Woodstown, New Jersey - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Woodstown.
Last updated on:
March 30, 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
Barbara Adams, Woodstown NJ
Address: 31 Main St Woodstown, NJ 08098-2905
Concise Description of Bankruptcy Case 09-30647-GMB7: "Filing for Chapter 13 bankruptcy in 08.07.2009, Barbara Adams from Woodstown, NJ, structured a repayment plan, achieving discharge in 2013-08-14."
Barbara Adams — New Jersey
Jr Thomas M Altiery, Woodstown NJ
Address: 10 Bailey St Apt C304 Woodstown, NJ 08098
Bankruptcy Case 12-21444-JHW Overview: "The bankruptcy filing by Jr Thomas M Altiery, undertaken in 2012-05-01 in Woodstown, NJ under Chapter 7, concluded with discharge in 2012-08-21 after liquidating assets."
Jr Thomas M Altiery — New Jersey
Anthony F Barrett, Woodstown NJ
Address: 150 West Ave Apt 405 Woodstown, NJ 08098
Bankruptcy Case 11-29070-JHW Summary: "In a Chapter 7 bankruptcy case, Anthony F Barrett from Woodstown, NJ, saw their proceedings start in June 23, 2011 and complete by 2011-10-13, involving asset liquidation."
Anthony F Barrett — New Jersey
Debra Biddle, Woodstown NJ
Address: 40 Meadowview Dr Woodstown, NJ 08098-2547
Concise Description of Bankruptcy Case 4:15-bk-11858-BMW7: "In Woodstown, NJ, Debra Biddle filed for Chapter 7 bankruptcy in Sep 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01/13/2016."
Debra Biddle — New Jersey
Jody Lynn Bill, Woodstown NJ
Address: 23 Lee St # B Woodstown, NJ 08098
Concise Description of Bankruptcy Case 13-11829-JHW7: "Jody Lynn Bill's bankruptcy, initiated in 2013-01-31 and concluded by 05/08/2013 in Woodstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jody Lynn Bill — New Jersey
Don Bosco, Woodstown NJ
Address: 414 Lincoln Rd Woodstown, NJ 08098-3227
Concise Description of Bankruptcy Case 14-33478-ABA7: "The bankruptcy filing by Don Bosco, undertaken in 2014-11-18 in Woodstown, NJ under Chapter 7, concluded with discharge in February 16, 2015 after liquidating assets."
Don Bosco — New Jersey
Heather Michelle Bosco, Woodstown NJ
Address: 414 Lincoln Rd Woodstown, NJ 08098-3227
Bankruptcy Case 14-33478-ABA Summary: "Heather Michelle Bosco's Chapter 7 bankruptcy, filed in Woodstown, NJ in 2014-11-18, led to asset liquidation, with the case closing in 2015-02-16."
Heather Michelle Bosco — New Jersey
Iii James Brickner, Woodstown NJ
Address: 68 Holly Ln Woodstown, NJ 08098
Snapshot of U.S. Bankruptcy Proceeding Case 10-15609-JHW: "Iii James Brickner's Chapter 7 bankruptcy, filed in Woodstown, NJ in February 2010, led to asset liquidation, with the case closing in May 2010."
Iii James Brickner — New Jersey
Jeanie M Brown, Woodstown NJ
Address: 34B W Grant St Woodstown, NJ 08098
Bankruptcy Case 10-29076-GMB Summary: "The case of Jeanie M Brown in Woodstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 06.22.2010 and discharged early 10.12.2010, focusing on asset liquidation to repay creditors."
Jeanie M Brown — New Jersey
Ryan J Buckwheat, Woodstown NJ
Address: 213 Elm St Woodstown, NJ 08098-1372
Snapshot of U.S. Bankruptcy Proceeding Case 16-22961-JNP: "Ryan J Buckwheat's bankruptcy, initiated in 2016-07-05 and concluded by October 2016 in Woodstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan J Buckwheat — New Jersey
Maureen E Burt, Woodstown NJ
Address: 108 Williams Rd Woodstown, NJ 08098
Bankruptcy Case 11-33135-JHW Summary: "Maureen E Burt's bankruptcy, initiated in 08.02.2011 and concluded by Nov 22, 2011 in Woodstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maureen E Burt — New Jersey
Taylor L Caldwell, Woodstown NJ
Address: 284 E Lake Rd Woodstown, NJ 08098-3129
Brief Overview of Bankruptcy Case 16-20791-ABA: "The case of Taylor L Caldwell in Woodstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 06.02.2016 and discharged early 08/31/2016, focusing on asset liquidation to repay creditors."
Taylor L Caldwell — New Jersey
Tonia D Carey, Woodstown NJ
Address: 49 Cedar Ln Woodstown, NJ 08098
Bankruptcy Case 12-27751-JHW Overview: "In a Chapter 7 bankruptcy case, Tonia D Carey from Woodstown, NJ, saw her proceedings start in July 2012 and complete by 11.06.2012, involving asset liquidation."
Tonia D Carey — New Jersey
Michael D Cassaday, Woodstown NJ
Address: 411 Alloway Woodstown Rd Woodstown, NJ 08098
Brief Overview of Bankruptcy Case 13-21060-GMB: "In a Chapter 7 bankruptcy case, Michael D Cassaday from Woodstown, NJ, saw their proceedings start in 05.21.2013 and complete by 08.26.2013, involving asset liquidation."
Michael D Cassaday — New Jersey
Michael F Catalano, Woodstown NJ
Address: 509 Pointers Auburn Rd Woodstown, NJ 08098
Brief Overview of Bankruptcy Case 10-30180-JHW: "Michael F Catalano's bankruptcy, initiated in 06/30/2010 and concluded by Oct 20, 2010 in Woodstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael F Catalano — New Jersey
Mark H Cheeseman, Woodstown NJ
Address: 210 Alloway Woodstown Rd Woodstown, NJ 08098-2021
Brief Overview of Bankruptcy Case 14-19095-ABA: "The bankruptcy filing by Mark H Cheeseman, undertaken in 05/05/2014 in Woodstown, NJ under Chapter 7, concluded with discharge in Aug 3, 2014 after liquidating assets."
Mark H Cheeseman — New Jersey
Mark H Cheeseman, Woodstown NJ
Address: 210 Alloway Woodstown Rd Woodstown, NJ 08098-2021
Brief Overview of Bankruptcy Case 2014-19095-ABA: "Mark H Cheeseman's bankruptcy, initiated in May 5, 2014 and concluded by 08.03.2014 in Woodstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark H Cheeseman — New Jersey
Tracy Norma Cianci, Woodstown NJ
Address: 100 E Dickinson St Woodstown, NJ 08098
Bankruptcy Case 11-24226-GMB Summary: "The bankruptcy filing by Tracy Norma Cianci, undertaken in 2011-05-05 in Woodstown, NJ under Chapter 7, concluded with discharge in 2011-08-25 after liquidating assets."
Tracy Norma Cianci — New Jersey
Jr Thomas Cirone, Woodstown NJ
Address: 12 Melissa Ln Woodstown, NJ 08098
Snapshot of U.S. Bankruptcy Proceeding Case 09-38956-JHW: "The bankruptcy filing by Jr Thomas Cirone, undertaken in October 2009 in Woodstown, NJ under Chapter 7, concluded with discharge in Feb 3, 2010 after liquidating assets."
Jr Thomas Cirone — New Jersey
Angela M Clemente, Woodstown NJ
Address: 11 Lotus Ave Apt A Woodstown, NJ 08098
Snapshot of U.S. Bankruptcy Proceeding Case 11-10164-JHW: "The bankruptcy filing by Angela M Clemente, undertaken in 01.04.2011 in Woodstown, NJ under Chapter 7, concluded with discharge in 2011-04-26 after liquidating assets."
Angela M Clemente — New Jersey
Virginia L Corbin, Woodstown NJ
Address: 144 E Millbrooke Ave Woodstown, NJ 08098-1028
Bankruptcy Case 07-18175-GMB Overview: "The bankruptcy record for Virginia L Corbin from Woodstown, NJ, under Chapter 13, filed in 06.11.2007, involved setting up a repayment plan, finalized by Oct 10, 2012."
Virginia L Corbin — New Jersey
Kimberly Sheree Corbin, Woodstown NJ
Address: 25 E Millbrooke Ave Woodstown, NJ 08098
Concise Description of Bankruptcy Case 13-12436-GMB7: "In a Chapter 7 bankruptcy case, Kimberly Sheree Corbin from Woodstown, NJ, saw her proceedings start in February 2013 and complete by May 14, 2013, involving asset liquidation."
Kimberly Sheree Corbin — New Jersey
Joseph P Corcoran, Woodstown NJ
Address: 21 Alloway Rd Apt 305 Woodstown, NJ 08098-1041
Brief Overview of Bankruptcy Case 14-33027-ABA: "Woodstown, NJ resident Joseph P Corcoran's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.10.2015."
Joseph P Corcoran — New Jersey
Veronica A Costill, Woodstown NJ
Address: 1417 Kings Hwy Woodstown, NJ 08098
Brief Overview of Bankruptcy Case 11-12739-GMB: "The case of Veronica A Costill in Woodstown, NJ, demonstrates a Chapter 7 bankruptcy filed in January 31, 2011 and discharged early May 2011, focusing on asset liquidation to repay creditors."
Veronica A Costill — New Jersey
Christina M Cox, Woodstown NJ
Address: 100 Green St Woodstown, NJ 08098-1138
Bankruptcy Case 15-14487-ABA Summary: "The bankruptcy record of Christina M Cox from Woodstown, NJ, shows a Chapter 7 case filed in 03.16.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-14."
Christina M Cox — New Jersey
Robert A Cox, Woodstown NJ
Address: 100 Green St Woodstown, NJ 08098-1138
Snapshot of U.S. Bankruptcy Proceeding Case 15-14487-ABA: "Robert A Cox's Chapter 7 bankruptcy, filed in Woodstown, NJ in Mar 16, 2015, led to asset liquidation, with the case closing in 2015-06-14."
Robert A Cox — New Jersey
Monica L Creamer, Woodstown NJ
Address: 161 Mannington Yorketown Rd Woodstown, NJ 08098-5409
Concise Description of Bankruptcy Case 2014-25605-GMB7: "In a Chapter 7 bankruptcy case, Monica L Creamer from Woodstown, NJ, saw her proceedings start in 07.31.2014 and complete by Oct 29, 2014, involving asset liquidation."
Monica L Creamer — New Jersey
Gregory Croce, Woodstown NJ
Address: 10 Wyndham Way Woodstown, NJ 08098
Snapshot of U.S. Bankruptcy Proceeding Case 10-10602-GMB: "Woodstown, NJ resident Gregory Croce's 2010-01-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-18."
Gregory Croce — New Jersey
Diane Marie Depalma, Woodstown NJ
Address: 238 Porches Mill Rd Woodstown, NJ 08098-9701
Concise Description of Bankruptcy Case 15-24670-JNP7: "The bankruptcy filing by Diane Marie Depalma, undertaken in 08.04.2015 in Woodstown, NJ under Chapter 7, concluded with discharge in 2015-11-02 after liquidating assets."
Diane Marie Depalma — New Jersey
Jeffrey John Depalma, Woodstown NJ
Address: 238 Porches Mill Rd Woodstown, NJ 08098-9701
Bankruptcy Case 15-24670-JNP Overview: "In a Chapter 7 bankruptcy case, Jeffrey John Depalma from Woodstown, NJ, saw their proceedings start in August 2015 and complete by 2015-11-02, involving asset liquidation."
Jeffrey John Depalma — New Jersey
Kathleen B Dipietropolo, Woodstown NJ
Address: 26 Two Penny Run E Woodstown, NJ 08098-2640
Bankruptcy Case 15-10035-GMB Overview: "The case of Kathleen B Dipietropolo in Woodstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2015-01-02 and discharged early Apr 2, 2015, focusing on asset liquidation to repay creditors."
Kathleen B Dipietropolo — New Jersey
Michael Dipietropolo, Woodstown NJ
Address: 26 Two Penny Run E Woodstown, NJ 08098-2640
Bankruptcy Case 15-10035-GMB Overview: "Michael Dipietropolo's bankruptcy, initiated in Jan 2, 2015 and concluded by 2015-04-02 in Woodstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Dipietropolo — New Jersey
Iii Robert Bruce Doble, Woodstown NJ
Address: 42A W Grant St Woodstown, NJ 08098
Bankruptcy Case 11-45388-JHW Overview: "In a Chapter 7 bankruptcy case, Iii Robert Bruce Doble from Woodstown, NJ, saw his proceedings start in 12.13.2011 and complete by 04.03.2012, involving asset liquidation."
Iii Robert Bruce Doble — New Jersey
Russell P Dodge, Woodstown NJ
Address: 28A W Grant St # A Woodstown, NJ 08098
Snapshot of U.S. Bankruptcy Proceeding Case 13-15627-GMB: "In Woodstown, NJ, Russell P Dodge filed for Chapter 7 bankruptcy in Mar 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 24, 2013."
Russell P Dodge — New Jersey
Jason M Doldan, Woodstown NJ
Address: 251 Porches Mill Rd Woodstown, NJ 08098
Bankruptcy Case 13-22804-JHW Overview: "The case of Jason M Doldan in Woodstown, NJ, demonstrates a Chapter 7 bankruptcy filed in June 10, 2013 and discharged early Sep 15, 2013, focusing on asset liquidation to repay creditors."
Jason M Doldan — New Jersey
Edward H Dupper, Woodstown NJ
Address: 311 Commissioners Pike Woodstown, NJ 08098-2034
Bankruptcy Case 15-20912-ABA Overview: "In Woodstown, NJ, Edward H Dupper filed for Chapter 7 bankruptcy in 2015-06-10. This case, involving liquidating assets to pay off debts, was resolved by Sep 8, 2015."
Edward H Dupper — New Jersey
Phillip Earnest, Woodstown NJ
Address: 129 Holly Ln Woodstown, NJ 08098
Snapshot of U.S. Bankruptcy Proceeding Case 10-29639-GMB: "The bankruptcy filing by Phillip Earnest, undertaken in 2010-06-25 in Woodstown, NJ under Chapter 7, concluded with discharge in 10/15/2010 after liquidating assets."
Phillip Earnest — New Jersey
Iv John J Egan, Woodstown NJ
Address: 48 Grange Ct Woodstown, NJ 08098
Brief Overview of Bankruptcy Case 11-30136-JHW: "Iv John J Egan's bankruptcy, initiated in 2011-07-01 and concluded by October 21, 2011 in Woodstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iv John J Egan — New Jersey
Stephen A Ferrari, Woodstown NJ
Address: 16B E Millbrooke Ave Woodstown, NJ 08098
Snapshot of U.S. Bankruptcy Proceeding Case 09-38951-JHW: "The bankruptcy filing by Stephen A Ferrari, undertaken in October 29, 2009 in Woodstown, NJ under Chapter 7, concluded with discharge in 2010-02-03 after liquidating assets."
Stephen A Ferrari — New Jersey
Harry R Gatanis, Woodstown NJ
Address: 249 Howard Ave Woodstown, NJ 08098
Bankruptcy Case 13-21948-GMB Overview: "Harry R Gatanis's bankruptcy, initiated in 2013-05-31 and concluded by Sep 5, 2013 in Woodstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harry R Gatanis — New Jersey
Leonard Gedling, Woodstown NJ
Address: 283 Mannington Yorketown Rd Woodstown, NJ 08098
Brief Overview of Bankruptcy Case 10-13016-JHW: "The bankruptcy record of Leonard Gedling from Woodstown, NJ, shows a Chapter 7 case filed in 02.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.07.2010."
Leonard Gedling — New Jersey
Judith A Gerber, Woodstown NJ
Address: 435 N Main St Woodstown, NJ 08098-9548
Bankruptcy Case 14-32970-ABA Summary: "Judith A Gerber's bankruptcy, initiated in November 11, 2014 and concluded by 2015-02-09 in Woodstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith A Gerber — New Jersey
Diane C Goldsboro, Woodstown NJ
Address: 150 West Ave Apt 416 Woodstown, NJ 08098-1145
Brief Overview of Bankruptcy Case 16-17607-JNP: "Woodstown, NJ resident Diane C Goldsboro's April 20, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 19, 2016."
Diane C Goldsboro — New Jersey
Jr Walter H Gregory, Woodstown NJ
Address: PO Box 27 Woodstown, NJ 08098
Concise Description of Bankruptcy Case 09-37128-GMB7: "Jr Walter H Gregory's Chapter 7 bankruptcy, filed in Woodstown, NJ in October 13, 2009, led to asset liquidation, with the case closing in January 2010."
Jr Walter H Gregory — New Jersey
Mary K Hardwick, Woodstown NJ
Address: 21 N Main St Apt E Woodstown, NJ 08098
Concise Description of Bankruptcy Case 10-17690-GMB7: "The bankruptcy record of Mary K Hardwick from Woodstown, NJ, shows a Chapter 7 case filed in Mar 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-06."
Mary K Hardwick — New Jersey
Pasha Harker, Woodstown NJ
Address: 94 Pleasant Hill Rd Woodstown, NJ 08098
Bankruptcy Case 10-32521-GMB Summary: "Woodstown, NJ resident Pasha Harker's July 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-11."
Pasha Harker — New Jersey
Debra M Hazlett, Woodstown NJ
Address: 160 West Ave Apt 504 Woodstown, NJ 08098
Bankruptcy Case 12-34254-GMB Summary: "Debra M Hazlett's Chapter 7 bankruptcy, filed in Woodstown, NJ in Oct 3, 2012, led to asset liquidation, with the case closing in Jan 8, 2013."
Debra M Hazlett — New Jersey
Niccole A Hill, Woodstown NJ
Address: 35 Fox Rd Woodstown, NJ 08098
Bankruptcy Case 12-15529-GMB Overview: "Woodstown, NJ resident Niccole A Hill's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Niccole A Hill — New Jersey
Bonita M Howard, Woodstown NJ
Address: 126 Spring Garden St Woodstown, NJ 08098-1129
Snapshot of U.S. Bankruptcy Proceeding Case 2014-28106-GMB: "Woodstown, NJ resident Bonita M Howard's 09.02.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 1, 2014."
Bonita M Howard — New Jersey
James E Hubbs, Woodstown NJ
Address: 4 Rockwell Ln Woodstown, NJ 08098-1362
Brief Overview of Bankruptcy Case 16-10185-JNP: "In a Chapter 7 bankruptcy case, James E Hubbs from Woodstown, NJ, saw their proceedings start in 01.06.2016 and complete by Apr 5, 2016, involving asset liquidation."
James E Hubbs — New Jersey
Samantha Helen Hutchinson, Woodstown NJ
Address: 122A Spring Garden St Woodstown, NJ 08098
Bankruptcy Case 13-27727-JHW Summary: "Samantha Helen Hutchinson's Chapter 7 bankruptcy, filed in Woodstown, NJ in August 13, 2013, led to asset liquidation, with the case closing in November 18, 2013."
Samantha Helen Hutchinson — New Jersey
Robert T Iocona, Woodstown NJ
Address: 16 Ashbrooke Ave Woodstown, NJ 08098
Concise Description of Bankruptcy Case 13-25613-JHW7: "Robert T Iocona's Chapter 7 bankruptcy, filed in Woodstown, NJ in Jul 17, 2013, led to asset liquidation, with the case closing in October 2013."
Robert T Iocona — New Jersey
Carol Ann Irizarry, Woodstown NJ
Address: 150 West Ave Apt 315 Woodstown, NJ 08098-1143
Snapshot of U.S. Bankruptcy Proceeding Case 14-20951-GMB: "The bankruptcy record of Carol Ann Irizarry from Woodstown, NJ, shows a Chapter 7 case filed in 2014-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in 08/27/2014."
Carol Ann Irizarry — New Jersey
Janet M Jackson, Woodstown NJ
Address: 30 Elm St # A Woodstown, NJ 08098
Concise Description of Bankruptcy Case 09-35419-GMB7: "In Woodstown, NJ, Janet M Jackson filed for Chapter 7 bankruptcy in September 26, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/01/2010."
Janet M Jackson — New Jersey
Dorothy Gertrude James, Woodstown NJ
Address: 116 Spring Garden St Woodstown, NJ 08098-1129
Snapshot of U.S. Bankruptcy Proceeding Case 10-17512-JHW: "Dorothy Gertrude James, a resident of Woodstown, NJ, entered a Chapter 13 bankruptcy plan in 2010-03-15, culminating in its successful completion by Aug 19, 2013."
Dorothy Gertrude James — New Jersey
Sr James I Johnson, Woodstown NJ
Address: 150 West Ave Apt 1215 Woodstown, NJ 08098
Concise Description of Bankruptcy Case 13-17832-JHW7: "The case of Sr James I Johnson in Woodstown, NJ, demonstrates a Chapter 7 bankruptcy filed in Apr 12, 2013 and discharged early Jul 18, 2013, focusing on asset liquidation to repay creditors."
Sr James I Johnson — New Jersey
Jr Thomas E Jones, Woodstown NJ
Address: 160 Oechsle Rd Woodstown, NJ 08098
Bankruptcy Case 11-14991-GMB Overview: "The bankruptcy filing by Jr Thomas E Jones, undertaken in February 2011 in Woodstown, NJ under Chapter 7, concluded with discharge in Jun 3, 2011 after liquidating assets."
Jr Thomas E Jones — New Jersey
Elpidio Jumelles, Woodstown NJ
Address: 10 Bailey St Apt G706 Woodstown, NJ 08098
Brief Overview of Bankruptcy Case 12-39685-JHW: "The case of Elpidio Jumelles in Woodstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 12/21/2012 and discharged early March 28, 2013, focusing on asset liquidation to repay creditors."
Elpidio Jumelles — New Jersey
Jr Harry I Kitchin, Woodstown NJ
Address: 1366 Kings Hwy # A Woodstown, NJ 08098
Bankruptcy Case 11-31410-GMB Summary: "Woodstown, NJ resident Jr Harry I Kitchin's 07/18/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/07/2011."
Jr Harry I Kitchin — New Jersey
Joseph M Kott, Woodstown NJ
Address: 586 Haines Neck Rd Woodstown, NJ 08098
Concise Description of Bankruptcy Case 11-36821-GMB7: "The bankruptcy record of Joseph M Kott from Woodstown, NJ, shows a Chapter 7 case filed in 2011-09-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-03."
Joseph M Kott — New Jersey
Ernest W Koziel, Woodstown NJ
Address: 237 Point Airy Rd Woodstown, NJ 08098
Bankruptcy Case 10-30963-JHW Summary: "In a Chapter 7 bankruptcy case, Ernest W Koziel from Woodstown, NJ, saw his proceedings start in July 2010 and complete by October 28, 2010, involving asset liquidation."
Ernest W Koziel — New Jersey
Sandra Landwher, Woodstown NJ
Address: 43 S Main St Apt 2 Woodstown, NJ 08098
Concise Description of Bankruptcy Case 13-23498-GMB7: "The case of Sandra Landwher in Woodstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 06.18.2013 and discharged early 2013-09-23, focusing on asset liquidation to repay creditors."
Sandra Landwher — New Jersey
Paul M Langley, Woodstown NJ
Address: 15A W Grant St Woodstown, NJ 08098-1233
Snapshot of U.S. Bankruptcy Proceeding Case 15-26492-JNP: "Woodstown, NJ resident Paul M Langley's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 29, 2015."
Paul M Langley — New Jersey
Sharon L Langley, Woodstown NJ
Address: 15A W Grant St Woodstown, NJ 08098-1233
Brief Overview of Bankruptcy Case 15-26492-JNP: "The bankruptcy record of Sharon L Langley from Woodstown, NJ, shows a Chapter 7 case filed in 08.31.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/29/2015."
Sharon L Langley — New Jersey
Billy T Lindsey, Woodstown NJ
Address: 157 Stewart Rd Woodstown, NJ 08098
Concise Description of Bankruptcy Case 11-41811-JHW7: "Woodstown, NJ resident Billy T Lindsey's 2011-11-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-21."
Billy T Lindsey — New Jersey
Victoria L Lisinski, Woodstown NJ
Address: 7 Macaltioner Ave Woodstown, NJ 08098
Bankruptcy Case 13-26098-JHW Summary: "Woodstown, NJ resident Victoria L Lisinski's 2013-07-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-29."
Victoria L Lisinski — New Jersey
Terinthus M Lloyd, Woodstown NJ
Address: 102 Green St Woodstown, NJ 08098
Bankruptcy Case 13-17733-GMB Overview: "Woodstown, NJ resident Terinthus M Lloyd's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Terinthus M Lloyd — New Jersey
Terrolyn L Lloyd, Woodstown NJ
Address: 102 Green St Woodstown, NJ 08098
Brief Overview of Bankruptcy Case 12-36866-GMB: "The bankruptcy record of Terrolyn L Lloyd from Woodstown, NJ, shows a Chapter 7 case filed in 11/13/2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Terrolyn L Lloyd — New Jersey
Theodore R Long, Woodstown NJ
Address: 336 N Main St Woodstown, NJ 08098
Bankruptcy Case 13-29973-GMB Overview: "The case of Theodore R Long in Woodstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 09.11.2013 and discharged early Dec 17, 2013, focusing on asset liquidation to repay creditors."
Theodore R Long — New Jersey
Thomas W Longacre, Woodstown NJ
Address: 145 Elm St Woodstown, NJ 08098-1320
Concise Description of Bankruptcy Case 14-10968-GMB7: "The case of Thomas W Longacre in Woodstown, NJ, demonstrates a Chapter 7 bankruptcy filed in January 2014 and discharged early Apr 20, 2014, focusing on asset liquidation to repay creditors."
Thomas W Longacre — New Jersey
Laura F Luciano, Woodstown NJ
Address: 7 Chapel St Woodstown, NJ 08098
Brief Overview of Bankruptcy Case 12-16328-GMB: "Woodstown, NJ resident Laura F Luciano's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Laura F Luciano — New Jersey
Sr Edward Lurry, Woodstown NJ
Address: 328A Bailey St Woodstown, NJ 08098-1013
Snapshot of U.S. Bankruptcy Proceeding Case 09-38854-ABA: "Sr Edward Lurry's Woodstown, NJ bankruptcy under Chapter 13 in October 2009 led to a structured repayment plan, successfully discharged in January 12, 2015."
Sr Edward Lurry — New Jersey
Rebecca S Lutner, Woodstown NJ
Address: 1102 Kings Hwy Woodstown, NJ 08098
Concise Description of Bankruptcy Case 12-34147-JHW7: "The bankruptcy record of Rebecca S Lutner from Woodstown, NJ, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-07."
Rebecca S Lutner — New Jersey
Darris L Martin, Woodstown NJ
Address: 1066 Route 45 Woodstown, NJ 08098
Bankruptcy Case 11-37242-JHW Overview: "Darris L Martin's Chapter 7 bankruptcy, filed in Woodstown, NJ in September 2011, led to asset liquidation, with the case closing in 01.06.2012."
Darris L Martin — New Jersey
Joan E Mason, Woodstown NJ
Address: 212 Commissioners Pike Woodstown, NJ 08098
Snapshot of U.S. Bankruptcy Proceeding Case 11-29940-JHW: "In a Chapter 7 bankruptcy case, Joan E Mason from Woodstown, NJ, saw their proceedings start in 2011-06-30 and complete by 2011-10-20, involving asset liquidation."
Joan E Mason — New Jersey
Kevin C Mccarthy, Woodstown NJ
Address: 118 W Wilson Ave Woodstown, NJ 08098
Brief Overview of Bankruptcy Case 12-29571-GMB: "In Woodstown, NJ, Kevin C Mccarthy filed for Chapter 7 bankruptcy in 2012-08-07. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-27."
Kevin C Mccarthy — New Jersey
Robert L Milley, Woodstown NJ
Address: 13 E Millbrooke Ave Woodstown, NJ 08098-1026
Concise Description of Bankruptcy Case 07-25638-GMB7: "Robert L Milley, a resident of Woodstown, NJ, entered a Chapter 13 bankruptcy plan in 10.25.2007, culminating in its successful completion by 01.17.2013."
Robert L Milley — New Jersey
Virnesha D Mims, Woodstown NJ
Address: 160 West Ave Apt 1015 Woodstown, NJ 08098-1140
Snapshot of U.S. Bankruptcy Proceeding Case 14-34932-GMB: "Virnesha D Mims's bankruptcy, initiated in 2014-12-11 and concluded by March 2015 in Woodstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virnesha D Mims — New Jersey
Marcus Minter, Woodstown NJ
Address: 23 Liberty Ave Woodstown, NJ 08098-9471
Snapshot of U.S. Bankruptcy Proceeding Case 07-17910-JHW: "Marcus Minter, a resident of Woodstown, NJ, entered a Chapter 13 bankruptcy plan in Jun 6, 2007, culminating in its successful completion by September 21, 2012."
Marcus Minter — New Jersey
Leslie A Moore, Woodstown NJ
Address: 27 Auburn St Woodstown, NJ 08098-1201
Concise Description of Bankruptcy Case 16-19352-ABA7: "The bankruptcy filing by Leslie A Moore, undertaken in 2016-05-13 in Woodstown, NJ under Chapter 7, concluded with discharge in 2016-08-11 after liquidating assets."
Leslie A Moore — New Jersey
Robert E Moore, Woodstown NJ
Address: 27 Auburn St Woodstown, NJ 08098-1201
Bankruptcy Case 16-19352-ABA Summary: "Robert E Moore's Chapter 7 bankruptcy, filed in Woodstown, NJ in 2016-05-13, led to asset liquidation, with the case closing in 2016-08-11."
Robert E Moore — New Jersey
Theodore G Morgan, Woodstown NJ
Address: 318 S Main St Woodstown, NJ 08098-1021
Bankruptcy Case 2014-26097-GMB Summary: "The bankruptcy filing by Theodore G Morgan, undertaken in 2014-08-05 in Woodstown, NJ under Chapter 7, concluded with discharge in 11/03/2014 after liquidating assets."
Theodore G Morgan — New Jersey
Connie Mosley, Woodstown NJ
Address: 20 W Grant St Apt B Woodstown, NJ 08098
Concise Description of Bankruptcy Case 09-44820-GMB7: "In Woodstown, NJ, Connie Mosley filed for Chapter 7 bankruptcy in December 28, 2009. This case, involving liquidating assets to pay off debts, was resolved by April 1, 2010."
Connie Mosley — New Jersey
Kincaid Jennifer Nichol, Woodstown NJ
Address: 39 Green St Woodstown, NJ 08098
Bankruptcy Case 12-20464-JHW Overview: "Kincaid Jennifer Nichol's bankruptcy, initiated in Apr 21, 2012 and concluded by 2012-08-11 in Woodstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kincaid Jennifer Nichol — New Jersey
Brian T Nichterlein, Woodstown NJ
Address: 10 Richman St Woodstown, NJ 08098
Bankruptcy Case 11-44057-GMB Overview: "In Woodstown, NJ, Brian T Nichterlein filed for Chapter 7 bankruptcy in November 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 20, 2012."
Brian T Nichterlein — New Jersey
Linda S Owen, Woodstown NJ
Address: 799 Route 45 Woodstown, NJ 08098
Bankruptcy Case 10-26859-JHW Overview: "Woodstown, NJ resident Linda S Owen's 2010-06-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-21."
Linda S Owen — New Jersey
Leo Pansera, Woodstown NJ
Address: 160 West Ave Apt 715 Woodstown, NJ 08098
Concise Description of Bankruptcy Case 11-15157-GMB7: "Woodstown, NJ resident Leo Pansera's 02/23/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-15."
Leo Pansera — New Jersey
Richard D Phillips, Woodstown NJ
Address: 238 Borton Dr Woodstown, NJ 08098-1243
Snapshot of U.S. Bankruptcy Proceeding Case 2014-19506-ABA: "The case of Richard D Phillips in Woodstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 05/10/2014 and discharged early 08.08.2014, focusing on asset liquidation to repay creditors."
Richard D Phillips — New Jersey
Paula L Pistoia, Woodstown NJ
Address: 296 Timberman Rd Woodstown, NJ 08098
Snapshot of U.S. Bankruptcy Proceeding Case 12-39431-GMB: "Woodstown, NJ resident Paula L Pistoia's Dec 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/26/2013."
Paula L Pistoia — New Jersey
Neil I Post, Woodstown NJ
Address: 26 Church St Woodstown, NJ 08098-1313
Concise Description of Bankruptcy Case 15-21729-ABA7: "The bankruptcy record of Neil I Post from Woodstown, NJ, shows a Chapter 7 case filed in 2015-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 21, 2015."
Neil I Post — New Jersey
Elizabeth A Post, Woodstown NJ
Address: 26 Church St Woodstown, NJ 08098-1313
Bankruptcy Case 15-21729-ABA Overview: "The bankruptcy filing by Elizabeth A Post, undertaken in Jun 23, 2015 in Woodstown, NJ under Chapter 7, concluded with discharge in 09/21/2015 after liquidating assets."
Elizabeth A Post — New Jersey
William A Pucher, Woodstown NJ
Address: 1166 Courses Landing Rd Woodstown, NJ 08098
Bankruptcy Case 13-19276-GMB Overview: "In Woodstown, NJ, William A Pucher filed for Chapter 7 bankruptcy in 04/30/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-05."
William A Pucher — New Jersey
Karen Ann Reis, Woodstown NJ
Address: 34 Bowen Ave Woodstown, NJ 08098-1404
Brief Overview of Bankruptcy Case 16-21107-JNP: "The bankruptcy record of Karen Ann Reis from Woodstown, NJ, shows a Chapter 7 case filed in Jun 7, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09.05.2016."
Karen Ann Reis — New Jersey
Carol C Reynolds, Woodstown NJ
Address: 6 Richman St Woodstown, NJ 08098
Concise Description of Bankruptcy Case 11-43352-GMB7: "The bankruptcy filing by Carol C Reynolds, undertaken in 2011-11-18 in Woodstown, NJ under Chapter 7, concluded with discharge in 2012-03-09 after liquidating assets."
Carol C Reynolds — New Jersey
Patricia Rosenberg, Woodstown NJ
Address: 65 W Millbrooke Ave Woodstown, NJ 08098-1036
Concise Description of Bankruptcy Case 14-28215-GMB7: "The bankruptcy record of Patricia Rosenberg from Woodstown, NJ, shows a Chapter 7 case filed in 09/03/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.02.2014."
Patricia Rosenberg — New Jersey
Alan S Rosenberg, Woodstown NJ
Address: 65 W Millbrooke Ave Woodstown, NJ 08098-1036
Bankruptcy Case 2014-28215-GMB Overview: "Alan S Rosenberg's bankruptcy, initiated in September 2014 and concluded by 2014-12-02 in Woodstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan S Rosenberg — New Jersey
Brian Rowand, Woodstown NJ
Address: 1 Marlton St Woodstown, NJ 08098
Concise Description of Bankruptcy Case 10-42927-GMB7: "Brian Rowand's bankruptcy, initiated in 2010-10-25 and concluded by February 2011 in Woodstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Rowand — New Jersey
Nicholas J Sammacicci, Woodstown NJ
Address: 277 Mannington Yorketown Rd Woodstown, NJ 08098
Snapshot of U.S. Bankruptcy Proceeding Case 12-20558-JHW: "The bankruptcy record of Nicholas J Sammacicci from Woodstown, NJ, shows a Chapter 7 case filed in Apr 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 13, 2012."
Nicholas J Sammacicci — New Jersey
Dennis P Soffin, Woodstown NJ
Address: 325 Fenwick Rd Woodstown, NJ 08098
Concise Description of Bankruptcy Case 12-10725-JHW7: "Dennis P Soffin's Chapter 7 bankruptcy, filed in Woodstown, NJ in 01/12/2012, led to asset liquidation, with the case closing in 05.03.2012."
Dennis P Soffin — New Jersey
Jr Joseph S Strano, Woodstown NJ
Address: 161 East Ave Woodstown, NJ 08098
Bankruptcy Case 09-37510-GMB Summary: "The bankruptcy filing by Jr Joseph S Strano, undertaken in 10.15.2009 in Woodstown, NJ under Chapter 7, concluded with discharge in January 20, 2010 after liquidating assets."
Jr Joseph S Strano — New Jersey
Explore Free Bankruptcy Records by State