Website Logo

Andover, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Andover.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Katherine Balula, Andover CT

Address: 61 Wales Rd Andover, CT 06232
Brief Overview of Bankruptcy Case 10-20862: "The bankruptcy filing by Katherine Balula, undertaken in March 2010 in Andover, CT under Chapter 7, concluded with discharge in 07.05.2010 after liquidating assets."
Katherine Balula — Connecticut

Sr James Basal, Andover CT

Address: 313 Boston Hill Rd Andover, CT 06232
Concise Description of Bankruptcy Case 10-204007: "The case of Sr James Basal in Andover, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-02-09 and discharged early 2010-05-11, focusing on asset liquidation to repay creditors."
Sr James Basal — Connecticut

Debra Ann Beebe, Andover CT

Address: 110 Lake Rd Andover, CT 06232
Snapshot of U.S. Bankruptcy Proceeding Case 13-22188: "Debra Ann Beebe's bankruptcy, initiated in 10/28/2013 and concluded by February 1, 2014 in Andover, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Ann Beebe — Connecticut

Michael J Brennan, Andover CT

Address: 97 Lakeside Dr Andover, CT 06232-1516
Snapshot of U.S. Bankruptcy Proceeding Case 14-21692: "Michael J Brennan's Chapter 7 bankruptcy, filed in Andover, CT in 2014-08-26, led to asset liquidation, with the case closing in Nov 24, 2014."
Michael J Brennan — Connecticut

Brian Briggs, Andover CT

Address: 112 Lake Rd Andover, CT 06232
Bankruptcy Case 10-23981 Summary: "The bankruptcy record of Brian Briggs from Andover, CT, shows a Chapter 7 case filed in 11.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Brian Briggs — Connecticut

Francis P Cardarelli, Andover CT

Address: 9 Shoddy Mill Rd Andover, CT 06232
Concise Description of Bankruptcy Case 13-220617: "Andover, CT resident Francis P Cardarelli's 2013-10-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 9, 2014."
Francis P Cardarelli — Connecticut

Kyle T Carso, Andover CT

Address: 31 Lakeside Dr Andover, CT 06232
Concise Description of Bankruptcy Case 13-206027: "In a Chapter 7 bankruptcy case, Kyle T Carso from Andover, CT, saw their proceedings start in 2013-03-28 and complete by Jun 19, 2013, involving asset liquidation."
Kyle T Carso — Connecticut

Glen M Cassells, Andover CT

Address: 116 Wheeling Rd Andover, CT 06232
Bankruptcy Case 12-23000 Overview: "In Andover, CT, Glen M Cassells filed for Chapter 7 bankruptcy in 2012-12-21. This case, involving liquidating assets to pay off debts, was resolved by 03/27/2013."
Glen M Cassells — Connecticut

John H Cochrane, Andover CT

Address: 175 Long Hill Rd Andover, CT 06232-1106
Bankruptcy Case 15-21335 Summary: "The bankruptcy filing by John H Cochrane, undertaken in 2015-07-30 in Andover, CT under Chapter 7, concluded with discharge in 10.28.2015 after liquidating assets."
John H Cochrane — Connecticut

Jr Thomas Colletti, Andover CT

Address: 16 Oak Farms Rd Andover, CT 06232
Bankruptcy Case 10-24370 Overview: "In Andover, CT, Jr Thomas Colletti filed for Chapter 7 bankruptcy in December 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 16, 2011."
Jr Thomas Colletti — Connecticut

Mark A Delgreco, Andover CT

Address: 47 Rockledge Dr Andover, CT 06232-1524
Brief Overview of Bankruptcy Case 16-20117: "The bankruptcy filing by Mark A Delgreco, undertaken in January 27, 2016 in Andover, CT under Chapter 7, concluded with discharge in 04.26.2016 after liquidating assets."
Mark A Delgreco — Connecticut

Cheryl Marie Dunnack, Andover CT

Address: 254 Lake Rd Andover, CT 06232-1709
Bankruptcy Case 14-20490 Overview: "Andover, CT resident Cheryl Marie Dunnack's March 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 17, 2014."
Cheryl Marie Dunnack — Connecticut

Thomas Francis Dunphy, Andover CT

Address: 19 Shoddy Mill Rd Andover, CT 06232
Concise Description of Bankruptcy Case 2:11-bk-04498-GBN7: "Thomas Francis Dunphy's bankruptcy, initiated in 2011-02-23 and concluded by 2011-06-11 in Andover, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Francis Dunphy — Connecticut

Nancy Farr, Andover CT

Address: 85 Lake Rd Andover, CT 06232
Snapshot of U.S. Bankruptcy Proceeding Case 09-23418: "The bankruptcy filing by Nancy Farr, undertaken in 2009-11-20 in Andover, CT under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Nancy Farr — Connecticut

Michael J Grimaldi, Andover CT

Address: 90 Lakeside Dr Andover, CT 06232
Bankruptcy Case 12-21579 Overview: "Michael J Grimaldi's bankruptcy, initiated in June 2012 and concluded by 2012-10-14 in Andover, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Grimaldi — Connecticut

Peter C Haggerty, Andover CT

Address: 254 Lake Rd Andover, CT 06232
Bankruptcy Case 13-20891 Overview: "In a Chapter 7 bankruptcy case, Peter C Haggerty from Andover, CT, saw his proceedings start in 04/30/2013 and complete by 2013-08-04, involving asset liquidation."
Peter C Haggerty — Connecticut

Jay Kamins, Andover CT

Address: 104 West St Andover, CT 06232
Brief Overview of Bankruptcy Case 10-20075: "In a Chapter 7 bankruptcy case, Jay Kamins from Andover, CT, saw their proceedings start in Jan 12, 2010 and complete by April 18, 2010, involving asset liquidation."
Jay Kamins — Connecticut

Donald James Landry, Andover CT

Address: 279 Hebron Rd Andover, CT 06232
Bankruptcy Case 13-21167 Summary: "In Andover, CT, Donald James Landry filed for Chapter 7 bankruptcy in 06.05.2013. This case, involving liquidating assets to pay off debts, was resolved by September 9, 2013."
Donald James Landry — Connecticut

Arthur P Mastrangeli, Andover CT

Address: 6 Rose Ln Andover, CT 06232-1713
Snapshot of U.S. Bankruptcy Proceeding Case 16-20096: "In Andover, CT, Arthur P Mastrangeli filed for Chapter 7 bankruptcy in 2016-01-21. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-20."
Arthur P Mastrangeli — Connecticut

Marguerite H Mastrangeli, Andover CT

Address: 6 Rose Ln Andover, CT 06232-1713
Bankruptcy Case 16-20096 Overview: "Andover, CT resident Marguerite H Mastrangeli's 2016-01-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-20."
Marguerite H Mastrangeli — Connecticut

Paula L Mumley, Andover CT

Address: 125 Long Hill Rd Andover, CT 06232-1106
Bankruptcy Case 14-21739 Summary: "Paula L Mumley's Chapter 7 bankruptcy, filed in Andover, CT in 08/29/2014, led to asset liquidation, with the case closing in Nov 27, 2014."
Paula L Mumley — Connecticut

Tonia Joan Mumley, Andover CT

Address: 20 Times Farm Rd Andover, CT 06232
Bankruptcy Case 12-21131 Summary: "Tonia Joan Mumley's bankruptcy, initiated in May 8, 2012 and concluded by 2012-08-24 in Andover, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonia Joan Mumley — Connecticut

William P Nosal, Andover CT

Address: 107 Lakeside Dr Andover, CT 06232-1535
Brief Overview of Bankruptcy Case 15-20688: "In a Chapter 7 bankruptcy case, William P Nosal from Andover, CT, saw their proceedings start in 04.22.2015 and complete by Jul 21, 2015, involving asset liquidation."
William P Nosal — Connecticut

Jr John Onofrio, Andover CT

Address: 150 Long Hill Rd Andover, CT 06232
Brief Overview of Bankruptcy Case 10-22678: "The bankruptcy filing by Jr John Onofrio, undertaken in July 30, 2010 in Andover, CT under Chapter 7, concluded with discharge in Nov 15, 2010 after liquidating assets."
Jr John Onofrio — Connecticut

Mary Palliardi, Andover CT

Address: 222 Route 6 Andover, CT 06232
Bankruptcy Case 10-24209 Overview: "Mary Palliardi's Chapter 7 bankruptcy, filed in Andover, CT in December 2010, led to asset liquidation, with the case closing in Mar 16, 2011."
Mary Palliardi — Connecticut

Gina Palumbo, Andover CT

Address: 13 Chesterbrook Ln Andover, CT 06232
Snapshot of U.S. Bankruptcy Proceeding Case 11-20113: "In Andover, CT, Gina Palumbo filed for Chapter 7 bankruptcy in 2011-01-17. This case, involving liquidating assets to pay off debts, was resolved by May 5, 2011."
Gina Palumbo — Connecticut

Henry J Parkington, Andover CT

Address: 67 Hendee Rd Andover, CT 06232
Concise Description of Bankruptcy Case 12-229947: "In a Chapter 7 bankruptcy case, Henry J Parkington from Andover, CT, saw their proceedings start in Dec 21, 2012 and complete by 2013-03-27, involving asset liquidation."
Henry J Parkington — Connecticut

Stephen W Pasay, Andover CT

Address: 38 Bausola Rd Andover, CT 06232
Brief Overview of Bankruptcy Case 11-23302: "In a Chapter 7 bankruptcy case, Stephen W Pasay from Andover, CT, saw their proceedings start in 11/18/2011 and complete by 2012-03-05, involving asset liquidation."
Stephen W Pasay — Connecticut

Guy Bruce Joseph Raboin, Andover CT

Address: 132 Hebron Rd Andover, CT 06232-1542
Concise Description of Bankruptcy Case 15-213237: "In a Chapter 7 bankruptcy case, Guy Bruce Joseph Raboin from Andover, CT, saw his proceedings start in July 2015 and complete by 10.26.2015, involving asset liquidation."
Guy Bruce Joseph Raboin — Connecticut

Michael Sinibaldi, Andover CT

Address: 209 Lake Rd # R Andover, CT 06232
Brief Overview of Bankruptcy Case 09-23670: "The bankruptcy record of Michael Sinibaldi from Andover, CT, shows a Chapter 7 case filed in 12/17/2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Michael Sinibaldi — Connecticut

Peter Jean St, Andover CT

Address: 294 Boston Hill Rd Andover, CT 06232
Bankruptcy Case 11-22640 Overview: "The case of Peter Jean St in Andover, CT, demonstrates a Chapter 7 bankruptcy filed in 09/09/2011 and discharged early 12/26/2011, focusing on asset liquidation to repay creditors."
Peter Jean St — Connecticut

Stephen J Stitham, Andover CT

Address: 504 Lake Rd Andover, CT 06232-1339
Concise Description of Bankruptcy Case 15-222047: "Stephen J Stitham's Chapter 7 bankruptcy, filed in Andover, CT in 2015-12-29, led to asset liquidation, with the case closing in 2016-03-28."
Stephen J Stitham — Connecticut

Scott Surdam, Andover CT

Address: 87 Merritt Valley Rd Andover, CT 06232
Concise Description of Bankruptcy Case 10-214577: "Andover, CT resident Scott Surdam's April 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.16.2010."
Scott Surdam — Connecticut

Steven Alan Sylvester, Andover CT

Address: 138 Lake Rd Andover, CT 06232
Bankruptcy Case 13-21894 Overview: "In a Chapter 7 bankruptcy case, Steven Alan Sylvester from Andover, CT, saw his proceedings start in September 17, 2013 and complete by 2013-12-22, involving asset liquidation."
Steven Alan Sylvester — Connecticut

Theresa Anne Tedford, Andover CT

Address: 145 Lake Rd Andover, CT 06232-1513
Bankruptcy Case 15-21245 Overview: "In Andover, CT, Theresa Anne Tedford filed for Chapter 7 bankruptcy in Jul 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-12."
Theresa Anne Tedford — Connecticut

David Whitney, Andover CT

Address: 488 Lake Rd Andover, CT 06232
Bankruptcy Case 09-23140 Summary: "The case of David Whitney in Andover, CT, demonstrates a Chapter 7 bankruptcy filed in 10.29.2009 and discharged early January 2010, focusing on asset liquidation to repay creditors."
David Whitney — Connecticut

Richard C Wilson, Andover CT

Address: 428 Lake Rd Andover, CT 06232
Bankruptcy Case 12-21400 Overview: "Richard C Wilson's Chapter 7 bankruptcy, filed in Andover, CT in Jun 5, 2012, led to asset liquidation, with the case closing in 09.21.2012."
Richard C Wilson — Connecticut

Explore Free Bankruptcy Records by State