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 Bruce Haddad, New Jersey

Address: 18 Pal Dr Asbury Park, NJ 07712

Bankruptcy Case 10-26381-KCF Summary: "Bruce Haddad's bankruptcy, initiated in May 27, 2010 and concluded by 2010-09-16 in Asbury Park, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce Haddad — New Jersey, 10-26381


ᐅ Joshua Hall, New Jersey

Address: 1009 Grassmere Ave Asbury Park, NJ 07712-4227

Bankruptcy Case 15-28293-KCF Summary: "Joshua Hall's Chapter 7 bankruptcy, filed in Asbury Park, NJ in 09/29/2015, led to asset liquidation, with the case closing in Jan 13, 2016."
Joshua Hall — New Jersey, 15-28293


ᐅ Monica Harmon, New Jersey

Address: 1220 Washington Ave Asbury Park, NJ 07712

Bankruptcy Case 10-45441-RTL Summary: "The bankruptcy filing by Monica Harmon, undertaken in November 2010 in Asbury Park, NJ under Chapter 7, concluded with discharge in 2011-03-07 after liquidating assets."
Monica Harmon — New Jersey, 10-45441


ᐅ Jeffrey M Haveson, New Jersey

Address: 1701 Park Ave Apt 3 Asbury Park, NJ 07712-9000

Bankruptcy Case 14-12246-CMG Summary: "Asbury Park, NJ resident Jeffrey M Haveson's 02/07/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Jeffrey M Haveson — New Jersey, 14-12246


ᐅ Edward Healion, New Jersey

Address: 515 6th Ave # 2 Asbury Park, NJ 07712-5407

Concise Description of Bankruptcy Case 16-14162-MBK7: "Edward Healion's Chapter 7 bankruptcy, filed in Asbury Park, NJ in 2016-03-07, led to asset liquidation, with the case closing in June 5, 2016."
Edward Healion — New Jersey, 16-14162


ᐅ Jackson Marry Heard, New Jersey

Address: PO Box 1064 Asbury Park, NJ 07712

Bankruptcy Case 10-41691-RTL Summary: "In a Chapter 7 bankruptcy case, Jackson Marry Heard from Asbury Park, NJ, saw his proceedings start in Oct 13, 2010 and complete by 02.02.2011, involving asset liquidation."
Jackson Marry Heard — New Jersey, 10-41691


ᐅ Raymond L Hebert, New Jersey

Address: 806 3rd Ave Asbury Park, NJ 07712

Bankruptcy Case 12-18002-MBK Summary: "The case of Raymond L Hebert in Asbury Park, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond L Hebert — New Jersey, 12-18002


ᐅ William J Hering, New Jersey

Address: 1001 2nd Ave Unit 307 Asbury Park, NJ 07712

Brief Overview of Bankruptcy Case 13-17910-KCF: "William J Hering's bankruptcy, initiated in April 2013 and concluded by 07.19.2013 in Asbury Park, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William J Hering — New Jersey, 13-17910


ᐅ George Hettinger, New Jersey

Address: 2500 Shafto Rd Unit 220 Asbury Park, NJ 07712

Concise Description of Bankruptcy Case 10-31745-RTL7: "Asbury Park, NJ resident George Hettinger's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 4, 2010."
George Hettinger — New Jersey, 10-31745


ᐅ Michelle S Highland, New Jersey

Address: 1429 Rustic Dr Apt 7 Asbury Park, NJ 07712-7459

Brief Overview of Bankruptcy Case 15-11353-KCF: "The bankruptcy record of Michelle S Highland from Asbury Park, NJ, shows a Chapter 7 case filed in 01.26.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-26."
Michelle S Highland — New Jersey, 15-11353


ᐅ Ryan Ronnie Highland, New Jersey

Address: 1427 Rustic Dr Apt 103 Asbury Park, NJ 07712-7460

Bankruptcy Case 15-17481-MBK Summary: "Ryan Ronnie Highland's Chapter 7 bankruptcy, filed in Asbury Park, NJ in April 23, 2015, led to asset liquidation, with the case closing in 2015-07-22."
Ryan Ronnie Highland — New Jersey, 15-17481


ᐅ Jerome Hill, New Jersey

Address: 158 Ridge Ave Asbury Park, NJ 07712-6746

Snapshot of U.S. Bankruptcy Proceeding Case 06-15641-KCF: "Jerome Hill, a resident of Asbury Park, NJ, entered a Chapter 13 bankruptcy plan in 06.21.2006, culminating in its successful completion by 2012-12-18."
Jerome Hill — New Jersey, 06-15641


ᐅ David Franklin Hirschel, New Jersey

Address: 1701 Park Ave Apt 2C Asbury Park, NJ 07712-9003

Brief Overview of Bankruptcy Case 15-19724-CMG: "The bankruptcy filing by David Franklin Hirschel, undertaken in 05/22/2015 in Asbury Park, NJ under Chapter 7, concluded with discharge in 2015-08-20 after liquidating assets."
David Franklin Hirschel — New Jersey, 15-19724


ᐅ Cathleen Hopf, New Jersey

Address: 1107 Grand Ave Apt 3 Asbury Park, NJ 07712

Brief Overview of Bankruptcy Case 11-25080-RTL: "The bankruptcy record of Cathleen Hopf from Asbury Park, NJ, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 2, 2011."
Cathleen Hopf — New Jersey, 11-25080


ᐅ Mark Charles Horowitz, New Jersey

Address: 9 Cotswold Cir Asbury Park, NJ 07712-2643

Brief Overview of Bankruptcy Case 14-11746-CMG: "In Asbury Park, NJ, Mark Charles Horowitz filed for Chapter 7 bankruptcy in 01.31.2014. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Mark Charles Horowitz — New Jersey, 14-11746


ᐅ Russell Hubert, New Jersey

Address: 122 Stacey Dr Asbury Park, NJ 07712

Brief Overview of Bankruptcy Case 11-14870-RTL: "The bankruptcy filing by Russell Hubert, undertaken in 2011-02-21 in Asbury Park, NJ under Chapter 7, concluded with discharge in 2011-06-13 after liquidating assets."
Russell Hubert — New Jersey, 11-14870


ᐅ William Huelster, New Jersey

Address: 8 Delta Dr Asbury Park, NJ 07712-3415

Bankruptcy Case 09-19751-RTL Summary: "Filing for Chapter 13 bankruptcy in 04/17/2009, William Huelster from Asbury Park, NJ, structured a repayment plan, achieving discharge in June 2013."
William Huelster — New Jersey, 09-19751


ᐅ Jacoby T Hughes, New Jersey

Address: 18 Willow Dr Apt 13A Asbury Park, NJ 07712

Bankruptcy Case 13-10835-RTL Summary: "In Asbury Park, NJ, Jacoby T Hughes filed for Chapter 7 bankruptcy in 01/16/2013. This case, involving liquidating assets to pay off debts, was resolved by April 23, 2013."
Jacoby T Hughes — New Jersey, 13-10835


ᐅ Stephanie C Hunnell, New Jersey

Address: 708 7th Ave Asbury Park, NJ 07712-5324

Snapshot of U.S. Bankruptcy Proceeding Case 14-30614-MBK: "The case of Stephanie C Hunnell in Asbury Park, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie C Hunnell — New Jersey, 14-30614


ᐅ Christina Iacono, New Jersey

Address: 1515 Rustic Dr Apt 1 Asbury Park, NJ 07712

Brief Overview of Bankruptcy Case 10-23758-KCF: "In a Chapter 7 bankruptcy case, Christina Iacono from Asbury Park, NJ, saw her proceedings start in 2010-05-04 and complete by 08/24/2010, involving asset liquidation."
Christina Iacono — New Jersey, 10-23758


ᐅ William Infantes, New Jersey

Address: 371 Daniele Dr Asbury Park, NJ 07712

Brief Overview of Bankruptcy Case 09-37610-MBK: "The bankruptcy filing by William Infantes, undertaken in Oct 16, 2009 in Asbury Park, NJ under Chapter 7, concluded with discharge in 2010-01-21 after liquidating assets."
William Infantes — New Jersey, 09-37610


ᐅ Jr George Ingram, New Jersey

Address: 1018 1st Ave Apt 3A Asbury Park, NJ 07712-5846

Brief Overview of Bankruptcy Case 14-21231-KCF: "The bankruptcy record of Jr George Ingram from Asbury Park, NJ, shows a Chapter 7 case filed in 05/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-28."
Jr George Ingram — New Jersey, 14-21231


ᐅ Anastasya Inozemtseva, New Jersey

Address: 1308 Willow Dr Asbury Park, NJ 07712

Brief Overview of Bankruptcy Case 11-40857-RTL: "The case of Anastasya Inozemtseva in Asbury Park, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anastasya Inozemtseva — New Jersey, 11-40857


ᐅ Kenneth Israel, New Jersey

Address: 712 Willow Dr Asbury Park, NJ 07712

Bankruptcy Case 12-21788-RTL Summary: "Asbury Park, NJ resident Kenneth Israel's May 4, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-24."
Kenneth Israel — New Jersey, 12-21788


ᐅ Daniel Joseph Izzo, New Jersey

Address: 829 Dunlewy St Asbury Park, NJ 07712-5738

Snapshot of U.S. Bankruptcy Proceeding Case 2014-25561-KCF: "The case of Daniel Joseph Izzo in Asbury Park, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Joseph Izzo — New Jersey, 2014-25561


ᐅ Shital Jain, New Jersey

Address: 1500 Sunset Ave Asbury Park, NJ 07712

Bankruptcy Case 13-10351-KCF Overview: "The bankruptcy filing by Shital Jain, undertaken in January 2013 in Asbury Park, NJ under Chapter 7, concluded with discharge in Apr 15, 2013 after liquidating assets."
Shital Jain — New Jersey, 13-10351


ᐅ Fredia M James, New Jersey

Address: 402 6th Ave Apt 9 Asbury Park, NJ 07712-5427

Snapshot of U.S. Bankruptcy Proceeding Case 16-18403-CMG: "The bankruptcy record of Fredia M James from Asbury Park, NJ, shows a Chapter 7 case filed in 04/29/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-28."
Fredia M James — New Jersey, 16-18403


ᐅ Arnold L James, New Jersey

Address: 402 6th Ave Apt 9 Asbury Park, NJ 07712-5427

Bankruptcy Case 16-18403-CMG Overview: "Asbury Park, NJ resident Arnold L James's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 28, 2016."
Arnold L James — New Jersey, 16-18403


ᐅ Michele Ann Jannarone, New Jersey

Address: PO Box 2075 Asbury Park, NJ 07712-2075

Bankruptcy Case 11-34014-KCF Summary: "The bankruptcy record for Michele Ann Jannarone from Asbury Park, NJ, under Chapter 13, filed in 2011-08-12, involved setting up a repayment plan, finalized by 06/25/2013."
Michele Ann Jannarone — New Jersey, 11-34014


ᐅ Emmanuella Jean, New Jersey

Address: 1435 Rustic Dr Apt 6 Asbury Park, NJ 07712

Bankruptcy Case 10-34125-MBK Summary: "Emmanuella Jean's bankruptcy, initiated in August 5, 2010 and concluded by 11.25.2010 in Asbury Park, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emmanuella Jean — New Jersey, 10-34125


ᐅ Patricia Jebran, New Jersey

Address: 45 Rawson Cir Asbury Park, NJ 07712

Brief Overview of Bankruptcy Case 10-38016-MBK: "Patricia Jebran's Chapter 7 bankruptcy, filed in Asbury Park, NJ in September 10, 2010, led to asset liquidation, with the case closing in 12/31/2010."
Patricia Jebran — New Jersey, 10-38016


ᐅ Mark Jensen, New Jersey

Address: 47 Northwoods Rd Asbury Park, NJ 07712

Snapshot of U.S. Bankruptcy Proceeding Case 12-15078-RTL: "Asbury Park, NJ resident Mark Jensen's 2012-02-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-20."
Mark Jensen — New Jersey, 12-15078


ᐅ Silvia Maldonado Jimenez, New Jersey

Address: 610 Sewall Ave Apt 5B Asbury Park, NJ 07712-6538

Concise Description of Bankruptcy Case 16-18591-CMG7: "Asbury Park, NJ resident Silvia Maldonado Jimenez's May 2, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Silvia Maldonado Jimenez — New Jersey, 16-18591


ᐅ Tarik J Johnson, New Jersey

Address: 1713 4th Ave # 2 Asbury Park, NJ 07712-4961

Bankruptcy Case 14-23065-MBK Summary: "Tarik J Johnson's Chapter 7 bankruptcy, filed in Asbury Park, NJ in 06.25.2014, led to asset liquidation, with the case closing in Sep 23, 2014."
Tarik J Johnson — New Jersey, 14-23065


ᐅ Claude Jones, New Jersey

Address: 610 Sewall Ave Apt 13K Asbury Park, NJ 07712

Concise Description of Bankruptcy Case 10-27946-MBK7: "The case of Claude Jones in Asbury Park, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Claude Jones — New Jersey, 10-27946


ᐅ Tihisia M Jubilee, New Jersey

Address: 1259 Washington Ave Apt 135 Asbury Park, NJ 07712

Brief Overview of Bankruptcy Case 13-36664-KCF: "Tihisia M Jubilee's bankruptcy, initiated in 12/06/2013 and concluded by 2014-03-13 in Asbury Park, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tihisia M Jubilee — New Jersey, 13-36664


ᐅ Colin Kain, New Jersey

Address: 1515 Allen Ave Apt 66 Asbury Park, NJ 07712

Concise Description of Bankruptcy Case 10-42113-MBK7: "In a Chapter 7 bankruptcy case, Colin Kain from Asbury Park, NJ, saw his proceedings start in Oct 17, 2010 and complete by Feb 6, 2011, involving asset liquidation."
Colin Kain — New Jersey, 10-42113


ᐅ Joyce S Kalloo, New Jersey

Address: 1222 1st Ave Apt B Asbury Park, NJ 07712-5769

Concise Description of Bankruptcy Case 2014-17397-CMG7: "In Asbury Park, NJ, Joyce S Kalloo filed for Chapter 7 bankruptcy in 2014-04-15. This case, involving liquidating assets to pay off debts, was resolved by Jul 14, 2014."
Joyce S Kalloo — New Jersey, 2014-17397


ᐅ Theresa D Kamm, New Jersey

Address: 933 Bangs Ave Apt 2 Asbury Park, NJ 07712

Bankruptcy Case 11-11494-KCF Overview: "Theresa D Kamm's bankruptcy, initiated in January 19, 2011 and concluded by 2011-05-11 in Asbury Park, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa D Kamm — New Jersey, 11-11494


ᐅ Susan J Kane, New Jersey

Address: 9 Lakeview Dr Asbury Park, NJ 07712

Concise Description of Bankruptcy Case 12-24877-KCF7: "In Asbury Park, NJ, Susan J Kane filed for Chapter 7 bankruptcy in 06.11.2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 1, 2012."
Susan J Kane — New Jersey, 12-24877


ᐅ David Kawut, New Jersey

Address: 8 Lambert Johnson Dr Asbury Park, NJ 07712

Concise Description of Bankruptcy Case 10-24821-KCF7: "In a Chapter 7 bankruptcy case, David Kawut from Asbury Park, NJ, saw his proceedings start in May 2010 and complete by 09/03/2010, involving asset liquidation."
David Kawut — New Jersey, 10-24821


ᐅ Sheldon Kawut, New Jersey

Address: 48 Lambert Johnson Dr Asbury Park, NJ 07712

Concise Description of Bankruptcy Case 10-31000-RTL7: "In a Chapter 7 bankruptcy case, Sheldon Kawut from Asbury Park, NJ, saw his proceedings start in 07/08/2010 and complete by 2010-10-28, involving asset liquidation."
Sheldon Kawut — New Jersey, 10-31000


ᐅ Joan Kayser, New Jersey

Address: 10 Willow Dr Apt 6B Asbury Park, NJ 07712

Brief Overview of Bankruptcy Case 10-35407-KCF: "In a Chapter 7 bankruptcy case, Joan Kayser from Asbury Park, NJ, saw their proceedings start in Aug 18, 2010 and complete by December 8, 2010, involving asset liquidation."
Joan Kayser — New Jersey, 10-35407


ᐅ Wayne A Keegan, New Jersey

Address: 2701 Sunset Ave Asbury Park, NJ 07712

Snapshot of U.S. Bankruptcy Proceeding Case 11-40794-KCF: "In Asbury Park, NJ, Wayne A Keegan filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by February 14, 2012."
Wayne A Keegan — New Jersey, 11-40794


ᐅ Laureen Keene, New Jersey

Address: 509 4th Ave Apt 4 Asbury Park, NJ 07712-6009

Bankruptcy Case 14-34405-MBK Summary: "The case of Laureen Keene in Asbury Park, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laureen Keene — New Jersey, 14-34405


ᐅ Jr Dolphas H Kelly, New Jersey

Address: 1445 Rustic Dr Apt 7 Asbury Park, NJ 07712

Brief Overview of Bankruptcy Case 12-40161-MBK: "Jr Dolphas H Kelly's bankruptcy, initiated in December 31, 2012 and concluded by April 2013 in Asbury Park, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Dolphas H Kelly — New Jersey, 12-40161


ᐅ John S Kennedy, New Jersey

Address: 12 Alpine Trl Asbury Park, NJ 07712

Brief Overview of Bankruptcy Case 12-34208-MBK: "In a Chapter 7 bankruptcy case, John S Kennedy from Asbury Park, NJ, saw their proceedings start in October 2012 and complete by 2013-01-08, involving asset liquidation."
John S Kennedy — New Jersey, 12-34208


ᐅ Cornell Kai Key, New Jersey

Address: 1702 Grand Ave Asbury Park, NJ 07712

Brief Overview of Bankruptcy Case 11-42473-MBK: "In a Chapter 7 bankruptcy case, Cornell Kai Key from Asbury Park, NJ, saw his proceedings start in November 2011 and complete by Feb 29, 2012, involving asset liquidation."
Cornell Kai Key — New Jersey, 11-42473


ᐅ Tekin Kinali, New Jersey

Address: 1747 Raleigh Ct E Apt 140A Asbury Park, NJ 07712-2634

Bankruptcy Case 14-10504-KCF Summary: "Asbury Park, NJ resident Tekin Kinali's Jan 13, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-13."
Tekin Kinali — New Jersey, 14-10504


ᐅ Wendi A Kotak, New Jersey

Address: 404 4th Ave # 5 Asbury Park, NJ 07712-6008

Snapshot of U.S. Bankruptcy Proceeding Case 16-22577-KCF: "Wendi A Kotak's bankruptcy, initiated in 2016-06-29 and concluded by 09/27/2016 in Asbury Park, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendi A Kotak — New Jersey, 16-22577


ᐅ Jeffrey D Kruppa, New Jersey

Address: 2130 Apollo Dr Apt 4A Asbury Park, NJ 07712

Bankruptcy Case 12-19045-KCF Summary: "Asbury Park, NJ resident Jeffrey D Kruppa's 04/05/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Jeffrey D Kruppa — New Jersey, 12-19045


ᐅ Stefanie Alison Kyak, New Jersey

Address: 2 Saint Paul Ct Asbury Park, NJ 07712

Bankruptcy Case 11-25777-KCF Overview: "In a Chapter 7 bankruptcy case, Stefanie Alison Kyak from Asbury Park, NJ, saw her proceedings start in 05.20.2011 and complete by 09.09.2011, involving asset liquidation."
Stefanie Alison Kyak — New Jersey, 11-25777


ᐅ Teresa A Lampley, New Jersey

Address: 1407 Bond St Apt 2 Asbury Park, NJ 07712-5301

Bankruptcy Case 14-33113-MBK Overview: "Teresa A Lampley's Chapter 7 bankruptcy, filed in Asbury Park, NJ in Nov 13, 2014, led to asset liquidation, with the case closing in Feb 11, 2015."
Teresa A Lampley — New Jersey, 14-33113


ᐅ Sean L Lane, New Jersey

Address: 1420 Rustic Dr Apt 9 Asbury Park, NJ 07712

Bankruptcy Case 13-19981-MBK Overview: "Sean L Lane's bankruptcy, initiated in May 7, 2013 and concluded by Aug 12, 2013 in Asbury Park, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean L Lane — New Jersey, 13-19981


ᐅ Kathleen Lanza, New Jersey

Address: 708 3rd Ave Apt 3B Asbury Park, NJ 07712-5960

Snapshot of U.S. Bankruptcy Proceeding Case 15-14002-KCF: "In a Chapter 7 bankruptcy case, Kathleen Lanza from Asbury Park, NJ, saw her proceedings start in 03.06.2015 and complete by June 2015, involving asset liquidation."
Kathleen Lanza — New Jersey, 15-14002


ᐅ Marina A Lapina, New Jersey

Address: 905 Willow Dr Asbury Park, NJ 07712

Bankruptcy Case 11-29811-MBK Summary: "Asbury Park, NJ resident Marina A Lapina's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-20."
Marina A Lapina — New Jersey, 11-29811


ᐅ Tara Lavergne, New Jersey

Address: 34 Oak Mews Ct Asbury Park, NJ 07712

Bankruptcy Case 11-12917-KCF Overview: "The bankruptcy filing by Tara Lavergne, undertaken in February 2, 2011 in Asbury Park, NJ under Chapter 7, concluded with discharge in 2011-05-25 after liquidating assets."
Tara Lavergne — New Jersey, 11-12917


ᐅ Taraanne K Lawicki, New Jersey

Address: 6 Gimbel Pl Asbury Park, NJ 07712-2563

Brief Overview of Bankruptcy Case 14-35662-MBK: "Taraanne K Lawicki's Chapter 7 bankruptcy, filed in Asbury Park, NJ in 12/23/2014, led to asset liquidation, with the case closing in 2015-03-23."
Taraanne K Lawicki — New Jersey, 14-35662


ᐅ Keith C Lawson, New Jersey

Address: 125 Old Orchard Ln Asbury Park, NJ 07712

Concise Description of Bankruptcy Case 12-33507-RTL7: "Keith C Lawson's bankruptcy, initiated in September 26, 2012 and concluded by 01/01/2013 in Asbury Park, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith C Lawson — New Jersey, 12-33507


ᐅ Jae Young Lee, New Jersey

Address: 17 Oak Mews Ct # 17 Asbury Park, NJ 07712

Brief Overview of Bankruptcy Case 12-39157-KCF: "The bankruptcy record of Jae Young Lee from Asbury Park, NJ, shows a Chapter 7 case filed in Dec 14, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-21."
Jae Young Lee — New Jersey, 12-39157


ᐅ Jr Mayo Legette, New Jersey

Address: 1201 2nd Ave Asbury Park, NJ 07712

Brief Overview of Bankruptcy Case 10-18872-KCF: "Jr Mayo Legette's bankruptcy, initiated in 03/26/2010 and concluded by 2010-07-16 in Asbury Park, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Mayo Legette — New Jersey, 10-18872


ᐅ Dorothy Legrande, New Jersey

Address: 1503B Sewall Ave Asbury Park, NJ 07712

Bankruptcy Case 12-29084-RTL Summary: "The bankruptcy record of Dorothy Legrande from Asbury Park, NJ, shows a Chapter 7 case filed in 07/31/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/20/2012."
Dorothy Legrande — New Jersey, 12-29084


ᐅ Constantinos Linas, New Jersey

Address: 904 Bendermere Ave Asbury Park, NJ 07712

Bankruptcy Case 10-15364-RTL Overview: "The bankruptcy record of Constantinos Linas from Asbury Park, NJ, shows a Chapter 7 case filed in February 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/17/2010."
Constantinos Linas — New Jersey, 10-15364


ᐅ Pamela Lipira, New Jersey

Address: 24 Richmond Ct Asbury Park, NJ 07712

Bankruptcy Case 10-16434-MBK Overview: "Pamela Lipira's bankruptcy, initiated in March 5, 2010 and concluded by 06/25/2010 in Asbury Park, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Lipira — New Jersey, 10-16434


ᐅ Pierre A Lizaire, New Jersey

Address: PO Box 1363 Asbury Park, NJ 07712-1363

Brief Overview of Bankruptcy Case 15-10693-CMG: "Pierre A Lizaire's Chapter 7 bankruptcy, filed in Asbury Park, NJ in January 15, 2015, led to asset liquidation, with the case closing in 2015-04-15."
Pierre A Lizaire — New Jersey, 15-10693


ᐅ Karen A Lloyd, New Jersey

Address: 1505 Summerfield Ave Asbury Park, NJ 07712-6343

Snapshot of U.S. Bankruptcy Proceeding Case 09-16986-CMG: "The bankruptcy record for Karen A Lloyd from Asbury Park, NJ, under Chapter 13, filed in March 23, 2009, involved setting up a repayment plan, finalized by Nov 19, 2014."
Karen A Lloyd — New Jersey, 09-16986


ᐅ Matthew T Lloyd, New Jersey

Address: 311 4th Ave Apt 101 Asbury Park, NJ 07712

Bankruptcy Case 13-36747-MBK Summary: "The case of Matthew T Lloyd in Asbury Park, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew T Lloyd — New Jersey, 13-36747


ᐅ Darrell A Lofland, New Jersey

Address: 1100 Summerfield Ave Apt B Asbury Park, NJ 07712-6420

Concise Description of Bankruptcy Case 14-32936-CMG7: "In Asbury Park, NJ, Darrell A Lofland filed for Chapter 7 bankruptcy in 11/11/2014. This case, involving liquidating assets to pay off debts, was resolved by February 9, 2015."
Darrell A Lofland — New Jersey, 14-32936


ᐅ Manuel Antonio Lourido, New Jersey

Address: 2 Des Moines Ct Asbury Park, NJ 07712

Concise Description of Bankruptcy Case 12-26396-KCF7: "In Asbury Park, NJ, Manuel Antonio Lourido filed for Chapter 7 bankruptcy in 2012-06-28. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Manuel Antonio Lourido — New Jersey, 12-26396


ᐅ Bruno Lucarelli, New Jersey

Address: 13 Fredric Dr Asbury Park, NJ 07712

Brief Overview of Bankruptcy Case 10-48636-KCF: "Bruno Lucarelli's Chapter 7 bankruptcy, filed in Asbury Park, NJ in 12/15/2010, led to asset liquidation, with the case closing in 04.06.2011."
Bruno Lucarelli — New Jersey, 10-48636


ᐅ Kimberly Luckey, New Jersey

Address: 135 Atkins Ave Asbury Park, NJ 07712

Brief Overview of Bankruptcy Case 13-27533-MBK: "Kimberly Luckey's bankruptcy, initiated in 08.09.2013 and concluded by 2013-11-14 in Asbury Park, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Luckey — New Jersey, 13-27533


ᐅ Evelyn Lugo, New Jersey

Address: 34 Willow Dr Apt 11A Asbury Park, NJ 07712

Snapshot of U.S. Bankruptcy Proceeding Case 11-22357-MBK: "In a Chapter 7 bankruptcy case, Evelyn Lugo from Asbury Park, NJ, saw her proceedings start in April 2011 and complete by 08.10.2011, involving asset liquidation."
Evelyn Lugo — New Jersey, 11-22357


ᐅ Mellissa G Lugo, New Jersey

Address: 2152 Aldrin Rd Apt 1B Asbury Park, NJ 07712-2447

Brief Overview of Bankruptcy Case 14-27096-CMG: "Mellissa G Lugo's bankruptcy, initiated in Aug 19, 2014 and concluded by 2014-11-17 in Asbury Park, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mellissa G Lugo — New Jersey, 14-27096


ᐅ Jose A Lugo, New Jersey

Address: 2152 Aldrin Rd Apt 1B Asbury Park, NJ 07712-2447

Snapshot of U.S. Bankruptcy Proceeding Case 2014-27096-CMG: "The bankruptcy filing by Jose A Lugo, undertaken in August 2014 in Asbury Park, NJ under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Jose A Lugo — New Jersey, 2014-27096


ᐅ Rochelle Luxenberg, New Jersey

Address: 18 Willow Dr Apt 4A Asbury Park, NJ 07712

Snapshot of U.S. Bankruptcy Proceeding Case 10-15527-KCF: "The bankruptcy record of Rochelle Luxenberg 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 06.18.2010."
Rochelle Luxenberg — New Jersey, 10-15527


ᐅ Lauren J Maccrate, New Jersey

Address: 1703 Logan Rd Asbury Park, NJ 07712

Brief Overview of Bankruptcy Case 11-32738-KCF: "The case of Lauren J Maccrate in Asbury Park, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lauren J Maccrate — New Jersey, 11-32738


ᐅ Christopher M Macdonald, New Jersey

Address: 400 Deal Lake Dr Apt 7D Asbury Park, NJ 07712

Snapshot of U.S. Bankruptcy Proceeding Case 11-11038-RTL: "The bankruptcy record of Christopher M Macdonald from Asbury Park, NJ, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Christopher M Macdonald — New Jersey, 11-11038


ᐅ Robert Mack, New Jersey

Address: 8 Honey Ln Asbury Park, NJ 07712

Brief Overview of Bankruptcy Case 11-34468-MS: "Asbury Park, NJ resident Robert Mack's 08/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 7, 2011."
Robert Mack — New Jersey, 11-34468-MS


ᐅ Barbara Macneill, New Jersey

Address: 1316 Logan Rd Asbury Park, NJ 07712

Bankruptcy Case 10-20724-KCF Summary: "In Asbury Park, NJ, Barbara Macneill filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-30."
Barbara Macneill — New Jersey, 10-20724


ᐅ David Maidenbaum, New Jersey

Address: 21 Bismark St Asbury Park, NJ 07712

Concise Description of Bankruptcy Case 10-21618-KCF7: "The bankruptcy record of David Maidenbaum from Asbury Park, NJ, shows a Chapter 7 case filed in 2010-04-16. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 6, 2010."
David Maidenbaum — New Jersey, 10-21618


ᐅ Patrick Mallon, New Jersey

Address: 2139 Aldrin Rd Apt 2B Asbury Park, NJ 07712

Bankruptcy Case 10-37786-MBK Summary: "Patrick Mallon's bankruptcy, initiated in 09/08/2010 and concluded by December 29, 2010 in Asbury Park, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Mallon — New Jersey, 10-37786


ᐅ Samuel Mangual, New Jersey

Address: 615 3rd Ave Asbury Park, NJ 07712

Brief Overview of Bankruptcy Case 10-15358-RTL: "In Asbury Park, NJ, Samuel Mangual filed for Chapter 7 bankruptcy in 2010-02-25. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Samuel Mangual — New Jersey, 10-15358


ᐅ Stanley Edward Mann, New Jersey

Address: 1701 Ocean Ave # 13 Asbury Park, NJ 07712-5646

Snapshot of U.S. Bankruptcy Proceeding Case 15-29762-MBK: "The bankruptcy record of Stanley Edward Mann from Asbury Park, NJ, shows a Chapter 7 case filed in 2015-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in 01.22.2016."
Stanley Edward Mann — New Jersey, 15-29762


ᐅ Holly Joy Mann, New Jersey

Address: 1701 Ocean Ave # 13 Asbury Park, NJ 07712-5646

Brief Overview of Bankruptcy Case 15-29762-MBK: "The bankruptcy filing by Holly Joy Mann, undertaken in Oct 21, 2015 in Asbury Park, NJ under Chapter 7, concluded with discharge in Jan 22, 2016 after liquidating assets."
Holly Joy Mann — New Jersey, 15-29762


ᐅ Andrew J Mewborh, New Jersey

Address: 1401 3rd Ave Asbury Park, NJ 07712-5718

Snapshot of U.S. Bankruptcy Proceeding Case 09-21466-CMG: "Chapter 13 bankruptcy for Andrew J Mewborh in Asbury Park, NJ began in 2009-05-05, focusing on debt restructuring, concluding with plan fulfillment in 2015-03-17."
Andrew J Mewborh — New Jersey, 09-21466


ᐅ Nicholas F Miller, New Jersey

Address: 315 8th Ave Apt 315 Asbury Park, NJ 07712-5273

Snapshot of U.S. Bankruptcy Proceeding Case 15-33971-CMG: "Nicholas F Miller's bankruptcy, initiated in December 2015 and concluded by 2016-03-27 in Asbury Park, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas F Miller — New Jersey, 15-33971


ᐅ Clara Virginia Miller, New Jersey

Address: 1216 1/2 Monroe Ave Asbury Park, NJ 07712

Bankruptcy Case 13-33910-MBK Overview: "Clara Virginia Miller's bankruptcy, initiated in 2013-10-31 and concluded by 02.05.2014 in Asbury Park, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clara Virginia Miller — New Jersey, 13-33910


ᐅ Farideh Mirhashemi, New Jersey

Address: 62 Rawson Cir Asbury Park, NJ 07712

Snapshot of U.S. Bankruptcy Proceeding Case 10-22940-RTL: "The bankruptcy filing by Farideh Mirhashemi, undertaken in 2010-04-28 in Asbury Park, NJ under Chapter 7, concluded with discharge in 2010-08-18 after liquidating assets."
Farideh Mirhashemi — New Jersey, 10-22940


ᐅ Malekkhanom Mirhashemi, New Jersey

Address: 62 Rawson Cir Asbury Park, NJ 07712-2581

Concise Description of Bankruptcy Case 15-13284-KCF7: "Malekkhanom Mirhashemi's bankruptcy, initiated in 2015-02-26 and concluded by 2015-05-27 in Asbury Park, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Malekkhanom Mirhashemi — New Jersey, 15-13284


ᐅ Lawrence G Mishkin, New Jersey

Address: 12 Mallard Ln Asbury Park, NJ 07712

Snapshot of U.S. Bankruptcy Proceeding Case 12-35652-KCF: "Lawrence G Mishkin's bankruptcy, initiated in Oct 23, 2012 and concluded by 2013-01-28 in Asbury Park, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence G Mishkin — New Jersey, 12-35652


ᐅ Mahmoud D Mohamed, New Jersey

Address: 2134 Aldrin Rd Apt 5B Asbury Park, NJ 07712

Bankruptcy Case 12-39919-RTL Summary: "The bankruptcy record of Mahmoud D Mohamed from Asbury Park, NJ, shows a Chapter 7 case filed in 2012-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in April 4, 2013."
Mahmoud D Mohamed — New Jersey, 12-39919


ᐅ Jr Richard Molnar, New Jersey

Address: 300 Deal Lake Dr Apt 9 Asbury Park, NJ 07712

Concise Description of Bankruptcy Case 10-47141-MBK7: "In a Chapter 7 bankruptcy case, Jr Richard Molnar from Asbury Park, NJ, saw their proceedings start in November 30, 2010 and complete by March 2011, involving asset liquidation."
Jr Richard Molnar — New Jersey, 10-47141


ᐅ Cj Morgan, New Jersey

Address: 38 Tanya Cir Asbury Park, NJ 07712

Bankruptcy Case 10-17578-RTL Summary: "The bankruptcy filing by Cj Morgan, undertaken in 03.16.2010 in Asbury Park, NJ under Chapter 7, concluded with discharge in Jul 6, 2010 after liquidating assets."
Cj Morgan — New Jersey, 10-17578


ᐅ Paul Richard Morrissey, New Jersey

Address: 1105 Grand Ave Asbury Park, NJ 07712-6011

Bankruptcy Case 15-19800-MBK Summary: "Paul Richard Morrissey's bankruptcy, initiated in 05.26.2015 and concluded by August 24, 2015 in Asbury Park, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Richard Morrissey — New Jersey, 15-19800


ᐅ Onofrio A Moscato, New Jersey

Address: 4 Cotswold Cir Asbury Park, NJ 07712

Concise Description of Bankruptcy Case 11-12053-MBK7: "Asbury Park, NJ resident Onofrio A Moscato's January 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 18, 2011."
Onofrio A Moscato — New Jersey, 11-12053


ᐅ Kevin Muldoon, New Jersey

Address: 1107 Ridge Ave Asbury Park, NJ 07712

Snapshot of U.S. Bankruptcy Proceeding Case 12-24230-MBK: "The bankruptcy record of Kevin Muldoon from Asbury Park, NJ, shows a Chapter 7 case filed in 2012-06-01. In this process, assets were liquidated to settle debts, and the case was discharged in September 21, 2012."
Kevin Muldoon — New Jersey, 12-24230


ᐅ Christopher Mullen, New Jersey

Address: 1109 Grassmere Ave Asbury Park, NJ 07712

Bankruptcy Case 12-26602-RTL Summary: "The case of Christopher Mullen in Asbury Park, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Mullen — New Jersey, 12-26602


ᐅ Natasha N Murphy, New Jersey

Address: 10 Topeka Ct Asbury Park, NJ 07712

Brief Overview of Bankruptcy Case 11-29578-MBK: "Asbury Park, NJ resident Natasha N Murphy's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Natasha N Murphy — New Jersey, 11-29578


ᐅ Heidi Myers, New Jersey

Address: 300 Deal Lake Dr Apt 54 Asbury Park, NJ 07712

Snapshot of U.S. Bankruptcy Proceeding Case 11-12654-RTL: "Heidi Myers's Chapter 7 bankruptcy, filed in Asbury Park, NJ in 2011-01-31, led to asset liquidation, with the case closing in 05.23.2011."
Heidi Myers — New Jersey, 11-12654


ᐅ Sterling A Mylchreest, New Jersey

Address: 1501 Park Ave Apt 9 Asbury Park, NJ 07712-5420

Snapshot of U.S. Bankruptcy Proceeding Case 16-26166-MBK: "Sterling A Mylchreest's Chapter 7 bankruptcy, filed in Asbury Park, NJ in August 2016, led to asset liquidation, with the case closing in 2016-11-21."
Sterling A Mylchreest — New Jersey, 16-26166