personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Allenhurst, New Jersey - Court Records


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.

New Jersey Bankruptcy Records


ᐅ Conrad Archer, New Jersey

Address: 512 Woodland Rd Allenhurst, NJ 07711

Concise Description of Bankruptcy Case 10-20957-EEB7: "In Allenhurst, NJ, Conrad Archer filed for Chapter 7 bankruptcy in May 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.25.2010."
Conrad Archer — New Jersey, 10-20957


ᐅ Scott Jeffrey Daniel, New Jersey

Address: 518 Laurel Ave Allenhurst, NJ 07711-1418

Bankruptcy Case 2:11-bk-16652-EPB Overview: "Scott Jeffrey Daniel, a resident of Allenhurst, NJ, entered a Chapter 13 bankruptcy plan in Jun 8, 2011, culminating in its successful completion by May 12, 2016."
Scott Jeffrey Daniel — New Jersey, 2:11-bk-16652


ᐅ Heather Leah Daniel, New Jersey

Address: 518 Laurel Ave Allenhurst, NJ 07711-1418

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-16652-EPB: "Heather Leah Daniel, a resident of Allenhurst, NJ, entered a Chapter 13 bankruptcy plan in 06.08.2011, culminating in its successful completion by May 2016."
Heather Leah Daniel — New Jersey, 2:11-bk-16652


ᐅ Jon Lasota, New Jersey

Address: 100 Page Ave Apt 2 Allenhurst, NJ 07711

Bankruptcy Case 10-25725-KCF Summary: "In Allenhurst, NJ, Jon Lasota filed for Chapter 7 bankruptcy in May 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-10."
Jon Lasota — New Jersey, 10-25725


ᐅ David N Levy, New Jersey

Address: 405 Spier Ave Apt B2 Allenhurst, NJ 07711-1138

Snapshot of U.S. Bankruptcy Proceeding Case 14-14991-MBK: "The bankruptcy record of David N Levy from Allenhurst, NJ, shows a Chapter 7 case filed in Mar 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 15, 2014."
David N Levy — New Jersey, 14-14991


ᐅ Mark A Lunger, New Jersey

Address: 325 Main St Allenhurst, NJ 07711

Brief Overview of Bankruptcy Case 11-29102-RTL: "In Allenhurst, NJ, Mark A Lunger filed for Chapter 7 bankruptcy in 06/23/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-13."
Mark A Lunger — New Jersey, 11-29102


ᐅ Richard Mendes, New Jersey

Address: 406 Lake Dr Apt South Allenhurst, NJ 07711

Brief Overview of Bankruptcy Case 13-29708-MBK: "In a Chapter 7 bankruptcy case, Richard Mendes from Allenhurst, NJ, saw their proceedings start in September 7, 2013 and complete by December 2013, involving asset liquidation."
Richard Mendes — New Jersey, 13-29708


ᐅ Liva N Ortiz, New Jersey

Address: 107 Main St Allenhurst, NJ 07711-1143

Brief Overview of Bankruptcy Case 15-22069-MBK: "The bankruptcy record of Liva N Ortiz from Allenhurst, NJ, shows a Chapter 7 case filed in 2015-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-26."
Liva N Ortiz — New Jersey, 15-22069


ᐅ Robert R Pedini, New Jersey

Address: 316 Hume St Apt 2E Allenhurst, NJ 07711

Brief Overview of Bankruptcy Case 11-22721-rdd: "Robert R Pedini's bankruptcy, initiated in 2011-04-15 and concluded by August 2011 in Allenhurst, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert R Pedini — New Jersey, 11-22721


ᐅ Jr William Perella, New Jersey

Address: 518 Laurel Ave Allenhurst, NJ 07711

Snapshot of U.S. Bankruptcy Proceeding Case 10-25252-MBK: "Allenhurst, NJ resident Jr William Perella's May 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.07.2010."
Jr William Perella — New Jersey, 10-25252


ᐅ Thomas A Pilone, New Jersey

Address: PO Box 42 Allenhurst, NJ 07711

Bankruptcy Case 11-44302-KCF Overview: "The bankruptcy filing by Thomas A Pilone, undertaken in 2011-11-30 in Allenhurst, NJ under Chapter 7, concluded with discharge in Mar 21, 2012 after liquidating assets."
Thomas A Pilone — New Jersey, 11-44302


ᐅ Katherine Rosamilia, New Jersey

Address: 205 Page Ave Allenhurst, NJ 07711

Bankruptcy Case 10-10940-RTL Overview: "The bankruptcy filing by Katherine Rosamilia, undertaken in 2010-01-14 in Allenhurst, NJ under Chapter 7, concluded with discharge in 04.21.2010 after liquidating assets."
Katherine Rosamilia — New Jersey, 10-10940


ᐅ Regina M Ryan, New Jersey

Address: 306 Elberon Ave Allenhurst, NJ 07711

Bankruptcy Case 13-17556-CMG Summary: "The case of Regina M Ryan in Allenhurst, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Regina M Ryan — New Jersey, 13-17556


ᐅ Paul Schlesinger, New Jersey

Address: PO Box 105 Allenhurst, NJ 07711

Bankruptcy Case 10-11119-RTL Overview: "The bankruptcy record of Paul Schlesinger from Allenhurst, NJ, shows a Chapter 7 case filed in Jan 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-22."
Paul Schlesinger — New Jersey, 10-11119


ᐅ Christopher Gerard Smith, New Jersey

Address: 333 Main St Allenhurst, NJ 07711

Bankruptcy Case 12-20219-KCF Summary: "The case of Christopher Gerard Smith in Allenhurst, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Gerard Smith — New Jersey, 12-20219


ᐅ Gloria Yerkovich, New Jersey

Address: PO Box 139 Allenhurst, NJ 07711

Concise Description of Bankruptcy Case 11-11768-MBK7: "Gloria Yerkovich's bankruptcy, initiated in January 21, 2011 and concluded by May 13, 2011 in Allenhurst, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Yerkovich — New Jersey, 11-11768