Norwich, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Norwich.
Last updated on:
March 30, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
William Abreu, Norwich CT
Address: 38 Oakwood Knls Norwich, CT 06360
Concise Description of Bankruptcy Case 12-228157: "William Abreu's Chapter 7 bankruptcy, filed in Norwich, CT in Nov 28, 2012, led to asset liquidation, with the case closing in 2013-03-04."
William Abreu — Connecticut
Sandra E Abril, Norwich CT
Address: 527 W Thames St Norwich, CT 06360-7153
Snapshot of U.S. Bankruptcy Proceeding Case 16-20799: "In a Chapter 7 bankruptcy case, Sandra E Abril from Norwich, CT, saw her proceedings start in May 19, 2016 and complete by Aug 17, 2016, involving asset liquidation."
Sandra E Abril — Connecticut
Thomas L Aceto, Norwich CT
Address: 104 Norwich Ave Apt H1 Norwich, CT 06360-2531
Snapshot of U.S. Bankruptcy Proceeding Case 2014-20592: "The bankruptcy record of Thomas L Aceto from Norwich, CT, shows a Chapter 7 case filed in 03.28.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-26."
Thomas L Aceto — Connecticut
Robin M Ackles, Norwich CT
Address: 5 Norman Rd Apt I Norwich, CT 06360-6018
Snapshot of U.S. Bankruptcy Proceeding Case 14-22419: "In Norwich, CT, Robin M Ackles filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-18."
Robin M Ackles — Connecticut
Denise L Adamik, Norwich CT
Address: 442 Boswell Ave Norwich, CT 06360-3103
Bankruptcy Case 2014-20572 Summary: "Denise L Adamik's Chapter 7 bankruptcy, filed in Norwich, CT in 03.28.2014, led to asset liquidation, with the case closing in Jun 26, 2014."
Denise L Adamik — Connecticut
Tracy M Adams, Norwich CT
Address: 167 W Thames St Norwich, CT 06360-6241
Bankruptcy Case 16-21052 Summary: "In Norwich, CT, Tracy M Adams filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by 09/26/2016."
Tracy M Adams — Connecticut
Edgar Alers, Norwich CT
Address: 101 Summit St Apt 3 Norwich, CT 06360
Brief Overview of Bankruptcy Case 11-21355: "The bankruptcy record of Edgar Alers from Norwich, CT, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/22/2011."
Edgar Alers — Connecticut
Donald Thomas Allen, Norwich CT
Address: 316 Canterbury Tpke Norwich, CT 06360
Bankruptcy Case 13-21597 Overview: "In a Chapter 7 bankruptcy case, Donald Thomas Allen from Norwich, CT, saw their proceedings start in August 2013 and complete by Nov 10, 2013, involving asset liquidation."
Donald Thomas Allen — Connecticut
Sr Bruce W Allen, Norwich CT
Address: 44 Forestview Dr Norwich, CT 06360
Brief Overview of Bankruptcy Case 11-22242: "The bankruptcy record of Sr Bruce W Allen from Norwich, CT, shows a Chapter 7 case filed in Jul 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-14."
Sr Bruce W Allen — Connecticut
Sherada M Allen, Norwich CT
Address: 110 Central Ave Norwich, CT 06360-4703
Snapshot of U.S. Bankruptcy Proceeding Case 2014-21357: "In a Chapter 7 bankruptcy case, Sherada M Allen from Norwich, CT, saw their proceedings start in 07.10.2014 and complete by 2014-10-08, involving asset liquidation."
Sherada M Allen — Connecticut
Leonor Amarillo, Norwich CT
Address: 160 Sheraton Ln Norwich, CT 06360-6447
Concise Description of Bankruptcy Case 15-204597: "In Norwich, CT, Leonor Amarillo filed for Chapter 7 bankruptcy in March 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06.18.2015."
Leonor Amarillo — Connecticut
John C Anderson, Norwich CT
Address: 79 Spring St Norwich, CT 06360-5619
Brief Overview of Bankruptcy Case 15-20183: "Norwich, CT resident John C Anderson's 02.09.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 10, 2015."
John C Anderson — Connecticut
Eric Anthony, Norwich CT
Address: 125 Briar Ln Norwich, CT 06360
Bankruptcy Case 12-22827 Summary: "The bankruptcy filing by Eric Anthony, undertaken in 11/30/2012 in Norwich, CT under Chapter 7, concluded with discharge in Mar 6, 2013 after liquidating assets."
Eric Anthony — Connecticut
Donna Antonacci, Norwich CT
Address: 248 Laurel Hill Ave Norwich, CT 06360
Bankruptcy Case 11-21535 Summary: "The case of Donna Antonacci in Norwich, CT, demonstrates a Chapter 7 bankruptcy filed in 05/24/2011 and discharged early Sep 9, 2011, focusing on asset liquidation to repay creditors."
Donna Antonacci — Connecticut
Catalina Anzola, Norwich CT
Address: 436 New London Tpke Norwich, CT 06360-5323
Bankruptcy Case 16-21001 Overview: "Norwich, CT resident Catalina Anzola's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/20/2016."
Catalina Anzola — Connecticut
Froy E Arbieto, Norwich CT
Address: 33 Franklin St Apt 6 Norwich, CT 06360
Snapshot of U.S. Bankruptcy Proceeding Case 11-20492: "The case of Froy E Arbieto in Norwich, CT, demonstrates a Chapter 7 bankruptcy filed in Feb 28, 2011 and discharged early May 25, 2011, focusing on asset liquidation to repay creditors."
Froy E Arbieto — Connecticut
Michael Arbour, Norwich CT
Address: 163 Briar Ln Norwich, CT 06360
Brief Overview of Bankruptcy Case 09-23756: "In Norwich, CT, Michael Arbour filed for Chapter 7 bankruptcy in Dec 23, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-23."
Michael Arbour — Connecticut
Gerard H Arpin, Norwich CT
Address: 86 Sandy Ln Norwich, CT 06360
Brief Overview of Bankruptcy Case 13-20011: "Norwich, CT resident Gerard H Arpin's Jan 3, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-09."
Gerard H Arpin — Connecticut
Iva G Arpin, Norwich CT
Address: 113 Victorian Dr Norwich, CT 06360
Bankruptcy Case 11-22729 Summary: "In Norwich, CT, Iva G Arpin filed for Chapter 7 bankruptcy in 2011-09-16. This case, involving liquidating assets to pay off debts, was resolved by January 2, 2012."
Iva G Arpin — Connecticut
Wendy Au, Norwich CT
Address: 17 Laurel Circle Dr Norwich, CT 06360
Bankruptcy Case 12-21217 Overview: "The bankruptcy record of Wendy Au from Norwich, CT, shows a Chapter 7 case filed in 2012-05-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-01."
Wendy Au — Connecticut
Sr Arthur T Avery, Norwich CT
Address: 70 Pacemaker Ave Norwich, CT 06360
Bankruptcy Case 11-22088 Summary: "The case of Sr Arthur T Avery in Norwich, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-07-12 and discharged early 2011-10-12, focusing on asset liquidation to repay creditors."
Sr Arthur T Avery — Connecticut
Nancy Baez, Norwich CT
Address: 232 Franklin St Norwich, CT 06360
Concise Description of Bankruptcy Case 11-222437: "The case of Nancy Baez in Norwich, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-07-29 and discharged early 2011-11-14, focusing on asset liquidation to repay creditors."
Nancy Baez — Connecticut
Ricardo Baez, Norwich CT
Address: 61 Greene Ave Norwich, CT 06360
Snapshot of U.S. Bankruptcy Proceeding Case 11-22771: "The case of Ricardo Baez in Norwich, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-09-22 and discharged early 01.08.2012, focusing on asset liquidation to repay creditors."
Ricardo Baez — Connecticut
Jennifer Lynn Bailey, Norwich CT
Address: 27 Norwich Ave Apt 1 Norwich, CT 06360
Bankruptcy Case 13-21360 Summary: "In a Chapter 7 bankruptcy case, Jennifer Lynn Bailey from Norwich, CT, saw her proceedings start in 2013-06-29 and complete by 2013-10-03, involving asset liquidation."
Jennifer Lynn Bailey — Connecticut
Debra A Baillargeon, Norwich CT
Address: 71 Oakwood Knls Norwich, CT 06360
Brief Overview of Bankruptcy Case 13-21377: "Debra A Baillargeon's bankruptcy, initiated in 2013-07-02 and concluded by October 2013 in Norwich, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra A Baillargeon — Connecticut
Betsy A Baird, Norwich CT
Address: 28 Carey Ln Norwich, CT 06360
Brief Overview of Bankruptcy Case 12-22828: "Betsy A Baird's bankruptcy, initiated in November 2012 and concluded by 03.06.2013 in Norwich, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betsy A Baird — Connecticut
Jodi M Baker, Norwich CT
Address: 81 Peck St Apt 1 Norwich, CT 06360-5516
Concise Description of Bankruptcy Case 16-202037: "Jodi M Baker's Chapter 7 bankruptcy, filed in Norwich, CT in 2016-02-10, led to asset liquidation, with the case closing in 05.10.2016."
Jodi M Baker — Connecticut
Melissa Baker, Norwich CT
Address: 8 Quarry St Norwich, CT 06360
Snapshot of U.S. Bankruptcy Proceeding Case 09-22885: "In a Chapter 7 bankruptcy case, Melissa Baker from Norwich, CT, saw her proceedings start in 2009-10-07 and complete by 01.11.2010, involving asset liquidation."
Melissa Baker — Connecticut
Jr William Ballestrini, Norwich CT
Address: 51 Yantic Ln Norwich, CT 06360
Concise Description of Bankruptcy Case 10-226887: "The case of Jr William Ballestrini in Norwich, CT, demonstrates a Chapter 7 bankruptcy filed in August 2010 and discharged early 11.18.2010, focusing on asset liquidation to repay creditors."
Jr William Ballestrini — Connecticut
Michael K Barber, Norwich CT
Address: 4 Woods Dr Norwich, CT 06360
Concise Description of Bankruptcy Case 13-209537: "In Norwich, CT, Michael K Barber filed for Chapter 7 bankruptcy in May 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Michael K Barber — Connecticut
Anne C Barriere, Norwich CT
Address: 465 New London Tpke Norwich, CT 06360
Bankruptcy Case 12-22992 Overview: "The bankruptcy filing by Anne C Barriere, undertaken in December 21, 2012 in Norwich, CT under Chapter 7, concluded with discharge in 03/27/2013 after liquidating assets."
Anne C Barriere — Connecticut
Edward Alan Bassham, Norwich CT
Address: 84 Briar Hill Rd Norwich, CT 06360-6427
Bankruptcy Case 15-22060 Overview: "Edward Alan Bassham's bankruptcy, initiated in November 30, 2015 and concluded by February 2016 in Norwich, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Alan Bassham — Connecticut
Stephanie R Bassham, Norwich CT
Address: 84 Briar Hill Rd Norwich, CT 06360-6427
Concise Description of Bankruptcy Case 15-220607: "The bankruptcy filing by Stephanie R Bassham, undertaken in 2015-11-30 in Norwich, CT under Chapter 7, concluded with discharge in Feb 28, 2016 after liquidating assets."
Stephanie R Bassham — Connecticut
Joseph A Bean, Norwich CT
Address: 56 Roosevelt Ave Norwich, CT 06360
Snapshot of U.S. Bankruptcy Proceeding Case 13-21029: "The bankruptcy filing by Joseph A Bean, undertaken in 05/21/2013 in Norwich, CT under Chapter 7, concluded with discharge in 08/25/2013 after liquidating assets."
Joseph A Bean — Connecticut
Niko S Bellic, Norwich CT
Address: 180 Boswell Ave Norwich, CT 06360-3721
Concise Description of Bankruptcy Case 15-220447: "Niko S Bellic's bankruptcy, initiated in 11/27/2015 and concluded by February 25, 2016 in Norwich, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Niko S Bellic — Connecticut
Diane M Bergeron, Norwich CT
Address: 294 Laura Blvd Norwich, CT 06360
Bankruptcy Case 11-22019 Overview: "The case of Diane M Bergeron in Norwich, CT, demonstrates a Chapter 7 bankruptcy filed in 07/01/2011 and discharged early 10/17/2011, focusing on asset liquidation to repay creditors."
Diane M Bergeron — Connecticut
Ralph Bergman, Norwich CT
Address: 15 Huntington Pl Norwich, CT 06360
Brief Overview of Bankruptcy Case 10-21901: "The bankruptcy record of Ralph Bergman from Norwich, CT, shows a Chapter 7 case filed in 06/02/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-18."
Ralph Bergman — Connecticut
Alan Berman, Norwich CT
Address: 117 Briar Ln Norwich, CT 06360
Snapshot of U.S. Bankruptcy Proceeding Case 10-23260: "Alan Berman's bankruptcy, initiated in September 23, 2010 and concluded by January 2011 in Norwich, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan Berman — Connecticut
Gamalier Berroa, Norwich CT
Address: 8 Carlson St Norwich, CT 06360-4118
Bankruptcy Case 15-20282 Overview: "The bankruptcy record of Gamalier Berroa from Norwich, CT, shows a Chapter 7 case filed in 2015-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-28."
Gamalier Berroa — Connecticut
Adam L Bescher, Norwich CT
Address: 18 Mulberry St Norwich, CT 06360
Bankruptcy Case 11-20531 Overview: "The bankruptcy filing by Adam L Bescher, undertaken in 03.02.2011 in Norwich, CT under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Adam L Bescher — Connecticut
Russell Beveridge, Norwich CT
Address: 34 Ruth St Norwich, CT 06360
Bankruptcy Case 10-20369 Overview: "The bankruptcy filing by Russell Beveridge, undertaken in 2010-02-05 in Norwich, CT under Chapter 7, concluded with discharge in 2010-05-04 after liquidating assets."
Russell Beveridge — Connecticut
Amy L Bialowas, Norwich CT
Address: 12 Caribou Dr Norwich, CT 06360-1712
Snapshot of U.S. Bankruptcy Proceeding Case 15-21468: "Amy L Bialowas's bankruptcy, initiated in 2015-08-19 and concluded by November 17, 2015 in Norwich, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy L Bialowas — Connecticut
Dennis M Bialowas, Norwich CT
Address: 12 Caribou Dr Norwich, CT 06360-1712
Bankruptcy Case 15-21468 Overview: "The bankruptcy filing by Dennis M Bialowas, undertaken in August 19, 2015 in Norwich, CT under Chapter 7, concluded with discharge in Nov 17, 2015 after liquidating assets."
Dennis M Bialowas — Connecticut
Roger Bittinger, Norwich CT
Address: 2 Mohegan Rd Norwich, CT 06360
Brief Overview of Bankruptcy Case 10-20753: "In Norwich, CT, Roger Bittinger filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/27/2010."
Roger Bittinger — Connecticut
Shannon Blanchette, Norwich CT
Address: 1 Old Salem Rd Norwich, CT 06360-5225
Brief Overview of Bankruptcy Case 16-21010: "The bankruptcy filing by Shannon Blanchette, undertaken in 2016-06-23 in Norwich, CT under Chapter 7, concluded with discharge in Sep 21, 2016 after liquidating assets."
Shannon Blanchette — Connecticut
Jeffrey A Blayman, Norwich CT
Address: PO Box 1034 Norwich, CT 06360
Concise Description of Bankruptcy Case 11-208837: "In Norwich, CT, Jeffrey A Blayman filed for Chapter 7 bankruptcy in 03/31/2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Jeffrey A Blayman — Connecticut
Sr Jimmie R Bletsch, Norwich CT
Address: 154 Washington St Apt 5 Norwich, CT 06360
Brief Overview of Bankruptcy Case 12-20988: "Sr Jimmie R Bletsch's bankruptcy, initiated in April 2012 and concluded by August 12, 2012 in Norwich, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Jimmie R Bletsch — Connecticut
Christopher Bodnar, Norwich CT
Address: 10 Nelson Pl Norwich, CT 06360
Brief Overview of Bankruptcy Case 09-23598: "Norwich, CT resident Christopher Bodnar's Dec 11, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/16/2010."
Christopher Bodnar — Connecticut
Christopher J Borowski, Norwich CT
Address: 30 Sunnyside Ave Norwich, CT 06360-6912
Brief Overview of Bankruptcy Case 16-20801: "The bankruptcy record of Christopher J Borowski from Norwich, CT, shows a Chapter 7 case filed in 05.20.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.18.2016."
Christopher J Borowski — Connecticut
Beverly Botchis, Norwich CT
Address: PO Box 584 Norwich, CT 06360
Bankruptcy Case 10-24285 Overview: "The bankruptcy filing by Beverly Botchis, undertaken in 2010-12-18 in Norwich, CT under Chapter 7, concluded with discharge in 2011-04-05 after liquidating assets."
Beverly Botchis — Connecticut
Marianne G Botchis, Norwich CT
Address: 579 Old Laurel Hill Rd Norwich, CT 06360-7323
Snapshot of U.S. Bankruptcy Proceeding Case 15-21028: "In a Chapter 7 bankruptcy case, Marianne G Botchis from Norwich, CT, saw her proceedings start in 2015-06-12 and complete by 09/10/2015, involving asset liquidation."
Marianne G Botchis — Connecticut
Blaine Bouchard, Norwich CT
Address: 20 Joseph St Norwich, CT 06360
Bankruptcy Case 13-20460 Summary: "Blaine Bouchard's Chapter 7 bankruptcy, filed in Norwich, CT in 03.13.2013, led to asset liquidation, with the case closing in June 17, 2013."
Blaine Bouchard — Connecticut
Blaine W Bouchard, Norwich CT
Address: 20 Joseph St Norwich, CT 06360-4605
Snapshot of U.S. Bankruptcy Proceeding Case 2014-21352: "In Norwich, CT, Blaine W Bouchard filed for Chapter 7 bankruptcy in July 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-07."
Blaine W Bouchard — Connecticut
Sheryl L Boutin, Norwich CT
Address: 29 Oxford Dr Norwich, CT 06360
Bankruptcy Case 11-20711 Overview: "The bankruptcy filing by Sheryl L Boutin, undertaken in 2011-03-17 in Norwich, CT under Chapter 7, concluded with discharge in 2011-06-15 after liquidating assets."
Sheryl L Boutin — Connecticut
Nicole Marie Bowers, Norwich CT
Address: 43 Quarto Rd Norwich, CT 06360-4851
Snapshot of U.S. Bankruptcy Proceeding Case 16-20431: "Nicole Marie Bowers's Chapter 7 bankruptcy, filed in Norwich, CT in Mar 18, 2016, led to asset liquidation, with the case closing in 2016-06-16."
Nicole Marie Bowers — Connecticut
Karen A Boyd, Norwich CT
Address: 12 Maplewood Ct Norwich, CT 06360-6417
Concise Description of Bankruptcy Case 15-214517: "The case of Karen A Boyd in Norwich, CT, demonstrates a Chapter 7 bankruptcy filed in 08/17/2015 and discharged early 11.15.2015, focusing on asset liquidation to repay creditors."
Karen A Boyd — Connecticut
Linda Marie Brennan, Norwich CT
Address: 39 Woods Dr Norwich, CT 06360-1560
Brief Overview of Bankruptcy Case 14-22157: "Linda Marie Brennan's bankruptcy, initiated in 2014-10-31 and concluded by 01/29/2015 in Norwich, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Marie Brennan — Connecticut
Donald P Brine, Norwich CT
Address: 458 Canterbury Tpke Norwich, CT 06360
Concise Description of Bankruptcy Case 12-212837: "Norwich, CT resident Donald P Brine's 05/25/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.10.2012."
Donald P Brine — Connecticut
Susan A Brouillard, Norwich CT
Address: 18 Bushnell Pl Norwich, CT 06360
Concise Description of Bankruptcy Case 12-224707: "In a Chapter 7 bankruptcy case, Susan A Brouillard from Norwich, CT, saw her proceedings start in October 12, 2012 and complete by January 16, 2013, involving asset liquidation."
Susan A Brouillard — Connecticut
Linda R Brown, Norwich CT
Address: 57 Roosevelt Ave Norwich, CT 06360-3343
Bankruptcy Case 07-32323 Summary: "In her Chapter 13 bankruptcy case filed in Oct 9, 2007, Norwich, CT's Linda R Brown agreed to a debt repayment plan, which was successfully completed by 11.07.2014."
Linda R Brown — Connecticut
Kristine F Brown, Norwich CT
Address: 35 Evergreen St Norwich, CT 06360
Snapshot of U.S. Bankruptcy Proceeding Case 12-20635: "In Norwich, CT, Kristine F Brown filed for Chapter 7 bankruptcy in 2012-03-23. This case, involving liquidating assets to pay off debts, was resolved by July 9, 2012."
Kristine F Brown — Connecticut
William Brownlee, Norwich CT
Address: 225 S Thames St Norwich, CT 06360
Bankruptcy Case 10-20188 Overview: "The bankruptcy record of William Brownlee from Norwich, CT, shows a Chapter 7 case filed in 2010-01-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-20."
William Brownlee — Connecticut
Christopher Brumpton, Norwich CT
Address: 37 Flyers Dr Norwich, CT 06360
Brief Overview of Bankruptcy Case 10-22117: "In Norwich, CT, Christopher Brumpton filed for Chapter 7 bankruptcy in 06.22.2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 8, 2010."
Christopher Brumpton — Connecticut
Donna M Bryant, Norwich CT
Address: 6 Laurel Circle Dr Norwich, CT 06360
Snapshot of U.S. Bankruptcy Proceeding Case 11-20313: "Donna M Bryant's bankruptcy, initiated in Feb 11, 2011 and concluded by 2011-05-04 in Norwich, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna M Bryant — Connecticut
Steven M Bueno, Norwich CT
Address: 6 Lyman Hill Rd Norwich, CT 06360
Brief Overview of Bankruptcy Case 13-20466: "The bankruptcy record of Steven M Bueno from Norwich, CT, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 18, 2013."
Steven M Bueno — Connecticut
Jose E Bueno, Norwich CT
Address: 11 Meadowview Ln Norwich, CT 06360
Bankruptcy Case 13-21153 Overview: "Jose E Bueno's bankruptcy, initiated in June 2013 and concluded by 09/07/2013 in Norwich, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose E Bueno — Connecticut
Dale J Bunn, Norwich CT
Address: PO Box 589 Norwich, CT 06360
Brief Overview of Bankruptcy Case 13-22150: "In Norwich, CT, Dale J Bunn filed for Chapter 7 bankruptcy in 2013-10-23. This case, involving liquidating assets to pay off debts, was resolved by 01.27.2014."
Dale J Bunn — Connecticut
Theodore R Burdick, Norwich CT
Address: 487 Laurel Hill Rd Norwich, CT 06360
Brief Overview of Bankruptcy Case 12-21008: "The bankruptcy filing by Theodore R Burdick, undertaken in 04.27.2012 in Norwich, CT under Chapter 7, concluded with discharge in Aug 13, 2012 after liquidating assets."
Theodore R Burdick — Connecticut
Christopher Burdy, Norwich CT
Address: 318 Boswell Ave Norwich, CT 06360
Concise Description of Bankruptcy Case 10-207607: "The bankruptcy filing by Christopher Burdy, undertaken in 2010-03-12 in Norwich, CT under Chapter 7, concluded with discharge in June 28, 2010 after liquidating assets."
Christopher Burdy — Connecticut
Johnny L Burns, Norwich CT
Address: 26 Allyn Ave Norwich, CT 06360-6726
Bankruptcy Case 16-20755 Overview: "Norwich, CT resident Johnny L Burns's 2016-05-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-09."
Johnny L Burns — Connecticut
Raychelle Burns, Norwich CT
Address: 26 Allyn Ave Norwich, CT 06360-6726
Bankruptcy Case 16-20755 Overview: "The bankruptcy filing by Raychelle Burns, undertaken in 05/11/2016 in Norwich, CT under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Raychelle Burns — Connecticut
Jason R Calouro, Norwich CT
Address: 247 Summit St Norwich, CT 06360
Concise Description of Bankruptcy Case 12-213417: "Norwich, CT resident Jason R Calouro's 05/31/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 16, 2012."
Jason R Calouro — Connecticut
Pamela Campbell, Norwich CT
Address: 96 Flyers Dr Norwich, CT 06360
Concise Description of Bankruptcy Case 10-216667: "The case of Pamela Campbell in Norwich, CT, demonstrates a Chapter 7 bankruptcy filed in 05/17/2010 and discharged early 09/02/2010, focusing on asset liquidation to repay creditors."
Pamela Campbell — Connecticut
Wade H Candler, Norwich CT
Address: 349 Harland Rd Norwich, CT 06360-1902
Bankruptcy Case 15-20219 Summary: "The bankruptcy record of Wade H Candler from Norwich, CT, shows a Chapter 7 case filed in 2015-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in May 20, 2015."
Wade H Candler — Connecticut
Barry J Canova, Norwich CT
Address: 125 Old Canterbury Tpke Norwich, CT 06360
Snapshot of U.S. Bankruptcy Proceeding Case 11-22122: "The bankruptcy filing by Barry J Canova, undertaken in July 15, 2011 in Norwich, CT under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Barry J Canova — Connecticut
Michael Caputo, Norwich CT
Address: 8 Swan Ave Norwich, CT 06360
Bankruptcy Case 09-23726 Overview: "In Norwich, CT, Michael Caputo filed for Chapter 7 bankruptcy in 12/21/2009. This case, involving liquidating assets to pay off debts, was resolved by 03.27.2010."
Michael Caputo — Connecticut
Joseph M Carchidi, Norwich CT
Address: 74 Pacemaker Ave Norwich, CT 06360-9788
Concise Description of Bankruptcy Case 14-222547: "In Norwich, CT, Joseph M Carchidi filed for Chapter 7 bankruptcy in Nov 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-19."
Joseph M Carchidi — Connecticut
Karen L Carchidi, Norwich CT
Address: 74 Pacemaker Ave Norwich, CT 06360-9788
Bankruptcy Case 15-21976 Overview: "Karen L Carchidi's Chapter 7 bankruptcy, filed in Norwich, CT in 2015-11-17, led to asset liquidation, with the case closing in February 15, 2016."
Karen L Carchidi — Connecticut
Chris Abuan Cariaga, Norwich CT
Address: 3 Nelson Pl Norwich, CT 06360
Snapshot of U.S. Bankruptcy Proceeding Case 12-21490: "The bankruptcy filing by Chris Abuan Cariaga, undertaken in June 19, 2012 in Norwich, CT under Chapter 7, concluded with discharge in October 5, 2012 after liquidating assets."
Chris Abuan Cariaga — Connecticut
Sally A Caron, Norwich CT
Address: 4D Plumtree Dr Norwich, CT 06360
Snapshot of U.S. Bankruptcy Proceeding Case 13-22033: "Sally A Caron's Chapter 7 bankruptcy, filed in Norwich, CT in October 2013, led to asset liquidation, with the case closing in 01/05/2014."
Sally A Caron — Connecticut
Shannon K Carter, Norwich CT
Address: 74 Pearl St Norwich, CT 06360
Concise Description of Bankruptcy Case 11-217217: "The case of Shannon K Carter in Norwich, CT, demonstrates a Chapter 7 bankruptcy filed in 06/07/2011 and discharged early September 2011, focusing on asset liquidation to repay creditors."
Shannon K Carter — Connecticut
Ovida H Carter, Norwich CT
Address: 27 Otrobando Ave Norwich, CT 06360-2218
Brief Overview of Bankruptcy Case 15-21966: "In Norwich, CT, Ovida H Carter filed for Chapter 7 bankruptcy in 11/13/2015. This case, involving liquidating assets to pay off debts, was resolved by 02.11.2016."
Ovida H Carter — Connecticut
Dianna L Caruso, Norwich CT
Address: 6 Forestview Dr Norwich, CT 06360-7523
Snapshot of U.S. Bankruptcy Proceeding Case 14-22494: "Dianna L Caruso's bankruptcy, initiated in 12.31.2014 and concluded by March 31, 2015 in Norwich, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dianna L Caruso — Connecticut
Shayra M Castillo, Norwich CT
Address: 53 Maple St Apt 1 Norwich, CT 06360
Bankruptcy Case 12-22514 Overview: "The bankruptcy record of Shayra M Castillo from Norwich, CT, shows a Chapter 7 case filed in Oct 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-23."
Shayra M Castillo — Connecticut
Merriam Lynn Castriota, Norwich CT
Address: 75 Oneco St Apt 5 Norwich, CT 06360
Snapshot of U.S. Bankruptcy Proceeding Case 09-23766: "The bankruptcy filing by Merriam Lynn Castriota, undertaken in 12/23/2009 in Norwich, CT under Chapter 7, concluded with discharge in 2010-03-23 after liquidating assets."
Merriam Lynn Castriota — Connecticut
Justin Cavarnos, Norwich CT
Address: 459 Hamilton Ave Norwich, CT 06360
Brief Overview of Bankruptcy Case 10-21806: "The bankruptcy record of Justin Cavarnos from Norwich, CT, shows a Chapter 7 case filed in 2010-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 12, 2010."
Justin Cavarnos — Connecticut
Fred William Charles, Norwich CT
Address: 125 Newton St Norwich, CT 06360-4020
Bankruptcy Case 14-22303 Overview: "In Norwich, CT, Fred William Charles filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-24."
Fred William Charles — Connecticut
Margaret Louise Charnota, Norwich CT
Address: 85 Norman Rd Apt 212 Norwich, CT 06360-6072
Bankruptcy Case 10-19850 Overview: "Margaret Louise Charnota's Norwich, CT bankruptcy under Chapter 13 in Apr 30, 2010 led to a structured repayment plan, successfully discharged in 05.13.2013."
Margaret Louise Charnota — Connecticut
Corrine M Cherwin, Norwich CT
Address: 1C Plumtree Dr Norwich, CT 06360-7534
Bankruptcy Case 14-21780 Overview: "In Norwich, CT, Corrine M Cherwin filed for Chapter 7 bankruptcy in 09/04/2014. This case, involving liquidating assets to pay off debts, was resolved by 12.03.2014."
Corrine M Cherwin — Connecticut
Daniel S Cherwin, Norwich CT
Address: 95 Old Canterbury Tpke Norwich, CT 06360-1753
Brief Overview of Bankruptcy Case 14-21780: "Norwich, CT resident Daniel S Cherwin's 09.04.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-03."
Daniel S Cherwin — Connecticut
Ronald C Chester, Norwich CT
Address: 54 Mowry Ave Norwich, CT 06360
Snapshot of U.S. Bankruptcy Proceeding Case 11-22738: "The bankruptcy filing by Ronald C Chester, undertaken in Sep 19, 2011 in Norwich, CT under Chapter 7, concluded with discharge in Jan 5, 2012 after liquidating assets."
Ronald C Chester — Connecticut
Jr Daniel Chiangi, Norwich CT
Address: 249 Summit St Norwich, CT 06360
Concise Description of Bankruptcy Case 10-218007: "The case of Jr Daniel Chiangi in Norwich, CT, demonstrates a Chapter 7 bankruptcy filed in 05/26/2010 and discharged early 09/11/2010, focusing on asset liquidation to repay creditors."
Jr Daniel Chiangi — Connecticut
Misty Ann Christensen, Norwich CT
Address: 42 Sullivan Dr Norwich, CT 06360
Bankruptcy Case 11-21730 Summary: "The bankruptcy filing by Misty Ann Christensen, undertaken in 2011-06-08 in Norwich, CT under Chapter 7, concluded with discharge in 09/24/2011 after liquidating assets."
Misty Ann Christensen — Connecticut
Jon G Cicarelli, Norwich CT
Address: 59 Wawecus Hill Rd Norwich, CT 06360-4040
Bankruptcy Case 14-20113 Overview: "The case of Jon G Cicarelli in Norwich, CT, demonstrates a Chapter 7 bankruptcy filed in 01/23/2014 and discharged early 04.23.2014, focusing on asset liquidation to repay creditors."
Jon G Cicarelli — Connecticut
Cynthia J Cingranelli, Norwich CT
Address: 10 Brookside Dr Norwich, CT 06360-1505
Snapshot of U.S. Bankruptcy Proceeding Case 15-21681: "The bankruptcy record of Cynthia J Cingranelli from Norwich, CT, shows a Chapter 7 case filed in September 25, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-24."
Cynthia J Cingranelli — Connecticut
William Cintron, Norwich CT
Address: 358 Hamilton Ave Apt 4 Norwich, CT 06360
Bankruptcy Case 10-21867 Summary: "Norwich, CT resident William Cintron's 05/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/14/2010."
William Cintron — Connecticut
Peter Civitello, Norwich CT
Address: 84 Vergason Ave Norwich, CT 06360
Brief Overview of Bankruptcy Case 11-22257: "In a Chapter 7 bankruptcy case, Peter Civitello from Norwich, CT, saw his proceedings start in 2011-07-29 and complete by 11.14.2011, involving asset liquidation."
Peter Civitello — Connecticut
Jr Lamar Clay, Norwich CT
Address: 136 Sandy Ln Norwich, CT 06360
Bankruptcy Case 10-21926 Summary: "Norwich, CT resident Jr Lamar Clay's 06.04.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-20."
Jr Lamar Clay — Connecticut
Erwin M Cohen, Norwich CT
Address: 136 Hunters Rd Lot 11 Norwich, CT 06360
Concise Description of Bankruptcy Case 13-202957: "In Norwich, CT, Erwin M Cohen filed for Chapter 7 bankruptcy in 2013-02-20. This case, involving liquidating assets to pay off debts, was resolved by May 27, 2013."
Erwin M Cohen — Connecticut
Charles Thomas Cole, Norwich CT
Address: 68 Woods Dr Norwich, CT 06360
Bankruptcy Case 12-20486 Overview: "Charles Thomas Cole's Chapter 7 bankruptcy, filed in Norwich, CT in 2012-03-05, led to asset liquidation, with the case closing in 06.21.2012."
Charles Thomas Cole — Connecticut
Explore Free Bankruptcy Records by State