personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Colts Neck, 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 Joseph G Abutel, New Jersey

Address: 45 Ann St Colts Neck, NJ 07722

Bankruptcy Case 11-34013-RTL Summary: "In a Chapter 7 bankruptcy case, Joseph G Abutel from Colts Neck, NJ, saw their proceedings start in 2011-08-12 and complete by 2011-12-02, involving asset liquidation."
Joseph G Abutel — New Jersey, 11-34013


ᐅ Charles Alario, New Jersey

Address: 8 Nan Tone Ct Colts Neck, NJ 07722

Concise Description of Bankruptcy Case 10-29358-MBK7: "The bankruptcy record of Charles Alario from Colts Neck, NJ, shows a Chapter 7 case filed in 2010-06-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-14."
Charles Alario — New Jersey, 10-29358


ᐅ Arthur Baker, New Jersey

Address: 9 Twin Ponds Trl Colts Neck, NJ 07722

Snapshot of U.S. Bankruptcy Proceeding Case 10-32662-RTL: "The bankruptcy record of Arthur Baker from Colts Neck, NJ, shows a Chapter 7 case filed in Jul 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 12, 2010."
Arthur Baker — New Jersey, 10-32662


ᐅ Samuel Joseph Barnes, New Jersey

Address: 97 Stone Hill Rd Colts Neck, NJ 07722-1782

Brief Overview of Bankruptcy Case 15-17091-MBK: "The case of Samuel Joseph Barnes in Colts Neck, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel Joseph Barnes — New Jersey, 15-17091


ᐅ Max Michael Bartko, New Jersey

Address: 741 Homicki Ct Apt C Colts Neck, NJ 07722

Bankruptcy Case 12-35925-MBK Summary: "Max Michael Bartko's Chapter 7 bankruptcy, filed in Colts Neck, NJ in 10.26.2012, led to asset liquidation, with the case closing in 2013-01-31."
Max Michael Bartko — New Jersey, 12-35925


ᐅ Jr Andrew Befumo, New Jersey

Address: 6 Locust Pl Colts Neck, NJ 07722

Concise Description of Bankruptcy Case 11-12931-MBK7: "Jr Andrew Befumo's Chapter 7 bankruptcy, filed in Colts Neck, NJ in 02.02.2011, led to asset liquidation, with the case closing in May 25, 2011."
Jr Andrew Befumo — New Jersey, 11-12931


ᐅ Joseph R Benenati, New Jersey

Address: 11 Hancock Pass Colts Neck, NJ 07722

Snapshot of U.S. Bankruptcy Proceeding Case 12-27852-KCF: "Joseph R Benenati's bankruptcy, initiated in 07.18.2012 and concluded by 2012-11-07 in Colts Neck, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph R Benenati — New Jersey, 12-27852


ᐅ Christine Beninato, New Jersey

Address: 53 Prothero Rd Colts Neck, NJ 07722

Concise Description of Bankruptcy Case 12-23930-RTL7: "Christine Beninato's bankruptcy, initiated in May 2012 and concluded by 2012-09-20 in Colts Neck, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Beninato — New Jersey, 12-23930


ᐅ James Beninato, New Jersey

Address: 53 Prothero Rd Colts Neck, NJ 07722

Bankruptcy Case 09-37794-RTL Summary: "In a Chapter 7 bankruptcy case, James Beninato from Colts Neck, NJ, saw their proceedings start in October 2009 and complete by 01.24.2010, involving asset liquidation."
James Beninato — New Jersey, 09-37794


ᐅ Gina Blaikie, New Jersey

Address: 15 Farmgate Dr Colts Neck, NJ 07722

Concise Description of Bankruptcy Case 10-14575-KCF7: "In Colts Neck, NJ, Gina Blaikie filed for Chapter 7 bankruptcy in February 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-27."
Gina Blaikie — New Jersey, 10-14575


ᐅ Jessica N Buemi, New Jersey

Address: 716 Tweady Ct Apt A Colts Neck, NJ 07722

Concise Description of Bankruptcy Case 12-14698-KCF7: "Jessica N Buemi's bankruptcy, initiated in Feb 27, 2012 and concluded by Jun 18, 2012 in Colts Neck, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica N Buemi — New Jersey, 12-14698


ᐅ Peter Francis Burnham, New Jersey

Address: 97 Galloping Hill Rd Colts Neck, NJ 07722

Bankruptcy Case 13-31273-CMG Summary: "The bankruptcy record of Peter Francis Burnham from Colts Neck, NJ, shows a Chapter 7 case filed in 2013-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in January 5, 2014."
Peter Francis Burnham — New Jersey, 13-31273


ᐅ Victoria Lynne Burnham, New Jersey

Address: 97 Galloping Hill Rd Colts Neck, NJ 07722

Brief Overview of Bankruptcy Case 13-25606-MBK: "Victoria Lynne Burnham's bankruptcy, initiated in 2013-07-17 and concluded by 10/22/2013 in Colts Neck, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria Lynne Burnham — New Jersey, 13-25606


ᐅ Oscar R Calderon, New Jersey

Address: 7 Shady Tree Ln Colts Neck, NJ 07722

Brief Overview of Bankruptcy Case 13-29959-KCF: "Oscar R Calderon's bankruptcy, initiated in 2013-09-11 and concluded by 12/17/2013 in Colts Neck, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oscar R Calderon — New Jersey, 13-29959


ᐅ Jonah A Calimee, New Jersey

Address: 740 Homicki Ct Apt B Colts Neck, NJ 07722-2319

Concise Description of Bankruptcy Case 14-34197-CMG7: "The bankruptcy record of Jonah A Calimee from Colts Neck, NJ, shows a Chapter 7 case filed in 11.28.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.26.2015."
Jonah A Calimee — New Jersey, 14-34197


ᐅ Michael V Caposello, New Jersey

Address: 8 Crusius Pl Colts Neck, NJ 07722

Bankruptcy Case 13-22310-MBK Summary: "Michael V Caposello's bankruptcy, initiated in 2013-06-03 and concluded by 2013-09-08 in Colts Neck, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael V Caposello — New Jersey, 13-22310


ᐅ Margaret Cassidy, New Jersey

Address: 2 Westminster Dr Colts Neck, NJ 07722

Snapshot of U.S. Bankruptcy Proceeding Case 10-30317-KCF: "The bankruptcy filing by Margaret Cassidy, undertaken in 06/30/2010 in Colts Neck, NJ under Chapter 7, concluded with discharge in Oct 20, 2010 after liquidating assets."
Margaret Cassidy — New Jersey, 10-30317


ᐅ Rie Cavins, New Jersey

Address: 706 Wilson Ct Apt B Colts Neck, NJ 07722

Bankruptcy Case 10-36519-KCF Overview: "Colts Neck, NJ resident Rie Cavins's August 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.17.2010."
Rie Cavins — New Jersey, 10-36519


ᐅ John P Cherchio, New Jersey

Address: 43 Muhlenbrink Rd Colts Neck, NJ 07722

Bankruptcy Case 13-24599-KCF Overview: "John P Cherchio's bankruptcy, initiated in July 1, 2013 and concluded by 10/06/2013 in Colts Neck, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John P Cherchio — New Jersey, 13-24599


ᐅ Edward Robert Daniele, New Jersey

Address: 7 Green Hill Rd Colts Neck, NJ 07722

Bankruptcy Case 12-40193-MBK Overview: "In a Chapter 7 bankruptcy case, Edward Robert Daniele from Colts Neck, NJ, saw their proceedings start in December 31, 2012 and complete by 2013-04-07, involving asset liquidation."
Edward Robert Daniele — New Jersey, 12-40193


ᐅ Craig Demizio, New Jersey

Address: 15 Longview Dr Colts Neck, NJ 07722

Bankruptcy Case 10-33600-MBK Summary: "The bankruptcy filing by Craig Demizio, undertaken in July 30, 2010 in Colts Neck, NJ under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Craig Demizio — New Jersey, 10-33600


ᐅ Philip M Denicola, New Jersey

Address: 725 Moller Ct Apt B Colts Neck, NJ 07722

Bankruptcy Case 11-44088-RTL Summary: "In a Chapter 7 bankruptcy case, Philip M Denicola from Colts Neck, NJ, saw his proceedings start in 2011-11-29 and complete by 2012-03-20, involving asset liquidation."
Philip M Denicola — New Jersey, 11-44088


ᐅ Vasiliki M Derosa, New Jersey

Address: 10 Victorian Way Colts Neck, NJ 07722-2103

Bankruptcy Case 16-22931-KCF Summary: "The bankruptcy record of Vasiliki M Derosa from Colts Neck, NJ, shows a Chapter 7 case filed in July 5, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 3, 2016."
Vasiliki M Derosa — New Jersey, 16-22931


ᐅ Tracey A Dunigan, New Jersey

Address: 15 Red Hawk Rd S Colts Neck, NJ 07722

Snapshot of U.S. Bankruptcy Proceeding Case 13-33807-MBK: "The case of Tracey A Dunigan in Colts Neck, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracey A Dunigan — New Jersey, 13-33807


ᐅ Janine M Faller, New Jersey

Address: 1 Morrisfield Pass Colts Neck, NJ 07722

Concise Description of Bankruptcy Case 13-30620-CMG7: "The bankruptcy record of Janine M Faller from Colts Neck, NJ, shows a Chapter 7 case filed in 09/20/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.26.2013."
Janine M Faller — New Jersey, 13-30620


ᐅ Elissa C Feintuch, New Jersey

Address: 12 Raleigh Pass Colts Neck, NJ 07722

Concise Description of Bankruptcy Case 12-25405-KCF7: "Elissa C Feintuch's bankruptcy, initiated in Jun 15, 2012 and concluded by 10.05.2012 in Colts Neck, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elissa C Feintuch — New Jersey, 12-25405


ᐅ Michael Figaro, New Jersey

Address: 149 Cedar Dr Colts Neck, NJ 07722

Snapshot of U.S. Bankruptcy Proceeding Case 10-20915-KCF: "Michael Figaro's bankruptcy, initiated in April 2010 and concluded by Aug 2, 2010 in Colts Neck, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Figaro — New Jersey, 10-20915


ᐅ David Findel, New Jersey

Address: 104 Cedar Dr Colts Neck, NJ 07722

Snapshot of U.S. Bankruptcy Proceeding Case 10-12477-KCF: "David Findel's Chapter 7 bankruptcy, filed in Colts Neck, NJ in 01.29.2010, led to asset liquidation, with the case closing in May 2010."
David Findel — New Jersey, 10-12477


ᐅ Robert J Fiore, New Jersey

Address: 101 Boundary Rd Colts Neck, NJ 07722-2003

Snapshot of U.S. Bankruptcy Proceeding Case 15-21400-MBK: "Colts Neck, NJ resident Robert J Fiore's 06.17.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-15."
Robert J Fiore — New Jersey, 15-21400


ᐅ Menplay Fountain, New Jersey

Address: 260 Route 34 Village Inn Room 113 Colts Neck, NJ 7722

Brief Overview of Bankruptcy Case 2014-25614-CMG: "The bankruptcy record of Menplay Fountain from Colts Neck, NJ, shows a Chapter 7 case filed in July 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Menplay Fountain — New Jersey, 2014-25614


ᐅ Pasqua Theresa M Gatti, New Jersey

Address: 16 Millpond Ln Colts Neck, NJ 07722-1563

Bankruptcy Case 15-34089-CMG Overview: "In a Chapter 7 bankruptcy case, Pasqua Theresa M Gatti from Colts Neck, NJ, saw her proceedings start in 12/30/2015 and complete by Mar 29, 2016, involving asset liquidation."
Pasqua Theresa M Gatti — New Jersey, 15-34089


ᐅ Manzi Camille Gatto, New Jersey

Address: 20 Twin Ponds Trl Colts Neck, NJ 07722

Brief Overview of Bankruptcy Case 13-13886-RTL: "Manzi Camille Gatto's bankruptcy, initiated in 2013-02-27 and concluded by 06/04/2013 in Colts Neck, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manzi Camille Gatto — New Jersey, 13-13886


ᐅ Bret Howard Golkin, New Jersey

Address: 48 Laurelwood Dr Colts Neck, NJ 07722

Bankruptcy Case 13-10693-RTL Summary: "The bankruptcy record of Bret Howard Golkin from Colts Neck, NJ, shows a Chapter 7 case filed in Jan 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Bret Howard Golkin — New Jersey, 13-10693


ᐅ Dana Golkin, New Jersey

Address: 76 Heulitt Rd Colts Neck, NJ 07722

Brief Overview of Bankruptcy Case 10-32406-RTL: "In Colts Neck, NJ, Dana Golkin filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-11."
Dana Golkin — New Jersey, 10-32406


ᐅ Zach L Green, New Jersey

Address: 197 Heyers Mill Rd Colts Neck, NJ 07722

Bankruptcy Case 12-27776-KCF Overview: "The case of Zach L Green in Colts Neck, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zach L Green — New Jersey, 12-27776


ᐅ Steven Haberstroh, New Jersey

Address: 18 Water St Colts Neck, NJ 07722

Brief Overview of Bankruptcy Case 11-13176-KCF: "In Colts Neck, NJ, Steven Haberstroh filed for Chapter 7 bankruptcy in 02/04/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-06."
Steven Haberstroh — New Jersey, 11-13176


ᐅ Marlene Halvosa, New Jersey

Address: 97 Cedar Dr Colts Neck, NJ 07722

Bankruptcy Case 10-21128-KCF Overview: "The bankruptcy filing by Marlene Halvosa, undertaken in April 13, 2010 in Colts Neck, NJ under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Marlene Halvosa — New Jersey, 10-21128


ᐅ Ashley Hampton, New Jersey

Address: 33 Creamery Rd Colts Neck, NJ 07722-1512

Brief Overview of Bankruptcy Case 14-33536-CMG: "Ashley Hampton's Chapter 7 bankruptcy, filed in Colts Neck, NJ in 2014-11-19, led to asset liquidation, with the case closing in 2015-02-17."
Ashley Hampton — New Jersey, 14-33536


ᐅ Jonathan Hatcher, New Jersey

Address: 725 Moller Ct Apt A Colts Neck, NJ 07722

Bankruptcy Case 10-46621-RTL Overview: "The case of Jonathan Hatcher in Colts Neck, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Hatcher — New Jersey, 10-46621


ᐅ Sarah Jane Hickey, New Jersey

Address: 10 the Enclosure Colts Neck, NJ 07722

Snapshot of U.S. Bankruptcy Proceeding Case 09-36029-RTL: "In Colts Neck, NJ, Sarah Jane Hickey filed for Chapter 7 bankruptcy in September 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 5, 2010."
Sarah Jane Hickey — New Jersey, 09-36029


ᐅ Elyse Kakos, New Jersey

Address: 17 Glenwood Rd Colts Neck, NJ 07722

Brief Overview of Bankruptcy Case 10-10937-MBK: "Colts Neck, NJ resident Elyse Kakos's 01/14/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 21, 2010."
Elyse Kakos — New Jersey, 10-10937


ᐅ Linda Kasper, New Jersey

Address: 797 State Route 34 Colts Neck, NJ 07722-1286

Concise Description of Bankruptcy Case 16-18619-CMG7: "Linda Kasper's Chapter 7 bankruptcy, filed in Colts Neck, NJ in 2016-05-02, led to asset liquidation, with the case closing in 07/31/2016."
Linda Kasper — New Jersey, 16-18619


ᐅ Sr Timothy Kelly, New Jersey

Address: 18 Parker Pass Colts Neck, NJ 07722

Snapshot of U.S. Bankruptcy Proceeding Case 09-40996-RTL: "The case of Sr Timothy Kelly in Colts Neck, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Timothy Kelly — New Jersey, 09-40996


ᐅ Robert J Kilbride, New Jersey

Address: 164 County Road 537 E Colts Neck, NJ 07722

Concise Description of Bankruptcy Case 11-12741-RTL7: "In a Chapter 7 bankruptcy case, Robert J Kilbride from Colts Neck, NJ, saw their proceedings start in January 31, 2011 and complete by 05/23/2011, involving asset liquidation."
Robert J Kilbride — New Jersey, 11-12741


ᐅ Brian King, New Jersey

Address: 14 Old Stable Way Colts Neck, NJ 07722

Concise Description of Bankruptcy Case 10-17309-KCF7: "Brian King's Chapter 7 bankruptcy, filed in Colts Neck, NJ in 2010-03-12, led to asset liquidation, with the case closing in 2010-07-02."
Brian King — New Jersey, 10-17309


ᐅ Lynn Kuo, New Jersey

Address: 2 Armistead KY Colts Neck, NJ 07722

Snapshot of U.S. Bankruptcy Proceeding Case 10-37044-RTL: "Lynn Kuo's Chapter 7 bankruptcy, filed in Colts Neck, NJ in August 31, 2010, led to asset liquidation, with the case closing in Dec 21, 2010."
Lynn Kuo — New Jersey, 10-37044


ᐅ Dina Marie Layton, New Jersey

Address: 8 Manor Rd Colts Neck, NJ 07722-1636

Bankruptcy Case 15-26176-MBK Summary: "The case of Dina Marie Layton in Colts Neck, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dina Marie Layton — New Jersey, 15-26176


ᐅ Joseph Michael Layton, New Jersey

Address: 8 Manor Rd Colts Neck, NJ 07722

Bankruptcy Case 12-29658-KCF Summary: "In a Chapter 7 bankruptcy case, Joseph Michael Layton from Colts Neck, NJ, saw their proceedings start in 08/07/2012 and complete by November 27, 2012, involving asset liquidation."
Joseph Michael Layton — New Jersey, 12-29658


ᐅ Jack Capewell Lind, New Jersey

Address: 18 Birch Ln Colts Neck, NJ 07722-2019

Snapshot of U.S. Bankruptcy Proceeding Case 15-32524-CMG: "Jack Capewell Lind's Chapter 7 bankruptcy, filed in Colts Neck, NJ in 11.30.2015, led to asset liquidation, with the case closing in 02.28.2016."
Jack Capewell Lind — New Jersey, 15-32524


ᐅ Kimberly Antico Lind, New Jersey

Address: 18 Birch Ln Colts Neck, NJ 07722-2019

Bankruptcy Case 16-17021-KCF Summary: "The bankruptcy filing by Kimberly Antico Lind, undertaken in 04.12.2016 in Colts Neck, NJ under Chapter 7, concluded with discharge in 2016-07-11 after liquidating assets."
Kimberly Antico Lind — New Jersey, 16-17021


ᐅ Leslie Lykes, New Jersey

Address: 12 Hancock Pass Colts Neck, NJ 07722

Bankruptcy Case 10-12067-RTL Summary: "Leslie Lykes's bankruptcy, initiated in January 26, 2010 and concluded by 2010-05-03 in Colts Neck, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie Lykes — New Jersey, 10-12067


ᐅ Sherry Maccanico, New Jersey

Address: 7 Bray St Colts Neck, NJ 07722

Snapshot of U.S. Bankruptcy Proceeding Case 10-29920-RTL: "In a Chapter 7 bankruptcy case, Sherry Maccanico from Colts Neck, NJ, saw her proceedings start in 2010-06-29 and complete by 2010-10-19, involving asset liquidation."
Sherry Maccanico — New Jersey, 10-29920


ᐅ Thomas M Mcconnell, New Jersey

Address: 19 Mountainside Dr Colts Neck, NJ 07722-1029

Bankruptcy Case 09-28233-CMG Summary: "07.14.2009 marked the beginning of Thomas M Mcconnell's Chapter 13 bankruptcy in Colts Neck, NJ, entailing a structured repayment schedule, completed by 04.10.2015."
Thomas M Mcconnell — New Jersey, 09-28233


ᐅ Karen Mcintosh, New Jersey

Address: 103 Boundary Rd Colts Neck, NJ 07722

Snapshot of U.S. Bankruptcy Proceeding Case 10-42759-MBK: "The bankruptcy record of Karen Mcintosh from Colts Neck, NJ, shows a Chapter 7 case filed in 2010-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-11."
Karen Mcintosh — New Jersey, 10-42759


ᐅ Kevin Edward Mcleod, New Jersey

Address: 52 Beaver Dam Rd Colts Neck, NJ 07722

Bankruptcy Case 13-22104-MBK Summary: "The bankruptcy filing by Kevin Edward Mcleod, undertaken in 2013-05-31 in Colts Neck, NJ under Chapter 7, concluded with discharge in 2013-09-05 after liquidating assets."
Kevin Edward Mcleod — New Jersey, 13-22104


ᐅ Bren A Moran, New Jersey

Address: 263 County Road 537 E Colts Neck, NJ 07722

Bankruptcy Case 11-30559-MBK Overview: "Colts Neck, NJ resident Bren A Moran's 07/07/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/27/2011."
Bren A Moran — New Jersey, 11-30559


ᐅ William B Mullen, New Jersey

Address: 176 County Road 537 W Colts Neck, NJ 07722

Concise Description of Bankruptcy Case 11-26551-RTL7: "The bankruptcy filing by William B Mullen, undertaken in 2011-05-27 in Colts Neck, NJ under Chapter 7, concluded with discharge in 09/16/2011 after liquidating assets."
William B Mullen — New Jersey, 11-26551


ᐅ Carolina Pal, New Jersey

Address: 6 Red Hawk Rd N Colts Neck, NJ 07722-2013

Bankruptcy Case 09-38001-KCF Summary: "The bankruptcy record for Carolina Pal from Colts Neck, NJ, under Chapter 13, filed in 2009-10-21, involved setting up a repayment plan, finalized by Apr 7, 2015."
Carolina Pal — New Jersey, 09-38001


ᐅ John E Pal, New Jersey

Address: 6 Red Hawk Rd N Colts Neck, NJ 07722-2013

Snapshot of U.S. Bankruptcy Proceeding Case 09-38001-KCF: "John E Pal, a resident of Colts Neck, NJ, entered a Chapter 13 bankruptcy plan in 10/21/2009, culminating in its successful completion by 04/07/2015."
John E Pal — New Jersey, 09-38001


ᐅ Patrick T Pasqua, New Jersey

Address: 16 Millpond Ln Colts Neck, NJ 07722-1563

Brief Overview of Bankruptcy Case 15-34089-CMG: "Colts Neck, NJ resident Patrick T Pasqua's 12.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 29, 2016."
Patrick T Pasqua — New Jersey, 15-34089


ᐅ Laureen Pasquarella, New Jersey

Address: 41 Parker Pass Colts Neck, NJ 07722

Bankruptcy Case 10-39590-RTL Summary: "In a Chapter 7 bankruptcy case, Laureen Pasquarella from Colts Neck, NJ, saw her proceedings start in 09/24/2010 and complete by Jan 14, 2011, involving asset liquidation."
Laureen Pasquarella — New Jersey, 10-39590


ᐅ Anthony G Pizzichillo, New Jersey

Address: 40 Revolutionary Rd Colts Neck, NJ 07722

Snapshot of U.S. Bankruptcy Proceeding Case 11-45378-MBK: "Anthony G Pizzichillo's Chapter 7 bankruptcy, filed in Colts Neck, NJ in 12/13/2011, led to asset liquidation, with the case closing in 2012-04-03."
Anthony G Pizzichillo — New Jersey, 11-45378


ᐅ Elizabeth A Pro, New Jersey

Address: 7 Lafayette Ky Colts Neck, NJ 07722-1774

Bankruptcy Case 14-14246-KCF Overview: "Elizabeth A Pro's Chapter 7 bankruptcy, filed in Colts Neck, NJ in Mar 7, 2014, led to asset liquidation, with the case closing in 2014-06-05."
Elizabeth A Pro — New Jersey, 14-14246


ᐅ Lisa Kathleen Pro, New Jersey

Address: 7 Lafayette KY Colts Neck, NJ 07722

Brief Overview of Bankruptcy Case 12-16463-KCF: "Colts Neck, NJ resident Lisa Kathleen Pro's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Lisa Kathleen Pro — New Jersey, 12-16463


ᐅ Kenneth J Prus, New Jersey

Address: 27 Primrose Ln Colts Neck, NJ 07722

Bankruptcy Case 11-24332-KCF Summary: "The bankruptcy filing by Kenneth J Prus, undertaken in 05/06/2011 in Colts Neck, NJ under Chapter 7, concluded with discharge in August 26, 2011 after liquidating assets."
Kenneth J Prus — New Jersey, 11-24332


ᐅ Annette Raynor, New Jersey

Address: 5 Victorian Way Colts Neck, NJ 07722

Concise Description of Bankruptcy Case 09-39218-RTL7: "The bankruptcy filing by Annette Raynor, undertaken in 2009-10-30 in Colts Neck, NJ under Chapter 7, concluded with discharge in 02.04.2010 after liquidating assets."
Annette Raynor — New Jersey, 09-39218


ᐅ Kevin D Raynor, New Jersey

Address: 5 Victorian Way Colts Neck, NJ 07722

Bankruptcy Case 13-12376-RTL Summary: "The case of Kevin D Raynor in Colts Neck, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin D Raynor — New Jersey, 13-12376


ᐅ Mario Romano, New Jersey

Address: 14 Rivers Edge Dr Colts Neck, NJ 07722

Concise Description of Bankruptcy Case 09-44302-KCF7: "Mario Romano's Chapter 7 bankruptcy, filed in Colts Neck, NJ in December 21, 2009, led to asset liquidation, with the case closing in 2010-03-28."
Mario Romano — New Jersey, 09-44302


ᐅ Angel Manuel Rosario, New Jersey

Address: 6 Parker Pass Colts Neck, NJ 07722

Bankruptcy Case 12-28234-RTL Summary: "The case of Angel Manuel Rosario in Colts Neck, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angel Manuel Rosario — New Jersey, 12-28234


ᐅ Krystle Ann Ruggiero, New Jersey

Address: 1 Queens Pass Colts Neck, NJ 07722-1760

Brief Overview of Bankruptcy Case 2014-24494-MBK: "The bankruptcy record of Krystle Ann Ruggiero from Colts Neck, NJ, shows a Chapter 7 case filed in 07/15/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-13."
Krystle Ann Ruggiero — New Jersey, 2014-24494


ᐅ Stephanie Ruth, New Jersey

Address: 719 Shippee Ct Apt B Colts Neck, NJ 07722

Brief Overview of Bankruptcy Case 10-47587-KCF: "Stephanie Ruth's bankruptcy, initiated in 12.03.2010 and concluded by March 2011 in Colts Neck, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Ruth — New Jersey, 10-47587


ᐅ Justin J Sallusto, New Jersey

Address: 8 Iroquois Ct Colts Neck, NJ 07722-1821

Brief Overview of Bankruptcy Case 14-32169-CMG: "The case of Justin J Sallusto in Colts Neck, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin J Sallusto — New Jersey, 14-32169


ᐅ Phyllis A Sallusto, New Jersey

Address: 8 Iroquois Ct Colts Neck, NJ 07722-1821

Bankruptcy Case 14-32169-CMG Summary: "Phyllis A Sallusto's Chapter 7 bankruptcy, filed in Colts Neck, NJ in 2014-10-30, led to asset liquidation, with the case closing in 2015-01-28."
Phyllis A Sallusto — New Jersey, 14-32169


ᐅ Mark Santangelo, New Jersey

Address: 20 Partridge Way Colts Neck, NJ 07722

Concise Description of Bankruptcy Case 12-33565-MBK7: "The bankruptcy filing by Mark Santangelo, undertaken in September 2012 in Colts Neck, NJ under Chapter 7, concluded with discharge in 01.02.2013 after liquidating assets."
Mark Santangelo — New Jersey, 12-33565


ᐅ Trisa Satter, New Jersey

Address: 2 Morrisfield Pass Colts Neck, NJ 07722

Brief Overview of Bankruptcy Case 10-31708-MBK: "The bankruptcy record of Trisa Satter from Colts Neck, NJ, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-04."
Trisa Satter — New Jersey, 10-31708


ᐅ Dawn Schladebeck, New Jersey

Address: 40 Beacon Dr Colts Neck, NJ 07722-1702

Brief Overview of Bankruptcy Case 2014-29110-MBK: "Dawn Schladebeck's bankruptcy, initiated in 09/18/2014 and concluded by 12.17.2014 in Colts Neck, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn Schladebeck — New Jersey, 2014-29110


ᐅ Peter Schladebeck, New Jersey

Address: 40 Beacon Dr Colts Neck, NJ 07722-1702

Concise Description of Bankruptcy Case 14-22711-CMG7: "The bankruptcy record of Peter Schladebeck from Colts Neck, NJ, shows a Chapter 7 case filed in 06.20.2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 18, 2014."
Peter Schladebeck — New Jersey, 14-22711


ᐅ Henry Schwartz, New Jersey

Address: 7 Old Farm Rd Colts Neck, NJ 07722

Concise Description of Bankruptcy Case 10-19239-MBK7: "Henry Schwartz's Chapter 7 bankruptcy, filed in Colts Neck, NJ in 2010-03-30, led to asset liquidation, with the case closing in 07/20/2010."
Henry Schwartz — New Jersey, 10-19239


ᐅ Melvyn Schwartz, New Jersey

Address: 82 Heyers Mill Rd Colts Neck, NJ 07722-1562

Bankruptcy Case 15-22577-MBK Overview: "Melvyn Schwartz's bankruptcy, initiated in July 2015 and concluded by September 2015 in Colts Neck, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melvyn Schwartz — New Jersey, 15-22577


ᐅ Melanie Shiel, New Jersey

Address: 40 Manor Rd Colts Neck, NJ 07722

Bankruptcy Case 10-38453-RTL Summary: "Melanie Shiel's bankruptcy, initiated in 09/15/2010 and concluded by 01.05.2011 in Colts Neck, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melanie Shiel — New Jersey, 10-38453


ᐅ Anthony Sparber, New Jersey

Address: 4 Ramapo Ct Colts Neck, NJ 07722

Snapshot of U.S. Bankruptcy Proceeding Case 10-34291-RTL: "In Colts Neck, NJ, Anthony Sparber filed for Chapter 7 bankruptcy in 08.06.2010. This case, involving liquidating assets to pay off debts, was resolved by 11.26.2010."
Anthony Sparber — New Jersey, 10-34291


ᐅ Anne S Strafaci, New Jersey

Address: 15 Liberty Knl Colts Neck, NJ 07722

Brief Overview of Bankruptcy Case 11-31241-KCF: "The case of Anne S Strafaci in Colts Neck, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anne S Strafaci — New Jersey, 11-31241


ᐅ Thomas Theocharides, New Jersey

Address: 16 Shady Tree Ln Colts Neck, NJ 07722

Brief Overview of Bankruptcy Case 09-45139-RTL: "In Colts Neck, NJ, Thomas Theocharides filed for Chapter 7 bankruptcy in 2009-12-30. This case, involving liquidating assets to pay off debts, was resolved by Apr 6, 2010."
Thomas Theocharides — New Jersey, 09-45139


ᐅ Colleen E Walsh, New Jersey

Address: 307 Laird Rd Colts Neck, NJ 07722

Bankruptcy Case 12-18732-MBK Overview: "The case of Colleen E Walsh in Colts Neck, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Colleen E Walsh — New Jersey, 12-18732


ᐅ Mary Walski, New Jersey

Address: 7 Darien Ct Colts Neck, NJ 07722

Bankruptcy Case 10-40426-KCF Overview: "The case of Mary Walski in Colts Neck, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Walski — New Jersey, 10-40426


ᐅ Nancy Watson, New Jersey

Address: 716 Tweady Ct Apt B Colts Neck, NJ 07722

Concise Description of Bankruptcy Case 10-16546-MBK7: "In a Chapter 7 bankruptcy case, Nancy Watson from Colts Neck, NJ, saw her proceedings start in March 2010 and complete by June 2010, involving asset liquidation."
Nancy Watson — New Jersey, 10-16546


ᐅ Fedua Weinman, New Jersey

Address: PO Box 531 Colts Neck, NJ 07722

Concise Description of Bankruptcy Case 13-20904-MBK7: "The case of Fedua Weinman in Colts Neck, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fedua Weinman — New Jersey, 13-20904


ᐅ Margaret S Winther, New Jersey

Address: 27 W Larchmont Dr Colts Neck, NJ 07722-1108

Bankruptcy Case 16-16125-CMG Overview: "Margaret S Winther's bankruptcy, initiated in March 31, 2016 and concluded by 06/29/2016 in Colts Neck, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret S Winther — New Jersey, 16-16125


ᐅ Sean C Winther, New Jersey

Address: 27 W Larchmont Dr Colts Neck, NJ 07722-1108

Concise Description of Bankruptcy Case 16-16125-CMG7: "The bankruptcy filing by Sean C Winther, undertaken in 03/31/2016 in Colts Neck, NJ under Chapter 7, concluded with discharge in Jun 29, 2016 after liquidating assets."
Sean C Winther — New Jersey, 16-16125


ᐅ Michele A Wyman, New Jersey

Address: 5 Northwood Pl Colts Neck, NJ 07722-1438

Snapshot of U.S. Bankruptcy Proceeding Case 15-18924-KCF: "Michele A Wyman's bankruptcy, initiated in 2015-05-12 and concluded by Aug 10, 2015 in Colts Neck, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele A Wyman — New Jersey, 15-18924