personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Brooklyn, 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 Hazel Alford, Connecticut

Address: 96A Proulx St Brooklyn, CT 06234

Bankruptcy Case 10-16275-NLW Overview: "In Brooklyn, CT, Hazel Alford filed for Chapter 7 bankruptcy in 03/04/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-20."
Hazel Alford — Connecticut, 10-16275


ᐅ James Louis Allen, Connecticut

Address: 47 Brown Rd Brooklyn, CT 06234

Concise Description of Bankruptcy Case 11-206807: "The bankruptcy filing by James Louis Allen, undertaken in 2011-03-16 in Brooklyn, CT under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
James Louis Allen — Connecticut, 11-20680


ᐅ Amy Andrews, Connecticut

Address: 98 S Main St # 2 Brooklyn, CT 06234

Bankruptcy Case 13-20169 Overview: "The bankruptcy record of Amy Andrews from Brooklyn, CT, shows a Chapter 7 case filed in January 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/05/2013."
Amy Andrews — Connecticut, 13-20169


ᐅ Lori K Bailey, Connecticut

Address: 220 Allen Hill Rd Brooklyn, CT 06234

Bankruptcy Case 11-20183 Overview: "The case of Lori K Bailey in Brooklyn, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori K Bailey — Connecticut, 11-20183


ᐅ Jr Bruce N Ballou, Connecticut

Address: 226 Cherry Hill Rd Brooklyn, CT 06234

Snapshot of U.S. Bankruptcy Proceeding Case 11-20129: "Jr Bruce N Ballou's bankruptcy, initiated in January 19, 2011 and concluded by 2011-05-07 in Brooklyn, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Bruce N Ballou — Connecticut, 11-20129


ᐅ Bruce Barrette, Connecticut

Address: 36 Bush Hill Rd Brooklyn, CT 06234

Bankruptcy Case 10-22802 Summary: "In a Chapter 7 bankruptcy case, Bruce Barrette from Brooklyn, CT, saw his proceedings start in August 13, 2010 and complete by November 29, 2010, involving asset liquidation."
Bruce Barrette — Connecticut, 10-22802


ᐅ Randy Bates, Connecticut

Address: 124 Cherry Hill Rd Brooklyn, CT 06234

Brief Overview of Bankruptcy Case 10-20235: "Randy Bates's bankruptcy, initiated in 2010-01-28 and concluded by 04.27.2010 in Brooklyn, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy Bates — Connecticut, 10-20235


ᐅ Terry A Benoit, Connecticut

Address: 245 Tatnic Rd Brooklyn, CT 06234

Brief Overview of Bankruptcy Case 13-21945: "Brooklyn, CT resident Terry A Benoit's 2013-09-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 30, 2013."
Terry A Benoit — Connecticut, 13-21945


ᐅ Jr Gerard Bousquet, Connecticut

Address: 1 Robert St Brooklyn, CT 06234

Concise Description of Bankruptcy Case 13-212937: "The bankruptcy filing by Jr Gerard Bousquet, undertaken in Jun 24, 2013 in Brooklyn, CT under Chapter 7, concluded with discharge in 09/25/2013 after liquidating assets."
Jr Gerard Bousquet — Connecticut, 13-21293


ᐅ Jr Charles E Britton, Connecticut

Address: 30 Proulx St Brooklyn, CT 06234

Brief Overview of Bankruptcy Case 11-20431: "In a Chapter 7 bankruptcy case, Jr Charles E Britton from Brooklyn, CT, saw their proceedings start in February 23, 2011 and complete by 05/18/2011, involving asset liquidation."
Jr Charles E Britton — Connecticut, 11-20431


ᐅ Martin Sherman Brousseau, Connecticut

Address: 42 Bailey Woods Rd Brooklyn, CT 06234

Concise Description of Bankruptcy Case 12-227027: "The case of Martin Sherman Brousseau in Brooklyn, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin Sherman Brousseau — Connecticut, 12-22702


ᐅ Iii Otis Avery Browning, Connecticut

Address: 27 Pine Tree Ter Brooklyn, CT 06234

Concise Description of Bankruptcy Case 11-221047: "The bankruptcy filing by Iii Otis Avery Browning, undertaken in July 14, 2011 in Brooklyn, CT under Chapter 7, concluded with discharge in 2011-10-30 after liquidating assets."
Iii Otis Avery Browning — Connecticut, 11-22104


ᐅ Paul S Butters, Connecticut

Address: 594 Wauregan Rd Brooklyn, CT 06234

Snapshot of U.S. Bankruptcy Proceeding Case 13-21025: "Paul S Butters's bankruptcy, initiated in 05.20.2013 and concluded by Aug 24, 2013 in Brooklyn, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul S Butters — Connecticut, 13-21025


ᐅ Norman Eugene Cady, Connecticut

Address: 376 Hartford Rd Brooklyn, CT 06234

Concise Description of Bankruptcy Case 12-223687: "In a Chapter 7 bankruptcy case, Norman Eugene Cady from Brooklyn, CT, saw their proceedings start in September 28, 2012 and complete by 2013-01-02, involving asset liquidation."
Norman Eugene Cady — Connecticut, 12-22368


ᐅ Daniel S Cady, Connecticut

Address: 199 Preston Rd Brooklyn, CT 06234-2309

Bankruptcy Case 14-21033 Overview: "The bankruptcy record of Daniel S Cady from Brooklyn, CT, shows a Chapter 7 case filed in 05.27.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.25.2014."
Daniel S Cady — Connecticut, 14-21033


ᐅ Iii Joseph C Carbone, Connecticut

Address: PO Box 816 Brooklyn, CT 06234

Brief Overview of Bankruptcy Case 11-21972: "Brooklyn, CT resident Iii Joseph C Carbone's 06.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.16.2011."
Iii Joseph C Carbone — Connecticut, 11-21972


ᐅ Rebecca Carpenter, Connecticut

Address: 35 Bailey St Brooklyn, CT 06234

Concise Description of Bankruptcy Case 10-210697: "The bankruptcy filing by Rebecca Carpenter, undertaken in 03/31/2010 in Brooklyn, CT under Chapter 7, concluded with discharge in 2010-07-17 after liquidating assets."
Rebecca Carpenter — Connecticut, 10-21069


ᐅ Nancy M Charron, Connecticut

Address: 30 Proulx St Brooklyn, CT 06234-3407

Bankruptcy Case 16-20384 Overview: "In Brooklyn, CT, Nancy M Charron filed for Chapter 7 bankruptcy in Mar 10, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06/08/2016."
Nancy M Charron — Connecticut, 16-20384


ᐅ Ronald Charron, Connecticut

Address: 116 South St # B Brooklyn, CT 06234

Snapshot of U.S. Bankruptcy Proceeding Case 10-20775: "Ronald Charron's bankruptcy, initiated in Mar 12, 2010 and concluded by 2010-06-28 in Brooklyn, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Charron — Connecticut, 10-20775


ᐅ Karen A Clark, Connecticut

Address: 124 Beecher Rd Brooklyn, CT 06234-2411

Bankruptcy Case 15-20953 Summary: "In a Chapter 7 bankruptcy case, Karen A Clark from Brooklyn, CT, saw her proceedings start in 2015-05-29 and complete by 08/27/2015, involving asset liquidation."
Karen A Clark — Connecticut, 15-20953


ᐅ Lisa Coleman, Connecticut

Address: 47 Clear View Dr Brooklyn, CT 06234

Bankruptcy Case 10-21893 Summary: "The case of Lisa Coleman in Brooklyn, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Coleman — Connecticut, 10-21893


ᐅ Thomas W Corcoran, Connecticut

Address: 59 Anderson Rd Apt 5 Brooklyn, CT 06234-2434

Bankruptcy Case 14-20850 Summary: "In Brooklyn, CT, Thomas W Corcoran filed for Chapter 7 bankruptcy in 2014-04-30. This case, involving liquidating assets to pay off debts, was resolved by Jul 29, 2014."
Thomas W Corcoran — Connecticut, 14-20850


ᐅ Christopher T Davis, Connecticut

Address: 8 Greenway Dr Brooklyn, CT 06234

Snapshot of U.S. Bankruptcy Proceeding Case 09-23030: "In a Chapter 7 bankruptcy case, Christopher T Davis from Brooklyn, CT, saw their proceedings start in October 2009 and complete by 2010-01-25, involving asset liquidation."
Christopher T Davis — Connecticut, 09-23030


ᐅ Robin Delaney, Connecticut

Address: 241 Church St Brooklyn, CT 06234

Snapshot of U.S. Bankruptcy Proceeding Case 12-21924: "In a Chapter 7 bankruptcy case, Robin Delaney from Brooklyn, CT, saw their proceedings start in 2012-08-06 and complete by November 2012, involving asset liquidation."
Robin Delaney — Connecticut, 12-21924


ᐅ Christopher James Deojay, Connecticut

Address: PO Box 114 Brooklyn, CT 06234

Concise Description of Bankruptcy Case 11-221327: "In a Chapter 7 bankruptcy case, Christopher James Deojay from Brooklyn, CT, saw their proceedings start in 07/15/2011 and complete by Oct 12, 2011, involving asset liquidation."
Christopher James Deojay — Connecticut, 11-22132


ᐅ Patricia E Doubleday, Connecticut

Address: 125 Stetson Rd Brooklyn, CT 06234

Bankruptcy Case 11-23324 Overview: "Brooklyn, CT resident Patricia E Doubleday's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 15, 2012."
Patricia E Doubleday — Connecticut, 11-23324


ᐅ Michael A Douglas, Connecticut

Address: 47 Bunny Ln Brooklyn, CT 06234-3302

Snapshot of U.S. Bankruptcy Proceeding Case 14-20060: "In Brooklyn, CT, Michael A Douglas filed for Chapter 7 bankruptcy in 2014-01-15. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
Michael A Douglas — Connecticut, 14-20060


ᐅ Michelle L Dumas, Connecticut

Address: 230 Laurel Hill Rd Brooklyn, CT 06234-1614

Bankruptcy Case 15-20548 Summary: "In Brooklyn, CT, Michelle L Dumas filed for Chapter 7 bankruptcy in Mar 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2015."
Michelle L Dumas — Connecticut, 15-20548


ᐅ Meyer Sarah A Dumeer, Connecticut

Address: 95 Wauregan Rd Brooklyn, CT 06234

Snapshot of U.S. Bankruptcy Proceeding Case 13-21944: "The case of Meyer Sarah A Dumeer in Brooklyn, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Meyer Sarah A Dumeer — Connecticut, 13-21944


ᐅ Joyce A Erwin, Connecticut

Address: 81 Hartford Rd Brooklyn, CT 06234

Brief Overview of Bankruptcy Case 13-21448: "The bankruptcy filing by Joyce A Erwin, undertaken in 07.17.2013 in Brooklyn, CT under Chapter 7, concluded with discharge in 10/21/2013 after liquidating assets."
Joyce A Erwin — Connecticut, 13-21448


ᐅ Brock Kanoa Eslin, Connecticut

Address: 56 Juniper Way Brooklyn, CT 06234-3452

Bankruptcy Case 2014-21003 Overview: "Brock Kanoa Eslin's Chapter 7 bankruptcy, filed in Brooklyn, CT in May 2014, led to asset liquidation, with the case closing in August 17, 2014."
Brock Kanoa Eslin — Connecticut, 2014-21003


ᐅ Courtney Eslin, Connecticut

Address: 56 Juniper Way Brooklyn, CT 06234-3452

Bankruptcy Case 2014-21003 Overview: "The case of Courtney Eslin in Brooklyn, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Courtney Eslin — Connecticut, 2014-21003


ᐅ Krista M Estabrooks, Connecticut

Address: 755 Allen Hill Rd Brooklyn, CT 06234-2506

Bankruptcy Case 16-20879 Overview: "Krista M Estabrooks's Chapter 7 bankruptcy, filed in Brooklyn, CT in 05/31/2016, led to asset liquidation, with the case closing in 08.29.2016."
Krista M Estabrooks — Connecticut, 16-20879


ᐅ Cale Ronald Ferland, Connecticut

Address: 32 Westview Dr Brooklyn, CT 06234

Brief Overview of Bankruptcy Case 13-20310: "Brooklyn, CT resident Cale Ronald Ferland's 02/21/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2013."
Cale Ronald Ferland — Connecticut, 13-20310


ᐅ Amy Fichtner, Connecticut

Address: 57 Westview Dr Brooklyn, CT 06234

Bankruptcy Case 10-23773 Overview: "The bankruptcy record of Amy Fichtner from Brooklyn, CT, shows a Chapter 7 case filed in 2010-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-14."
Amy Fichtner — Connecticut, 10-23773


ᐅ Patrick S Flynn, Connecticut

Address: 22 Hillside Dr Brooklyn, CT 06234

Concise Description of Bankruptcy Case 11-224377: "In Brooklyn, CT, Patrick S Flynn filed for Chapter 7 bankruptcy in August 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by December 3, 2011."
Patrick S Flynn — Connecticut, 11-22437


ᐅ Juan L Fuentes, Connecticut

Address: 162 Hartford Rd Brooklyn, CT 06234-1716

Concise Description of Bankruptcy Case 2014-205957: "In Brooklyn, CT, Juan L Fuentes filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by June 26, 2014."
Juan L Fuentes — Connecticut, 2014-20595


ᐅ Real M Gallant, Connecticut

Address: 475 Pomfret Rd Brooklyn, CT 06234-1524

Bankruptcy Case 16-20174 Summary: "In a Chapter 7 bankruptcy case, Real M Gallant from Brooklyn, CT, saw their proceedings start in 2016-02-04 and complete by May 4, 2016, involving asset liquidation."
Real M Gallant — Connecticut, 16-20174


ᐅ Wozniak Kim Galluzzo, Connecticut

Address: 434 Windham Rd Brooklyn, CT 06234

Bankruptcy Case 10-20178 Overview: "The bankruptcy record of Wozniak Kim Galluzzo from Brooklyn, CT, shows a Chapter 7 case filed in 01.22.2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Wozniak Kim Galluzzo — Connecticut, 10-20178


ᐅ Lisa A Garber, Connecticut

Address: 128 Fortin Dr Brooklyn, CT 06234

Bankruptcy Case 12-21489 Summary: "The bankruptcy filing by Lisa A Garber, undertaken in Jun 19, 2012 in Brooklyn, CT under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Lisa A Garber — Connecticut, 12-21489


ᐅ Lori L Gaudette, Connecticut

Address: 20 Fairway Dr Brooklyn, CT 06234-3315

Brief Overview of Bankruptcy Case 15-20648: "The bankruptcy record of Lori L Gaudette from Brooklyn, CT, shows a Chapter 7 case filed in 2015-04-16. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Lori L Gaudette — Connecticut, 15-20648


ᐅ Craig Gedutis, Connecticut

Address: 459 Pomfret Rd Brooklyn, CT 06234

Bankruptcy Case 10-21841 Summary: "Craig Gedutis's bankruptcy, initiated in May 28, 2010 and concluded by 2010-09-13 in Brooklyn, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Gedutis — Connecticut, 10-21841


ᐅ Denise A Gingras, Connecticut

Address: PO Box 46 Brooklyn, CT 06234

Snapshot of U.S. Bankruptcy Proceeding Case 13-21961: "The case of Denise A Gingras in Brooklyn, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise A Gingras — Connecticut, 13-21961


ᐅ Lawrence Harrelle, Connecticut

Address: 217 Christian Hill Rd Brooklyn, CT 06234

Bankruptcy Case 10-24032 Summary: "In a Chapter 7 bankruptcy case, Lawrence Harrelle from Brooklyn, CT, saw their proceedings start in 2010-11-24 and complete by 2011-03-12, involving asset liquidation."
Lawrence Harrelle — Connecticut, 10-24032


ᐅ Shelly Hart, Connecticut

Address: 183 Laurel Hill Rd Brooklyn, CT 06234

Concise Description of Bankruptcy Case 12-209587: "The case of Shelly Hart in Brooklyn, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelly Hart — Connecticut, 12-20958


ᐅ Cindy M Harter, Connecticut

Address: 331 Tripp Hollow Rd Brooklyn, CT 06234-2338

Concise Description of Bankruptcy Case 16-206207: "Cindy M Harter's Chapter 7 bankruptcy, filed in Brooklyn, CT in 2016-04-19, led to asset liquidation, with the case closing in 07.18.2016."
Cindy M Harter — Connecticut, 16-20620


ᐅ Victoria Hollo, Connecticut

Address: PO Box 806 Brooklyn, CT 06234

Bankruptcy Case 10-20996 Summary: "The bankruptcy record of Victoria Hollo from Brooklyn, CT, shows a Chapter 7 case filed in 2010-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-15."
Victoria Hollo — Connecticut, 10-20996


ᐅ Joseph Iadevaia, Connecticut

Address: 12 Claudia St Brooklyn, CT 06234

Brief Overview of Bankruptcy Case 10-20495: "Brooklyn, CT resident Joseph Iadevaia's 02/19/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 14, 2010."
Joseph Iadevaia — Connecticut, 10-20495


ᐅ Bradley Jahn, Connecticut

Address: 39 Westview Dr Brooklyn, CT 06234

Bankruptcy Case 10-20156 Summary: "In a Chapter 7 bankruptcy case, Bradley Jahn from Brooklyn, CT, saw his proceedings start in January 2010 and complete by 2010-04-27, involving asset liquidation."
Bradley Jahn — Connecticut, 10-20156


ᐅ Lance Robert Jenison, Connecticut

Address: 463 Wauregan Rd Brooklyn, CT 06234

Bankruptcy Case 13-21529 Overview: "In Brooklyn, CT, Lance Robert Jenison filed for Chapter 7 bankruptcy in July 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-30."
Lance Robert Jenison — Connecticut, 13-21529


ᐅ Mark P Jolin, Connecticut

Address: 14 Darby Rd Brooklyn, CT 06234-1513

Concise Description of Bankruptcy Case 2014-209807: "In Brooklyn, CT, Mark P Jolin filed for Chapter 7 bankruptcy in 05/16/2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Mark P Jolin — Connecticut, 2014-20980


ᐅ John David Jones, Connecticut

Address: 49 Pomfret Rd Brooklyn, CT 06234

Bankruptcy Case 13-21271 Summary: "The bankruptcy filing by John David Jones, undertaken in 06.20.2013 in Brooklyn, CT under Chapter 7, concluded with discharge in 2013-09-24 after liquidating assets."
John David Jones — Connecticut, 13-21271


ᐅ Brian D Kallio, Connecticut

Address: 78A S Main St Brooklyn, CT 06234

Bankruptcy Case 13-22262 Summary: "The bankruptcy record of Brian D Kallio from Brooklyn, CT, shows a Chapter 7 case filed in November 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.05.2014."
Brian D Kallio — Connecticut, 13-22262


ᐅ Vongkoth Khamphoukeo, Connecticut

Address: 54 Ventura Dr Brooklyn, CT 06234

Bankruptcy Case 10-21733 Overview: "The bankruptcy record of Vongkoth Khamphoukeo from Brooklyn, CT, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.06.2010."
Vongkoth Khamphoukeo — Connecticut, 10-21733


ᐅ Michael A Knowlton, Connecticut

Address: 344 Stetson Rd Brooklyn, CT 06234

Bankruptcy Case 12-20685 Summary: "The bankruptcy record of Michael A Knowlton from Brooklyn, CT, shows a Chapter 7 case filed in 2012-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in 07/14/2012."
Michael A Knowlton — Connecticut, 12-20685


ᐅ Todd D Knox, Connecticut

Address: 270 Christian Hill Rd Brooklyn, CT 06234

Brief Overview of Bankruptcy Case 12-22730: "In a Chapter 7 bankruptcy case, Todd D Knox from Brooklyn, CT, saw his proceedings start in 11/16/2012 and complete by 2013-02-20, involving asset liquidation."
Todd D Knox — Connecticut, 12-22730


ᐅ Mary R Knust, Connecticut

Address: PO Box 327 Brooklyn, CT 06234

Snapshot of U.S. Bankruptcy Proceeding Case 11-22223: "Mary R Knust's Chapter 7 bankruptcy, filed in Brooklyn, CT in July 2011, led to asset liquidation, with the case closing in November 2011."
Mary R Knust — Connecticut, 11-22223


ᐅ Sharon M Lafountain, Connecticut

Address: 12 Woodward Old House Rd Brooklyn, CT 06234

Brief Overview of Bankruptcy Case 11-23452: "The bankruptcy record of Sharon M Lafountain from Brooklyn, CT, shows a Chapter 7 case filed in Dec 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.07.2012."
Sharon M Lafountain — Connecticut, 11-23452


ᐅ Brad L Lamontagne, Connecticut

Address: 37 Sunset Ter Brooklyn, CT 06234

Brief Overview of Bankruptcy Case 11-20103: "Brad L Lamontagne's Chapter 7 bankruptcy, filed in Brooklyn, CT in 2011-01-14, led to asset liquidation, with the case closing in May 2011."
Brad L Lamontagne — Connecticut, 11-20103


ᐅ James R Lanning, Connecticut

Address: 158 Providence Rd Brooklyn, CT 06234

Snapshot of U.S. Bankruptcy Proceeding Case 12-22579: "The case of James R Lanning in Brooklyn, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James R Lanning — Connecticut, 12-22579


ᐅ Brian Larson, Connecticut

Address: 147 S Main St # A Brooklyn, CT 06234

Concise Description of Bankruptcy Case 10-207157: "In Brooklyn, CT, Brian Larson filed for Chapter 7 bankruptcy in March 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Brian Larson — Connecticut, 10-20715


ᐅ Jr Leo Leblanc, Connecticut

Address: 124 Gorman Rd Brooklyn, CT 06234

Concise Description of Bankruptcy Case 10-233167: "In a Chapter 7 bankruptcy case, Jr Leo Leblanc from Brooklyn, CT, saw their proceedings start in 09/27/2010 and complete by January 2011, involving asset liquidation."
Jr Leo Leblanc — Connecticut, 10-23316


ᐅ Nancy Ledis, Connecticut

Address: 263 Christian Hill Rd Brooklyn, CT 06234

Bankruptcy Case 09-23219 Summary: "The case of Nancy Ledis in Brooklyn, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Ledis — Connecticut, 09-23219


ᐅ Brandi M Lefevre, Connecticut

Address: 36 Bailey Woods Rd Brooklyn, CT 06234

Snapshot of U.S. Bankruptcy Proceeding Case 12-21364: "Brandi M Lefevre's bankruptcy, initiated in 05.31.2012 and concluded by Sep 16, 2012 in Brooklyn, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandi M Lefevre — Connecticut, 12-21364


ᐅ Gary Lockard, Connecticut

Address: 141 Wauregan Rd Brooklyn, CT 06234

Bankruptcy Case 11-20023 Overview: "The bankruptcy record of Gary Lockard from Brooklyn, CT, shows a Chapter 7 case filed in 2011-01-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-23."
Gary Lockard — Connecticut, 11-20023


ᐅ Todd M Lyon, Connecticut

Address: 60 Bailey St Brooklyn, CT 06234

Snapshot of U.S. Bankruptcy Proceeding Case 11-21322: "In Brooklyn, CT, Todd M Lyon filed for Chapter 7 bankruptcy in 05.03.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-03."
Todd M Lyon — Connecticut, 11-21322


ᐅ Kathleen A Lyon, Connecticut

Address: 76 Gorman Rd Apt 16 Brooklyn, CT 06234

Brief Overview of Bankruptcy Case 11-21323: "The case of Kathleen A Lyon in Brooklyn, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen A Lyon — Connecticut, 11-21323


ᐅ Benjamin C Macneil, Connecticut

Address: 373 Pomfret Rd Brooklyn, CT 06234

Bankruptcy Case 15-20059 Overview: "Benjamin C Macneil's Chapter 7 bankruptcy, filed in Brooklyn, CT in Jan 14, 2015, led to asset liquidation, with the case closing in April 14, 2015."
Benjamin C Macneil — Connecticut, 15-20059


ᐅ Isabel V Madenjian, Connecticut

Address: PO Box 968 Brooklyn, CT 06234

Snapshot of U.S. Bankruptcy Proceeding Case 13-20631: "The bankruptcy record of Isabel V Madenjian from Brooklyn, CT, shows a Chapter 7 case filed in 2013-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in 06/26/2013."
Isabel V Madenjian — Connecticut, 13-20631


ᐅ Scott B Majek, Connecticut

Address: 114 Fitzgerald Rd Brooklyn, CT 06234

Brief Overview of Bankruptcy Case 12-20801: "Scott B Majek's Chapter 7 bankruptcy, filed in Brooklyn, CT in 04/04/2012, led to asset liquidation, with the case closing in 07.21.2012."
Scott B Majek — Connecticut, 12-20801


ᐅ Laura Lee Malboeuf, Connecticut

Address: 178 S Main St Brooklyn, CT 06234

Brief Overview of Bankruptcy Case 12-21016: "In Brooklyn, CT, Laura Lee Malboeuf filed for Chapter 7 bankruptcy in April 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 13, 2012."
Laura Lee Malboeuf — Connecticut, 12-21016


ᐅ Michael J Marcheterre, Connecticut

Address: 11 Pleasant View Dr Brooklyn, CT 06234-3525

Brief Overview of Bankruptcy Case 15-20955: "Michael J Marcheterre's bankruptcy, initiated in 2015-05-29 and concluded by August 27, 2015 in Brooklyn, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Marcheterre — Connecticut, 15-20955


ᐅ Tracie L Marcheterre, Connecticut

Address: 11 Pleasant View Dr Brooklyn, CT 06234-3525

Bankruptcy Case 15-20955 Summary: "The bankruptcy filing by Tracie L Marcheterre, undertaken in May 29, 2015 in Brooklyn, CT under Chapter 7, concluded with discharge in Aug 27, 2015 after liquidating assets."
Tracie L Marcheterre — Connecticut, 15-20955


ᐅ Lisa J Marois, Connecticut

Address: 44 Ventura Dr Brooklyn, CT 06234-3826

Brief Overview of Bankruptcy Case 14-21218: "In Brooklyn, CT, Lisa J Marois filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 18, 2014."
Lisa J Marois — Connecticut, 14-21218


ᐅ Clifton H Mccollum, Connecticut

Address: 589 Wauregan Rd Brooklyn, CT 06234-2535

Concise Description of Bankruptcy Case 15-211207: "In Brooklyn, CT, Clifton H Mccollum filed for Chapter 7 bankruptcy in 2015-06-25. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-23."
Clifton H Mccollum — Connecticut, 15-21120


ᐅ Kyle F Mcdowell, Connecticut

Address: 90 Fortin Dr Brooklyn, CT 06234

Concise Description of Bankruptcy Case 13-202037: "In Brooklyn, CT, Kyle F Mcdowell filed for Chapter 7 bankruptcy in 01.31.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-07."
Kyle F Mcdowell — Connecticut, 13-20203


ᐅ Kathleen Mcphee, Connecticut

Address: 579 Hartford Rd Brooklyn, CT 06234

Snapshot of U.S. Bankruptcy Proceeding Case 12-22761: "The bankruptcy record of Kathleen Mcphee from Brooklyn, CT, shows a Chapter 7 case filed in 11.20.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 24, 2013."
Kathleen Mcphee — Connecticut, 12-22761


ᐅ Jennifer R Messier, Connecticut

Address: 168 Cherry Hill Rd Brooklyn, CT 06234

Brief Overview of Bankruptcy Case 11-21119: "Jennifer R Messier's bankruptcy, initiated in April 2011 and concluded by 08/05/2011 in Brooklyn, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer R Messier — Connecticut, 11-21119


ᐅ Karen S W Messier, Connecticut

Address: PO Box 512 Brooklyn, CT 06234

Snapshot of U.S. Bankruptcy Proceeding Case 11-20783: "Brooklyn, CT resident Karen S W Messier's 03/24/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-10."
Karen S W Messier — Connecticut, 11-20783


ᐅ Anita Marie Morey, Connecticut

Address: PO Box 922 Brooklyn, CT 06234

Bankruptcy Case 11-23595 Summary: "The case of Anita Marie Morey in Brooklyn, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anita Marie Morey — Connecticut, 11-23595


ᐅ David M Murray, Connecticut

Address: 4 Hillside Dr Brooklyn, CT 06234

Concise Description of Bankruptcy Case 12-200677: "In Brooklyn, CT, David M Murray filed for Chapter 7 bankruptcy in January 18, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-05."
David M Murray — Connecticut, 12-20067


ᐅ Melissa J Nichols, Connecticut

Address: 173 Day St Brooklyn, CT 06234

Concise Description of Bankruptcy Case 12-211857: "Brooklyn, CT resident Melissa J Nichols's May 14, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/30/2012."
Melissa J Nichols — Connecticut, 12-21185


ᐅ April D Palmer, Connecticut

Address: 142 Hartford Rd Brooklyn, CT 06234-1716

Concise Description of Bankruptcy Case 14-222717: "April D Palmer's Chapter 7 bankruptcy, filed in Brooklyn, CT in Nov 25, 2014, led to asset liquidation, with the case closing in Feb 23, 2015."
April D Palmer — Connecticut, 14-22271


ᐅ Richard J Parenteau, Connecticut

Address: 340 Church St Brooklyn, CT 06234

Snapshot of U.S. Bankruptcy Proceeding Case 11-20420: "Richard J Parenteau's bankruptcy, initiated in 2011-02-23 and concluded by 2011-05-18 in Brooklyn, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard J Parenteau — Connecticut, 11-20420


ᐅ Jr John Pescatello, Connecticut

Address: 21 Saint Regis Dr Brooklyn, CT 06234

Concise Description of Bankruptcy Case 10-237637: "The bankruptcy record of Jr John Pescatello from Brooklyn, CT, shows a Chapter 7 case filed in October 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/14/2011."
Jr John Pescatello — Connecticut, 10-23763


ᐅ Beverly Pezanko, Connecticut

Address: 178 Darby Rd Brooklyn, CT 06234

Bankruptcy Case 09-23651 Summary: "The bankruptcy record of Beverly Pezanko from Brooklyn, CT, shows a Chapter 7 case filed in 2009-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in 03.16.2010."
Beverly Pezanko — Connecticut, 09-23651


ᐅ Cynthia M Poudrette, Connecticut

Address: PO Box 861 Brooklyn, CT 06234

Bankruptcy Case 13-20519 Summary: "In a Chapter 7 bankruptcy case, Cynthia M Poudrette from Brooklyn, CT, saw her proceedings start in Mar 21, 2013 and complete by 2013-06-27, involving asset liquidation."
Cynthia M Poudrette — Connecticut, 13-20519


ᐅ Brian M Poulin, Connecticut

Address: 295 Church St Brooklyn, CT 06234-1557

Bankruptcy Case 15-21076 Summary: "In Brooklyn, CT, Brian M Poulin filed for Chapter 7 bankruptcy in 2015-06-18. This case, involving liquidating assets to pay off debts, was resolved by 09.16.2015."
Brian M Poulin — Connecticut, 15-21076


ᐅ Robert P Privee, Connecticut

Address: 397 Allen Hill Rd Brooklyn, CT 06234

Brief Overview of Bankruptcy Case 12-21398: "Robert P Privee's bankruptcy, initiated in 06.04.2012 and concluded by Sep 20, 2012 in Brooklyn, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert P Privee — Connecticut, 12-21398


ᐅ Timothy L Rainville, Connecticut

Address: 266 Christian Hill Rd Brooklyn, CT 06234-2509

Brief Overview of Bankruptcy Case 2014-20709: "Brooklyn, CT resident Timothy L Rainville's 2014-04-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 11, 2014."
Timothy L Rainville — Connecticut, 2014-20709


ᐅ Michael R Rascoe, Connecticut

Address: 124 Mason Rd Brooklyn, CT 06234-2426

Snapshot of U.S. Bankruptcy Proceeding Case 15-20766: "Michael R Rascoe's Chapter 7 bankruptcy, filed in Brooklyn, CT in Apr 30, 2015, led to asset liquidation, with the case closing in Jul 29, 2015."
Michael R Rascoe — Connecticut, 15-20766


ᐅ Terri L Reed, Connecticut

Address: 105 Wauregan Rd Brooklyn, CT 06234-1925

Bankruptcy Case 15-21524 Summary: "In Brooklyn, CT, Terri L Reed filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by November 26, 2015."
Terri L Reed — Connecticut, 15-21524


ᐅ Michael W Reed, Connecticut

Address: 105 Wauregan Rd Brooklyn, CT 06234-1925

Snapshot of U.S. Bankruptcy Proceeding Case 15-21524: "Brooklyn, CT resident Michael W Reed's 2015-08-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 26, 2015."
Michael W Reed — Connecticut, 15-21524


ᐅ Kristen L Richards, Connecticut

Address: PO Box 518 Brooklyn, CT 06234-0518

Concise Description of Bankruptcy Case 15-218677: "In Brooklyn, CT, Kristen L Richards filed for Chapter 7 bankruptcy in Oct 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01.27.2016."
Kristen L Richards — Connecticut, 15-21867


ᐅ Meg E Rival, Connecticut

Address: 105 Stetson Rd Brooklyn, CT 06234

Brief Overview of Bankruptcy Case 11-23409: "In Brooklyn, CT, Meg E Rival filed for Chapter 7 bankruptcy in 2011-12-02. This case, involving liquidating assets to pay off debts, was resolved by Mar 19, 2012."
Meg E Rival — Connecticut, 11-23409


ᐅ Bradley Roberts, Connecticut

Address: 88 Day St Brooklyn, CT 06234

Snapshot of U.S. Bankruptcy Proceeding Case 11-22561: "In a Chapter 7 bankruptcy case, Bradley Roberts from Brooklyn, CT, saw his proceedings start in August 2011 and complete by Dec 17, 2011, involving asset liquidation."
Bradley Roberts — Connecticut, 11-22561


ᐅ Susan M Roush, Connecticut

Address: 63 Mason Rd Brooklyn, CT 06234-2424

Concise Description of Bankruptcy Case 15-220677: "The bankruptcy record of Susan M Roush from Brooklyn, CT, shows a Chapter 7 case filed in November 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 28, 2016."
Susan M Roush — Connecticut, 15-22067


ᐅ John M Roush, Connecticut

Address: 63 Mason Rd Brooklyn, CT 06234-2424

Snapshot of U.S. Bankruptcy Proceeding Case 15-22067: "Brooklyn, CT resident John M Roush's 2015-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.28.2016."
John M Roush — Connecticut, 15-22067


ᐅ Azizi Paula Royer, Connecticut

Address: 89 S Main St Brooklyn, CT 06234

Bankruptcy Case 10-23497 Overview: "Azizi Paula Royer's Chapter 7 bankruptcy, filed in Brooklyn, CT in October 12, 2010, led to asset liquidation, with the case closing in 2011-01-12."
Azizi Paula Royer — Connecticut, 10-23497


ᐅ Cynthia Russo, Connecticut

Address: 268 Allen Hill Rd Brooklyn, CT 06234

Bankruptcy Case 09-23591 Summary: "The case of Cynthia Russo in Brooklyn, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Russo — Connecticut, 09-23591