ᐅ Valerie Aldrich, Connecticut Address: 72 Warner Rd Barkhamsted, CT 06063-1816 Brief Overview of Bankruptcy Case 14-51550: "In Barkhamsted, CT, Valerie Aldrich filed for Chapter 7 bankruptcy in 2014-10-06. This case, involving liquidating assets to pay off debts, was resolved by 01/04/2015." Valerie Aldrich — Connecticut, 14-51550
ᐅ Barbara L Asher, Connecticut Address: 73 Hillcrest Dr Barkhamsted, CT 06063-1121 Brief Overview of Bankruptcy Case 14-51943: "Barkhamsted, CT resident Barbara L Asher's 2014-12-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015." Barbara L Asher — Connecticut, 14-51943
ᐅ Lynn M Baird, Connecticut Address: 121 Eddy Rd Barkhamsted, CT 06063 Snapshot of U.S. Bankruptcy Proceeding Case 11-50546: "In a Chapter 7 bankruptcy case, Lynn M Baird from Barkhamsted, CT, saw their proceedings start in March 25, 2011 and complete by June 29, 2011, involving asset liquidation." Lynn M Baird — Connecticut, 11-50546
ᐅ Brandy L Blische, Connecticut Address: 19 Stirrup Ln Barkhamsted, CT 06063-3416 Brief Overview of Bankruptcy Case 15-50995: "Brandy L Blische's Chapter 7 bankruptcy, filed in Barkhamsted, CT in Jul 20, 2015, led to asset liquidation, with the case closing in Oct 18, 2015." Brandy L Blische — Connecticut, 15-50995
ᐅ Duane C Blische, Connecticut Address: 19 Stirrup Ln Barkhamsted, CT 06063-3416 Brief Overview of Bankruptcy Case 15-50995: "Duane C Blische's Chapter 7 bankruptcy, filed in Barkhamsted, CT in Jul 20, 2015, led to asset liquidation, with the case closing in Oct 18, 2015." Duane C Blische — Connecticut, 15-50995
ᐅ David A Chasse, Connecticut Address: 358 Park Rd Barkhamsted, CT 06063 Bankruptcy Case 12-52249 Overview: "David A Chasse's Chapter 7 bankruptcy, filed in Barkhamsted, CT in Dec 18, 2012, led to asset liquidation, with the case closing in 2013-03-24." David A Chasse — Connecticut, 12-52249
ᐅ Laurie Conklin, Connecticut Address: 27 N Canton Rd Barkhamsted, CT 06063 Bankruptcy Case 11-50697 Overview: "In Barkhamsted, CT, Laurie Conklin filed for Chapter 7 bankruptcy in 04/07/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-24." Laurie Conklin — Connecticut, 11-50697
ᐅ Erica Cook, Connecticut Address: 24 Taylor Rd Barkhamsted, CT 06063-3431 Snapshot of U.S. Bankruptcy Proceeding Case 15-50133: "The bankruptcy record of Erica Cook from Barkhamsted, CT, shows a Chapter 7 case filed in 01.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04/30/2015." Erica Cook — Connecticut, 15-50133
ᐅ Marcy Lynn Dangelo, Connecticut Address: 20 Hill Farm Way Barkhamsted, CT 06063 Bankruptcy Case 11-50052 Overview: "The bankruptcy record of Marcy Lynn Dangelo from Barkhamsted, CT, shows a Chapter 7 case filed in 01/11/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/06/2011." Marcy Lynn Dangelo — Connecticut, 11-50052
ᐅ David Darr, Connecticut Address: PO Box 366 Barkhamsted, CT 06063 Bankruptcy Case 10-52661 Summary: "David Darr's Chapter 7 bankruptcy, filed in Barkhamsted, CT in 10.30.2010, led to asset liquidation, with the case closing in February 2011." David Darr — Connecticut, 10-52661
ᐅ Jerome T Demers, Connecticut Address: 124 New Hartford Rd Barkhamsted, CT 06063 Bankruptcy Case 12-50458 Summary: "Barkhamsted, CT resident Jerome T Demers's Mar 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.28.2012." Jerome T Demers — Connecticut, 12-50458
ᐅ Lisa P Deroode, Connecticut Address: 27 Horseshoe Cir Barkhamsted, CT 06063-3421 Bankruptcy Case 14-51809 Summary: "The bankruptcy filing by Lisa P Deroode, undertaken in Nov 28, 2014 in Barkhamsted, CT under Chapter 7, concluded with discharge in 02/26/2015 after liquidating assets." Lisa P Deroode — Connecticut, 14-51809
ᐅ Christopher B Devaux, Connecticut Address: PO Box 152 Barkhamsted, CT 06063 Brief Overview of Bankruptcy Case 13-50798: "Christopher B Devaux's Chapter 7 bankruptcy, filed in Barkhamsted, CT in May 24, 2013, led to asset liquidation, with the case closing in August 28, 2013." Christopher B Devaux — Connecticut, 13-50798
ᐅ Joy A Egbertson, Connecticut Address: 9 Laurel Ln Barkhamsted, CT 06063-1123 Concise Description of Bankruptcy Case 2014-511107: "The bankruptcy record of Joy A Egbertson from Barkhamsted, CT, shows a Chapter 7 case filed in July 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.14.2014." Joy A Egbertson — Connecticut, 2014-51110
ᐅ Barbara Jean Fitting, Connecticut Address: 192 Center Hill Rd Barkhamsted, CT 06063 Snapshot of U.S. Bankruptcy Proceeding Case 13-50289: "The bankruptcy record of Barbara Jean Fitting from Barkhamsted, CT, shows a Chapter 7 case filed in 2013-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 4, 2013." Barbara Jean Fitting — Connecticut, 13-50289
ᐅ Jeffrey T Fitting, Connecticut Address: 192 Center Hill Rd Barkhamsted, CT 06063-4104 Brief Overview of Bankruptcy Case 15-50886: "In Barkhamsted, CT, Jeffrey T Fitting filed for Chapter 7 bankruptcy in Jun 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015." Jeffrey T Fitting — Connecticut, 15-50886
ᐅ Steven M Gibbons, Connecticut Address: 38 Eddy Rd Barkhamsted, CT 06063 Bankruptcy Case 12-52099 Summary: "Barkhamsted, CT resident Steven M Gibbons's 2012-11-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-25." Steven M Gibbons — Connecticut, 12-52099
ᐅ Joann M Hall, Connecticut Address: 1 Eddy Rd Barkhamsted, CT 06063 Bankruptcy Case 11-50604 Overview: "The bankruptcy record of Joann M Hall from Barkhamsted, CT, shows a Chapter 7 case filed in 2011-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011." Joann M Hall — Connecticut, 11-50604
ᐅ Stephen Hatfield, Connecticut Address: 42 Wallens Hill Rd Barkhamsted, CT 06063 Brief Overview of Bankruptcy Case 10-51570: "Stephen Hatfield's Chapter 7 bankruptcy, filed in Barkhamsted, CT in Jul 1, 2010, led to asset liquidation, with the case closing in 2010-09-29." Stephen Hatfield — Connecticut, 10-51570
ᐅ Raymond G Heath, Connecticut Address: 27 Goose Green Rd Barkhamsted, CT 06063 Bankruptcy Case 11-52456 Summary: "Raymond G Heath's Chapter 7 bankruptcy, filed in Barkhamsted, CT in December 2011, led to asset liquidation, with the case closing in March 2012." Raymond G Heath — Connecticut, 11-52456
ᐅ Gordon M Hitchcock, Connecticut Address: 56 Bridle Dr Barkhamsted, CT 06063-3422 Bankruptcy Case 14-51909 Summary: "Gordon M Hitchcock's bankruptcy, initiated in December 18, 2014 and concluded by 2015-03-18 in Barkhamsted, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Gordon M Hitchcock — Connecticut, 14-51909
ᐅ Clifford E Hoxie, Connecticut Address: 2 Meeting House Rd Barkhamsted, CT 06063 Concise Description of Bankruptcy Case 12-512067: "The bankruptcy filing by Clifford E Hoxie, undertaken in Jun 27, 2012 in Barkhamsted, CT under Chapter 7, concluded with discharge in October 2012 after liquidating assets." Clifford E Hoxie — Connecticut, 12-51206
ᐅ Megan L Keefe, Connecticut Address: 139 E West Hill Rd Barkhamsted, CT 06063 Concise Description of Bankruptcy Case 11-505477: "In Barkhamsted, CT, Megan L Keefe filed for Chapter 7 bankruptcy in 03.25.2011. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2011." Megan L Keefe — Connecticut, 11-50547
ᐅ Kerry L Kennedy, Connecticut Address: 44 Ripley Hill Rd Barkhamsted, CT 06063-3338 Snapshot of U.S. Bankruptcy Proceeding Case 15-50546: "Kerry L Kennedy's Chapter 7 bankruptcy, filed in Barkhamsted, CT in 2015-04-22, led to asset liquidation, with the case closing in Jul 21, 2015." Kerry L Kennedy — Connecticut, 15-50546
ᐅ William R Kennedy, Connecticut Address: 44 Ripley Hill Rd Barkhamsted, CT 06063-3338 Concise Description of Bankruptcy Case 15-505467: "The case of William R Kennedy in Barkhamsted, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-04-22 and discharged early July 2015, focusing on asset liquidation to repay creditors." William R Kennedy — Connecticut, 15-50546
ᐅ Mary J Klonowski, Connecticut Address: 137 Old New Hartford Rd Barkhamsted, CT 06063-6017 Brief Overview of Bankruptcy Case 2014-51020: "The bankruptcy filing by Mary J Klonowski, undertaken in June 30, 2014 in Barkhamsted, CT under Chapter 7, concluded with discharge in Sep 28, 2014 after liquidating assets." Mary J Klonowski — Connecticut, 2014-51020
ᐅ Randal J Klonowski, Connecticut Address: 137 Old New Hartford Rd Barkhamsted, CT 06063-6017 Bankruptcy Case 2014-51020 Overview: "Randal J Klonowski's Chapter 7 bankruptcy, filed in Barkhamsted, CT in Jun 30, 2014, led to asset liquidation, with the case closing in 2014-09-28." Randal J Klonowski — Connecticut, 2014-51020
ᐅ Douglas P Koenig, Connecticut Address: 24 Taylor Rd Barkhamsted, CT 06063-3431 Brief Overview of Bankruptcy Case 15-50134: "The bankruptcy record of Douglas P Koenig from Barkhamsted, CT, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015." Douglas P Koenig — Connecticut, 15-50134
ᐅ Jill Marie Lambert, Connecticut Address: PO Box 217 Barkhamsted, CT 06063 Concise Description of Bankruptcy Case 11-517397: "The case of Jill Marie Lambert in Barkhamsted, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-08-25 and discharged early 2011-12-11, focusing on asset liquidation to repay creditors." Jill Marie Lambert — Connecticut, 11-51739
ᐅ Yolanda Lee, Connecticut Address: 2 Old Town Hall Rd Barkhamsted, CT 06063 Bankruptcy Case 10-53088 Summary: "The case of Yolanda Lee in Barkhamsted, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-12-30 and discharged early 03.30.2011, focusing on asset liquidation to repay creditors." Yolanda Lee — Connecticut, 10-53088
ᐅ John E Mahoney, Connecticut Address: PO Box 44 Barkhamsted, CT 06063-0044 Snapshot of U.S. Bankruptcy Proceeding Case 14-50714: "The bankruptcy record of John E Mahoney from Barkhamsted, CT, shows a Chapter 7 case filed in 2014-05-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-07." John E Mahoney — Connecticut, 14-50714
ᐅ Bethany Marie Marks, Connecticut Address: 31 Goose Green Rd Barkhamsted, CT 06063 Concise Description of Bankruptcy Case 11-504667: "The bankruptcy record of Bethany Marie Marks from Barkhamsted, CT, shows a Chapter 7 case filed in Mar 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-15." Bethany Marie Marks — Connecticut, 11-50466
ᐅ Robert Bryan Mcgevna, Connecticut Address: 24 Morgan Brook Rd Barkhamsted, CT 06063 Bankruptcy Case 11-51394 Overview: "Barkhamsted, CT resident Robert Bryan Mcgevna's 2011-07-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.12.2011." Robert Bryan Mcgevna — Connecticut, 11-51394
ᐅ Christopher Morante, Connecticut Address: 338 E Hartland Rd Barkhamsted, CT 06063 Snapshot of U.S. Bankruptcy Proceeding Case 12-50395: "Christopher Morante's bankruptcy, initiated in 2012-03-01 and concluded by June 2012 in Barkhamsted, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Christopher Morante — Connecticut, 12-50395
ᐅ Kevin Guy Murphy, Connecticut Address: 18 Ratlum Mountain Rd Barkhamsted, CT 06063-1807 Bankruptcy Case 15-50441 Summary: "Kevin Guy Murphy's Chapter 7 bankruptcy, filed in Barkhamsted, CT in 2015-03-31, led to asset liquidation, with the case closing in 2015-06-29." Kevin Guy Murphy — Connecticut, 15-50441
ᐅ Malley Theresa B O, Connecticut Address: PO Box 124 Barkhamsted, CT 06063-0124 Concise Description of Bankruptcy Case 15-503757: "The bankruptcy record of Malley Theresa B O from Barkhamsted, CT, shows a Chapter 7 case filed in 2015-03-20. In this process, assets were liquidated to settle debts, and the case was discharged in 06.18.2015." Malley Theresa B O — Connecticut, 15-50375
ᐅ Maria E Oley, Connecticut Address: 14 Ramsgate Ln Barkhamsted, CT 06063-4201 Concise Description of Bankruptcy Case 15-504127: "The bankruptcy filing by Maria E Oley, undertaken in Mar 27, 2015 in Barkhamsted, CT under Chapter 7, concluded with discharge in 06.25.2015 after liquidating assets." Maria E Oley — Connecticut, 15-50412
ᐅ Robert W Oley, Connecticut Address: 14 Ramsgate Ln Barkhamsted, CT 06063-4201 Bankruptcy Case 15-50412 Overview: "Barkhamsted, CT resident Robert W Oley's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-25." Robert W Oley — Connecticut, 15-50412
ᐅ James D Polos, Connecticut Address: 87 New Hartford Rd Barkhamsted, CT 06063-3350 Bankruptcy Case 16-50576 Overview: "James D Polos's bankruptcy, initiated in 04.29.2016 and concluded by Jul 28, 2016 in Barkhamsted, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." James D Polos — Connecticut, 16-50576
ᐅ Michael Preato, Connecticut Address: 20 Alexandria Dr Barkhamsted, CT 06063 Snapshot of U.S. Bankruptcy Proceeding Case 10-51322: "The case of Michael Preato in Barkhamsted, CT, demonstrates a Chapter 7 bankruptcy filed in 06.09.2010 and discharged early 09.25.2010, focusing on asset liquidation to repay creditors." Michael Preato — Connecticut, 10-51322
ᐅ Shane A Risedorf, Connecticut Address: 56 Yarmoshuk Rd Barkhamsted, CT 06063 Brief Overview of Bankruptcy Case 11-50385: "Shane A Risedorf's Chapter 7 bankruptcy, filed in Barkhamsted, CT in 03/01/2011, led to asset liquidation, with the case closing in 2011-06-17." Shane A Risedorf — Connecticut, 11-50385
ᐅ Deborah A Rosenbower, Connecticut Address: 15 Shannon Dr Barkhamsted, CT 06063-1162 Brief Overview of Bankruptcy Case 14-51888: "Deborah A Rosenbower's Chapter 7 bankruptcy, filed in Barkhamsted, CT in 12.12.2014, led to asset liquidation, with the case closing in Mar 12, 2015." Deborah A Rosenbower — Connecticut, 14-51888
ᐅ Joseph W Slattery, Connecticut Address: 11 Chiswick Ln Barkhamsted, CT 06063 Bankruptcy Case 11-50943 Summary: "The bankruptcy filing by Joseph W Slattery, undertaken in 2011-05-12 in Barkhamsted, CT under Chapter 7, concluded with discharge in 08.28.2011 after liquidating assets." Joseph W Slattery — Connecticut, 11-50943
ᐅ Kirt Tebo, Connecticut Address: PO Box 302 Barkhamsted, CT 06063 Bankruptcy Case 10-20917 Summary: "Kirt Tebo's bankruptcy, initiated in March 2010 and concluded by 07/10/2010 in Barkhamsted, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Kirt Tebo — Connecticut, 10-20917
ᐅ Thomas Weeks, Connecticut Address: 34 Deer Run Rd Barkhamsted, CT 06063 Brief Overview of Bankruptcy Case 10-50198: "Thomas Weeks's bankruptcy, initiated in 2010-01-29 and concluded by May 2010 in Barkhamsted, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Thomas Weeks — Connecticut, 10-50198
ᐅ Steven Wootton, Connecticut Address: 243 E Hartland Rd Barkhamsted, CT 06063 Bankruptcy Case 10-51480 Summary: "In Barkhamsted, CT, Steven Wootton filed for Chapter 7 bankruptcy in Jun 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.10.2010." Steven Wootton — Connecticut, 10-51480