Website Logo

Ridgefield, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Ridgefield.

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

Carol Acocella, Ridgefield CT

Address: 381 Bennetts Farm Rd Ridgefield, CT 06877-2110
Brief Overview of Bankruptcy Case 14-50056: "Carol Acocella's Chapter 7 bankruptcy, filed in Ridgefield, CT in 01/14/2014, led to asset liquidation, with the case closing in 04.14.2014."
Carol Acocella — Connecticut

Domenico Alfieri, Ridgefield CT

Address: 78 Grandview Dr Ridgefield, CT 06877-3014
Bankruptcy Case 16-50802 Overview: "Domenico Alfieri's Chapter 7 bankruptcy, filed in Ridgefield, CT in Jun 15, 2016, led to asset liquidation, with the case closing in 2016-09-13."
Domenico Alfieri — Connecticut

Joy Alfieri, Ridgefield CT

Address: 78 Grandview Dr Ridgefield, CT 06877-3014
Bankruptcy Case 16-50802 Summary: "The bankruptcy filing by Joy Alfieri, undertaken in 06/15/2016 in Ridgefield, CT under Chapter 7, concluded with discharge in 2016-09-13 after liquidating assets."
Joy Alfieri — Connecticut

Robert Alicea, Ridgefield CT

Address: 49 Pine Mountain Rd Ridgefield, CT 06877
Bankruptcy Case 13-50672 Summary: "Ridgefield, CT resident Robert Alicea's 05/01/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-05."
Robert Alicea — Connecticut

Ashraf K Ammar, Ridgefield CT

Address: 37 Bailey Ave Ridgefield, CT 06877
Brief Overview of Bankruptcy Case 11-50870: "The bankruptcy record of Ashraf K Ammar from Ridgefield, CT, shows a Chapter 7 case filed in 04/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Ashraf K Ammar — Connecticut

Vincent J Ammirato, Ridgefield CT

Address: 66 Continental Dr Ridgefield, CT 06877
Bankruptcy Case 13-50727 Summary: "The bankruptcy record of Vincent J Ammirato from Ridgefield, CT, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.14.2013."
Vincent J Ammirato — Connecticut

Donofrio Anthony, Ridgefield CT

Address: 95 Ivy Hill Rd Ridgefield, CT 06877
Bankruptcy Case 10-52994 Overview: "The case of Donofrio Anthony in Ridgefield, CT, demonstrates a Chapter 7 bankruptcy filed in December 16, 2010 and discharged early 2011-04-03, focusing on asset liquidation to repay creditors."
Donofrio Anthony — Connecticut

Steven Dudley Arata, Ridgefield CT

Address: 105 Olcott Way Ridgefield, CT 06877-3948
Snapshot of U.S. Bankruptcy Proceeding Case 14-51806: "The bankruptcy filing by Steven Dudley Arata, undertaken in November 26, 2014 in Ridgefield, CT under Chapter 7, concluded with discharge in Feb 24, 2015 after liquidating assets."
Steven Dudley Arata — Connecticut

Salvatore Bagliavio, Ridgefield CT

Address: 33 Two Pence Rd Ridgefield, CT 06877
Snapshot of U.S. Bankruptcy Proceeding Case 10-50938: "In a Chapter 7 bankruptcy case, Salvatore Bagliavio from Ridgefield, CT, saw his proceedings start in April 2010 and complete by 08/12/2010, involving asset liquidation."
Salvatore Bagliavio — Connecticut

Piotr Bartosiewicz, Ridgefield CT

Address: 123 Olcott Way Ridgefield, CT 06877
Concise Description of Bankruptcy Case 13-513737: "Piotr Bartosiewicz's bankruptcy, initiated in August 30, 2013 and concluded by 2013-12-04 in Ridgefield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Piotr Bartosiewicz — Connecticut

Marcin R Basiak, Ridgefield CT

Address: 121 Nod Hill Rd Ridgefield, CT 06877
Snapshot of U.S. Bankruptcy Proceeding Case 11-51461: "In a Chapter 7 bankruptcy case, Marcin R Basiak from Ridgefield, CT, saw their proceedings start in July 19, 2011 and complete by 11/04/2011, involving asset liquidation."
Marcin R Basiak — Connecticut

David F Bassuk, Ridgefield CT

Address: 313 Old Sib Rd Ridgefield, CT 06877
Bankruptcy Case 11-50775 Summary: "The bankruptcy record of David F Bassuk from Ridgefield, CT, shows a Chapter 7 case filed in 2011-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in August 6, 2011."
David F Bassuk — Connecticut

Susanne Marie Baxter, Ridgefield CT

Address: 130 Walnut Grove Rd Ridgefield, CT 06877-4221
Brief Overview of Bankruptcy Case 16-50205: "The bankruptcy record of Susanne Marie Baxter from Ridgefield, CT, shows a Chapter 7 case filed in February 12, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 12, 2016."
Susanne Marie Baxter — Connecticut

Donald W Becker, Ridgefield CT

Address: 41 Madeline Dr Ridgefield, CT 06877
Brief Overview of Bankruptcy Case 11-51606: "Donald W Becker's bankruptcy, initiated in 2011-08-05 and concluded by 2011-11-21 in Ridgefield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald W Becker — Connecticut

Danielle R Beylouni, Ridgefield CT

Address: 77 Ledges Rd Ridgefield, CT 06877-1908
Bankruptcy Case 15-51077 Summary: "The case of Danielle R Beylouni in Ridgefield, CT, demonstrates a Chapter 7 bankruptcy filed in July 31, 2015 and discharged early 10.29.2015, focusing on asset liquidation to repay creditors."
Danielle R Beylouni — Connecticut

Dennis W Bishop, Ridgefield CT

Address: 22 Keeler Close Ridgefield, CT 06877-3921
Bankruptcy Case 14-50973 Overview: "Dennis W Bishop's Chapter 7 bankruptcy, filed in Ridgefield, CT in 06.23.2014, led to asset liquidation, with the case closing in September 21, 2014."
Dennis W Bishop — Connecticut

Claire Bishop, Ridgefield CT

Address: 63 West Ln # 2 Ridgefield, CT 06877
Bankruptcy Case 13-50465 Summary: "The bankruptcy record of Claire Bishop from Ridgefield, CT, shows a Chapter 7 case filed in March 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-19."
Claire Bishop — Connecticut

Stephen S Bittick, Ridgefield CT

Address: 102 Lakeside Dr Ridgefield, CT 06877
Bankruptcy Case 12-51992 Overview: "The case of Stephen S Bittick in Ridgefield, CT, demonstrates a Chapter 7 bankruptcy filed in 11/05/2012 and discharged early 02.09.2013, focusing on asset liquidation to repay creditors."
Stephen S Bittick — Connecticut

Jr Joseph Donald Bonitatebus, Ridgefield CT

Address: 166 Shadow Lake Rd Ridgefield, CT 06877
Concise Description of Bankruptcy Case 13-503417: "In a Chapter 7 bankruptcy case, Jr Joseph Donald Bonitatebus from Ridgefield, CT, saw their proceedings start in 2013-03-08 and complete by June 12, 2013, involving asset liquidation."
Jr Joseph Donald Bonitatebus — Connecticut

Julianne S Browne, Ridgefield CT

Address: 556 Ridgebury Rd Ridgefield, CT 06877-1116
Bankruptcy Case 15-51063 Overview: "The bankruptcy record of Julianne S Browne from Ridgefield, CT, shows a Chapter 7 case filed in 2015-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in October 28, 2015."
Julianne S Browne — Connecticut

David F Browne, Ridgefield CT

Address: 556 Ridgebury Rd Ridgefield, CT 06877-1116
Snapshot of U.S. Bankruptcy Proceeding Case 15-50101: "The bankruptcy record of David F Browne from Ridgefield, CT, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 23, 2015."
David F Browne — Connecticut

Melanie Ann Cain, Ridgefield CT

Address: 12 Bates Farm Rd Ridgefield, CT 06877-2202
Concise Description of Bankruptcy Case 15-510617: "Ridgefield, CT resident Melanie Ann Cain's 2015-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 28, 2015."
Melanie Ann Cain — Connecticut

Thomas Paul Carey, Ridgefield CT

Address: 8 Woody Pl Ridgefield, CT 06877-1616
Bankruptcy Case 15-50611 Summary: "In Ridgefield, CT, Thomas Paul Carey filed for Chapter 7 bankruptcy in April 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 07/29/2015."
Thomas Paul Carey — Connecticut

Donald J Carlson, Ridgefield CT

Address: 44 Jeffro Dr Ridgefield, CT 06877
Snapshot of U.S. Bankruptcy Proceeding Case 11-50646: "In Ridgefield, CT, Donald J Carlson filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-17."
Donald J Carlson — Connecticut

Iii Pablo A Carmona, Ridgefield CT

Address: 406 Main St Apt 5 Ridgefield, CT 06877
Bankruptcy Case 11-51523 Summary: "Iii Pablo A Carmona's Chapter 7 bankruptcy, filed in Ridgefield, CT in 2011-07-27, led to asset liquidation, with the case closing in 11/12/2011."
Iii Pablo A Carmona — Connecticut

Cynthia Carranza, Ridgefield CT

Address: 21 Roberts Ln Ridgefield, CT 06877
Concise Description of Bankruptcy Case 10-522517: "Ridgefield, CT resident Cynthia Carranza's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-22."
Cynthia Carranza — Connecticut

Paul Carroll, Ridgefield CT

Address: 19 Blue Ridge Rd Ridgefield, CT 06877
Concise Description of Bankruptcy Case 13-502407: "In a Chapter 7 bankruptcy case, Paul Carroll from Ridgefield, CT, saw their proceedings start in 02.20.2013 and complete by May 2013, involving asset liquidation."
Paul Carroll — Connecticut

Jerry R Case, Ridgefield CT

Address: 87 Poplar Rd Ridgefield, CT 06877
Bankruptcy Case 12-50390 Summary: "The bankruptcy filing by Jerry R Case, undertaken in 02.29.2012 in Ridgefield, CT under Chapter 7, concluded with discharge in June 16, 2012 after liquidating assets."
Jerry R Case — Connecticut

James E Caviness, Ridgefield CT

Address: 40 Beaver Brook Rd Ridgefield, CT 06877
Bankruptcy Case 12-50753 Overview: "In a Chapter 7 bankruptcy case, James E Caviness from Ridgefield, CT, saw their proceedings start in 04/25/2012 and complete by 2012-08-11, involving asset liquidation."
James E Caviness — Connecticut

Leon Cazalet, Ridgefield CT

Address: 26 Virginia Ct Ridgefield, CT 06877
Snapshot of U.S. Bankruptcy Proceeding Case 10-50260: "The bankruptcy record of Leon Cazalet from Ridgefield, CT, shows a Chapter 7 case filed in 02/05/2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Leon Cazalet — Connecticut

Cara L Christofor, Ridgefield CT

Address: 4 Ramapoo Hill Rd Ridgefield, CT 06877-3721
Bankruptcy Case 15-50077 Overview: "Ridgefield, CT resident Cara L Christofor's 2015-01-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 19, 2015."
Cara L Christofor — Connecticut

Steven Christofor, Ridgefield CT

Address: 4 Ramapoo Hill Rd Ridgefield, CT 06877-3721
Brief Overview of Bankruptcy Case 15-50077: "Ridgefield, CT resident Steven Christofor's January 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-19."
Steven Christofor — Connecticut

Mary Jane Collier, Ridgefield CT

Address: PO Box 1245 Ridgefield, CT 06877-9245
Snapshot of U.S. Bankruptcy Proceeding Case 16-50315: "Ridgefield, CT resident Mary Jane Collier's Mar 3, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 1, 2016."
Mary Jane Collier — Connecticut

Dale M Cone, Ridgefield CT

Address: 77 Ledges Rd Ridgefield, CT 06877-1908
Bankruptcy Case 15-51077 Overview: "Ridgefield, CT resident Dale M Cone's July 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-29."
Dale M Cone — Connecticut

Paulina Connolly, Ridgefield CT

Address: 21 West Ln # 2 Ridgefield, CT 06877
Snapshot of U.S. Bankruptcy Proceeding Case 09-52278: "The bankruptcy record of Paulina Connolly from Ridgefield, CT, shows a Chapter 7 case filed in Nov 11, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/15/2010."
Paulina Connolly — Connecticut

Lois Constantino, Ridgefield CT

Address: 18 Sunset Ln Apt 19 Ridgefield, CT 06877
Concise Description of Bankruptcy Case 12-503507: "Ridgefield, CT resident Lois Constantino's 02/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.14.2012."
Lois Constantino — Connecticut

Patrick T Costigan, Ridgefield CT

Address: 6 Waters Edge Way Ridgefield, CT 06877
Brief Overview of Bankruptcy Case 13-51592: "The bankruptcy record of Patrick T Costigan from Ridgefield, CT, shows a Chapter 7 case filed in 10.08.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.12.2014."
Patrick T Costigan — Connecticut

Janet H Cuccinelli, Ridgefield CT

Address: 28 Rita Rd Ridgefield, CT 06877
Brief Overview of Bankruptcy Case 11-50988: "The bankruptcy record of Janet H Cuccinelli from Ridgefield, CT, shows a Chapter 7 case filed in 05.17.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-17."
Janet H Cuccinelli — Connecticut

James R Curry, Ridgefield CT

Address: 4 Blackberry Ln Ridgefield, CT 06877
Concise Description of Bankruptcy Case 11-513847: "Ridgefield, CT resident James R Curry's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-23."
James R Curry — Connecticut

Arthur Davies, Ridgefield CT

Address: PO Box 638 Ridgefield, CT 06877
Bankruptcy Case 13-51543 Summary: "Arthur Davies's bankruptcy, initiated in September 2013 and concluded by 01/04/2014 in Ridgefield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur Davies — Connecticut

Carlos A Davila, Ridgefield CT

Address: 8 Kiwi Cor Ridgefield, CT 06877-3324
Snapshot of U.S. Bankruptcy Proceeding Case 14-50157: "Carlos A Davila's bankruptcy, initiated in Jan 31, 2014 and concluded by May 1, 2014 in Ridgefield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos A Davila — Connecticut

Jr Albert V Dellaposta, Ridgefield CT

Address: 32 Overlook Dr Ridgefield, CT 06877
Bankruptcy Case 11-51714 Overview: "The case of Jr Albert V Dellaposta in Ridgefield, CT, demonstrates a Chapter 7 bankruptcy filed in 08/22/2011 and discharged early 12/08/2011, focusing on asset liquidation to repay creditors."
Jr Albert V Dellaposta — Connecticut

Carla Ann Delucia, Ridgefield CT

Address: 262 W Mountain Rd Ridgefield, CT 06877-2917
Brief Overview of Bankruptcy Case 15-50079: "Carla Ann Delucia's bankruptcy, initiated in 01.19.2015 and concluded by 2015-04-19 in Ridgefield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carla Ann Delucia — Connecticut

Fabrice A Denis, Ridgefield CT

Address: 122 Fire Hill Rd Ridgefield, CT 06877
Concise Description of Bankruptcy Case 12-504437: "In a Chapter 7 bankruptcy case, Fabrice A Denis from Ridgefield, CT, saw their proceedings start in March 9, 2012 and complete by 06/25/2012, involving asset liquidation."
Fabrice A Denis — Connecticut

Jr Richard Dingee, Ridgefield CT

Address: 135 Barry Ave Ridgefield, CT 06877
Bankruptcy Case 11-51573 Summary: "In a Chapter 7 bankruptcy case, Jr Richard Dingee from Ridgefield, CT, saw their proceedings start in August 1, 2011 and complete by 11/17/2011, involving asset liquidation."
Jr Richard Dingee — Connecticut

Laura M Dituri, Ridgefield CT

Address: 55 N Salem Rd Ridgefield, CT 06877
Concise Description of Bankruptcy Case 12-513907: "The bankruptcy record of Laura M Dituri from Ridgefield, CT, shows a Chapter 7 case filed in 07.25.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 10, 2012."
Laura M Dituri — Connecticut

Kirkmon Kiser Dolby, Ridgefield CT

Address: 107 Cooper Rd Unit A Ridgefield, CT 06877
Concise Description of Bankruptcy Case 11-24236-rdd7: "Kirkmon Kiser Dolby's Chapter 7 bankruptcy, filed in Ridgefield, CT in November 14, 2011, led to asset liquidation, with the case closing in 2012-03-01."
Kirkmon Kiser Dolby — Connecticut

Priscilla Droher, Ridgefield CT

Address: 300 Neds Mountain Rd Ridgefield, CT 06877
Concise Description of Bankruptcy Case 13-502777: "The bankruptcy record of Priscilla Droher from Ridgefield, CT, shows a Chapter 7 case filed in 2013-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in May 22, 2013."
Priscilla Droher — Connecticut

Erika Jane Duffee, Ridgefield CT

Address: 529 Ethan Allen Hwy Ridgefield, CT 06877-3401
Snapshot of U.S. Bankruptcy Proceeding Case 15-50182: "Erika Jane Duffee's Chapter 7 bankruptcy, filed in Ridgefield, CT in 02/11/2015, led to asset liquidation, with the case closing in May 12, 2015."
Erika Jane Duffee — Connecticut

Joel Dupre, Ridgefield CT

Address: 54 Danbury Rd Ridgefield, CT 06877
Bankruptcy Case 10-50278 Summary: "The bankruptcy record of Joel Dupre from Ridgefield, CT, shows a Chapter 7 case filed in 02/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-15."
Joel Dupre — Connecticut

Jeanne Dydyn, Ridgefield CT

Address: 4 Barry Ave Ridgefield, CT 06877-4443
Snapshot of U.S. Bankruptcy Proceeding Case 15-50211: "In Ridgefield, CT, Jeanne Dydyn filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by May 18, 2015."
Jeanne Dydyn — Connecticut

Sarah Elliott, Ridgefield CT

Address: 10 Park Ln Ridgefield, CT 06877
Bankruptcy Case 10-50984 Overview: "Ridgefield, CT resident Sarah Elliott's Apr 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 15, 2010."
Sarah Elliott — Connecticut

Michael Ferrone, Ridgefield CT

Address: 633 Danbury Rd Apt 18 Ridgefield, CT 06877
Bankruptcy Case 13-50025 Overview: "The case of Michael Ferrone in Ridgefield, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-01-10 and discharged early Apr 16, 2013, focusing on asset liquidation to repay creditors."
Michael Ferrone — Connecticut

Andrea Beth Filgueira, Ridgefield CT

Address: 18 Woodchuck Ln Ridgefield, CT 06877
Snapshot of U.S. Bankruptcy Proceeding Case 13-50394: "The case of Andrea Beth Filgueira in Ridgefield, CT, demonstrates a Chapter 7 bankruptcy filed in 03/19/2013 and discharged early 2013-06-23, focusing on asset liquidation to repay creditors."
Andrea Beth Filgueira — Connecticut

Valerie A Fleming, Ridgefield CT

Address: 45 Catoonah St Ridgefield, CT 06877-4412
Brief Overview of Bankruptcy Case 14-51630: "Valerie A Fleming's Chapter 7 bankruptcy, filed in Ridgefield, CT in Oct 27, 2014, led to asset liquidation, with the case closing in January 25, 2015."
Valerie A Fleming — Connecticut

Matthew J Fleming, Ridgefield CT

Address: 23 Manor Rd Ridgefield, CT 06877-4909
Bankruptcy Case 14-51630 Overview: "The bankruptcy filing by Matthew J Fleming, undertaken in October 2014 in Ridgefield, CT under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Matthew J Fleming — Connecticut

David Fogg, Ridgefield CT

Address: 94 Mountain Rd Ridgefield, CT 06877
Snapshot of U.S. Bankruptcy Proceeding Case 13-51808: "David Fogg's Chapter 7 bankruptcy, filed in Ridgefield, CT in 11/17/2013, led to asset liquidation, with the case closing in February 21, 2014."
David Fogg — Connecticut

Antonio M Gagliardi, Ridgefield CT

Address: 391 Barrack Hill Rd Ridgefield, CT 06877
Bankruptcy Case 12-52081 Overview: "Antonio M Gagliardi's bankruptcy, initiated in November 20, 2012 and concluded by Feb 24, 2013 in Ridgefield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio M Gagliardi — Connecticut

Howard Gale, Ridgefield CT

Address: 25 Waters Edge Way Ridgefield, CT 06877
Bankruptcy Case 10-52684 Overview: "The case of Howard Gale in Ridgefield, CT, demonstrates a Chapter 7 bankruptcy filed in November 2010 and discharged early 02.18.2011, focusing on asset liquidation to repay creditors."
Howard Gale — Connecticut

Mark Gaudian, Ridgefield CT

Address: 29 Woodland Way Ridgefield, CT 06877
Bankruptcy Case 10-52006 Overview: "The case of Mark Gaudian in Ridgefield, CT, demonstrates a Chapter 7 bankruptcy filed in 08.24.2010 and discharged early 2010-12-10, focusing on asset liquidation to repay creditors."
Mark Gaudian — Connecticut

Laurence A Gershman, Ridgefield CT

Address: 192 West Ln Ridgefield, CT 06877
Concise Description of Bankruptcy Case 12-517987: "In a Chapter 7 bankruptcy case, Laurence A Gershman from Ridgefield, CT, saw their proceedings start in 10/02/2012 and complete by Jan 6, 2013, involving asset liquidation."
Laurence A Gershman — Connecticut

Anastasio Gianopoulos, Ridgefield CT

Address: 829 N Salem Rd Ridgefield, CT 06877
Bankruptcy Case 11-50025 Summary: "Anastasio Gianopoulos's Chapter 7 bankruptcy, filed in Ridgefield, CT in Jan 7, 2011, led to asset liquidation, with the case closing in April 2011."
Anastasio Gianopoulos — Connecticut

Gary Glaser, Ridgefield CT

Address: 439 Old Sib Rd Ridgefield, CT 06877
Bankruptcy Case 12-50608 Overview: "Gary Glaser's bankruptcy, initiated in March 2012 and concluded by June 2012 in Ridgefield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Glaser — Connecticut

Flora Grandos, Ridgefield CT

Address: 22 Donnelly Dr Ridgefield, CT 06877
Snapshot of U.S. Bankruptcy Proceeding Case 10-51927: "The bankruptcy record of Flora Grandos from Ridgefield, CT, shows a Chapter 7 case filed in August 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-29."
Flora Grandos — Connecticut

Francis R Grant, Ridgefield CT

Address: 19 Topcrest Ln Ridgefield, CT 06877
Bankruptcy Case 13-50200 Summary: "The bankruptcy filing by Francis R Grant, undertaken in 2013-02-08 in Ridgefield, CT under Chapter 7, concluded with discharge in 2013-05-15 after liquidating assets."
Francis R Grant — Connecticut

Stephen J Grasa, Ridgefield CT

Address: 23 Lookout Dr Ridgefield, CT 06877
Snapshot of U.S. Bankruptcy Proceeding Case 11-50653: "Stephen J Grasa's bankruptcy, initiated in 2011-03-31 and concluded by Jul 17, 2011 in Ridgefield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen J Grasa — Connecticut

Laura T Grasso, Ridgefield CT

Address: 293 N Salem Rd Ridgefield, CT 06877
Concise Description of Bankruptcy Case 13-502427: "In Ridgefield, CT, Laura T Grasso filed for Chapter 7 bankruptcy in 2013-02-21. This case, involving liquidating assets to pay off debts, was resolved by 05.22.2013."
Laura T Grasso — Connecticut

Elizabeth Jo Gutierrez, Ridgefield CT

Address: 21 Mallory Hill Rd Ridgefield, CT 06877-6302
Bankruptcy Case 14-51360 Summary: "The bankruptcy filing by Elizabeth Jo Gutierrez, undertaken in 2014-09-02 in Ridgefield, CT under Chapter 7, concluded with discharge in 2014-12-01 after liquidating assets."
Elizabeth Jo Gutierrez — Connecticut

Thomas M Hagele, Ridgefield CT

Address: 16 Tannery Hill Rd Ridgefield, CT 06877
Snapshot of U.S. Bankruptcy Proceeding Case 11-51098: "The bankruptcy record of Thomas M Hagele from Ridgefield, CT, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 17, 2011."
Thomas M Hagele — Connecticut

Bruce Hill, Ridgefield CT

Address: 26 Lawson Ln Ridgefield, CT 06877
Bankruptcy Case 10-50633 Summary: "The bankruptcy filing by Bruce Hill, undertaken in 03.22.2010 in Ridgefield, CT under Chapter 7, concluded with discharge in 07.08.2010 after liquidating assets."
Bruce Hill — Connecticut

Elizabeth Louise Hobgood, Ridgefield CT

Address: 19 Prospect Rdg Apt 44 Ridgefield, CT 06877-5130
Concise Description of Bankruptcy Case 15-503427: "In a Chapter 7 bankruptcy case, Elizabeth Louise Hobgood from Ridgefield, CT, saw her proceedings start in 03.16.2015 and complete by 06.14.2015, involving asset liquidation."
Elizabeth Louise Hobgood — Connecticut

Patricia A Hughes, Ridgefield CT

Address: 18 Sunset Ln Apt 16 Ridgefield, CT 06877
Concise Description of Bankruptcy Case 12-514487: "Ridgefield, CT resident Patricia A Hughes's 08.03.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-19."
Patricia A Hughes — Connecticut

Peter J Iovino, Ridgefield CT

Address: 9 Howes Ct Ridgefield, CT 06877-1055
Bankruptcy Case 14-51629 Summary: "The bankruptcy filing by Peter J Iovino, undertaken in October 27, 2014 in Ridgefield, CT under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Peter J Iovino — Connecticut

Susan J Iovino, Ridgefield CT

Address: 9 Howes Ct Ridgefield, CT 06877-1055
Snapshot of U.S. Bankruptcy Proceeding Case 14-51629: "The case of Susan J Iovino in Ridgefield, CT, demonstrates a Chapter 7 bankruptcy filed in Oct 27, 2014 and discharged early Jan 25, 2015, focusing on asset liquidation to repay creditors."
Susan J Iovino — Connecticut

Jay D Janssen, Ridgefield CT

Address: 19 Buck Hill Rd Ridgefield, CT 06877
Bankruptcy Case 13-50912 Overview: "In a Chapter 7 bankruptcy case, Jay D Janssen from Ridgefield, CT, saw their proceedings start in June 11, 2013 and complete by 2013-09-15, involving asset liquidation."
Jay D Janssen — Connecticut

Susan D Kendrick, Ridgefield CT

Address: 78 New St Ridgefield, CT 06877
Concise Description of Bankruptcy Case 12-514197: "Ridgefield, CT resident Susan D Kendrick's 2012-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-16."
Susan D Kendrick — Connecticut

Sara Jeanne Kiernan, Ridgefield CT

Address: 15 Ascot Way Ridgefield, CT 06877
Bankruptcy Case 13-51537 Overview: "The case of Sara Jeanne Kiernan in Ridgefield, CT, demonstrates a Chapter 7 bankruptcy filed in Sep 30, 2013 and discharged early Jan 4, 2014, focusing on asset liquidation to repay creditors."
Sara Jeanne Kiernan — Connecticut

Thomas H King, Ridgefield CT

Address: 26 Pond Rd Ridgefield, CT 06877-1927
Brief Overview of Bankruptcy Case 15-50308: "Thomas H King's bankruptcy, initiated in March 9, 2015 and concluded by Jun 7, 2015 in Ridgefield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas H King — Connecticut

Virginia Krista, Ridgefield CT

Address: 25 Gilbert St Apt C6 Ridgefield, CT 06877
Brief Overview of Bankruptcy Case 1:10-bk-08746-RNO: "The bankruptcy filing by Virginia Krista, undertaken in October 2010 in Ridgefield, CT under Chapter 7, concluded with discharge in 02/12/2011 after liquidating assets."
Virginia Krista — Connecticut

James Kunz, Ridgefield CT

Address: 17 Finch Dr Ridgefield, CT 06877
Concise Description of Bankruptcy Case 13-501247: "Ridgefield, CT resident James Kunz's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
James Kunz — Connecticut

David Lanni, Ridgefield CT

Address: 50 Riverside Dr Ridgefield, CT 06877
Snapshot of U.S. Bankruptcy Proceeding Case 10-50656: "David Lanni's Chapter 7 bankruptcy, filed in Ridgefield, CT in 03/24/2010, led to asset liquidation, with the case closing in 07/10/2010."
David Lanni — Connecticut

Murray Keith G Learn, Ridgefield CT

Address: 39 Bobbys Ct Ridgefield, CT 06877
Snapshot of U.S. Bankruptcy Proceeding Case 12-51164: "The bankruptcy record of Murray Keith G Learn from Ridgefield, CT, shows a Chapter 7 case filed in 06/20/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/06/2012."
Murray Keith G Learn — Connecticut

Jack Lehman, Ridgefield CT

Address: 13 Copper Beech Ln Ridgefield, CT 06877
Snapshot of U.S. Bankruptcy Proceeding Case 10-53063: "The bankruptcy filing by Jack Lehman, undertaken in December 26, 2010 in Ridgefield, CT under Chapter 7, concluded with discharge in Apr 13, 2011 after liquidating assets."
Jack Lehman — Connecticut

Michael J Liberta, Ridgefield CT

Address: 1 Middlebrook Ln Ridgefield, CT 06877-6113
Brief Overview of Bankruptcy Case 15-51484: "The case of Michael J Liberta in Ridgefield, CT, demonstrates a Chapter 7 bankruptcy filed in Oct 21, 2015 and discharged early 2016-01-19, focusing on asset liquidation to repay creditors."
Michael J Liberta — Connecticut

Theresa R Liberta, Ridgefield CT

Address: 1 Middlebrook Ln Ridgefield, CT 06877-6113
Concise Description of Bankruptcy Case 15-514847: "Theresa R Liberta's Chapter 7 bankruptcy, filed in Ridgefield, CT in Oct 21, 2015, led to asset liquidation, with the case closing in Jan 19, 2016."
Theresa R Liberta — Connecticut

Sandra J London, Ridgefield CT

Address: 51 Prospect Rdg Apt 308 Ridgefield, CT 06877
Bankruptcy Case 13-51361 Summary: "In a Chapter 7 bankruptcy case, Sandra J London from Ridgefield, CT, saw her proceedings start in 08.28.2013 and complete by December 2013, involving asset liquidation."
Sandra J London — Connecticut

Guy Lozach, Ridgefield CT

Address: 25 Pound St Ridgefield, CT 06877
Concise Description of Bankruptcy Case 11-511807: "Guy Lozach's Chapter 7 bankruptcy, filed in Ridgefield, CT in 2011-06-10, led to asset liquidation, with the case closing in September 2011."
Guy Lozach — Connecticut

Christopher J Lynch, Ridgefield CT

Address: 39 Wilton Rd E Ridgefield, CT 06877-5718
Snapshot of U.S. Bankruptcy Proceeding Case 15-51394: "The bankruptcy record of Christopher J Lynch from Ridgefield, CT, shows a Chapter 7 case filed in 10.02.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-31."
Christopher J Lynch — Connecticut

Paul Macchiarulo, Ridgefield CT

Address: 120 Prospect St Apt 44 Ridgefield, CT 06877
Concise Description of Bankruptcy Case 11-522377: "Paul Macchiarulo's Chapter 7 bankruptcy, filed in Ridgefield, CT in 2011-11-09, led to asset liquidation, with the case closing in February 2012."
Paul Macchiarulo — Connecticut

Jeffrey Marcus, Ridgefield CT

Address: 232 Peaceable St Ridgefield, CT 06877
Brief Overview of Bankruptcy Case 10-52002: "The bankruptcy record of Jeffrey Marcus from Ridgefield, CT, shows a Chapter 7 case filed in 2010-08-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-09."
Jeffrey Marcus — Connecticut

Lorelei Marks, Ridgefield CT

Address: 18 Sunset Ln Ridgefield, CT 06877
Snapshot of U.S. Bankruptcy Proceeding Case 13-51522: "The case of Lorelei Marks in Ridgefield, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-09-26 and discharged early 12/31/2013, focusing on asset liquidation to repay creditors."
Lorelei Marks — Connecticut

Colleen Marshall, Ridgefield CT

Address: 8 Woody Pl Ridgefield, CT 06877
Snapshot of U.S. Bankruptcy Proceeding Case 10-50207: "Colleen Marshall's Chapter 7 bankruptcy, filed in Ridgefield, CT in January 29, 2010, led to asset liquidation, with the case closing in May 2010."
Colleen Marshall — Connecticut

Louise T Massie, Ridgefield CT

Address: 25 Gilbert St Apt C12 Ridgefield, CT 06877
Snapshot of U.S. Bankruptcy Proceeding Case 11-50763: "Ridgefield, CT resident Louise T Massie's 2011-04-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 5, 2011."
Louise T Massie — Connecticut

Erinn Mcgarrity, Ridgefield CT

Address: 129 Mimosa Cir Ridgefield, CT 06877
Bankruptcy Case 10-51584 Overview: "Erinn Mcgarrity's Chapter 7 bankruptcy, filed in Ridgefield, CT in 2010-07-02, led to asset liquidation, with the case closing in 2010-09-29."
Erinn Mcgarrity — Connecticut

William Mercede, Ridgefield CT

Address: 38 S Olmstead Ln Ridgefield, CT 06877
Bankruptcy Case 13-50943 Overview: "William Mercede's bankruptcy, initiated in June 17, 2013 and concluded by 09/21/2013 in Ridgefield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Mercede — Connecticut

Evan L Miller, Ridgefield CT

Address: 37 Woodland Way Ridgefield, CT 06877
Brief Overview of Bankruptcy Case 13-51157: "The case of Evan L Miller in Ridgefield, CT, demonstrates a Chapter 7 bankruptcy filed in 07/25/2013 and discharged early Oct 29, 2013, focusing on asset liquidation to repay creditors."
Evan L Miller — Connecticut

Mary Miner, Ridgefield CT

Address: 435 Old Sib Rd Ridgefield, CT 06877
Bankruptcy Case 10-53062 Summary: "The bankruptcy filing by Mary Miner, undertaken in 12.23.2010 in Ridgefield, CT under Chapter 7, concluded with discharge in April 10, 2011 after liquidating assets."
Mary Miner — Connecticut

Dennis B Moore, Ridgefield CT

Address: 317 Limestone Rd Ridgefield, CT 06877
Snapshot of U.S. Bankruptcy Proceeding Case 11-50959: "In a Chapter 7 bankruptcy case, Dennis B Moore from Ridgefield, CT, saw their proceedings start in May 2011 and complete by 08/17/2011, involving asset liquidation."
Dennis B Moore — Connecticut

Andre Morin, Ridgefield CT

Address: 134B Barry Ave Ridgefield, CT 06877
Brief Overview of Bankruptcy Case 10-51657: "The case of Andre Morin in Ridgefield, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-07-14 and discharged early 10.30.2010, focusing on asset liquidation to repay creditors."
Andre Morin — Connecticut

Explore Free Bankruptcy Records by State