personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Branford, 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 Lynn F Acquarulo, Connecticut

Address: 31 Old Hickory Ln Branford, CT 06405-2827

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31265: "Lynn F Acquarulo's Chapter 7 bankruptcy, filed in Branford, CT in June 30, 2014, led to asset liquidation, with the case closing in September 2014."
Lynn F Acquarulo — Connecticut, 2014-31265


ᐅ Donna Rose Adragna, Connecticut

Address: 84 Manorwood Dr Branford, CT 06405

Bankruptcy Case 11-30725 Summary: "The case of Donna Rose Adragna in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Rose Adragna — Connecticut, 11-30725


ᐅ Deborah A Alberdi, Connecticut

Address: 104 Watch Hill Rd Branford, CT 06405-2219

Brief Overview of Bankruptcy Case 2014-30722: "The bankruptcy filing by Deborah A Alberdi, undertaken in Apr 15, 2014 in Branford, CT under Chapter 7, concluded with discharge in 07.14.2014 after liquidating assets."
Deborah A Alberdi — Connecticut, 2014-30722


ᐅ Paul A Alfano, Connecticut

Address: 525 E Main St Trlr 18 Branford, CT 06405

Brief Overview of Bankruptcy Case 13-30510: "In a Chapter 7 bankruptcy case, Paul A Alfano from Branford, CT, saw their proceedings start in 03.22.2013 and complete by 06.26.2013, involving asset liquidation."
Paul A Alfano — Connecticut, 13-30510


ᐅ Gwenda R Amarante, Connecticut

Address: 13 Florence Rd Branford, CT 06405

Brief Overview of Bankruptcy Case 11-32098: "The case of Gwenda R Amarante in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gwenda R Amarante — Connecticut, 11-32098


ᐅ Clement J Amento, Connecticut

Address: 19 Leetes Island Rd Trlr 19 Branford, CT 06405

Brief Overview of Bankruptcy Case 12-30582: "The case of Clement J Amento in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clement J Amento — Connecticut, 12-30582


ᐅ Marilyn A Amento, Connecticut

Address: 19 Leetes Island Rd Trlr 19 Branford, CT 06405-6515

Snapshot of U.S. Bankruptcy Proceeding Case 15-31058: "The bankruptcy filing by Marilyn A Amento, undertaken in 06/23/2015 in Branford, CT under Chapter 7, concluded with discharge in 09/21/2015 after liquidating assets."
Marilyn A Amento — Connecticut, 15-31058


ᐅ Douglas J Ammann, Connecticut

Address: 280 Shore Dr Branford, CT 06405

Concise Description of Bankruptcy Case 11-332217: "In a Chapter 7 bankruptcy case, Douglas J Ammann from Branford, CT, saw his proceedings start in 2011-12-29 and complete by 04.15.2012, involving asset liquidation."
Douglas J Ammann — Connecticut, 11-33221


ᐅ Frederick P Amore, Connecticut

Address: 37 Summer Island Rd Branford, CT 06405-5023

Concise Description of Bankruptcy Case 15-306597: "In a Chapter 7 bankruptcy case, Frederick P Amore from Branford, CT, saw his proceedings start in April 27, 2015 and complete by 07/26/2015, involving asset liquidation."
Frederick P Amore — Connecticut, 15-30659


ᐅ Theodore Anastasio, Connecticut

Address: 138 Village Ln Branford, CT 06405

Bankruptcy Case 10-32622 Overview: "The case of Theodore Anastasio in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theodore Anastasio — Connecticut, 10-32622


ᐅ Kimberly E Anderson, Connecticut

Address: 41 Brookhills Rd Branford, CT 06405-2841

Brief Overview of Bankruptcy Case 16-50329: "Kimberly E Anderson's Chapter 7 bankruptcy, filed in Branford, CT in March 7, 2016, led to asset liquidation, with the case closing in June 5, 2016."
Kimberly E Anderson — Connecticut, 16-50329


ᐅ Frederick J Arbour, Connecticut

Address: 115 S Montowese St Branford, CT 06405

Concise Description of Bankruptcy Case 11-304587: "The bankruptcy record of Frederick J Arbour from Branford, CT, shows a Chapter 7 case filed in Feb 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-01."
Frederick J Arbour — Connecticut, 11-30458


ᐅ Donald Ardito, Connecticut

Address: 54 Kenwood Ln Branford, CT 06405

Bankruptcy Case 10-32883 Summary: "The bankruptcy filing by Donald Ardito, undertaken in 09.24.2010 in Branford, CT under Chapter 7, concluded with discharge in 2011-01-10 after liquidating assets."
Donald Ardito — Connecticut, 10-32883


ᐅ Danica Ardolino, Connecticut

Address: 55 Elm St Branford, CT 06405

Bankruptcy Case 10-30166 Overview: "Danica Ardolino's bankruptcy, initiated in 01.22.2010 and concluded by 04.27.2010 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danica Ardolino — Connecticut, 10-30166


ᐅ Jr Paul Ashby, Connecticut

Address: 12 Ash Rd Branford, CT 06405-5901

Snapshot of U.S. Bankruptcy Proceeding Case 14-30426: "In a Chapter 7 bankruptcy case, Jr Paul Ashby from Branford, CT, saw their proceedings start in March 10, 2014 and complete by June 8, 2014, involving asset liquidation."
Jr Paul Ashby — Connecticut, 14-30426


ᐅ Orit A Avizov, Connecticut

Address: 6 Svea Ave Branford, CT 06405

Snapshot of U.S. Bankruptcy Proceeding Case 13-31891: "In Branford, CT, Orit A Avizov filed for Chapter 7 bankruptcy in October 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 7, 2014."
Orit A Avizov — Connecticut, 13-31891


ᐅ Carol Bachhuber, Connecticut

Address: 5B Stonegate Branford, CT 06405

Brief Overview of Bankruptcy Case 12-32349: "The bankruptcy filing by Carol Bachhuber, undertaken in October 2012 in Branford, CT under Chapter 7, concluded with discharge in 2013-01-22 after liquidating assets."
Carol Bachhuber — Connecticut, 12-32349


ᐅ James J Backer, Connecticut

Address: 220 Crosswoods Rd Branford, CT 06405

Brief Overview of Bankruptcy Case 12-30342: "James J Backer's bankruptcy, initiated in February 2012 and concluded by June 2, 2012 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James J Backer — Connecticut, 12-30342


ᐅ Kessler Bailey, Connecticut

Address: 112 Pine Orchard Rd Branford, CT 06405

Bankruptcy Case 10-30614 Overview: "In Branford, CT, Kessler Bailey filed for Chapter 7 bankruptcy in Mar 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-19."
Kessler Bailey — Connecticut, 10-30614


ᐅ Stephanie L Baklik, Connecticut

Address: 19 Dominican Rd Branford, CT 06405

Concise Description of Bankruptcy Case 11-319117: "The case of Stephanie L Baklik in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie L Baklik — Connecticut, 11-31911


ᐅ Shirley Baldwin, Connecticut

Address: PO Box 2073 Branford, CT 06405

Bankruptcy Case 10-33128 Overview: "The bankruptcy record of Shirley Baldwin from Branford, CT, shows a Chapter 7 case filed in October 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/03/2011."
Shirley Baldwin — Connecticut, 10-33128


ᐅ Grace V Barbour, Connecticut

Address: 19 Leetes Island Rd Trlr 21 Branford, CT 06405

Brief Overview of Bankruptcy Case 11-32429: "In Branford, CT, Grace V Barbour filed for Chapter 7 bankruptcy in 09/20/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-06."
Grace V Barbour — Connecticut, 11-32429


ᐅ Theresa M Barnabei, Connecticut

Address: 42 Richill Rd Branford, CT 06405

Snapshot of U.S. Bankruptcy Proceeding Case 12-30650: "The case of Theresa M Barnabei in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa M Barnabei — Connecticut, 12-30650


ᐅ Robert Barnette, Connecticut

Address: 373 Walden Green Rd Branford, CT 06405

Snapshot of U.S. Bankruptcy Proceeding Case 13-32014: "Robert Barnette's bankruptcy, initiated in October 2013 and concluded by 01.26.2014 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Barnette — Connecticut, 13-32014


ᐅ Courtney Barnikow, Connecticut

Address: 15 Meadow Circle Rd Branford, CT 06405

Bankruptcy Case 10-32777 Overview: "The bankruptcy filing by Courtney Barnikow, undertaken in 2010-09-16 in Branford, CT under Chapter 7, concluded with discharge in 2011-01-02 after liquidating assets."
Courtney Barnikow — Connecticut, 10-32777


ᐅ Vincent Barone, Connecticut

Address: 10 Barton Ct Branford, CT 06405

Bankruptcy Case 10-33359 Summary: "In a Chapter 7 bankruptcy case, Vincent Barone from Branford, CT, saw his proceedings start in 11.05.2010 and complete by 02.09.2011, involving asset liquidation."
Vincent Barone — Connecticut, 10-33359


ᐅ Lori Barrett, Connecticut

Address: 16 Ramona Way Branford, CT 06405

Concise Description of Bankruptcy Case 10-320077: "The case of Lori Barrett in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori Barrett — Connecticut, 10-32007


ᐅ Irwin A Barstein, Connecticut

Address: 16 Soffer Pl Branford, CT 06405-3925

Concise Description of Bankruptcy Case 14-319977: "Branford, CT resident Irwin A Barstein's 10/29/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Irwin A Barstein — Connecticut, 14-31997


ᐅ Steven E Bassett, Connecticut

Address: 25 Florence Rd Unit 68 Branford, CT 06405-4260

Bankruptcy Case 15-31976 Summary: "The bankruptcy record of Steven E Bassett from Branford, CT, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 28, 2016."
Steven E Bassett — Connecticut, 15-31976


ᐅ Damon B Bates, Connecticut

Address: 107 S Main St Side 8 Branford, CT 06405-3821

Concise Description of Bankruptcy Case 15-315047: "Damon B Bates's bankruptcy, initiated in Sep 8, 2015 and concluded by 12/07/2015 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Damon B Bates — Connecticut, 15-31504


ᐅ Henry J Bawarsky, Connecticut

Address: 20 Turtle Bay Dr Branford, CT 06405

Snapshot of U.S. Bankruptcy Proceeding Case 11-30228: "The bankruptcy filing by Henry J Bawarsky, undertaken in 02.07.2011 in Branford, CT under Chapter 7, concluded with discharge in May 26, 2011 after liquidating assets."
Henry J Bawarsky — Connecticut, 11-30228


ᐅ Michael H Baylis, Connecticut

Address: 65D Briarwood Ln Branford, CT 06405-7303

Bankruptcy Case 14-30264 Overview: "The bankruptcy record of Michael H Baylis from Branford, CT, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Michael H Baylis — Connecticut, 14-30264


ᐅ Gary M Beach, Connecticut

Address: 63 Bay Path Way Unit F Branford, CT 06405-2662

Brief Overview of Bankruptcy Case 15-31678: "The bankruptcy record of Gary M Beach from Branford, CT, shows a Chapter 7 case filed in October 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.31.2015."
Gary M Beach — Connecticut, 15-31678


ᐅ Melvyn Beck, Connecticut

Address: 65 Dominican Rd Branford, CT 06405-4018

Brief Overview of Bankruptcy Case 15-31435: "In a Chapter 7 bankruptcy case, Melvyn Beck from Branford, CT, saw their proceedings start in Aug 26, 2015 and complete by 11.24.2015, involving asset liquidation."
Melvyn Beck — Connecticut, 15-31435


ᐅ Richard Belko, Connecticut

Address: 45 Jefferson Rd # B2-5 Branford, CT 06405

Snapshot of U.S. Bankruptcy Proceeding Case 11-30505: "The case of Richard Belko in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Belko — Connecticut, 11-30505


ᐅ Jennifer L Bell, Connecticut

Address: 212 Opening Hill Rd Branford, CT 06405

Bankruptcy Case 12-32192 Overview: "In Branford, CT, Jennifer L Bell filed for Chapter 7 bankruptcy in September 2012. This case, involving liquidating assets to pay off debts, was resolved by January 2, 2013."
Jennifer L Bell — Connecticut, 12-32192


ᐅ Michael D Berg, Connecticut

Address: 14 Mill Plain Rd Unit A Branford, CT 06405

Bankruptcy Case 11-30212 Overview: "The bankruptcy record of Michael D Berg from Branford, CT, shows a Chapter 7 case filed in Feb 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-04."
Michael D Berg — Connecticut, 11-30212


ᐅ Donald L Berich, Connecticut

Address: 1 Tanglewood Dr Branford, CT 06405-3368

Snapshot of U.S. Bankruptcy Proceeding Case 14-30319: "The bankruptcy record of Donald L Berich from Branford, CT, shows a Chapter 7 case filed in 02.26.2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2014."
Donald L Berich — Connecticut, 14-30319


ᐅ Gloria Bernabucci, Connecticut

Address: 222 Opening Hill Rd Branford, CT 06405

Concise Description of Bankruptcy Case 11-308247: "Gloria Bernabucci's Chapter 7 bankruptcy, filed in Branford, CT in 03/31/2011, led to asset liquidation, with the case closing in 07.17.2011."
Gloria Bernabucci — Connecticut, 11-30824


ᐅ Paul M Bertreaux, Connecticut

Address: 1204 Main St Apt 216 Branford, CT 06405

Bankruptcy Case 11-31855 Overview: "Paul M Bertreaux's bankruptcy, initiated in 2011-07-14 and concluded by 10.30.2011 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul M Bertreaux — Connecticut, 11-31855


ᐅ Margarita Bertsos, Connecticut

Address: 37 Hampton Park Branford, CT 06405

Snapshot of U.S. Bankruptcy Proceeding Case 11-30991: "The case of Margarita Bertsos in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margarita Bertsos — Connecticut, 11-30991


ᐅ Gina M Blakeslee, Connecticut

Address: 19 Reynolds Ave Branford, CT 06405

Brief Overview of Bankruptcy Case 12-30779: "The case of Gina M Blakeslee in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gina M Blakeslee — Connecticut, 12-30779


ᐅ Christine Blondell, Connecticut

Address: 23 Laurel St Branford, CT 06405

Snapshot of U.S. Bankruptcy Proceeding Case 10-31404: "Branford, CT resident Christine Blondell's May 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-27."
Christine Blondell — Connecticut, 10-31404


ᐅ James G Blondell, Connecticut

Address: 16A Mill Plain Rd Branford, CT 06405-2710

Bankruptcy Case 14-30091 Summary: "The bankruptcy filing by James G Blondell, undertaken in January 2014 in Branford, CT under Chapter 7, concluded with discharge in 2014-04-21 after liquidating assets."
James G Blondell — Connecticut, 14-30091


ᐅ Billy R Boggs, Connecticut

Address: 2D Stonegate Branford, CT 06405-7313

Bankruptcy Case 14-31752 Overview: "In a Chapter 7 bankruptcy case, Billy R Boggs from Branford, CT, saw their proceedings start in 09.19.2014 and complete by 12/18/2014, involving asset liquidation."
Billy R Boggs — Connecticut, 14-31752


ᐅ Nancy Bohan, Connecticut

Address: 22 Sagamore Cove Rd Branford, CT 06405

Bankruptcy Case 10-30003 Summary: "The case of Nancy Bohan in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Bohan — Connecticut, 10-30003


ᐅ Michael Bonfiglio, Connecticut

Address: 185 N Chestnut St Branford, CT 06405

Snapshot of U.S. Bankruptcy Proceeding Case 10-33382: "In Branford, CT, Michael Bonfiglio filed for Chapter 7 bankruptcy in 2010-11-09. This case, involving liquidating assets to pay off debts, was resolved by 02.25.2011."
Michael Bonfiglio — Connecticut, 10-33382


ᐅ Anthony Bontatibus, Connecticut

Address: 53 Brushy Plain Rd Apt 2B Branford, CT 06405

Brief Overview of Bankruptcy Case 10-32520: "Anthony Bontatibus's Chapter 7 bankruptcy, filed in Branford, CT in 2010-08-24, led to asset liquidation, with the case closing in 2010-11-24."
Anthony Bontatibus — Connecticut, 10-32520


ᐅ Trudi E Borkowski, Connecticut

Address: 30 Fir Tree Dr N Branford, CT 06405

Snapshot of U.S. Bankruptcy Proceeding Case 12-30451: "In a Chapter 7 bankruptcy case, Trudi E Borkowski from Branford, CT, saw her proceedings start in Feb 28, 2012 and complete by 2012-06-15, involving asset liquidation."
Trudi E Borkowski — Connecticut, 12-30451


ᐅ Donna Borzillo, Connecticut

Address: 9 Overland Ct Branford, CT 06405

Concise Description of Bankruptcy Case 10-317287: "The bankruptcy record of Donna Borzillo from Branford, CT, shows a Chapter 7 case filed in 06/09/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.25.2010."
Donna Borzillo — Connecticut, 10-31728


ᐅ Steve Bradeen, Connecticut

Address: 26 N Main St Trlr 20 Branford, CT 06405

Snapshot of U.S. Bankruptcy Proceeding Case 10-32101: "The case of Steve Bradeen in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steve Bradeen — Connecticut, 10-32101


ᐅ Christine M Brockett, Connecticut

Address: 67 Bay Path Way Branford, CT 06405-2662

Concise Description of Bankruptcy Case 07-322677: "2007-10-03 marked the beginning of Christine M Brockett's Chapter 13 bankruptcy in Branford, CT, entailing a structured repayment schedule, completed by October 2012."
Christine M Brockett — Connecticut, 07-32267


ᐅ David K Brooks, Connecticut

Address: 18 Jefferson Pl Branford, CT 06405

Snapshot of U.S. Bankruptcy Proceeding Case 13-31963: "In Branford, CT, David K Brooks filed for Chapter 7 bankruptcy in 2013-10-15. This case, involving liquidating assets to pay off debts, was resolved by Jan 19, 2014."
David K Brooks — Connecticut, 13-31963


ᐅ William B Brown, Connecticut

Address: PO Box 278 Branford, CT 06405-0278

Bankruptcy Case 16-30644 Overview: "The bankruptcy record of William B Brown from Branford, CT, shows a Chapter 7 case filed in Apr 27, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
William B Brown — Connecticut, 16-30644


ᐅ Gina Bruno, Connecticut

Address: 34 Manorwood Dr Branford, CT 06405

Concise Description of Bankruptcy Case 11-302117: "The bankruptcy filing by Gina Bruno, undertaken in 2011-02-01 in Branford, CT under Chapter 7, concluded with discharge in 2011-05-04 after liquidating assets."
Gina Bruno — Connecticut, 11-30211


ᐅ Glenn Brushett, Connecticut

Address: 86 Kirkham St Apt 1 Branford, CT 06405

Concise Description of Bankruptcy Case 13-316707: "Branford, CT resident Glenn Brushett's 2013-08-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 3, 2013."
Glenn Brushett — Connecticut, 13-31670


ᐅ Bethany A Bryant, Connecticut

Address: 7 Bowhay Hill Rd Branford, CT 06405

Snapshot of U.S. Bankruptcy Proceeding Case 11-30062: "Bethany A Bryant's Chapter 7 bankruptcy, filed in Branford, CT in January 2011, led to asset liquidation, with the case closing in 04.12.2011."
Bethany A Bryant — Connecticut, 11-30062


ᐅ Ellen M Buckanavage, Connecticut

Address: 36 Wildwood Dr Branford, CT 06405

Bankruptcy Case 12-30748 Summary: "Ellen M Buckanavage's bankruptcy, initiated in 2012-03-30 and concluded by 07.16.2012 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ellen M Buckanavage — Connecticut, 12-30748


ᐅ Jeffrey J Buggee, Connecticut

Address: 131 Montoya Dr Branford, CT 06405

Brief Overview of Bankruptcy Case 13-31905: "The bankruptcy record of Jeffrey J Buggee from Branford, CT, shows a Chapter 7 case filed in October 4, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/08/2014."
Jeffrey J Buggee — Connecticut, 13-31905


ᐅ Wanchai Bunbanlu, Connecticut

Address: 10 Clancy Rd Apt A Branford, CT 06405

Concise Description of Bankruptcy Case 13-300017: "In Branford, CT, Wanchai Bunbanlu filed for Chapter 7 bankruptcy in 2013-01-02. This case, involving liquidating assets to pay off debts, was resolved by 04/08/2013."
Wanchai Bunbanlu — Connecticut, 13-30001


ᐅ Robert William Burns, Connecticut

Address: 13D Stonegate Branford, CT 06405

Brief Overview of Bankruptcy Case 11-30623: "Robert William Burns's Chapter 7 bankruptcy, filed in Branford, CT in Mar 15, 2011, led to asset liquidation, with the case closing in Jun 15, 2011."
Robert William Burns — Connecticut, 11-30623


ᐅ Robert N Busher, Connecticut

Address: 17 Hampton Park Unit 17 Branford, CT 06405-2204

Bankruptcy Case 14-31634 Summary: "The case of Robert N Busher in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert N Busher — Connecticut, 14-31634


ᐅ Erich Bussey, Connecticut

Address: 90 Northford Rd Branford, CT 06405-2824

Snapshot of U.S. Bankruptcy Proceeding Case 14-30405: "In a Chapter 7 bankruptcy case, Erich Bussey from Branford, CT, saw his proceedings start in March 2014 and complete by 06/04/2014, involving asset liquidation."
Erich Bussey — Connecticut, 14-30405


ᐅ James A Byrd, Connecticut

Address: 198 N Ivy St Branford, CT 06405-6016

Snapshot of U.S. Bankruptcy Proceeding Case 14-30092: "In a Chapter 7 bankruptcy case, James A Byrd from Branford, CT, saw their proceedings start in 01.21.2014 and complete by 2014-04-21, involving asset liquidation."
James A Byrd — Connecticut, 14-30092


ᐅ Magaly Cabrera, Connecticut

Address: 6-B Stonegate Branford, CT 06405-7311

Brief Overview of Bankruptcy Case 15-30055: "Magaly Cabrera's Chapter 7 bankruptcy, filed in Branford, CT in January 15, 2015, led to asset liquidation, with the case closing in April 2015."
Magaly Cabrera — Connecticut, 15-30055


ᐅ Robert P Capria, Connecticut

Address: 20 Bradley Ave Branford, CT 06405-3802

Brief Overview of Bankruptcy Case 2014-30678: "Robert P Capria's Chapter 7 bankruptcy, filed in Branford, CT in April 8, 2014, led to asset liquidation, with the case closing in July 7, 2014."
Robert P Capria — Connecticut, 2014-30678


ᐅ Gerald A Carden, Connecticut

Address: 1 Rock Pasture Rd Branford, CT 06405-6227

Brief Overview of Bankruptcy Case 14-30178: "In Branford, CT, Gerald A Carden filed for Chapter 7 bankruptcy in 2014-01-31. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Gerald A Carden — Connecticut, 14-30178


ᐅ Cynthia Cardinali, Connecticut

Address: 625 Main St Branford, CT 06405-3612

Bankruptcy Case 16-30705 Overview: "The bankruptcy filing by Cynthia Cardinali, undertaken in May 2016 in Branford, CT under Chapter 7, concluded with discharge in Aug 1, 2016 after liquidating assets."
Cynthia Cardinali — Connecticut, 16-30705


ᐅ Darlene B Cardonita, Connecticut

Address: 15 Swift St Branford, CT 06405

Snapshot of U.S. Bankruptcy Proceeding Case 12-30151: "The case of Darlene B Cardonita in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darlene B Cardonita — Connecticut, 12-30151


ᐅ Margaret Carofano, Connecticut

Address: 15 Cadwell Pl Branford, CT 06405

Bankruptcy Case 10-31542 Overview: "In a Chapter 7 bankruptcy case, Margaret Carofano from Branford, CT, saw her proceedings start in May 24, 2010 and complete by September 9, 2010, involving asset liquidation."
Margaret Carofano — Connecticut, 10-31542


ᐅ Michele Caron, Connecticut

Address: 8 Huntington Dr Branford, CT 06405

Concise Description of Bankruptcy Case 10-319057: "Michele Caron's bankruptcy, initiated in 2010-06-24 and concluded by Oct 10, 2010 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Caron — Connecticut, 10-31905


ᐅ Eleanor Carrano, Connecticut

Address: 112 Laurel Hill Rd Branford, CT 06405-2410

Brief Overview of Bankruptcy Case 15-30822: "Eleanor Carrano's Chapter 7 bankruptcy, filed in Branford, CT in 2015-05-20, led to asset liquidation, with the case closing in August 18, 2015."
Eleanor Carrano — Connecticut, 15-30822


ᐅ Frank Carrano, Connecticut

Address: 112 Laurel Hill Rd Branford, CT 06405-2410

Bankruptcy Case 15-30822 Overview: "The bankruptcy filing by Frank Carrano, undertaken in May 20, 2015 in Branford, CT under Chapter 7, concluded with discharge in 2015-08-18 after liquidating assets."
Frank Carrano — Connecticut, 15-30822


ᐅ Rhonda A Carroll, Connecticut

Address: 58 E Main St Branford, CT 06405

Bankruptcy Case 13-30089 Overview: "Branford, CT resident Rhonda A Carroll's 01/16/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Rhonda A Carroll — Connecticut, 13-30089


ᐅ Debora Caruso, Connecticut

Address: 111 Cedar St Unit A Branford, CT 06405

Bankruptcy Case 10-30929 Overview: "Branford, CT resident Debora Caruso's 03.31.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-17."
Debora Caruso — Connecticut, 10-30929


ᐅ Burton W Caruthers, Connecticut

Address: 5 S Montowese St Branford, CT 06405

Bankruptcy Case 11-32914 Summary: "The case of Burton W Caruthers in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Burton W Caruthers — Connecticut, 11-32914


ᐅ Michelle Caruthers, Connecticut

Address: 5 S Montowese St Branford, CT 06405

Concise Description of Bankruptcy Case 09-334127: "In Branford, CT, Michelle Caruthers filed for Chapter 7 bankruptcy in December 4, 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 10, 2010."
Michelle Caruthers — Connecticut, 09-33412


ᐅ Jennifer Casanova, Connecticut

Address: 26 Bay Path Way Branford, CT 06405

Concise Description of Bankruptcy Case 10-334737: "Branford, CT resident Jennifer Casanova's Nov 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.16.2011."
Jennifer Casanova — Connecticut, 10-33473


ᐅ Jaybee Cejudo, Connecticut

Address: 195 Peddlers Dr Branford, CT 06405

Bankruptcy Case 10-31985 Overview: "The case of Jaybee Cejudo in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jaybee Cejudo — Connecticut, 10-31985


ᐅ Bruno S Ceniccola, Connecticut

Address: 39 Hilltop Dr Branford, CT 06405

Bankruptcy Case 12-30653 Overview: "The bankruptcy record of Bruno S Ceniccola from Branford, CT, shows a Chapter 7 case filed in 2012-03-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-07."
Bruno S Ceniccola — Connecticut, 12-30653


ᐅ Stephen E Cerrone, Connecticut

Address: 46 Palmer Woods Cir Branford, CT 06405

Concise Description of Bankruptcy Case 11-328617: "In Branford, CT, Stephen E Cerrone filed for Chapter 7 bankruptcy in November 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 02.27.2012."
Stephen E Cerrone — Connecticut, 11-32861


ᐅ Karen Chaffin, Connecticut

Address: 53 Hampton Park Branford, CT 06405

Concise Description of Bankruptcy Case 10-314587: "In a Chapter 7 bankruptcy case, Karen Chaffin from Branford, CT, saw her proceedings start in 2010-05-14 and complete by 2010-08-30, involving asset liquidation."
Karen Chaffin — Connecticut, 10-31458


ᐅ Paul Charbonneau, Connecticut

Address: 15 Short Rocks Rd Branford, CT 06405

Bankruptcy Case 10-33170 Overview: "The case of Paul Charbonneau in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Charbonneau — Connecticut, 10-33170


ᐅ Virginia A Charlotte, Connecticut

Address: PO Box 2087 Branford, CT 06405

Bankruptcy Case 13-32235 Overview: "The bankruptcy filing by Virginia A Charlotte, undertaken in 2013-11-26 in Branford, CT under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Virginia A Charlotte — Connecticut, 13-32235


ᐅ Susan M Chicos, Connecticut

Address: 107 Montoya Dr Branford, CT 06405

Concise Description of Bankruptcy Case 13-309177: "Susan M Chicos's bankruptcy, initiated in May 16, 2013 and concluded by August 20, 2013 in Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan M Chicos — Connecticut, 13-30917


ᐅ Joan Cianciola, Connecticut

Address: 26 Ark Rd Branford, CT 06405

Concise Description of Bankruptcy Case 13-312107: "The bankruptcy record of Joan Cianciola from Branford, CT, shows a Chapter 7 case filed in 06.26.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-30."
Joan Cianciola — Connecticut, 13-31210


ᐅ Marilyn C Ciarleglio, Connecticut

Address: 27 Toole Dr Branford, CT 06405

Snapshot of U.S. Bankruptcy Proceeding Case 12-31471: "Marilyn C Ciarleglio's Chapter 7 bankruptcy, filed in Branford, CT in Jun 20, 2012, led to asset liquidation, with the case closing in 2012-10-06."
Marilyn C Ciarleglio — Connecticut, 12-31471


ᐅ Cindy A Cimino, Connecticut

Address: 11 School Ground Rd Trlr 14 Branford, CT 06405

Concise Description of Bankruptcy Case 12-327917: "Branford, CT resident Cindy A Cimino's December 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.04.2013."
Cindy A Cimino — Connecticut, 12-32791


ᐅ Steven P Cimino, Connecticut

Address: 21 Taylor Pl Branford, CT 06405-4834

Bankruptcy Case 15-32034 Summary: "The case of Steven P Cimino in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven P Cimino — Connecticut, 15-32034


ᐅ Kathleen Ciopryna, Connecticut

Address: 26 N Main St Trlr 9 Branford, CT 06405

Bankruptcy Case 10-32596 Overview: "The bankruptcy record of Kathleen Ciopryna from Branford, CT, shows a Chapter 7 case filed in 08.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.15.2010."
Kathleen Ciopryna — Connecticut, 10-32596


ᐅ Susan Clark, Connecticut

Address: 25 Florence Rd Unit 20 Branford, CT 06405

Snapshot of U.S. Bankruptcy Proceeding Case 12-32561: "In Branford, CT, Susan Clark filed for Chapter 7 bankruptcy in November 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 23, 2013."
Susan Clark — Connecticut, 12-32561


ᐅ Linda A Cleary, Connecticut

Address: 1 Hunting Ridge Farms Rd Branford, CT 06405

Concise Description of Bankruptcy Case 12-308217: "In Branford, CT, Linda A Cleary filed for Chapter 7 bankruptcy in 2012-04-06. This case, involving liquidating assets to pay off debts, was resolved by July 23, 2012."
Linda A Cleary — Connecticut, 12-30821


ᐅ James Clouse, Connecticut

Address: 12 Marshall Pl Branford, CT 06405

Bankruptcy Case 10-33164 Summary: "In a Chapter 7 bankruptcy case, James Clouse from Branford, CT, saw their proceedings start in 2010-10-22 and complete by 01.19.2011, involving asset liquidation."
James Clouse — Connecticut, 10-33164


ᐅ Mary Ellen Coan, Connecticut

Address: 20G Stonegate Branford, CT 06405-7316

Concise Description of Bankruptcy Case 15-301307: "The case of Mary Ellen Coan in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Ellen Coan — Connecticut, 15-30130


ᐅ Leonard Colaccio, Connecticut

Address: 112 Fresh Meadow Rd Branford, CT 06405

Bankruptcy Case 10-30133 Overview: "The case of Leonard Colaccio in Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonard Colaccio — Connecticut, 10-30133


ᐅ Maria Collins, Connecticut

Address: 28 Riverside Dr Branford, CT 06405

Bankruptcy Case 11-30948 Overview: "In Branford, CT, Maria Collins filed for Chapter 7 bankruptcy in April 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 27, 2011."
Maria Collins — Connecticut, 11-30948


ᐅ Cynthia A Conklin, Connecticut

Address: 703 Plymouth Colony Branford, CT 06405

Bankruptcy Case 13-27916-CMG Summary: "In a Chapter 7 bankruptcy case, Cynthia A Conklin from Branford, CT, saw her proceedings start in August 15, 2013 and complete by 11.19.2013, involving asset liquidation."
Cynthia A Conklin — Connecticut, 13-27916


ᐅ Jacqualine Constantinople, Connecticut

Address: 3 Block Island Rd Apt A8 Branford, CT 06405

Bankruptcy Case 11-32062 Overview: "In Branford, CT, Jacqualine Constantinople filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 21, 2011."
Jacqualine Constantinople — Connecticut, 11-32062


ᐅ Sr Michael Cote, Connecticut

Address: PO Box 232 Branford, CT 06405

Bankruptcy Case 09-33417 Summary: "The bankruptcy filing by Sr Michael Cote, undertaken in 2009-12-04 in Branford, CT under Chapter 7, concluded with discharge in 2010-03-10 after liquidating assets."
Sr Michael Cote — Connecticut, 09-33417


ᐅ Jr Dennis A Coyle, Connecticut

Address: 239 Damascus Rd Branford, CT 06405

Snapshot of U.S. Bankruptcy Proceeding Case 12-30478: "The bankruptcy filing by Jr Dennis A Coyle, undertaken in February 29, 2012 in Branford, CT under Chapter 7, concluded with discharge in Jun 16, 2012 after liquidating assets."
Jr Dennis A Coyle — Connecticut, 12-30478