personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

North Branford, 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 Lisa M Albitz, Connecticut

Address: 7 Williams Rd North Branford, CT 06471-1040

Bankruptcy Case 15-30731 Overview: "In North Branford, CT, Lisa M Albitz filed for Chapter 7 bankruptcy in 2015-05-01. This case, involving liquidating assets to pay off debts, was resolved by 07.30.2015."
Lisa M Albitz — Connecticut, 15-30731


ᐅ Alfred Allen, Connecticut

Address: 2268 Foxon Rd North Branford, CT 06471

Bankruptcy Case 13-30412 Overview: "The case of Alfred Allen in North Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alfred Allen — Connecticut, 13-30412


ᐅ Anthony F Apuzzo, Connecticut

Address: 229 Branford Rd Unit 117 North Branford, CT 06471-1368

Bankruptcy Case 14-31765 Summary: "Anthony F Apuzzo's Chapter 7 bankruptcy, filed in North Branford, CT in 2014-09-23, led to asset liquidation, with the case closing in Dec 22, 2014."
Anthony F Apuzzo — Connecticut, 14-31765


ᐅ Lisa G Arabolos, Connecticut

Address: 24 Colonial Dr North Branford, CT 06471

Bankruptcy Case 12-32577 Summary: "In North Branford, CT, Lisa G Arabolos filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by February 25, 2013."
Lisa G Arabolos — Connecticut, 12-32577


ᐅ Daniel M Armin, Connecticut

Address: 77 Chidsey Dr North Branford, CT 06471

Snapshot of U.S. Bankruptcy Proceeding Case 09-32724: "In a Chapter 7 bankruptcy case, Daniel M Armin from North Branford, CT, saw his proceedings start in September 30, 2009 and complete by January 3, 2010, involving asset liquidation."
Daniel M Armin — Connecticut, 09-32724


ᐅ Christopher Ashford, Connecticut

Address: 17 Lasalette Way North Branford, CT 06471

Bankruptcy Case 10-31417 Summary: "The bankruptcy record of Christopher Ashford from North Branford, CT, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/28/2010."
Christopher Ashford — Connecticut, 10-31417


ᐅ Mary Agnes Babinski, Connecticut

Address: 60 Lake Rd North Branford, CT 06471-1252

Concise Description of Bankruptcy Case 14-323277: "North Branford, CT resident Mary Agnes Babinski's 2014-12-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Mary Agnes Babinski — Connecticut, 14-32327


ᐅ Douglas Beaumont, Connecticut

Address: 196 Forest Road North Branford, CT 6471

Bankruptcy Case 2014-30700 Overview: "Douglas Beaumont's bankruptcy, initiated in April 2014 and concluded by 07.09.2014 in North Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Beaumont — Connecticut, 2014-30700


ᐅ Roberta Bell, Connecticut

Address: PO Box 886 North Branford, CT 06471-0886

Brief Overview of Bankruptcy Case 15-31997: "North Branford, CT resident Roberta Bell's Dec 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.04.2016."
Roberta Bell — Connecticut, 15-31997


ᐅ Scott A Bookman, Connecticut

Address: 60 Harrison Rd North Branford, CT 06471

Brief Overview of Bankruptcy Case 13-31006: "Scott A Bookman's bankruptcy, initiated in 05.31.2013 and concluded by 09/04/2013 in North Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott A Bookman — Connecticut, 13-31006


ᐅ Sandra Brooks, Connecticut

Address: 46 Twin Lakes Rd North Branford, CT 06471

Concise Description of Bankruptcy Case 10-330047: "North Branford, CT resident Sandra Brooks's 10.01.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-17."
Sandra Brooks — Connecticut, 10-33004


ᐅ Maurice H Brown, Connecticut

Address: 1784 Foxon Rd Apt 1D North Branford, CT 06471

Bankruptcy Case 12-30676 Overview: "In a Chapter 7 bankruptcy case, Maurice H Brown from North Branford, CT, saw their proceedings start in 03/23/2012 and complete by 07.09.2012, involving asset liquidation."
Maurice H Brown — Connecticut, 12-30676


ᐅ Jr Mark Budeit, Connecticut

Address: 25 Twin Lakes Rd North Branford, CT 06471

Bankruptcy Case 10-30445 Overview: "The bankruptcy filing by Jr Mark Budeit, undertaken in 2010-02-18 in North Branford, CT under Chapter 7, concluded with discharge in Jun 6, 2010 after liquidating assets."
Jr Mark Budeit — Connecticut, 10-30445


ᐅ Wesley C Bunnell, Connecticut

Address: 5 Burr Hill Rd North Branford, CT 06471-1272

Bankruptcy Case 2014-30599 Overview: "The case of Wesley C Bunnell in North Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wesley C Bunnell — Connecticut, 2014-30599


ᐅ Tracy L Bureau, Connecticut

Address: 37 Harrison Rd North Branford, CT 06471-1308

Bankruptcy Case 2014-30756 Summary: "North Branford, CT resident Tracy L Bureau's 2014-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 20, 2014."
Tracy L Bureau — Connecticut, 2014-30756


ᐅ Michael Burton, Connecticut

Address: 31 Basswood Dr North Branford, CT 06471

Bankruptcy Case 10-32905 Overview: "Michael Burton's Chapter 7 bankruptcy, filed in North Branford, CT in Sep 28, 2010, led to asset liquidation, with the case closing in January 2011."
Michael Burton — Connecticut, 10-32905


ᐅ William M Calestro, Connecticut

Address: 48 Basswood Dr North Branford, CT 06471

Bankruptcy Case 12-30459 Summary: "William M Calestro's bankruptcy, initiated in 02.29.2012 and concluded by June 16, 2012 in North Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William M Calestro — Connecticut, 12-30459


ᐅ Paul Carbone, Connecticut

Address: 44 Arthur Rd North Branford, CT 06471

Snapshot of U.S. Bankruptcy Proceeding Case 09-33563: "The case of Paul Carbone in North Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Carbone — Connecticut, 09-33563


ᐅ Deborah Jean Cardone, Connecticut

Address: 17 Chidsey Dr North Branford, CT 06471-1269

Concise Description of Bankruptcy Case 14-321527: "Deborah Jean Cardone's bankruptcy, initiated in November 21, 2014 and concluded by Feb 19, 2015 in North Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Jean Cardone — Connecticut, 14-32152


ᐅ John B Carter, Connecticut

Address: 43 Colonial Dr North Branford, CT 06471

Brief Overview of Bankruptcy Case 12-30589: "John B Carter's Chapter 7 bankruptcy, filed in North Branford, CT in March 14, 2012, led to asset liquidation, with the case closing in 06.30.2012."
John B Carter — Connecticut, 12-30589


ᐅ Jack Catalano, Connecticut

Address: 229 Branford Rd Unit 242 North Branford, CT 06471

Concise Description of Bankruptcy Case 10-335957: "The bankruptcy record of Jack Catalano from North Branford, CT, shows a Chapter 7 case filed in Dec 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 20, 2011."
Jack Catalano — Connecticut, 10-33595


ᐅ Cheryl Catania, Connecticut

Address: 63 Wood Chase Ln North Branford, CT 06471-1053

Concise Description of Bankruptcy Case 14-320217: "North Branford, CT resident Cheryl Catania's 10/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-29."
Cheryl Catania — Connecticut, 14-32021


ᐅ Phillip Catania, Connecticut

Address: 63 Wood Chase Ln North Branford, CT 06471-1053

Bankruptcy Case 14-32021 Summary: "In a Chapter 7 bankruptcy case, Phillip Catania from North Branford, CT, saw his proceedings start in 10.31.2014 and complete by 2015-01-29, involving asset liquidation."
Phillip Catania — Connecticut, 14-32021


ᐅ Angela M Celone, Connecticut

Address: 121 Mill Rd North Branford, CT 06471-1019

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30547: "Angela M Celone's bankruptcy, initiated in March 2014 and concluded by Jun 25, 2014 in North Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela M Celone — Connecticut, 2014-30547


ᐅ Cindy Charlesworth, Connecticut

Address: 15 Edward Rd North Branford, CT 06471

Bankruptcy Case 10-30042 Overview: "The bankruptcy filing by Cindy Charlesworth, undertaken in 01.08.2010 in North Branford, CT under Chapter 7, concluded with discharge in Apr 13, 2010 after liquidating assets."
Cindy Charlesworth — Connecticut, 10-30042


ᐅ Sr John R Chaski, Connecticut

Address: 229 Branford Rd Unit 216 North Branford, CT 06471

Bankruptcy Case 12-31470 Overview: "The bankruptcy filing by Sr John R Chaski, undertaken in 2012-06-20 in North Branford, CT under Chapter 7, concluded with discharge in Oct 6, 2012 after liquidating assets."
Sr John R Chaski — Connecticut, 12-31470


ᐅ Gina Chironno, Connecticut

Address: 14 Rolling Hills Dr North Branford, CT 06471

Brief Overview of Bankruptcy Case 09-33673: "The case of Gina Chironno in North Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gina Chironno — Connecticut, 09-33673


ᐅ William J Chisholm, Connecticut

Address: 22 Clear Lake Rd North Branford, CT 06471

Bankruptcy Case 12-31465 Summary: "In North Branford, CT, William J Chisholm filed for Chapter 7 bankruptcy in 06/19/2012. This case, involving liquidating assets to pay off debts, was resolved by 10.05.2012."
William J Chisholm — Connecticut, 12-31465


ᐅ Eric Christiano, Connecticut

Address: 237 Totoket Rd North Branford, CT 06471

Concise Description of Bankruptcy Case 10-322957: "The bankruptcy record of Eric Christiano from North Branford, CT, shows a Chapter 7 case filed in 2010-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in 11.15.2010."
Eric Christiano — Connecticut, 10-32295


ᐅ Lisa Mary Cirivello, Connecticut

Address: 329 Notch Hill Rd North Branford, CT 06471

Bankruptcy Case 12-30049 Overview: "In North Branford, CT, Lisa Mary Cirivello filed for Chapter 7 bankruptcy in January 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by 04/28/2012."
Lisa Mary Cirivello — Connecticut, 12-30049


ᐅ Piper Colavolpe, Connecticut

Address: 7 Virginia Rd North Branford, CT 06471

Concise Description of Bankruptcy Case 10-305127: "The bankruptcy record of Piper Colavolpe from North Branford, CT, shows a Chapter 7 case filed in 2010-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-13."
Piper Colavolpe — Connecticut, 10-30512


ᐅ Mary Elizabeth Cozzi, Connecticut

Address: 49 Marjorie Dr North Branford, CT 06471

Bankruptcy Case 12-31513 Overview: "Mary Elizabeth Cozzi's bankruptcy, initiated in June 2012 and concluded by October 11, 2012 in North Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Elizabeth Cozzi — Connecticut, 12-31513


ᐅ Margaret Dana, Connecticut

Address: 69 Fowler Rd North Branford, CT 06471-1519

Bankruptcy Case 15-31755 Overview: "The bankruptcy record of Margaret Dana from North Branford, CT, shows a Chapter 7 case filed in Oct 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-18."
Margaret Dana — Connecticut, 15-31755


ᐅ Joseph Dangelo, Connecticut

Address: 229 Branford Rd Unit 310 North Branford, CT 06471

Bankruptcy Case 11-31684 Summary: "North Branford, CT resident Joseph Dangelo's 06/23/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 9, 2011."
Joseph Dangelo — Connecticut, 11-31684


ᐅ Heidi Daversa, Connecticut

Address: 18 Rolling Hills Dr North Branford, CT 06471

Snapshot of U.S. Bankruptcy Proceeding Case 10-32969: "Heidi Daversa's bankruptcy, initiated in 2010-09-30 and concluded by 2011-01-16 in North Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heidi Daversa — Connecticut, 10-32969


ᐅ Jura M Dellacamera, Connecticut

Address: 10 Judson Dr North Branford, CT 06471

Bankruptcy Case 13-31805 Summary: "The bankruptcy record of Jura M Dellacamera from North Branford, CT, shows a Chapter 7 case filed in September 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Jura M Dellacamera — Connecticut, 13-31805


ᐅ David Derenzo, Connecticut

Address: 167 Branford Rd Apt B6 North Branford, CT 06471-1353

Brief Overview of Bankruptcy Case 15-30707: "The case of David Derenzo in North Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Derenzo — Connecticut, 15-30707


ᐅ Shannon Derenzo, Connecticut

Address: 167 Branford Rd Apt B6 North Branford, CT 06471-1353

Bankruptcy Case 15-30707 Summary: "Shannon Derenzo's bankruptcy, initiated in 2015-04-30 and concluded by 07/29/2015 in North Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon Derenzo — Connecticut, 15-30707


ᐅ Donna Marie Desantis, Connecticut

Address: 1739 Foxon Rd Apt A1 North Branford, CT 06471-1550

Snapshot of U.S. Bankruptcy Proceeding Case 15-30791: "In a Chapter 7 bankruptcy case, Donna Marie Desantis from North Branford, CT, saw her proceedings start in May 2015 and complete by 08.11.2015, involving asset liquidation."
Donna Marie Desantis — Connecticut, 15-30791


ᐅ Laura H Dibenedetto, Connecticut

Address: 167 Branford Rd Apt H4 North Branford, CT 06471-1350

Bankruptcy Case 15-31722 Overview: "The bankruptcy filing by Laura H Dibenedetto, undertaken in October 2015 in North Branford, CT under Chapter 7, concluded with discharge in January 13, 2016 after liquidating assets."
Laura H Dibenedetto — Connecticut, 15-31722


ᐅ Robert Dibenedetto, Connecticut

Address: 53 Twin Lakes Rd Apt 3 North Branford, CT 06471

Brief Overview of Bankruptcy Case 10-30307: "North Branford, CT resident Robert Dibenedetto's 02.01.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 8, 2010."
Robert Dibenedetto — Connecticut, 10-30307


ᐅ Francis L Dinicola, Connecticut

Address: 84 Twin Lakes Rd North Branford, CT 06471-1211

Bankruptcy Case 11-19415-bam Overview: "The bankruptcy record of Francis L Dinicola from North Branford, CT, shows a Chapter 7 case filed in June 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-19."
Francis L Dinicola — Connecticut, 11-19415


ᐅ David A Eaton, Connecticut

Address: 128 Linsley Lake Rd North Branford, CT 06471

Bankruptcy Case 11-32090 Overview: "North Branford, CT resident David A Eaton's 2011-08-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
David A Eaton — Connecticut, 11-32090


ᐅ Maureen Emond, Connecticut

Address: 224 Foxon Rd Trlr 9A North Branford, CT 06471

Concise Description of Bankruptcy Case 10-324247: "Maureen Emond's Chapter 7 bankruptcy, filed in North Branford, CT in 2010-08-13, led to asset liquidation, with the case closing in November 2010."
Maureen Emond — Connecticut, 10-32424


ᐅ Sorensen Deborah L Esposito, Connecticut

Address: 2301 Foxon Rd North Branford, CT 06471-1517

Bankruptcy Case 14-30115 Summary: "Sorensen Deborah L Esposito's bankruptcy, initiated in 2014-01-24 and concluded by April 24, 2014 in North Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sorensen Deborah L Esposito — Connecticut, 14-30115


ᐅ Maria L Esposito, Connecticut

Address: 229 Branford Rd Unit 136 North Branford, CT 06471

Bankruptcy Case 11-32030 Summary: "Maria L Esposito's Chapter 7 bankruptcy, filed in North Branford, CT in 2011-08-02, led to asset liquidation, with the case closing in 2011-11-18."
Maria L Esposito — Connecticut, 11-32030


ᐅ Judy Farkash, Connecticut

Address: 1065 Foxon Rd North Branford, CT 06471-1203

Brief Overview of Bankruptcy Case 09-30337: "Filing for Chapter 13 bankruptcy in Feb 11, 2009, Judy Farkash from North Branford, CT, structured a repayment plan, achieving discharge in 2014-07-11."
Judy Farkash — Connecticut, 09-30337


ᐅ Theresa Finkle, Connecticut

Address: 229 Branford Rd Unit 472 North Branford, CT 06471

Concise Description of Bankruptcy Case 10-316357: "The case of Theresa Finkle in North Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa Finkle — Connecticut, 10-31635


ᐅ Patrick C Ford, Connecticut

Address: 15 Dinwoodie Dr North Branford, CT 06471

Brief Overview of Bankruptcy Case 12-31546: "The case of Patrick C Ford in North Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick C Ford — Connecticut, 12-31546


ᐅ Michael A Gaudio, Connecticut

Address: 171 Beech St North Branford, CT 06471-1440

Bankruptcy Case 15-31672 Summary: "The bankruptcy record of Michael A Gaudio from North Branford, CT, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Michael A Gaudio — Connecticut, 15-31672


ᐅ Donald Charles Gildersleeve, Connecticut

Address: 10 Sunset Rd North Branford, CT 06471

Concise Description of Bankruptcy Case 11-318277: "In a Chapter 7 bankruptcy case, Donald Charles Gildersleeve from North Branford, CT, saw their proceedings start in 07/08/2011 and complete by Oct 12, 2011, involving asset liquidation."
Donald Charles Gildersleeve — Connecticut, 11-31827


ᐅ Alyssa Goggin, Connecticut

Address: 71 Ledgewood Dr North Branford, CT 06471

Brief Overview of Bankruptcy Case 10-33757: "North Branford, CT resident Alyssa Goggin's 2010-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-16."
Alyssa Goggin — Connecticut, 10-33757


ᐅ Timothy E Grady, Connecticut

Address: 122 W Pond Rd North Branford, CT 06471

Snapshot of U.S. Bankruptcy Proceeding Case 12-30134: "The case of Timothy E Grady in North Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy E Grady — Connecticut, 12-30134


ᐅ Michael Richard Granata, Connecticut

Address: 5 Sunset Rd W North Branford, CT 06471-1119

Bankruptcy Case 14-32226 Summary: "In a Chapter 7 bankruptcy case, Michael Richard Granata from North Branford, CT, saw their proceedings start in 2014-12-04 and complete by 2015-03-04, involving asset liquidation."
Michael Richard Granata — Connecticut, 14-32226


ᐅ Jay R Greene, Connecticut

Address: 95 W Pond Rd North Branford, CT 06471

Concise Description of Bankruptcy Case 13-322947: "Jay R Greene's bankruptcy, initiated in 2013-12-06 and concluded by March 12, 2014 in North Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jay R Greene — Connecticut, 13-32294


ᐅ Donna S Gurz, Connecticut

Address: 293 Valley Rd North Branford, CT 06471-1835

Concise Description of Bankruptcy Case 2014-314907: "Donna S Gurz's bankruptcy, initiated in August 8, 2014 and concluded by November 6, 2014 in North Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna S Gurz — Connecticut, 2014-31490


ᐅ Joseph M Gurz, Connecticut

Address: 293 Valley Rd North Branford, CT 06471

Concise Description of Bankruptcy Case 12-317937: "Joseph M Gurz's bankruptcy, initiated in August 3, 2012 and concluded by 11.19.2012 in North Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph M Gurz — Connecticut, 12-31793


ᐅ Eloise Hall, Connecticut

Address: 280 Twin Lakes Rd North Branford, CT 06471

Brief Overview of Bankruptcy Case 10-31403: "The bankruptcy filing by Eloise Hall, undertaken in May 11, 2010 in North Branford, CT under Chapter 7, concluded with discharge in 08.27.2010 after liquidating assets."
Eloise Hall — Connecticut, 10-31403


ᐅ Rosemary T Hansen, Connecticut

Address: 6 Loeber Pl North Branford, CT 06471-1817

Brief Overview of Bankruptcy Case 2014-30570: "In a Chapter 7 bankruptcy case, Rosemary T Hansen from North Branford, CT, saw her proceedings start in 03/28/2014 and complete by 06.26.2014, involving asset liquidation."
Rosemary T Hansen — Connecticut, 2014-30570


ᐅ Ester Hansen, Connecticut

Address: 8 Loeber Pl North Branford, CT 06471

Concise Description of Bankruptcy Case 12-327787: "The bankruptcy filing by Ester Hansen, undertaken in December 2012 in North Branford, CT under Chapter 7, concluded with discharge in 04/03/2013 after liquidating assets."
Ester Hansen — Connecticut, 12-32778


ᐅ Marc Joel Jennette, Connecticut

Address: 10 Holly Heights Dr North Branford, CT 06471-1244

Brief Overview of Bankruptcy Case 16-31002: "Marc Joel Jennette's Chapter 7 bankruptcy, filed in North Branford, CT in 06.28.2016, led to asset liquidation, with the case closing in 09/26/2016."
Marc Joel Jennette — Connecticut, 16-31002


ᐅ Marc L Judd, Connecticut

Address: 1739 Foxon Rd Apt M7 North Branford, CT 06471-1569

Snapshot of U.S. Bankruptcy Proceeding Case 16-30439: "In a Chapter 7 bankruptcy case, Marc L Judd from North Branford, CT, saw his proceedings start in 2016-03-26 and complete by 2016-06-24, involving asset liquidation."
Marc L Judd — Connecticut, 16-30439


ᐅ Lance M Kilburn, Connecticut

Address: 152 Branford Rd North Branford, CT 06471-1366

Concise Description of Bankruptcy Case 15-301167: "The bankruptcy filing by Lance M Kilburn, undertaken in Jan 29, 2015 in North Branford, CT under Chapter 7, concluded with discharge in 04/29/2015 after liquidating assets."
Lance M Kilburn — Connecticut, 15-30116


ᐅ Stephanie E Kilburn, Connecticut

Address: 152 Branford Rd North Branford, CT 06471-1366

Brief Overview of Bankruptcy Case 15-30116: "Stephanie E Kilburn's Chapter 7 bankruptcy, filed in North Branford, CT in Jan 29, 2015, led to asset liquidation, with the case closing in 04/29/2015."
Stephanie E Kilburn — Connecticut, 15-30116


ᐅ Gerald Lamarche, Connecticut

Address: 41 Wilford Rd North Branford, CT 06471-1473

Bankruptcy Case 14-32069 Overview: "North Branford, CT resident Gerald Lamarche's 2014-11-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 4, 2015."
Gerald Lamarche — Connecticut, 14-32069


ᐅ Laura D Lauro, Connecticut

Address: 3 W Pond Rd North Branford, CT 06471-1523

Snapshot of U.S. Bankruptcy Proceeding Case 14-30403: "North Branford, CT resident Laura D Lauro's 2014-03-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.04.2014."
Laura D Lauro — Connecticut, 14-30403


ᐅ Laura Lepeska, Connecticut

Address: 111 Doral Farms Rd North Branford, CT 06471

Snapshot of U.S. Bankruptcy Proceeding Case 13-30815: "North Branford, CT resident Laura Lepeska's April 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-04."
Laura Lepeska — Connecticut, 13-30815


ᐅ Patrizia O Lorenti, Connecticut

Address: 229 Branford Rd Unit 433 North Branford, CT 06471

Brief Overview of Bankruptcy Case 11-31579: "In North Branford, CT, Patrizia O Lorenti filed for Chapter 7 bankruptcy in 06/14/2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 30, 2011."
Patrizia O Lorenti — Connecticut, 11-31579


ᐅ Susan Lyke, Connecticut

Address: 229 Branford Rd Unit 205 North Branford, CT 06471

Snapshot of U.S. Bankruptcy Proceeding Case 09-33663: "North Branford, CT resident Susan Lyke's 12/30/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-05."
Susan Lyke — Connecticut, 09-33663


ᐅ Lindsay M Mansi, Connecticut

Address: 11 Bittersweet Dr North Branford, CT 06471

Bankruptcy Case 13-30225 Overview: "Lindsay M Mansi's Chapter 7 bankruptcy, filed in North Branford, CT in Jan 31, 2013, led to asset liquidation, with the case closing in 05/07/2013."
Lindsay M Mansi — Connecticut, 13-30225


ᐅ Michael J Mansi, Connecticut

Address: 11 Bittersweet Dr North Branford, CT 06471

Snapshot of U.S. Bankruptcy Proceeding Case 11-31701: "North Branford, CT resident Michael J Mansi's 06/24/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/10/2011."
Michael J Mansi — Connecticut, 11-31701


ᐅ David E Marquis, Connecticut

Address: 84 Mill Rd North Branford, CT 06471-1060

Concise Description of Bankruptcy Case 14-310097: "North Branford, CT resident David E Marquis's 05.24.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 22, 2014."
David E Marquis — Connecticut, 14-31009


ᐅ David E Marquis, Connecticut

Address: 84 Mill Rd North Branford, CT 06471-1060

Concise Description of Bankruptcy Case 2014-310097: "David E Marquis's Chapter 7 bankruptcy, filed in North Branford, CT in May 24, 2014, led to asset liquidation, with the case closing in August 2014."
David E Marquis — Connecticut, 2014-31009


ᐅ Debra Mason, Connecticut

Address: 229 Branford Rd Unit 201 North Branford, CT 06471

Bankruptcy Case 10-32541 Summary: "In North Branford, CT, Debra Mason filed for Chapter 7 bankruptcy in August 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-12."
Debra Mason — Connecticut, 10-32541


ᐅ Irene Breault Mason, Connecticut

Address: 2231 Foxon Rd North Branford, CT 06471-1517

Bankruptcy Case 14-31730 Overview: "The bankruptcy filing by Irene Breault Mason, undertaken in Sep 17, 2014 in North Branford, CT under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Irene Breault Mason — Connecticut, 14-31730


ᐅ Phillip Mauro, Connecticut

Address: 1 Mill Rd Apt B North Branford, CT 06471

Bankruptcy Case 11-31592 Overview: "North Branford, CT resident Phillip Mauro's 06.15.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Phillip Mauro — Connecticut, 11-31592


ᐅ Carleen Marie Mcilveen, Connecticut

Address: 19 Holly Heights Dr North Branford, CT 06471

Bankruptcy Case 11-30358 Overview: "Carleen Marie Mcilveen's bankruptcy, initiated in February 2011 and concluded by 06.05.2011 in North Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carleen Marie Mcilveen — Connecticut, 11-30358


ᐅ Jr Sisto Melillo, Connecticut

Address: 97 Feather Ln North Branford, CT 06471

Concise Description of Bankruptcy Case 10-325987: "Jr Sisto Melillo's Chapter 7 bankruptcy, filed in North Branford, CT in Aug 29, 2010, led to asset liquidation, with the case closing in December 15, 2010."
Jr Sisto Melillo — Connecticut, 10-32598


ᐅ Anthony F Morgillo, Connecticut

Address: 77 Wood Chase Ln North Branford, CT 06471

Concise Description of Bankruptcy Case 11-331617: "The bankruptcy record of Anthony F Morgillo from North Branford, CT, shows a Chapter 7 case filed in Dec 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/06/2012."
Anthony F Morgillo — Connecticut, 11-33161


ᐅ Christopher Michael Morgillo, Connecticut

Address: 229 Branford Rd Unit 411 North Branford, CT 06471

Bankruptcy Case 12-32181 Overview: "The bankruptcy record of Christopher Michael Morgillo from North Branford, CT, shows a Chapter 7 case filed in 09/28/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-02."
Christopher Michael Morgillo — Connecticut, 12-32181


ᐅ Nathalie E Munroe, Connecticut

Address: 167 Branford Rd Apt G4 North Branford, CT 06471

Snapshot of U.S. Bankruptcy Proceeding Case 09-32884: "In a Chapter 7 bankruptcy case, Nathalie E Munroe from North Branford, CT, saw her proceedings start in 10.14.2009 and complete by January 14, 2010, involving asset liquidation."
Nathalie E Munroe — Connecticut, 09-32884


ᐅ Michele Natalino, Connecticut

Address: PO Box 59 North Branford, CT 06471

Bankruptcy Case 10-33054 Summary: "The case of Michele Natalino in North Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michele Natalino — Connecticut, 10-33054


ᐅ Kevin Okeefe, Connecticut

Address: 142 Branford Rd North Branford, CT 06471

Bankruptcy Case 09-23101 Overview: "North Branford, CT resident Kevin Okeefe's 10.27.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/26/2010."
Kevin Okeefe — Connecticut, 09-23101


ᐅ Robert Onofrio, Connecticut

Address: 27 Marjorie Dr North Branford, CT 06471-1014

Brief Overview of Bankruptcy Case 14-30140: "The bankruptcy record of Robert Onofrio from North Branford, CT, shows a Chapter 7 case filed in Jan 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04.28.2014."
Robert Onofrio — Connecticut, 14-30140


ᐅ Loretta A Pace, Connecticut

Address: 18 Wood Chase Ln North Branford, CT 06471-1054

Bankruptcy Case 15-31481 Summary: "Loretta A Pace's bankruptcy, initiated in September 2015 and concluded by 12/02/2015 in North Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loretta A Pace — Connecticut, 15-31481


ᐅ Annette M Panzo, Connecticut

Address: 12 Altieri Rd North Branford, CT 06471

Concise Description of Bankruptcy Case 12-311227: "The case of Annette M Panzo in North Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annette M Panzo — Connecticut, 12-31122


ᐅ Mary Ann Papacoda, Connecticut

Address: 111 Twin Lakes Rd North Branford, CT 06471

Bankruptcy Case 13-31682 Overview: "In North Branford, CT, Mary Ann Papacoda filed for Chapter 7 bankruptcy in Aug 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.05.2013."
Mary Ann Papacoda — Connecticut, 13-31682


ᐅ Zmara Passa, Connecticut

Address: 229 Branford Rd Unit 324 North Branford, CT 06471

Concise Description of Bankruptcy Case 11-303927: "The bankruptcy filing by Zmara Passa, undertaken in February 2011 in North Branford, CT under Chapter 7, concluded with discharge in 06/11/2011 after liquidating assets."
Zmara Passa — Connecticut, 11-30392


ᐅ Paula Pernal, Connecticut

Address: 108 Branford Rd North Branford, CT 06471

Brief Overview of Bankruptcy Case 10-33493: "In North Branford, CT, Paula Pernal filed for Chapter 7 bankruptcy in 11.22.2010. This case, involving liquidating assets to pay off debts, was resolved by 02.16.2011."
Paula Pernal — Connecticut, 10-33493


ᐅ Debra Peschell, Connecticut

Address: 320 Totoket Rd North Branford, CT 06471

Brief Overview of Bankruptcy Case 11-30219: "In North Branford, CT, Debra Peschell filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by May 4, 2011."
Debra Peschell — Connecticut, 11-30219


ᐅ Peter G Pizzorusso, Connecticut

Address: 142 Totoket Rd North Branford, CT 06471

Concise Description of Bankruptcy Case 11-309077: "Peter G Pizzorusso's bankruptcy, initiated in April 2011 and concluded by 2011-07-23 in North Branford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter G Pizzorusso — Connecticut, 11-30907


ᐅ Marc V Plano, Connecticut

Address: 18 County Rd North Branford, CT 06471

Brief Overview of Bankruptcy Case 13-30314: "In a Chapter 7 bankruptcy case, Marc V Plano from North Branford, CT, saw his proceedings start in 02.18.2013 and complete by 2013-05-25, involving asset liquidation."
Marc V Plano — Connecticut, 13-30314


ᐅ Arlene M Pocevic, Connecticut

Address: 229 Branford Rd Unit 501 North Branford, CT 06471

Bankruptcy Case 11-32417 Overview: "North Branford, CT resident Arlene M Pocevic's 09/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/03/2012."
Arlene M Pocevic — Connecticut, 11-32417


ᐅ Kevin Powers, Connecticut

Address: 79 Wood Chase Ln North Branford, CT 06471

Snapshot of U.S. Bankruptcy Proceeding Case 10-31715: "The bankruptcy filing by Kevin Powers, undertaken in 06.07.2010 in North Branford, CT under Chapter 7, concluded with discharge in 09/23/2010 after liquidating assets."
Kevin Powers — Connecticut, 10-31715


ᐅ Laima M Rini, Connecticut

Address: 10 Judson Dr North Branford, CT 06471-1038

Bankruptcy Case 15-31886 Overview: "The case of Laima M Rini in North Branford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laima M Rini — Connecticut, 15-31886


ᐅ Deborah Riveccio, Connecticut

Address: 229 Branford Rd Unit 450 North Branford, CT 06471

Brief Overview of Bankruptcy Case 09-32769: "In a Chapter 7 bankruptcy case, Deborah Riveccio from North Branford, CT, saw her proceedings start in Oct 2, 2009 and complete by 2010-01-06, involving asset liquidation."
Deborah Riveccio — Connecticut, 09-32769


ᐅ Christopher Rogers, Connecticut

Address: PO Box 748 North Branford, CT 06471

Concise Description of Bankruptcy Case 10-307447: "Christopher Rogers's Chapter 7 bankruptcy, filed in North Branford, CT in 2010-03-17, led to asset liquidation, with the case closing in 07.03.2010."
Christopher Rogers — Connecticut, 10-30744


ᐅ Michael Anthony Russo, Connecticut

Address: 2 Sea Hill Rd North Branford, CT 06471-1401

Bankruptcy Case 16-30336 Overview: "The bankruptcy record of Michael Anthony Russo from North Branford, CT, shows a Chapter 7 case filed in Mar 7, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-05."
Michael Anthony Russo — Connecticut, 16-30336


ᐅ Bartholomeo Salzillo, Connecticut

Address: 123 Mill Rd North Branford, CT 06471

Bankruptcy Case 11-30894 Summary: "In a Chapter 7 bankruptcy case, Bartholomeo Salzillo from North Branford, CT, saw their proceedings start in Apr 5, 2011 and complete by 2011-07-22, involving asset liquidation."
Bartholomeo Salzillo — Connecticut, 11-30894


ᐅ Christopher Scheld, Connecticut

Address: PO Box 561 North Branford, CT 06471

Bankruptcy Case 10-32262 Overview: "The bankruptcy filing by Christopher Scheld, undertaken in 07/28/2010 in North Branford, CT under Chapter 7, concluded with discharge in November 13, 2010 after liquidating assets."
Christopher Scheld — Connecticut, 10-32262