Branford, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Branford.
Last updated on:
April 08, 2025
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