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 Rachel E Savokinas, New Jersey

Address: 160 Winding Hill Dr Hackettstown, NJ 07840-5658

Snapshot of U.S. Bankruptcy Proceeding Case 16-26812-RG: "Rachel E Savokinas's bankruptcy, initiated in 2016-08-31 and concluded by 2016-11-29 in Hackettstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel E Savokinas — New Jersey, 16-26812-RG


ᐅ Raymond Scott Savokinas, New Jersey

Address: 160 Winding Hill Dr Hackettstown, NJ 07840-5658

Snapshot of U.S. Bankruptcy Proceeding Case 16-26812-RG: "Raymond Scott Savokinas's bankruptcy, initiated in 2016-08-31 and concluded by 11.29.2016 in Hackettstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Scott Savokinas — New Jersey, 16-26812-RG


ᐅ Dennis Scott Sawyer, New Jersey

Address: 1801 State Route 57 Hackettstown, NJ 07840

Concise Description of Bankruptcy Case 11-12503-KCF7: "Dennis Scott Sawyer's Chapter 7 bankruptcy, filed in Hackettstown, NJ in 2011-01-31, led to asset liquidation, with the case closing in 2011-05-23."
Dennis Scott Sawyer — New Jersey, 11-12503


ᐅ Helen Sawyer, New Jersey

Address: 613 Mansfield Vlg Hackettstown, NJ 07840

Brief Overview of Bankruptcy Case 10-17685-KCF: "Hackettstown, NJ resident Helen Sawyer's 2010-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/06/2010."
Helen Sawyer — New Jersey, 10-17685


ᐅ Jeff Schager, New Jersey

Address: 302 Willow Grove St Hackettstown, NJ 07840

Bankruptcy Case 09-35998-RTL Summary: "The bankruptcy filing by Jeff Schager, undertaken in 2009-09-30 in Hackettstown, NJ under Chapter 7, concluded with discharge in 2010-01-05 after liquidating assets."
Jeff Schager — New Jersey, 09-35998


ᐅ Beverly Scheuten, New Jersey

Address: 425 US Highway 46 E Apt 310 Hackettstown, NJ 07840-2680

Bankruptcy Case 2014-23430-RG Summary: "The bankruptcy filing by Beverly Scheuten, undertaken in 2014-06-30 in Hackettstown, NJ under Chapter 7, concluded with discharge in September 28, 2014 after liquidating assets."
Beverly Scheuten — New Jersey, 2014-23430-RG


ᐅ Russell John Schilp, New Jersey

Address: 62 Schindler Sq Hackettstown, NJ 07840

Concise Description of Bankruptcy Case 12-39484-RTL7: "Russell John Schilp's Chapter 7 bankruptcy, filed in Hackettstown, NJ in 2012-12-20, led to asset liquidation, with the case closing in 2013-03-27."
Russell John Schilp — New Jersey, 12-39484


ᐅ David W Schmeltzle, New Jersey

Address: 51 Ketcham Rd Hackettstown, NJ 07840-4919

Concise Description of Bankruptcy Case 15-34238-KCF7: "The bankruptcy record of David W Schmeltzle from Hackettstown, NJ, shows a Chapter 7 case filed in 2015-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-30."
David W Schmeltzle — New Jersey, 15-34238


ᐅ Frank Schmieder, New Jersey

Address: 41 Petersburg Rd Hackettstown, NJ 07840

Snapshot of U.S. Bankruptcy Proceeding Case 10-36776-RTL: "In Hackettstown, NJ, Frank Schmieder filed for Chapter 7 bankruptcy in August 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 21, 2010."
Frank Schmieder — New Jersey, 10-36776


ᐅ Daniel P Schondra, New Jersey

Address: 8 Riveredge Trailer Ct Hackettstown, NJ 07840-2425

Bankruptcy Case 16-26230-KCF Overview: "The case of Daniel P Schondra in Hackettstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel P Schondra — New Jersey, 16-26230


ᐅ Matthew Scrivanich, New Jersey

Address: 205 3rd St Hackettstown, NJ 07840-1305

Bankruptcy Case 08-27202-RTL Summary: "Chapter 13 bankruptcy for Matthew Scrivanich in Hackettstown, NJ began in 09.10.2008, focusing on debt restructuring, concluding with plan fulfillment in June 18, 2013."
Matthew Scrivanich — New Jersey, 08-27202


ᐅ Elaine C Sebestyen, New Jersey

Address: 44 Duck Hawk Ct Hackettstown, NJ 07840

Bankruptcy Case 11-32662-MBK Summary: "The case of Elaine C Sebestyen in Hackettstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elaine C Sebestyen — New Jersey, 11-32662


ᐅ Willis Danielle Sebestyen, New Jersey

Address: 422 Washington St Hackettstown, NJ 07840

Concise Description of Bankruptcy Case 12-25299-KCF7: "In a Chapter 7 bankruptcy case, Willis Danielle Sebestyen from Hackettstown, NJ, saw his proceedings start in Jun 15, 2012 and complete by October 2012, involving asset liquidation."
Willis Danielle Sebestyen — New Jersey, 12-25299


ᐅ Melissa Seletyn, New Jersey

Address: 519 Mansfield Vlg Hackettstown, NJ 07840

Brief Overview of Bankruptcy Case 10-17178-MBK: "In a Chapter 7 bankruptcy case, Melissa Seletyn from Hackettstown, NJ, saw her proceedings start in March 2010 and complete by Jul 2, 2010, involving asset liquidation."
Melissa Seletyn — New Jersey, 10-17178


ᐅ Michael J Selitto, New Jersey

Address: 41 Bennington Sq Hackettstown, NJ 07840-4207

Snapshot of U.S. Bankruptcy Proceeding Case 15-26356-KCF: "Michael J Selitto's bankruptcy, initiated in 2015-08-31 and concluded by 2015-11-29 in Hackettstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Selitto — New Jersey, 15-26356


ᐅ John Thomas Sellick, New Jersey

Address: 220 Park Ave Hackettstown, NJ 07840-1844

Snapshot of U.S. Bankruptcy Proceeding Case 10-50210-KCF: "John Thomas Sellick, a resident of Hackettstown, NJ, entered a Chapter 13 bankruptcy plan in 12.31.2010, culminating in its successful completion by Jan 27, 2015."
John Thomas Sellick — New Jersey, 10-50210


ᐅ Terrie Lynn Sellick, New Jersey

Address: 220 Park Ave Hackettstown, NJ 07840-1844

Concise Description of Bankruptcy Case 10-50210-KCF7: "In her Chapter 13 bankruptcy case filed in December 2010, Hackettstown, NJ's Terrie Lynn Sellick agreed to a debt repayment plan, which was successfully completed by January 2015."
Terrie Lynn Sellick — New Jersey, 10-50210


ᐅ Dennis F Simpson, New Jersey

Address: 102 Overlook Dr Hackettstown, NJ 07840-4615

Snapshot of U.S. Bankruptcy Proceeding Case 16-14536-MBK: "Hackettstown, NJ resident Dennis F Simpson's 03/11/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Dennis F Simpson — New Jersey, 16-14536


ᐅ Patrick F Simpson, New Jersey

Address: 24 Towpath Apartments Hackettstown, NJ 07840-1626

Snapshot of U.S. Bankruptcy Proceeding Case 15-30433-KCF: "In a Chapter 7 bankruptcy case, Patrick F Simpson from Hackettstown, NJ, saw their proceedings start in 2015-10-30 and complete by 2016-01-28, involving asset liquidation."
Patrick F Simpson — New Jersey, 15-30433


ᐅ Maryann W Simpson, New Jersey

Address: 102 Overlook Dr Hackettstown, NJ 07840-4615

Bankruptcy Case 16-14536-MBK Overview: "Maryann W Simpson's Chapter 7 bankruptcy, filed in Hackettstown, NJ in 03/11/2016, led to asset liquidation, with the case closing in 2016-06-09."
Maryann W Simpson — New Jersey, 16-14536


ᐅ Megan M Sinclair, New Jersey

Address: 26 Countryside Apartments Hackettstown, NJ 07840

Snapshot of U.S. Bankruptcy Proceeding Case 13-20365-CMG: "In Hackettstown, NJ, Megan M Sinclair filed for Chapter 7 bankruptcy in May 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Megan M Sinclair — New Jersey, 13-20365


ᐅ Robert C Sinclair, New Jersey

Address: 44 Knob Hill Rd Hackettstown, NJ 07840-4201

Brief Overview of Bankruptcy Case 14-33299-RG: "Robert C Sinclair's Chapter 7 bankruptcy, filed in Hackettstown, NJ in 11/16/2014, led to asset liquidation, with the case closing in Feb 14, 2015."
Robert C Sinclair — New Jersey, 14-33299-RG


ᐅ Janet P Sinclair, New Jersey

Address: 26 Countryside Apartments Hackettstown, NJ 07840

Brief Overview of Bankruptcy Case 12-39557-KCF: "The bankruptcy filing by Janet P Sinclair, undertaken in December 2012 in Hackettstown, NJ under Chapter 7, concluded with discharge in Mar 28, 2013 after liquidating assets."
Janet P Sinclair — New Jersey, 12-39557


ᐅ Curtis D Sink, New Jersey

Address: 17 Russling Rd Hackettstown, NJ 07840-4832

Brief Overview of Bankruptcy Case 14-13567-CMG: "The bankruptcy record of Curtis D Sink from Hackettstown, NJ, shows a Chapter 7 case filed in 02.28.2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2014."
Curtis D Sink — New Jersey, 14-13567


ᐅ Sandra Smethers, New Jersey

Address: 29 Alexandria Dr Hackettstown, NJ 07840

Bankruptcy Case 10-22123-MBK Summary: "In Hackettstown, NJ, Sandra Smethers filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/12/2010."
Sandra Smethers — New Jersey, 10-22123


ᐅ Ashley Smith, New Jersey

Address: 174 Riva Dr Hackettstown, NJ 07840-3720

Brief Overview of Bankruptcy Case 2014-26539-KCF: "The case of Ashley Smith in Hackettstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley Smith — New Jersey, 2014-26539


ᐅ Dawn A Stewart, New Jersey

Address: 156 Osprey Hackettstown, NJ 07840

Brief Overview of Bankruptcy Case 13-16873-KCF: "Dawn A Stewart's bankruptcy, initiated in Mar 30, 2013 and concluded by 2013-07-05 in Hackettstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn A Stewart — New Jersey, 13-16873


ᐅ Jared Robert Stiles, New Jersey

Address: 1771 State Route 57 Unit 2 Hackettstown, NJ 07840

Concise Description of Bankruptcy Case 12-26598-MBK7: "Jared Robert Stiles's Chapter 7 bankruptcy, filed in Hackettstown, NJ in 2012-06-29, led to asset liquidation, with the case closing in 10/19/2012."
Jared Robert Stiles — New Jersey, 12-26598


ᐅ Ellen M Stocker, New Jersey

Address: 161 Peter Dr Hackettstown, NJ 07840-1811

Bankruptcy Case 14-28458-CMG Overview: "Ellen M Stocker's bankruptcy, initiated in 09.08.2014 and concluded by 2014-12-07 in Hackettstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ellen M Stocker — New Jersey, 14-28458


ᐅ James D Stocker, New Jersey

Address: 161 Peter Dr Hackettstown, NJ 07840-1811

Bankruptcy Case 2014-28458-CMG Summary: "The bankruptcy filing by James D Stocker, undertaken in Sep 8, 2014 in Hackettstown, NJ under Chapter 7, concluded with discharge in December 7, 2014 after liquidating assets."
James D Stocker — New Jersey, 2014-28458


ᐅ Michael C Taliano, New Jersey

Address: 102 Dogwood Way Hackettstown, NJ 07840

Bankruptcy Case 11-13868-KCF Summary: "In Hackettstown, NJ, Michael C Taliano filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Michael C Taliano — New Jersey, 11-13868


ᐅ Jane E Taylor, New Jersey

Address: 154 Peter Dr Hackettstown, NJ 07840

Snapshot of U.S. Bankruptcy Proceeding Case 13-24427-MBK: "Hackettstown, NJ resident Jane E Taylor's 2013-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 3, 2013."
Jane E Taylor — New Jersey, 13-24427


ᐅ Sr Paul L Terick, New Jersey

Address: 100 US Highway 46 Hackettstown, NJ 07840

Snapshot of U.S. Bankruptcy Proceeding Case 13-18418-RG: "In Hackettstown, NJ, Sr Paul L Terick filed for Chapter 7 bankruptcy in April 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 26, 2013."
Sr Paul L Terick — New Jersey, 13-18418-RG


ᐅ Jason Drew Terrill, New Jersey

Address: 548 Mansfield Vlg Hackettstown, NJ 07840

Snapshot of U.S. Bankruptcy Proceeding Case 12-18247-MBK: "In a Chapter 7 bankruptcy case, Jason Drew Terrill from Hackettstown, NJ, saw their proceedings start in 03/30/2012 and complete by July 2012, involving asset liquidation."
Jason Drew Terrill — New Jersey, 12-18247


ᐅ James R Thomas, New Jersey

Address: 12 Heron Dr Hackettstown, NJ 07840

Bankruptcy Case 11-21678-DHS Summary: "James R Thomas's Chapter 7 bankruptcy, filed in Hackettstown, NJ in 2011-04-14, led to asset liquidation, with the case closing in 08.04.2011."
James R Thomas — New Jersey, 11-21678


ᐅ Robert W Thomas, New Jersey

Address: 681 Willow Grove St Apt G4 Hackettstown, NJ 07840

Snapshot of U.S. Bankruptcy Proceeding Case 10-50282-MBK: "Hackettstown, NJ resident Robert W Thomas's Dec 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-22."
Robert W Thomas — New Jersey, 10-50282


ᐅ Kimberly A Thomas, New Jersey

Address: 110 Kemper Ct Hackettstown, NJ 07840-1681

Snapshot of U.S. Bankruptcy Proceeding Case 15-22226-KCF: "In Hackettstown, NJ, Kimberly A Thomas filed for Chapter 7 bankruptcy in 2015-06-30. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-28."
Kimberly A Thomas — New Jersey, 15-22226


ᐅ Grady M Thomas, New Jersey

Address: 10 Arthur Ter Hackettstown, NJ 07840

Snapshot of U.S. Bankruptcy Proceeding Case 12-33753-RTL: "In Hackettstown, NJ, Grady M Thomas filed for Chapter 7 bankruptcy in 09.28.2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 3, 2013."
Grady M Thomas — New Jersey, 12-33753


ᐅ Toni Marie Thomson, New Jersey

Address: 119 Smithtown Rd Hackettstown, NJ 07840

Concise Description of Bankruptcy Case 13-15928-DHS7: "The bankruptcy filing by Toni Marie Thomson, undertaken in 03.21.2013 in Hackettstown, NJ under Chapter 7, concluded with discharge in 2013-06-26 after liquidating assets."
Toni Marie Thomson — New Jersey, 13-15928


ᐅ John J Timan, New Jersey

Address: 616 Belmont Dr Hackettstown, NJ 07840-1603

Concise Description of Bankruptcy Case 15-28284-MBK7: "In Hackettstown, NJ, John J Timan filed for Chapter 7 bankruptcy in 2015-09-29. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-30."
John J Timan — New Jersey, 15-28284


ᐅ Jr Craig A Tippins, New Jersey

Address: 107 Hurley Dr Hackettstown, NJ 07840

Bankruptcy Case 11-14603-KCF Summary: "In Hackettstown, NJ, Jr Craig A Tippins filed for Chapter 7 bankruptcy in 2011-02-18. This case, involving liquidating assets to pay off debts, was resolved by June 10, 2011."
Jr Craig A Tippins — New Jersey, 11-14603


ᐅ Eugene Topoleski, New Jersey

Address: 4 Maria Ln Hackettstown, NJ 07840

Bankruptcy Case 10-18635-RTL Summary: "Eugene Topoleski's Chapter 7 bankruptcy, filed in Hackettstown, NJ in 03/24/2010, led to asset liquidation, with the case closing in 07.14.2010."
Eugene Topoleski — New Jersey, 10-18635


ᐅ Dana J Toro, New Jersey

Address: PO Box 106 Hackettstown, NJ 07840-0106

Bankruptcy Case 16-12761-CMG Overview: "The bankruptcy filing by Dana J Toro, undertaken in 2016-02-17 in Hackettstown, NJ under Chapter 7, concluded with discharge in 05.17.2016 after liquidating assets."
Dana J Toro — New Jersey, 16-12761


ᐅ Myrna M Torres, New Jersey

Address: PO Box 996 Hackettstown, NJ 07840

Snapshot of U.S. Bankruptcy Proceeding Case 12-17778-MBK: "In Hackettstown, NJ, Myrna M Torres filed for Chapter 7 bankruptcy in 2012-03-27. This case, involving liquidating assets to pay off debts, was resolved by 07/17/2012."
Myrna M Torres — New Jersey, 12-17778


ᐅ Jeremy C Travers, New Jersey

Address: 202 Hurley Dr Hackettstown, NJ 07840

Brief Overview of Bankruptcy Case 11-34207-MBK: "The case of Jeremy C Travers in Hackettstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy C Travers — New Jersey, 11-34207


ᐅ Robert Trillo, New Jersey

Address: 3 Limonite Rd Hackettstown, NJ 07840

Concise Description of Bankruptcy Case 11-12109-RTL7: "Hackettstown, NJ resident Robert Trillo's 01.26.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-18."
Robert Trillo — New Jersey, 11-12109


ᐅ Jacob C Tryde, New Jersey

Address: 110 E Baldwin St Hackettstown, NJ 07840

Concise Description of Bankruptcy Case 13-15352-MBK7: "Jacob C Tryde's Chapter 7 bankruptcy, filed in Hackettstown, NJ in 2013-03-15, led to asset liquidation, with the case closing in 2013-06-20."
Jacob C Tryde — New Jersey, 13-15352


ᐅ Theresa J Tuller, New Jersey

Address: 429 Sharp St Hackettstown, NJ 07840

Bankruptcy Case 11-26453-KCF Summary: "Theresa J Tuller's Chapter 7 bankruptcy, filed in Hackettstown, NJ in 2011-05-27, led to asset liquidation, with the case closing in 09.16.2011."
Theresa J Tuller — New Jersey, 11-26453


ᐅ Daniel Francis Ubertaccio, New Jersey

Address: 402 Mercer Ct Hackettstown, NJ 07840

Snapshot of U.S. Bankruptcy Proceeding Case 12-33904-MBK: "In a Chapter 7 bankruptcy case, Daniel Francis Ubertaccio from Hackettstown, NJ, saw his proceedings start in 2012-09-29 and complete by 2013-01-04, involving asset liquidation."
Daniel Francis Ubertaccio — New Jersey, 12-33904


ᐅ Melania Maria Uras, New Jersey

Address: 19 Oriole Dr Hackettstown, NJ 07840

Concise Description of Bankruptcy Case 12-26454-KCF7: "Melania Maria Uras's Chapter 7 bankruptcy, filed in Hackettstown, NJ in June 29, 2012, led to asset liquidation, with the case closing in 10.19.2012."
Melania Maria Uras — New Jersey, 12-26454


ᐅ Lauren A Vaia, New Jersey

Address: 83 Osprey Hackettstown, NJ 07840

Brief Overview of Bankruptcy Case 12-19734-MBK: "The case of Lauren A Vaia in Hackettstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lauren A Vaia — New Jersey, 12-19734


ᐅ Iii Daniel P Valentino, New Jersey

Address: 189 Riva Dr Hackettstown, NJ 07840

Brief Overview of Bankruptcy Case 11-14601-KCF: "Iii Daniel P Valentino's bankruptcy, initiated in 02/18/2011 and concluded by Jun 10, 2011 in Hackettstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Daniel P Valentino — New Jersey, 11-14601


ᐅ Putten Vink Emelia Van, New Jersey

Address: 2004 Scarlett Dr Hackettstown, NJ 07840

Bankruptcy Case 10-12797-RTL Overview: "The case of Putten Vink Emelia Van in Hackettstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Putten Vink Emelia Van — New Jersey, 10-12797


ᐅ Michele L Vandermark, New Jersey

Address: 407 Center St Hackettstown, NJ 07840

Brief Overview of Bankruptcy Case 11-28279-MBK: "Hackettstown, NJ resident Michele L Vandermark's 06.15.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Michele L Vandermark — New Jersey, 11-28279


ᐅ Robert J Vandongen, New Jersey

Address: 315 Willow Grove St Hackettstown, NJ 07840-1853

Concise Description of Bankruptcy Case 15-22227-MBK7: "The case of Robert J Vandongen in Hackettstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert J Vandongen — New Jersey, 15-22227


ᐅ Noreen Vanhouten, New Jersey

Address: 232 Park Ave Hackettstown, NJ 07840

Bankruptcy Case 10-31350-MBK Overview: "The case of Noreen Vanhouten in Hackettstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Noreen Vanhouten — New Jersey, 10-31350


ᐅ Eric D Vaughn, New Jersey

Address: 178 Riva Dr Hackettstown, NJ 07840-3720

Snapshot of U.S. Bankruptcy Proceeding Case 14-13550-MBK: "Hackettstown, NJ resident Eric D Vaughn's Feb 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-29."
Eric D Vaughn — New Jersey, 14-13550


ᐅ Javier Vega, New Jersey

Address: 633 Allen Rd Hackettstown, NJ 07840

Bankruptcy Case 11-22467-KCF Overview: "In Hackettstown, NJ, Javier Vega filed for Chapter 7 bankruptcy in Apr 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-11."
Javier Vega — New Jersey, 11-22467


ᐅ Teesha M Verrinder, New Jersey

Address: C/O Joan S Lavery Esq 699 Washington Street Hackettstown, NJ 7840

Snapshot of U.S. Bankruptcy Proceeding Case 15-11402-MBK: "In Hackettstown, NJ, Teesha M Verrinder filed for Chapter 7 bankruptcy in 2015-01-28. This case, involving liquidating assets to pay off debts, was resolved by 04/28/2015."
Teesha M Verrinder — New Jersey, 15-11402


ᐅ Wilmarie Villanueva, New Jersey

Address: 492 Mansfield Vlg Hackettstown, NJ 07840-3639

Concise Description of Bankruptcy Case 15-14950-MBK7: "In Hackettstown, NJ, Wilmarie Villanueva filed for Chapter 7 bankruptcy in March 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06.18.2015."
Wilmarie Villanueva — New Jersey, 15-14950


ᐅ Elizabeth D Vitorla, New Jersey

Address: 46 Kensington Ct Hackettstown, NJ 07840

Concise Description of Bankruptcy Case 12-39875-RG7: "In a Chapter 7 bankruptcy case, Elizabeth D Vitorla from Hackettstown, NJ, saw her proceedings start in 12.27.2012 and complete by 04/03/2013, involving asset liquidation."
Elizabeth D Vitorla — New Jersey, 12-39875-RG


ᐅ Catherine M Volonnino, New Jersey

Address: 4 Winchester Ave Hackettstown, NJ 07840

Bankruptcy Case 13-37231-CMG Overview: "In a Chapter 7 bankruptcy case, Catherine M Volonnino from Hackettstown, NJ, saw her proceedings start in December 17, 2013 and complete by 03.24.2014, involving asset liquidation."
Catherine M Volonnino — New Jersey, 13-37231


ᐅ Serverino Volonnino, New Jersey

Address: 4 Winchester Ave Hackettstown, NJ 07840-3440

Concise Description of Bankruptcy Case 2014-18803-KCF7: "The case of Serverino Volonnino in Hackettstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Serverino Volonnino — New Jersey, 2014-18803


ᐅ Jeffrey Scott Vreeland, New Jersey

Address: 635 Washington St Hackettstown, NJ 07840

Brief Overview of Bankruptcy Case 12-38048-MBK: "The bankruptcy filing by Jeffrey Scott Vreeland, undertaken in Nov 30, 2012 in Hackettstown, NJ under Chapter 7, concluded with discharge in 2013-03-07 after liquidating assets."
Jeffrey Scott Vreeland — New Jersey, 12-38048


ᐅ Malgorzata Wachowiak, New Jersey

Address: 269 Riva Dr Hackettstown, NJ 07840-3721

Brief Overview of Bankruptcy Case 14-11570-KCF: "The case of Malgorzata Wachowiak in Hackettstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Malgorzata Wachowiak — New Jersey, 14-11570


ᐅ Romuald Wachowiak, New Jersey

Address: 269 Riva Dr Hackettstown, NJ 07840

Concise Description of Bankruptcy Case 12-19073-RTL7: "The bankruptcy record of Romuald Wachowiak from Hackettstown, NJ, shows a Chapter 7 case filed in 2012-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Romuald Wachowiak — New Jersey, 12-19073


ᐅ David Waldron, New Jersey

Address: 45 Vans Dr Hackettstown, NJ 07840-2538

Brief Overview of Bankruptcy Case 15-23800-CMG: "David Waldron's bankruptcy, initiated in Jul 22, 2015 and concluded by 10/20/2015 in Hackettstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Waldron — New Jersey, 15-23800


ᐅ Debora L Waldron, New Jersey

Address: 45 Vans Dr Hackettstown, NJ 07840-2538

Brief Overview of Bankruptcy Case 15-23800-CMG: "In Hackettstown, NJ, Debora L Waldron filed for Chapter 7 bankruptcy in 07/22/2015. This case, involving liquidating assets to pay off debts, was resolved by 10/20/2015."
Debora L Waldron — New Jersey, 15-23800


ᐅ Stephanie L Walsh, New Jersey

Address: 24 Towpath Apartments Hackettstown, NJ 07840-1626

Brief Overview of Bankruptcy Case 15-30399-CMG: "Stephanie L Walsh's bankruptcy, initiated in 2015-10-30 and concluded by Jan 28, 2016 in Hackettstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie L Walsh — New Jersey, 15-30399


ᐅ Kimberly Morgan Washam, New Jersey

Address: 56 Oriole Dr Hackettstown, NJ 07840-3119

Bankruptcy Case 09-24038-KCF Overview: "Kimberly Morgan Washam's Hackettstown, NJ bankruptcy under Chapter 13 in 05.31.2009 led to a structured repayment plan, successfully discharged in 2013-01-23."
Kimberly Morgan Washam — New Jersey, 09-24038


ᐅ Tiffany Hamilton Washam, New Jersey

Address: PO Box 372 Hackettstown, NJ 07840-0372

Snapshot of U.S. Bankruptcy Proceeding Case 09-24029-KCF: "The bankruptcy record for Tiffany Hamilton Washam from Hackettstown, NJ, under Chapter 13, filed in 2009-05-31, involved setting up a repayment plan, finalized by October 2012."
Tiffany Hamilton Washam — New Jersey, 09-24029


ᐅ Caroline M Wason, New Jersey

Address: 7 Riverside Gdns Hackettstown, NJ 07840-2430

Concise Description of Bankruptcy Case 15-18886-KCF7: "Hackettstown, NJ resident Caroline M Wason's 05.12.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Caroline M Wason — New Jersey, 15-18886


ᐅ Ronald G Wason, New Jersey

Address: 7 Riverside Gdns Hackettstown, NJ 07840-2430

Brief Overview of Bankruptcy Case 15-18886-KCF: "In a Chapter 7 bankruptcy case, Ronald G Wason from Hackettstown, NJ, saw their proceedings start in 05.12.2015 and complete by August 10, 2015, involving asset liquidation."
Ronald G Wason — New Jersey, 15-18886


ᐅ Michael E Webb, New Jersey

Address: 247 Riva Dr Hackettstown, NJ 07840-3722

Brief Overview of Bankruptcy Case 14-22947-KCF: "Michael E Webb's Chapter 7 bankruptcy, filed in Hackettstown, NJ in 06.24.2014, led to asset liquidation, with the case closing in 09.22.2014."
Michael E Webb — New Jersey, 14-22947


ᐅ Kurt Weber, New Jersey

Address: 935 County Road 517 Hackettstown, NJ 07840

Snapshot of U.S. Bankruptcy Proceeding Case 10-50314-MBK: "In Hackettstown, NJ, Kurt Weber filed for Chapter 7 bankruptcy in 12/31/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-22."
Kurt Weber — New Jersey, 10-50314


ᐅ Laurie Weingarten, New Jersey

Address: 506 Hamilton Dr Hackettstown, NJ 07840

Concise Description of Bankruptcy Case 11-16871-KCF7: "In Hackettstown, NJ, Laurie Weingarten filed for Chapter 7 bankruptcy in March 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Laurie Weingarten — New Jersey, 11-16871


ᐅ Donna L Werge, New Jersey

Address: 25 Osprey Hackettstown, NJ 07840-2726

Concise Description of Bankruptcy Case 14-11991-KCF7: "The bankruptcy record of Donna L Werge from Hackettstown, NJ, shows a Chapter 7 case filed in 2014-02-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-05."
Donna L Werge — New Jersey, 14-11991


ᐅ Jr William R Westerkamp, New Jersey

Address: 304 Warren St Hackettstown, NJ 07840

Bankruptcy Case 12-25075-RTL Summary: "The bankruptcy record of Jr William R Westerkamp from Hackettstown, NJ, shows a Chapter 7 case filed in 06/13/2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Jr William R Westerkamp — New Jersey, 12-25075


ᐅ Rita L Whipple, New Jersey

Address: 21 Duck Hawk Ct Hackettstown, NJ 07840

Brief Overview of Bankruptcy Case 11-28392-MBK: "The case of Rita L Whipple in Hackettstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rita L Whipple — New Jersey, 11-28392


ᐅ Frank Wiggins, New Jersey

Address: 489 Mansfield Vlg Hackettstown, NJ 07840-3639

Brief Overview of Bankruptcy Case 07-22108-NLW: "Chapter 13 bankruptcy for Frank Wiggins in Hackettstown, NJ began in Aug 24, 2007, focusing on debt restructuring, concluding with plan fulfillment in January 8, 2013."
Frank Wiggins — New Jersey, 07-22108


ᐅ Viviane R Wilkens, New Jersey

Address: 15 Farview Dr Hackettstown, NJ 07840

Brief Overview of Bankruptcy Case 11-34052-RTL: "In a Chapter 7 bankruptcy case, Viviane R Wilkens from Hackettstown, NJ, saw their proceedings start in Aug 12, 2011 and complete by December 2, 2011, involving asset liquidation."
Viviane R Wilkens — New Jersey, 11-34052


ᐅ Janna Beth Willaum, New Jersey

Address: 9K Brock Ln Hackettstown, NJ 07840

Concise Description of Bankruptcy Case 10-20484-RTL7: "The case of Janna Beth Willaum in Hackettstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janna Beth Willaum — New Jersey, 10-20484


ᐅ Roberta Lee Williams, New Jersey

Address: 132 College View Dr Hackettstown, NJ 07840

Brief Overview of Bankruptcy Case 12-33905-RTL: "Hackettstown, NJ resident Roberta Lee Williams's 09/29/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/04/2013."
Roberta Lee Williams — New Jersey, 12-33905


ᐅ Lydia Wilson, New Jersey

Address: 326 Allen Rd Hackettstown, NJ 07840

Brief Overview of Bankruptcy Case 13-30250-CMG: "Lydia Wilson's bankruptcy, initiated in September 16, 2013 and concluded by 12/22/2013 in Hackettstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lydia Wilson — New Jersey, 13-30250


ᐅ Iii Joseph Warren Wilson, New Jersey

Address: 23 Seymour Ter Hackettstown, NJ 07840

Concise Description of Bankruptcy Case 10-50184-RTL7: "In a Chapter 7 bankruptcy case, Iii Joseph Warren Wilson from Hackettstown, NJ, saw his proceedings start in 12/30/2010 and complete by April 2011, involving asset liquidation."
Iii Joseph Warren Wilson — New Jersey, 10-50184


ᐅ John Wilson, New Jersey

Address: 322 Washington St Hackettstown, NJ 07840

Bankruptcy Case 09-42013-RTL Summary: "Hackettstown, NJ resident John Wilson's 11/30/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/07/2010."
John Wilson — New Jersey, 09-42013


ᐅ Michael Windt, New Jersey

Address: 9 Heron Dr Hackettstown, NJ 07840

Brief Overview of Bankruptcy Case 10-43505-DHS: "The case of Michael Windt in Hackettstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Windt — New Jersey, 10-43505


ᐅ Kerry Winfield, New Jersey

Address: 122 Brook Hollow Dr Hackettstown, NJ 07840-1747

Concise Description of Bankruptcy Case 2014-25845-MBK7: "In a Chapter 7 bankruptcy case, Kerry Winfield from Hackettstown, NJ, saw their proceedings start in 07.31.2014 and complete by 2014-10-29, involving asset liquidation."
Kerry Winfield — New Jersey, 2014-25845


ᐅ Sharon Lynn Wiseman, New Jersey

Address: 681 Willow Grove St Apt 314 Hackettstown, NJ 07840

Bankruptcy Case 13-18429-CMG Overview: "The bankruptcy record of Sharon Lynn Wiseman from Hackettstown, NJ, shows a Chapter 7 case filed in 2013-04-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-25."
Sharon Lynn Wiseman — New Jersey, 13-18429


ᐅ Camille L Wogou, New Jersey

Address: 216 Towpath Apartments Hackettstown, NJ 07840

Bankruptcy Case 12-26296-RTL Summary: "In a Chapter 7 bankruptcy case, Camille L Wogou from Hackettstown, NJ, saw her proceedings start in Jun 27, 2012 and complete by 2012-10-17, involving asset liquidation."
Camille L Wogou — New Jersey, 12-26296


ᐅ Kristen A Wolenski, New Jersey

Address: 120 High St Hackettstown, NJ 07840

Brief Overview of Bankruptcy Case 12-20594-RTL: "The bankruptcy record of Kristen A Wolenski from Hackettstown, NJ, shows a Chapter 7 case filed in 2012-04-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-14."
Kristen A Wolenski — New Jersey, 12-20594


ᐅ Nicole Worth, New Jersey

Address: 136 Petersburg Rd Hackettstown, NJ 07840

Bankruptcy Case 10-10029-RTL Overview: "Nicole Worth's Chapter 7 bankruptcy, filed in Hackettstown, NJ in 01/04/2010, led to asset liquidation, with the case closing in 04/11/2010."
Nicole Worth — New Jersey, 10-10029


ᐅ Tamara T Wray, New Jersey

Address: 181 Mission Rd Hackettstown, NJ 07840

Concise Description of Bankruptcy Case 13-12228-RG7: "Tamara T Wray's bankruptcy, initiated in 02/04/2013 and concluded by 05.12.2013 in Hackettstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamara T Wray — New Jersey, 13-12228-RG


ᐅ Nancy A Wylie, New Jersey

Address: 715 Sierra Dr Hackettstown, NJ 07840

Concise Description of Bankruptcy Case 12-24502-MBK7: "Nancy A Wylie's bankruptcy, initiated in 06/05/2012 and concluded by September 25, 2012 in Hackettstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy A Wylie — New Jersey, 12-24502


ᐅ Darlene G Zabriskie, New Jersey

Address: 164 Alexandria Dr Hackettstown, NJ 07840-3815

Snapshot of U.S. Bankruptcy Proceeding Case 15-18032-CMG: "In Hackettstown, NJ, Darlene G Zabriskie filed for Chapter 7 bankruptcy in 04.30.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-29."
Darlene G Zabriskie — New Jersey, 15-18032


ᐅ Momoza Zaimaj, New Jersey

Address: 937 Grand Ave Hackettstown, NJ 07840

Bankruptcy Case 12-11234-RTL Summary: "Hackettstown, NJ resident Momoza Zaimaj's 01.19.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/10/2012."
Momoza Zaimaj — New Jersey, 12-11234


ᐅ Tina Zakszewski, New Jersey

Address: 339 Carnegie Ct Hackettstown, NJ 07840

Bankruptcy Case 12-37171-MBK Summary: "The bankruptcy filing by Tina Zakszewski, undertaken in Nov 16, 2012 in Hackettstown, NJ under Chapter 7, concluded with discharge in 2013-02-21 after liquidating assets."
Tina Zakszewski — New Jersey, 12-37171


ᐅ Janusz Zamirski, New Jersey

Address: 42 Farview Dr Hackettstown, NJ 07840-4706

Bankruptcy Case 14-12113-MBK Overview: "In Hackettstown, NJ, Janusz Zamirski filed for Chapter 7 bankruptcy in 2014-02-06. This case, involving liquidating assets to pay off debts, was resolved by May 7, 2014."
Janusz Zamirski — New Jersey, 14-12113


ᐅ Nicholas Zanetich, New Jersey

Address: 5 Riveredge Trailer Ct Hackettstown, NJ 07840-2425

Bankruptcy Case 16-21026-MBK Summary: "In Hackettstown, NJ, Nicholas Zanetich filed for Chapter 7 bankruptcy in 2016-06-06. This case, involving liquidating assets to pay off debts, was resolved by 09.04.2016."
Nicholas Zanetich — New Jersey, 16-21026


ᐅ Cherif Zoklat, New Jersey

Address: 52 Lawrence Dr Hackettstown, NJ 07840

Brief Overview of Bankruptcy Case 13-35983-MBK: "In Hackettstown, NJ, Cherif Zoklat filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Cherif Zoklat — New Jersey, 13-35983