Website Logo

Danbury, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Danbury.

Last updated on: April 03, 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

Gabriel A Bonifacio, Danbury CT

Address: 93 W Wooster St Unit 2 Danbury, CT 06810
Concise Description of Bankruptcy Case 11-510207: "Gabriel A Bonifacio's bankruptcy, initiated in 05/20/2011 and concluded by September 2011 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gabriel A Bonifacio — Connecticut

Didier Joel Bonnefoy, Danbury CT

Address: 1001 Larson Dr Danbury, CT 06810-7376
Brief Overview of Bankruptcy Case 15-51488: "In Danbury, CT, Didier Joel Bonnefoy filed for Chapter 7 bankruptcy in Oct 21, 2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Didier Joel Bonnefoy — Connecticut

Katiana King Bonnefoy, Danbury CT

Address: 1001 Larson Dr Danbury, CT 06810-7376
Snapshot of U.S. Bankruptcy Proceeding Case 15-51488: "The bankruptcy record of Katiana King Bonnefoy from Danbury, CT, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-19."
Katiana King Bonnefoy — Connecticut

Stanley T Booth, Danbury CT

Address: 40 Beaver Brook Rd Apt 3 Danbury, CT 06810
Bankruptcy Case 11-51762 Summary: "Stanley T Booth's bankruptcy, initiated in August 30, 2011 and concluded by December 16, 2011 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley T Booth — Connecticut

Michele Elizabeth Brabant, Danbury CT

Address: 101 South St Apt 8 Danbury, CT 06810-8085
Bankruptcy Case 14-51398 Summary: "Michele Elizabeth Brabant's Chapter 7 bankruptcy, filed in Danbury, CT in 2014-09-08, led to asset liquidation, with the case closing in 12.07.2014."
Michele Elizabeth Brabant — Connecticut

Valerie Bradshaw, Danbury CT

Address: 11 Mannions Ln Apt 7 Danbury, CT 06810-3108
Snapshot of U.S. Bankruptcy Proceeding Case 2014-50494: "In a Chapter 7 bankruptcy case, Valerie Bradshaw from Danbury, CT, saw her proceedings start in 2014-04-02 and complete by 2014-07-01, involving asset liquidation."
Valerie Bradshaw — Connecticut

Antonio Bramusse, Danbury CT

Address: 53 Kohanza St Danbury, CT 06811
Brief Overview of Bankruptcy Case 11-52472: "Danbury, CT resident Antonio Bramusse's 12/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-01."
Antonio Bramusse — Connecticut

Raymond Bratisax, Danbury CT

Address: 3 Country Ridge Rd Danbury, CT 06811
Bankruptcy Case 10-52472 Summary: "In a Chapter 7 bankruptcy case, Raymond Bratisax from Danbury, CT, saw their proceedings start in 10.13.2010 and complete by 01/29/2011, involving asset liquidation."
Raymond Bratisax — Connecticut

Helen Brennen, Danbury CT

Address: 39 Meadowbrook Rd Danbury, CT 06811
Brief Overview of Bankruptcy Case 11-52274: "Danbury, CT resident Helen Brennen's 11.15.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.02.2012."
Helen Brennen — Connecticut

Evelyn Brescia, Danbury CT

Address: 129 Carol St Danbury, CT 06810
Bankruptcy Case 10-50703 Overview: "In Danbury, CT, Evelyn Brescia filed for Chapter 7 bankruptcy in 2010-03-30. This case, involving liquidating assets to pay off debts, was resolved by July 16, 2010."
Evelyn Brescia — Connecticut

Iengkham E Brideau, Danbury CT

Address: 1 Bayberry Ln Danbury, CT 06811
Snapshot of U.S. Bankruptcy Proceeding Case 11-51512: "In a Chapter 7 bankruptcy case, Iengkham E Brideau from Danbury, CT, saw their proceedings start in Jul 26, 2011 and complete by November 11, 2011, involving asset liquidation."
Iengkham E Brideau — Connecticut

Mary E Broder, Danbury CT

Address: 33 Fairfield Ave Danbury, CT 06810
Bankruptcy Case 12-51750 Summary: "In Danbury, CT, Mary E Broder filed for Chapter 7 bankruptcy in September 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-01."
Mary E Broder — Connecticut

Debra A Broderick, Danbury CT

Address: 3 1/2 Terrace Pl Apt 5 Danbury, CT 06810
Snapshot of U.S. Bankruptcy Proceeding Case 13-50490: "In a Chapter 7 bankruptcy case, Debra A Broderick from Danbury, CT, saw her proceedings start in 2013-03-31 and complete by July 2013, involving asset liquidation."
Debra A Broderick — Connecticut

Brian K Broggy, Danbury CT

Address: 32 Robinhood Rd Danbury, CT 06811-2843
Bankruptcy Case 14-50145 Summary: "Brian K Broggy's bankruptcy, initiated in 2014-01-31 and concluded by May 2014 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian K Broggy — Connecticut

Ronald M Bronko, Danbury CT

Address: 16 Old Shelter Rock Rd Danbury, CT 06810-7031
Bankruptcy Case 14-51269 Overview: "Ronald M Bronko's Chapter 7 bankruptcy, filed in Danbury, CT in 2014-08-14, led to asset liquidation, with the case closing in November 12, 2014."
Ronald M Bronko — Connecticut

Trudy O Brown, Danbury CT

Address: 8 Rose Ln Apt 14-4 Danbury, CT 06811
Brief Overview of Bankruptcy Case 12-51413: "Trudy O Brown's bankruptcy, initiated in 07/30/2012 and concluded by 11/15/2012 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trudy O Brown — Connecticut

Christopher Bucci, Danbury CT

Address: 29 Schoolhouse Dr Danbury, CT 06811
Bankruptcy Case 10-51004 Summary: "The case of Christopher Bucci in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 04/30/2010 and discharged early August 2010, focusing on asset liquidation to repay creditors."
Christopher Bucci — Connecticut

Carlos Buestan, Danbury CT

Address: PO Box 383 Danbury, CT 06813
Concise Description of Bankruptcy Case 10-517827: "The bankruptcy record of Carlos Buestan from Danbury, CT, shows a Chapter 7 case filed in 07/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/14/2010."
Carlos Buestan — Connecticut

Segundo C Buestan, Danbury CT

Address: 52 Lincoln Ave Danbury, CT 06810
Brief Overview of Bankruptcy Case 09-51981: "In a Chapter 7 bankruptcy case, Segundo C Buestan from Danbury, CT, saw their proceedings start in 2009-09-30 and complete by 01.04.2010, involving asset liquidation."
Segundo C Buestan — Connecticut

Peter Bundegaard, Danbury CT

Address: 1 President St Danbury, CT 06810
Bankruptcy Case 10-51785 Overview: "In a Chapter 7 bankruptcy case, Peter Bundegaard from Danbury, CT, saw his proceedings start in 2010-07-30 and complete by 2010-11-15, involving asset liquidation."
Peter Bundegaard — Connecticut

Francis E Burdick, Danbury CT

Address: 10 Terry Dr Danbury, CT 06811
Brief Overview of Bankruptcy Case 11-51066: "The bankruptcy record of Francis E Burdick from Danbury, CT, shows a Chapter 7 case filed in 05.27.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 24, 2011."
Francis E Burdick — Connecticut

Valtman Burke, Danbury CT

Address: 6 E Pearl St Danbury, CT 06810-7736
Brief Overview of Bankruptcy Case 16-50057: "The bankruptcy filing by Valtman Burke, undertaken in January 2016 in Danbury, CT under Chapter 7, concluded with discharge in 2016-04-11 after liquidating assets."
Valtman Burke — Connecticut

Sarah Bush, Danbury CT

Address: 15 Germantown Rd Danbury, CT 06810
Snapshot of U.S. Bankruptcy Proceeding Case 13-50884: "In a Chapter 7 bankruptcy case, Sarah Bush from Danbury, CT, saw her proceedings start in 2013-06-06 and complete by 2013-09-10, involving asset liquidation."
Sarah Bush — Connecticut

Tamara Buzo, Danbury CT

Address: 1802 Pinnacle Way Danbury, CT 06811-2667
Bankruptcy Case 14-50178 Summary: "The bankruptcy filing by Tamara Buzo, undertaken in 02/07/2014 in Danbury, CT under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Tamara Buzo — Connecticut

Nieve Caba, Danbury CT

Address: 6 Smith St Danbury, CT 06810
Bankruptcy Case 09-52280 Overview: "Danbury, CT resident Nieve Caba's 2009-11-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/15/2010."
Nieve Caba — Connecticut

Jorge Caceres, Danbury CT

Address: 11 Pearl St Fl 2 Danbury, CT 06810
Bankruptcy Case 09-52601 Summary: "The case of Jorge Caceres in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009-12-21 and discharged early March 2010, focusing on asset liquidation to repay creditors."
Jorge Caceres — Connecticut

Alfredo Calderon, Danbury CT

Address: 5 Johnson Dr Danbury, CT 06811-2927
Concise Description of Bankruptcy Case 14-507767: "The case of Alfredo Calderon in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 05.20.2014 and discharged early 2014-08-18, focusing on asset liquidation to repay creditors."
Alfredo Calderon — Connecticut

Marianne P Campana, Danbury CT

Address: 3231 Avalon Valley Dr Danbury, CT 06810
Snapshot of U.S. Bankruptcy Proceeding Case 09-51969: "The case of Marianne P Campana in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009-09-30 and discharged early 2010-01-04, focusing on asset liquidation to repay creditors."
Marianne P Campana — Connecticut

Juan Campoverde, Danbury CT

Address: 160 Shelter Rock Rd Apt 10 Danbury, CT 06810
Bankruptcy Case 10-51090 Overview: "The bankruptcy record of Juan Campoverde from Danbury, CT, shows a Chapter 7 case filed in 05/13/2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Juan Campoverde — Connecticut

Sergio Canales, Danbury CT

Address: 65B Cedar Dr Danbury, CT 06811-3302
Bankruptcy Case 14-22275-rdd Overview: "In Danbury, CT, Sergio Canales filed for Chapter 7 bankruptcy in 2014-03-06. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Sergio Canales — Connecticut

Iris Yolanda Canales, Danbury CT

Address: 22 Starr Ave Fl 2ND Danbury, CT 06810-5542
Brief Overview of Bankruptcy Case 16-50855: "Danbury, CT resident Iris Yolanda Canales's 2016-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 27, 2016."
Iris Yolanda Canales — Connecticut

Susanne M Capozzi, Danbury CT

Address: 22 Tanglewood Dr Danbury, CT 06811
Bankruptcy Case 11-51659 Summary: "The case of Susanne M Capozzi in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in Aug 12, 2011 and discharged early 11.28.2011, focusing on asset liquidation to repay creditors."
Susanne M Capozzi — Connecticut

George C Caravella, Danbury CT

Address: 111 Boulevard Dr Danbury, CT 06810-7254
Concise Description of Bankruptcy Case 14-501077: "In Danbury, CT, George C Caravella filed for Chapter 7 bankruptcy in 01.25.2014. This case, involving liquidating assets to pay off debts, was resolved by 04/25/2014."
George C Caravella — Connecticut

Leon Carbonaro, Danbury CT

Address: 16 Brittania Dr Danbury, CT 06811
Brief Overview of Bankruptcy Case 10-53010: "Leon Carbonaro's Chapter 7 bankruptcy, filed in Danbury, CT in Dec 17, 2010, led to asset liquidation, with the case closing in 2011-04-04."
Leon Carbonaro — Connecticut

Marco Fabian Cardenas, Danbury CT

Address: 5122 Avalon Valley Dr Danbury, CT 06810
Bankruptcy Case 12-51979 Summary: "In a Chapter 7 bankruptcy case, Marco Fabian Cardenas from Danbury, CT, saw his proceedings start in Nov 1, 2012 and complete by 02.05.2013, involving asset liquidation."
Marco Fabian Cardenas — Connecticut

Jessica Cardinal, Danbury CT

Address: 14 E Hayestown Rd Danbury, CT 06811
Bankruptcy Case 10-50720 Summary: "In Danbury, CT, Jessica Cardinal filed for Chapter 7 bankruptcy in March 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.17.2010."
Jessica Cardinal — Connecticut

Christina I Cardoso, Danbury CT

Address: 12 Sil Cam Dr Danbury, CT 06811
Concise Description of Bankruptcy Case 09-520587: "The bankruptcy record of Christina I Cardoso from Danbury, CT, shows a Chapter 7 case filed in 2009-10-14. In this process, assets were liquidated to settle debts, and the case was discharged in 01.18.2010."
Christina I Cardoso — Connecticut

Dorothy Carreras, Danbury CT

Address: 121 Deer Hill Ave Danbury, CT 06810
Snapshot of U.S. Bankruptcy Proceeding Case 10-51504: "In a Chapter 7 bankruptcy case, Dorothy Carreras from Danbury, CT, saw her proceedings start in 2010-06-25 and complete by 2010-10-11, involving asset liquidation."
Dorothy Carreras — Connecticut

Manuel Angel Carreras, Danbury CT

Address: 16 Scuppo Rd Unit D9 Danbury, CT 06811-5204
Snapshot of U.S. Bankruptcy Proceeding Case 16-50725: "The bankruptcy record of Manuel Angel Carreras from Danbury, CT, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/29/2016."
Manuel Angel Carreras — Connecticut

Jr Ronald Carroll, Danbury CT

Address: 11 Cedar St Danbury, CT 06811
Bankruptcy Case 09-52277 Summary: "The case of Jr Ronald Carroll in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in Nov 11, 2009 and discharged early 2010-02-15, focusing on asset liquidation to repay creditors."
Jr Ronald Carroll — Connecticut

Derrick G Carter, Danbury CT

Address: 55 Wildman St Apt 107 Danbury, CT 06810-6958
Bankruptcy Case 14-50430 Overview: "Danbury, CT resident Derrick G Carter's 2014-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 23, 2014."
Derrick G Carter — Connecticut

Aminah Castellano, Danbury CT

Address: 14 Driftway Rd Danbury, CT 06811
Brief Overview of Bankruptcy Case 10-51340: "Aminah Castellano's Chapter 7 bankruptcy, filed in Danbury, CT in 06.11.2010, led to asset liquidation, with the case closing in September 2010."
Aminah Castellano — Connecticut

Lisa Castiglia, Danbury CT

Address: 4 Ivy Ln Danbury, CT 06811
Brief Overview of Bankruptcy Case 10-50721: "The case of Lisa Castiglia in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in Mar 31, 2010 and discharged early Jul 17, 2010, focusing on asset liquidation to repay creditors."
Lisa Castiglia — Connecticut

Melvin Castillo, Danbury CT

Address: 32 High Ridge Rd Danbury, CT 06811
Bankruptcy Case 10-50274 Overview: "The case of Melvin Castillo in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-02-08 and discharged early 2010-05-15, focusing on asset liquidation to repay creditors."
Melvin Castillo — Connecticut

Randy N Castillo, Danbury CT

Address: 17 Park Ave Danbury, CT 06810
Brief Overview of Bankruptcy Case 13-50083: "The bankruptcy record of Randy N Castillo from Danbury, CT, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-28."
Randy N Castillo — Connecticut

Arlinis Castro, Danbury CT

Address: 11 Ken Oaks Dr Danbury, CT 06810-7229
Bankruptcy Case 15-51612 Summary: "Arlinis Castro's Chapter 7 bankruptcy, filed in Danbury, CT in Nov 19, 2015, led to asset liquidation, with the case closing in Feb 17, 2016."
Arlinis Castro — Connecticut

Edison E Castro, Danbury CT

Address: 29 Stone St Danbury, CT 06810-8050
Concise Description of Bankruptcy Case 15-506177: "Danbury, CT resident Edison E Castro's 04/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-29."
Edison E Castro — Connecticut

Patrick Catalano, Danbury CT

Address: 133 Great Plain Rd Danbury, CT 06811
Snapshot of U.S. Bankruptcy Proceeding Case 11-51026: "In a Chapter 7 bankruptcy case, Patrick Catalano from Danbury, CT, saw their proceedings start in 05.20.2011 and complete by September 2011, involving asset liquidation."
Patrick Catalano — Connecticut

Ralph S Catalano, Danbury CT

Address: 50 Saw Mill Rd Unit 2220 Danbury, CT 06810
Snapshot of U.S. Bankruptcy Proceeding Case 11-50501: "The bankruptcy record of Ralph S Catalano from Danbury, CT, shows a Chapter 7 case filed in Mar 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Ralph S Catalano — Connecticut

Mariane Ceballo, Danbury CT

Address: 2B Stuart Dr Danbury, CT 06811
Bankruptcy Case 09-52184 Overview: "In Danbury, CT, Mariane Ceballo filed for Chapter 7 bankruptcy in 2009-10-29. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-09."
Mariane Ceballo — Connecticut

Diana Cepeda, Danbury CT

Address: PO Box 741 Danbury, CT 06813-0741
Bankruptcy Case 14-50062 Overview: "In a Chapter 7 bankruptcy case, Diana Cepeda from Danbury, CT, saw her proceedings start in January 2014 and complete by 04/15/2014, involving asset liquidation."
Diana Cepeda — Connecticut

Marc A Cerra, Danbury CT

Address: 1204 Sienna Dr Danbury, CT 06810
Bankruptcy Case 12-51359 Summary: "Danbury, CT resident Marc A Cerra's 2012-07-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/05/2012."
Marc A Cerra — Connecticut

Emilio Cerron, Danbury CT

Address: 19 Cozy Hollow Rd Danbury, CT 06811
Bankruptcy Case 13-50886 Summary: "Emilio Cerron's bankruptcy, initiated in 06/06/2013 and concluded by September 2013 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emilio Cerron — Connecticut

Walter G Chacho, Danbury CT

Address: 145 Main St Ste 111 Danbury, CT 06810
Brief Overview of Bankruptcy Case 12-50445: "The case of Walter G Chacho in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-03-09 and discharged early 06/25/2012, focusing on asset liquidation to repay creditors."
Walter G Chacho — Connecticut

Bobbi Ann Chanfer, Danbury CT

Address: 8 Union Cir Danbury, CT 06810
Brief Overview of Bankruptcy Case 12-52240: "The bankruptcy filing by Bobbi Ann Chanfer, undertaken in December 2012 in Danbury, CT under Chapter 7, concluded with discharge in Mar 21, 2013 after liquidating assets."
Bobbi Ann Chanfer — Connecticut

Roberto Jr Charris, Danbury CT

Address: 2 Watson Dr Danbury, CT 06811
Bankruptcy Case 11-50569 Overview: "Roberto Jr Charris's bankruptcy, initiated in 2011-03-27 and concluded by 2011-07-13 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberto Jr Charris — Connecticut

Paulo M Chaves, Danbury CT

Address: PO Box 261 Danbury, CT 06813
Bankruptcy Case 13-50766 Summary: "Danbury, CT resident Paulo M Chaves's May 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.24.2013."
Paulo M Chaves — Connecticut

Ramona Checo, Danbury CT

Address: 27 Cross St Danbury, CT 06810
Bankruptcy Case 10-52731 Overview: "The bankruptcy filing by Ramona Checo, undertaken in 2010-11-09 in Danbury, CT under Chapter 7, concluded with discharge in 2011-02-09 after liquidating assets."
Ramona Checo — Connecticut

Christina Chiapel, Danbury CT

Address: 174 Lake Pl S Danbury, CT 06810
Bankruptcy Case 12-52029 Summary: "Christina Chiapel's bankruptcy, initiated in 11/13/2012 and concluded by 02/17/2013 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Chiapel — Connecticut

Lori Chieffalo, Danbury CT

Address: 27 Regen Rd Danbury, CT 06811
Bankruptcy Case 13-50994 Summary: "In Danbury, CT, Lori Chieffalo filed for Chapter 7 bankruptcy in 2013-06-26. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-25."
Lori Chieffalo — Connecticut

Frank Chimento, Danbury CT

Address: 50 Saw Mill Rd Unit 15321 Danbury, CT 06810
Bankruptcy Case 13-50249 Overview: "The bankruptcy record of Frank Chimento from Danbury, CT, shows a Chapter 7 case filed in 02/21/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.29.2013."
Frank Chimento — Connecticut

Chan Chiv, Danbury CT

Address: 15 Boxwood Ln Danbury, CT 06811
Concise Description of Bankruptcy Case 12-313717: "The bankruptcy filing by Chan Chiv, undertaken in 06.07.2012 in Danbury, CT under Chapter 7, concluded with discharge in Sep 23, 2012 after liquidating assets."
Chan Chiv — Connecticut

Carolyn Chookazian, Danbury CT

Address: 15 Scuppo Rd Unit 506 Danbury, CT 06811
Brief Overview of Bankruptcy Case 10-50319: "Danbury, CT resident Carolyn Chookazian's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-01."
Carolyn Chookazian — Connecticut

Elizabeth A Ciaccia, Danbury CT

Address: 166 Old Brookfield Rd Unit 29-4 Danbury, CT 06811
Bankruptcy Case 11-50648 Summary: "Elizabeth A Ciaccia's bankruptcy, initiated in 03/31/2011 and concluded by 2011-07-17 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth A Ciaccia — Connecticut

Gregory Scott Ciany, Danbury CT

Address: 21 Pocono Ln Danbury, CT 06810
Brief Overview of Bankruptcy Case 13-50873: "The bankruptcy filing by Gregory Scott Ciany, undertaken in June 4, 2013 in Danbury, CT under Chapter 7, concluded with discharge in Sep 8, 2013 after liquidating assets."
Gregory Scott Ciany — Connecticut

Dennis Cieklinski, Danbury CT

Address: 11 Chapel Pl Apt 2 Danbury, CT 06810
Brief Overview of Bankruptcy Case 10-50204: "In a Chapter 7 bankruptcy case, Dennis Cieklinski from Danbury, CT, saw their proceedings start in 01/29/2010 and complete by May 5, 2010, involving asset liquidation."
Dennis Cieklinski — Connecticut

Hector Cintron, Danbury CT

Address: 198 Main St Apt 217 Danbury, CT 06810
Brief Overview of Bankruptcy Case 10-50613: "Hector Cintron's Chapter 7 bankruptcy, filed in Danbury, CT in March 19, 2010, led to asset liquidation, with the case closing in 2010-07-05."
Hector Cintron — Connecticut

Rolandas Ciubatiuk, Danbury CT

Address: 503 Avalon Lake Rd Danbury, CT 06810
Bankruptcy Case 09-38628-cgm Overview: "Rolandas Ciubatiuk's bankruptcy, initiated in 2009-12-23 and concluded by 2010-03-25 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rolandas Ciubatiuk — Connecticut

Joseph Clark, Danbury CT

Address: 33 1/2 Pembroke Rd Danbury, CT 06811-2954
Bankruptcy Case 15-50329 Overview: "The case of Joseph Clark in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 03/12/2015 and discharged early 06.10.2015, focusing on asset liquidation to repay creditors."
Joseph Clark — Connecticut

Trevor Joseph Clarke, Danbury CT

Address: 9 Golden Hill Ln Danbury, CT 06811
Brief Overview of Bankruptcy Case 11-52546: "In a Chapter 7 bankruptcy case, Trevor Joseph Clarke from Danbury, CT, saw his proceedings start in 2011-12-29 and complete by 03/28/2012, involving asset liquidation."
Trevor Joseph Clarke — Connecticut

Jeffrey Claypool, Danbury CT

Address: 8 Nancy Dr Danbury, CT 06811
Bankruptcy Case 11-51443 Summary: "The bankruptcy record of Jeffrey Claypool from Danbury, CT, shows a Chapter 7 case filed in 07/15/2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 31, 2011."
Jeffrey Claypool — Connecticut

Raheem Clemmons, Danbury CT

Address: 2 Mountainview Ter Unit 5122 Danbury, CT 06810
Bankruptcy Case 10-10862-alg Summary: "The case of Raheem Clemmons in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-02-19 and discharged early June 7, 2010, focusing on asset liquidation to repay creditors."
Raheem Clemmons — Connecticut

Daniel J Cocchia, Danbury CT

Address: 42 Miry Brook Rd Trlr 3 Danbury, CT 06810
Brief Overview of Bankruptcy Case 12-50444: "In a Chapter 7 bankruptcy case, Daniel J Cocchia from Danbury, CT, saw his proceedings start in March 9, 2012 and complete by 06.25.2012, involving asset liquidation."
Daniel J Cocchia — Connecticut

Lucimar S Coelho, Danbury CT

Address: 21 Hawley Rd Danbury, CT 06811
Brief Overview of Bankruptcy Case 12-51228: "The bankruptcy record of Lucimar S Coelho from Danbury, CT, shows a Chapter 7 case filed in June 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 15, 2012."
Lucimar S Coelho — Connecticut

John G Cole, Danbury CT

Address: 32 1/2 E Pembroke Rd Danbury, CT 06811
Bankruptcy Case 13-51205 Summary: "The bankruptcy record of John G Cole from Danbury, CT, shows a Chapter 7 case filed in 2013-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
John G Cole — Connecticut

Carleton L Coles, Danbury CT

Address: 17 Apple Blossom Ln Danbury, CT 06811
Snapshot of U.S. Bankruptcy Proceeding Case 11-51092: "In a Chapter 7 bankruptcy case, Carleton L Coles from Danbury, CT, saw their proceedings start in May 31, 2011 and complete by 08.31.2011, involving asset liquidation."
Carleton L Coles — Connecticut

Alcides J Collado, Danbury CT

Address: 17 Crofut St Danbury, CT 06810-6307
Bankruptcy Case 15-50338 Overview: "In a Chapter 7 bankruptcy case, Alcides J Collado from Danbury, CT, saw their proceedings start in March 16, 2015 and complete by June 2015, involving asset liquidation."
Alcides J Collado — Connecticut

Idalia Collado, Danbury CT

Address: 17 Crofut St Danbury, CT 06810-6307
Brief Overview of Bankruptcy Case 15-50338: "The bankruptcy filing by Idalia Collado, undertaken in 2015-03-16 in Danbury, CT under Chapter 7, concluded with discharge in Jun 14, 2015 after liquidating assets."
Idalia Collado — Connecticut

George F Conklin, Danbury CT

Address: 220 Old Bridge Ln Danbury, CT 06811-4847
Concise Description of Bankruptcy Case 16-501657: "The bankruptcy record of George F Conklin from Danbury, CT, shows a Chapter 7 case filed in 02/02/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/02/2016."
George F Conklin — Connecticut

Magdelina S Conklin, Danbury CT

Address: 220 Old Bridge Ln Danbury, CT 06811-4847
Snapshot of U.S. Bankruptcy Proceeding Case 16-50165: "The bankruptcy filing by Magdelina S Conklin, undertaken in 02/02/2016 in Danbury, CT under Chapter 7, concluded with discharge in 05/02/2016 after liquidating assets."
Magdelina S Conklin — Connecticut

Marylu Connery, Danbury CT

Address: 5 Madison Ave Danbury, CT 06810
Brief Overview of Bankruptcy Case 13-51295: "In Danbury, CT, Marylu Connery filed for Chapter 7 bankruptcy in 08.19.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-23."
Marylu Connery — Connecticut

Tina M Cooney, Danbury CT

Address: 165 Great Plain Rd Danbury, CT 06811-3107
Brief Overview of Bankruptcy Case 14-51901: "Danbury, CT resident Tina M Cooney's 12/16/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.16.2015."
Tina M Cooney — Connecticut

Emilio Cordero, Danbury CT

Address: PO Box 2704 Danbury, CT 06813
Bankruptcy Case 12-50056 Overview: "Emilio Cordero's bankruptcy, initiated in January 13, 2012 and concluded by April 2012 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emilio Cordero — Connecticut

Jason Cormier, Danbury CT

Address: 27 Farm St Danbury, CT 06811
Brief Overview of Bankruptcy Case 10-52296: "Danbury, CT resident Jason Cormier's Sep 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-22."
Jason Cormier — Connecticut

Real Victor M Corte, Danbury CT

Address: 12 Fairfield Ave Danbury, CT 06810
Brief Overview of Bankruptcy Case 11-50995: "Real Victor M Corte's Chapter 7 bankruptcy, filed in Danbury, CT in May 18, 2011, led to asset liquidation, with the case closing in 2011-08-17."
Real Victor M Corte — Connecticut

West Genee Rochelle Cosden, Danbury CT

Address: 91A Boulevard Dr Danbury, CT 06810-7254
Bankruptcy Case 14-50923 Overview: "The bankruptcy filing by West Genee Rochelle Cosden, undertaken in June 12, 2014 in Danbury, CT under Chapter 7, concluded with discharge in 2014-09-10 after liquidating assets."
West Genee Rochelle Cosden — Connecticut

Kimberly A Cossett, Danbury CT

Address: PO Box 2571 Danbury, CT 06813-2571
Bankruptcy Case 16-50892 Overview: "The bankruptcy filing by Kimberly A Cossett, undertaken in 2016-07-01 in Danbury, CT under Chapter 7, concluded with discharge in September 29, 2016 after liquidating assets."
Kimberly A Cossett — Connecticut

Maria Costa, Danbury CT

Address: 21 Forest Ave Danbury, CT 06810-5706
Bankruptcy Case 14-50170 Overview: "In Danbury, CT, Maria Costa filed for Chapter 7 bankruptcy in 2014-02-04. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-05."
Maria Costa — Connecticut

Aldrin Costa, Danbury CT

Address: 3 Hilltop Mnr Danbury, CT 06811
Bankruptcy Case 09-52172 Overview: "In a Chapter 7 bankruptcy case, Aldrin Costa from Danbury, CT, saw their proceedings start in 10.29.2009 and complete by 2010-02-02, involving asset liquidation."
Aldrin Costa — Connecticut

John Costa, Danbury CT

Address: 7 Cottage St Danbury, CT 06810
Snapshot of U.S. Bankruptcy Proceeding Case 10-52990: "In Danbury, CT, John Costa filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/16/2011."
John Costa — Connecticut

Retamar Jose Cotto, Danbury CT

Address: 12 Sleepy Hollow Dr Danbury, CT 06810
Bankruptcy Case 10-51410 Summary: "The case of Retamar Jose Cotto in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in June 17, 2010 and discharged early 2010-10-03, focusing on asset liquidation to repay creditors."
Retamar Jose Cotto — Connecticut

Brenda Cozad, Danbury CT

Address: 2 Bennett Pl Danbury, CT 06810-6401
Concise Description of Bankruptcy Case 14-514577: "The case of Brenda Cozad in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-09-16 and discharged early 12.15.2014, focusing on asset liquidation to repay creditors."
Brenda Cozad — Connecticut

Charles F Craig, Danbury CT

Address: 87 Westville Ave Danbury, CT 06810-5327
Concise Description of Bankruptcy Case 14-515137: "The case of Charles F Craig in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in September 2014 and discharged early 2014-12-29, focusing on asset liquidation to repay creditors."
Charles F Craig — Connecticut

David Craig, Danbury CT

Address: 25 Acre Dr Danbury, CT 06811
Bankruptcy Case 10-50722 Overview: "In Danbury, CT, David Craig filed for Chapter 7 bankruptcy in Mar 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/17/2010."
David Craig — Connecticut

Holly A Creamer, Danbury CT

Address: 119 Mill Ridge Rd Danbury, CT 06811-5221
Concise Description of Bankruptcy Case 14-508687: "Danbury, CT resident Holly A Creamer's June 4, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Holly A Creamer — Connecticut

Michael H Crudup, Danbury CT

Address: 27 Crows Nest Ln Unit 14E Danbury, CT 06810-2000
Brief Overview of Bankruptcy Case 14-51363: "Danbury, CT resident Michael H Crudup's 09/03/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Michael H Crudup — Connecticut

Luis Curillo, Danbury CT

Address: 40 Mabel Ave Danbury, CT 06811
Brief Overview of Bankruptcy Case 13-51754: "Luis Curillo's Chapter 7 bankruptcy, filed in Danbury, CT in 11/05/2013, led to asset liquidation, with the case closing in February 9, 2014."
Luis Curillo — Connecticut

Silva Deusmar Da, Danbury CT

Address: 157 Shelter Rock Rd Unit 35 Danbury, CT 06810
Bankruptcy Case 09-52599 Overview: "The bankruptcy record of Silva Deusmar Da from Danbury, CT, shows a Chapter 7 case filed in Dec 21, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 27, 2010."
Silva Deusmar Da — Connecticut

Silva Selma D Da, Danbury CT

Address: 3 Fairview Dr Apt 2 Danbury, CT 06810
Concise Description of Bankruptcy Case 12-507427: "Danbury, CT resident Silva Selma D Da's 04/24/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-10."
Silva Selma D Da — Connecticut

Edward Dachenhausen, Danbury CT

Address: 24 South St Danbury, CT 06810
Bankruptcy Case 10-50459 Overview: "In a Chapter 7 bankruptcy case, Edward Dachenhausen from Danbury, CT, saw their proceedings start in February 28, 2010 and complete by Jun 16, 2010, involving asset liquidation."
Edward Dachenhausen — Connecticut

Explore Free Bankruptcy Records by State