Website Logo

Colchester, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Colchester.

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

Terri Ahlberg, Colchester CT

Address: 28 Jurach Rd Colchester, CT 06415
Snapshot of U.S. Bankruptcy Proceeding Case 13-21942: "Colchester, CT resident Terri Ahlberg's 2013-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 29, 2013."
Terri Ahlberg — Connecticut

Anthony F Alessio, Colchester CT

Address: 234 Chestnut Hill Rd Colchester, CT 06415
Snapshot of U.S. Bankruptcy Proceeding Case 12-22341: "Anthony F Alessio's Chapter 7 bankruptcy, filed in Colchester, CT in Sep 27, 2012, led to asset liquidation, with the case closing in 01/01/2013."
Anthony F Alessio — Connecticut

Militza Allen, Colchester CT

Address: 4 Country Place Rd Apt 6 Colchester, CT 06415
Concise Description of Bankruptcy Case 11-235707: "The case of Militza Allen in Colchester, CT, demonstrates a Chapter 7 bankruptcy filed in 12.22.2011 and discharged early 04.08.2012, focusing on asset liquidation to repay creditors."
Militza Allen — Connecticut

Jr Albert M Amaio, Colchester CT

Address: 38 Mill Hill Rd Colchester, CT 06415
Brief Overview of Bankruptcy Case 13-21326: "The case of Jr Albert M Amaio in Colchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-06-27 and discharged early 10.01.2013, focusing on asset liquidation to repay creditors."
Jr Albert M Amaio — Connecticut

James A Ambrosia, Colchester CT

Address: 159 Crestview Dr Colchester, CT 06415
Bankruptcy Case 12-20468 Summary: "The bankruptcy filing by James A Ambrosia, undertaken in 2012-03-02 in Colchester, CT under Chapter 7, concluded with discharge in 2012-06-18 after liquidating assets."
James A Ambrosia — Connecticut

Jr Gordon Archambault, Colchester CT

Address: 11 Standish Rd Colchester, CT 06415
Snapshot of U.S. Bankruptcy Proceeding Case 10-21890: "Colchester, CT resident Jr Gordon Archambault's 2010-06-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.18.2010."
Jr Gordon Archambault — Connecticut

John E Archer, Colchester CT

Address: 38 Mill Hill Rd Colchester, CT 06415
Bankruptcy Case 11-21091 Summary: "The case of John E Archer in Colchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-04-15 and discharged early 08/01/2011, focusing on asset liquidation to repay creditors."
John E Archer — Connecticut

Richard Armando, Colchester CT

Address: 582 Norwich Ave Colchester, CT 06415
Bankruptcy Case 10-23430 Overview: "In a Chapter 7 bankruptcy case, Richard Armando from Colchester, CT, saw their proceedings start in 10.05.2010 and complete by 01/12/2011, involving asset liquidation."
Richard Armando — Connecticut

Ii Jerry D Barrios, Colchester CT

Address: 12 Balaban Rd Apt 703 Colchester, CT 06415-1744
Snapshot of U.S. Bankruptcy Proceeding Case 14-20092: "In Colchester, CT, Ii Jerry D Barrios filed for Chapter 7 bankruptcy in 2014-01-20. This case, involving liquidating assets to pay off debts, was resolved by April 20, 2014."
Ii Jerry D Barrios — Connecticut

Richard Bedell, Colchester CT

Address: 30 Pickerel Lake Rd Colchester, CT 06415
Concise Description of Bankruptcy Case 10-205967: "In a Chapter 7 bankruptcy case, Richard Bedell from Colchester, CT, saw their proceedings start in 02/26/2010 and complete by 2010-05-26, involving asset liquidation."
Richard Bedell — Connecticut

Dawnlyn M Begun, Colchester CT

Address: 158 Mcdonald Rd Colchester, CT 06415-1940
Snapshot of U.S. Bankruptcy Proceeding Case 15-21723: "Colchester, CT resident Dawnlyn M Begun's 2015-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-29."
Dawnlyn M Begun — Connecticut

Theodore C Begun, Colchester CT

Address: 158 Mcdonald Rd Colchester, CT 06415-1940
Snapshot of U.S. Bankruptcy Proceeding Case 15-21723: "In a Chapter 7 bankruptcy case, Theodore C Begun from Colchester, CT, saw his proceedings start in Sep 30, 2015 and complete by 2015-12-29, involving asset liquidation."
Theodore C Begun — Connecticut

Christopher R Behlke, Colchester CT

Address: 41 Bruce Cir Colchester, CT 06415
Brief Overview of Bankruptcy Case 12-21054: "Colchester, CT resident Christopher R Behlke's Apr 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-16."
Christopher R Behlke — Connecticut

Sherry Bertreaux, Colchester CT

Address: 527 Old Hartford Rd Colchester, CT 06415-2717
Concise Description of Bankruptcy Case 15-218037: "In Colchester, CT, Sherry Bertreaux filed for Chapter 7 bankruptcy in 10.19.2015. This case, involving liquidating assets to pay off debts, was resolved by 01/17/2016."
Sherry Bertreaux — Connecticut

Mieczyslaw B Biskupski, Colchester CT

Address: 33 Pickeral Dr Colchester, CT 06415-2335
Bankruptcy Case 14-21203 Summary: "Mieczyslaw B Biskupski's bankruptcy, initiated in 2014-06-19 and concluded by Sep 17, 2014 in Colchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mieczyslaw B Biskupski — Connecticut

Heidi M Bissett, Colchester CT

Address: 168 Wall St Colchester, CT 06415
Concise Description of Bankruptcy Case 11-216387: "The bankruptcy filing by Heidi M Bissett, undertaken in May 30, 2011 in Colchester, CT under Chapter 7, concluded with discharge in 2011-08-31 after liquidating assets."
Heidi M Bissett — Connecticut

Paul Boutin, Colchester CT

Address: 16 Jurach Rd Colchester, CT 06415
Bankruptcy Case 11-23578 Summary: "The case of Paul Boutin in Colchester, CT, demonstrates a Chapter 7 bankruptcy filed in December 22, 2011 and discharged early 2012-04-08, focusing on asset liquidation to repay creditors."
Paul Boutin — Connecticut

Edward Thomas Brennan, Colchester CT

Address: 88 Kennedy Dr Colchester, CT 06415-1356
Bankruptcy Case 16-20720 Summary: "The case of Edward Thomas Brennan in Colchester, CT, demonstrates a Chapter 7 bankruptcy filed in 04/30/2016 and discharged early 07/29/2016, focusing on asset liquidation to repay creditors."
Edward Thomas Brennan — Connecticut

Linda Louisa Brennan, Colchester CT

Address: 88 Kennedy Dr Colchester, CT 06415-1356
Brief Overview of Bankruptcy Case 16-20720: "Colchester, CT resident Linda Louisa Brennan's Apr 30, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-29."
Linda Louisa Brennan — Connecticut

Jessica Burlingham, Colchester CT

Address: 60 Balaban Rd Apt 407 Colchester, CT 06415
Concise Description of Bankruptcy Case 10-220317: "In a Chapter 7 bankruptcy case, Jessica Burlingham from Colchester, CT, saw her proceedings start in 2010-06-15 and complete by 10/01/2010, involving asset liquidation."
Jessica Burlingham — Connecticut

William Peter Carrier, Colchester CT

Address: 27 Coco Dr Colchester, CT 06415
Bankruptcy Case 13-21469 Overview: "Colchester, CT resident William Peter Carrier's 2013-07-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 24, 2013."
William Peter Carrier — Connecticut

Yong S Chang, Colchester CT

Address: 6B Westchester Hls Colchester, CT 06415
Bankruptcy Case 12-20004 Summary: "The bankruptcy filing by Yong S Chang, undertaken in January 2012 in Colchester, CT under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Yong S Chang — Connecticut

Casey R Chmura, Colchester CT

Address: 75 Lynn St Colchester, CT 06415-1116
Concise Description of Bankruptcy Case 16-207247: "In a Chapter 7 bankruptcy case, Casey R Chmura from Colchester, CT, saw their proceedings start in May 2016 and complete by 2016-07-31, involving asset liquidation."
Casey R Chmura — Connecticut

Stephen J Chmura, Colchester CT

Address: 75 Lynn St Colchester, CT 06415-1116
Brief Overview of Bankruptcy Case 16-20724: "Stephen J Chmura's Chapter 7 bankruptcy, filed in Colchester, CT in May 2016, led to asset liquidation, with the case closing in 07.31.2016."
Stephen J Chmura — Connecticut

Erin Cholewa, Colchester CT

Address: 132 Gill St Colchester, CT 06415
Bankruptcy Case 10-20751 Overview: "The case of Erin Cholewa in Colchester, CT, demonstrates a Chapter 7 bankruptcy filed in Mar 11, 2010 and discharged early 2010-06-27, focusing on asset liquidation to repay creditors."
Erin Cholewa — Connecticut

Michael J Coleman, Colchester CT

Address: 54 Waterhole Rd Colchester, CT 06415
Bankruptcy Case 11-21211 Overview: "In Colchester, CT, Michael J Coleman filed for Chapter 7 bankruptcy in 2011-04-26. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-12."
Michael J Coleman — Connecticut

Sean Patrick Conley, Colchester CT

Address: 140 Halls Hill Rd Colchester, CT 06415
Concise Description of Bankruptcy Case 13-208077: "Sean Patrick Conley's bankruptcy, initiated in 04.26.2013 and concluded by July 31, 2013 in Colchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean Patrick Conley — Connecticut

Jeffrey A Coons, Colchester CT

Address: 292 Middletown Rd Colchester, CT 06415
Bankruptcy Case 11-21213 Overview: "The bankruptcy record of Jeffrey A Coons from Colchester, CT, shows a Chapter 7 case filed in Apr 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 12, 2011."
Jeffrey A Coons — Connecticut

Michael Cosgrove, Colchester CT

Address: 332 West Rd Colchester, CT 06415
Bankruptcy Case 10-21904 Summary: "Michael Cosgrove's bankruptcy, initiated in 2010-06-03 and concluded by 2010-09-19 in Colchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Cosgrove — Connecticut

Ernest Costa, Colchester CT

Address: 44 Palmer Rd Colchester, CT 06415-2015
Concise Description of Bankruptcy Case 14-217837: "The bankruptcy record of Ernest Costa from Colchester, CT, shows a Chapter 7 case filed in 2014-09-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-04."
Ernest Costa — Connecticut

Jeffrey W Couch, Colchester CT

Address: 271 Bulkeley Hill Rd Colchester, CT 06415-1843
Snapshot of U.S. Bankruptcy Proceeding Case 14-21006: "The bankruptcy filing by Jeffrey W Couch, undertaken in 05.20.2014 in Colchester, CT under Chapter 7, concluded with discharge in 08.18.2014 after liquidating assets."
Jeffrey W Couch — Connecticut

Jeffrey W Couch, Colchester CT

Address: 271 Bulkeley Hill Rd Colchester, CT 06415-1843
Bankruptcy Case 2014-21006 Summary: "The case of Jeffrey W Couch in Colchester, CT, demonstrates a Chapter 7 bankruptcy filed in 05.20.2014 and discharged early Aug 18, 2014, focusing on asset liquidation to repay creditors."
Jeffrey W Couch — Connecticut

Martin P Coyne, Colchester CT

Address: 20 Balaban Rd Colchester, CT 06415
Snapshot of U.S. Bankruptcy Proceeding Case 11-22489: "Martin P Coyne's Chapter 7 bankruptcy, filed in Colchester, CT in 2011-08-24, led to asset liquidation, with the case closing in 2011-12-10."
Martin P Coyne — Connecticut

Jr William F Csere, Colchester CT

Address: 268 Middletown Rd Colchester, CT 06415
Concise Description of Bankruptcy Case 13-221037: "Jr William F Csere's bankruptcy, initiated in Oct 16, 2013 and concluded by 2014-01-20 in Colchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William F Csere — Connecticut

Deborah L Currier, Colchester CT

Address: 190 Lebanon Ave Apt 2 Colchester, CT 06415
Concise Description of Bankruptcy Case 13-212077: "The bankruptcy record of Deborah L Currier from Colchester, CT, shows a Chapter 7 case filed in 2013-06-10. In this process, assets were liquidated to settle debts, and the case was discharged in 09/11/2013."
Deborah L Currier — Connecticut

Akram N Damaj, Colchester CT

Address: 111 Mill Hill Rd Colchester, CT 06415
Concise Description of Bankruptcy Case 09-228397: "In a Chapter 7 bankruptcy case, Akram N Damaj from Colchester, CT, saw their proceedings start in Oct 2, 2009 and complete by 2010-01-06, involving asset liquidation."
Akram N Damaj — Connecticut

Ii Howard E Daniels, Colchester CT

Address: 53 Kramer Rd Colchester, CT 06415
Concise Description of Bankruptcy Case 13-211187: "In a Chapter 7 bankruptcy case, Ii Howard E Daniels from Colchester, CT, saw his proceedings start in May 2013 and complete by 2013-09-04, involving asset liquidation."
Ii Howard E Daniels — Connecticut

Daniel Michael Debella, Colchester CT

Address: 112 Clark Ln Colchester, CT 06415
Brief Overview of Bankruptcy Case 12-21235: "Colchester, CT resident Daniel Michael Debella's 2012-05-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/02/2012."
Daniel Michael Debella — Connecticut

Yenny Y Dejesus, Colchester CT

Address: 269 New London Rd Colchester, CT 06415
Bankruptcy Case 13-21494 Summary: "The bankruptcy record of Yenny Y Dejesus from Colchester, CT, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-30."
Yenny Y Dejesus — Connecticut

Edwin Dejesus, Colchester CT

Address: 269 New London Rd Colchester, CT 06415-1823
Bankruptcy Case 2014-21027 Overview: "Edwin Dejesus's Chapter 7 bankruptcy, filed in Colchester, CT in 2014-05-24, led to asset liquidation, with the case closing in August 22, 2014."
Edwin Dejesus — Connecticut

Lionel M Denis, Colchester CT

Address: 7 Boulder Rd Colchester, CT 06415
Bankruptcy Case 11-20400 Summary: "The bankruptcy record of Lionel M Denis from Colchester, 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 2011-05-18."
Lionel M Denis — Connecticut

Sandra J Dennis, Colchester CT

Address: 108 Gill St Colchester, CT 06415-1109
Concise Description of Bankruptcy Case 15-219407: "The case of Sandra J Dennis in Colchester, CT, demonstrates a Chapter 7 bankruptcy filed in November 6, 2015 and discharged early 02.04.2016, focusing on asset liquidation to repay creditors."
Sandra J Dennis — Connecticut

Trisha M Diskin, Colchester CT

Address: 75 Loomis Rd Colchester, CT 06415
Bankruptcy Case 13-20581 Overview: "Colchester, CT resident Trisha M Diskin's Mar 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 2, 2013."
Trisha M Diskin — Connecticut

Richard J Dorring, Colchester CT

Address: 75 E Shore Dr Colchester, CT 06415-5231
Bankruptcy Case 2014-21327 Summary: "Colchester, CT resident Richard J Dorring's 07.02.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 30, 2014."
Richard J Dorring — Connecticut

William Dowd, Colchester CT

Address: 64 Park Rd Colchester, CT 06415
Bankruptcy Case 10-20930 Summary: "The case of William Dowd in Colchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-03-25 and discharged early 07/11/2010, focusing on asset liquidation to repay creditors."
William Dowd — Connecticut

Karl Dunbar, Colchester CT

Address: 95 Westerly Ter Colchester, CT 06415
Brief Overview of Bankruptcy Case 10-21601: "The case of Karl Dunbar in Colchester, CT, demonstrates a Chapter 7 bankruptcy filed in 05/13/2010 and discharged early 08/29/2010, focusing on asset liquidation to repay creditors."
Karl Dunbar — Connecticut

Peter L Eldridge, Colchester CT

Address: 76 Prospect St Colchester, CT 06415
Bankruptcy Case 12-21050 Overview: "Peter L Eldridge's Chapter 7 bankruptcy, filed in Colchester, CT in 2012-04-30, led to asset liquidation, with the case closing in Jul 25, 2012."
Peter L Eldridge — Connecticut

Vaughn M Evans, Colchester CT

Address: 253 Westchester Rd Colchester, CT 06415
Snapshot of U.S. Bankruptcy Proceeding Case 11-21093: "The bankruptcy filing by Vaughn M Evans, undertaken in 2011-04-15 in Colchester, CT under Chapter 7, concluded with discharge in Aug 1, 2011 after liquidating assets."
Vaughn M Evans — Connecticut

Stacey L Fellows, Colchester CT

Address: 21 Boulder Rd Colchester, CT 06415
Brief Overview of Bankruptcy Case 13-21976: "Stacey L Fellows's bankruptcy, initiated in 2013-09-27 and concluded by 2014-01-01 in Colchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacey L Fellows — Connecticut

Carl L Francis, Colchester CT

Address: 531 Old Hartford Rd Colchester, CT 06415
Bankruptcy Case 11-22483 Overview: "The bankruptcy record of Carl L Francis from Colchester, CT, shows a Chapter 7 case filed in 08/23/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 9, 2011."
Carl L Francis — Connecticut

Jose Fung, Colchester CT

Address: 388 Cabin Rd Colchester, CT 06415
Concise Description of Bankruptcy Case 10-233457: "In Colchester, CT, Jose Fung filed for Chapter 7 bankruptcy in Sep 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-15."
Jose Fung — Connecticut

Carole Garreau, Colchester CT

Address: 95 West Rd Colchester, CT 06415
Bankruptcy Case 10-23513 Overview: "Carole Garreau's Chapter 7 bankruptcy, filed in Colchester, CT in 2010-10-13, led to asset liquidation, with the case closing in 01.12.2011."
Carole Garreau — Connecticut

Craig Gilmour, Colchester CT

Address: 105 Westchester Rd Colchester, CT 06415
Snapshot of U.S. Bankruptcy Proceeding Case 10-21895: "Craig Gilmour's Chapter 7 bankruptcy, filed in Colchester, CT in 2010-06-02, led to asset liquidation, with the case closing in 2010-09-18."
Craig Gilmour — Connecticut

Donald H Goss, Colchester CT

Address: 25 Skylark Rd Colchester, CT 06415-2532
Snapshot of U.S. Bankruptcy Proceeding Case 15-20486: "The bankruptcy record of Donald H Goss from Colchester, CT, shows a Chapter 7 case filed in Mar 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 24, 2015."
Donald H Goss — Connecticut

Eric H Gosse, Colchester CT

Address: 253 West Rd Apt A Colchester, CT 06415-1840
Brief Overview of Bankruptcy Case 16-20228: "In a Chapter 7 bankruptcy case, Eric H Gosse from Colchester, CT, saw their proceedings start in 2016-02-16 and complete by May 2016, involving asset liquidation."
Eric H Gosse — Connecticut

Patricia A Goulette, Colchester CT

Address: 39 Hickory Rd Colchester, CT 06415-2703
Brief Overview of Bankruptcy Case 14-22084: "In Colchester, CT, Patricia A Goulette filed for Chapter 7 bankruptcy in 2014-10-27. This case, involving liquidating assets to pay off debts, was resolved by Jan 25, 2015."
Patricia A Goulette — Connecticut

Steve Graff, Colchester CT

Address: 225 West Rd Colchester, CT 06415
Bankruptcy Case 10-20294 Overview: "In Colchester, CT, Steve Graff filed for Chapter 7 bankruptcy in Jan 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.27.2010."
Steve Graff — Connecticut

Randy A Grotjan, Colchester CT

Address: 280 Dr Foote Rd # R Colchester, CT 06415
Bankruptcy Case 11-20559 Summary: "In a Chapter 7 bankruptcy case, Randy A Grotjan from Colchester, CT, saw their proceedings start in 2011-03-04 and complete by 06/01/2011, involving asset liquidation."
Randy A Grotjan — Connecticut

Scott D Harrington, Colchester CT

Address: 33 Stanavage Rd Colchester, CT 06415
Concise Description of Bankruptcy Case 11-235777: "Colchester, CT resident Scott D Harrington's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.08.2012."
Scott D Harrington — Connecticut

Colleen A Harrison, Colchester CT

Address: 300 Lebanon Ave Apt 28 Colchester, CT 06415
Brief Overview of Bankruptcy Case 13-21953: "The bankruptcy filing by Colleen A Harrison, undertaken in September 25, 2013 in Colchester, CT under Chapter 7, concluded with discharge in 12.30.2013 after liquidating assets."
Colleen A Harrison — Connecticut

Daniel J Haslam, Colchester CT

Address: 344 Dr Foote Rd Apt D Colchester, CT 06415-1542
Snapshot of U.S. Bankruptcy Proceeding Case 16-20425: "Daniel J Haslam's Chapter 7 bankruptcy, filed in Colchester, CT in 03.18.2016, led to asset liquidation, with the case closing in 06/16/2016."
Daniel J Haslam — Connecticut

Tara Nicole Hast, Colchester CT

Address: 227 Dr Foote Rd Colchester, CT 06415-1528
Concise Description of Bankruptcy Case 15-207917: "Colchester, CT resident Tara Nicole Hast's May 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/03/2015."
Tara Nicole Hast — Connecticut

Whitney Helm, Colchester CT

Address: 127 Brainard Rd Colchester, CT 06415-2040
Concise Description of Bankruptcy Case 14-202147: "In Colchester, CT, Whitney Helm filed for Chapter 7 bankruptcy in 2014-02-03. This case, involving liquidating assets to pay off debts, was resolved by May 4, 2014."
Whitney Helm — Connecticut

Hector Hernandez, Colchester CT

Address: 60 Linwood Ave Colchester, CT 06415
Bankruptcy Case 11-20273 Overview: "In Colchester, CT, Hector Hernandez filed for Chapter 7 bankruptcy in 2011-02-04. This case, involving liquidating assets to pay off debts, was resolved by May 4, 2011."
Hector Hernandez — Connecticut

Peter J Herrmann, Colchester CT

Address: PO Box 222 Colchester, CT 06415
Bankruptcy Case 09-22901 Summary: "In a Chapter 7 bankruptcy case, Peter J Herrmann from Colchester, CT, saw his proceedings start in 10.08.2009 and complete by Jan 12, 2010, involving asset liquidation."
Peter J Herrmann — Connecticut

Heather Michelle Hoffman, Colchester CT

Address: 8B Westchester Hls Colchester, CT 06415
Bankruptcy Case 12-22572 Summary: "The bankruptcy filing by Heather Michelle Hoffman, undertaken in October 2012 in Colchester, CT under Chapter 7, concluded with discharge in January 30, 2013 after liquidating assets."
Heather Michelle Hoffman — Connecticut

Paul T Holmes, Colchester CT

Address: 108 Gill St Colchester, CT 06415-1109
Snapshot of U.S. Bankruptcy Proceeding Case 15-21940: "The bankruptcy record of Paul T Holmes from Colchester, CT, shows a Chapter 7 case filed in 11/06/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-04."
Paul T Holmes — Connecticut

Eric Muir Holt, Colchester CT

Address: 14 Hally Ln Colchester, CT 06415
Concise Description of Bankruptcy Case 13-207387: "Eric Muir Holt's bankruptcy, initiated in April 17, 2013 and concluded by 07/17/2013 in Colchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Muir Holt — Connecticut

Dennis M Holt, Colchester CT

Address: 54 Harbor Rd Colchester, CT 06415-2104
Bankruptcy Case 14-21234 Overview: "Dennis M Holt's bankruptcy, initiated in 2014-06-25 and concluded by 09/23/2014 in Colchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis M Holt — Connecticut

Jason Hubbard, Colchester CT

Address: 39 Cherry Tree Ln Colchester, CT 06415
Bankruptcy Case 10-22530 Summary: "The case of Jason Hubbard in Colchester, CT, demonstrates a Chapter 7 bankruptcy filed in 07/23/2010 and discharged early 11.08.2010, focusing on asset liquidation to repay creditors."
Jason Hubbard — Connecticut

Tara Scott Irvin, Colchester CT

Address: 104 Midland Dr Colchester, CT 06415
Bankruptcy Case 12-13047-KAO Overview: "Tara Scott Irvin's Chapter 7 bankruptcy, filed in Colchester, CT in 2012-03-27, led to asset liquidation, with the case closing in Jul 13, 2012."
Tara Scott Irvin — Connecticut

Robert Janco, Colchester CT

Address: 15 Skylark Rd Colchester, CT 06415
Bankruptcy Case 09-23145 Overview: "Robert Janco's bankruptcy, initiated in Oct 29, 2009 and concluded by 2010-02-11 in Colchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Janco — Connecticut

Sinn Jerri, Colchester CT

Address: 123 Bulkeley Hill Rd Colchester, CT 06415
Brief Overview of Bankruptcy Case 11-22089: "In Colchester, CT, Sinn Jerri filed for Chapter 7 bankruptcy in Jul 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-12."
Sinn Jerri — Connecticut

Jr Gerard Jodoin, Colchester CT

Address: 101 Prospect Hill Rd Colchester, CT 06415
Bankruptcy Case 09-23669 Overview: "In a Chapter 7 bankruptcy case, Jr Gerard Jodoin from Colchester, CT, saw his proceedings start in 12/17/2009 and complete by March 16, 2010, involving asset liquidation."
Jr Gerard Jodoin — Connecticut

Burton Johnson, Colchester CT

Address: 3 Quail Rd Colchester, CT 06415
Bankruptcy Case 10-21455 Overview: "Burton Johnson's bankruptcy, initiated in 04.30.2010 and concluded by 2010-08-16 in Colchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Burton Johnson — Connecticut

Andy Johnson, Colchester CT

Address: 83 Dorset Rd Colchester, CT 06415
Concise Description of Bankruptcy Case 10-226047: "The bankruptcy record of Andy Johnson from Colchester, CT, shows a Chapter 7 case filed in 2010-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 14, 2010."
Andy Johnson — Connecticut

Jeannie A Johnson, Colchester CT

Address: 97 Mill Hill Rd Colchester, CT 06415
Bankruptcy Case 11-21677 Summary: "The case of Jeannie A Johnson in Colchester, CT, demonstrates a Chapter 7 bankruptcy filed in May 31, 2011 and discharged early 2011-08-31, focusing on asset liquidation to repay creditors."
Jeannie A Johnson — Connecticut

Rosemarie Kent, Colchester CT

Address: PO Box 895 Colchester, CT 06415
Bankruptcy Case 10-21395 Overview: "In Colchester, CT, Rosemarie Kent filed for Chapter 7 bankruptcy in April 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 14, 2010."
Rosemarie Kent — Connecticut

Joel P Klusek, Colchester CT

Address: 204 Broadway St Colchester, CT 06415
Bankruptcy Case 11-23539 Summary: "The bankruptcy record of Joel P Klusek from Colchester, CT, shows a Chapter 7 case filed in 12.21.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-07."
Joel P Klusek — Connecticut

Jessica M Kondracki, Colchester CT

Address: 15 Tavern Ln Unit 2 Colchester, CT 06415
Brief Overview of Bankruptcy Case 13-21238: "The bankruptcy filing by Jessica M Kondracki, undertaken in June 14, 2013 in Colchester, CT under Chapter 7, concluded with discharge in Sep 18, 2013 after liquidating assets."
Jessica M Kondracki — Connecticut

Sr Richard S Krepcio, Colchester CT

Address: 177 Bulkeley Hill Rd Colchester, CT 06415
Snapshot of U.S. Bankruptcy Proceeding Case 13-21397: "In Colchester, CT, Sr Richard S Krepcio filed for Chapter 7 bankruptcy in 07.08.2013. This case, involving liquidating assets to pay off debts, was resolved by Oct 16, 2013."
Sr Richard S Krepcio — Connecticut

Holli Ann Labarbera, Colchester CT

Address: 10 Heatherwood Dr Colchester, CT 06415
Bankruptcy Case 09-23017 Summary: "In a Chapter 7 bankruptcy case, Holli Ann Labarbera from Colchester, CT, saw her proceedings start in 2009-10-21 and complete by January 25, 2010, involving asset liquidation."
Holli Ann Labarbera — Connecticut

Carmen R Langello, Colchester CT

Address: 3 Birch Cir Apt 3 Colchester, CT 06415-1484
Snapshot of U.S. Bankruptcy Proceeding Case 15-21776: "Colchester, CT resident Carmen R Langello's Oct 9, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 7, 2016."
Carmen R Langello — Connecticut

Cheryl L Lasaracina, Colchester CT

Address: 78 Deer Run Dr Colchester, CT 06415
Bankruptcy Case 11-22526 Overview: "In Colchester, CT, Cheryl L Lasaracina filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-12."
Cheryl L Lasaracina — Connecticut

Robert A Lasaracina, Colchester CT

Address: 206 Waterhole Rd Colchester, CT 06415-2357
Bankruptcy Case 15-22092 Summary: "In a Chapter 7 bankruptcy case, Robert A Lasaracina from Colchester, CT, saw their proceedings start in 2015-12-03 and complete by 2016-03-02, involving asset liquidation."
Robert A Lasaracina — Connecticut

Scott D Lawrence, Colchester CT

Address: 31 Coco Dr Colchester, CT 06415
Bankruptcy Case 12-20477 Overview: "Colchester, CT resident Scott D Lawrence's March 5, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-21."
Scott D Lawrence — Connecticut

Andrew Lebiszczak, Colchester CT

Address: 3 Westerly Ter Colchester, CT 06415
Brief Overview of Bankruptcy Case 11-20493: "Andrew Lebiszczak's bankruptcy, initiated in 02.28.2011 and concluded by May 25, 2011 in Colchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Lebiszczak — Connecticut

Marie Francoise Legros, Colchester CT

Address: 236 Chestnut Hill Rd Colchester, CT 06415
Bankruptcy Case 12-21345 Overview: "Colchester, CT resident Marie Francoise Legros's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 16, 2012."
Marie Francoise Legros — Connecticut

Christina B Levere, Colchester CT

Address: 44 Beechwood Dr Colchester, CT 06415
Bankruptcy Case 11-22430 Overview: "Colchester, CT resident Christina B Levere's 08/16/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 2, 2011."
Christina B Levere — Connecticut

Gerald Levine, Colchester CT

Address: 56 Heatherwood Dr Colchester, CT 06415
Brief Overview of Bankruptcy Case 12-20573: "In Colchester, CT, Gerald Levine filed for Chapter 7 bankruptcy in Mar 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 1, 2012."
Gerald Levine — Connecticut

Raymond S Lima, Colchester CT

Address: 9 Harbor Rd Colchester, CT 06415-2105
Brief Overview of Bankruptcy Case 15-20086: "Raymond S Lima's bankruptcy, initiated in January 2015 and concluded by 2015-04-22 in Colchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond S Lima — Connecticut

Bambi L Lima, Colchester CT

Address: 9 Harbor Rd Colchester, CT 06415-2105
Bankruptcy Case 15-20086 Summary: "Bambi L Lima's bankruptcy, initiated in January 2015 and concluded by 2015-04-22 in Colchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bambi L Lima — Connecticut

Gary M Little, Colchester CT

Address: 11 Phoenix Rd Colchester, CT 06415
Bankruptcy Case 12-21427 Summary: "Gary M Little's bankruptcy, initiated in 2012-06-11 and concluded by September 2012 in Colchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary M Little — Connecticut

Melvin C Locke, Colchester CT

Address: 115 Lynn St Colchester, CT 06415
Snapshot of U.S. Bankruptcy Proceeding Case 11-22744: "Colchester, CT resident Melvin C Locke's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Melvin C Locke — Connecticut

Joseph Long, Colchester CT

Address: 151 Old Hebron Rd Colchester, CT 06415-2721
Concise Description of Bankruptcy Case 16-205957: "Colchester, CT resident Joseph Long's 04/13/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 12, 2016."
Joseph Long — Connecticut

Diane Lydick, Colchester CT

Address: 92 David Dr Colchester, CT 06415
Bankruptcy Case 12-21295 Summary: "The case of Diane Lydick in Colchester, CT, demonstrates a Chapter 7 bankruptcy filed in May 2012 and discharged early Sep 10, 2012, focusing on asset liquidation to repay creditors."
Diane Lydick — Connecticut

Joan Lynn, Colchester CT

Address: 228 Dr Foote Rd Apt 5A Colchester, CT 06415
Concise Description of Bankruptcy Case 10-226367: "The bankruptcy record of Joan Lynn from Colchester, CT, shows a Chapter 7 case filed in July 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/27/2010."
Joan Lynn — Connecticut

Jeffrey M Maclachlan, Colchester CT

Address: 47 Felicia Baber Rd Colchester, CT 06415
Brief Overview of Bankruptcy Case 11-21682: "Colchester, CT resident Jeffrey M Maclachlan's 06.01.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-17."
Jeffrey M Maclachlan — Connecticut

Robert O Magoon, Colchester CT

Address: 22 Hickory Rd Colchester, CT 06415
Bankruptcy Case 11-20980 Overview: "Colchester, CT resident Robert O Magoon's 04.07.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Robert O Magoon — Connecticut

Casey E Maher, Colchester CT

Address: 103 Nelkin Rd Colchester, CT 06415-1817
Concise Description of Bankruptcy Case 15-202737: "Casey E Maher's Chapter 7 bankruptcy, filed in Colchester, CT in 2015-02-26, led to asset liquidation, with the case closing in May 2015."
Casey E Maher — Connecticut

Explore Free Bankruptcy Records by State