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