personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bloomingdale, 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 Dana M Albano, New Jersey

Address: 26 Oak St Bloomingdale, NJ 07403

Bankruptcy Case 11-33804-NLW Overview: "Dana M Albano's Chapter 7 bankruptcy, filed in Bloomingdale, NJ in 08.10.2011, led to asset liquidation, with the case closing in 2011-11-30."
Dana M Albano — New Jersey, 11-33804


ᐅ John Anderson, New Jersey

Address: 41 Vreeland Ave # B Bloomingdale, NJ 07403

Brief Overview of Bankruptcy Case 10-49344-DHS: "In a Chapter 7 bankruptcy case, John Anderson from Bloomingdale, NJ, saw their proceedings start in 2010-12-21 and complete by 2011-03-25, involving asset liquidation."
John Anderson — New Jersey, 10-49344


ᐅ Carol Aspinwall, New Jersey

Address: 66 Catherine St Apt A8 Bloomingdale, NJ 07403

Bankruptcy Case 10-48790-NLW Summary: "Bloomingdale, NJ resident Carol Aspinwall's 2010-12-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.06.2011."
Carol Aspinwall — New Jersey, 10-48790


ᐅ Lorrie J Atanas, New Jersey

Address: 60 Rafkind Rd Bloomingdale, NJ 07403-1551

Concise Description of Bankruptcy Case 15-18693-RG7: "In a Chapter 7 bankruptcy case, Lorrie J Atanas from Bloomingdale, NJ, saw her proceedings start in May 2015 and complete by August 2015, involving asset liquidation."
Lorrie J Atanas — New Jersey, 15-18693-RG


ᐅ Kayla A Atelek, New Jersey

Address: 114 Treetop Ct Bloomingdale, NJ 07403

Bankruptcy Case 13-37071-RG Summary: "Kayla A Atelek's Chapter 7 bankruptcy, filed in Bloomingdale, NJ in Dec 13, 2013, led to asset liquidation, with the case closing in March 2014."
Kayla A Atelek — New Jersey, 13-37071-RG


ᐅ Regina V Bastante, New Jersey

Address: 125 Red Twig Trl Bloomingdale, NJ 07403-1205

Bankruptcy Case 14-29587-DHS Overview: "The case of Regina V Bastante in Bloomingdale, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Regina V Bastante — New Jersey, 14-29587


ᐅ Melissa S Bauer, New Jersey

Address: 153 Rafkind Rd Bloomingdale, NJ 07403-1517

Concise Description of Bankruptcy Case 15-26726-RG7: "The case of Melissa S Bauer in Bloomingdale, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa S Bauer — New Jersey, 15-26726-RG


ᐅ David Adam Bauer, New Jersey

Address: 153 Rafkind Rd Bloomingdale, NJ 07403-1517

Concise Description of Bankruptcy Case 15-26726-RG7: "In Bloomingdale, NJ, David Adam Bauer filed for Chapter 7 bankruptcy in 2015-09-02. This case, involving liquidating assets to pay off debts, was resolved by Dec 1, 2015."
David Adam Bauer — New Jersey, 15-26726-RG


ᐅ John A Beal, New Jersey

Address: 7 Ryerson Ave Apt B Bloomingdale, NJ 07403

Bankruptcy Case 13-26281-NLW Summary: "John A Beal's Chapter 7 bankruptcy, filed in Bloomingdale, NJ in 2013-07-25, led to asset liquidation, with the case closing in October 2013."
John A Beal — New Jersey, 13-26281


ᐅ Rafael Bernal, New Jersey

Address: 16 Hamilton St Bloomingdale, NJ 07403

Bankruptcy Case 12-10146-MS Overview: "The case of Rafael Bernal in Bloomingdale, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rafael Bernal — New Jersey, 12-10146-MS


ᐅ Lori L Brancaccio, New Jersey

Address: 18 Sandra Ln Bloomingdale, NJ 07403

Brief Overview of Bankruptcy Case 13-19770-NLW: "Lori L Brancaccio's Chapter 7 bankruptcy, filed in Bloomingdale, NJ in 05/03/2013, led to asset liquidation, with the case closing in Aug 8, 2013."
Lori L Brancaccio — New Jersey, 13-19770


ᐅ Tami Brown, New Jersey

Address: 7 Orchard St Bloomingdale, NJ 07403

Bankruptcy Case 10-39903-NLW Overview: "The bankruptcy record of Tami Brown from Bloomingdale, NJ, shows a Chapter 7 case filed in September 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/18/2011."
Tami Brown — New Jersey, 10-39903


ᐅ Mary Lou Brown, New Jersey

Address: 51 Rafkind Rd Bloomingdale, NJ 07403

Snapshot of U.S. Bankruptcy Proceeding Case 11-37190-RG: "In a Chapter 7 bankruptcy case, Mary Lou Brown from Bloomingdale, NJ, saw her proceedings start in 09/16/2011 and complete by 01.06.2012, involving asset liquidation."
Mary Lou Brown — New Jersey, 11-37190-RG


ᐅ John A Brugaletta, New Jersey

Address: 41 Main St Bloomingdale, NJ 07403

Concise Description of Bankruptcy Case 12-38041-RG7: "In a Chapter 7 bankruptcy case, John A Brugaletta from Bloomingdale, NJ, saw their proceedings start in Nov 30, 2012 and complete by 2013-03-07, involving asset liquidation."
John A Brugaletta — New Jersey, 12-38041-RG


ᐅ Patricia A Caprio, New Jersey

Address: 4 Van Dam Ave Bloomingdale, NJ 07403-1715

Bankruptcy Case 16-10301-JKS Summary: "Patricia A Caprio's bankruptcy, initiated in 2016-01-07 and concluded by April 2016 in Bloomingdale, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia A Caprio — New Jersey, 16-10301


ᐅ Judith E Carrillo, New Jersey

Address: 8 Van Dam Ave Bloomingdale, NJ 07403

Bankruptcy Case 11-23183-DHS Overview: "The bankruptcy record of Judith E Carrillo from Bloomingdale, 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 August 18, 2011."
Judith E Carrillo — New Jersey, 11-23183


ᐅ Ronald S Casson, New Jersey

Address: 8 Knolls Rd Bloomingdale, NJ 07403

Concise Description of Bankruptcy Case 13-17272-RG7: "Bloomingdale, NJ resident Ronald S Casson's 04.04.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-12."
Ronald S Casson — New Jersey, 13-17272-RG


ᐅ Cesar Chica, New Jersey

Address: 60 Red Twig Trl Bloomingdale, NJ 07403

Brief Overview of Bankruptcy Case 09-38302-NLW: "In a Chapter 7 bankruptcy case, Cesar Chica from Bloomingdale, NJ, saw his proceedings start in October 2009 and complete by Jan 28, 2010, involving asset liquidation."
Cesar Chica — New Jersey, 09-38302


ᐅ Curtis Chrisler, New Jersey

Address: 125 Union Ave Bloomingdale, NJ 07403

Bankruptcy Case 10-24167-NLW Summary: "Curtis Chrisler's Chapter 7 bankruptcy, filed in Bloomingdale, NJ in May 7, 2010, led to asset liquidation, with the case closing in August 27, 2010."
Curtis Chrisler — New Jersey, 10-24167


ᐅ Danielle Chrissakis, New Jersey

Address: 96 Demarest Rd Bloomingdale, NJ 07403-1404

Snapshot of U.S. Bankruptcy Proceeding Case 15-14959-VFP: "Danielle Chrissakis's Chapter 7 bankruptcy, filed in Bloomingdale, NJ in Mar 20, 2015, led to asset liquidation, with the case closing in June 18, 2015."
Danielle Chrissakis — New Jersey, 15-14959


ᐅ Theresa M Coccia, New Jersey

Address: 39 Treetop Ct Bloomingdale, NJ 07403-1011

Brief Overview of Bankruptcy Case 16-20359-JKS: "Theresa M Coccia's Chapter 7 bankruptcy, filed in Bloomingdale, NJ in May 2016, led to asset liquidation, with the case closing in August 2016."
Theresa M Coccia — New Jersey, 16-20359


ᐅ Matthew E Collins, New Jersey

Address: 20 Riverside Sq Bloomingdale, NJ 07403

Snapshot of U.S. Bankruptcy Proceeding Case 12-37298-DHS: "In Bloomingdale, NJ, Matthew E Collins filed for Chapter 7 bankruptcy in 2012-11-19. This case, involving liquidating assets to pay off debts, was resolved by 02/24/2013."
Matthew E Collins — New Jersey, 12-37298


ᐅ Michael Consales, New Jersey

Address: 28 Hamilton St Bloomingdale, NJ 07403

Concise Description of Bankruptcy Case 10-20742-DHS7: "In a Chapter 7 bankruptcy case, Michael Consales from Bloomingdale, NJ, saw their proceedings start in 2010-04-09 and complete by 07/30/2010, involving asset liquidation."
Michael Consales — New Jersey, 10-20742


ᐅ Tricia Marie Contaldi, New Jersey

Address: 61 Star Lake Rd Bloomingdale, NJ 07403-1239

Brief Overview of Bankruptcy Case 14-21397-RG: "Tricia Marie Contaldi's Chapter 7 bankruptcy, filed in Bloomingdale, NJ in 2014-06-02, led to asset liquidation, with the case closing in 08.31.2014."
Tricia Marie Contaldi — New Jersey, 14-21397-RG


ᐅ Dennis C Corbisiero, New Jersey

Address: 116 Treetop Ct Bloomingdale, NJ 07403-1029

Brief Overview of Bankruptcy Case 15-11325-NLW: "In a Chapter 7 bankruptcy case, Dennis C Corbisiero from Bloomingdale, NJ, saw their proceedings start in January 2015 and complete by 2015-04-26, involving asset liquidation."
Dennis C Corbisiero — New Jersey, 15-11325


ᐅ Kelly Couillou, New Jersey

Address: 16 Main St Bloomingdale, NJ 07403-1723

Snapshot of U.S. Bankruptcy Proceeding Case 15-12102-RG: "In a Chapter 7 bankruptcy case, Kelly Couillou from Bloomingdale, NJ, saw their proceedings start in Feb 6, 2015 and complete by May 7, 2015, involving asset liquidation."
Kelly Couillou — New Jersey, 15-12102-RG


ᐅ William Couillou, New Jersey

Address: 16 Main St Bloomingdale, NJ 07403-1723

Bankruptcy Case 15-12102-RG Summary: "William Couillou's Chapter 7 bankruptcy, filed in Bloomingdale, NJ in February 6, 2015, led to asset liquidation, with the case closing in May 7, 2015."
William Couillou — New Jersey, 15-12102-RG


ᐅ Elizabeth A Crum, New Jersey

Address: 7 Catherine St Bloomingdale, NJ 07403

Concise Description of Bankruptcy Case 12-33520-NLW7: "The bankruptcy record of Elizabeth A Crum from Bloomingdale, NJ, shows a Chapter 7 case filed in 09.27.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 2, 2013."
Elizabeth A Crum — New Jersey, 12-33520


ᐅ Kevin Cvetkovski, New Jersey

Address: 31 Raflind Road Bloomingdale, NJ 7403

Concise Description of Bankruptcy Case 2014-24683-NLW7: "The bankruptcy filing by Kevin Cvetkovski, undertaken in 2014-07-17 in Bloomingdale, NJ under Chapter 7, concluded with discharge in 2014-10-15 after liquidating assets."
Kevin Cvetkovski — New Jersey, 2014-24683


ᐅ Lillian M Deaugustinis, New Jersey

Address: 91 Treetop Ct Bloomingdale, NJ 07403

Concise Description of Bankruptcy Case 11-46261-MS7: "The bankruptcy record of Lillian M Deaugustinis from Bloomingdale, NJ, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 13, 2012."
Lillian M Deaugustinis — New Jersey, 11-46261-MS


ᐅ Dylan Degrassie, New Jersey

Address: 57 Reeve Ave Bloomingdale, NJ 07403

Concise Description of Bankruptcy Case 10-26887-NLW7: "The bankruptcy record of Dylan Degrassie from Bloomingdale, NJ, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-21."
Dylan Degrassie — New Jersey, 10-26887


ᐅ Augusto Delcarpio, New Jersey

Address: 11 Poplar St Bloomingdale, NJ 07403

Concise Description of Bankruptcy Case 10-41833-MS7: "In a Chapter 7 bankruptcy case, Augusto Delcarpio from Bloomingdale, NJ, saw their proceedings start in October 2010 and complete by 02/03/2011, involving asset liquidation."
Augusto Delcarpio — New Jersey, 10-41833-MS


ᐅ Dana Demarco, New Jersey

Address: 14 Rafkind Rd Bloomingdale, NJ 07403-1516

Snapshot of U.S. Bankruptcy Proceeding Case 09-45089-TBA: "The bankruptcy record for Dana Demarco from Bloomingdale, NJ, under Chapter 13, filed in December 30, 2009, involved setting up a repayment plan, finalized by March 2015."
Dana Demarco — New Jersey, 09-45089


ᐅ Daniel Demarco, New Jersey

Address: 14 Rafkind Rd Bloomingdale, NJ 07403-1516

Bankruptcy Case 09-45089-TBA Summary: "Daniel Demarco, a resident of Bloomingdale, NJ, entered a Chapter 13 bankruptcy plan in December 30, 2009, culminating in its successful completion by 2015-03-09."
Daniel Demarco — New Jersey, 09-45089


ᐅ Dennis Deprima, New Jersey

Address: 1 Jeffrey Dr Bloomingdale, NJ 07403

Brief Overview of Bankruptcy Case 10-18396-MS: "In a Chapter 7 bankruptcy case, Dennis Deprima from Bloomingdale, NJ, saw their proceedings start in March 23, 2010 and complete by 2010-06-25, involving asset liquidation."
Dennis Deprima — New Jersey, 10-18396-MS


ᐅ Kelley Dockx, New Jersey

Address: 114 Knolls Rd Bloomingdale, NJ 07403

Concise Description of Bankruptcy Case 10-16885-DHS7: "Kelley Dockx's bankruptcy, initiated in March 2010 and concluded by June 2010 in Bloomingdale, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelley Dockx — New Jersey, 10-16885


ᐅ Patricia M Ferguson, New Jersey

Address: 4 Van Dam Ave Bloomingdale, NJ 07403-1715

Bankruptcy Case 16-10303-VFP Summary: "The bankruptcy filing by Patricia M Ferguson, undertaken in January 7, 2016 in Bloomingdale, NJ under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Patricia M Ferguson — New Jersey, 16-10303


ᐅ Theresa Fox, New Jersey

Address: 5 Mathews Dr Bloomingdale, NJ 07403

Snapshot of U.S. Bankruptcy Proceeding Case 10-12112-MS: "In a Chapter 7 bankruptcy case, Theresa Fox from Bloomingdale, NJ, saw her proceedings start in 2010-01-26 and complete by May 2010, involving asset liquidation."
Theresa Fox — New Jersey, 10-12112-MS


ᐅ Barbara Ann Fredericks, New Jersey

Address: 115 Treetop Ct Bloomingdale, NJ 07403

Bankruptcy Case 12-26465-NLW Overview: "The case of Barbara Ann Fredericks in Bloomingdale, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Ann Fredericks — New Jersey, 12-26465


ᐅ Thomas Joseph Freeman, New Jersey

Address: 68A Forest Dr Bloomingdale, NJ 07403-1806

Snapshot of U.S. Bankruptcy Proceeding Case 16-25757-JKS: "The bankruptcy filing by Thomas Joseph Freeman, undertaken in 08.16.2016 in Bloomingdale, NJ under Chapter 7, concluded with discharge in 2016-11-14 after liquidating assets."
Thomas Joseph Freeman — New Jersey, 16-25757


ᐅ Michael Gaffin, New Jersey

Address: 52 Treetop Ct Bloomingdale, NJ 07403

Snapshot of U.S. Bankruptcy Proceeding Case 10-33082-MS: "Michael Gaffin's bankruptcy, initiated in 07/28/2010 and concluded by Oct 29, 2010 in Bloomingdale, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Gaffin — New Jersey, 10-33082-MS


ᐅ Jeffrey J Gallagher, New Jersey

Address: 11 Brandt Ln Bloomingdale, NJ 07403-1703

Brief Overview of Bankruptcy Case 16-16460-SLM: "Jeffrey J Gallagher's bankruptcy, initiated in April 4, 2016 and concluded by Jul 3, 2016 in Bloomingdale, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey J Gallagher — New Jersey, 16-16460


ᐅ Mary C Gibbs, New Jersey

Address: 78 Van Dam Ave Fl 2 Bloomingdale, NJ 07403-1840

Concise Description of Bankruptcy Case 10-10992-DHS7: "Mary C Gibbs, a resident of Bloomingdale, NJ, entered a Chapter 13 bankruptcy plan in 2010-01-14, culminating in its successful completion by Apr 9, 2013."
Mary C Gibbs — New Jersey, 10-10992


ᐅ Darlene S Gnichtel, New Jersey

Address: 78 Van Dam Ave # 2 Bloomingdale, NJ 07403

Concise Description of Bankruptcy Case 13-25185-DHS7: "The bankruptcy filing by Darlene S Gnichtel, undertaken in July 11, 2013 in Bloomingdale, NJ under Chapter 7, concluded with discharge in Oct 16, 2013 after liquidating assets."
Darlene S Gnichtel — New Jersey, 13-25185


ᐅ Benedetto Graziano, New Jersey

Address: 35 Main St Bloomingdale, NJ 07403

Snapshot of U.S. Bankruptcy Proceeding Case 13-29484-MS: "Benedetto Graziano's Chapter 7 bankruptcy, filed in Bloomingdale, NJ in 09.04.2013, led to asset liquidation, with the case closing in 12.10.2013."
Benedetto Graziano — New Jersey, 13-29484-MS


ᐅ Douglas B Groendyke, New Jersey

Address: 100 Waterfall Ct Bloomingdale, NJ 07403

Bankruptcy Case 10-50042-NLW Summary: "Douglas B Groendyke's bankruptcy, initiated in 12.30.2010 and concluded by 04.01.2011 in Bloomingdale, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas B Groendyke — New Jersey, 10-50042


ᐅ Elizabeth Gulino, New Jersey

Address: 8 Orchard St Bloomingdale, NJ 07403

Snapshot of U.S. Bankruptcy Proceeding Case 10-13104-NLW: "Elizabeth Gulino's bankruptcy, initiated in February 2, 2010 and concluded by 2010-05-07 in Bloomingdale, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Gulino — New Jersey, 10-13104


ᐅ Joseph J Gurnari, New Jersey

Address: 11 Chestnut St Bloomingdale, NJ 07403-1704

Snapshot of U.S. Bankruptcy Proceeding Case 16-13618-RG: "Joseph J Gurnari's Chapter 7 bankruptcy, filed in Bloomingdale, NJ in February 29, 2016, led to asset liquidation, with the case closing in May 29, 2016."
Joseph J Gurnari — New Jersey, 16-13618-RG


ᐅ Melissa A Gurnari, New Jersey

Address: 16 Main St # 1 Bloomingdale, NJ 07403-1723

Bankruptcy Case 16-13618-RG Summary: "Bloomingdale, NJ resident Melissa A Gurnari's Feb 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Melissa A Gurnari — New Jersey, 16-13618-RG


ᐅ Herag H Hanessian, New Jersey

Address: 14 Ridge Rd Bloomingdale, NJ 07403

Concise Description of Bankruptcy Case 12-20181-DHS7: "Herag H Hanessian's Chapter 7 bankruptcy, filed in Bloomingdale, NJ in Apr 18, 2012, led to asset liquidation, with the case closing in August 2012."
Herag H Hanessian — New Jersey, 12-20181


ᐅ Lola Harland, New Jersey

Address: 22 Chestnut St Bloomingdale, NJ 07403

Concise Description of Bankruptcy Case 13-20582-NLW7: "The bankruptcy filing by Lola Harland, undertaken in May 14, 2013 in Bloomingdale, NJ under Chapter 7, concluded with discharge in August 19, 2013 after liquidating assets."
Lola Harland — New Jersey, 13-20582


ᐅ Sheila Ann Harriet, New Jersey

Address: 29 Hamilton St Bloomingdale, NJ 07403

Bankruptcy Case 11-32656-DHS Overview: "The case of Sheila Ann Harriet in Bloomingdale, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheila Ann Harriet — New Jersey, 11-32656


ᐅ Iii Edward J Harrison, New Jersey

Address: 103 Knolls Rd Bloomingdale, NJ 07403-1513

Bankruptcy Case 07-41729-LWD Summary: "2007-10-23 marked the beginning of Iii Edward J Harrison's Chapter 13 bankruptcy in Bloomingdale, NJ, entailing a structured repayment schedule, completed by Jun 6, 2013."
Iii Edward J Harrison — New Jersey, 07-41729


ᐅ Jr James Hinchman, New Jersey

Address: 59 Red Twig Trl Bloomingdale, NJ 07403

Snapshot of U.S. Bankruptcy Proceeding Case 09-42067-MS: "Bloomingdale, NJ resident Jr James Hinchman's Nov 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-07."
Jr James Hinchman — New Jersey, 09-42067-MS


ᐅ Robyn Hudson, New Jersey

Address: 65 Catherine St Bloomingdale, NJ 07403-1232

Brief Overview of Bankruptcy Case 16-18114-JKS: "In a Chapter 7 bankruptcy case, Robyn Hudson from Bloomingdale, NJ, saw her proceedings start in 2016-04-27 and complete by July 26, 2016, involving asset liquidation."
Robyn Hudson — New Jersey, 16-18114


ᐅ Vincent Ipsale, New Jersey

Address: 104 Vreeland Ave Bloomingdale, NJ 07403

Brief Overview of Bankruptcy Case 12-15492-DHS: "The case of Vincent Ipsale in Bloomingdale, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vincent Ipsale — New Jersey, 12-15492


ᐅ Jacek Jakubowski, New Jersey

Address: 226 Hamburg Tpke Bloomingdale, NJ 07403

Concise Description of Bankruptcy Case 13-24142-RG7: "The case of Jacek Jakubowski in Bloomingdale, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacek Jakubowski — New Jersey, 13-24142-RG


ᐅ Marcy Jatovsky, New Jersey

Address: 39 Orchard St Bloomingdale, NJ 07403

Bankruptcy Case 11-33918-RG Overview: "Marcy Jatovsky's bankruptcy, initiated in 2011-08-11 and concluded by 12.01.2011 in Bloomingdale, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcy Jatovsky — New Jersey, 11-33918-RG


ᐅ Maritza A Jolly, New Jersey

Address: 204 Union Ave Bloomingdale, NJ 07403-1925

Bankruptcy Case 15-17315-JKS Overview: "The bankruptcy record of Maritza A Jolly from Bloomingdale, NJ, shows a Chapter 7 case filed in 04.21.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-20."
Maritza A Jolly — New Jersey, 15-17315


ᐅ Gary Kautz, New Jersey

Address: 239 Union Ave Bloomingdale, NJ 07403

Snapshot of U.S. Bankruptcy Proceeding Case 13-30305-NLW: "In Bloomingdale, NJ, Gary Kautz filed for Chapter 7 bankruptcy in 2013-09-16. This case, involving liquidating assets to pay off debts, was resolved by 12/22/2013."
Gary Kautz — New Jersey, 13-30305


ᐅ Joseph Keegan, New Jersey

Address: 10 Elm St Bloomingdale, NJ 07403

Bankruptcy Case 13-31909-NLW Summary: "The bankruptcy filing by Joseph Keegan, undertaken in October 2013 in Bloomingdale, NJ under Chapter 7, concluded with discharge in Jan 9, 2014 after liquidating assets."
Joseph Keegan — New Jersey, 13-31909


ᐅ Megan Keller, New Jersey

Address: 2 Treetop Ct Bloomingdale, NJ 07403

Concise Description of Bankruptcy Case 09-39056-DHS7: "The bankruptcy filing by Megan Keller, undertaken in October 2009 in Bloomingdale, NJ under Chapter 7, concluded with discharge in Feb 4, 2010 after liquidating assets."
Megan Keller — New Jersey, 09-39056


ᐅ Wilton Kelly, New Jersey

Address: 66 Catherine St Apt B1 Bloomingdale, NJ 07403-1231

Concise Description of Bankruptcy Case 15-11326-TBA7: "Wilton Kelly's Chapter 7 bankruptcy, filed in Bloomingdale, NJ in 2015-01-26, led to asset liquidation, with the case closing in Apr 26, 2015."
Wilton Kelly — New Jersey, 15-11326


ᐅ Nikola Koprivica, New Jersey

Address: 3132 Avalon Way Bloomingdale, NJ 07403-2231

Bankruptcy Case 14-32182-VFP Overview: "The bankruptcy filing by Nikola Koprivica, undertaken in 2014-10-31 in Bloomingdale, NJ under Chapter 7, concluded with discharge in 2015-01-29 after liquidating assets."
Nikola Koprivica — New Jersey, 14-32182


ᐅ Lorraine Korenda, New Jersey

Address: 132 Clark St Bloomingdale, NJ 07403-1312

Concise Description of Bankruptcy Case 16-19441-JKS7: "The case of Lorraine Korenda in Bloomingdale, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorraine Korenda — New Jersey, 16-19441


ᐅ Kevin Kowalski, New Jersey

Address: 50 Union Ave Bloomingdale, NJ 07403

Concise Description of Bankruptcy Case 13-26459-MS7: "Bloomingdale, NJ resident Kevin Kowalski's Jul 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-02."
Kevin Kowalski — New Jersey, 13-26459-MS


ᐅ Burton S Landau, New Jersey

Address: 8 Leary Ave Apt G Bloomingdale, NJ 07403

Bankruptcy Case 11-23554-NLW Summary: "Bloomingdale, NJ resident Burton S Landau's 04/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/19/2011."
Burton S Landau — New Jersey, 11-23554


ᐅ Suzanne Lapointe, New Jersey

Address: 55 South Rd Bloomingdale, NJ 07403

Concise Description of Bankruptcy Case 12-37054-RG7: "Suzanne Lapointe's Chapter 7 bankruptcy, filed in Bloomingdale, NJ in 11/15/2012, led to asset liquidation, with the case closing in 02.20.2013."
Suzanne Lapointe — New Jersey, 12-37054-RG


ᐅ Jr John J Leahy, New Jersey

Address: 189 Rafkind Rd Bloomingdale, NJ 07403

Snapshot of U.S. Bankruptcy Proceeding Case 11-32935-DHS: "In a Chapter 7 bankruptcy case, Jr John J Leahy from Bloomingdale, NJ, saw their proceedings start in July 31, 2011 and complete by 2011-11-20, involving asset liquidation."
Jr John J Leahy — New Jersey, 11-32935


ᐅ Lisa Levis, New Jersey

Address: 40 Riverside Sq Bloomingdale, NJ 07403-1637

Bankruptcy Case 14-35403-TBA Overview: "In Bloomingdale, NJ, Lisa Levis filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-18."
Lisa Levis — New Jersey, 14-35403


ᐅ John Lindberg, New Jersey

Address: 40 Waterfall Ct Bloomingdale, NJ 07403

Bankruptcy Case 09-41944-MS Summary: "Bloomingdale, NJ resident John Lindberg's 2009-11-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-04."
John Lindberg — New Jersey, 09-41944-MS


ᐅ Patricia Ann Lindberg, New Jersey

Address: 40 Waterfall Ct Bloomingdale, NJ 07403-1038

Brief Overview of Bankruptcy Case 2-2014-20634-PRW: "In a Chapter 7 bankruptcy case, Patricia Ann Lindberg from Bloomingdale, NJ, saw her proceedings start in 05.20.2014 and complete by August 2014, involving asset liquidation."
Patricia Ann Lindberg — New Jersey, 2-2014-20634


ᐅ Rosemarie Marion, New Jersey

Address: 65 Waterfall Ct Bloomingdale, NJ 07403

Bankruptcy Case 13-19029-DHS Overview: "Bloomingdale, NJ resident Rosemarie Marion's 2013-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 9, 2013."
Rosemarie Marion — New Jersey, 13-19029


ᐅ Bonnie Marion, New Jersey

Address: 6 3rd St Apt 1A Bloomingdale, NJ 07403

Snapshot of U.S. Bankruptcy Proceeding Case 10-13596-DHS: "Bonnie Marion's Chapter 7 bankruptcy, filed in Bloomingdale, NJ in 2010-02-08, led to asset liquidation, with the case closing in 2010-05-14."
Bonnie Marion — New Jersey, 10-13596


ᐅ Lorraine Marrero, New Jersey

Address: 27 Red Twig Trl Bloomingdale, NJ 07403

Bankruptcy Case 11-42946-DHS Overview: "Lorraine Marrero's Chapter 7 bankruptcy, filed in Bloomingdale, NJ in November 2011, led to asset liquidation, with the case closing in February 2012."
Lorraine Marrero — New Jersey, 11-42946


ᐅ Philip Rocky Mastroianni, New Jersey

Address: 108 Hamburg Tpke Bloomingdale, NJ 07403

Concise Description of Bankruptcy Case 13-33800-DHS7: "The bankruptcy filing by Philip Rocky Mastroianni, undertaken in 2013-10-30 in Bloomingdale, NJ under Chapter 7, concluded with discharge in 2014-02-04 after liquidating assets."
Philip Rocky Mastroianni — New Jersey, 13-33800


ᐅ Peter Joseph Mcdonald, New Jersey

Address: 21 Clark St Bloomingdale, NJ 07403

Bankruptcy Case 13-17068-DHS Summary: "The case of Peter Joseph Mcdonald in Bloomingdale, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Joseph Mcdonald — New Jersey, 13-17068


ᐅ Darin Bradley Miller, New Jersey

Address: 207 Macopin Rd Bloomingdale, NJ 07403

Bankruptcy Case 11-15575-MS Overview: "The bankruptcy filing by Darin Bradley Miller, undertaken in 02/26/2011 in Bloomingdale, NJ under Chapter 7, concluded with discharge in 05.27.2011 after liquidating assets."
Darin Bradley Miller — New Jersey, 11-15575-MS


ᐅ Richard Mizzone, New Jersey

Address: 62 Vreeland Ave Bloomingdale, NJ 07403

Bankruptcy Case 09-40277-RG Summary: "Richard Mizzone's Chapter 7 bankruptcy, filed in Bloomingdale, NJ in Nov 10, 2009, led to asset liquidation, with the case closing in 2010-02-15."
Richard Mizzone — New Jersey, 09-40277-RG


ᐅ Janet Ellen Molenaro, New Jersey

Address: 108 Rafkind Rd Bloomingdale, NJ 07403-1550

Concise Description of Bankruptcy Case 16-25048-RG7: "The bankruptcy record of Janet Ellen Molenaro from Bloomingdale, NJ, shows a Chapter 7 case filed in 2016-08-05. In this process, assets were liquidated to settle debts, and the case was discharged in November 3, 2016."
Janet Ellen Molenaro — New Jersey, 16-25048-RG


ᐅ Scott James Molenaro, New Jersey

Address: 108 Rafkind Rd Bloomingdale, NJ 07403-1550

Brief Overview of Bankruptcy Case 16-25048-RG: "In a Chapter 7 bankruptcy case, Scott James Molenaro from Bloomingdale, NJ, saw their proceedings start in August 5, 2016 and complete by November 3, 2016, involving asset liquidation."
Scott James Molenaro — New Jersey, 16-25048-RG


ᐅ Larry Todd Musser, New Jersey

Address: 8 Vreeland Ave Bloomingdale, NJ 07403-1116

Concise Description of Bankruptcy Case 16-18848-JKS7: "In Bloomingdale, NJ, Larry Todd Musser filed for Chapter 7 bankruptcy in 2016-05-05. This case, involving liquidating assets to pay off debts, was resolved by Aug 3, 2016."
Larry Todd Musser — New Jersey, 16-18848


ᐅ Charles M Ollenschleger, New Jersey

Address: 41 Orchard St Bloomingdale, NJ 07403-1732

Snapshot of U.S. Bankruptcy Proceeding Case 2014-24092-RG: "In a Chapter 7 bankruptcy case, Charles M Ollenschleger from Bloomingdale, NJ, saw their proceedings start in July 2014 and complete by October 7, 2014, involving asset liquidation."
Charles M Ollenschleger — New Jersey, 2014-24092-RG


ᐅ Elizabeth G Ollenschleger, New Jersey

Address: 41 Orchard St Bloomingdale, NJ 07403-1732

Concise Description of Bankruptcy Case 2014-24092-RG7: "In a Chapter 7 bankruptcy case, Elizabeth G Ollenschleger from Bloomingdale, NJ, saw her proceedings start in July 9, 2014 and complete by 2014-10-07, involving asset liquidation."
Elizabeth G Ollenschleger — New Jersey, 2014-24092-RG


ᐅ Iii John Pace, New Jersey

Address: 22 Star Lake Rd Apt A Bloomingdale, NJ 07403

Brief Overview of Bankruptcy Case 10-38920-RG: "In a Chapter 7 bankruptcy case, Iii John Pace from Bloomingdale, NJ, saw their proceedings start in 2010-09-20 and complete by 12/17/2010, involving asset liquidation."
Iii John Pace — New Jersey, 10-38920-RG


ᐅ Peter E Palmer, New Jersey

Address: 2 Jeffrey Dr Bloomingdale, NJ 07403

Bankruptcy Case 13-31197-MS Overview: "In Bloomingdale, NJ, Peter E Palmer filed for Chapter 7 bankruptcy in September 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-02."
Peter E Palmer — New Jersey, 13-31197-MS


ᐅ Haralambos Nikolaos Perdikis, New Jersey

Address: 113 Waterfall Ct Bloomingdale, NJ 07403-1057

Concise Description of Bankruptcy Case 14-34581-TBA7: "The bankruptcy record of Haralambos Nikolaos Perdikis from Bloomingdale, NJ, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Haralambos Nikolaos Perdikis — New Jersey, 14-34581


ᐅ George Nicole Pizza, New Jersey

Address: 4 Star Lake Rd Apt D Bloomingdale, NJ 07403

Bankruptcy Case 11-12025-MS Summary: "George Nicole Pizza's bankruptcy, initiated in January 2011 and concluded by 2011-04-21 in Bloomingdale, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Nicole Pizza — New Jersey, 11-12025-MS


ᐅ Susan Plog, New Jersey

Address: 31 Treetop Ct Bloomingdale, NJ 07403

Concise Description of Bankruptcy Case 10-38881-MS7: "Susan Plog's Chapter 7 bankruptcy, filed in Bloomingdale, NJ in 2010-09-19, led to asset liquidation, with the case closing in 12/17/2010."
Susan Plog — New Jersey, 10-38881-MS


ᐅ Gina L Quintero, New Jersey

Address: 62 Treetop Ct Bloomingdale, NJ 07403-1016

Concise Description of Bankruptcy Case 14-10598-KCF7: "In a Chapter 7 bankruptcy case, Gina L Quintero from Bloomingdale, NJ, saw her proceedings start in 2014-01-14 and complete by April 14, 2014, involving asset liquidation."
Gina L Quintero — New Jersey, 14-10598


ᐅ Michele Ranieri, New Jersey

Address: 9 Hennion Pl Bloomingdale, NJ 07403

Bankruptcy Case 13-13275-RG Overview: "The bankruptcy filing by Michele Ranieri, undertaken in February 19, 2013 in Bloomingdale, NJ under Chapter 7, concluded with discharge in 05/27/2013 after liquidating assets."
Michele Ranieri — New Jersey, 13-13275-RG


ᐅ Joseph Michael Regina, New Jersey

Address: 110 Treetop Ct Bloomingdale, NJ 07403-1028

Snapshot of U.S. Bankruptcy Proceeding Case 10-40219-TBA: "09.30.2010 marked the beginning of Joseph Michael Regina's Chapter 13 bankruptcy in Bloomingdale, NJ, entailing a structured repayment schedule, completed by March 2015."
Joseph Michael Regina — New Jersey, 10-40219


ᐅ Renee K Resnick, New Jersey

Address: 41B Vreeland Ave Bloomingdale, NJ 07403

Concise Description of Bankruptcy Case 12-26697-MS7: "Bloomingdale, NJ resident Renee K Resnick's June 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-19."
Renee K Resnick — New Jersey, 12-26697-MS


ᐅ Philip J Rodano, New Jersey

Address: 60 Reeve Ave Bloomingdale, NJ 07403-1540

Concise Description of Bankruptcy Case 16-10213-VFP7: "The bankruptcy record of Philip J Rodano from Bloomingdale, NJ, shows a Chapter 7 case filed in 2016-01-06. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 5, 2016."
Philip J Rodano — New Jersey, 16-10213


ᐅ Irene Rodriguez, New Jersey

Address: 127 Van Dam Ave Bloomingdale, NJ 07403

Bankruptcy Case 12-21546-DHS Summary: "Irene Rodriguez's bankruptcy, initiated in May 2, 2012 and concluded by 2012-08-22 in Bloomingdale, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irene Rodriguez — New Jersey, 12-21546


ᐅ Juan M Romano, New Jersey

Address: 163 Hamburg Tpke Bloomingdale, NJ 07403

Bankruptcy Case 12-17808-MS Summary: "The bankruptcy record of Juan M Romano from Bloomingdale, NJ, shows a Chapter 7 case filed in 2012-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in 07.17.2012."
Juan M Romano — New Jersey, 12-17808-MS


ᐅ Jeannine G Smith, New Jersey

Address: 112 Morse Lake Rd Bloomingdale, NJ 07403-1912

Bankruptcy Case 2014-27657-TBA Overview: "Bloomingdale, NJ resident Jeannine G Smith's 08/27/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/25/2014."
Jeannine G Smith — New Jersey, 2014-27657


ᐅ Wilma L Smyth, New Jersey

Address: 189 Rafkind Rd Bloomingdale, NJ 07403-1553

Snapshot of U.S. Bankruptcy Proceeding Case 15-15123-TBA: "The bankruptcy filing by Wilma L Smyth, undertaken in 2015-03-24 in Bloomingdale, NJ under Chapter 7, concluded with discharge in Jun 22, 2015 after liquidating assets."
Wilma L Smyth — New Jersey, 15-15123


ᐅ Ricardo Sperati, New Jersey

Address: 5 Ann St Bloomingdale, NJ 07403

Bankruptcy Case 10-34987-DHS Overview: "The case of Ricardo Sperati in Bloomingdale, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricardo Sperati — New Jersey, 10-34987


ᐅ Thaddeus Spero, New Jersey

Address: 18 William St Bloomingdale, NJ 07403-1121

Bankruptcy Case 14-13390-NLW Summary: "The bankruptcy record of Thaddeus Spero from Bloomingdale, NJ, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2014."
Thaddeus Spero — New Jersey, 14-13390