ᐅ Jose A Nazario, New Jersey Address: 237 Madison Ave New Milford, NJ 07646-1807 Concise Description of Bankruptcy Case 10-34467-MS7: "In their Chapter 13 bankruptcy case filed in 08/09/2010, New Milford, NJ's Jose A Nazario agreed to a debt repayment plan, which was successfully completed by 2013-11-07." Jose A Nazario — New Jersey, 10-34467-MS
ᐅ Mark R Nemetz, New Jersey Address: 795 Columbia St Apt C New Milford, NJ 07646 Snapshot of U.S. Bankruptcy Proceeding Case 11-28375-RTL: "Mark R Nemetz's bankruptcy, initiated in Jun 16, 2011 and concluded by 10/06/2011 in New Milford, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Mark R Nemetz — New Jersey, 11-28375
ᐅ Suzanne Nolan, New Jersey Address: 258 Grand St New Milford, NJ 07646-1631 Snapshot of U.S. Bankruptcy Proceeding Case 15-18186-JKS: "The bankruptcy record of Suzanne Nolan from New Milford, NJ, shows a Chapter 7 case filed in 04.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-29." Suzanne Nolan — New Jersey, 15-18186
ᐅ Kevin T Obrien, New Jersey Address: 594 Duke Rd New Milford, NJ 07646 Snapshot of U.S. Bankruptcy Proceeding Case 09-36968-MS: "The bankruptcy filing by Kevin T Obrien, undertaken in 2009-10-09 in New Milford, NJ under Chapter 7, concluded with discharge in January 2010 after liquidating assets." Kevin T Obrien — New Jersey, 09-36968-MS
ᐅ Jose Baltazar Ochotorena, New Jersey Address: 1 Bulger Ave Apt A New Milford, NJ 07646-5271 Bankruptcy Case 15-33980-JKS Summary: "In a Chapter 7 bankruptcy case, Jose Baltazar Ochotorena from New Milford, NJ, saw their proceedings start in December 2015 and complete by 2016-03-27, involving asset liquidation." Jose Baltazar Ochotorena — New Jersey, 15-33980
ᐅ Purita De Los Reye Ompang, New Jersey Address: 790 Holly St New Milford, NJ 07646 Concise Description of Bankruptcy Case 13-31289-NLW7: "The case of Purita De Los Reye Ompang in New Milford, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Purita De Los Reye Ompang — New Jersey, 13-31289
ᐅ Buenaflor Otero, New Jersey Address: 244 Ridge St New Milford, NJ 07646 Bankruptcy Case 11-25396-RG Summary: "New Milford, NJ resident Buenaflor Otero's 2011-05-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.26.2011." Buenaflor Otero — New Jersey, 11-25396-RG
ᐅ Yong Soon Pak, New Jersey Address: 510 Marion Ave New Milford, NJ 07646 Concise Description of Bankruptcy Case 13-29485-MS7: "New Milford, NJ resident Yong Soon Pak's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 10, 2013." Yong Soon Pak — New Jersey, 13-29485-MS
ᐅ Hae Pak, New Jersey Address: 510 Marion Ave New Milford, NJ 07646 Bankruptcy Case 10-29140-RG Overview: "Hae Pak's bankruptcy, initiated in 06/22/2010 and concluded by 2010-10-12 in New Milford, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Hae Pak — New Jersey, 10-29140-RG
ᐅ Yvonne Pamplin, New Jersey Address: 409 New Bridge Rd New Milford, NJ 07646-2418 Bankruptcy Case 2014-16202-TBA Summary: "Yvonne Pamplin's Chapter 7 bankruptcy, filed in New Milford, NJ in 03/31/2014, led to asset liquidation, with the case closing in 06.29.2014." Yvonne Pamplin — New Jersey, 2014-16202
ᐅ Casy Pannuto, New Jersey Address: 6 Bulger Ave Apt D New Milford, NJ 07646 Bankruptcy Case 09-40802-RG Summary: "In a Chapter 7 bankruptcy case, Casy Pannuto from New Milford, NJ, saw their proceedings start in 2009-11-16 and complete by 02.21.2010, involving asset liquidation." Casy Pannuto — New Jersey, 09-40802-RG
ᐅ Sung B Park, New Jersey Address: 319 Marguerite St New Milford, NJ 07646 Concise Description of Bankruptcy Case 12-13594-RG7: "The bankruptcy filing by Sung B Park, undertaken in 2012-02-15 in New Milford, NJ under Chapter 7, concluded with discharge in 2012-06-06 after liquidating assets." Sung B Park — New Jersey, 12-13594-RG
ᐅ Min Woo Park, New Jersey Address: 202 Reichelt Rd New Milford, NJ 07646-2205 Bankruptcy Case 15-13843-RG Summary: "Min Woo Park's bankruptcy, initiated in March 4, 2015 and concluded by 06/02/2015 in New Milford, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Min Woo Park — New Jersey, 15-13843-RG
ᐅ Yoon Hee Park, New Jersey Address: 202 Reichelt Rd New Milford, NJ 07646-2205 Bankruptcy Case 15-13843-RG Overview: "The case of Yoon Hee Park in New Milford, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Yoon Hee Park — New Jersey, 15-13843-RG
ᐅ Larry M Pasquale, New Jersey Address: 425 Madison Ave Apt 19 New Milford, NJ 07646 Bankruptcy Case 11-40838-RG Overview: "The bankruptcy filing by Larry M Pasquale, undertaken in October 25, 2011 in New Milford, NJ under Chapter 7, concluded with discharge in Feb 14, 2012 after liquidating assets." Larry M Pasquale — New Jersey, 11-40838-RG
ᐅ Coralee M Pawlikowski, New Jersey Address: 156 Boulevard New Milford, NJ 07646-1747 Concise Description of Bankruptcy Case 14-33393-RG7: "The bankruptcy filing by Coralee M Pawlikowski, undertaken in 11/17/2014 in New Milford, NJ under Chapter 7, concluded with discharge in Feb 15, 2015 after liquidating assets." Coralee M Pawlikowski — New Jersey, 14-33393-RG
ᐅ Michael Pedone, New Jersey Address: 911 River Rd Apt A New Milford, NJ 07646 Concise Description of Bankruptcy Case 09-42012-RG7: "Michael Pedone's Chapter 7 bankruptcy, filed in New Milford, NJ in November 30, 2009, led to asset liquidation, with the case closing in March 2010." Michael Pedone — New Jersey, 09-42012-RG
ᐅ Kuo Sheng Peng, New Jersey Address: 364 Henley Ave New Milford, NJ 07646-2038 Concise Description of Bankruptcy Case 16-12169-JKS7: "New Milford, NJ resident Kuo Sheng Peng's Feb 5, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016." Kuo Sheng Peng — New Jersey, 16-12169
ᐅ Lin Hui Peng, New Jersey Address: 364 Henley Ave New Milford, NJ 07646-2038 Concise Description of Bankruptcy Case 16-12169-JKS7: "The bankruptcy filing by Lin Hui Peng, undertaken in 02.05.2016 in New Milford, NJ under Chapter 7, concluded with discharge in 05.05.2016 after liquidating assets." Lin Hui Peng — New Jersey, 16-12169
ᐅ Avni Pepaj, New Jersey Address: 911 Boulevard Apt A New Milford, NJ 07646-2274 Bankruptcy Case 15-10577-RG Overview: "The bankruptcy filing by Avni Pepaj, undertaken in 01/13/2015 in New Milford, NJ under Chapter 7, concluded with discharge in April 13, 2015 after liquidating assets." Avni Pepaj — New Jersey, 15-10577-RG
ᐅ Jose Perez, New Jersey Address: 514 Boulevard New Milford, NJ 07646 Bankruptcy Case 10-19582-MS Summary: "In New Milford, NJ, Jose Perez filed for Chapter 7 bankruptcy in 03.31.2010. This case, involving liquidating assets to pay off debts, was resolved by 07/21/2010." Jose Perez — New Jersey, 10-19582-MS
ᐅ Keith Petrizzi, New Jersey Address: 855 Berkley St Apt C New Milford, NJ 07646 Snapshot of U.S. Bankruptcy Proceeding Case 12-24541-NLW: "The bankruptcy record of Keith Petrizzi from New Milford, NJ, shows a Chapter 7 case filed in 2012-06-05. In this process, assets were liquidated to settle debts, and the case was discharged in 09/25/2012." Keith Petrizzi — New Jersey, 12-24541
ᐅ Tam Pham, New Jersey Address: 905 Boulevard Apt D New Milford, NJ 07646 Bankruptcy Case 10-41897-DHS Summary: "The bankruptcy filing by Tam Pham, undertaken in 2010-10-14 in New Milford, NJ under Chapter 7, concluded with discharge in 01/07/2011 after liquidating assets." Tam Pham — New Jersey, 10-41897
ᐅ Diane Pierro, New Jersey Address: 310 Reichelt Rd Apt C New Milford, NJ 07646 Brief Overview of Bankruptcy Case 10-45396-DHS: "Diane Pierro's bankruptcy, initiated in 2010-11-15 and concluded by 2011-02-10 in New Milford, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Diane Pierro — New Jersey, 10-45396
ᐅ Justin Pisano, New Jersey Address: 313 Monmouth Ave New Milford, NJ 07646 Bankruptcy Case 11-20791-DHS Overview: "New Milford, NJ resident Justin Pisano's 2011-04-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 28, 2011." Justin Pisano — New Jersey, 11-20791
ᐅ Dominic C Pistone, New Jersey Address: 813 Columbia St Apt C New Milford, NJ 07646-6016 Bankruptcy Case 11-35507-TBA Summary: "The bankruptcy record for Dominic C Pistone from New Milford, NJ, under Chapter 13, filed in 08/26/2011, involved setting up a repayment plan, finalized by 01/12/2015." Dominic C Pistone — New Jersey, 11-35507
ᐅ Renata Pravata, New Jersey Address: 768 Birch Ave New Milford, NJ 07646 Bankruptcy Case 11-18704-MS Overview: "In a Chapter 7 bankruptcy case, Renata Pravata from New Milford, NJ, saw her proceedings start in March 23, 2011 and complete by July 13, 2011, involving asset liquidation." Renata Pravata — New Jersey, 11-18704-MS
ᐅ Alejandro Profet, New Jersey Address: 781 Columbia St Apt C New Milford, NJ 07646 Bankruptcy Case 12-10658-RG Overview: "In a Chapter 7 bankruptcy case, Alejandro Profet from New Milford, NJ, saw his proceedings start in January 2012 and complete by 2012-04-13, involving asset liquidation." Alejandro Profet — New Jersey, 12-10658-RG
ᐅ Javier Puentes, New Jersey Address: 215 Reichelt Rd Apt A New Milford, NJ 07646 Bankruptcy Case 10-18603-NLW Summary: "The bankruptcy filing by Javier Puentes, undertaken in Mar 24, 2010 in New Milford, NJ under Chapter 7, concluded with discharge in Jul 14, 2010 after liquidating assets." Javier Puentes — New Jersey, 10-18603
ᐅ Juan Ramon Pujols, New Jersey Address: 239 Faller Dr Apt C New Milford, NJ 07646 Concise Description of Bankruptcy Case 12-14419-RG7: "The bankruptcy record of Juan Ramon Pujols from New Milford, NJ, shows a Chapter 7 case filed in 2012-02-23. In this process, assets were liquidated to settle debts, and the case was discharged in June 14, 2012." Juan Ramon Pujols — New Jersey, 12-14419-RG
ᐅ Jennifer Lynn Quinones, New Jersey Address: 229 Bergen Ave New Milford, NJ 07646-1905 Bankruptcy Case 2014-23210-RG Summary: "In a Chapter 7 bankruptcy case, Jennifer Lynn Quinones from New Milford, NJ, saw her proceedings start in June 27, 2014 and complete by September 2014, involving asset liquidation." Jennifer Lynn Quinones — New Jersey, 2014-23210-RG
ᐅ Giovanni Ramirez, New Jersey Address: 357 Grove St New Milford, NJ 07646 Brief Overview of Bankruptcy Case 12-22400-NLW: "Giovanni Ramirez's bankruptcy, initiated in May 11, 2012 and concluded by 2012-08-31 in New Milford, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Giovanni Ramirez — New Jersey, 12-22400
ᐅ Veronica N Rebustillo, New Jersey Address: 766 Berkley St New Milford, NJ 07646-2138 Bankruptcy Case 14-31055-NLW Summary: "The bankruptcy record of Veronica N Rebustillo from New Milford, NJ, shows a Chapter 7 case filed in 10.15.2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015." Veronica N Rebustillo — New Jersey, 14-31055
ᐅ Teresa H Reilly, New Jersey Address: 547 Asbury St New Milford, NJ 07646-2001 Bankruptcy Case 2014-25037-DHS Summary: "Teresa H Reilly's Chapter 7 bankruptcy, filed in New Milford, NJ in 2014-07-23, led to asset liquidation, with the case closing in Oct 21, 2014." Teresa H Reilly — New Jersey, 2014-25037
ᐅ Boris Rey, New Jersey Address: 449 E Park Dr New Milford, NJ 07646 Brief Overview of Bankruptcy Case 11-18352-MS: "In New Milford, NJ, Boris Rey filed for Chapter 7 bankruptcy in 03.21.2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011." Boris Rey — New Jersey, 11-18352-MS
ᐅ Ricardo Reyes, New Jersey Address: 1113 Boulevard New Milford, NJ 07646 Bankruptcy Case 10-16375-RG Summary: "The case of Ricardo Reyes in New Milford, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Ricardo Reyes — New Jersey, 10-16375-RG
ᐅ Karla Rhinehardt, New Jersey Address: 141 Boulevard New Milford, NJ 07646 Snapshot of U.S. Bankruptcy Proceeding Case 09-45034-RG: "Karla Rhinehardt's bankruptcy, initiated in 12/30/2009 and concluded by 04.06.2010 in New Milford, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Karla Rhinehardt — New Jersey, 09-45034-RG
ᐅ John J Rivera, New Jersey Address: 493 Hoffman Ave New Milford, NJ 07646 Snapshot of U.S. Bankruptcy Proceeding Case 13-22205-NLW: "John J Rivera's bankruptcy, initiated in 2013-06-01 and concluded by September 2013 in New Milford, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." John J Rivera — New Jersey, 13-22205
ᐅ Rosario Rivera, New Jersey Address: 990 River Rd New Milford, NJ 07646 Snapshot of U.S. Bankruptcy Proceeding Case 09-42589-RG: "The bankruptcy record of Rosario Rivera from New Milford, NJ, shows a Chapter 7 case filed in December 2, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-12." Rosario Rivera — New Jersey, 09-42589-RG
ᐅ Jeremiah Rodas, New Jersey Address: 206 Faller Dr Apt D New Milford, NJ 07646 Brief Overview of Bankruptcy Case 12-38215-DHS: "Jeremiah Rodas's Chapter 7 bankruptcy, filed in New Milford, NJ in Nov 30, 2012, led to asset liquidation, with the case closing in 03/07/2013." Jeremiah Rodas — New Jersey, 12-38215
ᐅ Sedgwick Rodgers, New Jersey Address: 661 Harvard St New Milford, NJ 07646 Bankruptcy Case 10-22926-RG Overview: "The bankruptcy filing by Sedgwick Rodgers, undertaken in 04.28.2010 in New Milford, NJ under Chapter 7, concluded with discharge in 08/18/2010 after liquidating assets." Sedgwick Rodgers — New Jersey, 10-22926-RG
ᐅ Rafael E Rodriguez, New Jersey Address: 925 Boulevard New Milford, NJ 07646-6422 Bankruptcy Case 15-19674-RG Overview: "Rafael E Rodriguez's bankruptcy, initiated in 05/22/2015 and concluded by 08/20/2015 in New Milford, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Rafael E Rodriguez — New Jersey, 15-19674-RG
ᐅ Sonja Rodriguez, New Jersey Address: 457 Graphic Blvd New Milford, NJ 07646 Concise Description of Bankruptcy Case 11-37371-DHS7: "Sonja Rodriguez's Chapter 7 bankruptcy, filed in New Milford, NJ in 09.19.2011, led to asset liquidation, with the case closing in January 2012." Sonja Rodriguez — New Jersey, 11-37371
ᐅ Luke A Romeo, New Jersey Address: 466 Senate Rd New Milford, NJ 07646-1522 Brief Overview of Bankruptcy Case 14-31538-RG: "The case of Luke A Romeo in New Milford, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Luke A Romeo — New Jersey, 14-31538-RG
ᐅ Patricia Romero, New Jersey Address: 202 Carlton Pl New Milford, NJ 07646-1210 Bankruptcy Case 16-12436-VFP Overview: "The bankruptcy filing by Patricia Romero, undertaken in February 10, 2016 in New Milford, NJ under Chapter 7, concluded with discharge in 2016-05-10 after liquidating assets." Patricia Romero — New Jersey, 16-12436
ᐅ Ii Michael J Rosenbach, New Jersey Address: 1157 Roosevelt Ave New Milford, NJ 07646 Concise Description of Bankruptcy Case 13-18855-NLW7: "Ii Michael J Rosenbach's Chapter 7 bankruptcy, filed in New Milford, NJ in 2013-04-25, led to asset liquidation, with the case closing in Jul 31, 2013." Ii Michael J Rosenbach — New Jersey, 13-18855
ᐅ Laura Ross, New Jersey Address: 280 Faller Dr Apt C New Milford, NJ 07646-5218 Concise Description of Bankruptcy Case 1-07-46762-cec7: "Chapter 13 bankruptcy for Laura Ross in New Milford, NJ began in December 2007, focusing on debt restructuring, concluding with plan fulfillment in December 17, 2012." Laura Ross — New Jersey, 1-07-46762
ᐅ Ana C Rossig, New Jersey Address: 175 Fulton St New Milford, NJ 07646 Concise Description of Bankruptcy Case 11-24795-DHS7: "In a Chapter 7 bankruptcy case, Ana C Rossig from New Milford, NJ, saw her proceedings start in May 11, 2011 and complete by Aug 31, 2011, involving asset liquidation." Ana C Rossig — New Jersey, 11-24795
ᐅ Eileen Rothman, New Jersey Address: 349 E Woodland Rd New Milford, NJ 07646-1534 Brief Overview of Bankruptcy Case 16-24586-VFP: "The bankruptcy filing by Eileen Rothman, undertaken in July 2016 in New Milford, NJ under Chapter 7, concluded with discharge in October 27, 2016 after liquidating assets." Eileen Rothman — New Jersey, 16-24586
ᐅ Leslie A Rothman, New Jersey Address: 349 E Woodland Rd New Milford, NJ 07646-1534 Concise Description of Bankruptcy Case 16-24586-VFP7: "Leslie A Rothman's Chapter 7 bankruptcy, filed in New Milford, NJ in Jul 29, 2016, led to asset liquidation, with the case closing in October 27, 2016." Leslie A Rothman — New Jersey, 16-24586
ᐅ Francine Rugani, New Jersey Address: 235 Ridge St New Milford, NJ 07646-2338 Concise Description of Bankruptcy Case 2014-17217-RG7: "The bankruptcy record of Francine Rugani from New Milford, NJ, shows a Chapter 7 case filed in April 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/10/2014." Francine Rugani — New Jersey, 2014-17217-RG
ᐅ Gladys E Ruiz, New Jersey Address: 926 Pacific St Apt D New Milford, NJ 07646-5315 Concise Description of Bankruptcy Case 16-25244-RG7: "New Milford, NJ resident Gladys E Ruiz's August 8, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.06.2016." Gladys E Ruiz — New Jersey, 16-25244-RG
ᐅ Robert Allen Ryan, New Jersey Address: 236 Faller Dr Apt D New Milford, NJ 07646-5185 Concise Description of Bankruptcy Case 15-26735-VFP7: "The bankruptcy record of Robert Allen Ryan from New Milford, NJ, shows a Chapter 7 case filed in September 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 1, 2015." Robert Allen Ryan — New Jersey, 15-26735
ᐅ Joanne Carol Ryan, New Jersey Address: 236 Faller Dr Apt D New Milford, NJ 07646-5185 Concise Description of Bankruptcy Case 15-26735-VFP7: "In a Chapter 7 bankruptcy case, Joanne Carol Ryan from New Milford, NJ, saw her proceedings start in September 2015 and complete by December 1, 2015, involving asset liquidation." Joanne Carol Ryan — New Jersey, 15-26735
ᐅ Douglas William Ryan, New Jersey Address: 380 Lacey Dr New Milford, NJ 07646 Bankruptcy Case 12-39736-NLW Summary: "In a Chapter 7 bankruptcy case, Douglas William Ryan from New Milford, NJ, saw his proceedings start in Dec 24, 2012 and complete by Mar 31, 2013, involving asset liquidation." Douglas William Ryan — New Jersey, 12-39736
ᐅ Pedro D Salcedo, New Jersey Address: 338 Henley Ave New Milford, NJ 07646-2040 Brief Overview of Bankruptcy Case 2014-25368-TBA: "The bankruptcy filing by Pedro D Salcedo, undertaken in 2014-07-29 in New Milford, NJ under Chapter 7, concluded with discharge in Oct 27, 2014 after liquidating assets." Pedro D Salcedo — New Jersey, 2014-25368
ᐅ Crystal C Salcedo, New Jersey Address: 811 Columbia St Apt A New Milford, NJ 07646-6017 Bankruptcy Case 14-25368-TBA Overview: "The case of Crystal C Salcedo in New Milford, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Crystal C Salcedo — New Jersey, 14-25368
ᐅ Sherwin T Sanjuan, New Jersey Address: 307 Faller Dr Apt B New Milford, NJ 07646 Bankruptcy Case 11-17375-MS Overview: "In a Chapter 7 bankruptcy case, Sherwin T Sanjuan from New Milford, NJ, saw their proceedings start in Mar 12, 2011 and complete by June 17, 2011, involving asset liquidation." Sherwin T Sanjuan — New Jersey, 11-17375-MS
ᐅ Frank Sapunarich, New Jersey Address: 425 Boulevard New Milford, NJ 07646 Bankruptcy Case 09-38774-NLW Overview: "The bankruptcy filing by Frank Sapunarich, undertaken in Oct 28, 2009 in New Milford, NJ under Chapter 7, concluded with discharge in February 2, 2010 after liquidating assets." Frank Sapunarich — New Jersey, 09-38774
ᐅ Anthony Sapuppo, New Jersey Address: 864 Berkley St Apt C New Milford, NJ 07646 Brief Overview of Bankruptcy Case 10-46448-RG: "New Milford, NJ resident Anthony Sapuppo's 11/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-18." Anthony Sapuppo — New Jersey, 10-46448-RG
ᐅ Hulya Sayilik, New Jersey Address: 349 Leonard Dr New Milford, NJ 07646-1003 Concise Description of Bankruptcy Case 15-10832-NLW7: "Hulya Sayilik's bankruptcy, initiated in January 16, 2015 and concluded by 2015-04-16 in New Milford, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Hulya Sayilik — New Jersey, 15-10832
ᐅ Anne Schaefer, New Jersey Address: 324 Faller Dr Apt C New Milford, NJ 07646 Brief Overview of Bankruptcy Case 10-32382-RG: "Anne Schaefer's bankruptcy, initiated in 2010-07-21 and concluded by 2010-11-10 in New Milford, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Anne Schaefer — New Jersey, 10-32382-RG
ᐅ Angela Schimpf, New Jersey Address: 193 N Park Dr New Milford, NJ 07646 Brief Overview of Bankruptcy Case 11-25144-MS: "In a Chapter 7 bankruptcy case, Angela Schimpf from New Milford, NJ, saw her proceedings start in May 2011 and complete by 09/05/2011, involving asset liquidation." Angela Schimpf — New Jersey, 11-25144-MS
ᐅ Arthur M Schrader, New Jersey Address: 415 Roslyn Ave New Milford, NJ 07646 Bankruptcy Case 13-18693-RG Summary: "The bankruptcy filing by Arthur M Schrader, undertaken in 04.23.2013 in New Milford, NJ under Chapter 7, concluded with discharge in July 2013 after liquidating assets." Arthur M Schrader — New Jersey, 13-18693-RG
ᐅ Linda E Serbouti, New Jersey Address: 902 Boulevard Apt B New Milford, NJ 07646-5119 Brief Overview of Bankruptcy Case 10-28591-DHS: "Linda E Serbouti, a resident of New Milford, NJ, entered a Chapter 13 bankruptcy plan in Jun 17, 2010, culminating in its successful completion by August 13, 2013." Linda E Serbouti — New Jersey, 10-28591
ᐅ Philip Sieradski, New Jersey Address: 472 Henley Ave New Milford, NJ 07646 Brief Overview of Bankruptcy Case 11-28240-DHS: "The case of Philip Sieradski in New Milford, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Philip Sieradski — New Jersey, 11-28240
ᐅ Rogerio Silva, New Jersey Address: 528 Columbia St New Milford, NJ 07646 Concise Description of Bankruptcy Case 10-10942-DHS7: "New Milford, NJ resident Rogerio Silva's January 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.16.2010." Rogerio Silva — New Jersey, 10-10942
ᐅ Devika Singh, New Jersey Address: 226 Reichelt Rd New Milford, NJ 07646-2205 Brief Overview of Bankruptcy Case 16-27088-VFP: "Devika Singh's Chapter 7 bankruptcy, filed in New Milford, NJ in 2016-09-06, led to asset liquidation, with the case closing in 12/05/2016." Devika Singh — New Jersey, 16-27088
ᐅ Jr Robert Slank, New Jersey Address: 234 Fulton St New Milford, NJ 07646 Bankruptcy Case 10-24574-MS Overview: "Jr Robert Slank's Chapter 7 bankruptcy, filed in New Milford, NJ in May 2010, led to asset liquidation, with the case closing in September 1, 2010." Jr Robert Slank — New Jersey, 10-24574-MS
ᐅ Jose E Sosa, New Jersey Address: 974 Boulevard New Milford, NJ 07646-2312 Bankruptcy Case 15-11188-NLW Summary: "In New Milford, NJ, Jose E Sosa filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-23." Jose E Sosa — New Jersey, 15-11188
ᐅ Richard Soto, New Jersey Address: 938 Pacific St Apt C New Milford, NJ 07646-5309 Bankruptcy Case 15-26693-JKS Summary: "New Milford, NJ resident Richard Soto's 09.02.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-01." Richard Soto — New Jersey, 15-26693
ᐅ Herbert W Sottosanti, New Jersey Address: 36 Bulger Ave Apt D New Milford, NJ 07646 Snapshot of U.S. Bankruptcy Proceeding Case 12-10271-MS: "In New Milford, NJ, Herbert W Sottosanti filed for Chapter 7 bankruptcy in 2012-01-06. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-27." Herbert W Sottosanti — New Jersey, 12-10271-MS
ᐅ Kerri Anne Stawarz, New Jersey Address: 262 Center St New Milford, NJ 07646 Bankruptcy Case 12-25928-RG Summary: "Kerri Anne Stawarz's bankruptcy, initiated in 06.22.2012 and concluded by 2012-10-12 in New Milford, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Kerri Anne Stawarz — New Jersey, 12-25928-RG
ᐅ Joe Stevens, New Jersey Address: 247 Faller Dr Apt C New Milford, NJ 07646 Bankruptcy Case 10-25973-DHS Summary: "The bankruptcy record of Joe Stevens from New Milford, NJ, shows a Chapter 7 case filed in May 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-14." Joe Stevens — New Jersey, 10-25973
ᐅ Jr John William Stormer, New Jersey Address: 70 River Rd New Milford, NJ 07646 Bankruptcy Case 12-35870-NLW Summary: "New Milford, NJ resident Jr John William Stormer's 10.25.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-30." Jr John William Stormer — New Jersey, 12-35870
ᐅ Christina M Student, New Jersey Address: 221 Ridge St New Milford, NJ 07646 Brief Overview of Bankruptcy Case 11-27626-MS: "Christina M Student's bankruptcy, initiated in 06/08/2011 and concluded by 2011-09-28 in New Milford, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Christina M Student — New Jersey, 11-27626-MS
ᐅ Ryan Tababan, New Jersey Address: 358 Rose Pl New Milford, NJ 07646 Brief Overview of Bankruptcy Case 10-28942-MS: "Ryan Tababan's Chapter 7 bankruptcy, filed in New Milford, NJ in 2010-06-21, led to asset liquidation, with the case closing in 2010-10-11." Ryan Tababan — New Jersey, 10-28942-MS
ᐅ Heidee Tabudlong, New Jersey Address: 222 Main St New Milford, NJ 07646 Bankruptcy Case 09-39466-RG Overview: "New Milford, NJ resident Heidee Tabudlong's 2009-11-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 7, 2010." Heidee Tabudlong — New Jersey, 09-39466-RG
ᐅ Horvat Nancy Taylor, New Jersey Address: 12 Westley Ln New Milford, NJ 07646-3200 Bankruptcy Case 16-18844-RG Overview: "New Milford, NJ resident Horvat Nancy Taylor's 05.05.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/03/2016." Horvat Nancy Taylor — New Jersey, 16-18844-RG
ᐅ Lisa Timmerman, New Jersey Address: 233 Boulevard New Milford, NJ 07646 Bankruptcy Case 13-20838-MS Summary: "Lisa Timmerman's bankruptcy, initiated in May 17, 2013 and concluded by 08.22.2013 in New Milford, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Lisa Timmerman — New Jersey, 13-20838-MS
ᐅ Nancy Tsoukalas, New Jersey Address: 721 Mabie St New Milford, NJ 07646-2119 Snapshot of U.S. Bankruptcy Proceeding Case 14-27634-NLW: "The bankruptcy filing by Nancy Tsoukalas, undertaken in 2014-08-27 in New Milford, NJ under Chapter 7, concluded with discharge in 11/25/2014 after liquidating assets." Nancy Tsoukalas — New Jersey, 14-27634
ᐅ Stamatios L Tsoukalas, New Jersey Address: 721 Mabie St New Milford, NJ 07646-2119 Concise Description of Bankruptcy Case 2014-27634-NLW7: "The bankruptcy record of Stamatios L Tsoukalas from New Milford, NJ, shows a Chapter 7 case filed in 08/27/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 25, 2014." Stamatios L Tsoukalas — New Jersey, 2014-27634
ᐅ James R Tyus, New Jersey Address: 257 Faller Dr Apt D New Milford, NJ 07646-6514 Concise Description of Bankruptcy Case 2014-16820-DHS7: "In a Chapter 7 bankruptcy case, James R Tyus from New Milford, NJ, saw their proceedings start in Apr 7, 2014 and complete by 2014-07-06, involving asset liquidation." James R Tyus — New Jersey, 2014-16820
ᐅ Michelle Ullman, New Jersey Address: 237 Hirschfield Pl New Milford, NJ 07646 Bankruptcy Case 13-16090-MS Overview: "New Milford, NJ resident Michelle Ullman's 03.22.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.27.2013." Michelle Ullman — New Jersey, 13-16090-MS
ᐅ Kevin Ulmer, New Jersey Address: 205 Fulton St New Milford, NJ 07646 Snapshot of U.S. Bankruptcy Proceeding Case 10-49229-RG: "The bankruptcy filing by Kevin Ulmer, undertaken in 2010-12-21 in New Milford, NJ under Chapter 7, concluded with discharge in March 2011 after liquidating assets." Kevin Ulmer — New Jersey, 10-49229-RG
ᐅ Paulo Valencia, New Jersey Address: 221 Reichelt Rd Apt D New Milford, NJ 07646-5146 Snapshot of U.S. Bankruptcy Proceeding Case 15-18573-VFP: "The bankruptcy record of Paulo Valencia from New Milford, NJ, shows a Chapter 7 case filed in May 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/04/2015." Paulo Valencia — New Jersey, 15-18573
ᐅ Marlena Valenstein, New Jersey Address: 914 Boulevard Apt B New Milford, NJ 07646 Bankruptcy Case 11-29141-MS Overview: "In New Milford, NJ, Marlena Valenstein filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 13, 2011." Marlena Valenstein — New Jersey, 11-29141-MS
ᐅ David H Valenzuela, New Jersey Address: 510 River Rd New Milford, NJ 07646 Bankruptcy Case 11-25595-RG Overview: "In New Milford, NJ, David H Valenzuela filed for Chapter 7 bankruptcy in 2011-05-18. This case, involving liquidating assets to pay off debts, was resolved by Sep 7, 2011." David H Valenzuela — New Jersey, 11-25595-RG
ᐅ Westervelt Pieter Van, New Jersey Address: 549 Ryeside Ave New Milford, NJ 07646 Snapshot of U.S. Bankruptcy Proceeding Case 09-39150-DHS: "The case of Westervelt Pieter Van in New Milford, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Westervelt Pieter Van — New Jersey, 09-39150
ᐅ Westervelt Pieter David Van, New Jersey Address: 549 Ryeside Ave New Milford, NJ 07646 Bankruptcy Case 13-36648-DHS Overview: "Westervelt Pieter David Van's bankruptcy, initiated in December 6, 2013 and concluded by March 2014 in New Milford, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Westervelt Pieter David Van — New Jersey, 13-36648
ᐅ Jose A Vargas, New Jersey Address: 309 Faller Dr Apt D New Milford, NJ 07646 Concise Description of Bankruptcy Case 11-15762-NLW7: "The bankruptcy filing by Jose A Vargas, undertaken in 2011-02-28 in New Milford, NJ under Chapter 7, concluded with discharge in 2011-05-27 after liquidating assets." Jose A Vargas — New Jersey, 11-15762
ᐅ Esperanza Velazquez, New Jersey Address: 779 Chestnut St New Milford, NJ 07646-1407 Bankruptcy Case 15-15888-VFP Overview: "In New Milford, NJ, Esperanza Velazquez filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 29, 2015." Esperanza Velazquez — New Jersey, 15-15888
ᐅ Melanie Velazquez, New Jersey Address: 39 Bulger Ave New Milford, NJ 07646 Snapshot of U.S. Bankruptcy Proceeding Case 11-12169-RG: "In a Chapter 7 bankruptcy case, Melanie Velazquez from New Milford, NJ, saw her proceedings start in 01/27/2011 and complete by Apr 21, 2011, involving asset liquidation." Melanie Velazquez — New Jersey, 11-12169-RG
ᐅ Ronald F Velez, New Jersey Address: 843 Berkley St Apt A New Milford, NJ 07646 Snapshot of U.S. Bankruptcy Proceeding Case 13-16997-NLW: "Ronald F Velez's Chapter 7 bankruptcy, filed in New Milford, NJ in 04/01/2013, led to asset liquidation, with the case closing in 07/07/2013." Ronald F Velez — New Jersey, 13-16997
ᐅ Venir Venzon, New Jersey Address: 396 James Woods Ct New Milford, NJ 07646 Snapshot of U.S. Bankruptcy Proceeding Case 11-12907-MS: "Venir Venzon's bankruptcy, initiated in 2011-02-01 and concluded by 05.24.2011 in New Milford, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Venir Venzon — New Jersey, 11-12907-MS
ᐅ Rosaria C Vitale, New Jersey Address: 244 Birchwood Rd New Milford, NJ 07646 Bankruptcy Case 11-40967-DHS Summary: "New Milford, NJ resident Rosaria C Vitale's Oct 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-15." Rosaria C Vitale — New Jersey, 11-40967
ᐅ Joseph Vitellaro, New Jersey Address: 879 Boulevard Apt D New Milford, NJ 07646 Snapshot of U.S. Bankruptcy Proceeding Case 12-40095-MS: "The bankruptcy filing by Joseph Vitellaro, undertaken in 2012-12-31 in New Milford, NJ under Chapter 7, concluded with discharge in 04.07.2013 after liquidating assets." Joseph Vitellaro — New Jersey, 12-40095-MS
ᐅ Richard B Wallace, New Jersey Address: 692 Asbury St New Milford, NJ 07646-2052 Concise Description of Bankruptcy Case 16-17071-SLM7: "Richard B Wallace's Chapter 7 bankruptcy, filed in New Milford, NJ in Apr 12, 2016, led to asset liquidation, with the case closing in 2016-07-11." Richard B Wallace — New Jersey, 16-17071
ᐅ Eileen Walton, New Jersey Address: 67 Canterbury Ln New Milford, NJ 07646 Snapshot of U.S. Bankruptcy Proceeding Case 13-17536-RG: "In a Chapter 7 bankruptcy case, Eileen Walton from New Milford, NJ, saw her proceedings start in Apr 9, 2013 and complete by 2013-07-15, involving asset liquidation." Eileen Walton — New Jersey, 13-17536-RG
ᐅ Louris Wanissian, New Jersey Address: 189 Dilworth Rd Apt D New Milford, NJ 07646 Bankruptcy Case 12-29257-RG Overview: "The bankruptcy record of Louris Wanissian from New Milford, NJ, shows a Chapter 7 case filed in Aug 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012." Louris Wanissian — New Jersey, 12-29257-RG