personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

South Plainfield, 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 Emad S Abdelmonem, New Jersey

Address: PO Box 16 South Plainfield, NJ 7080

Snapshot of U.S. Bankruptcy Proceeding Case 2014-29442-KCF: "South Plainfield, NJ resident Emad S Abdelmonem's 09/23/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/22/2014."
Emad S Abdelmonem — New Jersey, 2014-29442


ᐅ Mohamed Abdelsalam, New Jersey

Address: 418 Sampton Ave South Plainfield, NJ 07080

Bankruptcy Case 10-18890-KCF Overview: "The case of Mohamed Abdelsalam in South Plainfield, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohamed Abdelsalam — New Jersey, 10-18890


ᐅ Edgar Acosta, New Jersey

Address: 1516 Chestnut St South Plainfield, NJ 07080

Bankruptcy Case 11-21417-MBK Summary: "The case of Edgar Acosta in South Plainfield, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edgar Acosta — New Jersey, 11-21417


ᐅ Carol Agbuya, New Jersey

Address: 1 Babes Dr South Plainfield, NJ 07080-4436

Concise Description of Bankruptcy Case 15-24422-CMG7: "The bankruptcy record of Carol Agbuya from South Plainfield, NJ, shows a Chapter 7 case filed in 2015-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-29."
Carol Agbuya — New Jersey, 15-24422


ᐅ Rafael Agbuya, New Jersey

Address: 1 Babes Dr South Plainfield, NJ 07080-4436

Bankruptcy Case 15-24422-CMG Overview: "The bankruptcy filing by Rafael Agbuya, undertaken in Jul 31, 2015 in South Plainfield, NJ under Chapter 7, concluded with discharge in Oct 29, 2015 after liquidating assets."
Rafael Agbuya — New Jersey, 15-24422


ᐅ Donald Alexa, New Jersey

Address: 246 Hopkinson St South Plainfield, NJ 07080-3133

Brief Overview of Bankruptcy Case 14-11594-KCF: "South Plainfield, NJ resident Donald Alexa's 2014-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-30."
Donald Alexa — New Jersey, 14-11594


ᐅ Kenya J Ali, New Jersey

Address: 253 Golf Ave E South Plainfield, NJ 07080

Brief Overview of Bankruptcy Case 13-16766-MBK: "Kenya J Ali's Chapter 7 bankruptcy, filed in South Plainfield, NJ in Mar 29, 2013, led to asset liquidation, with the case closing in 07.04.2013."
Kenya J Ali — New Jersey, 13-16766


ᐅ Amy Marie Alles, New Jersey

Address: 119 Matis St South Plainfield, NJ 07080

Brief Overview of Bankruptcy Case 13-11854-MBK: "Amy Marie Alles's Chapter 7 bankruptcy, filed in South Plainfield, NJ in 2013-01-31, led to asset liquidation, with the case closing in 05.08.2013."
Amy Marie Alles — New Jersey, 13-11854


ᐅ Evelyn E Anderson, New Jersey

Address: 151 Morris Ave Apt 211 South Plainfield, NJ 07080-4748

Bankruptcy Case 14-31821-RG Overview: "Evelyn E Anderson's bankruptcy, initiated in 2014-10-27 and concluded by 2015-01-25 in South Plainfield, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelyn E Anderson — New Jersey, 14-31821-RG


ᐅ Sheldon Anderson, New Jersey

Address: 217 Scalera St South Plainfield, NJ 07080-3968

Brief Overview of Bankruptcy Case 15-25146-KCF: "In a Chapter 7 bankruptcy case, Sheldon Anderson from South Plainfield, NJ, saw his proceedings start in August 11, 2015 and complete by 11.09.2015, involving asset liquidation."
Sheldon Anderson — New Jersey, 15-25146


ᐅ Jr Michael J Armstrong, New Jersey

Address: 336 Rahway Ave South Plainfield, NJ 07080

Brief Overview of Bankruptcy Case 13-36690-MBK: "The bankruptcy filing by Jr Michael J Armstrong, undertaken in 2013-12-06 in South Plainfield, NJ under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Jr Michael J Armstrong — New Jersey, 13-36690


ᐅ Jr Douglas E Austin, New Jersey

Address: 111 Jerome Ave South Plainfield, NJ 07080-5019

Bankruptcy Case 14-21000-CMG Overview: "The bankruptcy record of Jr Douglas E Austin from South Plainfield, NJ, shows a Chapter 7 case filed in May 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 28, 2014."
Jr Douglas E Austin — New Jersey, 14-21000


ᐅ Pepito A Baluyot, New Jersey

Address: 1512 Central Ave South Plainfield, NJ 07080

Bankruptcy Case 11-10191-KCF Summary: "The case of Pepito A Baluyot in South Plainfield, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pepito A Baluyot — New Jersey, 11-10191


ᐅ Rebecca G Baluyot, New Jersey

Address: 1512 Central Ave South Plainfield, NJ 07080

Concise Description of Bankruptcy Case 13-19572-MBK7: "Rebecca G Baluyot's bankruptcy, initiated in May 1, 2013 and concluded by 08.06.2013 in South Plainfield, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca G Baluyot — New Jersey, 13-19572


ᐅ Angelica F Banaria, New Jersey

Address: 8 Rauer Ct South Plainfield, NJ 07080-2249

Bankruptcy Case 14-30389-CMG Summary: "The bankruptcy filing by Angelica F Banaria, undertaken in October 2014 in South Plainfield, NJ under Chapter 7, concluded with discharge in Jan 4, 2015 after liquidating assets."
Angelica F Banaria — New Jersey, 14-30389


ᐅ Jeremiah K Barrios, New Jersey

Address: 533 Calderone Ct South Plainfield, NJ 07080

Brief Overview of Bankruptcy Case 11-31290-KCF: "South Plainfield, NJ resident Jeremiah K Barrios's 07.15.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 4, 2011."
Jeremiah K Barrios — New Jersey, 11-31290


ᐅ Jose Basantes, New Jersey

Address: 113 Grove St South Plainfield, NJ 07080

Snapshot of U.S. Bankruptcy Proceeding Case 10-46969-RTL: "Jose Basantes's bankruptcy, initiated in November 30, 2010 and concluded by March 18, 2011 in South Plainfield, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Basantes — New Jersey, 10-46969


ᐅ Ramon Bausa, New Jersey

Address: PO Box 124 South Plainfield, NJ 07080

Bankruptcy Case 13-22900-NLW Summary: "The bankruptcy record of Ramon Bausa from South Plainfield, NJ, shows a Chapter 7 case filed in 2013-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in 09/16/2013."
Ramon Bausa — New Jersey, 13-22900


ᐅ Mary Ann Bausch, New Jersey

Address: 114 Faulks Pl South Plainfield, NJ 07080

Concise Description of Bankruptcy Case 12-34818-RTL7: "The bankruptcy filing by Mary Ann Bausch, undertaken in Oct 11, 2012 in South Plainfield, NJ under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Mary Ann Bausch — New Jersey, 12-34818


ᐅ Sonia Bedo, New Jersey

Address: 226 Brennan Ct South Plainfield, NJ 07080

Bankruptcy Case 10-24343-MBK Overview: "In South Plainfield, NJ, Sonia Bedo filed for Chapter 7 bankruptcy in 05/10/2010. This case, involving liquidating assets to pay off debts, was resolved by 08/30/2010."
Sonia Bedo — New Jersey, 10-24343


ᐅ Candida B Bernal, New Jersey

Address: 2060 Terrace Ave South Plainfield, NJ 07080

Brief Overview of Bankruptcy Case 11-29425-MBK: "Candida B Bernal's Chapter 7 bankruptcy, filed in South Plainfield, NJ in 2011-06-27, led to asset liquidation, with the case closing in 10.17.2011."
Candida B Bernal — New Jersey, 11-29425


ᐅ Kimberly C Beverley, New Jersey

Address: 231 Fairmount Ave South Plainfield, NJ 07080

Brief Overview of Bankruptcy Case 11-26814-KCF: "Kimberly C Beverley's Chapter 7 bankruptcy, filed in South Plainfield, NJ in 2011-05-31, led to asset liquidation, with the case closing in Sep 20, 2011."
Kimberly C Beverley — New Jersey, 11-26814


ᐅ Bruce Bickar, New Jersey

Address: 2017 S Central Ave South Plainfield, NJ 07080

Bankruptcy Case 09-41186-RTL Overview: "The case of Bruce Bickar in South Plainfield, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce Bickar — New Jersey, 09-41186


ᐅ Kevin G Bickunas, New Jersey

Address: 321 Joan St South Plainfield, NJ 07080

Bankruptcy Case 11-29688-KCF Summary: "Kevin G Bickunas's Chapter 7 bankruptcy, filed in South Plainfield, NJ in June 29, 2011, led to asset liquidation, with the case closing in October 2011."
Kevin G Bickunas — New Jersey, 11-29688


ᐅ Kelly Bishop, New Jersey

Address: 507 Dolores Ave South Plainfield, NJ 07080

Concise Description of Bankruptcy Case 10-33287-MBK7: "In South Plainfield, NJ, Kelly Bishop filed for Chapter 7 bankruptcy in 07/29/2010. This case, involving liquidating assets to pay off debts, was resolved by 11/18/2010."
Kelly Bishop — New Jersey, 10-33287


ᐅ Patrick M Blewitt, New Jersey

Address: 601 Maple Ave South Plainfield, NJ 07080-4018

Bankruptcy Case 16-20395-MBK Overview: "In a Chapter 7 bankruptcy case, Patrick M Blewitt from South Plainfield, NJ, saw their proceedings start in May 29, 2016 and complete by 08.27.2016, involving asset liquidation."
Patrick M Blewitt — New Jersey, 16-20395


ᐅ Borjewa Bolasky, New Jersey

Address: 201 New Market Ave Apt 2 South Plainfield, NJ 07080

Brief Overview of Bankruptcy Case 10-49332-RTL: "In a Chapter 7 bankruptcy case, Borjewa Bolasky from South Plainfield, NJ, saw their proceedings start in 12/21/2010 and complete by 2011-04-12, involving asset liquidation."
Borjewa Bolasky — New Jersey, 10-49332


ᐅ Jaikerran Boodhoo, New Jersey

Address: 409 May Ave South Plainfield, NJ 07080

Bankruptcy Case 11-23522-MBK Overview: "South Plainfield, NJ resident Jaikerran Boodhoo's 04.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Jaikerran Boodhoo — New Jersey, 11-23522


ᐅ Darrell C Boyce, New Jersey

Address: 510 Tompkins Ave South Plainfield, NJ 07080

Snapshot of U.S. Bankruptcy Proceeding Case 13-15844-RTL: "In a Chapter 7 bankruptcy case, Darrell C Boyce from South Plainfield, NJ, saw his proceedings start in March 2013 and complete by 2013-06-25, involving asset liquidation."
Darrell C Boyce — New Jersey, 13-15844


ᐅ Joyce Lynn Brady, New Jersey

Address: 357 Delmore Ave South Plainfield, NJ 07080

Concise Description of Bankruptcy Case 12-21962-MBK7: "The bankruptcy filing by Joyce Lynn Brady, undertaken in 2012-05-08 in South Plainfield, NJ under Chapter 7, concluded with discharge in 2012-08-28 after liquidating assets."
Joyce Lynn Brady — New Jersey, 12-21962


ᐅ Stephen Breland, New Jersey

Address: 410 Elsie Ave South Plainfield, NJ 07080

Concise Description of Bankruptcy Case 11-32547-KCF7: "The bankruptcy record of Stephen Breland from South Plainfield, NJ, shows a Chapter 7 case filed in 07.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-18."
Stephen Breland — New Jersey, 11-32547


ᐅ Loretta Brennan, New Jersey

Address: 1415 W 7th St South Plainfield, NJ 07080-1702

Snapshot of U.S. Bankruptcy Proceeding Case 10-26329-KCF: "In her Chapter 13 bankruptcy case filed in May 27, 2010, South Plainfield, NJ's Loretta Brennan agreed to a debt repayment plan, which was successfully completed by March 2015."
Loretta Brennan — New Jersey, 10-26329


ᐅ Pamela Brown, New Jersey

Address: 1137 Foster Ave South Plainfield, NJ 07080

Bankruptcy Case 13-18197-MBK Overview: "The bankruptcy filing by Pamela Brown, undertaken in 04.17.2013 in South Plainfield, NJ under Chapter 7, concluded with discharge in 2013-07-23 after liquidating assets."
Pamela Brown — New Jersey, 13-18197


ᐅ Michael P Buck, New Jersey

Address: 11 Delaney Ct South Plainfield, NJ 07080

Concise Description of Bankruptcy Case 13-25222-CMG7: "Michael P Buck's bankruptcy, initiated in 2013-07-11 and concluded by October 16, 2013 in South Plainfield, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael P Buck — New Jersey, 13-25222


ᐅ Julio C Buenano, New Jersey

Address: 125 Martin Dr South Plainfield, NJ 07080-2808

Bankruptcy Case 15-16812-MBK Summary: "Julio C Buenano's bankruptcy, initiated in April 2015 and concluded by Jul 14, 2015 in South Plainfield, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julio C Buenano — New Jersey, 15-16812


ᐅ Rosina Bukovec, New Jersey

Address: 181 Daniel St South Plainfield, NJ 07080

Bankruptcy Case 10-15651-RTL Summary: "The case of Rosina Bukovec in South Plainfield, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosina Bukovec — New Jersey, 10-15651


ᐅ Shakeema S Cabbell, New Jersey

Address: 156 S Plainfield Ave South Plainfield, NJ 07080

Snapshot of U.S. Bankruptcy Proceeding Case 13-35946-KCF: "Shakeema S Cabbell's Chapter 7 bankruptcy, filed in South Plainfield, NJ in 11/27/2013, led to asset liquidation, with the case closing in 03/04/2014."
Shakeema S Cabbell — New Jersey, 13-35946


ᐅ Rosario Cabrera, New Jersey

Address: 1432 Walnut St South Plainfield, NJ 07080

Snapshot of U.S. Bankruptcy Proceeding Case 12-21348-KCF: "South Plainfield, NJ resident Rosario Cabrera's 2012-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-20."
Rosario Cabrera — New Jersey, 12-21348


ᐅ Elizabeth Cacoilo, New Jersey

Address: 2551 Oxford Ave South Plainfield, NJ 07080

Bankruptcy Case 12-34739-RTL Overview: "Elizabeth Cacoilo's bankruptcy, initiated in 2012-10-11 and concluded by 01.16.2013 in South Plainfield, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Cacoilo — New Jersey, 12-34739


ᐅ Anita Calder, New Jersey

Address: 625 Calderone Ct South Plainfield, NJ 07080

Brief Overview of Bankruptcy Case 09-42056-KCF: "Anita Calder's Chapter 7 bankruptcy, filed in South Plainfield, NJ in November 2009, led to asset liquidation, with the case closing in 2010-03-07."
Anita Calder — New Jersey, 09-42056


ᐅ Barbara A Caldroney, New Jersey

Address: 511 Calderone Ct South Plainfield, NJ 07080-3985

Snapshot of U.S. Bankruptcy Proceeding Case 14-25531-KCF: "Barbara A Caldroney's Chapter 7 bankruptcy, filed in South Plainfield, NJ in 2014-07-30, led to asset liquidation, with the case closing in 2014-10-28."
Barbara A Caldroney — New Jersey, 14-25531


ᐅ James J Caldroney, New Jersey

Address: 109 Oakland Ave South Plainfield, NJ 07080-4020

Snapshot of U.S. Bankruptcy Proceeding Case 2014-25531-KCF: "James J Caldroney's Chapter 7 bankruptcy, filed in South Plainfield, NJ in 2014-07-30, led to asset liquidation, with the case closing in October 2014."
James J Caldroney — New Jersey, 2014-25531


ᐅ Rasciel Cangas, New Jersey

Address: 3805 Fleet Ave South Plainfield, NJ 07080

Brief Overview of Bankruptcy Case 10-25433-MBK: "The bankruptcy record of Rasciel Cangas from South Plainfield, NJ, shows a Chapter 7 case filed in 2010-05-19. In this process, assets were liquidated to settle debts, and the case was discharged in 09/08/2010."
Rasciel Cangas — New Jersey, 10-25433


ᐅ Edgar H Capa, New Jersey

Address: 720 Harvard Ave South Plainfield, NJ 07080

Bankruptcy Case 12-26790-RTL Summary: "In a Chapter 7 bankruptcy case, Edgar H Capa from South Plainfield, NJ, saw his proceedings start in June 30, 2012 and complete by 2012-10-20, involving asset liquidation."
Edgar H Capa — New Jersey, 12-26790


ᐅ William M Capa, New Jersey

Address: 720 Harvard Ave South Plainfield, NJ 07080

Bankruptcy Case 13-18116-MBK Overview: "William M Capa's bankruptcy, initiated in Apr 16, 2013 and concluded by July 2013 in South Plainfield, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William M Capa — New Jersey, 13-18116


ᐅ James D Cappadona, New Jersey

Address: 1034 Kissam Ct South Plainfield, NJ 07080

Brief Overview of Bankruptcy Case 12-33752-RTL: "In a Chapter 7 bankruptcy case, James D Cappadona from South Plainfield, NJ, saw their proceedings start in 09/28/2012 and complete by January 2013, involving asset liquidation."
James D Cappadona — New Jersey, 12-33752


ᐅ Andres Cardona, New Jersey

Address: 2813 Park Ave South Plainfield, NJ 07080-5350

Brief Overview of Bankruptcy Case 16-25343-MBK: "Andres Cardona's Chapter 7 bankruptcy, filed in South Plainfield, NJ in 08.10.2016, led to asset liquidation, with the case closing in 2016-11-08."
Andres Cardona — New Jersey, 16-25343


ᐅ Donald D Carone, New Jersey

Address: 196 S Madison Dr South Plainfield, NJ 07080-3626

Bankruptcy Case 2014-15951-CMG Overview: "The bankruptcy record of Donald D Carone from South Plainfield, NJ, shows a Chapter 7 case filed in 2014-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in 06/26/2014."
Donald D Carone — New Jersey, 2014-15951


ᐅ Robert Catalfamo, New Jersey

Address: 169 Oak Tree Ave South Plainfield, NJ 07080

Brief Overview of Bankruptcy Case 10-28538-RTL: "The bankruptcy filing by Robert Catalfamo, undertaken in 2010-06-17 in South Plainfield, NJ under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Robert Catalfamo — New Jersey, 10-28538


ᐅ Sandra Centeno, New Jersey

Address: 2024 2nd Pl South Plainfield, NJ 07080-2626

Bankruptcy Case 15-22816-MBK Overview: "Sandra Centeno's Chapter 7 bankruptcy, filed in South Plainfield, NJ in 07/08/2015, led to asset liquidation, with the case closing in 2015-10-06."
Sandra Centeno — New Jersey, 15-22816


ᐅ Kim M Chabok, New Jersey

Address: 701 Lane Ave South Plainfield, NJ 07080-3516

Concise Description of Bankruptcy Case 15-23325-CMG7: "Kim M Chabok's Chapter 7 bankruptcy, filed in South Plainfield, NJ in July 15, 2015, led to asset liquidation, with the case closing in 2015-10-13."
Kim M Chabok — New Jersey, 15-23325


ᐅ Robert S Chabok, New Jersey

Address: 701 Lane Ave South Plainfield, NJ 07080-3516

Snapshot of U.S. Bankruptcy Proceeding Case 15-23325-CMG: "Robert S Chabok's bankruptcy, initiated in 2015-07-15 and concluded by 10.13.2015 in South Plainfield, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert S Chabok — New Jersey, 15-23325


ᐅ Christopher J Charnecky, New Jersey

Address: 2525 Oxford Ave South Plainfield, NJ 07080

Snapshot of U.S. Bankruptcy Proceeding Case 11-21740-KCF: "The bankruptcy filing by Christopher J Charnecky, undertaken in Apr 15, 2011 in South Plainfield, NJ under Chapter 7, concluded with discharge in 08/05/2011 after liquidating assets."
Christopher J Charnecky — New Jersey, 11-21740


ᐅ Salvatore Ciulla, New Jersey

Address: 210 Christopher Ave South Plainfield, NJ 07080

Brief Overview of Bankruptcy Case 13-29811-MBK: "In South Plainfield, NJ, Salvatore Ciulla filed for Chapter 7 bankruptcy in Sep 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.15.2013."
Salvatore Ciulla — New Jersey, 13-29811


ᐅ Joseph Ciurciu, New Jersey

Address: 114 Waverly Pl South Plainfield, NJ 07080

Bankruptcy Case 11-45714-RTL Summary: "The bankruptcy filing by Joseph Ciurciu, undertaken in December 16, 2011 in South Plainfield, NJ under Chapter 7, concluded with discharge in 04.06.2012 after liquidating assets."
Joseph Ciurciu — New Jersey, 11-45714


ᐅ William Cochrane, New Jersey

Address: 1415 Central Ave South Plainfield, NJ 07080

Snapshot of U.S. Bankruptcy Proceeding Case 10-38006-KCF: "The bankruptcy filing by William Cochrane, undertaken in 09.10.2010 in South Plainfield, NJ under Chapter 7, concluded with discharge in Dec 31, 2010 after liquidating assets."
William Cochrane — New Jersey, 10-38006


ᐅ Dawn M Coffey, New Jersey

Address: 133 Oakland Ave South Plainfield, NJ 07080-4042

Bankruptcy Case 16-22107-CMG Summary: "The bankruptcy record of Dawn M Coffey from South Plainfield, NJ, shows a Chapter 7 case filed in 2016-06-22. In this process, assets were liquidated to settle debts, and the case was discharged in 09/20/2016."
Dawn M Coffey — New Jersey, 16-22107


ᐅ James Colapietro, New Jersey

Address: 210 Ledden Ter South Plainfield, NJ 07080

Bankruptcy Case 10-20264-MBK Summary: "In a Chapter 7 bankruptcy case, James Colapietro from South Plainfield, NJ, saw their proceedings start in 04/06/2010 and complete by Jul 27, 2010, involving asset liquidation."
James Colapietro — New Jersey, 10-20264


ᐅ Raymond W Coleman, New Jersey

Address: 818 Kissam Ct South Plainfield, NJ 07080

Snapshot of U.S. Bankruptcy Proceeding Case 11-21424-KCF: "In a Chapter 7 bankruptcy case, Raymond W Coleman from South Plainfield, NJ, saw their proceedings start in 2011-04-12 and complete by Aug 2, 2011, involving asset liquidation."
Raymond W Coleman — New Jersey, 11-21424


ᐅ Dominick J Connie, New Jersey

Address: 312 Arlington Ave South Plainfield, NJ 07080

Bankruptcy Case 13-22675-KCF Overview: "The bankruptcy record of Dominick J Connie from South Plainfield, NJ, shows a Chapter 7 case filed in 06/07/2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Dominick J Connie — New Jersey, 13-22675


ᐅ Damaris Corsino, New Jersey

Address: 228 Tremont Ave South Plainfield, NJ 07080-3225

Bankruptcy Case 15-16507-KCF Overview: "The bankruptcy filing by Damaris Corsino, undertaken in Apr 10, 2015 in South Plainfield, NJ under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Damaris Corsino — New Jersey, 15-16507


ᐅ Tito Corsino, New Jersey

Address: 228 Tremont Ave South Plainfield, NJ 07080-3225

Snapshot of U.S. Bankruptcy Proceeding Case 15-16507-KCF: "In a Chapter 7 bankruptcy case, Tito Corsino from South Plainfield, NJ, saw their proceedings start in Apr 10, 2015 and complete by 2015-07-09, involving asset liquidation."
Tito Corsino — New Jersey, 15-16507


ᐅ John A Cotone, New Jersey

Address: 163 Daniel St South Plainfield, NJ 07080

Bankruptcy Case 11-41316-RTL Summary: "The case of John A Cotone in South Plainfield, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John A Cotone — New Jersey, 11-41316


ᐅ Liza M Crescenzi, New Jersey

Address: 1151 Worth Dr South Plainfield, NJ 07080-2151

Brief Overview of Bankruptcy Case 15-15588-CMG: "The bankruptcy record of Liza M Crescenzi from South Plainfield, NJ, shows a Chapter 7 case filed in 03.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-28."
Liza M Crescenzi — New Jersey, 15-15588


ᐅ Garcia Judy Cruz, New Jersey

Address: 1011 Flakne Ct South Plainfield, NJ 07080-2349

Bankruptcy Case 15-18169-KCF Summary: "South Plainfield, NJ resident Garcia Judy Cruz's Apr 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/29/2015."
Garcia Judy Cruz — New Jersey, 15-18169


ᐅ Blewitt Elizabeth A Cruz, New Jersey

Address: 601 Maple Ave South Plainfield, NJ 07080-4018

Snapshot of U.S. Bankruptcy Proceeding Case 16-20395-MBK: "The bankruptcy record of Blewitt Elizabeth A Cruz from South Plainfield, NJ, shows a Chapter 7 case filed in 05.29.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-27."
Blewitt Elizabeth A Cruz — New Jersey, 16-20395


ᐅ Timothy Curran, New Jersey

Address: 1410 Clinton Ave South Plainfield, NJ 07080

Bankruptcy Case 10-17778-KCF Summary: "The bankruptcy filing by Timothy Curran, undertaken in Mar 17, 2010 in South Plainfield, NJ under Chapter 7, concluded with discharge in 07/07/2010 after liquidating assets."
Timothy Curran — New Jersey, 10-17778


ᐅ Jr Kenneth A Curtis, New Jersey

Address: 1410 Central Ave South Plainfield, NJ 07080

Concise Description of Bankruptcy Case 13-30136-CMG7: "South Plainfield, NJ resident Jr Kenneth A Curtis's Sep 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 19, 2013."
Jr Kenneth A Curtis — New Jersey, 13-30136


ᐅ Gilberto Custodio, New Jersey

Address: 614 Calderone Ct South Plainfield, NJ 07080

Snapshot of U.S. Bankruptcy Proceeding Case 11-12684-RTL: "South Plainfield, NJ resident Gilberto Custodio's 2011-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.23.2011."
Gilberto Custodio — New Jersey, 11-12684


ᐅ Evelyn Dechiaro, New Jersey

Address: 2323 Linden Ave South Plainfield, NJ 07080

Bankruptcy Case 09-38405-RTL Overview: "The bankruptcy filing by Evelyn Dechiaro, undertaken in Oct 25, 2009 in South Plainfield, NJ under Chapter 7, concluded with discharge in January 30, 2010 after liquidating assets."
Evelyn Dechiaro — New Jersey, 09-38405


ᐅ James B Defrees, New Jersey

Address: 1601 Clinton Ave South Plainfield, NJ 07080

Bankruptcy Case 11-11482-KCF Overview: "In South Plainfield, NJ, James B Defrees filed for Chapter 7 bankruptcy in 01/19/2011. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2011."
James B Defrees — New Jersey, 11-11482


ᐅ Claudia Deligne, New Jersey

Address: 110 Montrose Ave South Plainfield, NJ 07080

Brief Overview of Bankruptcy Case 13-33597-KCF: "In South Plainfield, NJ, Claudia Deligne filed for Chapter 7 bankruptcy in 2013-10-29. This case, involving liquidating assets to pay off debts, was resolved by February 3, 2014."
Claudia Deligne — New Jersey, 13-33597


ᐅ Julie F Delossantos, New Jersey

Address: 179 Front St Fl 2 South Plainfield, NJ 07080

Bankruptcy Case 11-12469-MBK Summary: "Julie F Delossantos's bankruptcy, initiated in 01.30.2011 and concluded by May 22, 2011 in South Plainfield, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie F Delossantos — New Jersey, 11-12469


ᐅ Michael T Devito, New Jersey

Address: 33 Steven Ter South Plainfield, NJ 07080

Bankruptcy Case 12-17829-KCF Overview: "Michael T Devito's bankruptcy, initiated in 03.27.2012 and concluded by July 2012 in South Plainfield, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael T Devito — New Jersey, 12-17829


ᐅ Philip Diamant, New Jersey

Address: 1324 Famularo Dr South Plainfield, NJ 07080

Brief Overview of Bankruptcy Case 11-19114-RTL: "The bankruptcy filing by Philip Diamant, undertaken in March 2011 in South Plainfield, NJ under Chapter 7, concluded with discharge in July 17, 2011 after liquidating assets."
Philip Diamant — New Jersey, 11-19114


ᐅ Valeria L Dillard, New Jersey

Address: 1140 Meister St South Plainfield, NJ 07080

Bankruptcy Case 13-22253-KCF Overview: "Valeria L Dillard's Chapter 7 bankruptcy, filed in South Plainfield, NJ in 2013-06-03, led to asset liquidation, with the case closing in 09/08/2013."
Valeria L Dillard — New Jersey, 13-22253


ᐅ Lorraine Dinardo, New Jersey

Address: 151 Morris Ave Apt 510 South Plainfield, NJ 07080

Bankruptcy Case 13-26914-MBK Overview: "South Plainfield, NJ resident Lorraine Dinardo's 07/31/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 5, 2013."
Lorraine Dinardo — New Jersey, 13-26914


ᐅ John Doherty, New Jersey

Address: 1400 Hamilton Blvd Apt A South Plainfield, NJ 07080

Snapshot of U.S. Bankruptcy Proceeding Case 13-23110-MBK: "The case of John Doherty in South Plainfield, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Doherty — New Jersey, 13-23110


ᐅ Praxedes Dominguez, New Jersey

Address: 437 Joan St South Plainfield, NJ 07080

Bankruptcy Case 10-40309-RTL Overview: "Praxedes Dominguez's Chapter 7 bankruptcy, filed in South Plainfield, NJ in 09/30/2010, led to asset liquidation, with the case closing in 2011-01-20."
Praxedes Dominguez — New Jersey, 10-40309


ᐅ Maribel Done, New Jersey

Address: 1027 Sherman Ave South Plainfield, NJ 07080

Brief Overview of Bankruptcy Case 13-37638-CMG: "The bankruptcy filing by Maribel Done, undertaken in 12.23.2013 in South Plainfield, NJ under Chapter 7, concluded with discharge in 03/30/2014 after liquidating assets."
Maribel Done — New Jersey, 13-37638


ᐅ Joseph Donovan, New Jersey

Address: 920 Tompkins Ave South Plainfield, NJ 07080

Brief Overview of Bankruptcy Case 10-32263-KCF: "The bankruptcy filing by Joseph Donovan, undertaken in 2010-07-20 in South Plainfield, NJ under Chapter 7, concluded with discharge in Nov 9, 2010 after liquidating assets."
Joseph Donovan — New Jersey, 10-32263


ᐅ Barbara Drumgould, New Jersey

Address: 424 Wooden Ave South Plainfield, NJ 07080

Brief Overview of Bankruptcy Case 10-29687-KCF: "Barbara Drumgould's bankruptcy, initiated in 2010-06-26 and concluded by October 16, 2010 in South Plainfield, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Drumgould — New Jersey, 10-29687


ᐅ Ortiz Joanne A Duarte, New Jersey

Address: 208 Amboy Ave South Plainfield, NJ 07080

Bankruptcy Case 13-16901-MBK Overview: "The case of Ortiz Joanne A Duarte in South Plainfield, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ortiz Joanne A Duarte — New Jersey, 13-16901


ᐅ Iii Richard G Dulac, New Jersey

Address: 118 Franklin Ave South Plainfield, NJ 07080

Brief Overview of Bankruptcy Case 11-25222-MBK: "The bankruptcy record of Iii Richard G Dulac from South Plainfield, NJ, shows a Chapter 7 case filed in 05.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-05."
Iii Richard G Dulac — New Jersey, 11-25222


ᐅ Mfon G Ekpo, New Jersey

Address: 22 Delaney Ct South Plainfield, NJ 07080

Brief Overview of Bankruptcy Case 13-36000-MBK: "The case of Mfon G Ekpo in South Plainfield, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mfon G Ekpo — New Jersey, 13-36000


ᐅ Justin Elliott, New Jersey

Address: 155 Lakeview Ave South Plainfield, NJ 07080

Bankruptcy Case 10-11603-RTL Overview: "The case of Justin Elliott in South Plainfield, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin Elliott — New Jersey, 10-11603


ᐅ Diane Ernest, New Jersey

Address: 128 Sussex St South Plainfield, NJ 07080

Bankruptcy Case 10-21507-KCF Overview: "In a Chapter 7 bankruptcy case, Diane Ernest from South Plainfield, NJ, saw her proceedings start in 04.16.2010 and complete by 08.06.2010, involving asset liquidation."
Diane Ernest — New Jersey, 10-21507


ᐅ Michael W Esposito, New Jersey

Address: 627 Pitt St South Plainfield, NJ 07080

Bankruptcy Case 11-20045-KCF Summary: "The bankruptcy filing by Michael W Esposito, undertaken in March 31, 2011 in South Plainfield, NJ under Chapter 7, concluded with discharge in July 21, 2011 after liquidating assets."
Michael W Esposito — New Jersey, 11-20045


ᐅ Tighe Falato, New Jersey

Address: 133 Somerset Ave South Plainfield, NJ 07080

Bankruptcy Case 12-11160-KCF Overview: "The case of Tighe Falato in South Plainfield, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tighe Falato — New Jersey, 12-11160


ᐅ Jassie Farag, New Jersey

Address: 116 Fairmount Ave South Plainfield, NJ 07080-5504

Brief Overview of Bankruptcy Case 16-26977-CMG: "Jassie Farag's bankruptcy, initiated in 09.01.2016 and concluded by Nov 30, 2016 in South Plainfield, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jassie Farag — New Jersey, 16-26977


ᐅ Samir Farag, New Jersey

Address: 116 Fairmount Ave South Plainfield, NJ 07080

Bankruptcy Case 10-27214-KCF Overview: "In a Chapter 7 bankruptcy case, Samir Farag from South Plainfield, NJ, saw his proceedings start in 06/03/2010 and complete by 2010-09-23, involving asset liquidation."
Samir Farag — New Jersey, 10-27214


ᐅ Essam M Fawaz, New Jersey

Address: 111 Chambers St South Plainfield, NJ 07080

Brief Overview of Bankruptcy Case 11-11814-RTL: "In South Plainfield, NJ, Essam M Fawaz filed for Chapter 7 bankruptcy in 01/23/2011. This case, involving liquidating assets to pay off debts, was resolved by 05.15.2011."
Essam M Fawaz — New Jersey, 11-11814


ᐅ Jennie Fazio, New Jersey

Address: 1119 Clinton Ter South Plainfield, NJ 07080

Concise Description of Bankruptcy Case 10-17147-MBK7: "Jennie Fazio's bankruptcy, initiated in 2010-03-12 and concluded by July 2, 2010 in South Plainfield, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennie Fazio — New Jersey, 10-17147


ᐅ Timothy R Fech, New Jersey

Address: 110 Dorset Dr South Plainfield, NJ 07080

Bankruptcy Case 12-36059-KCF Summary: "In a Chapter 7 bankruptcy case, Timothy R Fech from South Plainfield, NJ, saw their proceedings start in October 2012 and complete by February 2013, involving asset liquidation."
Timothy R Fech — New Jersey, 12-36059


ᐅ Stacy Nicole Feloucas, New Jersey

Address: 262 S Plainfield Ave South Plainfield, NJ 07080-4536

Bankruptcy Case 2014-23607-CMG Overview: "The bankruptcy filing by Stacy Nicole Feloucas, undertaken in 2014-07-01 in South Plainfield, NJ under Chapter 7, concluded with discharge in 2014-09-29 after liquidating assets."
Stacy Nicole Feloucas — New Jersey, 2014-23607


ᐅ Arthur Fiore, New Jersey

Address: 204 Merchants Ave South Plainfield, NJ 07080

Bankruptcy Case 10-40514-RTL Overview: "The bankruptcy filing by Arthur Fiore, undertaken in September 30, 2010 in South Plainfield, NJ under Chapter 7, concluded with discharge in 01/20/2011 after liquidating assets."
Arthur Fiore — New Jersey, 10-40514


ᐅ Don Franco, New Jersey

Address: 1343 Hogan Dr South Plainfield, NJ 07080-2475

Bankruptcy Case 2014-27349-KCF Overview: "The case of Don Franco in South Plainfield, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Don Franco — New Jersey, 2014-27349


ᐅ Arthur E Frank, New Jersey

Address: 1422 Kenyon Ave South Plainfield, NJ 07080

Bankruptcy Case 12-37557-KCF Summary: "South Plainfield, NJ resident Arthur E Frank's 11/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 28, 2013."
Arthur E Frank — New Jersey, 12-37557


ᐅ Tara C Friday, New Jersey

Address: 1710 Oxford Ave South Plainfield, NJ 07080

Concise Description of Bankruptcy Case 11-30338-KCF7: "In a Chapter 7 bankruptcy case, Tara C Friday from South Plainfield, NJ, saw her proceedings start in 2011-07-06 and complete by 2011-10-07, involving asset liquidation."
Tara C Friday — New Jersey, 11-30338


ᐅ Kristymarie Fuentes, New Jersey

Address: 2007 Bell Pl South Plainfield, NJ 07080

Concise Description of Bankruptcy Case 10-11591-KCF7: "In South Plainfield, NJ, Kristymarie Fuentes filed for Chapter 7 bankruptcy in January 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-30."
Kristymarie Fuentes — New Jersey, 10-11591