Englishtown, New Jersey - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Englishtown.
Last updated on:
April 05, 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
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