Fairfield, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Fairfield.
Last updated on:
April 03, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
Courtney M Logan, Fairfield CT
Address: 1939 Bronson Rd # B Fairfield, CT 06824-2827
Brief Overview of Bankruptcy Case 2014-50593: "The case of Courtney M Logan in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in April 2014 and discharged early Jul 21, 2014, focusing on asset liquidation to repay creditors."
Courtney M Logan — Connecticut
Susan Lormore, Fairfield CT
Address: 635 Judd St Fairfield, CT 06824
Concise Description of Bankruptcy Case 09-526307: "Fairfield, CT resident Susan Lormore's 2009-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.29.2010."
Susan Lormore — Connecticut
Gibson Lois M Lyons, Fairfield CT
Address: 41 Newman Pl Fairfield, CT 06825
Bankruptcy Case 12-51135 Summary: "In Fairfield, CT, Gibson Lois M Lyons filed for Chapter 7 bankruptcy in June 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by 10/01/2012."
Gibson Lois M Lyons — Connecticut
Malcolm Macdonald, Fairfield CT
Address: 191 Euclid Ave Fairfield, CT 06825
Bankruptcy Case 10-53037 Summary: "Malcolm Macdonald's Chapter 7 bankruptcy, filed in Fairfield, CT in December 2010, led to asset liquidation, with the case closing in 2011-04-08."
Malcolm Macdonald — Connecticut
Barbara Macieski, Fairfield CT
Address: 464 Oldfield Rd Fairfield, CT 06824-6432
Bankruptcy Case 2014-51075 Summary: "Barbara Macieski's Chapter 7 bankruptcy, filed in Fairfield, CT in 2014-07-10, led to asset liquidation, with the case closing in 2014-10-08."
Barbara Macieski — Connecticut
Antonia Mancino, Fairfield CT
Address: 273 Bulkley Dr Fairfield, CT 06825
Brief Overview of Bankruptcy Case 12-50433: "In a Chapter 7 bankruptcy case, Antonia Mancino from Fairfield, CT, saw their proceedings start in 2012-03-08 and complete by June 24, 2012, involving asset liquidation."
Antonia Mancino — Connecticut
Barbara G March, Fairfield CT
Address: 100 Dalewood Ave Fairfield, CT 06824
Snapshot of U.S. Bankruptcy Proceeding Case 13-50317: "Barbara G March'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."
Barbara G March — Connecticut
Duncan M March, Fairfield CT
Address: 100 Dalewood Ave Fairfield, CT 06824
Concise Description of Bankruptcy Case 13-512407: "The case of Duncan M March in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 08/08/2013 and discharged early 2013-11-12, focusing on asset liquidation to repay creditors."
Duncan M March — Connecticut
Maria T Marino, Fairfield CT
Address: 39 Longview Ave Fairfield, CT 06824
Bankruptcy Case 12-50828 Overview: "In Fairfield, CT, Maria T Marino filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.19.2012."
Maria T Marino — Connecticut
Mauro Martinez, Fairfield CT
Address: 258 Rakoczy Ave Fairfield, CT 06824
Bankruptcy Case 10-50387 Overview: "In a Chapter 7 bankruptcy case, Mauro Martinez from Fairfield, CT, saw his proceedings start in 2010-02-24 and complete by June 12, 2010, involving asset liquidation."
Mauro Martinez — Connecticut
Ana Martinez, Fairfield CT
Address: 680 Kings Hwy E Fairfield, CT 06825
Concise Description of Bankruptcy Case 13-504397: "The case of Ana Martinez in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 03/26/2013 and discharged early 06.30.2013, focusing on asset liquidation to repay creditors."
Ana Martinez — Connecticut
Christopher J Mastino, Fairfield CT
Address: 314 Riverside Dr Fairfield, CT 06824
Bankruptcy Case 11-51533 Overview: "In Fairfield, CT, Christopher J Mastino filed for Chapter 7 bankruptcy in 2011-07-28. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Christopher J Mastino — Connecticut
Kathleen Jett Matthews, Fairfield CT
Address: 94 Rakoczy Ave Fairfield, CT 06824-4123
Snapshot of U.S. Bankruptcy Proceeding Case 2014-51082: "The case of Kathleen Jett Matthews in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 07/11/2014 and discharged early 10/09/2014, focusing on asset liquidation to repay creditors."
Kathleen Jett Matthews — Connecticut
Keith Mattiolo, Fairfield CT
Address: 551 Burroughs Rd Fairfield, CT 06825-3607
Concise Description of Bankruptcy Case 15-504797: "The bankruptcy filing by Keith Mattiolo, undertaken in April 9, 2015 in Fairfield, CT under Chapter 7, concluded with discharge in 2015-07-08 after liquidating assets."
Keith Mattiolo — Connecticut
Marta I Maya, Fairfield CT
Address: 910 Church Hill Rd Fairfield, CT 06825-1322
Bankruptcy Case 15-50477 Overview: "Marta I Maya's Chapter 7 bankruptcy, filed in Fairfield, CT in 2015-04-08, led to asset liquidation, with the case closing in 07/07/2015."
Marta I Maya — Connecticut
Adam Mayer, Fairfield CT
Address: 75 Senior Pl Fairfield, CT 06825
Bankruptcy Case 10-50124 Summary: "Adam Mayer's Chapter 7 bankruptcy, filed in Fairfield, CT in 2010-01-20, led to asset liquidation, with the case closing in Apr 26, 2010."
Adam Mayer — Connecticut
Karen Mccartney, Fairfield CT
Address: 60 Carroll Rd Fairfield, CT 06824-3068
Snapshot of U.S. Bankruptcy Proceeding Case 14-50268: "The bankruptcy filing by Karen Mccartney, undertaken in February 2014 in Fairfield, CT under Chapter 7, concluded with discharge in 2014-05-27 after liquidating assets."
Karen Mccartney — Connecticut
Thomas P Mcloughlin, Fairfield CT
Address: 245 Windermere St Fairfield, CT 06825
Brief Overview of Bankruptcy Case 12-51225: "Thomas P Mcloughlin's Chapter 7 bankruptcy, filed in Fairfield, CT in June 2012, led to asset liquidation, with the case closing in October 2012."
Thomas P Mcloughlin — Connecticut
A C Mcmillan, Fairfield CT
Address: 3929 Park Ave Fairfield, CT 06825-1255
Concise Description of Bankruptcy Case 14-509487: "In Fairfield, CT, A C Mcmillan filed for Chapter 7 bankruptcy in 06.17.2014. This case, involving liquidating assets to pay off debts, was resolved by 09.15.2014."
A C Mcmillan — Connecticut
Muriel Menhart, Fairfield CT
Address: 196 Candlewood Rd Fairfield, CT 06825
Brief Overview of Bankruptcy Case 11-51900: "Fairfield, CT resident Muriel Menhart's 09.20.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Muriel Menhart — Connecticut
Baranyor Sharon A Metcalf, Fairfield CT
Address: 255 Fairfield Woods Rd Fairfield, CT 06825
Bankruptcy Case 09-52085 Overview: "The bankruptcy record of Baranyor Sharon A Metcalf from Fairfield, CT, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.20.2010."
Baranyor Sharon A Metcalf — Connecticut
Katherine Michael, Fairfield CT
Address: 98 Cambridge St Fairfield, CT 06824
Brief Overview of Bankruptcy Case 10-50462: "The bankruptcy record of Katherine Michael from Fairfield, CT, shows a Chapter 7 case filed in Feb 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 16, 2010."
Katherine Michael — Connecticut
Joann Michaud, Fairfield CT
Address: 205 Stillson Rd Fairfield, CT 06825
Bankruptcy Case 09-52544 Summary: "Joann Michaud's Chapter 7 bankruptcy, filed in Fairfield, CT in 12/15/2009, led to asset liquidation, with the case closing in Mar 21, 2010."
Joann Michaud — Connecticut
Mark S Mojcher, Fairfield CT
Address: 258 Andrassy Ave Fairfield, CT 06824-4138
Brief Overview of Bankruptcy Case 15-50055: "Mark S Mojcher's Chapter 7 bankruptcy, filed in Fairfield, CT in 01/13/2015, led to asset liquidation, with the case closing in April 13, 2015."
Mark S Mojcher — Connecticut
Lisa Morawski, Fairfield CT
Address: 167 Turney Rd Fairfield, CT 06824
Concise Description of Bankruptcy Case 12-510417: "The case of Lisa Morawski in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-06-04 and discharged early 2012-09-20, focusing on asset liquidation to repay creditors."
Lisa Morawski — Connecticut
Stephanie Morgan, Fairfield CT
Address: 857 Bronson Rd Fairfield, CT 06824
Bankruptcy Case 10-51680 Summary: "Stephanie Morgan's Chapter 7 bankruptcy, filed in Fairfield, CT in 07.17.2010, led to asset liquidation, with the case closing in 2010-11-02."
Stephanie Morgan — Connecticut
Ryan P Morgan, Fairfield CT
Address: 715 Tunxis Hill Rd Fairfield, CT 06825
Bankruptcy Case 11-52376 Overview: "In Fairfield, CT, Ryan P Morgan filed for Chapter 7 bankruptcy in November 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-17."
Ryan P Morgan — Connecticut
Sally Mulvey, Fairfield CT
Address: 29 Blake Dr Fairfield, CT 06824
Concise Description of Bankruptcy Case 13-500997: "Sally Mulvey's Chapter 7 bankruptcy, filed in Fairfield, CT in 01/24/2013, led to asset liquidation, with the case closing in 04.30.2013."
Sally Mulvey — Connecticut
Robert Nagy, Fairfield CT
Address: 248 Sunset Ave Fairfield, CT 06824-7642
Bankruptcy Case 14-51393 Overview: "The case of Robert Nagy in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 09/05/2014 and discharged early December 2014, focusing on asset liquidation to repay creditors."
Robert Nagy — Connecticut
Robin Lynn Nagy, Fairfield CT
Address: 248 Sunset Ave Fairfield, CT 06824-7642
Brief Overview of Bankruptcy Case 14-51393: "The bankruptcy record of Robin Lynn Nagy from Fairfield, CT, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Robin Lynn Nagy — Connecticut
Samreen Naz, Fairfield CT
Address: 245 Unquowa Rd Apt 99 Fairfield, CT 06824-5025
Concise Description of Bankruptcy Case 16-502277: "Samreen Naz's bankruptcy, initiated in 02/17/2016 and concluded by 2016-05-17 in Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samreen Naz — Connecticut
Radka Negron, Fairfield CT
Address: 77 Renchy St Fairfield, CT 06824
Bankruptcy Case 10-51809 Overview: "The case of Radka Negron in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 07/30/2010 and discharged early Nov 15, 2010, focusing on asset liquidation to repay creditors."
Radka Negron — Connecticut
Tami Lynn Neville, Fairfield CT
Address: 86 Rena Pl Fairfield, CT 06825-1504
Snapshot of U.S. Bankruptcy Proceeding Case 16-50009: "Tami Lynn Neville's Chapter 7 bankruptcy, filed in Fairfield, CT in January 2016, led to asset liquidation, with the case closing in 04.05.2016."
Tami Lynn Neville — Connecticut
Robert H Newmark, Fairfield CT
Address: 100 Coral Dr Fairfield, CT 06825-3230
Bankruptcy Case 16-50154 Overview: "Fairfield, CT resident Robert H Newmark's 01.29.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-28."
Robert H Newmark — Connecticut
Alison Nicastro, Fairfield CT
Address: 779 Riverside Dr Fairfield, CT 06824-6967
Brief Overview of Bankruptcy Case 15-50911: "Alison Nicastro's Chapter 7 bankruptcy, filed in Fairfield, CT in Jul 2, 2015, led to asset liquidation, with the case closing in 09.30.2015."
Alison Nicastro — Connecticut
Niko Nicholas, Fairfield CT
Address: 370 Veres St Fairfield, CT 06824
Concise Description of Bankruptcy Case 10-507617: "Niko Nicholas's Chapter 7 bankruptcy, filed in Fairfield, CT in 04.05.2010, led to asset liquidation, with the case closing in 07/22/2010."
Niko Nicholas — Connecticut
Sharon Ann Nichols, Fairfield CT
Address: 131 Hunyadi Ave Fairfield, CT 06824
Bankruptcy Case 11-50526 Summary: "The case of Sharon Ann Nichols in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 03.23.2011 and discharged early 07/09/2011, focusing on asset liquidation to repay creditors."
Sharon Ann Nichols — Connecticut
Dulcineia Novole, Fairfield CT
Address: 314 Suburban Ave Fairfield, CT 06825
Bankruptcy Case 11-51510 Overview: "The case of Dulcineia Novole in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in Jul 25, 2011 and discharged early Nov 10, 2011, focusing on asset liquidation to repay creditors."
Dulcineia Novole — Connecticut
Giovanna Nuzzo, Fairfield CT
Address: 185 Beagling Hill Cir Fairfield, CT 06824
Concise Description of Bankruptcy Case 10-521517: "Fairfield, CT resident Giovanna Nuzzo's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 29, 2010."
Giovanna Nuzzo — Connecticut
Mark D Nygaard, Fairfield CT
Address: 235 Roselle St Fairfield, CT 06825
Snapshot of U.S. Bankruptcy Proceeding Case 11-51315: "The bankruptcy filing by Mark D Nygaard, undertaken in 2011-06-28 in Fairfield, CT under Chapter 7, concluded with discharge in 2011-10-14 after liquidating assets."
Mark D Nygaard — Connecticut
Linda Obrien, Fairfield CT
Address: 91 Soundview Ave Fairfield, CT 06825
Snapshot of U.S. Bankruptcy Proceeding Case 10-51401: "Linda Obrien's Chapter 7 bankruptcy, filed in Fairfield, CT in 2010-06-17, led to asset liquidation, with the case closing in 10.03.2010."
Linda Obrien — Connecticut
John J Obrien, Fairfield CT
Address: 376 Halley Ave Fairfield, CT 06825
Bankruptcy Case 13-50383 Overview: "The bankruptcy filing by John J Obrien, undertaken in 03/18/2013 in Fairfield, CT under Chapter 7, concluded with discharge in 2013-06-22 after liquidating assets."
John J Obrien — Connecticut
Julie Obrien, Fairfield CT
Address: 245 Unquowa Rd Apt 25 Fairfield, CT 06824-5021
Concise Description of Bankruptcy Case 14-501227: "Julie Obrien's bankruptcy, initiated in 01.28.2014 and concluded by 2014-04-28 in Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Obrien — Connecticut
Maria Elena Ochoa, Fairfield CT
Address: 186 Castle Ave Fairfield, CT 06825-5432
Snapshot of U.S. Bankruptcy Proceeding Case 15-51216: "The bankruptcy record of Maria Elena Ochoa from Fairfield, CT, shows a Chapter 7 case filed in 2015-08-27. In this process, assets were liquidated to settle debts, and the case was discharged in 11/25/2015."
Maria Elena Ochoa — Connecticut
Shannon R Oddis, Fairfield CT
Address: 218 Ruane St # A Fairfield, CT 06824
Snapshot of U.S. Bankruptcy Proceeding Case 11-50654: "Shannon R Oddis's Chapter 7 bankruptcy, filed in Fairfield, CT in March 31, 2011, led to asset liquidation, with the case closing in July 2011."
Shannon R Oddis — Connecticut
Geraldine M Ohara, Fairfield CT
Address: 407 Toilsome Hill Rd Fairfield, CT 06825
Concise Description of Bankruptcy Case 12-502897: "In Fairfield, CT, Geraldine M Ohara filed for Chapter 7 bankruptcy in February 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by 06.04.2012."
Geraldine M Ohara — Connecticut
Michael Oleksy, Fairfield CT
Address: 965 Tunxis Hill Rd Fairfield, CT 06825
Bankruptcy Case 10-51993 Summary: "Fairfield, CT resident Michael Oleksy's Aug 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/07/2010."
Michael Oleksy — Connecticut
Luciane C Oliveira, Fairfield CT
Address: 358 Greenfield St Fairfield, CT 06825-4406
Bankruptcy Case 15-51637 Summary: "The bankruptcy record of Luciane C Oliveira from Fairfield, CT, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-23."
Luciane C Oliveira — Connecticut
Kelly Oneil, Fairfield CT
Address: 240 Sunnyridge Ave Apt 113 Fairfield, CT 06824
Concise Description of Bankruptcy Case 13-511647: "In Fairfield, CT, Kelly Oneil filed for Chapter 7 bankruptcy in 07/26/2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Kelly Oneil — Connecticut
Michael Z Oracheff, Fairfield CT
Address: 101 Cross Hwy Fairfield, CT 06824
Bankruptcy Case 12-51948 Summary: "Michael Z Oracheff's bankruptcy, initiated in 2012-10-26 and concluded by 01/30/2013 in Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Z Oracheff — Connecticut
Lucas Papageorge, Fairfield CT
Address: 301 Berkley Rd Fairfield, CT 06825
Bankruptcy Case 10-50093 Overview: "Lucas Papageorge's bankruptcy, initiated in January 15, 2010 and concluded by April 21, 2010 in Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucas Papageorge — Connecticut
Stephanie Jean Papageorge, Fairfield CT
Address: 119 Roanoke Ave Fairfield, CT 06824-6147
Snapshot of U.S. Bankruptcy Proceeding Case 14-51316: "Stephanie Jean Papageorge's bankruptcy, initiated in August 2014 and concluded by 2014-11-23 in Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Jean Papageorge — Connecticut
Stephanie E Parker, Fairfield CT
Address: 2381 N Benson Rd Fairfield, CT 06824
Concise Description of Bankruptcy Case 11-510497: "The bankruptcy filing by Stephanie E Parker, undertaken in 05.25.2011 in Fairfield, CT under Chapter 7, concluded with discharge in 2011-09-10 after liquidating assets."
Stephanie E Parker — Connecticut
Philip Pasmeg, Fairfield CT
Address: 646 Burroughs Rd Fairfield, CT 06825
Bankruptcy Case 09-52660 Summary: "In Fairfield, CT, Philip Pasmeg filed for Chapter 7 bankruptcy in 2009-12-29. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-04."
Philip Pasmeg — Connecticut
Rebecca Lynn Pastore, Fairfield CT
Address: 226 Melville Dr Fairfield, CT 06825
Bankruptcy Case 11-51838 Overview: "The case of Rebecca Lynn Pastore in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in September 2011 and discharged early Dec 29, 2011, focusing on asset liquidation to repay creditors."
Rebecca Lynn Pastore — Connecticut
Amrick L Paul, Fairfield CT
Address: 352 Marlborough Ter Fairfield, CT 06825
Bankruptcy Case 11-52433 Summary: "In Fairfield, CT, Amrick L Paul filed for Chapter 7 bankruptcy in 2011-12-09. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Amrick L Paul — Connecticut
Vincent Anthony Pennatto, Fairfield CT
Address: 814 Knapps Hwy Fairfield, CT 06825-4210
Snapshot of U.S. Bankruptcy Proceeding Case 14-50256: "The bankruptcy record of Vincent Anthony Pennatto from Fairfield, CT, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Vincent Anthony Pennatto — Connecticut
Manuel J Perez, Fairfield CT
Address: 125 Evergreen Hill Rd Fairfield, CT 06824
Snapshot of U.S. Bankruptcy Proceeding Case 11-52252: "In a Chapter 7 bankruptcy case, Manuel J Perez from Fairfield, CT, saw his proceedings start in 11/11/2011 and complete by 2012-02-27, involving asset liquidation."
Manuel J Perez — Connecticut
Anibal Perez, Fairfield CT
Address: 12 Ridgely Ave Fairfield, CT 06825-4408
Snapshot of U.S. Bankruptcy Proceeding Case 15-50842: "The bankruptcy record of Anibal Perez from Fairfield, CT, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 21, 2015."
Anibal Perez — Connecticut
Donald Perkins, Fairfield CT
Address: 126 Adelaide St Fairfield, CT 06825
Bankruptcy Case 10-33613 Summary: "The bankruptcy record of Donald Perkins from Fairfield, CT, shows a Chapter 7 case filed in 2010-12-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-02."
Donald Perkins — Connecticut
Carrie S Perkins, Fairfield CT
Address: 48 Lounsbury Rd Fairfield, CT 06825
Concise Description of Bankruptcy Case 11-517717: "In Fairfield, CT, Carrie S Perkins filed for Chapter 7 bankruptcy in August 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-17."
Carrie S Perkins — Connecticut
Maria Pertesis, Fairfield CT
Address: 237 Roselle St Fairfield, CT 06825
Bankruptcy Case 13-51664 Summary: "In Fairfield, CT, Maria Pertesis filed for Chapter 7 bankruptcy in 10.23.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-27."
Maria Pertesis — Connecticut
Susan Elizabeth Perusse, Fairfield CT
Address: 50 Greenlawn Dr Fairfield, CT 06825-3333
Snapshot of U.S. Bankruptcy Proceeding Case 14-50143: "In a Chapter 7 bankruptcy case, Susan Elizabeth Perusse from Fairfield, CT, saw her proceedings start in 2014-01-31 and complete by May 1, 2014, involving asset liquidation."
Susan Elizabeth Perusse — Connecticut
Elizabeth Peters, Fairfield CT
Address: 1 Beacon Sq Fairfield, CT 06825
Concise Description of Bankruptcy Case 10-515877: "Elizabeth Peters's Chapter 7 bankruptcy, filed in Fairfield, CT in 07/02/2010, led to asset liquidation, with the case closing in 09/22/2010."
Elizabeth Peters — Connecticut
Liudmil Petrov, Fairfield CT
Address: 92 Ann St Fairfield, CT 06824
Concise Description of Bankruptcy Case 10-523667: "In Fairfield, CT, Liudmil Petrov filed for Chapter 7 bankruptcy in 2010-09-30. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-16."
Liudmil Petrov — Connecticut
Janice Piccolo, Fairfield CT
Address: 1365 Black Rock Tpke Fairfield, CT 06825
Bankruptcy Case 10-51641 Summary: "The bankruptcy record of Janice Piccolo from Fairfield, CT, shows a Chapter 7 case filed in 2010-07-12. In this process, assets were liquidated to settle debts, and the case was discharged in 10/28/2010."
Janice Piccolo — Connecticut
Eduardo G Pineres, Fairfield CT
Address: 48 Beacon View Dr Fairfield, CT 06825-3703
Bankruptcy Case 14-50703 Overview: "The bankruptcy filing by Eduardo G Pineres, undertaken in 2014-05-08 in Fairfield, CT under Chapter 7, concluded with discharge in 2014-08-06 after liquidating assets."
Eduardo G Pineres — Connecticut
Eduardo G Pineres, Fairfield CT
Address: 48 Beacon View Dr Fairfield, CT 06825-3703
Bankruptcy Case 2014-50703 Overview: "The bankruptcy record of Eduardo G Pineres from Fairfield, CT, shows a Chapter 7 case filed in 2014-05-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-06."
Eduardo G Pineres — Connecticut
Alicia Pipher, Fairfield CT
Address: 85 Knollwood Dr Fairfield, CT 06824
Bankruptcy Case 12-50582 Overview: "Fairfield, CT resident Alicia Pipher's 2012-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-20."
Alicia Pipher — Connecticut
Marybeth K Pirrie, Fairfield CT
Address: 38 Drumm Rd Fairfield, CT 06824
Concise Description of Bankruptcy Case 11-508007: "Marybeth K Pirrie's bankruptcy, initiated in April 2011 and concluded by 08/11/2011 in Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marybeth K Pirrie — Connecticut
Anthony Pontecorvo, Fairfield CT
Address: 90 Parkwood Rd Fairfield, CT 06824
Bankruptcy Case 10-51916 Summary: "In a Chapter 7 bankruptcy case, Anthony Pontecorvo from Fairfield, CT, saw their proceedings start in 2010-08-13 and complete by November 2010, involving asset liquidation."
Anthony Pontecorvo — Connecticut
Christine Poole, Fairfield CT
Address: 148 Szost Dr Fairfield, CT 06824
Bankruptcy Case 13-50127 Summary: "The bankruptcy filing by Christine Poole, undertaken in 2013-01-29 in Fairfield, CT under Chapter 7, concluded with discharge in 05.05.2013 after liquidating assets."
Christine Poole — Connecticut
Claudio M Porphirio, Fairfield CT
Address: 23 Adley Rd Fairfield, CT 06825-2602
Bankruptcy Case 15-50160 Overview: "The bankruptcy record of Claudio M Porphirio from Fairfield, CT, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/07/2015."
Claudio M Porphirio — Connecticut
Maria F Porphirio, Fairfield CT
Address: 23 Adley Rd Fairfield, CT 06825-2602
Concise Description of Bankruptcy Case 15-501607: "The case of Maria F Porphirio in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 02/06/2015 and discharged early 2015-05-07, focusing on asset liquidation to repay creditors."
Maria F Porphirio — Connecticut
Robert C Quinn, Fairfield CT
Address: 165 Larkspur Rd Fairfield, CT 06824
Brief Overview of Bankruptcy Case 12-51242: "The case of Robert C Quinn in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 06/30/2012 and discharged early October 2012, focusing on asset liquidation to repay creditors."
Robert C Quinn — Connecticut
Robert H Rackear, Fairfield CT
Address: 110 Farmington Ave Fairfield, CT 06825-1520
Brief Overview of Bankruptcy Case 14-50890: "The bankruptcy filing by Robert H Rackear, undertaken in June 2014 in Fairfield, CT under Chapter 7, concluded with discharge in 09/04/2014 after liquidating assets."
Robert H Rackear — Connecticut
Sr David Radomski, Fairfield CT
Address: 341 New England Ave Fairfield, CT 06824
Snapshot of U.S. Bankruptcy Proceeding Case 10-50653: "In Fairfield, CT, Sr David Radomski filed for Chapter 7 bankruptcy in 03/24/2010. This case, involving liquidating assets to pay off debts, was resolved by 07/10/2010."
Sr David Radomski — Connecticut
Luis H Ramos, Fairfield CT
Address: 110 Berwick Ave Apt 1 Fairfield, CT 06825
Bankruptcy Case 13-50974 Summary: "The case of Luis H Ramos in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-06-24 and discharged early 09/28/2013, focusing on asset liquidation to repay creditors."
Luis H Ramos — Connecticut
Antonio Roberto Ramos, Fairfield CT
Address: 794 Black Rock Tpke Fairfield, CT 06825
Snapshot of U.S. Bankruptcy Proceeding Case 11-50221: "Antonio Roberto Ramos's bankruptcy, initiated in 2011-02-10 and concluded by May 29, 2011 in Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio Roberto Ramos — Connecticut
Tassos Demetrios Recachinas, Fairfield CT
Address: 130 Brookfield Ave Fairfield, CT 06825-1957
Bankruptcy Case 15-51769 Summary: "In Fairfield, CT, Tassos Demetrios Recachinas filed for Chapter 7 bankruptcy in December 2015. This case, involving liquidating assets to pay off debts, was resolved by March 2016."
Tassos Demetrios Recachinas — Connecticut
Douglas Rich, Fairfield CT
Address: 114 Edge Hill Rd Fairfield, CT 06824
Snapshot of U.S. Bankruptcy Proceeding Case 10-50098: "The bankruptcy filing by Douglas Rich, undertaken in January 15, 2010 in Fairfield, CT under Chapter 7, concluded with discharge in 2010-04-21 after liquidating assets."
Douglas Rich — Connecticut
Deeana Catherine Richards, Fairfield CT
Address: 296 Reef Rd Fairfield, CT 06824-6545
Bankruptcy Case 2014-50687 Summary: "In Fairfield, CT, Deeana Catherine Richards filed for Chapter 7 bankruptcy in 2014-05-05. This case, involving liquidating assets to pay off debts, was resolved by 08/03/2014."
Deeana Catherine Richards — Connecticut
Marie Richards, Fairfield CT
Address: 71 New England Ave Fairfield, CT 06824-5331
Brief Overview of Bankruptcy Case 14-51409: "The case of Marie Richards in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in September 9, 2014 and discharged early December 2014, focusing on asset liquidation to repay creditors."
Marie Richards — Connecticut
Randall Lee Richards, Fairfield CT
Address: 296 Reef Rd Fairfield, CT 06824-6545
Concise Description of Bankruptcy Case 2014-506877: "The bankruptcy record of Randall Lee Richards from Fairfield, CT, shows a Chapter 7 case filed in May 5, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 3, 2014."
Randall Lee Richards — Connecticut
Donna L Ritch, Fairfield CT
Address: 58 Pierce St Fairfield, CT 06825
Bankruptcy Case 11-51492 Summary: "In Fairfield, CT, Donna L Ritch filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-07."
Donna L Ritch — Connecticut
Michael Roach, Fairfield CT
Address: 143 Knapps Hwy Fairfield, CT 06825-3737
Bankruptcy Case 15-50970 Overview: "Michael Roach's Chapter 7 bankruptcy, filed in Fairfield, CT in 07.15.2015, led to asset liquidation, with the case closing in 2015-10-13."
Michael Roach — Connecticut
Jill E Robbins, Fairfield CT
Address: 258 Bullard St Fairfield, CT 06825
Snapshot of U.S. Bankruptcy Proceeding Case 11-51774: "Jill E Robbins's bankruptcy, initiated in 2011-08-31 and concluded by Dec 17, 2011 in Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jill E Robbins — Connecticut
Bladimiro Robinson, Fairfield CT
Address: 44 Coburn St Fairfield, CT 06825
Bankruptcy Case 11-50057 Summary: "The case of Bladimiro Robinson in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-01-11 and discharged early April 2011, focusing on asset liquidation to repay creditors."
Bladimiro Robinson — Connecticut
Cynthia Rodriguez, Fairfield CT
Address: 34 Woodridge Ave Fairfield, CT 06825-2553
Brief Overview of Bankruptcy Case 14-51702: "The case of Cynthia Rodriguez in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 11.07.2014 and discharged early February 2015, focusing on asset liquidation to repay creditors."
Cynthia Rodriguez — Connecticut
Eddie Rodriguez, Fairfield CT
Address: 34 Woodridge Ave Fairfield, CT 06825-2553
Bankruptcy Case 14-51702 Overview: "The case of Eddie Rodriguez in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in November 2014 and discharged early 2015-02-05, focusing on asset liquidation to repay creditors."
Eddie Rodriguez — Connecticut
Miguel Rodriguez, Fairfield CT
Address: 58 Campfield Dr Fairfield, CT 06825
Brief Overview of Bankruptcy Case 10-50691: "The bankruptcy record of Miguel Rodriguez from Fairfield, CT, shows a Chapter 7 case filed in 03/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-15."
Miguel Rodriguez — Connecticut
Katie Mary Romeo, Fairfield CT
Address: 28 Stillson Pl Fairfield, CT 06824
Brief Overview of Bankruptcy Case 12-51776: "In a Chapter 7 bankruptcy case, Katie Mary Romeo from Fairfield, CT, saw her proceedings start in September 28, 2012 and complete by January 2, 2013, involving asset liquidation."
Katie Mary Romeo — Connecticut
Howard David Rosenbaum, Fairfield CT
Address: 151 Wilton Rd Fairfield, CT 06824-4044
Bankruptcy Case 14-50204 Summary: "In Fairfield, CT, Howard David Rosenbaum filed for Chapter 7 bankruptcy in 2014-02-12. This case, involving liquidating assets to pay off debts, was resolved by May 13, 2014."
Howard David Rosenbaum — Connecticut
Carol Marie Rossomando, Fairfield CT
Address: 311 Country Rd Fairfield, CT 06824
Bankruptcy Case 12-50290 Overview: "In a Chapter 7 bankruptcy case, Carol Marie Rossomando from Fairfield, CT, saw her proceedings start in 02.17.2012 and complete by June 2012, involving asset liquidation."
Carol Marie Rossomando — Connecticut
Santos Rubio, Fairfield CT
Address: 173 Knapps Hwy Fairfield, CT 06825-3737
Bankruptcy Case 15-50378 Summary: "Santos Rubio's bankruptcy, initiated in 2015-03-23 and concluded by Jun 21, 2015 in Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Santos Rubio — Connecticut
Carol Lee Ryan, Fairfield CT
Address: 8 Garden Sq Fairfield, CT 06825-3304
Bankruptcy Case 15-51525 Summary: "Fairfield, CT resident Carol Lee Ryan's Oct 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/27/2016."
Carol Lee Ryan — Connecticut
Pamela T Rybaruk, Fairfield CT
Address: 17 Plum St Fairfield, CT 06824-6122
Bankruptcy Case 16-50277 Overview: "The case of Pamela T Rybaruk in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2016-02-26 and discharged early May 26, 2016, focusing on asset liquidation to repay creditors."
Pamela T Rybaruk — Connecticut
Gregory P Sabino, Fairfield CT
Address: 251 N Pine Creek Rd Fairfield, CT 06824
Bankruptcy Case 11-52241 Summary: "The bankruptcy record of Gregory P Sabino from Fairfield, CT, shows a Chapter 7 case filed in November 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-25."
Gregory P Sabino — Connecticut
Kenneth Salem, Fairfield CT
Address: 136 Chatham Rd Fairfield, CT 06825
Bankruptcy Case 13-50620 Overview: "In a Chapter 7 bankruptcy case, Kenneth Salem from Fairfield, CT, saw their proceedings start in 04/23/2013 and complete by 07.31.2013, involving asset liquidation."
Kenneth Salem — Connecticut
Anthony F Salerno, Fairfield CT
Address: 45 Dawn St Fairfield, CT 06824
Concise Description of Bankruptcy Case 12-505347: "Anthony F Salerno's bankruptcy, initiated in Mar 24, 2012 and concluded by July 10, 2012 in Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony F Salerno — Connecticut
Explore Free Bankruptcy Records by State