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
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