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 Niki Spitzer, Connecticut

Address: 8 Rollingwood Dr Brookfield, CT 06804

Brief Overview of Bankruptcy Case 12-52159: "The bankruptcy filing by Niki Spitzer, undertaken in 11.30.2012 in Brookfield, CT under Chapter 7, concluded with discharge in 03/06/2013 after liquidating assets."
Niki Spitzer — Connecticut, 12-52159


ᐅ Thomas F Spitzfaden, Connecticut

Address: 7 S Lake Shore Dr Brookfield, CT 06804

Concise Description of Bankruptcy Case 12-509147: "Thomas F Spitzfaden's Chapter 7 bankruptcy, filed in Brookfield, CT in 05/18/2012, led to asset liquidation, with the case closing in September 2012."
Thomas F Spitzfaden — Connecticut, 12-50914


ᐅ Mark Stanley, Connecticut

Address: 27 Silvermine Rd Brookfield, CT 06804

Snapshot of U.S. Bankruptcy Proceeding Case 09-52605: "Mark Stanley's bankruptcy, initiated in December 2009 and concluded by March 2010 in Brookfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Stanley — Connecticut, 09-52605


ᐅ Diane P Stevenson, Connecticut

Address: 2 Canterbury Ct Brookfield, CT 06804

Bankruptcy Case 11-50810 Summary: "The case of Diane P Stevenson in Brookfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane P Stevenson — Connecticut, 11-50810


ᐅ Margaret Strgar, Connecticut

Address: 256 Whisconier Rd Brookfield, CT 06804

Bankruptcy Case 10-52904 Overview: "In a Chapter 7 bankruptcy case, Margaret Strgar from Brookfield, CT, saw her proceedings start in 11.30.2010 and complete by 2011-03-18, involving asset liquidation."
Margaret Strgar — Connecticut, 10-52904


ᐅ Alexander M Stuart, Connecticut

Address: 44 Mist Hill Dr Brookfield, CT 06804

Bankruptcy Case 11-51335 Overview: "Alexander M Stuart's bankruptcy, initiated in June 30, 2011 and concluded by 2011-10-16 in Brookfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexander M Stuart — Connecticut, 11-51335


ᐅ Catherine G Symes, Connecticut

Address: 7 Carlisle Ct Brookfield, CT 06804

Concise Description of Bankruptcy Case 11-513487: "Brookfield, CT resident Catherine G Symes's Jun 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.16.2011."
Catherine G Symes — Connecticut, 11-51348


ᐅ John Tequia, Connecticut

Address: 7 Clearview Dr Brookfield, CT 06804

Bankruptcy Case 10-52781 Overview: "The bankruptcy filing by John Tequia, undertaken in November 2010 in Brookfield, CT under Chapter 7, concluded with discharge in 2011-02-16 after liquidating assets."
John Tequia — Connecticut, 10-52781


ᐅ Guy J Tino, Connecticut

Address: 216 Whisconier Rd Brookfield, CT 06804-3333

Brief Overview of Bankruptcy Case 16-50786: "The bankruptcy record of Guy J Tino from Brookfield, CT, shows a Chapter 7 case filed in 06.13.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-11."
Guy J Tino — Connecticut, 16-50786


ᐅ Jill A Tino, Connecticut

Address: 216 Whisconier Rd Brookfield, CT 06804-3333

Bankruptcy Case 16-50786 Summary: "In Brookfield, CT, Jill A Tino filed for Chapter 7 bankruptcy in 2016-06-13. This case, involving liquidating assets to pay off debts, was resolved by September 11, 2016."
Jill A Tino — Connecticut, 16-50786


ᐅ William N Tinsley, Connecticut

Address: PO Box 944 Brookfield, CT 06804

Bankruptcy Case 13-51027 Overview: "Brookfield, CT resident William N Tinsley's June 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-03."
William N Tinsley — Connecticut, 13-51027


ᐅ Peter Tomascak, Connecticut

Address: 1 Overlook Dr Brookfield, CT 06804

Bankruptcy Case 10-50460 Overview: "The bankruptcy filing by Peter Tomascak, undertaken in 02/28/2010 in Brookfield, CT under Chapter 7, concluded with discharge in June 16, 2010 after liquidating assets."
Peter Tomascak — Connecticut, 10-50460


ᐅ Trisha N Tomaselli, Connecticut

Address: 27 Skyline Dr Brookfield, CT 06804

Concise Description of Bankruptcy Case 13-500517: "In Brookfield, CT, Trisha N Tomaselli filed for Chapter 7 bankruptcy in Jan 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by 04/20/2013."
Trisha N Tomaselli — Connecticut, 13-50051


ᐅ Jo Ann Marie Tortorice, Connecticut

Address: 18 Old Route 7 Unit 9 Brookfield, CT 06804

Brief Overview of Bankruptcy Case 12-50701: "Jo Ann Marie Tortorice's bankruptcy, initiated in Apr 17, 2012 and concluded by 2012-08-03 in Brookfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jo Ann Marie Tortorice — Connecticut, 12-50701


ᐅ Sr Christopher G Trizano, Connecticut

Address: 5 Maple Ln Brookfield, CT 06804

Bankruptcy Case 13-51141 Summary: "The bankruptcy filing by Sr Christopher G Trizano, undertaken in 07/23/2013 in Brookfield, CT under Chapter 7, concluded with discharge in October 27, 2013 after liquidating assets."
Sr Christopher G Trizano — Connecticut, 13-51141


ᐅ George Turner, Connecticut

Address: 20 Falmouth Ct Brookfield, CT 06804

Concise Description of Bankruptcy Case 12-502737: "The bankruptcy record of George Turner from Brookfield, CT, shows a Chapter 7 case filed in February 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-03."
George Turner — Connecticut, 12-50273


ᐅ Michael B Valentine, Connecticut

Address: 12 Pocono Ridge Rd Brookfield, CT 06804-3718

Concise Description of Bankruptcy Case 14-509407: "The bankruptcy record of Michael B Valentine from Brookfield, CT, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-14."
Michael B Valentine — Connecticut, 14-50940


ᐅ John G Varotsis, Connecticut

Address: 23 Arapaho Rd Brookfield, CT 06804

Bankruptcy Case 11-50743 Summary: "The case of John G Varotsis in Brookfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John G Varotsis — Connecticut, 11-50743


ᐅ Steven J Villodas, Connecticut

Address: 34 Tower Rd Brookfield, CT 06804

Snapshot of U.S. Bankruptcy Proceeding Case 13-51238: "Steven J Villodas's Chapter 7 bankruptcy, filed in Brookfield, CT in 2013-08-08, led to asset liquidation, with the case closing in 2013-11-12."
Steven J Villodas — Connecticut, 13-51238


ᐅ Viola Walberg, Connecticut

Address: 82 Whisconier Rd Unit 25 Brookfield, CT 06804

Concise Description of Bankruptcy Case 14-517397: "The bankruptcy filing by Viola Walberg, undertaken in 2014-11-14 in Brookfield, CT under Chapter 7, concluded with discharge in Feb 12, 2015 after liquidating assets."
Viola Walberg — Connecticut, 14-51739


ᐅ Maria Grace Walsh, Connecticut

Address: PO Box 5046 Brookfield, CT 06804-5046

Bankruptcy Case 14-51918 Overview: "Maria Grace Walsh's bankruptcy, initiated in December 19, 2014 and concluded by 2015-03-19 in Brookfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Grace Walsh — Connecticut, 14-51918


ᐅ Steven Daniel Walsh, Connecticut

Address: PO Box 5046 Brookfield, CT 06804-5046

Bankruptcy Case 15-50747 Summary: "In a Chapter 7 bankruptcy case, Steven Daniel Walsh from Brookfield, CT, saw his proceedings start in Jun 2, 2015 and complete by 08/31/2015, involving asset liquidation."
Steven Daniel Walsh — Connecticut, 15-50747


ᐅ Arlene Lorraine Ward, Connecticut

Address: 25 Ironworks Hill Rd Brookfield, CT 06804

Concise Description of Bankruptcy Case 09-519297: "The bankruptcy record of Arlene Lorraine Ward from Brookfield, CT, shows a Chapter 7 case filed in 09.28.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/02/2010."
Arlene Lorraine Ward — Connecticut, 09-51929


ᐅ John J Watson, Connecticut

Address: 44 N Lake Shore Dr Brookfield, CT 06804

Bankruptcy Case 11-51449 Overview: "Brookfield, CT resident John J Watson's 07/18/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-03."
John J Watson — Connecticut, 11-51449


ᐅ Arthur Weiss, Connecticut

Address: 22 Dean Rd Brookfield, CT 06804

Bankruptcy Case 10-50962 Overview: "Brookfield, CT resident Arthur Weiss's 04.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/15/2010."
Arthur Weiss — Connecticut, 10-50962


ᐅ Michael J Went, Connecticut

Address: 22 Richards Rd Brookfield, CT 06804

Brief Overview of Bankruptcy Case 12-50761: "The bankruptcy filing by Michael J Went, undertaken in 2012-04-26 in Brookfield, CT under Chapter 7, concluded with discharge in 2012-08-12 after liquidating assets."
Michael J Went — Connecticut, 12-50761


ᐅ Scott Will, Connecticut

Address: 242 Grays Bridge Rd Brookfield, CT 06804

Bankruptcy Case 09-51966 Summary: "The bankruptcy filing by Scott Will, undertaken in Sep 30, 2009 in Brookfield, CT under Chapter 7, concluded with discharge in January 4, 2010 after liquidating assets."
Scott Will — Connecticut, 09-51966


ᐅ Terrilynn Wuensch, Connecticut

Address: 3 Heather Ln Brookfield, CT 06804-3614

Brief Overview of Bankruptcy Case 2014-50497: "Brookfield, CT resident Terrilynn Wuensch's April 2, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 1, 2014."
Terrilynn Wuensch — Connecticut, 2014-50497


ᐅ Henry T Zelno, Connecticut

Address: 20 Great Heron Ln Brookfield, CT 06804

Concise Description of Bankruptcy Case 12-509137: "Henry T Zelno's bankruptcy, initiated in May 17, 2012 and concluded by 09/02/2012 in Brookfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry T Zelno — Connecticut, 12-50913