personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Sayreville, 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 Umar Abbasparker, New Jersey

Address: 11 John St Sayreville, NJ 08872

Snapshot of U.S. Bankruptcy Proceeding Case 11-40827-MBK: "In Sayreville, NJ, Umar Abbasparker filed for Chapter 7 bankruptcy in October 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 02.14.2012."
Umar Abbasparker — New Jersey, 11-40827


ᐅ Donald Achorn, New Jersey

Address: 12 Siedler Ln Sayreville, NJ 08872

Snapshot of U.S. Bankruptcy Proceeding Case 10-15618-RTL: "In a Chapter 7 bankruptcy case, Donald Achorn from Sayreville, NJ, saw their proceedings start in Feb 27, 2010 and complete by June 2010, involving asset liquidation."
Donald Achorn — New Jersey, 10-15618


ᐅ Gonzalez Julio Acosta, New Jersey

Address: 43 Winding Wood Dr Apt 1B Sayreville, NJ 08872-2004

Snapshot of U.S. Bankruptcy Proceeding Case 15-12627-KCF: "Gonzalez Julio Acosta's bankruptcy, initiated in February 2015 and concluded by 05/17/2015 in Sayreville, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gonzalez Julio Acosta — New Jersey, 15-12627


ᐅ Mark D Adelman, New Jersey

Address: 25 5th St Sayreville, NJ 08872-1312

Snapshot of U.S. Bankruptcy Proceeding Case 16-20477-CMG: "The bankruptcy filing by Mark D Adelman, undertaken in 05/31/2016 in Sayreville, NJ under Chapter 7, concluded with discharge in 2016-08-29 after liquidating assets."
Mark D Adelman — New Jersey, 16-20477


ᐅ Ruth Adelman, New Jersey

Address: 25 5th St Sayreville, NJ 08872-1312

Snapshot of U.S. Bankruptcy Proceeding Case 16-20477-CMG: "The bankruptcy filing by Ruth Adelman, undertaken in May 31, 2016 in Sayreville, NJ under Chapter 7, concluded with discharge in August 29, 2016 after liquidating assets."
Ruth Adelman — New Jersey, 16-20477


ᐅ Martin Adu, New Jersey

Address: 58 Winding Wood Dr Apt 3B Sayreville, NJ 08872

Bankruptcy Case 13-31745-KCF Summary: "Martin Adu's bankruptcy, initiated in 10.03.2013 and concluded by 2014-01-08 in Sayreville, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Adu — New Jersey, 13-31745


ᐅ Azmat Agha, New Jersey

Address: 22 Idlewild Ave Sayreville, NJ 08872

Snapshot of U.S. Bankruptcy Proceeding Case 09-45220-KCF: "Azmat Agha's Chapter 7 bankruptcy, filed in Sayreville, NJ in Dec 31, 2009, led to asset liquidation, with the case closing in 04.07.2010."
Azmat Agha — New Jersey, 09-45220


ᐅ Veda P Allen, New Jersey

Address: 41 Fritz Dr Sayreville, NJ 08872

Bankruptcy Case 12-20880-MBK Summary: "In a Chapter 7 bankruptcy case, Veda P Allen from Sayreville, NJ, saw her proceedings start in Apr 26, 2012 and complete by 08/16/2012, involving asset liquidation."
Veda P Allen — New Jersey, 12-20880


ᐅ Arthur Amarando, New Jersey

Address: 2 Unkel Ct Sayreville, NJ 08872

Brief Overview of Bankruptcy Case 10-14244-MBK: "In Sayreville, NJ, Arthur Amarando filed for Chapter 7 bankruptcy in February 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-08."
Arthur Amarando — New Jersey, 10-14244


ᐅ Jillian Amato, New Jersey

Address: 267 Washington Rd Sayreville, NJ 08872

Bankruptcy Case 13-10291-RTL Overview: "The case of Jillian Amato in Sayreville, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jillian Amato — New Jersey, 13-10291


ᐅ Davis J Amedu, New Jersey

Address: 87 Winding Wood Dr Apt 2A Sayreville, NJ 08872

Concise Description of Bankruptcy Case 12-21060-KCF7: "The bankruptcy filing by Davis J Amedu, undertaken in 2012-04-29 in Sayreville, NJ under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Davis J Amedu — New Jersey, 12-21060


ᐅ Joseph Amuso, New Jersey

Address: 510 Main St Sayreville, NJ 08872

Concise Description of Bankruptcy Case 10-33626-RTL7: "Joseph Amuso's bankruptcy, initiated in Jul 31, 2010 and concluded by November 2010 in Sayreville, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Amuso — New Jersey, 10-33626


ᐅ Denies Anan, New Jersey

Address: 11 Winding Wood Dr Apt 2B Sayreville, NJ 08872

Brief Overview of Bankruptcy Case 11-11522-KCF: "The bankruptcy record of Denies Anan from Sayreville, NJ, shows a Chapter 7 case filed in 01.20.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Denies Anan — New Jersey, 11-11522


ᐅ Esther Loudmie Anglade, New Jersey

Address: 43 Astor Ct Sayreville, NJ 08872-2106

Concise Description of Bankruptcy Case 14-13151-NLW7: "Esther Loudmie Anglade's bankruptcy, initiated in February 2014 and concluded by 05/25/2014 in Sayreville, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esther Loudmie Anglade — New Jersey, 14-13151


ᐅ Cecelia N Anim, New Jersey

Address: 80 Winding Wood Dr Apt 4B Sayreville, NJ 08872

Snapshot of U.S. Bankruptcy Proceeding Case 12-36067-MBK: "The case of Cecelia N Anim in Sayreville, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cecelia N Anim — New Jersey, 12-36067


ᐅ Konstantinos Aravantinos, New Jersey

Address: 40 Brookside Ave Sayreville, NJ 08872

Bankruptcy Case 09-42253-MBK Summary: "The bankruptcy record of Konstantinos Aravantinos from Sayreville, NJ, shows a Chapter 7 case filed in 11/30/2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Konstantinos Aravantinos — New Jersey, 09-42253


ᐅ Rachel L Arende, New Jersey

Address: 96 Winding Wood Dr Sayreville, NJ 08872

Snapshot of U.S. Bankruptcy Proceeding Case 13-31886-KCF: "The bankruptcy filing by Rachel L Arende, undertaken in Oct 4, 2013 in Sayreville, NJ under Chapter 7, concluded with discharge in 01.09.2014 after liquidating assets."
Rachel L Arende — New Jersey, 13-31886


ᐅ Donald M Astarita, New Jersey

Address: 28 Creamer Dr Sayreville, NJ 08872

Bankruptcy Case 13-28824-MBK Summary: "Sayreville, NJ resident Donald M Astarita's 08.28.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.03.2013."
Donald M Astarita — New Jersey, 13-28824


ᐅ Rolah Awad, New Jersey

Address: 11 Vreeland Ct Sayreville, NJ 08872

Bankruptcy Case 09-44595-MBK Overview: "In Sayreville, NJ, Rolah Awad filed for Chapter 7 bankruptcy in December 23, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-30."
Rolah Awad — New Jersey, 09-44595


ᐅ Margaret Bacskay, New Jersey

Address: 650 Washington Rd Apt 421 Sayreville, NJ 08872

Brief Overview of Bankruptcy Case 10-18085-KCF: "Margaret Bacskay's bankruptcy, initiated in 2010-03-19 and concluded by 07.09.2010 in Sayreville, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Bacskay — New Jersey, 10-18085


ᐅ Eric R Badertscher, New Jersey

Address: 20 Quaid St Sayreville, NJ 08872-1533

Snapshot of U.S. Bankruptcy Proceeding Case 15-17732-CMG: "Sayreville, NJ resident Eric R Badertscher's 2015-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Eric R Badertscher — New Jersey, 15-17732


ᐅ Tammy Badertscher, New Jersey

Address: 20 Quaid St Sayreville, NJ 08872-1533

Bankruptcy Case 2014-17838-MBK Overview: "Sayreville, NJ resident Tammy Badertscher's 2014-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 20, 2014."
Tammy Badertscher — New Jersey, 2014-17838


ᐅ Claudia Bain, New Jersey

Address: 63 Winding Wood Dr Apt 4B Sayreville, NJ 08872

Bankruptcy Case 10-15910-MBK Overview: "The bankruptcy filing by Claudia Bain, undertaken in March 2, 2010 in Sayreville, NJ under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Claudia Bain — New Jersey, 10-15910


ᐅ Abelardo Ballina, New Jersey

Address: 106 Winding Wood Dr Apt 8B Sayreville, NJ 08872

Brief Overview of Bankruptcy Case 12-18643-MBK: "In a Chapter 7 bankruptcy case, Abelardo Ballina from Sayreville, NJ, saw their proceedings start in 2012-03-31 and complete by 2012-07-21, involving asset liquidation."
Abelardo Ballina — New Jersey, 12-18643


ᐅ Iii James A Baron, New Jersey

Address: 22 Eisenhower Dr Sayreville, NJ 08872-1017

Bankruptcy Case 12-27048-CMG Overview: "Iii James A Baron's Chapter 13 bankruptcy in Sayreville, NJ started in 2012-07-06. This plan involved reorganizing debts and establishing a payment plan, concluding in 08/01/2013."
Iii James A Baron — New Jersey, 12-27048


ᐅ Ruben O Barreiros, New Jersey

Address: 9 Winding Wood Dr Apt 3A Sayreville, NJ 08872

Snapshot of U.S. Bankruptcy Proceeding Case 11-41363-KCF: "The bankruptcy filing by Ruben O Barreiros, undertaken in October 2011 in Sayreville, NJ under Chapter 7, concluded with discharge in 02/18/2012 after liquidating assets."
Ruben O Barreiros — New Jersey, 11-41363


ᐅ Rita Bartley, New Jersey

Address: 29 Winding Wood Dr Apt 4B Sayreville, NJ 08872

Brief Overview of Bankruptcy Case 11-14473-MBK: "The case of Rita Bartley in Sayreville, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rita Bartley — New Jersey, 11-14473


ᐅ Christopher Bascone, New Jersey

Address: 26 3rd St Sayreville, NJ 08872

Snapshot of U.S. Bankruptcy Proceeding Case 10-18354-RTL: "The bankruptcy record of Christopher Bascone from Sayreville, NJ, shows a Chapter 7 case filed in Mar 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 12, 2010."
Christopher Bascone — New Jersey, 10-18354


ᐅ Daniel Beagan, New Jersey

Address: 1B Bissett St Sayreville, NJ 08872

Bankruptcy Case 13-28197-MBK Overview: "Daniel Beagan's bankruptcy, initiated in August 2013 and concluded by 11/24/2013 in Sayreville, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Beagan — New Jersey, 13-28197


ᐅ Jr Curtis A Beckham, New Jersey

Address: 461 Main St Sayreville, NJ 08872

Bankruptcy Case 11-46862-MBK Overview: "Jr Curtis A Beckham's Chapter 7 bankruptcy, filed in Sayreville, NJ in Dec 30, 2011, led to asset liquidation, with the case closing in Apr 20, 2012."
Jr Curtis A Beckham — New Jersey, 11-46862


ᐅ Ivan Bello, New Jersey

Address: 164B MacArthur Ave Sayreville, NJ 08872

Snapshot of U.S. Bankruptcy Proceeding Case 11-16518-RTL: "In Sayreville, NJ, Ivan Bello filed for Chapter 7 bankruptcy in 03.04.2011. This case, involving liquidating assets to pay off debts, was resolved by 06.24.2011."
Ivan Bello — New Jersey, 11-16518


ᐅ Dominick Alex Berecsky, New Jersey

Address: 37 Dane St Sayreville, NJ 08872-1102

Bankruptcy Case 16-12911-MBK Summary: "The bankruptcy filing by Dominick Alex Berecsky, undertaken in February 18, 2016 in Sayreville, NJ under Chapter 7, concluded with discharge in 2016-05-18 after liquidating assets."
Dominick Alex Berecsky — New Jersey, 16-12911


ᐅ Erica Lee Berecsky, New Jersey

Address: 37 Dane St Sayreville, NJ 08872-1102

Concise Description of Bankruptcy Case 16-12911-MBK7: "In a Chapter 7 bankruptcy case, Erica Lee Berecsky from Sayreville, NJ, saw her proceedings start in 2016-02-18 and complete by 05/18/2016, involving asset liquidation."
Erica Lee Berecsky — New Jersey, 16-12911


ᐅ Ronny Beshay, New Jersey

Address: 5 Lochs Ct Sayreville, NJ 08872

Brief Overview of Bankruptcy Case 10-47054-KCF: "Sayreville, NJ resident Ronny Beshay's November 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 18, 2011."
Ronny Beshay — New Jersey, 10-47054


ᐅ Linda Beverett, New Jersey

Address: 58 Winding Wood Dr Apt 4A Sayreville, NJ 08872

Concise Description of Bankruptcy Case 11-18635-MBK7: "Linda Beverett's bankruptcy, initiated in Mar 23, 2011 and concluded by Jul 13, 2011 in Sayreville, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Beverett — New Jersey, 11-18635


ᐅ Osvaldo Bianchi, New Jersey

Address: 328 Washington Rd Sayreville, NJ 08872-1933

Snapshot of U.S. Bankruptcy Proceeding Case 14-14376-KCF: "The case of Osvaldo Bianchi in Sayreville, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Osvaldo Bianchi — New Jersey, 14-14376


ᐅ Rosemarie Biase, New Jersey

Address: 131 Deerfield Rd Sayreville, NJ 08872

Bankruptcy Case 11-34028-KCF Overview: "The bankruptcy record of Rosemarie Biase from Sayreville, NJ, shows a Chapter 7 case filed in August 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.02.2011."
Rosemarie Biase — New Jersey, 11-34028


ᐅ Stephen Birmingham, New Jersey

Address: 8 Milliken Rd Sayreville, NJ 08872

Concise Description of Bankruptcy Case 10-33587-RTL7: "Stephen Birmingham's bankruptcy, initiated in 2010-07-30 and concluded by 2010-11-19 in Sayreville, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Birmingham — New Jersey, 10-33587


ᐅ Cherika L Blake, New Jersey

Address: 20 Winding Wood Dr Apt 5B Sayreville, NJ 08872-2078

Brief Overview of Bankruptcy Case 14-29731-MBK: "Cherika L Blake's bankruptcy, initiated in September 26, 2014 and concluded by 12/25/2014 in Sayreville, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cherika L Blake — New Jersey, 14-29731


ᐅ Stephen Boansi, New Jersey

Address: 41 Winding Wood Dr Apt 4A Sayreville, NJ 08872

Snapshot of U.S. Bankruptcy Proceeding Case 10-37065-KCF: "In a Chapter 7 bankruptcy case, Stephen Boansi from Sayreville, NJ, saw their proceedings start in 2010-08-31 and complete by Dec 21, 2010, involving asset liquidation."
Stephen Boansi — New Jersey, 10-37065


ᐅ Bianca F Bognar, New Jersey

Address: 15 Haag St Sayreville, NJ 08872

Concise Description of Bankruptcy Case 12-24015-KCF7: "In a Chapter 7 bankruptcy case, Bianca F Bognar from Sayreville, NJ, saw her proceedings start in 05.31.2012 and complete by 09/20/2012, involving asset liquidation."
Bianca F Bognar — New Jersey, 12-24015


ᐅ Neomi Bonilla, New Jersey

Address: 16 Byrnes Ln W Sayreville, NJ 08872-2215

Bankruptcy Case 15-19518-KCF Summary: "Sayreville, NJ resident Neomi Bonilla's 05/20/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 18, 2015."
Neomi Bonilla — New Jersey, 15-19518


ᐅ Daniel Bonilla, New Jersey

Address: 16 Byrnes Ln W Sayreville, NJ 08872-2215

Bankruptcy Case 15-19518-KCF Summary: "The case of Daniel Bonilla in Sayreville, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Bonilla — New Jersey, 15-19518


ᐅ Janel Bowman, New Jersey

Address: 60 Whitehead Ave Sayreville, NJ 08872

Bankruptcy Case 12-28108-RTL Overview: "Sayreville, NJ resident Janel Bowman's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.09.2012."
Janel Bowman — New Jersey, 12-28108


ᐅ Matthew Joseph Boyd, New Jersey

Address: 15 Mystic Ct Sayreville, NJ 08872-2305

Bankruptcy Case 16-24725-CMG Overview: "In a Chapter 7 bankruptcy case, Matthew Joseph Boyd from Sayreville, NJ, saw their proceedings start in 2016-08-01 and complete by 2016-10-30, involving asset liquidation."
Matthew Joseph Boyd — New Jersey, 16-24725


ᐅ Conni Brewer, New Jersey

Address: 26 Little Broadway Sayreville, NJ 08872

Brief Overview of Bankruptcy Case 10-43561-RTL: "In a Chapter 7 bankruptcy case, Conni Brewer from Sayreville, NJ, saw their proceedings start in October 2010 and complete by Feb 18, 2011, involving asset liquidation."
Conni Brewer — New Jersey, 10-43561


ᐅ Sara Ann Brown, New Jersey

Address: 15 Thomas St Sayreville, NJ 08872-1134

Brief Overview of Bankruptcy Case 14-11346-MBK: "The bankruptcy record of Sara Ann Brown from Sayreville, NJ, shows a Chapter 7 case filed in Jan 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-27."
Sara Ann Brown — New Jersey, 14-11346


ᐅ Annamaria Buonsanto, New Jersey

Address: 10 Mochen Ct Sayreville, NJ 08872-2205

Concise Description of Bankruptcy Case 16-19922-MBK7: "The case of Annamaria Buonsanto in Sayreville, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annamaria Buonsanto — New Jersey, 16-19922


ᐅ Lori H Callahan, New Jersey

Address: 5 Byrnes Ln W Sayreville, NJ 08872-2214

Bankruptcy Case 16-18755-CMG Overview: "Lori H Callahan's bankruptcy, initiated in 05.04.2016 and concluded by August 2, 2016 in Sayreville, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori H Callahan — New Jersey, 16-18755


ᐅ Christopher J Callahan, New Jersey

Address: 5 Byrnes Ln W Sayreville, NJ 08872-2214

Concise Description of Bankruptcy Case 16-18755-CMG7: "Christopher J Callahan's Chapter 7 bankruptcy, filed in Sayreville, NJ in 2016-05-04, led to asset liquidation, with the case closing in August 2016."
Christopher J Callahan — New Jersey, 16-18755


ᐅ Ricaldo Camacho, New Jersey

Address: 38 Kuberski Dr Sayreville, NJ 08872-1849

Brief Overview of Bankruptcy Case 2014-25284-MBK: "Sayreville, NJ resident Ricaldo Camacho's 07.28.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Ricaldo Camacho — New Jersey, 2014-25284


ᐅ Mayelin Capote, New Jersey

Address: 118 Winding Wood Dr Sayreville, NJ 08872

Bankruptcy Case 10-43553-KCF Overview: "Mayelin Capote's Chapter 7 bankruptcy, filed in Sayreville, NJ in 10/29/2010, led to asset liquidation, with the case closing in February 2011."
Mayelin Capote — New Jersey, 10-43553


ᐅ Cynthia Cappuccio, New Jersey

Address: 102 Winding Wood Dr Apt 5A Sayreville, NJ 08872

Brief Overview of Bankruptcy Case 10-32124-MBK: "The case of Cynthia Cappuccio in Sayreville, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Cappuccio — New Jersey, 10-32124


ᐅ Angela Marie Carlo, New Jersey

Address: 15 Ridge Ave Sayreville, NJ 08872-1929

Snapshot of U.S. Bankruptcy Proceeding Case 15-24222-KCF: "The bankruptcy record of Angela Marie Carlo from Sayreville, NJ, shows a Chapter 7 case filed in 07/29/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-27."
Angela Marie Carlo — New Jersey, 15-24222


ᐅ Clifford Cawood, New Jersey

Address: 30 Karcher St Sayreville, NJ 08872

Concise Description of Bankruptcy Case 10-45035-KCF7: "The bankruptcy filing by Clifford Cawood, undertaken in November 10, 2010 in Sayreville, NJ under Chapter 7, concluded with discharge in 2011-03-02 after liquidating assets."
Clifford Cawood — New Jersey, 10-45035


ᐅ Angel A Cedeno, New Jersey

Address: 23 Gwizdak Ct Sayreville, NJ 08872

Bankruptcy Case 13-24941-CMG Overview: "The bankruptcy record of Angel A Cedeno from Sayreville, NJ, shows a Chapter 7 case filed in July 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.13.2013."
Angel A Cedeno — New Jersey, 13-24941


ᐅ Alison Cenci, New Jersey

Address: 13 Haag St Sayreville, NJ 08872

Snapshot of U.S. Bankruptcy Proceeding Case 10-16984-RTL: "The case of Alison Cenci in Sayreville, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alison Cenci — New Jersey, 10-16984


ᐅ A Napolitano Cheryl, New Jersey

Address: 20 William St Sayreville, NJ 08872-1145

Snapshot of U.S. Bankruptcy Proceeding Case 15-33463-KCF: "Sayreville, NJ resident A Napolitano Cheryl's 2015-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.15.2016."
A Napolitano Cheryl — New Jersey, 15-33463


ᐅ Chandresh V Chitalia, New Jersey

Address: 854A Winding Wood Drive Sayreville, NJ 8872

Brief Overview of Bankruptcy Case 2014-26908-MBK: "The bankruptcy filing by Chandresh V Chitalia, undertaken in 08/15/2014 in Sayreville, NJ under Chapter 7, concluded with discharge in 2014-11-13 after liquidating assets."
Chandresh V Chitalia — New Jersey, 2014-26908


ᐅ Thurston Maurice Christian, New Jersey

Address: 121 Winding Wood Dr Apt 1B Sayreville, NJ 08872-2733

Brief Overview of Bankruptcy Case 2:15-bk-06373-MCW: "Thurston Maurice Christian's bankruptcy, initiated in 2015-05-21 and concluded by 2015-08-19 in Sayreville, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thurston Maurice Christian — New Jersey, 2:15-bk-06373


ᐅ Karen Denise Christian, New Jersey

Address: 121 Winding Wood Dr Apt 1B Sayreville, NJ 08872-2733

Bankruptcy Case 2:15-bk-06373-MCW Overview: "Sayreville, NJ resident Karen Denise Christian's May 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/19/2015."
Karen Denise Christian — New Jersey, 2:15-bk-06373


ᐅ Li Chu, New Jersey

Address: 27 Winding Wood Dr Apt 4 Sayreville, NJ 08872

Concise Description of Bankruptcy Case 10-10745-RTL7: "The bankruptcy filing by Li Chu, undertaken in 01.12.2010 in Sayreville, NJ under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Li Chu — New Jersey, 10-10745


ᐅ Maria Cicala, New Jersey

Address: 13 Concord Sq Sayreville, NJ 08872

Bankruptcy Case 10-46814-MBK Overview: "Sayreville, NJ resident Maria Cicala's 2010-11-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.21.2011."
Maria Cicala — New Jersey, 10-46814


ᐅ Heidi Collick, New Jersey

Address: 55 Winding Wood Dr Apt 2B Sayreville, NJ 08872-2047

Bankruptcy Case 16-11521-KCF Overview: "The bankruptcy record of Heidi Collick from Sayreville, NJ, shows a Chapter 7 case filed in 2016-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 28, 2016."
Heidi Collick — New Jersey, 16-11521


ᐅ Matthew Colon, New Jersey

Address: 8 Embroidery St Sayreville, NJ 08872

Snapshot of U.S. Bankruptcy Proceeding Case 11-21595-MBK: "The bankruptcy record of Matthew Colon from Sayreville, NJ, shows a Chapter 7 case filed in April 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 4, 2011."
Matthew Colon — New Jersey, 11-21595


ᐅ Leonora Conley, New Jersey

Address: 29 Little Broadway Sayreville, NJ 08872

Bankruptcy Case 10-20213-MBK Summary: "Sayreville, NJ resident Leonora Conley's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Leonora Conley — New Jersey, 10-20213


ᐅ Ana Cortes, New Jersey

Address: 3 Winding Wood Dr Apt 1A Sayreville, NJ 08872-2135

Bankruptcy Case 15-10482-CMG Overview: "Sayreville, NJ resident Ana Cortes's 2015-01-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/11/2015."
Ana Cortes — New Jersey, 15-10482


ᐅ Michael F Crowley, New Jersey

Address: 545 Main St Sayreville, NJ 08872-1217

Bankruptcy Case 16-21604-KCF Overview: "Michael F Crowley's Chapter 7 bankruptcy, filed in Sayreville, NJ in 06/15/2016, led to asset liquidation, with the case closing in 09/13/2016."
Michael F Crowley — New Jersey, 16-21604


ᐅ Christina M Crowley, New Jersey

Address: 545 Main St Sayreville, NJ 08872-1217

Snapshot of U.S. Bankruptcy Proceeding Case 16-21604-KCF: "The bankruptcy record of Christina M Crowley from Sayreville, NJ, shows a Chapter 7 case filed in June 15, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/13/2016."
Christina M Crowley — New Jersey, 16-21604


ᐅ Donna Jean Cruz, New Jersey

Address: 9 Yetman Ct Sayreville, NJ 08872

Bankruptcy Case 12-35946-MBK Summary: "In a Chapter 7 bankruptcy case, Donna Jean Cruz from Sayreville, NJ, saw her proceedings start in 10/26/2012 and complete by January 31, 2013, involving asset liquidation."
Donna Jean Cruz — New Jersey, 12-35946


ᐅ Anthony J Cucurullo, New Jersey

Address: 123 Winding Wood Dr Apt 1B Sayreville, NJ 08872

Brief Overview of Bankruptcy Case 10-50182-RTL: "Sayreville, NJ resident Anthony J Cucurullo's 12.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-21."
Anthony J Cucurullo — New Jersey, 10-50182


ᐅ William J Currie, New Jersey

Address: 10 Mystic Ct Sayreville, NJ 08872

Snapshot of U.S. Bankruptcy Proceeding Case 12-21839-MBK: "The bankruptcy record of William J Currie from Sayreville, NJ, shows a Chapter 7 case filed in May 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 26, 2012."
William J Currie — New Jersey, 12-21839


ᐅ Agnieszka Cybulski, New Jersey

Address: 135 Winding Wood Dr Apt 1A Sayreville, NJ 08872

Snapshot of U.S. Bankruptcy Proceeding Case 10-32391-MBK: "In Sayreville, NJ, Agnieszka Cybulski filed for Chapter 7 bankruptcy in Jul 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.10.2010."
Agnieszka Cybulski — New Jersey, 10-32391


ᐅ Iii Joseph F Cybulski, New Jersey

Address: 135 Winding Wood Dr Apt 1A Sayreville, NJ 08872-2761

Concise Description of Bankruptcy Case 14-11218-KCF7: "Sayreville, NJ resident Iii Joseph F Cybulski's January 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/24/2014."
Iii Joseph F Cybulski — New Jersey, 14-11218


ᐅ Jr Charles Joseph Czerniawski, New Jersey

Address: 16 Snyder Ave Sayreville, NJ 08872

Brief Overview of Bankruptcy Case 13-35686-CMG: "In a Chapter 7 bankruptcy case, Jr Charles Joseph Czerniawski from Sayreville, NJ, saw their proceedings start in 11.24.2013 and complete by March 2014, involving asset liquidation."
Jr Charles Joseph Czerniawski — New Jersey, 13-35686


ᐅ Gabriel Horacio Darczuk, New Jersey

Address: 132 Main St Sayreville, NJ 08872-1163

Bankruptcy Case 14-20719-CMG Overview: "The bankruptcy record of Gabriel Horacio Darczuk from Sayreville, NJ, shows a Chapter 7 case filed in 05.27.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/25/2014."
Gabriel Horacio Darczuk — New Jersey, 14-20719


ᐅ Edson Dasilva, New Jersey

Address: 14 French St Sayreville, NJ 08872

Snapshot of U.S. Bankruptcy Proceeding Case 10-25966-RTL: "Sayreville, NJ resident Edson Dasilva's May 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/14/2010."
Edson Dasilva — New Jersey, 10-25966


ᐅ Ramon X Dasilva, New Jersey

Address: 210 Washington Rd Apt 2 Sayreville, NJ 08872

Bankruptcy Case 11-37336-KCF Summary: "The bankruptcy filing by Ramon X Dasilva, undertaken in 09/17/2011 in Sayreville, NJ under Chapter 7, concluded with discharge in 01.07.2012 after liquidating assets."
Ramon X Dasilva — New Jersey, 11-37336


ᐅ Sangita Dass, New Jersey

Address: 17 Heather Way Sayreville, NJ 08872-2311

Bankruptcy Case 16-15535-KCF Summary: "The bankruptcy record of Sangita Dass from Sayreville, NJ, shows a Chapter 7 case filed in March 24, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 22, 2016."
Sangita Dass — New Jersey, 16-15535


ᐅ Virendra K Dass, New Jersey

Address: 17 Heather Way Sayreville, NJ 08872-2311

Snapshot of U.S. Bankruptcy Proceeding Case 16-15535-KCF: "The case of Virendra K Dass in Sayreville, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virendra K Dass — New Jersey, 16-15535


ᐅ Jennifer Dehart, New Jersey

Address: 112 Bissett St Sayreville, NJ 08872

Snapshot of U.S. Bankruptcy Proceeding Case 11-42735-RTL: "In a Chapter 7 bankruptcy case, Jennifer Dehart from Sayreville, NJ, saw her proceedings start in November 11, 2011 and complete by Mar 2, 2012, involving asset liquidation."
Jennifer Dehart — New Jersey, 11-42735


ᐅ Winona L Deleon, New Jersey

Address: 26 6th St Sayreville, NJ 08872

Bankruptcy Case 13-28317-MBK Overview: "The bankruptcy filing by Winona L Deleon, undertaken in 08.21.2013 in Sayreville, NJ under Chapter 7, concluded with discharge in 2013-11-26 after liquidating assets."
Winona L Deleon — New Jersey, 13-28317


ᐅ Allen Dennis, New Jersey

Address: 27 5th St Sayreville, NJ 08872

Bankruptcy Case 09-42174-KCF Summary: "Allen Dennis's Chapter 7 bankruptcy, filed in Sayreville, NJ in November 2009, led to asset liquidation, with the case closing in 2010-03-07."
Allen Dennis — New Jersey, 09-42174


ᐅ Dyan C Dimatteo, New Jersey

Address: 53 Washington Rd Sayreville, NJ 08872-1732

Concise Description of Bankruptcy Case 15-21354-KCF7: "Dyan C Dimatteo's Chapter 7 bankruptcy, filed in Sayreville, NJ in June 17, 2015, led to asset liquidation, with the case closing in September 2015."
Dyan C Dimatteo — New Jersey, 15-21354


ᐅ John A Dimedio, New Jersey

Address: 54 Winding Wood Dr Apt 2B Sayreville, NJ 08872-2015

Concise Description of Bankruptcy Case 14-14132-MBK7: "The bankruptcy filing by John A Dimedio, undertaken in 03/06/2014 in Sayreville, NJ under Chapter 7, concluded with discharge in Jun 4, 2014 after liquidating assets."
John A Dimedio — New Jersey, 14-14132


ᐅ Doreen Disney, New Jersey

Address: 27 3rd St Sayreville, NJ 08872-1308

Bankruptcy Case 2014-19053-CMG Overview: "The bankruptcy filing by Doreen Disney, undertaken in May 2014 in Sayreville, NJ under Chapter 7, concluded with discharge in 2014-07-31 after liquidating assets."
Doreen Disney — New Jersey, 2014-19053


ᐅ Adolphus J Domingo, New Jersey

Address: 7 Tuthill Ct Sayreville, NJ 08872-2709

Bankruptcy Case 14-11616-CMG Summary: "The bankruptcy filing by Adolphus J Domingo, undertaken in 01.30.2014 in Sayreville, NJ under Chapter 7, concluded with discharge in 04/30/2014 after liquidating assets."
Adolphus J Domingo — New Jersey, 14-11616


ᐅ Lenore Douglas, New Jersey

Address: 52 Winding Wood Dr Apt 8A Sayreville, NJ 08872

Concise Description of Bankruptcy Case 10-45442-KCF7: "In a Chapter 7 bankruptcy case, Lenore Douglas from Sayreville, NJ, saw her proceedings start in November 15, 2010 and complete by 2011-03-07, involving asset liquidation."
Lenore Douglas — New Jersey, 10-45442


ᐅ Rebecca Drake, New Jersey

Address: 48 Dane St Sayreville, NJ 08872-1103

Concise Description of Bankruptcy Case 14-29270-MBK7: "The case of Rebecca Drake in Sayreville, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Drake — New Jersey, 14-29270


ᐅ Gerald Drake, New Jersey

Address: 48 Dane St Sayreville, NJ 08872-1103

Bankruptcy Case 2014-29270-MBK Summary: "Sayreville, NJ resident Gerald Drake's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.19.2014."
Gerald Drake — New Jersey, 2014-29270


ᐅ Colleen M Dunn, New Jersey

Address: 13 Harrison St Sayreville, NJ 08872-1627

Snapshot of U.S. Bankruptcy Proceeding Case 14-32786-KCF: "The bankruptcy filing by Colleen M Dunn, undertaken in 2014-11-10 in Sayreville, NJ under Chapter 7, concluded with discharge in 2015-02-08 after liquidating assets."
Colleen M Dunn — New Jersey, 14-32786


ᐅ Constance Eberhardt, New Jersey

Address: 39 Harrison St Sayreville, NJ 08872

Brief Overview of Bankruptcy Case 11-18803-KCF: "Constance Eberhardt's Chapter 7 bankruptcy, filed in Sayreville, NJ in 03/24/2011, led to asset liquidation, with the case closing in July 14, 2011."
Constance Eberhardt — New Jersey, 11-18803


ᐅ Theresa Elrose, New Jersey

Address: 3 Harmony Way Sayreville, NJ 08872

Brief Overview of Bankruptcy Case 11-44374-RTL: "The bankruptcy record of Theresa Elrose from Sayreville, NJ, shows a Chapter 7 case filed in Nov 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-21."
Theresa Elrose — New Jersey, 11-44374


ᐅ Magdalena Emmons, New Jersey

Address: 37 Winding Wood Dr Apt 2B Sayreville, NJ 08872

Bankruptcy Case 10-30337-MBK Summary: "Magdalena Emmons's bankruptcy, initiated in June 30, 2010 and concluded by 2010-10-20 in Sayreville, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Magdalena Emmons — New Jersey, 10-30337


ᐅ Marijo E Erdek, New Jersey

Address: 107 MacArthur Ave Apt 4 Sayreville, NJ 08872

Bankruptcy Case 11-41561-RTL Overview: "Sayreville, NJ resident Marijo E Erdek's October 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 20, 2012."
Marijo E Erdek — New Jersey, 11-41561


ᐅ Georgina S Exylouis, New Jersey

Address: 127 Winding Wood Dr Apt 7B Sayreville, NJ 08872-2082

Brief Overview of Bankruptcy Case 14-31008-MBK: "In Sayreville, NJ, Georgina S Exylouis filed for Chapter 7 bankruptcy in 2014-10-15. This case, involving liquidating assets to pay off debts, was resolved by Jan 13, 2015."
Georgina S Exylouis — New Jersey, 14-31008


ᐅ Michael Fago, New Jersey

Address: 22 Quaid St Sayreville, NJ 08872

Bankruptcy Case 10-11827-MBK Summary: "The bankruptcy filing by Michael Fago, undertaken in 01.22.2010 in Sayreville, NJ under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Michael Fago — New Jersey, 10-11827


ᐅ Marilyn Farrell, New Jersey

Address: 131 Main St Sayreville, NJ 08872

Brief Overview of Bankruptcy Case 11-16335-MBK: "Marilyn Farrell's Chapter 7 bankruptcy, filed in Sayreville, NJ in 03/03/2011, led to asset liquidation, with the case closing in June 3, 2011."
Marilyn Farrell — New Jersey, 11-16335


ᐅ Calistus Luke Fernando, New Jersey

Address: 89 River Rd Sayreville, NJ 08872

Brief Overview of Bankruptcy Case 13-22198-CMG: "The bankruptcy record of Calistus Luke Fernando from Sayreville, NJ, shows a Chapter 7 case filed in May 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-05."
Calistus Luke Fernando — New Jersey, 13-22198


ᐅ Monique Ferreira, New Jersey

Address: 30 Church St Apt 2 Sayreville, NJ 08872

Bankruptcy Case 10-48233-KCF Summary: "The case of Monique Ferreira in Sayreville, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monique Ferreira — New Jersey, 10-48233