Trumbull, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Trumbull.
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
Wayne Robert Adams, Trumbull CT
Address: 21 Bayberry Ln Trumbull, CT 06611
Snapshot of U.S. Bankruptcy Proceeding Case 13-51383: "In Trumbull, CT, Wayne Robert Adams filed for Chapter 7 bankruptcy in 08.30.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-04."
Wayne Robert Adams — Connecticut
John F Adams, Trumbull CT
Address: PO Box 110086 Trumbull, CT 06611-0086
Brief Overview of Bankruptcy Case 14-50887: "John F Adams's Chapter 7 bankruptcy, filed in Trumbull, CT in 06.06.2014, led to asset liquidation, with the case closing in 09.04.2014."
John F Adams — Connecticut
Kareem Afifi, Trumbull CT
Address: 20 Heatherfield Dr Trumbull, CT 06611
Concise Description of Bankruptcy Case 10-502957: "In Trumbull, CT, Kareem Afifi filed for Chapter 7 bankruptcy in 02.11.2010. This case, involving liquidating assets to pay off debts, was resolved by 05/18/2010."
Kareem Afifi — Connecticut
Jose A Aguillon, Trumbull CT
Address: 1140 Daniels Farm Rd Trumbull, CT 06611
Snapshot of U.S. Bankruptcy Proceeding Case 11-51718: "In Trumbull, CT, Jose A Aguillon filed for Chapter 7 bankruptcy in 2011-08-22. This case, involving liquidating assets to pay off debts, was resolved by 12.08.2011."
Jose A Aguillon — Connecticut
Richard P Ahern, Trumbull CT
Address: 22 Gisella Rd Trumbull, CT 06611
Concise Description of Bankruptcy Case 11-514147: "The bankruptcy filing by Richard P Ahern, undertaken in 2011-07-11 in Trumbull, CT under Chapter 7, concluded with discharge in October 27, 2011 after liquidating assets."
Richard P Ahern — Connecticut
John Joseph Alegi, Trumbull CT
Address: 139 Killian Ave Trumbull, CT 06611
Concise Description of Bankruptcy Case 13-505517: "Trumbull, CT resident John Joseph Alegi's 2013-04-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 17, 2013."
John Joseph Alegi — Connecticut
Lisa M Ambrose, Trumbull CT
Address: 2218 Huntington Tpke Apt A Trumbull, CT 06611-5066
Snapshot of U.S. Bankruptcy Proceeding Case 15-51235: "Lisa M Ambrose's bankruptcy, initiated in 2015-08-31 and concluded by 11/29/2015 in Trumbull, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa M Ambrose — Connecticut
Mark A Ambrose, Trumbull CT
Address: 2218 Huntington Tpke Apt A Trumbull, CT 06611-5066
Snapshot of U.S. Bankruptcy Proceeding Case 15-51235: "In Trumbull, CT, Mark A Ambrose filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by 11/29/2015."
Mark A Ambrose — Connecticut
Elsa G Andrade, Trumbull CT
Address: 29 Church Hill Rd Trumbull, CT 06611
Concise Description of Bankruptcy Case 12-518417: "Elsa G Andrade's Chapter 7 bankruptcy, filed in Trumbull, CT in 2012-10-10, led to asset liquidation, with the case closing in January 14, 2013."
Elsa G Andrade — Connecticut
Irena Lazic Antos, Trumbull CT
Address: 69 Brian Dr Trumbull, CT 06611
Snapshot of U.S. Bankruptcy Proceeding Case 12-50643: "In a Chapter 7 bankruptcy case, Irena Lazic Antos from Trumbull, CT, saw her proceedings start in 04.05.2012 and complete by Jul 22, 2012, involving asset liquidation."
Irena Lazic Antos — Connecticut
Haidar R Arar, Trumbull CT
Address: 85 Haviland Dr Trumbull, CT 06611-1007
Concise Description of Bankruptcy Case 15-510707: "The case of Haidar R Arar in Trumbull, CT, demonstrates a Chapter 7 bankruptcy filed in 07.30.2015 and discharged early 2015-10-28, focusing on asset liquidation to repay creditors."
Haidar R Arar — Connecticut
Eric C Ardito, Trumbull CT
Address: 221 Algonquin Trl Trumbull, CT 06611
Brief Overview of Bankruptcy Case 09-51941: "Eric C Ardito's Chapter 7 bankruptcy, filed in Trumbull, CT in 2009-09-29, led to asset liquidation, with the case closing in Jan 3, 2010."
Eric C Ardito — Connecticut
Alexander Askalsky, Trumbull CT
Address: 29 Sterling Rd Trumbull, CT 06611
Brief Overview of Bankruptcy Case 11-52356: "Alexander Askalsky's Chapter 7 bankruptcy, filed in Trumbull, CT in 2011-11-28, led to asset liquidation, with the case closing in 03/15/2012."
Alexander Askalsky — Connecticut
Nicholas T Auriemma, Trumbull CT
Address: 24 Apple Orchard Ln Trumbull, CT 06611
Concise Description of Bankruptcy Case 13-500607: "The case of Nicholas T Auriemma in Trumbull, CT, demonstrates a Chapter 7 bankruptcy filed in 01/15/2013 and discharged early 04.21.2013, focusing on asset liquidation to repay creditors."
Nicholas T Auriemma — Connecticut
Diane Autore, Trumbull CT
Address: 19 Sanford Ave Trumbull, CT 06611
Concise Description of Bankruptcy Case 12-503997: "In a Chapter 7 bankruptcy case, Diane Autore from Trumbull, CT, saw her proceedings start in 03.01.2012 and complete by Jun 17, 2012, involving asset liquidation."
Diane Autore — Connecticut
Frederic A Bader, Trumbull CT
Address: 4459 Madison Ave Trumbull, CT 06611
Bankruptcy Case 11-50727 Summary: "In a Chapter 7 bankruptcy case, Frederic A Bader from Trumbull, CT, saw his proceedings start in Apr 12, 2011 and complete by July 29, 2011, involving asset liquidation."
Frederic A Bader — Connecticut
Kim Carol Barbieri, Trumbull CT
Address: 32 Beardsley Pkwy Trumbull, CT 06611-5203
Concise Description of Bankruptcy Case 15-510717: "In a Chapter 7 bankruptcy case, Kim Carol Barbieri from Trumbull, CT, saw their proceedings start in July 30, 2015 and complete by 2015-10-28, involving asset liquidation."
Kim Carol Barbieri — Connecticut
Jr Leonard S Barletta, Trumbull CT
Address: 42 Johnson St Trumbull, CT 06611
Brief Overview of Bankruptcy Case 11-52486: "Jr Leonard S Barletta's bankruptcy, initiated in 12/16/2011 and concluded by 04.02.2012 in Trumbull, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Leonard S Barletta — Connecticut
Thea Bartlett, Trumbull CT
Address: 271 Strobel Rd Trumbull, CT 06611
Brief Overview of Bankruptcy Case 10-52141: "Thea Bartlett's Chapter 7 bankruptcy, filed in Trumbull, CT in Sep 10, 2010, led to asset liquidation, with the case closing in 12/27/2010."
Thea Bartlett — Connecticut
Keith Beilinson, Trumbull CT
Address: 150 Stonehouse Rd Trumbull, CT 06611
Bankruptcy Case 10-52901 Summary: "Trumbull, CT resident Keith Beilinson's November 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 18, 2011."
Keith Beilinson — Connecticut
Renee Berko, Trumbull CT
Address: 10131 Avalon Gates Trumbull, CT 06611
Snapshot of U.S. Bankruptcy Proceeding Case 10-52603: "Trumbull, CT resident Renee Berko's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.26.2011."
Renee Berko — Connecticut
Wendy Ann Black, Trumbull CT
Address: 14 Chatham Dr Trumbull, CT 06611-3262
Snapshot of U.S. Bankruptcy Proceeding Case 15-50163: "The bankruptcy filing by Wendy Ann Black, undertaken in February 6, 2015 in Trumbull, CT under Chapter 7, concluded with discharge in May 7, 2015 after liquidating assets."
Wendy Ann Black — Connecticut
Matthew Brenneis, Trumbull CT
Address: 172 Hurd Rd Trumbull, CT 06611
Bankruptcy Case 10-52263 Overview: "Matthew Brenneis's Chapter 7 bankruptcy, filed in Trumbull, CT in Sep 21, 2010, led to asset liquidation, with the case closing in 12/22/2010."
Matthew Brenneis — Connecticut
Gail Elaine Bresnahan, Trumbull CT
Address: 58 Cedar Crest Rd Trumbull, CT 06611
Bankruptcy Case 13-51289 Summary: "In Trumbull, CT, Gail Elaine Bresnahan filed for Chapter 7 bankruptcy in 2013-08-16. This case, involving liquidating assets to pay off debts, was resolved by 11/13/2013."
Gail Elaine Bresnahan — Connecticut
Karen Brown, Trumbull CT
Address: 67 Old Sawmill Rd Trumbull, CT 06611
Brief Overview of Bankruptcy Case 10-50433: "In Trumbull, CT, Karen Brown filed for Chapter 7 bankruptcy in 02.26.2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 14, 2010."
Karen Brown — Connecticut
Patricia D Buchta, Trumbull CT
Address: 47 John St Trumbull, CT 06611-2016
Concise Description of Bankruptcy Case 14-517017: "The bankruptcy record of Patricia D Buchta from Trumbull, CT, shows a Chapter 7 case filed in 2014-11-07. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Patricia D Buchta — Connecticut
Joanne V Bull, Trumbull CT
Address: 29 Forestview St Trumbull, CT 06611-5255
Bankruptcy Case 14-51547 Summary: "In Trumbull, CT, Joanne V Bull filed for Chapter 7 bankruptcy in 10/06/2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Joanne V Bull — Connecticut
Brian P Bursch, Trumbull CT
Address: 120 Pinewood Trl Trumbull, CT 06611-3313
Bankruptcy Case 15-50246 Overview: "Brian P Bursch's Chapter 7 bankruptcy, filed in Trumbull, CT in Feb 25, 2015, led to asset liquidation, with the case closing in 05.26.2015."
Brian P Bursch — Connecticut
Grace Calovine, Trumbull CT
Address: 35 Tudor Ln Trumbull, CT 06611-1049
Bankruptcy Case 15-50685 Summary: "Grace Calovine's Chapter 7 bankruptcy, filed in Trumbull, CT in 2015-05-20, led to asset liquidation, with the case closing in 2015-08-18."
Grace Calovine — Connecticut
John M Cappucci, Trumbull CT
Address: 9112 Avalon Gates Trumbull, CT 06611
Brief Overview of Bankruptcy Case 11-52444: "The bankruptcy filing by John M Cappucci, undertaken in 2011-12-09 in Trumbull, CT under Chapter 7, concluded with discharge in 2012-03-26 after liquidating assets."
John M Cappucci — Connecticut
Jr Carlo C Carboni, Trumbull CT
Address: 14 Chatham Dr Trumbull, CT 06611-3262
Snapshot of U.S. Bankruptcy Proceeding Case 14-50258: "Jr Carlo C Carboni's bankruptcy, initiated in February 24, 2014 and concluded by May 25, 2014 in Trumbull, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Carlo C Carboni — Connecticut
Mark I Caron, Trumbull CT
Address: 213 Porters Hill Rd Trumbull, CT 06611
Brief Overview of Bankruptcy Case 12-51426: "Mark I Caron's bankruptcy, initiated in July 2012 and concluded by November 16, 2012 in Trumbull, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark I Caron — Connecticut
John P Carrano, Trumbull CT
Address: 41 Daniels Farm Rd Trumbull, CT 06611-3905
Bankruptcy Case 15-50575 Overview: "John P Carrano's bankruptcy, initiated in April 2015 and concluded by Jul 26, 2015 in Trumbull, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John P Carrano — Connecticut
Joseph G Cartiglia, Trumbull CT
Address: 44 Deerfield Dr Trumbull, CT 06611-4308
Snapshot of U.S. Bankruptcy Proceeding Case 14-51487: "The bankruptcy record of Joseph G Cartiglia from Trumbull, CT, shows a Chapter 7 case filed in 2014-09-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-23."
Joseph G Cartiglia — Connecticut
Bernardo Castelan, Trumbull CT
Address: 3 Caroline St Trumbull, CT 06611
Bankruptcy Case 09-51955 Summary: "The bankruptcy record of Bernardo Castelan from Trumbull, CT, shows a Chapter 7 case filed in 2009-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Bernardo Castelan — Connecticut
Adriana Castellano, Trumbull CT
Address: 228 Strobel Rd Trumbull, CT 06611
Concise Description of Bankruptcy Case 10-500357: "Trumbull, CT resident Adriana Castellano's 2010-01-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 13, 2010."
Adriana Castellano — Connecticut
John Cavaliere, Trumbull CT
Address: 52 Linley Rd Trumbull, CT 06611
Bankruptcy Case 10-52669 Overview: "The bankruptcy filing by John Cavaliere, undertaken in October 31, 2010 in Trumbull, CT under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
John Cavaliere — Connecticut
Hicham Chamarkhi, Trumbull CT
Address: 102 Bassick Rd Trumbull, CT 06611
Brief Overview of Bankruptcy Case 11-51133: "Trumbull, CT resident Hicham Chamarkhi's Jun 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-22."
Hicham Chamarkhi — Connecticut
Kathy Ann Chernovetz, Trumbull CT
Address: 15 Glen Spring Dr Trumbull, CT 06611-2107
Bankruptcy Case 14-20530 Summary: "The bankruptcy record of Kathy Ann Chernovetz from Trumbull, CT, shows a Chapter 7 case filed in 2014-03-21. In this process, assets were liquidated to settle debts, and the case was discharged in June 19, 2014."
Kathy Ann Chernovetz — Connecticut
Michael Chisholm, Trumbull CT
Address: 40 Lindberg Dr Trumbull, CT 06611
Concise Description of Bankruptcy Case 10-526627: "The bankruptcy filing by Michael Chisholm, undertaken in October 2010 in Trumbull, CT under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Michael Chisholm — Connecticut
Seungil Choi, Trumbull CT
Address: 479 Daniels Farm Rd Trumbull, CT 06611-5533
Bankruptcy Case 15-50270 Overview: "Seungil Choi's bankruptcy, initiated in February 2015 and concluded by 2015-05-28 in Trumbull, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Seungil Choi — Connecticut
Elena Tae Choi, Trumbull CT
Address: 479 Daniels Farm Rd Trumbull, CT 06611-5533
Brief Overview of Bankruptcy Case 15-50270: "The case of Elena Tae Choi in Trumbull, CT, demonstrates a Chapter 7 bankruptcy filed in Feb 27, 2015 and discharged early 05.28.2015, focusing on asset liquidation to repay creditors."
Elena Tae Choi — Connecticut
Rosemary Cirillo, Trumbull CT
Address: 20 Harvester Rd Trumbull, CT 06611
Brief Overview of Bankruptcy Case 10-50056: "Rosemary Cirillo's Chapter 7 bankruptcy, filed in Trumbull, CT in January 2010, led to asset liquidation, with the case closing in April 18, 2010."
Rosemary Cirillo — Connecticut
Derek Clarke, Trumbull CT
Address: 2690 Reservoir Ave Trumbull, CT 06611
Snapshot of U.S. Bankruptcy Proceeding Case 11-50001: "Derek Clarke's Chapter 7 bankruptcy, filed in Trumbull, CT in Jan 3, 2011, led to asset liquidation, with the case closing in Mar 30, 2011."
Derek Clarke — Connecticut
Eugene P Cleri, Trumbull CT
Address: 583 Booth Hill Rd Trumbull, CT 06611
Bankruptcy Case 11-51325 Summary: "Trumbull, CT resident Eugene P Cleri's 06/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 15, 2011."
Eugene P Cleri — Connecticut
Jr Craig A Coker, Trumbull CT
Address: 9 Frederick St Trumbull, CT 06611
Bankruptcy Case 11-52383 Overview: "In a Chapter 7 bankruptcy case, Jr Craig A Coker from Trumbull, CT, saw his proceedings start in Nov 30, 2011 and complete by March 2012, involving asset liquidation."
Jr Craig A Coker — Connecticut
William J Connors, Trumbull CT
Address: 48 Spinning Wheel Rd Trumbull, CT 06611
Concise Description of Bankruptcy Case 11-507347: "William J Connors's bankruptcy, initiated in 2011-04-13 and concluded by July 2011 in Trumbull, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William J Connors — Connecticut
Julio Contreras, Trumbull CT
Address: 89 Ochsner Pl Trumbull, CT 06611-4716
Bankruptcy Case 2014-50612 Summary: "Trumbull, CT resident Julio Contreras's Apr 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 24, 2014."
Julio Contreras — Connecticut
Barbara Suzanne Convertito, Trumbull CT
Address: 1102 Woodland Hills Dr Trumbull, CT 06611-6365
Brief Overview of Bankruptcy Case 16-50788: "The bankruptcy filing by Barbara Suzanne Convertito, undertaken in 06/13/2016 in Trumbull, CT under Chapter 7, concluded with discharge in 09/11/2016 after liquidating assets."
Barbara Suzanne Convertito — Connecticut
Braca Antoinette Mary Coppola, Trumbull CT
Address: 22 Wesley Dr Trumbull, CT 06611
Bankruptcy Case 11-51388 Summary: "In a Chapter 7 bankruptcy case, Braca Antoinette Mary Coppola from Trumbull, CT, saw her proceedings start in 07.08.2011 and complete by October 2011, involving asset liquidation."
Braca Antoinette Mary Coppola — Connecticut
Vincent Costello, Trumbull CT
Address: 188 Park Ln Trumbull, CT 06611
Bankruptcy Case 09-52276 Summary: "In Trumbull, CT, Vincent Costello filed for Chapter 7 bankruptcy in November 10, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 9, 2010."
Vincent Costello — Connecticut
James Dennis Craig, Trumbull CT
Address: PO Box 110291 Trumbull, CT 06611
Concise Description of Bankruptcy Case 13-511267: "The case of James Dennis Craig in Trumbull, CT, demonstrates a Chapter 7 bankruptcy filed in July 19, 2013 and discharged early 10.16.2013, focusing on asset liquidation to repay creditors."
James Dennis Craig — Connecticut
Paul M Cusumano, Trumbull CT
Address: 6 Woodcrest Ave Trumbull, CT 06611-5142
Bankruptcy Case 15-50570 Overview: "In Trumbull, CT, Paul M Cusumano filed for Chapter 7 bankruptcy in 2015-04-27. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-26."
Paul M Cusumano — Connecticut
Angelo R Degruttolo, Trumbull CT
Address: 151 Broadway Trumbull, CT 06611
Snapshot of U.S. Bankruptcy Proceeding Case 13-51938: "In Trumbull, CT, Angelo R Degruttolo filed for Chapter 7 bankruptcy in 2013-12-19. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-25."
Angelo R Degruttolo — Connecticut
Matthew F Delfino, Trumbull CT
Address: 65 Riverside Dr Trumbull, CT 06611-1440
Bankruptcy Case 15-50347 Overview: "In Trumbull, CT, Matthew F Delfino filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 15, 2015."
Matthew F Delfino — Connecticut
Michelle Demas, Trumbull CT
Address: 9 Valley Rd Trumbull, CT 06611
Snapshot of U.S. Bankruptcy Proceeding Case 10-53099: "The bankruptcy record of Michelle Demas from Trumbull, CT, shows a Chapter 7 case filed in 12.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-30."
Michelle Demas — Connecticut
Jonathan Dennis, Trumbull CT
Address: 44 Merrill Rd Trumbull, CT 06611
Concise Description of Bankruptcy Case 10-513327: "The bankruptcy record of Jonathan Dennis from Trumbull, CT, shows a Chapter 7 case filed in 2010-06-10. In this process, assets were liquidated to settle debts, and the case was discharged in September 15, 2010."
Jonathan Dennis — Connecticut
Heather Desjardins, Trumbull CT
Address: 7 Washington St Trumbull, CT 06611
Bankruptcy Case 09-52607 Summary: "The bankruptcy filing by Heather Desjardins, undertaken in 12/22/2009 in Trumbull, CT under Chapter 7, concluded with discharge in 2010-03-28 after liquidating assets."
Heather Desjardins — Connecticut
Furia Barbara Devlin, Trumbull CT
Address: 27 Blue Ridge Dr Trumbull, CT 06611-4001
Snapshot of U.S. Bankruptcy Proceeding Case 15-50319: "Furia Barbara Devlin's bankruptcy, initiated in Mar 10, 2015 and concluded by June 2015 in Trumbull, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Furia Barbara Devlin — Connecticut
John Dial, Trumbull CT
Address: 9 Clifford St Trumbull, CT 06611
Snapshot of U.S. Bankruptcy Proceeding Case 10-51532: "The case of John Dial in Trumbull, CT, demonstrates a Chapter 7 bankruptcy filed in June 29, 2010 and discharged early 10/15/2010, focusing on asset liquidation to repay creditors."
John Dial — Connecticut
Joanne R Dias, Trumbull CT
Address: 211 Fernwood Rd Trumbull, CT 06611
Bankruptcy Case 12-52074 Summary: "The bankruptcy filing by Joanne R Dias, undertaken in Nov 19, 2012 in Trumbull, CT under Chapter 7, concluded with discharge in 02.23.2013 after liquidating assets."
Joanne R Dias — Connecticut
Lino A Diaz, Trumbull CT
Address: 18 Peters Rd Trumbull, CT 06611-3728
Snapshot of U.S. Bankruptcy Proceeding Case 15-50144: "The case of Lino A Diaz in Trumbull, CT, demonstrates a Chapter 7 bankruptcy filed in January 31, 2015 and discharged early May 1, 2015, focusing on asset liquidation to repay creditors."
Lino A Diaz — Connecticut
Pasquale Dicocco, Trumbull CT
Address: 39 Plumb Rd Trumbull, CT 06611
Concise Description of Bankruptcy Case 10-527147: "Pasquale Dicocco's Chapter 7 bankruptcy, filed in Trumbull, CT in November 2010, led to asset liquidation, with the case closing in Feb 17, 2011."
Pasquale Dicocco — Connecticut
Vanihi Dinkcioglu, Trumbull CT
Address: 18 Gaylord Rd Trumbull, CT 06611
Bankruptcy Case 10-52139 Overview: "In Trumbull, CT, Vanihi Dinkcioglu filed for Chapter 7 bankruptcy in September 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Vanihi Dinkcioglu — Connecticut
Thomas Raye Dodson, Trumbull CT
Address: 2720 Reservoir Ave Trumbull, CT 06611
Snapshot of U.S. Bankruptcy Proceeding Case 11-51399: "The case of Thomas Raye Dodson in Trumbull, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-07-08 and discharged early 2011-10-12, focusing on asset liquidation to repay creditors."
Thomas Raye Dodson — Connecticut
Nicholas P Dolyak, Trumbull CT
Address: 4371 Madison Ave Trumbull, CT 06611-2717
Bankruptcy Case 2014-51104 Overview: "Nicholas P Dolyak's bankruptcy, initiated in 07/15/2014 and concluded by October 2014 in Trumbull, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas P Dolyak — Connecticut
Faith Douglass, Trumbull CT
Address: 356 Booth Hill Rd Trumbull, CT 06611
Bankruptcy Case 09-52217 Summary: "The bankruptcy record of Faith Douglass from Trumbull, CT, shows a Chapter 7 case filed in 10/30/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-09."
Faith Douglass — Connecticut
Aidan Doyle, Trumbull CT
Address: 46 Tashua Ln Trumbull, CT 06611
Bankruptcy Case 10-52869 Summary: "In a Chapter 7 bankruptcy case, Aidan Doyle from Trumbull, CT, saw his proceedings start in 11.24.2010 and complete by 2011-02-23, involving asset liquidation."
Aidan Doyle — Connecticut
Douglas Drain, Trumbull CT
Address: 8 Garland Cir Trumbull, CT 06611
Snapshot of U.S. Bankruptcy Proceeding Case 10-50513: "Douglas Drain's Chapter 7 bankruptcy, filed in Trumbull, CT in 2010-03-08, led to asset liquidation, with the case closing in 2010-06-24."
Douglas Drain — Connecticut
Paul Drap, Trumbull CT
Address: 4 Sutton Pl Trumbull, CT 06611
Snapshot of U.S. Bankruptcy Proceeding Case 12-51378: "Paul Drap's Chapter 7 bankruptcy, filed in Trumbull, CT in July 2012, led to asset liquidation, with the case closing in 11.08.2012."
Paul Drap — Connecticut
Anthony Drew, Trumbull CT
Address: 11 Tungsten Cir Trumbull, CT 06611
Concise Description of Bankruptcy Case 09-523077: "Anthony Drew's bankruptcy, initiated in Nov 13, 2009 and concluded by Feb 17, 2010 in Trumbull, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Drew — Connecticut
Michael Duda, Trumbull CT
Address: 300 Beacon Hill Rd Trumbull, CT 06611-3341
Snapshot of U.S. Bankruptcy Proceeding Case 15-50117: "The bankruptcy record of Michael Duda from Trumbull, 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 04/28/2015."
Michael Duda — Connecticut
Tara M Durkin, Trumbull CT
Address: 175 Blackhouse Rd Trumbull, CT 06611
Snapshot of U.S. Bankruptcy Proceeding Case 13-50073: "Tara M Durkin's Chapter 7 bankruptcy, filed in Trumbull, CT in 2013-01-18, led to asset liquidation, with the case closing in 04.24.2013."
Tara M Durkin — Connecticut
Darlene Dwyer, Trumbull CT
Address: 33 Smith Pl Trumbull, CT 06611
Bankruptcy Case 11-51119 Summary: "In Trumbull, CT, Darlene Dwyer filed for Chapter 7 bankruptcy in 06/03/2011. This case, involving liquidating assets to pay off debts, was resolved by 09/19/2011."
Darlene Dwyer — Connecticut
Edwin E Estacio, Trumbull CT
Address: 15 Wildfire Ln Trumbull, CT 06611
Brief Overview of Bankruptcy Case 11-50717: "Edwin E Estacio's bankruptcy, initiated in 2011-04-08 and concluded by Jul 25, 2011 in Trumbull, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwin E Estacio — Connecticut
Albert S Evans, Trumbull CT
Address: PO Box 110734 Trumbull, CT 06611-0734
Concise Description of Bankruptcy Case 16-508227: "The bankruptcy filing by Albert S Evans, undertaken in 06/21/2016 in Trumbull, CT under Chapter 7, concluded with discharge in September 19, 2016 after liquidating assets."
Albert S Evans — Connecticut
Lisa J Fabrizi, Trumbull CT
Address: 5 Thomas St Trumbull, CT 06611-2037
Snapshot of U.S. Bankruptcy Proceeding Case 16-50635: "Lisa J Fabrizi's Chapter 7 bankruptcy, filed in Trumbull, CT in 05/13/2016, led to asset liquidation, with the case closing in 2016-08-11."
Lisa J Fabrizi — Connecticut
Cheryl A Falbo, Trumbull CT
Address: 6368 Main St Trumbull, CT 06611
Brief Overview of Bankruptcy Case 12-51478: "In Trumbull, CT, Cheryl A Falbo filed for Chapter 7 bankruptcy in Aug 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 25, 2012."
Cheryl A Falbo — Connecticut
William M Falk, Trumbull CT
Address: 22 Round Hill Rd Trumbull, CT 06611
Concise Description of Bankruptcy Case 13-507717: "The case of William M Falk in Trumbull, CT, demonstrates a Chapter 7 bankruptcy filed in May 20, 2013 and discharged early August 2013, focusing on asset liquidation to repay creditors."
William M Falk — Connecticut
Diana C Fitzsimons, Trumbull CT
Address: 6162 Main St Trumbull, CT 06611
Bankruptcy Case 11-52255 Overview: "In a Chapter 7 bankruptcy case, Diana C Fitzsimons from Trumbull, CT, saw her proceedings start in 2011-11-14 and complete by Mar 1, 2012, involving asset liquidation."
Diana C Fitzsimons — Connecticut
Katherine Fletcher, Trumbull CT
Address: 1349 Huntington Tpke Trumbull, CT 06611
Snapshot of U.S. Bankruptcy Proceeding Case 10-50668: "The case of Katherine Fletcher in Trumbull, CT, demonstrates a Chapter 7 bankruptcy filed in March 2010 and discharged early July 11, 2010, focusing on asset liquidation to repay creditors."
Katherine Fletcher — Connecticut
Brian Fluskey, Trumbull CT
Address: 28 Isinglass Ter Trumbull, CT 06611
Bankruptcy Case 09-52592 Summary: "The case of Brian Fluskey in Trumbull, CT, demonstrates a Chapter 7 bankruptcy filed in 12/18/2009 and discharged early March 24, 2010, focusing on asset liquidation to repay creditors."
Brian Fluskey — Connecticut
Lisa B Forman, Trumbull CT
Address: 6 Cobblers Hill Rd Trumbull, CT 06611-3304
Brief Overview of Bankruptcy Case 2014-50676: "In a Chapter 7 bankruptcy case, Lisa B Forman from Trumbull, CT, saw her proceedings start in 2014-05-05 and complete by 2014-08-03, involving asset liquidation."
Lisa B Forman — Connecticut
Sr Bobby J Fox, Trumbull CT
Address: 8 Judson St Trumbull, CT 06611
Brief Overview of Bankruptcy Case 12-52024: "The case of Sr Bobby J Fox in Trumbull, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-11-11 and discharged early 2013-02-15, focusing on asset liquidation to repay creditors."
Sr Bobby J Fox — Connecticut
Vincent L Framularo, Trumbull CT
Address: 176 Killian Ave Trumbull, CT 06611-4148
Brief Overview of Bankruptcy Case 15-50766: "Vincent L Framularo's bankruptcy, initiated in June 6, 2015 and concluded by 09/04/2015 in Trumbull, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent L Framularo — Connecticut
Gina M Franco, Trumbull CT
Address: 220 Edison Rd Trumbull, CT 06611
Concise Description of Bankruptcy Case 13-508037: "Gina M Franco's Chapter 7 bankruptcy, filed in Trumbull, CT in 2013-05-28, led to asset liquidation, with the case closing in August 28, 2013."
Gina M Franco — Connecticut
Beagy Francois, Trumbull CT
Address: 331 Shelton Rd Trumbull, CT 06611
Concise Description of Bankruptcy Case 11-505127: "In Trumbull, CT, Beagy Francois filed for Chapter 7 bankruptcy in 03/22/2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Beagy Francois — Connecticut
John Furia, Trumbull CT
Address: 27 Blue Ridge Dr Trumbull, CT 06611-4001
Snapshot of U.S. Bankruptcy Proceeding Case 15-50319: "Trumbull, CT resident John Furia's March 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/08/2015."
John Furia — Connecticut
Thomas J Gabriel, Trumbull CT
Address: 56 Arden Rd Trumbull, CT 06611
Brief Overview of Bankruptcy Case 11-51405: "Trumbull, CT resident Thomas J Gabriel's 07.09.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Thomas J Gabriel — Connecticut
Nagwat S Gad, Trumbull CT
Address: 151 Tanglewood Rd Trumbull, CT 06611
Bankruptcy Case 13-50693 Overview: "The bankruptcy filing by Nagwat S Gad, undertaken in 2013-05-06 in Trumbull, CT under Chapter 7, concluded with discharge in 08.14.2013 after liquidating assets."
Nagwat S Gad — Connecticut
Sheela A Gadkar, Trumbull CT
Address: 36 Overlook Pl Trumbull, CT 06611
Bankruptcy Case 13-51862 Summary: "Sheela A Gadkar's bankruptcy, initiated in 11/27/2013 and concluded by 03/03/2014 in Trumbull, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheela A Gadkar — Connecticut
Peter Gage, Trumbull CT
Address: 10 Mariner Cir Trumbull, CT 06611
Concise Description of Bankruptcy Case 13-505967: "Peter Gage's bankruptcy, initiated in 2013-04-19 and concluded by July 24, 2013 in Trumbull, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Gage — Connecticut
Serafim Galatas, Trumbull CT
Address: 474 Daniels Farm Rd Trumbull, CT 06611
Concise Description of Bankruptcy Case 12-507907: "In Trumbull, CT, Serafim Galatas filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 16, 2012."
Serafim Galatas — Connecticut
Joseph J Galich, Trumbull CT
Address: 178 Hurd Rd Trumbull, CT 06611
Snapshot of U.S. Bankruptcy Proceeding Case 13-50631: "Joseph J Galich's bankruptcy, initiated in April 24, 2013 and concluded by July 24, 2013 in Trumbull, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph J Galich — Connecticut
Petra Alarcon Garcete, Trumbull CT
Address: 638 Orchard St Trumbull, CT 06611-3635
Bankruptcy Case 15-51222 Summary: "The bankruptcy record of Petra Alarcon Garcete from Trumbull, CT, shows a Chapter 7 case filed in 08/28/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-26."
Petra Alarcon Garcete — Connecticut
Marilsa Garcia, Trumbull CT
Address: 74 Beech St Trumbull, CT 06611
Bankruptcy Case 11-50637 Overview: "Marilsa Garcia's bankruptcy, initiated in Mar 31, 2011 and concluded by 07/17/2011 in Trumbull, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilsa Garcia — Connecticut
Linda Gereda, Trumbull CT
Address: 5214 Avalon Gates Trumbull, CT 06611
Snapshot of U.S. Bankruptcy Proceeding Case 10-50618: "The case of Linda Gereda in Trumbull, CT, demonstrates a Chapter 7 bankruptcy filed in March 2010 and discharged early Jul 5, 2010, focusing on asset liquidation to repay creditors."
Linda Gereda — Connecticut
Jr Richard G Giardini, Trumbull CT
Address: 27 Bonita Ave Trumbull, CT 06611
Bankruptcy Case 13-50891 Overview: "The case of Jr Richard G Giardini in Trumbull, CT, demonstrates a Chapter 7 bankruptcy filed in June 2013 and discharged early Sep 11, 2013, focusing on asset liquidation to repay creditors."
Jr Richard G Giardini — Connecticut
Deborah Gilronan, Trumbull CT
Address: 21 Wareham Pl Trumbull, CT 06611
Snapshot of U.S. Bankruptcy Proceeding Case 10-51931: "In Trumbull, CT, Deborah Gilronan filed for Chapter 7 bankruptcy in Aug 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Deborah Gilronan — Connecticut
Judy Goldman, Trumbull CT
Address: 63 Plum Tree Ln Trumbull, CT 06611
Brief Overview of Bankruptcy Case 11-50416: "The bankruptcy filing by Judy Goldman, undertaken in Mar 7, 2011 in Trumbull, CT under Chapter 7, concluded with discharge in June 1, 2011 after liquidating assets."
Judy Goldman — Connecticut
Explore Free Bankruptcy Records by State