personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Allentown, 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 Alex J Abdalla, New Jersey

Address: 4 Dutchess Dr Allentown, NJ 08501

Concise Description of Bankruptcy Case 12-17827-RTL7: "The bankruptcy filing by Alex J Abdalla, undertaken in 2012-03-27 in Allentown, NJ under Chapter 7, concluded with discharge in 07/17/2012 after liquidating assets."
Alex J Abdalla — New Jersey, 12-17827


ᐅ Francesco S Airo, New Jersey

Address: 51 Waker St Allentown, NJ 08501-1720

Snapshot of U.S. Bankruptcy Proceeding Case 16-18752-MBK: "In Allentown, NJ, Francesco S Airo filed for Chapter 7 bankruptcy in 05/04/2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 2, 2016."
Francesco S Airo — New Jersey, 16-18752


ᐅ Dennis W Akstulewicz, New Jersey

Address: 98 Arneytown Hornerstown Rd Allentown, NJ 08501

Brief Overview of Bankruptcy Case 11-15559-RTL: "In a Chapter 7 bankruptcy case, Dennis W Akstulewicz from Allentown, NJ, saw their proceedings start in 2011-02-25 and complete by June 17, 2011, involving asset liquidation."
Dennis W Akstulewicz — New Jersey, 11-15559


ᐅ Kathy Allo, New Jersey

Address: 68 Waker St Allentown, NJ 08501-1715

Bankruptcy Case 09-14010-CMG Overview: "In her Chapter 13 bankruptcy case filed in Feb 19, 2009, Allentown, NJ's Kathy Allo agreed to a debt repayment plan, which was successfully completed by Dec 12, 2014."
Kathy Allo — New Jersey, 09-14010


ᐅ Hodges Bacon, New Jersey

Address: 33 Church St Allentown, NJ 08501-1625

Bankruptcy Case 16-15144-MBK Summary: "Hodges Bacon's bankruptcy, initiated in Mar 18, 2016 and concluded by June 2016 in Allentown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hodges Bacon — New Jersey, 16-15144


ᐅ Phylis Benoit, New Jersey

Address: 34 Probasco Dr Allentown, NJ 08501

Concise Description of Bankruptcy Case 13-23282-KCF7: "Allentown, NJ resident Phylis Benoit's June 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.19.2013."
Phylis Benoit — New Jersey, 13-23282


ᐅ David Cannella, New Jersey

Address: 159 S Main St Allentown, NJ 08501

Snapshot of U.S. Bankruptcy Proceeding Case 12-37698-RTL: "David Cannella's Chapter 7 bankruptcy, filed in Allentown, NJ in 11.26.2012, led to asset liquidation, with the case closing in March 3, 2013."
David Cannella — New Jersey, 12-37698


ᐅ Bradley M Carter, New Jersey

Address: 22 Farmer Dr Allentown, NJ 08501

Bankruptcy Case 12-11405-MBK Overview: "In a Chapter 7 bankruptcy case, Bradley M Carter from Allentown, NJ, saw his proceedings start in 01.20.2012 and complete by 05.11.2012, involving asset liquidation."
Bradley M Carter — New Jersey, 12-11405


ᐅ David Clawson, New Jersey

Address: 159 S Main St Allentown, NJ 08501

Snapshot of U.S. Bankruptcy Proceeding Case 10-25200-KCF: "The bankruptcy record of David Clawson from Allentown, NJ, shows a Chapter 7 case filed in May 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 7, 2010."
David Clawson — New Jersey, 10-25200


ᐅ Leonardo Coppola, New Jersey

Address: 3 Ridgeview Way Allentown, NJ 08501

Bankruptcy Case 12-39834-MBK Overview: "Leonardo Coppola's bankruptcy, initiated in December 2012 and concluded by April 2013 in Allentown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonardo Coppola — New Jersey, 12-39834


ᐅ Mark A Deal, New Jersey

Address: 5 Tyler Ct Allentown, NJ 08501-1926

Concise Description of Bankruptcy Case 15-15028-CMG7: "Allentown, NJ resident Mark A Deal's March 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 21, 2015."
Mark A Deal — New Jersey, 15-15028


ᐅ Cheryl A Dellaira, New Jersey

Address: 9 Gordon St Allentown, NJ 08501

Brief Overview of Bankruptcy Case 11-10695-RTL: "Cheryl A Dellaira's Chapter 7 bankruptcy, filed in Allentown, NJ in January 2011, led to asset liquidation, with the case closing in May 2, 2011."
Cheryl A Dellaira — New Jersey, 11-10695


ᐅ Nanci Dobbins, New Jersey

Address: 140 Ellisdale Rd Allentown, NJ 08501-1805

Brief Overview of Bankruptcy Case 15-24047-KCF: "The bankruptcy filing by Nanci Dobbins, undertaken in Jul 27, 2015 in Allentown, NJ under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Nanci Dobbins — New Jersey, 15-24047


ᐅ Patricia Emanuele, New Jersey

Address: 12 Hankins Farm Rd Allentown, NJ 08501

Bankruptcy Case 09-43365-MBK Overview: "The bankruptcy record of Patricia Emanuele from Allentown, NJ, shows a Chapter 7 case filed in 2009-12-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-17."
Patricia Emanuele — New Jersey, 09-43365


ᐅ Terry Falkowitz, New Jersey

Address: 10 Red Coat Pl Allentown, NJ 08501

Snapshot of U.S. Bankruptcy Proceeding Case 11-22889-KCF: "In Allentown, NJ, Terry Falkowitz filed for Chapter 7 bankruptcy in April 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/16/2011."
Terry Falkowitz — New Jersey, 11-22889


ᐅ Devin M Fennimore, New Jersey

Address: 15 N Main St Allentown, NJ 08501-1682

Snapshot of U.S. Bankruptcy Proceeding Case 15-14239-KCF: "Devin M Fennimore's Chapter 7 bankruptcy, filed in Allentown, NJ in 03/11/2015, led to asset liquidation, with the case closing in 06.09.2015."
Devin M Fennimore — New Jersey, 15-14239


ᐅ John F Fiore, New Jersey

Address: 16 Red Coat Pl Allentown, NJ 08501

Bankruptcy Case 11-32974-MBK Overview: "In a Chapter 7 bankruptcy case, John F Fiore from Allentown, NJ, saw their proceedings start in July 2011 and complete by November 20, 2011, involving asset liquidation."
John F Fiore — New Jersey, 11-32974


ᐅ George C Friedel, New Jersey

Address: 141 Minuteman Cir Allentown, NJ 08501-1860

Concise Description of Bankruptcy Case 14-34229-KCF7: "George C Friedel's Chapter 7 bankruptcy, filed in Allentown, NJ in 11/29/2014, led to asset liquidation, with the case closing in 02/27/2015."
George C Friedel — New Jersey, 14-34229


ᐅ Richard Gelsomine, New Jersey

Address: 753 Route 524 Allentown, NJ 08501

Bankruptcy Case 11-29354-MBK Summary: "The bankruptcy record of Richard Gelsomine from Allentown, NJ, shows a Chapter 7 case filed in 06/27/2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 17, 2011."
Richard Gelsomine — New Jersey, 11-29354


ᐅ Matthew Charles Goehrig, New Jersey

Address: 94 Ellisdale Rd Allentown, NJ 08501-1803

Bankruptcy Case 14-13829-CMG Summary: "The bankruptcy filing by Matthew Charles Goehrig, undertaken in 02/28/2014 in Allentown, NJ under Chapter 7, concluded with discharge in May 29, 2014 after liquidating assets."
Matthew Charles Goehrig — New Jersey, 14-13829


ᐅ Kevin Grodkiewicz, New Jersey

Address: 9 Plantation Way Allentown, NJ 08501

Brief Overview of Bankruptcy Case 10-45351-KCF: "Kevin Grodkiewicz's bankruptcy, initiated in November 2010 and concluded by March 7, 2011 in Allentown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Grodkiewicz — New Jersey, 10-45351


ᐅ Ann M Hallisay, New Jersey

Address: 32 N Main St Allentown, NJ 08501

Concise Description of Bankruptcy Case 13-27431-MBK7: "The bankruptcy filing by Ann M Hallisay, undertaken in 08.08.2013 in Allentown, NJ under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Ann M Hallisay — New Jersey, 13-27431


ᐅ Daniel Inman, New Jersey

Address: 411 Extonville Rd Allentown, NJ 08501

Bankruptcy Case 10-18038-RTL Summary: "In a Chapter 7 bankruptcy case, Daniel Inman from Allentown, NJ, saw his proceedings start in Mar 19, 2010 and complete by 07.09.2010, involving asset liquidation."
Daniel Inman — New Jersey, 10-18038


ᐅ Zoltan Janicsek, New Jersey

Address: 11 Claridge Dr Allentown, NJ 08501

Brief Overview of Bankruptcy Case 13-32938-MBK: "Allentown, NJ resident Zoltan Janicsek's 10/19/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-24."
Zoltan Janicsek — New Jersey, 13-32938


ᐅ Dennis E Kovach, New Jersey

Address: 253 Stewart Rd Allentown, NJ 08501

Bankruptcy Case 12-18355-MBK Overview: "The bankruptcy filing by Dennis E Kovach, undertaken in March 30, 2012 in Allentown, NJ under Chapter 7, concluded with discharge in 2012-07-20 after liquidating assets."
Dennis E Kovach — New Jersey, 12-18355


ᐅ Andrew E Krieger, New Jersey

Address: 36 Galloping Brook Dr Allentown, NJ 08501

Bankruptcy Case 12-38194-MBK Summary: "Andrew E Krieger's Chapter 7 bankruptcy, filed in Allentown, NJ in November 30, 2012, led to asset liquidation, with the case closing in 03.07.2013."
Andrew E Krieger — New Jersey, 12-38194


ᐅ Pearlene Lawrence, New Jersey

Address: PO Box 584 Allentown, NJ 08501

Snapshot of U.S. Bankruptcy Proceeding Case 10-16238-KCF: "Pearlene Lawrence's bankruptcy, initiated in March 4, 2010 and concluded by June 2010 in Allentown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pearlene Lawrence — New Jersey, 10-16238


ᐅ Mary J Layton, New Jersey

Address: 7 Nolan Rd Allentown, NJ 08501-1711

Concise Description of Bankruptcy Case 09-30668-KCF7: "Chapter 13 bankruptcy for Mary J Layton in Allentown, NJ began in Aug 7, 2009, focusing on debt restructuring, concluding with plan fulfillment in 01/17/2013."
Mary J Layton — New Jersey, 09-30668


ᐅ James P Leitner, New Jersey

Address: 78 Breza Rd Allentown, NJ 08501-1829

Brief Overview of Bankruptcy Case 15-30318-MBK: "The bankruptcy filing by James P Leitner, undertaken in 10.29.2015 in Allentown, NJ under Chapter 7, concluded with discharge in 01.27.2016 after liquidating assets."
James P Leitner — New Jersey, 15-30318


ᐅ Dorothy B Long, New Jersey

Address: 631 Route 524 Allentown, NJ 08501

Bankruptcy Case 12-18187-KCF Overview: "The bankruptcy filing by Dorothy B Long, undertaken in March 2012 in Allentown, NJ under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Dorothy B Long — New Jersey, 12-18187


ᐅ Connie Luggi, New Jersey

Address: 115 Hill Rd Allentown, NJ 08501-1413

Concise Description of Bankruptcy Case 16-18879-MBK7: "In a Chapter 7 bankruptcy case, Connie Luggi from Allentown, NJ, saw their proceedings start in May 6, 2016 and complete by 08/04/2016, involving asset liquidation."
Connie Luggi — New Jersey, 16-18879


ᐅ James D Macknight, New Jersey

Address: 104 S Main St Allentown, NJ 08501-1618

Concise Description of Bankruptcy Case 15-32505-KCF7: "The bankruptcy record of James D Macknight from Allentown, NJ, shows a Chapter 7 case filed in November 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-28."
James D Macknight — New Jersey, 15-32505


ᐅ Kevin Clarke Mcdermott, New Jersey

Address: 3 Huntington Ct Allentown, NJ 08501-1924

Concise Description of Bankruptcy Case 16-24426-MBK7: "In Allentown, NJ, Kevin Clarke Mcdermott filed for Chapter 7 bankruptcy in July 2016. This case, involving liquidating assets to pay off debts, was resolved by 10.26.2016."
Kevin Clarke Mcdermott — New Jersey, 16-24426


ᐅ Sheri Ann Mcdermott, New Jersey

Address: 3 Huntington Ct Allentown, NJ 08501-1924

Concise Description of Bankruptcy Case 16-24426-MBK7: "In a Chapter 7 bankruptcy case, Sheri Ann Mcdermott from Allentown, NJ, saw her proceedings start in 2016-07-28 and complete by October 26, 2016, involving asset liquidation."
Sheri Ann Mcdermott — New Jersey, 16-24426


ᐅ Kevin L Mcminn, New Jersey

Address: 80 Ellisdale Rd Allentown, NJ 08501

Brief Overview of Bankruptcy Case 11-36935-KCF: "Allentown, NJ resident Kevin L Mcminn's 2011-09-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-04."
Kevin L Mcminn — New Jersey, 11-36935


ᐅ Scot Miller, New Jersey

Address: 26 Hamilton St Allentown, NJ 08501

Brief Overview of Bankruptcy Case 10-24155-MBK: "Scot Miller's Chapter 7 bankruptcy, filed in Allentown, NJ in 05.07.2010, led to asset liquidation, with the case closing in 08/27/2010."
Scot Miller — New Jersey, 10-24155


ᐅ Robert Mundras, New Jersey

Address: 18 Broad St Allentown, NJ 08501

Concise Description of Bankruptcy Case 10-23213-MBK7: "Robert Mundras's bankruptcy, initiated in 04.30.2010 and concluded by 08/20/2010 in Allentown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Mundras — New Jersey, 10-23213


ᐅ Steven Douglas Murphy, New Jersey

Address: 3 Woodfield Ln Allentown, NJ 08501

Bankruptcy Case 11-46763-MBK Overview: "The bankruptcy record of Steven Douglas Murphy from Allentown, NJ, shows a Chapter 7 case filed in 12.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.20.2012."
Steven Douglas Murphy — New Jersey, 11-46763


ᐅ Sabir Mohamed Nagoorpitchai, New Jersey

Address: 2 Wilbur Dr Allentown, NJ 08501

Concise Description of Bankruptcy Case 13-28714-MBK7: "Sabir Mohamed Nagoorpitchai's Chapter 7 bankruptcy, filed in Allentown, NJ in August 27, 2013, led to asset liquidation, with the case closing in 12.02.2013."
Sabir Mohamed Nagoorpitchai — New Jersey, 13-28714


ᐅ Ugochi Oriji, New Jersey

Address: 22 Ridgeview Way Allentown, NJ 08501

Bankruptcy Case 13-15934-MBK Overview: "Ugochi Oriji's Chapter 7 bankruptcy, filed in Allentown, NJ in March 21, 2013, led to asset liquidation, with the case closing in 06/26/2013."
Ugochi Oriji — New Jersey, 13-15934


ᐅ Shawn M Orourke, New Jersey

Address: 36 Pondview Dr Allentown, NJ 08501

Snapshot of U.S. Bankruptcy Proceeding Case 11-18182-KCF: "In Allentown, NJ, Shawn M Orourke filed for Chapter 7 bankruptcy in March 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 8, 2011."
Shawn M Orourke — New Jersey, 11-18182


ᐅ Jahaida M Otero, New Jersey

Address: 27 Pearl St Allentown, NJ 08501-1647

Concise Description of Bankruptcy Case 16-24578-MBK7: "Allentown, NJ resident Jahaida M Otero's July 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/27/2016."
Jahaida M Otero — New Jersey, 16-24578


ᐅ Joseph G Petrino, New Jersey

Address: 2 Woodfield Ln Allentown, NJ 08501

Concise Description of Bankruptcy Case 12-19359-RTL7: "Allentown, NJ resident Joseph G Petrino's 2012-04-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 31, 2012."
Joseph G Petrino — New Jersey, 12-19359


ᐅ Joseph Poliseno, New Jersey

Address: 683 Route 524 Allentown, NJ 08501

Brief Overview of Bankruptcy Case 12-24780-MBK: "Joseph Poliseno's Chapter 7 bankruptcy, filed in Allentown, NJ in 06.08.2012, led to asset liquidation, with the case closing in 2012-09-28."
Joseph Poliseno — New Jersey, 12-24780


ᐅ Jazmin Jalise Ray, New Jersey

Address: PO Box 631 Allentown, NJ 08501-0631

Brief Overview of Bankruptcy Case 15-18179-CMG: "The bankruptcy filing by Jazmin Jalise Ray, undertaken in 2015-04-30 in Allentown, NJ under Chapter 7, concluded with discharge in July 29, 2015 after liquidating assets."
Jazmin Jalise Ray — New Jersey, 15-18179


ᐅ Biagio J Ricci, New Jersey

Address: 55 Arneytown Chesterfield Rd Allentown, NJ 08501

Bankruptcy Case 11-26382-RTL Summary: "In a Chapter 7 bankruptcy case, Biagio J Ricci from Allentown, NJ, saw their proceedings start in 2011-05-26 and complete by September 2011, involving asset liquidation."
Biagio J Ricci — New Jersey, 11-26382


ᐅ Louis Robert Rivas, New Jersey

Address: 30 Hamilton St Allentown, NJ 08501-1637

Brief Overview of Bankruptcy Case 2014-18631-KCF: "Allentown, NJ resident Louis Robert Rivas's Apr 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-29."
Louis Robert Rivas — New Jersey, 2014-18631


ᐅ Henry F Rose, New Jersey

Address: 2 Hendrickson Way Allentown, NJ 08501-1641

Bankruptcy Case 2014-26285-CMG Summary: "The bankruptcy filing by Henry F Rose, undertaken in August 2014 in Allentown, NJ under Chapter 7, concluded with discharge in 2014-11-05 after liquidating assets."
Henry F Rose — New Jersey, 2014-26285


ᐅ Richard J Saracen, New Jersey

Address: PO Box 626 Allentown, NJ 08501

Brief Overview of Bankruptcy Case 11-24921-RTL: "In a Chapter 7 bankruptcy case, Richard J Saracen from Allentown, NJ, saw their proceedings start in May 2011 and complete by 2011-09-01, involving asset liquidation."
Richard J Saracen — New Jersey, 11-24921


ᐅ Robert Andrew Scheffey, New Jersey

Address: 30 Heritage Dr Allentown, NJ 08501

Bankruptcy Case 13-22574-KCF Overview: "The bankruptcy record of Robert Andrew Scheffey from Allentown, NJ, shows a Chapter 7 case filed in June 6, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-11."
Robert Andrew Scheffey — New Jersey, 13-22574


ᐅ Sol Seidner, New Jersey

Address: 71 Minuteman Cir Allentown, NJ 08501

Snapshot of U.S. Bankruptcy Proceeding Case 13-13625-KCF: "Sol Seidner's bankruptcy, initiated in February 23, 2013 and concluded by 2013-05-31 in Allentown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sol Seidner — New Jersey, 13-13625


ᐅ Jessica Strahl, New Jersey

Address: 10 Georgetown Ct Allentown, NJ 08501

Snapshot of U.S. Bankruptcy Proceeding Case 12-24344-RTL: "The case of Jessica Strahl in Allentown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Strahl — New Jersey, 12-24344


ᐅ Michael Szwed, New Jersey

Address: 93 S Main St Allentown, NJ 08501

Bankruptcy Case 10-26306-MBK Overview: "The bankruptcy filing by Michael Szwed, undertaken in 2010-05-27 in Allentown, NJ under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Michael Szwed — New Jersey, 10-26306


ᐅ Desmond A Thompson, New Jersey

Address: 2 Heritage Dr Allentown, NJ 08501

Snapshot of U.S. Bankruptcy Proceeding Case 13-14910-RTL: "The bankruptcy filing by Desmond A Thompson, undertaken in Mar 8, 2013 in Allentown, NJ under Chapter 7, concluded with discharge in Jun 13, 2013 after liquidating assets."
Desmond A Thompson — New Jersey, 13-14910


ᐅ Clara Trayenham, New Jersey

Address: 8 Quinn Rd Allentown, NJ 08501-1713

Bankruptcy Case 15-24969-MBK Overview: "Clara Trayenham's Chapter 7 bankruptcy, filed in Allentown, NJ in August 2015, led to asset liquidation, with the case closing in November 5, 2015."
Clara Trayenham — New Jersey, 15-24969


ᐅ Thomas Trayenham, New Jersey

Address: 8 Quinn Rd Allentown, NJ 08501-1713

Concise Description of Bankruptcy Case 15-24969-MBK7: "Thomas Trayenham's bankruptcy, initiated in August 7, 2015 and concluded by Nov 5, 2015 in Allentown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Trayenham — New Jersey, 15-24969


ᐅ Joyce A Trovato, New Jersey

Address: 7 Lenn Rd Allentown, NJ 08501-2053

Bankruptcy Case 16-22748-CMG Overview: "Allentown, NJ resident Joyce A Trovato's June 30, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.28.2016."
Joyce A Trovato — New Jersey, 16-22748


ᐅ Demark Joann Van, New Jersey

Address: 26 Waker St Allentown, NJ 08501

Brief Overview of Bankruptcy Case 13-21319-MBK: "Demark Joann Van's Chapter 7 bankruptcy, filed in Allentown, NJ in May 23, 2013, led to asset liquidation, with the case closing in 08.28.2013."
Demark Joann Van — New Jersey, 13-21319


ᐅ Morter Earl S Van, New Jersey

Address: 43 Breza Rd Allentown, NJ 08501-1826

Snapshot of U.S. Bankruptcy Proceeding Case 07-16580-KCF: "In his Chapter 13 bankruptcy case filed in May 2007, Allentown, NJ's Morter Earl S Van agreed to a debt repayment plan, which was successfully completed by 2013-02-01."
Morter Earl S Van — New Jersey, 07-16580


ᐅ Heather J Wade, New Jersey

Address: 35 Waldron Rd Allentown, NJ 08501-1719

Bankruptcy Case 14-13516-MBK Summary: "The bankruptcy filing by Heather J Wade, undertaken in February 27, 2014 in Allentown, NJ under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Heather J Wade — New Jersey, 14-13516


ᐅ Nicholas James Yankowicz, New Jersey

Address: 34 Hamilton St Allentown, NJ 08501

Brief Overview of Bankruptcy Case 11-19585-RTL: "Nicholas James Yankowicz's Chapter 7 bankruptcy, filed in Allentown, NJ in Mar 30, 2011, led to asset liquidation, with the case closing in 2011-07-20."
Nicholas James Yankowicz — New Jersey, 11-19585