Website Logo

Chester, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Chester.

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

Christine Aresco, Chester CT

Address: 35 Baker Rd Chester, CT 06412
Concise Description of Bankruptcy Case 12-306647: "Chester, CT resident Christine Aresco's 2012-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 9, 2012."
Christine Aresco — Connecticut

Barbara F Austin, Chester CT

Address: 218 Middlesex Ave Apt A6 Chester, CT 06412-1271
Snapshot of U.S. Bankruptcy Proceeding Case 16-30124: "Barbara F Austin's Chapter 7 bankruptcy, filed in Chester, CT in 01/29/2016, led to asset liquidation, with the case closing in 04.28.2016."
Barbara F Austin — Connecticut

William E Austin, Chester CT

Address: 218 Middlesex Ave Apt A6 Chester, CT 06412-1271
Concise Description of Bankruptcy Case 16-301247: "The bankruptcy record of William E Austin from Chester, CT, shows a Chapter 7 case filed in January 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 28, 2016."
William E Austin — Connecticut

Wayne C Beamer, Chester CT

Address: 15 Butter Jones Rd Chester, CT 06412-1012
Bankruptcy Case 14-31557 Overview: "In Chester, CT, Wayne C Beamer filed for Chapter 7 bankruptcy in August 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11.18.2014."
Wayne C Beamer — Connecticut

Melvin J Carmichael, Chester CT

Address: 28 High St Apt 2 Chester, CT 06412-1100
Bankruptcy Case 15-30844 Overview: "The case of Melvin J Carmichael in Chester, CT, demonstrates a Chapter 7 bankruptcy filed in 05.21.2015 and discharged early Aug 19, 2015, focusing on asset liquidation to repay creditors."
Melvin J Carmichael — Connecticut

Suzanne M Carmichael, Chester CT

Address: 28 High St Apt 2 Chester, CT 06412-1100
Snapshot of U.S. Bankruptcy Proceeding Case 15-30844: "Suzanne M Carmichael's Chapter 7 bankruptcy, filed in Chester, CT in May 21, 2015, led to asset liquidation, with the case closing in 2015-08-19."
Suzanne M Carmichael — Connecticut

Jr Charles H Castelli, Chester CT

Address: 219 Middlesex Ave Chester, CT 06412
Bankruptcy Case 13-31609 Summary: "Chester, CT resident Jr Charles H Castelli's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/25/2013."
Jr Charles H Castelli — Connecticut

Pamela A Chandler, Chester CT

Address: 41 Straits Rd Chester, CT 06412-1328
Bankruptcy Case 15-31614 Overview: "Pamela A Chandler's bankruptcy, initiated in 09/25/2015 and concluded by December 24, 2015 in Chester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela A Chandler — Connecticut

Susan Jean Clark, Chester CT

Address: 220 Middlesex Ave Chester, CT 06412
Brief Overview of Bankruptcy Case 12-31355: "Susan Jean Clark's bankruptcy, initiated in 06/05/2012 and concluded by September 2012 in Chester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Jean Clark — Connecticut

Holly L Decarli, Chester CT

Address: 40 Castle View Dr Chester, CT 06412
Bankruptcy Case 11-30837 Overview: "Holly L Decarli's bankruptcy, initiated in March 31, 2011 and concluded by 2011-07-17 in Chester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Holly L Decarli — Connecticut

John A Defrino, Chester CT

Address: 7 Maple St Apt C Chester, CT 06412-1373
Concise Description of Bankruptcy Case 15-320607: "John A Defrino's Chapter 7 bankruptcy, filed in Chester, CT in 2015-12-17, led to asset liquidation, with the case closing in Mar 16, 2016."
John A Defrino — Connecticut

Dama Demanche, Chester CT

Address: 30 High St Apt 2 Chester, CT 06412
Bankruptcy Case 10-30012 Summary: "Dama Demanche's Chapter 7 bankruptcy, filed in Chester, CT in January 5, 2010, led to asset liquidation, with the case closing in April 27, 2010."
Dama Demanche — Connecticut

Barbara Earles, Chester CT

Address: 41 Kings Hwy Chester, CT 06412
Bankruptcy Case 10-31941 Summary: "Barbara Earles's Chapter 7 bankruptcy, filed in Chester, CT in 06/26/2010, led to asset liquidation, with the case closing in 2010-10-12."
Barbara Earles — Connecticut

Matthew Gill, Chester CT

Address: 9 Story Hill Rd Chester, CT 06412
Snapshot of U.S. Bankruptcy Proceeding Case 10-31447: "The case of Matthew Gill in Chester, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-05-14 and discharged early 2010-08-30, focusing on asset liquidation to repay creditors."
Matthew Gill — Connecticut

Richard Gold, Chester CT

Address: 3 Railroad Ave Chester, CT 06412
Snapshot of U.S. Bankruptcy Proceeding Case 10-30943: "The bankruptcy record of Richard Gold from Chester, CT, shows a Chapter 7 case filed in March 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-17."
Richard Gold — Connecticut

Melissa J Gravelle, Chester CT

Address: 79 W Main St Chester, CT 06412
Snapshot of U.S. Bankruptcy Proceeding Case 12-32740: "The case of Melissa J Gravelle in Chester, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-12-20 and discharged early March 26, 2013, focusing on asset liquidation to repay creditors."
Melissa J Gravelle — Connecticut

Gilda Arriesgado Heredia, Chester CT

Address: 42 Railroad Ave Chester, CT 06412
Snapshot of U.S. Bankruptcy Proceeding Case 13-31855: "In Chester, CT, Gilda Arriesgado Heredia filed for Chapter 7 bankruptcy in Sep 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-04."
Gilda Arriesgado Heredia — Connecticut

Paul D Indorf, Chester CT

Address: 3 Sypher Rd Chester, CT 06412
Brief Overview of Bankruptcy Case 12-30585: "The case of Paul D Indorf in Chester, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-03-14 and discharged early 06/30/2012, focusing on asset liquidation to repay creditors."
Paul D Indorf — Connecticut

Tammy L Jencks, Chester CT

Address: 17 Bartkiewicz Rd Chester, CT 06412-1108
Bankruptcy Case 15-31204 Summary: "Chester, CT resident Tammy L Jencks's 2015-07-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.15.2015."
Tammy L Jencks — Connecticut

Julie G Kerop, Chester CT

Address: 22 Hickory Hill Dr Chester, CT 06412
Brief Overview of Bankruptcy Case 12-32298: "In a Chapter 7 bankruptcy case, Julie G Kerop from Chester, CT, saw her proceedings start in 2012-10-12 and complete by 01/16/2013, involving asset liquidation."
Julie G Kerop — Connecticut

Timothy T Klein, Chester CT

Address: 75 Middlesex Ave Chester, CT 06412
Snapshot of U.S. Bankruptcy Proceeding Case 12-30076: "Timothy T Klein's Chapter 7 bankruptcy, filed in Chester, CT in January 13, 2012, led to asset liquidation, with the case closing in 2012-04-30."
Timothy T Klein — Connecticut

Robert L Meyer, Chester CT

Address: 136 W Main St Chester, CT 06412
Bankruptcy Case 13-30605 Overview: "The bankruptcy filing by Robert L Meyer, undertaken in 2013-04-05 in Chester, CT under Chapter 7, concluded with discharge in July 10, 2013 after liquidating assets."
Robert L Meyer — Connecticut

Christine E Milano, Chester CT

Address: 3 Story Hill Rd Chester, CT 06412
Snapshot of U.S. Bankruptcy Proceeding Case 11-32033: "Christine E Milano's Chapter 7 bankruptcy, filed in Chester, CT in Aug 2, 2011, led to asset liquidation, with the case closing in 11.18.2011."
Christine E Milano — Connecticut

Dawn Niles, Chester CT

Address: 9 Cedar St Chester, CT 06412-1021
Snapshot of U.S. Bankruptcy Proceeding Case 15-32068: "Dawn Niles's Chapter 7 bankruptcy, filed in Chester, CT in 12/18/2015, led to asset liquidation, with the case closing in 03.17.2016."
Dawn Niles — Connecticut

Deborah Norton, Chester CT

Address: 27 S Wig Hill Rd Chester, CT 06412-1106
Snapshot of U.S. Bankruptcy Proceeding Case 15-31900: "The bankruptcy filing by Deborah Norton, undertaken in November 2015 in Chester, CT under Chapter 7, concluded with discharge in 2016-02-15 after liquidating assets."
Deborah Norton — Connecticut

Patrick G Oneil, Chester CT

Address: 21 Straits Rd Chester, CT 06412
Snapshot of U.S. Bankruptcy Proceeding Case 11-30723: "In a Chapter 7 bankruptcy case, Patrick G Oneil from Chester, CT, saw their proceedings start in Mar 23, 2011 and complete by 07/09/2011, involving asset liquidation."
Patrick G Oneil — Connecticut

Benjamin G Palmer, Chester CT

Address: PO Box 24 Chester, CT 06412
Bankruptcy Case 11-30414 Summary: "In a Chapter 7 bankruptcy case, Benjamin G Palmer from Chester, CT, saw his proceedings start in 2011-02-25 and complete by 06.01.2011, involving asset liquidation."
Benjamin G Palmer — Connecticut

Mark M Patterson, Chester CT

Address: 66 Turkey Hill Rd Apt 2 Chester, CT 06412
Bankruptcy Case 13-31414 Overview: "The case of Mark M Patterson in Chester, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-07-24 and discharged early October 2013, focusing on asset liquidation to repay creditors."
Mark M Patterson — Connecticut

Jr William J Ruttkamp, Chester CT

Address: 33 Main St Apt B Chester, CT 06412
Bankruptcy Case 11-31649 Summary: "Jr William J Ruttkamp's bankruptcy, initiated in 2011-06-21 and concluded by 10.07.2011 in Chester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William J Ruttkamp — Connecticut

Kathleen Anne Schmelzer, Chester CT

Address: 22 Old Depot Rd Chester, CT 06412-1242
Concise Description of Bankruptcy Case 14-304627: "Kathleen Anne Schmelzer's Chapter 7 bankruptcy, filed in Chester, CT in 2014-03-13, led to asset liquidation, with the case closing in Jun 11, 2014."
Kathleen Anne Schmelzer — Connecticut

Darcy Erin Snow, Chester CT

Address: 69 W Main St Chester, CT 06412
Snapshot of U.S. Bankruptcy Proceeding Case 13-31283: "In a Chapter 7 bankruptcy case, Darcy Erin Snow from Chester, CT, saw her proceedings start in Jul 2, 2013 and complete by 10.06.2013, involving asset liquidation."
Darcy Erin Snow — Connecticut

David Strobel, Chester CT

Address: 37 Castle View Dr Chester, CT 06412
Concise Description of Bankruptcy Case 10-324857: "In Chester, CT, David Strobel filed for Chapter 7 bankruptcy in 2010-08-19. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
David Strobel — Connecticut

Laura K Syme, Chester CT

Address: 22 Lakeview Ave Chester, CT 06412
Brief Overview of Bankruptcy Case 13-31230: "Laura K Syme's Chapter 7 bankruptcy, filed in Chester, CT in 2013-06-28, led to asset liquidation, with the case closing in October 2013."
Laura K Syme — Connecticut

Gretchen E Vorderlandwehr, Chester CT

Address: 68 Wig Hill Rd Chester, CT 06412
Snapshot of U.S. Bankruptcy Proceeding Case 13-31532: "Gretchen E Vorderlandwehr's Chapter 7 bankruptcy, filed in Chester, CT in 08/08/2013, led to asset liquidation, with the case closing in November 2013."
Gretchen E Vorderlandwehr — Connecticut

Explore Free Bankruptcy Records by State