Website Logo

Kent, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Kent.

Last updated on: March 30, 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

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