Bethany, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Bethany.
Last updated on:
March 30, 2025
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