personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cinnaminson, 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 Iii Victor Aristeo, New Jersey

Address: 301 Susan Dr Cinnaminson, NJ 08077

Bankruptcy Case 13-15112-GMB Overview: "The bankruptcy record of Iii Victor Aristeo from Cinnaminson, NJ, shows a Chapter 7 case filed in 03.12.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-17."
Iii Victor Aristeo — New Jersey, 13-15112


ᐅ Marie D Barth, New Jersey

Address: 2120 Brandeis Ct Cinnaminson, NJ 08077

Brief Overview of Bankruptcy Case 13-29731-JHW: "Marie D Barth's Chapter 7 bankruptcy, filed in Cinnaminson, NJ in Sep 9, 2013, led to asset liquidation, with the case closing in 12/15/2013."
Marie D Barth — New Jersey, 13-29731


ᐅ Edward G Brann, New Jersey

Address: 1315 Morgan Ave Cinnaminson, NJ 08077-2729

Snapshot of U.S. Bankruptcy Proceeding Case 15-15829-ABA: "The bankruptcy filing by Edward G Brann, undertaken in March 31, 2015 in Cinnaminson, NJ under Chapter 7, concluded with discharge in 06.29.2015 after liquidating assets."
Edward G Brann — New Jersey, 15-15829


ᐅ Michael R Brem, New Jersey

Address: 1578 Jason Dr Cinnaminson, NJ 08077

Bankruptcy Case 13-17358-GMB Summary: "The case of Michael R Brem in Cinnaminson, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael R Brem — New Jersey, 13-17358


ᐅ Charles J Campbell, New Jersey

Address: 212 Stephen Dr Cinnaminson, NJ 08077-3276

Bankruptcy Case 16-14013-ABA Summary: "Cinnaminson, NJ resident Charles J Campbell's 03/04/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-02."
Charles J Campbell — New Jersey, 16-14013


ᐅ Theresa M Campbell, New Jersey

Address: 212 Stephen Dr Cinnaminson, NJ 08077-3276

Concise Description of Bankruptcy Case 16-14013-ABA7: "The bankruptcy filing by Theresa M Campbell, undertaken in 2016-03-04 in Cinnaminson, NJ under Chapter 7, concluded with discharge in June 2, 2016 after liquidating assets."
Theresa M Campbell — New Jersey, 16-14013


ᐅ Scott L Cardonick, New Jersey

Address: 820 Meetinghouse Rd Cinnaminson, NJ 08077

Bankruptcy Case 12-36812-GMB Summary: "In Cinnaminson, NJ, Scott L Cardonick filed for Chapter 7 bankruptcy in 11/12/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-17."
Scott L Cardonick — New Jersey, 12-36812


ᐅ Maria O Carfagno, New Jersey

Address: 3104 Concord Dr Cinnaminson, NJ 08077-4012

Bankruptcy Case 09-34197-ABA Overview: "In their Chapter 13 bankruptcy case filed in Sep 14, 2009, Cinnaminson, NJ's Maria O Carfagno agreed to a debt repayment plan, which was successfully completed by December 2014."
Maria O Carfagno — New Jersey, 09-34197


ᐅ Virginia A Carter, New Jersey

Address: 618 Pear St Cinnaminson, NJ 08077-1916

Bankruptcy Case 08-34541-GMB Summary: "December 2008 marked the beginning of Virginia A Carter's Chapter 13 bankruptcy in Cinnaminson, NJ, entailing a structured repayment schedule, completed by 2013-11-22."
Virginia A Carter — New Jersey, 08-34541


ᐅ Deanna M Challender, New Jersey

Address: 385 Boxwood Ln Cinnaminson, NJ 08077-3404

Bankruptcy Case 15-30032-ABA Overview: "The bankruptcy record of Deanna M Challender from Cinnaminson, NJ, shows a Chapter 7 case filed in 2015-10-26. In this process, assets were liquidated to settle debts, and the case was discharged in January 24, 2016."
Deanna M Challender — New Jersey, 15-30032


ᐅ Fatma Cicek, New Jersey

Address: 140 Fairfax Dr Cinnaminson, NJ 08077-2133

Concise Description of Bankruptcy Case 16-11958-ABA7: "The bankruptcy filing by Fatma Cicek, undertaken in 02.03.2016 in Cinnaminson, NJ under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Fatma Cicek — New Jersey, 16-11958


ᐅ Mehmet K Cicek, New Jersey

Address: 140 Fairfax Dr Cinnaminson, NJ 08077-2133

Bankruptcy Case 16-11958-ABA Summary: "In a Chapter 7 bankruptcy case, Mehmet K Cicek from Cinnaminson, NJ, saw their proceedings start in February 2016 and complete by 2016-05-03, involving asset liquidation."
Mehmet K Cicek — New Jersey, 16-11958


ᐅ Tracy M Clark, New Jersey

Address: 1260 Camelot Ct Cinnaminson, NJ 08077-1571

Brief Overview of Bankruptcy Case 14-35998-ABA: "The bankruptcy filing by Tracy M Clark, undertaken in Dec 31, 2014 in Cinnaminson, NJ under Chapter 7, concluded with discharge in March 31, 2015 after liquidating assets."
Tracy M Clark — New Jersey, 14-35998


ᐅ Sherry Conklin, New Jersey

Address: 2112 Arleigh Rd Cinnaminson, NJ 08077-3604

Bankruptcy Case 10-23988-ABA Overview: "May 6, 2010 marked the beginning of Sherry Conklin's Chapter 13 bankruptcy in Cinnaminson, NJ, entailing a structured repayment schedule, completed by February 2015."
Sherry Conklin — New Jersey, 10-23988


ᐅ Brett Cooper, New Jersey

Address: 232 Camelot Ct Cinnaminson, NJ 08077-1561

Brief Overview of Bankruptcy Case 14-34410-GMB: "The bankruptcy filing by Brett Cooper, undertaken in 2014-12-02 in Cinnaminson, NJ under Chapter 7, concluded with discharge in Mar 2, 2015 after liquidating assets."
Brett Cooper — New Jersey, 14-34410


ᐅ Daniel Cottrell, New Jersey

Address: 700 Pomona Rd Cinnaminson, NJ 08077-4233

Concise Description of Bankruptcy Case 16-15189-ABA7: "The case of Daniel Cottrell in Cinnaminson, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Cottrell — New Jersey, 16-15189


ᐅ Wayne Clifford Davis, New Jersey

Address: 16 S Fork Landing Rd Cinnaminson, NJ 08077-3122

Bankruptcy Case 10-41117-ABA Overview: "Chapter 13 bankruptcy for Wayne Clifford Davis in Cinnaminson, NJ began in Oct 6, 2010, focusing on debt restructuring, concluding with plan fulfillment in 03/04/2015."
Wayne Clifford Davis — New Jersey, 10-41117


ᐅ Stana Djuka, New Jersey

Address: 1505 Cinnaminson Ave Cinnaminson, NJ 08077-2108

Bankruptcy Case 16-10952-JNP Overview: "The bankruptcy filing by Stana Djuka, undertaken in 01.19.2016 in Cinnaminson, NJ under Chapter 7, concluded with discharge in 2016-04-18 after liquidating assets."
Stana Djuka — New Jersey, 16-10952


ᐅ Walter J Dorosz, New Jersey

Address: 472 Willow Dr Cinnaminson, NJ 08077-3420

Bankruptcy Case 2014-24695-GMB Summary: "The bankruptcy record of Walter J Dorosz from Cinnaminson, NJ, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 15, 2014."
Walter J Dorosz — New Jersey, 2014-24695


ᐅ Lori M Dwyer, New Jersey

Address: 3318 Concord Dr Cinnaminson, NJ 08077-4016

Bankruptcy Case 15-32706-ABA Overview: "Cinnaminson, NJ resident Lori M Dwyer's December 2, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-01."
Lori M Dwyer — New Jersey, 15-32706


ᐅ Robert P Dwyer, New Jersey

Address: 3318 Concord Dr Cinnaminson, NJ 08077-4016

Concise Description of Bankruptcy Case 15-32706-ABA7: "The bankruptcy record of Robert P Dwyer from Cinnaminson, NJ, shows a Chapter 7 case filed in 2015-12-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-01."
Robert P Dwyer — New Jersey, 15-32706


ᐅ Rebecca S Edwards, New Jersey

Address: 606 Parry Blvd Cinnaminson, NJ 08077-3937

Concise Description of Bankruptcy Case 12-12213-ABA7: "Chapter 13 bankruptcy for Rebecca S Edwards in Cinnaminson, NJ began in 2012-01-31, focusing on debt restructuring, concluding with plan fulfillment in 2015-03-12."
Rebecca S Edwards — New Jersey, 12-12213


ᐅ Eileen Mary Enright, New Jersey

Address: 10 Beechtree Dr Cinnaminson, NJ 08077-2902

Snapshot of U.S. Bankruptcy Proceeding Case 16-21517-ABA: "The case of Eileen Mary Enright in Cinnaminson, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eileen Mary Enright — New Jersey, 16-21517


ᐅ Richard Figueroa, New Jersey

Address: 1032 Camelot Ct Cinnaminson, NJ 08077-1569

Concise Description of Bankruptcy Case 16-26509-ABA7: "In Cinnaminson, NJ, Richard Figueroa filed for Chapter 7 bankruptcy in August 28, 2016. This case, involving liquidating assets to pay off debts, was resolved by Nov 26, 2016."
Richard Figueroa — New Jersey, 16-26509


ᐅ Josephine Giovacchini, New Jersey

Address: 1310 Morgan Ave Cinnaminson, NJ 08077-2730

Snapshot of U.S. Bankruptcy Proceeding Case 14-24816-ABA: "The case of Josephine Giovacchini in Cinnaminson, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Josephine Giovacchini — New Jersey, 14-24816


ᐅ Nicholas J Giovacchini, New Jersey

Address: 1310 Morgan Ave Cinnaminson, NJ 08077-2730

Bankruptcy Case 2014-24816-ABA Overview: "Cinnaminson, NJ resident Nicholas J Giovacchini's 07.20.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 18, 2014."
Nicholas J Giovacchini — New Jersey, 2014-24816


ᐅ George E Gladden, New Jersey

Address: PO Box 3161 Cinnaminson, NJ 08077-6161

Brief Overview of Bankruptcy Case 07-25646-JHW: "George E Gladden, a resident of Cinnaminson, NJ, entered a Chapter 13 bankruptcy plan in 10/25/2007, culminating in its successful completion by January 17, 2013."
George E Gladden — New Jersey, 07-25646


ᐅ Kenneth J Higgins, New Jersey

Address: 1236 Camelot Ct Cinnaminson, NJ 08077-1571

Snapshot of U.S. Bankruptcy Proceeding Case 15-28265-JNP: "The bankruptcy filing by Kenneth J Higgins, undertaken in 2015-09-29 in Cinnaminson, NJ under Chapter 7, concluded with discharge in 2016-01-22 after liquidating assets."
Kenneth J Higgins — New Jersey, 15-28265


ᐅ Annette L Hillard, New Jersey

Address: 515 N Randolph Ave Cinnaminson, NJ 08077-1511

Bankruptcy Case 15-14720-ABA Summary: "The case of Annette L Hillard in Cinnaminson, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annette L Hillard — New Jersey, 15-14720


ᐅ John D Hillard, New Jersey

Address: 515 N Randolph Ave Cinnaminson, NJ 08077-1511

Brief Overview of Bankruptcy Case 15-14720-ABA: "John D Hillard's bankruptcy, initiated in March 2015 and concluded by June 16, 2015 in Cinnaminson, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John D Hillard — New Jersey, 15-14720


ᐅ Michael William Jetter, New Jersey

Address: 1101 Highland Ave Cinnaminson, NJ 08077-2210

Snapshot of U.S. Bankruptcy Proceeding Case 2014-27090-ABA: "The bankruptcy filing by Michael William Jetter, undertaken in Aug 19, 2014 in Cinnaminson, NJ under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Michael William Jetter — New Jersey, 2014-27090


ᐅ Dawn Johncola, New Jersey

Address: 3213 Concord Dr Cinnaminson, NJ 08077-4013

Concise Description of Bankruptcy Case 2014-26046-ABA7: "In Cinnaminson, NJ, Dawn Johncola filed for Chapter 7 bankruptcy in Aug 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11.02.2014."
Dawn Johncola — New Jersey, 2014-26046


ᐅ Michael D Jones, New Jersey

Address: 330 Helen Dr Cinnaminson, NJ 08077-1545

Bankruptcy Case 2014-24370-ABA Summary: "In a Chapter 7 bankruptcy case, Michael D Jones from Cinnaminson, NJ, saw their proceedings start in 2014-07-14 and complete by Oct 12, 2014, involving asset liquidation."
Michael D Jones — New Jersey, 2014-24370


ᐅ Sharon L Kelch, New Jersey

Address: 1309 Cinnaminson Ave Cinnaminson, NJ 08077

Brief Overview of Bankruptcy Case 13-35842-GMB: "Sharon L Kelch's Chapter 7 bankruptcy, filed in Cinnaminson, NJ in 11.26.2013, led to asset liquidation, with the case closing in 03/03/2014."
Sharon L Kelch — New Jersey, 13-35842


ᐅ Omer Kilic, New Jersey

Address: 1717 Madison St Cinnaminson, NJ 08077-2618

Concise Description of Bankruptcy Case 15-17368-TBD7: "Cinnaminson, NJ resident Omer Kilic's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 21, 2015."
Omer Kilic — New Jersey, 15-17368


ᐅ Rabiye Kilic, New Jersey

Address: 1717 Madison St Cinnaminson, NJ 08077-2618

Bankruptcy Case 15-17368-TBD Summary: "Rabiye Kilic's bankruptcy, initiated in Apr 22, 2015 and concluded by 2015-07-21 in Cinnaminson, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rabiye Kilic — New Jersey, 15-17368


ᐅ Agnes Lawrence, New Jersey

Address: 336 Siena Dr Cinnaminson, NJ 08077-3374

Brief Overview of Bankruptcy Case 16-17683-JNP: "Agnes Lawrence's Chapter 7 bankruptcy, filed in Cinnaminson, NJ in April 21, 2016, led to asset liquidation, with the case closing in 2016-07-20."
Agnes Lawrence — New Jersey, 16-17683


ᐅ Damon L Lightfoot, New Jersey

Address: 615 S Belleview Ave Cinnaminson, NJ 08077-1809

Bankruptcy Case 2014-25239-ABA Overview: "Damon L Lightfoot's bankruptcy, initiated in 07/25/2014 and concluded by 10/23/2014 in Cinnaminson, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Damon L Lightfoot — New Jersey, 2014-25239


ᐅ Brian Long, New Jersey

Address: 1098 Route 130 N Cinnaminson, NJ 08077

Brief Overview of Bankruptcy Case 13-24570-GMB: "Brian Long's Chapter 7 bankruptcy, filed in Cinnaminson, NJ in 2013-07-01, led to asset liquidation, with the case closing in 2013-10-06."
Brian Long — New Jersey, 13-24570


ᐅ Annmarie Pauline Lynch, New Jersey

Address: 16 S Fork Landing Rd Cinnaminson, NJ 08077-3122

Snapshot of U.S. Bankruptcy Proceeding Case 10-41117-ABA: "Annmarie Pauline Lynch, a resident of Cinnaminson, NJ, entered a Chapter 13 bankruptcy plan in 10.06.2010, culminating in its successful completion by 2015-03-04."
Annmarie Pauline Lynch — New Jersey, 10-41117


ᐅ Anthony Malave, New Jersey

Address: 3 Chalfont St Cinnaminson, NJ 08077-2128

Concise Description of Bankruptcy Case 16-25190-ABA7: "Anthony Malave's Chapter 7 bankruptcy, filed in Cinnaminson, NJ in 08.08.2016, led to asset liquidation, with the case closing in 11.06.2016."
Anthony Malave — New Jersey, 16-25190


ᐅ Heather L Malave, New Jersey

Address: 3 Chalfont St Cinnaminson, NJ 08077-2128

Snapshot of U.S. Bankruptcy Proceeding Case 16-25190-ABA: "The bankruptcy record of Heather L Malave from Cinnaminson, NJ, shows a Chapter 7 case filed in 2016-08-08. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 6, 2016."
Heather L Malave — New Jersey, 16-25190


ᐅ Eugene A Marquis, New Jersey

Address: 505 Pheasant Run Dr Cinnaminson, NJ 08077-4409

Brief Overview of Bankruptcy Case 15-24980-ABA: "Eugene A Marquis's bankruptcy, initiated in Aug 7, 2015 and concluded by 2015-11-05 in Cinnaminson, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eugene A Marquis — New Jersey, 15-24980


ᐅ Angelique Martz, New Jersey

Address: 15 Beechtree Dr Cinnaminson, NJ 08077-2901

Bankruptcy Case 16-20762-ABA Summary: "Angelique Martz's bankruptcy, initiated in 06/02/2016 and concluded by Aug 31, 2016 in Cinnaminson, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelique Martz — New Jersey, 16-20762


ᐅ Harry J Mcgroerty, New Jersey

Address: PO Box 2467 Cinnaminson, NJ 08077-5467

Concise Description of Bankruptcy Case 2014-27989-GMB7: "The bankruptcy record of Harry J Mcgroerty from Cinnaminson, NJ, shows a Chapter 7 case filed in 2014-08-29. In this process, assets were liquidated to settle debts, and the case was discharged in 11.27.2014."
Harry J Mcgroerty — New Jersey, 2014-27989


ᐅ Karen Mcmullen, New Jersey

Address: 504 Woodlane Ct Cinnaminson, NJ 08077-3974

Brief Overview of Bankruptcy Case 16-15656-ABA: "Cinnaminson, NJ resident Karen Mcmullen's 03.25.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 23, 2016."
Karen Mcmullen — New Jersey, 16-15656


ᐅ Sr Anthony M Monte, New Jersey

Address: 123 Woodview Ln Cinnaminson, NJ 08077

Brief Overview of Bankruptcy Case 13-25758-JHW: "Cinnaminson, NJ resident Sr Anthony M Monte's Jul 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 24, 2013."
Sr Anthony M Monte — New Jersey, 13-25758


ᐅ Cherie L Myers, New Jersey

Address: 2115 Brandeis Ave Cinnaminson, NJ 08077-3512

Concise Description of Bankruptcy Case 16-24912-ABA7: "The bankruptcy record of Cherie L Myers from Cinnaminson, NJ, shows a Chapter 7 case filed in 2016-08-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-11-01."
Cherie L Myers — New Jersey, 16-24912


ᐅ Richard Andrew Neylan, New Jersey

Address: 713 Hilltop Rd Cinnaminson, NJ 08077-3342

Snapshot of U.S. Bankruptcy Proceeding Case 15-30332-JNP: "Richard Andrew Neylan's Chapter 7 bankruptcy, filed in Cinnaminson, NJ in 2015-10-29, led to asset liquidation, with the case closing in 01.27.2016."
Richard Andrew Neylan — New Jersey, 15-30332


ᐅ Allison Maureen Onorato, New Jersey

Address: 260 Locust Ln Cinnaminson, NJ 08077-2414

Bankruptcy Case 14-34389-ABA Overview: "Allison Maureen Onorato's Chapter 7 bankruptcy, filed in Cinnaminson, NJ in December 2014, led to asset liquidation, with the case closing in March 2, 2015."
Allison Maureen Onorato — New Jersey, 14-34389


ᐅ Richard Eric Onorato, New Jersey

Address: 260 Locust Ln Cinnaminson, NJ 08077-2414

Bankruptcy Case 14-34389-ABA Overview: "Cinnaminson, NJ resident Richard Eric Onorato's 2014-12-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2, 2015."
Richard Eric Onorato — New Jersey, 14-34389


ᐅ Louis C Ortiz, New Jersey

Address: 1320 Morgan Ave Cinnaminson, NJ 08077-2730

Concise Description of Bankruptcy Case 15-16307-ABA7: "Louis C Ortiz's Chapter 7 bankruptcy, filed in Cinnaminson, NJ in April 8, 2015, led to asset liquidation, with the case closing in July 7, 2015."
Louis C Ortiz — New Jersey, 15-16307


ᐅ Donna M Ortiz, New Jersey

Address: 1320 Morgan Ave Cinnaminson, NJ 08077-2730

Bankruptcy Case 15-25510-ABA Summary: "Cinnaminson, NJ resident Donna M Ortiz's Aug 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/15/2015."
Donna M Ortiz — New Jersey, 15-25510


ᐅ Libia Oviedo, New Jersey

Address: 905 Turner Ave Cinnaminson, NJ 08077-1934

Snapshot of U.S. Bankruptcy Proceeding Case 16-26509-ABA: "In Cinnaminson, NJ, Libia Oviedo filed for Chapter 7 bankruptcy in 08/28/2016. This case, involving liquidating assets to pay off debts, was resolved by 11/26/2016."
Libia Oviedo — New Jersey, 16-26509


ᐅ Elif Ozdem, New Jersey

Address: 2109 Arleigh Rd Cinnaminson, NJ 08077-3603

Brief Overview of Bankruptcy Case 16-15184-ABA: "Cinnaminson, NJ resident Elif Ozdem's 2016-03-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-18."
Elif Ozdem — New Jersey, 16-15184


ᐅ Mehmet Ozdem, New Jersey

Address: 2109 Arleigh Rd Cinnaminson, NJ 08077-3603

Brief Overview of Bankruptcy Case 16-15184-ABA: "The bankruptcy record of Mehmet Ozdem from Cinnaminson, NJ, shows a Chapter 7 case filed in 2016-03-20. In this process, assets were liquidated to settle debts, and the case was discharged in 06/18/2016."
Mehmet Ozdem — New Jersey, 16-15184


ᐅ Gary V Paolillo, New Jersey

Address: 707 Manor Rd Cinnaminson, NJ 08077

Brief Overview of Bankruptcy Case 13-28541-JHW: "Cinnaminson, NJ resident Gary V Paolillo's 08.23.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 28, 2013."
Gary V Paolillo — New Jersey, 13-28541


ᐅ Carol A Prickett, New Jersey

Address: 800 Meadowview Dr Cinnaminson, NJ 08077-4490

Brief Overview of Bankruptcy Case 2014-20168-GMB: "Cinnaminson, NJ resident Carol A Prickett's 05.20.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-18."
Carol A Prickett — New Jersey, 2014-20168


ᐅ Brian E Pruitt, New Jersey

Address: PO Box 2513 Cinnaminson, NJ 08077-4913

Concise Description of Bankruptcy Case 2014-29326-GMB7: "Brian E Pruitt's Chapter 7 bankruptcy, filed in Cinnaminson, NJ in 2014-09-22, led to asset liquidation, with the case closing in 12/21/2014."
Brian E Pruitt — New Jersey, 2014-29326


ᐅ Johnson Sharon W Queen, New Jersey

Address: 222 Camelot Ct Cinnaminson, NJ 08077-1561

Bankruptcy Case 15-24472-JNP Summary: "The bankruptcy filing by Johnson Sharon W Queen, undertaken in Jul 31, 2015 in Cinnaminson, NJ under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Johnson Sharon W Queen — New Jersey, 15-24472


ᐅ Maxwell Rappaport, New Jersey

Address: 605 Sweetwater Dr Cinnaminson, NJ 08077-2468

Brief Overview of Bankruptcy Case 2014-20125-GMB: "The bankruptcy record of Maxwell Rappaport from Cinnaminson, NJ, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Maxwell Rappaport — New Jersey, 2014-20125


ᐅ Steven Raymond, New Jersey

Address: 413 Pomona Rd Cinnaminson, NJ 08077

Snapshot of U.S. Bankruptcy Proceeding Case 13-31330-JHW: "The bankruptcy filing by Steven Raymond, undertaken in 2013-09-30 in Cinnaminson, NJ under Chapter 7, concluded with discharge in 2014-01-05 after liquidating assets."
Steven Raymond — New Jersey, 13-31330


ᐅ Holly J Reichelt, New Jersey

Address: 512 N Fork Landing Rd Cinnaminson, NJ 08077-4208

Snapshot of U.S. Bankruptcy Proceeding Case 10-34775-GMB: "In her Chapter 13 bankruptcy case filed in 2010-08-12, Cinnaminson, NJ's Holly J Reichelt agreed to a debt repayment plan, which was successfully completed by Feb 11, 2015."
Holly J Reichelt — New Jersey, 10-34775


ᐅ Robert J Reichelt, New Jersey

Address: 512 N Fork Landing Rd Cinnaminson, NJ 08077-4208

Concise Description of Bankruptcy Case 10-34775-GMB7: "In their Chapter 13 bankruptcy case filed in 08.12.2010, Cinnaminson, NJ's Robert J Reichelt agreed to a debt repayment plan, which was successfully completed by 2015-02-11."
Robert J Reichelt — New Jersey, 10-34775


ᐅ Humberto J Ribeiro, New Jersey

Address: 905 Pear St Cinnaminson, NJ 08077-1921

Concise Description of Bankruptcy Case 16-25863-JNP7: "Humberto J Ribeiro's bankruptcy, initiated in 08/17/2016 and concluded by 2016-11-15 in Cinnaminson, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Humberto J Ribeiro — New Jersey, 16-25863


ᐅ Lucille E Rizzo, New Jersey

Address: 406 Camelot Ct Cinnaminson, NJ 08077-1563

Concise Description of Bankruptcy Case 15-12138-GMB7: "Lucille E Rizzo's Chapter 7 bankruptcy, filed in Cinnaminson, NJ in 02/06/2015, led to asset liquidation, with the case closing in May 2015."
Lucille E Rizzo — New Jersey, 15-12138


ᐅ Cecilia Sook Roh, New Jersey

Address: 18 Kelso Ln Cinnaminson, NJ 08077

Snapshot of U.S. Bankruptcy Proceeding Case 13-36901-JHW: "The bankruptcy record of Cecilia Sook Roh from Cinnaminson, NJ, shows a Chapter 7 case filed in December 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/18/2014."
Cecilia Sook Roh — New Jersey, 13-36901


ᐅ Alison M Rohrback, New Jersey

Address: 1817 Jackson St Cinnaminson, NJ 08077-2820

Snapshot of U.S. Bankruptcy Proceeding Case 14-12178-JHW: "Alison M Rohrback's bankruptcy, initiated in February 7, 2014 and concluded by 05.08.2014 in Cinnaminson, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alison M Rohrback — New Jersey, 14-12178


ᐅ Sonja V Ross, New Jersey

Address: 413 Siena Dr Cinnaminson, NJ 08077-3379

Brief Overview of Bankruptcy Case 2014-23206-ABA: "Sonja V Ross's bankruptcy, initiated in June 2014 and concluded by September 25, 2014 in Cinnaminson, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonja V Ross — New Jersey, 2014-23206


ᐅ Cirillo Marialicia Ryan, New Jersey

Address: 1 Belle Ln Cinnaminson, NJ 08077-3605

Bankruptcy Case 09-38664-GMB Summary: "Filing for Chapter 13 bankruptcy in 2009-10-27, Cirillo Marialicia Ryan from Cinnaminson, NJ, structured a repayment plan, achieving discharge in 2015-01-12."
Cirillo Marialicia Ryan — New Jersey, 09-38664


ᐅ Constance Saafir, New Jersey

Address: PO Box 2031 Cinnaminson, NJ 08077-5031

Snapshot of U.S. Bankruptcy Proceeding Case 14-31944-GMB: "The bankruptcy record of Constance Saafir from Cinnaminson, NJ, shows a Chapter 7 case filed in 2014-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in 01/27/2015."
Constance Saafir — New Jersey, 14-31944


ᐅ Nicole Ann Sackner, New Jersey

Address: 240 Camelot Ct Cinnaminson, NJ 08077-1561

Bankruptcy Case 16-23076-JNP Overview: "Nicole Ann Sackner's bankruptcy, initiated in Jul 7, 2016 and concluded by 10.05.2016 in Cinnaminson, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Ann Sackner — New Jersey, 16-23076


ᐅ Ruth M Schroeder, New Jersey

Address: 1 N Fork Landing Rd Cinnaminson, NJ 08077-3107

Concise Description of Bankruptcy Case 16-21991-ABA7: "The case of Ruth M Schroeder in Cinnaminson, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruth M Schroeder — New Jersey, 16-21991


ᐅ Ali Seyman, New Jersey

Address: 2515 Church Rd Cinnaminson, NJ 08077-3140

Brief Overview of Bankruptcy Case 14-14001-GMB: "The case of Ali Seyman in Cinnaminson, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ali Seyman — New Jersey, 14-14001


ᐅ Ryan C Sharpe, New Jersey

Address: 610 Hamilton Dr Cinnaminson, NJ 08077

Bankruptcy Case 12-36458-JHW Summary: "In a Chapter 7 bankruptcy case, Ryan C Sharpe from Cinnaminson, NJ, saw their proceedings start in 2012-11-05 and complete by February 10, 2013, involving asset liquidation."
Ryan C Sharpe — New Jersey, 12-36458


ᐅ Richard R Thompson, New Jersey

Address: 1813 Jefferson St Cinnaminson, NJ 08077-2824

Snapshot of U.S. Bankruptcy Proceeding Case 14-11985-GMB: "In a Chapter 7 bankruptcy case, Richard R Thompson from Cinnaminson, NJ, saw their proceedings start in February 4, 2014 and complete by 05/05/2014, involving asset liquidation."
Richard R Thompson — New Jersey, 14-11985


ᐅ Yvonne Thornton, New Jersey

Address: 175 Fairfax Dr Cinnaminson, NJ 08077-2158

Concise Description of Bankruptcy Case 15-19080-JNP7: "Cinnaminson, NJ resident Yvonne Thornton's May 14, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 12, 2015."
Yvonne Thornton — New Jersey, 15-19080


ᐅ Balboni Michelle J Tiver, New Jersey

Address: 18 Emerson Dr Cinnaminson, NJ 08077

Bankruptcy Case 13-18358-JHW Summary: "Balboni Michelle J Tiver's Chapter 7 bankruptcy, filed in Cinnaminson, NJ in 2013-04-19, led to asset liquidation, with the case closing in 2013-07-25."
Balboni Michelle J Tiver — New Jersey, 13-18358


ᐅ Helen A Tregl, New Jersey

Address: 2504 Church Rd Cinnaminson, NJ 08077-3141

Bankruptcy Case 14-35494-GMB Summary: "Cinnaminson, NJ resident Helen A Tregl's 12.19.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 19, 2015."
Helen A Tregl — New Jersey, 14-35494


ᐅ Mona Rae Washington, New Jersey

Address: 908 James Ave Cinnaminson, NJ 08077-1930

Brief Overview of Bankruptcy Case 14-33495-ABA: "Mona Rae Washington's bankruptcy, initiated in 2014-11-18 and concluded by 02/16/2015 in Cinnaminson, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mona Rae Washington — New Jersey, 14-33495


ᐅ Iii Braden John Young, New Jersey

Address: 3000 New Albany Rd Cinnaminson, NJ 08077

Brief Overview of Bankruptcy Case 13-33509-GMB: "Iii Braden John Young's bankruptcy, initiated in 2013-10-28 and concluded by February 2, 2014 in Cinnaminson, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Braden John Young — New Jersey, 13-33509


ᐅ Edward F Younger, New Jersey

Address: 2505 Church Rd Cinnaminson, NJ 08077-3140

Concise Description of Bankruptcy Case 15-29281-ABA7: "The bankruptcy filing by Edward F Younger, undertaken in 10.13.2015 in Cinnaminson, NJ under Chapter 7, concluded with discharge in Jan 22, 2016 after liquidating assets."
Edward F Younger — New Jersey, 15-29281


ᐅ Roxanne D Zucaro, New Jersey

Address: 190 Fairfax Dr Cinnaminson, NJ 08077-2133

Bankruptcy Case 16-27100-ABA Overview: "The bankruptcy record of Roxanne D Zucaro from Cinnaminson, NJ, shows a Chapter 7 case filed in 2016-09-06. In this process, assets were liquidated to settle debts, and the case was discharged in December 5, 2016."
Roxanne D Zucaro — New Jersey, 16-27100


ᐅ John M Zullo, New Jersey

Address: 124 Wedgewood Dr Cinnaminson, NJ 08077

Snapshot of U.S. Bankruptcy Proceeding Case 13-29380-JHW: "The case of John M Zullo in Cinnaminson, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John M Zullo — New Jersey, 13-29380