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
Yelena Pichkar, Englishtown NJ
Address: 28 Iris Cir Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 11-22350-KCF: "In Englishtown, NJ, Yelena Pichkar filed for Chapter 7 bankruptcy in Apr 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-10."
Yelena Pichkar — New Jersey
Hugo Piedrahita, Englishtown NJ
Address: 24 Aspen Ave Englishtown, NJ 07726-4702
Concise Description of Bankruptcy Case 15-17566-KCF7: "The case of Hugo Piedrahita in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in 04/24/2015 and discharged early July 2015, focusing on asset liquidation to repay creditors."
Hugo Piedrahita — New Jersey
Demondo Silvia Mabel Pili, Englishtown NJ
Address: 207 Stamford Sq Englishtown, NJ 07726-1691
Brief Overview of Bankruptcy Case 14-32239-CMG: "In Englishtown, NJ, Demondo Silvia Mabel Pili filed for Chapter 7 bankruptcy in 10.31.2014. This case, involving liquidating assets to pay off debts, was resolved by 01.29.2015."
Demondo Silvia Mabel Pili — New Jersey
Yaakov E Pinhas, Englishtown NJ
Address: 17 Mercer Ln Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 11-33469-MBK: "The case of Yaakov E Pinhas in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2011-08-05 and discharged early 2011-11-25, focusing on asset liquidation to repay creditors."
Yaakov E Pinhas — New Jersey
Anthony Pisciotti, Englishtown NJ
Address: 16 Conover St Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 11-27887-KCF: "In a Chapter 7 bankruptcy case, Anthony Pisciotti from Englishtown, NJ, saw their proceedings start in 2011-06-10 and complete by Sep 30, 2011, involving asset liquidation."
Anthony Pisciotti — New Jersey
Ronald Platania, Englishtown NJ
Address: 68 Devon Dr Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 10-10039-KCF: "Ronald Platania's Chapter 7 bankruptcy, filed in Englishtown, NJ in 01/04/2010, led to asset liquidation, with the case closing in 04.11.2010."
Ronald Platania — New Jersey
Daniel Pompeo, Englishtown NJ
Address: 14 Yates Rd Englishtown, NJ 07726
Bankruptcy Case 10-42047-RTL Overview: "The bankruptcy filing by Daniel Pompeo, undertaken in October 2010 in Englishtown, NJ under Chapter 7, concluded with discharge in February 4, 2011 after liquidating assets."
Daniel Pompeo — New Jersey
Toni Ann R Postorino, Englishtown NJ
Address: 6 Andrea Ct Englishtown, NJ 07726
Bankruptcy Case 11-33472-RTL Summary: "In a Chapter 7 bankruptcy case, Toni Ann R Postorino from Englishtown, NJ, saw her proceedings start in August 5, 2011 and complete by November 2011, involving asset liquidation."
Toni Ann R Postorino — New Jersey
Mailys Poveda, Englishtown NJ
Address: 50 Heron Ct Englishtown, NJ 07726
Concise Description of Bankruptcy Case 13-33517-KCF7: "Englishtown, NJ resident Mailys Poveda's 10.28.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-02."
Mailys Poveda — New Jersey
Leonard Preiser, Englishtown NJ
Address: 10 Mohawk Ln Englishtown, NJ 07726
Bankruptcy Case 10-34817-RTL Summary: "The bankruptcy filing by Leonard Preiser, undertaken in 08/12/2010 in Englishtown, NJ under Chapter 7, concluded with discharge in 2010-12-02 after liquidating assets."
Leonard Preiser — New Jersey
Anna M Profera, Englishtown NJ
Address: 42 Willow Grove Way Englishtown, NJ 07726-2741
Snapshot of U.S. Bankruptcy Proceeding Case 14-27823-CMG: "Englishtown, NJ resident Anna M Profera's 08.28.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/26/2014."
Anna M Profera — New Jersey
Louis M Profera, Englishtown NJ
Address: 42 Willow Grove Way Englishtown, NJ 07726-2741
Snapshot of U.S. Bankruptcy Proceeding Case 2014-27823-CMG: "Louis M Profera's Chapter 7 bankruptcy, filed in Englishtown, NJ in 08/28/2014, led to asset liquidation, with the case closing in November 2014."
Louis M Profera — New Jersey
Sylvia Przybylek, Englishtown NJ
Address: 60 Bonnie Dr Englishtown, NJ 07726
Bankruptcy Case 10-41226-MBK Overview: "Sylvia Przybylek's bankruptcy, initiated in 10/07/2010 and concluded by 01/27/2011 in Englishtown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sylvia Przybylek — New Jersey
Maria Rosaria Pugliese, Englishtown NJ
Address: 6 Dogwood Ct Englishtown, NJ 07726
Bankruptcy Case 13-24658-MBK Summary: "Maria Rosaria Pugliese's bankruptcy, initiated in Jul 2, 2013 and concluded by 2013-10-07 in Englishtown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Rosaria Pugliese — New Jersey
Anthony Puglisi, Englishtown NJ
Address: 1 Cambridge Ct Englishtown, NJ 07726
Brief Overview of Bankruptcy Case 11-18170-KCF: "In a Chapter 7 bankruptcy case, Anthony Puglisi from Englishtown, NJ, saw their proceedings start in 03/18/2011 and complete by 2011-07-08, involving asset liquidation."
Anthony Puglisi — New Jersey
Marilyn J Quarino, Englishtown NJ
Address: 128 Amberly Dr Unit C Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 11-21825-MBK: "Marilyn J Quarino's bankruptcy, initiated in April 2011 and concluded by August 5, 2011 in Englishtown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilyn J Quarino — New Jersey
Jeffrey Quinlan, Englishtown NJ
Address: 10 Inwood Dr Englishtown, NJ 07726
Brief Overview of Bankruptcy Case 13-24441-KCF: "The case of Jeffrey Quinlan in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in 06.28.2013 and discharged early Oct 3, 2013, focusing on asset liquidation to repay creditors."
Jeffrey Quinlan — New Jersey
James Raffone, Englishtown NJ
Address: 14 Oxford Rd Englishtown, NJ 07726
Brief Overview of Bankruptcy Case 10-12444-MBK: "In Englishtown, NJ, James Raffone filed for Chapter 7 bankruptcy in 2010-01-29. This case, involving liquidating assets to pay off debts, was resolved by May 6, 2010."
James Raffone — New Jersey
Tatyana Ragozhnik, Englishtown NJ
Address: 272 Union Hill Rd Englishtown, NJ 07726
Bankruptcy Case 12-18622-MBK Overview: "In a Chapter 7 bankruptcy case, Tatyana Ragozhnik from Englishtown, NJ, saw her proceedings start in March 31, 2012 and complete by Jul 21, 2012, involving asset liquidation."
Tatyana Ragozhnik — New Jersey
Martin Meyer Rakovitch, Englishtown NJ
Address: 46 Thomas Dr Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 12-29750-KCF: "Martin Meyer Rakovitch's bankruptcy, initiated in 2012-08-08 and concluded by November 2012 in Englishtown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Meyer Rakovitch — New Jersey
Jr Nicholas Ranieri, Englishtown NJ
Address: 155 Chestnut Way Englishtown, NJ 07726
Brief Overview of Bankruptcy Case 13-20496-CMG: "The bankruptcy filing by Jr Nicholas Ranieri, undertaken in 05/13/2013 in Englishtown, NJ under Chapter 7, concluded with discharge in August 18, 2013 after liquidating assets."
Jr Nicholas Ranieri — New Jersey
Paul K Ranieri, Englishtown NJ
Address: 60 Alexandria Dr Englishtown, NJ 07726
Bankruptcy Case 11-19568-KCF Summary: "The bankruptcy filing by Paul K Ranieri, undertaken in 2011-03-30 in Englishtown, NJ under Chapter 7, concluded with discharge in July 20, 2011 after liquidating assets."
Paul K Ranieri — New Jersey
Brett Rappaport, Englishtown NJ
Address: 347 Oak Knoll Dr Englishtown, NJ 07726
Bankruptcy Case 09-41997-KCF Overview: "Englishtown, NJ resident Brett Rappaport's Nov 29, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.06.2010."
Brett Rappaport — New Jersey
Valerie Ray, Englishtown NJ
Address: 216 Woodward Rd Unit 204 Englishtown, NJ 07726
Bankruptcy Case 10-31878-MBK Overview: "In a Chapter 7 bankruptcy case, Valerie Ray from Englishtown, NJ, saw her proceedings start in 2010-07-16 and complete by November 2010, involving asset liquidation."
Valerie Ray — New Jersey
Arkady Raygorodsky, Englishtown NJ
Address: 31 Meadow Green Cir Unit K Englishtown, NJ 07726-2024
Bankruptcy Case 14-20971-CMG Overview: "The bankruptcy record of Arkady Raygorodsky from Englishtown, NJ, shows a Chapter 7 case filed in 05/29/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-27."
Arkady Raygorodsky — New Jersey
Allan Raysberg, Englishtown NJ
Address: 304 Longwood Dr Englishtown, NJ 07726
Brief Overview of Bankruptcy Case 11-24409-MBK: "In Englishtown, NJ, Allan Raysberg filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by August 26, 2011."
Allan Raysberg — New Jersey
Erminia Rea, Englishtown NJ
Address: 91 Arrowood Rd Englishtown, NJ 07726
Concise Description of Bankruptcy Case 12-35969-KCF7: "The bankruptcy record of Erminia Rea from Englishtown, NJ, shows a Chapter 7 case filed in 2012-10-26. In this process, assets were liquidated to settle debts, and the case was discharged in 01/31/2013."
Erminia Rea — New Jersey
Michael Jason Reese, Englishtown NJ
Address: 19 Manalapan Woods Dr Englishtown, NJ 07726
Bankruptcy Case 12-36064-KCF Summary: "The case of Michael Jason Reese in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in October 2012 and discharged early 02.01.2013, focusing on asset liquidation to repay creditors."
Michael Jason Reese — New Jersey
Erika M Regis, Englishtown NJ
Address: 26 Forest Dr Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 12-35494-RTL: "In Englishtown, NJ, Erika M Regis filed for Chapter 7 bankruptcy in 2012-10-20. This case, involving liquidating assets to pay off debts, was resolved by January 25, 2013."
Erika M Regis — New Jersey
Dennis Reichardt, Englishtown NJ
Address: 226 Medford Ct Unit D Englishtown, NJ 07726
Bankruptcy Case 10-19665-KCF Summary: "Englishtown, NJ resident Dennis Reichardt's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Dennis Reichardt — New Jersey
Anthony D Reid, Englishtown NJ
Address: 4 Samaritan Way Englishtown, NJ 07726
Bankruptcy Case 11-21567-RTL Summary: "Anthony D Reid's Chapter 7 bankruptcy, filed in Englishtown, NJ in April 2011, led to asset liquidation, with the case closing in 2011-08-03."
Anthony D Reid — New Jersey
David S Restivo, Englishtown NJ
Address: 18 Crystal Ct Englishtown, NJ 07726
Bankruptcy Case 12-24630-MBK Summary: "David S Restivo's bankruptcy, initiated in June 2012 and concluded by 2012-09-26 in Englishtown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David S Restivo — New Jersey
Carla Rodriguez, Englishtown NJ
Address: 181 Pease Rd Englishtown, NJ 07726
Concise Description of Bankruptcy Case 10-42960-MBK7: "Englishtown, NJ resident Carla Rodriguez's October 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Carla Rodriguez — New Jersey
Gary Rosen, Englishtown NJ
Address: 29 Apache Dr Englishtown, NJ 07726
Concise Description of Bankruptcy Case 10-24645-RTL7: "Englishtown, NJ resident Gary Rosen's 2010-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-02."
Gary Rosen — New Jersey
Stewart Rosen, Englishtown NJ
Address: 362 US Highway 9 Unit 137 Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 11-20034-RTL: "The bankruptcy record of Stewart Rosen from Englishtown, NJ, shows a Chapter 7 case filed in March 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/21/2011."
Stewart Rosen — New Jersey
Todd A Ross, Englishtown NJ
Address: 84 Amberly Dr Unit C Englishtown, NJ 07726-2112
Concise Description of Bankruptcy Case 15-168627: "Todd A Ross's bankruptcy, initiated in May 13, 2015 and concluded by August 11, 2015 in Englishtown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd A Ross — New Jersey
Esther Rubinstein, Englishtown NJ
Address: 68 Overlook Way Unit C Englishtown, NJ 07726
Bankruptcy Case 10-28612-KCF Summary: "Englishtown, NJ resident Esther Rubinstein's 06/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-07."
Esther Rubinstein — New Jersey
Miguel A Rubiolo, Englishtown NJ
Address: 29 Station St Englishtown, NJ 07726
Bankruptcy Case 12-14022-RTL Summary: "Miguel A Rubiolo's bankruptcy, initiated in 02/18/2012 and concluded by 06/09/2012 in Englishtown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel A Rubiolo — New Jersey
Todd Aaron Ruggiero, Englishtown NJ
Address: 2 Monterey Ln Englishtown, NJ 07726-4518
Bankruptcy Case 14-12817-KCF Overview: "The bankruptcy filing by Todd Aaron Ruggiero, undertaken in 02/19/2014 in Englishtown, NJ under Chapter 7, concluded with discharge in 05/20/2014 after liquidating assets."
Todd Aaron Ruggiero — New Jersey
Anthony Rugnetta, Englishtown NJ
Address: 216 Woodward Rd Unit 312 Englishtown, NJ 07726
Bankruptcy Case 10-27523-RTL Overview: "In Englishtown, NJ, Anthony Rugnetta filed for Chapter 7 bankruptcy in 2010-06-07. This case, involving liquidating assets to pay off debts, was resolved by 09.27.2010."
Anthony Rugnetta — New Jersey
Lauren Sabella, Englishtown NJ
Address: 20 Winfield Dr Englishtown, NJ 07726
Bankruptcy Case 09-44920-RTL Overview: "In a Chapter 7 bankruptcy case, Lauren Sabella from Englishtown, NJ, saw her proceedings start in 2009-12-29 and complete by 2010-04-05, involving asset liquidation."
Lauren Sabella — New Jersey
Eric P Sacks, Englishtown NJ
Address: 16 Jeanine Ct Englishtown, NJ 07726
Concise Description of Bankruptcy Case 11-34255-MBK7: "The bankruptcy record of Eric P Sacks from Englishtown, NJ, shows a Chapter 7 case filed in August 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 5, 2011."
Eric P Sacks — New Jersey
Richard Saile, Englishtown NJ
Address: 31 Blenheim Rd Englishtown, NJ 07726
Concise Description of Bankruptcy Case 10-20556-KCF7: "In a Chapter 7 bankruptcy case, Richard Saile from Englishtown, NJ, saw their proceedings start in 2010-04-08 and complete by 07/29/2010, involving asset liquidation."
Richard Saile — New Jersey
Efren Salvador, Englishtown NJ
Address: 201 Paddington Ct Englishtown, NJ 07726
Bankruptcy Case 10-44918-KCF Summary: "Englishtown, NJ resident Efren Salvador's Nov 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 1, 2011."
Efren Salvador — New Jersey
David Samuels, Englishtown NJ
Address: 353 Oak Knoll Dr Englishtown, NJ 07726
Bankruptcy Case 10-28669-MBK Overview: "David Samuels's Chapter 7 bankruptcy, filed in Englishtown, NJ in June 18, 2010, led to asset liquidation, with the case closing in 2010-10-08."
David Samuels — New Jersey
Ciro M Saverino, Englishtown NJ
Address: 42 Jeanine Ct Englishtown, NJ 07726
Concise Description of Bankruptcy Case 09-37360-MBK7: "The bankruptcy filing by Ciro M Saverino, undertaken in 2009-10-14 in Englishtown, NJ under Chapter 7, concluded with discharge in 01.19.2010 after liquidating assets."
Ciro M Saverino — New Jersey
Christopher Scarano, Englishtown NJ
Address: 22 Green Ridge Dr Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 11-31809-MBK: "The case of Christopher Scarano in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in 07.21.2011 and discharged early Nov 10, 2011, focusing on asset liquidation to repay creditors."
Christopher Scarano — New Jersey
Steven Scarcella, Englishtown NJ
Address: 19 Lincolnshire Dr Englishtown, NJ 07726
Bankruptcy Case 10-12917-MBK Overview: "Steven Scarcella's bankruptcy, initiated in February 2010 and concluded by 05/11/2010 in Englishtown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Scarcella — New Jersey
Russ Edward Schaefer, Englishtown NJ
Address: 11 Orchard Hill Dr Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 11-23873-MBK: "The case of Russ Edward Schaefer in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in 05/02/2011 and discharged early 08.22.2011, focusing on asset liquidation to repay creditors."
Russ Edward Schaefer — New Jersey
Michael Schaffer, Englishtown NJ
Address: 166 Smithburg Rd Englishtown, NJ 07726
Concise Description of Bankruptcy Case 10-43619-KCF7: "Michael Schaffer's Chapter 7 bankruptcy, filed in Englishtown, NJ in October 29, 2010, led to asset liquidation, with the case closing in February 18, 2011."
Michael Schaffer — New Jersey
Ashley Schaller, Englishtown NJ
Address: 147 Chestnut Way Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 10-46593-RTL: "Ashley Schaller's Chapter 7 bankruptcy, filed in Englishtown, NJ in November 24, 2010, led to asset liquidation, with the case closing in 2011-03-16."
Ashley Schaller — New Jersey
Matthew B Schultz, Englishtown NJ
Address: 39 Hancock Ln Englishtown, NJ 07726
Bankruptcy Case 11-44204-MBK Overview: "The bankruptcy record of Matthew B Schultz from Englishtown, NJ, shows a Chapter 7 case filed in 11.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-21."
Matthew B Schultz — New Jersey
Joan D Schultz, Englishtown NJ
Address: 436 Oak Knoll Dr Englishtown, NJ 07726
Bankruptcy Case 11-32574-KCF Summary: "The case of Joan D Schultz in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2011-07-29 and discharged early Nov 18, 2011, focusing on asset liquidation to repay creditors."
Joan D Schultz — New Jersey
Alan W Schulwitz, Englishtown NJ
Address: 115 Wellington Ct Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 11-11195-MBK: "The bankruptcy filing by Alan W Schulwitz, undertaken in Jan 16, 2011 in Englishtown, NJ under Chapter 7, concluded with discharge in 2011-05-08 after liquidating assets."
Alan W Schulwitz — New Jersey
Joseph A Schwartz, Englishtown NJ
Address: 11 Kipling Way Englishtown, NJ 07726
Brief Overview of Bankruptcy Case 11-32529-MBK: "In Englishtown, NJ, Joseph A Schwartz filed for Chapter 7 bankruptcy in July 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 17, 2011."
Joseph A Schwartz — New Jersey
William Schweber, Englishtown NJ
Address: 21 Candeub Ct Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 09-40905-KCF: "The bankruptcy record of William Schweber from Englishtown, NJ, shows a Chapter 7 case filed in Nov 16, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/21/2010."
William Schweber — New Jersey
George M Scifo, Englishtown NJ
Address: 117 Thompson Grove Rd Englishtown, NJ 07726-8619
Snapshot of U.S. Bankruptcy Proceeding Case 10-41007-RTL: "George M Scifo, a resident of Englishtown, NJ, entered a Chapter 13 bankruptcy plan in Oct 6, 2010, culminating in its successful completion by 03/04/2013."
George M Scifo — New Jersey
Carmela Sciplini, Englishtown NJ
Address: 355 Sunshine Ct Englishtown, NJ 07726
Brief Overview of Bankruptcy Case 11-43641-KCF: "Englishtown, NJ resident Carmela Sciplini's 2011-11-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.13.2012."
Carmela Sciplini — New Jersey
Laurie J Scorsese, Englishtown NJ
Address: 53 Lone Star Ln Englishtown, NJ 07726
Bankruptcy Case 13-13553-MBK Summary: "Laurie J Scorsese's bankruptcy, initiated in 02.22.2013 and concluded by 2013-05-30 in Englishtown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurie J Scorsese — New Jersey
Brown Rachel Scott, Englishtown NJ
Address: 102 Justin Way Apt 102 Englishtown, NJ 07726-8938
Bankruptcy Case 2014-25901-KCF Overview: "The bankruptcy filing by Brown Rachel Scott, undertaken in Aug 1, 2014 in Englishtown, NJ under Chapter 7, concluded with discharge in 2014-10-30 after liquidating assets."
Brown Rachel Scott — New Jersey
James Scott, Englishtown NJ
Address: 25 Ryan Rd Englishtown, NJ 07726
Brief Overview of Bankruptcy Case 10-23181-MBK: "In Englishtown, NJ, James Scott filed for Chapter 7 bankruptcy in Apr 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/20/2010."
James Scott — New Jersey
Jeffrey Segan, Englishtown NJ
Address: 17 Dortmunder Dr Englishtown, NJ 07726
Concise Description of Bankruptcy Case 09-44024-RTL7: "In a Chapter 7 bankruptcy case, Jeffrey Segan from Englishtown, NJ, saw their proceedings start in 12.17.2009 and complete by March 24, 2010, involving asset liquidation."
Jeffrey Segan — New Jersey
Frederick Seixas, Englishtown NJ
Address: 9 Whitman Blvd Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 10-22859-MBK: "The bankruptcy filing by Frederick Seixas, undertaken in 2010-04-28 in Englishtown, NJ under Chapter 7, concluded with discharge in 2010-08-18 after liquidating assets."
Frederick Seixas — New Jersey
Melissa R Sheffer, Englishtown NJ
Address: 51 McCaffery Rd Englishtown, NJ 07726
Concise Description of Bankruptcy Case 11-10982-RTL7: "In a Chapter 7 bankruptcy case, Melissa R Sheffer from Englishtown, NJ, saw her proceedings start in 01/13/2011 and complete by May 5, 2011, involving asset liquidation."
Melissa R Sheffer — New Jersey
Raisa Shekhter, Englishtown NJ
Address: 237 Paddington Ct Englishtown, NJ 07726-3275
Bankruptcy Case 14-32224-MBK Summary: "The case of Raisa Shekhter in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in October 31, 2014 and discharged early 01.29.2015, focusing on asset liquidation to repay creditors."
Raisa Shekhter — New Jersey
Alana Sherry, Englishtown NJ
Address: 276 Century Way Englishtown, NJ 07726
Brief Overview of Bankruptcy Case 10-45627-KCF: "The bankruptcy record of Alana Sherry from Englishtown, NJ, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 9, 2011."
Alana Sherry — New Jersey
Hyun W Shin, Englishtown NJ
Address: 218 Thompson Grove Rd Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 11-27338-MBK: "The bankruptcy filing by Hyun W Shin, undertaken in 2011-06-03 in Englishtown, NJ under Chapter 7, concluded with discharge in 09/23/2011 after liquidating assets."
Hyun W Shin — New Jersey
James Shin, Englishtown NJ
Address: 311 Saint Andrews Pl Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 10-11851-KCF: "The bankruptcy record of James Shin from Englishtown, NJ, shows a Chapter 7 case filed in 01.22.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/30/2010."
James Shin — New Jersey
Marx Mark D Shuchat, Englishtown NJ
Address: 2 Smallwood Ln Englishtown, NJ 07726
Bankruptcy Case 11-45251-MBK Overview: "In Englishtown, NJ, Marx Mark D Shuchat filed for Chapter 7 bankruptcy in 12/12/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-02."
Marx Mark D Shuchat — New Jersey
Vladimir Siforov, Englishtown NJ
Address: 717 Summer Dr Englishtown, NJ 07726
Bankruptcy Case 10-16766-RTL Overview: "In Englishtown, NJ, Vladimir Siforov filed for Chapter 7 bankruptcy in 2010-03-09. This case, involving liquidating assets to pay off debts, was resolved by 06.29.2010."
Vladimir Siforov — New Jersey
Gary Lawrence Silverman, Englishtown NJ
Address: 174 Amberly Dr Unit G Englishtown, NJ 07726
Bankruptcy Case 13-28341-KCF Overview: "The bankruptcy filing by Gary Lawrence Silverman, undertaken in August 2013 in Englishtown, NJ under Chapter 7, concluded with discharge in Nov 26, 2013 after liquidating assets."
Gary Lawrence Silverman — New Jersey
Joseph B Simon, Englishtown NJ
Address: 337 Sunshine Ct Englishtown, NJ 07726-4733
Snapshot of U.S. Bankruptcy Proceeding Case 14-20963-KCF: "The bankruptcy filing by Joseph B Simon, undertaken in May 2014 in Englishtown, NJ under Chapter 7, concluded with discharge in 08.27.2014 after liquidating assets."
Joseph B Simon — New Jersey
Theresa Simon, Englishtown NJ
Address: 5 Hapenny Dr Englishtown, NJ 07726
Concise Description of Bankruptcy Case 09-37152-KCF7: "The bankruptcy record of Theresa Simon from Englishtown, NJ, shows a Chapter 7 case filed in 10/13/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.18.2010."
Theresa Simon — New Jersey
Steven Simone, Englishtown NJ
Address: 9 Mcdonald Way Englishtown, NJ 07726-3761
Brief Overview of Bankruptcy Case 09-21316-MBK: "Chapter 13 bankruptcy for Steven Simone in Englishtown, NJ began in 2009-05-02, focusing on debt restructuring, concluding with plan fulfillment in 2015-02-19."
Steven Simone — New Jersey
Sabina Susan Smith, Englishtown NJ
Address: 32 Fells Dr Englishtown, NJ 07726-4155
Snapshot of U.S. Bankruptcy Proceeding Case 14-34127-CMG: "In Englishtown, NJ, Sabina Susan Smith filed for Chapter 7 bankruptcy in 11.26.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-24."
Sabina Susan Smith — New Jersey
Kristen Soffian, Englishtown NJ
Address: 152 Sweetmans Ln Englishtown, NJ 07726
Bankruptcy Case 09-39014-MBK Summary: "Kristen Soffian's bankruptcy, initiated in 2009-10-29 and concluded by 2010-02-03 in Englishtown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristen Soffian — New Jersey
Marissa Soffian, Englishtown NJ
Address: 152 Sweetmans Ln Englishtown, NJ 07726
Brief Overview of Bankruptcy Case 11-41620-RTL: "In Englishtown, NJ, Marissa Soffian filed for Chapter 7 bankruptcy in 2011-10-31. This case, involving liquidating assets to pay off debts, was resolved by February 20, 2012."
Marissa Soffian — New Jersey
Barbara E Sorin, Englishtown NJ
Address: 219 Medford Ct Unit B Englishtown, NJ 07726
Concise Description of Bankruptcy Case 11-13430-KCF7: "Barbara E Sorin's Chapter 7 bankruptcy, filed in Englishtown, NJ in February 2011, led to asset liquidation, with the case closing in 2011-05-30."
Barbara E Sorin — New Jersey
Louis Sorsaia, Englishtown NJ
Address: 28 Winged Foot Dr Englishtown, NJ 07726
Bankruptcy Case 10-19530-MBK Overview: "Louis Sorsaia's Chapter 7 bankruptcy, filed in Englishtown, NJ in 03/31/2010, led to asset liquidation, with the case closing in July 21, 2010."
Louis Sorsaia — New Jersey
Lauren E Sosa, Englishtown NJ
Address: 68 Deepwater Cir Englishtown, NJ 07726
Bankruptcy Case 12-17622-KCF Summary: "The bankruptcy filing by Lauren E Sosa, undertaken in March 2012 in Englishtown, NJ under Chapter 7, concluded with discharge in Jul 14, 2012 after liquidating assets."
Lauren E Sosa — New Jersey
Justine V Soto, Englishtown NJ
Address: 22 Deer Way Englishtown, NJ 07726
Concise Description of Bankruptcy Case 12-11616-MBK7: "In Englishtown, NJ, Justine V Soto filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-15."
Justine V Soto — New Jersey
David Soto, Englishtown NJ
Address: 4 Greenfield Rd Englishtown, NJ 07726
Concise Description of Bankruptcy Case 10-48615-KCF7: "In Englishtown, NJ, David Soto filed for Chapter 7 bankruptcy in 2010-12-14. This case, involving liquidating assets to pay off debts, was resolved by April 5, 2011."
David Soto — New Jersey
Jr William Spadaro, Englishtown NJ
Address: 11 Chaucer Rd Englishtown, NJ 07726
Bankruptcy Case 09-44011-KCF Overview: "Jr William Spadaro's Chapter 7 bankruptcy, filed in Englishtown, NJ in December 17, 2009, led to asset liquidation, with the case closing in 03.24.2010."
Jr William Spadaro — New Jersey
Douglas C Staneck, Englishtown NJ
Address: 167 Taylors Mills Rd Englishtown, NJ 07726
Concise Description of Bankruptcy Case 12-14973-KCF7: "Douglas C Staneck's Chapter 7 bankruptcy, filed in Englishtown, NJ in February 29, 2012, led to asset liquidation, with the case closing in 2012-06-20."
Douglas C Staneck — New Jersey
Mark Staniaszek, Englishtown NJ
Address: 202 Shepard Way Englishtown, NJ 07726
Concise Description of Bankruptcy Case 10-35859-KCF7: "In a Chapter 7 bankruptcy case, Mark Staniaszek from Englishtown, NJ, saw their proceedings start in August 2010 and complete by December 2010, involving asset liquidation."
Mark Staniaszek — New Jersey
Allan Stern, Englishtown NJ
Address: 29 Hartack Rd Englishtown, NJ 07726
Bankruptcy Case 11-16480-KCF Summary: "In Englishtown, NJ, Allan Stern filed for Chapter 7 bankruptcy in 03.04.2011. This case, involving liquidating assets to pay off debts, was resolved by 06/24/2011."
Allan Stern — New Jersey
Elizabeth Stiller, Englishtown NJ
Address: 105 Shinnecock Dr Englishtown, NJ 07726
Bankruptcy Case 10-35636-KCF Summary: "In Englishtown, NJ, Elizabeth Stiller filed for Chapter 7 bankruptcy in August 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12/10/2010."
Elizabeth Stiller — New Jersey
Joan M Sweeney, Englishtown NJ
Address: 174 Amberly Dr Unit H Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 12-18091-KCF: "The bankruptcy record of Joan M Sweeney from Englishtown, NJ, shows a Chapter 7 case filed in March 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-19."
Joan M Sweeney — New Jersey
Darlene R Swinton, Englishtown NJ
Address: 17 Woodhollow Dr Englishtown, NJ 07726
Concise Description of Bankruptcy Case 11-29077-MBK7: "Darlene R Swinton's Chapter 7 bankruptcy, filed in Englishtown, NJ in 06.23.2011, led to asset liquidation, with the case closing in 10/13/2011."
Darlene R Swinton — New Jersey
Donna M Tantillo, Englishtown NJ
Address: 125 Amberly Dr Unit J Englishtown, NJ 07726
Bankruptcy Case 11-44332-MBK Summary: "The bankruptcy filing by Donna M Tantillo, undertaken in Nov 30, 2011 in Englishtown, NJ under Chapter 7, concluded with discharge in 2012-03-21 after liquidating assets."
Donna M Tantillo — New Jersey
Alexander Tavares, Englishtown NJ
Address: 239 Pease Rd Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 12-18731-KCF: "The bankruptcy filing by Alexander Tavares, undertaken in 2012-04-02 in Englishtown, NJ under Chapter 7, concluded with discharge in Jul 23, 2012 after liquidating assets."
Alexander Tavares — New Jersey
Andrea Taylor, Englishtown NJ
Address: 1 Martin Ct Englishtown, NJ 07726
Bankruptcy Case 10-32178-RTL Summary: "In a Chapter 7 bankruptcy case, Andrea Taylor from Englishtown, NJ, saw their proceedings start in Jul 20, 2010 and complete by 2010-11-09, involving asset liquidation."
Andrea Taylor — New Jersey
Alan Techner, Englishtown NJ
Address: 266 Longwood Dr Englishtown, NJ 07726
Bankruptcy Case 11-43165-MBK Overview: "The bankruptcy record of Alan Techner from Englishtown, NJ, shows a Chapter 7 case filed in 2011-11-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-07."
Alan Techner — New Jersey
Anna Temchina, Englishtown NJ
Address: 4 Marylou Ct Englishtown, NJ 07726
Concise Description of Bankruptcy Case 10-31067-KCF7: "In Englishtown, NJ, Anna Temchina filed for Chapter 7 bankruptcy in July 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 29, 2010."
Anna Temchina — New Jersey
Thomas Terzulli, Englishtown NJ
Address: 38 Dayton Ln Englishtown, NJ 07726
Bankruptcy Case 09-42628-RTL Overview: "Thomas Terzulli's Chapter 7 bankruptcy, filed in Englishtown, NJ in Dec 3, 2009, led to asset liquidation, with the case closing in March 10, 2010."
Thomas Terzulli — New Jersey
Barbara Thorn, Englishtown NJ
Address: 505 Saint Andrews Pl Englishtown, NJ 07726
Bankruptcy Case 10-24341-MBK Summary: "Englishtown, NJ resident Barbara Thorn's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-30."
Barbara Thorn — New Jersey
Raymond Torres, Englishtown NJ
Address: 54 Tarrytown Rd Englishtown, NJ 07726
Bankruptcy Case 11-30678-MBK Summary: "The case of Raymond Torres in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in July 2011 and discharged early Oct 29, 2011, focusing on asset liquidation to repay creditors."
Raymond Torres — New Jersey
Thomas Tortorici, Englishtown NJ
Address: 113 Amberly Dr Unit H Englishtown, NJ 07726
Brief Overview of Bankruptcy Case 10-35922-RTL: "In a Chapter 7 bankruptcy case, Thomas Tortorici from Englishtown, NJ, saw their proceedings start in 2010-08-23 and complete by 12.13.2010, involving asset liquidation."
Thomas Tortorici — New Jersey
James J Townsend, Englishtown NJ
Address: 46 Maxwell Ln Englishtown, NJ 07726
Snapshot of U.S. Bankruptcy Proceeding Case 12-10340-MBK: "Englishtown, NJ resident James J Townsend's 01/06/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 27, 2012."
James J Townsend — New Jersey
Adriana E M Tracz, Englishtown NJ
Address: 38 Carriage Ln Englishtown, NJ 07726-1637
Bankruptcy Case 2014-26450-MBK Summary: "Adriana E M Tracz's Chapter 7 bankruptcy, filed in Englishtown, NJ in 2014-08-10, led to asset liquidation, with the case closing in November 8, 2014."
Adriana E M Tracz — New Jersey
Explore Free Bankruptcy Records by State