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

Kenneth R Alexander, Cromwell CT

Address: 62 Field Rd Cromwell, CT 06416-1544
Bankruptcy Case 2014-31456 Overview: "Kenneth R Alexander's bankruptcy, initiated in 2014-08-01 and concluded by 2014-10-30 in Cromwell, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth R Alexander — Connecticut

Catherine M Alexander, Cromwell CT

Address: 62 Field Rd Cromwell, CT 06416-1544
Snapshot of U.S. Bankruptcy Proceeding Case 14-31456: "The bankruptcy filing by Catherine M Alexander, undertaken in 2014-08-01 in Cromwell, CT under Chapter 7, concluded with discharge in 10/30/2014 after liquidating assets."
Catherine M Alexander — Connecticut

Jay E Anderson, Cromwell CT

Address: 209 Rook Rd Cromwell, CT 06416
Brief Overview of Bankruptcy Case 11-30496: "Jay E Anderson's bankruptcy, initiated in March 2, 2011 and concluded by 2011-06-18 in Cromwell, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jay E Anderson — Connecticut

Kristen Andrews, Cromwell CT

Address: 20 Nooks Hill Rd Cromwell, CT 06416
Concise Description of Bankruptcy Case 11-301037: "The bankruptcy record of Kristen Andrews from Cromwell, CT, shows a Chapter 7 case filed in 2011-01-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-13."
Kristen Andrews — Connecticut

Jr James A Barnett, Cromwell CT

Address: 72 Nooks Hill Rd Cromwell, CT 06416
Bankruptcy Case 11-30119 Overview: "Jr James A Barnett's bankruptcy, initiated in January 20, 2011 and concluded by May 2011 in Cromwell, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr James A Barnett — Connecticut

Ann M Beaulieu, Cromwell CT

Address: 8 Kirby Rd Cromwell, CT 06416
Snapshot of U.S. Bankruptcy Proceeding Case 11-32937: "Cromwell, CT resident Ann M Beaulieu's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-09."
Ann M Beaulieu — Connecticut

Iii Charles G Blaisdell, Cromwell CT

Address: 27 Woodland Dr Cromwell, CT 06416
Concise Description of Bankruptcy Case 11-324467: "The bankruptcy record of Iii Charles G Blaisdell from Cromwell, CT, shows a Chapter 7 case filed in 2011-09-21. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Iii Charles G Blaisdell — Connecticut

Frank Bogdan, Cromwell CT

Address: 18 Oxford Ln Cromwell, CT 06416
Bankruptcy Case 10-32426 Overview: "Frank Bogdan's Chapter 7 bankruptcy, filed in Cromwell, CT in 08.13.2010, led to asset liquidation, with the case closing in Nov 29, 2010."
Frank Bogdan — Connecticut

Michael F Bolasevich, Cromwell CT

Address: 15 Hawthorn Ct Cromwell, CT 06416
Brief Overview of Bankruptcy Case 11-32888: "In Cromwell, CT, Michael F Bolasevich filed for Chapter 7 bankruptcy in 11/16/2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Michael F Bolasevich — Connecticut

Jr Kenneth Boudreau, Cromwell CT

Address: 8 Doerring Dr Cromwell, CT 06416
Brief Overview of Bankruptcy Case 10-33557: "Cromwell, CT resident Jr Kenneth Boudreau's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 23, 2011."
Jr Kenneth Boudreau — Connecticut

Salvatore F Branciforte, Cromwell CT

Address: 14 Briar Ct Cromwell, CT 06416-1722
Snapshot of U.S. Bankruptcy Proceeding Case 15-31698: "The bankruptcy filing by Salvatore F Branciforte, undertaken in 2015-10-07 in Cromwell, CT under Chapter 7, concluded with discharge in 2016-01-05 after liquidating assets."
Salvatore F Branciforte — Connecticut

Gary L Brayall, Cromwell CT

Address: 31 Glenview Dr Cromwell, CT 06416
Bankruptcy Case 11-33197 Overview: "The case of Gary L Brayall in Cromwell, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-12-22 and discharged early April 2012, focusing on asset liquidation to repay creditors."
Gary L Brayall — Connecticut

Christopher M Bruscia, Cromwell CT

Address: 78 Court St Cromwell, CT 06416-1621
Bankruptcy Case 15-30127 Overview: "Christopher M Bruscia's bankruptcy, initiated in Jan 30, 2015 and concluded by April 2015 in Cromwell, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher M Bruscia — Connecticut

Pamela Chance, Cromwell CT

Address: 4B Country Squire Dr Cromwell, CT 06416
Brief Overview of Bankruptcy Case 10-33559: "Cromwell, CT resident Pamela Chance's 11/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Pamela Chance — Connecticut

Doreen A Chiger, Cromwell CT

Address: 28 Nooks Hill Rd Cromwell, CT 06416
Bankruptcy Case 12-20978 Overview: "Cromwell, CT resident Doreen A Chiger's 04.25.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 11, 2012."
Doreen A Chiger — Connecticut

Timothy Connelly, Cromwell CT

Address: 4 Windwood Dr Cromwell, CT 06416
Concise Description of Bankruptcy Case 10-304317: "In a Chapter 7 bankruptcy case, Timothy Connelly from Cromwell, CT, saw their proceedings start in 02.16.2010 and complete by June 4, 2010, involving asset liquidation."
Timothy Connelly — Connecticut

Randal S Cornelio, Cromwell CT

Address: 144 Coles Rd Cromwell, CT 06416
Bankruptcy Case 11-31527 Summary: "The case of Randal S Cornelio in Cromwell, CT, demonstrates a Chapter 7 bankruptcy filed in 06.08.2011 and discharged early 09/24/2011, focusing on asset liquidation to repay creditors."
Randal S Cornelio — Connecticut

Mark Corvo, Cromwell CT

Address: 382 Main St Cromwell, CT 06416
Bankruptcy Case 10-31770 Summary: "The bankruptcy record of Mark Corvo from Cromwell, CT, shows a Chapter 7 case filed in 06/12/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 28, 2010."
Mark Corvo — Connecticut

Eigner Andrea Jean Cote, Cromwell CT

Address: 15 Oak Ridge Dr Cromwell, CT 06416
Bankruptcy Case 12-32449 Overview: "Eigner Andrea Jean Cote's bankruptcy, initiated in November 1, 2012 and concluded by February 5, 2013 in Cromwell, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eigner Andrea Jean Cote — Connecticut

Jeanette Crawford, Cromwell CT

Address: 190 Woodland Dr Cromwell, CT 06416-1163
Concise Description of Bankruptcy Case 16-303787: "Jeanette Crawford's Chapter 7 bankruptcy, filed in Cromwell, CT in March 2016, led to asset liquidation, with the case closing in Jun 14, 2016."
Jeanette Crawford — Connecticut

Shawn D Crawford, Cromwell CT

Address: 190 Woodland Dr Cromwell, CT 06416-1163
Snapshot of U.S. Bankruptcy Proceeding Case 16-30378: "The bankruptcy filing by Shawn D Crawford, undertaken in 03.16.2016 in Cromwell, CT under Chapter 7, concluded with discharge in 2016-06-14 after liquidating assets."
Shawn D Crawford — Connecticut

Thomas J Curry, Cromwell CT

Address: 27 Woodbridge Ln Cromwell, CT 06416
Brief Overview of Bankruptcy Case 13-31364: "Cromwell, CT resident Thomas J Curry's 2013-07-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 20, 2013."
Thomas J Curry — Connecticut

Thomas J Curry, Cromwell CT

Address: 27 Woodbridge Ln Cromwell, CT 06416-2546
Bankruptcy Case 2014-31437 Summary: "In Cromwell, CT, Thomas J Curry filed for Chapter 7 bankruptcy in July 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Thomas J Curry — Connecticut

Robert E Dagneau, Cromwell CT

Address: 34 Bishop Reilly Mnr Cromwell, CT 06416-2168
Bankruptcy Case 14-30252 Summary: "The case of Robert E Dagneau in Cromwell, CT, demonstrates a Chapter 7 bankruptcy filed in 02/13/2014 and discharged early May 14, 2014, focusing on asset liquidation to repay creditors."
Robert E Dagneau — Connecticut

Deborah A Dahlgren, Cromwell CT

Address: 17 Kirby Rd Cromwell, CT 06416
Concise Description of Bankruptcy Case 12-301157: "Cromwell, CT resident Deborah A Dahlgren's 2012-01-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 6, 2012."
Deborah A Dahlgren — Connecticut

George F Damroth, Cromwell CT

Address: 1 Edgewood St Cromwell, CT 06416
Brief Overview of Bankruptcy Case 12-32743: "In Cromwell, CT, George F Damroth filed for Chapter 7 bankruptcy in Dec 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-27."
George F Damroth — Connecticut

Theresa I Debarge, Cromwell CT

Address: 14 Nooks Hill Rd Cromwell, CT 06416
Bankruptcy Case 12-30608 Summary: "Cromwell, CT resident Theresa I Debarge's March 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Theresa I Debarge — Connecticut

Matthew Debay, Cromwell CT

Address: 292 Main St Cromwell, CT 06416
Concise Description of Bankruptcy Case 10-330877: "Matthew Debay's bankruptcy, initiated in Oct 14, 2010 and concluded by Jan 12, 2011 in Cromwell, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Debay — Connecticut

Jr Felix Dejesus, Cromwell CT

Address: 4 Franklin Rd Cromwell, CT 06416
Bankruptcy Case 10-30144 Overview: "Jr Felix Dejesus's bankruptcy, initiated in Jan 19, 2010 and concluded by April 2010 in Cromwell, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Felix Dejesus — Connecticut

Daniel Delisle, Cromwell CT

Address: PO Box 234 Cromwell, CT 06416
Snapshot of U.S. Bankruptcy Proceeding Case 10-30305: "Daniel Delisle's bankruptcy, initiated in Feb 1, 2010 and concluded by May 8, 2010 in Cromwell, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Delisle — Connecticut

Jennifer A Deperry, Cromwell CT

Address: 6 Marsal Ln Cromwell, CT 06416
Snapshot of U.S. Bankruptcy Proceeding Case 11-30774: "The bankruptcy record of Jennifer A Deperry from Cromwell, CT, shows a Chapter 7 case filed in 03/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/14/2011."
Jennifer A Deperry — Connecticut

Teresa Depietro, Cromwell CT

Address: 1 Sequoia Dr Cromwell, CT 06416
Brief Overview of Bankruptcy Case 10-32756: "The bankruptcy filing by Teresa Depietro, undertaken in 09.14.2010 in Cromwell, CT under Chapter 7, concluded with discharge in 12/31/2010 after liquidating assets."
Teresa Depietro — Connecticut

Deborah R Despault, Cromwell CT

Address: 50 Hicksville Rd Apt 26 Cromwell, CT 06416-2495
Brief Overview of Bankruptcy Case 14-30199: "Deborah R Despault's Chapter 7 bankruptcy, filed in Cromwell, CT in 03.07.2014, led to asset liquidation, with the case closing in 2014-06-05."
Deborah R Despault — Connecticut

Linda A Doll, Cromwell CT

Address: 123 West St Apt 134 Cromwell, CT 06416-2457
Bankruptcy Case 15-30750 Overview: "The case of Linda A Doll in Cromwell, CT, demonstrates a Chapter 7 bankruptcy filed in 05/06/2015 and discharged early August 4, 2015, focusing on asset liquidation to repay creditors."
Linda A Doll — Connecticut

Christine F Donohue, Cromwell CT

Address: 6 Pequot Ct Cromwell, CT 06416
Brief Overview of Bankruptcy Case 11-32006: "In Cromwell, CT, Christine F Donohue filed for Chapter 7 bankruptcy in 2011-07-29. This case, involving liquidating assets to pay off debts, was resolved by 10.26.2011."
Christine F Donohue — Connecticut

Tammy A Dorfman, Cromwell CT

Address: 20 Linda Ct Cromwell, CT 06416
Snapshot of U.S. Bankruptcy Proceeding Case 11-31184: "Cromwell, CT resident Tammy A Dorfman's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-19."
Tammy A Dorfman — Connecticut

Sandy M Dowell, Cromwell CT

Address: 583 Main St Cromwell, CT 06416
Bankruptcy Case 13-30902 Overview: "In a Chapter 7 bankruptcy case, Sandy M Dowell from Cromwell, CT, saw their proceedings start in 05.14.2013 and complete by 2013-08-18, involving asset liquidation."
Sandy M Dowell — Connecticut

Joseph Dudas, Cromwell CT

Address: 7 Mountain Laurel Ct Cromwell, CT 06416
Bankruptcy Case 10-30529 Summary: "Joseph Dudas's Chapter 7 bankruptcy, filed in Cromwell, CT in 02/26/2010, led to asset liquidation, with the case closing in June 14, 2010."
Joseph Dudas — Connecticut

Jonathan Dzurka, Cromwell CT

Address: 557 Main St Cromwell, CT 06416
Bankruptcy Case 11-30416 Overview: "Jonathan Dzurka's Chapter 7 bankruptcy, filed in Cromwell, CT in Feb 25, 2011, led to asset liquidation, with the case closing in 2011-06-01."
Jonathan Dzurka — Connecticut

Joseph E Etim, Cromwell CT

Address: 3 Brooks Ln Cromwell, CT 06416-2108
Concise Description of Bankruptcy Case 15-318657: "The bankruptcy record of Joseph E Etim from Cromwell, CT, shows a Chapter 7 case filed in 2015-11-10. In this process, assets were liquidated to settle debts, and the case was discharged in February 8, 2016."
Joseph E Etim — Connecticut

Amato Feola, Cromwell CT

Address: 19 Cedarland Ct Cromwell, CT 06416-1749
Brief Overview of Bankruptcy Case 14-32052: "The bankruptcy record of Amato Feola from Cromwell, CT, shows a Chapter 7 case filed in 11.04.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.02.2015."
Amato Feola — Connecticut

Angela Ferrigno, Cromwell CT

Address: 19 Magnolia Hill Ct Cromwell, CT 06416
Bankruptcy Case 10-31972 Summary: "In a Chapter 7 bankruptcy case, Angela Ferrigno from Cromwell, CT, saw her proceedings start in 06/29/2010 and complete by 10.15.2010, involving asset liquidation."
Angela Ferrigno — Connecticut

Matthew N Ferro, Cromwell CT

Address: 17 Wildwood Rd Cromwell, CT 06416-1608
Bankruptcy Case 11-11120 Summary: "The case of Matthew N Ferro in Cromwell, CT, demonstrates a Chapter 7 bankruptcy filed in December 2011 and discharged early 2012-04-03, focusing on asset liquidation to repay creditors."
Matthew N Ferro — Connecticut

Andrzej Fil, Cromwell CT

Address: 4 Bayberry Ct Cromwell, CT 06416-1766
Concise Description of Bankruptcy Case 14-315887: "In a Chapter 7 bankruptcy case, Andrzej Fil from Cromwell, CT, saw their proceedings start in August 2014 and complete by Nov 23, 2014, involving asset liquidation."
Andrzej Fil — Connecticut

Jr David Edward Flanders, Cromwell CT

Address: 1 Priorwood Gdns Cromwell, CT 06416
Concise Description of Bankruptcy Case 12-301417: "Jr David Edward Flanders's Chapter 7 bankruptcy, filed in Cromwell, CT in January 23, 2012, led to asset liquidation, with the case closing in 2012-05-10."
Jr David Edward Flanders — Connecticut

Wanda Flejszar, Cromwell CT

Address: 4 Juniper Hill Ct Cromwell, CT 06416-1844
Bankruptcy Case 14-30528 Overview: "The bankruptcy filing by Wanda Flejszar, undertaken in 2014-03-25 in Cromwell, CT under Chapter 7, concluded with discharge in 2014-06-23 after liquidating assets."
Wanda Flejszar — Connecticut

Jr Nathaniel Fountain, Cromwell CT

Address: 12 Crest Dr Cromwell, CT 06416
Brief Overview of Bankruptcy Case 11-33190: "Jr Nathaniel Fountain's bankruptcy, initiated in 2011-12-22 and concluded by 2012-04-08 in Cromwell, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Nathaniel Fountain — Connecticut

Martha Claire Franklin, Cromwell CT

Address: 4 S Park Pl Apt 13 Cromwell, CT 06416
Bankruptcy Case 13-31843 Summary: "Martha Claire Franklin's Chapter 7 bankruptcy, filed in Cromwell, CT in 2013-09-27, led to asset liquidation, with the case closing in 01/01/2014."
Martha Claire Franklin — Connecticut

Joanna Fraszka, Cromwell CT

Address: 32 Glenview Dr Cromwell, CT 06416
Snapshot of U.S. Bankruptcy Proceeding Case 12-30102: "In a Chapter 7 bankruptcy case, Joanna Fraszka from Cromwell, CT, saw her proceedings start in January 17, 2012 and complete by May 4, 2012, involving asset liquidation."
Joanna Fraszka — Connecticut

William Gager, Cromwell CT

Address: 34 Shunpike Rd Ste 3 PMB 296 Cromwell, CT 06416
Bankruptcy Case 10-31787 Summary: "In a Chapter 7 bankruptcy case, William Gager from Cromwell, CT, saw their proceedings start in June 2010 and complete by 09/30/2010, involving asset liquidation."
William Gager — Connecticut

Donald Gagnon, Cromwell CT

Address: 34-3 Shunpike Rd # 172 Cromwell, CT 06416-2490
Bankruptcy Case 15-30101 Overview: "The case of Donald Gagnon in Cromwell, CT, demonstrates a Chapter 7 bankruptcy filed in 01.26.2015 and discharged early 04.26.2015, focusing on asset liquidation to repay creditors."
Donald Gagnon — Connecticut

Sandra N Gengler, Cromwell CT

Address: 5 Forest Rd Cromwell, CT 06416-1611
Bankruptcy Case 14-30490 Overview: "In a Chapter 7 bankruptcy case, Sandra N Gengler from Cromwell, CT, saw her proceedings start in March 19, 2014 and complete by 2014-06-17, involving asset liquidation."
Sandra N Gengler — Connecticut

John P Gionfriddo, Cromwell CT

Address: 2 Greendale Ave Cromwell, CT 06416
Bankruptcy Case 13-31883 Summary: "Cromwell, CT resident John P Gionfriddo's 2013-10-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.06.2014."
John P Gionfriddo — Connecticut

Kathleen J Giuffrida, Cromwell CT

Address: 55 South St Cromwell, CT 06416
Concise Description of Bankruptcy Case 12-305177: "The bankruptcy filing by Kathleen J Giuffrida, undertaken in 2012-03-07 in Cromwell, CT under Chapter 7, concluded with discharge in 06/23/2012 after liquidating assets."
Kathleen J Giuffrida — Connecticut

Jennifer M Glasper, Cromwell CT

Address: 120 Woodland Dr Cromwell, CT 06416
Bankruptcy Case 13-31318 Summary: "The bankruptcy record of Jennifer M Glasper from Cromwell, CT, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-16."
Jennifer M Glasper — Connecticut

Tammy Lee Gosselin, Cromwell CT

Address: 2 Kowal Dr Cromwell, CT 06416-1628
Brief Overview of Bankruptcy Case 15-30317: "The case of Tammy Lee Gosselin in Cromwell, CT, demonstrates a Chapter 7 bankruptcy filed in 03.05.2015 and discharged early June 3, 2015, focusing on asset liquidation to repay creditors."
Tammy Lee Gosselin — Connecticut

Melissa E Greco, Cromwell CT

Address: 15 Redwood Ct Cromwell, CT 06416-1784
Bankruptcy Case 15-31728 Summary: "The case of Melissa E Greco in Cromwell, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-10-16 and discharged early 01/14/2016, focusing on asset liquidation to repay creditors."
Melissa E Greco — Connecticut

Jennifer K Hadden, Cromwell CT

Address: 9 Horse Run Hill Rd Cromwell, CT 06416
Bankruptcy Case 13-30800 Overview: "The bankruptcy record of Jennifer K Hadden from Cromwell, CT, shows a Chapter 7 case filed in 04.30.2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 4, 2013."
Jennifer K Hadden — Connecticut

Sally A Hall, Cromwell CT

Address: 556 Main St Cromwell, CT 06416
Bankruptcy Case 13-30545 Overview: "Cromwell, CT resident Sally A Hall's 2013-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2, 2013."
Sally A Hall — Connecticut

Kathleen Halpner, Cromwell CT

Address: 21 Watch Hill Cir Cromwell, CT 06416
Bankruptcy Case 10-32720 Overview: "Cromwell, CT resident Kathleen Halpner's September 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-27."
Kathleen Halpner — Connecticut

John Hamby, Cromwell CT

Address: 5 Twin Oaks Dr Cromwell, CT 06416-1126
Concise Description of Bankruptcy Case 15-312267: "John Hamby's Chapter 7 bankruptcy, filed in Cromwell, CT in 2015-07-20, led to asset liquidation, with the case closing in 2015-10-18."
John Hamby — Connecticut

Keith Handley, Cromwell CT

Address: 16 Alexander Dr Cromwell, CT 06416
Snapshot of U.S. Bankruptcy Proceeding Case 13-30721: "The bankruptcy record of Keith Handley from Cromwell, CT, shows a Chapter 7 case filed in 04/22/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.27.2013."
Keith Handley — Connecticut

Melissa A Hargett, Cromwell CT

Address: 25 Mountain Laurel Ct Cromwell, CT 06416
Bankruptcy Case 12-30999 Summary: "The bankruptcy filing by Melissa A Hargett, undertaken in 04/27/2012 in Cromwell, CT under Chapter 7, concluded with discharge in 2012-08-13 after liquidating assets."
Melissa A Hargett — Connecticut

Heather A Haynes, Cromwell CT

Address: 45 New Ln Cromwell, CT 06416
Concise Description of Bankruptcy Case 13-309497: "The bankruptcy filing by Heather A Haynes, undertaken in May 22, 2013 in Cromwell, CT under Chapter 7, concluded with discharge in 08.28.2013 after liquidating assets."
Heather A Haynes — Connecticut

Cheryl Hubbard, Cromwell CT

Address: 1205 Cromwell Hills Dr Cromwell, CT 06416-1862
Concise Description of Bankruptcy Case 14-319257: "In a Chapter 7 bankruptcy case, Cheryl Hubbard from Cromwell, CT, saw her proceedings start in 2014-10-17 and complete by 01/15/2015, involving asset liquidation."
Cheryl Hubbard — Connecticut

Brian J Jankowski, Cromwell CT

Address: 4 Summer Wind Cromwell, CT 06416-2635
Brief Overview of Bankruptcy Case 14-32259: "Brian J Jankowski's bankruptcy, initiated in 2014-12-11 and concluded by 03/11/2015 in Cromwell, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian J Jankowski — Connecticut

Karin L Johnson, Cromwell CT

Address: 23 Glenview Dr Cromwell, CT 06416-2575
Brief Overview of Bankruptcy Case 16-30131: "Karin L Johnson's bankruptcy, initiated in 01.29.2016 and concluded by 04/28/2016 in Cromwell, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karin L Johnson — Connecticut

William E Jones, Cromwell CT

Address: 41 Woodbridge Ln Cromwell, CT 06416
Brief Overview of Bankruptcy Case 11-31756: "The bankruptcy filing by William E Jones, undertaken in June 30, 2011 in Cromwell, CT under Chapter 7, concluded with discharge in 10/16/2011 after liquidating assets."
William E Jones — Connecticut

Walter J Jordan, Cromwell CT

Address: 10 Juniper Hill Ct Cromwell, CT 06416-1844
Bankruptcy Case 14-30210 Summary: "In Cromwell, CT, Walter J Jordan filed for Chapter 7 bankruptcy in 2014-02-05. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-06."
Walter J Jordan — Connecticut

Edmond Jowdy, Cromwell CT

Address: 6 Margo Ct Cromwell, CT 06416
Concise Description of Bankruptcy Case 10-313087: "Edmond Jowdy's Chapter 7 bankruptcy, filed in Cromwell, CT in 04.30.2010, led to asset liquidation, with the case closing in 08/16/2010."
Edmond Jowdy — Connecticut

Valentine Kantemir, Cromwell CT

Address: 39 Chestnut Ct Cromwell, CT 06416
Brief Overview of Bankruptcy Case 11-30775: "In a Chapter 7 bankruptcy case, Valentine Kantemir from Cromwell, CT, saw their proceedings start in 03/28/2011 and complete by 07/14/2011, involving asset liquidation."
Valentine Kantemir — Connecticut

Shawn Keane, Cromwell CT

Address: 175 Woodland Dr Cromwell, CT 06416
Snapshot of U.S. Bankruptcy Proceeding Case 10-33133: "The bankruptcy filing by Shawn Keane, undertaken in Oct 18, 2010 in Cromwell, CT under Chapter 7, concluded with discharge in February 3, 2011 after liquidating assets."
Shawn Keane — Connecticut

Andrew Keith, Cromwell CT

Address: 270 Main St Cromwell, CT 06416
Brief Overview of Bankruptcy Case 10-33685: "The case of Andrew Keith in Cromwell, CT, demonstrates a Chapter 7 bankruptcy filed in December 15, 2010 and discharged early March 2011, focusing on asset liquidation to repay creditors."
Andrew Keith — Connecticut

John S Keithan, Cromwell CT

Address: 31 Grove Rd Cromwell, CT 06416
Bankruptcy Case 11-31622 Summary: "The bankruptcy record of John S Keithan from Cromwell, CT, shows a Chapter 7 case filed in June 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 3, 2011."
John S Keithan — Connecticut

Kaleem A Khan, Cromwell CT

Address: 100 South St Cromwell, CT 06416-2239
Brief Overview of Bankruptcy Case 14-30481: "In Cromwell, CT, Kaleem A Khan filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 15, 2014."
Kaleem A Khan — Connecticut

Lauren Kilpatrick, Cromwell CT

Address: 36 Glenview Dr Cromwell, CT 06416
Bankruptcy Case 10-32042 Summary: "The bankruptcy filing by Lauren Kilpatrick, undertaken in Jul 5, 2010 in Cromwell, CT under Chapter 7, concluded with discharge in 2010-10-21 after liquidating assets."
Lauren Kilpatrick — Connecticut

Lea M Klonoski, Cromwell CT

Address: 583 Main St Cromwell, CT 06416
Concise Description of Bankruptcy Case 11-307247: "Lea M Klonoski's Chapter 7 bankruptcy, filed in Cromwell, CT in 03.23.2011, led to asset liquidation, with the case closing in 07/09/2011."
Lea M Klonoski — Connecticut

Roger G Klopfer, Cromwell CT

Address: 1 Brittany Cir Cromwell, CT 06416
Snapshot of U.S. Bankruptcy Proceeding Case 11-31442: "The bankruptcy record of Roger G Klopfer from Cromwell, CT, shows a Chapter 7 case filed in 2011-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-13."
Roger G Klopfer — Connecticut

Kerry Scott Kneeland, Cromwell CT

Address: 14 Willow Ct Cromwell, CT 06416-1738
Concise Description of Bankruptcy Case 16-304147: "In Cromwell, CT, Kerry Scott Kneeland filed for Chapter 7 bankruptcy in Mar 23, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 21, 2016."
Kerry Scott Kneeland — Connecticut

Maria E Kneeland, Cromwell CT

Address: 14 Willow Ct Cromwell, CT 06416-1738
Bankruptcy Case 16-30414 Summary: "Cromwell, CT resident Maria E Kneeland's Mar 23, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.21.2016."
Maria E Kneeland — Connecticut

Michele Kobbe, Cromwell CT

Address: 37 Clubhouse Dr Cromwell, CT 06416-2560
Brief Overview of Bankruptcy Case 14-31220: "In Cromwell, CT, Michele Kobbe filed for Chapter 7 bankruptcy in 06.25.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-23."
Michele Kobbe — Connecticut

Charmain Kobos, Cromwell CT

Address: 29 Woodbridge Ln Cromwell, CT 06416
Snapshot of U.S. Bankruptcy Proceeding Case 10-32665: "The bankruptcy record of Charmain Kobos from Cromwell, CT, shows a Chapter 7 case filed in 09.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-19."
Charmain Kobos — Connecticut

Joseph Kobos, Cromwell CT

Address: 6 Sydney Ln Cromwell, CT 06416
Bankruptcy Case 09-33581 Summary: "In a Chapter 7 bankruptcy case, Joseph Kobos from Cromwell, CT, saw their proceedings start in 2009-12-22 and complete by 2010-03-28, involving asset liquidation."
Joseph Kobos — Connecticut

Sarah Beth Kolej, Cromwell CT

Address: 2 Mountain Laurel Ct Cromwell, CT 06416
Snapshot of U.S. Bankruptcy Proceeding Case 12-31212: "The bankruptcy record of Sarah Beth Kolej from Cromwell, CT, shows a Chapter 7 case filed in 2012-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-06."
Sarah Beth Kolej — Connecticut

Michael R Krukiel, Cromwell CT

Address: 37 New Ln Cromwell, CT 06416-2039
Snapshot of U.S. Bankruptcy Proceeding Case 16-30650: "The bankruptcy filing by Michael R Krukiel, undertaken in April 2016 in Cromwell, CT under Chapter 7, concluded with discharge in Jul 26, 2016 after liquidating assets."
Michael R Krukiel — Connecticut

Jeffrey W Kruse, Cromwell CT

Address: 23 Glenview Dr Cromwell, CT 06416-2575
Brief Overview of Bankruptcy Case 2014-30762: "Cromwell, CT resident Jeffrey W Kruse's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.21.2014."
Jeffrey W Kruse — Connecticut

Jolene Kutsukos, Cromwell CT

Address: 6 Congress Dr Cromwell, CT 06416
Brief Overview of Bankruptcy Case 13-31861: "The case of Jolene Kutsukos in Cromwell, CT, demonstrates a Chapter 7 bankruptcy filed in Sep 30, 2013 and discharged early 01/04/2014, focusing on asset liquidation to repay creditors."
Jolene Kutsukos — Connecticut

Gary Kuzoian, Cromwell CT

Address: 43 Shadow Ln Cromwell, CT 06416
Snapshot of U.S. Bankruptcy Proceeding Case 11-31379: "The bankruptcy filing by Gary Kuzoian, undertaken in 2011-05-23 in Cromwell, CT under Chapter 7, concluded with discharge in 2011-09-08 after liquidating assets."
Gary Kuzoian — Connecticut

Phyllis Labarge, Cromwell CT

Address: 211 Evergreen Rd Cromwell, CT 06416
Snapshot of U.S. Bankruptcy Proceeding Case 11-30545: "The bankruptcy record of Phyllis Labarge from Cromwell, CT, shows a Chapter 7 case filed in 2011-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 24, 2011."
Phyllis Labarge — Connecticut

Gail A Lamb, Cromwell CT

Address: 50 Hicksville Rd Apt 26 Cromwell, CT 06416-2495
Concise Description of Bankruptcy Case 2014-313987: "In a Chapter 7 bankruptcy case, Gail A Lamb from Cromwell, CT, saw their proceedings start in July 2014 and complete by 2014-10-28, involving asset liquidation."
Gail A Lamb — Connecticut

Melody Landry, Cromwell CT

Address: 15 Mountain Laurel Ct Cromwell, CT 06416
Bankruptcy Case 09-33156 Summary: "The case of Melody Landry in Cromwell, CT, demonstrates a Chapter 7 bankruptcy filed in November 2009 and discharged early February 2010, focusing on asset liquidation to repay creditors."
Melody Landry — Connecticut

Justin Ledoux, Cromwell CT

Address: 28 Dogwood Ct Cromwell, CT 06416
Bankruptcy Case 12-31217 Summary: "The bankruptcy filing by Justin Ledoux, undertaken in 2012-05-21 in Cromwell, CT under Chapter 7, concluded with discharge in 2012-09-06 after liquidating assets."
Justin Ledoux — Connecticut

Robert J Lee, Cromwell CT

Address: 18 Hicksville Rd Cromwell, CT 06416
Concise Description of Bankruptcy Case 11-307807: "The bankruptcy record of Robert J Lee from Cromwell, CT, shows a Chapter 7 case filed in 03.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/14/2011."
Robert J Lee — Connecticut

Frank Lentini, Cromwell CT

Address: 197 Skyview Dr Cromwell, CT 06416
Snapshot of U.S. Bankruptcy Proceeding Case 10-30354: "The bankruptcy record of Frank Lentini from Cromwell, CT, shows a Chapter 7 case filed in 2010-02-08. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2010."
Frank Lentini — Connecticut

Marcelo Leone, Cromwell CT

Address: 22 Hemlock Ct Cromwell, CT 06416
Brief Overview of Bankruptcy Case 12-30417: "Marcelo Leone's bankruptcy, initiated in 2012-02-24 and concluded by 2012-06-11 in Cromwell, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcelo Leone — Connecticut

Byrnie Dawn Lessor, Cromwell CT

Address: 47 Washington Rd Cromwell, CT 06416
Brief Overview of Bankruptcy Case 10-32128: "Byrnie Dawn Lessor's Chapter 7 bankruptcy, filed in Cromwell, CT in July 2010, led to asset liquidation, with the case closing in Oct 30, 2010."
Byrnie Dawn Lessor — Connecticut

David F Loza, Cromwell CT

Address: 17 Oxford Ln Cromwell, CT 06416
Snapshot of U.S. Bankruptcy Proceeding Case 11-33193: "The case of David F Loza in Cromwell, CT, demonstrates a Chapter 7 bankruptcy filed in December 22, 2011 and discharged early Apr 8, 2012, focusing on asset liquidation to repay creditors."
David F Loza — Connecticut

Donald P Lydon, Cromwell CT

Address: PO Box 281 Cromwell, CT 06416
Concise Description of Bankruptcy Case 11-306117: "The case of Donald P Lydon in Cromwell, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-03-12 and discharged early 2011-06-28, focusing on asset liquidation to repay creditors."
Donald P Lydon — Connecticut

Ryan T Lynch, Cromwell CT

Address: 4 Margo Ct Cromwell, CT 06416-1730
Concise Description of Bankruptcy Case 14-301597: "In a Chapter 7 bankruptcy case, Ryan T Lynch from Cromwell, CT, saw their proceedings start in 2014-01-30 and complete by 2014-04-30, involving asset liquidation."
Ryan T Lynch — Connecticut

Explore Free Bankruptcy Records by State