Fairfield, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Fairfield.
Last updated on:
March 31, 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
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