Website Logo

Higganum, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Higganum.

Last updated on: March 31, 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

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