Website Logo

New Fairfield, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in New 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

Lauren A Mcintosh, New Fairfield CT

Address: 1 Calverton Dr New Fairfield, CT 06812
Bankruptcy Case 11-50122 Summary: "Lauren A Mcintosh's bankruptcy, initiated in January 26, 2011 and concluded by 05/14/2011 in New Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lauren A Mcintosh — Connecticut

William Spaulding Mcneill, New Fairfield CT

Address: 9 Escape Rd New Fairfield, CT 06812
Brief Overview of Bankruptcy Case 13-51521: "The bankruptcy record of William Spaulding Mcneill from New Fairfield, CT, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.31.2013."
William Spaulding Mcneill — Connecticut

Susan B Medaglia, New Fairfield CT

Address: 169 Ball Pond Rd New Fairfield, CT 06812
Bankruptcy Case 12-23362-rdd Summary: "In a Chapter 7 bankruptcy case, Susan B Medaglia from New Fairfield, CT, saw her proceedings start in 07.27.2012 and complete by 2012-11-12, involving asset liquidation."
Susan B Medaglia — Connecticut

Iii John C Meredith, New Fairfield CT

Address: 3B Flak Ln New Fairfield, CT 06812
Brief Overview of Bankruptcy Case 12-52294: "In a Chapter 7 bankruptcy case, Iii John C Meredith from New Fairfield, CT, saw their proceedings start in December 2012 and complete by 2013-04-02, involving asset liquidation."
Iii John C Meredith — Connecticut

Gerald Metcalf, New Fairfield CT

Address: 20 Williams Rd New Fairfield, CT 06812
Bankruptcy Case 10-52118 Overview: "Gerald Metcalf's Chapter 7 bankruptcy, filed in New Fairfield, CT in September 2010, led to asset liquidation, with the case closing in 12.20.2010."
Gerald Metcalf — Connecticut

Brian Michalek, New Fairfield CT

Address: 8 Topstone Rd New Fairfield, CT 06812
Snapshot of U.S. Bankruptcy Proceeding Case 10-51762: "The bankruptcy record of Brian Michalek from New Fairfield, CT, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-13."
Brian Michalek — Connecticut

Mary Ann Milite, New Fairfield CT

Address: 245 State Route 39 New Fairfield, CT 06812-2819
Bankruptcy Case 15-51232 Overview: "Mary Ann Milite's bankruptcy, initiated in Aug 31, 2015 and concluded by 2015-11-29 in New Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Ann Milite — Connecticut

Iii Joseph E Miller, New Fairfield CT

Address: 5 Kearn Rd New Fairfield, CT 06812-4801
Bankruptcy Case 14-50834 Summary: "The bankruptcy record of Iii Joseph E Miller from New Fairfield, CT, shows a Chapter 7 case filed in 05.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 28, 2014."
Iii Joseph E Miller — Connecticut

Stacy Nicole Mirkovich, New Fairfield CT

Address: 15 Hillside Dr New Fairfield, CT 06812-3222
Bankruptcy Case 15-50977 Summary: "In New Fairfield, CT, Stacy Nicole Mirkovich filed for Chapter 7 bankruptcy in 2015-07-16. This case, involving liquidating assets to pay off debts, was resolved by October 14, 2015."
Stacy Nicole Mirkovich — Connecticut

Suzanne Asheley Mone, New Fairfield CT

Address: 26 Fox Hollow Rd New Fairfield, CT 06812-2633
Concise Description of Bankruptcy Case 14-508097: "The bankruptcy record of Suzanne Asheley Mone from New Fairfield, CT, shows a Chapter 7 case filed in May 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-25."
Suzanne Asheley Mone — Connecticut

Donna Moore, New Fairfield CT

Address: 138 Gillotti Rd New Fairfield, CT 06812
Bankruptcy Case 10-51087 Summary: "Donna Moore's bankruptcy, initiated in 05/12/2010 and concluded by 2010-08-28 in New Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Moore — Connecticut

Horan Johanna Moore, New Fairfield CT

Address: 6 Joanne Dr New Fairfield, CT 06812
Bankruptcy Case 10-52976 Overview: "In a Chapter 7 bankruptcy case, Horan Johanna Moore from New Fairfield, CT, saw her proceedings start in December 2010 and complete by April 2011, involving asset liquidation."
Horan Johanna Moore — Connecticut

Joseph J Motto, New Fairfield CT

Address: 44 Old Farm Rd New Fairfield, CT 06812-2623
Concise Description of Bankruptcy Case 08-15211-shl7: "Joseph J Motto's New Fairfield, CT bankruptcy under Chapter 13 in 12.31.2008 led to a structured repayment plan, successfully discharged in 2013-04-19."
Joseph J Motto — Connecticut

Besnik Mucovic, New Fairfield CT

Address: 47 Lavelle Ave New Fairfield, CT 06812
Brief Overview of Bankruptcy Case 12-52152: "The case of Besnik Mucovic in New Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in November 30, 2012 and discharged early March 6, 2013, focusing on asset liquidation to repay creditors."
Besnik Mucovic — Connecticut

Raquel Daiana Muller, New Fairfield CT

Address: 26 Linda Ln New Fairfield, CT 06812-2431
Bankruptcy Case 14-50148 Summary: "The case of Raquel Daiana Muller in New Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in Jan 31, 2014 and discharged early 2014-05-01, focusing on asset liquidation to repay creditors."
Raquel Daiana Muller — Connecticut

Scheckter Susan A Murtha, New Fairfield CT

Address: 9 Knollcrest Rd New Fairfield, CT 06812-2923
Bankruptcy Case 14-51845 Overview: "In a Chapter 7 bankruptcy case, Scheckter Susan A Murtha from New Fairfield, CT, saw her proceedings start in 2014-12-05 and complete by 2015-03-05, involving asset liquidation."
Scheckter Susan A Murtha — Connecticut

Daniel A Nappi, New Fairfield CT

Address: 1 Fair Ln New Fairfield, CT 06812-2331
Concise Description of Bankruptcy Case 2014-510997: "The case of Daniel A Nappi in New Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-07-14 and discharged early October 2014, focusing on asset liquidation to repay creditors."
Daniel A Nappi — Connecticut

Jacqueline Lee New, New Fairfield CT

Address: 6A Great Meadow Rd # A New Fairfield, CT 06812
Concise Description of Bankruptcy Case 12-507257: "Jacqueline Lee New's bankruptcy, initiated in 04.20.2012 and concluded by 2012-08-06 in New Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Lee New — Connecticut

Thomas Nichols, New Fairfield CT

Address: 4 Joanne Dr New Fairfield, CT 06812
Brief Overview of Bankruptcy Case 10-50970: "The bankruptcy record of Thomas Nichols from New Fairfield, CT, shows a Chapter 7 case filed in 04.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Thomas Nichols — Connecticut

Jr Joseph Nigri, New Fairfield CT

Address: PO Box 323 New Fairfield, CT 06812
Snapshot of U.S. Bankruptcy Proceeding Case 09-52594: "Jr Joseph Nigri's Chapter 7 bankruptcy, filed in New Fairfield, CT in 12/19/2009, led to asset liquidation, with the case closing in 03.25.2010."
Jr Joseph Nigri — Connecticut

Doreen Ogrinc, New Fairfield CT

Address: 28 Wood Creek Rd New Fairfield, CT 06812-4125
Bankruptcy Case 14-51822 Summary: "The bankruptcy record of Doreen Ogrinc from New Fairfield, CT, shows a Chapter 7 case filed in Dec 2, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Doreen Ogrinc — Connecticut

Kurt Ogrinc, New Fairfield CT

Address: 28 Wood Creek Rd New Fairfield, CT 06812-4125
Bankruptcy Case 14-51822 Overview: "The bankruptcy record of Kurt Ogrinc from New Fairfield, CT, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03/02/2015."
Kurt Ogrinc — Connecticut

Maryann M Oley, New Fairfield CT

Address: PO Box 8062 New Fairfield, CT 06812-8062
Concise Description of Bankruptcy Case 15-500267: "The bankruptcy filing by Maryann M Oley, undertaken in 01.07.2015 in New Fairfield, CT under Chapter 7, concluded with discharge in 2015-04-07 after liquidating assets."
Maryann M Oley — Connecticut

Matthew Opdahl, New Fairfield CT

Address: 47 Candle Hill Rd New Fairfield, CT 06812-2409
Snapshot of U.S. Bankruptcy Proceeding Case 15-50665: "In New Fairfield, CT, Matthew Opdahl filed for Chapter 7 bankruptcy in 05.14.2015. This case, involving liquidating assets to pay off debts, was resolved by August 12, 2015."
Matthew Opdahl — Connecticut

Sarah Opdahl, New Fairfield CT

Address: 47 Candle Hill Rd New Fairfield, CT 06812-2409
Brief Overview of Bankruptcy Case 15-50665: "Sarah Opdahl's bankruptcy, initiated in May 2015 and concluded by 2015-08-12 in New Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Opdahl — Connecticut

Brandon Owen, New Fairfield CT

Address: 2 Fawn Crest Dr New Fairfield, CT 06812
Brief Overview of Bankruptcy Case 11-51833: "Brandon Owen's bankruptcy, initiated in 09.12.2011 and concluded by 2011-12-29 in New Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon Owen — Connecticut

Richard Parett, New Fairfield CT

Address: 174 Pine Hill Rd New Fairfield, CT 06812
Bankruptcy Case 10-52510 Summary: "In New Fairfield, CT, Richard Parett filed for Chapter 7 bankruptcy in 2010-10-18. This case, involving liquidating assets to pay off debts, was resolved by February 3, 2011."
Richard Parett — Connecticut

Judith R Parrish, New Fairfield CT

Address: 13 Oswego Rd New Fairfield, CT 06812-4718
Snapshot of U.S. Bankruptcy Proceeding Case 14-51631: "In New Fairfield, CT, Judith R Parrish filed for Chapter 7 bankruptcy in Oct 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-26."
Judith R Parrish — Connecticut

Darrin S Perlow, New Fairfield CT

Address: 78 Shortwoods Rd New Fairfield, CT 06812-3216
Bankruptcy Case 14-51785 Overview: "The case of Darrin S Perlow in New Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-11-25 and discharged early 02.23.2015, focusing on asset liquidation to repay creditors."
Darrin S Perlow — Connecticut

Scott Perratti, New Fairfield CT

Address: 7 Cardinal Ln New Fairfield, CT 06812
Bankruptcy Case 10-52034 Overview: "The bankruptcy filing by Scott Perratti, undertaken in August 2010 in New Fairfield, CT under Chapter 7, concluded with discharge in December 12, 2010 after liquidating assets."
Scott Perratti — Connecticut

Ryan J Perry, New Fairfield CT

Address: PO Box 8035 New Fairfield, CT 06812
Bankruptcy Case 11-50119 Overview: "The bankruptcy filing by Ryan J Perry, undertaken in 2011-01-25 in New Fairfield, CT under Chapter 7, concluded with discharge in May 13, 2011 after liquidating assets."
Ryan J Perry — Connecticut

Verna J Peterson, New Fairfield CT

Address: 2 Cloverleaf Dr New Fairfield, CT 06812-3120
Concise Description of Bankruptcy Case 15-501107: "In New Fairfield, CT, Verna J Peterson filed for Chapter 7 bankruptcy in January 26, 2015. This case, involving liquidating assets to pay off debts, was resolved by 04.26.2015."
Verna J Peterson — Connecticut

James Peterson, New Fairfield CT

Address: 2 Cloverleaf Dr New Fairfield, CT 06812
Bankruptcy Case 11-51663 Overview: "James Peterson's Chapter 7 bankruptcy, filed in New Fairfield, CT in 2011-08-15, led to asset liquidation, with the case closing in December 2011."
James Peterson — Connecticut

Susan Petrillo, New Fairfield CT

Address: 26 Charcoal Ridge Rd E New Fairfield, CT 06812
Snapshot of U.S. Bankruptcy Proceeding Case 12-52269: "The bankruptcy record of Susan Petrillo from New Fairfield, CT, shows a Chapter 7 case filed in 2012-12-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-26."
Susan Petrillo — Connecticut

Clifford A Piesco, New Fairfield CT

Address: 3 Glenway New Fairfield, CT 06812
Brief Overview of Bankruptcy Case 13-50302: "In New Fairfield, CT, Clifford A Piesco filed for Chapter 7 bankruptcy in 02/28/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-22."
Clifford A Piesco — Connecticut

Paul Rabbitt, New Fairfield CT

Address: 2 Stonebrooke Dr New Fairfield, CT 06812
Bankruptcy Case 13-51929 Overview: "Paul Rabbitt's bankruptcy, initiated in 2013-12-18 and concluded by March 24, 2014 in New Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Rabbitt — Connecticut

Christopher Rabuse, New Fairfield CT

Address: PO Box 8027 New Fairfield, CT 06812
Bankruptcy Case 10-52222 Overview: "In New Fairfield, CT, Christopher Rabuse filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Christopher Rabuse — Connecticut

Maryann Rabuse, New Fairfield CT

Address: 1 Harvest Rd New Fairfield, CT 06812
Bankruptcy Case 12-51440 Summary: "The case of Maryann Rabuse in New Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in August 2012 and discharged early 2012-11-18, focusing on asset liquidation to repay creditors."
Maryann Rabuse — Connecticut

Jr Ramon Rama, New Fairfield CT

Address: 1 Brush Hill Rd Ste 312 New Fairfield, CT 06812
Snapshot of U.S. Bankruptcy Proceeding Case 10-52483: "In New Fairfield, CT, Jr Ramon Rama filed for Chapter 7 bankruptcy in Oct 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 30, 2011."
Jr Ramon Rama — Connecticut

John J Raniolo, New Fairfield CT

Address: 3 W Farms Ln New Fairfield, CT 06812
Brief Overview of Bankruptcy Case 12-37814-cgm: "In a Chapter 7 bankruptcy case, John J Raniolo from New Fairfield, CT, saw their proceedings start in 2012-11-06 and complete by 02.10.2013, involving asset liquidation."
John J Raniolo — Connecticut

Jamie Ratzken, New Fairfield CT

Address: 21 Satterlee Rd New Fairfield, CT 06812
Bankruptcy Case 10-52159 Overview: "In a Chapter 7 bankruptcy case, Jamie Ratzken from New Fairfield, CT, saw their proceedings start in 2010-09-13 and complete by 12.30.2010, involving asset liquidation."
Jamie Ratzken — Connecticut

Donna M Reynolds, New Fairfield CT

Address: PO Box 8242 New Fairfield, CT 06812-8242
Bankruptcy Case 14-51533 Overview: "The case of Donna M Reynolds in New Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 10.02.2014 and discharged early 2014-12-31, focusing on asset liquidation to repay creditors."
Donna M Reynolds — Connecticut

Philip J Riddles, New Fairfield CT

Address: 1 Whitney Dr New Fairfield, CT 06812
Concise Description of Bankruptcy Case 11-507997: "Philip J Riddles's bankruptcy, initiated in April 2011 and concluded by 2011-08-11 in New Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip J Riddles — Connecticut

Kristina Ritchie, New Fairfield CT

Address: 48 Shortwoods Rd New Fairfield, CT 06812
Concise Description of Bankruptcy Case 11-501017: "New Fairfield, CT resident Kristina Ritchie's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 12, 2011."
Kristina Ritchie — Connecticut

Joseph J Romanello, New Fairfield CT

Address: 11 Pheasant Dr New Fairfield, CT 06812
Bankruptcy Case 11-50837 Overview: "The bankruptcy filing by Joseph J Romanello, undertaken in April 2011 in New Fairfield, CT under Chapter 7, concluded with discharge in August 15, 2011 after liquidating assets."
Joseph J Romanello — Connecticut

Mary Shields Ross, New Fairfield CT

Address: 5 Donna Dr New Fairfield, CT 06812-4813
Bankruptcy Case 15-12784 Overview: "New Fairfield, CT resident Mary Shields Ross's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-12."
Mary Shields Ross — Connecticut

Roseanne Ross, New Fairfield CT

Address: 16 Curtis Ave New Fairfield, CT 06812
Brief Overview of Bankruptcy Case 10-52751: "The case of Roseanne Ross in New Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in November 11, 2010 and discharged early Feb 27, 2011, focusing on asset liquidation to repay creditors."
Roseanne Ross — Connecticut

Maria A Rullo, New Fairfield CT

Address: 4 Mountain View Rd New Fairfield, CT 06812-3324
Brief Overview of Bankruptcy Case 16-50465: "Maria A Rullo's bankruptcy, initiated in April 1, 2016 and concluded by 06/30/2016 in New Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria A Rullo — Connecticut

Nicholas Runco, New Fairfield CT

Address: 12 Fleetwood Dr New Fairfield, CT 06812-3303
Bankruptcy Case 14-50804 Summary: "Nicholas Runco's bankruptcy, initiated in May 27, 2014 and concluded by 08/25/2014 in New Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas Runco — Connecticut

Robert Ryan, New Fairfield CT

Address: 204 State Route 37 New Fairfield, CT 06812
Bankruptcy Case 10-52659 Summary: "New Fairfield, CT resident Robert Ryan's 10/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2, 2011."
Robert Ryan — Connecticut

Alicea Santella, New Fairfield CT

Address: 14 Gillotti Rd New Fairfield, CT 06812-2525
Bankruptcy Case 2014-51065 Summary: "Alicea Santella's Chapter 7 bankruptcy, filed in New Fairfield, CT in 07.09.2014, led to asset liquidation, with the case closing in October 2014."
Alicea Santella — Connecticut

James Scheckter, New Fairfield CT

Address: 9 Knollcrest Rd New Fairfield, CT 06812-2923
Brief Overview of Bankruptcy Case 15-50658: "The bankruptcy record of James Scheckter from New Fairfield, CT, shows a Chapter 7 case filed in 2015-05-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-10."
James Scheckter — Connecticut

Shannon Marie Schoenberg, New Fairfield CT

Address: 170 State Route 37 New Fairfield, CT 06812-3205
Brief Overview of Bankruptcy Case 16-50129: "The bankruptcy filing by Shannon Marie Schoenberg, undertaken in 2016-01-28 in New Fairfield, CT under Chapter 7, concluded with discharge in 04/27/2016 after liquidating assets."
Shannon Marie Schoenberg — Connecticut

Matthew Eric Schroeder, New Fairfield CT

Address: 18 Inglenook Rd New Fairfield, CT 06812-2437
Concise Description of Bankruptcy Case 15-503317: "Matthew Eric Schroeder's bankruptcy, initiated in 03.12.2015 and concluded by June 10, 2015 in New Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Eric Schroeder — Connecticut

Anne Seaboldt, New Fairfield CT

Address: 15 Pondfield Rd New Fairfield, CT 06812
Snapshot of U.S. Bankruptcy Proceeding Case 12-51126: "Anne Seaboldt's Chapter 7 bankruptcy, filed in New Fairfield, CT in 06/14/2012, led to asset liquidation, with the case closing in September 12, 2012."
Anne Seaboldt — Connecticut

Mark Skrokov, New Fairfield CT

Address: 9 Sunnyside Ln New Fairfield, CT 06812-3121
Bankruptcy Case 16-50768 Summary: "The case of Mark Skrokov in New Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in June 2016 and discharged early 09/07/2016, focusing on asset liquidation to repay creditors."
Mark Skrokov — Connecticut

Natalie Skrokov, New Fairfield CT

Address: 9 Sunnyside Ln New Fairfield, CT 06812-3121
Bankruptcy Case 16-50768 Overview: "Natalie Skrokov's Chapter 7 bankruptcy, filed in New Fairfield, CT in 06/09/2016, led to asset liquidation, with the case closing in Sep 7, 2016."
Natalie Skrokov — Connecticut

Telma Spencer, New Fairfield CT

Address: 27 Smoke Hill Dr New Fairfield, CT 06812
Snapshot of U.S. Bankruptcy Proceeding Case 11-52236: "In New Fairfield, CT, Telma Spencer filed for Chapter 7 bankruptcy in November 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by February 25, 2012."
Telma Spencer — Connecticut

Veronica Stiger, New Fairfield CT

Address: 312 State Route 39 New Fairfield, CT 06812
Bankruptcy Case 10-52085 Summary: "Veronica Stiger's Chapter 7 bankruptcy, filed in New Fairfield, CT in 08/31/2010, led to asset liquidation, with the case closing in 12/17/2010."
Veronica Stiger — Connecticut

Daniel R Streit, New Fairfield CT

Address: PO Box 437 New Fairfield, CT 06812-0437
Brief Overview of Bankruptcy Case 15-31927: "The bankruptcy filing by Daniel R Streit, undertaken in 11/23/2015 in New Fairfield, CT under Chapter 7, concluded with discharge in Feb 21, 2016 after liquidating assets."
Daniel R Streit — Connecticut

Rita Streit, New Fairfield CT

Address: PO Box 437 New Fairfield, CT 06812-0437
Concise Description of Bankruptcy Case 15-319277: "Rita Streit's bankruptcy, initiated in November 23, 2015 and concluded by 02.21.2016 in New Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rita Streit — Connecticut

Lori Strelec, New Fairfield CT

Address: 31 Westview Trl New Fairfield, CT 06812-4804
Bankruptcy Case 15-50068 Overview: "The bankruptcy filing by Lori Strelec, undertaken in 01.16.2015 in New Fairfield, CT under Chapter 7, concluded with discharge in Apr 16, 2015 after liquidating assets."
Lori Strelec — Connecticut

Joshua A Testani, New Fairfield CT

Address: 33 Newfane Rd New Fairfield, CT 06812-4708
Bankruptcy Case 16-50301 Overview: "The bankruptcy filing by Joshua A Testani, undertaken in 03.01.2016 in New Fairfield, CT under Chapter 7, concluded with discharge in 2016-05-30 after liquidating assets."
Joshua A Testani — Connecticut

Jane Thielen, New Fairfield CT

Address: 31 Lavelle Ave New Fairfield, CT 06812
Snapshot of U.S. Bankruptcy Proceeding Case 11-51743: "The bankruptcy record of Jane Thielen from New Fairfield, CT, shows a Chapter 7 case filed in 2011-08-26. In this process, assets were liquidated to settle debts, and the case was discharged in December 12, 2011."
Jane Thielen — Connecticut

Brian D Tompkins, New Fairfield CT

Address: 6 Brush Dr New Fairfield, CT 06812
Bankruptcy Case 13-51408 Overview: "The case of Brian D Tompkins in New Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in Sep 5, 2013 and discharged early December 2013, focusing on asset liquidation to repay creditors."
Brian D Tompkins — Connecticut

Kevin E Trotta, New Fairfield CT

Address: 6 Woods Way New Fairfield, CT 06812
Snapshot of U.S. Bankruptcy Proceeding Case 13-51054: "In a Chapter 7 bankruptcy case, Kevin E Trotta from New Fairfield, CT, saw their proceedings start in 07/08/2013 and complete by October 2013, involving asset liquidation."
Kevin E Trotta — Connecticut

Elizabeth Meyer Vaiciunas, New Fairfield CT

Address: 12 Southview Rd New Fairfield, CT 06812
Snapshot of U.S. Bankruptcy Proceeding Case 11-51589: "New Fairfield, CT resident Elizabeth Meyer Vaiciunas's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Elizabeth Meyer Vaiciunas — Connecticut

Ismael Valencia, New Fairfield CT

Address: 54 Fairfield Dr # A New Fairfield, CT 06812
Snapshot of U.S. Bankruptcy Proceeding Case 10-51045: "Ismael Valencia's Chapter 7 bankruptcy, filed in New Fairfield, CT in May 2010, led to asset liquidation, with the case closing in 08/23/2010."
Ismael Valencia — Connecticut

David Wheeler, New Fairfield CT

Address: 54 Rita Dr New Fairfield, CT 06812-4622
Bankruptcy Case 14-50168 Summary: "New Fairfield, CT resident David Wheeler's 02/04/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
David Wheeler — Connecticut

Felice Zaccardo, New Fairfield CT

Address: 13 Forest Hills Dr New Fairfield, CT 06812
Bankruptcy Case 11-51129 Overview: "In New Fairfield, CT, Felice Zaccardo filed for Chapter 7 bankruptcy in 2011-06-03. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-19."
Felice Zaccardo — Connecticut

Explore Free Bankruptcy Records by State