Website Logo

Westbrook, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Westbrook.

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

Michael Adorno, Westbrook CT

Address: 193 Seaside Ave Westbrook, CT 06498
Bankruptcy Case 11-30027 Summary: "The case of Michael Adorno in Westbrook, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-01-05 and discharged early 2011-04-23, focusing on asset liquidation to repay creditors."
Michael Adorno — Connecticut

Mokbul Ahamed, Westbrook CT

Address: 170 Fawn Hill Dr Westbrook, CT 06498-1961
Brief Overview of Bankruptcy Case 14-32066: "The bankruptcy record of Mokbul Ahamed from Westbrook, CT, shows a Chapter 7 case filed in 11/06/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 4, 2015."
Mokbul Ahamed — Connecticut

Donna Aleman, Westbrook CT

Address: 13 Minnow Ln Westbrook, CT 06498
Concise Description of Bankruptcy Case 10-303777: "Donna Aleman's bankruptcy, initiated in February 2010 and concluded by 05.18.2010 in Westbrook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Aleman — Connecticut

Ashley A Amenta, Westbrook CT

Address: 2 Halls Rd Westbrook, CT 06498-3555
Snapshot of U.S. Bankruptcy Proceeding Case 2014-30683: "The case of Ashley A Amenta in Westbrook, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-04-09 and discharged early 2014-07-08, focusing on asset liquidation to repay creditors."
Ashley A Amenta — Connecticut

Joseph Andrasik, Westbrook CT

Address: 28 Green Acres Park Dr Westbrook, CT 06498
Snapshot of U.S. Bankruptcy Proceeding Case 10-32130: "Joseph Andrasik's bankruptcy, initiated in Jul 15, 2010 and concluded by 10/31/2010 in Westbrook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Andrasik — Connecticut

Charles S Bailow, Westbrook CT

Address: 42 Chapman Beach Rd Westbrook, CT 06498
Concise Description of Bankruptcy Case 13-307567: "Westbrook, CT resident Charles S Bailow's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.31.2013."
Charles S Bailow — Connecticut

Susan Barretta, Westbrook CT

Address: 336 Chittenden Hill Rd Westbrook, CT 06498
Brief Overview of Bankruptcy Case 10-32753: "Susan Barretta's bankruptcy, initiated in 09/14/2010 and concluded by 2010-12-31 in Westbrook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Barretta — Connecticut

Craig Bevington, Westbrook CT

Address: 1440 Essex Rd Westbrook, CT 06498
Snapshot of U.S. Bankruptcy Proceeding Case 09-33141: "The case of Craig Bevington in Westbrook, CT, demonstrates a Chapter 7 bankruptcy filed in 2009-11-05 and discharged early 2010-02-09, focusing on asset liquidation to repay creditors."
Craig Bevington — Connecticut

Anthony G Bielawa, Westbrook CT

Address: 35 Fishing Brook Rd Westbrook, CT 06498-1470
Bankruptcy Case 16-30627 Summary: "Westbrook, CT resident Anthony G Bielawa's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 21, 2016."
Anthony G Bielawa — Connecticut

Victoria M Bielawa, Westbrook CT

Address: 35 Fishing Brook Rd Westbrook, CT 06498-1470
Snapshot of U.S. Bankruptcy Proceeding Case 16-30627: "Victoria M Bielawa's Chapter 7 bankruptcy, filed in Westbrook, CT in April 22, 2016, led to asset liquidation, with the case closing in 2016-07-21."
Victoria M Bielawa — Connecticut

Kenneth Blair, Westbrook CT

Address: 74 Grove Beach Rd N Westbrook, CT 06498-1604
Bankruptcy Case 14-32213 Summary: "The bankruptcy filing by Kenneth Blair, undertaken in 12.02.2014 in Westbrook, CT under Chapter 7, concluded with discharge in 2015-03-02 after liquidating assets."
Kenneth Blair — Connecticut

Sean Arthur Boardman, Westbrook CT

Address: 52 Acorn Dr Westbrook, CT 06498
Bankruptcy Case 13-32052 Overview: "The case of Sean Arthur Boardman in Westbrook, CT, demonstrates a Chapter 7 bankruptcy filed in October 2013 and discharged early 02.02.2014, focusing on asset liquidation to repay creditors."
Sean Arthur Boardman — Connecticut

Amy J Bosco, Westbrook CT

Address: 382 Cold Spring Dr Westbrook, CT 06498-1588
Bankruptcy Case 2014-31248 Summary: "In a Chapter 7 bankruptcy case, Amy J Bosco from Westbrook, CT, saw her proceedings start in 06.30.2014 and complete by 2014-09-28, involving asset liquidation."
Amy J Bosco — Connecticut

Pamela K Brealey, Westbrook CT

Address: 419 Boston Post Rd Westbrook, CT 06498-1741
Concise Description of Bankruptcy Case 14-311307: "Westbrook, CT resident Pamela K Brealey's 06.12.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 10, 2014."
Pamela K Brealey — Connecticut

Audrey D Cappello, Westbrook CT

Address: 10 Grove Ter Westbrook, CT 06498-1632
Bankruptcy Case 15-31380 Overview: "Audrey D Cappello's bankruptcy, initiated in Aug 15, 2015 and concluded by 2015-11-13 in Westbrook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Audrey D Cappello — Connecticut

Leslie Celotto, Westbrook CT

Address: 63 Pilots Point Dr Westbrook, CT 06498
Brief Overview of Bankruptcy Case 10-31810: "In a Chapter 7 bankruptcy case, Leslie Celotto from Westbrook, CT, saw their proceedings start in 06/16/2010 and complete by October 2, 2010, involving asset liquidation."
Leslie Celotto — Connecticut

Beverly Jean Chapman, Westbrook CT

Address: 314 Chapman Mill Pond Rd Unit 5 Westbrook, CT 06498-1679
Bankruptcy Case 16-30634 Summary: "In a Chapter 7 bankruptcy case, Beverly Jean Chapman from Westbrook, CT, saw her proceedings start in 2016-04-25 and complete by July 24, 2016, involving asset liquidation."
Beverly Jean Chapman — Connecticut

Harry Elia Chapman, Westbrook CT

Address: 314 Chapman Mill Pond Rd Unit 5 Westbrook, CT 06498-1679
Bankruptcy Case 16-30634 Summary: "The bankruptcy record of Harry Elia Chapman from Westbrook, CT, shows a Chapter 7 case filed in 2016-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 24, 2016."
Harry Elia Chapman — Connecticut

Lewis Ciscato, Westbrook CT

Address: 20 Trolley Ave Westbrook, CT 06498
Bankruptcy Case 11-30336 Overview: "In a Chapter 7 bankruptcy case, Lewis Ciscato from Westbrook, CT, saw his proceedings start in February 16, 2011 and complete by 2011-06-04, involving asset liquidation."
Lewis Ciscato — Connecticut

Stephen T Coleman, Westbrook CT

Address: 811 Pond Meadow Rd Westbrook, CT 06498
Snapshot of U.S. Bankruptcy Proceeding Case 12-31038: "Westbrook, CT resident Stephen T Coleman's Apr 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Stephen T Coleman — Connecticut

Sr Gerard T Considine, Westbrook CT

Address: 30 Pepperidge Ave Westbrook, CT 06498
Concise Description of Bankruptcy Case 13-321647: "Sr Gerard T Considine's Chapter 7 bankruptcy, filed in Westbrook, CT in 2013-11-13, led to asset liquidation, with the case closing in 2014-02-17."
Sr Gerard T Considine — Connecticut

Lee G Correll, Westbrook CT

Address: 1269 Old Clinton Rd Westbrook, CT 06498
Brief Overview of Bankruptcy Case 13-31615: "The case of Lee G Correll in Westbrook, CT, demonstrates a Chapter 7 bankruptcy filed in 08.22.2013 and discharged early 2013-11-26, focusing on asset liquidation to repay creditors."
Lee G Correll — Connecticut

Cynthia A Cote, Westbrook CT

Address: 196 Boston Post Rd Westbrook, CT 06498
Brief Overview of Bankruptcy Case 12-30101: "The bankruptcy filing by Cynthia A Cote, undertaken in Jan 17, 2012 in Westbrook, CT under Chapter 7, concluded with discharge in 05/04/2012 after liquidating assets."
Cynthia A Cote — Connecticut

Ghyslaine M Cote, Westbrook CT

Address: 15 Folkstone Ct Westbrook, CT 06498
Bankruptcy Case 12-31595 Overview: "The bankruptcy filing by Ghyslaine M Cote, undertaken in 07/02/2012 in Westbrook, CT under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Ghyslaine M Cote — Connecticut

Elaine T Crawford, Westbrook CT

Address: 103 Salt Island Rd Westbrook, CT 06498
Brief Overview of Bankruptcy Case 11-30869: "The case of Elaine T Crawford in Westbrook, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-04-01 and discharged early 07.18.2011, focusing on asset liquidation to repay creditors."
Elaine T Crawford — Connecticut

Thomas W Degrandchamp, Westbrook CT

Address: 1935 Boston Post Rd Westbrook, CT 06498
Brief Overview of Bankruptcy Case 11-32397: "Thomas W Degrandchamp's Chapter 7 bankruptcy, filed in Westbrook, CT in 2011-09-15, led to asset liquidation, with the case closing in 01.01.2012."
Thomas W Degrandchamp — Connecticut

Patricia Drum, Westbrook CT

Address: PO Box 321 Westbrook, CT 06498
Snapshot of U.S. Bankruptcy Proceeding Case 10-32992: "The case of Patricia Drum in Westbrook, CT, demonstrates a Chapter 7 bankruptcy filed in October 1, 2010 and discharged early January 17, 2011, focusing on asset liquidation to repay creditors."
Patricia Drum — Connecticut

Mary Ann Eickler, Westbrook CT

Address: 297 Horse Hill Rd Westbrook, CT 06498
Bankruptcy Case 10-30259 Overview: "Mary Ann Eickler's bankruptcy, initiated in January 2010 and concluded by May 2010 in Westbrook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Ann Eickler — Connecticut

Peggy A Esposito, Westbrook CT

Address: 2 Cook Ter Westbrook, CT 06498
Bankruptcy Case 11-32981 Summary: "The bankruptcy record of Peggy A Esposito from Westbrook, CT, shows a Chapter 7 case filed in 2011-11-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-16."
Peggy A Esposito — Connecticut

Dominic S Famiglietti, Westbrook CT

Address: 104 Johnson Pond Ln Westbrook, CT 06498-3526
Concise Description of Bankruptcy Case 14-320097: "The case of Dominic S Famiglietti in Westbrook, CT, demonstrates a Chapter 7 bankruptcy filed in October 2014 and discharged early January 28, 2015, focusing on asset liquidation to repay creditors."
Dominic S Famiglietti — Connecticut

Halyna Famiglietti, Westbrook CT

Address: 104 Johnson Pond Ln Westbrook, CT 06498-3526
Brief Overview of Bankruptcy Case 14-32009: "Halyna Famiglietti's Chapter 7 bankruptcy, filed in Westbrook, CT in 10.30.2014, led to asset liquidation, with the case closing in 2015-01-28."
Halyna Famiglietti — Connecticut

Elizabeth Farr, Westbrook CT

Address: 523 Essex Rd Westbrook, CT 06498
Bankruptcy Case 10-31947 Overview: "Elizabeth Farr's bankruptcy, initiated in June 2010 and concluded by 10.14.2010 in Westbrook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Farr — Connecticut

Gary M Ferrell, Westbrook CT

Address: 35 Green Acres Park Dr Westbrook, CT 06498
Snapshot of U.S. Bankruptcy Proceeding Case 11-32200: "Gary M Ferrell's Chapter 7 bankruptcy, filed in Westbrook, CT in August 2011, led to asset liquidation, with the case closing in December 10, 2011."
Gary M Ferrell — Connecticut

Frank Florenzano, Westbrook CT

Address: 6 Churchill Ln Westbrook, CT 06498
Concise Description of Bankruptcy Case 09-335477: "Westbrook, CT resident Frank Florenzano's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-23."
Frank Florenzano — Connecticut

Kathrine Frank, Westbrook CT

Address: 1805 Boston Post Rd Westbrook, CT 06498-2048
Bankruptcy Case 15-31201 Overview: "Kathrine Frank's bankruptcy, initiated in Jul 16, 2015 and concluded by October 2015 in Westbrook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathrine Frank — Connecticut

Michael P Fuller, Westbrook CT

Address: 4 Woodsedge Dr Westbrook, CT 06498
Brief Overview of Bankruptcy Case 12-30446: "The bankruptcy record of Michael P Fuller from Westbrook, CT, shows a Chapter 7 case filed in Feb 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/15/2012."
Michael P Fuller — Connecticut

Lisa L Gonzalez, Westbrook CT

Address: 26 Linden Ave S Westbrook, CT 06498
Concise Description of Bankruptcy Case 11-306717: "The case of Lisa L Gonzalez in Westbrook, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-03-18 and discharged early July 2011, focusing on asset liquidation to repay creditors."
Lisa L Gonzalez — Connecticut

Laura Lee Gowac, Westbrook CT

Address: PO Box 459 Westbrook, CT 06498
Bankruptcy Case 12-31135 Overview: "Laura Lee Gowac's Chapter 7 bankruptcy, filed in Westbrook, CT in 2012-05-14, led to asset liquidation, with the case closing in 08/30/2012."
Laura Lee Gowac — Connecticut

Pamela Gracey, Westbrook CT

Address: 44 Linden Ave S Westbrook, CT 06498
Bankruptcy Case 13-30676 Overview: "Pamela Gracey's Chapter 7 bankruptcy, filed in Westbrook, CT in April 2013, led to asset liquidation, with the case closing in Jul 20, 2013."
Pamela Gracey — Connecticut

Thomas P Greaves, Westbrook CT

Address: 6 Whittemore Pl Westbrook, CT 06498-3553
Snapshot of U.S. Bankruptcy Proceeding Case 08-14237-PGH: "Chapter 13 bankruptcy for Thomas P Greaves in Westbrook, CT began in April 8, 2008, focusing on debt restructuring, concluding with plan fulfillment in 05/13/2013."
Thomas P Greaves — Connecticut

Ii William T Harris, Westbrook CT

Address: PO Box 108 Westbrook, CT 06498
Bankruptcy Case 12-30472 Overview: "The bankruptcy record of Ii William T Harris from Westbrook, CT, shows a Chapter 7 case filed in 2012-02-29. In this process, assets were liquidated to settle debts, and the case was discharged in June 16, 2012."
Ii William T Harris — Connecticut

Jr Frederick J Harris, Westbrook CT

Address: 1743 Boston Post Rd Apt 1 Westbrook, CT 06498
Snapshot of U.S. Bankruptcy Proceeding Case 13-30090: "The bankruptcy filing by Jr Frederick J Harris, undertaken in 01.16.2013 in Westbrook, CT under Chapter 7, concluded with discharge in 2013-04-22 after liquidating assets."
Jr Frederick J Harris — Connecticut

Diane A Hunt, Westbrook CT

Address: 34 Worthington Dr Westbrook, CT 06498
Concise Description of Bankruptcy Case 13-312047: "The bankruptcy record of Diane A Hunt from Westbrook, CT, shows a Chapter 7 case filed in 2013-06-25. In this process, assets were liquidated to settle debts, and the case was discharged in 09/29/2013."
Diane A Hunt — Connecticut

Stephen Indich, Westbrook CT

Address: 38 Spencer Plains Rd Westbrook, CT 06498-1548
Brief Overview of Bankruptcy Case 16-30652: "Stephen Indich's Chapter 7 bankruptcy, filed in Westbrook, CT in 2016-04-27, led to asset liquidation, with the case closing in 07/26/2016."
Stephen Indich — Connecticut

Judy V Janiszcak, Westbrook CT

Address: 15 Green Acres Park Dr Westbrook, CT 06498-2054
Bankruptcy Case 15-30820 Summary: "In a Chapter 7 bankruptcy case, Judy V Janiszcak from Westbrook, CT, saw her proceedings start in 2015-05-20 and complete by August 2015, involving asset liquidation."
Judy V Janiszcak — Connecticut

Stephan J Janiszcak, Westbrook CT

Address: 15 Green Acres Park Dr Westbrook, CT 06498-2054
Bankruptcy Case 15-30820 Overview: "The bankruptcy filing by Stephan J Janiszcak, undertaken in May 2015 in Westbrook, CT under Chapter 7, concluded with discharge in 08.18.2015 after liquidating assets."
Stephan J Janiszcak — Connecticut

Kelli L Kennedy, Westbrook CT

Address: 59 Linden Ave S Westbrook, CT 06498-1643
Snapshot of U.S. Bankruptcy Proceeding Case 14-31515: "The case of Kelli L Kennedy in Westbrook, CT, demonstrates a Chapter 7 bankruptcy filed in August 2014 and discharged early 2014-11-11, focusing on asset liquidation to repay creditors."
Kelli L Kennedy — Connecticut

Charles B Knight, Westbrook CT

Address: 33 Green Acres Park Dr Westbrook, CT 06498-2054
Snapshot of U.S. Bankruptcy Proceeding Case 16-30204: "The case of Charles B Knight in Westbrook, CT, demonstrates a Chapter 7 bankruptcy filed in 02/16/2016 and discharged early May 16, 2016, focusing on asset liquidation to repay creditors."
Charles B Knight — Connecticut

Jennifer Kostek, Westbrook CT

Address: 130 Grove Beach Rd N Westbrook, CT 06498
Bankruptcy Case 10-33327 Overview: "Westbrook, CT resident Jennifer Kostek's 11/02/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/18/2011."
Jennifer Kostek — Connecticut

Carol Ann Kotomski, Westbrook CT

Address: 1 Woodsedge Dr Westbrook, CT 06498
Bankruptcy Case 11-31289 Summary: "In Westbrook, CT, Carol Ann Kotomski filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.28.2011."
Carol Ann Kotomski — Connecticut

Hazel Kuhn, Westbrook CT

Address: 37 Kirtland St Westbrook, CT 06498
Bankruptcy Case 10-32938 Summary: "In a Chapter 7 bankruptcy case, Hazel Kuhn from Westbrook, CT, saw her proceedings start in Sep 29, 2010 and complete by Jan 15, 2011, involving asset liquidation."
Hazel Kuhn — Connecticut

Paul Emile Larochelle, Westbrook CT

Address: 411 Boston Post Rd Westbrook, CT 06498
Bankruptcy Case 12-30949 Summary: "Westbrook, CT resident Paul Emile Larochelle's 2012-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 8, 2012."
Paul Emile Larochelle — Connecticut

Katherine A Leissner, Westbrook CT

Address: 117 Pond Meadow Rd Westbrook, CT 06498
Concise Description of Bankruptcy Case 11-313607: "In Westbrook, CT, Katherine A Leissner filed for Chapter 7 bankruptcy in 05.20.2011. This case, involving liquidating assets to pay off debts, was resolved by 09.05.2011."
Katherine A Leissner — Connecticut

Lata Beata Liniewska, Westbrook CT

Address: 136 Old Salt Works Rd Westbrook, CT 06498
Concise Description of Bankruptcy Case 10-330347: "Lata Beata Liniewska's bankruptcy, initiated in 10.06.2010 and concluded by 2011-01-14 in Westbrook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lata Beata Liniewska — Connecticut

Gary Loveland, Westbrook CT

Address: 32 Mohican Rd Westbrook, CT 06498
Bankruptcy Case 09-33612 Overview: "In Westbrook, CT, Gary Loveland filed for Chapter 7 bankruptcy in 2009-12-23. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-29."
Gary Loveland — Connecticut

Iii William Lynch, Westbrook CT

Address: 56 Ortner Dr Westbrook, CT 06498
Brief Overview of Bankruptcy Case 13-31772: "Iii William Lynch's Chapter 7 bankruptcy, filed in Westbrook, CT in 09/17/2013, led to asset liquidation, with the case closing in Dec 22, 2013."
Iii William Lynch — Connecticut

Thomas J Maciolek, Westbrook CT

Address: 38 S Main St Westbrook, CT 06498
Bankruptcy Case 12-31495 Summary: "In a Chapter 7 bankruptcy case, Thomas J Maciolek from Westbrook, CT, saw their proceedings start in June 22, 2012 and complete by 2012-10-08, involving asset liquidation."
Thomas J Maciolek — Connecticut

Mary Elizabeth Mckay, Westbrook CT

Address: 793 Toby Hill Rd Westbrook, CT 06498-3502
Brief Overview of Bankruptcy Case 14-21695: "Westbrook, CT resident Mary Elizabeth Mckay's August 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-25."
Mary Elizabeth Mckay — Connecticut

Marlene S Mongillo, Westbrook CT

Address: 17 Orchard Path Westbrook, CT 06498
Concise Description of Bankruptcy Case 11-328767: "The bankruptcy record of Marlene S Mongillo from Westbrook, CT, shows a Chapter 7 case filed in 11.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-03."
Marlene S Mongillo — Connecticut

Marlene Moore, Westbrook CT

Address: 36 Maple Ridge Rd Westbrook, CT 06498-1965
Bankruptcy Case 16-20072 Overview: "The bankruptcy record of Marlene Moore from Westbrook, CT, shows a Chapter 7 case filed in 01.15.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.14.2016."
Marlene Moore — Connecticut

Robert Moore, Westbrook CT

Address: 116 S Main St Westbrook, CT 06498
Bankruptcy Case 10-31369 Summary: "In a Chapter 7 bankruptcy case, Robert Moore from Westbrook, CT, saw their proceedings start in 2010-05-06 and complete by 2010-08-22, involving asset liquidation."
Robert Moore — Connecticut

Odette Oconnell, Westbrook CT

Address: PO Box 126 Westbrook, CT 06498
Bankruptcy Case 09-33266 Summary: "The bankruptcy record of Odette Oconnell from Westbrook, CT, shows a Chapter 7 case filed in 2009-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Odette Oconnell — Connecticut

Kevin Michael Palm, Westbrook CT

Address: 122 Wesley Ave Westbrook, CT 06498
Bankruptcy Case 12-31604 Summary: "Kevin Michael Palm's Chapter 7 bankruptcy, filed in Westbrook, CT in Jul 3, 2012, led to asset liquidation, with the case closing in Oct 19, 2012."
Kevin Michael Palm — Connecticut

Linda L Palm, Westbrook CT

Address: 860 Old Clinton Rd Westbrook, CT 06498
Bankruptcy Case 13-30507 Summary: "The bankruptcy filing by Linda L Palm, undertaken in Mar 22, 2013 in Westbrook, CT under Chapter 7, concluded with discharge in June 26, 2013 after liquidating assets."
Linda L Palm — Connecticut

Marilyn G Paul, Westbrook CT

Address: PO Box 115 Westbrook, CT 06498
Bankruptcy Case 12-30323 Overview: "The bankruptcy filing by Marilyn G Paul, undertaken in February 14, 2012 in Westbrook, CT under Chapter 7, concluded with discharge in 06.01.2012 after liquidating assets."
Marilyn G Paul — Connecticut

Ryan T Pulcini, Westbrook CT

Address: 1236 Toby Hill Rd Westbrook, CT 06498-1479
Bankruptcy Case 14-32324 Overview: "The case of Ryan T Pulcini in Westbrook, CT, demonstrates a Chapter 7 bankruptcy filed in 12/19/2014 and discharged early March 2015, focusing on asset liquidation to repay creditors."
Ryan T Pulcini — Connecticut

Tracey E Quintin, Westbrook CT

Address: 114 Meadow Lark Ln Westbrook, CT 06498
Concise Description of Bankruptcy Case 11-314877: "Tracey E Quintin's bankruptcy, initiated in 2011-06-02 and concluded by 2011-09-18 in Westbrook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracey E Quintin — Connecticut

Robert Rose, Westbrook CT

Address: 48 Broadway N Westbrook, CT 06498
Brief Overview of Bankruptcy Case 13-32150: "In Westbrook, CT, Robert Rose filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by 02.15.2014."
Robert Rose — Connecticut

Beverly Schiavone, Westbrook CT

Address: 31 Linden Ave N Westbrook, CT 06498
Snapshot of U.S. Bankruptcy Proceeding Case 10-31903: "In a Chapter 7 bankruptcy case, Beverly Schiavone from Westbrook, CT, saw her proceedings start in Jun 24, 2010 and complete by October 2010, involving asset liquidation."
Beverly Schiavone — Connecticut

William L Schuster, Westbrook CT

Address: 540 W Pond Meadow Rd Westbrook, CT 06498
Bankruptcy Case 13-32282 Summary: "William L Schuster's bankruptcy, initiated in December 2013 and concluded by March 10, 2014 in Westbrook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William L Schuster — Connecticut

Monica Selmont, Westbrook CT

Address: 811 Old Clinton Rd Westbrook, CT 06498
Concise Description of Bankruptcy Case 10-317167: "Westbrook, CT resident Monica Selmont's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 23, 2010."
Monica Selmont — Connecticut

Schipritt Naomi Shumbo, Westbrook CT

Address: PO Box 854 Westbrook, CT 06498
Concise Description of Bankruptcy Case 10-331737: "Westbrook, CT resident Schipritt Naomi Shumbo's 10/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.25.2011."
Schipritt Naomi Shumbo — Connecticut

Julie A Stiber, Westbrook CT

Address: PO Box 74 Westbrook, CT 06498-0074
Bankruptcy Case 2014-30606 Summary: "The bankruptcy record of Julie A Stiber from Westbrook, CT, shows a Chapter 7 case filed in 03/31/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-29."
Julie A Stiber — Connecticut

Kevin Strukus, Westbrook CT

Address: 836 Old Clinton Rd Westbrook, CT 06498-1761
Bankruptcy Case 15-31381 Summary: "The case of Kevin Strukus in Westbrook, CT, demonstrates a Chapter 7 bankruptcy filed in August 2015 and discharged early Nov 13, 2015, focusing on asset liquidation to repay creditors."
Kevin Strukus — Connecticut

Coleen M Sutherland, Westbrook CT

Address: 129 Spencer Plains Rd Westbrook, CT 06498
Bankruptcy Case 12-32263 Overview: "In Westbrook, CT, Coleen M Sutherland filed for Chapter 7 bankruptcy in 10/04/2012. This case, involving liquidating assets to pay off debts, was resolved by January 8, 2013."
Coleen M Sutherland — Connecticut

Marion Marie Tucker, Westbrook CT

Address: 153 Horse Hill Rd Westbrook, CT 06498
Concise Description of Bankruptcy Case 11-305567: "Marion Marie Tucker's bankruptcy, initiated in 2011-03-08 and concluded by June 2011 in Westbrook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marion Marie Tucker — Connecticut

Paul A Vicamini, Westbrook CT

Address: 1742 Boston Post Rd Westbrook, CT 06498
Bankruptcy Case 11-30399 Overview: "Paul A Vicamini's bankruptcy, initiated in February 24, 2011 and concluded by 2011-06-12 in Westbrook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul A Vicamini — Connecticut

Bonnie A Vitelli, Westbrook CT

Address: 41 Boston Post Rd Westbrook, CT 06498
Snapshot of U.S. Bankruptcy Proceeding Case 09-33002: "Bonnie A Vitelli's Chapter 7 bankruptcy, filed in Westbrook, CT in Oct 24, 2009, led to asset liquidation, with the case closing in 2010-01-28."
Bonnie A Vitelli — Connecticut

Jr Raymond L Walden, Westbrook CT

Address: 55 Broadway N Westbrook, CT 06498
Brief Overview of Bankruptcy Case 11-30754: "Westbrook, CT resident Jr Raymond L Walden's Mar 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Jr Raymond L Walden — Connecticut

Robert T Wilcox, Westbrook CT

Address: 400 Pond Meadow Rd Westbrook, CT 06498
Concise Description of Bankruptcy Case 11-311337: "The bankruptcy record of Robert T Wilcox from Westbrook, CT, shows a Chapter 7 case filed in 2011-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Robert T Wilcox — Connecticut

Ii Richard L Willis, Westbrook CT

Address: 54 Lakeview Ter Westbrook, CT 06498
Brief Overview of Bankruptcy Case 13-30648: "The bankruptcy record of Ii Richard L Willis from Westbrook, CT, shows a Chapter 7 case filed in 04/12/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/17/2013."
Ii Richard L Willis — Connecticut

Vatsana Xaypanya, Westbrook CT

Address: 164 Break Neck Hill Rd Westbrook, CT 06498
Bankruptcy Case 13-31563 Summary: "The case of Vatsana Xaypanya in Westbrook, CT, demonstrates a Chapter 7 bankruptcy filed in 08/14/2013 and discharged early 11.18.2013, focusing on asset liquidation to repay creditors."
Vatsana Xaypanya — Connecticut

Explore Free Bankruptcy Records by State