personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hammonton, 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 Barbara J Adams, New Jersey

Address: 80 Broadway Apt 8 Hammonton, NJ 08037

Snapshot of U.S. Bankruptcy Proceeding Case 13-16583-JHW: "The bankruptcy filing by Barbara J Adams, undertaken in March 2013 in Hammonton, NJ under Chapter 7, concluded with discharge in 06/28/2013 after liquidating assets."
Barbara J Adams — New Jersey, 13-16583


ᐅ Jr Ronald A Adamucci, New Jersey

Address: PO Box 172 Hammonton, NJ 08037

Bankruptcy Case 11-21268-GMB Summary: "The bankruptcy filing by Jr Ronald A Adamucci, undertaken in 2011-04-11 in Hammonton, NJ under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Jr Ronald A Adamucci — New Jersey, 11-21268


ᐅ Kenneth W Alcott, New Jersey

Address: 240 Elmtowne Blvd Hammonton, NJ 08037

Snapshot of U.S. Bankruptcy Proceeding Case 12-29549-JHW: "In a Chapter 7 bankruptcy case, Kenneth W Alcott from Hammonton, NJ, saw their proceedings start in 2012-08-06 and complete by November 2012, involving asset liquidation."
Kenneth W Alcott — New Jersey, 12-29549


ᐅ Christine Alfonso, New Jersey

Address: 35 Jamestown Blvd Hammonton, NJ 08037

Bankruptcy Case 10-44899-JHW Overview: "In Hammonton, NJ, Christine Alfonso filed for Chapter 7 bankruptcy in Nov 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/01/2011."
Christine Alfonso — New Jersey, 10-44899


ᐅ April A Alotto, New Jersey

Address: 280 Pleasant Mills Rd Hammonton, NJ 08037

Bankruptcy Case 13-26290-GMB Overview: "Hammonton, NJ resident April A Alotto's 2013-07-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-30."
April A Alotto — New Jersey, 13-26290


ᐅ Jr Peter J Alotto, New Jersey

Address: 280 Pleasant Mills Rd Hammonton, NJ 08037

Concise Description of Bankruptcy Case 11-21805-GMB7: "In Hammonton, NJ, Jr Peter J Alotto filed for Chapter 7 bankruptcy in 2011-04-15. This case, involving liquidating assets to pay off debts, was resolved by 08/05/2011."
Jr Peter J Alotto — New Jersey, 11-21805


ᐅ Luis Alonzo Amaya, New Jersey

Address: 20 W Orchard St Hammonton, NJ 08037-1524

Concise Description of Bankruptcy Case 16-11039-JNP7: "The case of Luis Alonzo Amaya in Hammonton, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis Alonzo Amaya — New Jersey, 16-11039


ᐅ Ronald Amoriello, New Jersey

Address: 540 French St Hammonton, NJ 08037

Brief Overview of Bankruptcy Case 10-38865-GMB: "In a Chapter 7 bankruptcy case, Ronald Amoriello from Hammonton, NJ, saw their proceedings start in September 2010 and complete by 01.08.2011, involving asset liquidation."
Ronald Amoriello — New Jersey, 10-38865


ᐅ Christina L Angelastro, New Jersey

Address: 599 Anderson Ave Hammonton, NJ 08037-3176

Snapshot of U.S. Bankruptcy Proceeding Case 2014-23897-ABA: "Christina L Angelastro's bankruptcy, initiated in July 2014 and concluded by 10.05.2014 in Hammonton, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina L Angelastro — New Jersey, 2014-23897


ᐅ Jr Anthony Antonelli, New Jersey

Address: 475 Boyer Ave Hammonton, NJ 08037

Snapshot of U.S. Bankruptcy Proceeding Case 09-41165-GMB: "In a Chapter 7 bankruptcy case, Jr Anthony Antonelli from Hammonton, NJ, saw their proceedings start in 2009-11-19 and complete by 02/24/2010, involving asset liquidation."
Jr Anthony Antonelli — New Jersey, 09-41165


ᐅ Zachary David Arrom, New Jersey

Address: 415 S 1st Rd Hammonton, NJ 08037

Brief Overview of Bankruptcy Case 13-22713-JHW: "The bankruptcy filing by Zachary David Arrom, undertaken in Jun 7, 2013 in Hammonton, NJ under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Zachary David Arrom — New Jersey, 13-22713


ᐅ John Louis Auleta, New Jersey

Address: 302 Basin Rd Hammonton, NJ 08037

Brief Overview of Bankruptcy Case 13-29064-JHW: "In Hammonton, NJ, John Louis Auleta filed for Chapter 7 bankruptcy in August 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
John Louis Auleta — New Jersey, 13-29064


ᐅ James M Austin, New Jersey

Address: 90 S Liberty St Hammonton, NJ 08037-1674

Concise Description of Bankruptcy Case 09-37354-GMB7: "James M Austin, a resident of Hammonton, NJ, entered a Chapter 13 bankruptcy plan in October 2009, culminating in its successful completion by December 18, 2012."
James M Austin — New Jersey, 09-37354


ᐅ Servando Aveja, New Jersey

Address: PO Box 747 Hammonton, NJ 08037

Snapshot of U.S. Bankruptcy Proceeding Case 11-25615-GMB: "The case of Servando Aveja in Hammonton, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Servando Aveja — New Jersey, 11-25615


ᐅ Marguerite Badeaux, New Jersey

Address: 48 Poplar Ave Hammonton, NJ 08037

Snapshot of U.S. Bankruptcy Proceeding Case 09-40158-JHW: "In a Chapter 7 bankruptcy case, Marguerite Badeaux from Hammonton, NJ, saw her proceedings start in 11/09/2009 and complete by Feb 14, 2010, involving asset liquidation."
Marguerite Badeaux — New Jersey, 09-40158


ᐅ Sonia Baez, New Jersey

Address: 3435 Moss Mill Rd Hammonton, NJ 08037

Bankruptcy Case 10-37957-JHW Summary: "Sonia Baez's bankruptcy, initiated in September 10, 2010 and concluded by 12/31/2010 in Hammonton, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonia Baez — New Jersey, 10-37957


ᐅ John M Bagielto, New Jersey

Address: 529 N 3rd St Hammonton, NJ 08037-1758

Bankruptcy Case 14-24887-GMB Overview: "The bankruptcy record of John M Bagielto from Hammonton, NJ, shows a Chapter 7 case filed in 2014-07-21. In this process, assets were liquidated to settle debts, and the case was discharged in 10.19.2014."
John M Bagielto — New Jersey, 14-24887


ᐅ Christopher M Ballin, New Jersey

Address: 312 Walmer St Hammonton, NJ 08037

Concise Description of Bankruptcy Case 13-30555-GMB7: "The case of Christopher M Ballin in Hammonton, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher M Ballin — New Jersey, 13-30555


ᐅ Robert J Bammann, New Jersey

Address: 1442 Backline Rd Hammonton, NJ 08037

Snapshot of U.S. Bankruptcy Proceeding Case 13-28163-GMB: "Robert J Bammann's Chapter 7 bankruptcy, filed in Hammonton, NJ in 08/19/2013, led to asset liquidation, with the case closing in November 24, 2013."
Robert J Bammann — New Jersey, 13-28163


ᐅ Brooke J Barber, New Jersey

Address: 285 Chestnut St Hammonton, NJ 08037-1438

Snapshot of U.S. Bankruptcy Proceeding Case 16-19485-ABA: "Brooke J Barber's Chapter 7 bankruptcy, filed in Hammonton, NJ in 05.16.2016, led to asset liquidation, with the case closing in 08.14.2016."
Brooke J Barber — New Jersey, 16-19485


ᐅ Jeremy E Barnett, New Jersey

Address: 7 Demarco Ct Hammonton, NJ 08037

Snapshot of U.S. Bankruptcy Proceeding Case 11-33210-GMB: "Hammonton, NJ resident Jeremy E Barnett's 08/02/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.22.2011."
Jeremy E Barnett — New Jersey, 11-33210


ᐅ Daniel Barreto, New Jersey

Address: 261 Elm St Hammonton, NJ 08037

Bankruptcy Case 10-10838-JHW Summary: "Hammonton, NJ resident Daniel Barreto's 01/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 16, 2010."
Daniel Barreto — New Jersey, 10-10838


ᐅ Frank A Bartolone, New Jersey

Address: 265 Francis St Hammonton, NJ 08037

Concise Description of Bankruptcy Case 11-27302-JHW7: "In Hammonton, NJ, Frank A Bartolone filed for Chapter 7 bankruptcy in 2011-06-03. This case, involving liquidating assets to pay off debts, was resolved by Sep 23, 2011."
Frank A Bartolone — New Jersey, 11-27302


ᐅ James P Bartolotto, New Jersey

Address: 114 Birch Dr Hammonton, NJ 08037

Bankruptcy Case 13-35971-JHW Overview: "James P Bartolotto's bankruptcy, initiated in 11/27/2013 and concluded by 2014-03-04 in Hammonton, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James P Bartolotto — New Jersey, 13-35971


ᐅ Sharon B Bartolotto, New Jersey

Address: 114 Birch Dr Hammonton, NJ 08037

Bankruptcy Case 11-16285-JHW Summary: "Sharon B Bartolotto's bankruptcy, initiated in March 2, 2011 and concluded by 06.03.2011 in Hammonton, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon B Bartolotto — New Jersey, 11-16285


ᐅ Sue M Baylouny, New Jersey

Address: 178 Yorktown Blvd Hammonton, NJ 08037

Snapshot of U.S. Bankruptcy Proceeding Case 11-31141-GMB: "In Hammonton, NJ, Sue M Baylouny filed for Chapter 7 bankruptcy in July 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 4, 2011."
Sue M Baylouny — New Jersey, 11-31141


ᐅ Sharon M Beals, New Jersey

Address: 3433 Reading Ave Hammonton, NJ 08037-8009

Concise Description of Bankruptcy Case 15-25582-JNP7: "The case of Sharon M Beals in Hammonton, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon M Beals — New Jersey, 15-25582


ᐅ Jr Gilbert Bean, New Jersey

Address: 7 Anne Dr Hammonton, NJ 08037

Brief Overview of Bankruptcy Case 10-36829-GMB: "In Hammonton, NJ, Jr Gilbert Bean filed for Chapter 7 bankruptcy in 08/31/2010. This case, involving liquidating assets to pay off debts, was resolved by December 21, 2010."
Jr Gilbert Bean — New Jersey, 10-36829


ᐅ Ella G Beckman, New Jersey

Address: 80 Broadway Apt 30 Hammonton, NJ 08037

Concise Description of Bankruptcy Case 11-29017-JHW7: "The bankruptcy record of Ella G Beckman from Hammonton, NJ, shows a Chapter 7 case filed in 2011-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 13, 2011."
Ella G Beckman — New Jersey, 11-29017


ᐅ John R Bedard, New Jersey

Address: 643 Egg Harbor Rd Hammonton, NJ 08037-8507

Snapshot of U.S. Bankruptcy Proceeding Case 2014-27232-GMB: "The case of John R Bedard in Hammonton, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John R Bedard — New Jersey, 2014-27232


ᐅ Ashley J Benedetto, New Jersey

Address: 220 Park Ave Unit 70 Hammonton, NJ 08037-1453

Bankruptcy Case 2014-25787-ABA Summary: "In a Chapter 7 bankruptcy case, Ashley J Benedetto from Hammonton, NJ, saw their proceedings start in July 31, 2014 and complete by October 2014, involving asset liquidation."
Ashley J Benedetto — New Jersey, 2014-25787


ᐅ Susan Bengle, New Jersey

Address: 2180 7th Ave Hammonton, NJ 08037

Bankruptcy Case 13-12172-JHW Summary: "The bankruptcy record of Susan Bengle from Hammonton, NJ, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-12."
Susan Bengle — New Jersey, 13-12172


ᐅ April M Berenato, New Jersey

Address: 25 Jamestown Blvd Hammonton, NJ 08037-2107

Bankruptcy Case 14-32247-GMB Summary: "In a Chapter 7 bankruptcy case, April M Berenato from Hammonton, NJ, saw her proceedings start in Oct 31, 2014 and complete by 01.29.2015, involving asset liquidation."
April M Berenato — New Jersey, 14-32247


ᐅ Shannon L Bertino, New Jersey

Address: 11 Pine Rd Hammonton, NJ 08037

Snapshot of U.S. Bankruptcy Proceeding Case 12-26279-GMB: "The case of Shannon L Bertino in Hammonton, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon L Bertino — New Jersey, 12-26279


ᐅ Anupama Bhatt, New Jersey

Address: 365 White Horse Pike Apt A Hammonton, NJ 08037

Brief Overview of Bankruptcy Case 12-34082-GMB: "In Hammonton, NJ, Anupama Bhatt filed for Chapter 7 bankruptcy in 2012-10-01. This case, involving liquidating assets to pay off debts, was resolved by 01.06.2013."
Anupama Bhatt — New Jersey, 12-34082


ᐅ Daniel M Bitler, New Jersey

Address: 2359 Elwood Rd Hammonton, NJ 08037

Snapshot of U.S. Bankruptcy Proceeding Case 13-32880-JHW: "The case of Daniel M Bitler in Hammonton, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel M Bitler — New Jersey, 13-32880


ᐅ Lizabeth L Bittle, New Jersey

Address: 346 Ehrke Rd Hammonton, NJ 08037

Bankruptcy Case 11-42538-JHW Summary: "The bankruptcy record of Lizabeth L Bittle from Hammonton, NJ, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Lizabeth L Bittle — New Jersey, 11-42538


ᐅ Susan Blight, New Jersey

Address: 10 Jean Ct Hammonton, NJ 08037

Bankruptcy Case 10-19095-GMB Overview: "The bankruptcy record of Susan Blight from Hammonton, NJ, shows a Chapter 7 case filed in 2010-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-19."
Susan Blight — New Jersey, 10-19095


ᐅ John Alex Blocker, New Jersey

Address: 528 White Horse Pike Hammonton, NJ 08037

Concise Description of Bankruptcy Case 13-35563-GMB7: "John Alex Blocker's bankruptcy, initiated in November 2013 and concluded by 02.26.2014 in Hammonton, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Alex Blocker — New Jersey, 13-35563


ᐅ Jeffrey Michael Blum, New Jersey

Address: 101 Huntington Dr Hammonton, NJ 08037

Snapshot of U.S. Bankruptcy Proceeding Case 13-14731-GMB: "Hammonton, NJ resident Jeffrey Michael Blum's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.12.2013."
Jeffrey Michael Blum — New Jersey, 13-14731


ᐅ Louis P Bogetti, New Jersey

Address: 748 Bellevue Ave Apt 66 Hammonton, NJ 08037

Concise Description of Bankruptcy Case 12-15519-JHW7: "In a Chapter 7 bankruptcy case, Louis P Bogetti from Hammonton, NJ, saw their proceedings start in Mar 2, 2012 and complete by Jun 22, 2012, involving asset liquidation."
Louis P Bogetti — New Jersey, 12-15519


ᐅ Neilson Susan L Boyd, New Jersey

Address: 80 Broadway Apt 5 Hammonton, NJ 08037-1184

Bankruptcy Case 2014-29144-ABA Overview: "Hammonton, NJ resident Neilson Susan L Boyd's September 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-17."
Neilson Susan L Boyd — New Jersey, 2014-29144


ᐅ Nenita D Brennen, New Jersey

Address: 124 N 1st Rd Hammonton, NJ 08037-3132

Brief Overview of Bankruptcy Case 14-21074-GMB: "The bankruptcy record of Nenita D Brennen from Hammonton, NJ, shows a Chapter 7 case filed in 05/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.28.2014."
Nenita D Brennen — New Jersey, 14-21074


ᐅ Dolores Neta Brewin, New Jersey

Address: 3 Willow Ct Hammonton, NJ 08037

Snapshot of U.S. Bankruptcy Proceeding Case 11-27350-GMB: "The bankruptcy record of Dolores Neta Brewin from Hammonton, NJ, shows a Chapter 7 case filed in 06.03.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.23.2011."
Dolores Neta Brewin — New Jersey, 11-27350


ᐅ Keivette R Brooks, New Jersey

Address: 1606 Applefield Loop Hammonton, NJ 08037-2744

Bankruptcy Case 14-14026-GMB Overview: "The bankruptcy record of Keivette R Brooks from Hammonton, NJ, shows a Chapter 7 case filed in Mar 5, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.03.2014."
Keivette R Brooks — New Jersey, 14-14026


ᐅ Gary C Brown, New Jersey

Address: 554 Central Ave Hammonton, NJ 08037-1647

Brief Overview of Bankruptcy Case 14-35721-ABA: "The bankruptcy filing by Gary C Brown, undertaken in 12.23.2014 in Hammonton, NJ under Chapter 7, concluded with discharge in 2015-03-23 after liquidating assets."
Gary C Brown — New Jersey, 14-35721


ᐅ Kathlyne D Brown, New Jersey

Address: 805 Woodlawn Ave Hammonton, NJ 08037-1818

Concise Description of Bankruptcy Case 09-34584-GMB7: "September 18, 2009 marked the beginning of Kathlyne D Brown's Chapter 13 bankruptcy in Hammonton, NJ, entailing a structured repayment schedule, completed by Nov 7, 2014."
Kathlyne D Brown — New Jersey, 09-34584


ᐅ Emanuel Brown, New Jersey

Address: 1602 Mays Landing Rd Hammonton, NJ 08037-2822

Bankruptcy Case 08-26980-GMB Overview: "Emanuel Brown, a resident of Hammonton, NJ, entered a Chapter 13 bankruptcy plan in 2008-09-08, culminating in its successful completion by 2013-12-02."
Emanuel Brown — New Jersey, 08-26980


ᐅ Jefferey S Brown, New Jersey

Address: 7620 Weymouth Rd Hammonton, NJ 08037

Brief Overview of Bankruptcy Case 12-28432-GMB: "The bankruptcy record of Jefferey S Brown from Hammonton, 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 11.14.2012."
Jefferey S Brown — New Jersey, 12-28432


ᐅ Katie Anne Brown, New Jersey

Address: 405 S White Horse Pike Hammonton, NJ 08037-1137

Concise Description of Bankruptcy Case 15-18927-JNP7: "The case of Katie Anne Brown in Hammonton, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katie Anne Brown — New Jersey, 15-18927


ᐅ Lucius Brown, New Jersey

Address: 360 Valley Ave Apt 30 Hammonton, NJ 08037

Bankruptcy Case 10-36229-GMB Overview: "The bankruptcy record of Lucius Brown from Hammonton, NJ, shows a Chapter 7 case filed in Aug 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 16, 2010."
Lucius Brown — New Jersey, 10-36229


ᐅ Steven J Brown, New Jersey

Address: 53 E Fleming Pike Hammonton, NJ 08037

Brief Overview of Bankruptcy Case 13-19462-JHW: "In Hammonton, NJ, Steven J Brown filed for Chapter 7 bankruptcy in 04.30.2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Steven J Brown — New Jersey, 13-19462


ᐅ Susanne Brunner, New Jersey

Address: 2600 5th Ave Hammonton, NJ 08037

Concise Description of Bankruptcy Case 10-13149-GMB7: "Susanne Brunner's Chapter 7 bankruptcy, filed in Hammonton, NJ in 2010-02-03, led to asset liquidation, with the case closing in May 2010."
Susanne Brunner — New Jersey, 10-13149


ᐅ Joshua J Bruno, New Jersey

Address: 704 N 4th St Hammonton, NJ 08037

Concise Description of Bankruptcy Case 13-24264-GMB7: "In a Chapter 7 bankruptcy case, Joshua J Bruno from Hammonton, NJ, saw their proceedings start in June 2013 and complete by 10/03/2013, involving asset liquidation."
Joshua J Bruno — New Jersey, 13-24264


ᐅ David Buckley, New Jersey

Address: 101 S Packard St Hammonton, NJ 08037

Brief Overview of Bankruptcy Case 10-28402-GMB: "The case of David Buckley in Hammonton, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Buckley — New Jersey, 10-28402


ᐅ Sonya M Callahan, New Jersey

Address: 352 Valley Ave Hammonton, NJ 08037-1627

Concise Description of Bankruptcy Case 16-12125-ABA7: "The case of Sonya M Callahan in Hammonton, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonya M Callahan — New Jersey, 16-12125


ᐅ Arlene C Calletta, New Jersey

Address: 330 Chestnut St Hammonton, NJ 08037-1441

Bankruptcy Case 2014-16104-ABA Summary: "Arlene C Calletta's Chapter 7 bankruptcy, filed in Hammonton, NJ in March 31, 2014, led to asset liquidation, with the case closing in 2014-06-29."
Arlene C Calletta — New Jersey, 2014-16104


ᐅ Frank Calletta, New Jersey

Address: 330 Chestnut St Hammonton, NJ 08037

Snapshot of U.S. Bankruptcy Proceeding Case 09-44853-GMB: "In a Chapter 7 bankruptcy case, Frank Calletta from Hammonton, NJ, saw their proceedings start in 2009-12-28 and complete by 04/01/2010, involving asset liquidation."
Frank Calletta — New Jersey, 09-44853


ᐅ Frank M Calletta, New Jersey

Address: 330 Chestnut St Hammonton, NJ 08037

Concise Description of Bankruptcy Case 11-36552-JHW7: "Hammonton, NJ resident Frank M Calletta's 09/09/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/30/2011."
Frank M Calletta — New Jersey, 11-36552


ᐅ Samantha K Cameron, New Jersey

Address: 5 Teaberry Ct Hammonton, NJ 08037

Brief Overview of Bankruptcy Case 13-27421-GMB: "The bankruptcy record of Samantha K Cameron from Hammonton, NJ, shows a Chapter 7 case filed in 08.08.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-13."
Samantha K Cameron — New Jersey, 13-27421


ᐅ Alicia M Campione, New Jersey

Address: 4130 Reading Ave Hammonton, NJ 08037-3769

Snapshot of U.S. Bankruptcy Proceeding Case 14-18334-ABA: "The case of Alicia M Campione in Hammonton, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alicia M Campione — New Jersey, 14-18334


ᐅ Alicia M Campione, New Jersey

Address: 4130 Reading Ave Hammonton, NJ 08037-3769

Brief Overview of Bankruptcy Case 2014-18334-ABA: "The bankruptcy filing by Alicia M Campione, undertaken in 2014-04-28 in Hammonton, NJ under Chapter 7, concluded with discharge in July 27, 2014 after liquidating assets."
Alicia M Campione — New Jersey, 2014-18334


ᐅ Lisa A Cannon, New Jersey

Address: 2601 4th Ave Hammonton, NJ 08037

Snapshot of U.S. Bankruptcy Proceeding Case 11-27428-GMB: "Hammonton, NJ resident Lisa A Cannon's 06/06/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.26.2011."
Lisa A Cannon — New Jersey, 11-27428


ᐅ Riccardo G Caponi, New Jersey

Address: 120 Broadway Hammonton, NJ 08037-1104

Concise Description of Bankruptcy Case 14-32797-ABA7: "Riccardo G Caponi's Chapter 7 bankruptcy, filed in Hammonton, NJ in 2014-11-10, led to asset liquidation, with the case closing in 02.08.2015."
Riccardo G Caponi — New Jersey, 14-32797


ᐅ Gerard W Caprio, New Jersey

Address: 124 S Route 73 Hammonton, NJ 08037-2312

Bankruptcy Case 2014-27749-ABA Overview: "The bankruptcy filing by Gerard W Caprio, undertaken in August 2014 in Hammonton, NJ under Chapter 7, concluded with discharge in 11.26.2014 after liquidating assets."
Gerard W Caprio — New Jersey, 2014-27749


ᐅ Joseph Caracciolo, New Jersey

Address: 699 Egg Harbor Rd Apt B Hammonton, NJ 08037

Brief Overview of Bankruptcy Case 13-13548-GMB: "Joseph Caracciolo's Chapter 7 bankruptcy, filed in Hammonton, NJ in February 2013, led to asset liquidation, with the case closing in May 2013."
Joseph Caracciolo — New Jersey, 13-13548


ᐅ Joseph Caromano, New Jersey

Address: 443 S Egg Harbor Rd Hammonton, NJ 08037-9445

Concise Description of Bankruptcy Case 14-14738-ABA7: "Joseph Caromano's Chapter 7 bankruptcy, filed in Hammonton, NJ in 2014-03-13, led to asset liquidation, with the case closing in 2014-06-11."
Joseph Caromano — New Jersey, 14-14738


ᐅ Brian Carpe, New Jersey

Address: 218 Jamestown Blvd Hammonton, NJ 08037

Concise Description of Bankruptcy Case 10-20452-JHW7: "The bankruptcy filing by Brian Carpe, undertaken in 2010-04-07 in Hammonton, NJ under Chapter 7, concluded with discharge in 07.28.2010 after liquidating assets."
Brian Carpe — New Jersey, 10-20452


ᐅ Barbara A Carrelli, New Jersey

Address: 343 Pratt St Hammonton, NJ 08037

Bankruptcy Case 13-24951-GMB Overview: "The bankruptcy filing by Barbara A Carrelli, undertaken in 07.09.2013 in Hammonton, NJ under Chapter 7, concluded with discharge in 2013-10-04 after liquidating assets."
Barbara A Carrelli — New Jersey, 13-24951


ᐅ Megan M Carroll, New Jersey

Address: 3107 N Pinewood Dr Hammonton, NJ 08037

Bankruptcy Case 11-14594-GMB Overview: "In a Chapter 7 bankruptcy case, Megan M Carroll from Hammonton, NJ, saw her proceedings start in 02.18.2011 and complete by 2011-06-10, involving asset liquidation."
Megan M Carroll — New Jersey, 11-14594


ᐅ Megan Marie Carroll, New Jersey

Address: 740 Central Ave Hammonton, NJ 08037-1111

Concise Description of Bankruptcy Case 2014-19124-GMB7: "In a Chapter 7 bankruptcy case, Megan Marie Carroll from Hammonton, NJ, saw her proceedings start in 2014-05-05 and complete by 2014-08-03, involving asset liquidation."
Megan Marie Carroll — New Jersey, 2014-19124


ᐅ Edward L Carty, New Jersey

Address: 4304 Pleasant Mills Rd Hammonton, NJ 08037

Bankruptcy Case 12-13530-GMB Overview: "Hammonton, NJ resident Edward L Carty's 2012-02-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.05.2012."
Edward L Carty — New Jersey, 12-13530


ᐅ Emma T Caruso, New Jersey

Address: 732 Wiltseys Mill Rd Hammonton, NJ 08037

Bankruptcy Case 13-32367-GMB Summary: "The bankruptcy record of Emma T Caruso from Hammonton, NJ, shows a Chapter 7 case filed in 2013-10-11. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 16, 2014."
Emma T Caruso — New Jersey, 13-32367


ᐅ Calvin J Cashan, New Jersey

Address: 921 Central Ave Hammonton, NJ 08037-1116

Concise Description of Bankruptcy Case 16-12743-JNP7: "The case of Calvin J Cashan in Hammonton, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Calvin J Cashan — New Jersey, 16-12743


ᐅ Joanne Cassetta, New Jersey

Address: 664 N 3rd St Hammonton, NJ 08037

Snapshot of U.S. Bankruptcy Proceeding Case 10-29850-GMB: "In Hammonton, NJ, Joanne Cassetta filed for Chapter 7 bankruptcy in June 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.19.2010."
Joanne Cassetta — New Jersey, 10-29850


ᐅ George Castine, New Jersey

Address: 600 Locust St Hammonton, NJ 08037-3758

Snapshot of U.S. Bankruptcy Proceeding Case 14-11682-GMB: "The case of George Castine in Hammonton, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Castine — New Jersey, 14-11682


ᐅ Marie Cataldi, New Jersey

Address: 3404 Nesco Rd Hammonton, NJ 08037

Bankruptcy Case 10-15800-JHW Summary: "In Hammonton, NJ, Marie Cataldi filed for Chapter 7 bankruptcy in Mar 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 21, 2010."
Marie Cataldi — New Jersey, 10-15800


ᐅ Michele L Cathcart, New Jersey

Address: 3400 Reading Ave Hammonton, NJ 08037

Snapshot of U.S. Bankruptcy Proceeding Case 11-18837-JHW: "The case of Michele L Cathcart in Hammonton, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michele L Cathcart — New Jersey, 11-18837


ᐅ Kathleen Cavuoti, New Jersey

Address: 586 10th St Hammonton, NJ 08037-3317

Concise Description of Bankruptcy Case 15-25587-JNP7: "Hammonton, NJ resident Kathleen Cavuoti's 08/18/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.16.2015."
Kathleen Cavuoti — New Jersey, 15-25587


ᐅ Rocco Cavuoti, New Jersey

Address: 586 10th St Hammonton, NJ 08037-3317

Concise Description of Bankruptcy Case 15-25587-JNP7: "In Hammonton, NJ, Rocco Cavuoti filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by Nov 16, 2015."
Rocco Cavuoti — New Jersey, 15-25587


ᐅ James Samuel Chester, New Jersey

Address: 575 Fleming Pike # 8 Hammonton, NJ 08037

Bankruptcy Case 11-37407-JHW Overview: "The bankruptcy filing by James Samuel Chester, undertaken in Sep 19, 2011 in Hammonton, NJ under Chapter 7, concluded with discharge in 2012-01-09 after liquidating assets."
James Samuel Chester — New Jersey, 11-37407


ᐅ Charline M Childs, New Jersey

Address: 234 N White Horse Pike Hammonton, NJ 08037

Concise Description of Bankruptcy Case 13-28140-JHW7: "The bankruptcy filing by Charline M Childs, undertaken in August 2013 in Hammonton, NJ under Chapter 7, concluded with discharge in 11/22/2013 after liquidating assets."
Charline M Childs — New Jersey, 13-28140


ᐅ Kenneth M Cinkowski, New Jersey

Address: 219-A N 2nd St Hammonton, NJ 08037

Snapshot of U.S. Bankruptcy Proceeding Case 13-17066-JHW: "Kenneth M Cinkowski's Chapter 7 bankruptcy, filed in Hammonton, NJ in 2013-04-02, led to asset liquidation, with the case closing in 2013-07-08."
Kenneth M Cinkowski — New Jersey, 13-17066


ᐅ Alexis Conde, New Jersey

Address: 315 S Egg Harbor Rd Hammonton, NJ 08037

Bankruptcy Case 11-21712-JHW Summary: "Hammonton, NJ resident Alexis Conde's 2011-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Alexis Conde — New Jersey, 11-21712


ᐅ Eileen Conover, New Jersey

Address: 320 Passmore Ave Hammonton, NJ 08037

Snapshot of U.S. Bankruptcy Proceeding Case 10-34563-JHW: "In Hammonton, NJ, Eileen Conover filed for Chapter 7 bankruptcy in 08.10.2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 30, 2010."
Eileen Conover — New Jersey, 10-34563


ᐅ Ii Charles Conover, New Jersey

Address: 600 Pleasant St W Hammonton, NJ 08037

Bankruptcy Case 12-22162-GMB Summary: "The bankruptcy filing by Ii Charles Conover, undertaken in May 2012 in Hammonton, NJ under Chapter 7, concluded with discharge in 08/30/2012 after liquidating assets."
Ii Charles Conover — New Jersey, 12-22162


ᐅ Grace A Conroy, New Jersey

Address: 11 Jerry Ln Hammonton, NJ 08037-2748

Bankruptcy Case 16-20128-JNP Summary: "The bankruptcy record of Grace A Conroy from Hammonton, NJ, shows a Chapter 7 case filed in 05/25/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/23/2016."
Grace A Conroy — New Jersey, 16-20128


ᐅ Fallon Nicole Cordero, New Jersey

Address: 882 12th St Apt 1E Hammonton, NJ 08037-1369

Concise Description of Bankruptcy Case 14-22142-ABA7: "The case of Fallon Nicole Cordero in Hammonton, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fallon Nicole Cordero — New Jersey, 14-22142


ᐅ Norma Cordero, New Jersey

Address: 315 S Egg Harbor Rd Fl 1 Hammonton, NJ 08037

Brief Overview of Bankruptcy Case 10-18863-JHW: "Hammonton, NJ resident Norma Cordero's 03.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.16.2010."
Norma Cordero — New Jersey, 10-18863


ᐅ Jose M Cosme, New Jersey

Address: 4108 W Adams Cir Hammonton, NJ 08037

Brief Overview of Bankruptcy Case 13-33553-JHW: "In Hammonton, NJ, Jose M Cosme filed for Chapter 7 bankruptcy in 2013-10-28. This case, involving liquidating assets to pay off debts, was resolved by 02/02/2014."
Jose M Cosme — New Jersey, 13-33553


ᐅ Nicholas M Cowley, New Jersey

Address: 4109 Moss Mill Rd Hammonton, NJ 08037-1079

Brief Overview of Bankruptcy Case 07-27569-GMB: "In his Chapter 13 bankruptcy case filed in 2007-11-29, Hammonton, NJ's Nicholas M Cowley agreed to a debt repayment plan, which was successfully completed by 2013-01-16."
Nicholas M Cowley — New Jersey, 07-27569


ᐅ Andy F Coyle, New Jersey

Address: 62 Harborwood Dr Hammonton, NJ 08037

Brief Overview of Bankruptcy Case 09-36446-GMB: "The bankruptcy filing by Andy F Coyle, undertaken in October 2009 in Hammonton, NJ under Chapter 7, concluded with discharge in 2010-01-10 after liquidating assets."
Andy F Coyle — New Jersey, 09-36446


ᐅ Christa Lynn Crescenzo, New Jersey

Address: 720 8th St Hammonton, NJ 08037

Bankruptcy Case 13-20667-GMB Summary: "Christa Lynn Crescenzo's Chapter 7 bankruptcy, filed in Hammonton, NJ in May 15, 2013, led to asset liquidation, with the case closing in August 2013."
Christa Lynn Crescenzo — New Jersey, 13-20667


ᐅ James P Crescenzo, New Jersey

Address: 720 8th St Hammonton, NJ 08037

Snapshot of U.S. Bankruptcy Proceeding Case 12-39621-GMB: "In Hammonton, NJ, James P Crescenzo filed for Chapter 7 bankruptcy in 12/21/2012. This case, involving liquidating assets to pay off debts, was resolved by 03.28.2013."
James P Crescenzo — New Jersey, 12-39621


ᐅ Joseph W Crescenzo, New Jersey

Address: 207 Jamestown Blvd Hammonton, NJ 08037-2111

Brief Overview of Bankruptcy Case 16-15015-ABA: "In Hammonton, NJ, Joseph W Crescenzo filed for Chapter 7 bankruptcy in 03.17.2016. This case, involving liquidating assets to pay off debts, was resolved by 06/15/2016."
Joseph W Crescenzo — New Jersey, 16-15015


ᐅ Rita Crescenzo, New Jersey

Address: 40 Alexander Dr Hammonton, NJ 08037-2754

Concise Description of Bankruptcy Case 15-22430-JNP7: "Rita Crescenzo's Chapter 7 bankruptcy, filed in Hammonton, NJ in 07/01/2015, led to asset liquidation, with the case closing in 2015-09-29."
Rita Crescenzo — New Jersey, 15-22430


ᐅ Rose Mary Crescenzo, New Jersey

Address: 317 Winding Way Hammonton, NJ 08037

Concise Description of Bankruptcy Case 11-43055-JHW7: "In a Chapter 7 bankruptcy case, Rose Mary Crescenzo from Hammonton, NJ, saw her proceedings start in 2011-11-15 and complete by 2012-02-17, involving asset liquidation."
Rose Mary Crescenzo — New Jersey, 11-43055


ᐅ Juanita Crespo, New Jersey

Address: 121 Tilton St Hammonton, NJ 08037

Bankruptcy Case 10-24320-JHW Overview: "Juanita Crespo's Chapter 7 bankruptcy, filed in Hammonton, NJ in 05.10.2010, led to asset liquidation, with the case closing in Aug 30, 2010."
Juanita Crespo — New Jersey, 10-24320


ᐅ Gloria Cruz, New Jersey

Address: 221 S Egg Harbor Rd Hammonton, NJ 08037-1413

Snapshot of U.S. Bankruptcy Proceeding Case 10-25729-JHW: "In her Chapter 13 bankruptcy case filed in 05.21.2010, Hammonton, NJ's Gloria Cruz agreed to a debt repayment plan, which was successfully completed by August 26, 2013."
Gloria Cruz — New Jersey, 10-25729


ᐅ Michael Curcio, New Jersey

Address: 843 Giordano Ln Hammonton, NJ 08037

Bankruptcy Case 10-22140-JHW Summary: "In Hammonton, NJ, Michael Curcio filed for Chapter 7 bankruptcy in 2010-04-22. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Michael Curcio — New Jersey, 10-22140