personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

New Milford, 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 Emilson T Abreu, Connecticut

Address: 40 Malletts Ln New Milford, CT 06776-3109

Snapshot of U.S. Bankruptcy Proceeding Case 15-51762: "The bankruptcy filing by Emilson T Abreu, undertaken in 12.22.2015 in New Milford, CT under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Emilson T Abreu — Connecticut, 15-51762


ᐅ Rosana P Abreu, Connecticut

Address: 40 Malletts Ln New Milford, CT 06776-3109

Bankruptcy Case 15-51762 Overview: "The bankruptcy filing by Rosana P Abreu, undertaken in 2015-12-22 in New Milford, CT under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Rosana P Abreu — Connecticut, 15-51762


ᐅ Douglas Agnessanto, Connecticut

Address: 32 Bridgewater Rd New Milford, CT 06776-3702

Concise Description of Bankruptcy Case 14-519197: "In a Chapter 7 bankruptcy case, Douglas Agnessanto from New Milford, CT, saw his proceedings start in 12/19/2014 and complete by Mar 19, 2015, involving asset liquidation."
Douglas Agnessanto — Connecticut, 14-51919


ᐅ Sean Aikman, Connecticut

Address: 4 Stephanie Dr New Milford, CT 06776-2624

Snapshot of U.S. Bankruptcy Proceeding Case 15-50931: "Sean Aikman's bankruptcy, initiated in July 8, 2015 and concluded by 10.06.2015 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean Aikman — Connecticut, 15-50931


ᐅ Kevin Allen, Connecticut

Address: 26 Sunny Valley Rd New Milford, CT 06776

Brief Overview of Bankruptcy Case 10-50384: "New Milford, CT resident Kevin Allen's Feb 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/11/2010."
Kevin Allen — Connecticut, 10-50384


ᐅ Teresa A Allen, Connecticut

Address: 12 Fogarty Ln New Milford, CT 06776

Brief Overview of Bankruptcy Case 13-50474: "The bankruptcy record of Teresa A Allen from New Milford, CT, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-03."
Teresa A Allen — Connecticut, 13-50474


ᐅ John Joseph Altorelli, Connecticut

Address: 44 Lillis Rd New Milford, CT 06776-3126

Brief Overview of Bankruptcy Case 14-51790: "John Joseph Altorelli's Chapter 7 bankruptcy, filed in New Milford, CT in November 25, 2014, led to asset liquidation, with the case closing in 2015-02-23."
John Joseph Altorelli — Connecticut, 14-51790


ᐅ Manuel Alvarez, Connecticut

Address: 2 Edgewood Dr New Milford, CT 06776

Snapshot of U.S. Bankruptcy Proceeding Case 12-50728: "Manuel Alvarez's Chapter 7 bankruptcy, filed in New Milford, CT in 04/20/2012, led to asset liquidation, with the case closing in 08/06/2012."
Manuel Alvarez — Connecticut, 12-50728


ᐅ Alain Alves, Connecticut

Address: PO Box 36 New Milford, CT 06776

Bankruptcy Case 09-52490 Overview: "The case of Alain Alves in New Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alain Alves — Connecticut, 09-52490


ᐅ Anastasia R Amelio, Connecticut

Address: 114 Beard Dr New Milford, CT 06776-3720

Snapshot of U.S. Bankruptcy Proceeding Case 15-50465: "In New Milford, CT, Anastasia R Amelio filed for Chapter 7 bankruptcy in 2015-04-06. This case, involving liquidating assets to pay off debts, was resolved by 07/05/2015."
Anastasia R Amelio — Connecticut, 15-50465


ᐅ Anthony Amorando, Connecticut

Address: 65 Bonnie Vu Ln New Milford, CT 06776

Bankruptcy Case 10-50430 Overview: "In New Milford, CT, Anthony Amorando filed for Chapter 7 bankruptcy in Feb 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06.14.2010."
Anthony Amorando — Connecticut, 10-50430


ᐅ Debra L Anderson, Connecticut

Address: 24 W Meetinghouse Rd New Milford, CT 06776

Brief Overview of Bankruptcy Case 13-50595: "New Milford, CT resident Debra L Anderson's 04/19/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.24.2013."
Debra L Anderson — Connecticut, 13-50595


ᐅ Michael Appling, Connecticut

Address: 34 Willow Spgs New Milford, CT 06776

Bankruptcy Case 13-50586 Overview: "The bankruptcy filing by Michael Appling, undertaken in 2013-04-18 in New Milford, CT under Chapter 7, concluded with discharge in 07/24/2013 after liquidating assets."
Michael Appling — Connecticut, 13-50586


ᐅ Ana L Assis, Connecticut

Address: 28 Wells Rd New Milford, CT 06776

Bankruptcy Case 13-50243 Overview: "In a Chapter 7 bankruptcy case, Ana L Assis from New Milford, CT, saw her proceedings start in Feb 21, 2013 and complete by May 2013, involving asset liquidation."
Ana L Assis — Connecticut, 13-50243


ᐅ Jr Nicholas Azzarito, Connecticut

Address: 901 Candlewood Lake Rd S New Milford, CT 06776

Concise Description of Bankruptcy Case 10-517387: "New Milford, CT resident Jr Nicholas Azzarito's 2010-07-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-08."
Jr Nicholas Azzarito — Connecticut, 10-51738


ᐅ Cono Babbino, Connecticut

Address: 5 Adams Ln # B New Milford, CT 06776

Bankruptcy Case 10-52195 Summary: "New Milford, CT resident Cono Babbino's 2010-09-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 1, 2011."
Cono Babbino — Connecticut, 10-52195


ᐅ Veronica F Baker, Connecticut

Address: 1 Tamarack Dr New Milford, CT 06776-3226

Snapshot of U.S. Bankruptcy Proceeding Case 15-51548: "Veronica F Baker's bankruptcy, initiated in 11.03.2015 and concluded by 2016-02-01 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica F Baker — Connecticut, 15-51548


ᐅ Fabricio Barbosa, Connecticut

Address: 180 Chestnut Land Rd New Milford, CT 06776

Bankruptcy Case 12-50317 Summary: "Fabricio Barbosa's Chapter 7 bankruptcy, filed in New Milford, CT in February 23, 2012, led to asset liquidation, with the case closing in 06/10/2012."
Fabricio Barbosa — Connecticut, 12-50317


ᐅ Marie A Barile, Connecticut

Address: 6 White Swan Dr New Milford, CT 06776

Snapshot of U.S. Bankruptcy Proceeding Case 11-50370: "Marie A Barile's bankruptcy, initiated in Mar 1, 2011 and concluded by 2011-06-01 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie A Barile — Connecticut, 11-50370


ᐅ Raymond A Barry, Connecticut

Address: 7 Pebble Ln New Milford, CT 06776

Bankruptcy Case 12-51235 Summary: "The bankruptcy filing by Raymond A Barry, undertaken in 06.29.2012 in New Milford, CT under Chapter 7, concluded with discharge in October 15, 2012 after liquidating assets."
Raymond A Barry — Connecticut, 12-51235


ᐅ Clotilda M Barsotti, Connecticut

Address: 10 Fieldstone Ln New Milford, CT 06776

Bankruptcy Case 11-50852 Overview: "Clotilda M Barsotti's Chapter 7 bankruptcy, filed in New Milford, CT in 04/29/2011, led to asset liquidation, with the case closing in Aug 3, 2011."
Clotilda M Barsotti — Connecticut, 11-50852


ᐅ Diana Bates, Connecticut

Address: 11 Dean Rd New Milford, CT 06776

Brief Overview of Bankruptcy Case 10-52997: "New Milford, CT resident Diana Bates's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Diana Bates — Connecticut, 10-52997


ᐅ Eric C Beck, Connecticut

Address: 2 Clearview Dr New Milford, CT 06776

Bankruptcy Case 11-50548 Overview: "New Milford, CT resident Eric C Beck's March 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-29."
Eric C Beck — Connecticut, 11-50548


ᐅ Christopher E Bednar, Connecticut

Address: 16 Meadow Ridge Ln New Milford, CT 06776

Bankruptcy Case 13-50334 Overview: "Christopher E Bednar's Chapter 7 bankruptcy, filed in New Milford, CT in 03/07/2013, led to asset liquidation, with the case closing in 06/12/2013."
Christopher E Bednar — Connecticut, 13-50334


ᐅ Nicole C Belcourt, Connecticut

Address: 15 Victory Ln New Milford, CT 06776-5411

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50492: "In a Chapter 7 bankruptcy case, Nicole C Belcourt from New Milford, CT, saw her proceedings start in 04.02.2014 and complete by July 2014, involving asset liquidation."
Nicole C Belcourt — Connecticut, 2014-50492


ᐅ Louise Beliveau, Connecticut

Address: 17 Avery Rd New Milford, CT 06776

Concise Description of Bankruptcy Case 10-502117: "In a Chapter 7 bankruptcy case, Louise Beliveau from New Milford, CT, saw her proceedings start in 01/29/2010 and complete by May 5, 2010, involving asset liquidation."
Louise Beliveau — Connecticut, 10-50211


ᐅ Iii James Bell, Connecticut

Address: 36 Chapin Rd New Milford, CT 06776

Concise Description of Bankruptcy Case 10-526297: "In New Milford, CT, Iii James Bell filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Iii James Bell — Connecticut, 10-52629


ᐅ Richard M Bellemare, Connecticut

Address: 94 Aspetuck Vlg New Milford, CT 06776-5618

Bankruptcy Case 15-51303 Summary: "New Milford, CT resident Richard M Bellemare's 2015-09-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/14/2015."
Richard M Bellemare — Connecticut, 15-51303


ᐅ Sean Beote, Connecticut

Address: 347 W Meetinghouse Rd New Milford, CT 06776

Snapshot of U.S. Bankruptcy Proceeding Case 10-50250: "Sean Beote's bankruptcy, initiated in 2010-02-04 and concluded by 05/11/2010 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean Beote — Connecticut, 10-50250


ᐅ Michelle M Berry, Connecticut

Address: 211 Kent Rd Apt A New Milford, CT 06776

Brief Overview of Bankruptcy Case 12-50648: "New Milford, CT resident Michelle M Berry's 04/06/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Michelle M Berry — Connecticut, 12-50648


ᐅ Arthur Bertram, Connecticut

Address: 11 Wicker Ln New Milford, CT 06776

Bankruptcy Case 10-52710 Summary: "The bankruptcy filing by Arthur Bertram, undertaken in 2010-11-05 in New Milford, CT under Chapter 7, concluded with discharge in 2011-02-21 after liquidating assets."
Arthur Bertram — Connecticut, 10-52710


ᐅ Haley J Bianca, Connecticut

Address: 23 Bridle Rd New Milford, CT 06776

Bankruptcy Case 11-51772 Overview: "The case of Haley J Bianca in New Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Haley J Bianca — Connecticut, 11-51772


ᐅ Ii Ronald K Bickford, Connecticut

Address: 62C Big Bear Hill Rd New Milford, CT 06776

Bankruptcy Case 13-51068 Summary: "In New Milford, CT, Ii Ronald K Bickford filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by 10.02.2013."
Ii Ronald K Bickford — Connecticut, 13-51068


ᐅ Alison Lee Billings, Connecticut

Address: 29 Greenview Rd New Milford, CT 06776-4637

Bankruptcy Case 15-50599 Summary: "The bankruptcy record of Alison Lee Billings from New Milford, CT, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/28/2015."
Alison Lee Billings — Connecticut, 15-50599


ᐅ Amy Lynn Billings, Connecticut

Address: 5 Allison Ln New Milford, CT 06776

Concise Description of Bankruptcy Case 11-503007: "The bankruptcy record of Amy Lynn Billings from New Milford, CT, shows a Chapter 7 case filed in 2011-02-23. In this process, assets were liquidated to settle debts, and the case was discharged in 05/18/2011."
Amy Lynn Billings — Connecticut, 11-50300


ᐅ Tanya L Bingham, Connecticut

Address: 144 Beard Dr New Milford, CT 06776-3720

Concise Description of Bankruptcy Case 14-301367: "The case of Tanya L Bingham in New Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tanya L Bingham — Connecticut, 14-30136


ᐅ James Bishop, Connecticut

Address: 364 Candlewood Lake Rd N New Milford, CT 06776

Bankruptcy Case 09-52294 Summary: "New Milford, CT resident James Bishop's November 12, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 16, 2010."
James Bishop — Connecticut, 09-52294


ᐅ Maryellen M Bochnewich, Connecticut

Address: 21 Van Car Rd New Milford, CT 06776

Concise Description of Bankruptcy Case 12-504167: "The bankruptcy filing by Maryellen M Bochnewich, undertaken in March 5, 2012 in New Milford, CT under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Maryellen M Bochnewich — Connecticut, 12-50416


ᐅ Lana Boisen, Connecticut

Address: 1 Gardan Rd New Milford, CT 06776

Brief Overview of Bankruptcy Case 10-51251: "The case of Lana Boisen in New Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lana Boisen — Connecticut, 10-51251


ᐅ Candace Lorene Boisvert, Connecticut

Address: 21 Manor Rd New Milford, CT 06776-2635

Snapshot of U.S. Bankruptcy Proceeding Case 13-02295-8-DMW: "Candace Lorene Boisvert's Chapter 13 bankruptcy in New Milford, CT started in 04/09/2013. This plan involved reorganizing debts and establishing a payment plan, concluding in Mar 9, 2016."
Candace Lorene Boisvert — Connecticut, 13-02295-8


ᐅ Patrick Jack Boisvert, Connecticut

Address: 21 Manor Rd New Milford, CT 06776-2635

Bankruptcy Case 13-02295-8-DMW Summary: "Patrick Jack Boisvert's New Milford, CT bankruptcy under Chapter 13 in 2013-04-09 led to a structured repayment plan, successfully discharged in 2016-03-09."
Patrick Jack Boisvert — Connecticut, 13-02295-8


ᐅ Steven Bongiorno, Connecticut

Address: 85 Lanesville Rd New Milford, CT 06776

Bankruptcy Case 10-51224 Summary: "Steven Bongiorno's bankruptcy, initiated in 2010-05-28 and concluded by September 13, 2010 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Bongiorno — Connecticut, 10-51224


ᐅ Andrea Bordoy, Connecticut

Address: 162 Grove St New Milford, CT 06776

Concise Description of Bankruptcy Case 13-507447: "Andrea Bordoy's Chapter 7 bankruptcy, filed in New Milford, CT in May 2013, led to asset liquidation, with the case closing in Aug 18, 2013."
Andrea Bordoy — Connecticut, 13-50744


ᐅ Sr Pedro Bordoy, Connecticut

Address: 162 Grove St New Milford, CT 06776

Concise Description of Bankruptcy Case 10-504977: "The bankruptcy filing by Sr Pedro Bordoy, undertaken in 2010-03-04 in New Milford, CT under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Sr Pedro Bordoy — Connecticut, 10-50497


ᐅ Mark M Borges, Connecticut

Address: 223 Willow Spgs New Milford, CT 06776

Snapshot of U.S. Bankruptcy Proceeding Case 13-50220: "New Milford, CT resident Mark M Borges's 02/15/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/22/2013."
Mark M Borges — Connecticut, 13-50220


ᐅ Dana C Bowman, Connecticut

Address: 97 Pumpkin Hill Rd New Milford, CT 06776

Brief Overview of Bankruptcy Case 12-51154: "The bankruptcy filing by Dana C Bowman, undertaken in 06.19.2012 in New Milford, CT under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Dana C Bowman — Connecticut, 12-51154


ᐅ Juliette G Bradley, Connecticut

Address: 91 Lake Dr New Milford, CT 06776-4135

Bankruptcy Case 15-50734 Overview: "In New Milford, CT, Juliette G Bradley filed for Chapter 7 bankruptcy in 2015-05-29. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Juliette G Bradley — Connecticut, 15-50734


ᐅ Barbara A Brickley, Connecticut

Address: 49 Candlewood Mountain Rd New Milford, CT 06776-5807

Bankruptcy Case 15-50608 Overview: "In a Chapter 7 bankruptcy case, Barbara A Brickley from New Milford, CT, saw her proceedings start in April 2015 and complete by Jul 29, 2015, involving asset liquidation."
Barbara A Brickley — Connecticut, 15-50608


ᐅ Pablo Brito, Connecticut

Address: 118 Mountain View Dr New Milford, CT 06776

Snapshot of U.S. Bankruptcy Proceeding Case 13-50042: "In a Chapter 7 bankruptcy case, Pablo Brito from New Milford, CT, saw his proceedings start in 2013-01-11 and complete by 2013-04-17, involving asset liquidation."
Pablo Brito — Connecticut, 13-50042


ᐅ Laveda Renee Brooks, Connecticut

Address: 16 Wellsville Ave New Milford, CT 06776

Concise Description of Bankruptcy Case 11-507027: "Laveda Renee Brooks's bankruptcy, initiated in April 2011 and concluded by 07/25/2011 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laveda Renee Brooks — Connecticut, 11-50702


ᐅ Anthony J Buccieri, Connecticut

Address: 184 Carmen Hill Rd New Milford, CT 06776

Bankruptcy Case 12-50894 Summary: "Anthony J Buccieri's bankruptcy, initiated in 05/15/2012 and concluded by August 2012 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony J Buccieri — Connecticut, 12-50894


ᐅ Florence L Burke, Connecticut

Address: 89 Heacock Crossbrook Rd New Milford, CT 06776

Brief Overview of Bankruptcy Case 09-51994: "New Milford, CT resident Florence L Burke's Oct 5, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-09."
Florence L Burke — Connecticut, 09-51994


ᐅ Jr John M Burnette, Connecticut

Address: 4 Manor Rd New Milford, CT 06776

Concise Description of Bankruptcy Case 12-518537: "Jr John M Burnette's bankruptcy, initiated in Oct 12, 2012 and concluded by 01/16/2013 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John M Burnette — Connecticut, 12-51853


ᐅ Patrick B Burns, Connecticut

Address: 183 Aspetuck Vlg New Milford, CT 06776

Snapshot of U.S. Bankruptcy Proceeding Case 13-51267: "New Milford, CT resident Patrick B Burns's 2013-08-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 19, 2013."
Patrick B Burns — Connecticut, 13-51267


ᐅ Gloria Burns, Connecticut

Address: 411 Glen Ayre Dr New Milford, CT 06776

Snapshot of U.S. Bankruptcy Proceeding Case 13-51018: "In a Chapter 7 bankruptcy case, Gloria Burns from New Milford, CT, saw her proceedings start in 2013-06-28 and complete by 10.02.2013, involving asset liquidation."
Gloria Burns — Connecticut, 13-51018


ᐅ Ana Cristina Campbell, Connecticut

Address: 6 Willow Ln New Milford, CT 06776

Snapshot of U.S. Bankruptcy Proceeding Case 12-50943: "The case of Ana Cristina Campbell in New Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ana Cristina Campbell — Connecticut, 12-50943


ᐅ Sharla Mae Cann, Connecticut

Address: 15 East St Apt 3 New Milford, CT 06776

Snapshot of U.S. Bankruptcy Proceeding Case 13-50022: "Sharla Mae Cann's bankruptcy, initiated in January 2013 and concluded by April 15, 2013 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharla Mae Cann — Connecticut, 13-50022


ᐅ Christie B Cardinale, Connecticut

Address: 6 Laurel Rdg New Milford, CT 06776

Bankruptcy Case 11-51425 Summary: "The case of Christie B Cardinale in New Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christie B Cardinale — Connecticut, 11-51425


ᐅ Adriano Carneiro, Connecticut

Address: 468 Danbury Rd Apt 6 New Milford, CT 06776

Snapshot of U.S. Bankruptcy Proceeding Case 11-52301: "The case of Adriano Carneiro in New Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adriano Carneiro — Connecticut, 11-52301


ᐅ Erwin Carranza, Connecticut

Address: 127 Mountain View Dr New Milford, CT 06776

Bankruptcy Case 09-52126 Summary: "New Milford, CT resident Erwin Carranza's 10/22/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/26/2010."
Erwin Carranza — Connecticut, 09-52126


ᐅ David Brooks Carroll, Connecticut

Address: 72 Willow Spgs New Milford, CT 06776-4319

Concise Description of Bankruptcy Case 14-322487: "In New Milford, CT, David Brooks Carroll filed for Chapter 7 bankruptcy in 12.09.2014. This case, involving liquidating assets to pay off debts, was resolved by 03/09/2015."
David Brooks Carroll — Connecticut, 14-32248


ᐅ Melissa A Carvalho, Connecticut

Address: 46 Boxwood Ln New Milford, CT 06776-4673

Snapshot of U.S. Bankruptcy Proceeding Case 14-50941: "New Milford, CT resident Melissa A Carvalho's 2014-06-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.14.2014."
Melissa A Carvalho — Connecticut, 14-50941


ᐅ Victoria L Carvalho, Connecticut

Address: 222 Willow Spgs New Milford, CT 06776

Bankruptcy Case 12-51217 Overview: "The case of Victoria L Carvalho in New Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victoria L Carvalho — Connecticut, 12-51217


ᐅ Lori Cassidy, Connecticut

Address: 63 Legion Rd New Milford, CT 06776

Bankruptcy Case 10-53002 Overview: "Lori Cassidy's Chapter 7 bankruptcy, filed in New Milford, CT in December 2010, led to asset liquidation, with the case closing in 2011-04-04."
Lori Cassidy — Connecticut, 10-53002


ᐅ Mary M Catapano, Connecticut

Address: PO Box 192 New Milford, CT 06776

Concise Description of Bankruptcy Case 13-506147: "The bankruptcy filing by Mary M Catapano, undertaken in Apr 23, 2013 in New Milford, CT under Chapter 7, concluded with discharge in 2013-07-17 after liquidating assets."
Mary M Catapano — Connecticut, 13-50614


ᐅ Christopher M Cats, Connecticut

Address: 10 Fort Hill Rd New Milford, CT 06776

Brief Overview of Bankruptcy Case 13-50147: "The bankruptcy filing by Christopher M Cats, undertaken in 01/31/2013 in New Milford, CT under Chapter 7, concluded with discharge in May 7, 2013 after liquidating assets."
Christopher M Cats — Connecticut, 13-50147


ᐅ Carmen V Chanchavac, Connecticut

Address: 23 Middle St New Milford, CT 06776

Brief Overview of Bankruptcy Case 13-50184: "New Milford, CT resident Carmen V Chanchavac's 2013-02-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-12."
Carmen V Chanchavac — Connecticut, 13-50184


ᐅ Laura J Chandler, Connecticut

Address: 14 High View Rd New Milford, CT 06776

Snapshot of U.S. Bankruptcy Proceeding Case 13-50825: "New Milford, CT resident Laura J Chandler's May 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-28."
Laura J Chandler — Connecticut, 13-50825


ᐅ Khenh Chanthamala, Connecticut

Address: 13 Cathryn St New Milford, CT 06776

Brief Overview of Bankruptcy Case 12-51788: "Khenh Chanthamala's Chapter 7 bankruptcy, filed in New Milford, CT in September 30, 2012, led to asset liquidation, with the case closing in 2013-01-04."
Khenh Chanthamala — Connecticut, 12-51788


ᐅ Peter A Chiarello, Connecticut

Address: 12 Laurel Dr New Milford, CT 06776

Bankruptcy Case 13-51166 Summary: "In New Milford, CT, Peter A Chiarello filed for Chapter 7 bankruptcy in Jul 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-30."
Peter A Chiarello — Connecticut, 13-51166


ᐅ Jr Anthony N Cimmino, Connecticut

Address: 31 Squire Hill Rd New Milford, CT 06776

Bankruptcy Case 11-51530 Summary: "New Milford, CT resident Jr Anthony N Cimmino's 07/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 13, 2011."
Jr Anthony N Cimmino — Connecticut, 11-51530


ᐅ Linda Clarkson, Connecticut

Address: 30 Overlook Dr New Milford, CT 06776-4742

Snapshot of U.S. Bankruptcy Proceeding Case 16-50282: "In a Chapter 7 bankruptcy case, Linda Clarkson from New Milford, CT, saw her proceedings start in 02.29.2016 and complete by 05/29/2016, involving asset liquidation."
Linda Clarkson — Connecticut, 16-50282


ᐅ Catherine Cochrane, Connecticut

Address: 29 Upper Malletts Ln New Milford, CT 06776

Bankruptcy Case 09-33070 Overview: "The bankruptcy record of Catherine Cochrane from New Milford, CT, shows a Chapter 7 case filed in October 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.03.2010."
Catherine Cochrane — Connecticut, 09-33070


ᐅ Sherri D Cognato, Connecticut

Address: 38 Dean Rd New Milford, CT 06776-3823

Concise Description of Bankruptcy Case 16-507347: "Sherri D Cognato's Chapter 7 bankruptcy, filed in New Milford, CT in Jun 1, 2016, led to asset liquidation, with the case closing in 2016-08-30."
Sherri D Cognato — Connecticut, 16-50734


ᐅ Thomas A Cognato, Connecticut

Address: 38 Dean Rd New Milford, CT 06776-3823

Concise Description of Bankruptcy Case 16-507347: "Thomas A Cognato's bankruptcy, initiated in 2016-06-01 and concluded by 2016-08-30 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas A Cognato — Connecticut, 16-50734


ᐅ Martin L Coladarci, Connecticut

Address: 101 Old Ridge Rd New Milford, CT 06776

Snapshot of U.S. Bankruptcy Proceeding Case 11-51375: "The bankruptcy record of Martin L Coladarci from New Milford, CT, shows a Chapter 7 case filed in 07/06/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-22."
Martin L Coladarci — Connecticut, 11-51375


ᐅ Robert Colburn, Connecticut

Address: 39 Park Ln E New Milford, CT 06776

Bankruptcy Case 10-50237 Overview: "In a Chapter 7 bankruptcy case, Robert Colburn from New Milford, CT, saw their proceedings start in 2010-02-02 and complete by 05.09.2010, involving asset liquidation."
Robert Colburn — Connecticut, 10-50237


ᐅ Cheryl Lin Coolbeth, Connecticut

Address: 18 April Dr New Milford, CT 06776-3051

Bankruptcy Case 14-51264 Overview: "The bankruptcy filing by Cheryl Lin Coolbeth, undertaken in August 2014 in New Milford, CT under Chapter 7, concluded with discharge in Nov 11, 2014 after liquidating assets."
Cheryl Lin Coolbeth — Connecticut, 14-51264


ᐅ Terry L Coolbeth, Connecticut

Address: 18 April Dr New Milford, CT 06776-3051

Snapshot of U.S. Bankruptcy Proceeding Case 15-50115: "In a Chapter 7 bankruptcy case, Terry L Coolbeth from New Milford, CT, saw their proceedings start in 2015-01-28 and complete by Apr 28, 2015, involving asset liquidation."
Terry L Coolbeth — Connecticut, 15-50115


ᐅ Cynthia J Cote, Connecticut

Address: 190 Wellsville Ave Apt 27 New Milford, CT 06776

Bankruptcy Case 13-51718 Summary: "Cynthia J Cote's bankruptcy, initiated in 10/30/2013 and concluded by 2014-02-03 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia J Cote — Connecticut, 13-51718


ᐅ Jeffrey T Cox, Connecticut

Address: 24 Sundance Rd New Milford, CT 06776

Bankruptcy Case 12-51417 Overview: "Jeffrey T Cox's bankruptcy, initiated in July 2012 and concluded by Nov 16, 2012 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey T Cox — Connecticut, 12-51417


ᐅ Peter W Creighton, Connecticut

Address: 126 Perry Dr New Milford, CT 06776

Snapshot of U.S. Bankruptcy Proceeding Case 12-50724: "New Milford, CT resident Peter W Creighton's 2012-04-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-06."
Peter W Creighton — Connecticut, 12-50724


ᐅ Jason G Crocitto, Connecticut

Address: 18 Caldwell Dr New Milford, CT 06776-3302

Bankruptcy Case 14-51294 Overview: "In New Milford, CT, Jason G Crocitto filed for Chapter 7 bankruptcy in 2014-08-21. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-19."
Jason G Crocitto — Connecticut, 14-51294


ᐅ Darin Crocker, Connecticut

Address: 18 Big Bear Hill Rd New Milford, CT 06776

Bankruptcy Case 10-52253 Summary: "The bankruptcy record of Darin Crocker from New Milford, CT, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-07."
Darin Crocker — Connecticut, 10-52253


ᐅ Edward Cronk, Connecticut

Address: 3 Bostwick Pl New Milford, CT 06776

Brief Overview of Bankruptcy Case 10-50516: "The bankruptcy filing by Edward Cronk, undertaken in Mar 8, 2010 in New Milford, CT under Chapter 7, concluded with discharge in 06.24.2010 after liquidating assets."
Edward Cronk — Connecticut, 10-50516


ᐅ Raimundo Bispo Cruz, Connecticut

Address: 14 Westview Rd New Milford, CT 06776-4419

Bankruptcy Case 14-50147 Summary: "The bankruptcy record of Raimundo Bispo Cruz from New Milford, CT, shows a Chapter 7 case filed in 2014-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-01."
Raimundo Bispo Cruz — Connecticut, 14-50147


ᐅ Wanda Cruz, Connecticut

Address: 58 Willow Spgs New Milford, CT 06776

Bankruptcy Case 11-50029 Summary: "The bankruptcy record of Wanda Cruz from New Milford, CT, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 25, 2011."
Wanda Cruz — Connecticut, 11-50029


ᐅ Ider Miranda Dacosta, Connecticut

Address: 8 Russeling Rdg New Milford, CT 06776-2421

Concise Description of Bankruptcy Case 14-513867: "Ider Miranda Dacosta's bankruptcy, initiated in September 2014 and concluded by 12.04.2014 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ider Miranda Dacosta — Connecticut, 14-51386


ᐅ David Dasilva, Connecticut

Address: 6 Clearview Dr New Milford, CT 06776

Snapshot of U.S. Bankruptcy Proceeding Case 13-51346: "In New Milford, CT, David Dasilva filed for Chapter 7 bankruptcy in Aug 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12/01/2013."
David Dasilva — Connecticut, 13-51346


ᐅ Kenneth A Davidson, Connecticut

Address: 372 Candlewood Lake Rd N New Milford, CT 06776-4028

Snapshot of U.S. Bankruptcy Proceeding Case 15-50623: "Kenneth A Davidson's bankruptcy, initiated in 05/04/2015 and concluded by Aug 2, 2015 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth A Davidson — Connecticut, 15-50623


ᐅ Sally Davis, Connecticut

Address: 69 Mist Hill Dr New Milford, CT 06776

Concise Description of Bankruptcy Case 10-501467: "The bankruptcy record of Sally Davis from New Milford, CT, shows a Chapter 7 case filed in Jan 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 28, 2010."
Sally Davis — Connecticut, 10-50146


ᐅ Richard Davis, Connecticut

Address: 34 Middle St # A New Milford, CT 06776

Concise Description of Bankruptcy Case 10-523497: "The bankruptcy record of Richard Davis from New Milford, CT, shows a Chapter 7 case filed in 2010-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-15."
Richard Davis — Connecticut, 10-52349


ᐅ Michael Define, Connecticut

Address: 35 Reynolds Farm Rd New Milford, CT 06776

Snapshot of U.S. Bankruptcy Proceeding Case 12-52263: "The bankruptcy filing by Michael Define, undertaken in 2012-12-20 in New Milford, CT under Chapter 7, concluded with discharge in 2013-03-26 after liquidating assets."
Michael Define — Connecticut, 12-52263


ᐅ Walter J Dejulia, Connecticut

Address: 23 Sherwood Dr New Milford, CT 06776

Concise Description of Bankruptcy Case 11-510137: "New Milford, CT resident Walter J Dejulia's 2011-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/17/2011."
Walter J Dejulia — Connecticut, 11-51013


ᐅ Robert W Depretis, Connecticut

Address: 49 Carlson Ridge Rd New Milford, CT 06776

Concise Description of Bankruptcy Case 11-509467: "The bankruptcy record of Robert W Depretis from New Milford, CT, shows a Chapter 7 case filed in 2011-05-12. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 28, 2011."
Robert W Depretis — Connecticut, 11-50946


ᐅ Maryellen S Deschamps, Connecticut

Address: 25 Maple Dr New Milford, CT 06776-3218

Bankruptcy Case 2014-51015 Overview: "The bankruptcy record of Maryellen S Deschamps from New Milford, CT, shows a Chapter 7 case filed in 2014-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in 09.25.2014."
Maryellen S Deschamps — Connecticut, 2014-51015


ᐅ Diane Devos, Connecticut

Address: PO Box 1566 New Milford, CT 06776

Bankruptcy Case 10-52734 Summary: "Diane Devos's Chapter 7 bankruptcy, filed in New Milford, CT in 11/09/2010, led to asset liquidation, with the case closing in 2011-02-25."
Diane Devos — Connecticut, 10-52734


ᐅ Jacqueline D Diaz, Connecticut

Address: 106A Pumpkin Hill Rd New Milford, CT 06776-4651

Snapshot of U.S. Bankruptcy Proceeding Case 15-51554: "New Milford, CT resident Jacqueline D Diaz's November 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-03."
Jacqueline D Diaz — Connecticut, 15-51554


ᐅ Christopher Digiacomo, Connecticut

Address: 118 Great Brook Rd New Milford, CT 06776

Brief Overview of Bankruptcy Case 10-52448: "Christopher Digiacomo's bankruptcy, initiated in 10.08.2010 and concluded by 01/12/2011 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Digiacomo — Connecticut, 10-52448


ᐅ Susan Digiulio, Connecticut

Address: 91 Willow Spgs New Milford, CT 06776

Bankruptcy Case 11-50440 Overview: "The bankruptcy record of Susan Digiulio from New Milford, CT, shows a Chapter 7 case filed in Mar 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-27."
Susan Digiulio — Connecticut, 11-50440