Website Logo

Brookfield, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Brookfield.

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

Richard Fred Abramson, Brookfield CT

Address: 6 Towne Brooke Cmns Brookfield, CT 06804
Concise Description of Bankruptcy Case 11-509527: "In a Chapter 7 bankruptcy case, Richard Fred Abramson from Brookfield, CT, saw their proceedings start in May 2011 and complete by 08.28.2011, involving asset liquidation."
Richard Fred Abramson — Connecticut

Christopher Albuquerque, Brookfield CT

Address: 3 Horsehill Rd Brookfield, CT 06804
Bankruptcy Case 11-52291 Summary: "The case of Christopher Albuquerque in Brookfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-11-17 and discharged early 2012-02-15, focusing on asset liquidation to repay creditors."
Christopher Albuquerque — Connecticut

Tina Allegrezza, Brookfield CT

Address: 127 Heatherwood Dr Brookfield, CT 06804
Brief Overview of Bankruptcy Case 10-51779: "In Brookfield, CT, Tina Allegrezza filed for Chapter 7 bankruptcy in 2010-07-29. This case, involving liquidating assets to pay off debts, was resolved by Nov 14, 2010."
Tina Allegrezza — Connecticut

Sr Antonio Alvarez, Brookfield CT

Address: 31 Monika Ln Brookfield, CT 06804
Bankruptcy Case 11-51555 Overview: "The case of Sr Antonio Alvarez in Brookfield, CT, demonstrates a Chapter 7 bankruptcy filed in July 2011 and discharged early 2011-11-14, focusing on asset liquidation to repay creditors."
Sr Antonio Alvarez — Connecticut

David Paul Amory, Brookfield CT

Address: 3 Dogwood Ln Brookfield, CT 06804-1409
Concise Description of Bankruptcy Case 14-502337: "David Paul Amory's Chapter 7 bankruptcy, filed in Brookfield, CT in Feb 19, 2014, led to asset liquidation, with the case closing in 05/20/2014."
David Paul Amory — Connecticut

Kevin Arnold, Brookfield CT

Address: 7 Alexander Dr Brookfield, CT 06804
Bankruptcy Case 11-52468 Overview: "Kevin Arnold's bankruptcy, initiated in 2011-12-15 and concluded by 04/01/2012 in Brookfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Arnold — Connecticut

Jr Arthur Ashley, Brookfield CT

Address: 76 Laurel Hill Rd Brookfield, CT 06804
Bankruptcy Case 10-50971 Summary: "Jr Arthur Ashley's Chapter 7 bankruptcy, filed in Brookfield, CT in April 2010, led to asset liquidation, with the case closing in 08/15/2010."
Jr Arthur Ashley — Connecticut

Peter Atanasoff, Brookfield CT

Address: 18 Vale Rd Brookfield, CT 06804
Snapshot of U.S. Bankruptcy Proceeding Case 10-53101: "The bankruptcy record of Peter Atanasoff from Brookfield, CT, shows a Chapter 7 case filed in December 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 30, 2011."
Peter Atanasoff — Connecticut

Jason Patrick Aurrichio, Brookfield CT

Address: 119 Heatherwood Dr Brookfield, CT 06804
Snapshot of U.S. Bankruptcy Proceeding Case 12-51977: "The case of Jason Patrick Aurrichio in Brookfield, CT, demonstrates a Chapter 7 bankruptcy filed in October 2012 and discharged early 2013-02-04, focusing on asset liquidation to repay creditors."
Jason Patrick Aurrichio — Connecticut

Janet Lee Bellano, Brookfield CT

Address: 17 Dairy Farm Dr Brookfield, CT 06804
Snapshot of U.S. Bankruptcy Proceeding Case 12-51023: "Janet Lee Bellano's bankruptcy, initiated in 05/31/2012 and concluded by 09.16.2012 in Brookfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet Lee Bellano — Connecticut

Ernest J Bendana, Brookfield CT

Address: 16 Comstock Trl Brookfield, CT 06804
Concise Description of Bankruptcy Case 11-523387: "The bankruptcy record of Ernest J Bendana from Brookfield, CT, shows a Chapter 7 case filed in November 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/10/2012."
Ernest J Bendana — Connecticut

Christopher Bensey, Brookfield CT

Address: PO Box 24 Brookfield, CT 06804
Snapshot of U.S. Bankruptcy Proceeding Case 10-52569: "Christopher Bensey's Chapter 7 bankruptcy, filed in Brookfield, CT in October 2010, led to asset liquidation, with the case closing in January 19, 2011."
Christopher Bensey — Connecticut

Robert E Berg, Brookfield CT

Address: 2 Galloping Hl Brookfield, CT 06804
Brief Overview of Bankruptcy Case 13-50329: "Brookfield, CT resident Robert E Berg's 2013-03-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 11, 2013."
Robert E Berg — Connecticut

Recili W Bezerra, Brookfield CT

Address: 21 Powder Horn Hl Brookfield, CT 06804
Brief Overview of Bankruptcy Case 11-50523: "The case of Recili W Bezerra in Brookfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-03-23 and discharged early 07/09/2011, focusing on asset liquidation to repay creditors."
Recili W Bezerra — Connecticut

Suzanne Binelli, Brookfield CT

Address: 120 Grays Bridge Rd Brookfield, CT 06804
Bankruptcy Case 13-51025 Summary: "The bankruptcy record of Suzanne Binelli from Brookfield, CT, shows a Chapter 7 case filed in 2013-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 3, 2013."
Suzanne Binelli — Connecticut

Gerard Alexander Biolsi, Brookfield CT

Address: 4 Lexington Dr Brookfield, CT 06804-3703
Snapshot of U.S. Bankruptcy Proceeding Case 15-50254: "Brookfield, CT resident Gerard Alexander Biolsi's 2015-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-27."
Gerard Alexander Biolsi — Connecticut

Jeremiah D Blakeley, Brookfield CT

Address: 16 Hillside Cir Brookfield, CT 06804
Brief Overview of Bankruptcy Case 11-50645: "In Brookfield, CT, Jeremiah D Blakeley filed for Chapter 7 bankruptcy in Mar 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.17.2011."
Jeremiah D Blakeley — Connecticut

John P Boas, Brookfield CT

Address: 2 Farview Rd Brookfield, CT 06804
Concise Description of Bankruptcy Case 13-504927: "John P Boas's Chapter 7 bankruptcy, filed in Brookfield, CT in April 2013, led to asset liquidation, with the case closing in 07/06/2013."
John P Boas — Connecticut

Marie Bocialetti, Brookfield CT

Address: PO Box 531 Brookfield, CT 06804
Concise Description of Bankruptcy Case 10-526557: "The case of Marie Bocialetti in Brookfield, CT, demonstrates a Chapter 7 bankruptcy filed in Oct 29, 2010 and discharged early 2011-02-14, focusing on asset liquidation to repay creditors."
Marie Bocialetti — Connecticut

Keith D Bok, Brookfield CT

Address: 53 Old Bridge Rd Brookfield, CT 06804-1212
Bankruptcy Case 16-50065 Overview: "In Brookfield, CT, Keith D Bok filed for Chapter 7 bankruptcy in January 14, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-13."
Keith D Bok — Connecticut

Randee Ganser Bok, Brookfield CT

Address: 53 Old Bridge Rd Brookfield, CT 06804-1212
Concise Description of Bankruptcy Case 16-500657: "In Brookfield, CT, Randee Ganser Bok filed for Chapter 7 bankruptcy in Jan 14, 2016. This case, involving liquidating assets to pay off debts, was resolved by Apr 13, 2016."
Randee Ganser Bok — Connecticut

Craig H Bond, Brookfield CT

Address: 39 Homestead Ln Brookfield, CT 06804
Concise Description of Bankruptcy Case 11-515807: "The case of Craig H Bond in Brookfield, CT, demonstrates a Chapter 7 bankruptcy filed in August 1, 2011 and discharged early 2011-11-17, focusing on asset liquidation to repay creditors."
Craig H Bond — Connecticut

Victoria Marie Bonomo, Brookfield CT

Address: 100 Obtuse Rd S Brookfield, CT 06804
Bankruptcy Case 11-50361 Overview: "The bankruptcy record of Victoria Marie Bonomo from Brookfield, 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 06/16/2011."
Victoria Marie Bonomo — Connecticut

Kellie A Brattesani, Brookfield CT

Address: 15 Johns Rd Brookfield, CT 06804
Snapshot of U.S. Bankruptcy Proceeding Case 12-51286: "The bankruptcy filing by Kellie A Brattesani, undertaken in July 2012 in Brookfield, CT under Chapter 7, concluded with discharge in Oct 22, 2012 after liquidating assets."
Kellie A Brattesani — Connecticut

Jeremia Yael Buechelmaier, Brookfield CT

Address: 13 Stage Rd Brookfield, CT 06804-3637
Bankruptcy Case 15-51186 Overview: "Jeremia Yael Buechelmaier's bankruptcy, initiated in 08/19/2015 and concluded by 11/17/2015 in Brookfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremia Yael Buechelmaier — Connecticut

Paul Hans Buechelmaier, Brookfield CT

Address: 13 Stage Rd Brookfield, CT 06804-3637
Concise Description of Bankruptcy Case 15-511867: "The case of Paul Hans Buechelmaier in Brookfield, CT, demonstrates a Chapter 7 bankruptcy filed in 08/19/2015 and discharged early 2015-11-17, focusing on asset liquidation to repay creditors."
Paul Hans Buechelmaier — Connecticut

Robert K Byrnes, Brookfield CT

Address: 85 Heatherwood Dr Brookfield, CT 06804
Snapshot of U.S. Bankruptcy Proceeding Case 12-50378: "Robert K Byrnes's bankruptcy, initiated in 2012-02-29 and concluded by 2012-06-16 in Brookfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert K Byrnes — Connecticut

Kayelyn Campbell, Brookfield CT

Address: 96 Kellogg St Brookfield, CT 06804
Bankruptcy Case 13-80337 Summary: "Kayelyn Campbell's bankruptcy, initiated in Aug 16, 2013 and concluded by 11.20.2013 in Brookfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kayelyn Campbell — Connecticut

Natalia Cantor, Brookfield CT

Address: 5 Andover Ct Brookfield, CT 06804
Brief Overview of Bankruptcy Case 11-51203: "Brookfield, CT resident Natalia Cantor's 06/16/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 14, 2011."
Natalia Cantor — Connecticut

Dara Case, Brookfield CT

Address: 23 Obtuse Rocks Rd Brookfield, CT 06804
Bankruptcy Case 10-52216 Summary: "In Brookfield, CT, Dara Case filed for Chapter 7 bankruptcy in Sep 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-03."
Dara Case — Connecticut

Courtney E Cashman, Brookfield CT

Address: 26 Surrey Dr Brookfield, CT 06804
Snapshot of U.S. Bankruptcy Proceeding Case 13-51714: "Courtney E Cashman's bankruptcy, initiated in October 30, 2013 and concluded by Feb 3, 2014 in Brookfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Courtney E Cashman — Connecticut

Kevin Craig Castner, Brookfield CT

Address: 11 Hillside Ct Brookfield, CT 06804
Brief Overview of Bankruptcy Case 12-52160: "Kevin Craig Castner's bankruptcy, initiated in 11.30.2012 and concluded by 03/06/2013 in Brookfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Craig Castner — Connecticut

Claudia Castro, Brookfield CT

Address: 153 Pocono Rd Brookfield, CT 06804
Brief Overview of Bankruptcy Case 12-52266: "The case of Claudia Castro in Brookfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-12-20 and discharged early Mar 26, 2013, focusing on asset liquidation to repay creditors."
Claudia Castro — Connecticut

Anna M Chan, Brookfield CT

Address: 4 Mist Hill Dr Brookfield, CT 06804
Bankruptcy Case 11-51564 Overview: "In Brookfield, CT, Anna M Chan filed for Chapter 7 bankruptcy in Jul 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-14."
Anna M Chan — Connecticut

Astrid Chiavelli, Brookfield CT

Address: 12 Winding Rd Brookfield, CT 06804
Brief Overview of Bankruptcy Case 10-51059: "Astrid Chiavelli's Chapter 7 bankruptcy, filed in Brookfield, CT in 2010-05-10, led to asset liquidation, with the case closing in 08/26/2010."
Astrid Chiavelli — Connecticut

Nicole K Chiavelli, Brookfield CT

Address: 12 Winding Rd Brookfield, CT 06804-3329
Brief Overview of Bankruptcy Case 14-50100: "The bankruptcy record of Nicole K Chiavelli from Brookfield, CT, shows a Chapter 7 case filed in 2014-01-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-24."
Nicole K Chiavelli — Connecticut

Hollee Ann Chontos, Brookfield CT

Address: 30 Whisconier Rd Brookfield, CT 06804-3807
Bankruptcy Case 15-50522 Summary: "The bankruptcy filing by Hollee Ann Chontos, undertaken in 04/17/2015 in Brookfield, CT under Chapter 7, concluded with discharge in Jul 16, 2015 after liquidating assets."
Hollee Ann Chontos — Connecticut

Jeffrey Allen Chontos, Brookfield CT

Address: 30 Whisconier Rd Brookfield, CT 06804-3807
Concise Description of Bankruptcy Case 15-505227: "Brookfield, CT resident Jeffrey Allen Chontos's Apr 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-16."
Jeffrey Allen Chontos — Connecticut

Tae I Chun, Brookfield CT

Address: 14 Nancy Ln Brookfield, CT 06804
Snapshot of U.S. Bankruptcy Proceeding Case 13-51214: "The case of Tae I Chun in Brookfield, CT, demonstrates a Chapter 7 bankruptcy filed in August 2013 and discharged early 2013-11-05, focusing on asset liquidation to repay creditors."
Tae I Chun — Connecticut

Ernest Cobb, Brookfield CT

Address: 45 Great Heron Ln Brookfield, CT 06804
Snapshot of U.S. Bankruptcy Proceeding Case 10-52077: "In a Chapter 7 bankruptcy case, Ernest Cobb from Brookfield, CT, saw his proceedings start in 08/31/2010 and complete by December 2010, involving asset liquidation."
Ernest Cobb — Connecticut

Jr Richard G Cobuzzi, Brookfield CT

Address: 9 Greenknoll Dr Brookfield, CT 06804
Bankruptcy Case 12-50872 Summary: "In a Chapter 7 bankruptcy case, Jr Richard G Cobuzzi from Brookfield, CT, saw their proceedings start in 2012-05-10 and complete by 08/26/2012, involving asset liquidation."
Jr Richard G Cobuzzi — Connecticut

Manuel Pereira Coelho, Brookfield CT

Address: PO Box 173 Brookfield, CT 06804
Bankruptcy Case 11-51017 Overview: "The bankruptcy filing by Manuel Pereira Coelho, undertaken in May 20, 2011 in Brookfield, CT under Chapter 7, concluded with discharge in 08.17.2011 after liquidating assets."
Manuel Pereira Coelho — Connecticut

Charles Cooper, Brookfield CT

Address: 69 Whisconier Rd Brookfield, CT 06804
Brief Overview of Bankruptcy Case 10-51801: "The case of Charles Cooper in Brookfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-07-30 and discharged early 2010-11-15, focusing on asset liquidation to repay creditors."
Charles Cooper — Connecticut

Diana L Coppola, Brookfield CT

Address: 283 Whisconier Rd Apt 1 Brookfield, CT 06804
Concise Description of Bankruptcy Case 13-513907: "Diana L Coppola's bankruptcy, initiated in 2013-08-31 and concluded by 2013-12-05 in Brookfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana L Coppola — Connecticut

Gary J Culhane, Brookfield CT

Address: 2 Mayflower Dr Brookfield, CT 06804
Bankruptcy Case 11-50609 Overview: "In a Chapter 7 bankruptcy case, Gary J Culhane from Brookfield, CT, saw their proceedings start in 03/30/2011 and complete by July 16, 2011, involving asset liquidation."
Gary J Culhane — Connecticut

Roy P Cunningham, Brookfield CT

Address: 114 Grays Bridge Rd Brookfield, CT 06804-2619
Brief Overview of Bankruptcy Case 14-50934: "The case of Roy P Cunningham in Brookfield, CT, demonstrates a Chapter 7 bankruptcy filed in 06/16/2014 and discharged early 09/14/2014, focusing on asset liquidation to repay creditors."
Roy P Cunningham — Connecticut

Alfonso Demasi, Brookfield CT

Address: 8 Old Middle Rd Brookfield, CT 06804
Bankruptcy Case 10-50936 Overview: "Alfonso Demasi's bankruptcy, initiated in April 2010 and concluded by August 12, 2010 in Brookfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfonso Demasi — Connecticut

Lorraine Diaz, Brookfield CT

Address: 6 Stony Hill Vlg Brookfield, CT 06804
Concise Description of Bankruptcy Case 10-524297: "The case of Lorraine Diaz in Brookfield, CT, demonstrates a Chapter 7 bankruptcy filed in 10/07/2010 and discharged early January 23, 2011, focusing on asset liquidation to repay creditors."
Lorraine Diaz — Connecticut

Lisa Dinardo, Brookfield CT

Address: 33 Stony Hill Rd Brookfield, CT 06804
Concise Description of Bankruptcy Case 12-521397: "The case of Lisa Dinardo in Brookfield, CT, demonstrates a Chapter 7 bankruptcy filed in Nov 29, 2012 and discharged early 03/05/2013, focusing on asset liquidation to repay creditors."
Lisa Dinardo — Connecticut

Pasquale J Dipaola, Brookfield CT

Address: 1 Pleasant Rise Brookfield, CT 06804
Bankruptcy Case 11-50188 Overview: "The case of Pasquale J Dipaola in Brookfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-02-04 and discharged early May 23, 2011, focusing on asset liquidation to repay creditors."
Pasquale J Dipaola — Connecticut

Shari Docktor, Brookfield CT

Address: 85 Ironworks Hill Rd Brookfield, CT 06804
Bankruptcy Case 11-52272 Overview: "Brookfield, CT resident Shari Docktor's Nov 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-15."
Shari Docktor — Connecticut

Peter Donnelly, Brookfield CT

Address: 19 Brooks Ln Brookfield, CT 06804-3301
Snapshot of U.S. Bankruptcy Proceeding Case 16-50090: "Peter Donnelly's bankruptcy, initiated in 01/21/2016 and concluded by 04.20.2016 in Brookfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Donnelly — Connecticut

Kimberly Donnelly, Brookfield CT

Address: 19 Brooks Ln Brookfield, CT 06804-3301
Concise Description of Bankruptcy Case 16-500907: "The bankruptcy filing by Kimberly Donnelly, undertaken in 01.21.2016 in Brookfield, CT under Chapter 7, concluded with discharge in Apr 20, 2016 after liquidating assets."
Kimberly Donnelly — Connecticut

Max Dossantos, Brookfield CT

Address: PO Box 5191 Brookfield, CT 06804
Brief Overview of Bankruptcy Case 10-50927: "In a Chapter 7 bankruptcy case, Max Dossantos from Brookfield, CT, saw his proceedings start in April 26, 2010 and complete by 2010-08-12, involving asset liquidation."
Max Dossantos — Connecticut

Jody Ellen Drake, Brookfield CT

Address: 40 Ledgewood Dr Brookfield, CT 06804-3423
Snapshot of U.S. Bankruptcy Proceeding Case 14-51736: "The bankruptcy record of Jody Ellen Drake from Brookfield, CT, shows a Chapter 7 case filed in 11.14.2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Jody Ellen Drake — Connecticut

Richard A Dubois, Brookfield CT

Address: 37 Tori Ln Brookfield, CT 06804
Bankruptcy Case 11-50693 Overview: "Brookfield, CT resident Richard A Dubois's 2011-04-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-24."
Richard A Dubois — Connecticut

Debra Lynn Ek, Brookfield CT

Address: 104 Obtuse Rd S Brookfield, CT 06804
Bankruptcy Case 13-51246 Overview: "In a Chapter 7 bankruptcy case, Debra Lynn Ek from Brookfield, CT, saw her proceedings start in 08.09.2013 and complete by November 2013, involving asset liquidation."
Debra Lynn Ek — Connecticut

James Erik Ek, Brookfield CT

Address: 1 Lambert Ln Brookfield, CT 06804
Concise Description of Bankruptcy Case 13-512527: "In Brookfield, CT, James Erik Ek filed for Chapter 7 bankruptcy in August 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-13."
James Erik Ek — Connecticut

Yuri Farrison, Brookfield CT

Address: 34 Brookfield Mdws Brookfield, CT 06804
Concise Description of Bankruptcy Case 12-508927: "Brookfield, CT resident Yuri Farrison's May 14, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-30."
Yuri Farrison — Connecticut

Jr Djalma S Ferreira, Brookfield CT

Address: 13 Comstock Trl Brookfield, CT 06804
Bankruptcy Case 13-51405 Summary: "Jr Djalma S Ferreira's Chapter 7 bankruptcy, filed in Brookfield, CT in September 5, 2013, led to asset liquidation, with the case closing in December 2013."
Jr Djalma S Ferreira — Connecticut

Anna Flavia A Ferreira, Brookfield CT

Address: 13 Comstock Trl Brookfield, CT 06804-3302
Bankruptcy Case 14-50632 Summary: "The bankruptcy record of Anna Flavia A Ferreira from Brookfield, CT, shows a Chapter 7 case filed in Apr 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.28.2014."
Anna Flavia A Ferreira — Connecticut

Anna Flavia A Ferreira, Brookfield CT

Address: 13 Comstock Trl Brookfield, CT 06804-3302
Bankruptcy Case 2014-50632 Overview: "Anna Flavia A Ferreira's bankruptcy, initiated in 04.29.2014 and concluded by 2014-07-28 in Brookfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Flavia A Ferreira — Connecticut

Jr Jeffrey W Finch, Brookfield CT

Address: 15 Deerfield Rd Brookfield, CT 06804
Bankruptcy Case 12-50272 Overview: "Jr Jeffrey W Finch's Chapter 7 bankruptcy, filed in Brookfield, CT in 2012-02-16, led to asset liquidation, with the case closing in 2012-06-03."
Jr Jeffrey W Finch — Connecticut

Richard C Flachbart, Brookfield CT

Address: 8 Sojo Rd Brookfield, CT 06804
Snapshot of U.S. Bankruptcy Proceeding Case 13-51358: "The bankruptcy filing by Richard C Flachbart, undertaken in 08.28.2013 in Brookfield, CT under Chapter 7, concluded with discharge in 2013-12-02 after liquidating assets."
Richard C Flachbart — Connecticut

John Francese, Brookfield CT

Address: 5 Surrey Dr Brookfield, CT 06804
Bankruptcy Case 10-52812 Overview: "The bankruptcy record of John Francese from Brookfield, CT, shows a Chapter 7 case filed in Nov 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 16, 2011."
John Francese — Connecticut

George Franklin, Brookfield CT

Address: 61 Whisconier Rd Brookfield, CT 06804
Brief Overview of Bankruptcy Case 10-52779: "George Franklin's Chapter 7 bankruptcy, filed in Brookfield, CT in 11.15.2010, led to asset liquidation, with the case closing in March 3, 2011."
George Franklin — Connecticut

Maria Bianca Fregosi, Brookfield CT

Address: 146 Candlewood Lake Rd Brookfield, CT 06804-2138
Concise Description of Bankruptcy Case 2014-507417: "In a Chapter 7 bankruptcy case, Maria Bianca Fregosi from Brookfield, CT, saw her proceedings start in May 2014 and complete by 08.12.2014, involving asset liquidation."
Maria Bianca Fregosi — Connecticut

Jr Joseph John Frengs, Brookfield CT

Address: 15 Mudry Farm Rd Brookfield, CT 06804
Snapshot of U.S. Bankruptcy Proceeding Case 13-51203: "In a Chapter 7 bankruptcy case, Jr Joseph John Frengs from Brookfield, CT, saw their proceedings start in 07/31/2013 and complete by 2013-11-04, involving asset liquidation."
Jr Joseph John Frengs — Connecticut

Pamela M Ganung, Brookfield CT

Address: 15 S Mountain Rd Brookfield, CT 06804
Bankruptcy Case 13-50853 Overview: "In Brookfield, CT, Pamela M Ganung filed for Chapter 7 bankruptcy in 2013-06-03. This case, involving liquidating assets to pay off debts, was resolved by 09.07.2013."
Pamela M Ganung — Connecticut

Michael Garlenski, Brookfield CT

Address: 9 Bayberry Dr Brookfield, CT 06804
Brief Overview of Bankruptcy Case 10-50080: "In Brookfield, CT, Michael Garlenski filed for Chapter 7 bankruptcy in January 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 20, 2010."
Michael Garlenski — Connecticut

Jeffery J Glaus, Brookfield CT

Address: 1 High Ridge Grv Brookfield, CT 06804-3511
Bankruptcy Case 09-33132 Overview: "Jeffery J Glaus's Chapter 13 bankruptcy in Brookfield, CT started in 11/20/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in February 23, 2015."
Jeffery J Glaus — Connecticut

Sharon A Glaus, Brookfield CT

Address: 3 High Ridge Grv Brookfield, CT 06804-3511
Bankruptcy Case 09-33132 Summary: "Sharon A Glaus's Brookfield, CT bankruptcy under Chapter 13 in 2009-11-20 led to a structured repayment plan, successfully discharged in 02.23.2015."
Sharon A Glaus — Connecticut

Anthony Gleason, Brookfield CT

Address: 6 Prospect Dr Brookfield, CT 06804
Concise Description of Bankruptcy Case 10-528147: "In a Chapter 7 bankruptcy case, Anthony Gleason from Brookfield, CT, saw their proceedings start in 2010-11-19 and complete by 2011-03-07, involving asset liquidation."
Anthony Gleason — Connecticut

Thomas Glynn, Brookfield CT

Address: 101 Towne Brooke Cmns Brookfield, CT 06804
Bankruptcy Case 10-52600 Overview: "In Brookfield, CT, Thomas Glynn filed for Chapter 7 bankruptcy in October 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Thomas Glynn — Connecticut

Eduardo D Goulart, Brookfield CT

Address: 32 Christian Ln Brookfield, CT 06804
Bankruptcy Case 12-50621 Summary: "Brookfield, CT resident Eduardo D Goulart's April 1, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.18.2012."
Eduardo D Goulart — Connecticut

Krista Gramer, Brookfield CT

Address: 4 Arbor Dr Brookfield, CT 06804
Concise Description of Bankruptcy Case 12-513897: "Brookfield, CT resident Krista Gramer's 07/25/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.10.2012."
Krista Gramer — Connecticut

Michael Greco, Brookfield CT

Address: 16 Horseshoe Dr Brookfield, CT 06804
Concise Description of Bankruptcy Case 09-526327: "In Brookfield, CT, Michael Greco filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 03/29/2010."
Michael Greco — Connecticut

Barbara Gregory, Brookfield CT

Address: 52 Ledgewood Dr Brookfield, CT 06804
Concise Description of Bankruptcy Case 09-522007: "In Brookfield, CT, Barbara Gregory filed for Chapter 7 bankruptcy in 2009-10-30. This case, involving liquidating assets to pay off debts, was resolved by Feb 9, 2010."
Barbara Gregory — Connecticut

Susan E Griebel, Brookfield CT

Address: 60 Stony Hill Vlg Brookfield, CT 06804-3924
Snapshot of U.S. Bankruptcy Proceeding Case 16-50526: "Brookfield, CT resident Susan E Griebel's 2016-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-17."
Susan E Griebel — Connecticut

William Frank Grosse, Brookfield CT

Address: 23 Huckleberry Hill Rd Brookfield, CT 06804
Bankruptcy Case 13-51341 Summary: "William Frank Grosse's Chapter 7 bankruptcy, filed in Brookfield, CT in Aug 23, 2013, led to asset liquidation, with the case closing in 2013-11-27."
William Frank Grosse — Connecticut

William G Grube, Brookfield CT

Address: 11 Monika Ln Brookfield, CT 06804
Brief Overview of Bankruptcy Case 11-51312: "Brookfield, CT resident William G Grube's June 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 21, 2011."
William G Grube — Connecticut

Jr Daniel F Haines, Brookfield CT

Address: 20 Hop Brook Rd Brookfield, CT 06804
Brief Overview of Bankruptcy Case 11-51724: "The bankruptcy record of Jr Daniel F Haines from Brookfield, CT, shows a Chapter 7 case filed in Aug 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-09."
Jr Daniel F Haines — Connecticut

Scott T Hall, Brookfield CT

Address: 167 Whisconier Rd Brookfield, CT 06804-3308
Concise Description of Bankruptcy Case 2014-504777: "Scott T Hall's Chapter 7 bankruptcy, filed in Brookfield, CT in Mar 31, 2014, led to asset liquidation, with the case closing in Jun 29, 2014."
Scott T Hall — Connecticut

Anna Nicole Hallet, Brookfield CT

Address: 12 Spruce Dr Brookfield, CT 06804-3943
Bankruptcy Case 15-50892 Overview: "The bankruptcy record of Anna Nicole Hallet from Brookfield, CT, shows a Chapter 7 case filed in 2015-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 09.28.2015."
Anna Nicole Hallet — Connecticut

Edward John Hallet, Brookfield CT

Address: 12 Spruce Dr Brookfield, CT 06804-3943
Bankruptcy Case 15-50892 Summary: "Brookfield, CT resident Edward John Hallet's 06.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-28."
Edward John Hallet — Connecticut

Thomas Haner, Brookfield CT

Address: 2 Ox Dr Brookfield, CT 06804-3631
Snapshot of U.S. Bankruptcy Proceeding Case 14-51410: "The bankruptcy record of Thomas Haner from Brookfield, CT, shows a Chapter 7 case filed in September 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.08.2014."
Thomas Haner — Connecticut

Jean Hassen, Brookfield CT

Address: 91 Homestead Ln Brookfield, CT 06804
Snapshot of U.S. Bankruptcy Proceeding Case 10-52038: "Brookfield, CT resident Jean Hassen's 08.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Jean Hassen — Connecticut

Jason S Heege, Brookfield CT

Address: 14 Greenridge Dr Brookfield, CT 06804-3612
Bankruptcy Case 2014-50536 Overview: "The bankruptcy filing by Jason S Heege, undertaken in April 10, 2014 in Brookfield, CT under Chapter 7, concluded with discharge in 07/09/2014 after liquidating assets."
Jason S Heege — Connecticut

Coressa Helene Higgins, Brookfield CT

Address: 33 Shamrock Dr Brookfield, CT 06804-1813
Bankruptcy Case 14-51776 Summary: "The case of Coressa Helene Higgins in Brookfield, CT, demonstrates a Chapter 7 bankruptcy filed in November 21, 2014 and discharged early February 19, 2015, focusing on asset liquidation to repay creditors."
Coressa Helene Higgins — Connecticut

Glen Michael Higgins, Brookfield CT

Address: 33 Shamrock Dr Brookfield, CT 06804-1813
Bankruptcy Case 14-51776 Overview: "Brookfield, CT resident Glen Michael Higgins's 11.21.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-19."
Glen Michael Higgins — Connecticut

Kimberly S Honse, Brookfield CT

Address: 85 N Lake Shore Dr Brookfield, CT 06804
Snapshot of U.S. Bankruptcy Proceeding Case 13-51878: "In Brookfield, CT, Kimberly S Honse filed for Chapter 7 bankruptcy in December 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Kimberly S Honse — Connecticut

Stephen C Horvath, Brookfield CT

Address: 10 Hop Brook Rd Brookfield, CT 06804
Brief Overview of Bankruptcy Case 14-51385: "Stephen C Horvath's bankruptcy, initiated in 09/05/2014 and concluded by 12/04/2014 in Brookfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen C Horvath — Connecticut

Cynthia Hunt, Brookfield CT

Address: 39 Hop Brook Rd Apt 9 Brookfield, CT 06804-1329
Brief Overview of Bankruptcy Case 15-51104: "The case of Cynthia Hunt in Brookfield, CT, demonstrates a Chapter 7 bankruptcy filed in 08.05.2015 and discharged early 2015-11-03, focusing on asset liquidation to repay creditors."
Cynthia Hunt — Connecticut

Jr Anthony Inzero, Brookfield CT

Address: 152 Candlewood Lake Rd Brookfield, CT 06804
Bankruptcy Case 10-50541 Overview: "The bankruptcy record of Jr Anthony Inzero from Brookfield, CT, shows a Chapter 7 case filed in 03.10.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/14/2010."
Jr Anthony Inzero — Connecticut

Daryl L Janney, Brookfield CT

Address: 44 Whisconier Rd Brookfield, CT 06804
Bankruptcy Case 13-51063 Summary: "Brookfield, CT resident Daryl L Janney's 2013-07-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/14/2013."
Daryl L Janney — Connecticut

Jr Anthony Jordano, Brookfield CT

Address: 16 Woodcreek Rd Brookfield, CT 06804
Snapshot of U.S. Bankruptcy Proceeding Case 10-52602: "The case of Jr Anthony Jordano in Brookfield, CT, demonstrates a Chapter 7 bankruptcy filed in 10.26.2010 and discharged early 2011-01-26, focusing on asset liquidation to repay creditors."
Jr Anthony Jordano — Connecticut

Troy A Kayfus, Brookfield CT

Address: 25 Crestview Dr Brookfield, CT 06804
Concise Description of Bankruptcy Case 12-511607: "The bankruptcy filing by Troy A Kayfus, undertaken in June 20, 2012 in Brookfield, CT under Chapter 7, concluded with discharge in 10/06/2012 after liquidating assets."
Troy A Kayfus — Connecticut

Stephen Marc Kear, Brookfield CT

Address: 52 High Ridge Rd Brookfield, CT 06804
Bankruptcy Case 12-51755 Summary: "In Brookfield, CT, Stephen Marc Kear filed for Chapter 7 bankruptcy in Sep 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Stephen Marc Kear — Connecticut

Troy Kennard, Brookfield CT

Address: 26 Prospect Dr Brookfield, CT 06804-1118
Bankruptcy Case 14-51441 Summary: "Troy Kennard's bankruptcy, initiated in September 13, 2014 and concluded by December 12, 2014 in Brookfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Troy Kennard — Connecticut

Explore Free Bankruptcy Records by State