Prospect, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Prospect.
Last updated on:
March 31, 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
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