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 Isaac Leshure, Connecticut

Address: 4 Dolberry Pl Danbury, CT 06810

Bankruptcy Case 10-51781 Summary: "The bankruptcy record of Isaac Leshure from Danbury, CT, shows a Chapter 7 case filed in 07.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.14.2010."
Isaac Leshure — Connecticut, 10-51781


ᐅ Gloria Lesmes, Connecticut

Address: 12 Pleasant Dr Danbury, CT 06811-3852

Bankruptcy Case 15-50981 Overview: "The bankruptcy filing by Gloria Lesmes, undertaken in Jul 17, 2015 in Danbury, CT under Chapter 7, concluded with discharge in 10.15.2015 after liquidating assets."
Gloria Lesmes — Connecticut, 15-50981


ᐅ Monika Libanori, Connecticut

Address: 21 Spruce Mountain Rd Danbury, CT 06810

Snapshot of U.S. Bankruptcy Proceeding Case 09-52480: "Danbury, CT resident Monika Libanori's 12.08.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/09/2010."
Monika Libanori — Connecticut, 09-52480


ᐅ Steven J Liberta, Connecticut

Address: 51 Myrtle Ave Danbury, CT 06810

Bankruptcy Case 11-51227 Summary: "Steven J Liberta's bankruptcy, initiated in 2011-06-17 and concluded by Sep 14, 2011 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven J Liberta — Connecticut, 11-51227


ᐅ Sareeka Liburd, Connecticut

Address: PO Box 3861 Danbury, CT 06813

Concise Description of Bankruptcy Case 13-508437: "In Danbury, CT, Sareeka Liburd filed for Chapter 7 bankruptcy in 05/31/2013. This case, involving liquidating assets to pay off debts, was resolved by 09.04.2013."
Sareeka Liburd — Connecticut, 13-50843


ᐅ Raichel Lickver, Connecticut

Address: 60 Padanaram Rd Apt 26 Danbury, CT 06811

Concise Description of Bankruptcy Case 09-523547: "Raichel Lickver's bankruptcy, initiated in 2009-11-19 and concluded by Feb 23, 2010 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raichel Lickver — Connecticut, 09-52354


ᐅ Sean Lickver, Connecticut

Address: 60 Padanaram Rd Unit 26 Danbury, CT 06811

Concise Description of Bankruptcy Case 10-527897: "The case of Sean Lickver in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean Lickver — Connecticut, 10-52789


ᐅ Randy R Lidstone, Connecticut

Address: 52 Park Ave Danbury, CT 06810

Snapshot of U.S. Bankruptcy Proceeding Case 13-50721: "Randy R Lidstone's Chapter 7 bankruptcy, filed in Danbury, CT in 2013-05-09, led to asset liquidation, with the case closing in 2013-08-13."
Randy R Lidstone — Connecticut, 13-50721


ᐅ Eileen Lima, Connecticut

Address: 119 E Liberty St Danbury, CT 06810

Bankruptcy Case 10-51278 Overview: "Danbury, CT resident Eileen Lima's 06.04.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 20, 2010."
Eileen Lima — Connecticut, 10-51278


ᐅ Justin Lindstrom, Connecticut

Address: 63 Garfield Ave Danbury, CT 06810

Concise Description of Bankruptcy Case 10-524897: "The bankruptcy record of Justin Lindstrom from Danbury, CT, shows a Chapter 7 case filed in 2010-10-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-31."
Justin Lindstrom — Connecticut, 10-52489


ᐅ Brian Linster, Connecticut

Address: 6 Tilden Rd Danbury, CT 06810

Concise Description of Bankruptcy Case 10-501777: "Brian Linster's bankruptcy, initiated in January 2010 and concluded by 05.03.2010 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Linster — Connecticut, 10-50177


ᐅ Judith Livermore, Connecticut

Address: 9 Maple Ln Danbury, CT 06810

Bankruptcy Case 12-50274 Summary: "Judith Livermore's Chapter 7 bankruptcy, filed in Danbury, CT in February 16, 2012, led to asset liquidation, with the case closing in June 2012."
Judith Livermore — Connecticut, 12-50274


ᐅ James Duane Llera, Connecticut

Address: 25 Padanaram Rd Apt 78 Danbury, CT 06811-4813

Snapshot of U.S. Bankruptcy Proceeding Case 16-50376: "In Danbury, CT, James Duane Llera filed for Chapter 7 bankruptcy in 2016-03-16. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-14."
James Duane Llera — Connecticut, 16-50376


ᐅ Melissa Ann Llera, Connecticut

Address: 25 Padanaram Rd Apt 78 Danbury, CT 06811-4813

Brief Overview of Bankruptcy Case 16-50376: "Melissa Ann Llera's Chapter 7 bankruptcy, filed in Danbury, CT in 2016-03-16, led to asset liquidation, with the case closing in June 14, 2016."
Melissa Ann Llera — Connecticut, 16-50376


ᐅ Jeffrey Dean Lockwood, Connecticut

Address: 9132 Avalon Valley Dr Danbury, CT 06810

Bankruptcy Case 09-51931 Overview: "The bankruptcy record of Jeffrey Dean Lockwood from Danbury, CT, shows a Chapter 7 case filed in 09/28/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-02."
Jeffrey Dean Lockwood — Connecticut, 09-51931


ᐅ Karen Ann Lollie, Connecticut

Address: 109 Stadley Rough Rd Danbury, CT 06811

Brief Overview of Bankruptcy Case 11-51223: "Karen Ann Lollie's Chapter 7 bankruptcy, filed in Danbury, CT in 2011-06-17, led to asset liquidation, with the case closing in 2011-09-14."
Karen Ann Lollie — Connecticut, 11-51223


ᐅ Paul Jorge Lopes, Connecticut

Address: 3 Concord St Danbury, CT 06810

Bankruptcy Case 11-50258 Overview: "Paul Jorge Lopes's bankruptcy, initiated in 02.17.2011 and concluded by May 2011 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Jorge Lopes — Connecticut, 11-50258


ᐅ Julio A Lopez, Connecticut

Address: 5 Moss Ave Danbury, CT 06810

Bankruptcy Case 12-51335 Summary: "Julio A Lopez's Chapter 7 bankruptcy, filed in Danbury, CT in 07.16.2012, led to asset liquidation, with the case closing in 2012-11-01."
Julio A Lopez — Connecticut, 12-51335


ᐅ Ulloa Monica M Lopez, Connecticut

Address: 5 Austin St Apt 2 Danbury, CT 06810-6914

Bankruptcy Case 15-50972 Summary: "The bankruptcy record of Ulloa Monica M Lopez from Danbury, CT, shows a Chapter 7 case filed in 07/15/2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 13, 2015."
Ulloa Monica M Lopez — Connecticut, 15-50972


ᐅ Meza Nelson Lopez, Connecticut

Address: 5A Woodside Ave Apt B14 Danbury, CT 06810

Bankruptcy Case 13-51702 Overview: "Meza Nelson Lopez's bankruptcy, initiated in Oct 29, 2013 and concluded by Feb 2, 2014 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Meza Nelson Lopez — Connecticut, 13-51702


ᐅ Michael A Loretoni, Connecticut

Address: 13 Birch St Danbury, CT 06810-5721

Snapshot of U.S. Bankruptcy Proceeding Case 16-50321: "In Danbury, CT, Michael A Loretoni filed for Chapter 7 bankruptcy in 2016-03-04. This case, involving liquidating assets to pay off debts, was resolved by 06/02/2016."
Michael A Loretoni — Connecticut, 16-50321


ᐅ Sharon G Loretoni, Connecticut

Address: 13 Birch St Danbury, CT 06810-5721

Concise Description of Bankruptcy Case 16-503217: "In Danbury, CT, Sharon G Loretoni filed for Chapter 7 bankruptcy in 03/04/2016. This case, involving liquidating assets to pay off debts, was resolved by June 2, 2016."
Sharon G Loretoni — Connecticut, 16-50321


ᐅ Annmarie Loukrezis, Connecticut

Address: 26 Clapboard Ridge Rd Danbury, CT 06811-4542

Bankruptcy Case 14-50332 Overview: "In Danbury, CT, Annmarie Loukrezis filed for Chapter 7 bankruptcy in 2014-03-06. This case, involving liquidating assets to pay off debts, was resolved by 06/04/2014."
Annmarie Loukrezis — Connecticut, 14-50332


ᐅ Kenneth Loya, Connecticut

Address: 8 Beverly Dr Danbury, CT 06811-4914

Brief Overview of Bankruptcy Case 2014-50729: "Kenneth Loya's bankruptcy, initiated in May 12, 2014 and concluded by 2014-08-10 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Loya — Connecticut, 2014-50729


ᐅ Joseph G Lucas, Connecticut

Address: 16 Grove Pl Danbury, CT 06810

Bankruptcy Case 13-50370 Summary: "The bankruptcy filing by Joseph G Lucas, undertaken in 2013-03-14 in Danbury, CT under Chapter 7, concluded with discharge in Jun 18, 2013 after liquidating assets."
Joseph G Lucas — Connecticut, 13-50370


ᐅ Chyvith Ly, Connecticut

Address: 49 Topstone Dr Danbury, CT 06810

Brief Overview of Bankruptcy Case 11-51192: "The bankruptcy record of Chyvith Ly from Danbury, CT, shows a Chapter 7 case filed in 2011-06-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-07."
Chyvith Ly — Connecticut, 11-51192


ᐅ Rose L Lynch, Connecticut

Address: 12 Prince St Danbury, CT 06810

Brief Overview of Bankruptcy Case 13-50652: "The bankruptcy filing by Rose L Lynch, undertaken in April 2013 in Danbury, CT under Chapter 7, concluded with discharge in 2013-08-03 after liquidating assets."
Rose L Lynch — Connecticut, 13-50652


ᐅ Sean Lynch, Connecticut

Address: 31 Lawncrest Rd Danbury, CT 06810

Brief Overview of Bankruptcy Case 10-50042: "The case of Sean Lynch in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean Lynch — Connecticut, 10-50042


ᐅ Wayne D Lynch, Connecticut

Address: 27 Crows Nest Ln Unit 11 Danbury, CT 06810-2021

Bankruptcy Case 08-35333-cgm Overview: "Wayne D Lynch's Danbury, CT bankruptcy under Chapter 13 in 02/27/2008 led to a structured repayment plan, successfully discharged in April 3, 2013."
Wayne D Lynch — Connecticut, 08-35333


ᐅ Robert Lytle, Connecticut

Address: 2 Mountainview Ter Unit 5113 Danbury, CT 06810

Brief Overview of Bankruptcy Case 10-50070: "The case of Robert Lytle in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Lytle — Connecticut, 10-50070


ᐅ Nelson Macancela, Connecticut

Address: 22 Fairfield Ave Danbury, CT 06810

Concise Description of Bankruptcy Case 10-530807: "In a Chapter 7 bankruptcy case, Nelson Macancela from Danbury, CT, saw his proceedings start in Dec 30, 2010 and complete by Apr 17, 2011, involving asset liquidation."
Nelson Macancela — Connecticut, 10-53080


ᐅ Anabel Maitland, Connecticut

Address: 12 Highland Ave # 1 Danbury, CT 06810-5443

Brief Overview of Bankruptcy Case 15-51709: "In a Chapter 7 bankruptcy case, Anabel Maitland from Danbury, CT, saw her proceedings start in 12.11.2015 and complete by March 2016, involving asset liquidation."
Anabel Maitland — Connecticut, 15-51709


ᐅ Jonathan E Maitland, Connecticut

Address: 12 Highland Ave # 1 Danbury, CT 06810-5443

Brief Overview of Bankruptcy Case 15-51709: "Jonathan E Maitland's Chapter 7 bankruptcy, filed in Danbury, CT in Dec 11, 2015, led to asset liquidation, with the case closing in 2016-03-10."
Jonathan E Maitland — Connecticut, 15-51709


ᐅ Ashley K Malbin, Connecticut

Address: 68 Jefferson Ave Danbury, CT 06810-7914

Concise Description of Bankruptcy Case 15-503247: "In Danbury, CT, Ashley K Malbin filed for Chapter 7 bankruptcy in 03/11/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-09."
Ashley K Malbin — Connecticut, 15-50324


ᐅ Samir Fares Malek, Connecticut

Address: 15 Humber Hill Rd Danbury, CT 06810-5172

Bankruptcy Case 14-51351 Overview: "Samir Fares Malek's Chapter 7 bankruptcy, filed in Danbury, CT in 08/29/2014, led to asset liquidation, with the case closing in 2014-11-27."
Samir Fares Malek — Connecticut, 14-51351


ᐅ Jr Kenneth William Maloney, Connecticut

Address: 5 Abbott St # 1 Danbury, CT 06810

Brief Overview of Bankruptcy Case 11-51712: "Jr Kenneth William Maloney's bankruptcy, initiated in 08.22.2011 and concluded by Dec 8, 2011 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Kenneth William Maloney — Connecticut, 11-51712


ᐅ Frank Angelo Mammola, Connecticut

Address: 14 Royal Pine Dr Danbury, CT 06811-3264

Snapshot of U.S. Bankruptcy Proceeding Case 14-51361: "The bankruptcy filing by Frank Angelo Mammola, undertaken in Sep 2, 2014 in Danbury, CT under Chapter 7, concluded with discharge in 2014-12-01 after liquidating assets."
Frank Angelo Mammola — Connecticut, 14-51361


ᐅ Linda Diane Mammola, Connecticut

Address: 14 Royal Pine Dr Danbury, CT 06811-3264

Bankruptcy Case 14-51361 Summary: "In a Chapter 7 bankruptcy case, Linda Diane Mammola from Danbury, CT, saw her proceedings start in 2014-09-02 and complete by 2014-12-01, involving asset liquidation."
Linda Diane Mammola — Connecticut, 14-51361


ᐅ Ronni S Mandell, Connecticut

Address: 50 Saw Mill Rd Unit 13325 Danbury, CT 06810-5203

Bankruptcy Case 14-23239-rdd Summary: "Ronni S Mandell's Chapter 7 bankruptcy, filed in Danbury, CT in 2014-08-29, led to asset liquidation, with the case closing in 2014-11-27."
Ronni S Mandell — Connecticut, 14-23239


ᐅ James Manza, Connecticut

Address: 109 Kohanza St Apt 53F Danbury, CT 06811

Brief Overview of Bankruptcy Case 13-50931: "Danbury, CT resident James Manza's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-17."
James Manza — Connecticut, 13-50931


ᐅ John Marasco, Connecticut

Address: 16 Michaud Rd Danbury, CT 06810

Brief Overview of Bankruptcy Case 10-51944: "The case of John Marasco in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Marasco — Connecticut, 10-51944


ᐅ Desmond F Marcelynas, Connecticut

Address: 5A Tilden Rd Danbury, CT 06810-5017

Snapshot of U.S. Bankruptcy Proceeding Case 15-50768: "Desmond F Marcelynas's bankruptcy, initiated in 2015-06-08 and concluded by September 6, 2015 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Desmond F Marcelynas — Connecticut, 15-50768


ᐅ Frank Mareno, Connecticut

Address: 54 Hunter Rd Danbury, CT 06811

Snapshot of U.S. Bankruptcy Proceeding Case 12-50726: "Frank Mareno's Chapter 7 bankruptcy, filed in Danbury, CT in 2012-04-20, led to asset liquidation, with the case closing in 2012-08-06."
Frank Mareno — Connecticut, 12-50726


ᐅ Michael A Maresca, Connecticut

Address: 6 Hamilton Dr Danbury, CT 06811

Concise Description of Bankruptcy Case 11-503387: "Danbury, CT resident Michael A Maresca's February 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/25/2011."
Michael A Maresca — Connecticut, 11-50338


ᐅ Celio Marin, Connecticut

Address: 20 Franklin St Danbury, CT 06810

Brief Overview of Bankruptcy Case 12-52154: "Celio Marin's Chapter 7 bankruptcy, filed in Danbury, CT in November 30, 2012, led to asset liquidation, with the case closing in 03.06.2013."
Celio Marin — Connecticut, 12-52154


ᐅ Rodica Marin, Connecticut

Address: 5 South Ave Danbury, CT 06810

Bankruptcy Case 10-50932 Overview: "The bankruptcy filing by Rodica Marin, undertaken in 2010-04-26 in Danbury, CT under Chapter 7, concluded with discharge in Aug 12, 2010 after liquidating assets."
Rodica Marin — Connecticut, 10-50932


ᐅ Martha D Marine, Connecticut

Address: 385 Main St Apt D9 Danbury, CT 06810

Snapshot of U.S. Bankruptcy Proceeding Case 13-50037: "The case of Martha D Marine in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martha D Marine — Connecticut, 13-50037


ᐅ Jack Marks, Connecticut

Address: 12 Dana Rd Danbury, CT 06811-2915

Brief Overview of Bankruptcy Case 15-51293: "In a Chapter 7 bankruptcy case, Jack Marks from Danbury, CT, saw their proceedings start in 09/14/2015 and complete by 12/13/2015, involving asset liquidation."
Jack Marks — Connecticut, 15-51293


ᐅ Cyndi Marks, Connecticut

Address: 12 Dana Rd Danbury, CT 06811-2915

Concise Description of Bankruptcy Case 15-512937: "The bankruptcy filing by Cyndi Marks, undertaken in 2015-09-14 in Danbury, CT under Chapter 7, concluded with discharge in 12.13.2015 after liquidating assets."
Cyndi Marks — Connecticut, 15-51293


ᐅ Jorge A Marquez, Connecticut

Address: 30 Tucker St Unit 1105 Danbury, CT 06810

Bankruptcy Case 13-51941 Overview: "Danbury, CT resident Jorge A Marquez's 2013-12-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 25, 2014."
Jorge A Marquez — Connecticut, 13-51941


ᐅ Megan K Marren, Connecticut

Address: 2133 Avalon Valley Dr Danbury, CT 06810-4012

Bankruptcy Case 16-50309 Overview: "Danbury, CT resident Megan K Marren's 03/02/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-31."
Megan K Marren — Connecticut, 16-50309


ᐅ Wayne Marrow, Connecticut

Address: 101 Hayestown Rd Danbury, CT 06811

Concise Description of Bankruptcy Case 12-503817: "In Danbury, CT, Wayne Marrow filed for Chapter 7 bankruptcy in 02/29/2012. This case, involving liquidating assets to pay off debts, was resolved by May 23, 2012."
Wayne Marrow — Connecticut, 12-50381


ᐅ Anthony Marsico, Connecticut

Address: 28 Kingswood Rd Danbury, CT 06811

Bankruptcy Case 13-51715 Summary: "Anthony Marsico's Chapter 7 bankruptcy, filed in Danbury, CT in Oct 30, 2013, led to asset liquidation, with the case closing in February 2014."
Anthony Marsico — Connecticut, 13-51715


ᐅ Jacqueline Martin, Connecticut

Address: 23 Scuppo Rd Apt 3-10 Danbury, CT 06811

Concise Description of Bankruptcy Case 11-504507: "Jacqueline Martin's bankruptcy, initiated in March 11, 2011 and concluded by 06/08/2011 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Martin — Connecticut, 11-50450


ᐅ Edwin H Martinez, Connecticut

Address: 10 Robinson Ave # C Danbury, CT 06810-5517

Brief Overview of Bankruptcy Case 15-51200: "In Danbury, CT, Edwin H Martinez filed for Chapter 7 bankruptcy in 2015-08-24. This case, involving liquidating assets to pay off debts, was resolved by November 22, 2015."
Edwin H Martinez — Connecticut, 15-51200


ᐅ Manuel Martinez, Connecticut

Address: 42 Rolf Dr Danbury, CT 06810

Brief Overview of Bankruptcy Case 10-51031: "Manuel Martinez's Chapter 7 bankruptcy, filed in Danbury, CT in May 5, 2010, led to asset liquidation, with the case closing in 2010-08-21."
Manuel Martinez — Connecticut, 10-51031


ᐅ Raul R Martinez, Connecticut

Address: 7 Padanaram Rd # G152 Danbury, CT 06811

Bankruptcy Case 11-50262 Summary: "Danbury, CT resident Raul R Martinez's Feb 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 5, 2011."
Raul R Martinez — Connecticut, 11-50262


ᐅ Leandro Martinez, Connecticut

Address: 18 Stillman Ave Danbury, CT 06810-8008

Snapshot of U.S. Bankruptcy Proceeding Case 16-50418: "In Danbury, CT, Leandro Martinez filed for Chapter 7 bankruptcy in Mar 28, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06.26.2016."
Leandro Martinez — Connecticut, 16-50418


ᐅ Hernando Martinez, Connecticut

Address: 10 Robinson Ave # C Danbury, CT 06810-5517

Bankruptcy Case 15-50803 Summary: "In Danbury, CT, Hernando Martinez filed for Chapter 7 bankruptcy in 2015-06-15. This case, involving liquidating assets to pay off debts, was resolved by September 13, 2015."
Hernando Martinez — Connecticut, 15-50803


ᐅ Mario Martins, Connecticut

Address: 51 Kohanza St Danbury, CT 06811-4406

Concise Description of Bankruptcy Case 14-509207: "Danbury, CT resident Mario Martins's 06/12/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.10.2014."
Mario Martins — Connecticut, 14-50920


ᐅ Michael J Masi, Connecticut

Address: 22 King St Danbury, CT 06811

Concise Description of Bankruptcy Case 13-511917: "Danbury, CT resident Michael J Masi's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 3, 2013."
Michael J Masi — Connecticut, 13-51191


ᐅ Gerald Mastrianni, Connecticut

Address: 2 Advocate Pl Danbury, CT 06810

Brief Overview of Bankruptcy Case 09-52150: "Danbury, CT resident Gerald Mastrianni's 2009-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/02/2010."
Gerald Mastrianni — Connecticut, 09-52150


ᐅ Michael P Mattia, Connecticut

Address: 82 E Pembroke Rd Danbury, CT 06811-3727

Bankruptcy Case 14-50037 Summary: "In Danbury, CT, Michael P Mattia filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by April 10, 2014."
Michael P Mattia — Connecticut, 14-50037


ᐅ Agosto Angela Mattox, Connecticut

Address: 32 Fox Den Rd Danbury, CT 06811

Snapshot of U.S. Bankruptcy Proceeding Case 10-51711: "The case of Agosto Angela Mattox in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Agosto Angela Mattox — Connecticut, 10-51711


ᐅ Segundo Matutue, Connecticut

Address: 3 Griffing Ave Danbury, CT 06810

Snapshot of U.S. Bankruptcy Proceeding Case 10-50126: "The case of Segundo Matutue in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Segundo Matutue — Connecticut, 10-50126


ᐅ Robert D Matz, Connecticut

Address: 1102 Larson Dr Danbury, CT 06810-7381

Bankruptcy Case 16-50419 Overview: "Robert D Matz's Chapter 7 bankruptcy, filed in Danbury, CT in 2016-03-29, led to asset liquidation, with the case closing in 06.27.2016."
Robert D Matz — Connecticut, 16-50419


ᐅ Nancy E Matzinger, Connecticut

Address: 34 Fox Den Rd Danbury, CT 06811-3424

Bankruptcy Case 14-51503 Summary: "The bankruptcy record of Nancy E Matzinger from Danbury, CT, shows a Chapter 7 case filed in Sep 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.26.2014."
Nancy E Matzinger — Connecticut, 14-51503


ᐅ Jocelyn A May, Connecticut

Address: 8 Fairview Dr Apt 3 Danbury, CT 06810

Bankruptcy Case 12-52134 Summary: "In Danbury, CT, Jocelyn A May filed for Chapter 7 bankruptcy in 2012-11-28. This case, involving liquidating assets to pay off debts, was resolved by March 4, 2013."
Jocelyn A May — Connecticut, 12-52134


ᐅ Dawn Mccarthy, Connecticut

Address: 43 Fairfield Ave Danbury, CT 06810-8134

Bankruptcy Case 2014-50638 Summary: "Dawn Mccarthy's Chapter 7 bankruptcy, filed in Danbury, CT in April 2014, led to asset liquidation, with the case closing in July 29, 2014."
Dawn Mccarthy — Connecticut, 2014-50638


ᐅ Elizabeth M Mccarthy, Connecticut

Address: 2 Westwood Dr Danbury, CT 06811

Concise Description of Bankruptcy Case 09-520607: "In Danbury, CT, Elizabeth M Mccarthy filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/18/2010."
Elizabeth M Mccarthy — Connecticut, 09-52060


ᐅ Shaun J Mccolgan, Connecticut

Address: 19 Bear Mountain Rd Danbury, CT 06811

Snapshot of U.S. Bankruptcy Proceeding Case 11-51557: "The case of Shaun J Mccolgan in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shaun J Mccolgan — Connecticut, 11-51557


ᐅ Richard Mccormack, Connecticut

Address: 13 Coach Rd Danbury, CT 06811

Bankruptcy Case 10-50391 Summary: "The bankruptcy filing by Richard Mccormack, undertaken in Feb 24, 2010 in Danbury, CT under Chapter 7, concluded with discharge in Jun 12, 2010 after liquidating assets."
Richard Mccormack — Connecticut, 10-50391


ᐅ Kevin J Mcelroy, Connecticut

Address: 23 Fairview Dr Apt 1 Danbury, CT 06810-7655

Bankruptcy Case 16-50756 Overview: "The bankruptcy record of Kevin J Mcelroy from Danbury, CT, shows a Chapter 7 case filed in 2016-06-07. In this process, assets were liquidated to settle debts, and the case was discharged in 09.05.2016."
Kevin J Mcelroy — Connecticut, 16-50756


ᐅ Lynell Mcelroy, Connecticut

Address: 23 Fairview Dr Apt 1 Danbury, CT 06810

Snapshot of U.S. Bankruptcy Proceeding Case 11-50551: "Lynell Mcelroy's bankruptcy, initiated in Mar 25, 2011 and concluded by 2011-07-11 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynell Mcelroy — Connecticut, 11-50551


ᐅ Mary C Mcguire, Connecticut

Address: 29 Jackson Dr Danbury, CT 06811-3911

Snapshot of U.S. Bankruptcy Proceeding Case 14-50725: "The bankruptcy record of Mary C Mcguire from Danbury, CT, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/10/2014."
Mary C Mcguire — Connecticut, 14-50725


ᐅ Mary C Mcguire, Connecticut

Address: 29 Jackson Dr Danbury, CT 06811-3911

Brief Overview of Bankruptcy Case 2014-50725: "The bankruptcy filing by Mary C Mcguire, undertaken in 05/12/2014 in Danbury, CT under Chapter 7, concluded with discharge in 08.10.2014 after liquidating assets."
Mary C Mcguire — Connecticut, 2014-50725


ᐅ Nathan D Mckee, Connecticut

Address: 50 King St Danbury, CT 06811

Bankruptcy Case 13-51091 Overview: "In a Chapter 7 bankruptcy case, Nathan D Mckee from Danbury, CT, saw his proceedings start in 2013-07-16 and complete by October 20, 2013, involving asset liquidation."
Nathan D Mckee — Connecticut, 13-51091


ᐅ Mary Jean Mclaughlin, Connecticut

Address: 1224 Avalon Valley Dr Danbury, CT 06810-4401

Concise Description of Bankruptcy Case 16-507207: "The bankruptcy record of Mary Jean Mclaughlin from Danbury, CT, shows a Chapter 7 case filed in 2016-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-29."
Mary Jean Mclaughlin — Connecticut, 16-50720


ᐅ Edward A Mcnally, Connecticut

Address: 7 Centennial Dr Danbury, CT 06811

Concise Description of Bankruptcy Case 11-515537: "The case of Edward A Mcnally in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward A Mcnally — Connecticut, 11-51553


ᐅ Nancy J Mcnally, Connecticut

Address: 5 Clayton Rd Danbury, CT 06811

Bankruptcy Case 11-50186 Summary: "In Danbury, CT, Nancy J Mcnally filed for Chapter 7 bankruptcy in 2011-02-04. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Nancy J Mcnally — Connecticut, 11-50186


ᐅ Jennifer Lynn Mcnerney, Connecticut

Address: 7 Durant St Apt 2S Danbury, CT 06810

Bankruptcy Case 13-51671 Overview: "Jennifer Lynn Mcnerney's Chapter 7 bankruptcy, filed in Danbury, CT in 2013-10-24, led to asset liquidation, with the case closing in January 28, 2014."
Jennifer Lynn Mcnerney — Connecticut, 13-51671


ᐅ Sandra Lee Mcnerney, Connecticut

Address: 145 Kohanza St Danbury, CT 06811

Bankruptcy Case 11-50064 Overview: "In Danbury, CT, Sandra Lee Mcnerney filed for Chapter 7 bankruptcy in 01.14.2011. This case, involving liquidating assets to pay off debts, was resolved by May 2, 2011."
Sandra Lee Mcnerney — Connecticut, 11-50064


ᐅ Sue Mcphilomy, Connecticut

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

Bankruptcy Case 10-51228 Overview: "The case of Sue Mcphilomy in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sue Mcphilomy — Connecticut, 10-51228


ᐅ Michael Terence Mcsherry, Connecticut

Address: 5 Foster St Apt 2 Danbury, CT 06810-7872

Bankruptcy Case 14-50828 Overview: "Michael Terence Mcsherry's Chapter 7 bankruptcy, filed in Danbury, CT in May 2014, led to asset liquidation, with the case closing in 2014-08-27."
Michael Terence Mcsherry — Connecticut, 14-50828


ᐅ Amie J Mcverry, Connecticut

Address: 84 W Wooster St Apt 2C Danbury, CT 06810

Concise Description of Bankruptcy Case 13-504617: "Amie J Mcverry's Chapter 7 bankruptcy, filed in Danbury, CT in March 28, 2013, led to asset liquidation, with the case closing in July 2, 2013."
Amie J Mcverry — Connecticut, 13-50461


ᐅ Christine S Mead, Connecticut

Address: 24 Cross St Fl 2 Danbury, CT 06810-7029

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50565: "In Danbury, CT, Christine S Mead filed for Chapter 7 bankruptcy in 2014-04-17. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-16."
Christine S Mead — Connecticut, 2014-50565


ᐅ David Mead, Connecticut

Address: 24 Cross St Apt 2 Danbury, CT 06810

Bankruptcy Case 10-52127 Summary: "In Danbury, CT, David Mead filed for Chapter 7 bankruptcy in 2010-09-04. This case, involving liquidating assets to pay off debts, was resolved by December 8, 2010."
David Mead — Connecticut, 10-52127


ᐅ Alba Lidia Medina, Connecticut

Address: 4 4th St Danbury, CT 06810-5733

Brief Overview of Bankruptcy Case 16-50274: "Alba Lidia Medina's Chapter 7 bankruptcy, filed in Danbury, CT in 02/26/2016, led to asset liquidation, with the case closing in 05.26.2016."
Alba Lidia Medina — Connecticut, 16-50274


ᐅ Ambar Medina, Connecticut

Address: 8 Mill Ridge Dr Danbury, CT 06811

Snapshot of U.S. Bankruptcy Proceeding Case 10-50354: "Ambar Medina's bankruptcy, initiated in 02/19/2010 and concluded by 2010-06-07 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ambar Medina — Connecticut, 10-50354


ᐅ Kathleen Meehan, Connecticut

Address: 18 Ives St Danbury, CT 06810

Brief Overview of Bankruptcy Case 10-53022: "Kathleen Meehan's Chapter 7 bankruptcy, filed in Danbury, CT in 12.17.2010, led to asset liquidation, with the case closing in 2011-04-04."
Kathleen Meehan — Connecticut, 10-53022


ᐅ Maille Mehmud, Connecticut

Address: 28 Park Ave Danbury, CT 06810

Bankruptcy Case 10-51521 Summary: "Maille Mehmud's Chapter 7 bankruptcy, filed in Danbury, CT in Jun 29, 2010, led to asset liquidation, with the case closing in October 2010."
Maille Mehmud — Connecticut, 10-51521


ᐅ Agustin Mejia, Connecticut

Address: 2 Elmcrest Dr Danbury, CT 06811

Bankruptcy Case 12-51046 Overview: "The case of Agustin Mejia in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Agustin Mejia — Connecticut, 12-51046


ᐅ Robert Edward Mellilo, Connecticut

Address: 10 South St Unit 87 Danbury, CT 06810-3105

Bankruptcy Case 15-50095 Overview: "In a Chapter 7 bankruptcy case, Robert Edward Mellilo from Danbury, CT, saw their proceedings start in 2015-01-22 and complete by Apr 22, 2015, involving asset liquidation."
Robert Edward Mellilo — Connecticut, 15-50095


ᐅ Michael Mendes, Connecticut

Address: 9 Farview Ave Unit 9 Danbury, CT 06810

Snapshot of U.S. Bankruptcy Proceeding Case 12-50565: "Michael Mendes's bankruptcy, initiated in March 27, 2012 and concluded by 07.13.2012 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Mendes — Connecticut, 12-50565


ᐅ Frances A Mendonca, Connecticut

Address: 8 Rose St # 22-24 Danbury, CT 06810

Snapshot of U.S. Bankruptcy Proceeding Case 09-51926: "The case of Frances A Mendonca in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frances A Mendonca — Connecticut, 09-51926


ᐅ Donna H Menzie, Connecticut

Address: 15 Scuppo Rd Unit 1604 Danbury, CT 06811-5306

Bankruptcy Case 15-50155 Overview: "Donna H Menzie's bankruptcy, initiated in Feb 5, 2015 and concluded by May 6, 2015 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna H Menzie — Connecticut, 15-50155


ᐅ Jules I Mercado, Connecticut

Address: 1 Clairann Dr Danbury, CT 06811-2807

Snapshot of U.S. Bankruptcy Proceeding Case 14-50374: "Jules I Mercado's Chapter 7 bankruptcy, filed in Danbury, CT in 03/14/2014, led to asset liquidation, with the case closing in 2014-06-12."
Jules I Mercado — Connecticut, 14-50374


ᐅ Joao L Messias, Connecticut

Address: 5 Nabby Rd Unit B87 Danbury, CT 06811

Snapshot of U.S. Bankruptcy Proceeding Case 13-50395: "Danbury, CT resident Joao L Messias's March 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Joao L Messias — Connecticut, 13-50395


ᐅ Nichole Metaxas, Connecticut

Address: 215 Brushy Hill Rd Danbury, CT 06810

Concise Description of Bankruptcy Case 11-508637: "In a Chapter 7 bankruptcy case, Nichole Metaxas from Danbury, CT, saw her proceedings start in Apr 29, 2011 and complete by August 2011, involving asset liquidation."
Nichole Metaxas — Connecticut, 11-50863


ᐅ Bonnie Metcalfe, Connecticut

Address: 10 Clapboard Ridge Rd Apt 42 Danbury, CT 06811

Brief Overview of Bankruptcy Case 10-50390: "The bankruptcy record of Bonnie Metcalfe from Danbury, CT, shows a Chapter 7 case filed in 02/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.12.2010."
Bonnie Metcalfe — Connecticut, 10-50390