Website Logo

Thomaston, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Thomaston.

Last updated on: April 02, 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

Iii William Romaniello, Thomaston CT

Address: 168 Cedar Mountain Rd Thomaston, CT 06787
Concise Description of Bankruptcy Case 10-501307: "In a Chapter 7 bankruptcy case, Iii William Romaniello from Thomaston, CT, saw their proceedings start in January 20, 2010 and complete by 04.26.2010, involving asset liquidation."
Iii William Romaniello — Connecticut

Russell Rosa, Thomaston CT

Address: 1293 Waterbury Rd Thomaston, CT 06787
Concise Description of Bankruptcy Case 10-505157: "In Thomaston, CT, Russell Rosa filed for Chapter 7 bankruptcy in 2010-03-08. This case, involving liquidating assets to pay off debts, was resolved by 06/24/2010."
Russell Rosa — Connecticut

Jr Ronald J Rousseau, Thomaston CT

Address: PO Box 126 Thomaston, CT 06787
Snapshot of U.S. Bankruptcy Proceeding Case 12-51482: "In a Chapter 7 bankruptcy case, Jr Ronald J Rousseau from Thomaston, CT, saw their proceedings start in Aug 9, 2012 and complete by November 2012, involving asset liquidation."
Jr Ronald J Rousseau — Connecticut

Helen B Sanderson, Thomaston CT

Address: 26 French Cir Thomaston, CT 06787
Brief Overview of Bankruptcy Case 12-51760: "In a Chapter 7 bankruptcy case, Helen B Sanderson from Thomaston, CT, saw her proceedings start in Sep 28, 2012 and complete by January 2013, involving asset liquidation."
Helen B Sanderson — Connecticut

Joyce Sannizzaro, Thomaston CT

Address: 143 Pine Hill Rd Unit 7A Thomaston, CT 06787-1946
Bankruptcy Case 15-51457 Overview: "The case of Joyce Sannizzaro in Thomaston, CT, demonstrates a Chapter 7 bankruptcy filed in Oct 17, 2015 and discharged early January 2016, focusing on asset liquidation to repay creditors."
Joyce Sannizzaro — Connecticut

Peter B Sannizzaro, Thomaston CT

Address: 143 Pine Hill Rd Unit 7A Thomaston, CT 06787-1946
Brief Overview of Bankruptcy Case 15-51457: "The bankruptcy filing by Peter B Sannizzaro, undertaken in 10.17.2015 in Thomaston, CT under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Peter B Sannizzaro — Connecticut

Destiny S Santamaria, Thomaston CT

Address: 50 Laurel Dr Thomaston, CT 06787-2021
Brief Overview of Bankruptcy Case 15-51631: "The bankruptcy filing by Destiny S Santamaria, undertaken in November 23, 2015 in Thomaston, CT under Chapter 7, concluded with discharge in 02.21.2016 after liquidating assets."
Destiny S Santamaria — Connecticut

Melissa Saramanidis, Thomaston CT

Address: PO Box 534 Thomaston, CT 06787-0534
Bankruptcy Case 14-51650 Overview: "Melissa Saramanidis's Chapter 7 bankruptcy, filed in Thomaston, CT in 2014-10-30, led to asset liquidation, with the case closing in 01/28/2015."
Melissa Saramanidis — Connecticut

Steven Saunders, Thomaston CT

Address: 196 E Main St Thomaston, CT 06787
Concise Description of Bankruptcy Case 09-524497: "In Thomaston, CT, Steven Saunders filed for Chapter 7 bankruptcy in 12.02.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-08."
Steven Saunders — Connecticut

Darryl Saundry, Thomaston CT

Address: 2 Branch Rd Apt 6E Thomaston, CT 06787
Concise Description of Bankruptcy Case 10-521617: "Darryl Saundry's bankruptcy, initiated in September 13, 2010 and concluded by 12.30.2010 in Thomaston, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darryl Saundry — Connecticut

Jane Schindelholz, Thomaston CT

Address: 197 Pine Hill Rd Unit 7F Thomaston, CT 06787
Brief Overview of Bankruptcy Case 11-50990: "Thomaston, CT resident Jane Schindelholz's 05/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-17."
Jane Schindelholz — Connecticut

David S Scougall, Thomaston CT

Address: 762 Walnut Hill Rd Thomaston, CT 06787
Snapshot of U.S. Bankruptcy Proceeding Case 11-51647: "The bankruptcy filing by David S Scougall, undertaken in August 2011 in Thomaston, CT under Chapter 7, concluded with discharge in 2011-11-27 after liquidating assets."
David S Scougall — Connecticut

John L Seeley, Thomaston CT

Address: 53 Blue Trail Dr Thomaston, CT 06787
Concise Description of Bankruptcy Case 12-518007: "In Thomaston, CT, John L Seeley filed for Chapter 7 bankruptcy in Oct 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 7, 2013."
John L Seeley — Connecticut

William J Shukaitis, Thomaston CT

Address: 260 Clay St Thomaston, CT 06787-1415
Bankruptcy Case 14-50130 Overview: "The case of William J Shukaitis in Thomaston, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-01-30 and discharged early 04/30/2014, focusing on asset liquidation to repay creditors."
William J Shukaitis — Connecticut

Sr David Smith, Thomaston CT

Address: 57 Bayberry Dr Thomaston, CT 06787
Snapshot of U.S. Bankruptcy Proceeding Case 10-53118: "The case of Sr David Smith in Thomaston, CT, demonstrates a Chapter 7 bankruptcy filed in Dec 31, 2010 and discharged early March 30, 2011, focusing on asset liquidation to repay creditors."
Sr David Smith — Connecticut

Diana L Smith, Thomaston CT

Address: 46 Carter Rd Thomaston, CT 06787
Brief Overview of Bankruptcy Case 11-51101: "Thomaston, CT resident Diana L Smith's June 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-17."
Diana L Smith — Connecticut

Pierre Beverly St, Thomaston CT

Address: 197 Pine Hill Rd Unit 6D Thomaston, CT 06787
Bankruptcy Case 10-51903 Overview: "In a Chapter 7 bankruptcy case, Pierre Beverly St from Thomaston, CT, saw his proceedings start in Aug 12, 2010 and complete by 2010-11-28, involving asset liquidation."
Pierre Beverly St — Connecticut

Earl Starks, Thomaston CT

Address: 251 Reynolds Bridge Rd Thomaston, CT 06787
Brief Overview of Bankruptcy Case 10-52319: "Earl Starks's Chapter 7 bankruptcy, filed in Thomaston, CT in Sep 27, 2010, led to asset liquidation, with the case closing in January 2011."
Earl Starks — Connecticut

Scott M Stemmer, Thomaston CT

Address: 109 Martha Way Thomaston, CT 06787
Brief Overview of Bankruptcy Case 09-31566-RBR: "Thomaston, CT resident Scott M Stemmer's 10.07.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 12, 2010."
Scott M Stemmer — Connecticut

Kerrie L Suckley, Thomaston CT

Address: 505 Jackson St Thomaston, CT 06787
Brief Overview of Bankruptcy Case 13-50494: "The bankruptcy record of Kerrie L Suckley from Thomaston, CT, shows a Chapter 7 case filed in 2013-04-01. In this process, assets were liquidated to settle debts, and the case was discharged in 07.06.2013."
Kerrie L Suckley — Connecticut

Silvano Taccone, Thomaston CT

Address: 384 Hickory Hill Rd Thomaston, CT 06787
Bankruptcy Case 10-32915 Overview: "Silvano Taccone's bankruptcy, initiated in 2010-09-29 and concluded by 2011-01-15 in Thomaston, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Silvano Taccone — Connecticut

Cheryl A Tehan, Thomaston CT

Address: 123 Bristol St Thomaston, CT 06787
Snapshot of U.S. Bankruptcy Proceeding Case 11-50130: "The bankruptcy filing by Cheryl A Tehan, undertaken in Jan 26, 2011 in Thomaston, CT under Chapter 7, concluded with discharge in 2011-05-14 after liquidating assets."
Cheryl A Tehan — Connecticut

Bou Thammathino, Thomaston CT

Address: 204 N Main St Thomaston, CT 06787-1623
Snapshot of U.S. Bankruptcy Proceeding Case 15-51729: "Bou Thammathino's bankruptcy, initiated in 12.16.2015 and concluded by March 2016 in Thomaston, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bou Thammathino — Connecticut

Monika Thomas, Thomaston CT

Address: 234 Bayberry Dr Thomaston, CT 06787
Brief Overview of Bankruptcy Case 13-50520: "In a Chapter 7 bankruptcy case, Monika Thomas from Thomaston, CT, saw her proceedings start in Apr 8, 2013 and complete by 2013-07-17, involving asset liquidation."
Monika Thomas — Connecticut

Nicola Tsatsaronis, Thomaston CT

Address: 172 Cedar Mountain Rd Thomaston, CT 06787-2051
Bankruptcy Case 15-50310 Summary: "Nicola Tsatsaronis's bankruptcy, initiated in 2015-03-09 and concluded by 06/07/2015 in Thomaston, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicola Tsatsaronis — Connecticut

Kimberly A Turner, Thomaston CT

Address: 617 N Main St Thomaston, CT 06787-1317
Snapshot of U.S. Bankruptcy Proceeding Case 14-51787: "In Thomaston, CT, Kimberly A Turner filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Kimberly A Turner — Connecticut

Donald P Turner, Thomaston CT

Address: 617 N Main St Thomaston, CT 06787-1317
Concise Description of Bankruptcy Case 14-519477: "Donald P Turner's bankruptcy, initiated in 2014-12-24 and concluded by March 24, 2015 in Thomaston, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald P Turner — Connecticut

Faith Vanduzer, Thomaston CT

Address: 1745 Waterbury Rd Thomaston, CT 06787
Concise Description of Bankruptcy Case 10-527297: "The bankruptcy record of Faith Vanduzer from Thomaston, CT, shows a Chapter 7 case filed in Nov 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-09."
Faith Vanduzer — Connecticut

Howard J Vanduzer, Thomaston CT

Address: 1745 Waterbury Rd Thomaston, CT 06787
Brief Overview of Bankruptcy Case 13-50409: "Thomaston, CT resident Howard J Vanduzer's 2013-03-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/19/2013."
Howard J Vanduzer — Connecticut

Jan P Walden, Thomaston CT

Address: 250 Reynolds Bridge Rd Apt B5 Thomaston, CT 06787-6903
Brief Overview of Bankruptcy Case 16-50405: "In a Chapter 7 bankruptcy case, Jan P Walden from Thomaston, CT, saw their proceedings start in 2016-03-24 and complete by 06.22.2016, involving asset liquidation."
Jan P Walden — Connecticut

Karen Wawer, Thomaston CT

Address: 2 Branch Rd Apt 6A Thomaston, CT 06787
Bankruptcy Case 10-50266 Overview: "The bankruptcy filing by Karen Wawer, undertaken in February 2010 in Thomaston, CT under Chapter 7, concluded with discharge in 05.12.2010 after liquidating assets."
Karen Wawer — Connecticut

Aimee E Wiles, Thomaston CT

Address: 56 Stumpf Ave Thomaston, CT 06787-1931
Brief Overview of Bankruptcy Case 14-51788: "Aimee E Wiles's Chapter 7 bankruptcy, filed in Thomaston, CT in 11/25/2014, led to asset liquidation, with the case closing in 2015-02-23."
Aimee E Wiles — Connecticut

Curtis G Wiles, Thomaston CT

Address: 56 Stumpf Ave Thomaston, CT 06787-1931
Bankruptcy Case 14-51788 Overview: "Curtis G Wiles's bankruptcy, initiated in November 2014 and concluded by Feb 23, 2015 in Thomaston, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Curtis G Wiles — Connecticut

Alan M Williams, Thomaston CT

Address: 420 Michelle Ln S Thomaston, CT 06787-1275
Brief Overview of Bankruptcy Case 15-50651: "The bankruptcy record of Alan M Williams from Thomaston, CT, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-09."
Alan M Williams — Connecticut

Carlton E Williams, Thomaston CT

Address: 200 Reynolds Bridge Rd Apt 23 Thomaston, CT 06787-2064
Bankruptcy Case 15-50889 Summary: "Carlton E Williams's Chapter 7 bankruptcy, filed in Thomaston, CT in 2015-06-30, led to asset liquidation, with the case closing in September 2015."
Carlton E Williams — Connecticut

Linda C Williams, Thomaston CT

Address: 200 Reynolds Bridge Rd Apt 23 Thomaston, CT 06787-2064
Bankruptcy Case 15-50889 Summary: "In a Chapter 7 bankruptcy case, Linda C Williams from Thomaston, CT, saw her proceedings start in 2015-06-30 and complete by 2015-09-28, involving asset liquidation."
Linda C Williams — Connecticut

Brian J Wilson, Thomaston CT

Address: 108 River St Thomaston, CT 06787
Snapshot of U.S. Bankruptcy Proceeding Case 11-50755: "Thomaston, CT resident Brian J Wilson's 04.18.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 4, 2011."
Brian J Wilson — Connecticut

Christopher T Wright, Thomaston CT

Address: 262 High St Apt C Thomaston, CT 06787-1555
Concise Description of Bankruptcy Case 14-503367: "In a Chapter 7 bankruptcy case, Christopher T Wright from Thomaston, CT, saw their proceedings start in March 7, 2014 and complete by June 5, 2014, involving asset liquidation."
Christopher T Wright — Connecticut

Angenette M Yarrish, Thomaston CT

Address: 92 Bristol St Thomaston, CT 06787
Snapshot of U.S. Bankruptcy Proceeding Case 13-50835: "The bankruptcy record of Angenette M Yarrish from Thomaston, CT, shows a Chapter 7 case filed in 05/31/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-04."
Angenette M Yarrish — Connecticut

Jean Yenkelun, Thomaston CT

Address: 174 Edgewood Ave Thomaston, CT 06787
Bankruptcy Case 09-52589 Summary: "Thomaston, CT resident Jean Yenkelun's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Jean Yenkelun — Connecticut

Traci Zaccagnini, Thomaston CT

Address: 291 Fenn Rd Thomaston, CT 06787
Concise Description of Bankruptcy Case 10-527757: "The bankruptcy filing by Traci Zaccagnini, undertaken in November 15, 2010 in Thomaston, CT under Chapter 7, concluded with discharge in 2011-02-16 after liquidating assets."
Traci Zaccagnini — Connecticut

Michele Zenobia, Thomaston CT

Address: 118 Williams St Thomaston, CT 06787
Brief Overview of Bankruptcy Case 10-50518: "Thomaston, CT resident Michele Zenobia's 2010-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.24.2010."
Michele Zenobia — Connecticut

Melanie Zuklie, Thomaston CT

Address: 46 Old Smith Rd Thomaston, CT 06787-2626
Bankruptcy Case 15-51307 Overview: "The bankruptcy record of Melanie Zuklie from Thomaston, CT, shows a Chapter 7 case filed in 2015-09-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-14."
Melanie Zuklie — Connecticut

Explore Free Bankruptcy Records by State