personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bolton, 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 Frederick Barcomb, Connecticut

Address: 1030 Boston Tpke Bolton, CT 06043

Snapshot of U.S. Bankruptcy Proceeding Case 13-20472: "Frederick Barcomb's Chapter 7 bankruptcy, filed in Bolton, CT in March 14, 2013, led to asset liquidation, with the case closing in Jun 5, 2013."
Frederick Barcomb — Connecticut, 13-20472


ᐅ Rex A Belknap, Connecticut

Address: 4 Cubles Dr Bolton, CT 06043

Brief Overview of Bankruptcy Case 11-20593: "The case of Rex A Belknap in Bolton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rex A Belknap — Connecticut, 11-20593


ᐅ Tonya G Bowman, Connecticut

Address: 222 Hebron Rd Bolton, CT 06043-7831

Concise Description of Bankruptcy Case 10-41715-LWD7: "Tonya G Bowman's Chapter 13 bankruptcy in Bolton, CT started in 08.16.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in November 7, 2013."
Tonya G Bowman — Connecticut, 10-41715


ᐅ Justin R Broz, Connecticut

Address: 29 Laurwood Dr Bolton, CT 06043

Snapshot of U.S. Bankruptcy Proceeding Case 11-23562: "Justin R Broz's Chapter 7 bankruptcy, filed in Bolton, CT in December 22, 2011, led to asset liquidation, with the case closing in 04/08/2012."
Justin R Broz — Connecticut, 11-23562


ᐅ Alden Chick, Connecticut

Address: 11 Normas Way Bolton, CT 06043

Snapshot of U.S. Bankruptcy Proceeding Case 10-21377: "Bolton, CT resident Alden Chick's 04/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.13.2010."
Alden Chick — Connecticut, 10-21377


ᐅ Edward G Churilla, Connecticut

Address: 11 Goodwin Rd Bolton, CT 06043-7223

Bankruptcy Case 15-21641 Overview: "In a Chapter 7 bankruptcy case, Edward G Churilla from Bolton, CT, saw their proceedings start in 2015-09-18 and complete by 2015-12-17, involving asset liquidation."
Edward G Churilla — Connecticut, 15-21641


ᐅ John Dureiko, Connecticut

Address: 10 Bolton Center Rd Bolton, CT 06043

Brief Overview of Bankruptcy Case 12-23004: "In Bolton, CT, John Dureiko filed for Chapter 7 bankruptcy in December 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by Mar 27, 2013."
John Dureiko — Connecticut, 12-23004


ᐅ Elio S Espinosa, Connecticut

Address: 43 Clark Rd Bolton, CT 06043

Snapshot of U.S. Bankruptcy Proceeding Case 13-20158: "In a Chapter 7 bankruptcy case, Elio S Espinosa from Bolton, CT, saw their proceedings start in January 2013 and complete by May 2013, involving asset liquidation."
Elio S Espinosa — Connecticut, 13-20158


ᐅ Francis J Fiano, Connecticut

Address: 365 West St Bolton, CT 06043

Concise Description of Bankruptcy Case 13-222927: "Bolton, CT resident Francis J Fiano's Nov 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 11, 2014."
Francis J Fiano — Connecticut, 13-22292


ᐅ Paul Fiano, Connecticut

Address: 12 Fiano Rd Bolton, CT 06043-7545

Concise Description of Bankruptcy Case 15-214107: "Paul Fiano's Chapter 7 bankruptcy, filed in Bolton, CT in August 7, 2015, led to asset liquidation, with the case closing in Nov 5, 2015."
Paul Fiano — Connecticut, 15-21410


ᐅ Russell Fish, Connecticut

Address: 116 Cidermill Rd Bolton, CT 06043

Brief Overview of Bankruptcy Case 11-23582: "In Bolton, CT, Russell Fish filed for Chapter 7 bankruptcy in Dec 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Russell Fish — Connecticut, 11-23582


ᐅ Kathleen Gauvin, Connecticut

Address: 126 Brandy St Bolton, CT 06043

Brief Overview of Bankruptcy Case 09-23243: "In Bolton, CT, Kathleen Gauvin filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/09/2010."
Kathleen Gauvin — Connecticut, 09-23243


ᐅ Aaron M Granato, Connecticut

Address: 7 School Rd Bolton, CT 06043

Bankruptcy Case 11-23244 Overview: "In a Chapter 7 bankruptcy case, Aaron M Granato from Bolton, CT, saw his proceedings start in 2011-11-11 and complete by 2012-02-15, involving asset liquidation."
Aaron M Granato — Connecticut, 11-23244


ᐅ Sr Philip M Haas, Connecticut

Address: 22 Lori Rd Bolton, CT 06043

Bankruptcy Case 13-21540 Summary: "Sr Philip M Haas's bankruptcy, initiated in Jul 29, 2013 and concluded by 2013-11-02 in Bolton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Philip M Haas — Connecticut, 13-21540


ᐅ Travis Hall, Connecticut

Address: 65 South Rd Apt 26 Bolton, CT 06043

Concise Description of Bankruptcy Case 10-208007: "The bankruptcy filing by Travis Hall, undertaken in 2010-03-15 in Bolton, CT under Chapter 7, concluded with discharge in 2010-07-01 after liquidating assets."
Travis Hall — Connecticut, 10-20800


ᐅ Jason R Hart, Connecticut

Address: 99 Cidermill Rd Bolton, CT 06043

Brief Overview of Bankruptcy Case 12-22590: "Jason R Hart's bankruptcy, initiated in October 26, 2012 and concluded by January 16, 2013 in Bolton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason R Hart — Connecticut, 12-22590


ᐅ Richard H Hilton, Connecticut

Address: 10 School Rd Bolton, CT 06043

Bankruptcy Case 12-21676 Overview: "Richard H Hilton's bankruptcy, initiated in 2012-07-10 and concluded by 10/26/2012 in Bolton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard H Hilton — Connecticut, 12-21676


ᐅ Carol J Hutchings, Connecticut

Address: 54 Clark Rd Bolton, CT 06043

Bankruptcy Case 11-23640 Summary: "Carol J Hutchings's bankruptcy, initiated in December 30, 2011 and concluded by 04/16/2012 in Bolton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol J Hutchings — Connecticut, 11-23640


ᐅ Edward N Irish, Connecticut

Address: 9 Notch Road Ext Bolton, CT 06043-7424

Bankruptcy Case 15-20700 Summary: "Bolton, CT resident Edward N Irish's 04.24.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.23.2015."
Edward N Irish — Connecticut, 15-20700


ᐅ Karen A Irish, Connecticut

Address: 9 Notch Road Ext Bolton, CT 06043-7424

Concise Description of Bankruptcy Case 15-207007: "The case of Karen A Irish in Bolton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen A Irish — Connecticut, 15-20700


ᐅ Brian Edward Kishel, Connecticut

Address: 8 Fiano Rd Bolton, CT 06043

Bankruptcy Case 12-22551 Summary: "The bankruptcy record of Brian Edward Kishel from Bolton, CT, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-28."
Brian Edward Kishel — Connecticut, 12-22551


ᐅ Thomas Krajewski, Connecticut

Address: 33 Volpi Rd Bolton, CT 06043

Brief Overview of Bankruptcy Case 10-23200: "Thomas Krajewski's bankruptcy, initiated in September 17, 2010 and concluded by 2011-01-03 in Bolton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Krajewski — Connecticut, 10-23200


ᐅ Gerard Lalancette, Connecticut

Address: 1 Lakeside Cir Bolton, CT 06043

Snapshot of U.S. Bankruptcy Proceeding Case 10-21085: "Bolton, CT resident Gerard Lalancette's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.17.2010."
Gerard Lalancette — Connecticut, 10-21085


ᐅ Lyn Lawrence, Connecticut

Address: 14 Sunset Ln Apt 4F Bolton, CT 06043

Brief Overview of Bankruptcy Case 09-23263: "Lyn Lawrence's Chapter 7 bankruptcy, filed in Bolton, CT in 11.10.2009, led to asset liquidation, with the case closing in 02.14.2010."
Lyn Lawrence — Connecticut, 09-23263


ᐅ Robert Lewis, Connecticut

Address: 7 Brookside Ln Bolton, CT 06043

Bankruptcy Case 10-22306 Summary: "Bolton, CT resident Robert Lewis's Jul 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.23.2010."
Robert Lewis — Connecticut, 10-22306


ᐅ Peter Mastrangelo, Connecticut

Address: 46 Watrous Rd # A Bolton, CT 06043-7629

Concise Description of Bankruptcy Case 15-213457: "The bankruptcy record of Peter Mastrangelo from Bolton, CT, shows a Chapter 7 case filed in 2015-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 28, 2015."
Peter Mastrangelo — Connecticut, 15-21345


ᐅ Lisa May, Connecticut

Address: 92 Tolland Rd Bolton, CT 06043

Snapshot of U.S. Bankruptcy Proceeding Case 13-21102: "Bolton, CT resident Lisa May's 05.30.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.03.2013."
Lisa May — Connecticut, 13-21102


ᐅ Sandra Mcdonald, Connecticut

Address: 130 French Rd Bolton, CT 06043-7706

Snapshot of U.S. Bankruptcy Proceeding Case 15-21271: "In Bolton, CT, Sandra Mcdonald filed for Chapter 7 bankruptcy in 2015-07-19. This case, involving liquidating assets to pay off debts, was resolved by 10/17/2015."
Sandra Mcdonald — Connecticut, 15-21271


ᐅ Richard E Mcdonald, Connecticut

Address: 130 French Rd Bolton, CT 06043-7706

Snapshot of U.S. Bankruptcy Proceeding Case 15-21271: "The bankruptcy record of Richard E Mcdonald from Bolton, CT, shows a Chapter 7 case filed in 07/19/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-17."
Richard E Mcdonald — Connecticut, 15-21271


ᐅ Jane E Mcdonough, Connecticut

Address: 55 Steel Crossing Rd Bolton, CT 06043-7622

Bankruptcy Case 15-20357 Overview: "Bolton, CT resident Jane E Mcdonough's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 8, 2015."
Jane E Mcdonough — Connecticut, 15-20357


ᐅ Lynn S Mcnutt, Connecticut

Address: 40 Volpi Rd Bolton, CT 06043

Concise Description of Bankruptcy Case 13-221377: "Lynn S Mcnutt's bankruptcy, initiated in 10.21.2013 and concluded by January 25, 2014 in Bolton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynn S Mcnutt — Connecticut, 13-22137


ᐅ Brendan R Morgan, Connecticut

Address: 2 Birch Mountain Road Ext Bolton, CT 06043

Snapshot of U.S. Bankruptcy Proceeding Case 13-21500: "Brendan R Morgan's Chapter 7 bankruptcy, filed in Bolton, CT in Jul 26, 2013, led to asset liquidation, with the case closing in 10/30/2013."
Brendan R Morgan — Connecticut, 13-21500


ᐅ Julie W Morosani, Connecticut

Address: 3 Sunset Ln Bolton, CT 06043-7318

Brief Overview of Bankruptcy Case 14-22393: "The case of Julie W Morosani in Bolton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie W Morosani — Connecticut, 14-22393


ᐅ Reto R Morosani, Connecticut

Address: 3 Sunset Ln Bolton, CT 06043-7318

Concise Description of Bankruptcy Case 14-223937: "Reto R Morosani's Chapter 7 bankruptcy, filed in Bolton, CT in 12.15.2014, led to asset liquidation, with the case closing in March 2015."
Reto R Morosani — Connecticut, 14-22393


ᐅ Anthony Morrone, Connecticut

Address: 110 South Rd Bolton, CT 06043

Bankruptcy Case 10-23524 Summary: "In Bolton, CT, Anthony Morrone filed for Chapter 7 bankruptcy in October 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/30/2011."
Anthony Morrone — Connecticut, 10-23524


ᐅ Sean Mullett, Connecticut

Address: 29 Llynwood Dr Bolton, CT 06043

Brief Overview of Bankruptcy Case 10-23602: "The case of Sean Mullett in Bolton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean Mullett — Connecticut, 10-23602


ᐅ Paul J Muszynski, Connecticut

Address: 22 Birch Mountain Road Ext Bolton, CT 06043-7533

Snapshot of U.S. Bankruptcy Proceeding Case 15-21771: "In a Chapter 7 bankruptcy case, Paul J Muszynski from Bolton, CT, saw their proceedings start in 2015-10-08 and complete by 2016-01-06, involving asset liquidation."
Paul J Muszynski — Connecticut, 15-21771


ᐅ Bernardo Negron, Connecticut

Address: 173 Bolton Center Rd Bolton, CT 06043-7643

Snapshot of U.S. Bankruptcy Proceeding Case 15-20802: "The bankruptcy filing by Bernardo Negron, undertaken in 05.07.2015 in Bolton, CT under Chapter 7, concluded with discharge in August 5, 2015 after liquidating assets."
Bernardo Negron — Connecticut, 15-20802


ᐅ Ronald Niederwerfer, Connecticut

Address: 20 Notch Rd Bolton, CT 06043

Bankruptcy Case 10-22840 Overview: "In a Chapter 7 bankruptcy case, Ronald Niederwerfer from Bolton, CT, saw their proceedings start in 08/17/2010 and complete by December 3, 2010, involving asset liquidation."
Ronald Niederwerfer — Connecticut, 10-22840


ᐅ Joanne Oldenburg, Connecticut

Address: 52 School Rd Bolton, CT 06043

Bankruptcy Case 09-23158 Overview: "The bankruptcy record of Joanne Oldenburg from Bolton, CT, shows a Chapter 7 case filed in 10.29.2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Joanne Oldenburg — Connecticut, 09-23158


ᐅ Patricia M Pearsall, Connecticut

Address: 15 Wall St Bolton, CT 06043-7426

Brief Overview of Bankruptcy Case 14-21738: "The bankruptcy filing by Patricia M Pearsall, undertaken in 08.29.2014 in Bolton, CT under Chapter 7, concluded with discharge in 2014-11-27 after liquidating assets."
Patricia M Pearsall — Connecticut, 14-21738


ᐅ Paul J Ponticelli, Connecticut

Address: 18 Williams Rd Bolton, CT 06043

Concise Description of Bankruptcy Case 12-224687: "Bolton, CT resident Paul J Ponticelli's Oct 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-16."
Paul J Ponticelli — Connecticut, 12-22468


ᐅ Jozefa Putkowska, Connecticut

Address: 108 Campmeeting Rd Bolton, CT 06043

Bankruptcy Case 10-23444 Summary: "The bankruptcy filing by Jozefa Putkowska, undertaken in Oct 7, 2010 in Bolton, CT under Chapter 7, concluded with discharge in January 12, 2011 after liquidating assets."
Jozefa Putkowska — Connecticut, 10-23444


ᐅ Ronald F Roark, Connecticut

Address: 12 Colonial Rd Bolton, CT 06043-7354

Brief Overview of Bankruptcy Case 14-22302: "In a Chapter 7 bankruptcy case, Ronald F Roark from Bolton, CT, saw their proceedings start in 2014-11-26 and complete by Feb 24, 2015, involving asset liquidation."
Ronald F Roark — Connecticut, 14-22302


ᐅ Negron Stefany Santini, Connecticut

Address: 245 Hebron Rd Bolton, CT 06043-7834

Concise Description of Bankruptcy Case 15-208027: "The case of Negron Stefany Santini in Bolton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Negron Stefany Santini — Connecticut, 15-20802


ᐅ Ingrid P Saur, Connecticut

Address: 526 Hopriver Rd Bolton, CT 06043

Snapshot of U.S. Bankruptcy Proceeding Case 13-21033: "In Bolton, CT, Ingrid P Saur filed for Chapter 7 bankruptcy in 2013-05-21. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-14."
Ingrid P Saur — Connecticut, 13-21033


ᐅ Steven C Scanlon, Connecticut

Address: 10 Sunset Ln Bolton, CT 06043-7359

Concise Description of Bankruptcy Case 2014-206937: "The case of Steven C Scanlon in Bolton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven C Scanlon — Connecticut, 2014-20693


ᐅ Ellen Sebestyen, Connecticut

Address: 19 Walden Way Bolton, CT 06043-7855

Concise Description of Bankruptcy Case 15-202747: "Bolton, CT resident Ellen Sebestyen's February 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/27/2015."
Ellen Sebestyen — Connecticut, 15-20274


ᐅ Paul Sebestyen, Connecticut

Address: 19 Walden Way Bolton, CT 06043-7855

Brief Overview of Bankruptcy Case 15-20274: "The bankruptcy record of Paul Sebestyen from Bolton, CT, shows a Chapter 7 case filed in February 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2015."
Paul Sebestyen — Connecticut, 15-20274


ᐅ Kelly J Shorey, Connecticut

Address: 22 Westridge Rd Bolton, CT 06043

Concise Description of Bankruptcy Case 11-215337: "Kelly J Shorey's bankruptcy, initiated in May 24, 2011 and concluded by 2011-09-09 in Bolton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly J Shorey — Connecticut, 11-21533


ᐅ Alicia Renee Stanley, Connecticut

Address: 145 Campmeeting Rd Bolton, CT 06043

Bankruptcy Case 11-21658 Overview: "Alicia Renee Stanley's bankruptcy, initiated in May 31, 2011 and concluded by August 31, 2011 in Bolton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia Renee Stanley — Connecticut, 11-21658


ᐅ Martha D Vincent, Connecticut

Address: 20 Laurwood Dr Bolton, CT 06043-7521

Bankruptcy Case 15-21914 Overview: "Martha D Vincent's Chapter 7 bankruptcy, filed in Bolton, CT in Oct 30, 2015, led to asset liquidation, with the case closing in 2016-01-28."
Martha D Vincent — Connecticut, 15-21914


ᐅ Marcia Wraight, Connecticut

Address: 63 Country Club Rd Bolton, CT 06043

Concise Description of Bankruptcy Case 12-217957: "In Bolton, CT, Marcia Wraight filed for Chapter 7 bankruptcy in 2012-07-25. This case, involving liquidating assets to pay off debts, was resolved by 11.10.2012."
Marcia Wraight — Connecticut, 12-21795