Ridgefield, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Ridgefield.
Last updated on:
March 30, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
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