Website Logo

Frenchtown, New Jersey - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Frenchtown.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Comprehensive Reports on Background, Contacts

Virginia A Atheras, Frenchtown NJ

Address: 1 Reading Ave Frenchtown, NJ 08825
Concise Description of Bankruptcy Case 11-43877-KCF7: "In a Chapter 7 bankruptcy case, Virginia A Atheras from Frenchtown, NJ, saw her proceedings start in 2011-11-26 and complete by 03.17.2012, involving asset liquidation."
Virginia A Atheras — New Jersey

Ottavio Balena, Frenchtown NJ

Address: 305 Harrison St Apt 4 Frenchtown, NJ 08825
Bankruptcy Case 12-26469-RTL Summary: "The bankruptcy filing by Ottavio Balena, undertaken in 2012-06-29 in Frenchtown, NJ under Chapter 7, concluded with discharge in October 19, 2012 after liquidating assets."
Ottavio Balena — New Jersey

Stephanie Blodgett, Frenchtown NJ

Address: 139 Union Rd Frenchtown, NJ 08825-3610
Brief Overview of Bankruptcy Case 16-16640-CMG: "Stephanie Blodgett's bankruptcy, initiated in 04/06/2016 and concluded by Jul 5, 2016 in Frenchtown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Blodgett — New Jersey

Suzanne Bodine, Frenchtown NJ

Address: 47 Bridge St Frenchtown, NJ 08825-1229
Snapshot of U.S. Bankruptcy Proceeding Case 2014-16846-MBK: "The bankruptcy filing by Suzanne Bodine, undertaken in April 2014 in Frenchtown, NJ under Chapter 7, concluded with discharge in 2014-07-06 after liquidating assets."
Suzanne Bodine — New Jersey

Maria V Bononato, Frenchtown NJ

Address: 4 Creek Rd Frenchtown, NJ 08825
Brief Overview of Bankruptcy Case 12-27937-MBK: "Maria V Bononato's bankruptcy, initiated in 2012-07-19 and concluded by 11/08/2012 in Frenchtown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria V Bononato — New Jersey

Ann Bottrel, Frenchtown NJ

Address: 1 Willow Run Rd Frenchtown, NJ 08825
Bankruptcy Case 13-22197-MBK Overview: "The case of Ann Bottrel in Frenchtown, NJ, demonstrates a Chapter 7 bankruptcy filed in May 31, 2013 and discharged early September 2013, focusing on asset liquidation to repay creditors."
Ann Bottrel — New Jersey

Mark A Brogan, Frenchtown NJ

Address: 176 Barbertown Idell Rd Frenchtown, NJ 08825-4014
Snapshot of U.S. Bankruptcy Proceeding Case 14-20999-KCF: "Frenchtown, NJ resident Mark A Brogan's May 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 28, 2014."
Mark A Brogan — New Jersey

Darla J Bruno, Frenchtown NJ

Address: 42 Trenton Ave Frenchtown, NJ 08825-1222
Snapshot of U.S. Bankruptcy Proceeding Case 15-21446-TBA: "Frenchtown, NJ resident Darla J Bruno's 06/18/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 16, 2015."
Darla J Bruno — New Jersey

Vincenzo Candela, Frenchtown NJ

Address: 48 Bridge St Frenchtown, NJ 08825
Bankruptcy Case 11-32902-RTL Overview: "Vincenzo Candela's Chapter 7 bankruptcy, filed in Frenchtown, NJ in 2011-07-31, led to asset liquidation, with the case closing in 11.20.2011."
Vincenzo Candela — New Jersey

Linda Caracciola, Frenchtown NJ

Address: 98 Tinsman Rd Frenchtown, NJ 08825
Concise Description of Bankruptcy Case 10-39536-KCF7: "The bankruptcy record of Linda Caracciola from Frenchtown, NJ, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-14."
Linda Caracciola — New Jersey

David Cheben, Frenchtown NJ

Address: 73 Trenton Ave Apt B Frenchtown, NJ 08825-1247
Brief Overview of Bankruptcy Case 2014-28046-MBK: "The bankruptcy record of David Cheben from Frenchtown, NJ, shows a Chapter 7 case filed in Aug 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/29/2014."
David Cheben — New Jersey

Robert R Ciccolini, Frenchtown NJ

Address: 31 Bridge St Apt 2 Frenchtown, NJ 08825-1254
Concise Description of Bankruptcy Case 16-26374-KCF7: "In Frenchtown, NJ, Robert R Ciccolini filed for Chapter 7 bankruptcy in 08.25.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-11-23."
Robert R Ciccolini — New Jersey

Daniel W Cihomsky, Frenchtown NJ

Address: 9 6th St Frenchtown, NJ 08825
Bankruptcy Case 11-40885-KCF Overview: "The case of Daniel W Cihomsky in Frenchtown, NJ, demonstrates a Chapter 7 bankruptcy filed in October 2011 and discharged early 2012-02-14, focusing on asset liquidation to repay creditors."
Daniel W Cihomsky — New Jersey

Adrienne C Crombie, Frenchtown NJ

Address: 307 Milford Rd Frenchtown, NJ 08825
Concise Description of Bankruptcy Case 11-32431-KCF7: "Frenchtown, NJ resident Adrienne C Crombie's July 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 17, 2011."
Adrienne C Crombie — New Jersey

Melissa Ann Culbertson, Frenchtown NJ

Address: 33 Race St Apt 5 Frenchtown, NJ 08825
Brief Overview of Bankruptcy Case 11-13601-KCF: "The case of Melissa Ann Culbertson in Frenchtown, NJ, demonstrates a Chapter 7 bankruptcy filed in Feb 9, 2011 and discharged early June 2011, focusing on asset liquidation to repay creditors."
Melissa Ann Culbertson — New Jersey

Jennifer Eannucci, Frenchtown NJ

Address: 6 Firehouse Ln Frenchtown, NJ 08825
Brief Overview of Bankruptcy Case 13-36996-MBK: "In Frenchtown, NJ, Jennifer Eannucci filed for Chapter 7 bankruptcy in 2013-12-12. This case, involving liquidating assets to pay off debts, was resolved by Mar 19, 2014."
Jennifer Eannucci — New Jersey

Robert Eannucci, Frenchtown NJ

Address: 756 County Road 519 Frenchtown, NJ 08825
Bankruptcy Case 10-47555-RTL Overview: "Robert Eannucci's Chapter 7 bankruptcy, filed in Frenchtown, NJ in Dec 3, 2010, led to asset liquidation, with the case closing in 03.25.2011."
Robert Eannucci — New Jersey

Michael J Flood, Frenchtown NJ

Address: 7 6th St Frenchtown, NJ 08825
Bankruptcy Case 11-11802-KCF Summary: "Michael J Flood's bankruptcy, initiated in January 2011 and concluded by May 15, 2011 in Frenchtown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Flood — New Jersey

Ronald Frey, Frenchtown NJ

Address: 219 Barbertown Idell Rd Frenchtown, NJ 08825
Bankruptcy Case 13-34563-CMG Overview: "The case of Ronald Frey in Frenchtown, NJ, demonstrates a Chapter 7 bankruptcy filed in 11/08/2013 and discharged early 02/13/2014, focusing on asset liquidation to repay creditors."
Ronald Frey — New Jersey

Arielle Dawn Friedman, Frenchtown NJ

Address: 25 Front St Apt A Frenchtown, NJ 08825-1207
Bankruptcy Case 15-12758-MBK Summary: "The case of Arielle Dawn Friedman in Frenchtown, NJ, demonstrates a Chapter 7 bankruptcy filed in February 2015 and discharged early 05/19/2015, focusing on asset liquidation to repay creditors."
Arielle Dawn Friedman — New Jersey

Constance T Gager, Frenchtown NJ

Address: 3 12th St Frenchtown, NJ 08825-1141
Bankruptcy Case 09-21666-TBA Overview: "In her Chapter 13 bankruptcy case filed in 2009-05-06, Frenchtown, NJ's Constance T Gager agreed to a debt repayment plan, which was successfully completed by 11/06/2014."
Constance T Gager — New Jersey

Rhody Gares, Frenchtown NJ

Address: 1145 State Route 12 Frenchtown, NJ 08825
Snapshot of U.S. Bankruptcy Proceeding Case 11-17969-RTL: "Frenchtown, NJ resident Rhody Gares's 03/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Rhody Gares — New Jersey

Jeanne Herb, Frenchtown NJ

Address: 50 Trenton Ave Frenchtown, NJ 08825
Bankruptcy Case 10-29957-MBK Overview: "In a Chapter 7 bankruptcy case, Jeanne Herb from Frenchtown, NJ, saw her proceedings start in 06/29/2010 and complete by October 2010, involving asset liquidation."
Jeanne Herb — New Jersey

Nadine Elaine Hinrichsen, Frenchtown NJ

Address: 665 County Road 519 Frenchtown, NJ 08825-4050
Concise Description of Bankruptcy Case 14-10567-CMG7: "In a Chapter 7 bankruptcy case, Nadine Elaine Hinrichsen from Frenchtown, NJ, saw her proceedings start in 2014-01-13 and complete by 04/13/2014, involving asset liquidation."
Nadine Elaine Hinrichsen — New Jersey

Nadia Jaworskyj, Frenchtown NJ

Address: 24 Kingwood Ave Frenchtown, NJ 08825
Bankruptcy Case 10-33892-KCF Overview: "The bankruptcy record of Nadia Jaworskyj from Frenchtown, NJ, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Nadia Jaworskyj — New Jersey

Bernice Vivian King, Frenchtown NJ

Address: 11 Lower Oak Grove Rd Frenchtown, NJ 08825-4208
Snapshot of U.S. Bankruptcy Proceeding Case 15-16319-CMG: "Bernice Vivian King's Chapter 7 bankruptcy, filed in Frenchtown, NJ in 04.08.2015, led to asset liquidation, with the case closing in 07.07.2015."
Bernice Vivian King — New Jersey

Joseph T Kozoh, Frenchtown NJ

Address: 6 Rittenhouse Rd Frenchtown, NJ 08825
Brief Overview of Bankruptcy Case 12-33605-MBK: "In Frenchtown, NJ, Joseph T Kozoh filed for Chapter 7 bankruptcy in September 2012. This case, involving liquidating assets to pay off debts, was resolved by 01/02/2013."
Joseph T Kozoh — New Jersey

Kathryn Kunzmann, Frenchtown NJ

Address: 4 Race St Frenchtown, NJ 08825
Bankruptcy Case 11-18896-KCF Overview: "Kathryn Kunzmann's Chapter 7 bankruptcy, filed in Frenchtown, NJ in 03/25/2011, led to asset liquidation, with the case closing in July 15, 2011."
Kathryn Kunzmann — New Jersey

Teresa L Lewis, Frenchtown NJ

Address: 6 Barcroft Rd Frenchtown, NJ 08825
Bankruptcy Case 11-22192-MBK Summary: "The case of Teresa L Lewis in Frenchtown, NJ, demonstrates a Chapter 7 bankruptcy filed in April 2011 and discharged early 08/09/2011, focusing on asset liquidation to repay creditors."
Teresa L Lewis — New Jersey

Debra M Mcdougall, Frenchtown NJ

Address: 2 Stanbury Ln Frenchtown, NJ 08825-3631
Concise Description of Bankruptcy Case 2014-26883-KCF7: "The bankruptcy filing by Debra M Mcdougall, undertaken in 08.15.2014 in Frenchtown, NJ under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Debra M Mcdougall — New Jersey

Helio Mendonca, Frenchtown NJ

Address: 86 Gallmeier Rd Frenchtown, NJ 08825-3718
Bankruptcy Case 16-20999-MBK Overview: "In Frenchtown, NJ, Helio Mendonca filed for Chapter 7 bankruptcy in 2016-06-06. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-04."
Helio Mendonca — New Jersey

Nancy Mendonca, Frenchtown NJ

Address: 86 Gallmeier Rd Frenchtown, NJ 08825-3718
Bankruptcy Case 16-20999-MBK Summary: "Nancy Mendonca's Chapter 7 bankruptcy, filed in Frenchtown, NJ in 06/06/2016, led to asset liquidation, with the case closing in September 2016."
Nancy Mendonca — New Jersey

Diana Muraca, Frenchtown NJ

Address: 192 Kingwood Station Rd Frenchtown, NJ 08825-3613
Concise Description of Bankruptcy Case 14-35171-MBK7: "The bankruptcy record of Diana Muraca from Frenchtown, NJ, shows a Chapter 7 case filed in 12/16/2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Diana Muraca — New Jersey

Sr Edward W Mutz, Frenchtown NJ

Address: 37 12th St Frenchtown, NJ 08825
Snapshot of U.S. Bankruptcy Proceeding Case 09-35588-MBK: "Frenchtown, NJ resident Sr Edward W Mutz's 2009-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-04."
Sr Edward W Mutz — New Jersey

Joseph David Natkie, Frenchtown NJ

Address: 30 7th St Apt E Frenchtown, NJ 08825
Snapshot of U.S. Bankruptcy Proceeding Case 12-24283-RTL: "Joseph David Natkie's bankruptcy, initiated in June 1, 2012 and concluded by September 21, 2012 in Frenchtown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph David Natkie — New Jersey

Joan L Odonnell, Frenchtown NJ

Address: 652 Pittstown Rd Frenchtown, NJ 08825
Bankruptcy Case 11-23837-MBK Overview: "In Frenchtown, NJ, Joan L Odonnell filed for Chapter 7 bankruptcy in May 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 22, 2011."
Joan L Odonnell — New Jersey

Linda Oesterwinter, Frenchtown NJ

Address: 57 Muddy Run Rd Frenchtown, NJ 08825-3628
Concise Description of Bankruptcy Case 15-29877-KCF7: "Linda Oesterwinter's Chapter 7 bankruptcy, filed in Frenchtown, NJ in Oct 22, 2015, led to asset liquidation, with the case closing in 01.22.2016."
Linda Oesterwinter — New Jersey

Peter Oesterwinter, Frenchtown NJ

Address: 57 Muddy Run Rd Frenchtown, NJ 08825-3628
Concise Description of Bankruptcy Case 15-29877-KCF7: "The case of Peter Oesterwinter in Frenchtown, NJ, demonstrates a Chapter 7 bankruptcy filed in 10.22.2015 and discharged early 01/22/2016, focusing on asset liquidation to repay creditors."
Peter Oesterwinter — New Jersey

Frank Perchaylo, Frenchtown NJ

Address: 4 Lower Oak Grove Rd Frenchtown, NJ 08825
Brief Overview of Bankruptcy Case 10-33196-RTL: "Frank Perchaylo's bankruptcy, initiated in 2010-07-29 and concluded by 11.18.2010 in Frenchtown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Perchaylo — New Jersey

Michael Riegel, Frenchtown NJ

Address: 289 Horseshoe Bend Rd Frenchtown, NJ 08825
Snapshot of U.S. Bankruptcy Proceeding Case 10-20433-KCF: "In a Chapter 7 bankruptcy case, Michael Riegel from Frenchtown, NJ, saw their proceedings start in 2010-04-07 and complete by 07.28.2010, involving asset liquidation."
Michael Riegel — New Jersey

John D Robachefski, Frenchtown NJ

Address: 506 County Road 519 Frenchtown, NJ 08825-4046
Bankruptcy Case 14-32280-CMG Summary: "The bankruptcy record of John D Robachefski from Frenchtown, NJ, shows a Chapter 7 case filed in October 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-29."
John D Robachefski — New Jersey

Tom Robins, Frenchtown NJ

Address: 155 Union Rd Frenchtown, NJ 08825
Bankruptcy Case 10-16221-RTL Summary: "The bankruptcy filing by Tom Robins, undertaken in March 2010 in Frenchtown, NJ under Chapter 7, concluded with discharge in 2010-06-24 after liquidating assets."
Tom Robins — New Jersey

Daniel B Russo, Frenchtown NJ

Address: 303 Harrison St Frenchtown, NJ 08825-1112
Bankruptcy Case 15-13588-CMG Summary: "In a Chapter 7 bankruptcy case, Daniel B Russo from Frenchtown, NJ, saw his proceedings start in 2015-03-02 and complete by May 2015, involving asset liquidation."
Daniel B Russo — New Jersey

John M Sawina, Frenchtown NJ

Address: 61 Gallmeier Rd Frenchtown, NJ 08825
Brief Overview of Bankruptcy Case 11-13515-MBK: "The bankruptcy filing by John M Sawina, undertaken in 2011-02-08 in Frenchtown, NJ under Chapter 7, concluded with discharge in 2011-05-31 after liquidating assets."
John M Sawina — New Jersey

John R Schutts, Frenchtown NJ

Address: 656 Pittstown Rd Frenchtown, NJ 08825-4147
Snapshot of U.S. Bankruptcy Proceeding Case 15-24185-CMG: "John R Schutts's Chapter 7 bankruptcy, filed in Frenchtown, NJ in July 2015, led to asset liquidation, with the case closing in 10/27/2015."
John R Schutts — New Jersey

Robin H Schutts, Frenchtown NJ

Address: 656 Pittstown Rd Frenchtown, NJ 08825-4147
Snapshot of U.S. Bankruptcy Proceeding Case 15-24185-CMG: "The case of Robin H Schutts in Frenchtown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2015-07-29 and discharged early Oct 27, 2015, focusing on asset liquidation to repay creditors."
Robin H Schutts — New Jersey

Nancy K Schwarz, Frenchtown NJ

Address: 49 Horseshoe Bend Rd Frenchtown, NJ 08825
Bankruptcy Case 12-14339-RTL Overview: "The bankruptcy record of Nancy K Schwarz from Frenchtown, NJ, shows a Chapter 7 case filed in 02/22/2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Nancy K Schwarz — New Jersey

Schueiler Skinner, Frenchtown NJ

Address: 8 7th St Frenchtown, NJ 08825
Snapshot of U.S. Bankruptcy Proceeding Case 10-44731-MBK: "In Frenchtown, NJ, Schueiler Skinner filed for Chapter 7 bankruptcy in 2010-11-08. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Schueiler Skinner — New Jersey

Garilynn Smith, Frenchtown NJ

Address: 273 Horseshoe Bend Rd Frenchtown, NJ 08825-3005
Brief Overview of Bankruptcy Case 15-32787-MBK: "Garilynn Smith's Chapter 7 bankruptcy, filed in Frenchtown, NJ in 2015-12-03, led to asset liquidation, with the case closing in Mar 2, 2016."
Garilynn Smith — New Jersey

Darrell Lynn Smith, Frenchtown NJ

Address: 25 12th St Frenchtown, NJ 08825-1141
Snapshot of U.S. Bankruptcy Proceeding Case 15-13239-KCF: "Darrell Lynn Smith's bankruptcy, initiated in 2015-02-26 and concluded by May 27, 2015 in Frenchtown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrell Lynn Smith — New Jersey

Anthony Spinozzi, Frenchtown NJ

Address: 58 Muddy Run Rd Frenchtown, NJ 08825
Bankruptcy Case 10-15866-RTL Overview: "The case of Anthony Spinozzi in Frenchtown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2010-03-01 and discharged early June 21, 2010, focusing on asset liquidation to repay creditors."
Anthony Spinozzi — New Jersey

Kevin P Stevens, Frenchtown NJ

Address: 401 Harrison St Frenchtown, NJ 08825
Brief Overview of Bankruptcy Case 11-11801-MBK: "The bankruptcy record of Kevin P Stevens from Frenchtown, NJ, shows a Chapter 7 case filed in 01/23/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.15.2011."
Kevin P Stevens — New Jersey

Victoria A Szeplaki, Frenchtown NJ

Address: 67 Trenton Ave Frenchtown, NJ 08825
Brief Overview of Bankruptcy Case 09-36955-KCF: "Victoria A Szeplaki's bankruptcy, initiated in October 9, 2009 and concluded by 01/14/2010 in Frenchtown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria A Szeplaki — New Jersey

Norman V Taggert, Frenchtown NJ

Address: 16 Tumble Idell Rd Frenchtown, NJ 08825
Bankruptcy Case 13-22951-KCF Overview: "The case of Norman V Taggert in Frenchtown, NJ, demonstrates a Chapter 7 bankruptcy filed in 06.11.2013 and discharged early Sep 16, 2013, focusing on asset liquidation to repay creditors."
Norman V Taggert — New Jersey

Brian M Thomas, Frenchtown NJ

Address: 81 Trenton Ave Frenchtown, NJ 08825
Snapshot of U.S. Bankruptcy Proceeding Case 11-30536-RTL: "Brian M Thomas's bankruptcy, initiated in Jul 7, 2011 and concluded by 2011-10-27 in Frenchtown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian M Thomas — New Jersey

Nicholas N Thygesen, Frenchtown NJ

Address: 59 Bridge St Apt E Frenchtown, NJ 08825
Snapshot of U.S. Bankruptcy Proceeding Case 12-25111-RTL: "In a Chapter 7 bankruptcy case, Nicholas N Thygesen from Frenchtown, NJ, saw his proceedings start in June 13, 2012 and complete by October 3, 2012, involving asset liquidation."
Nicholas N Thygesen — New Jersey

Allen D Tompkins, Frenchtown NJ

Address: 59 Trenton Ave Bldg 7 Frenchtown, NJ 08825
Snapshot of U.S. Bankruptcy Proceeding Case 13-10275-RTL: "The bankruptcy filing by Allen D Tompkins, undertaken in 2013-01-07 in Frenchtown, NJ under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Allen D Tompkins — New Jersey

Eileen P Vath, Frenchtown NJ

Address: 36 Gallmeier Rd Frenchtown, NJ 08825-3718
Brief Overview of Bankruptcy Case 15-19844-KCF: "The bankruptcy filing by Eileen P Vath, undertaken in 05.27.2015 in Frenchtown, NJ under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Eileen P Vath — New Jersey

Michael Joseph Wasik, Frenchtown NJ

Address: 202 Cedar Bridge Ln Frenchtown, NJ 08825
Bankruptcy Case 12-21365-KCF Overview: "The bankruptcy record of Michael Joseph Wasik from Frenchtown, NJ, shows a Chapter 7 case filed in April 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/20/2012."
Michael Joseph Wasik — New Jersey

Explore Free Bankruptcy Records by State