New Milford, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
New Milford.
Last updated on:
March 31, 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
Emilson T Abreu, New Milford CT
Address: 40 Malletts Ln New Milford, CT 06776-3109
Bankruptcy Case 15-51762 Overview: "The bankruptcy filing by Emilson T Abreu, undertaken in 12.22.2015 in New Milford, CT under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Emilson T Abreu — Connecticut
Rosana P Abreu, New Milford CT
Address: 40 Malletts Ln New Milford, CT 06776-3109
Bankruptcy Case 15-51762 Summary: "The bankruptcy filing by Rosana P Abreu, undertaken in 2015-12-22 in New Milford, CT under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Rosana P Abreu — Connecticut
Douglas Agnessanto, New Milford CT
Address: 32 Bridgewater Rd New Milford, CT 06776-3702
Brief Overview of Bankruptcy Case 14-51919: "In a Chapter 7 bankruptcy case, Douglas Agnessanto from New Milford, CT, saw his proceedings start in 12/19/2014 and complete by Mar 19, 2015, involving asset liquidation."
Douglas Agnessanto — Connecticut
Sean Aikman, New Milford CT
Address: 4 Stephanie Dr New Milford, CT 06776-2624
Brief Overview of Bankruptcy Case 15-50931: "Sean Aikman's bankruptcy, initiated in July 8, 2015 and concluded by 10.06.2015 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean Aikman — Connecticut
Kevin Allen, New Milford CT
Address: 26 Sunny Valley Rd New Milford, CT 06776
Snapshot of U.S. Bankruptcy Proceeding Case 10-50384: "New Milford, CT resident Kevin Allen's Feb 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/11/2010."
Kevin Allen — Connecticut
Teresa A Allen, New Milford CT
Address: 12 Fogarty Ln New Milford, CT 06776
Bankruptcy Case 13-50474 Overview: "The bankruptcy record of Teresa A Allen from New Milford, CT, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-03."
Teresa A Allen — Connecticut
John Joseph Altorelli, New Milford CT
Address: 44 Lillis Rd New Milford, CT 06776-3126
Bankruptcy Case 14-51790 Overview: "John Joseph Altorelli's Chapter 7 bankruptcy, filed in New Milford, CT in November 25, 2014, led to asset liquidation, with the case closing in 2015-02-23."
John Joseph Altorelli — Connecticut
Manuel Alvarez, New Milford CT
Address: 2 Edgewood Dr New Milford, CT 06776
Bankruptcy Case 12-50728 Overview: "Manuel Alvarez's Chapter 7 bankruptcy, filed in New Milford, CT in 04/20/2012, led to asset liquidation, with the case closing in 08/06/2012."
Manuel Alvarez — Connecticut
Alain Alves, New Milford CT
Address: PO Box 36 New Milford, CT 06776
Concise Description of Bankruptcy Case 09-524907: "The case of Alain Alves in New Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 12.10.2009 and discharged early 2010-03-09, focusing on asset liquidation to repay creditors."
Alain Alves — Connecticut
Anastasia R Amelio, New Milford CT
Address: 114 Beard Dr New Milford, CT 06776-3720
Brief Overview of Bankruptcy Case 15-50465: "In New Milford, CT, Anastasia R Amelio filed for Chapter 7 bankruptcy in 2015-04-06. This case, involving liquidating assets to pay off debts, was resolved by 07/05/2015."
Anastasia R Amelio — Connecticut
Anthony Amorando, New Milford CT
Address: 65 Bonnie Vu Ln New Milford, CT 06776
Brief Overview of Bankruptcy Case 10-50430: "In New Milford, CT, Anthony Amorando filed for Chapter 7 bankruptcy in Feb 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06.14.2010."
Anthony Amorando — Connecticut
Debra L Anderson, New Milford CT
Address: 24 W Meetinghouse Rd New Milford, CT 06776
Snapshot of U.S. Bankruptcy Proceeding Case 13-50595: "New Milford, CT resident Debra L Anderson's 04/19/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.24.2013."
Debra L Anderson — Connecticut
Michael Appling, New Milford CT
Address: 34 Willow Spgs New Milford, CT 06776
Concise Description of Bankruptcy Case 13-505867: "The bankruptcy filing by Michael Appling, undertaken in 2013-04-18 in New Milford, CT under Chapter 7, concluded with discharge in 07/24/2013 after liquidating assets."
Michael Appling — Connecticut
Ana L Assis, New Milford CT
Address: 28 Wells Rd New Milford, CT 06776
Bankruptcy Case 13-50243 Summary: "In a Chapter 7 bankruptcy case, Ana L Assis from New Milford, CT, saw her proceedings start in Feb 21, 2013 and complete by May 2013, involving asset liquidation."
Ana L Assis — Connecticut
Jr Nicholas Azzarito, New Milford CT
Address: 901 Candlewood Lake Rd S New Milford, CT 06776
Brief Overview of Bankruptcy Case 10-51738: "New Milford, CT resident Jr Nicholas Azzarito's 2010-07-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-08."
Jr Nicholas Azzarito — Connecticut
Cono Babbino, New Milford CT
Address: 5 Adams Ln # B New Milford, CT 06776
Brief Overview of Bankruptcy Case 10-52195: "New Milford, CT resident Cono Babbino's 2010-09-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 1, 2011."
Cono Babbino — Connecticut
Veronica F Baker, New Milford CT
Address: 1 Tamarack Dr New Milford, CT 06776-3226
Snapshot of U.S. Bankruptcy Proceeding Case 15-51548: "Veronica F Baker's bankruptcy, initiated in 11.03.2015 and concluded by 2016-02-01 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica F Baker — Connecticut
Fabricio Barbosa, New Milford CT
Address: 180 Chestnut Land Rd New Milford, CT 06776
Brief Overview of Bankruptcy Case 12-50317: "Fabricio Barbosa's Chapter 7 bankruptcy, filed in New Milford, CT in February 23, 2012, led to asset liquidation, with the case closing in 06/10/2012."
Fabricio Barbosa — Connecticut
Marie A Barile, New Milford CT
Address: 6 White Swan Dr New Milford, CT 06776
Bankruptcy Case 11-50370 Overview: "Marie A Barile's bankruptcy, initiated in Mar 1, 2011 and concluded by 2011-06-01 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie A Barile — Connecticut
Raymond A Barry, New Milford CT
Address: 7 Pebble Ln New Milford, CT 06776
Concise Description of Bankruptcy Case 12-512357: "The bankruptcy filing by Raymond A Barry, undertaken in 06.29.2012 in New Milford, CT under Chapter 7, concluded with discharge in October 15, 2012 after liquidating assets."
Raymond A Barry — Connecticut
Clotilda M Barsotti, New Milford CT
Address: 10 Fieldstone Ln New Milford, CT 06776
Bankruptcy Case 11-50852 Overview: "Clotilda M Barsotti's Chapter 7 bankruptcy, filed in New Milford, CT in 04/29/2011, led to asset liquidation, with the case closing in Aug 3, 2011."
Clotilda M Barsotti — Connecticut
Diana Bates, New Milford CT
Address: 11 Dean Rd New Milford, CT 06776
Concise Description of Bankruptcy Case 10-529977: "New Milford, CT resident Diana Bates's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Diana Bates — Connecticut
Eric C Beck, New Milford CT
Address: 2 Clearview Dr New Milford, CT 06776
Snapshot of U.S. Bankruptcy Proceeding Case 11-50548: "New Milford, CT resident Eric C Beck's March 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-29."
Eric C Beck — Connecticut
Christopher E Bednar, New Milford CT
Address: 16 Meadow Ridge Ln New Milford, CT 06776
Snapshot of U.S. Bankruptcy Proceeding Case 13-50334: "Christopher E Bednar's Chapter 7 bankruptcy, filed in New Milford, CT in 03/07/2013, led to asset liquidation, with the case closing in 06/12/2013."
Christopher E Bednar — Connecticut
Nicole C Belcourt, New Milford CT
Address: 15 Victory Ln New Milford, CT 06776-5411
Bankruptcy Case 2014-50492 Summary: "In a Chapter 7 bankruptcy case, Nicole C Belcourt from New Milford, CT, saw her proceedings start in 04.02.2014 and complete by July 2014, involving asset liquidation."
Nicole C Belcourt — Connecticut
Louise Beliveau, New Milford CT
Address: 17 Avery Rd New Milford, CT 06776
Bankruptcy Case 10-50211 Overview: "In a Chapter 7 bankruptcy case, Louise Beliveau from New Milford, CT, saw her proceedings start in 01/29/2010 and complete by May 5, 2010, involving asset liquidation."
Louise Beliveau — Connecticut
Iii James Bell, New Milford CT
Address: 36 Chapin Rd New Milford, CT 06776
Concise Description of Bankruptcy Case 10-526297: "In New Milford, CT, Iii James Bell filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Iii James Bell — Connecticut
Richard M Bellemare, New Milford CT
Address: 94 Aspetuck Vlg New Milford, CT 06776-5618
Snapshot of U.S. Bankruptcy Proceeding Case 15-51303: "New Milford, CT resident Richard M Bellemare's 2015-09-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/14/2015."
Richard M Bellemare — Connecticut
Sean Beote, New Milford CT
Address: 347 W Meetinghouse Rd New Milford, CT 06776
Bankruptcy Case 10-50250 Overview: "Sean Beote's bankruptcy, initiated in 2010-02-04 and concluded by 05/11/2010 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean Beote — Connecticut
Michelle M Berry, New Milford CT
Address: 211 Kent Rd Apt A New Milford, CT 06776
Snapshot of U.S. Bankruptcy Proceeding Case 12-50648: "New Milford, CT resident Michelle M Berry's 04/06/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Michelle M Berry — Connecticut
Arthur Bertram, New Milford CT
Address: 11 Wicker Ln New Milford, CT 06776
Concise Description of Bankruptcy Case 10-527107: "The bankruptcy filing by Arthur Bertram, undertaken in 2010-11-05 in New Milford, CT under Chapter 7, concluded with discharge in 2011-02-21 after liquidating assets."
Arthur Bertram — Connecticut
Haley J Bianca, New Milford CT
Address: 23 Bridle Rd New Milford, CT 06776
Bankruptcy Case 11-51772 Summary: "The case of Haley J Bianca in New Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-08-31 and discharged early Dec 17, 2011, focusing on asset liquidation to repay creditors."
Haley J Bianca — Connecticut
Ii Ronald K Bickford, New Milford CT
Address: 62C Big Bear Hill Rd New Milford, CT 06776
Brief Overview of Bankruptcy Case 13-51068: "In New Milford, CT, Ii Ronald K Bickford filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by 10.02.2013."
Ii Ronald K Bickford — Connecticut
Alison Lee Billings, New Milford CT
Address: 29 Greenview Rd New Milford, CT 06776-4637
Brief Overview of Bankruptcy Case 15-50599: "The bankruptcy record of Alison Lee Billings from New Milford, CT, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/28/2015."
Alison Lee Billings — Connecticut
Amy Lynn Billings, New Milford CT
Address: 5 Allison Ln New Milford, CT 06776
Bankruptcy Case 11-50300 Overview: "The bankruptcy record of Amy Lynn Billings from New Milford, CT, shows a Chapter 7 case filed in 2011-02-23. In this process, assets were liquidated to settle debts, and the case was discharged in 05/18/2011."
Amy Lynn Billings — Connecticut
Tanya L Bingham, New Milford CT
Address: 144 Beard Dr New Milford, CT 06776-3720
Concise Description of Bankruptcy Case 14-301367: "The case of Tanya L Bingham in New Milford, CT, demonstrates a Chapter 7 bankruptcy filed in January 2014 and discharged early 04/27/2014, focusing on asset liquidation to repay creditors."
Tanya L Bingham — Connecticut
James Bishop, New Milford CT
Address: 364 Candlewood Lake Rd N New Milford, CT 06776
Bankruptcy Case 09-52294 Summary: "New Milford, CT resident James Bishop's November 12, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 16, 2010."
James Bishop — Connecticut
Maryellen M Bochnewich, New Milford CT
Address: 21 Van Car Rd New Milford, CT 06776
Snapshot of U.S. Bankruptcy Proceeding Case 12-50416: "The bankruptcy filing by Maryellen M Bochnewich, undertaken in March 5, 2012 in New Milford, CT under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Maryellen M Bochnewich — Connecticut
Lana Boisen, New Milford CT
Address: 1 Gardan Rd New Milford, CT 06776
Concise Description of Bankruptcy Case 10-512517: "The case of Lana Boisen in New Milford, CT, demonstrates a Chapter 7 bankruptcy filed in May 2010 and discharged early Sep 16, 2010, focusing on asset liquidation to repay creditors."
Lana Boisen — Connecticut
Candace Lorene Boisvert, New Milford CT
Address: 21 Manor Rd New Milford, CT 06776-2635
Snapshot of U.S. Bankruptcy Proceeding Case 13-02295-8-DMW: "Candace Lorene Boisvert's Chapter 13 bankruptcy in New Milford, CT started in 04/09/2013. This plan involved reorganizing debts and establishing a payment plan, concluding in Mar 9, 2016."
Candace Lorene Boisvert — Connecticut
Patrick Jack Boisvert, New Milford CT
Address: 21 Manor Rd New Milford, CT 06776-2635
Brief Overview of Bankruptcy Case 13-02295-8-DMW: "Patrick Jack Boisvert's New Milford, CT bankruptcy under Chapter 13 in 2013-04-09 led to a structured repayment plan, successfully discharged in 2016-03-09."
Patrick Jack Boisvert — Connecticut
Steven Bongiorno, New Milford CT
Address: 85 Lanesville Rd New Milford, CT 06776
Bankruptcy Case 10-51224 Summary: "Steven Bongiorno's bankruptcy, initiated in 2010-05-28 and concluded by September 13, 2010 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Bongiorno — Connecticut
Andrea Bordoy, New Milford CT
Address: 162 Grove St New Milford, CT 06776
Snapshot of U.S. Bankruptcy Proceeding Case 13-50744: "Andrea Bordoy's Chapter 7 bankruptcy, filed in New Milford, CT in May 2013, led to asset liquidation, with the case closing in Aug 18, 2013."
Andrea Bordoy — Connecticut
Sr Pedro Bordoy, New Milford CT
Address: 162 Grove St New Milford, CT 06776
Bankruptcy Case 10-50497 Overview: "The bankruptcy filing by Sr Pedro Bordoy, undertaken in 2010-03-04 in New Milford, CT under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Sr Pedro Bordoy — Connecticut
Mark M Borges, New Milford CT
Address: 223 Willow Spgs New Milford, CT 06776
Brief Overview of Bankruptcy Case 13-50220: "New Milford, CT resident Mark M Borges's 02/15/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/22/2013."
Mark M Borges — Connecticut
Dana C Bowman, New Milford CT
Address: 97 Pumpkin Hill Rd New Milford, CT 06776
Snapshot of U.S. Bankruptcy Proceeding Case 12-51154: "The bankruptcy filing by Dana C Bowman, undertaken in 06.19.2012 in New Milford, CT under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Dana C Bowman — Connecticut
Juliette G Bradley, New Milford CT
Address: 91 Lake Dr New Milford, CT 06776-4135
Snapshot of U.S. Bankruptcy Proceeding Case 15-50734: "In New Milford, CT, Juliette G Bradley filed for Chapter 7 bankruptcy in 2015-05-29. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Juliette G Bradley — Connecticut
Barbara A Brickley, New Milford CT
Address: 49 Candlewood Mountain Rd New Milford, CT 06776-5807
Brief Overview of Bankruptcy Case 15-50608: "In a Chapter 7 bankruptcy case, Barbara A Brickley from New Milford, CT, saw her proceedings start in April 2015 and complete by Jul 29, 2015, involving asset liquidation."
Barbara A Brickley — Connecticut
Pablo Brito, New Milford CT
Address: 118 Mountain View Dr New Milford, CT 06776
Bankruptcy Case 13-50042 Summary: "In a Chapter 7 bankruptcy case, Pablo Brito from New Milford, CT, saw his proceedings start in 2013-01-11 and complete by 2013-04-17, involving asset liquidation."
Pablo Brito — Connecticut
Laveda Renee Brooks, New Milford CT
Address: 16 Wellsville Ave New Milford, CT 06776
Snapshot of U.S. Bankruptcy Proceeding Case 11-50702: "Laveda Renee Brooks's bankruptcy, initiated in April 2011 and concluded by 07/25/2011 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laveda Renee Brooks — Connecticut
Anthony J Buccieri, New Milford CT
Address: 184 Carmen Hill Rd New Milford, CT 06776
Concise Description of Bankruptcy Case 12-508947: "Anthony J Buccieri's bankruptcy, initiated in 05/15/2012 and concluded by August 2012 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony J Buccieri — Connecticut
Florence L Burke, New Milford CT
Address: 89 Heacock Crossbrook Rd New Milford, CT 06776
Concise Description of Bankruptcy Case 09-519947: "New Milford, CT resident Florence L Burke's Oct 5, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-09."
Florence L Burke — Connecticut
Jr John M Burnette, New Milford CT
Address: 4 Manor Rd New Milford, CT 06776
Snapshot of U.S. Bankruptcy Proceeding Case 12-51853: "Jr John M Burnette's bankruptcy, initiated in Oct 12, 2012 and concluded by 01/16/2013 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John M Burnette — Connecticut
Patrick B Burns, New Milford CT
Address: 183 Aspetuck Vlg New Milford, CT 06776
Bankruptcy Case 13-51267 Overview: "New Milford, CT resident Patrick B Burns's 2013-08-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 19, 2013."
Patrick B Burns — Connecticut
Gloria Burns, New Milford CT
Address: 411 Glen Ayre Dr New Milford, CT 06776
Bankruptcy Case 13-51018 Overview: "In a Chapter 7 bankruptcy case, Gloria Burns from New Milford, CT, saw her proceedings start in 2013-06-28 and complete by 10.02.2013, involving asset liquidation."
Gloria Burns — Connecticut
Ana Cristina Campbell, New Milford CT
Address: 6 Willow Ln New Milford, CT 06776
Bankruptcy Case 12-50943 Summary: "The case of Ana Cristina Campbell in New Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 05/21/2012 and discharged early 2012-09-06, focusing on asset liquidation to repay creditors."
Ana Cristina Campbell — Connecticut
Sharla Mae Cann, New Milford CT
Address: 15 East St Apt 3 New Milford, CT 06776
Concise Description of Bankruptcy Case 13-500227: "Sharla Mae Cann's bankruptcy, initiated in January 2013 and concluded by April 15, 2013 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharla Mae Cann — Connecticut
Christie B Cardinale, New Milford CT
Address: 6 Laurel Rdg New Milford, CT 06776
Brief Overview of Bankruptcy Case 11-51425: "The case of Christie B Cardinale in New Milford, CT, demonstrates a Chapter 7 bankruptcy filed in July 2011 and discharged early 2011-10-29, focusing on asset liquidation to repay creditors."
Christie B Cardinale — Connecticut
Adriano Carneiro, New Milford CT
Address: 468 Danbury Rd Apt 6 New Milford, CT 06776
Bankruptcy Case 11-52301 Overview: "The case of Adriano Carneiro in New Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 11/18/2011 and discharged early March 5, 2012, focusing on asset liquidation to repay creditors."
Adriano Carneiro — Connecticut
Erwin Carranza, New Milford CT
Address: 127 Mountain View Dr New Milford, CT 06776
Concise Description of Bankruptcy Case 09-521267: "New Milford, CT resident Erwin Carranza's 10/22/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/26/2010."
Erwin Carranza — Connecticut
David Brooks Carroll, New Milford CT
Address: 72 Willow Spgs New Milford, CT 06776-4319
Bankruptcy Case 14-32248 Overview: "In New Milford, CT, David Brooks Carroll filed for Chapter 7 bankruptcy in 12.09.2014. This case, involving liquidating assets to pay off debts, was resolved by 03/09/2015."
David Brooks Carroll — Connecticut
Melissa A Carvalho, New Milford CT
Address: 46 Boxwood Ln New Milford, CT 06776-4673
Brief Overview of Bankruptcy Case 14-50941: "New Milford, CT resident Melissa A Carvalho's 2014-06-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.14.2014."
Melissa A Carvalho — Connecticut
Victoria L Carvalho, New Milford CT
Address: 222 Willow Spgs New Milford, CT 06776
Snapshot of U.S. Bankruptcy Proceeding Case 12-51217: "The case of Victoria L Carvalho in New Milford, CT, demonstrates a Chapter 7 bankruptcy filed in June 2012 and discharged early 2012-10-14, focusing on asset liquidation to repay creditors."
Victoria L Carvalho — Connecticut
Lori Cassidy, New Milford CT
Address: 63 Legion Rd New Milford, CT 06776
Brief Overview of Bankruptcy Case 10-53002: "Lori Cassidy's Chapter 7 bankruptcy, filed in New Milford, CT in December 2010, led to asset liquidation, with the case closing in 2011-04-04."
Lori Cassidy — Connecticut
Mary M Catapano, New Milford CT
Address: PO Box 192 New Milford, CT 06776
Concise Description of Bankruptcy Case 13-506147: "The bankruptcy filing by Mary M Catapano, undertaken in Apr 23, 2013 in New Milford, CT under Chapter 7, concluded with discharge in 2013-07-17 after liquidating assets."
Mary M Catapano — Connecticut
Christopher M Cats, New Milford CT
Address: 10 Fort Hill Rd New Milford, CT 06776
Concise Description of Bankruptcy Case 13-501477: "The bankruptcy filing by Christopher M Cats, undertaken in 01/31/2013 in New Milford, CT under Chapter 7, concluded with discharge in May 7, 2013 after liquidating assets."
Christopher M Cats — Connecticut
Carmen V Chanchavac, New Milford CT
Address: 23 Middle St New Milford, CT 06776
Bankruptcy Case 13-50184 Summary: "New Milford, CT resident Carmen V Chanchavac's 2013-02-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-12."
Carmen V Chanchavac — Connecticut
Laura J Chandler, New Milford CT
Address: 14 High View Rd New Milford, CT 06776
Bankruptcy Case 13-50825 Summary: "New Milford, CT resident Laura J Chandler's May 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-28."
Laura J Chandler — Connecticut
Khenh Chanthamala, New Milford CT
Address: 13 Cathryn St New Milford, CT 06776
Concise Description of Bankruptcy Case 12-517887: "Khenh Chanthamala's Chapter 7 bankruptcy, filed in New Milford, CT in September 30, 2012, led to asset liquidation, with the case closing in 2013-01-04."
Khenh Chanthamala — Connecticut
Peter A Chiarello, New Milford CT
Address: 12 Laurel Dr New Milford, CT 06776
Bankruptcy Case 13-51166 Summary: "In New Milford, CT, Peter A Chiarello filed for Chapter 7 bankruptcy in Jul 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-30."
Peter A Chiarello — Connecticut
Jr Anthony N Cimmino, New Milford CT
Address: 31 Squire Hill Rd New Milford, CT 06776
Brief Overview of Bankruptcy Case 11-51530: "New Milford, CT resident Jr Anthony N Cimmino's 07/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 13, 2011."
Jr Anthony N Cimmino — Connecticut
Linda Clarkson, New Milford CT
Address: 30 Overlook Dr New Milford, CT 06776-4742
Bankruptcy Case 16-50282 Summary: "In a Chapter 7 bankruptcy case, Linda Clarkson from New Milford, CT, saw her proceedings start in 02.29.2016 and complete by 05/29/2016, involving asset liquidation."
Linda Clarkson — Connecticut
Catherine Cochrane, New Milford CT
Address: 29 Upper Malletts Ln New Milford, CT 06776
Brief Overview of Bankruptcy Case 09-33070: "The bankruptcy record of Catherine Cochrane from New Milford, CT, shows a Chapter 7 case filed in October 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.03.2010."
Catherine Cochrane — Connecticut
Sherri D Cognato, New Milford CT
Address: 38 Dean Rd New Milford, CT 06776-3823
Brief Overview of Bankruptcy Case 16-50734: "Sherri D Cognato's Chapter 7 bankruptcy, filed in New Milford, CT in Jun 1, 2016, led to asset liquidation, with the case closing in 2016-08-30."
Sherri D Cognato — Connecticut
Thomas A Cognato, New Milford CT
Address: 38 Dean Rd New Milford, CT 06776-3823
Bankruptcy Case 16-50734 Summary: "Thomas A Cognato's bankruptcy, initiated in 2016-06-01 and concluded by 2016-08-30 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas A Cognato — Connecticut
Martin L Coladarci, New Milford CT
Address: 101 Old Ridge Rd New Milford, CT 06776
Bankruptcy Case 11-51375 Overview: "The bankruptcy record of Martin L Coladarci from New Milford, CT, shows a Chapter 7 case filed in 07/06/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-22."
Martin L Coladarci — Connecticut
Robert Colburn, New Milford CT
Address: 39 Park Ln E New Milford, CT 06776
Concise Description of Bankruptcy Case 10-502377: "In a Chapter 7 bankruptcy case, Robert Colburn from New Milford, CT, saw their proceedings start in 2010-02-02 and complete by 05.09.2010, involving asset liquidation."
Robert Colburn — Connecticut
Cheryl Lin Coolbeth, New Milford CT
Address: 18 April Dr New Milford, CT 06776-3051
Concise Description of Bankruptcy Case 14-512647: "The bankruptcy filing by Cheryl Lin Coolbeth, undertaken in August 2014 in New Milford, CT under Chapter 7, concluded with discharge in Nov 11, 2014 after liquidating assets."
Cheryl Lin Coolbeth — Connecticut
Terry L Coolbeth, New Milford CT
Address: 18 April Dr New Milford, CT 06776-3051
Bankruptcy Case 15-50115 Summary: "In a Chapter 7 bankruptcy case, Terry L Coolbeth from New Milford, CT, saw their proceedings start in 2015-01-28 and complete by Apr 28, 2015, involving asset liquidation."
Terry L Coolbeth — Connecticut
Cynthia J Cote, New Milford CT
Address: 190 Wellsville Ave Apt 27 New Milford, CT 06776
Brief Overview of Bankruptcy Case 13-51718: "Cynthia J Cote's bankruptcy, initiated in 10/30/2013 and concluded by 2014-02-03 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia J Cote — Connecticut
Jeffrey T Cox, New Milford CT
Address: 24 Sundance Rd New Milford, CT 06776
Brief Overview of Bankruptcy Case 12-51417: "Jeffrey T Cox's bankruptcy, initiated in July 2012 and concluded by Nov 16, 2012 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey T Cox — Connecticut
Peter W Creighton, New Milford CT
Address: 126 Perry Dr New Milford, CT 06776
Snapshot of U.S. Bankruptcy Proceeding Case 12-50724: "New Milford, CT resident Peter W Creighton's 2012-04-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-06."
Peter W Creighton — Connecticut
Jason G Crocitto, New Milford CT
Address: 18 Caldwell Dr New Milford, CT 06776-3302
Bankruptcy Case 14-51294 Summary: "In New Milford, CT, Jason G Crocitto filed for Chapter 7 bankruptcy in 2014-08-21. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-19."
Jason G Crocitto — Connecticut
Darin Crocker, New Milford CT
Address: 18 Big Bear Hill Rd New Milford, CT 06776
Bankruptcy Case 10-52253 Overview: "The bankruptcy record of Darin Crocker from New Milford, CT, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-07."
Darin Crocker — Connecticut
Edward Cronk, New Milford CT
Address: 3 Bostwick Pl New Milford, CT 06776
Concise Description of Bankruptcy Case 10-505167: "The bankruptcy filing by Edward Cronk, undertaken in Mar 8, 2010 in New Milford, CT under Chapter 7, concluded with discharge in 06.24.2010 after liquidating assets."
Edward Cronk — Connecticut
Raimundo Bispo Cruz, New Milford CT
Address: 14 Westview Rd New Milford, CT 06776-4419
Brief Overview of Bankruptcy Case 14-50147: "The bankruptcy record of Raimundo Bispo Cruz from New Milford, CT, shows a Chapter 7 case filed in 2014-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-01."
Raimundo Bispo Cruz — Connecticut
Wanda Cruz, New Milford CT
Address: 58 Willow Spgs New Milford, CT 06776
Snapshot of U.S. Bankruptcy Proceeding Case 11-50029: "The bankruptcy record of Wanda Cruz from New Milford, CT, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 25, 2011."
Wanda Cruz — Connecticut
Ider Miranda Dacosta, New Milford CT
Address: 8 Russeling Rdg New Milford, CT 06776-2421
Concise Description of Bankruptcy Case 14-513867: "Ider Miranda Dacosta's bankruptcy, initiated in September 2014 and concluded by 12.04.2014 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ider Miranda Dacosta — Connecticut
David Dasilva, New Milford CT
Address: 6 Clearview Dr New Milford, CT 06776
Concise Description of Bankruptcy Case 13-513467: "In New Milford, CT, David Dasilva filed for Chapter 7 bankruptcy in Aug 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12/01/2013."
David Dasilva — Connecticut
Kenneth A Davidson, New Milford CT
Address: 372 Candlewood Lake Rd N New Milford, CT 06776-4028
Brief Overview of Bankruptcy Case 15-50623: "Kenneth A Davidson's bankruptcy, initiated in 05/04/2015 and concluded by Aug 2, 2015 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth A Davidson — Connecticut
Sally Davis, New Milford CT
Address: 69 Mist Hill Dr New Milford, CT 06776
Snapshot of U.S. Bankruptcy Proceeding Case 10-50146: "The bankruptcy record of Sally Davis from New Milford, CT, shows a Chapter 7 case filed in Jan 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 28, 2010."
Sally Davis — Connecticut
Richard Davis, New Milford CT
Address: 34 Middle St # A New Milford, CT 06776
Snapshot of U.S. Bankruptcy Proceeding Case 10-52349: "The bankruptcy record of Richard Davis from New Milford, 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 2011-01-15."
Richard Davis — Connecticut
Michael Define, New Milford CT
Address: 35 Reynolds Farm Rd New Milford, CT 06776
Bankruptcy Case 12-52263 Summary: "The bankruptcy filing by Michael Define, undertaken in 2012-12-20 in New Milford, CT under Chapter 7, concluded with discharge in 2013-03-26 after liquidating assets."
Michael Define — Connecticut
Walter J Dejulia, New Milford CT
Address: 23 Sherwood Dr New Milford, CT 06776
Snapshot of U.S. Bankruptcy Proceeding Case 11-51013: "New Milford, CT resident Walter J Dejulia's 2011-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/17/2011."
Walter J Dejulia — Connecticut
Robert W Depretis, New Milford CT
Address: 49 Carlson Ridge Rd New Milford, CT 06776
Bankruptcy Case 11-50946 Overview: "The bankruptcy record of Robert W Depretis from New Milford, CT, shows a Chapter 7 case filed in 2011-05-12. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 28, 2011."
Robert W Depretis — Connecticut
Maryellen S Deschamps, New Milford CT
Address: 25 Maple Dr New Milford, CT 06776-3218
Bankruptcy Case 2014-51015 Overview: "The bankruptcy record of Maryellen S Deschamps from New Milford, CT, shows a Chapter 7 case filed in 2014-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in 09.25.2014."
Maryellen S Deschamps — Connecticut
Diane Devos, New Milford CT
Address: PO Box 1566 New Milford, CT 06776
Bankruptcy Case 10-52734 Overview: "Diane Devos's Chapter 7 bankruptcy, filed in New Milford, CT in 11/09/2010, led to asset liquidation, with the case closing in 2011-02-25."
Diane Devos — Connecticut
Jacqueline D Diaz, New Milford CT
Address: 106A Pumpkin Hill Rd New Milford, CT 06776-4651
Bankruptcy Case 15-51554 Overview: "New Milford, CT resident Jacqueline D Diaz's November 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-03."
Jacqueline D Diaz — Connecticut
Christopher Digiacomo, New Milford CT
Address: 118 Great Brook Rd New Milford, CT 06776
Bankruptcy Case 10-52448 Overview: "Christopher Digiacomo's bankruptcy, initiated in 10.08.2010 and concluded by 01/12/2011 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Digiacomo — Connecticut
Susan Digiulio, New Milford CT
Address: 91 Willow Spgs New Milford, CT 06776
Bankruptcy Case 11-50440 Overview: "The bankruptcy record of Susan Digiulio from New Milford, CT, shows a Chapter 7 case filed in Mar 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-27."
Susan Digiulio — Connecticut
Explore Free Bankruptcy Records by State