personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Ansonia, Connecticut - Court Records


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.

Connecticut Bankruptcy Records


ᐅ Johnny Alberto Abad, Connecticut

Address: 258 Wakelee Ave Ansonia, CT 06401

Concise Description of Bankruptcy Case 11-312017: "In Ansonia, CT, Johnny Alberto Abad filed for Chapter 7 bankruptcy in May 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 20, 2011."
Johnny Alberto Abad — Connecticut, 11-31201


ᐅ Jay Abate, Connecticut

Address: 9 Dempsey Rd Ansonia, CT 06401

Brief Overview of Bankruptcy Case 10-30554: "The bankruptcy record of Jay Abate from Ansonia, CT, shows a Chapter 7 case filed in 02.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 14, 2010."
Jay Abate — Connecticut, 10-30554


ᐅ Perry Tina Acevedo, Connecticut

Address: 70 Lester St Ansonia, CT 06401

Concise Description of Bankruptcy Case 2014-308717: "Perry Tina Acevedo's Chapter 7 bankruptcy, filed in Ansonia, CT in 05/05/2014, led to asset liquidation, with the case closing in 08/03/2014."
Perry Tina Acevedo — Connecticut, 2014-30871


ᐅ Evaristo Acevedo, Connecticut

Address: 110 Woodbridge Ave Apt 66M Ansonia, CT 06401

Bankruptcy Case 10-32918 Summary: "Evaristo Acevedo's Chapter 7 bankruptcy, filed in Ansonia, CT in Sep 29, 2010, led to asset liquidation, with the case closing in 01.15.2011."
Evaristo Acevedo — Connecticut, 10-32918


ᐅ Eugenio Albaladejo, Connecticut

Address: 149 Division St Ansonia, CT 06401

Snapshot of U.S. Bankruptcy Proceeding Case 13-30495: "The bankruptcy record of Eugenio Albaladejo from Ansonia, CT, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Eugenio Albaladejo — Connecticut, 13-30495


ᐅ Pasquale E Aldo, Connecticut

Address: 29 Condon Dr Ansonia, CT 06401

Bankruptcy Case 12-30038 Overview: "Pasquale E Aldo's bankruptcy, initiated in 01/09/2012 and concluded by 2012-04-26 in Ansonia, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pasquale E Aldo — Connecticut, 12-30038


ᐅ Jill Alix, Connecticut

Address: 29 Elizabeth St Ansonia, CT 06401-1505

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31336: "In a Chapter 7 bankruptcy case, Jill Alix from Ansonia, CT, saw her proceedings start in 07/16/2014 and complete by 2014-10-14, involving asset liquidation."
Jill Alix — Connecticut, 2014-31336


ᐅ Sr Dennis W Almeida, Connecticut

Address: 1 Shortell Dr Ansonia, CT 06401-2402

Bankruptcy Case 9:10-bk-22006-FMD Overview: "The bankruptcy record for Sr Dennis W Almeida from Ansonia, CT, under Chapter 13, filed in September 2010, involved setting up a repayment plan, finalized by 2013-02-28."
Sr Dennis W Almeida — Connecticut, 9:10-bk-22006


ᐅ Jose J Alvarez, Connecticut

Address: 477 Beaver St Apt G8 Ansonia, CT 06401-2053

Concise Description of Bankruptcy Case 15-313927: "The case of Jose J Alvarez in Ansonia, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose J Alvarez — Connecticut, 15-31392


ᐅ Glorialee B Anderson, Connecticut

Address: 176 Franklin St Ansonia, CT 06401

Bankruptcy Case 09-32841 Summary: "In Ansonia, CT, Glorialee B Anderson filed for Chapter 7 bankruptcy in 10.08.2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Glorialee B Anderson — Connecticut, 09-32841


ᐅ Joshua Armistead, Connecticut

Address: 16 Shortell Dr Ansonia, CT 06401

Bankruptcy Case 13-30684 Overview: "In Ansonia, CT, Joshua Armistead filed for Chapter 7 bankruptcy in 2013-04-16. This case, involving liquidating assets to pay off debts, was resolved by 07/17/2013."
Joshua Armistead — Connecticut, 13-30684


ᐅ Yusuf Arslan, Connecticut

Address: 217 Westfield Ave Ansonia, CT 06401

Bankruptcy Case 12-32581 Overview: "The bankruptcy filing by Yusuf Arslan, undertaken in 2012-11-21 in Ansonia, CT under Chapter 7, concluded with discharge in 2013-02-25 after liquidating assets."
Yusuf Arslan — Connecticut, 12-32581


ᐅ Rolther Bacourt, Connecticut

Address: 118 Howard Ave Ansonia, CT 06401

Snapshot of U.S. Bankruptcy Proceeding Case 10-32048: "In a Chapter 7 bankruptcy case, Rolther Bacourt from Ansonia, CT, saw their proceedings start in July 6, 2010 and complete by 10.22.2010, involving asset liquidation."
Rolther Bacourt — Connecticut, 10-32048


ᐅ Nicole Balboni, Connecticut

Address: 27 Arch St Ansonia, CT 06401

Brief Overview of Bankruptcy Case 10-30162: "In Ansonia, CT, Nicole Balboni filed for Chapter 7 bankruptcy in Jan 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Nicole Balboni — Connecticut, 10-30162


ᐅ Aurealid Barillas, Connecticut

Address: 3 Tomlinson St Ansonia, CT 06401-1108

Brief Overview of Bankruptcy Case 16-30560: "In Ansonia, CT, Aurealid Barillas filed for Chapter 7 bankruptcy in Apr 11, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 10, 2016."
Aurealid Barillas — Connecticut, 16-30560


ᐅ Daphne Marie Barnes, Connecticut

Address: 22 Hillside Ave Ansonia, CT 06401-2434

Bankruptcy Case 16-30133 Summary: "Daphne Marie Barnes's Chapter 7 bankruptcy, filed in Ansonia, CT in 01/29/2016, led to asset liquidation, with the case closing in April 2016."
Daphne Marie Barnes — Connecticut, 16-30133


ᐅ Steven D Barnes, Connecticut

Address: 22 Hillside Ave Ansonia, CT 06401-2434

Concise Description of Bankruptcy Case 16-301337: "In a Chapter 7 bankruptcy case, Steven D Barnes from Ansonia, CT, saw their proceedings start in 2016-01-29 and complete by April 2016, involving asset liquidation."
Steven D Barnes — Connecticut, 16-30133


ᐅ Jennifer Barocsi, Connecticut

Address: 190 Hodge Ave Apt B2 Ansonia, CT 06401

Bankruptcy Case 11-32267 Overview: "The bankruptcy record of Jennifer Barocsi from Ansonia, CT, shows a Chapter 7 case filed in 08.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 17, 2011."
Jennifer Barocsi — Connecticut, 11-32267


ᐅ Benjamin Bartone, Connecticut

Address: 65 Elm St Ansonia, CT 06401

Brief Overview of Bankruptcy Case 09-33540: "Benjamin Bartone's Chapter 7 bankruptcy, filed in Ansonia, CT in Dec 16, 2009, led to asset liquidation, with the case closing in March 22, 2010."
Benjamin Bartone — Connecticut, 09-33540


ᐅ Lyn Baumgartel, Connecticut

Address: 20 Berkshire Rd Ansonia, CT 06401

Snapshot of U.S. Bankruptcy Proceeding Case 10-32460: "The bankruptcy filing by Lyn Baumgartel, undertaken in August 2010 in Ansonia, CT under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Lyn Baumgartel — Connecticut, 10-32460


ᐅ Iii Charles Baxter, Connecticut

Address: 125 Ford St Ansonia, CT 06401

Snapshot of U.S. Bankruptcy Proceeding Case 13-32306: "The bankruptcy filing by Iii Charles Baxter, undertaken in December 2013 in Ansonia, CT under Chapter 7, concluded with discharge in 03.15.2014 after liquidating assets."
Iii Charles Baxter — Connecticut, 13-32306


ᐅ Clarence M Beall, Connecticut

Address: 125 Liberty St Ansonia, CT 06401

Brief Overview of Bankruptcy Case 13-32097: "The bankruptcy record of Clarence M Beall from Ansonia, CT, shows a Chapter 7 case filed in October 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/04/2014."
Clarence M Beall — Connecticut, 13-32097


ᐅ Sr Kenneth R Belardinelli, Connecticut

Address: 45 Highland Ave Ansonia, CT 06401

Concise Description of Bankruptcy Case 11-324617: "Ansonia, CT resident Sr Kenneth R Belardinelli's 09.23.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/09/2012."
Sr Kenneth R Belardinelli — Connecticut, 11-32461


ᐅ George Bishop, Connecticut

Address: 6 Hawkins Rd Ansonia, CT 06401-1003

Brief Overview of Bankruptcy Case 14-30429: "In a Chapter 7 bankruptcy case, George Bishop from Ansonia, CT, saw his proceedings start in March 2014 and complete by 2014-06-08, involving asset liquidation."
George Bishop — Connecticut, 14-30429


ᐅ Ronald J Bishop, Connecticut

Address: 16 French St Ansonia, CT 06401-1508

Brief Overview of Bankruptcy Case 14-31595: "The bankruptcy record of Ronald J Bishop from Ansonia, CT, shows a Chapter 7 case filed in Aug 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.23.2014."
Ronald J Bishop — Connecticut, 14-31595


ᐅ Iii Edward Bisson, Connecticut

Address: 23 Meadow St # 2 Ansonia, CT 06401

Bankruptcy Case 10-32664 Summary: "Ansonia, CT resident Iii Edward Bisson's 09/01/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-18."
Iii Edward Bisson — Connecticut, 10-32664


ᐅ Joseph M Bobbins, Connecticut

Address: 130 Wakelee Ave Ansonia, CT 06401

Snapshot of U.S. Bankruptcy Proceeding Case 12-31295: "The bankruptcy record of Joseph M Bobbins from Ansonia, CT, shows a Chapter 7 case filed in 05/31/2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Joseph M Bobbins — Connecticut, 12-31295


ᐅ Marlane Bochino, Connecticut

Address: 186 Beaver St Ansonia, CT 06401

Bankruptcy Case 12-30159 Summary: "Ansonia, CT resident Marlane Bochino's Jan 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 13, 2012."
Marlane Bochino — Connecticut, 12-30159


ᐅ Joseph A Bologna, Connecticut

Address: PO Box 51 Ansonia, CT 06401

Concise Description of Bankruptcy Case 12-322587: "The case of Joseph A Bologna in Ansonia, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph A Bologna — Connecticut, 12-32258


ᐅ Edelmira Bonaparte, Connecticut

Address: 62 N 4th St Fl 2ND Ansonia, CT 06401-1624

Bankruptcy Case 2014-31412 Overview: "The case of Edelmira Bonaparte in Ansonia, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edelmira Bonaparte — Connecticut, 2014-31412


ᐅ Benjamin Bostic, Connecticut

Address: 27 Jackson St Ansonia, CT 06401-1209

Bankruptcy Case 16-30786 Overview: "In a Chapter 7 bankruptcy case, Benjamin Bostic from Ansonia, CT, saw his proceedings start in May 2016 and complete by August 21, 2016, involving asset liquidation."
Benjamin Bostic — Connecticut, 16-30786


ᐅ Georgiana E Boylan, Connecticut

Address: 16 Adanti Ave Ansonia, CT 06401-1022

Brief Overview of Bankruptcy Case 07-31164: "Chapter 13 bankruptcy for Georgiana E Boylan in Ansonia, CT began in 2007-05-24, focusing on debt restructuring, concluding with plan fulfillment in Feb 14, 2013."
Georgiana E Boylan — Connecticut, 07-31164


ᐅ Christopher J Braca, Connecticut

Address: 83 Cottage Ave Apt B2 Ansonia, CT 06401-1931

Snapshot of U.S. Bankruptcy Proceeding Case 14-31177: "Ansonia, CT resident Christopher J Braca's 2014-06-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/17/2014."
Christopher J Braca — Connecticut, 14-31177


ᐅ Donald Breshears, Connecticut

Address: 30 Pinecrest Ave Ansonia, CT 06401

Snapshot of U.S. Bankruptcy Proceeding Case 10-32916: "Donald Breshears's Chapter 7 bankruptcy, filed in Ansonia, CT in September 29, 2010, led to asset liquidation, with the case closing in 01.15.2011."
Donald Breshears — Connecticut, 10-32916


ᐅ Jon P Byron, Connecticut

Address: 150 Beaver St Ansonia, CT 06401-3106

Snapshot of U.S. Bankruptcy Proceeding Case 14-32139: "In a Chapter 7 bankruptcy case, Jon P Byron from Ansonia, CT, saw their proceedings start in November 20, 2014 and complete by 2015-02-18, involving asset liquidation."
Jon P Byron — Connecticut, 14-32139


ᐅ Joseph Cabeleira, Connecticut

Address: 28 Scotland St Ansonia, CT 06401

Bankruptcy Case 12-31103 Overview: "Joseph Cabeleira's Chapter 7 bankruptcy, filed in Ansonia, CT in 2012-05-08, led to asset liquidation, with the case closing in 2012-08-24."
Joseph Cabeleira — Connecticut, 12-31103


ᐅ Antoinette Camilo, Connecticut

Address: 36 Church St Ansonia, CT 06401

Bankruptcy Case 13-30509 Summary: "In Ansonia, CT, Antoinette Camilo filed for Chapter 7 bankruptcy in 2013-03-22. This case, involving liquidating assets to pay off debts, was resolved by Jun 26, 2013."
Antoinette Camilo — Connecticut, 13-30509


ᐅ James Thomas Canavan, Connecticut

Address: 73 Highland Ave Ansonia, CT 06401-2556

Snapshot of U.S. Bankruptcy Proceeding Case 14-31635: "In a Chapter 7 bankruptcy case, James Thomas Canavan from Ansonia, CT, saw their proceedings start in 08.28.2014 and complete by 2014-11-26, involving asset liquidation."
James Thomas Canavan — Connecticut, 14-31635


ᐅ Bernadette A Cappelli, Connecticut

Address: 104 Rockwood Ave Ansonia, CT 06401

Concise Description of Bankruptcy Case 13-310217: "Bernadette A Cappelli's Chapter 7 bankruptcy, filed in Ansonia, CT in May 2013, led to asset liquidation, with the case closing in 08/28/2013."
Bernadette A Cappelli — Connecticut, 13-31021


ᐅ Daniel G Carr, Connecticut

Address: 5 Harris Rd Ansonia, CT 06401

Snapshot of U.S. Bankruptcy Proceeding Case 11-33223: "Daniel G Carr's Chapter 7 bankruptcy, filed in Ansonia, CT in 12.29.2011, led to asset liquidation, with the case closing in 04/15/2012."
Daniel G Carr — Connecticut, 11-33223


ᐅ Jr Robert F Carroll, Connecticut

Address: 2 Rev Taylor Dr Ansonia, CT 06401-2668

Brief Overview of Bankruptcy Case 14-30356: "The case of Jr Robert F Carroll in Ansonia, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Robert F Carroll — Connecticut, 14-30356


ᐅ Sovah Carter, Connecticut

Address: 151 Sunset Dr Ansonia, CT 06401

Bankruptcy Case 10-31424 Overview: "Sovah Carter's Chapter 7 bankruptcy, filed in Ansonia, CT in May 12, 2010, led to asset liquidation, with the case closing in Aug 28, 2010."
Sovah Carter — Connecticut, 10-31424


ᐅ Alexandra M Caruso, Connecticut

Address: 159 Hull St Ansonia, CT 06401-1016

Snapshot of U.S. Bankruptcy Proceeding Case 14-30094: "Ansonia, CT resident Alexandra M Caruso's 01/21/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.21.2014."
Alexandra M Caruso — Connecticut, 14-30094


ᐅ Suzanne Marie Casini, Connecticut

Address: 221 Beaver St Ansonia, CT 06401

Bankruptcy Case 13-31608 Summary: "Ansonia, CT resident Suzanne Marie Casini's 2013-08-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Suzanne Marie Casini — Connecticut, 13-31608


ᐅ Kimberly Ann Catlin, Connecticut

Address: 31 Nichols St Ansonia, CT 06401

Snapshot of U.S. Bankruptcy Proceeding Case 13-30197: "Ansonia, CT resident Kimberly Ann Catlin's 2013-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 6, 2013."
Kimberly Ann Catlin — Connecticut, 13-30197


ᐅ Michael Cecere, Connecticut

Address: 16 Forest Ave Ansonia, CT 06401

Brief Overview of Bankruptcy Case 13-30403: "Michael Cecere's Chapter 7 bankruptcy, filed in Ansonia, CT in 2013-03-05, led to asset liquidation, with the case closing in 06.12.2013."
Michael Cecere — Connecticut, 13-30403


ᐅ Annmarie Cetrone, Connecticut

Address: 33 Beverly Dr Ansonia, CT 06401

Bankruptcy Case 10-30964 Summary: "Annmarie Cetrone's Chapter 7 bankruptcy, filed in Ansonia, CT in 2010-04-01, led to asset liquidation, with the case closing in 07/18/2010."
Annmarie Cetrone — Connecticut, 10-30964


ᐅ Jennifer A Chebro, Connecticut

Address: 163 Sunset Dr Ansonia, CT 06401

Bankruptcy Case 12-31174 Summary: "Ansonia, CT resident Jennifer A Chebro's May 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/01/2012."
Jennifer A Chebro — Connecticut, 12-31174


ᐅ Robert F Choszczyk, Connecticut

Address: 17 Crestwood Rd Ansonia, CT 06401-2807

Bankruptcy Case 2014-30978 Summary: "Robert F Choszczyk's Chapter 7 bankruptcy, filed in Ansonia, CT in 05/21/2014, led to asset liquidation, with the case closing in 2014-08-19."
Robert F Choszczyk — Connecticut, 2014-30978


ᐅ Brian Sean Christy, Connecticut

Address: 104 Westfield Ave Ansonia, CT 06401

Bankruptcy Case 11-32995 Overview: "In Ansonia, CT, Brian Sean Christy filed for Chapter 7 bankruptcy in 2011-11-30. This case, involving liquidating assets to pay off debts, was resolved by February 29, 2012."
Brian Sean Christy — Connecticut, 11-32995


ᐅ Mark Chudwick, Connecticut

Address: 2 West St Ansonia, CT 06401

Snapshot of U.S. Bankruptcy Proceeding Case 11-30029: "In Ansonia, CT, Mark Chudwick filed for Chapter 7 bankruptcy in 01/06/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-24."
Mark Chudwick — Connecticut, 11-30029


ᐅ Elizabeth Cibulas, Connecticut

Address: 95 Rockwood Ave Ansonia, CT 06401-3030

Bankruptcy Case 14-31428 Summary: "Ansonia, CT resident Elizabeth Cibulas's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-29."
Elizabeth Cibulas — Connecticut, 14-31428


ᐅ Jr Stephen Arthur Cibulas, Connecticut

Address: 95 Rockwood Ave Ansonia, CT 06401

Snapshot of U.S. Bankruptcy Proceeding Case 12-30333: "The bankruptcy record of Jr Stephen Arthur Cibulas from Ansonia, CT, shows a Chapter 7 case filed in 2012-02-15. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 2, 2012."
Jr Stephen Arthur Cibulas — Connecticut, 12-30333


ᐅ Stephen A Cibulas, Connecticut

Address: 95 Rockwood Ave Ansonia, CT 06401-3030

Bankruptcy Case 2014-31428 Overview: "The bankruptcy filing by Stephen A Cibulas, undertaken in Jul 31, 2014 in Ansonia, CT under Chapter 7, concluded with discharge in 10/29/2014 after liquidating assets."
Stephen A Cibulas — Connecticut, 2014-31428


ᐅ Kenneth Cibulsky, Connecticut

Address: 31 Crescent St Ansonia, CT 06401

Snapshot of U.S. Bankruptcy Proceeding Case 12-31763: "The bankruptcy filing by Kenneth Cibulsky, undertaken in July 31, 2012 in Ansonia, CT under Chapter 7, concluded with discharge in November 16, 2012 after liquidating assets."
Kenneth Cibulsky — Connecticut, 12-31763


ᐅ Duane Cichowicz, Connecticut

Address: 6 Wildwood Ter Ansonia, CT 06401

Snapshot of U.S. Bankruptcy Proceeding Case 13-30887: "In Ansonia, CT, Duane Cichowicz filed for Chapter 7 bankruptcy in 2013-05-09. This case, involving liquidating assets to pay off debts, was resolved by Aug 13, 2013."
Duane Cichowicz — Connecticut, 13-30887


ᐅ Karen Michelle Clark, Connecticut

Address: 66 Clark St Fl 1ST Ansonia, CT 06401-1502

Snapshot of U.S. Bankruptcy Proceeding Case 15-30443: "The case of Karen Michelle Clark in Ansonia, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Michelle Clark — Connecticut, 15-30443


ᐅ Karen Marie Cocce, Connecticut

Address: 2 Clifford Dr Ansonia, CT 06401

Bankruptcy Case 12-30376 Overview: "Karen Marie Cocce's bankruptcy, initiated in 02.17.2012 and concluded by June 4, 2012 in Ansonia, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Marie Cocce — Connecticut, 12-30376


ᐅ Dorothy E Cogswell, Connecticut

Address: 22 S Cliff St Ansonia, CT 06401

Bankruptcy Case 11-31320 Overview: "The bankruptcy record of Dorothy E Cogswell from Ansonia, CT, shows a Chapter 7 case filed in 2011-05-16. In this process, assets were liquidated to settle debts, and the case was discharged in 09.01.2011."
Dorothy E Cogswell — Connecticut, 11-31320


ᐅ Nancy Cohen, Connecticut

Address: 185 Sunset Dr Ansonia, CT 06401

Brief Overview of Bankruptcy Case 10-33511: "Nancy Cohen's bankruptcy, initiated in November 23, 2010 and concluded by 03/11/2011 in Ansonia, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Cohen — Connecticut, 10-33511


ᐅ Anthony M Coleman, Connecticut

Address: 477 Beaver St Apt H15 Ansonia, CT 06401

Bankruptcy Case 13-31753 Summary: "The bankruptcy record of Anthony M Coleman from Ansonia, CT, shows a Chapter 7 case filed in 09.13.2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Anthony M Coleman — Connecticut, 13-31753


ᐅ Dezi Colson, Connecticut

Address: 477 Beaver St Ansonia, CT 06401

Bankruptcy Case 12-32453 Overview: "The bankruptcy filing by Dezi Colson, undertaken in 11/01/2012 in Ansonia, CT under Chapter 7, concluded with discharge in 02.05.2013 after liquidating assets."
Dezi Colson — Connecticut, 12-32453


ᐅ Karen Cvanciger Coriano, Connecticut

Address: 15 Nichols St Ansonia, CT 06401-1106

Bankruptcy Case 16-30343 Overview: "In Ansonia, CT, Karen Cvanciger Coriano filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 7, 2016."
Karen Cvanciger Coriano — Connecticut, 16-30343


ᐅ Betty J Coughlin, Connecticut

Address: 3 Rockwood Ave Ansonia, CT 06401

Concise Description of Bankruptcy Case 11-301107: "In a Chapter 7 bankruptcy case, Betty J Coughlin from Ansonia, CT, saw her proceedings start in January 19, 2011 and complete by 05.07.2011, involving asset liquidation."
Betty J Coughlin — Connecticut, 11-30110


ᐅ Sheila Cruz, Connecticut

Address: 95 Benz St Ansonia, CT 06401

Snapshot of U.S. Bankruptcy Proceeding Case 11-30836: "The bankruptcy filing by Sheila Cruz, undertaken in 2011-03-31 in Ansonia, CT under Chapter 7, concluded with discharge in 2011-07-17 after liquidating assets."
Sheila Cruz — Connecticut, 11-30836


ᐅ Sr Michael Cruz, Connecticut

Address: 505 Beaver St Apt 6 Ansonia, CT 06401

Bankruptcy Case 10-32239 Summary: "The bankruptcy filing by Sr Michael Cruz, undertaken in July 2010 in Ansonia, CT under Chapter 7, concluded with discharge in 2010-11-11 after liquidating assets."
Sr Michael Cruz — Connecticut, 10-32239


ᐅ Jr Leslie Gerald Curtiss, Connecticut

Address: 48 Hotchkiss Ter Ansonia, CT 06401

Snapshot of U.S. Bankruptcy Proceeding Case 13-30502: "Jr Leslie Gerald Curtiss's Chapter 7 bankruptcy, filed in Ansonia, CT in Mar 21, 2013, led to asset liquidation, with the case closing in June 25, 2013."
Jr Leslie Gerald Curtiss — Connecticut, 13-30502


ᐅ Vincenzo E Cusano, Connecticut

Address: 21 Farrell Dr Ansonia, CT 06401-2809

Bankruptcy Case 15-30835 Overview: "Vincenzo E Cusano's bankruptcy, initiated in May 21, 2015 and concluded by 08/19/2015 in Ansonia, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincenzo E Cusano — Connecticut, 15-30835


ᐅ Michael Daiuto, Connecticut

Address: 30 Nichols St Ansonia, CT 06401

Snapshot of U.S. Bankruptcy Proceeding Case 10-30858: "The bankruptcy record of Michael Daiuto from Ansonia, CT, shows a Chapter 7 case filed in March 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Michael Daiuto — Connecticut, 10-30858


ᐅ Kenneth Dean, Connecticut

Address: 30 Clark St Apt 2 Ansonia, CT 06401

Concise Description of Bankruptcy Case 10-318777: "The bankruptcy record of Kenneth Dean from Ansonia, CT, shows a Chapter 7 case filed in Jun 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Kenneth Dean — Connecticut, 10-31877


ᐅ Debra Debiase, Connecticut

Address: 36 Day St Ansonia, CT 06401

Bankruptcy Case 11-32135 Overview: "In a Chapter 7 bankruptcy case, Debra Debiase from Ansonia, CT, saw her proceedings start in August 2011 and complete by December 3, 2011, involving asset liquidation."
Debra Debiase — Connecticut, 11-32135


ᐅ Regina R Defrank, Connecticut

Address: 8 Caroline St Ansonia, CT 06401

Concise Description of Bankruptcy Case 13-303637: "The bankruptcy filing by Regina R Defrank, undertaken in February 2013 in Ansonia, CT under Chapter 7, concluded with discharge in 06.04.2013 after liquidating assets."
Regina R Defrank — Connecticut, 13-30363


ᐅ Troy M Degeralomo, Connecticut

Address: 67 Ford St Ansonia, CT 06401-2673

Bankruptcy Case 14-30454 Summary: "In Ansonia, CT, Troy M Degeralomo filed for Chapter 7 bankruptcy in 2014-03-13. This case, involving liquidating assets to pay off debts, was resolved by 06/11/2014."
Troy M Degeralomo — Connecticut, 14-30454


ᐅ Maritza Dejesus, Connecticut

Address: 28 3rd St Apt 26 Ansonia, CT 06401

Snapshot of U.S. Bankruptcy Proceeding Case 10-33174: "The bankruptcy filing by Maritza Dejesus, undertaken in 2010-10-22 in Ansonia, CT under Chapter 7, concluded with discharge in Jan 19, 2011 after liquidating assets."
Maritza Dejesus — Connecticut, 10-33174


ᐅ Enaida Dejesus, Connecticut

Address: 27 Howard Ave # 2 Ansonia, CT 06401

Bankruptcy Case 10-32464 Overview: "In a Chapter 7 bankruptcy case, Enaida Dejesus from Ansonia, CT, saw their proceedings start in August 2010 and complete by Dec 4, 2010, involving asset liquidation."
Enaida Dejesus — Connecticut, 10-32464


ᐅ Vance Deleon, Connecticut

Address: 24 Edgehill Rd Ansonia, CT 06401

Brief Overview of Bankruptcy Case 10-31800: "The case of Vance Deleon in Ansonia, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vance Deleon — Connecticut, 10-31800


ᐅ Antonio Diaz, Connecticut

Address: 17 Forest Ave Ansonia, CT 06401

Bankruptcy Case 12-30042 Overview: "Antonio Diaz's bankruptcy, initiated in January 10, 2012 and concluded by Apr 4, 2012 in Ansonia, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio Diaz — Connecticut, 12-30042


ᐅ Russell N Dibona, Connecticut

Address: 23 N Coe Ln Ansonia, CT 06401

Bankruptcy Case 13-31761 Overview: "The bankruptcy record of Russell N Dibona from Ansonia, CT, shows a Chapter 7 case filed in Sep 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 20, 2013."
Russell N Dibona — Connecticut, 13-31761


ᐅ Angelo Dilorenzo, Connecticut

Address: 56 Hodge Ave Ansonia, CT 06401

Snapshot of U.S. Bankruptcy Proceeding Case 11-31432: "In Ansonia, CT, Angelo Dilorenzo filed for Chapter 7 bankruptcy in 05/27/2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 12, 2011."
Angelo Dilorenzo — Connecticut, 11-31432


ᐅ Stephanie L Dimaggio, Connecticut

Address: 17 Summer St Apt 2 Ansonia, CT 06401

Concise Description of Bankruptcy Case 11-306097: "Stephanie L Dimaggio's bankruptcy, initiated in 03.12.2011 and concluded by 06/28/2011 in Ansonia, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie L Dimaggio — Connecticut, 11-30609


ᐅ Francesco Distefano, Connecticut

Address: 20 Bruns Rd Ansonia, CT 06401

Bankruptcy Case 10-30552 Overview: "In a Chapter 7 bankruptcy case, Francesco Distefano from Ansonia, CT, saw his proceedings start in February 26, 2010 and complete by Jun 14, 2010, involving asset liquidation."
Francesco Distefano — Connecticut, 10-30552


ᐅ Dominic J Diver, Connecticut

Address: 263 N State St Ansonia, CT 06401

Bankruptcy Case 11-31011 Summary: "The bankruptcy record of Dominic J Diver from Ansonia, CT, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2, 2011."
Dominic J Diver — Connecticut, 11-31011


ᐅ Igor Djuric, Connecticut

Address: 20 Woodbridge Ave Ansonia, CT 06401

Concise Description of Bankruptcy Case 10-327307: "The bankruptcy record of Igor Djuric from Ansonia, CT, shows a Chapter 7 case filed in Sep 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.28.2010."
Igor Djuric — Connecticut, 10-32730


ᐅ Patrice R Dubose, Connecticut

Address: 12 Lester St # 2B Ansonia, CT 06401

Bankruptcy Case 13-30651 Summary: "Patrice R Dubose's Chapter 7 bankruptcy, filed in Ansonia, CT in 04/12/2013, led to asset liquidation, with the case closing in July 17, 2013."
Patrice R Dubose — Connecticut, 13-30651


ᐅ Ii Lawrence William Durbin, Connecticut

Address: 18 5th St Ansonia, CT 06401

Concise Description of Bankruptcy Case 11-307207: "Ii Lawrence William Durbin's Chapter 7 bankruptcy, filed in Ansonia, CT in 03.23.2011, led to asset liquidation, with the case closing in 2011-07-09."
Ii Lawrence William Durbin — Connecticut, 11-30720


ᐅ Anthony Englehardt, Connecticut

Address: 128 Platt St Ansonia, CT 06401

Bankruptcy Case 10-33794 Overview: "In a Chapter 7 bankruptcy case, Anthony Englehardt from Ansonia, CT, saw their proceedings start in Dec 23, 2010 and complete by 2011-03-18, involving asset liquidation."
Anthony Englehardt — Connecticut, 10-33794


ᐅ Vera Everlith, Connecticut

Address: 19 West Rd Ansonia, CT 06401

Snapshot of U.S. Bankruptcy Proceeding Case 10-33363: "In Ansonia, CT, Vera Everlith filed for Chapter 7 bankruptcy in November 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-14."
Vera Everlith — Connecticut, 10-33363


ᐅ Cassia Farias, Connecticut

Address: 7 Page St Ansonia, CT 06401

Bankruptcy Case 10-32837 Overview: "Ansonia, CT resident Cassia Farias's 09.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 22, 2010."
Cassia Farias — Connecticut, 10-32837


ᐅ Eric Feliciano, Connecticut

Address: 195 Howard Ave Ansonia, CT 06401

Snapshot of U.S. Bankruptcy Proceeding Case 09-33424: "In Ansonia, CT, Eric Feliciano filed for Chapter 7 bankruptcy in 2009-12-05. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Eric Feliciano — Connecticut, 09-33424


ᐅ Frank R Feola, Connecticut

Address: 99 Beaver St Ansonia, CT 06401

Concise Description of Bankruptcy Case 11-332457: "In a Chapter 7 bankruptcy case, Frank R Feola from Ansonia, CT, saw their proceedings start in 12.30.2011 and complete by 04.16.2012, involving asset liquidation."
Frank R Feola — Connecticut, 11-33245


ᐅ Angel Luis Figueroa, Connecticut

Address: 1 Kimberly Ln Ansonia, CT 06401

Bankruptcy Case 12-31836 Overview: "In Ansonia, CT, Angel Luis Figueroa filed for Chapter 7 bankruptcy in August 2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Angel Luis Figueroa — Connecticut, 12-31836


ᐅ William J Finnucan, Connecticut

Address: 22 New St Ansonia, CT 06401-1908

Snapshot of U.S. Bankruptcy Proceeding Case 15-30327: "William J Finnucan's bankruptcy, initiated in March 7, 2015 and concluded by 06/05/2015 in Ansonia, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William J Finnucan — Connecticut, 15-30327


ᐅ Stanley A Fisher, Connecticut

Address: 21 South St Ansonia, CT 06401-2451

Bankruptcy Case 15-30852 Summary: "In Ansonia, CT, Stanley A Fisher filed for Chapter 7 bankruptcy in 2015-05-21. This case, involving liquidating assets to pay off debts, was resolved by August 19, 2015."
Stanley A Fisher — Connecticut, 15-30852


ᐅ Dorothy G Fisher, Connecticut

Address: 21 South St Ansonia, CT 06401-2451

Concise Description of Bankruptcy Case 15-308527: "In Ansonia, CT, Dorothy G Fisher filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 08/19/2015."
Dorothy G Fisher — Connecticut, 15-30852


ᐅ Jennifer Forster, Connecticut

Address: 14 Day St Ansonia, CT 06401

Snapshot of U.S. Bankruptcy Proceeding Case 10-32213: "The bankruptcy record of Jennifer Forster from Ansonia, CT, shows a Chapter 7 case filed in July 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 8, 2010."
Jennifer Forster — Connecticut, 10-32213


ᐅ Cynthia A Fortin, Connecticut

Address: 41 Bassett St Ansonia, CT 06401

Concise Description of Bankruptcy Case 1:13-bk-113217: "Cynthia A Fortin's bankruptcy, initiated in May 18, 2013 and concluded by 08/22/2013 in Ansonia, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia A Fortin — Connecticut, 1:13-bk-11321


ᐅ Luz Franco, Connecticut

Address: 45 Hoinski Way Ansonia, CT 06401

Bankruptcy Case 11-30017 Summary: "Luz Franco's Chapter 7 bankruptcy, filed in Ansonia, CT in 01.04.2011, led to asset liquidation, with the case closing in 2011-04-22."
Luz Franco — Connecticut, 11-30017


ᐅ John Franklin, Connecticut

Address: 75 Hubbell Ave Ansonia, CT 06401

Concise Description of Bankruptcy Case 10-328037: "John Franklin's bankruptcy, initiated in September 2010 and concluded by 01.04.2011 in Ansonia, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Franklin — Connecticut, 10-32803


ᐅ Dana Freeman, Connecticut

Address: 19 Lester St Ansonia, CT 06401-1739

Bankruptcy Case 15-30484 Overview: "The bankruptcy filing by Dana Freeman, undertaken in March 2015 in Ansonia, CT under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Dana Freeman — Connecticut, 15-30484


ᐅ Alicia Freeman, Connecticut

Address: 19 Lester St Ansonia, CT 06401-1739

Brief Overview of Bankruptcy Case 15-30484: "The bankruptcy filing by Alicia Freeman, undertaken in March 2015 in Ansonia, CT under Chapter 7, concluded with discharge in 2015-06-29 after liquidating assets."
Alicia Freeman — Connecticut, 15-30484