Madison, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Madison.
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
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