Website Logo

Pawcatuck, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Pawcatuck.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Comprehensive Reports on Background, Contacts

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