Website Logo

Fairfield, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Fairfield.

Last updated on: April 03, 2025
Facebook Twitter LinkedIn WhatsApp

This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Comprehensive Reports on Background, Contacts

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