Higganum, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Higganum.
Last updated on:
March 31, 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
Annette Aitken, Higganum CT
Address: 730 Little City Rd Higganum, CT 06441
Bankruptcy Case 12-30362 Overview: "In a Chapter 7 bankruptcy case, Annette Aitken from Higganum, CT, saw her proceedings start in 02/17/2012 and complete by 2012-06-04, involving asset liquidation."
Annette Aitken — Connecticut
Thomas R Bernard, Higganum CT
Address: 8 S Dish Mill Rd Higganum, CT 06441-4362
Bankruptcy Case 2014-31415 Summary: "Thomas R Bernard's bankruptcy, initiated in July 31, 2014 and concluded by 2014-10-29 in Higganum, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas R Bernard — Connecticut
Randall Berry, Higganum CT
Address: 57 Harvest Woods Ln Higganum, CT 06441
Snapshot of U.S. Bankruptcy Proceeding Case 10-30227: "Randall Berry's bankruptcy, initiated in 2010-01-27 and concluded by April 27, 2010 in Higganum, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randall Berry — Connecticut
Elizabeth M Blair, Higganum CT
Address: 44A Maple Ave Higganum, CT 06441
Concise Description of Bankruptcy Case 13-309117: "Elizabeth M Blair's Chapter 7 bankruptcy, filed in Higganum, CT in May 15, 2013, led to asset liquidation, with the case closing in 08.19.2013."
Elizabeth M Blair — Connecticut
Jeffrey Boynton, Higganum CT
Address: 90 Laurel Grove Dr Higganum, CT 06441-4355
Bankruptcy Case 14-30107 Overview: "The bankruptcy record of Jeffrey Boynton from Higganum, CT, shows a Chapter 7 case filed in 2014-01-23. In this process, assets were liquidated to settle debts, and the case was discharged in 04.23.2014."
Jeffrey Boynton — Connecticut
Reginald Bradford, Higganum CT
Address: 20 Laurel Grove Dr Higganum, CT 06441
Bankruptcy Case 10-33709 Summary: "In a Chapter 7 bankruptcy case, Reginald Bradford from Higganum, CT, saw his proceedings start in December 17, 2010 and complete by 03.09.2011, involving asset liquidation."
Reginald Bradford — Connecticut
Benjamin C Bright, Higganum CT
Address: 404 Wiese Albert Rd Higganum, CT 06441-4041
Bankruptcy Case 2014-30730 Summary: "The bankruptcy record of Benjamin C Bright from Higganum, CT, shows a Chapter 7 case filed in 04/17/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-16."
Benjamin C Bright — Connecticut
Peter E Burr, Higganum CT
Address: 56 Ponsett Rd Higganum, CT 06441
Snapshot of U.S. Bankruptcy Proceeding Case 11-31788: "Peter E Burr's bankruptcy, initiated in June 2011 and concluded by Oct 16, 2011 in Higganum, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter E Burr — Connecticut
Darielle Cote, Higganum CT
Address: 26 Boulder Dell Ext Higganum, CT 06441
Brief Overview of Bankruptcy Case 10-31687: "Darielle Cote's Chapter 7 bankruptcy, filed in Higganum, CT in 06.04.2010, led to asset liquidation, with the case closing in September 20, 2010."
Darielle Cote — Connecticut
Jr Rene Cote, Higganum CT
Address: 26 Boulder Dell Ext Higganum, CT 06441
Snapshot of U.S. Bankruptcy Proceeding Case 09-33493: "The bankruptcy filing by Jr Rene Cote, undertaken in 2009-12-11 in Higganum, CT under Chapter 7, concluded with discharge in March 17, 2010 after liquidating assets."
Jr Rene Cote — Connecticut
Dale Decarli, Higganum CT
Address: 195 Dublin Hill Rd Higganum, CT 06441
Concise Description of Bankruptcy Case 10-329617: "In a Chapter 7 bankruptcy case, Dale Decarli from Higganum, CT, saw their proceedings start in 09.30.2010 and complete by 01/16/2011, involving asset liquidation."
Dale Decarli — Connecticut
Robin M Fellows, Higganum CT
Address: 14 Morris Hubbard Rd Higganum, CT 06441-4315
Bankruptcy Case 15-30815 Overview: "In a Chapter 7 bankruptcy case, Robin M Fellows from Higganum, CT, saw their proceedings start in May 2015 and complete by 08/17/2015, involving asset liquidation."
Robin M Fellows — Connecticut
Lorraine Fulton, Higganum CT
Address: 74 Morris Rd Higganum, CT 06441
Concise Description of Bankruptcy Case 10-315857: "In Higganum, CT, Lorraine Fulton filed for Chapter 7 bankruptcy in May 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-12."
Lorraine Fulton — Connecticut
Richard Gilmore, Higganum CT
Address: 168 Jackson Rd Higganum, CT 06441
Brief Overview of Bankruptcy Case 10-33829: "Richard Gilmore's Chapter 7 bankruptcy, filed in Higganum, CT in December 30, 2010, led to asset liquidation, with the case closing in 2011-04-17."
Richard Gilmore — Connecticut
Brian Grabbe, Higganum CT
Address: PO Box 601 Higganum, CT 06441
Bankruptcy Case 10-32747 Overview: "Brian Grabbe's Chapter 7 bankruptcy, filed in Higganum, CT in 09.13.2010, led to asset liquidation, with the case closing in December 2010."
Brian Grabbe — Connecticut
Yvette Grem, Higganum CT
Address: 49 Morgans Way Higganum, CT 06441
Concise Description of Bankruptcy Case 12-304537: "Higganum, CT resident Yvette Grem's February 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-15."
Yvette Grem — Connecticut
Michael P Henderson, Higganum CT
Address: 40 Sima Rd Higganum, CT 06441
Bankruptcy Case 13-32233 Overview: "In a Chapter 7 bankruptcy case, Michael P Henderson from Higganum, CT, saw their proceedings start in 11.25.2013 and complete by Mar 1, 2014, involving asset liquidation."
Michael P Henderson — Connecticut
Aaron S Henkind, Higganum CT
Address: 40 Scovil Road Ext Higganum, CT 06441-4269
Concise Description of Bankruptcy Case 15-319257: "Aaron S Henkind's bankruptcy, initiated in 2015-11-20 and concluded by 2016-02-18 in Higganum, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron S Henkind — Connecticut
Richard Holt, Higganum CT
Address: 31 Henry Ln Higganum, CT 06441
Bankruptcy Case 10-32997 Overview: "The bankruptcy filing by Richard Holt, undertaken in October 2010 in Higganum, CT under Chapter 7, concluded with discharge in January 17, 2011 after liquidating assets."
Richard Holt — Connecticut
Joanne L Johnson, Higganum CT
Address: 65 Maple Ave W Higganum, CT 06441
Bankruptcy Case 11-30221 Overview: "In Higganum, CT, Joanne L Johnson filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by May 23, 2011."
Joanne L Johnson — Connecticut
Elizabeth C Kaminski, Higganum CT
Address: 90 Harvest Woods Ln Higganum, CT 06441
Bankruptcy Case 13-31314 Overview: "In a Chapter 7 bankruptcy case, Elizabeth C Kaminski from Higganum, CT, saw her proceedings start in 07/09/2013 and complete by 2013-10-16, involving asset liquidation."
Elizabeth C Kaminski — Connecticut
Mary L Kelly, Higganum CT
Address: 741 Beaver Meadow Rd Apt 1 Higganum, CT 06441
Snapshot of U.S. Bankruptcy Proceeding Case 13-31882: "Mary L Kelly's bankruptcy, initiated in 10.02.2013 and concluded by 2014-01-06 in Higganum, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary L Kelly — Connecticut
Eileen P Marchese, Higganum CT
Address: 96 Thayer Rd Higganum, CT 06441
Bankruptcy Case 11-32976 Summary: "The bankruptcy record of Eileen P Marchese from Higganum, CT, shows a Chapter 7 case filed in 11/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Eileen P Marchese — Connecticut
Douglas S Mcewen, Higganum CT
Address: 77 Bartman Rd Higganum, CT 06441
Brief Overview of Bankruptcy Case 11-31327: "The bankruptcy record of Douglas S Mcewen from Higganum, CT, shows a Chapter 7 case filed in 05.17.2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2, 2011."
Douglas S Mcewen — Connecticut
Chris Lee Mclaughlin, Higganum CT
Address: 16 Sepunnomo Ln Higganum, CT 06441-4494
Concise Description of Bankruptcy Case 16-305937: "Chris Lee Mclaughlin's Chapter 7 bankruptcy, filed in Higganum, CT in 2016-04-15, led to asset liquidation, with the case closing in 2016-07-14."
Chris Lee Mclaughlin — Connecticut
David Meyer, Higganum CT
Address: 60 E Shore Dr Higganum, CT 06441-4559
Snapshot of U.S. Bankruptcy Proceeding Case 15-32003: "The bankruptcy record of David Meyer from Higganum, CT, shows a Chapter 7 case filed in Dec 7, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 6, 2016."
David Meyer — Connecticut
Donna Montelle, Higganum CT
Address: 5 Hilltop Rd Higganum, CT 06441
Brief Overview of Bankruptcy Case 11-30492: "In a Chapter 7 bankruptcy case, Donna Montelle from Higganum, CT, saw her proceedings start in 2011-03-02 and complete by 2011-06-18, involving asset liquidation."
Donna Montelle — Connecticut
Daniel Robert Mosor, Higganum CT
Address: 80 Silver Springs Dr Higganum, CT 06441-4262
Bankruptcy Case 14-20945 Summary: "The bankruptcy record of Daniel Robert Mosor from Higganum, CT, shows a Chapter 7 case filed in 2014-05-14. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Daniel Robert Mosor — Connecticut
Robert J Nosal, Higganum CT
Address: 191 Wiese Albert Rd Higganum, CT 06441-4040
Bankruptcy Case 15-32091 Summary: "In Higganum, CT, Robert J Nosal filed for Chapter 7 bankruptcy in 2015-12-24. This case, involving liquidating assets to pay off debts, was resolved by March 2016."
Robert J Nosal — Connecticut
Marjorie Olsen, Higganum CT
Address: 427 Hidden Lake Rd Higganum, CT 06441
Concise Description of Bankruptcy Case 10-316457: "Higganum, CT resident Marjorie Olsen's 05/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-15."
Marjorie Olsen — Connecticut
John S Pagano, Higganum CT
Address: 2 Calliari Pl Higganum, CT 06441-4126
Bankruptcy Case 14-30487 Overview: "In a Chapter 7 bankruptcy case, John S Pagano from Higganum, CT, saw their proceedings start in 03.19.2014 and complete by June 17, 2014, involving asset liquidation."
John S Pagano — Connecticut
Gail A Parmelee, Higganum CT
Address: 471 Killingworth Rd # 2 Higganum, CT 06441
Brief Overview of Bankruptcy Case 13-30370: "The case of Gail A Parmelee in Higganum, CT, demonstrates a Chapter 7 bankruptcy filed in February 2013 and discharged early 06/04/2013, focusing on asset liquidation to repay creditors."
Gail A Parmelee — Connecticut
Meggan Pierce, Higganum CT
Address: 12 Thayer Road Ext Higganum, CT 06441-4027
Brief Overview of Bankruptcy Case 15-30032: "The bankruptcy filing by Meggan Pierce, undertaken in 2015-01-08 in Higganum, CT under Chapter 7, concluded with discharge in 2015-04-08 after liquidating assets."
Meggan Pierce — Connecticut
Anthony D Pizzorusso, Higganum CT
Address: 23 Brookline Ave Higganum, CT 06441
Bankruptcy Case 13-32310 Summary: "In a Chapter 7 bankruptcy case, Anthony D Pizzorusso from Higganum, CT, saw their proceedings start in Dec 11, 2013 and complete by March 2014, involving asset liquidation."
Anthony D Pizzorusso — Connecticut
Veronica H Pizzorusso, Higganum CT
Address: 23 Brookline Ave Higganum, CT 06441
Brief Overview of Bankruptcy Case 11-31196: "In a Chapter 7 bankruptcy case, Veronica H Pizzorusso from Higganum, CT, saw her proceedings start in 2011-05-04 and complete by August 3, 2011, involving asset liquidation."
Veronica H Pizzorusso — Connecticut
Diane J Planken, Higganum CT
Address: PO Box 476 Higganum, CT 06441
Bankruptcy Case 13-30638 Summary: "The case of Diane J Planken in Higganum, CT, demonstrates a Chapter 7 bankruptcy filed in 04/11/2013 and discharged early July 2013, focusing on asset liquidation to repay creditors."
Diane J Planken — Connecticut
Susan M Pollack, Higganum CT
Address: PO Box 492 Higganum, CT 06441
Snapshot of U.S. Bankruptcy Proceeding Case 11-31270: "Higganum, CT resident Susan M Pollack's 2011-05-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/27/2011."
Susan M Pollack — Connecticut
Ethel L Potter, Higganum CT
Address: 47 Boulder Dell Rd Higganum, CT 06441
Bankruptcy Case 13-30774 Summary: "The bankruptcy record of Ethel L Potter from Higganum, CT, shows a Chapter 7 case filed in 2013-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in 07.31.2013."
Ethel L Potter — Connecticut
Ii Donald J Prue, Higganum CT
Address: 404 Wiese Albert Rd Higganum, CT 06441
Brief Overview of Bankruptcy Case 11-31534: "The bankruptcy filing by Ii Donald J Prue, undertaken in June 2011 in Higganum, CT under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Ii Donald J Prue — Connecticut
James Pytlik, Higganum CT
Address: 44 Gunger Hill Rd Higganum, CT 06441
Brief Overview of Bankruptcy Case 13-31561: "Higganum, CT resident James Pytlik's August 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-17."
James Pytlik — Connecticut
Peter F Razowski, Higganum CT
Address: 209 Killingworth Rd Higganum, CT 06441
Snapshot of U.S. Bankruptcy Proceeding Case 13-31223: "The bankruptcy filing by Peter F Razowski, undertaken in Jun 27, 2013 in Higganum, CT under Chapter 7, concluded with discharge in 2013-10-01 after liquidating assets."
Peter F Razowski — Connecticut
Jason Rhodes, Higganum CT
Address: 471 Killingworth Rd Higganum, CT 06441
Brief Overview of Bankruptcy Case 10-31567: "Jason Rhodes's bankruptcy, initiated in May 25, 2010 and concluded by 2010-08-25 in Higganum, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Rhodes — Connecticut
Mary Caroline Riley, Higganum CT
Address: 300 Killingworth Rd Higganum, CT 06441-4306
Snapshot of U.S. Bankruptcy Proceeding Case 14-10257: "Higganum, CT resident Mary Caroline Riley's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 11, 2014."
Mary Caroline Riley — Connecticut
Ronald A Rio, Higganum CT
Address: 8 Henry Ln Higganum, CT 06441
Bankruptcy Case 11-33194 Overview: "Ronald A Rio's Chapter 7 bankruptcy, filed in Higganum, CT in 2011-12-22, led to asset liquidation, with the case closing in 04/08/2012."
Ronald A Rio — Connecticut
James W Rogers, Higganum CT
Address: 89 McTigh Rd Higganum, CT 06441
Snapshot of U.S. Bankruptcy Proceeding Case 13-30134: "James W Rogers's Chapter 7 bankruptcy, filed in Higganum, CT in January 2013, led to asset liquidation, with the case closing in 04.28.2013."
James W Rogers — Connecticut
Michael Rustek, Higganum CT
Address: 32 Morris Rd Higganum, CT 06441
Bankruptcy Case 10-30238 Overview: "The bankruptcy record of Michael Rustek from Higganum, CT, shows a Chapter 7 case filed in 2010-01-28. In this process, assets were liquidated to settle debts, and the case was discharged in May 4, 2010."
Michael Rustek — Connecticut
Dean A Shefcyk, Higganum CT
Address: 224 Candlewood Hill Rd Higganum, CT 06441
Bankruptcy Case 13-31225 Overview: "In a Chapter 7 bankruptcy case, Dean A Shefcyk from Higganum, CT, saw their proceedings start in June 28, 2013 and complete by Oct 2, 2013, involving asset liquidation."
Dean A Shefcyk — Connecticut
Heather Jean Shumway, Higganum CT
Address: 18 White Birch Trl Higganum, CT 06441-4571
Snapshot of U.S. Bankruptcy Proceeding Case 15-32038: "The bankruptcy filing by Heather Jean Shumway, undertaken in December 2015 in Higganum, CT under Chapter 7, concluded with discharge in 2016-03-13 after liquidating assets."
Heather Jean Shumway — Connecticut
Cheryl L Smith, Higganum CT
Address: 111 Skunk Misery Rd Higganum, CT 06441
Brief Overview of Bankruptcy Case 11-32198: "In a Chapter 7 bankruptcy case, Cheryl L Smith from Higganum, CT, saw her proceedings start in 2011-08-24 and complete by December 2011, involving asset liquidation."
Cheryl L Smith — Connecticut
Paul Tarbetsky, Higganum CT
Address: 107 High St Higganum, CT 06441
Snapshot of U.S. Bankruptcy Proceeding Case 10-31870: "Higganum, CT resident Paul Tarbetsky's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-07."
Paul Tarbetsky — Connecticut
David Torzillo, Higganum CT
Address: 70 Maple Ave W Higganum, CT 06441-4220
Snapshot of U.S. Bankruptcy Proceeding Case 2014-30797: "In a Chapter 7 bankruptcy case, David Torzillo from Higganum, CT, saw his proceedings start in April 2014 and complete by 07/24/2014, involving asset liquidation."
David Torzillo — Connecticut
Michael Trahan, Higganum CT
Address: 12 Joseph Cir Higganum, CT 06441
Concise Description of Bankruptcy Case 10-307557: "Michael Trahan's bankruptcy, initiated in 03.17.2010 and concluded by 2010-07-03 in Higganum, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Trahan — Connecticut
James B Tucker, Higganum CT
Address: 106 Pokorny Rd Higganum, CT 06441-4417
Snapshot of U.S. Bankruptcy Proceeding Case 15-30081: "In a Chapter 7 bankruptcy case, James B Tucker from Higganum, CT, saw their proceedings start in 2015-01-21 and complete by 2015-04-21, involving asset liquidation."
James B Tucker — Connecticut
Teri Vollaro, Higganum CT
Address: 8 Lilac Ln Higganum, CT 06441
Bankruptcy Case 10-33353 Summary: "In a Chapter 7 bankruptcy case, Teri Vollaro from Higganum, CT, saw her proceedings start in Nov 4, 2010 and complete by Feb 20, 2011, involving asset liquidation."
Teri Vollaro — Connecticut
Iii Joseph E Waite, Higganum CT
Address: 10 3rd Ave Higganum, CT 06441-4567
Bankruptcy Case 14-30522 Summary: "The bankruptcy record of Iii Joseph E Waite from Higganum, CT, shows a Chapter 7 case filed in 03.24.2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Iii Joseph E Waite — Connecticut
Kathleen P Waz, Higganum CT
Address: 100 Shore Dr Higganum, CT 06441-4533
Snapshot of U.S. Bankruptcy Proceeding Case 2014-30660: "The bankruptcy filing by Kathleen P Waz, undertaken in April 4, 2014 in Higganum, CT under Chapter 7, concluded with discharge in 2014-07-03 after liquidating assets."
Kathleen P Waz — Connecticut
Darien M Wilson, Higganum CT
Address: 280 Killingworth Rd Higganum, CT 06441
Concise Description of Bankruptcy Case 11-319137: "The bankruptcy record of Darien M Wilson from Higganum, CT, shows a Chapter 7 case filed in 07.21.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.06.2011."
Darien M Wilson — Connecticut
Bruce Zila, Higganum CT
Address: 660 Killingworth Rd Higganum, CT 06441
Bankruptcy Case 10-31931 Overview: "Bruce Zila's Chapter 7 bankruptcy, filed in Higganum, CT in 2010-06-25, led to asset liquidation, with the case closing in October 2010."
Bruce Zila — Connecticut
Explore Free Bankruptcy Records by State