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 Samuel Hampton, New Jersey

Address: 107 North Ave Hammonton, NJ 08037

Bankruptcy Case 10-12815-GMB Overview: "In Hammonton, NJ, Samuel Hampton filed for Chapter 7 bankruptcy in 2010-01-31. This case, involving liquidating assets to pay off debts, was resolved by May 7, 2010."
Samuel Hampton — New Jersey, 10-12815


ᐅ Iii Charles Hand, New Jersey

Address: 3048 Neil Rd Hammonton, NJ 08037

Bankruptcy Case 10-45209-JHW Summary: "The bankruptcy filing by Iii Charles Hand, undertaken in November 12, 2010 in Hammonton, NJ under Chapter 7, concluded with discharge in 03.04.2011 after liquidating assets."
Iii Charles Hand — New Jersey, 10-45209


ᐅ David Hegeman, New Jersey

Address: 919 S 2nd Rd Hammonton, NJ 08037

Brief Overview of Bankruptcy Case 10-16170-GMB: "In Hammonton, NJ, David Hegeman filed for Chapter 7 bankruptcy in 2010-03-04. This case, involving liquidating assets to pay off debts, was resolved by 06.11.2010."
David Hegeman — New Jersey, 10-16170


ᐅ John E Heiting, New Jersey

Address: 110 Berwyn Ave Hammonton, NJ 08037

Bankruptcy Case 11-34750-GMB Overview: "In a Chapter 7 bankruptcy case, John E Heiting from Hammonton, NJ, saw their proceedings start in Aug 19, 2011 and complete by 12.09.2011, involving asset liquidation."
John E Heiting — New Jersey, 11-34750


ᐅ Librizzi Laura Hellem, New Jersey

Address: 14 Pressey St Hammonton, NJ 08037

Snapshot of U.S. Bankruptcy Proceeding Case 10-18061-JHW: "Librizzi Laura Hellem's bankruptcy, initiated in 2010-03-19 and concluded by 06.18.2010 in Hammonton, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Librizzi Laura Hellem — New Jersey, 10-18061


ᐅ Margaret Helliwell, New Jersey

Address: 731 13th St Hammonton, NJ 08037

Snapshot of U.S. Bankruptcy Proceeding Case 13-18314-JHW: "The bankruptcy record of Margaret Helliwell from Hammonton, NJ, shows a Chapter 7 case filed in April 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 24, 2013."
Margaret Helliwell — New Jersey, 13-18314


ᐅ Denise C Hendrickson, New Jersey

Address: 457 Walnut St Hammonton, NJ 08037

Bankruptcy Case 12-21662-JHW Summary: "In Hammonton, NJ, Denise C Hendrickson filed for Chapter 7 bankruptcy in May 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/23/2012."
Denise C Hendrickson — New Jersey, 12-21662


ᐅ Michael G Henshaw, New Jersey

Address: 203 Elmtowne Blvd Hammonton, NJ 08037-2539

Brief Overview of Bankruptcy Case 2014-24385-GMB: "The case of Michael G Henshaw in Hammonton, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael G Henshaw — New Jersey, 2014-24385


ᐅ Miguel L Heredia, New Jersey

Address: 520 Fairview Ave Hammonton, NJ 08037-1906

Brief Overview of Bankruptcy Case 16-11844-ABA: "The bankruptcy filing by Miguel L Heredia, undertaken in February 2016 in Hammonton, NJ under Chapter 7, concluded with discharge in May 2, 2016 after liquidating assets."
Miguel L Heredia — New Jersey, 16-11844


ᐅ Raymond Heredia, New Jersey

Address: 395 S Egg Harbor Rd Hammonton, NJ 08037

Bankruptcy Case 10-17982-JHW Overview: "Raymond Heredia's Chapter 7 bankruptcy, filed in Hammonton, NJ in Mar 18, 2010, led to asset liquidation, with the case closing in 2010-07-08."
Raymond Heredia — New Jersey, 10-17982


ᐅ Deborah A Heredia, New Jersey

Address: 520 Fairview Ave Hammonton, NJ 08037-1906

Bankruptcy Case 16-11844-ABA Overview: "Deborah A Heredia's bankruptcy, initiated in 02/02/2016 and concluded by May 2, 2016 in Hammonton, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah A Heredia — New Jersey, 16-11844


ᐅ Dibabbo Pamela L Hicks, New Jersey

Address: 2183 Richards Ave Hammonton, NJ 08037

Concise Description of Bankruptcy Case 12-20559-JHW7: "Dibabbo Pamela L Hicks's Chapter 7 bankruptcy, filed in Hammonton, NJ in 2012-04-23, led to asset liquidation, with the case closing in Aug 13, 2012."
Dibabbo Pamela L Hicks — New Jersey, 12-20559


ᐅ Ronald S Hill, New Jersey

Address: 205 Marlyn Ave Hammonton, NJ 08037-1810

Brief Overview of Bankruptcy Case 16-23840-JNP: "The case of Ronald S Hill in Hammonton, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald S Hill — New Jersey, 16-23840


ᐅ Paul A Hogan, New Jersey

Address: 372 White Horse Pike Hammonton, NJ 08037-9611

Snapshot of U.S. Bankruptcy Proceeding Case 16-11726-ABA: "Paul A Hogan's bankruptcy, initiated in 01/31/2016 and concluded by Apr 30, 2016 in Hammonton, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul A Hogan — New Jersey, 16-11726


ᐅ Raymond Hollingshead, New Jersey

Address: 133 Braddock Ave Hammonton, NJ 08037

Concise Description of Bankruptcy Case 10-12451-JHW7: "In Hammonton, NJ, Raymond Hollingshead filed for Chapter 7 bankruptcy in 01/29/2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Raymond Hollingshead — New Jersey, 10-12451


ᐅ Francis L Hovatter, New Jersey

Address: 432 Spring Rd Hammonton, NJ 08037

Concise Description of Bankruptcy Case 11-26279-GMB7: "The bankruptcy filing by Francis L Hovatter, undertaken in May 25, 2011 in Hammonton, NJ under Chapter 7, concluded with discharge in 2011-09-14 after liquidating assets."
Francis L Hovatter — New Jersey, 11-26279


ᐅ Iii Clark E Hovermale, New Jersey

Address: 422 Pleasant St W Hammonton, NJ 08037

Brief Overview of Bankruptcy Case 12-11559-GMB: "In a Chapter 7 bankruptcy case, Iii Clark E Hovermale from Hammonton, NJ, saw his proceedings start in 01.23.2012 and complete by 05.14.2012, involving asset liquidation."
Iii Clark E Hovermale — New Jersey, 12-11559


ᐅ Stuart Hunter, New Jersey

Address: 931 Central Ave Hammonton, NJ 08037

Concise Description of Bankruptcy Case 10-19428-JHW7: "The case of Stuart Hunter in Hammonton, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stuart Hunter — New Jersey, 10-19428


ᐅ Paula A Hunterson, New Jersey

Address: 3112 N Pinewood Dr Hammonton, NJ 08037-9117

Brief Overview of Bankruptcy Case 14-33870-GMB: "Paula A Hunterson's Chapter 7 bankruptcy, filed in Hammonton, NJ in Nov 24, 2014, led to asset liquidation, with the case closing in Feb 22, 2015."
Paula A Hunterson — New Jersey, 14-33870


ᐅ Iii Dominic Ieropoli, New Jersey

Address: 418 Winterberry Ln Hammonton, NJ 08037

Snapshot of U.S. Bankruptcy Proceeding Case 11-29580-JHW: "The case of Iii Dominic Ieropoli in Hammonton, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Dominic Ieropoli — New Jersey, 11-29580


ᐅ Adolfo Infante, New Jersey

Address: 251 Park Ave Hammonton, NJ 08037

Bankruptcy Case 10-14259-JHW Summary: "In a Chapter 7 bankruptcy case, Adolfo Infante from Hammonton, NJ, saw his proceedings start in Feb 16, 2010 and complete by June 8, 2010, involving asset liquidation."
Adolfo Infante — New Jersey, 10-14259


ᐅ Alicia M Infante, New Jersey

Address: 2101 Laurel Ln Hammonton, NJ 08037

Snapshot of U.S. Bankruptcy Proceeding Case 11-32583-JHW: "The bankruptcy record of Alicia M Infante from Hammonton, NJ, shows a Chapter 7 case filed in 2011-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 28, 2011."
Alicia M Infante — New Jersey, 11-32583


ᐅ Amanda L Ingemi, New Jersey

Address: 751 Woodlawn Ave Hammonton, NJ 08037-1851

Snapshot of U.S. Bankruptcy Proceeding Case 14-27745-GMB: "The case of Amanda L Ingemi in Hammonton, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda L Ingemi — New Jersey, 14-27745


ᐅ Daniel J Ingemi, New Jersey

Address: 751 Woodlawn Ave Hammonton, NJ 08037-1851

Snapshot of U.S. Bankruptcy Proceeding Case 2014-27745-GMB: "In a Chapter 7 bankruptcy case, Daniel J Ingemi from Hammonton, NJ, saw his proceedings start in 2014-08-28 and complete by November 26, 2014, involving asset liquidation."
Daniel J Ingemi — New Jersey, 2014-27745


ᐅ Matthew D Ingemi, New Jersey

Address: 30 Leah Ct Hammonton, NJ 08037

Concise Description of Bankruptcy Case 12-35067-GMB7: "The bankruptcy record of Matthew D Ingemi from Hammonton, NJ, shows a Chapter 7 case filed in October 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-11."
Matthew D Ingemi — New Jersey, 12-35067


ᐅ Paul A Interlante, New Jersey

Address: 225 Park Ave Hammonton, NJ 08037

Bankruptcy Case 11-30964-GMB Overview: "The case of Paul A Interlante in Hammonton, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul A Interlante — New Jersey, 11-30964


ᐅ Janet R Iona, New Jersey

Address: PO Box 581 Hammonton, NJ 08037-0581

Snapshot of U.S. Bankruptcy Proceeding Case 09-33077-GMB: "Chapter 13 bankruptcy for Janet R Iona in Hammonton, NJ began in September 2009, focusing on debt restructuring, concluding with plan fulfillment in December 4, 2014."
Janet R Iona — New Jersey, 09-33077


ᐅ Susan I W Ippolito, New Jersey

Address: 112 Anderson Ave Hammonton, NJ 08037-8626

Bankruptcy Case 15-32457-ABA Summary: "Hammonton, NJ resident Susan I W Ippolito's Nov 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-28."
Susan I W Ippolito — New Jersey, 15-32457


ᐅ Denise Irizarry, New Jersey

Address: 359 Fairview Ave Hammonton, NJ 08037-1901

Bankruptcy Case 15-11955-GMB Overview: "The bankruptcy filing by Denise Irizarry, undertaken in 2015-02-04 in Hammonton, NJ under Chapter 7, concluded with discharge in 05.05.2015 after liquidating assets."
Denise Irizarry — New Jersey, 15-11955


ᐅ Ann M Jaconski, New Jersey

Address: 474 N 2nd Rd Hammonton, NJ 08037-3172

Brief Overview of Bankruptcy Case 2014-25436-GMB: "The case of Ann M Jaconski in Hammonton, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann M Jaconski — New Jersey, 2014-25436


ᐅ Ellen Jeranek, New Jersey

Address: 360 Valley Ave Apt 16 Hammonton, NJ 08037

Bankruptcy Case 10-49754-GMB Overview: "In Hammonton, NJ, Ellen Jeranek filed for Chapter 7 bankruptcy in 12/28/2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 19, 2011."
Ellen Jeranek — New Jersey, 10-49754


ᐅ Stacey L Jester, New Jersey

Address: 36 Madison Ave S Hammonton, NJ 08037

Bankruptcy Case 13-13689-GMB Overview: "In a Chapter 7 bankruptcy case, Stacey L Jester from Hammonton, NJ, saw their proceedings start in February 25, 2013 and complete by May 31, 2013, involving asset liquidation."
Stacey L Jester — New Jersey, 13-13689


ᐅ Shirley J Johns, New Jersey

Address: 2300 7th Ave Hammonton, NJ 08037

Snapshot of U.S. Bankruptcy Proceeding Case 11-23487-GMB: "Shirley J Johns's Chapter 7 bankruptcy, filed in Hammonton, NJ in 04/29/2011, led to asset liquidation, with the case closing in 08/19/2011."
Shirley J Johns — New Jersey, 11-23487


ᐅ Chanda N Johnson, New Jersey

Address: 613 White Horse Pike Hammonton, NJ 08037

Brief Overview of Bankruptcy Case 13-22413-GMB: "In Hammonton, NJ, Chanda N Johnson filed for Chapter 7 bankruptcy in June 4, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-06."
Chanda N Johnson — New Jersey, 13-22413


ᐅ Helen C Jones, New Jersey

Address: 425 Pleasant St E Hammonton, NJ 08037-1945

Bankruptcy Case 09-27265-JHW Overview: "Helen C Jones's Hammonton, NJ bankruptcy under Chapter 13 in 2009-07-02 led to a structured repayment plan, successfully discharged in Oct 24, 2012."
Helen C Jones — New Jersey, 09-27265


ᐅ Mark U Jones, New Jersey

Address: 610 N 1st Rd Hammonton, NJ 08037

Snapshot of U.S. Bankruptcy Proceeding Case 12-26834-GMB: "The case of Mark U Jones in Hammonton, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark U Jones — New Jersey, 12-26834


ᐅ Priscilla Jones, New Jersey

Address: PO Box 847 Hammonton, NJ 08037

Concise Description of Bankruptcy Case 10-19789-GMB7: "Hammonton, NJ resident Priscilla Jones's 03.31.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 21, 2010."
Priscilla Jones — New Jersey, 10-19789


ᐅ Miguel Juan, New Jersey

Address: PO Box 247 Hammonton, NJ 08037

Concise Description of Bankruptcy Case 10-24664-JHW7: "The bankruptcy record of Miguel Juan from Hammonton, NJ, shows a Chapter 7 case filed in 05/13/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-02."
Miguel Juan — New Jersey, 10-24664


ᐅ Jerry T Kallas, New Jersey

Address: 61 Pressey St Hammonton, NJ 08037-1423

Bankruptcy Case 14-15314-GMB Summary: "Hammonton, NJ resident Jerry T Kallas's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 18, 2014."
Jerry T Kallas — New Jersey, 14-15314


ᐅ Donna L Kates, New Jersey

Address: 421 Bernshouse Ave Hammonton, NJ 08037

Brief Overview of Bankruptcy Case 12-17664-GMB: "The case of Donna L Kates in Hammonton, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna L Kates — New Jersey, 12-17664


ᐅ Jeffrey M Kay, New Jersey

Address: 419 Hay Rd Hammonton, NJ 08037

Brief Overview of Bankruptcy Case 13-32985-GMB: "In a Chapter 7 bankruptcy case, Jeffrey M Kay from Hammonton, NJ, saw their proceedings start in October 21, 2013 and complete by 2014-01-26, involving asset liquidation."
Jeffrey M Kay — New Jersey, 13-32985


ᐅ Lori S Kelly, New Jersey

Address: 21 Samuel Dr Hammonton, NJ 08037-1488

Bankruptcy Case 16-11729-JNP Summary: "Lori S Kelly's bankruptcy, initiated in January 31, 2016 and concluded by April 2016 in Hammonton, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori S Kelly — New Jersey, 16-11729


ᐅ Thomas R Kelly, New Jersey

Address: 21 Samuel Dr Hammonton, NJ 08037-1488

Concise Description of Bankruptcy Case 16-11729-JNP7: "The bankruptcy record of Thomas R Kelly from Hammonton, NJ, shows a Chapter 7 case filed in 2016-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-30."
Thomas R Kelly — New Jersey, 16-11729


ᐅ Shirley Kepler, New Jersey

Address: 10 Poplar Ave Hammonton, NJ 08037

Bankruptcy Case 10-15174-JHW Summary: "The bankruptcy filing by Shirley Kepler, undertaken in 02.24.2010 in Hammonton, NJ under Chapter 7, concluded with discharge in 06/16/2010 after liquidating assets."
Shirley Kepler — New Jersey, 10-15174


ᐅ Bryan G Ketchum, New Jersey

Address: 4 W Judith Dr Hammonton, NJ 08037

Brief Overview of Bankruptcy Case 11-43765-GMB: "In a Chapter 7 bankruptcy case, Bryan G Ketchum from Hammonton, NJ, saw his proceedings start in November 23, 2011 and complete by 2012-03-14, involving asset liquidation."
Bryan G Ketchum — New Jersey, 11-43765


ᐅ Christine M King, New Jersey

Address: 212 Broadway Hammonton, NJ 08037

Bankruptcy Case 11-18986-GMB Overview: "In a Chapter 7 bankruptcy case, Christine M King from Hammonton, NJ, saw her proceedings start in 03.25.2011 and complete by 2011-07-15, involving asset liquidation."
Christine M King — New Jersey, 11-18986


ᐅ Robert W Klose, New Jersey

Address: 3652 Moores Ave Hammonton, NJ 08037-3718

Brief Overview of Bankruptcy Case 08-12145-JHW: "Robert W Klose's Chapter 13 bankruptcy in Hammonton, NJ started in February 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 06.04.2013."
Robert W Klose — New Jersey, 08-12145


ᐅ Iii Frank Knapp, New Jersey

Address: 343 Pratt St Hammonton, NJ 08037

Snapshot of U.S. Bankruptcy Proceeding Case 10-44642-GMB: "Iii Frank Knapp's bankruptcy, initiated in 11/05/2010 and concluded by 02.25.2011 in Hammonton, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Frank Knapp — New Jersey, 10-44642


ᐅ Eileen D Knight, New Jersey

Address: 110 Oak Ave Hammonton, NJ 08037

Concise Description of Bankruptcy Case 13-15964-JHW7: "The case of Eileen D Knight in Hammonton, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eileen D Knight — New Jersey, 13-15964


ᐅ Alice Kohler, New Jersey

Address: 4912 Pleasant Mills Rd Hammonton, NJ 08037

Brief Overview of Bankruptcy Case 10-39240-JHW: "In Hammonton, NJ, Alice Kohler filed for Chapter 7 bankruptcy in 09/22/2010. This case, involving liquidating assets to pay off debts, was resolved by 01.12.2011."
Alice Kohler — New Jersey, 10-39240


ᐅ Deonesios P Komis, New Jersey

Address: 970 Grand St S Hammonton, NJ 08037

Brief Overview of Bankruptcy Case 11-33806-GMB: "Deonesios P Komis's Chapter 7 bankruptcy, filed in Hammonton, NJ in 08/10/2011, led to asset liquidation, with the case closing in 2011-11-30."
Deonesios P Komis — New Jersey, 11-33806


ᐅ Brendon J Kopso, New Jersey

Address: 325 Orchard St E Hammonton, NJ 08037

Snapshot of U.S. Bankruptcy Proceeding Case 12-17431-GMB: "Brendon J Kopso's bankruptcy, initiated in March 2012 and concluded by Jul 13, 2012 in Hammonton, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brendon J Kopso — New Jersey, 12-17431


ᐅ Dawn M Kramer, New Jersey

Address: 700 Moss Mill Rd Hammonton, NJ 08037

Snapshot of U.S. Bankruptcy Proceeding Case 12-37886-JHW: "The bankruptcy filing by Dawn M Kramer, undertaken in 2012-11-28 in Hammonton, NJ under Chapter 7, concluded with discharge in 03/05/2013 after liquidating assets."
Dawn M Kramer — New Jersey, 12-37886


ᐅ Angel Laboy, New Jersey

Address: 448 N 3rd St Hammonton, NJ 08037

Concise Description of Bankruptcy Case 10-23265-GMB7: "The bankruptcy record of Angel Laboy from Hammonton, NJ, shows a Chapter 7 case filed in 2010-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in August 20, 2010."
Angel Laboy — New Jersey, 10-23265


ᐅ John Laielli, New Jersey

Address: 3700 Reading Ave Hammonton, NJ 08037

Concise Description of Bankruptcy Case 09-40625-JHW7: "The bankruptcy filing by John Laielli, undertaken in 2009-11-13 in Hammonton, NJ under Chapter 7, concluded with discharge in 02.18.2010 after liquidating assets."
John Laielli — New Jersey, 09-40625


ᐅ Scott A Lamson, New Jersey

Address: 280 Pleasant Mills Rd Hammonton, NJ 08037-2907

Brief Overview of Bankruptcy Case 2014-24590-ABA: "The bankruptcy record of Scott A Lamson from Hammonton, NJ, shows a Chapter 7 case filed in 07.17.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 15, 2014."
Scott A Lamson — New Jersey, 2014-24590


ᐅ Patrick C Lancetta, New Jersey

Address: 132 Cypress Ct Hammonton, NJ 08037-1152

Bankruptcy Case 09-11166-GMB Overview: "The bankruptcy record for Patrick C Lancetta from Hammonton, NJ, under Chapter 13, filed in Jan 20, 2009, involved setting up a repayment plan, finalized by 02.04.2013."
Patrick C Lancetta — New Jersey, 09-11166


ᐅ Jeffrey Lason, New Jersey

Address: 233 Waterford Rd Hammonton, NJ 08037-2334

Snapshot of U.S. Bankruptcy Proceeding Case 08-17171-GMB: "In their Chapter 13 bankruptcy case filed in April 2008, Hammonton, NJ's Jeffrey Lason agreed to a debt repayment plan, which was successfully completed by May 21, 2013."
Jeffrey Lason — New Jersey, 08-17171


ᐅ Sr Randall M Latko, New Jersey

Address: 36 Front St Apt D Hammonton, NJ 08037-1299

Bankruptcy Case 09-27898-GMB Overview: "July 10, 2009 marked the beginning of Sr Randall M Latko's Chapter 13 bankruptcy in Hammonton, NJ, entailing a structured repayment schedule, completed by 2012-10-22."
Sr Randall M Latko — New Jersey, 09-27898


ᐅ Kelly L Lavigna, New Jersey

Address: 235 S Washington St Hammonton, NJ 08037-1233

Bankruptcy Case 15-19396-JNP Summary: "In a Chapter 7 bankruptcy case, Kelly L Lavigna from Hammonton, NJ, saw their proceedings start in May 19, 2015 and complete by August 2015, involving asset liquidation."
Kelly L Lavigna — New Jersey, 15-19396


ᐅ Diane Law, New Jersey

Address: 500 Middle Rd Hammonton, NJ 08037

Bankruptcy Case 09-39924-GMB Overview: "The bankruptcy filing by Diane Law, undertaken in 11.06.2009 in Hammonton, NJ under Chapter 7, concluded with discharge in 2010-02-11 after liquidating assets."
Diane Law — New Jersey, 09-39924


ᐅ Amanda Lebron, New Jersey

Address: 235 Messina Ave Hammonton, NJ 08037

Brief Overview of Bankruptcy Case 10-36825-JHW: "The case of Amanda Lebron in Hammonton, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Lebron — New Jersey, 10-36825


ᐅ Stacey C Lee, New Jersey

Address: 1 Rose Rita Ter # U Hammonton, NJ 08037

Concise Description of Bankruptcy Case 12-27704-GMB7: "Stacey C Lee's bankruptcy, initiated in Jul 16, 2012 and concluded by Nov 5, 2012 in Hammonton, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacey C Lee — New Jersey, 12-27704


ᐅ Jerome Leone, New Jersey

Address: 782 Moss Mill Rd Hammonton, NJ 08037

Snapshot of U.S. Bankruptcy Proceeding Case 10-40030-JHW: "The bankruptcy record of Jerome Leone from Hammonton, NJ, shows a Chapter 7 case filed in Sep 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 19, 2011."
Jerome Leone — New Jersey, 10-40030


ᐅ Diane Linden, New Jersey

Address: 110 Main Rd Hammonton, NJ 08037-8926

Brief Overview of Bankruptcy Case 08-19686-JHW: "Diane Linden, a resident of Hammonton, NJ, entered a Chapter 13 bankruptcy plan in 05.23.2008, culminating in its successful completion by 2013-12-18."
Diane Linden — New Jersey, 08-19686


ᐅ Raymond H Linden, New Jersey

Address: 110 Main Rd Hammonton, NJ 08037-8926

Bankruptcy Case 08-19686-JHW Overview: "The bankruptcy record for Raymond H Linden from Hammonton, NJ, under Chapter 13, filed in 2008-05-23, involved setting up a repayment plan, finalized by Dec 18, 2013."
Raymond H Linden — New Jersey, 08-19686


ᐅ Josephine Loduca, New Jersey

Address: 156 Brynmaur Ave Hammonton, NJ 08037

Snapshot of U.S. Bankruptcy Proceeding Case 10-34097-JHW: "Josephine Loduca's bankruptcy, initiated in 08/05/2010 and concluded by November 25, 2010 in Hammonton, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josephine Loduca — New Jersey, 10-34097


ᐅ Paul A Loduca, New Jersey

Address: 156 Brynmaur Ave Hammonton, NJ 08037-1863

Bankruptcy Case 08-13517-GMB Summary: "2008-02-29 marked the beginning of Paul A Loduca's Chapter 13 bankruptcy in Hammonton, NJ, entailing a structured repayment schedule, completed by 2013-05-21."
Paul A Loduca — New Jersey, 08-13517


ᐅ Hildegard M Loeper, New Jersey

Address: 513 Wharton Park Blvd Hammonton, NJ 08037-1072

Snapshot of U.S. Bankruptcy Proceeding Case 2014-25003-ABA: "Hammonton, NJ resident Hildegard M Loeper's Jul 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/21/2014."
Hildegard M Loeper — New Jersey, 2014-25003


ᐅ Fred Long, New Jersey

Address: 372 Pleasant Mills Rd Hammonton, NJ 08037

Concise Description of Bankruptcy Case 10-44684-JHW7: "The case of Fred Long in Hammonton, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fred Long — New Jersey, 10-44684


ᐅ Alesha M Longo, New Jersey

Address: 3057 Moss Mill Rd Hammonton, NJ 08037-1068

Bankruptcy Case 11-15248-ABA Overview: "Alesha M Longo, a resident of Hammonton, NJ, entered a Chapter 13 bankruptcy plan in 2011-02-24, culminating in its successful completion by 2015-01-12."
Alesha M Longo — New Jersey, 11-15248


ᐅ Maria M Longo, New Jersey

Address: 3057 Moss Mill Rd Hammonton, NJ 08037

Bankruptcy Case 11-17068-GMB Summary: "Maria M Longo's Chapter 7 bankruptcy, filed in Hammonton, NJ in 2011-03-10, led to asset liquidation, with the case closing in 06/17/2011."
Maria M Longo — New Jersey, 11-17068


ᐅ David R Losasso, New Jersey

Address: 1311 Elwood Rd Hammonton, NJ 08037-4407

Snapshot of U.S. Bankruptcy Proceeding Case 14-22416-ABA: "Hammonton, NJ resident David R Losasso's 2014-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.15.2014."
David R Losasso — New Jersey, 14-22416


ᐅ Christopher J Luisi, New Jersey

Address: 409 N 4th St Hammonton, NJ 08037

Concise Description of Bankruptcy Case 12-37722-GMB7: "Christopher J Luisi's Chapter 7 bankruptcy, filed in Hammonton, NJ in November 27, 2012, led to asset liquidation, with the case closing in 03/04/2013."
Christopher J Luisi — New Jersey, 12-37722


ᐅ Frank A Luisi, New Jersey

Address: 409 N 4th St Hammonton, NJ 08037-1926

Bankruptcy Case 09-36474-JHW Summary: "Filing for Chapter 13 bankruptcy in 10.05.2009, Frank A Luisi from Hammonton, NJ, structured a repayment plan, achieving discharge in Jan 28, 2013."
Frank A Luisi — New Jersey, 09-36474


ᐅ Ada Malave, New Jersey

Address: 4023 Moss Mill Rd Hammonton, NJ 08037

Bankruptcy Case 10-21075-GMB Summary: "Hammonton, NJ resident Ada Malave's 2010-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Ada Malave — New Jersey, 10-21075


ᐅ James Mandis, New Jersey

Address: 229 Elmtowne Blvd Hammonton, NJ 08037

Bankruptcy Case 10-42876-JHW Summary: "In Hammonton, NJ, James Mandis filed for Chapter 7 bankruptcy in 2010-10-24. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-13."
James Mandis — New Jersey, 10-42876


ᐅ Joanne F Mannery, New Jersey

Address: 748 Bellevue Ave Apt 39 Hammonton, NJ 08037-1838

Snapshot of U.S. Bankruptcy Proceeding Case 15-23937-ABA: "In a Chapter 7 bankruptcy case, Joanne F Mannery from Hammonton, NJ, saw her proceedings start in 07.24.2015 and complete by Oct 22, 2015, involving asset liquidation."
Joanne F Mannery — New Jersey, 15-23937


ᐅ Jr Dominick Marchesani, New Jersey

Address: 2323 Elwood Rd Hammonton, NJ 08037

Bankruptcy Case 10-24657-GMB Overview: "The bankruptcy filing by Jr Dominick Marchesani, undertaken in May 2010 in Hammonton, NJ under Chapter 7, concluded with discharge in 09/02/2010 after liquidating assets."
Jr Dominick Marchesani — New Jersey, 10-24657


ᐅ Deborah B Marshall, New Jersey

Address: 293A Waterford Rd Hammonton, NJ 08037-9539

Snapshot of U.S. Bankruptcy Proceeding Case 15-16633-ABA: "The bankruptcy filing by Deborah B Marshall, undertaken in 2015-04-13 in Hammonton, NJ under Chapter 7, concluded with discharge in 07.12.2015 after liquidating assets."
Deborah B Marshall — New Jersey, 15-16633


ᐅ Marlene Martinez, New Jersey

Address: 4139 W Adams Cir Hammonton, NJ 08037

Snapshot of U.S. Bankruptcy Proceeding Case 10-43595-JHW: "Marlene Martinez's Chapter 7 bankruptcy, filed in Hammonton, NJ in 2010-10-29, led to asset liquidation, with the case closing in 02/18/2011."
Marlene Martinez — New Jersey, 10-43595


ᐅ Juan Martinez, New Jersey

Address: 818 Wiltseys Mill Rd # A Hammonton, NJ 08037

Bankruptcy Case 11-25910-JHW Overview: "Hammonton, NJ resident Juan Martinez's 05.23.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Juan Martinez — New Jersey, 11-25910


ᐅ Grayce Mastrogiacomo, New Jersey

Address: 108 Vine St Hammonton, NJ 08037-1448

Bankruptcy Case 09-28266-ABA Summary: "Grayce Mastrogiacomo's Hammonton, NJ bankruptcy under Chapter 13 in 07.15.2009 led to a structured repayment plan, successfully discharged in December 8, 2014."
Grayce Mastrogiacomo — New Jersey, 09-28266


ᐅ David Mattia, New Jersey

Address: PO Box 972 Hammonton, NJ 08037

Bankruptcy Case 13-30193-GMB Overview: "The case of David Mattia in Hammonton, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Mattia — New Jersey, 13-30193


ᐅ Sandra Mattia, New Jersey

Address: 1196 Mays Landing Rd Hammonton, NJ 08037-2862

Bankruptcy Case 2014-25639-GMB Overview: "In Hammonton, NJ, Sandra Mattia filed for Chapter 7 bankruptcy in Jul 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Sandra Mattia — New Jersey, 2014-25639


ᐅ Brian K Mattle, New Jersey

Address: 428 Peach St Hammonton, NJ 08037-1615

Concise Description of Bankruptcy Case 2014-25781-GMB7: "Brian K Mattle's bankruptcy, initiated in July 2014 and concluded by 2014-10-29 in Hammonton, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian K Mattle — New Jersey, 2014-25781


ᐅ Sherlynn D Mattle, New Jersey

Address: 428 Peach St Hammonton, NJ 08037-1615

Snapshot of U.S. Bankruptcy Proceeding Case 2014-25781-GMB: "Sherlynn D Mattle's Chapter 7 bankruptcy, filed in Hammonton, NJ in July 31, 2014, led to asset liquidation, with the case closing in 10.29.2014."
Sherlynn D Mattle — New Jersey, 2014-25781


ᐅ Miriam Mendez, New Jersey

Address: 882 12th St Apt 12E Hammonton, NJ 08037-1375

Snapshot of U.S. Bankruptcy Proceeding Case 15-12063-GMB: "Hammonton, NJ resident Miriam Mendez's 02/05/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-06."
Miriam Mendez — New Jersey, 15-12063


ᐅ David Mercado, New Jersey

Address: 444 Wharton Park Blvd Hammonton, NJ 08037

Snapshot of U.S. Bankruptcy Proceeding Case 10-37239-JHW: "The bankruptcy filing by David Mercado, undertaken in 09.02.2010 in Hammonton, NJ under Chapter 7, concluded with discharge in 2010-12-23 after liquidating assets."
David Mercado — New Jersey, 10-37239


ᐅ George A Mickalitis, New Jersey

Address: 359 Fairview Ave Hammonton, NJ 08037

Snapshot of U.S. Bankruptcy Proceeding Case 13-16708-JHW: "The bankruptcy filing by George A Mickalitis, undertaken in 03.29.2013 in Hammonton, NJ under Chapter 7, concluded with discharge in Jul 4, 2013 after liquidating assets."
George A Mickalitis — New Jersey, 13-16708


ᐅ Jodi Midure, New Jersey

Address: 78 Jamestown Blvd Hammonton, NJ 08037

Concise Description of Bankruptcy Case 09-43055-JHW7: "The bankruptcy filing by Jodi Midure, undertaken in December 8, 2009 in Hammonton, NJ under Chapter 7, concluded with discharge in March 15, 2010 after liquidating assets."
Jodi Midure — New Jersey, 09-43055


ᐅ Ann M Minguzzi, New Jersey

Address: 604 10th St Apt 1 Hammonton, NJ 08037-3316

Bankruptcy Case 14-20242-GMB Summary: "The case of Ann M Minguzzi in Hammonton, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann M Minguzzi — New Jersey, 14-20242


ᐅ Ann M Minguzzi, New Jersey

Address: 604 10th St Apt 1 Hammonton, NJ 08037-3316

Concise Description of Bankruptcy Case 2014-20242-GMB7: "The bankruptcy record of Ann M Minguzzi from Hammonton, NJ, shows a Chapter 7 case filed in 2014-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in 08.18.2014."
Ann M Minguzzi — New Jersey, 2014-20242


ᐅ Joseph Mlinarevich, New Jersey

Address: 421 E Central Ave Hammonton, NJ 08037

Concise Description of Bankruptcy Case 11-45080-JHW7: "The bankruptcy filing by Joseph Mlinarevich, undertaken in December 9, 2011 in Hammonton, NJ under Chapter 7, concluded with discharge in 03/30/2012 after liquidating assets."
Joseph Mlinarevich — New Jersey, 11-45080


ᐅ Bret J Mlynarczyk, New Jersey

Address: 3453 Nesco Rd Hammonton, NJ 08037-3703

Snapshot of U.S. Bankruptcy Proceeding Case 11-25175-GMB: "Chapter 13 bankruptcy for Bret J Mlynarczyk in Hammonton, NJ began in May 16, 2011, focusing on debt restructuring, concluding with plan fulfillment in August 28, 2013."
Bret J Mlynarczyk — New Jersey, 11-25175


ᐅ Jr Thomas Mongon, New Jersey

Address: 4U Rose Rita Ter Hammonton, NJ 08037

Bankruptcy Case 10-14824-GMB Overview: "In a Chapter 7 bankruptcy case, Jr Thomas Mongon from Hammonton, NJ, saw their proceedings start in February 20, 2010 and complete by 2010-05-28, involving asset liquidation."
Jr Thomas Mongon — New Jersey, 10-14824


ᐅ Peter Mongon, New Jersey

Address: 4U Rose Rita Ter Hammonton, NJ 08037

Bankruptcy Case 10-28001-JHW Overview: "The bankruptcy record of Peter Mongon from Hammonton, NJ, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 1, 2010."
Peter Mongon — New Jersey, 10-28001


ᐅ Joseph Morales, New Jersey

Address: 748 Bellevue Ave Apt 24 Hammonton, NJ 08037

Brief Overview of Bankruptcy Case 10-31419-GMB: "Joseph Morales's bankruptcy, initiated in 07/13/2010 and concluded by Nov 2, 2010 in Hammonton, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Morales — New Jersey, 10-31419


ᐅ Christian P Morciglio, New Jersey

Address: 11 Cara Ln Hammonton, NJ 08037

Concise Description of Bankruptcy Case 11-18747-GMB7: "The bankruptcy record of Christian P Morciglio from Hammonton, NJ, shows a Chapter 7 case filed in March 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/14/2011."
Christian P Morciglio — New Jersey, 11-18747


ᐅ Robert E Mullen, New Jersey

Address: 311 W Orchard St Hammonton, NJ 08037

Bankruptcy Case 13-13695-GMB Summary: "The case of Robert E Mullen in Hammonton, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert E Mullen — New Jersey, 13-13695