Website Logo

Cromwell, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Cromwell.

Last updated on: February 17, 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

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