ᐅ Richard Fred Abramson, Connecticut Address: 6 Towne Brooke Cmns Brookfield, CT 06804 Bankruptcy Case 11-50952 Summary: "In a Chapter 7 bankruptcy case, Richard Fred Abramson from Brookfield, CT, saw their proceedings start in May 2011 and complete by 08.28.2011, involving asset liquidation." Richard Fred Abramson — Connecticut, 11-50952
ᐅ Christopher Albuquerque, Connecticut Address: 3 Horsehill Rd Brookfield, CT 06804 Bankruptcy Case 11-52291 Summary: "The case of Christopher Albuquerque in Brookfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Christopher Albuquerque — Connecticut, 11-52291
ᐅ Tina Allegrezza, Connecticut Address: 127 Heatherwood Dr Brookfield, CT 06804 Bankruptcy Case 10-51779 Summary: "In Brookfield, CT, Tina Allegrezza filed for Chapter 7 bankruptcy in 2010-07-29. This case, involving liquidating assets to pay off debts, was resolved by Nov 14, 2010." Tina Allegrezza — Connecticut, 10-51779
ᐅ Sr Antonio Alvarez, Connecticut Address: 31 Monika Ln Brookfield, CT 06804 Bankruptcy Case 11-51555 Overview: "The case of Sr Antonio Alvarez in Brookfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Sr Antonio Alvarez — Connecticut, 11-51555
ᐅ David Paul Amory, Connecticut Address: 3 Dogwood Ln Brookfield, CT 06804-1409 Concise Description of Bankruptcy Case 14-502337: "David Paul Amory's Chapter 7 bankruptcy, filed in Brookfield, CT in Feb 19, 2014, led to asset liquidation, with the case closing in 05/20/2014." David Paul Amory — Connecticut, 14-50233
ᐅ Kevin Arnold, Connecticut Address: 7 Alexander Dr Brookfield, CT 06804 Concise Description of Bankruptcy Case 11-524687: "Kevin Arnold's bankruptcy, initiated in 2011-12-15 and concluded by 04/01/2012 in Brookfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Kevin Arnold — Connecticut, 11-52468
ᐅ Jr Arthur Ashley, Connecticut Address: 76 Laurel Hill Rd Brookfield, CT 06804 Bankruptcy Case 10-50971 Summary: "Jr Arthur Ashley's Chapter 7 bankruptcy, filed in Brookfield, CT in April 2010, led to asset liquidation, with the case closing in 08/15/2010." Jr Arthur Ashley — Connecticut, 10-50971
ᐅ Peter Atanasoff, Connecticut Address: 18 Vale Rd Brookfield, CT 06804 Concise Description of Bankruptcy Case 10-531017: "The bankruptcy record of Peter Atanasoff from Brookfield, CT, shows a Chapter 7 case filed in December 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 30, 2011." Peter Atanasoff — Connecticut, 10-53101
ᐅ Jason Patrick Aurrichio, Connecticut Address: 119 Heatherwood Dr Brookfield, CT 06804 Bankruptcy Case 12-51977 Summary: "The case of Jason Patrick Aurrichio in Brookfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jason Patrick Aurrichio — Connecticut, 12-51977
ᐅ Janet Lee Bellano, Connecticut Address: 17 Dairy Farm Dr Brookfield, CT 06804 Brief Overview of Bankruptcy Case 12-51023: "Janet Lee Bellano's bankruptcy, initiated in 05/31/2012 and concluded by 09.16.2012 in Brookfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Janet Lee Bellano — Connecticut, 12-51023
ᐅ Ernest J Bendana, Connecticut Address: 16 Comstock Trl Brookfield, CT 06804 Concise Description of Bankruptcy Case 11-523387: "The bankruptcy record of Ernest J Bendana from Brookfield, CT, shows a Chapter 7 case filed in November 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/10/2012." Ernest J Bendana — Connecticut, 11-52338
ᐅ Christopher Bensey, Connecticut Address: PO Box 24 Brookfield, CT 06804 Bankruptcy Case 10-52569 Overview: "Christopher Bensey's Chapter 7 bankruptcy, filed in Brookfield, CT in October 2010, led to asset liquidation, with the case closing in January 19, 2011." Christopher Bensey — Connecticut, 10-52569
ᐅ Robert E Berg, Connecticut Address: 2 Galloping Hl Brookfield, CT 06804 Concise Description of Bankruptcy Case 13-503297: "Brookfield, CT resident Robert E Berg's 2013-03-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 11, 2013." Robert E Berg — Connecticut, 13-50329
ᐅ Recili W Bezerra, Connecticut Address: 21 Powder Horn Hl Brookfield, CT 06804 Brief Overview of Bankruptcy Case 11-50523: "The case of Recili W Bezerra in Brookfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Recili W Bezerra — Connecticut, 11-50523
ᐅ Suzanne Binelli, Connecticut Address: 120 Grays Bridge Rd Brookfield, CT 06804 Snapshot of U.S. Bankruptcy Proceeding Case 13-51025: "The bankruptcy record of Suzanne Binelli from Brookfield, CT, shows a Chapter 7 case filed in 2013-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 3, 2013." Suzanne Binelli — Connecticut, 13-51025
ᐅ Gerard Alexander Biolsi, Connecticut Address: 4 Lexington Dr Brookfield, CT 06804-3703 Brief Overview of Bankruptcy Case 15-50254: "Brookfield, CT resident Gerard Alexander Biolsi's 2015-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-27." Gerard Alexander Biolsi — Connecticut, 15-50254
ᐅ Jeremiah D Blakeley, Connecticut Address: 16 Hillside Cir Brookfield, CT 06804 Bankruptcy Case 11-50645 Summary: "In Brookfield, CT, Jeremiah D Blakeley filed for Chapter 7 bankruptcy in Mar 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.17.2011." Jeremiah D Blakeley — Connecticut, 11-50645
ᐅ John P Boas, Connecticut Address: 2 Farview Rd Brookfield, CT 06804 Snapshot of U.S. Bankruptcy Proceeding Case 13-50492: "John P Boas's Chapter 7 bankruptcy, filed in Brookfield, CT in April 2013, led to asset liquidation, with the case closing in 07/06/2013." John P Boas — Connecticut, 13-50492
ᐅ Marie Bocialetti, Connecticut Address: PO Box 531 Brookfield, CT 06804 Brief Overview of Bankruptcy Case 10-52655: "The case of Marie Bocialetti in Brookfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Marie Bocialetti — Connecticut, 10-52655
ᐅ Keith D Bok, Connecticut Address: 53 Old Bridge Rd Brookfield, CT 06804-1212 Bankruptcy Case 16-50065 Summary: "In Brookfield, CT, Keith D Bok filed for Chapter 7 bankruptcy in January 14, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-13." Keith D Bok — Connecticut, 16-50065
ᐅ Randee Ganser Bok, Connecticut Address: 53 Old Bridge Rd Brookfield, CT 06804-1212 Concise Description of Bankruptcy Case 16-500657: "In Brookfield, CT, Randee Ganser Bok filed for Chapter 7 bankruptcy in Jan 14, 2016. This case, involving liquidating assets to pay off debts, was resolved by Apr 13, 2016." Randee Ganser Bok — Connecticut, 16-50065
ᐅ Craig H Bond, Connecticut Address: 39 Homestead Ln Brookfield, CT 06804 Bankruptcy Case 11-51580 Overview: "The case of Craig H Bond in Brookfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Craig H Bond — Connecticut, 11-51580
ᐅ Victoria Marie Bonomo, Connecticut Address: 100 Obtuse Rd S Brookfield, CT 06804 Snapshot of U.S. Bankruptcy Proceeding Case 11-50361: "The bankruptcy record of Victoria Marie Bonomo from Brookfield, CT, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/16/2011." Victoria Marie Bonomo — Connecticut, 11-50361
ᐅ Kellie A Brattesani, Connecticut Address: 15 Johns Rd Brookfield, CT 06804 Snapshot of U.S. Bankruptcy Proceeding Case 12-51286: "The bankruptcy filing by Kellie A Brattesani, undertaken in July 2012 in Brookfield, CT under Chapter 7, concluded with discharge in Oct 22, 2012 after liquidating assets." Kellie A Brattesani — Connecticut, 12-51286
ᐅ Jeremia Yael Buechelmaier, Connecticut Address: 13 Stage Rd Brookfield, CT 06804-3637 Brief Overview of Bankruptcy Case 15-51186: "Jeremia Yael Buechelmaier's bankruptcy, initiated in 08/19/2015 and concluded by 11/17/2015 in Brookfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jeremia Yael Buechelmaier — Connecticut, 15-51186
ᐅ Paul Hans Buechelmaier, Connecticut Address: 13 Stage Rd Brookfield, CT 06804-3637 Bankruptcy Case 15-51186 Summary: "The case of Paul Hans Buechelmaier in Brookfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Paul Hans Buechelmaier — Connecticut, 15-51186
ᐅ Robert K Byrnes, Connecticut Address: 85 Heatherwood Dr Brookfield, CT 06804 Snapshot of U.S. Bankruptcy Proceeding Case 12-50378: "Robert K Byrnes's bankruptcy, initiated in 2012-02-29 and concluded by 2012-06-16 in Brookfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Robert K Byrnes — Connecticut, 12-50378
ᐅ Kayelyn Campbell, Connecticut Address: 96 Kellogg St Brookfield, CT 06804 Concise Description of Bankruptcy Case 13-803377: "Kayelyn Campbell's bankruptcy, initiated in Aug 16, 2013 and concluded by 11.20.2013 in Brookfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Kayelyn Campbell — Connecticut, 13-80337
ᐅ Natalia Cantor, Connecticut Address: 5 Andover Ct Brookfield, CT 06804 Bankruptcy Case 11-51203 Summary: "Brookfield, CT resident Natalia Cantor's 06/16/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 14, 2011." Natalia Cantor — Connecticut, 11-51203
ᐅ Dara Case, Connecticut Address: 23 Obtuse Rocks Rd Brookfield, CT 06804 Concise Description of Bankruptcy Case 10-522167: "In Brookfield, CT, Dara Case filed for Chapter 7 bankruptcy in Sep 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-03." Dara Case — Connecticut, 10-52216
ᐅ Courtney E Cashman, Connecticut Address: 26 Surrey Dr Brookfield, CT 06804 Bankruptcy Case 13-51714 Overview: "Courtney E Cashman's bankruptcy, initiated in October 30, 2013 and concluded by Feb 3, 2014 in Brookfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Courtney E Cashman — Connecticut, 13-51714
ᐅ Kevin Craig Castner, Connecticut Address: 11 Hillside Ct Brookfield, CT 06804 Bankruptcy Case 12-52160 Summary: "Kevin Craig Castner's bankruptcy, initiated in 11.30.2012 and concluded by 03/06/2013 in Brookfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Kevin Craig Castner — Connecticut, 12-52160
ᐅ Claudia Castro, Connecticut Address: 153 Pocono Rd Brookfield, CT 06804 Bankruptcy Case 12-52266 Overview: "The case of Claudia Castro in Brookfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Claudia Castro — Connecticut, 12-52266
ᐅ Anna M Chan, Connecticut Address: 4 Mist Hill Dr Brookfield, CT 06804 Concise Description of Bankruptcy Case 11-515647: "In Brookfield, CT, Anna M Chan filed for Chapter 7 bankruptcy in Jul 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-14." Anna M Chan — Connecticut, 11-51564
ᐅ Astrid Chiavelli, Connecticut Address: 12 Winding Rd Brookfield, CT 06804 Snapshot of U.S. Bankruptcy Proceeding Case 10-51059: "Astrid Chiavelli's Chapter 7 bankruptcy, filed in Brookfield, CT in 2010-05-10, led to asset liquidation, with the case closing in 08/26/2010." Astrid Chiavelli — Connecticut, 10-51059
ᐅ Nicole K Chiavelli, Connecticut Address: 12 Winding Rd Brookfield, CT 06804-3329 Concise Description of Bankruptcy Case 14-501007: "The bankruptcy record of Nicole K Chiavelli from Brookfield, CT, shows a Chapter 7 case filed in 2014-01-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-24." Nicole K Chiavelli — Connecticut, 14-50100
ᐅ Hollee Ann Chontos, Connecticut Address: 30 Whisconier Rd Brookfield, CT 06804-3807 Snapshot of U.S. Bankruptcy Proceeding Case 15-50522: "The bankruptcy filing by Hollee Ann Chontos, undertaken in 04/17/2015 in Brookfield, CT under Chapter 7, concluded with discharge in Jul 16, 2015 after liquidating assets." Hollee Ann Chontos — Connecticut, 15-50522
ᐅ Jeffrey Allen Chontos, Connecticut Address: 30 Whisconier Rd Brookfield, CT 06804-3807 Concise Description of Bankruptcy Case 15-505227: "Brookfield, CT resident Jeffrey Allen Chontos's Apr 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-16." Jeffrey Allen Chontos — Connecticut, 15-50522
ᐅ Tae I Chun, Connecticut Address: 14 Nancy Ln Brookfield, CT 06804 Snapshot of U.S. Bankruptcy Proceeding Case 13-51214: "The case of Tae I Chun in Brookfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Tae I Chun — Connecticut, 13-51214
ᐅ Ernest Cobb, Connecticut Address: 45 Great Heron Ln Brookfield, CT 06804 Brief Overview of Bankruptcy Case 10-52077: "In a Chapter 7 bankruptcy case, Ernest Cobb from Brookfield, CT, saw his proceedings start in 08/31/2010 and complete by December 2010, involving asset liquidation." Ernest Cobb — Connecticut, 10-52077
ᐅ Jr Richard G Cobuzzi, Connecticut Address: 9 Greenknoll Dr Brookfield, CT 06804 Bankruptcy Case 12-50872 Overview: "In a Chapter 7 bankruptcy case, Jr Richard G Cobuzzi from Brookfield, CT, saw their proceedings start in 2012-05-10 and complete by 08/26/2012, involving asset liquidation." Jr Richard G Cobuzzi — Connecticut, 12-50872
ᐅ Manuel Pereira Coelho, Connecticut Address: PO Box 173 Brookfield, CT 06804 Snapshot of U.S. Bankruptcy Proceeding Case 11-51017: "The bankruptcy filing by Manuel Pereira Coelho, undertaken in May 20, 2011 in Brookfield, CT under Chapter 7, concluded with discharge in 08.17.2011 after liquidating assets." Manuel Pereira Coelho — Connecticut, 11-51017
ᐅ Charles Cooper, Connecticut Address: 69 Whisconier Rd Brookfield, CT 06804 Snapshot of U.S. Bankruptcy Proceeding Case 10-51801: "The case of Charles Cooper in Brookfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Charles Cooper — Connecticut, 10-51801
ᐅ Diana L Coppola, Connecticut Address: 283 Whisconier Rd Apt 1 Brookfield, CT 06804 Concise Description of Bankruptcy Case 13-513907: "Diana L Coppola's bankruptcy, initiated in 2013-08-31 and concluded by 2013-12-05 in Brookfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Diana L Coppola — Connecticut, 13-51390
ᐅ Gary J Culhane, Connecticut Address: 2 Mayflower Dr Brookfield, CT 06804 Brief Overview of Bankruptcy Case 11-50609: "In a Chapter 7 bankruptcy case, Gary J Culhane from Brookfield, CT, saw their proceedings start in 03/30/2011 and complete by July 16, 2011, involving asset liquidation." Gary J Culhane — Connecticut, 11-50609
ᐅ Roy P Cunningham, Connecticut Address: 114 Grays Bridge Rd Brookfield, CT 06804-2619 Bankruptcy Case 14-50934 Overview: "The case of Roy P Cunningham in Brookfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Roy P Cunningham — Connecticut, 14-50934
ᐅ Arcangelo Carole J D, Connecticut Address: 5 D Arcangelo Dr Brookfield, CT 06804-3042 Concise Description of Bankruptcy Case 16-503857: "The case of Arcangelo Carole J D in Brookfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Arcangelo Carole J D — Connecticut, 16-50385
ᐅ Alfonso Demasi, Connecticut Address: 8 Old Middle Rd Brookfield, CT 06804 Concise Description of Bankruptcy Case 10-509367: "Alfonso Demasi's bankruptcy, initiated in April 2010 and concluded by August 12, 2010 in Brookfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Alfonso Demasi — Connecticut, 10-50936
ᐅ Lorraine Diaz, Connecticut Address: 6 Stony Hill Vlg Brookfield, CT 06804 Snapshot of U.S. Bankruptcy Proceeding Case 10-52429: "The case of Lorraine Diaz in Brookfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Lorraine Diaz — Connecticut, 10-52429
ᐅ Lisa Dinardo, Connecticut Address: 33 Stony Hill Rd Brookfield, CT 06804 Bankruptcy Case 12-52139 Overview: "The case of Lisa Dinardo in Brookfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Lisa Dinardo — Connecticut, 12-52139
ᐅ Pasquale J Dipaola, Connecticut Address: 1 Pleasant Rise Brookfield, CT 06804 Bankruptcy Case 11-50188 Summary: "The case of Pasquale J Dipaola in Brookfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Pasquale J Dipaola — Connecticut, 11-50188
ᐅ Shari Docktor, Connecticut Address: 85 Ironworks Hill Rd Brookfield, CT 06804 Bankruptcy Case 11-52272 Overview: "Brookfield, CT resident Shari Docktor's Nov 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-15." Shari Docktor — Connecticut, 11-52272
ᐅ Peter Donnelly, Connecticut Address: 19 Brooks Ln Brookfield, CT 06804-3301 Concise Description of Bankruptcy Case 16-500907: "Peter Donnelly's bankruptcy, initiated in 01/21/2016 and concluded by 04.20.2016 in Brookfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Peter Donnelly — Connecticut, 16-50090
ᐅ Kimberly Donnelly, Connecticut Address: 19 Brooks Ln Brookfield, CT 06804-3301 Bankruptcy Case 16-50090 Summary: "The bankruptcy filing by Kimberly Donnelly, undertaken in 01.21.2016 in Brookfield, CT under Chapter 7, concluded with discharge in Apr 20, 2016 after liquidating assets." Kimberly Donnelly — Connecticut, 16-50090
ᐅ Max Dossantos, Connecticut Address: PO Box 5191 Brookfield, CT 06804 Brief Overview of Bankruptcy Case 10-50927: "In a Chapter 7 bankruptcy case, Max Dossantos from Brookfield, CT, saw his proceedings start in April 26, 2010 and complete by 2010-08-12, involving asset liquidation." Max Dossantos — Connecticut, 10-50927
ᐅ Jody Ellen Drake, Connecticut Address: 40 Ledgewood Dr Brookfield, CT 06804-3423 Concise Description of Bankruptcy Case 14-517367: "The bankruptcy record of Jody Ellen Drake from Brookfield, CT, shows a Chapter 7 case filed in 11.14.2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015." Jody Ellen Drake — Connecticut, 14-51736
ᐅ Richard A Dubois, Connecticut Address: 37 Tori Ln Brookfield, CT 06804 Bankruptcy Case 11-50693 Summary: "Brookfield, CT resident Richard A Dubois's 2011-04-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-24." Richard A Dubois — Connecticut, 11-50693
ᐅ Debra Lynn Ek, Connecticut Address: 104 Obtuse Rd S Brookfield, CT 06804 Bankruptcy Case 13-51246 Summary: "In a Chapter 7 bankruptcy case, Debra Lynn Ek from Brookfield, CT, saw her proceedings start in 08.09.2013 and complete by November 2013, involving asset liquidation." Debra Lynn Ek — Connecticut, 13-51246
ᐅ James Erik Ek, Connecticut Address: 1 Lambert Ln Brookfield, CT 06804 Concise Description of Bankruptcy Case 13-512527: "In Brookfield, CT, James Erik Ek filed for Chapter 7 bankruptcy in August 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-13." James Erik Ek — Connecticut, 13-51252
ᐅ Yuri Farrison, Connecticut Address: 34 Brookfield Mdws Brookfield, CT 06804 Bankruptcy Case 12-50892 Overview: "Brookfield, CT resident Yuri Farrison's May 14, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-30." Yuri Farrison — Connecticut, 12-50892
ᐅ Jr Djalma S Ferreira, Connecticut Address: 13 Comstock Trl Brookfield, CT 06804 Bankruptcy Case 13-51405 Summary: "Jr Djalma S Ferreira's Chapter 7 bankruptcy, filed in Brookfield, CT in September 5, 2013, led to asset liquidation, with the case closing in December 2013." Jr Djalma S Ferreira — Connecticut, 13-51405
ᐅ Anna Flavia A Ferreira, Connecticut Address: 13 Comstock Trl Brookfield, CT 06804-3302 Bankruptcy Case 14-50632 Summary: "The bankruptcy record of Anna Flavia A Ferreira from Brookfield, CT, shows a Chapter 7 case filed in Apr 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.28.2014." Anna Flavia A Ferreira — Connecticut, 14-50632
ᐅ Anna Flavia A Ferreira, Connecticut Address: 13 Comstock Trl Brookfield, CT 06804-3302 Brief Overview of Bankruptcy Case 2014-50632: "Anna Flavia A Ferreira's bankruptcy, initiated in 04.29.2014 and concluded by 2014-07-28 in Brookfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Anna Flavia A Ferreira — Connecticut, 2014-50632
ᐅ Jr Jeffrey W Finch, Connecticut Address: 15 Deerfield Rd Brookfield, CT 06804 Snapshot of U.S. Bankruptcy Proceeding Case 12-50272: "Jr Jeffrey W Finch's Chapter 7 bankruptcy, filed in Brookfield, CT in 2012-02-16, led to asset liquidation, with the case closing in 2012-06-03." Jr Jeffrey W Finch — Connecticut, 12-50272
ᐅ Richard C Flachbart, Connecticut Address: 8 Sojo Rd Brookfield, CT 06804 Brief Overview of Bankruptcy Case 13-51358: "The bankruptcy filing by Richard C Flachbart, undertaken in 08.28.2013 in Brookfield, CT under Chapter 7, concluded with discharge in 2013-12-02 after liquidating assets." Richard C Flachbart — Connecticut, 13-51358
ᐅ John Francese, Connecticut Address: 5 Surrey Dr Brookfield, CT 06804 Snapshot of U.S. Bankruptcy Proceeding Case 10-52812: "The bankruptcy record of John Francese from Brookfield, CT, shows a Chapter 7 case filed in Nov 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 16, 2011." John Francese — Connecticut, 10-52812
ᐅ George Franklin, Connecticut Address: 61 Whisconier Rd Brookfield, CT 06804 Brief Overview of Bankruptcy Case 10-52779: "George Franklin's Chapter 7 bankruptcy, filed in Brookfield, CT in 11.15.2010, led to asset liquidation, with the case closing in March 3, 2011." George Franklin — Connecticut, 10-52779
ᐅ Maria Bianca Fregosi, Connecticut Address: 146 Candlewood Lake Rd Brookfield, CT 06804-2138 Bankruptcy Case 2014-50741 Summary: "In a Chapter 7 bankruptcy case, Maria Bianca Fregosi from Brookfield, CT, saw her proceedings start in May 2014 and complete by 08.12.2014, involving asset liquidation." Maria Bianca Fregosi — Connecticut, 2014-50741
ᐅ Jr Joseph John Frengs, Connecticut Address: 15 Mudry Farm Rd Brookfield, CT 06804 Bankruptcy Case 13-51203 Summary: "In a Chapter 7 bankruptcy case, Jr Joseph John Frengs from Brookfield, CT, saw their proceedings start in 07/31/2013 and complete by 2013-11-04, involving asset liquidation." Jr Joseph John Frengs — Connecticut, 13-51203
ᐅ Pamela M Ganung, Connecticut Address: 15 S Mountain Rd Brookfield, CT 06804 Bankruptcy Case 13-50853 Summary: "In Brookfield, CT, Pamela M Ganung filed for Chapter 7 bankruptcy in 2013-06-03. This case, involving liquidating assets to pay off debts, was resolved by 09.07.2013." Pamela M Ganung — Connecticut, 13-50853
ᐅ Michael Garlenski, Connecticut Address: 9 Bayberry Dr Brookfield, CT 06804 Concise Description of Bankruptcy Case 10-500807: "In Brookfield, CT, Michael Garlenski filed for Chapter 7 bankruptcy in January 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 20, 2010." Michael Garlenski — Connecticut, 10-50080
ᐅ Jeffery J Glaus, Connecticut Address: 1 High Ridge Grv Brookfield, CT 06804-3511 Bankruptcy Case 09-33132 Overview: "Jeffery J Glaus's Chapter 13 bankruptcy in Brookfield, CT started in 11/20/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in February 23, 2015." Jeffery J Glaus — Connecticut, 09-33132
ᐅ Sharon A Glaus, Connecticut Address: 3 High Ridge Grv Brookfield, CT 06804-3511 Snapshot of U.S. Bankruptcy Proceeding Case 09-33132: "Sharon A Glaus's Brookfield, CT bankruptcy under Chapter 13 in 2009-11-20 led to a structured repayment plan, successfully discharged in 02.23.2015." Sharon A Glaus — Connecticut, 09-33132
ᐅ Anthony Gleason, Connecticut Address: 6 Prospect Dr Brookfield, CT 06804 Brief Overview of Bankruptcy Case 10-52814: "In a Chapter 7 bankruptcy case, Anthony Gleason from Brookfield, CT, saw their proceedings start in 2010-11-19 and complete by 2011-03-07, involving asset liquidation." Anthony Gleason — Connecticut, 10-52814
ᐅ Thomas Glynn, Connecticut Address: 101 Towne Brooke Cmns Brookfield, CT 06804 Concise Description of Bankruptcy Case 10-526007: "In Brookfield, CT, Thomas Glynn filed for Chapter 7 bankruptcy in October 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011." Thomas Glynn — Connecticut, 10-52600
ᐅ Eduardo D Goulart, Connecticut Address: 32 Christian Ln Brookfield, CT 06804 Brief Overview of Bankruptcy Case 12-50621: "Brookfield, CT resident Eduardo D Goulart's April 1, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.18.2012." Eduardo D Goulart — Connecticut, 12-50621
ᐅ Krista Gramer, Connecticut Address: 4 Arbor Dr Brookfield, CT 06804 Brief Overview of Bankruptcy Case 12-51389: "Brookfield, CT resident Krista Gramer's 07/25/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.10.2012." Krista Gramer — Connecticut, 12-51389
ᐅ Michael Greco, Connecticut Address: 16 Horseshoe Dr Brookfield, CT 06804 Concise Description of Bankruptcy Case 09-526327: "In Brookfield, CT, Michael Greco filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 03/29/2010." Michael Greco — Connecticut, 09-52632
ᐅ Barbara Gregory, Connecticut Address: 52 Ledgewood Dr Brookfield, CT 06804 Bankruptcy Case 09-52200 Overview: "In Brookfield, CT, Barbara Gregory filed for Chapter 7 bankruptcy in 2009-10-30. This case, involving liquidating assets to pay off debts, was resolved by Feb 9, 2010." Barbara Gregory — Connecticut, 09-52200
ᐅ Susan E Griebel, Connecticut Address: 60 Stony Hill Vlg Brookfield, CT 06804-3924 Bankruptcy Case 16-50526 Overview: "Brookfield, CT resident Susan E Griebel's 2016-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-17." Susan E Griebel — Connecticut, 16-50526
ᐅ William Frank Grosse, Connecticut Address: 23 Huckleberry Hill Rd Brookfield, CT 06804 Bankruptcy Case 13-51341 Summary: "William Frank Grosse's Chapter 7 bankruptcy, filed in Brookfield, CT in Aug 23, 2013, led to asset liquidation, with the case closing in 2013-11-27." William Frank Grosse — Connecticut, 13-51341
ᐅ William G Grube, Connecticut Address: 11 Monika Ln Brookfield, CT 06804 Snapshot of U.S. Bankruptcy Proceeding Case 11-51312: "Brookfield, CT resident William G Grube's June 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 21, 2011." William G Grube — Connecticut, 11-51312
ᐅ Jr Daniel F Haines, Connecticut Address: 20 Hop Brook Rd Brookfield, CT 06804 Concise Description of Bankruptcy Case 11-517247: "The bankruptcy record of Jr Daniel F Haines from Brookfield, CT, shows a Chapter 7 case filed in Aug 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-09." Jr Daniel F Haines — Connecticut, 11-51724
ᐅ Scott T Hall, Connecticut Address: 167 Whisconier Rd Brookfield, CT 06804-3308 Brief Overview of Bankruptcy Case 2014-50477: "Scott T Hall's Chapter 7 bankruptcy, filed in Brookfield, CT in Mar 31, 2014, led to asset liquidation, with the case closing in Jun 29, 2014." Scott T Hall — Connecticut, 2014-50477
ᐅ Anna Nicole Hallet, Connecticut Address: 12 Spruce Dr Brookfield, CT 06804-3943 Bankruptcy Case 15-50892 Summary: "The bankruptcy record of Anna Nicole Hallet from Brookfield, CT, shows a Chapter 7 case filed in 2015-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 09.28.2015." Anna Nicole Hallet — Connecticut, 15-50892
ᐅ Edward John Hallet, Connecticut Address: 12 Spruce Dr Brookfield, CT 06804-3943 Brief Overview of Bankruptcy Case 15-50892: "Brookfield, CT resident Edward John Hallet's 06.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-28." Edward John Hallet — Connecticut, 15-50892
ᐅ Thomas Haner, Connecticut Address: 2 Ox Dr Brookfield, CT 06804-3631 Concise Description of Bankruptcy Case 14-514107: "The bankruptcy record of Thomas Haner from Brookfield, CT, shows a Chapter 7 case filed in September 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.08.2014." Thomas Haner — Connecticut, 14-51410
ᐅ Jean Hassen, Connecticut Address: 91 Homestead Ln Brookfield, CT 06804 Concise Description of Bankruptcy Case 10-520387: "Brookfield, CT resident Jean Hassen's 08.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010." Jean Hassen — Connecticut, 10-52038
ᐅ Jason S Heege, Connecticut Address: 14 Greenridge Dr Brookfield, CT 06804-3612 Concise Description of Bankruptcy Case 2014-505367: "The bankruptcy filing by Jason S Heege, undertaken in April 10, 2014 in Brookfield, CT under Chapter 7, concluded with discharge in 07/09/2014 after liquidating assets." Jason S Heege — Connecticut, 2014-50536
ᐅ Coressa Helene Higgins, Connecticut Address: 33 Shamrock Dr Brookfield, CT 06804-1813 Brief Overview of Bankruptcy Case 14-51776: "The case of Coressa Helene Higgins in Brookfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Coressa Helene Higgins — Connecticut, 14-51776
ᐅ Glen Michael Higgins, Connecticut Address: 33 Shamrock Dr Brookfield, CT 06804-1813 Snapshot of U.S. Bankruptcy Proceeding Case 14-51776: "Brookfield, CT resident Glen Michael Higgins's 11.21.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-19." Glen Michael Higgins — Connecticut, 14-51776
ᐅ Kimberly S Honse, Connecticut Address: 85 N Lake Shore Dr Brookfield, CT 06804 Brief Overview of Bankruptcy Case 13-51878: "In Brookfield, CT, Kimberly S Honse filed for Chapter 7 bankruptcy in December 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by March 2014." Kimberly S Honse — Connecticut, 13-51878
ᐅ Stephen C Horvath, Connecticut Address: 10 Hop Brook Rd Brookfield, CT 06804 Bankruptcy Case 14-51385 Overview: "Stephen C Horvath's bankruptcy, initiated in 09/05/2014 and concluded by 12/04/2014 in Brookfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Stephen C Horvath — Connecticut, 14-51385
ᐅ Cynthia Hunt, Connecticut Address: 39 Hop Brook Rd Apt 9 Brookfield, CT 06804-1329 Brief Overview of Bankruptcy Case 15-51104: "The case of Cynthia Hunt in Brookfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Cynthia Hunt — Connecticut, 15-51104
ᐅ Jr Anthony Inzero, Connecticut Address: 152 Candlewood Lake Rd Brookfield, CT 06804 Concise Description of Bankruptcy Case 10-505417: "The bankruptcy record of Jr Anthony Inzero from Brookfield, CT, shows a Chapter 7 case filed in 03.10.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/14/2010." Jr Anthony Inzero — Connecticut, 10-50541
ᐅ Daryl L Janney, Connecticut Address: 44 Whisconier Rd Brookfield, CT 06804 Concise Description of Bankruptcy Case 13-510637: "Brookfield, CT resident Daryl L Janney's 2013-07-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/14/2013." Daryl L Janney — Connecticut, 13-51063
ᐅ Jr Anthony Jordano, Connecticut Address: 16 Woodcreek Rd Brookfield, CT 06804 Brief Overview of Bankruptcy Case 10-52602: "The case of Jr Anthony Jordano in Brookfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jr Anthony Jordano — Connecticut, 10-52602
ᐅ Troy A Kayfus, Connecticut Address: 25 Crestview Dr Brookfield, CT 06804 Snapshot of U.S. Bankruptcy Proceeding Case 12-51160: "The bankruptcy filing by Troy A Kayfus, undertaken in June 20, 2012 in Brookfield, CT under Chapter 7, concluded with discharge in 10/06/2012 after liquidating assets." Troy A Kayfus — Connecticut, 12-51160
ᐅ Stephen Marc Kear, Connecticut Address: 52 High Ridge Rd Brookfield, CT 06804 Bankruptcy Case 12-51755 Overview: "In Brookfield, CT, Stephen Marc Kear filed for Chapter 7 bankruptcy in Sep 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013." Stephen Marc Kear — Connecticut, 12-51755
ᐅ Troy Kennard, Connecticut Address: 26 Prospect Dr Brookfield, CT 06804-1118 Snapshot of U.S. Bankruptcy Proceeding Case 14-51441: "Troy Kennard's bankruptcy, initiated in September 13, 2014 and concluded by December 12, 2014 in Brookfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Troy Kennard — Connecticut, 14-51441