Website Logo

Coventry, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Coventry.

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

Audrey A Ahmetovic, Coventry CT

Address: 163 Babcock Hill Road Ext Coventry, CT 06238
Concise Description of Bankruptcy Case 13-201067: "In a Chapter 7 bankruptcy case, Audrey A Ahmetovic from Coventry, CT, saw her proceedings start in Jan 18, 2013 and complete by Apr 24, 2013, involving asset liquidation."
Audrey A Ahmetovic — Connecticut

Bruce Allard, Coventry CT

Address: PO Box 807 Coventry, CT 06238
Snapshot of U.S. Bankruptcy Proceeding Case 10-23209: "The bankruptcy filing by Bruce Allard, undertaken in 2010-09-20 in Coventry, CT under Chapter 7, concluded with discharge in Jan 6, 2011 after liquidating assets."
Bruce Allard — Connecticut

Paul Arigno, Coventry CT

Address: 3415 Main St Coventry, CT 06238
Bankruptcy Case 10-22722 Summary: "The bankruptcy filing by Paul Arigno, undertaken in 08.05.2010 in Coventry, CT under Chapter 7, concluded with discharge in 2010-11-21 after liquidating assets."
Paul Arigno — Connecticut

Nancy L Arnold, Coventry CT

Address: 857 South St Coventry, CT 06238-3215
Brief Overview of Bankruptcy Case 14-22035: "The bankruptcy filing by Nancy L Arnold, undertaken in 10.15.2014 in Coventry, CT under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Nancy L Arnold — Connecticut

Debra L Arnold, Coventry CT

Address: 857 South St Coventry, CT 06238
Bankruptcy Case 12-22719 Summary: "In Coventry, CT, Debra L Arnold filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by 02/19/2013."
Debra L Arnold — Connecticut

Glenn M Bacon, Coventry CT

Address: 429 Woodmont Dr Coventry, CT 06238
Bankruptcy Case 12-22374 Summary: "Coventry, CT resident Glenn M Bacon's September 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2, 2013."
Glenn M Bacon — Connecticut

Iv John Barry, Coventry CT

Address: 210 Daly Rd Coventry, CT 06238
Brief Overview of Bankruptcy Case 10-20297: "In a Chapter 7 bankruptcy case, Iv John Barry from Coventry, CT, saw their proceedings start in January 29, 2010 and complete by 2010-04-28, involving asset liquidation."
Iv John Barry — Connecticut

Jason A Beathard, Coventry CT

Address: 10 Lancaster Rd Coventry, CT 06238
Concise Description of Bankruptcy Case 13-217677: "Coventry, CT resident Jason A Beathard's 08.28.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/02/2013."
Jason A Beathard — Connecticut

Gregory Benoit, Coventry CT

Address: 81 Midland Rd Coventry, CT 06238
Bankruptcy Case 10-22124 Overview: "The bankruptcy record of Gregory Benoit from Coventry, CT, shows a Chapter 7 case filed in 2010-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in October 9, 2010."
Gregory Benoit — Connecticut

James A Bidwell, Coventry CT

Address: 686 Daly Rd Coventry, CT 06238-2112
Snapshot of U.S. Bankruptcy Proceeding Case 14-22150: "James A Bidwell's Chapter 7 bankruptcy, filed in Coventry, CT in 10.31.2014, led to asset liquidation, with the case closing in January 2015."
James A Bidwell — Connecticut

Timothy D Bohr, Coventry CT

Address: 88 Broad Way Coventry, CT 06238
Concise Description of Bankruptcy Case 11-225837: "Timothy D Bohr's Chapter 7 bankruptcy, filed in Coventry, CT in 2011-08-31, led to asset liquidation, with the case closing in Dec 17, 2011."
Timothy D Bohr — Connecticut

Sheri Marie Boucher, Coventry CT

Address: 2911 Main St Coventry, CT 06238
Brief Overview of Bankruptcy Case 12-22798: "Sheri Marie Boucher's Chapter 7 bankruptcy, filed in Coventry, CT in 2012-11-27, led to asset liquidation, with the case closing in March 2013."
Sheri Marie Boucher — Connecticut

Paula A Boudreau, Coventry CT

Address: 279 Ridgewood Trl Coventry, CT 06238
Concise Description of Bankruptcy Case 11-215527: "The bankruptcy filing by Paula A Boudreau, undertaken in 2011-05-25 in Coventry, CT under Chapter 7, concluded with discharge in 09/10/2011 after liquidating assets."
Paula A Boudreau — Connecticut

Stephanie H Bourbeau, Coventry CT

Address: 84 Flanders River Rd Coventry, CT 06238
Bankruptcy Case 13-22004 Summary: "In a Chapter 7 bankruptcy case, Stephanie H Bourbeau from Coventry, CT, saw her proceedings start in September 2013 and complete by 2014-01-01, involving asset liquidation."
Stephanie H Bourbeau — Connecticut

Gail Ann Bozio, Coventry CT

Address: 48 Forest Rd Coventry, CT 06238-2958
Snapshot of U.S. Bankruptcy Proceeding Case 15-21587: "The bankruptcy filing by Gail Ann Bozio, undertaken in 2015-09-04 in Coventry, CT under Chapter 7, concluded with discharge in 12/03/2015 after liquidating assets."
Gail Ann Bozio — Connecticut

Brooke Elaine Brierton, Coventry CT

Address: 677 Riley Mountain Rd Coventry, CT 06238
Bankruptcy Case 09-23023 Overview: "Brooke Elaine Brierton's Chapter 7 bankruptcy, filed in Coventry, CT in October 21, 2009, led to asset liquidation, with the case closing in 2010-01-25."
Brooke Elaine Brierton — Connecticut

Wendy J Brooks, Coventry CT

Address: 156 Twin Hills Dr Coventry, CT 06238-1075
Bankruptcy Case 16-20918 Overview: "The bankruptcy filing by Wendy J Brooks, undertaken in June 2016 in Coventry, CT under Chapter 7, concluded with discharge in 09.01.2016 after liquidating assets."
Wendy J Brooks — Connecticut

Marc Anthony Brzozowski, Coventry CT

Address: 1069 Main St Coventry, CT 06238
Brief Overview of Bankruptcy Case 11-20369: "The case of Marc Anthony Brzozowski in Coventry, CT, demonstrates a Chapter 7 bankruptcy filed in 02/16/2011 and discharged early May 2011, focusing on asset liquidation to repay creditors."
Marc Anthony Brzozowski — Connecticut

Patrick Bundy, Coventry CT

Address: 44 Stage Rd Coventry, CT 06238-1132
Brief Overview of Bankruptcy Case 2014-21251: "The case of Patrick Bundy in Coventry, CT, demonstrates a Chapter 7 bankruptcy filed in 06.26.2014 and discharged early September 24, 2014, focusing on asset liquidation to repay creditors."
Patrick Bundy — Connecticut

Douglas Steven Bynes, Coventry CT

Address: 2991 South St Coventry, CT 06238-1524
Snapshot of U.S. Bankruptcy Proceeding Case 16-20893: "In a Chapter 7 bankruptcy case, Douglas Steven Bynes from Coventry, CT, saw his proceedings start in May 31, 2016 and complete by 08.29.2016, involving asset liquidation."
Douglas Steven Bynes — Connecticut

Israel Camara, Coventry CT

Address: 225 Brigham Tavern Rd Coventry, CT 06238
Concise Description of Bankruptcy Case 11-232327: "In a Chapter 7 bankruptcy case, Israel Camara from Coventry, CT, saw his proceedings start in 2011-11-10 and complete by 02/26/2012, involving asset liquidation."
Israel Camara — Connecticut

Robert H Campbell, Coventry CT

Address: 125 Love Ln Coventry, CT 06238
Snapshot of U.S. Bankruptcy Proceeding Case 13-20427: "In a Chapter 7 bankruptcy case, Robert H Campbell from Coventry, CT, saw their proceedings start in Mar 7, 2013 and complete by 06/11/2013, involving asset liquidation."
Robert H Campbell — Connecticut

Douglas Bruce Carignan, Coventry CT

Address: 27 Lakewood Dr Coventry, CT 06238-2717
Bankruptcy Case 14-20370 Overview: "Douglas Bruce Carignan's Chapter 7 bankruptcy, filed in Coventry, CT in Feb 28, 2014, led to asset liquidation, with the case closing in May 29, 2014."
Douglas Bruce Carignan — Connecticut

Lori A Carilli, Coventry CT

Address: 79 Highland Rd Coventry, CT 06238
Bankruptcy Case 12-21688 Summary: "In Coventry, CT, Lori A Carilli filed for Chapter 7 bankruptcy in 07/12/2012. This case, involving liquidating assets to pay off debts, was resolved by 10.28.2012."
Lori A Carilli — Connecticut

Christine Carver, Coventry CT

Address: PO Box 236 Coventry, CT 06238
Concise Description of Bankruptcy Case 10-239157: "In Coventry, CT, Christine Carver filed for Chapter 7 bankruptcy in 2010-11-17. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Christine Carver — Connecticut

Kristina Michelle Chasse, Coventry CT

Address: 375 Riley Mountain Rd Coventry, CT 06238-1256
Bankruptcy Case 15-22166 Summary: "The bankruptcy filing by Kristina Michelle Chasse, undertaken in Dec 18, 2015 in Coventry, CT under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Kristina Michelle Chasse — Connecticut

Darcy C Cloutman, Coventry CT

Address: 530 Swamp Rd Coventry, CT 06238-1462
Bankruptcy Case 2014-21451 Overview: "The bankruptcy record of Darcy C Cloutman from Coventry, CT, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 23, 2014."
Darcy C Cloutman — Connecticut

Robert Joseph Corneliuson, Coventry CT

Address: 36 Snake Hill Rd Coventry, CT 06238
Brief Overview of Bankruptcy Case 11-20837: "Robert Joseph Corneliuson's bankruptcy, initiated in March 2011 and concluded by 07.14.2011 in Coventry, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Joseph Corneliuson — Connecticut

Michael Cote, Coventry CT

Address: 521 Daly Rd Coventry, CT 06238
Bankruptcy Case 09-23776 Summary: "The case of Michael Cote in Coventry, CT, demonstrates a Chapter 7 bankruptcy filed in December 28, 2009 and discharged early 04/03/2010, focusing on asset liquidation to repay creditors."
Michael Cote — Connecticut

Donald Cote, Coventry CT

Address: 30 Nathan Hale Rd Coventry, CT 06238
Bankruptcy Case 10-20453 Summary: "The case of Donald Cote in Coventry, CT, demonstrates a Chapter 7 bankruptcy filed in February 2010 and discharged early Jun 4, 2010, focusing on asset liquidation to repay creditors."
Donald Cote — Connecticut

Edward W Crocker, Coventry CT

Address: 83 Lakewood Dr Coventry, CT 06238
Concise Description of Bankruptcy Case 13-219807: "The bankruptcy filing by Edward W Crocker, undertaken in 09.27.2013 in Coventry, CT under Chapter 7, concluded with discharge in 01.01.2014 after liquidating assets."
Edward W Crocker — Connecticut

Sandra Curley, Coventry CT

Address: 2666 Boston Tpke Coventry, CT 06238
Brief Overview of Bankruptcy Case 10-23848: "In Coventry, CT, Sandra Curley filed for Chapter 7 bankruptcy in 11.09.2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Sandra Curley — Connecticut

Frank E Decker, Coventry CT

Address: 232 Wrights Mill Rd Coventry, CT 06238-1533
Bankruptcy Case 14-20117 Summary: "In a Chapter 7 bankruptcy case, Frank E Decker from Coventry, CT, saw their proceedings start in January 2014 and complete by 04.23.2014, involving asset liquidation."
Frank E Decker — Connecticut

Amy Renee Depietro, Coventry CT

Address: 742 Merrow Road Unit 142 Coventry, CT 6238
Concise Description of Bankruptcy Case 14-220837: "In Coventry, CT, Amy Renee Depietro filed for Chapter 7 bankruptcy in Oct 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-22."
Amy Renee Depietro — Connecticut

Kristina J Derby, Coventry CT

Address: PO Box 292 Coventry, CT 06238-0292
Bankruptcy Case 15-50577 Summary: "In a Chapter 7 bankruptcy case, Kristina J Derby from Coventry, CT, saw her proceedings start in April 2015 and complete by 07.26.2015, involving asset liquidation."
Kristina J Derby — Connecticut

Lisa Marie Deveau, Coventry CT

Address: 26 Kathy Cir Coventry, CT 06238
Brief Overview of Bankruptcy Case 11-22333: "The case of Lisa Marie Deveau in Coventry, CT, demonstrates a Chapter 7 bankruptcy filed in August 4, 2011 and discharged early 11.20.2011, focusing on asset liquidation to repay creditors."
Lisa Marie Deveau — Connecticut

Rachel Dorsey, Coventry CT

Address: 83 Fox Trl Coventry, CT 06238
Snapshot of U.S. Bankruptcy Proceeding Case 09-23735: "The bankruptcy record of Rachel Dorsey from Coventry, CT, shows a Chapter 7 case filed in 2009-12-22. In this process, assets were liquidated to settle debts, and the case was discharged in 03/28/2010."
Rachel Dorsey — Connecticut

Raymond N Doyon, Coventry CT

Address: 745 Merrow Rd Apt 194 Coventry, CT 06238
Concise Description of Bankruptcy Case 11-234317: "In a Chapter 7 bankruptcy case, Raymond N Doyon from Coventry, CT, saw their proceedings start in 12/06/2011 and complete by March 23, 2012, involving asset liquidation."
Raymond N Doyon — Connecticut

Aaron Joseph Dube, Coventry CT

Address: 2165 South St Coventry, CT 06238-1520
Snapshot of U.S. Bankruptcy Proceeding Case 15-20019: "The case of Aaron Joseph Dube in Coventry, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-01-07 and discharged early 04/07/2015, focusing on asset liquidation to repay creditors."
Aaron Joseph Dube — Connecticut

Elizabeth Snow Dubois, Coventry CT

Address: 745 Merrow Rd Apt 107 Coventry, CT 06238-1365
Snapshot of U.S. Bankruptcy Proceeding Case 16-20938: "Elizabeth Snow Dubois's Chapter 7 bankruptcy, filed in Coventry, CT in June 2016, led to asset liquidation, with the case closing in 09/08/2016."
Elizabeth Snow Dubois — Connecticut

Scott A Dumond, Coventry CT

Address: 73 Brenda Ln Coventry, CT 06238
Snapshot of U.S. Bankruptcy Proceeding Case 11-20799: "The bankruptcy record of Scott A Dumond from Coventry, CT, shows a Chapter 7 case filed in 03/24/2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Scott A Dumond — Connecticut

Karen A Dunn, Coventry CT

Address: 66 Carpenter Rd Coventry, CT 06238
Bankruptcy Case 13-22297 Overview: "In a Chapter 7 bankruptcy case, Karen A Dunn from Coventry, CT, saw her proceedings start in 11.08.2013 and complete by Feb 12, 2014, involving asset liquidation."
Karen A Dunn — Connecticut

Angelina M Duval, Coventry CT

Address: 131 Hop River Rd Coventry, CT 06238
Concise Description of Bankruptcy Case 11-210037: "The case of Angelina M Duval in Coventry, CT, demonstrates a Chapter 7 bankruptcy filed in 04.08.2011 and discharged early Jul 25, 2011, focusing on asset liquidation to repay creditors."
Angelina M Duval — Connecticut

Kevin S Earley, Coventry CT

Address: 566 Stonehouse Rd Coventry, CT 06238-3138
Snapshot of U.S. Bankruptcy Proceeding Case 14-21752: "The bankruptcy record of Kevin S Earley from Coventry, CT, shows a Chapter 7 case filed in August 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.27.2014."
Kevin S Earley — Connecticut

Esteban G Enriquez, Coventry CT

Address: 39 Rabbit Trl Coventry, CT 06238
Concise Description of Bankruptcy Case 12-226047: "The case of Esteban G Enriquez in Coventry, CT, demonstrates a Chapter 7 bankruptcy filed in Oct 30, 2012 and discharged early February 3, 2013, focusing on asset liquidation to repay creditors."
Esteban G Enriquez — Connecticut

John Fellows, Coventry CT

Address: 179 Hop River Rd Coventry, CT 06238
Snapshot of U.S. Bankruptcy Proceeding Case 10-22184: "John Fellows's bankruptcy, initiated in 2010-06-28 and concluded by 10.14.2010 in Coventry, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Fellows — Connecticut

Geoffrey Firth, Coventry CT

Address: 314 Elm Trl Coventry, CT 06238
Bankruptcy Case 10-22292 Overview: "Coventry, CT resident Geoffrey Firth's 07.06.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 22, 2010."
Geoffrey Firth — Connecticut

Sheila Freiheit, Coventry CT

Address: 21 Sycamore Trl Coventry, CT 06238
Bankruptcy Case 10-23406 Summary: "In a Chapter 7 bankruptcy case, Sheila Freiheit from Coventry, CT, saw her proceedings start in 2010-10-01 and complete by January 2011, involving asset liquidation."
Sheila Freiheit — Connecticut

Matthew Galo, Coventry CT

Address: 745 Merrow Rd Apt 103 Coventry, CT 06238
Snapshot of U.S. Bankruptcy Proceeding Case 10-20061: "The case of Matthew Galo in Coventry, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-01-10 and discharged early April 2010, focusing on asset liquidation to repay creditors."
Matthew Galo — Connecticut

Adam J Gawronski, Coventry CT

Address: 207 Alice Dr Coventry, CT 06238
Bankruptcy Case 12-22710 Summary: "The bankruptcy record of Adam J Gawronski from Coventry, CT, shows a Chapter 7 case filed in 2012-11-15. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Adam J Gawronski — Connecticut

Karen L Gokey, Coventry CT

Address: 1150 Main St Coventry, CT 06238
Concise Description of Bankruptcy Case 11-203007: "In Coventry, CT, Karen L Gokey filed for Chapter 7 bankruptcy in 2011-02-09. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-04."
Karen L Gokey — Connecticut

Joyce B Goodale, Coventry CT

Address: 329 Highland Rd Coventry, CT 06238-2023
Brief Overview of Bankruptcy Case 16-20881: "The case of Joyce B Goodale in Coventry, CT, demonstrates a Chapter 7 bankruptcy filed in 2016-05-31 and discharged early Aug 29, 2016, focusing on asset liquidation to repay creditors."
Joyce B Goodale — Connecticut

Bryan C Gorman, Coventry CT

Address: 172 High St Coventry, CT 06238
Concise Description of Bankruptcy Case 11-234857: "The case of Bryan C Gorman in Coventry, CT, demonstrates a Chapter 7 bankruptcy filed in 12/14/2011 and discharged early Mar 31, 2012, focusing on asset liquidation to repay creditors."
Bryan C Gorman — Connecticut

Jr David H Grace, Coventry CT

Address: PO Box 174 Coventry, CT 06238
Concise Description of Bankruptcy Case 12-208777: "The bankruptcy filing by Jr David H Grace, undertaken in 04.12.2012 in Coventry, CT under Chapter 7, concluded with discharge in July 29, 2012 after liquidating assets."
Jr David H Grace — Connecticut

Elaine M Greaney, Coventry CT

Address: 86 Lake Rd Coventry, CT 06238-2025
Concise Description of Bankruptcy Case 15-81444-CRJ77: "In Coventry, CT, Elaine M Greaney filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 08/26/2015."
Elaine M Greaney — Connecticut

David W Hall, Coventry CT

Address: 750 Swamp Rd Coventry, CT 06238
Brief Overview of Bankruptcy Case 11-20839: "Coventry, CT resident David W Hall's 03.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-29."
David W Hall — Connecticut

Catherine M Hannon, Coventry CT

Address: 14 Spring Trl Coventry, CT 06238
Bankruptcy Case 12-20101 Overview: "Catherine M Hannon's Chapter 7 bankruptcy, filed in Coventry, CT in January 2012, led to asset liquidation, with the case closing in May 2012."
Catherine M Hannon — Connecticut

Michael John Hayes, Coventry CT

Address: PO Box 186 Coventry, CT 06238
Concise Description of Bankruptcy Case 12-211377: "Michael John Hayes's Chapter 7 bankruptcy, filed in Coventry, CT in 2012-05-08, led to asset liquidation, with the case closing in 2012-08-24."
Michael John Hayes — Connecticut

Kathryn Heckman, Coventry CT

Address: 157 S River Rd Coventry, CT 06238
Bankruptcy Case 12-20492 Summary: "In Coventry, CT, Kathryn Heckman filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by June 22, 2012."
Kathryn Heckman — Connecticut

Heather J Hekkala, Coventry CT

Address: 244 Forest Rd Coventry, CT 06238-2916
Snapshot of U.S. Bankruptcy Proceeding Case 14-21014: "The bankruptcy record of Heather J Hekkala from Coventry, CT, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/19/2014."
Heather J Hekkala — Connecticut

Heather J Hekkala, Coventry CT

Address: 244 Forest Rd Coventry, CT 06238-2916
Brief Overview of Bankruptcy Case 2014-21014: "Coventry, CT resident Heather J Hekkala's 05/21/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.19.2014."
Heather J Hekkala — Connecticut

Paul Henderson, Coventry CT

Address: 93 Trowbridge Rd Coventry, CT 06238
Concise Description of Bankruptcy Case 10-208167: "Paul Henderson's bankruptcy, initiated in 2010-03-16 and concluded by 07.02.2010 in Coventry, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Henderson — Connecticut

Melora A Hoerner, Coventry CT

Address: 110 John Hand Dr Coventry, CT 06238-2212
Bankruptcy Case 15-21152 Summary: "Coventry, CT resident Melora A Hoerner's 06.27.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-25."
Melora A Hoerner — Connecticut

Kimberly A Iavarona, Coventry CT

Address: 30 Laurel Trl Coventry, CT 06238
Bankruptcy Case 13-21259 Summary: "Kimberly A Iavarona's bankruptcy, initiated in 06/18/2013 and concluded by 09/22/2013 in Coventry, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly A Iavarona — Connecticut

Susan L Igoe, Coventry CT

Address: 745 Merrow Rd Apt 172 Coventry, CT 06238
Snapshot of U.S. Bankruptcy Proceeding Case 11-21715: "In Coventry, CT, Susan L Igoe filed for Chapter 7 bankruptcy in 06.07.2011. This case, involving liquidating assets to pay off debts, was resolved by 09/23/2011."
Susan L Igoe — Connecticut

Christopher M Itsou, Coventry CT

Address: 1031 N River Rd Coventry, CT 06238
Snapshot of U.S. Bankruptcy Proceeding Case 13-22463: "The case of Christopher M Itsou in Coventry, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-12-06 and discharged early 03/12/2014, focusing on asset liquidation to repay creditors."
Christopher M Itsou — Connecticut

Brett Ives, Coventry CT

Address: 141 W Shore Dr Coventry, CT 06238
Snapshot of U.S. Bankruptcy Proceeding Case 10-23369: "The bankruptcy record of Brett Ives from Coventry, CT, shows a Chapter 7 case filed in 09/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-16."
Brett Ives — Connecticut

Karla Marie Kelly, Coventry CT

Address: 21 Sycamore Trl Coventry, CT 06238
Brief Overview of Bankruptcy Case 12-22813: "The bankruptcy record of Karla Marie Kelly from Coventry, CT, shows a Chapter 7 case filed in Nov 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-04."
Karla Marie Kelly — Connecticut

Duane Kingsley, Coventry CT

Address: 490 Geraldine Dr Coventry, CT 06238
Snapshot of U.S. Bankruptcy Proceeding Case 10-21948: "The bankruptcy filing by Duane Kingsley, undertaken in 2010-06-08 in Coventry, CT under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Duane Kingsley — Connecticut

Judith Ann Koehler, Coventry CT

Address: 26 Kingswood Trl Coventry, CT 06238-1918
Concise Description of Bankruptcy Case 2014-213007: "In a Chapter 7 bankruptcy case, Judith Ann Koehler from Coventry, CT, saw her proceedings start in 06.30.2014 and complete by September 28, 2014, involving asset liquidation."
Judith Ann Koehler — Connecticut

John E Kucka, Coventry CT

Address: 1630 Main St Apt 62 Coventry, CT 06238-1620
Concise Description of Bankruptcy Case 14-203427: "The case of John E Kucka in Coventry, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-02-27 and discharged early 05/28/2014, focusing on asset liquidation to repay creditors."
John E Kucka — Connecticut

Willie Labbe, Coventry CT

Address: PO Box 475 Coventry, CT 06238
Concise Description of Bankruptcy Case 13-212087: "In Coventry, CT, Willie Labbe filed for Chapter 7 bankruptcy in 06/10/2013. This case, involving liquidating assets to pay off debts, was resolved by September 11, 2013."
Willie Labbe — Connecticut

Sherry A Lachappelle, Coventry CT

Address: 26 Kingswood Trl Coventry, CT 06238-1918
Brief Overview of Bankruptcy Case 16-20492: "In Coventry, CT, Sherry A Lachappelle filed for Chapter 7 bankruptcy in Mar 30, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Sherry A Lachappelle — Connecticut

Thomas H Laflesh, Coventry CT

Address: 74 Hickory Dr Coventry, CT 06238
Bankruptcy Case 12-20395 Summary: "The case of Thomas H Laflesh in Coventry, CT, demonstrates a Chapter 7 bankruptcy filed in February 28, 2012 and discharged early Jun 15, 2012, focusing on asset liquidation to repay creditors."
Thomas H Laflesh — Connecticut

James Lamb, Coventry CT

Address: 8 Brookside Ln Coventry, CT 06238
Bankruptcy Case 10-22753 Overview: "The case of James Lamb in Coventry, CT, demonstrates a Chapter 7 bankruptcy filed in Aug 9, 2010 and discharged early 11.25.2010, focusing on asset liquidation to repay creditors."
James Lamb — Connecticut

Stephen D Laporte, Coventry CT

Address: 61 Juniper Dr Coventry, CT 06238-2812
Concise Description of Bankruptcy Case 15-202577: "Stephen D Laporte's Chapter 7 bankruptcy, filed in Coventry, CT in February 24, 2015, led to asset liquidation, with the case closing in 2015-05-25."
Stephen D Laporte — Connecticut

Darcy S Laprade, Coventry CT

Address: 299B Cedar Swamp Rd Coventry, CT 06238
Snapshot of U.S. Bankruptcy Proceeding Case 11-22357: "In Coventry, CT, Darcy S Laprade filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-24."
Darcy S Laprade — Connecticut

Joseph J Lapre, Coventry CT

Address: 3450 South St Coventry, CT 06238
Concise Description of Bankruptcy Case 11-225997: "The bankruptcy record of Joseph J Lapre from Coventry, CT, shows a Chapter 7 case filed in 09/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 18, 2011."
Joseph J Lapre — Connecticut

Jr Charles S Lathrop, Coventry CT

Address: 250 Cedar Swamp Rd Coventry, CT 06238
Bankruptcy Case 13-20697 Overview: "The bankruptcy record of Jr Charles S Lathrop from Coventry, CT, shows a Chapter 7 case filed in April 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.17.2013."
Jr Charles S Lathrop — Connecticut

Gary Albert Leblanc, Coventry CT

Address: 128 Gable Rd Coventry, CT 06238
Snapshot of U.S. Bankruptcy Proceeding Case 11-23264: "Coventry, CT resident Gary Albert Leblanc's 2011-11-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 1, 2012."
Gary Albert Leblanc — Connecticut

Jr Robert Lee, Coventry CT

Address: 70 Stage Rd Coventry, CT 06238
Bankruptcy Case 09-23308 Summary: "Jr Robert Lee's bankruptcy, initiated in 2009-11-13 and concluded by February 9, 2010 in Coventry, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert Lee — Connecticut

Richard J Lewis, Coventry CT

Address: 30 Wall St Coventry, CT 06238
Bankruptcy Case 11-21222 Summary: "The bankruptcy filing by Richard J Lewis, undertaken in April 28, 2011 in Coventry, CT under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Richard J Lewis — Connecticut

Terry M Lheureux, Coventry CT

Address: 435 Flanders River Rd Coventry, CT 06238
Bankruptcy Case 12-21525 Overview: "The case of Terry M Lheureux in Coventry, CT, demonstrates a Chapter 7 bankruptcy filed in 06.22.2012 and discharged early 10/08/2012, focusing on asset liquidation to repay creditors."
Terry M Lheureux — Connecticut

Laura J Lundgren, Coventry CT

Address: 364 Bunker Hill Rd Coventry, CT 06238-3257
Snapshot of U.S. Bankruptcy Proceeding Case 14-22386: "Coventry, CT resident Laura J Lundgren's 2014-12-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/15/2015."
Laura J Lundgren — Connecticut

Kelly E Mairson, Coventry CT

Address: 650 Goose Ln Coventry, CT 06238-1219
Bankruptcy Case 15-20001 Summary: "Kelly E Mairson's Chapter 7 bankruptcy, filed in Coventry, CT in 2015-01-02, led to asset liquidation, with the case closing in 04/02/2015."
Kelly E Mairson — Connecticut

Patrick J Mairson, Coventry CT

Address: 650 Goose Ln Coventry, CT 06238-1219
Bankruptcy Case 15-20001 Overview: "The case of Patrick J Mairson in Coventry, CT, demonstrates a Chapter 7 bankruptcy filed in 01/02/2015 and discharged early April 2015, focusing on asset liquidation to repay creditors."
Patrick J Mairson — Connecticut

Gail Ann Maloney, Coventry CT

Address: 167 Babcock Hill Road Ext Coventry, CT 06238
Bankruptcy Case 12-21349 Summary: "In Coventry, CT, Gail Ann Maloney filed for Chapter 7 bankruptcy in 2012-05-31. This case, involving liquidating assets to pay off debts, was resolved by September 16, 2012."
Gail Ann Maloney — Connecticut

Gina Mancuso, Coventry CT

Address: 37 Fieldstone Ln Coventry, CT 06238
Concise Description of Bankruptcy Case 10-206597: "The bankruptcy filing by Gina Mancuso, undertaken in 2010-03-02 in Coventry, CT under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Gina Mancuso — Connecticut

Craig A Marquis, Coventry CT

Address: 65 Paden Rd Coventry, CT 06238
Bankruptcy Case 11-21790 Overview: "The bankruptcy filing by Craig A Marquis, undertaken in 2011-06-14 in Coventry, CT under Chapter 7, concluded with discharge in 09.14.2011 after liquidating assets."
Craig A Marquis — Connecticut

Amy B Martin, Coventry CT

Address: 3941 South St Coventry, CT 06238-1445
Snapshot of U.S. Bankruptcy Proceeding Case 14-21207: "The bankruptcy filing by Amy B Martin, undertaken in 2014-06-19 in Coventry, CT under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Amy B Martin — Connecticut

Nicholas Michael Mcmahon, Coventry CT

Address: 180 Cross St Coventry, CT 06238
Concise Description of Bankruptcy Case 11-203427: "The bankruptcy filing by Nicholas Michael Mcmahon, undertaken in 02.14.2011 in Coventry, CT under Chapter 7, concluded with discharge in 2011-05-11 after liquidating assets."
Nicholas Michael Mcmahon — Connecticut

Robert Lewis Mcnamara, Coventry CT

Address: 99 Lancaster Rd Coventry, CT 06238-1337
Bankruptcy Case 15-22139 Overview: "In Coventry, CT, Robert Lewis Mcnamara filed for Chapter 7 bankruptcy in 2015-12-15. This case, involving liquidating assets to pay off debts, was resolved by 03.14.2016."
Robert Lewis Mcnamara — Connecticut

Merton Meldrum, Coventry CT

Address: 341 Stonehouse Rd Coventry, CT 06238
Bankruptcy Case 09-23368 Overview: "The bankruptcy record of Merton Meldrum from Coventry, CT, shows a Chapter 7 case filed in 11/18/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-22."
Merton Meldrum — Connecticut

Justin Mendenhall, Coventry CT

Address: 307 Sam Green Rd Coventry, CT 06238
Brief Overview of Bankruptcy Case 10-23855: "Justin Mendenhall's bankruptcy, initiated in November 9, 2010 and concluded by 02/16/2011 in Coventry, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Mendenhall — Connecticut

Bruce Michaud, Coventry CT

Address: 91 Victoria Rd Coventry, CT 06238
Concise Description of Bankruptcy Case 10-216007: "Bruce Michaud's bankruptcy, initiated in May 13, 2010 and concluded by 08.29.2010 in Coventry, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce Michaud — Connecticut

Aaron Miner, Coventry CT

Address: 236 Skyview Dr Coventry, CT 06238
Concise Description of Bankruptcy Case 10-208477: "The case of Aaron Miner in Coventry, CT, demonstrates a Chapter 7 bankruptcy filed in March 18, 2010 and discharged early Jul 4, 2010, focusing on asset liquidation to repay creditors."
Aaron Miner — Connecticut

Melissa H Miranda, Coventry CT

Address: 941 Swamp Rd Coventry, CT 06238
Brief Overview of Bankruptcy Case 11-23314: "The bankruptcy filing by Melissa H Miranda, undertaken in 2011-11-20 in Coventry, CT under Chapter 7, concluded with discharge in February 15, 2012 after liquidating assets."
Melissa H Miranda — Connecticut

Michael A Miranda, Coventry CT

Address: 49 Wrights Mill Rd Coventry, CT 06238-1580
Bankruptcy Case 08-20916 Overview: "Chapter 13 bankruptcy for Michael A Miranda in Coventry, CT began in 2008-05-21, focusing on debt restructuring, concluding with plan fulfillment in August 9, 2013."
Michael A Miranda — Connecticut

Julie A Molnar, Coventry CT

Address: 240 Cedar Swamp Rd Coventry, CT 06238
Snapshot of U.S. Bankruptcy Proceeding Case 11-21731: "In Coventry, CT, Julie A Molnar filed for Chapter 7 bankruptcy in 2011-06-08. This case, involving liquidating assets to pay off debts, was resolved by 09/24/2011."
Julie A Molnar — Connecticut

Gary R Moore, Coventry CT

Address: 15 Camposio Dr Coventry, CT 06238-2411
Brief Overview of Bankruptcy Case 15-20940: "The case of Gary R Moore in Coventry, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-05-29 and discharged early 08.27.2015, focusing on asset liquidation to repay creditors."
Gary R Moore — Connecticut

Explore Free Bankruptcy Records by State