personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Newtown, 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 Danelia N Abbott, Connecticut

Address: 3 Bonnie Brae Dr Newtown, CT 06470-2205

Snapshot of U.S. Bankruptcy Proceeding Case 15-50403: "The case of Danelia N Abbott in Newtown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danelia N Abbott — Connecticut, 15-50403


ᐅ Brian E Abbott, Connecticut

Address: 3 Bonnie Brae Dr Newtown, CT 06470-2205

Snapshot of U.S. Bankruptcy Proceeding Case 15-50403: "Newtown, CT resident Brian E Abbott's March 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.24.2015."
Brian E Abbott — Connecticut, 15-50403


ᐅ Elle R Aryeh, Connecticut

Address: 57 Eden Hill Rd Newtown, CT 06470

Bankruptcy Case 12-50436 Overview: "The bankruptcy filing by Elle R Aryeh, undertaken in 2012-03-09 in Newtown, CT under Chapter 7, concluded with discharge in 2012-06-25 after liquidating assets."
Elle R Aryeh — Connecticut, 12-50436


ᐅ Pascal Aulagner, Connecticut

Address: 57 Sugar Ln Newtown, CT 06470

Concise Description of Bankruptcy Case 10-528207: "Newtown, CT resident Pascal Aulagner's Nov 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/07/2011."
Pascal Aulagner — Connecticut, 10-52820


ᐅ Joseph Bavosa, Connecticut

Address: 22 Turkey Hill Rd Newtown, CT 06470

Brief Overview of Bankruptcy Case 11-50432: "Joseph Bavosa's bankruptcy, initiated in 03/10/2011 and concluded by 2011-06-15 in Newtown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Bavosa — Connecticut, 11-50432


ᐅ Jeffrey Belfiore, Connecticut

Address: 34 West St Newtown, CT 06470-2054

Snapshot of U.S. Bankruptcy Proceeding Case 15-51710: "In a Chapter 7 bankruptcy case, Jeffrey Belfiore from Newtown, CT, saw their proceedings start in 12/11/2015 and complete by 2016-03-10, involving asset liquidation."
Jeffrey Belfiore — Connecticut, 15-51710


ᐅ Chad Bojnowski, Connecticut

Address: 6 N Branch Rd Newtown, CT 06470

Bankruptcy Case 10-52173 Overview: "The case of Chad Bojnowski in Newtown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chad Bojnowski — Connecticut, 10-52173


ᐅ Roland Bomova, Connecticut

Address: 35 Pocono Rd Newtown, CT 06470-1225

Bankruptcy Case 16-50319 Summary: "The bankruptcy record of Roland Bomova from Newtown, CT, shows a Chapter 7 case filed in March 4, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/02/2016."
Roland Bomova — Connecticut, 16-50319


ᐅ Lori Leisure Brello, Connecticut

Address: 84 Birch Hill Rd Newtown, CT 06470-1748

Concise Description of Bankruptcy Case 16-500307: "The bankruptcy filing by Lori Leisure Brello, undertaken in Jan 11, 2016 in Newtown, CT under Chapter 7, concluded with discharge in 2016-04-10 after liquidating assets."
Lori Leisure Brello — Connecticut, 16-50030


ᐅ Wendel S Bueno, Connecticut

Address: 37 Whitewood Rd Newtown, CT 06470-1560

Bankruptcy Case 14-51879 Overview: "The bankruptcy record of Wendel S Bueno from Newtown, CT, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Wendel S Bueno — Connecticut, 14-51879


ᐅ Anne E Cain, Connecticut

Address: 32 Button Shop Rd Newtown, CT 06470

Bankruptcy Case 12-50996 Overview: "In Newtown, CT, Anne E Cain filed for Chapter 7 bankruptcy in 2012-05-30. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-15."
Anne E Cain — Connecticut, 12-50996


ᐅ Peter D Campbell, Connecticut

Address: 26 Taunton Hill Rd Newtown, CT 06470

Concise Description of Bankruptcy Case 11-512727: "In Newtown, CT, Peter D Campbell filed for Chapter 7 bankruptcy in Jun 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-09."
Peter D Campbell — Connecticut, 11-51272


ᐅ Kathleen M Capuano, Connecticut

Address: 5 Washington Hill Rd Newtown, CT 06470

Bankruptcy Case 11-51703 Summary: "In Newtown, CT, Kathleen M Capuano filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by December 6, 2011."
Kathleen M Capuano — Connecticut, 11-51703


ᐅ Theresa Ann Carlisle, Connecticut

Address: 28 Ridge Rd Newtown, CT 06470

Snapshot of U.S. Bankruptcy Proceeding Case 12-50579: "In Newtown, CT, Theresa Ann Carlisle filed for Chapter 7 bankruptcy in 2012-03-29. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Theresa Ann Carlisle — Connecticut, 12-50579


ᐅ William L Carlson, Connecticut

Address: 24A Nunnawauk Mdws Newtown, CT 06470-2335

Brief Overview of Bankruptcy Case 16-50854: "William L Carlson's bankruptcy, initiated in 2016-06-29 and concluded by Sep 27, 2016 in Newtown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William L Carlson — Connecticut, 16-50854


ᐅ Daniel Cinicolo, Connecticut

Address: 30 Church Hill Rd Newtown, CT 06470

Bankruptcy Case 11-51863 Overview: "Daniel Cinicolo's bankruptcy, initiated in 09/15/2011 and concluded by 2012-01-01 in Newtown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Cinicolo — Connecticut, 11-51863


ᐅ Gary D Clarke, Connecticut

Address: 22 Hanover Rd Newtown, CT 06470

Brief Overview of Bankruptcy Case 11-51343: "Newtown, CT resident Gary D Clarke's 06/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 16, 2011."
Gary D Clarke — Connecticut, 11-51343


ᐅ Jason G Costa, Connecticut

Address: PO Box 431 Newtown, CT 06470

Bankruptcy Case 13-51567 Overview: "The bankruptcy filing by Jason G Costa, undertaken in 10.03.2013 in Newtown, CT under Chapter 7, concluded with discharge in 2014-01-07 after liquidating assets."
Jason G Costa — Connecticut, 13-51567


ᐅ Kimberley J Cote, Connecticut

Address: 28 Brushy Hill Rd Newtown, CT 06470-2234

Bankruptcy Case 15-51229 Summary: "In a Chapter 7 bankruptcy case, Kimberley J Cote from Newtown, CT, saw her proceedings start in August 2015 and complete by November 29, 2015, involving asset liquidation."
Kimberley J Cote — Connecticut, 15-51229


ᐅ William R Coursen, Connecticut

Address: 11 S Main St Newtown, CT 06470-2123

Snapshot of U.S. Bankruptcy Proceeding Case 16-50427: "William R Coursen's Chapter 7 bankruptcy, filed in Newtown, CT in March 2016, led to asset liquidation, with the case closing in 06/27/2016."
William R Coursen — Connecticut, 16-50427


ᐅ Helen Franke Cozza, Connecticut

Address: 34 Mile Hill Rd S Newtown, CT 06470-2360

Brief Overview of Bankruptcy Case 2014-50655: "In a Chapter 7 bankruptcy case, Helen Franke Cozza from Newtown, CT, saw her proceedings start in 2014-05-02 and complete by 2014-07-31, involving asset liquidation."
Helen Franke Cozza — Connecticut, 2014-50655


ᐅ Christopher Craft, Connecticut

Address: 8 Blanches Walk Newtown, CT 06470

Concise Description of Bankruptcy Case 10-524717: "The case of Christopher Craft in Newtown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Craft — Connecticut, 10-52471


ᐅ David R Creaturo, Connecticut

Address: 332 S Main St Newtown, CT 06470-2744

Snapshot of U.S. Bankruptcy Proceeding Case 16-50114: "In Newtown, CT, David R Creaturo filed for Chapter 7 bankruptcy in January 26, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-25."
David R Creaturo — Connecticut, 16-50114


ᐅ Michelle E Crumb, Connecticut

Address: 63 Head of Meadow Rd Newtown, CT 06470

Bankruptcy Case 11-50047 Overview: "The case of Michelle E Crumb in Newtown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle E Crumb — Connecticut, 11-50047


ᐅ Patrick A Daignault, Connecticut

Address: 44 Scudder Rd Newtown, CT 06470

Brief Overview of Bankruptcy Case 11-50872: "The bankruptcy filing by Patrick A Daignault, undertaken in 2011-04-30 in Newtown, CT under Chapter 7, concluded with discharge in 08.03.2011 after liquidating assets."
Patrick A Daignault — Connecticut, 11-50872


ᐅ Andrew Dardine, Connecticut

Address: 17 Pleasant Hill Rd Newtown, CT 06470

Bankruptcy Case 09-52177 Summary: "The bankruptcy filing by Andrew Dardine, undertaken in Oct 29, 2009 in Newtown, CT under Chapter 7, concluded with discharge in 02.02.2010 after liquidating assets."
Andrew Dardine — Connecticut, 09-52177


ᐅ Jr Robert E Decosta, Connecticut

Address: 49 Key Rock Rd Newtown, CT 06470

Bankruptcy Case 13-50166 Summary: "The case of Jr Robert E Decosta in Newtown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Robert E Decosta — Connecticut, 13-50166


ᐅ David P Delia, Connecticut

Address: 19 Mount Nebo Rd Newtown, CT 06470-2405

Snapshot of U.S. Bankruptcy Proceeding Case 14-51779: "David P Delia's bankruptcy, initiated in Nov 21, 2014 and concluded by 02/19/2015 in Newtown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David P Delia — Connecticut, 14-51779


ᐅ Karen D Delia, Connecticut

Address: 19 Mount Nebo Rd Newtown, CT 06470-2405

Bankruptcy Case 14-51779 Overview: "Karen D Delia's Chapter 7 bankruptcy, filed in Newtown, CT in 11.21.2014, led to asset liquidation, with the case closing in 2015-02-19."
Karen D Delia — Connecticut, 14-51779


ᐅ Michael Derosa, Connecticut

Address: 80 Brushy Hill Rd Newtown, CT 06470

Snapshot of U.S. Bankruptcy Proceeding Case 09-52300: "In a Chapter 7 bankruptcy case, Michael Derosa from Newtown, CT, saw their proceedings start in 11.12.2009 and complete by February 16, 2010, involving asset liquidation."
Michael Derosa — Connecticut, 09-52300


ᐅ Charles A Destival, Connecticut

Address: 24 S Main St Newtown, CT 06470-2143

Bankruptcy Case 14-51636 Summary: "Charles A Destival's Chapter 7 bankruptcy, filed in Newtown, CT in 2014-10-28, led to asset liquidation, with the case closing in January 26, 2015."
Charles A Destival — Connecticut, 14-51636


ᐅ Laura Dorr, Connecticut

Address: 53 Hanover Rd Newtown, CT 06470

Bankruptcy Case 12-51211 Overview: "The bankruptcy record of Laura Dorr from Newtown, CT, shows a Chapter 7 case filed in 2012-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 13, 2012."
Laura Dorr — Connecticut, 12-51211


ᐅ Thomas R Drew, Connecticut

Address: 31 Pine Tree Hill Rd Newtown, CT 06470-2632

Concise Description of Bankruptcy Case 15-517857: "The bankruptcy filing by Thomas R Drew, undertaken in 12/31/2015 in Newtown, CT under Chapter 7, concluded with discharge in 03/30/2016 after liquidating assets."
Thomas R Drew — Connecticut, 15-51785


ᐅ David Eichler, Connecticut

Address: 33 Pine Tree Hill Rd Newtown, CT 06470

Bankruptcy Case 11-50974 Summary: "The bankruptcy record of David Eichler from Newtown, CT, shows a Chapter 7 case filed in May 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.01.2011."
David Eichler — Connecticut, 11-50974


ᐅ John Eisele, Connecticut

Address: PO Box 89 Newtown, CT 06470

Bankruptcy Case 10-51301 Summary: "In a Chapter 7 bankruptcy case, John Eisele from Newtown, CT, saw their proceedings start in June 8, 2010 and complete by 09.08.2010, involving asset liquidation."
John Eisele — Connecticut, 10-51301


ᐅ Eddy R Estevez, Connecticut

Address: 5 Washington Hill Rd Newtown, CT 06470-1523

Snapshot of U.S. Bankruptcy Proceeding Case 16-50512: "The bankruptcy record of Eddy R Estevez from Newtown, CT, shows a Chapter 7 case filed in Apr 15, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 14, 2016."
Eddy R Estevez — Connecticut, 16-50512


ᐅ Jr Eugene Donald Ferenz, Connecticut

Address: 55 Sugar St Unit 61 Newtown, CT 06470

Brief Overview of Bankruptcy Case 09-52100: "The bankruptcy record of Jr Eugene Donald Ferenz from Newtown, CT, shows a Chapter 7 case filed in October 20, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.24.2010."
Jr Eugene Donald Ferenz — Connecticut, 09-52100


ᐅ Christina Fiorella, Connecticut

Address: 47 West St Newtown, CT 06470

Bankruptcy Case 10-53112 Summary: "The case of Christina Fiorella in Newtown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Fiorella — Connecticut, 10-53112


ᐅ Jr Robert I Fisher, Connecticut

Address: 88 Castle Hill Rd Newtown, CT 06470

Snapshot of U.S. Bankruptcy Proceeding Case 13-51651: "The bankruptcy record of Jr Robert I Fisher from Newtown, CT, shows a Chapter 7 case filed in 2013-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-25."
Jr Robert I Fisher — Connecticut, 13-51651


ᐅ Daryl Fitzgerald, Connecticut

Address: 10 Bonnie Brae Dr Newtown, CT 06470

Brief Overview of Bankruptcy Case 10-52696: "Daryl Fitzgerald's Chapter 7 bankruptcy, filed in Newtown, CT in November 2010, led to asset liquidation, with the case closing in Feb 19, 2011."
Daryl Fitzgerald — Connecticut, 10-52696


ᐅ William J Fitzgibbons, Connecticut

Address: 11 Fox Run Ln S Newtown, CT 06470

Snapshot of U.S. Bankruptcy Proceeding Case 12-50965: "In Newtown, CT, William J Fitzgibbons filed for Chapter 7 bankruptcy in May 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 10, 2012."
William J Fitzgibbons — Connecticut, 12-50965


ᐅ Deborah A Flint, Connecticut

Address: 55 Sugar St Unit 35 Newtown, CT 06470

Snapshot of U.S. Bankruptcy Proceeding Case 09-52116: "Deborah A Flint's bankruptcy, initiated in 10/21/2009 and concluded by 01/25/2010 in Newtown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah A Flint — Connecticut, 09-52116


ᐅ Laraine Freeman, Connecticut

Address: PO Box 130 Newtown, CT 06470

Brief Overview of Bankruptcy Case 10-51526: "The bankruptcy record of Laraine Freeman from Newtown, CT, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 15, 2010."
Laraine Freeman — Connecticut, 10-51526


ᐅ Thomas L French, Connecticut

Address: 14 Valley View Rd Newtown, CT 06470-1922

Bankruptcy Case 15-51703 Summary: "Newtown, CT resident Thomas L French's 2015-12-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.09.2016."
Thomas L French — Connecticut, 15-51703


ᐅ Sr Raymond Fuller, Connecticut

Address: 21 Butterfield Rd Newtown, CT 06470

Bankruptcy Case 10-52973 Summary: "The bankruptcy record of Sr Raymond Fuller from Newtown, CT, shows a Chapter 7 case filed in 2010-12-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-01."
Sr Raymond Fuller — Connecticut, 10-52973


ᐅ Mary E Galaburri, Connecticut

Address: 27G Nunnawauk Mdws Newtown, CT 06470

Concise Description of Bankruptcy Case 13-511997: "The case of Mary E Galaburri in Newtown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary E Galaburri — Connecticut, 13-51199


ᐅ William Francis Garbarino, Connecticut

Address: 109 Castle Hill Rd Newtown, CT 06470-1700

Bankruptcy Case 15-51450 Overview: "The bankruptcy filing by William Francis Garbarino, undertaken in October 16, 2015 in Newtown, CT under Chapter 7, concluded with discharge in Jan 14, 2016 after liquidating assets."
William Francis Garbarino — Connecticut, 15-51450


ᐅ Timothy J Haas, Connecticut

Address: PO Box 717 Newtown, CT 06470-0717

Concise Description of Bankruptcy Case 14-501907: "Newtown, CT resident Timothy J Haas's 2014-02-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/11/2014."
Timothy J Haas — Connecticut, 14-50190


ᐅ Keith L Hackett, Connecticut

Address: 18 Scudder Rd Newtown, CT 06470-1763

Concise Description of Bankruptcy Case 15-511877: "Newtown, CT resident Keith L Hackett's 08/19/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Keith L Hackett — Connecticut, 15-51187


ᐅ Melissa L Hackett, Connecticut

Address: 18 Scudder Rd Newtown, CT 06470-1763

Brief Overview of Bankruptcy Case 15-51187: "The case of Melissa L Hackett in Newtown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa L Hackett — Connecticut, 15-51187


ᐅ Joseph D Harrington, Connecticut

Address: 261 S Main St Ste 130 Newtown, CT 06470

Snapshot of U.S. Bankruptcy Proceeding Case 13-50266: "In a Chapter 7 bankruptcy case, Joseph D Harrington from Newtown, CT, saw their proceedings start in February 26, 2013 and complete by May 22, 2013, involving asset liquidation."
Joseph D Harrington — Connecticut, 13-50266


ᐅ Charles Hettenbach, Connecticut

Address: PO Box 708 Newtown, CT 06470

Concise Description of Bankruptcy Case 10-523427: "Charles Hettenbach's Chapter 7 bankruptcy, filed in Newtown, CT in September 29, 2010, led to asset liquidation, with the case closing in 2011-01-15."
Charles Hettenbach — Connecticut, 10-52342


ᐅ Joanna Starson Hoha, Connecticut

Address: 13 Kay Ln Newtown, CT 06470

Snapshot of U.S. Bankruptcy Proceeding Case 12-51197: "In Newtown, CT, Joanna Starson Hoha filed for Chapter 7 bankruptcy in 06.25.2012. This case, involving liquidating assets to pay off debts, was resolved by October 11, 2012."
Joanna Starson Hoha — Connecticut, 12-51197


ᐅ Richard P Horvath, Connecticut

Address: 4 Possum Ridge Rd Newtown, CT 06470

Bankruptcy Case 12-52295 Overview: "The bankruptcy filing by Richard P Horvath, undertaken in Dec 27, 2012 in Newtown, CT under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Richard P Horvath — Connecticut, 12-52295


ᐅ Nural Huq, Connecticut

Address: 4 Hitsfielf Road Newtown, CT 6470

Concise Description of Bankruptcy Case 14-518657: "Nural Huq's bankruptcy, initiated in Dec 9, 2014 and concluded by 2015-03-09 in Newtown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nural Huq — Connecticut, 14-51865


ᐅ Alicia B Hutchins, Connecticut

Address: 129 Huntingtown Rd Newtown, CT 06470-2612

Snapshot of U.S. Bankruptcy Proceeding Case 14-50084: "The bankruptcy record of Alicia B Hutchins from Newtown, CT, shows a Chapter 7 case filed in 01.21.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-21."
Alicia B Hutchins — Connecticut, 14-50084


ᐅ Jody Huzina, Connecticut

Address: 15 Park Ln Newtown, CT 06470

Bankruptcy Case 10-50447 Summary: "The case of Jody Huzina in Newtown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jody Huzina — Connecticut, 10-50447


ᐅ Brandon T Kaufman, Connecticut

Address: 42 Appleblossom Ln Newtown, CT 06470-2202

Brief Overview of Bankruptcy Case 2014-50572: "In a Chapter 7 bankruptcy case, Brandon T Kaufman from Newtown, CT, saw their proceedings start in 04.18.2014 and complete by Jul 17, 2014, involving asset liquidation."
Brandon T Kaufman — Connecticut, 2014-50572


ᐅ Albert W Keogler, Connecticut

Address: 10 Partridge Ln Newtown, CT 06470

Brief Overview of Bankruptcy Case 13-51870: "In Newtown, CT, Albert W Keogler filed for Chapter 7 bankruptcy in Dec 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by 03.09.2014."
Albert W Keogler — Connecticut, 13-51870


ᐅ James D Klar, Connecticut

Address: 60 Brushy Hill Rd Newtown, CT 06470

Bankruptcy Case 11-50937 Overview: "The bankruptcy filing by James D Klar, undertaken in 2011-05-10 in Newtown, CT under Chapter 7, concluded with discharge in 08.26.2011 after liquidating assets."
James D Klar — Connecticut, 11-50937


ᐅ Louise Lajos, Connecticut

Address: 60 Georges Hill Rd Newtown, CT 06470

Bankruptcy Case 12-51075 Overview: "Newtown, CT resident Louise Lajos's June 8, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.24.2012."
Louise Lajos — Connecticut, 12-51075


ᐅ Meredith Larosa, Connecticut

Address: 18 Little Brook Ln Newtown, CT 06470

Concise Description of Bankruptcy Case 10-519677: "Newtown, CT resident Meredith Larosa's 2010-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.05.2010."
Meredith Larosa — Connecticut, 10-51967


ᐅ Diane M Larsen, Connecticut

Address: 50 Deep Brook Rd Newtown, CT 06470

Bankruptcy Case 12-50491 Summary: "The bankruptcy record of Diane M Larsen from Newtown, CT, shows a Chapter 7 case filed in 03.15.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-13."
Diane M Larsen — Connecticut, 12-50491


ᐅ Rachel Lattin, Connecticut

Address: 30 Bonnie Brae Dr Newtown, CT 06470

Concise Description of Bankruptcy Case 09-523507: "Rachel Lattin's Chapter 7 bankruptcy, filed in Newtown, CT in November 2009, led to asset liquidation, with the case closing in February 2010."
Rachel Lattin — Connecticut, 09-52350


ᐅ Richard C Lawson, Connecticut

Address: 46 Boulevard Newtown, CT 06470

Brief Overview of Bankruptcy Case 11-50850: "The case of Richard C Lawson in Newtown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard C Lawson — Connecticut, 11-50850


ᐅ Denise Elisabeth Lawson, Connecticut

Address: 11 Cross Brook Rd Newtown, CT 06470

Concise Description of Bankruptcy Case 13-517707: "Newtown, CT resident Denise Elisabeth Lawson's 2013-11-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 11, 2014."
Denise Elisabeth Lawson — Connecticut, 13-51770


ᐅ Christopher J Layda, Connecticut

Address: 52 Aunt Park Ln Newtown, CT 06470-2468

Brief Overview of Bankruptcy Case 14-50201: "Christopher J Layda's bankruptcy, initiated in 2014-02-12 and concluded by May 2014 in Newtown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher J Layda — Connecticut, 14-50201


ᐅ Ronald Lee, Connecticut

Address: 15 Dodgingtown Rd Newtown, CT 06470

Snapshot of U.S. Bankruptcy Proceeding Case 10-53026: "The case of Ronald Lee in Newtown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Lee — Connecticut, 10-53026


ᐅ Matthew Lesser, Connecticut

Address: 86 Taunton Lake Rd Newtown, CT 06470

Concise Description of Bankruptcy Case 11-511677: "Matthew Lesser's Chapter 7 bankruptcy, filed in Newtown, CT in Jun 9, 2011, led to asset liquidation, with the case closing in 09/25/2011."
Matthew Lesser — Connecticut, 11-51167


ᐅ Timothy S Lewis, Connecticut

Address: 25 Taunton Lake Rd Newtown, CT 06470

Brief Overview of Bankruptcy Case 13-51472: "Timothy S Lewis's Chapter 7 bankruptcy, filed in Newtown, CT in Sep 18, 2013, led to asset liquidation, with the case closing in 12.23.2013."
Timothy S Lewis — Connecticut, 13-51472


ᐅ Loreen M Lewis, Connecticut

Address: 25 Taunton Lake Rd Newtown, CT 06470-1426

Bankruptcy Case 2014-51124 Overview: "Newtown, CT resident Loreen M Lewis's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-16."
Loreen M Lewis — Connecticut, 2014-51124


ᐅ French Cathleen W Lewis, Connecticut

Address: 14 Valley View Rd Newtown, CT 06470-1922

Brief Overview of Bankruptcy Case 15-51183: "The bankruptcy record of French Cathleen W Lewis from Newtown, CT, shows a Chapter 7 case filed in Aug 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/17/2015."
French Cathleen W Lewis — Connecticut, 15-51183


ᐅ Gioia Macey, Connecticut

Address: 82 Great Hill Rd Newtown, CT 06470

Bankruptcy Case 10-53122 Overview: "Gioia Macey's Chapter 7 bankruptcy, filed in Newtown, CT in 2010-12-31, led to asset liquidation, with the case closing in 2011-03-30."
Gioia Macey — Connecticut, 10-53122


ᐅ Angelo Marini, Connecticut

Address: 45 Mount Nebo Rd Newtown, CT 06470

Snapshot of U.S. Bankruptcy Proceeding Case 09-52646: "In a Chapter 7 bankruptcy case, Angelo Marini from Newtown, CT, saw their proceedings start in December 23, 2009 and complete by Mar 29, 2010, involving asset liquidation."
Angelo Marini — Connecticut, 09-52646


ᐅ Thomas Edward Marra, Connecticut

Address: PO Box 5500 Newtown, CT 06470-5500

Concise Description of Bankruptcy Case 14-519277: "The bankruptcy record of Thomas Edward Marra from Newtown, CT, shows a Chapter 7 case filed in Dec 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-22."
Thomas Edward Marra — Connecticut, 14-51927


ᐅ Luz Martinez, Connecticut

Address: 22 Turkey Hill Rd Newtown, CT 06470

Brief Overview of Bankruptcy Case 09-52223: "In Newtown, CT, Luz Martinez filed for Chapter 7 bankruptcy in 2009-11-02. This case, involving liquidating assets to pay off debts, was resolved by Feb 9, 2010."
Luz Martinez — Connecticut, 09-52223


ᐅ Kevin B Miller, Connecticut

Address: 8 Farm Meadow Rd Newtown, CT 06470-2803

Snapshot of U.S. Bankruptcy Proceeding Case 14-18408-CMG: "The bankruptcy record of Kevin B Miller from Newtown, CT, shows a Chapter 7 case filed in 2014-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in 07.27.2014."
Kevin B Miller — Connecticut, 14-18408


ᐅ 4Th Thomas E Milligan, Connecticut

Address: 9 West St Newtown, CT 06470

Concise Description of Bankruptcy Case 11-513287: "In a Chapter 7 bankruptcy case, 4Th Thomas E Milligan from Newtown, CT, saw their proceedings start in June 29, 2011 and complete by October 15, 2011, involving asset liquidation."
4Th Thomas E Milligan — Connecticut, 11-51328


ᐅ Anne M Minar, Connecticut

Address: 199 Hanover Rd Newtown, CT 06470-1103

Concise Description of Bankruptcy Case 15-501007: "In Newtown, CT, Anne M Minar filed for Chapter 7 bankruptcy in Jan 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by Apr 23, 2015."
Anne M Minar — Connecticut, 15-50100


ᐅ Cindy Moore, Connecticut

Address: 17 Gopher Rd Newtown, CT 06470

Snapshot of U.S. Bankruptcy Proceeding Case 13-51849: "In a Chapter 7 bankruptcy case, Cindy Moore from Newtown, CT, saw her proceedings start in 11.27.2013 and complete by 03/03/2014, involving asset liquidation."
Cindy Moore — Connecticut, 13-51849


ᐅ Sandra Mosher, Connecticut

Address: 55 Sugar St Unit 35 Newtown, CT 06470

Brief Overview of Bankruptcy Case 10-51776: "The bankruptcy record of Sandra Mosher from Newtown, CT, shows a Chapter 7 case filed in 2010-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 14, 2010."
Sandra Mosher — Connecticut, 10-51776


ᐅ Danielle Marie Murray, Connecticut

Address: 13 Currituck Rd Newtown, CT 06470-1337

Brief Overview of Bankruptcy Case 14-51662: "Danielle Marie Murray's Chapter 7 bankruptcy, filed in Newtown, CT in 10.31.2014, led to asset liquidation, with the case closing in 01/29/2015."
Danielle Marie Murray — Connecticut, 14-51662


ᐅ Nicholas A Naglieri, Connecticut

Address: 103 Brushy Hill Rd Newtown, CT 06470

Bankruptcy Case 12-50119 Overview: "The bankruptcy filing by Nicholas A Naglieri, undertaken in 01.25.2012 in Newtown, CT under Chapter 7, concluded with discharge in 2012-05-12 after liquidating assets."
Nicholas A Naglieri — Connecticut, 12-50119


ᐅ William J Newmark, Connecticut

Address: 16 Hitfield Rd Newtown, CT 06470

Bankruptcy Case 13-50881 Summary: "William J Newmark's bankruptcy, initiated in 2013-06-05 and concluded by 2013-09-09 in Newtown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William J Newmark — Connecticut, 13-50881


ᐅ Tara Nicholson, Connecticut

Address: 15 Juniper Rd Newtown, CT 06470

Bankruptcy Case 12-50254 Summary: "The bankruptcy filing by Tara Nicholson, undertaken in 2012-02-13 in Newtown, CT under Chapter 7, concluded with discharge in May 31, 2012 after liquidating assets."
Tara Nicholson — Connecticut, 12-50254


ᐅ Michael E Oconnor, Connecticut

Address: 2 King St Newtown, CT 06470

Snapshot of U.S. Bankruptcy Proceeding Case 11-51594: "Michael E Oconnor's Chapter 7 bankruptcy, filed in Newtown, CT in August 2011, led to asset liquidation, with the case closing in Nov 20, 2011."
Michael E Oconnor — Connecticut, 11-51594


ᐅ Christopher Oconnor, Connecticut

Address: 37 Sugar St Newtown, CT 06470

Brief Overview of Bankruptcy Case 12-51357: "The bankruptcy record of Christopher Oconnor from Newtown, CT, shows a Chapter 7 case filed in Jul 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-04."
Christopher Oconnor — Connecticut, 12-51357


ᐅ Josue Orr, Connecticut

Address: 10 Joan Dr Newtown, CT 06470

Brief Overview of Bankruptcy Case 13-50962: "Josue Orr's Chapter 7 bankruptcy, filed in Newtown, CT in June 2013, led to asset liquidation, with the case closing in 2013-09-24."
Josue Orr — Connecticut, 13-50962


ᐅ Elizabeth Pagliaroli, Connecticut

Address: 6 Scenic View Dr Newtown, CT 06470-1104

Bankruptcy Case 15-50047 Summary: "In a Chapter 7 bankruptcy case, Elizabeth Pagliaroli from Newtown, CT, saw her proceedings start in Jan 12, 2015 and complete by Apr 12, 2015, involving asset liquidation."
Elizabeth Pagliaroli — Connecticut, 15-50047


ᐅ James Pagliaroli, Connecticut

Address: 6 Scenic View Dr Newtown, CT 06470-1104

Snapshot of U.S. Bankruptcy Proceeding Case 15-50047: "The case of James Pagliaroli in Newtown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Pagliaroli — Connecticut, 15-50047


ᐅ Jr John A Pantan, Connecticut

Address: 101 Castle Hill Rd Newtown, CT 06470

Bankruptcy Case 11-50801 Overview: "In a Chapter 7 bankruptcy case, Jr John A Pantan from Newtown, CT, saw their proceedings start in Apr 25, 2011 and complete by August 2011, involving asset liquidation."
Jr John A Pantan — Connecticut, 11-50801


ᐅ Daniel L Parker, Connecticut

Address: 76 Georges Hill Rd Newtown, CT 06470

Bankruptcy Case 12-50118 Summary: "Newtown, CT resident Daniel L Parker's 2012-01-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 12, 2012."
Daniel L Parker — Connecticut, 12-50118


ᐅ Mark Pavlicek, Connecticut

Address: 14 Serene Way Newtown, CT 06470

Bankruptcy Case 8-10-71168-ast Summary: "The bankruptcy filing by Mark Pavlicek, undertaken in 2010-02-26 in Newtown, CT under Chapter 7, concluded with discharge in June 14, 2010 after liquidating assets."
Mark Pavlicek — Connecticut, 8-10-71168


ᐅ Stacey Payne, Connecticut

Address: PO Box 664 Newtown, CT 06470

Bankruptcy Case 13-51228 Overview: "The bankruptcy filing by Stacey Payne, undertaken in 08.05.2013 in Newtown, CT under Chapter 7, concluded with discharge in Nov 9, 2013 after liquidating assets."
Stacey Payne — Connecticut, 13-51228


ᐅ Daniel Paynter, Connecticut

Address: 100 Taunton Hill Rd Newtown, CT 06470-1723

Concise Description of Bankruptcy Case 15-514017: "In a Chapter 7 bankruptcy case, Daniel Paynter from Newtown, CT, saw his proceedings start in October 5, 2015 and complete by January 2016, involving asset liquidation."
Daniel Paynter — Connecticut, 15-51401


ᐅ Janice Paynter, Connecticut

Address: 100 Taunton Hill Rd Newtown, CT 06470-1723

Brief Overview of Bankruptcy Case 15-51401: "Janice Paynter's Chapter 7 bankruptcy, filed in Newtown, CT in 10/05/2015, led to asset liquidation, with the case closing in 2016-01-03."
Janice Paynter — Connecticut, 15-51401


ᐅ Aaron Perkus, Connecticut

Address: 38 Hanover Rd Newtown, CT 06470

Snapshot of U.S. Bankruptcy Proceeding Case 10-50252: "In a Chapter 7 bankruptcy case, Aaron Perkus from Newtown, CT, saw his proceedings start in February 4, 2010 and complete by 05/11/2010, involving asset liquidation."
Aaron Perkus — Connecticut, 10-50252


ᐅ Lucille Aline Peterson, Connecticut

Address: 4 Richmond Rd Newtown, CT 06470-1214

Brief Overview of Bankruptcy Case 14-51875: "Lucille Aline Peterson's Chapter 7 bankruptcy, filed in Newtown, CT in 2014-12-11, led to asset liquidation, with the case closing in 03/11/2015."
Lucille Aline Peterson — Connecticut, 14-51875


ᐅ Kenneth Robert Petrucci, Connecticut

Address: 176 Brushy Hill Rd Newtown, CT 06470

Bankruptcy Case 13-50271 Summary: "Kenneth Robert Petrucci's Chapter 7 bankruptcy, filed in Newtown, CT in February 2013, led to asset liquidation, with the case closing in 06/03/2013."
Kenneth Robert Petrucci — Connecticut, 13-50271


ᐅ Anita B Pettengill, Connecticut

Address: 31 Great Hill Rd Newtown, CT 06470

Brief Overview of Bankruptcy Case 09-51932: "The bankruptcy record of Anita B Pettengill from Newtown, CT, shows a Chapter 7 case filed in 09/28/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/02/2010."
Anita B Pettengill — Connecticut, 09-51932