Wilton, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Wilton.
Last updated on:
March 30, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
Ronaldo J Araujo, Wilton CT
Address: 40 Pelham Ln Wilton, CT 06897
Snapshot of U.S. Bankruptcy Proceeding Case 12-50026: "The case of Ronaldo J Araujo in Wilton, CT, demonstrates a Chapter 7 bankruptcy filed in Jan 6, 2012 and discharged early 2012-04-23, focusing on asset liquidation to repay creditors."
Ronaldo J Araujo — Connecticut
Mario Arenas, Wilton CT
Address: 14 Own Home Ave Wilton, CT 06897-4814
Bankruptcy Case 14-51758 Summary: "The case of Mario Arenas in Wilton, CT, demonstrates a Chapter 7 bankruptcy filed in November 19, 2014 and discharged early February 17, 2015, focusing on asset liquidation to repay creditors."
Mario Arenas — Connecticut
Sarah E Ashkinaze, Wilton CT
Address: 116 Danbury Rd Unit 2201 Wilton, CT 06897-4463
Bankruptcy Case 15-51486 Summary: "The bankruptcy record of Sarah E Ashkinaze from Wilton, CT, shows a Chapter 7 case filed in 2015-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-19."
Sarah E Ashkinaze — Connecticut
Edwin J Bedient, Wilton CT
Address: 20 Brookside Pl Wilton, CT 06897-4403
Brief Overview of Bankruptcy Case 14-50653: "Wilton, CT resident Edwin J Bedient's 2014-05-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-30."
Edwin J Bedient — Connecticut
Edwin J Bedient, Wilton CT
Address: 20 Brookside Pl Wilton, CT 06897-4403
Brief Overview of Bankruptcy Case 2014-50653: "Edwin J Bedient's bankruptcy, initiated in 2014-05-01 and concluded by 07.30.2014 in Wilton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwin J Bedient — Connecticut
Dale W Betts, Wilton CT
Address: 8 Tall Trees Ln Wilton, CT 06897
Brief Overview of Bankruptcy Case 13-51326: "The bankruptcy record of Dale W Betts from Wilton, CT, shows a Chapter 7 case filed in August 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 26, 2013."
Dale W Betts — Connecticut
Jr Michael Biondo, Wilton CT
Address: 78 Old Kings Hwy Wilton, CT 06897
Bankruptcy Case 10-51145 Summary: "In a Chapter 7 bankruptcy case, Jr Michael Biondo from Wilton, CT, saw their proceedings start in 2010-05-19 and complete by 09.04.2010, involving asset liquidation."
Jr Michael Biondo — Connecticut
Peter Blount, Wilton CT
Address: 32 Cedar Rd Wilton, CT 06897
Concise Description of Bankruptcy Case 12-520907: "Peter Blount's Chapter 7 bankruptcy, filed in Wilton, CT in 11/21/2012, led to asset liquidation, with the case closing in 02.25.2013."
Peter Blount — Connecticut
Phyllis Boroskey, Wilton CT
Address: 100 River Rd Apt 313 Wilton, CT 06897
Snapshot of U.S. Bankruptcy Proceeding Case 10-50149: "Wilton, CT resident Phyllis Boroskey's Jan 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 28, 2010."
Phyllis Boroskey — Connecticut
Sr Cameron Buday, Wilton CT
Address: 9 High Ridge Rd Wilton, CT 06897
Concise Description of Bankruptcy Case 11-519077: "The bankruptcy filing by Sr Cameron Buday, undertaken in 2011-09-21 in Wilton, CT under Chapter 7, concluded with discharge in 2012-01-07 after liquidating assets."
Sr Cameron Buday — Connecticut
Sheryl Lynn Burgess, Wilton CT
Address: 51 Hillbrook Rd Wilton, CT 06897
Snapshot of U.S. Bankruptcy Proceeding Case 11-51748: "Wilton, CT resident Sheryl Lynn Burgess's August 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/12/2011."
Sheryl Lynn Burgess — Connecticut
Gennaro Carbone, Wilton CT
Address: 125 Huckleberry Hill Rd Wilton, CT 06897-2803
Brief Overview of Bankruptcy Case 15-51349: "Wilton, CT resident Gennaro Carbone's 09/26/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.25.2015."
Gennaro Carbone — Connecticut
Jo Ann E Ceasrine, Wilton CT
Address: 116 Danbury Rd Wilton, CT 06897-4461
Bankruptcy Case 14-50039 Summary: "In a Chapter 7 bankruptcy case, Jo Ann E Ceasrine from Wilton, CT, saw her proceedings start in January 2014 and complete by 2014-04-10, involving asset liquidation."
Jo Ann E Ceasrine — Connecticut
Jaehoon Chung, Wilton CT
Address: 62 Valeview Rd Wilton, CT 06897-3928
Bankruptcy Case 2014-50454 Overview: "Wilton, CT resident Jaehoon Chung's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.26.2014."
Jaehoon Chung — Connecticut
Richard P Collender, Wilton CT
Address: 116 Danbury Rd Unit 2201 Wilton, CT 06897-4463
Bankruptcy Case 15-51486 Overview: "The case of Richard P Collender in Wilton, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-10-21 and discharged early 01.19.2016, focusing on asset liquidation to repay creditors."
Richard P Collender — Connecticut
James Condron, Wilton CT
Address: 92 Chestnut Hill Rd Wilton, CT 06897
Bankruptcy Case 10-51060 Summary: "James Condron's Chapter 7 bankruptcy, filed in Wilton, CT in 05.10.2010, led to asset liquidation, with the case closing in Aug 26, 2010."
James Condron — Connecticut
Marianne Dec, Wilton CT
Address: 177 Pipers Hill Rd Wilton, CT 06897
Brief Overview of Bankruptcy Case 11-51041: "The case of Marianne Dec in Wilton, CT, demonstrates a Chapter 7 bankruptcy filed in 05.24.2011 and discharged early 2011-09-09, focusing on asset liquidation to repay creditors."
Marianne Dec — Connecticut
Valle Annelise Del, Wilton CT
Address: 14 Erdmann Ln Wilton, CT 06897
Brief Overview of Bankruptcy Case 12-51445: "Wilton, CT resident Valle Annelise Del's 08.03.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 19, 2012."
Valle Annelise Del — Connecticut
Thomas Dexter, Wilton CT
Address: 125 Skunk Ln Wilton, CT 06897-2723
Concise Description of Bankruptcy Case 15-500067: "Thomas Dexter's Chapter 7 bankruptcy, filed in Wilton, CT in 2015-01-02, led to asset liquidation, with the case closing in 2015-04-02."
Thomas Dexter — Connecticut
John Dicenzo, Wilton CT
Address: 27 Henry Austin Dr Wilton, CT 06897
Bankruptcy Case 09-52201 Summary: "The bankruptcy record of John Dicenzo from Wilton, CT, shows a Chapter 7 case filed in 2009-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 9, 2010."
John Dicenzo — Connecticut
Nancy Elizabeth Diehl, Wilton CT
Address: 356 Newtown Tpke Wilton, CT 06897
Concise Description of Bankruptcy Case 13-504477: "Nancy Elizabeth Diehl's bankruptcy, initiated in 2013-03-27 and concluded by Jul 1, 2013 in Wilton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Elizabeth Diehl — Connecticut
Mark Emerick, Wilton CT
Address: 275 New Canaan Rd Wilton, CT 06897
Brief Overview of Bankruptcy Case 11-51827: "Wilton, CT resident Mark Emerick's September 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-26."
Mark Emerick — Connecticut
Erica Feidner, Wilton CT
Address: 25 River Rd Apt 7204 Wilton, CT 06897
Brief Overview of Bankruptcy Case 10-52001: "Wilton, CT resident Erica Feidner's Aug 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 9, 2010."
Erica Feidner — Connecticut
Patricia E Garcia, Wilton CT
Address: 28 Village Ct Wilton, CT 06897-4545
Snapshot of U.S. Bankruptcy Proceeding Case 9:09-bk-07973-FMD: "Patricia E Garcia's Chapter 13 bankruptcy in Wilton, CT started in 2009-04-23. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-01-31."
Patricia E Garcia — Connecticut
Michael D Geremia, Wilton CT
Address: 240 Sharp Hill Rd Wilton, CT 06897
Brief Overview of Bankruptcy Case 13-50016: "In Wilton, CT, Michael D Geremia filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by 04/14/2013."
Michael D Geremia — Connecticut
Melanie Gold, Wilton CT
Address: 10 Dogwood Ln Wilton, CT 06897
Brief Overview of Bankruptcy Case 12-50686: "Melanie Gold's Chapter 7 bankruptcy, filed in Wilton, CT in 2012-04-13, led to asset liquidation, with the case closing in 07/30/2012."
Melanie Gold — Connecticut
Brian William Gray, Wilton CT
Address: 8 Ground Pine Rd Wilton, CT 06897-1916
Snapshot of U.S. Bankruptcy Proceeding Case 2014-50447: "In Wilton, CT, Brian William Gray filed for Chapter 7 bankruptcy in March 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 25, 2014."
Brian William Gray — Connecticut
Veronica Haynes, Wilton CT
Address: 64 Little Brook Rd Wilton, CT 06897
Snapshot of U.S. Bankruptcy Proceeding Case 13-51369: "The bankruptcy record of Veronica Haynes from Wilton, CT, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-03."
Veronica Haynes — Connecticut
Gregory Jacobson, Wilton CT
Address: 267 Thayer Pond Rd Wilton, CT 06897
Brief Overview of Bankruptcy Case 13-51088: "In a Chapter 7 bankruptcy case, Gregory Jacobson from Wilton, CT, saw their proceedings start in 07/15/2013 and complete by Oct 19, 2013, involving asset liquidation."
Gregory Jacobson — Connecticut
Jeffrey Kay, Wilton CT
Address: 105 Old Belden Hill Rd Wilton, CT 06897
Concise Description of Bankruptcy Case 10-527167: "The case of Jeffrey Kay in Wilton, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-11-05 and discharged early February 9, 2011, focusing on asset liquidation to repay creditors."
Jeffrey Kay — Connecticut
Joseph A Kriz, Wilton CT
Address: 396 Danbury Rd Wilton, CT 06897
Snapshot of U.S. Bankruptcy Proceeding Case 11-30977: "Joseph A Kriz's Chapter 7 bankruptcy, filed in Wilton, CT in April 13, 2011, led to asset liquidation, with the case closing in 2011-07-30."
Joseph A Kriz — Connecticut
Frank Kwei, Wilton CT
Address: 98 Deer Run Rd Wilton, CT 06897
Snapshot of U.S. Bankruptcy Proceeding Case 10-52560: "The case of Frank Kwei in Wilton, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-10-22 and discharged early 2011-01-19, focusing on asset liquidation to repay creditors."
Frank Kwei — Connecticut
William Larned, Wilton CT
Address: 45 Cherry Ln Wilton, CT 06897
Bankruptcy Case 12-51961 Overview: "The bankruptcy record of William Larned from Wilton, CT, shows a Chapter 7 case filed in 10.29.2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
William Larned — Connecticut
Peter R Livingston, Wilton CT
Address: 25 River Rd Apt 4204 Wilton, CT 06897
Bankruptcy Case 13-50358 Summary: "The case of Peter R Livingston in Wilton, CT, demonstrates a Chapter 7 bankruptcy filed in March 13, 2013 and discharged early 06/17/2013, focusing on asset liquidation to repay creditors."
Peter R Livingston — Connecticut
Angelo Lopiano, Wilton CT
Address: 589 Danbury Rd Wilton, CT 06897
Bankruptcy Case 10-51069 Summary: "In a Chapter 7 bankruptcy case, Angelo Lopiano from Wilton, CT, saw their proceedings start in 2010-05-11 and complete by 08.27.2010, involving asset liquidation."
Angelo Lopiano — Connecticut
Tina M Loria, Wilton CT
Address: 116 Danbury Rd Unit 5221 Wilton, CT 06897
Snapshot of U.S. Bankruptcy Proceeding Case 11-52269: "Wilton, CT resident Tina M Loria's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-02."
Tina M Loria — Connecticut
Jennifer R Malloy, Wilton CT
Address: 364 Belden Hill Rd Wilton, CT 06897-3822
Bankruptcy Case 16-50463 Overview: "The bankruptcy filing by Jennifer R Malloy, undertaken in Apr 1, 2016 in Wilton, CT under Chapter 7, concluded with discharge in 06.30.2016 after liquidating assets."
Jennifer R Malloy — Connecticut
Michael J Malloy, Wilton CT
Address: 364 Belden Hill Rd Wilton, CT 06897-3822
Concise Description of Bankruptcy Case 16-504637: "Michael J Malloy's Chapter 7 bankruptcy, filed in Wilton, CT in 04/01/2016, led to asset liquidation, with the case closing in June 2016."
Michael J Malloy — Connecticut
Jose A Miranda, Wilton CT
Address: 148 Drum Hill Rd Wilton, CT 06897
Snapshot of U.S. Bankruptcy Proceeding Case 13-50089: "In Wilton, CT, Jose A Miranda filed for Chapter 7 bankruptcy in 2013-01-23. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-29."
Jose A Miranda — Connecticut
Bernard Mucci, Wilton CT
Address: 204 Chestnut Hill Rd Wilton, CT 06897
Bankruptcy Case 13-50787 Summary: "Bernard Mucci's Chapter 7 bankruptcy, filed in Wilton, CT in May 23, 2013, led to asset liquidation, with the case closing in August 28, 2013."
Bernard Mucci — Connecticut
Jaclyn Nelson, Wilton CT
Address: 23 Cricket Ln Wilton, CT 06897-4001
Bankruptcy Case 15-50480 Summary: "In Wilton, CT, Jaclyn Nelson filed for Chapter 7 bankruptcy in 2015-04-09. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-08."
Jaclyn Nelson — Connecticut
Richard Newkirk, Wilton CT
Address: PO Box 275 Wilton, CT 06897
Bankruptcy Case 10-51930 Overview: "The bankruptcy filing by Richard Newkirk, undertaken in 2010-08-13 in Wilton, CT under Chapter 7, concluded with discharge in 2010-11-29 after liquidating assets."
Richard Newkirk — Connecticut
Wieslawa G Nicoll, Wilton CT
Address: PO Box 7093 Wilton, CT 06897-7093
Concise Description of Bankruptcy Case 14-517677: "Wieslawa G Nicoll's Chapter 7 bankruptcy, filed in Wilton, CT in November 20, 2014, led to asset liquidation, with the case closing in February 2015."
Wieslawa G Nicoll — Connecticut
Adebola Osakwe, Wilton CT
Address: 5 River Rd Wilton, CT 06897
Snapshot of U.S. Bankruptcy Proceeding Case 13-51843: "The bankruptcy record of Adebola Osakwe from Wilton, CT, shows a Chapter 7 case filed in November 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 2, 2014."
Adebola Osakwe — Connecticut
Robert Pollak, Wilton CT
Address: 60 Valeview Rd Wilton, CT 06897
Brief Overview of Bankruptcy Case 13-51547: "The case of Robert Pollak in Wilton, CT, demonstrates a Chapter 7 bankruptcy filed in 09.30.2013 and discharged early January 4, 2014, focusing on asset liquidation to repay creditors."
Robert Pollak — Connecticut
Corneliu E Popovici, Wilton CT
Address: 159 Spectacle Ln Wilton, CT 06897
Concise Description of Bankruptcy Case 13-518737: "In Wilton, CT, Corneliu E Popovici filed for Chapter 7 bankruptcy in December 2013. This case, involving liquidating assets to pay off debts, was resolved by 03.10.2014."
Corneliu E Popovici — Connecticut
Andrew Porrazzo, Wilton CT
Address: 85 Mcfadden Dr Wilton, CT 06897-3936
Bankruptcy Case 14-51942 Overview: "The case of Andrew Porrazzo in Wilton, CT, demonstrates a Chapter 7 bankruptcy filed in Dec 24, 2014 and discharged early March 2015, focusing on asset liquidation to repay creditors."
Andrew Porrazzo — Connecticut
Cynthia T Prizio, Wilton CT
Address: 14 Kings Ln Wilton, CT 06897-3713
Bankruptcy Case 16-50040 Overview: "The case of Cynthia T Prizio in Wilton, CT, demonstrates a Chapter 7 bankruptcy filed in January 2016 and discharged early 04/10/2016, focusing on asset liquidation to repay creditors."
Cynthia T Prizio — Connecticut
Daniel Purvis, Wilton CT
Address: 181 Deer Run Rd Wilton, CT 06897
Snapshot of U.S. Bankruptcy Proceeding Case 10-52831: "The bankruptcy record of Daniel Purvis from Wilton, CT, shows a Chapter 7 case filed in November 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 10, 2011."
Daniel Purvis — Connecticut
Robin Ramnath, Wilton CT
Address: 9 Exeter Ln Wilton, CT 06897-4502
Bankruptcy Case 15-51571 Overview: "The case of Robin Ramnath in Wilton, CT, demonstrates a Chapter 7 bankruptcy filed in November 2015 and discharged early 02/08/2016, focusing on asset liquidation to repay creditors."
Robin Ramnath — Connecticut
Rose Raymond, Wilton CT
Address: 100 River Rd Apt 109 Wilton, CT 06897
Concise Description of Bankruptcy Case 10-528347: "Wilton, CT resident Rose Raymond's 2010-11-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Rose Raymond — Connecticut
Juan D Restrepo, Wilton CT
Address: 1086 Ridgefield Rd Wilton, CT 06897
Bankruptcy Case 12-50633 Overview: "The bankruptcy record of Juan D Restrepo from Wilton, CT, shows a Chapter 7 case filed in April 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 20, 2012."
Juan D Restrepo — Connecticut
Alison Rhodes, Wilton CT
Address: 267 Thayer Pond Rd Wilton, CT 06897
Bankruptcy Case 12-51982 Overview: "In a Chapter 7 bankruptcy case, Alison Rhodes from Wilton, CT, saw her proceedings start in 11.02.2012 and complete by Feb 6, 2013, involving asset liquidation."
Alison Rhodes — Connecticut
Foley Christina Rikhoff, Wilton CT
Address: 49 Quail Ridge Rd Wilton, CT 06897-5022
Brief Overview of Bankruptcy Case 16-50495: "Wilton, CT resident Foley Christina Rikhoff's 2016-04-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-10."
Foley Christina Rikhoff — Connecticut
Pitchon Alina Rodescu, Wilton CT
Address: 208 Chestnut Hill Rd Wilton, CT 06897
Snapshot of U.S. Bankruptcy Proceeding Case 12-51439: "The bankruptcy record of Pitchon Alina Rodescu from Wilton, CT, shows a Chapter 7 case filed in August 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/17/2012."
Pitchon Alina Rodescu — Connecticut
Gary C Roscillo, Wilton CT
Address: 15 Indian Rock Pl Wilton, CT 06897-1540
Snapshot of U.S. Bankruptcy Proceeding Case 16-50097: "The bankruptcy filing by Gary C Roscillo, undertaken in January 2016 in Wilton, CT under Chapter 7, concluded with discharge in 04/21/2016 after liquidating assets."
Gary C Roscillo — Connecticut
John Ruane, Wilton CT
Address: 110 Dudley Rd Wilton, CT 06897
Brief Overview of Bankruptcy Case 10-52833: "In a Chapter 7 bankruptcy case, John Ruane from Wilton, CT, saw their proceedings start in 11.22.2010 and complete by Mar 10, 2011, involving asset liquidation."
John Ruane — Connecticut
Brian Sickler, Wilton CT
Address: 21 Bald Hill Rd Wilton, CT 06897
Bankruptcy Case 10-52245 Overview: "Brian Sickler's bankruptcy, initiated in 09/20/2010 and concluded by 2011-01-06 in Wilton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Sickler — Connecticut
Adriana Soares, Wilton CT
Address: 104 Olmstead Hill Rd Wilton, CT 06897
Snapshot of U.S. Bankruptcy Proceeding Case 12-50096: "Adriana Soares's Chapter 7 bankruptcy, filed in Wilton, CT in January 2012, led to asset liquidation, with the case closing in 04.18.2012."
Adriana Soares — Connecticut
Jeri Tait, Wilton CT
Address: 822 Danbury Rd Wilton, CT 06897
Snapshot of U.S. Bankruptcy Proceeding Case 10-52168: "The bankruptcy filing by Jeri Tait, undertaken in September 14, 2010 in Wilton, CT under Chapter 7, concluded with discharge in December 31, 2010 after liquidating assets."
Jeri Tait — Connecticut
Stefanie Torres, Wilton CT
Address: 116 Danbury Rd Unit 5134 Wilton, CT 06897-4466
Brief Overview of Bankruptcy Case 15-50365: "In a Chapter 7 bankruptcy case, Stefanie Torres from Wilton, CT, saw her proceedings start in March 19, 2015 and complete by 06/17/2015, involving asset liquidation."
Stefanie Torres — Connecticut
Julie Uygur, Wilton CT
Address: 79 Warncke Rd Wilton, CT 06897-2011
Bankruptcy Case 15-51711 Overview: "The bankruptcy filing by Julie Uygur, undertaken in 2015-12-11 in Wilton, CT under Chapter 7, concluded with discharge in 2016-03-10 after liquidating assets."
Julie Uygur — Connecticut
Linda J Vitti, Wilton CT
Address: 869 Danbury Rd Wilton, CT 06897
Bankruptcy Case 12-50917 Overview: "Linda J Vitti's Chapter 7 bankruptcy, filed in Wilton, CT in May 18, 2012, led to asset liquidation, with the case closing in 2012-09-03."
Linda J Vitti — Connecticut
Myron Warnes, Wilton CT
Address: 1053 Ridgefield Rd Wilton, CT 06897
Snapshot of U.S. Bankruptcy Proceeding Case 10-51017: "The bankruptcy filing by Myron Warnes, undertaken in 2010-05-04 in Wilton, CT under Chapter 7, concluded with discharge in 08/20/2010 after liquidating assets."
Myron Warnes — Connecticut
Leslie Williams, Wilton CT
Address: 167 Old Kings Hwy Wilton, CT 06897
Concise Description of Bankruptcy Case 13-514887: "Leslie Williams's Chapter 7 bankruptcy, filed in Wilton, CT in 2013-09-20, led to asset liquidation, with the case closing in December 2013."
Leslie Williams — Connecticut
Jr Edward Winslow, Wilton CT
Address: 26 Tory Pl Wilton, CT 06897
Brief Overview of Bankruptcy Case 10-50262: "The bankruptcy filing by Jr Edward Winslow, undertaken in February 2010 in Wilton, CT under Chapter 7, concluded with discharge in May 11, 2010 after liquidating assets."
Jr Edward Winslow — Connecticut
Krzysztof Wolpiuk, Wilton CT
Address: 64 Mcfadden Dr Wilton, CT 06897-3912
Bankruptcy Case 15-50363 Summary: "In a Chapter 7 bankruptcy case, Krzysztof Wolpiuk from Wilton, CT, saw their proceedings start in 2015-03-19 and complete by June 17, 2015, involving asset liquidation."
Krzysztof Wolpiuk — Connecticut
Leyla Zangieva, Wilton CT
Address: 48 New St Wilton, CT 06897-4919
Brief Overview of Bankruptcy Case 2014-51221: "In Wilton, CT, Leyla Zangieva filed for Chapter 7 bankruptcy in 08.05.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-03."
Leyla Zangieva — Connecticut
Explore Free Bankruptcy Records by State