personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hightstown, 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 Virginia Abbott, New Jersey

Address: Q5 Avon Dr Hightstown, NJ 08520

Bankruptcy Case 10-19349-MBK Summary: "Hightstown, NJ resident Virginia Abbott's 03/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-20."
Virginia Abbott — New Jersey, 10-19349


ᐅ Neil Abitabilo, New Jersey

Address: 36 Bradford Rd Hightstown, NJ 08520

Brief Overview of Bankruptcy Case 10-36478-MBK: "In Hightstown, NJ, Neil Abitabilo filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-17."
Neil Abitabilo — New Jersey, 10-36478


ᐅ Michael David Agosto, New Jersey

Address: 341 S Main St Hightstown, NJ 08520-3307

Concise Description of Bankruptcy Case 16-11231-CMG7: "The bankruptcy filing by Michael David Agosto, undertaken in January 2016 in Hightstown, NJ under Chapter 7, concluded with discharge in 2016-04-24 after liquidating assets."
Michael David Agosto — New Jersey, 16-11231


ᐅ Jeanine Aguilar, New Jersey

Address: 308 Bolton Rd Hightstown, NJ 08520

Snapshot of U.S. Bankruptcy Proceeding Case 12-37526-MBK: "Hightstown, NJ resident Jeanine Aguilar's November 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 26, 2013."
Jeanine Aguilar — New Jersey, 12-37526


ᐅ Derek Osei Agyeman, New Jersey

Address: 350 Evanston Dr Hightstown, NJ 08520

Bankruptcy Case 13-23186-MBK Overview: "The case of Derek Osei Agyeman in Hightstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derek Osei Agyeman — New Jersey, 13-23186


ᐅ Mary Aitken, New Jersey

Address: 11 Powell Ct Hightstown, NJ 08520

Concise Description of Bankruptcy Case 10-28048-MBK7: "Hightstown, NJ resident Mary Aitken's 06.11.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-01."
Mary Aitken — New Jersey, 10-28048


ᐅ Sharon Alkaly, New Jersey

Address: 25 Pennington Rd Hightstown, NJ 08520

Bankruptcy Case 09-44535-RTL Summary: "Sharon Alkaly's bankruptcy, initiated in December 2009 and concluded by Mar 30, 2010 in Hightstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Alkaly — New Jersey, 09-44535


ᐅ Belinda Jean Allen, New Jersey

Address: 14 Washington Ct Hightstown, NJ 08520-2728

Brief Overview of Bankruptcy Case 16-23959-CMG: "The bankruptcy filing by Belinda Jean Allen, undertaken in 07.21.2016 in Hightstown, NJ under Chapter 7, concluded with discharge in October 2016 after liquidating assets."
Belinda Jean Allen — New Jersey, 16-23959


ᐅ Kleber Alvarez, New Jersey

Address: 225 Wilson Ave Hightstown, NJ 08520-3507

Bankruptcy Case 15-20666-KCF Overview: "The case of Kleber Alvarez in Hightstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kleber Alvarez — New Jersey, 15-20666


ᐅ Lauren Amster, New Jersey

Address: 47 Covington Dr Hightstown, NJ 08520

Snapshot of U.S. Bankruptcy Proceeding Case 11-16327-MBK: "Lauren Amster's Chapter 7 bankruptcy, filed in Hightstown, NJ in Mar 3, 2011, led to asset liquidation, with the case closing in 06.03.2011."
Lauren Amster — New Jersey, 11-16327


ᐅ Donald Andersen, New Jersey

Address: 557 S Main St Hightstown, NJ 08520

Concise Description of Bankruptcy Case 10-33982-MBK7: "Donald Andersen's Chapter 7 bankruptcy, filed in Hightstown, NJ in Aug 4, 2010, led to asset liquidation, with the case closing in Nov 24, 2010."
Donald Andersen — New Jersey, 10-33982


ᐅ Terry Anderson, New Jersey

Address: 134B Center St Hightstown, NJ 08520

Concise Description of Bankruptcy Case 11-40615-RTL7: "In Hightstown, NJ, Terry Anderson filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 02/11/2012."
Terry Anderson — New Jersey, 11-40615


ᐅ Anthony Antipin, New Jersey

Address: 140 Wyndmoor Dr Hightstown, NJ 08520

Concise Description of Bankruptcy Case 13-20709-CMG7: "In Hightstown, NJ, Anthony Antipin filed for Chapter 7 bankruptcy in 05/15/2013. This case, involving liquidating assets to pay off debts, was resolved by 08.20.2013."
Anthony Antipin — New Jersey, 13-20709


ᐅ Pablo M Arce, New Jersey

Address: 8 Bennington Dr Hightstown, NJ 08520

Snapshot of U.S. Bankruptcy Proceeding Case 11-32426-KCF: "The bankruptcy record of Pablo M Arce from Hightstown, NJ, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-17."
Pablo M Arce — New Jersey, 11-32426


ᐅ Rebecca Archer, New Jersey

Address: 133 Purdy St Hightstown, NJ 08520

Concise Description of Bankruptcy Case 10-25607-MBK7: "In a Chapter 7 bankruptcy case, Rebecca Archer from Hightstown, NJ, saw her proceedings start in 05/21/2010 and complete by 09.10.2010, involving asset liquidation."
Rebecca Archer — New Jersey, 10-25607


ᐅ Rana Hassan Asif, New Jersey

Address: 7 Bennington Dr Hightstown, NJ 08520

Brief Overview of Bankruptcy Case 12-07698-8-RDD: "Rana Hassan Asif's bankruptcy, initiated in 2012-10-29 and concluded by February 2013 in Hightstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rana Hassan Asif — New Jersey, 12-07698-8


ᐅ Nelson G Asmal, New Jersey

Address: 211 Mercer St Hightstown, NJ 08520-3817

Bankruptcy Case 16-14134-KCF Summary: "The bankruptcy filing by Nelson G Asmal, undertaken in 2016-03-05 in Hightstown, NJ under Chapter 7, concluded with discharge in Jun 3, 2016 after liquidating assets."
Nelson G Asmal — New Jersey, 16-14134


ᐅ Claudette Ayers, New Jersey

Address: 17 Bennington Dr Hightstown, NJ 08520

Snapshot of U.S. Bankruptcy Proceeding Case 10-15340-KCF: "In Hightstown, NJ, Claudette Ayers filed for Chapter 7 bankruptcy in Feb 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-16."
Claudette Ayers — New Jersey, 10-15340


ᐅ Michael A Barakat, New Jersey

Address: 631 Windsor Perrineville Rd Hightstown, NJ 08520-4721

Brief Overview of Bankruptcy Case 15-23044-KCF: "Michael A Barakat's Chapter 7 bankruptcy, filed in Hightstown, NJ in 07/11/2015, led to asset liquidation, with the case closing in 2015-10-09."
Michael A Barakat — New Jersey, 15-23044


ᐅ Elizabeth L Barrett, New Jersey

Address: PO Box 1318 Hightstown, NJ 08520

Brief Overview of Bankruptcy Case 13-19636-KCF: "The bankruptcy record of Elizabeth L Barrett from Hightstown, NJ, shows a Chapter 7 case filed in 05.02.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-07."
Elizabeth L Barrett — New Jersey, 13-19636


ᐅ John J Bartzak, New Jersey

Address: 9 Evan Ave Hightstown, NJ 08520-2928

Snapshot of U.S. Bankruptcy Proceeding Case 10-23924-MBK: "Filing for Chapter 13 bankruptcy in 05/05/2010, John J Bartzak from Hightstown, NJ, structured a repayment plan, achieving discharge in 2015-02-19."
John J Bartzak — New Jersey, 10-23924


ᐅ Michael S Baskin, New Jersey

Address: 14 Wickham Ln Hightstown, NJ 08520

Snapshot of U.S. Bankruptcy Proceeding Case 11-34385-KCF: "Michael S Baskin's bankruptcy, initiated in August 16, 2011 and concluded by 2011-12-06 in Hightstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael S Baskin — New Jersey, 11-34385


ᐅ Jonathan Bayer, New Jersey

Address: 292 Evanston Dr Hightstown, NJ 08520

Brief Overview of Bankruptcy Case 10-13574-KCF: "The case of Jonathan Bayer in Hightstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Bayer — New Jersey, 10-13574


ᐅ Nadav Y Bengall, New Jersey

Address: 70 Farrington Dr Hightstown, NJ 08520

Bankruptcy Case 11-44569-MBK Summary: "The bankruptcy filing by Nadav Y Bengall, undertaken in 12.02.2011 in Hightstown, NJ under Chapter 7, concluded with discharge in 03/23/2012 after liquidating assets."
Nadav Y Bengall — New Jersey, 11-44569


ᐅ Carlos Benitez, New Jersey

Address: 47 Pemberton Ln Hightstown, NJ 08520

Snapshot of U.S. Bankruptcy Proceeding Case 12-26896-MBK: "Carlos Benitez's bankruptcy, initiated in 07/03/2012 and concluded by 2012-10-23 in Hightstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Benitez — New Jersey, 12-26896


ᐅ Alex Bennett, New Jersey

Address: 15 Quarry Ct Hightstown, NJ 08520

Bankruptcy Case 11-24333-KCF Summary: "Hightstown, NJ resident Alex Bennett's May 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 26, 2011."
Alex Bennett — New Jersey, 11-24333


ᐅ Anthony Vincent Bernardo, New Jersey

Address: 155 Mechanic St Hightstown, NJ 08520-3610

Brief Overview of Bankruptcy Case 16-22279-MBK: "Anthony Vincent Bernardo's bankruptcy, initiated in 06/24/2016 and concluded by September 22, 2016 in Hightstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Vincent Bernardo — New Jersey, 16-22279


ᐅ Manu Bhardwaj, New Jersey

Address: 232 Oak Creek Cir Hightstown, NJ 08520

Bankruptcy Case 10-12998-RTL Overview: "Manu Bhardwaj's Chapter 7 bankruptcy, filed in Hightstown, NJ in 02/01/2010, led to asset liquidation, with the case closing in May 11, 2010."
Manu Bhardwaj — New Jersey, 10-12998


ᐅ Selena Elizabeth Bibens, New Jersey

Address: 140 South St Hightstown, NJ 08520

Concise Description of Bankruptcy Case 12-18500-KCF7: "The bankruptcy filing by Selena Elizabeth Bibens, undertaken in 03/30/2012 in Hightstown, NJ under Chapter 7, concluded with discharge in 07/20/2012 after liquidating assets."
Selena Elizabeth Bibens — New Jersey, 12-18500


ᐅ Teri Marie Blair, New Jersey

Address: 5 Wellington Ct Hightstown, NJ 08520

Bankruptcy Case 11-33254-RTL Summary: "Teri Marie Blair's bankruptcy, initiated in 08/03/2011 and concluded by 2011-11-23 in Hightstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teri Marie Blair — New Jersey, 11-33254


ᐅ Kathleen Elizabeth Blaney, New Jersey

Address: 661 Abbington Dr Apt H5 Hightstown, NJ 08520

Bankruptcy Case 13-16396-RTL Overview: "In Hightstown, NJ, Kathleen Elizabeth Blaney filed for Chapter 7 bankruptcy in Mar 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Kathleen Elizabeth Blaney — New Jersey, 13-16396


ᐅ Dena Bogen, New Jersey

Address: 64 Covington Dr Hightstown, NJ 08520-5340

Snapshot of U.S. Bankruptcy Proceeding Case 14-25773-MBK: "The case of Dena Bogen in Hightstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dena Bogen — New Jersey, 14-25773


ᐅ Keith Bogen, New Jersey

Address: 64 Covington Dr Hightstown, NJ 08520-5340

Bankruptcy Case 2014-25773-MBK Overview: "Hightstown, NJ resident Keith Bogen's 2014-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-29."
Keith Bogen — New Jersey, 2014-25773


ᐅ Michael F Bonaventura, New Jersey

Address: 11 Montgomery Ct Hightstown, NJ 08520

Bankruptcy Case 12-23934-KCF Summary: "In Hightstown, NJ, Michael F Bonaventura filed for Chapter 7 bankruptcy in 2012-05-31. This case, involving liquidating assets to pay off debts, was resolved by 09/20/2012."
Michael F Bonaventura — New Jersey, 12-23934


ᐅ Marlene E Borbely, New Jersey

Address: W07 Avon Dr Hightstown, NJ 08520-5647

Concise Description of Bankruptcy Case 15-16270-KCF7: "In a Chapter 7 bankruptcy case, Marlene E Borbely from Hightstown, NJ, saw her proceedings start in April 7, 2015 and complete by 07/06/2015, involving asset liquidation."
Marlene E Borbely — New Jersey, 15-16270


ᐅ Steve R Borbely, New Jersey

Address: W07 Avon Dr Hightstown, NJ 08520-5647

Bankruptcy Case 15-16270-KCF Summary: "In a Chapter 7 bankruptcy case, Steve R Borbely from Hightstown, NJ, saw his proceedings start in 2015-04-07 and complete by 07.06.2015, involving asset liquidation."
Steve R Borbely — New Jersey, 15-16270


ᐅ Catherine Bravo, New Jersey

Address: 538 Nettleton Dr Hightstown, NJ 08520

Snapshot of U.S. Bankruptcy Proceeding Case 10-36920-MBK: "The bankruptcy record of Catherine Bravo from Hightstown, NJ, shows a Chapter 7 case filed in 2010-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-21."
Catherine Bravo — New Jersey, 10-36920


ᐅ Leonard C Brokowsky, New Jersey

Address: 879 Jamestown Rd Hightstown, NJ 08520

Snapshot of U.S. Bankruptcy Proceeding Case 11-28029-RTL: "The bankruptcy record of Leonard C Brokowsky from Hightstown, NJ, shows a Chapter 7 case filed in 2011-06-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-03."
Leonard C Brokowsky — New Jersey, 11-28029


ᐅ Tyler Brown, New Jersey

Address: 489 Fairfield Rd Hightstown, NJ 08520

Concise Description of Bankruptcy Case 13-11733-KCF7: "The bankruptcy filing by Tyler Brown, undertaken in 01/30/2013 in Hightstown, NJ under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
Tyler Brown — New Jersey, 13-11733


ᐅ Alicia Erene Bruney, New Jersey

Address: 2K Dennison Dr Hightstown, NJ 08520-5354

Concise Description of Bankruptcy Case 2014-17457-MBK7: "The bankruptcy record of Alicia Erene Bruney from Hightstown, NJ, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-14."
Alicia Erene Bruney — New Jersey, 2014-17457


ᐅ Kyle S Buckelew, New Jersey

Address: 685 Ithaca Pl Hightstown, NJ 08520-5643

Brief Overview of Bankruptcy Case 10-21784-MBK: "Chapter 13 bankruptcy for Kyle S Buckelew in Hightstown, NJ began in Apr 19, 2010, focusing on debt restructuring, concluding with plan fulfillment in September 2013."
Kyle S Buckelew — New Jersey, 10-21784


ᐅ Michelle Buhler, New Jersey

Address: V5 Avon Dr Hightstown, NJ 08520

Brief Overview of Bankruptcy Case 11-24947-KCF: "In a Chapter 7 bankruptcy case, Michelle Buhler from Hightstown, NJ, saw her proceedings start in 2011-05-12 and complete by September 1, 2011, involving asset liquidation."
Michelle Buhler — New Jersey, 11-24947


ᐅ Karl A Burrowes, New Jersey

Address: 507 Madison Dr Hightstown, NJ 08520-5323

Brief Overview of Bankruptcy Case 15-13528-MBK: "Karl A Burrowes's Chapter 7 bankruptcy, filed in Hightstown, NJ in 02.27.2015, led to asset liquidation, with the case closing in 2015-05-28."
Karl A Burrowes — New Jersey, 15-13528


ᐅ Chrystian A Campoverde, New Jersey

Address: 536 N Main St Hightstown, NJ 08520

Concise Description of Bankruptcy Case 13-19859-KCF7: "In Hightstown, NJ, Chrystian A Campoverde filed for Chapter 7 bankruptcy in 2013-05-06. This case, involving liquidating assets to pay off debts, was resolved by Aug 11, 2013."
Chrystian A Campoverde — New Jersey, 13-19859


ᐅ Stephanie Carlisi, New Jersey

Address: 114 Howsington Pl Hightstown, NJ 08520

Brief Overview of Bankruptcy Case 10-12925-MBK: "The bankruptcy record of Stephanie Carlisi from Hightstown, NJ, shows a Chapter 7 case filed in 02/01/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/11/2010."
Stephanie Carlisi — New Jersey, 10-12925


ᐅ Allen W Carlock, New Jersey

Address: 48 Garden View Ter Unit 4 Hightstown, NJ 08520

Brief Overview of Bankruptcy Case 09-36912-MBK: "The bankruptcy filing by Allen W Carlock, undertaken in October 8, 2009 in Hightstown, NJ under Chapter 7, concluded with discharge in Jan 13, 2010 after liquidating assets."
Allen W Carlock — New Jersey, 09-36912


ᐅ Ricardo Casadiego, New Jersey

Address: PO Box 1323 Hightstown, NJ 08520-0379

Brief Overview of Bankruptcy Case 15-29920-CMG: "Ricardo Casadiego's Chapter 7 bankruptcy, filed in Hightstown, NJ in October 2015, led to asset liquidation, with the case closing in 01/29/2016."
Ricardo Casadiego — New Jersey, 15-29920


ᐅ Aureliano Castellano, New Jersey

Address: 235 Monmouth St Hightstown, NJ 08520

Concise Description of Bankruptcy Case 11-12908-RTL7: "The bankruptcy filing by Aureliano Castellano, undertaken in 02/01/2011 in Hightstown, NJ under Chapter 7, concluded with discharge in 2011-05-24 after liquidating assets."
Aureliano Castellano — New Jersey, 11-12908


ᐅ Rosaura Castillo, New Jersey

Address: 719 Saint James Pl Hightstown, NJ 08520

Bankruptcy Case 11-32713-KCF Overview: "Hightstown, NJ resident Rosaura Castillo's 2011-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Rosaura Castillo — New Jersey, 11-32713


ᐅ Daniel Edward Cerullo, New Jersey

Address: 9 Allison Rd Hightstown, NJ 08520

Brief Overview of Bankruptcy Case 12-13500-KCF: "The bankruptcy record of Daniel Edward Cerullo from Hightstown, NJ, shows a Chapter 7 case filed in 2012-02-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-05."
Daniel Edward Cerullo — New Jersey, 12-13500


ᐅ Meng I Chen, New Jersey

Address: 58 Garden View Ter Unit 6 Hightstown, NJ 08520

Snapshot of U.S. Bankruptcy Proceeding Case 11-41997-RTL: "The bankruptcy record of Meng I Chen from Hightstown, NJ, shows a Chapter 7 case filed in Nov 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-23."
Meng I Chen — New Jersey, 11-41997


ᐅ Ji Chen, New Jersey

Address: 124 Monmouth St Hightstown, NJ 08520-3106

Snapshot of U.S. Bankruptcy Proceeding Case 14-21699-KCF: "In Hightstown, NJ, Ji Chen filed for Chapter 7 bankruptcy in 2014-06-05. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Ji Chen — New Jersey, 14-21699


ᐅ Jun Cheon, New Jersey

Address: 25 Wendover Rd Hightstown, NJ 08520

Bankruptcy Case 10-27678-MBK Overview: "Hightstown, NJ resident Jun Cheon's June 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Jun Cheon — New Jersey, 10-27678


ᐅ Victoria Circosta, New Jersey

Address: 10 Jeffrey Ln Hightstown, NJ 08520

Brief Overview of Bankruptcy Case 12-19782-RTL: "Victoria Circosta's bankruptcy, initiated in Apr 13, 2012 and concluded by 08.03.2012 in Hightstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria Circosta — New Jersey, 12-19782


ᐅ James J Clark, New Jersey

Address: 23 Norton Ave Hightstown, NJ 08520-3056

Bankruptcy Case 15-21015-KCF Overview: "Hightstown, NJ resident James J Clark's 2015-06-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-09."
James J Clark — New Jersey, 15-21015


ᐅ Merie Clercy, New Jersey

Address: 545 Fairfield Rd Hightstown, NJ 08520

Brief Overview of Bankruptcy Case 12-37522-MBK: "In a Chapter 7 bankruptcy case, Merie Clercy from Hightstown, NJ, saw their proceedings start in November 21, 2012 and complete by 2013-02-26, involving asset liquidation."
Merie Clercy — New Jersey, 12-37522


ᐅ Christopher E Clyburn, New Jersey

Address: 514 Madison Dr Hightstown, NJ 08520

Bankruptcy Case 13-20342-MBK Summary: "In a Chapter 7 bankruptcy case, Christopher E Clyburn from Hightstown, NJ, saw their proceedings start in May 10, 2013 and complete by 08.15.2013, involving asset liquidation."
Christopher E Clyburn — New Jersey, 13-20342


ᐅ Amy Susan Coan, New Jersey

Address: 105 Wyndmoor Dr Hightstown, NJ 08520

Bankruptcy Case 11-22641-KCF Summary: "The case of Amy Susan Coan in Hightstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Susan Coan — New Jersey, 11-22641


ᐅ Sr Diego E Cobos, New Jersey

Address: 149 Oak Ln Hightstown, NJ 08520

Bankruptcy Case 11-40618-MBK Summary: "In a Chapter 7 bankruptcy case, Sr Diego E Cobos from Hightstown, NJ, saw his proceedings start in 2011-10-23 and complete by 2012-02-12, involving asset liquidation."
Sr Diego E Cobos — New Jersey, 11-40618


ᐅ Phyllis Coe, New Jersey

Address: B6 Thomas St Hightstown, NJ 08520

Bankruptcy Case 10-14415-MBK Summary: "Hightstown, NJ resident Phyllis Coe's Feb 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-27."
Phyllis Coe — New Jersey, 10-14415


ᐅ Stuart B Cohen, New Jersey

Address: 529 Nettleton Dr Hightstown, NJ 08520

Bankruptcy Case 12-29540-RTL Overview: "In a Chapter 7 bankruptcy case, Stuart B Cohen from Hightstown, NJ, saw his proceedings start in 08.06.2012 and complete by 2012-11-26, involving asset liquidation."
Stuart B Cohen — New Jersey, 12-29540


ᐅ Iii Walter Combs, New Jersey

Address: 513 Fairfield Rd Hightstown, NJ 08520

Bankruptcy Case 11-16236-KCF Summary: "Hightstown, NJ resident Iii Walter Combs's 03.02.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 22, 2011."
Iii Walter Combs — New Jersey, 11-16236


ᐅ David A Coran, New Jersey

Address: 51 Dennison Dr Hightstown, NJ 08520

Snapshot of U.S. Bankruptcy Proceeding Case 11-37095-KCF: "David A Coran's bankruptcy, initiated in 09.15.2011 and concluded by 01/05/2012 in Hightstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David A Coran — New Jersey, 11-37095


ᐅ Eric S Coran, New Jersey

Address: 204 Mill Run Ct Hightstown, NJ 08520

Brief Overview of Bankruptcy Case 12-38056-KCF: "Eric S Coran's bankruptcy, initiated in 11/30/2012 and concluded by March 7, 2013 in Hightstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric S Coran — New Jersey, 12-38056


ᐅ Lawrence Q Corrin, New Jersey

Address: 400 Dutch Neck Rd Apt J13 Hightstown, NJ 08520

Snapshot of U.S. Bankruptcy Proceeding Case 11-30469-MBK: "The case of Lawrence Q Corrin in Hightstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence Q Corrin — New Jersey, 11-30469


ᐅ Victor M Cueva, New Jersey

Address: 44 Bennington Dr Hightstown, NJ 08520

Bankruptcy Case 13-35314-CMG Overview: "The case of Victor M Cueva in Hightstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor M Cueva — New Jersey, 13-35314


ᐅ Ardena Dailey, New Jersey

Address: 56 Winchester Dr Hightstown, NJ 08520

Snapshot of U.S. Bankruptcy Proceeding Case 10-11210-KCF: "Hightstown, NJ resident Ardena Dailey's 01/16/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-23."
Ardena Dailey — New Jersey, 10-11210


ᐅ Jamie Damore, New Jersey

Address: 500 Madison Dr Hightstown, NJ 08520

Bankruptcy Case 10-14455-RTL Overview: "Jamie Damore's bankruptcy, initiated in 02/17/2010 and concluded by May 2010 in Hightstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie Damore — New Jersey, 10-14455


ᐅ Illya Daniels, New Jersey

Address: PO Box 45 Hightstown, NJ 08520-0045

Bankruptcy Case 15-16321-MBK Overview: "The bankruptcy record of Illya Daniels from Hightstown, NJ, shows a Chapter 7 case filed in 04/08/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/07/2015."
Illya Daniels — New Jersey, 15-16321


ᐅ Lisa Daniels, New Jersey

Address: PO Box 45 Hightstown, NJ 08520-0045

Bankruptcy Case 15-16321-MBK Overview: "Lisa Daniels's Chapter 7 bankruptcy, filed in Hightstown, NJ in Apr 8, 2015, led to asset liquidation, with the case closing in 07.07.2015."
Lisa Daniels — New Jersey, 15-16321


ᐅ Cecilia R Daniels, New Jersey

Address: 57 Shelley Cir Hightstown, NJ 08520-4688

Concise Description of Bankruptcy Case 14-32482-MBK7: "The bankruptcy record of Cecilia R Daniels from Hightstown, NJ, shows a Chapter 7 case filed in November 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Cecilia R Daniels — New Jersey, 14-32482


ᐅ Niambi Daniels, New Jersey

Address: 314 Evanston Dr Hightstown, NJ 08520

Snapshot of U.S. Bankruptcy Proceeding Case 10-32964-MBK: "The bankruptcy record of Niambi Daniels from Hightstown, NJ, shows a Chapter 7 case filed in 2010-07-27. In this process, assets were liquidated to settle debts, and the case was discharged in 11.16.2010."
Niambi Daniels — New Jersey, 10-32964


ᐅ Soyini N Davis, New Jersey

Address: 43 Garden View Ter Unit 16 Hightstown, NJ 08520

Concise Description of Bankruptcy Case 11-21914-MBK7: "Hightstown, NJ resident Soyini N Davis's 2011-04-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/07/2011."
Soyini N Davis — New Jersey, 11-21914


ᐅ Marc A Deitch, New Jersey

Address: 661 Abbington Dr Apt F14 Hightstown, NJ 08520

Bankruptcy Case 12-11331-KCF Summary: "In Hightstown, NJ, Marc A Deitch filed for Chapter 7 bankruptcy in January 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Marc A Deitch — New Jersey, 12-11331


ᐅ Sol Kelly Del, New Jersey

Address: 625 Twin Rivers Dr N Hightstown, NJ 08520

Concise Description of Bankruptcy Case 11-15792-KCF7: "The bankruptcy record of Sol Kelly Del from Hightstown, NJ, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 20, 2011."
Sol Kelly Del — New Jersey, 11-15792


ᐅ Raymond Delacruz, New Jersey

Address: 638 Twin Rivers Dr N Hightstown, NJ 08520

Bankruptcy Case 10-12986-RTL Summary: "The case of Raymond Delacruz in Hightstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Delacruz — New Jersey, 10-12986


ᐅ Julio Delgado, New Jersey

Address: 107 Manlove Ave Apt AE Hightstown, NJ 08520

Snapshot of U.S. Bankruptcy Proceeding Case 10-48030-MBK: "The case of Julio Delgado in Hightstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julio Delgado — New Jersey, 10-48030


ᐅ Gladys Delgado, New Jersey

Address: 110 Teal Ct Hightstown, NJ 08520

Brief Overview of Bankruptcy Case 10-32364-MBK: "Gladys Delgado's bankruptcy, initiated in Jul 21, 2010 and concluded by 11.10.2010 in Hightstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gladys Delgado — New Jersey, 10-32364


ᐅ Dolores M Delorenzo, New Jersey

Address: 899 Jamestown Rd Hightstown, NJ 08520

Bankruptcy Case 12-14981-MBK Overview: "In a Chapter 7 bankruptcy case, Dolores M Delorenzo from Hightstown, NJ, saw her proceedings start in 02.29.2012 and complete by 06.20.2012, involving asset liquidation."
Dolores M Delorenzo — New Jersey, 12-14981


ᐅ Stefanie L Destefano, New Jersey

Address: 215 Stockton St Hightstown, NJ 08520-4217

Concise Description of Bankruptcy Case 16-25380-KCF7: "The bankruptcy record of Stefanie L Destefano from Hightstown, NJ, shows a Chapter 7 case filed in 08.10.2016. In this process, assets were liquidated to settle debts, and the case was discharged in November 8, 2016."
Stefanie L Destefano — New Jersey, 16-25380


ᐅ John Joseph Dmuchowski, New Jersey

Address: 86 Winchester Dr Hightstown, NJ 08520

Bankruptcy Case 11-44200-MBK Overview: "Hightstown, NJ resident John Joseph Dmuchowski's 2011-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 21, 2012."
John Joseph Dmuchowski — New Jersey, 11-44200


ᐅ Jenny Dobbins, New Jersey

Address: 44 Frost Ln Hightstown, NJ 08520

Snapshot of U.S. Bankruptcy Proceeding Case 10-24366-KCF: "Hightstown, NJ resident Jenny Dobbins's 05/10/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 30, 2010."
Jenny Dobbins — New Jersey, 10-24366


ᐅ Elzbieta Dolmat, New Jersey

Address: 145 Rogers Ave Apt 11 Hightstown, NJ 08520-3719

Concise Description of Bankruptcy Case 16-11730-MBK7: "The bankruptcy filing by Elzbieta Dolmat, undertaken in 01/31/2016 in Hightstown, NJ under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Elzbieta Dolmat — New Jersey, 16-11730


ᐅ Marion Durr, New Jersey

Address: 21 Disbrow Hill Rd Hightstown, NJ 08520

Brief Overview of Bankruptcy Case 09-41134-KCF: "Marion Durr's bankruptcy, initiated in 11/18/2009 and concluded by 02.23.2010 in Hightstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marion Durr — New Jersey, 09-41134


ᐅ Catherine L Dye, New Jersey

Address: 231 Hutchinson St Hightstown, NJ 08520-4116

Snapshot of U.S. Bankruptcy Proceeding Case 10-37498-KCF: "Catherine L Dye's Hightstown, NJ bankruptcy under Chapter 13 in 2010-09-03 led to a structured repayment plan, successfully discharged in Mar 25, 2015."
Catherine L Dye — New Jersey, 10-37498


ᐅ Tiffany Nyree Edmonds, New Jersey

Address: 7 Kipling Ln Hightstown, NJ 08520

Brief Overview of Bankruptcy Case 11-23972-MBK: "Tiffany Nyree Edmonds's bankruptcy, initiated in May 3, 2011 and concluded by 08/23/2011 in Hightstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany Nyree Edmonds — New Jersey, 11-23972


ᐅ Mustafa Eksi, New Jersey

Address: 140A Franklin St Hightstown, NJ 08520

Concise Description of Bankruptcy Case 10-31140-KCF7: "In a Chapter 7 bankruptcy case, Mustafa Eksi from Hightstown, NJ, saw their proceedings start in 07.09.2010 and complete by Oct 29, 2010, involving asset liquidation."
Mustafa Eksi — New Jersey, 10-31140


ᐅ Barry Eltman, New Jersey

Address: 138 Probasco Rd Hightstown, NJ 08520

Snapshot of U.S. Bankruptcy Proceeding Case 10-38354-MBK: "In Hightstown, NJ, Barry Eltman filed for Chapter 7 bankruptcy in 09/15/2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 5, 2011."
Barry Eltman — New Jersey, 10-38354


ᐅ Gloria Enriquez, New Jersey

Address: 119 Prospect Dr Hightstown, NJ 08520

Bankruptcy Case 11-14983-KCF Summary: "The case of Gloria Enriquez in Hightstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria Enriquez — New Jersey, 11-14983


ᐅ Lynn G Epstein, New Jersey

Address: 551 Fairfield Rd Hightstown, NJ 08520-5641

Concise Description of Bankruptcy Case 15-13250-CMG7: "Lynn G Epstein's Chapter 7 bankruptcy, filed in Hightstown, NJ in 2015-02-26, led to asset liquidation, with the case closing in May 2015."
Lynn G Epstein — New Jersey, 15-13250


ᐅ Mark P Epstein, New Jersey

Address: 551 Fairfield Rd Hightstown, NJ 08520-5641

Bankruptcy Case 15-13250-CMG Summary: "Mark P Epstein's bankruptcy, initiated in February 2015 and concluded by 05.27.2015 in Hightstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark P Epstein — New Jersey, 15-13250


ᐅ David J Ernst, New Jersey

Address: 58 Cypress Dr Hightstown, NJ 08520

Snapshot of U.S. Bankruptcy Proceeding Case 11-34126-KCF: "Hightstown, NJ resident David J Ernst's Aug 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2, 2011."
David J Ernst — New Jersey, 11-34126


ᐅ Marlon Espana, New Jersey

Address: 611 Abbington Dr Apt B41 Hightstown, NJ 08520

Concise Description of Bankruptcy Case 10-31281-KCF7: "Marlon Espana's Chapter 7 bankruptcy, filed in Hightstown, NJ in 07/12/2010, led to asset liquidation, with the case closing in 11/01/2010."
Marlon Espana — New Jersey, 10-31281


ᐅ Edwin Espinosa, New Jersey

Address: 777 Twin Rivers Dr N Hightstown, NJ 08520

Bankruptcy Case 11-22409-KCF Summary: "The case of Edwin Espinosa in Hightstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edwin Espinosa — New Jersey, 11-22409


ᐅ Nicole M Esposito, New Jersey

Address: 171 Mechanic St Hightstown, NJ 08520

Brief Overview of Bankruptcy Case 13-22851-MBK: "In a Chapter 7 bankruptcy case, Nicole M Esposito from Hightstown, NJ, saw her proceedings start in 06.10.2013 and complete by 09/15/2013, involving asset liquidation."
Nicole M Esposito — New Jersey, 13-22851


ᐅ Danelle M Feigenbaum, New Jersey

Address: 181 Hamilton Pl Hightstown, NJ 08520

Concise Description of Bankruptcy Case 11-26927-KCF7: "The case of Danelle M Feigenbaum in Hightstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danelle M Feigenbaum — New Jersey, 11-26927


ᐅ Vincent Finlay, New Jersey

Address: 842 Jamestown Rd Hightstown, NJ 08520

Concise Description of Bankruptcy Case 09-42341-KCF7: "The bankruptcy record of Vincent Finlay from Hightstown, NJ, shows a Chapter 7 case filed in 2009-12-01. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 8, 2010."
Vincent Finlay — New Jersey, 09-42341


ᐅ Denise Fiorello, New Jersey

Address: B13 Avon Dr Hightstown, NJ 08520

Snapshot of U.S. Bankruptcy Proceeding Case 10-39206-MBK: "In Hightstown, NJ, Denise Fiorello filed for Chapter 7 bankruptcy in 09.22.2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Denise Fiorello — New Jersey, 10-39206


ᐅ Valerie J Flanagan, New Jersey

Address: 978 Windsor Perrineville Rd Hightstown, NJ 08520

Snapshot of U.S. Bankruptcy Proceeding Case 13-17131-KCF: "In Hightstown, NJ, Valerie J Flanagan filed for Chapter 7 bankruptcy in 04/03/2013. This case, involving liquidating assets to pay off debts, was resolved by 07.09.2013."
Valerie J Flanagan — New Jersey, 13-17131


ᐅ Michael Flatley, New Jersey

Address: PO Box 226 Hightstown, NJ 08520

Brief Overview of Bankruptcy Case 10-38048-RTL: "Michael Flatley's Chapter 7 bankruptcy, filed in Hightstown, NJ in September 2010, led to asset liquidation, with the case closing in 12/31/2010."
Michael Flatley — New Jersey, 10-38048