Website Logo

Hackettstown, New Jersey - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Hackettstown.

Last updated on: March 29, 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

Moeman Farid M Abdel, Hackettstown NJ

Address: 269 Hazen Rd Hackettstown, NJ 07840
Bankruptcy Case 13-17578-CMG Summary: "The bankruptcy filing by Moeman Farid M Abdel, undertaken in Apr 9, 2013 in Hackettstown, NJ under Chapter 7, concluded with discharge in 2013-07-15 after liquidating assets."
Moeman Farid M Abdel — New Jersey

Jose Raul Acevedo, Hackettstown NJ

Address: 56 Mansfield Vlg Hackettstown, NJ 07840
Snapshot of U.S. Bankruptcy Proceeding Case 11-29715-RTL: "Jose Raul Acevedo's Chapter 7 bankruptcy, filed in Hackettstown, NJ in 2011-06-30, led to asset liquidation, with the case closing in 10/20/2011."
Jose Raul Acevedo — New Jersey

Marc R Adams, Hackettstown NJ

Address: 82 Goldfinch Dr Hackettstown, NJ 07840-3022
Snapshot of U.S. Bankruptcy Proceeding Case 14-14399-CMG: "In a Chapter 7 bankruptcy case, Marc R Adams from Hackettstown, NJ, saw his proceedings start in March 10, 2014 and complete by 2014-06-08, involving asset liquidation."
Marc R Adams — New Jersey

Julia S Agazzani, Hackettstown NJ

Address: 65 Knob Hill Rd Hackettstown, NJ 07840-4204
Snapshot of U.S. Bankruptcy Proceeding Case 2014-26103-DHS: "Julia S Agazzani's Chapter 7 bankruptcy, filed in Hackettstown, NJ in 08/05/2014, led to asset liquidation, with the case closing in Nov 3, 2014."
Julia S Agazzani — New Jersey

Sean B Agrusti, Hackettstown NJ

Address: 623 Colby Ct Hackettstown, NJ 07840-1601
Brief Overview of Bankruptcy Case 14-13547-MBK: "The case of Sean B Agrusti in Hackettstown, NJ, demonstrates a Chapter 7 bankruptcy filed in February 2014 and discharged early 05.29.2014, focusing on asset liquidation to repay creditors."
Sean B Agrusti — New Jersey

Jessica M Aleman, Hackettstown NJ

Address: 325 Hurley Dr Hackettstown, NJ 07840-1833
Bankruptcy Case 16-23643-MBK Summary: "The case of Jessica M Aleman in Hackettstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 07.15.2016 and discharged early 10.13.2016, focusing on asset liquidation to repay creditors."
Jessica M Aleman — New Jersey

James C Alexander, Hackettstown NJ

Address: 13 Riveredge Trailer Ct Hackettstown, NJ 07840-2426
Concise Description of Bankruptcy Case 2014-25837-KCF7: "The bankruptcy record of James C Alexander from Hackettstown, NJ, shows a Chapter 7 case filed in 07/31/2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 29, 2014."
James C Alexander — New Jersey

Pennie Lea Alexander, Hackettstown NJ

Address: 13 Riveredge Trailer Ct Hackettstown, NJ 07840-2426
Concise Description of Bankruptcy Case 14-25837-KCF7: "In Hackettstown, NJ, Pennie Lea Alexander filed for Chapter 7 bankruptcy in 07.31.2014. This case, involving liquidating assets to pay off debts, was resolved by 10/29/2014."
Pennie Lea Alexander — New Jersey

Aaron Allen, Hackettstown NJ

Address: 209 Winding Hill Dr Hackettstown, NJ 07840-5665
Concise Description of Bankruptcy Case 07-26839-NLW7: "In his Chapter 13 bankruptcy case filed in 2007-11-15, Hackettstown, NJ's Aaron Allen agreed to a debt repayment plan, which was successfully completed by 06.06.2013."
Aaron Allen — New Jersey

Stephen L Allen, Hackettstown NJ

Address: 108 Highview Ter Hackettstown, NJ 07840
Snapshot of U.S. Bankruptcy Proceeding Case 13-11345-KCF: "Hackettstown, NJ resident Stephen L Allen's Jan 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/01/2013."
Stephen L Allen — New Jersey

Christine A Aloisio, Hackettstown NJ

Address: 11 Oriole Dr Hackettstown, NJ 07840-3123
Bankruptcy Case 2014-26516-MBK Summary: "The case of Christine A Aloisio in Hackettstown, NJ, demonstrates a Chapter 7 bankruptcy filed in August 2014 and discharged early November 9, 2014, focusing on asset liquidation to repay creditors."
Christine A Aloisio — New Jersey

Sr Sebastian Alongi, Hackettstown NJ

Address: 328 Carnegie Ct Hackettstown, NJ 07840
Brief Overview of Bankruptcy Case 10-48372-KCF: "The case of Sr Sebastian Alongi in Hackettstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2010-12-13 and discharged early 2011-04-04, focusing on asset liquidation to repay creditors."
Sr Sebastian Alongi — New Jersey

Michael Frederick Alper, Hackettstown NJ

Address: 205 High St Hackettstown, NJ 07840-1907
Concise Description of Bankruptcy Case 16-17222-KCF7: "The bankruptcy filing by Michael Frederick Alper, undertaken in 2016-04-14 in Hackettstown, NJ under Chapter 7, concluded with discharge in 2016-07-13 after liquidating assets."
Michael Frederick Alper — New Jersey

Toni Lyn Ambrosino, Hackettstown NJ

Address: 1 Victoria Vlg Hackettstown, NJ 07840
Brief Overview of Bankruptcy Case 12-21095-MBK: "The case of Toni Lyn Ambrosino in Hackettstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2012-04-30 and discharged early 08/20/2012, focusing on asset liquidation to repay creditors."
Toni Lyn Ambrosino — New Jersey

Mary Ann Ananko, Hackettstown NJ

Address: 51 East Ave Hackettstown, NJ 07840-2603
Brief Overview of Bankruptcy Case 16-17629-SLM: "In Hackettstown, NJ, Mary Ann Ananko filed for Chapter 7 bankruptcy in April 20, 2016. This case, involving liquidating assets to pay off debts, was resolved by July 19, 2016."
Mary Ann Ananko — New Jersey

Stephen John Andrews, Hackettstown NJ

Address: 326 Hurley Dr Hackettstown, NJ 07840
Bankruptcy Case 12-34731-RTL Summary: "Stephen John Andrews's bankruptcy, initiated in 10.10.2012 and concluded by January 15, 2013 in Hackettstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen John Andrews — New Jersey

Francis Apor, Hackettstown NJ

Address: 7 Bob White Hackettstown, NJ 07840
Concise Description of Bankruptcy Case 09-44181-KCF7: "Hackettstown, NJ resident Francis Apor's 12.18.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Francis Apor — New Jersey

Grace Armenti, Hackettstown NJ

Address: 81 Marsh Hawk Hackettstown, NJ 07840
Brief Overview of Bankruptcy Case 10-27384-RTL: "In a Chapter 7 bankruptcy case, Grace Armenti from Hackettstown, NJ, saw her proceedings start in 2010-06-04 and complete by 2010-09-24, involving asset liquidation."
Grace Armenti — New Jersey

Robert L Armstrong, Hackettstown NJ

Address: 204 Pine St Hackettstown, NJ 07840
Snapshot of U.S. Bankruptcy Proceeding Case 12-15387-RTL: "In a Chapter 7 bankruptcy case, Robert L Armstrong from Hackettstown, NJ, saw their proceedings start in 2012-03-02 and complete by June 2012, involving asset liquidation."
Robert L Armstrong — New Jersey

Lisa B Armstrong, Hackettstown NJ

Address: 22 Ruland Ave Hackettstown, NJ 07840
Bankruptcy Case 11-26450-RTL Overview: "In Hackettstown, NJ, Lisa B Armstrong filed for Chapter 7 bankruptcy in 2011-05-27. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-16."
Lisa B Armstrong — New Jersey

Francis Joseph Armstrong, Hackettstown NJ

Address: 277 Alexandria Dr Hackettstown, NJ 07840
Brief Overview of Bankruptcy Case 13-26774-KCF: "Hackettstown, NJ resident Francis Joseph Armstrong's July 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Francis Joseph Armstrong — New Jersey

R Ash, Hackettstown NJ

Address: 112 Sunnyview Ave W Hackettstown, NJ 07840
Snapshot of U.S. Bankruptcy Proceeding Case 10-16789-MBK: "In a Chapter 7 bankruptcy case, R Ash from Hackettstown, NJ, saw their proceedings start in 2010-03-09 and complete by 06/29/2010, involving asset liquidation."
R Ash — New Jersey

Paula M Assemi, Hackettstown NJ

Address: 453 Mansfield Vlg Hackettstown, NJ 07840-3646
Bankruptcy Case 12-17391-RG Summary: "Chapter 13 bankruptcy for Paula M Assemi in Hackettstown, NJ began in 2012-03-22, focusing on debt restructuring, concluding with plan fulfillment in 02.09.2015."
Paula M Assemi — New Jersey

Linda Astacio, Hackettstown NJ

Address: 11 Church Rd Hackettstown, NJ 07840
Brief Overview of Bankruptcy Case 11-15133-DHS: "The bankruptcy record of Linda Astacio from Hackettstown, NJ, shows a Chapter 7 case filed in 02/23/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Linda Astacio — New Jersey

Joseph J August, Hackettstown NJ

Address: 19 Laurie Ter Hackettstown, NJ 07840-2507
Bankruptcy Case 14-32002-KCF Summary: "In Hackettstown, NJ, Joseph J August filed for Chapter 7 bankruptcy in 2014-10-29. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-27."
Joseph J August — New Jersey

Tracy C August, Hackettstown NJ

Address: 19 Laurie Ter Hackettstown, NJ 07840-2507
Bankruptcy Case 14-32002-KCF Overview: "Tracy C August's Chapter 7 bankruptcy, filed in Hackettstown, NJ in Oct 29, 2014, led to asset liquidation, with the case closing in 01/27/2015."
Tracy C August — New Jersey

Iii William Ayala, Hackettstown NJ

Address: 110 4th St Hackettstown, NJ 07840
Snapshot of U.S. Bankruptcy Proceeding Case 11-19907-MBK: "The bankruptcy filing by Iii William Ayala, undertaken in 03.31.2011 in Hackettstown, NJ under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Iii William Ayala — New Jersey

David A Bachrach, Hackettstown NJ

Address: 17 Farview Dr Hackettstown, NJ 07840-4705
Bankruptcy Case 15-15624-MBK Summary: "In Hackettstown, NJ, David A Bachrach filed for Chapter 7 bankruptcy in 03/30/2015. This case, involving liquidating assets to pay off debts, was resolved by 06.28.2015."
David A Bachrach — New Jersey

John Badi, Hackettstown NJ

Address: 188 Riva Dr Hackettstown, NJ 07840
Concise Description of Bankruptcy Case 09-38185-cgm7: "Hackettstown, NJ resident John Badi's 2009-11-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 21, 2010."
John Badi — New Jersey

Volkmar G Bahlke, Hackettstown NJ

Address: 250 Alexandria Dr Hackettstown, NJ 07840
Concise Description of Bankruptcy Case 11-29898-RTL7: "In a Chapter 7 bankruptcy case, Volkmar G Bahlke from Hackettstown, NJ, saw their proceedings start in 2011-06-30 and complete by 2011-10-20, involving asset liquidation."
Volkmar G Bahlke — New Jersey

Patricia Baisden, Hackettstown NJ

Address: 135 Osprey Hackettstown, NJ 07840
Snapshot of U.S. Bankruptcy Proceeding Case 10-38027-RTL: "The bankruptcy filing by Patricia Baisden, undertaken in 2010-09-10 in Hackettstown, NJ under Chapter 7, concluded with discharge in December 31, 2010 after liquidating assets."
Patricia Baisden — New Jersey

Jennifer Baker, Hackettstown NJ

Address: 100 Richard Dr Hackettstown, NJ 07840-1848
Bankruptcy Case 09-15910-CMG Overview: "Jennifer Baker, a resident of Hackettstown, NJ, entered a Chapter 13 bankruptcy plan in March 11, 2009, culminating in its successful completion by 2015-03-16."
Jennifer Baker — New Jersey

David Baker, Hackettstown NJ

Address: 100 Richard Dr Hackettstown, NJ 07840-1848
Concise Description of Bankruptcy Case 09-15910-CMG7: "In his Chapter 13 bankruptcy case filed in 2009-03-11, Hackettstown, NJ's David Baker agreed to a debt repayment plan, which was successfully completed by Mar 16, 2015."
David Baker — New Jersey

Frank Barcik, Hackettstown NJ

Address: 21 Alexandria Dr Hackettstown, NJ 07840-3828
Bankruptcy Case 2014-27661-CMG Summary: "Hackettstown, NJ resident Frank Barcik's 2014-08-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/25/2014."
Frank Barcik — New Jersey

Roger Barnes, Hackettstown NJ

Address: 956 Rockport Rd Hackettstown, NJ 07840
Bankruptcy Case 10-19586-KCF Overview: "In a Chapter 7 bankruptcy case, Roger Barnes from Hackettstown, NJ, saw his proceedings start in 2010-03-31 and complete by Jul 21, 2010, involving asset liquidation."
Roger Barnes — New Jersey

Andrew J Barresse, Hackettstown NJ

Address: 89 Nottingham Sq Hackettstown, NJ 07840-4233
Snapshot of U.S. Bankruptcy Proceeding Case 15-34230-SLM: "The bankruptcy record of Andrew J Barresse from Hackettstown, NJ, shows a Chapter 7 case filed in 2015-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in March 30, 2016."
Andrew J Barresse — New Jersey

Alison Lee Barron, Hackettstown NJ

Address: 305 E Valley View Ave Hackettstown, NJ 07840-1338
Brief Overview of Bankruptcy Case 14-30704-MBK: "Alison Lee Barron's Chapter 7 bankruptcy, filed in Hackettstown, NJ in 2014-10-09, led to asset liquidation, with the case closing in 01/07/2015."
Alison Lee Barron — New Jersey

Reginald A Barrow, Hackettstown NJ

Address: 812 Mansfield Vlg Hackettstown, NJ 07840-3526
Bankruptcy Case 16-23622-MBK Summary: "In a Chapter 7 bankruptcy case, Reginald A Barrow from Hackettstown, NJ, saw his proceedings start in July 15, 2016 and complete by 2016-10-13, involving asset liquidation."
Reginald A Barrow — New Jersey

Charles Barry, Hackettstown NJ

Address: 14 Setting Sun Dr Hackettstown, NJ 07840
Brief Overview of Bankruptcy Case 10-21998-KCF: "The bankruptcy record of Charles Barry from Hackettstown, NJ, shows a Chapter 7 case filed in 04/21/2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Charles Barry — New Jersey

Dana L Baryiewski, Hackettstown NJ

Address: 82 Ketcham Rd Hackettstown, NJ 07840-4916
Brief Overview of Bankruptcy Case 15-29083-CMG: "The case of Dana L Baryiewski in Hackettstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2015-10-09 and discharged early 2016-01-20, focusing on asset liquidation to repay creditors."
Dana L Baryiewski — New Jersey

Steven A Baryiewski, Hackettstown NJ

Address: 82 Ketcham Rd Hackettstown, NJ 07840-4916
Concise Description of Bankruptcy Case 15-29083-CMG7: "Steven A Baryiewski's bankruptcy, initiated in 2015-10-09 and concluded by 01.20.2016 in Hackettstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven A Baryiewski — New Jersey

Madeline A Battagliese, Hackettstown NJ

Address: 203 Countryside Dr Hackettstown, NJ 07840-1526
Brief Overview of Bankruptcy Case 16-19479-CMG: "Madeline A Battagliese's bankruptcy, initiated in May 2016 and concluded by 2016-08-14 in Hackettstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Madeline A Battagliese — New Jersey

Thomas E Beckwith, Hackettstown NJ

Address: 303 Peachtree Vlg Hackettstown, NJ 07840
Bankruptcy Case 11-22381-NLW Overview: "In a Chapter 7 bankruptcy case, Thomas E Beckwith from Hackettstown, NJ, saw their proceedings start in April 2011 and complete by 2011-07-29, involving asset liquidation."
Thomas E Beckwith — New Jersey

Jennifer Bell, Hackettstown NJ

Address: 20 Lawrence Dr Hackettstown, NJ 07840-2510
Bankruptcy Case 15-10554-MBK Summary: "Jennifer Bell's Chapter 7 bankruptcy, filed in Hackettstown, NJ in Jan 13, 2015, led to asset liquidation, with the case closing in 2015-04-13."
Jennifer Bell — New Jersey

Stephen Bell, Hackettstown NJ

Address: 20 Lawrence Dr Hackettstown, NJ 07840-2510
Bankruptcy Case 15-10554-MBK Summary: "In a Chapter 7 bankruptcy case, Stephen Bell from Hackettstown, NJ, saw their proceedings start in 2015-01-13 and complete by Apr 13, 2015, involving asset liquidation."
Stephen Bell — New Jersey

John O Bell, Hackettstown NJ

Address: 11 Parkview Dr Hackettstown, NJ 07840-4117
Snapshot of U.S. Bankruptcy Proceeding Case 07-29097-KCF: "In their Chapter 13 bankruptcy case filed in 12.28.2007, Hackettstown, NJ's John O Bell agreed to a debt repayment plan, which was successfully completed by 2015-01-20."
John O Bell — New Jersey

Sr Nicholas James Bencivengo, Hackettstown NJ

Address: 303 Franklin St Hackettstown, NJ 07840
Bankruptcy Case 13-21514-MBK Overview: "The bankruptcy record of Sr Nicholas James Bencivengo from Hackettstown, NJ, shows a Chapter 7 case filed in May 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-30."
Sr Nicholas James Bencivengo — New Jersey

Scott Bene, Hackettstown NJ

Address: 45 Riverside Gdns Hackettstown, NJ 07840
Bankruptcy Case 10-34865-RTL Summary: "The case of Scott Bene in Hackettstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2010-08-13 and discharged early 2010-12-03, focusing on asset liquidation to repay creditors."
Scott Bene — New Jersey

Richard Benedetto, Hackettstown NJ

Address: 27 Victoria Vlg Hackettstown, NJ 07840
Concise Description of Bankruptcy Case 11-29791-RTL7: "The case of Richard Benedetto in Hackettstown, NJ, demonstrates a Chapter 7 bankruptcy filed in June 30, 2011 and discharged early 2011-10-20, focusing on asset liquidation to repay creditors."
Richard Benedetto — New Jersey

Erin Bennani, Hackettstown NJ

Address: 284 Alexandria Dr Hackettstown, NJ 07840
Bankruptcy Case 10-41496-KCF Overview: "Erin Bennani's Chapter 7 bankruptcy, filed in Hackettstown, NJ in October 2010, led to asset liquidation, with the case closing in 2011-01-31."
Erin Bennani — New Jersey

Robert Biamonte, Hackettstown NJ

Address: 6308 Belmont Dr Hackettstown, NJ 07840
Brief Overview of Bankruptcy Case 10-48383-KCF: "In Hackettstown, NJ, Robert Biamonte filed for Chapter 7 bankruptcy in 2010-12-13. This case, involving liquidating assets to pay off debts, was resolved by Apr 4, 2011."
Robert Biamonte — New Jersey

Richard G Bianco, Hackettstown NJ

Address: 55 Winding Hill Dr Hackettstown, NJ 07840
Concise Description of Bankruptcy Case 11-41428-MS7: "Richard G Bianco's bankruptcy, initiated in 10/31/2011 and concluded by 02.20.2012 in Hackettstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard G Bianco — New Jersey

Denise M Bingel, Hackettstown NJ

Address: 69 Main St Hackettstown, NJ 07840-1366
Bankruptcy Case 06-17909-KCF Overview: "Chapter 13 bankruptcy for Denise M Bingel in Hackettstown, NJ began in Aug 24, 2006, focusing on debt restructuring, concluding with plan fulfillment in Jul 30, 2012."
Denise M Bingel — New Jersey

Amit Biswas, Hackettstown NJ

Address: 24 Oriole Dr Hackettstown, NJ 07840
Bankruptcy Case 10-32461-KCF Overview: "Amit Biswas's bankruptcy, initiated in July 22, 2010 and concluded by Nov 11, 2010 in Hackettstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amit Biswas — New Jersey

Anne Blanchard, Hackettstown NJ

Address: 145 Riva Dr Hackettstown, NJ 07840
Snapshot of U.S. Bankruptcy Proceeding Case 10-36775-RTL: "The bankruptcy filing by Anne Blanchard, undertaken in 08.31.2010 in Hackettstown, NJ under Chapter 7, concluded with discharge in Dec 21, 2010 after liquidating assets."
Anne Blanchard — New Jersey

Derek Evan Blaustein, Hackettstown NJ

Address: 112 Manor Dr Hackettstown, NJ 07840-1378
Concise Description of Bankruptcy Case 14-33790-CMG7: "Derek Evan Blaustein's Chapter 7 bankruptcy, filed in Hackettstown, NJ in November 22, 2014, led to asset liquidation, with the case closing in February 2015."
Derek Evan Blaustein — New Jersey

Marilyn Herrera Blaustein, Hackettstown NJ

Address: 112 Manor Dr Hackettstown, NJ 07840-1378
Brief Overview of Bankruptcy Case 14-33790-CMG: "Marilyn Herrera Blaustein's bankruptcy, initiated in 2014-11-22 and concluded by 02/20/2015 in Hackettstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilyn Herrera Blaustein — New Jersey

Steven S Blehl, Hackettstown NJ

Address: 35 Arthur Ter Apt C20 Hackettstown, NJ 07840
Snapshot of U.S. Bankruptcy Proceeding Case 11-46906-KCF: "Hackettstown, NJ resident Steven S Blehl's December 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-21."
Steven S Blehl — New Jersey

Lorna Bluestein, Hackettstown NJ

Address: 17 Ridge Rd Hackettstown, NJ 07840
Brief Overview of Bankruptcy Case 09-44877-RTL: "In Hackettstown, NJ, Lorna Bluestein filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 04/05/2010."
Lorna Bluestein — New Jersey

Deborah Booth, Hackettstown NJ

Address: 49 Kensington Ct Hackettstown, NJ 07840-4231
Brief Overview of Bankruptcy Case 16-21780-MBK: "The case of Deborah Booth in Hackettstown, NJ, demonstrates a Chapter 7 bankruptcy filed in June 17, 2016 and discharged early 09/15/2016, focusing on asset liquidation to repay creditors."
Deborah Booth — New Jersey

David Boylan, Hackettstown NJ

Address: 416 Chapman Ct Hackettstown, NJ 07840
Brief Overview of Bankruptcy Case 09-38527-MBK: "The bankruptcy filing by David Boylan, undertaken in October 2009 in Hackettstown, NJ under Chapter 7, concluded with discharge in 01.31.2010 after liquidating assets."
David Boylan — New Jersey

Karen Boyle, Hackettstown NJ

Address: 105 Kenneth Ln Hackettstown, NJ 07840
Bankruptcy Case 10-16606-RTL Overview: "In a Chapter 7 bankruptcy case, Karen Boyle from Hackettstown, NJ, saw her proceedings start in Mar 8, 2010 and complete by 06/28/2010, involving asset liquidation."
Karen Boyle — New Jersey

Laura Brattstrom, Hackettstown NJ

Address: 9 Skansen Dr Hackettstown, NJ 07840
Snapshot of U.S. Bankruptcy Proceeding Case 12-20268-RG: "In Hackettstown, NJ, Laura Brattstrom filed for Chapter 7 bankruptcy in 2012-04-19. This case, involving liquidating assets to pay off debts, was resolved by 08/09/2012."
Laura Brattstrom — New Jersey

Mark Brinkman, Hackettstown NJ

Address: 2 Wellington Pl Hackettstown, NJ 07840
Snapshot of U.S. Bankruptcy Proceeding Case 13-27657-KCF: "Mark Brinkman's bankruptcy, initiated in 2013-08-10 and concluded by 11/15/2013 in Hackettstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Brinkman — New Jersey

Wendy H Brown, Hackettstown NJ

Address: 57 Winding Hill Dr Hackettstown, NJ 07840-5675
Brief Overview of Bankruptcy Case 14-21355-NLW: "Hackettstown, NJ resident Wendy H Brown's May 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/29/2014."
Wendy H Brown — New Jersey

Jr Ray Brown, Hackettstown NJ

Address: 210 High St Hackettstown, NJ 07840
Bankruptcy Case 10-21442-KCF Overview: "Jr Ray Brown's bankruptcy, initiated in Apr 15, 2010 and concluded by 08.05.2010 in Hackettstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ray Brown — New Jersey

Helena Brownbridge, Hackettstown NJ

Address: 194 Riva Dr Hackettstown, NJ 07840
Bankruptcy Case 10-45013-RTL Overview: "The case of Helena Brownbridge in Hackettstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2010-11-10 and discharged early 2011-03-02, focusing on asset liquidation to repay creditors."
Helena Brownbridge — New Jersey

Anthony Bruno, Hackettstown NJ

Address: 5 Green St Hackettstown, NJ 07840
Snapshot of U.S. Bankruptcy Proceeding Case 10-27200-MBK: "Anthony Bruno's Chapter 7 bankruptcy, filed in Hackettstown, NJ in 2010-06-03, led to asset liquidation, with the case closing in September 2010."
Anthony Bruno — New Jersey

Robert M Buccino, Hackettstown NJ

Address: 433 Mansfield Vlg Bldg 37 Hackettstown, NJ 07840-3644
Snapshot of U.S. Bankruptcy Proceeding Case 15-13640-KCF: "Robert M Buccino's Chapter 7 bankruptcy, filed in Hackettstown, NJ in 03/02/2015, led to asset liquidation, with the case closing in 05.31.2015."
Robert M Buccino — New Jersey

Elisabeta Bucur, Hackettstown NJ

Address: 61 Duck Hawk Ct Hackettstown, NJ 07840
Brief Overview of Bankruptcy Case 10-47135-RTL: "In a Chapter 7 bankruptcy case, Elisabeta Bucur from Hackettstown, NJ, saw their proceedings start in November 30, 2010 and complete by March 18, 2011, involving asset liquidation."
Elisabeta Bucur — New Jersey

John P Budzinski, Hackettstown NJ

Address: 8 Rosewood Dr Hackettstown, NJ 07840
Snapshot of U.S. Bankruptcy Proceeding Case 12-14992-RTL: "Hackettstown, NJ resident John P Budzinski's Feb 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-20."
John P Budzinski — New Jersey

Tiffany Burrows, Hackettstown NJ

Address: 1972A State Route 57 Hackettstown, NJ 07840
Bankruptcy Case 11-12131-RTL Summary: "The bankruptcy filing by Tiffany Burrows, undertaken in 01/26/2011 in Hackettstown, NJ under Chapter 7, concluded with discharge in 05/18/2011 after liquidating assets."
Tiffany Burrows — New Jersey

Donald Butler, Hackettstown NJ

Address: 401 W Valley View Ave Hackettstown, NJ 07840
Concise Description of Bankruptcy Case 10-34871-RTL7: "The case of Donald Butler in Hackettstown, NJ, demonstrates a Chapter 7 bankruptcy filed in August 2010 and discharged early December 2010, focusing on asset liquidation to repay creditors."
Donald Butler — New Jersey

Iii Thomas J Byrnes, Hackettstown NJ

Address: 153 Mine Hill Rd Hackettstown, NJ 07840
Bankruptcy Case 09-37555-MBK Summary: "In Hackettstown, NJ, Iii Thomas J Byrnes filed for Chapter 7 bankruptcy in 2009-10-16. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Iii Thomas J Byrnes — New Jersey

Jr Thomas Byrnes, Hackettstown NJ

Address: 3 Janice Dr Hackettstown, NJ 07840
Concise Description of Bankruptcy Case 10-35646-MS7: "The bankruptcy filing by Jr Thomas Byrnes, undertaken in 2010-08-20 in Hackettstown, NJ under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Jr Thomas Byrnes — New Jersey

Andrew T Byron, Hackettstown NJ

Address: 204 Peachtree Vlg Hackettstown, NJ 07840
Bankruptcy Case 11-18135-NLW Overview: "The case of Andrew T Byron in Hackettstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2011-03-18 and discharged early June 22, 2011, focusing on asset liquidation to repay creditors."
Andrew T Byron — New Jersey

Michael S Cacciatore, Hackettstown NJ

Address: 230 Park Ave Hackettstown, NJ 07840-1844
Brief Overview of Bankruptcy Case 15-28118-KCF: "Michael S Cacciatore's bankruptcy, initiated in 09/26/2015 and concluded by December 2015 in Hackettstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael S Cacciatore — New Jersey

Jennifer Cagnassola, Hackettstown NJ

Address: 39 Canterbury Ln Hackettstown, NJ 07840-3439
Concise Description of Bankruptcy Case 16-20414-MBK7: "Hackettstown, NJ resident Jennifer Cagnassola's 05.30.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 28, 2016."
Jennifer Cagnassola — New Jersey

Stephen J Cagnassola, Hackettstown NJ

Address: 39 Canterbury Ln Hackettstown, NJ 07840
Brief Overview of Bankruptcy Case 13-35911-MBK: "The case of Stephen J Cagnassola in Hackettstown, NJ, demonstrates a Chapter 7 bankruptcy filed in November 26, 2013 and discharged early March 3, 2014, focusing on asset liquidation to repay creditors."
Stephen J Cagnassola — New Jersey

Eugene D Calabrese, Hackettstown NJ

Address: 9 Barkers Mill Rd Hackettstown, NJ 07840
Concise Description of Bankruptcy Case 13-26751-KCF7: "The bankruptcy record of Eugene D Calabrese from Hackettstown, NJ, shows a Chapter 7 case filed in 2013-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 5, 2013."
Eugene D Calabrese — New Jersey

Kimberly Dawn Calandrello, Hackettstown NJ

Address: 230 Park Ave Hackettstown, NJ 07840
Brief Overview of Bankruptcy Case 11-36362-KCF: "The bankruptcy record of Kimberly Dawn Calandrello from Hackettstown, NJ, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-27."
Kimberly Dawn Calandrello — New Jersey

Lisa J Calderone, Hackettstown NJ

Address: 5V Brock Ln Hackettstown, NJ 07840-7604
Bankruptcy Case 15-15698-JKS Overview: "Lisa J Calderone's Chapter 7 bankruptcy, filed in Hackettstown, NJ in Mar 31, 2015, led to asset liquidation, with the case closing in 2015-06-29."
Lisa J Calderone — New Jersey

Jennifer B Caldwell, Hackettstown NJ

Address: 15 Bowers Dr Hackettstown, NJ 07840-4850
Bankruptcy Case 2014-19435-CMG Overview: "The bankruptcy filing by Jennifer B Caldwell, undertaken in 05/09/2014 in Hackettstown, NJ under Chapter 7, concluded with discharge in Aug 7, 2014 after liquidating assets."
Jennifer B Caldwell — New Jersey

James M Caloz, Hackettstown NJ

Address: 413 Lafayette St Hackettstown, NJ 07840
Snapshot of U.S. Bankruptcy Proceeding Case 12-24045-KCF: "Hackettstown, NJ resident James M Caloz's 2012-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.20.2012."
James M Caloz — New Jersey

Diane Marie Cambell, Hackettstown NJ

Address: 1J Brock Ln Hackettstown, NJ 07840
Bankruptcy Case 12-38152-NLW Summary: "In Hackettstown, NJ, Diane Marie Cambell filed for Chapter 7 bankruptcy in 2012-11-30. This case, involving liquidating assets to pay off debts, was resolved by March 7, 2013."
Diane Marie Cambell — New Jersey

Kimberly A Cambria, Hackettstown NJ

Address: 81 Osprey Hackettstown, NJ 07840-2726
Bankruptcy Case 15-14320-KCF Overview: "Kimberly A Cambria's bankruptcy, initiated in 03/12/2015 and concluded by 2015-06-10 in Hackettstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly A Cambria — New Jersey

Henry Campbell, Hackettstown NJ

Address: 7 Parkway Dr Hackettstown, NJ 07840
Brief Overview of Bankruptcy Case 11-26896-MS: "Henry Campbell's bankruptcy, initiated in 05.31.2011 and concluded by 2011-09-20 in Hackettstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry Campbell — New Jersey

Robert Devereux Candler, Hackettstown NJ

Address: 9 Brantwood Ter Hackettstown, NJ 07840
Bankruptcy Case 13-25106-KCF Summary: "Robert Devereux Candler's bankruptcy, initiated in 07/10/2013 and concluded by 2013-10-15 in Hackettstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Devereux Candler — New Jersey

Jr William Canfield, Hackettstown NJ

Address: 3 Stuber Ln Hackettstown, NJ 07840
Bankruptcy Case 10-12496-MBK Summary: "In Hackettstown, NJ, Jr William Canfield filed for Chapter 7 bankruptcy in January 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05.05.2010."
Jr William Canfield — New Jersey

Juanita M Cappard, Hackettstown NJ

Address: 617 Madison St Hackettstown, NJ 07840
Brief Overview of Bankruptcy Case 13-29381-MBK: "Juanita M Cappard's Chapter 7 bankruptcy, filed in Hackettstown, NJ in 09/03/2013, led to asset liquidation, with the case closing in December 9, 2013."
Juanita M Cappard — New Jersey

Michael Consalazio, Hackettstown NJ

Address: 79 Towpath Apartments Hackettstown, NJ 07840-1617
Brief Overview of Bankruptcy Case 15-22174-KCF: "Hackettstown, NJ resident Michael Consalazio's Jun 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 28, 2015."
Michael Consalazio — New Jersey

Peter J Contino, Hackettstown NJ

Address: 13 Duck Hawk Ct Hackettstown, NJ 07840
Snapshot of U.S. Bankruptcy Proceeding Case 13-26765-KCF: "The bankruptcy filing by Peter J Contino, undertaken in 07/31/2013 in Hackettstown, NJ under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Peter J Contino — New Jersey

Robert Copen, Hackettstown NJ

Address: 477 Mansfield Vlg Hackettstown, NJ 07840
Bankruptcy Case 09-42959-RTL Summary: "The bankruptcy record of Robert Copen from Hackettstown, NJ, shows a Chapter 7 case filed in December 7, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-14."
Robert Copen — New Jersey

William Corchado, Hackettstown NJ

Address: 224 Seymour Rd Hackettstown, NJ 07840
Brief Overview of Bankruptcy Case 13-31345-KCF: "William Corchado's Chapter 7 bankruptcy, filed in Hackettstown, NJ in 09/30/2013, led to asset liquidation, with the case closing in January 2014."
William Corchado — New Jersey

Michele A Core, Hackettstown NJ

Address: 534 Grand Ave Hackettstown, NJ 07840
Bankruptcy Case 09-35861-KCF Overview: "Michele A Core's bankruptcy, initiated in Sep 30, 2009 and concluded by Jan 5, 2010 in Hackettstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele A Core — New Jersey

Joan Cornine, Hackettstown NJ

Address: 37 Barkers Mill Rd Hackettstown, NJ 07840
Concise Description of Bankruptcy Case 10-34241-KCF7: "The bankruptcy record of Joan Cornine from Hackettstown, NJ, shows a Chapter 7 case filed in 2010-08-06. In this process, assets were liquidated to settle debts, and the case was discharged in November 26, 2010."
Joan Cornine — New Jersey

Christa E Coyle, Hackettstown NJ

Address: 101 Wood Duck Ct Hackettstown, NJ 07840
Bankruptcy Case 13-24380-KCF Summary: "In Hackettstown, NJ, Christa E Coyle filed for Chapter 7 bankruptcy in Jun 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-03."
Christa E Coyle — New Jersey

Kimberly Crawford, Hackettstown NJ

Address: 28 Goldfinch Dr Hackettstown, NJ 07840-3008
Brief Overview of Bankruptcy Case 14-34982-CMG: "The bankruptcy filing by Kimberly Crawford, undertaken in 12/12/2014 in Hackettstown, NJ under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Kimberly Crawford — New Jersey

Betty J Crites, Hackettstown NJ

Address: 2 Heron Dr Apt 201 Hackettstown, NJ 07840
Bankruptcy Case 13-26768-NLW Overview: "Betty J Crites's Chapter 7 bankruptcy, filed in Hackettstown, NJ in 2013-07-31, led to asset liquidation, with the case closing in November 2013."
Betty J Crites — New Jersey

Debra A Cuff, Hackettstown NJ

Address: 102 Hillside Ter E Hackettstown, NJ 07840-3410
Brief Overview of Bankruptcy Case 15-12646-KCF: "In a Chapter 7 bankruptcy case, Debra A Cuff from Hackettstown, NJ, saw her proceedings start in February 2015 and complete by May 18, 2015, involving asset liquidation."
Debra A Cuff — New Jersey

Explore Free Bankruptcy Records by State