Website Logo

Englishtown, New Jersey - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Englishtown.

Last updated on: April 05, 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

Frank Daddato, Englishtown NJ

Address: 13 Devon Dr Englishtown, NJ 07726
Brief Overview of Bankruptcy Case 10-48028-MBK: "Frank Daddato's bankruptcy, initiated in December 2010 and concluded by 2011-03-08 in Englishtown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Daddato — New Jersey

Ralph Defalco, Englishtown NJ

Address: 26 Fawn Run Englishtown, NJ 07726
Bankruptcy Case 10-36302-KCF Summary: "The bankruptcy record of Ralph Defalco from Englishtown, NJ, shows a Chapter 7 case filed in August 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 16, 2010."
Ralph Defalco — New Jersey

Frank Degaetano, Englishtown NJ

Address: 8 Kerwin Ct Englishtown, NJ 07726
Concise Description of Bankruptcy Case 11-41790-MBK7: "In a Chapter 7 bankruptcy case, Frank Degaetano from Englishtown, NJ, saw their proceedings start in Nov 1, 2011 and complete by February 2012, involving asset liquidation."
Frank Degaetano — New Jersey

Andrew Delanzo, Englishtown NJ

Address: 492 Bayberry Ct Englishtown, NJ 07726
Bankruptcy Case 10-16150-MBK Summary: "The case of Andrew Delanzo in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in 03/03/2010 and discharged early June 23, 2010, focusing on asset liquidation to repay creditors."
Andrew Delanzo — New Jersey

Gina Delisi, Englishtown NJ

Address: 25 Tamarack Dr Englishtown, NJ 07726
Bankruptcy Case 12-26787-RTL Overview: "The case of Gina Delisi in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in Jun 30, 2012 and discharged early Oct 20, 2012, focusing on asset liquidation to repay creditors."
Gina Delisi — New Jersey

James A Dematteo, Englishtown NJ

Address: 37 Winthrop Dr Englishtown, NJ 07726
Bankruptcy Case 12-33840-MBK Summary: "James A Dematteo's Chapter 7 bankruptcy, filed in Englishtown, NJ in 2012-09-28, led to asset liquidation, with the case closing in 2013-01-03."
James A Dematteo — New Jersey

Robert Micheal Demonte, Englishtown NJ

Address: 7 Tall Woods Dr Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 13-34630-MBK: "The bankruptcy record of Robert Micheal Demonte from Englishtown, NJ, shows a Chapter 7 case filed in 11/08/2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Robert Micheal Demonte — New Jersey

Dennis J Derisi, Englishtown NJ

Address: 11 Cedar Ct Englishtown, NJ 07726
Bankruptcy Case 11-26112-KCF Summary: "In Englishtown, NJ, Dennis J Derisi filed for Chapter 7 bankruptcy in May 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Dennis J Derisi — New Jersey

Nicole Dimambro, Englishtown NJ

Address: 510 Saint Andrews Pl Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 10-14770-RTL: "Englishtown, NJ resident Nicole Dimambro's 02/19/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Nicole Dimambro — New Jersey

Arturo Dimarco, Englishtown NJ

Address: 24 Prides Ln Englishtown, NJ 07726
Concise Description of Bankruptcy Case 10-10973-KCF7: "The bankruptcy record of Arturo Dimarco from Englishtown, NJ, shows a Chapter 7 case filed in January 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.21.2010."
Arturo Dimarco — New Jersey

Robert J Dipiazza, Englishtown NJ

Address: 5 Tall Woods Dr Englishtown, NJ 07726
Concise Description of Bankruptcy Case 11-37376-MBK7: "In Englishtown, NJ, Robert J Dipiazza filed for Chapter 7 bankruptcy in September 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Robert J Dipiazza — New Jersey

John Dixon, Englishtown NJ

Address: 441 Dorchester Way Englishtown, NJ 07726
Bankruptcy Case 10-39847-MBK Summary: "John Dixon's Chapter 7 bankruptcy, filed in Englishtown, NJ in September 28, 2010, led to asset liquidation, with the case closing in January 18, 2011."
John Dixon — New Jersey

Anthony Doehler, Englishtown NJ

Address: 25 Fawn Run Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 11-42198-RTL: "The bankruptcy filing by Anthony Doehler, undertaken in 11.04.2011 in Englishtown, NJ under Chapter 7, concluded with discharge in 2012-02-24 after liquidating assets."
Anthony Doehler — New Jersey

Joseph A Dolce, Englishtown NJ

Address: 50 Bloomfield Rd Englishtown, NJ 07726-7911
Bankruptcy Case 14-11206-MBK Overview: "Joseph A Dolce's Chapter 7 bankruptcy, filed in Englishtown, NJ in January 24, 2014, led to asset liquidation, with the case closing in 2014-04-24."
Joseph A Dolce — New Jersey

John Donohue, Englishtown NJ

Address: 315 Saint Andrews Pl Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 13-23265-KCF: "Englishtown, NJ resident John Donohue's 2013-06-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/19/2013."
John Donohue — New Jersey

William F Doran, Englishtown NJ

Address: 132 Union Hill Rd Englishtown, NJ 07726-4683
Bankruptcy Case 14-12427-MBK Overview: "William F Doran's Chapter 7 bankruptcy, filed in Englishtown, NJ in 2014-02-11, led to asset liquidation, with the case closing in 05/12/2014."
William F Doran — New Jersey

Merline Douglas, Englishtown NJ

Address: 211 Covered Bridge Blvd Unit E Englishtown, NJ 07726
Bankruptcy Case 10-36818-RTL Overview: "In a Chapter 7 bankruptcy case, Merline Douglas from Englishtown, NJ, saw their proceedings start in 2010-08-31 and complete by 12/21/2010, involving asset liquidation."
Merline Douglas — New Jersey

Joan Dowler, Englishtown NJ

Address: 5 Gary Dr Englishtown, NJ 07726
Bankruptcy Case 11-13942-RTL Summary: "In Englishtown, NJ, Joan Dowler filed for Chapter 7 bankruptcy in 02/11/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-03."
Joan Dowler — New Jersey

Lisette M Doyle, Englishtown NJ

Address: 407 Stamford Sq Englishtown, NJ 07726-1693
Brief Overview of Bankruptcy Case 16-16030-KCF: "The bankruptcy record of Lisette M Doyle from Englishtown, NJ, shows a Chapter 7 case filed in 2016-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-28."
Lisette M Doyle — New Jersey

Stephen Dravin, Englishtown NJ

Address: 622 Saint Andrews Pl Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 09-42721-KCF: "The bankruptcy filing by Stephen Dravin, undertaken in 2009-12-03 in Englishtown, NJ under Chapter 7, concluded with discharge in 2010-03-10 after liquidating assets."
Stephen Dravin — New Jersey

John M Dudas, Englishtown NJ

Address: 71 Overlook Way Unit F Englishtown, NJ 07726
Bankruptcy Case 11-26101-RTL Overview: "The bankruptcy record of John M Dudas from Englishtown, NJ, shows a Chapter 7 case filed in May 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/13/2011."
John M Dudas — New Jersey

Lyudmila Duvidovsky, Englishtown NJ

Address: 33 Lone Star Ln Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 12-20216-KCF: "Lyudmila Duvidovsky's Chapter 7 bankruptcy, filed in Englishtown, NJ in April 2012, led to asset liquidation, with the case closing in August 2012."
Lyudmila Duvidovsky — New Jersey

Michael A Elias, Englishtown NJ

Address: 68 Overlook Way Unit K Englishtown, NJ 07726-2150
Bankruptcy Case 14-22437-KCF Overview: "In a Chapter 7 bankruptcy case, Michael A Elias from Englishtown, NJ, saw their proceedings start in 06/17/2014 and complete by 09.15.2014, involving asset liquidation."
Michael A Elias — New Jersey

Janice Ann Elliott, Englishtown NJ

Address: 115 Millhurst Rd Englishtown, NJ 07726
Bankruptcy Case 13-14629-MBK Summary: "Englishtown, NJ resident Janice Ann Elliott's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/11/2013."
Janice Ann Elliott — New Jersey

Robert Epstein, Englishtown NJ

Address: 141 Cross Slope Ct Unit B Englishtown, NJ 07726
Concise Description of Bankruptcy Case 10-40733-RTL7: "The bankruptcy filing by Robert Epstein, undertaken in 10.03.2010 in Englishtown, NJ under Chapter 7, concluded with discharge in 2011-01-23 after liquidating assets."
Robert Epstein — New Jersey

Ii Cesar S Espinoza, Englishtown NJ

Address: 352 Iron Ore Rd Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 13-23462-MBK: "In a Chapter 7 bankruptcy case, Ii Cesar S Espinoza from Englishtown, NJ, saw his proceedings start in Jun 18, 2013 and complete by 2013-09-23, involving asset liquidation."
Ii Cesar S Espinoza — New Jersey

Jr Francis E Falotico, Englishtown NJ

Address: 112 Sweetmans Ln Englishtown, NJ 07726
Concise Description of Bankruptcy Case 11-29961-KCF7: "In a Chapter 7 bankruptcy case, Jr Francis E Falotico from Englishtown, NJ, saw their proceedings start in 06/30/2011 and complete by October 20, 2011, involving asset liquidation."
Jr Francis E Falotico — New Jersey

Gregory Fanara, Englishtown NJ

Address: 31 Glendale Dr Englishtown, NJ 07726
Concise Description of Bankruptcy Case 12-10615-MBK7: "Gregory Fanara's bankruptcy, initiated in 01.11.2012 and concluded by May 2, 2012 in Englishtown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Fanara — New Jersey

David Faria, Englishtown NJ

Address: 10A Center St Englishtown, NJ 07726
Brief Overview of Bankruptcy Case 10-39850-KCF: "Englishtown, NJ resident David Faria's September 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/18/2011."
David Faria — New Jersey

Rina A Fattorusso, Englishtown NJ

Address: 42 Chatsworth Rd Englishtown, NJ 07726-4187
Snapshot of U.S. Bankruptcy Proceeding Case 10-12827-CMG: "The bankruptcy record for Rina A Fattorusso from Englishtown, NJ, under Chapter 13, filed in Jan 31, 2010, involved setting up a repayment plan, finalized by November 2014."
Rina A Fattorusso — New Jersey

Carmelo Fazzolari, Englishtown NJ

Address: 217 Deepwater Cir Englishtown, NJ 07726
Brief Overview of Bankruptcy Case 12-17307-RTL: "The bankruptcy filing by Carmelo Fazzolari, undertaken in March 2012 in Englishtown, NJ under Chapter 7, concluded with discharge in 07.12.2012 after liquidating assets."
Carmelo Fazzolari — New Jersey

Sandra Fedroff, Englishtown NJ

Address: 120 Amberly Dr Unit G Englishtown, NJ 07726
Bankruptcy Case 10-38875-RTL Summary: "Sandra Fedroff's Chapter 7 bankruptcy, filed in Englishtown, NJ in 2010-09-18, led to asset liquidation, with the case closing in January 8, 2011."
Sandra Fedroff — New Jersey

Randi Lynne Feinstein, Englishtown NJ

Address: 75 Overlook Way Unit B Englishtown, NJ 07726
Bankruptcy Case 11-21144-KCF Summary: "Randi Lynne Feinstein's bankruptcy, initiated in April 10, 2011 and concluded by July 2011 in Englishtown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randi Lynne Feinstein — New Jersey

Francine Ferrara, Englishtown NJ

Address: 700 Saint Andrews Pl Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 13-37060-MBK: "Englishtown, NJ resident Francine Ferrara's 2013-12-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 20, 2014."
Francine Ferrara — New Jersey

Tracey Fields, Englishtown NJ

Address: 24 Winged Foot Dr Englishtown, NJ 07726
Brief Overview of Bankruptcy Case 10-45268-KCF: "Tracey Fields's bankruptcy, initiated in November 12, 2010 and concluded by 03.04.2011 in Englishtown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracey Fields — New Jersey

Louis Finelli, Englishtown NJ

Address: 4 Annapolis Dr Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 10-39509-RTL: "In Englishtown, NJ, Louis Finelli filed for Chapter 7 bankruptcy in 09.24.2010. This case, involving liquidating assets to pay off debts, was resolved by January 14, 2011."
Louis Finelli — New Jersey

Christopher Florentino, Englishtown NJ

Address: 396 Oak Knoll Dr Englishtown, NJ 07726
Concise Description of Bankruptcy Case 11-14696-MBK7: "The bankruptcy record of Christopher Florentino from Englishtown, NJ, shows a Chapter 7 case filed in February 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 10, 2011."
Christopher Florentino — New Jersey

Connie Marie Ford, Englishtown NJ

Address: 18 Palomino Dr Englishtown, NJ 07726-9582
Bankruptcy Case 15-24328-KCF Overview: "In a Chapter 7 bankruptcy case, Connie Marie Ford from Englishtown, NJ, saw her proceedings start in July 2015 and complete by October 28, 2015, involving asset liquidation."
Connie Marie Ford — New Jersey

Nicholas Peter Fornarotto, Englishtown NJ

Address: 10 Willow Grove Way Englishtown, NJ 07726
Brief Overview of Bankruptcy Case 11-46886-MBK: "Englishtown, NJ resident Nicholas Peter Fornarotto's December 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 20, 2012."
Nicholas Peter Fornarotto — New Jersey

Robert A Forte, Englishtown NJ

Address: 228 Shinnecock Dr Englishtown, NJ 07726
Concise Description of Bankruptcy Case 12-15206-MBK7: "In Englishtown, NJ, Robert A Forte filed for Chapter 7 bankruptcy in 2012-02-29. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-20."
Robert A Forte — New Jersey

Thomas Francis, Englishtown NJ

Address: 813 Dancer Ln Englishtown, NJ 07726
Concise Description of Bankruptcy Case 10-33167-KCF7: "The bankruptcy record of Thomas Francis from Englishtown, NJ, shows a Chapter 7 case filed in 2010-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in 11/18/2010."
Thomas Francis — New Jersey

Donna M Freedman, Englishtown NJ

Address: 61 Heritage Dr Englishtown, NJ 07726-1555
Concise Description of Bankruptcy Case 09-26768-CMG7: "Chapter 13 bankruptcy for Donna M Freedman in Englishtown, NJ began in June 29, 2009, focusing on debt restructuring, concluding with plan fulfillment in 12/18/2014."
Donna M Freedman — New Jersey

Iarossi Kathleen Hope Freeman, Englishtown NJ

Address: 126 Iron Ore Rd Englishtown, NJ 07726
Brief Overview of Bankruptcy Case 11-24829-MBK: "The bankruptcy record of Iarossi Kathleen Hope Freeman from Englishtown, NJ, shows a Chapter 7 case filed in May 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Iarossi Kathleen Hope Freeman — New Jersey

Stephen L Frenkel, Englishtown NJ

Address: 18 Winged Foot Dr Englishtown, NJ 07726
Concise Description of Bankruptcy Case 10-50024-KCF7: "Stephen L Frenkel's bankruptcy, initiated in December 2010 and concluded by April 21, 2011 in Englishtown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen L Frenkel — New Jersey

Robert D Friedman, Englishtown NJ

Address: 202 Longwood Dr Englishtown, NJ 07726
Concise Description of Bankruptcy Case 11-14757-KCF7: "Robert D Friedman's bankruptcy, initiated in 2011-02-19 and concluded by Jun 11, 2011 in Englishtown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert D Friedman — New Jersey

Darin Fuhro, Englishtown NJ

Address: 36 Queens Way Englishtown, NJ 07726
Concise Description of Bankruptcy Case 10-20781-MBK7: "In Englishtown, NJ, Darin Fuhro filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 30, 2010."
Darin Fuhro — New Jersey

Jr Vincent M Fusco, Englishtown NJ

Address: 101 Whitlock Ct Englishtown, NJ 07726
Bankruptcy Case 11-28038-MBK Summary: "The bankruptcy record of Jr Vincent M Fusco from Englishtown, NJ, shows a Chapter 7 case filed in 06.13.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 3, 2011."
Jr Vincent M Fusco — New Jersey

Iii John M Gabriel, Englishtown NJ

Address: 7 Weamaconk Dr Englishtown, NJ 07726
Bankruptcy Case 11-13949-MBK Summary: "The bankruptcy record of Iii John M Gabriel from Englishtown, NJ, shows a Chapter 7 case filed in 02/11/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-03."
Iii John M Gabriel — New Jersey

Carlos E Galvez, Englishtown NJ

Address: 60 Livingston Ln Englishtown, NJ 07726-2820
Bankruptcy Case 15-12479-MBK Summary: "Carlos E Galvez's Chapter 7 bankruptcy, filed in Englishtown, NJ in February 2015, led to asset liquidation, with the case closing in 2015-05-14."
Carlos E Galvez — New Jersey

Rene Garcia, Englishtown NJ

Address: 415 Dorchester Way Englishtown, NJ 07726
Brief Overview of Bankruptcy Case 10-46785-MBK: "Englishtown, NJ resident Rene Garcia's 11.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 21, 2011."
Rene Garcia — New Jersey

William Garolis, Englishtown NJ

Address: 8 Woodward Rd Englishtown, NJ 07726
Concise Description of Bankruptcy Case 11-24012-MBK7: "In Englishtown, NJ, William Garolis filed for Chapter 7 bankruptcy in 05/03/2011. This case, involving liquidating assets to pay off debts, was resolved by 08.23.2011."
William Garolis — New Jersey

John J Geiser, Englishtown NJ

Address: 905 Stamford Sq Englishtown, NJ 07726-1699
Bankruptcy Case 15-26001-KCF Summary: "The bankruptcy filing by John J Geiser, undertaken in August 2015 in Englishtown, NJ under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
John J Geiser — New Jersey

Jeffrey M Gertler, Englishtown NJ

Address: 16 Wickatunk Rd Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 11-22256-RTL: "Jeffrey M Gertler's bankruptcy, initiated in 04/20/2011 and concluded by Aug 10, 2011 in Englishtown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey M Gertler — New Jersey

Michael Ghaida, Englishtown NJ

Address: 29 Woodhollow Dr Englishtown, NJ 07726-4659
Concise Description of Bankruptcy Case 14-33443-KCF7: "The bankruptcy record of Michael Ghaida from Englishtown, NJ, shows a Chapter 7 case filed in 2014-11-18. In this process, assets were liquidated to settle debts, and the case was discharged in 02.16.2015."
Michael Ghaida — New Jersey

Michael Giaquinto, Englishtown NJ

Address: 18 Blenheim Rd Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 10-38574-KCF: "In a Chapter 7 bankruptcy case, Michael Giaquinto from Englishtown, NJ, saw their proceedings start in September 16, 2010 and complete by Jan 6, 2011, involving asset liquidation."
Michael Giaquinto — New Jersey

Leo Giel, Englishtown NJ

Address: 43 Birmingham Dr Englishtown, NJ 07726
Bankruptcy Case 10-17725-RTL Summary: "The bankruptcy filing by Leo Giel, undertaken in 2010-03-16 in Englishtown, NJ under Chapter 7, concluded with discharge in 07/06/2010 after liquidating assets."
Leo Giel — New Jersey

Ellen Sue Gilbert, Englishtown NJ

Address: 13 Wild Turkey Way Unit B Englishtown, NJ 07726
Bankruptcy Case 12-28303-MBK Summary: "The bankruptcy record of Ellen Sue Gilbert from Englishtown, NJ, shows a Chapter 7 case filed in 07.23.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-12."
Ellen Sue Gilbert — New Jersey

Gary J Girolamo, Englishtown NJ

Address: 31 Brookview Ln Englishtown, NJ 07726
Bankruptcy Case 11-28097-MBK Summary: "The case of Gary J Girolamo in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in Jun 13, 2011 and discharged early October 2011, focusing on asset liquidation to repay creditors."
Gary J Girolamo — New Jersey

Marcus Christopher Glyptis, Englishtown NJ

Address: 68 Pinebrook Rd Englishtown, NJ 07726
Bankruptcy Case 13-24312-KCF Summary: "The bankruptcy filing by Marcus Christopher Glyptis, undertaken in June 2013 in Englishtown, NJ under Chapter 7, concluded with discharge in October 3, 2013 after liquidating assets."
Marcus Christopher Glyptis — New Jersey

Abraham Goenaga, Englishtown NJ

Address: 84 Gordons Corner Rd Englishtown, NJ 07726-3700
Concise Description of Bankruptcy Case 14-20961-KCF7: "In a Chapter 7 bankruptcy case, Abraham Goenaga from Englishtown, NJ, saw his proceedings start in 2014-05-29 and complete by 08.27.2014, involving asset liquidation."
Abraham Goenaga — New Jersey

George Goldberg, Englishtown NJ

Address: 28 Meadow Green Cir Unit C Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 11-25682-RTL: "The case of George Goldberg in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in May 20, 2011 and discharged early 09/09/2011, focusing on asset liquidation to repay creditors."
George Goldberg — New Jersey

Mitchell Goldin, Englishtown NJ

Address: 5 Crystal Ct Englishtown, NJ 07726
Brief Overview of Bankruptcy Case 10-43102-KCF: "The case of Mitchell Goldin in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in 10/26/2010 and discharged early 02/15/2011, focusing on asset liquidation to repay creditors."
Mitchell Goldin — New Jersey

Jarred S Goldstein, Englishtown NJ

Address: 485 Saint Andrews Pl Englishtown, NJ 07726
Bankruptcy Case 11-46923-KCF Summary: "Jarred S Goldstein's bankruptcy, initiated in 12/31/2011 and concluded by 2012-04-21 in Englishtown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jarred S Goldstein — New Jersey

Angel Gonzalez, Englishtown NJ

Address: 14 Dey St Englishtown, NJ 07726
Bankruptcy Case 10-29727-MBK Overview: "In Englishtown, NJ, Angel Gonzalez filed for Chapter 7 bankruptcy in 2010-06-28. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Angel Gonzalez — New Jersey

Regina P Goodrich, Englishtown NJ

Address: 216 Woodward Rd Unit 312 Englishtown, NJ 07726-6044
Bankruptcy Case 15-19709-MBK Summary: "In Englishtown, NJ, Regina P Goodrich filed for Chapter 7 bankruptcy in May 22, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-20."
Regina P Goodrich — New Jersey

Peter Gordon, Englishtown NJ

Address: 301 Saint Andrews Pl Englishtown, NJ 07726
Bankruptcy Case 11-11702-KCF Summary: "The bankruptcy record of Peter Gordon from Englishtown, NJ, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-13."
Peter Gordon — New Jersey

Richard Eric Greeley, Englishtown NJ

Address: 102 Demarest Dr Englishtown, NJ 07726
Brief Overview of Bankruptcy Case 11-33931-RTL: "Richard Eric Greeley's bankruptcy, initiated in August 2011 and concluded by December 2011 in Englishtown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Eric Greeley — New Jersey

Gerald Green, Englishtown NJ

Address: 3 Castleton Ct Englishtown, NJ 07726-3432
Bankruptcy Case 14-35510-KCF Summary: "Gerald Green's Chapter 7 bankruptcy, filed in Englishtown, NJ in 12.20.2014, led to asset liquidation, with the case closing in 2015-03-20."
Gerald Green — New Jersey

Lorraine M Greif, Englishtown NJ

Address: 177 Amberly Dr Unit H Englishtown, NJ 07726
Bankruptcy Case 12-38750-MBK Summary: "The case of Lorraine M Greif in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in December 2012 and discharged early 03/17/2013, focusing on asset liquidation to repay creditors."
Lorraine M Greif — New Jersey

Steven Gross, Englishtown NJ

Address: 11 Citation Ln Englishtown, NJ 07726
Concise Description of Bankruptcy Case 09-44919-MBK7: "The case of Steven Gross in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in December 2009 and discharged early Apr 5, 2010, focusing on asset liquidation to repay creditors."
Steven Gross — New Jersey

Kelly Grubb, Englishtown NJ

Address: 431 Dorchester Way Englishtown, NJ 07726-8778
Concise Description of Bankruptcy Case 2014-19285-CMG7: "In a Chapter 7 bankruptcy case, Kelly Grubb from Englishtown, NJ, saw their proceedings start in 2014-05-07 and complete by Aug 5, 2014, involving asset liquidation."
Kelly Grubb — New Jersey

Cheryl L Grzyb, Englishtown NJ

Address: 481 Saint Andrews Pl Englishtown, NJ 07726
Concise Description of Bankruptcy Case 12-28925-RTL7: "The bankruptcy filing by Cheryl L Grzyb, undertaken in 07.31.2012 in Englishtown, NJ under Chapter 7, concluded with discharge in November 20, 2012 after liquidating assets."
Cheryl L Grzyb — New Jersey

Morris J Gutwilik, Englishtown NJ

Address: 7 Joyce Ct Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 11-45875-MBK: "The case of Morris J Gutwilik in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in December 20, 2011 and discharged early Apr 10, 2012, focusing on asset liquidation to repay creditors."
Morris J Gutwilik — New Jersey

Keith Hanson, Englishtown NJ

Address: 77 Chestnut Way Englishtown, NJ 07726-3835
Brief Overview of Bankruptcy Case 08-14218-MBK: "Keith Hanson's Englishtown, NJ bankruptcy under Chapter 13 in Mar 10, 2008 led to a structured repayment plan, successfully discharged in 2013-02-28."
Keith Hanson — New Jersey

Keith Harary, Englishtown NJ

Address: 6 Terence Dr Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 11-34086-RTL: "In Englishtown, NJ, Keith Harary filed for Chapter 7 bankruptcy in 08/12/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-02."
Keith Harary — New Jersey

Robin Hardy, Englishtown NJ

Address: 225 Longwood Dr Englishtown, NJ 07726
Bankruptcy Case 13-25333-MBK Overview: "Englishtown, NJ resident Robin Hardy's July 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.17.2013."
Robin Hardy — New Jersey

Sheryl Harris, Englishtown NJ

Address: 22 Chatsworth Rd Englishtown, NJ 07726
Brief Overview of Bankruptcy Case 10-47281-RTL: "Sheryl Harris's Chapter 7 bankruptcy, filed in Englishtown, NJ in 2010-12-01, led to asset liquidation, with the case closing in March 2011."
Sheryl Harris — New Jersey

Carmen R Hernandez, Englishtown NJ

Address: 6 Taylors Mills Rd Englishtown, NJ 07726
Brief Overview of Bankruptcy Case 12-35014-KCF: "The bankruptcy filing by Carmen R Hernandez, undertaken in October 15, 2012 in Englishtown, NJ under Chapter 7, concluded with discharge in 2013-01-20 after liquidating assets."
Carmen R Hernandez — New Jersey

David M Hocheiser, Englishtown NJ

Address: 1 Monkton Rd Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 11-42559-MBK: "David M Hocheiser's bankruptcy, initiated in November 2011 and concluded by 02/29/2012 in Englishtown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David M Hocheiser — New Jersey

Naciye Kzar Hodgson, Englishtown NJ

Address: 704 Justin Way Englishtown, NJ 07726-8969
Brief Overview of Bankruptcy Case 15-15927-CMG: "The bankruptcy filing by Naciye Kzar Hodgson, undertaken in April 2015 in Englishtown, NJ under Chapter 7, concluded with discharge in Jun 30, 2015 after liquidating assets."
Naciye Kzar Hodgson — New Jersey

Blonski Beth Holderman, Englishtown NJ

Address: 6 Heron Ct Englishtown, NJ 07726
Concise Description of Bankruptcy Case 10-17738-MBK7: "The bankruptcy filing by Blonski Beth Holderman, undertaken in March 17, 2010 in Englishtown, NJ under Chapter 7, concluded with discharge in 2010-07-07 after liquidating assets."
Blonski Beth Holderman — New Jersey

James G Hughes, Englishtown NJ

Address: 6 Winthrop Dr Englishtown, NJ 07726-3532
Bankruptcy Case 15-15646-KCF Overview: "In a Chapter 7 bankruptcy case, James G Hughes from Englishtown, NJ, saw their proceedings start in 2015-03-30 and complete by 06/28/2015, involving asset liquidation."
James G Hughes — New Jersey

Jr Walter Hughes, Englishtown NJ

Address: 61 Lone Star Ln Englishtown, NJ 07726
Concise Description of Bankruptcy Case 09-45369-KCF7: "The bankruptcy record of Jr Walter Hughes from Englishtown, NJ, shows a Chapter 7 case filed in 12.31.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 04.07.2010."
Jr Walter Hughes — New Jersey

Mohammed Hussain, Englishtown NJ

Address: 4 Fallow Dr Englishtown, NJ 07726
Brief Overview of Bankruptcy Case 10-10665-KCF: "Mohammed Hussain's Chapter 7 bankruptcy, filed in Englishtown, NJ in January 2010, led to asset liquidation, with the case closing in April 2010."
Mohammed Hussain — New Jersey

Igor Ilizarov, Englishtown NJ

Address: 32 Chestnut Way Englishtown, NJ 07726
Brief Overview of Bankruptcy Case 12-17074-RTL: "In Englishtown, NJ, Igor Ilizarov filed for Chapter 7 bankruptcy in 2012-03-20. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-10."
Igor Ilizarov — New Jersey

Michael J Imbriani, Englishtown NJ

Address: 39 Winthrop Dr Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 11-43901-MBK: "In Englishtown, NJ, Michael J Imbriani filed for Chapter 7 bankruptcy in 11.28.2011. This case, involving liquidating assets to pay off debts, was resolved by 03/19/2012."
Michael J Imbriani — New Jersey

Edna Isaac, Englishtown NJ

Address: PO Box 225 Englishtown, NJ 07726
Bankruptcy Case 13-16612-RTL Overview: "Edna Isaac's bankruptcy, initiated in March 28, 2013 and concluded by July 2013 in Englishtown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edna Isaac — New Jersey

Mohammad Jafri, Englishtown NJ

Address: 77 Heron Ct Englishtown, NJ 07726-9026
Concise Description of Bankruptcy Case 09-30795-CMG7: "The bankruptcy record for Mohammad Jafri from Englishtown, NJ, under Chapter 13, filed in 08/10/2009, involved setting up a repayment plan, finalized by Mar 17, 2015."
Mohammad Jafri — New Jersey

Cheryl Jagemann, Englishtown NJ

Address: 41B Lasatta Ave Englishtown, NJ 07726
Bankruptcy Case 10-19970-RTL Overview: "Englishtown, NJ resident Cheryl Jagemann's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/22/2010."
Cheryl Jagemann — New Jersey

Rumfelt Marion Johnson, Englishtown NJ

Address: 216 Woodward Rd Unit 206 Englishtown, NJ 07726
Bankruptcy Case 10-25920-KCF Overview: "In Englishtown, NJ, Rumfelt Marion Johnson filed for Chapter 7 bankruptcy in May 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-14."
Rumfelt Marion Johnson — New Jersey

Jeffrey Lynn Jordan, Englishtown NJ

Address: 58 Springhouse Cir Englishtown, NJ 07726
Bankruptcy Case 11-31144-KCF Summary: "The bankruptcy filing by Jeffrey Lynn Jordan, undertaken in 2011-07-15 in Englishtown, NJ under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Jeffrey Lynn Jordan — New Jersey

Su Tsun Jung, Englishtown NJ

Address: 103 Amberly Dr Unit D Englishtown, NJ 07726
Concise Description of Bankruptcy Case 10-39920-MBK7: "The case of Su Tsun Jung in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in Sep 28, 2010 and discharged early January 2011, focusing on asset liquidation to repay creditors."
Su Tsun Jung — New Jersey

Geniene Kane, Englishtown NJ

Address: 12 Fawn Run Englishtown, NJ 07726
Bankruptcy Case 10-40460-KCF Summary: "In a Chapter 7 bankruptcy case, Geniene Kane from Englishtown, NJ, saw their proceedings start in 2010-09-30 and complete by January 20, 2011, involving asset liquidation."
Geniene Kane — New Jersey

Adam Kaplan, Englishtown NJ

Address: 115 Candido Ct Englishtown, NJ 07726
Concise Description of Bankruptcy Case 10-21056-RTL7: "Adam Kaplan's Chapter 7 bankruptcy, filed in Englishtown, NJ in 2010-04-13, led to asset liquidation, with the case closing in 08.03.2010."
Adam Kaplan — New Jersey

Maria Karabinos, Englishtown NJ

Address: 178 Amberly Dr Unit E Englishtown, NJ 07726-2508
Brief Overview of Bankruptcy Case 14-33261-MBK: "In a Chapter 7 bankruptcy case, Maria Karabinos from Englishtown, NJ, saw their proceedings start in November 2014 and complete by 02/12/2015, involving asset liquidation."
Maria Karabinos — New Jersey

Robert J Karaczun, Englishtown NJ

Address: 9 Wilson Ct Englishtown, NJ 07726
Bankruptcy Case 12-28351-KCF Overview: "Robert J Karaczun's bankruptcy, initiated in 2012-07-24 and concluded by November 13, 2012 in Englishtown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J Karaczun — New Jersey

David Lawrence Karlstein, Englishtown NJ

Address: 6 Irving Pl Englishtown, NJ 07726
Bankruptcy Case 11-37461-KCF Overview: "Englishtown, NJ resident David Lawrence Karlstein's 2011-09-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 9, 2012."
David Lawrence Karlstein — New Jersey

Mehmet S Karsanbas, Englishtown NJ

Address: 65 Overlook Way Unit H Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 11-34031-KCF: "The bankruptcy record of Mehmet S Karsanbas from Englishtown, NJ, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/02/2011."
Mehmet S Karsanbas — New Jersey

Marina Khalupskaya, Englishtown NJ

Address: 10 Precedent Pl Englishtown, NJ 07726
Bankruptcy Case 10-30714-MBK Overview: "Englishtown, NJ resident Marina Khalupskaya's 2010-07-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Marina Khalupskaya — New Jersey

Linda Kirsten, Englishtown NJ

Address: 40 Sanford St Englishtown, NJ 07726
Bankruptcy Case 10-19437-KCF Summary: "Englishtown, NJ resident Linda Kirsten's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-21."
Linda Kirsten — New Jersey

Explore Free Bankruptcy Records by State