Kent, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Kent.
Last updated on:
March 30, 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
Brian Ackerman, Kent CT
Address: 46A Camps Rd Kent, CT 06757
Bankruptcy Case 13-50565 Summary: "Brian Ackerman's bankruptcy, initiated in April 15, 2013 and concluded by July 20, 2013 in Kent, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Ackerman — Connecticut
Ann C Brooke, Kent CT
Address: PO Box 397 Kent, CT 06757
Brief Overview of Bankruptcy Case 12-35043-cgm: "In a Chapter 7 bankruptcy case, Ann C Brooke from Kent, CT, saw her proceedings start in 2012-01-09 and complete by 04.26.2012, involving asset liquidation."
Ann C Brooke — Connecticut
Jeffery Burke, Kent CT
Address: 317 Skiff Mountain Rd Kent, CT 06757-1111
Bankruptcy Case 15-50528 Overview: "The bankruptcy filing by Jeffery Burke, undertaken in April 2015 in Kent, CT under Chapter 7, concluded with discharge in 2015-07-16 after liquidating assets."
Jeffery Burke — Connecticut
Shirley Burnett, Kent CT
Address: PO Box 323 Kent, CT 06757
Bankruptcy Case 10-52981 Summary: "The case of Shirley Burnett in Kent, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-12-15 and discharged early 2011-04-02, focusing on asset liquidation to repay creditors."
Shirley Burnett — Connecticut
Clifford A Burnett, Kent CT
Address: 433 Kent Cornwall Rd Unit 16 Kent, CT 06757
Snapshot of U.S. Bankruptcy Proceeding Case 11-50882: "Kent, CT resident Clifford A Burnett's 05.03.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 19, 2011."
Clifford A Burnett — Connecticut
Joseph R Campbell, Kent CT
Address: 38 Iron Mountain Rd Kent, CT 06757
Bankruptcy Case 11-50117 Summary: "In a Chapter 7 bankruptcy case, Joseph R Campbell from Kent, CT, saw their proceedings start in 2011-01-25 and complete by 05.13.2011, involving asset liquidation."
Joseph R Campbell — Connecticut
James Cherry, Kent CT
Address: PO Box 384 Kent, CT 06757
Bankruptcy Case 11-50010 Overview: "James Cherry's Chapter 7 bankruptcy, filed in Kent, CT in January 5, 2011, led to asset liquidation, with the case closing in Apr 23, 2011."
James Cherry — Connecticut
Christopher S Clark, Kent CT
Address: 29 Kent Rd Kent, CT 06757-1405
Brief Overview of Bankruptcy Case 15-51342: "In a Chapter 7 bankruptcy case, Christopher S Clark from Kent, CT, saw their proceedings start in 09.25.2015 and complete by 2015-12-24, involving asset liquidation."
Christopher S Clark — Connecticut
John N Cox, Kent CT
Address: PO Box 663 Kent, CT 06757-0663
Brief Overview of Bankruptcy Case 14-50334: "Kent, CT resident John N Cox's 03.07.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 5, 2014."
John N Cox — Connecticut
Joseph W Ficinski, Kent CT
Address: 314 Kent Hollow Rd Kent, CT 06757-1909
Bankruptcy Case 14-50752 Summary: "The case of Joseph W Ficinski in Kent, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-05-15 and discharged early 08.13.2014, focusing on asset liquidation to repay creditors."
Joseph W Ficinski — Connecticut
Joseph W Ficinski, Kent CT
Address: 314 Kent Hollow Rd Kent, CT 06757-1909
Bankruptcy Case 2014-50752 Summary: "In Kent, CT, Joseph W Ficinski filed for Chapter 7 bankruptcy in 05.15.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-13."
Joseph W Ficinski — Connecticut
Lori Fitch, Kent CT
Address: PO Box 371 Kent, CT 06757
Snapshot of U.S. Bankruptcy Proceeding Case 09-52176: "In a Chapter 7 bankruptcy case, Lori Fitch from Kent, CT, saw her proceedings start in Oct 29, 2009 and complete by 02.02.2010, involving asset liquidation."
Lori Fitch — Connecticut
Danielle Fuller, Kent CT
Address: 47A Maple Street Ext Kent, CT 06757-1726
Snapshot of U.S. Bankruptcy Proceeding Case 14-51718: "The bankruptcy record of Danielle Fuller from Kent, CT, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 10, 2015."
Danielle Fuller — Connecticut
Rafael F Guillen, Kent CT
Address: 12 Angel Vista Dr Kent, CT 06757
Concise Description of Bankruptcy Case 12-520927: "The case of Rafael F Guillen in Kent, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-11-21 and discharged early February 25, 2013, focusing on asset liquidation to repay creditors."
Rafael F Guillen — Connecticut
Randolph E Harris, Kent CT
Address: 75 Kent Cornwall Rd Kent, CT 06757
Concise Description of Bankruptcy Case 11-508627: "The case of Randolph E Harris in Kent, CT, demonstrates a Chapter 7 bankruptcy filed in April 2011 and discharged early August 2011, focusing on asset liquidation to repay creditors."
Randolph E Harris — Connecticut
Kathryn Kelly, Kent CT
Address: 415 Kent Hollow Rd Kent, CT 06757
Snapshot of U.S. Bankruptcy Proceeding Case 10-52735: "In a Chapter 7 bankruptcy case, Kathryn Kelly from Kent, CT, saw her proceedings start in Nov 9, 2010 and complete by February 9, 2011, involving asset liquidation."
Kathryn Kelly — Connecticut
Rita Kho, Kent CT
Address: PO Box 947 Kent, CT 06757
Brief Overview of Bankruptcy Case 10-51177: "The bankruptcy record of Rita Kho from Kent, CT, shows a Chapter 7 case filed in 2010-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Rita Kho — Connecticut
John Knotek, Kent CT
Address: 80 N Main St Unit 5B5 Kent, CT 06757
Bankruptcy Case 10-51233 Summary: "John Knotek's bankruptcy, initiated in 05.28.2010 and concluded by Sep 13, 2010 in Kent, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Knotek — Connecticut
Birthe E Larsen, Kent CT
Address: 18 Lane St Kent, CT 06757
Bankruptcy Case 11-50136 Overview: "Birthe E Larsen's Chapter 7 bankruptcy, filed in Kent, CT in January 28, 2011, led to asset liquidation, with the case closing in 2011-04-27."
Birthe E Larsen — Connecticut
William S Lesiw, Kent CT
Address: PO Box 2006 Kent, CT 06757
Concise Description of Bankruptcy Case 13-507017: "Kent, CT resident William S Lesiw's May 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/10/2013."
William S Lesiw — Connecticut
Sal Stephen Ross Lilienthal, Kent CT
Address: PO Box 381 Kent, CT 06757-0381
Brief Overview of Bankruptcy Case 15-51712: "Sal Stephen Ross Lilienthal's Chapter 7 bankruptcy, filed in Kent, CT in 2015-12-11, led to asset liquidation, with the case closing in 2016-03-10."
Sal Stephen Ross Lilienthal — Connecticut
Nancy C Lucio, Kent CT
Address: 108 Kent Rd # A Kent, CT 06757
Snapshot of U.S. Bankruptcy Proceeding Case 13-50467: "In a Chapter 7 bankruptcy case, Nancy C Lucio from Kent, CT, saw her proceedings start in 03/28/2013 and complete by 06/19/2013, involving asset liquidation."
Nancy C Lucio — Connecticut
Jr Edwin R Mccoy, Kent CT
Address: PO Box 135 Kent, CT 06757-0135
Bankruptcy Case 14-51362 Summary: "In Kent, CT, Jr Edwin R Mccoy filed for Chapter 7 bankruptcy in 09/03/2014. This case, involving liquidating assets to pay off debts, was resolved by December 2, 2014."
Jr Edwin R Mccoy — Connecticut
Jeffery L Memoli, Kent CT
Address: PO Box 328 Kent, CT 06757-0328
Snapshot of U.S. Bankruptcy Proceeding Case 15-50514: "The bankruptcy record of Jeffery L Memoli from Kent, CT, shows a Chapter 7 case filed in 04/17/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-16."
Jeffery L Memoli — Connecticut
Roberta D Memoli, Kent CT
Address: PO Box 328 Kent, CT 06757-0328
Bankruptcy Case 15-50514 Overview: "Kent, CT resident Roberta D Memoli's 2015-04-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.16.2015."
Roberta D Memoli — Connecticut
Gerard Mollica, Kent CT
Address: 13 Chase Hill Rd Kent, CT 06757
Brief Overview of Bankruptcy Case 12-50385: "The case of Gerard Mollica in Kent, CT, demonstrates a Chapter 7 bankruptcy filed in Feb 29, 2012 and discharged early Jun 16, 2012, focusing on asset liquidation to repay creditors."
Gerard Mollica — Connecticut
Irene T Moore, Kent CT
Address: PO Box 632 Kent, CT 06757-0632
Bankruptcy Case 16-50024 Summary: "Irene T Moore's Chapter 7 bankruptcy, filed in Kent, CT in 01/08/2016, led to asset liquidation, with the case closing in 2016-04-07."
Irene T Moore — Connecticut
Jeffrey S Namm, Kent CT
Address: PO Box 606 Kent, CT 06757
Concise Description of Bankruptcy Case 11-519027: "In Kent, CT, Jeffrey S Namm filed for Chapter 7 bankruptcy in 09.21.2011. This case, involving liquidating assets to pay off debts, was resolved by January 7, 2012."
Jeffrey S Namm — Connecticut
Bryan Peterson, Kent CT
Address: 220B Kent Hollow Rd Kent, CT 06757-1807
Bankruptcy Case 2014-50704 Overview: "In Kent, CT, Bryan Peterson filed for Chapter 7 bankruptcy in 2014-05-08. This case, involving liquidating assets to pay off debts, was resolved by 08/06/2014."
Bryan Peterson — Connecticut
Michael A Ross, Kent CT
Address: 86 Kent Rd Kent, CT 06757-1404
Bankruptcy Case 16-50024 Overview: "The case of Michael A Ross in Kent, CT, demonstrates a Chapter 7 bankruptcy filed in 01.08.2016 and discharged early 2016-04-07, focusing on asset liquidation to repay creditors."
Michael A Ross — Connecticut
Barbara L Rylander, Kent CT
Address: 15B Maple Street Ext Kent, CT 06757-1727
Snapshot of U.S. Bankruptcy Proceeding Case 14-50636: "The case of Barbara L Rylander in Kent, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-04-30 and discharged early July 29, 2014, focusing on asset liquidation to repay creditors."
Barbara L Rylander — Connecticut
Barbara L Rylander, Kent CT
Address: 15B Maple Street Ext Kent, CT 06757-1727
Bankruptcy Case 2014-50636 Overview: "The case of Barbara L Rylander in Kent, CT, demonstrates a Chapter 7 bankruptcy filed in April 30, 2014 and discharged early 07/29/2014, focusing on asset liquidation to repay creditors."
Barbara L Rylander — Connecticut
Thomas Spargo, Kent CT
Address: 284 Kent Hollow Rd Kent, CT 06757
Snapshot of U.S. Bankruptcy Proceeding Case 10-51449: "In Kent, CT, Thomas Spargo filed for Chapter 7 bankruptcy in 06/22/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-08."
Thomas Spargo — Connecticut
Bjarne Svensson, Kent CT
Address: 2 Lee Cir Kent, CT 06757
Bankruptcy Case 10-51153 Overview: "Kent, CT resident Bjarne Svensson's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.06.2010."
Bjarne Svensson — Connecticut
Christine Thompson, Kent CT
Address: 8 Birch Hill Ln Kent, CT 06757
Brief Overview of Bankruptcy Case 10-51356: "Christine Thompson's Chapter 7 bankruptcy, filed in Kent, CT in June 2010, led to asset liquidation, with the case closing in Sep 15, 2010."
Christine Thompson — Connecticut
Iii Robert Weise, Kent CT
Address: 433 Kent Cornwall Rd Unit 31 Kent, CT 06757
Snapshot of U.S. Bankruptcy Proceeding Case 10-52808: "The bankruptcy record of Iii Robert Weise from Kent, CT, shows a Chapter 7 case filed in November 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-16."
Iii Robert Weise — Connecticut
Alana M Woloszczuk, Kent CT
Address: 23 Studio Hill Rd Kent, CT 06757
Snapshot of U.S. Bankruptcy Proceeding Case 11-50118: "Alana M Woloszczuk's bankruptcy, initiated in 2011-01-25 and concluded by 05.13.2011 in Kent, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alana M Woloszczuk — Connecticut
Explore Free Bankruptcy Records by State