Simsbury, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Simsbury.
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
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