Derby, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Derby.
Last updated on:
April 03, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
Matthew J Lilly, Derby CT
Address: 61 Derbyshire Derby, CT 06418
Brief Overview of Bankruptcy Case 11-33066: "The bankruptcy filing by Matthew J Lilly, undertaken in December 8, 2011 in Derby, CT under Chapter 7, concluded with discharge in 03.25.2012 after liquidating assets."
Matthew J Lilly — Connecticut
Richard D Lindner, Derby CT
Address: 630 Hawthorne Ave Derby, CT 06418
Snapshot of U.S. Bankruptcy Proceeding Case 09-32778: "The case of Richard D Lindner in Derby, CT, demonstrates a Chapter 7 bankruptcy filed in October 2, 2009 and discharged early 01/06/2010, focusing on asset liquidation to repay creditors."
Richard D Lindner — Connecticut
Djula Ljaljic, Derby CT
Address: 120 New Haven Ave Derby, CT 06418
Brief Overview of Bankruptcy Case 10-33760: "The bankruptcy record of Djula Ljaljic from Derby, CT, shows a Chapter 7 case filed in 12/21/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 16, 2011."
Djula Ljaljic — Connecticut
Bruno A Londino, Derby CT
Address: 220 Shagbark Dr Derby, CT 06418
Bankruptcy Case 11-32105 Summary: "In a Chapter 7 bankruptcy case, Bruno A Londino from Derby, CT, saw his proceedings start in 2011-08-12 and complete by November 2011, involving asset liquidation."
Bruno A Londino — Connecticut
Robert Long, Derby CT
Address: 200 Marshall Ln Derby, CT 06418
Concise Description of Bankruptcy Case 10-329747: "The bankruptcy filing by Robert Long, undertaken in 2010-09-30 in Derby, CT under Chapter 7, concluded with discharge in 2011-01-16 after liquidating assets."
Robert Long — Connecticut
Hector A Lopez, Derby CT
Address: 22 Mount Pleasant St Derby, CT 06418
Bankruptcy Case 12-32803 Overview: "The case of Hector A Lopez in Derby, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-12-31 and discharged early 2013-04-06, focusing on asset liquidation to repay creditors."
Hector A Lopez — Connecticut
Jr Thomas M Lucia, Derby CT
Address: 91 Caroline St # 2 Derby, CT 06418-1922
Bankruptcy Case 14-50303 Overview: "Jr Thomas M Lucia's Chapter 7 bankruptcy, filed in Derby, CT in Feb 28, 2014, led to asset liquidation, with the case closing in 2014-05-29."
Jr Thomas M Lucia — Connecticut
Celine S Marcelin, Derby CT
Address: 8 Mount Pleasant St Derby, CT 06418
Bankruptcy Case 11-30696 Summary: "In a Chapter 7 bankruptcy case, Celine S Marcelin from Derby, CT, saw her proceedings start in Mar 22, 2011 and complete by July 8, 2011, involving asset liquidation."
Celine S Marcelin — Connecticut
Rosalba Margione, Derby CT
Address: 233 Derby Ave Unit 313 Derby, CT 06418
Snapshot of U.S. Bankruptcy Proceeding Case 13-30591: "In a Chapter 7 bankruptcy case, Rosalba Margione from Derby, CT, saw her proceedings start in Apr 3, 2013 and complete by 2013-07-10, involving asset liquidation."
Rosalba Margione — Connecticut
Mary Marmion, Derby CT
Address: 234 Seymour Ave Derby, CT 06418
Bankruptcy Case 10-30436 Summary: "In Derby, CT, Mary Marmion filed for Chapter 7 bankruptcy in 2010-02-16. This case, involving liquidating assets to pay off debts, was resolved by Jun 4, 2010."
Mary Marmion — Connecticut
Carmen M Marrero, Derby CT
Address: 28 Smith St Derby, CT 06418-1216
Concise Description of Bankruptcy Case 16-308787: "In a Chapter 7 bankruptcy case, Carmen M Marrero from Derby, CT, saw their proceedings start in 06/08/2016 and complete by 2016-09-06, involving asset liquidation."
Carmen M Marrero — Connecticut
Teresa G Martinez, Derby CT
Address: 171 Hawthorne Ave Derby, CT 06418-1118
Concise Description of Bankruptcy Case 15-314307: "Teresa G Martinez's bankruptcy, initiated in 08/25/2015 and concluded by 2015-11-23 in Derby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa G Martinez — Connecticut
Raul B Martinez, Derby CT
Address: 16 Guardiano Ter Derby, CT 06418-1054
Bankruptcy Case 2014-31287 Overview: "In Derby, CT, Raul B Martinez filed for Chapter 7 bankruptcy in 07.03.2014. This case, involving liquidating assets to pay off debts, was resolved by 10.01.2014."
Raul B Martinez — Connecticut
Susan E Masella, Derby CT
Address: 3 Hine Ter Derby, CT 06418-2611
Concise Description of Bankruptcy Case 14-320887: "Derby, CT resident Susan E Masella's November 12, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/10/2015."
Susan E Masella — Connecticut
Maureen A Merkle, Derby CT
Address: 67 Lakeview Ter Derby, CT 06418
Snapshot of U.S. Bankruptcy Proceeding Case 13-32143: "In a Chapter 7 bankruptcy case, Maureen A Merkle from Derby, CT, saw her proceedings start in 2013-11-08 and complete by 02/12/2014, involving asset liquidation."
Maureen A Merkle — Connecticut
Gary T Merola, Derby CT
Address: 175 Shagbark Dr Derby, CT 06418
Concise Description of Bankruptcy Case 13-300447: "The bankruptcy filing by Gary T Merola, undertaken in 2013-01-09 in Derby, CT under Chapter 7, concluded with discharge in 04.15.2013 after liquidating assets."
Gary T Merola — Connecticut
Jaime R Mestre, Derby CT
Address: 64 Marshall Ln Derby, CT 06418
Snapshot of U.S. Bankruptcy Proceeding Case 11-32162: "In Derby, CT, Jaime R Mestre filed for Chapter 7 bankruptcy in 08/19/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-05."
Jaime R Mestre — Connecticut
Cheryl L Miani, Derby CT
Address: 186 New Haven Ave Apt 2 Derby, CT 06418-2176
Bankruptcy Case 14-32157 Overview: "The bankruptcy record of Cheryl L Miani from Derby, CT, shows a Chapter 7 case filed in November 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Cheryl L Miani — Connecticut
Louis A Miani, Derby CT
Address: 186 New Haven Ave Apt 2 Derby, CT 06418-2176
Bankruptcy Case 14-32157 Overview: "In a Chapter 7 bankruptcy case, Louis A Miani from Derby, CT, saw their proceedings start in November 2014 and complete by 2015-02-22, involving asset liquidation."
Louis A Miani — Connecticut
David Moccia, Derby CT
Address: 22 8th St Derby, CT 06418
Brief Overview of Bankruptcy Case 10-30204: "In a Chapter 7 bankruptcy case, David Moccia from Derby, CT, saw his proceedings start in January 25, 2010 and complete by 2010-04-27, involving asset liquidation."
David Moccia — Connecticut
Donald James Montano, Derby CT
Address: 123 Shagbark Dr Derby, CT 06418
Bankruptcy Case 12-31291 Overview: "The bankruptcy filing by Donald James Montano, undertaken in May 31, 2012 in Derby, CT under Chapter 7, concluded with discharge in 2012-09-16 after liquidating assets."
Donald James Montano — Connecticut
Joan M Morgan, Derby CT
Address: 299 David Humphrey Rd Derby, CT 06418
Concise Description of Bankruptcy Case 11-301927: "The case of Joan M Morgan in Derby, CT, demonstrates a Chapter 7 bankruptcy filed in 01.31.2011 and discharged early Apr 27, 2011, focusing on asset liquidation to repay creditors."
Joan M Morgan — Connecticut
Douglas W Mundle, Derby CT
Address: 186 Harold Ave Derby, CT 06418
Brief Overview of Bankruptcy Case 13-30753: "In a Chapter 7 bankruptcy case, Douglas W Mundle from Derby, CT, saw his proceedings start in 2013-04-24 and complete by July 2013, involving asset liquidation."
Douglas W Mundle — Connecticut
June I Munick, Derby CT
Address: 82 Commodore Cmns Derby, CT 06418-2156
Bankruptcy Case 15-31326 Summary: "In Derby, CT, June I Munick filed for Chapter 7 bankruptcy in 2015-08-06. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
June I Munick — Connecticut
Steven J Nagy, Derby CT
Address: 70 Selma Ave Derby, CT 06418-2231
Concise Description of Bankruptcy Case 14-311117: "In a Chapter 7 bankruptcy case, Steven J Nagy from Derby, CT, saw their proceedings start in Jun 10, 2014 and complete by September 8, 2014, involving asset liquidation."
Steven J Nagy — Connecticut
John Netto, Derby CT
Address: 141 Park Ave Derby, CT 06418
Bankruptcy Case 11-32395 Summary: "In Derby, CT, John Netto filed for Chapter 7 bankruptcy in 09/15/2011. This case, involving liquidating assets to pay off debts, was resolved by January 1, 2012."
John Netto — Connecticut
Samara Nicole Nieslanczyk, Derby CT
Address: 33 Roosevelt Dr Apt 311 Derby, CT 06418-1670
Bankruptcy Case 14-50805 Overview: "Samara Nicole Nieslanczyk's bankruptcy, initiated in 05.27.2014 and concluded by 2014-08-25 in Derby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samara Nicole Nieslanczyk — Connecticut
Emily Noga, Derby CT
Address: 185 Smith St Derby, CT 06418
Concise Description of Bankruptcy Case 09-335647: "The case of Emily Noga in Derby, CT, demonstrates a Chapter 7 bankruptcy filed in Dec 18, 2009 and discharged early 03.24.2010, focusing on asset liquidation to repay creditors."
Emily Noga — Connecticut
Lisa M Noga, Derby CT
Address: 185 Smith St Derby, CT 06418
Brief Overview of Bankruptcy Case 11-30915: "Derby, CT resident Lisa M Noga's April 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 24, 2011."
Lisa M Noga — Connecticut
Jr Nicolas Ocasio, Derby CT
Address: 17 Elm St Derby, CT 06418-2108
Brief Overview of Bankruptcy Case 14-31189: "The case of Jr Nicolas Ocasio in Derby, CT, demonstrates a Chapter 7 bankruptcy filed in June 2014 and discharged early September 18, 2014, focusing on asset liquidation to repay creditors."
Jr Nicolas Ocasio — Connecticut
Salvador Ochoa, Derby CT
Address: 11 Summer St Derby, CT 06418
Snapshot of U.S. Bankruptcy Proceeding Case 09-33602: "Salvador Ochoa's bankruptcy, initiated in Dec 23, 2009 and concluded by 03/29/2010 in Derby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salvador Ochoa — Connecticut
Jr Michael D Ohara, Derby CT
Address: 83 Hawthorne Ave Derby, CT 06418
Snapshot of U.S. Bankruptcy Proceeding Case 13-31550: "Derby, CT resident Jr Michael D Ohara's 08.12.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-16."
Jr Michael D Ohara — Connecticut
Ortega Maribel Olivares, Derby CT
Address: 45 Smith St Derby, CT 06418-1215
Brief Overview of Bankruptcy Case 15-30585: "The bankruptcy record of Ortega Maribel Olivares from Derby, CT, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 14, 2015."
Ortega Maribel Olivares — Connecticut
Richard M Orazietti, Derby CT
Address: 137 Hawkins St Derby, CT 06418
Bankruptcy Case 12-31539 Overview: "The bankruptcy record of Richard M Orazietti from Derby, CT, shows a Chapter 7 case filed in 06/28/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-14."
Richard M Orazietti — Connecticut
Luis Manuel Ortiz, Derby CT
Address: 123 Park Ave Derby, CT 06418
Bankruptcy Case 13-32023 Summary: "Luis Manuel Ortiz's Chapter 7 bankruptcy, filed in Derby, CT in October 2013, led to asset liquidation, with the case closing in Jan 27, 2014."
Luis Manuel Ortiz — Connecticut
Miodrag Pecirep, Derby CT
Address: 32 High St Derby, CT 06418
Snapshot of U.S. Bankruptcy Proceeding Case 13-30584: "In Derby, CT, Miodrag Pecirep filed for Chapter 7 bankruptcy in Apr 2, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-07."
Miodrag Pecirep — Connecticut
Grisel Perez, Derby CT
Address: 161 Hawkins St Derby, CT 06418
Bankruptcy Case 12-31466 Summary: "Grisel Perez'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."
Grisel Perez — Connecticut
Annabella Perini, Derby CT
Address: 145 Dirienzo Hts Derby, CT 06418
Bankruptcy Case 10-33694 Summary: "The case of Annabella Perini in Derby, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-12-15 and discharged early Mar 11, 2011, focusing on asset liquidation to repay creditors."
Annabella Perini — Connecticut
Casey L Picheco, Derby CT
Address: 12 Jeanetti Dr Derby, CT 06418
Bankruptcy Case 12-30649 Summary: "Derby, CT resident Casey L Picheco's Mar 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-06."
Casey L Picheco — Connecticut
Robert J Pickard, Derby CT
Address: 17 Smith Sreet Derby, CT 6418
Brief Overview of Bankruptcy Case 14-31626: "The bankruptcy record of Robert J Pickard from Derby, CT, shows a Chapter 7 case filed in 2014-08-28. In this process, assets were liquidated to settle debts, and the case was discharged in November 26, 2014."
Robert J Pickard — Connecticut
Aimee E Power, Derby CT
Address: 17 Prospect St Apt 5 Derby, CT 06418-2061
Snapshot of U.S. Bankruptcy Proceeding Case 16-30604: "Aimee E Power's bankruptcy, initiated in 04/19/2016 and concluded by 2016-07-18 in Derby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aimee E Power — Connecticut
Honorata Pustelny, Derby CT
Address: 63 Mclaughlin Ter # 63 Derby, CT 06418-2126
Concise Description of Bankruptcy Case 14-323157: "In Derby, CT, Honorata Pustelny filed for Chapter 7 bankruptcy in 2014-12-16. This case, involving liquidating assets to pay off debts, was resolved by Mar 16, 2015."
Honorata Pustelny — Connecticut
Rigoberto L Quiroz, Derby CT
Address: 100 Hawkins St Derby, CT 06418
Bankruptcy Case 11-32860 Overview: "In Derby, CT, Rigoberto L Quiroz filed for Chapter 7 bankruptcy in November 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Rigoberto L Quiroz — Connecticut
Betsy Ramos, Derby CT
Address: 9 Stephen St # 2 Derby, CT 06418
Snapshot of U.S. Bankruptcy Proceeding Case 09-32860: "In a Chapter 7 bankruptcy case, Betsy Ramos from Derby, CT, saw her proceedings start in 2009-10-09 and complete by 01.12.2010, involving asset liquidation."
Betsy Ramos — Connecticut
Frank Rassavage, Derby CT
Address: 275 Shagbark Dr Derby, CT 06418
Bankruptcy Case 11-32456 Summary: "Frank Rassavage's Chapter 7 bankruptcy, filed in Derby, CT in September 23, 2011, led to asset liquidation, with the case closing in January 9, 2012."
Frank Rassavage — Connecticut
Juan B Rivera, Derby CT
Address: 101 Hawkins St Fl 2ND Derby, CT 06418-1509
Snapshot of U.S. Bankruptcy Proceeding Case 16-30305: "Derby, CT resident Juan B Rivera's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-31."
Juan B Rivera — Connecticut
Dubey Robert, Derby CT
Address: 114 Emmett Ave Derby, CT 06418
Snapshot of U.S. Bankruptcy Proceeding Case 10-30723: "The bankruptcy record of Dubey Robert from Derby, CT, shows a Chapter 7 case filed in 2010-03-15. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 1, 2010."
Dubey Robert — Connecticut
Elenea Robinson, Derby CT
Address: 168 Smith St # 2 Derby, CT 06418
Concise Description of Bankruptcy Case 10-302697: "Elenea Robinson's bankruptcy, initiated in 2010-01-29 and concluded by May 2010 in Derby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elenea Robinson — Connecticut
Dawn Marie Rodriguez, Derby CT
Address: 82 Kings Ct Derby, CT 06418
Concise Description of Bankruptcy Case 11-316717: "In Derby, CT, Dawn Marie Rodriguez filed for Chapter 7 bankruptcy in 2011-06-22. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Dawn Marie Rodriguez — Connecticut
Vazquez Ramon Rodriguez, Derby CT
Address: 234 Hawkins St Derby, CT 06418
Concise Description of Bankruptcy Case 10-300057: "Derby, CT resident Vazquez Ramon Rodriguez's Jan 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 10, 2010."
Vazquez Ramon Rodriguez — Connecticut
Brooke Rosati, Derby CT
Address: 42 Derbyshire Derby, CT 06418-2237
Bankruptcy Case 14-32098 Overview: "In a Chapter 7 bankruptcy case, Brooke Rosati from Derby, CT, saw her proceedings start in 2014-11-14 and complete by 2015-02-12, involving asset liquidation."
Brooke Rosati — Connecticut
Virginia Rossi, Derby CT
Address: 10 Hawthorne Ave Apt 17 Derby, CT 06418
Concise Description of Bankruptcy Case 11-319507: "Virginia Rossi's Chapter 7 bankruptcy, filed in Derby, CT in 2011-07-25, led to asset liquidation, with the case closing in 11/10/2011."
Virginia Rossi — Connecticut
Juliet Russell, Derby CT
Address: 166 Park Ave Derby, CT 06418
Brief Overview of Bankruptcy Case 12-31081: "In Derby, CT, Juliet Russell filed for Chapter 7 bankruptcy in May 4, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Juliet Russell — Connecticut
Arline Russo, Derby CT
Address: 187 Minerva St Apt 101 Derby, CT 06418
Bankruptcy Case 09-33057 Summary: "Arline Russo's Chapter 7 bankruptcy, filed in Derby, CT in 10.29.2009, led to asset liquidation, with the case closing in February 2010."
Arline Russo — Connecticut
Carlos Rene Santiago, Derby CT
Address: 140 Bradley Ter Derby, CT 06418-2202
Bankruptcy Case 14-31568 Overview: "Carlos Rene Santiago's Chapter 7 bankruptcy, filed in Derby, CT in Aug 20, 2014, led to asset liquidation, with the case closing in 2014-11-18."
Carlos Rene Santiago — Connecticut
Alberto Santiago, Derby CT
Address: 129 Park Ave Fl 2 Derby, CT 06418
Bankruptcy Case 11-31908 Overview: "Alberto Santiago's bankruptcy, initiated in July 2011 and concluded by 2011-11-05 in Derby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alberto Santiago — Connecticut
Nicole Sanzo, Derby CT
Address: 233 Derby Ave Unit 206 Derby, CT 06418
Snapshot of U.S. Bankruptcy Proceeding Case 09-33085: "In a Chapter 7 bankruptcy case, Nicole Sanzo from Derby, CT, saw her proceedings start in 10.30.2009 and complete by Feb 9, 2010, involving asset liquidation."
Nicole Sanzo — Connecticut
Carlo A Sarmiento, Derby CT
Address: 57 Burtville Ave Derby, CT 06418
Bankruptcy Case 13-31069 Overview: "In Derby, CT, Carlo A Sarmiento filed for Chapter 7 bankruptcy in 2013-06-06. This case, involving liquidating assets to pay off debts, was resolved by 09.10.2013."
Carlo A Sarmiento — Connecticut
Bershel Sayavohane, Derby CT
Address: 6 Lanzieri Ct Derby, CT 06418
Concise Description of Bankruptcy Case 12-308387: "Bershel Sayavohane's Chapter 7 bankruptcy, filed in Derby, CT in April 10, 2012, led to asset liquidation, with the case closing in July 2012."
Bershel Sayavohane — Connecticut
Alyssa A Scott, Derby CT
Address: 462 New Haven Ave Derby, CT 06418
Concise Description of Bankruptcy Case 13-321687: "In a Chapter 7 bankruptcy case, Alyssa A Scott from Derby, CT, saw her proceedings start in November 14, 2013 and complete by 2014-02-18, involving asset liquidation."
Alyssa A Scott — Connecticut
Edward B Selender, Derby CT
Address: 17 Prospect St Apt 6 Derby, CT 06418
Bankruptcy Case 11-31215 Summary: "In Derby, CT, Edward B Selender filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-21."
Edward B Selender — Connecticut
Craig Sharpe, Derby CT
Address: 58 New Haven Ave Derby, CT 06418
Bankruptcy Case 10-31334 Overview: "The bankruptcy filing by Craig Sharpe, undertaken in Apr 30, 2010 in Derby, CT under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Craig Sharpe — Connecticut
Anita Sheehan, Derby CT
Address: 67 Summit St Derby, CT 06418
Brief Overview of Bankruptcy Case 10-30028: "The bankruptcy record of Anita Sheehan from Derby, CT, shows a Chapter 7 case filed in January 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Anita Sheehan — Connecticut
Deborah Sibilia, Derby CT
Address: 105 Bradley Ter Derby, CT 06418-2201
Concise Description of Bankruptcy Case 14-304047: "Deborah Sibilia's bankruptcy, initiated in 03.06.2014 and concluded by 06.04.2014 in Derby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Sibilia — Connecticut
Patsy Dick Sorrentino, Derby CT
Address: 165 Ida Ave Derby, CT 06418
Snapshot of U.S. Bankruptcy Proceeding Case 11-31970: "The case of Patsy Dick Sorrentino in Derby, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-07-27 and discharged early November 2011, focusing on asset liquidation to repay creditors."
Patsy Dick Sorrentino — Connecticut
Angel M Soto, Derby CT
Address: 269 Olivia St Derby, CT 06418-1529
Bankruptcy Case 15-30585 Overview: "The case of Angel M Soto in Derby, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-04-15 and discharged early 07.14.2015, focusing on asset liquidation to repay creditors."
Angel M Soto — Connecticut
Joshua Spataro, Derby CT
Address: 96 Smith St # 2 Derby, CT 06418
Brief Overview of Bankruptcy Case 10-30364: "In a Chapter 7 bankruptcy case, Joshua Spataro from Derby, CT, saw their proceedings start in 02/09/2010 and complete by May 2010, involving asset liquidation."
Joshua Spataro — Connecticut
William Spencer, Derby CT
Address: 67 Indian Ave Derby, CT 06418-1240
Brief Overview of Bankruptcy Case 16-30743: "The bankruptcy record of William Spencer from Derby, CT, shows a Chapter 7 case filed in 05/10/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/08/2016."
William Spencer — Connecticut
Terry Ann Staffieri, Derby CT
Address: 128 Park Ave Derby, CT 06418
Bankruptcy Case 12-32741 Summary: "Terry Ann Staffieri's bankruptcy, initiated in December 2012 and concluded by Mar 26, 2013 in Derby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Ann Staffieri — Connecticut
Richard Stefancin, Derby CT
Address: 3 Cherry St Derby, CT 06418
Snapshot of U.S. Bankruptcy Proceeding Case 10-32060: "Derby, CT resident Richard Stefancin's Jul 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Richard Stefancin — Connecticut
Robert A Stobierski, Derby CT
Address: 18 Grandview Blvd Derby, CT 06418
Snapshot of U.S. Bankruptcy Proceeding Case 13-32191: "In a Chapter 7 bankruptcy case, Robert A Stobierski from Derby, CT, saw their proceedings start in November 2013 and complete by 2014-02-22, involving asset liquidation."
Robert A Stobierski — Connecticut
Scott M Strengowski, Derby CT
Address: 25 Prospect St Fl 1ST Derby, CT 06418-2074
Bankruptcy Case 15-30077 Summary: "Scott M Strengowski's Chapter 7 bankruptcy, filed in Derby, CT in Jan 21, 2015, led to asset liquidation, with the case closing in 2015-04-21."
Scott M Strengowski — Connecticut
Jeffrey Sullivan, Derby CT
Address: 126 Park Ave Fl 2 Derby, CT 06418
Snapshot of U.S. Bankruptcy Proceeding Case 10-30893: "In a Chapter 7 bankruptcy case, Jeffrey Sullivan from Derby, CT, saw their proceedings start in 03/30/2010 and complete by 07/16/2010, involving asset liquidation."
Jeffrey Sullivan — Connecticut
Patricia Michelle Sullivan, Derby CT
Address: 9 Mohawk Ave Derby, CT 06418
Brief Overview of Bankruptcy Case 13-31467: "Derby, CT resident Patricia Michelle Sullivan's 2013-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.04.2013."
Patricia Michelle Sullivan — Connecticut
Cristina M Tenney, Derby CT
Address: 204 New Haven Ave Unit 5D Derby, CT 06418-2140
Bankruptcy Case 15-31613 Summary: "The case of Cristina M Tenney in Derby, CT, demonstrates a Chapter 7 bankruptcy filed in 09/25/2015 and discharged early 12.24.2015, focusing on asset liquidation to repay creditors."
Cristina M Tenney — Connecticut
Matthew Tenney, Derby CT
Address: 204 New Haven Ave Unit 5D Derby, CT 06418-2140
Brief Overview of Bankruptcy Case 15-31613: "The bankruptcy filing by Matthew Tenney, undertaken in September 25, 2015 in Derby, CT under Chapter 7, concluded with discharge in December 24, 2015 after liquidating assets."
Matthew Tenney — Connecticut
Sharon R Tesei, Derby CT
Address: 17 Elm St Derby, CT 06418
Concise Description of Bankruptcy Case 11-315757: "In a Chapter 7 bankruptcy case, Sharon R Tesei from Derby, CT, saw her proceedings start in 06/14/2011 and complete by Sep 30, 2011, involving asset liquidation."
Sharon R Tesei — Connecticut
Jennifer Thomas, Derby CT
Address: 61 Seymour Ave Apt 3 Derby, CT 06418
Bankruptcy Case 09-33519 Summary: "Derby, CT resident Jennifer Thomas's 12.15.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.21.2010."
Jennifer Thomas — Connecticut
Melvin Thompson, Derby CT
Address: 58 Marshall Ln Derby, CT 06418
Brief Overview of Bankruptcy Case 11-32924: "The case of Melvin Thompson in Derby, CT, demonstrates a Chapter 7 bankruptcy filed in Nov 21, 2011 and discharged early 2012-03-08, focusing on asset liquidation to repay creditors."
Melvin Thompson — Connecticut
Jorge R Torres, Derby CT
Address: 301 Roosevelt Dr Derby, CT 06418
Brief Overview of Bankruptcy Case 12-32794: "Derby, CT resident Jorge R Torres's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-04."
Jorge R Torres — Connecticut
Frances Tracz, Derby CT
Address: 152 Caroline St Derby, CT 06418
Brief Overview of Bankruptcy Case 10-31295: "Derby, CT resident Frances Tracz's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.15.2010."
Frances Tracz — Connecticut
Christopher Troiano, Derby CT
Address: 25 Burtville Ave Derby, CT 06418-2174
Concise Description of Bankruptcy Case 2014-308517: "Christopher Troiano's Chapter 7 bankruptcy, filed in Derby, CT in 04.30.2014, led to asset liquidation, with the case closing in 2014-07-29."
Christopher Troiano — Connecticut
Alan Tylinski, Derby CT
Address: 221 Shagbark Dr Derby, CT 06418
Concise Description of Bankruptcy Case 10-317227: "Alan Tylinski's Chapter 7 bankruptcy, filed in Derby, CT in June 2010, led to asset liquidation, with the case closing in Sep 24, 2010."
Alan Tylinski — Connecticut
Stanley J Tylinski, Derby CT
Address: 44 Cornerstone Dr Derby, CT 06418
Brief Overview of Bankruptcy Case 13-30209: "Stanley J Tylinski's bankruptcy, initiated in Jan 31, 2013 and concluded by May 2013 in Derby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley J Tylinski — Connecticut
William T Uleano, Derby CT
Address: 420 New Haven Ave Derby, CT 06418
Snapshot of U.S. Bankruptcy Proceeding Case 11-31865: "William T Uleano's Chapter 7 bankruptcy, filed in Derby, CT in 07.14.2011, led to asset liquidation, with the case closing in 2011-10-30."
William T Uleano — Connecticut
John Vaccaro, Derby CT
Address: 14 Smith St Derby, CT 06418
Concise Description of Bankruptcy Case 10-303337: "Derby, CT resident John Vaccaro's Feb 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-11."
John Vaccaro — Connecticut
Lynette Medina Valentin, Derby CT
Address: 10 Laurel Ave Derby, CT 06418
Bankruptcy Case 11-31555 Overview: "In a Chapter 7 bankruptcy case, Lynette Medina Valentin from Derby, CT, saw her proceedings start in June 10, 2011 and complete by 09.26.2011, involving asset liquidation."
Lynette Medina Valentin — Connecticut
Donna Lynn Varone, Derby CT
Address: 50 Bank St Apt 104 Derby, CT 06418
Brief Overview of Bankruptcy Case 11-31833: "Derby, CT resident Donna Lynn Varone's 2011-07-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-27."
Donna Lynn Varone — Connecticut
Hector Vazquez, Derby CT
Address: 255 Olivia St Derby, CT 06418
Bankruptcy Case 10-32005 Overview: "The case of Hector Vazquez in Derby, CT, demonstrates a Chapter 7 bankruptcy filed in June 2010 and discharged early October 2010, focusing on asset liquidation to repay creditors."
Hector Vazquez — Connecticut
Stephanie Ventimiglia, Derby CT
Address: 19 Pine St Derby, CT 06418
Snapshot of U.S. Bankruptcy Proceeding Case 11-30264: "Derby, CT resident Stephanie Ventimiglia's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/04/2011."
Stephanie Ventimiglia — Connecticut
Edward Joseph Wabno, Derby CT
Address: 50 Olivia St Apt 203 Derby, CT 06418-1740
Brief Overview of Bankruptcy Case 16-30775: "Edward Joseph Wabno's bankruptcy, initiated in May 2016 and concluded by 08/15/2016 in Derby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Joseph Wabno — Connecticut
Marek Wakulczyk, Derby CT
Address: 233 Derby Ave Unit 508 Derby, CT 06418
Bankruptcy Case 11-30653 Overview: "Derby, CT resident Marek Wakulczyk's Mar 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 3, 2011."
Marek Wakulczyk — Connecticut
Michael J Wasilewski, Derby CT
Address: 38 Lakeview Ter Derby, CT 06418-1028
Snapshot of U.S. Bankruptcy Proceeding Case 14-31190: "Derby, CT resident Michael J Wasilewski's 06.20.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-18."
Michael J Wasilewski — Connecticut
Sandra J Watson, Derby CT
Address: 166 Sentinel Hill Rd Derby, CT 06418
Bankruptcy Case 11-31147 Summary: "In a Chapter 7 bankruptcy case, Sandra J Watson from Derby, CT, saw her proceedings start in 04.29.2011 and complete by 08/15/2011, involving asset liquidation."
Sandra J Watson — Connecticut
Mccallum Mary Wilson, Derby CT
Address: 45 6th St Apt 2 Derby, CT 06418
Snapshot of U.S. Bankruptcy Proceeding Case 10-30938: "Mccallum Mary Wilson's Chapter 7 bankruptcy, filed in Derby, CT in 03.31.2010, led to asset liquidation, with the case closing in 07.17.2010."
Mccallum Mary Wilson — Connecticut
Gail Wing, Derby CT
Address: 87 Sherwood Ave Derby, CT 06418-2430
Snapshot of U.S. Bankruptcy Proceeding Case 14-31213: "The bankruptcy record of Gail Wing from Derby, CT, shows a Chapter 7 case filed in June 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.22.2014."
Gail Wing — Connecticut
Theresa Worby, Derby CT
Address: 168 Smith St Derby, CT 06418-1243
Concise Description of Bankruptcy Case 2014-314467: "Theresa Worby's bankruptcy, initiated in 07.31.2014 and concluded by October 2014 in Derby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Worby — Connecticut
Angela M Zilli, Derby CT
Address: 67 Commodore Cmns Derby, CT 06418-2153
Bankruptcy Case 15-30329 Summary: "Derby, CT resident Angela M Zilli's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Angela M Zilli — Connecticut
Explore Free Bankruptcy Records by State