personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Broad Brook, 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 Laurence Adams, Connecticut

Address: 36 Main St Broad Brook, CT 06016

Brief Overview of Bankruptcy Case 10-20891: "In Broad Brook, CT, Laurence Adams filed for Chapter 7 bankruptcy in 2010-03-22. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-08."
Laurence Adams — Connecticut, 10-20891


ᐅ Christopher W Anderson, Connecticut

Address: 59 Mill Pond Rd Broad Brook, CT 06016

Brief Overview of Bankruptcy Case 13-20331: "The bankruptcy record of Christopher W Anderson from Broad Brook, CT, shows a Chapter 7 case filed in 2013-02-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-30."
Christopher W Anderson — Connecticut, 13-20331


ᐅ Laurie Armstrong, Connecticut

Address: 90 Main St Apt 37 Broad Brook, CT 06016

Brief Overview of Bankruptcy Case 10-22756: "The bankruptcy filing by Laurie Armstrong, undertaken in 08/10/2010 in Broad Brook, CT under Chapter 7, concluded with discharge in 2010-11-26 after liquidating assets."
Laurie Armstrong — Connecticut, 10-22756


ᐅ Peter Douglas Baggott, Connecticut

Address: 12 Thistle Way Apt C Broad Brook, CT 06016

Snapshot of U.S. Bankruptcy Proceeding Case 12-21949: "The case of Peter Douglas Baggott in Broad Brook, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Douglas Baggott — Connecticut, 12-21949


ᐅ Jeanette Baker, Connecticut

Address: 16 Kreyssig Rd Broad Brook, CT 06016-9619

Brief Overview of Bankruptcy Case 2014-21453: "The case of Jeanette Baker in Broad Brook, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeanette Baker — Connecticut, 2014-21453


ᐅ Alan L Barnes, Connecticut

Address: 77 Depot St Broad Brook, CT 06016

Bankruptcy Case 11-20984 Overview: "Broad Brook, CT resident Alan L Barnes's April 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-24."
Alan L Barnes — Connecticut, 11-20984


ᐅ Patricia Barrows, Connecticut

Address: 3J Townhouse Rd Broad Brook, CT 06016

Brief Overview of Bankruptcy Case 10-21382: "The bankruptcy filing by Patricia Barrows, undertaken in April 2010 in Broad Brook, CT under Chapter 7, concluded with discharge in 08.13.2010 after liquidating assets."
Patricia Barrows — Connecticut, 10-21382


ᐅ Robert Barstis, Connecticut

Address: 35 Clark Rd Broad Brook, CT 06016

Brief Overview of Bankruptcy Case 13-20487: "Robert Barstis's Chapter 7 bankruptcy, filed in Broad Brook, CT in 03/17/2013, led to asset liquidation, with the case closing in 06/21/2013."
Robert Barstis — Connecticut, 13-20487


ᐅ Kenneth P Bednarz, Connecticut

Address: PO Box 250 Broad Brook, CT 06016

Bankruptcy Case 13-21410 Summary: "Kenneth P Bednarz's bankruptcy, initiated in July 2013 and concluded by 10/15/2013 in Broad Brook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth P Bednarz — Connecticut, 13-21410


ᐅ Janet Bizon, Connecticut

Address: 11J Townhouse Rd Broad Brook, CT 06016

Bankruptcy Case 09-23775 Summary: "In Broad Brook, CT, Janet Bizon filed for Chapter 7 bankruptcy in 12.28.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-24."
Janet Bizon — Connecticut, 09-23775


ᐅ Michelle R Blachuta, Connecticut

Address: 5 Pierce Ln Broad Brook, CT 06016

Bankruptcy Case 13-20061 Overview: "In Broad Brook, CT, Michelle R Blachuta filed for Chapter 7 bankruptcy in 01.11.2013. This case, involving liquidating assets to pay off debts, was resolved by 04/17/2013."
Michelle R Blachuta — Connecticut, 13-20061


ᐅ Sean Blair, Connecticut

Address: 1903 Canyon Ridge Dr Broad Brook, CT 06016

Bankruptcy Case 10-23442 Summary: "Sean Blair's bankruptcy, initiated in Oct 6, 2010 and concluded by 2011-01-12 in Broad Brook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean Blair — Connecticut, 10-23442


ᐅ Jessica Boduch, Connecticut

Address: 74 Broadbrook Rd Apt D Broad Brook, CT 06016

Snapshot of U.S. Bankruptcy Proceeding Case 12-20007: "In Broad Brook, CT, Jessica Boduch filed for Chapter 7 bankruptcy in 2012-01-04. This case, involving liquidating assets to pay off debts, was resolved by Apr 21, 2012."
Jessica Boduch — Connecticut, 12-20007


ᐅ Kenneth Boling, Connecticut

Address: 77 Graham Rd Broad Brook, CT 06016

Concise Description of Bankruptcy Case 11-211097: "The bankruptcy filing by Kenneth Boling, undertaken in 04/18/2011 in Broad Brook, CT under Chapter 7, concluded with discharge in 08.04.2011 after liquidating assets."
Kenneth Boling — Connecticut, 11-21109


ᐅ Michael Boulette, Connecticut

Address: 73 Rye St Broad Brook, CT 06016

Snapshot of U.S. Bankruptcy Proceeding Case 10-23768: "The bankruptcy record of Michael Boulette from Broad Brook, CT, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/14/2011."
Michael Boulette — Connecticut, 10-23768


ᐅ Dorothy J Bowns, Connecticut

Address: PO Box 435 Broad Brook, CT 06016

Brief Overview of Bankruptcy Case 11-21489: "Dorothy J Bowns's bankruptcy, initiated in 2011-05-19 and concluded by August 17, 2011 in Broad Brook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy J Bowns — Connecticut, 11-21489


ᐅ Donald Bramande, Connecticut

Address: 28 Windsorville Rd Apt 11 Broad Brook, CT 06016

Bankruptcy Case 09-23426 Summary: "Broad Brook, CT resident Donald Bramande's 2009-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 24, 2010."
Donald Bramande — Connecticut, 09-23426


ᐅ Wendy E Brunelle, Connecticut

Address: 7B Reggie Way Broad Brook, CT 06016

Bankruptcy Case 11-22470 Summary: "Wendy E Brunelle's Chapter 7 bankruptcy, filed in Broad Brook, CT in August 2011, led to asset liquidation, with the case closing in December 8, 2011."
Wendy E Brunelle — Connecticut, 11-22470


ᐅ Daniel L Buckley, Connecticut

Address: 90 Reservoir Ave Broad Brook, CT 06016

Bankruptcy Case 13-20765 Overview: "Daniel L Buckley's bankruptcy, initiated in Apr 21, 2013 and concluded by 2013-07-31 in Broad Brook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel L Buckley — Connecticut, 13-20765


ᐅ Elexander K Caba, Connecticut

Address: 59 Mill Pond Rd Unit V23 Broad Brook, CT 06016

Brief Overview of Bankruptcy Case 11-21745: "Broad Brook, CT resident Elexander K Caba's 2011-06-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-25."
Elexander K Caba — Connecticut, 11-21745


ᐅ Davis Fretta Carter, Connecticut

Address: 105 Reservoir Ave Broad Brook, CT 06016

Bankruptcy Case 13-20451 Overview: "Davis Fretta Carter's Chapter 7 bankruptcy, filed in Broad Brook, CT in Mar 13, 2013, led to asset liquidation, with the case closing in 06/17/2013."
Davis Fretta Carter — Connecticut, 13-20451


ᐅ Karen Marie Carzello, Connecticut

Address: 80B Depot St Broad Brook, CT 06016-9627

Concise Description of Bankruptcy Case 15-222277: "Broad Brook, CT resident Karen Marie Carzello's 12/31/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.30.2016."
Karen Marie Carzello — Connecticut, 15-22227


ᐅ Marilou O Casaol, Connecticut

Address: 118 Rockville Rd Broad Brook, CT 06016-9711

Concise Description of Bankruptcy Case 15-215577: "Broad Brook, CT resident Marilou O Casaol's 08/31/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 29, 2015."
Marilou O Casaol — Connecticut, 15-21557


ᐅ Nanette Cavaleri, Connecticut

Address: 2J Townhouse Rd Broad Brook, CT 06016-9698

Snapshot of U.S. Bankruptcy Proceeding Case 16-21031: "In Broad Brook, CT, Nanette Cavaleri filed for Chapter 7 bankruptcy in June 24, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-22."
Nanette Cavaleri — Connecticut, 16-21031


ᐅ Robert J Cormier, Connecticut

Address: 14 Thistle Way Apt B Broad Brook, CT 06016

Snapshot of U.S. Bankruptcy Proceeding Case 11-21585: "Robert J Cormier's bankruptcy, initiated in May 26, 2011 and concluded by 09.11.2011 in Broad Brook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J Cormier — Connecticut, 11-21585


ᐅ Ii Clayton J Daigle, Connecticut

Address: 32 Neiderwerfer Rd Broad Brook, CT 06016

Bankruptcy Case 13-21797 Summary: "The bankruptcy record of Ii Clayton J Daigle from Broad Brook, CT, shows a Chapter 7 case filed in 2013-08-30. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Ii Clayton J Daigle — Connecticut, 13-21797


ᐅ Cruz Emily H Dela, Connecticut

Address: T13 Mill Pond Rd Broad Brook, CT 06016

Concise Description of Bankruptcy Case 11-233677: "Broad Brook, CT resident Cruz Emily H Dela's 11/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Cruz Emily H Dela — Connecticut, 11-23367


ᐅ Cedeniel Demoliere, Connecticut

Address: F13 Mill Pond Rd Broad Brook, CT 06016

Bankruptcy Case 12-20875 Summary: "Cedeniel Demoliere's bankruptcy, initiated in 2012-04-12 and concluded by July 2012 in Broad Brook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cedeniel Demoliere — Connecticut, 12-20875


ᐅ Margaret R Desrocher, Connecticut

Address: 14 Allen Dr Broad Brook, CT 06016

Bankruptcy Case 13-21803 Overview: "In a Chapter 7 bankruptcy case, Margaret R Desrocher from Broad Brook, CT, saw her proceedings start in August 2013 and complete by Dec 4, 2013, involving asset liquidation."
Margaret R Desrocher — Connecticut, 13-21803


ᐅ Kevin K Downham, Connecticut

Address: 158 Depot St Broad Brook, CT 06016

Brief Overview of Bankruptcy Case 13-22200: "The bankruptcy record of Kevin K Downham from Broad Brook, CT, shows a Chapter 7 case filed in 2013-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in 02/02/2014."
Kevin K Downham — Connecticut, 13-22200


ᐅ Erica Sophia Drummond, Connecticut

Address: K12 Mill Pond Rd Broad Brook, CT 06016-9113

Concise Description of Bankruptcy Case 14-204477: "Broad Brook, CT resident Erica Sophia Drummond's 03/13/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Erica Sophia Drummond — Connecticut, 14-20447


ᐅ Deborah J Goodwin, Connecticut

Address: 291 Rye St Broad Brook, CT 06016

Snapshot of U.S. Bankruptcy Proceeding Case 11-21434: "In a Chapter 7 bankruptcy case, Deborah J Goodwin from Broad Brook, CT, saw her proceedings start in 2011-05-13 and complete by August 2011, involving asset liquidation."
Deborah J Goodwin — Connecticut, 11-21434


ᐅ Amber L Huntington, Connecticut

Address: 51 Broadbrook Rd Broad Brook, CT 06016

Snapshot of U.S. Bankruptcy Proceeding Case 11-21951: "Broad Brook, CT resident Amber L Huntington's June 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 15, 2011."
Amber L Huntington — Connecticut, 11-21951


ᐅ Michael Infantino, Connecticut

Address: 29 Wolfersdorf Rd Broad Brook, CT 06016

Brief Overview of Bankruptcy Case 10-21620: "In Broad Brook, CT, Michael Infantino filed for Chapter 7 bankruptcy in 05/14/2010. This case, involving liquidating assets to pay off debts, was resolved by 08/30/2010."
Michael Infantino — Connecticut, 10-21620


ᐅ Melisa Jones, Connecticut

Address: PO Box 693 Broad Brook, CT 06016

Concise Description of Bankruptcy Case 09-235577: "The bankruptcy filing by Melisa Jones, undertaken in December 2009 in Broad Brook, CT under Chapter 7, concluded with discharge in 03/09/2010 after liquidating assets."
Melisa Jones — Connecticut, 09-23557


ᐅ Dennis Kennedy, Connecticut

Address: 44 Windsorville Rd Broad Brook, CT 06016

Brief Overview of Bankruptcy Case 10-20757: "The bankruptcy record of Dennis Kennedy from Broad Brook, CT, shows a Chapter 7 case filed in 2010-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in 06/27/2010."
Dennis Kennedy — Connecticut, 10-20757


ᐅ Jeffrey W Kirby, Connecticut

Address: 519 Canyon Ridge Dr Broad Brook, CT 06016

Concise Description of Bankruptcy Case 12-215517: "In a Chapter 7 bankruptcy case, Jeffrey W Kirby from Broad Brook, CT, saw their proceedings start in 2012-06-25 and complete by 10/11/2012, involving asset liquidation."
Jeffrey W Kirby — Connecticut, 12-21551


ᐅ Grazyna Kopiec, Connecticut

Address: 11 Sunview Dr Broad Brook, CT 06016

Brief Overview of Bankruptcy Case 09-22807: "Grazyna Kopiec's Chapter 7 bankruptcy, filed in Broad Brook, CT in 2009-09-30, led to asset liquidation, with the case closing in Jan 4, 2010."
Grazyna Kopiec — Connecticut, 09-22807


ᐅ James Kuca, Connecticut

Address: 97 Reservoir Ave Broad Brook, CT 06016

Snapshot of U.S. Bankruptcy Proceeding Case 11-21781: "In a Chapter 7 bankruptcy case, James Kuca from Broad Brook, CT, saw their proceedings start in June 2011 and complete by 09/29/2011, involving asset liquidation."
James Kuca — Connecticut, 11-21781


ᐅ Theodore Lafferty, Connecticut

Address: PO Box 731 Broad Brook, CT 06016

Concise Description of Bankruptcy Case 12-204117: "In Broad Brook, CT, Theodore Lafferty filed for Chapter 7 bankruptcy in Feb 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 16, 2012."
Theodore Lafferty — Connecticut, 12-20411


ᐅ John Lawrence, Connecticut

Address: 20 Julia Ct Broad Brook, CT 06016

Bankruptcy Case 10-20850 Overview: "The bankruptcy record of John Lawrence from Broad Brook, CT, shows a Chapter 7 case filed in 03.18.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 4, 2010."
John Lawrence — Connecticut, 10-20850


ᐅ Aleice F Lazu, Connecticut

Address: B14 Mill Pond Rd Broad Brook, CT 06016

Concise Description of Bankruptcy Case 12-205577: "In a Chapter 7 bankruptcy case, Aleice F Lazu from Broad Brook, CT, saw their proceedings start in March 14, 2012 and complete by Jun 30, 2012, involving asset liquidation."
Aleice F Lazu — Connecticut, 12-20557


ᐅ Brittany Ann Levere, Connecticut

Address: 90 Main St Apt 30 Broad Brook, CT 06016-9580

Snapshot of U.S. Bankruptcy Proceeding Case 16-21034: "Brittany Ann Levere's Chapter 7 bankruptcy, filed in Broad Brook, CT in 2016-06-24, led to asset liquidation, with the case closing in 2016-09-22."
Brittany Ann Levere — Connecticut, 16-21034


ᐅ Marianne G Levine, Connecticut

Address: 2313 Canyon Ridge Dr Broad Brook, CT 06016-5620

Brief Overview of Bankruptcy Case 15-30270: "The case of Marianne G Levine in Broad Brook, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marianne G Levine — Connecticut, 15-30270


ᐅ James Arthur Lewis, Connecticut

Address: 2517 Canyon Ridge Dr Broad Brook, CT 06016-5623

Snapshot of U.S. Bankruptcy Proceeding Case 09-22803-jpk: "Chapter 13 bankruptcy for James Arthur Lewis in Broad Brook, CT began in July 2009, focusing on debt restructuring, concluding with plan fulfillment in March 9, 2015."
James Arthur Lewis — Connecticut, 09-22803


ᐅ Emily Gail Lewis, Connecticut

Address: 2517 Canyon Ridge Dr Broad Brook, CT 06016-5623

Bankruptcy Case 09-22803-jpk Overview: "Emily Gail Lewis's Broad Brook, CT bankruptcy under Chapter 13 in 07/09/2009 led to a structured repayment plan, successfully discharged in 03.09.2015."
Emily Gail Lewis — Connecticut, 09-22803


ᐅ Bradford Long, Connecticut

Address: 36 Park Hl Broad Brook, CT 06016

Bankruptcy Case 10-22663 Overview: "The bankruptcy filing by Bradford Long, undertaken in Jul 30, 2010 in Broad Brook, CT under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Bradford Long — Connecticut, 10-22663


ᐅ Darrin Michael Long, Connecticut

Address: 6H Townhouse Rd Broad Brook, CT 06016

Brief Overview of Bankruptcy Case 13-20863: "The bankruptcy filing by Darrin Michael Long, undertaken in April 2013 in Broad Brook, CT under Chapter 7, concluded with discharge in 2013-08-04 after liquidating assets."
Darrin Michael Long — Connecticut, 13-20863


ᐅ Jr John W Madigan, Connecticut

Address: 24A Maple Ave Broad Brook, CT 06016

Bankruptcy Case 11-20988 Overview: "The case of Jr John W Madigan in Broad Brook, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr John W Madigan — Connecticut, 11-20988


ᐅ Laurence M Marino, Connecticut

Address: 44 Highland Ave Broad Brook, CT 06016

Concise Description of Bankruptcy Case 11-202637: "The bankruptcy record of Laurence M Marino from Broad Brook, CT, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Laurence M Marino — Connecticut, 11-20263


ᐅ Iii Franklyn Matteson, Connecticut

Address: 87A Main St Broad Brook, CT 06016

Bankruptcy Case 11-22452 Overview: "Iii Franklyn Matteson's Chapter 7 bankruptcy, filed in Broad Brook, CT in August 19, 2011, led to asset liquidation, with the case closing in December 5, 2011."
Iii Franklyn Matteson — Connecticut, 11-22452


ᐅ Vanessa M Miller, Connecticut

Address: 34 Pond St Broad Brook, CT 06016

Snapshot of U.S. Bankruptcy Proceeding Case 12-20717: "The bankruptcy record of Vanessa M Miller from Broad Brook, CT, shows a Chapter 7 case filed in March 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 15, 2012."
Vanessa M Miller — Connecticut, 12-20717


ᐅ Srinivas Mothe, Connecticut

Address: 142 East Rd Broad Brook, CT 06016-9626

Snapshot of U.S. Bankruptcy Proceeding Case 15-21568: "The bankruptcy record of Srinivas Mothe from Broad Brook, CT, shows a Chapter 7 case filed in 09.01.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 30, 2015."
Srinivas Mothe — Connecticut, 15-21568


ᐅ Tammy S Noble, Connecticut

Address: 13 Emily Rd Broad Brook, CT 06016

Brief Overview of Bankruptcy Case 12-22842: "The bankruptcy record of Tammy S Noble from Broad Brook, CT, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-06."
Tammy S Noble — Connecticut, 12-22842


ᐅ Magdalena Norman, Connecticut

Address: 20 Pease Rd Broad Brook, CT 06016

Bankruptcy Case 11-22631 Summary: "Magdalena Norman's Chapter 7 bankruptcy, filed in Broad Brook, CT in September 7, 2011, led to asset liquidation, with the case closing in 12.24.2011."
Magdalena Norman — Connecticut, 11-22631


ᐅ Patricia Nowak, Connecticut

Address: PO Box 534 Broad Brook, CT 06016

Concise Description of Bankruptcy Case 10-230047: "The bankruptcy record of Patricia Nowak from Broad Brook, CT, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 17, 2010."
Patricia Nowak — Connecticut, 10-23004


ᐅ Mary Rose Osella, Connecticut

Address: 75 Graham Rd Broad Brook, CT 06016

Brief Overview of Bankruptcy Case 13-22545: "The bankruptcy record of Mary Rose Osella from Broad Brook, CT, shows a Chapter 7 case filed in 12.19.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/25/2014."
Mary Rose Osella — Connecticut, 13-22545


ᐅ Anthony B Patrick, Connecticut

Address: 12D Reggie Way Broad Brook, CT 06016

Brief Overview of Bankruptcy Case 2014-20987: "Anthony B Patrick's Chapter 7 bankruptcy, filed in Broad Brook, CT in May 16, 2014, led to asset liquidation, with the case closing in August 14, 2014."
Anthony B Patrick — Connecticut, 2014-20987


ᐅ Debra L Payer, Connecticut

Address: 291 Rye St Broad Brook, CT 06016-9561

Brief Overview of Bankruptcy Case 15-20074: "The bankruptcy filing by Debra L Payer, undertaken in January 16, 2015 in Broad Brook, CT under Chapter 7, concluded with discharge in Apr 16, 2015 after liquidating assets."
Debra L Payer — Connecticut, 15-20074


ᐅ Gregory A Pike, Connecticut

Address: 17 Wesley Rd Broad Brook, CT 06016

Bankruptcy Case 12-22700 Overview: "In Broad Brook, CT, Gregory A Pike filed for Chapter 7 bankruptcy in Nov 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-18."
Gregory A Pike — Connecticut, 12-22700


ᐅ Denise L Porcello, Connecticut

Address: 7 Harrington Rd Broad Brook, CT 06016-9613

Brief Overview of Bankruptcy Case 15-20225: "Broad Brook, CT resident Denise L Porcello's 02/19/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/20/2015."
Denise L Porcello — Connecticut, 15-20225


ᐅ Nancy Quiros, Connecticut

Address: 77 East Rd Broad Brook, CT 06016-9504

Bankruptcy Case 15-22155 Overview: "Nancy Quiros's bankruptcy, initiated in December 2015 and concluded by March 16, 2016 in Broad Brook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Quiros — Connecticut, 15-22155


ᐅ Mark A Rader, Connecticut

Address: 2111 Canyon Ridge Dr Broad Brook, CT 06016

Bankruptcy Case 12-20676 Summary: "In a Chapter 7 bankruptcy case, Mark A Rader from Broad Brook, CT, saw their proceedings start in 2012-03-28 and complete by 07/14/2012, involving asset liquidation."
Mark A Rader — Connecticut, 12-20676


ᐅ Matthew T Rajala, Connecticut

Address: 81 Main St Broad Brook, CT 06016

Concise Description of Bankruptcy Case 13-217947: "Matthew T Rajala's bankruptcy, initiated in 2013-08-30 and concluded by 2013-12-04 in Broad Brook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew T Rajala — Connecticut, 13-21794


ᐅ Arenas Iris M Ramos, Connecticut

Address: H24 Mill Pond Rd Broad Brook, CT 06016-9133

Bankruptcy Case 14-20835 Overview: "The case of Arenas Iris M Ramos in Broad Brook, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arenas Iris M Ramos — Connecticut, 14-20835


ᐅ Arenas Iris M Ramos, Connecticut

Address: H24 Mill Pond Rd Broad Brook, CT 06016-9133

Bankruptcy Case 2014-20835 Overview: "Arenas Iris M Ramos's bankruptcy, initiated in 2014-04-30 and concluded by 2014-07-29 in Broad Brook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arenas Iris M Ramos — Connecticut, 2014-20835


ᐅ Betty J Roberson, Connecticut

Address: 29 Hillside Farms Dr Broad Brook, CT 06016

Concise Description of Bankruptcy Case 13-200627: "Betty J Roberson's bankruptcy, initiated in Jan 11, 2013 and concluded by 2013-04-17 in Broad Brook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty J Roberson — Connecticut, 13-20062


ᐅ Todd B Rosenthal, Connecticut

Address: 10 Sunview Dr Broad Brook, CT 06016

Brief Overview of Bankruptcy Case 11-20322: "The bankruptcy record of Todd B Rosenthal from Broad Brook, CT, shows a Chapter 7 case filed in 2011-02-11. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Todd B Rosenthal — Connecticut, 11-20322


ᐅ Bettina L Rowlands, Connecticut

Address: 59 Mill Pond Rd Apt E24 Broad Brook, CT 06016

Brief Overview of Bankruptcy Case 12-21135: "The case of Bettina L Rowlands in Broad Brook, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bettina L Rowlands — Connecticut, 12-21135


ᐅ Stuart N Sanborn, Connecticut

Address: 8 Elizabeth Ct Broad Brook, CT 06016

Bankruptcy Case 12-13116-JMD Summary: "Stuart N Sanborn's bankruptcy, initiated in October 2012 and concluded by January 12, 2013 in Broad Brook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stuart N Sanborn — Connecticut, 12-13116


ᐅ Frank R Saponare, Connecticut

Address: 15 Perri Ln Broad Brook, CT 06016-9650

Bankruptcy Case 2014-20627 Overview: "The bankruptcy record of Frank R Saponare from Broad Brook, CT, shows a Chapter 7 case filed in 2014-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-29."
Frank R Saponare — Connecticut, 2014-20627


ᐅ Lucas Shirley R Scott, Connecticut

Address: 6 Townhouse Road Apt F Broad Brook, CT 6016

Bankruptcy Case 2014-20882 Summary: "The bankruptcy record of Lucas Shirley R Scott from Broad Brook, CT, shows a Chapter 7 case filed in May 2, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-31."
Lucas Shirley R Scott — Connecticut, 2014-20882


ᐅ Cynthia Shea, Connecticut

Address: J12 Mill Pond Rd Broad Brook, CT 06016

Brief Overview of Bankruptcy Case 10-20857: "In a Chapter 7 bankruptcy case, Cynthia Shea from Broad Brook, CT, saw her proceedings start in Mar 19, 2010 and complete by July 2010, involving asset liquidation."
Cynthia Shea — Connecticut, 10-20857


ᐅ Jr Arthur B Sias, Connecticut

Address: PO Box 230 Broad Brook, CT 06016

Bankruptcy Case 12-20495 Summary: "In a Chapter 7 bankruptcy case, Jr Arthur B Sias from Broad Brook, CT, saw his proceedings start in Mar 6, 2012 and complete by 2012-06-22, involving asset liquidation."
Jr Arthur B Sias — Connecticut, 12-20495


ᐅ Quiana S Smith, Connecticut

Address: 108 Main St Apt G Broad Brook, CT 06016-9656

Bankruptcy Case 16-20235 Overview: "Quiana S Smith's bankruptcy, initiated in 2016-02-17 and concluded by May 2016 in Broad Brook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Quiana S Smith — Connecticut, 16-20235


ᐅ Allison Mary Spakoski, Connecticut

Address: PO Box 520 Broad Brook, CT 06016-0520

Snapshot of U.S. Bankruptcy Proceeding Case 15-21997: "Allison Mary Spakoski's Chapter 7 bankruptcy, filed in Broad Brook, CT in November 2015, led to asset liquidation, with the case closing in February 2016."
Allison Mary Spakoski — Connecticut, 15-21997


ᐅ Robert B Spooner, Connecticut

Address: PO Box 512 Broad Brook, CT 06016-0512

Bankruptcy Case 14-22119 Summary: "The case of Robert B Spooner in Broad Brook, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert B Spooner — Connecticut, 14-22119


ᐅ Joseph Stake, Connecticut

Address: 62 Harrington Rd Broad Brook, CT 06016

Concise Description of Bankruptcy Case 10-200297: "Joseph Stake's Chapter 7 bankruptcy, filed in Broad Brook, CT in 01/06/2010, led to asset liquidation, with the case closing in 03/30/2010."
Joseph Stake — Connecticut, 10-20029


ᐅ Jr Kenneth Ralph Stanat, Connecticut

Address: 25 East Rd Broad Brook, CT 06016

Concise Description of Bankruptcy Case 11-235927: "Broad Brook, CT resident Jr Kenneth Ralph Stanat's 2011-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Jr Kenneth Ralph Stanat — Connecticut, 11-23592


ᐅ Daniel F Sugrue, Connecticut

Address: 16 Pamela Ct Broad Brook, CT 06016

Concise Description of Bankruptcy Case 13-211167: "The bankruptcy filing by Daniel F Sugrue, undertaken in May 31, 2013 in Broad Brook, CT under Chapter 7, concluded with discharge in 2013-09-04 after liquidating assets."
Daniel F Sugrue — Connecticut, 13-21116


ᐅ James H Tardif, Connecticut

Address: 8 Ellsworth Rd Broad Brook, CT 06016

Bankruptcy Case 12-20809 Overview: "The bankruptcy record of James H Tardif from Broad Brook, CT, shows a Chapter 7 case filed in 04/05/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.22.2012."
James H Tardif — Connecticut, 12-20809


ᐅ James P Trefethen, Connecticut

Address: 126 Rockville Rd Broad Brook, CT 06016-9671

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21494: "In Broad Brook, CT, James P Trefethen filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 28, 2014."
James P Trefethen — Connecticut, 2014-21494


ᐅ Pamela Trunik, Connecticut

Address: 26 Pamela Ct Broad Brook, CT 06016

Concise Description of Bankruptcy Case 10-230657: "Pamela Trunik's Chapter 7 bankruptcy, filed in Broad Brook, CT in 2010-09-07, led to asset liquidation, with the case closing in 12.08.2010."
Pamela Trunik — Connecticut, 10-23065


ᐅ Jr John Vignone, Connecticut

Address: 9 Deerfield Dr Broad Brook, CT 06016

Snapshot of U.S. Bankruptcy Proceeding Case 10-23690: "In a Chapter 7 bankruptcy case, Jr John Vignone from Broad Brook, CT, saw their proceedings start in 10/28/2010 and complete by February 2011, involving asset liquidation."
Jr John Vignone — Connecticut, 10-23690


ᐅ Donna M Vumback, Connecticut

Address: PO Box 773 Broad Brook, CT 06016-0773

Bankruptcy Case 08-20257 Overview: "Donna M Vumback's Broad Brook, CT bankruptcy under Chapter 13 in Feb 19, 2008 led to a structured repayment plan, successfully discharged in 06.03.2013."
Donna M Vumback — Connecticut, 08-20257


ᐅ Stephen Russell Waldie, Connecticut

Address: 30 Elaine Dr Broad Brook, CT 06016-9758

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20856: "In a Chapter 7 bankruptcy case, Stephen Russell Waldie from Broad Brook, CT, saw his proceedings start in 2014-04-30 and complete by Jul 29, 2014, involving asset liquidation."
Stephen Russell Waldie — Connecticut, 2014-20856


ᐅ Michael Rodger Ward, Connecticut

Address: PO Box 507 Broad Brook, CT 06016-0507

Snapshot of U.S. Bankruptcy Proceeding Case 15-20561: "Broad Brook, CT resident Michael Rodger Ward's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 29, 2015."
Michael Rodger Ward — Connecticut, 15-20561


ᐅ Heidi Ann Ward, Connecticut

Address: PO Box 507 Broad Brook, CT 06016-0507

Snapshot of U.S. Bankruptcy Proceeding Case 15-20561: "Heidi Ann Ward's Chapter 7 bankruptcy, filed in Broad Brook, CT in 03/31/2015, led to asset liquidation, with the case closing in June 2015."
Heidi Ann Ward — Connecticut, 15-20561


ᐅ Tena M Williams, Connecticut

Address: 12A Reggie Way Broad Brook, CT 06016-1715

Bankruptcy Case 14-21664 Summary: "Tena M Williams's bankruptcy, initiated in Aug 20, 2014 and concluded by Nov 18, 2014 in Broad Brook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tena M Williams — Connecticut, 14-21664