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 Jorge Sari, Connecticut

Address: PO Box 274 Danbury, CT 06813

Concise Description of Bankruptcy Case 10-520007: "The bankruptcy filing by Jorge Sari, undertaken in August 2010 in Danbury, CT under Chapter 7, concluded with discharge in 12.09.2010 after liquidating assets."
Jorge Sari — Connecticut, 10-52000


ᐅ Suarez Francis Sarmiento, Connecticut

Address: 6 Hillside St Danbury, CT 06810

Brief Overview of Bankruptcy Case 11-50336: "Suarez Francis Sarmiento's Chapter 7 bankruptcy, filed in Danbury, CT in 2011-02-25, led to asset liquidation, with the case closing in 2011-05-25."
Suarez Francis Sarmiento — Connecticut, 11-50336


ᐅ Lisa Ann Sasko, Connecticut

Address: 5 Hayestown Rd Danbury, CT 06811

Bankruptcy Case 13-51206 Overview: "The case of Lisa Ann Sasko in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Ann Sasko — Connecticut, 13-51206


ᐅ Paul Saunders, Connecticut

Address: 9 Corn Tassle Rd Danbury, CT 06811

Brief Overview of Bankruptcy Case 10-52913: "The bankruptcy record of Paul Saunders from Danbury, CT, shows a Chapter 7 case filed in 12.01.2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Paul Saunders — Connecticut, 10-52913


ᐅ Ryan Saunders, Connecticut

Address: 79 Park Ave Apt 503 Danbury, CT 06810

Bankruptcy Case 13-50889 Overview: "Ryan Saunders's Chapter 7 bankruptcy, filed in Danbury, CT in June 6, 2013, led to asset liquidation, with the case closing in September 10, 2013."
Ryan Saunders — Connecticut, 13-50889


ᐅ Janet H Savino, Connecticut

Address: 36 W Wooster St Apt 215 Danbury, CT 06810-7701

Brief Overview of Bankruptcy Case 2014-51105: "In Danbury, CT, Janet H Savino filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-14."
Janet H Savino — Connecticut, 2014-51105


ᐅ Lou Ann Scalzo, Connecticut

Address: 176 Westville Avenue Ext Danbury, CT 06811

Bankruptcy Case 10-53012 Summary: "Lou Ann Scalzo's Chapter 7 bankruptcy, filed in Danbury, CT in 2010-12-17, led to asset liquidation, with the case closing in Apr 4, 2011."
Lou Ann Scalzo — Connecticut, 10-53012


ᐅ Richard Scavo, Connecticut

Address: 81 Coalpit Hill Rd Danbury, CT 06810

Snapshot of U.S. Bankruptcy Proceeding Case 10-52380: "In Danbury, CT, Richard Scavo filed for Chapter 7 bankruptcy in Sep 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Richard Scavo — Connecticut, 10-52380


ᐅ Mark Schilling, Connecticut

Address: 15 Scuppo Rd Unit 1702 Danbury, CT 06811

Snapshot of U.S. Bankruptcy Proceeding Case 10-51339: "Mark Schilling's Chapter 7 bankruptcy, filed in Danbury, CT in 06/11/2010, led to asset liquidation, with the case closing in 2010-09-15."
Mark Schilling — Connecticut, 10-51339


ᐅ Andrew H Schlemmer, Connecticut

Address: 28 Purcell Dr Danbury, CT 06810-7072

Bankruptcy Case 15-50464 Overview: "Andrew H Schlemmer's Chapter 7 bankruptcy, filed in Danbury, CT in 2015-04-06, led to asset liquidation, with the case closing in 07.05.2015."
Andrew H Schlemmer — Connecticut, 15-50464


ᐅ Jr Andrew H Schlemmer, Connecticut

Address: 37 Belmont Cir Danbury, CT 06810

Snapshot of U.S. Bankruptcy Proceeding Case 13-51347: "The bankruptcy record of Jr Andrew H Schlemmer from Danbury, CT, shows a Chapter 7 case filed in August 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Jr Andrew H Schlemmer — Connecticut, 13-51347


ᐅ Rose Schlemmer, Connecticut

Address: 11 Liberty Ave Danbury, CT 06810

Brief Overview of Bankruptcy Case 10-51238: "The bankruptcy filing by Rose Schlemmer, undertaken in May 2010 in Danbury, CT under Chapter 7, concluded with discharge in 2010-09-13 after liquidating assets."
Rose Schlemmer — Connecticut, 10-51238


ᐅ Maria Schmidt, Connecticut

Address: 15 Terra Glen Rd Danbury, CT 06811

Bankruptcy Case 13-50929 Overview: "In a Chapter 7 bankruptcy case, Maria Schmidt from Danbury, CT, saw their proceedings start in June 2013 and complete by 09/17/2013, involving asset liquidation."
Maria Schmidt — Connecticut, 13-50929


ᐅ Alfredo Schmidt, Connecticut

Address: 27 James St Unit C Danbury, CT 06810

Snapshot of U.S. Bankruptcy Proceeding Case 10-51241: "Alfredo Schmidt's Chapter 7 bankruptcy, filed in Danbury, CT in May 28, 2010, led to asset liquidation, with the case closing in 2010-09-13."
Alfredo Schmidt — Connecticut, 10-51241


ᐅ Adilson A Schuina, Connecticut

Address: 1 Jeanette Rd Danbury, CT 06811

Brief Overview of Bankruptcy Case 13-51348: "Adilson A Schuina's bankruptcy, initiated in 08.27.2013 and concluded by 12.01.2013 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adilson A Schuina — Connecticut, 13-51348


ᐅ Anthony J Schwab, Connecticut

Address: 1 Homestead Ave Apt 2 Danbury, CT 06810

Snapshot of U.S. Bankruptcy Proceeding Case 11-51047: "In a Chapter 7 bankruptcy case, Anthony J Schwab from Danbury, CT, saw their proceedings start in 2011-05-24 and complete by 2011-09-09, involving asset liquidation."
Anthony J Schwab — Connecticut, 11-51047


ᐅ Stephen Schwartz, Connecticut

Address: 5002 Heartwood Ln Danbury, CT 06811-2623

Bankruptcy Case 15-50135 Summary: "Danbury, CT resident Stephen Schwartz's 01.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 30, 2015."
Stephen Schwartz — Connecticut, 15-50135


ᐅ Daniel E Schwartz, Connecticut

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

Bankruptcy Case 15-50782 Overview: "In Danbury, CT, Daniel E Schwartz filed for Chapter 7 bankruptcy in 06/10/2015. This case, involving liquidating assets to pay off debts, was resolved by September 8, 2015."
Daniel E Schwartz — Connecticut, 15-50782


ᐅ Erich R Schweikert, Connecticut

Address: 2 Mountainview Ter Unit 6213 Danbury, CT 06810

Brief Overview of Bankruptcy Case 13-51372: "In a Chapter 7 bankruptcy case, Erich R Schweikert from Danbury, CT, saw his proceedings start in 2013-08-30 and complete by 12.04.2013, involving asset liquidation."
Erich R Schweikert — Connecticut, 13-51372


ᐅ Douglas L Scott, Connecticut

Address: 40 Jefferson Ave Danbury, CT 06810

Snapshot of U.S. Bankruptcy Proceeding Case 09-52127: "In Danbury, CT, Douglas L Scott filed for Chapter 7 bankruptcy in October 22, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-26."
Douglas L Scott — Connecticut, 09-52127


ᐅ Kareem Scott, Connecticut

Address: 15 Scuppo Rd Unit 202 Danbury, CT 06811

Bankruptcy Case 10-52653 Overview: "Kareem Scott's Chapter 7 bankruptcy, filed in Danbury, CT in 2010-10-29, led to asset liquidation, with the case closing in Feb 2, 2011."
Kareem Scott — Connecticut, 10-52653


ᐅ Letta Hazel Scott, Connecticut

Address: 5 Somers St Danbury, CT 06810-6105

Brief Overview of Bankruptcy Case 15-50082: "Letta Hazel Scott's Chapter 7 bankruptcy, filed in Danbury, CT in 01.19.2015, led to asset liquidation, with the case closing in 04.19.2015."
Letta Hazel Scott — Connecticut, 15-50082


ᐅ Alison M Scuderi, Connecticut

Address: 55 Mill Plain Rd Unit 7-5 Danbury, CT 06811

Snapshot of U.S. Bankruptcy Proceeding Case 12-51076: "Alison M Scuderi's bankruptcy, initiated in Jun 8, 2012 and concluded by 09/24/2012 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alison M Scuderi — Connecticut, 12-51076


ᐅ Michael A Seamark, Connecticut

Address: 9 Spruce St Danbury, CT 06810

Concise Description of Bankruptcy Case 12-503637: "In a Chapter 7 bankruptcy case, Michael A Seamark from Danbury, CT, saw their proceedings start in 02.28.2012 and complete by June 15, 2012, involving asset liquidation."
Michael A Seamark — Connecticut, 12-50363


ᐅ Charles M Searing, Connecticut

Address: 13 Spruce Mountain Rd Danbury, CT 06810-8242

Bankruptcy Case 14-50902 Summary: "In a Chapter 7 bankruptcy case, Charles M Searing from Danbury, CT, saw their proceedings start in June 10, 2014 and complete by 09.08.2014, involving asset liquidation."
Charles M Searing — Connecticut, 14-50902


ᐅ Iv Karl Gustav Seelaus, Connecticut

Address: 1 Farview Ave Unit 8 Danbury, CT 06810

Snapshot of U.S. Bankruptcy Proceeding Case 12-50900: "The bankruptcy filing by Iv Karl Gustav Seelaus, undertaken in 2012-05-16 in Danbury, CT under Chapter 7, concluded with discharge in 2012-09-01 after liquidating assets."
Iv Karl Gustav Seelaus — Connecticut, 12-50900


ᐅ Jenny Arlene Seese, Connecticut

Address: 7 Mannions Ln Apt 3 Danbury, CT 06810

Snapshot of U.S. Bankruptcy Proceeding Case 11-51317: "Danbury, CT resident Jenny Arlene Seese's June 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-21."
Jenny Arlene Seese — Connecticut, 11-51317


ᐅ Beatriz Elizabeth Seifert, Connecticut

Address: 5 Alexander D Ave Danbury, CT 06810-4101

Concise Description of Bankruptcy Case 15-502797: "The case of Beatriz Elizabeth Seifert in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beatriz Elizabeth Seifert — Connecticut, 15-50279


ᐅ Evan C Seitz, Connecticut

Address: 8 1st Street Ext Danbury, CT 06810

Snapshot of U.S. Bankruptcy Proceeding Case 11-51624: "In Danbury, CT, Evan C Seitz filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-25."
Evan C Seitz — Connecticut, 11-51624


ᐅ Veronica Selwitz, Connecticut

Address: 166 Old Brookfield Rd Unit 3-1 Danbury, CT 06811-4030

Brief Overview of Bankruptcy Case 14-51368: "The case of Veronica Selwitz in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Veronica Selwitz — Connecticut, 14-51368


ᐅ Young Seo, Connecticut

Address: 59 Osborne St Danbury, CT 06810

Bankruptcy Case 10-52726 Summary: "Danbury, CT resident Young Seo's Nov 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 25, 2011."
Young Seo — Connecticut, 10-52726


ᐅ Barry B Seroff, Connecticut

Address: 6 Mckay Rd Danbury, CT 06811

Bankruptcy Case 13-51032 Overview: "In a Chapter 7 bankruptcy case, Barry B Seroff from Danbury, CT, saw his proceedings start in Jul 1, 2013 and complete by October 2013, involving asset liquidation."
Barry B Seroff — Connecticut, 13-51032


ᐅ Jessica R Serrano, Connecticut

Address: 27 Crows Nest Ln Unit 2C Danbury, CT 06810

Brief Overview of Bankruptcy Case 11-50917: "Danbury, CT resident Jessica R Serrano's May 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 22, 2011."
Jessica R Serrano — Connecticut, 11-50917


ᐅ Martha G Serrano, Connecticut

Address: 5 Woodside Ave Unit E50 Danbury, CT 06810

Bankruptcy Case 13-51433 Overview: "In Danbury, CT, Martha G Serrano filed for Chapter 7 bankruptcy in 2013-09-11. This case, involving liquidating assets to pay off debts, was resolved by 12.16.2013."
Martha G Serrano — Connecticut, 13-51433


ᐅ Jamie Serva, Connecticut

Address: 48 Morris St Danbury, CT 06810

Snapshot of U.S. Bankruptcy Proceeding Case 13-51106: "In Danbury, CT, Jamie Serva filed for Chapter 7 bankruptcy in July 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-22."
Jamie Serva — Connecticut, 13-51106


ᐅ Francis Shanley, Connecticut

Address: 5 Hickory St Danbury, CT 06810-5723

Snapshot of U.S. Bankruptcy Proceeding Case 15-50590: "Francis Shanley's bankruptcy, initiated in April 28, 2015 and concluded by 07.27.2015 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francis Shanley — Connecticut, 15-50590


ᐅ Kathleen Shepard, Connecticut

Address: 124 Lake Pl S Danbury, CT 06810

Concise Description of Bankruptcy Case 10-512367: "In a Chapter 7 bankruptcy case, Kathleen Shepard from Danbury, CT, saw her proceedings start in 05.28.2010 and complete by September 2010, involving asset liquidation."
Kathleen Shepard — Connecticut, 10-51236


ᐅ David A Sheppard, Connecticut

Address: 17 Holley St Danbury, CT 06810-6119

Brief Overview of Bankruptcy Case 16-50192: "The bankruptcy record of David A Sheppard from Danbury, CT, shows a Chapter 7 case filed in 02/08/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-08."
David A Sheppard — Connecticut, 16-50192


ᐅ Portia G Sheppard, Connecticut

Address: 17 Holley St Danbury, CT 06810-6119

Bankruptcy Case 16-50192 Overview: "The bankruptcy record of Portia G Sheppard from Danbury, CT, shows a Chapter 7 case filed in 2016-02-08. In this process, assets were liquidated to settle debts, and the case was discharged in May 8, 2016."
Portia G Sheppard — Connecticut, 16-50192


ᐅ Richard E Sherwood, Connecticut

Address: 22 Montgomery St Apt C Danbury, CT 06810

Concise Description of Bankruptcy Case 13-509277: "Richard E Sherwood's bankruptcy, initiated in 2013-06-13 and concluded by September 2013 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard E Sherwood — Connecticut, 13-50927


ᐅ Katra Marhan Showah, Connecticut

Address: 9 Juniper Ridge Dr Danbury, CT 06811

Brief Overview of Bankruptcy Case 12-52274: "The bankruptcy record of Katra Marhan Showah from Danbury, CT, shows a Chapter 7 case filed in 2012-12-20. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Katra Marhan Showah — Connecticut, 12-52274


ᐅ Ramandeep K Sidhu, Connecticut

Address: 32 Eastwood Rd Danbury, CT 06811-3629

Concise Description of Bankruptcy Case 16-504107: "Danbury, CT resident Ramandeep K Sidhu's 03/25/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.23.2016."
Ramandeep K Sidhu — Connecticut, 16-50410


ᐅ Robert Siel, Connecticut

Address: 25 Padanaram Rd Apt 47 Danbury, CT 06811-4812

Bankruptcy Case 15-50353 Summary: "The case of Robert Siel in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Siel — Connecticut, 15-50353


ᐅ Julio Clever Siguenza, Connecticut

Address: 13 Forest Ave Danbury, CT 06810

Snapshot of U.S. Bankruptcy Proceeding Case 12-51078: "The case of Julio Clever Siguenza in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julio Clever Siguenza — Connecticut, 12-51078


ᐅ Katia R Silva, Connecticut

Address: 10 Liberty St Apt 8 Danbury, CT 06810-6774

Concise Description of Bankruptcy Case 15-506277: "In Danbury, CT, Katia R Silva filed for Chapter 7 bankruptcy in May 5, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08/03/2015."
Katia R Silva — Connecticut, 15-50627


ᐅ Courtney Silva, Connecticut

Address: 10 Lexington Ave Danbury, CT 06810-6314

Bankruptcy Case 15-50506 Overview: "Courtney Silva's Chapter 7 bankruptcy, filed in Danbury, CT in Apr 15, 2015, led to asset liquidation, with the case closing in 2015-07-14."
Courtney Silva — Connecticut, 15-50506


ᐅ Patram Singh, Connecticut

Address: 75 Coalpit Hill Rd Danbury, CT 06810

Brief Overview of Bankruptcy Case 11-51226: "Patram Singh's Chapter 7 bankruptcy, filed in Danbury, CT in 06/17/2011, led to asset liquidation, with the case closing in 2011-10-03."
Patram Singh — Connecticut, 11-51226


ᐅ Simrat K Singh, Connecticut

Address: 34 Patriot Dr Danbury, CT 06810

Bankruptcy Case 13-51263 Summary: "Simrat K Singh's bankruptcy, initiated in 2013-08-14 and concluded by Nov 18, 2013 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Simrat K Singh — Connecticut, 13-51263


ᐅ Hector D Situ, Connecticut

Address: 8 6th St Danbury, CT 06810

Concise Description of Bankruptcy Case 11-508887: "The case of Hector D Situ in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hector D Situ — Connecticut, 11-50888


ᐅ Stephen J Skahen, Connecticut

Address: 28 Jackson Dr Danbury, CT 06811

Bankruptcy Case 13-50259 Overview: "The bankruptcy record of Stephen J Skahen from Danbury, CT, shows a Chapter 7 case filed in 2013-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in 05.22.2013."
Stephen J Skahen — Connecticut, 13-50259


ᐅ Glenn Skok, Connecticut

Address: 15 Lakeview Ave Danbury, CT 06811

Bankruptcy Case 6:10-bk-26328-DS Overview: "In Danbury, CT, Glenn Skok filed for Chapter 7 bankruptcy in May 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-12."
Glenn Skok — Connecticut, 6:10-bk-26328-DS


ᐅ Kirk T Slingerland, Connecticut

Address: 3 Alan Rd Danbury, CT 06810-8362

Snapshot of U.S. Bankruptcy Proceeding Case 14-51894: "The case of Kirk T Slingerland in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kirk T Slingerland — Connecticut, 14-51894


ᐅ Heyliger Beverly Smith, Connecticut

Address: 19 Topstone Dr Danbury, CT 06810

Bankruptcy Case 11-51483 Summary: "In Danbury, CT, Heyliger Beverly Smith filed for Chapter 7 bankruptcy in July 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-07."
Heyliger Beverly Smith — Connecticut, 11-51483


ᐅ Jamie Smith, Connecticut

Address: 136 Pembroke Rd Unit 39 Danbury, CT 06811

Brief Overview of Bankruptcy Case 11-50500: "Jamie Smith's Chapter 7 bankruptcy, filed in Danbury, CT in 03/21/2011, led to asset liquidation, with the case closing in 07.07.2011."
Jamie Smith — Connecticut, 11-50500


ᐅ Keith R Sniffen, Connecticut

Address: 42 Topstone Dr Danbury, CT 06810-7039

Snapshot of U.S. Bankruptcy Proceeding Case 16-50198: "The case of Keith R Sniffen in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith R Sniffen — Connecticut, 16-50198


ᐅ Jr Silvio Soares, Connecticut

Address: 32 Oil Mill Ter Danbury, CT 06810

Bankruptcy Case 12-50811 Overview: "Jr Silvio Soares's bankruptcy, initiated in 05.01.2012 and concluded by 2012-08-17 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Silvio Soares — Connecticut, 12-50811


ᐅ Trisha Somers, Connecticut

Address: 24 Beech St Danbury, CT 06810

Snapshot of U.S. Bankruptcy Proceeding Case 11-50594: "In a Chapter 7 bankruptcy case, Trisha Somers from Danbury, CT, saw her proceedings start in Mar 29, 2011 and complete by 2011-06-29, involving asset liquidation."
Trisha Somers — Connecticut, 11-50594


ᐅ Nina Leonardo Sosa, Connecticut

Address: 34 Oakland Avenue Ext Danbury, CT 06811

Concise Description of Bankruptcy Case 11-504807: "In Danbury, CT, Nina Leonardo Sosa filed for Chapter 7 bankruptcy in 03.17.2011. This case, involving liquidating assets to pay off debts, was resolved by 06.15.2011."
Nina Leonardo Sosa — Connecticut, 11-50480


ᐅ Angela Sosa, Connecticut

Address: 1 Newtown Rd Danbury, CT 06810

Concise Description of Bankruptcy Case 10-511577: "In Danbury, CT, Angela Sosa filed for Chapter 7 bankruptcy in May 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-06."
Angela Sosa — Connecticut, 10-51157


ᐅ Sandra Nickol Sousa, Connecticut

Address: 27 Taagan Point Dr Danbury, CT 06811

Bankruptcy Case 11-51651 Overview: "Sandra Nickol Sousa's Chapter 7 bankruptcy, filed in Danbury, CT in Aug 12, 2011, led to asset liquidation, with the case closing in 2011-11-28."
Sandra Nickol Sousa — Connecticut, 11-51651


ᐅ Dawn M Spahn, Connecticut

Address: 43 Hollandale Rd Danbury, CT 06811

Bankruptcy Case 12-52297 Summary: "Danbury, CT resident Dawn M Spahn's Dec 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.02.2013."
Dawn M Spahn — Connecticut, 12-52297


ᐅ Timothy Spahn, Connecticut

Address: 1 Rivington Way Unit 101 Danbury, CT 06810

Bankruptcy Case 10-51656 Overview: "In a Chapter 7 bankruptcy case, Timothy Spahn from Danbury, CT, saw their proceedings start in 2010-07-14 and complete by 2010-10-30, involving asset liquidation."
Timothy Spahn — Connecticut, 10-51656


ᐅ Jr Mark A Spencer, Connecticut

Address: 23 Broad St Danbury, CT 06810

Concise Description of Bankruptcy Case 11-513037: "Jr Mark A Spencer's Chapter 7 bankruptcy, filed in Danbury, CT in Jun 27, 2011, led to asset liquidation, with the case closing in October 2011."
Jr Mark A Spencer — Connecticut, 11-51303


ᐅ Heather Ruth Spencer, Connecticut

Address: 41 Fairview Dr Apt 4 Danbury, CT 06810

Concise Description of Bankruptcy Case 12-500297: "The bankruptcy filing by Heather Ruth Spencer, undertaken in January 2012 in Danbury, CT under Chapter 7, concluded with discharge in Apr 18, 2012 after liquidating assets."
Heather Ruth Spencer — Connecticut, 12-50029


ᐅ Shameeta N Spencer, Connecticut

Address: 4 Rowan St Danbury, CT 06810

Snapshot of U.S. Bankruptcy Proceeding Case 12-50323: "The case of Shameeta N Spencer in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shameeta N Spencer — Connecticut, 12-50323


ᐅ James A Spencer, Connecticut

Address: 33 Nancy Dr Danbury, CT 06811

Brief Overview of Bankruptcy Case 12-50802: "In a Chapter 7 bankruptcy case, James A Spencer from Danbury, CT, saw their proceedings start in Apr 30, 2012 and complete by 2012-08-16, involving asset liquidation."
James A Spencer — Connecticut, 12-50802


ᐅ John D Spina, Connecticut

Address: 16 Meadow St Danbury, CT 06810

Bankruptcy Case 12-51129 Overview: "The bankruptcy filing by John D Spina, undertaken in June 14, 2012 in Danbury, CT under Chapter 7, concluded with discharge in 2012-09-12 after liquidating assets."
John D Spina — Connecticut, 12-51129


ᐅ Hilaire Susan St, Connecticut

Address: 204 Candlewood Trailer Park Danbury, CT 06811

Snapshot of U.S. Bankruptcy Proceeding Case 13-51327: "Danbury, CT resident Hilaire Susan St's August 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/27/2013."
Hilaire Susan St — Connecticut, 13-51327


ᐅ Norma Starling, Connecticut

Address: 10 Starr Ave Danbury, CT 06810

Snapshot of U.S. Bankruptcy Proceeding Case 10-51155: "In Danbury, CT, Norma Starling filed for Chapter 7 bankruptcy in 2010-05-21. This case, involving liquidating assets to pay off debts, was resolved by 09/06/2010."
Norma Starling — Connecticut, 10-51155


ᐅ Bruce Staszewski, Connecticut

Address: 2 Highland Park Dr Danbury, CT 06811-3621

Snapshot of U.S. Bankruptcy Proceeding Case 15-50131: "Bruce Staszewski's Chapter 7 bankruptcy, filed in Danbury, CT in 2015-01-30, led to asset liquidation, with the case closing in Apr 30, 2015."
Bruce Staszewski — Connecticut, 15-50131


ᐅ Nancy Staszewski, Connecticut

Address: 2 Highland Park Dr Danbury, CT 06811-3621

Snapshot of U.S. Bankruptcy Proceeding Case 15-51344: "The bankruptcy filing by Nancy Staszewski, undertaken in 09/25/2015 in Danbury, CT under Chapter 7, concluded with discharge in 12/24/2015 after liquidating assets."
Nancy Staszewski — Connecticut, 15-51344


ᐅ Bonnie M Stevens, Connecticut

Address: 2 Oak Ln Danbury, CT 06810

Snapshot of U.S. Bankruptcy Proceeding Case 12-50365: "Danbury, CT resident Bonnie M Stevens's Feb 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 15, 2012."
Bonnie M Stevens — Connecticut, 12-50365


ᐅ Marie E Strik, Connecticut

Address: 16 Scuppo Rd Unit D7 Danbury, CT 06811

Bankruptcy Case 09-52121 Summary: "In a Chapter 7 bankruptcy case, Marie E Strik from Danbury, CT, saw her proceedings start in October 22, 2009 and complete by January 2010, involving asset liquidation."
Marie E Strik — Connecticut, 09-52121


ᐅ Peter E Strmiska, Connecticut

Address: 9 Beaver Brook Rd # 40 Danbury, CT 06810-6210

Bankruptcy Case 15-50296 Overview: "The case of Peter E Strmiska in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter E Strmiska — Connecticut, 15-50296


ᐅ Judith F Strom, Connecticut

Address: 22 Springside Ave Danbury, CT 06810

Bankruptcy Case 11-51324 Overview: "The case of Judith F Strom in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith F Strom — Connecticut, 11-51324


ᐅ Susan B Sturdevant, Connecticut

Address: 12 Westminster Rd Danbury, CT 06811-3429

Bankruptcy Case 14-50762 Overview: "The bankruptcy filing by Susan B Sturdevant, undertaken in May 2014 in Danbury, CT under Chapter 7, concluded with discharge in August 17, 2014 after liquidating assets."
Susan B Sturdevant — Connecticut, 14-50762


ᐅ Susan B Sturdevant, Connecticut

Address: 12 Westminster Rd Danbury, CT 06811-3429

Brief Overview of Bankruptcy Case 2014-50762: "The bankruptcy filing by Susan B Sturdevant, undertaken in May 19, 2014 in Danbury, CT under Chapter 7, concluded with discharge in 08/17/2014 after liquidating assets."
Susan B Sturdevant — Connecticut, 2014-50762


ᐅ Chin Walter Suin, Connecticut

Address: 19 Spring St Danbury, CT 06810

Snapshot of U.S. Bankruptcy Proceeding Case 13-50093: "Chin Walter Suin's Chapter 7 bankruptcy, filed in Danbury, CT in 01/22/2013, led to asset liquidation, with the case closing in 04/28/2013."
Chin Walter Suin — Connecticut, 13-50093


ᐅ Hugo Suscal, Connecticut

Address: 27 Boyce Rd Danbury, CT 06811

Snapshot of U.S. Bankruptcy Proceeding Case 12-50469: "Hugo Suscal's bankruptcy, initiated in March 2012 and concluded by 2012-06-29 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hugo Suscal — Connecticut, 12-50469


ᐅ Keitho Alrick Swaby, Connecticut

Address: 36 Ward Dr S Danbury, CT 06810

Bankruptcy Case 12-51245 Overview: "Danbury, CT resident Keitho Alrick Swaby's June 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 16, 2012."
Keitho Alrick Swaby — Connecticut, 12-51245


ᐅ Suzanne Symington, Connecticut

Address: 136 Pembroke Rd Unit 87 Danbury, CT 06811

Bankruptcy Case 10-52294 Summary: "The bankruptcy record of Suzanne Symington from Danbury, CT, shows a Chapter 7 case filed in 2010-09-24. In this process, assets were liquidated to settle debts, and the case was discharged in 12.22.2010."
Suzanne Symington — Connecticut, 10-52294


ᐅ Gabor Szabo, Connecticut

Address: 218 Middle River Rd Danbury, CT 06811-2736

Bankruptcy Case 15-50203 Overview: "In a Chapter 7 bankruptcy case, Gabor Szabo from Danbury, CT, saw their proceedings start in February 2015 and complete by May 18, 2015, involving asset liquidation."
Gabor Szabo — Connecticut, 15-50203


ᐅ Eduardo R Tapia, Connecticut

Address: 88 Lake Ave Danbury, CT 06810-6348

Brief Overview of Bankruptcy Case 16-50318: "In a Chapter 7 bankruptcy case, Eduardo R Tapia from Danbury, CT, saw his proceedings start in 2016-03-04 and complete by June 2, 2016, involving asset liquidation."
Eduardo R Tapia — Connecticut, 16-50318


ᐅ Stephen M Tarallo, Connecticut

Address: 68 Virginia Ave Unit D28 Danbury, CT 06810

Snapshot of U.S. Bankruptcy Proceeding Case 13-50265: "In Danbury, CT, Stephen M Tarallo filed for Chapter 7 bankruptcy in 2013-02-26. This case, involving liquidating assets to pay off debts, was resolved by 05.22.2013."
Stephen M Tarallo — Connecticut, 13-50265


ᐅ Elissa Tarantino, Connecticut

Address: 99 Coalpit Hill Rd Danbury, CT 06810

Bankruptcy Case 10-52418 Summary: "Danbury, CT resident Elissa Tarantino's 2010-10-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 5, 2011."
Elissa Tarantino — Connecticut, 10-52418


ᐅ Juan Taveras, Connecticut

Address: 4 Shannon Rdg Danbury, CT 06810-6327

Bankruptcy Case 16-50372 Summary: "The bankruptcy filing by Juan Taveras, undertaken in 03.16.2016 in Danbury, CT under Chapter 7, concluded with discharge in 06.14.2016 after liquidating assets."
Juan Taveras — Connecticut, 16-50372


ᐅ Ramona Taveras, Connecticut

Address: 4 Shannon Rdg Danbury, CT 06810-6327

Brief Overview of Bankruptcy Case 16-50372: "The case of Ramona Taveras in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramona Taveras — Connecticut, 16-50372


ᐅ Reyna Taveras, Connecticut

Address: 29 Myrtle Ave Danbury, CT 06810-6323

Bankruptcy Case 16-50499 Overview: "In Danbury, CT, Reyna Taveras filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-10."
Reyna Taveras — Connecticut, 16-50499


ᐅ Susana Taveras, Connecticut

Address: 32 Coalpit Hill Rd Apt 1 Danbury, CT 06810-8031

Brief Overview of Bankruptcy Case 15-50146: "In a Chapter 7 bankruptcy case, Susana Taveras from Danbury, CT, saw her proceedings start in 2015-02-02 and complete by May 3, 2015, involving asset liquidation."
Susana Taveras — Connecticut, 15-50146


ᐅ Teodora M Taveras, Connecticut

Address: 1 Farview Ave Unit 6 Danbury, CT 06810

Snapshot of U.S. Bankruptcy Proceeding Case 12-50542: "The bankruptcy filing by Teodora M Taveras, undertaken in Mar 26, 2012 in Danbury, CT under Chapter 7, concluded with discharge in Jul 12, 2012 after liquidating assets."
Teodora M Taveras — Connecticut, 12-50542


ᐅ Joseph A Taylor, Connecticut

Address: 72 Cedar Dr Danbury, CT 06811

Snapshot of U.S. Bankruptcy Proceeding Case 12-50112: "In a Chapter 7 bankruptcy case, Joseph A Taylor from Danbury, CT, saw their proceedings start in 01/24/2012 and complete by 2012-05-11, involving asset liquidation."
Joseph A Taylor — Connecticut, 12-50112


ᐅ Randolph B Taylor, Connecticut

Address: 5 Hobson St Unit 1 Danbury, CT 06810-6431

Snapshot of U.S. Bankruptcy Proceeding Case 14-50619: "Randolph B Taylor's bankruptcy, initiated in 2014-04-28 and concluded by July 27, 2014 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randolph B Taylor — Connecticut, 14-50619


ᐅ Randolph B Taylor, Connecticut

Address: 5 Hobson St Unit 1 Danbury, CT 06810-6431

Bankruptcy Case 2014-50619 Overview: "Danbury, CT resident Randolph B Taylor's April 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.27.2014."
Randolph B Taylor — Connecticut, 2014-50619


ᐅ Manuel R Teixeira, Connecticut

Address: 19 Garry Knls Danbury, CT 06810

Bankruptcy Case 11-50187 Summary: "Manuel R Teixeira's bankruptcy, initiated in February 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."
Manuel R Teixeira — Connecticut, 11-50187


ᐅ Christopher J Tembeck, Connecticut

Address: 5 Brook Ln Danbury, CT 06810

Brief Overview of Bankruptcy Case 13-50688: "The case of Christopher J Tembeck in Danbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher J Tembeck — Connecticut, 13-50688


ᐅ Danielle Throckmorton, Connecticut

Address: 26 Mirijo Rd Danbury, CT 06811

Concise Description of Bankruptcy Case 10-525687: "The bankruptcy record of Danielle Throckmorton from Danbury, CT, shows a Chapter 7 case filed in 2010-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in 01.19.2011."
Danielle Throckmorton — Connecticut, 10-52568


ᐅ Marco Tibipa, Connecticut

Address: 32 Fairfield Ave Apt A Danbury, CT 06810

Bankruptcy Case 10-51672 Summary: "Marco Tibipa's bankruptcy, initiated in Jul 16, 2010 and concluded by 11/01/2010 in Danbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marco Tibipa — Connecticut, 10-51672


ᐅ Katherine Tineo, Connecticut

Address: 37 Victor St Danbury, CT 06810

Bankruptcy Case 12-50294 Overview: "In a Chapter 7 bankruptcy case, Katherine Tineo from Danbury, CT, saw her proceedings start in February 20, 2012 and complete by 06.07.2012, involving asset liquidation."
Katherine Tineo — Connecticut, 12-50294


ᐅ Luzdovina Tineo, Connecticut

Address: 14 Newtown Rd Unit B17 Danbury, CT 06810

Bankruptcy Case 10-50484 Summary: "Luzdovina Tineo's Chapter 7 bankruptcy, filed in Danbury, CT in March 3, 2010, led to asset liquidation, with the case closing in June 2010."
Luzdovina Tineo — Connecticut, 10-50484


ᐅ Tania Tizo, Connecticut

Address: 98 West St Fl 2 Danbury, CT 06810

Concise Description of Bankruptcy Case 12-511667: "Danbury, CT resident Tania Tizo's Jun 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Tania Tizo — Connecticut, 12-51166