Website Logo

Bridgewater, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Bridgewater.

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

Kami Karsay Bacon, Bridgewater CT

Address: PO Box 363 Bridgewater, CT 06752-0363
Concise Description of Bankruptcy Case 15-515267: "The case of Kami Karsay Bacon in Bridgewater, CT, demonstrates a Chapter 7 bankruptcy filed in October 30, 2015 and discharged early 2016-01-28, focusing on asset liquidation to repay creditors."
Kami Karsay Bacon — Connecticut

Paul Burrachio, Bridgewater CT

Address: 7 Bridgewater Cmn Bridgewater, CT 06752
Concise Description of Bankruptcy Case 10-504047: "Paul Burrachio's bankruptcy, initiated in 2010-02-25 and concluded by 06.13.2010 in Bridgewater, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Burrachio — Connecticut

John Robert Coyne, Bridgewater CT

Address: 409 Northrup St Bridgewater, CT 06752
Brief Overview of Bankruptcy Case 12-50864: "In Bridgewater, CT, John Robert Coyne filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/26/2012."
John Robert Coyne — Connecticut

Christopher Decaro, Bridgewater CT

Address: 11 Lake Lillinonah Rd S Bridgewater, CT 06752
Concise Description of Bankruptcy Case 10-517397: "Christopher Decaro's bankruptcy, initiated in 2010-07-23 and concluded by 2010-11-08 in Bridgewater, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Decaro — Connecticut

David Timothy Dillon, Bridgewater CT

Address: PO Box 204 Bridgewater, CT 06752
Concise Description of Bankruptcy Case 13-511617: "Bridgewater, CT resident David Timothy Dillon's July 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-29."
David Timothy Dillon — Connecticut

Buchholz Jo A Gallagher, Bridgewater CT

Address: 19 Hat Shop Hill Rd Bridgewater, CT 06752
Concise Description of Bankruptcy Case 11-519177: "In a Chapter 7 bankruptcy case, Buchholz Jo A Gallagher from Bridgewater, CT, saw her proceedings start in 2011-09-23 and complete by 2012-01-09, involving asset liquidation."
Buchholz Jo A Gallagher — Connecticut

Iii Joseph Gattie, Bridgewater CT

Address: 81 Quarry Rd Bridgewater, CT 06752
Bankruptcy Case 10-50695 Overview: "Iii Joseph Gattie's bankruptcy, initiated in 03/30/2010 and concluded by 07/16/2010 in Bridgewater, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Joseph Gattie — Connecticut

John W Griffin, Bridgewater CT

Address: 14 Landmark Dr Bridgewater, CT 06752-1620
Concise Description of Bankruptcy Case 14-508937: "Bridgewater, CT resident John W Griffin's 2014-06-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/04/2014."
John W Griffin — Connecticut

Dennis L Isenburg, Bridgewater CT

Address: PO Box 388 Bridgewater, CT 06752
Brief Overview of Bankruptcy Case 11-51316: "The bankruptcy record of Dennis L Isenburg from Bridgewater, CT, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 14, 2011."
Dennis L Isenburg — Connecticut

Marc A Isolda, Bridgewater CT

Address: 162 Blueberry Hill Rd Bridgewater, CT 06752
Bankruptcy Case 09-52017 Summary: "The bankruptcy record of Marc A Isolda from Bridgewater, CT, shows a Chapter 7 case filed in 10/08/2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 12, 2010."
Marc A Isolda — Connecticut

John Douglas Klein, Bridgewater CT

Address: 32 Hut Hill Rd Bridgewater, CT 06752-1312
Snapshot of U.S. Bankruptcy Proceeding Case 14-50136: "Bridgewater, CT resident John Douglas Klein's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.30.2014."
John Douglas Klein — Connecticut

Jr John Charles Kovatch, Bridgewater CT

Address: PO Box 108 Bridgewater, CT 06752-0108
Brief Overview of Bankruptcy Case 14-50885: "In a Chapter 7 bankruptcy case, Jr John Charles Kovatch from Bridgewater, CT, saw their proceedings start in 2014-06-06 and complete by September 4, 2014, involving asset liquidation."
Jr John Charles Kovatch — Connecticut

Joy L Luongo, Bridgewater CT

Address: 54 Skyline Ridge Rd Bridgewater, CT 06752
Bankruptcy Case 13-50544 Summary: "Joy L Luongo's Chapter 7 bankruptcy, filed in Bridgewater, CT in April 11, 2013, led to asset liquidation, with the case closing in 2013-07-10."
Joy L Luongo — Connecticut

Tyrone Power, Bridgewater CT

Address: 79 Blueberry Hill Rd Bridgewater, CT 06752
Brief Overview of Bankruptcy Case 10-52601: "Tyrone Power's Chapter 7 bankruptcy, filed in Bridgewater, CT in Oct 26, 2010, led to asset liquidation, with the case closing in Jan 26, 2011."
Tyrone Power — Connecticut

Thomas Leroy Seger, Bridgewater CT

Address: 47 Main St S Bridgewater, CT 06752-1521
Concise Description of Bankruptcy Case 16-508267: "Thomas Leroy Seger's Chapter 7 bankruptcy, filed in Bridgewater, CT in 06.22.2016, led to asset liquidation, with the case closing in 09.20.2016."
Thomas Leroy Seger — Connecticut

Jeffrey C Tredennick, Bridgewater CT

Address: 412 Hut Hill Rd Bridgewater, CT 06752
Bankruptcy Case 13-51453 Summary: "The bankruptcy record of Jeffrey C Tredennick from Bridgewater, CT, shows a Chapter 7 case filed in 09/15/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-20."
Jeffrey C Tredennick — Connecticut

Explore Free Bankruptcy Records by State