personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

New 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 Patricia Adams, Connecticut

Address: 1 Woods Rd New Fairfield, CT 06812

Brief Overview of Bankruptcy Case 10-52759: "New Fairfield, CT resident Patricia Adams's 2010-11-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-16."
Patricia Adams — Connecticut, 10-52759


ᐅ Jessica Agati, Connecticut

Address: 246 State Route 39 New Fairfield, CT 06812-2404

Concise Description of Bankruptcy Case 15-516557: "In a Chapter 7 bankruptcy case, Jessica Agati from New Fairfield, CT, saw her proceedings start in Nov 25, 2015 and complete by February 23, 2016, involving asset liquidation."
Jessica Agati — Connecticut, 15-51655


ᐅ Joseph W Alesi, Connecticut

Address: 20 Fulton Dr New Fairfield, CT 06812

Concise Description of Bankruptcy Case 13-500347: "In a Chapter 7 bankruptcy case, Joseph W Alesi from New Fairfield, CT, saw their proceedings start in 01.10.2013 and complete by 2013-04-16, involving asset liquidation."
Joseph W Alesi — Connecticut, 13-50034


ᐅ Alfonso Amaturo, Connecticut

Address: 43 Lillian Ave New Fairfield, CT 06812

Bankruptcy Case 09-52486 Summary: "New Fairfield, CT resident Alfonso Amaturo's December 9, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Alfonso Amaturo — Connecticut, 09-52486


ᐅ Charles V Arico, Connecticut

Address: 17 Old Orchard Rd New Fairfield, CT 06812

Concise Description of Bankruptcy Case 11-517047: "In a Chapter 7 bankruptcy case, Charles V Arico from New Fairfield, CT, saw their proceedings start in Aug 20, 2011 and complete by 2011-12-06, involving asset liquidation."
Charles V Arico — Connecticut, 11-51704


ᐅ Elizabeth A Bailey, Connecticut

Address: PO Box 249 New Fairfield, CT 06812

Concise Description of Bankruptcy Case 11-505807: "The case of Elizabeth A Bailey in New Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth A Bailey — Connecticut, 11-50580


ᐅ John Barnum, Connecticut

Address: 3 Flak Ln # A New Fairfield, CT 06812

Bankruptcy Case 09-52221 Summary: "John Barnum's bankruptcy, initiated in 2009-11-02 and concluded by 02/11/2010 in New Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Barnum — Connecticut, 09-52221


ᐅ Robert Arthur Bergman, Connecticut

Address: 2 Noroton Rd New Fairfield, CT 06812-4318

Bankruptcy Case 14-51792 Summary: "In a Chapter 7 bankruptcy case, Robert Arthur Bergman from New Fairfield, CT, saw his proceedings start in November 2014 and complete by Feb 23, 2015, involving asset liquidation."
Robert Arthur Bergman — Connecticut, 14-51792


ᐅ June Taylor Bergman, Connecticut

Address: 2 Noroton Rd New Fairfield, CT 06812-4318

Bankruptcy Case 14-51792 Overview: "June Taylor Bergman's bankruptcy, initiated in 2014-11-25 and concluded by 2015-02-23 in New Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
June Taylor Bergman — Connecticut, 14-51792


ᐅ Sharon Bernardini, Connecticut

Address: 117 Ball Pond Rd New Fairfield, CT 06812

Concise Description of Bankruptcy Case 13-508887: "The case of Sharon Bernardini in New Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Bernardini — Connecticut, 13-50888


ᐅ Nelson Betancourt, Connecticut

Address: 83 Ball Pond Rd New Fairfield, CT 06812

Bankruptcy Case 10-52196 Overview: "In New Fairfield, CT, Nelson Betancourt filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-01."
Nelson Betancourt — Connecticut, 10-52196


ᐅ William T Bookless, Connecticut

Address: 14 Fieldstone Dr New Fairfield, CT 06812

Snapshot of U.S. Bankruptcy Proceeding Case 12-50394: "The case of William T Bookless in New Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William T Bookless — Connecticut, 12-50394


ᐅ Mary Lynn Boyts, Connecticut

Address: 10 Old Town Rd New Fairfield, CT 06812

Concise Description of Bankruptcy Case 10-527327: "In a Chapter 7 bankruptcy case, Mary Lynn Boyts from New Fairfield, CT, saw her proceedings start in November 9, 2010 and complete by Feb 9, 2011, involving asset liquidation."
Mary Lynn Boyts — Connecticut, 10-52732


ᐅ Denean Marie Brunner, Connecticut

Address: 11 Bridge View Dr New Fairfield, CT 06812

Brief Overview of Bankruptcy Case 11-52263: "The bankruptcy filing by Denean Marie Brunner, undertaken in 2011-11-14 in New Fairfield, CT under Chapter 7, concluded with discharge in 2012-03-01 after liquidating assets."
Denean Marie Brunner — Connecticut, 11-52263


ᐅ Lori A Buono, Connecticut

Address: 17 Kepplers Way New Fairfield, CT 06812

Bankruptcy Case 13-50963 Overview: "New Fairfield, CT resident Lori A Buono's 2013-06-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-24."
Lori A Buono — Connecticut, 13-50963


ᐅ John Burke, Connecticut

Address: 87B State Route 39 New Fairfield, CT 06812

Bankruptcy Case 09-52558 Summary: "The bankruptcy record of John Burke from New Fairfield, CT, shows a Chapter 7 case filed in 2009-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-22."
John Burke — Connecticut, 09-52558


ᐅ Darren M Cacace, Connecticut

Address: PO Box 17 New Fairfield, CT 06812

Bankruptcy Case 11-52439 Overview: "Darren M Cacace's bankruptcy, initiated in December 2011 and concluded by Mar 26, 2012 in New Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darren M Cacace — Connecticut, 11-52439


ᐅ Iii William Caraher, Connecticut

Address: 38 Margerie Dr New Fairfield, CT 06812

Snapshot of U.S. Bankruptcy Proceeding Case 10-52870: "Iii William Caraher's Chapter 7 bankruptcy, filed in New Fairfield, CT in 11/24/2010, led to asset liquidation, with the case closing in Mar 12, 2011."
Iii William Caraher — Connecticut, 10-52870


ᐅ Michael Carbonaro, Connecticut

Address: 1 Dick Finn Rd New Fairfield, CT 06812

Concise Description of Bankruptcy Case 11-513057: "Michael Carbonaro's Chapter 7 bankruptcy, filed in New Fairfield, CT in 06.27.2011, led to asset liquidation, with the case closing in Oct 13, 2011."
Michael Carbonaro — Connecticut, 11-51305


ᐅ John B Carroll, Connecticut

Address: 17 E Lake Rd New Fairfield, CT 06812

Concise Description of Bankruptcy Case 12-507457: "New Fairfield, CT resident John B Carroll's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/10/2012."
John B Carroll — Connecticut, 12-50745


ᐅ Thomas L Clarke, Connecticut

Address: 5 Inglenook Rd New Fairfield, CT 06812

Brief Overview of Bankruptcy Case 11-51675: "In a Chapter 7 bankruptcy case, Thomas L Clarke from New Fairfield, CT, saw their proceedings start in Aug 17, 2011 and complete by 12.03.2011, involving asset liquidation."
Thomas L Clarke — Connecticut, 11-51675


ᐅ Michael Allan Cohen, Connecticut

Address: 21 Birch Rd New Fairfield, CT 06812

Bankruptcy Case 13-51121 Overview: "In New Fairfield, CT, Michael Allan Cohen filed for Chapter 7 bankruptcy in Jul 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 16, 2013."
Michael Allan Cohen — Connecticut, 13-51121


ᐅ Caren J Cole, Connecticut

Address: 6 High Winds Rd New Fairfield, CT 06812-5038

Concise Description of Bankruptcy Case 15-513847: "Caren J Cole's Chapter 7 bankruptcy, filed in New Fairfield, CT in September 30, 2015, led to asset liquidation, with the case closing in December 2015."
Caren J Cole — Connecticut, 15-51384


ᐅ Donna Cople, Connecticut

Address: 1 Columbia Dr New Fairfield, CT 06812-3104

Snapshot of U.S. Bankruptcy Proceeding Case 16-50115: "The bankruptcy filing by Donna Cople, undertaken in 01/26/2016 in New Fairfield, CT under Chapter 7, concluded with discharge in April 25, 2016 after liquidating assets."
Donna Cople — Connecticut, 16-50115


ᐅ John Corso, Connecticut

Address: 11 Southview Rd New Fairfield, CT 06812

Snapshot of U.S. Bankruptcy Proceeding Case 11-52489: "John Corso's bankruptcy, initiated in December 19, 2011 and concluded by 04/05/2012 in New Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Corso — Connecticut, 11-52489


ᐅ Gertrude Lisa Dainiak, Connecticut

Address: 22 Sherry Ln New Fairfield, CT 06812

Concise Description of Bankruptcy Case 12-520257: "New Fairfield, CT resident Gertrude Lisa Dainiak's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-16."
Gertrude Lisa Dainiak — Connecticut, 12-52025


ᐅ Brent Darcy, Connecticut

Address: 1 Cold Spring Rd New Fairfield, CT 06812

Bankruptcy Case 11-50020 Summary: "The bankruptcy filing by Brent Darcy, undertaken in 01.06.2011 in New Fairfield, CT under Chapter 7, concluded with discharge in 2011-04-24 after liquidating assets."
Brent Darcy — Connecticut, 11-50020


ᐅ Jason Dasilva, Connecticut

Address: 11 Hewlett Rd New Fairfield, CT 06812

Snapshot of U.S. Bankruptcy Proceeding Case 13-51915: "The bankruptcy filing by Jason Dasilva, undertaken in 12.16.2013 in New Fairfield, CT under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Jason Dasilva — Connecticut, 13-51915


ᐅ Carlos A Decarvalho, Connecticut

Address: 12 Frisbie St New Fairfield, CT 06812-2510

Concise Description of Bankruptcy Case 16-502917: "The bankruptcy record of Carlos A Decarvalho from New Fairfield, CT, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-29."
Carlos A Decarvalho — Connecticut, 16-50291


ᐅ Danielle Deluke, Connecticut

Address: 27 Merlin Ave New Fairfield, CT 06812

Snapshot of U.S. Bankruptcy Proceeding Case 10-52246: "New Fairfield, CT resident Danielle Deluke's 09/20/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-06."
Danielle Deluke — Connecticut, 10-52246


ᐅ George M Demarco, Connecticut

Address: 10 Knollcrest Rd New Fairfield, CT 06812

Bankruptcy Case 13-51906 Overview: "The bankruptcy record of George M Demarco from New Fairfield, CT, shows a Chapter 7 case filed in 2013-12-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-18."
George M Demarco — Connecticut, 13-51906


ᐅ Mark Demarsico, Connecticut

Address: 18 Rita Dr New Fairfield, CT 06812

Bankruptcy Case 09-52545 Overview: "Mark Demarsico's Chapter 7 bankruptcy, filed in New Fairfield, CT in 12.15.2009, led to asset liquidation, with the case closing in Mar 21, 2010."
Mark Demarsico — Connecticut, 09-52545


ᐅ Jasmine Depalma, Connecticut

Address: 12 Dick Finn Rd New Fairfield, CT 06812

Concise Description of Bankruptcy Case 13-505747: "In New Fairfield, CT, Jasmine Depalma filed for Chapter 7 bankruptcy in 04.16.2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Jasmine Depalma — Connecticut, 13-50574


ᐅ William Derose, Connecticut

Address: 5 Paradise Ct New Fairfield, CT 06812

Bankruptcy Case 10-52399 Summary: "William Derose's bankruptcy, initiated in October 4, 2010 and concluded by Jan 20, 2011 in New Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Derose — Connecticut, 10-52399


ᐅ George Devine, Connecticut

Address: 51 Saw Mill Rd New Fairfield, CT 06812

Snapshot of U.S. Bankruptcy Proceeding Case 11-50874: "The case of George Devine in New Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Devine — Connecticut, 11-50874


ᐅ Eugene A Dibiase, Connecticut

Address: 40 Musket Ridge Rd New Fairfield, CT 06812

Brief Overview of Bankruptcy Case 13-51679: "In New Fairfield, CT, Eugene A Dibiase filed for Chapter 7 bankruptcy in 2013-10-25. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-29."
Eugene A Dibiase — Connecticut, 13-51679


ᐅ Edward Dommermuth, Connecticut

Address: 36 Bigelow Rd New Fairfield, CT 06812

Snapshot of U.S. Bankruptcy Proceeding Case 10-50403: "Edward Dommermuth's Chapter 7 bankruptcy, filed in New Fairfield, CT in Feb 24, 2010, led to asset liquidation, with the case closing in 06/12/2010."
Edward Dommermuth — Connecticut, 10-50403


ᐅ Santos Edival Dos, Connecticut

Address: 10 Possum Dr New Fairfield, CT 06812

Bankruptcy Case 10-52561 Summary: "The bankruptcy filing by Santos Edival Dos, undertaken in 10/22/2010 in New Fairfield, CT under Chapter 7, concluded with discharge in 2011-01-31 after liquidating assets."
Santos Edival Dos — Connecticut, 10-52561


ᐅ Charles Dowling, Connecticut

Address: PO Box 166 New Fairfield, CT 06812

Snapshot of U.S. Bankruptcy Proceeding Case 10-50444: "Charles Dowling's Chapter 7 bankruptcy, filed in New Fairfield, CT in 2010-02-26, led to asset liquidation, with the case closing in June 2010."
Charles Dowling — Connecticut, 10-50444


ᐅ Lucinda Dudeck, Connecticut

Address: PO Box 8094 New Fairfield, CT 06812

Brief Overview of Bankruptcy Case 10-51603: "Lucinda Dudeck's bankruptcy, initiated in 07/07/2010 and concluded by Oct 23, 2010 in New Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucinda Dudeck — Connecticut, 10-51603


ᐅ Erik L Eklund, Connecticut

Address: 69 Candle Hill Rd New Fairfield, CT 06812

Bankruptcy Case 13-51622 Summary: "In New Fairfield, CT, Erik L Eklund filed for Chapter 7 bankruptcy in 10.14.2013. This case, involving liquidating assets to pay off debts, was resolved by 01.18.2014."
Erik L Eklund — Connecticut, 13-51622


ᐅ Kurt Christopher Elko, Connecticut

Address: 23 Jeremy Dr New Fairfield, CT 06812

Bankruptcy Case 13-50041 Overview: "The bankruptcy filing by Kurt Christopher Elko, undertaken in January 2013 in New Fairfield, CT under Chapter 7, concluded with discharge in Apr 17, 2013 after liquidating assets."
Kurt Christopher Elko — Connecticut, 13-50041


ᐅ Bernadette M Ervin, Connecticut

Address: 2 Sleepy Hollow Rd New Fairfield, CT 06812

Bankruptcy Case 11-51347 Summary: "New Fairfield, CT resident Bernadette M Ervin's June 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.16.2011."
Bernadette M Ervin — Connecticut, 11-51347


ᐅ Garcia Ernest Fabrizio, Connecticut

Address: 21 Walnut Ridge Rd New Fairfield, CT 06812

Snapshot of U.S. Bankruptcy Proceeding Case 11-51681: "New Fairfield, CT resident Garcia Ernest Fabrizio's Aug 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-03."
Garcia Ernest Fabrizio — Connecticut, 11-51681


ᐅ Daniel Falcone, Connecticut

Address: 16 Hillside Dr New Fairfield, CT 06812

Brief Overview of Bankruptcy Case 10-52919: "The case of Daniel Falcone in New Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Falcone — Connecticut, 10-52919


ᐅ Terrance Farrelly, Connecticut

Address: 7 Lillian Ave New Fairfield, CT 06812

Snapshot of U.S. Bankruptcy Proceeding Case 10-52576: "In New Fairfield, CT, Terrance Farrelly filed for Chapter 7 bankruptcy in 10.22.2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 19, 2011."
Terrance Farrelly — Connecticut, 10-52576


ᐅ Michael Robert Ford, Connecticut

Address: 6 Jennifer Rd New Fairfield, CT 06812

Bankruptcy Case 12-52067 Summary: "Michael Robert Ford's bankruptcy, initiated in Nov 19, 2012 and concluded by 02.23.2013 in New Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Robert Ford — Connecticut, 12-52067


ᐅ Hayo Susan Estelle Foster, Connecticut

Address: 8 Charcoal Ridge Rd W New Fairfield, CT 06812-2604

Bankruptcy Case 16-50699 Overview: "Hayo Susan Estelle Foster's bankruptcy, initiated in May 26, 2016 and concluded by August 2016 in New Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hayo Susan Estelle Foster — Connecticut, 16-50699


ᐅ Daniel Gallo, Connecticut

Address: 180 Pine Hill Rd New Fairfield, CT 06812

Bankruptcy Case 10-51139 Summary: "The bankruptcy filing by Daniel Gallo, undertaken in May 19, 2010 in New Fairfield, CT under Chapter 7, concluded with discharge in 2010-09-04 after liquidating assets."
Daniel Gallo — Connecticut, 10-51139


ᐅ Maria G Galoppe, Connecticut

Address: 80 State Route 39 New Fairfield, CT 06812

Snapshot of U.S. Bankruptcy Proceeding Case 11-50893: "Maria G Galoppe's Chapter 7 bankruptcy, filed in New Fairfield, CT in May 4, 2011, led to asset liquidation, with the case closing in 2011-08-20."
Maria G Galoppe — Connecticut, 11-50893


ᐅ Andre L Galvao, Connecticut

Address: 1 Brush Hill Rd Ste 333 New Fairfield, CT 06812

Brief Overview of Bankruptcy Case 11-51673: "In a Chapter 7 bankruptcy case, Andre L Galvao from New Fairfield, CT, saw their proceedings start in August 2011 and complete by 12.02.2011, involving asset liquidation."
Andre L Galvao — Connecticut, 11-51673


ᐅ Adina Garafola, Connecticut

Address: 16 Musket Ridge Rd New Fairfield, CT 06812-5101

Concise Description of Bankruptcy Case 15-515427: "The case of Adina Garafola in New Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adina Garafola — Connecticut, 15-51542


ᐅ Mark Garafola, Connecticut

Address: 16 Musket Ridge Rd New Fairfield, CT 06812-5101

Snapshot of U.S. Bankruptcy Proceeding Case 15-51542: "In a Chapter 7 bankruptcy case, Mark Garafola from New Fairfield, CT, saw their proceedings start in October 2015 and complete by January 2016, involving asset liquidation."
Mark Garafola — Connecticut, 15-51542


ᐅ Joseph Gianfrancesco, Connecticut

Address: 7 Cold Spring Rd New Fairfield, CT 06812-2620

Bankruptcy Case 16-50443 Overview: "The case of Joseph Gianfrancesco in New Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Gianfrancesco — Connecticut, 16-50443


ᐅ John Giaquinto, Connecticut

Address: 9 Jeremy Dr New Fairfield, CT 06812

Bankruptcy Case 12-51902 Summary: "John Giaquinto's Chapter 7 bankruptcy, filed in New Fairfield, CT in 10.19.2012, led to asset liquidation, with the case closing in 2013-01-23."
John Giaquinto — Connecticut, 12-51902


ᐅ Jeanne Louise Giuliano, Connecticut

Address: 16 Fox Hollow Rd New Fairfield, CT 06812

Brief Overview of Bankruptcy Case 11-52289: "The bankruptcy record of Jeanne Louise Giuliano from New Fairfield, CT, shows a Chapter 7 case filed in 2011-11-17. In this process, assets were liquidated to settle debts, and the case was discharged in 02.15.2012."
Jeanne Louise Giuliano — Connecticut, 11-52289


ᐅ Iii Theodore Goetze, Connecticut

Address: 14 Cedar Ln New Fairfield, CT 06812

Bankruptcy Case 10-50648 Summary: "In a Chapter 7 bankruptcy case, Iii Theodore Goetze from New Fairfield, CT, saw his proceedings start in 03.23.2010 and complete by July 9, 2010, involving asset liquidation."
Iii Theodore Goetze — Connecticut, 10-50648


ᐅ Mary Jane Grillo, Connecticut

Address: 13 Westview Trl New Fairfield, CT 06812

Brief Overview of Bankruptcy Case 11-50366: "New Fairfield, CT resident Mary Jane Grillo's 2011-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/25/2011."
Mary Jane Grillo — Connecticut, 11-50366


ᐅ Cynthia Guerra, Connecticut

Address: 11 Fairfield Dr New Fairfield, CT 06812-4434

Concise Description of Bankruptcy Case 15-504027: "In New Fairfield, CT, Cynthia Guerra filed for Chapter 7 bankruptcy in Mar 26, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-24."
Cynthia Guerra — Connecticut, 15-50402


ᐅ David R Haber, Connecticut

Address: 6 Sobel Dr New Fairfield, CT 06812-4501

Snapshot of U.S. Bankruptcy Proceeding Case 14-50152: "David R Haber's Chapter 7 bankruptcy, filed in New Fairfield, CT in 2014-01-31, led to asset liquidation, with the case closing in May 2014."
David R Haber — Connecticut, 14-50152


ᐅ Steven Hadad, Connecticut

Address: 15 Satterlee Rd New Fairfield, CT 06812-3903

Snapshot of U.S. Bankruptcy Proceeding Case 14-50878: "The bankruptcy record of Steven Hadad from New Fairfield, CT, shows a Chapter 7 case filed in 2014-06-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-03."
Steven Hadad — Connecticut, 14-50878


ᐅ R Mark Havira, Connecticut

Address: 16 Candlewood Rd New Fairfield, CT 06812-5109

Concise Description of Bankruptcy Case 15-500587: "The bankruptcy filing by R Mark Havira, undertaken in January 14, 2015 in New Fairfield, CT under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
R Mark Havira — Connecticut, 15-50058


ᐅ Eileen M Heffernan, Connecticut

Address: 10 Smoke Hill Dr New Fairfield, CT 06812

Concise Description of Bankruptcy Case 11-501757: "Eileen M Heffernan's Chapter 7 bankruptcy, filed in New Fairfield, CT in Feb 1, 2011, led to asset liquidation, with the case closing in 04.27.2011."
Eileen M Heffernan — Connecticut, 11-50175


ᐅ David William Hembree, Connecticut

Address: 2 Sleepy Hollow Rd New Fairfield, CT 06812-5102

Concise Description of Bankruptcy Case 15-503517: "The bankruptcy record of David William Hembree from New Fairfield, CT, shows a Chapter 7 case filed in 03/17/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-15."
David William Hembree — Connecticut, 15-50351


ᐅ Mary Catherine Hembree, Connecticut

Address: 2 Sleepy Hollow Rd New Fairfield, CT 06812-5102

Bankruptcy Case 15-50351 Summary: "Mary Catherine Hembree's bankruptcy, initiated in 03/17/2015 and concluded by 2015-06-15 in New Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Catherine Hembree — Connecticut, 15-50351


ᐅ Jeremy J Hirsch, Connecticut

Address: 134 State Route 37 New Fairfield, CT 06812-4013

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51242: "The case of Jeremy J Hirsch in New Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy J Hirsch — Connecticut, 2014-51242


ᐅ Melissa H Hirsch, Connecticut

Address: 134 State Route 37 New Fairfield, CT 06812-4013

Brief Overview of Bankruptcy Case 14-51242: "In New Fairfield, CT, Melissa H Hirsch filed for Chapter 7 bankruptcy in 2014-08-08. This case, involving liquidating assets to pay off debts, was resolved by 11.06.2014."
Melissa H Hirsch — Connecticut, 14-51242


ᐅ Julio C Holguin, Connecticut

Address: 11 Fairfield Dr New Fairfield, CT 06812-4434

Bankruptcy Case 15-50402 Summary: "New Fairfield, CT resident Julio C Holguin's 03.26.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 24, 2015."
Julio C Holguin — Connecticut, 15-50402


ᐅ Grace Margaret Hough, Connecticut

Address: 3 Westview Trl New Fairfield, CT 06812-4803

Snapshot of U.S. Bankruptcy Proceeding Case 16-50796: "Grace Margaret Hough's Chapter 7 bankruptcy, filed in New Fairfield, CT in 2016-06-14, led to asset liquidation, with the case closing in 2016-09-12."
Grace Margaret Hough — Connecticut, 16-50796


ᐅ Cynthia Ann Hughes, Connecticut

Address: 19 Charcoal Ridge Rd E New Fairfield, CT 06812

Bankruptcy Case 11-51728 Overview: "In a Chapter 7 bankruptcy case, Cynthia Ann Hughes from New Fairfield, CT, saw her proceedings start in August 2011 and complete by December 10, 2011, involving asset liquidation."
Cynthia Ann Hughes — Connecticut, 11-51728


ᐅ Jeffrey Scott Jenkins, Connecticut

Address: 4 Cypress St New Fairfield, CT 06812

Bankruptcy Case 13-51639 Summary: "Jeffrey Scott Jenkins's bankruptcy, initiated in October 17, 2013 and concluded by 2014-01-21 in New Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Scott Jenkins — Connecticut, 13-51639


ᐅ Evert A Jonker, Connecticut

Address: 18 Crestway New Fairfield, CT 06812

Concise Description of Bankruptcy Case 11-525567: "Evert A Jonker's Chapter 7 bankruptcy, filed in New Fairfield, CT in December 2011, led to asset liquidation, with the case closing in 2012-04-16."
Evert A Jonker — Connecticut, 11-52556


ᐅ Janie A Kapteina, Connecticut

Address: 18 Lavelle Ave New Fairfield, CT 06812-2302

Concise Description of Bankruptcy Case 14-509467: "Janie A Kapteina's Chapter 7 bankruptcy, filed in New Fairfield, CT in 06.17.2014, led to asset liquidation, with the case closing in 2014-09-15."
Janie A Kapteina — Connecticut, 14-50946


ᐅ Charles Knapp, Connecticut

Address: 37 State Route 39 New Fairfield, CT 06812

Snapshot of U.S. Bankruptcy Proceeding Case 10-51827: "In New Fairfield, CT, Charles Knapp filed for Chapter 7 bankruptcy in 08.02.2010. This case, involving liquidating assets to pay off debts, was resolved by November 18, 2010."
Charles Knapp — Connecticut, 10-51827


ᐅ Jennifer Ann Kocenko, Connecticut

Address: 45 Dick Finn Rd New Fairfield, CT 06812-3312

Concise Description of Bankruptcy Case 1:15-bk-110267: "Jennifer Ann Kocenko's bankruptcy, initiated in March 2015 and concluded by 06/14/2015 in New Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Ann Kocenko — Connecticut, 1:15-bk-11026


ᐅ Peter Kollias, Connecticut

Address: 1 Muller St New Fairfield, CT 06812

Brief Overview of Bankruptcy Case 12-50735: "Peter Kollias's bankruptcy, initiated in 04/23/2012 and concluded by August 9, 2012 in New Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Kollias — Connecticut, 12-50735


ᐅ James W Kovacs, Connecticut

Address: 40A Fulton Dr New Fairfield, CT 06812-3800

Concise Description of Bankruptcy Case 2014-505257: "In New Fairfield, CT, James W Kovacs filed for Chapter 7 bankruptcy in 2014-04-07. This case, involving liquidating assets to pay off debts, was resolved by 07.06.2014."
James W Kovacs — Connecticut, 2014-50525


ᐅ Diana M Lagas, Connecticut

Address: 13 Chestnut Hill Dr New Fairfield, CT 06812-5122

Concise Description of Bankruptcy Case 15-513727: "New Fairfield, CT resident Diana M Lagas's 2015-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-29."
Diana M Lagas — Connecticut, 15-51372


ᐅ Matthew A Lagas, Connecticut

Address: 13 Chestnut Hill Dr New Fairfield, CT 06812-5122

Snapshot of U.S. Bankruptcy Proceeding Case 15-51372: "Matthew A Lagas's bankruptcy, initiated in September 2015 and concluded by 12.29.2015 in New Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew A Lagas — Connecticut, 15-51372


ᐅ Michael A Lanci, Connecticut

Address: 100 Ball Pond Rd New Fairfield, CT 06812-4500

Bankruptcy Case 15-50790 Summary: "Michael A Lanci's Chapter 7 bankruptcy, filed in New Fairfield, CT in Jun 11, 2015, led to asset liquidation, with the case closing in 09.09.2015."
Michael A Lanci — Connecticut, 15-50790


ᐅ Nikki R Lanci, Connecticut

Address: 100 Ball Pond Rd New Fairfield, CT 06812-4500

Brief Overview of Bankruptcy Case 15-50790: "New Fairfield, CT resident Nikki R Lanci's 06.11.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-09."
Nikki R Lanci — Connecticut, 15-50790


ᐅ Lauren Larson, Connecticut

Address: 190 State Route 39 New Fairfield, CT 06812-2812

Brief Overview of Bankruptcy Case 16-50166: "The case of Lauren Larson in New Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lauren Larson — Connecticut, 16-50166


ᐅ Narcissza Layton, Connecticut

Address: 14 Satterlee Rd New Fairfield, CT 06812-3904

Bankruptcy Case 2014-50614 Summary: "New Fairfield, CT resident Narcissza Layton's 04/25/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.24.2014."
Narcissza Layton — Connecticut, 2014-50614


ᐅ Donna J Lee, Connecticut

Address: 9 Lamont Rd New Fairfield, CT 06812

Brief Overview of Bankruptcy Case 13-50014: "Donna J Lee's Chapter 7 bankruptcy, filed in New Fairfield, CT in January 7, 2013, led to asset liquidation, with the case closing in April 2013."
Donna J Lee — Connecticut, 13-50014


ᐅ Robert Louis Lollie, Connecticut

Address: 6 Gordon Rd New Fairfield, CT 06812-3639

Bankruptcy Case 2014-51194 Overview: "The bankruptcy filing by Robert Louis Lollie, undertaken in 07/31/2014 in New Fairfield, CT under Chapter 7, concluded with discharge in 2014-10-29 after liquidating assets."
Robert Louis Lollie — Connecticut, 2014-51194


ᐅ Maria Losito, Connecticut

Address: 2 Misty Brook Ln New Fairfield, CT 06812

Bankruptcy Case 10-52068 Summary: "The case of Maria Losito in New Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Losito — Connecticut, 10-52068


ᐅ Michael Lucsky, Connecticut

Address: 13 Brush Dr New Fairfield, CT 06812-2616

Brief Overview of Bankruptcy Case 14-50144: "The bankruptcy record of Michael Lucsky from New Fairfield, CT, shows a Chapter 7 case filed in 01.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Michael Lucsky — Connecticut, 14-50144


ᐅ Chad R Ludford, Connecticut

Address: 21 Erin Dr New Fairfield, CT 06812

Bankruptcy Case 13-50909 Overview: "Chad R Ludford's bankruptcy, initiated in 2013-06-10 and concluded by September 2013 in New Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad R Ludford — Connecticut, 13-50909


ᐅ Thomas Mack, Connecticut

Address: 17 Beaver Bog Rd New Fairfield, CT 06812

Bankruptcy Case 10-52458 Summary: "The bankruptcy filing by Thomas Mack, undertaken in 10/12/2010 in New Fairfield, CT under Chapter 7, concluded with discharge in Jan 12, 2011 after liquidating assets."
Thomas Mack — Connecticut, 10-52458


ᐅ Agustin Magana, Connecticut

Address: 9 Curtis Ave New Fairfield, CT 06812

Brief Overview of Bankruptcy Case 12-50245: "In a Chapter 7 bankruptcy case, Agustin Magana from New Fairfield, CT, saw his proceedings start in February 10, 2012 and complete by 05.28.2012, involving asset liquidation."
Agustin Magana — Connecticut, 12-50245


ᐅ Jr William Magrino, Connecticut

Address: 35 Gillotti Rd New Fairfield, CT 06812

Bankruptcy Case 10-53121 Summary: "In New Fairfield, CT, Jr William Magrino filed for Chapter 7 bankruptcy in Dec 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/30/2011."
Jr William Magrino — Connecticut, 10-53121


ᐅ Jeffrey Maiorino, Connecticut

Address: 41 Inglenook Rd New Fairfield, CT 06812

Concise Description of Bankruptcy Case 13-515907: "The bankruptcy filing by Jeffrey Maiorino, undertaken in 10.08.2013 in New Fairfield, CT under Chapter 7, concluded with discharge in 01/12/2014 after liquidating assets."
Jeffrey Maiorino — Connecticut, 13-51590


ᐅ Stephen M Maksymiw, Connecticut

Address: 244 State Route 39 New Fairfield, CT 06812-2404

Bankruptcy Case 14-50245 Summary: "New Fairfield, CT resident Stephen M Maksymiw's 02.21.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/22/2014."
Stephen M Maksymiw — Connecticut, 14-50245


ᐅ Vincent Mancuso, Connecticut

Address: 93 Ball Pond Rd New Fairfield, CT 06812-4535

Concise Description of Bankruptcy Case 14-508447: "Vincent Mancuso's Chapter 7 bankruptcy, filed in New Fairfield, CT in May 30, 2014, led to asset liquidation, with the case closing in August 2014."
Vincent Mancuso — Connecticut, 14-50844


ᐅ Michael Patrick Manna, Connecticut

Address: 36 Lillian Ave New Fairfield, CT 06812-4414

Snapshot of U.S. Bankruptcy Proceeding Case 14-51940: "The bankruptcy record of Michael Patrick Manna from New Fairfield, CT, shows a Chapter 7 case filed in December 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Michael Patrick Manna — Connecticut, 14-51940


ᐅ Robyn Manna, Connecticut

Address: 36 Lillian Ave New Fairfield, CT 06812-4414

Bankruptcy Case 14-51940 Summary: "The case of Robyn Manna in New Fairfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robyn Manna — Connecticut, 14-51940


ᐅ Sharolyn Marotta, Connecticut

Address: 1 Candle Hill Rd New Fairfield, CT 06812-2315

Snapshot of U.S. Bankruptcy Proceeding Case 15-51517: "New Fairfield, CT resident Sharolyn Marotta's 2015-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.27.2016."
Sharolyn Marotta — Connecticut, 15-51517


ᐅ Warren Marotta, Connecticut

Address: 1 Candle Hill Rd New Fairfield, CT 06812-2315

Brief Overview of Bankruptcy Case 15-51517: "Warren Marotta's bankruptcy, initiated in October 29, 2015 and concluded by 01.27.2016 in New Fairfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Warren Marotta — Connecticut, 15-51517


ᐅ Maryjo Mccarthy, Connecticut

Address: 33 Newfane Rd New Fairfield, CT 06812-4708

Concise Description of Bankruptcy Case 2014-511117: "The bankruptcy filing by Maryjo Mccarthy, undertaken in Jul 16, 2014 in New Fairfield, CT under Chapter 7, concluded with discharge in 2014-10-14 after liquidating assets."
Maryjo Mccarthy — Connecticut, 2014-51111


ᐅ Martin Mcgrath, Connecticut

Address: 99 Pine Hill Rd New Fairfield, CT 06812

Brief Overview of Bankruptcy Case 10-50458: "In New Fairfield, CT, Martin Mcgrath filed for Chapter 7 bankruptcy in Feb 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 16, 2010."
Martin Mcgrath — Connecticut, 10-50458