Danbury, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Danbury.
Last updated on:
April 03, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
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