Website Logo

Orange, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Orange.

Last updated on: March 30, 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

Kimberly M Altschuler, Orange CT

Address: 516 Wolcott Ln Orange, CT 06477
Brief Overview of Bankruptcy Case 12-31765: "In a Chapter 7 bankruptcy case, Kimberly M Altschuler from Orange, CT, saw her proceedings start in 07.31.2012 and complete by 2012-10-24, involving asset liquidation."
Kimberly M Altschuler — Connecticut

Angelina M Annicelli, Orange CT

Address: 6331 Avalon Dr W Orange, CT 06477
Bankruptcy Case 11-32857 Overview: "The case of Angelina M Annicelli in Orange, CT, demonstrates a Chapter 7 bankruptcy filed in Nov 10, 2011 and discharged early 2012-02-26, focusing on asset liquidation to repay creditors."
Angelina M Annicelli — Connecticut

John Augustine, Orange CT

Address: 315 Racebrook Rd Orange, CT 06477
Bankruptcy Case 13-31103 Summary: "John Augustine's Chapter 7 bankruptcy, filed in Orange, CT in 2013-06-10, led to asset liquidation, with the case closing in 2013-09-13."
John Augustine — Connecticut

Toni Banores, Orange CT

Address: 414 Lambert Rd Orange, CT 06477-3004
Snapshot of U.S. Bankruptcy Proceeding Case 15-32093: "Toni Banores's Chapter 7 bankruptcy, filed in Orange, CT in December 2015, led to asset liquidation, with the case closing in 2016-03-27."
Toni Banores — Connecticut

Angela M Bartholomay, Orange CT

Address: 248 Hawthorne Ln Orange, CT 06477
Bankruptcy Case 12-32383 Overview: "Orange, CT resident Angela M Bartholomay's 10/25/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 29, 2013."
Angela M Bartholomay — Connecticut

Jr William F Bartley, Orange CT

Address: 548 Highfield Dr Orange, CT 06477
Snapshot of U.S. Bankruptcy Proceeding Case 12-32771: "The bankruptcy record of Jr William F Bartley from Orange, CT, shows a Chapter 7 case filed in December 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Jr William F Bartley — Connecticut

James Bedell, Orange CT

Address: 28 Woodside Dr Orange, CT 06477
Bankruptcy Case 10-33286 Summary: "In Orange, CT, James Bedell filed for Chapter 7 bankruptcy in October 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-14."
James Bedell — Connecticut

Douglas A Behrens, Orange CT

Address: 816 Woodruff Rd Orange, CT 06477
Snapshot of U.S. Bankruptcy Proceeding Case 11-30984: "In Orange, CT, Douglas A Behrens filed for Chapter 7 bankruptcy in April 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 31, 2011."
Douglas A Behrens — Connecticut

John J Beres, Orange CT

Address: 842 Birchwood Dr Orange, CT 06477
Bankruptcy Case 13-31545 Overview: "The bankruptcy filing by John J Beres, undertaken in 2013-08-10 in Orange, CT under Chapter 7, concluded with discharge in 2013-11-14 after liquidating assets."
John J Beres — Connecticut

Dennis R Bonazzoli, Orange CT

Address: 455 Grace Trl Orange, CT 06477
Snapshot of U.S. Bankruptcy Proceeding Case 11-32394: "Dennis R Bonazzoli's Chapter 7 bankruptcy, filed in Orange, CT in 2011-09-15, led to asset liquidation, with the case closing in 2012-01-01."
Dennis R Bonazzoli — Connecticut

Margaret M Bota, Orange CT

Address: 449 Derby Milford Rd Orange, CT 06477
Snapshot of U.S. Bankruptcy Proceeding Case 11-33248: "The bankruptcy filing by Margaret M Bota, undertaken in December 31, 2011 in Orange, CT under Chapter 7, concluded with discharge in 04.17.2012 after liquidating assets."
Margaret M Bota — Connecticut

William Buffum, Orange CT

Address: 215 Boston Post Rd Orange, CT 06477
Bankruptcy Case 10-32884 Summary: "William Buffum's Chapter 7 bankruptcy, filed in Orange, CT in September 25, 2010, led to asset liquidation, with the case closing in 2011-01-11."
William Buffum — Connecticut

Steve B Buonincontri, Orange CT

Address: 639 Broadview Rd Orange, CT 06477
Concise Description of Bankruptcy Case 13-304797: "Steve B Buonincontri's bankruptcy, initiated in 03.18.2013 and concluded by 06/22/2013 in Orange, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steve B Buonincontri — Connecticut

Juan C Calderon, Orange CT

Address: 483 New England Ln Orange, CT 06477-2632
Bankruptcy Case 2014-30951 Overview: "Orange, CT resident Juan C Calderon's 2014-05-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 16, 2014."
Juan C Calderon — Connecticut

Charles Ciancola, Orange CT

Address: 610 Avon Dr Orange, CT 06477
Concise Description of Bankruptcy Case 10-323427: "In a Chapter 7 bankruptcy case, Charles Ciancola from Orange, CT, saw their proceedings start in 2010-08-03 and complete by November 2010, involving asset liquidation."
Charles Ciancola — Connecticut

Stephen M Ciskowski, Orange CT

Address: 399 Richard Ln Orange, CT 06477
Brief Overview of Bankruptcy Case 13-30172: "Orange, CT resident Stephen M Ciskowski's January 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.04.2013."
Stephen M Ciskowski — Connecticut

Kathleen K Clark, Orange CT

Address: 837 Glenbrook Rd Orange, CT 06477
Bankruptcy Case 11-31870 Overview: "The bankruptcy record of Kathleen K Clark from Orange, CT, shows a Chapter 7 case filed in 07/14/2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Kathleen K Clark — Connecticut

Susan Cole, Orange CT

Address: 405 Spring St Orange, CT 06477
Bankruptcy Case 10-31274 Overview: "Susan Cole's Chapter 7 bankruptcy, filed in Orange, CT in 04.28.2010, led to asset liquidation, with the case closing in 2010-08-14."
Susan Cole — Connecticut

Elmira Coleman, Orange CT

Address: 714 Ridge Rd Orange, CT 06477-1718
Brief Overview of Bankruptcy Case 14-30174: "Orange, CT resident Elmira Coleman's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Elmira Coleman — Connecticut

Mary Ann Connolly, Orange CT

Address: 355 W River Rd Orange, CT 06477
Bankruptcy Case 11-30524 Overview: "Mary Ann Connolly's bankruptcy, initiated in Mar 4, 2011 and concluded by 2011-06-20 in Orange, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Ann Connolly — Connecticut

Robert Corrado, Orange CT

Address: 481 Grace Trl Orange, CT 06477
Bankruptcy Case 10-32800 Overview: "The bankruptcy record of Robert Corrado from Orange, CT, shows a Chapter 7 case filed in 09.18.2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 4, 2011."
Robert Corrado — Connecticut

Anacleto Dacuma, Orange CT

Address: 638 Avon Dr Orange, CT 06477
Brief Overview of Bankruptcy Case 10-33678: "Anacleto Dacuma's Chapter 7 bankruptcy, filed in Orange, CT in December 15, 2010, led to asset liquidation, with the case closing in 2011-03-09."
Anacleto Dacuma — Connecticut

Kathleen A Davies, Orange CT

Address: 605 High Ridge Rd Orange, CT 06477
Concise Description of Bankruptcy Case 11-305987: "The case of Kathleen A Davies in Orange, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-03-11 and discharged early 06.27.2011, focusing on asset liquidation to repay creditors."
Kathleen A Davies — Connecticut

Dorrell Deheney, Orange CT

Address: 554 Boston Post Rd Ste 126 Orange, CT 06477
Concise Description of Bankruptcy Case 10-333107: "Dorrell Deheney's bankruptcy, initiated in 2010-10-30 and concluded by 2011-02-15 in Orange, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorrell Deheney — Connecticut

Jr Pasquale Delucia, Orange CT

Address: 732 Lambert Rd Orange, CT 06477
Concise Description of Bankruptcy Case 10-312707: "Orange, CT resident Jr Pasquale Delucia's Apr 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/14/2010."
Jr Pasquale Delucia — Connecticut

Raymond D Digiovanni, Orange CT

Address: 389 Hilltop Rd Orange, CT 06477
Bankruptcy Case 11-31619 Overview: "The bankruptcy filing by Raymond D Digiovanni, undertaken in 06.17.2011 in Orange, CT under Chapter 7, concluded with discharge in 2011-10-03 after liquidating assets."
Raymond D Digiovanni — Connecticut

Alice Dinicola, Orange CT

Address: 584 Racebrook Rd Orange, CT 06477-1913
Bankruptcy Case 15-31679 Summary: "Orange, CT resident Alice Dinicola's 2015-10-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.31.2015."
Alice Dinicola — Connecticut

John Dinicola, Orange CT

Address: 584 Racebrook Rd Orange, CT 06477-1913
Bankruptcy Case 15-31679 Overview: "The bankruptcy record of John Dinicola from Orange, CT, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 31, 2015."
John Dinicola — Connecticut

Ashwin Doshi, Orange CT

Address: PO Box 1269 Orange, CT 06477
Bankruptcy Case 10-33773 Summary: "Ashwin Doshi's Chapter 7 bankruptcy, filed in Orange, CT in Dec 22, 2010, led to asset liquidation, with the case closing in 03.16.2011."
Ashwin Doshi — Connecticut

Christopher Driscoll, Orange CT

Address: 1057 Beechlawn Ter Orange, CT 06477
Bankruptcy Case 10-32294 Summary: "In a Chapter 7 bankruptcy case, Christopher Driscoll from Orange, CT, saw their proceedings start in 2010-07-30 and complete by 11.15.2010, involving asset liquidation."
Christopher Driscoll — Connecticut

Steven M Duboys, Orange CT

Address: 604 Aspen Ln Orange, CT 06477
Bankruptcy Case 12-31058 Summary: "Steven M Duboys's bankruptcy, initiated in 05/01/2012 and concluded by August 2012 in Orange, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven M Duboys — Connecticut

Paul V Erwin, Orange CT

Address: 324 Ridge Rd Orange, CT 06477
Concise Description of Bankruptcy Case 11-304177: "The bankruptcy filing by Paul V Erwin, undertaken in February 25, 2011 in Orange, CT under Chapter 7, concluded with discharge in 2011-06-01 after liquidating assets."
Paul V Erwin — Connecticut

Alex Michael Esposito, Orange CT

Address: 335 Hilltop Rd Orange, CT 06477
Concise Description of Bankruptcy Case 12-316547: "The bankruptcy record of Alex Michael Esposito from Orange, CT, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 1, 2012."
Alex Michael Esposito — Connecticut

Mark Fagan, Orange CT

Address: 1044 Willard Rd Orange, CT 06477
Bankruptcy Case 10-30292 Summary: "Mark Fagan's Chapter 7 bankruptcy, filed in Orange, CT in 2010-01-29, led to asset liquidation, with the case closing in 2010-05-05."
Mark Fagan — Connecticut

Christopher Paul Farrell, Orange CT

Address: 1063 Orange Center Rd Orange, CT 06477
Bankruptcy Case 13-32092 Overview: "In a Chapter 7 bankruptcy case, Christopher Paul Farrell from Orange, CT, saw their proceedings start in 10.31.2013 and complete by 2014-02-04, involving asset liquidation."
Christopher Paul Farrell — Connecticut

M Ferraro, Orange CT

Address: 175 Cummings Dr Orange, CT 06477
Brief Overview of Bankruptcy Case 10-31808: "In Orange, CT, M Ferraro filed for Chapter 7 bankruptcy in 06/16/2010. This case, involving liquidating assets to pay off debts, was resolved by October 2, 2010."
M Ferraro — Connecticut

Brian M Fitol, Orange CT

Address: 559 Summit Dr Orange, CT 06477-2661
Brief Overview of Bankruptcy Case 15-31506: "Brian M Fitol's Chapter 7 bankruptcy, filed in Orange, CT in 2015-09-08, led to asset liquidation, with the case closing in December 7, 2015."
Brian M Fitol — Connecticut

Theresa C Fitol, Orange CT

Address: 559 Summit Dr Orange, CT 06477-2661
Bankruptcy Case 15-31506 Overview: "The case of Theresa C Fitol in Orange, CT, demonstrates a Chapter 7 bankruptcy filed in September 8, 2015 and discharged early Dec 7, 2015, focusing on asset liquidation to repay creditors."
Theresa C Fitol — Connecticut

John Flynn, Orange CT

Address: 312 Hawthorne Ln Orange, CT 06477
Concise Description of Bankruptcy Case 10-310117: "John Flynn's Chapter 7 bankruptcy, filed in Orange, CT in Apr 6, 2010, led to asset liquidation, with the case closing in 2010-07-23."
John Flynn — Connecticut

Laurindo Fonseca, Orange CT

Address: 471 Orange Center Rd Orange, CT 06477
Concise Description of Bankruptcy Case 10-313097: "The case of Laurindo Fonseca in Orange, CT, demonstrates a Chapter 7 bankruptcy filed in 04.30.2010 and discharged early Aug 16, 2010, focusing on asset liquidation to repay creditors."
Laurindo Fonseca — Connecticut

Joann Freda, Orange CT

Address: PO Box 1278 Orange, CT 06477-7278
Bankruptcy Case 2014-31249 Overview: "In a Chapter 7 bankruptcy case, Joann Freda from Orange, CT, saw her proceedings start in 06.30.2014 and complete by 2014-09-28, involving asset liquidation."
Joann Freda — Connecticut

Maria S Garcia, Orange CT

Address: 1054 Willard Rd Orange, CT 06477
Concise Description of Bankruptcy Case 11-302277: "In a Chapter 7 bankruptcy case, Maria S Garcia from Orange, CT, saw their proceedings start in 02/07/2011 and complete by May 4, 2011, involving asset liquidation."
Maria S Garcia — Connecticut

Kathleen L Genovese, Orange CT

Address: 340 Knight Ln Orange, CT 06477
Concise Description of Bankruptcy Case 11-303117: "In Orange, CT, Kathleen L Genovese filed for Chapter 7 bankruptcy in Feb 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 18, 2011."
Kathleen L Genovese — Connecticut

Linda Gherlone, Orange CT

Address: 535 Highfield Dr Orange, CT 06477-2623
Concise Description of Bankruptcy Case 2014-314227: "In a Chapter 7 bankruptcy case, Linda Gherlone from Orange, CT, saw her proceedings start in 2014-07-31 and complete by Oct 29, 2014, involving asset liquidation."
Linda Gherlone — Connecticut

Donaree Laseitha Hall, Orange CT

Address: 715 Cranberry Ln Orange, CT 06477-2201
Snapshot of U.S. Bankruptcy Proceeding Case 16-30243: "Orange, CT resident Donaree Laseitha Hall's 2016-02-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 22, 2016."
Donaree Laseitha Hall — Connecticut

Susan Elizabeth Hogan, Orange CT

Address: 643 Orange Center Rd Orange, CT 06477-2413
Snapshot of U.S. Bankruptcy Proceeding Case 15-31138: "Susan Elizabeth Hogan's bankruptcy, initiated in July 2015 and concluded by 2015-10-04 in Orange, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Elizabeth Hogan — Connecticut

Justin Andrew Hogan, Orange CT

Address: 643 Orange Center Rd Orange, CT 06477-2413
Bankruptcy Case 15-31138 Summary: "Orange, CT resident Justin Andrew Hogan's 07/06/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 4, 2015."
Justin Andrew Hogan — Connecticut

Tyrone R Holloway, Orange CT

Address: 143 Kennedy Dr Orange, CT 06477-2631
Bankruptcy Case 15-50532 Overview: "The bankruptcy filing by Tyrone R Holloway, undertaken in April 20, 2015 in Orange, CT under Chapter 7, concluded with discharge in 2015-07-19 after liquidating assets."
Tyrone R Holloway — Connecticut

Gail Mary Hood, Orange CT

Address: 716 N Greenbrier Dr Orange, CT 06477
Bankruptcy Case 11-31745 Overview: "Gail Mary Hood's Chapter 7 bankruptcy, filed in Orange, CT in 06/29/2011, led to asset liquidation, with the case closing in 2011-10-15."
Gail Mary Hood — Connecticut

George Louis Howarth, Orange CT

Address: 834 Sheffield Rd Orange, CT 06477
Concise Description of Bankruptcy Case 11-313537: "The case of George Louis Howarth in Orange, CT, demonstrates a Chapter 7 bankruptcy filed in May 2011 and discharged early September 4, 2011, focusing on asset liquidation to repay creditors."
George Louis Howarth — Connecticut

Kevin Iannotti, Orange CT

Address: 586 Chestnut Ridge Rd Orange, CT 06477
Brief Overview of Bankruptcy Case 12-30514: "The bankruptcy filing by Kevin Iannotti, undertaken in 03/06/2012 in Orange, CT under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Kevin Iannotti — Connecticut

Mikhail Kapranov, Orange CT

Address: 236 Derby Ave Orange, CT 06477-1361
Brief Overview of Bankruptcy Case 06-30445: "Chapter 13 bankruptcy for Mikhail Kapranov in Orange, CT began in 2006-04-10, focusing on debt restructuring, concluding with plan fulfillment in 2013-02-26."
Mikhail Kapranov — Connecticut

John J Karney, Orange CT

Address: 964 Grassy Hill Rd Orange, CT 06477
Snapshot of U.S. Bankruptcy Proceeding Case 13-30517: "The bankruptcy filing by John J Karney, undertaken in 03/25/2013 in Orange, CT under Chapter 7, concluded with discharge in 06.29.2013 after liquidating assets."
John J Karney — Connecticut

John T Kealey, Orange CT

Address: 328 Ann Rose Dr Orange, CT 06477
Bankruptcy Case 12-31383 Summary: "The case of John T Kealey in Orange, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-06-08 and discharged early 2012-09-24, focusing on asset liquidation to repay creditors."
John T Kealey — Connecticut

Brian Kiernan, Orange CT

Address: 826 Hollyhock Ln Orange, CT 06477
Bankruptcy Case 10-30710 Overview: "Brian Kiernan's Chapter 7 bankruptcy, filed in Orange, CT in March 12, 2010, led to asset liquidation, with the case closing in 2010-06-28."
Brian Kiernan — Connecticut

Jami L Klubek, Orange CT

Address: 121 Tyler City Rd Orange, CT 06477-2416
Concise Description of Bankruptcy Case 16-300637: "Orange, CT resident Jami L Klubek's January 15, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/14/2016."
Jami L Klubek — Connecticut

Richard R Knight, Orange CT

Address: 354 Smith Farm Rd Orange, CT 06477
Concise Description of Bankruptcy Case 11-323617: "The bankruptcy record of Richard R Knight from Orange, CT, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.29.2011."
Richard R Knight — Connecticut

David Lane, Orange CT

Address: 547 Ridge Rd Orange, CT 06477
Bankruptcy Case 10-32367 Summary: "The bankruptcy filing by David Lane, undertaken in August 6, 2010 in Orange, CT under Chapter 7, concluded with discharge in Nov 22, 2010 after liquidating assets."
David Lane — Connecticut

Gayle Leavitt, Orange CT

Address: 639 Schoolhouse Ln Orange, CT 06477-2414
Bankruptcy Case 14-31920 Summary: "In Orange, CT, Gayle Leavitt filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-14."
Gayle Leavitt — Connecticut

Kevin J Lebreck, Orange CT

Address: 823 Walnut Hill Rd Orange, CT 06477
Concise Description of Bankruptcy Case 13-316267: "Kevin J Lebreck's Chapter 7 bankruptcy, filed in Orange, CT in 08.23.2013, led to asset liquidation, with the case closing in 11/27/2013."
Kevin J Lebreck — Connecticut

Robert Lettick, Orange CT

Address: 776 N Greenbrier Dr Orange, CT 06477
Concise Description of Bankruptcy Case 10-316227: "The bankruptcy record of Robert Lettick from Orange, CT, shows a Chapter 7 case filed in 2010-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 13, 2010."
Robert Lettick — Connecticut

Maureen Lillis, Orange CT

Address: 6303 Avalon Dr W Orange, CT 06477
Snapshot of U.S. Bankruptcy Proceeding Case 10-30200: "In Orange, CT, Maureen Lillis filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.27.2010."
Maureen Lillis — Connecticut

Chris G Manesiotis, Orange CT

Address: 124 Porter Ln Orange, CT 06477
Snapshot of U.S. Bankruptcy Proceeding Case 13-31806: "Chris G Manesiotis's bankruptcy, initiated in 09/23/2013 and concluded by 2013-12-28 in Orange, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chris G Manesiotis — Connecticut

Maryanne S Marro, Orange CT

Address: 272 Hyland Ter Orange, CT 06477
Concise Description of Bankruptcy Case 12-302967: "The case of Maryanne S Marro in Orange, CT, demonstrates a Chapter 7 bankruptcy filed in 02.10.2012 and discharged early May 28, 2012, focusing on asset liquidation to repay creditors."
Maryanne S Marro — Connecticut

Anthony J Massimino, Orange CT

Address: 4 New Haven Ave Orange, CT 06477-3120
Bankruptcy Case 15-30658 Overview: "In a Chapter 7 bankruptcy case, Anthony J Massimino from Orange, CT, saw their proceedings start in 2015-04-27 and complete by 07.26.2015, involving asset liquidation."
Anthony J Massimino — Connecticut

Jr Louis Mauro, Orange CT

Address: 820 Walnut Hill Rd Orange, CT 06477
Bankruptcy Case 10-31513 Summary: "The bankruptcy record of Jr Louis Mauro from Orange, CT, shows a Chapter 7 case filed in May 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-05."
Jr Louis Mauro — Connecticut

Christopher B Mauro, Orange CT

Address: 402 Ridgeview Rd Orange, CT 06477
Bankruptcy Case 13-51368 Overview: "Christopher B Mauro's bankruptcy, initiated in August 2013 and concluded by December 2013 in Orange, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher B Mauro — Connecticut

Norbert Mayer, Orange CT

Address: 576 Grassy Hill Rd Orange, CT 06477
Bankruptcy Case 12-31302 Overview: "Norbert Mayer's Chapter 7 bankruptcy, filed in Orange, CT in 2012-05-31, led to asset liquidation, with the case closing in Sep 16, 2012."
Norbert Mayer — Connecticut

Lissa C Mccarthy, Orange CT

Address: 136 Coram Ln Orange, CT 06477
Brief Overview of Bankruptcy Case 13-31692: "The bankruptcy record of Lissa C Mccarthy from Orange, CT, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 8, 2013."
Lissa C Mccarthy — Connecticut

Miriam Mcmilleon, Orange CT

Address: 493 Derby Ave Orange, CT 06477
Concise Description of Bankruptcy Case 13-308317: "The bankruptcy filing by Miriam Mcmilleon, undertaken in 05.02.2013 in Orange, CT under Chapter 7, concluded with discharge in 08/06/2013 after liquidating assets."
Miriam Mcmilleon — Connecticut

John F Melchiore, Orange CT

Address: 21 Hall Dr Orange, CT 06477-2542
Concise Description of Bankruptcy Case 15-305497: "In Orange, CT, John F Melchiore filed for Chapter 7 bankruptcy in 2015-04-08. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
John F Melchiore — Connecticut

Karl Michelson, Orange CT

Address: 829 Racebrook Rd Orange, CT 06477
Concise Description of Bankruptcy Case 10-329587: "In a Chapter 7 bankruptcy case, Karl Michelson from Orange, CT, saw their proceedings start in Sep 30, 2010 and complete by January 2011, involving asset liquidation."
Karl Michelson — Connecticut

Michael Mikita, Orange CT

Address: PO Box 634 Orange, CT 06477
Brief Overview of Bankruptcy Case 10-32179: "Michael Mikita's bankruptcy, initiated in July 19, 2010 and concluded by 2010-11-04 in Orange, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Mikita — Connecticut

Scott P Miller, Orange CT

Address: 327 Derby Ave Orange, CT 06477
Concise Description of Bankruptcy Case 13-321787: "The case of Scott P Miller in Orange, CT, demonstrates a Chapter 7 bankruptcy filed in Nov 15, 2013 and discharged early 02.19.2014, focusing on asset liquidation to repay creditors."
Scott P Miller — Connecticut

Dolores Millette, Orange CT

Address: 19 Red Cedar Rd Orange, CT 06477-3562
Brief Overview of Bankruptcy Case 15-50474: "The bankruptcy record of Dolores Millette from Orange, CT, shows a Chapter 7 case filed in 04.08.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-07."
Dolores Millette — Connecticut

Patrick J Monahan, Orange CT

Address: 347 Woodland Ln Orange, CT 06477-3037
Bankruptcy Case 14-30169 Overview: "Patrick J Monahan's bankruptcy, initiated in January 31, 2014 and concluded by 05.01.2014 in Orange, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick J Monahan — Connecticut

Mary Christine Moran, Orange CT

Address: 483 Marble Rd Orange, CT 06477-2510
Brief Overview of Bankruptcy Case 15-31511: "In a Chapter 7 bankruptcy case, Mary Christine Moran from Orange, CT, saw her proceedings start in 09/09/2015 and complete by 2015-12-08, involving asset liquidation."
Mary Christine Moran — Connecticut

Andrea Morbidelli, Orange CT

Address: 4234 Avalon Dr E Orange, CT 06477-3674
Snapshot of U.S. Bankruptcy Proceeding Case 2014-31280: "The bankruptcy record of Andrea Morbidelli from Orange, CT, shows a Chapter 7 case filed in 07/01/2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 29, 2014."
Andrea Morbidelli — Connecticut

Balfour Alexander Morgan, Orange CT

Address: 715 Cranberry Ln Orange, CT 06477-2201
Concise Description of Bankruptcy Case 16-302437: "The bankruptcy filing by Balfour Alexander Morgan, undertaken in Feb 22, 2016 in Orange, CT under Chapter 7, concluded with discharge in May 22, 2016 after liquidating assets."
Balfour Alexander Morgan — Connecticut

Lee P Morton, Orange CT

Address: 358 Knight Ln Orange, CT 06477-3307
Concise Description of Bankruptcy Case 15-309437: "The bankruptcy filing by Lee P Morton, undertaken in 06.05.2015 in Orange, CT under Chapter 7, concluded with discharge in September 3, 2015 after liquidating assets."
Lee P Morton — Connecticut

Sage Denise Morton, Orange CT

Address: 358 Knight Ln Orange, CT 06477-3307
Concise Description of Bankruptcy Case 15-309437: "Sage Denise Morton's bankruptcy, initiated in June 2015 and concluded by 09/03/2015 in Orange, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sage Denise Morton — Connecticut

Brian Constantine Murray, Orange CT

Address: PO Box 896 Orange, CT 06477
Concise Description of Bankruptcy Case 13-301307: "Brian Constantine Murray's bankruptcy, initiated in Jan 22, 2013 and concluded by April 28, 2013 in Orange, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Constantine Murray — Connecticut

Kenneth P Myatt, Orange CT

Address: 905 Rainbow Trl Orange, CT 06477
Brief Overview of Bankruptcy Case 13-30058: "The bankruptcy record of Kenneth P Myatt from Orange, CT, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04/16/2013."
Kenneth P Myatt — Connecticut

Walter T Nichols, Orange CT

Address: 423 Wildwood Dr Orange, CT 06477
Bankruptcy Case 12-32342 Overview: "The bankruptcy record of Walter T Nichols from Orange, CT, shows a Chapter 7 case filed in October 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-16."
Walter T Nichols — Connecticut

David F Oneill, Orange CT

Address: 350 Smith Farm Rd Orange, CT 06477
Bankruptcy Case 12-31838 Overview: "David F Oneill's Chapter 7 bankruptcy, filed in Orange, CT in Aug 10, 2012, led to asset liquidation, with the case closing in Nov 26, 2012."
David F Oneill — Connecticut

Sean Michael Oreilly, Orange CT

Address: 4203 Avalon Dr E Orange, CT 06477
Brief Overview of Bankruptcy Case 09-32723: "In a Chapter 7 bankruptcy case, Sean Michael Oreilly from Orange, CT, saw their proceedings start in 2009-09-30 and complete by January 4, 2010, involving asset liquidation."
Sean Michael Oreilly — Connecticut

Adam A Palmer, Orange CT

Address: 554 Boston Post Rd # 186 Orange, CT 06477
Concise Description of Bankruptcy Case 12-305127: "Adam A Palmer's Chapter 7 bankruptcy, filed in Orange, CT in 2012-03-06, led to asset liquidation, with the case closing in 2012-06-22."
Adam A Palmer — Connecticut

David L Parks, Orange CT

Address: 384 Racebrook Rd Orange, CT 06477
Snapshot of U.S. Bankruptcy Proceeding Case 13-31513: "David L Parks's Chapter 7 bankruptcy, filed in Orange, CT in 2013-08-06, led to asset liquidation, with the case closing in 2013-11-10."
David L Parks — Connecticut

Richard A Pascarelli, Orange CT

Address: 606 Racebrook Rd Orange, CT 06477
Bankruptcy Case 9:13-bk-12765-FMD Overview: "In a Chapter 7 bankruptcy case, Richard A Pascarelli from Orange, CT, saw their proceedings start in 09/25/2013 and complete by 2013-12-30, involving asset liquidation."
Richard A Pascarelli — Connecticut

Leslie Pearson, Orange CT

Address: 554 Boston Post Rd PMB 200 Orange, CT 06477
Concise Description of Bankruptcy Case 12-311267: "Leslie Pearson's bankruptcy, initiated in 05/11/2012 and concluded by August 27, 2012 in Orange, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie Pearson — Connecticut

Douglas Pearson, Orange CT

Address: 621 Schoolhouse Ln Orange, CT 06477
Bankruptcy Case 09-33496 Summary: "Orange, CT resident Douglas Pearson's 12/12/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 18, 2010."
Douglas Pearson — Connecticut

Toney C Pedalino, Orange CT

Address: 6 Salemme Ln Orange, CT 06477
Bankruptcy Case 12-30019 Summary: "In a Chapter 7 bankruptcy case, Toney C Pedalino from Orange, CT, saw his proceedings start in January 5, 2012 and complete by April 2012, involving asset liquidation."
Toney C Pedalino — Connecticut

Robert S Pettinelli, Orange CT

Address: 379 Peck Ln Orange, CT 06477
Brief Overview of Bankruptcy Case 13-30511: "In Orange, CT, Robert S Pettinelli filed for Chapter 7 bankruptcy in 03.22.2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 26, 2013."
Robert S Pettinelli — Connecticut

Thomas B Phillips, Orange CT

Address: 861 Grassy Hill Rd Orange, CT 06477
Snapshot of U.S. Bankruptcy Proceeding Case 11-32920: "Thomas B Phillips's Chapter 7 bankruptcy, filed in Orange, CT in 11.19.2011, led to asset liquidation, with the case closing in 2012-03-06."
Thomas B Phillips — Connecticut

Robin Pinsker, Orange CT

Address: 277 Drummond Rd Orange, CT 06477
Bankruptcy Case 11-32283 Summary: "The case of Robin Pinsker in Orange, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-08-31 and discharged early 2011-12-17, focusing on asset liquidation to repay creditors."
Robin Pinsker — Connecticut

Kirt Donahue Prendergast, Orange CT

Address: 4121 Avalon Dr E Orange, CT 06477
Brief Overview of Bankruptcy Case 11-31126: "Kirt Donahue Prendergast's Chapter 7 bankruptcy, filed in Orange, CT in April 2011, led to asset liquidation, with the case closing in 08/15/2011."
Kirt Donahue Prendergast — Connecticut

Joan Puchala, Orange CT

Address: 823 N Greenbrier Dr Orange, CT 06477
Concise Description of Bankruptcy Case 10-334087: "The case of Joan Puchala in Orange, CT, demonstrates a Chapter 7 bankruptcy filed in November 12, 2010 and discharged early 02/10/2011, focusing on asset liquidation to repay creditors."
Joan Puchala — Connecticut

Robert V Randi, Orange CT

Address: 484 Orange Center Rd Orange, CT 06477
Bankruptcy Case 13-31470 Summary: "In a Chapter 7 bankruptcy case, Robert V Randi from Orange, CT, saw their proceedings start in 2013-07-31 and complete by Oct 30, 2013, involving asset liquidation."
Robert V Randi — Connecticut

Gary S Rimler, Orange CT

Address: 818 Riverside Dr Orange, CT 06477
Bankruptcy Case 13-30964 Overview: "Gary S Rimler's Chapter 7 bankruptcy, filed in Orange, CT in May 25, 2013, led to asset liquidation, with the case closing in Aug 29, 2013."
Gary S Rimler — Connecticut

Ernest C Robear, Orange CT

Address: 167 New Haven Ave Orange, CT 06477
Brief Overview of Bankruptcy Case 13-32019: "Ernest C Robear's bankruptcy, initiated in Oct 23, 2013 and concluded by 2014-01-27 in Orange, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernest C Robear — Connecticut

Explore Free Bankruptcy Records by State