personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bethlehem, Connecticut - Court Records


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.

Connecticut Bankruptcy Records


ᐅ Traci Jo Anderson, Connecticut

Address: 99 Arch Bridge Rd Bethlehem, CT 06751-1613

Bankruptcy Case 14-51931 Summary: "In a Chapter 7 bankruptcy case, Traci Jo Anderson from Bethlehem, CT, saw her proceedings start in 2014-12-22 and complete by 03.22.2015, involving asset liquidation."
Traci Jo Anderson — Connecticut, 14-51931


ᐅ John Barkal, Connecticut

Address: 45 Long Meadow Rd Bethlehem, CT 06751

Bankruptcy Case 10-51489 Summary: "John Barkal's bankruptcy, initiated in 06.24.2010 and concluded by Oct 10, 2010 in Bethlehem, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Barkal — Connecticut, 10-51489


ᐅ Frederick J Bednarcyzk, Connecticut

Address: 297 Main St S Bethlehem, CT 06751

Snapshot of U.S. Bankruptcy Proceeding Case 13-50293: "Frederick J Bednarcyzk's bankruptcy, initiated in Feb 28, 2013 and concluded by May 29, 2013 in Bethlehem, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederick J Bednarcyzk — Connecticut, 13-50293


ᐅ Caroline N Blue, Connecticut

Address: 42 Highland Rd Bethlehem, CT 06751

Concise Description of Bankruptcy Case 12-511137: "The bankruptcy filing by Caroline N Blue, undertaken in 06/13/2012 in Bethlehem, CT under Chapter 7, concluded with discharge in 2012-09-12 after liquidating assets."
Caroline N Blue — Connecticut, 12-51113


ᐅ Carmine Bonomo, Connecticut

Address: 34 East St # 452 Bethlehem, CT 06751-9992

Bankruptcy Case 15-50545 Overview: "The bankruptcy filing by Carmine Bonomo, undertaken in 2015-04-22 in Bethlehem, CT under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Carmine Bonomo — Connecticut, 15-50545


ᐅ Michael Brent, Connecticut

Address: 449 Carmel Hill Rd N Bethlehem, CT 06751

Concise Description of Bankruptcy Case 10-518727: "The bankruptcy record of Michael Brent from Bethlehem, CT, shows a Chapter 7 case filed in August 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-22."
Michael Brent — Connecticut, 10-51872


ᐅ Joseph Caldas, Connecticut

Address: 31 Terrell Farm Rd Bethlehem, CT 06751

Snapshot of U.S. Bankruptcy Proceeding Case 10-52852: "In Bethlehem, CT, Joseph Caldas filed for Chapter 7 bankruptcy in 2010-11-23. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-11."
Joseph Caldas — Connecticut, 10-52852


ᐅ Stacy Callaway, Connecticut

Address: 151 Main St N Bethlehem, CT 06751

Bankruptcy Case 10-51772 Overview: "Stacy Callaway's Chapter 7 bankruptcy, filed in Bethlehem, CT in 07.28.2010, led to asset liquidation, with the case closing in November 2010."
Stacy Callaway — Connecticut, 10-51772


ᐅ Cynthia A Capel, Connecticut

Address: 4 Lakeview Dr Bethlehem, CT 06751-1308

Brief Overview of Bankruptcy Case 15-51781: "Bethlehem, CT resident Cynthia A Capel's December 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-30."
Cynthia A Capel — Connecticut, 15-51781


ᐅ Joseph L Capel, Connecticut

Address: 4 Lakeview Dr Bethlehem, CT 06751-1308

Bankruptcy Case 15-51781 Overview: "Bethlehem, CT resident Joseph L Capel's December 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016."
Joseph L Capel — Connecticut, 15-51781


ᐅ Michelle L Carroll, Connecticut

Address: 86 Arrowhead Ln Bethlehem, CT 06751-1918

Brief Overview of Bankruptcy Case 16-50461: "The bankruptcy record of Michelle L Carroll from Bethlehem, CT, shows a Chapter 7 case filed in 2016-04-01. In this process, assets were liquidated to settle debts, and the case was discharged in 06.30.2016."
Michelle L Carroll — Connecticut, 16-50461


ᐅ Nicole Carroll, Connecticut

Address: 211 Main St N Bethlehem, CT 06751

Brief Overview of Bankruptcy Case 10-52617: "The case of Nicole Carroll in Bethlehem, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Carroll — Connecticut, 10-52617


ᐅ Mary Ellen Chesnas, Connecticut

Address: 128 Todd Hill Rd Bethlehem, CT 06751

Bankruptcy Case 10-50754 Overview: "The case of Mary Ellen Chesnas in Bethlehem, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Ellen Chesnas — Connecticut, 10-50754


ᐅ Linda A Coon, Connecticut

Address: 15 East St Bethlehem, CT 06751-1821

Bankruptcy Case 16-50851 Overview: "Bethlehem, CT resident Linda A Coon's 06/28/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/26/2016."
Linda A Coon — Connecticut, 16-50851


ᐅ Aversa Melissa A D, Connecticut

Address: 166 Flanders Rd Bethlehem, CT 06751-2207

Brief Overview of Bankruptcy Case 16-50769: "In Bethlehem, CT, Aversa Melissa A D filed for Chapter 7 bankruptcy in 2016-06-09. This case, involving liquidating assets to pay off debts, was resolved by 09.07.2016."
Aversa Melissa A D — Connecticut, 16-50769


ᐅ Denee L Danner, Connecticut

Address: 155 Magnolia Hill Rd Bethlehem, CT 06751-1812

Snapshot of U.S. Bankruptcy Proceeding Case 16-50842: "The bankruptcy filing by Denee L Danner, undertaken in Jun 25, 2016 in Bethlehem, CT under Chapter 7, concluded with discharge in September 23, 2016 after liquidating assets."
Denee L Danner — Connecticut, 16-50842


ᐅ Daniel Dieterle, Connecticut

Address: 45 East St Bethlehem, CT 06751

Brief Overview of Bankruptcy Case 09-52180: "The bankruptcy filing by Daniel Dieterle, undertaken in 2009-10-29 in Bethlehem, CT under Chapter 7, concluded with discharge in 02/02/2010 after liquidating assets."
Daniel Dieterle — Connecticut, 09-52180


ᐅ Barbara R Domschine, Connecticut

Address: 11 Jackson Ln Apt 17 Bethlehem, CT 06751

Brief Overview of Bankruptcy Case 13-50588: "Bethlehem, CT resident Barbara R Domschine's 04.19.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-24."
Barbara R Domschine — Connecticut, 13-50588


ᐅ Jennifer R Duffy, Connecticut

Address: 15 Main St S Apt 2 Bethlehem, CT 06751-2029

Concise Description of Bankruptcy Case 15-516547: "Bethlehem, CT resident Jennifer R Duffy's 2015-11-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Jennifer R Duffy — Connecticut, 15-51654


ᐅ Paul Firstenberg, Connecticut

Address: 87 Nettleton Hollow Rd Bethlehem, CT 06751

Concise Description of Bankruptcy Case 13-10837-scc7: "Paul Firstenberg's bankruptcy, initiated in 03.20.2013 and concluded by June 2013 in Bethlehem, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Firstenberg — Connecticut, 13-10837


ᐅ Tara Gillette, Connecticut

Address: 11 Carmel Hill Rd S Bethlehem, CT 06751

Concise Description of Bankruptcy Case 10-510927: "Tara Gillette's bankruptcy, initiated in May 13, 2010 and concluded by 2010-08-29 in Bethlehem, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tara Gillette — Connecticut, 10-51092


ᐅ Donald P Graf, Connecticut

Address: 160 Munger Ln Bethlehem, CT 06751

Concise Description of Bankruptcy Case 13-508777: "Donald P Graf's Chapter 7 bankruptcy, filed in Bethlehem, CT in Jun 4, 2013, led to asset liquidation, with the case closing in 09/08/2013."
Donald P Graf — Connecticut, 13-50877


ᐅ Doreen L Greco, Connecticut

Address: 11 Jackson Ln Apt 19 Bethlehem, CT 06751

Snapshot of U.S. Bankruptcy Proceeding Case 13-50590: "Bethlehem, CT resident Doreen L Greco's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.17.2013."
Doreen L Greco — Connecticut, 13-50590


ᐅ Iii William Hayes, Connecticut

Address: 108 Arrowhead Ln Bethlehem, CT 06751

Bankruptcy Case 10-52200 Summary: "The bankruptcy filing by Iii William Hayes, undertaken in 09.16.2010 in Bethlehem, CT under Chapter 7, concluded with discharge in 01/02/2011 after liquidating assets."
Iii William Hayes — Connecticut, 10-52200


ᐅ Clayton Hilpertshauser, Connecticut

Address: 62 White Birch Ln Bethlehem, CT 06751

Bankruptcy Case 10-50381 Overview: "Bethlehem, CT resident Clayton Hilpertshauser's 2010-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.11.2010."
Clayton Hilpertshauser — Connecticut, 10-50381


ᐅ Christine Korzenko, Connecticut

Address: 552 Carmel Hill Rd N Bethlehem, CT 06751

Concise Description of Bankruptcy Case 10-504297: "In Bethlehem, CT, Christine Korzenko filed for Chapter 7 bankruptcy in 2010-02-26. This case, involving liquidating assets to pay off debts, was resolved by 06.14.2010."
Christine Korzenko — Connecticut, 10-50429


ᐅ Eric R Lanier, Connecticut

Address: 165 Crane Hollow Rd Bethlehem, CT 06751-1923

Bankruptcy Case 14-50307 Overview: "The case of Eric R Lanier in Bethlehem, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric R Lanier — Connecticut, 14-50307


ᐅ Jeffrey Joseph Martorelli, Connecticut

Address: 43 Paddy Hollow Rd Bethlehem, CT 06751-1620

Brief Overview of Bankruptcy Case 15-51684: "The bankruptcy record of Jeffrey Joseph Martorelli from Bethlehem, CT, shows a Chapter 7 case filed in 2015-12-04. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Jeffrey Joseph Martorelli — Connecticut, 15-51684


ᐅ Lenora Martorelli, Connecticut

Address: 43 Paddy Hollow Rd Bethlehem, CT 06751

Bankruptcy Case 12-52053 Overview: "Lenora Martorelli's Chapter 7 bankruptcy, filed in Bethlehem, CT in 11/16/2012, led to asset liquidation, with the case closing in Feb 20, 2013."
Lenora Martorelli — Connecticut, 12-52053


ᐅ Peter Thomas Miller, Connecticut

Address: 287 Main St N Bethlehem, CT 06751

Snapshot of U.S. Bankruptcy Proceeding Case 12-52290: "Bethlehem, CT resident Peter Thomas Miller's Dec 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-02."
Peter Thomas Miller — Connecticut, 12-52290


ᐅ Karen Pfluger, Connecticut

Address: PO Box 43 Bethlehem, CT 06751

Bankruptcy Case 10-50941 Overview: "Karen Pfluger's bankruptcy, initiated in 04/27/2010 and concluded by 08.13.2010 in Bethlehem, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Pfluger — Connecticut, 10-50941


ᐅ Kevin Pianka, Connecticut

Address: 34 Highland Rd Bethlehem, CT 06751-1334

Bankruptcy Case 15-50293 Summary: "The case of Kevin Pianka in Bethlehem, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Pianka — Connecticut, 15-50293


ᐅ Michael P Quigley, Connecticut

Address: 122 Main St S Bethlehem, CT 06751

Concise Description of Bankruptcy Case 11-508327: "Michael P Quigley's Chapter 7 bankruptcy, filed in Bethlehem, CT in 2011-04-28, led to asset liquidation, with the case closing in Aug 14, 2011."
Michael P Quigley — Connecticut, 11-50832


ᐅ Terrence J Schott, Connecticut

Address: 195 Crane Hollow Rd Bethlehem, CT 06751-1923

Bankruptcy Case 15-51296 Overview: "Terrence J Schott's Chapter 7 bankruptcy, filed in Bethlehem, CT in September 2015, led to asset liquidation, with the case closing in 12.13.2015."
Terrence J Schott — Connecticut, 15-51296


ᐅ Gary J Senese, Connecticut

Address: 323 Main St S Bethlehem, CT 06751

Concise Description of Bankruptcy Case 11-517157: "Gary J Senese's bankruptcy, initiated in 2011-08-22 and concluded by December 2011 in Bethlehem, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary J Senese — Connecticut, 11-51715


ᐅ Michael Sprague, Connecticut

Address: 193 Main St N Bethlehem, CT 06751

Bankruptcy Case 12-51031 Summary: "The bankruptcy record of Michael Sprague from Bethlehem, CT, shows a Chapter 7 case filed in 2012-06-02. In this process, assets were liquidated to settle debts, and the case was discharged in 09/18/2012."
Michael Sprague — Connecticut, 12-51031


ᐅ John Kurt R St, Connecticut

Address: 31 Harrison Ln Bethlehem, CT 06751-2102

Bankruptcy Case 14-51270 Overview: "John Kurt R St's bankruptcy, initiated in August 2014 and concluded by Nov 12, 2014 in Bethlehem, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Kurt R St — Connecticut, 14-51270


ᐅ John Nancy E St, Connecticut

Address: 31 Harrison Ln Bethlehem, CT 06751-2102

Brief Overview of Bankruptcy Case 14-51270: "In a Chapter 7 bankruptcy case, John Nancy E St from Bethlehem, CT, saw her proceedings start in Aug 14, 2014 and complete by 11.12.2014, involving asset liquidation."
John Nancy E St — Connecticut, 14-51270


ᐅ Susan Vaill, Connecticut

Address: 55 East St Bethlehem, CT 06751

Bankruptcy Case 10-52712 Overview: "The bankruptcy filing by Susan Vaill, undertaken in November 5, 2010 in Bethlehem, CT under Chapter 7, concluded with discharge in 2011-02-09 after liquidating assets."
Susan Vaill — Connecticut, 10-52712


ᐅ Andrew Walters, Connecticut

Address: 27 Munger Ln Bethlehem, CT 06751

Bankruptcy Case 11-50894 Overview: "The case of Andrew Walters in Bethlehem, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Walters — Connecticut, 11-50894


ᐅ Denise Wellspeak, Connecticut

Address: 64 East St Bethlehem, CT 06751

Bankruptcy Case 10-51196 Summary: "In Bethlehem, CT, Denise Wellspeak filed for Chapter 7 bankruptcy in May 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-12."
Denise Wellspeak — Connecticut, 10-51196


ᐅ Jason A Wilkes, Connecticut

Address: 234 Weekeepeemee Rd Bethlehem, CT 06751

Concise Description of Bankruptcy Case 11-510507: "The case of Jason A Wilkes in Bethlehem, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason A Wilkes — Connecticut, 11-51050


ᐅ Kevin Matthew Williamson, Connecticut

Address: PO Box 2 Bethlehem, CT 06751

Bankruptcy Case 12-31134 Summary: "Kevin Matthew Williamson's bankruptcy, initiated in 2012-05-11 and concluded by Aug 27, 2012 in Bethlehem, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Matthew Williamson — Connecticut, 12-31134


ᐅ Brown Katherine Wynne, Connecticut

Address: 82 Main St S Bethlehem, CT 06751

Brief Overview of Bankruptcy Case 10-51795: "The bankruptcy filing by Brown Katherine Wynne, undertaken in Jul 30, 2010 in Bethlehem, CT under Chapter 7, concluded with discharge in Nov 15, 2010 after liquidating assets."
Brown Katherine Wynne — Connecticut, 10-51795