Website Logo

Derby, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Derby.

Last updated on: April 03, 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

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