Website Logo

Trumbull, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Trumbull.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Comprehensive Reports on Background, Contacts

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