Website Logo

Bethel, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Bethel.

Last updated on: April 04, 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

Brian Johnson, Bethel CT

Address: 24 Nashville Road Ext Bethel, CT 06801
Concise Description of Bankruptcy Case 11-500047: "Brian Johnson's Chapter 7 bankruptcy, filed in Bethel, CT in 2011-01-03, led to asset liquidation, with the case closing in 04.21.2011."
Brian Johnson — Connecticut

Anthony Cor Kaptein, Bethel CT

Address: 76 Chestnut St Bethel, CT 06801-2629
Brief Overview of Bankruptcy Case 16-50670: "In a Chapter 7 bankruptcy case, Anthony Cor Kaptein from Bethel, CT, saw their proceedings start in 05.20.2016 and complete by August 2016, involving asset liquidation."
Anthony Cor Kaptein — Connecticut

Franz Kastner, Bethel CT

Address: 52 Maple Avenue Ext Bethel, CT 06801
Snapshot of U.S. Bankruptcy Proceeding Case 12-52005: "Bethel, CT resident Franz Kastner's 2012-11-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 12, 2013."
Franz Kastner — Connecticut

Jeffrey W Keeler, Bethel CT

Address: PO Box 562 Bethel, CT 06801-0562
Snapshot of U.S. Bankruptcy Proceeding Case 16-50704: "In Bethel, CT, Jeffrey W Keeler filed for Chapter 7 bankruptcy in 05.27.2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Jeffrey W Keeler — Connecticut

Rosane Kemp, Bethel CT

Address: 3 Hawleyville Rd Bethel, CT 06801
Brief Overview of Bankruptcy Case 10-50551: "In a Chapter 7 bankruptcy case, Rosane Kemp from Bethel, CT, saw their proceedings start in 2010-03-10 and complete by Jun 26, 2010, involving asset liquidation."
Rosane Kemp — Connecticut

Vilroy D Keyes, Bethel CT

Address: 2 Farm Ct Bethel, CT 06801
Concise Description of Bankruptcy Case 12-520107: "The bankruptcy filing by Vilroy D Keyes, undertaken in 11/08/2012 in Bethel, CT under Chapter 7, concluded with discharge in 2013-02-12 after liquidating assets."
Vilroy D Keyes — Connecticut

Joan M Kirwan, Bethel CT

Address: 7 Main St Apt 5 Bethel, CT 06801
Snapshot of U.S. Bankruptcy Proceeding Case 12-52248: "In a Chapter 7 bankruptcy case, Joan M Kirwan from Bethel, CT, saw their proceedings start in December 18, 2012 and complete by March 24, 2013, involving asset liquidation."
Joan M Kirwan — Connecticut

Jessica Lahommedieu, Bethel CT

Address: 7 Chipmunk Ter Bethel, CT 06801
Brief Overview of Bankruptcy Case 10-51946: "Bethel, CT resident Jessica Lahommedieu's August 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2, 2010."
Jessica Lahommedieu — Connecticut

Thomas Lahood, Bethel CT

Address: 4 Judy Dr Bethel, CT 06801
Snapshot of U.S. Bankruptcy Proceeding Case 10-50549: "The bankruptcy filing by Thomas Lahood, undertaken in 03/10/2010 in Bethel, CT under Chapter 7, concluded with discharge in 2010-06-26 after liquidating assets."
Thomas Lahood — Connecticut

Daniel M Lamontagne, Bethel CT

Address: 5 North Rd Bethel, CT 06801
Snapshot of U.S. Bankruptcy Proceeding Case 11-51878: "The bankruptcy filing by Daniel M Lamontagne, undertaken in 2011-09-17 in Bethel, CT under Chapter 7, concluded with discharge in 2012-01-03 after liquidating assets."
Daniel M Lamontagne — Connecticut

Joseph L Laporta, Bethel CT

Address: 9 Willow St Bethel, CT 06801
Concise Description of Bankruptcy Case 12-506047: "Joseph L Laporta's Chapter 7 bankruptcy, filed in Bethel, CT in 03.30.2012, led to asset liquidation, with the case closing in 07.16.2012."
Joseph L Laporta — Connecticut

Jorgele Laque, Bethel CT

Address: 12 Elgin Ave Bethel, CT 06801
Bankruptcy Case 10-50221 Overview: "Jorgele Laque's Chapter 7 bankruptcy, filed in Bethel, CT in Jan 29, 2010, led to asset liquidation, with the case closing in 05/05/2010."
Jorgele Laque — Connecticut

Mario Larocca, Bethel CT

Address: 4 Short Dr Bethel, CT 06801
Bankruptcy Case 12-51997 Summary: "The case of Mario Larocca in Bethel, CT, demonstrates a Chapter 7 bankruptcy filed in Nov 6, 2012 and discharged early Feb 10, 2013, focusing on asset liquidation to repay creditors."
Mario Larocca — Connecticut

Ronald E Lawlor, Bethel CT

Address: 6F Beach St Bethel, CT 06801-2425
Concise Description of Bankruptcy Case 15-506827: "The case of Ronald E Lawlor in Bethel, CT, demonstrates a Chapter 7 bankruptcy filed in May 20, 2015 and discharged early 08/18/2015, focusing on asset liquidation to repay creditors."
Ronald E Lawlor — Connecticut

Joann Lawlor, Bethel CT

Address: 8 Pleasant Rise Bethel, CT 06801
Snapshot of U.S. Bankruptcy Proceeding Case 12-51116: "The bankruptcy record of Joann Lawlor from Bethel, CT, shows a Chapter 7 case filed in June 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-29."
Joann Lawlor — Connecticut

Meredith Ledney, Bethel CT

Address: 7 Evergreen Dr Bethel, CT 06801
Bankruptcy Case 10-50762 Overview: "The bankruptcy record of Meredith Ledney from Bethel, CT, shows a Chapter 7 case filed in 04.05.2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Meredith Ledney — Connecticut

Maria Leibowitz, Bethel CT

Address: 18 Benedict Rd Bethel, CT 06801-1235
Snapshot of U.S. Bankruptcy Proceeding Case 14-51917: "Bethel, CT resident Maria Leibowitz's 12.19.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Maria Leibowitz — Connecticut

Paige M Lockwood, Bethel CT

Address: 5 Terry Dr Bethel, CT 06801-1649
Snapshot of U.S. Bankruptcy Proceeding Case 15-51614: "Paige M Lockwood's bankruptcy, initiated in Nov 19, 2015 and concluded by February 2016 in Bethel, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paige M Lockwood — Connecticut

Robert M Lockwood, Bethel CT

Address: 5 Terry Dr Bethel, CT 06801-1649
Bankruptcy Case 15-51614 Overview: "In a Chapter 7 bankruptcy case, Robert M Lockwood from Bethel, CT, saw their proceedings start in November 2015 and complete by February 2016, involving asset liquidation."
Robert M Lockwood — Connecticut

Jr Keith James Managan, Bethel CT

Address: 33 Sky Edge Dr Bethel, CT 06801
Brief Overview of Bankruptcy Case 12-51258: "The case of Jr Keith James Managan in Bethel, CT, demonstrates a Chapter 7 bankruptcy filed in 07.02.2012 and discharged early Oct 18, 2012, focusing on asset liquidation to repay creditors."
Jr Keith James Managan — Connecticut

Robyn L Manere, Bethel CT

Address: 47 Sunset Hill Rd Bethel, CT 06801-2926
Snapshot of U.S. Bankruptcy Proceeding Case 15-50834: "Robyn L Manere's bankruptcy, initiated in Jun 22, 2015 and concluded by 2015-09-20 in Bethel, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robyn L Manere — Connecticut

Robert Marcus, Bethel CT

Address: 11 Shelter Rock Rd Bethel, CT 06801
Brief Overview of Bankruptcy Case 09-52600: "The bankruptcy filing by Robert Marcus, undertaken in December 2009 in Bethel, CT under Chapter 7, concluded with discharge in 2010-03-27 after liquidating assets."
Robert Marcus — Connecticut

Erick Markstaller, Bethel CT

Address: 27 Fleetwood Ave # 1 Bethel, CT 06801
Bankruptcy Case 10-50678 Overview: "Erick Markstaller's bankruptcy, initiated in 2010-03-26 and concluded by Jul 12, 2010 in Bethel, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erick Markstaller — Connecticut

Ryann Martinez, Bethel CT

Address: 140 Old Hawleyville Rd Bethel, CT 06801-3040
Concise Description of Bankruptcy Case 14-508647: "The bankruptcy filing by Ryann Martinez, undertaken in 2014-06-02 in Bethel, CT under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Ryann Martinez — Connecticut

Ann Matthews, Bethel CT

Address: 2 Cherry Ln Bethel, CT 06801
Brief Overview of Bankruptcy Case 11-51785: "In a Chapter 7 bankruptcy case, Ann Matthews from Bethel, CT, saw her proceedings start in August 2011 and complete by Dec 17, 2011, involving asset liquidation."
Ann Matthews — Connecticut

Karl Matyjasik, Bethel CT

Address: PO Box 43 Bethel, CT 06801
Bankruptcy Case 12-51239 Overview: "The bankruptcy record of Karl Matyjasik from Bethel, CT, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/15/2012."
Karl Matyjasik — Connecticut

Donna Mclevy, Bethel CT

Address: 37 Fairchild Dr Bethel, CT 06801
Bankruptcy Case 09-52202 Summary: "Donna Mclevy's Chapter 7 bankruptcy, filed in Bethel, CT in 2009-10-30, led to asset liquidation, with the case closing in 02/09/2010."
Donna Mclevy — Connecticut

Maria C Mcqueeney, Bethel CT

Address: 15 Far Horizons Dr Bethel, CT 06801
Snapshot of U.S. Bankruptcy Proceeding Case 12-50441: "The case of Maria C Mcqueeney in Bethel, CT, demonstrates a Chapter 7 bankruptcy filed in 03/09/2012 and discharged early 06.25.2012, focusing on asset liquidation to repay creditors."
Maria C Mcqueeney — Connecticut

Robert Mead, Bethel CT

Address: 77 Knollwood Dr Bethel, CT 06801
Bankruptcy Case 09-52669 Overview: "In Bethel, CT, Robert Mead filed for Chapter 7 bankruptcy in 2009-12-30. This case, involving liquidating assets to pay off debts, was resolved by 04.05.2010."
Robert Mead — Connecticut

Michael J Meadows, Bethel CT

Address: 15 Long Hill Rd Bethel, CT 06801-1145
Concise Description of Bankruptcy Case 14-508087: "Bethel, CT resident Michael J Meadows's May 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/25/2014."
Michael J Meadows — Connecticut

Michael J Meadows, Bethel CT

Address: 15 Long Hill Rd Bethel, CT 06801-1145
Bankruptcy Case 16-50019 Summary: "Bethel, CT resident Michael J Meadows's 01/08/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-07."
Michael J Meadows — Connecticut

Daniel J Meenan, Bethel CT

Address: 7 Vail Rd Bethel, CT 06801-1134
Brief Overview of Bankruptcy Case 15-51205: "The bankruptcy filing by Daniel J Meenan, undertaken in 08.26.2015 in Bethel, CT under Chapter 7, concluded with discharge in 11/24/2015 after liquidating assets."
Daniel J Meenan — Connecticut

Jimmie E Mennona, Bethel CT

Address: 49 Chestnut St Bethel, CT 06801
Bankruptcy Case 11-51365 Overview: "Bethel, CT resident Jimmie E Mennona's July 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Jimmie E Mennona — Connecticut

Alvaro L Mesa, Bethel CT

Address: 69 Linda Ln Bethel, CT 06801-1636
Concise Description of Bankruptcy Case 15-513207: "Bethel, CT resident Alvaro L Mesa's September 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-18."
Alvaro L Mesa — Connecticut

Ana Mesa, Bethel CT

Address: 69 Linda Ln Bethel, CT 06801-1636
Concise Description of Bankruptcy Case 15-513207: "The case of Ana Mesa in Bethel, CT, demonstrates a Chapter 7 bankruptcy filed in September 2015 and discharged early 2015-12-18, focusing on asset liquidation to repay creditors."
Ana Mesa — Connecticut

Thomas J Methe, Bethel CT

Address: 17 Governors Ln Bethel, CT 06801
Brief Overview of Bankruptcy Case 11-52297: "Thomas J Methe's Chapter 7 bankruptcy, filed in Bethel, CT in November 18, 2011, led to asset liquidation, with the case closing in Mar 5, 2012."
Thomas J Methe — Connecticut

Scott M Meyer, Bethel CT

Address: 103 Milwaukee Ave Bethel, CT 06801
Bankruptcy Case 13-51130 Overview: "In a Chapter 7 bankruptcy case, Scott M Meyer from Bethel, CT, saw their proceedings start in 2013-07-21 and complete by 2013-10-25, involving asset liquidation."
Scott M Meyer — Connecticut

Susan Milazzo, Bethel CT

Address: 15 Katrina Cir Bethel, CT 06801
Concise Description of Bankruptcy Case 13-517277: "The bankruptcy record of Susan Milazzo from Bethel, CT, shows a Chapter 7 case filed in Oct 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.04.2014."
Susan Milazzo — Connecticut

Teresa Molinaro, Bethel CT

Address: 10 Maple Row Bethel, CT 06801-1007
Brief Overview of Bankruptcy Case 14-50827: "Teresa Molinaro's bankruptcy, initiated in 2014-05-29 and concluded by August 27, 2014 in Bethel, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Molinaro — Connecticut

Samira Moudden, Bethel CT

Address: 3 Natureview Trl Bethel, CT 06801-1431
Bankruptcy Case 15-50643 Summary: "The case of Samira Moudden in Bethel, CT, demonstrates a Chapter 7 bankruptcy filed in 05.07.2015 and discharged early August 2015, focusing on asset liquidation to repay creditors."
Samira Moudden — Connecticut

Shaina J Murray, Bethel CT

Address: 4 Grandview Ave Bethel, CT 06801
Snapshot of U.S. Bankruptcy Proceeding Case 12-51752: "The bankruptcy record of Shaina J Murray from Bethel, CT, shows a Chapter 7 case filed in Sep 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Shaina J Murray — Connecticut

Kiyohiko Nakamura, Bethel CT

Address: PO Box 871 Bethel, CT 06801-0871
Concise Description of Bankruptcy Case 14-502397: "The bankruptcy record of Kiyohiko Nakamura from Bethel, CT, shows a Chapter 7 case filed in 2014-02-20. In this process, assets were liquidated to settle debts, and the case was discharged in 05/21/2014."
Kiyohiko Nakamura — Connecticut

Mikhail Nayberg, Bethel CT

Address: 5 Idlewood Bethel, CT 06801-1423
Brief Overview of Bankruptcy Case 15-36614-cgm: "Mikhail Nayberg's bankruptcy, initiated in 08.26.2015 and concluded by 11/24/2015 in Bethel, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mikhail Nayberg — Connecticut

Nicanor S Negron, Bethel CT

Address: 16 Sky Edge Dr Bethel, CT 06801
Snapshot of U.S. Bankruptcy Proceeding Case 11-51637: "Bethel, CT resident Nicanor S Negron's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-27."
Nicanor S Negron — Connecticut

Heather Nyborg, Bethel CT

Address: 4 Shelley Rd Bethel, CT 06801
Bankruptcy Case 11-51829 Overview: "The case of Heather Nyborg in Bethel, CT, demonstrates a Chapter 7 bankruptcy filed in September 10, 2011 and discharged early 12.27.2011, focusing on asset liquidation to repay creditors."
Heather Nyborg — Connecticut

Brien Yates Jean Ellen O, Bethel CT

Address: 21 Highland Ave Bethel, CT 06801-2207
Concise Description of Bankruptcy Case 16-501287: "The case of Brien Yates Jean Ellen O in Bethel, CT, demonstrates a Chapter 7 bankruptcy filed in January 2016 and discharged early 04/27/2016, focusing on asset liquidation to repay creditors."
Brien Yates Jean Ellen O — Connecticut

Boy Susan I O, Bethel CT

Address: 10 Pell Mell Dr Bethel, CT 06801-1624
Brief Overview of Bankruptcy Case 15-51742: "Boy Susan I O's bankruptcy, initiated in 12/17/2015 and concluded by March 16, 2016 in Bethel, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Boy Susan I O — Connecticut

Neill Jennifer O, Bethel CT

Address: 43 Main St Bethel, CT 06801
Snapshot of U.S. Bankruptcy Proceeding Case 10-51343: "The bankruptcy record of Neill Jennifer O from Bethel, CT, shows a Chapter 7 case filed in Jun 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.27.2010."
Neill Jennifer O — Connecticut

Sullivan Paul F O, Bethel CT

Address: 9 Pell Mell Dr Bethel, CT 06801-1623
Snapshot of U.S. Bankruptcy Proceeding Case 15-50909: "Sullivan Paul F O's Chapter 7 bankruptcy, filed in Bethel, CT in 2015-07-02, led to asset liquidation, with the case closing in September 2015."
Sullivan Paul F O — Connecticut

Victor H Ochoa, Bethel CT

Address: 48 Rockwell Rd Bethel, CT 06801
Snapshot of U.S. Bankruptcy Proceeding Case 11-50318: "The case of Victor H Ochoa in Bethel, CT, demonstrates a Chapter 7 bankruptcy filed in Feb 24, 2011 and discharged early 2011-05-18, focusing on asset liquidation to repay creditors."
Victor H Ochoa — Connecticut

Matthew J Odell, Bethel CT

Address: 38 Apollo Rd Bethel, CT 06801
Concise Description of Bankruptcy Case 11-510157: "The case of Matthew J Odell in Bethel, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-05-20 and discharged early August 2011, focusing on asset liquidation to repay creditors."
Matthew J Odell — Connecticut

Sean M Odonnell, Bethel CT

Address: 39 Main St Apt 3-3 Bethel, CT 06801
Snapshot of U.S. Bankruptcy Proceeding Case 12-52314: "Bethel, CT resident Sean M Odonnell's 2012-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.06.2013."
Sean M Odonnell — Connecticut

Amy Louise Odonnell, Bethel CT

Address: 39 Juniper Rd Bethel, CT 06801
Concise Description of Bankruptcy Case 13-513327: "The bankruptcy record of Amy Louise Odonnell from Bethel, CT, shows a Chapter 7 case filed in Aug 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.27.2013."
Amy Louise Odonnell — Connecticut

Jr John T Ofiero, Bethel CT

Address: 47 Milwaukee Ave Bethel, CT 06801
Concise Description of Bankruptcy Case 11-523357: "In a Chapter 7 bankruptcy case, Jr John T Ofiero from Bethel, CT, saw their proceedings start in 11/22/2011 and complete by Mar 9, 2012, involving asset liquidation."
Jr John T Ofiero — Connecticut

Lucille F Ofiero, Bethel CT

Address: 4 Reynolds Rdg Bethel, CT 06801-1545
Concise Description of Bankruptcy Case 15-503527: "Lucille F Ofiero's bankruptcy, initiated in Mar 17, 2015 and concluded by June 15, 2015 in Bethel, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucille F Ofiero — Connecticut

Michael J Oliva, Bethel CT

Address: 5 Topstone Dr Bethel, CT 06801
Brief Overview of Bankruptcy Case 12-51273: "The case of Michael J Oliva in Bethel, CT, demonstrates a Chapter 7 bankruptcy filed in 07/05/2012 and discharged early 2012-10-21, focusing on asset liquidation to repay creditors."
Michael J Oliva — Connecticut

Barbara S Orell, Bethel CT

Address: 15 South St Fl 1ST Bethel, CT 06801-2513
Snapshot of U.S. Bankruptcy Proceeding Case 15-50059: "Barbara S Orell's bankruptcy, initiated in January 14, 2015 and concluded by April 2015 in Bethel, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara S Orell — Connecticut

Lisa A Ozimkoski, Bethel CT

Address: 12 Benedict Rd Bethel, CT 06801-1262
Snapshot of U.S. Bankruptcy Proceeding Case 14-50146: "The bankruptcy filing by Lisa A Ozimkoski, undertaken in Jan 31, 2014 in Bethel, CT under Chapter 7, concluded with discharge in 05/01/2014 after liquidating assets."
Lisa A Ozimkoski — Connecticut

Cathy Pagliuso, Bethel CT

Address: 1 Elizabeth St Apt 201 Bethel, CT 06801
Bankruptcy Case 10-51461 Overview: "In Bethel, CT, Cathy Pagliuso filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 9, 2010."
Cathy Pagliuso — Connecticut

Jose E Palacios, Bethel CT

Address: 58 Whippoorwill Rd Bethel, CT 06801-2723
Bankruptcy Case 15-51271 Summary: "The bankruptcy filing by Jose E Palacios, undertaken in 09/11/2015 in Bethel, CT under Chapter 7, concluded with discharge in 12.10.2015 after liquidating assets."
Jose E Palacios — Connecticut

Pamela Pallares, Bethel CT

Address: 22 Benson Rd Bethel, CT 06801
Snapshot of U.S. Bankruptcy Proceeding Case 10-50934: "The case of Pamela Pallares in Bethel, CT, demonstrates a Chapter 7 bankruptcy filed in April 2010 and discharged early 2010-08-12, focusing on asset liquidation to repay creditors."
Pamela Pallares — Connecticut

James Paradise, Bethel CT

Address: 38 Hickok Ave Bethel, CT 06801
Bankruptcy Case 09-52616 Summary: "James Paradise's Chapter 7 bankruptcy, filed in Bethel, CT in Dec 23, 2009, led to asset liquidation, with the case closing in 03/23/2010."
James Paradise — Connecticut

Murphy Ann Pena, Bethel CT

Address: 97 Chestnut St Apt B Bethel, CT 06801-2663
Bankruptcy Case 16-50795 Summary: "The bankruptcy filing by Murphy Ann Pena, undertaken in 2016-06-14 in Bethel, CT under Chapter 7, concluded with discharge in September 12, 2016 after liquidating assets."
Murphy Ann Pena — Connecticut

Anna B Peralta, Bethel CT

Address: 107 South St Bethel, CT 06801
Bankruptcy Case 13-51350 Overview: "In a Chapter 7 bankruptcy case, Anna B Peralta from Bethel, CT, saw her proceedings start in August 27, 2013 and complete by Dec 1, 2013, involving asset liquidation."
Anna B Peralta — Connecticut

Neal Maurice Perchuk, Bethel CT

Address: 9 Nashville Rd Unit H Bethel, CT 06801
Concise Description of Bankruptcy Case 13-500857: "The bankruptcy filing by Neal Maurice Perchuk, undertaken in January 22, 2013 in Bethel, CT under Chapter 7, concluded with discharge in Apr 28, 2013 after liquidating assets."
Neal Maurice Perchuk — Connecticut

Paulo M Pereira, Bethel CT

Address: 31 Pleasant St Bethel, CT 06801
Brief Overview of Bankruptcy Case 12-50075: "The bankruptcy record of Paulo M Pereira from Bethel, CT, shows a Chapter 7 case filed in 01.19.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-18."
Paulo M Pereira — Connecticut

Florence Perez, Bethel CT

Address: 3 Shelter Rock Rd Bethel, CT 06801
Bankruptcy Case 10-52090 Overview: "Florence Perez's Chapter 7 bankruptcy, filed in Bethel, CT in Aug 31, 2010, led to asset liquidation, with the case closing in Dec 17, 2010."
Florence Perez — Connecticut

Luana A Perry, Bethel CT

Address: 45 Granite Dr Bethel, CT 06801-2314
Bankruptcy Case 16-50558 Overview: "The case of Luana A Perry in Bethel, CT, demonstrates a Chapter 7 bankruptcy filed in April 2016 and discharged early 07/25/2016, focusing on asset liquidation to repay creditors."
Luana A Perry — Connecticut

Stephen M Perry, Bethel CT

Address: 45 Granite Dr Bethel, CT 06801-2314
Bankruptcy Case 16-50558 Overview: "The bankruptcy record of Stephen M Perry from Bethel, CT, shows a Chapter 7 case filed in April 26, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 25, 2016."
Stephen M Perry — Connecticut

Kevin John Pfau, Bethel CT

Address: 30 Plumtrees Rd Bethel, CT 06801-1543
Concise Description of Bankruptcy Case 15-515917: "Kevin John Pfau's Chapter 7 bankruptcy, filed in Bethel, CT in Nov 13, 2015, led to asset liquidation, with the case closing in February 11, 2016."
Kevin John Pfau — Connecticut

Anthony Piera, Bethel CT

Address: 137 Walnut Hill Rd Bethel, CT 06801
Concise Description of Bankruptcy Case 10-515347: "The bankruptcy record of Anthony Piera from Bethel, CT, shows a Chapter 7 case filed in 06/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 15, 2010."
Anthony Piera — Connecticut

Alex Poon, Bethel CT

Address: PO Box 246 Bethel, CT 06801
Bankruptcy Case 13-30407 Overview: "Alex Poon's Chapter 7 bankruptcy, filed in Bethel, CT in 03.06.2013, led to asset liquidation, with the case closing in June 10, 2013."
Alex Poon — Connecticut

Suzanne Popke, Bethel CT

Address: 31 Juniper Rd Bethel, CT 06801
Brief Overview of Bankruptcy Case 10-51390: "The bankruptcy filing by Suzanne Popke, undertaken in June 16, 2010 in Bethel, CT under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Suzanne Popke — Connecticut

Mary E Pritchard, Bethel CT

Address: 30A Sunset Hill Rd Bethel, CT 06801-2919
Concise Description of Bankruptcy Case 15-506317: "Mary E Pritchard's bankruptcy, initiated in May 2015 and concluded by August 2015 in Bethel, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary E Pritchard — Connecticut

Ronny G Racines, Bethel CT

Address: 28 Payne Rd Bethel, CT 06801-1239
Bankruptcy Case 14-50428 Overview: "The bankruptcy filing by Ronny G Racines, undertaken in 03.25.2014 in Bethel, CT under Chapter 7, concluded with discharge in 2014-06-23 after liquidating assets."
Ronny G Racines — Connecticut

Syed S Ratan, Bethel CT

Address: 61 Taylor Ave Apt F Bethel, CT 06801-2426
Bankruptcy Case 15-51338 Overview: "The bankruptcy record of Syed S Ratan from Bethel, CT, shows a Chapter 7 case filed in 09.24.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 23, 2015."
Syed S Ratan — Connecticut

Jr Emil Ravenda, Bethel CT

Address: 29 Pell Mell Dr Bethel, CT 06801
Snapshot of U.S. Bankruptcy Proceeding Case 10-51452: "The bankruptcy record of Jr Emil Ravenda from Bethel, CT, shows a Chapter 7 case filed in 2010-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-09."
Jr Emil Ravenda — Connecticut

Dane G Reese, Bethel CT

Address: 9 Nashville Road Ext # 9 Bethel, CT 06801-2613
Snapshot of U.S. Bankruptcy Proceeding Case 14-50988: "In a Chapter 7 bankruptcy case, Dane G Reese from Bethel, CT, saw his proceedings start in 06/25/2014 and complete by 09/23/2014, involving asset liquidation."
Dane G Reese — Connecticut

Margaret D Renzi, Bethel CT

Address: 54 Old Hawleyville Rd Bethel, CT 06801
Bankruptcy Case 13-50059 Overview: "Bethel, CT resident Margaret D Renzi's 01.15.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.21.2013."
Margaret D Renzi — Connecticut

Andrew Ridzik, Bethel CT

Address: 6 Millbrook Rd Bethel, CT 06801-1113
Brief Overview of Bankruptcy Case 15-22739-rdd: "The bankruptcy filing by Andrew Ridzik, undertaken in 2015-05-26 in Bethel, CT under Chapter 7, concluded with discharge in August 24, 2015 after liquidating assets."
Andrew Ridzik — Connecticut

Ana Hilda Rodriguez, Bethel CT

Address: 18 Whitney Rd Bethel, CT 06801-1806
Snapshot of U.S. Bankruptcy Proceeding Case 15-51659: "In Bethel, CT, Ana Hilda Rodriguez filed for Chapter 7 bankruptcy in 11/30/2015. This case, involving liquidating assets to pay off debts, was resolved by February 28, 2016."
Ana Hilda Rodriguez — Connecticut

Dennis Robert Rohrmoser, Bethel CT

Address: 3 Sycamore Ct Bethel, CT 06801
Concise Description of Bankruptcy Case 11-514067: "Bethel, CT resident Dennis Robert Rohrmoser's 2011-07-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Dennis Robert Rohrmoser — Connecticut

Vito John Romano, Bethel CT

Address: 6 Laughlin Rd Bethel, CT 06801-1126
Bankruptcy Case 14-50369 Summary: "The case of Vito John Romano in Bethel, CT, demonstrates a Chapter 7 bankruptcy filed in March 13, 2014 and discharged early Jun 11, 2014, focusing on asset liquidation to repay creditors."
Vito John Romano — Connecticut

Karen A Rose, Bethel CT

Address: 45 Katrina Cir Bethel, CT 06801-3310
Bankruptcy Case 14-50295 Summary: "The case of Karen A Rose in Bethel, CT, demonstrates a Chapter 7 bankruptcy filed in February 2014 and discharged early 2014-05-29, focusing on asset liquidation to repay creditors."
Karen A Rose — Connecticut

Irene B Russo, Bethel CT

Address: 212 Old Hawleyville Rd Bethel, CT 06801-3046
Snapshot of U.S. Bankruptcy Proceeding Case 16-50036: "The bankruptcy filing by Irene B Russo, undertaken in 01.11.2016 in Bethel, CT under Chapter 7, concluded with discharge in 2016-04-10 after liquidating assets."
Irene B Russo — Connecticut

John J Russo, Bethel CT

Address: 212 Old Hawleyville Rd Bethel, CT 06801-3046
Bankruptcy Case 16-50036 Summary: "The case of John J Russo in Bethel, CT, demonstrates a Chapter 7 bankruptcy filed in 01/11/2016 and discharged early April 10, 2016, focusing on asset liquidation to repay creditors."
John J Russo — Connecticut

Darrin Ryan, Bethel CT

Address: 29 Walnut Hill Rd Bethel, CT 06801
Bankruptcy Case 10-51232 Summary: "The bankruptcy filing by Darrin Ryan, undertaken in May 2010 in Bethel, CT under Chapter 7, concluded with discharge in September 13, 2010 after liquidating assets."
Darrin Ryan — Connecticut

Nicole M Santos, Bethel CT

Address: 212 Old Hawleyville Rd Bethel, CT 06801
Bankruptcy Case 11-50331 Summary: "The bankruptcy record of Nicole M Santos from Bethel, CT, shows a Chapter 7 case filed in February 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 25, 2011."
Nicole M Santos — Connecticut

Jr Joao Saules, Bethel CT

Address: 1 Bayberry Hill Rd Bethel, CT 06801
Brief Overview of Bankruptcy Case 10-51334: "Jr Joao Saules's Chapter 7 bankruptcy, filed in Bethel, CT in June 10, 2010, led to asset liquidation, with the case closing in 2010-09-26."
Jr Joao Saules — Connecticut

Mary V Schaefer, Bethel CT

Address: 40 Whittlesey Dr Bethel, CT 06801-1548
Bankruptcy Case 14-51400 Summary: "The bankruptcy record of Mary V Schaefer from Bethel, CT, shows a Chapter 7 case filed in Sep 8, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 7, 2014."
Mary V Schaefer — Connecticut

Patrick Schaefer, Bethel CT

Address: 45 Bethpage Dr Bethel, CT 06801-2303
Brief Overview of Bankruptcy Case 14-51400: "In Bethel, CT, Patrick Schaefer filed for Chapter 7 bankruptcy in Sep 8, 2014. This case, involving liquidating assets to pay off debts, was resolved by December 7, 2014."
Patrick Schaefer — Connecticut

Jr George A Scofield, Bethel CT

Address: 50 Old Hawleyville Rd Bethel, CT 06801
Snapshot of U.S. Bankruptcy Proceeding Case 13-50986: "The case of Jr George A Scofield in Bethel, CT, demonstrates a Chapter 7 bankruptcy filed in 06.25.2013 and discharged early 2013-09-29, focusing on asset liquidation to repay creditors."
Jr George A Scofield — Connecticut

Vincent J Serafino, Bethel CT

Address: 5 Highland Ave Bethel, CT 06801
Bankruptcy Case 11-51593 Overview: "Vincent J Serafino's Chapter 7 bankruptcy, filed in Bethel, CT in 2011-08-04, led to asset liquidation, with the case closing in November 2011."
Vincent J Serafino — Connecticut

Joseph Alan Sharp, Bethel CT

Address: 23 Oxford St Bethel, CT 06801-2216
Snapshot of U.S. Bankruptcy Proceeding Case 2014-51181: "Joseph Alan Sharp's bankruptcy, initiated in 2014-07-30 and concluded by October 2014 in Bethel, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Alan Sharp — Connecticut

Michael Shetler, Bethel CT

Address: 1 Brookwood Dr Bethel, CT 06801
Snapshot of U.S. Bankruptcy Proceeding Case 12-50578: "The bankruptcy filing by Michael Shetler, undertaken in Mar 28, 2012 in Bethel, CT under Chapter 7, concluded with discharge in July 14, 2012 after liquidating assets."
Michael Shetler — Connecticut

William Simko, Bethel CT

Address: 23 Kayview Ave Bethel, CT 06801
Concise Description of Bankruptcy Case 10-516197: "In a Chapter 7 bankruptcy case, William Simko from Bethel, CT, saw their proceedings start in July 2010 and complete by Sep 29, 2010, involving asset liquidation."
William Simko — Connecticut

Vichha Sinarong, Bethel CT

Address: 25 Knollwood Dr Bethel, CT 06801-2315
Snapshot of U.S. Bankruptcy Proceeding Case 15-50072: "Bethel, CT resident Vichha Sinarong's 2015-01-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Vichha Sinarong — Connecticut

Benjamin Slesinsky, Bethel CT

Address: 76 Turkey Plain Rd Bethel, CT 06801
Brief Overview of Bankruptcy Case 10-51614: "The bankruptcy filing by Benjamin Slesinsky, undertaken in 2010-07-08 in Bethel, CT under Chapter 7, concluded with discharge in September 29, 2010 after liquidating assets."
Benjamin Slesinsky — Connecticut

Michael E Smith, Bethel CT

Address: 17 Pound Sweet Hl Bethel, CT 06801
Snapshot of U.S. Bankruptcy Proceeding Case 11-50034: "Michael E Smith's bankruptcy, initiated in 2011-01-10 and concluded by 04/06/2011 in Bethel, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael E Smith — Connecticut

Dharmendra Soni, Bethel CT

Address: 73 Chestnut St Bethel, CT 06801
Concise Description of Bankruptcy Case 10-507637: "Dharmendra Soni's Chapter 7 bankruptcy, filed in Bethel, CT in 2010-04-05, led to asset liquidation, with the case closing in Jul 22, 2010."
Dharmendra Soni — Connecticut

Explore Free Bankruptcy Records by State