Website Logo

Monroe, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Monroe.

Last updated on: April 02, 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

Ileana Kotulich, Monroe CT

Address: 12 Pilgrim Ln Monroe, CT 06468
Concise Description of Bankruptcy Case 10-501457: "Monroe, CT resident Ileana Kotulich's January 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-28."
Ileana Kotulich — Connecticut

Wieslaw Kozlowski, Monroe CT

Address: 42 Crown View Dr Monroe, CT 06468
Concise Description of Bankruptcy Case 10-516917: "In a Chapter 7 bankruptcy case, Wieslaw Kozlowski from Monroe, CT, saw their proceedings start in 2010-07-19 and complete by 11/04/2010, involving asset liquidation."
Wieslaw Kozlowski — Connecticut

Marcia Kayleen Kringel, Monroe CT

Address: 34 Shawnee Ln Monroe, CT 06468
Bankruptcy Case 13-23027-ABC Summary: "The bankruptcy record of Marcia Kayleen Kringel from Monroe, CT, shows a Chapter 7 case filed in 07/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 3, 2013."
Marcia Kayleen Kringel — Connecticut

Daniel Krofssik, Monroe CT

Address: 120 Twin Brook Ter Monroe, CT 06468
Concise Description of Bankruptcy Case 13-508937: "The bankruptcy filing by Daniel Krofssik, undertaken in June 7, 2013 in Monroe, CT under Chapter 7, concluded with discharge in 09/11/2013 after liquidating assets."
Daniel Krofssik — Connecticut

Gary Kurimsky, Monroe CT

Address: 268 Hammertown Rd Monroe, CT 06468
Bankruptcy Case 12-50025 Summary: "The case of Gary Kurimsky in Monroe, CT, demonstrates a Chapter 7 bankruptcy filed in January 6, 2012 and discharged early 04.23.2012, focusing on asset liquidation to repay creditors."
Gary Kurimsky — Connecticut

Paulette Kurimsky, Monroe CT

Address: 268 Hammertown Rd Monroe, CT 06468
Bankruptcy Case 13-50773 Summary: "The bankruptcy filing by Paulette Kurimsky, undertaken in 05/20/2013 in Monroe, CT under Chapter 7, concluded with discharge in August 24, 2013 after liquidating assets."
Paulette Kurimsky — Connecticut

Joseph A Kustra, Monroe CT

Address: 586 Fan Hill Rd Monroe, CT 06468
Brief Overview of Bankruptcy Case 11-50360: "The case of Joseph A Kustra in Monroe, CT, demonstrates a Chapter 7 bankruptcy filed in Feb 28, 2011 and discharged early 06/16/2011, focusing on asset liquidation to repay creditors."
Joseph A Kustra — Connecticut

Mireille Langlois, Monroe CT

Address: 66 Benedict Rd Monroe, CT 06468-1215
Bankruptcy Case 16-50299 Overview: "The bankruptcy record of Mireille Langlois from Monroe, CT, shows a Chapter 7 case filed in 03/01/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-30."
Mireille Langlois — Connecticut

Ralph Langlois, Monroe CT

Address: 66 Benedict Rd Monroe, CT 06468-1215
Brief Overview of Bankruptcy Case 16-50299: "In a Chapter 7 bankruptcy case, Ralph Langlois from Monroe, CT, saw his proceedings start in 03/01/2016 and complete by 2016-05-30, involving asset liquidation."
Ralph Langlois — Connecticut

Andrea Lello, Monroe CT

Address: 4 Wrabel Cir Monroe, CT 06468
Concise Description of Bankruptcy Case 13-500237: "The case of Andrea Lello in Monroe, CT, demonstrates a Chapter 7 bankruptcy filed in January 9, 2013 and discharged early 2013-04-15, focusing on asset liquidation to repay creditors."
Andrea Lello — Connecticut

John S Lesko, Monroe CT

Address: PO Box 32 Monroe, CT 06468
Brief Overview of Bankruptcy Case 13-50064: "John S Lesko's Chapter 7 bankruptcy, filed in Monroe, CT in 01.17.2013, led to asset liquidation, with the case closing in April 23, 2013."
John S Lesko — Connecticut

Mallory Anne Lesko, Monroe CT

Address: 14 Indian Hill Rd Monroe, CT 06468
Bankruptcy Case 12-51337 Overview: "In Monroe, CT, Mallory Anne Lesko filed for Chapter 7 bankruptcy in 2012-07-16. This case, involving liquidating assets to pay off debts, was resolved by November 1, 2012."
Mallory Anne Lesko — Connecticut

Brian Lopez, Monroe CT

Address: 32 Bart Rd Monroe, CT 06468-1117
Bankruptcy Case 15-51357 Overview: "The bankruptcy record of Brian Lopez from Monroe, CT, shows a Chapter 7 case filed in 09/28/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.27.2015."
Brian Lopez — Connecticut

Sandra Lopez, Monroe CT

Address: 32 Bart Rd Apt Monroe, CT 06468-1117
Concise Description of Bankruptcy Case 16-506517: "Sandra Lopez's bankruptcy, initiated in 05.17.2016 and concluded by August 15, 2016 in Monroe, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Lopez — Connecticut

Mark Louis Lutz, Monroe CT

Address: 16 Cedar Ln Monroe, CT 06468
Concise Description of Bankruptcy Case 12-510667: "The case of Mark Louis Lutz in Monroe, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-06-07 and discharged early 09.23.2012, focusing on asset liquidation to repay creditors."
Mark Louis Lutz — Connecticut

Ricardo A Luzietti, Monroe CT

Address: 57 Crestwood Rd Monroe, CT 06468
Brief Overview of Bankruptcy Case 09-32966: "Ricardo A Luzietti's bankruptcy, initiated in October 21, 2009 and concluded by 2010-01-25 in Monroe, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricardo A Luzietti — Connecticut

William Lyons, Monroe CT

Address: 307 Hattertown Rd Monroe, CT 06468
Brief Overview of Bankruptcy Case 10-52689: "William Lyons's Chapter 7 bankruptcy, filed in Monroe, CT in 11.02.2010, led to asset liquidation, with the case closing in February 18, 2011."
William Lyons — Connecticut

Robert D Maccloy, Monroe CT

Address: 155 Hammertown Rd Monroe, CT 06468-3205
Concise Description of Bankruptcy Case 14-506707: "In Monroe, CT, Robert D Maccloy filed for Chapter 7 bankruptcy in May 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08/03/2014."
Robert D Maccloy — Connecticut

Robert D Maccloy, Monroe CT

Address: 155 Hammertown Rd Monroe, CT 06468-3205
Bankruptcy Case 2014-50670 Summary: "In a Chapter 7 bankruptcy case, Robert D Maccloy from Monroe, CT, saw their proceedings start in 05/05/2014 and complete by August 2014, involving asset liquidation."
Robert D Maccloy — Connecticut

Robert J Magas, Monroe CT

Address: 15 Edgewood Rd Monroe, CT 06468
Brief Overview of Bankruptcy Case 11-50571: "In a Chapter 7 bankruptcy case, Robert J Magas from Monroe, CT, saw their proceedings start in 03/28/2011 and complete by July 14, 2011, involving asset liquidation."
Robert J Magas — Connecticut

Philip T Mandeville, Monroe CT

Address: 15 Belle Vale St Monroe, CT 06468
Bankruptcy Case 11-50379 Overview: "Philip T Mandeville's Chapter 7 bankruptcy, filed in Monroe, CT in Mar 1, 2011, led to asset liquidation, with the case closing in Jun 1, 2011."
Philip T Mandeville — Connecticut

Ronald Manente, Monroe CT

Address: 40 Oak Wood Dr Monroe, CT 06468-2134
Brief Overview of Bankruptcy Case 15-50855: "Ronald Manente's Chapter 7 bankruptcy, filed in Monroe, CT in 06/25/2015, led to asset liquidation, with the case closing in September 2015."
Ronald Manente — Connecticut

Enrico Mangiacapra, Monroe CT

Address: 23 Far Horizon Dr Monroe, CT 06468
Snapshot of U.S. Bankruptcy Proceeding Case 10-52309: "The case of Enrico Mangiacapra in Monroe, CT, demonstrates a Chapter 7 bankruptcy filed in Sep 24, 2010 and discharged early January 10, 2011, focusing on asset liquidation to repay creditors."
Enrico Mangiacapra — Connecticut

Peter D Marcinka, Monroe CT

Address: 33 Brinsmaid Rd Monroe, CT 06468
Brief Overview of Bankruptcy Case 12-51946: "In Monroe, CT, Peter D Marcinka filed for Chapter 7 bankruptcy in 10.26.2012. This case, involving liquidating assets to pay off debts, was resolved by January 30, 2013."
Peter D Marcinka — Connecticut

James Martinez, Monroe CT

Address: 237 Guinea Rd Monroe, CT 06468-1090
Bankruptcy Case 14-51873 Summary: "The bankruptcy record of James Martinez from Monroe, CT, shows a Chapter 7 case filed in 2014-12-11. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 11, 2015."
James Martinez — Connecticut

Gina M Martino, Monroe CT

Address: 59 Meadow Brook Dr Monroe, CT 06468-1813
Bankruptcy Case 2014-50707 Summary: "The bankruptcy record of Gina M Martino from Monroe, CT, shows a Chapter 7 case filed in 2014-05-08. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 6, 2014."
Gina M Martino — Connecticut

Anthony P Martino, Monroe CT

Address: 59 Meadow Brook Dr Monroe, CT 06468-1813
Bankruptcy Case 14-50707 Overview: "The case of Anthony P Martino in Monroe, CT, demonstrates a Chapter 7 bankruptcy filed in May 8, 2014 and discharged early 2014-08-06, focusing on asset liquidation to repay creditors."
Anthony P Martino — Connecticut

Anthony P Martino, Monroe CT

Address: 59 Meadow Brook Dr Monroe, CT 06468-1813
Brief Overview of Bankruptcy Case 2014-50707: "In Monroe, CT, Anthony P Martino filed for Chapter 7 bankruptcy in 2014-05-08. This case, involving liquidating assets to pay off debts, was resolved by 08.06.2014."
Anthony P Martino — Connecticut

Marc Sasso Mcdonough, Monroe CT

Address: 35 Maple Dr Monroe, CT 06468-1638
Concise Description of Bankruptcy Case 14-502137: "In a Chapter 7 bankruptcy case, Marc Sasso Mcdonough from Monroe, CT, saw his proceedings start in 02/12/2014 and complete by 05.13.2014, involving asset liquidation."
Marc Sasso Mcdonough — Connecticut

Robert J Mcgreevy, Monroe CT

Address: 44 Great Oak Farm Rd Monroe, CT 06468-1295
Concise Description of Bankruptcy Case 07-317307: "Robert J Mcgreevy's Monroe, CT bankruptcy under Chapter 13 in 07/31/2007 led to a structured repayment plan, successfully discharged in 07.02.2013."
Robert J Mcgreevy — Connecticut

Patricia M Mclean, Monroe CT

Address: 15 Eagle Rock Cir Monroe, CT 06468
Bankruptcy Case 12-51372 Summary: "The case of Patricia M Mclean in Monroe, CT, demonstrates a Chapter 7 bankruptcy filed in 07/23/2012 and discharged early November 2012, focusing on asset liquidation to repay creditors."
Patricia M Mclean — Connecticut

Joanna Melfi, Monroe CT

Address: 1393 Monroe Tpke Monroe, CT 06468
Bankruptcy Case 11-50247 Summary: "Monroe, CT resident Joanna Melfi's Feb 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 3, 2011."
Joanna Melfi — Connecticut

James Earl Menge, Monroe CT

Address: 74 Harmony Ln Monroe, CT 06468-1138
Snapshot of U.S. Bankruptcy Proceeding Case 14-51764: "In Monroe, CT, James Earl Menge filed for Chapter 7 bankruptcy in 2014-11-20. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-18."
James Earl Menge — Connecticut

Samuel Mizzoni, Monroe CT

Address: 24 Williamsburg Dr Monroe, CT 06468
Snapshot of U.S. Bankruptcy Proceeding Case 10-51156: "In a Chapter 7 bankruptcy case, Samuel Mizzoni from Monroe, CT, saw his proceedings start in May 21, 2010 and complete by September 6, 2010, involving asset liquidation."
Samuel Mizzoni — Connecticut

Jerry Mocarski, Monroe CT

Address: 44 Lorraine Dr Monroe, CT 06468-1306
Bankruptcy Case 15-50085 Summary: "The bankruptcy record of Jerry Mocarski from Monroe, CT, shows a Chapter 7 case filed in January 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 20, 2015."
Jerry Mocarski — Connecticut

Samuel Molina, Monroe CT

Address: 488 Hammertown Rd Monroe, CT 06468
Concise Description of Bankruptcy Case 11-508437: "The bankruptcy filing by Samuel Molina, undertaken in 2011-04-29 in Monroe, CT under Chapter 7, concluded with discharge in July 27, 2011 after liquidating assets."
Samuel Molina — Connecticut

Joseph Molinari, Monroe CT

Address: 23 Birchwood Rd Monroe, CT 06468
Bankruptcy Case 10-50442 Overview: "Monroe, CT resident Joseph Molinari's 2010-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-14."
Joseph Molinari — Connecticut

Santos Montanez, Monroe CT

Address: 2 Boot Shop Ln Monroe, CT 06468
Brief Overview of Bankruptcy Case 09-52008: "Santos Montanez's Chapter 7 bankruptcy, filed in Monroe, CT in Oct 7, 2009, led to asset liquidation, with the case closing in January 2010."
Santos Montanez — Connecticut

Robert Morrison, Monroe CT

Address: 11 Highland Dr Monroe, CT 06468-1442
Bankruptcy Case 15-51254 Summary: "The case of Robert Morrison in Monroe, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-09-04 and discharged early 12/03/2015, focusing on asset liquidation to repay creditors."
Robert Morrison — Connecticut

David Mudry, Monroe CT

Address: 471 Elm St Monroe, CT 06468
Snapshot of U.S. Bankruptcy Proceeding Case 10-51908: "The case of David Mudry in Monroe, CT, demonstrates a Chapter 7 bankruptcy filed in August 2010 and discharged early Nov 28, 2010, focusing on asset liquidation to repay creditors."
David Mudry — Connecticut

Christine Neale, Monroe CT

Address: 16 Hillside Ln Monroe, CT 06468-3306
Bankruptcy Case 15-51096 Summary: "In a Chapter 7 bankruptcy case, Christine Neale from Monroe, CT, saw her proceedings start in Aug 3, 2015 and complete by November 2015, involving asset liquidation."
Christine Neale — Connecticut

Matthew Douglas Neeley, Monroe CT

Address: 75 Stable Ridge Rd Monroe, CT 06468-1960
Concise Description of Bankruptcy Case 14-514067: "The case of Matthew Douglas Neeley in Monroe, CT, demonstrates a Chapter 7 bankruptcy filed in 09.08.2014 and discharged early 2014-12-07, focusing on asset liquidation to repay creditors."
Matthew Douglas Neeley — Connecticut

Nicole Beth Neeley, Monroe CT

Address: 75 Stable Ridge Rd Monroe, CT 06468-1960
Bankruptcy Case 14-51406 Overview: "The case of Nicole Beth Neeley in Monroe, CT, demonstrates a Chapter 7 bankruptcy filed in September 2014 and discharged early December 2014, focusing on asset liquidation to repay creditors."
Nicole Beth Neeley — Connecticut

Tuyen M Nguyen, Monroe CT

Address: 33 Maple Dr Unit B Monroe, CT 06468
Snapshot of U.S. Bankruptcy Proceeding Case 13-50610: "The case of Tuyen M Nguyen in Monroe, CT, demonstrates a Chapter 7 bankruptcy filed in April 23, 2013 and discharged early July 31, 2013, focusing on asset liquidation to repay creditors."
Tuyen M Nguyen — Connecticut

Chaun Henry Norton, Monroe CT

Address: 49 Maple Dr Monroe, CT 06468-1638
Concise Description of Bankruptcy Case 15-505187: "The bankruptcy record of Chaun Henry Norton from Monroe, CT, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 16, 2015."
Chaun Henry Norton — Connecticut

Nancy Nowotny, Monroe CT

Address: 166 Old Zoar Rd Monroe, CT 06468
Concise Description of Bankruptcy Case 10-531177: "In a Chapter 7 bankruptcy case, Nancy Nowotny from Monroe, CT, saw her proceedings start in 2010-12-31 and complete by Mar 30, 2011, involving asset liquidation."
Nancy Nowotny — Connecticut

Keith Odonnell, Monroe CT

Address: 13 School St Monroe, CT 06468
Bankruptcy Case 10-51601 Overview: "The bankruptcy record of Keith Odonnell from Monroe, CT, shows a Chapter 7 case filed in 2010-07-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-29."
Keith Odonnell — Connecticut

Robert Oleyar, Monroe CT

Address: 67 Pastors Walk Monroe, CT 06468
Bankruptcy Case 10-52750 Overview: "Robert Oleyar's Chapter 7 bankruptcy, filed in Monroe, CT in November 11, 2010, led to asset liquidation, with the case closing in February 2011."
Robert Oleyar — Connecticut

Herminio G Olivera, Monroe CT

Address: PO Box 115 Monroe, CT 06468-0115
Brief Overview of Bankruptcy Case 16-50567: "The case of Herminio G Olivera in Monroe, CT, demonstrates a Chapter 7 bankruptcy filed in 04.27.2016 and discharged early 07.26.2016, focusing on asset liquidation to repay creditors."
Herminio G Olivera — Connecticut

Maria A Olivera, Monroe CT

Address: PO Box 115 Monroe, CT 06468-0115
Snapshot of U.S. Bankruptcy Proceeding Case 16-50567: "The bankruptcy record of Maria A Olivera from Monroe, CT, shows a Chapter 7 case filed in 04.27.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07.26.2016."
Maria A Olivera — Connecticut

Declan Joseph Oneill, Monroe CT

Address: 11 Lima Dr Monroe, CT 06468
Bankruptcy Case 13-51125 Summary: "The case of Declan Joseph Oneill in Monroe, CT, demonstrates a Chapter 7 bankruptcy filed in July 19, 2013 and discharged early Oct 16, 2013, focusing on asset liquidation to repay creditors."
Declan Joseph Oneill — Connecticut

Robert Orsino, Monroe CT

Address: 184 Twin Brook Ter Monroe, CT 06468
Bankruptcy Case 10-51420 Summary: "Monroe, CT resident Robert Orsino's 06/18/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.04.2010."
Robert Orsino — Connecticut

Andrea Noel Paddock, Monroe CT

Address: 46 Stony Brook Dr Monroe, CT 06468-2417
Bankruptcy Case 15-51380 Overview: "In Monroe, CT, Andrea Noel Paddock filed for Chapter 7 bankruptcy in September 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by December 29, 2015."
Andrea Noel Paddock — Connecticut

Alan P Parrillo, Monroe CT

Address: 50 E Maiden Ln Monroe, CT 06468
Bankruptcy Case 13-51902 Summary: "Monroe, CT resident Alan P Parrillo's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-18."
Alan P Parrillo — Connecticut

Maria Pastor, Monroe CT

Address: 40 Riding Ridge Rd Monroe, CT 06468
Concise Description of Bankruptcy Case 10-522367: "In Monroe, CT, Maria Pastor filed for Chapter 7 bankruptcy in September 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 6, 2011."
Maria Pastor — Connecticut

Otto W Pernek, Monroe CT

Address: 137 Elm St Monroe, CT 06468
Bankruptcy Case 11-50167 Overview: "The bankruptcy record of Otto W Pernek from Monroe, CT, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Otto W Pernek — Connecticut

Jr Joseph Persico, Monroe CT

Address: 30 Bob White Ter Monroe, CT 06468
Brief Overview of Bankruptcy Case 11-51110: "Jr Joseph Persico's Chapter 7 bankruptcy, filed in Monroe, CT in 2011-06-02, led to asset liquidation, with the case closing in August 2011."
Jr Joseph Persico — Connecticut

Chris Pertesis, Monroe CT

Address: 14 Lanthorne Rd Monroe, CT 06468
Bankruptcy Case 12-51898 Summary: "In Monroe, CT, Chris Pertesis filed for Chapter 7 bankruptcy in 10.19.2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 23, 2013."
Chris Pertesis — Connecticut

Iii Charles Peterson, Monroe CT

Address: 10 Crestwood Rd Monroe, CT 06468
Bankruptcy Case 09-52296 Overview: "The bankruptcy filing by Iii Charles Peterson, undertaken in November 12, 2009 in Monroe, CT under Chapter 7, concluded with discharge in 2010-02-16 after liquidating assets."
Iii Charles Peterson — Connecticut

Wilma Petrossian, Monroe CT

Address: 5 Rolling Ridge Rd Monroe, CT 06468-2639
Bankruptcy Case 14-50983 Overview: "Wilma Petrossian's Chapter 7 bankruptcy, filed in Monroe, CT in June 2014, led to asset liquidation, with the case closing in September 2014."
Wilma Petrossian — Connecticut

Lisa Marie Pinto, Monroe CT

Address: 4 Cherry Hill Cir Monroe, CT 06468
Snapshot of U.S. Bankruptcy Proceeding Case 13-51298: "Monroe, CT resident Lisa Marie Pinto's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 23, 2013."
Lisa Marie Pinto — Connecticut

Marisa E Pinto, Monroe CT

Address: 15 Founders Way Monroe, CT 06468
Brief Overview of Bankruptcy Case 12-50123: "The case of Marisa E Pinto in Monroe, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-01-25 and discharged early May 12, 2012, focusing on asset liquidation to repay creditors."
Marisa E Pinto — Connecticut

Christine E Plateroti, Monroe CT

Address: 19 Hiram Hill Rd Monroe, CT 06468
Concise Description of Bankruptcy Case 13-516007: "The case of Christine E Plateroti in Monroe, CT, demonstrates a Chapter 7 bankruptcy filed in October 2013 and discharged early January 2014, focusing on asset liquidation to repay creditors."
Christine E Plateroti — Connecticut

Rosemary Pompa, Monroe CT

Address: 206D Windgate Cir Monroe, CT 06468
Concise Description of Bankruptcy Case 12-506197: "Rosemary Pompa's Chapter 7 bankruptcy, filed in Monroe, CT in 2012-03-31, led to asset liquidation, with the case closing in July 2012."
Rosemary Pompa — Connecticut

Pamela Poplawski, Monroe CT

Address: 74 Pastors Walk Monroe, CT 06468-1004
Brief Overview of Bankruptcy Case 15-51269: "Monroe, CT resident Pamela Poplawski's 09.10.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-09."
Pamela Poplawski — Connecticut

Frederick J Porcelli, Monroe CT

Address: 71 Mill Brook Ter Monroe, CT 06468
Bankruptcy Case 13-50473 Overview: "Frederick J Porcelli's bankruptcy, initiated in March 28, 2013 and concluded by Jun 26, 2013 in Monroe, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederick J Porcelli — Connecticut

Rodney Poulos, Monroe CT

Address: 138 Hattertown Rd Monroe, CT 06468
Bankruptcy Case 10-50281 Overview: "Rodney Poulos's Chapter 7 bankruptcy, filed in Monroe, CT in 02.08.2010, led to asset liquidation, with the case closing in 05/15/2010."
Rodney Poulos — Connecticut

Kathy J Provenzano, Monroe CT

Address: 36 Boot Shop Ln Monroe, CT 06468
Bankruptcy Case 11-51711 Overview: "The bankruptcy record of Kathy J Provenzano from Monroe, CT, shows a Chapter 7 case filed in August 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 8, 2011."
Kathy J Provenzano — Connecticut

Sr Robert Provenzano, Monroe CT

Address: 623 Elm St Monroe, CT 06468
Bankruptcy Case 09-52310 Summary: "The case of Sr Robert Provenzano in Monroe, CT, demonstrates a Chapter 7 bankruptcy filed in November 13, 2009 and discharged early 02/17/2010, focusing on asset liquidation to repay creditors."
Sr Robert Provenzano — Connecticut

Peter M Pullen, Monroe CT

Address: 58 Birchwood Rd Monroe, CT 06468-1049
Concise Description of Bankruptcy Case 14-518537: "The bankruptcy record of Peter M Pullen from Monroe, CT, shows a Chapter 7 case filed in 2014-12-08. In this process, assets were liquidated to settle debts, and the case was discharged in 03.08.2015."
Peter M Pullen — Connecticut

Donald Patrick Puzzo, Monroe CT

Address: 218 Pastors Walk Monroe, CT 06468-1006
Bankruptcy Case 2014-50597 Overview: "Monroe, CT resident Donald Patrick Puzzo's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-22."
Donald Patrick Puzzo — Connecticut

Valerio Quinonez, Monroe CT

Address: 39 Downs Rd Monroe, CT 06468
Snapshot of U.S. Bankruptcy Proceeding Case 11-50023: "The case of Valerio Quinonez in Monroe, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-01-06 and discharged early 04.24.2011, focusing on asset liquidation to repay creditors."
Valerio Quinonez — Connecticut

Michael P Reagan, Monroe CT

Address: 10 Highfield Dr Monroe, CT 06468
Bankruptcy Case 11-50490 Summary: "The case of Michael P Reagan in Monroe, CT, demonstrates a Chapter 7 bankruptcy filed in 03/18/2011 and discharged early July 2011, focusing on asset liquidation to repay creditors."
Michael P Reagan — Connecticut

Jr Carlos Reinoso, Monroe CT

Address: 96 Gay Bower Rd Monroe, CT 06468
Brief Overview of Bankruptcy Case 09-52156: "Monroe, CT resident Jr Carlos Reinoso's 2009-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-30."
Jr Carlos Reinoso — Connecticut

Diane M Restivo, Monroe CT

Address: 34 Bagburn Rd Monroe, CT 06468-1407
Brief Overview of Bankruptcy Case 15-50053: "Monroe, CT resident Diane M Restivo's 2015-01-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-13."
Diane M Restivo — Connecticut

Thomas J Restivo, Monroe CT

Address: 34 Bagburn Rd Monroe, CT 06468-1407
Bankruptcy Case 15-50053 Overview: "In a Chapter 7 bankruptcy case, Thomas J Restivo from Monroe, CT, saw their proceedings start in 2015-01-13 and complete by 04/13/2015, involving asset liquidation."
Thomas J Restivo — Connecticut

Migdalia Rivera, Monroe CT

Address: 436 Hattertown Rd Monroe, CT 06468
Bankruptcy Case 10-52277 Overview: "The case of Migdalia Rivera in Monroe, CT, demonstrates a Chapter 7 bankruptcy filed in 09/22/2010 and discharged early 2010-12-22, focusing on asset liquidation to repay creditors."
Migdalia Rivera — Connecticut

Barbara M Roberts, Monroe CT

Address: 176 Wheeler Rd Monroe, CT 06468
Concise Description of Bankruptcy Case 12-505697: "Barbara M Roberts's Chapter 7 bankruptcy, filed in Monroe, CT in March 27, 2012, led to asset liquidation, with the case closing in July 2012."
Barbara M Roberts — Connecticut

Aires C Rodrigues, Monroe CT

Address: 103 Gay Bower Rd Monroe, CT 06468
Concise Description of Bankruptcy Case 11-524837: "Aires C Rodrigues's Chapter 7 bankruptcy, filed in Monroe, CT in 12/16/2011, led to asset liquidation, with the case closing in April 2012."
Aires C Rodrigues — Connecticut

Angel L Rodriguez, Monroe CT

Address: 148 Barn Hill Rd Monroe, CT 06468-2038
Bankruptcy Case 2014-50594 Overview: "The bankruptcy record of Angel L Rodriguez from Monroe, CT, shows a Chapter 7 case filed in 04.22.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-21."
Angel L Rodriguez — Connecticut

Cynthia Rogers, Monroe CT

Address: PO Box 49 Monroe, CT 06468
Concise Description of Bankruptcy Case 10-529377: "Monroe, CT resident Cynthia Rogers's Dec 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/25/2011."
Cynthia Rogers — Connecticut

Bryce Rooney, Monroe CT

Address: 253 Hattertown Rd Monroe, CT 06468
Concise Description of Bankruptcy Case 10-529207: "The bankruptcy filing by Bryce Rooney, undertaken in December 3, 2010 in Monroe, CT under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Bryce Rooney — Connecticut

David J Rowland, Monroe CT

Address: 124 Elm St Monroe, CT 06468-2216
Bankruptcy Case 15-51358 Overview: "David J Rowland's bankruptcy, initiated in 2015-09-28 and concluded by 12.27.2015 in Monroe, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David J Rowland — Connecticut

Diana L Rowland, Monroe CT

Address: 124 Elm St Monroe, CT 06468-2216
Brief Overview of Bankruptcy Case 15-51358: "In a Chapter 7 bankruptcy case, Diana L Rowland from Monroe, CT, saw her proceedings start in 09/28/2015 and complete by 12.27.2015, involving asset liquidation."
Diana L Rowland — Connecticut

Cesario Sebastiao Ruivos, Monroe CT

Address: 131 Cross Hill Rd Monroe, CT 06468
Bankruptcy Case 12-50414 Summary: "The bankruptcy filing by Cesario Sebastiao Ruivos, undertaken in 03/04/2012 in Monroe, CT under Chapter 7, concluded with discharge in June 20, 2012 after liquidating assets."
Cesario Sebastiao Ruivos — Connecticut

Jill M Ryan, Monroe CT

Address: 217B Windgate Cir Monroe, CT 06468
Bankruptcy Case 12-51947 Summary: "In Monroe, CT, Jill M Ryan filed for Chapter 7 bankruptcy in 10.26.2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Jill M Ryan — Connecticut

Jr Robert J Ryan, Monroe CT

Address: 647 Elm St Monroe, CT 06468
Snapshot of U.S. Bankruptcy Proceeding Case 13-50207: "Jr Robert J Ryan's bankruptcy, initiated in 02.14.2013 and concluded by 2013-05-21 in Monroe, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert J Ryan — Connecticut

Ghazala Sajjad, Monroe CT

Address: 60 Hillcrest Rd Monroe, CT 06468-2804
Bankruptcy Case 15-50645 Summary: "Ghazala Sajjad's Chapter 7 bankruptcy, filed in Monroe, CT in 2015-05-07, led to asset liquidation, with the case closing in 2015-08-05."
Ghazala Sajjad — Connecticut

Robert Schneider, Monroe CT

Address: 23 Mill Brook Ter Monroe, CT 06468
Brief Overview of Bankruptcy Case 12-50985: "The bankruptcy filing by Robert Schneider, undertaken in 05.29.2012 in Monroe, CT under Chapter 7, concluded with discharge in 2012-09-14 after liquidating assets."
Robert Schneider — Connecticut

Leslie Adrianne Schwartz, Monroe CT

Address: 234 Stanley Rd Monroe, CT 06468-1046
Snapshot of U.S. Bankruptcy Proceeding Case 16-50426: "The bankruptcy filing by Leslie Adrianne Schwartz, undertaken in Mar 29, 2016 in Monroe, CT under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Leslie Adrianne Schwartz — Connecticut

Richard Daniel Schwartz, Monroe CT

Address: 234 Stanley Rd Monroe, CT 06468-1046
Brief Overview of Bankruptcy Case 16-50426: "In Monroe, CT, Richard Daniel Schwartz filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Richard Daniel Schwartz — Connecticut

John G Sekelsky, Monroe CT

Address: 566 Elm St Monroe, CT 06468
Snapshot of U.S. Bankruptcy Proceeding Case 11-52526: "The bankruptcy record of John G Sekelsky from Monroe, CT, shows a Chapter 7 case filed in 12.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-14."
John G Sekelsky — Connecticut

Jeffrey Howard Silkman, Monroe CT

Address: 193 Cutlers Farm Rd Monroe, CT 06468
Concise Description of Bankruptcy Case 12-512747: "Jeffrey Howard Silkman's Chapter 7 bankruptcy, filed in Monroe, CT in July 5, 2012, led to asset liquidation, with the case closing in 10.21.2012."
Jeffrey Howard Silkman — Connecticut

Florence Silverman, Monroe CT

Address: 358 Wheeler Rd Apt B2 Monroe, CT 06468
Snapshot of U.S. Bankruptcy Proceeding Case 09-52182: "Monroe, CT resident Florence Silverman's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 2, 2010."
Florence Silverman — Connecticut

Kristen S Smith, Monroe CT

Address: 6 Old Fish House Rd Monroe, CT 06468
Bankruptcy Case 12-51784 Summary: "In Monroe, CT, Kristen S Smith filed for Chapter 7 bankruptcy in 09.28.2012. This case, involving liquidating assets to pay off debts, was resolved by 01/02/2013."
Kristen S Smith — Connecticut

Iii Stephen Somley, Monroe CT

Address: 31 Osborn Ln Monroe, CT 06468-2510
Brief Overview of Bankruptcy Case 14-50113: "In a Chapter 7 bankruptcy case, Iii Stephen Somley from Monroe, CT, saw their proceedings start in 01.27.2014 and complete by 2014-04-27, involving asset liquidation."
Iii Stephen Somley — Connecticut

Natalie Somley, Monroe CT

Address: 31 Osborn Ln Monroe, CT 06468
Bankruptcy Case 10-50644 Summary: "Natalie Somley's Chapter 7 bankruptcy, filed in Monroe, CT in 2010-03-23, led to asset liquidation, with the case closing in Jul 9, 2010."
Natalie Somley — Connecticut

Nancy Sorge, Monroe CT

Address: 22 Carmen Ln Monroe, CT 06468-1520
Bankruptcy Case 2014-50442 Overview: "The case of Nancy Sorge in Monroe, CT, demonstrates a Chapter 7 bankruptcy filed in March 2014 and discharged early 06/25/2014, focusing on asset liquidation to repay creditors."
Nancy Sorge — Connecticut

Nancy Marie Sorge, Monroe CT

Address: 22 Carmen Ln Monroe, CT 06468-1520
Bankruptcy Case 16-50634 Summary: "In a Chapter 7 bankruptcy case, Nancy Marie Sorge from Monroe, CT, saw her proceedings start in 05/13/2016 and complete by 08/11/2016, involving asset liquidation."
Nancy Marie Sorge — Connecticut

John Lucano Carolyn St, Monroe CT

Address: 239 Stanley Rd Monroe, CT 06468
Brief Overview of Bankruptcy Case 12-51358: "The bankruptcy filing by John Lucano Carolyn St, undertaken in 2012-07-19 in Monroe, CT under Chapter 7, concluded with discharge in 11/04/2012 after liquidating assets."
John Lucano Carolyn St — Connecticut

Explore Free Bankruptcy Records by State