Website Logo

Englishtown, New Jersey - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Englishtown.

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

Diana Abad, Englishtown NJ

Address: 67 Carriage Ln Englishtown, NJ 07726
Bankruptcy Case 12-34501-MBK Summary: "Diana Abad's bankruptcy, initiated in 2012-10-08 and concluded by Jan 13, 2013 in Englishtown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana Abad — New Jersey

Charles Addessi, Englishtown NJ

Address: 29 Winthrop Dr Englishtown, NJ 07726
Bankruptcy Case 12-15404-MBK Summary: "The bankruptcy record of Charles Addessi from Englishtown, NJ, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 22, 2012."
Charles Addessi — New Jersey

Tropiano Adriane, Englishtown NJ

Address: 17 Parkview Way Englishtown, NJ 07726
Brief Overview of Bankruptcy Case 10-25248-RTL: "The case of Tropiano Adriane in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in May 18, 2010 and discharged early 2010-09-07, focusing on asset liquidation to repay creditors."
Tropiano Adriane — New Jersey

Leon Agard, Englishtown NJ

Address: 44 Lincolnshire Dr Englishtown, NJ 07726
Brief Overview of Bankruptcy Case 12-15642-MBK: "The bankruptcy record of Leon Agard from Englishtown, NJ, shows a Chapter 7 case filed in March 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/25/2012."
Leon Agard — New Jersey

Toni S Allegrucci, Englishtown NJ

Address: 56 Demarest Dr Englishtown, NJ 07726-4196
Bankruptcy Case 15-33159-CMG Summary: "Toni S Allegrucci's Chapter 7 bankruptcy, filed in Englishtown, NJ in 12.10.2015, led to asset liquidation, with the case closing in 03/09/2016."
Toni S Allegrucci — New Jersey

Christine A Allen, Englishtown NJ

Address: 28 Meadow Green Cir Englishtown, NJ 07726
Bankruptcy Case 11-24416-KCF Summary: "The bankruptcy filing by Christine A Allen, undertaken in May 2011 in Englishtown, NJ under Chapter 7, concluded with discharge in 2011-08-26 after liquidating assets."
Christine A Allen — New Jersey

Lissette Alvarez, Englishtown NJ

Address: 691 Saint Andrews Pl Englishtown, NJ 07726
Brief Overview of Bankruptcy Case 09-42991-RTL: "The case of Lissette Alvarez in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in 12.07.2009 and discharged early Mar 14, 2010, focusing on asset liquidation to repay creditors."
Lissette Alvarez — New Jersey

Paul Amershadian, Englishtown NJ

Address: 39 Winged Foot Dr Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 10-16986-MBK: "In Englishtown, NJ, Paul Amershadian filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Paul Amershadian — New Jersey

Jane M Amirante, Englishtown NJ

Address: 22 Eliot Rd Englishtown, NJ 07726-3726
Brief Overview of Bankruptcy Case 15-27029-KCF: "In a Chapter 7 bankruptcy case, Jane M Amirante from Englishtown, NJ, saw her proceedings start in September 2015 and complete by 12/08/2015, involving asset liquidation."
Jane M Amirante — New Jersey

John A Amirante, Englishtown NJ

Address: 22 Eliot Rd Englishtown, NJ 07726-3726
Bankruptcy Case 15-27029-KCF Summary: "The bankruptcy filing by John A Amirante, undertaken in September 9, 2015 in Englishtown, NJ under Chapter 7, concluded with discharge in 2015-12-08 after liquidating assets."
John A Amirante — New Jersey

Adolfo Antonio, Englishtown NJ

Address: 53 Maxwell Ln Englishtown, NJ 07726
Brief Overview of Bankruptcy Case 09-44625-MBK: "The case of Adolfo Antonio in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in December 23, 2009 and discharged early 03.30.2010, focusing on asset liquidation to repay creditors."
Adolfo Antonio — New Jersey

Russell L Armine, Englishtown NJ

Address: 10 Northgate Dr Englishtown, NJ 07726
Brief Overview of Bankruptcy Case 11-19479-RTL: "The bankruptcy filing by Russell L Armine, undertaken in March 30, 2011 in Englishtown, NJ under Chapter 7, concluded with discharge in 07.20.2011 after liquidating assets."
Russell L Armine — New Jersey

Richards S Aronson, Englishtown NJ

Address: 23 Yorktowne Dr Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 13-20761-KCF: "The bankruptcy record of Richards S Aronson from Englishtown, NJ, shows a Chapter 7 case filed in 2013-05-16. In this process, assets were liquidated to settle debts, and the case was discharged in 08/21/2013."
Richards S Aronson — New Jersey

Jeanette Asencio, Englishtown NJ

Address: 40 Carriage Ln Englishtown, NJ 07726
Bankruptcy Case 10-16536-MBK Summary: "Jeanette Asencio's bankruptcy, initiated in 2010-03-08 and concluded by June 28, 2010 in Englishtown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanette Asencio — New Jersey

Melissa Astuto, Englishtown NJ

Address: 18 Hickory Ct Englishtown, NJ 07726
Brief Overview of Bankruptcy Case 10-45345-KCF: "Englishtown, NJ resident Melissa Astuto's 2010-11-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 7, 2011."
Melissa Astuto — New Jersey

Tariq Aziz, Englishtown NJ

Address: 16 Deepwater Cir Englishtown, NJ 07726
Brief Overview of Bankruptcy Case 11-24108-MBK: "Tariq Aziz's bankruptcy, initiated in 2011-05-04 and concluded by 08.24.2011 in Englishtown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tariq Aziz — New Jersey

Antonina Azzara, Englishtown NJ

Address: 38 McCaffery Rd Englishtown, NJ 07726
Bankruptcy Case 11-21869-KCF Overview: "The bankruptcy record of Antonina Azzara from Englishtown, NJ, shows a Chapter 7 case filed in April 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-05."
Antonina Azzara — New Jersey

Michelle E Baird, Englishtown NJ

Address: 3 Birmingham Dr Englishtown, NJ 07726-3524
Concise Description of Bankruptcy Case 14-15126-NLW7: "The case of Michelle E Baird in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2014-03-19 and discharged early June 17, 2014, focusing on asset liquidation to repay creditors."
Michelle E Baird — New Jersey

Erin E Baird, Englishtown NJ

Address: 37 Lasatta Ave Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 11-11493-KCF: "The case of Erin E Baird in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2011-01-19 and discharged early May 11, 2011, focusing on asset liquidation to repay creditors."
Erin E Baird — New Jersey

Ann M Balderose, Englishtown NJ

Address: 66 County Road 522 Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 12-38061-MBK: "The case of Ann M Balderose in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in November 2012 and discharged early 2013-03-07, focusing on asset liquidation to repay creditors."
Ann M Balderose — New Jersey

Christopher J Banafato, Englishtown NJ

Address: 15 Carriage Ln Englishtown, NJ 07726-1634
Brief Overview of Bankruptcy Case 15-15397-CMG: "In Englishtown, NJ, Christopher J Banafato filed for Chapter 7 bankruptcy in March 26, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Christopher J Banafato — New Jersey

Genna Banafato, Englishtown NJ

Address: 15 Carriage Ln Englishtown, NJ 07726-1634
Concise Description of Bankruptcy Case 15-15397-CMG7: "Englishtown, NJ resident Genna Banafato's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 24, 2015."
Genna Banafato — New Jersey

Elaine Barbera, Englishtown NJ

Address: 19 Lancelot Rd Englishtown, NJ 07726
Concise Description of Bankruptcy Case 10-16681-KCF7: "The bankruptcy filing by Elaine Barbera, undertaken in Mar 8, 2010 in Englishtown, NJ under Chapter 7, concluded with discharge in 06.28.2010 after liquidating assets."
Elaine Barbera — New Jersey

John Barney, Englishtown NJ

Address: 8 Saddlebrook Dr Englishtown, NJ 07726
Brief Overview of Bankruptcy Case 09-39050-MBK: "The case of John Barney in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009-10-29 and discharged early February 2010, focusing on asset liquidation to repay creditors."
John Barney — New Jersey

Martin Baron, Englishtown NJ

Address: 96 Deepwater Cir Englishtown, NJ 07726
Brief Overview of Bankruptcy Case 10-41773-KCF: "Martin Baron's Chapter 7 bankruptcy, filed in Englishtown, NJ in October 2010, led to asset liquidation, with the case closing in 02/02/2011."
Martin Baron — New Jersey

3Rd Manuel John Barral, Englishtown NJ

Address: 57 Old Queens Blvd Englishtown, NJ 07726
Brief Overview of Bankruptcy Case 11-27596-MBK: "In Englishtown, NJ, 3Rd Manuel John Barral filed for Chapter 7 bankruptcy in Jun 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 28, 2011."
3Rd Manuel John Barral — New Jersey

Stephen Barry, Englishtown NJ

Address: 11 Colonial Ct Englishtown, NJ 07726
Brief Overview of Bankruptcy Case 10-10485-RTL: "In a Chapter 7 bankruptcy case, Stephen Barry from Englishtown, NJ, saw their proceedings start in 2010-01-08 and complete by 04/13/2010, involving asset liquidation."
Stephen Barry — New Jersey

Jason Bartley, Englishtown NJ

Address: 20 Woodward Rd Englishtown, NJ 07726
Brief Overview of Bankruptcy Case 10-28643-RTL: "Jason Bartley's Chapter 7 bankruptcy, filed in Englishtown, NJ in 2010-06-17, led to asset liquidation, with the case closing in 10/07/2010."
Jason Bartley — New Jersey

Laura Bastone, Englishtown NJ

Address: 20 Short Oaks Ct Englishtown, NJ 07726
Brief Overview of Bankruptcy Case 10-23611-KCF: "The case of Laura Bastone in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2010-05-03 and discharged early 2010-08-23, focusing on asset liquidation to repay creditors."
Laura Bastone — New Jersey

Daniel E Baum, Englishtown NJ

Address: 9 Ivy Ln Englishtown, NJ 07726
Bankruptcy Case 13-12050-KCF Overview: "Daniel E Baum's Chapter 7 bankruptcy, filed in Englishtown, NJ in 2013-01-31, led to asset liquidation, with the case closing in 2013-05-08."
Daniel E Baum — New Jersey

Jeffrey C Beja, Englishtown NJ

Address: 21 Sunningdale Cir Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 11-17495-RTL: "In a Chapter 7 bankruptcy case, Jeffrey C Beja from Englishtown, NJ, saw their proceedings start in March 14, 2011 and complete by Jul 4, 2011, involving asset liquidation."
Jeffrey C Beja — New Jersey

Dmitry Belovsky, Englishtown NJ

Address: 48 Pension Rd Englishtown, NJ 07726
Concise Description of Bankruptcy Case 10-27500-RTL7: "The bankruptcy record of Dmitry Belovsky from Englishtown, NJ, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 27, 2010."
Dmitry Belovsky — New Jersey

Frank Benincasa, Englishtown NJ

Address: 70 Overlook Way Unit C Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 11-37339-RTL: "The bankruptcy record of Frank Benincasa from Englishtown, NJ, shows a Chapter 7 case filed in 09/17/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-07."
Frank Benincasa — New Jersey

Erik B Beresnoy, Englishtown NJ

Address: 815 Stamford Sq Englishtown, NJ 07726-1697
Bankruptcy Case 14-13649-CMG Summary: "The bankruptcy filing by Erik B Beresnoy, undertaken in February 28, 2014 in Englishtown, NJ under Chapter 7, concluded with discharge in 05/29/2014 after liquidating assets."
Erik B Beresnoy — New Jersey

Mitchell Berg, Englishtown NJ

Address: 4 Prides Ln Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 10-11018-RTL: "The bankruptcy record of Mitchell Berg from Englishtown, NJ, shows a Chapter 7 case filed in 2010-01-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-21."
Mitchell Berg — New Jersey

Xavier Blackwell, Englishtown NJ

Address: 35 Heron Ct Englishtown, NJ 07726
Brief Overview of Bankruptcy Case 11-23872-MBK: "The bankruptcy filing by Xavier Blackwell, undertaken in May 2011 in Englishtown, NJ under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Xavier Blackwell — New Jersey

Carolann Bleich, Englishtown NJ

Address: 12 Cornell Pl Englishtown, NJ 07726-3604
Bankruptcy Case 15-18833-MBK Overview: "Englishtown, NJ resident Carolann Bleich's 2015-05-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-09."
Carolann Bleich — New Jersey

Gary Bloom, Englishtown NJ

Address: 5 Reston Rd Englishtown, NJ 07726
Bankruptcy Case 10-33068-MBK Overview: "The bankruptcy filing by Gary Bloom, undertaken in 2010-07-28 in Englishtown, NJ under Chapter 7, concluded with discharge in 2010-11-17 after liquidating assets."
Gary Bloom — New Jersey

Luciano Boffa, Englishtown NJ

Address: 16 Tennent Ave Englishtown, NJ 07726
Bankruptcy Case 12-21064-MBK Overview: "In a Chapter 7 bankruptcy case, Luciano Boffa from Englishtown, NJ, saw his proceedings start in 04/29/2012 and complete by 2012-08-19, involving asset liquidation."
Luciano Boffa — New Jersey

Steven Anthony Bonfiglio, Englishtown NJ

Address: 315 Union Hill Rd Englishtown, NJ 07726
Brief Overview of Bankruptcy Case 11-19605-MBK: "The case of Steven Anthony Bonfiglio in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in 03/30/2011 and discharged early Jul 20, 2011, focusing on asset liquidation to repay creditors."
Steven Anthony Bonfiglio — New Jersey

Eugene Borris, Englishtown NJ

Address: 3 Center St Englishtown, NJ 07726
Concise Description of Bankruptcy Case 10-17314-KCF7: "The case of Eugene Borris in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in Mar 12, 2010 and discharged early July 2, 2010, focusing on asset liquidation to repay creditors."
Eugene Borris — New Jersey

John Borruso, Englishtown NJ

Address: 23 Whitman Blvd Englishtown, NJ 07726
Concise Description of Bankruptcy Case 12-16195-MBK7: "Englishtown, NJ resident John Borruso's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 29, 2012."
John Borruso — New Jersey

Arsen Bortnik, Englishtown NJ

Address: 14 Cooperhawk Dr Englishtown, NJ 07726
Concise Description of Bankruptcy Case 12-13459-MBK7: "Arsen Bortnik's Chapter 7 bankruptcy, filed in Englishtown, NJ in 2012-02-13, led to asset liquidation, with the case closing in Jun 4, 2012."
Arsen Bortnik — New Jersey

Gloria Bosques, Englishtown NJ

Address: 115 Amberly Dr Unit G Englishtown, NJ 07726
Bankruptcy Case 12-35613-RTL Overview: "Gloria Bosques's Chapter 7 bankruptcy, filed in Englishtown, NJ in 2012-10-22, led to asset liquidation, with the case closing in January 2013."
Gloria Bosques — New Jersey

Michael Joseph Bovaird, Englishtown NJ

Address: 7 Victorian Hl Englishtown, NJ 07726
Concise Description of Bankruptcy Case 11-13544-RTL7: "In a Chapter 7 bankruptcy case, Michael Joseph Bovaird from Englishtown, NJ, saw their proceedings start in 02.08.2011 and complete by May 31, 2011, involving asset liquidation."
Michael Joseph Bovaird — New Jersey

Jennifer Bracco, Englishtown NJ

Address: 14 King Charles Ct # Ma Englishtown, NJ 07726
Brief Overview of Bankruptcy Case 11-11929-MBK: "Jennifer Bracco's Chapter 7 bankruptcy, filed in Englishtown, NJ in Jan 24, 2011, led to asset liquidation, with the case closing in May 16, 2011."
Jennifer Bracco — New Jersey

Marques Bradley, Englishtown NJ

Address: 215A Deepwater Cir Englishtown, NJ 07726
Bankruptcy Case 12-29930-KCF Overview: "In Englishtown, NJ, Marques Bradley filed for Chapter 7 bankruptcy in 2012-08-10. This case, involving liquidating assets to pay off debts, was resolved by Nov 30, 2012."
Marques Bradley — New Jersey

Galina Braslavets, Englishtown NJ

Address: 7 Lone Star Ln Englishtown, NJ 07726
Bankruptcy Case 11-23863-RTL Overview: "The case of Galina Braslavets in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2011-05-02 and discharged early August 2011, focusing on asset liquidation to repay creditors."
Galina Braslavets — New Jersey

Guy Bravaco, Englishtown NJ

Address: 48 Old Queens Blvd Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 10-43708-KCF: "Guy Bravaco's bankruptcy, initiated in Oct 29, 2010 and concluded by 02.18.2011 in Englishtown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guy Bravaco — New Jersey

Candida A Broderick, Englishtown NJ

Address: 208 Shinnecock Dr Englishtown, NJ 07726
Brief Overview of Bankruptcy Case 12-11629-RTL: "In Englishtown, NJ, Candida A Broderick filed for Chapter 7 bankruptcy in 01/24/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-15."
Candida A Broderick — New Jersey

Barry W Brottman, Englishtown NJ

Address: 148 Rumford Way Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 13-23510-MBK: "The bankruptcy filing by Barry W Brottman, undertaken in 2013-06-18 in Englishtown, NJ under Chapter 7, concluded with discharge in 2013-09-23 after liquidating assets."
Barry W Brottman — New Jersey

Sr Jeffery J Broughton, Englishtown NJ

Address: 86A Pension Rd Englishtown, NJ 07726
Concise Description of Bankruptcy Case 12-13552-KCF7: "Sr Jeffery J Broughton's Chapter 7 bankruptcy, filed in Englishtown, NJ in February 14, 2012, led to asset liquidation, with the case closing in 2012-06-05."
Sr Jeffery J Broughton — New Jersey

Arthur Brown, Englishtown NJ

Address: 33 Meadow Green Cir Unit F Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 10-38709-RTL: "Englishtown, NJ resident Arthur Brown's Sep 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.07.2011."
Arthur Brown — New Jersey

Jeffery J Bryson, Englishtown NJ

Address: 24 Newport Dr Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 12-22224-KCF: "Englishtown, NJ resident Jeffery J Bryson's 05/10/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-30."
Jeffery J Bryson — New Jersey

Jared L Buchansky, Englishtown NJ

Address: 66 Atrium Way Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 13-21143-CMG: "Jared L Buchansky's Chapter 7 bankruptcy, filed in Englishtown, NJ in 05/22/2013, led to asset liquidation, with the case closing in August 2013."
Jared L Buchansky — New Jersey

Anthony Bufalo, Englishtown NJ

Address: 77 Symmes Rd Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 10-13472-KCF: "The bankruptcy filing by Anthony Bufalo, undertaken in 2010-02-05 in Englishtown, NJ under Chapter 7, concluded with discharge in May 13, 2010 after liquidating assets."
Anthony Bufalo — New Jersey

Sergei Bukley, Englishtown NJ

Address: 207 Ronald Ct Englishtown, NJ 07726
Bankruptcy Case 09-42415-RTL Overview: "The case of Sergei Bukley in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009-12-01 and discharged early Mar 8, 2010, focusing on asset liquidation to repay creditors."
Sergei Bukley — New Jersey

Rosalie A Burruano, Englishtown NJ

Address: 12 Iris Cir Englishtown, NJ 07726-2862
Brief Overview of Bankruptcy Case 2014-20138-MBK: "Rosalie A Burruano's Chapter 7 bankruptcy, filed in Englishtown, NJ in 05/19/2014, led to asset liquidation, with the case closing in Aug 17, 2014."
Rosalie A Burruano — New Jersey

Joseph Calero, Englishtown NJ

Address: 4 Nottinghill Ct Englishtown, NJ 07726
Bankruptcy Case 11-34536-KCF Overview: "In Englishtown, NJ, Joseph Calero filed for Chapter 7 bankruptcy in 2011-08-17. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-07."
Joseph Calero — New Jersey

Janice B Callahan, Englishtown NJ

Address: 160 Cross Slope Ct Unit E Englishtown, NJ 07726-2425
Brief Overview of Bankruptcy Case 14-32682-CMG: "Janice B Callahan's Chapter 7 bankruptcy, filed in Englishtown, NJ in Nov 7, 2014, led to asset liquidation, with the case closing in 2015-02-05."
Janice B Callahan — New Jersey

Aiesa C Camarao, Englishtown NJ

Address: 86 Arrowood Rd Unit J Englishtown, NJ 07726
Brief Overview of Bankruptcy Case 12-16474-KCF: "The case of Aiesa C Camarao in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2012-03-13 and discharged early Jul 3, 2012, focusing on asset liquidation to repay creditors."
Aiesa C Camarao — New Jersey

Benny Cammarata, Englishtown NJ

Address: 3 Independence Blvd Englishtown, NJ 07726
Brief Overview of Bankruptcy Case 09-41715-KCF: "The case of Benny Cammarata in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009-11-25 and discharged early 03.02.2010, focusing on asset liquidation to repay creditors."
Benny Cammarata — New Jersey

Michael J Cammarata, Englishtown NJ

Address: 3 Independence Blvd Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 12-18103-MBK: "The bankruptcy filing by Michael J Cammarata, undertaken in March 2012 in Englishtown, NJ under Chapter 7, concluded with discharge in 2012-07-19 after liquidating assets."
Michael J Cammarata — New Jersey

Mario Cangelosi, Englishtown NJ

Address: 23 Heron Ct Englishtown, NJ 07726
Bankruptcy Case 11-28834-RTL Overview: "In a Chapter 7 bankruptcy case, Mario Cangelosi from Englishtown, NJ, saw their proceedings start in 06.21.2011 and complete by 10.11.2011, involving asset liquidation."
Mario Cangelosi — New Jersey

Mark J Caravaglio, Englishtown NJ

Address: 52 Demarest Dr Englishtown, NJ 07726-4196
Bankruptcy Case 15-21303-CMG Summary: "The bankruptcy record of Mark J Caravaglio from Englishtown, NJ, shows a Chapter 7 case filed in Jun 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 14, 2015."
Mark J Caravaglio — New Jersey

Richard D Carcaramo, Englishtown NJ

Address: 8 Heron Ct Englishtown, NJ 07726-9014
Bankruptcy Case 15-26175-KCF Overview: "The bankruptcy record of Richard D Carcaramo from Englishtown, NJ, shows a Chapter 7 case filed in Aug 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11.25.2015."
Richard D Carcaramo — New Jersey

Ramon A Cardona, Englishtown NJ

Address: 61 County Road 520 Englishtown, NJ 07726-8220
Bankruptcy Case 09-14226-KCF Overview: "Chapter 13 bankruptcy for Ramon A Cardona in Englishtown, NJ began in 02/23/2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-04-11."
Ramon A Cardona — New Jersey

Robert Carlisle, Englishtown NJ

Address: 35 Old Queens Blvd Englishtown, NJ 07726
Brief Overview of Bankruptcy Case 11-21098-KCF: "In Englishtown, NJ, Robert Carlisle filed for Chapter 7 bankruptcy in 2011-04-08. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2011."
Robert Carlisle — New Jersey

Arthur Carlson, Englishtown NJ

Address: 27 Brookview Ln Englishtown, NJ 07726
Brief Overview of Bankruptcy Case 13-26398-KCF: "In Englishtown, NJ, Arthur Carlson filed for Chapter 7 bankruptcy in July 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-31."
Arthur Carlson — New Jersey

Mona Carol, Englishtown NJ

Address: 341 Oak Knoll Dr Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 10-14509-MBK: "In Englishtown, NJ, Mona Carol filed for Chapter 7 bankruptcy in Feb 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Mona Carol — New Jersey

Neftali Carrasquillo, Englishtown NJ

Address: 20 Grayson Ln Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 10-36686-MBK: "Englishtown, NJ resident Neftali Carrasquillo's 08.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 20, 2010."
Neftali Carrasquillo — New Jersey

Tamara Carrozza, Englishtown NJ

Address: 41 Meadow Green Cir Unit B Englishtown, NJ 07726
Bankruptcy Case 10-44417-KCF Summary: "Tamara Carrozza's Chapter 7 bankruptcy, filed in Englishtown, NJ in 11/04/2010, led to asset liquidation, with the case closing in 02/24/2011."
Tamara Carrozza — New Jersey

Francesco Caruso, Englishtown NJ

Address: 57 Lafayette Mills Rd Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 10-43285-MBK: "Francesco Caruso's bankruptcy, initiated in 10.27.2010 and concluded by 02/16/2011 in Englishtown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francesco Caruso — New Jersey

Linda Carvalho, Englishtown NJ

Address: 31 Newport Dr Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 10-16225-MBK: "In a Chapter 7 bankruptcy case, Linda Carvalho from Englishtown, NJ, saw her proceedings start in March 4, 2010 and complete by 2010-06-24, involving asset liquidation."
Linda Carvalho — New Jersey

Michael Anthony Cesare, Englishtown NJ

Address: 5 Pine Tree Ln Englishtown, NJ 07726
Concise Description of Bankruptcy Case 13-13540-KCF7: "In a Chapter 7 bankruptcy case, Michael Anthony Cesare from Englishtown, NJ, saw their proceedings start in 2013-02-22 and complete by 05.30.2013, involving asset liquidation."
Michael Anthony Cesare — New Jersey

Kristin E Chiaramonte, Englishtown NJ

Address: 17 Tennent Ave Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 13-16880-MBK: "The bankruptcy record of Kristin E Chiaramonte from Englishtown, NJ, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-05."
Kristin E Chiaramonte — New Jersey

Americo Cirelli, Englishtown NJ

Address: 698 Saint Andrews Pl Englishtown, NJ 07726
Concise Description of Bankruptcy Case 09-38338-MBK7: "The case of Americo Cirelli in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in 10/23/2009 and discharged early 01/28/2010, focusing on asset liquidation to repay creditors."
Americo Cirelli — New Jersey

David Leo Clark, Englishtown NJ

Address: 72 Millhurst Rd Englishtown, NJ 07726-8350
Bankruptcy Case 14-29039-CMG Summary: "David Leo Clark's bankruptcy, initiated in September 17, 2014 and concluded by 12.16.2014 in Englishtown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Leo Clark — New Jersey

Patricia E Close, Englishtown NJ

Address: 208 Longwood Dr Englishtown, NJ 07726
Bankruptcy Case 12-25406-KCF Overview: "The bankruptcy filing by Patricia E Close, undertaken in June 2012 in Englishtown, NJ under Chapter 7, concluded with discharge in 10.05.2012 after liquidating assets."
Patricia E Close — New Jersey

Marieanne Cocolicchio, Englishtown NJ

Address: 44 Smallwood Ln Englishtown, NJ 07726
Bankruptcy Case 11-32521-KCF Summary: "The bankruptcy record of Marieanne Cocolicchio from Englishtown, NJ, shows a Chapter 7 case filed in 07/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/17/2011."
Marieanne Cocolicchio — New Jersey

William Cohen, Englishtown NJ

Address: PO Box 36 Englishtown, NJ 07726-0036
Bankruptcy Case 05-53506-KCF Summary: "Filing for Chapter 13 bankruptcy in 2005-10-14, William Cohen from Englishtown, NJ, structured a repayment plan, achieving discharge in 09.17.2012."
William Cohen — New Jersey

Corey Cohen, Englishtown NJ

Address: 4 Hanover Dr Englishtown, NJ 07726
Bankruptcy Case 11-13115-RTL Summary: "Englishtown, NJ resident Corey Cohen's 02.03.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Corey Cohen — New Jersey

Martha Cohen, Englishtown NJ

Address: PO Box 36 Englishtown, NJ 07726-0036
Brief Overview of Bankruptcy Case 05-53506-KCF: "Martha Cohen's Chapter 13 bankruptcy in Englishtown, NJ started in 2005-10-14. This plan involved reorganizing debts and establishing a payment plan, concluding in 09/17/2012."
Martha Cohen — New Jersey

Mitchel P Cohen, Englishtown NJ

Address: 40 Old Queens Blvd Englishtown, NJ 07726
Concise Description of Bankruptcy Case 11-18914-RTL7: "In Englishtown, NJ, Mitchel P Cohen filed for Chapter 7 bankruptcy in 03/25/2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 15, 2011."
Mitchel P Cohen — New Jersey

Mary Compton, Englishtown NJ

Address: 9 Belle Terre Dr Englishtown, NJ 07726
Brief Overview of Bankruptcy Case 09-41716-KCF: "The case of Mary Compton in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009-11-25 and discharged early Mar 2, 2010, focusing on asset liquidation to repay creditors."
Mary Compton — New Jersey

Mark A Conde, Englishtown NJ

Address: 33 Livingston Ln Englishtown, NJ 07726
Bankruptcy Case 11-44086-RTL Summary: "In a Chapter 7 bankruptcy case, Mark A Conde from Englishtown, NJ, saw their proceedings start in 11/29/2011 and complete by 03.20.2012, involving asset liquidation."
Mark A Conde — New Jersey

Anthony Corallo, Englishtown NJ

Address: 5 Colonial Ct Englishtown, NJ 07726
Bankruptcy Case 10-32133-MBK Overview: "Englishtown, NJ resident Anthony Corallo's 2010-07-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.09.2010."
Anthony Corallo — New Jersey

Donald R Corby, Englishtown NJ

Address: 5 Dey St Englishtown, NJ 07726-1505
Concise Description of Bankruptcy Case 14-13334-KCF7: "In Englishtown, NJ, Donald R Corby filed for Chapter 7 bankruptcy in 02.26.2014. This case, involving liquidating assets to pay off debts, was resolved by 05.27.2014."
Donald R Corby — New Jersey

Michael Corvino, Englishtown NJ

Address: 35 Saupe Dr Englishtown, NJ 07726
Brief Overview of Bankruptcy Case 10-12020-MBK: "In Englishtown, NJ, Michael Corvino filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2, 2010."
Michael Corvino — New Jersey

Claire Costanze, Englishtown NJ

Address: 814 Stamford Sq Englishtown, NJ 07726-1697
Concise Description of Bankruptcy Case 2014-16683-KCF7: "Claire Costanze's Chapter 7 bankruptcy, filed in Englishtown, NJ in 2014-04-04, led to asset liquidation, with the case closing in Jul 3, 2014."
Claire Costanze — New Jersey

Hilary P Cotter, Englishtown NJ

Address: 4 Woodruff Ct Englishtown, NJ 07726-1549
Brief Overview of Bankruptcy Case 14-11622-MBK: "The case of Hilary P Cotter in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in January 2014 and discharged early 2014-04-30, focusing on asset liquidation to repay creditors."
Hilary P Cotter — New Jersey

Casey Sean Crehan, Englishtown NJ

Address: 39 Ivanhoe Dr Englishtown, NJ 07726
Bankruptcy Case 12-20738-KCF Summary: "Casey Sean Crehan's Chapter 7 bankruptcy, filed in Englishtown, NJ in 04.25.2012, led to asset liquidation, with the case closing in 2012-08-15."
Casey Sean Crehan — New Jersey

Joseph A Crupi, Englishtown NJ

Address: 28 Regency Way Englishtown, NJ 07726
Brief Overview of Bankruptcy Case 13-20929-CMG: "Joseph A Crupi's bankruptcy, initiated in 05.17.2013 and concluded by Aug 22, 2013 in Englishtown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph A Crupi — New Jersey

Ryan Joseph Csordas, Englishtown NJ

Address: 12 Cedar Ct Englishtown, NJ 07726
Concise Description of Bankruptcy Case 11-12046-MBK7: "In Englishtown, NJ, Ryan Joseph Csordas filed for Chapter 7 bankruptcy in 2011-01-25. This case, involving liquidating assets to pay off debts, was resolved by 05.17.2011."
Ryan Joseph Csordas — New Jersey

Wasesky Cathrina Cucci, Englishtown NJ

Address: 22 Lasatta Ave Apt 1B Englishtown, NJ 07726
Bankruptcy Case 11-11925-MBK Overview: "Englishtown, NJ resident Wasesky Cathrina Cucci's 01.24.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 16, 2011."
Wasesky Cathrina Cucci — New Jersey

Sonia L Cueva, Englishtown NJ

Address: 14 Rifkin Ct Englishtown, NJ 07726
Concise Description of Bankruptcy Case 12-21250-MBK7: "The bankruptcy record of Sonia L Cueva from Englishtown, NJ, shows a Chapter 7 case filed in 2012-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 20, 2012."
Sonia L Cueva — New Jersey

Erica Curiale, Englishtown NJ

Address: 7 Holiday Rd Englishtown, NJ 07726
Brief Overview of Bankruptcy Case 10-10101-KCF: "The case of Erica Curiale in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in 01/04/2010 and discharged early 2010-04-11, focusing on asset liquidation to repay creditors."
Erica Curiale — New Jersey

Vincent J Curreri, Englishtown NJ

Address: 66 Bonnie Dr Englishtown, NJ 07726
Bankruptcy Case 12-17749-MBK Summary: "Vincent J Curreri's bankruptcy, initiated in 2012-03-27 and concluded by 07.17.2012 in Englishtown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent J Curreri — New Jersey

Cynthia Dasilva, Englishtown NJ

Address: 502 Justin Way Englishtown, NJ 07726-8946
Brief Overview of Bankruptcy Case 2014-17098-MBK: "In a Chapter 7 bankruptcy case, Cynthia Dasilva from Englishtown, NJ, saw her proceedings start in 2014-04-10 and complete by July 2014, involving asset liquidation."
Cynthia Dasilva — New Jersey

Kim M Decandia, Englishtown NJ

Address: 75 Wilson Ave Englishtown, NJ 07726
Bankruptcy Case 11-19563-RTL Summary: "The case of Kim M Decandia in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in March 30, 2011 and discharged early 07.20.2011, focusing on asset liquidation to repay creditors."
Kim M Decandia — New Jersey

Explore Free Bankruptcy Records by State