Website Logo

Danbury, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Danbury.

Last updated on: March 30, 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

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