Website Logo

Middlebury, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Middlebury.

Last updated on: March 30, 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

Cesar G Altamirano, Middlebury CT

Address: 6 Brookside Dr Middlebury, CT 06762
Snapshot of U.S. Bankruptcy Proceeding Case 12-31350: "In Middlebury, CT, Cesar G Altamirano filed for Chapter 7 bankruptcy in 2012-06-05. This case, involving liquidating assets to pay off debts, was resolved by 09.21.2012."
Cesar G Altamirano — Connecticut

Carlos Araujo, Middlebury CT

Address: 22 Brookside Dr Middlebury, CT 06762
Brief Overview of Bankruptcy Case 11-33029: "The case of Carlos Araujo in Middlebury, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-12-02 and discharged early 2012-03-19, focusing on asset liquidation to repay creditors."
Carlos Araujo — Connecticut

Russell Aronheim, Middlebury CT

Address: 127 Joy Rd Middlebury, CT 06762
Bankruptcy Case 10-32393 Overview: "Russell Aronheim's Chapter 7 bankruptcy, filed in Middlebury, CT in 08.11.2010, led to asset liquidation, with the case closing in Nov 27, 2010."
Russell Aronheim — Connecticut

Eid Atallah, Middlebury CT

Address: 539 Three Mile Hill Rd Middlebury, CT 06762
Bankruptcy Case 10-32822 Overview: "Eid Atallah's bankruptcy, initiated in 2010-09-21 and concluded by Jan 7, 2011 in Middlebury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eid Atallah — Connecticut

Richard E Beaulieu, Middlebury CT

Address: 75 Blueberry Knls Middlebury, CT 06762-1715
Snapshot of U.S. Bankruptcy Proceeding Case 07-31152: "Richard E Beaulieu's Middlebury, CT bankruptcy under Chapter 13 in 2007-05-23 led to a structured repayment plan, successfully discharged in Sep 19, 2013."
Richard E Beaulieu — Connecticut

Jessica A Beniash, Middlebury CT

Address: 157 Bronson Dr Middlebury, CT 06762-2320
Snapshot of U.S. Bankruptcy Proceeding Case 14-31754: "In Middlebury, CT, Jessica A Beniash filed for Chapter 7 bankruptcy in Sep 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12.18.2014."
Jessica A Beniash — Connecticut

Jr Nicholas Berardis, Middlebury CT

Address: 30 Joanne Dr Middlebury, CT 06762
Brief Overview of Bankruptcy Case 10-32919: "The case of Jr Nicholas Berardis in Middlebury, CT, demonstrates a Chapter 7 bankruptcy filed in 09.29.2010 and discharged early January 15, 2011, focusing on asset liquidation to repay creditors."
Jr Nicholas Berardis — Connecticut

Lori A Bonaldi, Middlebury CT

Address: 621 Breakneck Hill Rd Middlebury, CT 06762
Snapshot of U.S. Bankruptcy Proceeding Case 12-32595: "Lori A Bonaldi's Chapter 7 bankruptcy, filed in Middlebury, CT in November 27, 2012, led to asset liquidation, with the case closing in 03.03.2013."
Lori A Bonaldi — Connecticut

Geoffrey A Brencher, Middlebury CT

Address: 443 Benson Rd Middlebury, CT 06762-3224
Snapshot of U.S. Bankruptcy Proceeding Case 15-30006: "Middlebury, CT resident Geoffrey A Brencher's 01.03.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 3, 2015."
Geoffrey A Brencher — Connecticut

Christine Campbell, Middlebury CT

Address: 407 Shadduck Rd Middlebury, CT 06762
Bankruptcy Case 10-32826 Summary: "In a Chapter 7 bankruptcy case, Christine Campbell from Middlebury, CT, saw her proceedings start in 09.21.2010 and complete by Dec 22, 2010, involving asset liquidation."
Christine Campbell — Connecticut

Johnson Jomarie Campofiore, Middlebury CT

Address: 275 Porter Ave Middlebury, CT 06762
Snapshot of U.S. Bankruptcy Proceeding Case 13-30850: "The bankruptcy record of Johnson Jomarie Campofiore from Middlebury, CT, shows a Chapter 7 case filed in 05.03.2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 14, 2013."
Johnson Jomarie Campofiore — Connecticut

Thomas M Cannata, Middlebury CT

Address: 410 Charcoal Ave Middlebury, CT 06762
Concise Description of Bankruptcy Case 12-310607: "Thomas M Cannata's Chapter 7 bankruptcy, filed in Middlebury, CT in 05/01/2012, led to asset liquidation, with the case closing in 2012-08-17."
Thomas M Cannata — Connecticut

Michael Carozza, Middlebury CT

Address: 85 Blueberry Knls Middlebury, CT 06762
Brief Overview of Bankruptcy Case 10-33223: "Middlebury, CT resident Michael Carozza's 2010-10-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/12/2011."
Michael Carozza — Connecticut

John M Casimiro, Middlebury CT

Address: 235 Porter Ave Middlebury, CT 06762-2614
Brief Overview of Bankruptcy Case 2014-31386: "The case of John M Casimiro in Middlebury, CT, demonstrates a Chapter 7 bankruptcy filed in Jul 28, 2014 and discharged early October 2014, focusing on asset liquidation to repay creditors."
John M Casimiro — Connecticut

Kevin Champagne, Middlebury CT

Address: 89 Regan Rd Middlebury, CT 06762
Brief Overview of Bankruptcy Case 10-30094: "Kevin Champagne's bankruptcy, initiated in Jan 13, 2010 and concluded by April 2010 in Middlebury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Champagne — Connecticut

Ian Cooke, Middlebury CT

Address: 135 Richardson Dr Middlebury, CT 06762-2123
Brief Overview of Bankruptcy Case 14-31639: "The bankruptcy record of Ian Cooke from Middlebury, CT, shows a Chapter 7 case filed in August 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 27, 2014."
Ian Cooke — Connecticut

Enkeleda Dautaj, Middlebury CT

Address: 151 Northwood Dr Middlebury, CT 06762
Brief Overview of Bankruptcy Case 10-33766: "In a Chapter 7 bankruptcy case, Enkeleda Dautaj from Middlebury, CT, saw their proceedings start in December 21, 2010 and complete by March 2011, involving asset liquidation."
Enkeleda Dautaj — Connecticut

Sefer Dika, Middlebury CT

Address: 1251 Christian Rd Middlebury, CT 06762
Concise Description of Bankruptcy Case 12-323337: "The bankruptcy filing by Sefer Dika, undertaken in Oct 16, 2012 in Middlebury, CT under Chapter 7, concluded with discharge in January 15, 2013 after liquidating assets."
Sefer Dika — Connecticut

Michael L Duffy, Middlebury CT

Address: 482 Whittemore Rd Middlebury, CT 06762
Bankruptcy Case 11-30491 Summary: "Michael L Duffy's Chapter 7 bankruptcy, filed in Middlebury, CT in March 2011, led to asset liquidation, with the case closing in 2011-06-18."
Michael L Duffy — Connecticut

Christopher D Ellenberg, Middlebury CT

Address: 1298 Straits Tpke Middlebury, CT 06762
Snapshot of U.S. Bankruptcy Proceeding Case 11-31188: "In a Chapter 7 bankruptcy case, Christopher D Ellenberg from Middlebury, CT, saw their proceedings start in May 4, 2011 and complete by 08.20.2011, involving asset liquidation."
Christopher D Ellenberg — Connecticut

Ryan Al Farley, Middlebury CT

Address: 91 Richardson Dr Middlebury, CT 06762-2121
Concise Description of Bankruptcy Case 14-320747: "Middlebury, CT resident Ryan Al Farley's November 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Ryan Al Farley — Connecticut

Jr Peter Fasino, Middlebury CT

Address: 109 Shadduck Rd Middlebury, CT 06762
Concise Description of Bankruptcy Case 10-322227: "In Middlebury, CT, Jr Peter Fasino filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Jr Peter Fasino — Connecticut

Monika Foss, Middlebury CT

Address: 34 Glenwood Ave Middlebury, CT 06762
Brief Overview of Bankruptcy Case 10-31449: "Monika Foss's bankruptcy, initiated in 05/14/2010 and concluded by August 30, 2010 in Middlebury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monika Foss — Connecticut

Peter F Fox, Middlebury CT

Address: 6 Southview Ave Middlebury, CT 06762
Bankruptcy Case 13-30205 Overview: "Peter F Fox's bankruptcy, initiated in January 2013 and concluded by 2013-05-07 in Middlebury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter F Fox — Connecticut

Anaury Fret, Middlebury CT

Address: 10 Old Waterbury Rd Apt 2 Middlebury, CT 06762-2839
Snapshot of U.S. Bankruptcy Proceeding Case 14-30278: "Middlebury, CT resident Anaury Fret's 02/19/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 20, 2014."
Anaury Fret — Connecticut

Jr Mario Fusco, Middlebury CT

Address: 93 Saint Joseph Ave Middlebury, CT 06762
Bankruptcy Case 12-30518 Summary: "The bankruptcy filing by Jr Mario Fusco, undertaken in 2012-03-07 in Middlebury, CT under Chapter 7, concluded with discharge in Jun 23, 2012 after liquidating assets."
Jr Mario Fusco — Connecticut

Noreen M Garrity, Middlebury CT

Address: 49 Kelly Rd Middlebury, CT 06762
Bankruptcy Case 11-32087 Summary: "Noreen M Garrity's Chapter 7 bankruptcy, filed in Middlebury, CT in 08.11.2011, led to asset liquidation, with the case closing in 11.27.2011."
Noreen M Garrity — Connecticut

Paul F Grant, Middlebury CT

Address: 123 1/2 Steinmann Ave Middlebury, CT 06762-2638
Snapshot of U.S. Bankruptcy Proceeding Case 2014-30646: "In Middlebury, CT, Paul F Grant filed for Chapter 7 bankruptcy in Apr 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-03."
Paul F Grant — Connecticut

Cynthia Halwick, Middlebury CT

Address: 74 Atwood St Middlebury, CT 06762
Concise Description of Bankruptcy Case 11-309047: "In Middlebury, CT, Cynthia Halwick filed for Chapter 7 bankruptcy in 2011-04-06. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-23."
Cynthia Halwick — Connecticut

John Y Harb, Middlebury CT

Address: 27 E Farms Rd Middlebury, CT 06762
Bankruptcy Case 13-32008 Overview: "John Y Harb's bankruptcy, initiated in October 22, 2013 and concluded by 2014-01-26 in Middlebury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Y Harb — Connecticut

Heidi J Hitchcock, Middlebury CT

Address: 33 Kingsley Ave Middlebury, CT 06762-3127
Brief Overview of Bankruptcy Case 14-31128: "The bankruptcy filing by Heidi J Hitchcock, undertaken in 2014-06-12 in Middlebury, CT under Chapter 7, concluded with discharge in 2014-09-10 after liquidating assets."
Heidi J Hitchcock — Connecticut

Patrick F Hobart, Middlebury CT

Address: 84 Joy Rd Middlebury, CT 06762
Bankruptcy Case 12-31098 Overview: "The bankruptcy record of Patrick F Hobart from Middlebury, CT, shows a Chapter 7 case filed in 2012-05-08. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Patrick F Hobart — Connecticut

Herbert H Hughes, Middlebury CT

Address: 155 Algin Dr Middlebury, CT 06762
Bankruptcy Case 12-30363 Summary: "Middlebury, CT resident Herbert H Hughes's Feb 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.04.2012."
Herbert H Hughes — Connecticut

Alit Ibraimi, Middlebury CT

Address: 276 Leonard Rd Middlebury, CT 06762
Concise Description of Bankruptcy Case 12-309107: "Alit Ibraimi's Chapter 7 bankruptcy, filed in Middlebury, CT in Apr 18, 2012, led to asset liquidation, with the case closing in 08.04.2012."
Alit Ibraimi — Connecticut

Emrula Ismaili, Middlebury CT

Address: 192 Tower Rd Middlebury, CT 06762-3137
Snapshot of U.S. Bankruptcy Proceeding Case 15-30762: "Emrula Ismaili's Chapter 7 bankruptcy, filed in Middlebury, CT in 2015-05-08, led to asset liquidation, with the case closing in 08.06.2015."
Emrula Ismaili — Connecticut

Carole E Jackson, Middlebury CT

Address: 31 Yale Ave Middlebury, CT 06762-2714
Bankruptcy Case 15-51310 Summary: "The bankruptcy record of Carole E Jackson from Middlebury, CT, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.15.2015."
Carole E Jackson — Connecticut

Jeri Kamas, Middlebury CT

Address: 1496 Straits Tpke Middlebury, CT 06762
Brief Overview of Bankruptcy Case 10-32983: "In Middlebury, CT, Jeri Kamas filed for Chapter 7 bankruptcy in 09.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 01.16.2011."
Jeri Kamas — Connecticut

Lisa Knapp, Middlebury CT

Address: 305 Washington Dr Middlebury, CT 06762
Bankruptcy Case 10-30303 Summary: "In a Chapter 7 bankruptcy case, Lisa Knapp from Middlebury, CT, saw her proceedings start in February 2010 and complete by 05/08/2010, involving asset liquidation."
Lisa Knapp — Connecticut

Konstantinos G Kolitsas, Middlebury CT

Address: 22 Shadduck Rd Middlebury, CT 06762-3130
Bankruptcy Case 2014-31493 Summary: "The bankruptcy record of Konstantinos G Kolitsas from Middlebury, CT, shows a Chapter 7 case filed in Aug 8, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 6, 2014."
Konstantinos G Kolitsas — Connecticut

Cheryl K Koonz, Middlebury CT

Address: 145 Lake Shore Dr Middlebury, CT 06762-3432
Bankruptcy Case 2014-31442 Overview: "The bankruptcy record of Cheryl K Koonz from Middlebury, CT, shows a Chapter 7 case filed in 2014-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 10.29.2014."
Cheryl K Koonz — Connecticut

Patricia Laukaitis, Middlebury CT

Address: 152 Porter Ave Middlebury, CT 06762
Snapshot of U.S. Bankruptcy Proceeding Case 10-33479: "The bankruptcy filing by Patricia Laukaitis, undertaken in November 19, 2010 in Middlebury, CT under Chapter 7, concluded with discharge in 02.16.2011 after liquidating assets."
Patricia Laukaitis — Connecticut

Kerry Lawton, Middlebury CT

Address: PO Box 221 Middlebury, CT 06762
Concise Description of Bankruptcy Case 10-329397: "The bankruptcy record of Kerry Lawton from Middlebury, CT, shows a Chapter 7 case filed in 2010-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in 01.15.2011."
Kerry Lawton — Connecticut

Melissa M Lewin, Middlebury CT

Address: 275 White Ave Middlebury, CT 06762
Brief Overview of Bankruptcy Case 11-31876: "The bankruptcy record of Melissa M Lewin from Middlebury, CT, shows a Chapter 7 case filed in 07.15.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 31, 2011."
Melissa M Lewin — Connecticut

Timothy A Longino, Middlebury CT

Address: 297 White Ave Middlebury, CT 06762
Bankruptcy Case 12-32557 Summary: "The bankruptcy filing by Timothy A Longino, undertaken in 2012-11-19 in Middlebury, CT under Chapter 7, concluded with discharge in 2013-02-23 after liquidating assets."
Timothy A Longino — Connecticut

Daniel Lorusso, Middlebury CT

Address: 55 Fenn Rd Middlebury, CT 06762
Brief Overview of Bankruptcy Case 10-33516: "In a Chapter 7 bankruptcy case, Daniel Lorusso from Middlebury, CT, saw his proceedings start in November 2010 and complete by 2011-02-17, involving asset liquidation."
Daniel Lorusso — Connecticut

Lupo Mancini, Middlebury CT

Address: 116 Fairhaven Dr Middlebury, CT 06762-1609
Concise Description of Bankruptcy Case 15-301047: "The bankruptcy filing by Lupo Mancini, undertaken in January 26, 2015 in Middlebury, CT under Chapter 7, concluded with discharge in 04.26.2015 after liquidating assets."
Lupo Mancini — Connecticut

Nellina Mancini, Middlebury CT

Address: 7 Winding Trl Middlebury, CT 06762-2938
Brief Overview of Bankruptcy Case 15-30104: "In Middlebury, CT, Nellina Mancini filed for Chapter 7 bankruptcy in 2015-01-26. This case, involving liquidating assets to pay off debts, was resolved by April 26, 2015."
Nellina Mancini — Connecticut

Lisa M Markelon, Middlebury CT

Address: 26 Independence Cir Middlebury, CT 06762-3350
Bankruptcy Case 16-30867 Summary: "The bankruptcy record of Lisa M Markelon from Middlebury, CT, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09.03.2016."
Lisa M Markelon — Connecticut

Joseph M Mastroianni, Middlebury CT

Address: 16 Upland Rd Middlebury, CT 06762
Snapshot of U.S. Bankruptcy Proceeding Case 13-31675: "Middlebury, CT resident Joseph M Mastroianni's Aug 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-04."
Joseph M Mastroianni — Connecticut

Joanne S Moniodes, Middlebury CT

Address: 36 Richardson Dr Middlebury, CT 06762-2120
Bankruptcy Case 2014-30631 Overview: "Joanne S Moniodes's bankruptcy, initiated in April 2014 and concluded by 2014-07-01 in Middlebury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanne S Moniodes — Connecticut

Ralph F Orsomando, Middlebury CT

Address: 103 Whittemore Rd Middlebury, CT 06762
Snapshot of U.S. Bankruptcy Proceeding Case 13-31297: "The bankruptcy filing by Ralph F Orsomando, undertaken in 07/07/2013 in Middlebury, CT under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Ralph F Orsomando — Connecticut

Lisa M Owens, Middlebury CT

Address: 60 Sandy Hill Rd Middlebury, CT 06762-3610
Brief Overview of Bankruptcy Case 14-30414: "The bankruptcy filing by Lisa M Owens, undertaken in 2014-03-07 in Middlebury, CT under Chapter 7, concluded with discharge in 2014-06-05 after liquidating assets."
Lisa M Owens — Connecticut

Joseph R Pacileo, Middlebury CT

Address: 360 Lake Shore Dr Middlebury, CT 06762-3433
Snapshot of U.S. Bankruptcy Proceeding Case 14-31083: "Middlebury, CT resident Joseph R Pacileo's 2014-06-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2, 2014."
Joseph R Pacileo — Connecticut

Thomas L Pelletier, Middlebury CT

Address: 818 Long Meadow Rd Middlebury, CT 06762
Snapshot of U.S. Bankruptcy Proceeding Case 13-31732: "In Middlebury, CT, Thomas L Pelletier filed for Chapter 7 bankruptcy in Sep 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Thomas L Pelletier — Connecticut

Marian Pianka, Middlebury CT

Address: 93 Watertown Rd Middlebury, CT 06762
Bankruptcy Case 09-33133 Summary: "The case of Marian Pianka in Middlebury, CT, demonstrates a Chapter 7 bankruptcy filed in 11/04/2009 and discharged early 02/09/2010, focusing on asset liquidation to repay creditors."
Marian Pianka — Connecticut

Christopher P Ranaudo, Middlebury CT

Address: 127 Watertown Rd Middlebury, CT 06762
Concise Description of Bankruptcy Case 13-318197: "In Middlebury, CT, Christopher P Ranaudo filed for Chapter 7 bankruptcy in 09.24.2013. This case, involving liquidating assets to pay off debts, was resolved by December 29, 2013."
Christopher P Ranaudo — Connecticut

Kenneth Rank, Middlebury CT

Address: 4 Stonington Ct Middlebury, CT 06762
Bankruptcy Case 10-33690 Summary: "The case of Kenneth Rank in Middlebury, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-12-15 and discharged early 04.02.2011, focusing on asset liquidation to repay creditors."
Kenneth Rank — Connecticut

Lisa Robillard, Middlebury CT

Address: 64 Regan Rd Middlebury, CT 06762
Brief Overview of Bankruptcy Case 11-31600: "Lisa Robillard's Chapter 7 bankruptcy, filed in Middlebury, CT in 2011-06-16, led to asset liquidation, with the case closing in October 2, 2011."
Lisa Robillard — Connecticut

Bruce Rockwell, Middlebury CT

Address: 8 Stonington Ct Middlebury, CT 06762
Bankruptcy Case 13-30017 Overview: "In a Chapter 7 bankruptcy case, Bruce Rockwell from Middlebury, CT, saw his proceedings start in 2013-01-04 and complete by 2013-04-10, involving asset liquidation."
Bruce Rockwell — Connecticut

Richard Rompre, Middlebury CT

Address: 171 Acme Dr Middlebury, CT 06762
Bankruptcy Case 10-32653 Overview: "Richard Rompre's Chapter 7 bankruptcy, filed in Middlebury, CT in September 2010, led to asset liquidation, with the case closing in 12/18/2010."
Richard Rompre — Connecticut

Cheri Sager, Middlebury CT

Address: 59 Freedom Rd Middlebury, CT 06762
Bankruptcy Case 12-32222 Overview: "The bankruptcy filing by Cheri Sager, undertaken in September 29, 2012 in Middlebury, CT under Chapter 7, concluded with discharge in January 3, 2013 after liquidating assets."
Cheri Sager — Connecticut

Jose Santiago, Middlebury CT

Address: 1149 Straits Tpke Middlebury, CT 06762
Bankruptcy Case 11-31733 Summary: "Jose Santiago's Chapter 7 bankruptcy, filed in Middlebury, CT in June 28, 2011, led to asset liquidation, with the case closing in 2011-10-14."
Jose Santiago — Connecticut

Michael J Santos, Middlebury CT

Address: 101 Maple Dr Middlebury, CT 06762
Brief Overview of Bankruptcy Case 12-31228: "The case of Michael J Santos in Middlebury, CT, demonstrates a Chapter 7 bankruptcy filed in May 22, 2012 and discharged early 2012-09-07, focusing on asset liquidation to repay creditors."
Michael J Santos — Connecticut

Jordano Santos, Middlebury CT

Address: 3 Brookside Dr Middlebury, CT 06762
Brief Overview of Bankruptcy Case 10-31342: "In a Chapter 7 bankruptcy case, Jordano Santos from Middlebury, CT, saw their proceedings start in 2010-05-03 and complete by 08.19.2010, involving asset liquidation."
Jordano Santos — Connecticut

Cynthia A Shepard, Middlebury CT

Address: PO Box 279 Middlebury, CT 06762
Brief Overview of Bankruptcy Case 11-30905: "Middlebury, CT resident Cynthia A Shepard's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Cynthia A Shepard — Connecticut

Robert Smith, Middlebury CT

Address: 79 Bioski Rd Middlebury, CT 06762
Brief Overview of Bankruptcy Case 10-31753: "Robert Smith's Chapter 7 bankruptcy, filed in Middlebury, CT in 06.11.2010, led to asset liquidation, with the case closing in 09/27/2010."
Robert Smith — Connecticut

Eric M Smith, Middlebury CT

Address: 350 Three Mile Hill Rd Middlebury, CT 06762
Bankruptcy Case 11-33187 Overview: "The case of Eric M Smith in Middlebury, CT, demonstrates a Chapter 7 bankruptcy filed in December 2011 and discharged early Apr 8, 2012, focusing on asset liquidation to repay creditors."
Eric M Smith — Connecticut

Elizabeth Soteriou, Middlebury CT

Address: 116 Bronson Dr Middlebury, CT 06762
Concise Description of Bankruptcy Case 13-300247: "Middlebury, CT resident Elizabeth Soteriou's 01.07.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.13.2013."
Elizabeth Soteriou — Connecticut

Jr Douglas E Sweeney, Middlebury CT

Address: PO Box 397 Middlebury, CT 06762
Bankruptcy Case 11-31397 Overview: "In a Chapter 7 bankruptcy case, Jr Douglas E Sweeney from Middlebury, CT, saw his proceedings start in 2011-05-25 and complete by 09/10/2011, involving asset liquidation."
Jr Douglas E Sweeney — Connecticut

Luis F Tapia, Middlebury CT

Address: 31 Lockwood Rd Middlebury, CT 06762
Snapshot of U.S. Bankruptcy Proceeding Case 13-30289: "The case of Luis F Tapia in Middlebury, CT, demonstrates a Chapter 7 bankruptcy filed in February 14, 2013 and discharged early 05.21.2013, focusing on asset liquidation to repay creditors."
Luis F Tapia — Connecticut

Robert J Veilleux, Middlebury CT

Address: 770 Whittemore Rd Middlebury, CT 06762
Snapshot of U.S. Bankruptcy Proceeding Case 13-32367: "Robert J Veilleux's bankruptcy, initiated in 12/19/2013 and concluded by 03/25/2014 in Middlebury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J Veilleux — Connecticut

William Witkoski, Middlebury CT

Address: 169 Allerton Farms Rd Middlebury, CT 06762
Bankruptcy Case 11-30050 Summary: "The bankruptcy filing by William Witkoski, undertaken in Jan 10, 2011 in Middlebury, CT under Chapter 7, concluded with discharge in Apr 6, 2011 after liquidating assets."
William Witkoski — Connecticut

Rhonda Wroten, Middlebury CT

Address: PO Box 890 Middlebury, CT 06762
Snapshot of U.S. Bankruptcy Proceeding Case 10-30246: "In a Chapter 7 bankruptcy case, Rhonda Wroten from Middlebury, CT, saw her proceedings start in 01/28/2010 and complete by 05.04.2010, involving asset liquidation."
Rhonda Wroten — Connecticut

Explore Free Bankruptcy Records by State