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