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

Iii Joseph A Tiskus, Branford CT

Address: 11 Old Pine Orchard Rd Branford, CT 06405
Bankruptcy Case 11-32898 Overview: "The case of Iii Joseph A Tiskus in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in Nov 17, 2011 and discharged early 2012-03-04, focusing on asset liquidation to repay creditors."
Iii Joseph A Tiskus — Connecticut

Alan Lee Tobin, Branford CT

Address: 36 Oak Ridge Rd Branford, CT 06405
Bankruptcy Case 11-30380 Overview: "Branford, CT resident Alan Lee Tobin's February 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 10, 2011."
Alan Lee Tobin — Connecticut

James V Toce, Branford CT

Address: 40 Pineview Dr Branford, CT 06405-2433
Bankruptcy Case 15-31876 Summary: "The case of James V Toce in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-11-13 and discharged early February 2016, focusing on asset liquidation to repay creditors."
James V Toce — Connecticut

Paul J Torcellini, Branford CT

Address: 18 Waverly Rd Branford, CT 06405
Snapshot of U.S. Bankruptcy Proceeding Case 13-31697: "The bankruptcy record of Paul J Torcellini from Branford, CT, shows a Chapter 7 case filed in Sep 4, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/09/2013."
Paul J Torcellini — Connecticut

Alicia Torello, Branford CT

Address: 6 Gaylea Dr Branford, CT 06405
Bankruptcy Case 09-33158 Summary: "The bankruptcy filing by Alicia Torello, undertaken in 11/06/2009 in Branford, CT under Chapter 7, concluded with discharge in February 9, 2010 after liquidating assets."
Alicia Torello — Connecticut

Angelina Torres, Branford CT

Address: 87 Chestnut St Apt 2 Branford, CT 06405-3750
Bankruptcy Case 14-32328 Overview: "Branford, CT resident Angelina Torres's Dec 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 19, 2015."
Angelina Torres — Connecticut

Anne Traversano, Branford CT

Address: 12 Ash Rd Branford, CT 06405
Bankruptcy Case 09-33419 Overview: "Branford, CT resident Anne Traversano's 2009-12-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-10."
Anne Traversano — Connecticut

Jr Russ E Urquhart, Branford CT

Address: 13 Gentile Pl Branford, CT 06405
Bankruptcy Case 11-30075 Overview: "Jr Russ E Urquhart's bankruptcy, initiated in January 2011 and concluded by Apr 6, 2011 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Russ E Urquhart — Connecticut

Jessica Vailette, Branford CT

Address: 93 Hampton Park Branford, CT 06405
Brief Overview of Bankruptcy Case 10-32144: "In Branford, CT, Jessica Vailette filed for Chapter 7 bankruptcy in July 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.31.2010."
Jessica Vailette — Connecticut

Robert Vaillancourt, Branford CT

Address: 18 Laurel Hill Rd Branford, CT 06405
Bankruptcy Case 10-33722 Summary: "The bankruptcy record of Robert Vaillancourt from Branford, CT, shows a Chapter 7 case filed in 2010-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in 04/04/2011."
Robert Vaillancourt — Connecticut

Der Maelen Jean Julia Van, Branford CT

Address: PO Box 3067 Branford, CT 06405-1667
Brief Overview of Bankruptcy Case 15-31320: "In Branford, CT, Der Maelen Jean Julia Van filed for Chapter 7 bankruptcy in August 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-02."
Der Maelen Jean Julia Van — Connecticut

Charlene Vanacore, Branford CT

Address: 11 School Ground Rd Trlr 17 Branford, CT 06405-2812
Bankruptcy Case 14-30354 Overview: "The bankruptcy filing by Charlene Vanacore, undertaken in 2014-02-28 in Branford, CT under Chapter 7, concluded with discharge in 05/29/2014 after liquidating assets."
Charlene Vanacore — Connecticut

Tracy Vanhees, Branford CT

Address: 100 Chestnut St Branford, CT 06405
Brief Overview of Bankruptcy Case 10-30707: "The bankruptcy record of Tracy Vanhees from Branford, CT, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-28."
Tracy Vanhees — Connecticut

Ferdinando Varriale, Branford CT

Address: 45 Briarwood Ln Apt C Branford, CT 06405
Bankruptcy Case 10-33439 Overview: "Branford, CT resident Ferdinando Varriale's 11/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-09."
Ferdinando Varriale — Connecticut

Glen C Vigorito, Branford CT

Address: 49 Rose St Apt 108 Branford, CT 06405-3795
Bankruptcy Case 14-31202 Summary: "Glen C Vigorito's bankruptcy, initiated in Jun 22, 2014 and concluded by September 2014 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glen C Vigorito — Connecticut

Panom J Vilay, Branford CT

Address: 55 Briarwood Ln Apt F Branford, CT 06405
Bankruptcy Case 12-32462 Overview: "The bankruptcy record of Panom J Vilay from Branford, CT, shows a Chapter 7 case filed in 2012-11-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-07."
Panom J Vilay — Connecticut

Lisa A Vinci, Branford CT

Address: 7 Foxbridge Village Rd Branford, CT 06405-2238
Bankruptcy Case 16-30230 Summary: "Lisa A Vinci's Chapter 7 bankruptcy, filed in Branford, CT in 2016-02-20, led to asset liquidation, with the case closing in May 2016."
Lisa A Vinci — Connecticut

Timothy M Volzing, Branford CT

Address: 407 Plymouth Colony Unit 407 Branford, CT 06405
Brief Overview of Bankruptcy Case 12-32434: "The bankruptcy record of Timothy M Volzing from Branford, CT, shows a Chapter 7 case filed in 2012-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 2, 2013."
Timothy M Volzing — Connecticut

Donna M Walsh, Branford CT

Address: 155 N Ivy St Trlr 3 Branford, CT 06405
Bankruptcy Case 13-30879 Summary: "The bankruptcy filing by Donna M Walsh, undertaken in May 9, 2013 in Branford, CT under Chapter 7, concluded with discharge in 08/13/2013 after liquidating assets."
Donna M Walsh — Connecticut

Raymond J Weymann, Branford CT

Address: 832 E Main St Branford, CT 06405
Snapshot of U.S. Bankruptcy Proceeding Case 12-31735: "Raymond J Weymann's Chapter 7 bankruptcy, filed in Branford, CT in 2012-07-26, led to asset liquidation, with the case closing in 11.11.2012."
Raymond J Weymann — Connecticut

Kimberly Williams, Branford CT

Address: 153 Foxbridge Village Rd Branford, CT 06405
Snapshot of U.S. Bankruptcy Proceeding Case 10-30944: "The case of Kimberly Williams in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-03-31 and discharged early 07/17/2010, focusing on asset liquidation to repay creditors."
Kimberly Williams — Connecticut

Shirley A Winston, Branford CT

Address: 25 Florence Rd Unit 28 Branford, CT 06405-4257
Brief Overview of Bankruptcy Case 15-31573: "Shirley A Winston's bankruptcy, initiated in 09.18.2015 and concluded by 12.17.2015 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley A Winston — Connecticut

Johnny Ray Winston, Branford CT

Address: 25 Florence Rd Unit 28 Branford, CT 06405-4257
Bankruptcy Case 15-31573 Summary: "The case of Johnny Ray Winston in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 09/18/2015 and discharged early Dec 17, 2015, focusing on asset liquidation to repay creditors."
Johnny Ray Winston — Connecticut

Denise Elinor Wood, Branford CT

Address: 53 Brushy Plain Rd Apt 9E Branford, CT 06405-6037
Brief Overview of Bankruptcy Case 16-30665: "In a Chapter 7 bankruptcy case, Denise Elinor Wood from Branford, CT, saw her proceedings start in Apr 29, 2016 and complete by July 2016, involving asset liquidation."
Denise Elinor Wood — Connecticut

Raynetta S Woods, Branford CT

Address: 88 Turtle Bay Dr Branford, CT 06405
Bankruptcy Case 13-31058 Summary: "Raynetta S Woods's bankruptcy, initiated in 2013-06-05 and concluded by September 2013 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raynetta S Woods — Connecticut

James J Yakimoff, Branford CT

Address: 29 Averill Pl Branford, CT 06405-3801
Bankruptcy Case 2014-31307 Summary: "The bankruptcy filing by James J Yakimoff, undertaken in 2014-07-09 in Branford, CT under Chapter 7, concluded with discharge in 2014-10-07 after liquidating assets."
James J Yakimoff — Connecticut

Michael Yester, Branford CT

Address: 17 Stonewall Ln Branford, CT 06405
Snapshot of U.S. Bankruptcy Proceeding Case 10-32292: "Michael Yester's Chapter 7 bankruptcy, filed in Branford, CT in 2010-07-30, led to asset liquidation, with the case closing in 11/15/2010."
Michael Yester — Connecticut

Hyojin Yoon, Branford CT

Address: 39 Rogers St Branford, CT 06405-3626
Snapshot of U.S. Bankruptcy Proceeding Case 14-32358: "The case of Hyojin Yoon in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-12-30 and discharged early 2015-03-30, focusing on asset liquidation to repay creditors."
Hyojin Yoon — Connecticut

Robert Zampano, Branford CT

Address: 16 Pine Wood Rd Branford, CT 06405
Bankruptcy Case 10-30266 Summary: "The case of Robert Zampano in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 01.29.2010 and discharged early 05.05.2010, focusing on asset liquidation to repay creditors."
Robert Zampano — Connecticut

Sr Richard E Zyrlis, Branford CT

Address: 86 Rose Hill Rd Branford, CT 06405
Brief Overview of Bankruptcy Case 12-31775: "The case of Sr Richard E Zyrlis in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in July 31, 2012 and discharged early 2012-11-16, focusing on asset liquidation to repay creditors."
Sr Richard E Zyrlis — Connecticut

Explore Free Bankruptcy Records by State