Putnam, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Putnam.
Last updated on:
March 30, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
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