Thomaston, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Thomaston.
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
Barbara A Acker, Thomaston CT
Address: PO Box 334 Thomaston, CT 06787-0334
Bankruptcy Case 2014-51022 Summary: "In a Chapter 7 bankruptcy case, Barbara A Acker from Thomaston, CT, saw her proceedings start in 2014-06-30 and complete by September 28, 2014, involving asset liquidation."
Barbara A Acker — Connecticut
Milagros A Allegrini, Thomaston CT
Address: 288 Jackson St Thomaston, CT 06787
Concise Description of Bankruptcy Case 13-513637: "The case of Milagros A Allegrini in Thomaston, CT, demonstrates a Chapter 7 bankruptcy filed in August 2013 and discharged early 2013-12-03, focusing on asset liquidation to repay creditors."
Milagros A Allegrini — Connecticut
Steven M Allen, Thomaston CT
Address: 17 Laurel Dr Thomaston, CT 06787-2020
Concise Description of Bankruptcy Case 2014-506787: "The case of Steven M Allen in Thomaston, CT, demonstrates a Chapter 7 bankruptcy filed in May 2014 and discharged early 2014-08-03, focusing on asset liquidation to repay creditors."
Steven M Allen — Connecticut
Jessica Andronaco, Thomaston CT
Address: 116 Woodruff Ave Thomaston, CT 06787-1551
Bankruptcy Case 15-50454 Overview: "Jessica Andronaco's Chapter 7 bankruptcy, filed in Thomaston, CT in April 2, 2015, led to asset liquidation, with the case closing in July 1, 2015."
Jessica Andronaco — Connecticut
Michael Andronaco, Thomaston CT
Address: 116 Woodruff Ave Thomaston, CT 06787-1551
Concise Description of Bankruptcy Case 15-504547: "Michael Andronaco's Chapter 7 bankruptcy, filed in Thomaston, CT in April 2, 2015, led to asset liquidation, with the case closing in Jul 1, 2015."
Michael Andronaco — Connecticut
Theresa M Aubertin, Thomaston CT
Address: 31 Kennedy Dr Thomaston, CT 06787-1141
Snapshot of U.S. Bankruptcy Proceeding Case 15-51151: "In a Chapter 7 bankruptcy case, Theresa M Aubertin from Thomaston, CT, saw her proceedings start in August 2015 and complete by November 12, 2015, involving asset liquidation."
Theresa M Aubertin — Connecticut
George Ayoub, Thomaston CT
Address: 197 Pine Hill Rd Thomaston, CT 06787-1956
Bankruptcy Case 2014-51180 Overview: "George Ayoub's Chapter 7 bankruptcy, filed in Thomaston, CT in 07/30/2014, led to asset liquidation, with the case closing in 10.28.2014."
George Ayoub — Connecticut
Maha Ayoub, Thomaston CT
Address: 197 Pine Hill Rd Thomaston, CT 06787-1956
Bankruptcy Case 14-51180 Overview: "The bankruptcy record of Maha Ayoub from Thomaston, CT, shows a Chapter 7 case filed in 07.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 28, 2014."
Maha Ayoub — Connecticut
Paul Beckert, Thomaston CT
Address: 144 Elm St Thomaston, CT 06787
Bankruptcy Case 12-50439 Summary: "The bankruptcy filing by Paul Beckert, undertaken in 03.09.2012 in Thomaston, CT under Chapter 7, concluded with discharge in 06.25.2012 after liquidating assets."
Paul Beckert — Connecticut
Michelle Bellemare, Thomaston CT
Address: 143 Pine Hill Rd Unit 3B Thomaston, CT 06787
Bankruptcy Case 13-20435 Overview: "The case of Michelle Bellemare in Thomaston, CT, demonstrates a Chapter 7 bankruptcy filed in 03.10.2013 and discharged early 2013-06-14, focusing on asset liquidation to repay creditors."
Michelle Bellemare — Connecticut
Joyce Berg, Thomaston CT
Address: 104 Ridgewood Acres Thomaston, CT 06787
Concise Description of Bankruptcy Case 10-530757: "The bankruptcy record of Joyce Berg from Thomaston, CT, shows a Chapter 7 case filed in December 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.23.2011."
Joyce Berg — Connecticut
Erin E Blasko, Thomaston CT
Address: 96 Martha Way Thomaston, CT 06787
Concise Description of Bankruptcy Case 13-504867: "Erin E Blasko's Chapter 7 bankruptcy, filed in Thomaston, CT in 03.30.2013, led to asset liquidation, with the case closing in 2013-07-04."
Erin E Blasko — Connecticut
Jean Guy J Blouin, Thomaston CT
Address: 292 Bayberry Dr Thomaston, CT 06787
Bankruptcy Case 11-52555 Summary: "The bankruptcy record of Jean Guy J Blouin from Thomaston, CT, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-16."
Jean Guy J Blouin — Connecticut
James R Bothroyd, Thomaston CT
Address: 57 Kennedy Dr Thomaston, CT 06787
Brief Overview of Bankruptcy Case 13-51689: "In a Chapter 7 bankruptcy case, James R Bothroyd from Thomaston, CT, saw their proceedings start in 10.28.2013 and complete by 02.01.2014, involving asset liquidation."
James R Bothroyd — Connecticut
Cheryl L Brazee, Thomaston CT
Address: 68 High St Thomaston, CT 06787-1513
Concise Description of Bankruptcy Case 14-514387: "Cheryl L Brazee's Chapter 7 bankruptcy, filed in Thomaston, CT in Sep 12, 2014, led to asset liquidation, with the case closing in 2014-12-11."
Cheryl L Brazee — Connecticut
Mark E Brazee, Thomaston CT
Address: 68 High St Thomaston, CT 06787-1513
Bankruptcy Case 14-51438 Summary: "In Thomaston, CT, Mark E Brazee filed for Chapter 7 bankruptcy in Sep 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 11, 2014."
Mark E Brazee — Connecticut
Susan E Brennan, Thomaston CT
Address: 78 N Main St Apt 1N Thomaston, CT 06787
Concise Description of Bankruptcy Case 13-517337: "The bankruptcy record of Susan E Brennan from Thomaston, CT, shows a Chapter 7 case filed in October 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 4, 2014."
Susan E Brennan — Connecticut
Paula A Brightman, Thomaston CT
Address: 143 Pine Hill Rd Unit 1F Thomaston, CT 06787
Bankruptcy Case 13-50134 Overview: "In Thomaston, CT, Paula A Brightman filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by 05/06/2013."
Paula A Brightman — Connecticut
Heather M Brostek, Thomaston CT
Address: 60 Meadow St Thomaston, CT 06787-1450
Bankruptcy Case 15-50172 Summary: "The bankruptcy filing by Heather M Brostek, undertaken in 02/10/2015 in Thomaston, CT under Chapter 7, concluded with discharge in 2015-05-11 after liquidating assets."
Heather M Brostek — Connecticut
Melissa A Brostek, Thomaston CT
Address: 66 Meadow St Thomaston, CT 06787-1450
Snapshot of U.S. Bankruptcy Proceeding Case 15-50510: "Melissa A Brostek's bankruptcy, initiated in 2015-04-16 and concluded by 07.15.2015 in Thomaston, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa A Brostek — Connecticut
Stephen M Brostek, Thomaston CT
Address: 60 Meadow St Thomaston, CT 06787-1450
Concise Description of Bankruptcy Case 15-501727: "Thomaston, CT resident Stephen M Brostek's Feb 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.11.2015."
Stephen M Brostek — Connecticut
Rupert Brown, Thomaston CT
Address: 203 Branch Rd Unit 1C Thomaston, CT 06787
Snapshot of U.S. Bankruptcy Proceeding Case 10-52496: "Rupert Brown's Chapter 7 bankruptcy, filed in Thomaston, CT in October 15, 2010, led to asset liquidation, with the case closing in Jan 31, 2011."
Rupert Brown — Connecticut
Christine M Brown, Thomaston CT
Address: 197 Pine Hill Rd Unit 3F Thomaston, CT 06787-1958
Snapshot of U.S. Bankruptcy Proceeding Case 14-50817: "The case of Christine M Brown in Thomaston, CT, demonstrates a Chapter 7 bankruptcy filed in 05/28/2014 and discharged early August 2014, focusing on asset liquidation to repay creditors."
Christine M Brown — Connecticut
Christopher J Brzoska, Thomaston CT
Address: 66 Pleasant View Rd Thomaston, CT 06787-1928
Bankruptcy Case 14-50622 Summary: "The bankruptcy filing by Christopher J Brzoska, undertaken in April 28, 2014 in Thomaston, CT under Chapter 7, concluded with discharge in 07.27.2014 after liquidating assets."
Christopher J Brzoska — Connecticut
Christopher J Brzoska, Thomaston CT
Address: 66 Pleasant View Rd Thomaston, CT 06787-1928
Snapshot of U.S. Bankruptcy Proceeding Case 2014-50622: "The bankruptcy filing by Christopher J Brzoska, undertaken in 04.28.2014 in Thomaston, CT under Chapter 7, concluded with discharge in 07.27.2014 after liquidating assets."
Christopher J Brzoska — Connecticut
Bruce O Burton, Thomaston CT
Address: 189 Pine Hill Rd Thomaston, CT 06787
Snapshot of U.S. Bankruptcy Proceeding Case 11-51764: "The bankruptcy filing by Bruce O Burton, undertaken in August 30, 2011 in Thomaston, CT under Chapter 7, concluded with discharge in 12.16.2011 after liquidating assets."
Bruce O Burton — Connecticut
Michael J Caouette, Thomaston CT
Address: 244 Branch Rd Thomaston, CT 06787
Bankruptcy Case 13-50044 Overview: "In a Chapter 7 bankruptcy case, Michael J Caouette from Thomaston, CT, saw their proceedings start in 2013-01-11 and complete by 2013-04-17, involving asset liquidation."
Michael J Caouette — Connecticut
Jr John Capone, Thomaston CT
Address: 234 Cedar Mountain Rd Thomaston, CT 06787
Snapshot of U.S. Bankruptcy Proceeding Case 10-52896: "The case of Jr John Capone in Thomaston, CT, demonstrates a Chapter 7 bankruptcy filed in Nov 30, 2010 and discharged early Mar 18, 2011, focusing on asset liquidation to repay creditors."
Jr John Capone — Connecticut
Mindy S Casey, Thomaston CT
Address: 103 Pine Hill Rd Thomaston, CT 06787
Snapshot of U.S. Bankruptcy Proceeding Case 11-50687: "In Thomaston, CT, Mindy S Casey filed for Chapter 7 bankruptcy in 04.06.2011. This case, involving liquidating assets to pay off debts, was resolved by 07/23/2011."
Mindy S Casey — Connecticut
Celenia Castillo, Thomaston CT
Address: 56 Marine St Apt D Thomaston, CT 06787
Concise Description of Bankruptcy Case 12-511897: "Celenia Castillo's bankruptcy, initiated in Jun 25, 2012 and concluded by 10/11/2012 in Thomaston, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Celenia Castillo — Connecticut
Pamela M Cipriano, Thomaston CT
Address: 198 Hickory Hill Rd Thomaston, CT 06787
Concise Description of Bankruptcy Case 12-506227: "The bankruptcy filing by Pamela M Cipriano, undertaken in 2012-04-02 in Thomaston, CT under Chapter 7, concluded with discharge in 2012-07-19 after liquidating assets."
Pamela M Cipriano — Connecticut
Sr Todd M Colitti, Thomaston CT
Address: 94 Old Waterbury Rd Thomaston, CT 06787
Brief Overview of Bankruptcy Case 13-50430: "In a Chapter 7 bankruptcy case, Sr Todd M Colitti from Thomaston, CT, saw his proceedings start in Mar 26, 2013 and complete by Jun 30, 2013, involving asset liquidation."
Sr Todd M Colitti — Connecticut
Sherry A Cosmos, Thomaston CT
Address: 5 Gavin Pl Thomaston, CT 06787-1835
Bankruptcy Case 14-51950 Summary: "Sherry A Cosmos's Chapter 7 bankruptcy, filed in Thomaston, CT in 2014-12-26, led to asset liquidation, with the case closing in Mar 26, 2015."
Sherry A Cosmos — Connecticut
Charlene R Darigis, Thomaston CT
Address: 74 River St Thomaston, CT 06787-1731
Snapshot of U.S. Bankruptcy Proceeding Case 15-50391: "The bankruptcy filing by Charlene R Darigis, undertaken in March 2015 in Thomaston, CT under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Charlene R Darigis — Connecticut
Robert C Darigis, Thomaston CT
Address: 74 River St Thomaston, CT 06787-1731
Brief Overview of Bankruptcy Case 15-50391: "The bankruptcy filing by Robert C Darigis, undertaken in March 2015 in Thomaston, CT under Chapter 7, concluded with discharge in 06/23/2015 after liquidating assets."
Robert C Darigis — Connecticut
Raymond Daveluy, Thomaston CT
Address: 734 Walnut Hill Rd Thomaston, CT 06787
Brief Overview of Bankruptcy Case 09-52506: "The case of Raymond Daveluy in Thomaston, CT, demonstrates a Chapter 7 bankruptcy filed in December 2009 and discharged early 2010-03-16, focusing on asset liquidation to repay creditors."
Raymond Daveluy — Connecticut
Michael J Descoteaux, Thomaston CT
Address: 442 Northfield Rd Thomaston, CT 06787
Brief Overview of Bankruptcy Case 11-50381: "The bankruptcy record of Michael J Descoteaux from Thomaston, CT, shows a Chapter 7 case filed in 03.01.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 17, 2011."
Michael J Descoteaux — Connecticut
Michael Paul Desjardins, Thomaston CT
Address: 25 Center St Thomaston, CT 06787-1406
Bankruptcy Case 14-50311 Summary: "In a Chapter 7 bankruptcy case, Michael Paul Desjardins from Thomaston, CT, saw their proceedings start in 2014-03-01 and complete by 2014-05-30, involving asset liquidation."
Michael Paul Desjardins — Connecticut
John Desrochers, Thomaston CT
Address: 197 Pine Hill Rd Unit 3B Thomaston, CT 06787
Snapshot of U.S. Bankruptcy Proceeding Case 10-51261: "In a Chapter 7 bankruptcy case, John Desrochers from Thomaston, CT, saw their proceedings start in June 2010 and complete by September 18, 2010, involving asset liquidation."
John Desrochers — Connecticut
Robert P Driscoll, Thomaston CT
Address: 57 Treadwell Ave Thomaston, CT 06787
Bankruptcy Case 12-51195 Summary: "The bankruptcy record of Robert P Driscoll from Thomaston, CT, shows a Chapter 7 case filed in Jun 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-11."
Robert P Driscoll — Connecticut
Albert J Drost, Thomaston CT
Address: 419 Railroad St Thomaston, CT 06787
Concise Description of Bankruptcy Case 11-513227: "The bankruptcy filing by Albert J Drost, undertaken in 2011-06-28 in Thomaston, CT under Chapter 7, concluded with discharge in 10/14/2011 after liquidating assets."
Albert J Drost — Connecticut
Lisa Leigh Duffy, Thomaston CT
Address: 62 Center St Thomaston, CT 06787-1405
Concise Description of Bankruptcy Case 16-508667: "Thomaston, CT resident Lisa Leigh Duffy's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Lisa Leigh Duffy — Connecticut
Alfred D Duszak, Thomaston CT
Address: 57 Reynolds Bridge Rd Thomaston, CT 06787-1910
Bankruptcy Case 14-51370 Overview: "Alfred D Duszak's bankruptcy, initiated in 09.03.2014 and concluded by December 2014 in Thomaston, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfred D Duszak — Connecticut
Maria L Engle, Thomaston CT
Address: 21 Oak St Thomaston, CT 06787-1727
Bankruptcy Case 14-50830 Summary: "Maria L Engle's bankruptcy, initiated in May 29, 2014 and concluded by Aug 27, 2014 in Thomaston, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria L Engle — Connecticut
Kathy Evangelista, Thomaston CT
Address: 101 Reynolds Bridge Rd Thomaston, CT 06787
Bankruptcy Case 10-51661 Overview: "In Thomaston, CT, Kathy Evangelista filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by October 31, 2010."
Kathy Evangelista — Connecticut
Neil Finke, Thomaston CT
Address: 377 E Main St Thomaston, CT 06787
Snapshot of U.S. Bankruptcy Proceeding Case 10-51573: "The case of Neil Finke in Thomaston, CT, demonstrates a Chapter 7 bankruptcy filed in 07.01.2010 and discharged early Sep 22, 2010, focusing on asset liquidation to repay creditors."
Neil Finke — Connecticut
Daniel J Fitzpatrick, Thomaston CT
Address: 485 Cedar Mountain Rd Thomaston, CT 06787
Brief Overview of Bankruptcy Case 13-50160: "The case of Daniel J Fitzpatrick in Thomaston, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-01-31 and discharged early 05/07/2013, focusing on asset liquidation to repay creditors."
Daniel J Fitzpatrick — Connecticut
Steven Fowler, Thomaston CT
Address: PO Box 117 Thomaston, CT 06787
Concise Description of Bankruptcy Case 10-518167: "Steven Fowler's bankruptcy, initiated in 2010-07-31 and concluded by November 16, 2010 in Thomaston, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Fowler — Connecticut
Alice Franceskino, Thomaston CT
Address: 80 E Main St Apt A Thomaston, CT 06787
Bankruptcy Case 11-51012 Summary: "The bankruptcy filing by Alice Franceskino, undertaken in May 2011 in Thomaston, CT under Chapter 7, concluded with discharge in 08.17.2011 after liquidating assets."
Alice Franceskino — Connecticut
David J Gassner, Thomaston CT
Address: 164 Litchfield St Thomaston, CT 06787
Brief Overview of Bankruptcy Case 11-52519: "In Thomaston, CT, David J Gassner filed for Chapter 7 bankruptcy in 12/23/2011. This case, involving liquidating assets to pay off debts, was resolved by 04.09.2012."
David J Gassner — Connecticut
Mary Fox Gloade, Thomaston CT
Address: 245 Babbitt Rd Thomaston, CT 06787
Bankruptcy Case 13-51352 Summary: "The bankruptcy record of Mary Fox Gloade from Thomaston, CT, shows a Chapter 7 case filed in 2013-08-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-01."
Mary Fox Gloade — Connecticut
Shane Guerrera, Thomaston CT
Address: 50 Blue Trail Dr Thomaston, CT 06787
Brief Overview of Bankruptcy Case 10-51815: "Shane Guerrera's Chapter 7 bankruptcy, filed in Thomaston, CT in 2010-07-31, led to asset liquidation, with the case closing in 2010-11-16."
Shane Guerrera — Connecticut
Judith A Hagley, Thomaston CT
Address: 203 Branch Rd Unit 7B Thomaston, CT 06787
Snapshot of U.S. Bankruptcy Proceeding Case 13-50355: "The case of Judith A Hagley in Thomaston, CT, demonstrates a Chapter 7 bankruptcy filed in March 2013 and discharged early June 17, 2013, focusing on asset liquidation to repay creditors."
Judith A Hagley — Connecticut
Nicola Halsall, Thomaston CT
Address: 172 Cedar Mountain Rd Thomaston, CT 06787
Snapshot of U.S. Bankruptcy Proceeding Case 10-50949: "In a Chapter 7 bankruptcy case, Nicola Halsall from Thomaston, CT, saw her proceedings start in 04.27.2010 and complete by 2010-08-13, involving asset liquidation."
Nicola Halsall — Connecticut
Lana E Haskell, Thomaston CT
Address: 310 S Main St Apt 1 Thomaston, CT 06787
Bankruptcy Case 13-51844 Overview: "In Thomaston, CT, Lana E Haskell filed for Chapter 7 bankruptcy in 2013-11-26. This case, involving liquidating assets to pay off debts, was resolved by 03.02.2014."
Lana E Haskell — Connecticut
Lawrence P Honegger, Thomaston CT
Address: 377 Railroad St Thomaston, CT 06787
Bankruptcy Case 11-50834 Overview: "In a Chapter 7 bankruptcy case, Lawrence P Honegger from Thomaston, CT, saw their proceedings start in April 2011 and complete by 2011-08-14, involving asset liquidation."
Lawrence P Honegger — Connecticut
Benjamin E Hotchkiss, Thomaston CT
Address: 197 Pine Hill Rd Unit 4F Thomaston, CT 06787-1958
Brief Overview of Bankruptcy Case 15-51160: "Benjamin E Hotchkiss's Chapter 7 bankruptcy, filed in Thomaston, CT in August 2015, led to asset liquidation, with the case closing in November 2015."
Benjamin E Hotchkiss — Connecticut
Lori A Houseknecht, Thomaston CT
Address: 257 Main St Thomaston, CT 06787-1721
Bankruptcy Case 16-50505 Overview: "Thomaston, CT resident Lori A Houseknecht's 2016-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/12/2016."
Lori A Houseknecht — Connecticut
Richard F Hubbard, Thomaston CT
Address: 85 Lynnrich Dr Thomaston, CT 06787
Snapshot of U.S. Bankruptcy Proceeding Case 12-50368: "Thomaston, CT resident Richard F Hubbard's 2012-02-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.16.2012."
Richard F Hubbard — Connecticut
Melissa A Jones, Thomaston CT
Address: 292 Bayberry Dr Thomaston, CT 06787-1082
Snapshot of U.S. Bankruptcy Proceeding Case 2014-50559: "Melissa A Jones's Chapter 7 bankruptcy, filed in Thomaston, CT in Apr 16, 2014, led to asset liquidation, with the case closing in July 2014."
Melissa A Jones — Connecticut
Leona Jones, Thomaston CT
Address: 197 Pine Hill Rd Unit 1E Thomaston, CT 06787
Concise Description of Bankruptcy Case 10-527057: "The bankruptcy filing by Leona Jones, undertaken in November 2010 in Thomaston, CT under Chapter 7, concluded with discharge in February 20, 2011 after liquidating assets."
Leona Jones — Connecticut
Dzevat Jusuf, Thomaston CT
Address: 2 Branch Rd Apt 2F Thomaston, CT 06787-1938
Concise Description of Bankruptcy Case 15-501717: "Dzevat Jusuf's Chapter 7 bankruptcy, filed in Thomaston, CT in February 10, 2015, led to asset liquidation, with the case closing in 2015-05-11."
Dzevat Jusuf — Connecticut
Charles S Kapros, Thomaston CT
Address: 587 High Street Ext Thomaston, CT 06787
Concise Description of Bankruptcy Case 11-502287: "In a Chapter 7 bankruptcy case, Charles S Kapros from Thomaston, CT, saw their proceedings start in 2011-02-11 and complete by May 11, 2011, involving asset liquidation."
Charles S Kapros — Connecticut
Levesque Sharon Kelly, Thomaston CT
Address: 927 Hickory Hill Rd Thomaston, CT 06787
Snapshot of U.S. Bankruptcy Proceeding Case 11-50351: "In Thomaston, CT, Levesque Sharon Kelly filed for Chapter 7 bankruptcy in Feb 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2011."
Levesque Sharon Kelly — Connecticut
Mariette T Knapp, Thomaston CT
Address: 159 Atwood Rd Thomaston, CT 06787
Concise Description of Bankruptcy Case 11-506997: "In Thomaston, CT, Mariette T Knapp filed for Chapter 7 bankruptcy in Apr 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-24."
Mariette T Knapp — Connecticut
Glenford W Lafountain, Thomaston CT
Address: 1104 Hickory Hill Rd Thomaston, CT 06787-1026
Snapshot of U.S. Bankruptcy Proceeding Case 16-50373: "The case of Glenford W Lafountain in Thomaston, CT, demonstrates a Chapter 7 bankruptcy filed in 03/16/2016 and discharged early June 14, 2016, focusing on asset liquidation to repay creditors."
Glenford W Lafountain — Connecticut
Janice Lafountain, Thomaston CT
Address: 1104 Hickory Hill Rd Thomaston, CT 06787-1026
Bankruptcy Case 16-50373 Overview: "In a Chapter 7 bankruptcy case, Janice Lafountain from Thomaston, CT, saw her proceedings start in 03.16.2016 and complete by 2016-06-14, involving asset liquidation."
Janice Lafountain — Connecticut
David K Lauretano, Thomaston CT
Address: 1085 Old Northfield Rd Thomaston, CT 06787
Bankruptcy Case 13-51219 Overview: "David K Lauretano's Chapter 7 bankruptcy, filed in Thomaston, CT in 08/02/2013, led to asset liquidation, with the case closing in 2013-11-06."
David K Lauretano — Connecticut
Linda M Lazarski, Thomaston CT
Address: 200 Reynolds Bridge Rd Apt 25B Thomaston, CT 06787-1991
Brief Overview of Bankruptcy Case 15-50002: "The case of Linda M Lazarski in Thomaston, CT, demonstrates a Chapter 7 bankruptcy filed in 01.02.2015 and discharged early 2015-04-02, focusing on asset liquidation to repay creditors."
Linda M Lazarski — Connecticut
Richard E Lazarski, Thomaston CT
Address: 200 Reynolds Bridge Rd Apt 25B Thomaston, CT 06787-1991
Concise Description of Bankruptcy Case 15-500027: "In a Chapter 7 bankruptcy case, Richard E Lazarski from Thomaston, CT, saw their proceedings start in 01.02.2015 and complete by 04/02/2015, involving asset liquidation."
Richard E Lazarski — Connecticut
Sr Ernest Leclair, Thomaston CT
Address: 259 Litchfield St Thomaston, CT 06787
Snapshot of U.S. Bankruptcy Proceeding Case 10-52076: "The bankruptcy filing by Sr Ernest Leclair, undertaken in 08.30.2010 in Thomaston, CT under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Sr Ernest Leclair — Connecticut
Mark C Linhard, Thomaston CT
Address: 210 Cedar Mountain Rd Thomaston, CT 06787
Brief Overview of Bankruptcy Case 11-50643: "Thomaston, CT resident Mark C Linhard's 2011-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/17/2011."
Mark C Linhard — Connecticut
Meghan Y Lord, Thomaston CT
Address: 2 Branch Rd Apt 1B Thomaston, CT 06787
Concise Description of Bankruptcy Case 13-509007: "Meghan Y Lord's Chapter 7 bankruptcy, filed in Thomaston, CT in 06.08.2013, led to asset liquidation, with the case closing in September 2013."
Meghan Y Lord — Connecticut
Stephen R Lyon, Thomaston CT
Address: 56 Marine St Apt B Thomaston, CT 06787
Brief Overview of Bankruptcy Case 13-50161: "The bankruptcy record of Stephen R Lyon from Thomaston, CT, shows a Chapter 7 case filed in 01.31.2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 7, 2013."
Stephen R Lyon — Connecticut
Jr Fabian Machado, Thomaston CT
Address: 180 D Welton Way Thomaston, CT 06787
Bankruptcy Case 10-52231 Summary: "In a Chapter 7 bankruptcy case, Jr Fabian Machado from Thomaston, CT, saw his proceedings start in 09.18.2010 and complete by Jan 4, 2011, involving asset liquidation."
Jr Fabian Machado — Connecticut
Despina Machado, Thomaston CT
Address: 180 D Welton Way Thomaston, CT 06787-1261
Snapshot of U.S. Bankruptcy Proceeding Case 2014-50433: "The bankruptcy filing by Despina Machado, undertaken in 03/26/2014 in Thomaston, CT under Chapter 7, concluded with discharge in 06/24/2014 after liquidating assets."
Despina Machado — Connecticut
Mary Ann Marino, Thomaston CT
Address: 163 Elm St Apt B Thomaston, CT 06787
Concise Description of Bankruptcy Case 12-520507: "Mary Ann Marino's bankruptcy, initiated in November 15, 2012 and concluded by February 19, 2013 in Thomaston, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Ann Marino — Connecticut
Deanna M Martino, Thomaston CT
Address: 55 Union St Fl 1ST Thomaston, CT 06787-1739
Bankruptcy Case 14-51673 Overview: "In a Chapter 7 bankruptcy case, Deanna M Martino from Thomaston, CT, saw her proceedings start in October 2014 and complete by January 29, 2015, involving asset liquidation."
Deanna M Martino — Connecticut
Daniel Martone, Thomaston CT
Address: 55 Union St Thomaston, CT 06787
Brief Overview of Bankruptcy Case 10-52765: "The case of Daniel Martone in Thomaston, CT, demonstrates a Chapter 7 bankruptcy filed in 11.12.2010 and discharged early February 2011, focusing on asset liquidation to repay creditors."
Daniel Martone — Connecticut
Iii Michael Martone, Thomaston CT
Address: 57 Bristol St Thomaston, CT 06787
Bankruptcy Case 10-53046 Overview: "The case of Iii Michael Martone in Thomaston, CT, demonstrates a Chapter 7 bankruptcy filed in 12.22.2010 and discharged early 2011-04-09, focusing on asset liquidation to repay creditors."
Iii Michael Martone — Connecticut
Timothy J Mccarthy, Thomaston CT
Address: 225 Michelle Ln S Thomaston, CT 06787
Brief Overview of Bankruptcy Case 13-51737: "Timothy J Mccarthy's Chapter 7 bankruptcy, filed in Thomaston, CT in 10.31.2013, led to asset liquidation, with the case closing in 02.04.2014."
Timothy J Mccarthy — Connecticut
Joseph Miccio, Thomaston CT
Address: PO Box 51 Thomaston, CT 06787
Bankruptcy Case 10-51497 Summary: "In a Chapter 7 bankruptcy case, Joseph Miccio from Thomaston, CT, saw their proceedings start in June 2010 and complete by Oct 11, 2010, involving asset liquidation."
Joseph Miccio — Connecticut
Robert Milius, Thomaston CT
Address: 100 Pleasant View Rd Thomaston, CT 06787
Bankruptcy Case 10-51593 Summary: "Thomaston, CT resident Robert Milius's 2010-07-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/21/2010."
Robert Milius — Connecticut
Kenneth Mischou, Thomaston CT
Address: 136 Carter Rd Thomaston, CT 06787
Snapshot of U.S. Bankruptcy Proceeding Case 10-51213: "The case of Kenneth Mischou in Thomaston, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-05-28 and discharged early 2010-09-13, focusing on asset liquidation to repay creditors."
Kenneth Mischou — Connecticut
Jade T Morey, Thomaston CT
Address: 380 Fenn Rd Thomaston, CT 06787-1307
Concise Description of Bankruptcy Case 15-510337: "In a Chapter 7 bankruptcy case, Jade T Morey from Thomaston, CT, saw her proceedings start in 2015-07-24 and complete by October 22, 2015, involving asset liquidation."
Jade T Morey — Connecticut
Cheryl Lee Nickerson, Thomaston CT
Address: 164 Litchfield St Thomaston, CT 06787-1427
Bankruptcy Case 10-52635 Overview: "Filing for Chapter 13 bankruptcy in Oct 29, 2010, Cheryl Lee Nickerson from Thomaston, CT, structured a repayment plan, achieving discharge in August 19, 2014."
Cheryl Lee Nickerson — Connecticut
Steven F Noack, Thomaston CT
Address: 23 Warner Ln Thomaston, CT 06787-1932
Bankruptcy Case 14-50917 Overview: "Steven F Noack's Chapter 7 bankruptcy, filed in Thomaston, CT in June 2014, led to asset liquidation, with the case closing in Sep 10, 2014."
Steven F Noack — Connecticut
Glenn Normandin, Thomaston CT
Address: 197 Pine Hill Rd Unit 5E Thomaston, CT 06787
Snapshot of U.S. Bankruptcy Proceeding Case 12-50956: "The bankruptcy record of Glenn Normandin from Thomaston, CT, shows a Chapter 7 case filed in 2012-05-24. In this process, assets were liquidated to settle debts, and the case was discharged in August 15, 2012."
Glenn Normandin — Connecticut
Sr Robert Norton, Thomaston CT
Address: 203 Branch Rd Unit 10B Thomaston, CT 06787
Bankruptcy Case 09-52442 Overview: "In Thomaston, CT, Sr Robert Norton filed for Chapter 7 bankruptcy in December 2, 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 8, 2010."
Sr Robert Norton — Connecticut
Brien Sharon M O, Thomaston CT
Address: 68 Old Waterbury Rd Thomaston, CT 06787-1902
Concise Description of Bankruptcy Case 2014-506777: "In Thomaston, CT, Brien Sharon M O filed for Chapter 7 bankruptcy in 2014-05-05. This case, involving liquidating assets to pay off debts, was resolved by August 3, 2014."
Brien Sharon M O — Connecticut
Sharon M Obrien, Thomaston CT
Address: 68 Old Waterbury Rd Thomaston, CT 06787-1902
Brief Overview of Bankruptcy Case 14-50677: "The bankruptcy filing by Sharon M Obrien, undertaken in May 5, 2014 in Thomaston, CT under Chapter 7, concluded with discharge in August 3, 2014 after liquidating assets."
Sharon M Obrien — Connecticut
Malissa Oliveira, Thomaston CT
Address: 59 Babbitt Rd Thomaston, CT 06787
Concise Description of Bankruptcy Case 09-522227: "Malissa Oliveira's bankruptcy, initiated in November 2009 and concluded by February 9, 2010 in Thomaston, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Malissa Oliveira — Connecticut
Martin Palmer, Thomaston CT
Address: 560 Michelle Ln S Thomaston, CT 06787
Bankruptcy Case 10-51098 Summary: "Thomaston, CT resident Martin Palmer's 05/14/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.30.2010."
Martin Palmer — Connecticut
Betty Panasci, Thomaston CT
Address: 197 Pine Hill Rd Unit 1A Thomaston, CT 06787
Concise Description of Bankruptcy Case 10-527397: "In a Chapter 7 bankruptcy case, Betty Panasci from Thomaston, CT, saw her proceedings start in 11/10/2010 and complete by February 26, 2011, involving asset liquidation."
Betty Panasci — Connecticut
Anthony J Papandrea, Thomaston CT
Address: 61 Altair Ave Thomaston, CT 06787
Bankruptcy Case 11-50049 Overview: "Anthony J Papandrea's Chapter 7 bankruptcy, filed in Thomaston, CT in 01/11/2011, led to asset liquidation, with the case closing in 2011-04-29."
Anthony J Papandrea — Connecticut
Joseph Paul, Thomaston CT
Address: 42 View Dr Thomaston, CT 06787
Bankruptcy Case 10-51318 Overview: "The case of Joseph Paul in Thomaston, CT, demonstrates a Chapter 7 bankruptcy filed in June 2010 and discharged early 09.25.2010, focusing on asset liquidation to repay creditors."
Joseph Paul — Connecticut
Pamela Phelan, Thomaston CT
Address: 570 Moosehorn Rd Thomaston, CT 06787-2400
Snapshot of U.S. Bankruptcy Proceeding Case 16-30009: "Thomaston, CT resident Pamela Phelan's 2016-01-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 5, 2016."
Pamela Phelan — Connecticut
Nancy A Pietrunti, Thomaston CT
Address: 203 Branch Rd Unit 4C Thomaston, CT 06787-1963
Bankruptcy Case 14-51705 Summary: "Nancy A Pietrunti's bankruptcy, initiated in November 2014 and concluded by 2015-02-06 in Thomaston, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy A Pietrunti — Connecticut
Dorothy M Rapp, Thomaston CT
Address: 71 Williams St Thomaston, CT 06787
Bankruptcy Case 12-51184 Summary: "The bankruptcy record of Dorothy M Rapp from Thomaston, CT, shows a Chapter 7 case filed in 2012-06-22. In this process, assets were liquidated to settle debts, and the case was discharged in 10/08/2012."
Dorothy M Rapp — Connecticut
Heather L Romaniello, Thomaston CT
Address: 168 Cedar Mountain Rd Thomaston, CT 06787-2051
Bankruptcy Case 15-50159 Overview: "The bankruptcy filing by Heather L Romaniello, undertaken in 2015-02-06 in Thomaston, CT under Chapter 7, concluded with discharge in May 7, 2015 after liquidating assets."
Heather L Romaniello — Connecticut
Explore Free Bankruptcy Records by State