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 Sarah Larivee, Connecticut

Address: 15 Fordyce Ct Apt 4 New Milford, CT 06776-3637

Bankruptcy Case 16-50123 Overview: "The bankruptcy filing by Sarah Larivee, undertaken in Jan 28, 2016 in New Milford, CT under Chapter 7, concluded with discharge in Apr 27, 2016 after liquidating assets."
Sarah Larivee — Connecticut, 16-50123


ᐅ Steven K Larson, Connecticut

Address: 21 Taylor St New Milford, CT 06776

Brief Overview of Bankruptcy Case 13-51769: "Steven K Larson's bankruptcy, initiated in 2013-11-07 and concluded by 02.11.2014 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven K Larson — Connecticut, 13-51769


ᐅ Kenneth Lathrop, Connecticut

Address: 419 Long Mountain Rd New Milford, CT 06776

Brief Overview of Bankruptcy Case 10-51517: "Kenneth Lathrop's Chapter 7 bankruptcy, filed in New Milford, CT in June 2010, led to asset liquidation, with the case closing in Oct 14, 2010."
Kenneth Lathrop — Connecticut, 10-51517


ᐅ Melissa A Lathrop, Connecticut

Address: 26 West St New Milford, CT 06776

Concise Description of Bankruptcy Case 12-510247: "In New Milford, CT, Melissa A Lathrop filed for Chapter 7 bankruptcy in May 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Melissa A Lathrop — Connecticut, 12-51024


ᐅ Glenn E Lavallee, Connecticut

Address: 2 Grandview Ln New Milford, CT 06776

Concise Description of Bankruptcy Case 13-513027: "The case of Glenn E Lavallee in New Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenn E Lavallee — Connecticut, 13-51302


ᐅ Laura Lawlor, Connecticut

Address: 1 Lea Ln New Milford, CT 06776-3064

Bankruptcy Case 2014-50495 Overview: "The bankruptcy record of Laura Lawlor from New Milford, CT, shows a Chapter 7 case filed in 04/02/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.01.2014."
Laura Lawlor — Connecticut, 2014-50495


ᐅ Martin P Leahey, Connecticut

Address: 4 Linwood Ln New Milford, CT 06776

Concise Description of Bankruptcy Case 11-523467: "In a Chapter 7 bankruptcy case, Martin P Leahey from New Milford, CT, saw their proceedings start in 11/23/2011 and complete by 03/10/2012, involving asset liquidation."
Martin P Leahey — Connecticut, 11-52346


ᐅ Rebecca J Lefave, Connecticut

Address: 10 Round Table Rd New Milford, CT 06776

Brief Overview of Bankruptcy Case 13-50507: "New Milford, CT resident Rebecca J Lefave's 2013-04-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/10/2013."
Rebecca J Lefave — Connecticut, 13-50507


ᐅ Marc D Legris, Connecticut

Address: 45 Fox Ridge Dr New Milford, CT 06776

Concise Description of Bankruptcy Case 12-513707: "New Milford, CT resident Marc D Legris's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-08."
Marc D Legris — Connecticut, 12-51370


ᐅ Jr John Lemos, Connecticut

Address: 8 Charterhouse Rd New Milford, CT 06776

Brief Overview of Bankruptcy Case 10-51774: "In a Chapter 7 bankruptcy case, Jr John Lemos from New Milford, CT, saw their proceedings start in Jul 29, 2010 and complete by November 2010, involving asset liquidation."
Jr John Lemos — Connecticut, 10-51774


ᐅ Robert B Leno, Connecticut

Address: 28 Willow Spgs New Milford, CT 06776

Bankruptcy Case 12-50888 Summary: "Robert B Leno's bankruptcy, initiated in May 11, 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."
Robert B Leno — Connecticut, 12-50888


ᐅ Edward John Lent, Connecticut

Address: 21 Norton Ln New Milford, CT 06776-5120

Bankruptcy Case 16-50792 Overview: "The case of Edward John Lent in New Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward John Lent — Connecticut, 16-50792


ᐅ Luiz Lessa, Connecticut

Address: 470 Candlewood Lake Rd N New Milford, CT 06776

Brief Overview of Bankruptcy Case 09-52560: "New Milford, CT resident Luiz Lessa's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Luiz Lessa — Connecticut, 09-52560


ᐅ Alan F Lounsbury, Connecticut

Address: 40 Willow Spgs New Milford, CT 06776

Brief Overview of Bankruptcy Case 13-50808: "In New Milford, CT, Alan F Lounsbury filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-21."
Alan F Lounsbury — Connecticut, 13-50808


ᐅ James Luchsinger, Connecticut

Address: 25 Rolling Glen Dr New Milford, CT 06776

Bankruptcy Case 11-50013 Overview: "In a Chapter 7 bankruptcy case, James Luchsinger from New Milford, CT, saw their proceedings start in Jan 5, 2011 and complete by April 23, 2011, involving asset liquidation."
James Luchsinger — Connecticut, 11-50013


ᐅ Giovanny T Luna, Connecticut

Address: 2 Maplewood Dr New Milford, CT 06776

Bankruptcy Case 12-50759 Summary: "The bankruptcy record of Giovanny T Luna from New Milford, CT, shows a Chapter 7 case filed in 2012-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Giovanny T Luna — Connecticut, 12-50759


ᐅ Shannon Luszczak, Connecticut

Address: 46 Beard Dr New Milford, CT 06776

Brief Overview of Bankruptcy Case 11-50032: "Shannon Luszczak's Chapter 7 bankruptcy, filed in New Milford, CT in 01/10/2011, led to asset liquidation, with the case closing in Apr 6, 2011."
Shannon Luszczak — Connecticut, 11-50032


ᐅ Diane Carol Lyder, Connecticut

Address: 212 Willow Spgs New Milford, CT 06776

Bankruptcy Case 13-51572 Summary: "Diane Carol Lyder's bankruptcy, initiated in October 2013 and concluded by January 7, 2014 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Carol Lyder — Connecticut, 13-51572


ᐅ Georgie Machado, Connecticut

Address: PO Box 606 New Milford, CT 06776

Concise Description of Bankruptcy Case 10-512797: "Georgie Machado's Chapter 7 bankruptcy, filed in New Milford, CT in 2010-06-04, led to asset liquidation, with the case closing in 2010-09-20."
Georgie Machado — Connecticut, 10-51279


ᐅ Stephen C Mahady, Connecticut

Address: 11 Weantinock Dr New Milford, CT 06776-3084

Brief Overview of Bankruptcy Case 2014-51170: "In New Milford, CT, Stephen C Mahady filed for Chapter 7 bankruptcy in Jul 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 10.26.2014."
Stephen C Mahady — Connecticut, 2014-51170


ᐅ Amy L Main, Connecticut

Address: 9 Heacock Crossbrook Rd New Milford, CT 06776-3027

Brief Overview of Bankruptcy Case 2014-51016: "The bankruptcy filing by Amy L Main, undertaken in June 2014 in New Milford, CT under Chapter 7, concluded with discharge in 2014-09-25 after liquidating assets."
Amy L Main — Connecticut, 2014-51016


ᐅ Christie Major, Connecticut

Address: 125 Fort Hill Rd Apt 6 New Milford, CT 06776

Brief Overview of Bankruptcy Case 10-51016: "Christie Major's bankruptcy, initiated in 2010-05-04 and concluded by 2010-08-20 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christie Major — Connecticut, 10-51016


ᐅ Kayla Malave, Connecticut

Address: 44 Upper Valley Dr New Milford, CT 06776-3660

Snapshot of U.S. Bankruptcy Proceeding Case 16-50755: "The bankruptcy filing by Kayla Malave, undertaken in 06.07.2016 in New Milford, CT under Chapter 7, concluded with discharge in 2016-09-05 after liquidating assets."
Kayla Malave — Connecticut, 16-50755


ᐅ George Joseph Marcinko, Connecticut

Address: 1 Perry Dr New Milford, CT 06776

Brief Overview of Bankruptcy Case 13-50568: "George Joseph Marcinko's bankruptcy, initiated in 04.15.2013 and concluded by 2013-07-20 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Joseph Marcinko — Connecticut, 13-50568


ᐅ Miriam I Marsach, Connecticut

Address: PO Box 1603 New Milford, CT 06776

Brief Overview of Bankruptcy Case 12-50671: "In a Chapter 7 bankruptcy case, Miriam I Marsach from New Milford, CT, saw her proceedings start in April 2012 and complete by 2012-07-27, involving asset liquidation."
Miriam I Marsach — Connecticut, 12-50671


ᐅ Deborah Martarella, Connecticut

Address: 1 Caldwell Dr New Milford, CT 06776-3301

Bankruptcy Case 14-51496 Summary: "New Milford, CT resident Deborah Martarella's September 26, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-25."
Deborah Martarella — Connecticut, 14-51496


ᐅ Roger Martin, Connecticut

Address: 2 Powder Horn Ln New Milford, CT 06776-2128

Brief Overview of Bankruptcy Case 14-51341: "The bankruptcy filing by Roger Martin, undertaken in 08/29/2014 in New Milford, CT under Chapter 7, concluded with discharge in 11/27/2014 after liquidating assets."
Roger Martin — Connecticut, 14-51341


ᐅ Melissa R Martins, Connecticut

Address: 140 Perry Dr New Milford, CT 06776

Snapshot of U.S. Bankruptcy Proceeding Case 13-50758: "In a Chapter 7 bankruptcy case, Melissa R Martins from New Milford, CT, saw her proceedings start in May 17, 2013 and complete by Aug 21, 2013, involving asset liquidation."
Melissa R Martins — Connecticut, 13-50758


ᐅ Robert Masciarelli, Connecticut

Address: 2 Sunrise Ln New Milford, CT 06776

Brief Overview of Bankruptcy Case 12-51128: "The bankruptcy filing by Robert Masciarelli, undertaken in 06/14/2012 in New Milford, CT under Chapter 7, concluded with discharge in Sep 30, 2012 after liquidating assets."
Robert Masciarelli — Connecticut, 12-51128


ᐅ Anthony Charles Mascolo, Connecticut

Address: 11 Canterbury Ct New Milford, CT 06776

Snapshot of U.S. Bankruptcy Proceeding Case 12-51412: "Anthony Charles Mascolo's Chapter 7 bankruptcy, filed in New Milford, CT in 07.30.2012, led to asset liquidation, with the case closing in November 15, 2012."
Anthony Charles Mascolo — Connecticut, 12-51412


ᐅ Christine L Matta, Connecticut

Address: 29 Candleset Cove Rd New Milford, CT 06776

Brief Overview of Bankruptcy Case 12-50387: "Christine L Matta's Chapter 7 bankruptcy, filed in New Milford, CT in February 29, 2012, led to asset liquidation, with the case closing in 2012-06-16."
Christine L Matta — Connecticut, 12-50387


ᐅ Viktoria Maxwell, Connecticut

Address: 15 Orchard Hts New Milford, CT 06776-3018

Brief Overview of Bankruptcy Case 2014-51014: "The case of Viktoria Maxwell in New Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Viktoria Maxwell — Connecticut, 2014-51014


ᐅ Eugene Mcclelland, Connecticut

Address: 38 Sherry Ln New Milford, CT 06776

Brief Overview of Bankruptcy Case 12-50336: "Eugene Mcclelland's bankruptcy, initiated in Feb 25, 2012 and concluded by 06/12/2012 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eugene Mcclelland — Connecticut, 12-50336


ᐅ Kariann K Mcdougall, Connecticut

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

Snapshot of U.S. Bankruptcy Proceeding Case 12-32486: "Kariann K Mcdougall's bankruptcy, initiated in 11.08.2012 and concluded by Feb 12, 2013 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kariann K Mcdougall — Connecticut, 12-32486


ᐅ Robert J Mcgrath, Connecticut

Address: 36 McMahon Rd New Milford, CT 06776

Bankruptcy Case 12-50105 Summary: "The bankruptcy filing by Robert J Mcgrath, undertaken in 2012-01-24 in New Milford, CT under Chapter 7, concluded with discharge in 2012-05-11 after liquidating assets."
Robert J Mcgrath — Connecticut, 12-50105


ᐅ John Mclain, Connecticut

Address: 35 New Bridge Rd New Milford, CT 06776-4639

Bankruptcy Case 14-51634 Summary: "The bankruptcy filing by John Mclain, undertaken in October 2014 in New Milford, CT under Chapter 7, concluded with discharge in 2015-01-26 after liquidating assets."
John Mclain — Connecticut, 14-51634


ᐅ Stephen P Mclendon, Connecticut

Address: 38 Sunny Valley Rd Apt 22 New Milford, CT 06776

Snapshot of U.S. Bankruptcy Proceeding Case 13-51118: "The bankruptcy record of Stephen P Mclendon from New Milford, CT, shows a Chapter 7 case filed in 2013-07-19. In this process, assets were liquidated to settle debts, and the case was discharged in 10.16.2013."
Stephen P Mclendon — Connecticut, 13-51118


ᐅ Sandro F Mendes, Connecticut

Address: 34 Caldwell Dr New Milford, CT 06776-3302

Concise Description of Bankruptcy Case 2014-505107: "Sandro F Mendes's bankruptcy, initiated in 04.04.2014 and concluded by July 3, 2014 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandro F Mendes — Connecticut, 2014-50510


ᐅ Sr John Meyer, Connecticut

Address: 13 Sand Rd New Milford, CT 06776

Brief Overview of Bankruptcy Case 10-50666: "New Milford, CT resident Sr John Meyer's 03.25.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-11."
Sr John Meyer — Connecticut, 10-50666


ᐅ Linda Miano, Connecticut

Address: 299 Pumpkin Hill Rd New Milford, CT 06776

Bankruptcy Case 12-50856 Overview: "In New Milford, CT, Linda Miano filed for Chapter 7 bankruptcy in 05/08/2012. This case, involving liquidating assets to pay off debts, was resolved by August 24, 2012."
Linda Miano — Connecticut, 12-50856


ᐅ Jr Henry Millard, Connecticut

Address: 46 Outlook Rd New Milford, CT 06776

Concise Description of Bankruptcy Case 10-521587: "The bankruptcy record of Jr Henry Millard from New Milford, CT, shows a Chapter 7 case filed in September 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.08.2010."
Jr Henry Millard — Connecticut, 10-52158


ᐅ Keri Ann Miller, Connecticut

Address: 11 Manor Rd New Milford, CT 06776-2616

Bankruptcy Case 14-51686 Overview: "The bankruptcy record of Keri Ann Miller from New Milford, CT, shows a Chapter 7 case filed in Nov 5, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 3, 2015."
Keri Ann Miller — Connecticut, 14-51686


ᐅ Kevin E Miller, Connecticut

Address: 46 Aspetuck Vlg New Milford, CT 06776-5615

Bankruptcy Case 14-50128 Summary: "Kevin E Miller's bankruptcy, initiated in 2014-01-29 and concluded by April 2014 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin E Miller — Connecticut, 14-50128


ᐅ Barbara A Mills, Connecticut

Address: 16 Fordyce Ct Apt 5 New Milford, CT 06776-3639

Bankruptcy Case 2014-51004 Overview: "Barbara A Mills's Chapter 7 bankruptcy, filed in New Milford, CT in Jun 27, 2014, led to asset liquidation, with the case closing in September 25, 2014."
Barbara A Mills — Connecticut, 2014-51004


ᐅ Robert Miltenberger, Connecticut

Address: 106 Town Farm Rd New Milford, CT 06776

Brief Overview of Bankruptcy Case 10-50733: "The case of Robert Miltenberger in New Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Miltenberger — Connecticut, 10-50733


ᐅ Mark A Mingachos, Connecticut

Address: 50 Dean Rd New Milford, CT 06776-3823

Bankruptcy Case 14-50939 Summary: "New Milford, CT resident Mark A Mingachos's 2014-06-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/14/2014."
Mark A Mingachos — Connecticut, 14-50939


ᐅ Lisa M Mistretta, Connecticut

Address: 17 Mockingbird Ln New Milford, CT 06776

Bankruptcy Case 13-51742 Summary: "New Milford, CT resident Lisa M Mistretta's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 5, 2014."
Lisa M Mistretta — Connecticut, 13-51742


ᐅ Frederick Montello, Connecticut

Address: PO Box 1327 New Milford, CT 06776

Concise Description of Bankruptcy Case 11-500547: "The bankruptcy record of Frederick Montello from New Milford, CT, shows a Chapter 7 case filed in Jan 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Frederick Montello — Connecticut, 11-50054


ᐅ Kevin L Moore, Connecticut

Address: 8 Pine Ln New Milford, CT 06776-4418

Brief Overview of Bankruptcy Case 14-50070: "New Milford, CT resident Kevin L Moore's Jan 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.17.2014."
Kevin L Moore — Connecticut, 14-50070


ᐅ Dennis Morales, Connecticut

Address: 22 Pleasant View Rd New Milford, CT 06776

Bankruptcy Case 10-51341 Summary: "The bankruptcy filing by Dennis Morales, undertaken in Jun 11, 2010 in New Milford, CT under Chapter 7, concluded with discharge in Sep 15, 2010 after liquidating assets."
Dennis Morales — Connecticut, 10-51341


ᐅ Richard Morea, Connecticut

Address: 8 Maloney Ln New Milford, CT 06776

Bankruptcy Case 09-52615 Overview: "The bankruptcy filing by Richard Morea, undertaken in 12/23/2009 in New Milford, CT under Chapter 7, concluded with discharge in 03/23/2010 after liquidating assets."
Richard Morea — Connecticut, 09-52615


ᐅ Margaret L Moriarty, Connecticut

Address: 220 Pickett District Rd New Milford, CT 06776-4416

Snapshot of U.S. Bankruptcy Proceeding Case 15-50475: "In New Milford, CT, Margaret L Moriarty filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by 07/07/2015."
Margaret L Moriarty — Connecticut, 15-50475


ᐅ Patrick J Moriarty, Connecticut

Address: 220 Pickett District Rd New Milford, CT 06776-4416

Snapshot of U.S. Bankruptcy Proceeding Case 15-50475: "Patrick J Moriarty's Chapter 7 bankruptcy, filed in New Milford, CT in April 2015, led to asset liquidation, with the case closing in July 7, 2015."
Patrick J Moriarty — Connecticut, 15-50475


ᐅ Laura Ann Morris, Connecticut

Address: 26 Indian Field Ln New Milford, CT 06776-3365

Concise Description of Bankruptcy Case 15-504307: "The bankruptcy filing by Laura Ann Morris, undertaken in 03/31/2015 in New Milford, CT under Chapter 7, concluded with discharge in 2015-06-29 after liquidating assets."
Laura Ann Morris — Connecticut, 15-50430


ᐅ Edward Mosher, Connecticut

Address: 22 Housatonic Ave New Milford, CT 06776

Snapshot of U.S. Bankruptcy Proceeding Case 11-50966: "Edward Mosher's bankruptcy, initiated in May 13, 2011 and concluded by August 2011 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Mosher — Connecticut, 11-50966


ᐅ Timothy Mullen, Connecticut

Address: 341 Wellsville Ave New Milford, CT 06776

Brief Overview of Bankruptcy Case 10-52351: "In New Milford, CT, Timothy Mullen filed for Chapter 7 bankruptcy in 09/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 01/16/2011."
Timothy Mullen — Connecticut, 10-52351


ᐅ Benhope M Munroe, Connecticut

Address: 77 Upper Reservoir Rd New Milford, CT 06776-3037

Snapshot of U.S. Bankruptcy Proceeding Case 16-50151: "New Milford, CT resident Benhope M Munroe's January 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.28.2016."
Benhope M Munroe — Connecticut, 16-50151


ᐅ Carlos M Navarro, Connecticut

Address: 1 Glen Ridge Ct New Milford, CT 06776

Concise Description of Bankruptcy Case 13-518427: "The case of Carlos M Navarro in New Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos M Navarro — Connecticut, 13-51842


ᐅ Jamie Lee Navarro, Connecticut

Address: 52 Second Hill Rd New Milford, CT 06776

Bankruptcy Case 13-51067 Overview: "In a Chapter 7 bankruptcy case, Jamie Lee Navarro from New Milford, CT, saw their proceedings start in July 2013 and complete by Oct 14, 2013, involving asset liquidation."
Jamie Lee Navarro — Connecticut, 13-51067


ᐅ Michele Neale, Connecticut

Address: 6 High View Rd New Milford, CT 06776

Bankruptcy Case 10-52398 Summary: "The bankruptcy filing by Michele Neale, undertaken in 10.03.2010 in New Milford, CT under Chapter 7, concluded with discharge in January 19, 2011 after liquidating assets."
Michele Neale — Connecticut, 10-52398


ᐅ Ricky P Neves, Connecticut

Address: 134 Aspetuck Vlg New Milford, CT 06776

Snapshot of U.S. Bankruptcy Proceeding Case 11-52253: "Ricky P Neves's Chapter 7 bankruptcy, filed in New Milford, CT in 2011-11-11, led to asset liquidation, with the case closing in 2012-02-27."
Ricky P Neves — Connecticut, 11-52253


ᐅ Wendy Susan Nickolas, Connecticut

Address: 166 Willow Spgs New Milford, CT 06776

Bankruptcy Case 13-50106 Summary: "The bankruptcy record of Wendy Susan Nickolas from New Milford, CT, shows a Chapter 7 case filed in 01/25/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.01.2013."
Wendy Susan Nickolas — Connecticut, 13-50106


ᐅ Jonathan L Nowak, Connecticut

Address: 15 Gabriel Cir # 3 New Milford, CT 06776-3672

Concise Description of Bankruptcy Case 16-500897: "New Milford, CT resident Jonathan L Nowak's 2016-01-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 20, 2016."
Jonathan L Nowak — Connecticut, 16-50089


ᐅ David Nugent, Connecticut

Address: 10 Northern View Dr New Milford, CT 06776-4837

Brief Overview of Bankruptcy Case 14-50327: "New Milford, CT resident David Nugent's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
David Nugent — Connecticut, 14-50327


ᐅ Priscilla D Nuremberg, Connecticut

Address: 436 Chestnut Land Rd New Milford, CT 06776

Bankruptcy Case 12-51449 Overview: "Priscilla D Nuremberg's bankruptcy, initiated in 2012-08-03 and concluded by 2012-11-19 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Priscilla D Nuremberg — Connecticut, 12-51449


ᐅ Hara Michael Anthony O, Connecticut

Address: 801 Candlewood Lake Rd S New Milford, CT 06776-4706

Brief Overview of Bankruptcy Case 15-51231: "Hara Michael Anthony O's Chapter 7 bankruptcy, filed in New Milford, CT in 08/31/2015, led to asset liquidation, with the case closing in Nov 29, 2015."
Hara Michael Anthony O — Connecticut, 15-51231


ᐅ Tracy M Oconnell, Connecticut

Address: 35 Maple Dr New Milford, CT 06776-3218

Bankruptcy Case 14-50908 Overview: "New Milford, CT resident Tracy M Oconnell's 2014-06-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 8, 2014."
Tracy M Oconnell — Connecticut, 14-50908


ᐅ Timothy Oelgoetz, Connecticut

Address: 123 Wynwood Dr New Milford, CT 06776

Concise Description of Bankruptcy Case 10-501227: "The case of Timothy Oelgoetz in New Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Oelgoetz — Connecticut, 10-50122


ᐅ Joanne F Ofiero, Connecticut

Address: 146 Wellsville Ave Apt B New Milford, CT 06776-2761

Concise Description of Bankruptcy Case 15-501927: "In a Chapter 7 bankruptcy case, Joanne F Ofiero from New Milford, CT, saw her proceedings start in 2015-02-13 and complete by 05/14/2015, involving asset liquidation."
Joanne F Ofiero — Connecticut, 15-50192


ᐅ Wendy Olafson, Connecticut

Address: 151 Candlewood Lake Rd N New Milford, CT 06776

Bankruptcy Case 10-51610 Overview: "Wendy Olafson's Chapter 7 bankruptcy, filed in New Milford, CT in July 2010, led to asset liquidation, with the case closing in 09/29/2010."
Wendy Olafson — Connecticut, 10-51610


ᐅ Gordon S Olsen, Connecticut

Address: 94 Boardman Rd Apt 1 New Milford, CT 06776

Bankruptcy Case 12-51265 Summary: "Gordon S Olsen's bankruptcy, initiated in Jul 3, 2012 and concluded by October 19, 2012 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gordon S Olsen — Connecticut, 12-51265


ᐅ Erik Orozco, Connecticut

Address: 8 Ridge Crest Dr New Milford, CT 06776-3154

Concise Description of Bankruptcy Case 15-22768-rdd7: "The bankruptcy filing by Erik Orozco, undertaken in May 2015 in New Milford, CT under Chapter 7, concluded with discharge in August 28, 2015 after liquidating assets."
Erik Orozco — Connecticut, 15-22768


ᐅ Timothy Osborn, Connecticut

Address: 2 Harry Brook Vlg New Milford, CT 06776

Bankruptcy Case 09-24372-rdd Overview: "The bankruptcy record of Timothy Osborn from New Milford, CT, shows a Chapter 7 case filed in Dec 18, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/29/2010."
Timothy Osborn — Connecticut, 09-24372


ᐅ David Osborne, Connecticut

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

Brief Overview of Bankruptcy Case 16-50282: "New Milford, CT resident David Osborne's 2016-02-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.29.2016."
David Osborne — Connecticut, 16-50282


ᐅ Janis L Pagano, Connecticut

Address: 68 Pumpkin Hill Rd New Milford, CT 06776-4641

Brief Overview of Bankruptcy Case 14-51745: "In New Milford, CT, Janis L Pagano filed for Chapter 7 bankruptcy in 11.17.2014. This case, involving liquidating assets to pay off debts, was resolved by 02.15.2015."
Janis L Pagano — Connecticut, 14-51745


ᐅ Barbara Pasato, Connecticut

Address: 133 Sherry Ln New Milford, CT 06776-4142

Snapshot of U.S. Bankruptcy Proceeding Case 14-50089: "In New Milford, CT, Barbara Pasato filed for Chapter 7 bankruptcy in 2014-01-23. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-23."
Barbara Pasato — Connecticut, 14-50089


ᐅ Janine Passafiume, Connecticut

Address: 100 Pumpkin Hill Rd Apt 17 New Milford, CT 06776

Brief Overview of Bankruptcy Case 10-50194: "In New Milford, CT, Janine Passafiume filed for Chapter 7 bankruptcy in January 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-04."
Janine Passafiume — Connecticut, 10-50194


ᐅ Douglas Passineau, Connecticut

Address: 9 Palomino Dr New Milford, CT 06776-2226

Snapshot of U.S. Bankruptcy Proceeding Case 15-50662: "The bankruptcy filing by Douglas Passineau, undertaken in 2015-05-14 in New Milford, CT under Chapter 7, concluded with discharge in August 12, 2015 after liquidating assets."
Douglas Passineau — Connecticut, 15-50662


ᐅ Andrew J Peburn, Connecticut

Address: 28 Middle St Apt 4 New Milford, CT 06776-3555

Bankruptcy Case 16-50897 Summary: "Andrew J Peburn's Chapter 7 bankruptcy, filed in New Milford, CT in 07/05/2016, led to asset liquidation, with the case closing in 10/03/2016."
Andrew J Peburn — Connecticut, 16-50897


ᐅ Mickael Pelow, Connecticut

Address: PO Box 476 New Milford, CT 06776

Brief Overview of Bankruptcy Case 10-50983: "The case of Mickael Pelow in New Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mickael Pelow — Connecticut, 10-50983


ᐅ Jr Dennis Pennella, Connecticut

Address: 12 Bullymuck Rd New Milford, CT 06776

Brief Overview of Bankruptcy Case 10-52998: "In a Chapter 7 bankruptcy case, Jr Dennis Pennella from New Milford, CT, saw their proceedings start in 2010-12-16 and complete by 04.03.2011, involving asset liquidation."
Jr Dennis Pennella — Connecticut, 10-52998


ᐅ Sr Victor M Pereira, Connecticut

Address: 32 Reynolds Farm Rd New Milford, CT 06776

Brief Overview of Bankruptcy Case 11-52326: "In a Chapter 7 bankruptcy case, Sr Victor M Pereira from New Milford, CT, saw his proceedings start in November 21, 2011 and complete by March 2012, involving asset liquidation."
Sr Victor M Pereira — Connecticut, 11-52326


ᐅ Richard Petrella, Connecticut

Address: 22 Bostwick Pl New Milford, CT 06776

Brief Overview of Bankruptcy Case 11-52286: "The bankruptcy filing by Richard Petrella, undertaken in November 2011 in New Milford, CT under Chapter 7, concluded with discharge in 03.04.2012 after liquidating assets."
Richard Petrella — Connecticut, 11-52286


ᐅ Jr William F Phillips, Connecticut

Address: 8 Greenfield Ct New Milford, CT 06776

Snapshot of U.S. Bankruptcy Proceeding Case 11-52452: "The bankruptcy filing by Jr William F Phillips, undertaken in 2011-12-13 in New Milford, CT under Chapter 7, concluded with discharge in 2012-03-30 after liquidating assets."
Jr William F Phillips — Connecticut, 11-52452


ᐅ Deborah A Picchione, Connecticut

Address: 123 Paper Mill Rd New Milford, CT 06776-5336

Brief Overview of Bankruptcy Case 16-50153: "In New Milford, CT, Deborah A Picchione filed for Chapter 7 bankruptcy in January 2016. This case, involving liquidating assets to pay off debts, was resolved by 04.28.2016."
Deborah A Picchione — Connecticut, 16-50153


ᐅ Dominick L Picchione, Connecticut

Address: 123 Paper Mill Rd New Milford, CT 06776-5336

Concise Description of Bankruptcy Case 16-501537: "In New Milford, CT, Dominick L Picchione filed for Chapter 7 bankruptcy in 01.29.2016. This case, involving liquidating assets to pay off debts, was resolved by 04/28/2016."
Dominick L Picchione — Connecticut, 16-50153


ᐅ Carri Ann Piller, Connecticut

Address: 114 Railroad St New Milford, CT 06776-2725

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50734: "In New Milford, CT, Carri Ann Piller filed for Chapter 7 bankruptcy in May 13, 2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Carri Ann Piller — Connecticut, 2014-50734


ᐅ Cheryl L Podyma, Connecticut

Address: PO Box 1173 New Milford, CT 06776-1173

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20677-PRW: "In a Chapter 7 bankruptcy case, Cheryl L Podyma from New Milford, CT, saw her proceedings start in June 2015 and complete by 2015-09-09, involving asset liquidation."
Cheryl L Podyma — Connecticut, 2-15-20677


ᐅ Steven L Podyma, Connecticut

Address: PO Box 1173 New Milford, CT 06776-1173

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20677-PRW: "The case of Steven L Podyma in New Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven L Podyma — Connecticut, 2-15-20677


ᐅ Joseph Victor Postighone, Connecticut

Address: 20 Guernsey Ln New Milford, CT 06776

Concise Description of Bankruptcy Case 13-502977: "New Milford, CT resident Joseph Victor Postighone's 02.28.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.22.2013."
Joseph Victor Postighone — Connecticut, 13-50297


ᐅ Patrick Potter, Connecticut

Address: 182 Grove St New Milford, CT 06776

Bankruptcy Case 09-52199 Overview: "Patrick Potter's Chapter 7 bankruptcy, filed in New Milford, CT in 2009-10-30, led to asset liquidation, with the case closing in February 2010."
Patrick Potter — Connecticut, 09-52199


ᐅ Harold L Presnell, Connecticut

Address: 38 Sunny Valley Rd Apt 30 New Milford, CT 06776

Brief Overview of Bankruptcy Case 13-51333: "New Milford, CT resident Harold L Presnell's 2013-08-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Harold L Presnell — Connecticut, 13-51333


ᐅ Anthony Primavera, Connecticut

Address: 7 Stephanie Dr New Milford, CT 06776

Concise Description of Bankruptcy Case 10-518027: "Anthony Primavera's Chapter 7 bankruptcy, filed in New Milford, CT in 2010-07-30, led to asset liquidation, with the case closing in 11.15.2010."
Anthony Primavera — Connecticut, 10-51802


ᐅ Michael Lawrence Pringle, Connecticut

Address: 86 Town Farm Rd New Milford, CT 06776-3710

Bankruptcy Case 9:15-bk-10314-PC Summary: "The case of Michael Lawrence Pringle in New Milford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Lawrence Pringle — Connecticut, 9:15-bk-10314-PC


ᐅ Sungsil Pringle, Connecticut

Address: 86 Town Farm Rd New Milford, CT 06776-3710

Bankruptcy Case 9:15-bk-10314-PC Overview: "The bankruptcy filing by Sungsil Pringle, undertaken in February 19, 2015 in New Milford, CT under Chapter 7, concluded with discharge in May 20, 2015 after liquidating assets."
Sungsil Pringle — Connecticut, 9:15-bk-10314-PC


ᐅ Donna J Profeta, Connecticut

Address: 21 Cobbler Ln New Milford, CT 06776-2609

Snapshot of U.S. Bankruptcy Proceeding Case 14-51199: "The bankruptcy filing by Donna J Profeta, undertaken in 07/31/2014 in New Milford, CT under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Donna J Profeta — Connecticut, 14-51199


ᐅ Bennett Stephen Pryor, Connecticut

Address: 48 Prospect Pl New Milford, CT 06776

Bankruptcy Case 10-51789 Overview: "The bankruptcy record of Bennett Stephen Pryor from New Milford, CT, shows a Chapter 7 case filed in July 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/15/2010."
Bennett Stephen Pryor — Connecticut, 10-51789


ᐅ Paula F Pugliese, Connecticut

Address: 38 Paper Mill Rd New Milford, CT 06776

Snapshot of U.S. Bankruptcy Proceeding Case 12-52006: "The bankruptcy record of Paula F Pugliese from New Milford, CT, shows a Chapter 7 case filed in 11/08/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 12, 2013."
Paula F Pugliese — Connecticut, 12-52006


ᐅ Rick Pugliese, Connecticut

Address: 151 Willow Spgs New Milford, CT 06776

Snapshot of U.S. Bankruptcy Proceeding Case 11-51221: "New Milford, CT resident Rick Pugliese's 2011-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-14."
Rick Pugliese — Connecticut, 11-51221


ᐅ Paul A Purdy, Connecticut

Address: PO Box 1255 New Milford, CT 06776

Bankruptcy Case 12-50887 Summary: "Paul A Purdy's bankruptcy, initiated in 05.11.2012 and concluded by 08/27/2012 in New Milford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul A Purdy — Connecticut, 12-50887