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

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