Chester, New Jersey - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Chester.
Last updated on:
March 30, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
Paul Allatta, Chester NJ
Address: 28 State Route 24 Chester, NJ 07930
Bankruptcy Case 10-29860-DHS Overview: "The case of Paul Allatta in Chester, NJ, demonstrates a Chapter 7 bankruptcy filed in Jun 29, 2010 and discharged early 2010-10-19, focusing on asset liquidation to repay creditors."
Paul Allatta — New Jersey
Maria Lourdes Brady, Chester NJ
Address: 98 Main St Chester, NJ 07930
Snapshot of U.S. Bankruptcy Proceeding Case 11-24294-MS: "The bankruptcy filing by Maria Lourdes Brady, undertaken in 2011-05-06 in Chester, NJ under Chapter 7, concluded with discharge in 08.26.2011 after liquidating assets."
Maria Lourdes Brady — New Jersey
Susan Marie Brown, Chester NJ
Address: PO Box 201 Chester, NJ 07930-0201
Brief Overview of Bankruptcy Case 14-35113-TBA: "In Chester, NJ, Susan Marie Brown filed for Chapter 7 bankruptcy in Dec 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by 03.15.2015."
Susan Marie Brown — New Jersey
Kamal Brown, Chester NJ
Address: 158 Fox Chase Rd Chester, NJ 07930
Concise Description of Bankruptcy Case 11-31156-MBK7: "The bankruptcy record of Kamal Brown from Chester, NJ, shows a Chapter 7 case filed in 07.15.2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 4, 2011."
Kamal Brown — New Jersey
Jr Elliott Bruen, Chester NJ
Address: 6 Laurie Ct Chester, NJ 07930
Bankruptcy Case 10-38031-MS Overview: "Chester, NJ resident Jr Elliott Bruen's 2010-09-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/10/2010."
Jr Elliott Bruen — New Jersey
Timothy J Carey, Chester NJ
Address: 6 Cathy Ln Chester, NJ 07930-2301
Snapshot of U.S. Bankruptcy Proceeding Case 15-12725-TBA: "The bankruptcy filing by Timothy J Carey, undertaken in 02/18/2015 in Chester, NJ under Chapter 7, concluded with discharge in 2015-05-19 after liquidating assets."
Timothy J Carey — New Jersey
Micol Chiaese, Chester NJ
Address: 19 Red Oak Row Chester, NJ 07930
Bankruptcy Case 12-20950-RG Summary: "Chester, NJ resident Micol Chiaese's April 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-17."
Micol Chiaese — New Jersey
Claire D Couture, Chester NJ
Address: 7 Pleasant Hill Rd Chester, NJ 07930-2119
Bankruptcy Case 15-29311-SLM Summary: "The case of Claire D Couture in Chester, NJ, demonstrates a Chapter 7 bankruptcy filed in 2015-10-14 and discharged early January 2016, focusing on asset liquidation to repay creditors."
Claire D Couture — New Jersey
Judson A Crawford, Chester NJ
Address: 12 S Gables Dr Chester, NJ 07930-2754
Brief Overview of Bankruptcy Case 15-13393-TBA: "The bankruptcy record of Judson A Crawford from Chester, NJ, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2015."
Judson A Crawford — New Jersey
Mark Cutalo, Chester NJ
Address: 8 Ammerman Way Chester, NJ 07930
Bankruptcy Case 09-45345-NLW Summary: "In a Chapter 7 bankruptcy case, Mark Cutalo from Chester, NJ, saw their proceedings start in December 31, 2009 and complete by 2010-04-07, involving asset liquidation."
Mark Cutalo — New Jersey
Paula Czarrunchick, Chester NJ
Address: 195 W Main St Apt 10 Chester, NJ 07930
Concise Description of Bankruptcy Case 11-36522-NLW7: "In Chester, NJ, Paula Czarrunchick filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by 12.29.2011."
Paula Czarrunchick — New Jersey
Judith Doyle, Chester NJ
Address: 195 W Main St Apt 34 Chester, NJ 07930
Brief Overview of Bankruptcy Case 12-17076-DHS: "Judith Doyle's bankruptcy, initiated in 03.20.2012 and concluded by July 10, 2012 in Chester, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith Doyle — New Jersey
Michael Elling, Chester NJ
Address: 8 Esther Ct Chester, NJ 07930-2825
Snapshot of U.S. Bankruptcy Proceeding Case 16-16953-SLM: "The bankruptcy record of Michael Elling from Chester, NJ, shows a Chapter 7 case filed in 2016-04-11. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Michael Elling — New Jersey
Dennis A Falco, Chester NJ
Address: 13 E Fox Chase Rd Chester, NJ 07930
Concise Description of Bankruptcy Case 13-16404-DHS7: "Chester, NJ resident Dennis A Falco's 2013-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2, 2013."
Dennis A Falco — New Jersey
Richard Ferrara, Chester NJ
Address: 34 Cora Ln Chester, NJ 07930
Concise Description of Bankruptcy Case 10-14428-MS7: "In Chester, NJ, Richard Ferrara filed for Chapter 7 bankruptcy in 2010-02-17. This case, involving liquidating assets to pay off debts, was resolved by May 21, 2010."
Richard Ferrara — New Jersey
Carolyn Fiebert, Chester NJ
Address: 14 Mountain View Dr Chester, NJ 07930
Brief Overview of Bankruptcy Case 12-26944-MS: "Carolyn Fiebert's bankruptcy, initiated in July 2012 and concluded by 10/23/2012 in Chester, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Fiebert — New Jersey
Frank C Galdieri, Chester NJ
Address: 18 Valley Pl Chester, NJ 07930
Bankruptcy Case 11-10700-NLW Summary: "The bankruptcy record of Frank C Galdieri from Chester, NJ, shows a Chapter 7 case filed in 01.10.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Frank C Galdieri — New Jersey
Debbie Getchius, Chester NJ
Address: 195 W Main St Apt 37 Chester, NJ 07930
Bankruptcy Case 11-43645-RG Summary: "Chester, NJ resident Debbie Getchius's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Debbie Getchius — New Jersey
Sherri L Glennon, Chester NJ
Address: 14 Wheeler Rd Chester, NJ 07930-2106
Brief Overview of Bankruptcy Case 2014-27114-DHS: "Sherri L Glennon's Chapter 7 bankruptcy, filed in Chester, NJ in 2014-08-19, led to asset liquidation, with the case closing in 11.17.2014."
Sherri L Glennon — New Jersey
Edmund Grasso, Chester NJ
Address: 7 Burnett Dr Chester, NJ 07930-2716
Snapshot of U.S. Bankruptcy Proceeding Case 15-13479-NLW: "Chester, NJ resident Edmund Grasso's 2015-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.28.2015."
Edmund Grasso — New Jersey
Jonathan Higinbotham, Chester NJ
Address: 20 Wheeler Rd Chester, NJ 07930
Bankruptcy Case 10-43829-DHS Summary: "Jonathan Higinbotham's Chapter 7 bankruptcy, filed in Chester, NJ in 10/29/2010, led to asset liquidation, with the case closing in 01/28/2011."
Jonathan Higinbotham — New Jersey
Thomas John Holland, Chester NJ
Address: 23 E Fox Chase Rd Chester, NJ 07930-2917
Concise Description of Bankruptcy Case 15-10388-NLW7: "In Chester, NJ, Thomas John Holland filed for Chapter 7 bankruptcy in January 9, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-09."
Thomas John Holland — New Jersey
Peter J Howe, Chester NJ
Address: 38 Parker Rd Chester, NJ 07930
Concise Description of Bankruptcy Case 12-29795-RG7: "Peter J Howe's bankruptcy, initiated in August 2012 and concluded by Nov 29, 2012 in Chester, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter J Howe — New Jersey
Roger Wayne Kitts, Chester NJ
Address: 335 Fox Chase Rd Chester, NJ 07930
Snapshot of U.S. Bankruptcy Proceeding Case 13-30771-RG: "In a Chapter 7 bankruptcy case, Roger Wayne Kitts from Chester, NJ, saw his proceedings start in September 2013 and complete by Dec 29, 2013, involving asset liquidation."
Roger Wayne Kitts — New Jersey
John K Kozlowski, Chester NJ
Address: 5 Valley Pl Chester, NJ 07930-2840
Concise Description of Bankruptcy Case 14-11803-NLW7: "John K Kozlowski's Chapter 7 bankruptcy, filed in Chester, NJ in January 31, 2014, led to asset liquidation, with the case closing in 05.01.2014."
John K Kozlowski — New Jersey
Richard Laclair, Chester NJ
Address: 12 Chester Pl Chester, NJ 07930
Concise Description of Bankruptcy Case 10-20393-DHS7: "The bankruptcy filing by Richard Laclair, undertaken in April 2010 in Chester, NJ under Chapter 7, concluded with discharge in 2010-07-28 after liquidating assets."
Richard Laclair — New Jersey
Joey S Lam, Chester NJ
Address: 2 Cromwell Dr Chester, NJ 07930
Bankruptcy Case 12-10004-NLW Overview: "The case of Joey S Lam in Chester, NJ, demonstrates a Chapter 7 bankruptcy filed in 2012-01-01 and discharged early April 2012, focusing on asset liquidation to repay creditors."
Joey S Lam — New Jersey
Carl Lemarble, Chester NJ
Address: 4 Old Four Bridges Rd Chester, NJ 07930
Brief Overview of Bankruptcy Case 10-49517-NLW: "In Chester, NJ, Carl Lemarble filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.14.2011."
Carl Lemarble — New Jersey
Elizabeth Clayton Macpherson, Chester NJ
Address: 111 Hacklebarney Rd Chester, NJ 07930-3210
Brief Overview of Bankruptcy Case 15-22422-VFP: "Elizabeth Clayton Macpherson's bankruptcy, initiated in 2015-07-01 and concluded by 2015-09-29 in Chester, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Clayton Macpherson — New Jersey
Irving Paul Macpherson, Chester NJ
Address: 111 Hacklebarney Rd Chester, NJ 07930-3210
Bankruptcy Case 15-22422-VFP Summary: "In Chester, NJ, Irving Paul Macpherson filed for Chapter 7 bankruptcy in 07/01/2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Irving Paul Macpherson — New Jersey
Arkadiusz Maluszczak, Chester NJ
Address: 22 Linabury Ln Chester, NJ 07930-2316
Concise Description of Bankruptcy Case 15-21860-TBA7: "Arkadiusz Maluszczak's Chapter 7 bankruptcy, filed in Chester, NJ in 06.25.2015, led to asset liquidation, with the case closing in 2015-09-23."
Arkadiusz Maluszczak — New Jersey
Frank E Mann, Chester NJ
Address: 8 Winding Way Chester, NJ 07930
Snapshot of U.S. Bankruptcy Proceeding Case 11-40875-DHS: "Chester, NJ resident Frank E Mann's October 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.14.2012."
Frank E Mann — New Jersey
Sr Eugene R Marino, Chester NJ
Address: 1 Cole Ct Ste 313 Chester, NJ 07930
Bankruptcy Case 11-30676-NLW Overview: "In Chester, NJ, Sr Eugene R Marino filed for Chapter 7 bankruptcy in July 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 11, 2011."
Sr Eugene R Marino — New Jersey
Jr John J Martin, Chester NJ
Address: 107 Oakdale Rd Chester, NJ 07930
Bankruptcy Case 13-18458-RG Overview: "In a Chapter 7 bankruptcy case, Jr John J Martin from Chester, NJ, saw their proceedings start in 04/19/2013 and complete by 07/25/2013, involving asset liquidation."
Jr John J Martin — New Jersey
Robert R Mcdonald, Chester NJ
Address: 30 South Rd Chester, NJ 07930
Snapshot of U.S. Bankruptcy Proceeding Case 11-41173-DHS: "In Chester, NJ, Robert R Mcdonald filed for Chapter 7 bankruptcy in 10/27/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-16."
Robert R Mcdonald — New Jersey
Prima L Morales, Chester NJ
Address: 41 Hillside Rd Chester, NJ 07930
Bankruptcy Case 11-21038-RG Overview: "Prima L Morales's Chapter 7 bankruptcy, filed in Chester, NJ in 04.08.2011, led to asset liquidation, with the case closing in 2011-07-29."
Prima L Morales — New Jersey
Stefan Nadzam, Chester NJ
Address: 33 Furnace Rd Chester, NJ 07930
Snapshot of U.S. Bankruptcy Proceeding Case 10-16737-NLW: "The case of Stefan Nadzam in Chester, NJ, demonstrates a Chapter 7 bankruptcy filed in Mar 9, 2010 and discharged early 06/29/2010, focusing on asset liquidation to repay creditors."
Stefan Nadzam — New Jersey
John Natiello, Chester NJ
Address: 17 Chesterbrook Rd Chester, NJ 07930
Snapshot of U.S. Bankruptcy Proceeding Case 5:10-bk-00523-JJT: "The case of John Natiello in Chester, NJ, demonstrates a Chapter 7 bankruptcy filed in 2010-01-25 and discharged early 05/02/2010, focusing on asset liquidation to repay creditors."
John Natiello — New Jersey
Thomas Pateman, Chester NJ
Address: 21 Hedges Rd Chester, NJ 07930
Bankruptcy Case 09-42271-DHS Summary: "The bankruptcy filing by Thomas Pateman, undertaken in 11.30.2009 in Chester, NJ under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Thomas Pateman — New Jersey
An Nguyen Polkowski, Chester NJ
Address: 8 Cathy Ln Chester, NJ 07930-2301
Bankruptcy Case 16-16098-SLM Overview: "The case of An Nguyen Polkowski in Chester, NJ, demonstrates a Chapter 7 bankruptcy filed in March 2016 and discharged early 06.29.2016, focusing on asset liquidation to repay creditors."
An Nguyen Polkowski — New Jersey
Jon Alvin Polkowski, Chester NJ
Address: 8 Cathy Ln Chester, NJ 07930-2301
Brief Overview of Bankruptcy Case 16-16098-SLM: "Chester, NJ resident Jon Alvin Polkowski's 2016-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 29, 2016."
Jon Alvin Polkowski — New Jersey
Diane Prior, Chester NJ
Address: 95 W Main St Ste 5 Chester, NJ 07930
Brief Overview of Bankruptcy Case 10-35633-MS: "Diane Prior's bankruptcy, initiated in 2010-08-20 and concluded by 2010-11-19 in Chester, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Prior — New Jersey
Peter E Proscia, Chester NJ
Address: 38 Old Farmstead Rd Chester, NJ 07930-2736
Brief Overview of Bankruptcy Case 15-14741-NLW: "In Chester, NJ, Peter E Proscia filed for Chapter 7 bankruptcy in 03/18/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-16."
Peter E Proscia — New Jersey
Stacey L Puzino, Chester NJ
Address: 21 Carlisle Ct Chester, NJ 07930
Bankruptcy Case 11-20176-RG Overview: "The bankruptcy record of Stacey L Puzino from Chester, NJ, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 21, 2011."
Stacey L Puzino — New Jersey
Sally Rackowski, Chester NJ
Address: 9 Ridge Rd Chester, NJ 07930
Snapshot of U.S. Bankruptcy Proceeding Case 10-27302-RG: "In a Chapter 7 bankruptcy case, Sally Rackowski from Chester, NJ, saw her proceedings start in June 2010 and complete by 2010-09-24, involving asset liquidation."
Sally Rackowski — New Jersey
John M Rector, Chester NJ
Address: 7 South Rd Chester, NJ 07930-2739
Bankruptcy Case 2014-28806-NLW Summary: "John M Rector's Chapter 7 bankruptcy, filed in Chester, NJ in 09.13.2014, led to asset liquidation, with the case closing in 12.12.2014."
John M Rector — New Jersey
Thomas Roberts, Chester NJ
Address: 432 Fox Chase Rd Chester, NJ 07930-3118
Brief Overview of Bankruptcy Case 15-18681-TBA: "Thomas Roberts's Chapter 7 bankruptcy, filed in Chester, NJ in 2015-05-08, led to asset liquidation, with the case closing in 2015-08-06."
Thomas Roberts — New Jersey
Elizabeth Scalice, Chester NJ
Address: 30 Cooper Ln Chester, NJ 07930
Snapshot of U.S. Bankruptcy Proceeding Case 10-29481-RG: "Chester, NJ resident Elizabeth Scalice's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.14.2010."
Elizabeth Scalice — New Jersey
Hollis Christine Schilp, Chester NJ
Address: 15 Old Forge Rd Chester, NJ 07930
Bankruptcy Case 11-21972-DHS Summary: "In Chester, NJ, Hollis Christine Schilp filed for Chapter 7 bankruptcy in April 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-08."
Hollis Christine Schilp — New Jersey
Christina May Smith, Chester NJ
Address: PO Box 687 Chester, NJ 07930-0687
Bankruptcy Case 15-15613-RG Summary: "The bankruptcy filing by Christina May Smith, undertaken in Mar 30, 2015 in Chester, NJ under Chapter 7, concluded with discharge in 2015-06-28 after liquidating assets."
Christina May Smith — New Jersey
Ronald Sordillo, Chester NJ
Address: PO Box 575 Chester, NJ 07930
Bankruptcy Case 11-40659-RG Overview: "In a Chapter 7 bankruptcy case, Ronald Sordillo from Chester, NJ, saw their proceedings start in Oct 24, 2011 and complete by 2012-02-13, involving asset liquidation."
Ronald Sordillo — New Jersey
Nancy Stevens, Chester NJ
Address: 13 Erick Ct Chester, NJ 07930
Snapshot of U.S. Bankruptcy Proceeding Case 11-24092-NLW: "The bankruptcy filing by Nancy Stevens, undertaken in May 2011 in Chester, NJ under Chapter 7, concluded with discharge in 2011-08-24 after liquidating assets."
Nancy Stevens — New Jersey
Jr Robert Streko, Chester NJ
Address: 8 Craig Ln Chester, NJ 07930
Snapshot of U.S. Bankruptcy Proceeding Case 09-42274-MS: "The bankruptcy filing by Jr Robert Streko, undertaken in 2009-11-30 in Chester, NJ under Chapter 7, concluded with discharge in 03.07.2010 after liquidating assets."
Jr Robert Streko — New Jersey
Lisa Stryker, Chester NJ
Address: 55 Lamerson Rd Chester, NJ 07930-2427
Snapshot of U.S. Bankruptcy Proceeding Case 16-20246-VFP: "Lisa Stryker's bankruptcy, initiated in May 2016 and concluded by Aug 24, 2016 in Chester, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Stryker — New Jersey
Hallie J Swerdlin, Chester NJ
Address: 3 Cramer Dr Chester, NJ 07930
Snapshot of U.S. Bankruptcy Proceeding Case 13-20184-RG: "Hallie J Swerdlin's bankruptcy, initiated in 2013-05-08 and concluded by August 13, 2013 in Chester, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hallie J Swerdlin — New Jersey
Stanley F Valles, Chester NJ
Address: 194 US Highway 206 N Chester, NJ 07930-2003
Snapshot of U.S. Bankruptcy Proceeding Case 10-17970-RG: "The bankruptcy record for Stanley F Valles from Chester, NJ, under Chapter 13, filed in 03/18/2010, involved setting up a repayment plan, finalized by April 2015."
Stanley F Valles — New Jersey
Victor V Vera, Chester NJ
Address: 44 US Highway 206 N Chester, NJ 07930
Concise Description of Bankruptcy Case 12-20301-DHS7: "The case of Victor V Vera in Chester, NJ, demonstrates a Chapter 7 bankruptcy filed in 04/19/2012 and discharged early Aug 9, 2012, focusing on asset liquidation to repay creditors."
Victor V Vera — New Jersey
Dennis S Verbaro, Chester NJ
Address: 384 Main St Chester, NJ 07930-2540
Concise Description of Bankruptcy Case 11-18781-DHS7: "Dennis S Verbaro's Chester, NJ bankruptcy under Chapter 13 in March 2011 led to a structured repayment plan, successfully discharged in 11/06/2014."
Dennis S Verbaro — New Jersey
Donna M Verbaro, Chester NJ
Address: 384 Main St Chester, NJ 07930-2540
Snapshot of U.S. Bankruptcy Proceeding Case 11-18781-DHS: "Donna M Verbaro, a resident of Chester, NJ, entered a Chapter 13 bankruptcy plan in 03.24.2011, culminating in its successful completion by 11.06.2014."
Donna M Verbaro — New Jersey
David R Villepique, Chester NJ
Address: 5 Farm Rd Chester, NJ 07930-2823
Snapshot of U.S. Bankruptcy Proceeding Case 2014-26052-NLW: "In a Chapter 7 bankruptcy case, David R Villepique from Chester, NJ, saw his proceedings start in 2014-08-04 and complete by 11.02.2014, involving asset liquidation."
David R Villepique — New Jersey
Frank J Vitale, Chester NJ
Address: 368 North Rd Chester, NJ 07930
Bankruptcy Case 11-29977-RG Overview: "The case of Frank J Vitale in Chester, NJ, demonstrates a Chapter 7 bankruptcy filed in June 2011 and discharged early 2011-10-20, focusing on asset liquidation to repay creditors."
Frank J Vitale — New Jersey
John N West, Chester NJ
Address: 52 Mile Dr Chester, NJ 07930-2803
Bankruptcy Case 15-20863-TBA Summary: "Chester, NJ resident John N West's 06.10.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-08."
John N West — New Jersey
Marian T West, Chester NJ
Address: 52 Mile Dr Chester, NJ 07930-2803
Concise Description of Bankruptcy Case 15-20863-TBA7: "Chester, NJ resident Marian T West's 06/10/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.08.2015."
Marian T West — New Jersey
Sr Ire Wong, Chester NJ
Address: PO Box 334 Chester, NJ 07930
Bankruptcy Case 10-25265-DHS Summary: "Sr Ire Wong's Chapter 7 bankruptcy, filed in Chester, NJ in May 18, 2010, led to asset liquidation, with the case closing in September 7, 2010."
Sr Ire Wong — New Jersey
Dennis Zakar, Chester NJ
Address: PO Box 638 Chester, NJ 07930
Brief Overview of Bankruptcy Case 10-40824-DHS: "Dennis Zakar's Chapter 7 bankruptcy, filed in Chester, NJ in Oct 4, 2010, led to asset liquidation, with the case closing in 01.24.2011."
Dennis Zakar — New Jersey
Anthony F Zaleski, Chester NJ
Address: 108 Duffy Rd Chester, NJ 07930-2040
Bankruptcy Case 16-17760-VFP Summary: "The bankruptcy record of Anthony F Zaleski from Chester, NJ, shows a Chapter 7 case filed in Apr 22, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/21/2016."
Anthony F Zaleski — New Jersey
Steve E Zander, Chester NJ
Address: PO Box 374 Chester, NJ 07930-0374
Brief Overview of Bankruptcy Case 15-10266-RG: "Chester, NJ resident Steve E Zander's 2015-01-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-07."
Steve E Zander — New Jersey
Explore Free Bankruptcy Records by State