personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Danbury, 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 Ethelmae Abdella, Connecticut

Address: 7 High Ridge Rd Danbury, CT 06811

Bankruptcy Case 10-52780 Summary: "In a Chapter 7 bankruptcy case, Ethelmae Abdella from Danbury, CT, saw their proceedings start in 2010-11-15 and complete by February 2011, involving asset liquidation."
Ethelmae Abdella — Connecticut, 10-52780


ᐅ Sr Mark A Abney, Connecticut

Address: 45 Morris St Danbury, CT 06810

Concise Description of Bankruptcy Case 11-508067: "The case of Sr Mark A Abney in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Mark A Abney — Connecticut, 11-50806


ᐅ Jennifer L Abney, Connecticut

Address: 45 Morris St Danbury, CT 06810

Bankruptcy Case 12-52008 Summary: "The bankruptcy record of Jennifer L Abney from Danbury, CT, shows a Chapter 7 case filed in 2012-11-08. In this process, assets were liquidated to settle debts, and the case was discharged in 02/12/2013."
Jennifer L Abney — Connecticut, 12-52008


ᐅ Charlotte Yolanda Abraham, Connecticut

Address: 29 School Ridge Rd Danbury, CT 06811

Concise Description of Bankruptcy Case 12-503647: "The bankruptcy filing by Charlotte Yolanda Abraham, undertaken in February 28, 2012 in Danbury, CT under Chapter 7, concluded with discharge in 2012-06-15 after liquidating assets."
Charlotte Yolanda Abraham — Connecticut, 12-50364


ᐅ Anthony Sebastian Abramo, Connecticut

Address: 10 Horseshoe Dr Danbury, CT 06811-3737

Concise Description of Bankruptcy Case 14-503937: "In Danbury, CT, Anthony Sebastian Abramo filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/17/2014."
Anthony Sebastian Abramo — Connecticut, 14-50393


ᐅ Ana Paula Lopes Abrantes, Connecticut

Address: 1 Grove St Danbury, CT 06810-6116

Brief Overview of Bankruptcy Case 15-51313: "In a Chapter 7 bankruptcy case, Ana Paula Lopes Abrantes from Danbury, CT, saw her proceedings start in 09.17.2015 and complete by 2015-12-16, involving asset liquidation."
Ana Paula Lopes Abrantes — Connecticut, 15-51313


ᐅ Sergio S Abrantes, Connecticut

Address: 180 Westville Avenue Ext Danbury, CT 06811-4417

Bankruptcy Case 14-51843 Overview: "In a Chapter 7 bankruptcy case, Sergio S Abrantes from Danbury, CT, saw his proceedings start in December 5, 2014 and complete by 03/05/2015, involving asset liquidation."
Sergio S Abrantes — Connecticut, 14-51843


ᐅ Fabio Abreu, Connecticut

Address: 65A Padanaram Rd Danbury, CT 06811

Brief Overview of Bankruptcy Case 10-52255: "Fabio Abreu's bankruptcy, initiated in September 21, 2010 and concluded by December 22, 2010 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fabio Abreu — Connecticut, 10-52255


ᐅ Iris M Abreu, Connecticut

Address: 12 Beech St Danbury, CT 06810

Brief Overview of Bankruptcy Case 12-50826: "The bankruptcy filing by Iris M Abreu, undertaken in 05/03/2012 in Danbury, CT under Chapter 7, concluded with discharge in 2012-08-19 after liquidating assets."
Iris M Abreu — Connecticut, 12-50826


ᐅ Magdelin Abreu, Connecticut

Address: 1 Whitlock St Danbury, CT 06810-7820

Concise Description of Bankruptcy Case 2014-507457: "In Danbury, CT, Magdelin Abreu filed for Chapter 7 bankruptcy in 2014-05-14. This case, involving liquidating assets to pay off debts, was resolved by 08/12/2014."
Magdelin Abreu — Connecticut, 2014-50745


ᐅ Ravichand Achaibar, Connecticut

Address: 9 Beech St Danbury, CT 06810

Bankruptcy Case 10-51842 Summary: "Danbury, CT resident Ravichand Achaibar's 2010-08-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Ravichand Achaibar — Connecticut, 10-51842


ᐅ Gary Lewis Ackerly, Connecticut

Address: 65B Padanaram Rd Danbury, CT 06811-3730

Bankruptcy Case 2014-50537 Overview: "In Danbury, CT, Gary Lewis Ackerly filed for Chapter 7 bankruptcy in Apr 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 9, 2014."
Gary Lewis Ackerly — Connecticut, 2014-50537


ᐅ Tina Ackerly, Connecticut

Address: 65B Padanaram Rd Danbury, CT 06811

Brief Overview of Bankruptcy Case 11-50334: "Tina Ackerly's bankruptcy, initiated in February 25, 2011 and concluded by 05/25/2011 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Ackerly — Connecticut, 11-50334


ᐅ Karolina Acuna, Connecticut

Address: 35 High Ridge Rd Danbury, CT 06811-5215

Brief Overview of Bankruptcy Case 15-51272: "The bankruptcy filing by Karolina Acuna, undertaken in Sep 11, 2015 in Danbury, CT under Chapter 7, concluded with discharge in 12.10.2015 after liquidating assets."
Karolina Acuna — Connecticut, 15-51272


ᐅ Sharon A Adams, Connecticut

Address: 12 Middle River Rd Danbury, CT 06811

Bankruptcy Case 11-50234 Overview: "Sharon A Adams's Chapter 7 bankruptcy, filed in Danbury, CT in 2011-02-11, led to asset liquidation, with the case closing in 2011-05-11."
Sharon A Adams — Connecticut, 11-50234


ᐅ Lewis Aflalo, Connecticut

Address: 2 Mountainview Ter Unit 6334 Danbury, CT 06810

Snapshot of U.S. Bankruptcy Proceeding Case 13-50493: "In Danbury, CT, Lewis Aflalo filed for Chapter 7 bankruptcy in 04.01.2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 6, 2013."
Lewis Aflalo — Connecticut, 13-50493


ᐅ Gilson Pontes Aguiar, Connecticut

Address: 5 Old Shelter Rock Rd Danbury, CT 06810

Snapshot of U.S. Bankruptcy Proceeding Case 09-51952: "Gilson Pontes Aguiar's bankruptcy, initiated in 2009-09-30 and concluded by January 4, 2010 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gilson Pontes Aguiar — Connecticut, 09-51952


ᐅ Angelica Aguirre, Connecticut

Address: 19 Cozy Hollow Rd Danbury, CT 06811

Bankruptcy Case 12-50798 Overview: "Angelica Aguirre's Chapter 7 bankruptcy, filed in Danbury, CT in 04.30.2012, led to asset liquidation, with the case closing in 07/25/2012."
Angelica Aguirre — Connecticut, 12-50798


ᐅ Wol Hae Ahn, Connecticut

Address: 38 Rocky Glen Rd Apt 4 Danbury, CT 06810-8003

Concise Description of Bankruptcy Case 15-510457: "In a Chapter 7 bankruptcy case, Wol Hae Ahn from Danbury, CT, saw her proceedings start in 07.28.2015 and complete by 2015-10-26, involving asset liquidation."
Wol Hae Ahn — Connecticut, 15-51045


ᐅ Thomas E Albanetti, Connecticut

Address: 19 Crestdale Rd Danbury, CT 06811

Brief Overview of Bankruptcy Case 12-52034: "The bankruptcy record of Thomas E Albanetti from Danbury, CT, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02/18/2013."
Thomas E Albanetti — Connecticut, 12-52034


ᐅ Marco Albarracin, Connecticut

Address: 7 Horseshoe Dr Danbury, CT 06811

Bankruptcy Case 10-51140 Overview: "Danbury, CT resident Marco Albarracin's 2010-05-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 4, 2010."
Marco Albarracin — Connecticut, 10-51140


ᐅ Stephanie Albin, Connecticut

Address: 1304 Pinnacle Way Danbury, CT 06811

Bankruptcy Case 10-51703 Overview: "The case of Stephanie Albin in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Albin — Connecticut, 10-51703


ᐅ Ezequias A Albuquerque, Connecticut

Address: 29 Coalpit Hill Rd Apt 1 Danbury, CT 06810

Concise Description of Bankruptcy Case 11-524927: "Ezequias A Albuquerque's Chapter 7 bankruptcy, filed in Danbury, CT in 2011-12-20, led to asset liquidation, with the case closing in 04.06.2012."
Ezequias A Albuquerque — Connecticut, 11-52492


ᐅ John W Alcock, Connecticut

Address: 489 Cowperthwaite St Apt 62H Danbury, CT 06811

Bankruptcy Case 11-52462 Summary: "The bankruptcy filing by John W Alcock, undertaken in Dec 14, 2011 in Danbury, CT under Chapter 7, concluded with discharge in 03/31/2012 after liquidating assets."
John W Alcock — Connecticut, 11-52462


ᐅ Conrad Alexis, Connecticut

Address: 2 Ashley Ct Danbury, CT 06810

Bankruptcy Case 09-52332 Overview: "Conrad Alexis's bankruptcy, initiated in 11.17.2009 and concluded by February 2010 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Conrad Alexis — Connecticut, 09-52332


ᐅ Helio Oliveira Almeida, Connecticut

Address: 37 Fleetwood Dr Danbury, CT 06810

Bankruptcy Case 11-50433 Overview: "Helio Oliveira Almeida's Chapter 7 bankruptcy, filed in Danbury, CT in 2011-03-10, led to asset liquidation, with the case closing in 06.08.2011."
Helio Oliveira Almeida — Connecticut, 11-50433


ᐅ Jeanette Almestica, Connecticut

Address: 25 Padanaram Rd Apt 10 Danbury, CT 06811-4808

Concise Description of Bankruptcy Case 14-516337: "Danbury, CT resident Jeanette Almestica's 2014-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 26, 2015."
Jeanette Almestica — Connecticut, 14-51633


ᐅ Leonard Almonte, Connecticut

Address: 1 Oak Ln Danbury, CT 06811-3747

Concise Description of Bankruptcy Case 14-519117: "In a Chapter 7 bankruptcy case, Leonard Almonte from Danbury, CT, saw his proceedings start in 2014-12-18 and complete by 2015-03-18, involving asset liquidation."
Leonard Almonte — Connecticut, 14-51911


ᐅ Miriam Almonte, Connecticut

Address: 401 Main St Apt 3 Danbury, CT 06810

Brief Overview of Bankruptcy Case 10-52559: "The case of Miriam Almonte in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miriam Almonte — Connecticut, 10-52559


ᐅ Nancy Almonte, Connecticut

Address: 6213 Avalon Valley Dr Danbury, CT 06810

Snapshot of U.S. Bankruptcy Proceeding Case 13-51428: "Nancy Almonte's Chapter 7 bankruptcy, filed in Danbury, CT in 09/10/2013, led to asset liquidation, with the case closing in Dec 15, 2013."
Nancy Almonte — Connecticut, 13-51428


ᐅ Ana Almonte, Connecticut

Address: 1 Oak Ln Danbury, CT 06811

Bankruptcy Case 12-51117 Overview: "In a Chapter 7 bankruptcy case, Ana Almonte from Danbury, CT, saw her proceedings start in June 2012 and complete by 2012-09-29, involving asset liquidation."
Ana Almonte — Connecticut, 12-51117


ᐅ Elyssa C Alves, Connecticut

Address: 110 Long Ridge Rd Danbury, CT 06810-8420

Brief Overview of Bankruptcy Case 14-50043: "Danbury, CT resident Elyssa C Alves's 01/10/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.10.2014."
Elyssa C Alves — Connecticut, 14-50043


ᐅ Jurani Alvim, Connecticut

Address: 11 Mountain Laurel Ln Danbury, CT 06811

Bankruptcy Case 10-50535 Overview: "Danbury, CT resident Jurani Alvim's 2010-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-26."
Jurani Alvim — Connecticut, 10-50535


ᐅ Anna E Amaral, Connecticut

Address: 4 Hamilton Dr Danbury, CT 06811-3048

Brief Overview of Bankruptcy Case 14-51966: "Danbury, CT resident Anna E Amaral's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/31/2015."
Anna E Amaral — Connecticut, 14-51966


ᐅ Debra L Anderson, Connecticut

Address: 46 Pembroke Rd Danbury, CT 06811

Concise Description of Bankruptcy Case 13-505957: "The bankruptcy filing by Debra L Anderson, undertaken in 04.19.2013 in Danbury, CT under Chapter 7, concluded with discharge in 07/24/2013 after liquidating assets."
Debra L Anderson — Connecticut, 13-50595


ᐅ Denise Mary Anderson, Connecticut

Address: 20 E Pembroke Rd Unit 57 Danbury, CT 06811-3788

Bankruptcy Case 14-50088 Overview: "In a Chapter 7 bankruptcy case, Denise Mary Anderson from Danbury, CT, saw her proceedings start in 01.23.2014 and complete by 04.23.2014, involving asset liquidation."
Denise Mary Anderson — Connecticut, 14-50088


ᐅ Josiane Andrade, Connecticut

Address: 1 Beaver Brook Rd Unit 59 Danbury, CT 06810

Bankruptcy Case 10-51369 Overview: "Josiane Andrade's bankruptcy, initiated in 2010-06-14 and concluded by 2010-09-15 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josiane Andrade — Connecticut, 10-51369


ᐅ Jr Esmeraldo Andrade, Connecticut

Address: 39 Corn Tassle Rd Danbury, CT 06811

Brief Overview of Bankruptcy Case 10-50411: "The bankruptcy record of Jr Esmeraldo Andrade from Danbury, CT, shows a Chapter 7 case filed in 2010-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-13."
Jr Esmeraldo Andrade — Connecticut, 10-50411


ᐅ Angel Andrade, Connecticut

Address: 6 Clason Pl Apt B Danbury, CT 06810

Concise Description of Bankruptcy Case 10-524047: "The case of Angel Andrade in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angel Andrade — Connecticut, 10-52404


ᐅ Guadalupe M Andrade, Connecticut

Address: 18 McDermott St Danbury, CT 06810

Bankruptcy Case 11-51010 Overview: "The bankruptcy filing by Guadalupe M Andrade, undertaken in 2011-05-20 in Danbury, CT under Chapter 7, concluded with discharge in 08/17/2011 after liquidating assets."
Guadalupe M Andrade — Connecticut, 11-51010


ᐅ Michael J Andros, Connecticut

Address: 166 Old Brookfield Rd Unit 18-2 Danbury, CT 06811-4018

Concise Description of Bankruptcy Case 14-503307: "In a Chapter 7 bankruptcy case, Michael J Andros from Danbury, CT, saw their proceedings start in 03/05/2014 and complete by 06/03/2014, involving asset liquidation."
Michael J Andros — Connecticut, 14-50330


ᐅ Angelina Andujo, Connecticut

Address: 45 North St Apt 2 Danbury, CT 06810

Bankruptcy Case 10-50125 Overview: "The bankruptcy filing by Angelina Andujo, undertaken in Jan 20, 2010 in Danbury, CT under Chapter 7, concluded with discharge in 2010-04-26 after liquidating assets."
Angelina Andujo — Connecticut, 10-50125


ᐅ Diane Antonio, Connecticut

Address: 1 Oak St Danbury, CT 06811

Bankruptcy Case 10-52951 Overview: "Diane Antonio's bankruptcy, initiated in December 2010 and concluded by 03/11/2011 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Antonio — Connecticut, 10-52951


ᐅ Bassem N Antonios, Connecticut

Address: 21 Berkshire Dr Danbury, CT 06811

Brief Overview of Bankruptcy Case 13-51548: "Bassem N Antonios's Chapter 7 bankruptcy, filed in Danbury, CT in 2013-09-30, led to asset liquidation, with the case closing in 2014-01-04."
Bassem N Antonios — Connecticut, 13-51548


ᐅ Robert A Apuzzo, Connecticut

Address: 5 Wood St Danbury, CT 06811

Bankruptcy Case 11-50192 Overview: "Robert A Apuzzo's Chapter 7 bankruptcy, filed in Danbury, CT in February 2011, led to asset liquidation, with the case closing in 05.04.2011."
Robert A Apuzzo — Connecticut, 11-50192


ᐅ Marina Aracena, Connecticut

Address: 8 Midfield Rd Danbury, CT 06811

Concise Description of Bankruptcy Case 13-517567: "The bankruptcy filing by Marina Aracena, undertaken in November 5, 2013 in Danbury, CT under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Marina Aracena — Connecticut, 13-51756


ᐅ Andrea Araujo, Connecticut

Address: 11 Grandview Dr Danbury, CT 06811

Concise Description of Bankruptcy Case 13-513627: "The bankruptcy filing by Andrea Araujo, undertaken in 2013-08-29 in Danbury, CT under Chapter 7, concluded with discharge in December 3, 2013 after liquidating assets."
Andrea Araujo — Connecticut, 13-51362


ᐅ Joanne Faith Archibald, Connecticut

Address: 112 Old Bridge Ln Danbury, CT 06811-4828

Snapshot of U.S. Bankruptcy Proceeding Case 15-50517: "Joanne Faith Archibald's bankruptcy, initiated in Apr 17, 2015 and concluded by 07.16.2015 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanne Faith Archibald — Connecticut, 15-50517


ᐅ Gina Arcieri, Connecticut

Address: 23 Fairvirew Drive Apt 2 Danbury, CT 6810

Bankruptcy Case 2014-51030 Summary: "In Danbury, CT, Gina Arcieri filed for Chapter 7 bankruptcy in 06/30/2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Gina Arcieri — Connecticut, 2014-51030


ᐅ Toni Arcieri, Connecticut

Address: 39 Fairview Dr Apt 2 Danbury, CT 06810

Bankruptcy Case 09-51980 Summary: "The bankruptcy record of Toni Arcieri from Danbury, CT, shows a Chapter 7 case filed in 09.30.2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Toni Arcieri — Connecticut, 09-51980


ᐅ Joham Selene Ardila, Connecticut

Address: 51 Hospital Ave Apt C Danbury, CT 06810-6026

Snapshot of U.S. Bankruptcy Proceeding Case 15-50060: "Joham Selene Ardila's Chapter 7 bankruptcy, filed in Danbury, CT in 01.14.2015, led to asset liquidation, with the case closing in 2015-04-14."
Joham Selene Ardila — Connecticut, 15-50060


ᐅ Edward J Arena, Connecticut

Address: 6 Durham Rd Danbury, CT 06811

Bankruptcy Case 11-52288 Overview: "Edward J Arena's Chapter 7 bankruptcy, filed in Danbury, CT in November 17, 2011, led to asset liquidation, with the case closing in 2012-03-04."
Edward J Arena — Connecticut, 11-52288


ᐅ Jr Wilfred Arias, Connecticut

Address: 42 Lake Avenue Ext Danbury, CT 06811

Concise Description of Bankruptcy Case 13-507467: "In Danbury, CT, Jr Wilfred Arias filed for Chapter 7 bankruptcy in 2013-05-14. This case, involving liquidating assets to pay off debts, was resolved by August 18, 2013."
Jr Wilfred Arias — Connecticut, 13-50746


ᐅ Gomez Gisela A Aristizabal, Connecticut

Address: 62 Grand St Apt 2 Danbury, CT 06810

Concise Description of Bankruptcy Case 12-500367: "Danbury, CT resident Gomez Gisela A Aristizabal's 01.10.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Gomez Gisela A Aristizabal — Connecticut, 12-50036


ᐅ John S Aristizabal, Connecticut

Address: 62 Grand St Danbury, CT 06810

Bankruptcy Case 11-52334 Overview: "In Danbury, CT, John S Aristizabal filed for Chapter 7 bankruptcy in 2011-11-22. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
John S Aristizabal — Connecticut, 11-52334


ᐅ James J Arnold, Connecticut

Address: 12 Oak Ridge Ave Danbury, CT 06810

Snapshot of U.S. Bankruptcy Proceeding Case 13-50826: "The bankruptcy record of James J Arnold from Danbury, CT, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
James J Arnold — Connecticut, 13-50826


ᐅ Maria Arpi, Connecticut

Address: PO Box 455 Danbury, CT 06813

Bankruptcy Case 12-51236 Summary: "Danbury, CT resident Maria Arpi's Jun 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-15."
Maria Arpi — Connecticut, 12-51236


ᐅ Benjalena Ashley, Connecticut

Address: 11 Lee Ave # 1 Danbury, CT 06810

Bankruptcy Case 10-52427 Overview: "Danbury, CT resident Benjalena Ashley's 10.06.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-22."
Benjalena Ashley — Connecticut, 10-52427


ᐅ Michael S Aversano, Connecticut

Address: 31 Hakim St Danbury, CT 06810

Snapshot of U.S. Bankruptcy Proceeding Case 11-51076: "In a Chapter 7 bankruptcy case, Michael S Aversano from Danbury, CT, saw their proceedings start in May 31, 2011 and complete by August 31, 2011, involving asset liquidation."
Michael S Aversano — Connecticut, 11-51076


ᐅ Sandra C Avila, Connecticut

Address: 24 New St Danbury, CT 06810

Brief Overview of Bankruptcy Case 11-51801: "Sandra C Avila's bankruptcy, initiated in 09.03.2011 and concluded by 2011-12-20 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra C Avila — Connecticut, 11-51801


ᐅ John J Bachar, Connecticut

Address: 26 Valley Stream Dr Danbury, CT 06811-3854

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51157: "The bankruptcy record of John J Bachar from Danbury, CT, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 23, 2014."
John J Bachar — Connecticut, 2014-51157


ᐅ Serafina M Bachar, Connecticut

Address: 26 Valley Stream Dr Danbury, CT 06811-3854

Snapshot of U.S. Bankruptcy Proceeding Case 14-51157: "The bankruptcy record of Serafina M Bachar from Danbury, CT, shows a Chapter 7 case filed in 07/25/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.23.2014."
Serafina M Bachar — Connecticut, 14-51157


ᐅ Deborah M Badaracco, Connecticut

Address: 10 Shepard Rd Danbury, CT 06810

Brief Overview of Bankruptcy Case 11-50618: "In Danbury, CT, Deborah M Badaracco filed for Chapter 7 bankruptcy in March 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 16, 2011."
Deborah M Badaracco — Connecticut, 11-50618


ᐅ David Baker, Connecticut

Address: 8 Flintlock Dr Danbury, CT 06811

Bankruptcy Case 10-52229 Summary: "In Danbury, CT, David Baker filed for Chapter 7 bankruptcy in 09.17.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-03."
David Baker — Connecticut, 10-52229


ᐅ Sabeeta Balram Balani, Connecticut

Address: 1807 Briar Woods Ln Danbury, CT 06810-7389

Bankruptcy Case 16-50175 Summary: "The case of Sabeeta Balram Balani in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sabeeta Balram Balani — Connecticut, 16-50175


ᐅ Jr Andrew G Ballas, Connecticut

Address: 27 Crows Nest Ln Unit 19 Danbury, CT 06810

Concise Description of Bankruptcy Case 12-520077: "In a Chapter 7 bankruptcy case, Jr Andrew G Ballas from Danbury, CT, saw their proceedings start in 2012-11-08 and complete by Feb 12, 2013, involving asset liquidation."
Jr Andrew G Ballas — Connecticut, 12-52007


ᐅ Bernard J Barabas, Connecticut

Address: 37 Griffing Ave Danbury, CT 06810

Concise Description of Bankruptcy Case 13-509467: "In Danbury, CT, Bernard J Barabas filed for Chapter 7 bankruptcy in Jun 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 21, 2013."
Bernard J Barabas — Connecticut, 13-50946


ᐅ Claudia Barboza, Connecticut

Address: 33 Town Hill Ave Unit 23 Danbury, CT 06810-8054

Concise Description of Bankruptcy Case 15-512117: "In Danbury, CT, Claudia Barboza filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by 11/25/2015."
Claudia Barboza — Connecticut, 15-51211


ᐅ Sr Allen R Barnes, Connecticut

Address: 28 Farm St Danbury, CT 06811

Brief Overview of Bankruptcy Case 11-51262: "The bankruptcy filing by Sr Allen R Barnes, undertaken in 06/22/2011 in Danbury, CT under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Sr Allen R Barnes — Connecticut, 11-51262


ᐅ Candelaria Gonzalez Barracoso, Connecticut

Address: 79 Belmont Cir # B Danbury, CT 06810

Concise Description of Bankruptcy Case 12-522467: "The case of Candelaria Gonzalez Barracoso in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Candelaria Gonzalez Barracoso — Connecticut, 12-52246


ᐅ Rafael Barragan, Connecticut

Address: 26 Peace St Danbury, CT 06810

Brief Overview of Bankruptcy Case 11-50753: "The bankruptcy filing by Rafael Barragan, undertaken in 04.16.2011 in Danbury, CT under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Rafael Barragan — Connecticut, 11-50753


ᐅ Bridget A Barry, Connecticut

Address: 15 Griffing Ave Danbury, CT 06810

Snapshot of U.S. Bankruptcy Proceeding Case 13-51099: "In a Chapter 7 bankruptcy case, Bridget A Barry from Danbury, CT, saw her proceedings start in July 2013 and complete by Oct 21, 2013, involving asset liquidation."
Bridget A Barry — Connecticut, 13-51099


ᐅ Catherine Barton, Connecticut

Address: 3 Pamela Dr Danbury, CT 06811

Bankruptcy Case 10-52970 Summary: "The bankruptcy record of Catherine Barton from Danbury, CT, shows a Chapter 7 case filed in 12.14.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-01."
Catherine Barton — Connecticut, 10-52970


ᐅ Dana Basilone, Connecticut

Address: PO Box 4643 Danbury, CT 06813

Bankruptcy Case 10-50499 Summary: "In a Chapter 7 bankruptcy case, Dana Basilone from Danbury, CT, saw their proceedings start in March 4, 2010 and complete by June 20, 2010, involving asset liquidation."
Dana Basilone — Connecticut, 10-50499


ᐅ Katherine Elizabeth Bass, Connecticut

Address: 24 Barnum Rd Danbury, CT 06811-2936

Snapshot of U.S. Bankruptcy Proceeding Case 16-50860: "Katherine Elizabeth Bass's Chapter 7 bankruptcy, filed in Danbury, CT in 2016-06-29, led to asset liquidation, with the case closing in September 2016."
Katherine Elizabeth Bass — Connecticut, 16-50860


ᐅ Carol E Bassett, Connecticut

Address: 9 Mountain Laurel Ln Danbury, CT 06811

Snapshot of U.S. Bankruptcy Proceeding Case 11-51752: "The case of Carol E Bassett in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol E Bassett — Connecticut, 11-51752


ᐅ Scott E Bates, Connecticut

Address: 40 Ward Dr S Danbury, CT 06810-8247

Concise Description of Bankruptcy Case 14-502657: "The bankruptcy record of Scott E Bates from Danbury, CT, shows a Chapter 7 case filed in 02/25/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-26."
Scott E Bates — Connecticut, 14-50265


ᐅ Carolyn Bates, Connecticut

Address: 162 Lake Pl S Danbury, CT 06810

Concise Description of Bankruptcy Case 10-503117: "In a Chapter 7 bankruptcy case, Carolyn Bates from Danbury, CT, saw her proceedings start in 2010-02-12 and complete by May 19, 2010, involving asset liquidation."
Carolyn Bates — Connecticut, 10-50311


ᐅ Rosa I Bautista, Connecticut

Address: 11 Main St Apt NO3 Danbury, CT 06810-8038

Snapshot of U.S. Bankruptcy Proceeding Case 14-50873: "The case of Rosa I Bautista in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosa I Bautista — Connecticut, 14-50873


ᐅ Yudi Bautista, Connecticut

Address: 101 Eden Dr Danbury, CT 06810

Brief Overview of Bankruptcy Case 13-51545: "Yudi Bautista's Chapter 7 bankruptcy, filed in Danbury, CT in 2013-09-30, led to asset liquidation, with the case closing in 2014-01-04."
Yudi Bautista — Connecticut, 13-51545


ᐅ Jaramillo Diego G Bautista, Connecticut

Address: 1 Dogwood Dr Danbury, CT 06811-4530

Snapshot of U.S. Bankruptcy Proceeding Case 15-51317: "Jaramillo Diego G Bautista's Chapter 7 bankruptcy, filed in Danbury, CT in September 18, 2015, led to asset liquidation, with the case closing in December 17, 2015."
Jaramillo Diego G Bautista — Connecticut, 15-51317


ᐅ Ross M Beamon, Connecticut

Address: 4 Hillside St # B Danbury, CT 06810

Bankruptcy Case 12-50809 Overview: "The bankruptcy record of Ross M Beamon from Danbury, CT, shows a Chapter 7 case filed in 05/01/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/17/2012."
Ross M Beamon — Connecticut, 12-50809


ᐅ Richard Edward Becker, Connecticut

Address: 34 Westville Ave Danbury, CT 06810

Bankruptcy Case 13-51057 Overview: "In a Chapter 7 bankruptcy case, Richard Edward Becker from Danbury, CT, saw their proceedings start in July 2013 and complete by October 13, 2013, involving asset liquidation."
Richard Edward Becker — Connecticut, 13-51057


ᐅ Vicki D Becque, Connecticut

Address: 10 Walnut St Danbury, CT 06811-4821

Brief Overview of Bankruptcy Case 14-51463: "In Danbury, CT, Vicki D Becque filed for Chapter 7 bankruptcy in 09/17/2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 16, 2014."
Vicki D Becque — Connecticut, 14-51463


ᐅ Robert Beeman, Connecticut

Address: 13 Kendall Ter E Danbury, CT 06811

Bankruptcy Case 10-50605 Overview: "Robert Beeman's bankruptcy, initiated in 2010-03-18 and concluded by 07/04/2010 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Beeman — Connecticut, 10-50605


ᐅ Freda A Belot, Connecticut

Address: 10 Benedict Ave Danbury, CT 06810-5426

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51217: "In Danbury, CT, Freda A Belot filed for Chapter 7 bankruptcy in 08/05/2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Freda A Belot — Connecticut, 2014-51217


ᐅ Erica A Benitez, Connecticut

Address: 23 Cleveland St Apt B Danbury, CT 06810

Brief Overview of Bankruptcy Case 11-50619: "The bankruptcy filing by Erica A Benitez, undertaken in 03/30/2011 in Danbury, CT under Chapter 7, concluded with discharge in 2011-06-29 after liquidating assets."
Erica A Benitez — Connecticut, 11-50619


ᐅ Fernando T Benitez, Connecticut

Address: 385 Main St Apt C16 Danbury, CT 06810

Concise Description of Bankruptcy Case 11-508077: "In Danbury, CT, Fernando T Benitez filed for Chapter 7 bankruptcy in 2011-04-26. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Fernando T Benitez — Connecticut, 11-50807


ᐅ Rena Grace Bennett, Connecticut

Address: 11 Old Shelter Rock Rd Danbury, CT 06810

Snapshot of U.S. Bankruptcy Proceeding Case 11-52243: "In a Chapter 7 bankruptcy case, Rena Grace Bennett from Danbury, CT, saw her proceedings start in Nov 9, 2011 and complete by February 25, 2012, involving asset liquidation."
Rena Grace Bennett — Connecticut, 11-52243


ᐅ Nathan Bent, Connecticut

Address: 102 Woodcrest Ln Danbury, CT 06810

Snapshot of U.S. Bankruptcy Proceeding Case 11-52339: "The bankruptcy record of Nathan Bent from Danbury, CT, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/10/2012."
Nathan Bent — Connecticut, 11-52339


ᐅ Catherine Bergstrom, Connecticut

Address: 20 Coalpit Hill Rd Danbury, CT 06810

Brief Overview of Bankruptcy Case 13-51940: "The case of Catherine Bergstrom in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine Bergstrom — Connecticut, 13-51940


ᐅ Kathleen Berry, Connecticut

Address: 166 Old Brookfield Rd Unit 34-6 Danbury, CT 06811

Brief Overview of Bankruptcy Case 13-51452: "The case of Kathleen Berry in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Berry — Connecticut, 13-51452


ᐅ Muhammad M Bhuiyan, Connecticut

Address: 33 Town Hill Ave Unit 23 Danbury, CT 06810

Concise Description of Bankruptcy Case 11-514737: "In a Chapter 7 bankruptcy case, Muhammad M Bhuiyan from Danbury, CT, saw his proceedings start in July 21, 2011 and complete by 11/06/2011, involving asset liquidation."
Muhammad M Bhuiyan — Connecticut, 11-51473


ᐅ Charles Billerback, Connecticut

Address: 2 Sundance Rd Danbury, CT 06810

Bankruptcy Case 09-52598 Summary: "Charles Billerback's Chapter 7 bankruptcy, filed in Danbury, CT in 2009-12-21, led to asset liquidation, with the case closing in 03.27.2010."
Charles Billerback — Connecticut, 09-52598


ᐅ Linda M Binette, Connecticut

Address: 134 Deer Hill Ave Unit 21 Danbury, CT 06810-7796

Bankruptcy Case 14-51773 Overview: "The bankruptcy filing by Linda M Binette, undertaken in 2014-11-21 in Danbury, CT under Chapter 7, concluded with discharge in 2015-02-19 after liquidating assets."
Linda M Binette — Connecticut, 14-51773


ᐅ Jr Edward G Bishop, Connecticut

Address: 8 Mallory Sq Danbury, CT 06811-3745

Bankruptcy Case 14-50420 Overview: "Danbury, CT resident Jr Edward G Bishop's 03/21/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.19.2014."
Jr Edward G Bishop — Connecticut, 14-50420


ᐅ Maria Anna Blau, Connecticut

Address: 50 Saw Mill Rd Unit 15106 Danbury, CT 06810-5207

Bankruptcy Case 15-36546-cgm Summary: "The case of Maria Anna Blau in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Anna Blau — Connecticut, 15-36546


ᐅ Frank Blau, Connecticut

Address: 50 Saw Mill Rd Unit 15106 Danbury, CT 06810-5207

Bankruptcy Case 15-36546-cgm Overview: "Frank Blau's bankruptcy, initiated in August 2015 and concluded by November 2015 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Blau — Connecticut, 15-36546


ᐅ Leland Blunt, Connecticut

Address: 70 Highland Ave Danbury, CT 06810

Concise Description of Bankruptcy Case 10-501187: "The bankruptcy record of Leland Blunt from Danbury, CT, shows a Chapter 7 case filed in January 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-25."
Leland Blunt — Connecticut, 10-50118


ᐅ John S Bonavist, Connecticut

Address: 4 Varian Dr Danbury, CT 06811

Snapshot of U.S. Bankruptcy Proceeding Case 13-50998: "The bankruptcy filing by John S Bonavist, undertaken in June 27, 2013 in Danbury, CT under Chapter 7, concluded with discharge in 10.01.2013 after liquidating assets."
John S Bonavist — Connecticut, 13-50998