Monroe, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Monroe.
Last updated on:
April 02, 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
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