personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Derby, 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 J Lilly, Connecticut

Address: 61 Derbyshire Derby, CT 06418

Concise Description of Bankruptcy Case 11-330667: "The bankruptcy filing by Matthew J Lilly, undertaken in December 8, 2011 in Derby, CT under Chapter 7, concluded with discharge in 03.25.2012 after liquidating assets."
Matthew J Lilly — Connecticut, 11-33066


ᐅ Richard D Lindner, Connecticut

Address: 630 Hawthorne Ave Derby, CT 06418

Bankruptcy Case 09-32778 Overview: "The case of Richard D Lindner in Derby, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard D Lindner — Connecticut, 09-32778


ᐅ Djula Ljaljic, Connecticut

Address: 120 New Haven Ave Derby, CT 06418

Brief Overview of Bankruptcy Case 10-33760: "The bankruptcy record of Djula Ljaljic from Derby, CT, shows a Chapter 7 case filed in 12/21/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 16, 2011."
Djula Ljaljic — Connecticut, 10-33760


ᐅ Bruno A Londino, Connecticut

Address: 220 Shagbark Dr Derby, CT 06418

Bankruptcy Case 11-32105 Summary: "In a Chapter 7 bankruptcy case, Bruno A Londino from Derby, CT, saw his proceedings start in 2011-08-12 and complete by November 2011, involving asset liquidation."
Bruno A Londino — Connecticut, 11-32105


ᐅ Robert Long, Connecticut

Address: 200 Marshall Ln Derby, CT 06418

Snapshot of U.S. Bankruptcy Proceeding Case 10-32974: "The bankruptcy filing by Robert Long, undertaken in 2010-09-30 in Derby, CT under Chapter 7, concluded with discharge in 2011-01-16 after liquidating assets."
Robert Long — Connecticut, 10-32974


ᐅ Hector A Lopez, Connecticut

Address: 22 Mount Pleasant St Derby, CT 06418

Bankruptcy Case 12-32803 Summary: "The case of Hector A Lopez in Derby, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hector A Lopez — Connecticut, 12-32803


ᐅ Jr Thomas M Lucia, Connecticut

Address: 91 Caroline St # 2 Derby, CT 06418-1922

Concise Description of Bankruptcy Case 14-503037: "Jr Thomas M Lucia's Chapter 7 bankruptcy, filed in Derby, CT in Feb 28, 2014, led to asset liquidation, with the case closing in 2014-05-29."
Jr Thomas M Lucia — Connecticut, 14-50303


ᐅ Celine S Marcelin, Connecticut

Address: 8 Mount Pleasant St Derby, CT 06418

Snapshot of U.S. Bankruptcy Proceeding Case 11-30696: "In a Chapter 7 bankruptcy case, Celine S Marcelin from Derby, CT, saw her proceedings start in Mar 22, 2011 and complete by July 8, 2011, involving asset liquidation."
Celine S Marcelin — Connecticut, 11-30696


ᐅ Rosalba Margione, Connecticut

Address: 233 Derby Ave Unit 313 Derby, CT 06418

Snapshot of U.S. Bankruptcy Proceeding Case 13-30591: "In a Chapter 7 bankruptcy case, Rosalba Margione from Derby, CT, saw her proceedings start in Apr 3, 2013 and complete by 2013-07-10, involving asset liquidation."
Rosalba Margione — Connecticut, 13-30591


ᐅ Mary Marmion, Connecticut

Address: 234 Seymour Ave Derby, CT 06418

Bankruptcy Case 10-30436 Overview: "In Derby, CT, Mary Marmion filed for Chapter 7 bankruptcy in 2010-02-16. This case, involving liquidating assets to pay off debts, was resolved by Jun 4, 2010."
Mary Marmion — Connecticut, 10-30436


ᐅ Carmen M Marrero, Connecticut

Address: 28 Smith St Derby, CT 06418-1216

Bankruptcy Case 16-30878 Summary: "In a Chapter 7 bankruptcy case, Carmen M Marrero from Derby, CT, saw their proceedings start in 06/08/2016 and complete by 2016-09-06, involving asset liquidation."
Carmen M Marrero — Connecticut, 16-30878


ᐅ Teresa G Martinez, Connecticut

Address: 171 Hawthorne Ave Derby, CT 06418-1118

Snapshot of U.S. Bankruptcy Proceeding Case 15-31430: "Teresa G Martinez's bankruptcy, initiated in 08/25/2015 and concluded by 2015-11-23 in Derby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa G Martinez — Connecticut, 15-31430


ᐅ Raul B Martinez, Connecticut

Address: 16 Guardiano Ter Derby, CT 06418-1054

Bankruptcy Case 2014-31287 Overview: "In Derby, CT, Raul B Martinez filed for Chapter 7 bankruptcy in 07.03.2014. This case, involving liquidating assets to pay off debts, was resolved by 10.01.2014."
Raul B Martinez — Connecticut, 2014-31287


ᐅ Susan E Masella, Connecticut

Address: 3 Hine Ter Derby, CT 06418-2611

Bankruptcy Case 14-32088 Summary: "Derby, CT resident Susan E Masella's November 12, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/10/2015."
Susan E Masella — Connecticut, 14-32088


ᐅ Maureen A Merkle, Connecticut

Address: 67 Lakeview Ter Derby, CT 06418

Snapshot of U.S. Bankruptcy Proceeding Case 13-32143: "In a Chapter 7 bankruptcy case, Maureen A Merkle from Derby, CT, saw her proceedings start in 2013-11-08 and complete by 02/12/2014, involving asset liquidation."
Maureen A Merkle — Connecticut, 13-32143


ᐅ Gary T Merola, Connecticut

Address: 175 Shagbark Dr Derby, CT 06418

Snapshot of U.S. Bankruptcy Proceeding Case 13-30044: "The bankruptcy filing by Gary T Merola, undertaken in 2013-01-09 in Derby, CT under Chapter 7, concluded with discharge in 04.15.2013 after liquidating assets."
Gary T Merola — Connecticut, 13-30044


ᐅ Jaime R Mestre, Connecticut

Address: 64 Marshall Ln Derby, CT 06418

Concise Description of Bankruptcy Case 11-321627: "In Derby, CT, Jaime R Mestre filed for Chapter 7 bankruptcy in 08/19/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-05."
Jaime R Mestre — Connecticut, 11-32162


ᐅ Cheryl L Miani, Connecticut

Address: 186 New Haven Ave Apt 2 Derby, CT 06418-2176

Bankruptcy Case 14-32157 Overview: "The bankruptcy record of Cheryl L Miani from Derby, CT, shows a Chapter 7 case filed in November 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Cheryl L Miani — Connecticut, 14-32157


ᐅ Louis A Miani, Connecticut

Address: 186 New Haven Ave Apt 2 Derby, CT 06418-2176

Snapshot of U.S. Bankruptcy Proceeding Case 14-32157: "In a Chapter 7 bankruptcy case, Louis A Miani from Derby, CT, saw their proceedings start in November 2014 and complete by 2015-02-22, involving asset liquidation."
Louis A Miani — Connecticut, 14-32157


ᐅ David Moccia, Connecticut

Address: 22 8th St Derby, CT 06418

Snapshot of U.S. Bankruptcy Proceeding Case 10-30204: "In a Chapter 7 bankruptcy case, David Moccia from Derby, CT, saw his proceedings start in January 25, 2010 and complete by 2010-04-27, involving asset liquidation."
David Moccia — Connecticut, 10-30204


ᐅ Donald James Montano, Connecticut

Address: 123 Shagbark Dr Derby, CT 06418

Bankruptcy Case 12-31291 Summary: "The bankruptcy filing by Donald James Montano, undertaken in May 31, 2012 in Derby, CT under Chapter 7, concluded with discharge in 2012-09-16 after liquidating assets."
Donald James Montano — Connecticut, 12-31291


ᐅ Joan M Morgan, Connecticut

Address: 299 David Humphrey Rd Derby, CT 06418

Concise Description of Bankruptcy Case 11-301927: "The case of Joan M Morgan in Derby, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joan M Morgan — Connecticut, 11-30192


ᐅ Douglas W Mundle, Connecticut

Address: 186 Harold Ave Derby, CT 06418

Brief Overview of Bankruptcy Case 13-30753: "In a Chapter 7 bankruptcy case, Douglas W Mundle from Derby, CT, saw his proceedings start in 2013-04-24 and complete by July 2013, involving asset liquidation."
Douglas W Mundle — Connecticut, 13-30753


ᐅ June I Munick, Connecticut

Address: 82 Commodore Cmns Derby, CT 06418-2156

Brief Overview of Bankruptcy Case 15-31326: "In Derby, CT, June I Munick filed for Chapter 7 bankruptcy in 2015-08-06. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
June I Munick — Connecticut, 15-31326


ᐅ Steven J Nagy, Connecticut

Address: 70 Selma Ave Derby, CT 06418-2231

Bankruptcy Case 14-31111 Overview: "In a Chapter 7 bankruptcy case, Steven J Nagy from Derby, CT, saw their proceedings start in Jun 10, 2014 and complete by September 8, 2014, involving asset liquidation."
Steven J Nagy — Connecticut, 14-31111


ᐅ John Netto, Connecticut

Address: 141 Park Ave Derby, CT 06418

Snapshot of U.S. Bankruptcy Proceeding Case 11-32395: "In Derby, CT, John Netto filed for Chapter 7 bankruptcy in 09/15/2011. This case, involving liquidating assets to pay off debts, was resolved by January 1, 2012."
John Netto — Connecticut, 11-32395


ᐅ Samara Nicole Nieslanczyk, Connecticut

Address: 33 Roosevelt Dr Apt 311 Derby, CT 06418-1670

Brief Overview of Bankruptcy Case 14-50805: "Samara Nicole Nieslanczyk's bankruptcy, initiated in 05.27.2014 and concluded by 2014-08-25 in Derby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samara Nicole Nieslanczyk — Connecticut, 14-50805


ᐅ Emily Noga, Connecticut

Address: 185 Smith St Derby, CT 06418

Snapshot of U.S. Bankruptcy Proceeding Case 09-33564: "The case of Emily Noga in Derby, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emily Noga — Connecticut, 09-33564


ᐅ Lisa M Noga, Connecticut

Address: 185 Smith St Derby, CT 06418

Snapshot of U.S. Bankruptcy Proceeding Case 11-30915: "Derby, CT resident Lisa M Noga's April 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 24, 2011."
Lisa M Noga — Connecticut, 11-30915


ᐅ Jr Nicolas Ocasio, Connecticut

Address: 17 Elm St Derby, CT 06418-2108

Bankruptcy Case 14-31189 Overview: "The case of Jr Nicolas Ocasio in Derby, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Nicolas Ocasio — Connecticut, 14-31189


ᐅ Salvador Ochoa, Connecticut

Address: 11 Summer St Derby, CT 06418

Concise Description of Bankruptcy Case 09-336027: "Salvador Ochoa's bankruptcy, initiated in Dec 23, 2009 and concluded by 03/29/2010 in Derby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salvador Ochoa — Connecticut, 09-33602


ᐅ Jr Michael D Ohara, Connecticut

Address: 83 Hawthorne Ave Derby, CT 06418

Bankruptcy Case 13-31550 Summary: "Derby, CT resident Jr Michael D Ohara's 08.12.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-16."
Jr Michael D Ohara — Connecticut, 13-31550


ᐅ Ortega Maribel Olivares, Connecticut

Address: 45 Smith St Derby, CT 06418-1215

Bankruptcy Case 15-30585 Summary: "The bankruptcy record of Ortega Maribel Olivares from Derby, 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 July 14, 2015."
Ortega Maribel Olivares — Connecticut, 15-30585


ᐅ Richard M Orazietti, Connecticut

Address: 137 Hawkins St Derby, CT 06418

Snapshot of U.S. Bankruptcy Proceeding Case 12-31539: "The bankruptcy record of Richard M Orazietti from Derby, CT, shows a Chapter 7 case filed in 06/28/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-14."
Richard M Orazietti — Connecticut, 12-31539


ᐅ Luis Manuel Ortiz, Connecticut

Address: 123 Park Ave Derby, CT 06418

Bankruptcy Case 13-32023 Summary: "Luis Manuel Ortiz's Chapter 7 bankruptcy, filed in Derby, CT in October 2013, led to asset liquidation, with the case closing in Jan 27, 2014."
Luis Manuel Ortiz — Connecticut, 13-32023


ᐅ Miodrag Pecirep, Connecticut

Address: 32 High St Derby, CT 06418

Snapshot of U.S. Bankruptcy Proceeding Case 13-30584: "In Derby, CT, Miodrag Pecirep filed for Chapter 7 bankruptcy in Apr 2, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-07."
Miodrag Pecirep — Connecticut, 13-30584


ᐅ Grisel Perez, Connecticut

Address: 161 Hawkins St Derby, CT 06418

Concise Description of Bankruptcy Case 12-314667: "Grisel Perez's bankruptcy, initiated in 2012-06-20 and concluded by October 2012 in Derby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Grisel Perez — Connecticut, 12-31466


ᐅ Annabella Perini, Connecticut

Address: 145 Dirienzo Hts Derby, CT 06418

Brief Overview of Bankruptcy Case 10-33694: "The case of Annabella Perini in Derby, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annabella Perini — Connecticut, 10-33694


ᐅ Casey L Picheco, Connecticut

Address: 12 Jeanetti Dr Derby, CT 06418

Brief Overview of Bankruptcy Case 12-30649: "Derby, CT resident Casey L Picheco's Mar 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-06."
Casey L Picheco — Connecticut, 12-30649


ᐅ Robert J Pickard, Connecticut

Address: 17 Smith Sreet Derby, CT 6418

Bankruptcy Case 14-31626 Overview: "The bankruptcy record of Robert J Pickard from Derby, CT, shows a Chapter 7 case filed in 2014-08-28. In this process, assets were liquidated to settle debts, and the case was discharged in November 26, 2014."
Robert J Pickard — Connecticut, 14-31626


ᐅ Aimee E Power, Connecticut

Address: 17 Prospect St Apt 5 Derby, CT 06418-2061

Concise Description of Bankruptcy Case 16-306047: "Aimee E Power's bankruptcy, initiated in 04/19/2016 and concluded by 2016-07-18 in Derby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aimee E Power — Connecticut, 16-30604


ᐅ Honorata Pustelny, Connecticut

Address: 63 Mclaughlin Ter # 63 Derby, CT 06418-2126

Snapshot of U.S. Bankruptcy Proceeding Case 14-32315: "In Derby, CT, Honorata Pustelny filed for Chapter 7 bankruptcy in 2014-12-16. This case, involving liquidating assets to pay off debts, was resolved by Mar 16, 2015."
Honorata Pustelny — Connecticut, 14-32315


ᐅ Rigoberto L Quiroz, Connecticut

Address: 100 Hawkins St Derby, CT 06418

Concise Description of Bankruptcy Case 11-328607: "In Derby, CT, Rigoberto L Quiroz filed for Chapter 7 bankruptcy in November 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Rigoberto L Quiroz — Connecticut, 11-32860


ᐅ Betsy Ramos, Connecticut

Address: 9 Stephen St # 2 Derby, CT 06418

Snapshot of U.S. Bankruptcy Proceeding Case 09-32860: "In a Chapter 7 bankruptcy case, Betsy Ramos from Derby, CT, saw her proceedings start in 2009-10-09 and complete by 01.12.2010, involving asset liquidation."
Betsy Ramos — Connecticut, 09-32860


ᐅ Frank Rassavage, Connecticut

Address: 275 Shagbark Dr Derby, CT 06418

Bankruptcy Case 11-32456 Overview: "Frank Rassavage's Chapter 7 bankruptcy, filed in Derby, CT in September 23, 2011, led to asset liquidation, with the case closing in January 9, 2012."
Frank Rassavage — Connecticut, 11-32456


ᐅ Juan B Rivera, Connecticut

Address: 101 Hawkins St Fl 2ND Derby, CT 06418-1509

Bankruptcy Case 16-30305 Overview: "Derby, CT resident Juan B Rivera's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-31."
Juan B Rivera — Connecticut, 16-30305


ᐅ Dubey Robert, Connecticut

Address: 114 Emmett Ave Derby, CT 06418

Concise Description of Bankruptcy Case 10-307237: "The bankruptcy record of Dubey Robert from Derby, CT, shows a Chapter 7 case filed in 2010-03-15. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 1, 2010."
Dubey Robert — Connecticut, 10-30723


ᐅ Elenea Robinson, Connecticut

Address: 168 Smith St # 2 Derby, CT 06418

Bankruptcy Case 10-30269 Summary: "Elenea Robinson's bankruptcy, initiated in 2010-01-29 and concluded by May 2010 in Derby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elenea Robinson — Connecticut, 10-30269


ᐅ Dawn Marie Rodriguez, Connecticut

Address: 82 Kings Ct Derby, CT 06418

Snapshot of U.S. Bankruptcy Proceeding Case 11-31671: "In Derby, CT, Dawn Marie Rodriguez filed for Chapter 7 bankruptcy in 2011-06-22. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Dawn Marie Rodriguez — Connecticut, 11-31671


ᐅ Vazquez Ramon Rodriguez, Connecticut

Address: 234 Hawkins St Derby, CT 06418

Bankruptcy Case 10-30005 Overview: "Derby, CT resident Vazquez Ramon Rodriguez's Jan 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 10, 2010."
Vazquez Ramon Rodriguez — Connecticut, 10-30005


ᐅ Brooke Rosati, Connecticut

Address: 42 Derbyshire Derby, CT 06418-2237

Brief Overview of Bankruptcy Case 14-32098: "In a Chapter 7 bankruptcy case, Brooke Rosati from Derby, CT, saw her proceedings start in 2014-11-14 and complete by 2015-02-12, involving asset liquidation."
Brooke Rosati — Connecticut, 14-32098


ᐅ Virginia Rossi, Connecticut

Address: 10 Hawthorne Ave Apt 17 Derby, CT 06418

Snapshot of U.S. Bankruptcy Proceeding Case 11-31950: "Virginia Rossi's Chapter 7 bankruptcy, filed in Derby, CT in 2011-07-25, led to asset liquidation, with the case closing in 11/10/2011."
Virginia Rossi — Connecticut, 11-31950


ᐅ Juliet Russell, Connecticut

Address: 166 Park Ave Derby, CT 06418

Bankruptcy Case 12-31081 Summary: "In Derby, CT, Juliet Russell filed for Chapter 7 bankruptcy in May 4, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Juliet Russell — Connecticut, 12-31081


ᐅ Arline Russo, Connecticut

Address: 187 Minerva St Apt 101 Derby, CT 06418

Bankruptcy Case 09-33057 Summary: "Arline Russo's Chapter 7 bankruptcy, filed in Derby, CT in 10.29.2009, led to asset liquidation, with the case closing in February 2010."
Arline Russo — Connecticut, 09-33057


ᐅ Carlos Rene Santiago, Connecticut

Address: 140 Bradley Ter Derby, CT 06418-2202

Brief Overview of Bankruptcy Case 14-31568: "Carlos Rene Santiago's Chapter 7 bankruptcy, filed in Derby, CT in Aug 20, 2014, led to asset liquidation, with the case closing in 2014-11-18."
Carlos Rene Santiago — Connecticut, 14-31568


ᐅ Alberto Santiago, Connecticut

Address: 129 Park Ave Fl 2 Derby, CT 06418

Snapshot of U.S. Bankruptcy Proceeding Case 11-31908: "Alberto Santiago's bankruptcy, initiated in July 2011 and concluded by 2011-11-05 in Derby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alberto Santiago — Connecticut, 11-31908


ᐅ Nicole Sanzo, Connecticut

Address: 233 Derby Ave Unit 206 Derby, CT 06418

Concise Description of Bankruptcy Case 09-330857: "In a Chapter 7 bankruptcy case, Nicole Sanzo from Derby, CT, saw her proceedings start in 10.30.2009 and complete by Feb 9, 2010, involving asset liquidation."
Nicole Sanzo — Connecticut, 09-33085


ᐅ Carlo A Sarmiento, Connecticut

Address: 57 Burtville Ave Derby, CT 06418

Bankruptcy Case 13-31069 Overview: "In Derby, CT, Carlo A Sarmiento filed for Chapter 7 bankruptcy in 2013-06-06. This case, involving liquidating assets to pay off debts, was resolved by 09.10.2013."
Carlo A Sarmiento — Connecticut, 13-31069


ᐅ Bershel Sayavohane, Connecticut

Address: 6 Lanzieri Ct Derby, CT 06418

Brief Overview of Bankruptcy Case 12-30838: "Bershel Sayavohane's Chapter 7 bankruptcy, filed in Derby, CT in April 10, 2012, led to asset liquidation, with the case closing in July 2012."
Bershel Sayavohane — Connecticut, 12-30838


ᐅ Alyssa A Scott, Connecticut

Address: 462 New Haven Ave Derby, CT 06418

Brief Overview of Bankruptcy Case 13-32168: "In a Chapter 7 bankruptcy case, Alyssa A Scott from Derby, CT, saw her proceedings start in November 14, 2013 and complete by 2014-02-18, involving asset liquidation."
Alyssa A Scott — Connecticut, 13-32168


ᐅ Edward B Selender, Connecticut

Address: 17 Prospect St Apt 6 Derby, CT 06418

Snapshot of U.S. Bankruptcy Proceeding Case 11-31215: "In Derby, CT, Edward B Selender filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-21."
Edward B Selender — Connecticut, 11-31215


ᐅ Craig Sharpe, Connecticut

Address: 58 New Haven Ave Derby, CT 06418

Bankruptcy Case 10-31334 Overview: "The bankruptcy filing by Craig Sharpe, undertaken in Apr 30, 2010 in Derby, CT under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Craig Sharpe — Connecticut, 10-31334


ᐅ Anita Sheehan, Connecticut

Address: 67 Summit St Derby, CT 06418

Concise Description of Bankruptcy Case 10-300287: "The bankruptcy record of Anita Sheehan from Derby, CT, shows a Chapter 7 case filed in January 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Anita Sheehan — Connecticut, 10-30028


ᐅ Deborah Sibilia, Connecticut

Address: 105 Bradley Ter Derby, CT 06418-2201

Snapshot of U.S. Bankruptcy Proceeding Case 14-30404: "Deborah Sibilia's bankruptcy, initiated in 03.06.2014 and concluded by 06.04.2014 in Derby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Sibilia — Connecticut, 14-30404


ᐅ Patsy Dick Sorrentino, Connecticut

Address: 165 Ida Ave Derby, CT 06418

Brief Overview of Bankruptcy Case 11-31970: "The case of Patsy Dick Sorrentino in Derby, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patsy Dick Sorrentino — Connecticut, 11-31970


ᐅ Angel M Soto, Connecticut

Address: 269 Olivia St Derby, CT 06418-1529

Snapshot of U.S. Bankruptcy Proceeding Case 15-30585: "The case of Angel M Soto in Derby, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angel M Soto — Connecticut, 15-30585


ᐅ Joshua Spataro, Connecticut

Address: 96 Smith St # 2 Derby, CT 06418

Bankruptcy Case 10-30364 Overview: "In a Chapter 7 bankruptcy case, Joshua Spataro from Derby, CT, saw their proceedings start in 02/09/2010 and complete by May 2010, involving asset liquidation."
Joshua Spataro — Connecticut, 10-30364


ᐅ William Spencer, Connecticut

Address: 67 Indian Ave Derby, CT 06418-1240

Snapshot of U.S. Bankruptcy Proceeding Case 16-30743: "The bankruptcy record of William Spencer from Derby, CT, shows a Chapter 7 case filed in 05/10/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/08/2016."
William Spencer — Connecticut, 16-30743


ᐅ Terry Ann Staffieri, Connecticut

Address: 128 Park Ave Derby, CT 06418

Concise Description of Bankruptcy Case 12-327417: "Terry Ann Staffieri's bankruptcy, initiated in December 2012 and concluded by Mar 26, 2013 in Derby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Ann Staffieri — Connecticut, 12-32741


ᐅ Richard Stefancin, Connecticut

Address: 3 Cherry St Derby, CT 06418

Bankruptcy Case 10-32060 Overview: "Derby, CT resident Richard Stefancin's Jul 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Richard Stefancin — Connecticut, 10-32060


ᐅ Robert A Stobierski, Connecticut

Address: 18 Grandview Blvd Derby, CT 06418

Concise Description of Bankruptcy Case 13-321917: "In a Chapter 7 bankruptcy case, Robert A Stobierski from Derby, CT, saw their proceedings start in November 2013 and complete by 2014-02-22, involving asset liquidation."
Robert A Stobierski — Connecticut, 13-32191


ᐅ Scott M Strengowski, Connecticut

Address: 25 Prospect St Fl 1ST Derby, CT 06418-2074

Snapshot of U.S. Bankruptcy Proceeding Case 15-30077: "Scott M Strengowski's Chapter 7 bankruptcy, filed in Derby, CT in Jan 21, 2015, led to asset liquidation, with the case closing in 2015-04-21."
Scott M Strengowski — Connecticut, 15-30077


ᐅ Jeffrey Sullivan, Connecticut

Address: 126 Park Ave Fl 2 Derby, CT 06418

Bankruptcy Case 10-30893 Overview: "In a Chapter 7 bankruptcy case, Jeffrey Sullivan from Derby, CT, saw their proceedings start in 03/30/2010 and complete by 07/16/2010, involving asset liquidation."
Jeffrey Sullivan — Connecticut, 10-30893


ᐅ Patricia Michelle Sullivan, Connecticut

Address: 9 Mohawk Ave Derby, CT 06418

Concise Description of Bankruptcy Case 13-314677: "Derby, CT resident Patricia Michelle Sullivan's 2013-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.04.2013."
Patricia Michelle Sullivan — Connecticut, 13-31467


ᐅ Cristina M Tenney, Connecticut

Address: 204 New Haven Ave Unit 5D Derby, CT 06418-2140

Concise Description of Bankruptcy Case 15-316137: "The case of Cristina M Tenney in Derby, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cristina M Tenney — Connecticut, 15-31613


ᐅ Matthew Tenney, Connecticut

Address: 204 New Haven Ave Unit 5D Derby, CT 06418-2140

Bankruptcy Case 15-31613 Summary: "The bankruptcy filing by Matthew Tenney, undertaken in September 25, 2015 in Derby, CT under Chapter 7, concluded with discharge in December 24, 2015 after liquidating assets."
Matthew Tenney — Connecticut, 15-31613


ᐅ Sharon R Tesei, Connecticut

Address: 17 Elm St Derby, CT 06418

Concise Description of Bankruptcy Case 11-315757: "In a Chapter 7 bankruptcy case, Sharon R Tesei from Derby, CT, saw her proceedings start in 06/14/2011 and complete by Sep 30, 2011, involving asset liquidation."
Sharon R Tesei — Connecticut, 11-31575


ᐅ Jennifer Thomas, Connecticut

Address: 61 Seymour Ave Apt 3 Derby, CT 06418

Snapshot of U.S. Bankruptcy Proceeding Case 09-33519: "Derby, CT resident Jennifer Thomas's 12.15.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.21.2010."
Jennifer Thomas — Connecticut, 09-33519


ᐅ Melvin Thompson, Connecticut

Address: 58 Marshall Ln Derby, CT 06418

Bankruptcy Case 11-32924 Summary: "The case of Melvin Thompson in Derby, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melvin Thompson — Connecticut, 11-32924


ᐅ Jorge R Torres, Connecticut

Address: 301 Roosevelt Dr Derby, CT 06418

Brief Overview of Bankruptcy Case 12-32794: "Derby, CT resident Jorge R Torres's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-04."
Jorge R Torres — Connecticut, 12-32794


ᐅ Frances Tracz, Connecticut

Address: 152 Caroline St Derby, CT 06418

Bankruptcy Case 10-31295 Summary: "Derby, CT resident Frances Tracz's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.15.2010."
Frances Tracz — Connecticut, 10-31295


ᐅ Christopher Troiano, Connecticut

Address: 25 Burtville Ave Derby, CT 06418-2174

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30851: "Christopher Troiano's Chapter 7 bankruptcy, filed in Derby, CT in 04.30.2014, led to asset liquidation, with the case closing in 2014-07-29."
Christopher Troiano — Connecticut, 2014-30851


ᐅ Alan Tylinski, Connecticut

Address: 221 Shagbark Dr Derby, CT 06418

Brief Overview of Bankruptcy Case 10-31722: "Alan Tylinski's Chapter 7 bankruptcy, filed in Derby, CT in June 2010, led to asset liquidation, with the case closing in Sep 24, 2010."
Alan Tylinski — Connecticut, 10-31722


ᐅ Stanley J Tylinski, Connecticut

Address: 44 Cornerstone Dr Derby, CT 06418

Bankruptcy Case 13-30209 Overview: "Stanley J Tylinski's bankruptcy, initiated in Jan 31, 2013 and concluded by May 2013 in Derby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley J Tylinski — Connecticut, 13-30209


ᐅ William T Uleano, Connecticut

Address: 420 New Haven Ave Derby, CT 06418

Bankruptcy Case 11-31865 Summary: "William T Uleano's Chapter 7 bankruptcy, filed in Derby, CT in 07.14.2011, led to asset liquidation, with the case closing in 2011-10-30."
William T Uleano — Connecticut, 11-31865


ᐅ John Vaccaro, Connecticut

Address: 14 Smith St Derby, CT 06418

Brief Overview of Bankruptcy Case 10-30333: "Derby, CT resident John Vaccaro's Feb 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-11."
John Vaccaro — Connecticut, 10-30333


ᐅ Lynette Medina Valentin, Connecticut

Address: 10 Laurel Ave Derby, CT 06418

Brief Overview of Bankruptcy Case 11-31555: "In a Chapter 7 bankruptcy case, Lynette Medina Valentin from Derby, CT, saw her proceedings start in June 10, 2011 and complete by 09.26.2011, involving asset liquidation."
Lynette Medina Valentin — Connecticut, 11-31555


ᐅ Donna Lynn Varone, Connecticut

Address: 50 Bank St Apt 104 Derby, CT 06418

Bankruptcy Case 11-31833 Summary: "Derby, CT resident Donna Lynn Varone's 2011-07-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-27."
Donna Lynn Varone — Connecticut, 11-31833


ᐅ Hector Vazquez, Connecticut

Address: 255 Olivia St Derby, CT 06418

Bankruptcy Case 10-32005 Summary: "The case of Hector Vazquez in Derby, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hector Vazquez — Connecticut, 10-32005


ᐅ Stephanie Ventimiglia, Connecticut

Address: 19 Pine St Derby, CT 06418

Concise Description of Bankruptcy Case 11-302647: "Derby, CT resident Stephanie Ventimiglia's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/04/2011."
Stephanie Ventimiglia — Connecticut, 11-30264


ᐅ Edward Joseph Wabno, Connecticut

Address: 50 Olivia St Apt 203 Derby, CT 06418-1740

Concise Description of Bankruptcy Case 16-307757: "Edward Joseph Wabno's bankruptcy, initiated in May 2016 and concluded by 08/15/2016 in Derby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Joseph Wabno — Connecticut, 16-30775


ᐅ Marek Wakulczyk, Connecticut

Address: 233 Derby Ave Unit 508 Derby, CT 06418

Snapshot of U.S. Bankruptcy Proceeding Case 11-30653: "Derby, CT resident Marek Wakulczyk's Mar 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 3, 2011."
Marek Wakulczyk — Connecticut, 11-30653


ᐅ Michael J Wasilewski, Connecticut

Address: 38 Lakeview Ter Derby, CT 06418-1028

Bankruptcy Case 14-31190 Overview: "Derby, CT resident Michael J Wasilewski's 06.20.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-18."
Michael J Wasilewski — Connecticut, 14-31190


ᐅ Sandra J Watson, Connecticut

Address: 166 Sentinel Hill Rd Derby, CT 06418

Bankruptcy Case 11-31147 Summary: "In a Chapter 7 bankruptcy case, Sandra J Watson from Derby, CT, saw her proceedings start in 04.29.2011 and complete by 08/15/2011, involving asset liquidation."
Sandra J Watson — Connecticut, 11-31147


ᐅ Mccallum Mary Wilson, Connecticut

Address: 45 6th St Apt 2 Derby, CT 06418

Brief Overview of Bankruptcy Case 10-30938: "Mccallum Mary Wilson's Chapter 7 bankruptcy, filed in Derby, CT in 03.31.2010, led to asset liquidation, with the case closing in 07.17.2010."
Mccallum Mary Wilson — Connecticut, 10-30938


ᐅ Gail Wing, Connecticut

Address: 87 Sherwood Ave Derby, CT 06418-2430

Concise Description of Bankruptcy Case 14-312137: "The bankruptcy record of Gail Wing from Derby, CT, shows a Chapter 7 case filed in June 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.22.2014."
Gail Wing — Connecticut, 14-31213


ᐅ Theresa Worby, Connecticut

Address: 168 Smith St Derby, CT 06418-1243

Concise Description of Bankruptcy Case 2014-314467: "Theresa Worby's bankruptcy, initiated in 07.31.2014 and concluded by October 2014 in Derby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Worby — Connecticut, 2014-31446


ᐅ Angela M Zilli, Connecticut

Address: 67 Commodore Cmns Derby, CT 06418-2153

Brief Overview of Bankruptcy Case 15-30329: "Derby, CT resident Angela M Zilli's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Angela M Zilli — Connecticut, 15-30329