Website Logo

Somers, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Somers.

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

Agatha M Aiello, Somers CT

Address: 84 Collins Rd Somers, CT 06071-1430
Brief Overview of Bankruptcy Case 2014-21496: "Agatha M Aiello's bankruptcy, initiated in July 2014 and concluded by 10.28.2014 in Somers, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Agatha M Aiello — Connecticut

Thomas P Aiello, Somers CT

Address: 84 Collins Rd Somers, CT 06071-1430
Snapshot of U.S. Bankruptcy Proceeding Case 2014-21496: "Thomas P Aiello's bankruptcy, initiated in July 30, 2014 and concluded by October 28, 2014 in Somers, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas P Aiello — Connecticut

Kimberly A Angelo, Somers CT

Address: 79 Denison Rd Somers, CT 06071
Concise Description of Bankruptcy Case 11-217617: "Kimberly A Angelo's Chapter 7 bankruptcy, filed in Somers, CT in 06.10.2011, led to asset liquidation, with the case closing in September 26, 2011."
Kimberly A Angelo — Connecticut

John Bartolf, Somers CT

Address: 26 Sokol Rd Somers, CT 06071
Bankruptcy Case 10-22041 Summary: "Somers, CT resident John Bartolf's Jun 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/01/2010."
John Bartolf — Connecticut

Donald Beaupre, Somers CT

Address: 21 Sunset Dr Somers, CT 06071
Snapshot of U.S. Bankruptcy Proceeding Case 10-32189: "The bankruptcy filing by Donald Beaupre, undertaken in 2010-10-25 in Somers, CT under Chapter 7, concluded with discharge in 2011-01-26 after liquidating assets."
Donald Beaupre — Connecticut

Paul Benoit, Somers CT

Address: 5 White Birch Cir Somers, CT 06071
Bankruptcy Case 09-23175 Summary: "Paul Benoit's Chapter 7 bankruptcy, filed in Somers, CT in 2009-10-30, led to asset liquidation, with the case closing in 02.02.2010."
Paul Benoit — Connecticut

Sara Boucher, Somers CT

Address: 107 Springfield Rd Somers, CT 06071
Brief Overview of Bankruptcy Case 10-23749: "The bankruptcy filing by Sara Boucher, undertaken in October 29, 2010 in Somers, CT under Chapter 7, concluded with discharge in 2011-02-14 after liquidating assets."
Sara Boucher — Connecticut

Denise Boucher, Somers CT

Address: 167 Sokol Rd Apt 3 Somers, CT 06071-1546
Bankruptcy Case 14-20055 Overview: "Somers, CT resident Denise Boucher's 2014-01-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-15."
Denise Boucher — Connecticut

Jennifer A Brown, Somers CT

Address: 125 Watchaug Rd Somers, CT 06071
Bankruptcy Case 12-21062 Overview: "The case of Jennifer A Brown in Somers, CT, demonstrates a Chapter 7 bankruptcy filed in April 2012 and discharged early August 16, 2012, focusing on asset liquidation to repay creditors."
Jennifer A Brown — Connecticut

Patrick S Budano, Somers CT

Address: 75 Battle St Apt 116 Somers, CT 06071
Bankruptcy Case 13-22138 Overview: "In a Chapter 7 bankruptcy case, Patrick S Budano from Somers, CT, saw their proceedings start in 2013-10-21 and complete by 01.25.2014, involving asset liquidation."
Patrick S Budano — Connecticut

Kerry M Cesan, Somers CT

Address: 752 Main St Apt 2 Somers, CT 06071
Bankruptcy Case 13-30523 Overview: "Kerry M Cesan's Chapter 7 bankruptcy, filed in Somers, CT in 05.10.2013, led to asset liquidation, with the case closing in 2013-08-13."
Kerry M Cesan — Connecticut

Harry J Collins, Somers CT

Address: 66 Maple Ridge Dr Somers, CT 06071
Concise Description of Bankruptcy Case 12-230587: "In a Chapter 7 bankruptcy case, Harry J Collins from Somers, CT, saw his proceedings start in Dec 31, 2012 and complete by 2013-04-06, involving asset liquidation."
Harry J Collins — Connecticut

Leah T Corriveau, Somers CT

Address: 163 Main St Somers, CT 06071
Snapshot of U.S. Bankruptcy Proceeding Case 12-21313: "Leah T Corriveau's Chapter 7 bankruptcy, filed in Somers, CT in 2012-05-29, led to asset liquidation, with the case closing in September 2012."
Leah T Corriveau — Connecticut

Marc W Cottrell, Somers CT

Address: 19 Randall Rd Somers, CT 06071-1702
Bankruptcy Case 15-21774 Overview: "Somers, CT resident Marc W Cottrell's 10.09.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/07/2016."
Marc W Cottrell — Connecticut

Iii Thomas Crossen, Somers CT

Address: 164 Sokol Rd Somers, CT 06071
Snapshot of U.S. Bankruptcy Proceeding Case 10-24337: "Iii Thomas Crossen's bankruptcy, initiated in 12/23/2010 and concluded by April 10, 2011 in Somers, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Thomas Crossen — Connecticut

Peter Debrino, Somers CT

Address: 23 Goodwin Dr Somers, CT 06071
Bankruptcy Case 12-20836 Overview: "Peter Debrino's Chapter 7 bankruptcy, filed in Somers, CT in April 2012, led to asset liquidation, with the case closing in 07.23.2012."
Peter Debrino — Connecticut

John Delgreco, Somers CT

Address: 7 Florida Rd Somers, CT 06071
Snapshot of U.S. Bankruptcy Proceeding Case 10-23031: "The bankruptcy record of John Delgreco from Somers, CT, shows a Chapter 7 case filed in Aug 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-17."
John Delgreco — Connecticut

Jason Delorge, Somers CT

Address: 3 Colton Rd Somers, CT 06071
Concise Description of Bankruptcy Case 09-237167: "Jason Delorge's bankruptcy, initiated in December 2009 and concluded by 2010-03-16 in Somers, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Delorge — Connecticut

Joseph Dibacco, Somers CT

Address: PO Box 566 Somers, CT 06071
Concise Description of Bankruptcy Case 13-215187: "In Somers, CT, Joseph Dibacco filed for Chapter 7 bankruptcy in Jul 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-30."
Joseph Dibacco — Connecticut

Jacqueline A Difronzo, Somers CT

Address: 63 Battle St Apt 1 Somers, CT 06071-1648
Bankruptcy Case 15-22068 Overview: "Jacqueline A Difronzo's bankruptcy, initiated in November 30, 2015 and concluded by 2016-02-28 in Somers, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline A Difronzo — Connecticut

John C Difronzo, Somers CT

Address: 63 Battle St Apt 1 Somers, CT 06071-1648
Snapshot of U.S. Bankruptcy Proceeding Case 15-22068: "John C Difronzo's bankruptcy, initiated in 2015-11-30 and concluded by 2016-02-28 in Somers, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John C Difronzo — Connecticut

Nanci S Dion, Somers CT

Address: 24 Sunset Dr Somers, CT 06071
Bankruptcy Case 13-20166 Overview: "Nanci S Dion's Chapter 7 bankruptcy, filed in Somers, CT in 01.29.2013, led to asset liquidation, with the case closing in May 2013."
Nanci S Dion — Connecticut

Lemay Patricia D Dolan, Somers CT

Address: 71 Battle St Apt 218 Somers, CT 06071
Snapshot of U.S. Bankruptcy Proceeding Case 12-20143: "The case of Lemay Patricia D Dolan in Somers, CT, demonstrates a Chapter 7 bankruptcy filed in January 26, 2012 and discharged early 05/13/2012, focusing on asset liquidation to repay creditors."
Lemay Patricia D Dolan — Connecticut

Georgette S Doyon, Somers CT

Address: PO Box 412 Somers, CT 06071-0412
Brief Overview of Bankruptcy Case 15-20248: "In Somers, CT, Georgette S Doyon filed for Chapter 7 bankruptcy in Feb 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-24."
Georgette S Doyon — Connecticut

Daniel A Dulchinos, Somers CT

Address: 139 Bilton Rd Somers, CT 06071
Brief Overview of Bankruptcy Case 12-23026: "The bankruptcy record of Daniel A Dulchinos from Somers, CT, shows a Chapter 7 case filed in 2012-12-27. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Daniel A Dulchinos — Connecticut

Edward Erwin, Somers CT

Address: 38 Bridle Path Dr Somers, CT 06071
Bankruptcy Case 10-23352 Summary: "The bankruptcy record of Edward Erwin from Somers, CT, shows a Chapter 7 case filed in 09/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-15."
Edward Erwin — Connecticut

Jonathan Feigenbaum, Somers CT

Address: 167 Springfield Rd Somers, CT 06071
Snapshot of U.S. Bankruptcy Proceeding Case 09-23813: "In Somers, CT, Jonathan Feigenbaum filed for Chapter 7 bankruptcy in December 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Jonathan Feigenbaum — Connecticut

Jacqueline Marie Ferracci, Somers CT

Address: 8 Quality Ave Somers, CT 06071
Snapshot of U.S. Bankruptcy Proceeding Case 13-21406: "Jacqueline Marie Ferracci's bankruptcy, initiated in 07.10.2013 and concluded by 2013-10-14 in Somers, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Marie Ferracci — Connecticut

Wendy L Foster, Somers CT

Address: 88 Sokol Rd Apt 3 Somers, CT 06071
Brief Overview of Bankruptcy Case 09-23074: "Somers, CT resident Wendy L Foster's October 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 27, 2010."
Wendy L Foster — Connecticut

Jennifer L Foster, Somers CT

Address: 59 Somerset Ln Somers, CT 06071-1207
Concise Description of Bankruptcy Case 15-301997: "In Somers, CT, Jennifer L Foster filed for Chapter 7 bankruptcy in 2015-03-10. This case, involving liquidating assets to pay off debts, was resolved by Jun 8, 2015."
Jennifer L Foster — Connecticut

Angela Leslie Gelineau, Somers CT

Address: 98 Bilton Rd Somers, CT 06071
Snapshot of U.S. Bankruptcy Proceeding Case 11-22750: "Angela Leslie Gelineau's Chapter 7 bankruptcy, filed in Somers, CT in 2011-09-21, led to asset liquidation, with the case closing in 01.07.2012."
Angela Leslie Gelineau — Connecticut

Stephen J Genco, Somers CT

Address: 87 Mountain View Rd Somers, CT 06071
Brief Overview of Bankruptcy Case 13-20360: "Stephen J Genco's bankruptcy, initiated in 2013-02-27 and concluded by 2013-06-03 in Somers, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen J Genco — Connecticut

Melonie Marie Gerich, Somers CT

Address: 755 Main St Somers, CT 06071
Brief Overview of Bankruptcy Case 13-20664: "The case of Melonie Marie Gerich in Somers, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-04-04 and discharged early 2013-07-17, focusing on asset liquidation to repay creditors."
Melonie Marie Gerich — Connecticut

Denise M Giglio, Somers CT

Address: 19 Polo View Rd Somers, CT 06071
Bankruptcy Case 12-21154 Summary: "Denise M Giglio's Chapter 7 bankruptcy, filed in Somers, CT in 2012-05-10, led to asset liquidation, with the case closing in 08.26.2012."
Denise M Giglio — Connecticut

Jeffrey L Gladu, Somers CT

Address: 25 Galbraith Rd Somers, CT 06071-1746
Bankruptcy Case 16-20687 Summary: "Jeffrey L Gladu's bankruptcy, initiated in April 29, 2016 and concluded by 07.28.2016 in Somers, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey L Gladu — Connecticut

Jennifer L Gladu, Somers CT

Address: 25 Galbraith Rd Somers, CT 06071-1746
Concise Description of Bankruptcy Case 16-206877: "The bankruptcy filing by Jennifer L Gladu, undertaken in 04.29.2016 in Somers, CT under Chapter 7, concluded with discharge in 07.28.2016 after liquidating assets."
Jennifer L Gladu — Connecticut

David Graham, Somers CT

Address: 212 Four Bridges Rd Somers, CT 06071
Snapshot of U.S. Bankruptcy Proceeding Case 10-20241: "The bankruptcy record of David Graham from Somers, CT, shows a Chapter 7 case filed in 01/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 27, 2010."
David Graham — Connecticut

Sherry Hanks, Somers CT

Address: 23 Maple Ridge Dr Somers, CT 06071
Bankruptcy Case 10-32347 Overview: "The bankruptcy filing by Sherry Hanks, undertaken in 2010-11-16 in Somers, CT under Chapter 7, concluded with discharge in 2011-03-04 after liquidating assets."
Sherry Hanks — Connecticut

Dean M Harvin, Somers CT

Address: 34 Colonial Dr Somers, CT 06071
Bankruptcy Case 12-20558 Overview: "In Somers, CT, Dean M Harvin filed for Chapter 7 bankruptcy in 2012-03-14. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-30."
Dean M Harvin — Connecticut

August R Helberg, Somers CT

Address: 581 Hall Hill Rd Somers, CT 06071-1060
Concise Description of Bankruptcy Case 15-212117: "August R Helberg's bankruptcy, initiated in July 7, 2015 and concluded by Oct 5, 2015 in Somers, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
August R Helberg — Connecticut

Angela Hinkel, Somers CT

Address: 482 Pinney Rd Somers, CT 06071
Brief Overview of Bankruptcy Case 10-21593: "Angela Hinkel's bankruptcy, initiated in May 2010 and concluded by 08/29/2010 in Somers, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Hinkel — Connecticut

Magdalena T Hinkel, Somers CT

Address: 482 Pinney Rd Somers, CT 06071
Concise Description of Bankruptcy Case 13-205587: "The bankruptcy record of Magdalena T Hinkel from Somers, CT, shows a Chapter 7 case filed in 2013-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 1, 2013."
Magdalena T Hinkel — Connecticut

Dean Jevons, Somers CT

Address: 28 Collins Rd Somers, CT 06071
Concise Description of Bankruptcy Case 11-200307: "Dean Jevons's bankruptcy, initiated in January 5, 2011 and concluded by Apr 23, 2011 in Somers, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dean Jevons — Connecticut

Kimberly Ann Jubrey, Somers CT

Address: 60 Quality Ave Apt C Somers, CT 06071-1829
Snapshot of U.S. Bankruptcy Proceeding Case 15-20228: "Somers, CT resident Kimberly Ann Jubrey's Feb 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.20.2015."
Kimberly Ann Jubrey — Connecticut

Alan L Lanouette, Somers CT

Address: PO Box 70 Somers, CT 06071
Snapshot of U.S. Bankruptcy Proceeding Case 11-23515: "The case of Alan L Lanouette in Somers, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-12-19 and discharged early 2012-04-05, focusing on asset liquidation to repay creditors."
Alan L Lanouette — Connecticut

Michael Leclerc, Somers CT

Address: 43 Bradfield Dr Somers, CT 06071-1623
Snapshot of U.S. Bankruptcy Proceeding Case 14-21163: "In a Chapter 7 bankruptcy case, Michael Leclerc from Somers, CT, saw their proceedings start in 06/11/2014 and complete by September 2014, involving asset liquidation."
Michael Leclerc — Connecticut

Michael J Leclerc, Somers CT

Address: 43 Bradfield Dr Somers, CT 06071-1623
Bankruptcy Case 16-20946 Summary: "In a Chapter 7 bankruptcy case, Michael J Leclerc from Somers, CT, saw their proceedings start in June 2016 and complete by September 8, 2016, involving asset liquidation."
Michael J Leclerc — Connecticut

Donald Leiching, Somers CT

Address: 64 Suncrest Dr Somers, CT 06071
Brief Overview of Bankruptcy Case 11-20517: "Somers, CT resident Donald Leiching's 02/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.16.2011."
Donald Leiching — Connecticut

Jeanine V Lodge, Somers CT

Address: 61 Bilton Rd Somers, CT 06071-1044
Bankruptcy Case 15-21008 Overview: "Jeanine V Lodge's Chapter 7 bankruptcy, filed in Somers, CT in 2015-06-08, led to asset liquidation, with the case closing in September 2015."
Jeanine V Lodge — Connecticut

E Guillermo Luje, Somers CT

Address: 40 Ridgewood Rd Somers, CT 06071
Bankruptcy Case 11-21800 Summary: "The case of E Guillermo Luje in Somers, CT, demonstrates a Chapter 7 bankruptcy filed in Jun 15, 2011 and discharged early September 14, 2011, focusing on asset liquidation to repay creditors."
E Guillermo Luje — Connecticut

James A Macfeat, Somers CT

Address: 39 Sokol Rd Somers, CT 06071-1530
Bankruptcy Case 15-21550 Overview: "In a Chapter 7 bankruptcy case, James A Macfeat from Somers, CT, saw their proceedings start in August 2015 and complete by 2015-11-29, involving asset liquidation."
James A Macfeat — Connecticut

Mark Joseph Manzi, Somers CT

Address: 121 Springfield Rd Somers, CT 06071-1610
Brief Overview of Bankruptcy Case 15-20079: "Mark Joseph Manzi's bankruptcy, initiated in 01/21/2015 and concluded by 2015-04-21 in Somers, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Joseph Manzi — Connecticut

Shelene Marie Manzi, Somers CT

Address: 121 Springfield Rd Somers, CT 06071-1610
Brief Overview of Bankruptcy Case 15-20079: "The case of Shelene Marie Manzi in Somers, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-01-21 and discharged early 04.21.2015, focusing on asset liquidation to repay creditors."
Shelene Marie Manzi — Connecticut

Keely Mcneill, Somers CT

Address: 759 Main St Somers, CT 06071
Brief Overview of Bankruptcy Case 10-24041: "The bankruptcy record of Keely Mcneill from Somers, CT, shows a Chapter 7 case filed in 11.24.2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Keely Mcneill — Connecticut

Jeffrey P Morin, Somers CT

Address: 135 Pinney Rd Somers, CT 06071-1818
Snapshot of U.S. Bankruptcy Proceeding Case 14-21759: "The bankruptcy filing by Jeffrey P Morin, undertaken in 2014-08-29 in Somers, CT under Chapter 7, concluded with discharge in 2014-11-27 after liquidating assets."
Jeffrey P Morin — Connecticut

Tara M Munroe, Somers CT

Address: 30 Sunset Dr Somers, CT 06071
Concise Description of Bankruptcy Case 13-224337: "Tara M Munroe's bankruptcy, initiated in 2013-11-27 and concluded by March 2014 in Somers, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tara M Munroe — Connecticut

Rodney Nelson, Somers CT

Address: 18 Isaac Bradway Rd Somers, CT 06071
Brief Overview of Bankruptcy Case 10-21813: "Rodney Nelson's Chapter 7 bankruptcy, filed in Somers, CT in 2010-05-27, led to asset liquidation, with the case closing in 09.12.2010."
Rodney Nelson — Connecticut

Allan K Nelson, Somers CT

Address: 106 Stafford Rd Somers, CT 06071-1233
Brief Overview of Bankruptcy Case 15-20389: "Allan K Nelson's bankruptcy, initiated in Mar 12, 2015 and concluded by 2015-06-10 in Somers, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allan K Nelson — Connecticut

Michael Quintin Nosal, Somers CT

Address: 32 Beverly Dr Somers, CT 06071-1732
Brief Overview of Bankruptcy Case 14-22351: "Michael Quintin Nosal's bankruptcy, initiated in Dec 8, 2014 and concluded by Mar 8, 2015 in Somers, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Quintin Nosal — Connecticut

Luann Oregan, Somers CT

Address: 46 Maple Ridge Dr Somers, CT 06071
Concise Description of Bankruptcy Case 12-225887: "Somers, CT resident Luann Oregan's 10.26.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/30/2013."
Luann Oregan — Connecticut

James Mcphee Peel, Somers CT

Address: 183 Gulf Rd Somers, CT 06071
Brief Overview of Bankruptcy Case 12-20400: "In a Chapter 7 bankruptcy case, James Mcphee Peel from Somers, CT, saw their proceedings start in 02/28/2012 and complete by Jun 15, 2012, involving asset liquidation."
James Mcphee Peel — Connecticut

Martin V Piscottano, Somers CT

Address: 72 Root Rd Somers, CT 06071
Brief Overview of Bankruptcy Case 12-22366: "In a Chapter 7 bankruptcy case, Martin V Piscottano from Somers, CT, saw their proceedings start in September 2012 and complete by 2013-01-02, involving asset liquidation."
Martin V Piscottano — Connecticut

Steven Pisieczko, Somers CT

Address: 159 Durkee Rd Somers, CT 06071
Bankruptcy Case 12-20394 Overview: "The case of Steven Pisieczko in Somers, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-02-28 and discharged early 06.15.2012, focusing on asset liquidation to repay creditors."
Steven Pisieczko — Connecticut

Jr George Ramsey, Somers CT

Address: 8 Quality Ave Somers, CT 06071
Brief Overview of Bankruptcy Case 09-23398: "In Somers, CT, Jr George Ramsey filed for Chapter 7 bankruptcy in 2009-11-20. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-24."
Jr George Ramsey — Connecticut

David Remenik, Somers CT

Address: 140 Root Rd Somers, CT 06071-1230
Bankruptcy Case 2014-20796 Summary: "In a Chapter 7 bankruptcy case, David Remenik from Somers, CT, saw his proceedings start in 2014-04-25 and complete by July 24, 2014, involving asset liquidation."
David Remenik — Connecticut

Randolph Eugene Rheault, Somers CT

Address: 125 Michele Dr Somers, CT 06071
Snapshot of U.S. Bankruptcy Proceeding Case 12-21603: "Somers, CT resident Randolph Eugene Rheault's June 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/15/2012."
Randolph Eugene Rheault — Connecticut

Russ Robinson, Somers CT

Address: PO Box 183 Somers, CT 06071
Brief Overview of Bankruptcy Case 10-21579: "The bankruptcy filing by Russ Robinson, undertaken in 2010-05-11 in Somers, CT under Chapter 7, concluded with discharge in Aug 27, 2010 after liquidating assets."
Russ Robinson — Connecticut

Allison A Sarisley, Somers CT

Address: 100 Battle St Somers, CT 06071
Brief Overview of Bankruptcy Case 13-22478: "The bankruptcy record of Allison A Sarisley from Somers, CT, shows a Chapter 7 case filed in December 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 17, 2014."
Allison A Sarisley — Connecticut

Joel T Sarno, Somers CT

Address: 78A George Wood Rd Somers, CT 06071
Bankruptcy Case 13-21061 Overview: "Joel T Sarno's bankruptcy, initiated in 05/24/2013 and concluded by Aug 21, 2013 in Somers, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joel T Sarno — Connecticut

Elaine M Schultz, Somers CT

Address: 33 Michele Dr Somers, CT 06071-1516
Snapshot of U.S. Bankruptcy Proceeding Case 16-20296: "In a Chapter 7 bankruptcy case, Elaine M Schultz from Somers, CT, saw her proceedings start in February 2016 and complete by 05/28/2016, involving asset liquidation."
Elaine M Schultz — Connecticut

Jr Phillip M Servantez, Somers CT

Address: 53 Cricket Ln Somers, CT 06071
Bankruptcy Case 13-21407 Summary: "Jr Phillip M Servantez's bankruptcy, initiated in Jul 10, 2013 and concluded by 2013-10-14 in Somers, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Phillip M Servantez — Connecticut

Kathryn L Shallenberg, Somers CT

Address: 75 Battle St Apt 92 Somers, CT 06071-1697
Brief Overview of Bankruptcy Case 15-21908: "The case of Kathryn L Shallenberg in Somers, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-10-30 and discharged early January 28, 2016, focusing on asset liquidation to repay creditors."
Kathryn L Shallenberg — Connecticut

James J Shanley, Somers CT

Address: 63 Battle St Apt 66 Somers, CT 06071
Concise Description of Bankruptcy Case 12-226897: "The case of James J Shanley in Somers, CT, demonstrates a Chapter 7 bankruptcy filed in November 12, 2012 and discharged early February 16, 2013, focusing on asset liquidation to repay creditors."
James J Shanley — Connecticut

Carol L Shea, Somers CT

Address: 75 Battle St Apt 105 Somers, CT 06071-1695
Concise Description of Bankruptcy Case 16-210537: "In a Chapter 7 bankruptcy case, Carol L Shea from Somers, CT, saw their proceedings start in 06/29/2016 and complete by 2016-09-27, involving asset liquidation."
Carol L Shea — Connecticut

Debra L Slattery, Somers CT

Address: 37 Sunshine Farms Dr Somers, CT 06071
Bankruptcy Case 12-21958 Summary: "In a Chapter 7 bankruptcy case, Debra L Slattery from Somers, CT, saw her proceedings start in August 2012 and complete by November 25, 2012, involving asset liquidation."
Debra L Slattery — Connecticut

Thomas F Smith, Somers CT

Address: 492 Mountain Rd Somers, CT 06071
Brief Overview of Bankruptcy Case 12-20283: "The bankruptcy filing by Thomas F Smith, undertaken in 2012-02-14 in Somers, CT under Chapter 7, concluded with discharge in May 2012 after liquidating assets."
Thomas F Smith — Connecticut

Stephen Sorensen, Somers CT

Address: 24 Hillcrest Dr Somers, CT 06071
Snapshot of U.S. Bankruptcy Proceeding Case 10-22908: "Stephen Sorensen's bankruptcy, initiated in 2010-08-25 and concluded by December 11, 2010 in Somers, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Sorensen — Connecticut

Shirley A Spooner, Somers CT

Address: 75 Battle St Apt 86 Somers, CT 06071-1697
Brief Overview of Bankruptcy Case 14-22119: "Somers, CT resident Shirley A Spooner's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 28, 2015."
Shirley A Spooner — Connecticut

Louis W Stetson, Somers CT

Address: 173 Springfield Rd Somers, CT 06071
Bankruptcy Case 12-22367 Overview: "Louis W Stetson's Chapter 7 bankruptcy, filed in Somers, CT in September 28, 2012, led to asset liquidation, with the case closing in January 2, 2013."
Louis W Stetson — Connecticut

Paige M Stewart, Somers CT

Address: 48 Gulf Rd Somers, CT 06071-2149
Bankruptcy Case 16-20422 Summary: "Paige M Stewart's bankruptcy, initiated in 2016-03-17 and concluded by 2016-06-15 in Somers, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paige M Stewart — Connecticut

Michael P Stewart, Somers CT

Address: 15 Fox Hollow Rd Somers, CT 06071-1518
Bankruptcy Case 16-20422 Summary: "Michael P Stewart's Chapter 7 bankruptcy, filed in Somers, CT in 2016-03-17, led to asset liquidation, with the case closing in Jun 15, 2016."
Michael P Stewart — Connecticut

Margo Tarbox, Somers CT

Address: 24 Pomeroy Ln Somers, CT 06071
Bankruptcy Case 10-21062 Overview: "Margo Tarbox's Chapter 7 bankruptcy, filed in Somers, CT in March 2010, led to asset liquidation, with the case closing in 2010-07-17."
Margo Tarbox — Connecticut

Jayne Taupier, Somers CT

Address: 740 Stafford Rd Somers, CT 06071
Brief Overview of Bankruptcy Case 12-20904: "Somers, CT resident Jayne Taupier's 04.15.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 1, 2012."
Jayne Taupier — Connecticut

Andrea F Thompson, Somers CT

Address: 167 Sokol Rd Apt 21 Somers, CT 06071-1546
Bankruptcy Case 2014-20951 Summary: "The bankruptcy record of Andrea F Thompson from Somers, CT, shows a Chapter 7 case filed in 2014-05-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-12."
Andrea F Thompson — Connecticut

Daniel Tullock, Somers CT

Address: 179 County Rd Somers, CT 06071
Snapshot of U.S. Bankruptcy Proceeding Case 10-24102: "Somers, CT resident Daniel Tullock's November 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 18, 2011."
Daniel Tullock — Connecticut

Paul L Tyler, Somers CT

Address: 136 South Rd Somers, CT 06071-2146
Bankruptcy Case 15-21237 Summary: "The bankruptcy record of Paul L Tyler from Somers, CT, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 11, 2015."
Paul L Tyler — Connecticut

Scott Zukowski, Somers CT

Address: 76 Collins Rd Somers, CT 06071
Bankruptcy Case 13-20228 Overview: "The bankruptcy filing by Scott Zukowski, undertaken in February 2013 in Somers, CT under Chapter 7, concluded with discharge in 2013-05-11 after liquidating assets."
Scott Zukowski — Connecticut

Explore Free Bankruptcy Records by State