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 Luis Ortiz, Connecticut

Address: 80 Highland Ave Ansonia, CT 06401

Brief Overview of Bankruptcy Case 12-32454: "Luis Ortiz's Chapter 7 bankruptcy, filed in Ansonia, CT in 2012-11-01, led to asset liquidation, with the case closing in Feb 5, 2013."
Luis Ortiz — Connecticut, 12-32454


ᐅ Quentin D Osiecki, Connecticut

Address: 97 Hill St Ansonia, CT 06401

Snapshot of U.S. Bankruptcy Proceeding Case 13-31643: "In Ansonia, CT, Quentin D Osiecki filed for Chapter 7 bankruptcy in 08.26.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-30."
Quentin D Osiecki — Connecticut, 13-31643


ᐅ John P Otero, Connecticut

Address: 18 Arch St Ansonia, CT 06401-1728

Snapshot of U.S. Bankruptcy Proceeding Case 07-32055: "Chapter 13 bankruptcy for John P Otero in Ansonia, CT began in 2007-09-07, focusing on debt restructuring, concluding with plan fulfillment in 02.14.2013."
John P Otero — Connecticut, 07-32055


ᐅ Susan J Pagano, Connecticut

Address: 8 Jason Wright Dr Ansonia, CT 06401

Concise Description of Bankruptcy Case 11-321907: "The bankruptcy record of Susan J Pagano from Ansonia, CT, shows a Chapter 7 case filed in 08.23.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-09."
Susan J Pagano — Connecticut, 11-32190


ᐅ Jr Russell M Page, Connecticut

Address: 10 Woodbridge Ave Unit N49 Ansonia, CT 06401

Bankruptcy Case 13-32349 Overview: "Jr Russell M Page's bankruptcy, initiated in Dec 17, 2013 and concluded by 03/23/2014 in Ansonia, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Russell M Page — Connecticut, 13-32349


ᐅ Jr Andrew A Palmieri, Connecticut

Address: 62 Benz St Ansonia, CT 06401

Bankruptcy Case 12-31506 Overview: "The case of Jr Andrew A Palmieri in Ansonia, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Andrew A Palmieri — Connecticut, 12-31506


ᐅ Everett L Parks, Connecticut

Address: 31 Holbrook St Ansonia, CT 06401

Snapshot of U.S. Bankruptcy Proceeding Case 12-30397: "Everett L Parks's bankruptcy, initiated in 02/23/2012 and concluded by 2012-06-10 in Ansonia, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Everett L Parks — Connecticut, 12-30397


ᐅ Richard A Patchkofsky, Connecticut

Address: 173 Wakelee Ave Ansonia, CT 06401

Snapshot of U.S. Bankruptcy Proceeding Case 12-31477: "Richard A Patchkofsky's Chapter 7 bankruptcy, filed in Ansonia, CT in 2012-06-20, led to asset liquidation, with the case closing in October 2012."
Richard A Patchkofsky — Connecticut, 12-31477


ᐅ Serdar Pehlivan, Connecticut

Address: 179 Beaver St Ansonia, CT 06401

Concise Description of Bankruptcy Case 10-323217: "The bankruptcy record of Serdar Pehlivan from Ansonia, CT, shows a Chapter 7 case filed in 2010-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in November 16, 2010."
Serdar Pehlivan — Connecticut, 10-32321


ᐅ Chanthou Pel, Connecticut

Address: 19 Tomlinson St Ansonia, CT 06401

Concise Description of Bankruptcy Case 11-302547: "Ansonia, CT resident Chanthou Pel's Feb 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 27, 2011."
Chanthou Pel — Connecticut, 11-30254


ᐅ Ruth L Peluso, Connecticut

Address: 19 Forest Ave Ansonia, CT 06401-1407

Bankruptcy Case 15-31937 Overview: "Ansonia, CT resident Ruth L Peluso's November 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Ruth L Peluso — Connecticut, 15-31937


ᐅ Domenick J Peluso, Connecticut

Address: 19 Forest Ave Ansonia, CT 06401-1407

Snapshot of U.S. Bankruptcy Proceeding Case 15-31937: "Domenick J Peluso's Chapter 7 bankruptcy, filed in Ansonia, CT in November 2015, led to asset liquidation, with the case closing in 2016-02-22."
Domenick J Peluso — Connecticut, 15-31937


ᐅ Hernani Pereira, Connecticut

Address: 4 Berkshire Rd Ansonia, CT 06401

Bankruptcy Case 11-30763 Summary: "The bankruptcy filing by Hernani Pereira, undertaken in March 25, 2011 in Ansonia, CT under Chapter 7, concluded with discharge in July 11, 2011 after liquidating assets."
Hernani Pereira — Connecticut, 11-30763


ᐅ Thomas Perrin, Connecticut

Address: 69 N State St Ansonia, CT 06401

Brief Overview of Bankruptcy Case 13-30624: "The bankruptcy record of Thomas Perrin from Ansonia, CT, shows a Chapter 7 case filed in Apr 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 17, 2013."
Thomas Perrin — Connecticut, 13-30624


ᐅ Miriah Perry, Connecticut

Address: 7 Lester St Ansonia, CT 06401-1734

Concise Description of Bankruptcy Case 2014-308927: "The bankruptcy filing by Miriah Perry, undertaken in 2014-05-09 in Ansonia, CT under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Miriah Perry — Connecticut, 2014-30892


ᐅ Alfred Pettit, Connecticut

Address: 15 Meade Cir Ansonia, CT 06401

Concise Description of Bankruptcy Case 11-320127: "Alfred Pettit's bankruptcy, initiated in 07.30.2011 and concluded by 11.15.2011 in Ansonia, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfred Pettit — Connecticut, 11-32012


ᐅ Arthur Poje, Connecticut

Address: 20 Nichols St Ansonia, CT 06401

Bankruptcy Case 10-33536 Overview: "Arthur Poje's bankruptcy, initiated in November 2010 and concluded by Mar 18, 2011 in Ansonia, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur Poje — Connecticut, 10-33536


ᐅ Rae Lynn Politano, Connecticut

Address: 51 Vine St Fl 2ND Ansonia, CT 06401-3246

Snapshot of U.S. Bankruptcy Proceeding Case 16-30629: "The bankruptcy record of Rae Lynn Politano from Ansonia, CT, shows a Chapter 7 case filed in April 25, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 24, 2016."
Rae Lynn Politano — Connecticut, 16-30629


ᐅ Jorge Poma, Connecticut

Address: 4 Prospect St Ansonia, CT 06401

Concise Description of Bankruptcy Case 10-314857: "The bankruptcy filing by Jorge Poma, undertaken in May 18, 2010 in Ansonia, CT under Chapter 7, concluded with discharge in Sep 3, 2010 after liquidating assets."
Jorge Poma — Connecticut, 10-31485


ᐅ Andrew F Porcu, Connecticut

Address: 5 High Acres Rd Ansonia, CT 06401-2951

Bankruptcy Case 15-31199 Overview: "The case of Andrew F Porcu in Ansonia, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew F Porcu — Connecticut, 15-31199


ᐅ Tony R Porter, Connecticut

Address: 7 Hart Ln Ansonia, CT 06401-1126

Bankruptcy Case 2014-31231 Summary: "The case of Tony R Porter in Ansonia, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tony R Porter — Connecticut, 2014-31231


ᐅ Jennifer L Pozarlik, Connecticut

Address: 3 Remer St Ansonia, CT 06401-3325

Snapshot of U.S. Bankruptcy Proceeding Case 14-31866: "The case of Jennifer L Pozarlik in Ansonia, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer L Pozarlik — Connecticut, 14-31866


ᐅ Kimberly L Princevalli, Connecticut

Address: 89 Myrtle Ave Ansonia, CT 06401

Brief Overview of Bankruptcy Case 11-31426: "Ansonia, CT resident Kimberly L Princevalli's 2011-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-12."
Kimberly L Princevalli — Connecticut, 11-31426


ᐅ Jeanette F Quinteros, Connecticut

Address: 8 Macintosh Ln Unit 8 Ansonia, CT 06401-3341

Snapshot of U.S. Bankruptcy Proceeding Case 16-30777: "The bankruptcy filing by Jeanette F Quinteros, undertaken in 2016-05-18 in Ansonia, CT under Chapter 7, concluded with discharge in 2016-08-16 after liquidating assets."
Jeanette F Quinteros — Connecticut, 16-30777


ᐅ Aislynn M Ramirez, Connecticut

Address: 17 Schumacher Dr Ansonia, CT 06401

Snapshot of U.S. Bankruptcy Proceeding Case 13-30458: "In a Chapter 7 bankruptcy case, Aislynn M Ramirez from Ansonia, CT, saw their proceedings start in 03.15.2013 and complete by 06.19.2013, involving asset liquidation."
Aislynn M Ramirez — Connecticut, 13-30458


ᐅ Deborah Louise Randall, Connecticut

Address: 12 Birchwood Dr Ansonia, CT 06401-2724

Brief Overview of Bankruptcy Case 2014-31352: "In a Chapter 7 bankruptcy case, Deborah Louise Randall from Ansonia, CT, saw her proceedings start in Jul 18, 2014 and complete by October 2014, involving asset liquidation."
Deborah Louise Randall — Connecticut, 2014-31352


ᐅ David Re, Connecticut

Address: 133 N Prospect Street Ext Ansonia, CT 06401

Brief Overview of Bankruptcy Case 10-31299: "The bankruptcy record of David Re from Ansonia, CT, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/15/2010."
David Re — Connecticut, 10-31299


ᐅ Carlos A Rego, Connecticut

Address: 20 Greenfield Dr Ansonia, CT 06401

Bankruptcy Case 12-30155 Summary: "Carlos A Rego's Chapter 7 bankruptcy, filed in Ansonia, CT in 2012-01-25, led to asset liquidation, with the case closing in May 12, 2012."
Carlos A Rego — Connecticut, 12-30155


ᐅ Rose Reillo, Connecticut

Address: 24 Hall St Ansonia, CT 06401

Brief Overview of Bankruptcy Case 12-32304: "Ansonia, CT resident Rose Reillo's October 14, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/18/2013."
Rose Reillo — Connecticut, 12-32304


ᐅ Miledys Reyes, Connecticut

Address: 69 Jackson St Ansonia, CT 06401-1211

Bankruptcy Case 15-30423 Summary: "The bankruptcy record of Miledys Reyes from Ansonia, CT, shows a Chapter 7 case filed in 2015-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in 06.21.2015."
Miledys Reyes — Connecticut, 15-30423


ᐅ Fountain Lizbeth Rios, Connecticut

Address: 50 Jackson St Ansonia, CT 06401-1210

Bankruptcy Case 2014-30701 Overview: "The bankruptcy filing by Fountain Lizbeth Rios, undertaken in 2014-04-10 in Ansonia, CT under Chapter 7, concluded with discharge in 07/09/2014 after liquidating assets."
Fountain Lizbeth Rios — Connecticut, 2014-30701


ᐅ Elys Rivera, Connecticut

Address: 25 N Spring St Ansonia, CT 06401

Bankruptcy Case 13-30121 Overview: "In Ansonia, CT, Elys Rivera filed for Chapter 7 bankruptcy in Jan 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Elys Rivera — Connecticut, 13-30121


ᐅ Orlando Rivera, Connecticut

Address: 201 Prospect St Ansonia, CT 06401-1523

Bankruptcy Case 15-31372 Summary: "The bankruptcy filing by Orlando Rivera, undertaken in 08.14.2015 in Ansonia, CT under Chapter 7, concluded with discharge in November 12, 2015 after liquidating assets."
Orlando Rivera — Connecticut, 15-31372


ᐅ James Rizzio, Connecticut

Address: 51 Silver Hill Rd Ansonia, CT 06401

Brief Overview of Bankruptcy Case 13-30998: "The case of James Rizzio in Ansonia, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Rizzio — Connecticut, 13-30998


ᐅ Christopher James Robinson, Connecticut

Address: 24 Farrell Dr Ansonia, CT 06401

Brief Overview of Bankruptcy Case 13-30574: "The bankruptcy filing by Christopher James Robinson, undertaken in Mar 30, 2013 in Ansonia, CT under Chapter 7, concluded with discharge in 06/26/2013 after liquidating assets."
Christopher James Robinson — Connecticut, 13-30574


ᐅ Manuel A Rocha, Connecticut

Address: 109 Ford St Ansonia, CT 06401

Brief Overview of Bankruptcy Case 11-32425: "In Ansonia, CT, Manuel A Rocha filed for Chapter 7 bankruptcy in 2011-09-19. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Manuel A Rocha — Connecticut, 11-32425


ᐅ Stacy Lee Rodriguez, Connecticut

Address: 85 N State St Fl 2 Ansonia, CT 06401

Bankruptcy Case 12-30401 Overview: "The case of Stacy Lee Rodriguez in Ansonia, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacy Lee Rodriguez — Connecticut, 12-30401


ᐅ Frambiel Rodriguez, Connecticut

Address: 27 Condon Dr Ansonia, CT 06401

Concise Description of Bankruptcy Case 10-333207: "Frambiel Rodriguez's bankruptcy, initiated in Nov 1, 2010 and concluded by 02/17/2011 in Ansonia, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frambiel Rodriguez — Connecticut, 10-33320


ᐅ Jose Rodriguez, Connecticut

Address: 15 Savelle Rd Ansonia, CT 06401

Bankruptcy Case 10-33107 Summary: "In Ansonia, CT, Jose Rodriguez filed for Chapter 7 bankruptcy in 10.15.2010. This case, involving liquidating assets to pay off debts, was resolved by 01.31.2011."
Jose Rodriguez — Connecticut, 10-33107


ᐅ William Alex Roman, Connecticut

Address: 14 Adanti Ave Ansonia, CT 06401

Bankruptcy Case 13-32211 Overview: "William Alex Roman's bankruptcy, initiated in 11.20.2013 and concluded by Feb 24, 2014 in Ansonia, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Alex Roman — Connecticut, 13-32211


ᐅ Elisia A Rosario, Connecticut

Address: 104 Prospect St Ansonia, CT 06401-1522

Bankruptcy Case 14-31180 Overview: "Elisia A Rosario's Chapter 7 bankruptcy, filed in Ansonia, CT in June 2014, led to asset liquidation, with the case closing in Sep 17, 2014."
Elisia A Rosario — Connecticut, 14-31180


ᐅ Wendy Rose, Connecticut

Address: 1 Rev Taylor Dr Ansonia, CT 06401

Brief Overview of Bankruptcy Case 09-33229: "The bankruptcy record of Wendy Rose from Ansonia, CT, shows a Chapter 7 case filed in 2009-11-13. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Wendy Rose — Connecticut, 09-33229


ᐅ Troy A Rosebrock, Connecticut

Address: 5 Tomlinson St Ansonia, CT 06401

Concise Description of Bankruptcy Case 12-305817: "In Ansonia, CT, Troy A Rosebrock filed for Chapter 7 bankruptcy in 03/14/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-13."
Troy A Rosebrock — Connecticut, 12-30581


ᐅ Gary J Rosso, Connecticut

Address: 51 Cottage Ave Ansonia, CT 06401

Bankruptcy Case 13-30021 Overview: "The bankruptcy filing by Gary J Rosso, undertaken in 2013-01-06 in Ansonia, CT under Chapter 7, concluded with discharge in 04.12.2013 after liquidating assets."
Gary J Rosso — Connecticut, 13-30021


ᐅ James Roundtree, Connecticut

Address: 139 Platt St Ansonia, CT 06401

Snapshot of U.S. Bankruptcy Proceeding Case 10-33165: "The bankruptcy record of James Roundtree from Ansonia, CT, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.07.2011."
James Roundtree — Connecticut, 10-33165


ᐅ Dominick Rovasio, Connecticut

Address: 14 Harris Rd Ansonia, CT 06401

Snapshot of U.S. Bankruptcy Proceeding Case 10-33651: "In a Chapter 7 bankruptcy case, Dominick Rovasio from Ansonia, CT, saw his proceedings start in 12/10/2010 and complete by March 2011, involving asset liquidation."
Dominick Rovasio — Connecticut, 10-33651


ᐅ Edward Sabatini, Connecticut

Address: 26 Martin Ter Ansonia, CT 06401

Concise Description of Bankruptcy Case 12-308537: "In Ansonia, CT, Edward Sabatini filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2012."
Edward Sabatini — Connecticut, 12-30853


ᐅ Christopher Saddler, Connecticut

Address: 9 W Roosevelt Dr Ansonia, CT 06401-1327

Brief Overview of Bankruptcy Case 14-30350: "The bankruptcy filing by Christopher Saddler, undertaken in 02/28/2014 in Ansonia, CT under Chapter 7, concluded with discharge in May 29, 2014 after liquidating assets."
Christopher Saddler — Connecticut, 14-30350


ᐅ Jami L Samuelson, Connecticut

Address: 49 Hull St Ansonia, CT 06401-1014

Bankruptcy Case 14-32073 Summary: "In a Chapter 7 bankruptcy case, Jami L Samuelson from Ansonia, CT, saw her proceedings start in Nov 8, 2014 and complete by February 2015, involving asset liquidation."
Jami L Samuelson — Connecticut, 14-32073


ᐅ Jennifer Sanchez, Connecticut

Address: 133 S Cliff St Fl 2ND Ansonia, CT 06401-1911

Bankruptcy Case 16-30739 Overview: "The case of Jennifer Sanchez in Ansonia, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Sanchez — Connecticut, 16-30739


ᐅ Matthew R Sandler, Connecticut

Address: 116 Platt St Ansonia, CT 06401

Concise Description of Bankruptcy Case 11-332047: "Ansonia, CT resident Matthew R Sandler's 12/23/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Matthew R Sandler — Connecticut, 11-33204


ᐅ Juan Sandoval, Connecticut

Address: 25 Hubbell Ave Ansonia, CT 06401

Snapshot of U.S. Bankruptcy Proceeding Case 10-32810: "Juan Sandoval's bankruptcy, initiated in 09.19.2010 and concluded by 01.05.2011 in Ansonia, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Sandoval — Connecticut, 10-32810


ᐅ Scott Sanford, Connecticut

Address: 13 French St Ansonia, CT 06401

Bankruptcy Case 10-30830 Summary: "Ansonia, CT resident Scott Sanford's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-11."
Scott Sanford — Connecticut, 10-30830


ᐅ Linda R Santangelo, Connecticut

Address: 157 Benz St Ansonia, CT 06401

Bankruptcy Case 11-32117 Summary: "In a Chapter 7 bankruptcy case, Linda R Santangelo from Ansonia, CT, saw her proceedings start in Aug 15, 2011 and complete by December 1, 2011, involving asset liquidation."
Linda R Santangelo — Connecticut, 11-32117


ᐅ Sr Hector Santiago, Connecticut

Address: 1 Rev Taylor Dr Ansonia, CT 06401

Bankruptcy Case 10-33774 Summary: "In a Chapter 7 bankruptcy case, Sr Hector Santiago from Ansonia, CT, saw his proceedings start in 2010-12-22 and complete by Mar 16, 2011, involving asset liquidation."
Sr Hector Santiago — Connecticut, 10-33774


ᐅ Joseph Patrick Sarandrea, Connecticut

Address: 131 Howard Ave Ansonia, CT 06401-2220

Bankruptcy Case 16-30893 Overview: "In Ansonia, CT, Joseph Patrick Sarandrea filed for Chapter 7 bankruptcy in 2016-06-10. This case, involving liquidating assets to pay off debts, was resolved by 09/08/2016."
Joseph Patrick Sarandrea — Connecticut, 16-30893


ᐅ Michael Scappatura, Connecticut

Address: 7 Menna Rd Ansonia, CT 06401

Bankruptcy Case 13-30801 Overview: "Michael Scappatura's Chapter 7 bankruptcy, filed in Ansonia, CT in 2013-04-30, led to asset liquidation, with the case closing in 2013-08-04."
Michael Scappatura — Connecticut, 13-30801


ᐅ Lisa Marie Schumann, Connecticut

Address: 10 Michael St Ansonia, CT 06401

Concise Description of Bankruptcy Case 13-311667: "In a Chapter 7 bankruptcy case, Lisa Marie Schumann from Ansonia, CT, saw her proceedings start in June 2013 and complete by 09/24/2013, involving asset liquidation."
Lisa Marie Schumann — Connecticut, 13-31166


ᐅ Jr Christopher F Schwarz, Connecticut

Address: 9 Ridge Rd Ansonia, CT 06401

Brief Overview of Bankruptcy Case 13-30955: "The bankruptcy record of Jr Christopher F Schwarz from Ansonia, CT, shows a Chapter 7 case filed in May 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-28."
Jr Christopher F Schwarz — Connecticut, 13-30955


ᐅ Wendy H Scola, Connecticut

Address: 11 Winter St Ansonia, CT 06401-3054

Bankruptcy Case 15-51082 Overview: "In Ansonia, CT, Wendy H Scola filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 10/29/2015."
Wendy H Scola — Connecticut, 15-51082


ᐅ Alberto Serrano, Connecticut

Address: 11 Webb Ter Ansonia, CT 06401

Bankruptcy Case 11-30992 Summary: "In Ansonia, CT, Alberto Serrano filed for Chapter 7 bankruptcy in 2011-04-14. This case, involving liquidating assets to pay off debts, was resolved by July 31, 2011."
Alberto Serrano — Connecticut, 11-30992


ᐅ Lisa Shamansky, Connecticut

Address: 165 N State St Ansonia, CT 06401

Concise Description of Bankruptcy Case 10-338257: "Ansonia, CT resident Lisa Shamansky's December 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-23."
Lisa Shamansky — Connecticut, 10-33825


ᐅ Mohammed K Shamim, Connecticut

Address: 3 Cherry St Ansonia, CT 06401

Brief Overview of Bankruptcy Case 12-30334: "The case of Mohammed K Shamim in Ansonia, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohammed K Shamim — Connecticut, 12-30334


ᐅ Jr Michael Monroe Sharik, Connecticut

Address: 24 Upland Ter Ansonia, CT 06401

Concise Description of Bankruptcy Case 12-325837: "Jr Michael Monroe Sharik's bankruptcy, initiated in 2012-11-23 and concluded by 02.27.2013 in Ansonia, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Michael Monroe Sharik — Connecticut, 12-32583


ᐅ James A Shortell, Connecticut

Address: 230 Westfield Ave Ansonia, CT 06401-1125

Bankruptcy Case 14-31148 Summary: "The case of James A Shortell in Ansonia, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James A Shortell — Connecticut, 14-31148


ᐅ Corliss Simmons, Connecticut

Address: 9 3rd St Ansonia, CT 06401-1639

Concise Description of Bankruptcy Case 14-300287: "The bankruptcy record of Corliss Simmons from Ansonia, CT, shows a Chapter 7 case filed in 2014-01-09. In this process, assets were liquidated to settle debts, and the case was discharged in April 9, 2014."
Corliss Simmons — Connecticut, 14-30028


ᐅ Cory C Smith, Connecticut

Address: 39 Meadow St Ansonia, CT 06401

Bankruptcy Case 12-32230 Summary: "The case of Cory C Smith in Ansonia, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cory C Smith — Connecticut, 12-32230


ᐅ Anne B Sohon, Connecticut

Address: 238 1/2 Wakelee Ave Ansonia, CT 06401-1267

Snapshot of U.S. Bankruptcy Proceeding Case 15-51784: "Anne B Sohon's bankruptcy, initiated in 2015-12-31 and concluded by March 2016 in Ansonia, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anne B Sohon — Connecticut, 15-51784


ᐅ Emanuela Soldra, Connecticut

Address: 55 Francis St Ansonia, CT 06401-2248

Concise Description of Bankruptcy Case 2014-305987: "In Ansonia, CT, Emanuela Soldra filed for Chapter 7 bankruptcy in March 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-29."
Emanuela Soldra — Connecticut, 2014-30598


ᐅ John D Soldra, Connecticut

Address: 55 Francis St Ansonia, CT 06401-2248

Bankruptcy Case 2014-30598 Summary: "In a Chapter 7 bankruptcy case, John D Soldra from Ansonia, CT, saw their proceedings start in 2014-03-31 and complete by Jun 29, 2014, involving asset liquidation."
John D Soldra — Connecticut, 2014-30598


ᐅ Keith J Solsbury, Connecticut

Address: 10 6th St Ansonia, CT 06401

Snapshot of U.S. Bankruptcy Proceeding Case 11-31425: "The case of Keith J Solsbury in Ansonia, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith J Solsbury — Connecticut, 11-31425


ᐅ Vincent Patrick Spada, Connecticut

Address: 15 Fairview St Ansonia, CT 06401-2706

Bankruptcy Case 15-50635 Overview: "The bankruptcy filing by Vincent Patrick Spada, undertaken in May 6, 2015 in Ansonia, CT under Chapter 7, concluded with discharge in 2015-08-04 after liquidating assets."
Vincent Patrick Spada — Connecticut, 15-50635


ᐅ Jo Ann Stabler, Connecticut

Address: 163 Hodge Ave Ansonia, CT 06401

Snapshot of U.S. Bankruptcy Proceeding Case 10-33521: "Ansonia, CT resident Jo Ann Stabler's 11/24/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 12, 2011."
Jo Ann Stabler — Connecticut, 10-33521


ᐅ Bruce Stetson, Connecticut

Address: 8 Rufus St Ansonia, CT 06401

Snapshot of U.S. Bankruptcy Proceeding Case 10-33802: "Bruce Stetson's bankruptcy, initiated in December 23, 2010 and concluded by Mar 21, 2011 in Ansonia, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce Stetson — Connecticut, 10-33802


ᐅ John Stiber, Connecticut

Address: 32 Bartholomew Ave Ansonia, CT 06401-2936

Snapshot of U.S. Bankruptcy Proceeding Case 14-31533: "The case of John Stiber in Ansonia, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Stiber — Connecticut, 14-31533


ᐅ Lynn Ann Sulkowski, Connecticut

Address: 138 Benz St Ansonia, CT 06401-2749

Brief Overview of Bankruptcy Case 14-32233: "Lynn Ann Sulkowski's bankruptcy, initiated in 2014-12-05 and concluded by 2015-03-05 in Ansonia, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynn Ann Sulkowski — Connecticut, 14-32233


ᐅ Francis G Sullivan, Connecticut

Address: 98 Brook St Ansonia, CT 06401-3109

Brief Overview of Bankruptcy Case 14-31518: "Francis G Sullivan's bankruptcy, initiated in 08/13/2014 and concluded by 2014-11-11 in Ansonia, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francis G Sullivan — Connecticut, 14-31518


ᐅ Margaret B Sullivan, Connecticut

Address: 98 Brook St Ansonia, CT 06401-3109

Bankruptcy Case 14-31518 Overview: "In a Chapter 7 bankruptcy case, Margaret B Sullivan from Ansonia, CT, saw her proceedings start in 2014-08-13 and complete by 2014-11-11, involving asset liquidation."
Margaret B Sullivan — Connecticut, 14-31518


ᐅ Gilda A Suozzi, Connecticut

Address: 205 Sunset Dr Ansonia, CT 06401-1323

Bankruptcy Case 15-31793 Summary: "Ansonia, CT resident Gilda A Suozzi's 2015-10-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.25.2016."
Gilda A Suozzi — Connecticut, 15-31793


ᐅ Anna P Sutter, Connecticut

Address: 9 Spruce Ln Ansonia, CT 06401

Concise Description of Bankruptcy Case 12-316017: "In Ansonia, CT, Anna P Sutter filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-19."
Anna P Sutter — Connecticut, 12-31601


ᐅ Helen Swiski, Connecticut

Address: 8 May St Ansonia, CT 06401

Snapshot of U.S. Bankruptcy Proceeding Case 13-31339: "Ansonia, CT resident Helen Swiski's 2013-07-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.16.2013."
Helen Swiski — Connecticut, 13-31339


ᐅ Donna J Tamburrino, Connecticut

Address: 38 Morningside Dr Ansonia, CT 06401

Bankruptcy Case 13-30718 Summary: "Donna J Tamburrino's bankruptcy, initiated in 04/22/2013 and concluded by July 2013 in Ansonia, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna J Tamburrino — Connecticut, 13-30718


ᐅ Christopher J Tartaglia, Connecticut

Address: 34 Martin Ter Ansonia, CT 06401

Concise Description of Bankruptcy Case 13-516367: "In a Chapter 7 bankruptcy case, Christopher J Tartaglia from Ansonia, CT, saw their proceedings start in October 2013 and complete by Jan 21, 2014, involving asset liquidation."
Christopher J Tartaglia — Connecticut, 13-51636


ᐅ Johnny L Tedder, Connecticut

Address: 154 Pulaski Hwy Ansonia, CT 06401

Bankruptcy Case 11-32413 Overview: "The case of Johnny L Tedder in Ansonia, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnny L Tedder — Connecticut, 11-32413


ᐅ Nuno Teixeira, Connecticut

Address: 25 1/2 Lester St Ansonia, CT 06401

Brief Overview of Bankruptcy Case 10-31527: "In Ansonia, CT, Nuno Teixeira filed for Chapter 7 bankruptcy in May 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-06."
Nuno Teixeira — Connecticut, 10-31527


ᐅ Jorge Teixeira, Connecticut

Address: 25 1/2 Lester St Ansonia, CT 06401

Bankruptcy Case 09-33152 Overview: "The bankruptcy record of Jorge Teixeira from Ansonia, CT, shows a Chapter 7 case filed in November 6, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-10."
Jorge Teixeira — Connecticut, 09-33152


ᐅ Brent P Teodosio, Connecticut

Address: 23 Hawley Dr Ansonia, CT 06401

Snapshot of U.S. Bankruptcy Proceeding Case 12-31784: "In Ansonia, CT, Brent P Teodosio filed for Chapter 7 bankruptcy in 08/01/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-17."
Brent P Teodosio — Connecticut, 12-31784


ᐅ Leonard A Terlaga, Connecticut

Address: 404 N Main St Ansonia, CT 06401

Bankruptcy Case 11-32108 Summary: "In Ansonia, CT, Leonard A Terlaga filed for Chapter 7 bankruptcy in 2011-08-12. This case, involving liquidating assets to pay off debts, was resolved by Nov 28, 2011."
Leonard A Terlaga — Connecticut, 11-32108


ᐅ Bonnie Thompson, Connecticut

Address: 1 Orchard St Apt 2 Ansonia, CT 06401

Bankruptcy Case 10-31300 Overview: "In a Chapter 7 bankruptcy case, Bonnie Thompson from Ansonia, CT, saw her proceedings start in Apr 29, 2010 and complete by August 15, 2010, involving asset liquidation."
Bonnie Thompson — Connecticut, 10-31300


ᐅ Junita Tinsley, Connecticut

Address: 43 Pleasant St Ansonia, CT 06401

Bankruptcy Case 11-30475 Summary: "The bankruptcy record of Junita Tinsley from Ansonia, CT, shows a Chapter 7 case filed in 02/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 1, 2011."
Junita Tinsley — Connecticut, 11-30475


ᐅ Jeffrey Torre, Connecticut

Address: 15 Morningside Dr Ansonia, CT 06401

Concise Description of Bankruptcy Case 10-334497: "The case of Jeffrey Torre in Ansonia, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Torre — Connecticut, 10-33449


ᐅ Doreen E Torres, Connecticut

Address: 58 Pleasant St Ansonia, CT 06401-3022

Snapshot of U.S. Bankruptcy Proceeding Case 16-30189: "In a Chapter 7 bankruptcy case, Doreen E Torres from Ansonia, CT, saw her proceedings start in 2016-02-12 and complete by 2016-05-12, involving asset liquidation."
Doreen E Torres — Connecticut, 16-30189


ᐅ Stella L Towne, Connecticut

Address: 135 N Prospect Street Ext Ansonia, CT 06401

Bankruptcy Case 13-32374 Overview: "The bankruptcy record of Stella L Towne from Ansonia, CT, shows a Chapter 7 case filed in December 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-26."
Stella L Towne — Connecticut, 13-32374


ᐅ Osman M Trdevaj, Connecticut

Address: 214 Wakelee Ave Ansonia, CT 06401

Bankruptcy Case 13-31144 Summary: "Ansonia, CT resident Osman M Trdevaj's Jun 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 21, 2013."
Osman M Trdevaj — Connecticut, 13-31144


ᐅ Paul Tumbaco, Connecticut

Address: 235 Pershing Dr Ansonia, CT 06401

Bankruptcy Case 10-32269 Summary: "Paul Tumbaco's Chapter 7 bankruptcy, filed in Ansonia, CT in 07/28/2010, led to asset liquidation, with the case closing in 2010-11-13."
Paul Tumbaco — Connecticut, 10-32269


ᐅ Chika V Udeokoro, Connecticut

Address: 157 Oneils Ct Ansonia, CT 06401-2211

Concise Description of Bankruptcy Case 14-317077: "In Ansonia, CT, Chika V Udeokoro filed for Chapter 7 bankruptcy in Sep 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by December 10, 2014."
Chika V Udeokoro — Connecticut, 14-31707


ᐅ Alfonso Villarraga, Connecticut

Address: 19 Arch St Ansonia, CT 06401

Concise Description of Bankruptcy Case 13-309697: "Alfonso Villarraga's Chapter 7 bankruptcy, filed in Ansonia, CT in May 2013, led to asset liquidation, with the case closing in 08.29.2013."
Alfonso Villarraga — Connecticut, 13-30969


ᐅ Iii Ralph I Villers, Connecticut

Address: 33 Upland Ter Ansonia, CT 06401

Bankruptcy Case 12-31764 Overview: "In a Chapter 7 bankruptcy case, Iii Ralph I Villers from Ansonia, CT, saw his proceedings start in 07/31/2012 and complete by October 2012, involving asset liquidation."
Iii Ralph I Villers — Connecticut, 12-31764


ᐅ Angela M Viteri, Connecticut

Address: 4 Nancy Rd Ansonia, CT 06401-2521

Bankruptcy Case 2014-30748 Overview: "Angela M Viteri's bankruptcy, initiated in 04.21.2014 and concluded by July 20, 2014 in Ansonia, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela M Viteri — Connecticut, 2014-30748


ᐅ Jr Trevor T Walfall, Connecticut

Address: 255 Wakelee Ave Ansonia, CT 06401-1233

Brief Overview of Bankruptcy Case 2014-30579: "In Ansonia, CT, Jr Trevor T Walfall filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-26."
Jr Trevor T Walfall — Connecticut, 2014-30579