personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

New Milford, 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 Malikha Ghauri, New Jersey

Address: 317 Faller Dr New Milford, NJ 07646-6323

Concise Description of Bankruptcy Case 15-11413-TBA7: "In a Chapter 7 bankruptcy case, Malikha Ghauri from New Milford, NJ, saw their proceedings start in January 2015 and complete by 2015-04-28, involving asset liquidation."
Malikha Ghauri — New Jersey, 15-11413


ᐅ Jeffrey Gianninoto, New Jersey

Address: 54 Bulger Ave New Milford, NJ 07646-1504

Brief Overview of Bankruptcy Case 16-13989-JKS: "Jeffrey Gianninoto's Chapter 7 bankruptcy, filed in New Milford, NJ in 03/03/2016, led to asset liquidation, with the case closing in June 1, 2016."
Jeffrey Gianninoto — New Jersey, 16-13989


ᐅ Voula Giannoulis, New Jersey

Address: 310 Webster Dr New Milford, NJ 07646

Brief Overview of Bankruptcy Case 10-15987-NLW: "Voula Giannoulis's bankruptcy, initiated in 2010-03-02 and concluded by June 22, 2010 in New Milford, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Voula Giannoulis — New Jersey, 10-15987


ᐅ Francisco A Gil, New Jersey

Address: 266 Center St New Milford, NJ 07646-1643

Brief Overview of Bankruptcy Case 14-21532-NLW: "In New Milford, NJ, Francisco A Gil filed for Chapter 7 bankruptcy in 2014-06-03. This case, involving liquidating assets to pay off debts, was resolved by September 1, 2014."
Francisco A Gil — New Jersey, 14-21532


ᐅ Antoinette Giordano, New Jersey

Address: 215 Faller Dr Apt A New Milford, NJ 07646

Brief Overview of Bankruptcy Case 10-16552-DHS: "The case of Antoinette Giordano in New Milford, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antoinette Giordano — New Jersey, 10-16552


ᐅ John J Gleason, New Jersey

Address: 64 Prospect Ave New Milford, NJ 07646

Brief Overview of Bankruptcy Case 13-20795-DHS: "In New Milford, NJ, John J Gleason filed for Chapter 7 bankruptcy in May 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08.21.2013."
John J Gleason — New Jersey, 13-20795


ᐅ Marc S Goldberg, New Jersey

Address: 298 Luhmann Dr New Milford, NJ 07646-2327

Concise Description of Bankruptcy Case 14-21480-RG7: "The case of Marc S Goldberg in New Milford, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marc S Goldberg — New Jersey, 14-21480-RG


ᐅ Dawn M Gonzalez, New Jersey

Address: 180 Boulevard New Milford, NJ 07646

Brief Overview of Bankruptcy Case 11-23286-RG: "The bankruptcy filing by Dawn M Gonzalez, undertaken in 04/28/2011 in New Milford, NJ under Chapter 7, concluded with discharge in 08.18.2011 after liquidating assets."
Dawn M Gonzalez — New Jersey, 11-23286-RG


ᐅ Morabia D Gonzalez, New Jersey

Address: 960 River Rd New Milford, NJ 07646-3018

Brief Overview of Bankruptcy Case 16-10373-SLM: "In a Chapter 7 bankruptcy case, Morabia D Gonzalez from New Milford, NJ, saw their proceedings start in 2016-01-08 and complete by 2016-04-07, involving asset liquidation."
Morabia D Gonzalez — New Jersey, 16-10373


ᐅ Arlene E Goodman, New Jersey

Address: 927 Pacific St Apt D New Milford, NJ 07646

Snapshot of U.S. Bankruptcy Proceeding Case 11-20735-DHS: "In New Milford, NJ, Arlene E Goodman filed for Chapter 7 bankruptcy in 2011-04-06. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Arlene E Goodman — New Jersey, 11-20735


ᐅ Dana M Gorman, New Jersey

Address: 731 Asbury St New Milford, NJ 07646-2145

Bankruptcy Case 2014-18118-NLW Summary: "The bankruptcy filing by Dana M Gorman, undertaken in 2014-04-24 in New Milford, NJ under Chapter 7, concluded with discharge in 07/23/2014 after liquidating assets."
Dana M Gorman — New Jersey, 2014-18118


ᐅ Curtiss Frank Gould, New Jersey

Address: 549 Duke Rd New Milford, NJ 07646

Concise Description of Bankruptcy Case 11-16859-RG7: "Curtiss Frank Gould's bankruptcy, initiated in March 2011 and concluded by 06/10/2011 in New Milford, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Curtiss Frank Gould — New Jersey, 11-16859-RG


ᐅ Colleen M Habick, New Jersey

Address: 1037 Carnation Dr New Milford, NJ 07646

Bankruptcy Case 11-18216-NLW Summary: "New Milford, NJ resident Colleen M Habick's 03.18.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-08."
Colleen M Habick — New Jersey, 11-18216


ᐅ Amanda Hager, New Jersey

Address: 235 Milford Ave Apt 2E New Milford, NJ 07646-1849

Brief Overview of Bankruptcy Case 15-17463-RG: "In a Chapter 7 bankruptcy case, Amanda Hager from New Milford, NJ, saw her proceedings start in Apr 23, 2015 and complete by 07.22.2015, involving asset liquidation."
Amanda Hager — New Jersey, 15-17463-RG


ᐅ Alexander Halphen, New Jersey

Address: 536 Plympton St New Milford, NJ 07646

Snapshot of U.S. Bankruptcy Proceeding Case 12-29555-DHS: "In a Chapter 7 bankruptcy case, Alexander Halphen from New Milford, NJ, saw their proceedings start in Aug 6, 2012 and complete by 2012-11-26, involving asset liquidation."
Alexander Halphen — New Jersey, 12-29555


ᐅ Estelita Harley, New Jersey

Address: 571 Columbia St New Milford, NJ 07646

Concise Description of Bankruptcy Case 10-48138-RG7: "The case of Estelita Harley in New Milford, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Estelita Harley — New Jersey, 10-48138-RG


ᐅ Linda Marie Harner, New Jersey

Address: 243 Faller Dr Apt A New Milford, NJ 07646

Snapshot of U.S. Bankruptcy Proceeding Case 11-28821-RG: "Linda Marie Harner's bankruptcy, initiated in 2011-06-21 and concluded by 09.23.2011 in New Milford, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Marie Harner — New Jersey, 11-28821-RG


ᐅ Wanda M Harvey, New Jersey

Address: 849 Berkley St Apt C New Milford, NJ 07646-5359

Snapshot of U.S. Bankruptcy Proceeding Case 16-11358-JKS: "The case of Wanda M Harvey in New Milford, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wanda M Harvey — New Jersey, 16-11358


ᐅ Anthony Harvey, New Jersey

Address: 849 Berkley St Apt C New Milford, NJ 07646-5359

Concise Description of Bankruptcy Case 16-11358-JKS7: "The case of Anthony Harvey in New Milford, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Harvey — New Jersey, 16-11358


ᐅ Robert A Hayden, New Jersey

Address: 349 Main St New Milford, NJ 07646

Brief Overview of Bankruptcy Case 11-12101-RG: "In a Chapter 7 bankruptcy case, Robert A Hayden from New Milford, NJ, saw their proceedings start in January 26, 2011 and complete by 04/21/2011, involving asset liquidation."
Robert A Hayden — New Jersey, 11-12101-RG


ᐅ Neal Alan Hecht, New Jersey

Address: 334 Faller Dr Apt B New Milford, NJ 07646

Snapshot of U.S. Bankruptcy Proceeding Case 10-50136-DHS: "In a Chapter 7 bankruptcy case, Neal Alan Hecht from New Milford, NJ, saw his proceedings start in 12.30.2010 and complete by April 1, 2011, involving asset liquidation."
Neal Alan Hecht — New Jersey, 10-50136


ᐅ Raquel Ann N Henry, New Jersey

Address: 857 Berkley St Apt C New Milford, NJ 07646-5363

Concise Description of Bankruptcy Case 14-31225-DHS7: "The bankruptcy filing by Raquel Ann N Henry, undertaken in 10.17.2014 in New Milford, NJ under Chapter 7, concluded with discharge in 01/15/2015 after liquidating assets."
Raquel Ann N Henry — New Jersey, 14-31225


ᐅ Judith Howell, New Jersey

Address: 585 Duke Rd New Milford, NJ 07646

Snapshot of U.S. Bankruptcy Proceeding Case 10-35153-NLW: "New Milford, NJ resident Judith Howell's 2010-08-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-06."
Judith Howell — New Jersey, 10-35153


ᐅ Matthew M Hunter, New Jersey

Address: 460 James St New Milford, NJ 07646

Bankruptcy Case 13-32701-MS Summary: "The bankruptcy record of Matthew M Hunter from New Milford, NJ, shows a Chapter 7 case filed in 2013-10-16. In this process, assets were liquidated to settle debts, and the case was discharged in 01.21.2014."
Matthew M Hunter — New Jersey, 13-32701-MS


ᐅ Sarah Kaitlin Hyde, New Jersey

Address: 250 Reichelt Rd New Milford, NJ 07646-2218

Bankruptcy Case 16-21736-SLM Overview: "New Milford, NJ resident Sarah Kaitlin Hyde's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.14.2016."
Sarah Kaitlin Hyde — New Jersey, 16-21736


ᐅ Ricardo Inniss, New Jersey

Address: 891 River Rd Apt C New Milford, NJ 07646

Concise Description of Bankruptcy Case 10-34083-NLW7: "The case of Ricardo Inniss in New Milford, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricardo Inniss — New Jersey, 10-34083


ᐅ Matthew Ishkanian, New Jersey

Address: 30 Bulger Ave Apt D New Milford, NJ 07646

Brief Overview of Bankruptcy Case 11-19557-RG: "Matthew Ishkanian's Chapter 7 bankruptcy, filed in New Milford, NJ in 2011-03-30, led to asset liquidation, with the case closing in July 20, 2011."
Matthew Ishkanian — New Jersey, 11-19557-RG


ᐅ Sara C Jimenez, New Jersey

Address: 264 Faller Dr Apt D New Milford, NJ 07646

Snapshot of U.S. Bankruptcy Proceeding Case 09-37567-RG: "The bankruptcy filing by Sara C Jimenez, undertaken in October 2009 in New Milford, NJ under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Sara C Jimenez — New Jersey, 09-37567-RG


ᐅ Jinsae Jo, New Jersey

Address: 596 Rhein Ct New Milford, NJ 07646

Brief Overview of Bankruptcy Case 10-37331-RG: "Jinsae Jo's bankruptcy, initiated in 2010-09-02 and concluded by 2010-12-03 in New Milford, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jinsae Jo — New Jersey, 10-37331-RG


ᐅ Brian Johnson, New Jersey

Address: 555 Elizabeth St New Milford, NJ 07646

Bankruptcy Case 10-18208-MS Overview: "In a Chapter 7 bankruptcy case, Brian Johnson from New Milford, NJ, saw their proceedings start in 2010-03-19 and complete by 07/09/2010, involving asset liquidation."
Brian Johnson — New Jersey, 10-18208-MS


ᐅ Jacinth Carole Jones, New Jersey

Address: 295 Reichelt Rd Apt C New Milford, NJ 07646

Bankruptcy Case 11-26721-NLW Overview: "The bankruptcy record of Jacinth Carole Jones from New Milford, NJ, shows a Chapter 7 case filed in 05/27/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/16/2011."
Jacinth Carole Jones — New Jersey, 11-26721


ᐅ Karen Joustra, New Jersey

Address: 286 Faller Dr Apt D New Milford, NJ 07646

Bankruptcy Case 10-44998-DHS Overview: "In a Chapter 7 bankruptcy case, Karen Joustra from New Milford, NJ, saw her proceedings start in November 10, 2010 and complete by 02/10/2011, involving asset liquidation."
Karen Joustra — New Jersey, 10-44998


ᐅ Peter E Jung, New Jersey

Address: 291 Graphic Blvd New Milford, NJ 07646-2136

Brief Overview of Bankruptcy Case 14-31863-NLW: "In New Milford, NJ, Peter E Jung filed for Chapter 7 bankruptcy in 10/28/2014. This case, involving liquidating assets to pay off debts, was resolved by 01/26/2015."
Peter E Jung — New Jersey, 14-31863


ᐅ Elle E Jung, New Jersey

Address: 291 Graphic Blvd New Milford, NJ 07646-2136

Bankruptcy Case 14-31863-NLW Summary: "Elle E Jung's bankruptcy, initiated in Oct 28, 2014 and concluded by January 2015 in New Milford, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elle E Jung — New Jersey, 14-31863


ᐅ Sung J Kang, New Jersey

Address: 477 Elizabeth St New Milford, NJ 07646

Bankruptcy Case 13-28368-NLW Overview: "The bankruptcy record of Sung J Kang from New Milford, NJ, shows a Chapter 7 case filed in 2013-08-21. In this process, assets were liquidated to settle debts, and the case was discharged in 11.26.2013."
Sung J Kang — New Jersey, 13-28368


ᐅ James Kang, New Jersey

Address: 477 Elizabeth St New Milford, NJ 07646

Bankruptcy Case 11-44848-RG Summary: "The bankruptcy filing by James Kang, undertaken in 12/06/2011 in New Milford, NJ under Chapter 7, concluded with discharge in Mar 27, 2012 after liquidating assets."
James Kang — New Jersey, 11-44848-RG


ᐅ Paul Kas, New Jersey

Address: 273 Reichelt Rd Apt C New Milford, NJ 07646-5299

Concise Description of Bankruptcy Case 15-12065-VFP7: "Paul Kas's Chapter 7 bankruptcy, filed in New Milford, NJ in 2015-02-05, led to asset liquidation, with the case closing in 2015-05-01."
Paul Kas — New Jersey, 15-12065


ᐅ Richard Kent, New Jersey

Address: 923 Boulevard Apt A New Milford, NJ 07646

Concise Description of Bankruptcy Case 10-15200-NLW7: "In a Chapter 7 bankruptcy case, Richard Kent from New Milford, NJ, saw their proceedings start in February 2010 and complete by May 28, 2010, involving asset liquidation."
Richard Kent — New Jersey, 10-15200


ᐅ Hyung Ho Kim, New Jersey

Address: 296 Monmouth Ave New Milford, NJ 07646

Brief Overview of Bankruptcy Case 12-10291-DHS: "New Milford, NJ resident Hyung Ho Kim's 2012-01-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-27."
Hyung Ho Kim — New Jersey, 12-10291


ᐅ George B Kim, New Jersey

Address: 239 New Bridge Rd New Milford, NJ 07646

Brief Overview of Bankruptcy Case 11-26744-RG: "The bankruptcy filing by George B Kim, undertaken in 05.31.2011 in New Milford, NJ under Chapter 7, concluded with discharge in September 20, 2011 after liquidating assets."
George B Kim — New Jersey, 11-26744-RG


ᐅ Jaesook Kim, New Jersey

Address: 795 Columbia St Apt A New Milford, NJ 07646-6025

Bankruptcy Case 15-14855-VFP Overview: "New Milford, NJ resident Jaesook Kim's 03/19/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-17."
Jaesook Kim — New Jersey, 15-14855


ᐅ Leroy C King, New Jersey

Address: 553 Duke Ct New Milford, NJ 07646

Bankruptcy Case 11-27847-DHS Summary: "Leroy C King's bankruptcy, initiated in 06/10/2011 and concluded by Sep 30, 2011 in New Milford, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leroy C King — New Jersey, 11-27847


ᐅ Bon J Koo, New Jersey

Address: 175 Trotta Dr New Milford, NJ 07646

Bankruptcy Case 11-36470-MS Overview: "The case of Bon J Koo in New Milford, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bon J Koo — New Jersey, 11-36470-MS


ᐅ Irene W Koomans, New Jersey

Address: 916 Boulevard Apt D New Milford, NJ 07646

Concise Description of Bankruptcy Case 11-16693-MS7: "The case of Irene W Koomans in New Milford, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Irene W Koomans — New Jersey, 11-16693-MS


ᐅ Erik W Kratzsch, New Jersey

Address: 879 Boulevard Apt D New Milford, NJ 07646-5135

Concise Description of Bankruptcy Case 16-26871-VFP7: "Erik W Kratzsch's bankruptcy, initiated in 2016-08-31 and concluded by 11/29/2016 in New Milford, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erik W Kratzsch — New Jersey, 16-26871


ᐅ Wendy Krull, New Jersey

Address: 251 Main St Apt B New Milford, NJ 07646

Bankruptcy Case 09-43892-DHS Summary: "Wendy Krull's Chapter 7 bankruptcy, filed in New Milford, NJ in December 16, 2009, led to asset liquidation, with the case closing in March 23, 2010."
Wendy Krull — New Jersey, 09-43892


ᐅ David S Kuehne, New Jersey

Address: 1086 Arlington Rd New Milford, NJ 07646

Brief Overview of Bankruptcy Case 13-16521-DHS: "New Milford, NJ resident David S Kuehne's 2013-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
David S Kuehne — New Jersey, 13-16521


ᐅ Guillermo Ladino, New Jersey

Address: 646 Harvard St New Milford, NJ 07646-2907

Bankruptcy Case 15-28572-JKS Summary: "In a Chapter 7 bankruptcy case, Guillermo Ladino from New Milford, NJ, saw his proceedings start in October 2015 and complete by 2016-01-15, involving asset liquidation."
Guillermo Ladino — New Jersey, 15-28572


ᐅ Dawn M Lagala, New Jersey

Address: 302 Faller Dr Apt A New Milford, NJ 07646

Brief Overview of Bankruptcy Case 12-23748-DHS: "Dawn M Lagala's Chapter 7 bankruptcy, filed in New Milford, NJ in 05/30/2012, led to asset liquidation, with the case closing in August 2012."
Dawn M Lagala — New Jersey, 12-23748


ᐅ Ana Ivis Lage, New Jersey

Address: 1110 Lynwood Ave New Milford, NJ 07646

Snapshot of U.S. Bankruptcy Proceeding Case 11-41321-DHS: "Ana Ivis Lage's Chapter 7 bankruptcy, filed in New Milford, NJ in Oct 28, 2011, led to asset liquidation, with the case closing in February 2012."
Ana Ivis Lage — New Jersey, 11-41321


ᐅ Lyubov Lander, New Jersey

Address: 247 Faller Dr Apt A New Milford, NJ 07646

Brief Overview of Bankruptcy Case 10-19720-NLW: "New Milford, NJ resident Lyubov Lander's 03/31/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-21."
Lyubov Lander — New Jersey, 10-19720


ᐅ David C Lanzilotti, New Jersey

Address: 445 James St New Milford, NJ 07646-1021

Bankruptcy Case 15-27290-RG Overview: "David C Lanzilotti's bankruptcy, initiated in 2015-09-14 and concluded by 2015-12-13 in New Milford, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David C Lanzilotti — New Jersey, 15-27290-RG


ᐅ Marian Lizzett Lanzilotti, New Jersey

Address: 445 James St New Milford, NJ 07646-1021

Bankruptcy Case 15-27290-RG Overview: "The case of Marian Lizzett Lanzilotti in New Milford, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marian Lizzett Lanzilotti — New Jersey, 15-27290-RG


ᐅ Adriana Laviola, New Jersey

Address: 325 Faller Dr Apt B New Milford, NJ 07646

Bankruptcy Case 10-48326-RG Overview: "Adriana Laviola's bankruptcy, initiated in Dec 12, 2010 and concluded by 2011-04-03 in New Milford, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adriana Laviola — New Jersey, 10-48326-RG


ᐅ Alan Lebowitz, New Jersey

Address: 1108 Korfitsen Rd New Milford, NJ 07646

Concise Description of Bankruptcy Case 09-43828-NLW7: "Alan Lebowitz's Chapter 7 bankruptcy, filed in New Milford, NJ in 12/16/2009, led to asset liquidation, with the case closing in Mar 23, 2010."
Alan Lebowitz — New Jersey, 09-43828


ᐅ Annette Leo, New Jersey

Address: 853 Berkley St Apt C New Milford, NJ 07646

Bankruptcy Case 10-10859-MS Overview: "Annette Leo's bankruptcy, initiated in January 13, 2010 and concluded by 2010-04-16 in New Milford, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annette Leo — New Jersey, 10-10859-MS


ᐅ Sunghee Lim, New Jersey

Address: 906 Boulevard Apt C New Milford, NJ 07646

Bankruptcy Case 10-32606-DHS Summary: "Sunghee Lim's bankruptcy, initiated in July 2010 and concluded by Nov 12, 2010 in New Milford, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sunghee Lim — New Jersey, 10-32606


ᐅ Thomas M Lindsay, New Jersey

Address: 635 Plympton St New Milford, NJ 07646

Brief Overview of Bankruptcy Case 12-10763-DHS: "The case of Thomas M Lindsay in New Milford, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas M Lindsay — New Jersey, 12-10763


ᐅ Ida Lipata, New Jersey

Address: 1105 Allessandrini Ave New Milford, NJ 07646

Bankruptcy Case 09-37642-MS Summary: "In New Milford, NJ, Ida Lipata filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/21/2010."
Ida Lipata — New Jersey, 09-37642-MS


ᐅ Chelsea Losada, New Jersey

Address: 925 Boulevard Apt C New Milford, NJ 07646

Bankruptcy Case 13-13982-RG Overview: "New Milford, NJ resident Chelsea Losada's 2013-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 4, 2013."
Chelsea Losada — New Jersey, 13-13982-RG


ᐅ Daniel Joseph Lowenstein, New Jersey

Address: 364 Trensch Dr New Milford, NJ 07646-1046

Bankruptcy Case 16-16250-SLM Overview: "The case of Daniel Joseph Lowenstein in New Milford, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Joseph Lowenstein — New Jersey, 16-16250


ᐅ Reynaldo L Lozada, New Jersey

Address: 126 California Ave # B New Milford, NJ 07646

Snapshot of U.S. Bankruptcy Proceeding Case 13-21364-NLW: "In New Milford, NJ, Reynaldo L Lozada filed for Chapter 7 bankruptcy in 05/23/2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 28, 2013."
Reynaldo L Lozada — New Jersey, 13-21364


ᐅ Joseph Luna, New Jersey

Address: 297 Cedar Rd New Milford, NJ 07646

Brief Overview of Bankruptcy Case 10-37692-NLW: "The bankruptcy filing by Joseph Luna, undertaken in September 2010 in New Milford, NJ under Chapter 7, concluded with discharge in 12.03.2010 after liquidating assets."
Joseph Luna — New Jersey, 10-37692


ᐅ Cheryl Lupo, New Jersey

Address: 276 Boulevard New Milford, NJ 07646-1708

Snapshot of U.S. Bankruptcy Proceeding Case 14-22207-DHS: "The bankruptcy filing by Cheryl Lupo, undertaken in 2014-06-13 in New Milford, NJ under Chapter 7, concluded with discharge in September 11, 2014 after liquidating assets."
Cheryl Lupo — New Jersey, 14-22207


ᐅ Brooke Taryn Lynch, New Jersey

Address: 296 Berkshire Ave New Milford, NJ 07646-2502

Snapshot of U.S. Bankruptcy Proceeding Case 16-22792-VFP: "The bankruptcy record of Brooke Taryn Lynch from New Milford, NJ, shows a Chapter 7 case filed in 2016-07-01. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 29, 2016."
Brooke Taryn Lynch — New Jersey, 16-22792


ᐅ Debra Macey, New Jersey

Address: 197 Carlton Pl New Milford, NJ 07646

Snapshot of U.S. Bankruptcy Proceeding Case 12-38971-DHS: "In New Milford, NJ, Debra Macey filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Debra Macey — New Jersey, 12-38971


ᐅ Teresa Machinski, New Jersey

Address: 195 Hirschfield Pl New Milford, NJ 07646

Concise Description of Bankruptcy Case 12-28814-NLW7: "The bankruptcy record of Teresa Machinski from New Milford, NJ, shows a Chapter 7 case filed in 07.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Teresa Machinski — New Jersey, 12-28814


ᐅ William Makowsky, New Jersey

Address: 978 Pacific St New Milford, NJ 07646

Bankruptcy Case 10-26802-DHS Overview: "William Makowsky's Chapter 7 bankruptcy, filed in New Milford, NJ in May 2010, led to asset liquidation, with the case closing in 2010-09-20."
William Makowsky — New Jersey, 10-26802


ᐅ Edgar Mallari, New Jersey

Address: 809 Columbia St Apt A New Milford, NJ 07646

Bankruptcy Case 10-45702-DHS Overview: "In a Chapter 7 bankruptcy case, Edgar Mallari from New Milford, NJ, saw his proceedings start in 11.17.2010 and complete by 02.18.2011, involving asset liquidation."
Edgar Mallari — New Jersey, 10-45702


ᐅ Fredinant Mamo, New Jersey

Address: 225 Monmouth Ave New Milford, NJ 07646

Snapshot of U.S. Bankruptcy Proceeding Case 11-19686-MS: "Fredinant Mamo's bankruptcy, initiated in Mar 30, 2011 and concluded by July 2011 in New Milford, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fredinant Mamo — New Jersey, 11-19686-MS


ᐅ Ethel L Manansala, New Jersey

Address: 7 Bulger Ave Apt C New Milford, NJ 07646-5273

Snapshot of U.S. Bankruptcy Proceeding Case 14-11416-TBA: "New Milford, NJ resident Ethel L Manansala's January 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 28, 2014."
Ethel L Manansala — New Jersey, 14-11416


ᐅ Ana Mancero, New Jersey

Address: 46 Bulger Ave Apt D New Milford, NJ 07646

Snapshot of U.S. Bankruptcy Proceeding Case 10-11068-DHS: "The case of Ana Mancero in New Milford, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ana Mancero — New Jersey, 10-11068


ᐅ Edwin Lee Maniago, New Jersey

Address: 361 Webster Dr New Milford, NJ 07646-1045

Bankruptcy Case 09-44304-NLW Overview: "2009-12-21 marked the beginning of Edwin Lee Maniago's Chapter 13 bankruptcy in New Milford, NJ, entailing a structured repayment schedule, completed by March 2015."
Edwin Lee Maniago — New Jersey, 09-44304


ᐅ Elmer B Maniago, New Jersey

Address: 55 Prell Ln New Milford, NJ 07646-1127

Concise Description of Bankruptcy Case 15-14268-VFP7: "The case of Elmer B Maniago in New Milford, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elmer B Maniago — New Jersey, 15-14268


ᐅ Pauline Lorela Maniago, New Jersey

Address: 361 Webster Dr New Milford, NJ 07646-1045

Brief Overview of Bankruptcy Case 09-44304-NLW: "In her Chapter 13 bankruptcy case filed in 2009-12-21, New Milford, NJ's Pauline Lorela Maniago agreed to a debt repayment plan, which was successfully completed by 03/02/2015."
Pauline Lorela Maniago — New Jersey, 09-44304


ᐅ Stella K Maniago, New Jersey

Address: 55 Prell Ln New Milford, NJ 07646-1127

Bankruptcy Case 15-14268-VFP Summary: "The case of Stella K Maniago in New Milford, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stella K Maniago — New Jersey, 15-14268


ᐅ Renato Maure, New Jersey

Address: 70 Prospect Ave New Milford, NJ 07646

Bankruptcy Case 10-22243-DHS Summary: "Renato Maure's Chapter 7 bankruptcy, filed in New Milford, NJ in April 2010, led to asset liquidation, with the case closing in 2010-08-12."
Renato Maure — New Jersey, 10-22243


ᐅ Daniel J Mccarthy, New Jersey

Address: 302 Faller Dr Apt A New Milford, NJ 07646

Snapshot of U.S. Bankruptcy Proceeding Case 13-14236-NLW: "Daniel J Mccarthy's bankruptcy, initiated in March 2013 and concluded by Jun 6, 2013 in New Milford, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel J Mccarthy — New Jersey, 13-14236


ᐅ Robert Mcclure, New Jersey

Address: 1110 River Rd New Milford, NJ 07646

Bankruptcy Case 09-45329-RG Summary: "Robert Mcclure's Chapter 7 bankruptcy, filed in New Milford, NJ in 2009-12-31, led to asset liquidation, with the case closing in 04.07.2010."
Robert Mcclure — New Jersey, 09-45329-RG


ᐅ Ricardo A Melendez, New Jersey

Address: 312 Milford Ave New Milford, NJ 07646

Bankruptcy Case 13-11632-NLW Summary: "Ricardo A Melendez's bankruptcy, initiated in Jan 29, 2013 and concluded by May 6, 2013 in New Milford, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricardo A Melendez — New Jersey, 13-11632


ᐅ Alissa Memoli, New Jersey

Address: 251 Eagle Ave New Milford, NJ 07646

Bankruptcy Case 10-49491-NLW Summary: "Alissa Memoli's Chapter 7 bankruptcy, filed in New Milford, NJ in 12.22.2010, led to asset liquidation, with the case closing in Mar 25, 2011."
Alissa Memoli — New Jersey, 10-49491


ᐅ Roderick Merritt, New Jersey

Address: 347 Shea Dr New Milford, NJ 07646

Concise Description of Bankruptcy Case 10-17895-MS7: "In a Chapter 7 bankruptcy case, Roderick Merritt from New Milford, NJ, saw his proceedings start in 03/18/2010 and complete by 07.08.2010, involving asset liquidation."
Roderick Merritt — New Jersey, 10-17895-MS


ᐅ Brett Miller, New Jersey

Address: 215 Faller Dr Apt C New Milford, NJ 07646

Bankruptcy Case 10-37562-DHS Summary: "The bankruptcy record of Brett Miller from New Milford, NJ, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Brett Miller — New Jersey, 10-37562


ᐅ Oscar Molano, New Jersey

Address: 247 Reichelt Rd Apt D New Milford, NJ 07646

Concise Description of Bankruptcy Case 10-23158-DHS7: "The case of Oscar Molano in New Milford, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oscar Molano — New Jersey, 10-23158


ᐅ German Molina, New Jersey

Address: 254 Faller Dr Apt C New Milford, NJ 07646

Snapshot of U.S. Bankruptcy Proceeding Case 10-11742-MS: "The case of German Molina in New Milford, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
German Molina — New Jersey, 10-11742-MS


ᐅ Christopher A Montagna, New Jersey

Address: 154 Eagle Ave New Milford, NJ 07646

Snapshot of U.S. Bankruptcy Proceeding Case 13-23138-NLW: "Christopher A Montagna's Chapter 7 bankruptcy, filed in New Milford, NJ in 06.13.2013, led to asset liquidation, with the case closing in 09.18.2013."
Christopher A Montagna — New Jersey, 13-23138


ᐅ Jr Vito Montalto, New Jersey

Address: 254 Birchwood Rd New Milford, NJ 07646

Snapshot of U.S. Bankruptcy Proceeding Case 10-39692-NLW: "Jr Vito Montalto's bankruptcy, initiated in 2010-09-27 and concluded by 12/23/2010 in New Milford, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Vito Montalto — New Jersey, 10-39692


ᐅ John G Montemarano, New Jersey

Address: 710 Holly St New Milford, NJ 07646

Snapshot of U.S. Bankruptcy Proceeding Case 11-33767-NLW: "In New Milford, NJ, John G Montemarano filed for Chapter 7 bankruptcy in 2011-08-09. This case, involving liquidating assets to pay off debts, was resolved by Nov 29, 2011."
John G Montemarano — New Jersey, 11-33767


ᐅ Yoayminda Montesino, New Jersey

Address: 235 Reichelt Rd New Milford, NJ 07646-6117

Snapshot of U.S. Bankruptcy Proceeding Case 14-31035-VFP: "The bankruptcy filing by Yoayminda Montesino, undertaken in October 15, 2014 in New Milford, NJ under Chapter 7, concluded with discharge in 01.13.2015 after liquidating assets."
Yoayminda Montesino — New Jersey, 14-31035


ᐅ Jacqueline Moore, New Jersey

Address: 288 Faller Dr Apt C New Milford, NJ 07646-5214

Snapshot of U.S. Bankruptcy Proceeding Case 15-33754-JKS: "Jacqueline Moore's bankruptcy, initiated in 2015-12-21 and concluded by 2016-03-20 in New Milford, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Moore — New Jersey, 15-33754


ᐅ Justo Cesar Moquete, New Jersey

Address: 235 Faller Dr New Milford, NJ 07646-6146

Bankruptcy Case 14-22266-DHS Summary: "New Milford, NJ resident Justo Cesar Moquete's 06/13/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Justo Cesar Moquete — New Jersey, 14-22266


ᐅ Medna Felipe E Moquete, New Jersey

Address: 257 Faller Dr Apt A New Milford, NJ 07646

Snapshot of U.S. Bankruptcy Proceeding Case 13-19153-NLW: "Medna Felipe E Moquete's bankruptcy, initiated in April 29, 2013 and concluded by 08.04.2013 in New Milford, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Medna Felipe E Moquete — New Jersey, 13-19153


ᐅ Helen V Mora, New Jersey

Address: 108 California Ave New Milford, NJ 07646

Concise Description of Bankruptcy Case 11-22823-MS7: "In New Milford, NJ, Helen V Mora filed for Chapter 7 bankruptcy in Apr 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.15.2011."
Helen V Mora — New Jersey, 11-22823-MS


ᐅ Joseph Thomas Moran, New Jersey

Address: 607 Fermery Dr New Milford, NJ 07646

Snapshot of U.S. Bankruptcy Proceeding Case 09-37668-RG: "The case of Joseph Thomas Moran in New Milford, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Thomas Moran — New Jersey, 09-37668-RG


ᐅ Joseph Morgan, New Jersey

Address: 431 Elizabeth St New Milford, NJ 07646

Bankruptcy Case 10-14521-NLW Overview: "The case of Joseph Morgan in New Milford, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Morgan — New Jersey, 10-14521


ᐅ Frank Moriarty, New Jersey

Address: 337 Boulevard New Milford, NJ 07646

Brief Overview of Bankruptcy Case 13-29936-RG: "In a Chapter 7 bankruptcy case, Frank Moriarty from New Milford, NJ, saw their proceedings start in 2013-09-11 and complete by 2013-12-17, involving asset liquidation."
Frank Moriarty — New Jersey, 13-29936-RG


ᐅ Joan K Mulligan, New Jersey

Address: 795 Columbia St Apt D New Milford, NJ 07646

Brief Overview of Bankruptcy Case 13-31062-MS: "The bankruptcy filing by Joan K Mulligan, undertaken in 2013-09-26 in New Milford, NJ under Chapter 7, concluded with discharge in 2014-01-01 after liquidating assets."
Joan K Mulligan — New Jersey, 13-31062-MS


ᐅ Viola S Murphy, New Jersey

Address: 834 Berkley St Apt A New Milford, NJ 07646

Concise Description of Bankruptcy Case 11-41313-NLW7: "The case of Viola S Murphy in New Milford, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Viola S Murphy — New Jersey, 11-41313


ᐅ Aguirre Natasha Naranjo, New Jersey

Address: 317 E Woodland Rd New Milford, NJ 07646

Bankruptcy Case 13-34116-NLW Summary: "Aguirre Natasha Naranjo's bankruptcy, initiated in October 2013 and concluded by Feb 5, 2014 in New Milford, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aguirre Natasha Naranjo — New Jersey, 13-34116


ᐅ Barbara Jean Nash, New Jersey

Address: 22 Bulger Ave Apt B New Milford, NJ 07646

Bankruptcy Case 12-11125-NLW Summary: "The case of Barbara Jean Nash in New Milford, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Jean Nash — New Jersey, 12-11125