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 Cynthia M Ferenz, Connecticut

Address: 241 Catherine Ter Fairfield, CT 06824

Snapshot of U.S. Bankruptcy Proceeding Case 12-50653: "Cynthia M Ferenz's Chapter 7 bankruptcy, filed in Fairfield, CT in 2012-04-06, led to asset liquidation, with the case closing in 07.23.2012."
Cynthia M Ferenz — Connecticut, 12-50653


ᐅ Iii Thomas R Fern, Connecticut

Address: 918 Hoydens Hill Rd Fairfield, CT 06824

Snapshot of U.S. Bankruptcy Proceeding Case 12-51488: "The bankruptcy filing by Iii Thomas R Fern, undertaken in 2012-08-10 in Fairfield, CT under Chapter 7, concluded with discharge in 11/26/2012 after liquidating assets."
Iii Thomas R Fern — Connecticut, 12-51488


ᐅ Jr Marcilio Fernandes, Connecticut

Address: 449 Grasmere Ave Fairfield, CT 06824

Bankruptcy Case 12-51098 Summary: "Jr Marcilio Fernandes's bankruptcy, initiated in 06.11.2012 and concluded by 09/27/2012 in Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Marcilio Fernandes — Connecticut, 12-51098


ᐅ Charles Ferreira, Connecticut

Address: 44 Chestnut St Fairfield, CT 06824

Bankruptcy Case 09-52590 Summary: "Fairfield, CT resident Charles Ferreira's Dec 18, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-24."
Charles Ferreira — Connecticut, 09-52590


ᐅ Elizabeth Dianne Fidaleo, Connecticut

Address: 548 Toll House Ln Fairfield, CT 06825-1033

Bankruptcy Case 15-50502 Overview: "Elizabeth Dianne Fidaleo's Chapter 7 bankruptcy, filed in Fairfield, CT in 2015-04-14, led to asset liquidation, with the case closing in July 2015."
Elizabeth Dianne Fidaleo — Connecticut, 15-50502


ᐅ Kenneth D Figbsy, Connecticut

Address: PO Box 554 Fairfield, CT 06824

Snapshot of U.S. Bankruptcy Proceeding Case 11-50472: "In a Chapter 7 bankruptcy case, Kenneth D Figbsy from Fairfield, CT, saw their proceedings start in March 2011 and complete by 2011-06-15, involving asset liquidation."
Kenneth D Figbsy — Connecticut, 11-50472


ᐅ Neil J Figlar, Connecticut

Address: 54 Figlar Ave Fairfield, CT 06824

Concise Description of Bankruptcy Case 12-520737: "In Fairfield, CT, Neil J Figlar filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Neil J Figlar — Connecticut, 12-52073


ᐅ Christopher Flathers, Connecticut

Address: 808 Kings Hwy E # 7 Fairfield, CT 06825

Bankruptcy Case 13-51512 Summary: "Christopher Flathers's bankruptcy, initiated in 2013-09-25 and concluded by December 2013 in Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Flathers — Connecticut, 13-51512


ᐅ Bruce Florczak, Connecticut

Address: 135 Mona Ter Fairfield, CT 06824

Brief Overview of Bankruptcy Case 09-52341: "Bruce Florczak's bankruptcy, initiated in 11/18/2009 and concluded by 02/22/2010 in Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce Florczak — Connecticut, 09-52341


ᐅ Raymond W Flowers, Connecticut

Address: 180 Coral Dr Fairfield, CT 06825

Bankruptcy Case 11-51767 Summary: "The bankruptcy filing by Raymond W Flowers, undertaken in 08/30/2011 in Fairfield, CT under Chapter 7, concluded with discharge in December 16, 2011 after liquidating assets."
Raymond W Flowers — Connecticut, 11-51767


ᐅ Kevin W Flynn, Connecticut

Address: 67 Sachem Rd Fairfield, CT 06825

Concise Description of Bankruptcy Case 13-516247: "The bankruptcy filing by Kevin W Flynn, undertaken in October 2013 in Fairfield, CT under Chapter 7, concluded with discharge in January 19, 2014 after liquidating assets."
Kevin W Flynn — Connecticut, 13-51624


ᐅ William Fodor, Connecticut

Address: 186 Longview Ave Fairfield, CT 06824

Snapshot of U.S. Bankruptcy Proceeding Case 10-51184: "Fairfield, CT resident William Fodor's 05/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.11.2010."
William Fodor — Connecticut, 10-51184


ᐅ Michael J Ford, Connecticut

Address: 206 Melody Ln Fairfield, CT 06824

Bankruptcy Case 13-50316 Summary: "Fairfield, CT resident Michael J Ford's March 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/08/2013."
Michael J Ford — Connecticut, 13-50316


ᐅ Gregory J Foster, Connecticut

Address: 258 Valleyview Rd Fairfield, CT 06824

Brief Overview of Bankruptcy Case 13-50299: "Fairfield, CT resident Gregory J Foster's 02.28.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/04/2013."
Gregory J Foster — Connecticut, 13-50299


ᐅ Sharon Longo Frabizzio, Connecticut

Address: 100 Sunset Cir Fairfield, CT 06824

Snapshot of U.S. Bankruptcy Proceeding Case 11-51287: "The bankruptcy record of Sharon Longo Frabizzio from Fairfield, CT, shows a Chapter 7 case filed in 2011-06-24. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Sharon Longo Frabizzio — Connecticut, 11-51287


ᐅ David J Franko, Connecticut

Address: 128 Judd St Fairfield, CT 06824-3512

Concise Description of Bankruptcy Case 14-502607: "David J Franko's Chapter 7 bankruptcy, filed in Fairfield, CT in Feb 24, 2014, led to asset liquidation, with the case closing in 2014-05-25."
David J Franko — Connecticut, 14-50260


ᐅ Tina Franz, Connecticut

Address: 1017 Tunxis Hill Rd Fairfield, CT 06825

Bankruptcy Case 11-51330 Overview: "The case of Tina Franz in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina Franz — Connecticut, 11-51330


ᐅ Glenn Frost, Connecticut

Address: 50 Catherine Ter Fairfield, CT 06824

Concise Description of Bankruptcy Case 11-500157: "The bankruptcy record of Glenn Frost from Fairfield, CT, shows a Chapter 7 case filed in 2011-01-06. In this process, assets were liquidated to settle debts, and the case was discharged in April 24, 2011."
Glenn Frost — Connecticut, 11-50015


ᐅ Matthew Gabel, Connecticut

Address: 140 Sherwood Farm Rd Fairfield, CT 06824-2979

Bankruptcy Case 14-50238 Overview: "In Fairfield, CT, Matthew Gabel filed for Chapter 7 bankruptcy in 02/20/2014. This case, involving liquidating assets to pay off debts, was resolved by May 21, 2014."
Matthew Gabel — Connecticut, 14-50238


ᐅ Rachel Gaither, Connecticut

Address: 237 Fairchild Ave Fairfield, CT 06825

Snapshot of U.S. Bankruptcy Proceeding Case 10-52177: "The bankruptcy filing by Rachel Gaither, undertaken in September 2010 in Fairfield, CT under Chapter 7, concluded with discharge in 12/31/2010 after liquidating assets."
Rachel Gaither — Connecticut, 10-52177


ᐅ Viola Gamberdell, Connecticut

Address: 79 Sunnyridge Ave Fairfield, CT 06824-4606

Concise Description of Bankruptcy Case 15-507747: "Fairfield, CT resident Viola Gamberdell's 06.09.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-07."
Viola Gamberdell — Connecticut, 15-50774


ᐅ Paul J Ganassini, Connecticut

Address: 344 Wilson St Fairfield, CT 06825

Concise Description of Bankruptcy Case 13-504727: "The bankruptcy filing by Paul J Ganassini, undertaken in 2013-03-28 in Fairfield, CT under Chapter 7, concluded with discharge in 06/26/2013 after liquidating assets."
Paul J Ganassini — Connecticut, 13-50472


ᐅ Falzarine Lisa M Garcia, Connecticut

Address: 560 Fairfield Beach Rd Fairfield, CT 06824-6734

Brief Overview of Bankruptcy Case 14-50716: "In Fairfield, CT, Falzarine Lisa M Garcia filed for Chapter 7 bankruptcy in 05/09/2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 7, 2014."
Falzarine Lisa M Garcia — Connecticut, 14-50716


ᐅ Falzarine Lisa M Garcia, Connecticut

Address: 560 Fairfield Beach Rd Fairfield, CT 06824-6734

Brief Overview of Bankruptcy Case 2014-50716: "In a Chapter 7 bankruptcy case, Falzarine Lisa M Garcia from Fairfield, CT, saw her proceedings start in May 9, 2014 and complete by 08/07/2014, involving asset liquidation."
Falzarine Lisa M Garcia — Connecticut, 2014-50716


ᐅ Donald E Garcia, Connecticut

Address: 82 Camden St Fairfield, CT 06825

Snapshot of U.S. Bankruptcy Proceeding Case 11-51781: "The bankruptcy record of Donald E Garcia from Fairfield, CT, shows a Chapter 7 case filed in 2011-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 12/17/2011."
Donald E Garcia — Connecticut, 11-51781


ᐅ Mark T Gasso, Connecticut

Address: 30 Raymonds Cir Fairfield, CT 06824

Brief Overview of Bankruptcy Case 11-51288: "Fairfield, CT resident Mark T Gasso's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Mark T Gasso — Connecticut, 11-51288


ᐅ Joseph Giamba, Connecticut

Address: 736 Old Stratfield Rd Fairfield, CT 06825

Brief Overview of Bankruptcy Case 10-52051: "Fairfield, CT resident Joseph Giamba's 08.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/13/2010."
Joseph Giamba — Connecticut, 10-52051


ᐅ Dean Gioia, Connecticut

Address: 20 Benton St Unit 2 Fairfield, CT 06825

Brief Overview of Bankruptcy Case 10-50389: "The bankruptcy filing by Dean Gioia, undertaken in 2010-02-24 in Fairfield, CT under Chapter 7, concluded with discharge in 2010-06-12 after liquidating assets."
Dean Gioia — Connecticut, 10-50389


ᐅ Sam Richard Goldstein, Connecticut

Address: 135 Bayberry Rd Fairfield, CT 06825

Concise Description of Bankruptcy Case 13-508857: "Sam Richard Goldstein's Chapter 7 bankruptcy, filed in Fairfield, CT in June 2013, led to asset liquidation, with the case closing in Sep 10, 2013."
Sam Richard Goldstein — Connecticut, 13-50885


ᐅ Maria G Gomes, Connecticut

Address: 284 Greenfield St Fairfield, CT 06825-4470

Brief Overview of Bankruptcy Case 14-51223: "Maria G Gomes's Chapter 7 bankruptcy, filed in Fairfield, CT in 2014-08-06, led to asset liquidation, with the case closing in 11/04/2014."
Maria G Gomes — Connecticut, 14-51223


ᐅ George Gourley, Connecticut

Address: 102 Greenfield St Fairfield, CT 06825

Bankruptcy Case 13-51787 Overview: "The case of George Gourley in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Gourley — Connecticut, 13-51787


ᐅ Beresford R Grant, Connecticut

Address: 26 Mason St Fairfield, CT 06825-4826

Concise Description of Bankruptcy Case 06-319607: "11.11.2006 marked the beginning of Beresford R Grant's Chapter 13 bankruptcy in Fairfield, CT, entailing a structured repayment schedule, completed by Nov 5, 2012."
Beresford R Grant — Connecticut, 06-31960


ᐅ Jr James A Grosso, Connecticut

Address: 476 Knapps Hwy Fairfield, CT 06825

Brief Overview of Bankruptcy Case 11-51441: "In a Chapter 7 bankruptcy case, Jr James A Grosso from Fairfield, CT, saw their proceedings start in 2011-07-15 and complete by 10.31.2011, involving asset liquidation."
Jr James A Grosso — Connecticut, 11-51441


ᐅ Nataliya Gueorguieva, Connecticut

Address: 89 Tunxis Hill Rd Fairfield, CT 06825

Bankruptcy Case 10-51701 Summary: "The bankruptcy record of Nataliya Gueorguieva from Fairfield, CT, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 5, 2010."
Nataliya Gueorguieva — Connecticut, 10-51701


ᐅ Leslie Gulyos, Connecticut

Address: 531 Knapps Hwy Fairfield, CT 06825

Concise Description of Bankruptcy Case 09-521987: "The case of Leslie Gulyos in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie Gulyos — Connecticut, 09-52198


ᐅ John C Guys, Connecticut

Address: 210 Lenox Rd Fairfield, CT 06825-3728

Bankruptcy Case 2014-50435 Overview: "Fairfield, CT resident John C Guys's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 24, 2014."
John C Guys — Connecticut, 2014-50435


ᐅ Abdalla Osama Hammad, Connecticut

Address: 2480 Easton Tpke Fairfield, CT 06825

Snapshot of U.S. Bankruptcy Proceeding Case 13-50767: "Fairfield, CT resident Abdalla Osama Hammad's 05/20/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-24."
Abdalla Osama Hammad — Connecticut, 13-50767


ᐅ Catherine O Haravata, Connecticut

Address: 8 Beacon Sq Fairfield, CT 06825-3617

Snapshot of U.S. Bankruptcy Proceeding Case 15-50934: "The bankruptcy record of Catherine O Haravata from Fairfield, CT, shows a Chapter 7 case filed in 2015-07-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-06."
Catherine O Haravata — Connecticut, 15-50934


ᐅ Larry G Haravata, Connecticut

Address: 8 Beacon Sq Fairfield, CT 06825-3617

Bankruptcy Case 15-50934 Overview: "The case of Larry G Haravata in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry G Haravata — Connecticut, 15-50934


ᐅ Cheryl A Harris, Connecticut

Address: 83 Division Ave Fairfield, CT 06825

Bankruptcy Case 13-50673 Overview: "Fairfield, CT resident Cheryl A Harris's 2013-05-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 5, 2013."
Cheryl A Harris — Connecticut, 13-50673


ᐅ Lawrence Hart, Connecticut

Address: 162 Coral Dr Fairfield, CT 06825-3247

Bankruptcy Case 2014-50788 Summary: "The bankruptcy record of Lawrence Hart from Fairfield, CT, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/21/2014."
Lawrence Hart — Connecticut, 2014-50788


ᐅ Harvey Hartin, Connecticut

Address: 409 High St Fairfield, CT 06824-4607

Concise Description of Bankruptcy Case 14-513307: "The bankruptcy record of Harvey Hartin from Fairfield, CT, shows a Chapter 7 case filed in 2014-08-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-25."
Harvey Hartin — Connecticut, 14-51330


ᐅ Marilyn Hartin, Connecticut

Address: 409 High St Fairfield, CT 06824-4607

Brief Overview of Bankruptcy Case 14-51330: "The case of Marilyn Hartin in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marilyn Hartin — Connecticut, 14-51330


ᐅ Erica Hayden, Connecticut

Address: 355 Lenox Rd Fairfield, CT 06825

Brief Overview of Bankruptcy Case 10-52899: "In Fairfield, CT, Erica Hayden filed for Chapter 7 bankruptcy in 11.30.2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 18, 2011."
Erica Hayden — Connecticut, 10-52899


ᐅ Theodore G Heckel, Connecticut

Address: 604 Wilson St Fairfield, CT 06825-1425

Bankruptcy Case 15-50695 Summary: "The bankruptcy record of Theodore G Heckel from Fairfield, CT, shows a Chapter 7 case filed in 05/21/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/19/2015."
Theodore G Heckel — Connecticut, 15-50695


ᐅ Michael Heltzel, Connecticut

Address: 127 Smith St Fairfield, CT 06824

Concise Description of Bankruptcy Case 11-518957: "Michael Heltzel's bankruptcy, initiated in September 2011 and concluded by 2012-01-06 in Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Heltzel — Connecticut, 11-51895


ᐅ Judith Ann Henry, Connecticut

Address: 34 1st St Fairfield, CT 06825-1914

Concise Description of Bankruptcy Case 15-505317: "Fairfield, CT resident Judith Ann Henry's 04.18.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Judith Ann Henry — Connecticut, 15-50531


ᐅ Julio H Herrera, Connecticut

Address: 109 Samp Mortar Dr Fairfield, CT 06824

Concise Description of Bankruptcy Case 11-503557: "The bankruptcy filing by Julio H Herrera, undertaken in February 2011 in Fairfield, CT under Chapter 7, concluded with discharge in 06.16.2011 after liquidating assets."
Julio H Herrera — Connecticut, 11-50355


ᐅ Franklin Hill, Connecticut

Address: 464 Knapps Hwy Fairfield, CT 06825

Concise Description of Bankruptcy Case 10-527047: "In Fairfield, CT, Franklin Hill filed for Chapter 7 bankruptcy in Nov 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Franklin Hill — Connecticut, 10-52704


ᐅ John Hoey, Connecticut

Address: 27 Blake Dr Fairfield, CT 06824

Bankruptcy Case 10-52211 Summary: "John Hoey's Chapter 7 bankruptcy, filed in Fairfield, CT in 09.16.2010, led to asset liquidation, with the case closing in 2011-01-02."
John Hoey — Connecticut, 10-52211


ᐅ Katharine Laura Hoffman, Connecticut

Address: 3928 Congress St Fairfield, CT 06824

Snapshot of U.S. Bankruptcy Proceeding Case 12-51368: "The bankruptcy record of Katharine Laura Hoffman from Fairfield, CT, shows a Chapter 7 case filed in 07.20.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-05."
Katharine Laura Hoffman — Connecticut, 12-51368


ᐅ Anthony Holdampf, Connecticut

Address: 15 Veres St Fairfield, CT 06824-6443

Snapshot of U.S. Bankruptcy Proceeding Case 15-50694: "In a Chapter 7 bankruptcy case, Anthony Holdampf from Fairfield, CT, saw their proceedings start in 05.21.2015 and complete by 2015-08-19, involving asset liquidation."
Anthony Holdampf — Connecticut, 15-50694


ᐅ Ronald A Holmberg, Connecticut

Address: 458 Riverside Dr Fairfield, CT 06824

Bankruptcy Case 13-51768 Summary: "The bankruptcy record of Ronald A Holmberg from Fairfield, CT, shows a Chapter 7 case filed in 2013-11-07. In this process, assets were liquidated to settle debts, and the case was discharged in 02/11/2014."
Ronald A Holmberg — Connecticut, 13-51768


ᐅ Stephanie A Hoyt, Connecticut

Address: 82 Sunrise Ave Fairfield, CT 06824

Concise Description of Bankruptcy Case 13-515717: "Stephanie A Hoyt's bankruptcy, initiated in October 2013 and concluded by January 2014 in Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie A Hoyt — Connecticut, 13-51571


ᐅ Lorine E Humphrey, Connecticut

Address: 140 Alden St Fairfield, CT 06824-6416

Concise Description of Bankruptcy Case 15-509697: "The bankruptcy filing by Lorine E Humphrey, undertaken in 2015-07-15 in Fairfield, CT under Chapter 7, concluded with discharge in 10/13/2015 after liquidating assets."
Lorine E Humphrey — Connecticut, 15-50969


ᐅ Iren Huszar, Connecticut

Address: 320 Grandview Rd Fairfield, CT 06825-1363

Snapshot of U.S. Bankruptcy Proceeding Case 15-50138: "In Fairfield, CT, Iren Huszar filed for Chapter 7 bankruptcy in 2015-01-30. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-30."
Iren Huszar — Connecticut, 15-50138


ᐅ Jozsef Huszar, Connecticut

Address: 320 Grandview Rd Fairfield, CT 06825-1363

Bankruptcy Case 15-50138 Summary: "Jozsef Huszar's Chapter 7 bankruptcy, filed in Fairfield, CT in 2015-01-30, led to asset liquidation, with the case closing in 2015-04-30."
Jozsef Huszar — Connecticut, 15-50138


ᐅ Tran Huynh, Connecticut

Address: 161 Flax Rd Fairfield, CT 06824

Snapshot of U.S. Bankruptcy Proceeding Case 10-50157: "The bankruptcy filing by Tran Huynh, undertaken in 01/25/2010 in Fairfield, CT under Chapter 7, concluded with discharge in 2010-05-01 after liquidating assets."
Tran Huynh — Connecticut, 10-50157


ᐅ Donna D Iannucci, Connecticut

Address: 65 Bennett St Fairfield, CT 06825

Bankruptcy Case 11-50617 Summary: "In a Chapter 7 bankruptcy case, Donna D Iannucci from Fairfield, CT, saw her proceedings start in 03.30.2011 and complete by June 29, 2011, involving asset liquidation."
Donna D Iannucci — Connecticut, 11-50617


ᐅ Seham M Ibrahim, Connecticut

Address: 352 Knapps Hwy Fairfield, CT 06825-4341

Bankruptcy Case 15-51417 Summary: "The bankruptcy record of Seham M Ibrahim from Fairfield, CT, shows a Chapter 7 case filed in 2015-10-07. In this process, assets were liquidated to settle debts, and the case was discharged in January 5, 2016."
Seham M Ibrahim — Connecticut, 15-51417


ᐅ John F Iello, Connecticut

Address: 233 School St Fairfield, CT 06824-4757

Brief Overview of Bankruptcy Case 16-50349: "Fairfield, CT resident John F Iello's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
John F Iello — Connecticut, 16-50349


ᐅ Marcia L Iello, Connecticut

Address: 233 School St Fairfield, CT 06824-4757

Brief Overview of Bankruptcy Case 16-50349: "Marcia L Iello's Chapter 7 bankruptcy, filed in Fairfield, CT in March 2016, led to asset liquidation, with the case closing in 2016-06-09."
Marcia L Iello — Connecticut, 16-50349


ᐅ Michael D Jabick, Connecticut

Address: 238 Glen Ridge Rd Fairfield, CT 06825-2504

Bankruptcy Case 14-50222 Overview: "The bankruptcy record of Michael D Jabick from Fairfield, CT, shows a Chapter 7 case filed in February 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-15."
Michael D Jabick — Connecticut, 14-50222


ᐅ Kirk Jackson, Connecticut

Address: 492 Winnepoge Dr Fairfield, CT 06825-2548

Brief Overview of Bankruptcy Case 15-50170: "Fairfield, CT resident Kirk Jackson's February 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.11.2015."
Kirk Jackson — Connecticut, 15-50170


ᐅ Neal K Jain, Connecticut

Address: 100 Stone Ridge Way Apt 1C Fairfield, CT 06824

Bankruptcy Case 13-51553 Summary: "Fairfield, CT resident Neal K Jain's 10/01/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.05.2014."
Neal K Jain — Connecticut, 13-51553


ᐅ Sr Arthur Jara, Connecticut

Address: 222 Jackman Ave Fairfield, CT 06825

Concise Description of Bankruptcy Case 10-510487: "In Fairfield, CT, Sr Arthur Jara filed for Chapter 7 bankruptcy in May 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 23, 2010."
Sr Arthur Jara — Connecticut, 10-51048


ᐅ Maria E Jardim, Connecticut

Address: 56 Pierce St Fairfield, CT 06825-4829

Bankruptcy Case 16-50791 Overview: "The bankruptcy record of Maria E Jardim from Fairfield, CT, shows a Chapter 7 case filed in Jun 14, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-12."
Maria E Jardim — Connecticut, 16-50791


ᐅ Alejandro N Jimenez, Connecticut

Address: 191 Fairfield Woods Rd # 1-A-2 Fairfield, CT 06825-3323

Snapshot of U.S. Bankruptcy Proceeding Case 15-51524: "The bankruptcy filing by Alejandro N Jimenez, undertaken in 10.29.2015 in Fairfield, CT under Chapter 7, concluded with discharge in Jan 27, 2016 after liquidating assets."
Alejandro N Jimenez — Connecticut, 15-51524


ᐅ Susan M Jimenez, Connecticut

Address: 191 Fairfield Woods Rd # 1-A-2 Fairfield, CT 06825-3323

Bankruptcy Case 15-51524 Summary: "Susan M Jimenez's Chapter 7 bankruptcy, filed in Fairfield, CT in October 29, 2015, led to asset liquidation, with the case closing in January 2016."
Susan M Jimenez — Connecticut, 15-51524


ᐅ Jr Roger E Johns, Connecticut

Address: 440 Davis Rd Fairfield, CT 06825

Bankruptcy Case 12-50562 Summary: "Fairfield, CT resident Jr Roger E Johns's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Jr Roger E Johns — Connecticut, 12-50562


ᐅ Stephen Howell Johnson, Connecticut

Address: 24 Plum St Fairfield, CT 06824

Concise Description of Bankruptcy Case 11-504567: "In Fairfield, CT, Stephen Howell Johnson filed for Chapter 7 bankruptcy in 2011-03-12. This case, involving liquidating assets to pay off debts, was resolved by 06/08/2011."
Stephen Howell Johnson — Connecticut, 11-50456


ᐅ Jeannette Johnson, Connecticut

Address: 891 Oldfield Rd Fairfield, CT 06824-6454

Brief Overview of Bankruptcy Case 14-51645: "In Fairfield, CT, Jeannette Johnson filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 28, 2015."
Jeannette Johnson — Connecticut, 14-51645


ᐅ Donna E Jones, Connecticut

Address: 130 Greenfield St Fairfield, CT 06825-4402

Concise Description of Bankruptcy Case 16-502067: "Donna E Jones's Chapter 7 bankruptcy, filed in Fairfield, CT in 2016-02-12, led to asset liquidation, with the case closing in May 2016."
Donna E Jones — Connecticut, 16-50206


ᐅ Tashia R Jones, Connecticut

Address: 19 Barnhill Rd Fairfield, CT 06825-2610

Bankruptcy Case 2014-50487 Overview: "In a Chapter 7 bankruptcy case, Tashia R Jones from Fairfield, CT, saw her proceedings start in April 1, 2014 and complete by Jun 30, 2014, involving asset liquidation."
Tashia R Jones — Connecticut, 2014-50487


ᐅ Nabil M Kabra, Connecticut

Address: PO Box 383 Fairfield, CT 06824

Bankruptcy Case 11-50330 Summary: "The bankruptcy record of Nabil M Kabra from Fairfield, CT, shows a Chapter 7 case filed in February 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Nabil M Kabra — Connecticut, 11-50330


ᐅ Erol Kaplan, Connecticut

Address: 878 Knapps Hwy Fairfield, CT 06825-4210

Bankruptcy Case 15-51165 Summary: "The bankruptcy record of Erol Kaplan from Fairfield, CT, shows a Chapter 7 case filed in 08/17/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-15."
Erol Kaplan — Connecticut, 15-51165


ᐅ James Karageorge, Connecticut

Address: 573 Reef Rd Fairfield, CT 06824-6580

Brief Overview of Bankruptcy Case 14-51325: "In a Chapter 7 bankruptcy case, James Karageorge from Fairfield, CT, saw their proceedings start in August 26, 2014 and complete by Nov 24, 2014, involving asset liquidation."
James Karageorge — Connecticut, 14-51325


ᐅ Amber Marie Kelley, Connecticut

Address: 237 Melville Dr Fairfield, CT 06825-3317

Bankruptcy Case 16-50108 Summary: "Amber Marie Kelley's Chapter 7 bankruptcy, filed in Fairfield, CT in Jan 26, 2016, led to asset liquidation, with the case closing in 04.25.2016."
Amber Marie Kelley — Connecticut, 16-50108


ᐅ Jr George F Kelly, Connecticut

Address: 39 Euclid Ave Fairfield, CT 06825

Brief Overview of Bankruptcy Case 12-50954: "In a Chapter 7 bankruptcy case, Jr George F Kelly from Fairfield, CT, saw his proceedings start in 2012-05-23 and complete by September 2012, involving asset liquidation."
Jr George F Kelly — Connecticut, 12-50954


ᐅ Ross R Kenney, Connecticut

Address: 225 Berkley Rd Fairfield, CT 06825

Brief Overview of Bankruptcy Case 13-50593: "The bankruptcy record of Ross R Kenney from Fairfield, CT, shows a Chapter 7 case filed in 04.19.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/31/2013."
Ross R Kenney — Connecticut, 13-50593


ᐅ Ann Marie Keokoummane, Connecticut

Address: 926 Church Hill Rd Fairfield, CT 06825-1322

Concise Description of Bankruptcy Case 15-211857: "Ann Marie Keokoummane's Chapter 7 bankruptcy, filed in Fairfield, CT in Jun 30, 2015, led to asset liquidation, with the case closing in September 28, 2015."
Ann Marie Keokoummane — Connecticut, 15-21185


ᐅ Banlang Keokoummane, Connecticut

Address: 926 Church Hill Rd Fairfield, CT 06825-1322

Snapshot of U.S. Bankruptcy Proceeding Case 15-21185: "The bankruptcy record of Banlang Keokoummane from Fairfield, CT, shows a Chapter 7 case filed in June 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Banlang Keokoummane — Connecticut, 15-21185


ᐅ Ann Marie Kidwell, Connecticut

Address: 7 Pioneer Ct Fairfield, CT 06825-3732

Bankruptcy Case 16-50438 Summary: "The bankruptcy filing by Ann Marie Kidwell, undertaken in 03.31.2016 in Fairfield, CT under Chapter 7, concluded with discharge in 06.29.2016 after liquidating assets."
Ann Marie Kidwell — Connecticut, 16-50438


ᐅ Jennifer Kilgore, Connecticut

Address: 11 Romanock Rd Fairfield, CT 06825

Bankruptcy Case 13-50539 Overview: "The bankruptcy record of Jennifer Kilgore from Fairfield, CT, shows a Chapter 7 case filed in 04/10/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 15, 2013."
Jennifer Kilgore — Connecticut, 13-50539


ᐅ Craig Kimball, Connecticut

Address: 233 Marlborough Ter Fairfield, CT 06825

Bankruptcy Case 10-51837 Overview: "The case of Craig Kimball in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig Kimball — Connecticut, 10-51837


ᐅ Virginia Klein, Connecticut

Address: 48 Lounsbury Rd Fairfield, CT 06825

Bankruptcy Case 13-50901 Overview: "Fairfield, CT resident Virginia Klein's 2013-06-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Virginia Klein — Connecticut, 13-50901


ᐅ Aleida M Kohen, Connecticut

Address: 209 Pemburn Dr Fairfield, CT 06824

Concise Description of Bankruptcy Case 11-501797: "Fairfield, CT resident Aleida M Kohen's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-22."
Aleida M Kohen — Connecticut, 11-50179


ᐅ Susan T Kohn, Connecticut

Address: 733 S Benson Rd Fairfield, CT 06824

Brief Overview of Bankruptcy Case 13-50030: "Susan T Kohn's Chapter 7 bankruptcy, filed in Fairfield, CT in 01.10.2013, led to asset liquidation, with the case closing in April 16, 2013."
Susan T Kohn — Connecticut, 13-50030


ᐅ Michael Wiliam Kondrat, Connecticut

Address: 41 Four Seasons Rd Fairfield, CT 06825-1235

Concise Description of Bankruptcy Case 15-509187: "Michael Wiliam Kondrat's bankruptcy, initiated in July 6, 2015 and concluded by 2015-10-04 in Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Wiliam Kondrat — Connecticut, 15-50918


ᐅ Michael Kuruc, Connecticut

Address: 203 Lenox Rd Fairfield, CT 06825

Concise Description of Bankruptcy Case 10-502887: "The bankruptcy filing by Michael Kuruc, undertaken in 02/09/2010 in Fairfield, CT under Chapter 7, concluded with discharge in May 16, 2010 after liquidating assets."
Michael Kuruc — Connecticut, 10-50288


ᐅ Charles A Lafleur, Connecticut

Address: 5 Grasmere Ave Fairfield, CT 06824

Bankruptcy Case 11-51413 Summary: "Fairfield, CT resident Charles A Lafleur's 2011-07-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 27, 2011."
Charles A Lafleur — Connecticut, 11-51413


ᐅ Madonna B Layosa, Connecticut

Address: 90 Garden Dr Fairfield, CT 06825

Snapshot of U.S. Bankruptcy Proceeding Case 13-50502: "Fairfield, CT resident Madonna B Layosa's April 3, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/08/2013."
Madonna B Layosa — Connecticut, 13-50502


ᐅ Kevin Lederer, Connecticut

Address: 543 Old Post Rd Fairfield, CT 06824

Bankruptcy Case 10-51846 Summary: "The case of Kevin Lederer in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Lederer — Connecticut, 10-51846


ᐅ Kenneth Richard Lee, Connecticut

Address: 71 Rhoda Ave Fairfield, CT 06824-6840

Snapshot of U.S. Bankruptcy Proceeding Case 15-51158: "Kenneth Richard Lee's bankruptcy, initiated in 08.14.2015 and concluded by 11.12.2015 in Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Richard Lee — Connecticut, 15-51158


ᐅ Michael T Leestma, Connecticut

Address: 251 Linley Dr Fairfield, CT 06825

Bankruptcy Case 12-51316 Overview: "The bankruptcy record of Michael T Leestma from Fairfield, CT, shows a Chapter 7 case filed in July 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-28."
Michael T Leestma — Connecticut, 12-51316


ᐅ Jeannette Leibrock, Connecticut

Address: 783 Reef Rd Fairfield, CT 06824-6547

Snapshot of U.S. Bankruptcy Proceeding Case 14-50033: "The bankruptcy record of Jeannette Leibrock from Fairfield, CT, shows a Chapter 7 case filed in 2014-01-09. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 9, 2014."
Jeannette Leibrock — Connecticut, 14-50033


ᐅ Scott A Liff, Connecticut

Address: 50 Stone Ridge Way Apt 2B Fairfield, CT 06824

Bankruptcy Case 11-51321 Summary: "In Fairfield, CT, Scott A Liff filed for Chapter 7 bankruptcy in 2011-06-28. This case, involving liquidating assets to pay off debts, was resolved by 10.14.2011."
Scott A Liff — Connecticut, 11-51321


ᐅ Allen Liptak, Connecticut

Address: 85 Vesper St Fairfield, CT 06825-4332

Concise Description of Bankruptcy Case 14-514647: "The case of Allen Liptak in Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allen Liptak — Connecticut, 14-51464


ᐅ Ellen C List, Connecticut

Address: 93 Sawyer Rd Fairfield, CT 06824

Snapshot of U.S. Bankruptcy Proceeding Case 12-50388: "In a Chapter 7 bankruptcy case, Ellen C List from Fairfield, CT, saw her proceedings start in 2012-02-29 and complete by 06.16.2012, involving asset liquidation."
Ellen C List — Connecticut, 12-50388


ᐅ Sr Thomas A List, Connecticut

Address: 93 Sawyer Rd Fairfield, CT 06824

Bankruptcy Case 13-51827 Overview: "Sr Thomas A List's Chapter 7 bankruptcy, filed in Fairfield, CT in 2013-11-21, led to asset liquidation, with the case closing in 02.25.2014."
Sr Thomas A List — Connecticut, 13-51827