Cookstown, New Jersey - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Cookstown.
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
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