Sterling, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Sterling.
Last updated on:
March 30, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
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