Branford, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Branford.
Last updated on:
April 07, 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
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