personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Brookfield, 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 Brian D Kennedy, Connecticut

Address: 57 Tower Rd Brookfield, CT 06804

Bankruptcy Case 12-50614 Summary: "Brian D Kennedy's bankruptcy, initiated in 03.30.2012 and concluded by July 16, 2012 in Brookfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian D Kennedy — Connecticut, 12-50614


ᐅ Katherine Kenny, Connecticut

Address: 25 Homestead Ln Brookfield, CT 06804

Concise Description of Bankruptcy Case 11-502437: "Katherine Kenny's Chapter 7 bankruptcy, filed in Brookfield, CT in February 2011, led to asset liquidation, with the case closing in May 11, 2011."
Katherine Kenny — Connecticut, 11-50243


ᐅ Frank P Kerekes, Connecticut

Address: 70 Obtuse Rd S Brookfield, CT 06804

Bankruptcy Case 11-51913 Summary: "The bankruptcy record of Frank P Kerekes from Brookfield, CT, shows a Chapter 7 case filed in 09.22.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01.08.2012."
Frank P Kerekes — Connecticut, 11-51913


ᐅ Jenny Kerpen, Connecticut

Address: 27 Berkshire Dr Brookfield, CT 06804-1427

Bankruptcy Case 15-50589 Overview: "The bankruptcy filing by Jenny Kerpen, undertaken in 2015-04-28 in Brookfield, CT under Chapter 7, concluded with discharge in 2015-07-27 after liquidating assets."
Jenny Kerpen — Connecticut, 15-50589


ᐅ Hal I Kessler, Connecticut

Address: 9 Drover Rd Brookfield, CT 06804

Bankruptcy Case 11-51314 Overview: "Hal I Kessler's bankruptcy, initiated in 2011-06-28 and concluded by 10.14.2011 in Brookfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hal I Kessler — Connecticut, 11-51314


ᐅ Rudolph W Knop, Connecticut

Address: PO Box 241 Brookfield, CT 06804

Brief Overview of Bankruptcy Case 11-52247: "In a Chapter 7 bankruptcy case, Rudolph W Knop from Brookfield, CT, saw his proceedings start in 11/10/2011 and complete by 02/26/2012, involving asset liquidation."
Rudolph W Knop — Connecticut, 11-52247


ᐅ Manmohan S Kukreja, Connecticut

Address: 9 Longview Dr Brookfield, CT 06804-1413

Snapshot of U.S. Bankruptcy Proceeding Case 15-51704: "Manmohan S Kukreja's Chapter 7 bankruptcy, filed in Brookfield, CT in 2015-12-10, led to asset liquidation, with the case closing in 2016-03-09."
Manmohan S Kukreja — Connecticut, 15-51704


ᐅ David Lacava, Connecticut

Address: PO Box 808 Brookfield, CT 06804

Bankruptcy Case 10-52654 Overview: "David Lacava's Chapter 7 bankruptcy, filed in Brookfield, CT in 10.29.2010, led to asset liquidation, with the case closing in 2011-02-14."
David Lacava — Connecticut, 10-52654


ᐅ Donald Laemmerhirt, Connecticut

Address: 30 Merwin Brook Rd Brookfield, CT 06804

Snapshot of U.S. Bankruptcy Proceeding Case 10-52186: "In Brookfield, CT, Donald Laemmerhirt filed for Chapter 7 bankruptcy in 09.14.2010. This case, involving liquidating assets to pay off debts, was resolved by 12.31.2010."
Donald Laemmerhirt — Connecticut, 10-52186


ᐅ Nicholas J Laforgia, Connecticut

Address: 12 Whisconier Vlg Brookfield, CT 06804

Bankruptcy Case 12-52110 Summary: "The case of Nicholas J Laforgia in Brookfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas J Laforgia — Connecticut, 12-52110


ᐅ Jeremy M Lambert, Connecticut

Address: 8 Main Dr Brookfield, CT 06804

Brief Overview of Bankruptcy Case 12-51771: "Jeremy M Lambert's bankruptcy, initiated in September 28, 2012 and concluded by January 2013 in Brookfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy M Lambert — Connecticut, 12-51771


ᐅ Grant Maurice Lang, Connecticut

Address: 9 Juniper Ln Brookfield, CT 06804-1207

Bankruptcy Case 16-50068 Summary: "Brookfield, CT resident Grant Maurice Lang's 01/15/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Grant Maurice Lang — Connecticut, 16-50068


ᐅ Karen F Langridge, Connecticut

Address: 13 N Pleasant Rise Brookfield, CT 06804

Snapshot of U.S. Bankruptcy Proceeding Case 09-51927: "The bankruptcy record of Karen F Langridge from Brookfield, CT, shows a Chapter 7 case filed in 2009-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-02."
Karen F Langridge — Connecticut, 09-51927


ᐅ Bonnie Lawrence, Connecticut

Address: PO Box 686 Brookfield, CT 06804

Brief Overview of Bankruptcy Case 10-51940: "The case of Bonnie Lawrence in Brookfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bonnie Lawrence — Connecticut, 10-51940


ᐅ Howard Layton, Connecticut

Address: 11 Falmouth Ct Brookfield, CT 06804-2709

Bankruptcy Case 2014-50615 Overview: "Howard Layton's bankruptcy, initiated in April 26, 2014 and concluded by 07/25/2014 in Brookfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Howard Layton — Connecticut, 2014-50615


ᐅ Edward Lepinsky, Connecticut

Address: 6 Deer Run Rd Brookfield, CT 06804-1723

Brief Overview of Bankruptcy Case 15-50023: "The bankruptcy filing by Edward Lepinsky, undertaken in 01/07/2015 in Brookfield, CT under Chapter 7, concluded with discharge in April 7, 2015 after liquidating assets."
Edward Lepinsky — Connecticut, 15-50023


ᐅ Marianela T Lepinsky, Connecticut

Address: 6 Deer Run Rd Brookfield, CT 06804-1723

Concise Description of Bankruptcy Case 15-500237: "Marianela T Lepinsky's Chapter 7 bankruptcy, filed in Brookfield, CT in January 7, 2015, led to asset liquidation, with the case closing in April 7, 2015."
Marianela T Lepinsky — Connecticut, 15-50023


ᐅ James Lesperance, Connecticut

Address: 1 Meadow Dr Brookfield, CT 06804

Bankruptcy Case 09-52352 Overview: "James Lesperance's bankruptcy, initiated in November 2009 and concluded by February 23, 2010 in Brookfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Lesperance — Connecticut, 09-52352


ᐅ Rose A Lobraico, Connecticut

Address: 11 Old Prange Rd Brookfield, CT 06804

Snapshot of U.S. Bankruptcy Proceeding Case 12-51471: "The bankruptcy record of Rose A Lobraico from Brookfield, CT, shows a Chapter 7 case filed in 08.08.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11.24.2012."
Rose A Lobraico — Connecticut, 12-51471


ᐅ Michael Lofrumento, Connecticut

Address: 22 Ledgewood Dr Brookfield, CT 06804-3421

Bankruptcy Case 16-50452 Overview: "Michael Lofrumento's bankruptcy, initiated in 03.31.2016 and concluded by 06/29/2016 in Brookfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Lofrumento — Connecticut, 16-50452


ᐅ Ricardo R Lopez, Connecticut

Address: 29 Hidden Brook Dr Brookfield, CT 06804-1305

Snapshot of U.S. Bankruptcy Proceeding Case 14-50133: "Brookfield, CT resident Ricardo R Lopez's 2014-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 30, 2014."
Ricardo R Lopez — Connecticut, 14-50133


ᐅ Antonios N Loukrezis, Connecticut

Address: 86 Towne Brooke Cmns Brookfield, CT 06804-2557

Snapshot of U.S. Bankruptcy Proceeding Case 15-50780: "Antonios N Loukrezis's bankruptcy, initiated in 06/10/2015 and concluded by September 2015 in Brookfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonios N Loukrezis — Connecticut, 15-50780


ᐅ Laura A Luizzi, Connecticut

Address: 10 Prospect Ct Brookfield, CT 06804

Bankruptcy Case 12-51873 Summary: "Laura A Luizzi's bankruptcy, initiated in 10/17/2012 and concluded by 01.16.2013 in Brookfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura A Luizzi — Connecticut, 12-51873


ᐅ Anita Machera, Connecticut

Address: 14 Eastview Dr Brookfield, CT 06804

Bankruptcy Case 12-50885 Overview: "Anita Machera's Chapter 7 bankruptcy, filed in Brookfield, CT in May 2012, led to asset liquidation, with the case closing in 2012-08-27."
Anita Machera — Connecticut, 12-50885


ᐅ Melissa Mamudi, Connecticut

Address: 3 Clover Ct Brookfield, CT 06804

Bankruptcy Case 13-50756 Overview: "In a Chapter 7 bankruptcy case, Melissa Mamudi from Brookfield, CT, saw her proceedings start in 2013-05-16 and complete by 2013-08-20, involving asset liquidation."
Melissa Mamudi — Connecticut, 13-50756


ᐅ Robert C Mangini, Connecticut

Address: 14 Oak Crest Dr Brookfield, CT 06804

Snapshot of U.S. Bankruptcy Proceeding Case 13-51094: "The bankruptcy filing by Robert C Mangini, undertaken in July 16, 2013 in Brookfield, CT under Chapter 7, concluded with discharge in 2013-10-20 after liquidating assets."
Robert C Mangini — Connecticut, 13-51094


ᐅ Keith M Martin, Connecticut

Address: 35 Mountain View Dr Brookfield, CT 06804

Bankruptcy Case 12-50535 Overview: "In a Chapter 7 bankruptcy case, Keith M Martin from Brookfield, CT, saw their proceedings start in Mar 25, 2012 and complete by Jul 11, 2012, involving asset liquidation."
Keith M Martin — Connecticut, 12-50535


ᐅ Barbara M Martinkovic, Connecticut

Address: 60 Old Bridge Rd Brookfield, CT 06804

Bankruptcy Case 12-50696 Summary: "In a Chapter 7 bankruptcy case, Barbara M Martinkovic from Brookfield, CT, saw her proceedings start in Apr 17, 2012 and complete by 2012-08-03, involving asset liquidation."
Barbara M Martinkovic — Connecticut, 12-50696


ᐅ Kleper K Martins, Connecticut

Address: 21 Woodview Dr Brookfield, CT 06804

Snapshot of U.S. Bankruptcy Proceeding Case 11-50848: "Kleper K Martins's bankruptcy, initiated in April 29, 2011 and concluded by July 2011 in Brookfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kleper K Martins — Connecticut, 11-50848


ᐅ Susan M Martone, Connecticut

Address: PO Box 5284 Brookfield, CT 06804-5284

Bankruptcy Case 15-51743 Summary: "In Brookfield, CT, Susan M Martone filed for Chapter 7 bankruptcy in December 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by 03/16/2016."
Susan M Martone — Connecticut, 15-51743


ᐅ Ronald I Masciarelli, Connecticut

Address: 24 Hillside Cir Brookfield, CT 06804

Bankruptcy Case 12-50576 Overview: "Ronald I Masciarelli's Chapter 7 bankruptcy, filed in Brookfield, CT in March 2012, led to asset liquidation, with the case closing in June 20, 2012."
Ronald I Masciarelli — Connecticut, 12-50576


ᐅ Debra A Mendez, Connecticut

Address: 31 Crestview Dr Brookfield, CT 06804-1201

Concise Description of Bankruptcy Case 15-506817: "The bankruptcy record of Debra A Mendez from Brookfield, CT, shows a Chapter 7 case filed in 2015-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-18."
Debra A Mendez — Connecticut, 15-50681


ᐅ Barry Miller, Connecticut

Address: 34 Skyline Dr Brookfield, CT 06804

Bankruptcy Case 10-53115 Overview: "Brookfield, CT resident Barry Miller's December 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-18."
Barry Miller — Connecticut, 10-53115


ᐅ Charles F Minally, Connecticut

Address: 1 Meadow Dr Brookfield, CT 06804

Brief Overview of Bankruptcy Case 13-51069: "The bankruptcy filing by Charles F Minally, undertaken in 07.11.2013 in Brookfield, CT under Chapter 7, concluded with discharge in Oct 9, 2013 after liquidating assets."
Charles F Minally — Connecticut, 13-51069


ᐅ Pamela J Mitchell, Connecticut

Address: 21 Beech Tree Rd Brookfield, CT 06804-3802

Brief Overview of Bankruptcy Case 15-50056: "The bankruptcy filing by Pamela J Mitchell, undertaken in 2015-01-13 in Brookfield, CT under Chapter 7, concluded with discharge in April 13, 2015 after liquidating assets."
Pamela J Mitchell — Connecticut, 15-50056


ᐅ Rayhana Moghal, Connecticut

Address: 30 Laurel Hill Rd Unit 301 Brookfield, CT 06804-1749

Brief Overview of Bankruptcy Case 14-51561: "The bankruptcy filing by Rayhana Moghal, undertaken in October 2014 in Brookfield, CT under Chapter 7, concluded with discharge in 01/06/2015 after liquidating assets."
Rayhana Moghal — Connecticut, 14-51561


ᐅ Eugene Mone, Connecticut

Address: 5 Candlewood Acres Rd Brookfield, CT 06804-1633

Concise Description of Bankruptcy Case 15-501237: "The bankruptcy record of Eugene Mone from Brookfield, CT, shows a Chapter 7 case filed in Jan 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 29, 2015."
Eugene Mone — Connecticut, 15-50123


ᐅ Sueli Sofia Dos Santos Monteiro, Connecticut

Address: 13 High Meadow Ln Brookfield, CT 06804-3709

Bankruptcy Case 15-51716 Summary: "Brookfield, CT resident Sueli Sofia Dos Santos Monteiro's 2015-12-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.10.2016."
Sueli Sofia Dos Santos Monteiro — Connecticut, 15-51716


ᐅ Michael P Mooney, Connecticut

Address: 2 Whippoorwill Ln Brookfield, CT 06804

Snapshot of U.S. Bankruptcy Proceeding Case 13-51612: "The case of Michael P Mooney in Brookfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael P Mooney — Connecticut, 13-51612


ᐅ Douglas Moss, Connecticut

Address: 9 Stony Farm Ln Brookfield, CT 06804-3971

Bankruptcy Case 16-50371 Summary: "The case of Douglas Moss in Brookfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Moss — Connecticut, 16-50371


ᐅ Genevieve Marie Mulvaney, Connecticut

Address: 100 Long Meadow Hill Rd Brookfield, CT 06804-1341

Bankruptcy Case 14-51939 Overview: "In Brookfield, CT, Genevieve Marie Mulvaney filed for Chapter 7 bankruptcy in 2014-12-23. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Genevieve Marie Mulvaney — Connecticut, 14-51939


ᐅ Joann M Nadeau, Connecticut

Address: 74 Kellogg St Brookfield, CT 06804

Bankruptcy Case 13-50107 Summary: "Joann M Nadeau's Chapter 7 bankruptcy, filed in Brookfield, CT in January 2013, led to asset liquidation, with the case closing in May 1, 2013."
Joann M Nadeau — Connecticut, 13-50107


ᐅ Nancy Ann Nappi, Connecticut

Address: 4 Eastview Dr Brookfield, CT 06804

Bankruptcy Case 12-50737 Overview: "The case of Nancy Ann Nappi in Brookfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Ann Nappi — Connecticut, 12-50737


ᐅ Jennifer Nasi, Connecticut

Address: 57 Candlewood Shores Rd Brookfield, CT 06804

Concise Description of Bankruptcy Case 10-528977: "Jennifer Nasi's Chapter 7 bankruptcy, filed in Brookfield, CT in 2010-11-30, led to asset liquidation, with the case closing in 2011-03-18."
Jennifer Nasi — Connecticut, 10-52897


ᐅ Maire A Neale, Connecticut

Address: 6 Pond View Dr Brookfield, CT 06804

Brief Overview of Bankruptcy Case 13-51179: "Maire A Neale's bankruptcy, initiated in Jul 29, 2013 and concluded by 11.02.2013 in Brookfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maire A Neale — Connecticut, 13-51179


ᐅ Donald Nicklas, Connecticut

Address: 32 Monika Ln Brookfield, CT 06804

Snapshot of U.S. Bankruptcy Proceeding Case 10-50128: "Donald Nicklas's Chapter 7 bankruptcy, filed in Brookfield, CT in Jan 20, 2010, led to asset liquidation, with the case closing in 2010-04-26."
Donald Nicklas — Connecticut, 10-50128


ᐅ Karl Noivadhana, Connecticut

Address: 153 N Lake Shore Dr Brookfield, CT 06804

Concise Description of Bankruptcy Case 11-506567: "Karl Noivadhana's Chapter 7 bankruptcy, filed in Brookfield, CT in 2011-03-31, led to asset liquidation, with the case closing in 07/17/2011."
Karl Noivadhana — Connecticut, 11-50656


ᐅ Joseph Norkowski, Connecticut

Address: 25 Ironworks Hill Rd Brookfield, CT 06804

Brief Overview of Bankruptcy Case 10-51342: "Joseph Norkowski's Chapter 7 bankruptcy, filed in Brookfield, CT in 2010-06-11, led to asset liquidation, with the case closing in 09/15/2010."
Joseph Norkowski — Connecticut, 10-51342


ᐅ Avraam Andreas Odysseos, Connecticut

Address: 1 Oak Meadow Dr Brookfield, CT 06804-2076

Concise Description of Bankruptcy Case 15-19958-TBA7: "In Brookfield, CT, Avraam Andreas Odysseos filed for Chapter 7 bankruptcy in May 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 26, 2015."
Avraam Andreas Odysseos — Connecticut, 15-19958


ᐅ Michelle Lee Odysseos, Connecticut

Address: 1 Oak Meadow Dr Brookfield, CT 06804-2076

Bankruptcy Case 15-19958-TBA Summary: "The bankruptcy filing by Michelle Lee Odysseos, undertaken in May 28, 2015 in Brookfield, CT under Chapter 7, concluded with discharge in Aug 26, 2015 after liquidating assets."
Michelle Lee Odysseos — Connecticut, 15-19958


ᐅ Gina Ostergard, Connecticut

Address: 37 Mist Hill Dr Brookfield, CT 06804

Bankruptcy Case 09-52015 Overview: "Gina Ostergard's Chapter 7 bankruptcy, filed in Brookfield, CT in 10/08/2009, led to asset liquidation, with the case closing in January 2010."
Gina Ostergard — Connecticut, 09-52015


ᐅ Diane Papa, Connecticut

Address: 29 Flax Hill Rd Brookfield, CT 06804

Snapshot of U.S. Bankruptcy Proceeding Case 11-50674: "The bankruptcy filing by Diane Papa, undertaken in 04/04/2011 in Brookfield, CT under Chapter 7, concluded with discharge in 2011-07-21 after liquidating assets."
Diane Papa — Connecticut, 11-50674


ᐅ Courtney E Pastor, Connecticut

Address: 45 Riverford Rd Brookfield, CT 06804

Concise Description of Bankruptcy Case 11-507407: "In a Chapter 7 bankruptcy case, Courtney E Pastor from Brookfield, CT, saw their proceedings start in 2011-04-14 and complete by July 31, 2011, involving asset liquidation."
Courtney E Pastor — Connecticut, 11-50740


ᐅ Courtney E Pastor, Connecticut

Address: 148 N Lake Shore Dr Brookfield, CT 06804-1447

Brief Overview of Bankruptcy Case 14-51332: "The bankruptcy record of Courtney E Pastor from Brookfield, CT, shows a Chapter 7 case filed in August 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.26.2014."
Courtney E Pastor — Connecticut, 14-51332


ᐅ Laurie J Pastor, Connecticut

Address: 148 N Lake Shore Dr Brookfield, CT 06804

Brief Overview of Bankruptcy Case 11-51123: "Laurie J Pastor's Chapter 7 bankruptcy, filed in Brookfield, CT in 2011-06-03, led to asset liquidation, with the case closing in September 2011."
Laurie J Pastor — Connecticut, 11-51123


ᐅ Marinos Paxinos, Connecticut

Address: 11 Woodview Dr Brookfield, CT 06804

Brief Overview of Bankruptcy Case 10-51556: "In Brookfield, CT, Marinos Paxinos filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 09.29.2010."
Marinos Paxinos — Connecticut, 10-51556


ᐅ Vanessa Ann Paxinos, Connecticut

Address: 19 Chatham Ct Brookfield, CT 06804

Concise Description of Bankruptcy Case 12-504067: "Brookfield, CT resident Vanessa Ann Paxinos's 03.02.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/18/2012."
Vanessa Ann Paxinos — Connecticut, 12-50406


ᐅ Jo Anne Penn, Connecticut

Address: 91 N Lake Shore Dr Brookfield, CT 06804-1417

Concise Description of Bankruptcy Case 14-514657: "In a Chapter 7 bankruptcy case, Jo Anne Penn from Brookfield, CT, saw her proceedings start in 09/17/2014 and complete by December 2014, involving asset liquidation."
Jo Anne Penn — Connecticut, 14-51465


ᐅ Marybeth Petri, Connecticut

Address: PO Box 823 Brookfield, CT 06804

Bankruptcy Case 12-51885 Summary: "Marybeth Petri's bankruptcy, initiated in 2012-10-18 and concluded by 01.16.2013 in Brookfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marybeth Petri — Connecticut, 12-51885


ᐅ Kathleen Phillips, Connecticut

Address: 120 Long Meadow Hill Rd Brookfield, CT 06804

Brief Overview of Bankruptcy Case 09-52124: "In Brookfield, CT, Kathleen Phillips filed for Chapter 7 bankruptcy in Oct 22, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-26."
Kathleen Phillips — Connecticut, 09-52124


ᐅ Jr Charles Pomeroy, Connecticut

Address: 116 Laurel Hill Rd Brookfield, CT 06804

Snapshot of U.S. Bankruptcy Proceeding Case 10-51966: "In Brookfield, CT, Jr Charles Pomeroy filed for Chapter 7 bankruptcy in 2010-08-19. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-05."
Jr Charles Pomeroy — Connecticut, 10-51966


ᐅ Preston Powell, Connecticut

Address: 63 Long Meadow Hill Rd Brookfield, CT 06804

Snapshot of U.S. Bankruptcy Proceeding Case 10-50558: "In a Chapter 7 bankruptcy case, Preston Powell from Brookfield, CT, saw his proceedings start in 03/11/2010 and complete by June 10, 2010, involving asset liquidation."
Preston Powell — Connecticut, 10-50558


ᐅ Luann Puglia, Connecticut

Address: 13 Mountain View Dr Brookfield, CT 06804

Snapshot of U.S. Bankruptcy Proceeding Case 09-52672: "Brookfield, CT resident Luann Puglia's 2009-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/05/2010."
Luann Puglia — Connecticut, 09-52672


ᐅ Nargess Rahmati, Connecticut

Address: PO Box 46 Brookfield, CT 06804

Bankruptcy Case 10-51142 Summary: "Nargess Rahmati's bankruptcy, initiated in May 2010 and concluded by 2010-09-04 in Brookfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nargess Rahmati — Connecticut, 10-51142


ᐅ Scott Eric Rak, Connecticut

Address: 17 Flax Hill Rd Brookfield, CT 06804-1006

Bankruptcy Case 14-50370 Summary: "The bankruptcy filing by Scott Eric Rak, undertaken in March 13, 2014 in Brookfield, CT under Chapter 7, concluded with discharge in 06.11.2014 after liquidating assets."
Scott Eric Rak — Connecticut, 14-50370


ᐅ Susan Randone, Connecticut

Address: 34 Mist Hill Dr Brookfield, CT 06804

Bankruptcy Case 11-51278 Overview: "In Brookfield, CT, Susan Randone filed for Chapter 7 bankruptcy in Jun 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 10, 2011."
Susan Randone — Connecticut, 11-51278


ᐅ Tanya M Rebelo, Connecticut

Address: 26A Hop Brook Rd Brookfield, CT 06804-1327

Concise Description of Bankruptcy Case 15-515287: "The bankruptcy filing by Tanya M Rebelo, undertaken in 2015-10-30 in Brookfield, CT under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Tanya M Rebelo — Connecticut, 15-51528


ᐅ Robert J Reiling, Connecticut

Address: 16 Farview Rd Brookfield, CT 06804

Snapshot of U.S. Bankruptcy Proceeding Case 12-50477: "Robert J Reiling's bankruptcy, initiated in 03.14.2012 and concluded by 06.30.2012 in Brookfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J Reiling — Connecticut, 12-50477


ᐅ Lisa Pearl Reiss, Connecticut

Address: 3 Monika Ln Brookfield, CT 06804-3926

Bankruptcy Case 14-50373 Summary: "In a Chapter 7 bankruptcy case, Lisa Pearl Reiss from Brookfield, CT, saw her proceedings start in 03.14.2014 and complete by 06.12.2014, involving asset liquidation."
Lisa Pearl Reiss — Connecticut, 14-50373


ᐅ Anthony Rendino, Connecticut

Address: 11 Baldwin Hill Rd Brookfield, CT 06804-1102

Concise Description of Bankruptcy Case 15-504077: "The case of Anthony Rendino in Brookfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Rendino — Connecticut, 15-50407


ᐅ Erica Rendino, Connecticut

Address: 11 Baldwin Hill Rd Brookfield, CT 06804-1102

Brief Overview of Bankruptcy Case 15-50407: "In a Chapter 7 bankruptcy case, Erica Rendino from Brookfield, CT, saw her proceedings start in 03.27.2015 and complete by 06.25.2015, involving asset liquidation."
Erica Rendino — Connecticut, 15-50407


ᐅ Joseph Ribeiro, Connecticut

Address: PO Box 219 Brookfield, CT 06804

Concise Description of Bankruptcy Case 13-502217: "In a Chapter 7 bankruptcy case, Joseph Ribeiro from Brookfield, CT, saw their proceedings start in 02.15.2013 and complete by May 22, 2013, involving asset liquidation."
Joseph Ribeiro — Connecticut, 13-50221


ᐅ Perry Rice, Connecticut

Address: 5 Mayflower Dr Brookfield, CT 06804

Bankruptcy Case 10-51975 Summary: "Perry Rice's bankruptcy, initiated in 08.20.2010 and concluded by December 2010 in Brookfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Perry Rice — Connecticut, 10-51975


ᐅ David Riddle, Connecticut

Address: 13 Broadview Rd Brookfield, CT 06804

Bankruptcy Case 10-50299 Summary: "The bankruptcy filing by David Riddle, undertaken in February 2010 in Brookfield, CT under Chapter 7, concluded with discharge in May 18, 2010 after liquidating assets."
David Riddle — Connecticut, 10-50299


ᐅ John J Rinaldi, Connecticut

Address: 9 Eastview Dr Brookfield, CT 06804

Concise Description of Bankruptcy Case 12-511017: "The bankruptcy record of John J Rinaldi from Brookfield, CT, shows a Chapter 7 case filed in 2012-06-12. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 28, 2012."
John J Rinaldi — Connecticut, 12-51101


ᐅ Edwin Rivera, Connecticut

Address: 77 Obtuse Hill Rd Brookfield, CT 06804-3129

Concise Description of Bankruptcy Case 14-502907: "The bankruptcy record of Edwin Rivera from Brookfield, CT, shows a Chapter 7 case filed in 02.28.2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2014."
Edwin Rivera — Connecticut, 14-50290


ᐅ Mary Elizabeth Romanowicz, Connecticut

Address: 5 Old Hemlock Rd Brookfield, CT 06804-1706

Brief Overview of Bankruptcy Case 15-50070: "In Brookfield, CT, Mary Elizabeth Romanowicz filed for Chapter 7 bankruptcy in 01/16/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-16."
Mary Elizabeth Romanowicz — Connecticut, 15-50070


ᐅ Piera Rosini, Connecticut

Address: 6 Toby Ln Brookfield, CT 06804-3923

Bankruptcy Case 15-50289 Summary: "Piera Rosini's bankruptcy, initiated in 2015-03-06 and concluded by 06.04.2015 in Brookfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Piera Rosini — Connecticut, 15-50289


ᐅ Stephen Rosini, Connecticut

Address: 6 Toby Ln Brookfield, CT 06804-3923

Bankruptcy Case 15-50289 Overview: "The bankruptcy filing by Stephen Rosini, undertaken in March 6, 2015 in Brookfield, CT under Chapter 7, concluded with discharge in 06/04/2015 after liquidating assets."
Stephen Rosini — Connecticut, 15-50289


ᐅ Jacqueline A Ross, Connecticut

Address: 68 Obtuse Hill Rd Brookfield, CT 06804

Concise Description of Bankruptcy Case 11-510317: "In a Chapter 7 bankruptcy case, Jacqueline A Ross from Brookfield, CT, saw her proceedings start in 2011-05-23 and complete by 09.08.2011, involving asset liquidation."
Jacqueline A Ross — Connecticut, 11-51031


ᐅ Jr John Edward Rumph, Connecticut

Address: 28 Marldon Rd Brookfield, CT 06804

Bankruptcy Case 13-50012 Summary: "The bankruptcy record of Jr John Edward Rumph from Brookfield, CT, shows a Chapter 7 case filed in 01.06.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 12, 2013."
Jr John Edward Rumph — Connecticut, 13-50012


ᐅ Susan D Russo, Connecticut

Address: 50 Laurel Hill Rd Unit 204 Brookfield, CT 06804-1751

Concise Description of Bankruptcy Case 15-509297: "In a Chapter 7 bankruptcy case, Susan D Russo from Brookfield, CT, saw her proceedings start in July 8, 2015 and complete by 10/06/2015, involving asset liquidation."
Susan D Russo — Connecticut, 15-50929


ᐅ William C Russo, Connecticut

Address: 7 Woodcreek Rd Brookfield, CT 06804

Bankruptcy Case 13-32056 Overview: "William C Russo's Chapter 7 bankruptcy, filed in Brookfield, CT in 10/26/2013, led to asset liquidation, with the case closing in January 2014."
William C Russo — Connecticut, 13-32056


ᐅ Peter H Ruvolo, Connecticut

Address: 14 Hollis Dr Brookfield, CT 06804-1715

Bankruptcy Case 2014-51021 Overview: "In Brookfield, CT, Peter H Ruvolo filed for Chapter 7 bankruptcy in Jun 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-28."
Peter H Ruvolo — Connecticut, 2014-51021


ᐅ Jr John Saltarelli, Connecticut

Address: 5 Nabby Rd Brookfield, CT 06804

Bankruptcy Case 10-52326 Overview: "In Brookfield, CT, Jr John Saltarelli filed for Chapter 7 bankruptcy in 2010-09-27. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-13."
Jr John Saltarelli — Connecticut, 10-52326


ᐅ Antonio Melissa A San, Connecticut

Address: 35 Shamrock Dr Brookfield, CT 06804-1823

Brief Overview of Bankruptcy Case 16-50134: "In Brookfield, CT, Antonio Melissa A San filed for Chapter 7 bankruptcy in January 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-28."
Antonio Melissa A San — Connecticut, 16-50134


ᐅ Peter Santini, Connecticut

Address: 56 Ironworks Hill Rd Brookfield, CT 06804

Bankruptcy Case 10-52405 Summary: "The bankruptcy record of Peter Santini from Brookfield, CT, shows a Chapter 7 case filed in 2010-10-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-20."
Peter Santini — Connecticut, 10-52405


ᐅ Frank Joseph Santora, Connecticut

Address: 35 Tori Ln Brookfield, CT 06804

Bankruptcy Case 11-50182 Overview: "Frank Joseph Santora's Chapter 7 bankruptcy, filed in Brookfield, CT in 2011-02-03, led to asset liquidation, with the case closing in May 2011."
Frank Joseph Santora — Connecticut, 11-50182


ᐅ Luiz O Santos, Connecticut

Address: 3 Prospect Ct Brookfield, CT 06804

Snapshot of U.S. Bankruptcy Proceeding Case 13-51462: "The bankruptcy record of Luiz O Santos from Brookfield, CT, shows a Chapter 7 case filed in 2013-09-16. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 21, 2013."
Luiz O Santos — Connecticut, 13-51462


ᐅ Amy Lynn Scalzo, Connecticut

Address: 99 Towne Brooke Cmns Brookfield, CT 06804

Bankruptcy Case 11-50610 Summary: "The case of Amy Lynn Scalzo in Brookfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Lynn Scalzo — Connecticut, 11-50610


ᐅ Jason Michael Scalzo, Connecticut

Address: 7 Premium Point Ln Brookfield, CT 06804-2108

Snapshot of U.S. Bankruptcy Proceeding Case 16-50668: "Brookfield, CT resident Jason Michael Scalzo's 05.20.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 18, 2016."
Jason Michael Scalzo — Connecticut, 16-50668


ᐅ David Scosta, Connecticut

Address: 124 Long Meadow Hill Rd Brookfield, CT 06804

Brief Overview of Bankruptcy Case 10-50202: "David Scosta's bankruptcy, initiated in 2010-01-29 and concluded by May 5, 2010 in Brookfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Scosta — Connecticut, 10-50202


ᐅ Kelly Simone, Connecticut

Address: 9B Huckleberry Hill Rd Brookfield, CT 06804-2216

Bankruptcy Case 14-51749 Summary: "In a Chapter 7 bankruptcy case, Kelly Simone from Brookfield, CT, saw their proceedings start in November 17, 2014 and complete by Feb 15, 2015, involving asset liquidation."
Kelly Simone — Connecticut, 14-51749


ᐅ Laurie A Slutzkin, Connecticut

Address: 25 Andover Ct Brookfield, CT 06804

Bankruptcy Case 13-50516 Summary: "Laurie A Slutzkin's bankruptcy, initiated in April 8, 2013 and concluded by 2013-07-17 in Brookfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurie A Slutzkin — Connecticut, 13-50516


ᐅ Iii Robert E Smalley, Connecticut

Address: 73C Long Meadow Hill Rd Brookfield, CT 06804

Brief Overview of Bankruptcy Case 12-51048: "In Brookfield, CT, Iii Robert E Smalley filed for Chapter 7 bankruptcy in June 4, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 20, 2012."
Iii Robert E Smalley — Connecticut, 12-51048


ᐅ Ana Paula Smith, Connecticut

Address: 14 Jason Ct Brookfield, CT 06804

Snapshot of U.S. Bankruptcy Proceeding Case 12-50845: "Ana Paula Smith's bankruptcy, initiated in 05.07.2012 and concluded by August 23, 2012 in Brookfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana Paula Smith — Connecticut, 12-50845


ᐅ Edward Soltes, Connecticut

Address: 14 Murphys Ln Brookfield, CT 06804

Snapshot of U.S. Bankruptcy Proceeding Case 09-52652: "The bankruptcy filing by Edward Soltes, undertaken in Dec 28, 2009 in Brookfield, CT under Chapter 7, concluded with discharge in April 3, 2010 after liquidating assets."
Edward Soltes — Connecticut, 09-52652


ᐅ Michael J Spagnolo, Connecticut

Address: 16 Coach Dr Brookfield, CT 06804-3504

Concise Description of Bankruptcy Case 2014-505677: "The case of Michael J Spagnolo in Brookfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Spagnolo — Connecticut, 2014-50567


ᐅ Tiffany P Spaulding, Connecticut

Address: 3 Baldwin Hill Rd Brookfield, CT 06804-1101

Bankruptcy Case 14-50362 Overview: "Tiffany P Spaulding's Chapter 7 bankruptcy, filed in Brookfield, CT in 2014-03-13, led to asset liquidation, with the case closing in 06/11/2014."
Tiffany P Spaulding — Connecticut, 14-50362


ᐅ Michael J Spennicchia, Connecticut

Address: 23 Apache Dr Brookfield, CT 06804

Bankruptcy Case 13-51874 Summary: "The bankruptcy record of Michael J Spennicchia from Brookfield, CT, shows a Chapter 7 case filed in 12/04/2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 10, 2014."
Michael J Spennicchia — Connecticut, 13-51874