Website Logo

Monroe, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Monroe.

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

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