personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bridgewater, 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 Kami Karsay Bacon, Connecticut

Address: PO Box 363 Bridgewater, CT 06752-0363

Bankruptcy Case 15-51526 Summary: "The case of Kami Karsay Bacon in Bridgewater, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kami Karsay Bacon — Connecticut, 15-51526


ᐅ Paul Burrachio, Connecticut

Address: 7 Bridgewater Cmn Bridgewater, CT 06752

Concise Description of Bankruptcy Case 10-504047: "Paul Burrachio's bankruptcy, initiated in 2010-02-25 and concluded by 06.13.2010 in Bridgewater, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Burrachio — Connecticut, 10-50404


ᐅ John Robert Coyne, Connecticut

Address: 409 Northrup St Bridgewater, CT 06752

Snapshot of U.S. Bankruptcy Proceeding Case 12-50864: "In Bridgewater, CT, John Robert Coyne filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/26/2012."
John Robert Coyne — Connecticut, 12-50864


ᐅ Christopher Decaro, Connecticut

Address: 11 Lake Lillinonah Rd S Bridgewater, CT 06752

Concise Description of Bankruptcy Case 10-517397: "Christopher Decaro's bankruptcy, initiated in 2010-07-23 and concluded by 2010-11-08 in Bridgewater, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Decaro — Connecticut, 10-51739


ᐅ David Timothy Dillon, Connecticut

Address: PO Box 204 Bridgewater, CT 06752

Concise Description of Bankruptcy Case 13-511617: "Bridgewater, CT resident David Timothy Dillon's July 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-29."
David Timothy Dillon — Connecticut, 13-51161


ᐅ Buchholz Jo A Gallagher, Connecticut

Address: 19 Hat Shop Hill Rd Bridgewater, CT 06752

Concise Description of Bankruptcy Case 11-519177: "In a Chapter 7 bankruptcy case, Buchholz Jo A Gallagher from Bridgewater, CT, saw her proceedings start in 2011-09-23 and complete by 2012-01-09, involving asset liquidation."
Buchholz Jo A Gallagher — Connecticut, 11-51917


ᐅ Iii Joseph Gattie, Connecticut

Address: 81 Quarry Rd Bridgewater, CT 06752

Bankruptcy Case 10-50695 Summary: "Iii Joseph Gattie's bankruptcy, initiated in 03/30/2010 and concluded by 07/16/2010 in Bridgewater, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Joseph Gattie — Connecticut, 10-50695


ᐅ John W Griffin, Connecticut

Address: 14 Landmark Dr Bridgewater, CT 06752-1620

Brief Overview of Bankruptcy Case 14-50893: "Bridgewater, CT resident John W Griffin's 2014-06-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/04/2014."
John W Griffin — Connecticut, 14-50893


ᐅ Dennis L Isenburg, Connecticut

Address: PO Box 388 Bridgewater, CT 06752

Bankruptcy Case 11-51316 Overview: "The bankruptcy record of Dennis L Isenburg from Bridgewater, CT, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 14, 2011."
Dennis L Isenburg — Connecticut, 11-51316


ᐅ Marc A Isolda, Connecticut

Address: 162 Blueberry Hill Rd Bridgewater, CT 06752

Brief Overview of Bankruptcy Case 09-52017: "The bankruptcy record of Marc A Isolda from Bridgewater, CT, shows a Chapter 7 case filed in 10/08/2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 12, 2010."
Marc A Isolda — Connecticut, 09-52017


ᐅ John Douglas Klein, Connecticut

Address: 32 Hut Hill Rd Bridgewater, CT 06752-1312

Concise Description of Bankruptcy Case 14-501367: "Bridgewater, CT resident John Douglas Klein's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.30.2014."
John Douglas Klein — Connecticut, 14-50136


ᐅ Jr John Charles Kovatch, Connecticut

Address: PO Box 108 Bridgewater, CT 06752-0108

Bankruptcy Case 14-50885 Summary: "In a Chapter 7 bankruptcy case, Jr John Charles Kovatch from Bridgewater, CT, saw their proceedings start in 2014-06-06 and complete by September 4, 2014, involving asset liquidation."
Jr John Charles Kovatch — Connecticut, 14-50885


ᐅ Joy L Luongo, Connecticut

Address: 54 Skyline Ridge Rd Bridgewater, CT 06752

Concise Description of Bankruptcy Case 13-505447: "Joy L Luongo's Chapter 7 bankruptcy, filed in Bridgewater, CT in April 11, 2013, led to asset liquidation, with the case closing in 2013-07-10."
Joy L Luongo — Connecticut, 13-50544


ᐅ Tyrone Power, Connecticut

Address: 79 Blueberry Hill Rd Bridgewater, CT 06752

Brief Overview of Bankruptcy Case 10-52601: "Tyrone Power's Chapter 7 bankruptcy, filed in Bridgewater, CT in Oct 26, 2010, led to asset liquidation, with the case closing in Jan 26, 2011."
Tyrone Power — Connecticut, 10-52601


ᐅ Thomas Leroy Seger, Connecticut

Address: 47 Main St S Bridgewater, CT 06752-1521

Bankruptcy Case 16-50826 Overview: "Thomas Leroy Seger's Chapter 7 bankruptcy, filed in Bridgewater, CT in 06.22.2016, led to asset liquidation, with the case closing in 09.20.2016."
Thomas Leroy Seger — Connecticut, 16-50826


ᐅ Jeffrey C Tredennick, Connecticut

Address: 412 Hut Hill Rd Bridgewater, CT 06752

Concise Description of Bankruptcy Case 13-514537: "The bankruptcy record of Jeffrey C Tredennick from Bridgewater, CT, shows a Chapter 7 case filed in 09/15/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-20."
Jeffrey C Tredennick — Connecticut, 13-51453