personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Eatontown, 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 Diane H Nash, New Jersey

Address: 68A Southbrook Dr Eatontown, NJ 07724

Concise Description of Bankruptcy Case 11-13960-RTL7: "The bankruptcy record of Diane H Nash from Eatontown, NJ, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 3, 2011."
Diane H Nash — New Jersey, 11-13960


ᐅ Ramon Ernesto Nazario, New Jersey

Address: 436 Crawford St Eatontown, NJ 07724

Concise Description of Bankruptcy Case 11-20014-MBK7: "In Eatontown, NJ, Ramon Ernesto Nazario filed for Chapter 7 bankruptcy in March 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-21."
Ramon Ernesto Nazario — New Jersey, 11-20014


ᐅ Janet Nedrick, New Jersey

Address: 83 Crawford St Eatontown, NJ 07724

Snapshot of U.S. Bankruptcy Proceeding Case 10-39344-MBK: "Eatontown, NJ resident Janet Nedrick's Sep 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-13."
Janet Nedrick — New Jersey, 10-39344


ᐅ Phuoc Nguyen, New Jersey

Address: 803 Tinton Ave Eatontown, NJ 07724

Brief Overview of Bankruptcy Case 10-23775-KCF: "The case of Phuoc Nguyen in Eatontown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phuoc Nguyen — New Jersey, 10-23775


ᐅ Miki Niglio, New Jersey

Address: 19B Lakeview Ter Eatontown, NJ 07724-3408

Concise Description of Bankruptcy Case 15-25120-KCF7: "Eatontown, NJ resident Miki Niglio's 2015-08-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Miki Niglio — New Jersey, 15-25120


ᐅ Rebecca Niglio, New Jersey

Address: 19B Lakeview Ter Eatontown, NJ 07724-3408

Concise Description of Bankruptcy Case 15-25120-KCF7: "The bankruptcy filing by Rebecca Niglio, undertaken in August 2015 in Eatontown, NJ under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Rebecca Niglio — New Jersey, 15-25120


ᐅ Edward P Nolan, New Jersey

Address: 98 Crawford St Eatontown, NJ 07724-2967

Bankruptcy Case 15-18921-KCF Overview: "Eatontown, NJ resident Edward P Nolan's 05.12.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.10.2015."
Edward P Nolan — New Jersey, 15-18921


ᐅ Steven James Nolie, New Jersey

Address: 4B Juniper Ln Eatontown, NJ 07724-1804

Concise Description of Bankruptcy Case 15-26490-MBK7: "In a Chapter 7 bankruptcy case, Steven James Nolie from Eatontown, NJ, saw their proceedings start in Aug 31, 2015 and complete by 11.29.2015, involving asset liquidation."
Steven James Nolie — New Jersey, 15-26490


ᐅ Edward Obre, New Jersey

Address: 30 Ginger Ct Eatontown, NJ 07724-1869

Brief Overview of Bankruptcy Case 09-12898-MBK: "Edward Obre's Eatontown, NJ bankruptcy under Chapter 13 in 2009-02-06 led to a structured repayment plan, successfully discharged in 2014-12-19."
Edward Obre — New Jersey, 09-12898


ᐅ John Oksen, New Jersey

Address: 336 Riveredge Rd Eatontown, NJ 07724

Brief Overview of Bankruptcy Case 12-38004-KCF: "Eatontown, NJ resident John Oksen's 2012-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.07.2013."
John Oksen — New Jersey, 12-38004


ᐅ Caritino P Olivera, New Jersey

Address: 67 Cherry St Eatontown, NJ 07724

Concise Description of Bankruptcy Case 13-16802-MBK7: "Eatontown, NJ resident Caritino P Olivera's 2013-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-04."
Caritino P Olivera — New Jersey, 13-16802


ᐅ Luz M Ortiz, New Jersey

Address: 72 Clinton Ave Eatontown, NJ 07724

Bankruptcy Case 11-20845-RTL Summary: "Luz M Ortiz's bankruptcy, initiated in 2011-04-07 and concluded by 2011-07-28 in Eatontown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luz M Ortiz — New Jersey, 11-20845


ᐅ Nicole Heather Ortiz, New Jersey

Address: 298 Crawford St Eatontown, NJ 07724

Bankruptcy Case 13-17852-CMG Summary: "The case of Nicole Heather Ortiz in Eatontown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Heather Ortiz — New Jersey, 13-17852


ᐅ Charles J Ortiz, New Jersey

Address: 31 Crawford St Eatontown, NJ 07724

Brief Overview of Bankruptcy Case 11-14410-RTL: "In a Chapter 7 bankruptcy case, Charles J Ortiz from Eatontown, NJ, saw their proceedings start in 02.16.2011 and complete by June 8, 2011, involving asset liquidation."
Charles J Ortiz — New Jersey, 11-14410


ᐅ Antonia Osorio, New Jersey

Address: 18 Country Club Rd Apt 45 Eatontown, NJ 07724

Brief Overview of Bankruptcy Case 13-13555-RTL: "Antonia Osorio's bankruptcy, initiated in 2013-02-22 and concluded by May 2013 in Eatontown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonia Osorio — New Jersey, 13-13555


ᐅ Monica Palacios, New Jersey

Address: 109 Lewis St Eatontown, NJ 07724

Brief Overview of Bankruptcy Case 10-30234-KCF: "The bankruptcy record of Monica Palacios from Eatontown, NJ, shows a Chapter 7 case filed in 2010-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-20."
Monica Palacios — New Jersey, 10-30234


ᐅ Anthony Paone, New Jersey

Address: 124 Secretariat Ct Eatontown, NJ 07724

Brief Overview of Bankruptcy Case 10-46504-RTL: "The case of Anthony Paone in Eatontown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Paone — New Jersey, 10-46504


ᐅ Robert Parnell, New Jersey

Address: 26 Belshaw Ave Eatontown, NJ 07724-2932

Brief Overview of Bankruptcy Case 07-16566-MBK: "Robert Parnell, a resident of Eatontown, NJ, entered a Chapter 13 bankruptcy plan in May 10, 2007, culminating in its successful completion by January 30, 2013."
Robert Parnell — New Jersey, 07-16566


ᐅ Christopher Peak, New Jersey

Address: 154 Broad St Eatontown, NJ 07724

Bankruptcy Case 10-19968-RTL Overview: "In Eatontown, NJ, Christopher Peak filed for Chapter 7 bankruptcy in 2010-04-01. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Christopher Peak — New Jersey, 10-19968


ᐅ Mary M Pechinski, New Jersey

Address: 85 Players Cir Eatontown, NJ 07724

Concise Description of Bankruptcy Case 13-21274-KCF7: "The bankruptcy filing by Mary M Pechinski, undertaken in 05.23.2013 in Eatontown, NJ under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Mary M Pechinski — New Jersey, 13-21274


ᐅ Wolfgang Peiker, New Jersey

Address: 57 Belshaw Ave Eatontown, NJ 07724-2939

Bankruptcy Case 16-12548-KCF Overview: "The bankruptcy record of Wolfgang Peiker from Eatontown, NJ, shows a Chapter 7 case filed in February 12, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Wolfgang Peiker — New Jersey, 16-12548


ᐅ Manuel A Pereira, New Jersey

Address: 38 Scheri Ln Eatontown, NJ 07724-2106

Bankruptcy Case 15-23226-MBK Summary: "The bankruptcy record of Manuel A Pereira from Eatontown, NJ, shows a Chapter 7 case filed in Jul 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-12."
Manuel A Pereira — New Jersey, 15-23226


ᐅ Valery J Petrone, New Jersey

Address: 245 Wyckoff Rd Eatontown, NJ 07724

Snapshot of U.S. Bankruptcy Proceeding Case 13-21277-KCF: "The case of Valery J Petrone in Eatontown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valery J Petrone — New Jersey, 13-21277


ᐅ Tina Pham, New Jersey

Address: 70 Country Club Rd Apt 146 Eatontown, NJ 07724-1137

Snapshot of U.S. Bankruptcy Proceeding Case 15-17649-CMG: "In Eatontown, NJ, Tina Pham filed for Chapter 7 bankruptcy in 04.24.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-23."
Tina Pham — New Jersey, 15-17649


ᐅ Robert P Pizzolo, New Jersey

Address: 339 Broad St Eatontown, NJ 07724

Brief Overview of Bankruptcy Case 11-26850-KCF: "Robert P Pizzolo's bankruptcy, initiated in 05.31.2011 and concluded by Sep 20, 2011 in Eatontown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert P Pizzolo — New Jersey, 11-26850


ᐅ Christopher Edward Pollard, New Jersey

Address: 387 Swimming River Rd Eatontown, NJ 07724

Snapshot of U.S. Bankruptcy Proceeding Case 11-18675-RTL: "The case of Christopher Edward Pollard in Eatontown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Edward Pollard — New Jersey, 11-18675


ᐅ Bonnie Ponenti, New Jersey

Address: 12 Palermo Dr Eatontown, NJ 07724

Bankruptcy Case 10-45532-KCF Overview: "The bankruptcy filing by Bonnie Ponenti, undertaken in November 16, 2010 in Eatontown, NJ under Chapter 7, concluded with discharge in 03.08.2011 after liquidating assets."
Bonnie Ponenti — New Jersey, 10-45532


ᐅ Don J Radcliff, New Jersey

Address: 98 Barker Ave Eatontown, NJ 07724

Concise Description of Bankruptcy Case 11-34454-RTL7: "Don J Radcliff's Chapter 7 bankruptcy, filed in Eatontown, NJ in 08/17/2011, led to asset liquidation, with the case closing in December 2011."
Don J Radcliff — New Jersey, 11-34454


ᐅ Christopher A Raike, New Jersey

Address: 203 Conifer Crest Way Eatontown, NJ 07724-1745

Snapshot of U.S. Bankruptcy Proceeding Case 09-38122-RTL: "Christopher A Raike's Eatontown, NJ bankruptcy under Chapter 13 in 10/22/2009 led to a structured repayment plan, successfully discharged in 01/02/2013."
Christopher A Raike — New Jersey, 09-38122


ᐅ Michael A Randazzo, New Jersey

Address: 143 Malibu Dr Eatontown, NJ 07724

Bankruptcy Case 11-36707-KCF Overview: "Michael A Randazzo's Chapter 7 bankruptcy, filed in Eatontown, NJ in September 2011, led to asset liquidation, with the case closing in January 2012."
Michael A Randazzo — New Jersey, 11-36707


ᐅ Jennifer Marie Rasmussen, New Jersey

Address: 2 MacKenzie Rd Eatontown, NJ 07724

Bankruptcy Case 13-14614-RTL Overview: "Eatontown, NJ resident Jennifer Marie Rasmussen's 03.06.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 11, 2013."
Jennifer Marie Rasmussen — New Jersey, 13-14614


ᐅ Victoria Rau, New Jersey

Address: 189 White St Eatontown, NJ 07724

Bankruptcy Case 10-12244-RTL Summary: "In Eatontown, NJ, Victoria Rau filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Victoria Rau — New Jersey, 10-12244


ᐅ Susan Rawls, New Jersey

Address: 30A Eatoncrest Dr Apt A Eatontown, NJ 07724

Snapshot of U.S. Bankruptcy Proceeding Case 11-21895-RTL: "Susan Rawls's bankruptcy, initiated in Apr 16, 2011 and concluded by Aug 6, 2011 in Eatontown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Rawls — New Jersey, 11-21895


ᐅ William Reagan, New Jersey

Address: 62 Peach St Eatontown, NJ 07724

Bankruptcy Case 09-36867-RTL Summary: "Eatontown, NJ resident William Reagan's Oct 8, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 13, 2010."
William Reagan — New Jersey, 09-36867


ᐅ John Andrew Rener, New Jersey

Address: 55 Wyckoff Rd Apt 141 Eatontown, NJ 07724-1748

Snapshot of U.S. Bankruptcy Proceeding Case 14-36081-KCF: "The bankruptcy filing by John Andrew Rener, undertaken in 2014-12-31 in Eatontown, NJ under Chapter 7, concluded with discharge in 2015-03-31 after liquidating assets."
John Andrew Rener — New Jersey, 14-36081


ᐅ Pablo Rengifo, New Jersey

Address: 2 Haskell Ln Eatontown, NJ 07724

Concise Description of Bankruptcy Case 09-44411-RTL7: "The bankruptcy filing by Pablo Rengifo, undertaken in December 2009 in Eatontown, NJ under Chapter 7, concluded with discharge in 2010-03-29 after liquidating assets."
Pablo Rengifo — New Jersey, 09-44411


ᐅ Gil F Ricardo, New Jersey

Address: 3 MacKenzie Rd Eatontown, NJ 07724

Bankruptcy Case 09-36305-RTL Summary: "Eatontown, NJ resident Gil F Ricardo's Oct 2, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Gil F Ricardo — New Jersey, 09-36305


ᐅ James Rodriguez, New Jersey

Address: 6 Country Club Rd Apt 24 Eatontown, NJ 07724-1118

Bankruptcy Case 15-10871-KCF Summary: "The bankruptcy filing by James Rodriguez, undertaken in 01.17.2015 in Eatontown, NJ under Chapter 7, concluded with discharge in 04.17.2015 after liquidating assets."
James Rodriguez — New Jersey, 15-10871


ᐅ Sandra A Rogers, New Jersey

Address: 394 Crawford St Eatontown, NJ 07724

Concise Description of Bankruptcy Case 13-29433-CMG7: "The bankruptcy filing by Sandra A Rogers, undertaken in 2013-09-04 in Eatontown, NJ under Chapter 7, concluded with discharge in 2013-12-10 after liquidating assets."
Sandra A Rogers — New Jersey, 13-29433


ᐅ Dorothy Roman, New Jersey

Address: 55 Wyckoff Rd Apt 250 Eatontown, NJ 07724

Bankruptcy Case 11-33184-MBK Overview: "In a Chapter 7 bankruptcy case, Dorothy Roman from Eatontown, NJ, saw her proceedings start in 08.02.2011 and complete by 2011-11-22, involving asset liquidation."
Dorothy Roman — New Jersey, 11-33184


ᐅ Milagros Y Roman, New Jersey

Address: 56 Berkeley Pl Eatontown, NJ 07724

Brief Overview of Bankruptcy Case 13-11177-RTL: "The bankruptcy filing by Milagros Y Roman, undertaken in 2013-01-22 in Eatontown, NJ under Chapter 7, concluded with discharge in 2013-04-29 after liquidating assets."
Milagros Y Roman — New Jersey, 13-11177


ᐅ Michael Anthony Romeo, New Jersey

Address: 87 Maple Ave Eatontown, NJ 07724

Snapshot of U.S. Bankruptcy Proceeding Case 12-13913-KCF: "The bankruptcy record of Michael Anthony Romeo from Eatontown, NJ, shows a Chapter 7 case filed in Feb 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 7, 2012."
Michael Anthony Romeo — New Jersey, 12-13913


ᐅ Geraldine Rood, New Jersey

Address: 34 Meadowbrook Ave Eatontown, NJ 07724

Snapshot of U.S. Bankruptcy Proceeding Case 12-14564-RTL: "The bankruptcy record of Geraldine Rood from Eatontown, NJ, shows a Chapter 7 case filed in February 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/15/2012."
Geraldine Rood — New Jersey, 12-14564


ᐅ Julia A Rosato, New Jersey

Address: 75A Southbrook Dr Eatontown, NJ 07724-1833

Bankruptcy Case 15-34226-KCF Overview: "Julia A Rosato's Chapter 7 bankruptcy, filed in Eatontown, NJ in 2015-12-31, led to asset liquidation, with the case closing in March 2016."
Julia A Rosato — New Jersey, 15-34226


ᐅ Ginger Leigh Rose, New Jersey

Address: 71 Barker Ave Eatontown, NJ 07724-2944

Snapshot of U.S. Bankruptcy Proceeding Case 15-18350-KCF: "The case of Ginger Leigh Rose in Eatontown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ginger Leigh Rose — New Jersey, 15-18350


ᐅ Deanna Rubinacci, New Jersey

Address: 1 Malibu Dr Eatontown, NJ 07724-2541

Snapshot of U.S. Bankruptcy Proceeding Case 16-20955-MBK: "The case of Deanna Rubinacci in Eatontown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deanna Rubinacci — New Jersey, 16-20955


ᐅ Anita Saberon, New Jersey

Address: 300 Crawford St Eatontown, NJ 07724

Bankruptcy Case 12-25675-RTL Summary: "In Eatontown, NJ, Anita Saberon filed for Chapter 7 bankruptcy in 2012-06-19. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-09."
Anita Saberon — New Jersey, 12-25675


ᐅ Patricia E Salek, New Jersey

Address: 273A Stonyhill Rd Eatontown, NJ 07724

Snapshot of U.S. Bankruptcy Proceeding Case 11-21450-MBK: "The bankruptcy filing by Patricia E Salek, undertaken in April 13, 2011 in Eatontown, NJ under Chapter 7, concluded with discharge in 2011-08-03 after liquidating assets."
Patricia E Salek — New Jersey, 11-21450


ᐅ Wendy Salzman, New Jersey

Address: 7 Neville St Eatontown, NJ 07724

Concise Description of Bankruptcy Case 10-21756-MBK7: "The case of Wendy Salzman in Eatontown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy Salzman — New Jersey, 10-21756


ᐅ Gary Saporita, New Jersey

Address: 55 Cypress Dr Eatontown, NJ 07724-2505

Brief Overview of Bankruptcy Case 07-18820-MBK: "Gary Saporita's Chapter 13 bankruptcy in Eatontown, NJ started in June 22, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-12-06."
Gary Saporita — New Jersey, 07-18820


ᐅ Gerry Sayco, New Jersey

Address: 39 Oxford Ln Eatontown, NJ 07724

Concise Description of Bankruptcy Case 10-29857-KCF7: "The bankruptcy record of Gerry Sayco from Eatontown, NJ, shows a Chapter 7 case filed in 06/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 19, 2010."
Gerry Sayco — New Jersey, 10-29857


ᐅ James S Scarle, New Jersey

Address: 19 Reynolds Dr Eatontown, NJ 07724-2323

Bankruptcy Case 16-26082-MBK Summary: "The case of James S Scarle in Eatontown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James S Scarle — New Jersey, 16-26082


ᐅ Rose C Scarle, New Jersey

Address: 19 Reynolds Dr Eatontown, NJ 07724-2323

Bankruptcy Case 16-26082-MBK Summary: "The bankruptcy filing by Rose C Scarle, undertaken in August 22, 2016 in Eatontown, NJ under Chapter 7, concluded with discharge in November 20, 2016 after liquidating assets."
Rose C Scarle — New Jersey, 16-26082


ᐅ James E Scheidt, New Jersey

Address: 11 Campbell Dr Eatontown, NJ 07724

Snapshot of U.S. Bankruptcy Proceeding Case 12-21130-MBK: "James E Scheidt's bankruptcy, initiated in April 30, 2012 and concluded by August 20, 2012 in Eatontown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James E Scheidt — New Jersey, 12-21130


ᐅ Charles Schmidt, New Jersey

Address: 65 Oak Ln Eatontown, NJ 07724

Brief Overview of Bankruptcy Case 10-34952-KCF: "Charles Schmidt's Chapter 7 bankruptcy, filed in Eatontown, NJ in August 2010, led to asset liquidation, with the case closing in 12.03.2010."
Charles Schmidt — New Jersey, 10-34952


ᐅ Donald J Schultz, New Jersey

Address: 50A Stony Hill Rd Eatontown, NJ 07724-1346

Snapshot of U.S. Bankruptcy Proceeding Case 14-10891-MBK: "The bankruptcy record of Donald J Schultz from Eatontown, NJ, shows a Chapter 7 case filed in 2014-01-17. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
Donald J Schultz — New Jersey, 14-10891


ᐅ Catherine G Seda, New Jersey

Address: 107 Clinton Ave Eatontown, NJ 07724

Snapshot of U.S. Bankruptcy Proceeding Case 12-23989-KCF: "Catherine G Seda's bankruptcy, initiated in 2012-05-31 and concluded by September 2012 in Eatontown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine G Seda — New Jersey, 12-23989


ᐅ Kathrine See, New Jersey

Address: 19 Malibu Dr Eatontown, NJ 07724

Bankruptcy Case 10-18517-RTL Overview: "Kathrine See's Chapter 7 bankruptcy, filed in Eatontown, NJ in 2010-03-23, led to asset liquidation, with the case closing in 07.13.2010."
Kathrine See — New Jersey, 10-18517


ᐅ Marc Seruya, New Jersey

Address: 78 Georgetown Rd Eatontown, NJ 07724

Brief Overview of Bankruptcy Case 09-38278-RTL: "Eatontown, NJ resident Marc Seruya's 10.23.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-28."
Marc Seruya — New Jersey, 09-38278


ᐅ Danielle N Sheldon, New Jersey

Address: 63 Beaumont Ct Eatontown, NJ 07724

Bankruptcy Case 11-36702-KCF Summary: "The case of Danielle N Sheldon in Eatontown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle N Sheldon — New Jersey, 11-36702


ᐅ Kenneth Shields, New Jersey

Address: 57 Malibu Dr Eatontown, NJ 07724

Snapshot of U.S. Bankruptcy Proceeding Case 10-12759-RTL: "The bankruptcy filing by Kenneth Shields, undertaken in January 2010 in Eatontown, NJ under Chapter 7, concluded with discharge in 05/07/2010 after liquidating assets."
Kenneth Shields — New Jersey, 10-12759


ᐅ Jacquelin Y Signorelli, New Jersey

Address: 356 Broad St Eatontown, NJ 07724

Concise Description of Bankruptcy Case 11-14628-MBK7: "Jacquelin Y Signorelli's bankruptcy, initiated in February 18, 2011 and concluded by 06.10.2011 in Eatontown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacquelin Y Signorelli — New Jersey, 11-14628


ᐅ Mimose Simon, New Jersey

Address: 12 Howard Ave Eatontown, NJ 07724

Snapshot of U.S. Bankruptcy Proceeding Case 12-38555-KCF: "In a Chapter 7 bankruptcy case, Mimose Simon from Eatontown, NJ, saw their proceedings start in 12/06/2012 and complete by 03/13/2013, involving asset liquidation."
Mimose Simon — New Jersey, 12-38555


ᐅ Michelle Six, New Jersey

Address: 75 Crawford St Eatontown, NJ 07724-2917

Brief Overview of Bankruptcy Case 15-24141-MBK: "Eatontown, NJ resident Michelle Six's 07.28.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.26.2015."
Michelle Six — New Jersey, 15-24141


ᐅ April Christine Slowenski, New Jersey

Address: 16 Country Club Rd Apt 43 Eatontown, NJ 07724-1123

Brief Overview of Bankruptcy Case 15-29218-MBK: "April Christine Slowenski's bankruptcy, initiated in 2015-10-12 and concluded by 01.22.2016 in Eatontown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April Christine Slowenski — New Jersey, 15-29218


ᐅ Kenneth Sneath, New Jersey

Address: 18 College Ave Eatontown, NJ 07724

Snapshot of U.S. Bankruptcy Proceeding Case 10-18367-MBK: "The case of Kenneth Sneath in Eatontown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Sneath — New Jersey, 10-18367


ᐅ Rosemarie Sodano, New Jersey

Address: PO Box 575 Eatontown, NJ 07724-0575

Concise Description of Bankruptcy Case 09-38119-KCF7: "Filing for Chapter 13 bankruptcy in Oct 22, 2009, Rosemarie Sodano from Eatontown, NJ, structured a repayment plan, achieving discharge in July 31, 2013."
Rosemarie Sodano — New Jersey, 09-38119


ᐅ James Soviero, New Jersey

Address: 47 Barker Ave Eatontown, NJ 07724

Brief Overview of Bankruptcy Case 09-42179-KCF: "James Soviero's bankruptcy, initiated in 2009-11-30 and concluded by 2010-03-07 in Eatontown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Soviero — New Jersey, 09-42179


ᐅ Raymond Spencer, New Jersey

Address: 18 Willow Ave Eatontown, NJ 07724

Concise Description of Bankruptcy Case 11-19070-KCF7: "Raymond Spencer's Chapter 7 bankruptcy, filed in Eatontown, NJ in March 25, 2011, led to asset liquidation, with the case closing in 07.15.2011."
Raymond Spencer — New Jersey, 11-19070


ᐅ Eliza Spinks, New Jersey

Address: 62 Wedgewood Cir Eatontown, NJ 07724

Snapshot of U.S. Bankruptcy Proceeding Case 10-23302-MBK: "Eatontown, NJ resident Eliza Spinks's 04.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-20."
Eliza Spinks — New Jersey, 10-23302


ᐅ Kevin Wayne Stead, New Jersey

Address: 5 Daniel Ct Eatontown, NJ 07724

Snapshot of U.S. Bankruptcy Proceeding Case 11-41460-MBK: "In Eatontown, NJ, Kevin Wayne Stead filed for Chapter 7 bankruptcy in 2011-10-31. This case, involving liquidating assets to pay off debts, was resolved by 02.20.2012."
Kevin Wayne Stead — New Jersey, 11-41460


ᐅ Monica Stephens, New Jersey

Address: 15 Berkeley Pl Eatontown, NJ 07724

Concise Description of Bankruptcy Case 10-30978-KCF7: "Monica Stephens's bankruptcy, initiated in 07/08/2010 and concluded by 2010-10-28 in Eatontown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica Stephens — New Jersey, 10-30978


ᐅ Amanda K Sterling, New Jersey

Address: 47 Jeryl St Eatontown, NJ 07724

Brief Overview of Bankruptcy Case 13-22436-KCF: "The bankruptcy filing by Amanda K Sterling, undertaken in 06/04/2013 in Eatontown, NJ under Chapter 7, concluded with discharge in 09.09.2013 after liquidating assets."
Amanda K Sterling — New Jersey, 13-22436


ᐅ Karen J Stoothoff, New Jersey

Address: 2 Secretariat Ct Eatontown, NJ 07724

Snapshot of U.S. Bankruptcy Proceeding Case 11-46341-KCF: "In a Chapter 7 bankruptcy case, Karen J Stoothoff from Eatontown, NJ, saw her proceedings start in Dec 23, 2011 and complete by 04.13.2012, involving asset liquidation."
Karen J Stoothoff — New Jersey, 11-46341


ᐅ Barbara Jean Story, New Jersey

Address: 137A Stony Hill Rd Eatontown, NJ 07724-1332

Snapshot of U.S. Bankruptcy Proceeding Case 16-10581-KCF: "In Eatontown, NJ, Barbara Jean Story filed for Chapter 7 bankruptcy in January 13, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-12."
Barbara Jean Story — New Jersey, 16-10581


ᐅ Obrien Nancy Suero, New Jersey

Address: 36 Emma Pl Eatontown, NJ 07724

Brief Overview of Bankruptcy Case 10-43129-MBK: "Obrien Nancy Suero's Chapter 7 bankruptcy, filed in Eatontown, NJ in October 2010, led to asset liquidation, with the case closing in Feb 15, 2011."
Obrien Nancy Suero — New Jersey, 10-43129


ᐅ Christine Swinton, New Jersey

Address: 134 1st St Eatontown, NJ 07724

Bankruptcy Case 11-24080-KCF Summary: "In a Chapter 7 bankruptcy case, Christine Swinton from Eatontown, NJ, saw her proceedings start in 2011-05-04 and complete by August 2011, involving asset liquidation."
Christine Swinton — New Jersey, 11-24080


ᐅ Kimberly Tallard, New Jersey

Address: 9 Center St Eatontown, NJ 07724

Bankruptcy Case 13-28448-KCF Overview: "In a Chapter 7 bankruptcy case, Kimberly Tallard from Eatontown, NJ, saw her proceedings start in 08/22/2013 and complete by November 2013, involving asset liquidation."
Kimberly Tallard — New Jersey, 13-28448


ᐅ Margaret Tanski, New Jersey

Address: 72 Belshaw Ave Eatontown, NJ 07724

Snapshot of U.S. Bankruptcy Proceeding Case 13-23113-MBK: "The bankruptcy filing by Margaret Tanski, undertaken in 2013-06-13 in Eatontown, NJ under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Margaret Tanski — New Jersey, 13-23113


ᐅ Iii Samuel R Thomas, New Jersey

Address: 112A Eatoncrest Dr Eatontown, NJ 07724

Concise Description of Bankruptcy Case 12-14292-KCF7: "The bankruptcy record of Iii Samuel R Thomas from Eatontown, NJ, shows a Chapter 7 case filed in Feb 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-13."
Iii Samuel R Thomas — New Jersey, 12-14292


ᐅ Pamela Kim Thomas, New Jersey

Address: 5A Stonyhill Rd Eatontown, NJ 07724

Concise Description of Bankruptcy Case 13-27194-KCF7: "Pamela Kim Thomas's bankruptcy, initiated in 2013-08-05 and concluded by 11/10/2013 in Eatontown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Kim Thomas — New Jersey, 13-27194


ᐅ Glenn Thomson, New Jersey

Address: 644 Tinton Ave Eatontown, NJ 07724

Bankruptcy Case 11-13201-RTL Summary: "Eatontown, NJ resident Glenn Thomson's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-27."
Glenn Thomson — New Jersey, 11-13201


ᐅ Peggy Troese, New Jersey

Address: 16 Campbell Dr Eatontown, NJ 07724

Bankruptcy Case 10-36783-RTL Overview: "In a Chapter 7 bankruptcy case, Peggy Troese from Eatontown, NJ, saw her proceedings start in 08/31/2010 and complete by 2010-12-21, involving asset liquidation."
Peggy Troese — New Jersey, 10-36783


ᐅ Dulce Trujillo, New Jersey

Address: 226 Wall St Eatontown, NJ 07724

Brief Overview of Bankruptcy Case 10-39156-MBK: "The bankruptcy record of Dulce Trujillo from Eatontown, NJ, shows a Chapter 7 case filed in 09.21.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-11."
Dulce Trujillo — New Jersey, 10-39156


ᐅ Irina Tsaturyan, New Jersey

Address: 59 Malibu Dr Eatontown, NJ 07724

Concise Description of Bankruptcy Case 12-17997-MBK7: "Irina Tsaturyan's Chapter 7 bankruptcy, filed in Eatontown, NJ in March 2012, led to asset liquidation, with the case closing in July 2012."
Irina Tsaturyan — New Jersey, 12-17997


ᐅ Helen L Tweed, New Jersey

Address: 103 Belshaw Ave Eatontown, NJ 07724

Snapshot of U.S. Bankruptcy Proceeding Case 13-29710-MBK: "Helen L Tweed's Chapter 7 bankruptcy, filed in Eatontown, NJ in Sep 7, 2013, led to asset liquidation, with the case closing in December 2013."
Helen L Tweed — New Jersey, 13-29710


ᐅ John Vacca, New Jersey

Address: 242 Madison St Eatontown, NJ 07724

Concise Description of Bankruptcy Case 10-28798-MBK7: "John Vacca's bankruptcy, initiated in Jun 18, 2010 and concluded by 2010-10-08 in Eatontown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Vacca — New Jersey, 10-28798


ᐅ Dhalia Valle, New Jersey

Address: 3 Throckmorton Ave Apt 106 Eatontown, NJ 07724

Bankruptcy Case 13-22701-CMG Summary: "Eatontown, NJ resident Dhalia Valle's 2013-06-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/12/2013."
Dhalia Valle — New Jersey, 13-22701


ᐅ James Vandenbos, New Jersey

Address: 61 Oak Ln Eatontown, NJ 07724

Snapshot of U.S. Bankruptcy Proceeding Case 12-37205-RTL: "In Eatontown, NJ, James Vandenbos filed for Chapter 7 bankruptcy in November 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-21."
James Vandenbos — New Jersey, 12-37205


ᐅ Deborah A Vaughn, New Jersey

Address: 17 Steven Ave Eatontown, NJ 07724

Snapshot of U.S. Bankruptcy Proceeding Case 11-10775-RTL: "Deborah A Vaughn's Chapter 7 bankruptcy, filed in Eatontown, NJ in 01/11/2011, led to asset liquidation, with the case closing in 2011-05-03."
Deborah A Vaughn — New Jersey, 11-10775


ᐅ Shifflette Paulette L Velez, New Jersey

Address: 20A Southbrook Dr Eatontown, NJ 07724

Bankruptcy Case 12-36931-MBK Overview: "The bankruptcy filing by Shifflette Paulette L Velez, undertaken in 11.13.2012 in Eatontown, NJ under Chapter 7, concluded with discharge in 2013-02-18 after liquidating assets."
Shifflette Paulette L Velez — New Jersey, 12-36931


ᐅ Angela M Veney, New Jersey

Address: 234B Eatoncrest Dr Eatontown, NJ 07724

Bankruptcy Case 11-22505-MBK Overview: "The case of Angela M Veney in Eatontown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela M Veney — New Jersey, 11-22505


ᐅ Elvis Ventura, New Jersey

Address: 20 Wyckoff Rd Eatontown, NJ 07724-1723

Bankruptcy Case 15-26512-KCF Overview: "The bankruptcy filing by Elvis Ventura, undertaken in 08.31.2015 in Eatontown, NJ under Chapter 7, concluded with discharge in 11.29.2015 after liquidating assets."
Elvis Ventura — New Jersey, 15-26512


ᐅ Gerard Veritas, New Jersey

Address: 22 Barker Ave Eatontown, NJ 07724

Bankruptcy Case 10-38446-MBK Overview: "The bankruptcy record of Gerard Veritas from Eatontown, NJ, shows a Chapter 7 case filed in 2010-09-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-05."
Gerard Veritas — New Jersey, 10-38446


ᐅ Jose Villagran, New Jersey

Address: 5 Country Club Rd Apt 25 Eatontown, NJ 07724

Concise Description of Bankruptcy Case 10-16946-MBK7: "The bankruptcy filing by Jose Villagran, undertaken in 03.10.2010 in Eatontown, NJ under Chapter 7, concluded with discharge in 06/30/2010 after liquidating assets."
Jose Villagran — New Jersey, 10-16946


ᐅ Patricia Viracola, New Jersey

Address: 52C White St Eatontown, NJ 07724

Bankruptcy Case 10-10053-RTL Overview: "Patricia Viracola's bankruptcy, initiated in January 2010 and concluded by 2010-04-11 in Eatontown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Viracola — New Jersey, 10-10053


ᐅ Binh Vo, New Jersey

Address: 13A Southbrook Dr Eatontown, NJ 07724

Concise Description of Bankruptcy Case 13-36519-CMG7: "Binh Vo's bankruptcy, initiated in 12/04/2013 and concluded by March 11, 2014 in Eatontown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Binh Vo — New Jersey, 13-36519


ᐅ Joanne A Walker, New Jersey

Address: 15 Elizabeth Pkwy Eatontown, NJ 07724-1719

Snapshot of U.S. Bankruptcy Proceeding Case 14-33598-CMG: "In Eatontown, NJ, Joanne A Walker filed for Chapter 7 bankruptcy in 11.20.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-18."
Joanne A Walker — New Jersey, 14-33598


ᐅ Deanna L Waltz, New Jersey

Address: 14 Yale Ct Eatontown, NJ 07724

Bankruptcy Case 11-40968-KCF Overview: "The bankruptcy filing by Deanna L Waltz, undertaken in 2011-10-26 in Eatontown, NJ under Chapter 7, concluded with discharge in 02/15/2012 after liquidating assets."
Deanna L Waltz — New Jersey, 11-40968


ᐅ Michael Ward, New Jersey

Address: 51 Sherry Lane Eatontown, NJ 7724

Bankruptcy Case 2014-23794-KCF Overview: "The bankruptcy filing by Michael Ward, undertaken in 07/03/2014 in Eatontown, NJ under Chapter 7, concluded with discharge in 10/01/2014 after liquidating assets."
Michael Ward — New Jersey, 2014-23794