Website Logo

Winsted, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Winsted.

Last updated on: April 02, 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

Mark Kozikowski, Winsted CT

Address: 120 E Wakefield Blvd Winsted, CT 06098
Brief Overview of Bankruptcy Case 10-52788: "Mark Kozikowski's Chapter 7 bankruptcy, filed in Winsted, CT in 11/17/2010, led to asset liquidation, with the case closing in 2011-02-16."
Mark Kozikowski — Connecticut

Marilyn Laforge, Winsted CT

Address: 2E Horne Ave Winsted, CT 06098
Bankruptcy Case 10-50088 Overview: "The bankruptcy record of Marilyn Laforge from Winsted, CT, shows a Chapter 7 case filed in 01/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 21, 2010."
Marilyn Laforge — Connecticut

Michelle D Lalli, Winsted CT

Address: 130 Colony Dr Winsted, CT 06098
Snapshot of U.S. Bankruptcy Proceeding Case 12-50285: "In Winsted, CT, Michelle D Lalli filed for Chapter 7 bankruptcy in Feb 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by 06/04/2012."
Michelle D Lalli — Connecticut

Daneen J Lataif, Winsted CT

Address: 28 Pine Rd Winsted, CT 06098
Brief Overview of Bankruptcy Case 11-51181: "The case of Daneen J Lataif in Winsted, CT, demonstrates a Chapter 7 bankruptcy filed in 06.10.2011 and discharged early 2011-09-26, focusing on asset liquidation to repay creditors."
Daneen J Lataif — Connecticut

Jr Alan C Lawson, Winsted CT

Address: PO Box 906 Winsted, CT 06098
Concise Description of Bankruptcy Case 11-506967: "Winsted, CT resident Jr Alan C Lawson's Apr 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-24."
Jr Alan C Lawson — Connecticut

Eric Leger, Winsted CT

Address: 97 Glendale Ave Winsted, CT 06098
Snapshot of U.S. Bankruptcy Proceeding Case 10-50304: "The bankruptcy filing by Eric Leger, undertaken in 02/12/2010 in Winsted, CT under Chapter 7, concluded with discharge in May 19, 2010 after liquidating assets."
Eric Leger — Connecticut

Benjamin Ludwig, Winsted CT

Address: 114 Torrington Rd Winsted, CT 06098
Brief Overview of Bankruptcy Case 10-50954: "In a Chapter 7 bankruptcy case, Benjamin Ludwig from Winsted, CT, saw his proceedings start in April 28, 2010 and complete by August 14, 2010, involving asset liquidation."
Benjamin Ludwig — Connecticut

Danielle M Lum, Winsted CT

Address: 51 Benton St Winsted, CT 06098
Concise Description of Bankruptcy Case 11-514817: "The bankruptcy record of Danielle M Lum from Winsted, CT, shows a Chapter 7 case filed in 2011-07-22. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 7, 2011."
Danielle M Lum — Connecticut

Lorraine Macburnie, Winsted CT

Address: 325 N Main St Winsted, CT 06098
Snapshot of U.S. Bankruptcy Proceeding Case 12-50961: "The bankruptcy filing by Lorraine Macburnie, undertaken in May 2012 in Winsted, CT under Chapter 7, concluded with discharge in 2012-09-10 after liquidating assets."
Lorraine Macburnie — Connecticut

Francis Mackinnon, Winsted CT

Address: 936 Main St Apt 1 Winsted, CT 06098
Bankruptcy Case 10-50419 Summary: "Francis Mackinnon's bankruptcy, initiated in 02/25/2010 and concluded by 06/13/2010 in Winsted, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francis Mackinnon — Connecticut

Joseph J Macsata, Winsted CT

Address: 358 W Wakefield Blvd Winsted, CT 06098
Bankruptcy Case 13-50562 Overview: "Winsted, CT resident Joseph J Macsata's April 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 20, 2013."
Joseph J Macsata — Connecticut

Frederick Madison, Winsted CT

Address: 709 E Wakefield Blvd Winsted, CT 06098
Bankruptcy Case 10-51188 Overview: "Frederick Madison's Chapter 7 bankruptcy, filed in Winsted, CT in May 26, 2010, led to asset liquidation, with the case closing in Sep 11, 2010."
Frederick Madison — Connecticut

Kelly J Mallette, Winsted CT

Address: 163 Marshall St Winsted, CT 06098-2228
Bankruptcy Case 16-50085 Overview: "Kelly J Mallette's Chapter 7 bankruptcy, filed in Winsted, CT in 2016-01-21, led to asset liquidation, with the case closing in 2016-04-20."
Kelly J Mallette — Connecticut

Steven W Mallette, Winsted CT

Address: 163 Marshall St Winsted, CT 06098-2228
Bankruptcy Case 16-50085 Summary: "The bankruptcy filing by Steven W Mallette, undertaken in 2016-01-21 in Winsted, CT under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Steven W Mallette — Connecticut

Richard Manack, Winsted CT

Address: PO Box 11 Winsted, CT 06098
Concise Description of Bankruptcy Case 09-522457: "The bankruptcy filing by Richard Manack, undertaken in 2009-11-06 in Winsted, CT under Chapter 7, concluded with discharge in Feb 10, 2010 after liquidating assets."
Richard Manack — Connecticut

Jr Russell F Mansfield, Winsted CT

Address: 62 Fruit St Winsted, CT 06098
Concise Description of Bankruptcy Case 12-505547: "In Winsted, CT, Jr Russell F Mansfield filed for Chapter 7 bankruptcy in 03/27/2012. This case, involving liquidating assets to pay off debts, was resolved by 07/13/2012."
Jr Russell F Mansfield — Connecticut

Jr Michael E Marciano, Winsted CT

Address: 101 Whiting St Apt B4 Winsted, CT 06098
Concise Description of Bankruptcy Case 11-506057: "Jr Michael E Marciano's bankruptcy, initiated in 03/30/2011 and concluded by 07.16.2011 in Winsted, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Michael E Marciano — Connecticut

Bruce Margelot, Winsted CT

Address: 252 Gilbert Ave Winsted, CT 06098
Bankruptcy Case 10-51510 Overview: "In a Chapter 7 bankruptcy case, Bruce Margelot from Winsted, CT, saw his proceedings start in Jun 28, 2010 and complete by 2010-10-14, involving asset liquidation."
Bruce Margelot — Connecticut

Bruce Alan Markwell, Winsted CT

Address: 68 Overlook Rd Winsted, CT 06098
Brief Overview of Bankruptcy Case 12-50084: "Bruce Alan Markwell's bankruptcy, initiated in 2012-01-19 and concluded by May 2012 in Winsted, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce Alan Markwell — Connecticut

Michael H Marmaras, Winsted CT

Address: 222 Spencer Hill Rd Winsted, CT 06098-2215
Brief Overview of Bankruptcy Case 14-50237: "Michael H Marmaras's Chapter 7 bankruptcy, filed in Winsted, CT in Feb 20, 2014, led to asset liquidation, with the case closing in 2014-05-21."
Michael H Marmaras — Connecticut

Robert Marquis, Winsted CT

Address: 443 N Main St Winsted, CT 06098
Snapshot of U.S. Bankruptcy Proceeding Case 12-50870: "In Winsted, CT, Robert Marquis filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by August 26, 2012."
Robert Marquis — Connecticut

Raymond Marshall, Winsted CT

Address: 80 Chestnut St Apt 2T Winsted, CT 06098-1665
Concise Description of Bankruptcy Case 15-508587: "The bankruptcy record of Raymond Marshall from Winsted, CT, shows a Chapter 7 case filed in 06.26.2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Raymond Marshall — Connecticut

Silvio Martos, Winsted CT

Address: 11 Orchard St Winsted, CT 06098
Snapshot of U.S. Bankruptcy Proceeding Case 10-50089: "In Winsted, CT, Silvio Martos filed for Chapter 7 bankruptcy in January 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 21, 2010."
Silvio Martos — Connecticut

Kelly Mccarthy, Winsted CT

Address: 78 Walnut St Winsted, CT 06098
Brief Overview of Bankruptcy Case 10-50013: "In a Chapter 7 bankruptcy case, Kelly Mccarthy from Winsted, CT, saw their proceedings start in 01.05.2010 and complete by 2010-04-11, involving asset liquidation."
Kelly Mccarthy — Connecticut

Robert J Mccarthy, Winsted CT

Address: 78 Walnut St Winsted, CT 06098-1721
Concise Description of Bankruptcy Case 15-511747: "Robert J Mccarthy's Chapter 7 bankruptcy, filed in Winsted, CT in Aug 18, 2015, led to asset liquidation, with the case closing in Nov 16, 2015."
Robert J Mccarthy — Connecticut

Marnie L Mcclintock, Winsted CT

Address: 119 Highview Dr Winsted, CT 06098-2533
Concise Description of Bankruptcy Case 14-514777: "Winsted, CT resident Marnie L Mcclintock's Sep 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.18.2014."
Marnie L Mcclintock — Connecticut

Francis X Mcguire, Winsted CT

Address: 40 Gay St Apt 21 Winsted, CT 06098-1609
Bankruptcy Case 2014-51109 Summary: "The bankruptcy filing by Francis X Mcguire, undertaken in Jul 16, 2014 in Winsted, CT under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Francis X Mcguire — Connecticut

Sean T Melycher, Winsted CT

Address: 24 Moore Ave Winsted, CT 06098-2080
Brief Overview of Bankruptcy Case 2014-50440: "Sean T Melycher's Chapter 7 bankruptcy, filed in Winsted, CT in 03/27/2014, led to asset liquidation, with the case closing in 2014-06-25."
Sean T Melycher — Connecticut

Erik D Miller, Winsted CT

Address: 107 Torringford St Winsted, CT 06098
Bankruptcy Case 12-50635 Overview: "Winsted, CT resident Erik D Miller's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 21, 2012."
Erik D Miller — Connecticut

Roberta Mosher, Winsted CT

Address: 33 Wheeler St Winsted, CT 06098
Bankruptcy Case 10-52015 Summary: "The case of Roberta Mosher in Winsted, CT, demonstrates a Chapter 7 bankruptcy filed in August 25, 2010 and discharged early December 2010, focusing on asset liquidation to repay creditors."
Roberta Mosher — Connecticut

Brian D Muhlbaier, Winsted CT

Address: K7 Nanni Dr Winsted, CT 06098
Snapshot of U.S. Bankruptcy Proceeding Case 11-52399: "The bankruptcy record of Brian D Muhlbaier from Winsted, CT, shows a Chapter 7 case filed in Dec 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/19/2012."
Brian D Muhlbaier — Connecticut

Michael P Murray, Winsted CT

Address: 114 Colony Dr Winsted, CT 06098
Bankruptcy Case 12-50369 Summary: "The bankruptcy record of Michael P Murray from Winsted, CT, shows a Chapter 7 case filed in Feb 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/16/2012."
Michael P Murray — Connecticut

John B Navin, Winsted CT

Address: 2 Fruit St Apt 5 Winsted, CT 06098
Snapshot of U.S. Bankruptcy Proceeding Case 11-52361: "The bankruptcy filing by John B Navin, undertaken in 2011-11-29 in Winsted, CT under Chapter 7, concluded with discharge in 03.16.2012 after liquidating assets."
John B Navin — Connecticut

Christopher G Nejaime, Winsted CT

Address: 189 N Main St Winsted, CT 06098-1227
Snapshot of U.S. Bankruptcy Proceeding Case 14-51761: "In Winsted, CT, Christopher G Nejaime filed for Chapter 7 bankruptcy in 11/20/2014. This case, involving liquidating assets to pay off debts, was resolved by 02/18/2015."
Christopher G Nejaime — Connecticut

Robyn E Nejaime, Winsted CT

Address: 189 N Main St Winsted, CT 06098-1227
Snapshot of U.S. Bankruptcy Proceeding Case 14-51761: "In Winsted, CT, Robyn E Nejaime filed for Chapter 7 bankruptcy in 11/20/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-18."
Robyn E Nejaime — Connecticut

Hung M Nguyen, Winsted CT

Address: 10 Cornelio Ave Winsted, CT 06098-1607
Brief Overview of Bankruptcy Case 14-50129: "Hung M Nguyen's bankruptcy, initiated in 2014-01-30 and concluded by April 2014 in Winsted, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hung M Nguyen — Connecticut

Jose I Nunez, Winsted CT

Address: 144 Meadow St Winsted, CT 06098
Snapshot of U.S. Bankruptcy Proceeding Case 12-51964: "Jose I Nunez's bankruptcy, initiated in 2012-10-31 and concluded by 2013-02-04 in Winsted, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose I Nunez — Connecticut

Patricia L Nunn, Winsted CT

Address: 4 Hillside Pl Winsted, CT 06098
Bankruptcy Case 12-50541 Summary: "Patricia L Nunn's Chapter 7 bankruptcy, filed in Winsted, CT in Mar 26, 2012, led to asset liquidation, with the case closing in 07/12/2012."
Patricia L Nunn — Connecticut

Brien Carla J O, Winsted CT

Address: 415 N Main St Winsted, CT 06098-1230
Concise Description of Bankruptcy Case 16-504067: "The bankruptcy record of Brien Carla J O from Winsted, CT, shows a Chapter 7 case filed in 2016-03-24. In this process, assets were liquidated to settle debts, and the case was discharged in 06/22/2016."
Brien Carla J O — Connecticut

Brien Harold S O, Winsted CT

Address: 415 N Main St Winsted, CT 06098-1230
Brief Overview of Bankruptcy Case 16-50406: "Brien Harold S O's bankruptcy, initiated in Mar 24, 2016 and concluded by Jun 22, 2016 in Winsted, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brien Harold S O — Connecticut

Kenneth J Obst, Winsted CT

Address: 66 Bridge St Winsted, CT 06098
Concise Description of Bankruptcy Case 12-519587: "The bankruptcy record of Kenneth J Obst from Winsted, CT, shows a Chapter 7 case filed in 2012-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-02."
Kenneth J Obst — Connecticut

Charles Odowd, Winsted CT

Address: 168 Maple St Winsted, CT 06098
Concise Description of Bankruptcy Case 10-506737: "In a Chapter 7 bankruptcy case, Charles Odowd from Winsted, CT, saw their proceedings start in 03/26/2010 and complete by Jul 12, 2010, involving asset liquidation."
Charles Odowd — Connecticut

Richard Oliver, Winsted CT

Address: 146 Marshall St Winsted, CT 06098
Brief Overview of Bankruptcy Case 09-52549: "In a Chapter 7 bankruptcy case, Richard Oliver from Winsted, CT, saw their proceedings start in Dec 15, 2009 and complete by March 21, 2010, involving asset liquidation."
Richard Oliver — Connecticut

George Oliveri, Winsted CT

Address: 118 Birdsall St Winsted, CT 06098
Bankruptcy Case 10-52210 Summary: "George Oliveri's Chapter 7 bankruptcy, filed in Winsted, CT in 2010-09-16, led to asset liquidation, with the case closing in January 2, 2011."
George Oliveri — Connecticut

Peter W Owens, Winsted CT

Address: 59 Cook St Apt 8 Winsted, CT 06098-1439
Concise Description of Bankruptcy Case 15-516657: "Peter W Owens's bankruptcy, initiated in November 2015 and concluded by February 28, 2016 in Winsted, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter W Owens — Connecticut

Joy M Owens, Winsted CT

Address: 59 Cook St Apt 8 Winsted, CT 06098-1439
Concise Description of Bankruptcy Case 15-516657: "Winsted, CT resident Joy M Owens's Nov 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Joy M Owens — Connecticut

Karen L Pavano, Winsted CT

Address: 365 Platt Hill Rd Winsted, CT 06098-2521
Brief Overview of Bankruptcy Case 14-51742: "Karen L Pavano's bankruptcy, initiated in Nov 17, 2014 and concluded by Feb 15, 2015 in Winsted, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen L Pavano — Connecticut

Eric L Perodeau, Winsted CT

Address: 13 Wallens St Apt B37 Winsted, CT 06098
Snapshot of U.S. Bankruptcy Proceeding Case 13-31411: "Eric L Perodeau's Chapter 7 bankruptcy, filed in Winsted, CT in 07.24.2013, led to asset liquidation, with the case closing in Oct 28, 2013."
Eric L Perodeau — Connecticut

Todd W Perry, Winsted CT

Address: 108 Colony Dr Winsted, CT 06098
Snapshot of U.S. Bankruptcy Proceeding Case 12-50889: "Todd W Perry's Chapter 7 bankruptcy, filed in Winsted, CT in May 2012, led to asset liquidation, with the case closing in 2012-08-30."
Todd W Perry — Connecticut

Robert M Peterson, Winsted CT

Address: 31 Cottage St Winsted, CT 06098-1211
Concise Description of Bankruptcy Case 16-507097: "Robert M Peterson's Chapter 7 bankruptcy, filed in Winsted, CT in 2016-05-27, led to asset liquidation, with the case closing in 2016-08-25."
Robert M Peterson — Connecticut

Donna M Peterson, Winsted CT

Address: 31 Cottage St Winsted, CT 06098-1211
Bankruptcy Case 16-50709 Summary: "The bankruptcy filing by Donna M Peterson, undertaken in 05.27.2016 in Winsted, CT under Chapter 7, concluded with discharge in 2016-08-25 after liquidating assets."
Donna M Peterson — Connecticut

Rickey Pfaefflin, Winsted CT

Address: 111 Torringford St Apt 50 Winsted, CT 06098
Bankruptcy Case 09-52637 Summary: "Rickey Pfaefflin's bankruptcy, initiated in 12.23.2009 and concluded by 03.29.2010 in Winsted, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rickey Pfaefflin — Connecticut

Edward A Phair, Winsted CT

Address: 54 Oak St Winsted, CT 06098
Bankruptcy Case 13-50105 Overview: "In Winsted, CT, Edward A Phair filed for Chapter 7 bankruptcy in 01/25/2013. This case, involving liquidating assets to pay off debts, was resolved by 05/01/2013."
Edward A Phair — Connecticut

Andrzej K Poetek, Winsted CT

Address: 35 Hillside Ave Winsted, CT 06098-1531
Brief Overview of Bankruptcy Case 11-52463: "Andrzej K Poetek, a resident of Winsted, CT, entered a Chapter 13 bankruptcy plan in December 14, 2011, culminating in its successful completion by 2014-10-14."
Andrzej K Poetek — Connecticut

Katarzyna Poetek, Winsted CT

Address: 35 Hillside Ave Winsted, CT 06098-1531
Snapshot of U.S. Bankruptcy Proceeding Case 11-52463: "Katarzyna Poetek's Chapter 13 bankruptcy in Winsted, CT started in 2011-12-14. This plan involved reorganizing debts and establishing a payment plan, concluding in October 14, 2014."
Katarzyna Poetek — Connecticut

Kris T Puckett, Winsted CT

Address: 10 Perkins St Winsted, CT 06098
Concise Description of Bankruptcy Case 13-514767: "Kris T Puckett's bankruptcy, initiated in Sep 19, 2013 and concluded by December 2013 in Winsted, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kris T Puckett — Connecticut

Jr Donald W Quinty, Winsted CT

Address: 152 Oak St Winsted, CT 06098
Snapshot of U.S. Bankruptcy Proceeding Case 13-50564: "The case of Jr Donald W Quinty in Winsted, CT, demonstrates a Chapter 7 bankruptcy filed in Apr 15, 2013 and discharged early Jul 20, 2013, focusing on asset liquidation to repay creditors."
Jr Donald W Quinty — Connecticut

Jeanne L Ransom, Winsted CT

Address: 230 Oak St Winsted, CT 06098
Bankruptcy Case 13-51147 Overview: "The bankruptcy filing by Jeanne L Ransom, undertaken in 2013-07-24 in Winsted, CT under Chapter 7, concluded with discharge in 10.28.2013 after liquidating assets."
Jeanne L Ransom — Connecticut

Jr Charles Rategan, Winsted CT

Address: 141 Spencer Hill Rd Winsted, CT 06098
Bankruptcy Case 10-50724 Summary: "In Winsted, CT, Jr Charles Rategan filed for Chapter 7 bankruptcy in 2010-03-31. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Jr Charles Rategan — Connecticut

Bryan A Raydenbow, Winsted CT

Address: 160 Maple St Winsted, CT 06098
Bankruptcy Case 11-50128 Summary: "In Winsted, CT, Bryan A Raydenbow filed for Chapter 7 bankruptcy in Jan 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05/14/2011."
Bryan A Raydenbow — Connecticut

Scott Renaud, Winsted CT

Address: 85 Prospect St Winsted, CT 06098
Bankruptcy Case 10-50426 Summary: "In a Chapter 7 bankruptcy case, Scott Renaud from Winsted, CT, saw their proceedings start in February 26, 2010 and complete by June 14, 2010, involving asset liquidation."
Scott Renaud — Connecticut

Nancy A Reynolds, Winsted CT

Address: 138 Rockwell St Winsted, CT 06098
Snapshot of U.S. Bankruptcy Proceeding Case 12-51083: "The bankruptcy record of Nancy A Reynolds from Winsted, CT, shows a Chapter 7 case filed in 2012-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Nancy A Reynolds — Connecticut

Gary L Richard, Winsted CT

Address: 126 Forest Ave Winsted, CT 06098
Bankruptcy Case 12-50360 Overview: "The case of Gary L Richard in Winsted, CT, demonstrates a Chapter 7 bankruptcy filed in 02.28.2012 and discharged early 2012-06-15, focusing on asset liquidation to repay creditors."
Gary L Richard — Connecticut

Colleen A Rood, Winsted CT

Address: 303 E Wakefield Blvd Winsted, CT 06098-2947
Bankruptcy Case 16-50401 Summary: "The bankruptcy filing by Colleen A Rood, undertaken in 03/24/2016 in Winsted, CT under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Colleen A Rood — Connecticut

Justin Roote, Winsted CT

Address: 936 Main St Apt 3 Winsted, CT 06098
Snapshot of U.S. Bankruptcy Proceeding Case 10-51375: "In a Chapter 7 bankruptcy case, Justin Roote from Winsted, CT, saw their proceedings start in 2010-06-15 and complete by September 15, 2010, involving asset liquidation."
Justin Roote — Connecticut

Laura Rose, Winsted CT

Address: 823 E Wakefield Blvd Winsted, CT 06098
Brief Overview of Bankruptcy Case 10-51116: "Laura Rose's bankruptcy, initiated in 2010-05-15 and concluded by 08.31.2010 in Winsted, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Rose — Connecticut

Nancy Rossi, Winsted CT

Address: PO Box 94 Winsted, CT 06098
Bankruptcy Case 10-51115 Summary: "The bankruptcy record of Nancy Rossi from Winsted, CT, shows a Chapter 7 case filed in May 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-31."
Nancy Rossi — Connecticut

Michael C Roy, Winsted CT

Address: 146 Spencer Hill Rd Winsted, CT 06098
Bankruptcy Case 11-51234 Overview: "Winsted, CT resident Michael C Roy's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 14, 2011."
Michael C Roy — Connecticut

Theresa Ann Santos, Winsted CT

Address: 91 Torringford St Apt 9 Winsted, CT 06098-2000
Bankruptcy Case 16-50155 Overview: "The case of Theresa Ann Santos in Winsted, CT, demonstrates a Chapter 7 bankruptcy filed in 01/29/2016 and discharged early Apr 28, 2016, focusing on asset liquidation to repay creditors."
Theresa Ann Santos — Connecticut

Rickey J Santos, Winsted CT

Address: 91 Torringford St Apt 9 Winsted, CT 06098-2000
Bankruptcy Case 16-50155 Summary: "The bankruptcy record of Rickey J Santos from Winsted, CT, shows a Chapter 7 case filed in 2016-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in April 28, 2016."
Rickey J Santos — Connecticut

Jennifer L Sekulski, Winsted CT

Address: 50 Benton St Winsted, CT 06098-1304
Concise Description of Bankruptcy Case 14-503357: "In Winsted, CT, Jennifer L Sekulski filed for Chapter 7 bankruptcy in March 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-05."
Jennifer L Sekulski — Connecticut

Jon A Shean, Winsted CT

Address: 113R Peck Rd Winsted, CT 06098
Bankruptcy Case 11-51432 Overview: "Jon A Shean's Chapter 7 bankruptcy, filed in Winsted, CT in 2011-07-13, led to asset liquidation, with the case closing in 2011-10-29."
Jon A Shean — Connecticut

Deborah K Sherwin, Winsted CT

Address: 108 Moore Ave Winsted, CT 06098
Bankruptcy Case 12-51895 Overview: "The bankruptcy record of Deborah K Sherwin from Winsted, CT, shows a Chapter 7 case filed in 10/19/2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Deborah K Sherwin — Connecticut

Robert Stamp, Winsted CT

Address: PO Box 764 Winsted, CT 06098
Brief Overview of Bankruptcy Case 10-50664: "Robert Stamp's bankruptcy, initiated in 2010-03-24 and concluded by July 10, 2010 in Winsted, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Stamp — Connecticut

Leon K Stetson, Winsted CT

Address: 222 Oak St Winsted, CT 06098
Bankruptcy Case 13-51148 Summary: "The bankruptcy filing by Leon K Stetson, undertaken in July 24, 2013 in Winsted, CT under Chapter 7, concluded with discharge in 10.28.2013 after liquidating assets."
Leon K Stetson — Connecticut

Robert F Stewart, Winsted CT

Address: 16 Finn St Winsted, CT 06098-1914
Bankruptcy Case 15-51561 Overview: "In Winsted, CT, Robert F Stewart filed for Chapter 7 bankruptcy in 11/06/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-04."
Robert F Stewart — Connecticut

Rachael L Stewart, Winsted CT

Address: 16 Finn St Winsted, CT 06098-1914
Concise Description of Bankruptcy Case 15-515617: "The bankruptcy filing by Rachael L Stewart, undertaken in 2015-11-06 in Winsted, CT under Chapter 7, concluded with discharge in 02.04.2016 after liquidating assets."
Rachael L Stewart — Connecticut

Donna D Sweeney, Winsted CT

Address: 5 Gregory St Winsted, CT 06098-1217
Bankruptcy Case 15-50040 Overview: "Donna D Sweeney's Chapter 7 bankruptcy, filed in Winsted, CT in January 11, 2015, led to asset liquidation, with the case closing in Apr 11, 2015."
Donna D Sweeney — Connecticut

David G Syrene, Winsted CT

Address: 130 E Wakefield Blvd Winsted, CT 06098-2923
Brief Overview of Bankruptcy Case 2014-50509: "David G Syrene's Chapter 7 bankruptcy, filed in Winsted, CT in 04.04.2014, led to asset liquidation, with the case closing in 07.03.2014."
David G Syrene — Connecticut

Darlene F Teardo, Winsted CT

Address: 13 Wallens St Apt C59 Winsted, CT 06098
Bankruptcy Case 11-50129 Overview: "In Winsted, CT, Darlene F Teardo filed for Chapter 7 bankruptcy in January 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-14."
Darlene F Teardo — Connecticut

Kelly Thompson, Winsted CT

Address: PO Box 83 Winsted, CT 06098
Bankruptcy Case 10-52419 Summary: "In a Chapter 7 bankruptcy case, Kelly Thompson from Winsted, CT, saw their proceedings start in 10.05.2010 and complete by January 5, 2011, involving asset liquidation."
Kelly Thompson — Connecticut

Lisa K Tullock, Winsted CT

Address: 31 Benton St Winsted, CT 06098
Bankruptcy Case 11-52397 Overview: "The bankruptcy record of Lisa K Tullock from Winsted, CT, shows a Chapter 7 case filed in 2011-12-01. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Lisa K Tullock — Connecticut

Katie L Veilleux, Winsted CT

Address: 15 Mountain View Ter Apt 9 Winsted, CT 06098
Bankruptcy Case 12-51352 Summary: "Katie L Veilleux's bankruptcy, initiated in Jul 18, 2012 and concluded by 2012-11-03 in Winsted, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katie L Veilleux — Connecticut

Cary Wald, Winsted CT

Address: 124 Beech Hill Rd Winsted, CT 06098
Snapshot of U.S. Bankruptcy Proceeding Case 10-52078: "In a Chapter 7 bankruptcy case, Cary Wald from Winsted, CT, saw their proceedings start in 08/31/2010 and complete by 2010-12-17, involving asset liquidation."
Cary Wald — Connecticut

Genevieve Wald, Winsted CT

Address: 155 Spencer St Apt 2 Winsted, CT 06098
Bankruptcy Case 10-51808 Overview: "Genevieve Wald's bankruptcy, initiated in Jul 30, 2010 and concluded by November 2010 in Winsted, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Genevieve Wald — Connecticut

Kelly Anne Walker, Winsted CT

Address: 8 Mountain Ave Winsted, CT 06098
Bankruptcy Case 13-51320 Overview: "The bankruptcy filing by Kelly Anne Walker, undertaken in 08/22/2013 in Winsted, CT under Chapter 7, concluded with discharge in 2013-11-26 after liquidating assets."
Kelly Anne Walker — Connecticut

Hillary Macko Wallace, Winsted CT

Address: 127 Rugg Brook Rd Winsted, CT 06098-2402
Bankruptcy Case 14-50355 Summary: "Winsted, CT resident Hillary Macko Wallace's 2014-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-09."
Hillary Macko Wallace — Connecticut

Charlton F Webb, Winsted CT

Address: 25 Lanson Dr Winsted, CT 06098-2072
Bankruptcy Case 14-51772 Overview: "In Winsted, CT, Charlton F Webb filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 19, 2015."
Charlton F Webb — Connecticut

Robert Webb, Winsted CT

Address: 5 Horne Ave Apt 5E Winsted, CT 06098
Bankruptcy Case 10-52337 Overview: "Robert Webb's bankruptcy, initiated in 2010-09-29 and concluded by 01.15.2011 in Winsted, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Webb — Connecticut

Alison Marie Welcome, Winsted CT

Address: 148 Smith Hill Rd Winsted, CT 06098-2219
Snapshot of U.S. Bankruptcy Proceeding Case 15-50596: "In Winsted, CT, Alison Marie Welcome filed for Chapter 7 bankruptcy in Apr 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by 07.28.2015."
Alison Marie Welcome — Connecticut

Todd Wheeler, Winsted CT

Address: J8 Nanni Dr Winsted, CT 06098
Bankruptcy Case 10-52212 Summary: "Todd Wheeler's Chapter 7 bankruptcy, filed in Winsted, CT in 2010-09-16, led to asset liquidation, with the case closing in 2011-01-02."
Todd Wheeler — Connecticut

David White, Winsted CT

Address: 22 Mountain View Ter Apt 1 Winsted, CT 06098
Brief Overview of Bankruptcy Case 10-50451: "David White's bankruptcy, initiated in 2010-02-27 and concluded by 2010-06-15 in Winsted, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David White — Connecticut

Dale R Wilcox, Winsted CT

Address: 11 Gibbs St Apt 7 Winsted, CT 06098-1299
Concise Description of Bankruptcy Case 15-502417: "The bankruptcy filing by Dale R Wilcox, undertaken in February 2015 in Winsted, CT under Chapter 7, concluded with discharge in 2015-05-25 after liquidating assets."
Dale R Wilcox — Connecticut

Catherine K Williams, Winsted CT

Address: 141 Boyd St Winsted, CT 06098
Concise Description of Bankruptcy Case 13-506457: "The case of Catherine K Williams in Winsted, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-04-29 and discharged early 2013-08-03, focusing on asset liquidation to repay creditors."
Catherine K Williams — Connecticut

Aimee M Wilson, Winsted CT

Address: 18 Upland Rd Winsted, CT 06098
Brief Overview of Bankruptcy Case 12-51787: "The bankruptcy filing by Aimee M Wilson, undertaken in 2012-09-29 in Winsted, CT under Chapter 7, concluded with discharge in 2013-01-03 after liquidating assets."
Aimee M Wilson — Connecticut

Lisa A Woodbury, Winsted CT

Address: 102 Oakdale Ave Winsted, CT 06098-1823
Concise Description of Bankruptcy Case 15-510537: "Lisa A Woodbury's Chapter 7 bankruptcy, filed in Winsted, CT in 07.29.2015, led to asset liquidation, with the case closing in 2015-10-27."
Lisa A Woodbury — Connecticut

Melissa Ann Young, Winsted CT

Address: 14 Upland Rd Winsted, CT 06098-1002
Bankruptcy Case 16-50861 Overview: "Winsted, CT resident Melissa Ann Young's Jun 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 27, 2016."
Melissa Ann Young — Connecticut

Carol Yungk, Winsted CT

Address: 144 Mountain Rd Winsted, CT 06098
Bankruptcy Case 10-50452 Summary: "In a Chapter 7 bankruptcy case, Carol Yungk from Winsted, CT, saw their proceedings start in Feb 27, 2010 and complete by 06/15/2010, involving asset liquidation."
Carol Yungk — Connecticut

Lazzaro Zani, Winsted CT

Address: 20 Hubbard St Apt 2 Winsted, CT 06098
Bankruptcy Case 13-51691 Overview: "In Winsted, CT, Lazzaro Zani filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by 02/01/2014."
Lazzaro Zani — Connecticut

Explore Free Bankruptcy Records by State