Website Logo

Stafford Springs, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Stafford Springs.

Last updated on: April 04, 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

Marie Elena Messier, Stafford Springs CT

Address: 4 Tietz Rd Stafford Springs, CT 06076-3203
Concise Description of Bankruptcy Case 15-206427: "The bankruptcy record of Marie Elena Messier from Stafford Springs, CT, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Marie Elena Messier — Connecticut

Jean Marie Michaud, Stafford Springs CT

Address: 91 West St Apt 67 Stafford Springs, CT 06076-1354
Bankruptcy Case 15-21274 Summary: "Jean Marie Michaud's bankruptcy, initiated in 07/21/2015 and concluded by Oct 19, 2015 in Stafford Springs, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean Marie Michaud — Connecticut

James J Mitchell, Stafford Springs CT

Address: 1 Burbank Rd Stafford Springs, CT 06076-4123
Concise Description of Bankruptcy Case 15-209387: "James J Mitchell's Chapter 7 bankruptcy, filed in Stafford Springs, CT in May 29, 2015, led to asset liquidation, with the case closing in 08/27/2015."
James J Mitchell — Connecticut

Daniel P Mitta, Stafford Springs CT

Address: 7 Harvey Ln Stafford Springs, CT 06076-4012
Bankruptcy Case 16-20920 Overview: "Stafford Springs, CT resident Daniel P Mitta's 06.03.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-01."
Daniel P Mitta — Connecticut

Donald Molitoris, Stafford Springs CT

Address: 200 Diamond Ledge Rd Stafford Springs, CT 06076
Bankruptcy Case 09-23556 Summary: "The bankruptcy filing by Donald Molitoris, undertaken in 2009-12-07 in Stafford Springs, CT under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Donald Molitoris — Connecticut

Faith Montaperto, Stafford Springs CT

Address: 2 River Rd Unit 308 Stafford Springs, CT 06076
Snapshot of U.S. Bankruptcy Proceeding Case 10-23989: "The case of Faith Montaperto in Stafford Springs, CT, demonstrates a Chapter 7 bankruptcy filed in Nov 20, 2010 and discharged early Mar 8, 2011, focusing on asset liquidation to repay creditors."
Faith Montaperto — Connecticut

Timothy Paul Mooney, Stafford Springs CT

Address: 34 Center St Apt 16 Stafford Springs, CT 06076
Bankruptcy Case 13-20583 Summary: "The case of Timothy Paul Mooney in Stafford Springs, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-03-28 and discharged early Jul 2, 2013, focusing on asset liquidation to repay creditors."
Timothy Paul Mooney — Connecticut

Candice A Mordasky, Stafford Springs CT

Address: 4 Ramlo Rd Stafford Springs, CT 06076-3710
Bankruptcy Case 15-21745 Overview: "Candice A Mordasky's Chapter 7 bankruptcy, filed in Stafford Springs, CT in September 30, 2015, led to asset liquidation, with the case closing in 12/29/2015."
Candice A Mordasky — Connecticut

Kent B Mordasky, Stafford Springs CT

Address: 153 Hydeville Rd Stafford Springs, CT 06076
Bankruptcy Case 12-20890 Overview: "The bankruptcy record of Kent B Mordasky from Stafford Springs, CT, shows a Chapter 7 case filed in 04/13/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.30.2012."
Kent B Mordasky — Connecticut

Dennis Moua, Stafford Springs CT

Address: 5 Church St Apt 7 Stafford Springs, CT 06076
Brief Overview of Bankruptcy Case 10-20968: "In a Chapter 7 bankruptcy case, Dennis Moua from Stafford Springs, CT, saw their proceedings start in 2010-03-26 and complete by July 2010, involving asset liquidation."
Dennis Moua — Connecticut

Mitchell A Muzio, Stafford Springs CT

Address: 5 Village Hill Rd Stafford Springs, CT 06076-1635
Brief Overview of Bankruptcy Case 14-22455: "In Stafford Springs, CT, Mitchell A Muzio filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-23."
Mitchell A Muzio — Connecticut

Ronald Nagy, Stafford Springs CT

Address: 34 Center St Apt 12 Stafford Springs, CT 06076
Brief Overview of Bankruptcy Case 10-21741: "The bankruptcy filing by Ronald Nagy, undertaken in May 24, 2010 in Stafford Springs, CT under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Ronald Nagy — Connecticut

Charles Lewis Newman, Stafford Springs CT

Address: PO Box 383 Stafford Springs, CT 06076-0383
Snapshot of U.S. Bankruptcy Proceeding Case 16-20207: "Stafford Springs, CT resident Charles Lewis Newman's February 11, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-11."
Charles Lewis Newman — Connecticut

Justin Oswell, Stafford Springs CT

Address: 4 Clearwater Dr Stafford Springs, CT 06076
Concise Description of Bankruptcy Case 10-208587: "In Stafford Springs, CT, Justin Oswell filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-05."
Justin Oswell — Connecticut

Leon C Ouellette, Stafford Springs CT

Address: 9 Arnold Ln Stafford Springs, CT 06076-1201
Bankruptcy Case 16-21015 Overview: "Leon C Ouellette's bankruptcy, initiated in Jun 23, 2016 and concluded by 2016-09-21 in Stafford Springs, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leon C Ouellette — Connecticut

Lee A Palardy, Stafford Springs CT

Address: 5 Orcuttville Rd Stafford Springs, CT 06076-3633
Bankruptcy Case 15-20035 Summary: "In Stafford Springs, CT, Lee A Palardy filed for Chapter 7 bankruptcy in 2015-01-09. This case, involving liquidating assets to pay off debts, was resolved by 04/09/2015."
Lee A Palardy — Connecticut

Cathlin H Palmer, Stafford Springs CT

Address: 8 Hemlock Cir Stafford Springs, CT 06076
Concise Description of Bankruptcy Case 11-214447: "In a Chapter 7 bankruptcy case, Cathlin H Palmer from Stafford Springs, CT, saw their proceedings start in May 13, 2011 and complete by August 29, 2011, involving asset liquidation."
Cathlin H Palmer — Connecticut

Dorothy Panciera, Stafford Springs CT

Address: 161 Leonard Rd Stafford Springs, CT 06076
Snapshot of U.S. Bankruptcy Proceeding Case 10-23346: "In a Chapter 7 bankruptcy case, Dorothy Panciera from Stafford Springs, CT, saw her proceedings start in 2010-09-29 and complete by 01/15/2011, involving asset liquidation."
Dorothy Panciera — Connecticut

Christopher J Paris, Stafford Springs CT

Address: 22 West St Apt 1 Stafford Springs, CT 06076
Bankruptcy Case 12-22780 Summary: "Christopher J Paris's bankruptcy, initiated in 11.21.2012 and concluded by 02.25.2013 in Stafford Springs, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher J Paris — Connecticut

Jeffrey F Patsun, Stafford Springs CT

Address: 20 Whispering Pines Rd Stafford Springs, CT 06076
Bankruptcy Case 11-22596 Overview: "In a Chapter 7 bankruptcy case, Jeffrey F Patsun from Stafford Springs, CT, saw their proceedings start in 2011-09-01 and complete by Dec 18, 2011, involving asset liquidation."
Jeffrey F Patsun — Connecticut

Jr Daniel Perrier, Stafford Springs CT

Address: 1 W End St Stafford Springs, CT 06076
Bankruptcy Case 10-22425 Overview: "In a Chapter 7 bankruptcy case, Jr Daniel Perrier from Stafford Springs, CT, saw his proceedings start in 2010-07-16 and complete by Nov 1, 2010, involving asset liquidation."
Jr Daniel Perrier — Connecticut

Iii Angelo C Petrone, Stafford Springs CT

Address: 16 East St Stafford Springs, CT 06076-1242
Bankruptcy Case 15-20934 Overview: "The bankruptcy record of Iii Angelo C Petrone from Stafford Springs, CT, shows a Chapter 7 case filed in 2015-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in 08.27.2015."
Iii Angelo C Petrone — Connecticut

Justine Marie Pisciotta, Stafford Springs CT

Address: 4 Meadow Ln Stafford Springs, CT 06076
Concise Description of Bankruptcy Case 12-203477: "Justine Marie Pisciotta's Chapter 7 bankruptcy, filed in Stafford Springs, CT in February 22, 2012, led to asset liquidation, with the case closing in June 2012."
Justine Marie Pisciotta — Connecticut

Sandie A Prentiss, Stafford Springs CT

Address: 17 Deepwood Rd Stafford Springs, CT 06076-3706
Concise Description of Bankruptcy Case 15-219947: "In Stafford Springs, CT, Sandie A Prentiss filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by February 17, 2016."
Sandie A Prentiss — Connecticut

Joel P Reeves, Stafford Springs CT

Address: 119 Sunset Ridge Rd Stafford Springs, CT 06076-3703
Concise Description of Bankruptcy Case 2014-212937: "The bankruptcy filing by Joel P Reeves, undertaken in June 2014 in Stafford Springs, CT under Chapter 7, concluded with discharge in September 28, 2014 after liquidating assets."
Joel P Reeves — Connecticut

Judy A Reynolds, Stafford Springs CT

Address: 8 W End St Stafford Springs, CT 06076
Bankruptcy Case 13-21911 Summary: "The bankruptcy record of Judy A Reynolds from Stafford Springs, CT, shows a Chapter 7 case filed in 09.19.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-24."
Judy A Reynolds — Connecticut

Melissa Reynolds, Stafford Springs CT

Address: 147 Stafford St Stafford Springs, CT 06076-4321
Bankruptcy Case 2014-21313 Summary: "In a Chapter 7 bankruptcy case, Melissa Reynolds from Stafford Springs, CT, saw her proceedings start in 2014-07-01 and complete by Sep 29, 2014, involving asset liquidation."
Melissa Reynolds — Connecticut

Richard S Rice, Stafford Springs CT

Address: 9 Park St Apt 21 Stafford Springs, CT 06076-1380
Brief Overview of Bankruptcy Case 15-21141: "Richard S Rice's bankruptcy, initiated in June 26, 2015 and concluded by 2015-09-24 in Stafford Springs, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard S Rice — Connecticut

Natalie M Rice, Stafford Springs CT

Address: 9 Park St Apt 21 Stafford Springs, CT 06076-1380
Brief Overview of Bankruptcy Case 15-21141: "Natalie M Rice's Chapter 7 bankruptcy, filed in Stafford Springs, CT in 2015-06-26, led to asset liquidation, with the case closing in 2015-09-24."
Natalie M Rice — Connecticut

Christopher H Richards, Stafford Springs CT

Address: 58B Willington Ave Stafford Springs, CT 06076
Bankruptcy Case 13-22359 Summary: "In a Chapter 7 bankruptcy case, Christopher H Richards from Stafford Springs, CT, saw their proceedings start in 2013-11-20 and complete by 2014-02-24, involving asset liquidation."
Christopher H Richards — Connecticut

Stephen Riley, Stafford Springs CT

Address: 273 East St Stafford Springs, CT 06076
Brief Overview of Bankruptcy Case 12-22475: "The case of Stephen Riley in Stafford Springs, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-10-14 and discharged early Jan 18, 2013, focusing on asset liquidation to repay creditors."
Stephen Riley — Connecticut

Jr Angel M Rios, Stafford Springs CT

Address: 31 Stafford Hts Stafford Springs, CT 06076
Snapshot of U.S. Bankruptcy Proceeding Case 11-21954: "In Stafford Springs, CT, Jr Angel M Rios filed for Chapter 7 bankruptcy in June 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 15, 2011."
Jr Angel M Rios — Connecticut

Susan Roberts, Stafford Springs CT

Address: 11 Charter Rd Stafford Springs, CT 06076
Concise Description of Bankruptcy Case 10-200287: "Susan Roberts's Chapter 7 bankruptcy, filed in Stafford Springs, CT in January 2010, led to asset liquidation, with the case closing in 04.01.2010."
Susan Roberts — Connecticut

Melina Rodriguez, Stafford Springs CT

Address: 43 E Main St Apt E Stafford Springs, CT 06076
Brief Overview of Bankruptcy Case 10-23906: "The bankruptcy filing by Melina Rodriguez, undertaken in Nov 16, 2010 in Stafford Springs, CT under Chapter 7, concluded with discharge in 02.16.2011 after liquidating assets."
Melina Rodriguez — Connecticut

Robin A Rodriguez, Stafford Springs CT

Address: 43 High St Stafford Springs, CT 06076-1429
Bankruptcy Case 2014-21527 Overview: "In Stafford Springs, CT, Robin A Rodriguez filed for Chapter 7 bankruptcy in 07.31.2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 29, 2014."
Robin A Rodriguez — Connecticut

Nicholas A Roman, Stafford Springs CT

Address: 20 Ash St Stafford Springs, CT 06076
Brief Overview of Bankruptcy Case 09-22981: "Stafford Springs, CT resident Nicholas A Roman's 2009-10-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Nicholas A Roman — Connecticut

Gerard Rondeau, Stafford Springs CT

Address: 6 Orcuttville Rd Stafford Springs, CT 06076
Concise Description of Bankruptcy Case 10-203037: "The case of Gerard Rondeau in Stafford Springs, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-01-29 and discharged early 2010-05-05, focusing on asset liquidation to repay creditors."
Gerard Rondeau — Connecticut

Christopher T Santochristo, Stafford Springs CT

Address: 7 School St Stafford Springs, CT 06076
Bankruptcy Case 12-20844 Summary: "Christopher T Santochristo's Chapter 7 bankruptcy, filed in Stafford Springs, CT in 04.09.2012, led to asset liquidation, with the case closing in Jul 26, 2012."
Christopher T Santochristo — Connecticut

David Sauermann, Stafford Springs CT

Address: 155 Conklin Rd Stafford Springs, CT 06076
Concise Description of Bankruptcy Case 10-210647: "In Stafford Springs, CT, David Sauermann filed for Chapter 7 bankruptcy in Mar 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/17/2010."
David Sauermann — Connecticut

Ashley Sayles, Stafford Springs CT

Address: 190 W Stafford Rd Apt C Stafford Springs, CT 06076
Bankruptcy Case 09-23183 Overview: "Stafford Springs, CT resident Ashley Sayles's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 2, 2010."
Ashley Sayles — Connecticut

Mark Christopher Seddon, Stafford Springs CT

Address: 49 Delphi Rd Stafford Springs, CT 06076
Bankruptcy Case 13-20544 Overview: "The bankruptcy record of Mark Christopher Seddon from Stafford Springs, CT, shows a Chapter 7 case filed in March 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 29, 2013."
Mark Christopher Seddon — Connecticut

Charles E Seder, Stafford Springs CT

Address: 80 Conklin Rd Stafford Springs, CT 06076
Brief Overview of Bankruptcy Case 11-20118: "Charles E Seder's bankruptcy, initiated in 2011-01-17 and concluded by May 5, 2011 in Stafford Springs, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles E Seder — Connecticut

Jennifer Jean Shea, Stafford Springs CT

Address: 66 Tolland Ave Stafford Springs, CT 06076
Snapshot of U.S. Bankruptcy Proceeding Case 13-20841: "The bankruptcy filing by Jennifer Jean Shea, undertaken in 2013-04-29 in Stafford Springs, CT under Chapter 7, concluded with discharge in August 3, 2013 after liquidating assets."
Jennifer Jean Shea — Connecticut

Jason R Small, Stafford Springs CT

Address: 99 W Stafford Rd Stafford Springs, CT 06076-1015
Bankruptcy Case 2014-21326 Overview: "Stafford Springs, CT resident Jason R Small's 2014-07-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.30.2014."
Jason R Small — Connecticut

Linda Ann Spanswick, Stafford Springs CT

Address: 46 Edgewood St Apt 26 Stafford Springs, CT 06076-1255
Bankruptcy Case 2014-20944 Summary: "Linda Ann Spanswick's Chapter 7 bankruptcy, filed in Stafford Springs, CT in May 13, 2014, led to asset liquidation, with the case closing in 2014-08-11."
Linda Ann Spanswick — Connecticut

Michael Arthur Spielmann, Stafford Springs CT

Address: 5 Church St Apt 9 Stafford Springs, CT 06076
Bankruptcy Case 13-20797 Overview: "The case of Michael Arthur Spielmann in Stafford Springs, CT, demonstrates a Chapter 7 bankruptcy filed in April 2013 and discharged early Jul 30, 2013, focusing on asset liquidation to repay creditors."
Michael Arthur Spielmann — Connecticut

John Ellen J St, Stafford Springs CT

Address: 31 Lake View Ter Stafford Springs, CT 06076
Concise Description of Bankruptcy Case 11-214567: "John Ellen J St's Chapter 7 bankruptcy, filed in Stafford Springs, CT in 2011-05-16, led to asset liquidation, with the case closing in September 1, 2011."
John Ellen J St — Connecticut

Ronald Szafir, Stafford Springs CT

Address: 2 Fox Run Stafford Springs, CT 06076
Brief Overview of Bankruptcy Case 10-23591: "Ronald Szafir's Chapter 7 bankruptcy, filed in Stafford Springs, CT in 10/19/2010, led to asset liquidation, with the case closing in Feb 4, 2011."
Ronald Szafir — Connecticut

Clint J Talbot, Stafford Springs CT

Address: 54 West St # B Stafford Springs, CT 06076
Concise Description of Bankruptcy Case 13-209097: "Clint J Talbot's Chapter 7 bankruptcy, filed in Stafford Springs, CT in 05/03/2013, led to asset liquidation, with the case closing in 2013-08-14."
Clint J Talbot — Connecticut

James Taylor, Stafford Springs CT

Address: 9 W End St Stafford Springs, CT 06076
Bankruptcy Case 10-23082 Overview: "The bankruptcy filing by James Taylor, undertaken in 2010-09-09 in Stafford Springs, CT under Chapter 7, concluded with discharge in 12.26.2010 after liquidating assets."
James Taylor — Connecticut

Richard J Toney, Stafford Springs CT

Address: 54 E Main St Stafford Springs, CT 06076
Snapshot of U.S. Bankruptcy Proceeding Case 11-20331: "Stafford Springs, CT resident Richard J Toney's 02/14/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/11/2011."
Richard J Toney — Connecticut

Timothy Patrick Toomey, Stafford Springs CT

Address: 212 Old Monson Rd Stafford Springs, CT 06076
Concise Description of Bankruptcy Case 11-223997: "The bankruptcy filing by Timothy Patrick Toomey, undertaken in 2011-08-12 in Stafford Springs, CT under Chapter 7, concluded with discharge in 2011-11-28 after liquidating assets."
Timothy Patrick Toomey — Connecticut

Lauri R Truman, Stafford Springs CT

Address: 3 Clinton St Stafford Springs, CT 06076
Snapshot of U.S. Bankruptcy Proceeding Case 12-21726: "Lauri R Truman's Chapter 7 bankruptcy, filed in Stafford Springs, CT in Jul 16, 2012, led to asset liquidation, with the case closing in November 2012."
Lauri R Truman — Connecticut

Shirley Ann Tyler, Stafford Springs CT

Address: 3 Harvey Ln Stafford Springs, CT 06076-4012
Bankruptcy Case 15-20520 Overview: "Stafford Springs, CT resident Shirley Ann Tyler's 03.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-28."
Shirley Ann Tyler — Connecticut

Colleen Vaiciulis, Stafford Springs CT

Address: 41 Crow Hill Rd Stafford Springs, CT 06076
Brief Overview of Bankruptcy Case 10-23675: "Stafford Springs, CT resident Colleen Vaiciulis's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/12/2011."
Colleen Vaiciulis — Connecticut

Karen M Vaiciulis, Stafford Springs CT

Address: 75 Rockwell Rd Stafford Springs, CT 06076-4513
Concise Description of Bankruptcy Case 16-203117: "The case of Karen M Vaiciulis in Stafford Springs, CT, demonstrates a Chapter 7 bankruptcy filed in 02/29/2016 and discharged early May 2016, focusing on asset liquidation to repay creditors."
Karen M Vaiciulis — Connecticut

Kurt Anthony Vail, Stafford Springs CT

Address: 4 W End St Stafford Springs, CT 06076
Brief Overview of Bankruptcy Case 13-21380: "The bankruptcy record of Kurt Anthony Vail from Stafford Springs, CT, shows a Chapter 7 case filed in 2013-07-02. In this process, assets were liquidated to settle debts, and the case was discharged in 10/06/2013."
Kurt Anthony Vail — Connecticut

Kristina Louise Verny, Stafford Springs CT

Address: 33 Hydeville Rd Unit B Stafford Springs, CT 06076-4330
Snapshot of U.S. Bankruptcy Proceeding Case 16-20742: "The bankruptcy record of Kristina Louise Verny from Stafford Springs, CT, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-03."
Kristina Louise Verny — Connecticut

Michael Thomas Verny, Stafford Springs CT

Address: 33 Hydeville Rd Unit B Stafford Springs, CT 06076-4330
Brief Overview of Bankruptcy Case 16-20742: "Stafford Springs, CT resident Michael Thomas Verny's 2016-05-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.03.2016."
Michael Thomas Verny — Connecticut

Diane P Wadsworth, Stafford Springs CT

Address: 75 Boyer Rd Stafford Springs, CT 06076-4104
Bankruptcy Case 15-20760 Overview: "Diane P Wadsworth's Chapter 7 bankruptcy, filed in Stafford Springs, CT in Apr 30, 2015, led to asset liquidation, with the case closing in 07.29.2015."
Diane P Wadsworth — Connecticut

James W Wadsworth, Stafford Springs CT

Address: 75 Boyer Rd Stafford Springs, CT 06076-4104
Bankruptcy Case 15-20760 Summary: "Stafford Springs, CT resident James W Wadsworth's April 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/29/2015."
James W Wadsworth — Connecticut

Brian Walsh, Stafford Springs CT

Address: 749 Buckley Hwy Stafford Springs, CT 06076
Brief Overview of Bankruptcy Case 10-21024: "Brian Walsh's bankruptcy, initiated in March 30, 2010 and concluded by 07.16.2010 in Stafford Springs, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Walsh — Connecticut

Michelle M Walsh, Stafford Springs CT

Address: 157 Conklin Rd Stafford Springs, CT 06076-4210
Snapshot of U.S. Bankruptcy Proceeding Case 15-21192: "The case of Michelle M Walsh in Stafford Springs, CT, demonstrates a Chapter 7 bankruptcy filed in Jun 30, 2015 and discharged early September 2015, focusing on asset liquidation to repay creditors."
Michelle M Walsh — Connecticut

Peter Wood, Stafford Springs CT

Address: 14 Conklin Rd Stafford Springs, CT 06076
Concise Description of Bankruptcy Case 11-217387: "The case of Peter Wood in Stafford Springs, CT, demonstrates a Chapter 7 bankruptcy filed in June 8, 2011 and discharged early 09/24/2011, focusing on asset liquidation to repay creditors."
Peter Wood — Connecticut

Michelle May Woodward, Stafford Springs CT

Address: 13 Sunset Ridge Rd Stafford Springs, CT 06076
Bankruptcy Case 13-21515 Overview: "Stafford Springs, CT resident Michelle May Woodward's July 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-30."
Michelle May Woodward — Connecticut

Andrew John Wrobel, Stafford Springs CT

Address: 35 Village Hill Rd Stafford Springs, CT 06076
Bankruptcy Case 11-21113 Summary: "The bankruptcy record of Andrew John Wrobel from Stafford Springs, CT, shows a Chapter 7 case filed in April 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Andrew John Wrobel — Connecticut

Waying Yang, Stafford Springs CT

Address: 86 Tolland Ave Stafford Springs, CT 06076
Concise Description of Bankruptcy Case 10-205247: "The bankruptcy record of Waying Yang from Stafford Springs, CT, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.18.2010."
Waying Yang — Connecticut

Steven Zajaczkowski, Stafford Springs CT

Address: 106 Hampden Rd Stafford Springs, CT 06076-3101
Bankruptcy Case 14-21130 Overview: "Stafford Springs, CT resident Steven Zajaczkowski's 2014-06-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2, 2014."
Steven Zajaczkowski — Connecticut

James Kenneth Zevetchin, Stafford Springs CT

Address: 41 Chestnut Hill Rd Stafford Springs, CT 06076
Brief Overview of Bankruptcy Case 12-21272: "James Kenneth Zevetchin's Chapter 7 bankruptcy, filed in Stafford Springs, CT in May 23, 2012, led to asset liquidation, with the case closing in 2012-09-08."
James Kenneth Zevetchin — Connecticut

Mark Ziemak, Stafford Springs CT

Address: 7 Hemlock Cir Stafford Springs, CT 06076
Concise Description of Bankruptcy Case 10-210537: "In a Chapter 7 bankruptcy case, Mark Ziemak from Stafford Springs, CT, saw their proceedings start in 03/31/2010 and complete by 07.17.2010, involving asset liquidation."
Mark Ziemak — Connecticut

Amy Rose Zimmerman, Stafford Springs CT

Address: 76 Crystal Lake Rd Stafford Springs, CT 06076-4027
Snapshot of U.S. Bankruptcy Proceeding Case 14-20513: "The case of Amy Rose Zimmerman in Stafford Springs, CT, demonstrates a Chapter 7 bankruptcy filed in 03/20/2014 and discharged early June 2014, focusing on asset liquidation to repay creditors."
Amy Rose Zimmerman — Connecticut

Explore Free Bankruptcy Records by State