personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Woodstown, 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 Barbara Adams, New Jersey

Address: 31 Main St Woodstown, NJ 08098-2905

Bankruptcy Case 09-30647-GMB Overview: "Filing for Chapter 13 bankruptcy in 08.07.2009, Barbara Adams from Woodstown, NJ, structured a repayment plan, achieving discharge in 2013-08-14."
Barbara Adams — New Jersey, 09-30647


ᐅ Jr Thomas M Altiery, New Jersey

Address: 10 Bailey St Apt C304 Woodstown, NJ 08098

Bankruptcy Case 12-21444-JHW Summary: "The bankruptcy filing by Jr Thomas M Altiery, undertaken in 2012-05-01 in Woodstown, NJ under Chapter 7, concluded with discharge in 2012-08-21 after liquidating assets."
Jr Thomas M Altiery — New Jersey, 12-21444


ᐅ Anthony F Barrett, New Jersey

Address: 150 West Ave Apt 405 Woodstown, NJ 08098

Bankruptcy Case 11-29070-JHW Summary: "In a Chapter 7 bankruptcy case, Anthony F Barrett from Woodstown, NJ, saw their proceedings start in June 23, 2011 and complete by 2011-10-13, involving asset liquidation."
Anthony F Barrett — New Jersey, 11-29070


ᐅ Debra Biddle, New Jersey

Address: 40 Meadowview Dr Woodstown, NJ 08098-2547

Bankruptcy Case 4:15-bk-11858-BMW Summary: "In Woodstown, NJ, Debra Biddle filed for Chapter 7 bankruptcy in Sep 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01/13/2016."
Debra Biddle — New Jersey, 4:15-bk-11858


ᐅ Jody Lynn Bill, New Jersey

Address: 23 Lee St # B Woodstown, NJ 08098

Snapshot of U.S. Bankruptcy Proceeding Case 13-11829-JHW: "Jody Lynn Bill's bankruptcy, initiated in 2013-01-31 and concluded by 05/08/2013 in Woodstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jody Lynn Bill — New Jersey, 13-11829


ᐅ Don Bosco, New Jersey

Address: 414 Lincoln Rd Woodstown, NJ 08098-3227

Snapshot of U.S. Bankruptcy Proceeding Case 14-33478-ABA: "The bankruptcy filing by Don Bosco, undertaken in 2014-11-18 in Woodstown, NJ under Chapter 7, concluded with discharge in February 16, 2015 after liquidating assets."
Don Bosco — New Jersey, 14-33478


ᐅ Heather Michelle Bosco, New Jersey

Address: 414 Lincoln Rd Woodstown, NJ 08098-3227

Bankruptcy Case 14-33478-ABA Overview: "Heather Michelle Bosco's Chapter 7 bankruptcy, filed in Woodstown, NJ in 2014-11-18, led to asset liquidation, with the case closing in 2015-02-16."
Heather Michelle Bosco — New Jersey, 14-33478


ᐅ Iii James Brickner, New Jersey

Address: 68 Holly Ln Woodstown, NJ 08098

Concise Description of Bankruptcy Case 10-15609-JHW7: "Iii James Brickner's Chapter 7 bankruptcy, filed in Woodstown, NJ in February 2010, led to asset liquidation, with the case closing in May 2010."
Iii James Brickner — New Jersey, 10-15609


ᐅ Jeanie M Brown, New Jersey

Address: 34B W Grant St Woodstown, NJ 08098

Bankruptcy Case 10-29076-GMB Summary: "The case of Jeanie M Brown in Woodstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeanie M Brown — New Jersey, 10-29076


ᐅ Ryan J Buckwheat, New Jersey

Address: 213 Elm St Woodstown, NJ 08098-1372

Bankruptcy Case 16-22961-JNP Overview: "Ryan J Buckwheat's bankruptcy, initiated in 2016-07-05 and concluded by October 2016 in Woodstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan J Buckwheat — New Jersey, 16-22961


ᐅ Maureen E Burt, New Jersey

Address: 108 Williams Rd Woodstown, NJ 08098

Bankruptcy Case 11-33135-JHW Overview: "Maureen E Burt's bankruptcy, initiated in 08.02.2011 and concluded by Nov 22, 2011 in Woodstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maureen E Burt — New Jersey, 11-33135


ᐅ Taylor L Caldwell, New Jersey

Address: 284 E Lake Rd Woodstown, NJ 08098-3129

Bankruptcy Case 16-20791-ABA Overview: "The case of Taylor L Caldwell in Woodstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Taylor L Caldwell — New Jersey, 16-20791


ᐅ Tonia D Carey, New Jersey

Address: 49 Cedar Ln Woodstown, NJ 08098

Brief Overview of Bankruptcy Case 12-27751-JHW: "In a Chapter 7 bankruptcy case, Tonia D Carey from Woodstown, NJ, saw her proceedings start in July 2012 and complete by 11.06.2012, involving asset liquidation."
Tonia D Carey — New Jersey, 12-27751


ᐅ Michael D Cassaday, New Jersey

Address: 411 Alloway Woodstown Rd Woodstown, NJ 08098

Snapshot of U.S. Bankruptcy Proceeding Case 13-21060-GMB: "In a Chapter 7 bankruptcy case, Michael D Cassaday from Woodstown, NJ, saw their proceedings start in 05.21.2013 and complete by 08.26.2013, involving asset liquidation."
Michael D Cassaday — New Jersey, 13-21060


ᐅ Michael F Catalano, New Jersey

Address: 509 Pointers Auburn Rd Woodstown, NJ 08098

Snapshot of U.S. Bankruptcy Proceeding Case 10-30180-JHW: "Michael F Catalano's bankruptcy, initiated in 06/30/2010 and concluded by Oct 20, 2010 in Woodstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael F Catalano — New Jersey, 10-30180


ᐅ Mark H Cheeseman, New Jersey

Address: 210 Alloway Woodstown Rd Woodstown, NJ 08098-2021

Snapshot of U.S. Bankruptcy Proceeding Case 14-19095-ABA: "The bankruptcy filing by Mark H Cheeseman, undertaken in 05/05/2014 in Woodstown, NJ under Chapter 7, concluded with discharge in Aug 3, 2014 after liquidating assets."
Mark H Cheeseman — New Jersey, 14-19095


ᐅ Mark H Cheeseman, New Jersey

Address: 210 Alloway Woodstown Rd Woodstown, NJ 08098-2021

Concise Description of Bankruptcy Case 2014-19095-ABA7: "Mark H Cheeseman's bankruptcy, initiated in May 5, 2014 and concluded by 08.03.2014 in Woodstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark H Cheeseman — New Jersey, 2014-19095


ᐅ Tracy Norma Cianci, New Jersey

Address: 100 E Dickinson St Woodstown, NJ 08098

Brief Overview of Bankruptcy Case 11-24226-GMB: "The bankruptcy filing by Tracy Norma Cianci, undertaken in 2011-05-05 in Woodstown, NJ under Chapter 7, concluded with discharge in 2011-08-25 after liquidating assets."
Tracy Norma Cianci — New Jersey, 11-24226


ᐅ Jr Thomas Cirone, New Jersey

Address: 12 Melissa Ln Woodstown, NJ 08098

Bankruptcy Case 09-38956-JHW Summary: "The bankruptcy filing by Jr Thomas Cirone, undertaken in October 2009 in Woodstown, NJ under Chapter 7, concluded with discharge in Feb 3, 2010 after liquidating assets."
Jr Thomas Cirone — New Jersey, 09-38956


ᐅ Angela M Clemente, New Jersey

Address: 11 Lotus Ave Apt A Woodstown, NJ 08098

Bankruptcy Case 11-10164-JHW Overview: "The bankruptcy filing by Angela M Clemente, undertaken in 01.04.2011 in Woodstown, NJ under Chapter 7, concluded with discharge in 2011-04-26 after liquidating assets."
Angela M Clemente — New Jersey, 11-10164


ᐅ Virginia L Corbin, New Jersey

Address: 144 E Millbrooke Ave Woodstown, NJ 08098-1028

Concise Description of Bankruptcy Case 07-18175-GMB7: "The bankruptcy record for Virginia L Corbin from Woodstown, NJ, under Chapter 13, filed in 06.11.2007, involved setting up a repayment plan, finalized by Oct 10, 2012."
Virginia L Corbin — New Jersey, 07-18175


ᐅ Kimberly Sheree Corbin, New Jersey

Address: 25 E Millbrooke Ave Woodstown, NJ 08098

Bankruptcy Case 13-12436-GMB Summary: "In a Chapter 7 bankruptcy case, Kimberly Sheree Corbin from Woodstown, NJ, saw her proceedings start in February 2013 and complete by May 14, 2013, involving asset liquidation."
Kimberly Sheree Corbin — New Jersey, 13-12436


ᐅ Joseph P Corcoran, New Jersey

Address: 21 Alloway Rd Apt 305 Woodstown, NJ 08098-1041

Bankruptcy Case 14-33027-ABA Overview: "Woodstown, NJ resident Joseph P Corcoran's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.10.2015."
Joseph P Corcoran — New Jersey, 14-33027


ᐅ Veronica A Costill, New Jersey

Address: 1417 Kings Hwy Woodstown, NJ 08098

Brief Overview of Bankruptcy Case 11-12739-GMB: "The case of Veronica A Costill in Woodstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Veronica A Costill — New Jersey, 11-12739


ᐅ Christina M Cox, New Jersey

Address: 100 Green St Woodstown, NJ 08098-1138

Concise Description of Bankruptcy Case 15-14487-ABA7: "The bankruptcy record of Christina M Cox from Woodstown, NJ, shows a Chapter 7 case filed in 03.16.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-14."
Christina M Cox — New Jersey, 15-14487


ᐅ Robert A Cox, New Jersey

Address: 100 Green St Woodstown, NJ 08098-1138

Concise Description of Bankruptcy Case 15-14487-ABA7: "Robert A Cox's Chapter 7 bankruptcy, filed in Woodstown, NJ in Mar 16, 2015, led to asset liquidation, with the case closing in 2015-06-14."
Robert A Cox — New Jersey, 15-14487


ᐅ Monica L Creamer, New Jersey

Address: 161 Mannington Yorketown Rd Woodstown, NJ 08098-5409

Bankruptcy Case 2014-25605-GMB Summary: "In a Chapter 7 bankruptcy case, Monica L Creamer from Woodstown, NJ, saw her proceedings start in 07.31.2014 and complete by Oct 29, 2014, involving asset liquidation."
Monica L Creamer — New Jersey, 2014-25605


ᐅ Gregory Croce, New Jersey

Address: 10 Wyndham Way Woodstown, NJ 08098

Bankruptcy Case 10-10602-GMB Overview: "Woodstown, NJ resident Gregory Croce's 2010-01-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-18."
Gregory Croce — New Jersey, 10-10602


ᐅ Diane Marie Depalma, New Jersey

Address: 238 Porches Mill Rd Woodstown, NJ 08098-9701

Bankruptcy Case 15-24670-JNP Summary: "The bankruptcy filing by Diane Marie Depalma, undertaken in 08.04.2015 in Woodstown, NJ under Chapter 7, concluded with discharge in 2015-11-02 after liquidating assets."
Diane Marie Depalma — New Jersey, 15-24670


ᐅ Jeffrey John Depalma, New Jersey

Address: 238 Porches Mill Rd Woodstown, NJ 08098-9701

Bankruptcy Case 15-24670-JNP Summary: "In a Chapter 7 bankruptcy case, Jeffrey John Depalma from Woodstown, NJ, saw their proceedings start in August 2015 and complete by 2015-11-02, involving asset liquidation."
Jeffrey John Depalma — New Jersey, 15-24670


ᐅ Kathleen B Dipietropolo, New Jersey

Address: 26 Two Penny Run E Woodstown, NJ 08098-2640

Brief Overview of Bankruptcy Case 15-10035-GMB: "The case of Kathleen B Dipietropolo in Woodstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen B Dipietropolo — New Jersey, 15-10035


ᐅ Michael Dipietropolo, New Jersey

Address: 26 Two Penny Run E Woodstown, NJ 08098-2640

Brief Overview of Bankruptcy Case 15-10035-GMB: "Michael Dipietropolo's bankruptcy, initiated in Jan 2, 2015 and concluded by 2015-04-02 in Woodstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Dipietropolo — New Jersey, 15-10035


ᐅ Iii Robert Bruce Doble, New Jersey

Address: 42A W Grant St Woodstown, NJ 08098

Brief Overview of Bankruptcy Case 11-45388-JHW: "In a Chapter 7 bankruptcy case, Iii Robert Bruce Doble from Woodstown, NJ, saw his proceedings start in 12.13.2011 and complete by 04.03.2012, involving asset liquidation."
Iii Robert Bruce Doble — New Jersey, 11-45388


ᐅ Russell P Dodge, New Jersey

Address: 28A W Grant St # A Woodstown, NJ 08098

Snapshot of U.S. Bankruptcy Proceeding Case 13-15627-GMB: "In Woodstown, NJ, Russell P Dodge filed for Chapter 7 bankruptcy in Mar 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 24, 2013."
Russell P Dodge — New Jersey, 13-15627


ᐅ Jason M Doldan, New Jersey

Address: 251 Porches Mill Rd Woodstown, NJ 08098

Concise Description of Bankruptcy Case 13-22804-JHW7: "The case of Jason M Doldan in Woodstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason M Doldan — New Jersey, 13-22804


ᐅ Edward H Dupper, New Jersey

Address: 311 Commissioners Pike Woodstown, NJ 08098-2034

Concise Description of Bankruptcy Case 15-20912-ABA7: "In Woodstown, NJ, Edward H Dupper filed for Chapter 7 bankruptcy in 2015-06-10. This case, involving liquidating assets to pay off debts, was resolved by Sep 8, 2015."
Edward H Dupper — New Jersey, 15-20912


ᐅ Phillip Earnest, New Jersey

Address: 129 Holly Ln Woodstown, NJ 08098

Concise Description of Bankruptcy Case 10-29639-GMB7: "The bankruptcy filing by Phillip Earnest, undertaken in 2010-06-25 in Woodstown, NJ under Chapter 7, concluded with discharge in 10/15/2010 after liquidating assets."
Phillip Earnest — New Jersey, 10-29639


ᐅ Iv John J Egan, New Jersey

Address: 48 Grange Ct Woodstown, NJ 08098

Snapshot of U.S. Bankruptcy Proceeding Case 11-30136-JHW: "Iv John J Egan's bankruptcy, initiated in 2011-07-01 and concluded by October 21, 2011 in Woodstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iv John J Egan — New Jersey, 11-30136


ᐅ Stephen A Ferrari, New Jersey

Address: 16B E Millbrooke Ave Woodstown, NJ 08098

Concise Description of Bankruptcy Case 09-38951-JHW7: "The bankruptcy filing by Stephen A Ferrari, undertaken in October 29, 2009 in Woodstown, NJ under Chapter 7, concluded with discharge in 2010-02-03 after liquidating assets."
Stephen A Ferrari — New Jersey, 09-38951


ᐅ Harry R Gatanis, New Jersey

Address: 249 Howard Ave Woodstown, NJ 08098

Concise Description of Bankruptcy Case 13-21948-GMB7: "Harry R Gatanis's bankruptcy, initiated in 2013-05-31 and concluded by Sep 5, 2013 in Woodstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harry R Gatanis — New Jersey, 13-21948


ᐅ Leonard Gedling, New Jersey

Address: 283 Mannington Yorketown Rd Woodstown, NJ 08098

Bankruptcy Case 10-13016-JHW Overview: "The bankruptcy record of Leonard Gedling from Woodstown, NJ, shows a Chapter 7 case filed in 02.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.07.2010."
Leonard Gedling — New Jersey, 10-13016


ᐅ Judith A Gerber, New Jersey

Address: 435 N Main St Woodstown, NJ 08098-9548

Bankruptcy Case 14-32970-ABA Summary: "Judith A Gerber's bankruptcy, initiated in November 11, 2014 and concluded by 2015-02-09 in Woodstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith A Gerber — New Jersey, 14-32970


ᐅ Diane C Goldsboro, New Jersey

Address: 150 West Ave Apt 416 Woodstown, NJ 08098-1145

Brief Overview of Bankruptcy Case 16-17607-JNP: "Woodstown, NJ resident Diane C Goldsboro's April 20, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 19, 2016."
Diane C Goldsboro — New Jersey, 16-17607


ᐅ Jr Walter H Gregory, New Jersey

Address: PO Box 27 Woodstown, NJ 08098

Bankruptcy Case 09-37128-GMB Summary: "Jr Walter H Gregory's Chapter 7 bankruptcy, filed in Woodstown, NJ in October 13, 2009, led to asset liquidation, with the case closing in January 2010."
Jr Walter H Gregory — New Jersey, 09-37128


ᐅ Mary K Hardwick, New Jersey

Address: 21 N Main St Apt E Woodstown, NJ 08098

Snapshot of U.S. Bankruptcy Proceeding Case 10-17690-GMB: "The bankruptcy record of Mary K Hardwick from Woodstown, NJ, shows a Chapter 7 case filed in Mar 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-06."
Mary K Hardwick — New Jersey, 10-17690


ᐅ Pasha Harker, New Jersey

Address: 94 Pleasant Hill Rd Woodstown, NJ 08098

Bankruptcy Case 10-32521-GMB Overview: "Woodstown, NJ resident Pasha Harker's July 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-11."
Pasha Harker — New Jersey, 10-32521


ᐅ Debra M Hazlett, New Jersey

Address: 160 West Ave Apt 504 Woodstown, NJ 08098

Bankruptcy Case 12-34254-GMB Summary: "Debra M Hazlett's Chapter 7 bankruptcy, filed in Woodstown, NJ in Oct 3, 2012, led to asset liquidation, with the case closing in Jan 8, 2013."
Debra M Hazlett — New Jersey, 12-34254


ᐅ Niccole A Hill, New Jersey

Address: 35 Fox Rd Woodstown, NJ 08098

Bankruptcy Case 12-15529-GMB Summary: "Woodstown, NJ resident Niccole A Hill's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Niccole A Hill — New Jersey, 12-15529


ᐅ Bonita M Howard, New Jersey

Address: 126 Spring Garden St Woodstown, NJ 08098-1129

Snapshot of U.S. Bankruptcy Proceeding Case 2014-28106-GMB: "Woodstown, NJ resident Bonita M Howard's 09.02.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 1, 2014."
Bonita M Howard — New Jersey, 2014-28106


ᐅ James E Hubbs, New Jersey

Address: 4 Rockwell Ln Woodstown, NJ 08098-1362

Bankruptcy Case 16-10185-JNP Overview: "In a Chapter 7 bankruptcy case, James E Hubbs from Woodstown, NJ, saw their proceedings start in 01.06.2016 and complete by Apr 5, 2016, involving asset liquidation."
James E Hubbs — New Jersey, 16-10185


ᐅ Samantha Helen Hutchinson, New Jersey

Address: 122A Spring Garden St Woodstown, NJ 08098

Snapshot of U.S. Bankruptcy Proceeding Case 13-27727-JHW: "Samantha Helen Hutchinson's Chapter 7 bankruptcy, filed in Woodstown, NJ in August 13, 2013, led to asset liquidation, with the case closing in November 18, 2013."
Samantha Helen Hutchinson — New Jersey, 13-27727


ᐅ Robert T Iocona, New Jersey

Address: 16 Ashbrooke Ave Woodstown, NJ 08098

Bankruptcy Case 13-25613-JHW Overview: "Robert T Iocona's Chapter 7 bankruptcy, filed in Woodstown, NJ in Jul 17, 2013, led to asset liquidation, with the case closing in October 2013."
Robert T Iocona — New Jersey, 13-25613


ᐅ Carol Ann Irizarry, New Jersey

Address: 150 West Ave Apt 315 Woodstown, NJ 08098-1143

Concise Description of Bankruptcy Case 14-20951-GMB7: "The bankruptcy record of Carol Ann Irizarry from Woodstown, NJ, shows a Chapter 7 case filed in 2014-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in 08/27/2014."
Carol Ann Irizarry — New Jersey, 14-20951


ᐅ Janet M Jackson, New Jersey

Address: 30 Elm St # A Woodstown, NJ 08098

Snapshot of U.S. Bankruptcy Proceeding Case 09-35419-GMB: "In Woodstown, NJ, Janet M Jackson filed for Chapter 7 bankruptcy in September 26, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/01/2010."
Janet M Jackson — New Jersey, 09-35419


ᐅ Dorothy Gertrude James, New Jersey

Address: 116 Spring Garden St Woodstown, NJ 08098-1129

Bankruptcy Case 10-17512-JHW Overview: "Dorothy Gertrude James, a resident of Woodstown, NJ, entered a Chapter 13 bankruptcy plan in 2010-03-15, culminating in its successful completion by Aug 19, 2013."
Dorothy Gertrude James — New Jersey, 10-17512


ᐅ Sr James I Johnson, New Jersey

Address: 150 West Ave Apt 1215 Woodstown, NJ 08098

Bankruptcy Case 13-17832-JHW Summary: "The case of Sr James I Johnson in Woodstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr James I Johnson — New Jersey, 13-17832


ᐅ Jr Thomas E Jones, New Jersey

Address: 160 Oechsle Rd Woodstown, NJ 08098

Snapshot of U.S. Bankruptcy Proceeding Case 11-14991-GMB: "The bankruptcy filing by Jr Thomas E Jones, undertaken in February 2011 in Woodstown, NJ under Chapter 7, concluded with discharge in Jun 3, 2011 after liquidating assets."
Jr Thomas E Jones — New Jersey, 11-14991


ᐅ Elpidio Jumelles, New Jersey

Address: 10 Bailey St Apt G706 Woodstown, NJ 08098

Concise Description of Bankruptcy Case 12-39685-JHW7: "The case of Elpidio Jumelles in Woodstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elpidio Jumelles — New Jersey, 12-39685


ᐅ Jr Harry I Kitchin, New Jersey

Address: 1366 Kings Hwy # A Woodstown, NJ 08098

Bankruptcy Case 11-31410-GMB Summary: "Woodstown, NJ resident Jr Harry I Kitchin's 07/18/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/07/2011."
Jr Harry I Kitchin — New Jersey, 11-31410


ᐅ Joseph M Kott, New Jersey

Address: 586 Haines Neck Rd Woodstown, NJ 08098

Snapshot of U.S. Bankruptcy Proceeding Case 11-36821-GMB: "The bankruptcy record of Joseph M Kott from Woodstown, NJ, shows a Chapter 7 case filed in 2011-09-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-03."
Joseph M Kott — New Jersey, 11-36821


ᐅ Ernest W Koziel, New Jersey

Address: 237 Point Airy Rd Woodstown, NJ 08098

Concise Description of Bankruptcy Case 10-30963-JHW7: "In a Chapter 7 bankruptcy case, Ernest W Koziel from Woodstown, NJ, saw his proceedings start in July 2010 and complete by October 28, 2010, involving asset liquidation."
Ernest W Koziel — New Jersey, 10-30963


ᐅ Sandra Landwher, New Jersey

Address: 43 S Main St Apt 2 Woodstown, NJ 08098

Snapshot of U.S. Bankruptcy Proceeding Case 13-23498-GMB: "The case of Sandra Landwher in Woodstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Landwher — New Jersey, 13-23498


ᐅ Paul M Langley, New Jersey

Address: 15A W Grant St Woodstown, NJ 08098-1233

Bankruptcy Case 15-26492-JNP Overview: "Woodstown, NJ resident Paul M Langley's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 29, 2015."
Paul M Langley — New Jersey, 15-26492


ᐅ Sharon L Langley, New Jersey

Address: 15A W Grant St Woodstown, NJ 08098-1233

Bankruptcy Case 15-26492-JNP Summary: "The bankruptcy record of Sharon L Langley from Woodstown, NJ, shows a Chapter 7 case filed in 08.31.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/29/2015."
Sharon L Langley — New Jersey, 15-26492


ᐅ Billy T Lindsey, New Jersey

Address: 157 Stewart Rd Woodstown, NJ 08098

Bankruptcy Case 11-41811-JHW Overview: "Woodstown, NJ resident Billy T Lindsey's 2011-11-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-21."
Billy T Lindsey — New Jersey, 11-41811


ᐅ Victoria L Lisinski, New Jersey

Address: 7 Macaltioner Ave Woodstown, NJ 08098

Bankruptcy Case 13-26098-JHW Summary: "Woodstown, NJ resident Victoria L Lisinski's 2013-07-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-29."
Victoria L Lisinski — New Jersey, 13-26098


ᐅ Terinthus M Lloyd, New Jersey

Address: 102 Green St Woodstown, NJ 08098

Bankruptcy Case 13-17733-GMB Overview: "Woodstown, NJ resident Terinthus M Lloyd's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Terinthus M Lloyd — New Jersey, 13-17733


ᐅ Terrolyn L Lloyd, New Jersey

Address: 102 Green St Woodstown, NJ 08098

Bankruptcy Case 12-36866-GMB Summary: "The bankruptcy record of Terrolyn L Lloyd from Woodstown, NJ, shows a Chapter 7 case filed in 11/13/2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Terrolyn L Lloyd — New Jersey, 12-36866


ᐅ Theodore R Long, New Jersey

Address: 336 N Main St Woodstown, NJ 08098

Brief Overview of Bankruptcy Case 13-29973-GMB: "The case of Theodore R Long in Woodstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theodore R Long — New Jersey, 13-29973


ᐅ Thomas W Longacre, New Jersey

Address: 145 Elm St Woodstown, NJ 08098-1320

Brief Overview of Bankruptcy Case 14-10968-GMB: "The case of Thomas W Longacre in Woodstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas W Longacre — New Jersey, 14-10968


ᐅ Laura F Luciano, New Jersey

Address: 7 Chapel St Woodstown, NJ 08098

Snapshot of U.S. Bankruptcy Proceeding Case 12-16328-GMB: "Woodstown, NJ resident Laura F Luciano's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Laura F Luciano — New Jersey, 12-16328


ᐅ Sr Edward Lurry, New Jersey

Address: 328A Bailey St Woodstown, NJ 08098-1013

Snapshot of U.S. Bankruptcy Proceeding Case 09-38854-ABA: "Sr Edward Lurry's Woodstown, NJ bankruptcy under Chapter 13 in October 2009 led to a structured repayment plan, successfully discharged in January 12, 2015."
Sr Edward Lurry — New Jersey, 09-38854


ᐅ Rebecca S Lutner, New Jersey

Address: 1102 Kings Hwy Woodstown, NJ 08098

Bankruptcy Case 12-34147-JHW Overview: "The bankruptcy record of Rebecca S Lutner from Woodstown, NJ, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-07."
Rebecca S Lutner — New Jersey, 12-34147


ᐅ Darris L Martin, New Jersey

Address: 1066 Route 45 Woodstown, NJ 08098

Bankruptcy Case 11-37242-JHW Summary: "Darris L Martin's Chapter 7 bankruptcy, filed in Woodstown, NJ in September 2011, led to asset liquidation, with the case closing in 01.06.2012."
Darris L Martin — New Jersey, 11-37242


ᐅ Joan E Mason, New Jersey

Address: 212 Commissioners Pike Woodstown, NJ 08098

Brief Overview of Bankruptcy Case 11-29940-JHW: "In a Chapter 7 bankruptcy case, Joan E Mason from Woodstown, NJ, saw their proceedings start in 2011-06-30 and complete by 2011-10-20, involving asset liquidation."
Joan E Mason — New Jersey, 11-29940


ᐅ Kevin C Mccarthy, New Jersey

Address: 118 W Wilson Ave Woodstown, NJ 08098

Concise Description of Bankruptcy Case 12-29571-GMB7: "In Woodstown, NJ, Kevin C Mccarthy filed for Chapter 7 bankruptcy in 2012-08-07. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-27."
Kevin C Mccarthy — New Jersey, 12-29571


ᐅ Robert L Milley, New Jersey

Address: 13 E Millbrooke Ave Woodstown, NJ 08098-1026

Brief Overview of Bankruptcy Case 07-25638-GMB: "Robert L Milley, a resident of Woodstown, NJ, entered a Chapter 13 bankruptcy plan in 10.25.2007, culminating in its successful completion by 01.17.2013."
Robert L Milley — New Jersey, 07-25638


ᐅ Virnesha D Mims, New Jersey

Address: 160 West Ave Apt 1015 Woodstown, NJ 08098-1140

Bankruptcy Case 14-34932-GMB Summary: "Virnesha D Mims's bankruptcy, initiated in 2014-12-11 and concluded by March 2015 in Woodstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virnesha D Mims — New Jersey, 14-34932


ᐅ Marcus Minter, New Jersey

Address: 23 Liberty Ave Woodstown, NJ 08098-9471

Bankruptcy Case 07-17910-JHW Summary: "Marcus Minter, a resident of Woodstown, NJ, entered a Chapter 13 bankruptcy plan in Jun 6, 2007, culminating in its successful completion by September 21, 2012."
Marcus Minter — New Jersey, 07-17910


ᐅ Leslie A Moore, New Jersey

Address: 27 Auburn St Woodstown, NJ 08098-1201

Bankruptcy Case 16-19352-ABA Overview: "The bankruptcy filing by Leslie A Moore, undertaken in 2016-05-13 in Woodstown, NJ under Chapter 7, concluded with discharge in 2016-08-11 after liquidating assets."
Leslie A Moore — New Jersey, 16-19352


ᐅ Robert E Moore, New Jersey

Address: 27 Auburn St Woodstown, NJ 08098-1201

Bankruptcy Case 16-19352-ABA Summary: "Robert E Moore's Chapter 7 bankruptcy, filed in Woodstown, NJ in 2016-05-13, led to asset liquidation, with the case closing in 2016-08-11."
Robert E Moore — New Jersey, 16-19352


ᐅ Theodore G Morgan, New Jersey

Address: 318 S Main St Woodstown, NJ 08098-1021

Brief Overview of Bankruptcy Case 2014-26097-GMB: "The bankruptcy filing by Theodore G Morgan, undertaken in 2014-08-05 in Woodstown, NJ under Chapter 7, concluded with discharge in 11/03/2014 after liquidating assets."
Theodore G Morgan — New Jersey, 2014-26097


ᐅ Connie Mosley, New Jersey

Address: 20 W Grant St Apt B Woodstown, NJ 08098

Concise Description of Bankruptcy Case 09-44820-GMB7: "In Woodstown, NJ, Connie Mosley filed for Chapter 7 bankruptcy in December 28, 2009. This case, involving liquidating assets to pay off debts, was resolved by April 1, 2010."
Connie Mosley — New Jersey, 09-44820


ᐅ Kincaid Jennifer Nichol, New Jersey

Address: 39 Green St Woodstown, NJ 08098

Bankruptcy Case 12-20464-JHW Summary: "Kincaid Jennifer Nichol's bankruptcy, initiated in Apr 21, 2012 and concluded by 2012-08-11 in Woodstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kincaid Jennifer Nichol — New Jersey, 12-20464


ᐅ Brian T Nichterlein, New Jersey

Address: 10 Richman St Woodstown, NJ 08098

Snapshot of U.S. Bankruptcy Proceeding Case 11-44057-GMB: "In Woodstown, NJ, Brian T Nichterlein filed for Chapter 7 bankruptcy in November 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 20, 2012."
Brian T Nichterlein — New Jersey, 11-44057


ᐅ Linda S Owen, New Jersey

Address: 799 Route 45 Woodstown, NJ 08098

Bankruptcy Case 10-26859-JHW Summary: "Woodstown, NJ resident Linda S Owen's 2010-06-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-21."
Linda S Owen — New Jersey, 10-26859


ᐅ Leo Pansera, New Jersey

Address: 160 West Ave Apt 715 Woodstown, NJ 08098

Bankruptcy Case 11-15157-GMB Summary: "Woodstown, NJ resident Leo Pansera's 02/23/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-15."
Leo Pansera — New Jersey, 11-15157


ᐅ Richard D Phillips, New Jersey

Address: 238 Borton Dr Woodstown, NJ 08098-1243

Bankruptcy Case 2014-19506-ABA Summary: "The case of Richard D Phillips in Woodstown, NJ, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard D Phillips — New Jersey, 2014-19506


ᐅ Paula L Pistoia, New Jersey

Address: 296 Timberman Rd Woodstown, NJ 08098

Snapshot of U.S. Bankruptcy Proceeding Case 12-39431-GMB: "Woodstown, NJ resident Paula L Pistoia's Dec 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/26/2013."
Paula L Pistoia — New Jersey, 12-39431


ᐅ Neil I Post, New Jersey

Address: 26 Church St Woodstown, NJ 08098-1313

Brief Overview of Bankruptcy Case 15-21729-ABA: "The bankruptcy record of Neil I Post from Woodstown, NJ, shows a Chapter 7 case filed in 2015-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 21, 2015."
Neil I Post — New Jersey, 15-21729


ᐅ Elizabeth A Post, New Jersey

Address: 26 Church St Woodstown, NJ 08098-1313

Bankruptcy Case 15-21729-ABA Overview: "The bankruptcy filing by Elizabeth A Post, undertaken in Jun 23, 2015 in Woodstown, NJ under Chapter 7, concluded with discharge in 09/21/2015 after liquidating assets."
Elizabeth A Post — New Jersey, 15-21729


ᐅ William A Pucher, New Jersey

Address: 1166 Courses Landing Rd Woodstown, NJ 08098

Bankruptcy Case 13-19276-GMB Summary: "In Woodstown, NJ, William A Pucher filed for Chapter 7 bankruptcy in 04/30/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-05."
William A Pucher — New Jersey, 13-19276


ᐅ Karen Ann Reis, New Jersey

Address: 34 Bowen Ave Woodstown, NJ 08098-1404

Snapshot of U.S. Bankruptcy Proceeding Case 16-21107-JNP: "The bankruptcy record of Karen Ann Reis from Woodstown, NJ, shows a Chapter 7 case filed in Jun 7, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09.05.2016."
Karen Ann Reis — New Jersey, 16-21107


ᐅ Carol C Reynolds, New Jersey

Address: 6 Richman St Woodstown, NJ 08098

Bankruptcy Case 11-43352-GMB Summary: "The bankruptcy filing by Carol C Reynolds, undertaken in 2011-11-18 in Woodstown, NJ under Chapter 7, concluded with discharge in 2012-03-09 after liquidating assets."
Carol C Reynolds — New Jersey, 11-43352


ᐅ Patricia Rosenberg, New Jersey

Address: 65 W Millbrooke Ave Woodstown, NJ 08098-1036

Concise Description of Bankruptcy Case 14-28215-GMB7: "The bankruptcy record of Patricia Rosenberg from Woodstown, NJ, shows a Chapter 7 case filed in 09/03/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.02.2014."
Patricia Rosenberg — New Jersey, 14-28215


ᐅ Alan S Rosenberg, New Jersey

Address: 65 W Millbrooke Ave Woodstown, NJ 08098-1036

Bankruptcy Case 2014-28215-GMB Summary: "Alan S Rosenberg's bankruptcy, initiated in September 2014 and concluded by 2014-12-02 in Woodstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan S Rosenberg — New Jersey, 2014-28215


ᐅ Brian Rowand, New Jersey

Address: 1 Marlton St Woodstown, NJ 08098

Bankruptcy Case 10-42927-GMB Summary: "Brian Rowand's bankruptcy, initiated in 2010-10-25 and concluded by February 2011 in Woodstown, NJ, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Rowand — New Jersey, 10-42927


ᐅ Nicholas J Sammacicci, New Jersey

Address: 277 Mannington Yorketown Rd Woodstown, NJ 08098

Snapshot of U.S. Bankruptcy Proceeding Case 12-20558-JHW: "The bankruptcy record of Nicholas J Sammacicci from Woodstown, NJ, shows a Chapter 7 case filed in Apr 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 13, 2012."
Nicholas J Sammacicci — New Jersey, 12-20558


ᐅ Dennis P Soffin, New Jersey

Address: 325 Fenwick Rd Woodstown, NJ 08098

Snapshot of U.S. Bankruptcy Proceeding Case 12-10725-JHW: "Dennis P Soffin's Chapter 7 bankruptcy, filed in Woodstown, NJ in 01/12/2012, led to asset liquidation, with the case closing in 05.03.2012."
Dennis P Soffin — New Jersey, 12-10725


ᐅ Jr Joseph S Strano, New Jersey

Address: 161 East Ave Woodstown, NJ 08098

Bankruptcy Case 09-37510-GMB Summary: "The bankruptcy filing by Jr Joseph S Strano, undertaken in 10.15.2009 in Woodstown, NJ under Chapter 7, concluded with discharge in January 20, 2010 after liquidating assets."
Jr Joseph S Strano — New Jersey, 09-37510