Website Logo

Derby, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Derby.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Comprehensive Reports on Background, Contacts

Sandra Abel, Derby CT

Address: 1 Commodore Hull Dr Derby, CT 06418
Concise Description of Bankruptcy Case 10-335187: "Sandra Abel's Chapter 7 bankruptcy, filed in Derby, CT in 11.24.2010, led to asset liquidation, with the case closing in 2011-02-16."
Sandra Abel — Connecticut

Jacqueline Adams, Derby CT

Address: 41 Spring St Derby, CT 06418
Snapshot of U.S. Bankruptcy Proceeding Case 10-32255: "The bankruptcy record of Jacqueline Adams from Derby, CT, shows a Chapter 7 case filed in July 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.11.2010."
Jacqueline Adams — Connecticut

Lia Adelmo, Derby CT

Address: 340 David Humphrey Rd Derby, CT 06418
Bankruptcy Case 10-33273 Summary: "The bankruptcy filing by Lia Adelmo, undertaken in 10.29.2010 in Derby, CT under Chapter 7, concluded with discharge in 2011-02-03 after liquidating assets."
Lia Adelmo — Connecticut

Amanda Albeke, Derby CT

Address: 34 New Haven Ave Derby, CT 06418
Concise Description of Bankruptcy Case 10-312407: "The bankruptcy filing by Amanda Albeke, undertaken in 04.26.2010 in Derby, CT under Chapter 7, concluded with discharge in 2010-08-12 after liquidating assets."
Amanda Albeke — Connecticut

Lorraine Angeletti, Derby CT

Address: 145 Hawkins St Derby, CT 06418
Bankruptcy Case 10-31913 Overview: "The bankruptcy filing by Lorraine Angeletti, undertaken in 2010-06-25 in Derby, CT under Chapter 7, concluded with discharge in 2010-10-11 after liquidating assets."
Lorraine Angeletti — Connecticut

Amy Angeski, Derby CT

Address: 40 Iannotti Ln Derby, CT 06418-2215
Bankruptcy Case 15-30809 Overview: "Derby, CT resident Amy Angeski's 2015-05-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-16."
Amy Angeski — Connecticut

Christopher Angeski, Derby CT

Address: 40 Iannotti Ln Derby, CT 06418-2215
Bankruptcy Case 15-30809 Overview: "The bankruptcy filing by Christopher Angeski, undertaken in 05/18/2015 in Derby, CT under Chapter 7, concluded with discharge in August 16, 2015 after liquidating assets."
Christopher Angeski — Connecticut

Peter Arcoma, Derby CT

Address: 56 Orangewood W Apt 56 Derby, CT 06418
Snapshot of U.S. Bankruptcy Proceeding Case 10-33519: "The case of Peter Arcoma in Derby, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-11-24 and discharged early February 16, 2011, focusing on asset liquidation to repay creditors."
Peter Arcoma — Connecticut

Daniel Artes, Derby CT

Address: 70 Silver Hill Rd Derby, CT 06418
Bankruptcy Case 09-33559 Summary: "The bankruptcy record of Daniel Artes from Derby, CT, shows a Chapter 7 case filed in 2009-12-18. In this process, assets were liquidated to settle debts, and the case was discharged in March 24, 2010."
Daniel Artes — Connecticut

Dominic Baldino, Derby CT

Address: 408 Hawthorne Ave Derby, CT 06418
Bankruptcy Case 12-31467 Overview: "Dominic Baldino's bankruptcy, initiated in 2012-06-20 and concluded by October 2012 in Derby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dominic Baldino — Connecticut

Luis Barrios, Derby CT

Address: 12 Laurel Ave Derby, CT 06418
Bankruptcy Case 12-30754 Summary: "In a Chapter 7 bankruptcy case, Luis Barrios from Derby, CT, saw their proceedings start in 2012-03-30 and complete by July 16, 2012, involving asset liquidation."
Luis Barrios — Connecticut

Sandra Beauton, Derby CT

Address: 173 Hawthorne Ave Derby, CT 06418
Bankruptcy Case 09-33060 Overview: "Sandra Beauton's bankruptcy, initiated in October 2009 and concluded by 02/02/2010 in Derby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Beauton — Connecticut

Eliezer Bello, Derby CT

Address: 269 Olivia St Derby, CT 06418
Snapshot of U.S. Bankruptcy Proceeding Case 12-32212: "The case of Eliezer Bello in Derby, CT, demonstrates a Chapter 7 bankruptcy filed in 09.28.2012 and discharged early 2013-01-02, focusing on asset liquidation to repay creditors."
Eliezer Bello — Connecticut

James Benanto, Derby CT

Address: 82 Atwater Ave Derby, CT 06418
Brief Overview of Bankruptcy Case 10-32859: "In Derby, CT, James Benanto filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/10/2011."
James Benanto — Connecticut

Jennifer L Bishop, Derby CT

Address: 46 Mclaughlin Ter Derby, CT 06418-2127
Brief Overview of Bankruptcy Case 2014-30703: "Jennifer L Bishop's bankruptcy, initiated in 04.11.2014 and concluded by July 10, 2014 in Derby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer L Bishop — Connecticut

Peter Boehm, Derby CT

Address: 9 Hawkins St Derby, CT 06418
Snapshot of U.S. Bankruptcy Proceeding Case 09-33395: "Peter Boehm's bankruptcy, initiated in 12.03.2009 and concluded by 2010-03-09 in Derby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Boehm — Connecticut

Lindsay Marie Bogart, Derby CT

Address: 15 Howard Ave Derby, CT 06418
Bankruptcy Case 11-32403 Overview: "The bankruptcy filing by Lindsay Marie Bogart, undertaken in September 16, 2011 in Derby, CT under Chapter 7, concluded with discharge in 01/02/2012 after liquidating assets."
Lindsay Marie Bogart — Connecticut

Jr Anthony P Bondi, Derby CT

Address: 46 Spring St Derby, CT 06418
Bankruptcy Case 13-30713 Overview: "The case of Jr Anthony P Bondi in Derby, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-04-19 and discharged early July 31, 2013, focusing on asset liquidation to repay creditors."
Jr Anthony P Bondi — Connecticut

Laurene R Boulton, Derby CT

Address: 11 Commodore Hull Dr Derby, CT 06418
Bankruptcy Case 12-31704 Overview: "The bankruptcy filing by Laurene R Boulton, undertaken in 07/21/2012 in Derby, CT under Chapter 7, concluded with discharge in 11.06.2012 after liquidating assets."
Laurene R Boulton — Connecticut

Ralph A Brancadoro, Derby CT

Address: 2 High St Derby, CT 06418
Brief Overview of Bankruptcy Case 12-30388: "Ralph A Brancadoro's Chapter 7 bankruptcy, filed in Derby, CT in 02.21.2012, led to asset liquidation, with the case closing in 2012-06-08."
Ralph A Brancadoro — Connecticut

Vernie M Camara, Derby CT

Address: 195 Elizabeth St Derby, CT 06418-1813
Snapshot of U.S. Bankruptcy Proceeding Case 14-30927: "In a Chapter 7 bankruptcy case, Vernie M Camara from Derby, CT, saw her proceedings start in May 2014 and complete by August 2014, involving asset liquidation."
Vernie M Camara — Connecticut

Vernie M Camara, Derby CT

Address: 195 Elizabeth St Fl 3RD Derby, CT 06418-1813
Bankruptcy Case 2014-30927 Overview: "In a Chapter 7 bankruptcy case, Vernie M Camara from Derby, CT, saw her proceedings start in May 2014 and complete by 2014-08-12, involving asset liquidation."
Vernie M Camara — Connecticut

Cesar Cardenas, Derby CT

Address: 7 6th St Derby, CT 06418
Bankruptcy Case 11-32854 Overview: "Cesar Cardenas's bankruptcy, initiated in November 10, 2011 and concluded by 2012-02-26 in Derby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cesar Cardenas — Connecticut

Leanne Marie Cardinelli, Derby CT

Address: 53 Chestnut Dr Derby, CT 06418
Snapshot of U.S. Bankruptcy Proceeding Case 11-31728: "Leanne Marie Cardinelli's Chapter 7 bankruptcy, filed in Derby, CT in 2011-06-28, led to asset liquidation, with the case closing in October 14, 2011."
Leanne Marie Cardinelli — Connecticut

Kenneth F Carlson, Derby CT

Address: 59 Cottage St Derby, CT 06418
Snapshot of U.S. Bankruptcy Proceeding Case 13-30816: "Kenneth F Carlson's Chapter 7 bankruptcy, filed in Derby, CT in 2013-04-30, led to asset liquidation, with the case closing in 07/24/2013."
Kenneth F Carlson — Connecticut

Janine M Carrano, Derby CT

Address: 273 Derby Ave Unit 511 Derby, CT 06418
Bankruptcy Case 13-31435 Overview: "Janine M Carrano's bankruptcy, initiated in July 2013 and concluded by 10.30.2013 in Derby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janine M Carrano — Connecticut

Sergio R Carreno, Derby CT

Address: 233 Derby Ave Unit 108 Derby, CT 06418
Bankruptcy Case 11-32463 Overview: "The bankruptcy record of Sergio R Carreno from Derby, CT, shows a Chapter 7 case filed in 09.23.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01.09.2012."
Sergio R Carreno — Connecticut

Gloria A Cavallaro, Derby CT

Address: 189 Smith St Derby, CT 06418-1244
Bankruptcy Case 14-31507 Summary: "Gloria A Cavallaro's Chapter 7 bankruptcy, filed in Derby, CT in 08/11/2014, led to asset liquidation, with the case closing in November 9, 2014."
Gloria A Cavallaro — Connecticut

Norman D Cavallaro, Derby CT

Address: 189 Smith St Derby, CT 06418-1244
Brief Overview of Bankruptcy Case 14-31507: "Derby, CT resident Norman D Cavallaro's 08/11/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-09."
Norman D Cavallaro — Connecticut

Glenn Celentano, Derby CT

Address: 3 Danielle Ct Derby, CT 06418
Brief Overview of Bankruptcy Case 10-31666: "The bankruptcy record of Glenn Celentano from Derby, CT, shows a Chapter 7 case filed in Jun 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 18, 2010."
Glenn Celentano — Connecticut

Teresa J Chavez, Derby CT

Address: 300 Derby Ave Derby, CT 06418-2704
Bankruptcy Case 14-31714 Overview: "The bankruptcy filing by Teresa J Chavez, undertaken in 2014-09-12 in Derby, CT under Chapter 7, concluded with discharge in 12.11.2014 after liquidating assets."
Teresa J Chavez — Connecticut

Robert F Choszczyk, Derby CT

Address: 260 Marshall Ln Derby, CT 06418-2331
Bankruptcy Case 14-30978 Summary: "Robert F Choszczyk's Chapter 7 bankruptcy, filed in Derby, CT in 05.21.2014, led to asset liquidation, with the case closing in 08/19/2014."
Robert F Choszczyk — Connecticut

John Chrzanowski, Derby CT

Address: 164 Mount Pleasant St Derby, CT 06418
Bankruptcy Case 10-30494 Summary: "The bankruptcy filing by John Chrzanowski, undertaken in February 22, 2010 in Derby, CT under Chapter 7, concluded with discharge in 06.10.2010 after liquidating assets."
John Chrzanowski — Connecticut

Howard Coleman, Derby CT

Address: 66 Derbyshire Derby, CT 06418
Bankruptcy Case 10-30566 Overview: "In Derby, CT, Howard Coleman filed for Chapter 7 bankruptcy in 2010-02-26. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-14."
Howard Coleman — Connecticut

Trevor Cooke, Derby CT

Address: 63 Lakeview Ter Derby, CT 06418
Snapshot of U.S. Bankruptcy Proceeding Case 09-33056: "The bankruptcy filing by Trevor Cooke, undertaken in October 29, 2009 in Derby, CT under Chapter 7, concluded with discharge in 02.02.2010 after liquidating assets."
Trevor Cooke — Connecticut

Antonio Coppola, Derby CT

Address: 7 B St Derby, CT 06418
Bankruptcy Case 09-33621 Summary: "Antonio Coppola's Chapter 7 bankruptcy, filed in Derby, CT in December 28, 2009, led to asset liquidation, with the case closing in Apr 3, 2010."
Antonio Coppola — Connecticut

James Joseph Corbett, Derby CT

Address: 12 Garden Pl Derby, CT 06418
Bankruptcy Case 12-32446 Summary: "James Joseph Corbett's Chapter 7 bankruptcy, filed in Derby, CT in October 31, 2012, led to asset liquidation, with the case closing in 02/04/2013."
James Joseph Corbett — Connecticut

Pedro Coriano, Derby CT

Address: 177 Park Ave Derby, CT 06418
Brief Overview of Bankruptcy Case 11-30762: "In Derby, CT, Pedro Coriano filed for Chapter 7 bankruptcy in 03.25.2011. This case, involving liquidating assets to pay off debts, was resolved by 07/11/2011."
Pedro Coriano — Connecticut

Rosalie Cota, Derby CT

Address: PO Box 48 Derby, CT 06418-0048
Bankruptcy Case 2014-30561 Overview: "Derby, CT resident Rosalie Cota's 03/28/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Rosalie Cota — Connecticut

Frank Cuccaro, Derby CT

Address: 273 Derby Ave Unit 213 Derby, CT 06418
Bankruptcy Case 09-33051 Overview: "In a Chapter 7 bankruptcy case, Frank Cuccaro from Derby, CT, saw their proceedings start in 2009-10-29 and complete by 02.02.2010, involving asset liquidation."
Frank Cuccaro — Connecticut

Anthony Dandrea, Derby CT

Address: PO Box 903 Derby, CT 06418
Brief Overview of Bankruptcy Case 11-50074: "The bankruptcy record of Anthony Dandrea from Derby, CT, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 13, 2011."
Anthony Dandrea — Connecticut

Jr John Dantona, Derby CT

Address: 98 Hawthorne Ave Derby, CT 06418
Concise Description of Bankruptcy Case 10-334077: "The bankruptcy filing by Jr John Dantona, undertaken in 2010-11-12 in Derby, CT under Chapter 7, concluded with discharge in February 10, 2011 after liquidating assets."
Jr John Dantona — Connecticut

Thomas Dapp, Derby CT

Address: 32 George Ave Derby, CT 06418
Concise Description of Bankruptcy Case 10-314017: "Thomas Dapp's Chapter 7 bankruptcy, filed in Derby, CT in 2010-05-10, led to asset liquidation, with the case closing in 2010-08-10."
Thomas Dapp — Connecticut

Lisa Marie Darrah, Derby CT

Address: 420 Roosevelt Dr # 2 Derby, CT 06418
Bankruptcy Case 13-30739 Summary: "Lisa Marie Darrah's Chapter 7 bankruptcy, filed in Derby, CT in 04.23.2013, led to asset liquidation, with the case closing in 07.31.2013."
Lisa Marie Darrah — Connecticut

Jr Paul Dechio, Derby CT

Address: 152 Ida Ave Derby, CT 06418
Bankruptcy Case 10-31862 Summary: "The bankruptcy filing by Jr Paul Dechio, undertaken in 2010-06-21 in Derby, CT under Chapter 7, concluded with discharge in Oct 7, 2010 after liquidating assets."
Jr Paul Dechio — Connecticut

Linda Delgardo, Derby CT

Address: 190 New Haven Ave Unit 5 Derby, CT 06418-2164
Bankruptcy Case 15-31880 Summary: "Linda Delgardo's Chapter 7 bankruptcy, filed in Derby, CT in Nov 13, 2015, led to asset liquidation, with the case closing in Feb 11, 2016."
Linda Delgardo — Connecticut

Nancy A Demichael, Derby CT

Address: 118 New Haven Ave Derby, CT 06418
Snapshot of U.S. Bankruptcy Proceeding Case 13-31429: "Nancy A Demichael's Chapter 7 bankruptcy, filed in Derby, CT in July 25, 2013, led to asset liquidation, with the case closing in 2013-10-29."
Nancy A Demichael — Connecticut

Jr Albert J Desrochers, Derby CT

Address: 233 Derby Ave Unit 309 Derby, CT 06418
Brief Overview of Bankruptcy Case 11-31431: "The bankruptcy record of Jr Albert J Desrochers from Derby, CT, shows a Chapter 7 case filed in 2011-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 12, 2011."
Jr Albert J Desrochers — Connecticut

Chris Dichiara, Derby CT

Address: 35 Grandview Blvd Derby, CT 06418
Bankruptcy Case 10-31386 Overview: "Chris Dichiara's Chapter 7 bankruptcy, filed in Derby, CT in 2010-05-07, led to asset liquidation, with the case closing in 2010-08-23."
Chris Dichiara — Connecticut

James L Dimartino, Derby CT

Address: 63 Sherwood Ave Derby, CT 06418
Bankruptcy Case 11-31324 Summary: "The bankruptcy filing by James L Dimartino, undertaken in May 17, 2011 in Derby, CT under Chapter 7, concluded with discharge in Sep 2, 2011 after liquidating assets."
James L Dimartino — Connecticut

John J Dipoalo, Derby CT

Address: 152 Dirienzo Hts Derby, CT 06418
Concise Description of Bankruptcy Case 12-309437: "John J Dipoalo's Chapter 7 bankruptcy, filed in Derby, CT in Apr 20, 2012, led to asset liquidation, with the case closing in 2012-08-06."
John J Dipoalo — Connecticut

Andrea Ditommaso, Derby CT

Address: 31 David Humphrey Rd Derby, CT 06418
Brief Overview of Bankruptcy Case 13-31308: "Derby, CT resident Andrea Ditommaso's 2013-07-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-16."
Andrea Ditommaso — Connecticut

Frank Dorsio, Derby CT

Address: 15 Derby Neck Rd Derby, CT 06418
Bankruptcy Case 10-33100 Summary: "Frank Dorsio's bankruptcy, initiated in 2010-10-14 and concluded by 01.12.2011 in Derby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Dorsio — Connecticut

Debra J Ducoff, Derby CT

Address: 82 Mistyvale Ln Derby, CT 06418
Concise Description of Bankruptcy Case 13-317177: "The bankruptcy filing by Debra J Ducoff, undertaken in September 6, 2013 in Derby, CT under Chapter 7, concluded with discharge in 12.11.2013 after liquidating assets."
Debra J Ducoff — Connecticut

Louise Ann Dziuba, Derby CT

Address: 49 Coppola Ter Derby, CT 06418
Bankruptcy Case 11-30686 Summary: "Louise Ann Dziuba's bankruptcy, initiated in 03/21/2011 and concluded by 2011-07-07 in Derby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louise Ann Dziuba — Connecticut

Barbara A Edmonds, Derby CT

Address: 66 Smith St Derby, CT 06418
Brief Overview of Bankruptcy Case 13-31221: "The bankruptcy filing by Barbara A Edmonds, undertaken in 06/27/2013 in Derby, CT under Chapter 7, concluded with discharge in October 1, 2013 after liquidating assets."
Barbara A Edmonds — Connecticut

Alixe Epling, Derby CT

Address: 187 Minerva St Apt 302 Derby, CT 06418
Bankruptcy Case 11-30703 Summary: "The bankruptcy record of Alixe Epling from Derby, CT, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 8, 2011."
Alixe Epling — Connecticut

Efrain Espinet, Derby CT

Address: 79 Summit St Derby, CT 06418-1242
Brief Overview of Bankruptcy Case 16-31064: "In a Chapter 7 bankruptcy case, Efrain Espinet from Derby, CT, saw his proceedings start in 2016-07-06 and complete by October 4, 2016, involving asset liquidation."
Efrain Espinet — Connecticut

Kevin R Evitts, Derby CT

Address: 20 General Wooster Rd Derby, CT 06418
Brief Overview of Bankruptcy Case 11-30183: "Kevin R Evitts's Chapter 7 bankruptcy, filed in Derby, CT in Jan 31, 2011, led to asset liquidation, with the case closing in April 29, 2011."
Kevin R Evitts — Connecticut

Anthony Fama, Derby CT

Address: 16 Fairview Ter Derby, CT 06418
Bankruptcy Case 11-31326 Summary: "In Derby, CT, Anthony Fama filed for Chapter 7 bankruptcy in 05/17/2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 2, 2011."
Anthony Fama — Connecticut

Lydia C Faroni, Derby CT

Address: 67 Park Ave Derby, CT 06418
Bankruptcy Case 11-31912 Overview: "Derby, CT resident Lydia C Faroni's 07.20.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Lydia C Faroni — Connecticut

Jr Harold Fearnley, Derby CT

Address: 28 General Wooster Rd Derby, CT 06418
Brief Overview of Bankruptcy Case 09-33027: "The bankruptcy record of Jr Harold Fearnley from Derby, CT, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.02.2010."
Jr Harold Fearnley — Connecticut

Karen Ann Figula, Derby CT

Address: 27 Homestead Ave Derby, CT 06418
Bankruptcy Case 10-33194 Overview: "Karen Ann Figula's bankruptcy, initiated in 2010-10-22 and concluded by February 2011 in Derby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Ann Figula — Connecticut

Lisa Fitzimmons, Derby CT

Address: 13 Jeanetti Dr Derby, CT 06418
Concise Description of Bankruptcy Case 12-300667: "In a Chapter 7 bankruptcy case, Lisa Fitzimmons from Derby, CT, saw her proceedings start in 01.12.2012 and complete by Apr 29, 2012, involving asset liquidation."
Lisa Fitzimmons — Connecticut

Arleen W Flach, Derby CT

Address: 273 Derby Ave Unit 801 Derby, CT 06418-2088
Bankruptcy Case 15-32127 Overview: "Arleen W Flach's Chapter 7 bankruptcy, filed in Derby, CT in 12.31.2015, led to asset liquidation, with the case closing in March 2016."
Arleen W Flach — Connecticut

Lauren Flanigan, Derby CT

Address: 10 Iannotti Ln Derby, CT 06418-2215
Bankruptcy Case 16-30385 Overview: "The bankruptcy record of Lauren Flanigan from Derby, CT, shows a Chapter 7 case filed in 03.17.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-15."
Lauren Flanigan — Connecticut

John J Gaffney, Derby CT

Address: 204 New Haven Ave Unit 3B Derby, CT 06418
Bankruptcy Case 11-31834 Overview: "John J Gaffney's bankruptcy, initiated in 07.11.2011 and concluded by Oct 27, 2011 in Derby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John J Gaffney — Connecticut

Raymond A Gagne, Derby CT

Address: 9 Selma Ave Derby, CT 06418
Concise Description of Bankruptcy Case 12-313387: "In a Chapter 7 bankruptcy case, Raymond A Gagne from Derby, CT, saw their proceedings start in Jun 4, 2012 and complete by 2012-09-20, involving asset liquidation."
Raymond A Gagne — Connecticut

Annaliese T Garofolo, Derby CT

Address: 11 Patty Ann Ter Derby, CT 06418-1048
Snapshot of U.S. Bankruptcy Proceeding Case 15-30609: "Annaliese T Garofolo's Chapter 7 bankruptcy, filed in Derby, CT in 2015-04-21, led to asset liquidation, with the case closing in Jul 20, 2015."
Annaliese T Garofolo — Connecticut

Ronald G Garofolo, Derby CT

Address: 11 Patty Ann Ter Derby, CT 06418-1048
Bankruptcy Case 15-30609 Summary: "Ronald G Garofolo's bankruptcy, initiated in 2015-04-21 and concluded by July 2015 in Derby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald G Garofolo — Connecticut

Garrett Gaudio, Derby CT

Address: 11 Fairview Ter Derby, CT 06418
Concise Description of Bankruptcy Case 10-332377: "The bankruptcy filing by Garrett Gaudio, undertaken in October 2010 in Derby, CT under Chapter 7, concluded with discharge in 2011-01-26 after liquidating assets."
Garrett Gaudio — Connecticut

Jr Carl Geib, Derby CT

Address: 17 Cedric Ave Derby, CT 06418
Brief Overview of Bankruptcy Case 10-30262: "The bankruptcy record of Jr Carl Geib from Derby, CT, shows a Chapter 7 case filed in 2010-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-05."
Jr Carl Geib — Connecticut

John Getlein, Derby CT

Address: 51 Maple Ave Derby, CT 06418
Bankruptcy Case 10-33716 Overview: "The case of John Getlein in Derby, CT, demonstrates a Chapter 7 bankruptcy filed in 12.17.2010 and discharged early Mar 21, 2011, focusing on asset liquidation to repay creditors."
John Getlein — Connecticut

Joseph P Ginnetti, Derby CT

Address: 116 Shagbark Dr Derby, CT 06418-2623
Snapshot of U.S. Bankruptcy Proceeding Case 08-32073: "Joseph P Ginnetti's Chapter 13 bankruptcy in Derby, CT started in June 26, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-02-05."
Joseph P Ginnetti — Connecticut

Rita M Giordano, Derby CT

Address: 19 Cherry St Derby, CT 06418-1251
Snapshot of U.S. Bankruptcy Proceeding Case 15-32035: "Rita M Giordano's bankruptcy, initiated in 2015-12-14 and concluded by Mar 13, 2016 in Derby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rita M Giordano — Connecticut

Rosa Gonzales, Derby CT

Address: 36 6th St # 2 Derby, CT 06418
Concise Description of Bankruptcy Case 11-316377: "The case of Rosa Gonzales in Derby, CT, demonstrates a Chapter 7 bankruptcy filed in June 2011 and discharged early October 2011, focusing on asset liquidation to repay creditors."
Rosa Gonzales — Connecticut

Denise L Green, Derby CT

Address: 108 Pinnacle Rdg Derby, CT 06418
Snapshot of U.S. Bankruptcy Proceeding Case 13-30503: "The case of Denise L Green in Derby, CT, demonstrates a Chapter 7 bankruptcy filed in 03.21.2013 and discharged early June 2013, focusing on asset liquidation to repay creditors."
Denise L Green — Connecticut

Alicia Hadfield, Derby CT

Address: 7 Commodore Cmns Derby, CT 06418-2148
Concise Description of Bankruptcy Case 14-303387: "Derby, CT resident Alicia Hadfield's 02/27/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 28, 2014."
Alicia Hadfield — Connecticut

Sandra D Hall, Derby CT

Address: 33 Cornerstone Dr Derby, CT 06418-1146
Bankruptcy Case 14-32231 Summary: "In a Chapter 7 bankruptcy case, Sandra D Hall from Derby, CT, saw her proceedings start in December 2014 and complete by March 5, 2015, involving asset liquidation."
Sandra D Hall — Connecticut

Melody S Halzack, Derby CT

Address: 17 10th St Derby, CT 06418
Brief Overview of Bankruptcy Case 11-32856: "In Derby, CT, Melody S Halzack filed for Chapter 7 bankruptcy in Nov 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-26."
Melody S Halzack — Connecticut

Dennis Michael Hayes, Derby CT

Address: 109 Shagbark Dr Derby, CT 06418-2624
Concise Description of Bankruptcy Case 15-306777: "The bankruptcy record of Dennis Michael Hayes from Derby, CT, shows a Chapter 7 case filed in 04/29/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 28, 2015."
Dennis Michael Hayes — Connecticut

Linda Heston, Derby CT

Address: 32 Stygar Ter Derby, CT 06418
Snapshot of U.S. Bankruptcy Proceeding Case 13-32192: "The bankruptcy record of Linda Heston from Derby, CT, shows a Chapter 7 case filed in 11.18.2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 22, 2014."
Linda Heston — Connecticut

Jason M Hill, Derby CT

Address: 46 Spring St Derby, CT 06418
Bankruptcy Case 11-30654 Overview: "In a Chapter 7 bankruptcy case, Jason M Hill from Derby, CT, saw their proceedings start in 03.17.2011 and complete by July 3, 2011, involving asset liquidation."
Jason M Hill — Connecticut

Heather Lea Hoffman, Derby CT

Address: 202 Olivia St Derby, CT 06418-1715
Concise Description of Bankruptcy Case 2014-308237: "The case of Heather Lea Hoffman in Derby, CT, demonstrates a Chapter 7 bankruptcy filed in April 30, 2014 and discharged early 07/29/2014, focusing on asset liquidation to repay creditors."
Heather Lea Hoffman — Connecticut

Ada E Jacob, Derby CT

Address: 39 Commodore Cmns Unit 39 Derby, CT 06418
Brief Overview of Bankruptcy Case 09-32965: "The case of Ada E Jacob in Derby, CT, demonstrates a Chapter 7 bankruptcy filed in 2009-10-21 and discharged early 01/25/2010, focusing on asset liquidation to repay creditors."
Ada E Jacob — Connecticut

Barbara Jones, Derby CT

Address: 37 6th St # 1 Derby, CT 06418
Bankruptcy Case 10-30648 Overview: "The bankruptcy filing by Barbara Jones, undertaken in 2010-03-05 in Derby, CT under Chapter 7, concluded with discharge in 06.21.2010 after liquidating assets."
Barbara Jones — Connecticut

William Gerald Joyce, Derby CT

Address: 39 Iannotti Ln Derby, CT 06418
Concise Description of Bankruptcy Case 12-300167: "The bankruptcy filing by William Gerald Joyce, undertaken in 01/05/2012 in Derby, CT under Chapter 7, concluded with discharge in Apr 22, 2012 after liquidating assets."
William Gerald Joyce — Connecticut

Boris Kazachkov, Derby CT

Address: 30 Maple Ave Derby, CT 06418
Concise Description of Bankruptcy Case 09-332137: "Derby, CT resident Boris Kazachkov's 11/13/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Boris Kazachkov — Connecticut

Dongwoon Kim, Derby CT

Address: 34 Fairview Ter Derby, CT 06418
Concise Description of Bankruptcy Case 13-312777: "The bankruptcy record of Dongwoon Kim from Derby, CT, shows a Chapter 7 case filed in 07/02/2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Dongwoon Kim — Connecticut

Mary E Knecht, Derby CT

Address: 209 Shagbark Dr Derby, CT 06418-2628
Bankruptcy Case 15-30076 Overview: "The bankruptcy record of Mary E Knecht from Derby, CT, shows a Chapter 7 case filed in 01.21.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04/21/2015."
Mary E Knecht — Connecticut

Nanette Kopec, Derby CT

Address: 10 Burtville Ave Derby, CT 06418
Bankruptcy Case 13-30086 Overview: "The bankruptcy filing by Nanette Kopec, undertaken in Jan 16, 2013 in Derby, CT under Chapter 7, concluded with discharge in 04/22/2013 after liquidating assets."
Nanette Kopec — Connecticut

Franciszek Kosek, Derby CT

Address: 41 Grandview Blvd Derby, CT 06418
Snapshot of U.S. Bankruptcy Proceeding Case 10-33012: "The case of Franciszek Kosek in Derby, CT, demonstrates a Chapter 7 bankruptcy filed in Oct 4, 2010 and discharged early January 2011, focusing on asset liquidation to repay creditors."
Franciszek Kosek — Connecticut

Luzviminda S Labrusciano, Derby CT

Address: 262 Elizabeth St Derby, CT 06418-1516
Bankruptcy Case 15-31611 Overview: "In Derby, CT, Luzviminda S Labrusciano filed for Chapter 7 bankruptcy in September 25, 2015. This case, involving liquidating assets to pay off debts, was resolved by 12/24/2015."
Luzviminda S Labrusciano — Connecticut

Robert Labrusciano, Derby CT

Address: 262 Elizabeth St Derby, CT 06418-1516
Brief Overview of Bankruptcy Case 15-31611: "The bankruptcy record of Robert Labrusciano from Derby, CT, shows a Chapter 7 case filed in 09/25/2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Robert Labrusciano — Connecticut

Patrick D Laezzo, Derby CT

Address: 273 Derby Ave Unit 905 Derby, CT 06418
Brief Overview of Bankruptcy Case 13-32270: "Derby, CT resident Patrick D Laezzo's Dec 2, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 8, 2014."
Patrick D Laezzo — Connecticut

Timothy L Lambert, Derby CT

Address: 11 Emmett Ave Derby, CT 06418
Bankruptcy Case 09-32819 Overview: "In a Chapter 7 bankruptcy case, Timothy L Lambert from Derby, CT, saw their proceedings start in Oct 7, 2009 and complete by 2010-01-11, involving asset liquidation."
Timothy L Lambert — Connecticut

Stephen Nicholas Lampronikos, Derby CT

Address: 15 Orangewood W Derby, CT 06418-2614
Brief Overview of Bankruptcy Case 15-31911: "The bankruptcy filing by Stephen Nicholas Lampronikos, undertaken in 2015-11-19 in Derby, CT under Chapter 7, concluded with discharge in 2016-02-17 after liquidating assets."
Stephen Nicholas Lampronikos — Connecticut

Jennifer L Lawrence, Derby CT

Address: 24 John St Derby, CT 06418
Bankruptcy Case 11-32246 Overview: "The bankruptcy filing by Jennifer L Lawrence, undertaken in August 2011 in Derby, CT under Chapter 7, concluded with discharge in 12.15.2011 after liquidating assets."
Jennifer L Lawrence — Connecticut

Jr Anthony Lee, Derby CT

Address: 41 Lakeview Ter Derby, CT 06418
Brief Overview of Bankruptcy Case 09-33665: "In Derby, CT, Jr Anthony Lee filed for Chapter 7 bankruptcy in 12.30.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-05."
Jr Anthony Lee — Connecticut

Jr Raymond John Lesko, Derby CT

Address: 91 Atwater Ave Apt 1 Derby, CT 06418
Brief Overview of Bankruptcy Case 13-31736: "The case of Jr Raymond John Lesko in Derby, CT, demonstrates a Chapter 7 bankruptcy filed in September 11, 2013 and discharged early 2013-12-16, focusing on asset liquidation to repay creditors."
Jr Raymond John Lesko — Connecticut

Explore Free Bankruptcy Records by State