Danbury, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Danbury.
Last updated on:
April 09, 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
Norberto Meza, Danbury CT
Address: 19 Wildman St Danbury, CT 06810-6833
Snapshot of U.S. Bankruptcy Proceeding Case 15-50823: "In Danbury, CT, Norberto Meza filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-16."
Norberto Meza — Connecticut
Joseph Mezo, Danbury CT
Address: 1 Vista Ave Danbury, CT 06811
Brief Overview of Bankruptcy Case 13-50930: "In Danbury, CT, Joseph Mezo filed for Chapter 7 bankruptcy in 06.13.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-17."
Joseph Mezo — Connecticut
Jr Arthur Michaelsen, Danbury CT
Address: 6 Ryders Ln Danbury, CT 06810
Bankruptcy Case 09-52066 Summary: "Jr Arthur Michaelsen's Chapter 7 bankruptcy, filed in Danbury, CT in Oct 15, 2009, led to asset liquidation, with the case closing in January 19, 2010."
Jr Arthur Michaelsen — Connecticut
Jean Pierre Sami Mikhael, Danbury CT
Address: 139 Clapboard Ridge Rd Danbury, CT 06811
Concise Description of Bankruptcy Case 10-529527: "Jean Pierre Sami Mikhael's Chapter 7 bankruptcy, filed in Danbury, CT in December 2010, led to asset liquidation, with the case closing in 03.20.2012."
Jean Pierre Sami Mikhael — Connecticut
Rosalba Mikhael, Danbury CT
Address: 18A Somers St Danbury, CT 06810
Snapshot of U.S. Bankruptcy Proceeding Case 10-52903: "The case of Rosalba Mikhael in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 11.30.2010 and discharged early 2011-03-18, focusing on asset liquidation to repay creditors."
Rosalba Mikhael — Connecticut
Albert Mikhitarian, Danbury CT
Address: 44 Rolf Dr Danbury, CT 06810
Concise Description of Bankruptcy Case 10-530677: "The bankruptcy record of Albert Mikhitarian from Danbury, CT, shows a Chapter 7 case filed in 2010-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Albert Mikhitarian — Connecticut
Josefa Miliano, Danbury CT
Address: 4 Clason Pl Danbury, CT 06810
Bankruptcy Case 12-51077 Summary: "In Danbury, CT, Josefa Miliano filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by September 24, 2012."
Josefa Miliano — Connecticut
Leroy Millard, Danbury CT
Address: 23 Gregory St Danbury, CT 06811
Brief Overview of Bankruptcy Case 10-50972: "The case of Leroy Millard in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 04/29/2010 and discharged early August 2010, focusing on asset liquidation to repay creditors."
Leroy Millard — Connecticut
Alexandra N Miller, Danbury CT
Address: 5 Pond Ridge Rd Danbury, CT 06811
Snapshot of U.S. Bankruptcy Proceeding Case 13-51442: "The bankruptcy filing by Alexandra N Miller, undertaken in Sep 12, 2013 in Danbury, CT under Chapter 7, concluded with discharge in December 17, 2013 after liquidating assets."
Alexandra N Miller — Connecticut
Jr George John Milligan, Danbury CT
Address: 30 Old Lantern Rd Danbury, CT 06810
Brief Overview of Bankruptcy Case 11-31650: "The bankruptcy filing by Jr George John Milligan, undertaken in June 2011 in Danbury, CT under Chapter 7, concluded with discharge in 10/06/2011 after liquidating assets."
Jr George John Milligan — Connecticut
David Joseph Mock, Danbury CT
Address: 2 Lake Terrace Dr Danbury, CT 06811
Concise Description of Bankruptcy Case 11-508277: "In a Chapter 7 bankruptcy case, David Joseph Mock from Danbury, CT, saw his proceedings start in Apr 27, 2011 and complete by 08/13/2011, involving asset liquidation."
David Joseph Mock — Connecticut
Jennifer Noelle Molinaro, Danbury CT
Address: 27 Crows Nest Ln Unit 11R Danbury, CT 06810
Concise Description of Bankruptcy Case 13-501037: "The case of Jennifer Noelle Molinaro in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-01-24 and discharged early April 30, 2013, focusing on asset liquidation to repay creditors."
Jennifer Noelle Molinaro — Connecticut
Maureen Elizabeth Molinaro, Danbury CT
Address: 136 Pembroke Rd Unit 30 Danbury, CT 06811-3078
Bankruptcy Case 15-51672 Summary: "The bankruptcy filing by Maureen Elizabeth Molinaro, undertaken in 11/30/2015 in Danbury, CT under Chapter 7, concluded with discharge in February 28, 2016 after liquidating assets."
Maureen Elizabeth Molinaro — Connecticut
Patrice Moncuse, Danbury CT
Address: 30 Crosby St Apt 503 Danbury, CT 06810
Bankruptcy Case 10-32052 Summary: "Patrice Moncuse's bankruptcy, initiated in 2010-07-06 and concluded by October 2010 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrice Moncuse — Connecticut
Deolinda Moniz, Danbury CT
Address: 6 Elmbrook Dr Danbury, CT 06811
Brief Overview of Bankruptcy Case 10-52092: "The bankruptcy record of Deolinda Moniz from Danbury, CT, shows a Chapter 7 case filed in 2010-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 17, 2010."
Deolinda Moniz — Connecticut
Sandra D Monteiro, Danbury CT
Address: PO Box 4631 Danbury, CT 06813
Brief Overview of Bankruptcy Case 13-51283: "The bankruptcy record of Sandra D Monteiro from Danbury, CT, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-20."
Sandra D Monteiro — Connecticut
Francisco Montero, Danbury CT
Address: 4 Cedar Crest Dr Danbury, CT 06811
Concise Description of Bankruptcy Case 11-501247: "In Danbury, CT, Francisco Montero filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by May 14, 2011."
Francisco Montero — Connecticut
Agripina Montes, Danbury CT
Address: 41 Washington Ave Danbury, CT 06810-7926
Brief Overview of Bankruptcy Case 14-51552: "The bankruptcy filing by Agripina Montes, undertaken in October 2014 in Danbury, CT under Chapter 7, concluded with discharge in Jan 5, 2015 after liquidating assets."
Agripina Montes — Connecticut
Anna Pauline Montes, Danbury CT
Address: 101 South St Apt 5 Danbury, CT 06810-8084
Bankruptcy Case 16-50684 Overview: "The case of Anna Pauline Montes in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 05/25/2016 and discharged early August 2016, focusing on asset liquidation to repay creditors."
Anna Pauline Montes — Connecticut
Catalina Mora, Danbury CT
Address: 13 Casper St Danbury, CT 06810
Bankruptcy Case 13-51775 Overview: "The case of Catalina Mora in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-11-08 and discharged early Feb 12, 2014, focusing on asset liquidation to repay creditors."
Catalina Mora — Connecticut
Claudia Mora, Danbury CT
Address: 67 Topstone Dr Danbury, CT 06810
Bankruptcy Case 12-50034 Summary: "The bankruptcy filing by Claudia Mora, undertaken in January 10, 2012 in Danbury, CT under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Claudia Mora — Connecticut
Luis G Morais, Danbury CT
Address: 17 Ninth Ave Danbury, CT 06810
Bankruptcy Case 11-50644 Summary: "Luis G Morais's bankruptcy, initiated in 03/31/2011 and concluded by Jul 17, 2011 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis G Morais — Connecticut
Louise O Morey, Danbury CT
Address: 30 E Pembroke Rd Danbury, CT 06811-3724
Snapshot of U.S. Bankruptcy Proceeding Case 15-51737: "In a Chapter 7 bankruptcy case, Louise O Morey from Danbury, CT, saw her proceedings start in 12.17.2015 and complete by March 2016, involving asset liquidation."
Louise O Morey — Connecticut
Cavelle Morgan, Danbury CT
Address: 13 Meadowbrook Rd Danbury, CT 06811
Concise Description of Bankruptcy Case 13-518397: "The bankruptcy record of Cavelle Morgan from Danbury, CT, shows a Chapter 7 case filed in 2013-11-26. In this process, assets were liquidated to settle debts, and the case was discharged in March 2, 2014."
Cavelle Morgan — Connecticut
Robert Joseph Mosher, Danbury CT
Address: 42 Wooster Hts Danbury, CT 06810-7507
Brief Overview of Bankruptcy Case 15-50656: "The bankruptcy record of Robert Joseph Mosher from Danbury, CT, shows a Chapter 7 case filed in 2015-05-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-10."
Robert Joseph Mosher — Connecticut
Frankllin R Mosquera, Danbury CT
Address: 9 Hayestown Rd Danbury, CT 06811
Snapshot of U.S. Bankruptcy Proceeding Case 12-51233: "In a Chapter 7 bankruptcy case, Frankllin R Mosquera from Danbury, CT, saw their proceedings start in Jun 29, 2012 and complete by October 15, 2012, involving asset liquidation."
Frankllin R Mosquera — Connecticut
Victor E Levano Moya, Danbury CT
Address: 124 Coalpit Hill Rd Unit 92 Danbury, CT 06810
Snapshot of U.S. Bankruptcy Proceeding Case 09-52049: "Victor E Levano Moya's bankruptcy, initiated in 2009-10-14 and concluded by 01.18.2010 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor E Levano Moya — Connecticut
Fadana Mudge, Danbury CT
Address: 262 Great Plain Rd Danbury, CT 06811-3174
Bankruptcy Case 16-50700 Summary: "In Danbury, CT, Fadana Mudge filed for Chapter 7 bankruptcy in 2016-05-26. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-24."
Fadana Mudge — Connecticut
Danielle Muniz, Danbury CT
Address: 50 Taagan Point Rd Danbury, CT 06811-3840
Bankruptcy Case 15-50097 Overview: "The case of Danielle Muniz in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 01.22.2015 and discharged early 04/22/2015, focusing on asset liquidation to repay creditors."
Danielle Muniz — Connecticut
Edwin Munoz, Danbury CT
Address: 26 North St Danbury, CT 06810
Brief Overview of Bankruptcy Case 10-50246: "In Danbury, CT, Edwin Munoz filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-11."
Edwin Munoz — Connecticut
Robin Munoz, Danbury CT
Address: 12A Irving Pl Danbury, CT 06810
Brief Overview of Bankruptcy Case 10-52553: "The case of Robin Munoz in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 10/22/2010 and discharged early January 2011, focusing on asset liquidation to repay creditors."
Robin Munoz — Connecticut
Kevin F Murphy, Danbury CT
Address: 14 Starr St Danbury, CT 06810
Bankruptcy Case 13-50300 Overview: "Kevin F Murphy's Chapter 7 bankruptcy, filed in Danbury, CT in 02.28.2013, led to asset liquidation, with the case closing in 2013-05-29."
Kevin F Murphy — Connecticut
Jeanne E Murphy, Danbury CT
Address: 10 Lakeview Trl Danbury, CT 06811
Bankruptcy Case 11-50864 Summary: "Danbury, CT resident Jeanne E Murphy's 04/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/03/2011."
Jeanne E Murphy — Connecticut
Michael Gerard Murphy, Danbury CT
Address: 25 Padanaram Rd Apt 102 Danbury, CT 06811-4814
Bankruptcy Case 14-51452 Summary: "The bankruptcy record of Michael Gerard Murphy from Danbury, CT, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 15, 2014."
Michael Gerard Murphy — Connecticut
James A Muzzillo, Danbury CT
Address: 7 Mcdermott St Danbury, CT 06810-6710
Snapshot of U.S. Bankruptcy Proceeding Case 16-50346: "James A Muzzillo's bankruptcy, initiated in 03/11/2016 and concluded by June 2016 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James A Muzzillo — Connecticut
Michelle Nathanson, Danbury CT
Address: 32 1/2 Padanaram Ave Apt 1 Danbury, CT 06811
Snapshot of U.S. Bankruptcy Proceeding Case 10-52223: "The case of Michelle Nathanson in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 09/17/2010 and discharged early 01/03/2011, focusing on asset liquidation to repay creditors."
Michelle Nathanson — Connecticut
Poliana Nazareth, Danbury CT
Address: 81 Coalpit Hill Rd Apt H Danbury, CT 06810
Bankruptcy Case 10-52557 Summary: "Poliana Nazareth's Chapter 7 bankruptcy, filed in Danbury, CT in 2010-10-22, led to asset liquidation, with the case closing in 01/19/2011."
Poliana Nazareth — Connecticut
Michael Neglio, Danbury CT
Address: 120 Triangle St Apt 3 Danbury, CT 06810
Bankruptcy Case 10-50206 Summary: "Michael Neglio's bankruptcy, initiated in 01.29.2010 and concluded by May 2010 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Neglio — Connecticut
Michael Negron, Danbury CT
Address: 87 Merrimac St Danbury, CT 06810
Bankruptcy Case 10-52447 Overview: "Danbury, CT resident Michael Negron's 10.08.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-12."
Michael Negron — Connecticut
Suzanne Neilsen, Danbury CT
Address: 165A Candlewood Community Danbury, CT 6811
Brief Overview of Bankruptcy Case 14-51336: "Suzanne Neilsen's Chapter 7 bankruptcy, filed in Danbury, CT in 2014-08-28, led to asset liquidation, with the case closing in 11/26/2014."
Suzanne Neilsen — Connecticut
Darius J Nemickas, Danbury CT
Address: 27 Crows Nest Ln Unit 21E Danbury, CT 06810
Brief Overview of Bankruptcy Case 12-50240: "Darius J Nemickas's Chapter 7 bankruptcy, filed in Danbury, CT in 2012-02-10, led to asset liquidation, with the case closing in May 28, 2012."
Darius J Nemickas — Connecticut
Daniela De Andrade Nero, Danbury CT
Address: 8 Monarch Rd Danbury, CT 06811-3204
Concise Description of Bankruptcy Case 16-504457: "The bankruptcy record of Daniela De Andrade Nero from Danbury, CT, shows a Chapter 7 case filed in 2016-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in June 29, 2016."
Daniela De Andrade Nero — Connecticut
Michael Vincent Nero, Danbury CT
Address: 8 Monarch Rd Danbury, CT 06811-3204
Brief Overview of Bankruptcy Case 16-50445: "The bankruptcy filing by Michael Vincent Nero, undertaken in 03.31.2016 in Danbury, CT under Chapter 7, concluded with discharge in 06/29/2016 after liquidating assets."
Michael Vincent Nero — Connecticut
Jorge Nesci, Danbury CT
Address: 67 South St Danbury, CT 06810-8131
Bankruptcy Case 14-51699 Overview: "Jorge Nesci's Chapter 7 bankruptcy, filed in Danbury, CT in Nov 7, 2014, led to asset liquidation, with the case closing in February 2015."
Jorge Nesci — Connecticut
Catherine Marie Neto, Danbury CT
Address: 159 Brushy Hill Rd Danbury, CT 06810
Bankruptcy Case 11-51671 Summary: "Catherine Marie Neto's bankruptcy, initiated in August 2011 and concluded by 12.02.2011 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine Marie Neto — Connecticut
Laura Neville, Danbury CT
Address: PO Box 4292 Danbury, CT 06813
Brief Overview of Bankruptcy Case 13-51575: "Laura Neville's Chapter 7 bankruptcy, filed in Danbury, CT in Oct 4, 2013, led to asset liquidation, with the case closing in January 2014."
Laura Neville — Connecticut
Raymond J Neville, Danbury CT
Address: 7 Padanaram Rd Unit J222 Danbury, CT 06811
Concise Description of Bankruptcy Case 13-506837: "The bankruptcy filing by Raymond J Neville, undertaken in May 2, 2013 in Danbury, CT under Chapter 7, concluded with discharge in 07.24.2013 after liquidating assets."
Raymond J Neville — Connecticut
Wilton A Nickerson, Danbury CT
Address: 44 Taylor St Danbury, CT 06810
Concise Description of Bankruptcy Case 11-516387: "Wilton A Nickerson's bankruptcy, initiated in 2011-08-11 and concluded by November 2011 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilton A Nickerson — Connecticut
Virginia Nielsen, Danbury CT
Address: 128 Osborne St Unit 405 Danbury, CT 06810
Concise Description of Bankruptcy Case 13-501977: "Virginia Nielsen's Chapter 7 bankruptcy, filed in Danbury, CT in 02/08/2013, led to asset liquidation, with the case closing in May 15, 2013."
Virginia Nielsen — Connecticut
John Nieves, Danbury CT
Address: 40 Lawrence Ave Danbury, CT 06810-5181
Bankruptcy Case 15-51607 Overview: "In a Chapter 7 bankruptcy case, John Nieves from Danbury, CT, saw their proceedings start in November 18, 2015 and complete by February 2016, involving asset liquidation."
John Nieves — Connecticut
Christy Nieves, Danbury CT
Address: 40 Lawrence Ave Danbury, CT 06810-5181
Concise Description of Bankruptcy Case 15-516077: "Christy Nieves's Chapter 7 bankruptcy, filed in Danbury, CT in November 2015, led to asset liquidation, with the case closing in February 2016."
Christy Nieves — Connecticut
Lydia Esther Nieves, Danbury CT
Address: 52 Main St Apt 30 Danbury, CT 06810
Bankruptcy Case 11-50138 Overview: "The bankruptcy filing by Lydia Esther Nieves, undertaken in 2011-01-28 in Danbury, CT under Chapter 7, concluded with discharge in 2011-04-27 after liquidating assets."
Lydia Esther Nieves — Connecticut
Nancy Nieves, Danbury CT
Address: 9 Whitlock St # 1 Danbury, CT 06810
Snapshot of U.S. Bankruptcy Proceeding Case 10-51451: "The bankruptcy filing by Nancy Nieves, undertaken in Jun 23, 2010 in Danbury, CT under Chapter 7, concluded with discharge in 2010-10-09 after liquidating assets."
Nancy Nieves — Connecticut
Shinichi Niiyama, Danbury CT
Address: 10 Liberty St Apt 23 Danbury, CT 06810
Bankruptcy Case 13-50248 Summary: "In Danbury, CT, Shinichi Niiyama filed for Chapter 7 bankruptcy in 02/21/2013. This case, involving liquidating assets to pay off debts, was resolved by May 22, 2013."
Shinichi Niiyama — Connecticut
Jose Niola, Danbury CT
Address: 31 Harrison St Danbury, CT 06810
Snapshot of U.S. Bankruptcy Proceeding Case 10-50553: "The case of Jose Niola in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 03/10/2010 and discharged early Jun 8, 2010, focusing on asset liquidation to repay creditors."
Jose Niola — Connecticut
Denise M Noonan, Danbury CT
Address: 1303 Revere Rd Danbury, CT 06811
Snapshot of U.S. Bankruptcy Proceeding Case 13-50260: "In a Chapter 7 bankruptcy case, Denise M Noonan from Danbury, CT, saw her proceedings start in Feb 25, 2013 and complete by 2013-05-29, involving asset liquidation."
Denise M Noonan — Connecticut
Martins Norberto, Danbury CT
Address: 13 5th St Danbury, CT 06810-5703
Bankruptcy Case 15-51662 Summary: "Martins Norberto's Chapter 7 bankruptcy, filed in Danbury, CT in 11/30/2015, led to asset liquidation, with the case closing in 2016-02-28."
Martins Norberto — Connecticut
Natasha L Norton, Danbury CT
Address: 68 Mill Ridge Rd Danbury, CT 06811-5233
Snapshot of U.S. Bankruptcy Proceeding Case 14-50350: "Natasha L Norton's Chapter 7 bankruptcy, filed in Danbury, CT in 2014-03-10, led to asset liquidation, with the case closing in 06.08.2014."
Natasha L Norton — Connecticut
Rodrigo Nunes, Danbury CT
Address: 40 Morris St Danbury, CT 06810
Snapshot of U.S. Bankruptcy Proceeding Case 10-50655: "In a Chapter 7 bankruptcy case, Rodrigo Nunes from Danbury, CT, saw his proceedings start in 2010-03-24 and complete by July 10, 2010, involving asset liquidation."
Rodrigo Nunes — Connecticut
Roberto A Nunez, Danbury CT
Address: 47 Park Ave Apt 3 Danbury, CT 06810
Brief Overview of Bankruptcy Case 09-51992: "Danbury, CT resident Roberto A Nunez's 10.02.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Roberto A Nunez — Connecticut
Donnell Mark Matthias O, Danbury CT
Address: 16 Hilltop Mnr Danbury, CT 06811-4434
Brief Overview of Bankruptcy Case 2014-50742: "In a Chapter 7 bankruptcy case, Donnell Mark Matthias O from Danbury, CT, saw his proceedings start in 05/14/2014 and complete by August 2014, involving asset liquidation."
Donnell Mark Matthias O — Connecticut
James Ocallaghan, Danbury CT
Address: 136 Pembroke Rd Unit 43 Danbury, CT 06811
Bankruptcy Case 10-50263 Overview: "James Ocallaghan's Chapter 7 bankruptcy, filed in Danbury, CT in 02.05.2010, led to asset liquidation, with the case closing in May 2010."
James Ocallaghan — Connecticut
Mark Matthias Odonnell, Danbury CT
Address: 16 Hilltop Mnr Danbury, CT 06811-4434
Bankruptcy Case 14-50742 Overview: "In Danbury, CT, Mark Matthias Odonnell filed for Chapter 7 bankruptcy in 05/14/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-12."
Mark Matthias Odonnell — Connecticut
Sr Michael Robert Olin, Danbury CT
Address: 21 W Wooster St Fl 2 Danbury, CT 06810
Snapshot of U.S. Bankruptcy Proceeding Case 11-52349: "Sr Michael Robert Olin's Chapter 7 bankruptcy, filed in Danbury, CT in November 28, 2011, led to asset liquidation, with the case closing in March 2012."
Sr Michael Robert Olin — Connecticut
Magda Sampaio Oliveira, Danbury CT
Address: 166 Old Brookfield Rd Unit 33-2 Danbury, CT 06811
Bankruptcy Case 11-51191 Overview: "In Danbury, CT, Magda Sampaio Oliveira filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Magda Sampaio Oliveira — Connecticut
Manuel Oliveira, Danbury CT
Address: 52 Main St Apt 16 Danbury, CT 06810-8282
Bankruptcy Case 14-50974 Overview: "Danbury, CT resident Manuel Oliveira's 06/23/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Manuel Oliveira — Connecticut
Allan P Oliveira, Danbury CT
Address: 157 Shelter Rock Rd Unit 25 Danbury, CT 06810-7060
Concise Description of Bankruptcy Case 15-517157: "Danbury, CT resident Allan P Oliveira's 12.11.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 10, 2016."
Allan P Oliveira — Connecticut
Eliane Oliveira, Danbury CT
Address: 41 Farview Ave Danbury, CT 06810
Concise Description of Bankruptcy Case 11-513747: "The bankruptcy record of Eliane Oliveira from Danbury, CT, shows a Chapter 7 case filed in 2011-07-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-22."
Eliane Oliveira — Connecticut
Sandra M Oritz, Danbury CT
Address: 17 South Ave # B Danbury, CT 06810
Bankruptcy Case 11-50189 Overview: "The case of Sandra M Oritz in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in Feb 4, 2011 and discharged early May 2011, focusing on asset liquidation to repay creditors."
Sandra M Oritz — Connecticut
Walter W Ormsbee, Danbury CT
Address: 7 Arch St Danbury, CT 06811
Bankruptcy Case 13-50437 Summary: "Danbury, CT resident Walter W Ormsbee's 03.26.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/30/2013."
Walter W Ormsbee — Connecticut
Steven A Ortiz, Danbury CT
Address: 25 Padanaram Rd Apt 10 Danbury, CT 06811-4808
Concise Description of Bankruptcy Case 14-509037: "The bankruptcy filing by Steven A Ortiz, undertaken in Jun 10, 2014 in Danbury, CT under Chapter 7, concluded with discharge in Sep 8, 2014 after liquidating assets."
Steven A Ortiz — Connecticut
Marie Ortiz, Danbury CT
Address: 42 Victor St Unit B Danbury, CT 06810
Bankruptcy Case 10-52260 Overview: "The bankruptcy record of Marie Ortiz from Danbury, CT, shows a Chapter 7 case filed in 2010-09-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-22."
Marie Ortiz — Connecticut
O Annette Ortiz, Danbury CT
Address: 7 Old Mill Plain Rd Danbury, CT 06811
Concise Description of Bankruptcy Case 11-523127: "In a Chapter 7 bankruptcy case, O Annette Ortiz from Danbury, CT, saw her proceedings start in Nov 21, 2011 and complete by 2012-03-08, involving asset liquidation."
O Annette Ortiz — Connecticut
Erin Oshaughnessy, Danbury CT
Address: 1 Larson Dr Unit A Danbury, CT 06810
Bankruptcy Case 13-51682 Overview: "Erin Oshaughnessy's bankruptcy, initiated in 2013-10-25 and concluded by 01.29.2014 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erin Oshaughnessy — Connecticut
Monica Y Ospina, Danbury CT
Address: 52 Main St Apt 19 Danbury, CT 06810
Snapshot of U.S. Bankruptcy Proceeding Case 12-51264: "Danbury, CT resident Monica Y Ospina's 2012-07-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.19.2012."
Monica Y Ospina — Connecticut
Maria Otero, Danbury CT
Address: 12 Ridge Rd Danbury, CT 06810-6334
Bankruptcy Case 15-50086 Summary: "In Danbury, CT, Maria Otero filed for Chapter 7 bankruptcy in January 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-20."
Maria Otero — Connecticut
Gina Marie Pagano, Danbury CT
Address: 37 Driftway Rd Danbury, CT 06811
Snapshot of U.S. Bankruptcy Proceeding Case 12-50796: "In Danbury, CT, Gina Marie Pagano filed for Chapter 7 bankruptcy in April 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-16."
Gina Marie Pagano — Connecticut
Alice Palanzo, Danbury CT
Address: 14 Ledgemere Dr Danbury, CT 06811-3604
Bankruptcy Case 15-50846 Summary: "In a Chapter 7 bankruptcy case, Alice Palanzo from Danbury, CT, saw her proceedings start in June 23, 2015 and complete by September 2015, involving asset liquidation."
Alice Palanzo — Connecticut
Gerald J Palanzo, Danbury CT
Address: 14 Ledgemere Dr Danbury, CT 06811-3604
Brief Overview of Bankruptcy Case 16-50247: "The bankruptcy filing by Gerald J Palanzo, undertaken in 02/19/2016 in Danbury, CT under Chapter 7, concluded with discharge in May 19, 2016 after liquidating assets."
Gerald J Palanzo — Connecticut
Ronald I Paltrowitz, Danbury CT
Address: 24 Juniper Ridge Dr Danbury, CT 06811
Brief Overview of Bankruptcy Case 11-51300: "The bankruptcy record of Ronald I Paltrowitz from Danbury, CT, shows a Chapter 7 case filed in June 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 13, 2011."
Ronald I Paltrowitz — Connecticut
Christopher Pante, Danbury CT
Address: 2 Lindencrest Dr Danbury, CT 06811
Concise Description of Bankruptcy Case 09-522517: "Christopher Pante's Chapter 7 bankruptcy, filed in Danbury, CT in Nov 6, 2009, led to asset liquidation, with the case closing in 2010-02-10."
Christopher Pante — Connecticut
Philip J Paonessa, Danbury CT
Address: 190 Middle River Rd Danbury, CT 06811-2713
Brief Overview of Bankruptcy Case 16-50589: "The case of Philip J Paonessa in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 04.29.2016 and discharged early July 2016, focusing on asset liquidation to repay creditors."
Philip J Paonessa — Connecticut
William Paredes, Danbury CT
Address: 160 Shelter Rock Rd Apt 9 Danbury, CT 06810
Bankruptcy Case 10-52728 Overview: "In a Chapter 7 bankruptcy case, William Paredes from Danbury, CT, saw their proceedings start in 2010-11-09 and complete by February 2011, involving asset liquidation."
William Paredes — Connecticut
Michael J Pares, Danbury CT
Address: 22 Main St Apt 19 Danbury, CT 06810-8097
Concise Description of Bankruptcy Case 2014-506417: "Michael J Pares's bankruptcy, initiated in April 30, 2014 and concluded by Jul 29, 2014 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Pares — Connecticut
Beck Karen Paris, Danbury CT
Address: 15 Scuppo Rd Unit 801 Danbury, CT 06811-5307
Bankruptcy Case 2014-51165 Overview: "Beck Karen Paris's bankruptcy, initiated in 2014-07-28 and concluded by 10/26/2014 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beck Karen Paris — Connecticut
Shiriki I Parker, Danbury CT
Address: 15 Cleveland St # 2 Danbury, CT 06810
Brief Overview of Bankruptcy Case 09-52034: "Shiriki I Parker's bankruptcy, initiated in 2009-10-12 and concluded by 2010-01-12 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shiriki I Parker — Connecticut
Dawn Parnell, Danbury CT
Address: 17 Mountainville Rd Danbury, CT 06810-8419
Snapshot of U.S. Bankruptcy Proceeding Case 15-50181: "In a Chapter 7 bankruptcy case, Dawn Parnell from Danbury, CT, saw her proceedings start in Feb 11, 2015 and complete by May 12, 2015, involving asset liquidation."
Dawn Parnell — Connecticut
Adrian Pasternak, Danbury CT
Address: 35 Pocono Ln Danbury, CT 06810-4135
Brief Overview of Bankruptcy Case 16-50365: "In a Chapter 7 bankruptcy case, Adrian Pasternak from Danbury, CT, saw their proceedings start in 2016-03-15 and complete by 2016-06-13, involving asset liquidation."
Adrian Pasternak — Connecticut
Harjibhai Shankerlal Patel, Danbury CT
Address: 24 White Oak Dr Danbury, CT 06810
Bankruptcy Case 13-50980 Overview: "The bankruptcy filing by Harjibhai Shankerlal Patel, undertaken in Jun 24, 2013 in Danbury, CT under Chapter 7, concluded with discharge in Sep 28, 2013 after liquidating assets."
Harjibhai Shankerlal Patel — Connecticut
Gradon C Pecor, Danbury CT
Address: 45 Fairfield Rdg Danbury, CT 06810-8175
Bankruptcy Case 14-51397 Summary: "In a Chapter 7 bankruptcy case, Gradon C Pecor from Danbury, CT, saw their proceedings start in Sep 8, 2014 and complete by 12/07/2014, involving asset liquidation."
Gradon C Pecor — Connecticut
Ketty Peralta, Danbury CT
Address: 9 Mourning Pl Danbury, CT 06810-5826
Concise Description of Bankruptcy Case 15-501807: "Ketty Peralta's Chapter 7 bankruptcy, filed in Danbury, CT in 02.11.2015, led to asset liquidation, with the case closing in 2015-05-12."
Ketty Peralta — Connecticut
Elias Pereira, Danbury CT
Address: 110 Stadley Rough Rd Danbury, CT 06811-3290
Snapshot of U.S. Bankruptcy Proceeding Case 14-50832: "The case of Elias Pereira in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in May 2014 and discharged early 2014-08-28, focusing on asset liquidation to repay creditors."
Elias Pereira — Connecticut
Jorge E Pereira, Danbury CT
Address: 20 Cleveland St Danbury, CT 06810
Brief Overview of Bankruptcy Case 12-50292: "The case of Jorge E Pereira in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-02-18 and discharged early June 5, 2012, focusing on asset liquidation to repay creditors."
Jorge E Pereira — Connecticut
Arlyn Perez, Danbury CT
Address: 12 Fairview Dr Apt 3 Danbury, CT 06810
Bankruptcy Case 13-50045 Summary: "In a Chapter 7 bankruptcy case, Arlyn Perez from Danbury, CT, saw their proceedings start in 2013-01-11 and complete by 04.17.2013, involving asset liquidation."
Arlyn Perez — Connecticut
Hector N Perez, Danbury CT
Address: 20 E Pembroke Rd Unit 61 Danbury, CT 06811
Concise Description of Bankruptcy Case 13-517717: "Danbury, CT resident Hector N Perez's 2013-11-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-11."
Hector N Perez — Connecticut
Freddy Antonio Perez, Danbury CT
Address: PO Box 2184 Danbury, CT 06813-2184
Concise Description of Bankruptcy Case 15-501167: "The bankruptcy record of Freddy Antonio Perez from Danbury, CT, shows a Chapter 7 case filed in 2015-01-28. In this process, assets were liquidated to settle debts, and the case was discharged in 04.28.2015."
Freddy Antonio Perez — Connecticut
Sr Christian Perez, Danbury CT
Address: 160 Shelter Rock Rd Apt 5 Danbury, CT 06810
Bankruptcy Case 12-51342 Summary: "The case of Sr Christian Perez in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in July 17, 2012 and discharged early 2012-11-02, focusing on asset liquidation to repay creditors."
Sr Christian Perez — Connecticut
Andrew Perna, Danbury CT
Address: 46 Great Plain Rd Danbury, CT 06811
Concise Description of Bankruptcy Case 11-523377: "The bankruptcy record of Andrew Perna from Danbury, CT, shows a Chapter 7 case filed in 2011-11-23. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 10, 2012."
Andrew Perna — Connecticut
Sandra Kay Peterson, Danbury CT
Address: 3 Horseshoe Dr Danbury, CT 06811
Brief Overview of Bankruptcy Case 13-50636: "Danbury, CT resident Sandra Kay Peterson's 04.25.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-30."
Sandra Kay Peterson — Connecticut
Bunnthat Pha, Danbury CT
Address: 36 Rowan St Danbury, CT 06810
Concise Description of Bankruptcy Case 12-508767: "In a Chapter 7 bankruptcy case, Bunnthat Pha from Danbury, CT, saw their proceedings start in 2012-05-11 and complete by August 2012, involving asset liquidation."
Bunnthat Pha — Connecticut
Explore Free Bankruptcy Records by State