Derby, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Derby.
Last updated on:
March 30, 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
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