personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bridgewater, 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 Balasubramanian Pallasena, New Jersey

Address: 3102 Winder Dr Bridgewater, NJ 08807

Bankruptcy Case 10-14680-MBK Overview: "The case of Balasubramanian Pallasena in Bridgewater, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Balasubramanian Pallasena — New Jersey, 10-14680


ᐅ Jamie Marie Paolino, New Jersey

Address: 79 Cain Ct Bridgewater, NJ 08807-3706

Snapshot of U.S. Bankruptcy Proceeding Case 2014-17853-MBK: "Bridgewater, NJ resident Jamie Marie Paolino's 04.22.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 21, 2014."
Jamie Marie Paolino — New Jersey, 2014-17853


ᐅ Sonal S Parekh, New Jersey

Address: 33 Colmart Way Bridgewater, NJ 08807-5594

Bankruptcy Case 15-26626-MBK Summary: "The bankruptcy filing by Sonal S Parekh, undertaken in 2015-09-01 in Bridgewater, NJ under Chapter 7, concluded with discharge in 2015-11-30 after liquidating assets."
Sonal S Parekh — New Jersey, 15-26626


ᐅ John M Pastorick, New Jersey

Address: 8 Columbia Dr Apt 3B Bridgewater, NJ 08807

Snapshot of U.S. Bankruptcy Proceeding Case 12-39338-NLW: "The bankruptcy filing by John M Pastorick, undertaken in 12/18/2012 in Bridgewater, NJ under Chapter 7, concluded with discharge in 2013-03-25 after liquidating assets."
John M Pastorick — New Jersey, 12-39338


ᐅ Jose M Paucar, New Jersey

Address: 921 US Highway 202/206 Bridgewater, NJ 08807-1380

Bankruptcy Case 16-25685-KCF Summary: "The case of Jose M Paucar in Bridgewater, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose M Paucar — New Jersey, 16-25685


ᐅ Filipe Pedroso, New Jersey

Address: 163 Northfield Rd Bridgewater, NJ 08807

Concise Description of Bankruptcy Case 10-25421-MBK7: "Filipe Pedroso's bankruptcy, initiated in 05.19.2010 and concluded by 2010-09-08 in Bridgewater, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Filipe Pedroso — New Jersey, 10-25421


ᐅ John J Pellechio, New Jersey

Address: 96 Chestnut St Bridgewater, NJ 08807-2747

Brief Overview of Bankruptcy Case 16-24663-KCF: "Bridgewater, NJ resident John J Pellechio's 07.29.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2016."
John J Pellechio — New Jersey, 16-24663


ᐅ Carlos Peralta, New Jersey

Address: 1162 US Highway 202/206 Bridgewater, NJ 08807

Concise Description of Bankruptcy Case 10-27952-MBK7: "The bankruptcy filing by Carlos Peralta, undertaken in 2010-06-11 in Bridgewater, NJ under Chapter 7, concluded with discharge in 2010-10-01 after liquidating assets."
Carlos Peralta — New Jersey, 10-27952


ᐅ Michelle A Pfistner, New Jersey

Address: PO Box 6041 Bridgewater, NJ 08807-0041

Snapshot of U.S. Bankruptcy Proceeding Case 15-23770-KCF: "In a Chapter 7 bankruptcy case, Michelle A Pfistner from Bridgewater, NJ, saw her proceedings start in July 2015 and complete by October 2015, involving asset liquidation."
Michelle A Pfistner — New Jersey, 15-23770


ᐅ Philip Picone, New Jersey

Address: 929 Victor St Bridgewater, NJ 08807

Bankruptcy Case 10-21438-MBK Summary: "The bankruptcy filing by Philip Picone, undertaken in 04.15.2010 in Bridgewater, NJ under Chapter 7, concluded with discharge in 08.05.2010 after liquidating assets."
Philip Picone — New Jersey, 10-21438


ᐅ Alwin Pineda, New Jersey

Address: 4401 Schindler Ter Bridgewater, NJ 08807

Bankruptcy Case 13-34193-MBK Overview: "The bankruptcy record of Alwin Pineda from Bridgewater, NJ, shows a Chapter 7 case filed in Nov 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Alwin Pineda — New Jersey, 13-34193


ᐅ James Pontarollo, New Jersey

Address: 882 Madison Ave Bridgewater, NJ 08807

Bankruptcy Case 10-20750-KCF Summary: "James Pontarollo's Chapter 7 bankruptcy, filed in Bridgewater, NJ in April 2010, led to asset liquidation, with the case closing in 07/30/2010."
James Pontarollo — New Jersey, 10-20750


ᐅ Paul Potts, New Jersey

Address: 4308 Riddle Ct Bridgewater, NJ 08807

Concise Description of Bankruptcy Case 09-41148-RTL7: "Bridgewater, NJ resident Paul Potts's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.23.2010."
Paul Potts — New Jersey, 09-41148


ᐅ Consuela Prescott, New Jersey

Address: 5001 Schindler Ter Bridgewater, NJ 08807

Snapshot of U.S. Bankruptcy Proceeding Case 11-29407-RTL: "Consuela Prescott's bankruptcy, initiated in June 27, 2011 and concluded by 10/17/2011 in Bridgewater, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Consuela Prescott — New Jersey, 11-29407


ᐅ Fernando Pucciarelli, New Jersey

Address: 4205 Winder Dr Bridgewater, NJ 08807

Bankruptcy Case 11-13655-RTL Summary: "The case of Fernando Pucciarelli in Bridgewater, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fernando Pucciarelli — New Jersey, 11-13655


ᐅ Nadeem Qavi, New Jersey

Address: PO Box 8028 Bridgewater, NJ 08807

Snapshot of U.S. Bankruptcy Proceeding Case 10-36320-MBK: "In Bridgewater, NJ, Nadeem Qavi filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 16, 2010."
Nadeem Qavi — New Jersey, 10-36320


ᐅ Paola Ramirez, New Jersey

Address: 3 Fulton St Apt C Bridgewater, NJ 08807

Brief Overview of Bankruptcy Case 13-14975-MBK: "The case of Paola Ramirez in Bridgewater, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paola Ramirez — New Jersey, 13-14975


ᐅ Janvier Raymundo, New Jersey

Address: 30 Old York Rd Apt A Bridgewater, NJ 08807

Brief Overview of Bankruptcy Case 11-18200-RTL: "In a Chapter 7 bankruptcy case, Janvier Raymundo from Bridgewater, NJ, saw their proceedings start in 2011-03-18 and complete by 2011-07-08, involving asset liquidation."
Janvier Raymundo — New Jersey, 11-18200


ᐅ Kalluru Jayarami Reddy, New Jersey

Address: 7 Yohn Dr Bridgewater, NJ 08807

Bankruptcy Case 13-10047-MBK Overview: "Kalluru Jayarami Reddy's Chapter 7 bankruptcy, filed in Bridgewater, NJ in January 2013, led to asset liquidation, with the case closing in 2013-04-09."
Kalluru Jayarami Reddy — New Jersey, 13-10047


ᐅ Carol A Remetta, New Jersey

Address: 45 Chelsea Way Bridgewater, NJ 08807

Concise Description of Bankruptcy Case 11-26781-KCF7: "Bridgewater, NJ resident Carol A Remetta's 05/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-20."
Carol A Remetta — New Jersey, 11-26781


ᐅ Frank S Riccio, New Jersey

Address: 2902 Packer Ct Bridgewater, NJ 08807-7019

Brief Overview of Bankruptcy Case 15-23114-CMG: "The bankruptcy filing by Frank S Riccio, undertaken in July 13, 2015 in Bridgewater, NJ under Chapter 7, concluded with discharge in October 11, 2015 after liquidating assets."
Frank S Riccio — New Jersey, 15-23114


ᐅ Timothy J Rich, New Jersey

Address: 505 Porter Way W Bridgewater, NJ 08807

Concise Description of Bankruptcy Case 11-40501-MBK7: "Timothy J Rich's Chapter 7 bankruptcy, filed in Bridgewater, NJ in October 2011, led to asset liquidation, with the case closing in 2012-02-10."
Timothy J Rich — New Jersey, 11-40501


ᐅ Kristine Riley, New Jersey

Address: 1570 Mountain Top Rd Bridgewater, NJ 08807

Snapshot of U.S. Bankruptcy Proceeding Case 10-48894-RTL: "The bankruptcy record of Kristine Riley from Bridgewater, NJ, shows a Chapter 7 case filed in 2010-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in 04.07.2011."
Kristine Riley — New Jersey, 10-48894


ᐅ Elionexis Rios, New Jersey

Address: 125 Kims Ct Bridgewater, NJ 08807

Bankruptcy Case 11-43056-RTL Overview: "Elionexis Rios's Chapter 7 bankruptcy, filed in Bridgewater, NJ in Nov 15, 2011, led to asset liquidation, with the case closing in March 2012."
Elionexis Rios — New Jersey, 11-43056


ᐅ Lora Editrudis L Rivas, New Jersey

Address: 77 Marie Ave Bridgewater, NJ 08807

Bankruptcy Case 13-10637-RTL Overview: "Bridgewater, NJ resident Lora Editrudis L Rivas's Jan 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 19, 2013."
Lora Editrudis L Rivas — New Jersey, 13-10637


ᐅ Raul M Rivera, New Jersey

Address: 600 Bridgewater Ave Bridgewater, NJ 08807-3258

Bankruptcy Case 15-21605-MBK Overview: "Bridgewater, NJ resident Raul M Rivera's June 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 18, 2015."
Raul M Rivera — New Jersey, 15-21605


ᐅ Jaime H Rivera, New Jersey

Address: 608 Porter Way W Bridgewater, NJ 08807

Snapshot of U.S. Bankruptcy Proceeding Case 11-26782-MBK: "The bankruptcy record of Jaime H Rivera from Bridgewater, NJ, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/20/2011."
Jaime H Rivera — New Jersey, 11-26782


ᐅ Gregory Alicea Robbs, New Jersey

Address: 11 Purcell Rd Bridgewater, NJ 08807

Bankruptcy Case 11-34012-KCF Overview: "Gregory Alicea Robbs's Chapter 7 bankruptcy, filed in Bridgewater, NJ in 2011-08-12, led to asset liquidation, with the case closing in 12/02/2011."
Gregory Alicea Robbs — New Jersey, 11-34012


ᐅ Barbara Jean Roberts, New Jersey

Address: 187 Foothill Rd Bridgewater, NJ 08807

Concise Description of Bankruptcy Case 09-36087-RTL7: "Bridgewater, NJ resident Barbara Jean Roberts's 09/30/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/05/2010."
Barbara Jean Roberts — New Jersey, 09-36087


ᐅ Peter Rogina, New Jersey

Address: 510 Somerville Rd Bridgewater, NJ 08807

Concise Description of Bankruptcy Case 10-27013-KCF7: "In a Chapter 7 bankruptcy case, Peter Rogina from Bridgewater, NJ, saw his proceedings start in June 2, 2010 and complete by September 2010, involving asset liquidation."
Peter Rogina — New Jersey, 10-27013


ᐅ Alejandro Rojas, New Jersey

Address: 638 2nd St Apt A Bridgewater, NJ 08807

Bankruptcy Case 13-36446-MBK Overview: "Bridgewater, NJ resident Alejandro Rojas's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-10."
Alejandro Rojas — New Jersey, 13-36446


ᐅ Carol Romano, New Jersey

Address: 109 Maple St Bridgewater, NJ 08807

Bankruptcy Case 10-31719-KCF Summary: "Carol Romano's Chapter 7 bankruptcy, filed in Bridgewater, NJ in 2010-07-15, led to asset liquidation, with the case closing in 2010-11-04."
Carol Romano — New Jersey, 10-31719


ᐅ Lourdes A Rosario, New Jersey

Address: 641 3rd St Apt C Bridgewater, NJ 08807-3468

Brief Overview of Bankruptcy Case 15-12235-CMG: "Lourdes A Rosario's Chapter 7 bankruptcy, filed in Bridgewater, NJ in 02/09/2015, led to asset liquidation, with the case closing in May 10, 2015."
Lourdes A Rosario — New Jersey, 15-12235


ᐅ Enrique L Rueda, New Jersey

Address: 845 Country Club Rd Bridgewater, NJ 08807-1140

Bankruptcy Case 15-20004-KCF Overview: "The bankruptcy filing by Enrique L Rueda, undertaken in May 2015 in Bridgewater, NJ under Chapter 7, concluded with discharge in August 26, 2015 after liquidating assets."
Enrique L Rueda — New Jersey, 15-20004


ᐅ Jean M Rueda, New Jersey

Address: 845 Country Club Rd Bridgewater, NJ 08807-1140

Concise Description of Bankruptcy Case 15-20004-KCF7: "The bankruptcy record of Jean M Rueda from Bridgewater, NJ, shows a Chapter 7 case filed in 05/28/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/26/2015."
Jean M Rueda — New Jersey, 15-20004


ᐅ Karen Russell, New Jersey

Address: 90 Finderne Ave Apt B2 Bridgewater, NJ 08807

Concise Description of Bankruptcy Case 12-38473-MBK7: "The bankruptcy record of Karen Russell from Bridgewater, NJ, shows a Chapter 7 case filed in 12.05.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.12.2013."
Karen Russell — New Jersey, 12-38473


ᐅ Mario A Salas, New Jersey

Address: 20 Riha St Bridgewater, NJ 08807

Snapshot of U.S. Bankruptcy Proceeding Case 11-24533-RTL: "The bankruptcy filing by Mario A Salas, undertaken in May 2011 in Bridgewater, NJ under Chapter 7, concluded with discharge in August 29, 2011 after liquidating assets."
Mario A Salas — New Jersey, 11-24533


ᐅ Faten S Salib, New Jersey

Address: 321 Foothill Rd Bridgewater, NJ 08807-3033

Concise Description of Bankruptcy Case 15-21234-MBK7: "The bankruptcy filing by Faten S Salib, undertaken in 2015-06-15 in Bridgewater, NJ under Chapter 7, concluded with discharge in 09.13.2015 after liquidating assets."
Faten S Salib — New Jersey, 15-21234


ᐅ Karam S Salib, New Jersey

Address: 321 Foothill Rd Bridgewater, NJ 08807-3033

Bankruptcy Case 15-21234-MBK Summary: "Karam S Salib's Chapter 7 bankruptcy, filed in Bridgewater, NJ in Jun 15, 2015, led to asset liquidation, with the case closing in September 13, 2015."
Karam S Salib — New Jersey, 15-21234


ᐅ Felisha E Sanchez, New Jersey

Address: 731 Kline Pl Bridgewater, NJ 08807

Snapshot of U.S. Bankruptcy Proceeding Case 13-34652-KCF: "In a Chapter 7 bankruptcy case, Felisha E Sanchez from Bridgewater, NJ, saw her proceedings start in Nov 9, 2013 and complete by 2014-02-14, involving asset liquidation."
Felisha E Sanchez — New Jersey, 13-34652


ᐅ Gloria Maria Sanchez, New Jersey

Address: 560 Steele Gap Rd Bridgewater, NJ 08807

Bankruptcy Case 12-13749-RTL Overview: "Gloria Maria Sanchez's bankruptcy, initiated in February 16, 2012 and concluded by Jun 7, 2012 in Bridgewater, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Maria Sanchez — New Jersey, 12-13749


ᐅ Evangeline P Sanchez, New Jersey

Address: 5 Avery Ct Bridgewater, NJ 08807

Bankruptcy Case 13-10348-KCF Summary: "The bankruptcy filing by Evangeline P Sanchez, undertaken in Jan 8, 2013 in Bridgewater, NJ under Chapter 7, concluded with discharge in April 15, 2013 after liquidating assets."
Evangeline P Sanchez — New Jersey, 13-10348


ᐅ Kathryn Louise Sanderson, New Jersey

Address: 55 Shaffer Rd Bridgewater, NJ 08807-5605

Concise Description of Bankruptcy Case 16-16068-CMG7: "The bankruptcy filing by Kathryn Louise Sanderson, undertaken in 2016-03-30 in Bridgewater, NJ under Chapter 7, concluded with discharge in June 28, 2016 after liquidating assets."
Kathryn Louise Sanderson — New Jersey, 16-16068


ᐅ Sergio Santiago, New Jersey

Address: 18 Bond St Bridgewater, NJ 08807

Bankruptcy Case 11-28340-MBK Summary: "The bankruptcy filing by Sergio Santiago, undertaken in 06/15/2011 in Bridgewater, NJ under Chapter 7, concluded with discharge in 10/05/2011 after liquidating assets."
Sergio Santiago — New Jersey, 11-28340


ᐅ Patricia L Santillo, New Jersey

Address: 75 Ivy Ln Apt Bridgewater, NJ 08807

Concise Description of Bankruptcy Case 13-34366-MBK7: "The case of Patricia L Santillo in Bridgewater, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia L Santillo — New Jersey, 13-34366


ᐅ Arniella Santos, New Jersey

Address: 3703 Graham Ct Bridgewater, NJ 08807

Bankruptcy Case 10-22487-MBK Overview: "In Bridgewater, NJ, Arniella Santos filed for Chapter 7 bankruptcy in 2010-04-25. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Arniella Santos — New Jersey, 10-22487


ᐅ Lawrence Sapienza, New Jersey

Address: 14 Field St Bridgewater, NJ 08807

Concise Description of Bankruptcy Case 10-44650-MBK7: "The case of Lawrence Sapienza in Bridgewater, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence Sapienza — New Jersey, 10-44650


ᐅ Joseph K Savino, New Jersey

Address: 3508 Holman Ct Bridgewater, NJ 08807-3524

Bankruptcy Case 2014-25587-CMG Summary: "The bankruptcy record of Joseph K Savino from Bridgewater, NJ, shows a Chapter 7 case filed in 2014-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-28."
Joseph K Savino — New Jersey, 2014-25587


ᐅ Julianna Savino, New Jersey

Address: 1056 Carteret Rd Bridgewater, NJ 08807-1307

Bankruptcy Case 2014-25587-CMG Summary: "The bankruptcy filing by Julianna Savino, undertaken in Jul 30, 2014 in Bridgewater, NJ under Chapter 7, concluded with discharge in 10/28/2014 after liquidating assets."
Julianna Savino — New Jersey, 2014-25587


ᐅ Inhouane Sayachak, New Jersey

Address: 301 English Ct Bridgewater, NJ 08807

Snapshot of U.S. Bankruptcy Proceeding Case 12-15265-KCF: "The case of Inhouane Sayachak in Bridgewater, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Inhouane Sayachak — New Jersey, 12-15265


ᐅ Sikhouane Sayachak, New Jersey

Address: 186-A Hudson St Bridgewater, NJ 8807

Bankruptcy Case 14-33676-CMG Summary: "The case of Sikhouane Sayachak in Bridgewater, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sikhouane Sayachak — New Jersey, 14-33676


ᐅ Esteban Schelmety, New Jersey

Address: 5305 Schindler Ter Bridgewater, NJ 08807

Bankruptcy Case 12-37285-KCF Summary: "In a Chapter 7 bankruptcy case, Esteban Schelmety from Bridgewater, NJ, saw his proceedings start in 2012-11-19 and complete by February 24, 2013, involving asset liquidation."
Esteban Schelmety — New Jersey, 12-37285


ᐅ Deborah D Schuler, New Jersey

Address: 730 Red Lion Way Bridgewater, NJ 08807

Bankruptcy Case 12-25496-KCF Summary: "In Bridgewater, NJ, Deborah D Schuler filed for Chapter 7 bankruptcy in 06.18.2012. This case, involving liquidating assets to pay off debts, was resolved by October 8, 2012."
Deborah D Schuler — New Jersey, 12-25496


ᐅ Iii Herman Schwalbach, New Jersey

Address: 76 Pine St Bridgewater, NJ 08807

Bankruptcy Case 10-20610-KCF Summary: "Iii Herman Schwalbach's bankruptcy, initiated in April 8, 2010 and concluded by July 29, 2010 in Bridgewater, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Herman Schwalbach — New Jersey, 10-20610


ᐅ Mary Beth Seaman, New Jersey

Address: 444 Garretson Rd Bridgewater, NJ 08807

Snapshot of U.S. Bankruptcy Proceeding Case 13-31141-KCF: "The bankruptcy record of Mary Beth Seaman from Bridgewater, NJ, shows a Chapter 7 case filed in 09.27.2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Mary Beth Seaman — New Jersey, 13-31141


ᐅ Mihriban Serenli, New Jersey

Address: 798 Byrd Ave Bridgewater, NJ 08807

Bankruptcy Case 11-20359-KCF Overview: "The bankruptcy filing by Mihriban Serenli, undertaken in 04/01/2011 in Bridgewater, NJ under Chapter 7, concluded with discharge in 07.22.2011 after liquidating assets."
Mihriban Serenli — New Jersey, 11-20359


ᐅ Louis Serrante, New Jersey

Address: 10 Linberger Dr Bridgewater, NJ 08807

Bankruptcy Case 12-28660-MBK Summary: "Louis Serrante's bankruptcy, initiated in July 27, 2012 and concluded by 2012-11-16 in Bridgewater, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louis Serrante — New Jersey, 12-28660


ᐅ Rajinder Sharma, New Jersey

Address: 932 Sunset Rdg Bridgewater, NJ 08807

Bankruptcy Case 10-44792-MBK Summary: "Rajinder Sharma's Chapter 7 bankruptcy, filed in Bridgewater, NJ in November 8, 2010, led to asset liquidation, with the case closing in 02.28.2011."
Rajinder Sharma — New Jersey, 10-44792


ᐅ Lawrence Sherman, New Jersey

Address: 1370 Roger Ave Bridgewater, NJ 08807

Concise Description of Bankruptcy Case 10-10111-MBK7: "In a Chapter 7 bankruptcy case, Lawrence Sherman from Bridgewater, NJ, saw their proceedings start in January 4, 2010 and complete by April 2010, involving asset liquidation."
Lawrence Sherman — New Jersey, 10-10111


ᐅ Leah Sian, New Jersey

Address: 183 Oak St Bridgewater, NJ 08807-2751

Brief Overview of Bankruptcy Case 15-21979-KCF: "Leah Sian's Chapter 7 bankruptcy, filed in Bridgewater, NJ in 06/26/2015, led to asset liquidation, with the case closing in 2015-09-24."
Leah Sian — New Jersey, 15-21979


ᐅ Matthew F Sikora, New Jersey

Address: 2503 Lindsley Rd Bridgewater, NJ 08807-3509

Bankruptcy Case 14-21952-KCF Overview: "In a Chapter 7 bankruptcy case, Matthew F Sikora from Bridgewater, NJ, saw their proceedings start in 06.10.2014 and complete by Sep 8, 2014, involving asset liquidation."
Matthew F Sikora — New Jersey, 14-21952


ᐅ Spencer Silvers, New Jersey

Address: PO Box 8071 Bridgewater, NJ 08807

Bankruptcy Case 13-37115-KCF Overview: "The bankruptcy filing by Spencer Silvers, undertaken in December 2013 in Bridgewater, NJ under Chapter 7, concluded with discharge in 2014-03-20 after liquidating assets."
Spencer Silvers — New Jersey, 13-37115


ᐅ Jose A Sisco, New Jersey

Address: 687 E Main St Bridgewater, NJ 08807

Bankruptcy Case 12-25697-RTL Overview: "The bankruptcy record of Jose A Sisco from Bridgewater, NJ, shows a Chapter 7 case filed in 06/20/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-10."
Jose A Sisco — New Jersey, 12-25697


ᐅ Thelma Skibbee, New Jersey

Address: 36 Stillwell Ct Bridgewater, NJ 08807

Snapshot of U.S. Bankruptcy Proceeding Case 10-47364-KCF: "The bankruptcy filing by Thelma Skibbee, undertaken in 12.02.2010 in Bridgewater, NJ under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Thelma Skibbee — New Jersey, 10-47364


ᐅ Mary Patricia Slattery, New Jersey

Address: 2808 Doolittle Dr Bridgewater, NJ 08807

Bankruptcy Case 12-27526-MBK Overview: "Mary Patricia Slattery's bankruptcy, initiated in July 2012 and concluded by November 2, 2012 in Bridgewater, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Patricia Slattery — New Jersey, 12-27526


ᐅ Stephen Smith, New Jersey

Address: 589 E Main St Bridgewater, NJ 08807

Concise Description of Bankruptcy Case 10-23053-KCF7: "The case of Stephen Smith in Bridgewater, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Smith — New Jersey, 10-23053


ᐅ Bryan Snyder, New Jersey

Address: 312 Garretson Rd Bridgewater, NJ 08807

Brief Overview of Bankruptcy Case 10-38681-RTL: "The bankruptcy filing by Bryan Snyder, undertaken in September 2010 in Bridgewater, NJ under Chapter 7, concluded with discharge in Jan 7, 2011 after liquidating assets."
Bryan Snyder — New Jersey, 10-38681


ᐅ Gonzalez Marilyn Soto, New Jersey

Address: 13 Dartmouth Ave Apt 1B Bridgewater, NJ 08807

Bankruptcy Case 11-13520-RTL Overview: "In Bridgewater, NJ, Gonzalez Marilyn Soto filed for Chapter 7 bankruptcy in Feb 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Gonzalez Marilyn Soto — New Jersey, 11-13520


ᐅ Elizabeth Spinelli, New Jersey

Address: 605 Porter Way W Bridgewater, NJ 08807

Brief Overview of Bankruptcy Case 10-16575-KCF: "The bankruptcy filing by Elizabeth Spinelli, undertaken in 2010-03-08 in Bridgewater, NJ under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Elizabeth Spinelli — New Jersey, 10-16575


ᐅ Leonard Spinelli, New Jersey

Address: 4802 Schindler Ter Bridgewater, NJ 08807

Concise Description of Bankruptcy Case 12-35543-RTL7: "Bridgewater, NJ resident Leonard Spinelli's Oct 22, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/27/2013."
Leonard Spinelli — New Jersey, 12-35543


ᐅ Terry A Stair, New Jersey

Address: 172 Nimitz St Bridgewater, NJ 08807

Concise Description of Bankruptcy Case 13-25902-CMG7: "The bankruptcy filing by Terry A Stair, undertaken in 07/22/2013 in Bridgewater, NJ under Chapter 7, concluded with discharge in 10.27.2013 after liquidating assets."
Terry A Stair — New Jersey, 13-25902


ᐅ John F Stephenson, New Jersey

Address: 38 Claire Dr Bridgewater, NJ 08807-1857

Concise Description of Bankruptcy Case 14-34652-CMG7: "Bridgewater, NJ resident John F Stephenson's December 5, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/05/2015."
John F Stephenson — New Jersey, 14-34652


ᐅ Maria Suarez, New Jersey

Address: 556 Bridgewater Ave Bridgewater, NJ 08807

Bankruptcy Case 12-20363-KCF Summary: "In a Chapter 7 bankruptcy case, Maria Suarez from Bridgewater, NJ, saw their proceedings start in 2012-04-20 and complete by August 2012, involving asset liquidation."
Maria Suarez — New Jersey, 12-20363


ᐅ Seshumadhuri Sunkara, New Jersey

Address: 497 Milltown Rd Bridgewater, NJ 08807

Bankruptcy Case 10-32184-MBK Summary: "Seshumadhuri Sunkara's Chapter 7 bankruptcy, filed in Bridgewater, NJ in Jul 20, 2010, led to asset liquidation, with the case closing in 2010-11-09."
Seshumadhuri Sunkara — New Jersey, 10-32184


ᐅ Carlos A Tapia, New Jersey

Address: 11 Hastings Ct Bridgewater, NJ 08807-1379

Bankruptcy Case 16-27104-MBK Summary: "Carlos A Tapia's bankruptcy, initiated in September 2016 and concluded by 12/05/2016 in Bridgewater, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos A Tapia — New Jersey, 16-27104


ᐅ Marlo Patrice Thomas, New Jersey

Address: 4018 Crawford Ct Bridgewater, NJ 08807

Brief Overview of Bankruptcy Case 12-35382-RTL: "Marlo Patrice Thomas's Chapter 7 bankruptcy, filed in Bridgewater, NJ in 10.19.2012, led to asset liquidation, with the case closing in January 24, 2013."
Marlo Patrice Thomas — New Jersey, 12-35382


ᐅ Julio Tirado, New Jersey

Address: 7 Jenna Dr Bridgewater, NJ 08807

Snapshot of U.S. Bankruptcy Proceeding Case 12-28989-MBK: "In Bridgewater, NJ, Julio Tirado filed for Chapter 7 bankruptcy in 07.31.2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 20, 2012."
Julio Tirado — New Jersey, 12-28989


ᐅ Frances J Tirado, New Jersey

Address: 7 Jenna Dr Bridgewater, NJ 08807-5698

Bankruptcy Case 2014-16495-MBK Summary: "Bridgewater, NJ resident Frances J Tirado's 04/02/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Frances J Tirado — New Jersey, 2014-16495


ᐅ Arthur J Toole, New Jersey

Address: 420 Garretson Rd Bridgewater, NJ 08807

Bankruptcy Case 13-23570-KCF Summary: "The case of Arthur J Toole in Bridgewater, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arthur J Toole — New Jersey, 13-23570


ᐅ Felicia Touchstone, New Jersey

Address: 723 Kline Pl Bridgewater, NJ 08807

Brief Overview of Bankruptcy Case 11-46647-MBK: "Felicia Touchstone's bankruptcy, initiated in Dec 29, 2011 and concluded by April 2012 in Bridgewater, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felicia Touchstone — New Jersey, 11-46647


ᐅ Christine A Traetta, New Jersey

Address: 2302 Winder Dr Bridgewater, NJ 08807-3583

Bankruptcy Case 16-13652-MBK Overview: "The bankruptcy filing by Christine A Traetta, undertaken in 02/29/2016 in Bridgewater, NJ under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Christine A Traetta — New Jersey, 16-13652


ᐅ Angela E Tronio, New Jersey

Address: 117 Salvatore Ct Bridgewater, NJ 08807

Bankruptcy Case 12-39669-MBK Overview: "In Bridgewater, NJ, Angela E Tronio filed for Chapter 7 bankruptcy in 2012-12-21. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Angela E Tronio — New Jersey, 12-39669


ᐅ Stephen Tsai, New Jersey

Address: 27 Larsen Ct Bridgewater, NJ 08807

Bankruptcy Case 10-10083-RTL Summary: "In a Chapter 7 bankruptcy case, Stephen Tsai from Bridgewater, NJ, saw their proceedings start in January 2010 and complete by 04/11/2010, involving asset liquidation."
Stephen Tsai — New Jersey, 10-10083


ᐅ Pamela Tulner, New Jersey

Address: 137 Pine St Bridgewater, NJ 08807

Bankruptcy Case 09-36364-KCF Overview: "Pamela Tulner's bankruptcy, initiated in October 2009 and concluded by 2010-01-07 in Bridgewater, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Tulner — New Jersey, 09-36364


ᐅ Richard W Tuma, New Jersey

Address: 6 Lawton Rd Bridgewater, NJ 08807

Brief Overview of Bankruptcy Case 12-27877-MBK: "The bankruptcy record of Richard W Tuma from Bridgewater, NJ, shows a Chapter 7 case filed in July 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 7, 2012."
Richard W Tuma — New Jersey, 12-27877


ᐅ Dolores Turchi, New Jersey

Address: 549 US Highway 22 Bridgewater, NJ 08807

Bankruptcy Case 10-12264-RTL Overview: "Dolores Turchi's bankruptcy, initiated in January 27, 2010 and concluded by 05/04/2010 in Bridgewater, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dolores Turchi — New Jersey, 10-12264


ᐅ Jr Philip Vicari, New Jersey

Address: 602 Dunn Cir Bridgewater, NJ 08807

Brief Overview of Bankruptcy Case 10-31096-MBK: "The case of Jr Philip Vicari in Bridgewater, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Philip Vicari — New Jersey, 10-31096


ᐅ Lisa Vicari, New Jersey

Address: 2710 Packer Ct Bridgewater, NJ 08807-7017

Bankruptcy Case 15-16987-MBK Overview: "In Bridgewater, NJ, Lisa Vicari filed for Chapter 7 bankruptcy in 2015-04-17. This case, involving liquidating assets to pay off debts, was resolved by 07.16.2015."
Lisa Vicari — New Jersey, 15-16987


ᐅ Anthony Vignali, New Jersey

Address: 826 Madison Ave Bridgewater, NJ 08807

Bankruptcy Case 09-37081-RTL Summary: "Anthony Vignali's bankruptcy, initiated in 10/09/2009 and concluded by 01/14/2010 in Bridgewater, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Vignali — New Jersey, 09-37081


ᐅ Monica Voltaggio, New Jersey

Address: 129 Kims Ct Bridgewater, NJ 08807

Snapshot of U.S. Bankruptcy Proceeding Case 09-44102-RTL: "Monica Voltaggio's Chapter 7 bankruptcy, filed in Bridgewater, NJ in December 18, 2009, led to asset liquidation, with the case closing in March 2010."
Monica Voltaggio — New Jersey, 09-44102


ᐅ Kim M Wachowiak, New Jersey

Address: 409 Woodside Ln Bridgewater, NJ 08807

Bankruptcy Case 11-32857-mdm Summary: "The bankruptcy record of Kim M Wachowiak from Bridgewater, NJ, shows a Chapter 7 case filed in 08.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.09.2011."
Kim M Wachowiak — New Jersey, 11-32857


ᐅ Benjamin G Walmer, New Jersey

Address: 296 1/2 Old York Rd Bridgewater, NJ 08807

Bankruptcy Case 13-16130-MS Overview: "Bridgewater, NJ resident Benjamin G Walmer's March 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 28, 2013."
Benjamin G Walmer — New Jersey, 13-16130-MS


ᐅ Beatrice Ware, New Jersey

Address: 491 Shasta Dr Apt 315 Bridgewater, NJ 08807

Bankruptcy Case 10-32431-KCF Overview: "Beatrice Ware's Chapter 7 bankruptcy, filed in Bridgewater, NJ in 2010-07-22, led to asset liquidation, with the case closing in November 11, 2010."
Beatrice Ware — New Jersey, 10-32431


ᐅ Mitchell F Weitzner, New Jersey

Address: 405 Reading Cir Bridgewater, NJ 08807

Snapshot of U.S. Bankruptcy Proceeding Case 11-21742-MBK: "Bridgewater, NJ resident Mitchell F Weitzner's 2011-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Mitchell F Weitzner — New Jersey, 11-21742


ᐅ Thomas J White, New Jersey

Address: PO Box 8112 Bridgewater, NJ 08807-8112

Bankruptcy Case 16-26265-MBK Summary: "Thomas J White's bankruptcy, initiated in 2016-08-24 and concluded by November 22, 2016 in Bridgewater, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas J White — New Jersey, 16-26265


ᐅ Alyse A Williams, New Jersey

Address: 354 Greenfield Rd Bridgewater, NJ 08807

Brief Overview of Bankruptcy Case 11-42613-RTL: "Bridgewater, NJ resident Alyse A Williams's Nov 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 29, 2012."
Alyse A Williams — New Jersey, 11-42613


ᐅ Gerald Wisniewski, New Jersey

Address: 1 Woodlawn Ave Bridgewater, NJ 08807

Bankruptcy Case 10-36787-MBK Overview: "In Bridgewater, NJ, Gerald Wisniewski filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Gerald Wisniewski — New Jersey, 10-36787


ᐅ Philip E Wolff, New Jersey

Address: 607 Dunn Cir Bridgewater, NJ 08807

Concise Description of Bankruptcy Case 12-34570-MBK7: "Bridgewater, NJ resident Philip E Wolff's 10.09.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Philip E Wolff — New Jersey, 12-34570


ᐅ Brian Paul Yackulich, New Jersey

Address: 61 Twin Oaks Rd Bridgewater, NJ 08807

Concise Description of Bankruptcy Case 12-27691-KCF7: "Brian Paul Yackulich's Chapter 7 bankruptcy, filed in Bridgewater, NJ in July 16, 2012, led to asset liquidation, with the case closing in 2012-11-05."
Brian Paul Yackulich — New Jersey, 12-27691


ᐅ Edward G Yoo, New Jersey

Address: 40 Walters Brook Dr Bridgewater, NJ 08807

Brief Overview of Bankruptcy Case 13-11858-RTL: "The case of Edward G Yoo in Bridgewater, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward G Yoo — New Jersey, 13-11858