Cromwell, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Cromwell.
Last updated on:
February 17, 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
Luanne M Mangene, Cromwell CT
Address: PO Box 59 Cromwell, CT 06416
Snapshot of U.S. Bankruptcy Proceeding Case 12-21745: "Luanne M Mangene's bankruptcy, initiated in Jul 18, 2012 and concluded by 11/03/2012 in Cromwell, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luanne M Mangene — Connecticut
Craig Marquard, Cromwell CT
Address: 145 Field Rd Cromwell, CT 06416
Bankruptcy Case 10-32780 Summary: "The bankruptcy record of Craig Marquard from Cromwell, CT, shows a Chapter 7 case filed in 09/16/2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Craig Marquard — Connecticut
Melynie A Marquis, Cromwell CT
Address: PO Box 12 Cromwell, CT 06416-0012
Bankruptcy Case 14-30833 Summary: "The bankruptcy filing by Melynie A Marquis, undertaken in Apr 30, 2014 in Cromwell, CT under Chapter 7, concluded with discharge in 2014-07-29 after liquidating assets."
Melynie A Marquis — Connecticut
Melynie A Marquis, Cromwell CT
Address: PO Box 12 Cromwell, CT 06416-0012
Brief Overview of Bankruptcy Case 2014-30833: "The bankruptcy filing by Melynie A Marquis, undertaken in 2014-04-30 in Cromwell, CT under Chapter 7, concluded with discharge in 2014-07-29 after liquidating assets."
Melynie A Marquis — Connecticut
Richard Marquis, Cromwell CT
Address: 74 Nooks Hill Rd Cromwell, CT 06416
Bankruptcy Case 10-32538 Summary: "The bankruptcy filing by Richard Marquis, undertaken in August 2010 in Cromwell, CT under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Richard Marquis — Connecticut
Renee J Marselli, Cromwell CT
Address: 527A Main St Cromwell, CT 06416-1425
Snapshot of U.S. Bankruptcy Proceeding Case 15-30834: "In a Chapter 7 bankruptcy case, Renee J Marselli from Cromwell, CT, saw her proceedings start in May 21, 2015 and complete by Aug 19, 2015, involving asset liquidation."
Renee J Marselli — Connecticut
Kim E Martin, Cromwell CT
Address: 1 Shadow Ln Cromwell, CT 06416
Bankruptcy Case 11-32056 Summary: "Cromwell, CT resident Kim E Martin's Aug 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-21."
Kim E Martin — Connecticut
John T Mccarthy, Cromwell CT
Address: 567 Main St Cromwell, CT 06416
Bankruptcy Case 11-30424 Overview: "In Cromwell, CT, John T Mccarthy filed for Chapter 7 bankruptcy in Feb 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-02."
John T Mccarthy — Connecticut
Steven P Mcgrath, Cromwell CT
Address: 52 Bellaire Mnr Cromwell, CT 06416
Bankruptcy Case 13-30003 Overview: "Cromwell, CT resident Steven P Mcgrath's 2013-01-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-08."
Steven P Mcgrath — Connecticut
Hattie R Mcgregor, Cromwell CT
Address: 21 Blackhaw Dr Cromwell, CT 06416
Bankruptcy Case 13-30874 Overview: "In Cromwell, CT, Hattie R Mcgregor filed for Chapter 7 bankruptcy in 2013-05-08. This case, involving liquidating assets to pay off debts, was resolved by 08/14/2013."
Hattie R Mcgregor — Connecticut
Jennifer K Mcmahon, Cromwell CT
Address: 30 Glenview Dr Cromwell, CT 06416
Brief Overview of Bankruptcy Case 13-30506: "Jennifer K Mcmahon's bankruptcy, initiated in 2013-03-21 and concluded by June 25, 2013 in Cromwell, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer K Mcmahon — Connecticut
Robert A Meyer, Cromwell CT
Address: 17 Wall St Cromwell, CT 06416
Brief Overview of Bankruptcy Case 12-32548: "The case of Robert A Meyer in Cromwell, CT, demonstrates a Chapter 7 bankruptcy filed in 11.16.2012 and discharged early 02/20/2013, focusing on asset liquidation to repay creditors."
Robert A Meyer — Connecticut
Karl L Mitchell, Cromwell CT
Address: 11 Robertson Rd Cromwell, CT 06416
Concise Description of Bankruptcy Case 11-305787: "Karl L Mitchell's bankruptcy, initiated in March 10, 2011 and concluded by 2011-06-15 in Cromwell, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karl L Mitchell — Connecticut
Joanna A Mniuch, Cromwell CT
Address: 7 Hemlock Ct Cromwell, CT 06416
Concise Description of Bankruptcy Case 13-306397: "The case of Joanna A Mniuch in Cromwell, CT, demonstrates a Chapter 7 bankruptcy filed in 04.11.2013 and discharged early 07/16/2013, focusing on asset liquidation to repay creditors."
Joanna A Mniuch — Connecticut
John C Nimmons, Cromwell CT
Address: 17 Avon Dale Rd Cromwell, CT 06416
Bankruptcy Case 13-31410 Overview: "The case of John C Nimmons in Cromwell, CT, demonstrates a Chapter 7 bankruptcy filed in July 2013 and discharged early 10/28/2013, focusing on asset liquidation to repay creditors."
John C Nimmons — Connecticut
John R Odell, Cromwell CT
Address: 637 Main St Cromwell, CT 06416-1424
Brief Overview of Bankruptcy Case 14-32017: "The bankruptcy filing by John R Odell, undertaken in 10.30.2014 in Cromwell, CT under Chapter 7, concluded with discharge in Jan 28, 2015 after liquidating assets."
John R Odell — Connecticut
Rosalie Ohlsson, Cromwell CT
Address: 17 Raymond Pl Cromwell, CT 06416-1354
Bankruptcy Case 2014-30774 Summary: "In a Chapter 7 bankruptcy case, Rosalie Ohlsson from Cromwell, CT, saw her proceedings start in 04.23.2014 and complete by 07.22.2014, involving asset liquidation."
Rosalie Ohlsson — Connecticut
Gloria D Outlaw, Cromwell CT
Address: 73 Evergreen Rd Cromwell, CT 06416
Bankruptcy Case 11-32256 Summary: "Gloria D Outlaw's bankruptcy, initiated in 2011-08-31 and concluded by December 2011 in Cromwell, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria D Outlaw — Connecticut
Cevdet Ozkan, Cromwell CT
Address: 46 West St # 2 Cromwell, CT 06416-2165
Snapshot of U.S. Bankruptcy Proceeding Case 14-30525: "Cevdet Ozkan's bankruptcy, initiated in 03.24.2014 and concluded by Jun 22, 2014 in Cromwell, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cevdet Ozkan — Connecticut
Kathleen Pantano, Cromwell CT
Address: 8 Birch Ct Cromwell, CT 06416-1705
Snapshot of U.S. Bankruptcy Proceeding Case 2014-30840: "The bankruptcy record of Kathleen Pantano from Cromwell, CT, shows a Chapter 7 case filed in 2014-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Kathleen Pantano — Connecticut
Ralph T Parker, Cromwell CT
Address: 3 Greenhouse Ave Cromwell, CT 06416-2078
Brief Overview of Bankruptcy Case 15-30030: "In a Chapter 7 bankruptcy case, Ralph T Parker from Cromwell, CT, saw his proceedings start in January 7, 2015 and complete by 04.07.2015, involving asset liquidation."
Ralph T Parker — Connecticut
Arias Lisandro E Patino, Cromwell CT
Address: 7 Pheasant Run Cromwell, CT 06416-2538
Brief Overview of Bankruptcy Case 15-21344: "Arias Lisandro E Patino's bankruptcy, initiated in 07.30.2015 and concluded by 2015-10-28 in Cromwell, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arias Lisandro E Patino — Connecticut
Tammy Marie Perron, Cromwell CT
Address: 523 Main St Cromwell, CT 06416
Brief Overview of Bankruptcy Case 13-30666: "Tammy Marie Perron's Chapter 7 bankruptcy, filed in Cromwell, CT in April 2013, led to asset liquidation, with the case closing in Jul 17, 2013."
Tammy Marie Perron — Connecticut
Nicole Phillips, Cromwell CT
Address: 50 Grove Rd Cromwell, CT 06416
Bankruptcy Case 10-30897 Overview: "In a Chapter 7 bankruptcy case, Nicole Phillips from Cromwell, CT, saw her proceedings start in March 2010 and complete by July 16, 2010, involving asset liquidation."
Nicole Phillips — Connecticut
Sean Lee Piasecki, Cromwell CT
Address: 144 Skyview Dr Cromwell, CT 06416-1856
Bankruptcy Case 15-32096 Summary: "In a Chapter 7 bankruptcy case, Sean Lee Piasecki from Cromwell, CT, saw their proceedings start in 2015-12-28 and complete by 2016-03-27, involving asset liquidation."
Sean Lee Piasecki — Connecticut
Jomarie M Pipolo, Cromwell CT
Address: 15 Mohawk Ct Cromwell, CT 06416
Bankruptcy Case 11-30793 Overview: "The bankruptcy filing by Jomarie M Pipolo, undertaken in 2011-03-29 in Cromwell, CT under Chapter 7, concluded with discharge in 07/15/2011 after liquidating assets."
Jomarie M Pipolo — Connecticut
Heather G Preble, Cromwell CT
Address: 4 Sunset Dr Cromwell, CT 06416-1318
Brief Overview of Bankruptcy Case 15-30290: "The case of Heather G Preble in Cromwell, CT, demonstrates a Chapter 7 bankruptcy filed in 02.28.2015 and discharged early 2015-05-29, focusing on asset liquidation to repay creditors."
Heather G Preble — Connecticut
Jessica Lynn Prevedini, Cromwell CT
Address: 5 Bayberry Ct Cromwell, CT 06416
Bankruptcy Case 13-31994 Summary: "In a Chapter 7 bankruptcy case, Jessica Lynn Prevedini from Cromwell, CT, saw her proceedings start in Oct 21, 2013 and complete by 2014-01-25, involving asset liquidation."
Jessica Lynn Prevedini — Connecticut
Janet Radune, Cromwell CT
Address: 469 Main St Cromwell, CT 06416
Bankruptcy Case 10-30264 Summary: "The bankruptcy filing by Janet Radune, undertaken in 2010-01-29 in Cromwell, CT under Chapter 7, concluded with discharge in 2010-05-05 after liquidating assets."
Janet Radune — Connecticut
Jaleel Rahman, Cromwell CT
Address: 15 Applewood Rd Cromwell, CT 06416
Bankruptcy Case 10-31603 Overview: "The bankruptcy filing by Jaleel Rahman, undertaken in 2010-05-28 in Cromwell, CT under Chapter 7, concluded with discharge in September 13, 2010 after liquidating assets."
Jaleel Rahman — Connecticut
Nicole Ramia, Cromwell CT
Address: 1 Winthrop Blvd Cromwell, CT 06416
Bankruptcy Case 10-30781 Overview: "In Cromwell, CT, Nicole Ramia filed for Chapter 7 bankruptcy in 03/22/2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 8, 2010."
Nicole Ramia — Connecticut
Iii Robert W Rand, Cromwell CT
Address: 132 Shunpike Rd Cromwell, CT 06416
Bankruptcy Case 12-31480 Overview: "The case of Iii Robert W Rand in Cromwell, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-06-21 and discharged early October 2012, focusing on asset liquidation to repay creditors."
Iii Robert W Rand — Connecticut
Anthony M Rinaldi, Cromwell CT
Address: 15 Redwood Ct Cromwell, CT 06416-1784
Concise Description of Bankruptcy Case 15-317287: "Anthony M Rinaldi's Chapter 7 bankruptcy, filed in Cromwell, CT in 10.16.2015, led to asset liquidation, with the case closing in January 2016."
Anthony M Rinaldi — Connecticut
Mccaleb Karen Russell, Cromwell CT
Address: 6 Timber Hill Rd Cromwell, CT 06416
Bankruptcy Case 12-31290 Summary: "In a Chapter 7 bankruptcy case, Mccaleb Karen Russell from Cromwell, CT, saw her proceedings start in May 31, 2012 and complete by 08.29.2012, involving asset liquidation."
Mccaleb Karen Russell — Connecticut
Eric R Schultz, Cromwell CT
Address: 3 Bellevue Ter Cromwell, CT 06416-2106
Snapshot of U.S. Bankruptcy Proceeding Case 15-31977: "The bankruptcy record of Eric R Schultz from Cromwell, CT, shows a Chapter 7 case filed in 2015-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 02/28/2016."
Eric R Schultz — Connecticut
Lynn E Segarra, Cromwell CT
Address: 12 Southwood Rd Cromwell, CT 06416
Bankruptcy Case 12-32720 Summary: "Lynn E Segarra's Chapter 7 bankruptcy, filed in Cromwell, CT in Dec 18, 2012, led to asset liquidation, with the case closing in 03.24.2013."
Lynn E Segarra — Connecticut
Angela D Sekscenski, Cromwell CT
Address: 19 Oak Rd Cromwell, CT 06416-1010
Bankruptcy Case 14-30242 Overview: "The case of Angela D Sekscenski in Cromwell, CT, demonstrates a Chapter 7 bankruptcy filed in 02/11/2014 and discharged early 05/12/2014, focusing on asset liquidation to repay creditors."
Angela D Sekscenski — Connecticut
Stewart Semeraro, Cromwell CT
Address: 10 School St Cromwell, CT 06416
Brief Overview of Bankruptcy Case 09-33565: "Stewart Semeraro's Chapter 7 bankruptcy, filed in Cromwell, CT in December 18, 2009, led to asset liquidation, with the case closing in 2010-03-24."
Stewart Semeraro — Connecticut
Sefer Sevimli, Cromwell CT
Address: 4 Sydney Ln Cromwell, CT 06416
Concise Description of Bankruptcy Case 13-322847: "In a Chapter 7 bankruptcy case, Sefer Sevimli from Cromwell, CT, saw their proceedings start in 2013-12-05 and complete by 2014-03-11, involving asset liquidation."
Sefer Sevimli — Connecticut
John F Sheehan, Cromwell CT
Address: 56 Court St Cromwell, CT 06416
Snapshot of U.S. Bankruptcy Proceeding Case 12-31272: "Cromwell, CT resident John F Sheehan's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-14."
John F Sheehan — Connecticut
Michael J Shukaitis, Cromwell CT
Address: 2 Oxford Ln Cromwell, CT 06416
Bankruptcy Case 11-32354 Summary: "The case of Michael J Shukaitis in Cromwell, CT, demonstrates a Chapter 7 bankruptcy filed in September 2011 and discharged early 2011-12-29, focusing on asset liquidation to repay creditors."
Michael J Shukaitis — Connecticut
Karen A Signorello, Cromwell CT
Address: 9 Hicksville Rd Cromwell, CT 06416
Snapshot of U.S. Bankruptcy Proceeding Case 13-31985: "In a Chapter 7 bankruptcy case, Karen A Signorello from Cromwell, CT, saw her proceedings start in October 18, 2013 and complete by 2014-01-22, involving asset liquidation."
Karen A Signorello — Connecticut
Paul Signorello, Cromwell CT
Address: 9 Hunters Run Cromwell, CT 06416
Snapshot of U.S. Bankruptcy Proceeding Case 13-30660: "The bankruptcy record of Paul Signorello from Cromwell, CT, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 17, 2013."
Paul Signorello — Connecticut
Robert C Simons, Cromwell CT
Address: 232 Shunpike Rd Cromwell, CT 06416-1128
Snapshot of U.S. Bankruptcy Proceeding Case 14-31146: "Robert C Simons's Chapter 7 bankruptcy, filed in Cromwell, CT in 06/16/2014, led to asset liquidation, with the case closing in Sep 14, 2014."
Robert C Simons — Connecticut
Gary D Sirois, Cromwell CT
Address: 8 Court St Fl 1 Cromwell, CT 06416
Concise Description of Bankruptcy Case 11-331377: "The bankruptcy filing by Gary D Sirois, undertaken in 12.15.2011 in Cromwell, CT under Chapter 7, concluded with discharge in 2012-04-01 after liquidating assets."
Gary D Sirois — Connecticut
Lisa L Smith, Cromwell CT
Address: 2 Edgewood St Cromwell, CT 06416
Bankruptcy Case 13-31108 Overview: "Lisa L Smith's Chapter 7 bankruptcy, filed in Cromwell, CT in 2013-06-11, led to asset liquidation, with the case closing in Sep 12, 2013."
Lisa L Smith — Connecticut
Jan M Snyder, Cromwell CT
Address: 3 McDonald Ave Cromwell, CT 06416
Concise Description of Bankruptcy Case 12-304917: "The bankruptcy filing by Jan M Snyder, undertaken in Mar 2, 2012 in Cromwell, CT under Chapter 7, concluded with discharge in Jun 18, 2012 after liquidating assets."
Jan M Snyder — Connecticut
Ronald Starrett, Cromwell CT
Address: 10 Court Pl Cromwell, CT 06416-1623
Bankruptcy Case 15-20589 Overview: "The bankruptcy filing by Ronald Starrett, undertaken in 04.02.2015 in Cromwell, CT under Chapter 7, concluded with discharge in 07.01.2015 after liquidating assets."
Ronald Starrett — Connecticut
Thomas G Steinbach, Cromwell CT
Address: 57 Midway Dr Cromwell, CT 06416-2556
Snapshot of U.S. Bankruptcy Proceeding Case 16-30159: "Thomas G Steinbach's Chapter 7 bankruptcy, filed in Cromwell, CT in 2016-02-01, led to asset liquidation, with the case closing in 05.01.2016."
Thomas G Steinbach — Connecticut
Donald Stevens, Cromwell CT
Address: 123 West St Apt 428 Cromwell, CT 06416
Snapshot of U.S. Bankruptcy Proceeding Case 10-30148: "In Cromwell, CT, Donald Stevens filed for Chapter 7 bankruptcy in January 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-26."
Donald Stevens — Connecticut
Marin K Sweeney, Cromwell CT
Address: 6 Mountain Laurel Ct Cromwell, CT 06416-1732
Snapshot of U.S. Bankruptcy Proceeding Case 2014-31421: "Marin K Sweeney's Chapter 7 bankruptcy, filed in Cromwell, CT in July 2014, led to asset liquidation, with the case closing in 2014-10-29."
Marin K Sweeney — Connecticut
Thomas W Tackett, Cromwell CT
Address: 39 Lincoln Rd Cromwell, CT 06416-2145
Bankruptcy Case 14-32309 Overview: "Thomas W Tackett's Chapter 7 bankruptcy, filed in Cromwell, CT in 12.17.2014, led to asset liquidation, with the case closing in 2015-03-17."
Thomas W Tackett — Connecticut
Cesar A Tamayo, Cromwell CT
Address: 10 Magnolia Hill Ct Cromwell, CT 06416
Concise Description of Bankruptcy Case 11-308577: "Cesar A Tamayo's bankruptcy, initiated in 03.31.2011 and concluded by 2011-07-17 in Cromwell, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cesar A Tamayo — Connecticut
Brian A Tanasi, Cromwell CT
Address: 8 Valley Run Dr Cromwell, CT 06416
Bankruptcy Case 11-32985 Overview: "Brian A Tanasi's bankruptcy, initiated in November 30, 2011 and concluded by Mar 17, 2012 in Cromwell, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian A Tanasi — Connecticut
Christopher Tarricone, Cromwell CT
Address: 9 Pine Ct Cromwell, CT 06416
Snapshot of U.S. Bankruptcy Proceeding Case 10-33356: "The bankruptcy record of Christopher Tarricone from Cromwell, CT, shows a Chapter 7 case filed in 2010-11-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-20."
Christopher Tarricone — Connecticut
Gina Theodore, Cromwell CT
Address: 35 Magnolia Hill Ct Cromwell, CT 06416
Bankruptcy Case 11-31400 Summary: "In a Chapter 7 bankruptcy case, Gina Theodore from Cromwell, CT, saw her proceedings start in 05/25/2011 and complete by 09.10.2011, involving asset liquidation."
Gina Theodore — Connecticut
Diane R Theriault, Cromwell CT
Address: 24 Alexander Dr Cromwell, CT 06416
Concise Description of Bankruptcy Case 11-321577: "Diane R Theriault's Chapter 7 bankruptcy, filed in Cromwell, CT in 08.18.2011, led to asset liquidation, with the case closing in 12.04.2011."
Diane R Theriault — Connecticut
Katie Thiede, Cromwell CT
Address: 11 Elm Rd Cromwell, CT 06416
Bankruptcy Case 10-33284 Summary: "In a Chapter 7 bankruptcy case, Katie Thiede from Cromwell, CT, saw her proceedings start in 2010-10-29 and complete by 2011-02-02, involving asset liquidation."
Katie Thiede — Connecticut
Kathleen M Tolli, Cromwell CT
Address: 2 Palmer Cir Cromwell, CT 06416-2158
Bankruptcy Case 14-31598 Summary: "The case of Kathleen M Tolli in Cromwell, CT, demonstrates a Chapter 7 bankruptcy filed in 08.26.2014 and discharged early November 2014, focusing on asset liquidation to repay creditors."
Kathleen M Tolli — Connecticut
Josefina Tsangaris, Cromwell CT
Address: 2219 Cromwell Hills Dr Cromwell, CT 06416
Concise Description of Bankruptcy Case 11-321637: "In a Chapter 7 bankruptcy case, Josefina Tsangaris from Cromwell, CT, saw her proceedings start in August 19, 2011 and complete by 12/05/2011, involving asset liquidation."
Josefina Tsangaris — Connecticut
Robert A Turning, Cromwell CT
Address: 155 Shunpike Rd Cromwell, CT 06416-1143
Concise Description of Bankruptcy Case 14-322567: "Cromwell, CT resident Robert A Turning's December 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 10, 2015."
Robert A Turning — Connecticut
Dawn Uraco, Cromwell CT
Address: 1 Pine Ct Cromwell, CT 06416
Snapshot of U.S. Bankruptcy Proceeding Case 10-30359: "In Cromwell, CT, Dawn Uraco filed for Chapter 7 bankruptcy in 02/08/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-15."
Dawn Uraco — Connecticut
James E Vinchetti, Cromwell CT
Address: 3 Greendale Ave Cromwell, CT 06416-1550
Bankruptcy Case 15-32104 Summary: "In Cromwell, CT, James E Vinchetti filed for Chapter 7 bankruptcy in 2015-12-30. This case, involving liquidating assets to pay off debts, was resolved by 03/29/2016."
James E Vinchetti — Connecticut
Douglas Walsh, Cromwell CT
Address: 6 Court St Cromwell, CT 06416
Bankruptcy Case 10-33052 Overview: "Cromwell, CT resident Douglas Walsh's Oct 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-12."
Douglas Walsh — Connecticut
Jr Stanley Walter, Cromwell CT
Address: 35 West St Cromwell, CT 06416
Concise Description of Bankruptcy Case 10-305367: "The bankruptcy filing by Jr Stanley Walter, undertaken in 2010-02-26 in Cromwell, CT under Chapter 7, concluded with discharge in Jun 14, 2010 after liquidating assets."
Jr Stanley Walter — Connecticut
Lorelei Walton, Cromwell CT
Address: 12 Fox Run Dr Cromwell, CT 06416
Concise Description of Bankruptcy Case 10-335107: "Cromwell, CT resident Lorelei Walton's 2010-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.16.2011."
Lorelei Walton — Connecticut
Alfred Washington, Cromwell CT
Address: 114 Woodland Dr Cromwell, CT 06416-1157
Bankruptcy Case 14-31690 Summary: "The bankruptcy filing by Alfred Washington, undertaken in 2014-09-09 in Cromwell, CT under Chapter 7, concluded with discharge in 2014-12-08 after liquidating assets."
Alfred Washington — Connecticut
Jillian M Wiley, Cromwell CT
Address: 104 Coles Rd Cromwell, CT 06416-1113
Snapshot of U.S. Bankruptcy Proceeding Case 15-30479: "The case of Jillian M Wiley in Cromwell, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-03-31 and discharged early Jun 29, 2015, focusing on asset liquidation to repay creditors."
Jillian M Wiley — Connecticut
Smith Valarie Williams, Cromwell CT
Address: 28 Hemlock Ct Cromwell, CT 06416
Bankruptcy Case 10-31606 Summary: "In a Chapter 7 bankruptcy case, Smith Valarie Williams from Cromwell, CT, saw her proceedings start in 2010-05-28 and complete by 09.13.2010, involving asset liquidation."
Smith Valarie Williams — Connecticut
Matthew T Wolski, Cromwell CT
Address: 30 Coles Rd Cromwell, CT 06416
Snapshot of U.S. Bankruptcy Proceeding Case 12-30378: "Matthew T Wolski's bankruptcy, initiated in February 2012 and concluded by June 2012 in Cromwell, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew T Wolski — Connecticut
Ian N Woods, Cromwell CT
Address: 497 Main St Cromwell, CT 06416
Bankruptcy Case 13-30220 Summary: "The bankruptcy record of Ian N Woods from Cromwell, CT, shows a Chapter 7 case filed in 01.31.2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 7, 2013."
Ian N Woods — Connecticut
Explore Free Bankruptcy Records by State