personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Wilton, 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 Ronaldo J Araujo, Connecticut

Address: 40 Pelham Ln Wilton, CT 06897

Brief Overview of Bankruptcy Case 12-50026: "The case of Ronaldo J Araujo in Wilton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronaldo J Araujo — Connecticut, 12-50026


ᐅ Mario Arenas, Connecticut

Address: 14 Own Home Ave Wilton, CT 06897-4814

Brief Overview of Bankruptcy Case 14-51758: "The case of Mario Arenas in Wilton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mario Arenas — Connecticut, 14-51758


ᐅ Sarah E Ashkinaze, Connecticut

Address: 116 Danbury Rd Unit 2201 Wilton, CT 06897-4463

Brief Overview of Bankruptcy Case 15-51486: "The bankruptcy record of Sarah E Ashkinaze from Wilton, CT, shows a Chapter 7 case filed in 2015-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-19."
Sarah E Ashkinaze — Connecticut, 15-51486


ᐅ Edwin J Bedient, Connecticut

Address: 20 Brookside Pl Wilton, CT 06897-4403

Snapshot of U.S. Bankruptcy Proceeding Case 14-50653: "Wilton, CT resident Edwin J Bedient's 2014-05-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-30."
Edwin J Bedient — Connecticut, 14-50653


ᐅ Edwin J Bedient, Connecticut

Address: 20 Brookside Pl Wilton, CT 06897-4403

Bankruptcy Case 2014-50653 Summary: "Edwin J Bedient's bankruptcy, initiated in 2014-05-01 and concluded by 07.30.2014 in Wilton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwin J Bedient — Connecticut, 2014-50653


ᐅ Dale W Betts, Connecticut

Address: 8 Tall Trees Ln Wilton, CT 06897

Bankruptcy Case 13-51326 Summary: "The bankruptcy record of Dale W Betts from Wilton, CT, shows a Chapter 7 case filed in August 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 26, 2013."
Dale W Betts — Connecticut, 13-51326


ᐅ Jr Michael Biondo, Connecticut

Address: 78 Old Kings Hwy Wilton, CT 06897

Bankruptcy Case 10-51145 Summary: "In a Chapter 7 bankruptcy case, Jr Michael Biondo from Wilton, CT, saw their proceedings start in 2010-05-19 and complete by 09.04.2010, involving asset liquidation."
Jr Michael Biondo — Connecticut, 10-51145


ᐅ Peter Blount, Connecticut

Address: 32 Cedar Rd Wilton, CT 06897

Bankruptcy Case 12-52090 Summary: "Peter Blount's Chapter 7 bankruptcy, filed in Wilton, CT in 11/21/2012, led to asset liquidation, with the case closing in 02.25.2013."
Peter Blount — Connecticut, 12-52090


ᐅ Phyllis Boroskey, Connecticut

Address: 100 River Rd Apt 313 Wilton, CT 06897

Snapshot of U.S. Bankruptcy Proceeding Case 10-50149: "Wilton, CT resident Phyllis Boroskey's Jan 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 28, 2010."
Phyllis Boroskey — Connecticut, 10-50149


ᐅ Sr Cameron Buday, Connecticut

Address: 9 High Ridge Rd Wilton, CT 06897

Snapshot of U.S. Bankruptcy Proceeding Case 11-51907: "The bankruptcy filing by Sr Cameron Buday, undertaken in 2011-09-21 in Wilton, CT under Chapter 7, concluded with discharge in 2012-01-07 after liquidating assets."
Sr Cameron Buday — Connecticut, 11-51907


ᐅ Sheryl Lynn Burgess, Connecticut

Address: 51 Hillbrook Rd Wilton, CT 06897

Brief Overview of Bankruptcy Case 11-51748: "Wilton, CT resident Sheryl Lynn Burgess's August 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/12/2011."
Sheryl Lynn Burgess — Connecticut, 11-51748


ᐅ Gennaro Carbone, Connecticut

Address: 125 Huckleberry Hill Rd Wilton, CT 06897-2803

Concise Description of Bankruptcy Case 15-513497: "Wilton, CT resident Gennaro Carbone's 09/26/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.25.2015."
Gennaro Carbone — Connecticut, 15-51349


ᐅ Jo Ann E Ceasrine, Connecticut

Address: 116 Danbury Rd Wilton, CT 06897-4461

Brief Overview of Bankruptcy Case 14-50039: "In a Chapter 7 bankruptcy case, Jo Ann E Ceasrine from Wilton, CT, saw her proceedings start in January 2014 and complete by 2014-04-10, involving asset liquidation."
Jo Ann E Ceasrine — Connecticut, 14-50039


ᐅ Jaehoon Chung, Connecticut

Address: 62 Valeview Rd Wilton, CT 06897-3928

Brief Overview of Bankruptcy Case 2014-50454: "Wilton, CT resident Jaehoon Chung's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.26.2014."
Jaehoon Chung — Connecticut, 2014-50454


ᐅ Richard P Collender, Connecticut

Address: 116 Danbury Rd Unit 2201 Wilton, CT 06897-4463

Bankruptcy Case 15-51486 Overview: "The case of Richard P Collender in Wilton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard P Collender — Connecticut, 15-51486


ᐅ James Condron, Connecticut

Address: 92 Chestnut Hill Rd Wilton, CT 06897

Brief Overview of Bankruptcy Case 10-51060: "James Condron's Chapter 7 bankruptcy, filed in Wilton, CT in 05.10.2010, led to asset liquidation, with the case closing in Aug 26, 2010."
James Condron — Connecticut, 10-51060


ᐅ Marianne Dec, Connecticut

Address: 177 Pipers Hill Rd Wilton, CT 06897

Bankruptcy Case 11-51041 Summary: "The case of Marianne Dec in Wilton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marianne Dec — Connecticut, 11-51041


ᐅ Valle Annelise Del, Connecticut

Address: 14 Erdmann Ln Wilton, CT 06897

Brief Overview of Bankruptcy Case 12-51445: "Wilton, CT resident Valle Annelise Del's 08.03.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 19, 2012."
Valle Annelise Del — Connecticut, 12-51445


ᐅ Thomas Dexter, Connecticut

Address: 125 Skunk Ln Wilton, CT 06897-2723

Concise Description of Bankruptcy Case 15-500067: "Thomas Dexter's Chapter 7 bankruptcy, filed in Wilton, CT in 2015-01-02, led to asset liquidation, with the case closing in 2015-04-02."
Thomas Dexter — Connecticut, 15-50006


ᐅ John Dicenzo, Connecticut

Address: 27 Henry Austin Dr Wilton, CT 06897

Snapshot of U.S. Bankruptcy Proceeding Case 09-52201: "The bankruptcy record of John Dicenzo from Wilton, CT, shows a Chapter 7 case filed in 2009-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 9, 2010."
John Dicenzo — Connecticut, 09-52201


ᐅ Nancy Elizabeth Diehl, Connecticut

Address: 356 Newtown Tpke Wilton, CT 06897

Brief Overview of Bankruptcy Case 13-50447: "Nancy Elizabeth Diehl's bankruptcy, initiated in 2013-03-27 and concluded by Jul 1, 2013 in Wilton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Elizabeth Diehl — Connecticut, 13-50447


ᐅ Mark Emerick, Connecticut

Address: 275 New Canaan Rd Wilton, CT 06897

Concise Description of Bankruptcy Case 11-518277: "Wilton, CT resident Mark Emerick's September 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-26."
Mark Emerick — Connecticut, 11-51827


ᐅ Erica Feidner, Connecticut

Address: 25 River Rd Apt 7204 Wilton, CT 06897

Bankruptcy Case 10-52001 Overview: "Wilton, CT resident Erica Feidner's Aug 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 9, 2010."
Erica Feidner — Connecticut, 10-52001


ᐅ Patricia E Garcia, Connecticut

Address: 28 Village Ct Wilton, CT 06897-4545

Brief Overview of Bankruptcy Case 9:09-bk-07973-FMD: "Patricia E Garcia's Chapter 13 bankruptcy in Wilton, CT started in 2009-04-23. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-01-31."
Patricia E Garcia — Connecticut, 9:09-bk-07973


ᐅ Michael D Geremia, Connecticut

Address: 240 Sharp Hill Rd Wilton, CT 06897

Bankruptcy Case 13-50016 Overview: "In Wilton, CT, Michael D Geremia filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by 04/14/2013."
Michael D Geremia — Connecticut, 13-50016


ᐅ Melanie Gold, Connecticut

Address: 10 Dogwood Ln Wilton, CT 06897

Concise Description of Bankruptcy Case 12-506867: "Melanie Gold's Chapter 7 bankruptcy, filed in Wilton, CT in 2012-04-13, led to asset liquidation, with the case closing in 07/30/2012."
Melanie Gold — Connecticut, 12-50686


ᐅ Brian William Gray, Connecticut

Address: 8 Ground Pine Rd Wilton, CT 06897-1916

Bankruptcy Case 2014-50447 Overview: "In Wilton, CT, Brian William Gray filed for Chapter 7 bankruptcy in March 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 25, 2014."
Brian William Gray — Connecticut, 2014-50447


ᐅ Veronica Haynes, Connecticut

Address: 64 Little Brook Rd Wilton, CT 06897

Concise Description of Bankruptcy Case 13-513697: "The bankruptcy record of Veronica Haynes from Wilton, CT, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-03."
Veronica Haynes — Connecticut, 13-51369


ᐅ Gregory Jacobson, Connecticut

Address: 267 Thayer Pond Rd Wilton, CT 06897

Snapshot of U.S. Bankruptcy Proceeding Case 13-51088: "In a Chapter 7 bankruptcy case, Gregory Jacobson from Wilton, CT, saw their proceedings start in 07/15/2013 and complete by Oct 19, 2013, involving asset liquidation."
Gregory Jacobson — Connecticut, 13-51088


ᐅ Jeffrey Kay, Connecticut

Address: 105 Old Belden Hill Rd Wilton, CT 06897

Bankruptcy Case 10-52716 Summary: "The case of Jeffrey Kay in Wilton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Kay — Connecticut, 10-52716


ᐅ Joseph A Kriz, Connecticut

Address: 396 Danbury Rd Wilton, CT 06897

Concise Description of Bankruptcy Case 11-309777: "Joseph A Kriz's Chapter 7 bankruptcy, filed in Wilton, CT in April 13, 2011, led to asset liquidation, with the case closing in 2011-07-30."
Joseph A Kriz — Connecticut, 11-30977


ᐅ Frank Kwei, Connecticut

Address: 98 Deer Run Rd Wilton, CT 06897

Bankruptcy Case 10-52560 Summary: "The case of Frank Kwei in Wilton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Kwei — Connecticut, 10-52560


ᐅ William Larned, Connecticut

Address: 45 Cherry Ln Wilton, CT 06897

Snapshot of U.S. Bankruptcy Proceeding Case 12-51961: "The bankruptcy record of William Larned from Wilton, CT, shows a Chapter 7 case filed in 10.29.2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
William Larned — Connecticut, 12-51961


ᐅ Peter R Livingston, Connecticut

Address: 25 River Rd Apt 4204 Wilton, CT 06897

Bankruptcy Case 13-50358 Summary: "The case of Peter R Livingston in Wilton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter R Livingston — Connecticut, 13-50358


ᐅ Angelo Lopiano, Connecticut

Address: 589 Danbury Rd Wilton, CT 06897

Bankruptcy Case 10-51069 Overview: "In a Chapter 7 bankruptcy case, Angelo Lopiano from Wilton, CT, saw their proceedings start in 2010-05-11 and complete by 08.27.2010, involving asset liquidation."
Angelo Lopiano — Connecticut, 10-51069


ᐅ Tina M Loria, Connecticut

Address: 116 Danbury Rd Unit 5221 Wilton, CT 06897

Snapshot of U.S. Bankruptcy Proceeding Case 11-52269: "Wilton, CT resident Tina M Loria's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-02."
Tina M Loria — Connecticut, 11-52269


ᐅ Jennifer R Malloy, Connecticut

Address: 364 Belden Hill Rd Wilton, CT 06897-3822

Brief Overview of Bankruptcy Case 16-50463: "The bankruptcy filing by Jennifer R Malloy, undertaken in Apr 1, 2016 in Wilton, CT under Chapter 7, concluded with discharge in 06.30.2016 after liquidating assets."
Jennifer R Malloy — Connecticut, 16-50463


ᐅ Michael J Malloy, Connecticut

Address: 364 Belden Hill Rd Wilton, CT 06897-3822

Bankruptcy Case 16-50463 Overview: "Michael J Malloy's Chapter 7 bankruptcy, filed in Wilton, CT in 04/01/2016, led to asset liquidation, with the case closing in June 2016."
Michael J Malloy — Connecticut, 16-50463


ᐅ Jose A Miranda, Connecticut

Address: 148 Drum Hill Rd Wilton, CT 06897

Snapshot of U.S. Bankruptcy Proceeding Case 13-50089: "In Wilton, CT, Jose A Miranda filed for Chapter 7 bankruptcy in 2013-01-23. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-29."
Jose A Miranda — Connecticut, 13-50089


ᐅ Bernard Mucci, Connecticut

Address: 204 Chestnut Hill Rd Wilton, CT 06897

Concise Description of Bankruptcy Case 13-507877: "Bernard Mucci's Chapter 7 bankruptcy, filed in Wilton, CT in May 23, 2013, led to asset liquidation, with the case closing in August 28, 2013."
Bernard Mucci — Connecticut, 13-50787


ᐅ Jaclyn Nelson, Connecticut

Address: 23 Cricket Ln Wilton, CT 06897-4001

Concise Description of Bankruptcy Case 15-504807: "In Wilton, CT, Jaclyn Nelson filed for Chapter 7 bankruptcy in 2015-04-09. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-08."
Jaclyn Nelson — Connecticut, 15-50480


ᐅ Richard Newkirk, Connecticut

Address: PO Box 275 Wilton, CT 06897

Brief Overview of Bankruptcy Case 10-51930: "The bankruptcy filing by Richard Newkirk, undertaken in 2010-08-13 in Wilton, CT under Chapter 7, concluded with discharge in 2010-11-29 after liquidating assets."
Richard Newkirk — Connecticut, 10-51930


ᐅ Wieslawa G Nicoll, Connecticut

Address: PO Box 7093 Wilton, CT 06897-7093

Brief Overview of Bankruptcy Case 14-51767: "Wieslawa G Nicoll's Chapter 7 bankruptcy, filed in Wilton, CT in November 20, 2014, led to asset liquidation, with the case closing in February 2015."
Wieslawa G Nicoll — Connecticut, 14-51767


ᐅ Adebola Osakwe, Connecticut

Address: 5 River Rd Wilton, CT 06897

Snapshot of U.S. Bankruptcy Proceeding Case 13-51843: "The bankruptcy record of Adebola Osakwe from Wilton, CT, shows a Chapter 7 case filed in November 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 2, 2014."
Adebola Osakwe — Connecticut, 13-51843


ᐅ Robert Pollak, Connecticut

Address: 60 Valeview Rd Wilton, CT 06897

Concise Description of Bankruptcy Case 13-515477: "The case of Robert Pollak in Wilton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Pollak — Connecticut, 13-51547


ᐅ Corneliu E Popovici, Connecticut

Address: 159 Spectacle Ln Wilton, CT 06897

Brief Overview of Bankruptcy Case 13-51873: "In Wilton, CT, Corneliu E Popovici filed for Chapter 7 bankruptcy in December 2013. This case, involving liquidating assets to pay off debts, was resolved by 03.10.2014."
Corneliu E Popovici — Connecticut, 13-51873


ᐅ Andrew Porrazzo, Connecticut

Address: 85 Mcfadden Dr Wilton, CT 06897-3936

Concise Description of Bankruptcy Case 14-519427: "The case of Andrew Porrazzo in Wilton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Porrazzo — Connecticut, 14-51942


ᐅ Cynthia T Prizio, Connecticut

Address: 14 Kings Ln Wilton, CT 06897-3713

Snapshot of U.S. Bankruptcy Proceeding Case 16-50040: "The case of Cynthia T Prizio in Wilton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia T Prizio — Connecticut, 16-50040


ᐅ Daniel Purvis, Connecticut

Address: 181 Deer Run Rd Wilton, CT 06897

Snapshot of U.S. Bankruptcy Proceeding Case 10-52831: "The bankruptcy record of Daniel Purvis from Wilton, CT, shows a Chapter 7 case filed in November 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 10, 2011."
Daniel Purvis — Connecticut, 10-52831


ᐅ Robin Ramnath, Connecticut

Address: 9 Exeter Ln Wilton, CT 06897-4502

Concise Description of Bankruptcy Case 15-515717: "The case of Robin Ramnath in Wilton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin Ramnath — Connecticut, 15-51571


ᐅ Rose Raymond, Connecticut

Address: 100 River Rd Apt 109 Wilton, CT 06897

Bankruptcy Case 10-52834 Summary: "Wilton, CT resident Rose Raymond's 2010-11-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Rose Raymond — Connecticut, 10-52834


ᐅ Juan D Restrepo, Connecticut

Address: 1086 Ridgefield Rd Wilton, CT 06897

Concise Description of Bankruptcy Case 12-506337: "The bankruptcy record of Juan D Restrepo from Wilton, CT, shows a Chapter 7 case filed in April 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 20, 2012."
Juan D Restrepo — Connecticut, 12-50633


ᐅ Alison Rhodes, Connecticut

Address: 267 Thayer Pond Rd Wilton, CT 06897

Concise Description of Bankruptcy Case 12-519827: "In a Chapter 7 bankruptcy case, Alison Rhodes from Wilton, CT, saw her proceedings start in 11.02.2012 and complete by Feb 6, 2013, involving asset liquidation."
Alison Rhodes — Connecticut, 12-51982


ᐅ Foley Christina Rikhoff, Connecticut

Address: 49 Quail Ridge Rd Wilton, CT 06897-5022

Brief Overview of Bankruptcy Case 16-50495: "Wilton, CT resident Foley Christina Rikhoff's 2016-04-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-10."
Foley Christina Rikhoff — Connecticut, 16-50495


ᐅ Pitchon Alina Rodescu, Connecticut

Address: 208 Chestnut Hill Rd Wilton, CT 06897

Bankruptcy Case 12-51439 Overview: "The bankruptcy record of Pitchon Alina Rodescu from Wilton, CT, shows a Chapter 7 case filed in August 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/17/2012."
Pitchon Alina Rodescu — Connecticut, 12-51439


ᐅ Gary C Roscillo, Connecticut

Address: 15 Indian Rock Pl Wilton, CT 06897-1540

Brief Overview of Bankruptcy Case 16-50097: "The bankruptcy filing by Gary C Roscillo, undertaken in January 2016 in Wilton, CT under Chapter 7, concluded with discharge in 04/21/2016 after liquidating assets."
Gary C Roscillo — Connecticut, 16-50097


ᐅ John Ruane, Connecticut

Address: 110 Dudley Rd Wilton, CT 06897

Brief Overview of Bankruptcy Case 10-52833: "In a Chapter 7 bankruptcy case, John Ruane from Wilton, CT, saw their proceedings start in 11.22.2010 and complete by Mar 10, 2011, involving asset liquidation."
John Ruane — Connecticut, 10-52833


ᐅ Brian Sickler, Connecticut

Address: 21 Bald Hill Rd Wilton, CT 06897

Brief Overview of Bankruptcy Case 10-52245: "Brian Sickler's bankruptcy, initiated in 09/20/2010 and concluded by 2011-01-06 in Wilton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Sickler — Connecticut, 10-52245


ᐅ Adriana Soares, Connecticut

Address: 104 Olmstead Hill Rd Wilton, CT 06897

Concise Description of Bankruptcy Case 12-500967: "Adriana Soares's Chapter 7 bankruptcy, filed in Wilton, CT in January 2012, led to asset liquidation, with the case closing in 04.18.2012."
Adriana Soares — Connecticut, 12-50096


ᐅ Jeri Tait, Connecticut

Address: 822 Danbury Rd Wilton, CT 06897

Snapshot of U.S. Bankruptcy Proceeding Case 10-52168: "The bankruptcy filing by Jeri Tait, undertaken in September 14, 2010 in Wilton, CT under Chapter 7, concluded with discharge in December 31, 2010 after liquidating assets."
Jeri Tait — Connecticut, 10-52168


ᐅ Stefanie Torres, Connecticut

Address: 116 Danbury Rd Unit 5134 Wilton, CT 06897-4466

Concise Description of Bankruptcy Case 15-503657: "In a Chapter 7 bankruptcy case, Stefanie Torres from Wilton, CT, saw her proceedings start in March 19, 2015 and complete by 06/17/2015, involving asset liquidation."
Stefanie Torres — Connecticut, 15-50365


ᐅ Julie Uygur, Connecticut

Address: 79 Warncke Rd Wilton, CT 06897-2011

Snapshot of U.S. Bankruptcy Proceeding Case 15-51711: "The bankruptcy filing by Julie Uygur, undertaken in 2015-12-11 in Wilton, CT under Chapter 7, concluded with discharge in 2016-03-10 after liquidating assets."
Julie Uygur — Connecticut, 15-51711


ᐅ Linda J Vitti, Connecticut

Address: 869 Danbury Rd Wilton, CT 06897

Bankruptcy Case 12-50917 Overview: "Linda J Vitti's Chapter 7 bankruptcy, filed in Wilton, CT in May 18, 2012, led to asset liquidation, with the case closing in 2012-09-03."
Linda J Vitti — Connecticut, 12-50917


ᐅ Myron Warnes, Connecticut

Address: 1053 Ridgefield Rd Wilton, CT 06897

Bankruptcy Case 10-51017 Overview: "The bankruptcy filing by Myron Warnes, undertaken in 2010-05-04 in Wilton, CT under Chapter 7, concluded with discharge in 08/20/2010 after liquidating assets."
Myron Warnes — Connecticut, 10-51017


ᐅ Leslie Williams, Connecticut

Address: 167 Old Kings Hwy Wilton, CT 06897

Snapshot of U.S. Bankruptcy Proceeding Case 13-51488: "Leslie Williams's Chapter 7 bankruptcy, filed in Wilton, CT in 2013-09-20, led to asset liquidation, with the case closing in December 2013."
Leslie Williams — Connecticut, 13-51488


ᐅ Jr Edward Winslow, Connecticut

Address: 26 Tory Pl Wilton, CT 06897

Concise Description of Bankruptcy Case 10-502627: "The bankruptcy filing by Jr Edward Winslow, undertaken in February 2010 in Wilton, CT under Chapter 7, concluded with discharge in May 11, 2010 after liquidating assets."
Jr Edward Winslow — Connecticut, 10-50262


ᐅ Krzysztof Wolpiuk, Connecticut

Address: 64 Mcfadden Dr Wilton, CT 06897-3912

Bankruptcy Case 15-50363 Overview: "In a Chapter 7 bankruptcy case, Krzysztof Wolpiuk from Wilton, CT, saw their proceedings start in 2015-03-19 and complete by June 17, 2015, involving asset liquidation."
Krzysztof Wolpiuk — Connecticut, 15-50363


ᐅ Leyla Zangieva, Connecticut

Address: 48 New St Wilton, CT 06897-4919

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51221: "In Wilton, CT, Leyla Zangieva filed for Chapter 7 bankruptcy in 08.05.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-03."
Leyla Zangieva — Connecticut, 2014-51221