Bethel, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Bethel.
Last updated on:
April 04, 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
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