Website Logo

Cookstown, New Jersey - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Cookstown.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

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

Daniel Burfeind, Cookstown NJ

Address: 62 Hockamick Rd Cookstown, NJ 08511
Bankruptcy Case 10-26976-KCF Summary: "Daniel Burfeind's Chapter 7 bankruptcy, filed in Cookstown, NJ in 2010-06-02, led to asset liquidation, with the case closing in 09/22/2010."
Daniel Burfeind — New Jersey

Glenn L Chappell, Cookstown NJ

Address: 5 Norlaine Dr Cookstown, NJ 08511-1201
Concise Description of Bankruptcy Case 07-14122-MBK7: "Glenn L Chappell, a resident of Cookstown, NJ, entered a Chapter 13 bankruptcy plan in 2007-03-27, culminating in its successful completion by 01.11.2013."
Glenn L Chappell — New Jersey

Brendon S Connelly, Cookstown NJ

Address: 8 Hockamick Rd Cookstown, NJ 08511
Bankruptcy Case 12-27030-KCF Overview: "In a Chapter 7 bankruptcy case, Brendon S Connelly from Cookstown, NJ, saw his proceedings start in 2012-07-05 and complete by 10/25/2012, involving asset liquidation."
Brendon S Connelly — New Jersey

Heather M Grover, Cookstown NJ

Address: 145 Cookstown New Egypt Rd Apt A4 Cookstown, NJ 08511-9712
Snapshot of U.S. Bankruptcy Proceeding Case 15-22773-KCF: "Heather M Grover's Chapter 7 bankruptcy, filed in Cookstown, NJ in 2015-07-07, led to asset liquidation, with the case closing in Oct 5, 2015."
Heather M Grover — New Jersey

Jessica Holubowycz, Cookstown NJ

Address: 8 Hanover Dr Cookstown, NJ 08511-1005
Snapshot of U.S. Bankruptcy Proceeding Case 16-17040-KCF: "The bankruptcy filing by Jessica Holubowycz, undertaken in 2016-04-12 in Cookstown, NJ under Chapter 7, concluded with discharge in 07/11/2016 after liquidating assets."
Jessica Holubowycz — New Jersey

John Kelly, Cookstown NJ

Address: 52 Hockamick Rd Cookstown, NJ 08511
Concise Description of Bankruptcy Case 10-40796-MBK7: "In Cookstown, NJ, John Kelly filed for Chapter 7 bankruptcy in October 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/24/2011."
John Kelly — New Jersey

Jason C Lisiewski, Cookstown NJ

Address: 8 Rossi Rd Cookstown, NJ 08511
Bankruptcy Case 11-45100-KCF Overview: "In Cookstown, NJ, Jason C Lisiewski filed for Chapter 7 bankruptcy in 2011-12-09. This case, involving liquidating assets to pay off debts, was resolved by 03/30/2012."
Jason C Lisiewski — New Jersey

Christina M Merillat, Cookstown NJ

Address: 145 Cookstown New Egypt Rd Apt B8 Cookstown, NJ 08511
Brief Overview of Bankruptcy Case 13-32409-CMG: "Christina M Merillat's bankruptcy, initiated in 2013-10-11 and concluded by 2014-01-16 in Cookstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina M Merillat — New Jersey

Orlando Millan, Cookstown NJ

Address: 6 Kennedy Dr Cookstown, NJ 08511-1119
Snapshot of U.S. Bankruptcy Proceeding Case 15-10948-MBK: "In a Chapter 7 bankruptcy case, Orlando Millan from Cookstown, NJ, saw his proceedings start in 01/19/2015 and complete by 2015-04-19, involving asset liquidation."
Orlando Millan — New Jersey

Randy Priest, Cookstown NJ

Address: 6 Cookstown Browns Mill Rd Cookstown, NJ 08511
Bankruptcy Case 11-13429-KCF Overview: "The bankruptcy filing by Randy Priest, undertaken in February 7, 2011 in Cookstown, NJ under Chapter 7, concluded with discharge in 05/30/2011 after liquidating assets."
Randy Priest — New Jersey

Cheryl L Russell, Cookstown NJ

Address: 4 Gradlyn Dr Cookstown, NJ 08511
Bankruptcy Case 13-22438-MBK Summary: "The bankruptcy filing by Cheryl L Russell, undertaken in 2013-06-04 in Cookstown, NJ under Chapter 7, concluded with discharge in 09/09/2013 after liquidating assets."
Cheryl L Russell — New Jersey

Joseph S Siegel, Cookstown NJ

Address: 10 Hillfield Ave Cookstown, NJ 08511-1204
Concise Description of Bankruptcy Case 2014-23651-MBK7: "Joseph S Siegel's bankruptcy, initiated in July 1, 2014 and concluded by 09.29.2014 in Cookstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph S Siegel — New Jersey

Paul A Snemyr, Cookstown NJ

Address: 5 Willow Oak Dr Cookstown, NJ 08511
Snapshot of U.S. Bankruptcy Proceeding Case 12-24886-KCF: "The bankruptcy filing by Paul A Snemyr, undertaken in 2012-06-11 in Cookstown, NJ under Chapter 7, concluded with discharge in 2012-10-01 after liquidating assets."
Paul A Snemyr — New Jersey

Jr George Tiesmeyer, Cookstown NJ

Address: 6 Hockamick Rd Cookstown, NJ 08511
Brief Overview of Bankruptcy Case 10-31969-MBK: "The bankruptcy filing by Jr George Tiesmeyer, undertaken in Jul 17, 2010 in Cookstown, NJ under Chapter 7, concluded with discharge in November 6, 2010 after liquidating assets."
Jr George Tiesmeyer — New Jersey

Paul O Wannamaker, Cookstown NJ

Address: 65 Hockamick Rd Cookstown, NJ 08511-1010
Bankruptcy Case 08-18082-KCF Overview: "Paul O Wannamaker's Cookstown, NJ bankruptcy under Chapter 13 in 05.01.2008 led to a structured repayment plan, successfully discharged in 01/17/2013."
Paul O Wannamaker — New Jersey

Marie A Wilson, Cookstown NJ

Address: 2 Ellis Ct Cookstown, NJ 08511-1115
Brief Overview of Bankruptcy Case 16-25937-KCF: "The bankruptcy filing by Marie A Wilson, undertaken in August 18, 2016 in Cookstown, NJ under Chapter 7, concluded with discharge in 11/16/2016 after liquidating assets."
Marie A Wilson — New Jersey

Explore Free Bankruptcy Records by State