New Fairfield, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
New Fairfield.
Last updated on:
March 30, 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
Patricia Adams, New Fairfield CT
Address: 1 Woods Rd New Fairfield, CT 06812
Bankruptcy Case 10-52759 Summary: "New Fairfield, CT resident Patricia Adams's 2010-11-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-16."
Patricia Adams — Connecticut
Jessica Agati, New Fairfield CT
Address: 246 State Route 39 New Fairfield, CT 06812-2404
Bankruptcy Case 15-51655 Summary: "In a Chapter 7 bankruptcy case, Jessica Agati from New Fairfield, CT, saw her proceedings start in Nov 25, 2015 and complete by February 23, 2016, involving asset liquidation."
Jessica Agati — Connecticut
Joseph W Alesi, New Fairfield CT
Address: 20 Fulton Dr New Fairfield, CT 06812
Concise Description of Bankruptcy Case 13-500347: "In a Chapter 7 bankruptcy case, Joseph W Alesi from New Fairfield, CT, saw their proceedings start in 01.10.2013 and complete by 2013-04-16, involving asset liquidation."
Joseph W Alesi — Connecticut
Alfonso Amaturo, New Fairfield CT
Address: 43 Lillian Ave New Fairfield, CT 06812
Bankruptcy Case 09-52486 Summary: "New Fairfield, CT resident Alfonso Amaturo's December 9, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Alfonso Amaturo — Connecticut
Charles V Arico, New Fairfield CT
Address: 17 Old Orchard Rd New Fairfield, CT 06812
Snapshot of U.S. Bankruptcy Proceeding Case 11-51704: "In a Chapter 7 bankruptcy case, Charles V Arico from New Fairfield, CT, saw their proceedings start in Aug 20, 2011 and complete by 2011-12-06, involving asset liquidation."
Charles V Arico — Connecticut
Elizabeth A Bailey, New Fairfield CT
Address: PO Box 249 New Fairfield, CT 06812
Snapshot of U.S. Bankruptcy Proceeding Case 11-50580: "The case of Elizabeth A Bailey in New Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 03.28.2011 and discharged early June 2011, focusing on asset liquidation to repay creditors."
Elizabeth A Bailey — Connecticut
John Barnum, New Fairfield CT
Address: 3 Flak Ln # A New Fairfield, CT 06812
Bankruptcy Case 09-52221 Summary: "John Barnum's bankruptcy, initiated in 2009-11-02 and concluded by 02/11/2010 in New Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Barnum — Connecticut
Robert Arthur Bergman, New Fairfield CT
Address: 2 Noroton Rd New Fairfield, CT 06812-4318
Bankruptcy Case 14-51792 Overview: "In a Chapter 7 bankruptcy case, Robert Arthur Bergman from New Fairfield, CT, saw his proceedings start in November 2014 and complete by Feb 23, 2015, involving asset liquidation."
Robert Arthur Bergman — Connecticut
June Taylor Bergman, New Fairfield CT
Address: 2 Noroton Rd New Fairfield, CT 06812-4318
Brief Overview of Bankruptcy Case 14-51792: "June Taylor Bergman's bankruptcy, initiated in 2014-11-25 and concluded by 2015-02-23 in New Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
June Taylor Bergman — Connecticut
Sharon Bernardini, New Fairfield CT
Address: 117 Ball Pond Rd New Fairfield, CT 06812
Bankruptcy Case 13-50888 Overview: "The case of Sharon Bernardini in New Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in June 6, 2013 and discharged early Sep 10, 2013, focusing on asset liquidation to repay creditors."
Sharon Bernardini — Connecticut
Nelson Betancourt, New Fairfield CT
Address: 83 Ball Pond Rd New Fairfield, CT 06812
Concise Description of Bankruptcy Case 10-521967: "In New Fairfield, CT, Nelson Betancourt filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-01."
Nelson Betancourt — Connecticut
William T Bookless, New Fairfield CT
Address: 14 Fieldstone Dr New Fairfield, CT 06812
Brief Overview of Bankruptcy Case 12-50394: "The case of William T Bookless in New Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in March 1, 2012 and discharged early 2012-06-17, focusing on asset liquidation to repay creditors."
William T Bookless — Connecticut
Mary Lynn Boyts, New Fairfield CT
Address: 10 Old Town Rd New Fairfield, CT 06812
Bankruptcy Case 10-52732 Summary: "In a Chapter 7 bankruptcy case, Mary Lynn Boyts from New Fairfield, CT, saw her proceedings start in November 9, 2010 and complete by Feb 9, 2011, involving asset liquidation."
Mary Lynn Boyts — Connecticut
Denean Marie Brunner, New Fairfield CT
Address: 11 Bridge View Dr New Fairfield, CT 06812
Brief Overview of Bankruptcy Case 11-52263: "The bankruptcy filing by Denean Marie Brunner, undertaken in 2011-11-14 in New Fairfield, CT under Chapter 7, concluded with discharge in 2012-03-01 after liquidating assets."
Denean Marie Brunner — Connecticut
Lori A Buono, New Fairfield CT
Address: 17 Kepplers Way New Fairfield, CT 06812
Concise Description of Bankruptcy Case 13-509637: "New Fairfield, CT resident Lori A Buono's 2013-06-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-24."
Lori A Buono — Connecticut
John Burke, New Fairfield CT
Address: 87B State Route 39 New Fairfield, CT 06812
Snapshot of U.S. Bankruptcy Proceeding Case 09-52558: "The bankruptcy record of John Burke from New Fairfield, CT, shows a Chapter 7 case filed in 2009-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-22."
John Burke — Connecticut
Darren M Cacace, New Fairfield CT
Address: PO Box 17 New Fairfield, CT 06812
Snapshot of U.S. Bankruptcy Proceeding Case 11-52439: "Darren M Cacace's bankruptcy, initiated in December 2011 and concluded by Mar 26, 2012 in New Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darren M Cacace — Connecticut
Iii William Caraher, New Fairfield CT
Address: 38 Margerie Dr New Fairfield, CT 06812
Snapshot of U.S. Bankruptcy Proceeding Case 10-52870: "Iii William Caraher's Chapter 7 bankruptcy, filed in New Fairfield, CT in 11/24/2010, led to asset liquidation, with the case closing in Mar 12, 2011."
Iii William Caraher — Connecticut
Michael Carbonaro, New Fairfield CT
Address: 1 Dick Finn Rd New Fairfield, CT 06812
Concise Description of Bankruptcy Case 11-513057: "Michael Carbonaro's Chapter 7 bankruptcy, filed in New Fairfield, CT in 06.27.2011, led to asset liquidation, with the case closing in Oct 13, 2011."
Michael Carbonaro — Connecticut
John B Carroll, New Fairfield CT
Address: 17 E Lake Rd New Fairfield, CT 06812
Brief Overview of Bankruptcy Case 12-50745: "New Fairfield, CT resident John B Carroll's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/10/2012."
John B Carroll — Connecticut
Thomas L Clarke, New Fairfield CT
Address: 5 Inglenook Rd New Fairfield, CT 06812
Bankruptcy Case 11-51675 Overview: "In a Chapter 7 bankruptcy case, Thomas L Clarke from New Fairfield, CT, saw their proceedings start in Aug 17, 2011 and complete by 12.03.2011, involving asset liquidation."
Thomas L Clarke — Connecticut
Michael Allan Cohen, New Fairfield CT
Address: 21 Birch Rd New Fairfield, CT 06812
Snapshot of U.S. Bankruptcy Proceeding Case 13-51121: "In New Fairfield, CT, Michael Allan Cohen filed for Chapter 7 bankruptcy in Jul 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 16, 2013."
Michael Allan Cohen — Connecticut
Caren J Cole, New Fairfield CT
Address: 6 High Winds Rd New Fairfield, CT 06812-5038
Bankruptcy Case 15-51384 Overview: "Caren J Cole's Chapter 7 bankruptcy, filed in New Fairfield, CT in September 30, 2015, led to asset liquidation, with the case closing in December 2015."
Caren J Cole — Connecticut
Donna Cople, New Fairfield CT
Address: 1 Columbia Dr New Fairfield, CT 06812-3104
Concise Description of Bankruptcy Case 16-501157: "The bankruptcy filing by Donna Cople, undertaken in 01/26/2016 in New Fairfield, CT under Chapter 7, concluded with discharge in April 25, 2016 after liquidating assets."
Donna Cople — Connecticut
John Corso, New Fairfield CT
Address: 11 Southview Rd New Fairfield, CT 06812
Brief Overview of Bankruptcy Case 11-52489: "John Corso's bankruptcy, initiated in December 19, 2011 and concluded by 04/05/2012 in New Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Corso — Connecticut
Gertrude Lisa Dainiak, New Fairfield CT
Address: 22 Sherry Ln New Fairfield, CT 06812
Snapshot of U.S. Bankruptcy Proceeding Case 12-52025: "New Fairfield, CT resident Gertrude Lisa Dainiak's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-16."
Gertrude Lisa Dainiak — Connecticut
Brent Darcy, New Fairfield CT
Address: 1 Cold Spring Rd New Fairfield, CT 06812
Bankruptcy Case 11-50020 Summary: "The bankruptcy filing by Brent Darcy, undertaken in 01.06.2011 in New Fairfield, CT under Chapter 7, concluded with discharge in 2011-04-24 after liquidating assets."
Brent Darcy — Connecticut
Jason Dasilva, New Fairfield CT
Address: 11 Hewlett Rd New Fairfield, CT 06812
Bankruptcy Case 13-51915 Overview: "The bankruptcy filing by Jason Dasilva, undertaken in 12.16.2013 in New Fairfield, CT under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Jason Dasilva — Connecticut
Carlos A Decarvalho, New Fairfield CT
Address: 12 Frisbie St New Fairfield, CT 06812-2510
Bankruptcy Case 16-50291 Overview: "The bankruptcy record of Carlos A Decarvalho from New Fairfield, CT, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-29."
Carlos A Decarvalho — Connecticut
Danielle Deluke, New Fairfield CT
Address: 27 Merlin Ave New Fairfield, CT 06812
Bankruptcy Case 10-52246 Overview: "New Fairfield, CT resident Danielle Deluke's 09/20/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-06."
Danielle Deluke — Connecticut
George M Demarco, New Fairfield CT
Address: 10 Knollcrest Rd New Fairfield, CT 06812
Bankruptcy Case 13-51906 Summary: "The bankruptcy record of George M Demarco from New Fairfield, CT, shows a Chapter 7 case filed in 2013-12-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-18."
George M Demarco — Connecticut
Mark Demarsico, New Fairfield CT
Address: 18 Rita Dr New Fairfield, CT 06812
Brief Overview of Bankruptcy Case 09-52545: "Mark Demarsico's Chapter 7 bankruptcy, filed in New Fairfield, CT in 12.15.2009, led to asset liquidation, with the case closing in Mar 21, 2010."
Mark Demarsico — Connecticut
Jasmine Depalma, New Fairfield CT
Address: 12 Dick Finn Rd New Fairfield, CT 06812
Bankruptcy Case 13-50574 Overview: "In New Fairfield, CT, Jasmine Depalma filed for Chapter 7 bankruptcy in 04.16.2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Jasmine Depalma — Connecticut
William Derose, New Fairfield CT
Address: 5 Paradise Ct New Fairfield, CT 06812
Bankruptcy Case 10-52399 Overview: "William Derose's bankruptcy, initiated in October 4, 2010 and concluded by Jan 20, 2011 in New Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Derose — Connecticut
George Devine, New Fairfield CT
Address: 51 Saw Mill Rd New Fairfield, CT 06812
Bankruptcy Case 11-50874 Summary: "The case of George Devine in New Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in April 30, 2011 and discharged early 2011-08-03, focusing on asset liquidation to repay creditors."
George Devine — Connecticut
Eugene A Dibiase, New Fairfield CT
Address: 40 Musket Ridge Rd New Fairfield, CT 06812
Bankruptcy Case 13-51679 Summary: "In New Fairfield, CT, Eugene A Dibiase filed for Chapter 7 bankruptcy in 2013-10-25. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-29."
Eugene A Dibiase — Connecticut
Edward Dommermuth, New Fairfield CT
Address: 36 Bigelow Rd New Fairfield, CT 06812
Bankruptcy Case 10-50403 Summary: "Edward Dommermuth's Chapter 7 bankruptcy, filed in New Fairfield, CT in Feb 24, 2010, led to asset liquidation, with the case closing in 06/12/2010."
Edward Dommermuth — Connecticut
Santos Edival Dos, New Fairfield CT
Address: 10 Possum Dr New Fairfield, CT 06812
Concise Description of Bankruptcy Case 10-525617: "The bankruptcy filing by Santos Edival Dos, undertaken in 10/22/2010 in New Fairfield, CT under Chapter 7, concluded with discharge in 2011-01-31 after liquidating assets."
Santos Edival Dos — Connecticut
Charles Dowling, New Fairfield CT
Address: PO Box 166 New Fairfield, CT 06812
Bankruptcy Case 10-50444 Summary: "Charles Dowling's Chapter 7 bankruptcy, filed in New Fairfield, CT in 2010-02-26, led to asset liquidation, with the case closing in June 2010."
Charles Dowling — Connecticut
Lucinda Dudeck, New Fairfield CT
Address: PO Box 8094 New Fairfield, CT 06812
Brief Overview of Bankruptcy Case 10-51603: "Lucinda Dudeck's bankruptcy, initiated in 07/07/2010 and concluded by Oct 23, 2010 in New Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucinda Dudeck — Connecticut
Erik L Eklund, New Fairfield CT
Address: 69 Candle Hill Rd New Fairfield, CT 06812
Snapshot of U.S. Bankruptcy Proceeding Case 13-51622: "In New Fairfield, CT, Erik L Eklund filed for Chapter 7 bankruptcy in 10.14.2013. This case, involving liquidating assets to pay off debts, was resolved by 01.18.2014."
Erik L Eklund — Connecticut
Kurt Christopher Elko, New Fairfield CT
Address: 23 Jeremy Dr New Fairfield, CT 06812
Bankruptcy Case 13-50041 Overview: "The bankruptcy filing by Kurt Christopher Elko, undertaken in January 2013 in New Fairfield, CT under Chapter 7, concluded with discharge in Apr 17, 2013 after liquidating assets."
Kurt Christopher Elko — Connecticut
Bernadette M Ervin, New Fairfield CT
Address: 2 Sleepy Hollow Rd New Fairfield, CT 06812
Snapshot of U.S. Bankruptcy Proceeding Case 11-51347: "New Fairfield, CT resident Bernadette M Ervin's June 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.16.2011."
Bernadette M Ervin — Connecticut
Garcia Ernest Fabrizio, New Fairfield CT
Address: 21 Walnut Ridge Rd New Fairfield, CT 06812
Snapshot of U.S. Bankruptcy Proceeding Case 11-51681: "New Fairfield, CT resident Garcia Ernest Fabrizio's Aug 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-03."
Garcia Ernest Fabrizio — Connecticut
Daniel Falcone, New Fairfield CT
Address: 16 Hillside Dr New Fairfield, CT 06812
Bankruptcy Case 10-52919 Summary: "The case of Daniel Falcone in New Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in December 3, 2010 and discharged early March 2011, focusing on asset liquidation to repay creditors."
Daniel Falcone — Connecticut
Terrance Farrelly, New Fairfield CT
Address: 7 Lillian Ave New Fairfield, CT 06812
Concise Description of Bankruptcy Case 10-525767: "In New Fairfield, CT, Terrance Farrelly filed for Chapter 7 bankruptcy in 10.22.2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 19, 2011."
Terrance Farrelly — Connecticut
Michael Robert Ford, New Fairfield CT
Address: 6 Jennifer Rd New Fairfield, CT 06812
Bankruptcy Case 12-52067 Summary: "Michael Robert Ford's bankruptcy, initiated in Nov 19, 2012 and concluded by 02.23.2013 in New Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Robert Ford — Connecticut
Hayo Susan Estelle Foster, New Fairfield CT
Address: 8 Charcoal Ridge Rd W New Fairfield, CT 06812-2604
Concise Description of Bankruptcy Case 16-506997: "Hayo Susan Estelle Foster's bankruptcy, initiated in May 26, 2016 and concluded by August 2016 in New Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hayo Susan Estelle Foster — Connecticut
Daniel Gallo, New Fairfield CT
Address: 180 Pine Hill Rd New Fairfield, CT 06812
Concise Description of Bankruptcy Case 10-511397: "The bankruptcy filing by Daniel Gallo, undertaken in May 19, 2010 in New Fairfield, CT under Chapter 7, concluded with discharge in 2010-09-04 after liquidating assets."
Daniel Gallo — Connecticut
Maria G Galoppe, New Fairfield CT
Address: 80 State Route 39 New Fairfield, CT 06812
Concise Description of Bankruptcy Case 11-508937: "Maria G Galoppe's Chapter 7 bankruptcy, filed in New Fairfield, CT in May 4, 2011, led to asset liquidation, with the case closing in 2011-08-20."
Maria G Galoppe — Connecticut
Andre L Galvao, New Fairfield CT
Address: 1 Brush Hill Rd Ste 333 New Fairfield, CT 06812
Bankruptcy Case 11-51673 Overview: "In a Chapter 7 bankruptcy case, Andre L Galvao from New Fairfield, CT, saw their proceedings start in August 2011 and complete by 12.02.2011, involving asset liquidation."
Andre L Galvao — Connecticut
Adina Garafola, New Fairfield CT
Address: 16 Musket Ridge Rd New Fairfield, CT 06812-5101
Concise Description of Bankruptcy Case 15-515427: "The case of Adina Garafola in New Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 10.30.2015 and discharged early 2016-01-28, focusing on asset liquidation to repay creditors."
Adina Garafola — Connecticut
Mark Garafola, New Fairfield CT
Address: 16 Musket Ridge Rd New Fairfield, CT 06812-5101
Concise Description of Bankruptcy Case 15-515427: "In a Chapter 7 bankruptcy case, Mark Garafola from New Fairfield, CT, saw their proceedings start in October 2015 and complete by January 2016, involving asset liquidation."
Mark Garafola — Connecticut
Joseph Gianfrancesco, New Fairfield CT
Address: 7 Cold Spring Rd New Fairfield, CT 06812-2620
Bankruptcy Case 16-50443 Summary: "The case of Joseph Gianfrancesco in New Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2016-03-31 and discharged early June 29, 2016, focusing on asset liquidation to repay creditors."
Joseph Gianfrancesco — Connecticut
John Giaquinto, New Fairfield CT
Address: 9 Jeremy Dr New Fairfield, CT 06812
Bankruptcy Case 12-51902 Overview: "John Giaquinto's Chapter 7 bankruptcy, filed in New Fairfield, CT in 10.19.2012, led to asset liquidation, with the case closing in 2013-01-23."
John Giaquinto — Connecticut
Jeanne Louise Giuliano, New Fairfield CT
Address: 16 Fox Hollow Rd New Fairfield, CT 06812
Concise Description of Bankruptcy Case 11-522897: "The bankruptcy record of Jeanne Louise Giuliano from New Fairfield, CT, shows a Chapter 7 case filed in 2011-11-17. In this process, assets were liquidated to settle debts, and the case was discharged in 02.15.2012."
Jeanne Louise Giuliano — Connecticut
Iii Theodore Goetze, New Fairfield CT
Address: 14 Cedar Ln New Fairfield, CT 06812
Bankruptcy Case 10-50648 Overview: "In a Chapter 7 bankruptcy case, Iii Theodore Goetze from New Fairfield, CT, saw his proceedings start in 03.23.2010 and complete by July 9, 2010, involving asset liquidation."
Iii Theodore Goetze — Connecticut
Mary Jane Grillo, New Fairfield CT
Address: 13 Westview Trl New Fairfield, CT 06812
Brief Overview of Bankruptcy Case 11-50366: "New Fairfield, CT resident Mary Jane Grillo's 2011-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/25/2011."
Mary Jane Grillo — Connecticut
Cynthia Guerra, New Fairfield CT
Address: 11 Fairfield Dr New Fairfield, CT 06812-4434
Brief Overview of Bankruptcy Case 15-50402: "In New Fairfield, CT, Cynthia Guerra filed for Chapter 7 bankruptcy in Mar 26, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-24."
Cynthia Guerra — Connecticut
David R Haber, New Fairfield CT
Address: 6 Sobel Dr New Fairfield, CT 06812-4501
Concise Description of Bankruptcy Case 14-501527: "David R Haber's Chapter 7 bankruptcy, filed in New Fairfield, CT in 2014-01-31, led to asset liquidation, with the case closing in May 2014."
David R Haber — Connecticut
Steven Hadad, New Fairfield CT
Address: 15 Satterlee Rd New Fairfield, CT 06812-3903
Brief Overview of Bankruptcy Case 14-50878: "The bankruptcy record of Steven Hadad from New Fairfield, CT, shows a Chapter 7 case filed in 2014-06-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-03."
Steven Hadad — Connecticut
R Mark Havira, New Fairfield CT
Address: 16 Candlewood Rd New Fairfield, CT 06812-5109
Bankruptcy Case 15-50058 Overview: "The bankruptcy filing by R Mark Havira, undertaken in January 14, 2015 in New Fairfield, CT under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
R Mark Havira — Connecticut
Eileen M Heffernan, New Fairfield CT
Address: 10 Smoke Hill Dr New Fairfield, CT 06812
Bankruptcy Case 11-50175 Summary: "Eileen M Heffernan's Chapter 7 bankruptcy, filed in New Fairfield, CT in Feb 1, 2011, led to asset liquidation, with the case closing in 04.27.2011."
Eileen M Heffernan — Connecticut
David William Hembree, New Fairfield CT
Address: 2 Sleepy Hollow Rd New Fairfield, CT 06812-5102
Bankruptcy Case 15-50351 Summary: "The bankruptcy record of David William Hembree from New Fairfield, CT, shows a Chapter 7 case filed in 03/17/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-15."
David William Hembree — Connecticut
Mary Catherine Hembree, New Fairfield CT
Address: 2 Sleepy Hollow Rd New Fairfield, CT 06812-5102
Brief Overview of Bankruptcy Case 15-50351: "Mary Catherine Hembree's bankruptcy, initiated in 03/17/2015 and concluded by 2015-06-15 in New Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Catherine Hembree — Connecticut
Jeremy J Hirsch, New Fairfield CT
Address: 134 State Route 37 New Fairfield, CT 06812-4013
Concise Description of Bankruptcy Case 2014-512427: "The case of Jeremy J Hirsch in New Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 08/08/2014 and discharged early 2014-11-06, focusing on asset liquidation to repay creditors."
Jeremy J Hirsch — Connecticut
Melissa H Hirsch, New Fairfield CT
Address: 134 State Route 37 New Fairfield, CT 06812-4013
Brief Overview of Bankruptcy Case 14-51242: "In New Fairfield, CT, Melissa H Hirsch filed for Chapter 7 bankruptcy in 2014-08-08. This case, involving liquidating assets to pay off debts, was resolved by 11.06.2014."
Melissa H Hirsch — Connecticut
Julio C Holguin, New Fairfield CT
Address: 11 Fairfield Dr New Fairfield, CT 06812-4434
Bankruptcy Case 15-50402 Summary: "New Fairfield, CT resident Julio C Holguin's 03.26.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 24, 2015."
Julio C Holguin — Connecticut
Grace Margaret Hough, New Fairfield CT
Address: 3 Westview Trl New Fairfield, CT 06812-4803
Bankruptcy Case 16-50796 Overview: "Grace Margaret Hough's Chapter 7 bankruptcy, filed in New Fairfield, CT in 2016-06-14, led to asset liquidation, with the case closing in 2016-09-12."
Grace Margaret Hough — Connecticut
Cynthia Ann Hughes, New Fairfield CT
Address: 19 Charcoal Ridge Rd E New Fairfield, CT 06812
Snapshot of U.S. Bankruptcy Proceeding Case 11-51728: "In a Chapter 7 bankruptcy case, Cynthia Ann Hughes from New Fairfield, CT, saw her proceedings start in August 2011 and complete by December 10, 2011, involving asset liquidation."
Cynthia Ann Hughes — Connecticut
Jeffrey Scott Jenkins, New Fairfield CT
Address: 4 Cypress St New Fairfield, CT 06812
Concise Description of Bankruptcy Case 13-516397: "Jeffrey Scott Jenkins's bankruptcy, initiated in October 17, 2013 and concluded by 2014-01-21 in New Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Scott Jenkins — Connecticut
Evert A Jonker, New Fairfield CT
Address: 18 Crestway New Fairfield, CT 06812
Snapshot of U.S. Bankruptcy Proceeding Case 11-52556: "Evert A Jonker's Chapter 7 bankruptcy, filed in New Fairfield, CT in December 2011, led to asset liquidation, with the case closing in 2012-04-16."
Evert A Jonker — Connecticut
Janie A Kapteina, New Fairfield CT
Address: 18 Lavelle Ave New Fairfield, CT 06812-2302
Bankruptcy Case 14-50946 Overview: "Janie A Kapteina's Chapter 7 bankruptcy, filed in New Fairfield, CT in 06.17.2014, led to asset liquidation, with the case closing in 2014-09-15."
Janie A Kapteina — Connecticut
Charles Knapp, New Fairfield CT
Address: 37 State Route 39 New Fairfield, CT 06812
Snapshot of U.S. Bankruptcy Proceeding Case 10-51827: "In New Fairfield, CT, Charles Knapp filed for Chapter 7 bankruptcy in 08.02.2010. This case, involving liquidating assets to pay off debts, was resolved by November 18, 2010."
Charles Knapp — Connecticut
Jennifer Ann Kocenko, New Fairfield CT
Address: 45 Dick Finn Rd New Fairfield, CT 06812-3312
Brief Overview of Bankruptcy Case 1:15-bk-11026: "Jennifer Ann Kocenko's bankruptcy, initiated in March 2015 and concluded by 06/14/2015 in New Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Ann Kocenko — Connecticut
Peter Kollias, New Fairfield CT
Address: 1 Muller St New Fairfield, CT 06812
Brief Overview of Bankruptcy Case 12-50735: "Peter Kollias's bankruptcy, initiated in 04/23/2012 and concluded by August 9, 2012 in New Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Kollias — Connecticut
James W Kovacs, New Fairfield CT
Address: 40A Fulton Dr New Fairfield, CT 06812-3800
Bankruptcy Case 2014-50525 Summary: "In New Fairfield, CT, James W Kovacs filed for Chapter 7 bankruptcy in 2014-04-07. This case, involving liquidating assets to pay off debts, was resolved by 07.06.2014."
James W Kovacs — Connecticut
Diana M Lagas, New Fairfield CT
Address: 13 Chestnut Hill Dr New Fairfield, CT 06812-5122
Bankruptcy Case 15-51372 Summary: "New Fairfield, CT resident Diana M Lagas's 2015-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-29."
Diana M Lagas — Connecticut
Matthew A Lagas, New Fairfield CT
Address: 13 Chestnut Hill Dr New Fairfield, CT 06812-5122
Bankruptcy Case 15-51372 Summary: "Matthew A Lagas's bankruptcy, initiated in September 2015 and concluded by 12.29.2015 in New Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew A Lagas — Connecticut
Michael A Lanci, New Fairfield CT
Address: 100 Ball Pond Rd New Fairfield, CT 06812-4500
Bankruptcy Case 15-50790 Summary: "Michael A Lanci's Chapter 7 bankruptcy, filed in New Fairfield, CT in Jun 11, 2015, led to asset liquidation, with the case closing in 09.09.2015."
Michael A Lanci — Connecticut
Nikki R Lanci, New Fairfield CT
Address: 100 Ball Pond Rd New Fairfield, CT 06812-4500
Bankruptcy Case 15-50790 Summary: "New Fairfield, CT resident Nikki R Lanci's 06.11.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-09."
Nikki R Lanci — Connecticut
Lauren Larson, New Fairfield CT
Address: 190 State Route 39 New Fairfield, CT 06812-2812
Snapshot of U.S. Bankruptcy Proceeding Case 16-50166: "The case of Lauren Larson in New Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 02/02/2016 and discharged early 2016-05-02, focusing on asset liquidation to repay creditors."
Lauren Larson — Connecticut
Narcissza Layton, New Fairfield CT
Address: 14 Satterlee Rd New Fairfield, CT 06812-3904
Bankruptcy Case 2014-50614 Overview: "New Fairfield, CT resident Narcissza Layton's 04/25/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.24.2014."
Narcissza Layton — Connecticut
Donna J Lee, New Fairfield CT
Address: 9 Lamont Rd New Fairfield, CT 06812
Concise Description of Bankruptcy Case 13-500147: "Donna J Lee's Chapter 7 bankruptcy, filed in New Fairfield, CT in January 7, 2013, led to asset liquidation, with the case closing in April 2013."
Donna J Lee — Connecticut
Robert Louis Lollie, New Fairfield CT
Address: 6 Gordon Rd New Fairfield, CT 06812-3639
Concise Description of Bankruptcy Case 2014-511947: "The bankruptcy filing by Robert Louis Lollie, undertaken in 07/31/2014 in New Fairfield, CT under Chapter 7, concluded with discharge in 2014-10-29 after liquidating assets."
Robert Louis Lollie — Connecticut
Maria Losito, New Fairfield CT
Address: 2 Misty Brook Ln New Fairfield, CT 06812
Concise Description of Bankruptcy Case 10-520687: "The case of Maria Losito in New Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in August 2010 and discharged early 12/16/2010, focusing on asset liquidation to repay creditors."
Maria Losito — Connecticut
Michael Lucsky, New Fairfield CT
Address: 13 Brush Dr New Fairfield, CT 06812-2616
Concise Description of Bankruptcy Case 14-501447: "The bankruptcy record of Michael Lucsky from New Fairfield, CT, shows a Chapter 7 case filed in 01.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Michael Lucsky — Connecticut
Chad R Ludford, New Fairfield CT
Address: 21 Erin Dr New Fairfield, CT 06812
Bankruptcy Case 13-50909 Summary: "Chad R Ludford's bankruptcy, initiated in 2013-06-10 and concluded by September 2013 in New Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad R Ludford — Connecticut
Thomas Mack, New Fairfield CT
Address: 17 Beaver Bog Rd New Fairfield, CT 06812
Concise Description of Bankruptcy Case 10-524587: "The bankruptcy filing by Thomas Mack, undertaken in 10/12/2010 in New Fairfield, CT under Chapter 7, concluded with discharge in Jan 12, 2011 after liquidating assets."
Thomas Mack — Connecticut
Agustin Magana, New Fairfield CT
Address: 9 Curtis Ave New Fairfield, CT 06812
Concise Description of Bankruptcy Case 12-502457: "In a Chapter 7 bankruptcy case, Agustin Magana from New Fairfield, CT, saw his proceedings start in February 10, 2012 and complete by 05.28.2012, involving asset liquidation."
Agustin Magana — Connecticut
Jr William Magrino, New Fairfield CT
Address: 35 Gillotti Rd New Fairfield, CT 06812
Snapshot of U.S. Bankruptcy Proceeding Case 10-53121: "In New Fairfield, CT, Jr William Magrino filed for Chapter 7 bankruptcy in Dec 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/30/2011."
Jr William Magrino — Connecticut
Jeffrey Maiorino, New Fairfield CT
Address: 41 Inglenook Rd New Fairfield, CT 06812
Brief Overview of Bankruptcy Case 13-51590: "The bankruptcy filing by Jeffrey Maiorino, undertaken in 10.08.2013 in New Fairfield, CT under Chapter 7, concluded with discharge in 01/12/2014 after liquidating assets."
Jeffrey Maiorino — Connecticut
Stephen M Maksymiw, New Fairfield CT
Address: 244 State Route 39 New Fairfield, CT 06812-2404
Concise Description of Bankruptcy Case 14-502457: "New Fairfield, CT resident Stephen M Maksymiw's 02.21.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/22/2014."
Stephen M Maksymiw — Connecticut
Vincent Mancuso, New Fairfield CT
Address: 93 Ball Pond Rd New Fairfield, CT 06812-4535
Bankruptcy Case 14-50844 Overview: "Vincent Mancuso's Chapter 7 bankruptcy, filed in New Fairfield, CT in May 30, 2014, led to asset liquidation, with the case closing in August 2014."
Vincent Mancuso — Connecticut
Michael Patrick Manna, New Fairfield CT
Address: 36 Lillian Ave New Fairfield, CT 06812-4414
Brief Overview of Bankruptcy Case 14-51940: "The bankruptcy record of Michael Patrick Manna from New Fairfield, CT, shows a Chapter 7 case filed in December 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Michael Patrick Manna — Connecticut
Robyn Manna, New Fairfield CT
Address: 36 Lillian Ave New Fairfield, CT 06812-4414
Concise Description of Bankruptcy Case 14-519407: "The case of Robyn Manna in New Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-12-23 and discharged early March 23, 2015, focusing on asset liquidation to repay creditors."
Robyn Manna — Connecticut
Sharolyn Marotta, New Fairfield CT
Address: 1 Candle Hill Rd New Fairfield, CT 06812-2315
Brief Overview of Bankruptcy Case 15-51517: "New Fairfield, CT resident Sharolyn Marotta's 2015-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.27.2016."
Sharolyn Marotta — Connecticut
Warren Marotta, New Fairfield CT
Address: 1 Candle Hill Rd New Fairfield, CT 06812-2315
Concise Description of Bankruptcy Case 15-515177: "Warren Marotta's bankruptcy, initiated in October 29, 2015 and concluded by 01.27.2016 in New Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Warren Marotta — Connecticut
Maryjo Mccarthy, New Fairfield CT
Address: 33 Newfane Rd New Fairfield, CT 06812-4708
Bankruptcy Case 2014-51111 Overview: "The bankruptcy filing by Maryjo Mccarthy, undertaken in Jul 16, 2014 in New Fairfield, CT under Chapter 7, concluded with discharge in 2014-10-14 after liquidating assets."
Maryjo Mccarthy — Connecticut
Martin Mcgrath, New Fairfield CT
Address: 99 Pine Hill Rd New Fairfield, CT 06812
Snapshot of U.S. Bankruptcy Proceeding Case 10-50458: "In New Fairfield, CT, Martin Mcgrath filed for Chapter 7 bankruptcy in Feb 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 16, 2010."
Martin Mcgrath — Connecticut
Explore Free Bankruptcy Records by State