personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Englishtown, 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 Diana Abad, New Jersey

Address: 67 Carriage Ln Englishtown, NJ 07726

Snapshot of U.S. Bankruptcy Proceeding Case 12-34501-MBK: "Diana Abad's bankruptcy, initiated in 2012-10-08 and concluded by Jan 13, 2013 in Englishtown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana Abad — New Jersey, 12-34501


ᐅ Charles Addessi, New Jersey

Address: 29 Winthrop Dr Englishtown, NJ 07726

Concise Description of Bankruptcy Case 12-15404-MBK7: "The bankruptcy record of Charles Addessi from Englishtown, NJ, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 22, 2012."
Charles Addessi — New Jersey, 12-15404


ᐅ Tropiano Adriane, New Jersey

Address: 17 Parkview Way Englishtown, NJ 07726

Snapshot of U.S. Bankruptcy Proceeding Case 10-25248-RTL: "The case of Tropiano Adriane in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tropiano Adriane — New Jersey, 10-25248


ᐅ Leon Agard, New Jersey

Address: 44 Lincolnshire Dr Englishtown, NJ 07726

Concise Description of Bankruptcy Case 12-15642-MBK7: "The bankruptcy record of Leon Agard from Englishtown, NJ, shows a Chapter 7 case filed in March 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/25/2012."
Leon Agard — New Jersey, 12-15642


ᐅ Toni S Allegrucci, New Jersey

Address: 56 Demarest Dr Englishtown, NJ 07726-4196

Snapshot of U.S. Bankruptcy Proceeding Case 15-33159-CMG: "Toni S Allegrucci's Chapter 7 bankruptcy, filed in Englishtown, NJ in 12.10.2015, led to asset liquidation, with the case closing in 03/09/2016."
Toni S Allegrucci — New Jersey, 15-33159


ᐅ Christine A Allen, New Jersey

Address: 28 Meadow Green Cir Englishtown, NJ 07726

Bankruptcy Case 11-24416-KCF Overview: "The bankruptcy filing by Christine A Allen, undertaken in May 2011 in Englishtown, NJ under Chapter 7, concluded with discharge in 2011-08-26 after liquidating assets."
Christine A Allen — New Jersey, 11-24416


ᐅ Lissette Alvarez, New Jersey

Address: 691 Saint Andrews Pl Englishtown, NJ 07726

Brief Overview of Bankruptcy Case 09-42991-RTL: "The case of Lissette Alvarez in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lissette Alvarez — New Jersey, 09-42991


ᐅ Paul Amershadian, New Jersey

Address: 39 Winged Foot Dr Englishtown, NJ 07726

Bankruptcy Case 10-16986-MBK Overview: "In Englishtown, NJ, Paul Amershadian filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Paul Amershadian — New Jersey, 10-16986


ᐅ Jane M Amirante, New Jersey

Address: 22 Eliot Rd Englishtown, NJ 07726-3726

Snapshot of U.S. Bankruptcy Proceeding Case 15-27029-KCF: "In a Chapter 7 bankruptcy case, Jane M Amirante from Englishtown, NJ, saw her proceedings start in September 2015 and complete by 12/08/2015, involving asset liquidation."
Jane M Amirante — New Jersey, 15-27029


ᐅ John A Amirante, New Jersey

Address: 22 Eliot Rd Englishtown, NJ 07726-3726

Snapshot of U.S. Bankruptcy Proceeding Case 15-27029-KCF: "The bankruptcy filing by John A Amirante, undertaken in September 9, 2015 in Englishtown, NJ under Chapter 7, concluded with discharge in 2015-12-08 after liquidating assets."
John A Amirante — New Jersey, 15-27029


ᐅ Adolfo Antonio, New Jersey

Address: 53 Maxwell Ln Englishtown, NJ 07726

Bankruptcy Case 09-44625-MBK Overview: "The case of Adolfo Antonio in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adolfo Antonio — New Jersey, 09-44625


ᐅ Russell L Armine, New Jersey

Address: 10 Northgate Dr Englishtown, NJ 07726

Snapshot of U.S. Bankruptcy Proceeding Case 11-19479-RTL: "The bankruptcy filing by Russell L Armine, undertaken in March 30, 2011 in Englishtown, NJ under Chapter 7, concluded with discharge in 07.20.2011 after liquidating assets."
Russell L Armine — New Jersey, 11-19479


ᐅ Richards S Aronson, New Jersey

Address: 23 Yorktowne Dr Englishtown, NJ 07726

Brief Overview of Bankruptcy Case 13-20761-KCF: "The bankruptcy record of Richards S Aronson from Englishtown, NJ, shows a Chapter 7 case filed in 2013-05-16. In this process, assets were liquidated to settle debts, and the case was discharged in 08/21/2013."
Richards S Aronson — New Jersey, 13-20761


ᐅ Jeanette Asencio, New Jersey

Address: 40 Carriage Ln Englishtown, NJ 07726

Concise Description of Bankruptcy Case 10-16536-MBK7: "Jeanette Asencio's bankruptcy, initiated in 2010-03-08 and concluded by June 28, 2010 in Englishtown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanette Asencio — New Jersey, 10-16536


ᐅ Melissa Astuto, New Jersey

Address: 18 Hickory Ct Englishtown, NJ 07726

Concise Description of Bankruptcy Case 10-45345-KCF7: "Englishtown, NJ resident Melissa Astuto's 2010-11-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 7, 2011."
Melissa Astuto — New Jersey, 10-45345


ᐅ Tariq Aziz, New Jersey

Address: 16 Deepwater Cir Englishtown, NJ 07726

Bankruptcy Case 11-24108-MBK Summary: "Tariq Aziz's bankruptcy, initiated in 2011-05-04 and concluded by 08.24.2011 in Englishtown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tariq Aziz — New Jersey, 11-24108


ᐅ Antonina Azzara, New Jersey

Address: 38 McCaffery Rd Englishtown, NJ 07726

Bankruptcy Case 11-21869-KCF Summary: "The bankruptcy record of Antonina Azzara from Englishtown, NJ, shows a Chapter 7 case filed in April 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-05."
Antonina Azzara — New Jersey, 11-21869


ᐅ Michelle E Baird, New Jersey

Address: 3 Birmingham Dr Englishtown, NJ 07726-3524

Bankruptcy Case 14-15126-NLW Overview: "The case of Michelle E Baird in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle E Baird — New Jersey, 14-15126


ᐅ Erin E Baird, New Jersey

Address: 37 Lasatta Ave Englishtown, NJ 07726

Bankruptcy Case 11-11493-KCF Summary: "The case of Erin E Baird in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erin E Baird — New Jersey, 11-11493


ᐅ Ann M Balderose, New Jersey

Address: 66 County Road 522 Englishtown, NJ 07726

Bankruptcy Case 12-38061-MBK Overview: "The case of Ann M Balderose in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann M Balderose — New Jersey, 12-38061


ᐅ Christopher J Banafato, New Jersey

Address: 15 Carriage Ln Englishtown, NJ 07726-1634

Bankruptcy Case 15-15397-CMG Summary: "In Englishtown, NJ, Christopher J Banafato filed for Chapter 7 bankruptcy in March 26, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Christopher J Banafato — New Jersey, 15-15397


ᐅ Genna Banafato, New Jersey

Address: 15 Carriage Ln Englishtown, NJ 07726-1634

Brief Overview of Bankruptcy Case 15-15397-CMG: "Englishtown, NJ resident Genna Banafato's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 24, 2015."
Genna Banafato — New Jersey, 15-15397


ᐅ Elaine Barbera, New Jersey

Address: 19 Lancelot Rd Englishtown, NJ 07726

Bankruptcy Case 10-16681-KCF Summary: "The bankruptcy filing by Elaine Barbera, undertaken in Mar 8, 2010 in Englishtown, NJ under Chapter 7, concluded with discharge in 06.28.2010 after liquidating assets."
Elaine Barbera — New Jersey, 10-16681


ᐅ John Barney, New Jersey

Address: 8 Saddlebrook Dr Englishtown, NJ 07726

Bankruptcy Case 09-39050-MBK Summary: "The case of John Barney in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Barney — New Jersey, 09-39050


ᐅ Martin Baron, New Jersey

Address: 96 Deepwater Cir Englishtown, NJ 07726

Bankruptcy Case 10-41773-KCF Summary: "Martin Baron's Chapter 7 bankruptcy, filed in Englishtown, NJ in October 2010, led to asset liquidation, with the case closing in 02/02/2011."
Martin Baron — New Jersey, 10-41773


ᐅ 3Rd Manuel John Barral, New Jersey

Address: 57 Old Queens Blvd Englishtown, NJ 07726

Snapshot of U.S. Bankruptcy Proceeding Case 11-27596-MBK: "In Englishtown, NJ, 3Rd Manuel John Barral filed for Chapter 7 bankruptcy in Jun 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 28, 2011."
3Rd Manuel John Barral — New Jersey, 11-27596


ᐅ Stephen Barry, New Jersey

Address: 11 Colonial Ct Englishtown, NJ 07726

Bankruptcy Case 10-10485-RTL Overview: "In a Chapter 7 bankruptcy case, Stephen Barry from Englishtown, NJ, saw their proceedings start in 2010-01-08 and complete by 04/13/2010, involving asset liquidation."
Stephen Barry — New Jersey, 10-10485


ᐅ Jason Bartley, New Jersey

Address: 20 Woodward Rd Englishtown, NJ 07726

Bankruptcy Case 10-28643-RTL Overview: "Jason Bartley's Chapter 7 bankruptcy, filed in Englishtown, NJ in 2010-06-17, led to asset liquidation, with the case closing in 10/07/2010."
Jason Bartley — New Jersey, 10-28643


ᐅ Laura Bastone, New Jersey

Address: 20 Short Oaks Ct Englishtown, NJ 07726

Brief Overview of Bankruptcy Case 10-23611-KCF: "The case of Laura Bastone in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Bastone — New Jersey, 10-23611


ᐅ Daniel E Baum, New Jersey

Address: 9 Ivy Ln Englishtown, NJ 07726

Brief Overview of Bankruptcy Case 13-12050-KCF: "Daniel E Baum's Chapter 7 bankruptcy, filed in Englishtown, NJ in 2013-01-31, led to asset liquidation, with the case closing in 2013-05-08."
Daniel E Baum — New Jersey, 13-12050


ᐅ Jeffrey C Beja, New Jersey

Address: 21 Sunningdale Cir Englishtown, NJ 07726

Concise Description of Bankruptcy Case 11-17495-RTL7: "In a Chapter 7 bankruptcy case, Jeffrey C Beja from Englishtown, NJ, saw their proceedings start in March 14, 2011 and complete by Jul 4, 2011, involving asset liquidation."
Jeffrey C Beja — New Jersey, 11-17495


ᐅ Dmitry Belovsky, New Jersey

Address: 48 Pension Rd Englishtown, NJ 07726

Bankruptcy Case 10-27500-RTL Summary: "The bankruptcy record of Dmitry Belovsky from Englishtown, NJ, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 27, 2010."
Dmitry Belovsky — New Jersey, 10-27500


ᐅ Frank Benincasa, New Jersey

Address: 70 Overlook Way Unit C Englishtown, NJ 07726

Snapshot of U.S. Bankruptcy Proceeding Case 11-37339-RTL: "The bankruptcy record of Frank Benincasa from Englishtown, NJ, shows a Chapter 7 case filed in 09/17/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-07."
Frank Benincasa — New Jersey, 11-37339


ᐅ Erik B Beresnoy, New Jersey

Address: 815 Stamford Sq Englishtown, NJ 07726-1697

Concise Description of Bankruptcy Case 14-13649-CMG7: "The bankruptcy filing by Erik B Beresnoy, undertaken in February 28, 2014 in Englishtown, NJ under Chapter 7, concluded with discharge in 05/29/2014 after liquidating assets."
Erik B Beresnoy — New Jersey, 14-13649


ᐅ Mitchell Berg, New Jersey

Address: 4 Prides Ln Englishtown, NJ 07726

Bankruptcy Case 10-11018-RTL Overview: "The bankruptcy record of Mitchell Berg from Englishtown, NJ, shows a Chapter 7 case filed in 2010-01-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-21."
Mitchell Berg — New Jersey, 10-11018


ᐅ Xavier Blackwell, New Jersey

Address: 35 Heron Ct Englishtown, NJ 07726

Brief Overview of Bankruptcy Case 11-23872-MBK: "The bankruptcy filing by Xavier Blackwell, undertaken in May 2011 in Englishtown, NJ under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Xavier Blackwell — New Jersey, 11-23872


ᐅ Carolann Bleich, New Jersey

Address: 12 Cornell Pl Englishtown, NJ 07726-3604

Bankruptcy Case 15-18833-MBK Summary: "Englishtown, NJ resident Carolann Bleich's 2015-05-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-09."
Carolann Bleich — New Jersey, 15-18833


ᐅ Gary Bloom, New Jersey

Address: 5 Reston Rd Englishtown, NJ 07726

Snapshot of U.S. Bankruptcy Proceeding Case 10-33068-MBK: "The bankruptcy filing by Gary Bloom, undertaken in 2010-07-28 in Englishtown, NJ under Chapter 7, concluded with discharge in 2010-11-17 after liquidating assets."
Gary Bloom — New Jersey, 10-33068


ᐅ Luciano Boffa, New Jersey

Address: 16 Tennent Ave Englishtown, NJ 07726

Brief Overview of Bankruptcy Case 12-21064-MBK: "In a Chapter 7 bankruptcy case, Luciano Boffa from Englishtown, NJ, saw his proceedings start in 04/29/2012 and complete by 2012-08-19, involving asset liquidation."
Luciano Boffa — New Jersey, 12-21064


ᐅ Steven Anthony Bonfiglio, New Jersey

Address: 315 Union Hill Rd Englishtown, NJ 07726

Brief Overview of Bankruptcy Case 11-19605-MBK: "The case of Steven Anthony Bonfiglio in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Anthony Bonfiglio — New Jersey, 11-19605


ᐅ Eugene Borris, New Jersey

Address: 3 Center St Englishtown, NJ 07726

Bankruptcy Case 10-17314-KCF Summary: "The case of Eugene Borris in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eugene Borris — New Jersey, 10-17314


ᐅ John Borruso, New Jersey

Address: 23 Whitman Blvd Englishtown, NJ 07726

Concise Description of Bankruptcy Case 12-16195-MBK7: "Englishtown, NJ resident John Borruso's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 29, 2012."
John Borruso — New Jersey, 12-16195


ᐅ Arsen Bortnik, New Jersey

Address: 14 Cooperhawk Dr Englishtown, NJ 07726

Bankruptcy Case 12-13459-MBK Summary: "Arsen Bortnik's Chapter 7 bankruptcy, filed in Englishtown, NJ in 2012-02-13, led to asset liquidation, with the case closing in Jun 4, 2012."
Arsen Bortnik — New Jersey, 12-13459


ᐅ Gloria Bosques, New Jersey

Address: 115 Amberly Dr Unit G Englishtown, NJ 07726

Snapshot of U.S. Bankruptcy Proceeding Case 12-35613-RTL: "Gloria Bosques's Chapter 7 bankruptcy, filed in Englishtown, NJ in 2012-10-22, led to asset liquidation, with the case closing in January 2013."
Gloria Bosques — New Jersey, 12-35613


ᐅ Michael Joseph Bovaird, New Jersey

Address: 7 Victorian Hl Englishtown, NJ 07726

Brief Overview of Bankruptcy Case 11-13544-RTL: "In a Chapter 7 bankruptcy case, Michael Joseph Bovaird from Englishtown, NJ, saw their proceedings start in 02.08.2011 and complete by May 31, 2011, involving asset liquidation."
Michael Joseph Bovaird — New Jersey, 11-13544


ᐅ Jennifer Bracco, New Jersey

Address: 14 King Charles Ct # Ma Englishtown, NJ 07726

Bankruptcy Case 11-11929-MBK Summary: "Jennifer Bracco's Chapter 7 bankruptcy, filed in Englishtown, NJ in Jan 24, 2011, led to asset liquidation, with the case closing in May 16, 2011."
Jennifer Bracco — New Jersey, 11-11929


ᐅ Marques Bradley, New Jersey

Address: 215A Deepwater Cir Englishtown, NJ 07726

Brief Overview of Bankruptcy Case 12-29930-KCF: "In Englishtown, NJ, Marques Bradley filed for Chapter 7 bankruptcy in 2012-08-10. This case, involving liquidating assets to pay off debts, was resolved by Nov 30, 2012."
Marques Bradley — New Jersey, 12-29930


ᐅ Galina Braslavets, New Jersey

Address: 7 Lone Star Ln Englishtown, NJ 07726

Concise Description of Bankruptcy Case 11-23863-RTL7: "The case of Galina Braslavets in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Galina Braslavets — New Jersey, 11-23863


ᐅ Guy Bravaco, New Jersey

Address: 48 Old Queens Blvd Englishtown, NJ 07726

Bankruptcy Case 10-43708-KCF Overview: "Guy Bravaco's bankruptcy, initiated in Oct 29, 2010 and concluded by 02.18.2011 in Englishtown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guy Bravaco — New Jersey, 10-43708


ᐅ Candida A Broderick, New Jersey

Address: 208 Shinnecock Dr Englishtown, NJ 07726

Brief Overview of Bankruptcy Case 12-11629-RTL: "In Englishtown, NJ, Candida A Broderick filed for Chapter 7 bankruptcy in 01/24/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-15."
Candida A Broderick — New Jersey, 12-11629


ᐅ Barry W Brottman, New Jersey

Address: 148 Rumford Way Englishtown, NJ 07726

Concise Description of Bankruptcy Case 13-23510-MBK7: "The bankruptcy filing by Barry W Brottman, undertaken in 2013-06-18 in Englishtown, NJ under Chapter 7, concluded with discharge in 2013-09-23 after liquidating assets."
Barry W Brottman — New Jersey, 13-23510


ᐅ Sr Jeffery J Broughton, New Jersey

Address: 86A Pension Rd Englishtown, NJ 07726

Brief Overview of Bankruptcy Case 12-13552-KCF: "Sr Jeffery J Broughton's Chapter 7 bankruptcy, filed in Englishtown, NJ in February 14, 2012, led to asset liquidation, with the case closing in 2012-06-05."
Sr Jeffery J Broughton — New Jersey, 12-13552


ᐅ Arthur Brown, New Jersey

Address: 33 Meadow Green Cir Unit F Englishtown, NJ 07726

Bankruptcy Case 10-38709-RTL Summary: "Englishtown, NJ resident Arthur Brown's Sep 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.07.2011."
Arthur Brown — New Jersey, 10-38709


ᐅ Jeffery J Bryson, New Jersey

Address: 24 Newport Dr Englishtown, NJ 07726

Concise Description of Bankruptcy Case 12-22224-KCF7: "Englishtown, NJ resident Jeffery J Bryson's 05/10/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-30."
Jeffery J Bryson — New Jersey, 12-22224


ᐅ Jared L Buchansky, New Jersey

Address: 66 Atrium Way Englishtown, NJ 07726

Bankruptcy Case 13-21143-CMG Summary: "Jared L Buchansky's Chapter 7 bankruptcy, filed in Englishtown, NJ in 05/22/2013, led to asset liquidation, with the case closing in August 2013."
Jared L Buchansky — New Jersey, 13-21143


ᐅ Anthony Bufalo, New Jersey

Address: 77 Symmes Rd Englishtown, NJ 07726

Concise Description of Bankruptcy Case 10-13472-KCF7: "The bankruptcy filing by Anthony Bufalo, undertaken in 2010-02-05 in Englishtown, NJ under Chapter 7, concluded with discharge in May 13, 2010 after liquidating assets."
Anthony Bufalo — New Jersey, 10-13472


ᐅ Sergei Bukley, New Jersey

Address: 207 Ronald Ct Englishtown, NJ 07726

Brief Overview of Bankruptcy Case 09-42415-RTL: "The case of Sergei Bukley in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sergei Bukley — New Jersey, 09-42415


ᐅ Rosalie A Burruano, New Jersey

Address: 12 Iris Cir Englishtown, NJ 07726-2862

Bankruptcy Case 2014-20138-MBK Summary: "Rosalie A Burruano's Chapter 7 bankruptcy, filed in Englishtown, NJ in 05/19/2014, led to asset liquidation, with the case closing in Aug 17, 2014."
Rosalie A Burruano — New Jersey, 2014-20138


ᐅ Joseph Calero, New Jersey

Address: 4 Nottinghill Ct Englishtown, NJ 07726

Concise Description of Bankruptcy Case 11-34536-KCF7: "In Englishtown, NJ, Joseph Calero filed for Chapter 7 bankruptcy in 2011-08-17. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-07."
Joseph Calero — New Jersey, 11-34536


ᐅ Janice B Callahan, New Jersey

Address: 160 Cross Slope Ct Unit E Englishtown, NJ 07726-2425

Concise Description of Bankruptcy Case 14-32682-CMG7: "Janice B Callahan's Chapter 7 bankruptcy, filed in Englishtown, NJ in Nov 7, 2014, led to asset liquidation, with the case closing in 2015-02-05."
Janice B Callahan — New Jersey, 14-32682


ᐅ Aiesa C Camarao, New Jersey

Address: 86 Arrowood Rd Unit J Englishtown, NJ 07726

Snapshot of U.S. Bankruptcy Proceeding Case 12-16474-KCF: "The case of Aiesa C Camarao in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aiesa C Camarao — New Jersey, 12-16474


ᐅ Benny Cammarata, New Jersey

Address: 3 Independence Blvd Englishtown, NJ 07726

Brief Overview of Bankruptcy Case 09-41715-KCF: "The case of Benny Cammarata in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benny Cammarata — New Jersey, 09-41715


ᐅ Michael J Cammarata, New Jersey

Address: 3 Independence Blvd Englishtown, NJ 07726

Bankruptcy Case 12-18103-MBK Overview: "The bankruptcy filing by Michael J Cammarata, undertaken in March 2012 in Englishtown, NJ under Chapter 7, concluded with discharge in 2012-07-19 after liquidating assets."
Michael J Cammarata — New Jersey, 12-18103


ᐅ Mario Cangelosi, New Jersey

Address: 23 Heron Ct Englishtown, NJ 07726

Brief Overview of Bankruptcy Case 11-28834-RTL: "In a Chapter 7 bankruptcy case, Mario Cangelosi from Englishtown, NJ, saw their proceedings start in 06.21.2011 and complete by 10.11.2011, involving asset liquidation."
Mario Cangelosi — New Jersey, 11-28834


ᐅ Mark J Caravaglio, New Jersey

Address: 52 Demarest Dr Englishtown, NJ 07726-4196

Concise Description of Bankruptcy Case 15-21303-CMG7: "The bankruptcy record of Mark J Caravaglio from Englishtown, NJ, shows a Chapter 7 case filed in Jun 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 14, 2015."
Mark J Caravaglio — New Jersey, 15-21303


ᐅ Richard D Carcaramo, New Jersey

Address: 8 Heron Ct Englishtown, NJ 07726-9014

Bankruptcy Case 15-26175-KCF Summary: "The bankruptcy record of Richard D Carcaramo from Englishtown, NJ, shows a Chapter 7 case filed in Aug 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11.25.2015."
Richard D Carcaramo — New Jersey, 15-26175


ᐅ Ramon A Cardona, New Jersey

Address: 61 County Road 520 Englishtown, NJ 07726-8220

Bankruptcy Case 09-14226-KCF Overview: "Chapter 13 bankruptcy for Ramon A Cardona in Englishtown, NJ began in 02/23/2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-04-11."
Ramon A Cardona — New Jersey, 09-14226


ᐅ Robert Carlisle, New Jersey

Address: 35 Old Queens Blvd Englishtown, NJ 07726

Concise Description of Bankruptcy Case 11-21098-KCF7: "In Englishtown, NJ, Robert Carlisle filed for Chapter 7 bankruptcy in 2011-04-08. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2011."
Robert Carlisle — New Jersey, 11-21098


ᐅ Arthur Carlson, New Jersey

Address: 27 Brookview Ln Englishtown, NJ 07726

Bankruptcy Case 13-26398-KCF Summary: "In Englishtown, NJ, Arthur Carlson filed for Chapter 7 bankruptcy in July 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-31."
Arthur Carlson — New Jersey, 13-26398


ᐅ Mona Carol, New Jersey

Address: 341 Oak Knoll Dr Englishtown, NJ 07726

Bankruptcy Case 10-14509-MBK Overview: "In Englishtown, NJ, Mona Carol filed for Chapter 7 bankruptcy in Feb 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Mona Carol — New Jersey, 10-14509


ᐅ Neftali Carrasquillo, New Jersey

Address: 20 Grayson Ln Englishtown, NJ 07726

Concise Description of Bankruptcy Case 10-36686-MBK7: "Englishtown, NJ resident Neftali Carrasquillo's 08.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 20, 2010."
Neftali Carrasquillo — New Jersey, 10-36686


ᐅ Tamara Carrozza, New Jersey

Address: 41 Meadow Green Cir Unit B Englishtown, NJ 07726

Bankruptcy Case 10-44417-KCF Summary: "Tamara Carrozza's Chapter 7 bankruptcy, filed in Englishtown, NJ in 11/04/2010, led to asset liquidation, with the case closing in 02/24/2011."
Tamara Carrozza — New Jersey, 10-44417


ᐅ Francesco Caruso, New Jersey

Address: 57 Lafayette Mills Rd Englishtown, NJ 07726

Snapshot of U.S. Bankruptcy Proceeding Case 10-43285-MBK: "Francesco Caruso's bankruptcy, initiated in 10.27.2010 and concluded by 02/16/2011 in Englishtown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francesco Caruso — New Jersey, 10-43285


ᐅ Linda Carvalho, New Jersey

Address: 31 Newport Dr Englishtown, NJ 07726

Brief Overview of Bankruptcy Case 10-16225-MBK: "In a Chapter 7 bankruptcy case, Linda Carvalho from Englishtown, NJ, saw her proceedings start in March 4, 2010 and complete by 2010-06-24, involving asset liquidation."
Linda Carvalho — New Jersey, 10-16225


ᐅ Michael Anthony Cesare, New Jersey

Address: 5 Pine Tree Ln Englishtown, NJ 07726

Bankruptcy Case 13-13540-KCF Overview: "In a Chapter 7 bankruptcy case, Michael Anthony Cesare from Englishtown, NJ, saw their proceedings start in 2013-02-22 and complete by 05.30.2013, involving asset liquidation."
Michael Anthony Cesare — New Jersey, 13-13540


ᐅ Kristin E Chiaramonte, New Jersey

Address: 17 Tennent Ave Englishtown, NJ 07726

Bankruptcy Case 13-16880-MBK Overview: "The bankruptcy record of Kristin E Chiaramonte from Englishtown, NJ, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-05."
Kristin E Chiaramonte — New Jersey, 13-16880


ᐅ Americo Cirelli, New Jersey

Address: 698 Saint Andrews Pl Englishtown, NJ 07726

Concise Description of Bankruptcy Case 09-38338-MBK7: "The case of Americo Cirelli in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Americo Cirelli — New Jersey, 09-38338


ᐅ David Leo Clark, New Jersey

Address: 72 Millhurst Rd Englishtown, NJ 07726-8350

Bankruptcy Case 14-29039-CMG Overview: "David Leo Clark's bankruptcy, initiated in September 17, 2014 and concluded by 12.16.2014 in Englishtown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Leo Clark — New Jersey, 14-29039


ᐅ Patricia E Close, New Jersey

Address: 208 Longwood Dr Englishtown, NJ 07726

Snapshot of U.S. Bankruptcy Proceeding Case 12-25406-KCF: "The bankruptcy filing by Patricia E Close, undertaken in June 2012 in Englishtown, NJ under Chapter 7, concluded with discharge in 10.05.2012 after liquidating assets."
Patricia E Close — New Jersey, 12-25406


ᐅ Marieanne Cocolicchio, New Jersey

Address: 44 Smallwood Ln Englishtown, NJ 07726

Bankruptcy Case 11-32521-KCF Summary: "The bankruptcy record of Marieanne Cocolicchio from Englishtown, NJ, shows a Chapter 7 case filed in 07/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/17/2011."
Marieanne Cocolicchio — New Jersey, 11-32521


ᐅ William Cohen, New Jersey

Address: PO Box 36 Englishtown, NJ 07726-0036

Snapshot of U.S. Bankruptcy Proceeding Case 05-53506-KCF: "Filing for Chapter 13 bankruptcy in 2005-10-14, William Cohen from Englishtown, NJ, structured a repayment plan, achieving discharge in 09.17.2012."
William Cohen — New Jersey, 05-53506


ᐅ Corey Cohen, New Jersey

Address: 4 Hanover Dr Englishtown, NJ 07726

Bankruptcy Case 11-13115-RTL Summary: "Englishtown, NJ resident Corey Cohen's 02.03.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Corey Cohen — New Jersey, 11-13115


ᐅ Martha Cohen, New Jersey

Address: PO Box 36 Englishtown, NJ 07726-0036

Bankruptcy Case 05-53506-KCF Overview: "Martha Cohen's Chapter 13 bankruptcy in Englishtown, NJ started in 2005-10-14. This plan involved reorganizing debts and establishing a payment plan, concluding in 09/17/2012."
Martha Cohen — New Jersey, 05-53506


ᐅ Mitchel P Cohen, New Jersey

Address: 40 Old Queens Blvd Englishtown, NJ 07726

Concise Description of Bankruptcy Case 11-18914-RTL7: "In Englishtown, NJ, Mitchel P Cohen filed for Chapter 7 bankruptcy in 03/25/2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 15, 2011."
Mitchel P Cohen — New Jersey, 11-18914


ᐅ Mary Compton, New Jersey

Address: 9 Belle Terre Dr Englishtown, NJ 07726

Concise Description of Bankruptcy Case 09-41716-KCF7: "The case of Mary Compton in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Compton — New Jersey, 09-41716


ᐅ Mark A Conde, New Jersey

Address: 33 Livingston Ln Englishtown, NJ 07726

Concise Description of Bankruptcy Case 11-44086-RTL7: "In a Chapter 7 bankruptcy case, Mark A Conde from Englishtown, NJ, saw their proceedings start in 11/29/2011 and complete by 03.20.2012, involving asset liquidation."
Mark A Conde — New Jersey, 11-44086


ᐅ Anthony Corallo, New Jersey

Address: 5 Colonial Ct Englishtown, NJ 07726

Bankruptcy Case 10-32133-MBK Summary: "Englishtown, NJ resident Anthony Corallo's 2010-07-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.09.2010."
Anthony Corallo — New Jersey, 10-32133


ᐅ Donald R Corby, New Jersey

Address: 5 Dey St Englishtown, NJ 07726-1505

Bankruptcy Case 14-13334-KCF Summary: "In Englishtown, NJ, Donald R Corby filed for Chapter 7 bankruptcy in 02.26.2014. This case, involving liquidating assets to pay off debts, was resolved by 05.27.2014."
Donald R Corby — New Jersey, 14-13334


ᐅ Michael Corvino, New Jersey

Address: 35 Saupe Dr Englishtown, NJ 07726

Snapshot of U.S. Bankruptcy Proceeding Case 10-12020-MBK: "In Englishtown, NJ, Michael Corvino filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2, 2010."
Michael Corvino — New Jersey, 10-12020


ᐅ Claire Costanze, New Jersey

Address: 814 Stamford Sq Englishtown, NJ 07726-1697

Bankruptcy Case 2014-16683-KCF Overview: "Claire Costanze's Chapter 7 bankruptcy, filed in Englishtown, NJ in 2014-04-04, led to asset liquidation, with the case closing in Jul 3, 2014."
Claire Costanze — New Jersey, 2014-16683


ᐅ Hilary P Cotter, New Jersey

Address: 4 Woodruff Ct Englishtown, NJ 07726-1549

Bankruptcy Case 14-11622-MBK Overview: "The case of Hilary P Cotter in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hilary P Cotter — New Jersey, 14-11622


ᐅ Casey Sean Crehan, New Jersey

Address: 39 Ivanhoe Dr Englishtown, NJ 07726

Bankruptcy Case 12-20738-KCF Summary: "Casey Sean Crehan's Chapter 7 bankruptcy, filed in Englishtown, NJ in 04.25.2012, led to asset liquidation, with the case closing in 2012-08-15."
Casey Sean Crehan — New Jersey, 12-20738


ᐅ Joseph A Crupi, New Jersey

Address: 28 Regency Way Englishtown, NJ 07726

Brief Overview of Bankruptcy Case 13-20929-CMG: "Joseph A Crupi's bankruptcy, initiated in 05.17.2013 and concluded by Aug 22, 2013 in Englishtown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph A Crupi — New Jersey, 13-20929


ᐅ Ryan Joseph Csordas, New Jersey

Address: 12 Cedar Ct Englishtown, NJ 07726

Snapshot of U.S. Bankruptcy Proceeding Case 11-12046-MBK: "In Englishtown, NJ, Ryan Joseph Csordas filed for Chapter 7 bankruptcy in 2011-01-25. This case, involving liquidating assets to pay off debts, was resolved by 05.17.2011."
Ryan Joseph Csordas — New Jersey, 11-12046


ᐅ Wasesky Cathrina Cucci, New Jersey

Address: 22 Lasatta Ave Apt 1B Englishtown, NJ 07726

Bankruptcy Case 11-11925-MBK Summary: "Englishtown, NJ resident Wasesky Cathrina Cucci's 01.24.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 16, 2011."
Wasesky Cathrina Cucci — New Jersey, 11-11925


ᐅ Sonia L Cueva, New Jersey

Address: 14 Rifkin Ct Englishtown, NJ 07726

Bankruptcy Case 12-21250-MBK Summary: "The bankruptcy record of Sonia L Cueva from Englishtown, NJ, shows a Chapter 7 case filed in 2012-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 20, 2012."
Sonia L Cueva — New Jersey, 12-21250


ᐅ Erica Curiale, New Jersey

Address: 7 Holiday Rd Englishtown, NJ 07726

Concise Description of Bankruptcy Case 10-10101-KCF7: "The case of Erica Curiale in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erica Curiale — New Jersey, 10-10101


ᐅ Vincent J Curreri, New Jersey

Address: 66 Bonnie Dr Englishtown, NJ 07726

Concise Description of Bankruptcy Case 12-17749-MBK7: "Vincent J Curreri's bankruptcy, initiated in 2012-03-27 and concluded by 07.17.2012 in Englishtown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent J Curreri — New Jersey, 12-17749


ᐅ Cynthia Dasilva, New Jersey

Address: 502 Justin Way Englishtown, NJ 07726-8946

Snapshot of U.S. Bankruptcy Proceeding Case 2014-17098-MBK: "In a Chapter 7 bankruptcy case, Cynthia Dasilva from Englishtown, NJ, saw her proceedings start in 2014-04-10 and complete by July 2014, involving asset liquidation."
Cynthia Dasilva — New Jersey, 2014-17098


ᐅ Kim M Decandia, New Jersey

Address: 75 Wilson Ave Englishtown, NJ 07726

Brief Overview of Bankruptcy Case 11-19563-RTL: "The case of Kim M Decandia in Englishtown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kim M Decandia — New Jersey, 11-19563