Broad Brook, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Broad Brook.
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
Laurence Adams, Broad Brook CT
Address: 36 Main St Broad Brook, CT 06016
Bankruptcy Case 10-20891 Overview: "In Broad Brook, CT, Laurence Adams filed for Chapter 7 bankruptcy in 2010-03-22. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-08."
Laurence Adams — Connecticut
Christopher W Anderson, Broad Brook CT
Address: 59 Mill Pond Rd Broad Brook, CT 06016
Snapshot of U.S. Bankruptcy Proceeding Case 13-20331: "The bankruptcy record of Christopher W Anderson from Broad Brook, CT, shows a Chapter 7 case filed in 2013-02-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-30."
Christopher W Anderson — Connecticut
Laurie Armstrong, Broad Brook CT
Address: 90 Main St Apt 37 Broad Brook, CT 06016
Bankruptcy Case 10-22756 Overview: "The bankruptcy filing by Laurie Armstrong, undertaken in 08/10/2010 in Broad Brook, CT under Chapter 7, concluded with discharge in 2010-11-26 after liquidating assets."
Laurie Armstrong — Connecticut
Peter Douglas Baggott, Broad Brook CT
Address: 12 Thistle Way Apt C Broad Brook, CT 06016
Brief Overview of Bankruptcy Case 12-21949: "The case of Peter Douglas Baggott in Broad Brook, CT, demonstrates a Chapter 7 bankruptcy filed in August 2012 and discharged early 11.25.2012, focusing on asset liquidation to repay creditors."
Peter Douglas Baggott — Connecticut
Jeanette Baker, Broad Brook CT
Address: 16 Kreyssig Rd Broad Brook, CT 06016-9619
Snapshot of U.S. Bankruptcy Proceeding Case 2014-21453: "The case of Jeanette Baker in Broad Brook, CT, demonstrates a Chapter 7 bankruptcy filed in July 2014 and discharged early 2014-10-23, focusing on asset liquidation to repay creditors."
Jeanette Baker — Connecticut
Alan L Barnes, Broad Brook CT
Address: 77 Depot St Broad Brook, CT 06016
Bankruptcy Case 11-20984 Overview: "Broad Brook, CT resident Alan L Barnes's April 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-24."
Alan L Barnes — Connecticut
Patricia Barrows, Broad Brook CT
Address: 3J Townhouse Rd Broad Brook, CT 06016
Concise Description of Bankruptcy Case 10-213827: "The bankruptcy filing by Patricia Barrows, undertaken in April 2010 in Broad Brook, CT under Chapter 7, concluded with discharge in 08.13.2010 after liquidating assets."
Patricia Barrows — Connecticut
Robert Barstis, Broad Brook CT
Address: 35 Clark Rd Broad Brook, CT 06016
Bankruptcy Case 13-20487 Summary: "Robert Barstis's Chapter 7 bankruptcy, filed in Broad Brook, CT in 03/17/2013, led to asset liquidation, with the case closing in 06/21/2013."
Robert Barstis — Connecticut
Kenneth P Bednarz, Broad Brook CT
Address: PO Box 250 Broad Brook, CT 06016
Concise Description of Bankruptcy Case 13-214107: "Kenneth P Bednarz's bankruptcy, initiated in July 2013 and concluded by 10/15/2013 in Broad Brook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth P Bednarz — Connecticut
Janet Bizon, Broad Brook CT
Address: 11J Townhouse Rd Broad Brook, CT 06016
Concise Description of Bankruptcy Case 09-237757: "In Broad Brook, CT, Janet Bizon filed for Chapter 7 bankruptcy in 12.28.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-24."
Janet Bizon — Connecticut
Michelle R Blachuta, Broad Brook CT
Address: 5 Pierce Ln Broad Brook, CT 06016
Brief Overview of Bankruptcy Case 13-20061: "In Broad Brook, CT, Michelle R Blachuta filed for Chapter 7 bankruptcy in 01.11.2013. This case, involving liquidating assets to pay off debts, was resolved by 04/17/2013."
Michelle R Blachuta — Connecticut
Sean Blair, Broad Brook CT
Address: 1903 Canyon Ridge Dr Broad Brook, CT 06016
Bankruptcy Case 10-23442 Overview: "Sean Blair's bankruptcy, initiated in Oct 6, 2010 and concluded by 2011-01-12 in Broad Brook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean Blair — Connecticut
Jessica Boduch, Broad Brook CT
Address: 74 Broadbrook Rd Apt D Broad Brook, CT 06016
Bankruptcy Case 12-20007 Summary: "In Broad Brook, CT, Jessica Boduch filed for Chapter 7 bankruptcy in 2012-01-04. This case, involving liquidating assets to pay off debts, was resolved by Apr 21, 2012."
Jessica Boduch — Connecticut
Kenneth Boling, Broad Brook CT
Address: 77 Graham Rd Broad Brook, CT 06016
Brief Overview of Bankruptcy Case 11-21109: "The bankruptcy filing by Kenneth Boling, undertaken in 04/18/2011 in Broad Brook, CT under Chapter 7, concluded with discharge in 08.04.2011 after liquidating assets."
Kenneth Boling — Connecticut
Michael Boulette, Broad Brook CT
Address: 73 Rye St Broad Brook, CT 06016
Bankruptcy Case 10-23768 Summary: "The bankruptcy record of Michael Boulette from Broad Brook, CT, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/14/2011."
Michael Boulette — Connecticut
Dorothy J Bowns, Broad Brook CT
Address: PO Box 435 Broad Brook, CT 06016
Bankruptcy Case 11-21489 Overview: "Dorothy J Bowns's bankruptcy, initiated in 2011-05-19 and concluded by August 17, 2011 in Broad Brook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy J Bowns — Connecticut
Donald Bramande, Broad Brook CT
Address: 28 Windsorville Rd Apt 11 Broad Brook, CT 06016
Snapshot of U.S. Bankruptcy Proceeding Case 09-23426: "Broad Brook, CT resident Donald Bramande's 2009-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 24, 2010."
Donald Bramande — Connecticut
Wendy E Brunelle, Broad Brook CT
Address: 7B Reggie Way Broad Brook, CT 06016
Snapshot of U.S. Bankruptcy Proceeding Case 11-22470: "Wendy E Brunelle's Chapter 7 bankruptcy, filed in Broad Brook, CT in August 2011, led to asset liquidation, with the case closing in December 8, 2011."
Wendy E Brunelle — Connecticut
Daniel L Buckley, Broad Brook CT
Address: 90 Reservoir Ave Broad Brook, CT 06016
Brief Overview of Bankruptcy Case 13-20765: "Daniel L Buckley's bankruptcy, initiated in Apr 21, 2013 and concluded by 2013-07-31 in Broad Brook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel L Buckley — Connecticut
Elexander K Caba, Broad Brook CT
Address: 59 Mill Pond Rd Unit V23 Broad Brook, CT 06016
Concise Description of Bankruptcy Case 11-217457: "Broad Brook, CT resident Elexander K Caba's 2011-06-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-25."
Elexander K Caba — Connecticut
Davis Fretta Carter, Broad Brook CT
Address: 105 Reservoir Ave Broad Brook, CT 06016
Bankruptcy Case 13-20451 Summary: "Davis Fretta Carter's Chapter 7 bankruptcy, filed in Broad Brook, CT in Mar 13, 2013, led to asset liquidation, with the case closing in 06/17/2013."
Davis Fretta Carter — Connecticut
Karen Marie Carzello, Broad Brook CT
Address: 80B Depot St Broad Brook, CT 06016-9627
Brief Overview of Bankruptcy Case 15-22227: "Broad Brook, CT resident Karen Marie Carzello's 12/31/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.30.2016."
Karen Marie Carzello — Connecticut
Marilou O Casaol, Broad Brook CT
Address: 118 Rockville Rd Broad Brook, CT 06016-9711
Brief Overview of Bankruptcy Case 15-21557: "Broad Brook, CT resident Marilou O Casaol's 08/31/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 29, 2015."
Marilou O Casaol — Connecticut
Nanette Cavaleri, Broad Brook CT
Address: 2J Townhouse Rd Broad Brook, CT 06016-9698
Bankruptcy Case 16-21031 Overview: "In Broad Brook, CT, Nanette Cavaleri filed for Chapter 7 bankruptcy in June 24, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-22."
Nanette Cavaleri — Connecticut
Robert J Cormier, Broad Brook CT
Address: 14 Thistle Way Apt B Broad Brook, CT 06016
Concise Description of Bankruptcy Case 11-215857: "Robert J Cormier's bankruptcy, initiated in May 26, 2011 and concluded by 09.11.2011 in Broad Brook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J Cormier — Connecticut
Ii Clayton J Daigle, Broad Brook CT
Address: 32 Neiderwerfer Rd Broad Brook, CT 06016
Bankruptcy Case 13-21797 Summary: "The bankruptcy record of Ii Clayton J Daigle from Broad Brook, CT, shows a Chapter 7 case filed in 2013-08-30. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Ii Clayton J Daigle — Connecticut
Cruz Emily H Dela, Broad Brook CT
Address: T13 Mill Pond Rd Broad Brook, CT 06016
Bankruptcy Case 11-23367 Summary: "Broad Brook, CT resident Cruz Emily H Dela's 11/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Cruz Emily H Dela — Connecticut
Cedeniel Demoliere, Broad Brook CT
Address: F13 Mill Pond Rd Broad Brook, CT 06016
Concise Description of Bankruptcy Case 12-208757: "Cedeniel Demoliere's bankruptcy, initiated in 2012-04-12 and concluded by July 2012 in Broad Brook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cedeniel Demoliere — Connecticut
Margaret R Desrocher, Broad Brook CT
Address: 14 Allen Dr Broad Brook, CT 06016
Bankruptcy Case 13-21803 Summary: "In a Chapter 7 bankruptcy case, Margaret R Desrocher from Broad Brook, CT, saw her proceedings start in August 2013 and complete by Dec 4, 2013, involving asset liquidation."
Margaret R Desrocher — Connecticut
Kevin K Downham, Broad Brook CT
Address: 158 Depot St Broad Brook, CT 06016
Snapshot of U.S. Bankruptcy Proceeding Case 13-22200: "The bankruptcy record of Kevin K Downham from Broad Brook, CT, shows a Chapter 7 case filed in 2013-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in 02/02/2014."
Kevin K Downham — Connecticut
Erica Sophia Drummond, Broad Brook CT
Address: K12 Mill Pond Rd Broad Brook, CT 06016-9113
Snapshot of U.S. Bankruptcy Proceeding Case 14-20447: "Broad Brook, CT resident Erica Sophia Drummond's 03/13/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Erica Sophia Drummond — Connecticut
Deborah J Goodwin, Broad Brook CT
Address: 291 Rye St Broad Brook, CT 06016
Brief Overview of Bankruptcy Case 11-21434: "In a Chapter 7 bankruptcy case, Deborah J Goodwin from Broad Brook, CT, saw her proceedings start in 2011-05-13 and complete by August 2011, involving asset liquidation."
Deborah J Goodwin — Connecticut
Amber L Huntington, Broad Brook CT
Address: 51 Broadbrook Rd Broad Brook, CT 06016
Snapshot of U.S. Bankruptcy Proceeding Case 11-21951: "Broad Brook, CT resident Amber L Huntington's June 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 15, 2011."
Amber L Huntington — Connecticut
Michael Infantino, Broad Brook CT
Address: 29 Wolfersdorf Rd Broad Brook, CT 06016
Concise Description of Bankruptcy Case 10-216207: "In Broad Brook, CT, Michael Infantino filed for Chapter 7 bankruptcy in 05/14/2010. This case, involving liquidating assets to pay off debts, was resolved by 08/30/2010."
Michael Infantino — Connecticut
Melisa Jones, Broad Brook CT
Address: PO Box 693 Broad Brook, CT 06016
Snapshot of U.S. Bankruptcy Proceeding Case 09-23557: "The bankruptcy filing by Melisa Jones, undertaken in December 2009 in Broad Brook, CT under Chapter 7, concluded with discharge in 03/09/2010 after liquidating assets."
Melisa Jones — Connecticut
Dennis Kennedy, Broad Brook CT
Address: 44 Windsorville Rd Broad Brook, CT 06016
Brief Overview of Bankruptcy Case 10-20757: "The bankruptcy record of Dennis Kennedy from Broad Brook, CT, shows a Chapter 7 case filed in 2010-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in 06/27/2010."
Dennis Kennedy — Connecticut
Jeffrey W Kirby, Broad Brook CT
Address: 519 Canyon Ridge Dr Broad Brook, CT 06016
Brief Overview of Bankruptcy Case 12-21551: "In a Chapter 7 bankruptcy case, Jeffrey W Kirby from Broad Brook, CT, saw their proceedings start in 2012-06-25 and complete by 10/11/2012, involving asset liquidation."
Jeffrey W Kirby — Connecticut
Grazyna Kopiec, Broad Brook CT
Address: 11 Sunview Dr Broad Brook, CT 06016
Bankruptcy Case 09-22807 Overview: "Grazyna Kopiec's Chapter 7 bankruptcy, filed in Broad Brook, CT in 2009-09-30, led to asset liquidation, with the case closing in Jan 4, 2010."
Grazyna Kopiec — Connecticut
James Kuca, Broad Brook CT
Address: 97 Reservoir Ave Broad Brook, CT 06016
Bankruptcy Case 11-21781 Summary: "In a Chapter 7 bankruptcy case, James Kuca from Broad Brook, CT, saw their proceedings start in June 2011 and complete by 09/29/2011, involving asset liquidation."
James Kuca — Connecticut
Theodore Lafferty, Broad Brook CT
Address: PO Box 731 Broad Brook, CT 06016
Concise Description of Bankruptcy Case 12-204117: "In Broad Brook, CT, Theodore Lafferty filed for Chapter 7 bankruptcy in Feb 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 16, 2012."
Theodore Lafferty — Connecticut
John Lawrence, Broad Brook CT
Address: 20 Julia Ct Broad Brook, CT 06016
Snapshot of U.S. Bankruptcy Proceeding Case 10-20850: "The bankruptcy record of John Lawrence from Broad Brook, CT, shows a Chapter 7 case filed in 03.18.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 4, 2010."
John Lawrence — Connecticut
Aleice F Lazu, Broad Brook CT
Address: B14 Mill Pond Rd Broad Brook, CT 06016
Bankruptcy Case 12-20557 Summary: "In a Chapter 7 bankruptcy case, Aleice F Lazu from Broad Brook, CT, saw their proceedings start in March 14, 2012 and complete by Jun 30, 2012, involving asset liquidation."
Aleice F Lazu — Connecticut
Brittany Ann Levere, Broad Brook CT
Address: 90 Main St Apt 30 Broad Brook, CT 06016-9580
Concise Description of Bankruptcy Case 16-210347: "Brittany Ann Levere's Chapter 7 bankruptcy, filed in Broad Brook, CT in 2016-06-24, led to asset liquidation, with the case closing in 2016-09-22."
Brittany Ann Levere — Connecticut
Marianne G Levine, Broad Brook CT
Address: 2313 Canyon Ridge Dr Broad Brook, CT 06016-5620
Bankruptcy Case 15-30270 Overview: "The case of Marianne G Levine in Broad Brook, CT, demonstrates a Chapter 7 bankruptcy filed in 03.30.2015 and discharged early 06.28.2015, focusing on asset liquidation to repay creditors."
Marianne G Levine — Connecticut
James Arthur Lewis, Broad Brook CT
Address: 2517 Canyon Ridge Dr Broad Brook, CT 06016-5623
Concise Description of Bankruptcy Case 09-22803-jpk7: "Chapter 13 bankruptcy for James Arthur Lewis in Broad Brook, CT began in July 2009, focusing on debt restructuring, concluding with plan fulfillment in March 9, 2015."
James Arthur Lewis — Connecticut
Emily Gail Lewis, Broad Brook CT
Address: 2517 Canyon Ridge Dr Broad Brook, CT 06016-5623
Bankruptcy Case 09-22803-jpk Summary: "Emily Gail Lewis's Broad Brook, CT bankruptcy under Chapter 13 in 07/09/2009 led to a structured repayment plan, successfully discharged in 03.09.2015."
Emily Gail Lewis — Connecticut
Bradford Long, Broad Brook CT
Address: 36 Park Hl Broad Brook, CT 06016
Bankruptcy Case 10-22663 Overview: "The bankruptcy filing by Bradford Long, undertaken in Jul 30, 2010 in Broad Brook, CT under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Bradford Long — Connecticut
Darrin Michael Long, Broad Brook CT
Address: 6H Townhouse Rd Broad Brook, CT 06016
Concise Description of Bankruptcy Case 13-208637: "The bankruptcy filing by Darrin Michael Long, undertaken in April 2013 in Broad Brook, CT under Chapter 7, concluded with discharge in 2013-08-04 after liquidating assets."
Darrin Michael Long — Connecticut
Jr John W Madigan, Broad Brook CT
Address: 24A Maple Ave Broad Brook, CT 06016
Bankruptcy Case 11-20988 Overview: "The case of Jr John W Madigan in Broad Brook, CT, demonstrates a Chapter 7 bankruptcy filed in 04/08/2011 and discharged early 2011-07-25, focusing on asset liquidation to repay creditors."
Jr John W Madigan — Connecticut
Laurence M Marino, Broad Brook CT
Address: 44 Highland Ave Broad Brook, CT 06016
Bankruptcy Case 11-20263 Summary: "The bankruptcy record of Laurence M Marino from Broad Brook, CT, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Laurence M Marino — Connecticut
Iii Franklyn Matteson, Broad Brook CT
Address: 87A Main St Broad Brook, CT 06016
Snapshot of U.S. Bankruptcy Proceeding Case 11-22452: "Iii Franklyn Matteson's Chapter 7 bankruptcy, filed in Broad Brook, CT in August 19, 2011, led to asset liquidation, with the case closing in December 5, 2011."
Iii Franklyn Matteson — Connecticut
Vanessa M Miller, Broad Brook CT
Address: 34 Pond St Broad Brook, CT 06016
Brief Overview of Bankruptcy Case 12-20717: "The bankruptcy record of Vanessa M Miller from Broad Brook, CT, shows a Chapter 7 case filed in March 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 15, 2012."
Vanessa M Miller — Connecticut
Srinivas Mothe, Broad Brook CT
Address: 142 East Rd Broad Brook, CT 06016-9626
Brief Overview of Bankruptcy Case 15-21568: "The bankruptcy record of Srinivas Mothe from Broad Brook, CT, shows a Chapter 7 case filed in 09.01.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 30, 2015."
Srinivas Mothe — Connecticut
Tammy S Noble, Broad Brook CT
Address: 13 Emily Rd Broad Brook, CT 06016
Snapshot of U.S. Bankruptcy Proceeding Case 12-22842: "The bankruptcy record of Tammy S Noble from Broad Brook, CT, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-06."
Tammy S Noble — Connecticut
Magdalena Norman, Broad Brook CT
Address: 20 Pease Rd Broad Brook, CT 06016
Bankruptcy Case 11-22631 Overview: "Magdalena Norman's Chapter 7 bankruptcy, filed in Broad Brook, CT in September 7, 2011, led to asset liquidation, with the case closing in 12.24.2011."
Magdalena Norman — Connecticut
Patricia Nowak, Broad Brook CT
Address: PO Box 534 Broad Brook, CT 06016
Snapshot of U.S. Bankruptcy Proceeding Case 10-23004: "The bankruptcy record of Patricia Nowak from Broad Brook, CT, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 17, 2010."
Patricia Nowak — Connecticut
Mary Rose Osella, Broad Brook CT
Address: 75 Graham Rd Broad Brook, CT 06016
Bankruptcy Case 13-22545 Summary: "The bankruptcy record of Mary Rose Osella from Broad Brook, CT, shows a Chapter 7 case filed in 12.19.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/25/2014."
Mary Rose Osella — Connecticut
Anthony B Patrick, Broad Brook CT
Address: 12D Reggie Way Broad Brook, CT 06016
Brief Overview of Bankruptcy Case 2014-20987: "Anthony B Patrick's Chapter 7 bankruptcy, filed in Broad Brook, CT in May 16, 2014, led to asset liquidation, with the case closing in August 14, 2014."
Anthony B Patrick — Connecticut
Debra L Payer, Broad Brook CT
Address: 291 Rye St Broad Brook, CT 06016-9561
Bankruptcy Case 15-20074 Summary: "The bankruptcy filing by Debra L Payer, undertaken in January 16, 2015 in Broad Brook, CT under Chapter 7, concluded with discharge in Apr 16, 2015 after liquidating assets."
Debra L Payer — Connecticut
Gregory A Pike, Broad Brook CT
Address: 17 Wesley Rd Broad Brook, CT 06016
Concise Description of Bankruptcy Case 12-227007: "In Broad Brook, CT, Gregory A Pike filed for Chapter 7 bankruptcy in Nov 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-18."
Gregory A Pike — Connecticut
Denise L Porcello, Broad Brook CT
Address: 7 Harrington Rd Broad Brook, CT 06016-9613
Concise Description of Bankruptcy Case 15-202257: "Broad Brook, CT resident Denise L Porcello's 02/19/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/20/2015."
Denise L Porcello — Connecticut
Nancy Quiros, Broad Brook CT
Address: 77 East Rd Broad Brook, CT 06016-9504
Bankruptcy Case 15-22155 Summary: "Nancy Quiros's bankruptcy, initiated in December 2015 and concluded by March 16, 2016 in Broad Brook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Quiros — Connecticut
Mark A Rader, Broad Brook CT
Address: 2111 Canyon Ridge Dr Broad Brook, CT 06016
Concise Description of Bankruptcy Case 12-206767: "In a Chapter 7 bankruptcy case, Mark A Rader from Broad Brook, CT, saw their proceedings start in 2012-03-28 and complete by 07/14/2012, involving asset liquidation."
Mark A Rader — Connecticut
Matthew T Rajala, Broad Brook CT
Address: 81 Main St Broad Brook, CT 06016
Bankruptcy Case 13-21794 Summary: "Matthew T Rajala's bankruptcy, initiated in 2013-08-30 and concluded by 2013-12-04 in Broad Brook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew T Rajala — Connecticut
Arenas Iris M Ramos, Broad Brook CT
Address: H24 Mill Pond Rd Broad Brook, CT 06016-9133
Snapshot of U.S. Bankruptcy Proceeding Case 14-20835: "The case of Arenas Iris M Ramos in Broad Brook, CT, demonstrates a Chapter 7 bankruptcy filed in April 30, 2014 and discharged early 2014-07-29, focusing on asset liquidation to repay creditors."
Arenas Iris M Ramos — Connecticut
Arenas Iris M Ramos, Broad Brook CT
Address: H24 Mill Pond Rd Broad Brook, CT 06016-9133
Bankruptcy Case 2014-20835 Overview: "Arenas Iris M Ramos's bankruptcy, initiated in 2014-04-30 and concluded by 2014-07-29 in Broad Brook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arenas Iris M Ramos — Connecticut
Betty J Roberson, Broad Brook CT
Address: 29 Hillside Farms Dr Broad Brook, CT 06016
Concise Description of Bankruptcy Case 13-200627: "Betty J Roberson's bankruptcy, initiated in Jan 11, 2013 and concluded by 2013-04-17 in Broad Brook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty J Roberson — Connecticut
Todd B Rosenthal, Broad Brook CT
Address: 10 Sunview Dr Broad Brook, CT 06016
Snapshot of U.S. Bankruptcy Proceeding Case 11-20322: "The bankruptcy record of Todd B Rosenthal from Broad Brook, CT, shows a Chapter 7 case filed in 2011-02-11. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Todd B Rosenthal — Connecticut
Bettina L Rowlands, Broad Brook CT
Address: 59 Mill Pond Rd Apt E24 Broad Brook, CT 06016
Concise Description of Bankruptcy Case 12-211357: "The case of Bettina L Rowlands in Broad Brook, CT, demonstrates a Chapter 7 bankruptcy filed in May 2012 and discharged early 08.24.2012, focusing on asset liquidation to repay creditors."
Bettina L Rowlands — Connecticut
Stuart N Sanborn, Broad Brook CT
Address: 8 Elizabeth Ct Broad Brook, CT 06016
Concise Description of Bankruptcy Case 12-13116-JMD7: "Stuart N Sanborn's bankruptcy, initiated in October 2012 and concluded by January 12, 2013 in Broad Brook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stuart N Sanborn — Connecticut
Frank R Saponare, Broad Brook CT
Address: 15 Perri Ln Broad Brook, CT 06016-9650
Bankruptcy Case 2014-20627 Overview: "The bankruptcy record of Frank R Saponare from Broad Brook, CT, shows a Chapter 7 case filed in 2014-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-29."
Frank R Saponare — Connecticut
Lucas Shirley R Scott, Broad Brook CT
Address: 6 Townhouse Road Apt F Broad Brook, CT 6016
Concise Description of Bankruptcy Case 2014-208827: "The bankruptcy record of Lucas Shirley R Scott from Broad Brook, CT, shows a Chapter 7 case filed in May 2, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-31."
Lucas Shirley R Scott — Connecticut
Cynthia Shea, Broad Brook CT
Address: J12 Mill Pond Rd Broad Brook, CT 06016
Bankruptcy Case 10-20857 Overview: "In a Chapter 7 bankruptcy case, Cynthia Shea from Broad Brook, CT, saw her proceedings start in Mar 19, 2010 and complete by July 2010, involving asset liquidation."
Cynthia Shea — Connecticut
Jr Arthur B Sias, Broad Brook CT
Address: PO Box 230 Broad Brook, CT 06016
Bankruptcy Case 12-20495 Summary: "In a Chapter 7 bankruptcy case, Jr Arthur B Sias from Broad Brook, CT, saw his proceedings start in Mar 6, 2012 and complete by 2012-06-22, involving asset liquidation."
Jr Arthur B Sias — Connecticut
Quiana S Smith, Broad Brook CT
Address: 108 Main St Apt G Broad Brook, CT 06016-9656
Snapshot of U.S. Bankruptcy Proceeding Case 16-20235: "Quiana S Smith's bankruptcy, initiated in 2016-02-17 and concluded by May 2016 in Broad Brook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Quiana S Smith — Connecticut
Allison Mary Spakoski, Broad Brook CT
Address: PO Box 520 Broad Brook, CT 06016-0520
Snapshot of U.S. Bankruptcy Proceeding Case 15-21997: "Allison Mary Spakoski's Chapter 7 bankruptcy, filed in Broad Brook, CT in November 2015, led to asset liquidation, with the case closing in February 2016."
Allison Mary Spakoski — Connecticut
Robert B Spooner, Broad Brook CT
Address: PO Box 512 Broad Brook, CT 06016-0512
Bankruptcy Case 14-22119 Summary: "The case of Robert B Spooner in Broad Brook, CT, demonstrates a Chapter 7 bankruptcy filed in 10.30.2014 and discharged early January 2015, focusing on asset liquidation to repay creditors."
Robert B Spooner — Connecticut
Joseph Stake, Broad Brook CT
Address: 62 Harrington Rd Broad Brook, CT 06016
Snapshot of U.S. Bankruptcy Proceeding Case 10-20029: "Joseph Stake's Chapter 7 bankruptcy, filed in Broad Brook, CT in 01/06/2010, led to asset liquidation, with the case closing in 03/30/2010."
Joseph Stake — Connecticut
Jr Kenneth Ralph Stanat, Broad Brook CT
Address: 25 East Rd Broad Brook, CT 06016
Bankruptcy Case 11-23592 Overview: "Broad Brook, CT resident Jr Kenneth Ralph Stanat's 2011-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Jr Kenneth Ralph Stanat — Connecticut
Daniel F Sugrue, Broad Brook CT
Address: 16 Pamela Ct Broad Brook, CT 06016
Concise Description of Bankruptcy Case 13-211167: "The bankruptcy filing by Daniel F Sugrue, undertaken in May 31, 2013 in Broad Brook, CT under Chapter 7, concluded with discharge in 2013-09-04 after liquidating assets."
Daniel F Sugrue — Connecticut
James H Tardif, Broad Brook CT
Address: 8 Ellsworth Rd Broad Brook, CT 06016
Concise Description of Bankruptcy Case 12-208097: "The bankruptcy record of James H Tardif from Broad Brook, CT, shows a Chapter 7 case filed in 04/05/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.22.2012."
James H Tardif — Connecticut
James P Trefethen, Broad Brook CT
Address: 126 Rockville Rd Broad Brook, CT 06016-9671
Brief Overview of Bankruptcy Case 2014-21494: "In Broad Brook, CT, James P Trefethen filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 28, 2014."
James P Trefethen — Connecticut
Pamela Trunik, Broad Brook CT
Address: 26 Pamela Ct Broad Brook, CT 06016
Concise Description of Bankruptcy Case 10-230657: "Pamela Trunik's Chapter 7 bankruptcy, filed in Broad Brook, CT in 2010-09-07, led to asset liquidation, with the case closing in 12.08.2010."
Pamela Trunik — Connecticut
Jr John Vignone, Broad Brook CT
Address: 9 Deerfield Dr Broad Brook, CT 06016
Bankruptcy Case 10-23690 Overview: "In a Chapter 7 bankruptcy case, Jr John Vignone from Broad Brook, CT, saw their proceedings start in 10/28/2010 and complete by February 2011, involving asset liquidation."
Jr John Vignone — Connecticut
Donna M Vumback, Broad Brook CT
Address: PO Box 773 Broad Brook, CT 06016-0773
Bankruptcy Case 08-20257 Summary: "Donna M Vumback's Broad Brook, CT bankruptcy under Chapter 13 in Feb 19, 2008 led to a structured repayment plan, successfully discharged in 06.03.2013."
Donna M Vumback — Connecticut
Stephen Russell Waldie, Broad Brook CT
Address: 30 Elaine Dr Broad Brook, CT 06016-9758
Bankruptcy Case 2014-20856 Overview: "In a Chapter 7 bankruptcy case, Stephen Russell Waldie from Broad Brook, CT, saw his proceedings start in 2014-04-30 and complete by Jul 29, 2014, involving asset liquidation."
Stephen Russell Waldie — Connecticut
Michael Rodger Ward, Broad Brook CT
Address: PO Box 507 Broad Brook, CT 06016-0507
Brief Overview of Bankruptcy Case 15-20561: "Broad Brook, CT resident Michael Rodger Ward's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 29, 2015."
Michael Rodger Ward — Connecticut
Heidi Ann Ward, Broad Brook CT
Address: PO Box 507 Broad Brook, CT 06016-0507
Bankruptcy Case 15-20561 Summary: "Heidi Ann Ward's Chapter 7 bankruptcy, filed in Broad Brook, CT in 03/31/2015, led to asset liquidation, with the case closing in June 2015."
Heidi Ann Ward — Connecticut
Tena M Williams, Broad Brook CT
Address: 12A Reggie Way Broad Brook, CT 06016-1715
Bankruptcy Case 14-21664 Overview: "Tena M Williams's bankruptcy, initiated in Aug 20, 2014 and concluded by Nov 18, 2014 in Broad Brook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tena M Williams — Connecticut
Explore Free Bankruptcy Records by State