Website Logo

Columbia, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Columbia.

Last updated on: March 31, 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

Tammy Aho, Columbia CT

Address: 54 Oakwood Ln Columbia, CT 06237-1015
Snapshot of U.S. Bankruptcy Proceeding Case 14-21762: "The bankruptcy record of Tammy Aho from Columbia, CT, shows a Chapter 7 case filed in 08/29/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/27/2014."
Tammy Aho — Connecticut

Joanna Marie Anger, Columbia CT

Address: PO Box 362 Columbia, CT 06237
Bankruptcy Case 12-21491 Overview: "Joanna Marie Anger's Chapter 7 bankruptcy, filed in Columbia, CT in Jun 19, 2012, led to asset liquidation, with the case closing in 10.05.2012."
Joanna Marie Anger — Connecticut

Bruce N Atwater, Columbia CT

Address: 55 Whitney Rd Columbia, CT 06237
Bankruptcy Case 11-21455 Summary: "Bruce N Atwater's Chapter 7 bankruptcy, filed in Columbia, CT in 05/16/2011, led to asset liquidation, with the case closing in August 2011."
Bruce N Atwater — Connecticut

Sheila Ann Avery, Columbia CT

Address: 89 Johnson Rd Columbia, CT 06237
Snapshot of U.S. Bankruptcy Proceeding Case 12-20595: "The case of Sheila Ann Avery in Columbia, CT, demonstrates a Chapter 7 bankruptcy filed in 03.19.2012 and discharged early July 2012, focusing on asset liquidation to repay creditors."
Sheila Ann Avery — Connecticut

Cheryl A Bailey, Columbia CT

Address: 36 Oakwood Ln Columbia, CT 06237
Snapshot of U.S. Bankruptcy Proceeding Case 13-21010: "The bankruptcy record of Cheryl A Bailey from Columbia, CT, shows a Chapter 7 case filed in May 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Cheryl A Bailey — Connecticut

Marie Anne Beauchesne, Columbia CT

Address: 528 Route 87 Columbia, CT 06237-1414
Bankruptcy Case 14-21801 Overview: "Marie Anne Beauchesne's bankruptcy, initiated in Sep 12, 2014 and concluded by 2014-12-11 in Columbia, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie Anne Beauchesne — Connecticut

Kimberly A Brown, Columbia CT

Address: 19 Lake Ridge Dr Columbia, CT 06237-1513
Snapshot of U.S. Bankruptcy Proceeding Case 16-20507: "Kimberly A Brown's bankruptcy, initiated in 03.31.2016 and concluded by 06/29/2016 in Columbia, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly A Brown — Connecticut

Charles S Brown, Columbia CT

Address: 19 Lake Ridge Dr Columbia, CT 06237-1513
Bankruptcy Case 16-20507 Summary: "The bankruptcy record of Charles S Brown from Columbia, CT, shows a Chapter 7 case filed in 2016-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-29."
Charles S Brown — Connecticut

Kevin Arthur Butzgy, Columbia CT

Address: 20 Wildwood Dr Columbia, CT 06237-1542
Bankruptcy Case 15-21738 Summary: "The bankruptcy filing by Kevin Arthur Butzgy, undertaken in September 30, 2015 in Columbia, CT under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Kevin Arthur Butzgy — Connecticut

Caleb Charpentier, Columbia CT

Address: 23B Hop River Rd Columbia, CT 06237
Snapshot of U.S. Bankruptcy Proceeding Case 09-23758: "Columbia, CT resident Caleb Charpentier's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-23."
Caleb Charpentier — Connecticut

Shelley D Conant, Columbia CT

Address: 498 Route 87 Columbia, CT 06237-1410
Snapshot of U.S. Bankruptcy Proceeding Case 14-22505: "Shelley D Conant's bankruptcy, initiated in Dec 31, 2014 and concluded by 03.31.2015 in Columbia, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelley D Conant — Connecticut

Robert Connell, Columbia CT

Address: 6 Lake Ridge Dr Columbia, CT 06237-1512
Bankruptcy Case 15-21826 Summary: "Robert Connell's Chapter 7 bankruptcy, filed in Columbia, CT in 10/22/2015, led to asset liquidation, with the case closing in January 20, 2016."
Robert Connell — Connecticut

Cheryl N Connell, Columbia CT

Address: 6 Lake Ridge Dr Columbia, CT 06237-1512
Concise Description of Bankruptcy Case 15-218267: "In a Chapter 7 bankruptcy case, Cheryl N Connell from Columbia, CT, saw her proceedings start in 10/22/2015 and complete by January 20, 2016, involving asset liquidation."
Cheryl N Connell — Connecticut

Jr Nicholas A Cordone, Columbia CT

Address: 89 Pine St Columbia, CT 06237
Concise Description of Bankruptcy Case 12-229917: "Jr Nicholas A Cordone's Chapter 7 bankruptcy, filed in Columbia, CT in 12/21/2012, led to asset liquidation, with the case closing in 03/27/2013."
Jr Nicholas A Cordone — Connecticut

Kevin Coyle, Columbia CT

Address: 3 Beaudet Ter Columbia, CT 06237
Bankruptcy Case 10-24016 Summary: "In Columbia, CT, Kevin Coyle filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Kevin Coyle — Connecticut

Scott A Craig, Columbia CT

Address: 518 Route 87 Columbia, CT 06237-1414
Brief Overview of Bankruptcy Case 16-20179: "In a Chapter 7 bankruptcy case, Scott A Craig from Columbia, CT, saw their proceedings start in 2016-02-04 and complete by 2016-05-04, involving asset liquidation."
Scott A Craig — Connecticut

Dottielyn R Cramer, Columbia CT

Address: 53 Gaulin Rd Columbia, CT 06237
Bankruptcy Case 11-20373 Overview: "Columbia, CT resident Dottielyn R Cramer's February 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-11."
Dottielyn R Cramer — Connecticut

Claire Dancosse, Columbia CT

Address: 51 Hennequin Rd Columbia, CT 06237
Bankruptcy Case 10-21987 Summary: "Claire Dancosse's bankruptcy, initiated in June 2010 and concluded by 2010-09-27 in Columbia, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claire Dancosse — Connecticut

Jessica M Dejesus, Columbia CT

Address: 17A Route 66 Columbia, CT 06237-1135
Bankruptcy Case 14-20519 Summary: "Jessica M Dejesus's Chapter 7 bankruptcy, filed in Columbia, CT in March 21, 2014, led to asset liquidation, with the case closing in June 19, 2014."
Jessica M Dejesus — Connecticut

Iii Jessie J Dupont, Columbia CT

Address: 2A Strickland Rd Columbia, CT 06237
Bankruptcy Case 13-21421 Summary: "Columbia, CT resident Iii Jessie J Dupont's 2013-07-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-16."
Iii Jessie J Dupont — Connecticut

Lynn Engel, Columbia CT

Address: 113 Pine St Columbia, CT 06237
Bankruptcy Case 09-23247 Summary: "The case of Lynn Engel in Columbia, CT, demonstrates a Chapter 7 bankruptcy filed in Nov 6, 2009 and discharged early 02/10/2010, focusing on asset liquidation to repay creditors."
Lynn Engel — Connecticut

Myron Figoten, Columbia CT

Address: 11 Lake Ridge Dr Columbia, CT 06237
Concise Description of Bankruptcy Case 10-201797: "Myron Figoten's bankruptcy, initiated in January 2010 and concluded by 2010-04-20 in Columbia, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Myron Figoten — Connecticut

Brian P Finn, Columbia CT

Address: 168 Old Willimantic Rd Columbia, CT 06237-1221
Snapshot of U.S. Bankruptcy Proceeding Case 15-21778: "The bankruptcy record of Brian P Finn from Columbia, CT, shows a Chapter 7 case filed in October 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-07."
Brian P Finn — Connecticut

Jason Peter Gilligan, Columbia CT

Address: 96 Lake Rd Columbia, CT 06237-1319
Brief Overview of Bankruptcy Case 15-14182-TWD: "The case of Jason Peter Gilligan in Columbia, CT, demonstrates a Chapter 7 bankruptcy filed in 07/09/2015 and discharged early 2015-10-07, focusing on asset liquidation to repay creditors."
Jason Peter Gilligan — Connecticut

Hannah Y Gossett, Columbia CT

Address: 6A Colonial Dr Columbia, CT 06237
Snapshot of U.S. Bankruptcy Proceeding Case 11-21803: "In a Chapter 7 bankruptcy case, Hannah Y Gossett from Columbia, CT, saw her proceedings start in 06/15/2011 and complete by 09/14/2011, involving asset liquidation."
Hannah Y Gossett — Connecticut

Michael J Grabel, Columbia CT

Address: 39 Hunt Rd Columbia, CT 06237-1500
Brief Overview of Bankruptcy Case 14-21651: "The bankruptcy filing by Michael J Grabel, undertaken in 08/19/2014 in Columbia, CT under Chapter 7, concluded with discharge in 11.17.2014 after liquidating assets."
Michael J Grabel — Connecticut

Patricia E Grabel, Columbia CT

Address: 39 Hunt Rd Columbia, CT 06237-1500
Brief Overview of Bankruptcy Case 14-21651: "The bankruptcy record of Patricia E Grabel from Columbia, CT, shows a Chapter 7 case filed in 08.19.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 17, 2014."
Patricia E Grabel — Connecticut

Geoffrey M Gratton, Columbia CT

Address: 208 Pine St Columbia, CT 06237
Concise Description of Bankruptcy Case 11-204227: "Geoffrey M Gratton's Chapter 7 bankruptcy, filed in Columbia, CT in 2011-02-23, led to asset liquidation, with the case closing in 2011-05-18."
Geoffrey M Gratton — Connecticut

John D Holman, Columbia CT

Address: 7 Yeomans Rd Columbia, CT 06237
Bankruptcy Case 11-22143 Overview: "The case of John D Holman in Columbia, CT, demonstrates a Chapter 7 bankruptcy filed in 07/16/2011 and discharged early 11/01/2011, focusing on asset liquidation to repay creditors."
John D Holman — Connecticut

Jean C Kroehle, Columbia CT

Address: PO Box 417 Columbia, CT 06237
Bankruptcy Case 12-20303 Summary: "The bankruptcy filing by Jean C Kroehle, undertaken in 02/16/2012 in Columbia, CT under Chapter 7, concluded with discharge in Jun 3, 2012 after liquidating assets."
Jean C Kroehle — Connecticut

Iii Roger Leardi, Columbia CT

Address: 10 Latham Hill Rd Columbia, CT 06237
Snapshot of U.S. Bankruptcy Proceeding Case 10-22219: "The case of Iii Roger Leardi in Columbia, CT, demonstrates a Chapter 7 bankruptcy filed in June 30, 2010 and discharged early October 16, 2010, focusing on asset liquidation to repay creditors."
Iii Roger Leardi — Connecticut

Iii Thomas N Livingston, Columbia CT

Address: 9 Sharington Dr Columbia, CT 06237
Brief Overview of Bankruptcy Case 11-22260: "The bankruptcy filing by Iii Thomas N Livingston, undertaken in July 29, 2011 in Columbia, CT under Chapter 7, concluded with discharge in 2011-11-14 after liquidating assets."
Iii Thomas N Livingston — Connecticut

Amy Lunden, Columbia CT

Address: 320 Route 87 Columbia, CT 06237
Bankruptcy Case 09-23579 Summary: "The bankruptcy record of Amy Lunden from Columbia, CT, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.15.2010."
Amy Lunden — Connecticut

Richard L Lunt, Columbia CT

Address: 580 Route 87 Columbia, CT 06237
Snapshot of U.S. Bankruptcy Proceeding Case 12-21366: "The bankruptcy filing by Richard L Lunt, undertaken in 2012-05-31 in Columbia, CT under Chapter 7, concluded with discharge in 09/16/2012 after liquidating assets."
Richard L Lunt — Connecticut

Patrick J Mcgowan, Columbia CT

Address: 122 Lake Rd Columbia, CT 06237-1319
Bankruptcy Case 2014-21497 Overview: "The bankruptcy filing by Patrick J Mcgowan, undertaken in July 2014 in Columbia, CT under Chapter 7, concluded with discharge in 2014-10-28 after liquidating assets."
Patrick J Mcgowan — Connecticut

Denise G Mitchell, Columbia CT

Address: 30 Samuel Hill Rd Columbia, CT 06237
Concise Description of Bankruptcy Case 12-206267: "The case of Denise G Mitchell in Columbia, CT, demonstrates a Chapter 7 bankruptcy filed in 03/22/2012 and discharged early July 2012, focusing on asset liquidation to repay creditors."
Denise G Mitchell — Connecticut

Nancy L Mizesko, Columbia CT

Address: 52 Whitney Rd Columbia, CT 06237
Brief Overview of Bankruptcy Case 13-20170: "The bankruptcy record of Nancy L Mizesko from Columbia, CT, shows a Chapter 7 case filed in Jan 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 5, 2013."
Nancy L Mizesko — Connecticut

Kelly E Moorcroft, Columbia CT

Address: PO Box 216 Columbia, CT 06237-0216
Brief Overview of Bankruptcy Case 14-21214: "In Columbia, CT, Kelly E Moorcroft filed for Chapter 7 bankruptcy in June 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by 09/18/2014."
Kelly E Moorcroft — Connecticut

Jeffrey Allen Morrison, Columbia CT

Address: 14 Macht Rd Columbia, CT 06237
Bankruptcy Case 13-22189 Summary: "In Columbia, CT, Jeffrey Allen Morrison filed for Chapter 7 bankruptcy in 2013-10-28. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-01."
Jeffrey Allen Morrison — Connecticut

Michael Neckermann, Columbia CT

Address: PO Box 193 Columbia, CT 06237
Concise Description of Bankruptcy Case 11-210847: "The bankruptcy record of Michael Neckermann from Columbia, CT, shows a Chapter 7 case filed in 2011-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-01."
Michael Neckermann — Connecticut

Bonnie Otka, Columbia CT

Address: 60 Route 66 Columbia, CT 06237-1136
Concise Description of Bankruptcy Case 14-210757: "Columbia, CT resident Bonnie Otka's 05/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/28/2014."
Bonnie Otka — Connecticut

Michael Parla, Columbia CT

Address: 64 Hunt Rd Columbia, CT 06237
Concise Description of Bankruptcy Case 11-215727: "The bankruptcy filing by Michael Parla, undertaken in 05.26.2011 in Columbia, CT under Chapter 7, concluded with discharge in 2011-09-11 after liquidating assets."
Michael Parla — Connecticut

Frank Perry, Columbia CT

Address: 117 West St Columbia, CT 06237-1341
Snapshot of U.S. Bankruptcy Proceeding Case 15-20557: "The bankruptcy filing by Frank Perry, undertaken in 2015-03-31 in Columbia, CT under Chapter 7, concluded with discharge in 2015-06-29 after liquidating assets."
Frank Perry — Connecticut

Sarah Elizabeth Perry, Columbia CT

Address: 117 West St Columbia, CT 06237-1341
Bankruptcy Case 15-20557 Summary: "The case of Sarah Elizabeth Perry in Columbia, CT, demonstrates a Chapter 7 bankruptcy filed in March 31, 2015 and discharged early Jun 29, 2015, focusing on asset liquidation to repay creditors."
Sarah Elizabeth Perry — Connecticut

Jr Eric Person, Columbia CT

Address: 558 Route 87 Columbia, CT 06237
Bankruptcy Case 12-20275 Summary: "Jr Eric Person's Chapter 7 bankruptcy, filed in Columbia, CT in 02.13.2012, led to asset liquidation, with the case closing in May 31, 2012."
Jr Eric Person — Connecticut

William Sherwood, Columbia CT

Address: 1 Cherry Valley Rd Columbia, CT 06237
Brief Overview of Bankruptcy Case 10-23193: "Columbia, CT resident William Sherwood's 2010-09-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-03."
William Sherwood — Connecticut

Carl B Smith, Columbia CT

Address: 8 Woodward Rd Columbia, CT 06237
Bankruptcy Case 11-21390 Overview: "The case of Carl B Smith in Columbia, CT, demonstrates a Chapter 7 bankruptcy filed in 05/10/2011 and discharged early August 26, 2011, focusing on asset liquidation to repay creditors."
Carl B Smith — Connecticut

Mark Frederick Smith, Columbia CT

Address: PO Box 316 Columbia, CT 06237
Bankruptcy Case 12-22819 Summary: "The bankruptcy filing by Mark Frederick Smith, undertaken in 11/29/2012 in Columbia, CT under Chapter 7, concluded with discharge in 2013-03-05 after liquidating assets."
Mark Frederick Smith — Connecticut

Jessica Switzer, Columbia CT

Address: PO Box 413 Columbia, CT 06237
Brief Overview of Bankruptcy Case 10-24126: "Columbia, CT resident Jessica Switzer's 12/01/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Jessica Switzer — Connecticut

Matthew J Trainor, Columbia CT

Address: 55 Gaulin Rd Columbia, CT 06237
Bankruptcy Case 09-22963 Summary: "Matthew J Trainor's bankruptcy, initiated in 10/15/2009 and concluded by 01/19/2010 in Columbia, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew J Trainor — Connecticut

David Randall Weekley, Columbia CT

Address: 25 Samuel Hill Rd Columbia, CT 06237
Snapshot of U.S. Bankruptcy Proceeding Case 13-22072: "In Columbia, CT, David Randall Weekley filed for Chapter 7 bankruptcy in Oct 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01.13.2014."
David Randall Weekley — Connecticut

Dara Wells, Columbia CT

Address: 54 Oakwood Ln Columbia, CT 06237-1015
Concise Description of Bankruptcy Case 14-217627: "The bankruptcy record of Dara Wells from Columbia, CT, shows a Chapter 7 case filed in 08/29/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.27.2014."
Dara Wells — Connecticut

Kimberly M Wild, Columbia CT

Address: 12 Johnson Rd Columbia, CT 06237-1213
Concise Description of Bankruptcy Case 15-205437: "The bankruptcy filing by Kimberly M Wild, undertaken in 2015-03-31 in Columbia, CT under Chapter 7, concluded with discharge in 06/29/2015 after liquidating assets."
Kimberly M Wild — Connecticut

Explore Free Bankruptcy Records by State