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 Rukmakar Kuchakulla, New Jersey

Address: 15 Brock Ln Hackettstown, NJ 07840-5681

Bankruptcy Case 16-21658-VFP Overview: "Rukmakar Kuchakulla's bankruptcy, initiated in 2016-06-15 and concluded by 09.13.2016 in Hackettstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rukmakar Kuchakulla — New Jersey, 16-21658


ᐅ Vinodha Kuchakulla, New Jersey

Address: 15 Brock Ln Hackettstown, NJ 07840-5681

Snapshot of U.S. Bankruptcy Proceeding Case 16-21658-VFP: "Vinodha Kuchakulla's bankruptcy, initiated in 06.15.2016 and concluded by 09.13.2016 in Hackettstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vinodha Kuchakulla — New Jersey, 16-21658


ᐅ Heather J Kuduk, New Jersey

Address: 49 Petersburg Rd Hackettstown, NJ 07840-4903

Brief Overview of Bankruptcy Case 15-33177-KCF: "The bankruptcy record of Heather J Kuduk from Hackettstown, NJ, shows a Chapter 7 case filed in December 10, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-09."
Heather J Kuduk — New Jersey, 15-33177


ᐅ Brian C Kuehner, New Jersey

Address: 3 Maple Ln Hackettstown, NJ 07840

Bankruptcy Case 12-25300-RTL Overview: "The bankruptcy filing by Brian C Kuehner, undertaken in 06/15/2012 in Hackettstown, NJ under Chapter 7, concluded with discharge in 2012-10-05 after liquidating assets."
Brian C Kuehner — New Jersey, 12-25300


ᐅ Alexandra Kweselait, New Jersey

Address: 111 W Valley View Ave Hackettstown, NJ 07840

Snapshot of U.S. Bankruptcy Proceeding Case 10-29390-RTL: "In a Chapter 7 bankruptcy case, Alexandra Kweselait from Hackettstown, NJ, saw her proceedings start in 06.24.2010 and complete by 2010-10-14, involving asset liquidation."
Alexandra Kweselait — New Jersey, 10-29390


ᐅ Porta Joyce Marjorie La, New Jersey

Address: 108 W Prospect St Hackettstown, NJ 07840

Snapshot of U.S. Bankruptcy Proceeding Case 12-11072-RTL: "Porta Joyce Marjorie La's Chapter 7 bankruptcy, filed in Hackettstown, NJ in 01.17.2012, led to asset liquidation, with the case closing in May 8, 2012."
Porta Joyce Marjorie La — New Jersey, 12-11072


ᐅ Christopher Labadie, New Jersey

Address: 101 Patricia Ln Hackettstown, NJ 07840

Concise Description of Bankruptcy Case 11-29100-MBK7: "In Hackettstown, NJ, Christopher Labadie filed for Chapter 7 bankruptcy in 06.23.2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 13, 2011."
Christopher Labadie — New Jersey, 11-29100


ᐅ Nicholas G Landa, New Jersey

Address: 56 Alexandria Dr Hackettstown, NJ 07840

Bankruptcy Case 13-22012-KCF Summary: "Nicholas G Landa's bankruptcy, initiated in May 31, 2013 and concluded by 09.05.2013 in Hackettstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas G Landa — New Jersey, 13-22012


ᐅ Abdul Latif, New Jersey

Address: 17 Laurie Ter Hackettstown, NJ 07840

Brief Overview of Bankruptcy Case 11-34070-MBK: "In Hackettstown, NJ, Abdul Latif filed for Chapter 7 bankruptcy in 08.12.2011. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Abdul Latif — New Jersey, 11-34070


ᐅ Scott R Laubshire, New Jersey

Address: 118 Marilyn Dr Hackettstown, NJ 07840-3732

Brief Overview of Bankruptcy Case 2014-25133-CMG: "Hackettstown, NJ resident Scott R Laubshire's Jul 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Scott R Laubshire — New Jersey, 2014-25133


ᐅ Edward F Lederer, New Jersey

Address: 4 Parkway Dr Hackettstown, NJ 07840

Bankruptcy Case 12-14996-MBK Overview: "In a Chapter 7 bankruptcy case, Edward F Lederer from Hackettstown, NJ, saw their proceedings start in 2012-02-29 and complete by 2012-06-20, involving asset liquidation."
Edward F Lederer — New Jersey, 12-14996


ᐅ Jacqueline Legreide, New Jersey

Address: 509 Warren St Hackettstown, NJ 07840-2223

Snapshot of U.S. Bankruptcy Proceeding Case 15-22177-CMG: "The case of Jacqueline Legreide in Hackettstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline Legreide — New Jersey, 15-22177


ᐅ Richard Legreide, New Jersey

Address: 509 Warren St Hackettstown, NJ 07840-2223

Concise Description of Bankruptcy Case 15-22177-CMG7: "In Hackettstown, NJ, Richard Legreide filed for Chapter 7 bankruptcy in 2015-06-30. This case, involving liquidating assets to pay off debts, was resolved by September 28, 2015."
Richard Legreide — New Jersey, 15-22177


ᐅ Stephen M Lemoine, New Jersey

Address: 784 Mansfield Vlg Hackettstown, NJ 07840-3524

Bankruptcy Case 2014-24412-CMG Overview: "Hackettstown, NJ resident Stephen M Lemoine's 2014-07-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-13."
Stephen M Lemoine — New Jersey, 2014-24412


ᐅ Angela Leonard, New Jersey

Address: 37 Dorset Dr Hackettstown, NJ 07840-5010

Bankruptcy Case 2014-25965-RG Summary: "The bankruptcy filing by Angela Leonard, undertaken in August 1, 2014 in Hackettstown, NJ under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Angela Leonard — New Jersey, 2014-25965-RG


ᐅ Leo R Leopardi, New Jersey

Address: 136 Osprey Hackettstown, NJ 07840-2727

Bankruptcy Case 15-27985-CMG Overview: "The bankruptcy record of Leo R Leopardi from Hackettstown, NJ, shows a Chapter 7 case filed in 09/24/2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 23, 2015."
Leo R Leopardi — New Jersey, 15-27985


ᐅ Paula Leopardi, New Jersey

Address: 136 Osprey Hackettstown, NJ 07840-2727

Bankruptcy Case 15-27985-CMG Summary: "The bankruptcy record of Paula Leopardi from Hackettstown, NJ, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 23, 2015."
Paula Leopardi — New Jersey, 15-27985


ᐅ Kenneth Lepre, New Jersey

Address: 88 Towpath Apartments Hackettstown, NJ 07840

Snapshot of U.S. Bankruptcy Proceeding Case 10-16192-RTL: "The case of Kenneth Lepre in Hackettstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Lepre — New Jersey, 10-16192


ᐅ Alan M Levitas, New Jersey

Address: 19 Saxton Dr Hackettstown, NJ 07840-1742

Brief Overview of Bankruptcy Case 14-13532-KCF: "The case of Alan M Levitas in Hackettstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alan M Levitas — New Jersey, 14-13532


ᐅ Bruce Alan Lewczuk, New Jersey

Address: 29 Highland Rd Hackettstown, NJ 07840-4819

Brief Overview of Bankruptcy Case 10-23239-KCF: "Chapter 13 bankruptcy for Bruce Alan Lewczuk in Hackettstown, NJ began in 2010-04-30, focusing on debt restructuring, concluding with plan fulfillment in December 2013."
Bruce Alan Lewczuk — New Jersey, 10-23239


ᐅ Joan Marie Lewczuk, New Jersey

Address: 29 Highland Rd Hackettstown, NJ 07840-4819

Brief Overview of Bankruptcy Case 10-23239-KCF: "Joan Marie Lewczuk's Chapter 13 bankruptcy in Hackettstown, NJ started in 2010-04-30. This plan involved reorganizing debts and establishing a payment plan, concluding in December 2013."
Joan Marie Lewczuk — New Jersey, 10-23239


ᐅ Brian D Lewis, New Jersey

Address: 6 Winchester Ave Hackettstown, NJ 07840

Concise Description of Bankruptcy Case 13-22021-KCF7: "The case of Brian D Lewis in Hackettstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian D Lewis — New Jersey, 13-22021


ᐅ Blanche E Libby, New Jersey

Address: 513 Peachtree Vlg Hackettstown, NJ 07840

Concise Description of Bankruptcy Case 13-21830-DHS7: "Hackettstown, NJ resident Blanche E Libby's 05/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 4, 2013."
Blanche E Libby — New Jersey, 13-21830


ᐅ Mary Ellen Lightfoot, New Jersey

Address: 32 Vans Dr Hackettstown, NJ 07840

Bankruptcy Case 13-31789-MBK Overview: "The bankruptcy filing by Mary Ellen Lightfoot, undertaken in Oct 3, 2013 in Hackettstown, NJ under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Mary Ellen Lightfoot — New Jersey, 13-31789


ᐅ Damon Micheal Lindkvist, New Jersey

Address: 17 Riveredge Trailer Ct Hackettstown, NJ 07840

Bankruptcy Case 11-28458-MBK Overview: "In Hackettstown, NJ, Damon Micheal Lindkvist filed for Chapter 7 bankruptcy in 06/16/2011. This case, involving liquidating assets to pay off debts, was resolved by October 6, 2011."
Damon Micheal Lindkvist — New Jersey, 11-28458


ᐅ David Lisi, New Jersey

Address: 19 Ryan Rd Hackettstown, NJ 07840

Snapshot of U.S. Bankruptcy Proceeding Case 10-44933-KCF: "The bankruptcy filing by David Lisi, undertaken in 11.09.2010 in Hackettstown, NJ under Chapter 7, concluded with discharge in 03.01.2011 after liquidating assets."
David Lisi — New Jersey, 10-44933


ᐅ Geraldine E Lombardy, New Jersey

Address: 1 Trafalgar Ct Hackettstown, NJ 07840

Concise Description of Bankruptcy Case 11-30717-RTL7: "Geraldine E Lombardy's bankruptcy, initiated in July 2011 and concluded by 2011-10-31 in Hackettstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geraldine E Lombardy — New Jersey, 11-30717


ᐅ Georgeann Losh, New Jersey

Address: 8 Canada Goose Dr Hackettstown, NJ 07840

Snapshot of U.S. Bankruptcy Proceeding Case 10-46748-KCF: "The case of Georgeann Losh in Hackettstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Georgeann Losh — New Jersey, 10-46748


ᐅ Martin Lucabech, New Jersey

Address: 131 Mine Hill Rd Hackettstown, NJ 07840

Bankruptcy Case 12-16785-DHS Overview: "Hackettstown, NJ resident Martin Lucabech's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/06/2012."
Martin Lucabech — New Jersey, 12-16785


ᐅ Erica M Lucci, New Jersey

Address: 138 E Prospect St Hackettstown, NJ 07840-1349

Bankruptcy Case 16-22436-KCF Summary: "The case of Erica M Lucci in Hackettstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erica M Lucci — New Jersey, 16-22436


ᐅ Joseph M Lucci, New Jersey

Address: 138 E Prospect St Hackettstown, NJ 07840-1349

Brief Overview of Bankruptcy Case 16-22436-KCF: "The case of Joseph M Lucci in Hackettstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph M Lucci — New Jersey, 16-22436


ᐅ Christopher R Ludwig, New Jersey

Address: 65 Overlook Dr Hackettstown, NJ 07840

Brief Overview of Bankruptcy Case 13-17501-NLW: "Christopher R Ludwig's bankruptcy, initiated in 04/08/2013 and concluded by 2013-07-14 in Hackettstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher R Ludwig — New Jersey, 13-17501


ᐅ Denise Ludwig, New Jersey

Address: 65 Overlook Dr Hackettstown, NJ 07840-4608

Concise Description of Bankruptcy Case 14-11676-NLW7: "Denise Ludwig's bankruptcy, initiated in January 31, 2014 and concluded by 2014-05-01 in Hackettstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise Ludwig — New Jersey, 14-11676


ᐅ Ii John G Lurker, New Jersey

Address: 73 Osprey Hackettstown, NJ 07840

Bankruptcy Case 11-23068-KCF Overview: "Ii John G Lurker's Chapter 7 bankruptcy, filed in Hackettstown, NJ in Apr 27, 2011, led to asset liquidation, with the case closing in August 17, 2011."
Ii John G Lurker — New Jersey, 11-23068


ᐅ Gregory Lutts, New Jersey

Address: 190 Alexandria Dr Hackettstown, NJ 07840

Bankruptcy Case 10-10717-KCF Overview: "Hackettstown, NJ resident Gregory Lutts's 01.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Gregory Lutts — New Jersey, 10-10717


ᐅ Kenneth Mackey, New Jersey

Address: 77 Overlook Dr Hackettstown, NJ 07840

Concise Description of Bankruptcy Case 13-36665-CMG7: "Kenneth Mackey's Chapter 7 bankruptcy, filed in Hackettstown, NJ in Dec 6, 2013, led to asset liquidation, with the case closing in 03.13.2014."
Kenneth Mackey — New Jersey, 13-36665


ᐅ Timothy J Madden, New Jersey

Address: 710 Peachtree Vlg Hackettstown, NJ 07840-4500

Brief Overview of Bankruptcy Case 16-21432-SLM: "The bankruptcy record of Timothy J Madden from Hackettstown, NJ, shows a Chapter 7 case filed in June 13, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-11."
Timothy J Madden — New Jersey, 16-21432


ᐅ Deborah Maguire, New Jersey

Address: 1 Thomas Dr Hackettstown, NJ 07840

Bankruptcy Case 10-16605-RTL Overview: "The bankruptcy filing by Deborah Maguire, undertaken in 03.08.2010 in Hackettstown, NJ under Chapter 7, concluded with discharge in 06.28.2010 after liquidating assets."
Deborah Maguire — New Jersey, 10-16605


ᐅ Corey M Magyar, New Jersey

Address: 102 Old Allamuchy Rd Apt 10 Hackettstown, NJ 07840-1547

Concise Description of Bankruptcy Case 15-16583-KCF7: "The case of Corey M Magyar in Hackettstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Corey M Magyar — New Jersey, 15-16583


ᐅ Marianne Maher, New Jersey

Address: 119 Osprey Hackettstown, NJ 07840

Brief Overview of Bankruptcy Case 09-41747-RTL: "In a Chapter 7 bankruptcy case, Marianne Maher from Hackettstown, NJ, saw her proceedings start in 2009-11-25 and complete by March 2, 2010, involving asset liquidation."
Marianne Maher — New Jersey, 09-41747


ᐅ Frances Marie Mahoney, New Jersey

Address: 39 Petersburg Rd Hackettstown, NJ 07840

Concise Description of Bankruptcy Case 11-23179-MBK7: "In Hackettstown, NJ, Frances Marie Mahoney filed for Chapter 7 bankruptcy in 2011-04-28. This case, involving liquidating assets to pay off debts, was resolved by August 18, 2011."
Frances Marie Mahoney — New Jersey, 11-23179


ᐅ Lee C Maimone, New Jersey

Address: 206 Riva Dr Hackettstown, NJ 07840

Brief Overview of Bankruptcy Case 11-29965-RTL: "Lee C Maimone's Chapter 7 bankruptcy, filed in Hackettstown, NJ in June 2011, led to asset liquidation, with the case closing in October 20, 2011."
Lee C Maimone — New Jersey, 11-29965


ᐅ Kevin Malcolm, New Jersey

Address: 21 Petersburg Rd Hackettstown, NJ 07840

Snapshot of U.S. Bankruptcy Proceeding Case 09-42159-RTL: "The bankruptcy record of Kevin Malcolm from Hackettstown, NJ, shows a Chapter 7 case filed in Nov 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 7, 2010."
Kevin Malcolm — New Jersey, 09-42159


ᐅ Mildred Maldonado, New Jersey

Address: 1010 Peachtree Vlg Hackettstown, NJ 07840-4503

Snapshot of U.S. Bankruptcy Proceeding Case 14-12823-TBA: "Hackettstown, NJ resident Mildred Maldonado's 02.19.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 20, 2014."
Mildred Maldonado — New Jersey, 14-12823


ᐅ Dino Dimitri Mallozzi, New Jersey

Address: 413 Grand Ave # 2 Hackettstown, NJ 07840

Snapshot of U.S. Bankruptcy Proceeding Case 13-19167-CMG: "Dino Dimitri Mallozzi's bankruptcy, initiated in April 30, 2013 and concluded by 2013-08-05 in Hackettstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dino Dimitri Mallozzi — New Jersey, 13-19167


ᐅ Khalid Mandour, New Jersey

Address: 158 Mansfield Vlg Hackettstown, NJ 07840

Bankruptcy Case 09-44875-RTL Overview: "In a Chapter 7 bankruptcy case, Khalid Mandour from Hackettstown, NJ, saw his proceedings start in Dec 29, 2009 and complete by 04/05/2010, involving asset liquidation."
Khalid Mandour — New Jersey, 09-44875


ᐅ Daun Maniscalco, New Jersey

Address: 115 Alexandria Dr Hackettstown, NJ 07840

Brief Overview of Bankruptcy Case 11-20987-KCF: "Hackettstown, NJ resident Daun Maniscalco's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-29."
Daun Maniscalco — New Jersey, 11-20987


ᐅ Robert Marks, New Jersey

Address: 26 Green Heron Dr Hackettstown, NJ 07840-3305

Brief Overview of Bankruptcy Case 08-20549-MBK: "Robert Marks's Hackettstown, NJ bankruptcy under Chapter 13 in 06.05.2008 led to a structured repayment plan, successfully discharged in 12/18/2012."
Robert Marks — New Jersey, 08-20549


ᐅ Joseph H Martin, New Jersey

Address: 12 Helms Mill Rd Hackettstown, NJ 07840

Bankruptcy Case 13-14114-KCF Summary: "Joseph H Martin's bankruptcy, initiated in 2013-02-28 and concluded by Jun 5, 2013 in Hackettstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph H Martin — New Jersey, 13-14114


ᐅ Cynthia M Martin, New Jersey

Address: 105 Lindsey Dr Hackettstown, NJ 07840-1698

Bankruptcy Case 14-11572-KCF Summary: "The bankruptcy record of Cynthia M Martin 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."
Cynthia M Martin — New Jersey, 14-11572


ᐅ Lolita L Martin, New Jersey

Address: 12 Helms Mill Rd Hackettstown, NJ 07840

Snapshot of U.S. Bankruptcy Proceeding Case 12-20593-MBK: "The case of Lolita L Martin in Hackettstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lolita L Martin — New Jersey, 12-20593


ᐅ Anel Martinez, New Jersey

Address: 20 Countryside Apartments Hackettstown, NJ 07840-1536

Bankruptcy Case 2014-16807-CMG Summary: "The bankruptcy filing by Anel Martinez, undertaken in Apr 7, 2014 in Hackettstown, NJ under Chapter 7, concluded with discharge in 07/06/2014 after liquidating assets."
Anel Martinez — New Jersey, 2014-16807


ᐅ Theresa Masterson, New Jersey

Address: 101 Lafayette St Hackettstown, NJ 07840

Snapshot of U.S. Bankruptcy Proceeding Case 10-13898-KCF: "The case of Theresa Masterson in Hackettstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa Masterson — New Jersey, 10-13898


ᐅ Helena Matava, New Jersey

Address: 627 Mansfield Vlg Hackettstown, NJ 07840-3503

Bankruptcy Case 15-16620-CMG Overview: "Helena Matava's bankruptcy, initiated in Apr 13, 2015 and concluded by 07/12/2015 in Hackettstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helena Matava — New Jersey, 15-16620


ᐅ David M Mauro, New Jersey

Address: 1 Stratton Ct Hackettstown, NJ 07840

Bankruptcy Case 13-36512-KCF Summary: "David M Mauro's bankruptcy, initiated in 12.04.2013 and concluded by March 2014 in Hackettstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David M Mauro — New Jersey, 13-36512


ᐅ Janet May, New Jersey

Address: 8 Ruffed Grouse Hackettstown, NJ 07840

Snapshot of U.S. Bankruptcy Proceeding Case 10-24846-KCF: "In a Chapter 7 bankruptcy case, Janet May from Hackettstown, NJ, saw her proceedings start in May 2010 and complete by 2010-09-03, involving asset liquidation."
Janet May — New Jersey, 10-24846


ᐅ Daniel Maya, New Jersey

Address: 2 Saunders Ln Hackettstown, NJ 07840-5526

Concise Description of Bankruptcy Case 16-25317-RG7: "Hackettstown, NJ resident Daniel Maya's August 9, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/07/2016."
Daniel Maya — New Jersey, 16-25317-RG


ᐅ Yajaira Maya, New Jersey

Address: 2 Saunders Ln Hackettstown, NJ 07840-5526

Snapshot of U.S. Bankruptcy Proceeding Case 16-25317-RG: "Yajaira Maya's bankruptcy, initiated in Aug 9, 2016 and concluded by 2016-11-07 in Hackettstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yajaira Maya — New Jersey, 16-25317-RG


ᐅ Charles G Mcgann, New Jersey

Address: 122 Mountain Ave Hackettstown, NJ 07840

Bankruptcy Case 11-20825-MBK Overview: "The bankruptcy record of Charles G Mcgann from Hackettstown, NJ, shows a Chapter 7 case filed in 04/07/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.28.2011."
Charles G Mcgann — New Jersey, 11-20825


ᐅ Iii Edward F Mcgrath, New Jersey

Address: 32 Winchester Ave Hackettstown, NJ 07840

Concise Description of Bankruptcy Case 13-22024-CMG7: "The bankruptcy filing by Iii Edward F Mcgrath, undertaken in 05.31.2013 in Hackettstown, NJ under Chapter 7, concluded with discharge in Sep 5, 2013 after liquidating assets."
Iii Edward F Mcgrath — New Jersey, 13-22024


ᐅ Joseph N Mckenna, New Jersey

Address: 44 Riverside Gdns Hackettstown, NJ 07840

Brief Overview of Bankruptcy Case 13-26104-MBK: "The bankruptcy record of Joseph N Mckenna from Hackettstown, NJ, shows a Chapter 7 case filed in Jul 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/29/2013."
Joseph N Mckenna — New Jersey, 13-26104


ᐅ Robert F Mcmanus, New Jersey

Address: 529 Faulkner Dr Hackettstown, NJ 07840-1636

Brief Overview of Bankruptcy Case 15-15695-CMG: "In Hackettstown, NJ, Robert F Mcmanus filed for Chapter 7 bankruptcy in 03.31.2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 29, 2015."
Robert F Mcmanus — New Jersey, 15-15695


ᐅ Peter W Mcneely, New Jersey

Address: 16 Alexandria Dr Hackettstown, NJ 07840

Bankruptcy Case 13-24779-MBK Overview: "Peter W Mcneely's Chapter 7 bankruptcy, filed in Hackettstown, NJ in July 2013, led to asset liquidation, with the case closing in October 8, 2013."
Peter W Mcneely — New Jersey, 13-24779


ᐅ Jusuf Mehmedovic, New Jersey

Address: 235 Mansfield Vlg Hackettstown, NJ 07840-3627

Bankruptcy Case 16-22437-CMG Summary: "The bankruptcy filing by Jusuf Mehmedovic, undertaken in Jun 28, 2016 in Hackettstown, NJ under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Jusuf Mehmedovic — New Jersey, 16-22437


ᐅ Wayne N Meiner, New Jersey

Address: 120 Towpath Apartments Hackettstown, NJ 07840-1619

Snapshot of U.S. Bankruptcy Proceeding Case 16-23627-MBK: "The bankruptcy record of Wayne N Meiner from Hackettstown, NJ, shows a Chapter 7 case filed in 2016-07-15. In this process, assets were liquidated to settle debts, and the case was discharged in 10/13/2016."
Wayne N Meiner — New Jersey, 16-23627


ᐅ Roger Mejia, New Jersey

Address: 704 Hamilton Dr Hackettstown, NJ 07840

Bankruptcy Case 10-24858-KCF Overview: "Roger Mejia's bankruptcy, initiated in 05/14/2010 and concluded by 2010-09-03 in Hackettstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Mejia — New Jersey, 10-24858


ᐅ Berta L Mejia, New Jersey

Address: 921 Grand Ave Hackettstown, NJ 07840-1013

Snapshot of U.S. Bankruptcy Proceeding Case 14-33837-KCF: "In a Chapter 7 bankruptcy case, Berta L Mejia from Hackettstown, NJ, saw her proceedings start in 11.24.2014 and complete by February 2015, involving asset liquidation."
Berta L Mejia — New Jersey, 14-33837


ᐅ Michael A Melito, New Jersey

Address: 209 Center St Hackettstown, NJ 07840-2203

Snapshot of U.S. Bankruptcy Proceeding Case 2014-16649-MBK: "In a Chapter 7 bankruptcy case, Michael A Melito from Hackettstown, NJ, saw their proceedings start in 2014-04-04 and complete by 07/03/2014, involving asset liquidation."
Michael A Melito — New Jersey, 2014-16649


ᐅ Luis D Mendez, New Jersey

Address: 27 Mitchell Rd Hackettstown, NJ 07840

Snapshot of U.S. Bankruptcy Proceeding Case 12-28569-MBK: "Luis D Mendez's Chapter 7 bankruptcy, filed in Hackettstown, NJ in Jul 26, 2012, led to asset liquidation, with the case closing in 2012-11-15."
Luis D Mendez — New Jersey, 12-28569


ᐅ Selimy Mensah, New Jersey

Address: 320 Winding Hill Dr Hackettstown, NJ 07840

Concise Description of Bankruptcy Case 12-21864-DHS7: "The case of Selimy Mensah in Hackettstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Selimy Mensah — New Jersey, 12-21864


ᐅ Raymond Metzger, New Jersey

Address: 46 Sandpiper Dr Hackettstown, NJ 07840-3049

Snapshot of U.S. Bankruptcy Proceeding Case 14-14100-MBK: "Raymond Metzger's Chapter 7 bankruptcy, filed in Hackettstown, NJ in March 6, 2014, led to asset liquidation, with the case closing in 06/04/2014."
Raymond Metzger — New Jersey, 14-14100


ᐅ Kathleen Meyer, New Jersey

Address: 94 Overlook Dr Hackettstown, NJ 07840

Concise Description of Bankruptcy Case 10-32141-RTL7: "In a Chapter 7 bankruptcy case, Kathleen Meyer from Hackettstown, NJ, saw her proceedings start in 07.20.2010 and complete by Nov 9, 2010, involving asset liquidation."
Kathleen Meyer — New Jersey, 10-32141


ᐅ Tina M Middaugh, New Jersey

Address: 422 Sharp St Hackettstown, NJ 07840

Bankruptcy Case 12-34857-KCF Summary: "The case of Tina M Middaugh in Hackettstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina M Middaugh — New Jersey, 12-34857


ᐅ Steve Miele, New Jersey

Address: 4 Eaglet Gln Hackettstown, NJ 07840-2818

Concise Description of Bankruptcy Case 15-33685-CMG7: "Hackettstown, NJ resident Steve Miele's December 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 20, 2016."
Steve Miele — New Jersey, 15-33685


ᐅ Valerie A Miele, New Jersey

Address: 4 Eaglet Gln Hackettstown, NJ 07840-2818

Bankruptcy Case 15-33685-CMG Summary: "In a Chapter 7 bankruptcy case, Valerie A Miele from Hackettstown, NJ, saw her proceedings start in 12.21.2015 and complete by 03.20.2016, involving asset liquidation."
Valerie A Miele — New Jersey, 15-33685


ᐅ Brenda J Mikus, New Jersey

Address: 14 Barn Owl Dr Hackettstown, NJ 07840-3209

Snapshot of U.S. Bankruptcy Proceeding Case 15-27986-MBK: "Hackettstown, NJ resident Brenda J Mikus's Sep 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/23/2015."
Brenda J Mikus — New Jersey, 15-27986


ᐅ Karen Elizabeth Missbach, New Jersey

Address: 81 Riverside Gdns Hackettstown, NJ 07840-2405

Bankruptcy Case 14-12053-MBK Overview: "Karen Elizabeth Missbach's bankruptcy, initiated in Feb 5, 2014 and concluded by May 2014 in Hackettstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Elizabeth Missbach — New Jersey, 14-12053


ᐅ Nanette Molina, New Jersey

Address: 14 Jackie Dr Hackettstown, NJ 07840

Bankruptcy Case 10-19088-DHS Overview: "The bankruptcy filing by Nanette Molina, undertaken in 2010-03-29 in Hackettstown, NJ under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Nanette Molina — New Jersey, 10-19088


ᐅ Angela N Monaco, New Jersey

Address: 20 Saxton Dr Hackettstown, NJ 07840-1741

Snapshot of U.S. Bankruptcy Proceeding Case 16-10613-KCF: "Angela N Monaco's Chapter 7 bankruptcy, filed in Hackettstown, NJ in 01.13.2016, led to asset liquidation, with the case closing in 2016-04-12."
Angela N Monaco — New Jersey, 16-10613


ᐅ Brian Thomas Monteverde, New Jersey

Address: 95 Towpath Apartments Hackettstown, NJ 07840

Snapshot of U.S. Bankruptcy Proceeding Case 12-24583-RTL: "Brian Thomas Monteverde's Chapter 7 bankruptcy, filed in Hackettstown, NJ in 06.06.2012, led to asset liquidation, with the case closing in 09.26.2012."
Brian Thomas Monteverde — New Jersey, 12-24583


ᐅ David J Moreno, New Jersey

Address: 6 Parkview Dr Hackettstown, NJ 07840

Concise Description of Bankruptcy Case 11-22133-MBK7: "David J Moreno's Chapter 7 bankruptcy, filed in Hackettstown, NJ in April 19, 2011, led to asset liquidation, with the case closing in August 9, 2011."
David J Moreno — New Jersey, 11-22133


ᐅ Marcia B Moskowitz, New Jersey

Address: 567 Mansfield Vlg Hackettstown, NJ 07840-3516

Bankruptcy Case 09-40460-TBA Summary: "Marcia B Moskowitz's Hackettstown, NJ bankruptcy under Chapter 13 in 11.12.2009 led to a structured repayment plan, successfully discharged in March 9, 2015."
Marcia B Moskowitz — New Jersey, 09-40460


ᐅ Melvyn A Moskowitz, New Jersey

Address: 567 Mansfield Vlg Hackettstown, NJ 07840-3516

Bankruptcy Case 09-40460-TBA Overview: "Chapter 13 bankruptcy for Melvyn A Moskowitz in Hackettstown, NJ began in November 12, 2009, focusing on debt restructuring, concluding with plan fulfillment in Mar 9, 2015."
Melvyn A Moskowitz — New Jersey, 09-40460


ᐅ Jr James Moss, New Jersey

Address: 20 Brookside Ave Hackettstown, NJ 07840

Brief Overview of Bankruptcy Case 10-13386-MBK: "Hackettstown, NJ resident Jr James Moss's 2010-02-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Jr James Moss — New Jersey, 10-13386


ᐅ Kim Mott, New Jersey

Address: 16 John St Hackettstown, NJ 07840

Bankruptcy Case 10-45239-NLW Summary: "In Hackettstown, NJ, Kim Mott filed for Chapter 7 bankruptcy in November 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 10, 2011."
Kim Mott — New Jersey, 10-45239


ᐅ Mirela Muhic, New Jersey

Address: 103 Asbury Rd Hackettstown, NJ 07840-4926

Concise Description of Bankruptcy Case 16-15090-CMG7: "Mirela Muhic's bankruptcy, initiated in Mar 18, 2016 and concluded by 2016-06-16 in Hackettstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mirela Muhic — New Jersey, 16-15090


ᐅ Cynthia Munley, New Jersey

Address: 102 Lafayette St Hackettstown, NJ 07840

Bankruptcy Case 10-12536-RTL Overview: "In Hackettstown, NJ, Cynthia Munley filed for Chapter 7 bankruptcy in 2010-01-29. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Cynthia Munley — New Jersey, 10-12536


ᐅ Jeremy A Mutz, New Jersey

Address: 514 Faulkner Dr Hackettstown, NJ 07840-1636

Bankruptcy Case 2014-18661-MBK Overview: "The bankruptcy filing by Jeremy A Mutz, undertaken in April 2014 in Hackettstown, NJ under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Jeremy A Mutz — New Jersey, 2014-18661


ᐅ Robert Napotano, New Jersey

Address: 114 Osprey Hackettstown, NJ 07840

Bankruptcy Case 10-46756-MBK Overview: "In a Chapter 7 bankruptcy case, Robert Napotano from Hackettstown, NJ, saw their proceedings start in 11/29/2010 and complete by Mar 21, 2011, involving asset liquidation."
Robert Napotano — New Jersey, 10-46756


ᐅ Jennie Nash, New Jersey

Address: 18 Saunders Ln Hackettstown, NJ 07840-5526

Concise Description of Bankruptcy Case 16-20195-VFP7: "In Hackettstown, NJ, Jennie Nash filed for Chapter 7 bankruptcy in May 26, 2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 24, 2016."
Jennie Nash — New Jersey, 16-20195


ᐅ Stacey P Nash, New Jersey

Address: 31 Mallard Dr Hackettstown, NJ 07840

Snapshot of U.S. Bankruptcy Proceeding Case 12-25900-RTL: "In Hackettstown, NJ, Stacey P Nash filed for Chapter 7 bankruptcy in June 22, 2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Stacey P Nash — New Jersey, 12-25900


ᐅ Brian K Nash, New Jersey

Address: 18 Saunders Ln Hackettstown, NJ 07840-5526

Snapshot of U.S. Bankruptcy Proceeding Case 16-20195-VFP: "The case of Brian K Nash in Hackettstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian K Nash — New Jersey, 16-20195


ᐅ Rania Nayal, New Jersey

Address: 36 Mitchell Rd Hackettstown, NJ 07840

Bankruptcy Case 09-42630-RTL Summary: "In a Chapter 7 bankruptcy case, Rania Nayal from Hackettstown, NJ, saw their proceedings start in 2009-12-03 and complete by March 10, 2010, involving asset liquidation."
Rania Nayal — New Jersey, 09-42630


ᐅ Mohamed Nbalsi, New Jersey

Address: 147 Mansfield Vlg Hackettstown, NJ 07840

Bankruptcy Case 10-29516-MBK Summary: "In Hackettstown, NJ, Mohamed Nbalsi filed for Chapter 7 bankruptcy in Jun 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Mohamed Nbalsi — New Jersey, 10-29516


ᐅ Balachandra B Neeraje, New Jersey

Address: 248 Winding Hill Dr Hackettstown, NJ 07840-5662

Snapshot of U.S. Bankruptcy Proceeding Case 16-10973-SLM: "Hackettstown, NJ resident Balachandra B Neeraje's 01.20.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.19.2016."
Balachandra B Neeraje — New Jersey, 16-10973


ᐅ Jr David Nelson, New Jersey

Address: 67 Wood Duck Ct Hackettstown, NJ 07840

Brief Overview of Bankruptcy Case 10-40931-RTL: "The case of Jr David Nelson in Hackettstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr David Nelson — New Jersey, 10-40931


ᐅ Brian T Newell, New Jersey

Address: 29 Knob Hill Rd Hackettstown, NJ 07840

Concise Description of Bankruptcy Case 13-33898-NLW7: "Brian T Newell's Chapter 7 bankruptcy, filed in Hackettstown, NJ in 2013-10-31, led to asset liquidation, with the case closing in 2014-02-05."
Brian T Newell — New Jersey, 13-33898


ᐅ Catherine J Nicholson, New Jersey

Address: 109 Overlook Dr Hackettstown, NJ 07840-4614

Bankruptcy Case 16-23079-MBK Summary: "The bankruptcy record of Catherine J Nicholson from Hackettstown, NJ, shows a Chapter 7 case filed in July 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-10-05."
Catherine J Nicholson — New Jersey, 16-23079


ᐅ William J Nicoletta, New Jersey

Address: 405 Hurley Dr Hackettstown, NJ 07840-1835

Brief Overview of Bankruptcy Case 16-20500-MBK: "In Hackettstown, NJ, William J Nicoletta filed for Chapter 7 bankruptcy in May 31, 2016. This case, involving liquidating assets to pay off debts, was resolved by 08/29/2016."
William J Nicoletta — New Jersey, 16-20500


ᐅ Irene Niemirow, New Jersey

Address: 12 Barn Owl Dr Hackettstown, NJ 07840-3209

Bankruptcy Case 14-20659-KCF Summary: "In Hackettstown, NJ, Irene Niemirow filed for Chapter 7 bankruptcy in 05/27/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-25."
Irene Niemirow — New Jersey, 14-20659