personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Fairfield, 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 Jimmy Acevedo, Connecticut

Address: 107 Bennett St Fairfield, CT 06825

Concise Description of Bankruptcy Case 12-507947: "In a Chapter 7 bankruptcy case, Jimmy Acevedo from Fairfield, CT, saw their proceedings start in April 2012 and complete by August 16, 2012, involving asset liquidation."
Jimmy Acevedo — Connecticut, 12-50794


ᐅ Kirk Adams, Connecticut

Address: 55-1 Pierce St Fairfield, CT 06825

Snapshot of U.S. Bankruptcy Proceeding Case 09-52335: "The case of Kirk Adams in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kirk Adams — Connecticut, 09-52335


ᐅ Syed M Agha, Connecticut

Address: 2297 Post Rd Fairfield, CT 06824

Concise Description of Bankruptcy Case 12-514227: "Syed M Agha's Chapter 7 bankruptcy, filed in Fairfield, CT in July 31, 2012, led to asset liquidation, with the case closing in 11.16.2012."
Syed M Agha — Connecticut, 12-51422


ᐅ Alice Taylor Allen, Connecticut

Address: 320 Jennings Rd Fairfield, CT 06825

Concise Description of Bankruptcy Case 13-503097: "Alice Taylor Allen's Chapter 7 bankruptcy, filed in Fairfield, CT in 03/01/2013, led to asset liquidation, with the case closing in 06.05.2013."
Alice Taylor Allen — Connecticut, 13-50309


ᐅ Nancy D Allen, Connecticut

Address: 11 Greenlawn Dr Fairfield, CT 06825

Brief Overview of Bankruptcy Case 11-50137: "The bankruptcy filing by Nancy D Allen, undertaken in 01/28/2011 in Fairfield, CT under Chapter 7, concluded with discharge in 04/27/2011 after liquidating assets."
Nancy D Allen — Connecticut, 11-50137


ᐅ Jonathan David Allen, Connecticut

Address: 233 Buena Vista Rd Fairfield, CT 06825-1618

Snapshot of U.S. Bankruptcy Proceeding Case 15-50737: "The case of Jonathan David Allen in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan David Allen — Connecticut, 15-50737


ᐅ Valerie A Aloisio, Connecticut

Address: 980 Church Hill Rd Fairfield, CT 06825

Bankruptcy Case 13-50485 Summary: "In a Chapter 7 bankruptcy case, Valerie A Aloisio from Fairfield, CT, saw her proceedings start in March 30, 2013 and complete by 2013-07-04, involving asset liquidation."
Valerie A Aloisio — Connecticut, 13-50485


ᐅ Robert Alvarado, Connecticut

Address: 81 Linley Dr Fairfield, CT 06825

Brief Overview of Bankruptcy Case 12-50838: "Robert Alvarado's bankruptcy, initiated in 2012-05-04 and concluded by 2012-08-20 in Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Alvarado — Connecticut, 12-50838


ᐅ Diana Alvarez, Connecticut

Address: 143 Knapps Hwy Fairfield, CT 06825-3737

Bankruptcy Case 15-50970 Overview: "In Fairfield, CT, Diana Alvarez filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-13."
Diana Alvarez — Connecticut, 15-50970


ᐅ Alok Anil, Connecticut

Address: 80 Davis Rd Fairfield, CT 06825

Brief Overview of Bankruptcy Case 10-51932: "Alok Anil's Chapter 7 bankruptcy, filed in Fairfield, CT in Aug 13, 2010, led to asset liquidation, with the case closing in November 2010."
Alok Anil — Connecticut, 10-51932


ᐅ Krista Jill Annuzzi, Connecticut

Address: 257 Jennings Rd Fairfield, CT 06825

Snapshot of U.S. Bankruptcy Proceeding Case 11-50922: "The bankruptcy record of Krista Jill Annuzzi from Fairfield, CT, shows a Chapter 7 case filed in 05.06.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-22."
Krista Jill Annuzzi — Connecticut, 11-50922


ᐅ Michael G Astolfi, Connecticut

Address: 376 Jackman Ave Fairfield, CT 06825

Bankruptcy Case 11-51474 Summary: "The case of Michael G Astolfi in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael G Astolfi — Connecticut, 11-51474


ᐅ Jr Gerard Azor, Connecticut

Address: 91 Ridgely Ave Fairfield, CT 06825

Bankruptcy Case 12-50694 Overview: "The bankruptcy record of Jr Gerard Azor from Fairfield, CT, shows a Chapter 7 case filed in April 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Jr Gerard Azor — Connecticut, 12-50694


ᐅ Kim Barber, Connecticut

Address: 825 High St Fairfield, CT 06824

Concise Description of Bankruptcy Case 11-523227: "In a Chapter 7 bankruptcy case, Kim Barber from Fairfield, CT, saw their proceedings start in 11/21/2011 and complete by March 2012, involving asset liquidation."
Kim Barber — Connecticut, 11-52322


ᐅ William Bardes, Connecticut

Address: 1001 Black Rock Tpke Fairfield, CT 06825

Bankruptcy Case 12-51323 Summary: "The bankruptcy record of William Bardes from Fairfield, CT, shows a Chapter 7 case filed in 2012-07-13. In this process, assets were liquidated to settle debts, and the case was discharged in 10.29.2012."
William Bardes — Connecticut, 12-51323


ᐅ Patricia Barger, Connecticut

Address: 66 Wilson St Fairfield, CT 06825

Brief Overview of Bankruptcy Case 11-50877: "Patricia Barger's Chapter 7 bankruptcy, filed in Fairfield, CT in 05.02.2011, led to asset liquidation, with the case closing in 07/27/2011."
Patricia Barger — Connecticut, 11-50877


ᐅ Eddie M Bargo, Connecticut

Address: 24 Cambridge St Fairfield, CT 06824

Concise Description of Bankruptcy Case 09-519847: "Eddie M Bargo's Chapter 7 bankruptcy, filed in Fairfield, CT in 10.01.2009, led to asset liquidation, with the case closing in January 5, 2010."
Eddie M Bargo — Connecticut, 09-51984


ᐅ Peter S Bartush, Connecticut

Address: 321 Rakoczy Ave Fairfield, CT 06824-4128

Bankruptcy Case 15-51214 Summary: "In a Chapter 7 bankruptcy case, Peter S Bartush from Fairfield, CT, saw his proceedings start in 2015-08-27 and complete by 11/25/2015, involving asset liquidation."
Peter S Bartush — Connecticut, 15-51214


ᐅ Dorinda Beglin, Connecticut

Address: 331 Colonese Rd Fairfield, CT 06825

Bankruptcy Case 10-51730 Overview: "The bankruptcy filing by Dorinda Beglin, undertaken in 2010-07-22 in Fairfield, CT under Chapter 7, concluded with discharge in 11/07/2010 after liquidating assets."
Dorinda Beglin — Connecticut, 10-51730


ᐅ Jerome C Bell, Connecticut

Address: 321 Brookside Dr Fairfield, CT 06824

Brief Overview of Bankruptcy Case 11-52265: "The bankruptcy record of Jerome C Bell from Fairfield, CT, shows a Chapter 7 case filed in November 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2, 2012."
Jerome C Bell — Connecticut, 11-52265


ᐅ Victoria Suzanne Bell, Connecticut

Address: 556 Holland Hill Rd Fairfield, CT 06824-5304

Brief Overview of Bankruptcy Case 16-50287: "The bankruptcy filing by Victoria Suzanne Bell, undertaken in February 2016 in Fairfield, CT under Chapter 7, concluded with discharge in 2016-05-29 after liquidating assets."
Victoria Suzanne Bell — Connecticut, 16-50287


ᐅ Andrew A Bello, Connecticut

Address: 851 Burroughs Rd Fairfield, CT 06825

Bankruptcy Case 12-51394 Summary: "Andrew A Bello's bankruptcy, initiated in 2012-07-26 and concluded by 2012-11-11 in Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew A Bello — Connecticut, 12-51394


ᐅ Eva Benedetto, Connecticut

Address: 134 Overlook Ave Fairfield, CT 06824

Brief Overview of Bankruptcy Case 13-50262: "Eva Benedetto's bankruptcy, initiated in 02.25.2013 and concluded by 2013-05-29 in Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eva Benedetto — Connecticut, 13-50262


ᐅ Barbara J Bennett, Connecticut

Address: 87 Valleyview Rd Fairfield, CT 06824

Bankruptcy Case 11-50771 Overview: "Barbara J Bennett's Chapter 7 bankruptcy, filed in Fairfield, CT in 04/20/2011, led to asset liquidation, with the case closing in Aug 6, 2011."
Barbara J Bennett — Connecticut, 11-50771


ᐅ Charles L Blankfort, Connecticut

Address: 160 Fairfield Woods Rd Apt 57 Fairfield, CT 06825

Bankruptcy Case 11-50741 Summary: "In Fairfield, CT, Charles L Blankfort filed for Chapter 7 bankruptcy in 2011-04-14. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Charles L Blankfort — Connecticut, 11-50741


ᐅ Robert D Bodo, Connecticut

Address: 131 Roseville St Fairfield, CT 06825-4269

Bankruptcy Case 15-50105 Overview: "The bankruptcy record of Robert D Bodo from Fairfield, CT, shows a Chapter 7 case filed in 01/23/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-23."
Robert D Bodo — Connecticut, 15-50105


ᐅ Mary Kate Boehm, Connecticut

Address: 160 Granville St Fairfield, CT 06824

Bankruptcy Case 10-52242 Overview: "In Fairfield, CT, Mary Kate Boehm filed for Chapter 7 bankruptcy in Sep 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Mary Kate Boehm — Connecticut, 10-52242


ᐅ Steven C Bogan, Connecticut

Address: 2161 Congress St Fairfield, CT 06824-7116

Bankruptcy Case 15-51252 Summary: "Steven C Bogan's bankruptcy, initiated in 09.03.2015 and concluded by Dec 2, 2015 in Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven C Bogan — Connecticut, 15-51252


ᐅ Valerie H Bogner, Connecticut

Address: 4015 Park Ave Fairfield, CT 06825

Snapshot of U.S. Bankruptcy Proceeding Case 11-52490: "In Fairfield, CT, Valerie H Bogner filed for Chapter 7 bankruptcy in 2011-12-19. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-05."
Valerie H Bogner — Connecticut, 11-52490


ᐅ Donna Boroskey, Connecticut

Address: 372 Hunyadi Ave Fairfield, CT 06824

Bankruptcy Case 10-52798 Summary: "In Fairfield, CT, Donna Boroskey filed for Chapter 7 bankruptcy in 2010-11-18. This case, involving liquidating assets to pay off debts, was resolved by Feb 16, 2011."
Donna Boroskey — Connecticut, 10-52798


ᐅ Maria Borrelli, Connecticut

Address: 1346 Statfield Avenue Fairfield, CT 6825

Brief Overview of Bankruptcy Case 14-51580: "The case of Maria Borrelli in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Borrelli — Connecticut, 14-51580


ᐅ Joseline Bosse, Connecticut

Address: 145 Morehouse Dr Fairfield, CT 06825

Concise Description of Bankruptcy Case 13-513547: "The case of Joseline Bosse in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseline Bosse — Connecticut, 13-51354


ᐅ David Bravo, Connecticut

Address: 383 Buena Vista Rd Fairfield, CT 06825

Concise Description of Bankruptcy Case 10-525787: "David Bravo's bankruptcy, initiated in 10.22.2010 and concluded by 01/26/2011 in Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Bravo — Connecticut, 10-52578


ᐅ Dominique A Brazier, Connecticut

Address: 921 Valley Rd Fairfield, CT 06825

Brief Overview of Bankruptcy Case 11-51117: "Fairfield, CT resident Dominique A Brazier's 2011-06-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-18."
Dominique A Brazier — Connecticut, 11-51117


ᐅ Felician Nicolae Breban, Connecticut

Address: 366 Marlborough Ter Fairfield, CT 06825

Concise Description of Bankruptcy Case 09-520867: "In a Chapter 7 bankruptcy case, Felician Nicolae Breban from Fairfield, CT, saw their proceedings start in 10/16/2009 and complete by January 2010, involving asset liquidation."
Felician Nicolae Breban — Connecticut, 09-52086


ᐅ John G Brenner, Connecticut

Address: 34 Dell Dale Rd Fairfield, CT 06824-2425

Snapshot of U.S. Bankruptcy Proceeding Case 14-51689: "In a Chapter 7 bankruptcy case, John G Brenner from Fairfield, CT, saw their proceedings start in November 6, 2014 and complete by 02/04/2015, involving asset liquidation."
John G Brenner — Connecticut, 14-51689


ᐅ Laurin Ann Brenner, Connecticut

Address: 34 Dell Dale Rd Fairfield, CT 06824-2425

Concise Description of Bankruptcy Case 14-516897: "Laurin Ann Brenner's bankruptcy, initiated in November 6, 2014 and concluded by Feb 4, 2015 in Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurin Ann Brenner — Connecticut, 14-51689


ᐅ Jr John H Brown, Connecticut

Address: 142 Colony St Fairfield, CT 06824

Brief Overview of Bankruptcy Case 12-51414: "The bankruptcy filing by Jr John H Brown, undertaken in 07.31.2012 in Fairfield, CT under Chapter 7, concluded with discharge in 2012-11-16 after liquidating assets."
Jr John H Brown — Connecticut, 12-51414


ᐅ Kyle James Buonincontra, Connecticut

Address: 80 Silliman St Apt 5A Fairfield, CT 06824

Bankruptcy Case 11-52350 Overview: "The case of Kyle James Buonincontra in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kyle James Buonincontra — Connecticut, 11-52350


ᐅ Susan Debra Bush, Connecticut

Address: 1000 Knapps Hwy Apt 17 Fairfield, CT 06825

Snapshot of U.S. Bankruptcy Proceeding Case 12-50340: "In a Chapter 7 bankruptcy case, Susan Debra Bush from Fairfield, CT, saw her proceedings start in 2012-02-26 and complete by 06/13/2012, involving asset liquidation."
Susan Debra Bush — Connecticut, 12-50340


ᐅ Joann Campos, Connecticut

Address: 65 Beacon View Dr Fairfield, CT 06825

Snapshot of U.S. Bankruptcy Proceeding Case 13-50234: "In a Chapter 7 bankruptcy case, Joann Campos from Fairfield, CT, saw her proceedings start in 02/19/2013 and complete by May 2013, involving asset liquidation."
Joann Campos — Connecticut, 13-50234


ᐅ Jr Joseph William Cappellieri, Connecticut

Address: 147 Nordstrand Ave Fairfield, CT 06825-1967

Snapshot of U.S. Bankruptcy Proceeding Case 14-50901: "In a Chapter 7 bankruptcy case, Jr Joseph William Cappellieri from Fairfield, CT, saw their proceedings start in 2014-06-10 and complete by September 2014, involving asset liquidation."
Jr Joseph William Cappellieri — Connecticut, 14-50901


ᐅ Peggy Caraglio, Connecticut

Address: 15 Pine Tree Ln Apt 1D Fairfield, CT 06825

Concise Description of Bankruptcy Case 10-522987: "The bankruptcy record of Peggy Caraglio from Fairfield, CT, shows a Chapter 7 case filed in September 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 10, 2011."
Peggy Caraglio — Connecticut, 10-52298


ᐅ Tracy E Carbone, Connecticut

Address: 17A Ash St Fairfield, CT 06824-6130

Concise Description of Bankruptcy Case 15-516857: "In Fairfield, CT, Tracy E Carbone filed for Chapter 7 bankruptcy in December 2015. This case, involving liquidating assets to pay off debts, was resolved by March 2016."
Tracy E Carbone — Connecticut, 15-51685


ᐅ Jr John Carolan, Connecticut

Address: 1000 Knapps Hwy Apt 4 Fairfield, CT 06825

Snapshot of U.S. Bankruptcy Proceeding Case 09-52370: "Jr John Carolan's Chapter 7 bankruptcy, filed in Fairfield, CT in November 20, 2009, led to asset liquidation, with the case closing in Feb 24, 2010."
Jr John Carolan — Connecticut, 09-52370


ᐅ Christopher T Carr, Connecticut

Address: 465 Penfield Rd Fairfield, CT 06824-6713

Brief Overview of Bankruptcy Case 14-50058: "In a Chapter 7 bankruptcy case, Christopher T Carr from Fairfield, CT, saw their proceedings start in 01.15.2014 and complete by 2014-04-15, involving asset liquidation."
Christopher T Carr — Connecticut, 14-50058


ᐅ Shoshana Carter, Connecticut

Address: 1065 Catamount Rd Fairfield, CT 06824

Snapshot of U.S. Bankruptcy Proceeding Case 12-50277: "The case of Shoshana Carter in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shoshana Carter — Connecticut, 12-50277


ᐅ Jr Daniel E Casey, Connecticut

Address: 63 Karen St Fairfield, CT 06824

Brief Overview of Bankruptcy Case 13-50319: "Jr Daniel E Casey's bankruptcy, initiated in 2013-03-04 and concluded by June 8, 2013 in Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Daniel E Casey — Connecticut, 13-50319


ᐅ Willis Joriz Castro, Connecticut

Address: 16 Craig Pl Fairfield, CT 06824

Bankruptcy Case 6:10-bk-30278-MJ Summary: "In Fairfield, CT, Willis Joriz Castro filed for Chapter 7 bankruptcy in 06.30.2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 16, 2010."
Willis Joriz Castro — Connecticut, 6:10-bk-30278-MJ


ᐅ Davis Chamberlain, Connecticut

Address: 555 Church Hill Rd Fairfield, CT 06825

Bankruptcy Case 10-50410 Overview: "In a Chapter 7 bankruptcy case, Davis Chamberlain from Fairfield, CT, saw his proceedings start in February 2010 and complete by Jun 13, 2010, involving asset liquidation."
Davis Chamberlain — Connecticut, 10-50410


ᐅ Madan M Chawla, Connecticut

Address: 118 Judd St Fairfield, CT 06824

Concise Description of Bankruptcy Case 13-505847: "The bankruptcy filing by Madan M Chawla, undertaken in Apr 17, 2013 in Fairfield, CT under Chapter 7, concluded with discharge in Jul 22, 2013 after liquidating assets."
Madan M Chawla — Connecticut, 13-50584


ᐅ Gerald Christophe, Connecticut

Address: PO Box 320903 Fairfield, CT 06825

Brief Overview of Bankruptcy Case 09-52520: "The bankruptcy filing by Gerald Christophe, undertaken in December 14, 2009 in Fairfield, CT under Chapter 7, concluded with discharge in 03/20/2010 after liquidating assets."
Gerald Christophe — Connecticut, 09-52520


ᐅ John Joseph Cinti, Connecticut

Address: 304 Homeland St Fairfield, CT 06825

Snapshot of U.S. Bankruptcy Proceeding Case 11-51759: "The case of John Joseph Cinti in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Joseph Cinti — Connecticut, 11-51759


ᐅ Sr Michael A Cirelli, Connecticut

Address: 51 Margemere Dr Fairfield, CT 06824

Brief Overview of Bankruptcy Case 11-51392: "The bankruptcy record of Sr Michael A Cirelli from Fairfield, CT, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.05.2011."
Sr Michael A Cirelli — Connecticut, 11-51392


ᐅ Charles Collier, Connecticut

Address: 267 Rowland Rd Fairfield, CT 06824-8404

Brief Overview of Bankruptcy Case 14-51791: "The case of Charles Collier in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Collier — Connecticut, 14-51791


ᐅ Julie Collier, Connecticut

Address: 267 Rowland Rd Fairfield, CT 06824-8404

Brief Overview of Bankruptcy Case 14-51791: "The bankruptcy record of Julie Collier from Fairfield, CT, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.23.2015."
Julie Collier — Connecticut, 14-51791


ᐅ Karren Compasso, Connecticut

Address: 591 Reef Rd Fairfield, CT 06824

Bankruptcy Case 10-50030 Summary: "Karren Compasso's bankruptcy, initiated in Jan 8, 2010 and concluded by Apr 13, 2010 in Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karren Compasso — Connecticut, 10-50030


ᐅ Dora L Corrales, Connecticut

Address: 119 Larkspur Rd Fairfield, CT 06824-3905

Snapshot of U.S. Bankruptcy Proceeding Case 16-50733: "Dora L Corrales's Chapter 7 bankruptcy, filed in Fairfield, CT in 2016-06-01, led to asset liquidation, with the case closing in 2016-08-30."
Dora L Corrales — Connecticut, 16-50733


ᐅ Jorge I Corrales, Connecticut

Address: 119 Larkspur Rd Fairfield, CT 06824-3905

Bankruptcy Case 16-50733 Summary: "Fairfield, CT resident Jorge I Corrales's 06.01.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 30, 2016."
Jorge I Corrales — Connecticut, 16-50733


ᐅ Megan Clare Corrigan, Connecticut

Address: 82 Rosemere Ave Fairfield, CT 06825-1735

Snapshot of U.S. Bankruptcy Proceeding Case 16-50874: "In Fairfield, CT, Megan Clare Corrigan filed for Chapter 7 bankruptcy in June 30, 2016. This case, involving liquidating assets to pay off debts, was resolved by September 28, 2016."
Megan Clare Corrigan — Connecticut, 16-50874


ᐅ Augustus J Costaldo, Connecticut

Address: 25 New England Ave Fairfield, CT 06824-5329

Brief Overview of Bankruptcy Case 2014-51003: "Augustus J Costaldo's bankruptcy, initiated in 06/27/2014 and concluded by Sep 25, 2014 in Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Augustus J Costaldo — Connecticut, 2014-51003


ᐅ Maureen Coudert, Connecticut

Address: 33 Prospect Ave Fairfield, CT 06825

Bankruptcy Case 10-52910 Summary: "In Fairfield, CT, Maureen Coudert filed for Chapter 7 bankruptcy in 2010-12-01. This case, involving liquidating assets to pay off debts, was resolved by Mar 19, 2011."
Maureen Coudert — Connecticut, 10-52910


ᐅ Matthew Lawrence Cronin, Connecticut

Address: 1977 Kings Hwy Fairfield, CT 06824

Concise Description of Bankruptcy Case 11-524047: "The case of Matthew Lawrence Cronin in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Lawrence Cronin — Connecticut, 11-52404


ᐅ Lawrence S Damico, Connecticut

Address: PO Box 82 Fairfield, CT 06824

Brief Overview of Bankruptcy Case 13-51608: "Lawrence S Damico's Chapter 7 bankruptcy, filed in Fairfield, CT in Oct 10, 2013, led to asset liquidation, with the case closing in 2014-01-14."
Lawrence S Damico — Connecticut, 13-51608


ᐅ Donald C Dandrea, Connecticut

Address: 180 Palamar Dr Fairfield, CT 06825

Bankruptcy Case 11-51632 Overview: "The case of Donald C Dandrea in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald C Dandrea — Connecticut, 11-51632


ᐅ Lillian Darrow, Connecticut

Address: 189 Nordstrand Ave Fairfield, CT 06825

Bankruptcy Case 09-52359 Overview: "The case of Lillian Darrow in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lillian Darrow — Connecticut, 09-52359


ᐅ Elizeu Dasilva, Connecticut

Address: 1499 Fairfield Woods Rd Fairfield, CT 06825

Concise Description of Bankruptcy Case 10-517437: "In a Chapter 7 bankruptcy case, Elizeu Dasilva from Fairfield, CT, saw their proceedings start in 07.23.2010 and complete by 2010-11-08, involving asset liquidation."
Elizeu Dasilva — Connecticut, 10-51743


ᐅ Danaan Lyn Davidson, Connecticut

Address: 578 Duck Farm Rd Fairfield, CT 06824

Brief Overview of Bankruptcy Case 11-52355: "Danaan Lyn Davidson's Chapter 7 bankruptcy, filed in Fairfield, CT in November 2011, led to asset liquidation, with the case closing in March 15, 2012."
Danaan Lyn Davidson — Connecticut, 11-52355


ᐅ Ponciano Davila, Connecticut

Address: 8 Beaver Brook Ln Fairfield, CT 06825

Concise Description of Bankruptcy Case 10-500507: "In a Chapter 7 bankruptcy case, Ponciano Davila from Fairfield, CT, saw their proceedings start in January 11, 2010 and complete by Apr 17, 2010, involving asset liquidation."
Ponciano Davila — Connecticut, 10-50050


ᐅ Warren Davis, Connecticut

Address: 145 Beaumont St Fairfield, CT 06824-5745

Bankruptcy Case 14-51883 Overview: "In Fairfield, CT, Warren Davis filed for Chapter 7 bankruptcy in 12/12/2014. This case, involving liquidating assets to pay off debts, was resolved by Mar 12, 2015."
Warren Davis — Connecticut, 14-51883


ᐅ William Debona, Connecticut

Address: 245 Sunnyridge Ave Apt 2 Fairfield, CT 06824

Brief Overview of Bankruptcy Case 10-52032: "The bankruptcy record of William Debona from Fairfield, CT, shows a Chapter 7 case filed in August 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.12.2010."
William Debona — Connecticut, 10-52032


ᐅ Gloria L Defiesta, Connecticut

Address: 56 Finn St Fairfield, CT 06825-4749

Snapshot of U.S. Bankruptcy Proceeding Case 14-50852: "Gloria L Defiesta's Chapter 7 bankruptcy, filed in Fairfield, CT in 2014-05-31, led to asset liquidation, with the case closing in 2014-08-29."
Gloria L Defiesta — Connecticut, 14-50852


ᐅ Bene Paul Del, Connecticut

Address: 35 Louvain St Fairfield, CT 06825

Snapshot of U.S. Bankruptcy Proceeding Case 11-52415: "Bene Paul Del's bankruptcy, initiated in December 6, 2011 and concluded by 03/23/2012 in Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bene Paul Del — Connecticut, 11-52415


ᐅ Ronald V Demattia, Connecticut

Address: 177 Candlewood Rd Fairfield, CT 06825

Concise Description of Bankruptcy Case 11-524647: "In a Chapter 7 bankruptcy case, Ronald V Demattia from Fairfield, CT, saw their proceedings start in 12/14/2011 and complete by 2012-03-31, involving asset liquidation."
Ronald V Demattia — Connecticut, 11-52464


ᐅ Darlene Desiena, Connecticut

Address: 1000 Knapps Hwy Apt 21 Fairfield, CT 06825

Bankruptcy Case 10-51506 Overview: "The bankruptcy record of Darlene Desiena from Fairfield, CT, shows a Chapter 7 case filed in 06/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 12, 2010."
Darlene Desiena — Connecticut, 10-51506


ᐅ Mary Louise Dieringer, Connecticut

Address: 176 Mill River Rd Fairfield, CT 06824

Brief Overview of Bankruptcy Case 11-51604: "Mary Louise Dieringer's bankruptcy, initiated in 08/05/2011 and concluded by November 2011 in Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Louise Dieringer — Connecticut, 11-51604


ᐅ Raymond S Dimaria, Connecticut

Address: 3737 North St Fairfield, CT 06824

Snapshot of U.S. Bankruptcy Proceeding Case 12-51097: "In Fairfield, CT, Raymond S Dimaria filed for Chapter 7 bankruptcy in Jun 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by Sep 27, 2012."
Raymond S Dimaria — Connecticut, 12-51097


ᐅ Robert Doeberl, Connecticut

Address: 100 Calf Pond Ln Fairfield, CT 06824

Concise Description of Bankruptcy Case 13-502197: "The case of Robert Doeberl in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Doeberl — Connecticut, 13-50219


ᐅ Eileen Mary Doherty, Connecticut

Address: 1063 Reef Rd Fairfield, CT 06824

Brief Overview of Bankruptcy Case 12-50059: "In Fairfield, CT, Eileen Mary Doherty filed for Chapter 7 bankruptcy in Jan 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by 05.01.2012."
Eileen Mary Doherty — Connecticut, 12-50059


ᐅ Triano Karen Domenici, Connecticut

Address: 711 Black Rock Tpke Apt 1 Fairfield, CT 06825

Snapshot of U.S. Bankruptcy Proceeding Case 12-51025: "Triano Karen Domenici's bankruptcy, initiated in 2012-05-31 and concluded by 09.16.2012 in Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Triano Karen Domenici — Connecticut, 12-51025


ᐅ Eric Doran, Connecticut

Address: 20 Somerville St Fairfield, CT 06824

Brief Overview of Bankruptcy Case 10-30561: "The bankruptcy record of Eric Doran from Fairfield, CT, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.14.2010."
Eric Doran — Connecticut, 10-30561


ᐅ Sherab Dorjee, Connecticut

Address: 115 Stephens Ln Fairfield, CT 06824

Concise Description of Bankruptcy Case 13-503997: "Sherab Dorjee's Chapter 7 bankruptcy, filed in Fairfield, CT in 2013-03-19, led to asset liquidation, with the case closing in 06/23/2013."
Sherab Dorjee — Connecticut, 13-50399


ᐅ Karim Douich, Connecticut

Address: 125 Rhode Island Ave Fairfield, CT 06824

Brief Overview of Bankruptcy Case 11-52343: "Fairfield, CT resident Karim Douich's 2011-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 10, 2012."
Karim Douich — Connecticut, 11-52343


ᐅ Marriott T Dowden, Connecticut

Address: 100 Laslo Ter Fairfield, CT 06825-3663

Bankruptcy Case 14-50082 Summary: "Fairfield, CT resident Marriott T Dowden's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.21.2014."
Marriott T Dowden — Connecticut, 14-50082


ᐅ Leslie Downey, Connecticut

Address: 1548 Stratfield Rd Fairfield, CT 06825

Bankruptcy Case 13-50969 Summary: "In Fairfield, CT, Leslie Downey filed for Chapter 7 bankruptcy in 06/21/2013. This case, involving liquidating assets to pay off debts, was resolved by September 25, 2013."
Leslie Downey — Connecticut, 13-50969


ᐅ Joan Dudko, Connecticut

Address: 24 Campfield Dr Fairfield, CT 06825

Bankruptcy Case 11-50707 Overview: "The case of Joan Dudko in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joan Dudko — Connecticut, 11-50707


ᐅ Iii Charles Dunn, Connecticut

Address: 580 Sasco Hill Rd Fairfield, CT 06824

Bankruptcy Case 10-51590 Overview: "Iii Charles Dunn's bankruptcy, initiated in July 2010 and concluded by 2010-09-22 in Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Charles Dunn — Connecticut, 10-51590


ᐅ Jr Gyula Egervari, Connecticut

Address: 405 Lucille St Fairfield, CT 06825

Bankruptcy Case 12-52105 Summary: "The case of Jr Gyula Egervari in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Gyula Egervari — Connecticut, 12-52105


ᐅ Jonathan Elkind, Connecticut

Address: 271 Ridgeview Ave Fairfield, CT 06825

Snapshot of U.S. Bankruptcy Proceeding Case 10-52503: "In Fairfield, CT, Jonathan Elkind filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-31."
Jonathan Elkind — Connecticut, 10-52503


ᐅ Lisa A Ellor, Connecticut

Address: 176 Forest Ave Fairfield, CT 06824-6572

Concise Description of Bankruptcy Case 14-514747: "Fairfield, CT resident Lisa A Ellor's 09.18.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/17/2014."
Lisa A Ellor — Connecticut, 14-51474


ᐅ William Elmore, Connecticut

Address: 40 Dudley Dr Fairfield, CT 06824

Bankruptcy Case 10-51977 Overview: "The bankruptcy record of William Elmore from Fairfield, CT, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-06."
William Elmore — Connecticut, 10-51977


ᐅ Kathleen A Epperson, Connecticut

Address: 913 Stratfield Rd # 2 Fairfield, CT 06825-1655

Bankruptcy Case 15-51150 Overview: "In a Chapter 7 bankruptcy case, Kathleen A Epperson from Fairfield, CT, saw her proceedings start in 08/14/2015 and complete by 2015-11-12, involving asset liquidation."
Kathleen A Epperson — Connecticut, 15-51150


ᐅ Irfan Erol, Connecticut

Address: 32 Brookside Dr Fairfield, CT 06824

Bankruptcy Case 12-50895 Summary: "The bankruptcy filing by Irfan Erol, undertaken in 05/15/2012 in Fairfield, CT under Chapter 7, concluded with discharge in August 31, 2012 after liquidating assets."
Irfan Erol — Connecticut, 12-50895


ᐅ Ira S Fagan, Connecticut

Address: 75 Craig Ct Fairfield, CT 06824-6914

Concise Description of Bankruptcy Case 14-509047: "Fairfield, CT resident Ira S Fagan's 2014-06-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 8, 2014."
Ira S Fagan — Connecticut, 14-50904


ᐅ Patricia C Failla, Connecticut

Address: PO Box 77 Fairfield, CT 06824

Concise Description of Bankruptcy Case 13-507767: "Patricia C Failla's Chapter 7 bankruptcy, filed in Fairfield, CT in May 21, 2013, led to asset liquidation, with the case closing in 08/25/2013."
Patricia C Failla — Connecticut, 13-50776


ᐅ Julio C Fajardo, Connecticut

Address: 219 Burroughs Rd Fairfield, CT 06824

Brief Overview of Bankruptcy Case 11-50762: "In Fairfield, CT, Julio C Fajardo filed for Chapter 7 bankruptcy in 2011-04-19. This case, involving liquidating assets to pay off debts, was resolved by Aug 5, 2011."
Julio C Fajardo — Connecticut, 11-50762


ᐅ Jr James Stephen Fallon, Connecticut

Address: 857 Post Rd Fairfield, CT 06824

Concise Description of Bankruptcy Case 11-515837: "Jr James Stephen Fallon's Chapter 7 bankruptcy, filed in Fairfield, CT in August 2011, led to asset liquidation, with the case closing in 11/17/2011."
Jr James Stephen Fallon — Connecticut, 11-51583


ᐅ Dennis Farrara, Connecticut

Address: 106 Old Post Rd Fairfield, CT 06824

Bankruptcy Case 10-51422 Overview: "Dennis Farrara's Chapter 7 bankruptcy, filed in Fairfield, CT in June 18, 2010, led to asset liquidation, with the case closing in 10/04/2010."
Dennis Farrara — Connecticut, 10-51422


ᐅ Victoria Farruggio, Connecticut

Address: 233 S Benson Rd Fairfield, CT 06824

Snapshot of U.S. Bankruptcy Proceeding Case 10-51446: "In a Chapter 7 bankruptcy case, Victoria Farruggio from Fairfield, CT, saw her proceedings start in 2010-06-22 and complete by 2010-10-08, involving asset liquidation."
Victoria Farruggio — Connecticut, 10-51446


ᐅ Jonathan Feagin, Connecticut

Address: 74 Woodside Cir Fairfield, CT 06825

Bankruptcy Case 10-51589 Overview: "Jonathan Feagin's bankruptcy, initiated in Jul 2, 2010 and concluded by September 2010 in Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Feagin — Connecticut, 10-51589