Hackettstown, New Jersey - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Hackettstown.
Last updated on:
March 29, 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
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