Website Logo

Trumbull, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Trumbull.

Last updated on: April 03, 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

Allen Edward Goldstein, Trumbull CT

Address: 28 Wendover Rd Trumbull, CT 06611-1530
Bankruptcy Case 15-50137 Overview: "The case of Allen Edward Goldstein in Trumbull, CT, demonstrates a Chapter 7 bankruptcy filed in Jan 30, 2015 and discharged early 04.30.2015, focusing on asset liquidation to repay creditors."
Allen Edward Goldstein — Connecticut

Debra Golfis, Trumbull CT

Address: 51 Lake Ave Trumbull, CT 06611
Snapshot of U.S. Bankruptcy Proceeding Case 12-51295: "Debra Golfis's Chapter 7 bankruptcy, filed in Trumbull, CT in Jul 9, 2012, led to asset liquidation, with the case closing in 2012-10-25."
Debra Golfis — Connecticut

Mary Gomez, Trumbull CT

Address: 12 Beech Tree Cir Trumbull, CT 06611
Bankruptcy Case 13-51001 Overview: "In Trumbull, CT, Mary Gomez filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-01."
Mary Gomez — Connecticut

Jennifer M Goncalves, Trumbull CT

Address: 37 Leighton Rd Trumbull, CT 06611
Bankruptcy Case 11-50967 Summary: "Jennifer M Goncalves's Chapter 7 bankruptcy, filed in Trumbull, CT in May 13, 2011, led to asset liquidation, with the case closing in Aug 17, 2011."
Jennifer M Goncalves — Connecticut

Gilbert O Gonzalez, Trumbull CT

Address: 28 Dell Cir Trumbull, CT 06611-2309
Bankruptcy Case 15-50029 Overview: "In a Chapter 7 bankruptcy case, Gilbert O Gonzalez from Trumbull, CT, saw his proceedings start in 2015-01-08 and complete by April 2015, involving asset liquidation."
Gilbert O Gonzalez — Connecticut

Florence V Goodwin, Trumbull CT

Address: 21 Twin Circle Dr Trumbull, CT 06611
Bankruptcy Case 11-52384 Overview: "Florence V Goodwin's Chapter 7 bankruptcy, filed in Trumbull, CT in November 2011, led to asset liquidation, with the case closing in 02.29.2012."
Florence V Goodwin — Connecticut

Joan M Gruce, Trumbull CT

Address: 128 Mayfield Dr Trumbull, CT 06611-2356
Bankruptcy Case 14-50273 Overview: "The bankruptcy filing by Joan M Gruce, undertaken in February 2014 in Trumbull, CT under Chapter 7, concluded with discharge in 05/28/2014 after liquidating assets."
Joan M Gruce — Connecticut

Sr Victor Guarino, Trumbull CT

Address: 51 Clemens Ave Trumbull, CT 06611
Bankruptcy Case 10-52295 Overview: "In Trumbull, CT, Sr Victor Guarino filed for Chapter 7 bankruptcy in 2010-09-24. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Sr Victor Guarino — Connecticut

Diane Guerin, Trumbull CT

Address: 6095 Main St Trumbull, CT 06611
Brief Overview of Bankruptcy Case 10-50193: "Trumbull, CT resident Diane Guerin's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.04.2010."
Diane Guerin — Connecticut

Richard Guerin, Trumbull CT

Address: 5 Woodfield Dr Trumbull, CT 06611
Concise Description of Bankruptcy Case 10-518777: "Trumbull, CT resident Richard Guerin's Aug 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Richard Guerin — Connecticut

Sofia Gulino, Trumbull CT

Address: 40 Leffert Rd Trumbull, CT 06611
Bankruptcy Case 10-51135 Overview: "In Trumbull, CT, Sofia Gulino filed for Chapter 7 bankruptcy in 2010-05-19. This case, involving liquidating assets to pay off debts, was resolved by 09.04.2010."
Sofia Gulino — Connecticut

Charles Oakley Gustaveson, Trumbull CT

Address: 35 Columbine Dr Trumbull, CT 06611
Concise Description of Bankruptcy Case 13-514167: "Charles Oakley Gustaveson's bankruptcy, initiated in 2013-09-06 and concluded by Dec 11, 2013 in Trumbull, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Oakley Gustaveson — Connecticut

Sooin Haam, Trumbull CT

Address: 204 Woodland Hills Dr Trumbull, CT 06611
Bankruptcy Case 13-50126 Overview: "The bankruptcy record of Sooin Haam from Trumbull, CT, shows a Chapter 7 case filed in 2013-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in 05/05/2013."
Sooin Haam — Connecticut

Kathleen Marie Hallahan, Trumbull CT

Address: 53 Francis St Trumbull, CT 06611
Brief Overview of Bankruptcy Case 13-50326: "Kathleen Marie Hallahan's bankruptcy, initiated in 03/06/2013 and concluded by 2013-06-12 in Trumbull, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Marie Hallahan — Connecticut

Abdelmomen Hammad, Trumbull CT

Address: 51 Ochsner Pl Trumbull, CT 06611
Brief Overview of Bankruptcy Case 10-52416: "In a Chapter 7 bankruptcy case, Abdelmomen Hammad from Trumbull, CT, saw their proceedings start in Oct 5, 2010 and complete by 2011-01-05, involving asset liquidation."
Abdelmomen Hammad — Connecticut

Evelyn Rebecca Hayes, Trumbull CT

Address: 6336 Main St Trumbull, CT 06611-2035
Bankruptcy Case 2014-51173 Summary: "Trumbull, CT resident Evelyn Rebecca Hayes's 2014-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 27, 2014."
Evelyn Rebecca Hayes — Connecticut

Sr Christopher M Hellthaler, Trumbull CT

Address: 54 Williams Rd Trumbull, CT 06611
Concise Description of Bankruptcy Case 11-512507: "In a Chapter 7 bankruptcy case, Sr Christopher M Hellthaler from Trumbull, CT, saw their proceedings start in 06.21.2011 and complete by 2011-10-07, involving asset liquidation."
Sr Christopher M Hellthaler — Connecticut

Karen Mary Henry, Trumbull CT

Address: 60 Hilltop Dr Trumbull, CT 06611-5107
Snapshot of U.S. Bankruptcy Proceeding Case 14-51949: "In Trumbull, CT, Karen Mary Henry filed for Chapter 7 bankruptcy in 12/26/2014. This case, involving liquidating assets to pay off debts, was resolved by 03/26/2015."
Karen Mary Henry — Connecticut

Ethan G Henry, Trumbull CT

Address: 65 Tait Rd Trumbull, CT 06611
Bankruptcy Case 13-50868 Overview: "The case of Ethan G Henry in Trumbull, CT, demonstrates a Chapter 7 bankruptcy filed in 06.04.2013 and discharged early Sep 8, 2013, focusing on asset liquidation to repay creditors."
Ethan G Henry — Connecticut

Richard Hillman, Trumbull CT

Address: 57 Hills Point Rd Trumbull, CT 06611-1713
Bankruptcy Case 2014-50627 Overview: "In Trumbull, CT, Richard Hillman filed for Chapter 7 bankruptcy in April 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 27, 2014."
Richard Hillman — Connecticut

Ray S Hodge, Trumbull CT

Address: 21 October Ln Trumbull, CT 06611-1649
Snapshot of U.S. Bankruptcy Proceeding Case 2014-50493: "Ray S Hodge's bankruptcy, initiated in 04.02.2014 and concluded by 07/01/2014 in Trumbull, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ray S Hodge — Connecticut

Steven D Holdaway, Trumbull CT

Address: 5536 Main St Trumbull, CT 06611
Snapshot of U.S. Bankruptcy Proceeding Case 11-51396: "Steven D Holdaway's Chapter 7 bankruptcy, filed in Trumbull, CT in Jul 8, 2011, led to asset liquidation, with the case closing in Oct 24, 2011."
Steven D Holdaway — Connecticut

Edward P Horan, Trumbull CT

Address: 79 Hedgehog Cir Trumbull, CT 06611-3915
Bankruptcy Case 15-51620 Overview: "Edward P Horan's Chapter 7 bankruptcy, filed in Trumbull, CT in 2015-11-20, led to asset liquidation, with the case closing in 02/18/2016."
Edward P Horan — Connecticut

Robert A Hyland, Trumbull CT

Address: 10123 Avalon Gates Trumbull, CT 06611-5836
Bankruptcy Case 14-50969 Overview: "The case of Robert A Hyland in Trumbull, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-06-20 and discharged early 2014-09-18, focusing on asset liquidation to repay creditors."
Robert A Hyland — Connecticut

Rex Iacurci, Trumbull CT

Address: 139 Plymouth Ave Trumbull, CT 06611
Bankruptcy Case 09-52157 Summary: "Rex Iacurci's bankruptcy, initiated in 2009-10-26 and concluded by 2010-01-30 in Trumbull, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rex Iacurci — Connecticut

Balwant Ibaran, Trumbull CT

Address: 10 Windy Rdg Trumbull, CT 06611
Bankruptcy Case 12-50548 Summary: "The bankruptcy record of Balwant Ibaran from Trumbull, CT, shows a Chapter 7 case filed in March 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Balwant Ibaran — Connecticut

Jacqueline M Ivel, Trumbull CT

Address: PO Box 110705 Trumbull, CT 06611
Snapshot of U.S. Bankruptcy Proceeding Case 13-51292: "The case of Jacqueline M Ivel in Trumbull, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-08-17 and discharged early Nov 21, 2013, focusing on asset liquidation to repay creditors."
Jacqueline M Ivel — Connecticut

David A Jacobs, Trumbull CT

Address: 10 Essex Ln Trumbull, CT 06611-1006
Bankruptcy Case 14-50156 Summary: "David A Jacobs's Chapter 7 bankruptcy, filed in Trumbull, CT in 01.31.2014, led to asset liquidation, with the case closing in 05.01.2014."
David A Jacobs — Connecticut

Norma A Johansen, Trumbull CT

Address: 34 Hedgehog Cir Trumbull, CT 06611
Bankruptcy Case 11-51216 Overview: "The bankruptcy record of Norma A Johansen from Trumbull, CT, shows a Chapter 7 case filed in Jun 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 2, 2011."
Norma A Johansen — Connecticut

Deborah L Johnson, Trumbull CT

Address: 28 Clark Rd Trumbull, CT 06611-2406
Bankruptcy Case 15-51034 Overview: "Deborah L Johnson's Chapter 7 bankruptcy, filed in Trumbull, CT in 2015-07-24, led to asset liquidation, with the case closing in October 2015."
Deborah L Johnson — Connecticut

Lippert Annette Jongsma, Trumbull CT

Address: 44 Evelyn St Trumbull, CT 06611
Snapshot of U.S. Bankruptcy Proceeding Case 12-51391: "The case of Lippert Annette Jongsma in Trumbull, CT, demonstrates a Chapter 7 bankruptcy filed in Jul 25, 2012 and discharged early November 10, 2012, focusing on asset liquidation to repay creditors."
Lippert Annette Jongsma — Connecticut

Peter W Juleson, Trumbull CT

Address: 19 Marathon Rd Trumbull, CT 06611
Brief Overview of Bankruptcy Case 11-51225: "The bankruptcy record of Peter W Juleson from Trumbull, CT, shows a Chapter 7 case filed in June 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 3, 2011."
Peter W Juleson — Connecticut

Charlotte M Kaczanowski, Trumbull CT

Address: 60 Magnolia Rd Trumbull, CT 06611
Brief Overview of Bankruptcy Case 11-50423: "In Trumbull, CT, Charlotte M Kaczanowski filed for Chapter 7 bankruptcy in 2011-03-08. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Charlotte M Kaczanowski — Connecticut

Vezir Kazaferi, Trumbull CT

Address: 45 Rolling Wood Dr Trumbull, CT 06611
Snapshot of U.S. Bankruptcy Proceeding Case 13-51635: "The case of Vezir Kazaferi in Trumbull, CT, demonstrates a Chapter 7 bankruptcy filed in Oct 17, 2013 and discharged early 2014-01-21, focusing on asset liquidation to repay creditors."
Vezir Kazaferi — Connecticut

Annmarie Kenney, Trumbull CT

Address: 12 Tamarack Cir Trumbull, CT 06611
Brief Overview of Bankruptcy Case 12-51849: "Trumbull, CT resident Annmarie Kenney's 10.12.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-16."
Annmarie Kenney — Connecticut

Victoria B Keough, Trumbull CT

Address: 1235 Huntington Tpke Apt 101 Trumbull, CT 06611-5363
Bankruptcy Case 14-51259 Summary: "In a Chapter 7 bankruptcy case, Victoria B Keough from Trumbull, CT, saw her proceedings start in August 2014 and complete by 2014-11-10, involving asset liquidation."
Victoria B Keough — Connecticut

Darlene Knapp, Trumbull CT

Address: 26 Tamarack Cir Trumbull, CT 06611
Bankruptcy Case 09-52249 Summary: "The case of Darlene Knapp in Trumbull, CT, demonstrates a Chapter 7 bankruptcy filed in November 6, 2009 and discharged early 2010-02-09, focusing on asset liquidation to repay creditors."
Darlene Knapp — Connecticut

Richard W Koch, Trumbull CT

Address: 9234 Avalon Gates Trumbull, CT 06611
Concise Description of Bankruptcy Case 09-520477: "Richard W Koch's bankruptcy, initiated in 2009-10-14 and concluded by 01.18.2010 in Trumbull, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard W Koch — Connecticut

Chenda Kong, Trumbull CT

Address: 26 Rocky Hill Ter Trumbull, CT 06611
Concise Description of Bankruptcy Case 11-508517: "Chenda Kong's Chapter 7 bankruptcy, filed in Trumbull, CT in 2011-04-29, led to asset liquidation, with the case closing in 08.03.2011."
Chenda Kong — Connecticut

Edward Kovacs, Trumbull CT

Address: 391 Unity Rd Trumbull, CT 06611
Concise Description of Bankruptcy Case 10-517267: "The bankruptcy filing by Edward Kovacs, undertaken in 07/22/2010 in Trumbull, CT under Chapter 7, concluded with discharge in 11/07/2010 after liquidating assets."
Edward Kovacs — Connecticut

Lance Kovar, Trumbull CT

Address: 5 McAdoo Ave Trumbull, CT 06611
Brief Overview of Bankruptcy Case 11-52425: "In a Chapter 7 bankruptcy case, Lance Kovar from Trumbull, CT, saw his proceedings start in Dec 8, 2011 and complete by 2012-03-25, involving asset liquidation."
Lance Kovar — Connecticut

Zoltan Krasznai, Trumbull CT

Address: 12 Beech Tree Cir Trumbull, CT 06611
Bankruptcy Case 10-52927 Overview: "The bankruptcy filing by Zoltan Krasznai, undertaken in 2010-12-03 in Trumbull, CT under Chapter 7, concluded with discharge in March 21, 2011 after liquidating assets."
Zoltan Krasznai — Connecticut

James P Kressu, Trumbull CT

Address: 30 Rangely Dr Trumbull, CT 06611
Bankruptcy Case 11-51914 Summary: "Trumbull, CT resident James P Kressu's 2011-09-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.08.2012."
James P Kressu — Connecticut

Deepak Kripalani, Trumbull CT

Address: 1218 Arganese Pl Trumbull, CT 06611-6328
Bankruptcy Case 2014-50715 Overview: "Trumbull, CT resident Deepak Kripalani's May 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-07."
Deepak Kripalani — Connecticut

Mary Jane Krusinski, Trumbull CT

Address: 30 Moorland Rd Trumbull, CT 06611
Brief Overview of Bankruptcy Case 11-51421: "The bankruptcy filing by Mary Jane Krusinski, undertaken in 2011-07-12 in Trumbull, CT under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Mary Jane Krusinski — Connecticut

Gregory Lampart, Trumbull CT

Address: 20 Craig Ln Trumbull, CT 06611
Bankruptcy Case 10-51459 Summary: "Gregory Lampart's Chapter 7 bankruptcy, filed in Trumbull, CT in June 23, 2010, led to asset liquidation, with the case closing in 2010-10-09."
Gregory Lampart — Connecticut

Richard E Laviolette, Trumbull CT

Address: 6221 Avalon Gates Trumbull, CT 06611-5820
Bankruptcy Case 15-51691 Overview: "The bankruptcy record of Richard E Laviolette from Trumbull, CT, shows a Chapter 7 case filed in Dec 4, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 3, 2016."
Richard E Laviolette — Connecticut

Edmund P Lee, Trumbull CT

Address: 12 Fieldstone Ct Trumbull, CT 06611-3500
Concise Description of Bankruptcy Case 15-511097: "In Trumbull, CT, Edmund P Lee filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Edmund P Lee — Connecticut

Traci M Lee, Trumbull CT

Address: 91 Stonehouse Rd Trumbull, CT 06611
Concise Description of Bankruptcy Case 13-509157: "The case of Traci M Lee in Trumbull, CT, demonstrates a Chapter 7 bankruptcy filed in Jun 12, 2013 and discharged early 09/16/2013, focusing on asset liquidation to repay creditors."
Traci M Lee — Connecticut

Jason Leonzi, Trumbull CT

Address: 635 Edison Rd Trumbull, CT 06611-3834
Bankruptcy Case 2014-51196 Summary: "Jason Leonzi's Chapter 7 bankruptcy, filed in Trumbull, CT in 2014-07-31, led to asset liquidation, with the case closing in October 29, 2014."
Jason Leonzi — Connecticut

Jr Charles A Letezeio, Trumbull CT

Address: 4430 Madison Ave Trumbull, CT 06611
Concise Description of Bankruptcy Case 11-509217: "Jr Charles A Letezeio's Chapter 7 bankruptcy, filed in Trumbull, CT in May 6, 2011, led to asset liquidation, with the case closing in August 2011."
Jr Charles A Letezeio — Connecticut

Wendy Levins, Trumbull CT

Address: 14 Turney Pl Trumbull, CT 06611
Brief Overview of Bankruptcy Case 10-51978: "In a Chapter 7 bankruptcy case, Wendy Levins from Trumbull, CT, saw her proceedings start in 2010-08-20 and complete by Dec 6, 2010, involving asset liquidation."
Wendy Levins — Connecticut

Lynn Lewis, Trumbull CT

Address: 91 Arden Rd Trumbull, CT 06611
Concise Description of Bankruptcy Case 10-506457: "The bankruptcy filing by Lynn Lewis, undertaken in 03/23/2010 in Trumbull, CT under Chapter 7, concluded with discharge in Jul 9, 2010 after liquidating assets."
Lynn Lewis — Connecticut

Kenneth J Liptak, Trumbull CT

Address: 25 Clemens Ave Trumbull, CT 06611
Snapshot of U.S. Bankruptcy Proceeding Case 11-50168: "Kenneth J Liptak's Chapter 7 bankruptcy, filed in Trumbull, CT in 2011-01-31, led to asset liquidation, with the case closing in 2011-04-27."
Kenneth J Liptak — Connecticut

Clorinda Liquigli, Trumbull CT

Address: 19 Clark Rd Trumbull, CT 06611
Bankruptcy Case 10-50039 Summary: "In a Chapter 7 bankruptcy case, Clorinda Liquigli from Trumbull, CT, saw her proceedings start in 01/11/2010 and complete by April 17, 2010, involving asset liquidation."
Clorinda Liquigli — Connecticut

Valerie L Lockwood, Trumbull CT

Address: PO Box 110782 Trumbull, CT 06611-0782
Concise Description of Bankruptcy Case 16-506677: "The bankruptcy record of Valerie L Lockwood from Trumbull, CT, shows a Chapter 7 case filed in 05/20/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 18, 2016."
Valerie L Lockwood — Connecticut

Angelo Loconte, Trumbull CT

Address: 233 Broadway Trumbull, CT 06611
Brief Overview of Bankruptcy Case 10-50200: "In a Chapter 7 bankruptcy case, Angelo Loconte from Trumbull, CT, saw their proceedings start in 2010-01-29 and complete by May 5, 2010, involving asset liquidation."
Angelo Loconte — Connecticut

Dawn A Loecher, Trumbull CT

Address: 21 Rolling Wood Dr Trumbull, CT 06611
Brief Overview of Bankruptcy Case 13-51606: "Dawn A Loecher's Chapter 7 bankruptcy, filed in Trumbull, CT in Oct 10, 2013, led to asset liquidation, with the case closing in 01/14/2014."
Dawn A Loecher — Connecticut

Charles Lomnitzer, Trumbull CT

Address: 42 Peaceful Valley Rd Trumbull, CT 06611
Snapshot of U.S. Bankruptcy Proceeding Case 10-52842: "In Trumbull, CT, Charles Lomnitzer filed for Chapter 7 bankruptcy in November 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 10, 2011."
Charles Lomnitzer — Connecticut

Michael Loshuk, Trumbull CT

Address: 25 Tanglewood Rd Trumbull, CT 06611
Brief Overview of Bankruptcy Case 12-51150: "The bankruptcy filing by Michael Loshuk, undertaken in June 2012 in Trumbull, CT under Chapter 7, concluded with discharge in 10/05/2012 after liquidating assets."
Michael Loshuk — Connecticut

Charles Loughrain, Trumbull CT

Address: 45 Bassick Rd Trumbull, CT 06611
Concise Description of Bankruptcy Case 13-504177: "Charles Loughrain's Chapter 7 bankruptcy, filed in Trumbull, CT in Mar 22, 2013, led to asset liquidation, with the case closing in 06.26.2013."
Charles Loughrain — Connecticut

Jr Othoniel Louis, Trumbull CT

Address: 154 Blueberry Rd Trumbull, CT 06611
Brief Overview of Bankruptcy Case 10-52467: "Jr Othoniel Louis's bankruptcy, initiated in Oct 13, 2010 and concluded by January 29, 2011 in Trumbull, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Othoniel Louis — Connecticut

Amalia Lugojanu, Trumbull CT

Address: 30 Sunnyridge Pkwy Trumbull, CT 06611
Bankruptcy Case 11-52401 Summary: "In Trumbull, CT, Amalia Lugojanu filed for Chapter 7 bankruptcy in 2011-12-02. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-19."
Amalia Lugojanu — Connecticut

Emlyn M Lyn, Trumbull CT

Address: 154 Blueberry Rd Trumbull, CT 06611-5206
Concise Description of Bankruptcy Case 14-508797: "The bankruptcy filing by Emlyn M Lyn, undertaken in June 5, 2014 in Trumbull, CT under Chapter 7, concluded with discharge in 09/03/2014 after liquidating assets."
Emlyn M Lyn — Connecticut

Daniel M Lynch, Trumbull CT

Address: PO Box 40 Trumbull, CT 06611-0040
Brief Overview of Bankruptcy Case 15-51352: "Daniel M Lynch's Chapter 7 bankruptcy, filed in Trumbull, CT in 09.28.2015, led to asset liquidation, with the case closing in Dec 27, 2015."
Daniel M Lynch — Connecticut

Crystal Mack, Trumbull CT

Address: 634 Old Town Rd Trumbull, CT 06611-4812
Brief Overview of Bankruptcy Case 16-50237: "The bankruptcy record of Crystal Mack from Trumbull, CT, shows a Chapter 7 case filed in 2016-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Crystal Mack — Connecticut

Jose La Madrid, Trumbull CT

Address: 6278 Main St Trumbull, CT 06611
Bankruptcy Case 11-51813 Summary: "Trumbull, CT resident Jose La Madrid's 09.07.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Jose La Madrid — Connecticut

John Maltas, Trumbull CT

Address: 14 Lorma Ave Trumbull, CT 06611
Bankruptcy Case 10-52008 Summary: "In a Chapter 7 bankruptcy case, John Maltas from Trumbull, CT, saw their proceedings start in August 24, 2010 and complete by December 10, 2010, involving asset liquidation."
John Maltas — Connecticut

Bharat B Manandhar, Trumbull CT

Address: 49 Tanager Ln Trumbull, CT 06611
Brief Overview of Bankruptcy Case 11-50131: "The bankruptcy filing by Bharat B Manandhar, undertaken in January 27, 2011 in Trumbull, CT under Chapter 7, concluded with discharge in 2011-05-15 after liquidating assets."
Bharat B Manandhar — Connecticut

Feldstein Paula Marie Mancini, Trumbull CT

Address: 439 Church Hill Rd Trumbull, CT 06611
Bankruptcy Case 13-50725 Overview: "The bankruptcy filing by Feldstein Paula Marie Mancini, undertaken in May 2013 in Trumbull, CT under Chapter 7, concluded with discharge in 08.14.2013 after liquidating assets."
Feldstein Paula Marie Mancini — Connecticut

Gena Mangiacapra, Trumbull CT

Address: 15 Owl Hill Trl Trumbull, CT 06611
Brief Overview of Bankruptcy Case 13-50996: "The case of Gena Mangiacapra in Trumbull, CT, demonstrates a Chapter 7 bankruptcy filed in June 27, 2013 and discharged early 10.01.2013, focusing on asset liquidation to repay creditors."
Gena Mangiacapra — Connecticut

Joan Mantone, Trumbull CT

Address: 1890 Old Town Rd Trumbull, CT 06611
Concise Description of Bankruptcy Case 13-506827: "The bankruptcy record of Joan Mantone from Trumbull, CT, shows a Chapter 7 case filed in 05.02.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-06."
Joan Mantone — Connecticut

Anthony R Marini, Trumbull CT

Address: 4165 Madison Ave Trumbull, CT 06611-3534
Bankruptcy Case 15-50165 Overview: "The case of Anthony R Marini in Trumbull, CT, demonstrates a Chapter 7 bankruptcy filed in Feb 8, 2015 and discharged early 05/09/2015, focusing on asset liquidation to repay creditors."
Anthony R Marini — Connecticut

Mario Marini, Trumbull CT

Address: 40 Sturbridge Ln Trumbull, CT 06611-1023
Brief Overview of Bankruptcy Case 2014-51056: "Mario Marini's bankruptcy, initiated in July 2014 and concluded by 10.05.2014 in Trumbull, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mario Marini — Connecticut

Carrie Markaj, Trumbull CT

Address: 57 Calhoun Ave Trumbull, CT 06611
Brief Overview of Bankruptcy Case 10-52573: "In a Chapter 7 bankruptcy case, Carrie Markaj from Trumbull, CT, saw her proceedings start in Oct 22, 2010 and complete by 2011-02-07, involving asset liquidation."
Carrie Markaj — Connecticut

Jr John Maronich, Trumbull CT

Address: 41 Lakewood Dr Trumbull, CT 06611
Brief Overview of Bankruptcy Case 13-51767: "The case of Jr John Maronich in Trumbull, CT, demonstrates a Chapter 7 bankruptcy filed in November 7, 2013 and discharged early February 11, 2014, focusing on asset liquidation to repay creditors."
Jr John Maronich — Connecticut

Aida Luz Marquez, Trumbull CT

Address: 190 Tashua Rd Trumbull, CT 06611-1028
Brief Overview of Bankruptcy Case 15-51584: "Aida Luz Marquez's bankruptcy, initiated in November 2015 and concluded by Feb 9, 2016 in Trumbull, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aida Luz Marquez — Connecticut

Laura Ann Marzelli, Trumbull CT

Address: 6213 Avalon Gates Trumbull, CT 06611-5820
Bankruptcy Case 15-50130 Summary: "In a Chapter 7 bankruptcy case, Laura Ann Marzelli from Trumbull, CT, saw her proceedings start in 01/30/2015 and complete by Apr 30, 2015, involving asset liquidation."
Laura Ann Marzelli — Connecticut

Stephen V Mastroianni, Trumbull CT

Address: 18 Ridgebury Dr Trumbull, CT 06611-3455
Bankruptcy Case 2014-51237 Overview: "The case of Stephen V Mastroianni in Trumbull, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-08-07 and discharged early Nov 5, 2014, focusing on asset liquidation to repay creditors."
Stephen V Mastroianni — Connecticut

Michael Mccarty, Trumbull CT

Address: 162 Pinewood Trl Trumbull, CT 06611
Bankruptcy Case 10-52324 Summary: "In Trumbull, CT, Michael Mccarty filed for Chapter 7 bankruptcy in September 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 13, 2011."
Michael Mccarty — Connecticut

Brenden R Mcdonough, Trumbull CT

Address: 25 Randall Dr Trumbull, CT 06611
Snapshot of U.S. Bankruptcy Proceeding Case 11-50349: "Trumbull, CT resident Brenden R Mcdonough's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.15.2011."
Brenden R Mcdonough — Connecticut

Otania G Mcfarlane, Trumbull CT

Address: 8202 Avalon Gates Trumbull, CT 06611
Bankruptcy Case 11-51131 Summary: "The case of Otania G Mcfarlane in Trumbull, CT, demonstrates a Chapter 7 bankruptcy filed in 06/06/2011 and discharged early 2011-09-22, focusing on asset liquidation to repay creditors."
Otania G Mcfarlane — Connecticut

Patrick Joseph Mcgannon, Trumbull CT

Address: 59 Jackson Dr Trumbull, CT 06611-1423
Bankruptcy Case 15-51624 Overview: "The case of Patrick Joseph Mcgannon in Trumbull, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-11-20 and discharged early 2016-02-18, focusing on asset liquidation to repay creditors."
Patrick Joseph Mcgannon — Connecticut

Daniel James Mcguire, Trumbull CT

Address: 45 Blackstone Rd Trumbull, CT 06611
Snapshot of U.S. Bankruptcy Proceeding Case 11-50670: "Daniel James Mcguire's Chapter 7 bankruptcy, filed in Trumbull, CT in April 2, 2011, led to asset liquidation, with the case closing in 07.19.2011."
Daniel James Mcguire — Connecticut

Daniel Mcgurk, Trumbull CT

Address: 638 Orchard St Trumbull, CT 06611-3635
Brief Overview of Bankruptcy Case 15-51222: "The bankruptcy record of Daniel Mcgurk from Trumbull, CT, shows a Chapter 7 case filed in August 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/26/2015."
Daniel Mcgurk — Connecticut

Todd Mckeown, Trumbull CT

Address: 42 Barnswallow Dr Trumbull, CT 06611
Bankruptcy Case 09-52130 Summary: "Trumbull, CT resident Todd Mckeown's 10.22.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Todd Mckeown — Connecticut

Sean T Meehan, Trumbull CT

Address: 26 Dogwood Ln Trumbull, CT 06611-5009
Brief Overview of Bankruptcy Case 15-51132: "The bankruptcy filing by Sean T Meehan, undertaken in 08.11.2015 in Trumbull, CT under Chapter 7, concluded with discharge in 2015-11-09 after liquidating assets."
Sean T Meehan — Connecticut

Nancy Mejia, Trumbull CT

Address: 145 Broadway Trumbull, CT 06611-1303
Bankruptcy Case 14-51469 Summary: "In a Chapter 7 bankruptcy case, Nancy Mejia from Trumbull, CT, saw her proceedings start in 09.18.2014 and complete by Dec 17, 2014, involving asset liquidation."
Nancy Mejia — Connecticut

Laurence Melillo, Trumbull CT

Address: 20 Sharon Rd Trumbull, CT 06611
Bankruptcy Case 09-52154 Summary: "Trumbull, CT resident Laurence Melillo's 2009-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Laurence Melillo — Connecticut

Jack Messina, Trumbull CT

Address: 72 Magnolia Rd Trumbull, CT 06611
Concise Description of Bankruptcy Case 09-521497: "The bankruptcy record of Jack Messina from Trumbull, CT, shows a Chapter 7 case filed in 2009-10-26. In this process, assets were liquidated to settle debts, and the case was discharged in February 2, 2010."
Jack Messina — Connecticut

Lynne A Migliore, Trumbull CT

Address: 99 MacArthur Rd Trumbull, CT 06611
Concise Description of Bankruptcy Case 12-517547: "Lynne A Migliore's Chapter 7 bankruptcy, filed in Trumbull, CT in September 2012, led to asset liquidation, with the case closing in 01.01.2013."
Lynne A Migliore — Connecticut

Jeffrey Miller, Trumbull CT

Address: 45 Fresh Meadow Dr Trumbull, CT 06611
Bankruptcy Case 12-51751 Overview: "In a Chapter 7 bankruptcy case, Jeffrey Miller from Trumbull, CT, saw their proceedings start in Sep 27, 2012 and complete by Jan 1, 2013, involving asset liquidation."
Jeffrey Miller — Connecticut

Iii Edward Miller, Trumbull CT

Address: 6 Beech St Trumbull, CT 06611
Brief Overview of Bankruptcy Case 10-50148: "The bankruptcy record of Iii Edward Miller from Trumbull, CT, shows a Chapter 7 case filed in 01.22.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-28."
Iii Edward Miller — Connecticut

Jeffrey M Minder, Trumbull CT

Address: 29 Wauneta Rd Trumbull, CT 06611
Brief Overview of Bankruptcy Case 12-50949: "Trumbull, CT resident Jeffrey M Minder's 2012-05-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/07/2012."
Jeffrey M Minder — Connecticut

Renay Minkin, Trumbull CT

Address: 77 Rangely Dr Trumbull, CT 06611-2840
Brief Overview of Bankruptcy Case 15-50811: "Renay Minkin's Chapter 7 bankruptcy, filed in Trumbull, CT in 2015-06-16, led to asset liquidation, with the case closing in September 14, 2015."
Renay Minkin — Connecticut

Benjamin Mintz, Trumbull CT

Address: 1235 Huntington Tpke Trumbull, CT 06611
Concise Description of Bankruptcy Case 12-520837: "The case of Benjamin Mintz in Trumbull, CT, demonstrates a Chapter 7 bankruptcy filed in 11.20.2012 and discharged early 02/24/2013, focusing on asset liquidation to repay creditors."
Benjamin Mintz — Connecticut

Anthony Mirabel, Trumbull CT

Address: 41 Country Club Rd Trumbull, CT 06611
Bankruptcy Case 11-51892 Summary: "In Trumbull, CT, Anthony Mirabel filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by 01/06/2012."
Anthony Mirabel — Connecticut

Yordan Miranda, Trumbull CT

Address: 82 Evelyn St Trumbull, CT 06611
Bankruptcy Case 13-50324 Summary: "Yordan Miranda's bankruptcy, initiated in 03.05.2013 and concluded by June 9, 2013 in Trumbull, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yordan Miranda — Connecticut

Michael Anthony Montanaro, Trumbull CT

Address: 457 Dayton Rd Trumbull, CT 06611-1825
Bankruptcy Case 2014-50602 Summary: "In a Chapter 7 bankruptcy case, Michael Anthony Montanaro from Trumbull, CT, saw their proceedings start in 04.24.2014 and complete by July 2014, involving asset liquidation."
Michael Anthony Montanaro — Connecticut

Ian Montimurro, Trumbull CT

Address: 175 Blackhouse Rd Trumbull, CT 06611-2718
Concise Description of Bankruptcy Case 16-503227: "In a Chapter 7 bankruptcy case, Ian Montimurro from Trumbull, CT, saw his proceedings start in 2016-03-04 and complete by Jun 2, 2016, involving asset liquidation."
Ian Montimurro — Connecticut

Explore Free Bankruptcy Records by State