personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Stratford, 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 William D Adkins, New Jersey

Address: 67 Winding Way Rd Stratford, NJ 08084

Concise Description of Bankruptcy Case 13-36009-JHW7: "William D Adkins's bankruptcy, initiated in 11/27/2013 and concluded by 03.04.2014 in Stratford, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William D Adkins — New Jersey, 13-36009


ᐅ Dorothea M Alberta, New Jersey

Address: 2 Beaver Cir Stratford, NJ 08084

Bankruptcy Case 12-27382-JHW Overview: "In Stratford, NJ, Dorothea M Alberta filed for Chapter 7 bankruptcy in 07/11/2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Dorothea M Alberta — New Jersey, 12-27382


ᐅ Amber J Anderson, New Jersey

Address: 35 Drexel Ave Stratford, NJ 08084-2016

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20545-GMB: "The case of Amber J Anderson in Stratford, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amber J Anderson — New Jersey, 2014-20545


ᐅ Kevin N Anderson, New Jersey

Address: 35 Drexel Ave Stratford, NJ 08084

Bankruptcy Case 13-13494-GMB Summary: "The bankruptcy record of Kevin N Anderson from Stratford, NJ, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-30."
Kevin N Anderson — New Jersey, 13-13494


ᐅ Kathleen E Balog, New Jersey

Address: 107 Evergreen Rd Stratford, NJ 08084-1903

Bankruptcy Case 15-12599-GMB Overview: "In a Chapter 7 bankruptcy case, Kathleen E Balog from Stratford, NJ, saw her proceedings start in 2015-02-16 and complete by May 2015, involving asset liquidation."
Kathleen E Balog — New Jersey, 15-12599


ᐅ Michele T Baratta, New Jersey

Address: 226 Cornell Ave Stratford, NJ 08084-1122

Concise Description of Bankruptcy Case 2014-26381-ABA7: "The case of Michele T Baratta in Stratford, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michele T Baratta — New Jersey, 2014-26381


ᐅ Lawrence J Barrett, New Jersey

Address: 19 Temple Ave Stratford, NJ 08084-2021

Snapshot of U.S. Bankruptcy Proceeding Case 16-18236-JNP: "Lawrence J Barrett's bankruptcy, initiated in April 28, 2016 and concluded by 07.27.2016 in Stratford, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence J Barrett — New Jersey, 16-18236


ᐅ Bonita Benson, New Jersey

Address: 144 Laureba Ave Stratford, NJ 08084

Bankruptcy Case 10-27255-GMB Summary: "The bankruptcy filing by Bonita Benson, undertaken in 06/04/2010 in Stratford, NJ under Chapter 7, concluded with discharge in 09/24/2010 after liquidating assets."
Bonita Benson — New Jersey, 10-27255


ᐅ Sr Anthony J Bersito, New Jersey

Address: 209 Winding Way Rd Stratford, NJ 08084

Brief Overview of Bankruptcy Case 13-29074-JHW: "Sr Anthony J Bersito's Chapter 7 bankruptcy, filed in Stratford, NJ in 2013-08-30, led to asset liquidation, with the case closing in Dec 5, 2013."
Sr Anthony J Bersito — New Jersey, 13-29074


ᐅ Jeanette Blanda, New Jersey

Address: 3 Sunnybrook Rd Unit B Stratford, NJ 08084

Concise Description of Bankruptcy Case 10-29334-GMB7: "In a Chapter 7 bankruptcy case, Jeanette Blanda from Stratford, NJ, saw her proceedings start in 2010-06-24 and complete by Oct 14, 2010, involving asset liquidation."
Jeanette Blanda — New Jersey, 10-29334


ᐅ Jordan Blau, New Jersey

Address: 147 Suburban Ter Stratford, NJ 08084

Bankruptcy Case 10-30008-GMB Overview: "The bankruptcy record of Jordan Blau from Stratford, NJ, shows a Chapter 7 case filed in 06.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Jordan Blau — New Jersey, 10-30008


ᐅ John Brennan, New Jersey

Address: 11 W Harvard Ave Stratford, NJ 08084

Brief Overview of Bankruptcy Case 10-22771-GMB: "The bankruptcy record of John Brennan from Stratford, NJ, shows a Chapter 7 case filed in 2010-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 17, 2010."
John Brennan — New Jersey, 10-22771


ᐅ Iii William W Budden, New Jersey

Address: 213 N Atlantic Ave E Stratford, NJ 08084

Bankruptcy Case 11-42418-GMB Summary: "Iii William W Budden's bankruptcy, initiated in 2011-11-08 and concluded by 02.28.2012 in Stratford, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii William W Budden — New Jersey, 11-42418


ᐅ Joy E Caccia, New Jersey

Address: 17 Pennsylvania Ave Stratford, NJ 08084-1719

Brief Overview of Bankruptcy Case 2014-26098-GMB: "Joy E Caccia's bankruptcy, initiated in 08.05.2014 and concluded by 11/03/2014 in Stratford, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joy E Caccia — New Jersey, 2014-26098


ᐅ Marcia G Campbell, New Jersey

Address: PO Box 509 Stratford, NJ 08084

Bankruptcy Case 12-28472-GMB Summary: "The case of Marcia G Campbell in Stratford, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcia G Campbell — New Jersey, 12-28472


ᐅ Cynthia A Cane, New Jersey

Address: 11 Sunnybrook Rd Unit D Stratford, NJ 08084-1635

Concise Description of Bankruptcy Case 12-31132-GMB7: "Cynthia A Cane, a resident of Stratford, NJ, entered a Chapter 13 bankruptcy plan in 08/27/2012, culminating in its successful completion by 09.26.2013."
Cynthia A Cane — New Jersey, 12-31132


ᐅ Jayzel P Canlas, New Jersey

Address: 20 Bishop Ter Apt 73F Stratford, NJ 08084

Brief Overview of Bankruptcy Case 13-26746-GMB: "The bankruptcy record of Jayzel P Canlas from Stratford, NJ, shows a Chapter 7 case filed in July 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-05."
Jayzel P Canlas — New Jersey, 13-26746


ᐅ Kenneth S Carman, New Jersey

Address: 9 Drexel Ave Stratford, NJ 08084-2007

Brief Overview of Bankruptcy Case 16-24013-JNP: "The case of Kenneth S Carman in Stratford, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth S Carman — New Jersey, 16-24013


ᐅ Diane Carman, New Jersey

Address: 9 Drexel Ave Stratford, NJ 08084-2007

Brief Overview of Bankruptcy Case 16-24013-JNP: "The case of Diane Carman in Stratford, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane Carman — New Jersey, 16-24013


ᐅ Brian S Cavanaugh, New Jersey

Address: 23 Meadow Lark Rd Stratford, NJ 08084-1909

Bankruptcy Case 15-25160-ABA Summary: "In a Chapter 7 bankruptcy case, Brian S Cavanaugh from Stratford, NJ, saw their proceedings start in 08.12.2015 and complete by Nov 10, 2015, involving asset liquidation."
Brian S Cavanaugh — New Jersey, 15-25160


ᐅ Jennifer L Cavanaugh, New Jersey

Address: 23 Meadow Lark Rd Stratford, NJ 08084-1909

Bankruptcy Case 15-25160-ABA Summary: "Stratford, NJ resident Jennifer L Cavanaugh's Aug 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/10/2015."
Jennifer L Cavanaugh — New Jersey, 15-25160


ᐅ Elizabet Cepero, New Jersey

Address: 40 Hunt Ave Apt 10 Stratford, NJ 08084

Bankruptcy Case 12-15332-GMB Overview: "In Stratford, NJ, Elizabet Cepero filed for Chapter 7 bankruptcy in March 1, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-21."
Elizabet Cepero — New Jersey, 12-15332


ᐅ Regina P Chavoso, New Jersey

Address: 311 Chestnut St Stratford, NJ 08084

Bankruptcy Case 11-12994-GMB Overview: "The case of Regina P Chavoso in Stratford, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Regina P Chavoso — New Jersey, 11-12994


ᐅ Andrea Cline, New Jersey

Address: 101 Yale Ave Stratford, NJ 08084

Bankruptcy Case 10-38240-JHW Summary: "In Stratford, NJ, Andrea Cline filed for Chapter 7 bankruptcy in 09/14/2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 4, 2011."
Andrea Cline — New Jersey, 10-38240


ᐅ Francesca Colassi, New Jersey

Address: 104 Cooper Ave Stratford, NJ 08084

Concise Description of Bankruptcy Case 10-13008-GMB7: "Francesca Colassi's bankruptcy, initiated in 02.01.2010 and concluded by 05.07.2010 in Stratford, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francesca Colassi — New Jersey, 10-13008


ᐅ Peter Colletti, New Jersey

Address: 3 Webster Ave Stratford, NJ 08084-1020

Brief Overview of Bankruptcy Case 15-10349-GMB: "Peter Colletti's Chapter 7 bankruptcy, filed in Stratford, NJ in January 8, 2015, led to asset liquidation, with the case closing in 04/08/2015."
Peter Colletti — New Jersey, 15-10349


ᐅ Terrea A Conners, New Jersey

Address: PO Box 87 Stratford, NJ 08084

Brief Overview of Bankruptcy Case 13-17682-GMB: "Stratford, NJ resident Terrea A Conners's 04.11.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.17.2013."
Terrea A Conners — New Jersey, 13-17682


ᐅ Jr Walter Cooklin, New Jersey

Address: PO Box 559 Stratford, NJ 08084

Concise Description of Bankruptcy Case 13-15860-JHW7: "In a Chapter 7 bankruptcy case, Jr Walter Cooklin from Stratford, NJ, saw their proceedings start in 2013-03-21 and complete by Jun 26, 2013, involving asset liquidation."
Jr Walter Cooklin — New Jersey, 13-15860


ᐅ Gloria Costa, New Jersey

Address: 26 Buttonwood Rd Stratford, NJ 08084

Brief Overview of Bankruptcy Case 10-23379-JHW: "The bankruptcy record of Gloria Costa from Stratford, NJ, shows a Chapter 7 case filed in 04.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-20."
Gloria Costa — New Jersey, 10-23379


ᐅ Lee R Cross, New Jersey

Address: 23 Winding Way Rd Stratford, NJ 08084

Snapshot of U.S. Bankruptcy Proceeding Case 12-39390-JHW: "The bankruptcy record of Lee R Cross from Stratford, NJ, shows a Chapter 7 case filed in 2012-12-19. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Lee R Cross — New Jersey, 12-39390


ᐅ Michele Croxton, New Jersey

Address: 107 Wellington Ave Stratford, NJ 08084

Brief Overview of Bankruptcy Case 10-36225-GMB: "In a Chapter 7 bankruptcy case, Michele Croxton from Stratford, NJ, saw her proceedings start in 2010-08-26 and complete by December 16, 2010, involving asset liquidation."
Michele Croxton — New Jersey, 10-36225


ᐅ Napoleon V Cruz, New Jersey

Address: 20 Bishop Ter Apt 23A Stratford, NJ 08084-1418

Brief Overview of Bankruptcy Case 14-11978-JHW: "The bankruptcy filing by Napoleon V Cruz, undertaken in 02.04.2014 in Stratford, NJ under Chapter 7, concluded with discharge in 2014-05-05 after liquidating assets."
Napoleon V Cruz — New Jersey, 14-11978


ᐅ Daniel Alfred Debes, New Jersey

Address: 114 Parkview Rd Stratford, NJ 08084

Bankruptcy Case 09-35498-JHW Overview: "The case of Daniel Alfred Debes in Stratford, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Alfred Debes — New Jersey, 09-35498


ᐅ Joan E Debes, New Jersey

Address: 114 Parkview Rd Stratford, NJ 08084

Bankruptcy Case 13-11153-JHW Overview: "In a Chapter 7 bankruptcy case, Joan E Debes from Stratford, NJ, saw their proceedings start in January 22, 2013 and complete by 2013-04-29, involving asset liquidation."
Joan E Debes — New Jersey, 13-11153


ᐅ Mark J Dematteis, New Jersey

Address: 10 Swarthmore Ave Stratford, NJ 08084

Concise Description of Bankruptcy Case 12-17790-JHW7: "The case of Mark J Dematteis in Stratford, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark J Dematteis — New Jersey, 12-17790


ᐅ William M Drager, New Jersey

Address: 23 Pennsylvania Ave Stratford, NJ 08084

Bankruptcy Case 11-10756-JHW Summary: "The bankruptcy filing by William M Drager, undertaken in January 11, 2011 in Stratford, NJ under Chapter 7, concluded with discharge in May 3, 2011 after liquidating assets."
William M Drager — New Jersey, 11-10756


ᐅ Jeremy Dean Earl, New Jersey

Address: 201 Vassar Ave Stratford, NJ 08084-1109

Brief Overview of Bankruptcy Case 15-12859: "Stratford, NJ resident Jeremy Dean Earl's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Jeremy Dean Earl — New Jersey, 15-12859


ᐅ Alexandra Theresa Earl, New Jersey

Address: 201 Vassar Ave Stratford, NJ 08084-1109

Bankruptcy Case 15-12859 Summary: "In a Chapter 7 bankruptcy case, Alexandra Theresa Earl from Stratford, NJ, saw her proceedings start in 07.30.2015 and complete by 10/28/2015, involving asset liquidation."
Alexandra Theresa Earl — New Jersey, 15-12859


ᐅ Judy T Ellis, New Jersey

Address: 245 Winding Way Rd Stratford, NJ 08084

Bankruptcy Case 11-37516-GMB Summary: "In Stratford, NJ, Judy T Ellis filed for Chapter 7 bankruptcy in Sep 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by 01/10/2012."
Judy T Ellis — New Jersey, 11-37516


ᐅ Cheryl L Ferrara, New Jersey

Address: 312 Harvard Ave Stratford, NJ 08084

Bankruptcy Case 13-22369-JHW Summary: "The bankruptcy filing by Cheryl L Ferrara, undertaken in 2013-06-04 in Stratford, NJ under Chapter 7, concluded with discharge in Sep 6, 2013 after liquidating assets."
Cheryl L Ferrara — New Jersey, 13-22369


ᐅ Joshua Fitzpatrick, New Jersey

Address: 6 Evergreen Rd Stratford, NJ 08084

Brief Overview of Bankruptcy Case 10-37977-JHW: "Joshua Fitzpatrick's Chapter 7 bankruptcy, filed in Stratford, NJ in 09.10.2010, led to asset liquidation, with the case closing in 12.31.2010."
Joshua Fitzpatrick — New Jersey, 10-37977


ᐅ Alfred Foca, New Jersey

Address: 316 Yale Ave Stratford, NJ 08084

Bankruptcy Case 10-14273-JHW Summary: "In Stratford, NJ, Alfred Foca filed for Chapter 7 bankruptcy in 02.16.2010. This case, involving liquidating assets to pay off debts, was resolved by 06.08.2010."
Alfred Foca — New Jersey, 10-14273


ᐅ Richard O Fowler, New Jersey

Address: 119 Harvard Ave Stratford, NJ 08084-1209

Concise Description of Bankruptcy Case 2014-23118-ABA7: "The bankruptcy filing by Richard O Fowler, undertaken in 2014-06-26 in Stratford, NJ under Chapter 7, concluded with discharge in September 24, 2014 after liquidating assets."
Richard O Fowler — New Jersey, 2014-23118


ᐅ Amy M Foxhill, New Jersey

Address: 20 Holly Rd Stratford, NJ 08084-2104

Brief Overview of Bankruptcy Case 14-32626-GMB: "The case of Amy M Foxhill in Stratford, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy M Foxhill — New Jersey, 14-32626


ᐅ Peter R Frantzen, New Jersey

Address: 31 Drexel Ave Stratford, NJ 08084

Bankruptcy Case 11-20727-GMB Summary: "Stratford, NJ resident Peter R Frantzen's 04.06.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Peter R Frantzen — New Jersey, 11-20727


ᐅ Frank J Gagliardi, New Jersey

Address: 2 Buttonwood Rd Stratford, NJ 08084-1609

Bankruptcy Case 2014-23252-ABA Summary: "The case of Frank J Gagliardi in Stratford, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank J Gagliardi — New Jersey, 2014-23252


ᐅ Phyllis Gallone, New Jersey

Address: 13 Homestead Rd Stratford, NJ 08084

Brief Overview of Bankruptcy Case 10-14134-GMB: "In a Chapter 7 bankruptcy case, Phyllis Gallone from Stratford, NJ, saw her proceedings start in 02/15/2010 and complete by May 2010, involving asset liquidation."
Phyllis Gallone — New Jersey, 10-14134


ᐅ Mark A Gershman, New Jersey

Address: 22 Harvard Ave Stratford, NJ 08084-1208

Concise Description of Bankruptcy Case 10-17603-GMB7: "Mark A Gershman's Chapter 13 bankruptcy in Stratford, NJ started in March 16, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-09-23."
Mark A Gershman — New Jersey, 10-17603


ᐅ Paul Gibbs, New Jersey

Address: 506 S White Horse Pike Apt C105 Stratford, NJ 08084

Brief Overview of Bankruptcy Case 10-49899-GMB: "In a Chapter 7 bankruptcy case, Paul Gibbs from Stratford, NJ, saw their proceedings start in 2010-12-29 and complete by 04.20.2011, involving asset liquidation."
Paul Gibbs — New Jersey, 10-49899


ᐅ Jane A Giove, New Jersey

Address: 7 Winding Way Rd Stratford, NJ 08084

Brief Overview of Bankruptcy Case 13-10270-JHW: "In Stratford, NJ, Jane A Giove filed for Chapter 7 bankruptcy in January 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by Apr 14, 2013."
Jane A Giove — New Jersey, 13-10270


ᐅ Andrew Goodapple, New Jersey

Address: 311 Harvard Ave Stratford, NJ 08084

Bankruptcy Case 13-34021-GMB Overview: "The bankruptcy record of Andrew Goodapple from Stratford, NJ, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 5, 2014."
Andrew Goodapple — New Jersey, 13-34021


ᐅ Michelle A Goodwin, New Jersey

Address: 13 Hillcrest Rd Stratford, NJ 08084

Bankruptcy Case 13-32023-dof Overview: "In a Chapter 7 bankruptcy case, Michelle A Goodwin from Stratford, NJ, saw her proceedings start in Jun 5, 2013 and complete by September 2013, involving asset liquidation."
Michelle A Goodwin — New Jersey, 13-32023


ᐅ Michele Gosciniak, New Jersey

Address: 108A Jefferson Ave Stratford, NJ 08084

Snapshot of U.S. Bankruptcy Proceeding Case 09-41879-JHW: "Michele Gosciniak's Chapter 7 bankruptcy, filed in Stratford, NJ in November 2009, led to asset liquidation, with the case closing in 2010-03-02."
Michele Gosciniak — New Jersey, 09-41879


ᐅ Tara Grimmie, New Jersey

Address: 7 Elinor Ave Stratford, NJ 08084-1713

Concise Description of Bankruptcy Case 2014-20146-ABA7: "Tara Grimmie's Chapter 7 bankruptcy, filed in Stratford, NJ in May 2014, led to asset liquidation, with the case closing in 2014-08-17."
Tara Grimmie — New Jersey, 2014-20146


ᐅ Steven H Grossman, New Jersey

Address: 109 Wellington Ave Stratford, NJ 08084

Snapshot of U.S. Bankruptcy Proceeding Case 13-17864-JHW: "The bankruptcy filing by Steven H Grossman, undertaken in 2013-04-12 in Stratford, NJ under Chapter 7, concluded with discharge in 2013-07-18 after liquidating assets."
Steven H Grossman — New Jersey, 13-17864


ᐅ Nicole M Harmon, New Jersey

Address: 15 Warwick Rd Stratford, NJ 08084

Concise Description of Bankruptcy Case 12-26368-JHW7: "The bankruptcy record of Nicole M Harmon from Stratford, NJ, shows a Chapter 7 case filed in 2012-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in 10/18/2012."
Nicole M Harmon — New Jersey, 12-26368


ᐅ Jr Gerald Healey, New Jersey

Address: 11 Whitman Ave Stratford, NJ 08084

Concise Description of Bankruptcy Case 10-42944-GMB7: "The bankruptcy filing by Jr Gerald Healey, undertaken in 2010-10-25 in Stratford, NJ under Chapter 7, concluded with discharge in February 14, 2011 after liquidating assets."
Jr Gerald Healey — New Jersey, 10-42944


ᐅ Daniel Herring, New Jersey

Address: 9 W Laurel Rd Stratford, NJ 08084

Concise Description of Bankruptcy Case 10-11996-GMB7: "Daniel Herring's Chapter 7 bankruptcy, filed in Stratford, NJ in 2010-01-25, led to asset liquidation, with the case closing in 2010-04-30."
Daniel Herring — New Jersey, 10-11996


ᐅ Cindy Hoffman, New Jersey

Address: 127 Suburban Ter Stratford, NJ 08084-1413

Snapshot of U.S. Bankruptcy Proceeding Case 15-26040-JNP: "Stratford, NJ resident Cindy Hoffman's 2015-08-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 24, 2015."
Cindy Hoffman — New Jersey, 15-26040


ᐅ Joseph R Hunsberger, New Jersey

Address: 2 Cooper Ave Stratford, NJ 08084

Brief Overview of Bankruptcy Case 11-10123-JHW: "In Stratford, NJ, Joseph R Hunsberger filed for Chapter 7 bankruptcy in Jan 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-26."
Joseph R Hunsberger — New Jersey, 11-10123


ᐅ Simonette I Imperial, New Jersey

Address: 51 Arlington Ave Stratford, NJ 08084

Brief Overview of Bankruptcy Case 11-20249-JHW: "Stratford, NJ resident Simonette I Imperial's 2011-04-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Simonette I Imperial — New Jersey, 11-20249


ᐅ Linda R Johnson, New Jersey

Address: 10 Meadow Lark Rd Stratford, NJ 08084-1910

Bankruptcy Case 16-20040-JNP Summary: "The bankruptcy record of Linda R Johnson from Stratford, NJ, shows a Chapter 7 case filed in 05/24/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-22."
Linda R Johnson — New Jersey, 16-20040


ᐅ Deborah Pamela Johnson, New Jersey

Address: 512 N White Horse Pike Ste 1 Stratford, NJ 08084-1169

Snapshot of U.S. Bankruptcy Proceeding Case 15-11455-ABA: "The bankruptcy filing by Deborah Pamela Johnson, undertaken in 2015-01-28 in Stratford, NJ under Chapter 7, concluded with discharge in April 28, 2015 after liquidating assets."
Deborah Pamela Johnson — New Jersey, 15-11455


ᐅ Chivonne W Jones, New Jersey

Address: 319 Columbia Ave Apt 211 Stratford, NJ 08084-1142

Bankruptcy Case 14-31982-ABA Overview: "In Stratford, NJ, Chivonne W Jones filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 01.27.2015."
Chivonne W Jones — New Jersey, 14-31982


ᐅ Wanda Vernelle Kacperski, New Jersey

Address: 10 Bryn Mawr Ave Stratford, NJ 08084-2003

Concise Description of Bankruptcy Case 16-22239-ABA7: "In a Chapter 7 bankruptcy case, Wanda Vernelle Kacperski from Stratford, NJ, saw her proceedings start in June 2016 and complete by Sep 22, 2016, involving asset liquidation."
Wanda Vernelle Kacperski — New Jersey, 16-22239


ᐅ Zbigniew Adam Kacperski, New Jersey

Address: 10 Bryn Mawr Ave Stratford, NJ 08084-2003

Bankruptcy Case 16-22239-ABA Overview: "Stratford, NJ resident Zbigniew Adam Kacperski's Jun 24, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-22."
Zbigniew Adam Kacperski — New Jersey, 16-22239


ᐅ Kenneth Koehler, New Jersey

Address: 36 Warwick Rd Stratford, NJ 08084-1731

Bankruptcy Case 14-12456-JHW Summary: "In Stratford, NJ, Kenneth Koehler filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 05.13.2014."
Kenneth Koehler — New Jersey, 14-12456


ᐅ Barbara A Kraus, New Jersey

Address: 4 Curtis Ct Stratford, NJ 08084-1016

Brief Overview of Bankruptcy Case 09-45362-GMB: "12/31/2009 marked the beginning of Barbara A Kraus's Chapter 13 bankruptcy in Stratford, NJ, entailing a structured repayment schedule, completed by Mar 9, 2015."
Barbara A Kraus — New Jersey, 09-45362


ᐅ Henry John Kraus, New Jersey

Address: 4 Curtis Ct Stratford, NJ 08084-1016

Concise Description of Bankruptcy Case 09-45362-GMB7: "Dec 31, 2009 marked the beginning of Henry John Kraus's Chapter 13 bankruptcy in Stratford, NJ, entailing a structured repayment schedule, completed by 03/09/2015."
Henry John Kraus — New Jersey, 09-45362


ᐅ Kerry Krepelka, New Jersey

Address: 119 Whitman Ave Stratford, NJ 08084

Concise Description of Bankruptcy Case 10-35873-GMB7: "Kerry Krepelka's Chapter 7 bankruptcy, filed in Stratford, NJ in 08/23/2010, led to asset liquidation, with the case closing in Dec 13, 2010."
Kerry Krepelka — New Jersey, 10-35873


ᐅ Morgan E Kuhn, New Jersey

Address: 25 Colby Ave Stratford, NJ 08084

Brief Overview of Bankruptcy Case 12-38525-JHW: "The bankruptcy filing by Morgan E Kuhn, undertaken in 12/05/2012 in Stratford, NJ under Chapter 7, concluded with discharge in Mar 12, 2013 after liquidating assets."
Morgan E Kuhn — New Jersey, 12-38525


ᐅ Theresa Laino, New Jersey

Address: 11 Sunnybrook Rd Unit C Stratford, NJ 08084

Bankruptcy Case 10-26812-GMB Overview: "Theresa Laino's bankruptcy, initiated in 2010-05-31 and concluded by 09.20.2010 in Stratford, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Laino — New Jersey, 10-26812


ᐅ Sr Kevin M Larsen, New Jersey

Address: 306 Columbia Ave Stratford, NJ 08084-1149

Snapshot of U.S. Bankruptcy Proceeding Case 08-23293-JHW: "The bankruptcy record for Sr Kevin M Larsen from Stratford, NJ, under Chapter 13, filed in 07/16/2008, involved setting up a repayment plan, finalized by 2012-11-21."
Sr Kevin M Larsen — New Jersey, 08-23293


ᐅ Marlon V Legaspi, New Jersey

Address: 10 College Cir Stratford, NJ 08084-2006

Concise Description of Bankruptcy Case 2014-26463-GMB7: "In Stratford, NJ, Marlon V Legaspi filed for Chapter 7 bankruptcy in 2014-08-11. This case, involving liquidating assets to pay off debts, was resolved by 11/09/2014."
Marlon V Legaspi — New Jersey, 2014-26463


ᐅ Denise F Lemmerman, New Jersey

Address: 22 Saratoga Rd Stratford, NJ 08084

Bankruptcy Case 12-19724-JHW Overview: "Stratford, NJ resident Denise F Lemmerman's 2012-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-03."
Denise F Lemmerman — New Jersey, 12-19724


ᐅ Joseph P Lewis, New Jersey

Address: 23 Sleepy Hollow Rd Stratford, NJ 08084

Brief Overview of Bankruptcy Case 11-19361-GMB: "Joseph P Lewis's bankruptcy, initiated in 2011-03-29 and concluded by 07/19/2011 in Stratford, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph P Lewis — New Jersey, 11-19361


ᐅ Steven Longmire, New Jersey

Address: 33 Drexel Ave Stratford, NJ 08084

Brief Overview of Bankruptcy Case 11-16625-JHW: "In a Chapter 7 bankruptcy case, Steven Longmire from Stratford, NJ, saw their proceedings start in 03/06/2011 and complete by 06.17.2011, involving asset liquidation."
Steven Longmire — New Jersey, 11-16625


ᐅ Kimberly Marie Lotierzo, New Jersey

Address: 10 Webster Ave Stratford, NJ 08084

Bankruptcy Case 13-21651-JHW Summary: "The bankruptcy record of Kimberly Marie Lotierzo from Stratford, NJ, shows a Chapter 7 case filed in 05.29.2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 3, 2013."
Kimberly Marie Lotierzo — New Jersey, 13-21651


ᐅ Cheryl Lucier, New Jersey

Address: 116 Wright Ave Apt K87 Stratford, NJ 08084

Brief Overview of Bankruptcy Case 09-44397-JHW: "Cheryl Lucier's bankruptcy, initiated in Dec 22, 2009 and concluded by 04.01.2010 in Stratford, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Lucier — New Jersey, 09-44397


ᐅ Donata A Lupinacci, New Jersey

Address: 18 Oak Dr Stratford, NJ 08084-2115

Brief Overview of Bankruptcy Case 15-11396-GMB: "Stratford, NJ resident Donata A Lupinacci's January 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.28.2015."
Donata A Lupinacci — New Jersey, 15-11396


ᐅ Michael D Lupinacci, New Jersey

Address: 18 Oak Dr Stratford, NJ 08084-2115

Concise Description of Bankruptcy Case 15-11396-GMB7: "In a Chapter 7 bankruptcy case, Michael D Lupinacci from Stratford, NJ, saw their proceedings start in January 2015 and complete by April 2015, involving asset liquidation."
Michael D Lupinacci — New Jersey, 15-11396


ᐅ Anthony L Maiatico, New Jersey

Address: 16 Timber Creek Rd Stratford, NJ 08084-1924

Concise Description of Bankruptcy Case 2014-19593-GMB7: "The bankruptcy record of Anthony L Maiatico from Stratford, NJ, shows a Chapter 7 case filed in May 12, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Anthony L Maiatico — New Jersey, 2014-19593


ᐅ Jr Anthony L Maiatico, New Jersey

Address: 16 Timber Creek Rd Stratford, NJ 08084-1924

Concise Description of Bankruptcy Case 14-19593-GMB7: "Stratford, NJ resident Jr Anthony L Maiatico's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 10, 2014."
Jr Anthony L Maiatico — New Jersey, 14-19593


ᐅ Daniel J Mangold, New Jersey

Address: 101 Webster Ave Stratford, NJ 08084-1022

Concise Description of Bankruptcy Case 16-18036-ABA7: "In a Chapter 7 bankruptcy case, Daniel J Mangold from Stratford, NJ, saw his proceedings start in 04/26/2016 and complete by July 25, 2016, involving asset liquidation."
Daniel J Mangold — New Jersey, 16-18036


ᐅ Sally A Mangold, New Jersey

Address: 101 Webster Ave Stratford, NJ 08084-1022

Concise Description of Bankruptcy Case 16-18036-ABA7: "In Stratford, NJ, Sally A Mangold filed for Chapter 7 bankruptcy in 04.26.2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Sally A Mangold — New Jersey, 16-18036


ᐅ Vivian Margolis, New Jersey

Address: 506 S White Horse Pike Stratford, NJ 08084-1538

Snapshot of U.S. Bankruptcy Proceeding Case 14-32517-ABA: "The bankruptcy record of Vivian Margolis from Stratford, NJ, shows a Chapter 7 case filed in Nov 4, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 2, 2015."
Vivian Margolis — New Jersey, 14-32517


ᐅ Rey M Martinez, New Jersey

Address: 40 Hunt Ave Apt 17 Stratford, NJ 08084

Brief Overview of Bankruptcy Case 09-37178-JHW: "Stratford, NJ resident Rey M Martinez's 10/13/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 18, 2010."
Rey M Martinez — New Jersey, 09-37178


ᐅ Brian Mccoach, New Jersey

Address: 7 Timber Creek Rd Stratford, NJ 08084

Bankruptcy Case 10-14859-GMB Overview: "The case of Brian Mccoach in Stratford, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Mccoach — New Jersey, 10-14859


ᐅ Joseph Mituzas, New Jersey

Address: 506 S White Horse Pike Apt F201 Stratford, NJ 08084

Bankruptcy Case 10-29032-GMB Overview: "The case of Joseph Mituzas in Stratford, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Mituzas — New Jersey, 10-29032


ᐅ Jr William J Moke, New Jersey

Address: 8 Cooper Ave Stratford, NJ 08084

Snapshot of U.S. Bankruptcy Proceeding Case 13-30718-GMB: "In a Chapter 7 bankruptcy case, Jr William J Moke from Stratford, NJ, saw their proceedings start in 2013-09-23 and complete by December 29, 2013, involving asset liquidation."
Jr William J Moke — New Jersey, 13-30718


ᐅ Anastasia Mouratidis, New Jersey

Address: 26 Homestead Rd Stratford, NJ 08084-1651

Brief Overview of Bankruptcy Case 14-13833-JHW: "In Stratford, NJ, Anastasia Mouratidis filed for Chapter 7 bankruptcy in 2014-03-01. This case, involving liquidating assets to pay off debts, was resolved by 05.30.2014."
Anastasia Mouratidis — New Jersey, 14-13833


ᐅ Kimberly A Moyers, New Jersey

Address: 115 Wright Ave Apt D34 Stratford, NJ 08084-1134

Snapshot of U.S. Bankruptcy Proceeding Case 15-14398-ABA: "The bankruptcy record of Kimberly A Moyers from Stratford, NJ, shows a Chapter 7 case filed in Mar 13, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-11."
Kimberly A Moyers — New Jersey, 15-14398


ᐅ Robert Mudrey, New Jersey

Address: 20 Meadow Lark Rd Stratford, NJ 08084

Bankruptcy Case 09-44142-GMB Overview: "Stratford, NJ resident Robert Mudrey's Dec 18, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 1, 2010."
Robert Mudrey — New Jersey, 09-44142


ᐅ Neil George B O, New Jersey

Address: 11 Oxford Ave Apt B Stratford, NJ 08084-1305

Bankruptcy Case 2014-18195-GMB Summary: "The case of Neil George B O in Stratford, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Neil George B O — New Jersey, 2014-18195


ᐅ Teresa Pabalan, New Jersey

Address: 115 Whitman Ave Stratford, NJ 08084

Concise Description of Bankruptcy Case 10-22603-JHW7: "Teresa Pabalan's Chapter 7 bankruptcy, filed in Stratford, NJ in 04.26.2010, led to asset liquidation, with the case closing in August 16, 2010."
Teresa Pabalan — New Jersey, 10-22603


ᐅ Jr Ray C Palmer, New Jersey

Address: 214 Cornell Ave Stratford, NJ 08084

Snapshot of U.S. Bankruptcy Proceeding Case 12-34954-JHW: "The case of Jr Ray C Palmer in Stratford, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Ray C Palmer — New Jersey, 12-34954


ᐅ Tony Parker, New Jersey

Address: 116 Suburban Ter Stratford, NJ 08084

Bankruptcy Case 10-25374-JHW Overview: "The case of Tony Parker in Stratford, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tony Parker — New Jersey, 10-25374


ᐅ Karl Peidl, New Jersey

Address: 24 Temple Ave Stratford, NJ 08084

Bankruptcy Case 10-19422-JHW Overview: "Stratford, NJ resident Karl Peidl's 03.31.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 21, 2010."
Karl Peidl — New Jersey, 10-19422


ᐅ Jose L Peralta, New Jersey

Address: 5 Bryn Mawr Ave Stratford, NJ 08084-2002

Bankruptcy Case 14-26371-ABA Overview: "Stratford, NJ resident Jose L Peralta's 2014-08-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-06."
Jose L Peralta — New Jersey, 14-26371


ᐅ Diana E Peralta, New Jersey

Address: 5 Brynmawr Ave Stratford, NJ 08084-2002

Bankruptcy Case 2014-26371-ABA Overview: "In a Chapter 7 bankruptcy case, Diana E Peralta from Stratford, NJ, saw her proceedings start in 08/08/2014 and complete by November 2014, involving asset liquidation."
Diana E Peralta — New Jersey, 2014-26371