Website Logo

Broad Brook, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Broad Brook.

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

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