New Milford, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
New Milford.
Last updated on:
April 03, 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
Amaral Albino Do, New Milford CT
Address: 20 Dogwood Dr New Milford, CT 06776
Bankruptcy Case 10-50474 Summary: "In a Chapter 7 bankruptcy case, Amaral Albino Do from New Milford, CT, saw their proceedings start in 2010-03-01 and complete by 06.17.2010, involving asset liquidation."
Amaral Albino Do — Connecticut
Santos Crystal L Dos, New Milford CT
Address: 18 Heather Ct New Milford, CT 06776-2371
Bankruptcy Case 16-50286 Summary: "In New Milford, CT, Santos Crystal L Dos filed for Chapter 7 bankruptcy in 02.29.2016. This case, involving liquidating assets to pay off debts, was resolved by 05/29/2016."
Santos Crystal L Dos — Connecticut
Santos Paulo J Dos, New Milford CT
Address: 18 Heather Ct New Milford, CT 06776-2371
Bankruptcy Case 16-50286 Overview: "The bankruptcy record of Santos Paulo J Dos from New Milford, CT, shows a Chapter 7 case filed in 02/29/2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Santos Paulo J Dos — Connecticut
Thomas S Duffy, New Milford CT
Address: 10 Stockyard Ct New Milford, CT 06776
Concise Description of Bankruptcy Case 13-502987: "The bankruptcy filing by Thomas S Duffy, undertaken in 2013-02-28 in New Milford, CT under Chapter 7, concluded with discharge in 06/04/2013 after liquidating assets."
Thomas S Duffy — Connecticut
Kathleen Dunlap, New Milford CT
Address: 20 Grandview Ln New Milford, CT 06776
Bankruptcy Case 10-51976 Summary: "New Milford, CT resident Kathleen Dunlap's 08/20/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 6, 2010."
Kathleen Dunlap — Connecticut
Mccann Barbara J Ek, New Milford CT
Address: 12 Owens Ln New Milford, CT 06776
Snapshot of U.S. Bankruptcy Proceeding Case 12-52026: "Mccann Barbara J Ek's bankruptcy, initiated in Nov 13, 2012 and concluded by Feb 17, 2013 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mccann Barbara J Ek — Connecticut
Knight Jane Judith Ellis, New Milford CT
Address: 37 Wheaton Rd New Milford, CT 06776
Bankruptcy Case 12-51858 Overview: "The bankruptcy record of Knight Jane Judith Ellis from New Milford, CT, shows a Chapter 7 case filed in 10/12/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.16.2013."
Knight Jane Judith Ellis — Connecticut
Deborah Ellsworth, New Milford CT
Address: 174 Willow Spgs New Milford, CT 06776
Snapshot of U.S. Bankruptcy Proceeding Case 09-52583: "The bankruptcy record of Deborah Ellsworth from New Milford, CT, shows a Chapter 7 case filed in 2009-12-18. In this process, assets were liquidated to settle debts, and the case was discharged in 03/24/2010."
Deborah Ellsworth — Connecticut
Patty J Epting, New Milford CT
Address: 29 Harry Brook Vlg New Milford, CT 06776-4449
Bankruptcy Case 15-51259 Summary: "Patty J Epting's bankruptcy, initiated in September 2015 and concluded by Dec 3, 2015 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patty J Epting — Connecticut
Vanegas Carlos A Espinosa, New Milford CT
Address: 19 Indian Field Ln New Milford, CT 06776-3365
Concise Description of Bankruptcy Case 2014-16141-DHS7: "The bankruptcy record of Vanegas Carlos A Espinosa from New Milford, CT, shows a Chapter 7 case filed in 2014-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 06/29/2014."
Vanegas Carlos A Espinosa — Connecticut
Daniel N Faber, New Milford CT
Address: 101 Pumpkin Hill Rd New Milford, CT 06776-4643
Bankruptcy Case 15-51536 Overview: "New Milford, CT resident Daniel N Faber's October 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 28, 2016."
Daniel N Faber — Connecticut
Patricia Ann Failla, New Milford CT
Address: 17 Cobbler Ln New Milford, CT 06776
Bankruptcy Case 11-50692 Summary: "The case of Patricia Ann Failla in New Milford, CT, demonstrates a Chapter 7 bankruptcy filed in Apr 7, 2011 and discharged early July 24, 2011, focusing on asset liquidation to repay creditors."
Patricia Ann Failla — Connecticut
Colleen A Fairchild, New Milford CT
Address: 122 Washington Ridge Rd New Milford, CT 06776-2259
Bankruptcy Case 15-51687 Overview: "New Milford, CT resident Colleen A Fairchild's 2015-12-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 3, 2016."
Colleen A Fairchild — Connecticut
Gordon E Fairchild, New Milford CT
Address: 122 Washington Ridge Rd New Milford, CT 06776-2259
Snapshot of U.S. Bankruptcy Proceeding Case 15-51687: "The bankruptcy filing by Gordon E Fairchild, undertaken in 2015-12-04 in New Milford, CT under Chapter 7, concluded with discharge in Mar 3, 2016 after liquidating assets."
Gordon E Fairchild — Connecticut
Jeffrey Fairclough, New Milford CT
Address: 400 W Meetinghouse Rd New Milford, CT 06776-4915
Concise Description of Bankruptcy Case 14-509627: "The case of Jeffrey Fairclough in New Milford, CT, demonstrates a Chapter 7 bankruptcy filed in June 2014 and discharged early 09.17.2014, focusing on asset liquidation to repay creditors."
Jeffrey Fairclough — Connecticut
Kevin L Fay, New Milford CT
Address: 15 Summit Dr Apt A New Milford, CT 06776-3358
Bankruptcy Case 14-51703 Overview: "The case of Kevin L Fay in New Milford, CT, demonstrates a Chapter 7 bankruptcy filed in November 7, 2014 and discharged early 02/05/2015, focusing on asset liquidation to repay creditors."
Kevin L Fay — Connecticut
Dennis Federle, New Milford CT
Address: 9 Two Rivers Ln New Milford, CT 06776-2765
Bankruptcy Case 14-51646 Overview: "In New Milford, CT, Dennis Federle filed for Chapter 7 bankruptcy in 2014-10-30. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-28."
Dennis Federle — Connecticut
Shauna M Federle, New Milford CT
Address: 112 Quaker Ridge Rd New Milford, CT 06776
Concise Description of Bankruptcy Case 12-503827: "In New Milford, CT, Shauna M Federle filed for Chapter 7 bankruptcy in 02/29/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-16."
Shauna M Federle — Connecticut
Brenda S Fiandra, New Milford CT
Address: 19 Dean Rd New Milford, CT 06776-3824
Brief Overview of Bankruptcy Case 15-51778: "The case of Brenda S Fiandra in New Milford, CT, demonstrates a Chapter 7 bankruptcy filed in December 31, 2015 and discharged early 2016-03-30, focusing on asset liquidation to repay creditors."
Brenda S Fiandra — Connecticut
Brenda Susan Fiandra, New Milford CT
Address: 19 Dean Rd New Milford, CT 06776-3824
Bankruptcy Case 14-51874 Overview: "The case of Brenda Susan Fiandra in New Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-12-11 and discharged early 03/11/2015, focusing on asset liquidation to repay creditors."
Brenda Susan Fiandra — Connecticut
Gary Fiandra, New Milford CT
Address: 99 Pumpkin Hill Rd New Milford, CT 06776-4643
Bankruptcy Case 15-50661 Summary: "In New Milford, CT, Gary Fiandra filed for Chapter 7 bankruptcy in 05/14/2015. This case, involving liquidating assets to pay off debts, was resolved by 08.12.2015."
Gary Fiandra — Connecticut
Thomas R Fiandra, New Milford CT
Address: 99 Pumpkin Hill Rd New Milford, CT 06776
Bankruptcy Case 12-50076 Overview: "New Milford, CT resident Thomas R Fiandra's 01.19.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.06.2012."
Thomas R Fiandra — Connecticut
Steven Figueiredo, New Milford CT
Address: 54 Little Bear Hill Rd New Milford, CT 06776
Brief Overview of Bankruptcy Case 10-51361: "Steven Figueiredo's bankruptcy, initiated in 06/14/2010 and concluded by September 2010 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Figueiredo — Connecticut
Robert M Fink, New Milford CT
Address: 32 Canterbury Ct New Milford, CT 06776
Concise Description of Bankruptcy Case 13-518377: "The bankruptcy record of Robert M Fink from New Milford, CT, shows a Chapter 7 case filed in 2013-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in March 1, 2014."
Robert M Fink — Connecticut
Ken Fisher, New Milford CT
Address: 8 Eden Ln New Milford, CT 06776
Snapshot of U.S. Bankruptcy Proceeding Case 13-50117: "Ken Fisher's Chapter 7 bankruptcy, filed in New Milford, CT in January 2013, led to asset liquidation, with the case closing in 05.04.2013."
Ken Fisher — Connecticut
Mary E Fitzpatrick, New Milford CT
Address: 83 Buckingham Rd New Milford, CT 06776
Bankruptcy Case 11-50857 Summary: "New Milford, CT resident Mary E Fitzpatrick's Apr 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 3, 2011."
Mary E Fitzpatrick — Connecticut
Jessica L Fleet, New Milford CT
Address: 69 Glen Ridge Ct New Milford, CT 06776-2852
Concise Description of Bankruptcy Case 2014-507327: "The bankruptcy filing by Jessica L Fleet, undertaken in 05/13/2014 in New Milford, CT under Chapter 7, concluded with discharge in August 11, 2014 after liquidating assets."
Jessica L Fleet — Connecticut
Peggy Ann Ford, New Milford CT
Address: 4 High View Rd New Milford, CT 06776
Bankruptcy Case 12-51047 Overview: "The bankruptcy filing by Peggy Ann Ford, undertaken in 06/04/2012 in New Milford, CT under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Peggy Ann Ford — Connecticut
Frederick George Blook Foshay, New Milford CT
Address: PO Box 905 New Milford, CT 06776-0905
Concise Description of Bankruptcy Case 15-506007: "In New Milford, CT, Frederick George Blook Foshay filed for Chapter 7 bankruptcy in Apr 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by July 29, 2015."
Frederick George Blook Foshay — Connecticut
Pamela E Fox, New Milford CT
Address: 8 Haviland Rd New Milford, CT 06776
Snapshot of U.S. Bankruptcy Proceeding Case 11-50041: "New Milford, CT resident Pamela E Fox's 2011-01-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 6, 2011."
Pamela E Fox — Connecticut
John G Frank, New Milford CT
Address: 10 Railroad St New Milford, CT 06776-2703
Bankruptcy Case 2014-50546 Summary: "The bankruptcy record of John G Frank from New Milford, CT, shows a Chapter 7 case filed in 2014-04-11. In this process, assets were liquidated to settle debts, and the case was discharged in July 10, 2014."
John G Frank — Connecticut
Shannon Freeman, New Milford CT
Address: 9 Caldwell Dr New Milford, CT 06776
Bankruptcy Case 10-51939 Summary: "Shannon Freeman's Chapter 7 bankruptcy, filed in New Milford, CT in 2010-08-16, led to asset liquidation, with the case closing in December 2010."
Shannon Freeman — Connecticut
Justin Galassi, New Milford CT
Address: 32 Bonnie Vu Ln New Milford, CT 06776
Bankruptcy Case 13-50657 Summary: "Justin Galassi's bankruptcy, initiated in Apr 30, 2013 and concluded by Aug 4, 2013 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Galassi — Connecticut
Pamela Gallo, New Milford CT
Address: 33 Caldwell Dr New Milford, CT 06776-3330
Brief Overview of Bankruptcy Case 15-50838: "In a Chapter 7 bankruptcy case, Pamela Gallo from New Milford, CT, saw her proceedings start in 06.22.2015 and complete by Sep 20, 2015, involving asset liquidation."
Pamela Gallo — Connecticut
Philip Gallo, New Milford CT
Address: 33 Caldwell Dr New Milford, CT 06776-3330
Snapshot of U.S. Bankruptcy Proceeding Case 15-50838: "Philip Gallo's Chapter 7 bankruptcy, filed in New Milford, CT in 2015-06-22, led to asset liquidation, with the case closing in September 20, 2015."
Philip Gallo — Connecticut
Kevin Gardner, New Milford CT
Address: 29 West St Apt 303 New Milford, CT 06776
Snapshot of U.S. Bankruptcy Proceeding Case 10-50077: "Kevin Gardner's bankruptcy, initiated in 01.14.2010 and concluded by 2010-04-20 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Gardner — Connecticut
Joseph E Gargon, New Milford CT
Address: 75 Upper Reservoir Rd New Milford, CT 06776-3037
Bankruptcy Case 15-50107 Summary: "The case of Joseph E Gargon in New Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-01-25 and discharged early 2015-04-25, focusing on asset liquidation to repay creditors."
Joseph E Gargon — Connecticut
Kelley A Gargon, New Milford CT
Address: 75 Upper Reservoir Rd New Milford, CT 06776
Concise Description of Bankruptcy Case 11-515707: "In a Chapter 7 bankruptcy case, Kelley A Gargon from New Milford, CT, saw their proceedings start in 2011-08-01 and complete by 2011-11-17, involving asset liquidation."
Kelley A Gargon — Connecticut
Kelley A Gargon, New Milford CT
Address: 59 Carlson Ridge Rd New Milford, CT 06776-2935
Concise Description of Bankruptcy Case 15-501077: "The case of Kelley A Gargon in New Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-01-25 and discharged early 2015-04-25, focusing on asset liquidation to repay creditors."
Kelley A Gargon — Connecticut
Summer Kaye Gates, New Milford CT
Address: 355 Candlewood Lake Rd N New Milford, CT 06776-4027
Bankruptcy Case 14-50424 Summary: "Summer Kaye Gates's bankruptcy, initiated in 03/24/2014 and concluded by 2014-06-22 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Summer Kaye Gates — Connecticut
Kimberly M Gaudio, New Milford CT
Address: 17 Victory Ln New Milford, CT 06776
Snapshot of U.S. Bankruptcy Proceeding Case 13-51247: "Kimberly M Gaudio's bankruptcy, initiated in 08.09.2013 and concluded by 11/13/2013 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly M Gaudio — Connecticut
Saresky Karin Lynn Geib, New Milford CT
Address: 55 Beard Dr New Milford, CT 06776-3716
Snapshot of U.S. Bankruptcy Proceeding Case 15-50154: "In New Milford, CT, Saresky Karin Lynn Geib filed for Chapter 7 bankruptcy in 2015-02-05. This case, involving liquidating assets to pay off debts, was resolved by 05/06/2015."
Saresky Karin Lynn Geib — Connecticut
Lourdes A Genao, New Milford CT
Address: 125 Wynwood Dr New Milford, CT 06776-4220
Concise Description of Bankruptcy Case 14-508317: "The bankruptcy filing by Lourdes A Genao, undertaken in 05.30.2014 in New Milford, CT under Chapter 7, concluded with discharge in 2014-08-28 after liquidating assets."
Lourdes A Genao — Connecticut
Melissa Gesualdi, New Milford CT
Address: 7 Farmview Dr New Milford, CT 06776-3171
Concise Description of Bankruptcy Case 15-508197: "Melissa Gesualdi's bankruptcy, initiated in Jun 17, 2015 and concluded by 09.15.2015 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Gesualdi — Connecticut
Tracey D Gillen, New Milford CT
Address: 20 Cherniske Rd New Milford, CT 06776
Bankruptcy Case 12-50425 Summary: "The bankruptcy record of Tracey D Gillen from New Milford, CT, shows a Chapter 7 case filed in 03.06.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/22/2012."
Tracey D Gillen — Connecticut
Robert C Gillette, New Milford CT
Address: 24 Sherwood Dr New Milford, CT 06776-3317
Concise Description of Bankruptcy Case 16-501777: "Robert C Gillette's Chapter 7 bankruptcy, filed in New Milford, CT in 02/04/2016, led to asset liquidation, with the case closing in 2016-05-04."
Robert C Gillette — Connecticut
Synthia E Gillette, New Milford CT
Address: 24 Sherwood Dr New Milford, CT 06776-3317
Concise Description of Bankruptcy Case 16-501777: "In New Milford, CT, Synthia E Gillette filed for Chapter 7 bankruptcy in February 4, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-04."
Synthia E Gillette — Connecticut
Bruce Gluck, New Milford CT
Address: 508 Litchfield Rd New Milford, CT 06776
Brief Overview of Bankruptcy Case 12-50966: "Bruce Gluck's bankruptcy, initiated in May 25, 2012 and concluded by 09.10.2012 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce Gluck — Connecticut
Susan L Glynn, New Milford CT
Address: 12 River Rd New Milford, CT 06776-5510
Brief Overview of Bankruptcy Case 14-50620: "Susan L Glynn's bankruptcy, initiated in 04/28/2014 and concluded by 07/27/2014 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan L Glynn — Connecticut
Susan L Glynn, New Milford CT
Address: 12 River Rd New Milford, CT 06776-5510
Concise Description of Bankruptcy Case 2014-506207: "In a Chapter 7 bankruptcy case, Susan L Glynn from New Milford, CT, saw her proceedings start in 04/28/2014 and complete by 2014-07-27, involving asset liquidation."
Susan L Glynn — Connecticut
Deborah Golden, New Milford CT
Address: 316 Willow Spgs New Milford, CT 06776
Concise Description of Bankruptcy Case 10-515537: "Deborah Golden's bankruptcy, initiated in 2010-06-30 and concluded by September 2010 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Golden — Connecticut
Dayne J Gomes, New Milford CT
Address: 10 Maplewood Dr New Milford, CT 06776
Snapshot of U.S. Bankruptcy Proceeding Case 11-50135: "The bankruptcy filing by Dayne J Gomes, undertaken in January 2011 in New Milford, CT under Chapter 7, concluded with discharge in 04.27.2011 after liquidating assets."
Dayne J Gomes — Connecticut
Yuban Gomez, New Milford CT
Address: PO Box 414 New Milford, CT 06776
Concise Description of Bankruptcy Case 10-503837: "Yuban Gomez's bankruptcy, initiated in 02/23/2010 and concluded by 2010-06-11 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yuban Gomez — Connecticut
Loretta L Goodrow, New Milford CT
Address: 392 W Meetinghouse Rd New Milford, CT 06776
Snapshot of U.S. Bankruptcy Proceeding Case 12-50437: "The case of Loretta L Goodrow in New Milford, CT, demonstrates a Chapter 7 bankruptcy filed in March 9, 2012 and discharged early June 25, 2012, focusing on asset liquidation to repay creditors."
Loretta L Goodrow — Connecticut
Patrice J Griffing, New Milford CT
Address: 38 Birchwood Dr New Milford, CT 06776
Bankruptcy Case 11-50823 Summary: "In a Chapter 7 bankruptcy case, Patrice J Griffing from New Milford, CT, saw her proceedings start in 04.27.2011 and complete by August 13, 2011, involving asset liquidation."
Patrice J Griffing — Connecticut
Joseph D Grimaldi, New Milford CT
Address: 329 Kent Rd # 1 New Milford, CT 06776-5524
Bankruptcy Case 14-50214 Summary: "The bankruptcy record of Joseph D Grimaldi from New Milford, CT, shows a Chapter 7 case filed in 2014-02-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-13."
Joseph D Grimaldi — Connecticut
Richard Grudzwick, New Milford CT
Address: 9 Candlewood Cmn New Milford, CT 06776
Snapshot of U.S. Bankruptcy Proceeding Case 12-50018: "In a Chapter 7 bankruptcy case, Richard Grudzwick from New Milford, CT, saw their proceedings start in January 2012 and complete by 04/22/2012, involving asset liquidation."
Richard Grudzwick — Connecticut
Melissa Guertin, New Milford CT
Address: 29 Pleasant View Rd New Milford, CT 06776
Snapshot of U.S. Bankruptcy Proceeding Case 13-50307: "The bankruptcy record of Melissa Guertin from New Milford, CT, shows a Chapter 7 case filed in 2013-03-01. In this process, assets were liquidated to settle debts, and the case was discharged in June 5, 2013."
Melissa Guertin — Connecticut
Greg Gunn, New Milford CT
Address: 355 Candlewood Lake Rd N New Milford, CT 06776
Concise Description of Bankruptcy Case 10-511687: "Greg Gunn's bankruptcy, initiated in May 24, 2010 and concluded by September 9, 2010 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Greg Gunn — Connecticut
Peter Hannah, New Milford CT
Address: 137 Perry Dr New Milford, CT 06776
Concise Description of Bankruptcy Case 10-509817: "The bankruptcy filing by Peter Hannah, undertaken in April 2010 in New Milford, CT under Chapter 7, concluded with discharge in August 15, 2010 after liquidating assets."
Peter Hannah — Connecticut
Joseph Harding, New Milford CT
Address: 379 Kent Rd New Milford, CT 06776-5519
Bankruptcy Case 15-50771 Overview: "New Milford, CT resident Joseph Harding's 2015-06-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.06.2015."
Joseph Harding — Connecticut
Joseph C Harding, New Milford CT
Address: 379 Kent Rd New Milford, CT 06776-5519
Bankruptcy Case 2014-51138 Overview: "The bankruptcy record of Joseph C Harding from New Milford, CT, shows a Chapter 7 case filed in 2014-07-21. In this process, assets were liquidated to settle debts, and the case was discharged in October 19, 2014."
Joseph C Harding — Connecticut
Jason M Harris, New Milford CT
Address: 1 Dogwood Dr New Milford, CT 06776
Brief Overview of Bankruptcy Case 12-51772: "The bankruptcy record of Jason M Harris from New Milford, CT, shows a Chapter 7 case filed in 09/28/2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2, 2013."
Jason M Harris — Connecticut
Iii Charles E Hastey, New Milford CT
Address: 7 Nicholas Sq New Milford, CT 06776
Bankruptcy Case 13-50413 Summary: "The bankruptcy record of Iii Charles E Hastey from New Milford, CT, shows a Chapter 7 case filed in 03.22.2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Iii Charles E Hastey — Connecticut
Linda A Hastey, New Milford CT
Address: 14 Summit Dr Apt D New Milford, CT 06776
Brief Overview of Bankruptcy Case 12-51474: "The bankruptcy filing by Linda A Hastey, undertaken in 2012-08-08 in New Milford, CT under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Linda A Hastey — Connecticut
Sr George Havas, New Milford CT
Address: 10 Jotham Rd New Milford, CT 06776
Concise Description of Bankruptcy Case 10-504967: "The bankruptcy record of Sr George Havas from New Milford, CT, shows a Chapter 7 case filed in 03/04/2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 20, 2010."
Sr George Havas — Connecticut
Wanda L Heckel, New Milford CT
Address: 11 Farmview Dr New Milford, CT 06776-3171
Bankruptcy Case 14-51444 Summary: "Wanda L Heckel's bankruptcy, initiated in 09.15.2014 and concluded by December 2014 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wanda L Heckel — Connecticut
William G Heckel, New Milford CT
Address: 11 Farmview Dr New Milford, CT 06776-3171
Brief Overview of Bankruptcy Case 14-51444: "In New Milford, CT, William G Heckel filed for Chapter 7 bankruptcy in September 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-14."
William G Heckel — Connecticut
William B Heil, New Milford CT
Address: 130 Wellsville Ave New Milford, CT 06776
Concise Description of Bankruptcy Case 12-511817: "William B Heil's bankruptcy, initiated in 2012-06-22 and concluded by 10/08/2012 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William B Heil — Connecticut
Eric M Hieber, New Milford CT
Address: 10 Willow Spgs New Milford, CT 06776-4319
Bankruptcy Case 14-51831 Summary: "In New Milford, CT, Eric M Hieber filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by March 3, 2015."
Eric M Hieber — Connecticut
Howard B Hill, New Milford CT
Address: 10 W Meetinghouse Rd New Milford, CT 06776-5114
Brief Overview of Bankruptcy Case 15-50736: "In a Chapter 7 bankruptcy case, Howard B Hill from New Milford, CT, saw his proceedings start in May 29, 2015 and complete by 2015-08-27, involving asset liquidation."
Howard B Hill — Connecticut
John Hinckley, New Milford CT
Address: 136 Perry Dr New Milford, CT 06776
Bankruptcy Case 10-52914 Summary: "John Hinckley's Chapter 7 bankruptcy, filed in New Milford, CT in 12/02/2010, led to asset liquidation, with the case closing in 2011-03-20."
John Hinckley — Connecticut
Paul A Hiro, New Milford CT
Address: 17 Hilltop View Rd New Milford, CT 06776
Concise Description of Bankruptcy Case 11-500407: "Paul A Hiro's Chapter 7 bankruptcy, filed in New Milford, CT in 01.11.2011, led to asset liquidation, with the case closing in Apr 14, 2011."
Paul A Hiro — Connecticut
Kelly Hollister, New Milford CT
Address: 18 Sterling Dr New Milford, CT 06776
Snapshot of U.S. Bankruptcy Proceeding Case 10-52809: "Kelly Hollister's Chapter 7 bankruptcy, filed in New Milford, CT in 2010-11-19, led to asset liquidation, with the case closing in Mar 7, 2011."
Kelly Hollister — Connecticut
Heather Horner, New Milford CT
Address: 30 West St New Milford, CT 06776-3558
Brief Overview of Bankruptcy Case 2014-51186: "In New Milford, CT, Heather Horner filed for Chapter 7 bankruptcy in 2014-07-30. This case, involving liquidating assets to pay off debts, was resolved by Oct 28, 2014."
Heather Horner — Connecticut
Iii Chester Hrostek, New Milford CT
Address: 11 Stone Tent Rd New Milford, CT 06776
Bankruptcy Case 10-51258 Summary: "In a Chapter 7 bankruptcy case, Iii Chester Hrostek from New Milford, CT, saw his proceedings start in 06.01.2010 and complete by 2010-09-17, involving asset liquidation."
Iii Chester Hrostek — Connecticut
Lynn Hungerford, New Milford CT
Address: 70 Park Lane Rd New Milford, CT 06776
Brief Overview of Bankruptcy Case 10-50168: "The case of Lynn Hungerford in New Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 01.26.2010 and discharged early May 2, 2010, focusing on asset liquidation to repay creditors."
Lynn Hungerford — Connecticut
Dorothy L Hunt, New Milford CT
Address: 4 Long Mountain Rd New Milford, CT 06776-2329
Brief Overview of Bankruptcy Case 15-50603: "The case of Dorothy L Hunt in New Milford, CT, demonstrates a Chapter 7 bankruptcy filed in Apr 30, 2015 and discharged early 07/29/2015, focusing on asset liquidation to repay creditors."
Dorothy L Hunt — Connecticut
Kevin E Hutson, New Milford CT
Address: 11 Sunset Ln New Milford, CT 06776
Bankruptcy Case 13-50869 Summary: "New Milford, CT resident Kevin E Hutson's 2013-06-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 8, 2013."
Kevin E Hutson — Connecticut
Patricia Incorvaia, New Milford CT
Address: 6 Arrowhead Pl New Milford, CT 06776
Bankruptcy Case 10-52137 Overview: "Patricia Incorvaia's Chapter 7 bankruptcy, filed in New Milford, CT in 09.09.2010, led to asset liquidation, with the case closing in 12.26.2010."
Patricia Incorvaia — Connecticut
Leonard Cort Isquith, New Milford CT
Address: 14 Cedar Knolls Dr New Milford, CT 06776
Bankruptcy Case 11-51168 Summary: "Leonard Cort Isquith's bankruptcy, initiated in Jun 9, 2011 and concluded by 2011-09-25 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonard Cort Isquith — Connecticut
Laszlo Jeney, New Milford CT
Address: 66 Sunny Valley Rd New Milford, CT 06776-3338
Brief Overview of Bankruptcy Case 15-51004: "The case of Laszlo Jeney in New Milford, CT, demonstrates a Chapter 7 bankruptcy filed in Jul 21, 2015 and discharged early Oct 19, 2015, focusing on asset liquidation to repay creditors."
Laszlo Jeney — Connecticut
Mathew Johnson, New Milford CT
Address: 187 Aspetuck Ridge Rd New Milford, CT 06776
Concise Description of Bankruptcy Case 10-513887: "New Milford, CT resident Mathew Johnson's June 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 2, 2010."
Mathew Johnson — Connecticut
Karen K Johnson, New Milford CT
Address: 129 Willow Spgs New Milford, CT 06776-4325
Brief Overview of Bankruptcy Case 16-50547: "The bankruptcy filing by Karen K Johnson, undertaken in 2016-04-25 in New Milford, CT under Chapter 7, concluded with discharge in 07.24.2016 after liquidating assets."
Karen K Johnson — Connecticut
Milton T Joyner, New Milford CT
Address: 325 Willow Spgs New Milford, CT 06776
Bankruptcy Case 11-52353 Summary: "The bankruptcy filing by Milton T Joyner, undertaken in Nov 28, 2011 in New Milford, CT under Chapter 7, concluded with discharge in 03.15.2012 after liquidating assets."
Milton T Joyner — Connecticut
Kevin Kaiser, New Milford CT
Address: 69 Cherniske Rd New Milford, CT 06776
Bankruptcy Case 09-52243 Overview: "Kevin Kaiser's Chapter 7 bankruptcy, filed in New Milford, CT in November 2009, led to asset liquidation, with the case closing in 2010-02-09."
Kevin Kaiser — Connecticut
Sharon M Kaufman, New Milford CT
Address: 25 New St New Milford, CT 06776
Concise Description of Bankruptcy Case 11-525077: "New Milford, CT resident Sharon M Kaufman's 2011-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-07."
Sharon M Kaufman — Connecticut
Glenn Keiffer, New Milford CT
Address: 147 Wellsville Ave New Milford, CT 06776
Concise Description of Bankruptcy Case 10-515857: "The bankruptcy filing by Glenn Keiffer, undertaken in 07/02/2010 in New Milford, CT under Chapter 7, concluded with discharge in Sep 22, 2010 after liquidating assets."
Glenn Keiffer — Connecticut
Lori Ann Kelleher, New Milford CT
Address: 54 Beard Dr New Milford, CT 06776-3716
Bankruptcy Case 15-50428 Summary: "In New Milford, CT, Lori Ann Kelleher filed for Chapter 7 bankruptcy in March 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Lori Ann Kelleher — Connecticut
Galen Kelly, New Milford CT
Address: 1 N Kelly Mountain Rd New Milford, CT 06776
Bankruptcy Case 10-53036 Summary: "The bankruptcy record of Galen Kelly from New Milford, CT, shows a Chapter 7 case filed in December 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.08.2011."
Galen Kelly — Connecticut
Ross R Kenney, New Milford CT
Address: 54A S Main St New Milford, CT 06776
Bankruptcy Case 13-50593 Summary: "In a Chapter 7 bankruptcy case, Ross R Kenney from New Milford, CT, saw his proceedings start in 04/19/2013 and complete by July 2013, involving asset liquidation."
Ross R Kenney — Connecticut
Kristen E King, New Milford CT
Address: 9 Indian Field Ln New Milford, CT 06776
Snapshot of U.S. Bankruptcy Proceeding Case 13-51772: "In a Chapter 7 bankruptcy case, Kristen E King from New Milford, CT, saw her proceedings start in November 2013 and complete by Feb 11, 2014, involving asset liquidation."
Kristen E King — Connecticut
Denise H Knauf, New Milford CT
Address: 89 Malletts Ln New Milford, CT 06776
Snapshot of U.S. Bankruptcy Proceeding Case 09-51963: "Denise H Knauf's Chapter 7 bankruptcy, filed in New Milford, CT in 2009-09-30, led to asset liquidation, with the case closing in January 2010."
Denise H Knauf — Connecticut
Kathi I Kozo, New Milford CT
Address: 10 Northern View Dr New Milford, CT 06776
Brief Overview of Bankruptcy Case 13-50926: "In New Milford, CT, Kathi I Kozo filed for Chapter 7 bankruptcy in June 13, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-17."
Kathi I Kozo — Connecticut
Vincent Kron, New Milford CT
Address: 60 Carmen Hill Rd # 1 New Milford, CT 06776
Bankruptcy Case 11-50002 Summary: "In a Chapter 7 bankruptcy case, Vincent Kron from New Milford, CT, saw his proceedings start in 2011-01-03 and complete by Apr 21, 2011, involving asset liquidation."
Vincent Kron — Connecticut
Sheila C Kuhn, New Milford CT
Address: 111 Great Brook Rd New Milford, CT 06776
Concise Description of Bankruptcy Case 13-516767: "New Milford, CT resident Sheila C Kuhn's 2013-10-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-29."
Sheila C Kuhn — Connecticut
Jean Kunz, New Milford CT
Address: 8 Wicker Ln New Milford, CT 06776
Bankruptcy Case 10-52975 Summary: "Jean Kunz's Chapter 7 bankruptcy, filed in New Milford, CT in Dec 14, 2010, led to asset liquidation, with the case closing in Mar 16, 2011."
Jean Kunz — Connecticut
Christopher Kusterer, New Milford CT
Address: 10 Blue Bonnet Knls New Milford, CT 06776
Concise Description of Bankruptcy Case 13-508927: "In a Chapter 7 bankruptcy case, Christopher Kusterer from New Milford, CT, saw their proceedings start in 06/07/2013 and complete by September 2013, involving asset liquidation."
Christopher Kusterer — Connecticut
William Thornton Lane, New Milford CT
Address: 95 Squire Hill Rd New Milford, CT 06776-5014
Bankruptcy Case 2014-50475 Overview: "In a Chapter 7 bankruptcy case, William Thornton Lane from New Milford, CT, saw their proceedings start in 03/31/2014 and complete by 06/29/2014, involving asset liquidation."
William Thornton Lane — Connecticut
Tanya Lapoint, New Milford CT
Address: 3 Elena Dr New Milford, CT 06776
Brief Overview of Bankruptcy Case 10-51757: "New Milford, CT resident Tanya Lapoint's 2010-07-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/12/2010."
Tanya Lapoint — Connecticut
Explore Free Bankruptcy Records by State