personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Beach Haven, 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 Jr Brad Thomas Adams, New Jersey

Address: 267 W 15th St Beach Haven, NJ 08008

Bankruptcy Case 13-22965-KCF Overview: "In Beach Haven, NJ, Jr Brad Thomas Adams filed for Chapter 7 bankruptcy in 06.11.2013. This case, involving liquidating assets to pay off debts, was resolved by 09/16/2013."
Jr Brad Thomas Adams — New Jersey, 13-22965


ᐅ Robert P Andrews, New Jersey

Address: PO Box 2071 Beach Haven, NJ 08008-0110

Brief Overview of Bankruptcy Case 15-26454-CMG: "Beach Haven, NJ resident Robert P Andrews's 2015-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 29, 2015."
Robert P Andrews — New Jersey, 15-26454


ᐅ Christina J Bach, New Jersey

Address: 18 E Dupont Ave Beach Haven, NJ 08008-3713

Bankruptcy Case 16-20044-CMG Overview: "The bankruptcy filing by Christina J Bach, undertaken in 2016-05-24 in Beach Haven, NJ under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Christina J Bach — New Jersey, 16-20044


ᐅ Michael R Barz, New Jersey

Address: 1040B Long Beach Blvd Beach Haven, NJ 08008-5625

Brief Overview of Bankruptcy Case 15-24254-CMG: "In a Chapter 7 bankruptcy case, Michael R Barz from Beach Haven, NJ, saw their proceedings start in Jul 30, 2015 and complete by 2015-10-28, involving asset liquidation."
Michael R Barz — New Jersey, 15-24254


ᐅ Shawn Beihl, New Jersey

Address: 3305 Harbor Ln Beach Haven, NJ 08008

Brief Overview of Bankruptcy Case 13-14679-KCF: "The bankruptcy filing by Shawn Beihl, undertaken in 03/06/2013 in Beach Haven, NJ under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Shawn Beihl — New Jersey, 13-14679


ᐅ Sandra L Ciardelli, New Jersey

Address: 1808 S Bay Ave Beach Haven, NJ 08008

Bankruptcy Case 11-46670-MBK Overview: "In a Chapter 7 bankruptcy case, Sandra L Ciardelli from Beach Haven, NJ, saw her proceedings start in 2011-12-29 and complete by 2012-04-19, involving asset liquidation."
Sandra L Ciardelli — New Jersey, 11-46670


ᐅ Douglas Collier, New Jersey

Address: 101-B Long Beach Blvd Beach Haven, NJ 08008-6145

Bankruptcy Case 15-22209-KCF Summary: "Douglas Collier's Chapter 7 bankruptcy, filed in Beach Haven, NJ in Jun 30, 2015, led to asset liquidation, with the case closing in 09/28/2015."
Douglas Collier — New Jersey, 15-22209


ᐅ Diane Coppola, New Jersey

Address: 202 W 27th St Beach Haven, NJ 08008

Bankruptcy Case 10-36949-MBK Overview: "Diane Coppola's Chapter 7 bankruptcy, filed in Beach Haven, NJ in 2010-08-31, led to asset liquidation, with the case closing in 2010-12-21."
Diane Coppola — New Jersey, 10-36949


ᐅ John Corliss, New Jersey

Address: 215 Amber St Beach Haven, NJ 08008

Concise Description of Bankruptcy Case 10-15955-MBK7: "The case of John Corliss in Beach Haven, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Corliss — New Jersey, 10-15955


ᐅ Thomas Crane, New Jersey

Address: 18 Burwell Ave Beach Haven, NJ 08008

Bankruptcy Case 10-33394-MBK Summary: "The bankruptcy filing by Thomas Crane, undertaken in 2010-07-30 in Beach Haven, NJ under Chapter 7, concluded with discharge in November 19, 2010 after liquidating assets."
Thomas Crane — New Jersey, 10-33394


ᐅ Vincent Desena, New Jersey

Address: 370 W 10th St Beach Haven, NJ 08008

Bankruptcy Case 10-42766-RTL Overview: "Vincent Desena's Chapter 7 bankruptcy, filed in Beach Haven, NJ in October 22, 2010, led to asset liquidation, with the case closing in 2011-02-11."
Vincent Desena — New Jersey, 10-42766


ᐅ John Devitt, New Jersey

Address: 211 E 34th St Beach Haven, NJ 08008

Bankruptcy Case 10-38717-KCF Summary: "In a Chapter 7 bankruptcy case, John Devitt from Beach Haven, NJ, saw their proceedings start in Sep 17, 2010 and complete by 2011-01-07, involving asset liquidation."
John Devitt — New Jersey, 10-38717


ᐅ Gary W Dochtermann, New Jersey

Address: 112 E Maryland Ave Beach Haven, NJ 08008-2752

Brief Overview of Bankruptcy Case 15-13862-RG: "Gary W Dochtermann's bankruptcy, initiated in 2015-03-04 and concluded by 06.02.2015 in Beach Haven, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary W Dochtermann — New Jersey, 15-13862-RG


ᐅ Clark B Ferry, New Jersey

Address: 83 W California Ave Beach Haven, NJ 08008

Brief Overview of Bankruptcy Case 13-10855-MBK: "Beach Haven, NJ resident Clark B Ferry's January 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 23, 2013."
Clark B Ferry — New Jersey, 13-10855


ᐅ Sanford Fischer, New Jersey

Address: 4206 Long Beach Blvd Unit E Beach Haven, NJ 08008-4014

Snapshot of U.S. Bankruptcy Proceeding Case 16-22906-CMG: "The bankruptcy record of Sanford Fischer from Beach Haven, NJ, shows a Chapter 7 case filed in 2016-07-05. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 3, 2016."
Sanford Fischer — New Jersey, 16-22906


ᐅ Angela Green, New Jersey

Address: 40 W Pennsylvania Ave Beach Haven, NJ 08008

Brief Overview of Bankruptcy Case 10-17628-RTL: "The case of Angela Green in Beach Haven, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Green — New Jersey, 10-17628


ᐅ Jane Hall, New Jersey

Address: 101 E 5th St Apt 1 Beach Haven, NJ 08008

Bankruptcy Case 10-31124-RTL Overview: "In Beach Haven, NJ, Jane Hall filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by October 29, 2010."
Jane Hall — New Jersey, 10-31124


ᐅ Kelli Grace Hannah, New Jersey

Address: 805 N Bay Ave Beach Haven, NJ 08008

Snapshot of U.S. Bankruptcy Proceeding Case 11-45671-RTL: "In Beach Haven, NJ, Kelli Grace Hannah filed for Chapter 7 bankruptcy in December 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Kelli Grace Hannah — New Jersey, 11-45671


ᐅ Francis Hutton, New Jersey

Address: 213 20th St Beach Haven, NJ 08008-5406

Bankruptcy Case 8:15-bk-07846-CPM Overview: "Beach Haven, NJ resident Francis Hutton's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-29."
Francis Hutton — New Jersey, 8:15-bk-07846


ᐅ Thomas Inglese, New Jersey

Address: 228 N 6th St Beach Haven, NJ 08008

Concise Description of Bankruptcy Case 10-38236-RTL7: "The bankruptcy filing by Thomas Inglese, undertaken in 2010-09-14 in Beach Haven, NJ under Chapter 7, concluded with discharge in Jan 4, 2011 after liquidating assets."
Thomas Inglese — New Jersey, 10-38236


ᐅ Donald S Ingling, New Jersey

Address: 228 16th St Beach Haven, NJ 08008

Bankruptcy Case 11-22340-KCF Overview: "Donald S Ingling's bankruptcy, initiated in April 20, 2011 and concluded by 2011-08-10 in Beach Haven, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald S Ingling — New Jersey, 11-22340


ᐅ Jeffrey S Joback, New Jersey

Address: 7 Bond Ave Beach Haven, NJ 08008

Concise Description of Bankruptcy Case 12-26680-KCF7: "In Beach Haven, NJ, Jeffrey S Joback filed for Chapter 7 bankruptcy in 06.29.2012. This case, involving liquidating assets to pay off debts, was resolved by 10.19.2012."
Jeffrey S Joback — New Jersey, 12-26680


ᐅ John Jack Keenan, New Jersey

Address: 8910 Long Beach Blvd Beach Haven, NJ 08008-3338

Concise Description of Bankruptcy Case 16-16671-KCF7: "In a Chapter 7 bankruptcy case, John Jack Keenan from Beach Haven, NJ, saw their proceedings start in 2016-04-06 and complete by 2016-07-05, involving asset liquidation."
John Jack Keenan — New Jersey, 16-16671


ᐅ George Komninakis, New Jersey

Address: 529 Engleside Ave Beach Haven, NJ 08008

Concise Description of Bankruptcy Case 10-14934-RTL7: "George Komninakis's Chapter 7 bankruptcy, filed in Beach Haven, NJ in February 2010, led to asset liquidation, with the case closing in June 14, 2010."
George Komninakis — New Jersey, 10-14934


ᐅ Jessica Little, New Jersey

Address: 344 W 4th St Beach Haven, NJ 08008-4744

Snapshot of U.S. Bankruptcy Proceeding Case 16-14609-CMG: "Jessica Little's bankruptcy, initiated in 2016-03-11 and concluded by 2016-06-09 in Beach Haven, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Little — New Jersey, 16-14609


ᐅ Thomas Mccarthy, New Jersey

Address: 217 N 10th St Beach Haven, NJ 08008

Brief Overview of Bankruptcy Case 10-42903-RTL: "In a Chapter 7 bankruptcy case, Thomas Mccarthy from Beach Haven, NJ, saw their proceedings start in October 25, 2010 and complete by February 14, 2011, involving asset liquidation."
Thomas Mccarthy — New Jersey, 10-42903


ᐅ Christine E Mcpherson, New Jersey

Address: 20 S Bay Ave Beach Haven, NJ 08008

Bankruptcy Case 13-11837-RTL Overview: "Christine E Mcpherson's bankruptcy, initiated in 2013-01-31 and concluded by May 2013 in Beach Haven, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine E Mcpherson — New Jersey, 13-11837


ᐅ Stephen J Moran, New Jersey

Address: 2909 Long Beach Blvd # 1 Beach Haven, NJ 08008-4271

Brief Overview of Bankruptcy Case 15-26675-MBK: "The bankruptcy record of Stephen J Moran from Beach Haven, NJ, shows a Chapter 7 case filed in 09.02.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 1, 2015."
Stephen J Moran — New Jersey, 15-26675


ᐅ Nancy A Myles, New Jersey

Address: 101 W Selfridge Ave Beach Haven, NJ 08008-3869

Snapshot of U.S. Bankruptcy Proceeding Case 15-28356-CMG: "The bankruptcy filing by Nancy A Myles, undertaken in 09/30/2015 in Beach Haven, NJ under Chapter 7, concluded with discharge in Dec 29, 2015 after liquidating assets."
Nancy A Myles — New Jersey, 15-28356


ᐅ Randy J Myles, New Jersey

Address: 101 W Selfridge Ave Beach Haven, NJ 08008-3869

Snapshot of U.S. Bankruptcy Proceeding Case 15-28356-CMG: "Randy J Myles's Chapter 7 bankruptcy, filed in Beach Haven, NJ in September 2015, led to asset liquidation, with the case closing in December 2015."
Randy J Myles — New Jersey, 15-28356


ᐅ Juan Oehlmann, New Jersey

Address: 117 E 14th St Apt 2 Beach Haven, NJ 08008

Brief Overview of Bankruptcy Case 13-15826-KCF: "The bankruptcy filing by Juan Oehlmann, undertaken in Mar 20, 2013 in Beach Haven, NJ under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Juan Oehlmann — New Jersey, 13-15826


ᐅ Dawn Erica Okonski, New Jersey

Address: 13604 Beach Ave Apt A Beach Haven, NJ 08008

Snapshot of U.S. Bankruptcy Proceeding Case 13-19774-KCF: "Dawn Erica Okonski's Chapter 7 bankruptcy, filed in Beach Haven, NJ in 2013-05-03, led to asset liquidation, with the case closing in 08/08/2013."
Dawn Erica Okonski — New Jersey, 13-19774


ᐅ Phillip Papatheodorou, New Jersey

Address: 206 W 10th St Beach Haven, NJ 08008

Snapshot of U.S. Bankruptcy Proceeding Case 13-13397-RTL: "Phillip Papatheodorou's bankruptcy, initiated in 02/20/2013 and concluded by May 28, 2013 in Beach Haven, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip Papatheodorou — New Jersey, 13-13397


ᐅ Anita R Petrucelli, New Jersey

Address: 29 E 40th St Beach Haven, NJ 08008

Snapshot of U.S. Bankruptcy Proceeding Case 12-24090-RTL: "Anita R Petrucelli's Chapter 7 bankruptcy, filed in Beach Haven, NJ in May 31, 2012, led to asset liquidation, with the case closing in 09.20.2012."
Anita R Petrucelli — New Jersey, 12-24090


ᐅ David Piterski, New Jersey

Address: 21 W California Ave Beach Haven, NJ 08008

Bankruptcy Case 10-35314-KCF Summary: "The case of David Piterski in Beach Haven, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Piterski — New Jersey, 10-35314


ᐅ Robert Henry Potter, New Jersey

Address: 279 W 15th St Beach Haven, NJ 08008

Snapshot of U.S. Bankruptcy Proceeding Case 11-23727-RTL: "In Beach Haven, NJ, Robert Henry Potter filed for Chapter 7 bankruptcy in 2011-04-30. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-20."
Robert Henry Potter — New Jersey, 11-23727


ᐅ Maria Estelle Rabbat, New Jersey

Address: 9213 Beach Ave Beach Haven, NJ 08008-3303

Bankruptcy Case 15-33684-KCF Summary: "Beach Haven, NJ resident Maria Estelle Rabbat's 12.21.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/20/2016."
Maria Estelle Rabbat — New Jersey, 15-33684


ᐅ Gavin L Reath, New Jersey

Address: 1 Windward Rd Beach Haven, NJ 08008-5644

Brief Overview of Bankruptcy Case 16-19664-KCF: "Gavin L Reath's bankruptcy, initiated in 2016-05-18 and concluded by 2016-08-16 in Beach Haven, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gavin L Reath — New Jersey, 16-19664


ᐅ Robin R Reath, New Jersey

Address: 1 Windward Rd Beach Haven, NJ 08008-5644

Bankruptcy Case 16-19664-KCF Summary: "The bankruptcy filing by Robin R Reath, undertaken in May 18, 2016 in Beach Haven, NJ under Chapter 7, concluded with discharge in 08.16.2016 after liquidating assets."
Robin R Reath — New Jersey, 16-19664


ᐅ Gregory J Repose, New Jersey

Address: 273 N 12th St Beach Haven, NJ 08008

Bankruptcy Case 11-46112-RTL Overview: "Gregory J Repose's Chapter 7 bankruptcy, filed in Beach Haven, NJ in 12.22.2011, led to asset liquidation, with the case closing in 04/12/2012."
Gregory J Repose — New Jersey, 11-46112


ᐅ Sara M Richards, New Jersey

Address: 335 Stratford Ave Beach Haven, NJ 08008-1366

Bankruptcy Case 14-13707-CMG Overview: "The bankruptcy filing by Sara M Richards, undertaken in 2014-02-28 in Beach Haven, NJ under Chapter 7, concluded with discharge in 2014-05-29 after liquidating assets."
Sara M Richards — New Jersey, 14-13707


ᐅ Jason Riddick, New Jersey

Address: 50 W California Ave Beach Haven, NJ 08008

Snapshot of U.S. Bankruptcy Proceeding Case 12-19978-RTL: "The bankruptcy filing by Jason Riddick, undertaken in Apr 17, 2012 in Beach Haven, NJ under Chapter 7, concluded with discharge in 08/07/2012 after liquidating assets."
Jason Riddick — New Jersey, 12-19978


ᐅ Jennifer Pearson Roessler, New Jersey

Address: 8 E 15th St Beach Haven, NJ 08008-2223

Bankruptcy Case 2014-27911-MBK Overview: "Jennifer Pearson Roessler's Chapter 7 bankruptcy, filed in Beach Haven, NJ in 08/29/2014, led to asset liquidation, with the case closing in 2014-11-27."
Jennifer Pearson Roessler — New Jersey, 2014-27911


ᐅ Daniel Edward Romo, New Jersey

Address: 202 W 27th St Apt C Beach Haven, NJ 08008

Snapshot of U.S. Bankruptcy Proceeding Case 11-37284-MBK: "The case of Daniel Edward Romo in Beach Haven, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Edward Romo — New Jersey, 11-37284


ᐅ Tony Salzarulo, New Jersey

Address: 2810 Long Beach Blvd Beach Haven, NJ 08008

Brief Overview of Bankruptcy Case 10-47891-MBK: "Tony Salzarulo's bankruptcy, initiated in 12.08.2010 and concluded by 2011-03-30 in Beach Haven, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tony Salzarulo — New Jersey, 10-47891


ᐅ Daniel Samaritano, New Jersey

Address: 5504 Long Beach Blvd # B Beach Haven, NJ 08008-3942

Concise Description of Bankruptcy Case 15-29953-KCF7: "The case of Daniel Samaritano in Beach Haven, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Samaritano — New Jersey, 15-29953


ᐅ Theresa Santangelo, New Jersey

Address: PO Box 5 Beach Haven, NJ 08008

Brief Overview of Bankruptcy Case 10-19487-MBK: "The case of Theresa Santangelo in Beach Haven, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa Santangelo — New Jersey, 10-19487


ᐅ Jacqueline Marie Schaeder, New Jersey

Address: 1094A Long Beach Blvd Beach Haven, NJ 08008-5626

Snapshot of U.S. Bankruptcy Proceeding Case 15-13045-MBK: "Jacqueline Marie Schaeder's Chapter 7 bankruptcy, filed in Beach Haven, NJ in 02/23/2015, led to asset liquidation, with the case closing in May 24, 2015."
Jacqueline Marie Schaeder — New Jersey, 15-13045


ᐅ Paul Schaeder, New Jersey

Address: 1094A Long Beach Blvd Beach Haven, NJ 08008-5626

Bankruptcy Case 14-28279-KCF Overview: "In Beach Haven, NJ, Paul Schaeder filed for Chapter 7 bankruptcy in Sep 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 3, 2014."
Paul Schaeder — New Jersey, 14-28279


ᐅ Michael Sheeto, New Jersey

Address: 410 Essex Ave Beach Haven, NJ 08008

Snapshot of U.S. Bankruptcy Proceeding Case 10-31733-KCF: "Michael Sheeto's Chapter 7 bankruptcy, filed in Beach Haven, NJ in July 15, 2010, led to asset liquidation, with the case closing in 2010-11-04."
Michael Sheeto — New Jersey, 10-31733


ᐅ Lora B Spokas, New Jersey

Address: 123 E 14th St Beach Haven, NJ 08008

Brief Overview of Bankruptcy Case 11-10611-KCF: "The bankruptcy filing by Lora B Spokas, undertaken in January 10, 2011 in Beach Haven, NJ under Chapter 7, concluded with discharge in May 2, 2011 after liquidating assets."
Lora B Spokas — New Jersey, 11-10611


ᐅ Jeffrey L Strong, New Jersey

Address: 320 Norwood Ave Beach Haven, NJ 08008

Bankruptcy Case 11-12438-RTL Summary: "The case of Jeffrey L Strong in Beach Haven, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey L Strong — New Jersey, 11-12438


ᐅ De Brook Michael Van, New Jersey

Address: 377 N 3rd St Beach Haven, NJ 08008

Snapshot of U.S. Bankruptcy Proceeding Case 11-26761-RTL: "De Brook Michael Van's Chapter 7 bankruptcy, filed in Beach Haven, NJ in 2011-05-31, led to asset liquidation, with the case closing in 2011-09-20."
De Brook Michael Van — New Jersey, 11-26761


ᐅ Dorothy Veri, New Jersey

Address: 124 E Texas Ave Beach Haven, NJ 08008

Snapshot of U.S. Bankruptcy Proceeding Case 10-13090-KCF: "The bankruptcy filing by Dorothy Veri, undertaken in 02/02/2010 in Beach Haven, NJ under Chapter 7, concluded with discharge in May 11, 2010 after liquidating assets."
Dorothy Veri — New Jersey, 10-13090


ᐅ Robert L Weisel, New Jersey

Address: 14 W 84th St Beach Haven, NJ 08008-6019

Concise Description of Bankruptcy Case 2014-24541-MBK7: "The bankruptcy record of Robert L Weisel from Beach Haven, NJ, shows a Chapter 7 case filed in 2014-07-16. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 14, 2014."
Robert L Weisel — New Jersey, 2014-24541


ᐅ Jeffrey F Wells, New Jersey

Address: PO Box 1193 Beach Haven, NJ 08008-0030

Concise Description of Bankruptcy Case 2014-16366-CMG7: "Jeffrey F Wells's Chapter 7 bankruptcy, filed in Beach Haven, NJ in 2014-04-01, led to asset liquidation, with the case closing in 2014-06-30."
Jeffrey F Wells — New Jersey, 2014-16366


ᐅ Sophia Yuan, New Jersey

Address: 1220 Long Beach Blvd Beach Haven, NJ 08008

Snapshot of U.S. Bankruptcy Proceeding Case 10-12632-MBK: "In Beach Haven, NJ, Sophia Yuan filed for Chapter 7 bankruptcy in Jan 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-06."
Sophia Yuan — New Jersey, 10-12632