Website Logo

Simsbury, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Simsbury.

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

Daniel Aber, Simsbury CT

Address: 995 Hopmeadow St Simsbury, CT 06070
Bankruptcy Case 12-20702 Overview: "Daniel Aber's bankruptcy, initiated in March 29, 2012 and concluded by 07.15.2012 in Simsbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Aber — Connecticut

Shabbir Ahmed, Simsbury CT

Address: 949 Hopmeadow St Simsbury, CT 06070-1828
Concise Description of Bankruptcy Case 2014-207577: "The bankruptcy record of Shabbir Ahmed from Simsbury, CT, shows a Chapter 7 case filed in 2014-04-24. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 23, 2014."
Shabbir Ahmed — Connecticut

Joseph Angelo, Simsbury CT

Address: 641 Hopmeadow St Simsbury, CT 06070
Brief Overview of Bankruptcy Case 10-22141: "The bankruptcy record of Joseph Angelo from Simsbury, CT, shows a Chapter 7 case filed in 2010-06-25. In this process, assets were liquidated to settle debts, and the case was discharged in 10/11/2010."
Joseph Angelo — Connecticut

Luis Atherton, Simsbury CT

Address: 20 Vining Dr Simsbury, CT 06070-2821
Bankruptcy Case 14-21210 Summary: "Simsbury, CT resident Luis Atherton's 06.19.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Luis Atherton — Connecticut

Albert Babcock, Simsbury CT

Address: PO Box 309 Simsbury, CT 06070
Brief Overview of Bankruptcy Case 10-20910: "The bankruptcy filing by Albert Babcock, undertaken in March 2010 in Simsbury, CT under Chapter 7, concluded with discharge in 07.09.2010 after liquidating assets."
Albert Babcock — Connecticut

Bernadine Bard, Simsbury CT

Address: 3 Fleetwood Dr Simsbury, CT 06070-1501
Brief Overview of Bankruptcy Case 14-20278: "In Simsbury, CT, Bernadine Bard filed for Chapter 7 bankruptcy in 2014-02-18. This case, involving liquidating assets to pay off debts, was resolved by May 19, 2014."
Bernadine Bard — Connecticut

Steven L Betz, Simsbury CT

Address: 1600 Hopmeadow St Apt 23 Simsbury, CT 06070-1447
Brief Overview of Bankruptcy Case 14-21625: "Steven L Betz's bankruptcy, initiated in 08/14/2014 and concluded by 2014-11-12 in Simsbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven L Betz — Connecticut

Tyler D Blake, Simsbury CT

Address: 1 Hoskins Rd Apt 7B4 Simsbury, CT 06070-1328
Snapshot of U.S. Bankruptcy Proceeding Case 16-20308: "The bankruptcy record of Tyler D Blake from Simsbury, CT, shows a Chapter 7 case filed in Feb 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2016."
Tyler D Blake — Connecticut

Jason Blumenthal, Simsbury CT

Address: 35 Library Ln Simsbury, CT 06070
Brief Overview of Bankruptcy Case 10-24115: "In a Chapter 7 bankruptcy case, Jason Blumenthal from Simsbury, CT, saw their proceedings start in 12/01/2010 and complete by 2011-03-19, involving asset liquidation."
Jason Blumenthal — Connecticut

Jr Gary Bohner, Simsbury CT

Address: PO Box 191 Simsbury, CT 06070
Bankruptcy Case 10-23283 Summary: "Jr Gary Bohner's Chapter 7 bankruptcy, filed in Simsbury, CT in 2010-09-24, led to asset liquidation, with the case closing in Jan 10, 2011."
Jr Gary Bohner — Connecticut

Gary P Boisvert, Simsbury CT

Address: 9 Branch Brook Dr Simsbury, CT 06070-1936
Bankruptcy Case 1:16-bk-10483-VK Overview: "Gary P Boisvert's bankruptcy, initiated in February 19, 2016 and concluded by 05.19.2016 in Simsbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary P Boisvert — Connecticut

Richard D Boudreau, Simsbury CT

Address: 30 Fawnbrook Ln Simsbury, CT 06070-2610
Bankruptcy Case 14-22038 Summary: "The bankruptcy filing by Richard D Boudreau, undertaken in 10.16.2014 in Simsbury, CT under Chapter 7, concluded with discharge in 01.14.2015 after liquidating assets."
Richard D Boudreau — Connecticut

Mark H Brady, Simsbury CT

Address: 1 Phelps Ln Ste 1 Simsbury, CT 06070
Concise Description of Bankruptcy Case 12-218667: "The case of Mark H Brady in Simsbury, CT, demonstrates a Chapter 7 bankruptcy filed in July 31, 2012 and discharged early November 16, 2012, focusing on asset liquidation to repay creditors."
Mark H Brady — Connecticut

Rodney A Brick, Simsbury CT

Address: 18 Highview Rd Simsbury, CT 06070-2116
Brief Overview of Bankruptcy Case 15-20449: "Rodney A Brick's Chapter 7 bankruptcy, filed in Simsbury, CT in 03.20.2015, led to asset liquidation, with the case closing in 06/18/2015."
Rodney A Brick — Connecticut

Bari L Burke, Simsbury CT

Address: 1 Hoskins Rd Apt A1 Simsbury, CT 06070-1303
Snapshot of U.S. Bankruptcy Proceeding Case 14-20118: "In Simsbury, CT, Bari L Burke filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-24."
Bari L Burke — Connecticut

Peter Calnen, Simsbury CT

Address: 6 Richard Rd Simsbury, CT 06070
Bankruptcy Case 11-21613 Summary: "The bankruptcy filing by Peter Calnen, undertaken in May 2011 in Simsbury, CT under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Peter Calnen — Connecticut

Philip J Candels, Simsbury CT

Address: 14 Wintonbury Rd Simsbury, CT 06070
Snapshot of U.S. Bankruptcy Proceeding Case 11-21304: "Philip J Candels's Chapter 7 bankruptcy, filed in Simsbury, CT in 04.29.2011, led to asset liquidation, with the case closing in 2011-08-03."
Philip J Candels — Connecticut

Paul R Carrier, Simsbury CT

Address: 34 Chriswell Dr Simsbury, CT 06070
Brief Overview of Bankruptcy Case 12-20529: "In Simsbury, CT, Paul R Carrier filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 28, 2012."
Paul R Carrier — Connecticut

John T Casey, Simsbury CT

Address: 26 Massaco St Simsbury, CT 06070-2140
Bankruptcy Case 15-21751 Overview: "John T Casey's bankruptcy, initiated in September 30, 2015 and concluded by December 29, 2015 in Simsbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John T Casey — Connecticut

Annemarie Casey, Simsbury CT

Address: 26 Massaco St Simsbury, CT 06070-2140
Snapshot of U.S. Bankruptcy Proceeding Case 15-21751: "In a Chapter 7 bankruptcy case, Annemarie Casey from Simsbury, CT, saw her proceedings start in September 2015 and complete by 12/29/2015, involving asset liquidation."
Annemarie Casey — Connecticut

Terri Chapman, Simsbury CT

Address: 11 Brook Dr Simsbury, CT 06070
Bankruptcy Case 10-23287 Summary: "In Simsbury, CT, Terri Chapman filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.10.2011."
Terri Chapman — Connecticut

Robert L Clark, Simsbury CT

Address: 24 Northfield Rd Simsbury, CT 06070-2008
Snapshot of U.S. Bankruptcy Proceeding Case 09-21745: "06.26.2009 marked the beginning of Robert L Clark's Chapter 13 bankruptcy in Simsbury, CT, entailing a structured repayment schedule, completed by 2012-10-10."
Robert L Clark — Connecticut

Natalie Siobhan Cleary, Simsbury CT

Address: 12 Field Dr Simsbury, CT 06070-1208
Snapshot of U.S. Bankruptcy Proceeding Case 16-20608: "Simsbury, CT resident Natalie Siobhan Cleary's April 15, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/14/2016."
Natalie Siobhan Cleary — Connecticut

Amy Coleman, Simsbury CT

Address: 1 Hoskins Rd Apt 6B2 Simsbury, CT 06070
Concise Description of Bankruptcy Case 09-229287: "In Simsbury, CT, Amy Coleman filed for Chapter 7 bankruptcy in 10/12/2009. This case, involving liquidating assets to pay off debts, was resolved by 01/12/2010."
Amy Coleman — Connecticut

Shannon M Conover, Simsbury CT

Address: 4 Woods Ln Simsbury, CT 06070-2441
Brief Overview of Bankruptcy Case 15-21096: "The bankruptcy filing by Shannon M Conover, undertaken in Jun 23, 2015 in Simsbury, CT under Chapter 7, concluded with discharge in 09/21/2015 after liquidating assets."
Shannon M Conover — Connecticut

Allen Cramer, Simsbury CT

Address: 8 Virginia Ln Simsbury, CT 06070
Brief Overview of Bankruptcy Case 12-21404: "Allen Cramer's bankruptcy, initiated in 2012-06-05 and concluded by 09.21.2012 in Simsbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allen Cramer — Connecticut

Donna Taylor Crystal, Simsbury CT

Address: 951 Hopmeadow St Apt 15 Simsbury, CT 06070-1861
Snapshot of U.S. Bankruptcy Proceeding Case 16-20485: "Donna Taylor Crystal's bankruptcy, initiated in 2016-03-30 and concluded by 06/28/2016 in Simsbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Taylor Crystal — Connecticut

Gerald Martin Crystal, Simsbury CT

Address: 951 Hopmeadow St Apt 15 Simsbury, CT 06070-1861
Snapshot of U.S. Bankruptcy Proceeding Case 16-20485: "The bankruptcy record of Gerald Martin Crystal from Simsbury, CT, shows a Chapter 7 case filed in 03/30/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-28."
Gerald Martin Crystal — Connecticut

Jr Jerome Davenport, Simsbury CT

Address: 56 Long View Dr Simsbury, CT 06070
Concise Description of Bankruptcy Case 09-237467: "Simsbury, CT resident Jr Jerome Davenport's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/23/2010."
Jr Jerome Davenport — Connecticut

Shawn Deeley, Simsbury CT

Address: 348 Bushy Hill Rd Simsbury, CT 06070
Brief Overview of Bankruptcy Case 10-20587: "Shawn Deeley's Chapter 7 bankruptcy, filed in Simsbury, CT in 02.26.2010, led to asset liquidation, with the case closing in May 26, 2010."
Shawn Deeley — Connecticut

John P Deliso, Simsbury CT

Address: 1 Higate Ln Simsbury, CT 06070
Bankruptcy Case 13-21996 Summary: "Simsbury, CT resident John P Deliso's 2013-09-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
John P Deliso — Connecticut

Helena Drelichowski, Simsbury CT

Address: 57 Simsbury Lndg Simsbury, CT 06070
Concise Description of Bankruptcy Case 11-206217: "Helena Drelichowski's bankruptcy, initiated in March 11, 2011 and concluded by Jun 8, 2011 in Simsbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helena Drelichowski — Connecticut

Zita Duffy, Simsbury CT

Address: 65 Stratton Forest Way Simsbury, CT 06070
Bankruptcy Case 10-22366 Summary: "Simsbury, CT resident Zita Duffy's Jul 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.28.2010."
Zita Duffy — Connecticut

Monica Faraci, Simsbury CT

Address: 10 Ichabod Rd Simsbury, CT 06070
Brief Overview of Bankruptcy Case 11-22185: "In a Chapter 7 bankruptcy case, Monica Faraci from Simsbury, CT, saw her proceedings start in July 2011 and complete by November 7, 2011, involving asset liquidation."
Monica Faraci — Connecticut

Lewis W Farrar, Simsbury CT

Address: 1600 Hopmeadow St Apt 3 Simsbury, CT 06070
Concise Description of Bankruptcy Case 12-217237: "Simsbury, CT resident Lewis W Farrar's Jul 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/01/2012."
Lewis W Farrar — Connecticut

Dorothy E Fletcher, Simsbury CT

Address: 40 Firetown Rd Apt 33 Simsbury, CT 06070
Snapshot of U.S. Bankruptcy Proceeding Case 12-21344: "The bankruptcy record of Dorothy E Fletcher from Simsbury, CT, shows a Chapter 7 case filed in 2012-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 09.16.2012."
Dorothy E Fletcher — Connecticut

Marta L Goldman, Simsbury CT

Address: 6H Gillette Ct Simsbury, CT 06070
Bankruptcy Case 13-22283 Summary: "Simsbury, CT resident Marta L Goldman's 2013-11-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 10, 2014."
Marta L Goldman — Connecticut

Leonard Guerriero, Simsbury CT

Address: 1600 Hopmeadow St Apt 116 Simsbury, CT 06070
Snapshot of U.S. Bankruptcy Proceeding Case 12-22434: "The case of Leonard Guerriero in Simsbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-10-04 and discharged early January 2013, focusing on asset liquidation to repay creditors."
Leonard Guerriero — Connecticut

Anna Hadley, Simsbury CT

Address: 16 Massaco St # C Simsbury, CT 06070
Bankruptcy Case 10-20387 Summary: "The bankruptcy record of Anna Hadley from Simsbury, CT, shows a Chapter 7 case filed in 2010-02-06. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Anna Hadley — Connecticut

Kerisha R Harris, Simsbury CT

Address: 28 Latimer Ln Simsbury, CT 06070-2749
Snapshot of U.S. Bankruptcy Proceeding Case 15-27880-JKO: "Kerisha R Harris's bankruptcy, initiated in 10.07.2015 and concluded by 01/05/2016 in Simsbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kerisha R Harris — Connecticut

Ashley E Hodge, Simsbury CT

Address: 416 Bushy Hill Rd Simsbury, CT 06070-2827
Brief Overview of Bankruptcy Case 2014-20687: "The case of Ashley E Hodge in Simsbury, CT, demonstrates a Chapter 7 bankruptcy filed in 04/09/2014 and discharged early 2014-07-08, focusing on asset liquidation to repay creditors."
Ashley E Hodge — Connecticut

Marc D Hollis, Simsbury CT

Address: 33 Minister Brook Dr Simsbury, CT 06070
Brief Overview of Bankruptcy Case 12-21081: "Marc D Hollis's bankruptcy, initiated in 2012-05-01 and concluded by 08/17/2012 in Simsbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marc D Hollis — Connecticut

Tonya L Humphrey, Simsbury CT

Address: 9 Bickford St Simsbury, CT 06070
Bankruptcy Case 11-22171 Overview: "In Simsbury, CT, Tonya L Humphrey filed for Chapter 7 bankruptcy in 07/21/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-06."
Tonya L Humphrey — Connecticut

Brick Jennifer L Jordan, Simsbury CT

Address: 18 Highview Rd Simsbury, CT 06070-2116
Concise Description of Bankruptcy Case 15-204497: "Brick Jennifer L Jordan's bankruptcy, initiated in 2015-03-20 and concluded by June 18, 2015 in Simsbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brick Jennifer L Jordan — Connecticut

Brian Kinahan, Simsbury CT

Address: 49 Hickory Hill Rd Simsbury, CT 06070
Concise Description of Bankruptcy Case 10-210927: "In a Chapter 7 bankruptcy case, Brian Kinahan from Simsbury, CT, saw their proceedings start in 04.01.2010 and complete by Jul 18, 2010, involving asset liquidation."
Brian Kinahan — Connecticut

Robert King, Simsbury CT

Address: 103 West St Simsbury, CT 06070
Brief Overview of Bankruptcy Case 09-23252: "Robert King's Chapter 7 bankruptcy, filed in Simsbury, CT in Nov 9, 2009, led to asset liquidation, with the case closing in 02.09.2010."
Robert King — Connecticut

Joseph Koniar, Simsbury CT

Address: 17 Amy Ln Simsbury, CT 06070
Concise Description of Bankruptcy Case 10-224537: "The bankruptcy record of Joseph Koniar from Simsbury, CT, shows a Chapter 7 case filed in 07.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 1, 2010."
Joseph Koniar — Connecticut

Mary A Kozich, Simsbury CT

Address: 15 Great Pond Rd Simsbury, CT 06070
Concise Description of Bankruptcy Case 12-211087: "The bankruptcy record of Mary A Kozich from Simsbury, CT, shows a Chapter 7 case filed in 2012-05-04. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 20, 2012."
Mary A Kozich — Connecticut

Carl Lindstedt, Simsbury CT

Address: 40 Forest Hill Dr Simsbury, CT 06070
Bankruptcy Case 09-23327 Summary: "In Simsbury, CT, Carl Lindstedt filed for Chapter 7 bankruptcy in 11.16.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-20."
Carl Lindstedt — Connecticut

Kim L Lutz, Simsbury CT

Address: 124 Farms Village Rd Simsbury, CT 06070
Concise Description of Bankruptcy Case 13-215937: "The bankruptcy record of Kim L Lutz from Simsbury, CT, shows a Chapter 7 case filed in 08/05/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/09/2013."
Kim L Lutz — Connecticut

Leo H Macdonald, Simsbury CT

Address: 971 Hopmeadow St Apt 27 Simsbury, CT 06070
Bankruptcy Case 13-20789 Summary: "The bankruptcy record of Leo H Macdonald from Simsbury, CT, shows a Chapter 7 case filed in 04/24/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-29."
Leo H Macdonald — Connecticut

Jr John B Malley, Simsbury CT

Address: 5 Hickory Hill Rd Simsbury, CT 06070
Concise Description of Bankruptcy Case 12-207937: "In Simsbury, CT, Jr John B Malley filed for Chapter 7 bankruptcy in Apr 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-20."
Jr John B Malley — Connecticut

Joyce K Mastrangelo, Simsbury CT

Address: 16 Lionel Dr Simsbury, CT 06070-1659
Bankruptcy Case 14-20132 Overview: "In Simsbury, CT, Joyce K Mastrangelo filed for Chapter 7 bankruptcy in 01/27/2014. This case, involving liquidating assets to pay off debts, was resolved by 04.27.2014."
Joyce K Mastrangelo — Connecticut

Dean Maylott, Simsbury CT

Address: 38 Overlook Ter Simsbury, CT 06070
Concise Description of Bankruptcy Case 09-231217: "In Simsbury, CT, Dean Maylott filed for Chapter 7 bankruptcy in 2009-10-28. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Dean Maylott — Connecticut

Daniel Charles Mceleney, Simsbury CT

Address: 21 Grimes Ln Simsbury, CT 06070
Snapshot of U.S. Bankruptcy Proceeding Case 13-20495: "The bankruptcy filing by Daniel Charles Mceleney, undertaken in 2013-03-18 in Simsbury, CT under Chapter 7, concluded with discharge in Jun 12, 2013 after liquidating assets."
Daniel Charles Mceleney — Connecticut

Jeffery Middleton, Simsbury CT

Address: 953 Hopmeadow St Apt 25 Simsbury, CT 06070
Bankruptcy Case 10-20956 Overview: "Simsbury, CT resident Jeffery Middleton's March 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 12, 2010."
Jeffery Middleton — Connecticut

Monte Miller, Simsbury CT

Address: 56 Old Meadow Plain Rd Simsbury, CT 06070
Brief Overview of Bankruptcy Case 10-20264: "The case of Monte Miller in Simsbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-01-29 and discharged early 2010-04-27, focusing on asset liquidation to repay creditors."
Monte Miller — Connecticut

Robert Monroe, Simsbury CT

Address: 2 Litchfield Dr Simsbury, CT 06070
Snapshot of U.S. Bankruptcy Proceeding Case 10-22279: "In Simsbury, CT, Robert Monroe filed for Chapter 7 bankruptcy in 2010-07-02. This case, involving liquidating assets to pay off debts, was resolved by Oct 18, 2010."
Robert Monroe — Connecticut

Michael Murakhovskiy, Simsbury CT

Address: 971 Hopmeadow St Apt 29 Simsbury, CT 06070
Bankruptcy Case 12-21353 Summary: "The bankruptcy record of Michael Murakhovskiy from Simsbury, CT, shows a Chapter 7 case filed in 05.31.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-16."
Michael Murakhovskiy — Connecticut

Thomas Murray, Simsbury CT

Address: 1600 Hopmeadow St Apt 9 Simsbury, CT 06070
Concise Description of Bankruptcy Case 09-235297: "The case of Thomas Murray in Simsbury, CT, demonstrates a Chapter 7 bankruptcy filed in Dec 3, 2009 and discharged early 2010-03-09, focusing on asset liquidation to repay creditors."
Thomas Murray — Connecticut

June E Naylor, Simsbury CT

Address: 154 Wolcott Woods Dr Simsbury, CT 06070
Bankruptcy Case 09-22866 Overview: "Simsbury, CT resident June E Naylor's 2009-10-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 10, 2010."
June E Naylor — Connecticut

Mark A Nightingale, Simsbury CT

Address: 13 Barry Ln Simsbury, CT 06070-2001
Bankruptcy Case 15-51443 Overview: "The bankruptcy filing by Mark A Nightingale, undertaken in 10/15/2015 in Simsbury, CT under Chapter 7, concluded with discharge in 01.13.2016 after liquidating assets."
Mark A Nightingale — Connecticut

Meghan A Nightingale, Simsbury CT

Address: 13 Barry Ln Simsbury, CT 06070-2001
Brief Overview of Bankruptcy Case 15-51443: "Simsbury, CT resident Meghan A Nightingale's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-13."
Meghan A Nightingale — Connecticut

John R Noble, Simsbury CT

Address: 37 Grimes Brook Pl Simsbury, CT 06070
Brief Overview of Bankruptcy Case 11-22053: "Simsbury, CT resident John R Noble's July 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-23."
John R Noble — Connecticut

Darlene A Nocella, Simsbury CT

Address: 207 Bushy Hill Rd Simsbury, CT 06070
Bankruptcy Case 11-20194 Summary: "Darlene A Nocella's bankruptcy, initiated in January 28, 2011 and concluded by Apr 27, 2011 in Simsbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darlene A Nocella — Connecticut

Alfonso Nocella, Simsbury CT

Address: 207 Bushy Hill Rd Simsbury, CT 06070
Bankruptcy Case 09-23747 Summary: "The bankruptcy record of Alfonso Nocella from Simsbury, CT, shows a Chapter 7 case filed in 2009-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in March 23, 2010."
Alfonso Nocella — Connecticut

Patrick W Obrien, Simsbury CT

Address: 6 Ely Pl Simsbury, CT 06070
Bankruptcy Case 11-21445 Summary: "In Simsbury, CT, Patrick W Obrien filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 17, 2011."
Patrick W Obrien — Connecticut

Steve Odland, Simsbury CT

Address: 507 Bushy Hill Rd Simsbury, CT 06070
Brief Overview of Bankruptcy Case 10-20281: "The bankruptcy record of Steve Odland from Simsbury, CT, shows a Chapter 7 case filed in January 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 27, 2010."
Steve Odland — Connecticut

Brian Oelrich, Simsbury CT

Address: 1 West St Unit 210 Simsbury, CT 06070
Bankruptcy Case 10-23116 Summary: "Brian Oelrich's bankruptcy, initiated in September 13, 2010 and concluded by Dec 30, 2010 in Simsbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Oelrich — Connecticut

Donna M Oleskewicz, Simsbury CT

Address: 11 Browngate Ln Simsbury, CT 06070-1002
Brief Overview of Bankruptcy Case 16-20240: "Simsbury, CT resident Donna M Oleskewicz's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.18.2016."
Donna M Oleskewicz — Connecticut

Robert C Oleskewicz, Simsbury CT

Address: 11 Browngate Ln Simsbury, CT 06070-1002
Snapshot of U.S. Bankruptcy Proceeding Case 16-20240: "Simsbury, CT resident Robert C Oleskewicz's February 18, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/18/2016."
Robert C Oleskewicz — Connecticut

Thomas Oswell, Simsbury CT

Address: 14 Long View Dr Simsbury, CT 06070
Bankruptcy Case 10-22217 Overview: "The bankruptcy record of Thomas Oswell from Simsbury, CT, shows a Chapter 7 case filed in June 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 16, 2010."
Thomas Oswell — Connecticut

Thomas Palmateer, Simsbury CT

Address: 5 Woodbridge Ct Simsbury, CT 06070
Snapshot of U.S. Bankruptcy Proceeding Case 10-22074: "Thomas Palmateer's Chapter 7 bankruptcy, filed in Simsbury, CT in Jun 17, 2010, led to asset liquidation, with the case closing in 2010-10-03."
Thomas Palmateer — Connecticut

Vicki L Paquette, Simsbury CT

Address: 1600 Hopmeadow St Apt 16 Simsbury, CT 06070
Bankruptcy Case 11-23576 Summary: "Vicki L Paquette's bankruptcy, initiated in 12.22.2011 and concluded by April 8, 2012 in Simsbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vicki L Paquette — Connecticut

William A Parenti, Simsbury CT

Address: 38 Forest Hill Dr Simsbury, CT 06070
Snapshot of U.S. Bankruptcy Proceeding Case 13-22381: "Simsbury, CT resident William A Parenti's Nov 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.26.2014."
William A Parenti — Connecticut

Howard Pinkham, Simsbury CT

Address: 48 Fernwood Dr Simsbury, CT 06070
Concise Description of Bankruptcy Case 10-239037: "Simsbury, CT resident Howard Pinkham's 11/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 3, 2011."
Howard Pinkham — Connecticut

Carol Rees, Simsbury CT

Address: 4D Gillette Ct Simsbury, CT 06070
Bankruptcy Case 10-23689 Summary: "The bankruptcy filing by Carol Rees, undertaken in 10/28/2010 in Simsbury, CT under Chapter 7, concluded with discharge in February 13, 2011 after liquidating assets."
Carol Rees — Connecticut

Richard Roberts, Simsbury CT

Address: 1 Simscroft Pl Simsbury, CT 06070
Brief Overview of Bankruptcy Case 10-24307: "The bankruptcy record of Richard Roberts from Simsbury, 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 Apr 9, 2011."
Richard Roberts — Connecticut

Henry Rodriguez, Simsbury CT

Address: 51 Phelpscroft Rd Simsbury, CT 06070
Brief Overview of Bankruptcy Case 12-21636: "Simsbury, CT resident Henry Rodriguez's 2012-07-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/17/2012."
Henry Rodriguez — Connecticut

Clariza Ruth Sagarino, Simsbury CT

Address: 475 Bushy Hill Rd Simsbury, CT 06070
Concise Description of Bankruptcy Case 11-224957: "In a Chapter 7 bankruptcy case, Clariza Ruth Sagarino from Simsbury, CT, saw her proceedings start in August 24, 2011 and complete by Dec 10, 2011, involving asset liquidation."
Clariza Ruth Sagarino — Connecticut

David Singer, Simsbury CT

Address: 98 County Rd Simsbury, CT 06070
Brief Overview of Bankruptcy Case 10-24177: "Simsbury, CT resident David Singer's 2010-12-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
David Singer — Connecticut

Steven J Skaret, Simsbury CT

Address: 542 Hopmeadow St Ste Ll Simsbury, CT 06070
Snapshot of U.S. Bankruptcy Proceeding Case 13-21057: "Steven J Skaret's bankruptcy, initiated in May 2013 and concluded by 2013-08-28 in Simsbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven J Skaret — Connecticut

David J Sottile, Simsbury CT

Address: 16 Vining Dr Simsbury, CT 06070-2821
Brief Overview of Bankruptcy Case 15-20799: "David J Sottile's bankruptcy, initiated in 2015-05-07 and concluded by 2015-08-05 in Simsbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David J Sottile — Connecticut

Mario A Spinelli, Simsbury CT

Address: 2 Woodcliff Dr Simsbury, CT 06070
Bankruptcy Case 11-22068 Overview: "In Simsbury, CT, Mario A Spinelli filed for Chapter 7 bankruptcy in Jul 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 24, 2011."
Mario A Spinelli — Connecticut

Nancy C Thoma, Simsbury CT

Address: PO Box 171 Simsbury, CT 06070
Snapshot of U.S. Bankruptcy Proceeding Case 13-21694: "The bankruptcy record of Nancy C Thoma from Simsbury, CT, shows a Chapter 7 case filed in 08/19/2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Nancy C Thoma — Connecticut

Thadd D Thomas, Simsbury CT

Address: 1 Ely Pl Simsbury, CT 06070
Concise Description of Bankruptcy Case 11-205807: "The bankruptcy record of Thadd D Thomas from Simsbury, CT, shows a Chapter 7 case filed in 2011-03-07. In this process, assets were liquidated to settle debts, and the case was discharged in June 1, 2011."
Thadd D Thomas — Connecticut

Margaret G Turmelle, Simsbury CT

Address: 509 Bushy Hill Rd Simsbury, CT 06070-2912
Brief Overview of Bankruptcy Case 15-20643: "The bankruptcy record of Margaret G Turmelle from Simsbury, CT, shows a Chapter 7 case filed in April 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-15."
Margaret G Turmelle — Connecticut

Krista Marie Vickery, Simsbury CT

Address: 522 Hopmeadow St Ste 3 Simsbury, CT 06070-5404
Snapshot of U.S. Bankruptcy Proceeding Case 14-20046-ABC: "Simsbury, CT resident Krista Marie Vickery's 07.22.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-23."
Krista Marie Vickery — Connecticut

Eric E Voegtle, Simsbury CT

Address: 2 Westridge Dr Simsbury, CT 06070-2909
Snapshot of U.S. Bankruptcy Proceeding Case 15-22221: "The case of Eric E Voegtle in Simsbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-12-30 and discharged early 03.29.2016, focusing on asset liquidation to repay creditors."
Eric E Voegtle — Connecticut

Michelle Voegtle, Simsbury CT

Address: 2 Westridge Dr Simsbury, CT 06070-2909
Bankruptcy Case 15-22221 Summary: "In Simsbury, CT, Michelle Voegtle filed for Chapter 7 bankruptcy in 2015-12-30. This case, involving liquidating assets to pay off debts, was resolved by March 2016."
Michelle Voegtle — Connecticut

Richard C Wagner, Simsbury CT

Address: 544 Hopmeadow St Simsbury, CT 06070
Bankruptcy Case 13-21166 Summary: "The bankruptcy record of Richard C Wagner from Simsbury, CT, shows a Chapter 7 case filed in 2013-06-05. In this process, assets were liquidated to settle debts, and the case was discharged in September 9, 2013."
Richard C Wagner — Connecticut

Kimberly Marie Walker, Simsbury CT

Address: 5 Carriage Dr Simsbury, CT 06070
Bankruptcy Case 12-22453 Summary: "The bankruptcy record of Kimberly Marie Walker from Simsbury, CT, shows a Chapter 7 case filed in 10/09/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 13, 2013."
Kimberly Marie Walker — Connecticut

Richard G Wolfson, Simsbury CT

Address: 21 August Rd Simsbury, CT 06070-2824
Bankruptcy Case 15-20436 Overview: "Richard G Wolfson's bankruptcy, initiated in March 18, 2015 and concluded by 2015-06-16 in Simsbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard G Wolfson — Connecticut

Yassah B Wynne, Simsbury CT

Address: 22 Hazelmeadow Pl Simsbury, CT 06070
Bankruptcy Case 11-21829 Overview: "Simsbury, CT resident Yassah B Wynne's 2011-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 3, 2011."
Yassah B Wynne — Connecticut

Korey E Yorkin, Simsbury CT

Address: 18 Northgate Simsbury, CT 06070
Concise Description of Bankruptcy Case 13-201367: "In Simsbury, CT, Korey E Yorkin filed for Chapter 7 bankruptcy in Jan 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by Apr 30, 2013."
Korey E Yorkin — Connecticut

Explore Free Bankruptcy Records by State