personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Madison, 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 Steven Adamski, New Jersey

Address: 79 Brittin St Madison, NJ 07940

Bankruptcy Case 10-34769-RG Summary: "The case of Steven Adamski in Madison, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Adamski — New Jersey, 10-34769-RG


ᐅ Liliana P Aguirre, New Jersey

Address: 22A John Ave Madison, NJ 07940-2271

Snapshot of U.S. Bankruptcy Proceeding Case 15-28885-VFP: "Madison, NJ resident Liliana P Aguirre's 10.06.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Liliana P Aguirre — New Jersey, 15-28885


ᐅ Sina Alhusein, New Jersey

Address: 132 Park Ave Madison, NJ 07940

Snapshot of U.S. Bankruptcy Proceeding Case 10-41366-RG: "Madison, NJ resident Sina Alhusein's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.07.2011."
Sina Alhusein — New Jersey, 10-41366-RG


ᐅ Lisa Amato, New Jersey

Address: 37 Park Ave Madison, NJ 07940

Bankruptcy Case 10-28770-MS Summary: "In a Chapter 7 bankruptcy case, Lisa Amato from Madison, NJ, saw her proceedings start in 2010-06-18 and complete by 10.08.2010, involving asset liquidation."
Lisa Amato — New Jersey, 10-28770-MS


ᐅ Clely C Aparicio, New Jersey

Address: 171 Main St Apt 47 Madison, NJ 07940-2162

Snapshot of U.S. Bankruptcy Proceeding Case 2014-29439-NLW: "The bankruptcy filing by Clely C Aparicio, undertaken in 09/23/2014 in Madison, NJ under Chapter 7, concluded with discharge in 2014-12-22 after liquidating assets."
Clely C Aparicio — New Jersey, 2014-29439


ᐅ Ruth Ann Bartsch, New Jersey

Address: 15 Chateau Thierry Ave Apt 206 Madison, NJ 07940-1166

Concise Description of Bankruptcy Case 15-32433-VFP7: "Ruth Ann Bartsch's Chapter 7 bankruptcy, filed in Madison, NJ in 2015-11-30, led to asset liquidation, with the case closing in 2016-02-28."
Ruth Ann Bartsch — New Jersey, 15-32433


ᐅ Seymour Betman, New Jersey

Address: 73 Prospect St Madison, NJ 07940-2623

Bankruptcy Case 15-13176-VFP Overview: "Seymour Betman's bankruptcy, initiated in Feb 25, 2015 and concluded by 2015-05-26 in Madison, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Seymour Betman — New Jersey, 15-13176


ᐅ Gianni J Bisozio, New Jersey

Address: 64 Sherwood Ave Madison, NJ 07940-1761

Snapshot of U.S. Bankruptcy Proceeding Case 2014-16991-NLW: "The case of Gianni J Bisozio in Madison, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gianni J Bisozio — New Jersey, 2014-16991


ᐅ Joseph Bisozio, New Jersey

Address: 64 Sherwood Ave Madison, NJ 07940

Bankruptcy Case 13-14906-RG Summary: "Madison, NJ resident Joseph Bisozio's 03.08.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 13, 2013."
Joseph Bisozio — New Jersey, 13-14906-RG


ᐅ Joseph Bocchino, New Jersey

Address: 20 Loveland St Madison, NJ 07940

Brief Overview of Bankruptcy Case 10-12711-DHS: "In a Chapter 7 bankruptcy case, Joseph Bocchino from Madison, NJ, saw their proceedings start in 2010-01-30 and complete by 05/07/2010, involving asset liquidation."
Joseph Bocchino — New Jersey, 10-12711


ᐅ Jonathan M Bowerman, New Jersey

Address: 1 Pine Ave Madison, NJ 07940

Concise Description of Bankruptcy Case 12-37116-DHS7: "In a Chapter 7 bankruptcy case, Jonathan M Bowerman from Madison, NJ, saw his proceedings start in 11/16/2012 and complete by 2013-02-21, involving asset liquidation."
Jonathan M Bowerman — New Jersey, 12-37116


ᐅ Suzanne Caccavale, New Jersey

Address: PO Box 453 Madison, NJ 07940-0453

Brief Overview of Bankruptcy Case 15-33466-VFP: "Suzanne Caccavale's Chapter 7 bankruptcy, filed in Madison, NJ in December 2015, led to asset liquidation, with the case closing in 03/15/2016."
Suzanne Caccavale — New Jersey, 15-33466


ᐅ Teofilo R Caliolio, New Jersey

Address: 303 Main St Fl 3 Madison, NJ 07940

Snapshot of U.S. Bankruptcy Proceeding Case 11-34817-MS: "Madison, NJ resident Teofilo R Caliolio's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 9, 2011."
Teofilo R Caliolio — New Jersey, 11-34817-MS


ᐅ James Cannon, New Jersey

Address: 50 Canterbury Rd Madison, NJ 07940

Concise Description of Bankruptcy Case 10-19685-MS7: "The bankruptcy filing by James Cannon, undertaken in March 2010 in Madison, NJ under Chapter 7, concluded with discharge in 2010-07-21 after liquidating assets."
James Cannon — New Jersey, 10-19685-MS


ᐅ John Caporaso, New Jersey

Address: 20 Center St Madison, NJ 07940

Concise Description of Bankruptcy Case 09-43638-MS7: "John Caporaso's Chapter 7 bankruptcy, filed in Madison, NJ in December 2009, led to asset liquidation, with the case closing in March 21, 2010."
John Caporaso — New Jersey, 09-43638-MS


ᐅ Andrea Ceresa, New Jersey

Address: 16 Elm St Apt 1 Madison, NJ 07940

Concise Description of Bankruptcy Case 09-40787-MS7: "The case of Andrea Ceresa in Madison, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea Ceresa — New Jersey, 09-40787-MS


ᐅ Kenneth Clement, New Jersey

Address: 17 Madison Ave Apt 21 Madison, NJ 07940-1435

Brief Overview of Bankruptcy Case 15-30014-JKS: "Kenneth Clement's bankruptcy, initiated in 10/24/2015 and concluded by January 22, 2016 in Madison, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Clement — New Jersey, 15-30014


ᐅ Scott Dennis Cooper, New Jersey

Address: 29 Central Ave Apt 2R Madison, NJ 07940-1842

Bankruptcy Case 14-11779-DHS Overview: "Scott Dennis Cooper's Chapter 7 bankruptcy, filed in Madison, NJ in January 2014, led to asset liquidation, with the case closing in May 1, 2014."
Scott Dennis Cooper — New Jersey, 14-11779


ᐅ Lisa A Cuozzo, New Jersey

Address: 11 Howard St Madison, NJ 07940

Bankruptcy Case 09-36804-RG Summary: "The case of Lisa A Cuozzo in Madison, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa A Cuozzo — New Jersey, 09-36804-RG


ᐅ Dominga Dure, New Jersey

Address: 10 Waverly Pl Apt 4 Madison, NJ 07940

Bankruptcy Case 13-17278-MS Summary: "Dominga Dure's Chapter 7 bankruptcy, filed in Madison, NJ in 04.04.2013, led to asset liquidation, with the case closing in 07.12.2013."
Dominga Dure — New Jersey, 13-17278-MS


ᐅ Maryann Errico, New Jersey

Address: 75 North St Madison, NJ 07940

Bankruptcy Case 10-40280-DHS Summary: "Maryann Errico's bankruptcy, initiated in 2010-09-30 and concluded by January 2011 in Madison, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maryann Errico — New Jersey, 10-40280


ᐅ Amy Fennimore, New Jersey

Address: 24 Niles Ave Madison, NJ 07940-2343

Concise Description of Bankruptcy Case 14-21695-NLW7: "Madison, NJ resident Amy Fennimore's 2014-06-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-03."
Amy Fennimore — New Jersey, 14-21695


ᐅ Alfonse Figarelli, New Jersey

Address: 10 Ridgedale Ave Apt 25 Madison, NJ 07940

Bankruptcy Case 12-39356-NLW Summary: "In Madison, NJ, Alfonse Figarelli filed for Chapter 7 bankruptcy in 2012-12-18. This case, involving liquidating assets to pay off debts, was resolved by Mar 25, 2013."
Alfonse Figarelli — New Jersey, 12-39356


ᐅ Rocco J Fornaro, New Jersey

Address: 50 Dean St Madison, NJ 07940-2249

Bankruptcy Case 16-10974-RG Overview: "Madison, NJ resident Rocco J Fornaro's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/19/2016."
Rocco J Fornaro — New Jersey, 16-10974-RG


ᐅ Teresa P Fornaro, New Jersey

Address: 50 Dean St Madison, NJ 07940-2249

Bankruptcy Case 16-10974-RG Overview: "Madison, NJ resident Teresa P Fornaro's 01/20/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Teresa P Fornaro — New Jersey, 16-10974-RG


ᐅ Eric Frantz, New Jersey

Address: 21 Loveland St Apt 2 Madison, NJ 07940-1538

Brief Overview of Bankruptcy Case 14-13894-RG: "Madison, NJ resident Eric Frantz's 2014-03-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-01."
Eric Frantz — New Jersey, 14-13894-RG


ᐅ Paula Carolina Garland, New Jersey

Address: 60 Shadylawn Dr Madison, NJ 07940-1012

Concise Description of Bankruptcy Case 2014-19701-NLW7: "Paula Carolina Garland's bankruptcy, initiated in May 2014 and concluded by 08/11/2014 in Madison, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula Carolina Garland — New Jersey, 2014-19701


ᐅ Jason A Griggs, New Jersey

Address: 6 Rolling Hill Ct Madison, NJ 07940

Snapshot of U.S. Bankruptcy Proceeding Case 11-22315-DHS: "The bankruptcy record of Jason A Griggs from Madison, NJ, shows a Chapter 7 case filed in 04.20.2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Jason A Griggs — New Jersey, 11-22315


ᐅ Donald Guinta, New Jersey

Address: 27 Alexander Ave Madison, NJ 07940

Bankruptcy Case 10-29480-RG Summary: "The bankruptcy filing by Donald Guinta, undertaken in June 24, 2010 in Madison, NJ under Chapter 7, concluded with discharge in 2010-10-14 after liquidating assets."
Donald Guinta — New Jersey, 10-29480-RG


ᐅ Jared D Henry, New Jersey

Address: 58 North St Madison, NJ 07940-1131

Concise Description of Bankruptcy Case 14-34232-RG7: "The case of Jared D Henry in Madison, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jared D Henry — New Jersey, 14-34232-RG


ᐅ Deborah Hodgdon, New Jersey

Address: 7 Myrtle Ave Fl 1 Madison, NJ 07940

Snapshot of U.S. Bankruptcy Proceeding Case 10-35198-RG: "In a Chapter 7 bankruptcy case, Deborah Hodgdon from Madison, NJ, saw her proceedings start in 2010-08-16 and complete by 2010-12-06, involving asset liquidation."
Deborah Hodgdon — New Jersey, 10-35198-RG


ᐅ Neil Hornish, New Jersey

Address: 62 Cambridge Ct Madison, NJ 07940

Brief Overview of Bankruptcy Case 10-11955-1-rel: "Neil Hornish's bankruptcy, initiated in 2010-05-23 and concluded by September 12, 2010 in Madison, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neil Hornish — New Jersey, 10-11955-1


ᐅ W James, New Jersey

Address: 4 Cedar Ave Madison, NJ 07940

Bankruptcy Case 10-15531-DHS Summary: "W James's bankruptcy, initiated in 02.26.2010 and concluded by June 18, 2010 in Madison, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
W James — New Jersey, 10-15531


ᐅ Kandice Joyce, New Jersey

Address: 16 Greenwood Ave Madison, NJ 07940

Bankruptcy Case 10-26634-RG Summary: "In a Chapter 7 bankruptcy case, Kandice Joyce from Madison, NJ, saw her proceedings start in 2010-05-28 and complete by 09.17.2010, involving asset liquidation."
Kandice Joyce — New Jersey, 10-26634-RG


ᐅ Loretta Kielar, New Jersey

Address: 46 Green Village Rd Apt A12 Madison, NJ 07940-2555

Brief Overview of Bankruptcy Case 15-11033-RG: "In Madison, NJ, Loretta Kielar filed for Chapter 7 bankruptcy in 2015-01-20. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-20."
Loretta Kielar — New Jersey, 15-11033-RG


ᐅ Mi Young Kim, New Jersey

Address: 3 Locust St Apt 4 Madison, NJ 07940

Bankruptcy Case 12-17024-DHS Overview: "Madison, NJ resident Mi Young Kim's 2012-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.09.2012."
Mi Young Kim — New Jersey, 12-17024


ᐅ Debbie Kostidakis, New Jersey

Address: 18 Essex Pl Madison, NJ 07940-2316

Concise Description of Bankruptcy Case 14-34680-VFP7: "Madison, NJ resident Debbie Kostidakis's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 5, 2015."
Debbie Kostidakis — New Jersey, 14-34680


ᐅ Benjamin P Laferriere, New Jersey

Address: 32 South St Madison, NJ 07940-1542

Bankruptcy Case 15-17960-TBA Overview: "In a Chapter 7 bankruptcy case, Benjamin P Laferriere from Madison, NJ, saw his proceedings start in April 2015 and complete by July 2015, involving asset liquidation."
Benjamin P Laferriere — New Jersey, 15-17960


ᐅ Edna Liboon, New Jersey

Address: 15 Loveland St Madison, NJ 07940

Brief Overview of Bankruptcy Case 13-27700-RG: "Edna Liboon's bankruptcy, initiated in 2013-08-12 and concluded by November 2013 in Madison, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edna Liboon — New Jersey, 13-27700-RG


ᐅ Donovan David Mattole, New Jersey

Address: 217 Greenwood Ave Apt 2 Madison, NJ 07940-1300

Concise Description of Bankruptcy Case 10-49580-PBS7: "In his Chapter 13 bankruptcy case filed in November 19, 2010, Madison, NJ's Donovan David Mattole agreed to a debt repayment plan, which was successfully completed by Apr 4, 2013."
Donovan David Mattole — New Jersey, 10-49580


ᐅ Jennifer N Mcculloch, New Jersey

Address: 309 Madison Ave Madison, NJ 07940

Bankruptcy Case 13-14736-MS Summary: "Jennifer N Mcculloch's Chapter 7 bankruptcy, filed in Madison, NJ in 03/07/2013, led to asset liquidation, with the case closing in June 2013."
Jennifer N Mcculloch — New Jersey, 13-14736-MS


ᐅ Stephanie Mcdermott, New Jersey

Address: 11 Belmont Ave Madison, NJ 07940-2606

Concise Description of Bankruptcy Case 14-12593-KCF7: "The case of Stephanie Mcdermott in Madison, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Mcdermott — New Jersey, 14-12593


ᐅ Iv William E Mcveigh, New Jersey

Address: 21 Keep St Madison, NJ 07940

Brief Overview of Bankruptcy Case 11-34523-DHS: "The bankruptcy filing by Iv William E Mcveigh, undertaken in 08/17/2011 in Madison, NJ under Chapter 7, concluded with discharge in 12/07/2011 after liquidating assets."
Iv William E Mcveigh — New Jersey, 11-34523


ᐅ Loriann Medico, New Jersey

Address: 68 Lathrop Ave Madison, NJ 07940

Snapshot of U.S. Bankruptcy Proceeding Case 09-43250-NLW: "The bankruptcy record of Loriann Medico from Madison, NJ, shows a Chapter 7 case filed in 12.09.2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Loriann Medico — New Jersey, 09-43250


ᐅ Hever Medina, New Jersey

Address: 129 Park Ave Madison, NJ 07940

Brief Overview of Bankruptcy Case 13-29560-MS: "Hever Medina's Chapter 7 bankruptcy, filed in Madison, NJ in September 5, 2013, led to asset liquidation, with the case closing in 12.11.2013."
Hever Medina — New Jersey, 13-29560-MS


ᐅ Gary L Meister, New Jersey

Address: 3 Alma Ave Madison, NJ 07940

Concise Description of Bankruptcy Case 11-26671-DHS7: "Madison, NJ resident Gary L Meister's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/17/2011."
Gary L Meister — New Jersey, 11-26671


ᐅ Anthony Mezzacca, New Jersey

Address: 255 Main St Apt E1 Madison, NJ 07940

Bankruptcy Case 10-46155-MS Overview: "Anthony Mezzacca's Chapter 7 bankruptcy, filed in Madison, NJ in 11/22/2010, led to asset liquidation, with the case closing in March 2011."
Anthony Mezzacca — New Jersey, 10-46155-MS


ᐅ Wayne T Monteith, New Jersey

Address: 81 Park Ave Madison, NJ 07940-1518

Concise Description of Bankruptcy Case 14-31475-DHS7: "Wayne T Monteith's Chapter 7 bankruptcy, filed in Madison, NJ in 2014-10-22, led to asset liquidation, with the case closing in 2015-01-20."
Wayne T Monteith — New Jersey, 14-31475


ᐅ Arquimedes Morales, New Jersey

Address: 69 Greenwood Ave Apt 1A Madison, NJ 07940-2129

Brief Overview of Bankruptcy Case 14-14575-TBA: "The bankruptcy filing by Arquimedes Morales, undertaken in 2014-03-12 in Madison, NJ under Chapter 7, concluded with discharge in June 10, 2014 after liquidating assets."
Arquimedes Morales — New Jersey, 14-14575


ᐅ Jessica Occhino, New Jersey

Address: 21 Woodcliff Dr Madison, NJ 07940

Snapshot of U.S. Bankruptcy Proceeding Case 10-16435-DHS: "The case of Jessica Occhino in Madison, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Occhino — New Jersey, 10-16435


ᐅ Leslie Oconnor, New Jersey

Address: 2 Center St Madison, NJ 07940

Snapshot of U.S. Bankruptcy Proceeding Case 12-40140-MS: "The case of Leslie Oconnor in Madison, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie Oconnor — New Jersey, 12-40140-MS


ᐅ Gildardo Palacio, New Jersey

Address: 69 North St Madison, NJ 07940

Bankruptcy Case 10-27334-NLW Overview: "The bankruptcy record of Gildardo Palacio from Madison, NJ, shows a Chapter 7 case filed in June 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-24."
Gildardo Palacio — New Jersey, 10-27334


ᐅ Johann E Palacio, New Jersey

Address: 69 North St Madison, NJ 07940

Bankruptcy Case 13-29561-MS Summary: "Johann E Palacio's bankruptcy, initiated in 2013-09-05 and concluded by December 2013 in Madison, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johann E Palacio — New Jersey, 13-29561-MS


ᐅ Patricia Pangallo, New Jersey

Address: 255 Main St Apt H4 Madison, NJ 07940

Brief Overview of Bankruptcy Case 12-39554-RG: "The bankruptcy filing by Patricia Pangallo, undertaken in Dec 21, 2012 in Madison, NJ under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Patricia Pangallo — New Jersey, 12-39554-RG


ᐅ Carmen A Pico, New Jersey

Address: 81 North St Madison, NJ 07940

Snapshot of U.S. Bankruptcy Proceeding Case 12-11398-DHS: "Madison, NJ resident Carmen A Pico's 01/20/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 11, 2012."
Carmen A Pico — New Jersey, 12-11398


ᐅ Catherine T Prendiville, New Jersey

Address: 10 Ridgedale Ave Apt 35 Madison, NJ 07940-1531

Brief Overview of Bankruptcy Case 14-31212-NLW: "The bankruptcy filing by Catherine T Prendiville, undertaken in 2014-10-17 in Madison, NJ under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Catherine T Prendiville — New Jersey, 14-31212


ᐅ Geraldine Rallo, New Jersey

Address: 292 Main St Apt J Madison, NJ 07940

Concise Description of Bankruptcy Case 10-32389-DHS7: "Geraldine Rallo's Chapter 7 bankruptcy, filed in Madison, NJ in 2010-07-21, led to asset liquidation, with the case closing in November 2010."
Geraldine Rallo — New Jersey, 10-32389


ᐅ Linda G Rich, New Jersey

Address: 33 Brittin St Madison, NJ 07940

Brief Overview of Bankruptcy Case 12-18237-DHS: "Madison, NJ resident Linda G Rich's 2012-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 20, 2012."
Linda G Rich — New Jersey, 12-18237


ᐅ Kevin M Riley, New Jersey

Address: 17 Madison Ave Apt 9 Madison, NJ 07940

Snapshot of U.S. Bankruptcy Proceeding Case 12-15743-RG: "The bankruptcy record of Kevin M Riley from Madison, NJ, shows a Chapter 7 case filed in March 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-26."
Kevin M Riley — New Jersey, 12-15743-RG


ᐅ Russell Ritota, New Jersey

Address: 2 Crestwood Dr Madison, NJ 07940

Bankruptcy Case 11-23064-RG Summary: "The bankruptcy filing by Russell Ritota, undertaken in April 27, 2011 in Madison, NJ under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Russell Ritota — New Jersey, 11-23064-RG


ᐅ Kenneth James Rosser, New Jersey

Address: 294 Main St Apt A Madison, NJ 07940-2349

Concise Description of Bankruptcy Case 10-283767: "Filing for Chapter 13 bankruptcy in August 5, 2010, Kenneth James Rosser from Madison, NJ, structured a repayment plan, achieving discharge in 2013-11-15."
Kenneth James Rosser — New Jersey, 10-28376


ᐅ Theresa Gayle Rowland, New Jersey

Address: 24 Rosedale Ave Madison, NJ 07940

Brief Overview of Bankruptcy Case 12-19639-NLW: "In a Chapter 7 bankruptcy case, Theresa Gayle Rowland from Madison, NJ, saw her proceedings start in Apr 12, 2012 and complete by 2012-08-02, involving asset liquidation."
Theresa Gayle Rowland — New Jersey, 12-19639


ᐅ Thomas A Rusen, New Jersey

Address: 98 Green Village Rd Madison, NJ 07940-2551

Concise Description of Bankruptcy Case 14-15005-RG7: "Thomas A Rusen's Chapter 7 bankruptcy, filed in Madison, NJ in 2014-03-18, led to asset liquidation, with the case closing in June 16, 2014."
Thomas A Rusen — New Jersey, 14-15005-RG


ᐅ Leesa Marie Salazar, New Jersey

Address: 19 Prospect Pl Madison, NJ 07940

Snapshot of U.S. Bankruptcy Proceeding Case 13-17912-RG: "The bankruptcy record of Leesa Marie Salazar from Madison, NJ, shows a Chapter 7 case filed in 2013-04-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-20."
Leesa Marie Salazar — New Jersey, 13-17912-RG


ᐅ Luis Sanchez, New Jersey

Address: 95 Park Ave Madison, NJ 07940

Bankruptcy Case 10-12256-NLW Overview: "The bankruptcy filing by Luis Sanchez, undertaken in January 27, 2010 in Madison, NJ under Chapter 7, concluded with discharge in April 30, 2010 after liquidating assets."
Luis Sanchez — New Jersey, 10-12256


ᐅ Aurelio Santarelli, New Jersey

Address: 46 Green Village Rd Apt A12 Madison, NJ 07940-2555

Snapshot of U.S. Bankruptcy Proceeding Case 15-11033-RG: "Aurelio Santarelli's bankruptcy, initiated in Jan 20, 2015 and concluded by Apr 20, 2015 in Madison, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aurelio Santarelli — New Jersey, 15-11033-RG


ᐅ Florentino Scarpetta, New Jersey

Address: 23A North St Madison, NJ 07940-1101

Bankruptcy Case 2014-29532-NLW Summary: "The bankruptcy filing by Florentino Scarpetta, undertaken in 2014-09-24 in Madison, NJ under Chapter 7, concluded with discharge in 2014-12-23 after liquidating assets."
Florentino Scarpetta — New Jersey, 2014-29532


ᐅ Austin Schneider, New Jersey

Address: 10 Samson Ave Madison, NJ 07940

Concise Description of Bankruptcy Case 13-35653-RG7: "The bankruptcy filing by Austin Schneider, undertaken in November 22, 2013 in Madison, NJ under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Austin Schneider — New Jersey, 13-35653-RG


ᐅ Peter Schwab, New Jersey

Address: 22 Buckingham Dr Madison, NJ 07940

Brief Overview of Bankruptcy Case 10-47976-NLW: "In a Chapter 7 bankruptcy case, Peter Schwab from Madison, NJ, saw his proceedings start in 12/08/2010 and complete by 03.30.2011, involving asset liquidation."
Peter Schwab — New Jersey, 10-47976


ᐅ Brian Smith, New Jersey

Address: 10 Samson Ave Madison, NJ 07940

Bankruptcy Case 10-12927-MS Overview: "Brian Smith's bankruptcy, initiated in 2010-02-01 and concluded by May 7, 2010 in Madison, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Smith — New Jersey, 10-12927-MS


ᐅ Shannon Ranaze Smith, New Jersey

Address: 54 Park Ave Madison, NJ 07940-1526

Snapshot of U.S. Bankruptcy Proceeding Case 2014-27976-RG: "Madison, NJ resident Shannon Ranaze Smith's Aug 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-27."
Shannon Ranaze Smith — New Jersey, 2014-27976-RG


ᐅ Kenneth D Spencer, New Jersey

Address: PO Box 266 Madison, NJ 07940-0266

Brief Overview of Bankruptcy Case 16-13316-SLM: "The case of Kenneth D Spencer in Madison, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth D Spencer — New Jersey, 16-13316


ᐅ Anne M Speranza, New Jersey

Address: 30 Keep St Madison, NJ 07940

Bankruptcy Case 13-11193-DHS Summary: "In a Chapter 7 bankruptcy case, Anne M Speranza from Madison, NJ, saw her proceedings start in 01/22/2013 and complete by 04.29.2013, involving asset liquidation."
Anne M Speranza — New Jersey, 13-11193


ᐅ Laura J Staar, New Jersey

Address: 17 Kensington Rd Madison, NJ 07940

Snapshot of U.S. Bankruptcy Proceeding Case 11-10820-NLW: "The bankruptcy filing by Laura J Staar, undertaken in 01.11.2011 in Madison, NJ under Chapter 7, concluded with discharge in 2011-05-03 after liquidating assets."
Laura J Staar — New Jersey, 11-10820


ᐅ Adrian M Taylor, New Jersey

Address: 20 Cook Ave Madison, NJ 07940-1832

Concise Description of Bankruptcy Case 2014-18958-TBA7: "The case of Adrian M Taylor in Madison, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adrian M Taylor — New Jersey, 2014-18958


ᐅ Jacqueline D Torick, New Jersey

Address: 358 Woodland Rd Apt 2 Madison, NJ 07940

Snapshot of U.S. Bankruptcy Proceeding Case 11-19409-MS: "Jacqueline D Torick's Chapter 7 bankruptcy, filed in Madison, NJ in Mar 29, 2011, led to asset liquidation, with the case closing in July 19, 2011."
Jacqueline D Torick — New Jersey, 11-19409-MS


ᐅ Salvatore Tromonda, New Jersey

Address: 5 South St Madison, NJ 07940

Bankruptcy Case 10-13126-RG Overview: "Madison, NJ resident Salvatore Tromonda's 02.03.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 11, 2010."
Salvatore Tromonda — New Jersey, 10-13126-RG


ᐅ Aristizabal Luis Urrea, New Jersey

Address: 39 Lathrop Ave Madison, NJ 07940

Snapshot of U.S. Bankruptcy Proceeding Case 10-17444-DHS: "In a Chapter 7 bankruptcy case, Aristizabal Luis Urrea from Madison, NJ, saw their proceedings start in 2010-03-15 and complete by 2010-07-05, involving asset liquidation."
Aristizabal Luis Urrea — New Jersey, 10-17444


ᐅ Sandra Vallejo, New Jersey

Address: 30-A Community Pl Madison, NJ 07940-1833

Concise Description of Bankruptcy Case 16-12467-JKS7: "The bankruptcy record of Sandra Vallejo from Madison, NJ, shows a Chapter 7 case filed in 2016-02-11. In this process, assets were liquidated to settle debts, and the case was discharged in 05/11/2016."
Sandra Vallejo — New Jersey, 16-12467


ᐅ Deusen Marie Van, New Jersey

Address: 15 Chateau Thierry Ave Apt 316 Madison, NJ 07940

Bankruptcy Case 12-35844-MS Overview: "Deusen Marie Van's Chapter 7 bankruptcy, filed in Madison, NJ in Oct 25, 2012, led to asset liquidation, with the case closing in January 30, 2013."
Deusen Marie Van — New Jersey, 12-35844-MS


ᐅ Candice Vavra, New Jersey

Address: 55 Main St Apt 8 Madison, NJ 07940

Concise Description of Bankruptcy Case 10-12908-RG7: "Candice Vavra's Chapter 7 bankruptcy, filed in Madison, NJ in Feb 1, 2010, led to asset liquidation, with the case closing in 2010-05-14."
Candice Vavra — New Jersey, 10-12908-RG


ᐅ Alison M Ward, New Jersey

Address: 44 Cook Ave Apt 301 Madison, NJ 07940

Bankruptcy Case 13-31379-DHS Summary: "In a Chapter 7 bankruptcy case, Alison M Ward from Madison, NJ, saw her proceedings start in 2013-09-30 and complete by 2014-01-05, involving asset liquidation."
Alison M Ward — New Jersey, 13-31379


ᐅ Catherine M Weichert, New Jersey

Address: 10 Ridgedale Ave Apt 26 Madison, NJ 07940-1531

Snapshot of U.S. Bankruptcy Proceeding Case 16-17602-JKS: "The case of Catherine M Weichert in Madison, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine M Weichert — New Jersey, 16-17602


ᐅ Michelle Lynn Williams, New Jersey

Address: 96 Burnet Rd Madison, NJ 07940-1242

Bankruptcy Case 16-26260-JKS Summary: "Michelle Lynn Williams's Chapter 7 bankruptcy, filed in Madison, NJ in August 24, 2016, led to asset liquidation, with the case closing in November 22, 2016."
Michelle Lynn Williams — New Jersey, 16-26260


ᐅ Lori R Wilson, New Jersey

Address: 63 Myrtle Ave Madison, NJ 07940

Bankruptcy Case 12-16185-RG Summary: "Madison, NJ resident Lori R Wilson's 03/09/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-29."
Lori R Wilson — New Jersey, 12-16185-RG


ᐅ Lydia E York, New Jersey

Address: 36 Madison Ave # CM534 Madison, NJ 07940

Brief Overview of Bankruptcy Case 11-36733-NLW: "Lydia E York's bankruptcy, initiated in 2011-09-12 and concluded by 01.02.2012 in Madison, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lydia E York — New Jersey, 11-36733


ᐅ Agnes Yulimo, New Jersey

Address: 288 Main St Apt A Madison, NJ 07940-2346

Concise Description of Bankruptcy Case 15-16811-TBA7: "Agnes Yulimo's bankruptcy, initiated in Apr 15, 2015 and concluded by July 2015 in Madison, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Agnes Yulimo — New Jersey, 15-16811


ᐅ Carl W Zellner, New Jersey

Address: 3 Hamilton St Madison, NJ 07940

Bankruptcy Case 13-32782-RG Summary: "In Madison, NJ, Carl W Zellner filed for Chapter 7 bankruptcy in 10/17/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-22."
Carl W Zellner — New Jersey, 13-32782-RG