Website Logo

Sterling, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Sterling.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Comprehensive Reports on Background, Contacts

Jr Carl R Berube, Sterling CT

Address: 330 Valley View Rd Sterling, CT 06377
Brief Overview of Bankruptcy Case 12-21673: "In Sterling, CT, Jr Carl R Berube filed for Chapter 7 bankruptcy in Jul 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by October 26, 2012."
Jr Carl R Berube — Connecticut

Jessica Marie Bogue, Sterling CT

Address: 316 N Sterling Rd Sterling, CT 06377-1821
Concise Description of Bankruptcy Case 15-216667: "In a Chapter 7 bankruptcy case, Jessica Marie Bogue from Sterling, CT, saw her proceedings start in September 2015 and complete by 2015-12-22, involving asset liquidation."
Jessica Marie Bogue — Connecticut

Chin Brousseau, Sterling CT

Address: 261 N Sterling Rd Sterling, CT 06377
Bankruptcy Case 10-21892 Overview: "The case of Chin Brousseau in Sterling, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-06-02 and discharged early 09/18/2010, focusing on asset liquidation to repay creditors."
Chin Brousseau — Connecticut

Joseph Cesario, Sterling CT

Address: 248 Pine Hill Rd Sterling, CT 06377
Brief Overview of Bankruptcy Case 11-20054: "In Sterling, CT, Joseph Cesario filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-25."
Joseph Cesario — Connecticut

Dale P Clark, Sterling CT

Address: 807 Margaret Henry Rd Sterling, CT 06377
Bankruptcy Case 12-21193 Overview: "Sterling, CT resident Dale P Clark's 05/14/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 15, 2012."
Dale P Clark — Connecticut

Jacob Connetti, Sterling CT

Address: 61 Old Cranston Rd Sterling, CT 06377
Bankruptcy Case 09-23824 Overview: "In a Chapter 7 bankruptcy case, Jacob Connetti from Sterling, CT, saw his proceedings start in 12/31/2009 and complete by April 6, 2010, involving asset liquidation."
Jacob Connetti — Connecticut

Chad E Cramer, Sterling CT

Address: 590 Sterling Rd Sterling, CT 06377
Bankruptcy Case 13-21298 Overview: "The bankruptcy filing by Chad E Cramer, undertaken in 06/24/2013 in Sterling, CT under Chapter 7, concluded with discharge in 09.28.2013 after liquidating assets."
Chad E Cramer — Connecticut

Richard J Dettore, Sterling CT

Address: 9 Babcock Rd Sterling, CT 06377
Brief Overview of Bankruptcy Case 13-20868: "The bankruptcy filing by Richard J Dettore, undertaken in April 30, 2013 in Sterling, CT under Chapter 7, concluded with discharge in 2013-07-24 after liquidating assets."
Richard J Dettore — Connecticut

Gerald Ducharme, Sterling CT

Address: 817 Margaret Henry Rd Sterling, CT 06377
Bankruptcy Case 10-22346 Overview: "The case of Gerald Ducharme in Sterling, CT, demonstrates a Chapter 7 bankruptcy filed in 07/09/2010 and discharged early October 2010, focusing on asset liquidation to repay creditors."
Gerald Ducharme — Connecticut

Nancy S Ernest, Sterling CT

Address: 274 Snake Meadow Hill Rd Sterling, CT 06377
Concise Description of Bankruptcy Case 12-216307: "The bankruptcy record of Nancy S Ernest from Sterling, CT, shows a Chapter 7 case filed in 2012-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in October 16, 2012."
Nancy S Ernest — Connecticut

Tammy M Esposito, Sterling CT

Address: 885 Sterling Rd Sterling, CT 06377
Concise Description of Bankruptcy Case 11-234537: "The bankruptcy record of Tammy M Esposito from Sterling, CT, shows a Chapter 7 case filed in 2011-12-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-07."
Tammy M Esposito — Connecticut

David Etchells, Sterling CT

Address: 295 Pine Hill Rd Sterling, CT 06377
Concise Description of Bankruptcy Case 10-218287: "David Etchells's bankruptcy, initiated in 05/28/2010 and concluded by September 2010 in Sterling, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Etchells — Connecticut

William D Ezzell, Sterling CT

Address: 5 Babcock Rd Sterling, CT 06377
Concise Description of Bankruptcy Case 13-203097: "The case of William D Ezzell in Sterling, CT, demonstrates a Chapter 7 bankruptcy filed in 02/21/2013 and discharged early May 2013, focusing on asset liquidation to repay creditors."
William D Ezzell — Connecticut

Ronald Paul Fanion, Sterling CT

Address: 81 Old Cranston Rd Sterling, CT 06377
Bankruptcy Case 11-20974 Overview: "Ronald Paul Fanion's bankruptcy, initiated in 04/07/2011 and concluded by 2011-07-24 in Sterling, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Paul Fanion — Connecticut

Donald T Fravala, Sterling CT

Address: 184 Gibson Hill Rd Sterling, CT 06377
Bankruptcy Case 12-22635 Overview: "In a Chapter 7 bankruptcy case, Donald T Fravala from Sterling, CT, saw their proceedings start in 2012-11-02 and complete by 02.06.2013, involving asset liquidation."
Donald T Fravala — Connecticut

Joel Gagnon, Sterling CT

Address: 483 Valley View Rd Sterling, CT 06377
Brief Overview of Bankruptcy Case 10-22910: "Joel Gagnon's bankruptcy, initiated in August 2010 and concluded by Dec 11, 2010 in Sterling, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joel Gagnon — Connecticut

David Paul Garnier, Sterling CT

Address: 81 Laiho Rd Sterling, CT 06377-1401
Bankruptcy Case 2014-20869 Summary: "The case of David Paul Garnier in Sterling, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-05-01 and discharged early 07.30.2014, focusing on asset liquidation to repay creditors."
David Paul Garnier — Connecticut

Oscar M Garza, Sterling CT

Address: 178 Gibson Hill Rd Sterling, CT 06377
Bankruptcy Case 11-21927 Summary: "The bankruptcy filing by Oscar M Garza, undertaken in June 29, 2011 in Sterling, CT under Chapter 7, concluded with discharge in 2011-10-15 after liquidating assets."
Oscar M Garza — Connecticut

Anthony Giusti, Sterling CT

Address: PO Box 57 Sterling, CT 06377
Concise Description of Bankruptcy Case 10-217527: "The bankruptcy record of Anthony Giusti from Sterling, CT, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-09."
Anthony Giusti — Connecticut

Daniel W Greenwood, Sterling CT

Address: 257 Pine Hill Rd Sterling, CT 06377
Snapshot of U.S. Bankruptcy Proceeding Case 11-22274: "The bankruptcy filing by Daniel W Greenwood, undertaken in 2011-07-29 in Sterling, CT under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Daniel W Greenwood — Connecticut

William H Greenwood, Sterling CT

Address: 112 Saw Mill Hill Rd Sterling, CT 06377
Snapshot of U.S. Bankruptcy Proceeding Case 12-20830: "The case of William H Greenwood in Sterling, CT, demonstrates a Chapter 7 bankruptcy filed in Apr 6, 2012 and discharged early 2012-07-23, focusing on asset liquidation to repay creditors."
William H Greenwood — Connecticut

Todd Grenon, Sterling CT

Address: 90 Old Cranston Rd Sterling, CT 06377
Concise Description of Bankruptcy Case 10-225647: "The bankruptcy filing by Todd Grenon, undertaken in 2010-07-26 in Sterling, CT under Chapter 7, concluded with discharge in 11/11/2010 after liquidating assets."
Todd Grenon — Connecticut

Jr Raymond L Grise, Sterling CT

Address: 328 Gibson Hill Rd Sterling, CT 06377
Bankruptcy Case 12-21564 Overview: "In Sterling, CT, Jr Raymond L Grise filed for Chapter 7 bankruptcy in 2012-06-26. This case, involving liquidating assets to pay off debts, was resolved by Oct 12, 2012."
Jr Raymond L Grise — Connecticut

Jensen Judith N Hamilton, Sterling CT

Address: 215 Dixon Rd Sterling, CT 06377
Bankruptcy Case 12-20896 Summary: "The bankruptcy filing by Jensen Judith N Hamilton, undertaken in 04.13.2012 in Sterling, CT under Chapter 7, concluded with discharge in July 30, 2012 after liquidating assets."
Jensen Judith N Hamilton — Connecticut

Chris Allen Harris, Sterling CT

Address: 416 Valley View Rd Sterling, CT 06377
Concise Description of Bankruptcy Case 13-213107: "The case of Chris Allen Harris in Sterling, CT, demonstrates a Chapter 7 bankruptcy filed in 06/25/2013 and discharged early 2013-09-25, focusing on asset liquidation to repay creditors."
Chris Allen Harris — Connecticut

Erica Lee Harris, Sterling CT

Address: 8 Sterling Ridge Ln Sterling, CT 06377
Bankruptcy Case 13-22022 Overview: "In Sterling, CT, Erica Lee Harris filed for Chapter 7 bankruptcy in 09.30.2013. This case, involving liquidating assets to pay off debts, was resolved by 01.04.2014."
Erica Lee Harris — Connecticut

James R Henderson, Sterling CT

Address: PO Box 358 Sterling, CT 06377
Concise Description of Bankruptcy Case 12-228467: "James R Henderson's Chapter 7 bankruptcy, filed in Sterling, CT in 11/30/2012, led to asset liquidation, with the case closing in March 6, 2013."
James R Henderson — Connecticut

Bruce Hyde, Sterling CT

Address: 128 Saw Mill Hill Rd Sterling, CT 06377
Snapshot of U.S. Bankruptcy Proceeding Case 09-22991: "In a Chapter 7 bankruptcy case, Bruce Hyde from Sterling, CT, saw his proceedings start in October 2009 and complete by January 20, 2010, involving asset liquidation."
Bruce Hyde — Connecticut

Jr Normand Labrec, Sterling CT

Address: 950 Plainfield Pike Sterling, CT 06377
Brief Overview of Bankruptcy Case 10-23229: "In Sterling, CT, Jr Normand Labrec filed for Chapter 7 bankruptcy in September 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-22."
Jr Normand Labrec — Connecticut

Glenda Lambot, Sterling CT

Address: 674A Gibson Hill Rd Sterling, CT 06377
Brief Overview of Bankruptcy Case 10-23230: "In Sterling, CT, Glenda Lambot filed for Chapter 7 bankruptcy in 09.21.2010. This case, involving liquidating assets to pay off debts, was resolved by 12/22/2010."
Glenda Lambot — Connecticut

Mitchell A Lapointe, Sterling CT

Address: 24 River Rd Sterling, CT 06377
Bankruptcy Case 11-21994 Overview: "In Sterling, CT, Mitchell A Lapointe filed for Chapter 7 bankruptcy in 2011-06-30. This case, involving liquidating assets to pay off debts, was resolved by 09/21/2011."
Mitchell A Lapointe — Connecticut

Paul L Larose, Sterling CT

Address: 238 N Sterling Rd Sterling, CT 06377
Concise Description of Bankruptcy Case 11-206677: "Paul L Larose's Chapter 7 bankruptcy, filed in Sterling, CT in March 15, 2011, led to asset liquidation, with the case closing in 06.08.2011."
Paul L Larose — Connecticut

Gerald Lembicz, Sterling CT

Address: 23 Brookstone Dr Sterling, CT 06377
Bankruptcy Case 10-20781 Overview: "The bankruptcy record of Gerald Lembicz from Sterling, CT, shows a Chapter 7 case filed in 2010-03-12. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Gerald Lembicz — Connecticut

Jason D Lemoi, Sterling CT

Address: 1226 Plainfield Pike Sterling, CT 06377
Concise Description of Bankruptcy Case 11-216017: "In a Chapter 7 bankruptcy case, Jason D Lemoi from Sterling, CT, saw their proceedings start in May 27, 2011 and complete by Aug 31, 2011, involving asset liquidation."
Jason D Lemoi — Connecticut

Christopher Liguz, Sterling CT

Address: 206 Gibson Hill Rd Sterling, CT 06377
Brief Overview of Bankruptcy Case 10-22344: "Christopher Liguz's bankruptcy, initiated in 07/09/2010 and concluded by 2010-10-25 in Sterling, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Liguz — Connecticut

Prizio Susan A Lineen, Sterling CT

Address: 161 Valley View Rd Sterling, CT 06377
Bankruptcy Case 11-20910 Overview: "Sterling, CT resident Prizio Susan A Lineen's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-29."
Prizio Susan A Lineen — Connecticut

Donald C Littlefield, Sterling CT

Address: 298 Valley View Rd Sterling, CT 06377-1513
Snapshot of U.S. Bankruptcy Proceeding Case 14-21179: "In Sterling, CT, Donald C Littlefield filed for Chapter 7 bankruptcy in 2014-06-13. This case, involving liquidating assets to pay off debts, was resolved by 09/11/2014."
Donald C Littlefield — Connecticut

Sr Clifford D Lyons, Sterling CT

Address: 478 Main St Sterling, CT 06377
Concise Description of Bankruptcy Case 13-225627: "Sr Clifford D Lyons's Chapter 7 bankruptcy, filed in Sterling, CT in 2013-12-20, led to asset liquidation, with the case closing in March 26, 2014."
Sr Clifford D Lyons — Connecticut

Dora G Macdonald, Sterling CT

Address: PO Box 105 Sterling, CT 06377-0105
Bankruptcy Case 15-22116 Summary: "In a Chapter 7 bankruptcy case, Dora G Macdonald from Sterling, CT, saw her proceedings start in Dec 8, 2015 and complete by 2016-03-07, involving asset liquidation."
Dora G Macdonald — Connecticut

Phillip M Macdonald, Sterling CT

Address: PO Box 105 Sterling, CT 06377-0105
Bankruptcy Case 15-22116 Summary: "The bankruptcy filing by Phillip M Macdonald, undertaken in 2015-12-08 in Sterling, CT under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Phillip M Macdonald — Connecticut

Kim M Malarkey, Sterling CT

Address: 564 Saw Mill Hill Rd Sterling, CT 06377-1412
Snapshot of U.S. Bankruptcy Proceeding Case 16-20545: "The case of Kim M Malarkey in Sterling, CT, demonstrates a Chapter 7 bankruptcy filed in April 2016 and discharged early 2016-07-01, focusing on asset liquidation to repay creditors."
Kim M Malarkey — Connecticut

David Marino, Sterling CT

Address: 47 Taylor Rd Sterling, CT 06377-1414
Brief Overview of Bankruptcy Case 14-21058: "David Marino's bankruptcy, initiated in 2014-05-30 and concluded by Aug 28, 2014 in Sterling, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Marino — Connecticut

Lori A Marois, Sterling CT

Address: 344 Pine Hill Rd Sterling, CT 06377-2302
Concise Description of Bankruptcy Case 2014-212767: "Lori A Marois's bankruptcy, initiated in Jun 30, 2014 and concluded by 09/28/2014 in Sterling, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori A Marois — Connecticut

Glenn L Maynard, Sterling CT

Address: 101 Providence Rd Sterling, CT 06377
Brief Overview of Bankruptcy Case 12-23028: "Glenn L Maynard's Chapter 7 bankruptcy, filed in Sterling, CT in December 28, 2012, led to asset liquidation, with the case closing in April 3, 2013."
Glenn L Maynard — Connecticut

Kevin John Mcinnis, Sterling CT

Address: 791 Plainfield Pike Sterling, CT 06377
Bankruptcy Case 11-20550 Overview: "Kevin John Mcinnis's Chapter 7 bankruptcy, filed in Sterling, CT in March 2011, led to asset liquidation, with the case closing in 06.01.2011."
Kevin John Mcinnis — Connecticut

Keven L Mcneill, Sterling CT

Address: 561 Saw Mill Hill Rd Sterling, CT 06377
Concise Description of Bankruptcy Case 12-214957: "Sterling, CT resident Keven L Mcneill's Jun 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.05.2012."
Keven L Mcneill — Connecticut

Raymond L Merrill, Sterling CT

Address: 733 Sterling Rd Sterling, CT 06377-2121
Brief Overview of Bankruptcy Case 15-20539: "In Sterling, CT, Raymond L Merrill filed for Chapter 7 bankruptcy in 2015-03-31. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2015."
Raymond L Merrill — Connecticut

Edythe S Merrill, Sterling CT

Address: 733 Sterling Rd Sterling, CT 06377-2121
Concise Description of Bankruptcy Case 15-205397: "The case of Edythe S Merrill in Sterling, CT, demonstrates a Chapter 7 bankruptcy filed in March 31, 2015 and discharged early 06.29.2015, focusing on asset liquidation to repay creditors."
Edythe S Merrill — Connecticut

Walter J Moriarty, Sterling CT

Address: 440 Saw Mill Hill Rd Sterling, CT 06377-1411
Brief Overview of Bankruptcy Case 16-20546: "Sterling, CT resident Walter J Moriarty's 2016-04-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/01/2016."
Walter J Moriarty — Connecticut

Debra Denise Murphy, Sterling CT

Address: PO Box 317 Sterling, CT 06377-0317
Snapshot of U.S. Bankruptcy Proceeding Case 14-22513: "Debra Denise Murphy's bankruptcy, initiated in 12/31/2014 and concluded by March 2015 in Sterling, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Denise Murphy — Connecticut

Berlin C Newson, Sterling CT

Address: 557 Gibson Hill Rd Sterling, CT 06377
Concise Description of Bankruptcy Case 13-206917: "Sterling, CT resident Berlin C Newson's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.16.2013."
Berlin C Newson — Connecticut

Jeffrey A Nicolosi, Sterling CT

Address: 169 Valley View Rd Sterling, CT 06377-1514
Concise Description of Bankruptcy Case 15-218667: "In a Chapter 7 bankruptcy case, Jeffrey A Nicolosi from Sterling, CT, saw their proceedings start in October 2015 and complete by 2016-01-27, involving asset liquidation."
Jeffrey A Nicolosi — Connecticut

Lisa Nicolosi, Sterling CT

Address: 169 Valley View Rd Sterling, CT 06377-1514
Snapshot of U.S. Bankruptcy Proceeding Case 15-21866: "Lisa Nicolosi's Chapter 7 bankruptcy, filed in Sterling, CT in 10/29/2015, led to asset liquidation, with the case closing in Jan 27, 2016."
Lisa Nicolosi — Connecticut

Edward Oconnor, Sterling CT

Address: 15 Jared Hall Hill Rd Sterling, CT 06377
Snapshot of U.S. Bankruptcy Proceeding Case 10-24323: "Sterling, CT resident Edward Oconnor's 2010-12-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-09."
Edward Oconnor — Connecticut

David A Pierson, Sterling CT

Address: 183 Dixon Rd Sterling, CT 06377-1518
Bankruptcy Case 14-21750 Overview: "In Sterling, CT, David A Pierson filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-27."
David A Pierson — Connecticut

Benjamin Robert Polaino, Sterling CT

Address: 472 Saw Mill Hill Rd Sterling, CT 06377
Brief Overview of Bankruptcy Case 12-20737: "The bankruptcy record of Benjamin Robert Polaino from Sterling, CT, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Benjamin Robert Polaino — Connecticut

Nanci Anne Scott, Sterling CT

Address: 557 Gibson Hill Rd Sterling, CT 06377
Snapshot of U.S. Bankruptcy Proceeding Case 12-22824: "In Sterling, CT, Nanci Anne Scott filed for Chapter 7 bankruptcy in 2012-11-30. This case, involving liquidating assets to pay off debts, was resolved by Mar 6, 2013."
Nanci Anne Scott — Connecticut

Shawntel M Sheehan, Sterling CT

Address: 144 Dixon Rd Sterling, CT 06377-1517
Concise Description of Bankruptcy Case 14-223797: "Shawntel M Sheehan's Chapter 7 bankruptcy, filed in Sterling, CT in 2014-12-12, led to asset liquidation, with the case closing in 03.12.2015."
Shawntel M Sheehan — Connecticut

Jr Theodore P Sullivan, Sterling CT

Address: 710 Margaret Henry Rd Sterling, CT 06377
Bankruptcy Case 11-22126 Summary: "In a Chapter 7 bankruptcy case, Jr Theodore P Sullivan from Sterling, CT, saw his proceedings start in 07.15.2011 and complete by Oct 12, 2011, involving asset liquidation."
Jr Theodore P Sullivan — Connecticut

Lynda Theroux, Sterling CT

Address: 87 Old Cranston Rd Sterling, CT 06377
Brief Overview of Bankruptcy Case 10-20491: "In Sterling, CT, Lynda Theroux filed for Chapter 7 bankruptcy in 2010-02-19. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-14."
Lynda Theroux — Connecticut

Melissa Valenti, Sterling CT

Address: 62B Gibson Hill Rd Sterling, CT 06377
Brief Overview of Bankruptcy Case 09-23652: "In a Chapter 7 bankruptcy case, Melissa Valenti from Sterling, CT, saw her proceedings start in Dec 16, 2009 and complete by March 2010, involving asset liquidation."
Melissa Valenti — Connecticut

Paul Valenti, Sterling CT

Address: 84 Snake Meadow Hill Rd Sterling, CT 06377-1609
Concise Description of Bankruptcy Case 15-218687: "In Sterling, CT, Paul Valenti filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-27."
Paul Valenti — Connecticut

Daniel A Wilfong, Sterling CT

Address: PO Box 316 Sterling, CT 06377
Concise Description of Bankruptcy Case 11-204747: "The bankruptcy record of Daniel A Wilfong from Sterling, 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 2011-05-25."
Daniel A Wilfong — Connecticut

Explore Free Bankruptcy Records by State