Trumbull, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Trumbull.
Last updated on:
April 03, 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
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