Westbrook, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Westbrook.
Last updated on:
March 30, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
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