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 Virgilio M Santos, New Jersey

Address: 98 Baldwin Pl Bloomfield, NJ 07003-6033

Snapshot of U.S. Bankruptcy Proceeding Case 14-20855-TBA: "The case of Virgilio M Santos in Bloomfield, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virgilio M Santos — New Jersey, 14-20855


ᐅ Jasmine Santos, New Jersey

Address: 230 Davey St Apt C Bloomfield, NJ 07003

Brief Overview of Bankruptcy Case 12-15194-DHS: "The bankruptcy record of Jasmine Santos from Bloomfield, NJ, shows a Chapter 7 case filed in 2012-02-29. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Jasmine Santos — New Jersey, 12-15194


ᐅ Shalonda Santos, New Jersey

Address: 92 Dewey St Bloomfield, NJ 07003

Concise Description of Bankruptcy Case 10-40874-DHS7: "The bankruptcy filing by Shalonda Santos, undertaken in 10.04.2010 in Bloomfield, NJ under Chapter 7, concluded with discharge in 2010-12-30 after liquidating assets."
Shalonda Santos — New Jersey, 10-40874


ᐅ Eliot S Sash, New Jersey

Address: 656 E Passaic Ave Bloomfield, NJ 07003

Brief Overview of Bankruptcy Case 12-37106-NLW: "The bankruptcy filing by Eliot S Sash, undertaken in November 16, 2012 in Bloomfield, NJ under Chapter 7, concluded with discharge in Feb 21, 2013 after liquidating assets."
Eliot S Sash — New Jersey, 12-37106


ᐅ Arlene R Satterfield, New Jersey

Address: 171 Belleville Ave Apta 8 Bloomfield, NJ 07003

Brief Overview of Bankruptcy Case 12-21066-RG: "Arlene R Satterfield's bankruptcy, initiated in 2012-04-30 and concluded by Aug 20, 2012 in Bloomfield, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arlene R Satterfield — New Jersey, 12-21066-RG


ᐅ Adel Sawaqid, New Jersey

Address: 188 Baldwin St Bloomfield, NJ 07003

Bankruptcy Case 10-42984-NLW Summary: "In a Chapter 7 bankruptcy case, Adel Sawaqid from Bloomfield, NJ, saw their proceedings start in 10.25.2010 and complete by 2011-02-14, involving asset liquidation."
Adel Sawaqid — New Jersey, 10-42984


ᐅ Stanley Schille, New Jersey

Address: 55 Park Ave Unit 6 Bloomfield, NJ 07003-2662

Brief Overview of Bankruptcy Case 14-10682-RG: "Bloomfield, NJ resident Stanley Schille's Jan 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 15, 2014."
Stanley Schille — New Jersey, 14-10682-RG


ᐅ Alicia Ann Scott, New Jersey

Address: 89 Broughton Ave Bloomfield, NJ 07003

Concise Description of Bankruptcy Case 11-46629-MS7: "The bankruptcy filing by Alicia Ann Scott, undertaken in 12/27/2011 in Bloomfield, NJ under Chapter 7, concluded with discharge in 2012-04-17 after liquidating assets."
Alicia Ann Scott — New Jersey, 11-46629-MS


ᐅ Amanda Adocka Scott, New Jersey

Address: 6 Donald St Bloomfield, NJ 07003-6112

Concise Description of Bankruptcy Case 16-19675-VFP7: "Amanda Adocka Scott's Chapter 7 bankruptcy, filed in Bloomfield, NJ in May 2016, led to asset liquidation, with the case closing in 08.16.2016."
Amanda Adocka Scott — New Jersey, 16-19675


ᐅ Kym Scott, New Jersey

Address: 397 Broad St Apt 3A Bloomfield, NJ 07003

Bankruptcy Case 12-16422-NLW Overview: "Kym Scott's Chapter 7 bankruptcy, filed in Bloomfield, NJ in March 13, 2012, led to asset liquidation, with the case closing in 2012-07-03."
Kym Scott — New Jersey, 12-16422


ᐅ Vincent Sebastiano, New Jersey

Address: 3 Mill St Fl 2ND Bloomfield, NJ 07003-3914

Bankruptcy Case 14-20706-NLW Overview: "Bloomfield, NJ resident Vincent Sebastiano's 05/27/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Vincent Sebastiano — New Jersey, 14-20706


ᐅ Marisol Segarra, New Jersey

Address: PO Box 2297 Bloomfield, NJ 07003

Bankruptcy Case 10-34116-DHS Overview: "The bankruptcy record of Marisol Segarra from Bloomfield, NJ, shows a Chapter 7 case filed in 08.05.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-05."
Marisol Segarra — New Jersey, 10-34116


ᐅ Linda A Segreto, New Jersey

Address: 41 Rector Pl Bloomfield, NJ 07003

Bankruptcy Case 12-27619-NLW Summary: "Linda A Segreto's Chapter 7 bankruptcy, filed in Bloomfield, NJ in 07/15/2012, led to asset liquidation, with the case closing in Oct 12, 2012."
Linda A Segreto — New Jersey, 12-27619


ᐅ Patricia A Seme, New Jersey

Address: 1 Jamie Ct Bloomfield, NJ 07003-5229

Bankruptcy Case 10-12922-VFP Overview: "Patricia A Seme's Chapter 13 bankruptcy in Bloomfield, NJ started in 2010-02-01. This plan involved reorganizing debts and establishing a payment plan, concluding in 2015-04-07."
Patricia A Seme — New Jersey, 10-12922


ᐅ Sue Ann Sementi, New Jersey

Address: 34 Mount Vernon Ave Apt 2 Bloomfield, NJ 07003-3927

Brief Overview of Bankruptcy Case 16-14214-SLM: "The bankruptcy filing by Sue Ann Sementi, undertaken in 2016-03-07 in Bloomfield, NJ under Chapter 7, concluded with discharge in 2016-06-05 after liquidating assets."
Sue Ann Sementi — New Jersey, 16-14214


ᐅ Theo Travis Sementi, New Jersey

Address: 34 Mount Vernon Ave Apt 2 Bloomfield, NJ 07003-3927

Bankruptcy Case 16-14214-SLM Overview: "In Bloomfield, NJ, Theo Travis Sementi filed for Chapter 7 bankruptcy in 2016-03-07. This case, involving liquidating assets to pay off debts, was resolved by 06/05/2016."
Theo Travis Sementi — New Jersey, 16-14214


ᐅ Joseph A Senatore, New Jersey

Address: 206 Lakewood Dr Bloomfield, NJ 07003

Bankruptcy Case 11-26931-DHS Summary: "The bankruptcy filing by Joseph A Senatore, undertaken in May 2011 in Bloomfield, NJ under Chapter 7, concluded with discharge in Sep 20, 2011 after liquidating assets."
Joseph A Senatore — New Jersey, 11-26931


ᐅ Raymond L Sendatch, New Jersey

Address: 169 La France Ave Bloomfield, NJ 07003-5651

Concise Description of Bankruptcy Case 15-12242-VFP7: "Raymond L Sendatch's bankruptcy, initiated in February 2015 and concluded by 05.10.2015 in Bloomfield, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond L Sendatch — New Jersey, 15-12242


ᐅ George Allen Sendecki, New Jersey

Address: 99 Summit Ave Bloomfield, NJ 07003

Bankruptcy Case 11-16068-NLW Overview: "The case of George Allen Sendecki in Bloomfield, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Allen Sendecki — New Jersey, 11-16068


ᐅ Marina Senin, New Jersey

Address: 68 Park Ave Apt 35 Bloomfield, NJ 07003

Snapshot of U.S. Bankruptcy Proceeding Case 09-40519-MS: "Bloomfield, NJ resident Marina Senin's Nov 12, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 17, 2010."
Marina Senin — New Jersey, 09-40519-MS


ᐅ David E Serrano, New Jersey

Address: 97 Broughton Ave Bloomfield, NJ 07003

Bankruptcy Case 11-16840-MS Overview: "David E Serrano's Chapter 7 bankruptcy, filed in Bloomfield, NJ in 2011-03-08, led to asset liquidation, with the case closing in June 2011."
David E Serrano — New Jersey, 11-16840-MS


ᐅ Lillian Jean Shady, New Jersey

Address: 91 N 13th St Bloomfield, NJ 07003

Brief Overview of Bankruptcy Case 11-12273-NLW: "Lillian Jean Shady's bankruptcy, initiated in Jan 28, 2011 and concluded by 05.20.2011 in Bloomfield, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lillian Jean Shady — New Jersey, 11-12273


ᐅ Isidora Sheeha, New Jersey

Address: 125 Birch St Bloomfield, NJ 07003

Concise Description of Bankruptcy Case 13-32974-MS7: "In Bloomfield, NJ, Isidora Sheeha filed for Chapter 7 bankruptcy in Oct 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01.26.2014."
Isidora Sheeha — New Jersey, 13-32974-MS


ᐅ Saied Shekarkhand, New Jersey

Address: 26 Bay Ave # 2NDFL Bloomfield, NJ 07003

Concise Description of Bankruptcy Case 13-24140-DHS7: "In a Chapter 7 bankruptcy case, Saied Shekarkhand from Bloomfield, NJ, saw their proceedings start in 2013-06-27 and complete by October 2, 2013, involving asset liquidation."
Saied Shekarkhand — New Jersey, 13-24140


ᐅ Michael Sheridan, New Jersey

Address: 23 Stockton St Bloomfield, NJ 07003-5015

Snapshot of U.S. Bankruptcy Proceeding Case 16-24040-RG: "The bankruptcy record of Michael Sheridan from Bloomfield, NJ, shows a Chapter 7 case filed in 2016-07-22. In this process, assets were liquidated to settle debts, and the case was discharged in October 20, 2016."
Michael Sheridan — New Jersey, 16-24040-RG


ᐅ Benjamin Ethel Shipman, New Jersey

Address: 9 Parsons Ct Bloomfield, NJ 07003-2817

Bankruptcy Case 2014-25358-DHS Overview: "Bloomfield, NJ resident Benjamin Ethel Shipman's Jul 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/27/2014."
Benjamin Ethel Shipman — New Jersey, 2014-25358


ᐅ Raymond J Sica, New Jersey

Address: 18 Farmingdale Ave Bloomfield, NJ 07003-5410

Bankruptcy Case 15-23909-SLM Overview: "In Bloomfield, NJ, Raymond J Sica filed for Chapter 7 bankruptcy in 07/24/2015. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Raymond J Sica — New Jersey, 15-23909


ᐅ Nancy Siciliano, New Jersey

Address: 6 Wells Ct Bloomfield, NJ 07003

Snapshot of U.S. Bankruptcy Proceeding Case 10-28253-NLW: "Nancy Siciliano's Chapter 7 bankruptcy, filed in Bloomfield, NJ in 2010-06-14, led to asset liquidation, with the case closing in 10/04/2010."
Nancy Siciliano — New Jersey, 10-28253


ᐅ Lisandra Silva, New Jersey

Address: 137 N 16th St Bloomfield, NJ 07003

Bankruptcy Case 10-40317-NLW Summary: "Lisandra Silva's bankruptcy, initiated in September 2010 and concluded by Jan 20, 2011 in Bloomfield, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisandra Silva — New Jersey, 10-40317


ᐅ Adolfo Sime, New Jersey

Address: 204 Washington St Apt 1 Bloomfield, NJ 07003

Concise Description of Bankruptcy Case 10-22237-DHS7: "Adolfo Sime's Chapter 7 bankruptcy, filed in Bloomfield, NJ in 04.22.2010, led to asset liquidation, with the case closing in 08/12/2010."
Adolfo Sime — New Jersey, 10-22237


ᐅ Sheila A Simeone, New Jersey

Address: 111 La France Ave Bloomfield, NJ 07003-5683

Snapshot of U.S. Bankruptcy Proceeding Case 09-45396-RG: "Sheila A Simeone, a resident of Bloomfield, NJ, entered a Chapter 13 bankruptcy plan in Dec 31, 2009, culminating in its successful completion by 2015-02-09."
Sheila A Simeone — New Jersey, 09-45396-RG


ᐅ Paul Simone, New Jersey

Address: 105 Bryant Ave Bloomfield, NJ 07003-5403

Snapshot of U.S. Bankruptcy Proceeding Case 15-29288-SLM: "Paul Simone's bankruptcy, initiated in Oct 13, 2015 and concluded by January 2016 in Bloomfield, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Simone — New Jersey, 15-29288


ᐅ Phyllis Simpkins, New Jersey

Address: PO Box 56 Bloomfield, NJ 07003-0056

Snapshot of U.S. Bankruptcy Proceeding Case 14-10885-KCF: "Phyllis Simpkins's Chapter 7 bankruptcy, filed in Bloomfield, NJ in Jan 17, 2014, led to asset liquidation, with the case closing in 04/17/2014."
Phyllis Simpkins — New Jersey, 14-10885


ᐅ Christopher H Sinclair, New Jersey

Address: 11 Park St Apt 33 Bloomfield, NJ 07003

Bankruptcy Case 11-34409-NLW Summary: "Bloomfield, NJ resident Christopher H Sinclair's 08.16.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.06.2011."
Christopher H Sinclair — New Jersey, 11-34409


ᐅ Manpreet Singh, New Jersey

Address: 355 Belleville Ave Apt 309 Bloomfield, NJ 07003

Brief Overview of Bankruptcy Case 12-22169-RG: "The bankruptcy record of Manpreet Singh from Bloomfield, NJ, shows a Chapter 7 case filed in May 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 30, 2012."
Manpreet Singh — New Jersey, 12-22169-RG


ᐅ Rosemarie Siringo, New Jersey

Address: 91 Belleville Ave Apt 6 Bloomfield, NJ 07003

Bankruptcy Case 10-11133-DHS Overview: "In a Chapter 7 bankruptcy case, Rosemarie Siringo from Bloomfield, NJ, saw her proceedings start in 01.15.2010 and complete by 04.22.2010, involving asset liquidation."
Rosemarie Siringo — New Jersey, 10-11133


ᐅ Jr Leon L Skorupski, New Jersey

Address: 46 Howard St Bloomfield, NJ 07003

Snapshot of U.S. Bankruptcy Proceeding Case 11-29497-RG: "The bankruptcy filing by Jr Leon L Skorupski, undertaken in 06.28.2011 in Bloomfield, NJ under Chapter 7, concluded with discharge in 2011-10-18 after liquidating assets."
Jr Leon L Skorupski — New Jersey, 11-29497-RG


ᐅ Ruben Slipoy, New Jersey

Address: 17 Maple St Bloomfield, NJ 07003

Snapshot of U.S. Bankruptcy Proceeding Case 10-26117-DHS: "The case of Ruben Slipoy in Bloomfield, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruben Slipoy — New Jersey, 10-26117


ᐅ Sana Terri Mildred Smallwood, New Jersey

Address: 128 Bessida St Bloomfield, NJ 07003

Concise Description of Bankruptcy Case 13-23378-MS7: "Bloomfield, NJ resident Sana Terri Mildred Smallwood's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 22, 2013."
Sana Terri Mildred Smallwood — New Jersey, 13-23378-MS


ᐅ Alexandra Smith, New Jersey

Address: 16 Clark Pl Bloomfield, NJ 07003

Brief Overview of Bankruptcy Case 13-11160-DHS: "Alexandra Smith's bankruptcy, initiated in January 2013 and concluded by 04/29/2013 in Bloomfield, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexandra Smith — New Jersey, 13-11160


ᐅ Michele Claudine Stewart, New Jersey

Address: 12 Birch St Bloomfield, NJ 07003-4004

Bankruptcy Case 2014-17006-TBA Summary: "Michele Claudine Stewart's Chapter 7 bankruptcy, filed in Bloomfield, NJ in Apr 9, 2014, led to asset liquidation, with the case closing in 07/08/2014."
Michele Claudine Stewart — New Jersey, 2014-17006


ᐅ Joseph Stivala, New Jersey

Address: 50 Mohr Ave Bloomfield, NJ 07003

Snapshot of U.S. Bankruptcy Proceeding Case 10-23724-NLW: "In a Chapter 7 bankruptcy case, Joseph Stivala from Bloomfield, NJ, saw their proceedings start in 05/03/2010 and complete by Aug 23, 2010, involving asset liquidation."
Joseph Stivala — New Jersey, 10-23724


ᐅ Gloria Stokeling, New Jersey

Address: 170 N 17th St Bloomfield, NJ 07003

Bankruptcy Case 10-16389-MS Overview: "Gloria Stokeling's bankruptcy, initiated in March 5, 2010 and concluded by June 11, 2010 in Bloomfield, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Stokeling — New Jersey, 10-16389-MS


ᐅ Anthony Tamburri, New Jersey

Address: 1390 Broad St Bloomfield, NJ 07003

Bankruptcy Case 11-42639-MS Overview: "In a Chapter 7 bankruptcy case, Anthony Tamburri from Bloomfield, NJ, saw their proceedings start in 2011-11-10 and complete by 02.17.2012, involving asset liquidation."
Anthony Tamburri — New Jersey, 11-42639-MS


ᐅ Daniel R Tarasiewicz, New Jersey

Address: 65 James St Apt C2 Bloomfield, NJ 07003-3636

Brief Overview of Bankruptcy Case 16-24318-RG: "Daniel R Tarasiewicz's Chapter 7 bankruptcy, filed in Bloomfield, NJ in 2016-07-26, led to asset liquidation, with the case closing in 2016-10-24."
Daniel R Tarasiewicz — New Jersey, 16-24318-RG


ᐅ Thomas Testa, New Jersey

Address: 36 Warren St Bloomfield, NJ 07003

Snapshot of U.S. Bankruptcy Proceeding Case 10-23688-DHS: "Thomas Testa's Chapter 7 bankruptcy, filed in Bloomfield, NJ in May 2010, led to asset liquidation, with the case closing in 08.23.2010."
Thomas Testa — New Jersey, 10-23688


ᐅ Domingo Then, New Jersey

Address: 402 Bloomfield Ave Bloomfield, NJ 07003

Brief Overview of Bankruptcy Case 12-16498-DHS: "Domingo Then's bankruptcy, initiated in March 2012 and concluded by 2012-07-04 in Bloomfield, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Domingo Then — New Jersey, 12-16498


ᐅ Cynthia A Thomas, New Jersey

Address: 257 Spruce St Bloomfield, NJ 07003-3645

Snapshot of U.S. Bankruptcy Proceeding Case 15-28467-SLM: "In Bloomfield, NJ, Cynthia A Thomas filed for Chapter 7 bankruptcy in Sep 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by January 8, 2016."
Cynthia A Thomas — New Jersey, 15-28467


ᐅ James H Thompson, New Jersey

Address: 30 Pine St Bloomfield, NJ 07003

Snapshot of U.S. Bankruptcy Proceeding Case 13-20445-RG: "In a Chapter 7 bankruptcy case, James H Thompson from Bloomfield, NJ, saw their proceedings start in May 13, 2013 and complete by 2013-08-18, involving asset liquidation."
James H Thompson — New Jersey, 13-20445-RG


ᐅ Rhynes Veronda Todd, New Jersey

Address: 23 Arch St Bloomfield, NJ 07003

Brief Overview of Bankruptcy Case 10-16561-NLW: "In a Chapter 7 bankruptcy case, Rhynes Veronda Todd from Bloomfield, NJ, saw their proceedings start in 2010-03-08 and complete by 06.11.2010, involving asset liquidation."
Rhynes Veronda Todd — New Jersey, 10-16561


ᐅ Cesar Dizon Tolentino, New Jersey

Address: 256 Davey St Apt A Bloomfield, NJ 07003

Bankruptcy Case 11-12270-NLW Overview: "In a Chapter 7 bankruptcy case, Cesar Dizon Tolentino from Bloomfield, NJ, saw his proceedings start in January 28, 2011 and complete by April 2011, involving asset liquidation."
Cesar Dizon Tolentino — New Jersey, 11-12270


ᐅ Rosalba Tomasella, New Jersey

Address: 267 Belleville Ave Bloomfield, NJ 07003

Bankruptcy Case 10-33815-MS Summary: "The bankruptcy filing by Rosalba Tomasella, undertaken in 2010-08-02 in Bloomfield, NJ under Chapter 7, concluded with discharge in 2010-11-22 after liquidating assets."
Rosalba Tomasella — New Jersey, 10-33815-MS


ᐅ Richard Toonkel, New Jersey

Address: 261 Franklin St Apt 9 Bloomfield, NJ 07003

Brief Overview of Bankruptcy Case 11-14958-RG: "Richard Toonkel's Chapter 7 bankruptcy, filed in Bloomfield, NJ in February 22, 2011, led to asset liquidation, with the case closing in May 2011."
Richard Toonkel — New Jersey, 11-14958-RG


ᐅ Jennifer Toro, New Jersey

Address: 65 Montgomery St Apt 3 Bloomfield, NJ 07003

Snapshot of U.S. Bankruptcy Proceeding Case 11-40869-NLW: "Jennifer Toro's bankruptcy, initiated in 2011-10-25 and concluded by 2012-02-14 in Bloomfield, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Toro — New Jersey, 11-40869


ᐅ Enrique A Torres, New Jersey

Address: 11 Carteret St Bloomfield, NJ 07003

Concise Description of Bankruptcy Case 12-14170-MS7: "Bloomfield, NJ resident Enrique A Torres's February 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/08/2012."
Enrique A Torres — New Jersey, 12-14170-MS


ᐅ Brian Travers, New Jersey

Address: 852 Broad St Bloomfield, NJ 07003

Brief Overview of Bankruptcy Case 11-29181-DHS: "The bankruptcy record of Brian Travers from Bloomfield, NJ, shows a Chapter 7 case filed in 2011-06-24. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Brian Travers — New Jersey, 11-29181


ᐅ Lillian Tricoche, New Jersey

Address: 293 Ampere Pkwy Bloomfield, NJ 07003

Bankruptcy Case 11-26467-NLW Overview: "The bankruptcy filing by Lillian Tricoche, undertaken in May 27, 2011 in Bloomfield, NJ under Chapter 7, concluded with discharge in 09.16.2011 after liquidating assets."
Lillian Tricoche — New Jersey, 11-26467


ᐅ Jr Carmine J Triola, New Jersey

Address: 1 Sherman Ct Bloomfield, NJ 07003-4705

Bankruptcy Case 08-12886-MS Summary: "Jr Carmine J Triola's Bloomfield, NJ bankruptcy under Chapter 13 in 2008-02-20 led to a structured repayment plan, successfully discharged in 06.05.2013."
Jr Carmine J Triola — New Jersey, 08-12886-MS


ᐅ Lorenzo Tripodi, New Jersey

Address: 279 Belleville Ave Bloomfield, NJ 07003

Bankruptcy Case 10-22708-NLW Summary: "The bankruptcy record of Lorenzo Tripodi from Bloomfield, NJ, shows a Chapter 7 case filed in 04/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 17, 2010."
Lorenzo Tripodi — New Jersey, 10-22708


ᐅ Gilda Tuazon, New Jersey

Address: 119 Beverly Rd Bloomfield, NJ 07003

Bankruptcy Case 13-12417-NLW Overview: "The bankruptcy record of Gilda Tuazon from Bloomfield, NJ, shows a Chapter 7 case filed in February 6, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-14."
Gilda Tuazon — New Jersey, 13-12417


ᐅ Jermaine V Tuitt, New Jersey

Address: 170 Washington St Apt 5A Bloomfield, NJ 07003

Bankruptcy Case 11-24875-NLW Summary: "In Bloomfield, NJ, Jermaine V Tuitt filed for Chapter 7 bankruptcy in 05/12/2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 1, 2011."
Jermaine V Tuitt — New Jersey, 11-24875


ᐅ Michael Turro, New Jersey

Address: 18 Oakland Ave Bloomfield, NJ 07003

Brief Overview of Bankruptcy Case 10-37378-RG: "Michael Turro's bankruptcy, initiated in September 2, 2010 and concluded by Dec 3, 2010 in Bloomfield, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Turro — New Jersey, 10-37378-RG


ᐅ Lisa Tyler, New Jersey

Address: 189 Liberty St Apt 41 Bloomfield, NJ 07003

Bankruptcy Case 10-19361-RG Overview: "In Bloomfield, NJ, Lisa Tyler filed for Chapter 7 bankruptcy in March 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 20, 2010."
Lisa Tyler — New Jersey, 10-19361-RG


ᐅ Loranna Latona Tyndale, New Jersey

Address: 463 Beardsley Ave Bloomfield, NJ 07003

Bankruptcy Case 12-21216-RG Overview: "In Bloomfield, NJ, Loranna Latona Tyndale filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-20."
Loranna Latona Tyndale — New Jersey, 12-21216-RG


ᐅ Carole N Underwood, New Jersey

Address: 40 Conger St Apt 109 Bloomfield, NJ 07003

Snapshot of U.S. Bankruptcy Proceeding Case 11-16520-NLW: "Bloomfield, NJ resident Carole N Underwood's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/08/2011."
Carole N Underwood — New Jersey, 11-16520


ᐅ Ruben E Uribe, New Jersey

Address: 214 Ashland Ave Bloomfield, NJ 07003-2419

Bankruptcy Case 15-12970-NLW Overview: "In Bloomfield, NJ, Ruben E Uribe filed for Chapter 7 bankruptcy in 2015-02-21. This case, involving liquidating assets to pay off debts, was resolved by May 22, 2015."
Ruben E Uribe — New Jersey, 15-12970


ᐅ Marietta Usseglio, New Jersey

Address: 147 Franklin St Apt 312 Bloomfield, NJ 07003

Bankruptcy Case 09-44168-NLW Summary: "In Bloomfield, NJ, Marietta Usseglio filed for Chapter 7 bankruptcy in Dec 18, 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 26, 2010."
Marietta Usseglio — New Jersey, 09-44168


ᐅ Joseph Vacca, New Jersey

Address: 70 Yale St Bloomfield, NJ 07003

Brief Overview of Bankruptcy Case 09-45111-NLW: "Joseph Vacca's Chapter 7 bankruptcy, filed in Bloomfield, NJ in 12.30.2009, led to asset liquidation, with the case closing in Apr 6, 2010."
Joseph Vacca — New Jersey, 09-45111


ᐅ Vincent Vacca, New Jersey

Address: 144 Baldwin Pl Bloomfield, NJ 07003

Snapshot of U.S. Bankruptcy Proceeding Case 09-45112-DHS: "Vincent Vacca's bankruptcy, initiated in 12/30/2009 and concluded by 2010-04-06 in Bloomfield, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent Vacca — New Jersey, 09-45112


ᐅ Addison Valencia, New Jersey

Address: 406 Berkeley Ave Bloomfield, NJ 07003

Bankruptcy Case 09-44388-MS Overview: "Addison Valencia's Chapter 7 bankruptcy, filed in Bloomfield, NJ in 2009-12-22, led to asset liquidation, with the case closing in Apr 1, 2010."
Addison Valencia — New Jersey, 09-44388-MS


ᐅ Jr Angel Valentin, New Jersey

Address: 65 Newark Ave Bloomfield, NJ 07003

Bankruptcy Case 10-24113-MS Overview: "The bankruptcy record of Jr Angel Valentin from Bloomfield, NJ, shows a Chapter 7 case filed in 2010-05-07. In this process, assets were liquidated to settle debts, and the case was discharged in August 27, 2010."
Jr Angel Valentin — New Jersey, 10-24113-MS


ᐅ Kenneth A Valerian, New Jersey

Address: 905 Broad St Apt F3 Bloomfield, NJ 07003

Bankruptcy Case 11-13969-NLW Summary: "In Bloomfield, NJ, Kenneth A Valerian filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-13."
Kenneth A Valerian — New Jersey, 11-13969


ᐅ Anthony Valerius, New Jersey

Address: 214 Davey St Apt C Bloomfield, NJ 07003

Snapshot of U.S. Bankruptcy Proceeding Case 10-24109-NLW: "Bloomfield, NJ resident Anthony Valerius's May 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-27."
Anthony Valerius — New Jersey, 10-24109


ᐅ Douglass Wayne Vardaman, New Jersey

Address: 20 Chapel St Bloomfield, NJ 07003

Brief Overview of Bankruptcy Case 13-28355-NLW: "The case of Douglass Wayne Vardaman in Bloomfield, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglass Wayne Vardaman — New Jersey, 13-28355


ᐅ John D Varner, New Jersey

Address: 17 Washington Pl Fl 2ND Bloomfield, NJ 07003-2507

Concise Description of Bankruptcy Case 2014-29035-TBA7: "John D Varner's Chapter 7 bankruptcy, filed in Bloomfield, NJ in 09/17/2014, led to asset liquidation, with the case closing in 12.16.2014."
John D Varner — New Jersey, 2014-29035


ᐅ Walter I Vassallo, New Jersey

Address: 127 Liberty St Bloomfield, NJ 07003

Snapshot of U.S. Bankruptcy Proceeding Case 11-34173-DHS: "The bankruptcy filing by Walter I Vassallo, undertaken in 2011-08-13 in Bloomfield, NJ under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Walter I Vassallo — New Jersey, 11-34173


ᐅ Jr Enrique Vazquez, New Jersey

Address: 49 Park Ave Unit 5 Bloomfield, NJ 07003

Bankruptcy Case 12-37328-RG Overview: "The bankruptcy filing by Jr Enrique Vazquez, undertaken in November 20, 2012 in Bloomfield, NJ under Chapter 7, concluded with discharge in 02/25/2013 after liquidating assets."
Jr Enrique Vazquez — New Jersey, 12-37328-RG


ᐅ Marc Vazquez, New Jersey

Address: 115 Ferncliff Rd Bloomfield, NJ 07003

Bankruptcy Case 10-30982-RG Summary: "The case of Marc Vazquez in Bloomfield, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marc Vazquez — New Jersey, 10-30982-RG


ᐅ Wilberto Vazquez, New Jersey

Address: 202 N 16th St Bloomfield, NJ 07003-5954

Bankruptcy Case 16-18577-VFP Summary: "Wilberto Vazquez's bankruptcy, initiated in 2016-05-02 and concluded by July 2016 in Bloomfield, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilberto Vazquez — New Jersey, 16-18577


ᐅ Patricia Vega, New Jersey

Address: 46 Elston St Bloomfield, NJ 07003

Bankruptcy Case 13-17526-RG Summary: "Patricia Vega's bankruptcy, initiated in Apr 9, 2013 and concluded by 07/15/2013 in Bloomfield, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Vega — New Jersey, 13-17526-RG


ᐅ Cecilia Veintimilla, New Jersey

Address: 34 Fairview Pl Bloomfield, NJ 07003-4906

Brief Overview of Bankruptcy Case 16-19030-RG: "In a Chapter 7 bankruptcy case, Cecilia Veintimilla from Bloomfield, NJ, saw her proceedings start in 2016-05-09 and complete by 08/07/2016, involving asset liquidation."
Cecilia Veintimilla — New Jersey, 16-19030-RG


ᐅ Joseph Velez, New Jersey

Address: PO Box 1113 Bloomfield, NJ 07003

Bankruptcy Case 12-26585-DHS Overview: "The case of Joseph Velez in Bloomfield, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Velez — New Jersey, 12-26585


ᐅ Joann Vespucci, New Jersey

Address: 114 State St Apt 1 Bloomfield, NJ 07003-2612

Brief Overview of Bankruptcy Case 2014-25511-NLW: "Bloomfield, NJ resident Joann Vespucci's 07.30.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/28/2014."
Joann Vespucci — New Jersey, 2014-25511


ᐅ Denise Vieceli, New Jersey

Address: 35 Waldo Ave # 1 Bloomfield, NJ 07003

Snapshot of U.S. Bankruptcy Proceeding Case 13-18502-NLW: "In a Chapter 7 bankruptcy case, Denise Vieceli from Bloomfield, NJ, saw her proceedings start in April 2013 and complete by 07/28/2013, involving asset liquidation."
Denise Vieceli — New Jersey, 13-18502


ᐅ Jessica Villacis, New Jersey

Address: 99 Ella St Bloomfield, NJ 07003

Brief Overview of Bankruptcy Case 12-17042-RG: "Jessica Villacis's bankruptcy, initiated in 2012-03-19 and concluded by 07.09.2012 in Bloomfield, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Villacis — New Jersey, 12-17042-RG


ᐅ Marco Vitali, New Jersey

Address: 176 Garner Ave Bloomfield, NJ 07003

Bankruptcy Case 10-12106-DHS Overview: "Marco Vitali's bankruptcy, initiated in January 26, 2010 and concluded by Apr 30, 2010 in Bloomfield, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marco Vitali — New Jersey, 10-12106


ᐅ Argyro Vossos, New Jersey

Address: 13 Jamie Ct Bloomfield, NJ 07003

Concise Description of Bankruptcy Case 12-20190-MS7: "The bankruptcy filing by Argyro Vossos, undertaken in April 2012 in Bloomfield, NJ under Chapter 7, concluded with discharge in 2012-08-08 after liquidating assets."
Argyro Vossos — New Jersey, 12-20190-MS


ᐅ William J Waldron, New Jersey

Address: 186 Sylvan Rd Bloomfield, NJ 07003

Bankruptcy Case 13-20278-MS Summary: "In Bloomfield, NJ, William J Waldron filed for Chapter 7 bankruptcy in 2013-05-09. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-14."
William J Waldron — New Jersey, 13-20278-MS


ᐅ Joel Walker, New Jersey

Address: 58 Evergreen Ave Bloomfield, NJ 07003-2339

Bankruptcy Case 16-24789-SLM Summary: "The bankruptcy filing by Joel Walker, undertaken in 08/01/2016 in Bloomfield, NJ under Chapter 7, concluded with discharge in 2016-10-30 after liquidating assets."
Joel Walker — New Jersey, 16-24789


ᐅ Michael Wanetick, New Jersey

Address: 49 Marcy St Bloomfield, NJ 07003

Brief Overview of Bankruptcy Case 10-12231-MS: "The case of Michael Wanetick in Bloomfield, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Wanetick — New Jersey, 10-12231-MS


ᐅ Jr Domingo Warde, New Jersey

Address: 48 James St # 1 Bloomfield, NJ 07003

Brief Overview of Bankruptcy Case 11-41625-NLW: "Jr Domingo Warde's bankruptcy, initiated in October 2011 and concluded by 2012-02-20 in Bloomfield, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Domingo Warde — New Jersey, 11-41625


ᐅ Annette M Warner, New Jersey

Address: 573 Broughton Ave Apt 7B Bloomfield, NJ 07003

Bankruptcy Case 13-11340-DHS Summary: "Annette M Warner's Chapter 7 bankruptcy, filed in Bloomfield, NJ in 01.24.2013, led to asset liquidation, with the case closing in 05/01/2013."
Annette M Warner — New Jersey, 13-11340


ᐅ Bakirah I Washington, New Jersey

Address: 119 Berkeley Ave Fl 2 Bloomfield, NJ 07003

Bankruptcy Case 12-11490-NLW Overview: "The bankruptcy filing by Bakirah I Washington, undertaken in 2012-01-22 in Bloomfield, NJ under Chapter 7, concluded with discharge in 2012-05-13 after liquidating assets."
Bakirah I Washington — New Jersey, 12-11490


ᐅ Debra Washington, New Jersey

Address: 96 N 16th St Bloomfield, NJ 07003

Snapshot of U.S. Bankruptcy Proceeding Case 11-24436-NLW: "In Bloomfield, NJ, Debra Washington filed for Chapter 7 bankruptcy in 05/07/2011. This case, involving liquidating assets to pay off debts, was resolved by August 16, 2011."
Debra Washington — New Jersey, 11-24436


ᐅ Sarah M Waters, New Jersey

Address: 21 Lackawanna Pl Apt 350 Bloomfield, NJ 07003-2959

Concise Description of Bankruptcy Case 16-26305-JKS7: "Bloomfield, NJ resident Sarah M Waters's August 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.23.2016."
Sarah M Waters — New Jersey, 16-26305


ᐅ Ronald M Watterman, New Jersey

Address: 29 Baldwin St Bloomfield, NJ 07003-2701

Bankruptcy Case 2014-16518-DHS Summary: "Bloomfield, NJ resident Ronald M Watterman's April 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/02/2014."
Ronald M Watterman — New Jersey, 2014-16518


ᐅ Mecca T Watts, New Jersey

Address: 109 N 15th St Bloomfield, NJ 07003

Bankruptcy Case 13-26242-MS Summary: "Bloomfield, NJ resident Mecca T Watts's 07.25.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/30/2013."
Mecca T Watts — New Jersey, 13-26242-MS


ᐅ Kimberley Weber, New Jersey

Address: 190 Davey St Apt A Bloomfield, NJ 07003-6128

Bankruptcy Case 16-12836-SLM Overview: "In Bloomfield, NJ, Kimberley Weber filed for Chapter 7 bankruptcy in 2016-02-18. This case, involving liquidating assets to pay off debts, was resolved by May 18, 2016."
Kimberley Weber — New Jersey, 16-12836


ᐅ Patricia Ann Wrobel, New Jersey

Address: 444 E Passaic Ave Bloomfield, NJ 07003-5313

Snapshot of U.S. Bankruptcy Proceeding Case 15-16419-RG: "The bankruptcy filing by Patricia Ann Wrobel, undertaken in April 9, 2015 in Bloomfield, NJ under Chapter 7, concluded with discharge in 2015-07-08 after liquidating assets."
Patricia Ann Wrobel — New Jersey, 15-16419-RG


ᐅ Brandon Wrobel, New Jersey

Address: 444 E Passaic Ave Bloomfield, NJ 07003-5313

Bankruptcy Case 15-13962-NLW Overview: "The bankruptcy filing by Brandon Wrobel, undertaken in 03/06/2015 in Bloomfield, NJ under Chapter 7, concluded with discharge in 2015-06-04 after liquidating assets."
Brandon Wrobel — New Jersey, 15-13962