Brookfield, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Brookfield.
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
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