Weston, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Weston.
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
Nicole S Asher, Weston CT
Address: 41 Hackberry Hill Rd Weston, CT 06883
Concise Description of Bankruptcy Case 12-506117: "The case of Nicole S Asher in Weston, CT, demonstrates a Chapter 7 bankruptcy filed in 03.30.2012 and discharged early July 16, 2012, focusing on asset liquidation to repay creditors."
Nicole S Asher — Connecticut
Thomas Barcello, Weston CT
Address: 1 Autumn Ridge Rd Weston, CT 06883
Bankruptcy Case 10-51071 Overview: "The bankruptcy filing by Thomas Barcello, undertaken in 05.11.2010 in Weston, CT under Chapter 7, concluded with discharge in 08.27.2010 after liquidating assets."
Thomas Barcello — Connecticut
Douglas Barshop, Weston CT
Address: 7 Wood Hill Rd Weston, CT 06883-1602
Snapshot of U.S. Bankruptcy Proceeding Case 15-50524: "The bankruptcy record of Douglas Barshop from Weston, CT, shows a Chapter 7 case filed in 2015-04-17. In this process, assets were liquidated to settle debts, and the case was discharged in 07.16.2015."
Douglas Barshop — Connecticut
Michael Earvin Boehme, Weston CT
Address: 23 Cardinal Rd Weston, CT 06883-2404
Concise Description of Bankruptcy Case 09-295077: "Michael Earvin Boehme's Chapter 13 bankruptcy in Weston, CT started in 09.03.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Apr 10, 2013."
Michael Earvin Boehme — Connecticut
Scott A Buchwald, Weston CT
Address: 22 Deer Path Rd Weston, CT 06883
Bankruptcy Case 13-51427 Overview: "Weston, CT resident Scott A Buchwald's Sep 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/15/2013."
Scott A Buchwald — Connecticut
Anthony F Buffa, Weston CT
Address: 101 Birch Hill Rd Weston, CT 06883
Bankruptcy Case 13-51171 Summary: "The case of Anthony F Buffa in Weston, CT, demonstrates a Chapter 7 bankruptcy filed in 07/26/2013 and discharged early 10.30.2013, focusing on asset liquidation to repay creditors."
Anthony F Buffa — Connecticut
Jon E Cook, Weston CT
Address: 21 Davis Hill Rd Weston, CT 06883-1902
Brief Overview of Bankruptcy Case 16-50682: "Jon E Cook's Chapter 7 bankruptcy, filed in Weston, CT in 05.25.2016, led to asset liquidation, with the case closing in 08/23/2016."
Jon E Cook — Connecticut
Philip M Cooper, Weston CT
Address: 22 Hill Farm Rd Weston, CT 06883-2021
Concise Description of Bankruptcy Case 2014-510127: "In Weston, CT, Philip M Cooper filed for Chapter 7 bankruptcy in 06.27.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-25."
Philip M Cooper — Connecticut
Claire Corroon, Weston CT
Address: 130 Newtown Tpke Weston, CT 06883
Snapshot of U.S. Bankruptcy Proceeding Case 10-50521: "Claire Corroon's Chapter 7 bankruptcy, filed in Weston, CT in March 8, 2010, led to asset liquidation, with the case closing in 2010-06-24."
Claire Corroon — Connecticut
Mary A Costanzo, Weston CT
Address: 24 Cartbridge Rd Weston, CT 06883
Bankruptcy Case 11-50264 Overview: "Mary A Costanzo's Chapter 7 bankruptcy, filed in Weston, CT in 2011-02-17, led to asset liquidation, with the case closing in May 2011."
Mary A Costanzo — Connecticut
Dana Lynn Dalrymple, Weston CT
Address: 8 Hillside Rd S Weston, CT 06883-1516
Snapshot of U.S. Bankruptcy Proceeding Case 2014-51177: "The case of Dana Lynn Dalrymple in Weston, CT, demonstrates a Chapter 7 bankruptcy filed in July 2014 and discharged early 2014-10-27, focusing on asset liquidation to repay creditors."
Dana Lynn Dalrymple — Connecticut
Shirin P Danishmend, Weston CT
Address: 32 Calvin Rd Weston, CT 06883-1512
Bankruptcy Case 2014-51185 Overview: "The bankruptcy filing by Shirin P Danishmend, undertaken in 2014-07-30 in Weston, CT under Chapter 7, concluded with discharge in October 28, 2014 after liquidating assets."
Shirin P Danishmend — Connecticut
Reuel A Dorman, Weston CT
Address: 72 River Rd Weston, CT 06883
Brief Overview of Bankruptcy Case 11-50265: "In a Chapter 7 bankruptcy case, Reuel A Dorman from Weston, CT, saw their proceedings start in 02/17/2011 and complete by 05.18.2011, involving asset liquidation."
Reuel A Dorman — Connecticut
Brenda Dixon Dunlap, Weston CT
Address: 141 Georgetown Rd Weston, CT 06883-1032
Brief Overview of Bankruptcy Case 14-50397: "Weston, CT resident Brenda Dixon Dunlap's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 17, 2014."
Brenda Dixon Dunlap — Connecticut
Russ Fein, Weston CT
Address: 84 Old Farm Rd Weston, CT 06883
Snapshot of U.S. Bankruptcy Proceeding Case 09-52654: "Weston, CT resident Russ Fein's Dec 29, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.04.2010."
Russ Fein — Connecticut
Michael Fissell, Weston CT
Address: 16 Tubbs Spring Ct Weston, CT 06883
Snapshot of U.S. Bankruptcy Proceeding Case 10-51878: "In a Chapter 7 bankruptcy case, Michael Fissell from Weston, CT, saw their proceedings start in 08/06/2010 and complete by 2010-11-22, involving asset liquidation."
Michael Fissell — Connecticut
Michael C Friedman, Weston CT
Address: 6 Mountain View Dr Weston, CT 06883-1306
Snapshot of U.S. Bankruptcy Proceeding Case 2014-51145: "In a Chapter 7 bankruptcy case, Michael C Friedman from Weston, CT, saw their proceedings start in 2014-07-22 and complete by Oct 20, 2014, involving asset liquidation."
Michael C Friedman — Connecticut
Tomasz Gibek, Weston CT
Address: 33 Tubbs Spring Dr Weston, CT 06883-1413
Bankruptcy Case 14-51616 Overview: "In a Chapter 7 bankruptcy case, Tomasz Gibek from Weston, CT, saw their proceedings start in Oct 24, 2014 and complete by 2015-01-22, involving asset liquidation."
Tomasz Gibek — Connecticut
Zbigniew Gibek, Weston CT
Address: 9 Skylark Ln Weston, CT 06883
Bankruptcy Case 13-50834 Summary: "The bankruptcy record of Zbigniew Gibek from Weston, CT, shows a Chapter 7 case filed in 2013-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in September 4, 2013."
Zbigniew Gibek — Connecticut
Jr Henry E Heydt, Weston CT
Address: 345 Georgetown Rd Weston, CT 06883
Bankruptcy Case 12-52107 Overview: "The case of Jr Henry E Heydt in Weston, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-11-24 and discharged early Feb 28, 2013, focusing on asset liquidation to repay creditors."
Jr Henry E Heydt — Connecticut
James Stuart Hough, Weston CT
Address: 172 Godfrey Rd E Weston, CT 06883
Concise Description of Bankruptcy Case 11-34471-MER7: "James Stuart Hough's Chapter 7 bankruptcy, filed in Weston, CT in October 2011, led to asset liquidation, with the case closing in 01.25.2012."
James Stuart Hough — Connecticut
Daniel F Kanner, Weston CT
Address: 21 Hickory Ln Weston, CT 06883
Snapshot of U.S. Bankruptcy Proceeding Case 11-51503: "In Weston, CT, Daniel F Kanner filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-07."
Daniel F Kanner — Connecticut
Robert Kellman, Weston CT
Address: PO Box 1003 Weston, CT 06883
Brief Overview of Bankruptcy Case 10-50032: "In a Chapter 7 bankruptcy case, Robert Kellman from Weston, CT, saw their proceedings start in 2010-01-08 and complete by Apr 13, 2010, involving asset liquidation."
Robert Kellman — Connecticut
Marcia A Kretschman, Weston CT
Address: 29 Brookwood Ln Weston, CT 06883
Concise Description of Bankruptcy Case 13-507347: "The case of Marcia A Kretschman in Weston, CT, demonstrates a Chapter 7 bankruptcy filed in May 13, 2013 and discharged early 08/17/2013, focusing on asset liquidation to repay creditors."
Marcia A Kretschman — Connecticut
Rand Kriewald, Weston CT
Address: 66 Old Easton Tpke Weston, CT 06883
Brief Overview of Bankruptcy Case 10-51943: "In Weston, CT, Rand Kriewald filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.02.2010."
Rand Kriewald — Connecticut
Eric Stephen Kupper, Weston CT
Address: 385 Newtown Tpke Weston, CT 06883-1116
Bankruptcy Case 08-50225 Summary: "Eric Stephen Kupper's Chapter 13 bankruptcy in Weston, CT started in 2008-03-19. This plan involved reorganizing debts and establishing a payment plan, concluding in 07/03/2013."
Eric Stephen Kupper — Connecticut
Borie E Phillip La, Weston CT
Address: 269 Lyons Plain Rd Weston, CT 06883
Concise Description of Bankruptcy Case 12-520157: "The bankruptcy filing by Borie E Phillip La, undertaken in November 2012 in Weston, CT under Chapter 7, concluded with discharge in 02/13/2013 after liquidating assets."
Borie E Phillip La — Connecticut
Frank Lugossy, Weston CT
Address: 2 Old Field Rd Weston, CT 06883-1324
Bankruptcy Case 16-50602 Summary: "Frank Lugossy's Chapter 7 bankruptcy, filed in Weston, CT in May 2016, led to asset liquidation, with the case closing in 2016-08-02."
Frank Lugossy — Connecticut
Floyd M Mccoy, Weston CT
Address: 16 Marshall Ln Weston, CT 06883
Bankruptcy Case 13-51421 Overview: "The case of Floyd M Mccoy in Weston, CT, demonstrates a Chapter 7 bankruptcy filed in 09/07/2013 and discharged early 12/12/2013, focusing on asset liquidation to repay creditors."
Floyd M Mccoy — Connecticut
Dawn Mcdaniel, Weston CT
Address: 306 Lyons Plain Rd Weston, CT 06883
Bankruptcy Case 12-51086 Summary: "In a Chapter 7 bankruptcy case, Dawn Mcdaniel from Weston, CT, saw her proceedings start in 06.11.2012 and complete by Sep 27, 2012, involving asset liquidation."
Dawn Mcdaniel — Connecticut
Catherine L Minter, Weston CT
Address: 14 Shinnecock Pl Weston, CT 06883-1212
Brief Overview of Bankruptcy Case 16-50238: "The bankruptcy record of Catherine L Minter from Weston, CT, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2016."
Catherine L Minter — Connecticut
Brian Constantine Murray, Weston CT
Address: 8 Hillside Rd S Weston, CT 06883-1516
Snapshot of U.S. Bankruptcy Proceeding Case 14-51177: "In Weston, CT, Brian Constantine Murray filed for Chapter 7 bankruptcy in July 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by 10.27.2014."
Brian Constantine Murray — Connecticut
Algirdas J Nakas, Weston CT
Address: 31 Steep Hill Rd Weston, CT 06883
Bankruptcy Case 11-50788 Summary: "In Weston, CT, Algirdas J Nakas filed for Chapter 7 bankruptcy in 04/21/2011. This case, involving liquidating assets to pay off debts, was resolved by August 7, 2011."
Algirdas J Nakas — Connecticut
Kristin R Nannariello, Weston CT
Address: 75 Catbrier Rd Weston, CT 06883
Concise Description of Bankruptcy Case 11-524067: "In Weston, CT, Kristin R Nannariello filed for Chapter 7 bankruptcy in 2011-12-03. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-20."
Kristin R Nannariello — Connecticut
Linda Anne Predovsky, Weston CT
Address: 101 Georgetown Rd Weston, CT 06883
Concise Description of Bankruptcy Case 13-507997: "Linda Anne Predovsky's Chapter 7 bankruptcy, filed in Weston, CT in May 24, 2013, led to asset liquidation, with the case closing in 2013-08-28."
Linda Anne Predovsky — Connecticut
Charles Reda, Weston CT
Address: 4 Pink Cloud Ln Weston, CT 06883-2702
Brief Overview of Bankruptcy Case 14-51740: "Weston, CT resident Charles Reda's November 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/13/2015."
Charles Reda — Connecticut
Walter Lee Reed, Weston CT
Address: 8 Wood Hill Rd Weston, CT 06883-1603
Bankruptcy Case 16-50012 Overview: "The bankruptcy filing by Walter Lee Reed, undertaken in January 7, 2016 in Weston, CT under Chapter 7, concluded with discharge in Apr 6, 2016 after liquidating assets."
Walter Lee Reed — Connecticut
Zoe Ridabock, Weston CT
Address: 12 Spruce Hill Rd Weston, CT 06883
Bankruptcy Case 10-52083 Summary: "The bankruptcy filing by Zoe Ridabock, undertaken in Aug 31, 2010 in Weston, CT under Chapter 7, concluded with discharge in 2010-12-17 after liquidating assets."
Zoe Ridabock — Connecticut
Esther Grace Silverman, Weston CT
Address: PO Box 1211 Weston, CT 06883
Concise Description of Bankruptcy Case 11-518877: "In Weston, CT, Esther Grace Silverman filed for Chapter 7 bankruptcy in 2011-09-19. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-05."
Esther Grace Silverman — Connecticut
Thomas W Stevenson, Weston CT
Address: 96 Blue Spruce Cir Weston, CT 06883-1112
Bankruptcy Case 14-50389 Overview: "The bankruptcy filing by Thomas W Stevenson, undertaken in 03/18/2014 in Weston, CT under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Thomas W Stevenson — Connecticut
Dale P Swartz, Weston CT
Address: 155 Georgetown Rd Weston, CT 06883-1042
Bankruptcy Case 15-51562 Summary: "The case of Dale P Swartz in Weston, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-11-06 and discharged early 2016-02-04, focusing on asset liquidation to repay creditors."
Dale P Swartz — Connecticut
Aleksandra A Toczek, Weston CT
Address: 15 Mountain View Dr Weston, CT 06883
Bankruptcy Case 11-52294 Overview: "Weston, CT resident Aleksandra A Toczek's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-04."
Aleksandra A Toczek — Connecticut
Joshua Vavala, Weston CT
Address: 127 Weston Rd Weston, CT 06883
Bankruptcy Case 12-50260 Summary: "Weston, CT resident Joshua Vavala's 2012-02-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 1, 2012."
Joshua Vavala — Connecticut
Michael Andrew Walters, Weston CT
Address: 132 Godfrey Rd E Weston, CT 06883-1424
Concise Description of Bankruptcy Case 14-512837: "In a Chapter 7 bankruptcy case, Michael Andrew Walters from Weston, CT, saw their proceedings start in August 19, 2014 and complete by November 17, 2014, involving asset liquidation."
Michael Andrew Walters — Connecticut
Explore Free Bankruptcy Records by State