Website Logo

Seymour, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Seymour.

Last updated on: March 31, 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

Schefler Yaquelin Abreu, Seymour CT

Address: 20 Titus Ln Seymour, CT 06483
Bankruptcy Case 12-30092 Overview: "Schefler Yaquelin Abreu's bankruptcy, initiated in 01.16.2012 and concluded by May 3, 2012 in Seymour, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Schefler Yaquelin Abreu — Connecticut

James H Ahearn, Seymour CT

Address: 22 Wycliffe Ter Seymour, CT 06483-3526
Brief Overview of Bankruptcy Case 14-30968: "The bankruptcy record of James H Ahearn from Seymour, CT, shows a Chapter 7 case filed in 05.20.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 18, 2014."
James H Ahearn — Connecticut

James H Ahearn, Seymour CT

Address: 22 Wycliffe Ter Seymour, CT 06483-3526
Snapshot of U.S. Bankruptcy Proceeding Case 2014-30968: "The case of James H Ahearn in Seymour, CT, demonstrates a Chapter 7 bankruptcy filed in May 20, 2014 and discharged early 2014-08-18, focusing on asset liquidation to repay creditors."
James H Ahearn — Connecticut

Angela Albright, Seymour CT

Address: 38 Briarwood Dr Seymour, CT 06483
Bankruptcy Case 11-30552 Overview: "In a Chapter 7 bankruptcy case, Angela Albright from Seymour, CT, saw her proceedings start in 2011-03-08 and complete by June 24, 2011, involving asset liquidation."
Angela Albright — Connecticut

Jr Frank A Aldo, Seymour CT

Address: 24 Rimmon St Seymour, CT 06483
Concise Description of Bankruptcy Case 13-318627: "The bankruptcy record of Jr Frank A Aldo from Seymour, CT, shows a Chapter 7 case filed in 2013-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 01/04/2014."
Jr Frank A Aldo — Connecticut

Jr Robert Anthony Ancefsky, Seymour CT

Address: 26 Westerman Ave Seymour, CT 06483
Brief Overview of Bankruptcy Case 13-31766: "The case of Jr Robert Anthony Ancefsky in Seymour, CT, demonstrates a Chapter 7 bankruptcy filed in September 2013 and discharged early 2013-12-21, focusing on asset liquidation to repay creditors."
Jr Robert Anthony Ancefsky — Connecticut

Robert Anthony Ancefsky, Seymour CT

Address: 26 Westerman Ave Seymour, CT 06483
Bankruptcy Case 13-31765 Summary: "The bankruptcy record of Robert Anthony Ancefsky from Seymour, CT, shows a Chapter 7 case filed in 2013-09-16. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 21, 2013."
Robert Anthony Ancefsky — Connecticut

Gina R Antignani, Seymour CT

Address: 3 Garden St Seymour, CT 06483-2901
Bankruptcy Case 15-31140 Summary: "The bankruptcy filing by Gina R Antignani, undertaken in 07.06.2015 in Seymour, CT under Chapter 7, concluded with discharge in 2015-10-04 after liquidating assets."
Gina R Antignani — Connecticut

Michael Edward Antignani, Seymour CT

Address: 3 Garden St Seymour, CT 06483-2901
Bankruptcy Case 15-31140 Overview: "Michael Edward Antignani's Chapter 7 bankruptcy, filed in Seymour, CT in 2015-07-06, led to asset liquidation, with the case closing in October 2015."
Michael Edward Antignani — Connecticut

David R Bacus, Seymour CT

Address: 17 Dolan Rd Seymour, CT 06483
Bankruptcy Case 13-30408 Summary: "In Seymour, CT, David R Bacus filed for Chapter 7 bankruptcy in March 6, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-13."
David R Bacus — Connecticut

Roberto Balado, Seymour CT

Address: 8 Clifton St Seymour, CT 06483
Snapshot of U.S. Bankruptcy Proceeding Case 12-31803: "Seymour, CT resident Roberto Balado's 2012-08-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.19.2012."
Roberto Balado — Connecticut

Janusz Balikowski, Seymour CT

Address: 6 Rimmon St Seymour, CT 06483
Snapshot of U.S. Bankruptcy Proceeding Case 11-31350: "The case of Janusz Balikowski in Seymour, CT, demonstrates a Chapter 7 bankruptcy filed in May 19, 2011 and discharged early September 4, 2011, focusing on asset liquidation to repay creditors."
Janusz Balikowski — Connecticut

Bonnie Anne Balko, Seymour CT

Address: 151 Bungay Rd Seymour, CT 06483
Concise Description of Bankruptcy Case 11-329937: "In a Chapter 7 bankruptcy case, Bonnie Anne Balko from Seymour, CT, saw her proceedings start in November 30, 2011 and complete by February 22, 2012, involving asset liquidation."
Bonnie Anne Balko — Connecticut

Matthew R Ballaro, Seymour CT

Address: 61 Kathy Dr Seymour, CT 06483
Snapshot of U.S. Bankruptcy Proceeding Case 13-30081: "Matthew R Ballaro's bankruptcy, initiated in 01.15.2013 and concluded by 2013-04-21 in Seymour, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew R Ballaro — Connecticut

Thomas Ballaro, Seymour CT

Address: 61 Briarwood Dr Seymour, CT 06483
Brief Overview of Bankruptcy Case 10-31780: "Seymour, CT resident Thomas Ballaro's 2010-06-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.28.2010."
Thomas Ballaro — Connecticut

Somlith Banavong, Seymour CT

Address: 203 S Main St Seymour, CT 06483-3328
Snapshot of U.S. Bankruptcy Proceeding Case 16-30904: "The bankruptcy filing by Somlith Banavong, undertaken in June 2016 in Seymour, CT under Chapter 7, concluded with discharge in 09/08/2016 after liquidating assets."
Somlith Banavong — Connecticut

David William Barton, Seymour CT

Address: 13 Seymour Ave Seymour, CT 06483-2519
Bankruptcy Case 2014-30883 Overview: "David William Barton's bankruptcy, initiated in 2014-05-08 and concluded by Aug 6, 2014 in Seymour, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David William Barton — Connecticut

Louis Bedi, Seymour CT

Address: 41 Deforest St Apt B34 Seymour, CT 06483
Bankruptcy Case 10-33336 Summary: "In a Chapter 7 bankruptcy case, Louis Bedi from Seymour, CT, saw their proceedings start in 11.03.2010 and complete by 2011-02-19, involving asset liquidation."
Louis Bedi — Connecticut

Melissa Jean Bednar, Seymour CT

Address: 18 Eleanor Rd Seymour, CT 06483-3816
Brief Overview of Bankruptcy Case 14-31370: "Seymour, CT resident Melissa Jean Bednar's 2014-07-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 21, 2014."
Melissa Jean Bednar — Connecticut

Richard A Bednar, Seymour CT

Address: 18 Eleanor Rd Seymour, CT 06483-3816
Snapshot of U.S. Bankruptcy Proceeding Case 2014-31370: "In a Chapter 7 bankruptcy case, Richard A Bednar from Seymour, CT, saw their proceedings start in July 23, 2014 and complete by 10/21/2014, involving asset liquidation."
Richard A Bednar — Connecticut

Lisa Belval, Seymour CT

Address: 9 Wycliffe Ter Seymour, CT 06483
Concise Description of Bankruptcy Case 10-325037: "In a Chapter 7 bankruptcy case, Lisa Belval from Seymour, CT, saw her proceedings start in 2010-08-20 and complete by 12/06/2010, involving asset liquidation."
Lisa Belval — Connecticut

Thomas H Bennett, Seymour CT

Address: 38 Nichols St Seymour, CT 06483
Bankruptcy Case 11-31809 Overview: "Thomas H Bennett's Chapter 7 bankruptcy, filed in Seymour, CT in July 2011, led to asset liquidation, with the case closing in October 2011."
Thomas H Bennett — Connecticut

Gloria M Benway, Seymour CT

Address: 67 Mountain Rd Seymour, CT 06483
Concise Description of Bankruptcy Case 12-316817: "The bankruptcy record of Gloria M Benway from Seymour, CT, shows a Chapter 7 case filed in Jul 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 5, 2012."
Gloria M Benway — Connecticut

Karen Bertanza, Seymour CT

Address: 32 Patrick Dr Seymour, CT 06483
Bankruptcy Case 13-31338 Overview: "In Seymour, CT, Karen Bertanza filed for Chapter 7 bankruptcy in 2013-07-12. This case, involving liquidating assets to pay off debts, was resolved by 10/16/2013."
Karen Bertanza — Connecticut

Mark Bertanza, Seymour CT

Address: 32 Patrick Dr Seymour, CT 06483
Brief Overview of Bankruptcy Case 10-32721: "The case of Mark Bertanza in Seymour, CT, demonstrates a Chapter 7 bankruptcy filed in 09/10/2010 and discharged early 12.27.2010, focusing on asset liquidation to repay creditors."
Mark Bertanza — Connecticut

Pamela Betts, Seymour CT

Address: 106 Balance Rock Rd Apt 8 Seymour, CT 06483
Bankruptcy Case 10-31843 Overview: "In a Chapter 7 bankruptcy case, Pamela Betts from Seymour, CT, saw her proceedings start in June 18, 2010 and complete by 2010-10-04, involving asset liquidation."
Pamela Betts — Connecticut

Stephen Betts, Seymour CT

Address: 81 Pearl St Seymour, CT 06483
Concise Description of Bankruptcy Case 10-318427: "The bankruptcy record of Stephen Betts from Seymour, CT, shows a Chapter 7 case filed in Jun 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 4, 2010."
Stephen Betts — Connecticut

Heather Blacha, Seymour CT

Address: 38 George St Apt 3 Seymour, CT 06483-2827
Snapshot of U.S. Bankruptcy Proceeding Case 16-30549: "Heather Blacha's Chapter 7 bankruptcy, filed in Seymour, CT in 04/11/2016, led to asset liquidation, with the case closing in 07.10.2016."
Heather Blacha — Connecticut

Andrew Bleier, Seymour CT

Address: 108 Bungay Rd Seymour, CT 06483
Snapshot of U.S. Bankruptcy Proceeding Case 11-31689: "Andrew Bleier's Chapter 7 bankruptcy, filed in Seymour, CT in June 23, 2011, led to asset liquidation, with the case closing in 10.09.2011."
Andrew Bleier — Connecticut

Leah Bolduc, Seymour CT

Address: 21 Sanford St Seymour, CT 06483-3423
Bankruptcy Case 14-31947 Summary: "The case of Leah Bolduc in Seymour, CT, demonstrates a Chapter 7 bankruptcy filed in 10/22/2014 and discharged early January 20, 2015, focusing on asset liquidation to repay creditors."
Leah Bolduc — Connecticut

Jr Carmine A Braccia, Seymour CT

Address: 16 Deerfield Dr Seymour, CT 06483
Brief Overview of Bankruptcy Case 11-30831: "The case of Jr Carmine A Braccia in Seymour, CT, demonstrates a Chapter 7 bankruptcy filed in 03.31.2011 and discharged early 2011-07-17, focusing on asset liquidation to repay creditors."
Jr Carmine A Braccia — Connecticut

Frances N Bradford, Seymour CT

Address: 41 Sanford St Seymour, CT 06483
Brief Overview of Bankruptcy Case 11-31455: "The bankruptcy filing by Frances N Bradford, undertaken in 2011-05-31 in Seymour, CT under Chapter 7, concluded with discharge in 2011-09-16 after liquidating assets."
Frances N Bradford — Connecticut

Adelaide Maria Branco, Seymour CT

Address: 89 Balance Rock Rd Seymour, CT 06483
Bankruptcy Case 11-30281 Overview: "Seymour, CT resident Adelaide Maria Branco's Feb 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Adelaide Maria Branco — Connecticut

Dana R Bristol, Seymour CT

Address: 26 Lakeview Ave Seymour, CT 06483-2925
Bankruptcy Case 16-30080 Summary: "Dana R Bristol's bankruptcy, initiated in 2016-01-19 and concluded by 04.18.2016 in Seymour, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dana R Bristol — Connecticut

Norman Brooks, Seymour CT

Address: 21 Oakwood Dr Seymour, CT 06483
Bankruptcy Case 10-31849 Summary: "The bankruptcy filing by Norman Brooks, undertaken in 2010-06-20 in Seymour, CT under Chapter 7, concluded with discharge in 2010-10-06 after liquidating assets."
Norman Brooks — Connecticut

Travis E Brunje, Seymour CT

Address: 49 Patton Ave Seymour, CT 06483
Brief Overview of Bankruptcy Case 11-33052: "In a Chapter 7 bankruptcy case, Travis E Brunje from Seymour, CT, saw his proceedings start in 12.06.2011 and complete by Mar 23, 2012, involving asset liquidation."
Travis E Brunje — Connecticut

Anthony Bucherati, Seymour CT

Address: 13 Oakwood Dr Seymour, CT 06483
Snapshot of U.S. Bankruptcy Proceeding Case 10-33677: "The bankruptcy filing by Anthony Bucherati, undertaken in 2010-12-15 in Seymour, CT under Chapter 7, concluded with discharge in 2011-03-09 after liquidating assets."
Anthony Bucherati — Connecticut

Richard Buckholz, Seymour CT

Address: 8 Spruce Brook Rd Seymour, CT 06483
Bankruptcy Case 10-32429 Overview: "In Seymour, CT, Richard Buckholz filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 29, 2010."
Richard Buckholz — Connecticut

Iii Raymond J Burns, Seymour CT

Address: 152 Roosevelt Dr Seymour, CT 06483
Snapshot of U.S. Bankruptcy Proceeding Case 11-33094: "The bankruptcy record of Iii Raymond J Burns from Seymour, CT, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-30."
Iii Raymond J Burns — Connecticut

Mark T Burns, Seymour CT

Address: 7 Brookdale Rd Seymour, CT 06483
Snapshot of U.S. Bankruptcy Proceeding Case 13-30607: "Seymour, CT resident Mark T Burns's 04/05/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-10."
Mark T Burns — Connecticut

Gary Burt, Seymour CT

Address: 3 School St Seymour, CT 06483
Snapshot of U.S. Bankruptcy Proceeding Case 10-30612: "The case of Gary Burt in Seymour, CT, demonstrates a Chapter 7 bankruptcy filed in March 2, 2010 and discharged early June 18, 2010, focusing on asset liquidation to repay creditors."
Gary Burt — Connecticut

Justin M Calabro, Seymour CT

Address: 17 Great Oak Ridge Way Unit 17 Seymour, CT 06483
Snapshot of U.S. Bankruptcy Proceeding Case 11-30317: "In Seymour, CT, Justin M Calabro filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-03."
Justin M Calabro — Connecticut

David Joseph Campopiano, Seymour CT

Address: 2 Klarides Village Dr # 105 Seymour, CT 06483
Bankruptcy Case 12-51790 Summary: "In a Chapter 7 bankruptcy case, David Joseph Campopiano from Seymour, CT, saw his proceedings start in 2012-09-30 and complete by 01.04.2013, involving asset liquidation."
David Joseph Campopiano — Connecticut

Jennifer M Casceillo, Seymour CT

Address: 4 Rimmondale St Seymour, CT 06483
Bankruptcy Case 11-31901 Overview: "In Seymour, CT, Jennifer M Casceillo filed for Chapter 7 bankruptcy in Jul 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11/04/2011."
Jennifer M Casceillo — Connecticut

Annie L Cassells, Seymour CT

Address: 20 French St Seymour, CT 06483
Concise Description of Bankruptcy Case 11-305847: "In a Chapter 7 bankruptcy case, Annie L Cassells from Seymour, CT, saw her proceedings start in 2011-03-10 and complete by June 15, 2011, involving asset liquidation."
Annie L Cassells — Connecticut

Jeffrey A Cavanaugh, Seymour CT

Address: 18 First Ave Seymour, CT 06483
Bankruptcy Case 11-32406 Overview: "Seymour, CT resident Jeffrey A Cavanaugh's 09/16/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.02.2012."
Jeffrey A Cavanaugh — Connecticut

Robert Chernauskas, Seymour CT

Address: 66 Briarwood Dr Seymour, CT 06483
Bankruptcy Case 13-31137 Overview: "Robert Chernauskas's bankruptcy, initiated in 06.14.2013 and concluded by 2013-09-18 in Seymour, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Chernauskas — Connecticut

Robert Chrostowski, Seymour CT

Address: 10 Spring St Seymour, CT 06483
Brief Overview of Bankruptcy Case 13-31171: "Robert Chrostowski's Chapter 7 bankruptcy, filed in Seymour, CT in Jun 21, 2013, led to asset liquidation, with the case closing in 09.25.2013."
Robert Chrostowski — Connecticut

Pasquale Ciarleglio, Seymour CT

Address: 66 Davis Rd Seymour, CT 06483-2308
Bankruptcy Case 14-30206 Overview: "Seymour, CT resident Pasquale Ciarleglio's 2014-02-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2014."
Pasquale Ciarleglio — Connecticut

Sharon Cipows, Seymour CT

Address: 42 Colony Rd Seymour, CT 06483
Brief Overview of Bankruptcy Case 13-30009: "The bankruptcy record of Sharon Cipows from Seymour, CT, shows a Chapter 7 case filed in 01/03/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-09."
Sharon Cipows — Connecticut

Jennifer C Clark, Seymour CT

Address: 59 Rimmon Rd Seymour, CT 06483
Bankruptcy Case 13-30049 Summary: "The bankruptcy record of Jennifer C Clark from Seymour, 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 2013-04-15."
Jennifer C Clark — Connecticut

Malvia Clarke, Seymour CT

Address: 135 Skokorat St Seymour, CT 06483
Bankruptcy Case 13-31264 Overview: "The bankruptcy record of Malvia Clarke from Seymour, CT, shows a Chapter 7 case filed in 07.01.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 5, 2013."
Malvia Clarke — Connecticut

Braca Christina Cortello, Seymour CT

Address: 49 Balance Rock Rd Apt 16 Seymour, CT 06483-6031
Bankruptcy Case 2014-30945 Summary: "Braca Christina Cortello's bankruptcy, initiated in 2014-05-16 and concluded by 08.14.2014 in Seymour, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Braca Christina Cortello — Connecticut

Joanne Courtemanche, Seymour CT

Address: 200 Woodlawn Dr Seymour, CT 06483-2469
Brief Overview of Bankruptcy Case 15-31808: "Joanne Courtemanche's bankruptcy, initiated in October 28, 2015 and concluded by Jan 26, 2016 in Seymour, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanne Courtemanche — Connecticut

Laughner Jackalynn Craven, Seymour CT

Address: 12 First Ave Seymour, CT 06483
Bankruptcy Case 11-30532 Overview: "Laughner Jackalynn Craven's Chapter 7 bankruptcy, filed in Seymour, CT in Mar 7, 2011, led to asset liquidation, with the case closing in 06/23/2011."
Laughner Jackalynn Craven — Connecticut

Smith Senora Creighton, Seymour CT

Address: 20 Warren Dr Seymour, CT 06483-3614
Bankruptcy Case 14-31733 Summary: "The bankruptcy filing by Smith Senora Creighton, undertaken in September 2014 in Seymour, CT under Chapter 7, concluded with discharge in December 16, 2014 after liquidating assets."
Smith Senora Creighton — Connecticut

Julie Criscuolo, Seymour CT

Address: 11 Jay Ln Seymour, CT 06483
Brief Overview of Bankruptcy Case 10-33555: "The bankruptcy filing by Julie Criscuolo, undertaken in November 2010 in Seymour, CT under Chapter 7, concluded with discharge in March 18, 2011 after liquidating assets."
Julie Criscuolo — Connecticut

Anita L Crowe, Seymour CT

Address: 29 Balance Rock Rd Apt 5 Seymour, CT 06483-6018
Snapshot of U.S. Bankruptcy Proceeding Case 2014-31276: "Anita L Crowe's Chapter 7 bankruptcy, filed in Seymour, CT in Jul 1, 2014, led to asset liquidation, with the case closing in 09/29/2014."
Anita L Crowe — Connecticut

Amarylis Cruz, Seymour CT

Address: 6 Rennay Rd Seymour, CT 06483
Bankruptcy Case 13-32025 Summary: "The bankruptcy filing by Amarylis Cruz, undertaken in 2013-10-24 in Seymour, CT under Chapter 7, concluded with discharge in 01/28/2014 after liquidating assets."
Amarylis Cruz — Connecticut

Karol Czerwiowski, Seymour CT

Address: 76 Colony Rd Seymour, CT 06483
Bankruptcy Case 10-31955 Overview: "Karol Czerwiowski's bankruptcy, initiated in 06/28/2010 and concluded by Oct 14, 2010 in Seymour, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karol Czerwiowski — Connecticut

Krystian Czubala, Seymour CT

Address: 409 S Main St Seymour, CT 06483
Bankruptcy Case 11-31373 Overview: "The case of Krystian Czubala in Seymour, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-05-20 and discharged early 09.05.2011, focusing on asset liquidation to repay creditors."
Krystian Czubala — Connecticut

Donna M Daur, Seymour CT

Address: 701 S Main St Seymour, CT 06483-3229
Concise Description of Bankruptcy Case 14-303077: "Donna M Daur's Chapter 7 bankruptcy, filed in Seymour, CT in February 2014, led to asset liquidation, with the case closing in 05/25/2014."
Donna M Daur — Connecticut

Tyrone Decho, Seymour CT

Address: 13 Prospect St Seymour, CT 06483-2709
Bankruptcy Case 15-30525 Overview: "The bankruptcy filing by Tyrone Decho, undertaken in 04/06/2015 in Seymour, CT under Chapter 7, concluded with discharge in Jul 5, 2015 after liquidating assets."
Tyrone Decho — Connecticut

Jr Wallace C Deklyn, Seymour CT

Address: 9 Bungay Rd Seymour, CT 06483
Brief Overview of Bankruptcy Case 13-30828: "Jr Wallace C Deklyn's bankruptcy, initiated in 05/02/2013 and concluded by 08.06.2013 in Seymour, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Wallace C Deklyn — Connecticut

Paula R Dias, Seymour CT

Address: 23 Chestnut St Seymour, CT 06483
Bankruptcy Case 11-31514 Overview: "In Seymour, CT, Paula R Dias filed for Chapter 7 bankruptcy in 2011-06-06. This case, involving liquidating assets to pay off debts, was resolved by Sep 22, 2011."
Paula R Dias — Connecticut

Carlos Manuel Dias, Seymour CT

Address: 41 Martha St Seymour, CT 06483-2839
Concise Description of Bankruptcy Case 2014-307257: "Carlos Manuel Dias's bankruptcy, initiated in April 2014 and concluded by July 14, 2014 in Seymour, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Manuel Dias — Connecticut

Stephanie Diguglielmo, Seymour CT

Address: 16 Marie Dr Apt 2 Seymour, CT 06483
Brief Overview of Bankruptcy Case 13-23592-CMG: "Stephanie Diguglielmo's Chapter 7 bankruptcy, filed in Seymour, CT in June 2013, led to asset liquidation, with the case closing in 2013-09-23."
Stephanie Diguglielmo — Connecticut

Jr Fred J Dobson, Seymour CT

Address: 39 Smith St Seymour, CT 06483
Bankruptcy Case 11-30531 Overview: "Jr Fred J Dobson's bankruptcy, initiated in Mar 7, 2011 and concluded by Jun 23, 2011 in Seymour, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Fred J Dobson — Connecticut

Cheryl Marie Donarumo, Seymour CT

Address: 24 Great Oak Ridge Way Seymour, CT 06483
Bankruptcy Case 11-31237 Summary: "The case of Cheryl Marie Donarumo in Seymour, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-05-06 and discharged early 08/22/2011, focusing on asset liquidation to repay creditors."
Cheryl Marie Donarumo — Connecticut

Carol Ellen Chin Donofrio, Seymour CT

Address: 23R Holbrook Rd Seymour, CT 06483-2007
Bankruptcy Case 14-30415 Overview: "In Seymour, CT, Carol Ellen Chin Donofrio filed for Chapter 7 bankruptcy in March 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-05."
Carol Ellen Chin Donofrio — Connecticut

William D Donovan, Seymour CT

Address: 103 Meadow St Seymour, CT 06483-2942
Bankruptcy Case 14-32114 Overview: "The bankruptcy filing by William D Donovan, undertaken in 2014-11-17 in Seymour, CT under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
William D Donovan — Connecticut

Timothy Downey, Seymour CT

Address: 37 Balance Rock Rd Apt 7 Seymour, CT 06483
Bankruptcy Case 09-33637 Overview: "The bankruptcy record of Timothy Downey from Seymour, CT, shows a Chapter 7 case filed in December 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 4, 2010."
Timothy Downey — Connecticut

Alicia J Doyon, Seymour CT

Address: 19 Hull Pl Seymour, CT 06483
Brief Overview of Bankruptcy Case 11-30107: "The bankruptcy filing by Alicia J Doyon, undertaken in 2011-01-19 in Seymour, CT under Chapter 7, concluded with discharge in 05/07/2011 after liquidating assets."
Alicia J Doyon — Connecticut

Patricia Duke, Seymour CT

Address: 91 Grand St Seymour, CT 06483
Bankruptcy Case 11-33199 Summary: "The bankruptcy record of Patricia Duke from Seymour, CT, shows a Chapter 7 case filed in 2011-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in 04/09/2012."
Patricia Duke — Connecticut

Peter M Duke, Seymour CT

Address: 16 Bank St Apt 22 Seymour, CT 06483
Bankruptcy Case 12-30400 Summary: "Seymour, CT resident Peter M Duke's 02/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Peter M Duke — Connecticut

Jennifer L Dwy, Seymour CT

Address: 30 George St Seymour, CT 06483
Brief Overview of Bankruptcy Case 11-31666: "The bankruptcy record of Jennifer L Dwy from Seymour, CT, shows a Chapter 7 case filed in 2011-06-22. In this process, assets were liquidated to settle debts, and the case was discharged in October 8, 2011."
Jennifer L Dwy — Connecticut

Giovanni Esposito, Seymour CT

Address: 27 Oakwood Dr Seymour, CT 06483
Bankruptcy Case 11-32905 Overview: "The bankruptcy filing by Giovanni Esposito, undertaken in November 2011 in Seymour, CT under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Giovanni Esposito — Connecticut

Frank Falco, Seymour CT

Address: 34 Sagamore Dr Seymour, CT 06483
Bankruptcy Case 10-30087 Summary: "The case of Frank Falco in Seymour, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-01-12 and discharged early April 13, 2010, focusing on asset liquidation to repay creditors."
Frank Falco — Connecticut

Patricia Fama, Seymour CT

Address: 25 Balance Rock Rd Apt 3 Seymour, CT 06483
Bankruptcy Case 13-30098 Summary: "Patricia Fama's Chapter 7 bankruptcy, filed in Seymour, CT in 2013-01-17, led to asset liquidation, with the case closing in 04.23.2013."
Patricia Fama — Connecticut

Christopher M Farrell, Seymour CT

Address: 41 Second Ave Seymour, CT 06483-3425
Brief Overview of Bankruptcy Case 14-31708: "Christopher M Farrell's bankruptcy, initiated in Sep 12, 2014 and concluded by 12.11.2014 in Seymour, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher M Farrell — Connecticut

Kelley L Farrell, Seymour CT

Address: 41 Second Ave Seymour, CT 06483-3425
Concise Description of Bankruptcy Case 14-317087: "Seymour, CT resident Kelley L Farrell's Sep 12, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 11, 2014."
Kelley L Farrell — Connecticut

James Kurt Fedor, Seymour CT

Address: 3 Julie Dr Seymour, CT 06483
Brief Overview of Bankruptcy Case 13-30064: "James Kurt Fedor's Chapter 7 bankruptcy, filed in Seymour, CT in 01.11.2013, led to asset liquidation, with the case closing in April 2013."
James Kurt Fedor — Connecticut

Shannon Fenton, Seymour CT

Address: 205 West St Seymour, CT 06483
Bankruptcy Case 11-30726 Summary: "The bankruptcy record of Shannon Fenton from Seymour, CT, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.09.2011."
Shannon Fenton — Connecticut

Aimee E Ferla, Seymour CT

Address: 142 Skokorat St Seymour, CT 06483-3027
Bankruptcy Case 15-30426 Summary: "Aimee E Ferla's bankruptcy, initiated in 03.23.2015 and concluded by 06.21.2015 in Seymour, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aimee E Ferla — Connecticut

Lori A Ferreira, Seymour CT

Address: 9 Jay Ln Seymour, CT 06483
Bankruptcy Case 12-30368 Summary: "The case of Lori A Ferreira in Seymour, CT, demonstrates a Chapter 7 bankruptcy filed in February 2012 and discharged early 2012-06-04, focusing on asset liquidation to repay creditors."
Lori A Ferreira — Connecticut

Alena Fioretti, Seymour CT

Address: 55 Davis Rd Seymour, CT 06483
Snapshot of U.S. Bankruptcy Proceeding Case 13-32199: "Alena Fioretti's Chapter 7 bankruptcy, filed in Seymour, CT in 2013-11-19, led to asset liquidation, with the case closing in 2014-02-23."
Alena Fioretti — Connecticut

Daniel R Fortier, Seymour CT

Address: 84 Cedar St Seymour, CT 06483
Bankruptcy Case 12-30818 Overview: "In a Chapter 7 bankruptcy case, Daniel R Fortier from Seymour, CT, saw his proceedings start in 04/05/2012 and complete by 2012-07-22, involving asset liquidation."
Daniel R Fortier — Connecticut

Ronald J Fredericks, Seymour CT

Address: 22 Church St Seymour, CT 06483
Bankruptcy Case 13-30520 Overview: "Ronald J Fredericks's bankruptcy, initiated in 2013-03-26 and concluded by 2013-06-30 in Seymour, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald J Fredericks — Connecticut

James Frey, Seymour CT

Address: 10 Karlak St Seymour, CT 06483
Bankruptcy Case 10-31573 Overview: "The case of James Frey in Seymour, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-05-25 and discharged early September 2010, focusing on asset liquidation to repay creditors."
James Frey — Connecticut

Dawn M Galbicsek, Seymour CT

Address: 198 Skokorat St Seymour, CT 06483
Bankruptcy Case 13-31863 Summary: "In a Chapter 7 bankruptcy case, Dawn M Galbicsek from Seymour, CT, saw her proceedings start in 2013-09-30 and complete by January 2014, involving asset liquidation."
Dawn M Galbicsek — Connecticut

Michael A Galietta, Seymour CT

Address: 87 Squantuck Rd Seymour, CT 06483
Bankruptcy Case 12-30139 Overview: "The bankruptcy record of Michael A Galietta from Seymour, CT, shows a Chapter 7 case filed in 2012-01-23. In this process, assets were liquidated to settle debts, and the case was discharged in 05/10/2012."
Michael A Galietta — Connecticut

Jr John D Gambino, Seymour CT

Address: 210 Cedar St Apt 26 Seymour, CT 06483
Snapshot of U.S. Bankruptcy Proceeding Case 13-30384: "Jr John D Gambino's bankruptcy, initiated in March 2013 and concluded by 2013-06-05 in Seymour, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John D Gambino — Connecticut

Mary E Garahan, Seymour CT

Address: 17 Skokorat St Seymour, CT 06483-3838
Brief Overview of Bankruptcy Case 14-30181: "The bankruptcy filing by Mary E Garahan, undertaken in 2014-01-31 in Seymour, CT under Chapter 7, concluded with discharge in 2014-05-01 after liquidating assets."
Mary E Garahan — Connecticut

Sonia Garcia, Seymour CT

Address: 84 Bank St Seymour, CT 06483
Snapshot of U.S. Bankruptcy Proceeding Case 10-32867: "The bankruptcy record of Sonia Garcia from Seymour, CT, shows a Chapter 7 case filed in 2010-09-24. In this process, assets were liquidated to settle debts, and the case was discharged in January 10, 2011."
Sonia Garcia — Connecticut

Jill Garrett, Seymour CT

Address: 9 Summer Hill Rd Seymour, CT 06483
Bankruptcy Case 12-31534 Summary: "The bankruptcy filing by Jill Garrett, undertaken in June 2012 in Seymour, CT under Chapter 7, concluded with discharge in 10.13.2012 after liquidating assets."
Jill Garrett — Connecticut

David Gaudino, Seymour CT

Address: 3 Skyline Ter Seymour, CT 06483
Bankruptcy Case 13-31083 Overview: "The bankruptcy filing by David Gaudino, undertaken in June 2013 in Seymour, CT under Chapter 7, concluded with discharge in 2013-09-11 after liquidating assets."
David Gaudino — Connecticut

Elyn B Gaudreau, Seymour CT

Address: 17 Maple St Seymour, CT 06483-3304
Snapshot of U.S. Bankruptcy Proceeding Case 16-30244: "The case of Elyn B Gaudreau in Seymour, CT, demonstrates a Chapter 7 bankruptcy filed in 2016-02-22 and discharged early 05/22/2016, focusing on asset liquidation to repay creditors."
Elyn B Gaudreau — Connecticut

John Geraldino, Seymour CT

Address: 16 Birchwood Rd Seymour, CT 06483
Bankruptcy Case 11-33106 Summary: "The case of John Geraldino in Seymour, CT, demonstrates a Chapter 7 bankruptcy filed in December 2011 and discharged early 03/31/2012, focusing on asset liquidation to repay creditors."
John Geraldino — Connecticut

Iii Allen Gibson, Seymour CT

Address: 18 Southwest Rd Seymour, CT 06483
Concise Description of Bankruptcy Case 10-306077: "The bankruptcy filing by Iii Allen Gibson, undertaken in March 2010 in Seymour, CT under Chapter 7, concluded with discharge in 2010-06-18 after liquidating assets."
Iii Allen Gibson — Connecticut

Olga Giotopulos, Seymour CT

Address: 37 Knorr Ave Seymour, CT 06483-2629
Brief Overview of Bankruptcy Case 16-30318: "The bankruptcy record of Olga Giotopulos from Seymour, CT, shows a Chapter 7 case filed in 03.04.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-02."
Olga Giotopulos — Connecticut

Explore Free Bankruptcy Records by State