personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Keyport, 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 Sr Hisham Abedrabbow, New Jersey

Address: 791 Arbordale Dr Keyport, NJ 07735

Brief Overview of Bankruptcy Case 12-18467-MBK: "Sr Hisham Abedrabbow's bankruptcy, initiated in 03.30.2012 and concluded by July 20, 2012 in Keyport, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Hisham Abedrabbow — New Jersey, 12-18467


ᐅ Luz D Acevedo, New Jersey

Address: 353 Raritan Blvd Keyport, NJ 07735

Snapshot of U.S. Bankruptcy Proceeding Case 13-36373-KCF: "In a Chapter 7 bankruptcy case, Luz D Acevedo from Keyport, NJ, saw her proceedings start in 2013-12-02 and complete by 2014-03-09, involving asset liquidation."
Luz D Acevedo — New Jersey, 13-36373


ᐅ Eric Adamczyk, New Jersey

Address: 910 Spruce St Keyport, NJ 07735

Brief Overview of Bankruptcy Case 08-18372-RTL: "Eric Adamczyk's Chapter 7 bankruptcy, filed in Keyport, NJ in May 2008, led to asset liquidation, with the case closing in Mar 14, 2012."
Eric Adamczyk — New Jersey, 08-18372


ᐅ Patricia L Ahlholm, New Jersey

Address: 131 Saint James Ave Keyport, NJ 07735

Brief Overview of Bankruptcy Case 11-28909-KCF: "In a Chapter 7 bankruptcy case, Patricia L Ahlholm from Keyport, NJ, saw their proceedings start in Jun 22, 2011 and complete by 2011-10-12, involving asset liquidation."
Patricia L Ahlholm — New Jersey, 11-28909


ᐅ Jr George C Allen, New Jersey

Address: 48 State Route 36 Keyport, NJ 07735

Bankruptcy Case 13-15685-RTL Overview: "The bankruptcy filing by Jr George C Allen, undertaken in March 19, 2013 in Keyport, NJ under Chapter 7, concluded with discharge in June 24, 2013 after liquidating assets."
Jr George C Allen — New Jersey, 13-15685


ᐅ Kyle Allocca, New Jersey

Address: 3 Gull Way Keyport, NJ 07735

Bankruptcy Case 12-14303-RTL Overview: "Keyport, NJ resident Kyle Allocca's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-13."
Kyle Allocca — New Jersey, 12-14303


ᐅ Elma Alvarez, New Jersey

Address: 140 2nd St Apt 2 Keyport, NJ 07735-1848

Brief Overview of Bankruptcy Case 16-13554-CMG: "Elma Alvarez's Chapter 7 bankruptcy, filed in Keyport, NJ in February 29, 2016, led to asset liquidation, with the case closing in 2016-05-29."
Elma Alvarez — New Jersey, 16-13554


ᐅ Edward R Anderson, New Jersey

Address: 50 Beers St Apt 3F Keyport, NJ 07735

Bankruptcy Case 12-33876-KCF Overview: "The case of Edward R Anderson in Keyport, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward R Anderson — New Jersey, 12-33876


ᐅ Scott A Ando, New Jersey

Address: 85 Boulevard W Keyport, NJ 07735

Bankruptcy Case 11-18407-RTL Overview: "In Keyport, NJ, Scott A Ando filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 11, 2011."
Scott A Ando — New Jersey, 11-18407


ᐅ Mark L Andrews, New Jersey

Address: 684 Prospect Ave Keyport, NJ 07735-5155

Bankruptcy Case 15-22251-KCF Overview: "Keyport, NJ resident Mark L Andrews's 06.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.28.2015."
Mark L Andrews — New Jersey, 15-22251


ᐅ David Scott Appel, New Jersey

Address: 121 W Concourse Keyport, NJ 07735-5317

Brief Overview of Bankruptcy Case 15-25828-KCF: "David Scott Appel's Chapter 7 bankruptcy, filed in Keyport, NJ in 08.21.2015, led to asset liquidation, with the case closing in Nov 19, 2015."
David Scott Appel — New Jersey, 15-25828


ᐅ Eileen Patricia Appel, New Jersey

Address: 121 W Concourse Keyport, NJ 07735-5317

Bankruptcy Case 15-25828-KCF Overview: "The case of Eileen Patricia Appel in Keyport, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eileen Patricia Appel — New Jersey, 15-25828


ᐅ Smith Barbara Ann Aquilone, New Jersey

Address: 50 Beers St Apt 5H Keyport, NJ 07735

Bankruptcy Case 13-29200-CMG Overview: "The bankruptcy filing by Smith Barbara Ann Aquilone, undertaken in 2013-08-30 in Keyport, NJ under Chapter 7, concluded with discharge in 12/05/2013 after liquidating assets."
Smith Barbara Ann Aquilone — New Jersey, 13-29200


ᐅ Concetta M Aquino, New Jersey

Address: 75 Woodshore W Keyport, NJ 07735-6121

Snapshot of U.S. Bankruptcy Proceeding Case 15-20214-MBK: "The bankruptcy filing by Concetta M Aquino, undertaken in 05.30.2015 in Keyport, NJ under Chapter 7, concluded with discharge in Aug 28, 2015 after liquidating assets."
Concetta M Aquino — New Jersey, 15-20214


ᐅ Nico M Araco, New Jersey

Address: 998 Woodmere Dr Keyport, NJ 07735

Concise Description of Bankruptcy Case 13-12499-RTL7: "Keyport, NJ resident Nico M Araco's February 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Nico M Araco — New Jersey, 13-12499


ᐅ Elizabeth Armellino, New Jersey

Address: 952 Greenwood Ave Keyport, NJ 07735

Bankruptcy Case 10-43510-MBK Overview: "Keyport, NJ resident Elizabeth Armellino's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 17, 2011."
Elizabeth Armellino — New Jersey, 10-43510


ᐅ Isaac Ayala, New Jersey

Address: 5 W 3rd St Keyport, NJ 07735

Concise Description of Bankruptcy Case 10-24047-KCF7: "The case of Isaac Ayala in Keyport, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Isaac Ayala — New Jersey, 10-24047


ᐅ Damien A Babin, New Jersey

Address: 391 Overlook Cir Keyport, NJ 07735-5445

Snapshot of U.S. Bankruptcy Proceeding Case 10-12608-KCF: "The bankruptcy record for Damien A Babin from Keyport, NJ, under Chapter 13, filed in 2010-01-29, involved setting up a repayment plan, finalized by June 2013."
Damien A Babin — New Jersey, 10-12608


ᐅ Kevin C Bacon, New Jersey

Address: 13 E 3rd St Keyport, NJ 07735-1816

Bankruptcy Case 14-21193-MBK Overview: "The case of Kevin C Bacon in Keyport, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin C Bacon — New Jersey, 14-21193


ᐅ Andrew G Baczkowski, New Jersey

Address: 641 Cambridge Ave Keyport, NJ 07735-3303

Brief Overview of Bankruptcy Case 15-23276-CMG: "The case of Andrew G Baczkowski in Keyport, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew G Baczkowski — New Jersey, 15-23276


ᐅ Stacie L Bader, New Jersey

Address: 377 Pinehurst Dr Keyport, NJ 07735

Snapshot of U.S. Bankruptcy Proceeding Case 13-21841-CMG: "The case of Stacie L Bader in Keyport, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacie L Bader — New Jersey, 13-21841


ᐅ Evan J Balmer, New Jersey

Address: 192 Broadway Keyport, NJ 07735

Concise Description of Bankruptcy Case 13-13889-MBK7: "Keyport, NJ resident Evan J Balmer's February 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 4, 2013."
Evan J Balmer — New Jersey, 13-13889


ᐅ Robert Baratta, New Jersey

Address: 206 Birchwood Dr Keyport, NJ 07735

Bankruptcy Case 10-16855-RTL Summary: "In Keyport, NJ, Robert Baratta filed for Chapter 7 bankruptcy in Mar 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-30."
Robert Baratta — New Jersey, 10-16855


ᐅ Marc A Barberio, New Jersey

Address: 315 Raritan Blvd Keyport, NJ 07735

Brief Overview of Bankruptcy Case 11-15833-RTL: "Keyport, NJ resident Marc A Barberio's 02.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-20."
Marc A Barberio — New Jersey, 11-15833


ᐅ Edwin M Barker, New Jersey

Address: 404 Johnson Ave Keyport, NJ 07735

Bankruptcy Case 12-11375-KCF Summary: "Edwin M Barker's bankruptcy, initiated in Jan 20, 2012 and concluded by 2012-05-11 in Keyport, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwin M Barker — New Jersey, 12-11375


ᐅ Tammy Barnes, New Jersey

Address: 643 Poole Ave Keyport, NJ 07735

Brief Overview of Bankruptcy Case 12-35635-MBK: "In a Chapter 7 bankruptcy case, Tammy Barnes from Keyport, NJ, saw her proceedings start in 10/23/2012 and complete by January 28, 2013, involving asset liquidation."
Tammy Barnes — New Jersey, 12-35635


ᐅ Kristen Bauer, New Jersey

Address: 828 8th St Keyport, NJ 07735

Concise Description of Bankruptcy Case 10-22567-KCF7: "Kristen Bauer's Chapter 7 bankruptcy, filed in Keyport, NJ in 04.26.2010, led to asset liquidation, with the case closing in 2010-08-16."
Kristen Bauer — New Jersey, 10-22567


ᐅ Joanne Bauman, New Jersey

Address: 3 Green Grove Ave Keyport, NJ 07735

Bankruptcy Case 11-19011-MBK Overview: "Keyport, NJ resident Joanne Bauman's Mar 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.15.2011."
Joanne Bauman — New Jersey, 11-19011


ᐅ Kenneth Bednarz, New Jersey

Address: 80 3rd St Keyport, NJ 07735

Bankruptcy Case 10-43557-RTL Overview: "The bankruptcy filing by Kenneth Bednarz, undertaken in October 2010 in Keyport, NJ under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Kenneth Bednarz — New Jersey, 10-43557


ᐅ Peter Bellew, New Jersey

Address: 202 Lorillard Ave Keyport, NJ 07735

Brief Overview of Bankruptcy Case 09-42097-MBK: "Peter Bellew's bankruptcy, initiated in Nov 30, 2009 and concluded by March 7, 2010 in Keyport, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Bellew — New Jersey, 09-42097


ᐅ Christopher P Benford, New Jersey

Address: 43 Ocean Blvd Keyport, NJ 07735

Concise Description of Bankruptcy Case 13-18442-MBK7: "The case of Christopher P Benford in Keyport, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher P Benford — New Jersey, 13-18442


ᐅ Robert Berardo, New Jersey

Address: 322 Edgeview Rd Keyport, NJ 07735

Snapshot of U.S. Bankruptcy Proceeding Case 09-37048-KCF: "The bankruptcy record of Robert Berardo from Keyport, NJ, shows a Chapter 7 case filed in 2009-10-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-14."
Robert Berardo — New Jersey, 09-37048


ᐅ Susan M Berg, New Jersey

Address: 36 Ocean Blvd Keyport, NJ 07735-6027

Snapshot of U.S. Bankruptcy Proceeding Case 2014-28274-CMG: "In Keyport, NJ, Susan M Berg filed for Chapter 7 bankruptcy in 09/04/2014. This case, involving liquidating assets to pay off debts, was resolved by December 3, 2014."
Susan M Berg — New Jersey, 2014-28274


ᐅ Jane Beutel, New Jersey

Address: 326 Front St Keyport, NJ 07735

Snapshot of U.S. Bankruptcy Proceeding Case 11-14031-MBK: "Jane Beutel's Chapter 7 bankruptcy, filed in Keyport, NJ in February 2011, led to asset liquidation, with the case closing in June 6, 2011."
Jane Beutel — New Jersey, 11-14031


ᐅ Debra Bevacqua, New Jersey

Address: 231 Atlantic St Unit 43 Keyport, NJ 07735-2043

Concise Description of Bankruptcy Case 16-19102-KCF7: "The bankruptcy filing by Debra Bevacqua, undertaken in May 2016 in Keyport, NJ under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Debra Bevacqua — New Jersey, 16-19102


ᐅ Michael L Beyer, New Jersey

Address: 830 Center St Rear Keyport, NJ 07735-2818

Bankruptcy Case 14-14616-MBK Summary: "Keyport, NJ resident Michael L Beyer's 03/12/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 10, 2014."
Michael L Beyer — New Jersey, 14-14616


ᐅ John J Blewitt, New Jersey

Address: 309 Edmunds Ave Keyport, NJ 07735

Snapshot of U.S. Bankruptcy Proceeding Case 11-30199-RTL: "The bankruptcy filing by John J Blewitt, undertaken in 07.03.2011 in Keyport, NJ under Chapter 7, concluded with discharge in 10.23.2011 after liquidating assets."
John J Blewitt — New Jersey, 11-30199


ᐅ Ronald J Blozen, New Jersey

Address: 618 Columbia Ave Keyport, NJ 07735

Snapshot of U.S. Bankruptcy Proceeding Case 12-19042-MBK: "Ronald J Blozen's Chapter 7 bankruptcy, filed in Keyport, NJ in 04.05.2012, led to asset liquidation, with the case closing in July 26, 2012."
Ronald J Blozen — New Jersey, 12-19042


ᐅ Carol A Boardwick, New Jersey

Address: 114 Beers St Keyport, NJ 07735-1302

Brief Overview of Bankruptcy Case 15-12922-CMG: "In Keyport, NJ, Carol A Boardwick filed for Chapter 7 bankruptcy in 2015-02-20. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-21."
Carol A Boardwick — New Jersey, 15-12922


ᐅ Dennis Scott Bolten, New Jersey

Address: 415 Hawthorne St Keyport, NJ 07735

Brief Overview of Bankruptcy Case 12-39604-RTL: "The bankruptcy record of Dennis Scott Bolten from Keyport, NJ, shows a Chapter 7 case filed in Dec 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Dennis Scott Bolten — New Jersey, 12-39604


ᐅ Dennis M Bond, New Jersey

Address: 23 Boulevard E Keyport, NJ 07735

Brief Overview of Bankruptcy Case 13-30906-KCF: "In Keyport, NJ, Dennis M Bond filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-31."
Dennis M Bond — New Jersey, 13-30906


ᐅ John Bonilla, New Jersey

Address: 38 Monroe St Keyport, NJ 07735

Brief Overview of Bankruptcy Case 10-32938-RTL: "The bankruptcy filing by John Bonilla, undertaken in July 2010 in Keyport, NJ under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
John Bonilla — New Jersey, 10-32938


ᐅ Michael A Borrelli, New Jersey

Address: 50 Beers St Apt 1G Keyport, NJ 07735

Brief Overview of Bankruptcy Case 12-15512-KCF: "Keyport, NJ resident Michael A Borrelli's 2012-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 22, 2012."
Michael A Borrelli — New Jersey, 12-15512


ᐅ Richard J Boyton, New Jersey

Address: 746 Lorraine Dr Keyport, NJ 07735-5417

Brief Overview of Bankruptcy Case 14-32302-CMG: "Keyport, NJ resident Richard J Boyton's 10/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-29."
Richard J Boyton — New Jersey, 14-32302


ᐅ Kenneth Rene Brabant, New Jersey

Address: 415 Bayview Ave Keyport, NJ 07735

Snapshot of U.S. Bankruptcy Proceeding Case 11-29369-KCF: "In a Chapter 7 bankruptcy case, Kenneth Rene Brabant from Keyport, NJ, saw their proceedings start in June 2011 and complete by Oct 17, 2011, involving asset liquidation."
Kenneth Rene Brabant — New Jersey, 11-29369


ᐅ Matthew S Brantley, New Jersey

Address: 220 Orchard St Keyport, NJ 07735-5134

Snapshot of U.S. Bankruptcy Proceeding Case 14-19368-KCF: "The bankruptcy filing by Matthew S Brantley, undertaken in May 8, 2014 in Keyport, NJ under Chapter 7, concluded with discharge in 2014-08-06 after liquidating assets."
Matthew S Brantley — New Jersey, 14-19368


ᐅ Steven Bufano, New Jersey

Address: 825 Lorillard Ave Keyport, NJ 07735

Brief Overview of Bankruptcy Case 12-20085-RTL: "Steven Bufano's bankruptcy, initiated in 04/18/2012 and concluded by 2012-08-08 in Keyport, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Bufano — New Jersey, 12-20085


ᐅ Joanne Bujnowski, New Jersey

Address: 868 Woodmere Dr Keyport, NJ 07735

Brief Overview of Bankruptcy Case 11-22397-KCF: "The case of Joanne Bujnowski in Keyport, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joanne Bujnowski — New Jersey, 11-22397


ᐅ James L Burch, New Jersey

Address: 331 Woodbine Dr Keyport, NJ 07735-5527

Brief Overview of Bankruptcy Case 16-12082-MBK: "The case of James L Burch in Keyport, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James L Burch — New Jersey, 16-12082


ᐅ Fayth Marie Cameron, New Jersey

Address: 266 W Prospect Ave Keyport, NJ 07735

Bankruptcy Case 12-25565-KCF Overview: "Keyport, NJ resident Fayth Marie Cameron's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 8, 2012."
Fayth Marie Cameron — New Jersey, 12-25565


ᐅ Noreen Jane Campos, New Jersey

Address: 508 Union Ave Keyport, NJ 07735

Snapshot of U.S. Bankruptcy Proceeding Case 13-11703-KCF: "Noreen Jane Campos's bankruptcy, initiated in 2013-01-30 and concluded by 05.07.2013 in Keyport, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Noreen Jane Campos — New Jersey, 13-11703


ᐅ Jessica Cancela, New Jersey

Address: 1315 Union Ave Keyport, NJ 07735

Snapshot of U.S. Bankruptcy Proceeding Case 10-20471-RTL: "Keyport, NJ resident Jessica Cancela's 04.07.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/28/2010."
Jessica Cancela — New Jersey, 10-20471


ᐅ Anthony Capuano, New Jersey

Address: 1306 Harris Ave Keyport, NJ 07735

Snapshot of U.S. Bankruptcy Proceeding Case 10-28126-RTL: "In a Chapter 7 bankruptcy case, Anthony Capuano from Keyport, NJ, saw their proceedings start in 06.14.2010 and complete by 10.04.2010, involving asset liquidation."
Anthony Capuano — New Jersey, 10-28126


ᐅ Ii Mark J Card, New Jersey

Address: 13 Gull Way Keyport, NJ 07735

Brief Overview of Bankruptcy Case 11-19842-KCF: "Keyport, NJ resident Ii Mark J Card's 03/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/21/2011."
Ii Mark J Card — New Jersey, 11-19842


ᐅ Russell S Carhart, New Jersey

Address: 235 1st St Keyport, NJ 07735

Concise Description of Bankruptcy Case 12-28435-KCF7: "The bankruptcy filing by Russell S Carhart, undertaken in July 2012 in Keyport, NJ under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Russell S Carhart — New Jersey, 12-28435


ᐅ Katherine Maria Cariero, New Jersey

Address: 224 Orchard St Keyport, NJ 07735

Bankruptcy Case 13-33580-MBK Summary: "Katherine Maria Cariero's Chapter 7 bankruptcy, filed in Keyport, NJ in 2013-10-28, led to asset liquidation, with the case closing in February 2, 2014."
Katherine Maria Cariero — New Jersey, 13-33580


ᐅ Sr Victor Carlin, New Jersey

Address: 15 Heckleman St Keyport, NJ 07735

Bankruptcy Case 10-13450-MBK Overview: "In a Chapter 7 bankruptcy case, Sr Victor Carlin from Keyport, NJ, saw his proceedings start in 2010-02-05 and complete by 05.13.2010, involving asset liquidation."
Sr Victor Carlin — New Jersey, 10-13450


ᐅ Elane Carlson, New Jersey

Address: 291 Sunset Blvd Keyport, NJ 07735-6045

Brief Overview of Bankruptcy Case 2014-17128-KCF: "Elane Carlson's Chapter 7 bankruptcy, filed in Keyport, NJ in 2014-04-11, led to asset liquidation, with the case closing in 07/10/2014."
Elane Carlson — New Jersey, 2014-17128


ᐅ Stephanie Carnes, New Jersey

Address: 57 Osborn St Fl 2 Keyport, NJ 07735

Snapshot of U.S. Bankruptcy Proceeding Case 10-36785-KCF: "The bankruptcy record of Stephanie Carnes from Keyport, NJ, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-21."
Stephanie Carnes — New Jersey, 10-36785


ᐅ Jr John Carroll, New Jersey

Address: 814 Park Ave Keyport, NJ 07735

Brief Overview of Bankruptcy Case 10-19645-KCF: "The bankruptcy filing by Jr John Carroll, undertaken in March 31, 2010 in Keyport, NJ under Chapter 7, concluded with discharge in Jul 21, 2010 after liquidating assets."
Jr John Carroll — New Jersey, 10-19645


ᐅ Jr Albert C Cataldo, New Jersey

Address: 231 Atlantic St Unit 4 Keyport, NJ 07735

Bankruptcy Case 12-29894-RTL Summary: "In Keyport, NJ, Jr Albert C Cataldo filed for Chapter 7 bankruptcy in Aug 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-30."
Jr Albert C Cataldo — New Jersey, 12-29894


ᐅ Rocco J Cavallo, New Jersey

Address: 248 Beers St Keyport, NJ 07735-1413

Brief Overview of Bankruptcy Case 2014-17780-CMG: "The bankruptcy filing by Rocco J Cavallo, undertaken in 04/21/2014 in Keyport, NJ under Chapter 7, concluded with discharge in 2014-07-20 after liquidating assets."
Rocco J Cavallo — New Jersey, 2014-17780


ᐅ Michelle Cerqua, New Jersey

Address: 207 Arlington Ave Keyport, NJ 07735

Brief Overview of Bankruptcy Case 12-11315-RTL: "The bankruptcy filing by Michelle Cerqua, undertaken in January 20, 2012 in Keyport, NJ under Chapter 7, concluded with discharge in 2012-05-11 after liquidating assets."
Michelle Cerqua — New Jersey, 12-11315


ᐅ Thomas Cheseborough, New Jersey

Address: 251 Atlantic St Apt 8 Keyport, NJ 07735

Concise Description of Bankruptcy Case 10-27046-KCF7: "Thomas Cheseborough's Chapter 7 bankruptcy, filed in Keyport, NJ in 2010-06-02, led to asset liquidation, with the case closing in September 22, 2010."
Thomas Cheseborough — New Jersey, 10-27046


ᐅ Cathy L Chiarelli, New Jersey

Address: 116 Florence Ave Keyport, NJ 07735

Brief Overview of Bankruptcy Case 12-29891-RTL: "Cathy L Chiarelli's bankruptcy, initiated in August 2012 and concluded by November 2012 in Keyport, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cathy L Chiarelli — New Jersey, 12-29891


ᐅ Christopher A Chomko, New Jersey

Address: 844 Brookside Ave Keyport, NJ 07735

Brief Overview of Bankruptcy Case 11-34862-MBK: "The bankruptcy filing by Christopher A Chomko, undertaken in Aug 20, 2011 in Keyport, NJ under Chapter 7, concluded with discharge in 2011-12-10 after liquidating assets."
Christopher A Chomko — New Jersey, 11-34862


ᐅ Angelina L Colangeli, New Jersey

Address: 91 Broadway # T Keyport, NJ 07735

Snapshot of U.S. Bankruptcy Proceeding Case 13-21462-MBK: "Angelina L Colangeli's Chapter 7 bankruptcy, filed in Keyport, NJ in 2013-05-24, led to asset liquidation, with the case closing in 2013-08-29."
Angelina L Colangeli — New Jersey, 13-21462


ᐅ Jr Ralph A Colilla, New Jersey

Address: 202 2nd St Keyport, NJ 07735-1850

Bankruptcy Case 14-23061-MBK Summary: "In Keyport, NJ, Jr Ralph A Colilla filed for Chapter 7 bankruptcy in 06.25.2014. This case, involving liquidating assets to pay off debts, was resolved by 09/23/2014."
Jr Ralph A Colilla — New Jersey, 14-23061


ᐅ Eugene Colon, New Jersey

Address: 109 Stone Rd Keyport, NJ 07735

Brief Overview of Bankruptcy Case 10-21599-KCF: "In a Chapter 7 bankruptcy case, Eugene Colon from Keyport, NJ, saw their proceedings start in April 2010 and complete by Aug 6, 2010, involving asset liquidation."
Eugene Colon — New Jersey, 10-21599


ᐅ Felipe Colon, New Jersey

Address: 277 1st St Keyport, NJ 07735-1741

Bankruptcy Case 15-28392-KCF Overview: "The bankruptcy record of Felipe Colon from Keyport, NJ, shows a Chapter 7 case filed in 2015-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Felipe Colon — New Jersey, 15-28392


ᐅ Mayra A Colon, New Jersey

Address: 277 1st St Keyport, NJ 07735-1741

Brief Overview of Bankruptcy Case 15-28392-KCF: "The bankruptcy record of Mayra A Colon from Keyport, NJ, shows a Chapter 7 case filed in Sep 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/30/2015."
Mayra A Colon — New Jersey, 15-28392


ᐅ Doreen L Colorio, New Jersey

Address: 6 Gull Way Keyport, NJ 07735

Snapshot of U.S. Bankruptcy Proceeding Case 12-21355-RTL: "In a Chapter 7 bankruptcy case, Doreen L Colorio from Keyport, NJ, saw her proceedings start in 2012-04-30 and complete by 08/20/2012, involving asset liquidation."
Doreen L Colorio — New Jersey, 12-21355


ᐅ Rebecca Conway, New Jersey

Address: 822 S Concourse Keyport, NJ 07735-5338

Brief Overview of Bankruptcy Case 16-24904-KCF: "In Keyport, NJ, Rebecca Conway filed for Chapter 7 bankruptcy in August 2016. This case, involving liquidating assets to pay off debts, was resolved by October 2016."
Rebecca Conway — New Jersey, 16-24904


ᐅ John H Cook, New Jersey

Address: PO Box 757 Keyport, NJ 07735

Concise Description of Bankruptcy Case 13-12024-RTL7: "John H Cook's bankruptcy, initiated in 01.31.2013 and concluded by May 8, 2013 in Keyport, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John H Cook — New Jersey, 13-12024


ᐅ Jr Chester A Coons, New Jersey

Address: 794 Prospect Ave Keyport, NJ 07735

Bankruptcy Case 13-21566-KCF Overview: "Jr Chester A Coons's Chapter 7 bankruptcy, filed in Keyport, NJ in May 28, 2013, led to asset liquidation, with the case closing in 2013-09-02."
Jr Chester A Coons — New Jersey, 13-21566


ᐅ Dana Coppins, New Jersey

Address: 880 S Concourse Keyport, NJ 07735

Concise Description of Bankruptcy Case 10-34118-RTL7: "Dana Coppins's Chapter 7 bankruptcy, filed in Keyport, NJ in 08/05/2010, led to asset liquidation, with the case closing in 11.25.2010."
Dana Coppins — New Jersey, 10-34118


ᐅ Michael Coughlin, New Jersey

Address: 12 1st St Keyport, NJ 07735-1586

Snapshot of U.S. Bankruptcy Proceeding Case 15-25838-KCF: "The case of Michael Coughlin in Keyport, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Coughlin — New Jersey, 15-25838


ᐅ Florence Crawford, New Jersey

Address: 3 Walnut Ter Keyport, NJ 07735

Snapshot of U.S. Bankruptcy Proceeding Case 10-36834-KCF: "Florence Crawford's bankruptcy, initiated in August 31, 2010 and concluded by 12/21/2010 in Keyport, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Florence Crawford — New Jersey, 10-36834


ᐅ Mark D Csordos, New Jersey

Address: 250 Raritan Blvd Keyport, NJ 07735

Concise Description of Bankruptcy Case 12-20765-RTL7: "The bankruptcy record of Mark D Csordos from Keyport, NJ, shows a Chapter 7 case filed in 04.25.2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Mark D Csordos — New Jersey, 12-20765


ᐅ Shawna Curry, New Jersey

Address: PO Box 232 Keyport, NJ 07735-0232

Concise Description of Bankruptcy Case 15-28387-MBK7: "The bankruptcy record of Shawna Curry from Keyport, NJ, shows a Chapter 7 case filed in 09/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 30, 2015."
Shawna Curry — New Jersey, 15-28387


ᐅ Michael S Curto, New Jersey

Address: 95 Perry St Keyport, NJ 07735-1434

Concise Description of Bankruptcy Case 2014-24770-CMG7: "In Keyport, NJ, Michael S Curto filed for Chapter 7 bankruptcy in 2014-07-18. This case, involving liquidating assets to pay off debts, was resolved by 10.16.2014."
Michael S Curto — New Jersey, 2014-24770


ᐅ Joan Dancs, New Jersey

Address: 50 Beers St Apt 3L Keyport, NJ 07735

Bankruptcy Case 13-22338-CMG Summary: "In a Chapter 7 bankruptcy case, Joan Dancs from Keyport, NJ, saw their proceedings start in 2013-06-03 and complete by September 8, 2013, involving asset liquidation."
Joan Dancs — New Jersey, 13-22338


ᐅ Michelle Dane, New Jersey

Address: 238 Main St Keyport, NJ 07735

Concise Description of Bankruptcy Case 10-45888-MBK7: "Michelle Dane's Chapter 7 bankruptcy, filed in Keyport, NJ in 2010-11-19, led to asset liquidation, with the case closing in Mar 11, 2011."
Michelle Dane — New Jersey, 10-45888


ᐅ Walter Davis, New Jersey

Address: 13 Dibling St Keyport, NJ 07735

Snapshot of U.S. Bankruptcy Proceeding Case 10-14412-MBK: "Walter Davis's Chapter 7 bankruptcy, filed in Keyport, NJ in 02.17.2010, led to asset liquidation, with the case closing in 2010-05-25."
Walter Davis — New Jersey, 10-14412


ᐅ Iii James A Degregory, New Jersey

Address: 32 Woodshore E Keyport, NJ 07735-6144

Brief Overview of Bankruptcy Case 14-19183-KCF: "The bankruptcy record of Iii James A Degregory from Keyport, NJ, shows a Chapter 7 case filed in 2014-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in August 4, 2014."
Iii James A Degregory — New Jersey, 14-19183


ᐅ James A Degregory, New Jersey

Address: 32 Woodshore E Keyport, NJ 07735-6144

Concise Description of Bankruptcy Case 2014-19183-KCF7: "In a Chapter 7 bankruptcy case, James A Degregory from Keyport, NJ, saw their proceedings start in May 6, 2014 and complete by 08/04/2014, involving asset liquidation."
James A Degregory — New Jersey, 2014-19183


ᐅ Rosa Hona Lara Dela, New Jersey

Address: 756 Prospect Ave Keyport, NJ 07735

Concise Description of Bankruptcy Case 10-28878-MBK7: "The case of Rosa Hona Lara Dela in Keyport, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosa Hona Lara Dela — New Jersey, 10-28878


ᐅ Edward T Delaney, New Jersey

Address: 44 Ravine Way Keyport, NJ 07735-5213

Brief Overview of Bankruptcy Case 15-29497-KCF: "In Keyport, NJ, Edward T Delaney filed for Chapter 7 bankruptcy in Oct 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01.21.2016."
Edward T Delaney — New Jersey, 15-29497


ᐅ Cynthia A Delaney, New Jersey

Address: 44 Ravine Way Keyport, NJ 07735-5213

Bankruptcy Case 15-29497-KCF Summary: "Cynthia A Delaney's Chapter 7 bankruptcy, filed in Keyport, NJ in October 16, 2015, led to asset liquidation, with the case closing in 2016-01-21."
Cynthia A Delaney — New Jersey, 15-29497


ᐅ Kevin L Deleo, New Jersey

Address: 216 Orchard St Keyport, NJ 07735

Bankruptcy Case 11-27890-KCF Summary: "Kevin L Deleo's Chapter 7 bankruptcy, filed in Keyport, NJ in June 2011, led to asset liquidation, with the case closing in 2011-09-30."
Kevin L Deleo — New Jersey, 11-27890


ᐅ Kelly Devine, New Jersey

Address: 235 Raritan Blvd Keyport, NJ 07735

Brief Overview of Bankruptcy Case 10-15711-KCF: "In a Chapter 7 bankruptcy case, Kelly Devine from Keyport, NJ, saw their proceedings start in February 2010 and complete by June 20, 2010, involving asset liquidation."
Kelly Devine — New Jersey, 10-15711


ᐅ Chris Dhume, New Jersey

Address: 818 Prospect Ave Keyport, NJ 07735

Brief Overview of Bankruptcy Case 09-44415-MBK: "In a Chapter 7 bankruptcy case, Chris Dhume from Keyport, NJ, saw their proceedings start in 12.22.2009 and complete by 03/29/2010, involving asset liquidation."
Chris Dhume — New Jersey, 09-44415


ᐅ Damon Dietz, New Jersey

Address: 531 Cambridge Ave Keyport, NJ 07735

Bankruptcy Case 13-11648-KCF Overview: "In a Chapter 7 bankruptcy case, Damon Dietz from Keyport, NJ, saw his proceedings start in 2013-01-29 and complete by 2013-05-06, involving asset liquidation."
Damon Dietz — New Jersey, 13-11648


ᐅ Dawn M Digiovanni, New Jersey

Address: 331 Park Ave Keyport, NJ 07735

Bankruptcy Case 11-25096-MBK Overview: "In a Chapter 7 bankruptcy case, Dawn M Digiovanni from Keyport, NJ, saw her proceedings start in May 2011 and complete by 09/02/2011, involving asset liquidation."
Dawn M Digiovanni — New Jersey, 11-25096


ᐅ Darko D Djokovich, New Jersey

Address: 324 Maple Pl Keyport, NJ 07735

Bankruptcy Case 13-28985-KCF Overview: "Darko D Djokovich's Chapter 7 bankruptcy, filed in Keyport, NJ in 2013-08-29, led to asset liquidation, with the case closing in Dec 4, 2013."
Darko D Djokovich — New Jersey, 13-28985


ᐅ Dusan Djokovich, New Jersey

Address: 324 Maple Pl Keyport, NJ 07735-1148

Snapshot of U.S. Bankruptcy Proceeding Case 2014-16462-CMG: "Dusan Djokovich's Chapter 7 bankruptcy, filed in Keyport, NJ in Apr 2, 2014, led to asset liquidation, with the case closing in 07/01/2014."
Dusan Djokovich — New Jersey, 2014-16462


ᐅ John M Dougherty, New Jersey

Address: 16 E Front St Apt 4 Keyport, NJ 07735

Snapshot of U.S. Bankruptcy Proceeding Case 11-40555-KCF: "Keyport, NJ resident John M Dougherty's October 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/10/2012."
John M Dougherty — New Jersey, 11-40555


ᐅ Brian R Drovon, New Jersey

Address: 716 Prospect Ave Keyport, NJ 07735

Bankruptcy Case 11-25581-KCF Summary: "In a Chapter 7 bankruptcy case, Brian R Drovon from Keyport, NJ, saw their proceedings start in May 19, 2011 and complete by September 8, 2011, involving asset liquidation."
Brian R Drovon — New Jersey, 11-25581


ᐅ Raul Duarte, New Jersey

Address: 901 7th St Keyport, NJ 07735

Bankruptcy Case 10-44058-KCF Summary: "Raul Duarte's bankruptcy, initiated in November 1, 2010 and concluded by 02/21/2011 in Keyport, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raul Duarte — New Jersey, 10-44058


ᐅ Kenneth Duncan, New Jersey

Address: 237 Center St Keyport, NJ 07735

Bankruptcy Case 09-39600-KCF Overview: "The bankruptcy filing by Kenneth Duncan, undertaken in Nov 3, 2009 in Keyport, NJ under Chapter 7, concluded with discharge in 02/08/2010 after liquidating assets."
Kenneth Duncan — New Jersey, 09-39600