personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

West Long Branch, 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 Claire A Alterio, New Jersey

Address: PO Box 256 West Long Branch, NJ 07764

Concise Description of Bankruptcy Case 12-11848-KCF7: "Claire A Alterio's Chapter 7 bankruptcy, filed in West Long Branch, NJ in January 2012, led to asset liquidation, with the case closing in May 17, 2012."
Claire A Alterio — New Jersey, 12-11848


ᐅ Paulo Amado, New Jersey

Address: 76 Poplar Ave West Long Branch, NJ 07764

Concise Description of Bankruptcy Case 12-20733-MBK7: "The bankruptcy filing by Paulo Amado, undertaken in 04/25/2012 in West Long Branch, NJ under Chapter 7, concluded with discharge in 2012-08-15 after liquidating assets."
Paulo Amado — New Jersey, 12-20733


ᐅ James A Apostolacus, New Jersey

Address: 50 N Linden Ave West Long Branch, NJ 07764

Snapshot of U.S. Bankruptcy Proceeding Case 13-16117-KCF: "In West Long Branch, NJ, James A Apostolacus filed for Chapter 7 bankruptcy in Mar 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
James A Apostolacus — New Jersey, 13-16117


ᐅ Victor Ashkenazi, New Jersey

Address: 17 Bridle Dr West Long Branch, NJ 07764-1777

Snapshot of U.S. Bankruptcy Proceeding Case 2014-18942-MBK: "In West Long Branch, NJ, Victor Ashkenazi filed for Chapter 7 bankruptcy in 05/01/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-30."
Victor Ashkenazi — New Jersey, 2014-18942


ᐅ Laumir Belz, New Jersey

Address: 275 Monmouth Rd West Long Branch, NJ 07764

Concise Description of Bankruptcy Case 12-25650-KCF7: "The bankruptcy record of Laumir Belz from West Long Branch, NJ, shows a Chapter 7 case filed in Jun 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-09."
Laumir Belz — New Jersey, 12-25650


ᐅ Nick Bennett, New Jersey

Address: 158 Wall St West Long Branch, NJ 07764

Concise Description of Bankruptcy Case 10-43013-MBK7: "The bankruptcy record of Nick Bennett from West Long Branch, NJ, shows a Chapter 7 case filed in 2010-10-25. In this process, assets were liquidated to settle debts, and the case was discharged in February 14, 2011."
Nick Bennett — New Jersey, 10-43013


ᐅ Steven Bocchino, New Jersey

Address: 68 Oceanport Ave Apt 3 West Long Branch, NJ 07764-1450

Concise Description of Bankruptcy Case 15-28622-CMG7: "Steven Bocchino's Chapter 7 bankruptcy, filed in West Long Branch, NJ in 2015-10-02, led to asset liquidation, with the case closing in 2016-01-13."
Steven Bocchino — New Jersey, 15-28622


ᐅ Brenda M Burger, New Jersey

Address: 55 De Forrest Pl West Long Branch, NJ 07764

Bankruptcy Case 11-46135-KCF Summary: "The bankruptcy record of Brenda M Burger from West Long Branch, NJ, shows a Chapter 7 case filed in Dec 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-12."
Brenda M Burger — New Jersey, 11-46135


ᐅ Albert Cacio, New Jersey

Address: 4 Oceanport Ave West Long Branch, NJ 07764

Brief Overview of Bankruptcy Case 10-20783-MBK: "Albert Cacio's Chapter 7 bankruptcy, filed in West Long Branch, NJ in 04/09/2010, led to asset liquidation, with the case closing in 07.30.2010."
Albert Cacio — New Jersey, 10-20783


ᐅ Charles Cali, New Jersey

Address: 19 Pinewood Ave West Long Branch, NJ 07764

Snapshot of U.S. Bankruptcy Proceeding Case 11-13191-RTL: "Charles Cali's Chapter 7 bankruptcy, filed in West Long Branch, NJ in February 2011, led to asset liquidation, with the case closing in 05.27.2011."
Charles Cali — New Jersey, 11-13191


ᐅ John Michael Callery, New Jersey

Address: 104 Wall St West Long Branch, NJ 07764-1773

Bankruptcy Case 2014-16236-MBK Summary: "John Michael Callery's bankruptcy, initiated in 2014-03-31 and concluded by Jun 29, 2014 in West Long Branch, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Michael Callery — New Jersey, 2014-16236


ᐅ Christopher Carter, New Jersey

Address: 31 Girard Ave West Long Branch, NJ 07764

Brief Overview of Bankruptcy Case 09-45256-RTL: "West Long Branch, NJ resident Christopher Carter's 12/31/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/07/2010."
Christopher Carter — New Jersey, 09-45256


ᐅ Linda Veritas Colatr, New Jersey

Address: 28 Arlene Dr West Long Branch, NJ 07764-1002

Snapshot of U.S. Bankruptcy Proceeding Case 15-27397-MBK: "In West Long Branch, NJ, Linda Veritas Colatr filed for Chapter 7 bankruptcy in 09/16/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-15."
Linda Veritas Colatr — New Jersey, 15-27397


ᐅ Jaculin V Crespo, New Jersey

Address: 34 N Locust Ave West Long Branch, NJ 07764

Bankruptcy Case 13-31371-CMG Overview: "In a Chapter 7 bankruptcy case, Jaculin V Crespo from West Long Branch, NJ, saw their proceedings start in 2013-09-30 and complete by 01/05/2014, involving asset liquidation."
Jaculin V Crespo — New Jersey, 13-31371


ᐅ Melvin Elias Crisostomo, New Jersey

Address: 875 Broadway West Long Branch, NJ 07764-1502

Bankruptcy Case 15-29220-CMG Overview: "The bankruptcy filing by Melvin Elias Crisostomo, undertaken in 10/12/2015 in West Long Branch, NJ under Chapter 7, concluded with discharge in 01.22.2016 after liquidating assets."
Melvin Elias Crisostomo — New Jersey, 15-29220


ᐅ Bruce Crystal, New Jersey

Address: 91 Cooper Ave West Long Branch, NJ 07764

Brief Overview of Bankruptcy Case 10-18501-MBK: "The bankruptcy record of Bruce Crystal from West Long Branch, NJ, shows a Chapter 7 case filed in 03/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 13, 2010."
Bruce Crystal — New Jersey, 10-18501


ᐅ Rosalie Cuoco, New Jersey

Address: 11 Eunice Ln West Long Branch, NJ 07764

Concise Description of Bankruptcy Case 13-30867-KCF7: "Rosalie Cuoco's bankruptcy, initiated in 2013-09-24 and concluded by 12.30.2013 in West Long Branch, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosalie Cuoco — New Jersey, 13-30867


ᐅ Antoinette M Curry, New Jersey

Address: 32 Dennis Pl West Long Branch, NJ 07764

Concise Description of Bankruptcy Case 11-16223-RTL7: "Antoinette M Curry's bankruptcy, initiated in 03.02.2011 and concluded by 2011-06-22 in West Long Branch, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antoinette M Curry — New Jersey, 11-16223


ᐅ Christopher A Damelio, New Jersey

Address: 53 Orchard Rd West Long Branch, NJ 07764

Brief Overview of Bankruptcy Case 13-17872-CMG: "In a Chapter 7 bankruptcy case, Christopher A Damelio from West Long Branch, NJ, saw their proceedings start in April 12, 2013 and complete by 07.18.2013, involving asset liquidation."
Christopher A Damelio — New Jersey, 13-17872


ᐅ Frederick Davies, New Jersey

Address: 20 Darien Dr West Long Branch, NJ 07764

Concise Description of Bankruptcy Case 12-35323-KCF7: "Frederick Davies's bankruptcy, initiated in 2012-10-18 and concluded by Jan 23, 2013 in West Long Branch, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederick Davies — New Jersey, 12-35323


ᐅ Antoinette Debartolis, New Jersey

Address: 200 Forest St Apt 120H West Long Branch, NJ 07764

Bankruptcy Case 11-40825-RTL Summary: "Antoinette Debartolis's Chapter 7 bankruptcy, filed in West Long Branch, NJ in 10.25.2011, led to asset liquidation, with the case closing in 2012-02-14."
Antoinette Debartolis — New Jersey, 11-40825


ᐅ Ada Denucci, New Jersey

Address: 41 Community Dr West Long Branch, NJ 07764

Bankruptcy Case 11-32257-KCF Summary: "Ada Denucci's bankruptcy, initiated in 07.27.2011 and concluded by 2011-11-16 in West Long Branch, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ada Denucci — New Jersey, 11-32257


ᐅ Meave Elizabeth Deppeler, New Jersey

Address: 3 Thompson St West Long Branch, NJ 07764-1414

Concise Description of Bankruptcy Case 09-37346-MBK7: "The bankruptcy record for Meave Elizabeth Deppeler from West Long Branch, NJ, under Chapter 13, filed in 2009-10-14, involved setting up a repayment plan, finalized by September 2013."
Meave Elizabeth Deppeler — New Jersey, 09-37346


ᐅ Marc Farro, New Jersey

Address: 7 Forest St West Long Branch, NJ 07764

Brief Overview of Bankruptcy Case 09-43158-MBK: "The bankruptcy record of Marc Farro from West Long Branch, NJ, shows a Chapter 7 case filed in 12.09.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.16.2010."
Marc Farro — New Jersey, 09-43158


ᐅ Sharon M Franklin, New Jersey

Address: 81 Locust Ave West Long Branch, NJ 07764-1657

Bankruptcy Case 09-16718-KCF Summary: "In her Chapter 13 bankruptcy case filed in March 20, 2009, West Long Branch, NJ's Sharon M Franklin agreed to a debt repayment plan, which was successfully completed by 2014-11-21."
Sharon M Franklin — New Jersey, 09-16718


ᐅ Jeffrey M Gavares, New Jersey

Address: 56 Oceanport Ave West Long Branch, NJ 07764

Concise Description of Bankruptcy Case 12-37699-MBK7: "The bankruptcy filing by Jeffrey M Gavares, undertaken in 2012-11-26 in West Long Branch, NJ under Chapter 7, concluded with discharge in Mar 3, 2013 after liquidating assets."
Jeffrey M Gavares — New Jersey, 12-37699


ᐅ Sananes Jayne A Giglio, New Jersey

Address: 8 Sherman Ave West Long Branch, NJ 07764

Bankruptcy Case 11-36951-MBK Summary: "The bankruptcy record of Sananes Jayne A Giglio from West Long Branch, NJ, shows a Chapter 7 case filed in September 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Sananes Jayne A Giglio — New Jersey, 11-36951


ᐅ Keyona M Gilliard, New Jersey

Address: 269 Wall St West Long Branch, NJ 07764

Bankruptcy Case 13-29377-CMG Overview: "Keyona M Gilliard's Chapter 7 bankruptcy, filed in West Long Branch, NJ in 09/03/2013, led to asset liquidation, with the case closing in 2013-12-09."
Keyona M Gilliard — New Jersey, 13-29377


ᐅ Barbara A Gindi, New Jersey

Address: 10 Alba Ln West Long Branch, NJ 07764-1200

Brief Overview of Bankruptcy Case 2014-23851-KCF: "In a Chapter 7 bankruptcy case, Barbara A Gindi from West Long Branch, NJ, saw her proceedings start in 2014-07-03 and complete by October 2014, involving asset liquidation."
Barbara A Gindi — New Jersey, 2014-23851


ᐅ Michael Gindi, New Jersey

Address: 10 Alba Ln West Long Branch, NJ 07764

Concise Description of Bankruptcy Case 12-21564-MBK7: "Michael Gindi's bankruptcy, initiated in May 2012 and concluded by 08.22.2012 in West Long Branch, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Gindi — New Jersey, 12-21564


ᐅ Nathan Harary, New Jersey

Address: 124 Whalepond Rd West Long Branch, NJ 07764

Bankruptcy Case 12-10493-MBK Overview: "The bankruptcy record of Nathan Harary from West Long Branch, NJ, shows a Chapter 7 case filed in 2012-01-10. In this process, assets were liquidated to settle debts, and the case was discharged in 05.01.2012."
Nathan Harary — New Jersey, 12-10493


ᐅ Albert P Harrison, New Jersey

Address: 24 Fulton Ave West Long Branch, NJ 07764

Snapshot of U.S. Bankruptcy Proceeding Case 13-10513-MBK: "The case of Albert P Harrison in West Long Branch, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Albert P Harrison — New Jersey, 13-10513


ᐅ Mary Hellmers, New Jersey

Address: 133 Wall St West Long Branch, NJ 07764

Concise Description of Bankruptcy Case 09-42136-MBK7: "West Long Branch, NJ resident Mary Hellmers's Nov 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 7, 2010."
Mary Hellmers — New Jersey, 09-42136


ᐅ Steven D Hornik, New Jersey

Address: 31 Oceanport Ave West Long Branch, NJ 07764

Concise Description of Bankruptcy Case 11-42521-KCF7: "The case of Steven D Hornik in West Long Branch, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven D Hornik — New Jersey, 11-42521


ᐅ Andrew J Iacovone, New Jersey

Address: 10 Pimlico West Long Branch, NJ 07764-1332

Bankruptcy Case 16-11624-MBK Overview: "In West Long Branch, NJ, Andrew J Iacovone filed for Chapter 7 bankruptcy in January 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by April 28, 2016."
Andrew J Iacovone — New Jersey, 16-11624


ᐅ Kathleen Iacovone, New Jersey

Address: 10 Pimlico West Long Branch, NJ 07764-1332

Bankruptcy Case 16-11624-MBK Summary: "In West Long Branch, NJ, Kathleen Iacovone filed for Chapter 7 bankruptcy in Jan 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
Kathleen Iacovone — New Jersey, 16-11624


ᐅ Antonio Iannuzzi, New Jersey

Address: PO Box 270 West Long Branch, NJ 07764

Bankruptcy Case 09-36438-MBK Overview: "The bankruptcy filing by Antonio Iannuzzi, undertaken in 10/04/2009 in West Long Branch, NJ under Chapter 7, concluded with discharge in January 9, 2010 after liquidating assets."
Antonio Iannuzzi — New Jersey, 09-36438


ᐅ Kathleen Jamison, New Jersey

Address: 1 Belmont West Long Branch, NJ 07764

Bankruptcy Case 10-38147-RTL Summary: "Kathleen Jamison's Chapter 7 bankruptcy, filed in West Long Branch, NJ in Sep 13, 2010, led to asset liquidation, with the case closing in 2011-01-03."
Kathleen Jamison — New Jersey, 10-38147


ᐅ Michelle Jemal, New Jersey

Address: 113 W Palmer Ave West Long Branch, NJ 07764

Bankruptcy Case 10-45636-KCF Overview: "The bankruptcy record of Michelle Jemal from West Long Branch, NJ, shows a Chapter 7 case filed in November 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 9, 2011."
Michelle Jemal — New Jersey, 10-45636


ᐅ Norman Kennedy, New Jersey

Address: 70 Cooper Ave West Long Branch, NJ 07764

Bankruptcy Case 10-48610-RTL Summary: "The case of Norman Kennedy in West Long Branch, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norman Kennedy — New Jersey, 10-48610


ᐅ Won Y Kim, New Jersey

Address: 540 Cedar Ave West Long Branch, NJ 07764

Concise Description of Bankruptcy Case 11-32814-MBK7: "The bankruptcy record of Won Y Kim from West Long Branch, NJ, shows a Chapter 7 case filed in 2011-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in 11/18/2011."
Won Y Kim — New Jersey, 11-32814


ᐅ Richard Klemser, New Jersey

Address: 55 Delaware Ave West Long Branch, NJ 07764

Bankruptcy Case 13-19843-MBK Overview: "In West Long Branch, NJ, Richard Klemser filed for Chapter 7 bankruptcy in 05.06.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-11."
Richard Klemser — New Jersey, 13-19843


ᐅ Eugene M Lavergne, New Jersey

Address: 543 Cedar Ave West Long Branch, NJ 07764

Concise Description of Bankruptcy Case 11-41854-KCF7: "The case of Eugene M Lavergne in West Long Branch, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eugene M Lavergne — New Jersey, 11-41854


ᐅ Roger Linger, New Jersey

Address: 979 Broadway West Long Branch, NJ 07764

Brief Overview of Bankruptcy Case 11-25802-MBK: "Roger Linger's bankruptcy, initiated in May 2011 and concluded by 2011-09-09 in West Long Branch, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Linger — New Jersey, 11-25802


ᐅ Greg A Livingston, New Jersey

Address: 115 Hollywood Ave West Long Branch, NJ 07764

Bankruptcy Case 12-38002-KCF Overview: "The case of Greg A Livingston in West Long Branch, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Greg A Livingston — New Jersey, 12-38002


ᐅ Charles E Mackey, New Jersey

Address: 200 Forest St Apt 47C West Long Branch, NJ 07764-2007

Bankruptcy Case 16-15337-MBK Overview: "The bankruptcy filing by Charles E Mackey, undertaken in March 2016 in West Long Branch, NJ under Chapter 7, concluded with discharge in 2016-06-20 after liquidating assets."
Charles E Mackey — New Jersey, 16-15337


ᐅ Patricia Maggio, New Jersey

Address: 57 Throckmorton Ave West Long Branch, NJ 07764

Brief Overview of Bankruptcy Case 11-36840-MBK: "In West Long Branch, NJ, Patricia Maggio filed for Chapter 7 bankruptcy in Sep 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 01.03.2012."
Patricia Maggio — New Jersey, 11-36840


ᐅ Barbara Marchese, New Jersey

Address: 135 Parker Rd West Long Branch, NJ 07764-1018

Bankruptcy Case 14-21247-CMG Overview: "The bankruptcy filing by Barbara Marchese, undertaken in May 2014 in West Long Branch, NJ under Chapter 7, concluded with discharge in 08.28.2014 after liquidating assets."
Barbara Marchese — New Jersey, 14-21247


ᐅ Jose Antonio Marquez, New Jersey

Address: 6 Wall St West Long Branch, NJ 07764

Concise Description of Bankruptcy Case 13-35789-CMG7: "The case of Jose Antonio Marquez in West Long Branch, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Antonio Marquez — New Jersey, 13-35789


ᐅ Martha I Daza Martins, New Jersey

Address: 45 Rivington Ave West Long Branch, NJ 07764

Bankruptcy Case 11-24176-RTL Summary: "The bankruptcy record of Martha I Daza Martins from West Long Branch, NJ, shows a Chapter 7 case filed in 2011-05-05. In this process, assets were liquidated to settle debts, and the case was discharged in August 25, 2011."
Martha I Daza Martins — New Jersey, 11-24176


ᐅ Christopher H Masica, New Jersey

Address: 104 Whalepond Rd West Long Branch, NJ 07764

Bankruptcy Case 13-37308-CMG Overview: "In West Long Branch, NJ, Christopher H Masica filed for Chapter 7 bankruptcy in December 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by 03/25/2014."
Christopher H Masica — New Jersey, 13-37308


ᐅ Sherry A Mccarthy, New Jersey

Address: 29 Maryland Ave West Long Branch, NJ 07764-1751

Snapshot of U.S. Bankruptcy Proceeding Case 14-20395-MBK: "West Long Branch, NJ resident Sherry A Mccarthy's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 20, 2014."
Sherry A Mccarthy — New Jersey, 14-20395


ᐅ Sherry A Mccarthy, New Jersey

Address: 29 Maryland Ave West Long Branch, NJ 07764-1751

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20395-MBK: "In a Chapter 7 bankruptcy case, Sherry A Mccarthy from West Long Branch, NJ, saw her proceedings start in May 22, 2014 and complete by 2014-08-20, involving asset liquidation."
Sherry A Mccarthy — New Jersey, 2014-20395


ᐅ Deborah M Mcgurk, New Jersey

Address: 9 Saratoga West Long Branch, NJ 07764

Snapshot of U.S. Bankruptcy Proceeding Case 11-14518-MBK: "In a Chapter 7 bankruptcy case, Deborah M Mcgurk from West Long Branch, NJ, saw her proceedings start in 02/17/2011 and complete by June 2011, involving asset liquidation."
Deborah M Mcgurk — New Jersey, 11-14518


ᐅ Patrick J Mcgurl, New Jersey

Address: 6 Chestnut Pl West Long Branch, NJ 07764

Concise Description of Bankruptcy Case 11-30489-KCF7: "West Long Branch, NJ resident Patrick J Mcgurl's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-27."
Patrick J Mcgurl — New Jersey, 11-30489


ᐅ Deborah M Migliaccio, New Jersey

Address: 38 Rivington Ave West Long Branch, NJ 07764-1449

Concise Description of Bankruptcy Case 15-28755-CMG7: "Deborah M Migliaccio's Chapter 7 bankruptcy, filed in West Long Branch, NJ in 10/05/2015, led to asset liquidation, with the case closing in Jan 15, 2016."
Deborah M Migliaccio — New Jersey, 15-28755


ᐅ Ivan Monsalve, New Jersey

Address: 23 Oceanport Ave West Long Branch, NJ 07764

Concise Description of Bankruptcy Case 11-36624-RTL7: "Ivan Monsalve's bankruptcy, initiated in 2011-09-09 and concluded by December 2011 in West Long Branch, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ivan Monsalve — New Jersey, 11-36624


ᐅ Santa M Myles, New Jersey

Address: 46 Hilltop Rd West Long Branch, NJ 07764

Brief Overview of Bankruptcy Case 11-15844-KCF: "The bankruptcy filing by Santa M Myles, undertaken in 2011-02-28 in West Long Branch, NJ under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Santa M Myles — New Jersey, 11-15844


ᐅ David L Nahan, New Jersey

Address: 27 Girard Ave West Long Branch, NJ 07764

Bankruptcy Case 12-37042-RTL Overview: "In West Long Branch, NJ, David L Nahan filed for Chapter 7 bankruptcy in 2012-11-15. This case, involving liquidating assets to pay off debts, was resolved by February 20, 2013."
David L Nahan — New Jersey, 12-37042


ᐅ John C Naimoli, New Jersey

Address: 8207 Avalon Ct West Long Branch, NJ 07764-1071

Bankruptcy Case 14-20962-MBK Overview: "In a Chapter 7 bankruptcy case, John C Naimoli from West Long Branch, NJ, saw their proceedings start in 05/29/2014 and complete by 08/27/2014, involving asset liquidation."
John C Naimoli — New Jersey, 14-20962


ᐅ Toole Nancy O, New Jersey

Address: 80 Poplar Ave West Long Branch, NJ 07764-1654

Snapshot of U.S. Bankruptcy Proceeding Case 2014-18240-KCF: "In a Chapter 7 bankruptcy case, Toole Nancy O from West Long Branch, NJ, saw her proceedings start in 2014-04-25 and complete by 07/24/2014, involving asset liquidation."
Toole Nancy O — New Jersey, 2014-18240


ᐅ Connor Patrick M O, New Jersey

Address: 112 Wall St West Long Branch, NJ 07764-1773

Bankruptcy Case 15-22609-CMG Summary: "West Long Branch, NJ resident Connor Patrick M O's 07.03.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-01."
Connor Patrick M O — New Jersey, 15-22609


ᐅ George Papa, New Jersey

Address: 14 Maryland Ave West Long Branch, NJ 07764

Bankruptcy Case 13-27167-KCF Overview: "The case of George Papa in West Long Branch, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Papa — New Jersey, 13-27167


ᐅ Harry B Plastik, New Jersey

Address: 8104 Avalon Ct West Long Branch, NJ 07764

Snapshot of U.S. Bankruptcy Proceeding Case 12-17547-RTL: "The bankruptcy filing by Harry B Plastik, undertaken in March 2012 in West Long Branch, NJ under Chapter 7, concluded with discharge in 2012-07-13 after liquidating assets."
Harry B Plastik — New Jersey, 12-17547


ᐅ Matthew Reidy, New Jersey

Address: 170 Oakwood Ave West Long Branch, NJ 07764-1632

Bankruptcy Case 15-20012-KCF Summary: "Matthew Reidy's bankruptcy, initiated in May 28, 2015 and concluded by August 2015 in West Long Branch, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Reidy — New Jersey, 15-20012


ᐅ Elaine Kathleen Renta, New Jersey

Address: 200 Forest St Apt 101G West Long Branch, NJ 07764

Snapshot of U.S. Bankruptcy Proceeding Case 13-12026-MBK: "The bankruptcy filing by Elaine Kathleen Renta, undertaken in Jan 31, 2013 in West Long Branch, NJ under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
Elaine Kathleen Renta — New Jersey, 13-12026


ᐅ Patricia Ruland, New Jersey

Address: 7 Eunice Ln West Long Branch, NJ 07764

Snapshot of U.S. Bankruptcy Proceeding Case 10-16105-KCF: "Patricia Ruland's Chapter 7 bankruptcy, filed in West Long Branch, NJ in Mar 3, 2010, led to asset liquidation, with the case closing in 06.23.2010."
Patricia Ruland — New Jersey, 10-16105


ᐅ Conrad Russo, New Jersey

Address: 91 Wall St West Long Branch, NJ 07764

Snapshot of U.S. Bankruptcy Proceeding Case 10-25390-KCF: "The case of Conrad Russo in West Long Branch, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Conrad Russo — New Jersey, 10-25390


ᐅ Randi L Saban, New Jersey

Address: 9 Ridge Rd West Long Branch, NJ 07764-1232

Snapshot of U.S. Bankruptcy Proceeding Case 15-28881-MBK: "In West Long Branch, NJ, Randi L Saban filed for Chapter 7 bankruptcy in 2015-10-06. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-19."
Randi L Saban — New Jersey, 15-28881


ᐅ Corie Sadecki, New Jersey

Address: 557 Cedar Ave West Long Branch, NJ 07764-1767

Snapshot of U.S. Bankruptcy Proceeding Case 2014-19517-KCF: "Corie Sadecki's Chapter 7 bankruptcy, filed in West Long Branch, NJ in 05/12/2014, led to asset liquidation, with the case closing in Aug 10, 2014."
Corie Sadecki — New Jersey, 2014-19517


ᐅ Allison M Sammarco, New Jersey

Address: 11 Hialeah West Long Branch, NJ 07764-1331

Snapshot of U.S. Bankruptcy Proceeding Case 14-20824-KCF: "Allison M Sammarco's Chapter 7 bankruptcy, filed in West Long Branch, NJ in May 28, 2014, led to asset liquidation, with the case closing in August 2014."
Allison M Sammarco — New Jersey, 14-20824


ᐅ Gloria E Schiafone, New Jersey

Address: 200 Forest St Apt 61D West Long Branch, NJ 07764-2008

Brief Overview of Bankruptcy Case 14-13538-MBK: "Gloria E Schiafone's Chapter 7 bankruptcy, filed in West Long Branch, NJ in February 27, 2014, led to asset liquidation, with the case closing in May 28, 2014."
Gloria E Schiafone — New Jersey, 14-13538


ᐅ Kenneth D Schroeder, New Jersey

Address: 19 Hilltop Rd West Long Branch, NJ 07764-1813

Bankruptcy Case 15-29021-CMG Summary: "In a Chapter 7 bankruptcy case, Kenneth D Schroeder from West Long Branch, NJ, saw their proceedings start in 2015-10-08 and complete by 2016-01-15, involving asset liquidation."
Kenneth D Schroeder — New Jersey, 15-29021


ᐅ Sr Kenneth Schroeder, New Jersey

Address: 200 Forest St Apt 41C West Long Branch, NJ 07764

Concise Description of Bankruptcy Case 10-25674-MBK7: "Sr Kenneth Schroeder's Chapter 7 bankruptcy, filed in West Long Branch, NJ in 2010-05-20, led to asset liquidation, with the case closing in September 9, 2010."
Sr Kenneth Schroeder — New Jersey, 10-25674


ᐅ Kenneth J Sebak, New Jersey

Address: 18 Darien Dr West Long Branch, NJ 07764-1217

Brief Overview of Bankruptcy Case 14-10845-CMG: "In a Chapter 7 bankruptcy case, Kenneth J Sebak from West Long Branch, NJ, saw their proceedings start in Jan 17, 2014 and complete by 2014-04-17, involving asset liquidation."
Kenneth J Sebak — New Jersey, 14-10845


ᐅ Alfonso Silvestri, New Jersey

Address: 40 N Linden Ave Frnt West Long Branch, NJ 07764

Bankruptcy Case 12-19758-RTL Overview: "West Long Branch, NJ resident Alfonso Silvestri's 2012-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-03."
Alfonso Silvestri — New Jersey, 12-19758


ᐅ Mary M Simeone, New Jersey

Address: 30 Poplar Ave West Long Branch, NJ 07764

Bankruptcy Case 11-19266-KCF Summary: "West Long Branch, NJ resident Mary M Simeone's Mar 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.18.2011."
Mary M Simeone — New Jersey, 11-19266


ᐅ Jr Richard E Spencer, New Jersey

Address: 11 Belmont West Long Branch, NJ 07764

Concise Description of Bankruptcy Case 12-20668-KCF7: "West Long Branch, NJ resident Jr Richard E Spencer's 04/24/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-14."
Jr Richard E Spencer — New Jersey, 12-20668


ᐅ Frederick M Steelman, New Jersey

Address: 1032 Broadway West Long Branch, NJ 07764

Brief Overview of Bankruptcy Case 13-26864-KCF: "West Long Branch, NJ resident Frederick M Steelman's July 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 5, 2013."
Frederick M Steelman — New Jersey, 13-26864


ᐅ Jill A Strollo, New Jersey

Address: 580 Cedar Ave West Long Branch, NJ 07764-1757

Concise Description of Bankruptcy Case 15-14852-CMG7: "The bankruptcy filing by Jill A Strollo, undertaken in 03/19/2015 in West Long Branch, NJ under Chapter 7, concluded with discharge in 2015-06-17 after liquidating assets."
Jill A Strollo — New Jersey, 15-14852


ᐅ Robert Tompkins, New Jersey

Address: 14 Nolan Dr West Long Branch, NJ 07764

Snapshot of U.S. Bankruptcy Proceeding Case 09-40568-KCF: "The case of Robert Tompkins in West Long Branch, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Tompkins — New Jersey, 09-40568


ᐅ Roland Torick, New Jersey

Address: 17 Chestnut Pl West Long Branch, NJ 07764

Concise Description of Bankruptcy Case 10-39494-MBK7: "The bankruptcy record of Roland Torick from West Long Branch, NJ, shows a Chapter 7 case filed in 2010-09-24. In this process, assets were liquidated to settle debts, and the case was discharged in 01.14.2011."
Roland Torick — New Jersey, 10-39494


ᐅ Alphonse P Trocchia, New Jersey

Address: 12 Thompson St West Long Branch, NJ 07764-1415

Concise Description of Bankruptcy Case 16-13287-MBK7: "In a Chapter 7 bankruptcy case, Alphonse P Trocchia from West Long Branch, NJ, saw his proceedings start in 02/24/2016 and complete by 05.24.2016, involving asset liquidation."
Alphonse P Trocchia — New Jersey, 16-13287


ᐅ Susan V Trocchia, New Jersey

Address: 12 Thompson St West Long Branch, NJ 07764-1415

Concise Description of Bankruptcy Case 16-13287-MBK7: "In West Long Branch, NJ, Susan V Trocchia filed for Chapter 7 bankruptcy in 02.24.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-24."
Susan V Trocchia — New Jersey, 16-13287


ᐅ Patrick J Trollan, New Jersey

Address: 15 Orchard Rd West Long Branch, NJ 07764-1614

Bankruptcy Case 16-15231-MBK Summary: "The bankruptcy record of Patrick J Trollan from West Long Branch, NJ, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 19, 2016."
Patrick J Trollan — New Jersey, 16-15231


ᐅ Susan E Trollan, New Jersey

Address: 15 Orchard Rd West Long Branch, NJ 07764-1614

Brief Overview of Bankruptcy Case 16-15231-MBK: "In West Long Branch, NJ, Susan E Trollan filed for Chapter 7 bankruptcy in 2016-03-21. This case, involving liquidating assets to pay off debts, was resolved by June 19, 2016."
Susan E Trollan — New Jersey, 16-15231


ᐅ Steven Christopher Ulbricht, New Jersey

Address: 7307 Avalon Ct West Long Branch, NJ 07764

Snapshot of U.S. Bankruptcy Proceeding Case 11-46594-RTL: "The bankruptcy filing by Steven Christopher Ulbricht, undertaken in December 2011 in West Long Branch, NJ under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Steven Christopher Ulbricht — New Jersey, 11-46594


ᐅ Nicholas Velotti, New Jersey

Address: 4104 Avalon Ct West Long Branch, NJ 07764

Bankruptcy Case 11-13570-KCF Summary: "The bankruptcy record of Nicholas Velotti from West Long Branch, NJ, shows a Chapter 7 case filed in 02.08.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/31/2011."
Nicholas Velotti — New Jersey, 11-13570


ᐅ Willian Bontempo Vinhal, New Jersey

Address: 27 Laurel St West Long Branch, NJ 07764-1418

Concise Description of Bankruptcy Case 14-27752-KCF7: "Willian Bontempo Vinhal's bankruptcy, initiated in 08.28.2014 and concluded by November 2014 in West Long Branch, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Willian Bontempo Vinhal — New Jersey, 14-27752


ᐅ Jeannette Marie Viola, New Jersey

Address: 5204 Avalon Ct West Long Branch, NJ 07764-1059

Brief Overview of Bankruptcy Case 2014-27753-KCF: "West Long Branch, NJ resident Jeannette Marie Viola's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 26, 2014."
Jeannette Marie Viola — New Jersey, 2014-27753


ᐅ Emily A Warner, New Jersey

Address: 205 Wall St Apt 1 West Long Branch, NJ 07764

Bankruptcy Case 11-17685-RTL Overview: "The bankruptcy filing by Emily A Warner, undertaken in 03/15/2011 in West Long Branch, NJ under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Emily A Warner — New Jersey, 11-17685


ᐅ Allahsha Q Warren, New Jersey

Address: 9208 Avalon Ct West Long Branch, NJ 07764

Concise Description of Bankruptcy Case 13-25867-CMG7: "Allahsha Q Warren's Chapter 7 bankruptcy, filed in West Long Branch, NJ in 07.22.2013, led to asset liquidation, with the case closing in October 27, 2013."
Allahsha Q Warren — New Jersey, 13-25867


ᐅ Michael P Waters, New Jersey

Address: 4 Primrose Ln West Long Branch, NJ 07764-1524

Bankruptcy Case 14-21757-KCF Overview: "The bankruptcy filing by Michael P Waters, undertaken in 2014-06-06 in West Long Branch, NJ under Chapter 7, concluded with discharge in 2014-09-04 after liquidating assets."
Michael P Waters — New Jersey, 14-21757


ᐅ Mark F Woods, New Jersey

Address: 82 Victor Ave West Long Branch, NJ 07764-1438

Snapshot of U.S. Bankruptcy Proceeding Case 2014-17367-CMG: "Mark F Woods's bankruptcy, initiated in 2014-04-15 and concluded by 07/14/2014 in West Long Branch, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark F Woods — New Jersey, 2014-17367


ᐅ Laura Woolley, New Jersey

Address: 3 Nolan Dr West Long Branch, NJ 07764

Bankruptcy Case 11-31869-RTL Overview: "The bankruptcy record of Laura Woolley from West Long Branch, NJ, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-11."
Laura Woolley — New Jersey, 11-31869


ᐅ Thomas Zeyer, New Jersey

Address: 50 N Linden Ave West Long Branch, NJ 07764

Snapshot of U.S. Bankruptcy Proceeding Case 12-24792-RTL: "The case of Thomas Zeyer in West Long Branch, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Zeyer — New Jersey, 12-24792


ᐅ Rinat Zion, New Jersey

Address: 13 Hendrickson Pl West Long Branch, NJ 07764-1708

Concise Description of Bankruptcy Case 15-17563-MBK7: "Rinat Zion's Chapter 7 bankruptcy, filed in West Long Branch, NJ in 2015-04-24, led to asset liquidation, with the case closing in Jul 23, 2015."
Rinat Zion — New Jersey, 15-17563