Website Logo

Branford, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Branford.

Last updated on: April 08, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Jacqueline Anne Crescenzi, Branford CT

Address: 67 Florence Rd Unit Ic Branford, CT 06405
Bankruptcy Case 12-30086 Overview: "Jacqueline Anne Crescenzi's Chapter 7 bankruptcy, filed in Branford, CT in Jan 14, 2012, led to asset liquidation, with the case closing in 2012-05-01."
Jacqueline Anne Crescenzi — Connecticut

Elizabeth Cuartas, Branford CT

Address: 133 Florence Rd Unit C Branford, CT 06405-4263
Bankruptcy Case 14-32227 Summary: "In Branford, CT, Elizabeth Cuartas filed for Chapter 7 bankruptcy in 2014-12-04. This case, involving liquidating assets to pay off debts, was resolved by 03.04.2015."
Elizabeth Cuartas — Connecticut

Brian Cunningham, Branford CT

Address: 58 Bay Path Way Branford, CT 06405
Bankruptcy Case 10-33330 Summary: "The case of Brian Cunningham in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in November 2010 and discharged early 02/18/2011, focusing on asset liquidation to repay creditors."
Brian Cunningham — Connecticut

Leith Daley, Branford CT

Address: 17 Monticello Dr Branford, CT 06405-4154
Bankruptcy Case 14-32171 Summary: "In a Chapter 7 bankruptcy case, Leith Daley from Branford, CT, saw their proceedings start in 2014-11-25 and complete by 02.23.2015, involving asset liquidation."
Leith Daley — Connecticut

Clayton Dana, Branford CT

Address: 41 Brainerd Rd Branford, CT 06405
Snapshot of U.S. Bankruptcy Proceeding Case 10-32143: "The bankruptcy filing by Clayton Dana, undertaken in July 15, 2010 in Branford, CT under Chapter 7, concluded with discharge in 10.31.2010 after liquidating assets."
Clayton Dana — Connecticut

Maryellen Davey, Branford CT

Address: 80 Hillside Ave Apt 803 Branford, CT 06405-3897
Brief Overview of Bankruptcy Case 15-31637: "The bankruptcy record of Maryellen Davey from Branford, CT, shows a Chapter 7 case filed in September 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 28, 2015."
Maryellen Davey — Connecticut

Robert C Davey, Branford CT

Address: 80 Hillside Ave Apt 803 Branford, CT 06405-3897
Snapshot of U.S. Bankruptcy Proceeding Case 15-31637: "In a Chapter 7 bankruptcy case, Robert C Davey from Branford, CT, saw their proceedings start in 2015-09-29 and complete by December 28, 2015, involving asset liquidation."
Robert C Davey — Connecticut

Jennifer Deane, Branford CT

Address: 19 Sunset Hill Rd Branford, CT 06405
Brief Overview of Bankruptcy Case 10-32300: "The case of Jennifer Deane in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in July 30, 2010 and discharged early November 15, 2010, focusing on asset liquidation to repay creditors."
Jennifer Deane — Connecticut

Richard Decarlo, Branford CT

Address: 170 Short Beach Rd Branford, CT 06405
Bankruptcy Case 13-32160 Summary: "The bankruptcy record of Richard Decarlo from Branford, CT, shows a Chapter 7 case filed in 11.12.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/16/2014."
Richard Decarlo — Connecticut

Steven R Decesare, Branford CT

Address: 2 Fairlawn Ave Branford, CT 06405
Concise Description of Bankruptcy Case 13-300407: "The bankruptcy record of Steven R Decesare from Branford, CT, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 14, 2013."
Steven R Decesare — Connecticut

Michael J Decusati, Branford CT

Address: 18 Garden St Branford, CT 06405
Bankruptcy Case 11-31309 Summary: "Michael J Decusati's bankruptcy, initiated in 2011-05-16 and concluded by September 1, 2011 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Decusati — Connecticut

Laura L Delaney, Branford CT

Address: 7 Mill Plain Rd Apt A300 Branford, CT 06405
Bankruptcy Case 11-33126 Summary: "Laura L Delaney's Chapter 7 bankruptcy, filed in Branford, CT in December 14, 2011, led to asset liquidation, with the case closing in 03.31.2012."
Laura L Delaney — Connecticut

David Delbuono, Branford CT

Address: 12B Pineview Dr Branford, CT 06405
Snapshot of U.S. Bankruptcy Proceeding Case 09-33260: "The bankruptcy filing by David Delbuono, undertaken in 11.19.2009 in Branford, CT under Chapter 7, concluded with discharge in 2010-02-23 after liquidating assets."
David Delbuono — Connecticut

Jr John Delmonico, Branford CT

Address: 11 School Ground Rd Trlr 22 Branford, CT 06405
Snapshot of U.S. Bankruptcy Proceeding Case 10-31533: "The bankruptcy filing by Jr John Delmonico, undertaken in 05.21.2010 in Branford, CT under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Jr John Delmonico — Connecticut

Lynda J Demartino, Branford CT

Address: 26 Jerimoth Dr Branford, CT 06405-2226
Snapshot of U.S. Bankruptcy Proceeding Case 16-30552: "In a Chapter 7 bankruptcy case, Lynda J Demartino from Branford, CT, saw her proceedings start in 2016-04-11 and complete by 07.10.2016, involving asset liquidation."
Lynda J Demartino — Connecticut

Stuart Gordon Demetre, Branford CT

Address: 10 Corbin Cir Branford, CT 06405
Bankruptcy Case 12-32554 Summary: "Stuart Gordon Demetre's Chapter 7 bankruptcy, filed in Branford, CT in 2012-11-16, led to asset liquidation, with the case closing in 2013-02-20."
Stuart Gordon Demetre — Connecticut

Amy Denegre, Branford CT

Address: 6 Hawthorne Ter Branford, CT 06405
Snapshot of U.S. Bankruptcy Proceeding Case 10-33168: "Amy Denegre's Chapter 7 bankruptcy, filed in Branford, CT in Oct 22, 2010, led to asset liquidation, with the case closing in 01.19.2011."
Amy Denegre — Connecticut

Lisa Ann Denegris, Branford CT

Address: 23 Woodvale Rd Branford, CT 06405
Bankruptcy Case 11-30301 Summary: "The bankruptcy filing by Lisa Ann Denegris, undertaken in 2011-02-11 in Branford, CT under Chapter 7, concluded with discharge in 2011-05-30 after liquidating assets."
Lisa Ann Denegris — Connecticut

Robert S Denhardt, Branford CT

Address: 26 Wildwood Dr Branford, CT 06405
Brief Overview of Bankruptcy Case 11-31152: "In Branford, CT, Robert S Denhardt filed for Chapter 7 bankruptcy in 04.29.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-15."
Robert S Denhardt — Connecticut

Michael A Dennis, Branford CT

Address: 23 Monroe St Branford, CT 06405
Brief Overview of Bankruptcy Case 12-30301: "The bankruptcy filing by Michael A Dennis, undertaken in 02/10/2012 in Branford, CT under Chapter 7, concluded with discharge in 2012-05-28 after liquidating assets."
Michael A Dennis — Connecticut

Jaclyn B Desenti, Branford CT

Address: 175 Brushy Plain Rd Apt 4C2 Branford, CT 06405
Brief Overview of Bankruptcy Case 12-31736: "In a Chapter 7 bankruptcy case, Jaclyn B Desenti from Branford, CT, saw her proceedings start in July 27, 2012 and complete by November 12, 2012, involving asset liquidation."
Jaclyn B Desenti — Connecticut

Jr Paul Desiderio, Branford CT

Address: 15 Turtle Bay Dr Branford, CT 06405
Bankruptcy Case 13-32198 Summary: "In Branford, CT, Jr Paul Desiderio filed for Chapter 7 bankruptcy in 2013-11-19. This case, involving liquidating assets to pay off debts, was resolved by February 23, 2014."
Jr Paul Desiderio — Connecticut

Anthony C Desilvis, Branford CT

Address: 211 E Main St # 33C Branford, CT 06405-3130
Bankruptcy Case 2014-30619 Overview: "The case of Anthony C Desilvis in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in Mar 31, 2014 and discharged early June 29, 2014, focusing on asset liquidation to repay creditors."
Anthony C Desilvis — Connecticut

Radames Diaz, Branford CT

Address: 123 Monticello Dr Branford, CT 06405
Brief Overview of Bankruptcy Case 11-30372: "Radames Diaz's bankruptcy, initiated in Feb 21, 2011 and concluded by 06/09/2011 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Radames Diaz — Connecticut

Grace P Dimenstein, Branford CT

Address: 52 Monticello Dr Branford, CT 06405
Brief Overview of Bankruptcy Case 11-30053: "The case of Grace P Dimenstein in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in Jan 11, 2011 and discharged early 2011-04-14, focusing on asset liquidation to repay creditors."
Grace P Dimenstein — Connecticut

Mario Dinoto, Branford CT

Address: 16 Hillside Ave Branford, CT 06405-3712
Bankruptcy Case 2014-31294 Summary: "The bankruptcy record of Mario Dinoto from Branford, CT, shows a Chapter 7 case filed in 07/03/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/01/2014."
Mario Dinoto — Connecticut

Megan P Distefano, Branford CT

Address: 45 Hampton Park Branford, CT 06405-2264
Concise Description of Bankruptcy Case 16-305517: "In a Chapter 7 bankruptcy case, Megan P Distefano from Branford, CT, saw her proceedings start in Apr 11, 2016 and complete by July 2016, involving asset liquidation."
Megan P Distefano — Connecticut

Michael E Distefano, Branford CT

Address: 45 Hampton Park Branford, CT 06405-2264
Brief Overview of Bankruptcy Case 16-30551: "The bankruptcy filing by Michael E Distefano, undertaken in April 2016 in Branford, CT under Chapter 7, concluded with discharge in 07/10/2016 after liquidating assets."
Michael E Distefano — Connecticut

Kelly Donofrio, Branford CT

Address: 15 Gray Ledge Rd Branford, CT 06405
Bankruptcy Case 10-31252 Summary: "The bankruptcy filing by Kelly Donofrio, undertaken in 2010-04-27 in Branford, CT under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Kelly Donofrio — Connecticut

Andrea M Doyle, Branford CT

Address: 16 Beach Pl Branford, CT 06405
Bankruptcy Case 12-30614 Summary: "The bankruptcy record of Andrea M Doyle from Branford, CT, shows a Chapter 7 case filed in 03.16.2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Andrea M Doyle — Connecticut

Jason M Driscoll, Branford CT

Address: 9 Penn Cir Branford, CT 06405-3269
Concise Description of Bankruptcy Case 14-320917: "In Branford, CT, Jason M Driscoll filed for Chapter 7 bankruptcy in November 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-10."
Jason M Driscoll — Connecticut

Joseph Durso, Branford CT

Address: 56 Meadow Circle Rd Branford, CT 06405
Concise Description of Bankruptcy Case 10-324237: "The bankruptcy record of Joseph Durso from Branford, CT, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.29.2010."
Joseph Durso — Connecticut

Donna R Dutrieuille, Branford CT

Address: 11 School Ground Rd Branford, CT 06405-2812
Bankruptcy Case 15-30477 Overview: "In a Chapter 7 bankruptcy case, Donna R Dutrieuille from Branford, CT, saw her proceedings start in 03/31/2015 and complete by 06.29.2015, involving asset liquidation."
Donna R Dutrieuille — Connecticut

Eddie Eckhaus, Branford CT

Address: 155 N Ivy St Trlr 46 Branford, CT 06405
Snapshot of U.S. Bankruptcy Proceeding Case 13-31542: "The bankruptcy record of Eddie Eckhaus from Branford, CT, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-13."
Eddie Eckhaus — Connecticut

Pamela Edwards, Branford CT

Address: 12 Sybil Creek Pl Branford, CT 06405
Brief Overview of Bankruptcy Case 10-32611: "In Branford, CT, Pamela Edwards filed for Chapter 7 bankruptcy in 2010-08-30. This case, involving liquidating assets to pay off debts, was resolved by 12/16/2010."
Pamela Edwards — Connecticut

Dawn Eisensmith, Branford CT

Address: 263 Blueberry Ln Branford, CT 06405
Brief Overview of Bankruptcy Case 10-32786: "In a Chapter 7 bankruptcy case, Dawn Eisensmith from Branford, CT, saw her proceedings start in September 2010 and complete by 01/03/2011, involving asset liquidation."
Dawn Eisensmith — Connecticut

Walter W Ely, Branford CT

Address: 48 Monticello Dr Branford, CT 06405-4157
Snapshot of U.S. Bankruptcy Proceeding Case 16-30285: "Branford, CT resident Walter W Ely's 2016-02-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/29/2016."
Walter W Ely — Connecticut

Jr Robert Emslie, Branford CT

Address: 101 Hotchkiss Grove Rd Branford, CT 06405
Brief Overview of Bankruptcy Case 10-30235: "In a Chapter 7 bankruptcy case, Jr Robert Emslie from Branford, CT, saw their proceedings start in January 2010 and complete by May 3, 2010, involving asset liquidation."
Jr Robert Emslie — Connecticut

Rocco M Esposito, Branford CT

Address: 39 Beechwood Rd Branford, CT 06405
Brief Overview of Bankruptcy Case 13-30843: "Rocco M Esposito's Chapter 7 bankruptcy, filed in Branford, CT in 05.03.2013, led to asset liquidation, with the case closing in August 2013."
Rocco M Esposito — Connecticut

Mariaelana Esposito, Branford CT

Address: 8 Florence Rd Branford, CT 06405
Brief Overview of Bankruptcy Case 10-33524: "In a Chapter 7 bankruptcy case, Mariaelana Esposito from Branford, CT, saw their proceedings start in 2010-11-29 and complete by 02.23.2011, involving asset liquidation."
Mariaelana Esposito — Connecticut

Sr Stephen R Etes, Branford CT

Address: 23 Brookwood Dr Branford, CT 06405
Brief Overview of Bankruptcy Case 11-30503: "In a Chapter 7 bankruptcy case, Sr Stephen R Etes from Branford, CT, saw their proceedings start in 03.03.2011 and complete by 06.19.2011, involving asset liquidation."
Sr Stephen R Etes — Connecticut

Patricia A Excovar, Branford CT

Address: 235 Pawson Rd Branford, CT 06405-5056
Snapshot of U.S. Bankruptcy Proceeding Case 2014-30578: "Branford, CT resident Patricia A Excovar's 2014-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 26, 2014."
Patricia A Excovar — Connecticut

Patty Excovar, Branford CT

Address: 235 Pawson Rd Branford, CT 06405-5056
Snapshot of U.S. Bankruptcy Proceeding Case 2014-30979: "In Branford, CT, Patty Excovar filed for Chapter 7 bankruptcy in May 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Patty Excovar — Connecticut

Carrie Ann Fanelli, Branford CT

Address: 199 Austin Ryer Ln Branford, CT 06405
Bankruptcy Case 11-30206 Overview: "Branford, CT resident Carrie Ann Fanelli's 2011-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-04."
Carrie Ann Fanelli — Connecticut

Jo Ann Farace, Branford CT

Address: 18 Gould Ln Branford, CT 06405-6122
Bankruptcy Case 2014-31000 Overview: "Jo Ann Farace's bankruptcy, initiated in May 24, 2014 and concluded by 08/22/2014 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jo Ann Farace — Connecticut

Annette Farina, Branford CT

Address: 16 Pine Orchard Rd Apt 17 Branford, CT 06405
Bankruptcy Case 13-31061 Overview: "The bankruptcy record of Annette Farina from Branford, CT, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-09."
Annette Farina — Connecticut

Denise A Farina, Branford CT

Address: 75 Foxbridge Village Rd Branford, CT 06405-2200
Bankruptcy Case 15-30059 Summary: "The case of Denise A Farina in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in Jan 15, 2015 and discharged early April 15, 2015, focusing on asset liquidation to repay creditors."
Denise A Farina — Connecticut

Ii James Feliciano, Branford CT

Address: 45 Jefferson Rd Apt 17 Branford, CT 06405
Snapshot of U.S. Bankruptcy Proceeding Case 11-30410: "The bankruptcy filing by Ii James Feliciano, undertaken in 2011-02-25 in Branford, CT under Chapter 7, concluded with discharge in 06/01/2011 after liquidating assets."
Ii James Feliciano — Connecticut

Ivette Feliciano, Branford CT

Address: 45 Jefferson Rd Bldg 17 Branford, CT 06405
Bankruptcy Case 12-31377 Summary: "In a Chapter 7 bankruptcy case, Ivette Feliciano from Branford, CT, saw her proceedings start in 06.08.2012 and complete by September 24, 2012, involving asset liquidation."
Ivette Feliciano — Connecticut

Lisa Ferraiolo, Branford CT

Address: 630 Longfellow Dr Branford, CT 06405
Bankruptcy Case 10-33095 Overview: "The bankruptcy filing by Lisa Ferraiolo, undertaken in October 2010 in Branford, CT under Chapter 7, concluded with discharge in 01.12.2011 after liquidating assets."
Lisa Ferraiolo — Connecticut

Elaine E Ferriolo, Branford CT

Address: 280 E Main St Unit 5 Branford, CT 06405
Snapshot of U.S. Bankruptcy Proceeding Case 11-32136: "In a Chapter 7 bankruptcy case, Elaine E Ferriolo from Branford, CT, saw her proceedings start in August 17, 2011 and complete by 2011-12-03, involving asset liquidation."
Elaine E Ferriolo — Connecticut

Jr Anthony Fiengo, Branford CT

Address: 12C Tipping Dr Branford, CT 06405
Bankruptcy Case 10-30465 Overview: "The bankruptcy filing by Jr Anthony Fiengo, undertaken in 2010-02-19 in Branford, CT under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Jr Anthony Fiengo — Connecticut

Gary Paul Finkle, Branford CT

Address: 22 Goodsell Point Rd Branford, CT 06405
Bankruptcy Case 11-31980 Summary: "The bankruptcy record of Gary Paul Finkle from Branford, CT, shows a Chapter 7 case filed in 2011-07-28. In this process, assets were liquidated to settle debts, and the case was discharged in 11.13.2011."
Gary Paul Finkle — Connecticut

Jessica A Finn, Branford CT

Address: 26 Marshall Rd Branford, CT 06405-5213
Bankruptcy Case 14-31104 Summary: "In a Chapter 7 bankruptcy case, Jessica A Finn from Branford, CT, saw her proceedings start in 06/09/2014 and complete by September 7, 2014, involving asset liquidation."
Jessica A Finn — Connecticut

Elizabeth Fiorentino, Branford CT

Address: 81 Main St Unit 26A Branford, CT 06405
Brief Overview of Bankruptcy Case 10-30796: "In a Chapter 7 bankruptcy case, Elizabeth Fiorentino from Branford, CT, saw her proceedings start in 2010-03-23 and complete by 2010-07-09, involving asset liquidation."
Elizabeth Fiorentino — Connecticut

Melissa Fisher, Branford CT

Address: 95 Florence Rd Unit 2A Branford, CT 06405
Bankruptcy Case 09-52164 Overview: "The bankruptcy filing by Melissa Fisher, undertaken in 10.27.2009 in Branford, CT under Chapter 7, concluded with discharge in 02/05/2010 after liquidating assets."
Melissa Fisher — Connecticut

Jennifer Marie Fisher, Branford CT

Address: 139 N Main St Trlr 1 Branford, CT 06405
Snapshot of U.S. Bankruptcy Proceeding Case 13-31257: "The bankruptcy record of Jennifer Marie Fisher from Branford, CT, shows a Chapter 7 case filed in 06/28/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 2, 2013."
Jennifer Marie Fisher — Connecticut

Lori A Fitzpatrick, Branford CT

Address: 175 Brushy Plain Rd Apt 2A5 Branford, CT 06405
Bankruptcy Case 11-33014 Overview: "Branford, CT resident Lori A Fitzpatrick's 2011-12-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Lori A Fitzpatrick — Connecticut

Janice Florio, Branford CT

Address: 14 2nd Ave Branford, CT 06405
Brief Overview of Bankruptcy Case 10-32375: "The bankruptcy record of Janice Florio from Branford, CT, shows a Chapter 7 case filed in 2010-08-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-24."
Janice Florio — Connecticut

Jon W Florio, Branford CT

Address: 489 Shore Dr Branford, CT 06405
Bankruptcy Case 11-33159 Overview: "The bankruptcy filing by Jon W Florio, undertaken in December 20, 2011 in Branford, CT under Chapter 7, concluded with discharge in April 6, 2012 after liquidating assets."
Jon W Florio — Connecticut

Larissa A Foster, Branford CT

Address: 70 Foxbridge Village Rd Branford, CT 06405-2202
Snapshot of U.S. Bankruptcy Proceeding Case 15-31188: "Larissa A Foster's bankruptcy, initiated in 2015-07-15 and concluded by 10/13/2015 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larissa A Foster — Connecticut

Seth A Foster, Branford CT

Address: 70 Foxbridge Village Rd Branford, CT 06405-2202
Snapshot of U.S. Bankruptcy Proceeding Case 15-31188: "The case of Seth A Foster in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in Jul 15, 2015 and discharged early 10.13.2015, focusing on asset liquidation to repay creditors."
Seth A Foster — Connecticut

Jamie Fraenza, Branford CT

Address: 61 Goodsell Point Rd Branford, CT 06405
Bankruptcy Case 13-31540 Overview: "Jamie Fraenza's bankruptcy, initiated in 2013-08-09 and concluded by 2013-11-13 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie Fraenza — Connecticut

Camacho Arturo Franco, Branford CT

Address: 148 Highland Ave Branford, CT 06405-4716
Concise Description of Bankruptcy Case 2014-309377: "The bankruptcy record of Camacho Arturo Franco from Branford, CT, shows a Chapter 7 case filed in 05.15.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 13, 2014."
Camacho Arturo Franco — Connecticut

Michael A Franco, Branford CT

Address: 19B Clancy Rd Branford, CT 06405
Bankruptcy Case 13-30494 Overview: "The case of Michael A Franco in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in Mar 20, 2013 and discharged early 06/24/2013, focusing on asset liquidation to repay creditors."
Michael A Franco — Connecticut

Joseph Freehill, Branford CT

Address: 161 Limewood Ave Branford, CT 06405
Bankruptcy Case 10-32229 Summary: "Branford, CT resident Joseph Freehill's July 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/10/2010."
Joseph Freehill — Connecticut

Tracy L Frenette, Branford CT

Address: 54 Silver St Branford, CT 06405-3723
Bankruptcy Case 14-30332 Summary: "The bankruptcy filing by Tracy L Frenette, undertaken in February 2014 in Branford, CT under Chapter 7, concluded with discharge in 05.28.2014 after liquidating assets."
Tracy L Frenette — Connecticut

Heather L Fucci, Branford CT

Address: 109 Cedar St Branford, CT 06405-3605
Brief Overview of Bankruptcy Case 14-31571: "Heather L Fucci's Chapter 7 bankruptcy, filed in Branford, CT in August 2014, led to asset liquidation, with the case closing in Nov 19, 2014."
Heather L Fucci — Connecticut

Michelle Gagliardi, Branford CT

Address: 371 Monticello Dr Branford, CT 06405
Snapshot of U.S. Bankruptcy Proceeding Case 10-31904: "The case of Michelle Gagliardi in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in June 24, 2010 and discharged early 2010-10-10, focusing on asset liquidation to repay creditors."
Michelle Gagliardi — Connecticut

Paul S Gailunas, Branford CT

Address: 1 Spice Bush Ln Branford, CT 06405-4744
Bankruptcy Case 15-30688 Summary: "Paul S Gailunas's bankruptcy, initiated in 04/29/2015 and concluded by 2015-07-28 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul S Gailunas — Connecticut

Sharyneileen M Gailunas, Branford CT

Address: 1 Spice Bush Ln Branford, CT 06405-4744
Brief Overview of Bankruptcy Case 15-30688: "The case of Sharyneileen M Gailunas in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-04-29 and discharged early 2015-07-28, focusing on asset liquidation to repay creditors."
Sharyneileen M Gailunas — Connecticut

Nunzio C Germe, Branford CT

Address: 93 Florence Rd Unit 1B Branford, CT 06405
Brief Overview of Bankruptcy Case 13-30441: "The bankruptcy record of Nunzio C Germe from Branford, CT, shows a Chapter 7 case filed in Mar 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.12.2013."
Nunzio C Germe — Connecticut

David A Giddings, Branford CT

Address: 18 Tanglewood Dr Branford, CT 06405
Bankruptcy Case 11-31058 Summary: "The case of David A Giddings in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-04-22 and discharged early 08.08.2011, focusing on asset liquidation to repay creditors."
David A Giddings — Connecticut

Joseph D Greco, Branford CT

Address: 103 Florence Rd Apt 2 Branford, CT 06405
Concise Description of Bankruptcy Case 12-312537: "Joseph D Greco's Chapter 7 bankruptcy, filed in Branford, CT in May 2012, led to asset liquidation, with the case closing in 09/10/2012."
Joseph D Greco — Connecticut

Donna P Greco, Branford CT

Address: 22 Piscitello Dr Branford, CT 06405-2413
Concise Description of Bankruptcy Case 16-305317: "The case of Donna P Greco in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2016-04-08 and discharged early July 2016, focusing on asset liquidation to repay creditors."
Donna P Greco — Connecticut

Dyanna Green, Branford CT

Address: 37 Wilford Ave # 2 Branford, CT 06405-3822
Bankruptcy Case 16-30608 Summary: "The bankruptcy record of Dyanna Green from Branford, CT, shows a Chapter 7 case filed in Apr 20, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07.19.2016."
Dyanna Green — Connecticut

Dolores B Gregory, Branford CT

Address: 47 Stony Creek Rd Branford, CT 06405
Bankruptcy Case 13-32106 Summary: "Dolores B Gregory's Chapter 7 bankruptcy, filed in Branford, CT in October 31, 2013, led to asset liquidation, with the case closing in 02/04/2014."
Dolores B Gregory — Connecticut

Eileen P Griffin, Branford CT

Address: 37 Pleasant Point Rd Branford, CT 06405
Bankruptcy Case 12-31165 Summary: "The case of Eileen P Griffin in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-05-16 and discharged early 09.01.2012, focusing on asset liquidation to repay creditors."
Eileen P Griffin — Connecticut

James J Griffin, Branford CT

Address: 235 Austin Ryer Ln Branford, CT 06405
Bankruptcy Case 11-30746 Overview: "In Branford, CT, James J Griffin filed for Chapter 7 bankruptcy in 03/24/2011. This case, involving liquidating assets to pay off debts, was resolved by 07/10/2011."
James J Griffin — Connecticut

Daryl L Grimm, Branford CT

Address: 8 Burr St # A Branford, CT 06405-6203
Brief Overview of Bankruptcy Case 16-30834: "The bankruptcy record of Daryl L Grimm from Branford, CT, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Daryl L Grimm — Connecticut

Danny G Guarino, Branford CT

Address: 23 Circle Dr Branford, CT 06405
Brief Overview of Bankruptcy Case 13-30424: "In Branford, CT, Danny G Guarino filed for Chapter 7 bankruptcy in 03.11.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-12."
Danny G Guarino — Connecticut

Adrian J Guillet, Branford CT

Address: 32 Millwood Dr Branford, CT 06405
Bankruptcy Case 13-31774 Summary: "In Branford, CT, Adrian J Guillet filed for Chapter 7 bankruptcy in Sep 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-22."
Adrian J Guillet — Connecticut

Francine L Haddad, Branford CT

Address: 80 Dominican Rd Branford, CT 06405
Bankruptcy Case 13-31386 Summary: "Francine L Haddad's Chapter 7 bankruptcy, filed in Branford, CT in 2013-07-19, led to asset liquidation, with the case closing in 2013-10-23."
Francine L Haddad — Connecticut

Jr David L Haddad, Branford CT

Address: 80 Dominican Rd Branford, CT 06405-4009
Bankruptcy Case 14-30230 Summary: "The bankruptcy record of Jr David L Haddad from Branford, CT, shows a Chapter 7 case filed in February 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2014."
Jr David L Haddad — Connecticut

Redouane Hafidi, Branford CT

Address: 13 Orchard Hill Rd Branford, CT 06405
Bankruptcy Case 10-33701 Overview: "The case of Redouane Hafidi in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-12-16 and discharged early March 17, 2011, focusing on asset liquidation to repay creditors."
Redouane Hafidi — Connecticut

Jason E Handy, Branford CT

Address: 5 Willow Rd Branford, CT 06405-3728
Bankruptcy Case 15-31920 Summary: "Branford, CT resident Jason E Handy's Nov 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/18/2016."
Jason E Handy — Connecticut

Kelly L Hanson, Branford CT

Address: 211 E Main St Apt 58 Branford, CT 06405-3148
Bankruptcy Case 15-30487 Summary: "In a Chapter 7 bankruptcy case, Kelly L Hanson from Branford, CT, saw their proceedings start in 03/31/2015 and complete by 2015-06-29, involving asset liquidation."
Kelly L Hanson — Connecticut

Tychiah Harrison, Branford CT

Address: 41 Bradley Ave Branford, CT 06405
Bankruptcy Case 12-31511 Overview: "The case of Tychiah Harrison in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-06-25 and discharged early October 11, 2012, focusing on asset liquidation to repay creditors."
Tychiah Harrison — Connecticut

Colleen Hartmann, Branford CT

Address: 98A Meadow St Branford, CT 06405
Bankruptcy Case 10-31453 Summary: "In Branford, CT, Colleen Hartmann filed for Chapter 7 bankruptcy in 2010-05-14. This case, involving liquidating assets to pay off debts, was resolved by Aug 30, 2010."
Colleen Hartmann — Connecticut

Lori A Hatch, Branford CT

Address: 20 Eades St Branford, CT 06405
Concise Description of Bankruptcy Case 11-302627: "The case of Lori A Hatch in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in Feb 8, 2011 and discharged early 2011-05-27, focusing on asset liquidation to repay creditors."
Lori A Hatch — Connecticut

Sherri Haynes, Branford CT

Address: 616 Longfellow Dr Branford, CT 06405
Snapshot of U.S. Bankruptcy Proceeding Case 10-32298: "Sherri Haynes's Chapter 7 bankruptcy, filed in Branford, CT in 2010-07-30, led to asset liquidation, with the case closing in November 2010."
Sherri Haynes — Connecticut

Sean P Healy, Branford CT

Address: 14 Riverside Dr Branford, CT 06405
Bankruptcy Case 12-31452 Summary: "Branford, CT resident Sean P Healy's June 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-05."
Sean P Healy — Connecticut

Gary Hennessey, Branford CT

Address: PO Box 57 Branford, CT 06405
Concise Description of Bankruptcy Case 10-306477: "The case of Gary Hennessey in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-03-05 and discharged early Jun 21, 2010, focusing on asset liquidation to repay creditors."
Gary Hennessey — Connecticut

Richard J Henry, Branford CT

Address: 62 Montoya Dr Branford, CT 06405-2528
Brief Overview of Bankruptcy Case 15-30697: "In a Chapter 7 bankruptcy case, Richard J Henry from Branford, CT, saw their proceedings start in 04.30.2015 and complete by 2015-07-29, involving asset liquidation."
Richard J Henry — Connecticut

Hanson Barbara Hepburn, Branford CT

Address: 106 Watch Hill Rd Branford, CT 06405
Snapshot of U.S. Bankruptcy Proceeding Case 09-32997: "The bankruptcy record of Hanson Barbara Hepburn from Branford, CT, shows a Chapter 7 case filed in 10.23.2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Hanson Barbara Hepburn — Connecticut

Reynaldo Cortez Hizon, Branford CT

Address: 141 Monticello Dr Branford, CT 06405
Snapshot of U.S. Bankruptcy Proceeding Case 12-31800: "Branford, CT resident Reynaldo Cortez Hizon's 08.03.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.19.2012."
Reynaldo Cortez Hizon — Connecticut

Francis D Hodgkins, Branford CT

Address: 219 Austin Ryer Ln Branford, CT 06405
Bankruptcy Case 12-31347 Summary: "In Branford, CT, Francis D Hodgkins filed for Chapter 7 bankruptcy in 06.04.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-20."
Francis D Hodgkins — Connecticut

Peter M Hodson, Branford CT

Address: 528 Leetes Island Rd Branford, CT 06405
Bankruptcy Case 11-30642 Summary: "The bankruptcy filing by Peter M Hodson, undertaken in 03.16.2011 in Branford, CT under Chapter 7, concluded with discharge in Jun 15, 2011 after liquidating assets."
Peter M Hodson — Connecticut

Elizabeth F Howe, Branford CT

Address: 8 Orchard Ave Branford, CT 06405
Bankruptcy Case 12-30327 Overview: "The case of Elizabeth F Howe in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in February 2012 and discharged early Jun 2, 2012, focusing on asset liquidation to repay creditors."
Elizabeth F Howe — Connecticut

Explore Free Bankruptcy Records by State