personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Seymour, 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 Schefler Yaquelin Abreu, Connecticut

Address: 20 Titus Ln Seymour, CT 06483

Concise Description of Bankruptcy Case 12-300927: "Schefler Yaquelin Abreu's bankruptcy, initiated in 01.16.2012 and concluded by May 3, 2012 in Seymour, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Schefler Yaquelin Abreu — Connecticut, 12-30092


ᐅ James H Ahearn, Connecticut

Address: 22 Wycliffe Ter Seymour, CT 06483-3526

Bankruptcy Case 14-30968 Summary: "The bankruptcy record of James H Ahearn from Seymour, CT, shows a Chapter 7 case filed in 05.20.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 18, 2014."
James H Ahearn — Connecticut, 14-30968


ᐅ James H Ahearn, Connecticut

Address: 22 Wycliffe Ter Seymour, CT 06483-3526

Brief Overview of Bankruptcy Case 2014-30968: "The case of James H Ahearn in Seymour, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James H Ahearn — Connecticut, 2014-30968


ᐅ Angela Albright, Connecticut

Address: 38 Briarwood Dr Seymour, CT 06483

Snapshot of U.S. Bankruptcy Proceeding Case 11-30552: "In a Chapter 7 bankruptcy case, Angela Albright from Seymour, CT, saw her proceedings start in 2011-03-08 and complete by June 24, 2011, involving asset liquidation."
Angela Albright — Connecticut, 11-30552


ᐅ Jr Frank A Aldo, Connecticut

Address: 24 Rimmon St Seymour, CT 06483

Bankruptcy Case 13-31862 Overview: "The bankruptcy record of Jr Frank A Aldo from Seymour, CT, shows a Chapter 7 case filed in 2013-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 01/04/2014."
Jr Frank A Aldo — Connecticut, 13-31862


ᐅ Jr Robert Anthony Ancefsky, Connecticut

Address: 26 Westerman Ave Seymour, CT 06483

Brief Overview of Bankruptcy Case 13-31766: "The case of Jr Robert Anthony Ancefsky in Seymour, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Robert Anthony Ancefsky — Connecticut, 13-31766


ᐅ Robert Anthony Ancefsky, Connecticut

Address: 26 Westerman Ave Seymour, CT 06483

Brief Overview of Bankruptcy Case 13-31765: "The bankruptcy record of Robert Anthony Ancefsky from Seymour, CT, shows a Chapter 7 case filed in 2013-09-16. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 21, 2013."
Robert Anthony Ancefsky — Connecticut, 13-31765


ᐅ Gina R Antignani, Connecticut

Address: 3 Garden St Seymour, CT 06483-2901

Bankruptcy Case 15-31140 Overview: "The bankruptcy filing by Gina R Antignani, undertaken in 07.06.2015 in Seymour, CT under Chapter 7, concluded with discharge in 2015-10-04 after liquidating assets."
Gina R Antignani — Connecticut, 15-31140


ᐅ Michael Edward Antignani, Connecticut

Address: 3 Garden St Seymour, CT 06483-2901

Bankruptcy Case 15-31140 Summary: "Michael Edward Antignani's Chapter 7 bankruptcy, filed in Seymour, CT in 2015-07-06, led to asset liquidation, with the case closing in October 2015."
Michael Edward Antignani — Connecticut, 15-31140


ᐅ David R Bacus, Connecticut

Address: 17 Dolan Rd Seymour, CT 06483

Bankruptcy Case 13-30408 Summary: "In Seymour, CT, David R Bacus filed for Chapter 7 bankruptcy in March 6, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-13."
David R Bacus — Connecticut, 13-30408


ᐅ Roberto Balado, Connecticut

Address: 8 Clifton St Seymour, CT 06483

Snapshot of U.S. Bankruptcy Proceeding Case 12-31803: "Seymour, CT resident Roberto Balado's 2012-08-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.19.2012."
Roberto Balado — Connecticut, 12-31803


ᐅ Janusz Balikowski, Connecticut

Address: 6 Rimmon St Seymour, CT 06483

Bankruptcy Case 11-31350 Overview: "The case of Janusz Balikowski in Seymour, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janusz Balikowski — Connecticut, 11-31350


ᐅ Bonnie Anne Balko, Connecticut

Address: 151 Bungay Rd Seymour, CT 06483

Brief Overview of Bankruptcy Case 11-32993: "In a Chapter 7 bankruptcy case, Bonnie Anne Balko from Seymour, CT, saw her proceedings start in November 30, 2011 and complete by February 22, 2012, involving asset liquidation."
Bonnie Anne Balko — Connecticut, 11-32993


ᐅ Matthew R Ballaro, Connecticut

Address: 61 Kathy Dr Seymour, CT 06483

Snapshot of U.S. Bankruptcy Proceeding Case 13-30081: "Matthew R Ballaro's bankruptcy, initiated in 01.15.2013 and concluded by 2013-04-21 in Seymour, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew R Ballaro — Connecticut, 13-30081


ᐅ Thomas Ballaro, Connecticut

Address: 61 Briarwood Dr Seymour, CT 06483

Concise Description of Bankruptcy Case 10-317807: "Seymour, CT resident Thomas Ballaro's 2010-06-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.28.2010."
Thomas Ballaro — Connecticut, 10-31780


ᐅ Somlith Banavong, Connecticut

Address: 203 S Main St Seymour, CT 06483-3328

Brief Overview of Bankruptcy Case 16-30904: "The bankruptcy filing by Somlith Banavong, undertaken in June 2016 in Seymour, CT under Chapter 7, concluded with discharge in 09/08/2016 after liquidating assets."
Somlith Banavong — Connecticut, 16-30904


ᐅ David William Barton, Connecticut

Address: 13 Seymour Ave Seymour, CT 06483-2519

Concise Description of Bankruptcy Case 2014-308837: "David William Barton's bankruptcy, initiated in 2014-05-08 and concluded by Aug 6, 2014 in Seymour, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David William Barton — Connecticut, 2014-30883


ᐅ Louis Bedi, Connecticut

Address: 41 Deforest St Apt B34 Seymour, CT 06483

Brief Overview of Bankruptcy Case 10-33336: "In a Chapter 7 bankruptcy case, Louis Bedi from Seymour, CT, saw their proceedings start in 11.03.2010 and complete by 2011-02-19, involving asset liquidation."
Louis Bedi — Connecticut, 10-33336


ᐅ Melissa Jean Bednar, Connecticut

Address: 18 Eleanor Rd Seymour, CT 06483-3816

Brief Overview of Bankruptcy Case 14-31370: "Seymour, CT resident Melissa Jean Bednar's 2014-07-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 21, 2014."
Melissa Jean Bednar — Connecticut, 14-31370


ᐅ Richard A Bednar, Connecticut

Address: 18 Eleanor Rd Seymour, CT 06483-3816

Bankruptcy Case 2014-31370 Overview: "In a Chapter 7 bankruptcy case, Richard A Bednar from Seymour, CT, saw their proceedings start in July 23, 2014 and complete by 10/21/2014, involving asset liquidation."
Richard A Bednar — Connecticut, 2014-31370


ᐅ Lisa Belval, Connecticut

Address: 9 Wycliffe Ter Seymour, CT 06483

Brief Overview of Bankruptcy Case 10-32503: "In a Chapter 7 bankruptcy case, Lisa Belval from Seymour, CT, saw her proceedings start in 2010-08-20 and complete by 12/06/2010, involving asset liquidation."
Lisa Belval — Connecticut, 10-32503


ᐅ Thomas H Bennett, Connecticut

Address: 38 Nichols St Seymour, CT 06483

Bankruptcy Case 11-31809 Summary: "Thomas H Bennett's Chapter 7 bankruptcy, filed in Seymour, CT in July 2011, led to asset liquidation, with the case closing in October 2011."
Thomas H Bennett — Connecticut, 11-31809


ᐅ Gloria M Benway, Connecticut

Address: 67 Mountain Rd Seymour, CT 06483

Concise Description of Bankruptcy Case 12-316817: "The bankruptcy record of Gloria M Benway from Seymour, CT, shows a Chapter 7 case filed in Jul 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 5, 2012."
Gloria M Benway — Connecticut, 12-31681


ᐅ Karen Bertanza, Connecticut

Address: 32 Patrick Dr Seymour, CT 06483

Bankruptcy Case 13-31338 Overview: "In Seymour, CT, Karen Bertanza filed for Chapter 7 bankruptcy in 2013-07-12. This case, involving liquidating assets to pay off debts, was resolved by 10/16/2013."
Karen Bertanza — Connecticut, 13-31338


ᐅ Mark Bertanza, Connecticut

Address: 32 Patrick Dr Seymour, CT 06483

Brief Overview of Bankruptcy Case 10-32721: "The case of Mark Bertanza in Seymour, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Bertanza — Connecticut, 10-32721


ᐅ Pamela Betts, Connecticut

Address: 106 Balance Rock Rd Apt 8 Seymour, CT 06483

Brief Overview of Bankruptcy Case 10-31843: "In a Chapter 7 bankruptcy case, Pamela Betts from Seymour, CT, saw her proceedings start in June 18, 2010 and complete by 2010-10-04, involving asset liquidation."
Pamela Betts — Connecticut, 10-31843


ᐅ Stephen Betts, Connecticut

Address: 81 Pearl St Seymour, CT 06483

Bankruptcy Case 10-31842 Overview: "The bankruptcy record of Stephen Betts from Seymour, CT, shows a Chapter 7 case filed in Jun 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 4, 2010."
Stephen Betts — Connecticut, 10-31842


ᐅ Heather Blacha, Connecticut

Address: 38 George St Apt 3 Seymour, CT 06483-2827

Bankruptcy Case 16-30549 Overview: "Heather Blacha's Chapter 7 bankruptcy, filed in Seymour, CT in 04/11/2016, led to asset liquidation, with the case closing in 07.10.2016."
Heather Blacha — Connecticut, 16-30549


ᐅ Andrew Bleier, Connecticut

Address: 108 Bungay Rd Seymour, CT 06483

Brief Overview of Bankruptcy Case 11-31689: "Andrew Bleier's Chapter 7 bankruptcy, filed in Seymour, CT in June 23, 2011, led to asset liquidation, with the case closing in 10.09.2011."
Andrew Bleier — Connecticut, 11-31689


ᐅ Leah Bolduc, Connecticut

Address: 21 Sanford St Seymour, CT 06483-3423

Bankruptcy Case 14-31947 Summary: "The case of Leah Bolduc in Seymour, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leah Bolduc — Connecticut, 14-31947


ᐅ Jr Carmine A Braccia, Connecticut

Address: 16 Deerfield Dr Seymour, CT 06483

Concise Description of Bankruptcy Case 11-308317: "The case of Jr Carmine A Braccia in Seymour, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Carmine A Braccia — Connecticut, 11-30831


ᐅ Frances N Bradford, Connecticut

Address: 41 Sanford St Seymour, CT 06483

Brief Overview of Bankruptcy Case 11-31455: "The bankruptcy filing by Frances N Bradford, undertaken in 2011-05-31 in Seymour, CT under Chapter 7, concluded with discharge in 2011-09-16 after liquidating assets."
Frances N Bradford — Connecticut, 11-31455


ᐅ Adelaide Maria Branco, Connecticut

Address: 89 Balance Rock Rd Seymour, CT 06483

Concise Description of Bankruptcy Case 11-302817: "Seymour, CT resident Adelaide Maria Branco's Feb 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Adelaide Maria Branco — Connecticut, 11-30281


ᐅ Dana R Bristol, Connecticut

Address: 26 Lakeview Ave Seymour, CT 06483-2925

Bankruptcy Case 16-30080 Overview: "Dana R Bristol's bankruptcy, initiated in 2016-01-19 and concluded by 04.18.2016 in Seymour, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dana R Bristol — Connecticut, 16-30080


ᐅ Norman Brooks, Connecticut

Address: 21 Oakwood Dr Seymour, CT 06483

Bankruptcy Case 10-31849 Summary: "The bankruptcy filing by Norman Brooks, undertaken in 2010-06-20 in Seymour, CT under Chapter 7, concluded with discharge in 2010-10-06 after liquidating assets."
Norman Brooks — Connecticut, 10-31849


ᐅ Travis E Brunje, Connecticut

Address: 49 Patton Ave Seymour, CT 06483

Brief Overview of Bankruptcy Case 11-33052: "In a Chapter 7 bankruptcy case, Travis E Brunje from Seymour, CT, saw his proceedings start in 12.06.2011 and complete by Mar 23, 2012, involving asset liquidation."
Travis E Brunje — Connecticut, 11-33052


ᐅ Anthony Bucherati, Connecticut

Address: 13 Oakwood Dr Seymour, CT 06483

Snapshot of U.S. Bankruptcy Proceeding Case 10-33677: "The bankruptcy filing by Anthony Bucherati, undertaken in 2010-12-15 in Seymour, CT under Chapter 7, concluded with discharge in 2011-03-09 after liquidating assets."
Anthony Bucherati — Connecticut, 10-33677


ᐅ Richard Buckholz, Connecticut

Address: 8 Spruce Brook Rd Seymour, CT 06483

Brief Overview of Bankruptcy Case 10-32429: "In Seymour, CT, Richard Buckholz filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 29, 2010."
Richard Buckholz — Connecticut, 10-32429


ᐅ Iii Raymond J Burns, Connecticut

Address: 152 Roosevelt Dr Seymour, CT 06483

Bankruptcy Case 11-33094 Summary: "The bankruptcy record of Iii Raymond J Burns from Seymour, CT, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-30."
Iii Raymond J Burns — Connecticut, 11-33094


ᐅ Mark T Burns, Connecticut

Address: 7 Brookdale Rd Seymour, CT 06483

Concise Description of Bankruptcy Case 13-306077: "Seymour, CT resident Mark T Burns's 04/05/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-10."
Mark T Burns — Connecticut, 13-30607


ᐅ Gary Burt, Connecticut

Address: 3 School St Seymour, CT 06483

Bankruptcy Case 10-30612 Summary: "The case of Gary Burt in Seymour, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Burt — Connecticut, 10-30612


ᐅ Justin M Calabro, Connecticut

Address: 17 Great Oak Ridge Way Unit 17 Seymour, CT 06483

Bankruptcy Case 11-30317 Overview: "In Seymour, CT, Justin M Calabro filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-03."
Justin M Calabro — Connecticut, 11-30317


ᐅ David Joseph Campopiano, Connecticut

Address: 2 Klarides Village Dr # 105 Seymour, CT 06483

Snapshot of U.S. Bankruptcy Proceeding Case 12-51790: "In a Chapter 7 bankruptcy case, David Joseph Campopiano from Seymour, CT, saw his proceedings start in 2012-09-30 and complete by 01.04.2013, involving asset liquidation."
David Joseph Campopiano — Connecticut, 12-51790


ᐅ Jennifer M Casceillo, Connecticut

Address: 4 Rimmondale St Seymour, CT 06483

Brief Overview of Bankruptcy Case 11-31901: "In Seymour, CT, Jennifer M Casceillo filed for Chapter 7 bankruptcy in Jul 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11/04/2011."
Jennifer M Casceillo — Connecticut, 11-31901


ᐅ Annie L Cassells, Connecticut

Address: 20 French St Seymour, CT 06483

Bankruptcy Case 11-30584 Overview: "In a Chapter 7 bankruptcy case, Annie L Cassells from Seymour, CT, saw her proceedings start in 2011-03-10 and complete by June 15, 2011, involving asset liquidation."
Annie L Cassells — Connecticut, 11-30584


ᐅ Jeffrey A Cavanaugh, Connecticut

Address: 18 First Ave Seymour, CT 06483

Bankruptcy Case 11-32406 Summary: "Seymour, CT resident Jeffrey A Cavanaugh's 09/16/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.02.2012."
Jeffrey A Cavanaugh — Connecticut, 11-32406


ᐅ Robert Chernauskas, Connecticut

Address: 66 Briarwood Dr Seymour, CT 06483

Bankruptcy Case 13-31137 Overview: "Robert Chernauskas's bankruptcy, initiated in 06.14.2013 and concluded by 2013-09-18 in Seymour, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Chernauskas — Connecticut, 13-31137


ᐅ Robert Chrostowski, Connecticut

Address: 10 Spring St Seymour, CT 06483

Snapshot of U.S. Bankruptcy Proceeding Case 13-31171: "Robert Chrostowski's Chapter 7 bankruptcy, filed in Seymour, CT in Jun 21, 2013, led to asset liquidation, with the case closing in 09.25.2013."
Robert Chrostowski — Connecticut, 13-31171


ᐅ Pasquale Ciarleglio, Connecticut

Address: 66 Davis Rd Seymour, CT 06483-2308

Brief Overview of Bankruptcy Case 14-30206: "Seymour, CT resident Pasquale Ciarleglio's 2014-02-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2014."
Pasquale Ciarleglio — Connecticut, 14-30206


ᐅ Sharon Cipows, Connecticut

Address: 42 Colony Rd Seymour, CT 06483

Concise Description of Bankruptcy Case 13-300097: "The bankruptcy record of Sharon Cipows from Seymour, CT, shows a Chapter 7 case filed in 01/03/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-09."
Sharon Cipows — Connecticut, 13-30009


ᐅ Jennifer C Clark, Connecticut

Address: 59 Rimmon Rd Seymour, CT 06483

Snapshot of U.S. Bankruptcy Proceeding Case 13-30049: "The bankruptcy record of Jennifer C Clark from Seymour, CT, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-15."
Jennifer C Clark — Connecticut, 13-30049


ᐅ Malvia Clarke, Connecticut

Address: 135 Skokorat St Seymour, CT 06483

Bankruptcy Case 13-31264 Overview: "The bankruptcy record of Malvia Clarke from Seymour, CT, shows a Chapter 7 case filed in 07.01.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 5, 2013."
Malvia Clarke — Connecticut, 13-31264


ᐅ Braca Christina Cortello, Connecticut

Address: 49 Balance Rock Rd Apt 16 Seymour, CT 06483-6031

Concise Description of Bankruptcy Case 2014-309457: "Braca Christina Cortello's bankruptcy, initiated in 2014-05-16 and concluded by 08.14.2014 in Seymour, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Braca Christina Cortello — Connecticut, 2014-30945


ᐅ Joanne Courtemanche, Connecticut

Address: 200 Woodlawn Dr Seymour, CT 06483-2469

Snapshot of U.S. Bankruptcy Proceeding Case 15-31808: "Joanne Courtemanche's bankruptcy, initiated in October 28, 2015 and concluded by Jan 26, 2016 in Seymour, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanne Courtemanche — Connecticut, 15-31808


ᐅ Laughner Jackalynn Craven, Connecticut

Address: 12 First Ave Seymour, CT 06483

Bankruptcy Case 11-30532 Summary: "Laughner Jackalynn Craven's Chapter 7 bankruptcy, filed in Seymour, CT in Mar 7, 2011, led to asset liquidation, with the case closing in 06/23/2011."
Laughner Jackalynn Craven — Connecticut, 11-30532


ᐅ Smith Senora Creighton, Connecticut

Address: 20 Warren Dr Seymour, CT 06483-3614

Bankruptcy Case 14-31733 Overview: "The bankruptcy filing by Smith Senora Creighton, undertaken in September 2014 in Seymour, CT under Chapter 7, concluded with discharge in December 16, 2014 after liquidating assets."
Smith Senora Creighton — Connecticut, 14-31733


ᐅ Julie Criscuolo, Connecticut

Address: 11 Jay Ln Seymour, CT 06483

Bankruptcy Case 10-33555 Summary: "The bankruptcy filing by Julie Criscuolo, undertaken in November 2010 in Seymour, CT under Chapter 7, concluded with discharge in March 18, 2011 after liquidating assets."
Julie Criscuolo — Connecticut, 10-33555


ᐅ Anita L Crowe, Connecticut

Address: 29 Balance Rock Rd Apt 5 Seymour, CT 06483-6018

Bankruptcy Case 2014-31276 Overview: "Anita L Crowe's Chapter 7 bankruptcy, filed in Seymour, CT in Jul 1, 2014, led to asset liquidation, with the case closing in 09/29/2014."
Anita L Crowe — Connecticut, 2014-31276


ᐅ Amarylis Cruz, Connecticut

Address: 6 Rennay Rd Seymour, CT 06483

Bankruptcy Case 13-32025 Summary: "The bankruptcy filing by Amarylis Cruz, undertaken in 2013-10-24 in Seymour, CT under Chapter 7, concluded with discharge in 01/28/2014 after liquidating assets."
Amarylis Cruz — Connecticut, 13-32025


ᐅ Karol Czerwiowski, Connecticut

Address: 76 Colony Rd Seymour, CT 06483

Snapshot of U.S. Bankruptcy Proceeding Case 10-31955: "Karol Czerwiowski's bankruptcy, initiated in 06/28/2010 and concluded by Oct 14, 2010 in Seymour, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karol Czerwiowski — Connecticut, 10-31955


ᐅ Krystian Czubala, Connecticut

Address: 409 S Main St Seymour, CT 06483

Bankruptcy Case 11-31373 Summary: "The case of Krystian Czubala in Seymour, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Krystian Czubala — Connecticut, 11-31373


ᐅ Donna M Daur, Connecticut

Address: 701 S Main St Seymour, CT 06483-3229

Snapshot of U.S. Bankruptcy Proceeding Case 14-30307: "Donna M Daur's Chapter 7 bankruptcy, filed in Seymour, CT in February 2014, led to asset liquidation, with the case closing in 05/25/2014."
Donna M Daur — Connecticut, 14-30307


ᐅ Tyrone Decho, Connecticut

Address: 13 Prospect St Seymour, CT 06483-2709

Concise Description of Bankruptcy Case 15-305257: "The bankruptcy filing by Tyrone Decho, undertaken in 04/06/2015 in Seymour, CT under Chapter 7, concluded with discharge in Jul 5, 2015 after liquidating assets."
Tyrone Decho — Connecticut, 15-30525


ᐅ Jr Wallace C Deklyn, Connecticut

Address: 9 Bungay Rd Seymour, CT 06483

Concise Description of Bankruptcy Case 13-308287: "Jr Wallace C Deklyn's bankruptcy, initiated in 05/02/2013 and concluded by 08.06.2013 in Seymour, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Wallace C Deklyn — Connecticut, 13-30828


ᐅ Paula R Dias, Connecticut

Address: 23 Chestnut St Seymour, CT 06483

Bankruptcy Case 11-31514 Overview: "In Seymour, CT, Paula R Dias filed for Chapter 7 bankruptcy in 2011-06-06. This case, involving liquidating assets to pay off debts, was resolved by Sep 22, 2011."
Paula R Dias — Connecticut, 11-31514


ᐅ Carlos Manuel Dias, Connecticut

Address: 41 Martha St Seymour, CT 06483-2839

Bankruptcy Case 2014-30725 Summary: "Carlos Manuel Dias's bankruptcy, initiated in April 2014 and concluded by July 14, 2014 in Seymour, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Manuel Dias — Connecticut, 2014-30725


ᐅ Stephanie Diguglielmo, Connecticut

Address: 16 Marie Dr Apt 2 Seymour, CT 06483

Concise Description of Bankruptcy Case 13-23592-CMG7: "Stephanie Diguglielmo's Chapter 7 bankruptcy, filed in Seymour, CT in June 2013, led to asset liquidation, with the case closing in 2013-09-23."
Stephanie Diguglielmo — Connecticut, 13-23592


ᐅ Jr Fred J Dobson, Connecticut

Address: 39 Smith St Seymour, CT 06483

Bankruptcy Case 11-30531 Overview: "Jr Fred J Dobson's bankruptcy, initiated in Mar 7, 2011 and concluded by Jun 23, 2011 in Seymour, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Fred J Dobson — Connecticut, 11-30531


ᐅ Cheryl Marie Donarumo, Connecticut

Address: 24 Great Oak Ridge Way Seymour, CT 06483

Bankruptcy Case 11-31237 Summary: "The case of Cheryl Marie Donarumo in Seymour, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl Marie Donarumo — Connecticut, 11-31237


ᐅ Carol Ellen Chin Donofrio, Connecticut

Address: 23R Holbrook Rd Seymour, CT 06483-2007

Concise Description of Bankruptcy Case 14-304157: "In Seymour, CT, Carol Ellen Chin Donofrio filed for Chapter 7 bankruptcy in March 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-05."
Carol Ellen Chin Donofrio — Connecticut, 14-30415


ᐅ William D Donovan, Connecticut

Address: 103 Meadow St Seymour, CT 06483-2942

Brief Overview of Bankruptcy Case 14-32114: "The bankruptcy filing by William D Donovan, undertaken in 2014-11-17 in Seymour, CT under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
William D Donovan — Connecticut, 14-32114


ᐅ Timothy Downey, Connecticut

Address: 37 Balance Rock Rd Apt 7 Seymour, CT 06483

Bankruptcy Case 09-33637 Summary: "The bankruptcy record of Timothy Downey from Seymour, CT, shows a Chapter 7 case filed in December 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 4, 2010."
Timothy Downey — Connecticut, 09-33637


ᐅ Alicia J Doyon, Connecticut

Address: 19 Hull Pl Seymour, CT 06483

Concise Description of Bankruptcy Case 11-301077: "The bankruptcy filing by Alicia J Doyon, undertaken in 2011-01-19 in Seymour, CT under Chapter 7, concluded with discharge in 05/07/2011 after liquidating assets."
Alicia J Doyon — Connecticut, 11-30107


ᐅ Patricia Duke, Connecticut

Address: 91 Grand St Seymour, CT 06483

Brief Overview of Bankruptcy Case 11-33199: "The bankruptcy record of Patricia Duke from Seymour, CT, shows a Chapter 7 case filed in 2011-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in 04/09/2012."
Patricia Duke — Connecticut, 11-33199


ᐅ Peter M Duke, Connecticut

Address: 16 Bank St Apt 22 Seymour, CT 06483

Bankruptcy Case 12-30400 Summary: "Seymour, CT resident Peter M Duke's 02/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Peter M Duke — Connecticut, 12-30400


ᐅ Jennifer L Dwy, Connecticut

Address: 30 George St Seymour, CT 06483

Brief Overview of Bankruptcy Case 11-31666: "The bankruptcy record of Jennifer L Dwy from Seymour, CT, shows a Chapter 7 case filed in 2011-06-22. In this process, assets were liquidated to settle debts, and the case was discharged in October 8, 2011."
Jennifer L Dwy — Connecticut, 11-31666


ᐅ Giovanni Esposito, Connecticut

Address: 27 Oakwood Dr Seymour, CT 06483

Snapshot of U.S. Bankruptcy Proceeding Case 11-32905: "The bankruptcy filing by Giovanni Esposito, undertaken in November 2011 in Seymour, CT under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Giovanni Esposito — Connecticut, 11-32905


ᐅ Frank Falco, Connecticut

Address: 34 Sagamore Dr Seymour, CT 06483

Snapshot of U.S. Bankruptcy Proceeding Case 10-30087: "The case of Frank Falco in Seymour, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Falco — Connecticut, 10-30087


ᐅ Patricia Fama, Connecticut

Address: 25 Balance Rock Rd Apt 3 Seymour, CT 06483

Bankruptcy Case 13-30098 Overview: "Patricia Fama's Chapter 7 bankruptcy, filed in Seymour, CT in 2013-01-17, led to asset liquidation, with the case closing in 04.23.2013."
Patricia Fama — Connecticut, 13-30098


ᐅ Christopher M Farrell, Connecticut

Address: 41 Second Ave Seymour, CT 06483-3425

Bankruptcy Case 14-31708 Overview: "Christopher M Farrell's bankruptcy, initiated in Sep 12, 2014 and concluded by 12.11.2014 in Seymour, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher M Farrell — Connecticut, 14-31708


ᐅ Kelley L Farrell, Connecticut

Address: 41 Second Ave Seymour, CT 06483-3425

Bankruptcy Case 14-31708 Overview: "Seymour, CT resident Kelley L Farrell's Sep 12, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 11, 2014."
Kelley L Farrell — Connecticut, 14-31708


ᐅ James Kurt Fedor, Connecticut

Address: 3 Julie Dr Seymour, CT 06483

Bankruptcy Case 13-30064 Summary: "James Kurt Fedor's Chapter 7 bankruptcy, filed in Seymour, CT in 01.11.2013, led to asset liquidation, with the case closing in April 2013."
James Kurt Fedor — Connecticut, 13-30064


ᐅ Shannon Fenton, Connecticut

Address: 205 West St Seymour, CT 06483

Concise Description of Bankruptcy Case 11-307267: "The bankruptcy record of Shannon Fenton from Seymour, CT, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.09.2011."
Shannon Fenton — Connecticut, 11-30726


ᐅ Aimee E Ferla, Connecticut

Address: 142 Skokorat St Seymour, CT 06483-3027

Bankruptcy Case 15-30426 Summary: "Aimee E Ferla's bankruptcy, initiated in 03.23.2015 and concluded by 06.21.2015 in Seymour, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aimee E Ferla — Connecticut, 15-30426


ᐅ Lori A Ferreira, Connecticut

Address: 9 Jay Ln Seymour, CT 06483

Snapshot of U.S. Bankruptcy Proceeding Case 12-30368: "The case of Lori A Ferreira in Seymour, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori A Ferreira — Connecticut, 12-30368


ᐅ Alena Fioretti, Connecticut

Address: 55 Davis Rd Seymour, CT 06483

Brief Overview of Bankruptcy Case 13-32199: "Alena Fioretti's Chapter 7 bankruptcy, filed in Seymour, CT in 2013-11-19, led to asset liquidation, with the case closing in 2014-02-23."
Alena Fioretti — Connecticut, 13-32199


ᐅ Daniel R Fortier, Connecticut

Address: 84 Cedar St Seymour, CT 06483

Bankruptcy Case 12-30818 Summary: "In a Chapter 7 bankruptcy case, Daniel R Fortier from Seymour, CT, saw his proceedings start in 04/05/2012 and complete by 2012-07-22, involving asset liquidation."
Daniel R Fortier — Connecticut, 12-30818


ᐅ Ronald J Fredericks, Connecticut

Address: 22 Church St Seymour, CT 06483

Concise Description of Bankruptcy Case 13-305207: "Ronald J Fredericks's bankruptcy, initiated in 2013-03-26 and concluded by 2013-06-30 in Seymour, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald J Fredericks — Connecticut, 13-30520


ᐅ James Frey, Connecticut

Address: 10 Karlak St Seymour, CT 06483

Concise Description of Bankruptcy Case 10-315737: "The case of James Frey in Seymour, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Frey — Connecticut, 10-31573


ᐅ Dawn M Galbicsek, Connecticut

Address: 198 Skokorat St Seymour, CT 06483

Bankruptcy Case 13-31863 Summary: "In a Chapter 7 bankruptcy case, Dawn M Galbicsek from Seymour, CT, saw her proceedings start in 2013-09-30 and complete by January 2014, involving asset liquidation."
Dawn M Galbicsek — Connecticut, 13-31863


ᐅ Michael A Galietta, Connecticut

Address: 87 Squantuck Rd Seymour, CT 06483

Snapshot of U.S. Bankruptcy Proceeding Case 12-30139: "The bankruptcy record of Michael A Galietta from Seymour, CT, shows a Chapter 7 case filed in 2012-01-23. In this process, assets were liquidated to settle debts, and the case was discharged in 05/10/2012."
Michael A Galietta — Connecticut, 12-30139


ᐅ Jr John D Gambino, Connecticut

Address: 210 Cedar St Apt 26 Seymour, CT 06483

Bankruptcy Case 13-30384 Summary: "Jr John D Gambino's bankruptcy, initiated in March 2013 and concluded by 2013-06-05 in Seymour, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John D Gambino — Connecticut, 13-30384


ᐅ Mary E Garahan, Connecticut

Address: 17 Skokorat St Seymour, CT 06483-3838

Snapshot of U.S. Bankruptcy Proceeding Case 14-30181: "The bankruptcy filing by Mary E Garahan, undertaken in 2014-01-31 in Seymour, CT under Chapter 7, concluded with discharge in 2014-05-01 after liquidating assets."
Mary E Garahan — Connecticut, 14-30181


ᐅ Sonia Garcia, Connecticut

Address: 84 Bank St Seymour, CT 06483

Bankruptcy Case 10-32867 Summary: "The bankruptcy record of Sonia Garcia from Seymour, CT, shows a Chapter 7 case filed in 2010-09-24. In this process, assets were liquidated to settle debts, and the case was discharged in January 10, 2011."
Sonia Garcia — Connecticut, 10-32867


ᐅ Jill Garrett, Connecticut

Address: 9 Summer Hill Rd Seymour, CT 06483

Bankruptcy Case 12-31534 Summary: "The bankruptcy filing by Jill Garrett, undertaken in June 2012 in Seymour, CT under Chapter 7, concluded with discharge in 10.13.2012 after liquidating assets."
Jill Garrett — Connecticut, 12-31534


ᐅ David Gaudino, Connecticut

Address: 3 Skyline Ter Seymour, CT 06483

Concise Description of Bankruptcy Case 13-310837: "The bankruptcy filing by David Gaudino, undertaken in June 2013 in Seymour, CT under Chapter 7, concluded with discharge in 2013-09-11 after liquidating assets."
David Gaudino — Connecticut, 13-31083


ᐅ Elyn B Gaudreau, Connecticut

Address: 17 Maple St Seymour, CT 06483-3304

Bankruptcy Case 16-30244 Overview: "The case of Elyn B Gaudreau in Seymour, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elyn B Gaudreau — Connecticut, 16-30244


ᐅ John Geraldino, Connecticut

Address: 16 Birchwood Rd Seymour, CT 06483

Bankruptcy Case 11-33106 Overview: "The case of John Geraldino in Seymour, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Geraldino — Connecticut, 11-33106


ᐅ Iii Allen Gibson, Connecticut

Address: 18 Southwest Rd Seymour, CT 06483

Snapshot of U.S. Bankruptcy Proceeding Case 10-30607: "The bankruptcy filing by Iii Allen Gibson, undertaken in March 2010 in Seymour, CT under Chapter 7, concluded with discharge in 2010-06-18 after liquidating assets."
Iii Allen Gibson — Connecticut, 10-30607


ᐅ Olga Giotopulos, Connecticut

Address: 37 Knorr Ave Seymour, CT 06483-2629

Bankruptcy Case 16-30318 Overview: "The bankruptcy record of Olga Giotopulos from Seymour, CT, shows a Chapter 7 case filed in 03.04.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-02."
Olga Giotopulos — Connecticut, 16-30318