personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Oceanport, 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 Marcos Acosta, New Jersey

Address: 38 Main St Oceanport, NJ 07757

Bankruptcy Case 09-42756-MBK Summary: "Marcos Acosta's Chapter 7 bankruptcy, filed in Oceanport, NJ in 12.04.2009, led to asset liquidation, with the case closing in March 2010."
Marcos Acosta — New Jersey, 09-42756


ᐅ Kristen R Arban, New Jersey

Address: 16A Lake Ave Oceanport, NJ 07757-1138

Bankruptcy Case 15-27371-MBK Summary: "The bankruptcy filing by Kristen R Arban, undertaken in Sep 15, 2015 in Oceanport, NJ under Chapter 7, concluded with discharge in December 14, 2015 after liquidating assets."
Kristen R Arban — New Jersey, 15-27371


ᐅ Nancy Bell, New Jersey

Address: 13 Dwyane St Oceanport, NJ 07757-1003

Bankruptcy Case 2014-24121-MBK Summary: "The case of Nancy Bell in Oceanport, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Bell — New Jersey, 2014-24121


ᐅ Paul A Biagi, New Jersey

Address: 48 Pemberton Ave Oceanport, NJ 07757

Bankruptcy Case 09-37679-MBK Summary: "Paul A Biagi's bankruptcy, initiated in 10.16.2009 and concluded by Jan 21, 2010 in Oceanport, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul A Biagi — New Jersey, 09-37679


ᐅ Jr George M Bogdan, New Jersey

Address: 42 Steeplechase Ct Oceanport, NJ 07757

Bankruptcy Case 11-37305-MBK Overview: "Jr George M Bogdan's bankruptcy, initiated in 09.16.2011 and concluded by 01.06.2012 in Oceanport, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr George M Bogdan — New Jersey, 11-37305


ᐅ Corey Breitenbruck, New Jersey

Address: 62 Hunters Run Oceanport, NJ 07757-1177

Concise Description of Bankruptcy Case 15-11172-CMG7: "The case of Corey Breitenbruck in Oceanport, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Corey Breitenbruck — New Jersey, 15-11172


ᐅ Marianne Breitenbruck, New Jersey

Address: 62 Hunters Run Oceanport, NJ 07757-1177

Bankruptcy Case 15-11172-CMG Summary: "Oceanport, NJ resident Marianne Breitenbruck's 2015-01-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 22, 2015."
Marianne Breitenbruck — New Jersey, 15-11172


ᐅ Matthew Richard Brown, New Jersey

Address: 8 Long Branch Ave Oceanport, NJ 07757

Snapshot of U.S. Bankruptcy Proceeding Case 11-24552-MBK: "Matthew Richard Brown's Chapter 7 bankruptcy, filed in Oceanport, NJ in May 9, 2011, led to asset liquidation, with the case closing in August 2011."
Matthew Richard Brown — New Jersey, 11-24552


ᐅ Bonnie Cappuzzello, New Jersey

Address: 10 Ithaca Ave Oceanport, NJ 07757-1711

Bankruptcy Case 14-28447-CMG Summary: "Bonnie Cappuzzello's Chapter 7 bankruptcy, filed in Oceanport, NJ in September 8, 2014, led to asset liquidation, with the case closing in 12/07/2014."
Bonnie Cappuzzello — New Jersey, 14-28447


ᐅ Carmen Cappuzzello, New Jersey

Address: 10 Ithaca Ave Oceanport, NJ 07757-1711

Bankruptcy Case 2014-17366-CMG Summary: "In a Chapter 7 bankruptcy case, Carmen Cappuzzello from Oceanport, NJ, saw their proceedings start in 04/15/2014 and complete by 2014-07-14, involving asset liquidation."
Carmen Cappuzzello — New Jersey, 2014-17366


ᐅ Alexander Chernoff, New Jersey

Address: 113 Carriage Ln Oceanport, NJ 07757-1169

Concise Description of Bankruptcy Case 14-31619-KCF7: "In Oceanport, NJ, Alexander Chernoff filed for Chapter 7 bankruptcy in 2014-10-23. This case, involving liquidating assets to pay off debts, was resolved by 01/21/2015."
Alexander Chernoff — New Jersey, 14-31619


ᐅ Heather Marie Clough, New Jersey

Address: 1194 Eatontown Blvd Apt 2 Oceanport, NJ 07757

Concise Description of Bankruptcy Case 12-37568-RTL7: "The bankruptcy filing by Heather Marie Clough, undertaken in 11/23/2012 in Oceanport, NJ under Chapter 7, concluded with discharge in February 28, 2013 after liquidating assets."
Heather Marie Clough — New Jersey, 12-37568


ᐅ Holly A Davis, New Jersey

Address: 16 Dwyane St Oceanport, NJ 07757

Concise Description of Bankruptcy Case 12-16150-MBK7: "The bankruptcy record of Holly A Davis from Oceanport, NJ, shows a Chapter 7 case filed in March 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-29."
Holly A Davis — New Jersey, 12-16150


ᐅ Nicole M Deusch, New Jersey

Address: 85 Monmouth Blvd Oceanport, NJ 07757-1651

Bankruptcy Case 14-12604-MBK Overview: "In Oceanport, NJ, Nicole M Deusch filed for Chapter 7 bankruptcy in 2014-02-14. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-15."
Nicole M Deusch — New Jersey, 14-12604


ᐅ Edward M Dispirito, New Jersey

Address: 39 Pemberton Ave Oceanport, NJ 07757

Bankruptcy Case 11-44519-RTL Summary: "The case of Edward M Dispirito in Oceanport, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward M Dispirito — New Jersey, 11-44519


ᐅ Susan Dwyer, New Jersey

Address: 9 Hunters Run Oceanport, NJ 07757

Concise Description of Bankruptcy Case 10-23079-RTL7: "The bankruptcy record of Susan Dwyer from Oceanport, NJ, shows a Chapter 7 case filed in Apr 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 19, 2010."
Susan Dwyer — New Jersey, 10-23079


ᐅ Jr Robert Erven, New Jersey

Address: 15 Center St Oceanport, NJ 07757

Brief Overview of Bankruptcy Case 10-11370-MBK: "Oceanport, NJ resident Jr Robert Erven's 01/19/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 30, 2010."
Jr Robert Erven — New Jersey, 10-11370


ᐅ Frederico C Garaffa, New Jersey

Address: 27 Ithaca Ave Oceanport, NJ 07757-1710

Brief Overview of Bankruptcy Case 16-20291-CMG: "The bankruptcy filing by Frederico C Garaffa, undertaken in May 27, 2016 in Oceanport, NJ under Chapter 7, concluded with discharge in 08/25/2016 after liquidating assets."
Frederico C Garaffa — New Jersey, 16-20291


ᐅ Sergio Germinario, New Jersey

Address: 157 Comanche Dr Oceanport, NJ 07757

Concise Description of Bankruptcy Case 10-32427-KCF7: "The bankruptcy filing by Sergio Germinario, undertaken in July 2010 in Oceanport, NJ under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Sergio Germinario — New Jersey, 10-32427


ᐅ Jennifer Hahneman, New Jersey

Address: 25 Monmouth Rd Apt 2 Oceanport, NJ 07757-1078

Snapshot of U.S. Bankruptcy Proceeding Case 15-10924-CMG: "Jennifer Hahneman's Chapter 7 bankruptcy, filed in Oceanport, NJ in 2015-01-19, led to asset liquidation, with the case closing in 04.19.2015."
Jennifer Hahneman — New Jersey, 15-10924


ᐅ Craig Hampton, New Jersey

Address: 331 Port Au Peck Ave Oceanport, NJ 07757

Snapshot of U.S. Bankruptcy Proceeding Case 12-37852-KCF: "Craig Hampton's Chapter 7 bankruptcy, filed in Oceanport, NJ in November 28, 2012, led to asset liquidation, with the case closing in 2013-03-05."
Craig Hampton — New Jersey, 12-37852


ᐅ Jr James Harding, New Jersey

Address: 40 Trinity Pl Oceanport, NJ 07757

Concise Description of Bankruptcy Case 10-35194-MBK7: "The case of Jr James Harding in Oceanport, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr James Harding — New Jersey, 10-35194


ᐅ David Herchakowski, New Jersey

Address: 45 Comanche Dr Oceanport, NJ 07757

Snapshot of U.S. Bankruptcy Proceeding Case 10-31302-KCF: "Oceanport, NJ resident David Herchakowski's July 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 1, 2010."
David Herchakowski — New Jersey, 10-31302


ᐅ Daisy Mei Hao Huang, New Jersey

Address: 3 Pocano Ave Oceanport, NJ 07757-1717

Snapshot of U.S. Bankruptcy Proceeding Case 16-13150-MBK: "The case of Daisy Mei Hao Huang in Oceanport, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daisy Mei Hao Huang — New Jersey, 16-13150


ᐅ Kathleen Hunt, New Jersey

Address: 59 Pine Tree Ln Oceanport, NJ 07757

Brief Overview of Bankruptcy Case 10-49414-MBK: "Kathleen Hunt's bankruptcy, initiated in December 2010 and concluded by April 13, 2011 in Oceanport, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Hunt — New Jersey, 10-49414


ᐅ Georgieanna Janay, New Jersey

Address: 106 Comanche Dr Oceanport, NJ 07757

Bankruptcy Case 13-10058-KCF Overview: "Georgieanna Janay's bankruptcy, initiated in 2013-01-02 and concluded by April 9, 2013 in Oceanport, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Georgieanna Janay — New Jersey, 13-10058


ᐅ Robert Deane Joyce, New Jersey

Address: 1219 Turf Dr Oceanport, NJ 07757

Bankruptcy Case 11-42458-KCF Overview: "Robert Deane Joyce's bankruptcy, initiated in 2011-11-09 and concluded by February 2012 in Oceanport, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Deane Joyce — New Jersey, 11-42458


ᐅ Jeremy S Julio, New Jersey

Address: 9 Lake Ave Oceanport, NJ 07757-1105

Concise Description of Bankruptcy Case 2014-23137-CMG7: "Jeremy S Julio's Chapter 7 bankruptcy, filed in Oceanport, NJ in Jun 26, 2014, led to asset liquidation, with the case closing in 2014-09-24."
Jeremy S Julio — New Jersey, 2014-23137


ᐅ Sr James A Leslie, New Jersey

Address: 8 Arcana Ave Oceanport, NJ 07757

Brief Overview of Bankruptcy Case 12-23822-MBK: "In Oceanport, NJ, Sr James A Leslie filed for Chapter 7 bankruptcy in 2012-05-30. This case, involving liquidating assets to pay off debts, was resolved by 09/19/2012."
Sr James A Leslie — New Jersey, 12-23822


ᐅ Anthony G Losardo, New Jersey

Address: 50 Pemberton Ave Oceanport, NJ 07757

Brief Overview of Bankruptcy Case 11-43087-RTL: "Anthony G Losardo's Chapter 7 bankruptcy, filed in Oceanport, NJ in 2011-11-15, led to asset liquidation, with the case closing in 03.06.2012."
Anthony G Losardo — New Jersey, 11-43087


ᐅ Joseph Lotito, New Jersey

Address: 100 Main St Oceanport, NJ 07757

Snapshot of U.S. Bankruptcy Proceeding Case 10-17215-RTL: "Joseph Lotito's bankruptcy, initiated in March 12, 2010 and concluded by 2010-07-02 in Oceanport, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Lotito — New Jersey, 10-17215


ᐅ Christine Ann Lucia, New Jersey

Address: 3 Belmar Ave Oceanport, NJ 07757

Brief Overview of Bankruptcy Case 13-21936-CMG: "In Oceanport, NJ, Christine Ann Lucia filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by September 5, 2013."
Christine Ann Lucia — New Jersey, 13-21936


ᐅ Jr Charles L Mackay, New Jersey

Address: 285 Port Au Peck Ave Oceanport, NJ 07757

Snapshot of U.S. Bankruptcy Proceeding Case 13-24371-KCF: "In Oceanport, NJ, Jr Charles L Mackay filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Jr Charles L Mackay — New Jersey, 13-24371


ᐅ Paul J Mahan, New Jersey

Address: 274 E Main St Apt 3I Oceanport, NJ 07757-1142

Concise Description of Bankruptcy Case 15-27352-MBK7: "Paul J Mahan's bankruptcy, initiated in September 2015 and concluded by December 14, 2015 in Oceanport, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul J Mahan — New Jersey, 15-27352


ᐅ Roger R Maksimow, New Jersey

Address: 41 Comanche Dr Oceanport, NJ 07757

Snapshot of U.S. Bankruptcy Proceeding Case 13-27009-MBK: "Roger R Maksimow's Chapter 7 bankruptcy, filed in Oceanport, NJ in August 1, 2013, led to asset liquidation, with the case closing in November 2013."
Roger R Maksimow — New Jersey, 13-27009


ᐅ Elaine Melone, New Jersey

Address: 35A Pemberton Ave Oceanport, NJ 07757

Bankruptcy Case 10-16426-MBK Summary: "Elaine Melone's bankruptcy, initiated in 03/05/2010 and concluded by Jun 25, 2010 in Oceanport, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elaine Melone — New Jersey, 10-16426


ᐅ Krista Therese Mistretta, New Jersey

Address: 91 Paddock Ct Oceanport, NJ 07757

Snapshot of U.S. Bankruptcy Proceeding Case 13-35822-MBK: "Oceanport, NJ resident Krista Therese Mistretta's November 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2, 2014."
Krista Therese Mistretta — New Jersey, 13-35822


ᐅ Robert Mitchell, New Jersey

Address: 12 Algonquin Ave Oceanport, NJ 07757

Snapshot of U.S. Bankruptcy Proceeding Case 10-39555-RTL: "Robert Mitchell's Chapter 7 bankruptcy, filed in Oceanport, NJ in September 24, 2010, led to asset liquidation, with the case closing in Jan 14, 2011."
Robert Mitchell — New Jersey, 10-39555


ᐅ Geoffrey Anthony Nesbitt, New Jersey

Address: 34 Pocahontas Ave Oceanport, NJ 07757-1720

Concise Description of Bankruptcy Case 09-12893-MBK7: "2009-02-06 marked the beginning of Geoffrey Anthony Nesbitt's Chapter 13 bankruptcy in Oceanport, NJ, entailing a structured repayment schedule, completed by 2013-06-07."
Geoffrey Anthony Nesbitt — New Jersey, 09-12893


ᐅ John Pagano, New Jersey

Address: 274 E Main St Apt 4S Oceanport, NJ 07757

Snapshot of U.S. Bankruptcy Proceeding Case 13-14180-MBK: "In Oceanport, NJ, John Pagano filed for Chapter 7 bankruptcy in 02.28.2013. This case, involving liquidating assets to pay off debts, was resolved by 06.05.2013."
John Pagano — New Jersey, 13-14180


ᐅ Barbara Reagor, New Jersey

Address: 263 Port Au Peck Ave Oceanport, NJ 07757-1454

Snapshot of U.S. Bankruptcy Proceeding Case 15-23873-CMG: "Barbara Reagor's bankruptcy, initiated in 2015-07-23 and concluded by October 2015 in Oceanport, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Reagor — New Jersey, 15-23873


ᐅ Michael Ricciardi, New Jersey

Address: 63 Seneca Pl Oceanport, NJ 07757

Snapshot of U.S. Bankruptcy Proceeding Case 10-10649-MBK: "The case of Michael Ricciardi in Oceanport, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Ricciardi — New Jersey, 10-10649


ᐅ Scott Rittman, New Jersey

Address: 102 Main St Oceanport, NJ 07757

Brief Overview of Bankruptcy Case 11-30116-MBK: "Scott Rittman's Chapter 7 bankruptcy, filed in Oceanport, NJ in 07/01/2011, led to asset liquidation, with the case closing in 10/07/2011."
Scott Rittman — New Jersey, 11-30116


ᐅ John W Rolly, New Jersey

Address: 215 E Main St Oceanport, NJ 07757-1148

Bankruptcy Case 15-32715-MBK Summary: "The case of John W Rolly in Oceanport, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John W Rolly — New Jersey, 15-32715


ᐅ Ricardo Rosa, New Jersey

Address: 61 Comanche Dr Oceanport, NJ 07757

Brief Overview of Bankruptcy Case 10-14695-MBK: "Ricardo Rosa's bankruptcy, initiated in 02.19.2010 and concluded by May 18, 2010 in Oceanport, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricardo Rosa — New Jersey, 10-14695


ᐅ Doreen Ettie Ross, New Jersey

Address: 251 Port Au Peck Ave Oceanport, NJ 07757

Concise Description of Bankruptcy Case 11-46870-MBK7: "Doreen Ettie Ross's bankruptcy, initiated in 12/30/2011 and concluded by 2012-04-20 in Oceanport, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doreen Ettie Ross — New Jersey, 11-46870


ᐅ Frank Joseph Salamone, New Jersey

Address: 27 Bradley Ave Oceanport, NJ 07757

Bankruptcy Case 12-35755-KCF Summary: "Oceanport, NJ resident Frank Joseph Salamone's Oct 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-29."
Frank Joseph Salamone — New Jersey, 12-35755


ᐅ Jr Gerard Scala, New Jersey

Address: 79 Algonquin Ave Oceanport, NJ 07757

Concise Description of Bankruptcy Case 10-11493-RTL7: "In a Chapter 7 bankruptcy case, Jr Gerard Scala from Oceanport, NJ, saw his proceedings start in 01/20/2010 and complete by 2010-04-30, involving asset liquidation."
Jr Gerard Scala — New Jersey, 10-11493


ᐅ Jacqueline Z Talbot, New Jersey

Address: 78 Comanche Dr Oceanport, NJ 07757

Brief Overview of Bankruptcy Case 12-23941-KCF: "Jacqueline Z Talbot's bankruptcy, initiated in May 31, 2012 and concluded by 09/20/2012 in Oceanport, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Z Talbot — New Jersey, 12-23941


ᐅ Dennis Usdin, New Jersey

Address: 100 Surrey Ct Oceanport, NJ 07757

Brief Overview of Bankruptcy Case 10-31360-RTL: "In Oceanport, NJ, Dennis Usdin filed for Chapter 7 bankruptcy in July 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.02.2010."
Dennis Usdin — New Jersey, 10-31360


ᐅ Thomas Waterman, New Jersey

Address: 47 Mohican Ave Oceanport, NJ 07757

Brief Overview of Bankruptcy Case 10-30471-KCF: "The bankruptcy filing by Thomas Waterman, undertaken in 2010-07-01 in Oceanport, NJ under Chapter 7, concluded with discharge in 2010-10-21 after liquidating assets."
Thomas Waterman — New Jersey, 10-30471