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

Lewis Hechtman, Danbury CT

Address: 17 Home Pl Danbury, CT 06810-6905
Concise Description of Bankruptcy Case 2014-504637: "Lewis Hechtman's bankruptcy, initiated in March 31, 2014 and concluded by June 2014 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lewis Hechtman — Connecticut

Eileen C Heerdt, Danbury CT

Address: 69 Davis St Danbury, CT 06810
Concise Description of Bankruptcy Case 12-509277: "The case of Eileen C Heerdt in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-05-18 and discharged early 09/03/2012, focusing on asset liquidation to repay creditors."
Eileen C Heerdt — Connecticut

Barbara Heibeck, Danbury CT

Address: PO Box 4495 Danbury, CT 06813
Bankruptcy Case 10-50097 Summary: "The bankruptcy record of Barbara Heibeck from Danbury, CT, shows a Chapter 7 case filed in Jan 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Barbara Heibeck — Connecticut

Jenna C Henderson, Danbury CT

Address: 42 Coalpit Hill Rd Apt 9 Danbury, CT 06810
Bankruptcy Case 11-51426 Overview: "Jenna C Henderson's Chapter 7 bankruptcy, filed in Danbury, CT in 07/13/2011, led to asset liquidation, with the case closing in 2011-10-29."
Jenna C Henderson — Connecticut

Scott H Hennon, Danbury CT

Address: 245 Franklin Street Ext Danbury, CT 06811
Snapshot of U.S. Bankruptcy Proceeding Case 11-50552: "In Danbury, CT, Scott H Hennon filed for Chapter 7 bankruptcy in 2011-03-25. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-29."
Scott H Hennon — Connecticut

Maireni Henry, Danbury CT

Address: 124 Coalpit Hill Rd Unit 25 Danbury, CT 06810
Bankruptcy Case 13-50373 Summary: "Maireni Henry's bankruptcy, initiated in 2013-03-15 and concluded by Jun 19, 2013 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maireni Henry — Connecticut

Orquidea Hernandez, Danbury CT

Address: 13 Sherry Ln Danbury, CT 06811
Concise Description of Bankruptcy Case 10-524127: "In Danbury, CT, Orquidea Hernandez filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 5, 2011."
Orquidea Hernandez — Connecticut

Oscar O Hernandez, Danbury CT

Address: 63 Sheridan St Unit 13 Danbury, CT 06810
Concise Description of Bankruptcy Case 12-514627: "In a Chapter 7 bankruptcy case, Oscar O Hernandez from Danbury, CT, saw his proceedings start in 2012-08-06 and complete by 11.22.2012, involving asset liquidation."
Oscar O Hernandez — Connecticut

Franklin R Hernandez, Danbury CT

Address: 14 Coalpit Hill Rd Apt 1 Danbury, CT 06810
Concise Description of Bankruptcy Case 13-503877: "In a Chapter 7 bankruptcy case, Franklin R Hernandez from Danbury, CT, saw his proceedings start in 2013-03-18 and complete by Jun 22, 2013, involving asset liquidation."
Franklin R Hernandez — Connecticut

Anthony Heslin, Danbury CT

Address: 9 Carla Dr Danbury, CT 06811
Brief Overview of Bankruptcy Case 10-52358: "In a Chapter 7 bankruptcy case, Anthony Heslin from Danbury, CT, saw their proceedings start in 09.30.2010 and complete by 01.16.2011, involving asset liquidation."
Anthony Heslin — Connecticut

Barbara Hollister, Danbury CT

Address: 9 Crestdale Dr Danbury, CT 06811
Brief Overview of Bankruptcy Case 10-50335: "In Danbury, CT, Barbara Hollister filed for Chapter 7 bankruptcy in 2010-02-18. This case, involving liquidating assets to pay off debts, was resolved by 06/06/2010."
Barbara Hollister — Connecticut

Ernest E Horvat, Danbury CT

Address: PO Box 111 Danbury, CT 06813
Snapshot of U.S. Bankruptcy Proceeding Case 13-51623: "Danbury, CT resident Ernest E Horvat's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-18."
Ernest E Horvat — Connecticut

Laureann Hottes, Danbury CT

Address: 51 Spruce Mountain Rd Danbury, CT 06810
Bankruptcy Case 12-50964 Overview: "The case of Laureann Hottes in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-05-25 and discharged early 09/10/2012, focusing on asset liquidation to repay creditors."
Laureann Hottes — Connecticut

Todd C Howe, Danbury CT

Address: 48 E Hayestown Rd Apt 102 Danbury, CT 06811
Bankruptcy Case 11-51552 Summary: "In a Chapter 7 bankruptcy case, Todd C Howe from Danbury, CT, saw his proceedings start in Jul 29, 2011 and complete by 2011-11-14, involving asset liquidation."
Todd C Howe — Connecticut

Joseph E Howell, Danbury CT

Address: 26 Filmore Ave Danbury, CT 06811-4319
Concise Description of Bankruptcy Case 2014-506007: "In a Chapter 7 bankruptcy case, Joseph E Howell from Danbury, CT, saw their proceedings start in April 24, 2014 and complete by July 2014, involving asset liquidation."
Joseph E Howell — Connecticut

Afm Huq, Danbury CT

Address: 29 Farm St Danbury, CT 06811
Brief Overview of Bankruptcy Case 11-50890: "In Danbury, CT, Afm Huq filed for Chapter 7 bankruptcy in 2011-05-04. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Afm Huq — Connecticut

Casey L Hyde, Danbury CT

Address: 26 Oak Ridge Gate Danbury, CT 06810
Bankruptcy Case 12-50417 Overview: "Casey L Hyde's bankruptcy, initiated in Mar 5, 2012 and concluded by 2012-06-21 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Casey L Hyde — Connecticut

Manuel A Illescas, Danbury CT

Address: 104 E Liberty St Danbury, CT 06810
Bankruptcy Case 13-50856 Summary: "Manuel A Illescas's bankruptcy, initiated in June 2013 and concluded by 09/07/2013 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manuel A Illescas — Connecticut

Michael Joseph Imundo, Danbury CT

Address: 151 Shelter Rock Rd Unit 100 Danbury, CT 06810
Bankruptcy Case 12-52004 Summary: "The bankruptcy record of Michael Joseph Imundo from Danbury, CT, shows a Chapter 7 case filed in 11.07.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 11, 2013."
Michael Joseph Imundo — Connecticut

Victor Imundo, Danbury CT

Address: 151 Shelter Rock Rd Unit 100 Danbury, CT 06810
Brief Overview of Bankruptcy Case 11-50240: "The bankruptcy record of Victor Imundo from Danbury, CT, shows a Chapter 7 case filed in Feb 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2011."
Victor Imundo — Connecticut

Nicolo Incorvaia, Danbury CT

Address: 61 Grand St Danbury, CT 06810
Snapshot of U.S. Bankruptcy Proceeding Case 10-52150: "In Danbury, CT, Nicolo Incorvaia filed for Chapter 7 bankruptcy in Sep 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.27.2010."
Nicolo Incorvaia — Connecticut

Eleanor Inniss, Danbury CT

Address: 36 E Pembroke Rd Apt 3 Danbury, CT 06811-3773
Snapshot of U.S. Bankruptcy Proceeding Case 16-50395: "In Danbury, CT, Eleanor Inniss filed for Chapter 7 bankruptcy in 2016-03-22. This case, involving liquidating assets to pay off debts, was resolved by Jun 20, 2016."
Eleanor Inniss — Connecticut

Wayne E Jackson, Danbury CT

Address: 65 Davis St Danbury, CT 06810
Snapshot of U.S. Bankruptcy Proceeding Case 11-50301: "Danbury, CT resident Wayne E Jackson's 2011-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.18.2011."
Wayne E Jackson — Connecticut

Blaine M Jacobs, Danbury CT

Address: 21 Clapboard Ridge Rd Danbury, CT 06811-4526
Bankruptcy Case 14-50072 Overview: "In a Chapter 7 bankruptcy case, Blaine M Jacobs from Danbury, CT, saw his proceedings start in 01.17.2014 and complete by April 17, 2014, involving asset liquidation."
Blaine M Jacobs — Connecticut

Sr Anthony J James, Danbury CT

Address: 40 Oil Mill Rd Apt A Danbury, CT 06810
Bankruptcy Case 13-51695 Overview: "Danbury, CT resident Sr Anthony J James's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 1, 2014."
Sr Anthony J James — Connecticut

Karen Janell, Danbury CT

Address: 34 E Gate Rd Danbury, CT 06811-3624
Bankruptcy Case 15-50716 Summary: "The case of Karen Janell in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 05/27/2015 and discharged early 08.25.2015, focusing on asset liquidation to repay creditors."
Karen Janell — Connecticut

Guillermo E Japa, Danbury CT

Address: 20 E Pembroke Rd Unit 7 Danbury, CT 06811-3785
Bankruptcy Case 15-50573 Overview: "In a Chapter 7 bankruptcy case, Guillermo E Japa from Danbury, CT, saw his proceedings start in 04.27.2015 and complete by Jul 26, 2015, involving asset liquidation."
Guillermo E Japa — Connecticut

Doris Jara, Danbury CT

Address: 24 Crown St Unit C Danbury, CT 06810
Bankruptcy Case 09-52323 Summary: "Doris Jara's Chapter 7 bankruptcy, filed in Danbury, CT in 11/16/2009, led to asset liquidation, with the case closing in 02/20/2010."
Doris Jara — Connecticut

Fredi Jara, Danbury CT

Address: 18 Valley View Dr Danbury, CT 06810
Bankruptcy Case 09-52282 Summary: "The bankruptcy filing by Fredi Jara, undertaken in 11/11/2009 in Danbury, CT under Chapter 7, concluded with discharge in February 15, 2010 after liquidating assets."
Fredi Jara — Connecticut

Cesar Arturo Jarrin, Danbury CT

Address: 178 White St Danbury, CT 06810
Bankruptcy Case 11-50886 Summary: "Cesar Arturo Jarrin's bankruptcy, initiated in May 4, 2011 and concluded by 2011-08-20 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cesar Arturo Jarrin — Connecticut

Michael Jasko, Danbury CT

Address: 46 White St Apt 26 Danbury, CT 06810
Bankruptcy Case 10-50652 Summary: "The case of Michael Jasko in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in March 24, 2010 and discharged early 07.10.2010, focusing on asset liquidation to repay creditors."
Michael Jasko — Connecticut

Pratt Gail D Jerideau, Danbury CT

Address: 10202 Avalon Valley Dr Danbury, CT 06810
Brief Overview of Bankruptcy Case 12-50778: "The case of Pratt Gail D Jerideau in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-04-27 and discharged early August 13, 2012, focusing on asset liquidation to repay creditors."
Pratt Gail D Jerideau — Connecticut

James Raynold Jermansen, Danbury CT

Address: 42 Miry Brook Rd Trlr 8 Danbury, CT 06810
Bankruptcy Case 13-50169 Overview: "The case of James Raynold Jermansen in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 02/01/2013 and discharged early 2013-05-08, focusing on asset liquidation to repay creditors."
James Raynold Jermansen — Connecticut

Jose E Jimenez, Danbury CT

Address: 12 Midfield Rd Danbury, CT 06811
Bankruptcy Case 11-51499 Overview: "The case of Jose E Jimenez in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in July 22, 2011 and discharged early November 2011, focusing on asset liquidation to repay creditors."
Jose E Jimenez — Connecticut

Maria Jimenez, Danbury CT

Address: PO Box 1062 Danbury, CT 06813
Bankruptcy Case 10-50978 Overview: "The bankruptcy record of Maria Jimenez from Danbury, CT, shows a Chapter 7 case filed in 04/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 15, 2010."
Maria Jimenez — Connecticut

Curtis M Johnson, Danbury CT

Address: 42 Washington Ave Danbury, CT 06810-7927
Bankruptcy Case 14-50379 Summary: "Curtis M Johnson's Chapter 7 bankruptcy, filed in Danbury, CT in 03/14/2014, led to asset liquidation, with the case closing in June 2014."
Curtis M Johnson — Connecticut

Larry S Johnson, Danbury CT

Address: 18 Harbor Ridge Rd Danbury, CT 06811
Bankruptcy Case 12-50687 Summary: "In a Chapter 7 bankruptcy case, Larry S Johnson from Danbury, CT, saw his proceedings start in 04/13/2012 and complete by July 30, 2012, involving asset liquidation."
Larry S Johnson — Connecticut

Paul S Johnson, Danbury CT

Address: 1 Fairfield Ave Unit D5 Danbury, CT 06810-8164
Snapshot of U.S. Bankruptcy Proceeding Case 15-51714: "Danbury, CT resident Paul S Johnson's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 10, 2016."
Paul S Johnson — Connecticut

Gustave H Johnson, Danbury CT

Address: 27 Crows Nest Ln Unit 10B Danbury, CT 06810-2009
Concise Description of Bankruptcy Case 15-517807: "In Danbury, CT, Gustave H Johnson filed for Chapter 7 bankruptcy in Dec 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by 03/30/2016."
Gustave H Johnson — Connecticut

Travis Mark Johnston, Danbury CT

Address: 2A Jeanette St Unit 23 Danbury, CT 06811
Bankruptcy Case 11-51088 Summary: "Travis Mark Johnston's Chapter 7 bankruptcy, filed in Danbury, CT in May 31, 2011, led to asset liquidation, with the case closing in Aug 31, 2011."
Travis Mark Johnston — Connecticut

Cindy M Johnston, Danbury CT

Address: 21 Lakeview Ave Danbury, CT 06811-3319
Bankruptcy Case 2014-50449 Overview: "The case of Cindy M Johnston in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in Mar 28, 2014 and discharged early 2014-06-26, focusing on asset liquidation to repay creditors."
Cindy M Johnston — Connecticut

Jean E Jones, Danbury CT

Address: 51 Main St Apt 29 Danbury, CT 06810
Snapshot of U.S. Bankruptcy Proceeding Case 11-51132: "The bankruptcy record of Jean E Jones from Danbury, CT, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 22, 2011."
Jean E Jones — Connecticut

William H Jordan, Danbury CT

Address: 10 South St Unit 45 Danbury, CT 06810
Bankruptcy Case 12-51127 Overview: "The bankruptcy filing by William H Jordan, undertaken in 2012-06-14 in Danbury, CT under Chapter 7, concluded with discharge in September 12, 2012 after liquidating assets."
William H Jordan — Connecticut

Carolyn Beth Joseph, Danbury CT

Address: 13 Hayestown Hts Danbury, CT 06811
Bankruptcy Case 13-51879 Overview: "In Danbury, CT, Carolyn Beth Joseph filed for Chapter 7 bankruptcy in Dec 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-11."
Carolyn Beth Joseph — Connecticut

Joseph Jowdy, Danbury CT

Address: 39 Ninth Ave Danbury, CT 06810
Brief Overview of Bankruptcy Case 10-52764: "In Danbury, CT, Joseph Jowdy filed for Chapter 7 bankruptcy in 11/12/2010. This case, involving liquidating assets to pay off debts, was resolved by 02/16/2011."
Joseph Jowdy — Connecticut

Jacqualyn Juliano, Danbury CT

Address: 17 Skyline Dr Danbury, CT 06810
Bankruptcy Case 10-51456 Overview: "The bankruptcy record of Jacqualyn Juliano from Danbury, CT, shows a Chapter 7 case filed in 2010-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-09."
Jacqualyn Juliano — Connecticut

Jr Carlo J Juliano, Danbury CT

Address: 17 Skyline Dr Danbury, CT 06810
Snapshot of U.S. Bankruptcy Proceeding Case 12-52009: "Jr Carlo J Juliano's bankruptcy, initiated in 2012-11-08 and concluded by February 2013 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Carlo J Juliano — Connecticut

Robert W June, Danbury CT

Address: 217 Dogwood Ln Danbury, CT 06811-3308
Brief Overview of Bankruptcy Case 15-50953: "The case of Robert W June in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in July 13, 2015 and discharged early Oct 11, 2015, focusing on asset liquidation to repay creditors."
Robert W June — Connecticut

Nevzat Jusufi, Danbury CT

Address: 44 Newtown Rd Danbury, CT 06810-6234
Brief Overview of Bankruptcy Case 16-50387: "In Danbury, CT, Nevzat Jusufi filed for Chapter 7 bankruptcy in 2016-03-18. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Nevzat Jusufi — Connecticut

Paul Kachevsky, Danbury CT

Address: 19 Somers St Unit C4 Danbury, CT 06810
Snapshot of U.S. Bankruptcy Proceeding Case 10-50254: "In Danbury, CT, Paul Kachevsky filed for Chapter 7 bankruptcy in February 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Paul Kachevsky — Connecticut

Candace Kane, Danbury CT

Address: 1604 Briar Woods Ln Danbury, CT 06810-7358
Snapshot of U.S. Bankruptcy Proceeding Case 15-50745: "In Danbury, CT, Candace Kane filed for Chapter 7 bankruptcy in 2015-06-01. This case, involving liquidating assets to pay off debts, was resolved by August 30, 2015."
Candace Kane — Connecticut

Dong Chool Kang, Danbury CT

Address: 124 Coalpit Hill Rd Unit 52 Danbury, CT 06810
Bankruptcy Case 13-50071 Summary: "Danbury, CT resident Dong Chool Kang's Jan 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-24."
Dong Chool Kang — Connecticut

Lucia C Kaptein, Danbury CT

Address: 113 Park Ave Unit 7 Danbury, CT 06810-7540
Brief Overview of Bankruptcy Case 15-51693: "The bankruptcy filing by Lucia C Kaptein, undertaken in December 2015 in Danbury, CT under Chapter 7, concluded with discharge in 03.06.2016 after liquidating assets."
Lucia C Kaptein — Connecticut

Eli M Karam, Danbury CT

Address: 13 Well Ave Danbury, CT 06810
Brief Overview of Bankruptcy Case 11-51368: "The case of Eli M Karam in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-07-05 and discharged early 10.21.2011, focusing on asset liquidation to repay creditors."
Eli M Karam — Connecticut

Bobby Ray Kato, Danbury CT

Address: 42 Lake Avenue Ext Unit 180 Danbury, CT 06811-5279
Snapshot of U.S. Bankruptcy Proceeding Case 15-51027: "In a Chapter 7 bankruptcy case, Bobby Ray Kato from Danbury, CT, saw their proceedings start in 2015-07-24 and complete by Oct 22, 2015, involving asset liquidation."
Bobby Ray Kato — Connecticut

Karen Kaul, Danbury CT

Address: 55 Mill Plain Rd Unit 18-3 Danbury, CT 06811
Bankruptcy Case 10-53035 Overview: "Karen Kaul's bankruptcy, initiated in 2010-12-21 and concluded by 2011-04-08 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Kaul — Connecticut

Jr William Gordon Keeler, Danbury CT

Address: 14 Benson Dr Danbury, CT 06810
Concise Description of Bankruptcy Case 13-503057: "The bankruptcy filing by Jr William Gordon Keeler, undertaken in March 1, 2013 in Danbury, CT under Chapter 7, concluded with discharge in 2013-06-05 after liquidating assets."
Jr William Gordon Keeler — Connecticut

William R Keeler, Danbury CT

Address: 12 Benson Dr Danbury, CT 06810-7231
Concise Description of Bankruptcy Case 14-500987: "Danbury, CT resident William R Keeler's January 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
William R Keeler — Connecticut

Wayne J Keeley, Danbury CT

Address: 53 Dana Rd Danbury, CT 06811-2914
Snapshot of U.S. Bankruptcy Proceeding Case 14-51680: "Danbury, CT resident Wayne J Keeley's 11.04.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2, 2015."
Wayne J Keeley — Connecticut

Edward Anthony Kelley, Danbury CT

Address: 9 Beaver Brook Rd Rm 33 Danbury, CT 06810-6210
Concise Description of Bankruptcy Case 15-508847: "Danbury, CT resident Edward Anthony Kelley's 06/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 28, 2015."
Edward Anthony Kelley — Connecticut

Susan Kelley, Danbury CT

Address: 34 Brittania Dr Danbury, CT 06811
Bankruptcy Case 10-50973 Summary: "Danbury, CT resident Susan Kelley's 2010-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 15, 2010."
Susan Kelley — Connecticut

Florent Koffi Amichia Kendja, Danbury CT

Address: 124 Coalpit Hill Rd Unit 79 Danbury, CT 06810-8018
Brief Overview of Bankruptcy Case 15-51062: "The bankruptcy filing by Florent Koffi Amichia Kendja, undertaken in July 2015 in Danbury, CT under Chapter 7, concluded with discharge in 2015-10-28 after liquidating assets."
Florent Koffi Amichia Kendja — Connecticut

Christine Kennedy, Danbury CT

Address: 42 White Oak Dr Danbury, CT 06810
Concise Description of Bankruptcy Case 10-523877: "Danbury, CT resident Christine Kennedy's 2010-10-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Christine Kennedy — Connecticut

Constantine Keramaris, Danbury CT

Address: 20 Oakland Ave Apt 4B Danbury, CT 06810
Concise Description of Bankruptcy Case 10-502657: "The bankruptcy record of Constantine Keramaris from Danbury, CT, shows a Chapter 7 case filed in 2010-02-05. In this process, assets were liquidated to settle debts, and the case was discharged in 05/12/2010."
Constantine Keramaris — Connecticut

Ketmany Khounvongsa, Danbury CT

Address: 1 Crestwood Dr Danbury, CT 06811-3113
Snapshot of U.S. Bankruptcy Proceeding Case 2014-51190: "Ketmany Khounvongsa's bankruptcy, initiated in 07/31/2014 and concluded by 2014-10-29 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ketmany Khounvongsa — Connecticut

Keung Khounvongsa, Danbury CT

Address: 83 Westville Ave Danbury, CT 06810-5327
Bankruptcy Case 15-50354 Summary: "The bankruptcy filing by Keung Khounvongsa, undertaken in 2015-03-17 in Danbury, CT under Chapter 7, concluded with discharge in 2015-06-15 after liquidating assets."
Keung Khounvongsa — Connecticut

Khampheng Khounvongsa, Danbury CT

Address: 83 Westville Ave Danbury, CT 06810-5327
Bankruptcy Case 15-50354 Summary: "In a Chapter 7 bankruptcy case, Khampheng Khounvongsa from Danbury, CT, saw their proceedings start in 2015-03-17 and complete by 2015-06-15, involving asset liquidation."
Khampheng Khounvongsa — Connecticut

Sally L Kilcran, Danbury CT

Address: 7 Padanaram Rd Unit 230 Danbury, CT 06811
Snapshot of U.S. Bankruptcy Proceeding Case 13-51520: "Sally L Kilcran's bankruptcy, initiated in 09/26/2013 and concluded by 2013-12-31 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sally L Kilcran — Connecticut

Thomas Kilmurray, Danbury CT

Address: 166 Old Brookfield Rd Unit 33-4 Danbury, CT 06811
Bankruptcy Case 09-52333 Overview: "The bankruptcy record of Thomas Kilmurray from Danbury, CT, shows a Chapter 7 case filed in November 17, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.21.2010."
Thomas Kilmurray — Connecticut

Peter Robert Kinkade, Danbury CT

Address: 25 Division St Danbury, CT 06810
Brief Overview of Bankruptcy Case 12-51175: "Peter Robert Kinkade's Chapter 7 bankruptcy, filed in Danbury, CT in 2012-06-21, led to asset liquidation, with the case closing in 10.07.2012."
Peter Robert Kinkade — Connecticut

Marcy Kobay, Danbury CT

Address: 10 Clapboard Ridge Rd Apt 13C Danbury, CT 06811
Concise Description of Bankruptcy Case 11-511387: "Marcy Kobay's bankruptcy, initiated in 06/06/2011 and concluded by Sep 22, 2011 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcy Kobay — Connecticut

Pe Kom, Danbury CT

Address: 17 Balmforth Ave Apt C Danbury, CT 06810
Brief Overview of Bankruptcy Case 13-51270: "In Danbury, CT, Pe Kom filed for Chapter 7 bankruptcy in 2013-08-15. This case, involving liquidating assets to pay off debts, was resolved by 11.19.2013."
Pe Kom — Connecticut

Jamie Lynn Kovacs, Danbury CT

Address: 29 Starr Rd Apt B Danbury, CT 06810-4006
Snapshot of U.S. Bankruptcy Proceeding Case 15-51069: "In Danbury, CT, Jamie Lynn Kovacs filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 10.28.2015."
Jamie Lynn Kovacs — Connecticut

Michael Krey, Danbury CT

Address: 12 Depalma Ln Danbury, CT 06811
Snapshot of U.S. Bankruptcy Proceeding Case 10-51530: "In Danbury, CT, Michael Krey filed for Chapter 7 bankruptcy in 06.29.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-15."
Michael Krey — Connecticut

Chanda Krom, Danbury CT

Address: 1 Union Ave Unit 13 Danbury, CT 06810
Bankruptcy Case 10-51131 Overview: "Danbury, CT resident Chanda Krom's 05.18.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 3, 2010."
Chanda Krom — Connecticut

Gia Kucic, Danbury CT

Address: 166 Old Brookfield Rd Unit 10-1 Danbury, CT 06811
Bankruptcy Case 10-51745 Overview: "Gia Kucic's bankruptcy, initiated in 2010-07-23 and concluded by 2010-11-08 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gia Kucic — Connecticut

Altagracia Laboy, Danbury CT

Address: 2 Marbil Rd Danbury, CT 06811-2921
Bankruptcy Case 15-51234 Summary: "The bankruptcy record of Altagracia Laboy from Danbury, CT, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 29, 2015."
Altagracia Laboy — Connecticut

Angelo Laboy, Danbury CT

Address: 2 Marbil Rd Danbury, CT 06811-2921
Brief Overview of Bankruptcy Case 15-51234: "Danbury, CT resident Angelo Laboy's Aug 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/29/2015."
Angelo Laboy — Connecticut

Sonia C Lagueux, Danbury CT

Address: 39 Ninth Ave Apt 1 Danbury, CT 06810
Bankruptcy Case 12-51193 Summary: "The bankruptcy filing by Sonia C Lagueux, undertaken in 2012-06-25 in Danbury, CT under Chapter 7, concluded with discharge in 10/11/2012 after liquidating assets."
Sonia C Lagueux — Connecticut

Jr Edward P Lalley, Danbury CT

Address: 20 Harwood Dr Danbury, CT 06810
Concise Description of Bankruptcy Case 11-502117: "In Danbury, CT, Jr Edward P Lalley filed for Chapter 7 bankruptcy in 2011-02-08. This case, involving liquidating assets to pay off debts, was resolved by 05.04.2011."
Jr Edward P Lalley — Connecticut

Debra A Lamotta, Danbury CT

Address: 25 Purcell Dr Danbury, CT 06810
Bankruptcy Case 11-50868 Overview: "The bankruptcy filing by Debra A Lamotta, undertaken in 04/30/2011 in Danbury, CT under Chapter 7, concluded with discharge in 08/03/2011 after liquidating assets."
Debra A Lamotta — Connecticut

Thomas Langyel, Danbury CT

Address: 23 Moss Ave Danbury, CT 06810
Brief Overview of Bankruptcy Case 12-51301: "Danbury, CT resident Thomas Langyel's 2012-07-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Thomas Langyel — Connecticut

Yelin A Lantigua, Danbury CT

Address: 29 Virginia Ave Danbury, CT 06810
Concise Description of Bankruptcy Case 12-503457: "Yelin A Lantigua's Chapter 7 bankruptcy, filed in Danbury, CT in 02/27/2012, led to asset liquidation, with the case closing in 06.14.2012."
Yelin A Lantigua — Connecticut

Irma Laos, Danbury CT

Address: 12 Harding Pl Apt 1 Danbury, CT 06810
Bankruptcy Case 10-51945 Overview: "The bankruptcy record of Irma Laos from Danbury, CT, shows a Chapter 7 case filed in 2010-08-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-02."
Irma Laos — Connecticut

Denny Y Lapaix, Danbury CT

Address: 61 Linron Dr Danbury, CT 06810
Snapshot of U.S. Bankruptcy Proceeding Case 11-51844: "The bankruptcy record of Denny Y Lapaix from Danbury, CT, shows a Chapter 7 case filed in 09/13/2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 30, 2011."
Denny Y Lapaix — Connecticut

Mark Laro, Danbury CT

Address: 22 Fleetwood Dr Danbury, CT 06810
Bankruptcy Case 13-50874 Summary: "The case of Mark Laro in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-06-04 and discharged early 2013-09-08, focusing on asset liquidation to repay creditors."
Mark Laro — Connecticut

John Lassen, Danbury CT

Address: 25 Padanaram Rd Apt 51 Danbury, CT 06811
Concise Description of Bankruptcy Case 11-517867: "The bankruptcy filing by John Lassen, undertaken in 2011-08-31 in Danbury, CT under Chapter 7, concluded with discharge in 12.17.2011 after liquidating assets."
John Lassen — Connecticut

Uruchima Lauro, Danbury CT

Address: 12 Harding Pl Danbury, CT 06810-6502
Snapshot of U.S. Bankruptcy Proceeding Case 15-50754: "The bankruptcy record of Uruchima Lauro from Danbury, CT, shows a Chapter 7 case filed in June 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Uruchima Lauro — Connecticut

Christoph Lawatsch, Danbury CT

Address: 126 Triangle St Apt A6 Danbury, CT 06810
Bankruptcy Case 10-52636 Overview: "Danbury, CT resident Christoph Lawatsch's 2010-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-14."
Christoph Lawatsch — Connecticut

Catherine M Lawless, Danbury CT

Address: 19 Farview Ave Apt 2 Danbury, CT 06810
Bankruptcy Case 11-51039 Overview: "The bankruptcy record of Catherine M Lawless from Danbury, CT, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.09.2011."
Catherine M Lawless — Connecticut

Heather J Lay, Danbury CT

Address: 9 Wixon Rd Danbury, CT 06811
Snapshot of U.S. Bankruptcy Proceeding Case 13-50397: "In Danbury, CT, Heather J Lay filed for Chapter 7 bankruptcy in March 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06/23/2013."
Heather J Lay — Connecticut

Julio C Leal, Danbury CT

Address: 7 Jeanette Rd Danbury, CT 06811
Concise Description of Bankruptcy Case 13-507577: "The bankruptcy filing by Julio C Leal, undertaken in May 2013 in Danbury, CT under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Julio C Leal — Connecticut

Delio Costa Leal, Danbury CT

Address: 6 Woodside Ave Danbury, CT 06810
Bankruptcy Case 11-51160 Summary: "Delio Costa Leal's bankruptcy, initiated in 06.08.2011 and concluded by 2011-09-24 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delio Costa Leal — Connecticut

Valeria C Leal, Danbury CT

Address: 7 Jeanette Rd Danbury, CT 06811
Concise Description of Bankruptcy Case 12-511527: "The bankruptcy filing by Valeria C Leal, undertaken in 06/19/2012 in Danbury, CT under Chapter 7, concluded with discharge in October 5, 2012 after liquidating assets."
Valeria C Leal — Connecticut

Su Hyun Lee, Danbury CT

Address: 17 E Hayestown Rd Apt 3 Danbury, CT 06811-4949
Bankruptcy Case 15-51529 Overview: "In a Chapter 7 bankruptcy case, Su Hyun Lee from Danbury, CT, saw her proceedings start in October 2015 and complete by 2016-01-28, involving asset liquidation."
Su Hyun Lee — Connecticut

Donna Lee, Danbury CT

Address: 157 Shelter Rock Rd Unit 44 Danbury, CT 06810
Bankruptcy Case 12-50592 Summary: "Donna Lee's Chapter 7 bankruptcy, filed in Danbury, CT in March 2012, led to asset liquidation, with the case closing in June 27, 2012."
Donna Lee — Connecticut

Ethel Lee, Danbury CT

Address: 2 Dolberry Pl Apt 2 Danbury, CT 06810-5823
Bankruptcy Case 16-50455 Overview: "Danbury, CT resident Ethel Lee's Mar 31, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.29.2016."
Ethel Lee — Connecticut

Anthony P Legan, Danbury CT

Address: 49 Farm St Danbury, CT 06811-4612
Brief Overview of Bankruptcy Case 14-51266: "In a Chapter 7 bankruptcy case, Anthony P Legan from Danbury, CT, saw their proceedings start in Aug 13, 2014 and complete by Nov 11, 2014, involving asset liquidation."
Anthony P Legan — Connecticut

Debra Anne Lenihan, Danbury CT

Address: 16 Auburn St Danbury, CT 06810
Bankruptcy Case 11-50497 Overview: "In a Chapter 7 bankruptcy case, Debra Anne Lenihan from Danbury, CT, saw her proceedings start in 2011-03-21 and complete by Jul 7, 2011, involving asset liquidation."
Debra Anne Lenihan — Connecticut

Christina Leroy, Danbury CT

Address: 42 Lake Avenue Ext Unit 180 Danbury, CT 06811-5279
Bankruptcy Case 16-22279-rdd Summary: "Christina Leroy's bankruptcy, initiated in 2016-03-02 and concluded by 2016-05-31 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Leroy — Connecticut

Explore Free Bankruptcy Records by State