personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Darien, 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 Matthew C Abourezk, Connecticut

Address: 20 Park Ln Darien, CT 06820

Concise Description of Bankruptcy Case 11-510967: "Darien, CT resident Matthew C Abourezk's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.31.2011."
Matthew C Abourezk — Connecticut, 11-51096


ᐅ Sr Carlos L Aguilar, Connecticut

Address: 12C Allen Oneill Dr Darien, CT 06820-4232

Bankruptcy Case 14-50250 Overview: "Darien, CT resident Sr Carlos L Aguilar's 2014-02-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 22, 2014."
Sr Carlos L Aguilar — Connecticut, 14-50250


ᐅ Broecking Arden Anderson, Connecticut

Address: 719 Post Rd Apt 64 Darien, CT 06820

Brief Overview of Bankruptcy Case 10-52507: "In Darien, CT, Broecking Arden Anderson filed for Chapter 7 bankruptcy in 10.16.2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Broecking Arden Anderson — Connecticut, 10-52507


ᐅ Brian J Beatty, Connecticut

Address: 35 Cedar Gate Rd Darien, CT 06820

Snapshot of U.S. Bankruptcy Proceeding Case 12-50402: "In a Chapter 7 bankruptcy case, Brian J Beatty from Darien, CT, saw their proceedings start in March 2012 and complete by 2012-06-18, involving asset liquidation."
Brian J Beatty — Connecticut, 12-50402


ᐅ Jr William Charles Bieluch, Connecticut

Address: PO Box 11 Darien, CT 06820

Bankruptcy Case 13-51317 Overview: "The bankruptcy record of Jr William Charles Bieluch from Darien, CT, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 25, 2013."
Jr William Charles Bieluch — Connecticut, 13-51317


ᐅ Keith B Brown, Connecticut

Address: 277 Hoyt St Darien, CT 06820

Concise Description of Bankruptcy Case 12-509827: "The bankruptcy record of Keith B Brown from Darien, CT, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/14/2012."
Keith B Brown — Connecticut, 12-50982


ᐅ Stephen Caccam, Connecticut

Address: 210 Tokeneke Rd Darien, CT 06820-4820

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50532: "In a Chapter 7 bankruptcy case, Stephen Caccam from Darien, CT, saw their proceedings start in 04.08.2014 and complete by 2014-07-07, involving asset liquidation."
Stephen Caccam — Connecticut, 2014-50532


ᐅ Mayerhoeffer Colette Cote, Connecticut

Address: 86 Mansfield Ave Darien, CT 06820

Concise Description of Bankruptcy Case 10-501337: "In a Chapter 7 bankruptcy case, Mayerhoeffer Colette Cote from Darien, CT, saw her proceedings start in 2010-01-21 and complete by April 27, 2010, involving asset liquidation."
Mayerhoeffer Colette Cote — Connecticut, 10-50133


ᐅ Richard F Deforest, Connecticut

Address: 17 Fitch Ave Darien, CT 06820-5334

Concise Description of Bankruptcy Case 15-513607: "Richard F Deforest's Chapter 7 bankruptcy, filed in Darien, CT in September 29, 2015, led to asset liquidation, with the case closing in December 28, 2015."
Richard F Deforest — Connecticut, 15-51360


ᐅ Jr John J Dotson, Connecticut

Address: 2390 Post Rd Darien, CT 06820

Bankruptcy Case 09-32941 Summary: "The bankruptcy record of Jr John J Dotson from Darien, CT, shows a Chapter 7 case filed in 2009-10-20. In this process, assets were liquidated to settle debts, and the case was discharged in 01/24/2010."
Jr John J Dotson — Connecticut, 09-32941


ᐅ Cassandra Elaine Eady, Connecticut

Address: 137 Hollow Tree Ridge Rd Darien, CT 06820-5045

Concise Description of Bankruptcy Case 15-517687: "In a Chapter 7 bankruptcy case, Cassandra Elaine Eady from Darien, CT, saw her proceedings start in 2015-12-24 and complete by 2016-03-23, involving asset liquidation."
Cassandra Elaine Eady — Connecticut, 15-51768


ᐅ Gaby G Elias, Connecticut

Address: 2646 Post Rd Darien, CT 06820

Brief Overview of Bankruptcy Case 12-52285: "Gaby G Elias's bankruptcy, initiated in Dec 26, 2012 and concluded by Apr 1, 2013 in Darien, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gaby G Elias — Connecticut, 12-52285


ᐅ Wayne Esquivel, Connecticut

Address: 18 Charles St Darien, CT 06820

Bankruptcy Case 10-52637 Overview: "Darien, CT resident Wayne Esquivel's 10/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-14."
Wayne Esquivel — Connecticut, 10-52637


ᐅ Christine A Eye, Connecticut

Address: 24 Ridgeview Ave Darien, CT 06820

Concise Description of Bankruptcy Case 11-518027: "Christine A Eye's Chapter 7 bankruptcy, filed in Darien, CT in 2011-09-05, led to asset liquidation, with the case closing in Dec 22, 2011."
Christine A Eye — Connecticut, 11-51802


ᐅ Megan Ferrell, Connecticut

Address: 14 East Trl Darien, CT 06820

Concise Description of Bankruptcy Case 10-520547: "The bankruptcy record of Megan Ferrell from Darien, CT, shows a Chapter 7 case filed in 08/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 13, 2010."
Megan Ferrell — Connecticut, 10-52054


ᐅ Susan M Fieber, Connecticut

Address: 4B Allen Oneill Dr Darien, CT 06820-4207

Brief Overview of Bankruptcy Case 14-50112: "Susan M Fieber's Chapter 7 bankruptcy, filed in Darien, CT in January 2014, led to asset liquidation, with the case closing in 2014-04-27."
Susan M Fieber — Connecticut, 14-50112


ᐅ Nicole Forlenzo, Connecticut

Address: 371 West Ave Darien, CT 06820

Bankruptcy Case 11-50961 Summary: "Nicole Forlenzo's bankruptcy, initiated in May 2011 and concluded by 08.29.2011 in Darien, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Forlenzo — Connecticut, 11-50961


ᐅ Cara Ann Ganser, Connecticut

Address: 9 Windsor Rd Darien, CT 06820

Snapshot of U.S. Bankruptcy Proceeding Case 13-51274: "In Darien, CT, Cara Ann Ganser filed for Chapter 7 bankruptcy in August 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11/20/2013."
Cara Ann Ganser — Connecticut, 13-51274


ᐅ Phebe Rindell Gardner, Connecticut

Address: PO Box 1154 Darien, CT 06820-1154

Concise Description of Bankruptcy Case 15-503037: "Darien, CT resident Phebe Rindell Gardner's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 7, 2015."
Phebe Rindell Gardner — Connecticut, 15-50303


ᐅ Malcolm Crawford Gardner, Connecticut

Address: PO Box 1154 Darien, CT 06820-1154

Bankruptcy Case 15-50303 Summary: "In a Chapter 7 bankruptcy case, Malcolm Crawford Gardner from Darien, CT, saw his proceedings start in 03/09/2015 and complete by Jun 7, 2015, involving asset liquidation."
Malcolm Crawford Gardner — Connecticut, 15-50303


ᐅ Barbara L Green, Connecticut

Address: 360 Heights Rd Apt 2 Darien, CT 06820

Bankruptcy Case 09-51947 Summary: "Barbara L Green's bankruptcy, initiated in September 2009 and concluded by 2010-01-03 in Darien, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara L Green — Connecticut, 09-51947


ᐅ Haroon Nazim Hosein, Connecticut

Address: 137 Hollow Tree Ridge Rd Apt 222 Darien, CT 06820

Bankruptcy Case 09-52007 Overview: "The case of Haroon Nazim Hosein in Darien, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Haroon Nazim Hosein — Connecticut, 09-52007


ᐅ Mitchell R Janoff, Connecticut

Address: 14 Grove St Ste 3A Darien, CT 06820-4546

Bankruptcy Case 16-50664 Summary: "The bankruptcy filing by Mitchell R Janoff, undertaken in 2016-05-20 in Darien, CT under Chapter 7, concluded with discharge in Aug 18, 2016 after liquidating assets."
Mitchell R Janoff — Connecticut, 16-50664


ᐅ Zelda C Jones, Connecticut

Address: 137 Hollow Tree Ridge Rd Apt 2212 Darien, CT 06820-4036

Bankruptcy Case 16-50799 Summary: "Zelda C Jones's Chapter 7 bankruptcy, filed in Darien, CT in June 2016, led to asset liquidation, with the case closing in 2016-09-13."
Zelda C Jones — Connecticut, 16-50799


ᐅ Kimberly L Koren, Connecticut

Address: 108 Old Kings Hwy S Darien, CT 06820-5410

Bankruptcy Case 16-50665 Overview: "Darien, CT resident Kimberly L Koren's May 20, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 18, 2016."
Kimberly L Koren — Connecticut, 16-50665


ᐅ Louise Laberge, Connecticut

Address: 48 West Ave Darien, CT 06820-4406

Bankruptcy Case 14-50176 Summary: "Louise Laberge's Chapter 7 bankruptcy, filed in Darien, CT in February 2014, led to asset liquidation, with the case closing in 05/07/2014."
Louise Laberge — Connecticut, 14-50176


ᐅ Ann Katherine Laczko, Connecticut

Address: 35 Outlook Dr Darien, CT 06820

Concise Description of Bankruptcy Case 13-515267: "In a Chapter 7 bankruptcy case, Ann Katherine Laczko from Darien, CT, saw her proceedings start in 2013-09-26 and complete by 12/31/2013, involving asset liquidation."
Ann Katherine Laczko — Connecticut, 13-51526


ᐅ Joseph Lasko, Connecticut

Address: PO Box 2391 Darien, CT 06820

Bankruptcy Case 11-52362 Summary: "Joseph Lasko's Chapter 7 bankruptcy, filed in Darien, CT in 2011-11-29, led to asset liquidation, with the case closing in 2012-03-16."
Joseph Lasko — Connecticut, 11-52362


ᐅ Danielle Manegio, Connecticut

Address: 7 Thomasina Ln Darien, CT 06820

Brief Overview of Bankruptcy Case 11-51275: "Danielle Manegio's bankruptcy, initiated in 2011-06-23 and concluded by 10/09/2011 in Darien, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle Manegio — Connecticut, 11-51275


ᐅ Marguerite Mccathron, Connecticut

Address: 30 Corbin Dr Darien, CT 06820

Bankruptcy Case 10-52461 Summary: "The bankruptcy record of Marguerite Mccathron from Darien, CT, shows a Chapter 7 case filed in 2010-10-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-28."
Marguerite Mccathron — Connecticut, 10-52461


ᐅ Crystal Marie Meng, Connecticut

Address: 368 Hoyt St Darien, CT 06820-2407

Bankruptcy Case 16-50504 Summary: "In Darien, CT, Crystal Marie Meng filed for Chapter 7 bankruptcy in April 12, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-11."
Crystal Marie Meng — Connecticut, 16-50504


ᐅ Meredith Oconnell, Connecticut

Address: 185 Hoyt St Darien, CT 06820

Bankruptcy Case 10-50696 Overview: "The bankruptcy filing by Meredith Oconnell, undertaken in Mar 30, 2010 in Darien, CT under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Meredith Oconnell — Connecticut, 10-50696


ᐅ Carolyn Parsons, Connecticut

Address: 251 Noroton Ave Darien, CT 06820

Bankruptcy Case 10-51469 Summary: "The bankruptcy record of Carolyn Parsons from Darien, CT, shows a Chapter 7 case filed in June 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 10, 2010."
Carolyn Parsons — Connecticut, 10-51469


ᐅ Julio Salcedo, Connecticut

Address: 112 Gardiner St Darien, CT 06820

Concise Description of Bankruptcy Case 10-522067: "Julio Salcedo's Chapter 7 bankruptcy, filed in Darien, CT in 09.16.2010, led to asset liquidation, with the case closing in January 2, 2011."
Julio Salcedo — Connecticut, 10-52206


ᐅ Catherine Solus, Connecticut

Address: 10 Fairview Ave Darien, CT 06820

Bankruptcy Case 12-51460 Summary: "In a Chapter 7 bankruptcy case, Catherine Solus from Darien, CT, saw her proceedings start in 08.06.2012 and complete by November 22, 2012, involving asset liquidation."
Catherine Solus — Connecticut, 12-51460


ᐅ Christopher Solus, Connecticut

Address: 74 Linden Ave Apt 4 Darien, CT 06820

Bankruptcy Case 10-51519 Overview: "Christopher Solus's bankruptcy, initiated in June 28, 2010 and concluded by October 2010 in Darien, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Solus — Connecticut, 10-51519


ᐅ Rodney Spann, Connecticut

Address: 30 Corbin Dr Unit 905 Darien, CT 06820-7737

Bankruptcy Case 14-51801 Overview: "The case of Rodney Spann in Darien, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodney Spann — Connecticut, 14-51801


ᐅ Wendy Spann, Connecticut

Address: 30 Corbin Dr Unit 905 Darien, CT 06820-7737

Snapshot of U.S. Bankruptcy Proceeding Case 14-51801: "Wendy Spann's Chapter 7 bankruptcy, filed in Darien, CT in 2014-11-26, led to asset liquidation, with the case closing in Feb 24, 2015."
Wendy Spann — Connecticut, 14-51801


ᐅ Linda C Swedlund, Connecticut

Address: 16B Allen Oneill Dr Darien, CT 06820-4207

Brief Overview of Bankruptcy Case 15-51144: "Linda C Swedlund's bankruptcy, initiated in 2015-08-12 and concluded by Nov 10, 2015 in Darien, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda C Swedlund — Connecticut, 15-51144


ᐅ Harry Charles Thomas, Connecticut

Address: 34 Tory Hole Rd Darien, CT 06820-6029

Snapshot of U.S. Bankruptcy Proceeding Case 15-50247: "The case of Harry Charles Thomas in Darien, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harry Charles Thomas — Connecticut, 15-50247


ᐅ Jim Q Tran, Connecticut

Address: 86 Holmes Ave Darien, CT 06820-3922

Concise Description of Bankruptcy Case 12-62486-pjs7: "Jim Q Tran, a resident of Darien, CT, entered a Chapter 13 bankruptcy plan in 10.08.2012, culminating in its successful completion by April 13, 2015."
Jim Q Tran — Connecticut, 12-62486


ᐅ Robert Tricarico, Connecticut

Address: 44 Pasture Ln Darien, CT 06820

Bankruptcy Case 10-51122 Overview: "Robert Tricarico's Chapter 7 bankruptcy, filed in Darien, CT in 2010-05-17, led to asset liquidation, with the case closing in September 2010."
Robert Tricarico — Connecticut, 10-51122


ᐅ William C Vassell, Connecticut

Address: 5 Bishops Gate Rd Darien, CT 06820

Snapshot of U.S. Bankruptcy Proceeding Case 13-50952: "William C Vassell's Chapter 7 bankruptcy, filed in Darien, CT in 06/18/2013, led to asset liquidation, with the case closing in 2013-09-22."
William C Vassell — Connecticut, 13-50952


ᐅ Annemarie Vierling, Connecticut

Address: 15 Denhurst Pl Darien, CT 06820

Snapshot of U.S. Bankruptcy Proceeding Case 10-51549: "In a Chapter 7 bankruptcy case, Annemarie Vierling from Darien, CT, saw her proceedings start in 2010-06-30 and complete by 10/16/2010, involving asset liquidation."
Annemarie Vierling — Connecticut, 10-51549


ᐅ Cindy L Wilson, Connecticut

Address: 410 West Ave Apt 208 Darien, CT 06820-3938

Concise Description of Bankruptcy Case 15-516977: "The bankruptcy filing by Cindy L Wilson, undertaken in Dec 8, 2015 in Darien, CT under Chapter 7, concluded with discharge in 2016-03-07 after liquidating assets."
Cindy L Wilson — Connecticut, 15-51697