personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hackettstown, 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 Scott Alan Flanders, New Jersey

Address: 925 County Road 517 Hackettstown, NJ 07840-4654

Brief Overview of Bankruptcy Case 14-33366-CMG: "The case of Scott Alan Flanders in Hackettstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Alan Flanders — New Jersey, 14-33366


ᐅ Anabel A Flores, New Jersey

Address: 744 Mansfield Vlg Hackettstown, NJ 07840-3520

Brief Overview of Bankruptcy Case 15-18356-KCF: "The bankruptcy filing by Anabel A Flores, undertaken in May 4, 2015 in Hackettstown, NJ under Chapter 7, concluded with discharge in Aug 2, 2015 after liquidating assets."
Anabel A Flores — New Jersey, 15-18356


ᐅ Jimmy M Flores, New Jersey

Address: 744 Mansfield Vlg Hackettstown, NJ 07840-3520

Bankruptcy Case 15-18356-KCF Overview: "Jimmy M Flores's Chapter 7 bankruptcy, filed in Hackettstown, NJ in 2015-05-04, led to asset liquidation, with the case closing in 08.02.2015."
Jimmy M Flores — New Jersey, 15-18356


ᐅ Gloria Jean Fondiller, New Jersey

Address: 33 Riverside Gdns Hackettstown, NJ 07840

Bankruptcy Case 12-21106-MBK Overview: "The bankruptcy record of Gloria Jean Fondiller from Hackettstown, 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 2012-08-20."
Gloria Jean Fondiller — New Jersey, 12-21106


ᐅ Thomas C Forbes, New Jersey

Address: 470 Schooleys Mountain Rd # 299 Hackettstown, NJ 07840

Bankruptcy Case 12-10680-MBK Overview: "Thomas C Forbes's bankruptcy, initiated in 01/12/2012 and concluded by 05.03.2012 in Hackettstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas C Forbes — New Jersey, 12-10680


ᐅ Joanne C Forgey, New Jersey

Address: 128 Brook Hollow Dr Hackettstown, NJ 07840

Concise Description of Bankruptcy Case 11-33638-KCF7: "In a Chapter 7 bankruptcy case, Joanne C Forgey from Hackettstown, NJ, saw her proceedings start in August 8, 2011 and complete by 11/28/2011, involving asset liquidation."
Joanne C Forgey — New Jersey, 11-33638


ᐅ Sandy Forrest, New Jersey

Address: 91 Riverside Gdns Hackettstown, NJ 07840

Bankruptcy Case 11-13866-RTL Summary: "Sandy Forrest's bankruptcy, initiated in 2011-02-11 and concluded by June 3, 2011 in Hackettstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandy Forrest — New Jersey, 11-13866


ᐅ Elmer F Foster, New Jersey

Address: 113 Wimbledon Sq Hackettstown, NJ 07840

Concise Description of Bankruptcy Case 13-10141-MBK7: "Elmer F Foster's Chapter 7 bankruptcy, filed in Hackettstown, NJ in 2013-01-04, led to asset liquidation, with the case closing in April 11, 2013."
Elmer F Foster — New Jersey, 13-10141


ᐅ Oddvar Frustol, New Jersey

Address: 55 Scandia Rd Hackettstown, NJ 07840

Concise Description of Bankruptcy Case 10-26330-KCF7: "The bankruptcy record of Oddvar Frustol from Hackettstown, NJ, shows a Chapter 7 case filed in 05/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 16, 2010."
Oddvar Frustol — New Jersey, 10-26330


ᐅ Lorita Fulton, New Jersey

Address: 173 Durham Ct Hackettstown, NJ 07840

Concise Description of Bankruptcy Case 10-25134-KCF7: "In a Chapter 7 bankruptcy case, Lorita Fulton from Hackettstown, NJ, saw her proceedings start in 05.18.2010 and complete by September 7, 2010, involving asset liquidation."
Lorita Fulton — New Jersey, 10-25134


ᐅ Teresa Furlano, New Jersey

Address: 20 Goldfinch Way Hackettstown, NJ 07840

Snapshot of U.S. Bankruptcy Proceeding Case 10-40188-RTL: "Teresa Furlano's Chapter 7 bankruptcy, filed in Hackettstown, NJ in September 30, 2010, led to asset liquidation, with the case closing in 01/20/2011."
Teresa Furlano — New Jersey, 10-40188


ᐅ Michael J Gallemore, New Jersey

Address: 1 Bells Ln Apt V3 Hackettstown, NJ 07840

Bankruptcy Case 12-28240-MBK Overview: "Hackettstown, NJ resident Michael J Gallemore's Jul 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Michael J Gallemore — New Jersey, 12-28240


ᐅ Philip Garber, New Jersey

Address: 1 Brookside Ave Hackettstown, NJ 07840-4103

Bankruptcy Case 15-15411-CMG Overview: "The case of Philip Garber in Hackettstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Philip Garber — New Jersey, 15-15411


ᐅ Edgar L Garcia, New Jersey

Address: 667 Rockport Rd Hackettstown, NJ 07840-4106

Snapshot of U.S. Bankruptcy Proceeding Case 14-20938-KCF: "Edgar L Garcia's bankruptcy, initiated in 2014-05-29 and concluded by Aug 27, 2014 in Hackettstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edgar L Garcia — New Jersey, 14-20938


ᐅ Raymond Garrison, New Jersey

Address: 403 Peachtree Vlg Hackettstown, NJ 07840

Concise Description of Bankruptcy Case 09-45336-KCF7: "In a Chapter 7 bankruptcy case, Raymond Garrison from Hackettstown, NJ, saw their proceedings start in December 2009 and complete by April 2010, involving asset liquidation."
Raymond Garrison — New Jersey, 09-45336


ᐅ Heather Lynne Gasser, New Jersey

Address: 205 5th Ave Hackettstown, NJ 07840-1121

Bankruptcy Case 15-23900-CMG Summary: "The bankruptcy filing by Heather Lynne Gasser, undertaken in 07/24/2015 in Hackettstown, NJ under Chapter 7, concluded with discharge in Oct 22, 2015 after liquidating assets."
Heather Lynne Gasser — New Jersey, 15-23900


ᐅ Phyllis Gail Gast, New Jersey

Address: 17 Schindler Sq Hackettstown, NJ 07840-4210

Bankruptcy Case 14-11562-DHS Summary: "The bankruptcy record of Phyllis Gail Gast from Hackettstown, NJ, shows a Chapter 7 case filed in 01/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-30."
Phyllis Gail Gast — New Jersey, 14-11562


ᐅ Ramon Gaytano, New Jersey

Address: 476 Mansfield Vlg Hackettstown, NJ 07840

Snapshot of U.S. Bankruptcy Proceeding Case 13-19283-KCF: "The case of Ramon Gaytano in Hackettstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramon Gaytano — New Jersey, 13-19283


ᐅ Richard J Geddes, New Jersey

Address: 29 Delbarton Ct Hackettstown, NJ 07840

Concise Description of Bankruptcy Case 11-22573-RG7: "Richard J Geddes's Chapter 7 bankruptcy, filed in Hackettstown, NJ in 04.22.2011, led to asset liquidation, with the case closing in August 2011."
Richard J Geddes — New Jersey, 11-22573-RG


ᐅ Andrew George, New Jersey

Address: 10 Countryside Apartments # 88 Hackettstown, NJ 07840

Brief Overview of Bankruptcy Case 09-37548-KCF: "The bankruptcy filing by Andrew George, undertaken in 10.16.2009 in Hackettstown, NJ under Chapter 7, concluded with discharge in 01/21/2010 after liquidating assets."
Andrew George — New Jersey, 09-37548


ᐅ Ronald A Geswaldo, New Jersey

Address: 707 Willow Grove St Hackettstown, NJ 07840

Concise Description of Bankruptcy Case 13-33405-CMG7: "Ronald A Geswaldo's Chapter 7 bankruptcy, filed in Hackettstown, NJ in October 2013, led to asset liquidation, with the case closing in January 2014."
Ronald A Geswaldo — New Jersey, 13-33405


ᐅ Hewaida Ghanem, New Jersey

Address: PO Box 857 Hackettstown, NJ 07840-0857

Snapshot of U.S. Bankruptcy Proceeding Case 15-17418-CMG: "Hewaida Ghanem's Chapter 7 bankruptcy, filed in Hackettstown, NJ in 04.23.2015, led to asset liquidation, with the case closing in 07.22.2015."
Hewaida Ghanem — New Jersey, 15-17418


ᐅ Karen Ann Gibbons, New Jersey

Address: 138 Brook Hollow Dr Hackettstown, NJ 07840-1747

Bankruptcy Case 14-23036-MBK Summary: "The bankruptcy filing by Karen Ann Gibbons, undertaken in June 25, 2014 in Hackettstown, NJ under Chapter 7, concluded with discharge in September 23, 2014 after liquidating assets."
Karen Ann Gibbons — New Jersey, 14-23036


ᐅ Shaquenia Shawntik Gibbs, New Jersey

Address: 45 Indigo Rd Hackettstown, NJ 07840

Snapshot of U.S. Bankruptcy Proceeding Case 13-24052-KCF: "In Hackettstown, NJ, Shaquenia Shawntik Gibbs filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by 10/01/2013."
Shaquenia Shawntik Gibbs — New Jersey, 13-24052


ᐅ Patsy Giordano, New Jersey

Address: 2 Petersburg Rd Apt 17 Hackettstown, NJ 07840-4942

Bankruptcy Case 14-33119-CMG Overview: "The bankruptcy filing by Patsy Giordano, undertaken in November 2014 in Hackettstown, NJ under Chapter 7, concluded with discharge in Feb 11, 2015 after liquidating assets."
Patsy Giordano — New Jersey, 14-33119


ᐅ Tara Giuliano, New Jersey

Address: 9I Brock Ln Hackettstown, NJ 07840

Bankruptcy Case 10-48171-RTL Overview: "The case of Tara Giuliano in Hackettstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tara Giuliano — New Jersey, 10-48171


ᐅ Safet Glamocak, New Jersey

Address: 241 Alexandria Dr Hackettstown, NJ 07840-3800

Bankruptcy Case 2014-26512-MBK Overview: "The bankruptcy record of Safet Glamocak from Hackettstown, NJ, shows a Chapter 7 case filed in 08.11.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/09/2014."
Safet Glamocak — New Jersey, 2014-26512


ᐅ Aimee Goetting, New Jersey

Address: 28 Ridgley St Hackettstown, NJ 07840

Bankruptcy Case 10-19884-MBK Summary: "The bankruptcy filing by Aimee Goetting, undertaken in 04/01/2010 in Hackettstown, NJ under Chapter 7, concluded with discharge in 07/22/2010 after liquidating assets."
Aimee Goetting — New Jersey, 10-19884


ᐅ Denise Goetting, New Jersey

Address: 423 Hurley Dr Hackettstown, NJ 07840-1835

Concise Description of Bankruptcy Case 2014-23513-MBK7: "The bankruptcy record of Denise Goetting from Hackettstown, NJ, shows a Chapter 7 case filed in 06/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 28, 2014."
Denise Goetting — New Jersey, 2014-23513


ᐅ Carl Gonzalez, New Jersey

Address: 278 Alexandria Dr Hackettstown, NJ 07840-3802

Bankruptcy Case 2014-15704-KCF Overview: "In a Chapter 7 bankruptcy case, Carl Gonzalez from Hackettstown, NJ, saw their proceedings start in March 2014 and complete by 2014-06-24, involving asset liquidation."
Carl Gonzalez — New Jersey, 2014-15704


ᐅ Jeanne Graham, New Jersey

Address: 1 Ruffed Grouse Hackettstown, NJ 07840

Bankruptcy Case 10-39024-MBK Overview: "Jeanne Graham's bankruptcy, initiated in 2010-09-21 and concluded by Jan 11, 2011 in Hackettstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanne Graham — New Jersey, 10-39024


ᐅ Sherry K Grasso, New Jersey

Address: 34 Powhatatan Way Hackettstown, NJ 07840

Brief Overview of Bankruptcy Case 11-27738-MS: "The case of Sherry K Grasso in Hackettstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherry K Grasso — New Jersey, 11-27738-MS


ᐅ Jill Gray, New Jersey

Address: 103 Hudson Ct Hackettstown, NJ 07840

Bankruptcy Case 11-18763-KCF Summary: "Jill Gray's bankruptcy, initiated in March 24, 2011 and concluded by Jul 14, 2011 in Hackettstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jill Gray — New Jersey, 11-18763


ᐅ Louise Wright Greene, New Jersey

Address: 153 Cynthia Dr Hackettstown, NJ 07840

Bankruptcy Case 12-28726-MBK Overview: "The bankruptcy filing by Louise Wright Greene, undertaken in 07/28/2012 in Hackettstown, NJ under Chapter 7, concluded with discharge in Nov 17, 2012 after liquidating assets."
Louise Wright Greene — New Jersey, 12-28726


ᐅ Julie Grimal, New Jersey

Address: 123 Valentine St Hackettstown, NJ 07840

Brief Overview of Bankruptcy Case 10-41973-RTL: "Julie Grimal's Chapter 7 bankruptcy, filed in Hackettstown, NJ in 10.15.2010, led to asset liquidation, with the case closing in 2011-02-04."
Julie Grimal — New Jersey, 10-41973


ᐅ Kurt Gruber, New Jersey

Address: 57 Edinborough Ct Hackettstown, NJ 07840

Bankruptcy Case 10-14327-RG Summary: "The bankruptcy filing by Kurt Gruber, undertaken in Feb 16, 2010 in Hackettstown, NJ under Chapter 7, concluded with discharge in 2010-06-08 after liquidating assets."
Kurt Gruber — New Jersey, 10-14327-RG


ᐅ Michelle A Guglielmi, New Jersey

Address: 1B Knob Hill Rd Hackettstown, NJ 07840

Brief Overview of Bankruptcy Case 13-18768-NLW: "Hackettstown, NJ resident Michelle A Guglielmi's 04/24/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-30."
Michelle A Guglielmi — New Jersey, 13-18768


ᐅ Robert A Guida, New Jersey

Address: 18 Church Rd Hackettstown, NJ 07840

Brief Overview of Bankruptcy Case 11-12284-RG: "In Hackettstown, NJ, Robert A Guida filed for Chapter 7 bankruptcy in 01/28/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-20."
Robert A Guida — New Jersey, 11-12284-RG


ᐅ Anthony A Guidi, New Jersey

Address: 57 Oriole Dr Hackettstown, NJ 07840

Bankruptcy Case 11-15134-MBK Summary: "In Hackettstown, NJ, Anthony A Guidi filed for Chapter 7 bankruptcy in Feb 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-15."
Anthony A Guidi — New Jersey, 11-15134


ᐅ Robert Gustofson, New Jersey

Address: 58 Scandia Rd Hackettstown, NJ 07840

Concise Description of Bankruptcy Case 11-44292-RG7: "Hackettstown, NJ resident Robert Gustofson's Nov 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/21/2012."
Robert Gustofson — New Jersey, 11-44292-RG


ᐅ Robert J Guthrie, New Jersey

Address: 209 Center St Hackettstown, NJ 07840

Bankruptcy Case 13-32004-KCF Overview: "The case of Robert J Guthrie in Hackettstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert J Guthrie — New Jersey, 13-32004


ᐅ James E Hadgkiss, New Jersey

Address: 600 Willow Grove St Hackettstown, NJ 07840-1714

Bankruptcy Case 15-12660-CMG Overview: "The case of James E Hadgkiss in Hackettstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James E Hadgkiss — New Jersey, 15-12660


ᐅ Asim Hadzovic, New Jersey

Address: 54 Riverside Gdns Hackettstown, NJ 07840

Brief Overview of Bankruptcy Case 10-24851-MBK: "Asim Hadzovic's bankruptcy, initiated in 05/14/2010 and concluded by September 3, 2010 in Hackettstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Asim Hadzovic — New Jersey, 10-24851


ᐅ Mirsad Hadzovic, New Jersey

Address: 266 Mansfield Vlg Hackettstown, NJ 07840

Brief Overview of Bankruptcy Case 10-29505-KCF: "Mirsad Hadzovic's bankruptcy, initiated in June 2010 and concluded by 10.15.2010 in Hackettstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mirsad Hadzovic — New Jersey, 10-29505


ᐅ Mirsada Hadzovic, New Jersey

Address: 2 Main St Hackettstown, NJ 07840

Bankruptcy Case 11-32641-MBK Summary: "The case of Mirsada Hadzovic in Hackettstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mirsada Hadzovic — New Jersey, 11-32641


ᐅ Iii John Hagen, New Jersey

Address: 1 Wood Duck Ct Hackettstown, NJ 07840

Concise Description of Bankruptcy Case 09-44346-MBK7: "Hackettstown, NJ resident Iii John Hagen's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 28, 2010."
Iii John Hagen — New Jersey, 09-44346


ᐅ Marsha E Hale, New Jersey

Address: 646 Washington St Apt 1 Hackettstown, NJ 07840

Concise Description of Bankruptcy Case 13-21625-CMG7: "The bankruptcy record of Marsha E Hale from Hackettstown, NJ, shows a Chapter 7 case filed in May 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-02."
Marsha E Hale — New Jersey, 13-21625


ᐅ Patrick Theodore Hanley, New Jersey

Address: 93 Ridge Rd Hackettstown, NJ 07840

Bankruptcy Case 13-13285-KCF Overview: "In Hackettstown, NJ, Patrick Theodore Hanley filed for Chapter 7 bankruptcy in February 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by 05/27/2013."
Patrick Theodore Hanley — New Jersey, 13-13285


ᐅ Torres Idamarie Harris, New Jersey

Address: 113 5th St Hackettstown, NJ 07840

Snapshot of U.S. Bankruptcy Proceeding Case 10-10715-RTL: "Hackettstown, NJ resident Torres Idamarie Harris's 01/12/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Torres Idamarie Harris — New Jersey, 10-10715


ᐅ Jennifer Nelson Harris, New Jersey

Address: 503 W Valley View Ave Hackettstown, NJ 07840

Brief Overview of Bankruptcy Case 13-12133-MBK: "In Hackettstown, NJ, Jennifer Nelson Harris filed for Chapter 7 bankruptcy in 02.01.2013. This case, involving liquidating assets to pay off debts, was resolved by May 9, 2013."
Jennifer Nelson Harris — New Jersey, 13-12133


ᐅ Judith Hatchard, New Jersey

Address: 206 W Valley View Ave Hackettstown, NJ 07840

Brief Overview of Bankruptcy Case 10-18634-MBK: "Hackettstown, NJ resident Judith Hatchard's March 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-14."
Judith Hatchard — New Jersey, 10-18634


ᐅ Rickie Hatcher, New Jersey

Address: 14 Dorset Dr Hackettstown, NJ 07840

Concise Description of Bankruptcy Case 11-11449-MS7: "The case of Rickie Hatcher in Hackettstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rickie Hatcher — New Jersey, 11-11449-MS


ᐅ Akouvi Havon, New Jersey

Address: 490 Mansfield Vlg Hackettstown, NJ 07840

Snapshot of U.S. Bankruptcy Proceeding Case 09-39967-MBK: "In a Chapter 7 bankruptcy case, Akouvi Havon from Hackettstown, NJ, saw their proceedings start in November 6, 2009 and complete by 2010-02-11, involving asset liquidation."
Akouvi Havon — New Jersey, 09-39967


ᐅ Mandy Lee Henderson, New Jersey

Address: 783 Mansfield Vlg Hackettstown, NJ 07840

Bankruptcy Case 12-28725-KCF Summary: "The bankruptcy record of Mandy Lee Henderson from Hackettstown, NJ, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 17, 2012."
Mandy Lee Henderson — New Jersey, 12-28725


ᐅ Paula J Henn, New Jersey

Address: 53 Countryside Apartments Bldg 6 Hackettstown, NJ 07840-1539

Concise Description of Bankruptcy Case 15-24830-MBK7: "Paula J Henn's Chapter 7 bankruptcy, filed in Hackettstown, NJ in Aug 6, 2015, led to asset liquidation, with the case closing in 11/04/2015."
Paula J Henn — New Jersey, 15-24830


ᐅ Miezejeski Julie K Henry, New Jersey

Address: 32 Mount Rascal Rd Hackettstown, NJ 07840

Bankruptcy Case 12-19733-KCF Summary: "In Hackettstown, NJ, Miezejeski Julie K Henry filed for Chapter 7 bankruptcy in April 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-03."
Miezejeski Julie K Henry — New Jersey, 12-19733


ᐅ Adam Christopher Heymann, New Jersey

Address: 10 Claremont Rd Hackettstown, NJ 07840

Bankruptcy Case 12-20775-KCF Overview: "In a Chapter 7 bankruptcy case, Adam Christopher Heymann from Hackettstown, NJ, saw their proceedings start in 2012-04-25 and complete by August 2012, involving asset liquidation."
Adam Christopher Heymann — New Jersey, 12-20775


ᐅ Bruce E Hoffman, New Jersey

Address: 2 Lawrence Dr Hackettstown, NJ 07840

Snapshot of U.S. Bankruptcy Proceeding Case 12-29603-KCF: "In a Chapter 7 bankruptcy case, Bruce E Hoffman from Hackettstown, NJ, saw his proceedings start in 08/07/2012 and complete by November 27, 2012, involving asset liquidation."
Bruce E Hoffman — New Jersey, 12-29603


ᐅ Steven Hommel, New Jersey

Address: 142 Cynthia Dr Hackettstown, NJ 07840

Bankruptcy Case 10-24061-RTL Overview: "Steven Hommel's bankruptcy, initiated in May 2010 and concluded by 08.27.2010 in Hackettstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Hommel — New Jersey, 10-24061


ᐅ Martin Marin Howard, New Jersey

Address: 1 Brookside Ave Hackettstown, NJ 07840-4103

Bankruptcy Case 15-15411-CMG Overview: "In Hackettstown, NJ, Martin Marin Howard filed for Chapter 7 bankruptcy in 03/27/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-25."
Martin Marin Howard — New Jersey, 15-15411


ᐅ Gloria Huelsenbeck, New Jersey

Address: PO Box 698 Hackettstown, NJ 07840

Snapshot of U.S. Bankruptcy Proceeding Case 10-14389-MBK: "Gloria Huelsenbeck's Chapter 7 bankruptcy, filed in Hackettstown, NJ in 2010-02-17, led to asset liquidation, with the case closing in 2010-05-27."
Gloria Huelsenbeck — New Jersey, 10-14389


ᐅ Karina M Huerta, New Jersey

Address: 120 Marilyn Dr Hackettstown, NJ 07840-3731

Bankruptcy Case 15-10805-MBK Overview: "The bankruptcy record of Karina M Huerta from Hackettstown, NJ, shows a Chapter 7 case filed in January 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 16, 2015."
Karina M Huerta — New Jersey, 15-10805


ᐅ Jr Howard H Hulin, New Jersey

Address: 706 E Baldwin St Hackettstown, NJ 07840

Snapshot of U.S. Bankruptcy Proceeding Case 12-11235-KCF: "Hackettstown, NJ resident Jr Howard H Hulin's 2012-01-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/10/2012."
Jr Howard H Hulin — New Jersey, 12-11235


ᐅ Joan M Hull, New Jersey

Address: 312 Sharp St Hackettstown, NJ 07840

Concise Description of Bankruptcy Case 11-26709-RTL7: "Joan M Hull's Chapter 7 bankruptcy, filed in Hackettstown, NJ in 05.30.2011, led to asset liquidation, with the case closing in 2011-09-19."
Joan M Hull — New Jersey, 11-26709


ᐅ Allen G Iannaccone, New Jersey

Address: 113 Riverside Gdns Hackettstown, NJ 07840

Snapshot of U.S. Bankruptcy Proceeding Case 13-13353-RTL: "Hackettstown, NJ resident Allen G Iannaccone's 02/20/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.28.2013."
Allen G Iannaccone — New Jersey, 13-13353


ᐅ Christine Jacobs, New Jersey

Address: 20 Cardinal Dr Hackettstown, NJ 07840

Snapshot of U.S. Bankruptcy Proceeding Case 10-32144-MBK: "In a Chapter 7 bankruptcy case, Christine Jacobs from Hackettstown, NJ, saw her proceedings start in 2010-07-20 and complete by 11/09/2010, involving asset liquidation."
Christine Jacobs — New Jersey, 10-32144


ᐅ Edward C Jacobus, New Jersey

Address: 17 Countryside Apartments Hackettstown, NJ 07840-1536

Bankruptcy Case 16-19043-CMG Summary: "Hackettstown, NJ resident Edward C Jacobus's May 9, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.07.2016."
Edward C Jacobus — New Jersey, 16-19043


ᐅ Daniel R Jantzen, New Jersey

Address: 24 Arthur Ter Hackettstown, NJ 07840-2314

Bankruptcy Case 14-20755-CMG Overview: "The bankruptcy record of Daniel R Jantzen from Hackettstown, NJ, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-26."
Daniel R Jantzen — New Jersey, 14-20755


ᐅ Jaime Jaramillo, New Jersey

Address: 325 Hurley Dr Hackettstown, NJ 07840-1833

Concise Description of Bankruptcy Case 16-23643-MBK7: "The bankruptcy record of Jaime Jaramillo from Hackettstown, NJ, shows a Chapter 7 case filed in Jul 15, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 10.13.2016."
Jaime Jaramillo — New Jersey, 16-23643


ᐅ Heidi L Jenkins, New Jersey

Address: 272 Riva Dr Hackettstown, NJ 07840

Snapshot of U.S. Bankruptcy Proceeding Case 13-10814-RTL: "The case of Heidi L Jenkins in Hackettstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heidi L Jenkins — New Jersey, 13-10814


ᐅ Roy C Jensen, New Jersey

Address: 4 Pohatcong Dr Hackettstown, NJ 07840

Bankruptcy Case 11-30812-KCF Overview: "In Hackettstown, NJ, Roy C Jensen filed for Chapter 7 bankruptcy in Jul 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 1, 2011."
Roy C Jensen — New Jersey, 11-30812


ᐅ Pierre Jocelyn, New Jersey

Address: PO Box 669 Hackettstown, NJ 07840

Bankruptcy Case 10-41566-MS Summary: "Pierre Jocelyn's bankruptcy, initiated in October 8, 2010 and concluded by January 7, 2011 in Hackettstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pierre Jocelyn — New Jersey, 10-41566-MS


ᐅ Kelley Michael Johnson, New Jersey

Address: 66 Mitchell Rd Apt R5 Hackettstown, NJ 07840

Bankruptcy Case 11-32639-MBK Overview: "Kelley Michael Johnson's Chapter 7 bankruptcy, filed in Hackettstown, NJ in 2011-07-29, led to asset liquidation, with the case closing in 11/18/2011."
Kelley Michael Johnson — New Jersey, 11-32639


ᐅ Deborah L Jones, New Jersey

Address: 405 W Moore St Hackettstown, NJ 07840

Bankruptcy Case 13-31358-CMG Summary: "The bankruptcy filing by Deborah L Jones, undertaken in 2013-09-30 in Hackettstown, NJ under Chapter 7, concluded with discharge in 01/05/2014 after liquidating assets."
Deborah L Jones — New Jersey, 13-31358


ᐅ Wilfred C Jordan, New Jersey

Address: 224 Seymour Rd Hackettstown, NJ 07840

Bankruptcy Case 13-14109-RTL Overview: "In a Chapter 7 bankruptcy case, Wilfred C Jordan from Hackettstown, NJ, saw his proceedings start in February 28, 2013 and complete by 2013-06-05, involving asset liquidation."
Wilfred C Jordan — New Jersey, 13-14109


ᐅ Kim M Kaditus, New Jersey

Address: 51 Barn Owl Dr Hackettstown, NJ 07840

Bankruptcy Case 12-25897-RTL Summary: "Kim M Kaditus's Chapter 7 bankruptcy, filed in Hackettstown, NJ in June 2012, led to asset liquidation, with the case closing in 10.12.2012."
Kim M Kaditus — New Jersey, 12-25897


ᐅ Jean Ruth Kahn, New Jersey

Address: 6 Raven Dr Hackettstown, NJ 07840-3212

Bankruptcy Case 11-15660-KCF Overview: "In her Chapter 13 bankruptcy case filed in 2011-02-28, Hackettstown, NJ's Jean Ruth Kahn agreed to a debt repayment plan, which was successfully completed by September 2013."
Jean Ruth Kahn — New Jersey, 11-15660


ᐅ Kristina M Kaltreider, New Jersey

Address: 201 Tulsa Ct Hackettstown, NJ 07840-1697

Concise Description of Bankruptcy Case 14-14703-CMG7: "Hackettstown, NJ resident Kristina M Kaltreider's 03.13.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-11."
Kristina M Kaltreider — New Jersey, 14-14703


ᐅ Ronald J Karcich, New Jersey

Address: 107 Wimbledon Sq Hackettstown, NJ 07840

Bankruptcy Case 12-35685-MS Summary: "In Hackettstown, NJ, Ronald J Karcich filed for Chapter 7 bankruptcy in October 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by 01/28/2013."
Ronald J Karcich — New Jersey, 12-35685-MS


ᐅ James R Katz, New Jersey

Address: 26 Seymour Ter Hackettstown, NJ 07840

Brief Overview of Bankruptcy Case 13-24234-MBK: "The bankruptcy filing by James R Katz, undertaken in 2013-06-27 in Hackettstown, NJ under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
James R Katz — New Jersey, 13-24234


ᐅ Matthew P Kaufman, New Jersey

Address: 7H Brock Ln Hackettstown, NJ 07840-7617

Brief Overview of Bankruptcy Case 2014-28648-KCF: "Hackettstown, NJ resident Matthew P Kaufman's September 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-10."
Matthew P Kaufman — New Jersey, 2014-28648


ᐅ Thomas Keane, New Jersey

Address: 140 Towpath Apartments Hackettstown, NJ 07840-1631

Bankruptcy Case 15-15084-CMG Overview: "The bankruptcy filing by Thomas Keane, undertaken in 2015-03-23 in Hackettstown, NJ under Chapter 7, concluded with discharge in Jun 21, 2015 after liquidating assets."
Thomas Keane — New Jersey, 15-15084


ᐅ Joseph Francis Keiser, New Jersey

Address: 156 Petersburg Rd Hackettstown, NJ 07840-4907

Bankruptcy Case 16-17722-KCF Summary: "Hackettstown, NJ resident Joseph Francis Keiser's 2016-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Joseph Francis Keiser — New Jersey, 16-17722


ᐅ Zachary Kennedy, New Jersey

Address: 207 Winding Hill Dr Hackettstown, NJ 07840

Snapshot of U.S. Bankruptcy Proceeding Case 10-26363-DHS: "The case of Zachary Kennedy in Hackettstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zachary Kennedy — New Jersey, 10-26363


ᐅ Lisa Kettell, New Jersey

Address: 206 Goldfinch Ct Hackettstown, NJ 07840-3047

Brief Overview of Bankruptcy Case 2014-17688-KCF: "The case of Lisa Kettell in Hackettstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Kettell — New Jersey, 2014-17688


ᐅ Albert William Kieselmann, New Jersey

Address: 708 Mansfield Vlg Hackettstown, NJ 07840

Snapshot of U.S. Bankruptcy Proceeding Case 13-33045-KCF: "Hackettstown, NJ resident Albert William Kieselmann's 10/21/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.26.2014."
Albert William Kieselmann — New Jersey, 13-33045


ᐅ Chang Seuk Kim, New Jersey

Address: 2001 Scarlett Dr Hackettstown, NJ 07840

Bankruptcy Case 13-12299-KCF Overview: "In a Chapter 7 bankruptcy case, Chang Seuk Kim from Hackettstown, NJ, saw their proceedings start in February 2013 and complete by May 13, 2013, involving asset liquidation."
Chang Seuk Kim — New Jersey, 13-12299


ᐅ Jr James Thompson Kimball, New Jersey

Address: 23 Roosevelt Ave Hackettstown, NJ 07840

Brief Overview of Bankruptcy Case 11-26952-KCF: "The case of Jr James Thompson Kimball in Hackettstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr James Thompson Kimball — New Jersey, 11-26952


ᐅ Keith J Kirchner, New Jersey

Address: 119 Deerfield Dr Hackettstown, NJ 07840-1009

Bankruptcy Case 16-12353-KCF Overview: "Hackettstown, NJ resident Keith J Kirchner's 2016-02-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Keith J Kirchner — New Jersey, 16-12353


ᐅ Patricia M Kirchner, New Jersey

Address: 119 Deerfield Dr Hackettstown, NJ 07840-1009

Brief Overview of Bankruptcy Case 16-12353-KCF: "Patricia M Kirchner's bankruptcy, initiated in 2016-02-09 and concluded by 05/09/2016 in Hackettstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia M Kirchner — New Jersey, 16-12353


ᐅ Sandra Kirste, New Jersey

Address: 2 Petersburg Rd Apt 14 Hackettstown, NJ 07840-4942

Snapshot of U.S. Bankruptcy Proceeding Case 15-15755-MBK: "Sandra Kirste's Chapter 7 bankruptcy, filed in Hackettstown, NJ in March 2015, led to asset liquidation, with the case closing in 06.29.2015."
Sandra Kirste — New Jersey, 15-15755


ᐅ Mary Kitchell, New Jersey

Address: 89 Alexandria Dr Hackettstown, NJ 07840

Brief Overview of Bankruptcy Case 10-41193-KCF: "The bankruptcy record of Mary Kitchell from Hackettstown, NJ, shows a Chapter 7 case filed in October 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/27/2011."
Mary Kitchell — New Jersey, 10-41193


ᐅ Richard E Knight, New Jersey

Address: 6 Laurie Ter Hackettstown, NJ 07840

Concise Description of Bankruptcy Case 13-15356-MBK7: "Richard E Knight's Chapter 7 bankruptcy, filed in Hackettstown, NJ in 03/15/2013, led to asset liquidation, with the case closing in June 2013."
Richard E Knight — New Jersey, 13-15356


ᐅ Bart Koehler, New Jersey

Address: 7 Knob Hill Rd Hackettstown, NJ 07840

Bankruptcy Case 10-20392-RG Overview: "Bart Koehler's Chapter 7 bankruptcy, filed in Hackettstown, NJ in 2010-04-07, led to asset liquidation, with the case closing in July 28, 2010."
Bart Koehler — New Jersey, 10-20392-RG


ᐅ Safet Kolenovic, New Jersey

Address: PO Box 7124 Hackettstown, NJ 07840

Snapshot of U.S. Bankruptcy Proceeding Case 13-13360-RTL: "In a Chapter 7 bankruptcy case, Safet Kolenovic from Hackettstown, NJ, saw their proceedings start in Feb 20, 2013 and complete by May 28, 2013, involving asset liquidation."
Safet Kolenovic — New Jersey, 13-13360


ᐅ Phyllis A Konyak, New Jersey

Address: 211 1/2 Washington St Hackettstown, NJ 07840

Concise Description of Bankruptcy Case 11-15135-MBK7: "Phyllis A Konyak's bankruptcy, initiated in 2011-02-23 and concluded by June 2011 in Hackettstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phyllis A Konyak — New Jersey, 11-15135


ᐅ Albert J Kopacka, New Jersey

Address: 17 the Trl Hackettstown, NJ 07840

Bankruptcy Case 12-16019-RTL Overview: "In Hackettstown, NJ, Albert J Kopacka filed for Chapter 7 bankruptcy in March 8, 2012. This case, involving liquidating assets to pay off debts, was resolved by 06/28/2012."
Albert J Kopacka — New Jersey, 12-16019


ᐅ James Kopeski, New Jersey

Address: 49 Towpath Apartments Hackettstown, NJ 07840

Concise Description of Bankruptcy Case 09-38560-RTL7: "James Kopeski's bankruptcy, initiated in 10.26.2009 and concluded by 01/31/2010 in Hackettstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Kopeski — New Jersey, 09-38560


ᐅ Lisa A Kriel, New Jersey

Address: 45 Water St Hackettstown, NJ 07840-4928

Snapshot of U.S. Bankruptcy Proceeding Case 14-14623-MBK: "In Hackettstown, NJ, Lisa A Kriel filed for Chapter 7 bankruptcy in March 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-10."
Lisa A Kriel — New Jersey, 14-14623


ᐅ William Kubik, New Jersey

Address: 157 Kings Hwy Hackettstown, NJ 07840

Bankruptcy Case 10-48908-RTL Overview: "William Kubik's Chapter 7 bankruptcy, filed in Hackettstown, NJ in 2010-12-17, led to asset liquidation, with the case closing in Apr 8, 2011."
William Kubik — New Jersey, 10-48908