Website Logo

Putnam, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Putnam.

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

Bruce P Adams, Putnam CT

Address: 118 S Main St Putnam, CT 06260-1908
Brief Overview of Bankruptcy Case 14-21102: "Putnam, CT resident Bruce P Adams's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Bruce P Adams — Connecticut

Michael W Alderman, Putnam CT

Address: PO Box 243 Putnam, CT 06260-0243
Concise Description of Bankruptcy Case 14-220507: "Michael W Alderman's bankruptcy, initiated in 2014-10-17 and concluded by January 15, 2015 in Putnam, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael W Alderman — Connecticut

Cathy A Alderman, Putnam CT

Address: PO Box 243 Putnam, CT 06260-0243
Bankruptcy Case 14-22050 Summary: "Cathy A Alderman's Chapter 7 bankruptcy, filed in Putnam, CT in 10/17/2014, led to asset liquidation, with the case closing in January 2015."
Cathy A Alderman — Connecticut

Michael Anderson, Putnam CT

Address: 168 David Cir Putnam, CT 06260
Snapshot of U.S. Bankruptcy Proceeding Case 10-21606: "Michael Anderson's Chapter 7 bankruptcy, filed in Putnam, CT in 2010-05-13, led to asset liquidation, with the case closing in August 2010."
Michael Anderson — Connecticut

Iii John Anthony, Putnam CT

Address: PO Box 290 Putnam, CT 06260
Snapshot of U.S. Bankruptcy Proceeding Case 10-23214: "The bankruptcy record of Iii John Anthony from Putnam, CT, shows a Chapter 7 case filed in 09.20.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/06/2011."
Iii John Anthony — Connecticut

Jennifer Lynn Armstrong, Putnam CT

Address: 56 Thayer St Putnam, CT 06260
Concise Description of Bankruptcy Case 13-217077: "In a Chapter 7 bankruptcy case, Jennifer Lynn Armstrong from Putnam, CT, saw her proceedings start in August 2013 and complete by November 2013, involving asset liquidation."
Jennifer Lynn Armstrong — Connecticut

Evelyn M Barbeau, Putnam CT

Address: 130 Killingly Ave Putnam, CT 06260-3043
Brief Overview of Bankruptcy Case 14-22462: "Putnam, CT resident Evelyn M Barbeau's 12/24/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-24."
Evelyn M Barbeau — Connecticut

Matthew Beauregard, Putnam CT

Address: 187 Killingly Ave Putnam, CT 06260
Bankruptcy Case 10-24372 Summary: "Matthew Beauregard's Chapter 7 bankruptcy, filed in Putnam, CT in December 29, 2010, led to asset liquidation, with the case closing in 04.16.2011."
Matthew Beauregard — Connecticut

Muriel Beausoleil, Putnam CT

Address: 168 Sayle Ave Putnam, CT 06260
Brief Overview of Bankruptcy Case 10-22098: "Muriel Beausoleil's bankruptcy, initiated in June 21, 2010 and concluded by 10.07.2010 in Putnam, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Muriel Beausoleil — Connecticut

Nancy Beausoleil, Putnam CT

Address: 198 1/2 S Main St Putnam, CT 06260
Brief Overview of Bankruptcy Case 13-20168: "Nancy Beausoleil's Chapter 7 bankruptcy, filed in Putnam, CT in 01.29.2013, led to asset liquidation, with the case closing in 05/05/2013."
Nancy Beausoleil — Connecticut

Marie Chantal Beecham, Putnam CT

Address: 187 Park St Putnam, CT 06260
Concise Description of Bankruptcy Case 13-215477: "Marie Chantal Beecham's bankruptcy, initiated in 07/30/2013 and concluded by October 2013 in Putnam, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie Chantal Beecham — Connecticut

Daniel J Benoit, Putnam CT

Address: 9 Hammond St Putnam, CT 06260-2125
Bankruptcy Case 15-21014 Overview: "Daniel J Benoit's Chapter 7 bankruptcy, filed in Putnam, CT in 2015-06-09, led to asset liquidation, with the case closing in September 7, 2015."
Daniel J Benoit — Connecticut

Gerard Paul Bianchi, Putnam CT

Address: 251 Church St Apt 2 Putnam, CT 06260-1539
Bankruptcy Case 2014-20935 Overview: "Gerard Paul Bianchi's Chapter 7 bankruptcy, filed in Putnam, CT in 2014-05-12, led to asset liquidation, with the case closing in Aug 10, 2014."
Gerard Paul Bianchi — Connecticut

Kevin Blackmar, Putnam CT

Address: 28 Prospect St # 1 Putnam, CT 06260
Concise Description of Bankruptcy Case 10-200677: "The case of Kevin Blackmar in Putnam, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-01-11 and discharged early Apr 8, 2010, focusing on asset liquidation to repay creditors."
Kevin Blackmar — Connecticut

Michele L Blackmar, Putnam CT

Address: 206 Walnut St Putnam, CT 06260
Bankruptcy Case 12-21741 Overview: "Putnam, CT resident Michele L Blackmar's 2012-07-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-03."
Michele L Blackmar — Connecticut

Paulette A Blagburn, Putnam CT

Address: 42 Chapman St # A Putnam, CT 06260
Bankruptcy Case 11-21595 Summary: "Paulette A Blagburn's Chapter 7 bankruptcy, filed in Putnam, CT in 05/27/2011, led to asset liquidation, with the case closing in 2011-08-31."
Paulette A Blagburn — Connecticut

Joyce E Borey, Putnam CT

Address: 42 S Main St Putnam, CT 06260-1906
Snapshot of U.S. Bankruptcy Proceeding Case 16-20559: "The case of Joyce E Borey in Putnam, CT, demonstrates a Chapter 7 bankruptcy filed in Apr 6, 2016 and discharged early 2016-07-05, focusing on asset liquidation to repay creditors."
Joyce E Borey — Connecticut

Timothy J Borey, Putnam CT

Address: 42 S Main St Putnam, CT 06260-1906
Brief Overview of Bankruptcy Case 16-20559: "In a Chapter 7 bankruptcy case, Timothy J Borey from Putnam, CT, saw their proceedings start in 04.06.2016 and complete by Jul 5, 2016, involving asset liquidation."
Timothy J Borey — Connecticut

Christina M Borges, Putnam CT

Address: 345 Kennedy Dr Putnam, CT 06260-1636
Concise Description of Bankruptcy Case 15-208547: "In Putnam, CT, Christina M Borges filed for Chapter 7 bankruptcy in 2015-05-15. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-13."
Christina M Borges — Connecticut

Michael J Bottasso, Putnam CT

Address: 183 Five Mile River Rd Putnam, CT 06260-3107
Concise Description of Bankruptcy Case 15-200907: "The bankruptcy filing by Michael J Bottasso, undertaken in 01.22.2015 in Putnam, CT under Chapter 7, concluded with discharge in April 22, 2015 after liquidating assets."
Michael J Bottasso — Connecticut

Kimberly M Bridge, Putnam CT

Address: 29 Eden St Putnam, CT 06260-2235
Bankruptcy Case 15-30368 Summary: "Kimberly M Bridge's Chapter 7 bankruptcy, filed in Putnam, CT in 2015-04-27, led to asset liquidation, with the case closing in 07.26.2015."
Kimberly M Bridge — Connecticut

Scott S Brown, Putnam CT

Address: 113 Laconia Ave Putnam, CT 06260
Concise Description of Bankruptcy Case 13-203807: "In a Chapter 7 bankruptcy case, Scott S Brown from Putnam, CT, saw their proceedings start in Feb 28, 2013 and complete by May 29, 2013, involving asset liquidation."
Scott S Brown — Connecticut

Juan U Burgos, Putnam CT

Address: 315 S Main St Putnam, CT 06260-2226
Bankruptcy Case 14-21155 Summary: "The bankruptcy record of Juan U Burgos from Putnam, CT, shows a Chapter 7 case filed in 2014-06-10. In this process, assets were liquidated to settle debts, and the case was discharged in 09.08.2014."
Juan U Burgos — Connecticut

Anne Byrne, Putnam CT

Address: 422 Five Mile River Rd Putnam, CT 06260
Brief Overview of Bankruptcy Case 11-20048: "Anne Byrne's Chapter 7 bankruptcy, filed in Putnam, CT in 2011-01-07, led to asset liquidation, with the case closing in 2011-04-25."
Anne Byrne — Connecticut

Amy B Carpenter, Putnam CT

Address: 12 Harrison St Putnam, CT 06260
Snapshot of U.S. Bankruptcy Proceeding Case 11-22676: "Putnam, CT resident Amy B Carpenter's 2011-09-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 30, 2011."
Amy B Carpenter — Connecticut

Christine M Castonguay, Putnam CT

Address: 228 River Rd Putnam, CT 06260
Snapshot of U.S. Bankruptcy Proceeding Case 11-23256: "In a Chapter 7 bankruptcy case, Christine M Castonguay from Putnam, CT, saw her proceedings start in 2011-11-11 and complete by 2012-02-27, involving asset liquidation."
Christine M Castonguay — Connecticut

Michael D Charron, Putnam CT

Address: 50 Phillips St Putnam, CT 06260
Concise Description of Bankruptcy Case 13-210147: "Michael D Charron's bankruptcy, initiated in 2013-05-17 and concluded by 08.21.2013 in Putnam, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael D Charron — Connecticut

Glen H Clark, Putnam CT

Address: 44 Richmond Rd Putnam, CT 06260
Bankruptcy Case 13-20617 Summary: "The bankruptcy filing by Glen H Clark, undertaken in 03/29/2013 in Putnam, CT under Chapter 7, concluded with discharge in 07.03.2013 after liquidating assets."
Glen H Clark — Connecticut

Thomas A Congdon, Putnam CT

Address: 336 Chase Rd Putnam, CT 06260
Bankruptcy Case 12-21742 Summary: "Putnam, CT resident Thomas A Congdon's 07.18.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Thomas A Congdon — Connecticut

Thomas A Connors, Putnam CT

Address: PO Box 642 Putnam, CT 06260
Concise Description of Bankruptcy Case 12-210697: "The case of Thomas A Connors in Putnam, CT, demonstrates a Chapter 7 bankruptcy filed in Apr 30, 2012 and discharged early 07.25.2012, focusing on asset liquidation to repay creditors."
Thomas A Connors — Connecticut

Donna Marie Corey, Putnam CT

Address: 399 School St Putnam, CT 06260
Bankruptcy Case 12-20062 Overview: "The case of Donna Marie Corey in Putnam, CT, demonstrates a Chapter 7 bankruptcy filed in 01.17.2012 and discharged early May 2012, focusing on asset liquidation to repay creditors."
Donna Marie Corey — Connecticut

Felicetta Anna Cournoyer, Putnam CT

Address: 121 Breault St Putnam, CT 06260
Bankruptcy Case 12-21611 Overview: "Felicetta Anna Cournoyer's Chapter 7 bankruptcy, filed in Putnam, CT in June 2012, led to asset liquidation, with the case closing in 10/15/2012."
Felicetta Anna Cournoyer — Connecticut

Charlotte A Couture, Putnam CT

Address: 20 Knollwoods Ln Putnam, CT 06260
Concise Description of Bankruptcy Case 11-211237: "The bankruptcy record of Charlotte A Couture from Putnam, CT, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 5, 2011."
Charlotte A Couture — Connecticut

Joann Currier, Putnam CT

Address: PO Box 142 Putnam, CT 06260
Concise Description of Bankruptcy Case 12-210137: "Putnam, CT resident Joann Currier's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Joann Currier — Connecticut

Joyce A Cyr, Putnam CT

Address: 67 Underwood Rd Putnam, CT 06260
Bankruptcy Case 12-21743 Overview: "The bankruptcy record of Joyce A Cyr from Putnam, CT, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/03/2012."
Joyce A Cyr — Connecticut

Jadon Leslie Dasilva, Putnam CT

Address: 70 Perry St Unit 134 Putnam, CT 06260
Bankruptcy Case 13-21270 Overview: "In a Chapter 7 bankruptcy case, Jadon Leslie Dasilva from Putnam, CT, saw their proceedings start in 2013-06-20 and complete by September 24, 2013, involving asset liquidation."
Jadon Leslie Dasilva — Connecticut

Scott Davagian, Putnam CT

Address: 94 Woodstock Ave Putnam, CT 06260
Bankruptcy Case 11-20668 Summary: "Putnam, CT resident Scott Davagian's 2011-03-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 8, 2011."
Scott Davagian — Connecticut

Sr William J Davis, Putnam CT

Address: 12 Leyden St Putnam, CT 06260
Bankruptcy Case 13-21937 Overview: "In Putnam, CT, Sr William J Davis filed for Chapter 7 bankruptcy in 09.24.2013. This case, involving liquidating assets to pay off debts, was resolved by 12.29.2013."
Sr William J Davis — Connecticut

Kayren L Davis, Putnam CT

Address: 361 Kennedy Dr Apt 16 Putnam, CT 06260
Snapshot of U.S. Bankruptcy Proceeding Case 13-21820: "Putnam, CT resident Kayren L Davis's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-05."
Kayren L Davis — Connecticut

Edith A Debarros, Putnam CT

Address: 123 Farrows St Putnam, CT 06260
Brief Overview of Bankruptcy Case 12-23024: "The bankruptcy filing by Edith A Debarros, undertaken in 2012-12-27 in Putnam, CT under Chapter 7, concluded with discharge in 2013-04-02 after liquidating assets."
Edith A Debarros — Connecticut

Denis A Deteau, Putnam CT

Address: 266 S Main St Putnam, CT 06260
Brief Overview of Bankruptcy Case 11-21846: "In Putnam, CT, Denis A Deteau filed for Chapter 7 bankruptcy in 2011-06-17. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Denis A Deteau — Connecticut

Jr David C Dexter, Putnam CT

Address: 246R Grove St Putnam, CT 06260
Bankruptcy Case 13-21142 Summary: "Jr David C Dexter's bankruptcy, initiated in June 1, 2013 and concluded by August 28, 2013 in Putnam, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr David C Dexter — Connecticut

Jr Carleton R Dixon, Putnam CT

Address: 600B School St Putnam, CT 06260
Concise Description of Bankruptcy Case 11-211227: "In a Chapter 7 bankruptcy case, Jr Carleton R Dixon from Putnam, CT, saw their proceedings start in April 2011 and complete by August 5, 2011, involving asset liquidation."
Jr Carleton R Dixon — Connecticut

Nicholas Dombkowski, Putnam CT

Address: 57 Railroad St Putnam, CT 06260
Bankruptcy Case 12-22808 Overview: "Nicholas Dombkowski's Chapter 7 bankruptcy, filed in Putnam, CT in 11/28/2012, led to asset liquidation, with the case closing in March 4, 2013."
Nicholas Dombkowski — Connecticut

Marie L Domler, Putnam CT

Address: 218 Woodstock Ave Apt 7 Putnam, CT 06260
Brief Overview of Bankruptcy Case 11-20108: "Putnam, CT resident Marie L Domler's 01.14.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2, 2011."
Marie L Domler — Connecticut

Mandi Edwards, Putnam CT

Address: 66 Ring St Putnam, CT 06260
Concise Description of Bankruptcy Case 10-233347: "Mandi Edwards's bankruptcy, initiated in September 29, 2010 and concluded by 2011-01-15 in Putnam, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mandi Edwards — Connecticut

Sr David L Foisy, Putnam CT

Address: 71 Laurel St Putnam, CT 06260-1813
Concise Description of Bankruptcy Case 07-209077: "Sr David L Foisy's Chapter 13 bankruptcy in Putnam, CT started in 07.06.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 02/01/2013."
Sr David L Foisy — Connecticut

Susan M Fontanella, Putnam CT

Address: 31 Battey St # 1 Putnam, CT 06260-1207
Bankruptcy Case 14-21154 Overview: "In Putnam, CT, Susan M Fontanella filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by September 8, 2014."
Susan M Fontanella — Connecticut

Kimberly L Gagnon, Putnam CT

Address: 18 Thompson Ave Putnam, CT 06260
Snapshot of U.S. Bankruptcy Proceeding Case 12-20769: "In a Chapter 7 bankruptcy case, Kimberly L Gagnon from Putnam, CT, saw her proceedings start in Mar 31, 2012 and complete by 2012-06-27, involving asset liquidation."
Kimberly L Gagnon — Connecticut

Megan L Gaytan, Putnam CT

Address: 104 Rhode Island Line Rd Putnam, CT 06260-2601
Bankruptcy Case 14-22377 Summary: "The bankruptcy filing by Megan L Gaytan, undertaken in 2014-12-12 in Putnam, CT under Chapter 7, concluded with discharge in Mar 12, 2015 after liquidating assets."
Megan L Gaytan — Connecticut

Jeffrey Todd Gendron, Putnam CT

Address: 85 David Cir Putnam, CT 06260
Brief Overview of Bankruptcy Case 11-21657: "In a Chapter 7 bankruptcy case, Jeffrey Todd Gendron from Putnam, CT, saw his proceedings start in 2011-05-31 and complete by 08.31.2011, involving asset liquidation."
Jeffrey Todd Gendron — Connecticut

Christopher Gibson, Putnam CT

Address: 275 Providence St Putnam, CT 06260
Concise Description of Bankruptcy Case 10-206617: "The bankruptcy record of Christopher Gibson from Putnam, CT, shows a Chapter 7 case filed in 03.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 18, 2010."
Christopher Gibson — Connecticut

Joseph P Goyette, Putnam CT

Address: 156 Sayle Ave Putnam, CT 06260-2417
Snapshot of U.S. Bankruptcy Proceeding Case 2014-21271: "Joseph P Goyette's Chapter 7 bankruptcy, filed in Putnam, CT in June 27, 2014, led to asset liquidation, with the case closing in 2014-09-25."
Joseph P Goyette — Connecticut

Angelo Griffin, Putnam CT

Address: 205 River Rd Putnam, CT 06260
Brief Overview of Bankruptcy Case 11-20049: "The case of Angelo Griffin in Putnam, CT, demonstrates a Chapter 7 bankruptcy filed in January 7, 2011 and discharged early 2011-04-25, focusing on asset liquidation to repay creditors."
Angelo Griffin — Connecticut

Kenneth J Haggerty, Putnam CT

Address: 303 Modock Rd Putnam, CT 06260
Bankruptcy Case 11-21637 Summary: "Kenneth J Haggerty's Chapter 7 bankruptcy, filed in Putnam, CT in 2011-05-29, led to asset liquidation, with the case closing in August 31, 2011."
Kenneth J Haggerty — Connecticut

Terry Heath, Putnam CT

Address: 21 Mill St Putnam, CT 06260-1503
Bankruptcy Case 14-22133 Overview: "In Putnam, CT, Terry Heath filed for Chapter 7 bankruptcy in 10.31.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-29."
Terry Heath — Connecticut

Krystal L Hilton, Putnam CT

Address: 30 Pearl Ave Putnam, CT 06260
Brief Overview of Bankruptcy Case 13-22532: "Putnam, CT resident Krystal L Hilton's 12/17/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 23, 2014."
Krystal L Hilton — Connecticut

Shelley Holman, Putnam CT

Address: 135 Grove St Putnam, CT 06260
Concise Description of Bankruptcy Case 10-217687: "The case of Shelley Holman in Putnam, CT, demonstrates a Chapter 7 bankruptcy filed in 05.25.2010 and discharged early 09/10/2010, focusing on asset liquidation to repay creditors."
Shelley Holman — Connecticut

David Holman, Putnam CT

Address: 344 Chase Rd Putnam, CT 06260
Snapshot of U.S. Bankruptcy Proceeding Case 09-23727: "In Putnam, CT, David Holman filed for Chapter 7 bankruptcy in Dec 21, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-27."
David Holman — Connecticut

Keith James Isble, Putnam CT

Address: 18 Lyon St Putnam, CT 06260
Snapshot of U.S. Bankruptcy Proceeding Case 12-20313: "The bankruptcy record of Keith James Isble from Putnam, CT, shows a Chapter 7 case filed in February 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Keith James Isble — Connecticut

Robert Jodoin, Putnam CT

Address: 50 Richmond Rd Apt 7 Putnam, CT 06260
Bankruptcy Case 13-20708 Overview: "The bankruptcy filing by Robert Jodoin, undertaken in 2013-04-13 in Putnam, CT under Chapter 7, concluded with discharge in Jul 18, 2013 after liquidating assets."
Robert Jodoin — Connecticut

Katherine M Johnson, Putnam CT

Address: 485 School St Putnam, CT 06260
Bankruptcy Case 11-21909 Overview: "In a Chapter 7 bankruptcy case, Katherine M Johnson from Putnam, CT, saw her proceedings start in 2011-06-27 and complete by October 2011, involving asset liquidation."
Katherine M Johnson — Connecticut

Alice J Jones, Putnam CT

Address: 41 Grove St Apt 2 Putnam, CT 06260
Bankruptcy Case 09-23061 Overview: "Putnam, CT resident Alice J Jones's 10/23/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 27, 2010."
Alice J Jones — Connecticut

Norma Jordan, Putnam CT

Address: 716 Providence Pike Putnam, CT 06260
Bankruptcy Case 10-23943 Summary: "The case of Norma Jordan in Putnam, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-11-18 and discharged early 2011-03-06, focusing on asset liquidation to repay creditors."
Norma Jordan — Connecticut

Sandra M Kallio, Putnam CT

Address: 30 Cleveland St Putnam, CT 06260
Bankruptcy Case 12-20770 Overview: "Putnam, CT resident Sandra M Kallio's 03.31.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-17."
Sandra M Kallio — Connecticut

Shaun Kenyon, Putnam CT

Address: 29 Providence St Putnam, CT 06260
Snapshot of U.S. Bankruptcy Proceeding Case 10-24116: "Shaun Kenyon's bankruptcy, initiated in December 1, 2010 and concluded by March 2011 in Putnam, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shaun Kenyon — Connecticut

Sandra Kochanowski, Putnam CT

Address: 34 Tatem St # 1 Putnam, CT 06260
Bankruptcy Case 10-20599 Summary: "The case of Sandra Kochanowski in Putnam, CT, demonstrates a Chapter 7 bankruptcy filed in February 26, 2010 and discharged early May 2010, focusing on asset liquidation to repay creditors."
Sandra Kochanowski — Connecticut

Patricia Kordelski, Putnam CT

Address: 110 Woodstock Ave Putnam, CT 06260
Concise Description of Bankruptcy Case 10-239917: "The case of Patricia Kordelski in Putnam, CT, demonstrates a Chapter 7 bankruptcy filed in November 2010 and discharged early 03/09/2011, focusing on asset liquidation to repay creditors."
Patricia Kordelski — Connecticut

Peter Kozlowski, Putnam CT

Address: 296 Church St Apt 1 Putnam, CT 06260
Bankruptcy Case 10-20020 Overview: "Peter Kozlowski's Chapter 7 bankruptcy, filed in Putnam, CT in Jan 5, 2010, led to asset liquidation, with the case closing in 2010-03-30."
Peter Kozlowski — Connecticut

Randy G Lacoille, Putnam CT

Address: 380 W Thompson Rd Putnam, CT 06260
Bankruptcy Case 11-22601 Summary: "The case of Randy G Lacoille in Putnam, CT, demonstrates a Chapter 7 bankruptcy filed in 09.02.2011 and discharged early 2011-12-19, focusing on asset liquidation to repay creditors."
Randy G Lacoille — Connecticut

Timothy J Lafortune, Putnam CT

Address: 500 Church St Putnam, CT 06260
Concise Description of Bankruptcy Case 11-219967: "In Putnam, CT, Timothy J Lafortune filed for Chapter 7 bankruptcy in 06.30.2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Timothy J Lafortune — Connecticut

Henry Lamarre, Putnam CT

Address: 291 School St Putnam, CT 06260
Brief Overview of Bankruptcy Case 11-21967: "Putnam, CT resident Henry Lamarre's 06/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.16.2011."
Henry Lamarre — Connecticut

Dennis Robert Lamondy, Putnam CT

Address: PO Box 56 Putnam, CT 06260-0056
Snapshot of U.S. Bankruptcy Proceeding Case 10-08063-8-SWH: "Dennis Robert Lamondy's Putnam, CT bankruptcy under Chapter 13 in 10/03/2010 led to a structured repayment plan, successfully discharged in Aug 27, 2013."
Dennis Robert Lamondy — Connecticut

George David Landry, Putnam CT

Address: 35 Fremont St Putnam, CT 06260-2322
Bankruptcy Case 15-21945 Overview: "In a Chapter 7 bankruptcy case, George David Landry from Putnam, CT, saw his proceedings start in November 2015 and complete by 2016-02-08, involving asset liquidation."
George David Landry — Connecticut

Donald L Lebeau, Putnam CT

Address: 527 School St Putnam, CT 06260
Bankruptcy Case 12-21835 Overview: "Putnam, CT resident Donald L Lebeau's 2012-07-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 12, 2012."
Donald L Lebeau — Connecticut

Justin M Lechene, Putnam CT

Address: 328 Walnut St Putnam, CT 06260
Bankruptcy Case 11-22253 Overview: "Justin M Lechene's bankruptcy, initiated in 2011-07-29 and concluded by Nov 14, 2011 in Putnam, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin M Lechene — Connecticut

Brenda S Lesley, Putnam CT

Address: 23 Knoll Wood Ln Putnam, CT 06260
Snapshot of U.S. Bankruptcy Proceeding Case 09-22798: "Putnam, CT resident Brenda S Lesley's September 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.04.2010."
Brenda S Lesley — Connecticut

Lawrence Lotruglio, Putnam CT

Address: 297 Sabin St Unit 1 Putnam, CT 06260
Bankruptcy Case 10-21436 Summary: "The bankruptcy filing by Lawrence Lotruglio, undertaken in 2010-04-30 in Putnam, CT under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Lawrence Lotruglio — Connecticut

Barbara J Lussier, Putnam CT

Address: 15 Maynard St Putnam, CT 06260-1405
Concise Description of Bankruptcy Case 15-213837: "The case of Barbara J Lussier in Putnam, CT, demonstrates a Chapter 7 bankruptcy filed in July 2015 and discharged early 2015-10-29, focusing on asset liquidation to repay creditors."
Barbara J Lussier — Connecticut

Jr Edward Marsh, Putnam CT

Address: 15 Davis St Putnam, CT 06260
Bankruptcy Case 10-21609 Summary: "In a Chapter 7 bankruptcy case, Jr Edward Marsh from Putnam, CT, saw their proceedings start in 2010-05-13 and complete by Aug 29, 2010, involving asset liquidation."
Jr Edward Marsh — Connecticut

Daniel Mattia, Putnam CT

Address: 113 Rodgers Rd Putnam, CT 06260-2839
Bankruptcy Case 1:14-bk-10478 Summary: "Putnam, CT resident Daniel Mattia's 03/06/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Daniel Mattia — Connecticut

Elwood L Mckusick, Putnam CT

Address: 239 School St Putnam, CT 06260-1621
Concise Description of Bankruptcy Case 14-200887: "In Putnam, CT, Elwood L Mckusick filed for Chapter 7 bankruptcy in 2014-01-20. This case, involving liquidating assets to pay off debts, was resolved by 04/20/2014."
Elwood L Mckusick — Connecticut

Steven R Meyette, Putnam CT

Address: 439 Woodstock Ave Putnam, CT 06260
Brief Overview of Bankruptcy Case 13-21299: "In a Chapter 7 bankruptcy case, Steven R Meyette from Putnam, CT, saw their proceedings start in 2013-06-24 and complete by September 28, 2013, involving asset liquidation."
Steven R Meyette — Connecticut

Gary P Michaud, Putnam CT

Address: 135 Walnut St Putnam, CT 06260-1739
Bankruptcy Case 2014-21272 Summary: "The bankruptcy record of Gary P Michaud from Putnam, CT, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Gary P Michaud — Connecticut

Diane R Mimande, Putnam CT

Address: 449 Providence Pike Putnam, CT 06260-2516
Concise Description of Bankruptcy Case 16-200127: "Diane R Mimande's bankruptcy, initiated in 2016-01-06 and concluded by 2016-04-05 in Putnam, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane R Mimande — Connecticut

Robert A Mimande, Putnam CT

Address: 449 Providence Pike Putnam, CT 06260-2516
Snapshot of U.S. Bankruptcy Proceeding Case 16-20012: "Putnam, CT resident Robert A Mimande's Jan 6, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Robert A Mimande — Connecticut

Elizabeth J Mitzman, Putnam CT

Address: 9 John Bennett Rd Putnam, CT 06260
Brief Overview of Bankruptcy Case 12-22848: "The bankruptcy record of Elizabeth J Mitzman from Putnam, CT, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-06."
Elizabeth J Mitzman — Connecticut

Robert Montpelier, Putnam CT

Address: 34 Tatem St # 2 Putnam, CT 06260
Bankruptcy Case 10-20951 Summary: "In a Chapter 7 bankruptcy case, Robert Montpelier from Putnam, CT, saw their proceedings start in March 2010 and complete by 2010-07-12, involving asset liquidation."
Robert Montpelier — Connecticut

Ronald Morin, Putnam CT

Address: 525 River Rd Putnam, CT 06260
Concise Description of Bankruptcy Case 10-215387: "Ronald Morin's bankruptcy, initiated in May 6, 2010 and concluded by 2010-08-22 in Putnam, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Morin — Connecticut

Leo Morin, Putnam CT

Address: 8 Ballou St Apt 25 Putnam, CT 06260
Brief Overview of Bankruptcy Case 10-22072: "Leo Morin's bankruptcy, initiated in June 17, 2010 and concluded by 10/03/2010 in Putnam, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leo Morin — Connecticut

Kera L Morissette, Putnam CT

Address: 563 Pomfret St Putnam, CT 06260
Bankruptcy Case 11-21173 Overview: "The bankruptcy record of Kera L Morissette from Putnam, CT, shows a Chapter 7 case filed in 2011-04-21. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 7, 2011."
Kera L Morissette — Connecticut

Sharon Morissette, Putnam CT

Address: 42 S Main St Putnam, CT 06260
Bankruptcy Case 10-24374 Summary: "The bankruptcy record of Sharon Morissette from Putnam, CT, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/16/2011."
Sharon Morissette — Connecticut

Christopher M Morris, Putnam CT

Address: 21 Chassey St Putnam, CT 06260
Brief Overview of Bankruptcy Case 11-20145: "In Putnam, CT, Christopher M Morris filed for Chapter 7 bankruptcy in 01.21.2011. This case, involving liquidating assets to pay off debts, was resolved by 05/09/2011."
Christopher M Morris — Connecticut

Gerald E Mousseau, Putnam CT

Address: 123 Elvira Hts Putnam, CT 06260-2501
Snapshot of U.S. Bankruptcy Proceeding Case 2014-20845: "Putnam, CT resident Gerald E Mousseau's Apr 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.29.2014."
Gerald E Mousseau — Connecticut

Wanda Murray, Putnam CT

Address: 62 Mill St Putnam, CT 06260
Bankruptcy Case 10-24269 Overview: "In a Chapter 7 bankruptcy case, Wanda Murray from Putnam, CT, saw her proceedings start in December 2010 and complete by 2011-04-04, involving asset liquidation."
Wanda Murray — Connecticut

Linda A Mustica, Putnam CT

Address: 82 Rhode Island Line Rd Putnam, CT 06260
Bankruptcy Case 12-21487 Summary: "In Putnam, CT, Linda A Mustica filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by 10/05/2012."
Linda A Mustica — Connecticut

Fura Patti Ann Najarian, Putnam CT

Address: 128 Grove St Putnam, CT 06260
Brief Overview of Bankruptcy Case 12-21587: "Fura Patti Ann Najarian's Chapter 7 bankruptcy, filed in Putnam, CT in Jun 28, 2012, led to asset liquidation, with the case closing in 2012-10-14."
Fura Patti Ann Najarian — Connecticut

Jody Noller, Putnam CT

Address: 156 Groveland Ave Putnam, CT 06260
Brief Overview of Bankruptcy Case 10-22436: "In a Chapter 7 bankruptcy case, Jody Noller from Putnam, CT, saw their proceedings start in 2010-07-16 and complete by Nov 1, 2010, involving asset liquidation."
Jody Noller — Connecticut

Jasmine Norton, Putnam CT

Address: 88 Mill St Putnam, CT 06260
Bankruptcy Case 13-22296 Summary: "In Putnam, CT, Jasmine Norton filed for Chapter 7 bankruptcy in Nov 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Jasmine Norton — Connecticut

Sandra J Notis, Putnam CT

Address: 11 Florence St Putnam, CT 06260
Snapshot of U.S. Bankruptcy Proceeding Case 12-22847: "In Putnam, CT, Sandra J Notis filed for Chapter 7 bankruptcy in November 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 03.06.2013."
Sandra J Notis — Connecticut

Explore Free Bankruptcy Records by State