Website Logo

Prospect, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Prospect.

Last updated on: March 31, 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

Ralph E Anderson, Prospect CT

Address: 30 Skyline Dr Prospect, CT 06712
Bankruptcy Case 11-31207 Summary: "In a Chapter 7 bankruptcy case, Ralph E Anderson from Prospect, CT, saw his proceedings start in May 2011 and complete by 2011-08-03, involving asset liquidation."
Ralph E Anderson — Connecticut

Steven Andrikis, Prospect CT

Address: 29 Brighton Rd Prospect, CT 06712
Concise Description of Bankruptcy Case 09-333967: "Steven Andrikis's Chapter 7 bankruptcy, filed in Prospect, CT in 12/03/2009, led to asset liquidation, with the case closing in March 9, 2010."
Steven Andrikis — Connecticut

Jr Joseph Anyzeski, Prospect CT

Address: 157 Summit Rd Prospect, CT 06712
Brief Overview of Bankruptcy Case 09-33683: "Jr Joseph Anyzeski's bankruptcy, initiated in 2009-12-31 and concluded by April 6, 2010 in Prospect, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Joseph Anyzeski — Connecticut

Robert T Armatino, Prospect CT

Address: 11 Terry Ln Prospect, CT 06712-1214
Brief Overview of Bankruptcy Case 16-30661: "The bankruptcy record of Robert T Armatino from Prospect, CT, shows a Chapter 7 case filed in Apr 28, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/27/2016."
Robert T Armatino — Connecticut

Nehme J Atallah, Prospect CT

Address: 11 Florence Dr Prospect, CT 06712
Concise Description of Bankruptcy Case 13-307787: "The bankruptcy filing by Nehme J Atallah, undertaken in 2013-04-27 in Prospect, CT under Chapter 7, concluded with discharge in August 1, 2013 after liquidating assets."
Nehme J Atallah — Connecticut

Dennis Ayotte, Prospect CT

Address: PO Box 7089 Prospect, CT 06712-0089
Snapshot of U.S. Bankruptcy Proceeding Case 14-51815: "Prospect, CT resident Dennis Ayotte's 2014-11-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 24, 2015."
Dennis Ayotte — Connecticut

Joanne R Badyrka, Prospect CT

Address: 28 New Haven Rd Prospect, CT 06712
Snapshot of U.S. Bankruptcy Proceeding Case 11-31228: "The case of Joanne R Badyrka in Prospect, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-05-06 and discharged early 08.22.2011, focusing on asset liquidation to repay creditors."
Joanne R Badyrka — Connecticut

Nancy Barone, Prospect CT

Address: PO Box 7424 Prospect, CT 06712
Bankruptcy Case 10-32392 Overview: "In Prospect, CT, Nancy Barone filed for Chapter 7 bankruptcy in 08/11/2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Nancy Barone — Connecticut

Michael T Bernardini, Prospect CT

Address: 5 Hydelor Ave Prospect, CT 06712
Snapshot of U.S. Bankruptcy Proceeding Case 13-31867: "The bankruptcy record of Michael T Bernardini from Prospect, CT, shows a Chapter 7 case filed in Sep 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Michael T Bernardini — Connecticut

Patricia A Bethin, Prospect CT

Address: 31 Summit Rd Prospect, CT 06712
Bankruptcy Case 12-30034 Overview: "Patricia A Bethin's bankruptcy, initiated in Jan 7, 2012 and concluded by April 24, 2012 in Prospect, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia A Bethin — Connecticut

David R Bianchini, Prospect CT

Address: 39 Laurel Ln Prospect, CT 06712
Bankruptcy Case 11-31588 Overview: "The bankruptcy record of David R Bianchini from Prospect, CT, shows a Chapter 7 case filed in Jun 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
David R Bianchini — Connecticut

Nikki E Bogda, Prospect CT

Address: 39 Waterbury Rd Apt A3 Prospect, CT 06712
Bankruptcy Case 13-31118 Summary: "In a Chapter 7 bankruptcy case, Nikki E Bogda from Prospect, CT, saw her proceedings start in 06/13/2013 and complete by Sep 11, 2013, involving asset liquidation."
Nikki E Bogda — Connecticut

Clint Brainard, Prospect CT

Address: 28 Matthew St Prospect, CT 06712
Snapshot of U.S. Bankruptcy Proceeding Case 11-30476: "In Prospect, CT, Clint Brainard filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Clint Brainard — Connecticut

Daniel L Cable, Prospect CT

Address: 11 Maple Dr Prospect, CT 06712
Brief Overview of Bankruptcy Case 11-31895: "In a Chapter 7 bankruptcy case, Daniel L Cable from Prospect, CT, saw his proceedings start in 2011-07-18 and complete by 2011-11-03, involving asset liquidation."
Daniel L Cable — Connecticut

Sr Thomas E Canfield, Prospect CT

Address: 4 Catherine Dr Prospect, CT 06712
Bankruptcy Case 12-30791 Overview: "The bankruptcy record of Sr Thomas E Canfield from Prospect, CT, shows a Chapter 7 case filed in Apr 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/19/2012."
Sr Thomas E Canfield — Connecticut

Clare A Carroll, Prospect CT

Address: 55 Sherwood Dr Prospect, CT 06712
Brief Overview of Bankruptcy Case 13-31992: "The bankruptcy record of Clare A Carroll from Prospect, CT, shows a Chapter 7 case filed in 10.21.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-25."
Clare A Carroll — Connecticut

Carmen Cavallaro, Prospect CT

Address: 225 Cheshire Rd Prospect, CT 06712
Snapshot of U.S. Bankruptcy Proceeding Case 11-30744: "Carmen Cavallaro's Chapter 7 bankruptcy, filed in Prospect, CT in 2011-03-24, led to asset liquidation, with the case closing in 2011-07-10."
Carmen Cavallaro — Connecticut

Jeffrey D Cianciolo, Prospect CT

Address: 16 Coachlight Cir Prospect, CT 06712
Concise Description of Bankruptcy Case 09-329337: "Jeffrey D Cianciolo's bankruptcy, initiated in 2009-10-20 and concluded by Jan 24, 2010 in Prospect, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey D Cianciolo — Connecticut

Joseph Cipriano, Prospect CT

Address: PO Box 7327 Prospect, CT 06712
Concise Description of Bankruptcy Case 09-336087: "The bankruptcy filing by Joseph Cipriano, undertaken in Dec 23, 2009 in Prospect, CT under Chapter 7, concluded with discharge in March 29, 2010 after liquidating assets."
Joseph Cipriano — Connecticut

Jason William Claiborn, Prospect CT

Address: 15 Dogwood Dr Prospect, CT 06712-1758
Snapshot of U.S. Bankruptcy Proceeding Case 15-31821: "The bankruptcy record of Jason William Claiborn from Prospect, CT, shows a Chapter 7 case filed in 2015-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in 01/28/2016."
Jason William Claiborn — Connecticut

Susan Dance Claiborn, Prospect CT

Address: 15 Dogwood Dr Prospect, CT 06712-1758
Brief Overview of Bankruptcy Case 15-31821: "Susan Dance Claiborn's bankruptcy, initiated in 10.30.2015 and concluded by 2016-01-28 in Prospect, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Dance Claiborn — Connecticut

Matthew Comeau, Prospect CT

Address: 15 Woodcrest Dr Prospect, CT 06712
Bankruptcy Case 10-30946 Summary: "In Prospect, CT, Matthew Comeau filed for Chapter 7 bankruptcy in 2010-03-31. This case, involving liquidating assets to pay off debts, was resolved by Jul 17, 2010."
Matthew Comeau — Connecticut

Joelle M Cook, Prospect CT

Address: 16 Talmadge Hill Rd Prospect, CT 06712
Snapshot of U.S. Bankruptcy Proceeding Case 11-31484: "The case of Joelle M Cook in Prospect, CT, demonstrates a Chapter 7 bankruptcy filed in 06/01/2011 and discharged early 09.17.2011, focusing on asset liquidation to repay creditors."
Joelle M Cook — Connecticut

Mary Jane Crump, Prospect CT

Address: 151 Cook Rd Apt B Prospect, CT 06712-1892
Bankruptcy Case 16-31006 Overview: "In Prospect, CT, Mary Jane Crump filed for Chapter 7 bankruptcy in 06.28.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-26."
Mary Jane Crump — Connecticut

Nelson Cruz, Prospect CT

Address: 4 Forest Ridge Rd Prospect, CT 06712-1754
Concise Description of Bankruptcy Case 15-307377: "Prospect, CT resident Nelson Cruz's 05/01/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Nelson Cruz — Connecticut

Maribel Cruz, Prospect CT

Address: 4 Forest Ridge Rd Prospect, CT 06712-1754
Bankruptcy Case 15-30737 Overview: "Maribel Cruz's Chapter 7 bankruptcy, filed in Prospect, CT in 2015-05-01, led to asset liquidation, with the case closing in 07.30.2015."
Maribel Cruz — Connecticut

Linda Dasilva, Prospect CT

Address: 79 Straitsville Rd Prospect, CT 06712-1526
Snapshot of U.S. Bankruptcy Proceeding Case 14-31758: "Prospect, CT resident Linda Dasilva's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 18, 2014."
Linda Dasilva — Connecticut

Jr Duncan W David, Prospect CT

Address: PO Box 7295 Prospect, CT 06712
Snapshot of U.S. Bankruptcy Proceeding Case 11-30319: "Prospect, CT resident Jr Duncan W David's February 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 18, 2011."
Jr Duncan W David — Connecticut

Curtis Debrizzi, Prospect CT

Address: 117 Scott Rd Prospect, CT 06712
Snapshot of U.S. Bankruptcy Proceeding Case 10-30841: "The case of Curtis Debrizzi in Prospect, CT, demonstrates a Chapter 7 bankruptcy filed in 03/25/2010 and discharged early Jul 11, 2010, focusing on asset liquidation to repay creditors."
Curtis Debrizzi — Connecticut

Virginia Decarlo, Prospect CT

Address: 20 Lee Rd Prospect, CT 06712-1832
Snapshot of U.S. Bankruptcy Proceeding Case 15-30147: "Virginia Decarlo's bankruptcy, initiated in 2015-02-05 and concluded by 2015-05-06 in Prospect, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia Decarlo — Connecticut

Sarah M Defrancisco, Prospect CT

Address: 11B Hydelor Ave Rear Prospect, CT 06712
Snapshot of U.S. Bankruptcy Proceeding Case 13-30675: "The bankruptcy record of Sarah M Defrancisco from Prospect, CT, shows a Chapter 7 case filed in 2013-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Sarah M Defrancisco — Connecticut

Mary A Donnelly, Prospect CT

Address: 9 Union City Rd Prospect, CT 06712
Bankruptcy Case 11-31956 Overview: "The bankruptcy record of Mary A Donnelly from Prospect, CT, shows a Chapter 7 case filed in 2011-07-26. In this process, assets were liquidated to settle debts, and the case was discharged in 11/11/2011."
Mary A Donnelly — Connecticut

Scott A Doolittle, Prospect CT

Address: 26 Clark Hill Rd Prospect, CT 06712
Bankruptcy Case 11-30233 Overview: "The case of Scott A Doolittle in Prospect, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-02-07 and discharged early May 2011, focusing on asset liquidation to repay creditors."
Scott A Doolittle — Connecticut

Andrea Drewry, Prospect CT

Address: 12 Highland Dr Prospect, CT 06712
Snapshot of U.S. Bankruptcy Proceeding Case 11-31563: "In a Chapter 7 bankruptcy case, Andrea Drewry from Prospect, CT, saw their proceedings start in June 10, 2011 and complete by September 26, 2011, involving asset liquidation."
Andrea Drewry — Connecticut

Raymond Dudginski, Prospect CT

Address: 24 Cedar Hill Dr Prospect, CT 06712
Snapshot of U.S. Bankruptcy Proceeding Case 10-33606: "The bankruptcy filing by Raymond Dudginski, undertaken in 2010-12-03 in Prospect, CT under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Raymond Dudginski — Connecticut

Iii Donald Emanuel, Prospect CT

Address: 8 Orchard Dr Prospect, CT 06712
Brief Overview of Bankruptcy Case 12-30578: "In a Chapter 7 bankruptcy case, Iii Donald Emanuel from Prospect, CT, saw their proceedings start in 03/14/2012 and complete by 2012-06-13, involving asset liquidation."
Iii Donald Emanuel — Connecticut

Nicholas J Farina, Prospect CT

Address: 7 Florence Dr Prospect, CT 06712
Brief Overview of Bankruptcy Case 12-30474: "The case of Nicholas J Farina in Prospect, CT, demonstrates a Chapter 7 bankruptcy filed in February 29, 2012 and discharged early 06/16/2012, focusing on asset liquidation to repay creditors."
Nicholas J Farina — Connecticut

Nicholas G Fernandez, Prospect CT

Address: 77 Summit Rd Prospect, CT 06712
Concise Description of Bankruptcy Case 11-322727: "In Prospect, CT, Nicholas G Fernandez filed for Chapter 7 bankruptcy in Aug 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-17."
Nicholas G Fernandez — Connecticut

Deborah Fisher, Prospect CT

Address: 90 Union City Rd Prospect, CT 06712
Brief Overview of Bankruptcy Case 10-31546: "In Prospect, CT, Deborah Fisher filed for Chapter 7 bankruptcy in 2010-05-24. This case, involving liquidating assets to pay off debts, was resolved by September 9, 2010."
Deborah Fisher — Connecticut

Michael E Forrester, Prospect CT

Address: 163 Union City Rd Prospect, CT 06712
Bankruptcy Case 13-32098 Overview: "Prospect, CT resident Michael E Forrester's Oct 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Michael E Forrester — Connecticut

Stephen C Gagnon, Prospect CT

Address: 10 Richard Ln Prospect, CT 06712
Snapshot of U.S. Bankruptcy Proceeding Case 13-30336: "Stephen C Gagnon's bankruptcy, initiated in 2013-02-25 and concluded by Jun 1, 2013 in Prospect, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen C Gagnon — Connecticut

Sean Galvin, Prospect CT

Address: 27 Rockridge Ter Prospect, CT 06712
Concise Description of Bankruptcy Case 10-337037: "Sean Galvin's bankruptcy, initiated in December 16, 2010 and concluded by March 16, 2011 in Prospect, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean Galvin — Connecticut

Paula J Glick, Prospect CT

Address: 15 Southridge Rd Prospect, CT 06712-1568
Bankruptcy Case 14-32218 Summary: "In Prospect, CT, Paula J Glick filed for Chapter 7 bankruptcy in 2014-12-02. This case, involving liquidating assets to pay off debts, was resolved by 03/02/2015."
Paula J Glick — Connecticut

Vittoria A Guerrera, Prospect CT

Address: 18 Southridge Rd Prospect, CT 06712-1568
Bankruptcy Case 14-30250 Summary: "Prospect, CT resident Vittoria A Guerrera's 2014-02-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 13, 2014."
Vittoria A Guerrera — Connecticut

Marie E Hamilton, Prospect CT

Address: 7 Laurel Ln Prospect, CT 06712-1409
Bankruptcy Case 14-32169 Summary: "The case of Marie E Hamilton in Prospect, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-11-25 and discharged early 2015-02-23, focusing on asset liquidation to repay creditors."
Marie E Hamilton — Connecticut

Danielle M Hannus, Prospect CT

Address: 5 Wagon Wheel Dr Prospect, CT 06712-1037
Bankruptcy Case 14-20106 Overview: "In Prospect, CT, Danielle M Hannus filed for Chapter 7 bankruptcy in 2014-01-22. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
Danielle M Hannus — Connecticut

John Hanusick, Prospect CT

Address: 6 Boulderbrook Ct Unit 62 Prospect, CT 06712
Brief Overview of Bankruptcy Case 10-32038: "In Prospect, CT, John Hanusick filed for Chapter 7 bankruptcy in Jul 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
John Hanusick — Connecticut

Valerie Ingrassia, Prospect CT

Address: 27 Melissa Ln Prospect, CT 06712
Concise Description of Bankruptcy Case 09-336527: "The bankruptcy filing by Valerie Ingrassia, undertaken in December 30, 2009 in Prospect, CT under Chapter 7, concluded with discharge in 04.05.2010 after liquidating assets."
Valerie Ingrassia — Connecticut

Patricia Iraci, Prospect CT

Address: 71 Putting Green Ln Prospect, CT 06712-1544
Bankruptcy Case 16-30732 Summary: "In Prospect, CT, Patricia Iraci filed for Chapter 7 bankruptcy in 05/06/2016. This case, involving liquidating assets to pay off debts, was resolved by August 4, 2016."
Patricia Iraci — Connecticut

Elvedin Jasarevic, Prospect CT

Address: 3 Chandler Dr Prospect, CT 06712
Snapshot of U.S. Bankruptcy Proceeding Case 13-30455: "The bankruptcy record of Elvedin Jasarevic from Prospect, CT, shows a Chapter 7 case filed in 2013-03-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-18."
Elvedin Jasarevic — Connecticut

Robert Johnson, Prospect CT

Address: 128 Summit Rd Prospect, CT 06712
Concise Description of Bankruptcy Case 10-314437: "In Prospect, CT, Robert Johnson filed for Chapter 7 bankruptcy in May 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.30.2010."
Robert Johnson — Connecticut

Catherine J Keiper, Prospect CT

Address: 30 Lee Rd Prospect, CT 06712-1832
Bankruptcy Case 15-30058 Summary: "Catherine J Keiper's Chapter 7 bankruptcy, filed in Prospect, CT in 01.15.2015, led to asset liquidation, with the case closing in 2015-04-15."
Catherine J Keiper — Connecticut

Rainsford Donald Kimball, Prospect CT

Address: 51 Bronson Rd Prospect, CT 06712-1000
Concise Description of Bankruptcy Case 14-323297: "The case of Rainsford Donald Kimball in Prospect, CT, demonstrates a Chapter 7 bankruptcy filed in 12.19.2014 and discharged early March 19, 2015, focusing on asset liquidation to repay creditors."
Rainsford Donald Kimball — Connecticut

Cathleen May Kimball, Prospect CT

Address: 51 Bronson Rd Prospect, CT 06712-1000
Brief Overview of Bankruptcy Case 14-32329: "The case of Cathleen May Kimball in Prospect, CT, demonstrates a Chapter 7 bankruptcy filed in December 19, 2014 and discharged early 2015-03-19, focusing on asset liquidation to repay creditors."
Cathleen May Kimball — Connecticut

John S Ladden, Prospect CT

Address: 22 Skyline Dr Prospect, CT 06712-1732
Bankruptcy Case 14-30033 Overview: "The case of John S Ladden in Prospect, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-01-10 and discharged early April 10, 2014, focusing on asset liquidation to repay creditors."
John S Ladden — Connecticut

Suzanne Lang, Prospect CT

Address: 27 Rowland Dr Prospect, CT 06712
Snapshot of U.S. Bankruptcy Proceeding Case 13-30709: "Suzanne Lang's bankruptcy, initiated in April 19, 2013 and concluded by 07/31/2013 in Prospect, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzanne Lang — Connecticut

Heidi L Langlais, Prospect CT

Address: 94 Clark Hill Rd Prospect, CT 06712-1059
Bankruptcy Case 15-31212 Summary: "The bankruptcy filing by Heidi L Langlais, undertaken in 07/17/2015 in Prospect, CT under Chapter 7, concluded with discharge in 10.15.2015 after liquidating assets."
Heidi L Langlais — Connecticut

Eric Lapalme, Prospect CT

Address: 202 Straitsville Rd Prospect, CT 06712
Brief Overview of Bankruptcy Case 10-33033: "In Prospect, CT, Eric Lapalme filed for Chapter 7 bankruptcy in October 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 12, 2011."
Eric Lapalme — Connecticut

Monica L Laporta, Prospect CT

Address: 91 Salem Rd Prospect, CT 06712
Brief Overview of Bankruptcy Case 13-31193: "The bankruptcy record of Monica L Laporta from Prospect, CT, shows a Chapter 7 case filed in 2013-06-24. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Monica L Laporta — Connecticut

Leslie R Latozas, Prospect CT

Address: 203 Straitsville Rd Prospect, CT 06712-1531
Bankruptcy Case 14-30815 Summary: "The bankruptcy filing by Leslie R Latozas, undertaken in April 2014 in Prospect, CT under Chapter 7, concluded with discharge in Jul 28, 2014 after liquidating assets."
Leslie R Latozas — Connecticut

Leslie R Latozas, Prospect CT

Address: 203 Straitsville Rd Prospect, CT 06712-1531
Snapshot of U.S. Bankruptcy Proceeding Case 2014-30815: "Leslie R Latozas's Chapter 7 bankruptcy, filed in Prospect, CT in Apr 29, 2014, led to asset liquidation, with the case closing in July 28, 2014."
Leslie R Latozas — Connecticut

Christopher Ligi, Prospect CT

Address: 21 Greenwood Dr Prospect, CT 06712-1307
Brief Overview of Bankruptcy Case 14-30122: "The case of Christopher Ligi in Prospect, CT, demonstrates a Chapter 7 bankruptcy filed in 01.24.2014 and discharged early April 2014, focusing on asset liquidation to repay creditors."
Christopher Ligi — Connecticut

Frederick Litke, Prospect CT

Address: 43 Juggernaut Rd Prospect, CT 06712
Bankruptcy Case 09-33628 Summary: "The case of Frederick Litke in Prospect, CT, demonstrates a Chapter 7 bankruptcy filed in December 29, 2009 and discharged early 2010-04-04, focusing on asset liquidation to repay creditors."
Frederick Litke — Connecticut

Steven C Lucisano, Prospect CT

Address: 6 Scott Rd Prospect, CT 06712-1330
Brief Overview of Bankruptcy Case 15-30376: "In Prospect, CT, Steven C Lucisano filed for Chapter 7 bankruptcy in Mar 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 14, 2015."
Steven C Lucisano — Connecticut

Raymond W Mackenzie, Prospect CT

Address: 15 Valley Ln Prospect, CT 06712
Concise Description of Bankruptcy Case 11-313037: "The bankruptcy filing by Raymond W Mackenzie, undertaken in May 13, 2011 in Prospect, CT under Chapter 7, concluded with discharge in Aug 29, 2011 after liquidating assets."
Raymond W Mackenzie — Connecticut

Irving A Mattson, Prospect CT

Address: 108A Englewood Ave Prospect, CT 06712
Bankruptcy Case 13-30551 Overview: "Prospect, CT resident Irving A Mattson's 2013-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/02/2013."
Irving A Mattson — Connecticut

Lawrence F Mcgeehan, Prospect CT

Address: 463 Matthew St Prospect, CT 06712
Bankruptcy Case 12-32792 Overview: "The bankruptcy record of Lawrence F Mcgeehan from Prospect, CT, shows a Chapter 7 case filed in December 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04/04/2013."
Lawrence F Mcgeehan — Connecticut

Matthew Mckeown, Prospect CT

Address: 3 Cambridge Dr Prospect, CT 06712
Bankruptcy Case 10-33079 Overview: "Matthew Mckeown's Chapter 7 bankruptcy, filed in Prospect, CT in October 12, 2010, led to asset liquidation, with the case closing in 01.28.2011."
Matthew Mckeown — Connecticut

Kari M Mitchell, Prospect CT

Address: 171 Scott Rd Prospect, CT 06712
Snapshot of U.S. Bankruptcy Proceeding Case 11-30875: "The bankruptcy record of Kari M Mitchell from Prospect, CT, shows a Chapter 7 case filed in April 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-19."
Kari M Mitchell — Connecticut

Jeremy Montini, Prospect CT

Address: 22 Knapp Dr Prospect, CT 06712
Snapshot of U.S. Bankruptcy Proceeding Case 09-33442: "In Prospect, CT, Jeremy Montini filed for Chapter 7 bankruptcy in 2009-12-08. This case, involving liquidating assets to pay off debts, was resolved by March 16, 2010."
Jeremy Montini — Connecticut

Garth M Morgan, Prospect CT

Address: 65 Straitsville Rd Prospect, CT 06712
Brief Overview of Bankruptcy Case 11-30740: "Prospect, CT resident Garth M Morgan's 03/24/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/10/2011."
Garth M Morgan — Connecticut

Richard C Mortensen, Prospect CT

Address: 2 Boulderbrook Ct Unit 22 Prospect, CT 06712
Bankruptcy Case 12-32281 Summary: "Richard C Mortensen's Chapter 7 bankruptcy, filed in Prospect, CT in October 9, 2012, led to asset liquidation, with the case closing in 01/13/2013."
Richard C Mortensen — Connecticut

Mark D Nardozza, Prospect CT

Address: 40 Tress Rd Prospect, CT 06712-1727
Brief Overview of Bankruptcy Case 15-32115: "Mark D Nardozza's bankruptcy, initiated in December 31, 2015 and concluded by 2016-03-30 in Prospect, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark D Nardozza — Connecticut

April L Ocetnik, Prospect CT

Address: 4 Richard Ln Prospect, CT 06712-1211
Concise Description of Bankruptcy Case 15-319467: "In a Chapter 7 bankruptcy case, April L Ocetnik from Prospect, CT, saw her proceedings start in 2015-11-25 and complete by February 2016, involving asset liquidation."
April L Ocetnik — Connecticut

Wayne J Osso, Prospect CT

Address: 23 Bayberry Rd Prospect, CT 06712-1460
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-05463-KSJ: "Wayne J Osso's Chapter 7 bankruptcy, filed in Prospect, CT in 06.23.2015, led to asset liquidation, with the case closing in 2015-09-21."
Wayne J Osso — Connecticut

Carrie C Parker, Prospect CT

Address: 186 Matthew St Prospect, CT 06712
Bankruptcy Case 13-31831 Overview: "The case of Carrie C Parker in Prospect, CT, demonstrates a Chapter 7 bankruptcy filed in Sep 26, 2013 and discharged early December 31, 2013, focusing on asset liquidation to repay creditors."
Carrie C Parker — Connecticut

Mark M Parrino, Prospect CT

Address: 17 Lombard Dr Prospect, CT 06712
Concise Description of Bankruptcy Case 11-308507: "Mark M Parrino's Chapter 7 bankruptcy, filed in Prospect, CT in March 2011, led to asset liquidation, with the case closing in July 17, 2011."
Mark M Parrino — Connecticut

William P Pepoy, Prospect CT

Address: 79 Barbara Ave Prospect, CT 06712-1879
Bankruptcy Case 14-31649 Overview: "In a Chapter 7 bankruptcy case, William P Pepoy from Prospect, CT, saw their proceedings start in August 31, 2014 and complete by 11.29.2014, involving asset liquidation."
William P Pepoy — Connecticut

John Perugini, Prospect CT

Address: 6 Buckley Ln Prospect, CT 06712
Brief Overview of Bankruptcy Case 10-30876: "Prospect, CT resident John Perugini's 03/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-12."
John Perugini — Connecticut

Judith Perugini, Prospect CT

Address: 220 New Haven Rd Prospect, CT 06712-1628
Brief Overview of Bankruptcy Case 15-31104: "The bankruptcy filing by Judith Perugini, undertaken in 2015-06-30 in Prospect, CT under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Judith Perugini — Connecticut

Salvatore Perugini, Prospect CT

Address: 220 New Haven Rd Prospect, CT 06712-1628
Concise Description of Bankruptcy Case 15-311047: "In a Chapter 7 bankruptcy case, Salvatore Perugini from Prospect, CT, saw his proceedings start in 2015-06-30 and complete by Sep 28, 2015, involving asset liquidation."
Salvatore Perugini — Connecticut

Robert F Petro, Prospect CT

Address: 15 Knapp Dr Prospect, CT 06712-1206
Bankruptcy Case 14-31689 Overview: "Robert F Petro's Chapter 7 bankruptcy, filed in Prospect, CT in 09/09/2014, led to asset liquidation, with the case closing in 2014-12-08."
Robert F Petro — Connecticut

Michael A Petrone, Prospect CT

Address: 18 Farmwood Dr Prospect, CT 06712
Snapshot of U.S. Bankruptcy Proceeding Case 11-31910: "Michael A Petrone's Chapter 7 bankruptcy, filed in Prospect, CT in 2011-07-20, led to asset liquidation, with the case closing in 11/05/2011."
Michael A Petrone — Connecticut

Arthur N Petti, Prospect CT

Address: 29 Talmadge Hill Rd Prospect, CT 06712
Bankruptcy Case 11-30101 Overview: "The bankruptcy record of Arthur N Petti from Prospect, 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 2011-04-13."
Arthur N Petti — Connecticut

Mark A Philbrick, Prospect CT

Address: 66 Melissa Ln Prospect, CT 06712
Concise Description of Bankruptcy Case 11-327587: "The case of Mark A Philbrick in Prospect, CT, demonstrates a Chapter 7 bankruptcy filed in Oct 29, 2011 and discharged early March 2012, focusing on asset liquidation to repay creditors."
Mark A Philbrick — Connecticut

Michael Pilkington, Prospect CT

Address: 22 Talmadge Hill Rd Prospect, CT 06712-1723
Brief Overview of Bankruptcy Case 14-32326: "The bankruptcy filing by Michael Pilkington, undertaken in December 2014 in Prospect, CT under Chapter 7, concluded with discharge in 03.19.2015 after liquidating assets."
Michael Pilkington — Connecticut

Kevin Ploski, Prospect CT

Address: 17A Terry Rd Prospect, CT 06712
Bankruptcy Case 11-31012 Summary: "The bankruptcy filing by Kevin Ploski, undertaken in 2011-04-16 in Prospect, CT under Chapter 7, concluded with discharge in 08.02.2011 after liquidating assets."
Kevin Ploski — Connecticut

Earl A Rabtoy, Prospect CT

Address: 21 Terry Rd Prospect, CT 06712-1126
Brief Overview of Bankruptcy Case 14-32120: "Prospect, CT resident Earl A Rabtoy's 2014-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Earl A Rabtoy — Connecticut

John Racki, Prospect CT

Address: 21 Nancy Mae Ave Prospect, CT 06712
Snapshot of U.S. Bankruptcy Proceeding Case 10-31439: "The case of John Racki in Prospect, CT, demonstrates a Chapter 7 bankruptcy filed in May 2010 and discharged early 2010-08-29, focusing on asset liquidation to repay creditors."
John Racki — Connecticut

Richard G Rioux, Prospect CT

Address: 8 Stephen Ct Prospect, CT 06712
Snapshot of U.S. Bankruptcy Proceeding Case 11-32317: "In a Chapter 7 bankruptcy case, Richard G Rioux from Prospect, CT, saw their proceedings start in 09.06.2011 and complete by Dec 23, 2011, involving asset liquidation."
Richard G Rioux — Connecticut

Michael Douglas Russo, Prospect CT

Address: 159 Summit Rd Prospect, CT 06712
Concise Description of Bankruptcy Case 13-303917: "The bankruptcy filing by Michael Douglas Russo, undertaken in 03.02.2013 in Prospect, CT under Chapter 7, concluded with discharge in 05/29/2013 after liquidating assets."
Michael Douglas Russo — Connecticut

Mihaela Rusu, Prospect CT

Address: 16 Corrine Dr Prospect, CT 06712
Snapshot of U.S. Bankruptcy Proceeding Case 10-31330: "In a Chapter 7 bankruptcy case, Mihaela Rusu from Prospect, CT, saw their proceedings start in 04.30.2010 and complete by 08/16/2010, involving asset liquidation."
Mihaela Rusu — Connecticut

Radu Rusu, Prospect CT

Address: PO Box 7297 Prospect, CT 06712
Brief Overview of Bankruptcy Case 10-32163: "The bankruptcy filing by Radu Rusu, undertaken in 07.16.2010 in Prospect, CT under Chapter 7, concluded with discharge in November 1, 2010 after liquidating assets."
Radu Rusu — Connecticut

Luis F Salgado, Prospect CT

Address: 26 Lee Rd Prospect, CT 06712-1832
Brief Overview of Bankruptcy Case 14-31928: "The case of Luis F Salgado in Prospect, CT, demonstrates a Chapter 7 bankruptcy filed in October 17, 2014 and discharged early 01/15/2015, focusing on asset liquidation to repay creditors."
Luis F Salgado — Connecticut

Crystal Santo, Prospect CT

Address: 48 Beach Dr Prospect, CT 06712-1603
Bankruptcy Case 14-31902 Summary: "The bankruptcy filing by Crystal Santo, undertaken in October 13, 2014 in Prospect, CT under Chapter 7, concluded with discharge in January 11, 2015 after liquidating assets."
Crystal Santo — Connecticut

Scott Santo, Prospect CT

Address: 48 Beach Dr Prospect, CT 06712-1603
Concise Description of Bankruptcy Case 14-319027: "In Prospect, CT, Scott Santo filed for Chapter 7 bankruptcy in 10/13/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-11."
Scott Santo — Connecticut

Anthony G Santovasi, Prospect CT

Address: 6 Nancy Mae Ave Prospect, CT 06712-1719
Bankruptcy Case 06-30923 Summary: "The bankruptcy record for Anthony G Santovasi from Prospect, CT, under Chapter 13, filed in 2006-06-16, involved setting up a repayment plan, finalized by 2012-09-25."
Anthony G Santovasi — Connecticut

Bernadette Savia, Prospect CT

Address: 20A Salem Rd Prospect, CT 06712
Bankruptcy Case 11-31459 Summary: "The bankruptcy record of Bernadette Savia from Prospect, CT, shows a Chapter 7 case filed in May 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-16."
Bernadette Savia — Connecticut

Ernest Savoy, Prospect CT

Address: 30 Saddle Ct Prospect, CT 06712
Snapshot of U.S. Bankruptcy Proceeding Case 10-33676: "The case of Ernest Savoy in Prospect, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-12-15 and discharged early 2011-03-09, focusing on asset liquidation to repay creditors."
Ernest Savoy — Connecticut

Joan Schede, Prospect CT

Address: 33 Plank Rd Prospect, CT 06712
Bankruptcy Case 10-31268 Overview: "In a Chapter 7 bankruptcy case, Joan Schede from Prospect, CT, saw their proceedings start in April 27, 2010 and complete by Aug 13, 2010, involving asset liquidation."
Joan Schede — Connecticut

Explore Free Bankruptcy Records by State