Southbury, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Southbury.
Last updated on:
April 04, 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
Peter M Lacharity, Southbury CT
Address: 82 Old Poverty Rd Southbury, CT 06488-1768
Snapshot of U.S. Bankruptcy Proceeding Case 15-31270: "The case of Peter M Lacharity in Southbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-07-27 and discharged early October 2015, focusing on asset liquidation to repay creditors."
Peter M Lacharity — Connecticut
Joyce Patricia Lacombe, Southbury CT
Address: 35 White Birch Dr Southbury, CT 06488
Snapshot of U.S. Bankruptcy Proceeding Case 13-30500: "In Southbury, CT, Joyce Patricia Lacombe filed for Chapter 7 bankruptcy in 2013-03-20. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-24."
Joyce Patricia Lacombe — Connecticut
Kimberly A Lanyon, Southbury CT
Address: 282 Woodland Hills Rd Southbury, CT 06488-1908
Bankruptcy Case 15-31007 Summary: "Southbury, CT resident Kimberly A Lanyon's 06.15.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 13, 2015."
Kimberly A Lanyon — Connecticut
Clifford Laube, Southbury CT
Address: 556D Heritage Vlg Southbury, CT 06488
Bankruptcy Case 13-31668 Overview: "The bankruptcy filing by Clifford Laube, undertaken in 2013-08-29 in Southbury, CT under Chapter 7, concluded with discharge in 2013-12-03 after liquidating assets."
Clifford Laube — Connecticut
Sr Michael G Lawlor, Southbury CT
Address: 73 White Birch Dr Southbury, CT 06488
Bankruptcy Case 11-31669 Summary: "Sr Michael G Lawlor's bankruptcy, initiated in 06/22/2011 and concluded by October 8, 2011 in Southbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Michael G Lawlor — Connecticut
Michael Leroy, Southbury CT
Address: 547 S Britain Rd Southbury, CT 06488
Bankruptcy Case 10-32581 Summary: "The bankruptcy record of Michael Leroy from Southbury, CT, shows a Chapter 7 case filed in 08.27.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-13."
Michael Leroy — Connecticut
Nancy Patrice Lescrynski, Southbury CT
Address: PO Box 43 Southbury, CT 06488-0043
Concise Description of Bankruptcy Case 15-509377: "The bankruptcy record of Nancy Patrice Lescrynski from Southbury, CT, shows a Chapter 7 case filed in July 8, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 6, 2015."
Nancy Patrice Lescrynski — Connecticut
Schwartz Barbara Levy, Southbury CT
Address: 38 Heritage Vlg # D Southbury, CT 06488
Concise Description of Bankruptcy Case 10-330217: "In Southbury, CT, Schwartz Barbara Levy filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-21."
Schwartz Barbara Levy — Connecticut
Robin Lindstrom, Southbury CT
Address: 185 Russian Village Rd Southbury, CT 06488
Bankruptcy Case 10-31932 Summary: "In a Chapter 7 bankruptcy case, Robin Lindstrom from Southbury, CT, saw their proceedings start in 06.25.2010 and complete by 2010-10-11, involving asset liquidation."
Robin Lindstrom — Connecticut
Matthew Linnell, Southbury CT
Address: 105 Luna Trail Ext Southbury, CT 06488
Snapshot of U.S. Bankruptcy Proceeding Case 10-30380: "The case of Matthew Linnell in Southbury, CT, demonstrates a Chapter 7 bankruptcy filed in Feb 11, 2010 and discharged early 05.18.2010, focusing on asset liquidation to repay creditors."
Matthew Linnell — Connecticut
Kathleen M Long, Southbury CT
Address: 272D Heritage Vlg Southbury, CT 06488-3704
Bankruptcy Case 16-30327 Overview: "In Southbury, CT, Kathleen M Long filed for Chapter 7 bankruptcy in 03.04.2016. This case, involving liquidating assets to pay off debts, was resolved by 06/02/2016."
Kathleen M Long — Connecticut
Iii Timothy F Lucid, Southbury CT
Address: 15B Heritage Vlg Southbury, CT 06488
Bankruptcy Case 11-30783 Summary: "In Southbury, CT, Iii Timothy F Lucid filed for Chapter 7 bankruptcy in March 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-14."
Iii Timothy F Lucid — Connecticut
John J Mahoney, Southbury CT
Address: 45 Riverhill Rd Southbury, CT 06488
Snapshot of U.S. Bankruptcy Proceeding Case 13-32067: "John J Mahoney's bankruptcy, initiated in October 2013 and concluded by 2014-02-03 in Southbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John J Mahoney — Connecticut
Daria S Mcminn, Southbury CT
Address: 142 Lorelei Ct Southbury, CT 06488-2733
Bankruptcy Case 15-31942 Summary: "Daria S Mcminn's Chapter 7 bankruptcy, filed in Southbury, CT in 2015-11-25, led to asset liquidation, with the case closing in 2016-02-23."
Daria S Mcminn — Connecticut
James A Mcminn, Southbury CT
Address: 735 Jacob Rd Southbury, CT 06488-2724
Bankruptcy Case 15-32120 Summary: "Southbury, CT resident James A Mcminn's Dec 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/30/2016."
James A Mcminn — Connecticut
Joyce K Melwood, Southbury CT
Address: 273 Roxbury Rd Unit 57 Southbury, CT 06488
Concise Description of Bankruptcy Case 12-324017: "The bankruptcy record of Joyce K Melwood from Southbury, CT, shows a Chapter 7 case filed in 2012-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Joyce K Melwood — Connecticut
Gary S Messinger, Southbury CT
Address: 568 Chestnut Tree Hill Rd Southbury, CT 06488
Brief Overview of Bankruptcy Case 13-31666: "The bankruptcy filing by Gary S Messinger, undertaken in 2013-08-29 in Southbury, CT under Chapter 7, concluded with discharge in 12.03.2013 after liquidating assets."
Gary S Messinger — Connecticut
John G Mirabito, Southbury CT
Address: 282 Woodland Hills Rd Southbury, CT 06488-1908
Bankruptcy Case 15-31007 Summary: "The bankruptcy filing by John G Mirabito, undertaken in June 15, 2015 in Southbury, CT under Chapter 7, concluded with discharge in September 13, 2015 after liquidating assets."
John G Mirabito — Connecticut
Marjorie L Mitchell, Southbury CT
Address: 85 New Rd Southbury, CT 06488
Bankruptcy Case 11-30901 Summary: "The bankruptcy filing by Marjorie L Mitchell, undertaken in April 2011 in Southbury, CT under Chapter 7, concluded with discharge in July 22, 2011 after liquidating assets."
Marjorie L Mitchell — Connecticut
Henry T Moellar, Southbury CT
Address: 159 Hulls Hill Rd Southbury, CT 06488
Concise Description of Bankruptcy Case 11-329827: "The case of Henry T Moellar in Southbury, CT, demonstrates a Chapter 7 bankruptcy filed in Nov 29, 2011 and discharged early March 16, 2012, focusing on asset liquidation to repay creditors."
Henry T Moellar — Connecticut
Michele P Molnar, Southbury CT
Address: 175 Old Highway Rd Southbury, CT 06488
Bankruptcy Case 13-30609 Summary: "The bankruptcy filing by Michele P Molnar, undertaken in 04.05.2013 in Southbury, CT under Chapter 7, concluded with discharge in 2013-07-17 after liquidating assets."
Michele P Molnar — Connecticut
Jeffrey Monaco, Southbury CT
Address: 492 Judd Rd Southbury, CT 06488-1997
Snapshot of U.S. Bankruptcy Proceeding Case 14-31548: "Jeffrey Monaco's bankruptcy, initiated in 08.18.2014 and concluded by 2014-11-16 in Southbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Monaco — Connecticut
Donald Anthony Moore, Southbury CT
Address: 248 Heritage Vlg Southbury, CT 06488
Concise Description of Bankruptcy Case 11-304227: "The bankruptcy record of Donald Anthony Moore from Southbury, CT, shows a Chapter 7 case filed in 2011-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-01."
Donald Anthony Moore — Connecticut
Robert W Morehouse, Southbury CT
Address: 49 Scout Rd Southbury, CT 06488
Concise Description of Bankruptcy Case 13-303427: "In Southbury, CT, Robert W Morehouse filed for Chapter 7 bankruptcy in February 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Robert W Morehouse — Connecticut
Anthony Morgan, Southbury CT
Address: 29F Heritage Vlg Southbury, CT 06488
Bankruptcy Case 09-33174 Summary: "The bankruptcy record of Anthony Morgan from Southbury, CT, shows a Chapter 7 case filed in Nov 9, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 13, 2010."
Anthony Morgan — Connecticut
Doris Ann Moses, Southbury CT
Address: 586A Heritage Vlg Southbury, CT 06488-1405
Brief Overview of Bankruptcy Case 2014-30782: "Doris Ann Moses's Chapter 7 bankruptcy, filed in Southbury, CT in Apr 24, 2014, led to asset liquidation, with the case closing in July 23, 2014."
Doris Ann Moses — Connecticut
Eileen M Mulqueen, Southbury CT
Address: 380 N Poverty Rd Unit 12 Southbury, CT 06488
Bankruptcy Case 11-32423 Overview: "In a Chapter 7 bankruptcy case, Eileen M Mulqueen from Southbury, CT, saw her proceedings start in September 19, 2011 and complete by 2012-01-05, involving asset liquidation."
Eileen M Mulqueen — Connecticut
Charlotte T Murray, Southbury CT
Address: 290 Lakemere Dr Southbury, CT 06488
Bankruptcy Case 09-32989 Overview: "In a Chapter 7 bankruptcy case, Charlotte T Murray from Southbury, CT, saw her proceedings start in 2009-10-23 and complete by January 2010, involving asset liquidation."
Charlotte T Murray — Connecticut
Susan Musnicki, Southbury CT
Address: 8 Poplar Dr Southbury, CT 06488
Concise Description of Bankruptcy Case 10-302747: "Southbury, CT resident Susan Musnicki's Jan 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.05.2010."
Susan Musnicki — Connecticut
Stuart Nerzig, Southbury CT
Address: 502 Southford Rd Southbury, CT 06488
Bankruptcy Case 10-32698 Overview: "The case of Stuart Nerzig in Southbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-09-07 and discharged early December 2010, focusing on asset liquidation to repay creditors."
Stuart Nerzig — Connecticut
George Nevers, Southbury CT
Address: 511 Kettletown Rd Southbury, CT 06488
Brief Overview of Bankruptcy Case 10-33476: "The bankruptcy filing by George Nevers, undertaken in Nov 19, 2010 in Southbury, CT under Chapter 7, concluded with discharge in March 7, 2011 after liquidating assets."
George Nevers — Connecticut
Richard G Newton, Southbury CT
Address: 71 Kiev Dr Southbury, CT 06488-2135
Bankruptcy Case 2014-31361 Summary: "Richard G Newton's Chapter 7 bankruptcy, filed in Southbury, CT in 2014-07-21, led to asset liquidation, with the case closing in 10/19/2014."
Richard G Newton — Connecticut
Thaddeus P Nicolari, Southbury CT
Address: 17 Palmer Rd Southbury, CT 06488-2734
Bankruptcy Case 2014-30776 Summary: "The bankruptcy filing by Thaddeus P Nicolari, undertaken in April 2014 in Southbury, CT under Chapter 7, concluded with discharge in 07.22.2014 after liquidating assets."
Thaddeus P Nicolari — Connecticut
Elaine H Olah, Southbury CT
Address: 17B Heritage Cir Southbury, CT 06488-1465
Snapshot of U.S. Bankruptcy Proceeding Case 15-30172: "In Southbury, CT, Elaine H Olah filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2015."
Elaine H Olah — Connecticut
Darlene J Olson, Southbury CT
Address: 4 Charter Oak Rd Southbury, CT 06488
Concise Description of Bankruptcy Case 13-315207: "The bankruptcy filing by Darlene J Olson, undertaken in August 7, 2013 in Southbury, CT under Chapter 7, concluded with discharge in November 11, 2013 after liquidating assets."
Darlene J Olson — Connecticut
Hilda Canales Ortega, Southbury CT
Address: 685 E Flat Hill Rd Southbury, CT 06488
Bankruptcy Case 11-30298 Overview: "The bankruptcy record of Hilda Canales Ortega from Southbury, CT, shows a Chapter 7 case filed in 02.11.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 19, 2012."
Hilda Canales Ortega — Connecticut
Mark Pallotto, Southbury CT
Address: 254 Flood Bridge Rd Southbury, CT 06488
Bankruptcy Case 10-33637 Summary: "Southbury, CT resident Mark Pallotto's 2010-12-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.09.2011."
Mark Pallotto — Connecticut
Margaret Patchen, Southbury CT
Address: 234 S Britain Rd Southbury, CT 06488
Concise Description of Bankruptcy Case 10-325107: "The bankruptcy filing by Margaret Patchen, undertaken in 08.23.2010 in Southbury, CT under Chapter 7, concluded with discharge in 2010-11-24 after liquidating assets."
Margaret Patchen — Connecticut
Marie T Paulisin, Southbury CT
Address: 125 Palmer Rd Southbury, CT 06488
Bankruptcy Case 11-31294 Summary: "In a Chapter 7 bankruptcy case, Marie T Paulisin from Southbury, CT, saw her proceedings start in May 13, 2011 and complete by 08/29/2011, involving asset liquidation."
Marie T Paulisin — Connecticut
Donald A Peronace, Southbury CT
Address: 107 Reservoir Rd Southbury, CT 06488
Snapshot of U.S. Bankruptcy Proceeding Case 13-30967: "The bankruptcy record of Donald A Peronace from Southbury, CT, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.28.2013."
Donald A Peronace — Connecticut
Mary Ann Phillips, Southbury CT
Address: 284 S Flat Hill Rd Southbury, CT 06488
Bankruptcy Case 13-31042 Overview: "Southbury, CT resident Mary Ann Phillips's 06/04/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-08."
Mary Ann Phillips — Connecticut
Donato L Piselli, Southbury CT
Address: 926-a Heritage Road Southbury, CT 6488
Snapshot of U.S. Bankruptcy Proceeding Case 15-30100: "Southbury, CT resident Donato L Piselli's Jan 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/26/2015."
Donato L Piselli — Connecticut
Doris Platt, Southbury CT
Address: 1983 Purchase Brook Rd Southbury, CT 06488
Brief Overview of Bankruptcy Case 10-33668: "The bankruptcy record of Doris Platt from Southbury, CT, shows a Chapter 7 case filed in 2010-12-14. In this process, assets were liquidated to settle debts, and the case was discharged in March 9, 2011."
Doris Platt — Connecticut
Robert S Platt, Southbury CT
Address: 423 Heritage Vlg # B Southbury, CT 06488
Concise Description of Bankruptcy Case 11-302807: "In Southbury, CT, Robert S Platt filed for Chapter 7 bankruptcy in 02.10.2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Robert S Platt — Connecticut
Jr Peter Quinn, Southbury CT
Address: 732 Hulls Hill Rd Southbury, CT 06488
Bankruptcy Case 10-32710 Summary: "The bankruptcy filing by Jr Peter Quinn, undertaken in Sep 8, 2010 in Southbury, CT under Chapter 7, concluded with discharge in December 25, 2010 after liquidating assets."
Jr Peter Quinn — Connecticut
Anthony Quinones, Southbury CT
Address: 323 Luther Dr Southbury, CT 06488-2426
Bankruptcy Case 15-50507 Summary: "In Southbury, CT, Anthony Quinones filed for Chapter 7 bankruptcy in 2015-04-15. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Anthony Quinones — Connecticut
Cara Quinones, Southbury CT
Address: 323 Luther Dr Southbury, CT 06488-2426
Brief Overview of Bankruptcy Case 15-50507: "The case of Cara Quinones in Southbury, CT, demonstrates a Chapter 7 bankruptcy filed in Apr 15, 2015 and discharged early 07/14/2015, focusing on asset liquidation to repay creditors."
Cara Quinones — Connecticut
Elizabeth Randall, Southbury CT
Address: 740 Southford Rd Southbury, CT 06488
Bankruptcy Case 10-30993 Summary: "The bankruptcy record of Elizabeth Randall from Southbury, CT, shows a Chapter 7 case filed in 04.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 19, 2010."
Elizabeth Randall — Connecticut
Laurie Richards, Southbury CT
Address: 17 Flood Bridge Rd Southbury, CT 06488
Brief Overview of Bankruptcy Case 10-30808: "Laurie Richards's bankruptcy, initiated in March 2010 and concluded by 07.10.2010 in Southbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurie Richards — Connecticut
Brigitte K Roberts, Southbury CT
Address: 969 Purchase Brook Rd Southbury, CT 06488
Concise Description of Bankruptcy Case 12-322087: "In a Chapter 7 bankruptcy case, Brigitte K Roberts from Southbury, CT, saw her proceedings start in 09.28.2012 and complete by Jan 2, 2013, involving asset liquidation."
Brigitte K Roberts — Connecticut
Mary Ellen Russell, Southbury CT
Address: 314 Heritage Vlg Southbury, CT 06488
Brief Overview of Bankruptcy Case 13-31128: "The case of Mary Ellen Russell in Southbury, CT, demonstrates a Chapter 7 bankruptcy filed in June 2013 and discharged early 2013-09-11, focusing on asset liquidation to repay creditors."
Mary Ellen Russell — Connecticut
Leslie A Russell, Southbury CT
Address: PO Box 573 Southbury, CT 06488
Bankruptcy Case 12-51444 Overview: "Leslie A Russell's Chapter 7 bankruptcy, filed in Southbury, CT in 2012-08-03, led to asset liquidation, with the case closing in Nov 19, 2012."
Leslie A Russell — Connecticut
Jr Bernard Ryan, Southbury CT
Address: 219B Heritage Vlg Southbury, CT 06488
Brief Overview of Bankruptcy Case 12-31454: "The bankruptcy filing by Jr Bernard Ryan, undertaken in 06.19.2012 in Southbury, CT under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Jr Bernard Ryan — Connecticut
Anne E Sadowski, Southbury CT
Address: PO Box 571 Southbury, CT 06488
Snapshot of U.S. Bankruptcy Proceeding Case 13-31242: "Anne E Sadowski's bankruptcy, initiated in 06/28/2013 and concluded by October 2, 2013 in Southbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anne E Sadowski — Connecticut
Frank J Salamone, Southbury CT
Address: PO Box 422 Southbury, CT 06488
Bankruptcy Case 13-30364 Overview: "In a Chapter 7 bankruptcy case, Frank J Salamone from Southbury, CT, saw their proceedings start in Feb 28, 2013 and complete by Jun 4, 2013, involving asset liquidation."
Frank J Salamone — Connecticut
Jr Charles Sayers, Southbury CT
Address: 1230 Bucks Hill Rd Southbury, CT 06488
Snapshot of U.S. Bankruptcy Proceeding Case 10-30181: "The case of Jr Charles Sayers in Southbury, CT, demonstrates a Chapter 7 bankruptcy filed in January 22, 2010 and discharged early 2010-04-27, focusing on asset liquidation to repay creditors."
Jr Charles Sayers — Connecticut
Irving Jay Semack, Southbury CT
Address: 136 Hemlock Ridge Rd Southbury, CT 06488
Bankruptcy Case 09-32737 Summary: "Southbury, CT resident Irving Jay Semack's Sep 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-04."
Irving Jay Semack — Connecticut
Kathleen M Severt, Southbury CT
Address: 25 Deer Hill Rd Southbury, CT 06488
Brief Overview of Bankruptcy Case 11-30636: "Kathleen M Severt's Chapter 7 bankruptcy, filed in Southbury, CT in 2011-03-16, led to asset liquidation, with the case closing in June 2011."
Kathleen M Severt — Connecticut
Elazar Shamsi, Southbury CT
Address: PO Box 1005 Southbury, CT 06488
Bankruptcy Case 12-30440 Summary: "The case of Elazar Shamsi in Southbury, CT, demonstrates a Chapter 7 bankruptcy filed in February 28, 2012 and discharged early 06.15.2012, focusing on asset liquidation to repay creditors."
Elazar Shamsi — Connecticut
Gary Simna, Southbury CT
Address: 330 Old Poverty Rd Southbury, CT 06488
Concise Description of Bankruptcy Case 10-330147: "In Southbury, CT, Gary Simna filed for Chapter 7 bankruptcy in October 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 20, 2011."
Gary Simna — Connecticut
Maureen K Sitar, Southbury CT
Address: 1056 Georges Hill Rd Southbury, CT 06488-2615
Bankruptcy Case 16-30426 Summary: "In a Chapter 7 bankruptcy case, Maureen K Sitar from Southbury, CT, saw her proceedings start in March 2016 and complete by Jun 23, 2016, involving asset liquidation."
Maureen K Sitar — Connecticut
Robert S Sitar, Southbury CT
Address: 1056 Georges Hill Rd Southbury, CT 06488-2615
Snapshot of U.S. Bankruptcy Proceeding Case 16-30426: "The bankruptcy record of Robert S Sitar from Southbury, CT, shows a Chapter 7 case filed in Mar 25, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.23.2016."
Robert S Sitar — Connecticut
Judith A Smith, Southbury CT
Address: 842A Heritage Vlg Southbury, CT 06488
Concise Description of Bankruptcy Case 09-519887: "In Southbury, CT, Judith A Smith filed for Chapter 7 bankruptcy in 10.01.2009. This case, involving liquidating assets to pay off debts, was resolved by 01/05/2010."
Judith A Smith — Connecticut
Edward M Spalding, Southbury CT
Address: 739B Heritage Vlg Southbury, CT 06488
Bankruptcy Case 12-32589 Overview: "The bankruptcy filing by Edward M Spalding, undertaken in 11/26/2012 in Southbury, CT under Chapter 7, concluded with discharge in Mar 2, 2013 after liquidating assets."
Edward M Spalding — Connecticut
Martin Carey L St, Southbury CT
Address: 55 Cedarcrest Dr Southbury, CT 06488-2890
Bankruptcy Case 14-30486 Overview: "In a Chapter 7 bankruptcy case, Martin Carey L St from Southbury, CT, saw their proceedings start in 03/19/2014 and complete by June 17, 2014, involving asset liquidation."
Martin Carey L St — Connecticut
Todd E Suhar, Southbury CT
Address: 56 Fairfield Dr Southbury, CT 06488
Snapshot of U.S. Bankruptcy Proceeding Case 13-30860: "The bankruptcy filing by Todd E Suhar, undertaken in 2013-05-07 in Southbury, CT under Chapter 7, concluded with discharge in 2013-08-14 after liquidating assets."
Todd E Suhar — Connecticut
Keith A Swanhall, Southbury CT
Address: PO Box 66 Southbury, CT 06488-0066
Bankruptcy Case 15-51547 Summary: "Keith A Swanhall's bankruptcy, initiated in 2015-09-25 and concluded by 12.24.2015 in Southbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith A Swanhall — Connecticut
Andrew Tavolacci, Southbury CT
Address: 202 Grasslands Rd Southbury, CT 06488
Snapshot of U.S. Bankruptcy Proceeding Case 09-33143: "The bankruptcy record of Andrew Tavolacci from Southbury, CT, shows a Chapter 7 case filed in 11.06.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.09.2010."
Andrew Tavolacci — Connecticut
Martha Eva Taylor, Southbury CT
Address: 270 Ichabod Rd Southbury, CT 06488
Snapshot of U.S. Bankruptcy Proceeding Case 11-30150: "In Southbury, CT, Martha Eva Taylor filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Martha Eva Taylor — Connecticut
Scott W Terrill, Southbury CT
Address: 1013 Bullet Hill Rd Southbury, CT 06488
Bankruptcy Case 12-31562 Overview: "The bankruptcy record of Scott W Terrill from Southbury, CT, shows a Chapter 7 case filed in 06.29.2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Scott W Terrill — Connecticut
Brett A Thomas, Southbury CT
Address: 44 Low Bridge Rd Southbury, CT 06488
Brief Overview of Bankruptcy Case 11-31611: "Southbury, CT resident Brett A Thomas's 06/16/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 2, 2011."
Brett A Thomas — Connecticut
Phebe K Thurston, Southbury CT
Address: 273 Roxbury Rd Unit 77 Southbury, CT 06488
Bankruptcy Case 11-32230 Overview: "Phebe K Thurston's Chapter 7 bankruptcy, filed in Southbury, CT in 08/26/2011, led to asset liquidation, with the case closing in December 2011."
Phebe K Thurston — Connecticut
Terri Ann Tilquist, Southbury CT
Address: 423 Old Waterbury Rd Southbury, CT 06488
Snapshot of U.S. Bankruptcy Proceeding Case 11-31675: "In Southbury, CT, Terri Ann Tilquist filed for Chapter 7 bankruptcy in 06.23.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-09."
Terri Ann Tilquist — Connecticut
Olga A Tobet, Southbury CT
Address: 460 Peter Rd Southbury, CT 06488
Concise Description of Bankruptcy Case 13-507327: "The case of Olga A Tobet in Southbury, CT, demonstrates a Chapter 7 bankruptcy filed in 05.12.2013 and discharged early August 2013, focusing on asset liquidation to repay creditors."
Olga A Tobet — Connecticut
Justin M Tobia, Southbury CT
Address: 242 Heritage Vlg # A Southbury, CT 06488
Brief Overview of Bankruptcy Case 13-30111: "Southbury, CT resident Justin M Tobia's 2013-01-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 24, 2013."
Justin M Tobia — Connecticut
Michael J Toma, Southbury CT
Address: 822 Heritage Vlg # C Southbury, CT 06488
Concise Description of Bankruptcy Case 11-317367: "In Southbury, CT, Michael J Toma filed for Chapter 7 bankruptcy in Jun 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-15."
Michael J Toma — Connecticut
William Tomanio, Southbury CT
Address: 29 Spring Trl Southbury, CT 06488
Bankruptcy Case 09-33392 Summary: "The bankruptcy filing by William Tomanio, undertaken in December 3, 2009 in Southbury, CT under Chapter 7, concluded with discharge in 03/09/2010 after liquidating assets."
William Tomanio — Connecticut
Paul Tottenham, Southbury CT
Address: 314E Heritage Vlg Southbury, CT 06488-3749
Bankruptcy Case 14-32360 Overview: "Southbury, CT resident Paul Tottenham's Dec 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.30.2015."
Paul Tottenham — Connecticut
Sushama Tripathi, Southbury CT
Address: 242 Ichabod Rd Southbury, CT 06488
Snapshot of U.S. Bankruptcy Proceeding Case 12-32523: "The case of Sushama Tripathi in Southbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-11-14 and discharged early 02.18.2013, focusing on asset liquidation to repay creditors."
Sushama Tripathi — Connecticut
Ivan Unigarro, Southbury CT
Address: 113 Quaker Farms Rd Southbury, CT 06488-2750
Bankruptcy Case 2014-30620 Overview: "In Southbury, CT, Ivan Unigarro filed for Chapter 7 bankruptcy in March 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-29."
Ivan Unigarro — Connecticut
Cheryl A Vadas, Southbury CT
Address: 356E Heritage Vlg Southbury, CT 06488-3779
Bankruptcy Case 14-30843 Overview: "The bankruptcy filing by Cheryl A Vadas, undertaken in 2014-04-30 in Southbury, CT under Chapter 7, concluded with discharge in 2014-07-29 after liquidating assets."
Cheryl A Vadas — Connecticut
Cheryl A Vadas, Southbury CT
Address: 356E Heritage Vlg Southbury, CT 06488-3779
Concise Description of Bankruptcy Case 2014-308437: "The bankruptcy filing by Cheryl A Vadas, undertaken in 2014-04-30 in Southbury, CT under Chapter 7, concluded with discharge in 07.29.2014 after liquidating assets."
Cheryl A Vadas — Connecticut
Joseph A Valenti, Southbury CT
Address: 576B Heritage Vlg Southbury, CT 06488
Concise Description of Bankruptcy Case 12-322487: "The case of Joseph A Valenti in Southbury, CT, demonstrates a Chapter 7 bankruptcy filed in October 2012 and discharged early 2013-01-06, focusing on asset liquidation to repay creditors."
Joseph A Valenti — Connecticut
Anthony R Vigilotti, Southbury CT
Address: 184 Forest Rd Southbury, CT 06488
Snapshot of U.S. Bankruptcy Proceeding Case 12-31801: "The bankruptcy filing by Anthony R Vigilotti, undertaken in Aug 3, 2012 in Southbury, CT under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Anthony R Vigilotti — Connecticut
Edward Vodov, Southbury CT
Address: 90B Heritage Vlg Southbury, CT 06488
Bankruptcy Case 10-32814 Summary: "The case of Edward Vodov in Southbury, CT, demonstrates a Chapter 7 bankruptcy filed in 09.20.2010 and discharged early January 2011, focusing on asset liquidation to repay creditors."
Edward Vodov — Connecticut
Taryn L Walberg, Southbury CT
Address: 184 Ivy Hills Rd Southbury, CT 06488
Bankruptcy Case 13-31517 Summary: "Southbury, CT resident Taryn L Walberg's Aug 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-10."
Taryn L Walberg — Connecticut
Ann C Wallace, Southbury CT
Address: 872C Heritage Vlg Southbury, CT 06488-5378
Concise Description of Bankruptcy Case 15-317247: "The case of Ann C Wallace in Southbury, CT, demonstrates a Chapter 7 bankruptcy filed in October 15, 2015 and discharged early January 2016, focusing on asset liquidation to repay creditors."
Ann C Wallace — Connecticut
Stephen A Walter, Southbury CT
Address: 346 Southford Rd Southbury, CT 06488
Bankruptcy Case 12-31223 Summary: "Stephen A Walter's Chapter 7 bankruptcy, filed in Southbury, CT in 05/21/2012, led to asset liquidation, with the case closing in 09/06/2012."
Stephen A Walter — Connecticut
Michael R Walters, Southbury CT
Address: PO Box 12 Southbury, CT 06488
Concise Description of Bankruptcy Case 13-313517: "The case of Michael R Walters in Southbury, CT, demonstrates a Chapter 7 bankruptcy filed in 07.14.2013 and discharged early October 2013, focusing on asset liquidation to repay creditors."
Michael R Walters — Connecticut
Daniel L Wells, Southbury CT
Address: 61 Bridle Path Rd Southbury, CT 06488
Concise Description of Bankruptcy Case 12-301327: "Southbury, CT resident Daniel L Wells's January 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-07."
Daniel L Wells — Connecticut
Christopher M Werba, Southbury CT
Address: 474 Luther Dr Southbury, CT 06488
Bankruptcy Case 13-30392 Summary: "Southbury, CT resident Christopher M Werba's 03/03/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-07."
Christopher M Werba — Connecticut
Allan S Westervelt, Southbury CT
Address: 845A Heritage Vlg Southbury, CT 06488
Brief Overview of Bankruptcy Case 11-32947: "Allan S Westervelt's bankruptcy, initiated in November 23, 2011 and concluded by 03.10.2012 in Southbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allan S Westervelt — Connecticut
Jr Eugene S Williams, Southbury CT
Address: 248C Heritage Vlg Southbury, CT 06488
Concise Description of Bankruptcy Case 13-301587: "The case of Jr Eugene S Williams in Southbury, CT, demonstrates a Chapter 7 bankruptcy filed in January 25, 2013 and discharged early 2013-05-01, focusing on asset liquidation to repay creditors."
Jr Eugene S Williams — Connecticut
Scott A Williams, Southbury CT
Address: 204 Flood Bridge Rd Southbury, CT 06488
Brief Overview of Bankruptcy Case 12-31116: "Southbury, CT resident Scott A Williams's May 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 26, 2012."
Scott A Williams — Connecticut
Charles Wilson, Southbury CT
Address: 40 Hulls Hill Rd Southbury, CT 06488
Bankruptcy Case 11-31300 Overview: "The bankruptcy record of Charles Wilson from Southbury, CT, shows a Chapter 7 case filed in 05/13/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Charles Wilson — Connecticut
Colleen V Witkowski, Southbury CT
Address: 475 Bucks Hill Rd Southbury, CT 06488-1828
Snapshot of U.S. Bankruptcy Proceeding Case 2014-30546: "Southbury, CT resident Colleen V Witkowski's 2014-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-25."
Colleen V Witkowski — Connecticut
Jeffrey D Witkowski, Southbury CT
Address: 475 Bucks Hill Rd Southbury, CT 06488-1828
Bankruptcy Case 2014-30546 Summary: "The bankruptcy filing by Jeffrey D Witkowski, undertaken in Mar 27, 2014 in Southbury, CT under Chapter 7, concluded with discharge in 06/25/2014 after liquidating assets."
Jeffrey D Witkowski — Connecticut
Andrew A Zaleta, Southbury CT
Address: 158 Quaker Farms Rd Southbury, CT 06488
Concise Description of Bankruptcy Case 11-312387: "The bankruptcy record of Andrew A Zaleta from Southbury, CT, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 22, 2011."
Andrew A Zaleta — Connecticut
Beverley A Zarnowski, Southbury CT
Address: 220 Lakemere Dr Southbury, CT 06488-2581
Brief Overview of Bankruptcy Case 15-30536: "Beverley A Zarnowski's Chapter 7 bankruptcy, filed in Southbury, CT in 04.07.2015, led to asset liquidation, with the case closing in July 6, 2015."
Beverley A Zarnowski — Connecticut
Explore Free Bankruptcy Records by State