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