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 Ana Kiriaty Dacosta, Connecticut

Address: 93 Park Ave Apt 1006 Danbury, CT 06810-7626

Concise Description of Bankruptcy Case 15-513857: "Ana Kiriaty Dacosta's Chapter 7 bankruptcy, filed in Danbury, CT in 2015-10-01, led to asset liquidation, with the case closing in 2015-12-30."
Ana Kiriaty Dacosta — Connecticut, 15-51385


ᐅ Cassio Rodrigues Dacosta, Connecticut

Address: 81 Elm St Apt 1 Danbury, CT 06810-6535

Brief Overview of Bankruptcy Case 16-50388: "Danbury, CT resident Cassio Rodrigues Dacosta's Mar 18, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 16, 2016."
Cassio Rodrigues Dacosta — Connecticut, 16-50388


ᐅ Elaine Cristina Dacosta, Connecticut

Address: 81 Elm St Apt 1 Danbury, CT 06810-6535

Bankruptcy Case 16-50388 Overview: "Elaine Cristina Dacosta's Chapter 7 bankruptcy, filed in Danbury, CT in 2016-03-18, led to asset liquidation, with the case closing in 06/16/2016."
Elaine Cristina Dacosta — Connecticut, 16-50388


ᐅ Geraldo Damasceno, Connecticut

Address: 31 Ellsworth Ave Danbury, CT 06810

Concise Description of Bankruptcy Case 10-524777: "Danbury, CT resident Geraldo Damasceno's 2010-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-30."
Geraldo Damasceno — Connecticut, 10-52477


ᐅ Joao Damasceno, Connecticut

Address: 15 Beckett St Danbury, CT 06810-5312

Concise Description of Bankruptcy Case 16-500027: "In Danbury, CT, Joao Damasceno filed for Chapter 7 bankruptcy in 2016-01-04. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-03."
Joao Damasceno — Connecticut, 16-50002


ᐅ Francis M Damato, Connecticut

Address: 27 Crows Nest Ln Unit 8D Danbury, CT 06810

Brief Overview of Bankruptcy Case 12-50523: "Francis M Damato's bankruptcy, initiated in March 23, 2012 and concluded by 07.09.2012 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francis M Damato — Connecticut, 12-50523


ᐅ Thomas Dandrea, Connecticut

Address: 38 E Pembroke Rd Danbury, CT 06811

Bankruptcy Case 10-50661 Summary: "In Danbury, CT, Thomas Dandrea filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Thomas Dandrea — Connecticut, 10-50661


ᐅ Carlos Dapena, Connecticut

Address: 8 Grace St Danbury, CT 06811

Snapshot of U.S. Bankruptcy Proceeding Case 09-52498: "The bankruptcy filing by Carlos Dapena, undertaken in 12/11/2009 in Danbury, CT under Chapter 7, concluded with discharge in Mar 16, 2010 after liquidating assets."
Carlos Dapena — Connecticut, 09-52498


ᐅ Donna Darge, Connecticut

Address: 2206 Eaton Ct Danbury, CT 06811

Concise Description of Bankruptcy Case 10-528167: "In a Chapter 7 bankruptcy case, Donna Darge from Danbury, CT, saw her proceedings start in 2010-11-19 and complete by March 7, 2011, involving asset liquidation."
Donna Darge — Connecticut, 10-52816


ᐅ Arnaldo Darocha, Connecticut

Address: PO Box 272 Danbury, CT 06813

Bankruptcy Case 10-52144 Overview: "In a Chapter 7 bankruptcy case, Arnaldo Darocha from Danbury, CT, saw their proceedings start in September 10, 2010 and complete by Dec 27, 2010, involving asset liquidation."
Arnaldo Darocha — Connecticut, 10-52144


ᐅ Jacira Dasilva, Connecticut

Address: PO Box 1204 Danbury, CT 06813

Snapshot of U.S. Bankruptcy Proceeding Case 10-51095: "The case of Jacira Dasilva in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacira Dasilva — Connecticut, 10-51095


ᐅ Nilton Dasilva, Connecticut

Address: 53 Liberty St Ste 3 Danbury, CT 06810-6793

Snapshot of U.S. Bankruptcy Proceeding Case 15-50387: "Nilton Dasilva's bankruptcy, initiated in 03/24/2015 and concluded by 2015-06-22 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nilton Dasilva — Connecticut, 15-50387


ᐅ Ruth E Dasilva, Connecticut

Address: 2 Crown St Danbury, CT 06810-6115

Concise Description of Bankruptcy Case 15-516217: "Danbury, CT resident Ruth E Dasilva's 11/20/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-18."
Ruth E Dasilva — Connecticut, 15-51621


ᐅ Sergio Dasilva, Connecticut

Address: 86B Merrimac St Danbury, CT 06810

Snapshot of U.S. Bankruptcy Proceeding Case 10-52579: "Danbury, CT resident Sergio Dasilva's 2010-10-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.19.2011."
Sergio Dasilva — Connecticut, 10-52579


ᐅ Sr Jorge Paulo Dasilva, Connecticut

Address: 22 Stetson Pl Danbury, CT 06811

Brief Overview of Bankruptcy Case 12-50944: "Sr Jorge Paulo Dasilva's bankruptcy, initiated in 05.21.2012 and concluded by 2012-09-06 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Jorge Paulo Dasilva — Connecticut, 12-50944


ᐅ Wener J Dasilva, Connecticut

Address: 5 Mountain Rd Danbury, CT 06810

Bankruptcy Case 11-51145 Summary: "The case of Wener J Dasilva in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wener J Dasilva — Connecticut, 11-51145


ᐅ Michael Dattorre, Connecticut

Address: 1 Canterbury Ct Danbury, CT 06811

Concise Description of Bankruptcy Case 10-517637: "In a Chapter 7 bankruptcy case, Michael Dattorre from Danbury, CT, saw their proceedings start in July 28, 2010 and complete by 2010-11-13, involving asset liquidation."
Michael Dattorre — Connecticut, 10-51763


ᐅ Milan David, Connecticut

Address: 62 Judith Dr Danbury, CT 06811-3447

Snapshot of U.S. Bankruptcy Proceeding Case 14-51302: "The bankruptcy filing by Milan David, undertaken in 08.22.2014 in Danbury, CT under Chapter 7, concluded with discharge in 2014-11-20 after liquidating assets."
Milan David — Connecticut, 14-51302


ᐅ Oliveira Ednilson De, Connecticut

Address: 79 Osborne St Danbury, CT 06810

Snapshot of U.S. Bankruptcy Proceeding Case 12-50874: "The bankruptcy filing by Oliveira Ednilson De, undertaken in 2012-05-11 in Danbury, CT under Chapter 7, concluded with discharge in 2012-08-27 after liquidating assets."
Oliveira Ednilson De — Connecticut, 12-50874


ᐅ Oliveira Osvaldo De, Connecticut

Address: 99 Osborne St Danbury, CT 06810

Bankruptcy Case 10-50264 Overview: "In a Chapter 7 bankruptcy case, Oliveira Osvaldo De from Danbury, CT, saw his proceedings start in 02.05.2010 and complete by 05/12/2010, involving asset liquidation."
Oliveira Osvaldo De — Connecticut, 10-50264


ᐅ Oliveira Rosineide F De, Connecticut

Address: 23 Franklin St Unit 6 Danbury, CT 06810

Brief Overview of Bankruptcy Case 11-51002: "Oliveira Rosineide F De's bankruptcy, initiated in May 2011 and concluded by August 2011 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oliveira Rosineide F De — Connecticut, 11-51002


ᐅ Souza Valdenir De, Connecticut

Address: 42 Keeler St Apt D4 Danbury, CT 06810-6754

Brief Overview of Bankruptcy Case 15-50963: "Danbury, CT resident Souza Valdenir De's 2015-07-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-12."
Souza Valdenir De — Connecticut, 15-50963


ᐅ Patricia B Debarros, Connecticut

Address: 166 Old Brookfield Rd Unit 34-2 Danbury, CT 06811

Brief Overview of Bankruptcy Case 11-50847: "Patricia B Debarros's bankruptcy, initiated in 2011-04-29 and concluded by 2011-07-27 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia B Debarros — Connecticut, 11-50847


ᐅ Karen Decarlo, Connecticut

Address: 13 Candlelight Dr Danbury, CT 06811

Brief Overview of Bankruptcy Case 12-51020: "Danbury, CT resident Karen Decarlo's May 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 16, 2012."
Karen Decarlo — Connecticut, 12-51020


ᐅ James A Decarvalho, Connecticut

Address: 168 Triangle St Danbury, CT 06810

Concise Description of Bankruptcy Case 12-508587: "In a Chapter 7 bankruptcy case, James A Decarvalho from Danbury, CT, saw their proceedings start in May 8, 2012 and complete by 08.24.2012, involving asset liquidation."
James A Decarvalho — Connecticut, 12-50858


ᐅ Julie Defino, Connecticut

Address: 20 Oakland Ave Apt 4A Danbury, CT 06810

Concise Description of Bankruptcy Case 13-519307: "Julie Defino's bankruptcy, initiated in 12.18.2013 and concluded by 2014-03-24 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Defino — Connecticut, 13-51930


ᐅ Barbara Deford, Connecticut

Address: 1507 Briar Woods Ln Danbury, CT 06810

Bankruptcy Case 10-50018 Overview: "The bankruptcy record of Barbara Deford from Danbury, CT, shows a Chapter 7 case filed in 2010-01-06. In this process, assets were liquidated to settle debts, and the case was discharged in 04/12/2010."
Barbara Deford — Connecticut, 10-50018


ᐅ Keri Degross, Connecticut

Address: 8124 Avalon Valley Dr Danbury, CT 06810

Brief Overview of Bankruptcy Case 10-50698: "Danbury, CT resident Keri Degross's Mar 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-16."
Keri Degross — Connecticut, 10-50698


ᐅ Kim Gabriella Dekker, Connecticut

Address: 1 Shady Ln Danbury, CT 06811-3327

Bankruptcy Case 16-50685 Summary: "Kim Gabriella Dekker's Chapter 7 bankruptcy, filed in Danbury, CT in 05.25.2016, led to asset liquidation, with the case closing in 08/23/2016."
Kim Gabriella Dekker — Connecticut, 16-50685


ᐅ Wilson Delavega, Connecticut

Address: 95 Hospital Ave # 1 Danbury, CT 06810-6018

Concise Description of Bankruptcy Case 15-504187: "Wilson Delavega's Chapter 7 bankruptcy, filed in Danbury, CT in 03/30/2015, led to asset liquidation, with the case closing in 06/28/2015."
Wilson Delavega — Connecticut, 15-50418


ᐅ Carol Delchrico, Connecticut

Address: 84 Lawrence Ave Danbury, CT 06810

Brief Overview of Bankruptcy Case 12-50672: "The bankruptcy record of Carol Delchrico from Danbury, CT, shows a Chapter 7 case filed in 04.11.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-28."
Carol Delchrico — Connecticut, 12-50672


ᐅ Thyda Deleon, Connecticut

Address: 59 Rowan St Apt 1 Danbury, CT 06810-5615

Brief Overview of Bankruptcy Case 15-50257: "The bankruptcy filing by Thyda Deleon, undertaken in 02/26/2015 in Danbury, CT under Chapter 7, concluded with discharge in May 27, 2015 after liquidating assets."
Thyda Deleon — Connecticut, 15-50257


ᐅ Hernan R Delgado, Connecticut

Address: 21 Great Plain Rd Danbury, CT 06811-3922

Bankruptcy Case 16-50160 Summary: "The bankruptcy filing by Hernan R Delgado, undertaken in 2016-02-01 in Danbury, CT under Chapter 7, concluded with discharge in May 1, 2016 after liquidating assets."
Hernan R Delgado — Connecticut, 16-50160


ᐅ Jessica Demaria, Connecticut

Address: 16 Scuppo Rd Unit E7 Danbury, CT 06811

Brief Overview of Bankruptcy Case 10-50562: "Danbury, CT resident Jessica Demaria's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 8, 2010."
Jessica Demaria — Connecticut, 10-50562


ᐅ Jennifer Jean Demato, Connecticut

Address: 18 Sturdevant Dr Danbury, CT 06811-3543

Bankruptcy Case 14-51902 Overview: "The bankruptcy record of Jennifer Jean Demato from Danbury, CT, shows a Chapter 7 case filed in 12/16/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-16."
Jennifer Jean Demato — Connecticut, 14-51902


ᐅ Peter J Demato, Connecticut

Address: 16 Depalma Ln Danbury, CT 06811-2916

Snapshot of U.S. Bankruptcy Proceeding Case 14-10193-smb: "Peter J Demato's bankruptcy, initiated in Jan 28, 2014 and concluded by Apr 28, 2014 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter J Demato — Connecticut, 14-10193


ᐅ Thomas J Demayo, Connecticut

Address: 27 Crows Nest Ln Unit 18J Danbury, CT 06810

Bankruptcy Case 12-52155 Overview: "In Danbury, CT, Thomas J Demayo filed for Chapter 7 bankruptcy in 2012-11-30. This case, involving liquidating assets to pay off debts, was resolved by Mar 6, 2013."
Thomas J Demayo — Connecticut, 12-52155


ᐅ John Dembeck, Connecticut

Address: 41 Tamarack Ave Apt 121 Danbury, CT 06811

Bankruptcy Case 10-52320 Overview: "John Dembeck's bankruptcy, initiated in Sep 27, 2010 and concluded by 2011-01-13 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Dembeck — Connecticut, 10-52320


ᐅ Jeanne Marie Demko, Connecticut

Address: 9 Bear Mountain Rd Danbury, CT 06811-3039

Brief Overview of Bankruptcy Case 14-51661: "Jeanne Marie Demko's bankruptcy, initiated in 10/31/2014 and concluded by 2015-01-29 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanne Marie Demko — Connecticut, 14-51661


ᐅ Robert A Dennis, Connecticut

Address: 15 Oakland Ave Danbury, CT 06810

Brief Overview of Bankruptcy Case 12-50830: "In a Chapter 7 bankruptcy case, Robert A Dennis from Danbury, CT, saw their proceedings start in May 2012 and complete by 08.20.2012, involving asset liquidation."
Robert A Dennis — Connecticut, 12-50830


ᐅ James William Dennison, Connecticut

Address: 11 Abbey Ln Unit 1107 Danbury, CT 06810-5213

Concise Description of Bankruptcy Case 15-509917: "In Danbury, CT, James William Dennison filed for Chapter 7 bankruptcy in July 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
James William Dennison — Connecticut, 15-50991


ᐅ Marcio R Deoliveira, Connecticut

Address: 95 Park Ave Apt 12 Danbury, CT 06810

Bankruptcy Case 11-51072 Overview: "Danbury, CT resident Marcio R Deoliveira's May 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Marcio R Deoliveira — Connecticut, 11-51072


ᐅ Himanshu B Desai, Connecticut

Address: 161 Main St Apt 4B Danbury, CT 06810

Brief Overview of Bankruptcy Case 12-50520: "In a Chapter 7 bankruptcy case, Himanshu B Desai from Danbury, CT, saw their proceedings start in 2012-03-22 and complete by 2012-07-08, involving asset liquidation."
Himanshu B Desai — Connecticut, 12-50520


ᐅ John Devine, Connecticut

Address: 5 Jeffrey St Danbury, CT 06810

Bankruptcy Case 10-52917 Overview: "John Devine's bankruptcy, initiated in 12.02.2010 and concluded by 03/20/2011 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Devine — Connecticut, 10-52917


ᐅ Johahnes Devries, Connecticut

Address: 35 Skyline Dr Danbury, CT 06810

Bankruptcy Case 10-50617 Overview: "In a Chapter 7 bankruptcy case, Johahnes Devries from Danbury, CT, saw their proceedings start in 03.19.2010 and complete by 07.05.2010, involving asset liquidation."
Johahnes Devries — Connecticut, 10-50617


ᐅ Lisa M Dias, Connecticut

Address: 18 Harrison St Danbury, CT 06810-8137

Bankruptcy Case 15-51000 Summary: "In a Chapter 7 bankruptcy case, Lisa M Dias from Danbury, CT, saw her proceedings start in 07/20/2015 and complete by 10.18.2015, involving asset liquidation."
Lisa M Dias — Connecticut, 15-51000


ᐅ Kenneth Albert Dickinson, Connecticut

Address: 151 Shelter Rock Rd Unit 80 Danbury, CT 06810-7076

Snapshot of U.S. Bankruptcy Proceeding Case 14-51802: "The bankruptcy filing by Kenneth Albert Dickinson, undertaken in Nov 26, 2014 in Danbury, CT under Chapter 7, concluded with discharge in 02.24.2015 after liquidating assets."
Kenneth Albert Dickinson — Connecticut, 14-51802


ᐅ Frank Diminno, Connecticut

Address: 14 Moody Ln Danbury, CT 06811

Brief Overview of Bankruptcy Case 13-51376: "Frank Diminno's Chapter 7 bankruptcy, filed in Danbury, CT in 08.30.2013, led to asset liquidation, with the case closing in Dec 4, 2013."
Frank Diminno — Connecticut, 13-51376


ᐅ Jackie A Dinardo, Connecticut

Address: 3 Tom Thumb Ln Danbury, CT 06811-3733

Snapshot of U.S. Bankruptcy Proceeding Case 15-51582: "The case of Jackie A Dinardo in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jackie A Dinardo — Connecticut, 15-51582


ᐅ Maria H Dinho, Connecticut

Address: 68 Jefferson Ave Danbury, CT 06810

Brief Overview of Bankruptcy Case 13-50696: "In Danbury, CT, Maria H Dinho filed for Chapter 7 bankruptcy in 05/06/2013. This case, involving liquidating assets to pay off debts, was resolved by August 14, 2013."
Maria H Dinho — Connecticut, 13-50696


ᐅ Vale Jesuina Do, Connecticut

Address: 24 Skyline Ter Danbury, CT 06810

Snapshot of U.S. Bankruptcy Proceeding Case 10-52259: "In Danbury, CT, Vale Jesuina Do filed for Chapter 7 bankruptcy in 2010-09-21. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-22."
Vale Jesuina Do — Connecticut, 10-52259


ᐅ Scott J Domareck, Connecticut

Address: 50 Saw Mill Rd Unit 15435 Danbury, CT 06810

Bankruptcy Case 12-51029 Overview: "In a Chapter 7 bankruptcy case, Scott J Domareck from Danbury, CT, saw their proceedings start in Jun 1, 2012 and complete by Sep 17, 2012, involving asset liquidation."
Scott J Domareck — Connecticut, 12-51029


ᐅ Lucia G Droz, Connecticut

Address: 13 Hoyt St # A Danbury, CT 06810

Bankruptcy Case 09-52046 Overview: "Lucia G Droz's Chapter 7 bankruptcy, filed in Danbury, CT in 2009-10-14, led to asset liquidation, with the case closing in January 2010."
Lucia G Droz — Connecticut, 09-52046


ᐅ Miguel Duchimaza, Connecticut

Address: 34 Cross St Danbury, CT 06810

Snapshot of U.S. Bankruptcy Proceeding Case 10-50340: "The case of Miguel Duchimaza in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miguel Duchimaza — Connecticut, 10-50340


ᐅ Michael Louis Dudas, Connecticut

Address: 112 Clapboard Ridge Rd Danbury, CT 06811

Concise Description of Bankruptcy Case 13-515237: "Michael Louis Dudas's bankruptcy, initiated in September 2013 and concluded by 2013-12-31 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Louis Dudas — Connecticut, 13-51523


ᐅ Ryan B Duffy, Connecticut

Address: 6 Great Pasture Rd Apt 2 Danbury, CT 06810-3107

Snapshot of U.S. Bankruptcy Proceeding Case 14-50417: "The bankruptcy record of Ryan B Duffy from Danbury, CT, shows a Chapter 7 case filed in 03/21/2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Ryan B Duffy — Connecticut, 14-50417


ᐅ Jeffrey M Dunn, Connecticut

Address: 196 Great Plain Rd Danbury, CT 06811

Brief Overview of Bankruptcy Case 12-51778: "Jeffrey M Dunn's Chapter 7 bankruptcy, filed in Danbury, CT in 2012-09-28, led to asset liquidation, with the case closing in 01/02/2013."
Jeffrey M Dunn — Connecticut, 12-51778


ᐅ Paula Dunne, Connecticut

Address: 2 Hawthorne Cv Rd Danbury, CT 06811

Brief Overview of Bankruptcy Case 10-52817: "In a Chapter 7 bankruptcy case, Paula Dunne from Danbury, CT, saw her proceedings start in 2010-11-19 and complete by February 2011, involving asset liquidation."
Paula Dunne — Connecticut, 10-52817


ᐅ Gavy Duran, Connecticut

Address: 26 Skyline Dr Danbury, CT 06810

Bankruptcy Case 11-51362 Overview: "The case of Gavy Duran in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gavy Duran — Connecticut, 11-51362


ᐅ Karen Duran, Connecticut

Address: 34 Benedict Ave Danbury, CT 06810

Snapshot of U.S. Bankruptcy Proceeding Case 10-52773: "In a Chapter 7 bankruptcy case, Karen Duran from Danbury, CT, saw her proceedings start in Nov 15, 2010 and complete by February 2011, involving asset liquidation."
Karen Duran — Connecticut, 10-52773


ᐅ Ivete Do Carmo Earley, Connecticut

Address: 3 Midfield Rd Danbury, CT 06811

Bankruptcy Case 11-50045 Overview: "Ivete Do Carmo Earley's Chapter 7 bankruptcy, filed in Danbury, CT in January 11, 2011, led to asset liquidation, with the case closing in 2011-04-06."
Ivete Do Carmo Earley — Connecticut, 11-50045


ᐅ Diane Eberly, Connecticut

Address: 65 Davis St Danbury, CT 06810-5437

Bankruptcy Case 15-50964 Summary: "Danbury, CT resident Diane Eberly's July 14, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 12, 2015."
Diane Eberly — Connecticut, 15-50964


ᐅ Robert Eberly, Connecticut

Address: 65 Davis St Danbury, CT 06810-5437

Concise Description of Bankruptcy Case 15-509647: "The bankruptcy record of Robert Eberly from Danbury, CT, shows a Chapter 7 case filed in July 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-12."
Robert Eberly — Connecticut, 15-50964


ᐅ Roderick A Edwards, Connecticut

Address: 90 Stadley Rough Rd Danbury, CT 06811

Bankruptcy Case 12-51050 Overview: "In a Chapter 7 bankruptcy case, Roderick A Edwards from Danbury, CT, saw his proceedings start in 2012-06-04 and complete by 09/20/2012, involving asset liquidation."
Roderick A Edwards — Connecticut, 12-51050


ᐅ Richard Joseph Effinger, Connecticut

Address: 166 Old Brookfield Rd Unit 10-5 Danbury, CT 06811-4033

Concise Description of Bankruptcy Case 15-511857: "Richard Joseph Effinger's bankruptcy, initiated in 08.19.2015 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."
Richard Joseph Effinger — Connecticut, 15-51185


ᐅ Linda W Egan, Connecticut

Address: 95 S King St Danbury, CT 06811

Bankruptcy Case 12-50558 Summary: "The bankruptcy record of Linda W Egan from Danbury, CT, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/13/2012."
Linda W Egan — Connecticut, 12-50558


ᐅ Dolores C Eguren, Connecticut

Address: 132 Eden Dr Danbury, CT 06810

Bankruptcy Case 12-50937 Summary: "The bankruptcy filing by Dolores C Eguren, undertaken in May 2012 in Danbury, CT under Chapter 7, concluded with discharge in 09.06.2012 after liquidating assets."
Dolores C Eguren — Connecticut, 12-50937


ᐅ Charles Eichhorn, Connecticut

Address: 199 Stadley Rough Rd Danbury, CT 06811-3234

Bankruptcy Case 15-51264 Summary: "The bankruptcy record of Charles Eichhorn from Danbury, CT, shows a Chapter 7 case filed in 09/10/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-09."
Charles Eichhorn — Connecticut, 15-51264


ᐅ Kelsey Lynn Eichhorn, Connecticut

Address: 199 Stadley Rough Rd Danbury, CT 06811-3234

Bankruptcy Case 14-51350 Summary: "The bankruptcy record of Kelsey Lynn Eichhorn from Danbury, CT, shows a Chapter 7 case filed in 08/29/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.27.2014."
Kelsey Lynn Eichhorn — Connecticut, 14-51350


ᐅ Lynn Eichhorn, Connecticut

Address: 199 Stadley Rough Rd Danbury, CT 06811-3234

Bankruptcy Case 15-51264 Overview: "The case of Lynn Eichhorn in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynn Eichhorn — Connecticut, 15-51264


ᐅ Charles Elbaum, Connecticut

Address: 12 Westminster Rd Danbury, CT 06811

Concise Description of Bankruptcy Case 12-505807: "The bankruptcy filing by Charles Elbaum, undertaken in 03.29.2012 in Danbury, CT under Chapter 7, concluded with discharge in Jul 15, 2012 after liquidating assets."
Charles Elbaum — Connecticut, 12-50580


ᐅ Jeffrey Ashley Elliott, Connecticut

Address: 36B Kenosia Ave Danbury, CT 06810-2302

Concise Description of Bankruptcy Case 14-502897: "The case of Jeffrey Ashley Elliott in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Ashley Elliott — Connecticut, 14-50289


ᐅ Susana Enriquez, Connecticut

Address: 23 Franklin St Unit 11 Danbury, CT 06810

Concise Description of Bankruptcy Case 10-520227: "In a Chapter 7 bankruptcy case, Susana Enriquez from Danbury, CT, saw her proceedings start in Aug 25, 2010 and complete by December 11, 2010, involving asset liquidation."
Susana Enriquez — Connecticut, 10-52022


ᐅ Judith M Entress, Connecticut

Address: 58 Cedar Dr Danbury, CT 06811

Snapshot of U.S. Bankruptcy Proceeding Case 13-51307: "In Danbury, CT, Judith M Entress filed for Chapter 7 bankruptcy in Aug 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-24."
Judith M Entress — Connecticut, 13-51307


ᐅ Joel Howard Epstein, Connecticut

Address: PO Box 2633 Danbury, CT 06813

Bankruptcy Case 13-51649 Overview: "The bankruptcy filing by Joel Howard Epstein, undertaken in 10.21.2013 in Danbury, CT under Chapter 7, concluded with discharge in 01/25/2014 after liquidating assets."
Joel Howard Epstein — Connecticut, 13-51649


ᐅ Lida Ermert, Connecticut

Address: 28 Westminster Rd Danbury, CT 06811-3429

Concise Description of Bankruptcy Case 16-507577: "Lida Ermert's bankruptcy, initiated in June 7, 2016 and concluded by September 2016 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lida Ermert — Connecticut, 16-50757


ᐅ Blanca T Erraez, Connecticut

Address: 88 Lake Ave Danbury, CT 06810-6348

Bankruptcy Case 16-50318 Overview: "Blanca T Erraez's Chapter 7 bankruptcy, filed in Danbury, CT in 03.04.2016, led to asset liquidation, with the case closing in 2016-06-02."
Blanca T Erraez — Connecticut, 16-50318


ᐅ Yaneli Espinal, Connecticut

Address: 1 Beaver Brook Rd Danbury, CT 06810

Bankruptcy Case 12-50637 Summary: "Yaneli Espinal's Chapter 7 bankruptcy, filed in Danbury, CT in 04.04.2012, led to asset liquidation, with the case closing in 2012-07-21."
Yaneli Espinal — Connecticut, 12-50637


ᐅ Yunior A Espinal, Connecticut

Address: 8 Wilson St Danbury, CT 06810

Bankruptcy Case 11-50553 Overview: "The bankruptcy record of Yunior A Espinal from Danbury, CT, shows a Chapter 7 case filed in 03/25/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.29.2011."
Yunior A Espinal — Connecticut, 11-50553


ᐅ Bertrand Espinal, Connecticut

Address: 49 Holley Street Ext Danbury, CT 06810

Bankruptcy Case 10-53106 Overview: "Bertrand Espinal's Chapter 7 bankruptcy, filed in Danbury, CT in 2010-12-30, led to asset liquidation, with the case closing in March 2011."
Bertrand Espinal — Connecticut, 10-53106


ᐅ Jajaira Espinal, Connecticut

Address: 57 South St Apt 9 Danbury, CT 06810

Snapshot of U.S. Bankruptcy Proceeding Case 10-53109: "In a Chapter 7 bankruptcy case, Jajaira Espinal from Danbury, CT, saw their proceedings start in 12.30.2010 and complete by 03.30.2011, involving asset liquidation."
Jajaira Espinal — Connecticut, 10-53109


ᐅ Pablo Espinal, Connecticut

Address: 8 Wilson St Danbury, CT 06810

Bankruptcy Case 09-52561 Summary: "The case of Pablo Espinal in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pablo Espinal — Connecticut, 09-52561


ᐅ Rene Espinal, Connecticut

Address: 10 Liberty St Apt 6 Danbury, CT 06810

Brief Overview of Bankruptcy Case 10-50176: "In Danbury, CT, Rene Espinal filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-03."
Rene Espinal — Connecticut, 10-50176


ᐅ Roberto Carlos Espinal, Connecticut

Address: 42 Austin St Danbury, CT 06810

Brief Overview of Bankruptcy Case 12-52161: "Roberto Carlos Espinal's bankruptcy, initiated in 11.30.2012 and concluded by March 2013 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberto Carlos Espinal — Connecticut, 12-52161


ᐅ Brian W Espitee, Connecticut

Address: 84 S King St Danbury, CT 06811-3514

Bankruptcy Case 15-50125 Overview: "Brian W Espitee's Chapter 7 bankruptcy, filed in Danbury, CT in 01/29/2015, led to asset liquidation, with the case closing in 2015-04-29."
Brian W Espitee — Connecticut, 15-50125


ᐅ Jair Esteves, Connecticut

Address: 20 Great Plain Rd Danbury, CT 06811

Concise Description of Bankruptcy Case 10-503827: "Jair Esteves's Chapter 7 bankruptcy, filed in Danbury, CT in 02/23/2010, led to asset liquidation, with the case closing in June 2010."
Jair Esteves — Connecticut, 10-50382


ᐅ Loren Kenneth Euvrard, Connecticut

Address: 55 Mill Plain Rd Unit 33-5 Danbury, CT 06811-5175

Concise Description of Bankruptcy Case 15-512507: "Loren Kenneth Euvrard's bankruptcy, initiated in 09/02/2015 and concluded by December 1, 2015 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loren Kenneth Euvrard — Connecticut, 15-51250


ᐅ Jennifer Eyth, Connecticut

Address: 8 Thorpe Street Ext Danbury, CT 06810

Bankruptcy Case 10-51970 Summary: "Jennifer Eyth's bankruptcy, initiated in August 2010 and concluded by 12.05.2010 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Eyth — Connecticut, 10-51970


ᐅ Chaz Fable, Connecticut

Address: 27 Crows Nest Ln Unit 11H Danbury, CT 06810

Snapshot of U.S. Bankruptcy Proceeding Case 13-50183: "Chaz Fable's bankruptcy, initiated in February 2013 and concluded by 2013-05-12 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chaz Fable — Connecticut, 13-50183


ᐅ Gregory John Fabre, Connecticut

Address: 5214 Avalon Valley Dr Danbury, CT 06810-4056

Bankruptcy Case 16-50716 Summary: "In Danbury, CT, Gregory John Fabre filed for Chapter 7 bankruptcy in 2016-05-31. This case, involving liquidating assets to pay off debts, was resolved by August 29, 2016."
Gregory John Fabre — Connecticut, 16-50716


ᐅ Tammy Fairchild, Connecticut

Address: 5 Country Way Danbury, CT 06811

Bankruptcy Case 13-51755 Summary: "In a Chapter 7 bankruptcy case, Tammy Fairchild from Danbury, CT, saw her proceedings start in 2013-11-05 and complete by 2014-02-09, involving asset liquidation."
Tammy Fairchild — Connecticut, 13-51755


ᐅ Walter F Falls, Connecticut

Address: 1 Maple Ln Danbury, CT 06810

Bankruptcy Case 12-50933 Summary: "In Danbury, CT, Walter F Falls filed for Chapter 7 bankruptcy in 2012-05-19. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-04."
Walter F Falls — Connecticut, 12-50933


ᐅ Dante Mauro Falzolgher, Connecticut

Address: 22 Olive St Danbury, CT 06810

Concise Description of Bankruptcy Case 11-507117: "Dante Mauro Falzolgher's bankruptcy, initiated in 04.08.2011 and concluded by 07/25/2011 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dante Mauro Falzolgher — Connecticut, 11-50711


ᐅ Ann Marie Falzone, Connecticut

Address: 11 Ivy Ln Danbury, CT 06811

Snapshot of U.S. Bankruptcy Proceeding Case 10-52752: "The case of Ann Marie Falzone in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann Marie Falzone — Connecticut, 10-52752


ᐅ Rita S Farhat, Connecticut

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

Brief Overview of Bankruptcy Case 11-50337: "In Danbury, CT, Rita S Farhat filed for Chapter 7 bankruptcy in February 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-25."
Rita S Farhat — Connecticut, 11-50337


ᐅ Susan Farmer, Connecticut

Address: 93 Park Ave Apt 1506 Danbury, CT 06810

Concise Description of Bankruptcy Case 11-517357: "The bankruptcy record of Susan Farmer from Danbury, CT, shows a Chapter 7 case filed in August 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.11.2011."
Susan Farmer — Connecticut, 11-51735


ᐅ Susan G Felicissimo, Connecticut

Address: 1 Cozy Hollow Rd Danbury, CT 06811-5025

Snapshot of U.S. Bankruptcy Proceeding Case 16-50753: "In a Chapter 7 bankruptcy case, Susan G Felicissimo from Danbury, CT, saw her proceedings start in Jun 7, 2016 and complete by 09/05/2016, involving asset liquidation."
Susan G Felicissimo — Connecticut, 16-50753


ᐅ Anne Felizardo, Connecticut

Address: 1 E Hayestown Rd Unit 11 Danbury, CT 06811-2501

Bankruptcy Case 15-51726 Overview: "Anne Felizardo's bankruptcy, initiated in 2015-12-15 and concluded by Mar 14, 2016 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anne Felizardo — Connecticut, 15-51726


ᐅ Warren Scott Fentress, Connecticut

Address: 92 Miry Brook Rd # 2B Danbury, CT 06810-7403

Brief Overview of Bankruptcy Case 14-50150: "Warren Scott Fentress's bankruptcy, initiated in Jan 31, 2014 and concluded by May 1, 2014 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Warren Scott Fentress — Connecticut, 14-50150


ᐅ Marguerite K Ferm, Connecticut

Address: 4 Hamilton Dr Danbury, CT 06811-3048

Concise Description of Bankruptcy Case 14-516747: "The bankruptcy record of Marguerite K Ferm from Danbury, CT, shows a Chapter 7 case filed in 10.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 29, 2015."
Marguerite K Ferm — Connecticut, 14-51674