Website Logo

Winsted, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Winsted.

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

Micheal P Albert, Winsted CT

Address: 261 N Main St Winsted, CT 06098-1245
Concise Description of Bankruptcy Case 16-504307: "Winsted, CT resident Micheal P Albert's 03.30.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 28, 2016."
Micheal P Albert — Connecticut

Terrielynn Albert, Winsted CT

Address: 261 N Main St Winsted, CT 06098-1245
Bankruptcy Case 16-50430 Overview: "The bankruptcy filing by Terrielynn Albert, undertaken in Mar 30, 2016 in Winsted, CT under Chapter 7, concluded with discharge in 2016-06-28 after liquidating assets."
Terrielynn Albert — Connecticut

Emma C Allen, Winsted CT

Address: 189 Smith Hill Rd Winsted, CT 06098
Bankruptcy Case 13-50364 Overview: "Emma C Allen's Chapter 7 bankruptcy, filed in Winsted, CT in March 2013, led to asset liquidation, with the case closing in Jun 12, 2013."
Emma C Allen — Connecticut

Ryan R Allen, Winsted CT

Address: H8 Nanni Dr Winsted, CT 06098
Concise Description of Bankruptcy Case 13-504777: "Winsted, CT resident Ryan R Allen's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-03."
Ryan R Allen — Connecticut

David A Anderson, Winsted CT

Address: PO Box 124 Winsted, CT 06098
Bankruptcy Case 11-50844 Summary: "The bankruptcy filing by David A Anderson, undertaken in April 29, 2011 in Winsted, CT under Chapter 7, concluded with discharge in 2011-08-03 after liquidating assets."
David A Anderson — Connecticut

Sheri Anderson, Winsted CT

Address: 18 Birdsall St Winsted, CT 06098
Bankruptcy Case 10-51797 Summary: "The bankruptcy filing by Sheri Anderson, undertaken in July 30, 2010 in Winsted, CT under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Sheri Anderson — Connecticut

Leonard Anstett, Winsted CT

Address: 220 South Rd Winsted, CT 06098
Snapshot of U.S. Bankruptcy Proceeding Case 10-51215: "In Winsted, CT, Leonard Anstett filed for Chapter 7 bankruptcy in May 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 13, 2010."
Leonard Anstett — Connecticut

Craig P Audia, Winsted CT

Address: 120 Maloney Ct Winsted, CT 06098
Brief Overview of Bankruptcy Case 12-51350: "The case of Craig P Audia in Winsted, CT, demonstrates a Chapter 7 bankruptcy filed in July 2012 and discharged early November 2012, focusing on asset liquidation to repay creditors."
Craig P Audia — Connecticut

Gina M Bachman, Winsted CT

Address: 95 Rockwell St Winsted, CT 06098
Snapshot of U.S. Bankruptcy Proceeding Case 12-51331: "Winsted, CT resident Gina M Bachman's 07.16.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-01."
Gina M Bachman — Connecticut

Sheila M Ball, Winsted CT

Address: 21 Mountain View Ter Apt 5 Winsted, CT 06098-2130
Concise Description of Bankruptcy Case 2014-506697: "The case of Sheila M Ball in Winsted, CT, demonstrates a Chapter 7 bankruptcy filed in May 2014 and discharged early 08/03/2014, focusing on asset liquidation to repay creditors."
Sheila M Ball — Connecticut

Ronald W Banks, Winsted CT

Address: 157 N Main St Winsted, CT 06098
Bankruptcy Case 13-50365 Overview: "Ronald W Banks's bankruptcy, initiated in 2013-03-13 and concluded by June 12, 2013 in Winsted, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald W Banks — Connecticut

Cynthia C Bardino, Winsted CT

Address: 107 Lake St Winsted, CT 06098-1411
Brief Overview of Bankruptcy Case 15-50856: "The bankruptcy filing by Cynthia C Bardino, undertaken in June 26, 2015 in Winsted, CT under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Cynthia C Bardino — Connecticut

Anastasia Bartus, Winsted CT

Address: 34 Hannifin Rd Winsted, CT 06098-2318
Snapshot of U.S. Bankruptcy Proceeding Case 15-51459: "Anastasia Bartus's bankruptcy, initiated in October 17, 2015 and concluded by Jan 15, 2016 in Winsted, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anastasia Bartus — Connecticut

Charlene Bateman, Winsted CT

Address: 936 Main St Apt 16 Winsted, CT 06098
Bankruptcy Case 10-50950 Summary: "In a Chapter 7 bankruptcy case, Charlene Bateman from Winsted, CT, saw her proceedings start in 2010-04-28 and complete by Aug 14, 2010, involving asset liquidation."
Charlene Bateman — Connecticut

John E Bekasi, Winsted CT

Address: 31 Starks Rd Winsted, CT 06098
Snapshot of U.S. Bankruptcy Proceeding Case 13-50955: "In a Chapter 7 bankruptcy case, John E Bekasi from Winsted, CT, saw their proceedings start in June 2013 and complete by 2013-09-23, involving asset liquidation."
John E Bekasi — Connecticut

Georgette Benson, Winsted CT

Address: 10 Fruit St Apt 2 Winsted, CT 06098
Concise Description of Bankruptcy Case 10-516247: "The case of Georgette Benson in Winsted, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-07-09 and discharged early Oct 25, 2010, focusing on asset liquidation to repay creditors."
Georgette Benson — Connecticut

Scott D Bergsbaken, Winsted CT

Address: 1 Old Forge Rd Winsted, CT 06098
Concise Description of Bankruptcy Case 13-517847: "The bankruptcy filing by Scott D Bergsbaken, undertaken in November 2013 in Winsted, CT under Chapter 7, concluded with discharge in 02/16/2014 after liquidating assets."
Scott D Bergsbaken — Connecticut

Jr Ronald H Bessette, Winsted CT

Address: 107 Maloney Ct Winsted, CT 06098
Bankruptcy Case 11-51849 Overview: "In Winsted, CT, Jr Ronald H Bessette filed for Chapter 7 bankruptcy in 09.14.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-31."
Jr Ronald H Bessette — Connecticut

Stephanie D Binder, Winsted CT

Address: 193 Marshall St Winsted, CT 06098
Snapshot of U.S. Bankruptcy Proceeding Case 11-51633: "The bankruptcy record of Stephanie D Binder from Winsted, CT, shows a Chapter 7 case filed in August 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/09/2011."
Stephanie D Binder — Connecticut

Kim M Blair, Winsted CT

Address: 70 Taylor Rd Winsted, CT 06063
Snapshot of U.S. Bankruptcy Proceeding Case 13-50642: "Winsted, CT resident Kim M Blair's 2013-04-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.24.2013."
Kim M Blair — Connecticut

Matthew Blakeney, Winsted CT

Address: 3 Superior St Winsted, CT 06098
Snapshot of U.S. Bankruptcy Proceeding Case 10-50412: "The case of Matthew Blakeney in Winsted, CT, demonstrates a Chapter 7 bankruptcy filed in 02.25.2010 and discharged early 06/13/2010, focusing on asset liquidation to repay creditors."
Matthew Blakeney — Connecticut

Edward J Bombard, Winsted CT

Address: PO Box 483 Winsted, CT 06098-0483
Concise Description of Bankruptcy Case 15-505417: "Edward J Bombard's Chapter 7 bankruptcy, filed in Winsted, CT in Apr 21, 2015, led to asset liquidation, with the case closing in Jul 20, 2015."
Edward J Bombard — Connecticut

Richard Bowker, Winsted CT

Address: 10 Fruit St Apt 3 Winsted, CT 06098
Brief Overview of Bankruptcy Case 10-51628: "The bankruptcy record of Richard Bowker from Winsted, CT, shows a Chapter 7 case filed in 07/09/2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Richard Bowker — Connecticut

Christopher J Brady, Winsted CT

Address: 61 Bunnell St Winsted, CT 06098
Bankruptcy Case 13-30266 Overview: "The case of Christopher J Brady in Winsted, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-03-15 and discharged early Jun 19, 2013, focusing on asset liquidation to repay creditors."
Christopher J Brady — Connecticut

Miriam G Briggs, Winsted CT

Address: 179 Gilbert Ave Winsted, CT 06098-1317
Bankruptcy Case 15-51392 Overview: "Miriam G Briggs's bankruptcy, initiated in October 2, 2015 and concluded by 12.31.2015 in Winsted, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miriam G Briggs — Connecticut

Kenneth Brochu, Winsted CT

Address: 143 E Wakefield Blvd Winsted, CT 06098
Concise Description of Bankruptcy Case 10-500757: "The case of Kenneth Brochu in Winsted, CT, demonstrates a Chapter 7 bankruptcy filed in January 14, 2010 and discharged early 04.20.2010, focusing on asset liquidation to repay creditors."
Kenneth Brochu — Connecticut

Salvatore M Buccheri, Winsted CT

Address: 133 Danbury Quarter Rd Winsted, CT 06098
Bankruptcy Case 13-50616 Overview: "In Winsted, CT, Salvatore M Buccheri filed for Chapter 7 bankruptcy in Apr 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07/31/2013."
Salvatore M Buccheri — Connecticut

Laura Bushey, Winsted CT

Address: 75 Prospect St Apt 2-B Winsted, CT 06098-1937
Bankruptcy Case 15-51610 Overview: "Laura Bushey's Chapter 7 bankruptcy, filed in Winsted, CT in 11/19/2015, led to asset liquidation, with the case closing in 02/17/2016."
Laura Bushey — Connecticut

Jeffrey Scott Calkins, Winsted CT

Address: 148 Smith Hill Rd Winsted, CT 06098-2219
Concise Description of Bankruptcy Case 15-505967: "The bankruptcy record of Jeffrey Scott Calkins from Winsted, CT, shows a Chapter 7 case filed in 04.29.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-28."
Jeffrey Scott Calkins — Connecticut

Carl W Carlson, Winsted CT

Address: 247 N Main St Apt 2 Winsted, CT 06098
Bankruptcy Case 13-50879 Overview: "The bankruptcy record of Carl W Carlson from Winsted, CT, shows a Chapter 7 case filed in 06/05/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/09/2013."
Carl W Carlson — Connecticut

Eden D Chapman, Winsted CT

Address: 64 Mountain Ave Winsted, CT 06098
Bankruptcy Case 11-52238 Overview: "In Winsted, CT, Eden D Chapman filed for Chapter 7 bankruptcy in 11/09/2011. This case, involving liquidating assets to pay off debts, was resolved by 02.25.2012."
Eden D Chapman — Connecticut

Jr Gaetano Cilenti, Winsted CT

Address: 212 Gilbert Ave Winsted, CT 06098
Brief Overview of Bankruptcy Case 11-50529: "The bankruptcy record of Jr Gaetano Cilenti from Winsted, CT, shows a Chapter 7 case filed in Mar 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-10."
Jr Gaetano Cilenti — Connecticut

Janet M Clark, Winsted CT

Address: 88 Maloney Ct Winsted, CT 06098
Snapshot of U.S. Bankruptcy Proceeding Case 13-50956: "The case of Janet M Clark in Winsted, CT, demonstrates a Chapter 7 bankruptcy filed in June 19, 2013 and discharged early September 2013, focusing on asset liquidation to repay creditors."
Janet M Clark — Connecticut

June E Coon, Winsted CT

Address: 54 Upson Ave Winsted, CT 06098
Snapshot of U.S. Bankruptcy Proceeding Case 11-50950: "The bankruptcy record of June E Coon from Winsted, CT, shows a Chapter 7 case filed in May 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-28."
June E Coon — Connecticut

Susan J Coppola, Winsted CT

Address: 25 Hillside Ave Apt 4 Winsted, CT 06098
Concise Description of Bankruptcy Case 13-513517: "Susan J Coppola's Chapter 7 bankruptcy, filed in Winsted, CT in August 27, 2013, led to asset liquidation, with the case closing in Dec 1, 2013."
Susan J Coppola — Connecticut

Robin Corbett, Winsted CT

Address: 140 Boyd St Winsted, CT 06098
Bankruptcy Case 09-52185 Overview: "Robin Corbett's Chapter 7 bankruptcy, filed in Winsted, CT in 10.29.2009, led to asset liquidation, with the case closing in 2010-02-09."
Robin Corbett — Connecticut

Mark S J Corbran, Winsted CT

Address: 80 Colony Dr Winsted, CT 06098
Bankruptcy Case 13-51145 Overview: "In a Chapter 7 bankruptcy case, Mark S J Corbran from Winsted, CT, saw their proceedings start in Jul 24, 2013 and complete by October 28, 2013, involving asset liquidation."
Mark S J Corbran — Connecticut

Marjorie Lucille Cordano, Winsted CT

Address: 67 Strong Ter Winsted, CT 06098-1829
Bankruptcy Case 2014-50751 Summary: "The case of Marjorie Lucille Cordano in Winsted, CT, demonstrates a Chapter 7 bankruptcy filed in May 2014 and discharged early August 2014, focusing on asset liquidation to repay creditors."
Marjorie Lucille Cordano — Connecticut

Chad Cruden, Winsted CT

Address: 102 Elm St Winsted, CT 06098
Bankruptcy Case 09-52244 Summary: "The bankruptcy record of Chad Cruden from Winsted, CT, shows a Chapter 7 case filed in November 6, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-10."
Chad Cruden — Connecticut

Tracie Currier, Winsted CT

Address: 303 E Wakefield Blvd Winsted, CT 06098-2947
Bankruptcy Case 15-51371 Summary: "The case of Tracie Currier in Winsted, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-09-30 and discharged early 12.29.2015, focusing on asset liquidation to repay creditors."
Tracie Currier — Connecticut

Louis M Daddona, Winsted CT

Address: 58 Upson Ave Winsted, CT 06098-1944
Bankruptcy Case 16-50413 Summary: "In a Chapter 7 bankruptcy case, Louis M Daddona from Winsted, CT, saw their proceedings start in 2016-03-28 and complete by Jun 26, 2016, involving asset liquidation."
Louis M Daddona — Connecticut

Jack Davis, Winsted CT

Address: 13 Wallens St Apt A29 Winsted, CT 06098
Snapshot of U.S. Bankruptcy Proceeding Case 10-51403: "The bankruptcy filing by Jack Davis, undertaken in June 17, 2010 in Winsted, CT under Chapter 7, concluded with discharge in Oct 3, 2010 after liquidating assets."
Jack Davis — Connecticut

Jacqueline A Davis, Winsted CT

Address: 36 Riveredge Dr Winsted, CT 06098-2137
Concise Description of Bankruptcy Case 15-514207: "Winsted, CT resident Jacqueline A Davis's 2015-10-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 6, 2016."
Jacqueline A Davis — Connecticut

Todd R Day, Winsted CT

Address: 108 Oak St Winsted, CT 06098-1725
Concise Description of Bankruptcy Case 14-517137: "Winsted, CT resident Todd R Day's 11/11/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.09.2015."
Todd R Day — Connecticut

Gary Dayton, Winsted CT

Address: 14 Mountain View Ter Apt 7 Winsted, CT 06098
Bankruptcy Case 10-50577 Overview: "Gary Dayton's bankruptcy, initiated in 03.14.2010 and concluded by 06/08/2010 in Winsted, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Dayton — Connecticut

Tina L Deily, Winsted CT

Address: 19 Mountain View Ter Apt 1 Winsted, CT 06098-2128
Bankruptcy Case 14-51651 Overview: "Tina L Deily's Chapter 7 bankruptcy, filed in Winsted, CT in October 30, 2014, led to asset liquidation, with the case closing in 2015-01-28."
Tina L Deily — Connecticut

Barbara J Delibero, Winsted CT

Address: 111 Riverton Rd Apt 18 Winsted, CT 06098
Bankruptcy Case 11-52266 Summary: "Barbara J Delibero's Chapter 7 bankruptcy, filed in Winsted, CT in November 2011, led to asset liquidation, with the case closing in March 2012."
Barbara J Delibero — Connecticut

Jr Raymond F Desanti, Winsted CT

Address: 109 Roberts Ave Winsted, CT 06098
Bankruptcy Case 12-50120 Overview: "The case of Jr Raymond F Desanti in Winsted, CT, demonstrates a Chapter 7 bankruptcy filed in January 2012 and discharged early 05/12/2012, focusing on asset liquidation to repay creditors."
Jr Raymond F Desanti — Connecticut

Mauro Dileo, Winsted CT

Address: H12 Nanni Dr Winsted, CT 06098
Bankruptcy Case 10-50011 Summary: "Mauro Dileo's Chapter 7 bankruptcy, filed in Winsted, CT in 2010-01-05, led to asset liquidation, with the case closing in April 11, 2010."
Mauro Dileo — Connecticut

Robert Dowling, Winsted CT

Address: 121 Forest Ave Winsted, CT 06098
Concise Description of Bankruptcy Case 10-507487: "Winsted, CT resident Robert Dowling's April 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-18."
Robert Dowling — Connecticut

Thomas G Drake, Winsted CT

Address: 48 Mountain Ave Apt A Winsted, CT 06098
Bankruptcy Case 13-50143 Summary: "Thomas G Drake's Chapter 7 bankruptcy, filed in Winsted, CT in 01.31.2013, led to asset liquidation, with the case closing in 05.07.2013."
Thomas G Drake — Connecticut

Jennifer Drescher, Winsted CT

Address: 111 Riverton Rd Apt 38 Winsted, CT 06098
Concise Description of Bankruptcy Case 09-526137: "Jennifer Drescher's bankruptcy, initiated in December 2009 and concluded by 2010-03-23 in Winsted, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Drescher — Connecticut

Daniel Neil Driscoll, Winsted CT

Address: 230 Boyd St Winsted, CT 06098-1426
Concise Description of Bankruptcy Case 05-372857: "Daniel Neil Driscoll, a resident of Winsted, CT, entered a Chapter 13 bankruptcy plan in October 2005, culminating in its successful completion by 05.01.2013."
Daniel Neil Driscoll — Connecticut

Lisa Driscoll, Winsted CT

Address: 230 Boyd St Winsted, CT 06098-1426
Brief Overview of Bankruptcy Case 05-37285: "Lisa Driscoll, a resident of Winsted, CT, entered a Chapter 13 bankruptcy plan in 10/15/2005, culminating in its successful completion by 05.01.2013."
Lisa Driscoll — Connecticut

Laurence J Dubois, Winsted CT

Address: 62 Benton St Winsted, CT 06098
Brief Overview of Bankruptcy Case 12-50707: "Winsted, CT resident Laurence J Dubois's 04/18/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.04.2012."
Laurence J Dubois — Connecticut

Paul L Earley, Winsted CT

Address: 134 Forest Ave Winsted, CT 06098-2934
Snapshot of U.S. Bankruptcy Proceeding Case 14-50640: "The bankruptcy filing by Paul L Earley, undertaken in 04.30.2014 in Winsted, CT under Chapter 7, concluded with discharge in July 29, 2014 after liquidating assets."
Paul L Earley — Connecticut

Paul L Earley, Winsted CT

Address: 134 Forest Ave Winsted, CT 06098-2934
Bankruptcy Case 2014-50640 Summary: "In a Chapter 7 bankruptcy case, Paul L Earley from Winsted, CT, saw their proceedings start in April 30, 2014 and complete by 07.29.2014, involving asset liquidation."
Paul L Earley — Connecticut

Derek B Ellis, Winsted CT

Address: 13 Wallens St Apt B46 Winsted, CT 06098
Concise Description of Bankruptcy Case 12-506757: "The bankruptcy filing by Derek B Ellis, undertaken in 2012-04-12 in Winsted, CT under Chapter 7, concluded with discharge in 07.29.2012 after liquidating assets."
Derek B Ellis — Connecticut

David W Esposito, Winsted CT

Address: 88 Millbrook Rd Winsted, CT 06098
Bankruptcy Case 11-50732 Overview: "The bankruptcy record of David W Esposito from Winsted, CT, shows a Chapter 7 case filed in 2011-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-30."
David W Esposito — Connecticut

William E Fairchild, Winsted CT

Address: 139 Elm St Winsted, CT 06098-1626
Brief Overview of Bankruptcy Case 14-51296: "The bankruptcy filing by William E Fairchild, undertaken in 08.21.2014 in Winsted, CT under Chapter 7, concluded with discharge in 2014-11-19 after liquidating assets."
William E Fairchild — Connecticut

Jody T Fairchild, Winsted CT

Address: 139 Elm St Winsted, CT 06098-1626
Brief Overview of Bankruptcy Case 14-51296: "The bankruptcy record of Jody T Fairchild from Winsted, CT, shows a Chapter 7 case filed in Aug 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/19/2014."
Jody T Fairchild — Connecticut

Justin Farrell, Winsted CT

Address: 13 Wallens St Apt C74 Winsted, CT 06098
Brief Overview of Bankruptcy Case 10-50708: "The case of Justin Farrell in Winsted, CT, demonstrates a Chapter 7 bankruptcy filed in 03.31.2010 and discharged early 07/17/2010, focusing on asset liquidation to repay creditors."
Justin Farrell — Connecticut

Candi L Fenn, Winsted CT

Address: 269 Pratt St Winsted, CT 06098
Bankruptcy Case 11-50482 Overview: "Candi L Fenn's bankruptcy, initiated in March 17, 2011 and concluded by July 2011 in Winsted, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candi L Fenn — Connecticut

Patricia A Fischer, Winsted CT

Address: 9 Loomis St Winsted, CT 06098
Snapshot of U.S. Bankruptcy Proceeding Case 12-52056: "Patricia A Fischer's bankruptcy, initiated in 11/16/2012 and concluded by 02/20/2013 in Winsted, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia A Fischer — Connecticut

Raymond L Fracasso, Winsted CT

Address: 118 Oak St Winsted, CT 06098-1725
Brief Overview of Bankruptcy Case 14-51866: "Winsted, CT resident Raymond L Fracasso's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-10."
Raymond L Fracasso — Connecticut

Scott Allan Fracasso, Winsted CT

Address: 72 Maple St Winsted, CT 06098
Brief Overview of Bankruptcy Case 11-50288: "In a Chapter 7 bankruptcy case, Scott Allan Fracasso from Winsted, CT, saw his proceedings start in February 2011 and complete by 05/18/2011, involving asset liquidation."
Scott Allan Fracasso — Connecticut

Linda A Franco, Winsted CT

Address: 847 E Wakefield Blvd Winsted, CT 06098
Bankruptcy Case 13-50782 Summary: "The case of Linda A Franco in Winsted, CT, demonstrates a Chapter 7 bankruptcy filed in 05.22.2013 and discharged early 08/26/2013, focusing on asset liquidation to repay creditors."
Linda A Franco — Connecticut

Sharon L Frazier, Winsted CT

Address: 143 Mountain Rd Winsted, CT 06098
Snapshot of U.S. Bankruptcy Proceeding Case 13-51177: "Winsted, CT resident Sharon L Frazier's 07.29.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2, 2013."
Sharon L Frazier — Connecticut

Pauline A Friends, Winsted CT

Address: 218 Rockwell St Winsted, CT 06098-1958
Bankruptcy Case 2014-50530 Summary: "In a Chapter 7 bankruptcy case, Pauline A Friends from Winsted, CT, saw her proceedings start in 2014-04-07 and complete by July 2014, involving asset liquidation."
Pauline A Friends — Connecticut

Kenneth J Fry, Winsted CT

Address: 287 Gilbert Ave Winsted, CT 06098
Concise Description of Bankruptcy Case 11-516437: "In a Chapter 7 bankruptcy case, Kenneth J Fry from Winsted, CT, saw their proceedings start in 2011-08-11 and complete by 11/09/2011, involving asset liquidation."
Kenneth J Fry — Connecticut

Diane R Fumire, Winsted CT

Address: 111 Torringford St Apt 14 Winsted, CT 06098-2066
Snapshot of U.S. Bankruptcy Proceeding Case 15-50813: "Winsted, CT resident Diane R Fumire's June 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-15."
Diane R Fumire — Connecticut

Randy A Gauthier, Winsted CT

Address: 2 Wallens St Apt 41 Winsted, CT 06098
Bankruptcy Case 11-51841 Overview: "Winsted, CT resident Randy A Gauthier's 2011-09-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.30.2011."
Randy A Gauthier — Connecticut

Jonathan Gaylord, Winsted CT

Address: 81 Birdsall St Winsted, CT 06098
Concise Description of Bankruptcy Case 10-529787: "Jonathan Gaylord's bankruptcy, initiated in Dec 15, 2010 and concluded by Apr 2, 2011 in Winsted, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Gaylord — Connecticut

Jr Curtis V Godfrey, Winsted CT

Address: 172 Pratt St Winsted, CT 06098
Snapshot of U.S. Bankruptcy Proceeding Case 11-50364: "Winsted, CT resident Jr Curtis V Godfrey's 02/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Jr Curtis V Godfrey — Connecticut

Michael Gonzalez, Winsted CT

Address: 33 Shantry Rd Winsted, CT 06098
Concise Description of Bankruptcy Case 10-522907: "Winsted, CT resident Michael Gonzalez's 09/24/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 10, 2011."
Michael Gonzalez — Connecticut

Gail M Gordon, Winsted CT

Address: 53 Norfolk Rd Winsted, CT 06098-2312
Snapshot of U.S. Bankruptcy Proceeding Case 15-50857: "The bankruptcy record of Gail M Gordon from Winsted, CT, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 24, 2015."
Gail M Gordon — Connecticut

Mark Nicholas Graziano, Winsted CT

Address: 41 Allen St Winsted, CT 06098
Snapshot of U.S. Bankruptcy Proceeding Case 11-50246: "The bankruptcy record of Mark Nicholas Graziano from Winsted, CT, shows a Chapter 7 case filed in 02/14/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Mark Nicholas Graziano — Connecticut

Shawna Greene, Winsted CT

Address: 111 Riverton Rd Apt 77 Winsted, CT 06098
Concise Description of Bankruptcy Case 10-528457: "Shawna Greene's Chapter 7 bankruptcy, filed in Winsted, CT in November 2010, led to asset liquidation, with the case closing in 2011-03-11."
Shawna Greene — Connecticut

Daniel Gursky, Winsted CT

Address: 18 Walnut St Winsted, CT 06098-1720
Bankruptcy Case 14-51657 Overview: "The bankruptcy record of Daniel Gursky from Winsted, CT, shows a Chapter 7 case filed in 10.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 28, 2015."
Daniel Gursky — Connecticut

Jr Richard A Hackney, Winsted CT

Address: 12 Brook St Winsted, CT 06098-1210
Concise Description of Bankruptcy Case 14-500907: "The case of Jr Richard A Hackney in Winsted, CT, demonstrates a Chapter 7 bankruptcy filed in January 2014 and discharged early 04/23/2014, focusing on asset liquidation to repay creditors."
Jr Richard A Hackney — Connecticut

Jennifer Hale, Winsted CT

Address: 145 Lake St Winsted, CT 06098-1437
Snapshot of U.S. Bankruptcy Proceeding Case 15-50597: "In Winsted, CT, Jennifer Hale filed for Chapter 7 bankruptcy in 04/29/2015. This case, involving liquidating assets to pay off debts, was resolved by 07.28.2015."
Jennifer Hale — Connecticut

Christopher H Hale, Winsted CT

Address: 145 Lake St Winsted, CT 06098-1437
Snapshot of U.S. Bankruptcy Proceeding Case 15-50597: "The bankruptcy record of Christopher H Hale from Winsted, CT, shows a Chapter 7 case filed in Apr 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-28."
Christopher H Hale — Connecticut

Matthew J Harrington, Winsted CT

Address: 234 Oak St Winsted, CT 06098
Bankruptcy Case 11-51792 Overview: "In Winsted, CT, Matthew J Harrington filed for Chapter 7 bankruptcy in 2011-09-01. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-18."
Matthew J Harrington — Connecticut

Jeffrey J Hartunian, Winsted CT

Address: 11 Hamill Dr Winsted, CT 06098
Snapshot of U.S. Bankruptcy Proceeding Case 12-51367: "The bankruptcy filing by Jeffrey J Hartunian, undertaken in July 20, 2012 in Winsted, CT under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Jeffrey J Hartunian — Connecticut

Keith R Hayden, Winsted CT

Address: 49 Grove St Winsted, CT 06098
Snapshot of U.S. Bankruptcy Proceeding Case 12-50987: "The bankruptcy record of Keith R Hayden from Winsted, CT, shows a Chapter 7 case filed in May 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-15."
Keith R Hayden — Connecticut

Susan M Hazen, Winsted CT

Address: 201 Smith Hill Rd Winsted, CT 06098
Snapshot of U.S. Bankruptcy Proceeding Case 12-51377: "In Winsted, CT, Susan M Hazen filed for Chapter 7 bankruptcy in 2012-07-23. This case, involving liquidating assets to pay off debts, was resolved by Nov 8, 2012."
Susan M Hazen — Connecticut

Jr Robert S Hegan, Winsted CT

Address: 51 Wallens St Winsted, CT 06098
Brief Overview of Bankruptcy Case 12-50974: "Jr Robert S Hegan's Chapter 7 bankruptcy, filed in Winsted, CT in 2012-05-26, led to asset liquidation, with the case closing in 2012-09-11."
Jr Robert S Hegan — Connecticut

Romona Alice Hemond, Winsted CT

Address: 5 Home Pl Winsted, CT 06098
Concise Description of Bankruptcy Case 12-507527: "In a Chapter 7 bankruptcy case, Romona Alice Hemond from Winsted, CT, saw her proceedings start in April 25, 2012 and complete by Aug 11, 2012, involving asset liquidation."
Romona Alice Hemond — Connecticut

Christen M Hoxie, Winsted CT

Address: 25 Hicks St Winsted, CT 06098
Bankruptcy Case 13-51475 Summary: "Winsted, CT resident Christen M Hoxie's 2013-09-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 24, 2013."
Christen M Hoxie — Connecticut

Robert K Hyatt, Winsted CT

Address: 155 Spencer Hill Rd Winsted, CT 06098
Concise Description of Bankruptcy Case 13-510617: "Robert K Hyatt's Chapter 7 bankruptcy, filed in Winsted, CT in July 2013, led to asset liquidation, with the case closing in Oct 16, 2013."
Robert K Hyatt — Connecticut

Anthony M Indino, Winsted CT

Address: 204 Gilbert Ave Winsted, CT 06098
Concise Description of Bankruptcy Case 12-507587: "In a Chapter 7 bankruptcy case, Anthony M Indino from Winsted, CT, saw their proceedings start in Apr 26, 2012 and complete by 2012-08-12, involving asset liquidation."
Anthony M Indino — Connecticut

Cody Jessen, Winsted CT

Address: 151 Losaw Rd Winsted, CT 06098
Bankruptcy Case 10-52548 Summary: "In Winsted, CT, Cody Jessen filed for Chapter 7 bankruptcy in 2010-10-22. This case, involving liquidating assets to pay off debts, was resolved by Jan 19, 2011."
Cody Jessen — Connecticut

Todd R Jessup, Winsted CT

Address: 57 Woodruff Ave Winsted, CT 06098-1341
Bankruptcy Case 14-51904 Summary: "In a Chapter 7 bankruptcy case, Todd R Jessup from Winsted, CT, saw his proceedings start in December 2014 and complete by 2015-03-16, involving asset liquidation."
Todd R Jessup — Connecticut

Linda L Johnston, Winsted CT

Address: 41 Hinsdale Ave Fl 1ST Winsted, CT 06098
Brief Overview of Bankruptcy Case 13-51508: "In Winsted, CT, Linda L Johnston filed for Chapter 7 bankruptcy in Sep 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-29."
Linda L Johnston — Connecticut

Erika A Kadish, Winsted CT

Address: 39 Prospect St Winsted, CT 06098
Concise Description of Bankruptcy Case 13-517037: "Erika A Kadish's bankruptcy, initiated in October 29, 2013 and concluded by 02.02.2014 in Winsted, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erika A Kadish — Connecticut

David D Kehaya, Winsted CT

Address: 93 Eno Hill Rd Winsted, CT 06098
Brief Overview of Bankruptcy Case 12-51000: "David D Kehaya's Chapter 7 bankruptcy, filed in Winsted, CT in 05.31.2012, led to asset liquidation, with the case closing in 2012-09-16."
David D Kehaya — Connecticut

Zachary Kelsey, Winsted CT

Address: 99 Wheeler St Winsted, CT 06098-1524
Snapshot of U.S. Bankruptcy Proceeding Case 2014-51183: "In Winsted, CT, Zachary Kelsey filed for Chapter 7 bankruptcy in 2014-07-30. This case, involving liquidating assets to pay off debts, was resolved by 10/28/2014."
Zachary Kelsey — Connecticut

Martha Kemp, Winsted CT

Address: 97 Oakdale Ave Winsted, CT 06098
Snapshot of U.S. Bankruptcy Proceeding Case 10-50564: "Winsted, CT resident Martha Kemp's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Martha Kemp — Connecticut

David J King, Winsted CT

Address: 4 Hurlbut St Winsted, CT 06098
Bankruptcy Case 13-50367 Overview: "The case of David J King in Winsted, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-03-13 and discharged early 2013-06-17, focusing on asset liquidation to repay creditors."
David J King — Connecticut

Richard C Koenig, Winsted CT

Address: 154 Lincoln Ave Winsted, CT 06098-2829
Bankruptcy Case 14-50216 Overview: "In Winsted, CT, Richard C Koenig filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Richard C Koenig — Connecticut

Explore Free Bankruptcy Records by State