personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bloomfield, 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 Stevette P Heyliger, New Jersey

Address: 452 Beardsley Ave Bloomfield, NJ 07003

Bankruptcy Case 12-21379-MS Summary: "The case of Stevette P Heyliger in Bloomfield, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stevette P Heyliger — New Jersey, 12-21379-MS


ᐅ Ruth Hidalgo, New Jersey

Address: 487 Beardsley Ave Bloomfield, NJ 07003

Bankruptcy Case 10-36104-NLW Summary: "Ruth Hidalgo's Chapter 7 bankruptcy, filed in Bloomfield, NJ in 08/24/2010, led to asset liquidation, with the case closing in December 2010."
Ruth Hidalgo — New Jersey, 10-36104


ᐅ Dominga M Hilario, New Jersey

Address: 359 Watsessing Ave Bloomfield, NJ 07003-6026

Brief Overview of Bankruptcy Case 14-12797-DHS: "The bankruptcy filing by Dominga M Hilario, undertaken in February 2014 in Bloomfield, NJ under Chapter 7, concluded with discharge in 2014-05-19 after liquidating assets."
Dominga M Hilario — New Jersey, 14-12797


ᐅ Gertrudis Holguin, New Jersey

Address: 400 Hoover Ave Apt 810 Bloomfield, NJ 07003

Brief Overview of Bankruptcy Case 12-25016-RG: "The case of Gertrudis Holguin in Bloomfield, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gertrudis Holguin — New Jersey, 12-25016-RG


ᐅ Dakeisha Holley, New Jersey

Address: 99 Orchard St Bloomfield, NJ 07003

Bankruptcy Case 10-45790-NLW Overview: "In a Chapter 7 bankruptcy case, Dakeisha Holley from Bloomfield, NJ, saw their proceedings start in November 18, 2010 and complete by February 18, 2011, involving asset liquidation."
Dakeisha Holley — New Jersey, 10-45790


ᐅ Denise Hollinger, New Jersey

Address: 270 Bloomfield Ave Apt C6 Bloomfield, NJ 07003

Snapshot of U.S. Bankruptcy Proceeding Case 11-19417-MS: "In Bloomfield, NJ, Denise Hollinger filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Denise Hollinger — New Jersey, 11-19417-MS


ᐅ Timothy Holman, New Jersey

Address: 7 Bellevue Ter Bloomfield, NJ 07003-3040

Bankruptcy Case 09-17883-MBK Summary: "Timothy Holman's Chapter 13 bankruptcy in Bloomfield, NJ started in 03.31.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in November 25, 2014."
Timothy Holman — New Jersey, 09-17883


ᐅ Angelo Ilaria, New Jersey

Address: 77 Hoover Ave Bloomfield, NJ 07003-5227

Concise Description of Bankruptcy Case 15-28196-JKS7: "The bankruptcy record of Angelo Ilaria from Bloomfield, NJ, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/27/2015."
Angelo Ilaria — New Jersey, 15-28196


ᐅ Gary Ilustrisimo, New Jersey

Address: 15 Carol Pl Bloomfield, NJ 07003

Bankruptcy Case 10-43786-DHS Overview: "The bankruptcy filing by Gary Ilustrisimo, undertaken in 2010-10-29 in Bloomfield, NJ under Chapter 7, concluded with discharge in January 28, 2011 after liquidating assets."
Gary Ilustrisimo — New Jersey, 10-43786


ᐅ David Iosebidze, New Jersey

Address: 24 Henry St Bloomfield, NJ 07003

Brief Overview of Bankruptcy Case 10-38849-DHS: "In a Chapter 7 bankruptcy case, David Iosebidze from Bloomfield, NJ, saw his proceedings start in 09/18/2010 and complete by January 8, 2011, involving asset liquidation."
David Iosebidze — New Jersey, 10-38849


ᐅ Anthony Ismaelito, New Jersey

Address: 39 Walter St Bloomfield, NJ 07003

Bankruptcy Case 10-16013-DHS Overview: "Bloomfield, NJ resident Anthony Ismaelito's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.11.2010."
Anthony Ismaelito — New Jersey, 10-16013


ᐅ Phillip Italiano, New Jersey

Address: 22 Stone St Bloomfield, NJ 07003

Concise Description of Bankruptcy Case 12-29373-RG7: "The case of Phillip Italiano in Bloomfield, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip Italiano — New Jersey, 12-29373-RG


ᐅ Leon Deandre Jackson, New Jersey

Address: 25 Myrtle St Apt 2 Bloomfield, NJ 07003

Concise Description of Bankruptcy Case 11-41142-MS7: "The bankruptcy record of Leon Deandre Jackson from Bloomfield, NJ, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-15."
Leon Deandre Jackson — New Jersey, 11-41142-MS


ᐅ Ruth Jackson, New Jersey

Address: 204 Berkeley Ave Apt 109 Bloomfield, NJ 07003

Brief Overview of Bankruptcy Case 12-37563-NLW: "The bankruptcy record of Ruth Jackson from Bloomfield, NJ, shows a Chapter 7 case filed in 2012-11-23. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 28, 2013."
Ruth Jackson — New Jersey, 12-37563


ᐅ Joseph Jadran, New Jersey

Address: 732 Broad St Bloomfield, NJ 07003

Bankruptcy Case 11-41029-RG Summary: "The case of Joseph Jadran in Bloomfield, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Jadran — New Jersey, 11-41029-RG


ᐅ Cesareo Jaimes, New Jersey

Address: 141 Hoover Ave Bloomfield, NJ 07003

Bankruptcy Case 10-12780-RG Summary: "Cesareo Jaimes's Chapter 7 bankruptcy, filed in Bloomfield, NJ in 2010-01-30, led to asset liquidation, with the case closing in 2010-05-07."
Cesareo Jaimes — New Jersey, 10-12780-RG


ᐅ Renee D James, New Jersey

Address: 80 Franklin St Fl 2ND Bloomfield, NJ 07003-5712

Bankruptcy Case 16-25238-JKS Summary: "The case of Renee D James in Bloomfield, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renee D James — New Jersey, 16-25238


ᐅ Michael Janis, New Jersey

Address: 201 Watchung Ave Apt 7 Bloomfield, NJ 07003

Snapshot of U.S. Bankruptcy Proceeding Case 10-14652-NLW: "In a Chapter 7 bankruptcy case, Michael Janis from Bloomfield, NJ, saw their proceedings start in 2010-02-19 and complete by June 2010, involving asset liquidation."
Michael Janis — New Jersey, 10-14652


ᐅ Orosco Alberto Jara, New Jersey

Address: 21 Lake St Bloomfield, NJ 07003

Concise Description of Bankruptcy Case 10-39318-DHS7: "In Bloomfield, NJ, Orosco Alberto Jara filed for Chapter 7 bankruptcy in 2010-09-22. This case, involving liquidating assets to pay off debts, was resolved by 12/23/2010."
Orosco Alberto Jara — New Jersey, 10-39318


ᐅ Wanda Jarvis, New Jersey

Address: 34 Forest Dr Bloomfield, NJ 07003-5208

Brief Overview of Bankruptcy Case 10-22216-RG: "The bankruptcy record for Wanda Jarvis from Bloomfield, NJ, under Chapter 13, filed in 04/22/2010, involved setting up a repayment plan, finalized by 2013-07-08."
Wanda Jarvis — New Jersey, 10-22216-RG


ᐅ Baptiste Thierry Jean, New Jersey

Address: 36 Elston St Bloomfield, NJ 07003

Snapshot of U.S. Bankruptcy Proceeding Case 10-34687-RG: "Bloomfield, NJ resident Baptiste Thierry Jean's 08/11/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Baptiste Thierry Jean — New Jersey, 10-34687-RG


ᐅ Adrienne E Jenkins, New Jersey

Address: 19 Charles St Bloomfield, NJ 07003-4709

Bankruptcy Case 14-27737-RG Overview: "The case of Adrienne E Jenkins in Bloomfield, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adrienne E Jenkins — New Jersey, 14-27737-RG


ᐅ Marvin Edward Jenkins, New Jersey

Address: 19 Charles St Bloomfield, NJ 07003-4709

Bankruptcy Case 2014-27737-RG Overview: "Marvin Edward Jenkins's bankruptcy, initiated in August 2014 and concluded by November 2014 in Bloomfield, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marvin Edward Jenkins — New Jersey, 2014-27737-RG


ᐅ Cruz Christina Jewell, New Jersey

Address: 14 Chapman St # 3RDFL Bloomfield, NJ 07003

Brief Overview of Bankruptcy Case 11-41812-RG: "Cruz Christina Jewell's bankruptcy, initiated in 11.01.2011 and concluded by Feb 21, 2012 in Bloomfield, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cruz Christina Jewell — New Jersey, 11-41812-RG


ᐅ Evelyn Jimenez, New Jersey

Address: 277 N 17th St # 1 Bloomfield, NJ 07003

Snapshot of U.S. Bankruptcy Proceeding Case 12-23642-DHS: "In a Chapter 7 bankruptcy case, Evelyn Jimenez from Bloomfield, NJ, saw her proceedings start in May 27, 2012 and complete by 08/24/2012, involving asset liquidation."
Evelyn Jimenez — New Jersey, 12-23642


ᐅ Sangkyu Jin, New Jersey

Address: 40 Conger St Apt 910B Bloomfield, NJ 07003

Bankruptcy Case 09-43100-MS Overview: "The bankruptcy record of Sangkyu Jin from Bloomfield, NJ, shows a Chapter 7 case filed in December 8, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/15/2010."
Sangkyu Jin — New Jersey, 09-43100-MS


ᐅ Lu Ann Jones, New Jersey

Address: 220 Broughton Ave Bloomfield, NJ 07003

Brief Overview of Bankruptcy Case 10-38966-DHS: "In Bloomfield, NJ, Lu Ann Jones filed for Chapter 7 bankruptcy in 2010-09-20. This case, involving liquidating assets to pay off debts, was resolved by December 17, 2010."
Lu Ann Jones — New Jersey, 10-38966


ᐅ Jermaine J Jones, New Jersey

Address: 34 Farrandale Ave Bloomfield, NJ 07003

Brief Overview of Bankruptcy Case 12-10757-NLW: "The case of Jermaine J Jones in Bloomfield, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jermaine J Jones — New Jersey, 12-10757


ᐅ Jeanetta Jones, New Jersey

Address: 11 Gracel St Bloomfield, NJ 07003-4211

Concise Description of Bankruptcy Case 15-27209-RG7: "In a Chapter 7 bankruptcy case, Jeanetta Jones from Bloomfield, NJ, saw her proceedings start in September 11, 2015 and complete by 12.10.2015, involving asset liquidation."
Jeanetta Jones — New Jersey, 15-27209-RG


ᐅ Eileen Kadian, New Jersey

Address: 18 Coeyman Ave Bloomfield, NJ 07003-5303

Snapshot of U.S. Bankruptcy Proceeding Case 2014-26888-RG: "The case of Eileen Kadian in Bloomfield, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eileen Kadian — New Jersey, 2014-26888-RG


ᐅ Vincent P Kaelin, New Jersey

Address: 141 Sadler Rd Bloomfield, NJ 07003-5333

Snapshot of U.S. Bankruptcy Proceeding Case 2014-16351-RG: "The bankruptcy filing by Vincent P Kaelin, undertaken in 2014-04-01 in Bloomfield, NJ under Chapter 7, concluded with discharge in June 30, 2014 after liquidating assets."
Vincent P Kaelin — New Jersey, 2014-16351-RG


ᐅ Alexandre Kanous, New Jersey

Address: 128 Broad St Apt 31 Bloomfield, NJ 07003-2632

Concise Description of Bankruptcy Case 14-31537-VFP7: "Bloomfield, NJ resident Alexandre Kanous's Oct 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 21, 2015."
Alexandre Kanous — New Jersey, 14-31537


ᐅ Suleyman Karagoz, New Jersey

Address: 186 Franklin St Apt 1E Bloomfield, NJ 07003

Snapshot of U.S. Bankruptcy Proceeding Case 11-11816-NLW: "Bloomfield, NJ resident Suleyman Karagoz's 01.24.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 21, 2011."
Suleyman Karagoz — New Jersey, 11-11816


ᐅ James E Keelen, New Jersey

Address: 2 Pilgrim Ct Bloomfield, NJ 07003

Bankruptcy Case 13-30654-KCF Overview: "In Bloomfield, NJ, James E Keelen filed for Chapter 7 bankruptcy in 2013-09-20. This case, involving liquidating assets to pay off debts, was resolved by Dec 26, 2013."
James E Keelen — New Jersey, 13-30654


ᐅ Bernadette C Keith, New Jersey

Address: 9 Bay Ave Apt 1 Bloomfield, NJ 07003-3750

Brief Overview of Bankruptcy Case 15-17461-TBA: "Bloomfield, NJ resident Bernadette C Keith's 04/23/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-22."
Bernadette C Keith — New Jersey, 15-17461


ᐅ Sayyad Khan, New Jersey

Address: 48 Lawrence St Fl 2 Bloomfield, NJ 07003-4605

Brief Overview of Bankruptcy Case 15-29515-VFP: "In Bloomfield, NJ, Sayyad Khan filed for Chapter 7 bankruptcy in 10.16.2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 22, 2016."
Sayyad Khan — New Jersey, 15-29515


ᐅ Vanessa Kimble, New Jersey

Address: 209 Ashland Ave Bloomfield, NJ 07003-2418

Bankruptcy Case 2014-18281-DHS Summary: "Vanessa Kimble's Chapter 7 bankruptcy, filed in Bloomfield, NJ in 2014-04-26, led to asset liquidation, with the case closing in 2014-07-25."
Vanessa Kimble — New Jersey, 2014-18281


ᐅ Marcia King, New Jersey

Address: 147 Franklin St Apt 104 Bloomfield, NJ 07003

Bankruptcy Case 12-19461-MS Overview: "In a Chapter 7 bankruptcy case, Marcia King from Bloomfield, NJ, saw her proceedings start in 2012-04-10 and complete by 2012-07-31, involving asset liquidation."
Marcia King — New Jersey, 12-19461-MS


ᐅ Sheyla Kornegay, New Jersey

Address: 1637 Broad St Bloomfield, NJ 07003-3100

Brief Overview of Bankruptcy Case 15-12873-VFP: "Sheyla Kornegay's bankruptcy, initiated in February 19, 2015 and concluded by 2015-05-20 in Bloomfield, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheyla Kornegay — New Jersey, 15-12873


ᐅ Andrew Kornegay, New Jersey

Address: 1637 Broad St Bloomfield, NJ 07003-3100

Snapshot of U.S. Bankruptcy Proceeding Case 15-12873-VFP: "Andrew Kornegay's Chapter 7 bankruptcy, filed in Bloomfield, NJ in 02/19/2015, led to asset liquidation, with the case closing in 2015-05-20."
Andrew Kornegay — New Jersey, 15-12873


ᐅ Alla Kovalenko, New Jersey

Address: 199 W Passaic Ave Bloomfield, NJ 07003

Brief Overview of Bankruptcy Case 10-15397-DHS: "The bankruptcy filing by Alla Kovalenko, undertaken in February 2010 in Bloomfield, NJ under Chapter 7, concluded with discharge in May 28, 2010 after liquidating assets."
Alla Kovalenko — New Jersey, 10-15397


ᐅ Peter Kovalenko, New Jersey

Address: 199 W Passaic Ave Bloomfield, NJ 07003-5520

Bankruptcy Case 15-22357-VFP Summary: "The bankruptcy filing by Peter Kovalenko, undertaken in Jun 30, 2015 in Bloomfield, NJ under Chapter 7, concluded with discharge in 2015-09-28 after liquidating assets."
Peter Kovalenko — New Jersey, 15-22357


ᐅ Steven W Kravatsky, New Jersey

Address: 905 Broad St Apt G2 Bloomfield, NJ 07003

Bankruptcy Case 11-44327-DHS Overview: "In a Chapter 7 bankruptcy case, Steven W Kravatsky from Bloomfield, NJ, saw their proceedings start in November 2011 and complete by 03/21/2012, involving asset liquidation."
Steven W Kravatsky — New Jersey, 11-44327


ᐅ Elizabeth Kreie, New Jersey

Address: 1 Bay Ave Apt 2 Bloomfield, NJ 07003

Bankruptcy Case 10-49528-RG Summary: "In a Chapter 7 bankruptcy case, Elizabeth Kreie from Bloomfield, NJ, saw her proceedings start in December 23, 2010 and complete by 04/14/2011, involving asset liquidation."
Elizabeth Kreie — New Jersey, 10-49528-RG


ᐅ Christina Helene Kries, New Jersey

Address: 73 Sadler Rd Bloomfield, NJ 07003-5322

Bankruptcy Case 14-13506-NLW Overview: "Christina Helene Kries's bankruptcy, initiated in 2014-02-27 and concluded by May 28, 2014 in Bloomfield, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Helene Kries — New Jersey, 14-13506


ᐅ George Kyriazis, New Jersey

Address: 29 Spring St Apt 1A Bloomfield, NJ 07003

Bankruptcy Case 11-31376-MS Overview: "The bankruptcy filing by George Kyriazis, undertaken in July 2011 in Bloomfield, NJ under Chapter 7, concluded with discharge in 2011-11-07 after liquidating assets."
George Kyriazis — New Jersey, 11-31376-MS


ᐅ Garry Labbe, New Jersey

Address: 130 Broughton Ave Bloomfield, NJ 07003

Concise Description of Bankruptcy Case 11-13368-MS7: "In Bloomfield, NJ, Garry Labbe filed for Chapter 7 bankruptcy in February 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05/06/2011."
Garry Labbe — New Jersey, 11-13368-MS


ᐅ Jacqueline Labrador, New Jersey

Address: 68 Marcy St Bloomfield, NJ 07003

Bankruptcy Case 12-37211-DHS Overview: "Jacqueline Labrador's Chapter 7 bankruptcy, filed in Bloomfield, NJ in 11/17/2012, led to asset liquidation, with the case closing in 02.22.2013."
Jacqueline Labrador — New Jersey, 12-37211


ᐅ Deborah A Laird, New Jersey

Address: 79 Willet St Bloomfield, NJ 07003

Bankruptcy Case 12-11635-NLW Summary: "The bankruptcy filing by Deborah A Laird, undertaken in 01/24/2012 in Bloomfield, NJ under Chapter 7, concluded with discharge in May 15, 2012 after liquidating assets."
Deborah A Laird — New Jersey, 12-11635


ᐅ Russ Lamantia, New Jersey

Address: 52 Carol Pl Bloomfield, NJ 07003

Snapshot of U.S. Bankruptcy Proceeding Case 11-23807-MS: "Bloomfield, NJ resident Russ Lamantia's May 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 22, 2011."
Russ Lamantia — New Jersey, 11-23807-MS


ᐅ Jennifer Lambroschino, New Jersey

Address: 55 Maolis Ave Bloomfield, NJ 07003-2330

Brief Overview of Bankruptcy Case 15-24531-RG: "Bloomfield, NJ resident Jennifer Lambroschino's Jul 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-29."
Jennifer Lambroschino — New Jersey, 15-24531-RG


ᐅ Jose Lampon, New Jersey

Address: 182 Spruce St Bloomfield, NJ 07003

Concise Description of Bankruptcy Case 10-10965-NLW7: "Bloomfield, NJ resident Jose Lampon's 2010-01-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-16."
Jose Lampon — New Jersey, 10-10965


ᐅ Judith L Laquay, New Jersey

Address: 400 Hoover Ave Apt 803 Bloomfield, NJ 07003-3761

Snapshot of U.S. Bankruptcy Proceeding Case 16-19635-VFP: "Judith L Laquay's bankruptcy, initiated in 2016-05-17 and concluded by 08.15.2016 in Bloomfield, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith L Laquay — New Jersey, 16-19635


ᐅ Rafael Laracuente, New Jersey

Address: 29 John St Bloomfield, NJ 07003

Bankruptcy Case 10-40780-RG Summary: "In Bloomfield, NJ, Rafael Laracuente filed for Chapter 7 bankruptcy in 2010-10-04. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Rafael Laracuente — New Jersey, 10-40780-RG


ᐅ Brandon M Larkin, New Jersey

Address: 24 La France Ave Bloomfield, NJ 07003-5632

Bankruptcy Case 15-14094-VFP Overview: "The case of Brandon M Larkin in Bloomfield, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon M Larkin — New Jersey, 15-14094


ᐅ Peter J Larocco, New Jersey

Address: 35 Albert Ter Bloomfield, NJ 07003-4107

Bankruptcy Case 07-25302-DHS Summary: "The bankruptcy record for Peter J Larocco from Bloomfield, NJ, under Chapter 13, filed in 2007-10-20, involved setting up a repayment plan, finalized by 03.25.2013."
Peter J Larocco — New Jersey, 07-25302


ᐅ Vanessa Munoz Lasalle, New Jersey

Address: 55 Monroe Pl Apt 206 Bloomfield, NJ 07003

Snapshot of U.S. Bankruptcy Proceeding Case 13-21000-RG: "Bloomfield, NJ resident Vanessa Munoz Lasalle's 2013-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-25."
Vanessa Munoz Lasalle — New Jersey, 13-21000-RG


ᐅ Edgar Leal, New Jersey

Address: 189 Baldwin Pl Bloomfield, NJ 07003

Bankruptcy Case 10-47228-MS Summary: "Edgar Leal's Chapter 7 bankruptcy, filed in Bloomfield, NJ in November 2010, led to asset liquidation, with the case closing in Mar 4, 2011."
Edgar Leal — New Jersey, 10-47228-MS


ᐅ Loretta E Lee, New Jersey

Address: 17 Stone St Bloomfield, NJ 07003

Brief Overview of Bankruptcy Case 13-35696-DHS: "Loretta E Lee's Chapter 7 bankruptcy, filed in Bloomfield, NJ in 11.25.2013, led to asset liquidation, with the case closing in March 2, 2014."
Loretta E Lee — New Jersey, 13-35696


ᐅ Young S Lee, New Jersey

Address: 113 Davey St Apt C Bloomfield, NJ 07003-6235

Concise Description of Bankruptcy Case 14-34995-NLW7: "Bloomfield, NJ resident Young S Lee's 2014-12-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/12/2015."
Young S Lee — New Jersey, 14-34995


ᐅ Sr Vernon Lee, New Jersey

Address: 168 Washington St Apt G2 Bloomfield, NJ 07003

Snapshot of U.S. Bankruptcy Proceeding Case 10-23967-RG: "Sr Vernon Lee's Chapter 7 bankruptcy, filed in Bloomfield, NJ in 05.06.2010, led to asset liquidation, with the case closing in August 2010."
Sr Vernon Lee — New Jersey, 10-23967-RG


ᐅ Brian T Leger, New Jersey

Address: 11 N Spring St Bloomfield, NJ 07003

Bankruptcy Case 12-33802-DHS Summary: "The bankruptcy filing by Brian T Leger, undertaken in September 2012 in Bloomfield, NJ under Chapter 7, concluded with discharge in January 3, 2013 after liquidating assets."
Brian T Leger — New Jersey, 12-33802


ᐅ Leonard H Leggins, New Jersey

Address: 420 Broad St Bloomfield, NJ 07003

Concise Description of Bankruptcy Case 13-21188-MS7: "Leonard H Leggins's Chapter 7 bankruptcy, filed in Bloomfield, NJ in May 22, 2013, led to asset liquidation, with the case closing in Aug 27, 2013."
Leonard H Leggins — New Jersey, 13-21188-MS


ᐅ Mario Lema, New Jersey

Address: 142 N 15th St Bloomfield, NJ 07003-5845

Bankruptcy Case 16-19278-VFP Overview: "In a Chapter 7 bankruptcy case, Mario Lema from Bloomfield, NJ, saw their proceedings start in May 12, 2016 and complete by August 10, 2016, involving asset liquidation."
Mario Lema — New Jersey, 16-19278


ᐅ Leandro Lencina, New Jersey

Address: 85 E Passaic Ave Bloomfield, NJ 07003

Brief Overview of Bankruptcy Case 11-28094-MS: "The case of Leandro Lencina in Bloomfield, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leandro Lencina — New Jersey, 11-28094-MS


ᐅ Guerrero Susan A Leon, New Jersey

Address: 2 Pilgrim Ct Bloomfield, NJ 07003

Brief Overview of Bankruptcy Case 11-15931-DHS: "The case of Guerrero Susan A Leon in Bloomfield, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guerrero Susan A Leon — New Jersey, 11-15931


ᐅ Francisco G Leon, New Jersey

Address: 12 Clark Ave Bloomfield, NJ 07003

Brief Overview of Bankruptcy Case 12-15145-DHS: "In a Chapter 7 bankruptcy case, Francisco G Leon from Bloomfield, NJ, saw their proceedings start in 02/29/2012 and complete by 06/20/2012, involving asset liquidation."
Francisco G Leon — New Jersey, 12-15145


ᐅ Maria Corazon Q Leus, New Jersey

Address: 16 Rector Pl Bloomfield, NJ 07003

Concise Description of Bankruptcy Case 11-19956-DHS7: "The bankruptcy filing by Maria Corazon Q Leus, undertaken in Mar 31, 2011 in Bloomfield, NJ under Chapter 7, concluded with discharge in 2011-07-21 after liquidating assets."
Maria Corazon Q Leus — New Jersey, 11-19956


ᐅ Antonio Lewis, New Jersey

Address: 200 Montgomery St Bloomfield, NJ 07003

Bankruptcy Case 10-11608-NLW Overview: "Antonio Lewis's bankruptcy, initiated in January 2010 and concluded by April 23, 2010 in Bloomfield, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio Lewis — New Jersey, 10-11608


ᐅ Amrill B Lezama, New Jersey

Address: 56 Hinrichs Pl Bloomfield, NJ 07003

Snapshot of U.S. Bankruptcy Proceeding Case 11-10271-MS: "The bankruptcy record of Amrill B Lezama from Bloomfield, NJ, shows a Chapter 7 case filed in 01.05.2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 8, 2011."
Amrill B Lezama — New Jersey, 11-10271-MS


ᐅ Charles Lim, New Jersey

Address: 44 Fairway St Bloomfield, NJ 07003

Snapshot of U.S. Bankruptcy Proceeding Case 11-22203-DHS: "In a Chapter 7 bankruptcy case, Charles Lim from Bloomfield, NJ, saw their proceedings start in 04/19/2011 and complete by 2011-08-09, involving asset liquidation."
Charles Lim — New Jersey, 11-22203


ᐅ Monique Lindsay, New Jersey

Address: 22 Sherman Ct Apt 1R Bloomfield, NJ 07003

Brief Overview of Bankruptcy Case 13-19062-NLW: "Monique Lindsay's Chapter 7 bankruptcy, filed in Bloomfield, NJ in April 29, 2013, led to asset liquidation, with the case closing in Aug 9, 2013."
Monique Lindsay — New Jersey, 13-19062


ᐅ April Beth Lisa, New Jersey

Address: 136 N Spring St # 2 Bloomfield, NJ 07003-3887

Bankruptcy Case 16-15135-SLM Overview: "The bankruptcy filing by April Beth Lisa, undertaken in March 18, 2016 in Bloomfield, NJ under Chapter 7, concluded with discharge in 06.16.2016 after liquidating assets."
April Beth Lisa — New Jersey, 16-15135


ᐅ Kenneth Little, New Jersey

Address: 50 James St Apt 6 Bloomfield, NJ 07003

Brief Overview of Bankruptcy Case 10-18583-NLW: "Kenneth Little's bankruptcy, initiated in Mar 24, 2010 and concluded by 07/14/2010 in Bloomfield, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Little — New Jersey, 10-18583


ᐅ Tina P Littlejohn, New Jersey

Address: 401 Abington Ave Fl 2ND Bloomfield, NJ 07003-5818

Snapshot of U.S. Bankruptcy Proceeding Case 15-34007-VFP: "The bankruptcy record of Tina P Littlejohn from Bloomfield, NJ, shows a Chapter 7 case filed in Dec 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-27."
Tina P Littlejohn — New Jersey, 15-34007


ᐅ Klever Loja, New Jersey

Address: 230 N 15th St Bloomfield, NJ 07003-5950

Bankruptcy Case 15-19332-JKS Overview: "Klever Loja's Chapter 7 bankruptcy, filed in Bloomfield, NJ in May 2015, led to asset liquidation, with the case closing in 2015-08-16."
Klever Loja — New Jersey, 15-19332


ᐅ Donald Longmore, New Jersey

Address: 400 Hoover Ave Apt 604 Bloomfield, NJ 07003

Bankruptcy Case 10-28714-RG Overview: "In a Chapter 7 bankruptcy case, Donald Longmore from Bloomfield, NJ, saw their proceedings start in 06.18.2010 and complete by 2010-10-08, involving asset liquidation."
Donald Longmore — New Jersey, 10-28714-RG


ᐅ Carol Lopapa, New Jersey

Address: 249 Belleville Ave Apt 56B Bloomfield, NJ 07003

Bankruptcy Case 10-33026-NLW Summary: "Carol Lopapa's Chapter 7 bankruptcy, filed in Bloomfield, NJ in July 2010, led to asset liquidation, with the case closing in 10.29.2010."
Carol Lopapa — New Jersey, 10-33026


ᐅ Jose M Lopes, New Jersey

Address: 83 Walnut St Bloomfield, NJ 07003

Snapshot of U.S. Bankruptcy Proceeding Case 13-23383-NLW: "Jose M Lopes's Chapter 7 bankruptcy, filed in Bloomfield, NJ in June 17, 2013, led to asset liquidation, with the case closing in 2013-09-22."
Jose M Lopes — New Jersey, 13-23383


ᐅ Paula M Lopes, New Jersey

Address: 110 N Spring St Bloomfield, NJ 07003

Concise Description of Bankruptcy Case 13-36339-RG7: "In Bloomfield, NJ, Paula M Lopes filed for Chapter 7 bankruptcy in 12.02.2013. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Paula M Lopes — New Jersey, 13-36339-RG


ᐅ Eligia Lopez, New Jersey

Address: 173 Harrison St Bloomfield, NJ 07003

Bankruptcy Case 10-45657-RG Overview: "Bloomfield, NJ resident Eligia Lopez's 2010-11-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-18."
Eligia Lopez — New Jersey, 10-45657-RG


ᐅ Jr Abdul Rahman Lopez, New Jersey

Address: 279 Belleville Ave Bloomfield, NJ 07003

Bankruptcy Case 12-38171-RG Overview: "Bloomfield, NJ resident Jr Abdul Rahman Lopez's 11.30.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 7, 2013."
Jr Abdul Rahman Lopez — New Jersey, 12-38171-RG


ᐅ Anhellow H Lopez, New Jersey

Address: 9 Walnut St Bloomfield, NJ 07003

Brief Overview of Bankruptcy Case 12-16058-DHS: "Anhellow H Lopez's bankruptcy, initiated in Mar 8, 2012 and concluded by 2012-06-28 in Bloomfield, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anhellow H Lopez — New Jersey, 12-16058


ᐅ Dignorah Lopez, New Jersey

Address: 19 Salter Pl Bloomfield, NJ 07003

Concise Description of Bankruptcy Case 11-32990-NLW7: "The case of Dignorah Lopez in Bloomfield, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dignorah Lopez — New Jersey, 11-32990


ᐅ Luis Antonio Lopez, New Jersey

Address: PO Box 463 Bloomfield, NJ 07003-0463

Concise Description of Bankruptcy Case 14-15304-DHS7: "Bloomfield, NJ resident Luis Antonio Lopez's March 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.18.2014."
Luis Antonio Lopez — New Jersey, 14-15304


ᐅ Hilton Lotero, New Jersey

Address: 460 E Passaic Ave Bloomfield, NJ 07003

Brief Overview of Bankruptcy Case 12-27474-MS: "The bankruptcy record of Hilton Lotero from Bloomfield, NJ, shows a Chapter 7 case filed in July 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 1, 2012."
Hilton Lotero — New Jersey, 12-27474-MS


ᐅ Guilliauna Louis, New Jersey

Address: PO Box 1423 Bloomfield, NJ 07003

Snapshot of U.S. Bankruptcy Proceeding Case 12-24903-DHS: "The bankruptcy filing by Guilliauna Louis, undertaken in 06/11/2012 in Bloomfield, NJ under Chapter 7, concluded with discharge in Oct 1, 2012 after liquidating assets."
Guilliauna Louis — New Jersey, 12-24903


ᐅ David Love, New Jersey

Address: 70 Park Ave Apt 106 Bloomfield, NJ 07003

Concise Description of Bankruptcy Case 10-15180-NLW7: "In Bloomfield, NJ, David Love filed for Chapter 7 bankruptcy in 02/23/2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
David Love — New Jersey, 10-15180


ᐅ Jr Carl M Love, New Jersey

Address: PO Box 1999 Bloomfield, NJ 07003

Concise Description of Bankruptcy Case 11-43267-NLW7: "The bankruptcy record of Jr Carl M Love from Bloomfield, NJ, shows a Chapter 7 case filed in November 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.08.2012."
Jr Carl M Love — New Jersey, 11-43267


ᐅ Luisito Lozada, New Jersey

Address: 15 Sandra Ln Bloomfield, NJ 07003

Concise Description of Bankruptcy Case 11-17905-MS7: "The case of Luisito Lozada in Bloomfield, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luisito Lozada — New Jersey, 11-17905-MS


ᐅ Shanice A Lucas, New Jersey

Address: 19 Arch St Apt 2 Bloomfield, NJ 07003-4606

Snapshot of U.S. Bankruptcy Proceeding Case 15-13389-VFP: "Shanice A Lucas's bankruptcy, initiated in February 2015 and concluded by May 28, 2015 in Bloomfield, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shanice A Lucas — New Jersey, 15-13389


ᐅ George Lugo, New Jersey

Address: 196 W Passaic Ave Bloomfield, NJ 07003

Snapshot of U.S. Bankruptcy Proceeding Case 11-17406-NLW: "In a Chapter 7 bankruptcy case, George Lugo from Bloomfield, NJ, saw his proceedings start in 03.13.2011 and complete by 07/03/2011, involving asset liquidation."
George Lugo — New Jersey, 11-17406


ᐅ Donna Pereksta Luhn, New Jersey

Address: 106 W Passaic Ave Bloomfield, NJ 07003

Bankruptcy Case 13-32807-RG Summary: "Donna Pereksta Luhn's bankruptcy, initiated in 2013-10-17 and concluded by 2014-01-22 in Bloomfield, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Pereksta Luhn — New Jersey, 13-32807-RG


ᐅ Susan Ramos Lumbao, New Jersey

Address: 259 Newark Ave Bloomfield, NJ 07003

Bankruptcy Case 12-21858-RG Overview: "In a Chapter 7 bankruptcy case, Susan Ramos Lumbao from Bloomfield, NJ, saw her proceedings start in May 2012 and complete by August 27, 2012, involving asset liquidation."
Susan Ramos Lumbao — New Jersey, 12-21858-RG


ᐅ Cinthia S Luna, New Jersey

Address: 120 Grove St Fl 2ND Bloomfield, NJ 07003-5649

Concise Description of Bankruptcy Case 15-32896-SLM7: "The bankruptcy record of Cinthia S Luna from Bloomfield, NJ, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03.03.2016."
Cinthia S Luna — New Jersey, 15-32896


ᐅ Anthony P Lunetta, New Jersey

Address: 11 Park Pl Apt 202 Bloomfield, NJ 07003-3590

Concise Description of Bankruptcy Case 2014-16998-RG7: "The case of Anthony P Lunetta in Bloomfield, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony P Lunetta — New Jersey, 2014-16998-RG


ᐅ Erica Stephanie Luongo, New Jersey

Address: 173 Stonehouse Road Bloomfield, NJ 7028

Brief Overview of Bankruptcy Case 2014-27899-TBA: "The case of Erica Stephanie Luongo in Bloomfield, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erica Stephanie Luongo — New Jersey, 2014-27899


ᐅ Anita J Lutolf, New Jersey

Address: PO Box 1723 Bloomfield, NJ 07003-1723

Snapshot of U.S. Bankruptcy Proceeding Case 14-11786-DHS: "The bankruptcy filing by Anita J Lutolf, undertaken in 2014-01-31 in Bloomfield, NJ under Chapter 7, concluded with discharge in 05.01.2014 after liquidating assets."
Anita J Lutolf — New Jersey, 14-11786


ᐅ Melba A Luzuriaga, New Jersey

Address: 115 Grove St Apt 2 Bloomfield, NJ 07003

Snapshot of U.S. Bankruptcy Proceeding Case 13-10097-DHS: "The bankruptcy record of Melba A Luzuriaga from Bloomfield, NJ, shows a Chapter 7 case filed in January 3, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 10, 2013."
Melba A Luzuriaga — New Jersey, 13-10097


ᐅ Rosemary Madden, New Jersey

Address: 49 Marcy St # 1STFL Bloomfield, NJ 07003

Bankruptcy Case 12-27716-DHS Overview: "Rosemary Madden's Chapter 7 bankruptcy, filed in Bloomfield, NJ in July 16, 2012, led to asset liquidation, with the case closing in Nov 5, 2012."
Rosemary Madden — New Jersey, 12-27716