personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Ridgefield, 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 Joseph T Morris, Connecticut

Address: 111 Remington Rd Ridgefield, CT 06877-4324

Concise Description of Bankruptcy Case 2014-215557: "The bankruptcy record of Joseph T Morris from Ridgefield, CT, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/30/2014."
Joseph T Morris — Connecticut, 2014-21555


ᐅ Concetta Napolitano, Connecticut

Address: 15 Outpost Ln Ridgefield, CT 06877-3336

Bankruptcy Case 2014-50781 Overview: "In Ridgefield, CT, Concetta Napolitano filed for Chapter 7 bankruptcy in May 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-20."
Concetta Napolitano — Connecticut, 2014-50781


ᐅ Joseph Napolitano, Connecticut

Address: 15 Outpost Ln Ridgefield, CT 06877-3336

Brief Overview of Bankruptcy Case 2014-50781: "Joseph Napolitano's Chapter 7 bankruptcy, filed in Ridgefield, CT in 2014-05-22, led to asset liquidation, with the case closing in 08/20/2014."
Joseph Napolitano — Connecticut, 2014-50781


ᐅ James Nicholas Nightingale, Connecticut

Address: 26 Seymour Ln Ridgefield, CT 06877-5509

Bankruptcy Case 15-50498 Summary: "James Nicholas Nightingale's Chapter 7 bankruptcy, filed in Ridgefield, CT in 04.13.2015, led to asset liquidation, with the case closing in 07/12/2015."
James Nicholas Nightingale — Connecticut, 15-50498


ᐅ Pille Nightingale, Connecticut

Address: 26 Seymour Ln Ridgefield, CT 06877-5509

Bankruptcy Case 15-50498 Overview: "In Ridgefield, CT, Pille Nightingale filed for Chapter 7 bankruptcy in Apr 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Pille Nightingale — Connecticut, 15-50498


ᐅ Christopher Owczarzak, Connecticut

Address: 80 Mountain Rd Ridgefield, CT 06877

Concise Description of Bankruptcy Case 10-516557: "In a Chapter 7 bankruptcy case, Christopher Owczarzak from Ridgefield, CT, saw their proceedings start in July 2010 and complete by 10.30.2010, involving asset liquidation."
Christopher Owczarzak — Connecticut, 10-51655


ᐅ Brian Parr, Connecticut

Address: 70 Olcott Way Ridgefield, CT 06877

Snapshot of U.S. Bankruptcy Proceeding Case 12-50718: "The bankruptcy filing by Brian Parr, undertaken in 2012-04-19 in Ridgefield, CT under Chapter 7, concluded with discharge in 2012-08-05 after liquidating assets."
Brian Parr — Connecticut, 12-50718


ᐅ Jr John Phelan, Connecticut

Address: 34 Circle Dr E Ridgefield, CT 06877

Concise Description of Bankruptcy Case 09-523667: "In Ridgefield, CT, Jr John Phelan filed for Chapter 7 bankruptcy in 11/20/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-24."
Jr John Phelan — Connecticut, 09-52366


ᐅ Joan D Philpot, Connecticut

Address: 11 Outpost Ln Ridgefield, CT 06877

Concise Description of Bankruptcy Case 12-503757: "In a Chapter 7 bankruptcy case, Joan D Philpot from Ridgefield, CT, saw their proceedings start in 02.29.2012 and complete by 06.16.2012, involving asset liquidation."
Joan D Philpot — Connecticut, 12-50375


ᐅ Mario Prisco, Connecticut

Address: 463 North St Ridgefield, CT 06877

Bankruptcy Case 10-50196 Summary: "In Ridgefield, CT, Mario Prisco filed for Chapter 7 bankruptcy in 01/29/2010. This case, involving liquidating assets to pay off debts, was resolved by May 5, 2010."
Mario Prisco — Connecticut, 10-50196


ᐅ Robert Rae, Connecticut

Address: 1 Mimosa Cir Ridgefield, CT 06877

Concise Description of Bankruptcy Case 10-522257: "Robert Rae's Chapter 7 bankruptcy, filed in Ridgefield, CT in 09.17.2010, led to asset liquidation, with the case closing in Jan 3, 2011."
Robert Rae — Connecticut, 10-52225


ᐅ Ralph Richard Ragette, Connecticut

Address: 104 Main St Rear Cottage Ridgefield, CT 06877-4930

Bankruptcy Case 14-50991 Overview: "Ralph Richard Ragette's Chapter 7 bankruptcy, filed in Ridgefield, CT in 06/25/2014, led to asset liquidation, with the case closing in 2014-09-23."
Ralph Richard Ragette — Connecticut, 14-50991


ᐅ Brian M Regan, Connecticut

Address: 631 Danbury Rd Apt 35 Ridgefield, CT 06877

Bankruptcy Case 12-51475 Summary: "Brian M Regan's Chapter 7 bankruptcy, filed in Ridgefield, CT in August 2012, led to asset liquidation, with the case closing in 2012-11-24."
Brian M Regan — Connecticut, 12-51475


ᐅ Ryan M Reynolds, Connecticut

Address: 111 Olcott Way Ridgefield, CT 06877

Concise Description of Bankruptcy Case 13-515427: "The bankruptcy record of Ryan M Reynolds from Ridgefield, CT, shows a Chapter 7 case filed in 09/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 4, 2014."
Ryan M Reynolds — Connecticut, 13-51542


ᐅ Louis Rogers, Connecticut

Address: 211 Old Branchville Rd Ridgefield, CT 06877

Concise Description of Bankruptcy Case 10-512307: "In Ridgefield, CT, Louis Rogers filed for Chapter 7 bankruptcy in May 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Louis Rogers — Connecticut, 10-51230


ᐅ Patrizia M Sandolo, Connecticut

Address: 39 S Olmstead Ln Ridgefield, CT 06877

Brief Overview of Bankruptcy Case 11-51550: "In a Chapter 7 bankruptcy case, Patrizia M Sandolo from Ridgefield, CT, saw their proceedings start in July 2011 and complete by 11.14.2011, involving asset liquidation."
Patrizia M Sandolo — Connecticut, 11-51550


ᐅ Thomas J Savundranayagam, Connecticut

Address: 160 High Ridge Ave Ridgefield, CT 06877

Bankruptcy Case 11-51763 Overview: "The bankruptcy filing by Thomas J Savundranayagam, undertaken in 2011-08-30 in Ridgefield, CT under Chapter 7, concluded with discharge in 12.16.2011 after liquidating assets."
Thomas J Savundranayagam — Connecticut, 11-51763


ᐅ Edward Scala, Connecticut

Address: 5 S Olmstead Ln Ridgefield, CT 06877

Concise Description of Bankruptcy Case 10-528287: "In a Chapter 7 bankruptcy case, Edward Scala from Ridgefield, CT, saw their proceedings start in November 2010 and complete by 2011-03-10, involving asset liquidation."
Edward Scala — Connecticut, 10-52828


ᐅ Alexander Scavone, Connecticut

Address: 6B Barry Ave Ridgefield, CT 06877

Bankruptcy Case 09-52261 Summary: "The bankruptcy record of Alexander Scavone from Ridgefield, CT, shows a Chapter 7 case filed in 11.09.2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 9, 2010."
Alexander Scavone — Connecticut, 09-52261


ᐅ Ralph Serpico, Connecticut

Address: 34 Main St Ridgefield, CT 06877-4927

Bankruptcy Case 15-51415 Summary: "Ralph Serpico's bankruptcy, initiated in 10.07.2015 and concluded by 01.05.2016 in Ridgefield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ralph Serpico — Connecticut, 15-51415


ᐅ John C Sheahan, Connecticut

Address: 131 Mamanasco Rd Ridgefield, CT 06877

Brief Overview of Bankruptcy Case 11-51872: "In Ridgefield, CT, John C Sheahan filed for Chapter 7 bankruptcy in 2011-09-16. This case, involving liquidating assets to pay off debts, was resolved by January 2, 2012."
John C Sheahan — Connecticut, 11-51872


ᐅ Francis W Sheehan, Connecticut

Address: 119 Poplar Rd Ridgefield, CT 06877-3219

Brief Overview of Bankruptcy Case 2014-50769: "Francis W Sheehan's bankruptcy, initiated in 2014-05-19 and concluded by 2014-08-17 in Ridgefield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francis W Sheehan — Connecticut, 2014-50769


ᐅ Jr Francis W Sheehan, Connecticut

Address: 119 Poplar Rd Ridgefield, CT 06877-3219

Concise Description of Bankruptcy Case 14-507697: "Jr Francis W Sheehan's bankruptcy, initiated in 05.19.2014 and concluded by 08/17/2014 in Ridgefield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Francis W Sheehan — Connecticut, 14-50769


ᐅ Ty Shimada, Connecticut

Address: 686 N Salem Rd Unit C Ridgefield, CT 06877

Bankruptcy Case 10-51792 Summary: "In Ridgefield, CT, Ty Shimada filed for Chapter 7 bankruptcy in July 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Ty Shimada — Connecticut, 10-51792


ᐅ Bruce Snyder, Connecticut

Address: 89 Saunders Ln Ridgefield, CT 06877

Brief Overview of Bankruptcy Case 10-53089: "The case of Bruce Snyder in Ridgefield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce Snyder — Connecticut, 10-53089


ᐅ Douglas C Southworth, Connecticut

Address: 9 Seymour Ln Ridgefield, CT 06877-5509

Snapshot of U.S. Bankruptcy Proceeding Case 14-50048: "Ridgefield, CT resident Douglas C Southworth's 2014-01-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
Douglas C Southworth — Connecticut, 14-50048


ᐅ Lori A Soyak, Connecticut

Address: 57 Prospect St Apt 37 Ridgefield, CT 06877

Brief Overview of Bankruptcy Case 12-50376: "Ridgefield, CT resident Lori A Soyak's 02.29.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-16."
Lori A Soyak — Connecticut, 12-50376


ᐅ Warren Stanley, Connecticut

Address: 25 Armand Rd Ridgefield, CT 06877

Brief Overview of Bankruptcy Case 10-51740: "The case of Warren Stanley in Ridgefield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Warren Stanley — Connecticut, 10-51740


ᐅ Daniel Stasio, Connecticut

Address: PO Box 1035 Ridgefield, CT 06877

Concise Description of Bankruptcy Case 13-502677: "In Ridgefield, CT, Daniel Stasio filed for Chapter 7 bankruptcy in 2013-02-26. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Daniel Stasio — Connecticut, 13-50267


ᐅ Jane Stern, Connecticut

Address: 92 Bayberry Hill Rd Ridgefield, CT 06877-6003

Snapshot of U.S. Bankruptcy Proceeding Case 14-50814: "Ridgefield, CT resident Jane Stern's May 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.25.2014."
Jane Stern — Connecticut, 14-50814


ᐅ John Strittmatter, Connecticut

Address: 185 Nod Rd Ridgefield, CT 06877

Snapshot of U.S. Bankruptcy Proceeding Case 10-51049: "John Strittmatter's Chapter 7 bankruptcy, filed in Ridgefield, CT in May 7, 2010, led to asset liquidation, with the case closing in August 2010."
John Strittmatter — Connecticut, 10-51049


ᐅ Brian Sullivan, Connecticut

Address: 14 W Branchville Rd Ridgefield, CT 06877

Brief Overview of Bankruptcy Case 12-52307: "The bankruptcy filing by Brian Sullivan, undertaken in Dec 31, 2012 in Ridgefield, CT under Chapter 7, concluded with discharge in 2013-04-06 after liquidating assets."
Brian Sullivan — Connecticut, 12-52307


ᐅ Jane Tallman, Connecticut

Address: 2 Outpost Ln Ridgefield, CT 06877

Snapshot of U.S. Bankruptcy Proceeding Case 10-52464: "In a Chapter 7 bankruptcy case, Jane Tallman from Ridgefield, CT, saw her proceedings start in 10.12.2010 and complete by 01/12/2011, involving asset liquidation."
Jane Tallman — Connecticut, 10-52464


ᐅ Marjorie Tango, Connecticut

Address: 100 Danbury Rd Apt 3C Ridgefield, CT 06877

Concise Description of Bankruptcy Case 11-516397: "Ridgefield, CT resident Marjorie Tango's 08/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/27/2011."
Marjorie Tango — Connecticut, 11-51639


ᐅ Bradley Thibodeau, Connecticut

Address: 84 Nursery Rd Ridgefield, CT 06877

Bankruptcy Case 10-20877 Summary: "The case of Bradley Thibodeau in Ridgefield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bradley Thibodeau — Connecticut, 10-20877


ᐅ Elizabeth Tyrrell, Connecticut

Address: 11 Wooster St Ridgefield, CT 06877

Bankruptcy Case 10-52301 Overview: "The case of Elizabeth Tyrrell in Ridgefield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Tyrrell — Connecticut, 10-52301


ᐅ Jennifer Variale, Connecticut

Address: 24 Bates Farm Rd Ridgefield, CT 06877

Bankruptcy Case 11-50014 Summary: "The bankruptcy record of Jennifer Variale from Ridgefield, CT, shows a Chapter 7 case filed in Jan 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.23.2011."
Jennifer Variale — Connecticut, 11-50014


ᐅ Vilma Vega, Connecticut

Address: 21 Roberts Ln Ridgefield, CT 06877

Bankruptcy Case 10-50251 Summary: "Vilma Vega's Chapter 7 bankruptcy, filed in Ridgefield, CT in 2010-02-04, led to asset liquidation, with the case closing in 05/11/2010."
Vilma Vega — Connecticut, 10-50251


ᐅ Thomas J Venus, Connecticut

Address: 15 Ramapoo Rd Ridgefield, CT 06877

Concise Description of Bankruptcy Case 11-508087: "The case of Thomas J Venus in Ridgefield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas J Venus — Connecticut, 11-50808


ᐅ Joseph Virag, Connecticut

Address: 16 Roberts Ln Ridgefield, CT 06877

Bankruptcy Case 10-50414 Overview: "Joseph Virag's Chapter 7 bankruptcy, filed in Ridgefield, CT in 2010-02-25, led to asset liquidation, with the case closing in June 13, 2010."
Joseph Virag — Connecticut, 10-50414


ᐅ Ohlsen Bonita June Von, Connecticut

Address: 363 North St Ridgefield, CT 06877-2514

Brief Overview of Bankruptcy Case 14-51762: "In a Chapter 7 bankruptcy case, Ohlsen Bonita June Von from Ridgefield, CT, saw her proceedings start in 11.20.2014 and complete by 2015-02-18, involving asset liquidation."
Ohlsen Bonita June Von — Connecticut, 14-51762


ᐅ Allison M West, Connecticut

Address: 24 Old Stagecoach Rd Ridgefield, CT 06877-1420

Brief Overview of Bankruptcy Case 14-51658: "The bankruptcy filing by Allison M West, undertaken in October 30, 2014 in Ridgefield, CT under Chapter 7, concluded with discharge in 01/28/2015 after liquidating assets."
Allison M West — Connecticut, 14-51658


ᐅ Jacob Phillip Wheeler, Connecticut

Address: 11 Strawberry Ridge Rd Ridgefield, CT 06877-6019

Bankruptcy Case 2:15-bk-13035-ER Summary: "The case of Jacob Phillip Wheeler in Ridgefield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacob Phillip Wheeler — Connecticut, 2:15-bk-13035-ER


ᐅ Simon John White, Connecticut

Address: 182 North St Ridgefield, CT 06877-2528

Snapshot of U.S. Bankruptcy Proceeding Case 16-50801: "The bankruptcy record of Simon John White from Ridgefield, CT, shows a Chapter 7 case filed in Jun 15, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 13, 2016."
Simon John White — Connecticut, 16-50801


ᐅ Elian Wilhelmsson, Connecticut

Address: 3 Nettle Ln Ridgefield, CT 06877-3331

Bankruptcy Case 2014-51062 Overview: "In Ridgefield, CT, Elian Wilhelmsson filed for Chapter 7 bankruptcy in July 8, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 6, 2014."
Elian Wilhelmsson — Connecticut, 2014-51062


ᐅ Mariela Winter, Connecticut

Address: 51 Douglas Ln Ridgefield, CT 06877-1513

Bankruptcy Case 14-51965 Overview: "In Ridgefield, CT, Mariela Winter filed for Chapter 7 bankruptcy in 2014-12-31. This case, involving liquidating assets to pay off debts, was resolved by 03/31/2015."
Mariela Winter — Connecticut, 14-51965


ᐅ Susan Nell Wright, Connecticut

Address: 86 Governor St Apt A2 Ridgefield, CT 06877-4677

Bankruptcy Case 15-51233 Summary: "Ridgefield, CT resident Susan Nell Wright's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/29/2015."
Susan Nell Wright — Connecticut, 15-51233