Monroe, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Monroe.
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
Charles Agid, Monroe CT
Address: 8 William Henry Dr Monroe, CT 06468
Brief Overview of Bankruptcy Case 11-51213: "Charles Agid's bankruptcy, initiated in 2011-06-16 and concluded by 2011-09-14 in Monroe, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Agid — Connecticut
Christian D Alexander, Monroe CT
Address: 143 Swendsen Dr Monroe, CT 06468-2070
Concise Description of Bankruptcy Case 2014-505957: "The bankruptcy filing by Christian D Alexander, undertaken in April 22, 2014 in Monroe, CT under Chapter 7, concluded with discharge in July 21, 2014 after liquidating assets."
Christian D Alexander — Connecticut
Ii William W Allen, Monroe CT
Address: 140 Shelton Rd Monroe, CT 06468
Snapshot of U.S. Bankruptcy Proceeding Case 12-52115: "The bankruptcy filing by Ii William W Allen, undertaken in 11.26.2012 in Monroe, CT under Chapter 7, concluded with discharge in Mar 2, 2013 after liquidating assets."
Ii William W Allen — Connecticut
Marie Ambrosini, Monroe CT
Address: 19 Sunset Hill Dr Monroe, CT 06468
Bankruptcy Case 10-52803 Overview: "Marie Ambrosini's bankruptcy, initiated in 2010-11-19 and concluded by 02/16/2011 in Monroe, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie Ambrosini — Connecticut
Leslie A Amoroso, Monroe CT
Address: 236 Pastors Walk Monroe, CT 06468-1006
Concise Description of Bankruptcy Case 14-500327: "The bankruptcy filing by Leslie A Amoroso, undertaken in January 9, 2014 in Monroe, CT under Chapter 7, concluded with discharge in April 9, 2014 after liquidating assets."
Leslie A Amoroso — Connecticut
Nina Arribas, Monroe CT
Address: 36 Hammertown Rd Monroe, CT 06468
Brief Overview of Bankruptcy Case 10-50692: "The case of Nina Arribas in Monroe, CT, demonstrates a Chapter 7 bankruptcy filed in March 30, 2010 and discharged early Jul 16, 2010, focusing on asset liquidation to repay creditors."
Nina Arribas — Connecticut
James H Ashbrook, Monroe CT
Address: 7 Chadwick Ct Monroe, CT 06468
Brief Overview of Bankruptcy Case 12-52019: "In a Chapter 7 bankruptcy case, James H Ashbrook from Monroe, CT, saw their proceedings start in Nov 9, 2012 and complete by 2013-02-13, involving asset liquidation."
James H Ashbrook — Connecticut
Steven G Axtell, Monroe CT
Address: 155 Richards Dr Monroe, CT 06468
Bankruptcy Case 11-52540 Summary: "Steven G Axtell's Chapter 7 bankruptcy, filed in Monroe, CT in 2011-12-29, led to asset liquidation, with the case closing in 2012-04-15."
Steven G Axtell — Connecticut
Richard Ayles, Monroe CT
Address: 36 Harvester Rd Monroe, CT 06468
Brief Overview of Bankruptcy Case 12-31061: "Monroe, CT resident Richard Ayles's 05.01.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-17."
Richard Ayles — Connecticut
Mark Barney, Monroe CT
Address: 176 Stanley Rd Monroe, CT 06468
Snapshot of U.S. Bankruptcy Proceeding Case 10-53032: "The bankruptcy record of Mark Barney from Monroe, CT, shows a Chapter 7 case filed in 2010-12-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-08."
Mark Barney — Connecticut
Kathleen Barreira, Monroe CT
Address: 533 Moose Hill Rd Monroe, CT 06468
Brief Overview of Bankruptcy Case 10-51408: "Monroe, CT resident Kathleen Barreira's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 3, 2010."
Kathleen Barreira — Connecticut
Ronald Basala, Monroe CT
Address: 715 Wheeler Rd Monroe, CT 06468
Brief Overview of Bankruptcy Case 10-51559: "Monroe, CT resident Ronald Basala's 06/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 22, 2010."
Ronald Basala — Connecticut
Richard Bassett, Monroe CT
Address: 11 Beech Tree Ln Monroe, CT 06468
Bankruptcy Case 10-52611 Summary: "In Monroe, CT, Richard Bassett filed for Chapter 7 bankruptcy in 2010-10-27. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-26."
Richard Bassett — Connecticut
Mitchell R Beck, Monroe CT
Address: 272 Fan Hill Rd Monroe, CT 06468-1832
Snapshot of U.S. Bankruptcy Proceeding Case 15-50898: "The bankruptcy filing by Mitchell R Beck, undertaken in 06/30/2015 in Monroe, CT under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Mitchell R Beck — Connecticut
Debra A Begin, Monroe CT
Address: 21 Hubbell Dr Monroe, CT 06468-1128
Bankruptcy Case 15-51657 Overview: "Monroe, CT resident Debra A Begin's 11/27/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 25, 2016."
Debra A Begin — Connecticut
Francis C Bennett, Monroe CT
Address: 23 Yankee Hill Rd Monroe, CT 06468-2049
Snapshot of U.S. Bankruptcy Proceeding Case 16-50187: "Francis C Bennett's bankruptcy, initiated in 02.05.2016 and concluded by 05.05.2016 in Monroe, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francis C Bennett — Connecticut
John Lowell Benvenuti, Monroe CT
Address: 148 Pepper St Monroe, CT 06468
Brief Overview of Bankruptcy Case 13-51455: "John Lowell Benvenuti's Chapter 7 bankruptcy, filed in Monroe, CT in September 16, 2013, led to asset liquidation, with the case closing in 2013-12-21."
John Lowell Benvenuti — Connecticut
Jody Bernberg, Monroe CT
Address: 8 Blackstone Rd Monroe, CT 06468
Concise Description of Bankruptcy Case 10-525947: "In Monroe, CT, Jody Bernberg filed for Chapter 7 bankruptcy in 10/25/2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 10, 2011."
Jody Bernberg — Connecticut
Joseph I Berry, Monroe CT
Address: 65 Hidden Knolls Cir Monroe, CT 06468-2723
Bankruptcy Case 15-50933 Overview: "Joseph I Berry's Chapter 7 bankruptcy, filed in Monroe, CT in 07/08/2015, led to asset liquidation, with the case closing in 2015-10-06."
Joseph I Berry — Connecticut
Evelyn E Bonaparte, Monroe CT
Address: 607 Elm St Monroe, CT 06468
Snapshot of U.S. Bankruptcy Proceeding Case 11-50782: "The bankruptcy filing by Evelyn E Bonaparte, undertaken in 2011-04-20 in Monroe, CT under Chapter 7, concluded with discharge in 08/06/2011 after liquidating assets."
Evelyn E Bonaparte — Connecticut
John M Borzilleri, Monroe CT
Address: 83 Purdy Hill Rd Monroe, CT 06468
Brief Overview of Bankruptcy Case 12-50058: "In a Chapter 7 bankruptcy case, John M Borzilleri from Monroe, CT, saw their proceedings start in 2012-01-14 and complete by May 2012, involving asset liquidation."
John M Borzilleri — Connecticut
Leona Bradford, Monroe CT
Address: 12 Maplewood Dr Monroe, CT 06468-1737
Snapshot of U.S. Bankruptcy Proceeding Case 14-51437: "In a Chapter 7 bankruptcy case, Leona Bradford from Monroe, CT, saw her proceedings start in September 2014 and complete by 2014-12-11, involving asset liquidation."
Leona Bradford — Connecticut
Jomarie Branco, Monroe CT
Address: 22 Sand Bar Rd Monroe, CT 06468
Bankruptcy Case 13-50978 Overview: "Monroe, CT resident Jomarie Branco's June 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Jomarie Branco — Connecticut
William Brockenberry, Monroe CT
Address: 360 Garder Rd Monroe, CT 06468
Snapshot of U.S. Bankruptcy Proceeding Case 10-52886: "The bankruptcy filing by William Brockenberry, undertaken in 2010-11-30 in Monroe, CT under Chapter 7, concluded with discharge in 2011-03-18 after liquidating assets."
William Brockenberry — Connecticut
Amy Brown, Monroe CT
Address: 471 Elm St Monroe, CT 06468
Bankruptcy Case 10-50006 Overview: "The bankruptcy filing by Amy Brown, undertaken in January 4, 2010 in Monroe, CT under Chapter 7, concluded with discharge in 04/10/2010 after liquidating assets."
Amy Brown — Connecticut
Maureen Bruen, Monroe CT
Address: PO Box 102 Monroe, CT 06468
Bankruptcy Case 10-52484 Overview: "Maureen Bruen's Chapter 7 bankruptcy, filed in Monroe, CT in Oct 14, 2010, led to asset liquidation, with the case closing in January 30, 2011."
Maureen Bruen — Connecticut
Denise Buonocore, Monroe CT
Address: 25 Rockview Cir Monroe, CT 06468-2656
Bankruptcy Case 14-51421 Overview: "Denise Buonocore's Chapter 7 bankruptcy, filed in Monroe, CT in September 10, 2014, led to asset liquidation, with the case closing in Dec 9, 2014."
Denise Buonocore — Connecticut
James Buonocore, Monroe CT
Address: 25 Rockview Cir Monroe, CT 06468-2656
Snapshot of U.S. Bankruptcy Proceeding Case 14-51421: "James Buonocore's Chapter 7 bankruptcy, filed in Monroe, CT in 09/10/2014, led to asset liquidation, with the case closing in Dec 9, 2014."
James Buonocore — Connecticut
Joseph Burden, Monroe CT
Address: 332 Elm St Monroe, CT 06468-2206
Concise Description of Bankruptcy Case 14-516877: "The bankruptcy record of Joseph Burden from Monroe, CT, shows a Chapter 7 case filed in 11/05/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/03/2015."
Joseph Burden — Connecticut
Barbara Carlson, Monroe CT
Address: 4 Vincent Dr Monroe, CT 06468-1118
Snapshot of U.S. Bankruptcy Proceeding Case 15-51075: "Monroe, CT resident Barbara Carlson's 2015-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-29."
Barbara Carlson — Connecticut
Courtney Lyn Carrano, Monroe CT
Address: 184 Turkey Roost Rd Monroe, CT 06468-3142
Brief Overview of Bankruptcy Case 2014-50568: "In a Chapter 7 bankruptcy case, Courtney Lyn Carrano from Monroe, CT, saw her proceedings start in 04.17.2014 and complete by July 16, 2014, involving asset liquidation."
Courtney Lyn Carrano — Connecticut
Virginia Carris, Monroe CT
Address: 45 Karen Dr Monroe, CT 06468
Snapshot of U.S. Bankruptcy Proceeding Case 10-52991: "Virginia Carris's Chapter 7 bankruptcy, filed in Monroe, CT in Dec 16, 2010, led to asset liquidation, with the case closing in April 3, 2011."
Virginia Carris — Connecticut
Iii Robert Carroll, Monroe CT
Address: 275 Cross Hill Rd Monroe, CT 06468
Snapshot of U.S. Bankruptcy Proceeding Case 10-50646: "The bankruptcy record of Iii Robert Carroll from Monroe, CT, shows a Chapter 7 case filed in 2010-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-09."
Iii Robert Carroll — Connecticut
Leopold A Casas, Monroe CT
Address: 53 Whispering Pine Rd Monroe, CT 06468-1430
Concise Description of Bankruptcy Case 15-503207: "Leopold A Casas's bankruptcy, initiated in 2015-03-10 and concluded by 2015-06-08 in Monroe, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leopold A Casas — Connecticut
Lisa D Charity, Monroe CT
Address: 77 Booth Hill Rd Monroe, CT 06468-2419
Brief Overview of Bankruptcy Case 14-51570: "The case of Lisa D Charity in Monroe, CT, demonstrates a Chapter 7 bankruptcy filed in 10/10/2014 and discharged early 2015-01-08, focusing on asset liquidation to repay creditors."
Lisa D Charity — Connecticut
Stephen B Cohen, Monroe CT
Address: 101 Osborn Ln Monroe, CT 06468-2565
Snapshot of U.S. Bankruptcy Proceeding Case 16-50144: "Stephen B Cohen's Chapter 7 bankruptcy, filed in Monroe, CT in 01/29/2016, led to asset liquidation, with the case closing in 04/28/2016."
Stephen B Cohen — Connecticut
Jr William Comacho, Monroe CT
Address: 558 Fan Hill Rd Monroe, CT 06468
Snapshot of U.S. Bankruptcy Proceeding Case 13-51198: "Monroe, CT resident Jr William Comacho's 2013-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 4, 2013."
Jr William Comacho — Connecticut
Philip R Conte, Monroe CT
Address: 47 Hattertown Rd Monroe, CT 06468
Bankruptcy Case 11-50409 Summary: "In Monroe, CT, Philip R Conte filed for Chapter 7 bankruptcy in March 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.01.2011."
Philip R Conte — Connecticut
Christopher M Cooney, Monroe CT
Address: 47 Birchwood Rd Monroe, CT 06468-1024
Bankruptcy Case 15-51690 Summary: "The bankruptcy filing by Christopher M Cooney, undertaken in December 4, 2015 in Monroe, CT under Chapter 7, concluded with discharge in 03.03.2016 after liquidating assets."
Christopher M Cooney — Connecticut
Thomas Coppola, Monroe CT
Address: 104 Sentry Hill Rd Monroe, CT 06468
Concise Description of Bankruptcy Case 10-523007: "In a Chapter 7 bankruptcy case, Thomas Coppola from Monroe, CT, saw their proceedings start in 09.24.2010 and complete by December 2010, involving asset liquidation."
Thomas Coppola — Connecticut
Mark Costantini, Monroe CT
Address: 43 Crescent Pl Monroe, CT 06468-1608
Snapshot of U.S. Bankruptcy Proceeding Case 14-50125: "Mark Costantini's bankruptcy, initiated in 2014-01-29 and concluded by Apr 29, 2014 in Monroe, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Costantini — Connecticut
Joseph A Costello, Monroe CT
Address: 196 Wheeler Rd Monroe, CT 06468
Bankruptcy Case 11-51025 Summary: "Joseph A Costello's Chapter 7 bankruptcy, filed in Monroe, CT in 05.20.2011, led to asset liquidation, with the case closing in 2011-09-05."
Joseph A Costello — Connecticut
Jr Norman L Cotrona, Monroe CT
Address: 52 William Henry Dr Monroe, CT 06468
Bankruptcy Case 11-51142 Overview: "The bankruptcy record of Jr Norman L Cotrona from Monroe, CT, shows a Chapter 7 case filed in 06.07.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 23, 2011."
Jr Norman L Cotrona — Connecticut
Patricia Lynn Covino, Monroe CT
Address: 102B Wendover Dr Monroe, CT 06468-2846
Brief Overview of Bankruptcy Case 2014-51139: "The bankruptcy filing by Patricia Lynn Covino, undertaken in 07/21/2014 in Monroe, CT under Chapter 7, concluded with discharge in Oct 19, 2014 after liquidating assets."
Patricia Lynn Covino — Connecticut
Bruno Y Crosnier, Monroe CT
Address: 240 Old Newtown Rd Monroe, CT 06468
Concise Description of Bankruptcy Case 11-503597: "Bruno Y Crosnier's Chapter 7 bankruptcy, filed in Monroe, CT in 02.28.2011, led to asset liquidation, with the case closing in 05/25/2011."
Bruno Y Crosnier — Connecticut
Jr Ferdinando Crudele, Monroe CT
Address: 1390 Monroe Tpke Monroe, CT 06468
Snapshot of U.S. Bankruptcy Proceeding Case 12-52080: "In a Chapter 7 bankruptcy case, Jr Ferdinando Crudele from Monroe, CT, saw their proceedings start in November 20, 2012 and complete by Feb 24, 2013, involving asset liquidation."
Jr Ferdinando Crudele — Connecticut
Michael Allen Cuny, Monroe CT
Address: 38 Kettle Creek Ln Monroe, CT 06468
Bankruptcy Case 13-51857 Summary: "The bankruptcy filing by Michael Allen Cuny, undertaken in 2013-11-27 in Monroe, CT under Chapter 7, concluded with discharge in Mar 3, 2014 after liquidating assets."
Michael Allen Cuny — Connecticut
Beth A Daigneault, Monroe CT
Address: 197 Cottage St Monroe, CT 06468
Snapshot of U.S. Bankruptcy Proceeding Case 12-51493: "In a Chapter 7 bankruptcy case, Beth A Daigneault from Monroe, CT, saw her proceedings start in 2012-08-10 and complete by 2012-11-26, involving asset liquidation."
Beth A Daigneault — Connecticut
Larry L Daigneault, Monroe CT
Address: 197 Cottage St Monroe, CT 06468
Brief Overview of Bankruptcy Case 12-52158: "In Monroe, CT, Larry L Daigneault filed for Chapter 7 bankruptcy in 11.30.2012. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Larry L Daigneault — Connecticut
Donna M Damiani, Monroe CT
Address: 54 Hillcrest Rd Monroe, CT 06468-2804
Bankruptcy Case 15-50325 Overview: "In Monroe, CT, Donna M Damiani filed for Chapter 7 bankruptcy in 03.11.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-09."
Donna M Damiani — Connecticut
Nicolas A Damiani, Monroe CT
Address: 54 Hillcrest Rd Monroe, CT 06468-2804
Bankruptcy Case 15-50325 Summary: "In Monroe, CT, Nicolas A Damiani filed for Chapter 7 bankruptcy in 03/11/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-09."
Nicolas A Damiani — Connecticut
Robert Dangelo, Monroe CT
Address: 19 Tulip Dr Monroe, CT 06468
Brief Overview of Bankruptcy Case 12-51287: "In a Chapter 7 bankruptcy case, Robert Dangelo from Monroe, CT, saw their proceedings start in 2012-07-07 and complete by Oct 23, 2012, involving asset liquidation."
Robert Dangelo — Connecticut
Jr Carlos Dasilva, Monroe CT
Address: 558 Elm St Monroe, CT 06468
Bankruptcy Case 13-51303 Overview: "Jr Carlos Dasilva's Chapter 7 bankruptcy, filed in Monroe, CT in August 19, 2013, led to asset liquidation, with the case closing in 11/23/2013."
Jr Carlos Dasilva — Connecticut
Vincent J Dattilo, Monroe CT
Address: 45 Crestwood Rd Monroe, CT 06468
Snapshot of U.S. Bankruptcy Proceeding Case 13-51641: "In Monroe, CT, Vincent J Dattilo filed for Chapter 7 bankruptcy in 2013-10-17. This case, involving liquidating assets to pay off debts, was resolved by 01.21.2014."
Vincent J Dattilo — Connecticut
Nicholas Urban Deaguila, Monroe CT
Address: 97 Shelton Rd Monroe, CT 06468
Snapshot of U.S. Bankruptcy Proceeding Case 11-50513: "Monroe, CT resident Nicholas Urban Deaguila's 2011-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Nicholas Urban Deaguila — Connecticut
Robert V Derosa, Monroe CT
Address: 159 Webb Cir Monroe, CT 06468-1450
Concise Description of Bankruptcy Case 2014-511307: "The case of Robert V Derosa in Monroe, CT, demonstrates a Chapter 7 bankruptcy filed in July 2014 and discharged early October 16, 2014, focusing on asset liquidation to repay creditors."
Robert V Derosa — Connecticut
Theoharis Diakomis, Monroe CT
Address: 58 William Henry Dr Monroe, CT 06468-2514
Bankruptcy Case 15-51738 Overview: "Theoharis Diakomis's bankruptcy, initiated in December 2015 and concluded by 03.16.2016 in Monroe, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theoharis Diakomis — Connecticut
Giovanni Dibenedetto, Monroe CT
Address: 56 Knorr Rd Monroe, CT 06468
Bankruptcy Case 10-50150 Summary: "The case of Giovanni Dibenedetto in Monroe, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-01-22 and discharged early 2010-04-28, focusing on asset liquidation to repay creditors."
Giovanni Dibenedetto — Connecticut
Charlene R Dombrowski, Monroe CT
Address: 38 Knorr Rd Monroe, CT 06468-3113
Bankruptcy Case 15-50044 Overview: "In a Chapter 7 bankruptcy case, Charlene R Dombrowski from Monroe, CT, saw her proceedings start in 2015-01-12 and complete by Apr 12, 2015, involving asset liquidation."
Charlene R Dombrowski — Connecticut
James Mcgregor Donnelly, Monroe CT
Address: 65 Old Newtown Rd Monroe, CT 06468
Bankruptcy Case 13-50695 Overview: "The bankruptcy record of James Mcgregor Donnelly from Monroe, CT, shows a Chapter 7 case filed in 2013-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in August 10, 2013."
James Mcgregor Donnelly — Connecticut
Amanda Lee Dube, Monroe CT
Address: 117 Ripton Rdg Monroe, CT 06468-2534
Concise Description of Bankruptcy Case 16-505457: "The bankruptcy record of Amanda Lee Dube from Monroe, CT, shows a Chapter 7 case filed in 04.25.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07.24.2016."
Amanda Lee Dube — Connecticut
Thomas J Egan, Monroe CT
Address: 17 Settlers Farm Rd Monroe, CT 06468
Bankruptcy Case 11-51102 Summary: "The bankruptcy filing by Thomas J Egan, undertaken in June 2011 in Monroe, CT under Chapter 7, concluded with discharge in 2011-09-17 after liquidating assets."
Thomas J Egan — Connecticut
Jr Roy Epifano, Monroe CT
Address: 185 Purdy Hill Rd Monroe, CT 06468
Bankruptcy Case 10-52121 Overview: "The bankruptcy record of Jr Roy Epifano from Monroe, CT, shows a Chapter 7 case filed in 2010-09-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-20."
Jr Roy Epifano — Connecticut
Donna Espenberg, Monroe CT
Address: 3 Stillmeadow Cir Monroe, CT 06468
Snapshot of U.S. Bankruptcy Proceeding Case 10-50760: "Monroe, CT resident Donna Espenberg's 04.05.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.22.2010."
Donna Espenberg — Connecticut
Adrienne E Fedor, Monroe CT
Address: 1009 Monroe Tpke Monroe, CT 06468
Bankruptcy Case 12-50720 Summary: "The bankruptcy filing by Adrienne E Fedor, undertaken in April 19, 2012 in Monroe, CT under Chapter 7, concluded with discharge in August 5, 2012 after liquidating assets."
Adrienne E Fedor — Connecticut
David Feola, Monroe CT
Address: 48 Quarry Ridge Rd Monroe, CT 06468
Bankruptcy Case 10-52983 Summary: "Monroe, CT resident David Feola's December 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 2, 2011."
David Feola — Connecticut
Fred Earle Finch, Monroe CT
Address: 24 Old Fawn Hill Rd Monroe, CT 06468-1344
Brief Overview of Bankruptcy Case 15-50012: "The bankruptcy filing by Fred Earle Finch, undertaken in 2015-01-05 in Monroe, CT under Chapter 7, concluded with discharge in 04.05.2015 after liquidating assets."
Fred Earle Finch — Connecticut
Catherine M Finch, Monroe CT
Address: 24 Old Fawn Hill Rd Monroe, CT 06468
Bankruptcy Case 13-50049 Overview: "The bankruptcy filing by Catherine M Finch, undertaken in 2013-01-14 in Monroe, CT under Chapter 7, concluded with discharge in 2013-04-20 after liquidating assets."
Catherine M Finch — Connecticut
Karen G French, Monroe CT
Address: 29 Blueberry Ln Monroe, CT 06468
Brief Overview of Bankruptcy Case 12-50063: "The case of Karen G French in Monroe, CT, demonstrates a Chapter 7 bankruptcy filed in January 16, 2012 and discharged early 2012-05-03, focusing on asset liquidation to repay creditors."
Karen G French — Connecticut
Gerald M Gallant, Monroe CT
Address: 11 Winthrop Pl Monroe, CT 06468
Bankruptcy Case 12-51011 Overview: "Gerald M Gallant's bankruptcy, initiated in May 2012 and concluded by September 16, 2012 in Monroe, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald M Gallant — Connecticut
Martin Garcia, Monroe CT
Address: 288 Turkey Roost Rd Monroe, CT 06468
Brief Overview of Bankruptcy Case 12-52104: "The case of Martin Garcia in Monroe, CT, demonstrates a Chapter 7 bankruptcy filed in Nov 23, 2012 and discharged early 02.27.2013, focusing on asset liquidation to repay creditors."
Martin Garcia — Connecticut
Jessica Gariepy, Monroe CT
Address: 57 Crescent Pl # 59 Monroe, CT 06468-1608
Concise Description of Bankruptcy Case 14-514207: "Monroe, CT resident Jessica Gariepy's 09/10/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-09."
Jessica Gariepy — Connecticut
Slawomir Geca, Monroe CT
Address: 8 Meadowview Ter Monroe, CT 06468
Snapshot of U.S. Bankruptcy Proceeding Case 10-51120: "The bankruptcy record of Slawomir Geca from Monroe, CT, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Slawomir Geca — Connecticut
David Goldstein, Monroe CT
Address: 72 Knorr Rd Monroe, CT 06468
Bankruptcy Case 11-51894 Overview: "David Goldstein's Chapter 7 bankruptcy, filed in Monroe, CT in Sep 20, 2011, led to asset liquidation, with the case closing in 01.06.2012."
David Goldstein — Connecticut
Lawrence Grace, Monroe CT
Address: 36 Turkey Roost Rd Monroe, CT 06468
Brief Overview of Bankruptcy Case 10-51418: "Lawrence Grace's Chapter 7 bankruptcy, filed in Monroe, CT in Jun 18, 2010, led to asset liquidation, with the case closing in 10/04/2010."
Lawrence Grace — Connecticut
Christopher Guay, Monroe CT
Address: 1 Hemlock Ln Monroe, CT 06468-1033
Brief Overview of Bankruptcy Case 14-50952: "Christopher Guay's Chapter 7 bankruptcy, filed in Monroe, CT in 2014-06-17, led to asset liquidation, with the case closing in September 2014."
Christopher Guay — Connecticut
Sajjad Gul, Monroe CT
Address: 60 Hillcrest Rd Monroe, CT 06468-2804
Snapshot of U.S. Bankruptcy Proceeding Case 15-50645: "The bankruptcy filing by Sajjad Gul, undertaken in May 2015 in Monroe, CT under Chapter 7, concluded with discharge in Aug 5, 2015 after liquidating assets."
Sajjad Gul — Connecticut
Jason E Hall, Monroe CT
Address: 50 Easton Rd Monroe, CT 06468
Bankruptcy Case 11-51163 Summary: "In a Chapter 7 bankruptcy case, Jason E Hall from Monroe, CT, saw their proceedings start in 2011-06-09 and complete by 09/25/2011, involving asset liquidation."
Jason E Hall — Connecticut
Barbara V Hall, Monroe CT
Address: 4 Willowbrook Cir Monroe, CT 06468
Brief Overview of Bankruptcy Case 13-51384: "In a Chapter 7 bankruptcy case, Barbara V Hall from Monroe, CT, saw her proceedings start in August 2013 and complete by Dec 4, 2013, involving asset liquidation."
Barbara V Hall — Connecticut
David D Halliwell, Monroe CT
Address: 13 Turtlebrook Trl Monroe, CT 06468
Concise Description of Bankruptcy Case 13-504527: "Monroe, CT resident David D Halliwell's 03.27.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 26, 2013."
David D Halliwell — Connecticut
Michael G Hanna, Monroe CT
Address: 474 Moose Hill Rd Monroe, CT 06468-2449
Snapshot of U.S. Bankruptcy Proceeding Case 15-51239: "The bankruptcy record of Michael G Hanna from Monroe, CT, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 29, 2015."
Michael G Hanna — Connecticut
Elaine Hart, Monroe CT
Address: 4 Millo Dr Monroe, CT 06468
Bankruptcy Case 10-51843 Overview: "The case of Elaine Hart in Monroe, CT, demonstrates a Chapter 7 bankruptcy filed in August 2010 and discharged early November 2010, focusing on asset liquidation to repay creditors."
Elaine Hart — Connecticut
Elaine M Hart, Monroe CT
Address: 4 Millo Dr Monroe, CT 06468-2108
Snapshot of U.S. Bankruptcy Proceeding Case 14-50431: "In Monroe, CT, Elaine M Hart filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/23/2014."
Elaine M Hart — Connecticut
Peter Hatzikostas, Monroe CT
Address: 22 Gay Bower Rd Monroe, CT 06468
Bankruptcy Case 12-50077 Overview: "The bankruptcy record of Peter Hatzikostas from Monroe, CT, shows a Chapter 7 case filed in 01/19/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04/11/2012."
Peter Hatzikostas — Connecticut
Thomas J Heslin, Monroe CT
Address: 5 Hawley Ln Monroe, CT 06468
Snapshot of U.S. Bankruptcy Proceeding Case 13-50254: "Thomas J Heslin's bankruptcy, initiated in 02.22.2013 and concluded by 2013-05-29 in Monroe, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas J Heslin — Connecticut
Jr Robert W Hespelt, Monroe CT
Address: 380 Webb Cir Monroe, CT 06468
Bankruptcy Case 11-50669 Overview: "The case of Jr Robert W Hespelt in Monroe, CT, demonstrates a Chapter 7 bankruptcy filed in April 2011 and discharged early July 19, 2011, focusing on asset liquidation to repay creditors."
Jr Robert W Hespelt — Connecticut
Jr Robert Honrath, Monroe CT
Address: 32 Hawley Ln Monroe, CT 06468
Bankruptcy Case 10-51266 Summary: "Jr Robert Honrath's bankruptcy, initiated in Jun 2, 2010 and concluded by 09.18.2010 in Monroe, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert Honrath — Connecticut
Jennifer Hughes, Monroe CT
Address: 259 Old Zoar Rd Monroe, CT 06468-1459
Concise Description of Bankruptcy Case 2014-511157: "The bankruptcy record of Jennifer Hughes from Monroe, CT, shows a Chapter 7 case filed in 07.16.2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Jennifer Hughes — Connecticut
Juliet Huribal, Monroe CT
Address: 250 Fan Hill Rd Monroe, CT 06468
Brief Overview of Bankruptcy Case 11-51446: "Juliet Huribal's Chapter 7 bankruptcy, filed in Monroe, CT in Jul 15, 2011, led to asset liquidation, with the case closing in Oct 31, 2011."
Juliet Huribal — Connecticut
Irene Hyland, Monroe CT
Address: 638 Elm St Monroe, CT 06468-1801
Snapshot of U.S. Bankruptcy Proceeding Case 16-13421-ref: "The bankruptcy filing by Irene Hyland, undertaken in May 2016 in Monroe, CT under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Irene Hyland — Connecticut
Sr Michael Iovino, Monroe CT
Address: 79 Gay Bower Rd Monroe, CT 06468
Concise Description of Bankruptcy Case 10-514427: "Sr Michael Iovino's bankruptcy, initiated in 06/21/2010 and concluded by Oct 7, 2010 in Monroe, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Michael Iovino — Connecticut
Matthew William Isleib, Monroe CT
Address: 53 Cedar Ln Monroe, CT 06468
Concise Description of Bankruptcy Case 13-510207: "In a Chapter 7 bankruptcy case, Matthew William Isleib from Monroe, CT, saw their proceedings start in June 29, 2013 and complete by 10/03/2013, involving asset liquidation."
Matthew William Isleib — Connecticut
Laura Jennings, Monroe CT
Address: 637 Main St Monroe, CT 06468
Bankruptcy Case 11-50333 Summary: "In a Chapter 7 bankruptcy case, Laura Jennings from Monroe, CT, saw her proceedings start in February 25, 2011 and complete by 05.25.2011, involving asset liquidation."
Laura Jennings — Connecticut
Maureen Julian, Monroe CT
Address: 69 Turkey Roost Rd Monroe, CT 06468
Brief Overview of Bankruptcy Case 11-50012: "The case of Maureen Julian in Monroe, CT, demonstrates a Chapter 7 bankruptcy filed in Jan 5, 2011 and discharged early 2011-04-23, focusing on asset liquidation to repay creditors."
Maureen Julian — Connecticut
Koleen Kaffan, Monroe CT
Address: 20 Woody Crest Rd Monroe, CT 06468
Concise Description of Bankruptcy Case 10-517717: "In a Chapter 7 bankruptcy case, Koleen Kaffan from Monroe, CT, saw their proceedings start in 07/28/2010 and complete by 2010-11-13, involving asset liquidation."
Koleen Kaffan — Connecticut
John Kantzas, Monroe CT
Address: 299 Pastors Walk Monroe, CT 06468-1075
Snapshot of U.S. Bankruptcy Proceeding Case 16-50179: "The bankruptcy record of John Kantzas from Monroe, CT, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 4, 2016."
John Kantzas — Connecticut
Sandra J Kantzas, Monroe CT
Address: 299 Pastors Walk Monroe, CT 06468-1075
Bankruptcy Case 16-50179 Overview: "The case of Sandra J Kantzas in Monroe, CT, demonstrates a Chapter 7 bankruptcy filed in 02/04/2016 and discharged early 05/04/2016, focusing on asset liquidation to repay creditors."
Sandra J Kantzas — Connecticut
James Kirk Keniston, Monroe CT
Address: 93 Pepper St Monroe, CT 06468-1102
Bankruptcy Case 2014-20347 Summary: "Monroe, CT resident James Kirk Keniston's May 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 8, 2014."
James Kirk Keniston — Connecticut
Donald H Knouse, Monroe CT
Address: 248 Moose Hill Rd Monroe, CT 06468
Bankruptcy Case 12-50606 Summary: "The case of Donald H Knouse in Monroe, CT, demonstrates a Chapter 7 bankruptcy filed in 03/30/2012 and discharged early 06.27.2012, focusing on asset liquidation to repay creditors."
Donald H Knouse — Connecticut
Donna M Kosakowski, Monroe CT
Address: 75 Richards Dr Monroe, CT 06468
Brief Overview of Bankruptcy Case 13-50867: "In a Chapter 7 bankruptcy case, Donna M Kosakowski from Monroe, CT, saw her proceedings start in June 2013 and complete by 2013-09-08, involving asset liquidation."
Donna M Kosakowski — Connecticut
Explore Free Bankruptcy Records by State