Website Logo

Fairfield, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Fairfield.

Last updated on: March 31, 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

Jimmy Acevedo, Fairfield CT

Address: 107 Bennett St Fairfield, CT 06825
Brief Overview of Bankruptcy Case 12-50794: "In a Chapter 7 bankruptcy case, Jimmy Acevedo from Fairfield, CT, saw their proceedings start in April 2012 and complete by August 16, 2012, involving asset liquidation."
Jimmy Acevedo — Connecticut

Kirk Adams, Fairfield CT

Address: 55-1 Pierce St Fairfield, CT 06825
Snapshot of U.S. Bankruptcy Proceeding Case 09-52335: "The case of Kirk Adams in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009-11-17 and discharged early 2010-02-21, focusing on asset liquidation to repay creditors."
Kirk Adams — Connecticut

Syed M Agha, Fairfield CT

Address: 2297 Post Rd Fairfield, CT 06824
Bankruptcy Case 12-51422 Summary: "Syed M Agha's Chapter 7 bankruptcy, filed in Fairfield, CT in July 31, 2012, led to asset liquidation, with the case closing in 11.16.2012."
Syed M Agha — Connecticut

Alice Taylor Allen, Fairfield CT

Address: 320 Jennings Rd Fairfield, CT 06825
Snapshot of U.S. Bankruptcy Proceeding Case 13-50309: "Alice Taylor Allen's Chapter 7 bankruptcy, filed in Fairfield, CT in 03/01/2013, led to asset liquidation, with the case closing in 06.05.2013."
Alice Taylor Allen — Connecticut

Nancy D Allen, Fairfield CT

Address: 11 Greenlawn Dr Fairfield, CT 06825
Snapshot of U.S. Bankruptcy Proceeding Case 11-50137: "The bankruptcy filing by Nancy D Allen, undertaken in 01/28/2011 in Fairfield, CT under Chapter 7, concluded with discharge in 04/27/2011 after liquidating assets."
Nancy D Allen — Connecticut

Jonathan David Allen, Fairfield CT

Address: 233 Buena Vista Rd Fairfield, CT 06825-1618
Concise Description of Bankruptcy Case 15-507377: "The case of Jonathan David Allen in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-05-29 and discharged early 2015-08-27, focusing on asset liquidation to repay creditors."
Jonathan David Allen — Connecticut

Valerie A Aloisio, Fairfield CT

Address: 980 Church Hill Rd Fairfield, CT 06825
Snapshot of U.S. Bankruptcy Proceeding Case 13-50485: "In a Chapter 7 bankruptcy case, Valerie A Aloisio from Fairfield, CT, saw her proceedings start in March 30, 2013 and complete by 2013-07-04, involving asset liquidation."
Valerie A Aloisio — Connecticut

Robert Alvarado, Fairfield CT

Address: 81 Linley Dr Fairfield, CT 06825
Brief Overview of Bankruptcy Case 12-50838: "Robert Alvarado's bankruptcy, initiated in 2012-05-04 and concluded by 2012-08-20 in Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Alvarado — Connecticut

Diana Alvarez, Fairfield CT

Address: 143 Knapps Hwy Fairfield, CT 06825-3737
Snapshot of U.S. Bankruptcy Proceeding Case 15-50970: "In Fairfield, CT, Diana Alvarez filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-13."
Diana Alvarez — Connecticut

Alok Anil, Fairfield CT

Address: 80 Davis Rd Fairfield, CT 06825
Bankruptcy Case 10-51932 Overview: "Alok Anil's Chapter 7 bankruptcy, filed in Fairfield, CT in Aug 13, 2010, led to asset liquidation, with the case closing in November 2010."
Alok Anil — Connecticut

Krista Jill Annuzzi, Fairfield CT

Address: 257 Jennings Rd Fairfield, CT 06825
Brief Overview of Bankruptcy Case 11-50922: "The bankruptcy record of Krista Jill Annuzzi from Fairfield, CT, shows a Chapter 7 case filed in 05.06.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-22."
Krista Jill Annuzzi — Connecticut

Michael G Astolfi, Fairfield CT

Address: 376 Jackman Ave Fairfield, CT 06825
Concise Description of Bankruptcy Case 11-514747: "The case of Michael G Astolfi in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-07-21 and discharged early 2011-11-06, focusing on asset liquidation to repay creditors."
Michael G Astolfi — Connecticut

Jr Gerard Azor, Fairfield CT

Address: 91 Ridgely Ave Fairfield, CT 06825
Bankruptcy Case 12-50694 Overview: "The bankruptcy record of Jr Gerard Azor from Fairfield, CT, shows a Chapter 7 case filed in April 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Jr Gerard Azor — Connecticut

Kim Barber, Fairfield CT

Address: 825 High St Fairfield, CT 06824
Brief Overview of Bankruptcy Case 11-52322: "In a Chapter 7 bankruptcy case, Kim Barber from Fairfield, CT, saw their proceedings start in 11/21/2011 and complete by March 2012, involving asset liquidation."
Kim Barber — Connecticut

William Bardes, Fairfield CT

Address: 1001 Black Rock Tpke Fairfield, CT 06825
Brief Overview of Bankruptcy Case 12-51323: "The bankruptcy record of William Bardes from Fairfield, CT, shows a Chapter 7 case filed in 2012-07-13. In this process, assets were liquidated to settle debts, and the case was discharged in 10.29.2012."
William Bardes — Connecticut

Patricia Barger, Fairfield CT

Address: 66 Wilson St Fairfield, CT 06825
Brief Overview of Bankruptcy Case 11-50877: "Patricia Barger's Chapter 7 bankruptcy, filed in Fairfield, CT in 05.02.2011, led to asset liquidation, with the case closing in 07/27/2011."
Patricia Barger — Connecticut

Eddie M Bargo, Fairfield CT

Address: 24 Cambridge St Fairfield, CT 06824
Brief Overview of Bankruptcy Case 09-51984: "Eddie M Bargo's Chapter 7 bankruptcy, filed in Fairfield, CT in 10.01.2009, led to asset liquidation, with the case closing in January 5, 2010."
Eddie M Bargo — Connecticut

Peter S Bartush, Fairfield CT

Address: 321 Rakoczy Ave Fairfield, CT 06824-4128
Concise Description of Bankruptcy Case 15-512147: "In a Chapter 7 bankruptcy case, Peter S Bartush from Fairfield, CT, saw his proceedings start in 2015-08-27 and complete by 11/25/2015, involving asset liquidation."
Peter S Bartush — Connecticut

Dorinda Beglin, Fairfield CT

Address: 331 Colonese Rd Fairfield, CT 06825
Snapshot of U.S. Bankruptcy Proceeding Case 10-51730: "The bankruptcy filing by Dorinda Beglin, undertaken in 2010-07-22 in Fairfield, CT under Chapter 7, concluded with discharge in 11/07/2010 after liquidating assets."
Dorinda Beglin — Connecticut

Jerome C Bell, Fairfield CT

Address: 321 Brookside Dr Fairfield, CT 06824
Concise Description of Bankruptcy Case 11-522657: "The bankruptcy record of Jerome C Bell from Fairfield, CT, shows a Chapter 7 case filed in November 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2, 2012."
Jerome C Bell — Connecticut

Victoria Suzanne Bell, Fairfield CT

Address: 556 Holland Hill Rd Fairfield, CT 06824-5304
Brief Overview of Bankruptcy Case 16-50287: "The bankruptcy filing by Victoria Suzanne Bell, undertaken in February 2016 in Fairfield, CT under Chapter 7, concluded with discharge in 2016-05-29 after liquidating assets."
Victoria Suzanne Bell — Connecticut

Andrew A Bello, Fairfield CT

Address: 851 Burroughs Rd Fairfield, CT 06825
Brief Overview of Bankruptcy Case 12-51394: "Andrew A Bello's bankruptcy, initiated in 2012-07-26 and concluded by 2012-11-11 in Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew A Bello — Connecticut

Eva Benedetto, Fairfield CT

Address: 134 Overlook Ave Fairfield, CT 06824
Bankruptcy Case 13-50262 Overview: "Eva Benedetto's bankruptcy, initiated in 02.25.2013 and concluded by 2013-05-29 in Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eva Benedetto — Connecticut

Barbara J Bennett, Fairfield CT

Address: 87 Valleyview Rd Fairfield, CT 06824
Concise Description of Bankruptcy Case 11-507717: "Barbara J Bennett's Chapter 7 bankruptcy, filed in Fairfield, CT in 04/20/2011, led to asset liquidation, with the case closing in Aug 6, 2011."
Barbara J Bennett — Connecticut

Charles L Blankfort, Fairfield CT

Address: 160 Fairfield Woods Rd Apt 57 Fairfield, CT 06825
Bankruptcy Case 11-50741 Overview: "In Fairfield, CT, Charles L Blankfort filed for Chapter 7 bankruptcy in 2011-04-14. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Charles L Blankfort — Connecticut

Robert D Bodo, Fairfield CT

Address: 131 Roseville St Fairfield, CT 06825-4269
Bankruptcy Case 15-50105 Summary: "The bankruptcy record of Robert D Bodo from Fairfield, CT, shows a Chapter 7 case filed in 01/23/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-23."
Robert D Bodo — Connecticut

Mary Kate Boehm, Fairfield CT

Address: 160 Granville St Fairfield, CT 06824
Snapshot of U.S. Bankruptcy Proceeding Case 10-52242: "In Fairfield, CT, Mary Kate Boehm filed for Chapter 7 bankruptcy in Sep 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Mary Kate Boehm — Connecticut

Steven C Bogan, Fairfield CT

Address: 2161 Congress St Fairfield, CT 06824-7116
Snapshot of U.S. Bankruptcy Proceeding Case 15-51252: "Steven C Bogan's bankruptcy, initiated in 09.03.2015 and concluded by Dec 2, 2015 in Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven C Bogan — Connecticut

Valerie H Bogner, Fairfield CT

Address: 4015 Park Ave Fairfield, CT 06825
Bankruptcy Case 11-52490 Summary: "In Fairfield, CT, Valerie H Bogner filed for Chapter 7 bankruptcy in 2011-12-19. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-05."
Valerie H Bogner — Connecticut

Donna Boroskey, Fairfield CT

Address: 372 Hunyadi Ave Fairfield, CT 06824
Snapshot of U.S. Bankruptcy Proceeding Case 10-52798: "In Fairfield, CT, Donna Boroskey filed for Chapter 7 bankruptcy in 2010-11-18. This case, involving liquidating assets to pay off debts, was resolved by Feb 16, 2011."
Donna Boroskey — Connecticut

Maria Borrelli, Fairfield CT

Address: 1346 Statfield Avenue Fairfield, CT 6825
Bankruptcy Case 14-51580 Summary: "The case of Maria Borrelli in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-10-14 and discharged early 2015-01-12, focusing on asset liquidation to repay creditors."
Maria Borrelli — Connecticut

Joseline Bosse, Fairfield CT

Address: 145 Morehouse Dr Fairfield, CT 06825
Bankruptcy Case 13-51354 Overview: "The case of Joseline Bosse in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 08.27.2013 and discharged early 12.01.2013, focusing on asset liquidation to repay creditors."
Joseline Bosse — Connecticut

David Bravo, Fairfield CT

Address: 383 Buena Vista Rd Fairfield, CT 06825
Snapshot of U.S. Bankruptcy Proceeding Case 10-52578: "David Bravo's bankruptcy, initiated in 10.22.2010 and concluded by 01/26/2011 in Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Bravo — Connecticut

Dominique A Brazier, Fairfield CT

Address: 921 Valley Rd Fairfield, CT 06825
Snapshot of U.S. Bankruptcy Proceeding Case 11-51117: "Fairfield, CT resident Dominique A Brazier's 2011-06-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-18."
Dominique A Brazier — Connecticut

Felician Nicolae Breban, Fairfield CT

Address: 366 Marlborough Ter Fairfield, CT 06825
Bankruptcy Case 09-52086 Overview: "In a Chapter 7 bankruptcy case, Felician Nicolae Breban from Fairfield, CT, saw their proceedings start in 10/16/2009 and complete by January 2010, involving asset liquidation."
Felician Nicolae Breban — Connecticut

John G Brenner, Fairfield CT

Address: 34 Dell Dale Rd Fairfield, CT 06824-2425
Bankruptcy Case 14-51689 Summary: "In a Chapter 7 bankruptcy case, John G Brenner from Fairfield, CT, saw their proceedings start in November 6, 2014 and complete by 02/04/2015, involving asset liquidation."
John G Brenner — Connecticut

Laurin Ann Brenner, Fairfield CT

Address: 34 Dell Dale Rd Fairfield, CT 06824-2425
Concise Description of Bankruptcy Case 14-516897: "Laurin Ann Brenner's bankruptcy, initiated in November 6, 2014 and concluded by Feb 4, 2015 in Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurin Ann Brenner — Connecticut

Jr John H Brown, Fairfield CT

Address: 142 Colony St Fairfield, CT 06824
Brief Overview of Bankruptcy Case 12-51414: "The bankruptcy filing by Jr John H Brown, undertaken in 07.31.2012 in Fairfield, CT under Chapter 7, concluded with discharge in 2012-11-16 after liquidating assets."
Jr John H Brown — Connecticut

Kyle James Buonincontra, Fairfield CT

Address: 80 Silliman St Apt 5A Fairfield, CT 06824
Bankruptcy Case 11-52350 Overview: "The case of Kyle James Buonincontra in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-11-28 and discharged early Mar 15, 2012, focusing on asset liquidation to repay creditors."
Kyle James Buonincontra — Connecticut

Susan Debra Bush, Fairfield CT

Address: 1000 Knapps Hwy Apt 17 Fairfield, CT 06825
Snapshot of U.S. Bankruptcy Proceeding Case 12-50340: "In a Chapter 7 bankruptcy case, Susan Debra Bush from Fairfield, CT, saw her proceedings start in 2012-02-26 and complete by 06/13/2012, involving asset liquidation."
Susan Debra Bush — Connecticut

Joann Campos, Fairfield CT

Address: 65 Beacon View Dr Fairfield, CT 06825
Bankruptcy Case 13-50234 Summary: "In a Chapter 7 bankruptcy case, Joann Campos from Fairfield, CT, saw her proceedings start in 02/19/2013 and complete by May 2013, involving asset liquidation."
Joann Campos — Connecticut

Jr Joseph William Cappellieri, Fairfield CT

Address: 147 Nordstrand Ave Fairfield, CT 06825-1967
Bankruptcy Case 14-50901 Overview: "In a Chapter 7 bankruptcy case, Jr Joseph William Cappellieri from Fairfield, CT, saw their proceedings start in 2014-06-10 and complete by September 2014, involving asset liquidation."
Jr Joseph William Cappellieri — Connecticut

Peggy Caraglio, Fairfield CT

Address: 15 Pine Tree Ln Apt 1D Fairfield, CT 06825
Brief Overview of Bankruptcy Case 10-52298: "The bankruptcy record of Peggy Caraglio from Fairfield, CT, shows a Chapter 7 case filed in September 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 10, 2011."
Peggy Caraglio — Connecticut

Tracy E Carbone, Fairfield CT

Address: 17A Ash St Fairfield, CT 06824-6130
Snapshot of U.S. Bankruptcy Proceeding Case 15-51685: "In Fairfield, CT, Tracy E Carbone filed for Chapter 7 bankruptcy in December 2015. This case, involving liquidating assets to pay off debts, was resolved by March 2016."
Tracy E Carbone — Connecticut

Jr John Carolan, Fairfield CT

Address: 1000 Knapps Hwy Apt 4 Fairfield, CT 06825
Bankruptcy Case 09-52370 Overview: "Jr John Carolan's Chapter 7 bankruptcy, filed in Fairfield, CT in November 20, 2009, led to asset liquidation, with the case closing in Feb 24, 2010."
Jr John Carolan — Connecticut

Christopher T Carr, Fairfield CT

Address: 465 Penfield Rd Fairfield, CT 06824-6713
Brief Overview of Bankruptcy Case 14-50058: "In a Chapter 7 bankruptcy case, Christopher T Carr from Fairfield, CT, saw their proceedings start in 01.15.2014 and complete by 2014-04-15, involving asset liquidation."
Christopher T Carr — Connecticut

Shoshana Carter, Fairfield CT

Address: 1065 Catamount Rd Fairfield, CT 06824
Bankruptcy Case 12-50277 Summary: "The case of Shoshana Carter in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-02-16 and discharged early 2012-06-03, focusing on asset liquidation to repay creditors."
Shoshana Carter — Connecticut

Jr Daniel E Casey, Fairfield CT

Address: 63 Karen St Fairfield, CT 06824
Concise Description of Bankruptcy Case 13-503197: "Jr Daniel E Casey's bankruptcy, initiated in 2013-03-04 and concluded by June 8, 2013 in Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Daniel E Casey — Connecticut

Willis Joriz Castro, Fairfield CT

Address: 16 Craig Pl Fairfield, CT 06824
Concise Description of Bankruptcy Case 6:10-bk-30278-MJ7: "In Fairfield, CT, Willis Joriz Castro filed for Chapter 7 bankruptcy in 06.30.2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 16, 2010."
Willis Joriz Castro — Connecticut

Davis Chamberlain, Fairfield CT

Address: 555 Church Hill Rd Fairfield, CT 06825
Brief Overview of Bankruptcy Case 10-50410: "In a Chapter 7 bankruptcy case, Davis Chamberlain from Fairfield, CT, saw his proceedings start in February 2010 and complete by Jun 13, 2010, involving asset liquidation."
Davis Chamberlain — Connecticut

Madan M Chawla, Fairfield CT

Address: 118 Judd St Fairfield, CT 06824
Brief Overview of Bankruptcy Case 13-50584: "The bankruptcy filing by Madan M Chawla, undertaken in Apr 17, 2013 in Fairfield, CT under Chapter 7, concluded with discharge in Jul 22, 2013 after liquidating assets."
Madan M Chawla — Connecticut

Gerald Christophe, Fairfield CT

Address: PO Box 320903 Fairfield, CT 06825
Concise Description of Bankruptcy Case 09-525207: "The bankruptcy filing by Gerald Christophe, undertaken in December 14, 2009 in Fairfield, CT under Chapter 7, concluded with discharge in 03/20/2010 after liquidating assets."
Gerald Christophe — Connecticut

John Joseph Cinti, Fairfield CT

Address: 304 Homeland St Fairfield, CT 06825
Bankruptcy Case 11-51759 Summary: "The case of John Joseph Cinti in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-08-30 and discharged early December 2011, focusing on asset liquidation to repay creditors."
John Joseph Cinti — Connecticut

Sr Michael A Cirelli, Fairfield CT

Address: 51 Margemere Dr Fairfield, CT 06824
Brief Overview of Bankruptcy Case 11-51392: "The bankruptcy record of Sr Michael A Cirelli from Fairfield, CT, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.05.2011."
Sr Michael A Cirelli — Connecticut

Charles Collier, Fairfield CT

Address: 267 Rowland Rd Fairfield, CT 06824-8404
Snapshot of U.S. Bankruptcy Proceeding Case 14-51791: "The case of Charles Collier in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 11/25/2014 and discharged early February 23, 2015, focusing on asset liquidation to repay creditors."
Charles Collier — Connecticut

Julie Collier, Fairfield CT

Address: 267 Rowland Rd Fairfield, CT 06824-8404
Bankruptcy Case 14-51791 Summary: "The bankruptcy record of Julie Collier from Fairfield, CT, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.23.2015."
Julie Collier — Connecticut

Karren Compasso, Fairfield CT

Address: 591 Reef Rd Fairfield, CT 06824
Bankruptcy Case 10-50030 Overview: "Karren Compasso's bankruptcy, initiated in Jan 8, 2010 and concluded by Apr 13, 2010 in Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karren Compasso — Connecticut

Dora L Corrales, Fairfield CT

Address: 119 Larkspur Rd Fairfield, CT 06824-3905
Snapshot of U.S. Bankruptcy Proceeding Case 16-50733: "Dora L Corrales's Chapter 7 bankruptcy, filed in Fairfield, CT in 2016-06-01, led to asset liquidation, with the case closing in 2016-08-30."
Dora L Corrales — Connecticut

Jorge I Corrales, Fairfield CT

Address: 119 Larkspur Rd Fairfield, CT 06824-3905
Bankruptcy Case 16-50733 Overview: "Fairfield, CT resident Jorge I Corrales's 06.01.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 30, 2016."
Jorge I Corrales — Connecticut

Megan Clare Corrigan, Fairfield CT

Address: 82 Rosemere Ave Fairfield, CT 06825-1735
Brief Overview of Bankruptcy Case 16-50874: "In Fairfield, CT, Megan Clare Corrigan filed for Chapter 7 bankruptcy in June 30, 2016. This case, involving liquidating assets to pay off debts, was resolved by September 28, 2016."
Megan Clare Corrigan — Connecticut

Augustus J Costaldo, Fairfield CT

Address: 25 New England Ave Fairfield, CT 06824-5329
Brief Overview of Bankruptcy Case 2014-51003: "Augustus J Costaldo's bankruptcy, initiated in 06/27/2014 and concluded by Sep 25, 2014 in Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Augustus J Costaldo — Connecticut

Maureen Coudert, Fairfield CT

Address: 33 Prospect Ave Fairfield, CT 06825
Bankruptcy Case 10-52910 Overview: "In Fairfield, CT, Maureen Coudert filed for Chapter 7 bankruptcy in 2010-12-01. This case, involving liquidating assets to pay off debts, was resolved by Mar 19, 2011."
Maureen Coudert — Connecticut

Matthew Lawrence Cronin, Fairfield CT

Address: 1977 Kings Hwy Fairfield, CT 06824
Brief Overview of Bankruptcy Case 11-52404: "The case of Matthew Lawrence Cronin in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in Dec 2, 2011 and discharged early March 19, 2012, focusing on asset liquidation to repay creditors."
Matthew Lawrence Cronin — Connecticut

Lawrence S Damico, Fairfield CT

Address: PO Box 82 Fairfield, CT 06824
Brief Overview of Bankruptcy Case 13-51608: "Lawrence S Damico's Chapter 7 bankruptcy, filed in Fairfield, CT in Oct 10, 2013, led to asset liquidation, with the case closing in 2014-01-14."
Lawrence S Damico — Connecticut

Donald C Dandrea, Fairfield CT

Address: 180 Palamar Dr Fairfield, CT 06825
Concise Description of Bankruptcy Case 11-516327: "The case of Donald C Dandrea in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-08-10 and discharged early November 2011, focusing on asset liquidation to repay creditors."
Donald C Dandrea — Connecticut

Lillian Darrow, Fairfield CT

Address: 189 Nordstrand Ave Fairfield, CT 06825
Brief Overview of Bankruptcy Case 09-52359: "The case of Lillian Darrow in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009-11-20 and discharged early February 2010, focusing on asset liquidation to repay creditors."
Lillian Darrow — Connecticut

Elizeu Dasilva, Fairfield CT

Address: 1499 Fairfield Woods Rd Fairfield, CT 06825
Concise Description of Bankruptcy Case 10-517437: "In a Chapter 7 bankruptcy case, Elizeu Dasilva from Fairfield, CT, saw their proceedings start in 07.23.2010 and complete by 2010-11-08, involving asset liquidation."
Elizeu Dasilva — Connecticut

Danaan Lyn Davidson, Fairfield CT

Address: 578 Duck Farm Rd Fairfield, CT 06824
Concise Description of Bankruptcy Case 11-523557: "Danaan Lyn Davidson's Chapter 7 bankruptcy, filed in Fairfield, CT in November 2011, led to asset liquidation, with the case closing in March 15, 2012."
Danaan Lyn Davidson — Connecticut

Ponciano Davila, Fairfield CT

Address: 8 Beaver Brook Ln Fairfield, CT 06825
Bankruptcy Case 10-50050 Overview: "In a Chapter 7 bankruptcy case, Ponciano Davila from Fairfield, CT, saw their proceedings start in January 11, 2010 and complete by Apr 17, 2010, involving asset liquidation."
Ponciano Davila — Connecticut

Warren Davis, Fairfield CT

Address: 145 Beaumont St Fairfield, CT 06824-5745
Brief Overview of Bankruptcy Case 14-51883: "In Fairfield, CT, Warren Davis filed for Chapter 7 bankruptcy in 12/12/2014. This case, involving liquidating assets to pay off debts, was resolved by Mar 12, 2015."
Warren Davis — Connecticut

William Debona, Fairfield CT

Address: 245 Sunnyridge Ave Apt 2 Fairfield, CT 06824
Brief Overview of Bankruptcy Case 10-52032: "The bankruptcy record of William Debona from Fairfield, CT, shows a Chapter 7 case filed in August 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.12.2010."
William Debona — Connecticut

Gloria L Defiesta, Fairfield CT

Address: 56 Finn St Fairfield, CT 06825-4749
Bankruptcy Case 14-50852 Summary: "Gloria L Defiesta's Chapter 7 bankruptcy, filed in Fairfield, CT in 2014-05-31, led to asset liquidation, with the case closing in 2014-08-29."
Gloria L Defiesta — Connecticut

Bene Paul Del, Fairfield CT

Address: 35 Louvain St Fairfield, CT 06825
Snapshot of U.S. Bankruptcy Proceeding Case 11-52415: "Bene Paul Del's bankruptcy, initiated in December 6, 2011 and concluded by 03/23/2012 in Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bene Paul Del — Connecticut

Ronald V Demattia, Fairfield CT

Address: 177 Candlewood Rd Fairfield, CT 06825
Bankruptcy Case 11-52464 Overview: "In a Chapter 7 bankruptcy case, Ronald V Demattia from Fairfield, CT, saw their proceedings start in 12/14/2011 and complete by 2012-03-31, involving asset liquidation."
Ronald V Demattia — Connecticut

Darlene Desiena, Fairfield CT

Address: 1000 Knapps Hwy Apt 21 Fairfield, CT 06825
Brief Overview of Bankruptcy Case 10-51506: "The bankruptcy record of Darlene Desiena from Fairfield, CT, shows a Chapter 7 case filed in 06/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 12, 2010."
Darlene Desiena — Connecticut

Mary Louise Dieringer, Fairfield CT

Address: 176 Mill River Rd Fairfield, CT 06824
Bankruptcy Case 11-51604 Overview: "Mary Louise Dieringer's bankruptcy, initiated in 08/05/2011 and concluded by November 2011 in Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Louise Dieringer — Connecticut

Raymond S Dimaria, Fairfield CT

Address: 3737 North St Fairfield, CT 06824
Snapshot of U.S. Bankruptcy Proceeding Case 12-51097: "In Fairfield, CT, Raymond S Dimaria filed for Chapter 7 bankruptcy in Jun 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by Sep 27, 2012."
Raymond S Dimaria — Connecticut

Robert Doeberl, Fairfield CT

Address: 100 Calf Pond Ln Fairfield, CT 06824
Snapshot of U.S. Bankruptcy Proceeding Case 13-50219: "The case of Robert Doeberl in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 02/15/2013 and discharged early 05.22.2013, focusing on asset liquidation to repay creditors."
Robert Doeberl — Connecticut

Eileen Mary Doherty, Fairfield CT

Address: 1063 Reef Rd Fairfield, CT 06824
Snapshot of U.S. Bankruptcy Proceeding Case 12-50059: "In Fairfield, CT, Eileen Mary Doherty filed for Chapter 7 bankruptcy in Jan 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by 05.01.2012."
Eileen Mary Doherty — Connecticut

Triano Karen Domenici, Fairfield CT

Address: 711 Black Rock Tpke Apt 1 Fairfield, CT 06825
Snapshot of U.S. Bankruptcy Proceeding Case 12-51025: "Triano Karen Domenici's bankruptcy, initiated in 2012-05-31 and concluded by 09.16.2012 in Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Triano Karen Domenici — Connecticut

Eric Doran, Fairfield CT

Address: 20 Somerville St Fairfield, CT 06824
Bankruptcy Case 10-30561 Overview: "The bankruptcy record of Eric Doran from Fairfield, CT, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.14.2010."
Eric Doran — Connecticut

Sherab Dorjee, Fairfield CT

Address: 115 Stephens Ln Fairfield, CT 06824
Bankruptcy Case 13-50399 Summary: "Sherab Dorjee's Chapter 7 bankruptcy, filed in Fairfield, CT in 2013-03-19, led to asset liquidation, with the case closing in 06/23/2013."
Sherab Dorjee — Connecticut

Karim Douich, Fairfield CT

Address: 125 Rhode Island Ave Fairfield, CT 06824
Concise Description of Bankruptcy Case 11-523437: "Fairfield, CT resident Karim Douich's 2011-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 10, 2012."
Karim Douich — Connecticut

Marriott T Dowden, Fairfield CT

Address: 100 Laslo Ter Fairfield, CT 06825-3663
Brief Overview of Bankruptcy Case 14-50082: "Fairfield, CT resident Marriott T Dowden's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.21.2014."
Marriott T Dowden — Connecticut

Leslie Downey, Fairfield CT

Address: 1548 Stratfield Rd Fairfield, CT 06825
Brief Overview of Bankruptcy Case 13-50969: "In Fairfield, CT, Leslie Downey filed for Chapter 7 bankruptcy in 06/21/2013. This case, involving liquidating assets to pay off debts, was resolved by September 25, 2013."
Leslie Downey — Connecticut

Joan Dudko, Fairfield CT

Address: 24 Campfield Dr Fairfield, CT 06825
Concise Description of Bankruptcy Case 11-507077: "The case of Joan Dudko in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-04-08 and discharged early July 25, 2011, focusing on asset liquidation to repay creditors."
Joan Dudko — Connecticut

Iii Charles Dunn, Fairfield CT

Address: 580 Sasco Hill Rd Fairfield, CT 06824
Snapshot of U.S. Bankruptcy Proceeding Case 10-51590: "Iii Charles Dunn's bankruptcy, initiated in July 2010 and concluded by 2010-09-22 in Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Charles Dunn — Connecticut

Jr Gyula Egervari, Fairfield CT

Address: 405 Lucille St Fairfield, CT 06825
Concise Description of Bankruptcy Case 12-521057: "The case of Jr Gyula Egervari in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 11/24/2012 and discharged early February 28, 2013, focusing on asset liquidation to repay creditors."
Jr Gyula Egervari — Connecticut

Jonathan Elkind, Fairfield CT

Address: 271 Ridgeview Ave Fairfield, CT 06825
Concise Description of Bankruptcy Case 10-525037: "In Fairfield, CT, Jonathan Elkind filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-31."
Jonathan Elkind — Connecticut

Lisa A Ellor, Fairfield CT

Address: 176 Forest Ave Fairfield, CT 06824-6572
Bankruptcy Case 14-51474 Summary: "Fairfield, CT resident Lisa A Ellor's 09.18.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/17/2014."
Lisa A Ellor — Connecticut

William Elmore, Fairfield CT

Address: 40 Dudley Dr Fairfield, CT 06824
Bankruptcy Case 10-51977 Overview: "The bankruptcy record of William Elmore from Fairfield, CT, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-06."
William Elmore — Connecticut

Kathleen A Epperson, Fairfield CT

Address: 913 Stratfield Rd # 2 Fairfield, CT 06825-1655
Bankruptcy Case 15-51150 Summary: "In a Chapter 7 bankruptcy case, Kathleen A Epperson from Fairfield, CT, saw her proceedings start in 08/14/2015 and complete by 2015-11-12, involving asset liquidation."
Kathleen A Epperson — Connecticut

Irfan Erol, Fairfield CT

Address: 32 Brookside Dr Fairfield, CT 06824
Bankruptcy Case 12-50895 Overview: "The bankruptcy filing by Irfan Erol, undertaken in 05/15/2012 in Fairfield, CT under Chapter 7, concluded with discharge in August 31, 2012 after liquidating assets."
Irfan Erol — Connecticut

Ira S Fagan, Fairfield CT

Address: 75 Craig Ct Fairfield, CT 06824-6914
Bankruptcy Case 14-50904 Summary: "Fairfield, CT resident Ira S Fagan's 2014-06-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 8, 2014."
Ira S Fagan — Connecticut

Patricia C Failla, Fairfield CT

Address: PO Box 77 Fairfield, CT 06824
Concise Description of Bankruptcy Case 13-507767: "Patricia C Failla's Chapter 7 bankruptcy, filed in Fairfield, CT in May 21, 2013, led to asset liquidation, with the case closing in 08/25/2013."
Patricia C Failla — Connecticut

Julio C Fajardo, Fairfield CT

Address: 219 Burroughs Rd Fairfield, CT 06824
Brief Overview of Bankruptcy Case 11-50762: "In Fairfield, CT, Julio C Fajardo filed for Chapter 7 bankruptcy in 2011-04-19. This case, involving liquidating assets to pay off debts, was resolved by Aug 5, 2011."
Julio C Fajardo — Connecticut

Jr James Stephen Fallon, Fairfield CT

Address: 857 Post Rd Fairfield, CT 06824
Bankruptcy Case 11-51583 Summary: "Jr James Stephen Fallon's Chapter 7 bankruptcy, filed in Fairfield, CT in August 2011, led to asset liquidation, with the case closing in 11/17/2011."
Jr James Stephen Fallon — Connecticut

Dennis Farrara, Fairfield CT

Address: 106 Old Post Rd Fairfield, CT 06824
Concise Description of Bankruptcy Case 10-514227: "Dennis Farrara's Chapter 7 bankruptcy, filed in Fairfield, CT in June 18, 2010, led to asset liquidation, with the case closing in 10/04/2010."
Dennis Farrara — Connecticut

Victoria Farruggio, Fairfield CT

Address: 233 S Benson Rd Fairfield, CT 06824
Bankruptcy Case 10-51446 Summary: "In a Chapter 7 bankruptcy case, Victoria Farruggio from Fairfield, CT, saw her proceedings start in 2010-06-22 and complete by 2010-10-08, involving asset liquidation."
Victoria Farruggio — Connecticut

Jonathan Feagin, Fairfield CT

Address: 74 Woodside Cir Fairfield, CT 06825
Bankruptcy Case 10-51589 Overview: "Jonathan Feagin's bankruptcy, initiated in Jul 2, 2010 and concluded by September 2010 in Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Feagin — Connecticut

Explore Free Bankruptcy Records by State