Website Logo

Sherman, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Sherman.

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

Dorothy M Aruza, Sherman CT

Address: 21 Cedar Ln Sherman, CT 06784
Brief Overview of Bankruptcy Case 11-51463: "The bankruptcy record of Dorothy M Aruza from Sherman, CT, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 4, 2011."
Dorothy M Aruza — Connecticut

William Bies, Sherman CT

Address: PO Box 204 Sherman, CT 06784
Snapshot of U.S. Bankruptcy Proceeding Case 12-51975: "In Sherman, CT, William Bies filed for Chapter 7 bankruptcy in 2012-10-31. This case, involving liquidating assets to pay off debts, was resolved by Feb 4, 2013."
William Bies — Connecticut

Oliveira Ana Bonadias, Sherman CT

Address: 4 Liz Ann Ln Sherman, CT 06784
Bankruptcy Case 12-50079 Summary: "The case of Oliveira Ana Bonadias in Sherman, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-01-19 and discharged early 2012-04-18, focusing on asset liquidation to repay creditors."
Oliveira Ana Bonadias — Connecticut

Jeffry Borek, Sherman CT

Address: 92 Green Pond Rd Sherman, CT 06784
Concise Description of Bankruptcy Case 10-500747: "The bankruptcy filing by Jeffry Borek, undertaken in 01.14.2010 in Sherman, CT under Chapter 7, concluded with discharge in Apr 20, 2010 after liquidating assets."
Jeffry Borek — Connecticut

Daniel Boulanger, Sherman CT

Address: 7 Curtis Dr Sherman, CT 06784
Bankruptcy Case 10-53066 Summary: "In Sherman, CT, Daniel Boulanger filed for Chapter 7 bankruptcy in 12/28/2010. This case, involving liquidating assets to pay off debts, was resolved by 03/23/2011."
Daniel Boulanger — Connecticut

Joseph P Cecere, Sherman CT

Address: 2 Border Ln Sherman, CT 06784
Concise Description of Bankruptcy Case 11-505507: "In a Chapter 7 bankruptcy case, Joseph P Cecere from Sherman, CT, saw their proceedings start in Mar 25, 2011 and complete by Jun 29, 2011, involving asset liquidation."
Joseph P Cecere — Connecticut

Arthur Crane, Sherman CT

Address: 18 Wanzer Hill Rd Sherman, CT 06784
Brief Overview of Bankruptcy Case 10-50988: "In a Chapter 7 bankruptcy case, Arthur Crane from Sherman, CT, saw his proceedings start in 2010-04-30 and complete by 08/16/2010, involving asset liquidation."
Arthur Crane — Connecticut

Michael W Davis, Sherman CT

Address: 23 Smoke Ridge Dr Sherman, CT 06784
Bankruptcy Case 13-50481 Overview: "Sherman, CT resident Michael W Davis's Mar 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 3, 2013."
Michael W Davis — Connecticut

Russell Albert Degaeto, Sherman CT

Address: 43 Timber Lake Rd Sherman, CT 06784
Brief Overview of Bankruptcy Case 11-52510: "Russell Albert Degaeto's bankruptcy, initiated in Dec 22, 2011 and concluded by 04.08.2012 in Sherman, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell Albert Degaeto — Connecticut

John Joseph Depaoli, Sherman CT

Address: 11 Wakeman Hill Rd Sherman, CT 06784
Brief Overview of Bankruptcy Case 13-40136: "John Joseph Depaoli's Chapter 7 bankruptcy, filed in Sherman, CT in Mar 11, 2013, led to asset liquidation, with the case closing in Jun 15, 2013."
John Joseph Depaoli — Connecticut

Tangredi Sheera J Desjardin, Sherman CT

Address: 8 Island View Dr Sherman, CT 06784-2035
Bankruptcy Case 15-50862 Summary: "In Sherman, CT, Tangredi Sheera J Desjardin filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-24."
Tangredi Sheera J Desjardin — Connecticut

Melissa C Donovan, Sherman CT

Address: 9 Hubbell Mountain Rd Sherman, CT 06784
Snapshot of U.S. Bankruptcy Proceeding Case 11-50620: "The bankruptcy record of Melissa C Donovan from Sherman, CT, shows a Chapter 7 case filed in 2011-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in 06.29.2011."
Melissa C Donovan — Connecticut

Larissa M Gione, Sherman CT

Address: 32 Hardscrabble Rd Sherman, CT 06784-2604
Bankruptcy Case 15-50425 Summary: "Sherman, CT resident Larissa M Gione's 2015-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-29."
Larissa M Gione — Connecticut

Josh Hilliard, Sherman CT

Address: 52 Green Pond Rd Sherman, CT 06784
Bankruptcy Case 12-51373 Summary: "In a Chapter 7 bankruptcy case, Josh Hilliard from Sherman, CT, saw his proceedings start in Jul 23, 2012 and complete by 2012-11-08, involving asset liquidation."
Josh Hilliard — Connecticut

Michal Shirly Huizinga, Sherman CT

Address: 33 Skyline Dr Sherman, CT 06784
Brief Overview of Bankruptcy Case 11-12843: "Michal Shirly Huizinga's bankruptcy, initiated in 03/11/2011 and concluded by Jun 27, 2011 in Sherman, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michal Shirly Huizinga — Connecticut

Linda Jellen, Sherman CT

Address: 158 Route 39 S Sherman, CT 06784
Bankruptcy Case 10-52533 Overview: "In Sherman, CT, Linda Jellen filed for Chapter 7 bankruptcy in October 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.05.2011."
Linda Jellen — Connecticut

Douglas W Kastilahn, Sherman CT

Address: PO Box 183 Sherman, CT 06784-0183
Brief Overview of Bankruptcy Case 15-51772: "Douglas W Kastilahn's Chapter 7 bankruptcy, filed in Sherman, CT in 2015-12-29, led to asset liquidation, with the case closing in Mar 28, 2016."
Douglas W Kastilahn — Connecticut

Jr Carl E Kirschbaum, Sherman CT

Address: 8 Candleview Dr Sherman, CT 06784
Concise Description of Bankruptcy Case 11-514967: "Jr Carl E Kirschbaum's Chapter 7 bankruptcy, filed in Sherman, CT in 2011-07-22, led to asset liquidation, with the case closing in November 2011."
Jr Carl E Kirschbaum — Connecticut

Marvin Kleiner, Sherman CT

Address: 39 Route 39 S Sherman, CT 06784
Concise Description of Bankruptcy Case 11-506517: "The bankruptcy record of Marvin Kleiner from Sherman, CT, shows a Chapter 7 case filed in 03/31/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/17/2011."
Marvin Kleiner — Connecticut

Kastilahn Anne Marie Kuehling, Sherman CT

Address: PO Box 183 Sherman, CT 06784-0183
Snapshot of U.S. Bankruptcy Proceeding Case 15-51772: "Sherman, CT resident Kastilahn Anne Marie Kuehling's December 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-28."
Kastilahn Anne Marie Kuehling — Connecticut

Frank J Lobraico, Sherman CT

Address: 4 Jericho Rd S Sherman, CT 06784-1432
Brief Overview of Bankruptcy Case 15-50332: "The bankruptcy filing by Frank J Lobraico, undertaken in 03.12.2015 in Sherman, CT under Chapter 7, concluded with discharge in 06.10.2015 after liquidating assets."
Frank J Lobraico — Connecticut

Paul Lombardo, Sherman CT

Address: 5 Wanzer Hill Rd Sherman, CT 06784
Concise Description of Bankruptcy Case 12-506667: "Paul Lombardo's bankruptcy, initiated in 04/10/2012 and concluded by July 27, 2012 in Sherman, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Lombardo — Connecticut

Tracey Milgrim, Sherman CT

Address: PO Box 332 Sherman, CT 06784
Bankruptcy Case 09-52372 Overview: "Tracey Milgrim's Chapter 7 bankruptcy, filed in Sherman, CT in Nov 20, 2009, led to asset liquidation, with the case closing in 02.24.2010."
Tracey Milgrim — Connecticut

Bryan C Milne, Sherman CT

Address: 7 Laurel Hill Rd S Sherman, CT 06784-2722
Snapshot of U.S. Bankruptcy Proceeding Case 15-51454: "Bryan C Milne's Chapter 7 bankruptcy, filed in Sherman, CT in 10/16/2015, led to asset liquidation, with the case closing in 2016-01-14."
Bryan C Milne — Connecticut

Melissa J Mucci, Sherman CT

Address: 18 Green Pond Rd Sherman, CT 06784
Snapshot of U.S. Bankruptcy Proceeding Case 12-50774: "The bankruptcy filing by Melissa J Mucci, undertaken in Apr 27, 2012 in Sherman, CT under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Melissa J Mucci — Connecticut

Timothy J Mulverhill, Sherman CT

Address: 16 Coburn Rd E Sherman, CT 06784
Brief Overview of Bankruptcy Case 13-50158: "The bankruptcy filing by Timothy J Mulverhill, undertaken in January 31, 2013 in Sherman, CT under Chapter 7, concluded with discharge in 05/07/2013 after liquidating assets."
Timothy J Mulverhill — Connecticut

Wanda Nelson, Sherman CT

Address: 190 Route 37 S Sherman, CT 06784
Concise Description of Bankruptcy Case 10-525707: "In a Chapter 7 bankruptcy case, Wanda Nelson from Sherman, CT, saw her proceedings start in 10/22/2010 and complete by Jan 19, 2011, involving asset liquidation."
Wanda Nelson — Connecticut

Craig Winfield Newkirk, Sherman CT

Address: 12 Leach Hollow Rd Sherman, CT 06784-2300
Concise Description of Bankruptcy Case 2014-504807: "The bankruptcy filing by Craig Winfield Newkirk, undertaken in 03.31.2014 in Sherman, CT under Chapter 7, concluded with discharge in 2014-06-29 after liquidating assets."
Craig Winfield Newkirk — Connecticut

Annikki Elizabeth Nurmi, Sherman CT

Address: 199 Route 37 S Sherman, CT 06784
Bankruptcy Case 12-52271 Summary: "The case of Annikki Elizabeth Nurmi in Sherman, CT, demonstrates a Chapter 7 bankruptcy filed in 12/20/2012 and discharged early March 26, 2013, focusing on asset liquidation to repay creditors."
Annikki Elizabeth Nurmi — Connecticut

Morgan Pettinato, Sherman CT

Address: 16 Smoke Ridge Dr Sherman, CT 06784
Bankruptcy Case 11-50291 Summary: "Morgan Pettinato's bankruptcy, initiated in 02.22.2011 and concluded by June 2011 in Sherman, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Morgan Pettinato — Connecticut

Laurel Ranson, Sherman CT

Address: 14 Leach Hollow Rd Sherman, CT 06784-2300
Bankruptcy Case 16-50239 Summary: "In Sherman, CT, Laurel Ranson filed for Chapter 7 bankruptcy in February 19, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 19, 2016."
Laurel Ranson — Connecticut

Mark Reichin, Sherman CT

Address: PO Box 277 Sherman, CT 06784
Bankruptcy Case 12-50080 Overview: "Sherman, CT resident Mark Reichin's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-06."
Mark Reichin — Connecticut

Joanna L Roche, Sherman CT

Address: PO Box 483 Sherman, CT 06784-0483
Snapshot of U.S. Bankruptcy Proceeding Case 16-50810: "In a Chapter 7 bankruptcy case, Joanna L Roche from Sherman, CT, saw her proceedings start in June 2016 and complete by 2016-09-15, involving asset liquidation."
Joanna L Roche — Connecticut

Julie Anne Schorr, Sherman CT

Address: 11 Taber Rd Sherman, CT 06784
Snapshot of U.S. Bankruptcy Proceeding Case 13-51898: "Julie Anne Schorr's bankruptcy, initiated in December 2013 and concluded by 03/17/2014 in Sherman, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Anne Schorr — Connecticut

Edward C Schultheis, Sherman CT

Address: 3 Atchison Cove Rd Sherman, CT 06784-1738
Snapshot of U.S. Bankruptcy Proceeding Case 16-50283: "Sherman, CT resident Edward C Schultheis's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-29."
Edward C Schultheis — Connecticut

Roy Scoland, Sherman CT

Address: 2 Shore Dr Sherman, CT 06784-2126
Snapshot of U.S. Bankruptcy Proceeding Case 15-50976: "In a Chapter 7 bankruptcy case, Roy Scoland from Sherman, CT, saw their proceedings start in 07/16/2015 and complete by October 2015, involving asset liquidation."
Roy Scoland — Connecticut

Christopher A Tonnesen, Sherman CT

Address: 1 Big Trail Ext Sherman, CT 06784-2620
Bankruptcy Case 14-50343 Overview: "Sherman, CT resident Christopher A Tonnesen's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-05."
Christopher A Tonnesen — Connecticut

Michael Velseboer, Sherman CT

Address: 9 Deer Run Trl Sherman, CT 06784
Snapshot of U.S. Bankruptcy Proceeding Case 09-52028: "The bankruptcy record of Michael Velseboer from Sherman, CT, shows a Chapter 7 case filed in 10.09.2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Michael Velseboer — Connecticut

Steven E Wilburn, Sherman CT

Address: 22 Sawmill Rd Sherman, CT 06784-1526
Snapshot of U.S. Bankruptcy Proceeding Case 15-51330: "Steven E Wilburn's Chapter 7 bankruptcy, filed in Sherman, CT in 09/23/2015, led to asset liquidation, with the case closing in Dec 22, 2015."
Steven E Wilburn — Connecticut

Rosemary Zibell, Sherman CT

Address: 15 Curtis Dr Sherman, CT 06784
Concise Description of Bankruptcy Case 12-519607: "The bankruptcy record of Rosemary Zibell from Sherman, CT, shows a Chapter 7 case filed in 10.29.2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2, 2013."
Rosemary Zibell — Connecticut

Explore Free Bankruptcy Records by State