personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cos Cob, 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 Jorge S Ares, Connecticut

Address: 57 Bible St Cos Cob, CT 06807

Snapshot of U.S. Bankruptcy Proceeding Case 11-50218: "In a Chapter 7 bankruptcy case, Jorge S Ares from Cos Cob, CT, saw his proceedings start in February 2011 and complete by May 4, 2011, involving asset liquidation."
Jorge S Ares — Connecticut, 11-50218


ᐅ Christopher J Boyle, Connecticut

Address: 59 Valley Rd Unit B Cos Cob, CT 06807

Bankruptcy Case 11-51128 Overview: "Christopher J Boyle's bankruptcy, initiated in 06.03.2011 and concluded by 2011-09-19 in Cos Cob, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher J Boyle — Connecticut, 11-51128


ᐅ Renee Crow, Connecticut

Address: 20 Tremont St Cos Cob, CT 06807

Brief Overview of Bankruptcy Case 10-50739: "Cos Cob, CT resident Renee Crow's March 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-17."
Renee Crow — Connecticut, 10-50739


ᐅ Farhad Dehghan, Connecticut

Address: 37 Mianus View Ter Cos Cob, CT 06807

Brief Overview of Bankruptcy Case 10-47973: "In Cos Cob, CT, Farhad Dehghan filed for Chapter 7 bankruptcy in 07/14/2010. This case, involving liquidating assets to pay off debts, was resolved by 10.05.2010."
Farhad Dehghan — Connecticut, 10-47973


ᐅ Marco Demoraes, Connecticut

Address: 6 Licata Ter Cos Cob, CT 06807

Brief Overview of Bankruptcy Case 10-50315: "Marco Demoraes's Chapter 7 bankruptcy, filed in Cos Cob, CT in February 12, 2010, led to asset liquidation, with the case closing in 05.19.2010."
Marco Demoraes — Connecticut, 10-50315


ᐅ Andrea A Esquivel, Connecticut

Address: 33 Orchard St Cos Cob, CT 06807-2402

Brief Overview of Bankruptcy Case 15-50297: "In Cos Cob, CT, Andrea A Esquivel filed for Chapter 7 bankruptcy in 2015-03-06. This case, involving liquidating assets to pay off debts, was resolved by June 4, 2015."
Andrea A Esquivel — Connecticut, 15-50297


ᐅ Antonella Faieta, Connecticut

Address: 47 Cos Cob Ave Cos Cob, CT 06807

Bankruptcy Case 10-52725 Overview: "Antonella Faieta's Chapter 7 bankruptcy, filed in Cos Cob, CT in Nov 8, 2010, led to asset liquidation, with the case closing in February 9, 2011."
Antonella Faieta — Connecticut, 10-52725


ᐅ Anthony Green, Connecticut

Address: 81 Strickland Rd Cos Cob, CT 06807

Bankruptcy Case 13-51064 Overview: "The bankruptcy record of Anthony Green from Cos Cob, CT, shows a Chapter 7 case filed in July 10, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Anthony Green — Connecticut, 13-51064


ᐅ Leyla Guldal, Connecticut

Address: 21 Valley Rd Cos Cob, CT 06807

Bankruptcy Case 11-50255 Summary: "In a Chapter 7 bankruptcy case, Leyla Guldal from Cos Cob, CT, saw her proceedings start in 02/16/2011 and complete by May 11, 2011, involving asset liquidation."
Leyla Guldal — Connecticut, 11-50255


ᐅ Michael A Krauss, Connecticut

Address: PO Box 332 Cos Cob, CT 06807

Brief Overview of Bankruptcy Case 13-50487: "Michael A Krauss's bankruptcy, initiated in March 2013 and concluded by July 2013 in Cos Cob, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Krauss — Connecticut, 13-50487


ᐅ Fredy Rolando Lemus, Connecticut

Address: 134 River Road Ext Apt 1 Cos Cob, CT 06807-2540

Brief Overview of Bankruptcy Case 15-50769: "The bankruptcy filing by Fredy Rolando Lemus, undertaken in June 8, 2015 in Cos Cob, CT under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Fredy Rolando Lemus — Connecticut, 15-50769


ᐅ Ignatius Makarevich, Connecticut

Address: 67 Valley Rd Cos Cob, CT 06807

Bankruptcy Case 10-53019 Overview: "Cos Cob, CT resident Ignatius Makarevich's 2010-12-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-06."
Ignatius Makarevich — Connecticut, 10-53019


ᐅ Sheila Mcguire, Connecticut

Address: 61 Bible St Cos Cob, CT 06807-2105

Concise Description of Bankruptcy Case 2014-507967: "In Cos Cob, CT, Sheila Mcguire filed for Chapter 7 bankruptcy in May 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08.21.2014."
Sheila Mcguire — Connecticut, 2014-50796


ᐅ Thomas Mckiver, Connecticut

Address: 19 Taylor Dr Cos Cob, CT 06807-2315

Bankruptcy Case 15-50714 Overview: "In a Chapter 7 bankruptcy case, Thomas Mckiver from Cos Cob, CT, saw their proceedings start in 05.26.2015 and complete by August 2015, involving asset liquidation."
Thomas Mckiver — Connecticut, 15-50714


ᐅ Christina M Neuhaus, Connecticut

Address: 7 River Rd Unit 304 Cos Cob, CT 06807

Bankruptcy Case 12-50922 Summary: "In Cos Cob, CT, Christina M Neuhaus filed for Chapter 7 bankruptcy in 2012-05-18. This case, involving liquidating assets to pay off debts, was resolved by September 3, 2012."
Christina M Neuhaus — Connecticut, 12-50922


ᐅ Mario Nunez, Connecticut

Address: 7 Valleywood Rd Cos Cob, CT 06807

Snapshot of U.S. Bankruptcy Proceeding Case 12-52001: "In a Chapter 7 bankruptcy case, Mario Nunez from Cos Cob, CT, saw their proceedings start in 2012-11-07 and complete by February 11, 2013, involving asset liquidation."
Mario Nunez — Connecticut, 12-52001


ᐅ Walter Van Parker, Connecticut

Address: 4 Old Camp Ln Cos Cob, CT 06807

Brief Overview of Bankruptcy Case 11-51635: "In Cos Cob, CT, Walter Van Parker filed for Chapter 7 bankruptcy in 08/11/2011. This case, involving liquidating assets to pay off debts, was resolved by 11.27.2011."
Walter Van Parker — Connecticut, 11-51635


ᐅ Luigi Pirri, Connecticut

Address: 16 Old Post Rd # 6 Cos Cob, CT 06807

Bankruptcy Case 09-52260 Overview: "Luigi Pirri's bankruptcy, initiated in 2009-11-07 and concluded by February 9, 2010 in Cos Cob, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luigi Pirri — Connecticut, 09-52260


ᐅ Douglas D Rivelli, Connecticut

Address: 141 Cat Rock Rd Cos Cob, CT 06807-1305

Bankruptcy Case 2014-50569 Summary: "Douglas D Rivelli's bankruptcy, initiated in April 2014 and concluded by 07/16/2014 in Cos Cob, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas D Rivelli — Connecticut, 2014-50569


ᐅ Lester Alan Steinberg, Connecticut

Address: 1 Clover Pl Cos Cob, CT 06807

Bankruptcy Case 11-51853 Overview: "The case of Lester Alan Steinberg in Cos Cob, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lester Alan Steinberg — Connecticut, 11-51853


ᐅ Prem Subramaniam, Connecticut

Address: 100 Strickland Rd Apt 7 Cos Cob, CT 06807

Concise Description of Bankruptcy Case 09-525217: "Prem Subramaniam's Chapter 7 bankruptcy, filed in Cos Cob, CT in December 2009, led to asset liquidation, with the case closing in 03/20/2010."
Prem Subramaniam — Connecticut, 09-52521


ᐅ Nancy Warfield, Connecticut

Address: 39 Orchard St Cos Cob, CT 06807

Concise Description of Bankruptcy Case 10-515667: "The case of Nancy Warfield in Cos Cob, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Warfield — Connecticut, 10-51566


ᐅ Wynn K Watkins, Connecticut

Address: 17 Ridge Rd Cos Cob, CT 06807

Bankruptcy Case 13-51434 Overview: "The bankruptcy filing by Wynn K Watkins, undertaken in 09/11/2013 in Cos Cob, CT under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Wynn K Watkins — Connecticut, 13-51434


ᐅ Matthew Joseph White, Connecticut

Address: 40 Orchard St Cos Cob, CT 06807

Concise Description of Bankruptcy Case 12-509817: "In Cos Cob, CT, Matthew Joseph White filed for Chapter 7 bankruptcy in May 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-14."
Matthew Joseph White — Connecticut, 12-50981