Website Logo

Madison, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Madison.

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

Andrew Abels, Madison CT

Address: 111 Five Fields Rd Madison, CT 06443-2532
Snapshot of U.S. Bankruptcy Proceeding Case 16-30286: "In Madison, CT, Andrew Abels filed for Chapter 7 bankruptcy in 2016-02-29. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2016."
Andrew Abels — Connecticut

Brad Balow, Madison CT

Address: 110 Lee Way Madison, CT 06443
Bankruptcy Case 09-33235 Summary: "The bankruptcy filing by Brad Balow, undertaken in November 16, 2009 in Madison, CT under Chapter 7, concluded with discharge in February 20, 2010 after liquidating assets."
Brad Balow — Connecticut

Richard K Barry, Madison CT

Address: 48 Wilshire Rd Madison, CT 06443-3350
Bankruptcy Case 15-31726 Summary: "In Madison, CT, Richard K Barry filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by January 14, 2016."
Richard K Barry — Connecticut

Doreen Bell, Madison CT

Address: 12 Farm View Dr Madison, CT 06443
Concise Description of Bankruptcy Case 10-305797: "The case of Doreen Bell in Madison, CT, demonstrates a Chapter 7 bankruptcy filed in Feb 27, 2010 and discharged early June 2010, focusing on asset liquidation to repay creditors."
Doreen Bell — Connecticut

Geoffrey M Benbow, Madison CT

Address: 130 Old Toll Rd Madison, CT 06443-1715
Brief Overview of Bankruptcy Case 16-30145: "In Madison, CT, Geoffrey M Benbow filed for Chapter 7 bankruptcy in 01/30/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-29."
Geoffrey M Benbow — Connecticut

Salvatore J Benelli, Madison CT

Address: 3 Iron Stream Rd Madison, CT 06443
Brief Overview of Bankruptcy Case 11-31730: "Salvatore J Benelli's Chapter 7 bankruptcy, filed in Madison, CT in June 28, 2011, led to asset liquidation, with the case closing in October 14, 2011."
Salvatore J Benelli — Connecticut

Gail B Benson, Madison CT

Address: 740 Durham Rd Madison, CT 06443-1854
Bankruptcy Case 2014-31431 Overview: "Gail B Benson's Chapter 7 bankruptcy, filed in Madison, CT in 2014-07-31, led to asset liquidation, with the case closing in 2014-10-29."
Gail B Benson — Connecticut

Garrett R Berry, Madison CT

Address: 598 Old Toll Rd Madison, CT 06443
Snapshot of U.S. Bankruptcy Proceeding Case 12-32220: "Garrett R Berry's bankruptcy, initiated in 09.28.2012 and concluded by 01/02/2013 in Madison, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Garrett R Berry — Connecticut

James Andrew Black, Madison CT

Address: 1185 Durham Rd Madison, CT 06443-1872
Bankruptcy Case 16-30645 Overview: "James Andrew Black's Chapter 7 bankruptcy, filed in Madison, CT in Apr 27, 2016, led to asset liquidation, with the case closing in July 26, 2016."
James Andrew Black — Connecticut

Jennifer Dawn Black, Madison CT

Address: 1185 Durham Rd Madison, CT 06443-1872
Bankruptcy Case 16-30645 Summary: "Jennifer Dawn Black's bankruptcy, initiated in April 2016 and concluded by July 26, 2016 in Madison, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Dawn Black — Connecticut

Deanna Marie Blake, Madison CT

Address: 126 Green Hill Rd Madison, CT 06443-2152
Bankruptcy Case 16-30649 Overview: "Madison, CT resident Deanna Marie Blake's 2016-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/26/2016."
Deanna Marie Blake — Connecticut

Lauren Blazejewski, Madison CT

Address: PO Box 1134 Madison, CT 06443
Bankruptcy Case 10-32646 Overview: "The bankruptcy filing by Lauren Blazejewski, undertaken in 2010-08-31 in Madison, CT under Chapter 7, concluded with discharge in December 17, 2010 after liquidating assets."
Lauren Blazejewski — Connecticut

Dawn A Boisvert, Madison CT

Address: 283 Old Toll Rd Madison, CT 06443
Bankruptcy Case 12-31651 Overview: "Dawn A Boisvert's Chapter 7 bankruptcy, filed in Madison, CT in 07.13.2012, led to asset liquidation, with the case closing in October 10, 2012."
Dawn A Boisvert — Connecticut

Hannah B Carlson, Madison CT

Address: 75 Mungertown Rd Madison, CT 06443-2233
Bankruptcy Case 10-33055 Overview: "Filing for Chapter 13 bankruptcy in 10.08.2010, Hannah B Carlson from Madison, CT, structured a repayment plan, achieving discharge in 2013-02-05."
Hannah B Carlson — Connecticut

Leslie A Carroll, Madison CT

Address: 72 Fairview Dr Madison, CT 06443
Snapshot of U.S. Bankruptcy Proceeding Case 11-30621: "The case of Leslie A Carroll in Madison, CT, demonstrates a Chapter 7 bankruptcy filed in March 14, 2011 and discharged early 2011-06-15, focusing on asset liquidation to repay creditors."
Leslie A Carroll — Connecticut

Angela Catapano, Madison CT

Address: 503 Warpas Rd Madison, CT 06443
Bankruptcy Case 10-32214 Overview: "In a Chapter 7 bankruptcy case, Angela Catapano from Madison, CT, saw her proceedings start in Jul 23, 2010 and complete by 2010-11-08, involving asset liquidation."
Angela Catapano — Connecticut

James Joseph Cicarella, Madison CT

Address: 16 Yankee Peddler Path Madison, CT 06443-2614
Snapshot of U.S. Bankruptcy Proceeding Case 15-32033: "In Madison, CT, James Joseph Cicarella filed for Chapter 7 bankruptcy in Dec 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-13."
James Joseph Cicarella — Connecticut

Joseph Coppola, Madison CT

Address: 23 Horsebarn Ln Madison, CT 06443-2069
Bankruptcy Case 15-30721 Overview: "In a Chapter 7 bankruptcy case, Joseph Coppola from Madison, CT, saw their proceedings start in 04/30/2015 and complete by 07/29/2015, involving asset liquidation."
Joseph Coppola — Connecticut

Concetta A Costanza, Madison CT

Address: 141 Duck Hole Rd Madison, CT 06443
Concise Description of Bankruptcy Case 11-317547: "The case of Concetta A Costanza in Madison, CT, demonstrates a Chapter 7 bankruptcy filed in 06.30.2011 and discharged early October 16, 2011, focusing on asset liquidation to repay creditors."
Concetta A Costanza — Connecticut

Amanda M Dagostino, Madison CT

Address: 221 Bartlett Dr Madison, CT 06443-1784
Concise Description of Bankruptcy Case 14-304837: "The bankruptcy filing by Amanda M Dagostino, undertaken in 03/18/2014 in Madison, CT under Chapter 7, concluded with discharge in 06/16/2014 after liquidating assets."
Amanda M Dagostino — Connecticut

Karen A Daigle, Madison CT

Address: 328 County Rd Madison, CT 06443-1640
Bankruptcy Case 14-32204 Overview: "Karen A Daigle's bankruptcy, initiated in 12.01.2014 and concluded by 2015-03-01 in Madison, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen A Daigle — Connecticut

Kenneth J Daigle, Madison CT

Address: 328 County Rd Madison, CT 06443-1640
Bankruptcy Case 15-30240 Overview: "The bankruptcy record of Kenneth J Daigle from Madison, CT, shows a Chapter 7 case filed in 02.20.2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 21, 2015."
Kenneth J Daigle — Connecticut

Carolyn Delahunt, Madison CT

Address: 69 Lovers Ln Madison, CT 06443
Bankruptcy Case 10-31352 Summary: "Carolyn Delahunt's Chapter 7 bankruptcy, filed in Madison, CT in 05.04.2010, led to asset liquidation, with the case closing in August 2010."
Carolyn Delahunt — Connecticut

Michael A Demko, Madison CT

Address: 67 Horse Pond Rd Madison, CT 06443-2514
Concise Description of Bankruptcy Case 14-301237: "Michael A Demko's bankruptcy, initiated in 2014-01-24 and concluded by 04.24.2014 in Madison, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Demko — Connecticut

Warren Wayne Dennison, Madison CT

Address: 623 Opening Hill Rd Madison, CT 06443-8225
Bankruptcy Case 14-31653 Summary: "The case of Warren Wayne Dennison in Madison, CT, demonstrates a Chapter 7 bankruptcy filed in Sep 1, 2014 and discharged early November 2014, focusing on asset liquidation to repay creditors."
Warren Wayne Dennison — Connecticut

Heidi Siemer Dennison, Madison CT

Address: 623 Opening Hill Rd Madison, CT 06443-8225
Brief Overview of Bankruptcy Case 14-31653: "The bankruptcy record of Heidi Siemer Dennison from Madison, CT, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Heidi Siemer Dennison — Connecticut

Maria Ann Depino, Madison CT

Address: 701 Durham Rd Madison, CT 06443-2042
Bankruptcy Case 14-30274 Overview: "The case of Maria Ann Depino in Madison, CT, demonstrates a Chapter 7 bankruptcy filed in February 19, 2014 and discharged early 05/20/2014, focusing on asset liquidation to repay creditors."
Maria Ann Depino — Connecticut

Nolan Denise A Destefano, Madison CT

Address: 35 Bradley Corners Rd Madison, CT 06443
Brief Overview of Bankruptcy Case 12-30919: "In a Chapter 7 bankruptcy case, Nolan Denise A Destefano from Madison, CT, saw his proceedings start in April 2012 and complete by 2012-08-04, involving asset liquidation."
Nolan Denise A Destefano — Connecticut

Jr Guy Dewitt, Madison CT

Address: 15 Pine Ridge Dr Madison, CT 06443
Concise Description of Bankruptcy Case 09-335437: "In Madison, CT, Jr Guy Dewitt filed for Chapter 7 bankruptcy in 12/17/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-23."
Jr Guy Dewitt — Connecticut

Philip J Diana, Madison CT

Address: 379 Race Hill Rd Madison, CT 06443
Brief Overview of Bankruptcy Case 11-32059: "The case of Philip J Diana in Madison, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-08-05 and discharged early Nov 21, 2011, focusing on asset liquidation to repay creditors."
Philip J Diana — Connecticut

Christine Doherty, Madison CT

Address: PO Box 182 Madison, CT 06443
Brief Overview of Bankruptcy Case 10-30905: "Christine Doherty's bankruptcy, initiated in 2010-03-30 and concluded by 07/16/2010 in Madison, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Doherty — Connecticut

Melissa Donlan, Madison CT

Address: 431 Copse Rd Madison, CT 06443-2039
Bankruptcy Case 15-30253 Overview: "The bankruptcy filing by Melissa Donlan, undertaken in February 2015 in Madison, CT under Chapter 7, concluded with discharge in May 24, 2015 after liquidating assets."
Melissa Donlan — Connecticut

Dina M Donofrio, Madison CT

Address: 22 Scotland Rd Madison, CT 06443-3358
Brief Overview of Bankruptcy Case 15-30789: "The bankruptcy filing by Dina M Donofrio, undertaken in 05/13/2015 in Madison, CT under Chapter 7, concluded with discharge in August 11, 2015 after liquidating assets."
Dina M Donofrio — Connecticut

Louis A Donofrio, Madison CT

Address: 22 Scotland Rd Madison, CT 06443-3358
Brief Overview of Bankruptcy Case 15-30789: "In a Chapter 7 bankruptcy case, Louis A Donofrio from Madison, CT, saw their proceedings start in 05/13/2015 and complete by 2015-08-11, involving asset liquidation."
Louis A Donofrio — Connecticut

Stephen A Dugan, Madison CT

Address: 2222 Durham Rd Madison, CT 06443
Bankruptcy Case 13-30440 Summary: "The bankruptcy record of Stephen A Dugan from Madison, CT, shows a Chapter 7 case filed in March 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Stephen A Dugan — Connecticut

George Egan, Madison CT

Address: 141 Flintlock Rd Madison, CT 06443
Bankruptcy Case 09-33538 Overview: "In Madison, CT, George Egan filed for Chapter 7 bankruptcy in Dec 16, 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 22, 2010."
George Egan — Connecticut

Theodore Engel, Madison CT

Address: 62 Railroad Ave Madison, CT 06443
Brief Overview of Bankruptcy Case 10-33042: "In Madison, CT, Theodore Engel filed for Chapter 7 bankruptcy in 2010-10-07. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-11."
Theodore Engel — Connecticut

Brenton P Evans, Madison CT

Address: 33 Wildwood Ave Madison, CT 06443-2101
Concise Description of Bankruptcy Case 15-302917: "Brenton P Evans's bankruptcy, initiated in February 2015 and concluded by May 29, 2015 in Madison, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenton P Evans — Connecticut

Thomas Fagan, Madison CT

Address: 115 Summer Hill Rd Madison, CT 06443
Brief Overview of Bankruptcy Case 10-30448: "The bankruptcy record of Thomas Fagan from Madison, CT, shows a Chapter 7 case filed in 02.18.2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Thomas Fagan — Connecticut

Ralph C Festo, Madison CT

Address: 12 Pierce Ln Madison, CT 06443
Bankruptcy Case 13-32209 Overview: "The bankruptcy filing by Ralph C Festo, undertaken in November 20, 2013 in Madison, CT under Chapter 7, concluded with discharge in 02/24/2014 after liquidating assets."
Ralph C Festo — Connecticut

Saverio Finelli, Madison CT

Address: 32 Flintlock Rd Madison, CT 06443
Brief Overview of Bankruptcy Case 09-33601: "In Madison, CT, Saverio Finelli filed for Chapter 7 bankruptcy in 2009-12-23. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-29."
Saverio Finelli — Connecticut

Dennis M Flanigan, Madison CT

Address: 391 Durham Rd # B Madison, CT 06443
Brief Overview of Bankruptcy Case 11-30407: "The bankruptcy filing by Dennis M Flanigan, undertaken in 2011-02-25 in Madison, CT under Chapter 7, concluded with discharge in 06.01.2011 after liquidating assets."
Dennis M Flanigan — Connecticut

Jonathan Floman, Madison CT

Address: 299 Old Toll Rd Madison, CT 06443
Bankruptcy Case 12-31541 Overview: "The case of Jonathan Floman in Madison, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-06-28 and discharged early October 2012, focusing on asset liquidation to repay creditors."
Jonathan Floman — Connecticut

Lance Forrest, Madison CT

Address: 299 Warpas Rd Madison, CT 06443
Concise Description of Bankruptcy Case 10-312627: "Lance Forrest's bankruptcy, initiated in Apr 27, 2010 and concluded by 08/13/2010 in Madison, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lance Forrest — Connecticut

Mary Lou Fusi, Madison CT

Address: 43 Wall St # 2 Madison, CT 06443
Bankruptcy Case 10-30297 Overview: "In Madison, CT, Mary Lou Fusi filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/06/2010."
Mary Lou Fusi — Connecticut

Christine Gallo, Madison CT

Address: PO Box 184 Madison, CT 06443-0184
Bankruptcy Case 15-31635 Overview: "Christine Gallo's bankruptcy, initiated in 09.29.2015 and concluded by December 2015 in Madison, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Gallo — Connecticut

Halil Gjemnica, Madison CT

Address: 48 Winding Rd Madison, CT 06443
Snapshot of U.S. Bankruptcy Proceeding Case 13-31646: "The bankruptcy filing by Halil Gjemnica, undertaken in Aug 26, 2013 in Madison, CT under Chapter 7, concluded with discharge in 2013-11-30 after liquidating assets."
Halil Gjemnica — Connecticut

Sarnoff Pamela Gordon, Madison CT

Address: 1126 Durham Rd Madison, CT 06443-1858
Bankruptcy Case 14-31953 Overview: "Sarnoff Pamela Gordon's Chapter 7 bankruptcy, filed in Madison, CT in Oct 22, 2014, led to asset liquidation, with the case closing in January 20, 2015."
Sarnoff Pamela Gordon — Connecticut

Lester E Grace, Madison CT

Address: 70 Woodland Rd Apt 5C Madison, CT 06443-2365
Snapshot of U.S. Bankruptcy Proceeding Case 15-31086: "Lester E Grace's Chapter 7 bankruptcy, filed in Madison, CT in 06/29/2015, led to asset liquidation, with the case closing in 2015-09-27."
Lester E Grace — Connecticut

Joshua Graham, Madison CT

Address: 48 Pardee Pl Madison, CT 06443-2253
Concise Description of Bankruptcy Case 14-311677: "In Madison, CT, Joshua Graham filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by 09.17.2014."
Joshua Graham — Connecticut

Kristy M Gray, Madison CT

Address: 57 Jefferson Park Rd Madison, CT 06443-2032
Concise Description of Bankruptcy Case 16-307827: "Kristy M Gray's Chapter 7 bankruptcy, filed in Madison, CT in 2016-05-20, led to asset liquidation, with the case closing in August 2016."
Kristy M Gray — Connecticut

Clifford Haslam, Madison CT

Address: 371 Green Hill Rd Madison, CT 06443
Bankruptcy Case 10-31962 Overview: "In Madison, CT, Clifford Haslam filed for Chapter 7 bankruptcy in 06/29/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-15."
Clifford Haslam — Connecticut

Cheryl Marie Hedges, Madison CT

Address: 123 Deepwood Dr Madison, CT 06443
Brief Overview of Bankruptcy Case 12-31625: "The case of Cheryl Marie Hedges in Madison, CT, demonstrates a Chapter 7 bankruptcy filed in July 9, 2012 and discharged early October 25, 2012, focusing on asset liquidation to repay creditors."
Cheryl Marie Hedges — Connecticut

Stanley H Hill, Madison CT

Address: 43 Bishop Ln Madison, CT 06443-3380
Bankruptcy Case 14-30249 Overview: "In Madison, CT, Stanley H Hill filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-13."
Stanley H Hill — Connecticut

Richard Hintz, Madison CT

Address: 44 Woodsvale Rd Madison, CT 06443
Bankruptcy Case 09-33569 Overview: "Richard Hintz's bankruptcy, initiated in Dec 18, 2009 and concluded by March 24, 2010 in Madison, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Hintz — Connecticut

David M Holyst, Madison CT

Address: 3C Iron Stream Rd Madison, CT 06443
Concise Description of Bankruptcy Case 11-302487: "The bankruptcy filing by David M Holyst, undertaken in February 2011 in Madison, CT under Chapter 7, concluded with discharge in 05.27.2011 after liquidating assets."
David M Holyst — Connecticut

Paul Jasko, Madison CT

Address: 35 Canady Ln Madison, CT 06443-2525
Bankruptcy Case 14-31075 Summary: "The bankruptcy filing by Paul Jasko, undertaken in 06.02.2014 in Madison, CT under Chapter 7, concluded with discharge in 2014-08-31 after liquidating assets."
Paul Jasko — Connecticut

Dianne Jepson, Madison CT

Address: 274A Duck Hole Rd Madison, CT 06443
Bankruptcy Case 10-30151 Overview: "In Madison, CT, Dianne Jepson filed for Chapter 7 bankruptcy in 2010-01-20. This case, involving liquidating assets to pay off debts, was resolved by 04.26.2010."
Dianne Jepson — Connecticut

Frank J Johnson, Madison CT

Address: 701 Durham Rd Madison, CT 06443
Concise Description of Bankruptcy Case 13-307487: "Frank J Johnson's bankruptcy, initiated in April 2013 and concluded by 07.31.2013 in Madison, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank J Johnson — Connecticut

Yoshimine Susan Marie Jordan, Madison CT

Address: 52 Woodland Rd Madison, CT 06443-2331
Bankruptcy Case 15-30713 Overview: "Yoshimine Susan Marie Jordan's bankruptcy, initiated in 2015-04-30 and concluded by 2015-07-29 in Madison, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yoshimine Susan Marie Jordan — Connecticut

Philip L Kennedy, Madison CT

Address: 143 Scotland Rd Madison, CT 06443-3310
Brief Overview of Bankruptcy Case 14-30836: "The bankruptcy record of Philip L Kennedy from Madison, CT, shows a Chapter 7 case filed in 04/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-29."
Philip L Kennedy — Connecticut

Philip L Kennedy, Madison CT

Address: 38 Wickford Pl Madison, CT 06443-2071
Bankruptcy Case 2014-30836 Summary: "In Madison, CT, Philip L Kennedy filed for Chapter 7 bankruptcy in 2014-04-30. This case, involving liquidating assets to pay off debts, was resolved by Jul 29, 2014."
Philip L Kennedy — Connecticut

Stephen Michael Kent, Madison CT

Address: 44 Green Hill Rd Madison, CT 06443-2153
Snapshot of U.S. Bankruptcy Proceeding Case 2014-30923: "Stephen Michael Kent's Chapter 7 bankruptcy, filed in Madison, CT in 2014-05-13, led to asset liquidation, with the case closing in 08/11/2014."
Stephen Michael Kent — Connecticut

Maria W Keogh, Madison CT

Address: 157 Horse Pond Rd Madison, CT 06443-2511
Bankruptcy Case 14-32298 Overview: "The bankruptcy filing by Maria W Keogh, undertaken in 2014-12-16 in Madison, CT under Chapter 7, concluded with discharge in 03.16.2015 after liquidating assets."
Maria W Keogh — Connecticut

David W Kishel, Madison CT

Address: 379 Green Hill Rd Madison, CT 06443
Concise Description of Bankruptcy Case 09-329497: "In a Chapter 7 bankruptcy case, David W Kishel from Madison, CT, saw his proceedings start in Oct 20, 2009 and complete by 2010-01-24, involving asset liquidation."
David W Kishel — Connecticut

David W Kishel, Madison CT

Address: 379 Green Hill Rd Madison, CT 06443-2305
Concise Description of Bankruptcy Case 10-315237: "The bankruptcy record for David W Kishel from Madison, CT, under Chapter 13, filed in 2010-05-21, involved setting up a repayment plan, finalized by October 29, 2014."
David W Kishel — Connecticut

John Langan, Madison CT

Address: 2222 Durham Rd Madison, CT 06443
Snapshot of U.S. Bankruptcy Proceeding Case 10-31504: "Madison, CT resident John Langan's 05.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 4, 2010."
John Langan — Connecticut

Eric Lawton, Madison CT

Address: 15 Nichols Hill Dr Madison, CT 06443
Bankruptcy Case 10-32575 Summary: "Madison, CT resident Eric Lawton's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.13.2010."
Eric Lawton — Connecticut

Jill Susan Lecar, Madison CT

Address: 22 Whedon Ln Madison, CT 06443-2958
Bankruptcy Case 16-30138 Summary: "The bankruptcy record of Jill Susan Lecar from Madison, CT, shows a Chapter 7 case filed in 2016-01-30. In this process, assets were liquidated to settle debts, and the case was discharged in April 29, 2016."
Jill Susan Lecar — Connecticut

David R Lenahan, Madison CT

Address: 405 Green Hill Rd Madison, CT 06443-2305
Bankruptcy Case 15-31831 Summary: "The bankruptcy filing by David R Lenahan, undertaken in 11/02/2015 in Madison, CT under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
David R Lenahan — Connecticut

Rosanne A Lovely, Madison CT

Address: 17 1st St Madison, CT 06443-3463
Bankruptcy Case 16-30979 Overview: "Rosanne A Lovely's bankruptcy, initiated in 06.24.2016 and concluded by September 2016 in Madison, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosanne A Lovely — Connecticut

Joseph M Luppino, Madison CT

Address: 3 Cohasset Ln Madison, CT 06443
Snapshot of U.S. Bankruptcy Proceeding Case 11-30823: "In a Chapter 7 bankruptcy case, Joseph M Luppino from Madison, CT, saw their proceedings start in 2011-03-31 and complete by 2011-07-17, involving asset liquidation."
Joseph M Luppino — Connecticut

Peter N Magrane, Madison CT

Address: 70 Woodland Rd Apt 9F Madison, CT 06443
Bankruptcy Case 09-32800 Summary: "Peter N Magrane's Chapter 7 bankruptcy, filed in Madison, CT in 2009-10-05, led to asset liquidation, with the case closing in 2010-01-09."
Peter N Magrane — Connecticut

John F Manes, Madison CT

Address: 15 Cedarcroft Dr Madison, CT 06443
Bankruptcy Case 11-32848 Overview: "In a Chapter 7 bankruptcy case, John F Manes from Madison, CT, saw their proceedings start in 2011-11-10 and complete by 02.26.2012, involving asset liquidation."
John F Manes — Connecticut

Alan Manware, Madison CT

Address: 26 1/2 Nathans Ln Madison, CT 06443-2115
Brief Overview of Bankruptcy Case 14-31115: "In Madison, CT, Alan Manware filed for Chapter 7 bankruptcy in June 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by 09/08/2014."
Alan Manware — Connecticut

Jacquelyn M Martin, Madison CT

Address: 45 Harbor Ave Madison, CT 06443
Brief Overview of Bankruptcy Case 13-30602: "The case of Jacquelyn M Martin in Madison, CT, demonstrates a Chapter 7 bankruptcy filed in 04/05/2013 and discharged early 07.17.2013, focusing on asset liquidation to repay creditors."
Jacquelyn M Martin — Connecticut

Andrea Mastoloni, Madison CT

Address: 36 Concord Dr Madison, CT 06443-1837
Snapshot of U.S. Bankruptcy Proceeding Case 2014-30590: "The bankruptcy filing by Andrea Mastoloni, undertaken in March 31, 2014 in Madison, CT under Chapter 7, concluded with discharge in Jun 29, 2014 after liquidating assets."
Andrea Mastoloni — Connecticut

Hugh Mclean, Madison CT

Address: 634 Green Hill Rd Madison, CT 06443
Brief Overview of Bankruptcy Case 11-31761: "Hugh Mclean's Chapter 7 bankruptcy, filed in Madison, CT in 2011-06-30, led to asset liquidation, with the case closing in October 2011."
Hugh Mclean — Connecticut

Jr James J Mcnulty, Madison CT

Address: 530 Horse Pond Rd Madison, CT 06443
Bankruptcy Case 13-31959 Overview: "The bankruptcy filing by Jr James J Mcnulty, undertaken in Oct 15, 2013 in Madison, CT under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Jr James J Mcnulty — Connecticut

Thomas O Merritt, Madison CT

Address: 17 Carmel Ct Madison, CT 06443-1790
Snapshot of U.S. Bankruptcy Proceeding Case 14-31030: "The case of Thomas O Merritt in Madison, CT, demonstrates a Chapter 7 bankruptcy filed in 05.29.2014 and discharged early 08.27.2014, focusing on asset liquidation to repay creditors."
Thomas O Merritt — Connecticut

Meribeth Mohr, Madison CT

Address: 8 Pine Ridge Dr Madison, CT 06443
Concise Description of Bankruptcy Case 10-312817: "The case of Meribeth Mohr in Madison, CT, demonstrates a Chapter 7 bankruptcy filed in 04/28/2010 and discharged early August 2010, focusing on asset liquidation to repay creditors."
Meribeth Mohr — Connecticut

Sr Wayne C Mumford, Madison CT

Address: 19 Samantha Ln Madison, CT 06443
Snapshot of U.S. Bankruptcy Proceeding Case 12-32638: "The bankruptcy filing by Sr Wayne C Mumford, undertaken in 2012-11-30 in Madison, CT under Chapter 7, concluded with discharge in March 6, 2013 after liquidating assets."
Sr Wayne C Mumford — Connecticut

Kevin J Murano, Madison CT

Address: PO Box 4029 Madison, CT 06443-4000
Bankruptcy Case 14-31992 Summary: "In a Chapter 7 bankruptcy case, Kevin J Murano from Madison, CT, saw their proceedings start in 2014-10-29 and complete by 01.27.2015, involving asset liquidation."
Kevin J Murano — Connecticut

Fawn Sherry Nebinger, Madison CT

Address: 40B Kelsey Pl Madison, CT 06443
Brief Overview of Bankruptcy Case 15-30091: "In a Chapter 7 bankruptcy case, Fawn Sherry Nebinger from Madison, CT, saw her proceedings start in January 22, 2015 and complete by April 22, 2015, involving asset liquidation."
Fawn Sherry Nebinger — Connecticut

Mark Noble, Madison CT

Address: 27 Fawn Brook Cir Madison, CT 06443
Bankruptcy Case 10-33823 Overview: "The bankruptcy filing by Mark Noble, undertaken in 12.29.2010 in Madison, CT under Chapter 7, concluded with discharge in Mar 23, 2011 after liquidating assets."
Mark Noble — Connecticut

Jennifer Northrop, Madison CT

Address: 820 Green Hill Rd Madison, CT 06443
Bankruptcy Case 10-30555 Overview: "In a Chapter 7 bankruptcy case, Jennifer Northrop from Madison, CT, saw her proceedings start in 02.26.2010 and complete by 2010-06-14, involving asset liquidation."
Jennifer Northrop — Connecticut

Sandra Olenik, Madison CT

Address: 2096 Durham Rd Madison, CT 06443
Concise Description of Bankruptcy Case 13-307907: "Sandra Olenik's bankruptcy, initiated in April 2013 and concluded by Jul 31, 2013 in Madison, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Olenik — Connecticut

Robert V Pentland, Madison CT

Address: 45 Princess Dr Madison, CT 06443-1608
Bankruptcy Case 2014-30724 Summary: "The case of Robert V Pentland in Madison, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-04-15 and discharged early 2014-07-14, focusing on asset liquidation to repay creditors."
Robert V Pentland — Connecticut

Susan E Pentland, Madison CT

Address: 45 Princess Dr Madison, CT 06443-1608
Bankruptcy Case 2014-30724 Summary: "Susan E Pentland's Chapter 7 bankruptcy, filed in Madison, CT in 2014-04-15, led to asset liquidation, with the case closing in 07/14/2014."
Susan E Pentland — Connecticut

James A Pepitone, Madison CT

Address: 46 E Wharf Rd Madison, CT 06443
Snapshot of U.S. Bankruptcy Proceeding Case 11-30669: "In a Chapter 7 bankruptcy case, James A Pepitone from Madison, CT, saw their proceedings start in 03/18/2011 and complete by July 2011, involving asset liquidation."
James A Pepitone — Connecticut

James J Pero, Madison CT

Address: 113 Dorset Ln Madison, CT 06443-1686
Snapshot of U.S. Bankruptcy Proceeding Case 16-30152: "In a Chapter 7 bankruptcy case, James J Pero from Madison, CT, saw their proceedings start in 01/31/2016 and complete by 2016-04-30, involving asset liquidation."
James J Pero — Connecticut

Richard Powers, Madison CT

Address: 26 Sandlewood Dr Madison, CT 06443
Concise Description of Bankruptcy Case 10-330717: "Richard Powers's bankruptcy, initiated in 2010-10-12 and concluded by Jan 28, 2011 in Madison, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Powers — Connecticut

Michael T Predom, Madison CT

Address: 857 Durham Rd Madison, CT 06443
Snapshot of U.S. Bankruptcy Proceeding Case 11-31477: "Madison, CT resident Michael T Predom's Jun 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-17."
Michael T Predom — Connecticut

Christine Prestash, Madison CT

Address: 174 Concord Dr Madison, CT 06443-1860
Bankruptcy Case 15-31527 Summary: "In Madison, CT, Christine Prestash filed for Chapter 7 bankruptcy in 09.11.2015. This case, involving liquidating assets to pay off debts, was resolved by 12/10/2015."
Christine Prestash — Connecticut

Paul Prete, Madison CT

Address: 73 Forest Rd Madison, CT 06443
Bankruptcy Case 11-31819 Overview: "In a Chapter 7 bankruptcy case, Paul Prete from Madison, CT, saw their proceedings start in 2011-07-07 and complete by October 2011, involving asset liquidation."
Paul Prete — Connecticut

Glenn Proto, Madison CT

Address: 540 Opening Hill Rd Madison, CT 06443
Brief Overview of Bankruptcy Case 11-32262: "The case of Glenn Proto in Madison, CT, demonstrates a Chapter 7 bankruptcy filed in 08.31.2011 and discharged early 12.17.2011, focusing on asset liquidation to repay creditors."
Glenn Proto — Connecticut

Cynthia M Reep, Madison CT

Address: 14 Railroad Ave Madison, CT 06443
Bankruptcy Case 11-30266 Summary: "In a Chapter 7 bankruptcy case, Cynthia M Reep from Madison, CT, saw her proceedings start in 2011-02-09 and complete by 2011-05-28, involving asset liquidation."
Cynthia M Reep — Connecticut

Louis J Richitelli, Madison CT

Address: 59 Sylvan Rd Madison, CT 06443
Bankruptcy Case 12-30845 Overview: "Madison, CT resident Louis J Richitelli's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 28, 2012."
Louis J Richitelli — Connecticut

Marcia J Robinson, Madison CT

Address: 189 Fort Path Rd Madison, CT 06443-2217
Concise Description of Bankruptcy Case 16-305267: "Marcia J Robinson's bankruptcy, initiated in April 2016 and concluded by July 2016 in Madison, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcia J Robinson — Connecticut

Patrice Sarna, Madison CT

Address: 24 Pond View Ln Madison, CT 06443
Concise Description of Bankruptcy Case 10-305987: "In a Chapter 7 bankruptcy case, Patrice Sarna from Madison, CT, saw her proceedings start in March 2, 2010 and complete by 06.18.2010, involving asset liquidation."
Patrice Sarna — Connecticut

Explore Free Bankruptcy Records by State