Website Logo

Thomaston, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Thomaston.

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

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