Website Logo

West Milford, New Jersey - Bankruptcy Filing

Explore detailed information about bankruptcy cases in West Milford.

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

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

Comprehensive Reports on Background, Contacts

Eugene Anthony Abate, West Milford NJ

Address: 139 Schofield Rd West Milford, NJ 07480
Brief Overview of Bankruptcy Case 12-15106-MS: "In West Milford, NJ, Eugene Anthony Abate filed for Chapter 7 bankruptcy in Feb 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-20."
Eugene Anthony Abate — New Jersey

Carol Adamo, West Milford NJ

Address: 15 Lincoln Ave Apt 115 West Milford, NJ 07480
Brief Overview of Bankruptcy Case 10-12707-DHS: "West Milford, NJ resident Carol Adamo's 01/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Carol Adamo — New Jersey

Jana C Albinson, West Milford NJ

Address: 97 Vreeland Rd West Milford, NJ 07480
Bankruptcy Case 11-10823-RG Overview: "West Milford, NJ resident Jana C Albinson's Jan 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-03."
Jana C Albinson — New Jersey

Bisera M Aleksoski, West Milford NJ

Address: 12 Middlesex Ct West Milford, NJ 07480
Snapshot of U.S. Bankruptcy Proceeding Case 11-36417-DHS: "West Milford, NJ resident Bisera M Aleksoski's 2011-09-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/27/2011."
Bisera M Aleksoski — New Jersey

John C Allegretti, West Milford NJ

Address: 8 Mohican Trl West Milford, NJ 07480
Snapshot of U.S. Bankruptcy Proceeding Case 11-24683-NLW: "John C Allegretti's Chapter 7 bankruptcy, filed in West Milford, NJ in May 10, 2011, led to asset liquidation, with the case closing in Aug 30, 2011."
John C Allegretti — New Jersey

Martha A Anderson, West Milford NJ

Address: 11 Concord Rd Apt C West Milford, NJ 07480
Bankruptcy Case 13-21860-NLW Overview: "The case of Martha A Anderson in West Milford, NJ, demonstrates a Chapter 7 bankruptcy filed in 05/30/2013 and discharged early 09/04/2013, focusing on asset liquidation to repay creditors."
Martha A Anderson — New Jersey

Ralph Ragland Areson, West Milford NJ

Address: 26 Alpine Ridge Rd West Milford, NJ 07480-3117
Brief Overview of Bankruptcy Case 3:16-bk-01198-PMG: "The bankruptcy filing by Ralph Ragland Areson, undertaken in 2016-03-31 in West Milford, NJ under Chapter 7, concluded with discharge in 06/29/2016 after liquidating assets."
Ralph Ragland Areson — New Jersey

Todd M Ascenzo, West Milford NJ

Address: 282 Maple Rd West Milford, NJ 07480
Concise Description of Bankruptcy Case 11-40762-DHS7: "Todd M Ascenzo's bankruptcy, initiated in 10/25/2011 and concluded by February 2012 in West Milford, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd M Ascenzo — New Jersey

Daniel B Babcock, West Milford NJ

Address: 2 Louis Ave West Milford, NJ 07480
Bankruptcy Case 13-31070-RG Overview: "West Milford, NJ resident Daniel B Babcock's September 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-01."
Daniel B Babcock — New Jersey

Jan Baczewski, West Milford NJ

Address: 642 Otterhole Rd West Milford, NJ 07480
Bankruptcy Case 10-17838-DHS Overview: "The bankruptcy record of Jan Baczewski from West Milford, NJ, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 7, 2010."
Jan Baczewski — New Jersey

Warren John Bedoya, West Milford NJ

Address: 2 Stowaway Rd West Milford, NJ 07480-4822
Bankruptcy Case 16-19372-RG Summary: "In West Milford, NJ, Warren John Bedoya filed for Chapter 7 bankruptcy in May 13, 2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 11, 2016."
Warren John Bedoya — New Jersey

Vincent A Bellina, West Milford NJ

Address: 3 Beacon Hill Rd Apt C West Milford, NJ 07480
Bankruptcy Case 11-25791-DHS Overview: "In a Chapter 7 bankruptcy case, Vincent A Bellina from West Milford, NJ, saw his proceedings start in 2011-05-20 and complete by September 9, 2011, involving asset liquidation."
Vincent A Bellina — New Jersey

Richard Berge, West Milford NJ

Address: 9 Dudley St West Milford, NJ 07480
Concise Description of Bankruptcy Case 10-19216-MS7: "In a Chapter 7 bankruptcy case, Richard Berge from West Milford, NJ, saw their proceedings start in Mar 29, 2010 and complete by 2010-07-19, involving asset liquidation."
Richard Berge — New Jersey

David Matthew Bidwell, West Milford NJ

Address: 11 Concord Rd Apt E West Milford, NJ 07480
Bankruptcy Case 13-10877-NLW Summary: "David Matthew Bidwell's bankruptcy, initiated in 01.17.2013 and concluded by 04/12/2013 in West Milford, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Matthew Bidwell — New Jersey

Deyanira Billini, West Milford NJ

Address: 125 Continental Rd West Milford, NJ 07480
Bankruptcy Case 10-32637-RG Overview: "West Milford, NJ resident Deyanira Billini's 07/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.12.2010."
Deyanira Billini — New Jersey

William F Black, West Milford NJ

Address: 88 Upper High Crest Dr West Milford, NJ 07480-3730
Concise Description of Bankruptcy Case 14-30954-RG7: "The bankruptcy filing by William F Black, undertaken in 10/14/2014 in West Milford, NJ under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
William F Black — New Jersey

Marek Bobak, West Milford NJ

Address: 29 Sussex Dr West Milford, NJ 07480
Bankruptcy Case 13-24281-MS Overview: "The case of Marek Bobak in West Milford, NJ, demonstrates a Chapter 7 bankruptcy filed in June 2013 and discharged early October 2013, focusing on asset liquidation to repay creditors."
Marek Bobak — New Jersey

John Bode, West Milford NJ

Address: 1435 Macopin Rd West Milford, NJ 07480
Bankruptcy Case 10-46946-MS Summary: "John Bode's bankruptcy, initiated in 11/30/2010 and concluded by 03/04/2011 in West Milford, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Bode — New Jersey

Blagoja Bogojevski, West Milford NJ

Address: 70 Upper High Crest Dr West Milford, NJ 07480
Bankruptcy Case 10-37559-RG Summary: "The bankruptcy filing by Blagoja Bogojevski, undertaken in Sep 7, 2010 in West Milford, NJ under Chapter 7, concluded with discharge in 2010-12-10 after liquidating assets."
Blagoja Bogojevski — New Jersey

De Rueda Freddy Bravo, West Milford NJ

Address: 88 Bergen Dr West Milford, NJ 07480
Concise Description of Bankruptcy Case 10-11853-MS7: "In a Chapter 7 bankruptcy case, De Rueda Freddy Bravo from West Milford, NJ, saw his proceedings start in 01/22/2010 and complete by April 2010, involving asset liquidation."
De Rueda Freddy Bravo — New Jersey

Bethany Breault, West Milford NJ

Address: 32 Rutgers Ave West Milford, NJ 07480
Bankruptcy Case 11-13364-DHS Summary: "The bankruptcy filing by Bethany Breault, undertaken in 2011-02-07 in West Milford, NJ under Chapter 7, concluded with discharge in 2011-05-13 after liquidating assets."
Bethany Breault — New Jersey

Maureen Browne, West Milford NJ

Address: 2 Vanessa Ct West Milford, NJ 07480
Bankruptcy Case 11-43248-DHS Overview: "In West Milford, NJ, Maureen Browne filed for Chapter 7 bankruptcy in 11/17/2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Maureen Browne — New Jersey

James T Bunning, West Milford NJ

Address: PO Box 854 West Milford, NJ 07480
Bankruptcy Case 13-25262-DHS Overview: "The bankruptcy record of James T Bunning from West Milford, NJ, shows a Chapter 7 case filed in 2013-07-12. In this process, assets were liquidated to settle debts, and the case was discharged in 10/17/2013."
James T Bunning — New Jersey

David Buske, West Milford NJ

Address: 60 Poplar Grove Ter West Milford, NJ 07480
Concise Description of Bankruptcy Case 10-39112-DHS7: "West Milford, NJ resident David Buske's 2010-09-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
David Buske — New Jersey

Edward J Caiola, West Milford NJ

Address: 23 Schofield Rd West Milford, NJ 07480
Bankruptcy Case 10-50041-MS Overview: "In a Chapter 7 bankruptcy case, Edward J Caiola from West Milford, NJ, saw their proceedings start in December 2010 and complete by 04/01/2011, involving asset liquidation."
Edward J Caiola — New Jersey

Christopher Calabria, West Milford NJ

Address: 12 Sylvan Way West Milford, NJ 07480
Snapshot of U.S. Bankruptcy Proceeding Case 10-14524-NLW: "The bankruptcy record of Christopher Calabria from West Milford, NJ, shows a Chapter 7 case filed in 2010-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-10."
Christopher Calabria — New Jersey

Jose I Campos, West Milford NJ

Address: 1616 Macopin Rd West Milford, NJ 07480
Bankruptcy Case 11-17932-DHS Overview: "Jose I Campos's bankruptcy, initiated in March 2011 and concluded by 06.17.2011 in West Milford, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose I Campos — New Jersey

Alessandra Caputo, West Milford NJ

Address: 293 Maple Rd West Milford, NJ 07480
Bankruptcy Case 13-25990-DHS Overview: "The bankruptcy record of Alessandra Caputo from West Milford, NJ, shows a Chapter 7 case filed in 2013-07-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-28."
Alessandra Caputo — New Jersey

Iii Kenneth Frank Carey, West Milford NJ

Address: 20 Schofield Rd West Milford, NJ 07480
Bankruptcy Case 13-18648-NLW Overview: "Iii Kenneth Frank Carey's Chapter 7 bankruptcy, filed in West Milford, NJ in 2013-04-23, led to asset liquidation, with the case closing in July 29, 2013."
Iii Kenneth Frank Carey — New Jersey

Daniel J Carle, West Milford NJ

Address: 38 Sweetman Ln West Milford, NJ 07480
Bankruptcy Case 12-22207-RG Overview: "In West Milford, NJ, Daniel J Carle filed for Chapter 7 bankruptcy in May 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 30, 2012."
Daniel J Carle — New Jersey

Thomas D Caropreso, West Milford NJ

Address: 72 Larsen Rd West Milford, NJ 07480-4304
Concise Description of Bankruptcy Case 2014-15775-NLW7: "The case of Thomas D Caropreso in West Milford, NJ, demonstrates a Chapter 7 bankruptcy filed in 03/26/2014 and discharged early 06.24.2014, focusing on asset liquidation to repay creditors."
Thomas D Caropreso — New Jersey

Jonathan D Carpenter, West Milford NJ

Address: 34 Bearfort Rd West Milford, NJ 07480-1454
Snapshot of U.S. Bankruptcy Proceeding Case 15-25893-RG: "The bankruptcy filing by Jonathan D Carpenter, undertaken in 2015-08-24 in West Milford, NJ under Chapter 7, concluded with discharge in Nov 22, 2015 after liquidating assets."
Jonathan D Carpenter — New Jersey

Lisa Ann Caruso, West Milford NJ

Address: 20 Quarry Ave West Milford, NJ 07480
Bankruptcy Case 12-19853-DHS Summary: "West Milford, NJ resident Lisa Ann Caruso's 2012-04-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/06/2012."
Lisa Ann Caruso — New Jersey

Michael L Casella, West Milford NJ

Address: 47 Hickory Ave West Milford, NJ 07480-2012
Bankruptcy Case 2014-19929-RG Summary: "In West Milford, NJ, Michael L Casella filed for Chapter 7 bankruptcy in 2014-05-16. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-14."
Michael L Casella — New Jersey

Jason Cay, West Milford NJ

Address: 34 Rolling Ridge Rd West Milford, NJ 07480
Bankruptcy Case 09-41205-MS Summary: "In West Milford, NJ, Jason Cay filed for Chapter 7 bankruptcy in 2009-11-19. This case, involving liquidating assets to pay off debts, was resolved by 02/19/2010."
Jason Cay — New Jersey

Jacqueline Nicole Cerniglia, West Milford NJ

Address: 2 Stowaway Rd West Milford, NJ 07480-4822
Bankruptcy Case 16-19372-RG Overview: "The bankruptcy record of Jacqueline Nicole Cerniglia from West Milford, NJ, shows a Chapter 7 case filed in 2016-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in August 11, 2016."
Jacqueline Nicole Cerniglia — New Jersey

David W Chandler, West Milford NJ

Address: 16 Hillview Ct West Milford, NJ 07480
Concise Description of Bankruptcy Case 11-12710-NLW7: "In a Chapter 7 bankruptcy case, David W Chandler from West Milford, NJ, saw his proceedings start in January 31, 2011 and complete by May 23, 2011, involving asset liquidation."
David W Chandler — New Jersey

Danielle Chavez, West Milford NJ

Address: 28 Vista Rd West Milford, NJ 07480-1373
Snapshot of U.S. Bankruptcy Proceeding Case 14-13387-NLW: "The case of Danielle Chavez in West Milford, NJ, demonstrates a Chapter 7 bankruptcy filed in 2014-02-26 and discharged early May 2014, focusing on asset liquidation to repay creditors."
Danielle Chavez — New Jersey

Christopher Cheski, West Milford NJ

Address: 22 Glencross Rd West Milford, NJ 07480-2217
Bankruptcy Case 16-12154-JKS Summary: "Christopher Cheski's bankruptcy, initiated in February 2016 and concluded by 05.05.2016 in West Milford, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Cheski — New Jersey

Julia Cheski, West Milford NJ

Address: 22 Glencross Rd West Milford, NJ 07480-2217
Concise Description of Bankruptcy Case 16-12154-JKS7: "West Milford, NJ resident Julia Cheski's 02.05.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/05/2016."
Julia Cheski — New Jersey

Jr Joel L Cipriano, West Milford NJ

Address: 37 Schofield Rd West Milford, NJ 07480
Concise Description of Bankruptcy Case 12-10148-DHS7: "West Milford, NJ resident Jr Joel L Cipriano's January 4, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 25, 2012."
Jr Joel L Cipriano — New Jersey

Laura A Cluff, West Milford NJ

Address: 638 Morsetown Rd West Milford, NJ 07480-3208
Brief Overview of Bankruptcy Case 2014-19926-NLW: "The case of Laura A Cluff in West Milford, NJ, demonstrates a Chapter 7 bankruptcy filed in 05.16.2014 and discharged early August 14, 2014, focusing on asset liquidation to repay creditors."
Laura A Cluff — New Jersey

Elisa Colombo, West Milford NJ

Address: 14 Allegheny Ave West Milford, NJ 07480
Bankruptcy Case 09-44051-MS Summary: "The bankruptcy record of Elisa Colombo from West Milford, NJ, shows a Chapter 7 case filed in 12/17/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 24, 2010."
Elisa Colombo — New Jersey

Terrence Connolly, West Milford NJ

Address: 5 Grandview Ln West Milford, NJ 07480-1424
Concise Description of Bankruptcy Case 08-10223-RG7: "Terrence Connolly's Chapter 13 bankruptcy in West Milford, NJ started in 2008-01-07. This plan involved reorganizing debts and establishing a payment plan, concluding in September 3, 2013."
Terrence Connolly — New Jersey

Bernard M Connors, West Milford NJ

Address: 293 Germantown Rd West Milford, NJ 07480
Bankruptcy Case 12-10357-DHS Overview: "West Milford, NJ resident Bernard M Connors's Jan 6, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 27, 2012."
Bernard M Connors — New Jersey

Mary Alva Cote, West Milford NJ

Address: 15 Concord Rd Apt E West Milford, NJ 07480-1275
Concise Description of Bankruptcy Case 15-24255-SLM7: "The case of Mary Alva Cote in West Milford, NJ, demonstrates a Chapter 7 bankruptcy filed in July 2015 and discharged early Oct 28, 2015, focusing on asset liquidation to repay creditors."
Mary Alva Cote — New Jersey

Christopher Boyd Cote, West Milford NJ

Address: 15 Concord Rd Apt E West Milford, NJ 07480-1275
Bankruptcy Case 15-24255-SLM Summary: "West Milford, NJ resident Christopher Boyd Cote's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.28.2015."
Christopher Boyd Cote — New Jersey

Margaret Cremer, West Milford NJ

Address: 303 Wooley Rd West Milford, NJ 07480
Bankruptcy Case 10-20101-DHS Overview: "In a Chapter 7 bankruptcy case, Margaret Cremer from West Milford, NJ, saw her proceedings start in 04/05/2010 and complete by 07.16.2010, involving asset liquidation."
Margaret Cremer — New Jersey

Karen Cwalinski, West Milford NJ

Address: 55 Broadway West Milford, NJ 07480-4317
Bankruptcy Case 16-17022-JKS Summary: "Karen Cwalinski's bankruptcy, initiated in April 2016 and concluded by 2016-07-11 in West Milford, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Cwalinski — New Jersey

Todd Dages, West Milford NJ

Address: 560 Ridge Rd West Milford, NJ 07480-1981
Bankruptcy Case 15-26197-VFP Summary: "In West Milford, NJ, Todd Dages filed for Chapter 7 bankruptcy in 2015-08-27. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-25."
Todd Dages — New Jersey

Michael Joseph Dagostino, West Milford NJ

Address: 98 Rockburn Pass West Milford, NJ 07480
Bankruptcy Case 11-32693-MS Summary: "Michael Joseph Dagostino's bankruptcy, initiated in July 2011 and concluded by November 18, 2011 in West Milford, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Joseph Dagostino — New Jersey

Tonia Darragh, West Milford NJ

Address: 34 Salem Aly Apt E West Milford, NJ 07480
Concise Description of Bankruptcy Case 13-13837-DHS7: "West Milford, NJ resident Tonia Darragh's 02/26/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/31/2013."
Tonia Darragh — New Jersey

Christopher Deblau, West Milford NJ

Address: 48 Cliff Rd West Milford, NJ 07480
Bankruptcy Case 10-11854-RG Summary: "West Milford, NJ resident Christopher Deblau's 2010-01-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/23/2010."
Christopher Deblau — New Jersey

Keith Debonis, West Milford NJ

Address: 85 Larsen Rd West Milford, NJ 07480
Snapshot of U.S. Bankruptcy Proceeding Case 09-38586-RG: "The bankruptcy filing by Keith Debonis, undertaken in Oct 26, 2009 in West Milford, NJ under Chapter 7, concluded with discharge in Jan 22, 2010 after liquidating assets."
Keith Debonis — New Jersey

Jeffrey Debonte, West Milford NJ

Address: 14 McKinley Pl West Milford, NJ 07480
Snapshot of U.S. Bankruptcy Proceeding Case 10-34521-RG: "Jeffrey Debonte's bankruptcy, initiated in 2010-08-10 and concluded by 11/30/2010 in West Milford, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Debonte — New Jersey

Kenneth Defilippo, West Milford NJ

Address: 35 Rockburn Pass West Milford, NJ 07480
Brief Overview of Bankruptcy Case 10-46971-MS: "In West Milford, NJ, Kenneth Defilippo filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.25.2011."
Kenneth Defilippo — New Jersey

Glenn Defreese, West Milford NJ

Address: 6 Central Ave West Milford, NJ 07480
Concise Description of Bankruptcy Case 13-33788-RG7: "Glenn Defreese's Chapter 7 bankruptcy, filed in West Milford, NJ in Oct 30, 2013, led to asset liquidation, with the case closing in February 2014."
Glenn Defreese — New Jersey

Stacey Degroat, West Milford NJ

Address: 1782 Union Valley Rd West Milford, NJ 07480-2233
Bankruptcy Case 15-21554-VFP Summary: "The bankruptcy filing by Stacey Degroat, undertaken in 06.19.2015 in West Milford, NJ under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Stacey Degroat — New Jersey

Glen D Deleeuw, West Milford NJ

Address: 68 Bergen Dr West Milford, NJ 07480-1148
Snapshot of U.S. Bankruptcy Proceeding Case 15-10271-NLW: "The bankruptcy filing by Glen D Deleeuw, undertaken in January 7, 2015 in West Milford, NJ under Chapter 7, concluded with discharge in 2015-04-07 after liquidating assets."
Glen D Deleeuw — New Jersey

Lois T Deleonard, West Milford NJ

Address: 1179 Union Valley Rd Apt C1 West Milford, NJ 07480
Bankruptcy Case 11-12103-MS Summary: "West Milford, NJ resident Lois T Deleonard's 01.26.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 21, 2011."
Lois T Deleonard — New Jersey

Lauren M Delgado, West Milford NJ

Address: 23 Post Brook Rd S West Milford, NJ 07480
Snapshot of U.S. Bankruptcy Proceeding Case 12-37018-NLW: "The bankruptcy record of Lauren M Delgado from West Milford, NJ, shows a Chapter 7 case filed in 11.14.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-19."
Lauren M Delgado — New Jersey

Lisa Demarco, West Milford NJ

Address: 84 Hunterdon Pl West Milford, NJ 07480
Bankruptcy Case 12-14063-RG Summary: "In West Milford, NJ, Lisa Demarco filed for Chapter 7 bankruptcy in 02/20/2012. This case, involving liquidating assets to pay off debts, was resolved by 06.11.2012."
Lisa Demarco — New Jersey

John T Denning, West Milford NJ

Address: PO Box 935 West Milford, NJ 07480
Snapshot of U.S. Bankruptcy Proceeding Case 13-11932-NLW: "John T Denning's Chapter 7 bankruptcy, filed in West Milford, NJ in January 31, 2013, led to asset liquidation, with the case closing in May 8, 2013."
John T Denning — New Jersey

Mariarosa E Derin, West Milford NJ

Address: 31 Birchwood Pass West Milford, NJ 07480
Bankruptcy Case 12-26655-MS Summary: "The bankruptcy filing by Mariarosa E Derin, undertaken in June 2012 in West Milford, NJ under Chapter 7, concluded with discharge in 2012-10-19 after liquidating assets."
Mariarosa E Derin — New Jersey

Kathy Deyoung, West Milford NJ

Address: 78 Overlook Rd West Milford, NJ 07480-1389
Bankruptcy Case 14-35435-VFP Overview: "West Milford, NJ resident Kathy Deyoung's 2014-12-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.19.2015."
Kathy Deyoung — New Jersey

Michael Dinnocenzo, West Milford NJ

Address: 95 Bergen Dr West Milford, NJ 07480
Concise Description of Bankruptcy Case 10-41718-NLW7: "The bankruptcy filing by Michael Dinnocenzo, undertaken in October 13, 2010 in West Milford, NJ under Chapter 7, concluded with discharge in Feb 2, 2011 after liquidating assets."
Michael Dinnocenzo — New Jersey

Thomas P Dipietro, West Milford NJ

Address: 77 Bergen Dr West Milford, NJ 07480
Brief Overview of Bankruptcy Case 11-17809-NLW: "The bankruptcy filing by Thomas P Dipietro, undertaken in Mar 16, 2011 in West Milford, NJ under Chapter 7, concluded with discharge in 06/16/2011 after liquidating assets."
Thomas P Dipietro — New Jersey

Michael Diprete, West Milford NJ

Address: 20 Quinty Pl West Milford, NJ 07480
Snapshot of U.S. Bankruptcy Proceeding Case 10-24993-DHS: "The bankruptcy filing by Michael Diprete, undertaken in May 16, 2010 in West Milford, NJ under Chapter 7, concluded with discharge in 09.05.2010 after liquidating assets."
Michael Diprete — New Jersey

Andrea F Dobish, West Milford NJ

Address: 19 Terrace Rd West Milford, NJ 07480-1432
Bankruptcy Case 15-21912-RG Summary: "The case of Andrea F Dobish in West Milford, NJ, demonstrates a Chapter 7 bankruptcy filed in June 25, 2015 and discharged early September 23, 2015, focusing on asset liquidation to repay creditors."
Andrea F Dobish — New Jersey

Kirkor Dokum, West Milford NJ

Address: 21 Dockerty Hollow Rd West Milford, NJ 07480
Brief Overview of Bankruptcy Case 10-38884-NLW: "The bankruptcy filing by Kirkor Dokum, undertaken in 2010-09-19 in West Milford, NJ under Chapter 7, concluded with discharge in 01/09/2011 after liquidating assets."
Kirkor Dokum — New Jersey

Jeffrey F Dolan, West Milford NJ

Address: 17 Quincy Ln Apt C West Milford, NJ 07480-1288
Snapshot of U.S. Bankruptcy Proceeding Case 09-37467-RG: "Chapter 13 bankruptcy for Jeffrey F Dolan in West Milford, NJ began in October 2009, focusing on debt restructuring, concluding with plan fulfillment in Feb 10, 2015."
Jeffrey F Dolan — New Jersey

Linda G Dolan, West Milford NJ

Address: 17 Quincy Ln Apt C West Milford, NJ 07480-1288
Brief Overview of Bankruptcy Case 09-37467-RG: "Filing for Chapter 13 bankruptcy in October 15, 2009, Linda G Dolan from West Milford, NJ, structured a repayment plan, achieving discharge in February 2015."
Linda G Dolan — New Jersey

Richard Donnelly, West Milford NJ

Address: 39 Hickory Ave West Milford, NJ 07480-2012
Brief Overview of Bankruptcy Case 11-20455-TBA: "Filing for Chapter 13 bankruptcy in 2011-04-04, Richard Donnelly from West Milford, NJ, structured a repayment plan, achieving discharge in March 10, 2015."
Richard Donnelly — New Jersey

Margaret Donnelly, West Milford NJ

Address: 39 Hickory Ave West Milford, NJ 07480-2012
Concise Description of Bankruptcy Case 11-20455-TBA7: "The bankruptcy record for Margaret Donnelly from West Milford, NJ, under Chapter 13, filed in April 4, 2011, involved setting up a repayment plan, finalized by Mar 10, 2015."
Margaret Donnelly — New Jersey

Peter T Dragon, West Milford NJ

Address: 9 Winding Way West Milford, NJ 07480
Bankruptcy Case 12-28403-DHS Summary: "In West Milford, NJ, Peter T Dragon filed for Chapter 7 bankruptcy in Jul 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by November 14, 2012."
Peter T Dragon — New Jersey

Robert Dykenga, West Milford NJ

Address: 18 Somerset Pl West Milford, NJ 07480
Bankruptcy Case 13-25653-RG Overview: "West Milford, NJ resident Robert Dykenga's 07.17.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 22, 2013."
Robert Dykenga — New Jersey

Frances I Earl, West Milford NJ

Address: 1654 Union Valley Rd West Milford, NJ 07480
Brief Overview of Bankruptcy Case 13-10879-MS: "In West Milford, NJ, Frances I Earl filed for Chapter 7 bankruptcy in January 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Frances I Earl — New Jersey

Mark Edie, West Milford NJ

Address: 7 Glenda Dr West Milford, NJ 07480
Bankruptcy Case 10-20276-NLW Summary: "In a Chapter 7 bankruptcy case, Mark Edie from West Milford, NJ, saw their proceedings start in 2010-04-06 and complete by 07/16/2010, involving asset liquidation."
Mark Edie — New Jersey

Sharon L Einbinder, West Milford NJ

Address: 7 Sanders Ct West Milford, NJ 07480-4520
Bankruptcy Case 16-17194-RG Overview: "In a Chapter 7 bankruptcy case, Sharon L Einbinder from West Milford, NJ, saw her proceedings start in April 14, 2016 and complete by 2016-07-13, involving asset liquidation."
Sharon L Einbinder — New Jersey

Donald J Escolano, West Milford NJ

Address: 23 Highland Ave West Milford, NJ 07480-3856
Bankruptcy Case 10-32706-NLW Overview: "Filing for Chapter 13 bankruptcy in 07/25/2010, Donald J Escolano from West Milford, NJ, structured a repayment plan, achieving discharge in September 11, 2013."
Donald J Escolano — New Jersey

Shawn Ezzo, West Milford NJ

Address: 16 Yorkshire Ave West Milford, NJ 07480
Brief Overview of Bankruptcy Case 10-38887-MS: "Shawn Ezzo's bankruptcy, initiated in 09/19/2010 and concluded by 12/17/2010 in West Milford, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn Ezzo — New Jersey

Sabrina A Farris, West Milford NJ

Address: 14 Shale Dr West Milford, NJ 07480-4201
Bankruptcy Case 2014-26867-TBA Summary: "West Milford, NJ resident Sabrina A Farris's 2014-08-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 13, 2014."
Sabrina A Farris — New Jersey

Brian V Felker, West Milford NJ

Address: 28 Madelyn Ave West Milford, NJ 07480-2112
Bankruptcy Case 14-21703-NLW Summary: "The bankruptcy filing by Brian V Felker, undertaken in June 5, 2014 in West Milford, NJ under Chapter 7, concluded with discharge in Sep 3, 2014 after liquidating assets."
Brian V Felker — New Jersey

Michael Scott Ferrara, West Milford NJ

Address: 142 Maple Rd West Milford, NJ 07480
Concise Description of Bankruptcy Case 12-20016-NLW7: "In a Chapter 7 bankruptcy case, Michael Scott Ferrara from West Milford, NJ, saw their proceedings start in Apr 17, 2012 and complete by Aug 7, 2012, involving asset liquidation."
Michael Scott Ferrara — New Jersey

Albert Fiorenza, West Milford NJ

Address: 83 Otterhole Rd West Milford, NJ 07480
Bankruptcy Case 12-22253-NLW Overview: "The bankruptcy filing by Albert Fiorenza, undertaken in May 10, 2012 in West Milford, NJ under Chapter 7, concluded with discharge in August 30, 2012 after liquidating assets."
Albert Fiorenza — New Jersey

Denise Forestieri, West Milford NJ

Address: 17 Mohawk Trl West Milford, NJ 07480-3607
Concise Description of Bankruptcy Case 15-25026-RG7: "Denise Forestieri's Chapter 7 bankruptcy, filed in West Milford, NJ in August 2015, led to asset liquidation, with the case closing in 2015-11-08."
Denise Forestieri — New Jersey

Richard John Gail, West Milford NJ

Address: 2 Richmond Rd Apt 306 West Milford, NJ 07480-1993
Bankruptcy Case 15-20732-VFP Summary: "The bankruptcy filing by Richard John Gail, undertaken in 06/08/2015 in West Milford, NJ under Chapter 7, concluded with discharge in Sep 6, 2015 after liquidating assets."
Richard John Gail — New Jersey

John P Garbe, West Milford NJ

Address: 26 Madelyn Ave West Milford, NJ 07480
Bankruptcy Case 12-26710-DHS Overview: "John P Garbe's Chapter 7 bankruptcy, filed in West Milford, NJ in Jun 29, 2012, led to asset liquidation, with the case closing in 10.19.2012."
John P Garbe — New Jersey

Howard Donald Garrison, West Milford NJ

Address: 144 Maple Rd West Milford, NJ 07480-2704
Snapshot of U.S. Bankruptcy Proceeding Case 14-31596-NLW: "The bankruptcy record of Howard Donald Garrison from West Milford, NJ, shows a Chapter 7 case filed in October 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Howard Donald Garrison — New Jersey

Joseph L Geisel, West Milford NJ

Address: 377 Otterhole Rd West Milford, NJ 07480-4127
Bankruptcy Case 2014-26830-DHS Overview: "The bankruptcy record of Joseph L Geisel from West Milford, NJ, shows a Chapter 7 case filed in 2014-08-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-13."
Joseph L Geisel — New Jersey

Rosemary Gerson, West Milford NJ

Address: 7417 Richmond Rd West Milford, NJ 07480
Snapshot of U.S. Bankruptcy Proceeding Case 09-42146-MS: "The bankruptcy filing by Rosemary Gerson, undertaken in Nov 30, 2009 in West Milford, NJ under Chapter 7, concluded with discharge in 2010-03-07 after liquidating assets."
Rosemary Gerson — New Jersey

Richard T Giannone, West Milford NJ

Address: 20 Cliffside Dr West Milford, NJ 07480-4209
Bankruptcy Case 14-19720-NLW Summary: "In a Chapter 7 bankruptcy case, Richard T Giannone from West Milford, NJ, saw their proceedings start in 05/14/2014 and complete by 2014-08-12, involving asset liquidation."
Richard T Giannone — New Jersey

Richard T Giannone, West Milford NJ

Address: 20 Cliffside Dr West Milford, NJ 07480-4209
Concise Description of Bankruptcy Case 2014-19720-NLW7: "Richard T Giannone's Chapter 7 bankruptcy, filed in West Milford, NJ in 2014-05-14, led to asset liquidation, with the case closing in 08/12/2014."
Richard T Giannone — New Jersey

Jr Richard Alfred Givens, West Milford NJ

Address: 99 Mountain Cir West Milford, NJ 07480
Brief Overview of Bankruptcy Case 12-24410-DHS: "Jr Richard Alfred Givens's Chapter 7 bankruptcy, filed in West Milford, NJ in 2012-06-04, led to asset liquidation, with the case closing in 09/24/2012."
Jr Richard Alfred Givens — New Jersey

Michael Steven Glazer, West Milford NJ

Address: 99 Upper High Crest Dr West Milford, NJ 07480
Bankruptcy Case 13-31188-MS Overview: "Michael Steven Glazer's bankruptcy, initiated in September 27, 2013 and concluded by January 2, 2014 in West Milford, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Steven Glazer — New Jersey

Stephen Godau, West Milford NJ

Address: 145 Pinecliff Lake Dr West Milford, NJ 07480
Snapshot of U.S. Bankruptcy Proceeding Case 10-30979-NLW: "West Milford, NJ resident Stephen Godau's 07/08/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 28, 2010."
Stephen Godau — New Jersey

Gregorio Alfredo Gonzalez, West Milford NJ

Address: 61 Greenbrook Dr West Milford, NJ 07480
Snapshot of U.S. Bankruptcy Proceeding Case 12-23961-NLW: "In West Milford, NJ, Gregorio Alfredo Gonzalez filed for Chapter 7 bankruptcy in May 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 09/20/2012."
Gregorio Alfredo Gonzalez — New Jersey

Arthur Gould, West Milford NJ

Address: 154 Germantown Rd West Milford, NJ 07480
Brief Overview of Bankruptcy Case 11-11384-DHS: "The bankruptcy record of Arthur Gould from West Milford, NJ, shows a Chapter 7 case filed in 01/18/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/10/2011."
Arthur Gould — New Jersey

Robert Graham, West Milford NJ

Address: 25 Vista Rd West Milford, NJ 07480
Bankruptcy Case 13-20808-NLW Overview: "The bankruptcy record of Robert Graham from West Milford, NJ, shows a Chapter 7 case filed in 2013-05-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-22."
Robert Graham — New Jersey

Margaret Grofsik, West Milford NJ

Address: 15 Lincoln Ave Apt 212 West Milford, NJ 07480
Bankruptcy Case 13-16586-NLW Overview: "West Milford, NJ resident Margaret Grofsik's 2013-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/03/2013."
Margaret Grofsik — New Jersey

Explore Free Bankruptcy Records by State