Website Logo

New Milford, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in New Milford.

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

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