personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Woodbury Heights, 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 Jillian F Afflerbach, New Jersey

Address: 771 Candidus Ave Woodbury Heights, NJ 08097

Snapshot of U.S. Bankruptcy Proceeding Case 11-46024-JHW: "In a Chapter 7 bankruptcy case, Jillian F Afflerbach from Woodbury Heights, NJ, saw her proceedings start in 12/21/2011 and complete by 2012-04-11, involving asset liquidation."
Jillian F Afflerbach — New Jersey, 11-46024


ᐅ Diane Andre, New Jersey

Address: 735B Glassboro Rd Woodbury Heights, NJ 08097

Bankruptcy Case 10-23883-JHW Summary: "Woodbury Heights, NJ resident Diane Andre's 2010-05-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Diane Andre — New Jersey, 10-23883


ᐅ Margaret Armbruster, New Jersey

Address: 848 Lake Ave Woodbury Heights, NJ 08097-1517

Snapshot of U.S. Bankruptcy Proceeding Case 2014-17104-ABA: "In a Chapter 7 bankruptcy case, Margaret Armbruster from Woodbury Heights, NJ, saw her proceedings start in April 2014 and complete by 2014-07-09, involving asset liquidation."
Margaret Armbruster — New Jersey, 2014-17104


ᐅ Joseph C Azzinaro, New Jersey

Address: 288 Wilson Ave Woodbury Heights, NJ 08097

Brief Overview of Bankruptcy Case 13-14608-GMB: "In Woodbury Heights, NJ, Joseph C Azzinaro filed for Chapter 7 bankruptcy in 2013-03-06. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Joseph C Azzinaro — New Jersey, 13-14608


ᐅ Ronald J Balint, New Jersey

Address: 750 Chestnut Ave Woodbury Heights, NJ 08097-1606

Brief Overview of Bankruptcy Case 07-22972-GMB: "In their Chapter 13 bankruptcy case filed in 09/11/2007, Woodbury Heights, NJ's Ronald J Balint agreed to a debt repayment plan, which was successfully completed by December 2012."
Ronald J Balint — New Jersey, 07-22972


ᐅ Jr Frank L Basile, New Jersey

Address: 1 Glen Ter Woodbury Heights, NJ 08097

Concise Description of Bankruptcy Case 11-42382-GMB7: "In Woodbury Heights, NJ, Jr Frank L Basile filed for Chapter 7 bankruptcy in 2011-11-08. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-28."
Jr Frank L Basile — New Jersey, 11-42382


ᐅ Craig Belsky, New Jersey

Address: 216 Ivy Dr Woodbury Heights, NJ 08097-1121

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20462-ABA: "The bankruptcy record of Craig Belsky from Woodbury Heights, NJ, shows a Chapter 7 case filed in May 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 20, 2014."
Craig Belsky — New Jersey, 2014-20462


ᐅ Sandra L Bennett, New Jersey

Address: 125 Vanderbilt Ave Woodbury Heights, NJ 08097

Bankruptcy Case 13-30076-JHW Overview: "The bankruptcy record of Sandra L Bennett from Woodbury Heights, NJ, shows a Chapter 7 case filed in Sep 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/18/2013."
Sandra L Bennett — New Jersey, 13-30076


ᐅ William C Boyer, New Jersey

Address: 608 Brooklawn Ave Woodbury Heights, NJ 08097

Brief Overview of Bankruptcy Case 11-44678-GMB: "In a Chapter 7 bankruptcy case, William C Boyer from Woodbury Heights, NJ, saw their proceedings start in 2011-12-03 and complete by March 24, 2012, involving asset liquidation."
William C Boyer — New Jersey, 11-44678


ᐅ Harry J Bruce, New Jersey

Address: 217 Wilson Ave Woodbury Heights, NJ 08097-1135

Bankruptcy Case 14-13862-GMB Summary: "In a Chapter 7 bankruptcy case, Harry J Bruce from Woodbury Heights, NJ, saw his proceedings start in March 2, 2014 and complete by 2014-05-31, involving asset liquidation."
Harry J Bruce — New Jersey, 14-13862


ᐅ Gwendolyn Clement, New Jersey

Address: 132 Queen Ave Woodbury Heights, NJ 08097

Bankruptcy Case 10-31809-GMB Summary: "The bankruptcy filing by Gwendolyn Clement, undertaken in 2010-07-15 in Woodbury Heights, NJ under Chapter 7, concluded with discharge in 2010-11-04 after liquidating assets."
Gwendolyn Clement — New Jersey, 10-31809


ᐅ Joseph Collins, New Jersey

Address: 33 Maple Ave Woodbury Heights, NJ 08097

Bankruptcy Case 10-12826-JHW Summary: "The case of Joseph Collins in Woodbury Heights, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Collins — New Jersey, 10-12826


ᐅ Robert L Connelly, New Jersey

Address: 851 Park Ave Woodbury Heights, NJ 08097-1521

Brief Overview of Bankruptcy Case 16-24832-JNP: "The bankruptcy record of Robert L Connelly from Woodbury Heights, NJ, shows a Chapter 7 case filed in August 2, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 10/31/2016."
Robert L Connelly — New Jersey, 16-24832


ᐅ Christopher Croft, New Jersey

Address: 248 Lincoln Ave Woodbury Heights, NJ 08097

Bankruptcy Case 10-31395-GMB Overview: "In Woodbury Heights, NJ, Christopher Croft filed for Chapter 7 bankruptcy in 2010-07-13. This case, involving liquidating assets to pay off debts, was resolved by 11.02.2010."
Christopher Croft — New Jersey, 10-31395


ᐅ Dawnn Curry, New Jersey

Address: 1369 Glassboro Rd Woodbury Heights, NJ 08097-1641

Bankruptcy Case 14-35575-GMB Summary: "The bankruptcy record of Dawnn Curry from Woodbury Heights, NJ, shows a Chapter 7 case filed in 12.22.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-22."
Dawnn Curry — New Jersey, 14-35575


ᐅ Jr John W Cusack, New Jersey

Address: 432 Temple Ave Woodbury Heights, NJ 08097

Brief Overview of Bankruptcy Case 12-27469-JHW: "Jr John W Cusack's bankruptcy, initiated in July 12, 2012 and concluded by 11.01.2012 in Woodbury Heights, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John W Cusack — New Jersey, 12-27469


ᐅ Cynthia L Devereaux, New Jersey

Address: 104 Wilson Ave Woodbury Heights, NJ 08097-1134

Concise Description of Bankruptcy Case 09-37799-GMB7: "Filing for Chapter 13 bankruptcy in 10.19.2009, Cynthia L Devereaux from Woodbury Heights, NJ, structured a repayment plan, achieving discharge in 2013-01-18."
Cynthia L Devereaux — New Jersey, 09-37799


ᐅ Charles Littleton Farren, New Jersey

Address: 600 Clearview Ave Woodbury Heights, NJ 08097

Snapshot of U.S. Bankruptcy Proceeding Case 13-36935-GMB: "The case of Charles Littleton Farren in Woodbury Heights, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Littleton Farren — New Jersey, 13-36935


ᐅ Daniel J Fitzgerald, New Jersey

Address: 116 Royal Ave Woodbury Heights, NJ 08097

Concise Description of Bankruptcy Case 13-36464-GMB7: "The case of Daniel J Fitzgerald in Woodbury Heights, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel J Fitzgerald — New Jersey, 13-36464


ᐅ Cindy L Foster, New Jersey

Address: 403 Elm Ave Woodbury Heights, NJ 08097

Concise Description of Bankruptcy Case 12-11419-JHW7: "Cindy L Foster's Chapter 7 bankruptcy, filed in Woodbury Heights, NJ in January 2012, led to asset liquidation, with the case closing in May 11, 2012."
Cindy L Foster — New Jersey, 12-11419


ᐅ Michael Paul Gill, New Jersey

Address: 735 Chestnut Ave Woodbury Heights, NJ 08097-1605

Concise Description of Bankruptcy Case 15-15212-TBD7: "Michael Paul Gill's Chapter 7 bankruptcy, filed in Woodbury Heights, NJ in March 25, 2015, led to asset liquidation, with the case closing in 06/23/2015."
Michael Paul Gill — New Jersey, 15-15212


ᐅ Mary Beth Gill, New Jersey

Address: 735 Chestnut Ave Woodbury Heights, NJ 08097-1605

Snapshot of U.S. Bankruptcy Proceeding Case 15-15212-TBD: "In a Chapter 7 bankruptcy case, Mary Beth Gill from Woodbury Heights, NJ, saw her proceedings start in March 2015 and complete by June 23, 2015, involving asset liquidation."
Mary Beth Gill — New Jersey, 15-15212


ᐅ Lori Heller, New Jersey

Address: 835 Park Ave Woodbury Heights, NJ 08097

Concise Description of Bankruptcy Case 10-16462-JHW7: "Lori Heller's bankruptcy, initiated in March 2010 and concluded by 06.11.2010 in Woodbury Heights, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Heller — New Jersey, 10-16462


ᐅ Michael Hughes, New Jersey

Address: 1182 Glassboro Rd Woodbury Heights, NJ 08097

Bankruptcy Case 10-31727-JHW Overview: "In a Chapter 7 bankruptcy case, Michael Hughes from Woodbury Heights, NJ, saw their proceedings start in 07/15/2010 and complete by November 2010, involving asset liquidation."
Michael Hughes — New Jersey, 10-31727


ᐅ Michael C Innamorato, New Jersey

Address: 789 Lake Ave Woodbury Heights, NJ 08097

Concise Description of Bankruptcy Case 11-14024-GMB7: "In Woodbury Heights, NJ, Michael C Innamorato filed for Chapter 7 bankruptcy in Feb 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Michael C Innamorato — New Jersey, 11-14024


ᐅ Peggy M Joyce, New Jersey

Address: 1025 Chestnut Ave Woodbury Heights, NJ 08097-1611

Brief Overview of Bankruptcy Case 16-11153-ABA: "Woodbury Heights, NJ resident Peggy M Joyce's Jan 22, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 21, 2016."
Peggy M Joyce — New Jersey, 16-11153


ᐅ Garry Walter Gump Jr, New Jersey

Address: 124 Linden Ave Woodbury Heights, NJ 08097

Bankruptcy Case 12-33768-GMB Summary: "Garry Walter Gump Jr's Chapter 7 bankruptcy, filed in Woodbury Heights, NJ in 09.28.2012, led to asset liquidation, with the case closing in 2013-01-03."
Garry Walter Gump Jr — New Jersey, 12-33768


ᐅ Phyllis M Kramer, New Jersey

Address: 1234 Glassboro Rd Woodbury Heights, NJ 08097

Bankruptcy Case 11-11373-JHW Summary: "Phyllis M Kramer's bankruptcy, initiated in 01.18.2011 and concluded by 05.10.2011 in Woodbury Heights, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phyllis M Kramer — New Jersey, 11-11373


ᐅ Denise Krebs, New Jersey

Address: 735B Glassboro Rd Woodbury Heights, NJ 08097-1426

Snapshot of U.S. Bankruptcy Proceeding Case 15-10974-ABA: "In Woodbury Heights, NJ, Denise Krebs filed for Chapter 7 bankruptcy in 01/20/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-20."
Denise Krebs — New Jersey, 15-10974


ᐅ Lynda Kullman, New Jersey

Address: 436 Second St Woodbury Heights, NJ 08097

Brief Overview of Bankruptcy Case 09-44216-JHW: "The bankruptcy filing by Lynda Kullman, undertaken in December 2009 in Woodbury Heights, NJ under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Lynda Kullman — New Jersey, 09-44216


ᐅ Deborah Larmer, New Jersey

Address: 445 Beech Ave Woodbury Heights, NJ 08097-1318

Concise Description of Bankruptcy Case 15-21553-ABA7: "The case of Deborah Larmer in Woodbury Heights, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Larmer — New Jersey, 15-21553


ᐅ Dale H Lundquist, New Jersey

Address: 1014 Glassboro Rd Woodbury Heights, NJ 08097

Bankruptcy Case 11-29274-JHW Overview: "Woodbury Heights, NJ resident Dale H Lundquist's 06.24.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-14."
Dale H Lundquist — New Jersey, 11-29274


ᐅ Richard J Mahurter, New Jersey

Address: 436 Spruce Ct Woodbury Heights, NJ 08097

Snapshot of U.S. Bankruptcy Proceeding Case 09-35611-GMB: "In Woodbury Heights, NJ, Richard J Mahurter filed for Chapter 7 bankruptcy in 09/29/2009. This case, involving liquidating assets to pay off debts, was resolved by 01/04/2010."
Richard J Mahurter — New Jersey, 09-35611


ᐅ Richard J Manning, New Jersey

Address: 1030 Glassboro Rd Woodbury Heights, NJ 08097

Snapshot of U.S. Bankruptcy Proceeding Case 11-41127-JHW: "The bankruptcy record of Richard J Manning from Woodbury Heights, NJ, shows a Chapter 7 case filed in 10.27.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02.16.2012."
Richard J Manning — New Jersey, 11-41127


ᐅ David Mastrogiacomo, New Jersey

Address: 929 Chestnut Ave Woodbury Heights, NJ 08097-1609

Bankruptcy Case 15-22872-ABA Overview: "In a Chapter 7 bankruptcy case, David Mastrogiacomo from Woodbury Heights, NJ, saw his proceedings start in 07/09/2015 and complete by 10.07.2015, involving asset liquidation."
David Mastrogiacomo — New Jersey, 15-22872


ᐅ Joseph A Mcknight, New Jersey

Address: 815 Lake Ave Woodbury Heights, NJ 08097

Concise Description of Bankruptcy Case 12-26667-GMB7: "The case of Joseph A Mcknight in Woodbury Heights, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph A Mcknight — New Jersey, 12-26667


ᐅ Jr Reco Mcleod, New Jersey

Address: 213 Ivy Dr Woodbury Heights, NJ 08097

Brief Overview of Bankruptcy Case 10-24533-GMB: "The bankruptcy record of Jr Reco Mcleod from Woodbury Heights, NJ, shows a Chapter 7 case filed in May 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.01.2010."
Jr Reco Mcleod — New Jersey, 10-24533


ᐅ Marie E Mcvay, New Jersey

Address: 447 Glassboro Rd Woodbury Heights, NJ 08097

Snapshot of U.S. Bankruptcy Proceeding Case 12-17738-JHW: "The case of Marie E Mcvay in Woodbury Heights, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marie E Mcvay — New Jersey, 12-17738


ᐅ Robert Meacham, New Jersey

Address: 153 Vanderbilt Ave Woodbury Heights, NJ 08097

Concise Description of Bankruptcy Case 09-39527-JHW7: "Woodbury Heights, NJ resident Robert Meacham's 2009-11-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/07/2010."
Robert Meacham — New Jersey, 09-39527


ᐅ Nicole L Miller, New Jersey

Address: 404 Central Ave Woodbury Heights, NJ 08097-1348

Bankruptcy Case 16-11175-ABA Overview: "The bankruptcy filing by Nicole L Miller, undertaken in Jan 22, 2016 in Woodbury Heights, NJ under Chapter 7, concluded with discharge in 2016-04-21 after liquidating assets."
Nicole L Miller — New Jersey, 16-11175


ᐅ Lorraine Nigro, New Jersey

Address: 815 Lake Ave Woodbury Heights, NJ 08097

Snapshot of U.S. Bankruptcy Proceeding Case 13-35851-JHW: "The bankruptcy filing by Lorraine Nigro, undertaken in 11/26/2013 in Woodbury Heights, NJ under Chapter 7, concluded with discharge in Mar 3, 2014 after liquidating assets."
Lorraine Nigro — New Jersey, 13-35851


ᐅ Hara Michele Tanya O, New Jersey

Address: 808 Chestnut Ave Woodbury Heights, NJ 08097-1608

Concise Description of Bankruptcy Case 14-27672-ABA7: "The bankruptcy filing by Hara Michele Tanya O, undertaken in 2014-08-27 in Woodbury Heights, NJ under Chapter 7, concluded with discharge in 2014-11-25 after liquidating assets."
Hara Michele Tanya O — New Jersey, 14-27672


ᐅ Hara Thomas James O, New Jersey

Address: 808 Chestnut Ave Woodbury Heights, NJ 08097-1608

Concise Description of Bankruptcy Case 2014-27672-ABA7: "Woodbury Heights, NJ resident Hara Thomas James O's 2014-08-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 25, 2014."
Hara Thomas James O — New Jersey, 2014-27672


ᐅ Joseph F Parker, New Jersey

Address: 491 W Jersey Ave Woodbury Heights, NJ 08097

Concise Description of Bankruptcy Case 13-28895-GMB7: "The bankruptcy filing by Joseph F Parker, undertaken in 2013-08-29 in Woodbury Heights, NJ under Chapter 7, concluded with discharge in 2013-12-04 after liquidating assets."
Joseph F Parker — New Jersey, 13-28895


ᐅ Nichole Parks, New Jersey

Address: PO Box 43 Woodbury Heights, NJ 08097

Concise Description of Bankruptcy Case 09-43747-GMB7: "The bankruptcy filing by Nichole Parks, undertaken in 2009-12-15 in Woodbury Heights, NJ under Chapter 7, concluded with discharge in Mar 22, 2010 after liquidating assets."
Nichole Parks — New Jersey, 09-43747


ᐅ Katherine A Peek, New Jersey

Address: 376 Wilson Ave Woodbury Heights, NJ 08097

Bankruptcy Case 13-22632-JHW Overview: "The bankruptcy filing by Katherine A Peek, undertaken in June 2013 in Woodbury Heights, NJ under Chapter 7, concluded with discharge in 2013-09-11 after liquidating assets."
Katherine A Peek — New Jersey, 13-22632


ᐅ Melissa A Perez, New Jersey

Address: 316 Redwood Ave Woodbury Heights, NJ 08097-1106

Brief Overview of Bankruptcy Case 15-20540-ABA: "The case of Melissa A Perez in Woodbury Heights, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa A Perez — New Jersey, 15-20540


ᐅ Garry John Perrone, New Jersey

Address: 104 Wentz Ave Woodbury Heights, NJ 08097

Brief Overview of Bankruptcy Case 12-39545-GMB: "The bankruptcy filing by Garry John Perrone, undertaken in Dec 20, 2012 in Woodbury Heights, NJ under Chapter 7, concluded with discharge in 2013-03-27 after liquidating assets."
Garry John Perrone — New Jersey, 12-39545


ᐅ Sarah M Perrone, New Jersey

Address: 120 Central Ave Woodbury Heights, NJ 08097

Concise Description of Bankruptcy Case 12-36277-JHW7: "Sarah M Perrone's bankruptcy, initiated in 2012-11-01 and concluded by 02/06/2013 in Woodbury Heights, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah M Perrone — New Jersey, 12-36277


ᐅ Duane P Pheasant, New Jersey

Address: 751 Candidus Ave Woodbury Heights, NJ 08097

Snapshot of U.S. Bankruptcy Proceeding Case 13-31843-GMB: "Duane P Pheasant's Chapter 7 bankruptcy, filed in Woodbury Heights, NJ in October 3, 2013, led to asset liquidation, with the case closing in Jan 8, 2014."
Duane P Pheasant — New Jersey, 13-31843


ᐅ Clarence O Phoenix, New Jersey

Address: 140 King Ave Woodbury Heights, NJ 08097

Brief Overview of Bankruptcy Case 11-25880-JHW: "The bankruptcy record of Clarence O Phoenix from Woodbury Heights, NJ, shows a Chapter 7 case filed in May 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-12."
Clarence O Phoenix — New Jersey, 11-25880


ᐅ Mark D Sanders, New Jersey

Address: 1220 Glassboro Rd Woodbury Heights, NJ 08097

Bankruptcy Case 13-15911-JHW Summary: "In a Chapter 7 bankruptcy case, Mark D Sanders from Woodbury Heights, NJ, saw their proceedings start in March 21, 2013 and complete by 06/26/2013, involving asset liquidation."
Mark D Sanders — New Jersey, 13-15911


ᐅ Michele L Sireci, New Jersey

Address: 405 Temple Ave Woodbury Heights, NJ 08097-1238

Concise Description of Bankruptcy Case 15-12670-GMB7: "The bankruptcy record of Michele L Sireci from Woodbury Heights, NJ, shows a Chapter 7 case filed in 2015-02-17. In this process, assets were liquidated to settle debts, and the case was discharged in 05.18.2015."
Michele L Sireci — New Jersey, 15-12670


ᐅ Philip L Smith, New Jersey

Address: 671 Glassboro Rd Woodbury Heights, NJ 08097

Concise Description of Bankruptcy Case 13-23446-JHW7: "Philip L Smith's Chapter 7 bankruptcy, filed in Woodbury Heights, NJ in 2013-06-18, led to asset liquidation, with the case closing in September 23, 2013."
Philip L Smith — New Jersey, 13-23446


ᐅ Melissa A Soto, New Jersey

Address: 357 Central Ave Woodbury Heights, NJ 08097-1345

Bankruptcy Case 15-22695-JNP Summary: "The case of Melissa A Soto in Woodbury Heights, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa A Soto — New Jersey, 15-22695


ᐅ Pierre Rebecca K St, New Jersey

Address: 548 Chestnut Ave Woodbury Heights, NJ 08097-1602

Brief Overview of Bankruptcy Case 2014-24924-GMB: "In a Chapter 7 bankruptcy case, Pierre Rebecca K St from Woodbury Heights, NJ, saw his proceedings start in 07.22.2014 and complete by 2014-10-20, involving asset liquidation."
Pierre Rebecca K St — New Jersey, 2014-24924


ᐅ Pierre Derek St, New Jersey

Address: 451 Oak Ave Woodbury Heights, NJ 08097

Bankruptcy Case 13-31416-GMB Summary: "The bankruptcy filing by Pierre Derek St, undertaken in Sep 30, 2013 in Woodbury Heights, NJ under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Pierre Derek St — New Jersey, 13-31416


ᐅ Jr Raymond Stevens, New Jersey

Address: 1042 Chestnut Ave Woodbury Heights, NJ 08097

Bankruptcy Case 10-36976-GMB Summary: "Woodbury Heights, NJ resident Jr Raymond Stevens's 2010-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-21."
Jr Raymond Stevens — New Jersey, 10-36976


ᐅ Amanda J Wanza, New Jersey

Address: 124 Royal Ave Woodbury Heights, NJ 08097-1625

Brief Overview of Bankruptcy Case 16-16583-ABA: "The bankruptcy record of Amanda J Wanza from Woodbury Heights, NJ, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-04."
Amanda J Wanza — New Jersey, 16-16583


ᐅ Jay R Wilmer, New Jersey

Address: 151 Gantt Ave Woodbury Heights, NJ 08097

Brief Overview of Bankruptcy Case 11-25317-JHW: "In a Chapter 7 bankruptcy case, Jay R Wilmer from Woodbury Heights, NJ, saw their proceedings start in 2011-05-17 and complete by 09/06/2011, involving asset liquidation."
Jay R Wilmer — New Jersey, 11-25317


ᐅ Jr Joshua Wurster, New Jersey

Address: 1158 Walnut Ave Woodbury Heights, NJ 08097

Bankruptcy Case 10-27490-JHW Summary: "Woodbury Heights, NJ resident Jr Joshua Wurster's Jun 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 27, 2010."
Jr Joshua Wurster — New Jersey, 10-27490