Website Logo

Thompson, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Thompson.

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

Christopher M Appleton, Thompson CT

Address: 477 W Thompson Rd Thompson, CT 06277
Snapshot of U.S. Bankruptcy Proceeding Case 12-22835: "Thompson, CT resident Christopher M Appleton's 11/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-06."
Christopher M Appleton — Connecticut

Maria V Bashaw, Thompson CT

Address: PO Box 456 Thompson, CT 06277
Concise Description of Bankruptcy Case 12-206897: "Thompson, CT resident Maria V Bashaw's 2012-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-15."
Maria V Bashaw — Connecticut

Bradford T Bates, Thompson CT

Address: 185 Sand Dam Rd Thompson, CT 06277
Concise Description of Bankruptcy Case 12-227047: "Thompson, CT resident Bradford T Bates's Nov 14, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-18."
Bradford T Bates — Connecticut

Theresa Lea Baton, Thompson CT

Address: 492 W Thompson Rd Thompson, CT 06277
Bankruptcy Case 12-21875 Overview: "Theresa Lea Baton's Chapter 7 bankruptcy, filed in Thompson, CT in July 31, 2012, led to asset liquidation, with the case closing in 2012-11-16."
Theresa Lea Baton — Connecticut

Jr Theodore F Bliss, Thompson CT

Address: 265 Elmwood Hill Rd Thompson, CT 06277
Concise Description of Bankruptcy Case 13-224457: "The bankruptcy filing by Jr Theodore F Bliss, undertaken in November 29, 2013 in Thompson, CT under Chapter 7, concluded with discharge in 03/05/2014 after liquidating assets."
Jr Theodore F Bliss — Connecticut

Brian D Boucher, Thompson CT

Address: 70 Brookside Dr Thompson, CT 06277-2200
Snapshot of U.S. Bankruptcy Proceeding Case 15-20259: "In Thompson, CT, Brian D Boucher filed for Chapter 7 bankruptcy in 02.25.2015. This case, involving liquidating assets to pay off debts, was resolved by May 26, 2015."
Brian D Boucher — Connecticut

Thomas B Brennan, Thompson CT

Address: 25 Wrightson Dr Thompson, CT 06277
Concise Description of Bankruptcy Case 11-212887: "In a Chapter 7 bankruptcy case, Thomas B Brennan from Thompson, CT, saw their proceedings start in 2011-04-29 and complete by July 2011, involving asset liquidation."
Thomas B Brennan — Connecticut

Raymond H Brouillette, Thompson CT

Address: 940 Quaddick Town Farm Rd Thompson, CT 06277
Bankruptcy Case 12-21834 Summary: "Thompson, CT resident Raymond H Brouillette's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.12.2012."
Raymond H Brouillette — Connecticut

Anthony Butler, Thompson CT

Address: 28 Oleary Rd Thompson, CT 06277
Snapshot of U.S. Bankruptcy Proceeding Case 12-22695: "The bankruptcy record of Anthony Butler from Thompson, CT, shows a Chapter 7 case filed in 11.13.2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 17, 2013."
Anthony Butler — Connecticut

Daniel Caissie, Thompson CT

Address: 94 Brandy Hill Rd Thompson, CT 06277
Bankruptcy Case 10-23595 Overview: "In Thompson, CT, Daniel Caissie filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-04."
Daniel Caissie — Connecticut

Glenn R Carlson, Thompson CT

Address: 508 Quaddick Town Farm Rd Thompson, CT 06277-2328
Snapshot of U.S. Bankruptcy Proceeding Case 15-21885: "The bankruptcy filing by Glenn R Carlson, undertaken in Oct 30, 2015 in Thompson, CT under Chapter 7, concluded with discharge in 2016-01-28 after liquidating assets."
Glenn R Carlson — Connecticut

Tammy E Carlson, Thompson CT

Address: 508 Quaddick Town Farm Rd Thompson, CT 06277-2328
Bankruptcy Case 14-20361 Overview: "The bankruptcy filing by Tammy E Carlson, undertaken in 2014-02-28 in Thompson, CT under Chapter 7, concluded with discharge in 2014-05-29 after liquidating assets."
Tammy E Carlson — Connecticut

Danielle S Chevalier, Thompson CT

Address: 41 Hiawatha Dr Thompson, CT 06277-2411
Bankruptcy Case 14-21156 Summary: "The bankruptcy filing by Danielle S Chevalier, undertaken in June 10, 2014 in Thompson, CT under Chapter 7, concluded with discharge in September 8, 2014 after liquidating assets."
Danielle S Chevalier — Connecticut

Sal M Coco, Thompson CT

Address: 231 Thompson Rd Thompson, CT 06277
Bankruptcy Case 11-23257 Overview: "In Thompson, CT, Sal M Coco filed for Chapter 7 bankruptcy in 2011-11-11. This case, involving liquidating assets to pay off debts, was resolved by February 27, 2012."
Sal M Coco — Connecticut

Bradley J Cook, Thompson CT

Address: 369 W Thompson Rd Thompson, CT 06277
Concise Description of Bankruptcy Case 11-236497: "The bankruptcy filing by Bradley J Cook, undertaken in 2011-12-30 in Thompson, CT under Chapter 7, concluded with discharge in 2012-04-16 after liquidating assets."
Bradley J Cook — Connecticut

Thomas W Curran, Thompson CT

Address: 102 Brandy Hill Rd Thompson, CT 06277-2310
Concise Description of Bankruptcy Case 2014-206727: "The case of Thomas W Curran in Thompson, CT, demonstrates a Chapter 7 bankruptcy filed in 04.07.2014 and discharged early 07/06/2014, focusing on asset liquidation to repay creditors."
Thomas W Curran — Connecticut

Steven E Cutler, Thompson CT

Address: 21 S Shore Rd Thompson, CT 06277
Bankruptcy Case 11-21600 Summary: "The case of Steven E Cutler in Thompson, CT, demonstrates a Chapter 7 bankruptcy filed in May 27, 2011 and discharged early August 2011, focusing on asset liquidation to repay creditors."
Steven E Cutler — Connecticut

Lucy M Depatsy, Thompson CT

Address: 33 Porter Plain Rd Thompson, CT 06277
Bankruptcy Case 13-21311 Summary: "The bankruptcy filing by Lucy M Depatsy, undertaken in 2013-06-25 in Thompson, CT under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Lucy M Depatsy — Connecticut

Jr Robert J Deroche, Thompson CT

Address: 23 Elaine St Thompson, CT 06277
Concise Description of Bankruptcy Case 11-211167: "The bankruptcy record of Jr Robert J Deroche from Thompson, CT, shows a Chapter 7 case filed in Apr 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-05."
Jr Robert J Deroche — Connecticut

John F Dipilato, Thompson CT

Address: 65 Church St Thompson, CT 06277
Concise Description of Bankruptcy Case 12-207687: "John F Dipilato's Chapter 7 bankruptcy, filed in Thompson, CT in March 31, 2012, led to asset liquidation, with the case closing in 06.27.2012."
John F Dipilato — Connecticut

Chris Fafard, Thompson CT

Address: PO Box 506 Thompson, CT 06277
Brief Overview of Bankruptcy Case 10-22959: "Chris Fafard's Chapter 7 bankruptcy, filed in Thompson, CT in 2010-08-27, led to asset liquidation, with the case closing in Dec 13, 2010."
Chris Fafard — Connecticut

James Fontaine, Thompson CT

Address: 477 W Thompson Rd Thompson, CT 06277
Brief Overview of Bankruptcy Case 10-21822: "The bankruptcy record of James Fontaine from Thompson, CT, shows a Chapter 7 case filed in 2010-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
James Fontaine — Connecticut

Beverly J Garofolo, Thompson CT

Address: 20 Breaults Landing Rd Thompson, CT 06277
Bankruptcy Case 12-20792 Overview: "The case of Beverly J Garofolo in Thompson, CT, demonstrates a Chapter 7 bankruptcy filed in 04/03/2012 and discharged early 07/20/2012, focusing on asset liquidation to repay creditors."
Beverly J Garofolo — Connecticut

Denise M Gaudette, Thompson CT

Address: 16 Sunnyside Dr Thompson, CT 06277
Brief Overview of Bankruptcy Case 11-23651: "The bankruptcy filing by Denise M Gaudette, undertaken in Dec 30, 2011 in Thompson, CT under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Denise M Gaudette — Connecticut

Frank Grigarauskas, Thompson CT

Address: PO Box 441 Thompson, CT 06277
Bankruptcy Case 10-21796 Overview: "Thompson, CT resident Frank Grigarauskas's 05.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 11, 2010."
Frank Grigarauskas — Connecticut

Kenneth A Halley, Thompson CT

Address: 11 Indian Inn Rd Thompson, CT 06277
Brief Overview of Bankruptcy Case 12-21030: "The case of Kenneth A Halley in Thompson, CT, demonstrates a Chapter 7 bankruptcy filed in April 29, 2012 and discharged early 2012-08-15, focusing on asset liquidation to repay creditors."
Kenneth A Halley — Connecticut

Jeffery Hannan, Thompson CT

Address: 290 Quaddick Rd Thompson, CT 06277
Brief Overview of Bankruptcy Case 09-23617: "The case of Jeffery Hannan in Thompson, CT, demonstrates a Chapter 7 bankruptcy filed in 12.11.2009 and discharged early Mar 16, 2010, focusing on asset liquidation to repay creditors."
Jeffery Hannan — Connecticut

John S Jezierski, Thompson CT

Address: 79 Jezierski Ln Thompson, CT 06277-1315
Bankruptcy Case 2014-21008 Summary: "John S Jezierski's bankruptcy, initiated in May 20, 2014 and concluded by 2014-08-18 in Thompson, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John S Jezierski — Connecticut

Laura Kania, Thompson CT

Address: PO Box 464 Thompson, CT 06277
Bankruptcy Case 10-23020 Summary: "Laura Kania's Chapter 7 bankruptcy, filed in Thompson, CT in 2010-08-31, led to asset liquidation, with the case closing in December 2010."
Laura Kania — Connecticut

David F Kanter, Thompson CT

Address: 2 Maple Ln Thompson, CT 06277-2820
Snapshot of U.S. Bankruptcy Proceeding Case 07-21806: "David F Kanter, a resident of Thompson, CT, entered a Chapter 13 bankruptcy plan in December 2007, culminating in its successful completion by April 2013."
David F Kanter — Connecticut

Lisa Knight, Thompson CT

Address: 317 County Home Rd Thompson, CT 06277
Concise Description of Bankruptcy Case 10-239307: "Lisa Knight's Chapter 7 bankruptcy, filed in Thompson, CT in 2010-11-17, led to asset liquidation, with the case closing in 03.05.2011."
Lisa Knight — Connecticut

David B Labonte, Thompson CT

Address: 58 Center St Thompson, CT 06277
Brief Overview of Bankruptcy Case 11-21991: "The bankruptcy record of David B Labonte from Thompson, CT, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 21, 2011."
David B Labonte — Connecticut

Jeffrey L Labonte, Thompson CT

Address: 141 Church St Thompson, CT 06277
Brief Overview of Bankruptcy Case 11-20904: "The case of Jeffrey L Labonte in Thompson, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-03-31 and discharged early 06/29/2011, focusing on asset liquidation to repay creditors."
Jeffrey L Labonte — Connecticut

Joseph P Lamothe, Thompson CT

Address: 675 Quaddick Town Farm Rd Thompson, CT 06277
Bankruptcy Case 12-21523 Overview: "Joseph P Lamothe's Chapter 7 bankruptcy, filed in Thompson, CT in Jun 21, 2012, led to asset liquidation, with the case closing in 10/07/2012."
Joseph P Lamothe — Connecticut

David Langer, Thompson CT

Address: 12 Cournoyer Rd Thompson, CT 06277
Snapshot of U.S. Bankruptcy Proceeding Case 10-22774: "In Thompson, CT, David Langer filed for Chapter 7 bankruptcy in 2010-08-12. This case, involving liquidating assets to pay off debts, was resolved by November 28, 2010."
David Langer — Connecticut

Eric Lariviere, Thompson CT

Address: 102 Spicer Rd Thompson, CT 06277
Concise Description of Bankruptcy Case 10-234317: "In a Chapter 7 bankruptcy case, Eric Lariviere from Thompson, CT, saw their proceedings start in October 5, 2010 and complete by Jan 12, 2011, involving asset liquidation."
Eric Lariviere — Connecticut

Jr Glen Leveille, Thompson CT

Address: 543 Thompson Rd Thompson, CT 06277
Brief Overview of Bankruptcy Case 10-23433: "Thompson, CT resident Jr Glen Leveille's 2010-10-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Jr Glen Leveille — Connecticut

Kelly M Leveille, Thompson CT

Address: 75 Robbins Rd Thompson, CT 06277-2825
Snapshot of U.S. Bankruptcy Proceeding Case 16-20516: "Kelly M Leveille's Chapter 7 bankruptcy, filed in Thompson, CT in 03.31.2016, led to asset liquidation, with the case closing in 06.29.2016."
Kelly M Leveille — Connecticut

Peter J Manoogian, Thompson CT

Address: 434 Quaddick Rd Thompson, CT 06277
Bankruptcy Case 12-20688 Summary: "The case of Peter J Manoogian in Thompson, CT, demonstrates a Chapter 7 bankruptcy filed in 03.29.2012 and discharged early July 2012, focusing on asset liquidation to repay creditors."
Peter J Manoogian — Connecticut

Dan Mcdonald, Thompson CT

Address: 48 Babula Rd Thompson, CT 06277
Snapshot of U.S. Bankruptcy Proceeding Case 10-22852: "The bankruptcy record of Dan Mcdonald from Thompson, CT, shows a Chapter 7 case filed in 08.18.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.04.2010."
Dan Mcdonald — Connecticut

Eric T Mcglynn, Thompson CT

Address: 369 Quaddick Rd Thompson, CT 06277-2912
Bankruptcy Case 2014-21439 Summary: "In a Chapter 7 bankruptcy case, Eric T Mcglynn from Thompson, CT, saw their proceedings start in Jul 23, 2014 and complete by October 2014, involving asset liquidation."
Eric T Mcglynn — Connecticut

Rebecca L Mcglynn, Thompson CT

Address: 46 Indian Inn Rd Thompson, CT 06277-1313
Brief Overview of Bankruptcy Case 14-21439: "Rebecca L Mcglynn's Chapter 7 bankruptcy, filed in Thompson, CT in Jul 23, 2014, led to asset liquidation, with the case closing in 10/21/2014."
Rebecca L Mcglynn — Connecticut

Kathleen M Meisler, Thompson CT

Address: 261 Thompson Hill Rd Thompson, CT 06277
Concise Description of Bankruptcy Case 12-215777: "Kathleen M Meisler's Chapter 7 bankruptcy, filed in Thompson, CT in 2012-06-28, led to asset liquidation, with the case closing in 2012-10-14."
Kathleen M Meisler — Connecticut

Marc Paul Morin, Thompson CT

Address: 193 Chase Rd Thompson, CT 06277
Bankruptcy Case 11-20633 Overview: "Thompson, CT resident Marc Paul Morin's Mar 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-08."
Marc Paul Morin — Connecticut

Mark A Mowry, Thompson CT

Address: 88 Quaddick Town Farm Rd Thompson, CT 06277
Brief Overview of Bankruptcy Case 11-21467: "The bankruptcy record of Mark A Mowry from Thompson, CT, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 17, 2011."
Mark A Mowry — Connecticut

Robert Charles Neundorf, Thompson CT

Address: 144 New Rd Thompson, CT 06277
Brief Overview of Bankruptcy Case 12-21719: "In Thompson, CT, Robert Charles Neundorf filed for Chapter 7 bankruptcy in 07.16.2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Robert Charles Neundorf — Connecticut

Michael C Newell, Thompson CT

Address: 88 Baker Rd Thompson, CT 06277-2302
Brief Overview of Bankruptcy Case 14-21153: "The case of Michael C Newell in Thompson, CT, demonstrates a Chapter 7 bankruptcy filed in 06.10.2014 and discharged early September 2014, focusing on asset liquidation to repay creditors."
Michael C Newell — Connecticut

Stephen W Normandin, Thompson CT

Address: PO Box 38 Thompson, CT 06277
Concise Description of Bankruptcy Case 13-204827: "Stephen W Normandin's Chapter 7 bankruptcy, filed in Thompson, CT in 2013-03-15, led to asset liquidation, with the case closing in 2013-06-19."
Stephen W Normandin — Connecticut

Mary E Papageorge, Thompson CT

Address: PO Box 332 Thompson, CT 06277
Concise Description of Bankruptcy Case 13-209737: "Thompson, CT resident Mary E Papageorge's May 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 18, 2013."
Mary E Papageorge — Connecticut

Mary Eileen Papageorge, Thompson CT

Address: PO Box 332 Thompson, CT 06277
Snapshot of U.S. Bankruptcy Proceeding Case 12-20503: "The bankruptcy record of Mary Eileen Papageorge from Thompson, CT, shows a Chapter 7 case filed in Mar 7, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-23."
Mary Eileen Papageorge — Connecticut

Iii Richard H Pedersen, Thompson CT

Address: 350 Brandy Hill Rd Thompson, CT 06277
Bankruptcy Case 11-21121 Overview: "In a Chapter 7 bankruptcy case, Iii Richard H Pedersen from Thompson, CT, saw their proceedings start in 04/19/2011 and complete by 08.05.2011, involving asset liquidation."
Iii Richard H Pedersen — Connecticut

Andrew D Place, Thompson CT

Address: 37 Elaine St Thompson, CT 06277
Snapshot of U.S. Bankruptcy Proceeding Case 11-23273: "In a Chapter 7 bankruptcy case, Andrew D Place from Thompson, CT, saw their proceedings start in 11/15/2011 and complete by March 2, 2012, involving asset liquidation."
Andrew D Place — Connecticut

Susan Pratt, Thompson CT

Address: 275 W Thompson Rd Thompson, CT 06277
Brief Overview of Bankruptcy Case 13-21563: "The case of Susan Pratt in Thompson, CT, demonstrates a Chapter 7 bankruptcy filed in 07/31/2013 and discharged early 2013-11-04, focusing on asset liquidation to repay creditors."
Susan Pratt — Connecticut

Sulo K Pulkkinen, Thompson CT

Address: 102 Brandy Hill Rd Thompson, CT 06277
Bankruptcy Case 09-22867 Overview: "The bankruptcy record of Sulo K Pulkkinen from Thompson, CT, shows a Chapter 7 case filed in 10.06.2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 10, 2010."
Sulo K Pulkkinen — Connecticut

Edgar Racicot, Thompson CT

Address: 26 Quaddick Town Farm Rd Thompson, CT 06277
Concise Description of Bankruptcy Case 10-216187: "In Thompson, CT, Edgar Racicot filed for Chapter 7 bankruptcy in 2010-05-14. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-30."
Edgar Racicot — Connecticut

Jessica A Rawson, Thompson CT

Address: 5 Alix Dr Thompson, CT 06277-2900
Brief Overview of Bankruptcy Case 2014-20794: "The case of Jessica A Rawson in Thompson, CT, demonstrates a Chapter 7 bankruptcy filed in 04.25.2014 and discharged early Jul 24, 2014, focusing on asset liquidation to repay creditors."
Jessica A Rawson — Connecticut

Michael Robey, Thompson CT

Address: 537 Quaddick Rd Thompson, CT 06277
Brief Overview of Bankruptcy Case 10-20733: "Michael Robey's Chapter 7 bankruptcy, filed in Thompson, CT in March 2010, led to asset liquidation, with the case closing in June 2010."
Michael Robey — Connecticut

Keri A Roy, Thompson CT

Address: 741 Quaddick Town Farm Rd Thompson, CT 06277-2512
Brief Overview of Bankruptcy Case 14-22378: "In a Chapter 7 bankruptcy case, Keri A Roy from Thompson, CT, saw her proceedings start in 2014-12-12 and complete by March 12, 2015, involving asset liquidation."
Keri A Roy — Connecticut

Doris Roy, Thompson CT

Address: 34 Church St Thompson, CT 06277
Brief Overview of Bankruptcy Case 10-23106: "In a Chapter 7 bankruptcy case, Doris Roy from Thompson, CT, saw her proceedings start in September 10, 2010 and complete by December 2010, involving asset liquidation."
Doris Roy — Connecticut

Dale H Scott, Thompson CT

Address: 1333 Thompson Rd Thompson, CT 06277
Concise Description of Bankruptcy Case 13-208527: "The bankruptcy record of Dale H Scott from Thompson, CT, shows a Chapter 7 case filed in Apr 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/03/2013."
Dale H Scott — Connecticut

Deejay T Silva, Thompson CT

Address: 738 Quaddick Town Farm Rd Thompson, CT 06277-2516
Bankruptcy Case 16-20547 Summary: "The bankruptcy record of Deejay T Silva from Thompson, CT, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-01."
Deejay T Silva — Connecticut

Jeffrey S Thebado, Thompson CT

Address: 310 W Thompson Rd Thompson, CT 06277
Concise Description of Bankruptcy Case 11-206817: "In a Chapter 7 bankruptcy case, Jeffrey S Thebado from Thompson, CT, saw their proceedings start in Mar 16, 2011 and complete by June 2011, involving asset liquidation."
Jeffrey S Thebado — Connecticut

David K Wahlstrom, Thompson CT

Address: 480 Quaddick Town Farm Rd Thompson, CT 06277
Brief Overview of Bankruptcy Case 13-21962: "In a Chapter 7 bankruptcy case, David K Wahlstrom from Thompson, CT, saw his proceedings start in Sep 26, 2013 and complete by December 2013, involving asset liquidation."
David K Wahlstrom — Connecticut

Dana Walcott, Thompson CT

Address: 670 E Thompson Rd Thompson, CT 06277
Bankruptcy Case 10-23736 Overview: "Dana Walcott's bankruptcy, initiated in Oct 29, 2010 and concluded by February 14, 2011 in Thompson, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dana Walcott — Connecticut

Ryan Walters, Thompson CT

Address: 66 Lambert Rd Thompson, CT 06277-2819
Bankruptcy Case 15-14148-TBD Summary: "Thompson, CT resident Ryan Walters's 2015-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 8, 2015."
Ryan Walters — Connecticut

Pamela L Welcome, Thompson CT

Address: PO Box 38 Thompson, CT 06277
Bankruptcy Case 13-20483 Overview: "In Thompson, CT, Pamela L Welcome filed for Chapter 7 bankruptcy in March 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 19, 2013."
Pamela L Welcome — Connecticut

Jonathan A Young, Thompson CT

Address: 271 Quaddick Town Farm Rd Thompson, CT 06277-1919
Brief Overview of Bankruptcy Case 2014-21286: "Thompson, CT resident Jonathan A Young's 2014-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.28.2014."
Jonathan A Young — Connecticut

Gladys M Zachariewicz, Thompson CT

Address: 5 Starr Rd Thompson, CT 06277-1926
Bankruptcy Case 15-21918 Summary: "The case of Gladys M Zachariewicz in Thompson, CT, demonstrates a Chapter 7 bankruptcy filed in October 31, 2015 and discharged early 2016-01-29, focusing on asset liquidation to repay creditors."
Gladys M Zachariewicz — Connecticut

Explore Free Bankruptcy Records by State