Website Logo

Branford, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Branford.

Last updated on: April 07, 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

Steven O Mitchell, Branford CT

Address: 74 N Main St Unit 12 Branford, CT 06405
Bankruptcy Case 11-30169 Overview: "The bankruptcy record of Steven O Mitchell from Branford, CT, shows a Chapter 7 case filed in Jan 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-27."
Steven O Mitchell — Connecticut

Anthony Montuori, Branford CT

Address: 12 Bellview Rd Branford, CT 06405
Brief Overview of Bankruptcy Case 10-32669: "Anthony Montuori's bankruptcy, initiated in Sep 2, 2010 and concluded by 12.19.2010 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Montuori — Connecticut

Michael E Moody, Branford CT

Address: 48 Avon Rd Branford, CT 06405-2521
Snapshot of U.S. Bankruptcy Proceeding Case 14-30337: "In Branford, CT, Michael E Moody filed for Chapter 7 bankruptcy in 02/27/2014. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Michael E Moody — Connecticut

Charles C Mulligan, Branford CT

Address: 107 S Main St Side 6A Branford, CT 06405
Snapshot of U.S. Bankruptcy Proceeding Case 12-32634: "Charles C Mulligan's Chapter 7 bankruptcy, filed in Branford, CT in 11/30/2012, led to asset liquidation, with the case closing in March 6, 2013."
Charles C Mulligan — Connecticut

Elizabeth A Murgo, Branford CT

Address: 17 Deer Path Rd Branford, CT 06405-3936
Concise Description of Bankruptcy Case 15-305327: "The bankruptcy filing by Elizabeth A Murgo, undertaken in 2015-04-07 in Branford, CT under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Elizabeth A Murgo — Connecticut

Robert A Narcisco, Branford CT

Address: 718 Robert Frost Dr Branford, CT 06405-5837
Bankruptcy Case 2014-31365 Summary: "In Branford, CT, Robert A Narcisco filed for Chapter 7 bankruptcy in 2014-07-23. This case, involving liquidating assets to pay off debts, was resolved by 10/21/2014."
Robert A Narcisco — Connecticut

Anthony Neagle, Branford CT

Address: 10 Willow Rd Branford, CT 06405
Concise Description of Bankruptcy Case 11-302257: "In a Chapter 7 bankruptcy case, Anthony Neagle from Branford, CT, saw their proceedings start in 2011-02-06 and complete by 2011-05-04, involving asset liquidation."
Anthony Neagle — Connecticut

Loretta G Nelson, Branford CT

Address: 30 Rose St Apt 201 Branford, CT 06405-3762
Brief Overview of Bankruptcy Case 16-30907: "The bankruptcy record of Loretta G Nelson from Branford, CT, shows a Chapter 7 case filed in 06/10/2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Loretta G Nelson — Connecticut

Christine B Nerkowski, Branford CT

Address: 16 Weir St Branford, CT 06405
Concise Description of Bankruptcy Case 12-324287: "Christine B Nerkowski's bankruptcy, initiated in October 2012 and concluded by 02.02.2013 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine B Nerkowski — Connecticut

Ortilia Gloria Nichols, Branford CT

Address: 12 Greenfield Ave Branford, CT 06405-2513
Concise Description of Bankruptcy Case 2014-307897: "Branford, CT resident Ortilia Gloria Nichols's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/23/2014."
Ortilia Gloria Nichols — Connecticut

Christine Nichols, Branford CT

Address: 45 Jefferson Rd Unit 3-3 Branford, CT 06405-4133
Bankruptcy Case 15-31507 Summary: "Christine Nichols's bankruptcy, initiated in 09.09.2015 and concluded by December 8, 2015 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Nichols — Connecticut

Brooke A Norden, Branford CT

Address: 5 Marion Rd Branford, CT 06405-4212
Bankruptcy Case 15-31791 Summary: "Branford, CT resident Brooke A Norden's October 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 25, 2016."
Brooke A Norden — Connecticut

Jason A Novaco, Branford CT

Address: 22 Stannard Ave Unit 2 Branford, CT 06405-4418
Concise Description of Bankruptcy Case 2014-307587: "Jason A Novaco's bankruptcy, initiated in April 21, 2014 and concluded by 2014-07-20 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason A Novaco — Connecticut

Gregory S Novak, Branford CT

Address: 23 Featherbed Ln Branford, CT 06405
Snapshot of U.S. Bankruptcy Proceeding Case 12-31235: "In Branford, CT, Gregory S Novak filed for Chapter 7 bankruptcy in May 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-08."
Gregory S Novak — Connecticut

Martha P Nugent, Branford CT

Address: 167 Monticello Dr Branford, CT 06405
Snapshot of U.S. Bankruptcy Proceeding Case 11-33048: "Martha P Nugent's Chapter 7 bankruptcy, filed in Branford, CT in 12/06/2011, led to asset liquidation, with the case closing in 2012-03-23."
Martha P Nugent — Connecticut

Connor Ann J O, Branford CT

Address: 4 Brushy Plain Rd Apt 416 Branford, CT 06405-6045
Brief Overview of Bankruptcy Case 14-32020: "Connor Ann J O's bankruptcy, initiated in 10.31.2014 and concluded by 01/29/2015 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Connor Ann J O — Connecticut

Leslie Oberempt, Branford CT

Address: 175 Mill Plain Rd Branford, CT 06405-2712
Snapshot of U.S. Bankruptcy Proceeding Case 14-30459: "The bankruptcy record of Leslie Oberempt from Branford, CT, shows a Chapter 7 case filed in March 13, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 11, 2014."
Leslie Oberempt — Connecticut

Carol Obrien, Branford CT

Address: 203 Monticello Dr Branford, CT 06405
Concise Description of Bankruptcy Case 11-329357: "The case of Carol Obrien in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-11-22 and discharged early Mar 9, 2012, focusing on asset liquidation to repay creditors."
Carol Obrien — Connecticut

Pamela J Onofrio, Branford CT

Address: 55 Bay Path Way Branford, CT 06405-2661
Brief Overview of Bankruptcy Case 15-31331: "Pamela J Onofrio's bankruptcy, initiated in 2015-08-06 and concluded by 11.04.2015 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela J Onofrio — Connecticut

Ralph F Onofrio, Branford CT

Address: PO Box 1024 Branford, CT 06405
Concise Description of Bankruptcy Case 11-323637: "In a Chapter 7 bankruptcy case, Ralph F Onofrio from Branford, CT, saw his proceedings start in 09.12.2011 and complete by Dec 29, 2011, involving asset liquidation."
Ralph F Onofrio — Connecticut

Jairo Ospina, Branford CT

Address: 25 Florence Rd Unit 32 Branford, CT 06405
Bankruptcy Case 13-31483 Summary: "Jairo Ospina's Chapter 7 bankruptcy, filed in Branford, CT in 2013-07-31, led to asset liquidation, with the case closing in 2013-10-30."
Jairo Ospina — Connecticut

Laura F Ouellette, Branford CT

Address: 26 Shore Dr Branford, CT 06405-4721
Concise Description of Bankruptcy Case 14-308507: "The bankruptcy record of Laura F Ouellette from Branford, CT, shows a Chapter 7 case filed in 2014-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Laura F Ouellette — Connecticut

Laura F Ouellette, Branford CT

Address: 26 Shore Dr Branford, CT 06405-4721
Bankruptcy Case 2014-30850 Overview: "Branford, CT resident Laura F Ouellette's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 29, 2014."
Laura F Ouellette — Connecticut

Jr Carl Palko, Branford CT

Address: 3C Pineview Dr Branford, CT 06405
Bankruptcy Case 13-31139 Overview: "Jr Carl Palko's bankruptcy, initiated in 06.14.2013 and concluded by 09/11/2013 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Carl Palko — Connecticut

Julia Palmer, Branford CT

Address: 4 McKinnel Ct Branford, CT 06405
Bankruptcy Case 10-31324 Summary: "The bankruptcy record of Julia Palmer from Branford, CT, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Julia Palmer — Connecticut

Priscilla D Parillo, Branford CT

Address: 85 S Main St Apt 6E Branford, CT 06405
Brief Overview of Bankruptcy Case 12-30060: "Branford, CT resident Priscilla D Parillo's 01/12/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-29."
Priscilla D Parillo — Connecticut

Margery M Parsell, Branford CT

Address: 65 Knollwood Dr Branford, CT 06405-3937
Snapshot of U.S. Bankruptcy Proceeding Case 16-30433: "In Branford, CT, Margery M Parsell filed for Chapter 7 bankruptcy in 2016-03-25. This case, involving liquidating assets to pay off debts, was resolved by 06/23/2016."
Margery M Parsell — Connecticut

Lucille M Pascarella, Branford CT

Address: 84 E Main St Branford, CT 06405
Brief Overview of Bankruptcy Case 09-32711: "The case of Lucille M Pascarella in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in September 29, 2009 and discharged early 2010-01-03, focusing on asset liquidation to repay creditors."
Lucille M Pascarella — Connecticut

Kimberly L Pascucelli, Branford CT

Address: 9 Lanphiers Cove Rd Apt B Branford, CT 06405
Snapshot of U.S. Bankruptcy Proceeding Case 12-30122: "The bankruptcy record of Kimberly L Pascucelli from Branford, CT, shows a Chapter 7 case filed in Jan 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 7, 2012."
Kimberly L Pascucelli — Connecticut

Paul Anthony Pastet, Branford CT

Address: 156 Short Beach Rd Branford, CT 06405
Bankruptcy Case 12-30909 Summary: "The bankruptcy record of Paul Anthony Pastet from Branford, CT, shows a Chapter 7 case filed in Apr 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 4, 2012."
Paul Anthony Pastet — Connecticut

Angelina Perrelli, Branford CT

Address: PO Box 2003 Branford, CT 06405
Brief Overview of Bankruptcy Case 13-30929: "Branford, CT resident Angelina Perrelli's 2013-05-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-21."
Angelina Perrelli — Connecticut

Kathleen Petersen, Branford CT

Address: 935 W Main St Apt 2 Branford, CT 06405
Bankruptcy Case 09-33004 Summary: "Branford, CT resident Kathleen Petersen's 2009-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/26/2010."
Kathleen Petersen — Connecticut

Gerald S Peterson, Branford CT

Address: 108 Limewood Ave Branford, CT 06405
Bankruptcy Case 11-30304 Summary: "Branford, CT resident Gerald S Peterson's Feb 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 18, 2011."
Gerald S Peterson — Connecticut

David A Phillips, Branford CT

Address: 131 N Main St Apt 30 Branford, CT 06405
Brief Overview of Bankruptcy Case 11-33076: "In Branford, CT, David A Phillips filed for Chapter 7 bankruptcy in December 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by 03.26.2012."
David A Phillips — Connecticut

Linda Piscioneri, Branford CT

Address: 7 Roby Ct Branford, CT 06405
Brief Overview of Bankruptcy Case 13-30185: "Linda Piscioneri's bankruptcy, initiated in 2013-01-29 and concluded by 2013-05-05 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Piscioneri — Connecticut

Michael T Plourde, Branford CT

Address: 5 Wilford Rd Branford, CT 06405
Snapshot of U.S. Bankruptcy Proceeding Case 12-30750: "In a Chapter 7 bankruptcy case, Michael T Plourde from Branford, CT, saw their proceedings start in 2012-03-30 and complete by Jul 16, 2012, involving asset liquidation."
Michael T Plourde — Connecticut

David Polverari, Branford CT

Address: 13 Katie Joe Ln Branford, CT 06405
Bankruptcy Case 10-31331 Summary: "In Branford, CT, David Polverari filed for Chapter 7 bankruptcy in Apr 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-16."
David Polverari — Connecticut

Edin Portilla, Branford CT

Address: 51 Briarwood Ln Apt C Branford, CT 06405
Bankruptcy Case 09-32815 Summary: "In Branford, CT, Edin Portilla filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Edin Portilla — Connecticut

David Preneta, Branford CT

Address: 6 Shady Ln Branford, CT 06405
Concise Description of Bankruptcy Case 09-334907: "The bankruptcy filing by David Preneta, undertaken in 2009-12-11 in Branford, CT under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
David Preneta — Connecticut

Sr Dominic C Prete, Branford CT

Address: 1 Coachman Dr Branford, CT 06405-2734
Bankruptcy Case 14-30395 Overview: "Branford, CT resident Sr Dominic C Prete's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 3, 2014."
Sr Dominic C Prete — Connecticut

Christopher L Price, Branford CT

Address: 45 Crescent Bluff Ave Branford, CT 06405
Brief Overview of Bankruptcy Case 13-31987: "Branford, CT resident Christopher L Price's Oct 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 22, 2014."
Christopher L Price — Connecticut

Valerie E Purvis, Branford CT

Address: 211 E Main St Apt 51 Branford, CT 06405-3147
Concise Description of Bankruptcy Case 14-323317: "In Branford, CT, Valerie E Purvis filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-22."
Valerie E Purvis — Connecticut

Jr John C Quilghini, Branford CT

Address: 25 Medley Ln Branford, CT 06405
Concise Description of Bankruptcy Case 13-311807: "Jr John C Quilghini's bankruptcy, initiated in 06.21.2013 and concluded by 09/25/2013 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John C Quilghini — Connecticut

Fabian Ramirez, Branford CT

Address: 211 E Main St Branford, CT 06405
Concise Description of Bankruptcy Case 13-305797: "Fabian Ramirez's bankruptcy, initiated in 2013-04-01 and concluded by 07/06/2013 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fabian Ramirez — Connecticut

Ramoncito A Ramos, Branford CT

Address: 137 Meadow St Branford, CT 06405-3633
Brief Overview of Bankruptcy Case 14-30419: "In Branford, CT, Ramoncito A Ramos filed for Chapter 7 bankruptcy in 03/07/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-05."
Ramoncito A Ramos — Connecticut

Marcella J Ranfone, Branford CT

Address: 4 Abbotts Ln Branford, CT 06405
Bankruptcy Case 11-30086 Summary: "The case of Marcella J Ranfone in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-01-14 and discharged early April 2011, focusing on asset liquidation to repay creditors."
Marcella J Ranfone — Connecticut

Michael J Ranfone, Branford CT

Address: 4 Abbotts Ln Branford, CT 06405-3601
Brief Overview of Bankruptcy Case 2014-30639: "The bankruptcy filing by Michael J Ranfone, undertaken in April 2014 in Branford, CT under Chapter 7, concluded with discharge in 2014-07-02 after liquidating assets."
Michael J Ranfone — Connecticut

Jamie Lynn Rapuano, Branford CT

Address: 87 Maple St Branford, CT 06405
Bankruptcy Case 12-32500 Summary: "In a Chapter 7 bankruptcy case, Jamie Lynn Rapuano from Branford, CT, saw their proceedings start in 2012-11-11 and complete by 02/15/2013, involving asset liquidation."
Jamie Lynn Rapuano — Connecticut

Timothy Eugene Reiss, Branford CT

Address: 85 Manorwood Dr Branford, CT 06405
Bankruptcy Case 13-32208 Summary: "Timothy Eugene Reiss's bankruptcy, initiated in 11/19/2013 and concluded by February 2014 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Eugene Reiss — Connecticut

Brian J Reynolds, Branford CT

Address: PO Box 176 Branford, CT 06405-0176
Bankruptcy Case 14-32148 Summary: "Branford, CT resident Brian J Reynolds's 11.21.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Brian J Reynolds — Connecticut

Michael Ricca, Branford CT

Address: 30 Marshall Rd Branford, CT 06405-5213
Bankruptcy Case 1-14-40236-cec Summary: "Branford, CT resident Michael Ricca's 01.21.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
Michael Ricca — Connecticut

Sr Jeffrey Rice, Branford CT

Address: 45 Hillside Ave Apt 4 Branford, CT 06405
Bankruptcy Case 10-30970 Overview: "Branford, CT resident Sr Jeffrey Rice's 2010-04-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-18."
Sr Jeffrey Rice — Connecticut

Jennifer Leigh Richmond, Branford CT

Address: 123 Cedar St Branford, CT 06405-3605
Bankruptcy Case 16-30306 Overview: "The case of Jennifer Leigh Richmond in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2016-03-02 and discharged early May 31, 2016, focusing on asset liquidation to repay creditors."
Jennifer Leigh Richmond — Connecticut

Cynthia Rinker, Branford CT

Address: PO Box 1001 Branford, CT 06405
Brief Overview of Bankruptcy Case 10-33326: "In a Chapter 7 bankruptcy case, Cynthia Rinker from Branford, CT, saw her proceedings start in 2010-11-02 and complete by February 2011, involving asset liquidation."
Cynthia Rinker — Connecticut

Krisanne Rivera, Branford CT

Address: 63 Home Pl Branford, CT 06405
Bankruptcy Case 10-32864 Summary: "Branford, CT resident Krisanne Rivera's September 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/10/2011."
Krisanne Rivera — Connecticut

Edna Rivera, Branford CT

Address: 303 Monticello Dr Unit 303 Branford, CT 06405
Brief Overview of Bankruptcy Case 13-30930: "Branford, CT resident Edna Rivera's May 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-21."
Edna Rivera — Connecticut

Eliasil Rivera, Branford CT

Address: 525 E Main St Trlr 24 Branford, CT 06405
Bankruptcy Case 13-31966 Overview: "In a Chapter 7 bankruptcy case, Eliasil Rivera from Branford, CT, saw their proceedings start in 10.16.2013 and complete by 01.20.2014, involving asset liquidation."
Eliasil Rivera — Connecticut

Handy Brandy L Rodriguez, Branford CT

Address: 5 Willow Rd Branford, CT 06405-3728
Bankruptcy Case 15-31920 Overview: "Handy Brandy L Rodriguez's Chapter 7 bankruptcy, filed in Branford, CT in 11.20.2015, led to asset liquidation, with the case closing in 2016-02-18."
Handy Brandy L Rodriguez — Connecticut

Debora Rondina, Branford CT

Address: 235 Linden Ave Branford, CT 06405
Concise Description of Bankruptcy Case 11-319747: "In Branford, CT, Debora Rondina filed for Chapter 7 bankruptcy in 07.28.2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Debora Rondina — Connecticut

Barbara Russo, Branford CT

Address: 65 Florence Rd Unit 2B Branford, CT 06405
Snapshot of U.S. Bankruptcy Proceeding Case 10-30134: "In Branford, CT, Barbara Russo filed for Chapter 7 bankruptcy in 2010-01-18. This case, involving liquidating assets to pay off debts, was resolved by 04.24.2010."
Barbara Russo — Connecticut

Laura Lemley Ryan, Branford CT

Address: PO Box 411 Branford, CT 06405
Brief Overview of Bankruptcy Case 13-31694: "Laura Lemley Ryan's Chapter 7 bankruptcy, filed in Branford, CT in Sep 3, 2013, led to asset liquidation, with the case closing in December 2013."
Laura Lemley Ryan — Connecticut

John V Santagata, Branford CT

Address: 41 Sybil Ave Branford, CT 06405
Bankruptcy Case 11-30947 Overview: "Branford, CT resident John V Santagata's 2011-04-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-27."
John V Santagata — Connecticut

Ileana J Sargent, Branford CT

Address: 14 Montoya Cir Branford, CT 06405
Bankruptcy Case 13-31142 Overview: "In Branford, CT, Ileana J Sargent filed for Chapter 7 bankruptcy in June 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 21, 2013."
Ileana J Sargent — Connecticut

Michele A Saunders, Branford CT

Address: 211 E Main St Bldg D Branford, CT 06405
Concise Description of Bankruptcy Case 13-309237: "In a Chapter 7 bankruptcy case, Michele A Saunders from Branford, CT, saw her proceedings start in 2013-05-16 and complete by 08.20.2013, involving asset liquidation."
Michele A Saunders — Connecticut

Andrea L Savino, Branford CT

Address: 127 Florence Rd Unit 2B Branford, CT 06405-4228
Brief Overview of Bankruptcy Case 14-32173: "Andrea L Savino's Chapter 7 bankruptcy, filed in Branford, CT in 2014-11-26, led to asset liquidation, with the case closing in 2015-02-24."
Andrea L Savino — Connecticut

Michael J Saylor, Branford CT

Address: 156 Stony Creek Rd Branford, CT 06405
Concise Description of Bankruptcy Case 13-312387: "The bankruptcy record of Michael J Saylor from Branford, CT, shows a Chapter 7 case filed in June 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.02.2013."
Michael J Saylor — Connecticut

Mark Scardera, Branford CT

Address: 106 Monticello Dr Branford, CT 06405
Bankruptcy Case 10-33263 Overview: "The case of Mark Scardera in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-10-28 and discharged early 02/02/2011, focusing on asset liquidation to repay creditors."
Mark Scardera — Connecticut

Leanne Sedgwick, Branford CT

Address: 146 N Ivy St Apt 24 Branford, CT 06405
Bankruptcy Case 10-33169 Summary: "In a Chapter 7 bankruptcy case, Leanne Sedgwick from Branford, CT, saw her proceedings start in October 2010 and complete by 01.19.2011, involving asset liquidation."
Leanne Sedgwick — Connecticut

Jr Robert Sember, Branford CT

Address: 18 Riverside Dr Branford, CT 06405
Bankruptcy Case 09-33373 Overview: "In a Chapter 7 bankruptcy case, Jr Robert Sember from Branford, CT, saw their proceedings start in 12.01.2009 and complete by 2010-04-23, involving asset liquidation."
Jr Robert Sember — Connecticut

Kara Seneco, Branford CT

Address: 35 Taylor Pl Branford, CT 06405
Concise Description of Bankruptcy Case 10-319377: "Branford, CT resident Kara Seneco's 2010-06-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-11."
Kara Seneco — Connecticut

Sheila Shapiro, Branford CT

Address: 26 Cedar Knolls Dr Branford, CT 06405-6006
Snapshot of U.S. Bankruptcy Proceeding Case 14-31124: "In a Chapter 7 bankruptcy case, Sheila Shapiro from Branford, CT, saw her proceedings start in June 2014 and complete by September 9, 2014, involving asset liquidation."
Sheila Shapiro — Connecticut

Steven J Shaw, Branford CT

Address: 69 Florence Rd Unit 1A Branford, CT 06405-4298
Brief Overview of Bankruptcy Case 14-32041: "Branford, CT resident Steven J Shaw's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Steven J Shaw — Connecticut

Kevin Shea, Branford CT

Address: 141 Pheasant Ln Branford, CT 06405
Bankruptcy Case 11-31492 Overview: "Kevin Shea's Chapter 7 bankruptcy, filed in Branford, CT in June 2, 2011, led to asset liquidation, with the case closing in September 18, 2011."
Kevin Shea — Connecticut

Philip G Sheridan, Branford CT

Address: 304 Plymouth Colony Branford, CT 06405
Bankruptcy Case 13-31413 Summary: "In Branford, CT, Philip G Sheridan filed for Chapter 7 bankruptcy in 07/24/2013. This case, involving liquidating assets to pay off debts, was resolved by October 28, 2013."
Philip G Sheridan — Connecticut

Mark Sholun, Branford CT

Address: 29 Brocketts Point Rd Branford, CT 06405
Brief Overview of Bankruptcy Case 10-33305: "Mark Sholun's bankruptcy, initiated in Oct 30, 2010 and concluded by February 15, 2011 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Sholun — Connecticut

Lindsey Sarah Shumway, Branford CT

Address: 14 Bay Path Way Branford, CT 06405
Bankruptcy Case 13-31267 Summary: "The case of Lindsey Sarah Shumway in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 07.01.2013 and discharged early 10.05.2013, focusing on asset liquidation to repay creditors."
Lindsey Sarah Shumway — Connecticut

Estela Sigcha, Branford CT

Address: 46 Park Pl Apt 5 Branford, CT 06405
Bankruptcy Case 10-30106 Summary: "The bankruptcy record of Estela Sigcha from Branford, CT, shows a Chapter 7 case filed in 01.14.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-13."
Estela Sigcha — Connecticut

Norix Ximena Sigcha, Branford CT

Address: 22 Eades St Apt B Branford, CT 06405-3629
Bankruptcy Case 14-30428 Summary: "Norix Ximena Sigcha's Chapter 7 bankruptcy, filed in Branford, CT in 2014-03-10, led to asset liquidation, with the case closing in 06.08.2014."
Norix Ximena Sigcha — Connecticut

Anthony Signore, Branford CT

Address: 45 Jefferson Rd Unit 1-12 Branford, CT 06405
Concise Description of Bankruptcy Case 10-312907: "Anthony Signore's bankruptcy, initiated in April 29, 2010 and concluded by August 15, 2010 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Signore — Connecticut

Jason Simmons, Branford CT

Address: 5A Pineview Dr Branford, CT 06405
Snapshot of U.S. Bankruptcy Proceeding Case 10-32206: "Jason Simmons's bankruptcy, initiated in 2010-07-22 and concluded by 2010-11-07 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Simmons — Connecticut

Nancy J Smerekanicz, Branford CT

Address: 25 Lincoln Ave Branford, CT 06405
Bankruptcy Case 13-32364 Overview: "In Branford, CT, Nancy J Smerekanicz filed for Chapter 7 bankruptcy in December 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by 03.25.2014."
Nancy J Smerekanicz — Connecticut

Mary L Smith, Branford CT

Address: 26 Crescent Bluff Ave Branford, CT 06405
Concise Description of Bankruptcy Case 11-317527: "In Branford, CT, Mary L Smith filed for Chapter 7 bankruptcy in 06.30.2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 16, 2011."
Mary L Smith — Connecticut

Dion Smith, Branford CT

Address: 12A Mill Plain Rd Branford, CT 06405
Bankruptcy Case 10-31591 Summary: "Branford, CT resident Dion Smith's 2010-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 12, 2010."
Dion Smith — Connecticut

Elizabeth W Smith, Branford CT

Address: 40 Meadow Wood Rd Branford, CT 06405
Concise Description of Bankruptcy Case 11-330047: "In Branford, CT, Elizabeth W Smith filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by February 29, 2012."
Elizabeth W Smith — Connecticut

Dale W Smith, Branford CT

Address: 46 Waverly Park Rd Branford, CT 06405-5329
Bankruptcy Case 16-30142 Overview: "Dale W Smith's bankruptcy, initiated in January 30, 2016 and concluded by 04.29.2016 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dale W Smith — Connecticut

Francis Solevo, Branford CT

Address: 2 Chestnut Hl Branford, CT 06405
Concise Description of Bankruptcy Case 10-317547: "The bankruptcy filing by Francis Solevo, undertaken in 06.11.2010 in Branford, CT under Chapter 7, concluded with discharge in 2010-09-27 after liquidating assets."
Francis Solevo — Connecticut

Robert Sondelski, Branford CT

Address: 6 W Side Ave Branford, CT 06405
Snapshot of U.S. Bankruptcy Proceeding Case 10-31802: "The case of Robert Sondelski in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 06.15.2010 and discharged early 2010-10-01, focusing on asset liquidation to repay creditors."
Robert Sondelski — Connecticut

Christy Sorrentino, Branford CT

Address: 72 Montoya Cir Branford, CT 06405-2550
Brief Overview of Bankruptcy Case 14-31971: "Branford, CT resident Christy Sorrentino's 10/24/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Christy Sorrentino — Connecticut

Ruth Stephen, Branford CT

Address: 4 Riverwalk Branford, CT 06405
Concise Description of Bankruptcy Case 13-305237: "In a Chapter 7 bankruptcy case, Ruth Stephen from Branford, CT, saw her proceedings start in Mar 26, 2013 and complete by June 30, 2013, involving asset liquidation."
Ruth Stephen — Connecticut

Camille Stevens, Branford CT

Address: 118 Cherry Hill Rd Branford, CT 06405
Concise Description of Bankruptcy Case 10-323467: "The bankruptcy filing by Camille Stevens, undertaken in August 2010 in Branford, CT under Chapter 7, concluded with discharge in 2010-11-20 after liquidating assets."
Camille Stevens — Connecticut

Wendy Stine, Branford CT

Address: 29 Linden Ave Branford, CT 06405
Snapshot of U.S. Bankruptcy Proceeding Case 10-30848: "In a Chapter 7 bankruptcy case, Wendy Stine from Branford, CT, saw her proceedings start in 03/25/2010 and complete by Jul 11, 2010, involving asset liquidation."
Wendy Stine — Connecticut

Janet M Stonier, Branford CT

Address: 73 Montowese St Apt 3 Branford, CT 06405
Brief Overview of Bankruptcy Case 13-30625: "In Branford, CT, Janet M Stonier filed for Chapter 7 bankruptcy in April 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 17, 2013."
Janet M Stonier — Connecticut

Timothy Strazar, Branford CT

Address: 41 Squaw Brook Rd Branford, CT 06405
Brief Overview of Bankruptcy Case 10-30914: "Timothy Strazar's Chapter 7 bankruptcy, filed in Branford, CT in 2010-03-30, led to asset liquidation, with the case closing in 07.16.2010."
Timothy Strazar — Connecticut

William J Stutzman, Branford CT

Address: 6 Whiting Farm Rd Branford, CT 06405-3223
Bankruptcy Case 2014-31441 Overview: "Branford, CT resident William J Stutzman's 2014-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 29, 2014."
William J Stutzman — Connecticut

Lona Suleiman, Branford CT

Address: PO Box 54 Branford, CT 06405
Concise Description of Bankruptcy Case 11-300287: "Lona Suleiman's bankruptcy, initiated in January 2011 and concluded by 2011-03-30 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lona Suleiman — Connecticut

Pasquale E Taddei, Branford CT

Address: 100 Hemlock Rd Unit 7-1 Branford, CT 06405-2249
Brief Overview of Bankruptcy Case 15-31303: "Pasquale E Taddei's Chapter 7 bankruptcy, filed in Branford, CT in 2015-07-30, led to asset liquidation, with the case closing in Oct 28, 2015."
Pasquale E Taddei — Connecticut

Patricia M Taddei, Branford CT

Address: 100 Hemlock Rd Unit 7-1 Branford, CT 06405-2249
Snapshot of U.S. Bankruptcy Proceeding Case 15-31303: "The bankruptcy record of Patricia M Taddei from Branford, CT, shows a Chapter 7 case filed in Jul 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/28/2015."
Patricia M Taddei — Connecticut

Scott Thayer, Branford CT

Address: 4 Toole Dr Branford, CT 06405-4625
Snapshot of U.S. Bankruptcy Proceeding Case 14-31701: "Scott Thayer's bankruptcy, initiated in September 2014 and concluded by Dec 10, 2014 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Thayer — Connecticut

Carol L Thayer, Branford CT

Address: 4 Toole Dr Branford, CT 06405-4625
Bankruptcy Case 14-31701 Overview: "Branford, CT resident Carol L Thayer's September 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Carol L Thayer — Connecticut

Vincent Thomas, Branford CT

Address: 35 Hemlock Rd Branford, CT 06405
Bankruptcy Case 10-32870 Summary: "In a Chapter 7 bankruptcy case, Vincent Thomas from Branford, CT, saw his proceedings start in 09/24/2010 and complete by Jan 10, 2011, involving asset liquidation."
Vincent Thomas — Connecticut

Explore Free Bankruptcy Records by State