Pawcatuck, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Pawcatuck.
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
Janet C Allen, Pawcatuck CT
Address: PO Box 1172 Pawcatuck, CT 06379
Snapshot of U.S. Bankruptcy Proceeding Case 13-20183: "The case of Janet C Allen in Pawcatuck, CT, demonstrates a Chapter 7 bankruptcy filed in January 2013 and discharged early May 6, 2013, focusing on asset liquidation to repay creditors."
Janet C Allen — Connecticut
Karen Allyn, Pawcatuck CT
Address: 5 Vine St Pawcatuck, CT 06379
Concise Description of Bankruptcy Case 09-230777: "In a Chapter 7 bankruptcy case, Karen Allyn from Pawcatuck, CT, saw her proceedings start in October 23, 2009 and complete by 2010-01-27, involving asset liquidation."
Karen Allyn — Connecticut
Gary E Avalone, Pawcatuck CT
Address: 37 Stanton Ln Pawcatuck, CT 06379-1404
Bankruptcy Case 2014-21348 Summary: "The bankruptcy filing by Gary E Avalone, undertaken in Jul 8, 2014 in Pawcatuck, CT under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Gary E Avalone — Connecticut
Joseph Balestracci, Pawcatuck CT
Address: 109 Greenhaven Rd Pawcatuck, CT 06379
Brief Overview of Bankruptcy Case 10-22630: "The bankruptcy record of Joseph Balestracci from Pawcatuck, CT, shows a Chapter 7 case filed in 07.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.27.2010."
Joseph Balestracci — Connecticut
Jr Donald Banks, Pawcatuck CT
Address: 10 Robinson St Pawcatuck, CT 06379
Bankruptcy Case 10-22015 Summary: "The case of Jr Donald Banks in Pawcatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 06/14/2010 and discharged early September 2010, focusing on asset liquidation to repay creditors."
Jr Donald Banks — Connecticut
Gary Birkbeck, Pawcatuck CT
Address: 1 Maple St Pawcatuck, CT 06379
Concise Description of Bankruptcy Case 10-232547: "The case of Gary Birkbeck in Pawcatuck, CT, demonstrates a Chapter 7 bankruptcy filed in September 23, 2010 and discharged early 01/09/2011, focusing on asset liquidation to repay creditors."
Gary Birkbeck — Connecticut
Glenn E Blaisdell, Pawcatuck CT
Address: 79 Pawcatuck Ave Pawcatuck, CT 06379
Concise Description of Bankruptcy Case 11-218247: "In a Chapter 7 bankruptcy case, Glenn E Blaisdell from Pawcatuck, CT, saw their proceedings start in June 2011 and complete by 10/03/2011, involving asset liquidation."
Glenn E Blaisdell — Connecticut
Joel R Borden, Pawcatuck CT
Address: 11 Manor Rd Pawcatuck, CT 06379-1332
Concise Description of Bankruptcy Case 14-203587: "Pawcatuck, CT resident Joel R Borden's 2014-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/29/2014."
Joel R Borden — Connecticut
Scott Bradshaw, Pawcatuck CT
Address: 12 Pawcatuck Ave Pawcatuck, CT 06379
Concise Description of Bankruptcy Case 10-233937: "Pawcatuck, CT resident Scott Bradshaw's 2010-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 16, 2011."
Scott Bradshaw — Connecticut
George Brennan, Pawcatuck CT
Address: 15 Rossi Ave Pawcatuck, CT 06379
Brief Overview of Bankruptcy Case 10-22145: "George Brennan's Chapter 7 bankruptcy, filed in Pawcatuck, CT in 2010-06-25, led to asset liquidation, with the case closing in 10/11/2010."
George Brennan — Connecticut
Thomas B Brice, Pawcatuck CT
Address: 19 Downer St Pawcatuck, CT 06379
Bankruptcy Case 12-19389-elf Summary: "The case of Thomas B Brice in Pawcatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-10-02 and discharged early 01/06/2013, focusing on asset liquidation to repay creditors."
Thomas B Brice — Connecticut
Latisha T Brockett, Pawcatuck CT
Address: 33 Lester Ave # 1 Pawcatuck, CT 06379-2101
Brief Overview of Bankruptcy Case 15-21332: "The bankruptcy filing by Latisha T Brockett, undertaken in Jul 30, 2015 in Pawcatuck, CT under Chapter 7, concluded with discharge in 2015-10-28 after liquidating assets."
Latisha T Brockett — Connecticut
Kathy I Brown, Pawcatuck CT
Address: 45 Sisk Dr Bldg Apt 3 Bldg 7 Pawcatuck, CT 06379-3930
Bankruptcy Case 14-22244 Summary: "In a Chapter 7 bankruptcy case, Kathy I Brown from Pawcatuck, CT, saw her proceedings start in 2014-11-21 and complete by February 19, 2015, involving asset liquidation."
Kathy I Brown — Connecticut
Scott Burdick, Pawcatuck CT
Address: 80 Renee Dr Pawcatuck, CT 06379
Brief Overview of Bankruptcy Case 10-20759: "Scott Burdick's bankruptcy, initiated in 2010-03-12 and concluded by June 28, 2010 in Pawcatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Burdick — Connecticut
John J Cahoon, Pawcatuck CT
Address: 41 W Arch St Pawcatuck, CT 06379
Snapshot of U.S. Bankruptcy Proceeding Case 12-20989: "In a Chapter 7 bankruptcy case, John J Cahoon from Pawcatuck, CT, saw their proceedings start in 04.26.2012 and complete by 2012-08-12, involving asset liquidation."
John J Cahoon — Connecticut
David Campagna, Pawcatuck CT
Address: 31 Green Ave Pawcatuck, CT 06379
Bankruptcy Case 10-24201 Overview: "The bankruptcy filing by David Campagna, undertaken in 12/10/2010 in Pawcatuck, CT under Chapter 7, concluded with discharge in 03.16.2011 after liquidating assets."
David Campagna — Connecticut
Tina Campbell, Pawcatuck CT
Address: 110 Liberty St Pawcatuck, CT 06379-1646
Snapshot of U.S. Bankruptcy Proceeding Case 2014-20712: "Tina Campbell's bankruptcy, initiated in April 14, 2014 and concluded by 07.13.2014 in Pawcatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Campbell — Connecticut
Laura C Capizzano, Pawcatuck CT
Address: 8 Louden St Pawcatuck, CT 06379
Bankruptcy Case 13-22566 Summary: "Laura C Capizzano's Chapter 7 bankruptcy, filed in Pawcatuck, CT in Dec 23, 2013, led to asset liquidation, with the case closing in 2014-03-29."
Laura C Capizzano — Connecticut
Carlos A Cascais, Pawcatuck CT
Address: 3 Antoinette St Pawcatuck, CT 06379-1510
Snapshot of U.S. Bankruptcy Proceeding Case 2014-21480: "Carlos A Cascais's Chapter 7 bankruptcy, filed in Pawcatuck, CT in 07/29/2014, led to asset liquidation, with the case closing in 10.27.2014."
Carlos A Cascais — Connecticut
Maria I Cascais, Pawcatuck CT
Address: 3 Antoinette St Pawcatuck, CT 06379-1510
Brief Overview of Bankruptcy Case 14-21480: "Maria I Cascais's Chapter 7 bankruptcy, filed in Pawcatuck, CT in 07.29.2014, led to asset liquidation, with the case closing in 2014-10-27."
Maria I Cascais — Connecticut
Brian Lee Cavanaugh, Pawcatuck CT
Address: 56 Trumbull St Pawcatuck, CT 06379
Bankruptcy Case 12-21309 Overview: "The case of Brian Lee Cavanaugh in Pawcatuck, CT, demonstrates a Chapter 7 bankruptcy filed in May 2012 and discharged early 2012-09-14, focusing on asset liquidation to repay creditors."
Brian Lee Cavanaugh — Connecticut
Dawn Cavanaugh, Pawcatuck CT
Address: 80 S Broad St Pawcatuck, CT 06379
Bankruptcy Case 11-22530 Summary: "The bankruptcy record of Dawn Cavanaugh from Pawcatuck, CT, shows a Chapter 7 case filed in 2011-08-29. In this process, assets were liquidated to settle debts, and the case was discharged in 12.15.2011."
Dawn Cavanaugh — Connecticut
Gregory Chevalier, Pawcatuck CT
Address: 8 Wequetequock Psge Pawcatuck, CT 06379
Snapshot of U.S. Bankruptcy Proceeding Case 10-23312: "The bankruptcy filing by Gregory Chevalier, undertaken in Sep 27, 2010 in Pawcatuck, CT under Chapter 7, concluded with discharge in January 13, 2011 after liquidating assets."
Gregory Chevalier — Connecticut
Peter G Christina, Pawcatuck CT
Address: 57 Pawcatuck Ave Pawcatuck, CT 06379
Bankruptcy Case 11-22296 Overview: "The case of Peter G Christina in Pawcatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-07-30 and discharged early October 2011, focusing on asset liquidation to repay creditors."
Peter G Christina — Connecticut
Raymond Christopher, Pawcatuck CT
Address: 133 S Broad St Pawcatuck, CT 06379-1998
Brief Overview of Bankruptcy Case 16-20210: "Pawcatuck, CT resident Raymond Christopher's Feb 12, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Raymond Christopher — Connecticut
Gina Decarli, Pawcatuck CT
Address: 7 Noyes Ave Pawcatuck, CT 06379
Brief Overview of Bankruptcy Case 10-22854: "The bankruptcy filing by Gina Decarli, undertaken in August 18, 2010 in Pawcatuck, CT under Chapter 7, concluded with discharge in December 4, 2010 after liquidating assets."
Gina Decarli — Connecticut
Christopher J Devoe, Pawcatuck CT
Address: 197 Greenhaven Rd Pawcatuck, CT 06379
Bankruptcy Case 13-21256 Summary: "Christopher J Devoe's Chapter 7 bankruptcy, filed in Pawcatuck, CT in Jun 18, 2013, led to asset liquidation, with the case closing in Sep 22, 2013."
Christopher J Devoe — Connecticut
Elhadji M Diop, Pawcatuck CT
Address: 103 W Broad St Apt 3 Pawcatuck, CT 06379
Brief Overview of Bankruptcy Case 13-20441: "The bankruptcy filing by Elhadji M Diop, undertaken in 2013-03-11 in Pawcatuck, CT under Chapter 7, concluded with discharge in 06/15/2013 after liquidating assets."
Elhadji M Diop — Connecticut
Kate Marie Dufour, Pawcatuck CT
Address: 28 Marie Ave Pawcatuck, CT 06379
Concise Description of Bankruptcy Case 13-205537: "In a Chapter 7 bankruptcy case, Kate Marie Dufour from Pawcatuck, CT, saw her proceedings start in 03/26/2013 and complete by 06/30/2013, involving asset liquidation."
Kate Marie Dufour — Connecticut
James T Egger, Pawcatuck CT
Address: 12 Devon Dr Pawcatuck, CT 06379
Snapshot of U.S. Bankruptcy Proceeding Case 11-21962: "James T Egger's Chapter 7 bankruptcy, filed in Pawcatuck, CT in 06/30/2011, led to asset liquidation, with the case closing in 2011-09-21."
James T Egger — Connecticut
Laurie Jean Fessenden, Pawcatuck CT
Address: 3 Stonington Ave E Pawcatuck, CT 06379
Brief Overview of Bankruptcy Case 13-21802: "Pawcatuck, CT resident Laurie Jean Fessenden's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 4, 2013."
Laurie Jean Fessenden — Connecticut
Stephen Fister, Pawcatuck CT
Address: 35 Cronin Ave Pawcatuck, CT 06379
Bankruptcy Case 11-20001 Summary: "Stephen Fister's Chapter 7 bankruptcy, filed in Pawcatuck, CT in 2011-01-03, led to asset liquidation, with the case closing in 04.21.2011."
Stephen Fister — Connecticut
Michelle R Fouse, Pawcatuck CT
Address: 24 Mary Hall Rd Pawcatuck, CT 06379
Snapshot of U.S. Bankruptcy Proceeding Case 12-22436: "The bankruptcy filing by Michelle R Fouse, undertaken in October 2012 in Pawcatuck, CT under Chapter 7, concluded with discharge in January 9, 2013 after liquidating assets."
Michelle R Fouse — Connecticut
Maureen J Haberek, Pawcatuck CT
Address: 30 Moss St Pawcatuck, CT 06379-2115
Bankruptcy Case 14-22186 Overview: "Maureen J Haberek's Chapter 7 bankruptcy, filed in Pawcatuck, CT in 2014-11-06, led to asset liquidation, with the case closing in February 2015."
Maureen J Haberek — Connecticut
Patricia Dorothy Haberek, Pawcatuck CT
Address: 28 Moss St Pawcatuck, CT 06379
Brief Overview of Bankruptcy Case 11-22435: "In a Chapter 7 bankruptcy case, Patricia Dorothy Haberek from Pawcatuck, CT, saw her proceedings start in August 2011 and complete by Dec 3, 2011, involving asset liquidation."
Patricia Dorothy Haberek — Connecticut
Charles Hall, Pawcatuck CT
Address: 41 Asher Ave Pawcatuck, CT 06379
Concise Description of Bankruptcy Case 10-221497: "The bankruptcy filing by Charles Hall, undertaken in Jun 25, 2010 in Pawcatuck, CT under Chapter 7, concluded with discharge in Oct 11, 2010 after liquidating assets."
Charles Hall — Connecticut
Kenneth Hartline, Pawcatuck CT
Address: 5 Woodlawn Ave Pawcatuck, CT 06379
Brief Overview of Bankruptcy Case 10-22431: "The bankruptcy record of Kenneth Hartline from Pawcatuck, CT, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.01.2010."
Kenneth Hartline — Connecticut
Harald Josef Hefel, Pawcatuck CT
Address: 3 Palmer Neck Rd Pawcatuck, CT 06379-2317
Concise Description of Bankruptcy Case 2014-212667: "Harald Josef Hefel's bankruptcy, initiated in Jun 27, 2014 and concluded by 2014-09-25 in Pawcatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harald Josef Hefel — Connecticut
Nola Heinemann, Pawcatuck CT
Address: 9 River Crest Dr Pawcatuck, CT 06379
Concise Description of Bankruptcy Case 12-211097: "In Pawcatuck, CT, Nola Heinemann filed for Chapter 7 bankruptcy in 05/04/2012. This case, involving liquidating assets to pay off debts, was resolved by 08/20/2012."
Nola Heinemann — Connecticut
Jenna Lyn Holt, Pawcatuck CT
Address: 71 S Broad St Pawcatuck, CT 06379
Snapshot of U.S. Bankruptcy Proceeding Case 11-23246: "Jenna Lyn Holt's Chapter 7 bankruptcy, filed in Pawcatuck, CT in Nov 11, 2011, led to asset liquidation, with the case closing in February 2012."
Jenna Lyn Holt — Connecticut
Justin R Ingerson, Pawcatuck CT
Address: 49 Asher Ave Pawcatuck, CT 06379
Concise Description of Bankruptcy Case 11-220217: "Justin R Ingerson's bankruptcy, initiated in 2011-07-01 and concluded by 2011-09-22 in Pawcatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin R Ingerson — Connecticut
Mary Ellen Johnson, Pawcatuck CT
Address: 140 W Broad St Pawcatuck, CT 06379
Bankruptcy Case 09-23544 Summary: "Mary Ellen Johnson's Chapter 7 bankruptcy, filed in Pawcatuck, CT in 2009-12-04, led to asset liquidation, with the case closing in Mar 10, 2010."
Mary Ellen Johnson — Connecticut
Christine Kepping, Pawcatuck CT
Address: 3 Maple St Pawcatuck, CT 06379
Concise Description of Bankruptcy Case 10-236817: "Pawcatuck, CT resident Christine Kepping's 2010-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-02."
Christine Kepping — Connecticut
Karrie Lamarche, Pawcatuck CT
Address: 14 E Enterprise Ave Pawcatuck, CT 06379
Bankruptcy Case 09-23518 Summary: "In a Chapter 7 bankruptcy case, Karrie Lamarche from Pawcatuck, CT, saw her proceedings start in Dec 2, 2009 and complete by March 2010, involving asset liquidation."
Karrie Lamarche — Connecticut
Christopher Landon, Pawcatuck CT
Address: 53 S Broad St Apt 2 Pawcatuck, CT 06379
Snapshot of U.S. Bankruptcy Proceeding Case 09-23683: "In a Chapter 7 bankruptcy case, Christopher Landon from Pawcatuck, CT, saw their proceedings start in December 2009 and complete by 2010-03-24, involving asset liquidation."
Christopher Landon — Connecticut
Kim R Lanoie, Pawcatuck CT
Address: 8 River St Pawcatuck, CT 06379-1520
Bankruptcy Case 15-21977 Overview: "In Pawcatuck, CT, Kim R Lanoie filed for Chapter 7 bankruptcy in 11.17.2015. This case, involving liquidating assets to pay off debts, was resolved by 02.15.2016."
Kim R Lanoie — Connecticut
Sr Alan Lanoie, Pawcatuck CT
Address: 8 River St Pawcatuck, CT 06379
Bankruptcy Case 10-23389 Summary: "The bankruptcy filing by Sr Alan Lanoie, undertaken in 09.30.2010 in Pawcatuck, CT under Chapter 7, concluded with discharge in 2011-01-16 after liquidating assets."
Sr Alan Lanoie — Connecticut
Douglas Lanphere, Pawcatuck CT
Address: 23 Washington St Apt 1 Pawcatuck, CT 06379
Snapshot of U.S. Bankruptcy Proceeding Case 11-23450: "Pawcatuck, CT resident Douglas Lanphere's Dec 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 7, 2012."
Douglas Lanphere — Connecticut
Melissa J Latawiec, Pawcatuck CT
Address: 36 Mystic Ave Pawcatuck, CT 06379-2510
Brief Overview of Bankruptcy Case 14-22268: "The bankruptcy filing by Melissa J Latawiec, undertaken in 11.24.2014 in Pawcatuck, CT under Chapter 7, concluded with discharge in 2015-02-22 after liquidating assets."
Melissa J Latawiec — Connecticut
Thomas W Latawiec, Pawcatuck CT
Address: 36 Mystic Ave Pawcatuck, CT 06379-2510
Brief Overview of Bankruptcy Case 14-22268: "Thomas W Latawiec's bankruptcy, initiated in 2014-11-24 and concluded by February 22, 2015 in Pawcatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas W Latawiec — Connecticut
Joan A Lowenstrom, Pawcatuck CT
Address: 108 Brookside Ln Apt 1 Pawcatuck, CT 06379-1967
Brief Overview of Bankruptcy Case 1:15-bk-12432: "Joan A Lowenstrom's Chapter 7 bankruptcy, filed in Pawcatuck, CT in 2015-12-21, led to asset liquidation, with the case closing in 03.20.2016."
Joan A Lowenstrom — Connecticut
Robert J Lowenstrom, Pawcatuck CT
Address: 108 Brookside Ln Apt 1 Pawcatuck, CT 06379-1967
Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12432: "The bankruptcy record of Robert J Lowenstrom from Pawcatuck, CT, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 20, 2016."
Robert J Lowenstrom — Connecticut
Christie Lee Lunny, Pawcatuck CT
Address: 16 Moss St Fl 1ST Pawcatuck, CT 06379-2115
Snapshot of U.S. Bankruptcy Proceeding Case 16-20668: "The bankruptcy filing by Christie Lee Lunny, undertaken in 04/28/2016 in Pawcatuck, CT under Chapter 7, concluded with discharge in 07.27.2016 after liquidating assets."
Christie Lee Lunny — Connecticut
Jason Charles Main, Pawcatuck CT
Address: 75 Pequot Trl Pawcatuck, CT 06379
Concise Description of Bankruptcy Case 12-219687: "The case of Jason Charles Main in Pawcatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 08.10.2012 and discharged early Nov 26, 2012, focusing on asset liquidation to repay creditors."
Jason Charles Main — Connecticut
Kristen Main, Pawcatuck CT
Address: 3 Oriole St Pawcatuck, CT 06379
Snapshot of U.S. Bankruptcy Proceeding Case 10-22695: "The bankruptcy record of Kristen Main from Pawcatuck, CT, shows a Chapter 7 case filed in August 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 18, 2010."
Kristen Main — Connecticut
Joshua D Marsie, Pawcatuck CT
Address: 3 Chase St Pawcatuck, CT 06379
Concise Description of Bankruptcy Case 12-209397: "Joshua D Marsie's Chapter 7 bankruptcy, filed in Pawcatuck, CT in 2012-04-20, led to asset liquidation, with the case closing in 08.06.2012."
Joshua D Marsie — Connecticut
William Scott Mcginn, Pawcatuck CT
Address: 44 Asher Ave Pawcatuck, CT 06379
Concise Description of Bankruptcy Case 13-211097: "William Scott Mcginn's bankruptcy, initiated in May 2013 and concluded by Sep 4, 2013 in Pawcatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Scott Mcginn — Connecticut
Melissa Mendolia, Pawcatuck CT
Address: 19 Devon Dr Pawcatuck, CT 06379
Concise Description of Bankruptcy Case 13-216867: "The bankruptcy record of Melissa Mendolia from Pawcatuck, CT, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.21.2013."
Melissa Mendolia — Connecticut
Michael Miceli, Pawcatuck CT
Address: 65 Moss St Apt 2 Pawcatuck, CT 06379-2148
Bankruptcy Case 14-21828 Summary: "In Pawcatuck, CT, Michael Miceli filed for Chapter 7 bankruptcy in 2014-09-16. This case, involving liquidating assets to pay off debts, was resolved by December 15, 2014."
Michael Miceli — Connecticut
Joseph Natusch, Pawcatuck CT
Address: 26 Liberty St Pawcatuck, CT 06379
Snapshot of U.S. Bankruptcy Proceeding Case 10-20449: "In Pawcatuck, CT, Joseph Natusch filed for Chapter 7 bankruptcy in 02/15/2010. This case, involving liquidating assets to pay off debts, was resolved by 05.11.2010."
Joseph Natusch — Connecticut
Jr William Palmer, Pawcatuck CT
Address: 87 S Broad St Pawcatuck, CT 06379
Bankruptcy Case 10-22807 Overview: "Jr William Palmer's bankruptcy, initiated in 2010-08-13 and concluded by November 29, 2010 in Pawcatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William Palmer — Connecticut
Zoraida Pastrana, Pawcatuck CT
Address: 3 Glasgo Rd Pawcatuck, CT 06379
Bankruptcy Case 13-20206 Summary: "The bankruptcy record of Zoraida Pastrana from Pawcatuck, CT, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Zoraida Pastrana — Connecticut
Sarah Pearlman, Pawcatuck CT
Address: 27 Pequot Ct Pawcatuck, CT 06379
Snapshot of U.S. Bankruptcy Proceeding Case 09-23682: "Sarah Pearlman's Chapter 7 bankruptcy, filed in Pawcatuck, CT in 12.18.2009, led to asset liquidation, with the case closing in March 2010."
Sarah Pearlman — Connecticut
David Lawrence Perrin, Pawcatuck CT
Address: 63 Prospect St Apt 1 Pawcatuck, CT 06379
Brief Overview of Bankruptcy Case 11-21575: "Pawcatuck, CT resident David Lawrence Perrin's 2011-05-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.11.2011."
David Lawrence Perrin — Connecticut
Mark Donald Peterson, Pawcatuck CT
Address: 91 Liberty St Pawcatuck, CT 06379
Concise Description of Bankruptcy Case 09-228567: "The case of Mark Donald Peterson in Pawcatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 2009-10-05 and discharged early January 9, 2010, focusing on asset liquidation to repay creditors."
Mark Donald Peterson — Connecticut
Hatlasith Phoumindr, Pawcatuck CT
Address: 15 Liberty St Pawcatuck, CT 06379
Brief Overview of Bankruptcy Case 12-20267: "Hatlasith Phoumindr's bankruptcy, initiated in 02.10.2012 and concluded by May 16, 2012 in Pawcatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hatlasith Phoumindr — Connecticut
David C Pressler, Pawcatuck CT
Address: 7 Stillman Ave Pawcatuck, CT 06379-1613
Concise Description of Bankruptcy Case 14-223287: "David C Pressler's bankruptcy, initiated in 2014-12-03 and concluded by 2015-03-03 in Pawcatuck, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David C Pressler — Connecticut
Jr Ernest J Richard, Pawcatuck CT
Address: 47 Moss St Pawcatuck, CT 06379-2114
Brief Overview of Bankruptcy Case 98-32104: "Jr Ernest J Richard's Chapter 13 bankruptcy in Pawcatuck, CT started in May 1998. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-01-23."
Jr Ernest J Richard — Connecticut
Glendon D Riffe, Pawcatuck CT
Address: 26 Rossi Ave Pawcatuck, CT 06379
Bankruptcy Case 11-21573 Summary: "The case of Glendon D Riffe in Pawcatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 05/26/2011 and discharged early 2011-09-11, focusing on asset liquidation to repay creditors."
Glendon D Riffe — Connecticut
Sara A Roberts, Pawcatuck CT
Address: 47 Moss St Apt 1 Pawcatuck, CT 06379-2114
Snapshot of U.S. Bankruptcy Proceeding Case 15-20072: "In Pawcatuck, CT, Sara A Roberts filed for Chapter 7 bankruptcy in Jan 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-16."
Sara A Roberts — Connecticut
Danette M Robinson, Pawcatuck CT
Address: 71 Mechanic St Fl 2 Pawcatuck, CT 06379
Bankruptcy Case 11-22174 Summary: "In Pawcatuck, CT, Danette M Robinson filed for Chapter 7 bankruptcy in 07.21.2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Danette M Robinson — Connecticut
Corinne Roman, Pawcatuck CT
Address: 48 Sunrise Ave Pawcatuck, CT 06379-2006
Snapshot of U.S. Bankruptcy Proceeding Case 16-20483: "The bankruptcy record of Corinne Roman from Pawcatuck, CT, shows a Chapter 7 case filed in Mar 30, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Corinne Roman — Connecticut
Raymond R Segreto, Pawcatuck CT
Address: 18 Croft Ct Pawcatuck, CT 06379
Brief Overview of Bankruptcy Case 11-22788: "The bankruptcy filing by Raymond R Segreto, undertaken in 2011-09-23 in Pawcatuck, CT under Chapter 7, concluded with discharge in 2011-12-14 after liquidating assets."
Raymond R Segreto — Connecticut
Philip L Senical, Pawcatuck CT
Address: 11 W Arch St Pawcatuck, CT 06379
Bankruptcy Case 13-21814 Overview: "In a Chapter 7 bankruptcy case, Philip L Senical from Pawcatuck, CT, saw his proceedings start in Aug 30, 2013 and complete by 12.04.2013, involving asset liquidation."
Philip L Senical — Connecticut
Kevin Servidio, Pawcatuck CT
Address: 10 Fairview Dr Pawcatuck, CT 06379
Concise Description of Bankruptcy Case 10-218077: "Kevin Servidio's Chapter 7 bankruptcy, filed in Pawcatuck, CT in 05.27.2010, led to asset liquidation, with the case closing in September 2010."
Kevin Servidio — Connecticut
David Sicard, Pawcatuck CT
Address: 30 Hawley St Pawcatuck, CT 06379-2431
Bankruptcy Case 14-22464 Overview: "David Sicard's Chapter 7 bankruptcy, filed in Pawcatuck, CT in 2014-12-24, led to asset liquidation, with the case closing in 03/24/2015."
David Sicard — Connecticut
Dutra Linda Silva, Pawcatuck CT
Address: 27 William St Pawcatuck, CT 06379
Snapshot of U.S. Bankruptcy Proceeding Case 10-20969: "In Pawcatuck, CT, Dutra Linda Silva filed for Chapter 7 bankruptcy in 03/26/2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Dutra Linda Silva — Connecticut
Andrew T Sisk, Pawcatuck CT
Address: 42 Fellows St Pawcatuck, CT 06379-1950
Concise Description of Bankruptcy Case 16-209837: "The case of Andrew T Sisk in Pawcatuck, CT, demonstrates a Chapter 7 bankruptcy filed in Jun 17, 2016 and discharged early September 2016, focusing on asset liquidation to repay creditors."
Andrew T Sisk — Connecticut
Mary A Soares, Pawcatuck CT
Address: 10 Mark St Pawcatuck, CT 06379
Brief Overview of Bankruptcy Case 13-21672: "The case of Mary A Soares in Pawcatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-08-16 and discharged early 2013-11-20, focusing on asset liquidation to repay creditors."
Mary A Soares — Connecticut
Christina S Stokes, Pawcatuck CT
Address: 39 Liberty St Pawcatuck, CT 06379
Snapshot of U.S. Bankruptcy Proceeding Case 11-22646: "In Pawcatuck, CT, Christina S Stokes filed for Chapter 7 bankruptcy in 09/09/2011. This case, involving liquidating assets to pay off debts, was resolved by December 26, 2011."
Christina S Stokes — Connecticut
Linda Maderia Sylvestre, Pawcatuck CT
Address: 38 Green Ave Pawcatuck, CT 06379-2004
Brief Overview of Bankruptcy Case 15-21662: "The case of Linda Maderia Sylvestre in Pawcatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 09.22.2015 and discharged early 2015-12-21, focusing on asset liquidation to repay creditors."
Linda Maderia Sylvestre — Connecticut
Richard Joseph Sylvestre, Pawcatuck CT
Address: 38 Green Ave Pawcatuck, CT 06379-2004
Bankruptcy Case 15-21662 Summary: "In Pawcatuck, CT, Richard Joseph Sylvestre filed for Chapter 7 bankruptcy in September 22, 2015. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Richard Joseph Sylvestre — Connecticut
Ane Grills Torres, Pawcatuck CT
Address: 10 Croft Ct Pawcatuck, CT 06379
Brief Overview of Bankruptcy Case 11-21266: "In Pawcatuck, CT, Ane Grills Torres filed for Chapter 7 bankruptcy in 2011-04-29. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-27."
Ane Grills Torres — Connecticut
Borsher Krista Wilcox, Pawcatuck CT
Address: 50 Stillman Ave Pawcatuck, CT 06379
Bankruptcy Case 11-23362 Summary: "The bankruptcy filing by Borsher Krista Wilcox, undertaken in 11/29/2011 in Pawcatuck, CT under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Borsher Krista Wilcox — Connecticut
Judy Williamson, Pawcatuck CT
Address: 131 Liberty St Pawcatuck, CT 06379
Concise Description of Bankruptcy Case 11-203917: "The bankruptcy record of Judy Williamson from Pawcatuck, CT, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 18, 2011."
Judy Williamson — Connecticut
Jeffrey M Wosencroft, Pawcatuck CT
Address: 22 Anguilla Brook Rd Pawcatuck, CT 06379-1423
Brief Overview of Bankruptcy Case 1:16-bk-11056: "The case of Jeffrey M Wosencroft in Pawcatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 06.14.2016 and discharged early 2016-09-12, focusing on asset liquidation to repay creditors."
Jeffrey M Wosencroft — Connecticut
Toni Wosencroft, Pawcatuck CT
Address: 22 Anguilla Brook Rd Pawcatuck, CT 06379-1423
Brief Overview of Bankruptcy Case 1:16-bk-11056: "The case of Toni Wosencroft in Pawcatuck, CT, demonstrates a Chapter 7 bankruptcy filed in 2016-06-14 and discharged early Sep 12, 2016, focusing on asset liquidation to repay creditors."
Toni Wosencroft — Connecticut
Explore Free Bankruptcy Records by State