personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Greenwich, 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 Yolanda Agosto, Connecticut

Address: 3 Grange St Greenwich, CT 06830

Brief Overview of Bankruptcy Case 10-52431: "Yolanda Agosto's bankruptcy, initiated in 10/07/2010 and concluded by 2011-01-23 in Greenwich, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yolanda Agosto — Connecticut, 10-52431


ᐅ Thomas Andersen, Connecticut

Address: 84 Northfield St Greenwich, CT 06830-4618

Brief Overview of Bankruptcy Case 2014-50582: "The bankruptcy record of Thomas Andersen from Greenwich, CT, shows a Chapter 7 case filed in 04.21.2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Thomas Andersen — Connecticut, 2014-50582


ᐅ Julie Aquilato, Connecticut

Address: 70 John St Greenwich, CT 06831

Bankruptcy Case 10-53092 Summary: "The bankruptcy filing by Julie Aquilato, undertaken in Dec 30, 2010 in Greenwich, CT under Chapter 7, concluded with discharge in 2011-03-30 after liquidating assets."
Julie Aquilato — Connecticut, 10-53092


ᐅ Willy O Asmat, Connecticut

Address: 106 Spruce St Fl 1ST Greenwich, CT 06830-5918

Snapshot of U.S. Bankruptcy Proceeding Case 16-50041: "The bankruptcy filing by Willy O Asmat, undertaken in 01/11/2016 in Greenwich, CT under Chapter 7, concluded with discharge in 2016-04-10 after liquidating assets."
Willy O Asmat — Connecticut, 16-50041


ᐅ Rosaline Badal, Connecticut

Address: 50 Lafayette Pl Greenwich, CT 06830

Bankruptcy Case 11-50772 Summary: "The bankruptcy record of Rosaline Badal from Greenwich, CT, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/06/2011."
Rosaline Badal — Connecticut, 11-50772


ᐅ Besnick Bajra, Connecticut

Address: 406 Field Point Rd Greenwich, CT 06830-7055

Bankruptcy Case 2014-50643 Summary: "The bankruptcy record of Besnick Bajra from Greenwich, CT, shows a Chapter 7 case filed in 2014-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 29, 2014."
Besnick Bajra — Connecticut, 2014-50643


ᐅ Barbara Barber, Connecticut

Address: 55 Byram Rd Greenwich, CT 06830

Bankruptcy Case 10-52456 Summary: "In a Chapter 7 bankruptcy case, Barbara Barber from Greenwich, CT, saw her proceedings start in 2010-10-12 and complete by January 12, 2011, involving asset liquidation."
Barbara Barber — Connecticut, 10-52456


ᐅ Jaime Barber, Connecticut

Address: 18 Greenway Dr Greenwich, CT 06831

Bankruptcy Case 13-51900 Overview: "In Greenwich, CT, Jaime Barber filed for Chapter 7 bankruptcy in 2013-12-12. This case, involving liquidating assets to pay off debts, was resolved by Mar 18, 2014."
Jaime Barber — Connecticut, 13-51900


ᐅ Hugo Jesus Bedoya, Connecticut

Address: 14 Hollow Wood Ln Apt C Greenwich, CT 06831-5053

Snapshot of U.S. Bankruptcy Proceeding Case 15-51106: "Hugo Jesus Bedoya's bankruptcy, initiated in 2015-08-05 and concluded by 2015-11-03 in Greenwich, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hugo Jesus Bedoya — Connecticut, 15-51106


ᐅ Robert C Bernstein, Connecticut

Address: 104 Ritch Ave W Apt 10 Greenwich, CT 06830-6954

Concise Description of Bankruptcy Case 16-505647: "Robert C Bernstein's Chapter 7 bankruptcy, filed in Greenwich, CT in 2016-04-27, led to asset liquidation, with the case closing in 07.26.2016."
Robert C Bernstein — Connecticut, 16-50564


ᐅ Longcore Rita Kathleen Bingham, Connecticut

Address: 173 Stanwich Rd Greenwich, CT 06830-4019

Brief Overview of Bankruptcy Case 2014-50634: "The bankruptcy record of Longcore Rita Kathleen Bingham from Greenwich, CT, shows a Chapter 7 case filed in April 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.28.2014."
Longcore Rita Kathleen Bingham — Connecticut, 2014-50634


ᐅ Richard G Blake, Connecticut

Address: 15 E Putnam Ave Greenwich, CT 06830-5424

Bankruptcy Case 15-50207 Overview: "The bankruptcy filing by Richard G Blake, undertaken in 02.17.2015 in Greenwich, CT under Chapter 7, concluded with discharge in May 18, 2015 after liquidating assets."
Richard G Blake — Connecticut, 15-50207


ᐅ Mark Blechman, Connecticut

Address: 7 Turner Dr Greenwich, CT 06831-4415

Brief Overview of Bankruptcy Case 15-50142: "The case of Mark Blechman in Greenwich, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Blechman — Connecticut, 15-50142


ᐅ Raymond Patrick Blocker, Connecticut

Address: PO Box 11058 Greenwich, CT 06831-1058

Brief Overview of Bankruptcy Case 2014-36528-cgm: "The case of Raymond Patrick Blocker in Greenwich, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Patrick Blocker — Connecticut, 2014-36528


ᐅ Richard Bodian, Connecticut

Address: 439 W Putnam Ave Fl 2 Greenwich, CT 06830

Bankruptcy Case 13-50894 Summary: "Richard Bodian's bankruptcy, initiated in 06/07/2013 and concluded by 2013-09-11 in Greenwich, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Bodian — Connecticut, 13-50894


ᐅ Jennifer Lynn Bortot, Connecticut

Address: 293 Delavan Ave Greenwich, CT 06830

Brief Overview of Bankruptcy Case 12-52108: "In a Chapter 7 bankruptcy case, Jennifer Lynn Bortot from Greenwich, CT, saw her proceedings start in 2012-11-24 and complete by Feb 28, 2013, involving asset liquidation."
Jennifer Lynn Bortot — Connecticut, 12-52108


ᐅ Emilia Burgos, Connecticut

Address: 124 Halstead Ave Greenwich, CT 06831

Bankruptcy Case 11-50824 Summary: "In Greenwich, CT, Emilia Burgos filed for Chapter 7 bankruptcy in 04/27/2011. This case, involving liquidating assets to pay off debts, was resolved by 08/13/2011."
Emilia Burgos — Connecticut, 11-50824


ᐅ Evelyne Bushari, Connecticut

Address: 59 Greenwich Hills Dr Greenwich, CT 06831

Bankruptcy Case 10-52133 Overview: "In a Chapter 7 bankruptcy case, Evelyne Bushari from Greenwich, CT, saw her proceedings start in September 2010 and complete by 12/08/2010, involving asset liquidation."
Evelyne Bushari — Connecticut, 10-52133


ᐅ Gabriel Cademartori, Connecticut

Address: 11 Cardinal Rd Greenwich, CT 06830

Bankruptcy Case 09-52476 Summary: "The case of Gabriel Cademartori in Greenwich, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gabriel Cademartori — Connecticut, 09-52476


ᐅ Kimberly Caravella, Connecticut

Address: 17 Tomney Rd Greenwich, CT 06830-4836

Snapshot of U.S. Bankruptcy Proceeding Case 15-51108: "In a Chapter 7 bankruptcy case, Kimberly Caravella from Greenwich, CT, saw her proceedings start in 08.05.2015 and complete by 11.03.2015, involving asset liquidation."
Kimberly Caravella — Connecticut, 15-51108


ᐅ Jorge A Cardenas, Connecticut

Address: 4 Sherman Ave Greenwich, CT 06830

Bankruptcy Case 11-52333 Summary: "In a Chapter 7 bankruptcy case, Jorge A Cardenas from Greenwich, CT, saw his proceedings start in 2011-11-22 and complete by 03.09.2012, involving asset liquidation."
Jorge A Cardenas — Connecticut, 11-52333


ᐅ Jerry Carter, Connecticut

Address: 33 Prospect St Greenwich, CT 06830

Bankruptcy Case 10-52627 Summary: "The bankruptcy record of Jerry Carter from Greenwich, CT, shows a Chapter 7 case filed in October 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-02."
Jerry Carter — Connecticut, 10-52627


ᐅ Alfredo Catalano, Connecticut

Address: 156 Greenwich Ave Apt 3A Greenwich, CT 06830

Snapshot of U.S. Bankruptcy Proceeding Case 13-51669: "Alfredo Catalano's Chapter 7 bankruptcy, filed in Greenwich, CT in 10.24.2013, led to asset liquidation, with the case closing in January 28, 2014."
Alfredo Catalano — Connecticut, 13-51669


ᐅ Marco Champa, Connecticut

Address: 7 Dale Dr Greenwich, CT 06831-5008

Brief Overview of Bankruptcy Case 15-51190: "Marco Champa's bankruptcy, initiated in 2015-08-20 and concluded by 2015-11-18 in Greenwich, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marco Champa — Connecticut, 15-51190


ᐅ Joo H Choi, Connecticut

Address: 5 Harkim Rd Greenwich, CT 06831

Bankruptcy Case 11-50661 Overview: "The case of Joo H Choi in Greenwich, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joo H Choi — Connecticut, 11-50661


ᐅ Cielo Christiansen, Connecticut

Address: 23 Harold Ave Greenwich, CT 06830

Bankruptcy Case 13-50180 Overview: "Cielo Christiansen's Chapter 7 bankruptcy, filed in Greenwich, CT in 02/04/2013, led to asset liquidation, with the case closing in 05/11/2013."
Cielo Christiansen — Connecticut, 13-50180


ᐅ James E Christiansen, Connecticut

Address: 23 Harold Ave Greenwich, CT 06830

Brief Overview of Bankruptcy Case 11-51742: "The case of James E Christiansen in Greenwich, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James E Christiansen — Connecticut, 11-51742


ᐅ Eric Chung, Connecticut

Address: 5 Tree Top Ter Greenwich, CT 06831

Bankruptcy Case 10-52933 Summary: "Eric Chung's Chapter 7 bankruptcy, filed in Greenwich, CT in 12.06.2010, led to asset liquidation, with the case closing in 03.24.2011."
Eric Chung — Connecticut, 10-52933


ᐅ John M Clark, Connecticut

Address: 11 Melrose Ave Greenwich, CT 06830

Bankruptcy Case 11-51906 Overview: "John M Clark's bankruptcy, initiated in 09.21.2011 and concluded by 2012-01-07 in Greenwich, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John M Clark — Connecticut, 11-51906


ᐅ Elaine M Conklin, Connecticut

Address: 38 Almira Dr Greenwich, CT 06831

Bankruptcy Case 13-51290 Summary: "Elaine M Conklin's Chapter 7 bankruptcy, filed in Greenwich, CT in Aug 17, 2013, led to asset liquidation, with the case closing in 2013-11-21."
Elaine M Conklin — Connecticut, 13-51290


ᐅ Chester A Conway, Connecticut

Address: 2 Quarry Knls Apt 98 Greenwich, CT 06830

Bankruptcy Case 12-50446 Summary: "Chester A Conway's Chapter 7 bankruptcy, filed in Greenwich, CT in March 2012, led to asset liquidation, with the case closing in June 2012."
Chester A Conway — Connecticut, 12-50446


ᐅ Norma N Cordero, Connecticut

Address: 95 N Water St Greenwich, CT 06830

Concise Description of Bankruptcy Case 13-501327: "Greenwich, CT resident Norma N Cordero's January 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.06.2013."
Norma N Cordero — Connecticut, 13-50132


ᐅ Tina Corlett, Connecticut

Address: 14 Upland Dr Greenwich, CT 06831

Bankruptcy Case 10-50948 Overview: "The case of Tina Corlett in Greenwich, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina Corlett — Connecticut, 10-50948


ᐅ Figueroa Lisbeth L Cruz, Connecticut

Address: 77 Vinci Dr Apt 5B Greenwich, CT 06830-2905

Brief Overview of Bankruptcy Case 2014-51162: "In a Chapter 7 bankruptcy case, Figueroa Lisbeth L Cruz from Greenwich, CT, saw her proceedings start in 07/25/2014 and complete by 10/23/2014, involving asset liquidation."
Figueroa Lisbeth L Cruz — Connecticut, 2014-51162


ᐅ Brendan W Cummins, Connecticut

Address: 39 Nutmeg Dr Greenwich, CT 06831

Bankruptcy Case 12-51353 Overview: "The bankruptcy filing by Brendan W Cummins, undertaken in 07.18.2012 in Greenwich, CT under Chapter 7, concluded with discharge in 2012-11-03 after liquidating assets."
Brendan W Cummins — Connecticut, 12-51353


ᐅ John J Cunningham, Connecticut

Address: 73 Cutler Rd Greenwich, CT 06831-2508

Concise Description of Bankruptcy Case 15-501477: "Greenwich, CT resident John J Cunningham's 2015-02-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2015."
John J Cunningham — Connecticut, 15-50147


ᐅ David R Danehower, Connecticut

Address: 76 Cherry Valley Rd Greenwich, CT 06831-3012

Bankruptcy Case 15-22444-rdd Summary: "In a Chapter 7 bankruptcy case, David R Danehower from Greenwich, CT, saw his proceedings start in April 2015 and complete by 2015-07-02, involving asset liquidation."
David R Danehower — Connecticut, 15-22444


ᐅ Linda M Davis, Connecticut

Address: 35 Reynolds Pl Greenwich, CT 06831

Brief Overview of Bankruptcy Case 13-51582: "The bankruptcy record of Linda M Davis from Greenwich, CT, shows a Chapter 7 case filed in 10.06.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.10.2014."
Linda M Davis — Connecticut, 13-51582


ᐅ Charles L Defrancesco, Connecticut

Address: 30 Windy Knls # B Greenwich, CT 06831

Concise Description of Bankruptcy Case 13-504627: "In Greenwich, CT, Charles L Defrancesco filed for Chapter 7 bankruptcy in 03.28.2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 2, 2013."
Charles L Defrancesco — Connecticut, 13-50462


ᐅ Dean Deltosta, Connecticut

Address: 56 Caroline Pl Greenwich, CT 06831

Concise Description of Bankruptcy Case 13-510517: "Greenwich, CT resident Dean Deltosta's Jul 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 16, 2013."
Dean Deltosta — Connecticut, 13-51051


ᐅ Toni Anne Demasi, Connecticut

Address: 126 Hollow Wood Ln Greenwich, CT 06831

Snapshot of U.S. Bankruptcy Proceeding Case 12-51844: "The bankruptcy record of Toni Anne Demasi from Greenwich, CT, shows a Chapter 7 case filed in October 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/15/2013."
Toni Anne Demasi — Connecticut, 12-51844


ᐅ Anthony Ditrio, Connecticut

Address: 21 Grey Rock Dr Greenwich, CT 06831

Bankruptcy Case 10-51148 Summary: "Greenwich, CT resident Anthony Ditrio's May 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 4, 2010."
Anthony Ditrio — Connecticut, 10-51148


ᐅ Joseph Scott Douglas, Connecticut

Address: 31 Davenport Ave Greenwich, CT 06830-7105

Snapshot of U.S. Bankruptcy Proceeding Case 15-51189: "Joseph Scott Douglas's bankruptcy, initiated in 2015-08-20 and concluded by 11/18/2015 in Greenwich, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Scott Douglas — Connecticut, 15-51189


ᐅ Paul Duncan, Connecticut

Address: 28 Bishop Dr S Greenwich, CT 06831

Brief Overview of Bankruptcy Case 10-53070: "Paul Duncan's Chapter 7 bankruptcy, filed in Greenwich, CT in Dec 29, 2010, led to asset liquidation, with the case closing in 03/23/2011."
Paul Duncan — Connecticut, 10-53070


ᐅ Sean Dunne, Connecticut

Address: 526 Indian Field Rd Greenwich, CT 06830

Bankruptcy Case 13-50484 Summary: "Sean Dunne's Chapter 7 bankruptcy, filed in Greenwich, CT in Mar 29, 2013, led to asset liquidation, with the case closing in July 3, 2013."
Sean Dunne — Connecticut, 13-50484


ᐅ David Durant, Connecticut

Address: 52 Lewis St Unit 2 Greenwich, CT 06830

Bankruptcy Case 09-52259 Overview: "David Durant's Chapter 7 bankruptcy, filed in Greenwich, CT in November 2009, led to asset liquidation, with the case closing in 02/09/2010."
David Durant — Connecticut, 09-52259


ᐅ Marti Easton, Connecticut

Address: 9B Columbus Ave Greenwich, CT 06830

Bankruptcy Case 09-52678 Overview: "In a Chapter 7 bankruptcy case, Marti Easton from Greenwich, CT, saw her proceedings start in Dec 31, 2009 and complete by 2010-04-06, involving asset liquidation."
Marti Easton — Connecticut, 09-52678


ᐅ John Ross Eddy, Connecticut

Address: 27 Skylark Rd Greenwich, CT 06830-4624

Snapshot of U.S. Bankruptcy Proceeding Case 14-00435-hb: "The bankruptcy record of John Ross Eddy from Greenwich, CT, shows a Chapter 7 case filed in 01/23/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 23, 2014."
John Ross Eddy — Connecticut, 14-00435-hb


ᐅ Tayyeb Sr Akram El, Connecticut

Address: 57 Oak Ridge St Greenwich, CT 06830

Bankruptcy Case 13-51181 Summary: "The bankruptcy filing by Tayyeb Sr Akram El, undertaken in 07/29/2013 in Greenwich, CT under Chapter 7, concluded with discharge in 2013-11-02 after liquidating assets."
Tayyeb Sr Akram El — Connecticut, 13-51181


ᐅ Helen Faith, Connecticut

Address: 15 E Putnam Ave # 105 Greenwich, CT 06830-5424

Snapshot of U.S. Bankruptcy Proceeding Case 16-50636: "Helen Faith's Chapter 7 bankruptcy, filed in Greenwich, CT in May 2016, led to asset liquidation, with the case closing in 2016-08-11."
Helen Faith — Connecticut, 16-50636


ᐅ Raul Fajardo, Connecticut

Address: 20 Henry St Apt 3 Greenwich, CT 06830

Snapshot of U.S. Bankruptcy Proceeding Case 12-50946: "Raul Fajardo's bankruptcy, initiated in May 2012 and concluded by 09.06.2012 in Greenwich, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raul Fajardo — Connecticut, 12-50946


ᐅ Gina Fitzgerald, Connecticut

Address: 35 Gold St Greenwich, CT 06830

Bankruptcy Case 13-51629 Summary: "The case of Gina Fitzgerald in Greenwich, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gina Fitzgerald — Connecticut, 13-51629


ᐅ Dawn L Frattaroli, Connecticut

Address: 25 Angelus Dr Greenwich, CT 06831

Brief Overview of Bankruptcy Case 13-50581: "In a Chapter 7 bankruptcy case, Dawn L Frattaroli from Greenwich, CT, saw her proceedings start in 04.17.2013 and complete by Jul 22, 2013, involving asset liquidation."
Dawn L Frattaroli — Connecticut, 13-50581


ᐅ Jr Anthony Gagliardi, Connecticut

Address: 24 Hollow Wood Ln Greenwich, CT 06831

Brief Overview of Bankruptcy Case 11-51179: "The bankruptcy record of Jr Anthony Gagliardi from Greenwich, CT, shows a Chapter 7 case filed in June 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Jr Anthony Gagliardi — Connecticut, 11-51179


ᐅ Michele J Gall, Connecticut

Address: 74 Hamilton Ave Apt 2A Greenwich, CT 06830

Snapshot of U.S. Bankruptcy Proceeding Case 11-51784: "The case of Michele J Gall in Greenwich, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michele J Gall — Connecticut, 11-51784


ᐅ Javier A Garcia, Connecticut

Address: 58 Weaver St Apt 3 Greenwich, CT 06831

Snapshot of U.S. Bankruptcy Proceeding Case 12-50310: "Javier A Garcia's Chapter 7 bankruptcy, filed in Greenwich, CT in February 2012, led to asset liquidation, with the case closing in June 9, 2012."
Javier A Garcia — Connecticut, 12-50310


ᐅ Allan O Gard, Connecticut

Address: 107 E Elm St Greenwich, CT 06830

Brief Overview of Bankruptcy Case 11-50603: "Greenwich, CT resident Allan O Gard's 2011-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 29, 2011."
Allan O Gard — Connecticut, 11-50603


ᐅ Robert Gershuny, Connecticut

Address: 8 S Smith St # 1 Greenwich, CT 06830-6051

Bankruptcy Case 14-51329 Summary: "Robert Gershuny's Chapter 7 bankruptcy, filed in Greenwich, CT in Aug 27, 2014, led to asset liquidation, with the case closing in 2014-11-25."
Robert Gershuny — Connecticut, 14-51329


ᐅ Mary E Gilmartin, Connecticut

Address: 237 Lake Ave Greenwich, CT 06830

Bankruptcy Case 13-50377 Summary: "The case of Mary E Gilmartin in Greenwich, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary E Gilmartin — Connecticut, 13-50377


ᐅ Jamie Goddard, Connecticut

Address: 44 Pemberwick Rd Greenwich, CT 06831

Bankruptcy Case 13-51464 Summary: "The case of Jamie Goddard in Greenwich, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie Goddard — Connecticut, 13-51464


ᐅ Dexter J Gookool, Connecticut

Address: 56 Prospect St Greenwich, CT 06830

Bankruptcy Case 13-51386 Overview: "The bankruptcy record of Dexter J Gookool from Greenwich, CT, shows a Chapter 7 case filed in 2013-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 12.05.2013."
Dexter J Gookool — Connecticut, 13-51386


ᐅ Jose Dimas Grokoski, Connecticut

Address: 8 Rockland Pl Greenwich, CT 06831

Bankruptcy Case 11-51812 Overview: "Jose Dimas Grokoski's Chapter 7 bankruptcy, filed in Greenwich, CT in 2011-09-07, led to asset liquidation, with the case closing in 2011-12-24."
Jose Dimas Grokoski — Connecticut, 11-51812


ᐅ Antonietta Di Guglielmo, Connecticut

Address: 34 Arther St Greenwich, CT 06831

Bankruptcy Case 11-50912 Summary: "Antonietta Di Guglielmo's Chapter 7 bankruptcy, filed in Greenwich, CT in 05.06.2011, led to asset liquidation, with the case closing in August 2011."
Antonietta Di Guglielmo — Connecticut, 11-50912


ᐅ Verdan Gustave, Connecticut

Address: 88 Wilbur Peck Ct Greenwich, CT 06830

Brief Overview of Bankruptcy Case 10-52281: "In a Chapter 7 bankruptcy case, Verdan Gustave from Greenwich, CT, saw their proceedings start in 09.22.2010 and complete by 2010-12-22, involving asset liquidation."
Verdan Gustave — Connecticut, 10-52281


ᐅ Barbara Hallisey, Connecticut

Address: 73 Oak Ridge St Apt 2 Greenwich, CT 06830

Snapshot of U.S. Bankruptcy Proceeding Case 11-50517: "Greenwich, CT resident Barbara Hallisey's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-08."
Barbara Hallisey — Connecticut, 11-50517


ᐅ Alexander Harmon, Connecticut

Address: 2 Boxwood Ln Greenwich, CT 06830-5614

Snapshot of U.S. Bankruptcy Proceeding Case 16-50653: "The bankruptcy filing by Alexander Harmon, undertaken in May 2016 in Greenwich, CT under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Alexander Harmon — Connecticut, 16-50653


ᐅ Victoria Harris, Connecticut

Address: 22 Locust St Greenwich, CT 06830

Bankruptcy Case 11-50778 Summary: "In a Chapter 7 bankruptcy case, Victoria Harris from Greenwich, CT, saw her proceedings start in Apr 20, 2011 and complete by 08/06/2011, involving asset liquidation."
Victoria Harris — Connecticut, 11-50778


ᐅ Donald W Harrison, Connecticut

Address: 10 Bishop Dr S Greenwich, CT 06831-4107

Bankruptcy Case 2014-50575 Summary: "In Greenwich, CT, Donald W Harrison filed for Chapter 7 bankruptcy in Apr 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07.17.2014."
Donald W Harrison — Connecticut, 2014-50575


ᐅ Glenn Harvison, Connecticut

Address: 1362 King St Greenwich, CT 06831

Brief Overview of Bankruptcy Case 10-50995: "Glenn Harvison's bankruptcy, initiated in April 30, 2010 and concluded by 2010-08-16 in Greenwich, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenn Harvison — Connecticut, 10-50995


ᐅ Angela Hudenets, Connecticut

Address: PO Box 227 Greenwich, CT 06836-0227

Bankruptcy Case 14-50195 Summary: "The bankruptcy record of Angela Hudenets from Greenwich, CT, shows a Chapter 7 case filed in Feb 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 12, 2014."
Angela Hudenets — Connecticut, 14-50195


ᐅ Tania L Hurtado, Connecticut

Address: 62 Ivy St Greenwich, CT 06830

Snapshot of U.S. Bankruptcy Proceeding Case 11-50616: "The case of Tania L Hurtado in Greenwich, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tania L Hurtado — Connecticut, 11-50616


ᐅ Joseph D Inzitari, Connecticut

Address: 73 Vinci Dr Apt 9 Greenwich, CT 06830-2903

Bankruptcy Case 15-50569 Overview: "Greenwich, CT resident Joseph D Inzitari's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 26, 2015."
Joseph D Inzitari — Connecticut, 15-50569


ᐅ Mary E Inzitari, Connecticut

Address: 73 Vinci Dr Apt 9 Greenwich, CT 06830-2903

Bankruptcy Case 15-50569 Summary: "In Greenwich, CT, Mary E Inzitari filed for Chapter 7 bankruptcy in Apr 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by 07.26.2015."
Mary E Inzitari — Connecticut, 15-50569


ᐅ Richard Alan Jackson, Connecticut

Address: 86 Howard Rd Greenwich, CT 06831

Brief Overview of Bankruptcy Case 13-51052: "In a Chapter 7 bankruptcy case, Richard Alan Jackson from Greenwich, CT, saw his proceedings start in 2013-07-08 and complete by 2013-10-12, involving asset liquidation."
Richard Alan Jackson — Connecticut, 13-51052


ᐅ Kenneth Jackson, Connecticut

Address: 69 Riverdale Ave Unit 302 Greenwich, CT 06831

Snapshot of U.S. Bankruptcy Proceeding Case 12-52106: "The bankruptcy filing by Kenneth Jackson, undertaken in Nov 24, 2012 in Greenwich, CT under Chapter 7, concluded with discharge in 02.28.2013 after liquidating assets."
Kenneth Jackson — Connecticut, 12-52106


ᐅ Patrick Campbell Jankowski, Connecticut

Address: 706 Steamboat Rd Greenwich, CT 06830-7142

Bankruptcy Case 15-50973 Overview: "The bankruptcy record of Patrick Campbell Jankowski from Greenwich, CT, shows a Chapter 7 case filed in July 15, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 13, 2015."
Patrick Campbell Jankowski — Connecticut, 15-50973


ᐅ Brenda P Jansen, Connecticut

Address: 19 N Porchuck Rd Greenwich, CT 06831

Bankruptcy Case 11-51719 Overview: "The bankruptcy filing by Brenda P Jansen, undertaken in 2011-08-23 in Greenwich, CT under Chapter 7, concluded with discharge in 2011-12-09 after liquidating assets."
Brenda P Jansen — Connecticut, 11-51719


ᐅ Gerald Karben, Connecticut

Address: 21 Putnam Grn Apt B Greenwich, CT 06830-6044

Concise Description of Bankruptcy Case 06-504997: "Filing for Chapter 13 bankruptcy in November 14, 2006, Gerald Karben from Greenwich, CT, structured a repayment plan, achieving discharge in December 2012."
Gerald Karben — Connecticut, 06-50499


ᐅ Eleanor Kearney, Connecticut

Address: 2 Dearfield Dr Ste 2 Greenwich, CT 06831

Bankruptcy Case 10-51225 Summary: "Eleanor Kearney's Chapter 7 bankruptcy, filed in Greenwich, CT in 05.28.2010, led to asset liquidation, with the case closing in 2010-09-13."
Eleanor Kearney — Connecticut, 10-51225


ᐅ Kathryn Kelley, Connecticut

Address: 129 N Water St Greenwich, CT 06830

Brief Overview of Bankruptcy Case 09-52540: "The bankruptcy record of Kathryn Kelley from Greenwich, CT, shows a Chapter 7 case filed in 2009-12-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-21."
Kathryn Kelley — Connecticut, 09-52540


ᐅ Tom Kim, Connecticut

Address: 32 Saint Roch Ave Greenwich, CT 06830

Bankruptcy Case 13-50702 Overview: "Tom Kim's Chapter 7 bankruptcy, filed in Greenwich, CT in 2013-05-06, led to asset liquidation, with the case closing in 2013-08-14."
Tom Kim — Connecticut, 13-50702


ᐅ Pytel Lauren Kirschner, Connecticut

Address: 236 Milbank Ave # 1 Greenwich, CT 06830

Snapshot of U.S. Bankruptcy Proceeding Case 10-50507: "Pytel Lauren Kirschner's bankruptcy, initiated in March 5, 2010 and concluded by 06.21.2010 in Greenwich, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pytel Lauren Kirschner — Connecticut, 10-50507


ᐅ John L Knight, Connecticut

Address: 90 E Elm St Unit 1 Greenwich, CT 06830

Concise Description of Bankruptcy Case 11-514027: "The case of John L Knight in Greenwich, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John L Knight — Connecticut, 11-51402


ᐅ Denise L Kowlessar, Connecticut

Address: 38 Putnam Grn Apt K Greenwich, CT 06830-6025

Concise Description of Bankruptcy Case 14-516427: "The case of Denise L Kowlessar in Greenwich, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise L Kowlessar — Connecticut, 14-51642


ᐅ Arthur G Kulick, Connecticut

Address: 16 Red Coat Ln Greenwich, CT 06830

Bankruptcy Case 11-51535 Summary: "The bankruptcy record of Arthur G Kulick from Greenwich, CT, shows a Chapter 7 case filed in 07.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Arthur G Kulick — Connecticut, 11-51535


ᐅ Jennifer D Kutai, Connecticut

Address: 35 W Brother Dr Greenwich, CT 06830

Bankruptcy Case 11-52570 Summary: "The bankruptcy filing by Jennifer D Kutai, undertaken in 2011-12-30 in Greenwich, CT under Chapter 7, concluded with discharge in 2012-03-28 after liquidating assets."
Jennifer D Kutai — Connecticut, 11-52570


ᐅ Darlene Ann Lamonica, Connecticut

Address: PO Box 4754 Greenwich, CT 06831-0415

Brief Overview of Bankruptcy Case 15-51435: "The bankruptcy record of Darlene Ann Lamonica from Greenwich, CT, shows a Chapter 7 case filed in 10/13/2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 11, 2016."
Darlene Ann Lamonica — Connecticut, 15-51435


ᐅ Lillian Lapenta, Connecticut

Address: 749 Riversville Rd Greenwich, CT 06831

Snapshot of U.S. Bankruptcy Proceeding Case 11-51057: "The bankruptcy filing by Lillian Lapenta, undertaken in May 27, 2011 in Greenwich, CT under Chapter 7, concluded with discharge in 2011-09-12 after liquidating assets."
Lillian Lapenta — Connecticut, 11-51057


ᐅ Eric Lee, Connecticut

Address: 79B Pemberwick Rd Greenwich, CT 06831-5046

Bankruptcy Case 14-51293 Overview: "The bankruptcy filing by Eric Lee, undertaken in 08/21/2014 in Greenwich, CT under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Eric Lee — Connecticut, 14-51293


ᐅ Mark P Legein, Connecticut

Address: 44B Weaver St Greenwich, CT 06831

Snapshot of U.S. Bankruptcy Proceeding Case 12-50041: "Greenwich, CT resident Mark P Legein's Jan 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-18."
Mark P Legein — Connecticut, 12-50041


ᐅ Richard Samuel Lewine, Connecticut

Address: 34 Putnam Grn Apt D Greenwich, CT 06830

Concise Description of Bankruptcy Case 13-503767: "The case of Richard Samuel Lewine in Greenwich, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Samuel Lewine — Connecticut, 13-50376


ᐅ Nils Goran Lindblad, Connecticut

Address: 1 Putnam Hl Apt 2K Greenwich, CT 06830-5757

Bankruptcy Case 2014-50750 Summary: "Nils Goran Lindblad's Chapter 7 bankruptcy, filed in Greenwich, CT in 05/15/2014, led to asset liquidation, with the case closing in Aug 13, 2014."
Nils Goran Lindblad — Connecticut, 2014-50750


ᐅ Tamara Litvinenko, Connecticut

Address: PO Box 4625 Greenwich, CT 06831

Snapshot of U.S. Bankruptcy Proceeding Case 11-51460: "In a Chapter 7 bankruptcy case, Tamara Litvinenko from Greenwich, CT, saw her proceedings start in July 19, 2011 and complete by 2011-11-04, involving asset liquidation."
Tamara Litvinenko — Connecticut, 11-51460


ᐅ Jennifer M Long, Connecticut

Address: 38 Duncan Dr Greenwich, CT 06831

Bankruptcy Case 12-51081 Overview: "In Greenwich, CT, Jennifer M Long filed for Chapter 7 bankruptcy in June 8, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Jennifer M Long — Connecticut, 12-51081


ᐅ Debra Longobardi, Connecticut

Address: 11 Lafayette Ct Apt 6A Greenwich, CT 06830

Snapshot of U.S. Bankruptcy Proceeding Case 10-50105: "Debra Longobardi's bankruptcy, initiated in January 2010 and concluded by 2010-04-24 in Greenwich, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Longobardi — Connecticut, 10-50105


ᐅ Deborah Armstrong Loscalzo, Connecticut

Address: 560 Lake Ave Greenwich, CT 06830-3852

Brief Overview of Bankruptcy Case 15-51263: "In Greenwich, CT, Deborah Armstrong Loscalzo filed for Chapter 7 bankruptcy in 2015-09-08. This case, involving liquidating assets to pay off debts, was resolved by 12/07/2015."
Deborah Armstrong Loscalzo — Connecticut, 15-51263


ᐅ Kathleen Mahoney, Connecticut

Address: 15 E Putnam Ave Greenwich, CT 06830

Bankruptcy Case 13-51401 Overview: "In Greenwich, CT, Kathleen Mahoney filed for Chapter 7 bankruptcy in September 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12/10/2013."
Kathleen Mahoney — Connecticut, 13-51401


ᐅ Michelle B Martin, Connecticut

Address: PO Box 4207 Greenwich, CT 06831

Concise Description of Bankruptcy Case 12-521097: "The bankruptcy record of Michelle B Martin from Greenwich, CT, shows a Chapter 7 case filed in Nov 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2, 2013."
Michelle B Martin — Connecticut, 12-52109


ᐅ Peter J Mcnally, Connecticut

Address: PO Box 1641 Greenwich, CT 06836-1641

Bankruptcy Case 16-50787 Overview: "Peter J Mcnally's bankruptcy, initiated in 2016-06-13 and concluded by 09/11/2016 in Greenwich, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter J Mcnally — Connecticut, 16-50787


ᐅ Lavane Mezilus, Connecticut

Address: 10 Brookside Dr Greenwich, CT 06830

Bankruptcy Case 11-50279 Summary: "The case of Lavane Mezilus in Greenwich, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lavane Mezilus — Connecticut, 11-50279