Website Logo

Wilton, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Wilton.

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

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