Danbury, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Danbury.
Last updated on:
March 30, 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
Ethelmae Abdella, Danbury CT
Address: 7 High Ridge Rd Danbury, CT 06811
Bankruptcy Case 10-52780 Summary: "In a Chapter 7 bankruptcy case, Ethelmae Abdella from Danbury, CT, saw their proceedings start in 2010-11-15 and complete by February 2011, involving asset liquidation."
Ethelmae Abdella — Connecticut
Sr Mark A Abney, Danbury CT
Address: 45 Morris St Danbury, CT 06810
Brief Overview of Bankruptcy Case 11-50806: "The case of Sr Mark A Abney in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in April 26, 2011 and discharged early 08.12.2011, focusing on asset liquidation to repay creditors."
Sr Mark A Abney — Connecticut
Jennifer L Abney, Danbury CT
Address: 45 Morris St Danbury, CT 06810
Brief Overview of Bankruptcy Case 12-52008: "The bankruptcy record of Jennifer L Abney from Danbury, CT, shows a Chapter 7 case filed in 2012-11-08. In this process, assets were liquidated to settle debts, and the case was discharged in 02/12/2013."
Jennifer L Abney — Connecticut
Charlotte Yolanda Abraham, Danbury CT
Address: 29 School Ridge Rd Danbury, CT 06811
Brief Overview of Bankruptcy Case 12-50364: "The bankruptcy filing by Charlotte Yolanda Abraham, undertaken in February 28, 2012 in Danbury, CT under Chapter 7, concluded with discharge in 2012-06-15 after liquidating assets."
Charlotte Yolanda Abraham — Connecticut
Anthony Sebastian Abramo, Danbury CT
Address: 10 Horseshoe Dr Danbury, CT 06811-3737
Concise Description of Bankruptcy Case 14-503937: "In Danbury, CT, Anthony Sebastian Abramo filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/17/2014."
Anthony Sebastian Abramo — Connecticut
Ana Paula Lopes Abrantes, Danbury CT
Address: 1 Grove St Danbury, CT 06810-6116
Bankruptcy Case 15-51313 Summary: "In a Chapter 7 bankruptcy case, Ana Paula Lopes Abrantes from Danbury, CT, saw her proceedings start in 09.17.2015 and complete by 2015-12-16, involving asset liquidation."
Ana Paula Lopes Abrantes — Connecticut
Sergio S Abrantes, Danbury CT
Address: 180 Westville Avenue Ext Danbury, CT 06811-4417
Brief Overview of Bankruptcy Case 14-51843: "In a Chapter 7 bankruptcy case, Sergio S Abrantes from Danbury, CT, saw his proceedings start in December 5, 2014 and complete by 03/05/2015, involving asset liquidation."
Sergio S Abrantes — Connecticut
Fabio Abreu, Danbury CT
Address: 65A Padanaram Rd Danbury, CT 06811
Bankruptcy Case 10-52255 Summary: "Fabio Abreu's bankruptcy, initiated in September 21, 2010 and concluded by December 22, 2010 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fabio Abreu — Connecticut
Iris M Abreu, Danbury CT
Address: 12 Beech St Danbury, CT 06810
Bankruptcy Case 12-50826 Overview: "The bankruptcy filing by Iris M Abreu, undertaken in 05/03/2012 in Danbury, CT under Chapter 7, concluded with discharge in 2012-08-19 after liquidating assets."
Iris M Abreu — Connecticut
Magdelin Abreu, Danbury CT
Address: 1 Whitlock St Danbury, CT 06810-7820
Snapshot of U.S. Bankruptcy Proceeding Case 2014-50745: "In Danbury, CT, Magdelin Abreu filed for Chapter 7 bankruptcy in 2014-05-14. This case, involving liquidating assets to pay off debts, was resolved by 08/12/2014."
Magdelin Abreu — Connecticut
Ravichand Achaibar, Danbury CT
Address: 9 Beech St Danbury, CT 06810
Brief Overview of Bankruptcy Case 10-51842: "Danbury, CT resident Ravichand Achaibar's 2010-08-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Ravichand Achaibar — Connecticut
Gary Lewis Ackerly, Danbury CT
Address: 65B Padanaram Rd Danbury, CT 06811-3730
Bankruptcy Case 2014-50537 Summary: "In Danbury, CT, Gary Lewis Ackerly filed for Chapter 7 bankruptcy in Apr 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 9, 2014."
Gary Lewis Ackerly — Connecticut
Tina Ackerly, Danbury CT
Address: 65B Padanaram Rd Danbury, CT 06811
Bankruptcy Case 11-50334 Summary: "Tina Ackerly's bankruptcy, initiated in February 25, 2011 and concluded by 05/25/2011 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Ackerly — Connecticut
Karolina Acuna, Danbury CT
Address: 35 High Ridge Rd Danbury, CT 06811-5215
Snapshot of U.S. Bankruptcy Proceeding Case 15-51272: "The bankruptcy filing by Karolina Acuna, undertaken in Sep 11, 2015 in Danbury, CT under Chapter 7, concluded with discharge in 12.10.2015 after liquidating assets."
Karolina Acuna — Connecticut
Sharon A Adams, Danbury CT
Address: 12 Middle River Rd Danbury, CT 06811
Bankruptcy Case 11-50234 Summary: "Sharon A Adams's Chapter 7 bankruptcy, filed in Danbury, CT in 2011-02-11, led to asset liquidation, with the case closing in 2011-05-11."
Sharon A Adams — Connecticut
Lewis Aflalo, Danbury CT
Address: 2 Mountainview Ter Unit 6334 Danbury, CT 06810
Bankruptcy Case 13-50493 Summary: "In Danbury, CT, Lewis Aflalo filed for Chapter 7 bankruptcy in 04.01.2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 6, 2013."
Lewis Aflalo — Connecticut
Gilson Pontes Aguiar, Danbury CT
Address: 5 Old Shelter Rock Rd Danbury, CT 06810
Snapshot of U.S. Bankruptcy Proceeding Case 09-51952: "Gilson Pontes Aguiar's bankruptcy, initiated in 2009-09-30 and concluded by January 4, 2010 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gilson Pontes Aguiar — Connecticut
Angelica Aguirre, Danbury CT
Address: 19 Cozy Hollow Rd Danbury, CT 06811
Snapshot of U.S. Bankruptcy Proceeding Case 12-50798: "Angelica Aguirre's Chapter 7 bankruptcy, filed in Danbury, CT in 04.30.2012, led to asset liquidation, with the case closing in 07/25/2012."
Angelica Aguirre — Connecticut
Wol Hae Ahn, Danbury CT
Address: 38 Rocky Glen Rd Apt 4 Danbury, CT 06810-8003
Concise Description of Bankruptcy Case 15-510457: "In a Chapter 7 bankruptcy case, Wol Hae Ahn from Danbury, CT, saw her proceedings start in 07.28.2015 and complete by 2015-10-26, involving asset liquidation."
Wol Hae Ahn — Connecticut
Thomas E Albanetti, Danbury CT
Address: 19 Crestdale Rd Danbury, CT 06811
Brief Overview of Bankruptcy Case 12-52034: "The bankruptcy record of Thomas E Albanetti from Danbury, CT, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02/18/2013."
Thomas E Albanetti — Connecticut
Marco Albarracin, Danbury CT
Address: 7 Horseshoe Dr Danbury, CT 06811
Brief Overview of Bankruptcy Case 10-51140: "Danbury, CT resident Marco Albarracin's 2010-05-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 4, 2010."
Marco Albarracin — Connecticut
Stephanie Albin, Danbury CT
Address: 1304 Pinnacle Way Danbury, CT 06811
Bankruptcy Case 10-51703 Overview: "The case of Stephanie Albin in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-07-20 and discharged early November 5, 2010, focusing on asset liquidation to repay creditors."
Stephanie Albin — Connecticut
Ezequias A Albuquerque, Danbury CT
Address: 29 Coalpit Hill Rd Apt 1 Danbury, CT 06810
Brief Overview of Bankruptcy Case 11-52492: "Ezequias A Albuquerque's Chapter 7 bankruptcy, filed in Danbury, CT in 2011-12-20, led to asset liquidation, with the case closing in 04.06.2012."
Ezequias A Albuquerque — Connecticut
John W Alcock, Danbury CT
Address: 489 Cowperthwaite St Apt 62H Danbury, CT 06811
Bankruptcy Case 11-52462 Overview: "The bankruptcy filing by John W Alcock, undertaken in Dec 14, 2011 in Danbury, CT under Chapter 7, concluded with discharge in 03/31/2012 after liquidating assets."
John W Alcock — Connecticut
Conrad Alexis, Danbury CT
Address: 2 Ashley Ct Danbury, CT 06810
Brief Overview of Bankruptcy Case 09-52332: "Conrad Alexis's bankruptcy, initiated in 11.17.2009 and concluded by February 2010 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Conrad Alexis — Connecticut
Helio Oliveira Almeida, Danbury CT
Address: 37 Fleetwood Dr Danbury, CT 06810
Snapshot of U.S. Bankruptcy Proceeding Case 11-50433: "Helio Oliveira Almeida's Chapter 7 bankruptcy, filed in Danbury, CT in 2011-03-10, led to asset liquidation, with the case closing in 06.08.2011."
Helio Oliveira Almeida — Connecticut
Jeanette Almestica, Danbury CT
Address: 25 Padanaram Rd Apt 10 Danbury, CT 06811-4808
Bankruptcy Case 14-51633 Summary: "Danbury, CT resident Jeanette Almestica's 2014-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 26, 2015."
Jeanette Almestica — Connecticut
Leonard Almonte, Danbury CT
Address: 1 Oak Ln Danbury, CT 06811-3747
Bankruptcy Case 14-51911 Summary: "In a Chapter 7 bankruptcy case, Leonard Almonte from Danbury, CT, saw his proceedings start in 2014-12-18 and complete by 2015-03-18, involving asset liquidation."
Leonard Almonte — Connecticut
Miriam Almonte, Danbury CT
Address: 401 Main St Apt 3 Danbury, CT 06810
Concise Description of Bankruptcy Case 10-525597: "The case of Miriam Almonte in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in October 2010 and discharged early 2011-01-19, focusing on asset liquidation to repay creditors."
Miriam Almonte — Connecticut
Nancy Almonte, Danbury CT
Address: 6213 Avalon Valley Dr Danbury, CT 06810
Snapshot of U.S. Bankruptcy Proceeding Case 13-51428: "Nancy Almonte's Chapter 7 bankruptcy, filed in Danbury, CT in 09/10/2013, led to asset liquidation, with the case closing in Dec 15, 2013."
Nancy Almonte — Connecticut
Ana Almonte, Danbury CT
Address: 1 Oak Ln Danbury, CT 06811
Snapshot of U.S. Bankruptcy Proceeding Case 12-51117: "In a Chapter 7 bankruptcy case, Ana Almonte from Danbury, CT, saw her proceedings start in June 2012 and complete by 2012-09-29, involving asset liquidation."
Ana Almonte — Connecticut
Elyssa C Alves, Danbury CT
Address: 110 Long Ridge Rd Danbury, CT 06810-8420
Bankruptcy Case 14-50043 Summary: "Danbury, CT resident Elyssa C Alves's 01/10/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.10.2014."
Elyssa C Alves — Connecticut
Jurani Alvim, Danbury CT
Address: 11 Mountain Laurel Ln Danbury, CT 06811
Bankruptcy Case 10-50535 Summary: "Danbury, CT resident Jurani Alvim's 2010-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-26."
Jurani Alvim — Connecticut
Anna E Amaral, Danbury CT
Address: 4 Hamilton Dr Danbury, CT 06811-3048
Concise Description of Bankruptcy Case 14-519667: "Danbury, CT resident Anna E Amaral's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/31/2015."
Anna E Amaral — Connecticut
Debra L Anderson, Danbury CT
Address: 46 Pembroke Rd Danbury, CT 06811
Snapshot of U.S. Bankruptcy Proceeding Case 13-50595: "The bankruptcy filing by Debra L Anderson, undertaken in 04.19.2013 in Danbury, CT under Chapter 7, concluded with discharge in 07/24/2013 after liquidating assets."
Debra L Anderson — Connecticut
Denise Mary Anderson, Danbury CT
Address: 20 E Pembroke Rd Unit 57 Danbury, CT 06811-3788
Bankruptcy Case 14-50088 Overview: "In a Chapter 7 bankruptcy case, Denise Mary Anderson from Danbury, CT, saw her proceedings start in 01.23.2014 and complete by 04.23.2014, involving asset liquidation."
Denise Mary Anderson — Connecticut
Josiane Andrade, Danbury CT
Address: 1 Beaver Brook Rd Unit 59 Danbury, CT 06810
Bankruptcy Case 10-51369 Summary: "Josiane Andrade's bankruptcy, initiated in 2010-06-14 and concluded by 2010-09-15 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josiane Andrade — Connecticut
Jr Esmeraldo Andrade, Danbury CT
Address: 39 Corn Tassle Rd Danbury, CT 06811
Bankruptcy Case 10-50411 Summary: "The bankruptcy record of Jr Esmeraldo Andrade from Danbury, CT, shows a Chapter 7 case filed in 2010-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-13."
Jr Esmeraldo Andrade — Connecticut
Angel Andrade, Danbury CT
Address: 6 Clason Pl Apt B Danbury, CT 06810
Snapshot of U.S. Bankruptcy Proceeding Case 10-52404: "The case of Angel Andrade in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in October 2010 and discharged early 01/20/2011, focusing on asset liquidation to repay creditors."
Angel Andrade — Connecticut
Guadalupe M Andrade, Danbury CT
Address: 18 McDermott St Danbury, CT 06810
Bankruptcy Case 11-51010 Summary: "The bankruptcy filing by Guadalupe M Andrade, undertaken in 2011-05-20 in Danbury, CT under Chapter 7, concluded with discharge in 08/17/2011 after liquidating assets."
Guadalupe M Andrade — Connecticut
Michael J Andros, Danbury CT
Address: 166 Old Brookfield Rd Unit 18-2 Danbury, CT 06811-4018
Snapshot of U.S. Bankruptcy Proceeding Case 14-50330: "In a Chapter 7 bankruptcy case, Michael J Andros from Danbury, CT, saw their proceedings start in 03/05/2014 and complete by 06/03/2014, involving asset liquidation."
Michael J Andros — Connecticut
Angelina Andujo, Danbury CT
Address: 45 North St Apt 2 Danbury, CT 06810
Brief Overview of Bankruptcy Case 10-50125: "The bankruptcy filing by Angelina Andujo, undertaken in Jan 20, 2010 in Danbury, CT under Chapter 7, concluded with discharge in 2010-04-26 after liquidating assets."
Angelina Andujo — Connecticut
Diane Antonio, Danbury CT
Address: 1 Oak St Danbury, CT 06811
Brief Overview of Bankruptcy Case 10-52951: "Diane Antonio's bankruptcy, initiated in December 2010 and concluded by 03/11/2011 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Antonio — Connecticut
Bassem N Antonios, Danbury CT
Address: 21 Berkshire Dr Danbury, CT 06811
Snapshot of U.S. Bankruptcy Proceeding Case 13-51548: "Bassem N Antonios's Chapter 7 bankruptcy, filed in Danbury, CT in 2013-09-30, led to asset liquidation, with the case closing in 2014-01-04."
Bassem N Antonios — Connecticut
Robert A Apuzzo, Danbury CT
Address: 5 Wood St Danbury, CT 06811
Concise Description of Bankruptcy Case 11-501927: "Robert A Apuzzo's Chapter 7 bankruptcy, filed in Danbury, CT in February 2011, led to asset liquidation, with the case closing in 05.04.2011."
Robert A Apuzzo — Connecticut
Marina Aracena, Danbury CT
Address: 8 Midfield Rd Danbury, CT 06811
Concise Description of Bankruptcy Case 13-517567: "The bankruptcy filing by Marina Aracena, undertaken in November 5, 2013 in Danbury, CT under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Marina Aracena — Connecticut
Andrea Araujo, Danbury CT
Address: 11 Grandview Dr Danbury, CT 06811
Bankruptcy Case 13-51362 Summary: "The bankruptcy filing by Andrea Araujo, undertaken in 2013-08-29 in Danbury, CT under Chapter 7, concluded with discharge in December 3, 2013 after liquidating assets."
Andrea Araujo — Connecticut
Joanne Faith Archibald, Danbury CT
Address: 112 Old Bridge Ln Danbury, CT 06811-4828
Bankruptcy Case 15-50517 Overview: "Joanne Faith Archibald's bankruptcy, initiated in Apr 17, 2015 and concluded by 07.16.2015 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanne Faith Archibald — Connecticut
Gina Arcieri, Danbury CT
Address: 23 Fairvirew Drive Apt 2 Danbury, CT 6810
Bankruptcy Case 2014-51030 Overview: "In Danbury, CT, Gina Arcieri filed for Chapter 7 bankruptcy in 06/30/2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Gina Arcieri — Connecticut
Toni Arcieri, Danbury CT
Address: 39 Fairview Dr Apt 2 Danbury, CT 06810
Brief Overview of Bankruptcy Case 09-51980: "The bankruptcy record of Toni Arcieri from Danbury, CT, shows a Chapter 7 case filed in 09.30.2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Toni Arcieri — Connecticut
Joham Selene Ardila, Danbury CT
Address: 51 Hospital Ave Apt C Danbury, CT 06810-6026
Concise Description of Bankruptcy Case 15-500607: "Joham Selene Ardila's Chapter 7 bankruptcy, filed in Danbury, CT in 01.14.2015, led to asset liquidation, with the case closing in 2015-04-14."
Joham Selene Ardila — Connecticut
Edward J Arena, Danbury CT
Address: 6 Durham Rd Danbury, CT 06811
Brief Overview of Bankruptcy Case 11-52288: "Edward J Arena's Chapter 7 bankruptcy, filed in Danbury, CT in November 17, 2011, led to asset liquidation, with the case closing in 2012-03-04."
Edward J Arena — Connecticut
Jr Wilfred Arias, Danbury CT
Address: 42 Lake Avenue Ext Danbury, CT 06811
Snapshot of U.S. Bankruptcy Proceeding Case 13-50746: "In Danbury, CT, Jr Wilfred Arias filed for Chapter 7 bankruptcy in 2013-05-14. This case, involving liquidating assets to pay off debts, was resolved by August 18, 2013."
Jr Wilfred Arias — Connecticut
Gomez Gisela A Aristizabal, Danbury CT
Address: 62 Grand St Apt 2 Danbury, CT 06810
Bankruptcy Case 12-50036 Summary: "Danbury, CT resident Gomez Gisela A Aristizabal's 01.10.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Gomez Gisela A Aristizabal — Connecticut
John S Aristizabal, Danbury CT
Address: 62 Grand St Danbury, CT 06810
Bankruptcy Case 11-52334 Overview: "In Danbury, CT, John S Aristizabal filed for Chapter 7 bankruptcy in 2011-11-22. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
John S Aristizabal — Connecticut
James J Arnold, Danbury CT
Address: 12 Oak Ridge Ave Danbury, CT 06810
Concise Description of Bankruptcy Case 13-508267: "The bankruptcy record of James J Arnold from Danbury, CT, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
James J Arnold — Connecticut
Maria Arpi, Danbury CT
Address: PO Box 455 Danbury, CT 06813
Snapshot of U.S. Bankruptcy Proceeding Case 12-51236: "Danbury, CT resident Maria Arpi's Jun 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-15."
Maria Arpi — Connecticut
Benjalena Ashley, Danbury CT
Address: 11 Lee Ave # 1 Danbury, CT 06810
Brief Overview of Bankruptcy Case 10-52427: "Danbury, CT resident Benjalena Ashley's 10.06.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-22."
Benjalena Ashley — Connecticut
Michael S Aversano, Danbury CT
Address: 31 Hakim St Danbury, CT 06810
Brief Overview of Bankruptcy Case 11-51076: "In a Chapter 7 bankruptcy case, Michael S Aversano from Danbury, CT, saw their proceedings start in May 31, 2011 and complete by August 31, 2011, involving asset liquidation."
Michael S Aversano — Connecticut
Sandra C Avila, Danbury CT
Address: 24 New St Danbury, CT 06810
Bankruptcy Case 11-51801 Summary: "Sandra C Avila's bankruptcy, initiated in 09.03.2011 and concluded by 2011-12-20 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra C Avila — Connecticut
John J Bachar, Danbury CT
Address: 26 Valley Stream Dr Danbury, CT 06811-3854
Snapshot of U.S. Bankruptcy Proceeding Case 2014-51157: "The bankruptcy record of John J Bachar from Danbury, CT, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 23, 2014."
John J Bachar — Connecticut
Serafina M Bachar, Danbury CT
Address: 26 Valley Stream Dr Danbury, CT 06811-3854
Concise Description of Bankruptcy Case 14-511577: "The bankruptcy record of Serafina M Bachar from Danbury, CT, shows a Chapter 7 case filed in 07/25/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.23.2014."
Serafina M Bachar — Connecticut
Deborah M Badaracco, Danbury CT
Address: 10 Shepard Rd Danbury, CT 06810
Concise Description of Bankruptcy Case 11-506187: "In Danbury, CT, Deborah M Badaracco filed for Chapter 7 bankruptcy in March 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 16, 2011."
Deborah M Badaracco — Connecticut
David Baker, Danbury CT
Address: 8 Flintlock Dr Danbury, CT 06811
Bankruptcy Case 10-52229 Summary: "In Danbury, CT, David Baker filed for Chapter 7 bankruptcy in 09.17.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-03."
David Baker — Connecticut
Sabeeta Balram Balani, Danbury CT
Address: 1807 Briar Woods Ln Danbury, CT 06810-7389
Bankruptcy Case 16-50175 Summary: "The case of Sabeeta Balram Balani in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2016-02-04 and discharged early May 2016, focusing on asset liquidation to repay creditors."
Sabeeta Balram Balani — Connecticut
Jr Andrew G Ballas, Danbury CT
Address: 27 Crows Nest Ln Unit 19 Danbury, CT 06810
Brief Overview of Bankruptcy Case 12-52007: "In a Chapter 7 bankruptcy case, Jr Andrew G Ballas from Danbury, CT, saw their proceedings start in 2012-11-08 and complete by Feb 12, 2013, involving asset liquidation."
Jr Andrew G Ballas — Connecticut
Bernard J Barabas, Danbury CT
Address: 37 Griffing Ave Danbury, CT 06810
Concise Description of Bankruptcy Case 13-509467: "In Danbury, CT, Bernard J Barabas filed for Chapter 7 bankruptcy in Jun 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 21, 2013."
Bernard J Barabas — Connecticut
Claudia Barboza, Danbury CT
Address: 33 Town Hill Ave Unit 23 Danbury, CT 06810-8054
Bankruptcy Case 15-51211 Overview: "In Danbury, CT, Claudia Barboza filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by 11/25/2015."
Claudia Barboza — Connecticut
Sr Allen R Barnes, Danbury CT
Address: 28 Farm St Danbury, CT 06811
Concise Description of Bankruptcy Case 11-512627: "The bankruptcy filing by Sr Allen R Barnes, undertaken in 06/22/2011 in Danbury, CT under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Sr Allen R Barnes — Connecticut
Candelaria Gonzalez Barracoso, Danbury CT
Address: 79 Belmont Cir # B Danbury, CT 06810
Brief Overview of Bankruptcy Case 12-52246: "The case of Candelaria Gonzalez Barracoso in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-12-17 and discharged early 2013-03-23, focusing on asset liquidation to repay creditors."
Candelaria Gonzalez Barracoso — Connecticut
Rafael Barragan, Danbury CT
Address: 26 Peace St Danbury, CT 06810
Bankruptcy Case 11-50753 Summary: "The bankruptcy filing by Rafael Barragan, undertaken in 04.16.2011 in Danbury, CT under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Rafael Barragan — Connecticut
Bridget A Barry, Danbury CT
Address: 15 Griffing Ave Danbury, CT 06810
Bankruptcy Case 13-51099 Summary: "In a Chapter 7 bankruptcy case, Bridget A Barry from Danbury, CT, saw her proceedings start in July 2013 and complete by Oct 21, 2013, involving asset liquidation."
Bridget A Barry — Connecticut
Catherine Barton, Danbury CT
Address: 3 Pamela Dr Danbury, CT 06811
Snapshot of U.S. Bankruptcy Proceeding Case 10-52970: "The bankruptcy record of Catherine Barton from Danbury, CT, shows a Chapter 7 case filed in 12.14.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-01."
Catherine Barton — Connecticut
Dana Basilone, Danbury CT
Address: PO Box 4643 Danbury, CT 06813
Bankruptcy Case 10-50499 Summary: "In a Chapter 7 bankruptcy case, Dana Basilone from Danbury, CT, saw their proceedings start in March 4, 2010 and complete by June 20, 2010, involving asset liquidation."
Dana Basilone — Connecticut
Katherine Elizabeth Bass, Danbury CT
Address: 24 Barnum Rd Danbury, CT 06811-2936
Concise Description of Bankruptcy Case 16-508607: "Katherine Elizabeth Bass's Chapter 7 bankruptcy, filed in Danbury, CT in 2016-06-29, led to asset liquidation, with the case closing in September 2016."
Katherine Elizabeth Bass — Connecticut
Carol E Bassett, Danbury CT
Address: 9 Mountain Laurel Ln Danbury, CT 06811
Bankruptcy Case 11-51752 Summary: "The case of Carol E Bassett in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 08.26.2011 and discharged early 12/12/2011, focusing on asset liquidation to repay creditors."
Carol E Bassett — Connecticut
Scott E Bates, Danbury CT
Address: 40 Ward Dr S Danbury, CT 06810-8247
Snapshot of U.S. Bankruptcy Proceeding Case 14-50265: "The bankruptcy record of Scott E Bates from Danbury, CT, shows a Chapter 7 case filed in 02/25/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-26."
Scott E Bates — Connecticut
Carolyn Bates, Danbury CT
Address: 162 Lake Pl S Danbury, CT 06810
Brief Overview of Bankruptcy Case 10-50311: "In a Chapter 7 bankruptcy case, Carolyn Bates from Danbury, CT, saw her proceedings start in 2010-02-12 and complete by May 19, 2010, involving asset liquidation."
Carolyn Bates — Connecticut
Rosa I Bautista, Danbury CT
Address: 11 Main St Apt NO3 Danbury, CT 06810-8038
Brief Overview of Bankruptcy Case 14-50873: "The case of Rosa I Bautista in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-06-05 and discharged early September 2014, focusing on asset liquidation to repay creditors."
Rosa I Bautista — Connecticut
Yudi Bautista, Danbury CT
Address: 101 Eden Dr Danbury, CT 06810
Brief Overview of Bankruptcy Case 13-51545: "Yudi Bautista's Chapter 7 bankruptcy, filed in Danbury, CT in 2013-09-30, led to asset liquidation, with the case closing in 2014-01-04."
Yudi Bautista — Connecticut
Jaramillo Diego G Bautista, Danbury CT
Address: 1 Dogwood Dr Danbury, CT 06811-4530
Bankruptcy Case 15-51317 Summary: "Jaramillo Diego G Bautista's Chapter 7 bankruptcy, filed in Danbury, CT in September 18, 2015, led to asset liquidation, with the case closing in December 17, 2015."
Jaramillo Diego G Bautista — Connecticut
Ross M Beamon, Danbury CT
Address: 4 Hillside St # B Danbury, CT 06810
Brief Overview of Bankruptcy Case 12-50809: "The bankruptcy record of Ross M Beamon from Danbury, CT, shows a Chapter 7 case filed in 05/01/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/17/2012."
Ross M Beamon — Connecticut
Richard Edward Becker, Danbury CT
Address: 34 Westville Ave Danbury, CT 06810
Bankruptcy Case 13-51057 Summary: "In a Chapter 7 bankruptcy case, Richard Edward Becker from Danbury, CT, saw their proceedings start in July 2013 and complete by October 13, 2013, involving asset liquidation."
Richard Edward Becker — Connecticut
Vicki D Becque, Danbury CT
Address: 10 Walnut St Danbury, CT 06811-4821
Bankruptcy Case 14-51463 Overview: "In Danbury, CT, Vicki D Becque filed for Chapter 7 bankruptcy in 09/17/2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 16, 2014."
Vicki D Becque — Connecticut
Robert Beeman, Danbury CT
Address: 13 Kendall Ter E Danbury, CT 06811
Concise Description of Bankruptcy Case 10-506057: "Robert Beeman's bankruptcy, initiated in 2010-03-18 and concluded by 07/04/2010 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Beeman — Connecticut
Freda A Belot, Danbury CT
Address: 10 Benedict Ave Danbury, CT 06810-5426
Bankruptcy Case 2014-51217 Summary: "In Danbury, CT, Freda A Belot filed for Chapter 7 bankruptcy in 08/05/2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Freda A Belot — Connecticut
Erica A Benitez, Danbury CT
Address: 23 Cleveland St Apt B Danbury, CT 06810
Snapshot of U.S. Bankruptcy Proceeding Case 11-50619: "The bankruptcy filing by Erica A Benitez, undertaken in 03/30/2011 in Danbury, CT under Chapter 7, concluded with discharge in 2011-06-29 after liquidating assets."
Erica A Benitez — Connecticut
Fernando T Benitez, Danbury CT
Address: 385 Main St Apt C16 Danbury, CT 06810
Bankruptcy Case 11-50807 Overview: "In Danbury, CT, Fernando T Benitez filed for Chapter 7 bankruptcy in 2011-04-26. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Fernando T Benitez — Connecticut
Rena Grace Bennett, Danbury CT
Address: 11 Old Shelter Rock Rd Danbury, CT 06810
Brief Overview of Bankruptcy Case 11-52243: "In a Chapter 7 bankruptcy case, Rena Grace Bennett from Danbury, CT, saw her proceedings start in Nov 9, 2011 and complete by February 25, 2012, involving asset liquidation."
Rena Grace Bennett — Connecticut
Nathan Bent, Danbury CT
Address: 102 Woodcrest Ln Danbury, CT 06810
Bankruptcy Case 11-52339 Summary: "The bankruptcy record of Nathan Bent from Danbury, CT, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/10/2012."
Nathan Bent — Connecticut
Catherine Bergstrom, Danbury CT
Address: 20 Coalpit Hill Rd Danbury, CT 06810
Concise Description of Bankruptcy Case 13-519407: "The case of Catherine Bergstrom in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-12-19 and discharged early March 25, 2014, focusing on asset liquidation to repay creditors."
Catherine Bergstrom — Connecticut
Kathleen Berry, Danbury CT
Address: 166 Old Brookfield Rd Unit 34-6 Danbury, CT 06811
Bankruptcy Case 13-51452 Overview: "The case of Kathleen Berry in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in September 14, 2013 and discharged early 2013-12-19, focusing on asset liquidation to repay creditors."
Kathleen Berry — Connecticut
Muhammad M Bhuiyan, Danbury CT
Address: 33 Town Hill Ave Unit 23 Danbury, CT 06810
Bankruptcy Case 11-51473 Summary: "In a Chapter 7 bankruptcy case, Muhammad M Bhuiyan from Danbury, CT, saw his proceedings start in July 21, 2011 and complete by 11/06/2011, involving asset liquidation."
Muhammad M Bhuiyan — Connecticut
Charles Billerback, Danbury CT
Address: 2 Sundance Rd Danbury, CT 06810
Brief Overview of Bankruptcy Case 09-52598: "Charles Billerback's Chapter 7 bankruptcy, filed in Danbury, CT in 2009-12-21, led to asset liquidation, with the case closing in 03.27.2010."
Charles Billerback — Connecticut
Linda M Binette, Danbury CT
Address: 134 Deer Hill Ave Unit 21 Danbury, CT 06810-7796
Brief Overview of Bankruptcy Case 14-51773: "The bankruptcy filing by Linda M Binette, undertaken in 2014-11-21 in Danbury, CT under Chapter 7, concluded with discharge in 2015-02-19 after liquidating assets."
Linda M Binette — Connecticut
Jr Edward G Bishop, Danbury CT
Address: 8 Mallory Sq Danbury, CT 06811-3745
Bankruptcy Case 14-50420 Overview: "Danbury, CT resident Jr Edward G Bishop's 03/21/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.19.2014."
Jr Edward G Bishop — Connecticut
Maria Anna Blau, Danbury CT
Address: 50 Saw Mill Rd Unit 15106 Danbury, CT 06810-5207
Snapshot of U.S. Bankruptcy Proceeding Case 15-36546-cgm: "The case of Maria Anna Blau in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-08-24 and discharged early 11/22/2015, focusing on asset liquidation to repay creditors."
Maria Anna Blau — Connecticut
Frank Blau, Danbury CT
Address: 50 Saw Mill Rd Unit 15106 Danbury, CT 06810-5207
Bankruptcy Case 15-36546-cgm Overview: "Frank Blau's bankruptcy, initiated in August 2015 and concluded by November 2015 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Blau — Connecticut
Leland Blunt, Danbury CT
Address: 70 Highland Ave Danbury, CT 06810
Bankruptcy Case 10-50118 Summary: "The bankruptcy record of Leland Blunt from Danbury, CT, shows a Chapter 7 case filed in January 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-25."
Leland Blunt — Connecticut
John S Bonavist, Danbury CT
Address: 4 Varian Dr Danbury, CT 06811
Bankruptcy Case 13-50998 Summary: "The bankruptcy filing by John S Bonavist, undertaken in June 27, 2013 in Danbury, CT under Chapter 7, concluded with discharge in 10.01.2013 after liquidating assets."
John S Bonavist — Connecticut
Explore Free Bankruptcy Records by State