personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

New Providence, 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 Edgar Acosta, New Jersey

Address: 64 Fairview Ave New Providence, NJ 07974

Concise Description of Bankruptcy Case 11-10613-MS7: "The bankruptcy filing by Edgar Acosta, undertaken in 01/10/2011 in New Providence, NJ under Chapter 7, concluded with discharge in May 2, 2011 after liquidating assets."
Edgar Acosta — New Jersey, 11-10613-MS


ᐅ William Burkhardt, New Jersey

Address: 35 Crescent Dr New Providence, NJ 07974-1719

Brief Overview of Bankruptcy Case 14-14690-RG: "In New Providence, NJ, William Burkhardt filed for Chapter 7 bankruptcy in 03/13/2014. This case, involving liquidating assets to pay off debts, was resolved by 06/11/2014."
William Burkhardt — New Jersey, 14-14690-RG


ᐅ Nicholas Chirichillo, New Jersey

Address: 244 Livingston Ave New Providence, NJ 07974

Bankruptcy Case 10-34469-DHS Overview: "In a Chapter 7 bankruptcy case, Nicholas Chirichillo from New Providence, NJ, saw his proceedings start in August 9, 2010 and complete by November 2010, involving asset liquidation."
Nicholas Chirichillo — New Jersey, 10-34469


ᐅ David Ciampichini, New Jersey

Address: 123 South St New Providence, NJ 07974

Bankruptcy Case 10-46984-DHS Overview: "The case of David Ciampichini in New Providence, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Ciampichini — New Jersey, 10-46984


ᐅ Barbara Coppola, New Jersey

Address: 82 Southgate Rd New Providence, NJ 07974

Concise Description of Bankruptcy Case 10-49691-MS7: "The bankruptcy filing by Barbara Coppola, undertaken in 2010-12-25 in New Providence, NJ under Chapter 7, concluded with discharge in March 25, 2011 after liquidating assets."
Barbara Coppola — New Jersey, 10-49691-MS


ᐅ Michael Degeorge, New Jersey

Address: 36 2nd St New Providence, NJ 07974

Concise Description of Bankruptcy Case 10-49400-NLW7: "The bankruptcy record of Michael Degeorge from New Providence, NJ, shows a Chapter 7 case filed in 12/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/25/2011."
Michael Degeorge — New Jersey, 10-49400


ᐅ John Dibenedetto, New Jersey

Address: 112 Runnymede Pkwy New Providence, NJ 07974

Bankruptcy Case 10-25946-MS Overview: "In a Chapter 7 bankruptcy case, John Dibenedetto from New Providence, NJ, saw their proceedings start in 2010-05-25 and complete by September 2010, involving asset liquidation."
John Dibenedetto — New Jersey, 10-25946-MS


ᐅ Patrick Dowling, New Jersey

Address: 24 Thomas St New Providence, NJ 07974

Brief Overview of Bankruptcy Case 13-33974-RG: "The bankruptcy filing by Patrick Dowling, undertaken in 10/31/2013 in New Providence, NJ under Chapter 7, concluded with discharge in Feb 5, 2014 after liquidating assets."
Patrick Dowling — New Jersey, 13-33974-RG


ᐅ Adam A Emposimato, New Jersey

Address: 16 Columbus Ave New Providence, NJ 07974

Bankruptcy Case 10-50117-NLW Summary: "The bankruptcy record of Adam A Emposimato from New Providence, NJ, shows a Chapter 7 case filed in 12/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.01.2011."
Adam A Emposimato — New Jersey, 10-50117


ᐅ James Fogg, New Jersey

Address: 846 Springfield Ave New Providence, NJ 07974

Snapshot of U.S. Bankruptcy Proceeding Case 09-40070-RG: "The case of James Fogg in New Providence, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Fogg — New Jersey, 09-40070-RG


ᐅ Eric Formichella, New Jersey

Address: 33 Westview Ave New Providence, NJ 07974

Bankruptcy Case 11-42629-MS Summary: "The case of Eric Formichella in New Providence, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Formichella — New Jersey, 11-42629-MS


ᐅ Maria Formichella, New Jersey

Address: 96 High St Apt B New Providence, NJ 07974

Snapshot of U.S. Bankruptcy Proceeding Case 11-42628-NLW: "In a Chapter 7 bankruptcy case, Maria Formichella from New Providence, NJ, saw their proceedings start in November 2011 and complete by 2012-03-01, involving asset liquidation."
Maria Formichella — New Jersey, 11-42628


ᐅ Jason P Forster, New Jersey

Address: 195 Livingston Ave New Providence, NJ 07974-2204

Concise Description of Bankruptcy Case 09-31828-VFP7: "The bankruptcy record for Jason P Forster from New Providence, NJ, under Chapter 13, filed in August 20, 2009, involved setting up a repayment plan, finalized by February 2015."
Jason P Forster — New Jersey, 09-31828


ᐅ Neale Fox, New Jersey

Address: 202 Livingston Ave New Providence, NJ 07974

Brief Overview of Bankruptcy Case 10-47914-RG: "The bankruptcy filing by Neale Fox, undertaken in December 8, 2010 in New Providence, NJ under Chapter 7, concluded with discharge in 2011-03-18 after liquidating assets."
Neale Fox — New Jersey, 10-47914-RG


ᐅ Julia A Giordano, New Jersey

Address: PO Box 823 New Providence, NJ 07974

Snapshot of U.S. Bankruptcy Proceeding Case 13-14972-KCF: "The bankruptcy record of Julia A Giordano from New Providence, NJ, shows a Chapter 7 case filed in Mar 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-16."
Julia A Giordano — New Jersey, 13-14972


ᐅ Michael H Grace, New Jersey

Address: 1253 Springfield Ave New Providence, NJ 07974-2931

Concise Description of Bankruptcy Case 14-14262-RG7: "Michael H Grace's bankruptcy, initiated in 2014-03-07 and concluded by June 2014 in New Providence, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael H Grace — New Jersey, 14-14262-RG


ᐅ Kurt Hall, New Jersey

Address: 1181 Springfield Ave New Providence, NJ 07974

Brief Overview of Bankruptcy Case 11-36409-NLW: "In a Chapter 7 bankruptcy case, Kurt Hall from New Providence, NJ, saw his proceedings start in Sep 7, 2011 and complete by Dec 28, 2011, involving asset liquidation."
Kurt Hall — New Jersey, 11-36409


ᐅ Stephanie Hand, New Jersey

Address: 35 Pleasantview Ave New Providence, NJ 07974

Concise Description of Bankruptcy Case 10-22470-NLW7: "The bankruptcy record of Stephanie Hand from New Providence, NJ, shows a Chapter 7 case filed in Apr 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 15, 2010."
Stephanie Hand — New Jersey, 10-22470


ᐅ Gerald T Hatton, New Jersey

Address: 9 William St Apt 2ND New Providence, NJ 07974-1587

Bankruptcy Case 14-32746-VFP Summary: "In New Providence, NJ, Gerald T Hatton filed for Chapter 7 bankruptcy in November 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by 02.05.2015."
Gerald T Hatton — New Jersey, 14-32746


ᐅ Laura A Hatton, New Jersey

Address: 9 William St Apt 2ND New Providence, NJ 07974-1587

Bankruptcy Case 14-32746-VFP Overview: "Laura A Hatton's bankruptcy, initiated in Nov 7, 2014 and concluded by 02.05.2015 in New Providence, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura A Hatton — New Jersey, 14-32746


ᐅ Jamie Hern, New Jersey

Address: 1170 Springfield Ave New Providence, NJ 07974

Snapshot of U.S. Bankruptcy Proceeding Case 10-47009-MS: "Jamie Hern's Chapter 7 bankruptcy, filed in New Providence, NJ in 11.30.2010, led to asset liquidation, with the case closing in 03.04.2011."
Jamie Hern — New Jersey, 10-47009-MS


ᐅ Stephanie Hern, New Jersey

Address: 35 Charnwood Rd New Providence, NJ 07974-1766

Snapshot of U.S. Bankruptcy Proceeding Case 14-22507-RG: "The case of Stephanie Hern in New Providence, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Hern — New Jersey, 14-22507-RG


ᐅ Paul M Johnson, New Jersey

Address: 467 Central Ave # 2 New Providence, NJ 07974-2141

Concise Description of Bankruptcy Case 15-18735-RG7: "The case of Paul M Johnson in New Providence, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul M Johnson — New Jersey, 15-18735-RG


ᐅ Samina Kauser, New Jersey

Address: 26 Gales Dr Apt 3 New Providence, NJ 07974

Snapshot of U.S. Bankruptcy Proceeding Case 10-30091-NLW: "The case of Samina Kauser in New Providence, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samina Kauser — New Jersey, 10-30091


ᐅ William Kourakos, New Jersey

Address: 301 Mountain Ave New Providence, NJ 07974

Bankruptcy Case 12-28464-DHS Overview: "The bankruptcy record of William Kourakos from New Providence, NJ, shows a Chapter 7 case filed in 2012-07-26. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 15, 2012."
William Kourakos — New Jersey, 12-28464


ᐅ David Kronen, New Jersey

Address: 36 Crescent Dr New Providence, NJ 07974-1718

Brief Overview of Bankruptcy Case 08-10976-DHS: "The bankruptcy record for David Kronen from New Providence, NJ, under Chapter 13, filed in 01/20/2008, involved setting up a repayment plan, finalized by 09/10/2013."
David Kronen — New Jersey, 08-10976


ᐅ Carynne Marie Lopez, New Jersey

Address: 19 Crescent Dr New Providence, NJ 07974

Brief Overview of Bankruptcy Case 12-26024-DHS: "The bankruptcy filing by Carynne Marie Lopez, undertaken in 2012-06-24 in New Providence, NJ under Chapter 7, concluded with discharge in 2012-10-14 after liquidating assets."
Carynne Marie Lopez — New Jersey, 12-26024


ᐅ Alicja Mackowiak, New Jersey

Address: 10 2nd St New Providence, NJ 07974-2237

Snapshot of U.S. Bankruptcy Proceeding Case 15-30334-VFP: "Alicja Mackowiak's bankruptcy, initiated in 2015-10-29 and concluded by January 2016 in New Providence, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicja Mackowiak — New Jersey, 15-30334


ᐅ Gerard R Maddalena, New Jersey

Address: 4 Meadow Ct New Providence, NJ 07974

Bankruptcy Case 12-24355-NLW Overview: "The bankruptcy record of Gerard R Maddalena from New Providence, NJ, shows a Chapter 7 case filed in June 4, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Gerard R Maddalena — New Jersey, 12-24355


ᐅ Moises G Madrid, New Jersey

Address: 10 James St Apt 2 New Providence, NJ 07974

Concise Description of Bankruptcy Case 11-26329-NLW7: "The bankruptcy record of Moises G Madrid from New Providence, NJ, shows a Chapter 7 case filed in May 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-15."
Moises G Madrid — New Jersey, 11-26329


ᐅ Dinah Madgalen Mahl, New Jersey

Address: 28 Gales Dr Apt 4 New Providence, NJ 07974

Concise Description of Bankruptcy Case 11-29858-NLW7: "The bankruptcy filing by Dinah Madgalen Mahl, undertaken in 2011-06-30 in New Providence, NJ under Chapter 7, concluded with discharge in 2011-10-07 after liquidating assets."
Dinah Madgalen Mahl — New Jersey, 11-29858


ᐅ Samuel F Martin, New Jersey

Address: 75 Ridgeview Ave New Providence, NJ 07974

Snapshot of U.S. Bankruptcy Proceeding Case 13-10602-NLW: "New Providence, NJ resident Samuel F Martin's January 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 18, 2013."
Samuel F Martin — New Jersey, 13-10602


ᐅ Joseph Mckernan, New Jersey

Address: 28 W 3rd St New Providence, NJ 07974

Snapshot of U.S. Bankruptcy Proceeding Case 10-46147-NLW: "The bankruptcy record of Joseph Mckernan from New Providence, NJ, shows a Chapter 7 case filed in 2010-11-22. In this process, assets were liquidated to settle debts, and the case was discharged in 02.18.2011."
Joseph Mckernan — New Jersey, 10-46147


ᐅ Richard Joseph Mellon, New Jersey

Address: 850 Central Ave New Providence, NJ 07974-1021

Brief Overview of Bankruptcy Case 15-10984-RG: "The bankruptcy filing by Richard Joseph Mellon, undertaken in 01.20.2015 in New Providence, NJ under Chapter 7, concluded with discharge in 2015-04-20 after liquidating assets."
Richard Joseph Mellon — New Jersey, 15-10984-RG


ᐅ Antonina Menza, New Jersey

Address: 866 Central Ave New Providence, NJ 07974

Snapshot of U.S. Bankruptcy Proceeding Case 10-33813-MS: "Antonina Menza's bankruptcy, initiated in August 2, 2010 and concluded by 2010-11-22 in New Providence, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonina Menza — New Jersey, 10-33813-MS


ᐅ Richard Miensky, New Jersey

Address: 49 Union Ave New Providence, NJ 07974

Bankruptcy Case 10-24947-NLW Overview: "The bankruptcy record of Richard Miensky from New Providence, NJ, shows a Chapter 7 case filed in May 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.03.2010."
Richard Miensky — New Jersey, 10-24947


ᐅ Deborah Miserentino, New Jersey

Address: 14 Woodland Rd New Providence, NJ 07974

Bankruptcy Case 10-10634-RG Summary: "In a Chapter 7 bankruptcy case, Deborah Miserentino from New Providence, NJ, saw her proceedings start in 2010-01-08 and complete by 04/15/2010, involving asset liquidation."
Deborah Miserentino — New Jersey, 10-10634-RG


ᐅ Telmo Monzon, New Jersey

Address: 1253 Springfield Ave # 240 New Providence, NJ 07974

Bankruptcy Case 10-42634-NLW Summary: "In New Providence, NJ, Telmo Monzon filed for Chapter 7 bankruptcy in 2010-10-21. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-10."
Telmo Monzon — New Jersey, 10-42634


ᐅ Stacy A Nickel, New Jersey

Address: 71 The Fellsway New Providence, NJ 07974

Bankruptcy Case 13-26389-RG Overview: "The bankruptcy filing by Stacy A Nickel, undertaken in 07.26.2013 in New Providence, NJ under Chapter 7, concluded with discharge in 10.31.2013 after liquidating assets."
Stacy A Nickel — New Jersey, 13-26389-RG


ᐅ Jennifer M Pacheco, New Jersey

Address: 141 Pearl St New Providence, NJ 07974

Concise Description of Bankruptcy Case 13-29787-NLW7: "In a Chapter 7 bankruptcy case, Jennifer M Pacheco from New Providence, NJ, saw her proceedings start in September 2013 and complete by 12/15/2013, involving asset liquidation."
Jennifer M Pacheco — New Jersey, 13-29787


ᐅ Liang Ping Peng, New Jersey

Address: 53 Ethan Dr Apt 2 New Providence, NJ 07974-2802

Bankruptcy Case 14-22980-TBA Summary: "The bankruptcy filing by Liang Ping Peng, undertaken in June 2014 in New Providence, NJ under Chapter 7, concluded with discharge in 09.22.2014 after liquidating assets."
Liang Ping Peng — New Jersey, 14-22980


ᐅ Anita Perillo, New Jersey

Address: 232 South St Apt B New Providence, NJ 07974

Concise Description of Bankruptcy Case 13-32879-MS7: "Anita Perillo's Chapter 7 bankruptcy, filed in New Providence, NJ in 10.18.2013, led to asset liquidation, with the case closing in January 23, 2014."
Anita Perillo — New Jersey, 13-32879-MS


ᐅ Gutierrez Alejandro Quiros, New Jersey

Address: 19 Diane Ct New Providence, NJ 07974

Bankruptcy Case 11-28722-NLW Overview: "In a Chapter 7 bankruptcy case, Gutierrez Alejandro Quiros from New Providence, NJ, saw his proceedings start in June 2011 and complete by September 2011, involving asset liquidation."
Gutierrez Alejandro Quiros — New Jersey, 11-28722


ᐅ Scott E Sabo, New Jersey

Address: 27 Gales Dr Apt 3 New Providence, NJ 07974-2909

Bankruptcy Case 16-10587-JKS Summary: "The case of Scott E Sabo in New Providence, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott E Sabo — New Jersey, 16-10587


ᐅ Shari L Sajer, New Jersey

Address: 1562 Springfield Ave New Providence, NJ 07974

Snapshot of U.S. Bankruptcy Proceeding Case 13-11915-DHS: "The case of Shari L Sajer in New Providence, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shari L Sajer — New Jersey, 13-11915


ᐅ Suzanne M Scheader, New Jersey

Address: 38 Ethan Dr Apt 1A New Providence, NJ 07974-2805

Brief Overview of Bankruptcy Case 2014-24927-NLW: "The bankruptcy filing by Suzanne M Scheader, undertaken in 07.22.2014 in New Providence, NJ under Chapter 7, concluded with discharge in Oct 20, 2014 after liquidating assets."
Suzanne M Scheader — New Jersey, 2014-24927


ᐅ Christine Schipani, New Jersey

Address: 49 Grant Ave New Providence, NJ 07974-2518

Bankruptcy Case 14-21571-NLW Summary: "New Providence, NJ resident Christine Schipani's Jun 4, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.02.2014."
Christine Schipani — New Jersey, 14-21571


ᐅ Stewart S Sheeran, New Jersey

Address: 59 Pleasantview Ave New Providence, NJ 07974-2538

Brief Overview of Bankruptcy Case 14-18452-DHS: "Stewart S Sheeran's bankruptcy, initiated in 04.29.2014 and concluded by 07.28.2014 in New Providence, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stewart S Sheeran — New Jersey, 14-18452


ᐅ Ravinder Singh, New Jersey

Address: 136 Gales Dr Apt 2 New Providence, NJ 07974

Bankruptcy Case 12-28867-NLW Overview: "Ravinder Singh's Chapter 7 bankruptcy, filed in New Providence, NJ in July 2012, led to asset liquidation, with the case closing in October 26, 2012."
Ravinder Singh — New Jersey, 12-28867


ᐅ Clemente Sivo, New Jersey

Address: 20 Woodruff Ct New Providence, NJ 07974

Snapshot of U.S. Bankruptcy Proceeding Case 12-18492-DHS: "Clemente Sivo's bankruptcy, initiated in 2012-03-30 and concluded by Jul 20, 2012 in New Providence, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clemente Sivo — New Jersey, 12-18492


ᐅ Kimberly L Snyder, New Jersey

Address: 53 Westview Ave # A New Providence, NJ 07974

Brief Overview of Bankruptcy Case 12-10902-NLW: "The bankruptcy filing by Kimberly L Snyder, undertaken in 2012-01-14 in New Providence, NJ under Chapter 7, concluded with discharge in 2012-04-13 after liquidating assets."
Kimberly L Snyder — New Jersey, 12-10902


ᐅ Suzanne Marie Sullivan, New Jersey

Address: 148 1st St New Providence, NJ 07974

Bankruptcy Case 09-36483-RG Summary: "The bankruptcy record of Suzanne Marie Sullivan from New Providence, NJ, shows a Chapter 7 case filed in 10/05/2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Suzanne Marie Sullivan — New Jersey, 09-36483-RG


ᐅ Donald Thiele, New Jersey

Address: 50 Ridgeview Ave New Providence, NJ 07974

Brief Overview of Bankruptcy Case 09-44093-MS: "Donald Thiele's Chapter 7 bankruptcy, filed in New Providence, NJ in December 2009, led to asset liquidation, with the case closing in Mar 25, 2010."
Donald Thiele — New Jersey, 09-44093-MS


ᐅ Linda Tieste, New Jersey

Address: 1471 Springfield Ave New Providence, NJ 07974

Bankruptcy Case 10-39876-MS Summary: "Linda Tieste's bankruptcy, initiated in 2010-09-28 and concluded by December 2010 in New Providence, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Tieste — New Jersey, 10-39876-MS


ᐅ Alicia Tullo, New Jersey

Address: 21 W 3rd St New Providence, NJ 07974

Snapshot of U.S. Bankruptcy Proceeding Case 10-13036-RG: "The bankruptcy record of Alicia Tullo from New Providence, NJ, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-07."
Alicia Tullo — New Jersey, 10-13036-RG


ᐅ Maria Urrego, New Jersey

Address: 12 Southgate Rd Apt 1 New Providence, NJ 07974

Bankruptcy Case 11-34561-MS Overview: "The bankruptcy filing by Maria Urrego, undertaken in August 2011 in New Providence, NJ under Chapter 7, concluded with discharge in Dec 8, 2011 after liquidating assets."
Maria Urrego — New Jersey, 11-34561-MS


ᐅ Dean A Vanderwal, New Jersey

Address: 21 Sherwood Dr New Providence, NJ 07974

Bankruptcy Case 11-22455-RG Summary: "Dean A Vanderwal's bankruptcy, initiated in April 21, 2011 and concluded by Aug 11, 2011 in New Providence, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dean A Vanderwal — New Jersey, 11-22455-RG


ᐅ Jennifer Lynn Ventre, New Jersey

Address: 102 Woodland Rd New Providence, NJ 07974

Brief Overview of Bankruptcy Case 11-14451-MS: "The bankruptcy record of Jennifer Lynn Ventre from New Providence, NJ, shows a Chapter 7 case filed in February 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/20/2011."
Jennifer Lynn Ventre — New Jersey, 11-14451-MS


ᐅ Eva Weiss, New Jersey

Address: 200 Passaic St New Providence, NJ 07974

Bankruptcy Case 11-32705-DHS Summary: "The bankruptcy filing by Eva Weiss, undertaken in 2011-07-29 in New Providence, NJ under Chapter 7, concluded with discharge in October 28, 2011 after liquidating assets."
Eva Weiss — New Jersey, 11-32705


ᐅ Robin Lisa Weth, New Jersey

Address: 303 Elkwood Ave New Providence, NJ 07974

Bankruptcy Case 13-28654-MS Overview: "New Providence, NJ resident Robin Lisa Weth's 2013-08-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-01."
Robin Lisa Weth — New Jersey, 13-28654-MS