ᐅ Clyde Benjamin, New Jersey Address: 9 Parsons Ct Bloomfield, NJ 07003-2817 Bankruptcy Case 2014-25358-DHS Overview: "Clyde Benjamin's Chapter 7 bankruptcy, filed in Bloomfield, NJ in July 2014, led to asset liquidation, with the case closing in Oct 27, 2014." Clyde Benjamin — New Jersey, 2014-25358
ᐅ Robert J Benjamin, New Jersey Address: 73 Floyd Ave Bloomfield, NJ 07003 Snapshot of U.S. Bankruptcy Proceeding Case 12-14893-RG: "Robert J Benjamin's Chapter 7 bankruptcy, filed in Bloomfield, NJ in 02/28/2012, led to asset liquidation, with the case closing in 06.19.2012." Robert J Benjamin — New Jersey, 12-14893-RG
ᐅ Daniel Benkert, New Jersey Address: 14 Barnett St Bloomfield, NJ 07003-5502 Snapshot of U.S. Bankruptcy Proceeding Case 15-29389-RG: "In Bloomfield, NJ, Daniel Benkert filed for Chapter 7 bankruptcy in 2015-10-14. This case, involving liquidating assets to pay off debts, was resolved by 01.22.2016." Daniel Benkert — New Jersey, 15-29389-RG
ᐅ Laura A Benkert, New Jersey Address: 14 Barnett St Bloomfield, NJ 07003-5502 Snapshot of U.S. Bankruptcy Proceeding Case 15-29389-RG: "Laura A Benkert's bankruptcy, initiated in October 2015 and concluded by 01.22.2016 in Bloomfield, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Laura A Benkert — New Jersey, 15-29389-RG
ᐅ Patricio Bermeo, New Jersey Address: 6 Halcyon Pl Bloomfield, NJ 07003 Bankruptcy Case 13-31331-RG Summary: "Bloomfield, NJ resident Patricio Bermeo's 09.30.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.05.2014." Patricio Bermeo — New Jersey, 13-31331-RG
ᐅ Ana M Bernard, New Jersey Address: 20 Dodd St Fl 2ND Bloomfield, NJ 07003-4603 Brief Overview of Bankruptcy Case 15-23426-VFP: "The bankruptcy record of Ana M Bernard from Bloomfield, NJ, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/14/2015." Ana M Bernard — New Jersey, 15-23426
ᐅ Carlos Bernard, New Jersey Address: 20 Dodd St Apt 2 Bloomfield, NJ 07003 Snapshot of U.S. Bankruptcy Proceeding Case 13-13105-NLW: "The bankruptcy filing by Carlos Bernard, undertaken in 2013-02-16 in Bloomfield, NJ under Chapter 7, concluded with discharge in May 24, 2013 after liquidating assets." Carlos Bernard — New Jersey, 13-13105
ᐅ Joanne Bernardo, New Jersey Address: 40 Conger St Apt 109 Bloomfield, NJ 07003 Bankruptcy Case 13-10892-RG Overview: "Joanne Bernardo's Chapter 7 bankruptcy, filed in Bloomfield, NJ in January 2013, led to asset liquidation, with the case closing in April 2013." Joanne Bernardo — New Jersey, 13-10892-RG
ᐅ Jane L Berrigan, New Jersey Address: 49 Jamie Ct Fl 2 Bloomfield, NJ 07003 Concise Description of Bankruptcy Case 11-36980-RG7: "In a Chapter 7 bankruptcy case, Jane L Berrigan from Bloomfield, NJ, saw her proceedings start in 09.14.2011 and complete by January 2012, involving asset liquidation." Jane L Berrigan — New Jersey, 11-36980-RG
ᐅ Thomas M Berry, New Jersey Address: 162 Glenwood Ave Bloomfield, NJ 07003 Concise Description of Bankruptcy Case 12-20307-NLW7: "Thomas M Berry's bankruptcy, initiated in 04.20.2012 and concluded by August 2012 in Bloomfield, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Thomas M Berry — New Jersey, 12-20307
ᐅ Lewis Denise Bertrand, New Jersey Address: 90 Floyd Ave Bloomfield, NJ 07003 Snapshot of U.S. Bankruptcy Proceeding Case 10-33251-NLW: "In a Chapter 7 bankruptcy case, Lewis Denise Bertrand from Bloomfield, NJ, saw his proceedings start in Jul 29, 2010 and complete by October 2010, involving asset liquidation." Lewis Denise Bertrand — New Jersey, 10-33251
ᐅ Amilcar Salvador Betancourt, New Jersey Address: 231 N 17th St Bloomfield, NJ 07003-5935 Brief Overview of Bankruptcy Case 16-24210-RG: "The bankruptcy filing by Amilcar Salvador Betancourt, undertaken in 2016-07-25 in Bloomfield, NJ under Chapter 7, concluded with discharge in October 23, 2016 after liquidating assets." Amilcar Salvador Betancourt — New Jersey, 16-24210-RG
ᐅ Margarita Betancourt, New Jersey Address: 231 N 17th St Bloomfield, NJ 07003-5935 Bankruptcy Case 16-24210-RG Overview: "Margarita Betancourt's bankruptcy, initiated in July 2016 and concluded by 2016-10-23 in Bloomfield, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Margarita Betancourt — New Jersey, 16-24210-RG
ᐅ Audrey Beverly, New Jersey Address: 55 Monroe Pl Apt 106 Bloomfield, NJ 07003-3535 Snapshot of U.S. Bankruptcy Proceeding Case 15-12738-VFP: "In a Chapter 7 bankruptcy case, Audrey Beverly from Bloomfield, NJ, saw her proceedings start in February 18, 2015 and complete by 2015-05-19, involving asset liquidation." Audrey Beverly — New Jersey, 15-12738
ᐅ Julio Augusto Bicho, New Jersey Address: 88 Monroe Pl Apt B2 Bloomfield, NJ 07003 Concise Description of Bankruptcy Case 13-24216-RG7: "The bankruptcy filing by Julio Augusto Bicho, undertaken in 06/27/2013 in Bloomfield, NJ under Chapter 7, concluded with discharge in 10/02/2013 after liquidating assets." Julio Augusto Bicho — New Jersey, 13-24216-RG
ᐅ Linda Bien, New Jersey Address: 71 Myrtle St Apt 1 Bloomfield, NJ 07003 Concise Description of Bankruptcy Case 13-19784-RG7: "Bloomfield, NJ resident Linda Bien's 2013-05-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.08.2013." Linda Bien — New Jersey, 13-19784-RG
ᐅ David Bishop, New Jersey Address: 6 Westcott St Bloomfield, NJ 07003 Brief Overview of Bankruptcy Case 10-23295-RG: "The case of David Bishop in Bloomfield, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." David Bishop — New Jersey, 10-23295-RG
ᐅ Robert A Black, New Jersey Address: 27 Leo Ter Bloomfield, NJ 07003-4413 Brief Overview of Bankruptcy Case 15-26591-RG: "The bankruptcy record of Robert A Black from Bloomfield, NJ, shows a Chapter 7 case filed in 2015-09-01. In this process, assets were liquidated to settle debts, and the case was discharged in 11/30/2015." Robert A Black — New Jersey, 15-26591-RG
ᐅ Susan M Black, New Jersey Address: 27 Leo Ter Bloomfield, NJ 07003-4413 Concise Description of Bankruptcy Case 15-26591-RG7: "Susan M Black's bankruptcy, initiated in September 2015 and concluded by Nov 30, 2015 in Bloomfield, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Susan M Black — New Jersey, 15-26591-RG
ᐅ Corinne L Blaise, New Jersey Address: 9 Patton Dr Apt B Bloomfield, NJ 07003-5262 Brief Overview of Bankruptcy Case 15-19771-RG: "Bloomfield, NJ resident Corinne L Blaise's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-24." Corinne L Blaise — New Jersey, 15-19771-RG
ᐅ Alan Bocchini, New Jersey Address: 186 Franklin St Apt 2B Bloomfield, NJ 07003 Snapshot of U.S. Bankruptcy Proceeding Case 10-49662-MS: "The bankruptcy record of Alan Bocchini from Bloomfield, NJ, shows a Chapter 7 case filed in 12/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-25." Alan Bocchini — New Jersey, 10-49662-MS
ᐅ Alexis Bodre, New Jersey Address: 50 Broughton Ave Bloomfield, NJ 07003 Snapshot of U.S. Bankruptcy Proceeding Case 10-14487-NLW: "Alexis Bodre's Chapter 7 bankruptcy, filed in Bloomfield, NJ in 2010-02-17, led to asset liquidation, with the case closing in May 21, 2010." Alexis Bodre — New Jersey, 10-14487
ᐅ Theodore R Bohn, New Jersey Address: 90 Montgomery St Bloomfield, NJ 07003 Bankruptcy Case 13-35854-RG Overview: "The bankruptcy filing by Theodore R Bohn, undertaken in Nov 26, 2013 in Bloomfield, NJ under Chapter 7, concluded with discharge in 2014-03-03 after liquidating assets." Theodore R Bohn — New Jersey, 13-35854-RG
ᐅ Fidelis T Bomba, New Jersey Address: 22 Baldwin Pl Bloomfield, NJ 07003-6009 Bankruptcy Case 15-15774-TBA Summary: "In a Chapter 7 bankruptcy case, Fidelis T Bomba from Bloomfield, NJ, saw their proceedings start in 03/31/2015 and complete by 2015-06-29, involving asset liquidation." Fidelis T Bomba — New Jersey, 15-15774
ᐅ Donna Bond, New Jersey Address: 17 Dodd St Apt D6 Bloomfield, NJ 07003-4626 Snapshot of U.S. Bankruptcy Proceeding Case 16-18323-JKS: "In Bloomfield, NJ, Donna Bond filed for Chapter 7 bankruptcy in 04.29.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-28." Donna Bond — New Jersey, 16-18323
ᐅ Felix David Bonet, New Jersey Address: 185 Watsessing Ave Apt 5 Bloomfield, NJ 07003-5639 Bankruptcy Case 15-20331-JKS Summary: "Felix David Bonet's Chapter 7 bankruptcy, filed in Bloomfield, NJ in Jun 1, 2015, led to asset liquidation, with the case closing in August 30, 2015." Felix David Bonet — New Jersey, 15-20331
ᐅ John Albert Bonnell, New Jersey Address: 202 Broad St Apt 106 Bloomfield, NJ 07003 Concise Description of Bankruptcy Case 12-36129-MS7: "John Albert Bonnell's Chapter 7 bankruptcy, filed in Bloomfield, NJ in October 2012, led to asset liquidation, with the case closing in February 3, 2013." John Albert Bonnell — New Jersey, 12-36129-MS
ᐅ Frank Borek, New Jersey Address: 48 Lindbergh Blvd Bloomfield, NJ 07003 Snapshot of U.S. Bankruptcy Proceeding Case 11-12094-RG: "Frank Borek's Chapter 7 bankruptcy, filed in Bloomfield, NJ in 2011-01-26, led to asset liquidation, with the case closing in 05.18.2011." Frank Borek — New Jersey, 11-12094-RG
ᐅ Kevin Scott Borer, New Jersey Address: 88 Sylvan Rd Bloomfield, NJ 07003 Concise Description of Bankruptcy Case 11-19927-DHS7: "Kevin Scott Borer's Chapter 7 bankruptcy, filed in Bloomfield, NJ in 2011-03-31, led to asset liquidation, with the case closing in 2011-07-21." Kevin Scott Borer — New Jersey, 11-19927
ᐅ Carlos Borrero, New Jersey Address: 314 Abington Ave Bloomfield, NJ 07003 Brief Overview of Bankruptcy Case 10-20954-NLW: "The bankruptcy filing by Carlos Borrero, undertaken in April 2010 in Bloomfield, NJ under Chapter 7, concluded with discharge in Aug 2, 2010 after liquidating assets." Carlos Borrero — New Jersey, 10-20954
ᐅ Gianna Santisi Botbyl, New Jersey Address: 49 Vernon Ter Bloomfield, NJ 07003-2752 Brief Overview of Bankruptcy Case 14-15143-NLW: "In a Chapter 7 bankruptcy case, Gianna Santisi Botbyl from Bloomfield, NJ, saw her proceedings start in 03/19/2014 and complete by 06.17.2014, involving asset liquidation." Gianna Santisi Botbyl — New Jersey, 14-15143
ᐅ Joseph Anthony Botte, New Jersey Address: 206 N 17th St Bloomfield, NJ 07003-5923 Bankruptcy Case 08-13689-NLW Overview: "Joseph Anthony Botte's Chapter 13 bankruptcy in Bloomfield, NJ started in 2008-02-29. This plan involved reorganizing debts and establishing a payment plan, concluding in May 8, 2013." Joseph Anthony Botte — New Jersey, 08-13689
ᐅ Charmaine Burwell, New Jersey Address: PO Box 3 Bloomfield, NJ 07003 Snapshot of U.S. Bankruptcy Proceeding Case 10-15972-RG: "Bloomfield, NJ resident Charmaine Burwell's 2010-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/22/2010." Charmaine Burwell — New Jersey, 10-15972-RG
ᐅ Miguel Cabrera, New Jersey Address: 30 Floyd Ave Bloomfield, NJ 07003 Bankruptcy Case 10-40165-DHS Overview: "The case of Miguel Cabrera in Bloomfield, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Miguel Cabrera — New Jersey, 10-40165
ᐅ Eduardo D Cabrera, New Jersey Address: 50 Walnut St Bloomfield, NJ 07003 Bankruptcy Case 13-32068-NLW Overview: "The bankruptcy filing by Eduardo D Cabrera, undertaken in Oct 8, 2013 in Bloomfield, NJ under Chapter 7, concluded with discharge in 01.13.2014 after liquidating assets." Eduardo D Cabrera — New Jersey, 13-32068
ᐅ Candelaria Cabrera, New Jersey Address: 265 Newark Ave Bloomfield, NJ 07003 Snapshot of U.S. Bankruptcy Proceeding Case 10-35367-NLW: "Bloomfield, NJ resident Candelaria Cabrera's 2010-08-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-19." Candelaria Cabrera — New Jersey, 10-35367
ᐅ Christopher Calabrese, New Jersey Address: 40 Conger St Apt 908B Bloomfield, NJ 07003 Snapshot of U.S. Bankruptcy Proceeding Case 10-23060-NLW: "Christopher Calabrese's Chapter 7 bankruptcy, filed in Bloomfield, NJ in April 29, 2010, led to asset liquidation, with the case closing in August 2010." Christopher Calabrese — New Jersey, 10-23060
ᐅ Linda D Caldwell, New Jersey Address: 6 Brookdale Gdns Apt B Bloomfield, NJ 07003 Concise Description of Bankruptcy Case 11-24100-DHS7: "The bankruptcy filing by Linda D Caldwell, undertaken in 2011-05-04 in Bloomfield, NJ under Chapter 7, concluded with discharge in Aug 24, 2011 after liquidating assets." Linda D Caldwell — New Jersey, 11-24100
ᐅ Ivone Calegari, New Jersey Address: 74 Lexington Ave Bloomfield, NJ 07003 Bankruptcy Case 09-39641-RG Summary: "The bankruptcy record of Ivone Calegari from Bloomfield, NJ, shows a Chapter 7 case filed in Nov 3, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-08." Ivone Calegari — New Jersey, 09-39641-RG
ᐅ Jessica A Calicchio, New Jersey Address: 49 Park Pl Bloomfield, NJ 07003 Brief Overview of Bankruptcy Case 13-35706-NLW: "Bloomfield, NJ resident Jessica A Calicchio's Nov 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014." Jessica A Calicchio — New Jersey, 13-35706
ᐅ Cristobal Caliz, New Jersey Address: 15 Rosewood Ter Bloomfield, NJ 07003-3607 Bankruptcy Case 09-29949-DHS Overview: "Cristobal Caliz's Bloomfield, NJ bankruptcy under Chapter 13 in 07.31.2009 led to a structured repayment plan, successfully discharged in 2013-01-08." Cristobal Caliz — New Jersey, 09-29949
ᐅ Nestor Calle, New Jersey Address: 51 Marcy St Bloomfield, NJ 07003 Snapshot of U.S. Bankruptcy Proceeding Case 11-19210-MS: "In Bloomfield, NJ, Nestor Calle filed for Chapter 7 bankruptcy in 2011-03-28. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-18." Nestor Calle — New Jersey, 11-19210-MS
ᐅ Samuel Calzada, New Jersey Address: 139 Lexington Ave Bloomfield, NJ 07003 Brief Overview of Bankruptcy Case 12-17576-DHS: "In a Chapter 7 bankruptcy case, Samuel Calzada from Bloomfield, NJ, saw his proceedings start in 03.23.2012 and complete by July 13, 2012, involving asset liquidation." Samuel Calzada — New Jersey, 12-17576
ᐅ Susan Camparo, New Jersey Address: 24 Davey St Bloomfield, NJ 07003 Bankruptcy Case 10-23333-NLW Overview: "Susan Camparo's bankruptcy, initiated in 04.30.2010 and concluded by 08/20/2010 in Bloomfield, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Susan Camparo — New Jersey, 10-23333
ᐅ Daralee G Campoli, New Jersey Address: 2 Watchung Ave Bloomfield, NJ 07003-5338 Bankruptcy Case 16-22813-RG Overview: "Daralee G Campoli's bankruptcy, initiated in 07/01/2016 and concluded by 2016-09-29 in Bloomfield, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Daralee G Campoli — New Jersey, 16-22813-RG
ᐅ Omar G Canaval, New Jersey Address: 4 Rowe Pl Bloomfield, NJ 07003 Bankruptcy Case 11-42667-RG Overview: "In a Chapter 7 bankruptcy case, Omar G Canaval from Bloomfield, NJ, saw his proceedings start in November 2011 and complete by Feb 29, 2012, involving asset liquidation." Omar G Canaval — New Jersey, 11-42667-RG
ᐅ Edward Anthony Capozzi, New Jersey Address: 10 Lombard St Bloomfield, NJ 07003-4817 Bankruptcy Case 2014-18996-TBA Summary: "Edward Anthony Capozzi's bankruptcy, initiated in May 2, 2014 and concluded by Jul 31, 2014 in Bloomfield, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Edward Anthony Capozzi — New Jersey, 2014-18996
ᐅ Arlene Caputa, New Jersey Address: 15 Albert Ter Bloomfield, NJ 07003 Bankruptcy Case 11-30216-MS Overview: "In a Chapter 7 bankruptcy case, Arlene Caputa from Bloomfield, NJ, saw her proceedings start in July 5, 2011 and complete by 2011-10-25, involving asset liquidation." Arlene Caputa — New Jersey, 11-30216-MS
ᐅ Kathry Caravas, New Jersey Address: 16 Clark Pl Bloomfield, NJ 07003-3714 Bankruptcy Case 16-14319-SLM Summary: "The case of Kathry Caravas in Bloomfield, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Kathry Caravas — New Jersey, 16-14319
ᐅ Eva L Carloni, New Jersey Address: 214 Franklin St Apt 303 Bloomfield, NJ 07003 Concise Description of Bankruptcy Case 11-23221-NLW7: "The bankruptcy record of Eva L Carloni from Bloomfield, NJ, shows a Chapter 7 case filed in 04/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-18." Eva L Carloni — New Jersey, 11-23221
ᐅ Desiree Carpenter, New Jersey Address: 158 Leslie St Bloomfield, NJ 07003 Brief Overview of Bankruptcy Case 10-32277-RG: "The case of Desiree Carpenter in Bloomfield, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Desiree Carpenter — New Jersey, 10-32277-RG
ᐅ Agnes E Carracino, New Jersey Address: 115 Beverly Rd Bloomfield, NJ 07003 Bankruptcy Case 09-36546-RG Overview: "Bloomfield, NJ resident Agnes E Carracino's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-08." Agnes E Carracino — New Jersey, 09-36546-RG
ᐅ Troy R Carrol, New Jersey Address: 128 Montgomery St Apt 1 Bloomfield, NJ 07003 Brief Overview of Bankruptcy Case 11-36339-NLW: "In a Chapter 7 bankruptcy case, Troy R Carrol from Bloomfield, NJ, saw their proceedings start in 2011-09-06 and complete by December 2011, involving asset liquidation." Troy R Carrol — New Jersey, 11-36339
ᐅ Claudette Carroll, New Jersey Address: 168 Washington St Apt 1D Bloomfield, NJ 07003-2469 Snapshot of U.S. Bankruptcy Proceeding Case 14-13311-DHS: "The case of Claudette Carroll in Bloomfield, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Claudette Carroll — New Jersey, 14-13311
ᐅ Virginia O Cartem, New Jersey Address: 88 Monroe Pl Apt B1 Bloomfield, NJ 07003-3552 Bankruptcy Case 14-21745-DHS Overview: "Virginia O Cartem's Chapter 7 bankruptcy, filed in Bloomfield, NJ in Jun 6, 2014, led to asset liquidation, with the case closing in 2014-09-04." Virginia O Cartem — New Jersey, 14-21745
ᐅ Marcelo A Caruccio, New Jersey Address: 100 Lakewood Ter Bloomfield, NJ 07003 Concise Description of Bankruptcy Case 11-43832-DHS7: "Bloomfield, NJ resident Marcelo A Caruccio's 11.23.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-14." Marcelo A Caruccio — New Jersey, 11-43832
ᐅ Francisco A Casado, New Jersey Address: 171 N 16th St Bloomfield, NJ 07003-5810 Bankruptcy Case 2014-17750-RG Overview: "Francisco A Casado's Chapter 7 bankruptcy, filed in Bloomfield, NJ in April 21, 2014, led to asset liquidation, with the case closing in 2014-07-20." Francisco A Casado — New Jersey, 2014-17750-RG
ᐅ Ingrid I Casado, New Jersey Address: 171 N 16th St Bloomfield, NJ 07003-5810 Concise Description of Bankruptcy Case 2014-17750-RG7: "In Bloomfield, NJ, Ingrid I Casado filed for Chapter 7 bankruptcy in 04.21.2014. This case, involving liquidating assets to pay off debts, was resolved by 07/20/2014." Ingrid I Casado — New Jersey, 2014-17750-RG
ᐅ Jr Edward R Casson, New Jersey Address: 2 Spring St Bloomfield, NJ 07003 Snapshot of U.S. Bankruptcy Proceeding Case 13-16949-NLW: "Jr Edward R Casson's Chapter 7 bankruptcy, filed in Bloomfield, NJ in Apr 1, 2013, led to asset liquidation, with the case closing in Jul 7, 2013." Jr Edward R Casson — New Jersey, 13-16949
ᐅ Elizabeth Castellanos, New Jersey Address: 49 Franklin St Fl 2 Bloomfield, NJ 07003 Bankruptcy Case 10-23311-RG Summary: "The bankruptcy record of Elizabeth Castellanos from Bloomfield, NJ, shows a Chapter 7 case filed in 2010-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 08.20.2010." Elizabeth Castellanos — New Jersey, 10-23311-RG
ᐅ Maria S Castellaro, New Jersey Address: 4 Winding Ln Bloomfield, NJ 07003-4311 Brief Overview of Bankruptcy Case 16-11285-JKS: "The bankruptcy record of Maria S Castellaro from Bloomfield, NJ, shows a Chapter 7 case filed in Jan 26, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 25, 2016." Maria S Castellaro — New Jersey, 16-11285
ᐅ Robert Castelluccio, New Jersey Address: 132 Washington St Apt 7 Bloomfield, NJ 07003 Bankruptcy Case 10-30195-NLW Summary: "Robert Castelluccio's Chapter 7 bankruptcy, filed in Bloomfield, NJ in June 2010, led to asset liquidation, with the case closing in 10/20/2010." Robert Castelluccio — New Jersey, 10-30195
ᐅ Jose Castillo, New Jersey Address: 120 Berkeley Ave Bloomfield, NJ 07003 Bankruptcy Case 10-40973-NLW Overview: "Bloomfield, NJ resident Jose Castillo's 2010-10-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 30, 2010." Jose Castillo — New Jersey, 10-40973
ᐅ Galarza Carmen M Castro, New Jersey Address: 142 N 15th St Apt 2nd Fl Bl Bloomfield, NJ 07003-5845 Snapshot of U.S. Bankruptcy Proceeding Case 14-35229-VFP: "Galarza Carmen M Castro's Chapter 7 bankruptcy, filed in Bloomfield, NJ in 2014-12-16, led to asset liquidation, with the case closing in March 16, 2015." Galarza Carmen M Castro — New Jersey, 14-35229
ᐅ Lesley Cecchi, New Jersey Address: 21 Lackawanna Pl Apt 338 Bloomfield, NJ 07003-2959 Bankruptcy Case 15-21547-JKS Overview: "The case of Lesley Cecchi in Bloomfield, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Lesley Cecchi — New Jersey, 15-21547
ᐅ Robert Chalet, New Jersey Address: 21 Pettit St Bloomfield, NJ 07003-3920 Bankruptcy Case 2014-29506-TBA Summary: "Bloomfield, NJ resident Robert Chalet's 2014-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 23, 2014." Robert Chalet — New Jersey, 2014-29506
ᐅ Rodni Chalet, New Jersey Address: 45 Baldwin St Bloomfield, NJ 07003-2701 Bankruptcy Case 15-17308-TBA Summary: "Rodni Chalet's Chapter 7 bankruptcy, filed in Bloomfield, NJ in Apr 21, 2015, led to asset liquidation, with the case closing in July 2015." Rodni Chalet — New Jersey, 15-17308
ᐅ Jason W Chan, New Jersey Address: 5 Barbara St # 2 Bloomfield, NJ 07003-4001 Brief Overview of Bankruptcy Case 14-14180-DHS: "The case of Jason W Chan in Bloomfield, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jason W Chan — New Jersey, 14-14180
ᐅ Jean A Chapusette, New Jersey Address: 36 Watsessing Ave Bloomfield, NJ 07003 Snapshot of U.S. Bankruptcy Proceeding Case 12-34506-DHS: "In Bloomfield, NJ, Jean A Chapusette filed for Chapter 7 bankruptcy in 2012-10-08. This case, involving liquidating assets to pay off debts, was resolved by 01.13.2013." Jean A Chapusette — New Jersey, 12-34506
ᐅ Peggy M Chateauneuf, New Jersey Address: 4 Van Winkle St Apt D Bloomfield, NJ 07003-6267 Bankruptcy Case 14-13817-DHS Summary: "The bankruptcy record of Peggy M Chateauneuf from Bloomfield, NJ, shows a Chapter 7 case filed in February 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-29." Peggy M Chateauneuf — New Jersey, 14-13817
ᐅ Irma Y Chavez, New Jersey Address: 189 Washington St Bloomfield, NJ 07003-2406 Concise Description of Bankruptcy Case 14-12942-DHS7: "The case of Irma Y Chavez in Bloomfield, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Irma Y Chavez — New Jersey, 14-12942
ᐅ Christopher G Cheplic, New Jersey Address: 72 Yantecaw Ave Bloomfield, NJ 07003-2835 Snapshot of U.S. Bankruptcy Proceeding Case 2014-23983-DHS: "The bankruptcy filing by Christopher G Cheplic, undertaken in July 8, 2014 in Bloomfield, NJ under Chapter 7, concluded with discharge in October 2014 after liquidating assets." Christopher G Cheplic — New Jersey, 2014-23983
ᐅ Marc Anthony Apr Concepcion, New Jersey Address: 175 Belleville Ave Apt B1 Bloomfield, NJ 07003 Snapshot of U.S. Bankruptcy Proceeding Case 10-49986-DHS: "Marc Anthony Apr Concepcion's bankruptcy, initiated in 2010-12-30 and concluded by 2011-04-01 in Bloomfield, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Marc Anthony Apr Concepcion — New Jersey, 10-49986
ᐅ Lisa A Conigliari, New Jersey Address: 280 Berkeley Ave Fl AVE-2ND Bloomfield, NJ 07003-4946 Bankruptcy Case 2014-28478-DHS Summary: "Lisa A Conigliari's bankruptcy, initiated in 09/08/2014 and concluded by Dec 7, 2014 in Bloomfield, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Lisa A Conigliari — New Jersey, 2014-28478
ᐅ Murray Carl Connell, New Jersey Address: 80 Williamson Ave Bloomfield, NJ 07003 Snapshot of U.S. Bankruptcy Proceeding Case 13-36708-RG: "Bloomfield, NJ resident Murray Carl Connell's 12/07/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/14/2014." Murray Carl Connell — New Jersey, 13-36708-RG
ᐅ Snyder Kristina Connors, New Jersey Address: 17 Carteret St Bloomfield, NJ 07003 Snapshot of U.S. Bankruptcy Proceeding Case 09-37240-MS: "Bloomfield, NJ resident Snyder Kristina Connors's October 13, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/08/2010." Snyder Kristina Connors — New Jersey, 09-37240-MS
ᐅ Mariana Connors, New Jersey Address: 92 N Spring St Bloomfield, NJ 07003 Bankruptcy Case 10-13427-MS Summary: "The case of Mariana Connors in Bloomfield, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Mariana Connors — New Jersey, 10-13427-MS
ᐅ Alan Constantino, New Jersey Address: 11 Red Maple Ave Bloomfield, NJ 07003 Bankruptcy Case 09-40336-DHS Summary: "The bankruptcy filing by Alan Constantino, undertaken in 11.11.2009 in Bloomfield, NJ under Chapter 7, concluded with discharge in Feb 16, 2010 after liquidating assets." Alan Constantino — New Jersey, 09-40336
ᐅ Joseph Contreras, New Jersey Address: 43 Carol Pl Bloomfield, NJ 07003 Snapshot of U.S. Bankruptcy Proceeding Case 09-39515-DHS: "In Bloomfield, NJ, Joseph Contreras filed for Chapter 7 bankruptcy in 11/02/2009. This case, involving liquidating assets to pay off debts, was resolved by 02/07/2010." Joseph Contreras — New Jersey, 09-39515
ᐅ Hugo Contreras, New Jersey Address: 150 Glenwood Ave # 2 Bloomfield, NJ 07003 Brief Overview of Bankruptcy Case 11-29871-RG: "Hugo Contreras's Chapter 7 bankruptcy, filed in Bloomfield, NJ in Jun 30, 2011, led to asset liquidation, with the case closing in Oct 7, 2011." Hugo Contreras — New Jersey, 11-29871-RG
ᐅ Eliecer Cordero, New Jersey Address: 42 Monroe Pl Bloomfield, NJ 07003 Snapshot of U.S. Bankruptcy Proceeding Case 12-11324-NLW: "In Bloomfield, NJ, Eliecer Cordero filed for Chapter 7 bankruptcy in Jan 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-11." Eliecer Cordero — New Jersey, 12-11324
ᐅ Eleonor Coronel, New Jersey Address: 31 Race St Bloomfield, NJ 07003 Snapshot of U.S. Bankruptcy Proceeding Case 11-20897-NLW: "In Bloomfield, NJ, Eleonor Coronel filed for Chapter 7 bankruptcy in April 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.28.2011." Eleonor Coronel — New Jersey, 11-20897
ᐅ Anthony M Corsi, New Jersey Address: 14 Willet St Fl 2D Bloomfield, NJ 07003 Concise Description of Bankruptcy Case 12-25265-RG7: "The case of Anthony M Corsi in Bloomfield, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Anthony M Corsi — New Jersey, 12-25265-RG
ᐅ Sharon Corsi, New Jersey Address: 14 Willet St Bloomfield, NJ 07003-5130 Brief Overview of Bankruptcy Case 15-29838-JKS: "Sharon Corsi's bankruptcy, initiated in 2015-10-21 and concluded by 01/19/2016 in Bloomfield, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Sharon Corsi — New Jersey, 15-29838
ᐅ Blanca Cortes, New Jersey Address: 55 Rowe St Bloomfield, NJ 07003 Concise Description of Bankruptcy Case 09-36837-RG7: "Blanca Cortes's Chapter 7 bankruptcy, filed in Bloomfield, NJ in 10/08/2009, led to asset liquidation, with the case closing in Jan 8, 2010." Blanca Cortes — New Jersey, 09-36837-RG
ᐅ Ann Marie Coscione, New Jersey Address: 78 Golf Rd Bloomfield, NJ 07003 Bankruptcy Case 10-43656-DHS Summary: "Bloomfield, NJ resident Ann Marie Coscione's Oct 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/28/2011." Ann Marie Coscione — New Jersey, 10-43656
ᐅ Frances A Cosgrove, New Jersey Address: 22 Maolis Ave Bloomfield, NJ 07003-2313 Bankruptcy Case 14-22982-NLW Overview: "Frances A Cosgrove's Chapter 7 bankruptcy, filed in Bloomfield, NJ in 2014-06-24, led to asset liquidation, with the case closing in Sep 22, 2014." Frances A Cosgrove — New Jersey, 14-22982
ᐅ Maria V Costales, New Jersey Address: 21 Berkeley Pl Apt 2 Bloomfield, NJ 07003 Bankruptcy Case 12-11428-MS Summary: "The bankruptcy record of Maria V Costales from Bloomfield, NJ, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05.11.2012." Maria V Costales — New Jersey, 12-11428-MS
ᐅ Julian Coste, New Jersey Address: 310 Ampere Pkwy Bloomfield, NJ 07003 Bankruptcy Case 11-22968-MS Overview: "In a Chapter 7 bankruptcy case, Julian Coste from Bloomfield, NJ, saw their proceedings start in 2011-04-26 and complete by 08/16/2011, involving asset liquidation." Julian Coste — New Jersey, 11-22968-MS
ᐅ Jennifer Cotto, New Jersey Address: 179 N 16th St Fl 2ND Bloomfield, NJ 07003-5951 Bankruptcy Case 16-22054-VFP Overview: "Bloomfield, NJ resident Jennifer Cotto's 2016-06-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-20." Jennifer Cotto — New Jersey, 16-22054
ᐅ Joseph Cotugno, New Jersey Address: 8 Main Ter Bloomfield, NJ 07003 Concise Description of Bankruptcy Case 09-40761-NLW7: "Bloomfield, NJ resident Joseph Cotugno's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.19.2010." Joseph Cotugno — New Jersey, 09-40761
ᐅ Edward Coughlin, New Jersey Address: 18 Clarendon Pl Bloomfield, NJ 07003 Concise Description of Bankruptcy Case 13-19129-CMG7: "Edward Coughlin's Chapter 7 bankruptcy, filed in Bloomfield, NJ in 2013-04-29, led to asset liquidation, with the case closing in Aug 4, 2013." Edward Coughlin — New Jersey, 13-19129
ᐅ Ned Cox, New Jersey Address: 240 N 17th St Bloomfield, NJ 07003 Snapshot of U.S. Bankruptcy Proceeding Case 10-39626-RG: "The case of Ned Cox in Bloomfield, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Ned Cox — New Jersey, 10-39626-RG
ᐅ Etrulai A Craig, New Jersey Address: 22 Charles St Bloomfield, NJ 07003 Concise Description of Bankruptcy Case 11-25244-NLW7: "The bankruptcy record of Etrulai A Craig from Bloomfield, NJ, shows a Chapter 7 case filed in 2011-05-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-05." Etrulai A Craig — New Jersey, 11-25244
ᐅ Rachel Ann Crocco, New Jersey Address: 49 Walnut St Bloomfield, NJ 07003 Concise Description of Bankruptcy Case 11-12264-RG7: "Bloomfield, NJ resident Rachel Ann Crocco's Jan 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/29/2011." Rachel Ann Crocco — New Jersey, 11-12264-RG
ᐅ Cherry A Croom, New Jersey Address: 91 Belleville Ave Apt 1 Bloomfield, NJ 07003-5274 Bankruptcy Case 14-14476-NLW Summary: "Bloomfield, NJ resident Cherry A Croom's March 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 9, 2014." Cherry A Croom — New Jersey, 14-14476
ᐅ Julio Cruz, New Jersey Address: 96 Lakewood Ter # 1 Bloomfield, NJ 07003-3724 Snapshot of U.S. Bankruptcy Proceeding Case 15-18675-TBA: "Bloomfield, NJ resident Julio Cruz's 2015-05-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.06.2015." Julio Cruz — New Jersey, 15-18675
ᐅ Junior W Cueva, New Jersey Address: 171 Leslie St Bloomfield, NJ 07003 Snapshot of U.S. Bankruptcy Proceeding Case 09-37323-DHS: "Junior W Cueva's Chapter 7 bankruptcy, filed in Bloomfield, NJ in Oct 14, 2009, led to asset liquidation, with the case closing in 01/08/2010." Junior W Cueva — New Jersey, 09-37323
ᐅ Morayma R Cunas, New Jersey Address: 92 Grove St Bloomfield, NJ 07003 Bankruptcy Case 12-29661-NLW Summary: "In a Chapter 7 bankruptcy case, Morayma R Cunas from Bloomfield, NJ, saw their proceedings start in August 7, 2012 and complete by 2012-11-27, involving asset liquidation." Morayma R Cunas — New Jersey, 12-29661
ᐅ Wilmer T Custodio, New Jersey Address: 55 Franklin St Apt 1 Bloomfield, NJ 07003-5755 Bankruptcy Case 14-21635-NLW Overview: "In Bloomfield, NJ, Wilmer T Custodio filed for Chapter 7 bankruptcy in 2014-06-04. This case, involving liquidating assets to pay off debts, was resolved by 09.02.2014." Wilmer T Custodio — New Jersey, 14-21635