personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Asbury Park, 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 Dorothy Louise Carpentier, New Jersey

Address: 818 Drummond Ave Asbury Park, NJ 07712-5707

Bankruptcy Case 08-29012-KCF Overview: "Chapter 13 bankruptcy for Dorothy Louise Carpentier in Asbury Park, NJ began in October 2008, focusing on debt restructuring, concluding with plan fulfillment in September 4, 2013."
Dorothy Louise Carpentier — New Jersey, 08-29012


ᐅ Leonard Carroll, New Jersey

Address: 1515 Allen Ave Apt 25 Asbury Park, NJ 07712

Bankruptcy Case 10-27690-RTL Summary: "In a Chapter 7 bankruptcy case, Leonard Carroll from Asbury Park, NJ, saw his proceedings start in 2010-06-09 and complete by 09.29.2010, involving asset liquidation."
Leonard Carroll — New Jersey, 10-27690


ᐅ Elsa Jean Carter, New Jersey

Address: 1307 Comstock St Apt 1 Asbury Park, NJ 07712-5005

Bankruptcy Case 2014-16587-KCF Summary: "Elsa Jean Carter's Chapter 7 bankruptcy, filed in Asbury Park, NJ in 2014-04-03, led to asset liquidation, with the case closing in July 2014."
Elsa Jean Carter — New Jersey, 2014-16587


ᐅ Fred Cassano, New Jersey

Address: 15 Buckingham Dr Asbury Park, NJ 07712

Bankruptcy Case 10-15492-MBK Summary: "The bankruptcy record of Fred Cassano from Asbury Park, NJ, shows a Chapter 7 case filed in February 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Fred Cassano — New Jersey, 10-15492


ᐅ Victoria Cetera, New Jersey

Address: 305 Daniele Dr Asbury Park, NJ 07712

Bankruptcy Case 11-40533-MBK Overview: "The case of Victoria Cetera in Asbury Park, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victoria Cetera — New Jersey, 11-40533


ᐅ Christopher Cetroni, New Jersey

Address: 1117 Asbury Ave Asbury Park, NJ 07712

Concise Description of Bankruptcy Case 13-30178-KCF7: "In a Chapter 7 bankruptcy case, Christopher Cetroni from Asbury Park, NJ, saw their proceedings start in 2013-09-13 and complete by 12.19.2013, involving asset liquidation."
Christopher Cetroni — New Jersey, 13-30178


ᐅ Lawrence J Childress, New Jersey

Address: 9 Ivy Pl Asbury Park, NJ 07712-6700

Bankruptcy Case 16-18382-MBK Overview: "Lawrence J Childress's Chapter 7 bankruptcy, filed in Asbury Park, NJ in April 29, 2016, led to asset liquidation, with the case closing in 07.28.2016."
Lawrence J Childress — New Jersey, 16-18382


ᐅ Linda D Choate, New Jersey

Address: 6 Middlebrook Dr Asbury Park, NJ 07712

Brief Overview of Bankruptcy Case 12-33935-RTL: "In a Chapter 7 bankruptcy case, Linda D Choate from Asbury Park, NJ, saw her proceedings start in September 2012 and complete by Jan 4, 2013, involving asset liquidation."
Linda D Choate — New Jersey, 12-33935


ᐅ Kara Christian, New Jersey

Address: 300 7th Ave Apt 8 Asbury Park, NJ 07712-5259

Bankruptcy Case 15-13036-KCF Overview: "Kara Christian's Chapter 7 bankruptcy, filed in Asbury Park, NJ in February 2015, led to asset liquidation, with the case closing in 05.24.2015."
Kara Christian — New Jersey, 15-13036


ᐅ Gregory J Ciancio, New Jersey

Address: 46 Lynn Dr Asbury Park, NJ 07712

Bankruptcy Case 11-17518-KCF Summary: "The case of Gregory J Ciancio in Asbury Park, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory J Ciancio — New Jersey, 11-17518


ᐅ Tina Cinque, New Jersey

Address: 500 Deal Lake Dr Apt 4C Asbury Park, NJ 07712-5159

Bankruptcy Case 15-11719-CMG Summary: "In Asbury Park, NJ, Tina Cinque filed for Chapter 7 bankruptcy in 2015-01-30. This case, involving liquidating assets to pay off debts, was resolved by Apr 30, 2015."
Tina Cinque — New Jersey, 15-11719


ᐅ Gomez Enercile Civil, New Jersey

Address: 1104 4th Ave Asbury Park, NJ 07712-4908

Concise Description of Bankruptcy Case 16-20909-CMG7: "In a Chapter 7 bankruptcy case, Gomez Enercile Civil from Asbury Park, NJ, saw their proceedings start in June 2016 and complete by 09.01.2016, involving asset liquidation."
Gomez Enercile Civil — New Jersey, 16-20909


ᐅ Linda H Clark, New Jersey

Address: 1322 Unami Ave Asbury Park, NJ 07712

Bankruptcy Case 12-19776-KCF Overview: "The bankruptcy record of Linda H Clark from Asbury Park, NJ, shows a Chapter 7 case filed in 2012-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in 08.03.2012."
Linda H Clark — New Jersey, 12-19776


ᐅ Jude M Clough, New Jersey

Address: 1200 Asbury Ave Apt 2 Asbury Park, NJ 07712-5729

Concise Description of Bankruptcy Case 2014-16169-CMG7: "Jude M Clough's Chapter 7 bankruptcy, filed in Asbury Park, NJ in March 2014, led to asset liquidation, with the case closing in 2014-06-29."
Jude M Clough — New Jersey, 2014-16169


ᐅ Jr Ernest Sylvester Coard, New Jersey

Address: 1508 Sewall Ave Asbury Park, NJ 07712-6336

Concise Description of Bankruptcy Case 07-11829-MBK7: "Filing for Chapter 13 bankruptcy in 2007-02-12, Jr Ernest Sylvester Coard from Asbury Park, NJ, structured a repayment plan, achieving discharge in Apr 19, 2013."
Jr Ernest Sylvester Coard — New Jersey, 07-11829


ᐅ Michael A Cohen, New Jersey

Address: 28 Willow Dr Apt 7B Asbury Park, NJ 07712

Bankruptcy Case 12-21794-RTL Overview: "Michael A Cohen's Chapter 7 bankruptcy, filed in Asbury Park, NJ in 05/04/2012, led to asset liquidation, with the case closing in August 24, 2012."
Michael A Cohen — New Jersey, 12-21794


ᐅ Arthur Colantuono, New Jersey

Address: 26 Willow Dr Apt 6B Asbury Park, NJ 07712

Snapshot of U.S. Bankruptcy Proceeding Case 11-31224-KCF: "Arthur Colantuono's bankruptcy, initiated in July 15, 2011 and concluded by 11/04/2011 in Asbury Park, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur Colantuono — New Jersey, 11-31224


ᐅ Genora H Coleman, New Jersey

Address: 200 7th Ave Asbury Park, NJ 07712

Concise Description of Bankruptcy Case 13-21172-MBK7: "The bankruptcy filing by Genora H Coleman, undertaken in May 22, 2013 in Asbury Park, NJ under Chapter 7, concluded with discharge in 08/27/2013 after liquidating assets."
Genora H Coleman — New Jersey, 13-21172


ᐅ Joseph W Coles, New Jersey

Address: 2134 Aldrin Rd Apt 4 Asbury Park, NJ 07712

Bankruptcy Case 11-12579-KCF Overview: "Joseph W Coles's bankruptcy, initiated in January 2011 and concluded by 05/23/2011 in Asbury Park, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph W Coles — New Jersey, 11-12579


ᐅ Elizabeth Dacic, New Jersey

Address: 409 Prospect Ave Asbury Park, NJ 07712-6360

Bankruptcy Case 15-24613-VFP Overview: "The bankruptcy record of Elizabeth Dacic from Asbury Park, NJ, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/01/2015."
Elizabeth Dacic — New Jersey, 15-24613


ᐅ Nora L Dalton, New Jersey

Address: 1309 Franklin Pkwy Asbury Park, NJ 07712

Bankruptcy Case 11-36436-RTL Overview: "Nora L Dalton's Chapter 7 bankruptcy, filed in Asbury Park, NJ in 2011-09-07, led to asset liquidation, with the case closing in December 2011."
Nora L Dalton — New Jersey, 11-36436


ᐅ Eduardo Dasilva, New Jersey

Address: 2132 Aldrin Rd Apt 6B Asbury Park, NJ 07712

Concise Description of Bankruptcy Case 11-45560-RTL7: "Asbury Park, NJ resident Eduardo Dasilva's 2011-12-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Eduardo Dasilva — New Jersey, 11-45560


ᐅ Ronald David, New Jersey

Address: 1414 Rustic Dr Apt 17 Asbury Park, NJ 07712

Bankruptcy Case 10-11579-RTL Overview: "In Asbury Park, NJ, Ronald David filed for Chapter 7 bankruptcy in 2010-01-21. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-30."
Ronald David — New Jersey, 10-11579


ᐅ Fields Felicia M Davis, New Jersey

Address: 301 6th Ave Unit 102 Asbury Park, NJ 07712

Snapshot of U.S. Bankruptcy Proceeding Case 11-34020-MBK: "Asbury Park, NJ resident Fields Felicia M Davis's 2011-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2, 2011."
Fields Felicia M Davis — New Jersey, 11-34020


ᐅ Michelle R Davis, New Jersey

Address: 601 1st Ave Apt 4 Asbury Park, NJ 07712

Brief Overview of Bankruptcy Case 1:13-bk-04425-RNO: "In Asbury Park, NJ, Michelle R Davis filed for Chapter 7 bankruptcy in 08.28.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-03."
Michelle R Davis — New Jersey, 1:13-bk-04425


ᐅ Edward Deane, New Jersey

Address: 904 Green Grove Rd Asbury Park, NJ 07712

Concise Description of Bankruptcy Case 10-12071-KCF7: "The bankruptcy record of Edward Deane from Asbury Park, NJ, shows a Chapter 7 case filed in 2010-01-26. In this process, assets were liquidated to settle debts, and the case was discharged in 05/03/2010."
Edward Deane — New Jersey, 10-12071


ᐅ Donald Decasse, New Jersey

Address: 12 Cutter Dr Asbury Park, NJ 07712

Bankruptcy Case 09-36144-MBK Overview: "The bankruptcy filing by Donald Decasse, undertaken in October 1, 2009 in Asbury Park, NJ under Chapter 7, concluded with discharge in 2010-01-06 after liquidating assets."
Donald Decasse — New Jersey, 09-36144


ᐅ Jeanette Decher, New Jersey

Address: 309 Sunset Ave Apt 101 Asbury Park, NJ 07712

Snapshot of U.S. Bankruptcy Proceeding Case 10-18175-KCF: "Jeanette Decher's bankruptcy, initiated in Mar 19, 2010 and concluded by 2010-07-09 in Asbury Park, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanette Decher — New Jersey, 10-18175


ᐅ Joseph John Delconzo, New Jersey

Address: 1200 Bridge St Apt 1 Asbury Park, NJ 07712-4929

Bankruptcy Case 2014-17862-CMG Summary: "Joseph John Delconzo's bankruptcy, initiated in April 22, 2014 and concluded by 2014-07-21 in Asbury Park, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph John Delconzo — New Jersey, 2014-17862


ᐅ Michael A Delia, New Jersey

Address: 1506 3rd Ave Asbury Park, NJ 07712

Brief Overview of Bankruptcy Case 11-22417-KCF: "In Asbury Park, NJ, Michael A Delia filed for Chapter 7 bankruptcy in April 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 11, 2011."
Michael A Delia — New Jersey, 11-22417


ᐅ James Demont, New Jersey

Address: 18 Wanamassa Point Rd Asbury Park, NJ 07712

Bankruptcy Case 10-36002-MBK Overview: "James Demont's bankruptcy, initiated in 2010-08-23 and concluded by 2010-12-13 in Asbury Park, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Demont — New Jersey, 10-36002


ᐅ Roland Denis, New Jersey

Address: 816 Ridge Ave Asbury Park, NJ 07712-5711

Snapshot of U.S. Bankruptcy Proceeding Case 2014-18906-CMG: "Roland Denis's bankruptcy, initiated in 2014-05-01 and concluded by 2014-07-30 in Asbury Park, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roland Denis — New Jersey, 2014-18906


ᐅ Bambi L Derosa, New Jersey

Address: 2140 Aldrin Rd Apt 5A Asbury Park, NJ 07712

Bankruptcy Case 12-11548-RTL Summary: "Asbury Park, NJ resident Bambi L Derosa's 01.23.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-14."
Bambi L Derosa — New Jersey, 12-11548


ᐅ Vincent Gene Desposito, New Jersey

Address: 1318 Laurel Ave Asbury Park, NJ 07712

Snapshot of U.S. Bankruptcy Proceeding Case 11-24620-MBK: "Vincent Gene Desposito's bankruptcy, initiated in 05/10/2011 and concluded by 2011-08-30 in Asbury Park, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent Gene Desposito — New Jersey, 11-24620


ᐅ Dennis Dessauer, New Jersey

Address: 910 Main St Apt 2C Asbury Park, NJ 07712

Snapshot of U.S. Bankruptcy Proceeding Case 11-11270-MBK: "The case of Dennis Dessauer in Asbury Park, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Dessauer — New Jersey, 11-11270


ᐅ John Fitzgerald Kennedy Devoto, New Jersey

Address: 206 1st Ave Apt 10T Asbury Park, NJ 07712

Brief Overview of Bankruptcy Case 13-13454-RTL: "John Fitzgerald Kennedy Devoto's Chapter 7 bankruptcy, filed in Asbury Park, NJ in 2013-02-21, led to asset liquidation, with the case closing in May 2013."
John Fitzgerald Kennedy Devoto — New Jersey, 13-13454


ᐅ Evelyn G Diaz, New Jersey

Address: 117 Borden Ave Apt 4 Asbury Park, NJ 07712-6787

Brief Overview of Bankruptcy Case 16-17692-KCF: "Evelyn G Diaz's Chapter 7 bankruptcy, filed in Asbury Park, NJ in 2016-04-21, led to asset liquidation, with the case closing in 2016-07-20."
Evelyn G Diaz — New Jersey, 16-17692


ᐅ Benjamin F Diaz, New Jersey

Address: 21 Ridge Ave Asbury Park, NJ 07712

Bankruptcy Case 11-21204-RTL Summary: "The case of Benjamin F Diaz in Asbury Park, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin F Diaz — New Jersey, 11-21204


ᐅ Michael S Dilione, New Jersey

Address: 612 3rd Ave Asbury Park, NJ 07712

Concise Description of Bankruptcy Case 12-39623-RTL7: "Asbury Park, NJ resident Michael S Dilione's December 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 28, 2013."
Michael S Dilione — New Jersey, 12-39623


ᐅ Geoffrey Matthew Disalvo, New Jersey

Address: 1110 Jeffrey St Asbury Park, NJ 07712

Bankruptcy Case 12-21304-RTL Summary: "Geoffrey Matthew Disalvo's bankruptcy, initiated in April 30, 2012 and concluded by 08/20/2012 in Asbury Park, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geoffrey Matthew Disalvo — New Jersey, 12-21304


ᐅ Anthony Distefano, New Jersey

Address: 1513 Rustic Dr Apt 7 Asbury Park, NJ 07712

Brief Overview of Bankruptcy Case 10-20172-RTL: "In a Chapter 7 bankruptcy case, Anthony Distefano from Asbury Park, NJ, saw their proceedings start in Apr 5, 2010 and complete by 07.26.2010, involving asset liquidation."
Anthony Distefano — New Jersey, 10-20172


ᐅ Kelly Jean Dolak, New Jersey

Address: 509 1st Ave Asbury Park, NJ 07712-6116

Bankruptcy Case 16-18389-CMG Summary: "The case of Kelly Jean Dolak in Asbury Park, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Jean Dolak — New Jersey, 16-18389


ᐅ Brown Sherry Dortch, New Jersey

Address: 602 Comstock St Asbury Park, NJ 07712

Bankruptcy Case 10-29131-KCF Overview: "In Asbury Park, NJ, Brown Sherry Dortch filed for Chapter 7 bankruptcy in 06.22.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-12."
Brown Sherry Dortch — New Jersey, 10-29131


ᐅ Alan Dowling, New Jersey

Address: 1305 Maple Ave Asbury Park, NJ 07712

Bankruptcy Case 10-38950-RTL Summary: "The bankruptcy filing by Alan Dowling, undertaken in September 2010 in Asbury Park, NJ under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Alan Dowling — New Jersey, 10-38950


ᐅ Sheryl Lynn Dubman, New Jersey

Address: 122 Tanya Cir Asbury Park, NJ 07712-7913

Concise Description of Bankruptcy Case 14-25611-CMG7: "In Asbury Park, NJ, Sheryl Lynn Dubman filed for Chapter 7 bankruptcy in 07.31.2014. This case, involving liquidating assets to pay off debts, was resolved by 10.29.2014."
Sheryl Lynn Dubman — New Jersey, 14-25611


ᐅ Carol Dukes, New Jersey

Address: 404 7th Ave Apt 2A Asbury Park, NJ 07712

Bankruptcy Case 09-40589-RTL Overview: "In a Chapter 7 bankruptcy case, Carol Dukes from Asbury Park, NJ, saw their proceedings start in 11.13.2009 and complete by 2010-02-18, involving asset liquidation."
Carol Dukes — New Jersey, 09-40589


ᐅ Margarita Duprey, New Jersey

Address: 1018 1st Ave Apt 7F Asbury Park, NJ 07712-5857

Brief Overview of Bankruptcy Case 16-21266-MBK: "In Asbury Park, NJ, Margarita Duprey filed for Chapter 7 bankruptcy in Jun 9, 2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 7, 2016."
Margarita Duprey — New Jersey, 16-21266


ᐅ Russell P Eager, New Jersey

Address: 8 Jerome Smith Dr Asbury Park, NJ 07712

Concise Description of Bankruptcy Case 12-37856-RTL7: "The bankruptcy record of Russell P Eager from Asbury Park, NJ, shows a Chapter 7 case filed in November 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.05.2013."
Russell P Eager — New Jersey, 12-37856


ᐅ Norma Jean Eason, New Jersey

Address: 307 Dewitt Ave Asbury Park, NJ 07712

Snapshot of U.S. Bankruptcy Proceeding Case 09-42284-KCF: "Norma Jean Eason's bankruptcy, initiated in November 2009 and concluded by Mar 7, 2010 in Asbury Park, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norma Jean Eason — New Jersey, 09-42284


ᐅ Dylan T Ekleberry, New Jersey

Address: 1300 Laurel Ave Asbury Park, NJ 07712

Brief Overview of Bankruptcy Case 12-37982-RTL: "Dylan T Ekleberry's Chapter 7 bankruptcy, filed in Asbury Park, NJ in 11.29.2012, led to asset liquidation, with the case closing in 03/06/2013."
Dylan T Ekleberry — New Jersey, 12-37982


ᐅ Peter Elkas, New Jersey

Address: 300 Deal Lake Dr Apt 45 Asbury Park, NJ 07712

Concise Description of Bankruptcy Case 10-31760-MBK7: "Asbury Park, NJ resident Peter Elkas's 07.15.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 4, 2010."
Peter Elkas — New Jersey, 10-31760


ᐅ Preston Robin L Elliot, New Jersey

Address: 1101 3rd Ave Asbury Park, NJ 07712-5712

Snapshot of U.S. Bankruptcy Proceeding Case 14-32154-MBK: "In Asbury Park, NJ, Preston Robin L Elliot filed for Chapter 7 bankruptcy in 10/30/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-28."
Preston Robin L Elliot — New Jersey, 14-32154


ᐅ Tali Elshtein, New Jersey

Address: 1404 Roller Rd Asbury Park, NJ 07712

Brief Overview of Bankruptcy Case 10-45648-KCF: "Tali Elshtein's Chapter 7 bankruptcy, filed in Asbury Park, NJ in 2010-11-17, led to asset liquidation, with the case closing in Mar 9, 2011."
Tali Elshtein — New Jersey, 10-45648


ᐅ Richard Emery, New Jersey

Address: 300 Emory St Unit 209 Asbury Park, NJ 07712

Snapshot of U.S. Bankruptcy Proceeding Case 13-32756-KCF: "The bankruptcy filing by Richard Emery, undertaken in Oct 17, 2013 in Asbury Park, NJ under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Richard Emery — New Jersey, 13-32756


ᐅ Elizabeth Engle, New Jersey

Address: 646 Cookman Ave Apt 2 Asbury Park, NJ 07712

Snapshot of U.S. Bankruptcy Proceeding Case 09-39184-MBK: "Elizabeth Engle's Chapter 7 bankruptcy, filed in Asbury Park, NJ in 2009-10-30, led to asset liquidation, with the case closing in February 4, 2010."
Elizabeth Engle — New Jersey, 09-39184


ᐅ John Ennis, New Jersey

Address: 1 Hillside Ave Asbury Park, NJ 07712

Concise Description of Bankruptcy Case 10-34585-KCF7: "The case of John Ennis in Asbury Park, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Ennis — New Jersey, 10-34585


ᐅ Patrick J Errico, New Jersey

Address: 409 Bowne Rd Asbury Park, NJ 07712

Brief Overview of Bankruptcy Case 13-28945-CMG: "The bankruptcy record of Patrick J Errico from Asbury Park, NJ, shows a Chapter 7 case filed in 2013-08-29. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 4, 2013."
Patrick J Errico — New Jersey, 13-28945


ᐅ Klein Libbyada Estin, New Jersey

Address: 6 Winterberry Ct Asbury Park, NJ 07712-8540

Bankruptcy Case 15-16273-KCF Overview: "The bankruptcy record of Klein Libbyada Estin from Asbury Park, NJ, shows a Chapter 7 case filed in April 7, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/06/2015."
Klein Libbyada Estin — New Jersey, 15-16273


ᐅ Victor Persell Evans, New Jersey

Address: 1133 1st Ave Asbury Park, NJ 07712-5767

Bankruptcy Case 14-14704-MBK Overview: "The case of Victor Persell Evans in Asbury Park, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor Persell Evans — New Jersey, 14-14704


ᐅ Peter Fagella, New Jersey

Address: 32 Willow Dr Apt 4A Asbury Park, NJ 07712

Snapshot of U.S. Bankruptcy Proceeding Case 10-39657-MBK: "The bankruptcy filing by Peter Fagella, undertaken in 2010-09-25 in Asbury Park, NJ under Chapter 7, concluded with discharge in 01/15/2011 after liquidating assets."
Peter Fagella — New Jersey, 10-39657


ᐅ Michael Falco, New Jersey

Address: 213 Bendermere Ave Asbury Park, NJ 07712

Concise Description of Bankruptcy Case 10-35287-MBK7: "The bankruptcy filing by Michael Falco, undertaken in 08/17/2010 in Asbury Park, NJ under Chapter 7, concluded with discharge in December 7, 2010 after liquidating assets."
Michael Falco — New Jersey, 10-35287


ᐅ Jr Anthony J Falusi, New Jersey

Address: 1511 Roller Rd Asbury Park, NJ 07712

Snapshot of U.S. Bankruptcy Proceeding Case 11-10958-KCF: "In a Chapter 7 bankruptcy case, Jr Anthony J Falusi from Asbury Park, NJ, saw their proceedings start in Jan 13, 2011 and complete by May 5, 2011, involving asset liquidation."
Jr Anthony J Falusi — New Jersey, 11-10958


ᐅ Aneesha Faniel, New Jersey

Address: 1126 Springwood Ave Asbury Park, NJ 07712

Concise Description of Bankruptcy Case 11-30896-MBK7: "Aneesha Faniel's Chapter 7 bankruptcy, filed in Asbury Park, NJ in 07/13/2011, led to asset liquidation, with the case closing in 2011-11-02."
Aneesha Faniel — New Jersey, 11-30896


ᐅ Kim A Fellenz, New Jersey

Address: 1012 4th Ave Asbury Park, NJ 07712-5020

Bankruptcy Case 14-31303-CMG Overview: "In a Chapter 7 bankruptcy case, Kim A Fellenz from Asbury Park, NJ, saw their proceedings start in 10.20.2014 and complete by 01/18/2015, involving asset liquidation."
Kim A Fellenz — New Jersey, 14-31303


ᐅ Colleen Ferrara, New Jersey

Address: 16 Richmond Ct Asbury Park, NJ 07712

Bankruptcy Case 10-44370-RTL Summary: "Colleen Ferrara's bankruptcy, initiated in 11/03/2010 and concluded by Feb 23, 2011 in Asbury Park, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Colleen Ferrara — New Jersey, 10-44370


ᐅ Melissa Ferrari, New Jersey

Address: 600 Lakeview Ave Asbury Park, NJ 07712-4751

Bankruptcy Case 15-33267-KCF Summary: "Asbury Park, NJ resident Melissa Ferrari's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/10/2016."
Melissa Ferrari — New Jersey, 15-33267


ᐅ Isabelle Maria Ferreira, New Jersey

Address: 927 Summerfield Ave Asbury Park, NJ 07712

Snapshot of U.S. Bankruptcy Proceeding Case 12-39487-KCF: "The bankruptcy record of Isabelle Maria Ferreira from Asbury Park, NJ, shows a Chapter 7 case filed in December 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.27.2013."
Isabelle Maria Ferreira — New Jersey, 12-39487


ᐅ Miguel Angel Figueroa, New Jersey

Address: 1502 Rustic Dr Apt 1 Asbury Park, NJ 07712

Bankruptcy Case 11-29196-KCF Overview: "Miguel Angel Figueroa's bankruptcy, initiated in 2011-06-24 and concluded by 2011-10-14 in Asbury Park, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel Angel Figueroa — New Jersey, 11-29196


ᐅ Kramer Beverly L Fischoff, New Jersey

Address: 18 Seward Dr Asbury Park, NJ 07712

Bankruptcy Case 11-20114-KCF Overview: "In Asbury Park, NJ, Kramer Beverly L Fischoff filed for Chapter 7 bankruptcy in 2011-03-31. This case, involving liquidating assets to pay off debts, was resolved by 07/21/2011."
Kramer Beverly L Fischoff — New Jersey, 11-20114


ᐅ Jessica Fitzpatrick, New Jersey

Address: 610 Sewall Ave Apt 4T Asbury Park, NJ 07712

Brief Overview of Bankruptcy Case 12-27116-RTL: "Asbury Park, NJ resident Jessica Fitzpatrick's 2012-07-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Jessica Fitzpatrick — New Jersey, 12-27116


ᐅ Melissa Beth Fleischman, New Jersey

Address: 509 1st Ave Asbury Park, NJ 07712-6116

Bankruptcy Case 16-18389-CMG Overview: "The bankruptcy record of Melissa Beth Fleischman from Asbury Park, NJ, shows a Chapter 7 case filed in Apr 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/28/2016."
Melissa Beth Fleischman — New Jersey, 16-18389


ᐅ Damian Font, New Jersey

Address: 1213 1st Ave Asbury Park, NJ 07712-5740

Bankruptcy Case 16-12821-KCF Overview: "The bankruptcy record of Damian Font from Asbury Park, NJ, shows a Chapter 7 case filed in 2016-02-17. In this process, assets were liquidated to settle debts, and the case was discharged in May 17, 2016."
Damian Font — New Jersey, 16-12821


ᐅ Sylvia Font, New Jersey

Address: 1213 1st Ave Asbury Park, NJ 07712-5740

Bankruptcy Case 16-12821-KCF Summary: "The bankruptcy filing by Sylvia Font, undertaken in 02.17.2016 in Asbury Park, NJ under Chapter 7, concluded with discharge in May 17, 2016 after liquidating assets."
Sylvia Font — New Jersey, 16-12821


ᐅ Delia O Foster, New Jersey

Address: 1 Hartshorne Rd Asbury Park, NJ 07712

Bankruptcy Case 11-30970-KCF Overview: "The bankruptcy filing by Delia O Foster, undertaken in 07/13/2011 in Asbury Park, NJ under Chapter 7, concluded with discharge in 11.02.2011 after liquidating assets."
Delia O Foster — New Jersey, 11-30970


ᐅ Gary E Fox, New Jersey

Address: 1001 Deal Rd Asbury Park, NJ 07712

Concise Description of Bankruptcy Case 12-34558-RTL7: "Gary E Fox's bankruptcy, initiated in Oct 9, 2012 and concluded by 01.14.2013 in Asbury Park, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary E Fox — New Jersey, 12-34558


ᐅ Jean Frage, New Jersey

Address: 1215 3rd Ave Asbury Park, NJ 07712-5714

Brief Overview of Bankruptcy Case 2014-26909-CMG: "Asbury Park, NJ resident Jean Frage's 2014-08-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/13/2014."
Jean Frage — New Jersey, 2014-26909


ᐅ Lester Fromkin, New Jersey

Address: 1402 Roller Rd Asbury Park, NJ 07712

Brief Overview of Bankruptcy Case 10-30314-KCF: "Lester Fromkin's bankruptcy, initiated in 2010-06-30 and concluded by October 20, 2010 in Asbury Park, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lester Fromkin — New Jersey, 10-30314


ᐅ Shamina Fuller, New Jersey

Address: 2134 Apollo Dr Apt 3A Asbury Park, NJ 07712

Concise Description of Bankruptcy Case 10-23320-MBK7: "The case of Shamina Fuller in Asbury Park, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shamina Fuller — New Jersey, 10-23320


ᐅ Jr Robert Furlong, New Jersey

Address: 12 Eisele Ave Asbury Park, NJ 07712

Bankruptcy Case 09-42167-KCF Overview: "The case of Jr Robert Furlong in Asbury Park, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Robert Furlong — New Jersey, 09-42167


ᐅ Emilio Garcia, New Jersey

Address: 1309 Chestnut Ave Asbury Park, NJ 07712

Brief Overview of Bankruptcy Case 13-20878-MBK: "The case of Emilio Garcia in Asbury Park, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emilio Garcia — New Jersey, 13-20878


ᐅ Linda Gaudiano, New Jersey

Address: 1520 Garden Dr Apt 6 Asbury Park, NJ 07712

Brief Overview of Bankruptcy Case 10-28695-KCF: "Asbury Park, NJ resident Linda Gaudiano's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 8, 2010."
Linda Gaudiano — New Jersey, 10-28695


ᐅ Toni Anne George, New Jersey

Address: 1103 1st Ave Asbury Park, NJ 07712

Concise Description of Bankruptcy Case 13-18774-CMG7: "Toni Anne George's Chapter 7 bankruptcy, filed in Asbury Park, NJ in 04/24/2013, led to asset liquidation, with the case closing in 07.30.2013."
Toni Anne George — New Jersey, 13-18774


ᐅ Harry Gervin, New Jersey

Address: 12 Willow Dr Apt 13 Asbury Park, NJ 07712

Bankruptcy Case 09-38681-RTL Summary: "The bankruptcy filing by Harry Gervin, undertaken in Oct 27, 2009 in Asbury Park, NJ under Chapter 7, concluded with discharge in 2010-02-01 after liquidating assets."
Harry Gervin — New Jersey, 09-38681


ᐅ Gerard Gianfagna, New Jersey

Address: 305 7th Ave Asbury Park, NJ 07712

Snapshot of U.S. Bankruptcy Proceeding Case 10-27111-RTL: "Gerard Gianfagna's bankruptcy, initiated in 2010-06-03 and concluded by September 23, 2010 in Asbury Park, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerard Gianfagna — New Jersey, 10-27111


ᐅ Cheryl Yvette Gibbs, New Jersey

Address: 154 Prospect Ave Apt 46 Asbury Park, NJ 07712-7351

Bankruptcy Case 14-13183-CMG Summary: "The case of Cheryl Yvette Gibbs in Asbury Park, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl Yvette Gibbs — New Jersey, 14-13183


ᐅ Gwendolyn A Gibson, New Jersey

Address: 187 Ridge Ave Asbury Park, NJ 07712-6747

Snapshot of U.S. Bankruptcy Proceeding Case 16-13429-KCF: "The bankruptcy filing by Gwendolyn A Gibson, undertaken in 02/26/2016 in Asbury Park, NJ under Chapter 7, concluded with discharge in May 26, 2016 after liquidating assets."
Gwendolyn A Gibson — New Jersey, 16-13429


ᐅ Matthew Adam Goldberg, New Jersey

Address: 29 Dune Rd Asbury Park, NJ 07712

Concise Description of Bankruptcy Case 12-25130-RTL7: "In a Chapter 7 bankruptcy case, Matthew Adam Goldberg from Asbury Park, NJ, saw their proceedings start in June 13, 2012 and complete by 10/03/2012, involving asset liquidation."
Matthew Adam Goldberg — New Jersey, 12-25130


ᐅ Michel Gomez, New Jersey

Address: 1104 4th Ave Asbury Park, NJ 07712-4908

Snapshot of U.S. Bankruptcy Proceeding Case 16-24601-KCF: "Asbury Park, NJ resident Michel Gomez's Jul 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-10-27."
Michel Gomez — New Jersey, 16-24601


ᐅ Sr Jorge Eliecer Gomez, New Jersey

Address: 2136 Aldrin Rd Apt 10A Asbury Park, NJ 07712

Bankruptcy Case 13-16158-RTL Overview: "The bankruptcy record of Sr Jorge Eliecer Gomez from Asbury Park, NJ, shows a Chapter 7 case filed in March 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.29.2013."
Sr Jorge Eliecer Gomez — New Jersey, 13-16158


ᐅ Derrick Lee Grant, New Jersey

Address: 1300 Summerfield Ave Asbury Park, NJ 07712-6340

Snapshot of U.S. Bankruptcy Proceeding Case 16-24274-KCF: "In a Chapter 7 bankruptcy case, Derrick Lee Grant from Asbury Park, NJ, saw his proceedings start in 2016-07-26 and complete by 2016-10-24, involving asset liquidation."
Derrick Lee Grant — New Jersey, 16-24274


ᐅ Linda E Gray, New Jersey

Address: 1033 Sewall Ave Asbury Park, NJ 07712

Snapshot of U.S. Bankruptcy Proceeding Case 13-21444-CMG: "In a Chapter 7 bankruptcy case, Linda E Gray from Asbury Park, NJ, saw her proceedings start in May 24, 2013 and complete by Aug 29, 2013, involving asset liquidation."
Linda E Gray — New Jersey, 13-21444


ᐅ Barbara Greely, New Jersey

Address: 1121 Darlene Ave Asbury Park, NJ 07712

Bankruptcy Case 10-40669-MBK Summary: "In a Chapter 7 bankruptcy case, Barbara Greely from Asbury Park, NJ, saw her proceedings start in 2010-10-01 and complete by January 21, 2011, involving asset liquidation."
Barbara Greely — New Jersey, 10-40669


ᐅ Daphne N Greene, New Jersey

Address: 1000 3rd Ave Apt 708 Asbury Park, NJ 07712-5844

Brief Overview of Bankruptcy Case 2014-29243-KCF: "The bankruptcy filing by Daphne N Greene, undertaken in 09.19.2014 in Asbury Park, NJ under Chapter 7, concluded with discharge in 2014-12-18 after liquidating assets."
Daphne N Greene — New Jersey, 2014-29243


ᐅ Maria L Griffin, New Jersey

Address: 1763 Raleigh Ct W Apt 61B Asbury Park, NJ 07712

Snapshot of U.S. Bankruptcy Proceeding Case 11-44340-KCF: "The case of Maria L Griffin in Asbury Park, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria L Griffin — New Jersey, 11-44340


ᐅ Diexsi Grisolia, New Jersey

Address: 2133 Aldrin Rd Apt 4B Asbury Park, NJ 07712

Snapshot of U.S. Bankruptcy Proceeding Case 10-18318-MBK: "The case of Diexsi Grisolia in Asbury Park, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diexsi Grisolia — New Jersey, 10-18318


ᐅ Jr James A Gryta, New Jersey

Address: 101 Daniele Dr Asbury Park, NJ 07712

Concise Description of Bankruptcy Case 11-44765-MBK7: "The case of Jr James A Gryta in Asbury Park, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr James A Gryta — New Jersey, 11-44765


ᐅ Deborah Guarini, New Jersey

Address: 902 Deal Rd Apt 7 Asbury Park, NJ 07712

Bankruptcy Case 12-38596-RTL Overview: "Deborah Guarini's bankruptcy, initiated in December 6, 2012 and concluded by March 2013 in Asbury Park, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Guarini — New Jersey, 12-38596


ᐅ Robert Guidotti, New Jersey

Address: 1743 Asbury Ave Asbury Park, NJ 07712

Bankruptcy Case 10-32328-RTL Overview: "Robert Guidotti's Chapter 7 bankruptcy, filed in Asbury Park, NJ in Jul 21, 2010, led to asset liquidation, with the case closing in 2010-11-10."
Robert Guidotti — New Jersey, 10-32328


ᐅ Sherry Y Guimoye, New Jersey

Address: 2306 Willow Dr Asbury Park, NJ 07712-2818

Bankruptcy Case 15-29014-CMG Summary: "The bankruptcy filing by Sherry Y Guimoye, undertaken in October 2015 in Asbury Park, NJ under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Sherry Y Guimoye — New Jersey, 15-29014


ᐅ Roseanne Gunter, New Jersey

Address: PO Box 414 Asbury Park, NJ 07712

Snapshot of U.S. Bankruptcy Proceeding Case 10-40195-KCF: "Asbury Park, NJ resident Roseanne Gunter's Sep 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.20.2011."
Roseanne Gunter — New Jersey, 10-40195