Website Logo

Bethany, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Bethany.

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

Diane D Allard, Bethany CT

Address: 800 Amity Rd Bethany, CT 06524
Bankruptcy Case 12-32732 Summary: "The bankruptcy record of Diane D Allard from Bethany, CT, shows a Chapter 7 case filed in Dec 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-26."
Diane D Allard — Connecticut

Joanna L Baum, Bethany CT

Address: 135 Pole Hill Rd Bethany, CT 06524
Bankruptcy Case 11-31292 Overview: "Joanna L Baum's Chapter 7 bankruptcy, filed in Bethany, CT in 2011-05-12, led to asset liquidation, with the case closing in August 28, 2011."
Joanna L Baum — Connecticut

Lilliana P Bedini, Bethany CT

Address: 11 Anella Dr Bethany, CT 06524-3239
Brief Overview of Bankruptcy Case 2014-30698: "Lilliana P Bedini's bankruptcy, initiated in April 10, 2014 and concluded by July 2014 in Bethany, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lilliana P Bedini — Connecticut

Scott Allen Buckheit, Bethany CT

Address: 107 Cheshire Rd Bethany, CT 06524
Snapshot of U.S. Bankruptcy Proceeding Case 09-32912: "In Bethany, CT, Scott Allen Buckheit filed for Chapter 7 bankruptcy in 10/16/2009. This case, involving liquidating assets to pay off debts, was resolved by 01/20/2010."
Scott Allen Buckheit — Connecticut

Philip Casoria, Bethany CT

Address: 19 High Rd Bethany, CT 06524-3222
Concise Description of Bankruptcy Case 2014-312517: "In Bethany, CT, Philip Casoria filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by 09/28/2014."
Philip Casoria — Connecticut

Jr Robert T Cave, Bethany CT

Address: 58 N Humiston Dr Bethany, CT 06524
Concise Description of Bankruptcy Case 13-308097: "The case of Jr Robert T Cave in Bethany, CT, demonstrates a Chapter 7 bankruptcy filed in 04/30/2013 and discharged early August 4, 2013, focusing on asset liquidation to repay creditors."
Jr Robert T Cave — Connecticut

David C Chan, Bethany CT

Address: 942 Amity Rd Bethany, CT 06524
Bankruptcy Case 11-31003 Overview: "The bankruptcy filing by David C Chan, undertaken in April 2011 in Bethany, CT under Chapter 7, concluded with discharge in Aug 1, 2011 after liquidating assets."
David C Chan — Connecticut

Caze Rebeca Cortes, Bethany CT

Address: 122 Northrop Rd Bethany, CT 06524
Snapshot of U.S. Bankruptcy Proceeding Case 11-30995: "Bethany, CT resident Caze Rebeca Cortes's 2011-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Caze Rebeca Cortes — Connecticut

Barbara Cuthbert, Bethany CT

Address: 403 Fairwood Rd Bethany, CT 06524
Bankruptcy Case 09-33470 Summary: "Barbara Cuthbert's Chapter 7 bankruptcy, filed in Bethany, CT in Dec 11, 2009, led to asset liquidation, with the case closing in March 17, 2010."
Barbara Cuthbert — Connecticut

Pamela M Dawkins, Bethany CT

Address: 61 Francis Dr Bethany, CT 06524
Bankruptcy Case 11-30450 Summary: "Pamela M Dawkins's bankruptcy, initiated in 2011-02-26 and concluded by 06.01.2011 in Bethany, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela M Dawkins — Connecticut

Michael Dittmann, Bethany CT

Address: 62 Perkins Rd Bethany, CT 06524
Bankruptcy Case 10-33549 Summary: "The case of Michael Dittmann in Bethany, CT, demonstrates a Chapter 7 bankruptcy filed in 11/30/2010 and discharged early Feb 28, 2011, focusing on asset liquidation to repay creditors."
Michael Dittmann — Connecticut

Daniel Donofrio, Bethany CT

Address: 48 Amity Rd Bethany, CT 06524
Bankruptcy Case 10-33784 Overview: "The bankruptcy filing by Daniel Donofrio, undertaken in December 2010 in Bethany, CT under Chapter 7, concluded with discharge in 04.09.2011 after liquidating assets."
Daniel Donofrio — Connecticut

Joseph M Eckert, Bethany CT

Address: 7 Tuttle Ct Bethany, CT 06524
Bankruptcy Case 12-32543 Overview: "In a Chapter 7 bankruptcy case, Joseph M Eckert from Bethany, CT, saw their proceedings start in Nov 15, 2012 and complete by 2013-02-19, involving asset liquidation."
Joseph M Eckert — Connecticut

Sam N Eshoo, Bethany CT

Address: 296 Falls Rd Bethany, CT 06524-3359
Snapshot of U.S. Bankruptcy Proceeding Case 14-30245: "In a Chapter 7 bankruptcy case, Sam N Eshoo from Bethany, CT, saw their proceedings start in 2014-02-12 and complete by 2014-05-13, involving asset liquidation."
Sam N Eshoo — Connecticut

Nadezhda Fainstein, Bethany CT

Address: 3 Northrop Rd Bethany, CT 06524
Bankruptcy Case 13-31461 Summary: "The case of Nadezhda Fainstein in Bethany, CT, demonstrates a Chapter 7 bankruptcy filed in 07.31.2013 and discharged early 2013-11-04, focusing on asset liquidation to repay creditors."
Nadezhda Fainstein — Connecticut

Jr Russell Faroni, Bethany CT

Address: 19 Cedar Rd Bethany, CT 06524
Concise Description of Bankruptcy Case 09-330497: "The bankruptcy filing by Jr Russell Faroni, undertaken in October 29, 2009 in Bethany, CT under Chapter 7, concluded with discharge in 02.05.2010 after liquidating assets."
Jr Russell Faroni — Connecticut

Garald Gianini, Bethany CT

Address: 1070 Amity Rd Lot 20 Bethany, CT 06524
Concise Description of Bankruptcy Case 10-303607: "In a Chapter 7 bankruptcy case, Garald Gianini from Bethany, CT, saw their proceedings start in February 8, 2010 and complete by May 15, 2010, involving asset liquidation."
Garald Gianini — Connecticut

Thomas G Green, Bethany CT

Address: 312 Wooding Hill Rd Bethany, CT 06524
Brief Overview of Bankruptcy Case 11-30731: "In Bethany, CT, Thomas G Green filed for Chapter 7 bankruptcy in Mar 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.10.2011."
Thomas G Green — Connecticut

Katey Hauser, Bethany CT

Address: 319 Sperry Rd Bethany, CT 06524
Brief Overview of Bankruptcy Case 13-30977: "The bankruptcy record of Katey Hauser from Bethany, CT, shows a Chapter 7 case filed in May 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Katey Hauser — Connecticut

Andrew Hodes, Bethany CT

Address: 27 Cedar Rd Bethany, CT 06524
Snapshot of U.S. Bankruptcy Proceeding Case 09-32886: "The bankruptcy filing by Andrew Hodes, undertaken in 2009-10-14 in Bethany, CT under Chapter 7, concluded with discharge in 2010-01-12 after liquidating assets."
Andrew Hodes — Connecticut

Jonathan D Hodes, Bethany CT

Address: 27 Cedar Rd Bethany, CT 06524
Brief Overview of Bankruptcy Case 12-30736: "The case of Jonathan D Hodes in Bethany, CT, demonstrates a Chapter 7 bankruptcy filed in March 2012 and discharged early 07/16/2012, focusing on asset liquidation to repay creditors."
Jonathan D Hodes — Connecticut

Robin M Horowitz, Bethany CT

Address: 78 Anthony Ct Bethany, CT 06524-3202
Brief Overview of Bankruptcy Case 15-31175: "In a Chapter 7 bankruptcy case, Robin M Horowitz from Bethany, CT, saw their proceedings start in 2015-07-13 and complete by 10.11.2015, involving asset liquidation."
Robin M Horowitz — Connecticut

Kieran Hyland, Bethany CT

Address: 144 Pleasant Dr Bethany, CT 06524
Brief Overview of Bankruptcy Case 10-30197: "The bankruptcy record of Kieran Hyland from Bethany, CT, shows a Chapter 7 case filed in 2010-01-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-27."
Kieran Hyland — Connecticut

David Iacoviello, Bethany CT

Address: 648 Amity Rd Bethany, CT 06524
Snapshot of U.S. Bankruptcy Proceeding Case 09-33034: "In Bethany, CT, David Iacoviello filed for Chapter 7 bankruptcy in October 28, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-01."
David Iacoviello — Connecticut

Brinton Dawn M Kelly, Bethany CT

Address: 28 Bear Hill Rd Bethany, CT 06524-3213
Snapshot of U.S. Bankruptcy Proceeding Case 14-31646: "Brinton Dawn M Kelly's bankruptcy, initiated in August 2014 and concluded by 11/28/2014 in Bethany, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brinton Dawn M Kelly — Connecticut

Robert Kirpas, Bethany CT

Address: 28 Fairwood Rd Bethany, CT 06524-3303
Concise Description of Bankruptcy Case 14-320947: "Robert Kirpas's Chapter 7 bankruptcy, filed in Bethany, CT in 2014-11-13, led to asset liquidation, with the case closing in 02/11/2015."
Robert Kirpas — Connecticut

Crystallee Martel, Bethany CT

Address: 28 Johnson Rd Bethany, CT 06524
Snapshot of U.S. Bankruptcy Proceeding Case 10-31501: "Crystallee Martel's Chapter 7 bankruptcy, filed in Bethany, CT in May 18, 2010, led to asset liquidation, with the case closing in 09/03/2010."
Crystallee Martel — Connecticut

Denise L Merrill, Bethany CT

Address: 241 Fairwood Rd Bethany, CT 06524
Brief Overview of Bankruptcy Case 12-31682: "Denise L Merrill's bankruptcy, initiated in 2012-07-20 and concluded by 11/05/2012 in Bethany, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise L Merrill — Connecticut

Jr John Migliaro, Bethany CT

Address: 375 Bethmour Rd Bethany, CT 06524
Snapshot of U.S. Bankruptcy Proceeding Case 10-32077: "Jr John Migliaro's bankruptcy, initiated in 2010-07-09 and concluded by 10.25.2010 in Bethany, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John Migliaro — Connecticut

Alan Peck, Bethany CT

Address: 1 Clay Rd Bethany, CT 06524
Snapshot of U.S. Bankruptcy Proceeding Case 10-31530: "In a Chapter 7 bankruptcy case, Alan Peck from Bethany, CT, saw his proceedings start in 2010-05-21 and complete by September 2010, involving asset liquidation."
Alan Peck — Connecticut

Loretta Perssico, Bethany CT

Address: 1070 Amity Rd Lot 32 Bethany, CT 06524
Bankruptcy Case 10-30131 Overview: "In Bethany, CT, Loretta Perssico filed for Chapter 7 bankruptcy in January 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-24."
Loretta Perssico — Connecticut

Denise Romano, Bethany CT

Address: 36 Timber Ln Bethany, CT 06524
Brief Overview of Bankruptcy Case 10-30433: "The case of Denise Romano in Bethany, CT, demonstrates a Chapter 7 bankruptcy filed in 02/16/2010 and discharged early June 2010, focusing on asset liquidation to repay creditors."
Denise Romano — Connecticut

Mark David A Rosen, Bethany CT

Address: 81 Round Hill Rd Bethany, CT 06524
Snapshot of U.S. Bankruptcy Proceeding Case 10-33311: "The case of Mark David A Rosen in Bethany, CT, demonstrates a Chapter 7 bankruptcy filed in 10.30.2010 and discharged early 2011-02-02, focusing on asset liquidation to repay creditors."
Mark David A Rosen — Connecticut

Christine L Ryan, Bethany CT

Address: 125 Humiston Dr Bethany, CT 06524-3111
Bankruptcy Case 14-31423 Summary: "In Bethany, CT, Christine L Ryan filed for Chapter 7 bankruptcy in Jul 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Christine L Ryan — Connecticut

Albert D Ryan, Bethany CT

Address: 125 Humiston Dr Bethany, CT 06524-3111
Snapshot of U.S. Bankruptcy Proceeding Case 2014-31423: "In a Chapter 7 bankruptcy case, Albert D Ryan from Bethany, CT, saw his proceedings start in 07.31.2014 and complete by 10/29/2014, involving asset liquidation."
Albert D Ryan — Connecticut

Edmond H Sandora, Bethany CT

Address: 26 Hi Ann Ct Bethany, CT 06524-3258
Snapshot of U.S. Bankruptcy Proceeding Case 14-31734: "The case of Edmond H Sandora in Bethany, CT, demonstrates a Chapter 7 bankruptcy filed in Sep 17, 2014 and discharged early 12/16/2014, focusing on asset liquidation to repay creditors."
Edmond H Sandora — Connecticut

Lisa M Sandora, Bethany CT

Address: 26 Hi Ann Ct Bethany, CT 06524-3258
Bankruptcy Case 14-31734 Overview: "Lisa M Sandora's Chapter 7 bankruptcy, filed in Bethany, CT in 2014-09-17, led to asset liquidation, with the case closing in December 16, 2014."
Lisa M Sandora — Connecticut

Kathleen Schurman, Bethany CT

Address: 755 Litchfield Tpke Bethany, CT 06524
Bankruptcy Case 11-30036 Overview: "In Bethany, CT, Kathleen Schurman filed for Chapter 7 bankruptcy in January 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Kathleen Schurman — Connecticut

Kenneth E Scott, Bethany CT

Address: 45 Mesa Dr Bethany, CT 06524
Brief Overview of Bankruptcy Case 11-32939: "The bankruptcy filing by Kenneth E Scott, undertaken in 11/22/2011 in Bethany, CT under Chapter 7, concluded with discharge in 2012-03-09 after liquidating assets."
Kenneth E Scott — Connecticut

Pavel Shnyakin, Bethany CT

Address: 56 Clay Rd Bethany, CT 06524
Concise Description of Bankruptcy Case 12-310897: "Pavel Shnyakin's Chapter 7 bankruptcy, filed in Bethany, CT in May 7, 2012, led to asset liquidation, with the case closing in 08.23.2012."
Pavel Shnyakin — Connecticut

Deborah Tittle, Bethany CT

Address: 52 Hamilton Dr Bethany, CT 06524
Snapshot of U.S. Bankruptcy Proceeding Case 09-33083: "In Bethany, CT, Deborah Tittle filed for Chapter 7 bankruptcy in 2009-10-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-09."
Deborah Tittle — Connecticut

Andrew P Tournas, Bethany CT

Address: 233 Carrington Rd Bethany, CT 06524-3525
Concise Description of Bankruptcy Case 14-315397: "The bankruptcy record of Andrew P Tournas from Bethany, CT, shows a Chapter 7 case filed in August 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.13.2014."
Andrew P Tournas — Connecticut

Paul Trevett, Bethany CT

Address: 86 Francis Dr Bethany, CT 06524
Snapshot of U.S. Bankruptcy Proceeding Case 10-30725: "In a Chapter 7 bankruptcy case, Paul Trevett from Bethany, CT, saw their proceedings start in Mar 15, 2010 and complete by 07.01.2010, involving asset liquidation."
Paul Trevett — Connecticut

David C Wilkins, Bethany CT

Address: 234 Fairwood Rd Bethany, CT 06524
Concise Description of Bankruptcy Case 11-318797: "In a Chapter 7 bankruptcy case, David C Wilkins from Bethany, CT, saw his proceedings start in 07.15.2011 and complete by Oct 31, 2011, involving asset liquidation."
David C Wilkins — Connecticut

Karen Woodward, Bethany CT

Address: 74 Falls Rd Bethany, CT 06524
Bankruptcy Case 09-33503 Overview: "In a Chapter 7 bankruptcy case, Karen Woodward from Bethany, CT, saw her proceedings start in December 14, 2009 and complete by 03/20/2010, involving asset liquidation."
Karen Woodward — Connecticut

Edward Yakubov, Bethany CT

Address: 31 Peck Rd Bethany, CT 06524-3343
Snapshot of U.S. Bankruptcy Proceeding Case 2014-30636: "The bankruptcy record of Edward Yakubov from Bethany, CT, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2, 2014."
Edward Yakubov — Connecticut

Explore Free Bankruptcy Records by State