personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Danielson, 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 Diane L Ainsworth, Connecticut

Address: 20A Winter St Danielson, CT 06239

Concise Description of Bankruptcy Case 12-205397: "The bankruptcy filing by Diane L Ainsworth, undertaken in Mar 12, 2012 in Danielson, CT under Chapter 7, concluded with discharge in June 28, 2012 after liquidating assets."
Diane L Ainsworth — Connecticut, 12-20539


ᐅ John Joseph Allard, Connecticut

Address: 79 All Hallows Rd Danielson, CT 06239-2017

Snapshot of U.S. Bankruptcy Proceeding Case 16-20299: "In Danielson, CT, John Joseph Allard filed for Chapter 7 bankruptcy in 2016-02-29. This case, involving liquidating assets to pay off debts, was resolved by 05.29.2016."
John Joseph Allard — Connecticut, 16-20299


ᐅ Angela Arriaga, Connecticut

Address: 419 Green Hollow Rd Danielson, CT 06239

Bankruptcy Case 10-22115 Summary: "The case of Angela Arriaga in Danielson, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Arriaga — Connecticut, 10-22115


ᐅ James Audet, Connecticut

Address: 73A Morin Ave Danielson, CT 06239

Snapshot of U.S. Bankruptcy Proceeding Case 10-21067: "In a Chapter 7 bankruptcy case, James Audet from Danielson, CT, saw their proceedings start in March 31, 2010 and complete by 07.17.2010, involving asset liquidation."
James Audet — Connecticut, 10-21067


ᐅ Brook K Bachand, Connecticut

Address: 66 Hutchins St Danielson, CT 06239-2807

Bankruptcy Case 15-21513 Summary: "Danielson, CT resident Brook K Bachand's Aug 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/25/2015."
Brook K Bachand — Connecticut, 15-21513


ᐅ Debra Baine, Connecticut

Address: 34 Prince St Danielson, CT 06239

Concise Description of Bankruptcy Case 10-205467: "In Danielson, CT, Debra Baine filed for Chapter 7 bankruptcy in Feb 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-25."
Debra Baine — Connecticut, 10-20546


ᐅ William W Baker, Connecticut

Address: 102 Prospect Ave Danielson, CT 06239-2734

Bankruptcy Case 15-21725 Overview: "The case of William W Baker in Danielson, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William W Baker — Connecticut, 15-21725


ᐅ Maureen Baker, Connecticut

Address: 102 Prospect Ave Danielson, CT 06239-2734

Brief Overview of Bankruptcy Case 15-21725: "In a Chapter 7 bankruptcy case, Maureen Baker from Danielson, CT, saw her proceedings start in 2015-09-30 and complete by 2015-12-29, involving asset liquidation."
Maureen Baker — Connecticut, 15-21725


ᐅ Paul R Barrows, Connecticut

Address: 816 Cook Hill Rd Danielson, CT 06239

Concise Description of Bankruptcy Case 11-202197: "In a Chapter 7 bankruptcy case, Paul R Barrows from Danielson, CT, saw their proceedings start in 01.31.2011 and complete by Apr 27, 2011, involving asset liquidation."
Paul R Barrows — Connecticut, 11-20219


ᐅ Mandy Bartlett, Connecticut

Address: 3 Athol St Danielson, CT 06239

Bankruptcy Case 10-23215 Overview: "Mandy Bartlett's bankruptcy, initiated in Sep 20, 2010 and concluded by 01.06.2011 in Danielson, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mandy Bartlett — Connecticut, 10-23215


ᐅ Nancy C Beeman, Connecticut

Address: 122 Sunset Dr Danielson, CT 06239-2128

Bankruptcy Case 14-20125 Summary: "The bankruptcy record of Nancy C Beeman from Danielson, CT, shows a Chapter 7 case filed in January 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04.25.2014."
Nancy C Beeman — Connecticut, 14-20125


ᐅ Donna J Bennett, Connecticut

Address: 39 Dorrance St Danielson, CT 06239-3610

Bankruptcy Case 11-21238 Overview: "Donna J Bennett's Danielson, CT bankruptcy under Chapter 13 in 2011-04-28 led to a structured repayment plan, successfully discharged in 12/30/2014."
Donna J Bennett — Connecticut, 11-21238


ᐅ Wayne D Bennett, Connecticut

Address: 39 Dorrance St Danielson, CT 06239-3610

Bankruptcy Case 11-21238 Summary: "Wayne D Bennett, a resident of Danielson, CT, entered a Chapter 13 bankruptcy plan in Apr 28, 2011, culminating in its successful completion by Dec 30, 2014."
Wayne D Bennett — Connecticut, 11-21238


ᐅ Scott Bergstrom, Connecticut

Address: 54 Waterman St Danielson, CT 06239

Bankruptcy Case 10-20785 Summary: "The bankruptcy filing by Scott Bergstrom, undertaken in 03.12.2010 in Danielson, CT under Chapter 7, concluded with discharge in June 14, 2010 after liquidating assets."
Scott Bergstrom — Connecticut, 10-20785


ᐅ Derek Beshaw, Connecticut

Address: 74 Judd Ave Danielson, CT 06239-1620

Concise Description of Bankruptcy Case 07-201387: "Derek Beshaw, a resident of Danielson, CT, entered a Chapter 13 bankruptcy plan in February 2007, culminating in its successful completion by 2013-01-02."
Derek Beshaw — Connecticut, 07-20138


ᐅ David L Bissonnette, Connecticut

Address: 369 Green Hollow Rd Danielson, CT 06239

Bankruptcy Case 09-22911 Summary: "Danielson, CT resident David L Bissonnette's Oct 9, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-12."
David L Bissonnette — Connecticut, 09-22911


ᐅ Henri Paul Blakeley, Connecticut

Address: 45 Cross St Danielson, CT 06239

Brief Overview of Bankruptcy Case 12-22603: "In a Chapter 7 bankruptcy case, Henri Paul Blakeley from Danielson, CT, saw their proceedings start in Oct 29, 2012 and complete by February 2013, involving asset liquidation."
Henri Paul Blakeley — Connecticut, 12-22603


ᐅ Timothy Bryan Bollinger, Connecticut

Address: 24 Maryland St Danielson, CT 06239

Bankruptcy Case 11-20630 Overview: "The case of Timothy Bryan Bollinger in Danielson, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Bryan Bollinger — Connecticut, 11-20630


ᐅ Robert James Bolton, Connecticut

Address: 91 Cook Hill Rd Danielson, CT 06239-3303

Bankruptcy Case 15-21628 Summary: "Robert James Bolton's bankruptcy, initiated in September 2015 and concluded by 12/15/2015 in Danielson, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert James Bolton — Connecticut, 15-21628


ᐅ Glenn S Boss, Connecticut

Address: 268 Mechanic St Danielson, CT 06239

Bankruptcy Case 12-21537 Overview: "In Danielson, CT, Glenn S Boss filed for Chapter 7 bankruptcy in Jun 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by 10/11/2012."
Glenn S Boss — Connecticut, 12-21537


ᐅ Paul S Boucher, Connecticut

Address: 138 Bailey Hill Rd Danielson, CT 06239

Snapshot of U.S. Bankruptcy Proceeding Case 11-22114: "Paul S Boucher's bankruptcy, initiated in July 14, 2011 and concluded by October 30, 2011 in Danielson, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul S Boucher — Connecticut, 11-22114


ᐅ Tawnya M Boucher, Connecticut

Address: 502 Lhomme Street Ext Danielson, CT 06239-3218

Bankruptcy Case 15-20259 Summary: "Danielson, CT resident Tawnya M Boucher's 2015-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Tawnya M Boucher — Connecticut, 15-20259


ᐅ Stephen Bovia, Connecticut

Address: 510 Squaw Rock Road Ext Danielson, CT 06239

Concise Description of Bankruptcy Case 10-231677: "The bankruptcy filing by Stephen Bovia, undertaken in 2010-09-16 in Danielson, CT under Chapter 7, concluded with discharge in 01.02.2011 after liquidating assets."
Stephen Bovia — Connecticut, 10-23167


ᐅ Jr David A Boyea, Connecticut

Address: 85 Mechanic St # B Danielson, CT 06239

Concise Description of Bankruptcy Case 13-208057: "The bankruptcy filing by Jr David A Boyea, undertaken in 04.26.2013 in Danielson, CT under Chapter 7, concluded with discharge in 2013-07-24 after liquidating assets."
Jr David A Boyea — Connecticut, 13-20805


ᐅ Belinda L Braga, Connecticut

Address: 774 Cook Hill Rd Danielson, CT 06239

Bankruptcy Case 13-20420 Overview: "In a Chapter 7 bankruptcy case, Belinda L Braga from Danielson, CT, saw her proceedings start in March 2013 and complete by Jun 11, 2013, involving asset liquidation."
Belinda L Braga — Connecticut, 13-20420


ᐅ Anna Maria V Brainard, Connecticut

Address: 39 S River Ln Danielson, CT 06239

Bankruptcy Case 11-22131 Summary: "In a Chapter 7 bankruptcy case, Anna Maria V Brainard from Danielson, CT, saw her proceedings start in 07/15/2011 and complete by 2011-10-12, involving asset liquidation."
Anna Maria V Brainard — Connecticut, 11-22131


ᐅ Billy Brito, Connecticut

Address: 483 Westcott Rd Danielson, CT 06239

Bankruptcy Case 12-21791 Summary: "Billy Brito's Chapter 7 bankruptcy, filed in Danielson, CT in 07.24.2012, led to asset liquidation, with the case closing in 11/09/2012."
Billy Brito — Connecticut, 12-21791


ᐅ Richard H Brooks, Connecticut

Address: 70 Athol St Danielson, CT 06239

Snapshot of U.S. Bankruptcy Proceeding Case 11-21289: "In Danielson, CT, Richard H Brooks filed for Chapter 7 bankruptcy in Apr 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 4, 2011."
Richard H Brooks — Connecticut, 11-21289


ᐅ Charles Avery Browning, Connecticut

Address: PO Box 912 Danielson, CT 06239

Bankruptcy Case 11-22103 Summary: "The bankruptcy filing by Charles Avery Browning, undertaken in July 14, 2011 in Danielson, CT under Chapter 7, concluded with discharge in 03.21.2012 after liquidating assets."
Charles Avery Browning — Connecticut, 11-22103


ᐅ Jimmie M Bulger, Connecticut

Address: 4 Melinda Ter Danielson, CT 06239

Snapshot of U.S. Bankruptcy Proceeding Case 13-22350: "In a Chapter 7 bankruptcy case, Jimmie M Bulger from Danielson, CT, saw their proceedings start in 2013-11-18 and complete by 2014-02-22, involving asset liquidation."
Jimmie M Bulger — Connecticut, 13-22350


ᐅ Johnathan N Burdick, Connecticut

Address: 39 Dyer St Apt B Danielson, CT 06239

Snapshot of U.S. Bankruptcy Proceeding Case 12-21165: "In Danielson, CT, Johnathan N Burdick filed for Chapter 7 bankruptcy in May 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-27."
Johnathan N Burdick — Connecticut, 12-21165


ᐅ Marsha Burnham, Connecticut

Address: PO Box 501 Danielson, CT 06239

Bankruptcy Case 10-22684 Summary: "Danielson, CT resident Marsha Burnham's July 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/16/2010."
Marsha Burnham — Connecticut, 10-22684


ᐅ Nathaniel T Byers, Connecticut

Address: 34 Orange St Danielson, CT 06239

Brief Overview of Bankruptcy Case 11-20184: "The case of Nathaniel T Byers in Danielson, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathaniel T Byers — Connecticut, 11-20184


ᐅ Calle Victor F Caivinagua, Connecticut

Address: 57 Reynolds St Apt 2 Danielson, CT 06239-2920

Bankruptcy Case 15-20012 Overview: "Calle Victor F Caivinagua's bankruptcy, initiated in January 2015 and concluded by 2015-04-05 in Danielson, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Calle Victor F Caivinagua — Connecticut, 15-20012


ᐅ Claritza Caivinagua, Connecticut

Address: 57 Reynolds St Apt 2 Danielson, CT 06239-2920

Snapshot of U.S. Bankruptcy Proceeding Case 15-20012: "In Danielson, CT, Claritza Caivinagua filed for Chapter 7 bankruptcy in 2015-01-05. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-05."
Claritza Caivinagua — Connecticut, 15-20012


ᐅ Michael Capraro, Connecticut

Address: 242 E Franklin St Danielson, CT 06239

Brief Overview of Bankruptcy Case 10-23739: "The bankruptcy record of Michael Capraro from Danielson, CT, shows a Chapter 7 case filed in Oct 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Michael Capraro — Connecticut, 10-23739


ᐅ Lucille Caron, Connecticut

Address: 20 Birchwood Ter Danielson, CT 06239

Bankruptcy Case 10-23227 Summary: "In Danielson, CT, Lucille Caron filed for Chapter 7 bankruptcy in 2010-09-21. This case, involving liquidating assets to pay off debts, was resolved by 12/22/2010."
Lucille Caron — Connecticut, 10-23227


ᐅ Alan R Chatelle, Connecticut

Address: 68 Edwardsen St Danielson, CT 06239-4112

Concise Description of Bankruptcy Case 09-233367: "The bankruptcy record for Alan R Chatelle from Danielson, CT, under Chapter 13, filed in November 2009, involved setting up a repayment plan, finalized by August 2014."
Alan R Chatelle — Connecticut, 09-23336


ᐅ Cheryl A Chatelle, Connecticut

Address: 68 Edwardsen St Danielson, CT 06239-4112

Bankruptcy Case 09-23336 Overview: "Cheryl A Chatelle's Danielson, CT bankruptcy under Chapter 13 in 11.16.2009 led to a structured repayment plan, successfully discharged in 2014-08-21."
Cheryl A Chatelle — Connecticut, 09-23336


ᐅ Sandra M Chausse, Connecticut

Address: 16 Tunk City Rd Danielson, CT 06239

Bankruptcy Case 12-22484 Overview: "In a Chapter 7 bankruptcy case, Sandra M Chausse from Danielson, CT, saw her proceedings start in 10/15/2012 and complete by 2013-01-19, involving asset liquidation."
Sandra M Chausse — Connecticut, 12-22484


ᐅ Christopher Chipman, Connecticut

Address: 204 Sawmill Hill Rd Danielson, CT 06239

Bankruptcy Case 09-23649 Summary: "In Danielson, CT, Christopher Chipman filed for Chapter 7 bankruptcy in 2009-12-16. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-16."
Christopher Chipman — Connecticut, 09-23649


ᐅ Howard A Choquette, Connecticut

Address: 11A Fall Brook Rd Danielson, CT 06239

Concise Description of Bankruptcy Case 11-202177: "In a Chapter 7 bankruptcy case, Howard A Choquette from Danielson, CT, saw his proceedings start in January 31, 2011 and complete by Apr 27, 2011, involving asset liquidation."
Howard A Choquette — Connecticut, 11-20217


ᐅ Richard Michael Coderre, Connecticut

Address: 14 Robertson Ave Danielson, CT 06239-3129

Bankruptcy Case 15-20627 Summary: "In Danielson, CT, Richard Michael Coderre filed for Chapter 7 bankruptcy in 2015-04-13. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Richard Michael Coderre — Connecticut, 15-20627


ᐅ Sheila Ann Coderre, Connecticut

Address: 14 Robertson Ave Danielson, CT 06239-3129

Brief Overview of Bankruptcy Case 15-20627: "The bankruptcy record of Sheila Ann Coderre from Danielson, CT, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 12, 2015."
Sheila Ann Coderre — Connecticut, 15-20627


ᐅ Heidi Collelo, Connecticut

Address: 138 Snake Meadow Rd Danielson, CT 06239

Snapshot of U.S. Bankruptcy Proceeding Case 10-22815: "Heidi Collelo's Chapter 7 bankruptcy, filed in Danielson, CT in Aug 14, 2010, led to asset liquidation, with the case closing in 2010-11-30."
Heidi Collelo — Connecticut, 10-22815


ᐅ David Corey, Connecticut

Address: 55 Carter St Danielson, CT 06239

Snapshot of U.S. Bankruptcy Proceeding Case 10-22953: "The case of David Corey in Danielson, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Corey — Connecticut, 10-22953


ᐅ Eric J Corriveau, Connecticut

Address: 52 Academy St Apt A Danielson, CT 06239

Snapshot of U.S. Bankruptcy Proceeding Case 13-20323: "The bankruptcy filing by Eric J Corriveau, undertaken in 02/22/2013 in Danielson, CT under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
Eric J Corriveau — Connecticut, 13-20323


ᐅ William J Costa, Connecticut

Address: 36 Hartshorn St Danielson, CT 06239

Bankruptcy Case 12-22999 Overview: "The bankruptcy record of William J Costa from Danielson, CT, shows a Chapter 7 case filed in 12.21.2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 27, 2013."
William J Costa — Connecticut, 12-22999


ᐅ Melissa G Costa, Connecticut

Address: 25 Hillside Vw Danielson, CT 06239-3208

Bankruptcy Case 15-20503 Summary: "Melissa G Costa's bankruptcy, initiated in 2015-03-27 and concluded by Jun 25, 2015 in Danielson, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa G Costa — Connecticut, 15-20503


ᐅ Aaron Costa, Connecticut

Address: 235 Maple St Danielson, CT 06239

Bankruptcy Case 10-21729 Summary: "In Danielson, CT, Aaron Costa filed for Chapter 7 bankruptcy in 05/21/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-06."
Aaron Costa — Connecticut, 10-21729


ᐅ Rebecca S Cote, Connecticut

Address: 87 Judd Ave Danielson, CT 06239

Brief Overview of Bankruptcy Case 11-21196: "The case of Rebecca S Cote in Danielson, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca S Cote — Connecticut, 11-21196


ᐅ Jr Richard Crossley, Connecticut

Address: PO Box 363 Danielson, CT 06239

Snapshot of U.S. Bankruptcy Proceeding Case 10-22192: "In a Chapter 7 bankruptcy case, Jr Richard Crossley from Danielson, CT, saw their proceedings start in June 29, 2010 and complete by 10.15.2010, involving asset liquidation."
Jr Richard Crossley — Connecticut, 10-22192


ᐅ Andrew J Crowley, Connecticut

Address: 40 Jefferson Dr Danielson, CT 06239

Snapshot of U.S. Bankruptcy Proceeding Case 11-23609: "Andrew J Crowley's Chapter 7 bankruptcy, filed in Danielson, CT in 12.27.2011, led to asset liquidation, with the case closing in April 2012."
Andrew J Crowley — Connecticut, 11-23609


ᐅ Rita Dagenais, Connecticut

Address: 223 Cranberry Bog Rd Danielson, CT 06239

Bankruptcy Case 10-23941 Overview: "The bankruptcy record of Rita Dagenais from Danielson, CT, shows a Chapter 7 case filed in November 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-06."
Rita Dagenais — Connecticut, 10-23941


ᐅ Roger L Dalpe, Connecticut

Address: 31 Pike Ln Danielson, CT 06239

Bankruptcy Case 11-22425 Summary: "In a Chapter 7 bankruptcy case, Roger L Dalpe from Danielson, CT, saw his proceedings start in 2011-08-15 and complete by 12/01/2011, involving asset liquidation."
Roger L Dalpe — Connecticut, 11-22425


ᐅ Lori A Darveau, Connecticut

Address: 390 Bailey Hill Rd Danielson, CT 06239

Concise Description of Bankruptcy Case 11-218067: "In a Chapter 7 bankruptcy case, Lori A Darveau from Danielson, CT, saw her proceedings start in Jun 16, 2011 and complete by 2011-10-02, involving asset liquidation."
Lori A Darveau — Connecticut, 11-21806


ᐅ Gail E Davis, Connecticut

Address: 469 Green Hollow Rd Danielson, CT 06239

Concise Description of Bankruptcy Case 11-223157: "In Danielson, CT, Gail E Davis filed for Chapter 7 bankruptcy in Aug 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 18, 2011."
Gail E Davis — Connecticut, 11-22315


ᐅ Cheri Labeth Derosa, Connecticut

Address: 130 Brickhouse Rd Danielson, CT 06239-3439

Bankruptcy Case 15-41584 Summary: "Cheri Labeth Derosa's Chapter 7 bankruptcy, filed in Danielson, CT in 2015-08-18, led to asset liquidation, with the case closing in November 2015."
Cheri Labeth Derosa — Connecticut, 15-41584


ᐅ Vikki S Deslauriers, Connecticut

Address: 20A Basley Rd Danielson, CT 06239

Bankruptcy Case 12-21363 Overview: "In a Chapter 7 bankruptcy case, Vikki S Deslauriers from Danielson, CT, saw her proceedings start in 05/31/2012 and complete by 09.16.2012, involving asset liquidation."
Vikki S Deslauriers — Connecticut, 12-21363


ᐅ Debora Dombkowski, Connecticut

Address: 299 Ross Rd Danielson, CT 06239

Concise Description of Bankruptcy Case 10-206067: "In a Chapter 7 bankruptcy case, Debora Dombkowski from Danielson, CT, saw her proceedings start in 2010-02-26 and complete by June 14, 2010, involving asset liquidation."
Debora Dombkowski — Connecticut, 10-20606


ᐅ Gordon David Dubois, Connecticut

Address: 16 James St Danielson, CT 06239-1915

Brief Overview of Bankruptcy Case 2014-20937: "In a Chapter 7 bankruptcy case, Gordon David Dubois from Danielson, CT, saw his proceedings start in May 2014 and complete by August 2014, involving asset liquidation."
Gordon David Dubois — Connecticut, 2014-20937


ᐅ Michael G Durand, Connecticut

Address: PO Box 408 Danielson, CT 06239

Brief Overview of Bankruptcy Case 13-20056: "Michael G Durand's bankruptcy, initiated in 01.11.2013 and concluded by April 2013 in Danielson, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael G Durand — Connecticut, 13-20056


ᐅ Stephanie Ann Dzat, Connecticut

Address: 23 School St Danielson, CT 06239

Bankruptcy Case 13-20438 Overview: "Stephanie Ann Dzat's bankruptcy, initiated in March 2013 and concluded by 06/15/2013 in Danielson, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Ann Dzat — Connecticut, 13-20438


ᐅ Karen Lee Eldridge, Connecticut

Address: 23 School St Danielson, CT 06239

Bankruptcy Case 12-21670 Summary: "In Danielson, CT, Karen Lee Eldridge filed for Chapter 7 bankruptcy in 07/10/2012. This case, involving liquidating assets to pay off debts, was resolved by 10.26.2012."
Karen Lee Eldridge — Connecticut, 12-21670


ᐅ Jr Donald Ellis, Connecticut

Address: 230 Sawmill Hill Rd Danielson, CT 06239

Brief Overview of Bankruptcy Case 10-24345: "The bankruptcy filing by Jr Donald Ellis, undertaken in 12.23.2010 in Danielson, CT under Chapter 7, concluded with discharge in 2011-04-10 after liquidating assets."
Jr Donald Ellis — Connecticut, 10-24345


ᐅ Carlene R Evans, Connecticut

Address: 43 Picabo St Danielson, CT 06239-1533

Bankruptcy Case 15-21104 Overview: "The bankruptcy filing by Carlene R Evans, undertaken in Jun 23, 2015 in Danielson, CT under Chapter 7, concluded with discharge in 09/21/2015 after liquidating assets."
Carlene R Evans — Connecticut, 15-21104


ᐅ Anthony R Fasolo, Connecticut

Address: 99 School St Apt B Danielson, CT 06239-3022

Concise Description of Bankruptcy Case 16-208137: "The case of Anthony R Fasolo in Danielson, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony R Fasolo — Connecticut, 16-20813


ᐅ Michael Fenner, Connecticut

Address: 30 Hartshorn St Danielson, CT 06239

Bankruptcy Case 10-23111 Summary: "The case of Michael Fenner in Danielson, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Fenner — Connecticut, 10-23111


ᐅ David B Florence, Connecticut

Address: 33 N River Ln Danielson, CT 06239-2627

Bankruptcy Case 2014-20593 Overview: "David B Florence's Chapter 7 bankruptcy, filed in Danielson, CT in March 28, 2014, led to asset liquidation, with the case closing in 06.26.2014."
David B Florence — Connecticut, 2014-20593


ᐅ Steve J Fradette, Connecticut

Address: 29 Lhomme St Danielson, CT 06239

Bankruptcy Case 13-21759 Overview: "Steve J Fradette's Chapter 7 bankruptcy, filed in Danielson, CT in August 27, 2013, led to asset liquidation, with the case closing in 2013-12-01."
Steve J Fradette — Connecticut, 13-21759


ᐅ Julio Galarza, Connecticut

Address: 154 Mechanic St Apt A Danielson, CT 06239

Brief Overview of Bankruptcy Case 10-20875: "Danielson, CT resident Julio Galarza's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-05."
Julio Galarza — Connecticut, 10-20875


ᐅ Joseph J Garland, Connecticut

Address: 24 School St Danielson, CT 06239-3515

Bankruptcy Case 15-21259 Summary: "In Danielson, CT, Joseph J Garland filed for Chapter 7 bankruptcy in July 15, 2015. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Joseph J Garland — Connecticut, 15-21259


ᐅ Ashley H Garland, Connecticut

Address: 24 School St Danielson, CT 06239-3515

Concise Description of Bankruptcy Case 15-212597: "In Danielson, CT, Ashley H Garland filed for Chapter 7 bankruptcy in 2015-07-15. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Ashley H Garland — Connecticut, 15-21259


ᐅ Russell F Giard, Connecticut

Address: 22 Walnut St Danielson, CT 06239

Bankruptcy Case 13-20346 Overview: "In a Chapter 7 bankruptcy case, Russell F Giard from Danielson, CT, saw his proceedings start in 02.26.2013 and complete by 2013-06-02, involving asset liquidation."
Russell F Giard — Connecticut, 13-20346


ᐅ Tammy Lee Gomes, Connecticut

Address: 32 Athol St Danielson, CT 06239

Brief Overview of Bankruptcy Case 11-21108: "The case of Tammy Lee Gomes in Danielson, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Lee Gomes — Connecticut, 11-21108


ᐅ Roy Goncalves, Connecticut

Address: 365 Wauregan Rd Danielson, CT 06239

Bankruptcy Case 10-20843 Summary: "Danielson, CT resident Roy Goncalves's Mar 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-04."
Roy Goncalves — Connecticut, 10-20843


ᐅ Brigid Kate Gore, Connecticut

Address: 57 Katherine Ave Danielson, CT 06239-2715

Bankruptcy Case 14-22104 Overview: "The bankruptcy record of Brigid Kate Gore from Danielson, CT, shows a Chapter 7 case filed in 2014-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in 01/28/2015."
Brigid Kate Gore — Connecticut, 14-22104


ᐅ Gregory James Grauer, Connecticut

Address: 692 Cook Hill Rd Danielson, CT 06239

Bankruptcy Case 11-20546 Overview: "In Danielson, CT, Gregory James Grauer filed for Chapter 7 bankruptcy in 2011-03-03. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-01."
Gregory James Grauer — Connecticut, 11-20546


ᐅ Anna C Griggs, Connecticut

Address: 122 Sunset Dr Danielson, CT 06239

Snapshot of U.S. Bankruptcy Proceeding Case 12-21334: "The bankruptcy filing by Anna C Griggs, undertaken in May 31, 2012 in Danielson, CT under Chapter 7, concluded with discharge in Sep 16, 2012 after liquidating assets."
Anna C Griggs — Connecticut, 12-21334


ᐅ Ryan Harrelle, Connecticut

Address: 80 North St Danielson, CT 06239

Brief Overview of Bankruptcy Case 10-21612: "In Danielson, CT, Ryan Harrelle filed for Chapter 7 bankruptcy in 2010-05-13. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Ryan Harrelle — Connecticut, 10-21612


ᐅ Maria Elena Hicks, Connecticut

Address: PO Box 603 Danielson, CT 06239

Bankruptcy Case 11-21461 Overview: "The bankruptcy record of Maria Elena Hicks from Danielson, CT, shows a Chapter 7 case filed in May 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2, 2011."
Maria Elena Hicks — Connecticut, 11-21461


ᐅ Robert L Hill, Connecticut

Address: 24 Ross Rd Danielson, CT 06239-3815

Bankruptcy Case 16-20392 Overview: "In Danielson, CT, Robert L Hill filed for Chapter 7 bankruptcy in Mar 11, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06.09.2016."
Robert L Hill — Connecticut, 16-20392


ᐅ Daniel W Hogan, Connecticut

Address: 38 Henry Rd Danielson, CT 06239-3320

Brief Overview of Bankruptcy Case 15-20873: "The bankruptcy record of Daniel W Hogan from Danielson, CT, shows a Chapter 7 case filed in 05.20.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.18.2015."
Daniel W Hogan — Connecticut, 15-20873


ᐅ Joyann A Holman, Connecticut

Address: 27 Athol St Danielson, CT 06239

Bankruptcy Case 11-22137 Overview: "The case of Joyann A Holman in Danielson, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyann A Holman — Connecticut, 11-22137


ᐅ Thongvanh Houatchanthara, Connecticut

Address: 39 Franklin St Danielson, CT 06239-3505

Bankruptcy Case 15-20128 Summary: "Thongvanh Houatchanthara's bankruptcy, initiated in Jan 29, 2015 and concluded by 2015-04-29 in Danielson, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thongvanh Houatchanthara — Connecticut, 15-20128


ᐅ James E Humphrey, Connecticut

Address: 342 Green Hollow Rd Danielson, CT 06239

Bankruptcy Case 12-21426 Overview: "The bankruptcy filing by James E Humphrey, undertaken in 2012-06-11 in Danielson, CT under Chapter 7, concluded with discharge in 09/27/2012 after liquidating assets."
James E Humphrey — Connecticut, 12-21426


ᐅ Jeffrey S Hutchinson, Connecticut

Address: 25 Upper Downs Dr Danielson, CT 06239

Bankruptcy Case 13-20347 Overview: "The bankruptcy record of Jeffrey S Hutchinson from Danielson, CT, shows a Chapter 7 case filed in February 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Jeffrey S Hutchinson — Connecticut, 13-20347


ᐅ Sr David A Izzo, Connecticut

Address: 19 King St Danielson, CT 06239

Bankruptcy Case 11-21989 Summary: "The case of Sr David A Izzo in Danielson, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr David A Izzo — Connecticut, 11-21989


ᐅ Jaime L Jenison, Connecticut

Address: 234 Margaret Henry Rd Danielson, CT 06239

Bankruptcy Case 13-22348 Overview: "In a Chapter 7 bankruptcy case, Jaime L Jenison from Danielson, CT, saw their proceedings start in Nov 18, 2013 and complete by 02.22.2014, involving asset liquidation."
Jaime L Jenison — Connecticut, 13-22348


ᐅ Marc A Johnson, Connecticut

Address: 16 Depot Rd Danielson, CT 06239

Brief Overview of Bankruptcy Case 12-20833: "In a Chapter 7 bankruptcy case, Marc A Johnson from Danielson, CT, saw his proceedings start in 2012-04-06 and complete by July 2012, involving asset liquidation."
Marc A Johnson — Connecticut, 12-20833


ᐅ Roger Jones, Connecticut

Address: 822 Cook Hill Rd Danielson, CT 06239

Bankruptcy Case 11-21114 Overview: "Danielson, CT resident Roger Jones's April 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/05/2011."
Roger Jones — Connecticut, 11-21114


ᐅ Robert E Jones, Connecticut

Address: 22 Maple Ct Danielson, CT 06239-1419

Concise Description of Bankruptcy Case 14-210807: "The bankruptcy record of Robert E Jones from Danielson, CT, shows a Chapter 7 case filed in 05.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 28, 2014."
Robert E Jones — Connecticut, 14-21080


ᐅ Scott R Kaplan, Connecticut

Address: 10 Taft St Danielson, CT 06239

Concise Description of Bankruptcy Case 12-201447: "The case of Scott R Kaplan in Danielson, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott R Kaplan — Connecticut, 12-20144


ᐅ Jr Eugene C Karlik, Connecticut

Address: 427 Bailey Hill Rd Danielson, CT 06239-3403

Bankruptcy Case 07-21084 Summary: "Filing for Chapter 13 bankruptcy in 08.06.2007, Jr Eugene C Karlik from Danielson, CT, structured a repayment plan, achieving discharge in 12.06.2012."
Jr Eugene C Karlik — Connecticut, 07-21084


ᐅ Glen J Kennedy, Connecticut

Address: 1 Patty Ln Danielson, CT 06239

Bankruptcy Case 09-23072 Overview: "The bankruptcy filing by Glen J Kennedy, undertaken in October 2009 in Danielson, CT under Chapter 7, concluded with discharge in 01.27.2010 after liquidating assets."
Glen J Kennedy — Connecticut, 09-23072


ᐅ Jim S Kondratowicz, Connecticut

Address: 65 Athol St Danielson, CT 06239-1907

Brief Overview of Bankruptcy Case 14-22451: "The case of Jim S Kondratowicz in Danielson, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jim S Kondratowicz — Connecticut, 14-22451


ᐅ Melanie A Kondratowicz, Connecticut

Address: 65 Athol St Danielson, CT 06239-1907

Bankruptcy Case 14-22451 Summary: "Melanie A Kondratowicz's Chapter 7 bankruptcy, filed in Danielson, CT in December 23, 2014, led to asset liquidation, with the case closing in March 23, 2015."
Melanie A Kondratowicz — Connecticut, 14-22451


ᐅ Kristen A Krumpols, Connecticut

Address: 12 Wilson Ln Danielson, CT 06239

Brief Overview of Bankruptcy Case 11-22255: "Kristen A Krumpols's Chapter 7 bankruptcy, filed in Danielson, CT in 07.29.2011, led to asset liquidation, with the case closing in November 2011."
Kristen A Krumpols — Connecticut, 11-22255


ᐅ Philip Eugene Lacasse, Connecticut

Address: PO Box 427 Danielson, CT 06239

Bankruptcy Case 09-23085 Summary: "The case of Philip Eugene Lacasse in Danielson, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Philip Eugene Lacasse — Connecticut, 09-23085


ᐅ Eleanor Lambert, Connecticut

Address: 9 Birchwood Ter Danielson, CT 06239

Snapshot of U.S. Bankruptcy Proceeding Case 10-22456: "In a Chapter 7 bankruptcy case, Eleanor Lambert from Danielson, CT, saw her proceedings start in 2010-07-16 and complete by November 1, 2010, involving asset liquidation."
Eleanor Lambert — Connecticut, 10-22456