personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cheshire, 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 Amanda M Sutphin, Connecticut

Address: 11 Rockview Dr Cheshire, CT 06410

Bankruptcy Case 11-33043 Summary: "In a Chapter 7 bankruptcy case, Amanda M Sutphin from Cheshire, CT, saw her proceedings start in 12.05.2011 and complete by Mar 22, 2012, involving asset liquidation."
Amanda M Sutphin — Connecticut, 11-33043


ᐅ Keith T Szmajlo, Connecticut

Address: 2245 Plank Rd Cheshire, CT 06410

Bankruptcy Case 11-32005 Summary: "Keith T Szmajlo's bankruptcy, initiated in Jul 29, 2011 and concluded by 10/26/2011 in Cheshire, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith T Szmajlo — Connecticut, 11-32005


ᐅ Kimberley A Taglia, Connecticut

Address: 31 Nathan Hale Ct Cheshire, CT 06410

Bankruptcy Case 11-31206 Summary: "Kimberley A Taglia's bankruptcy, initiated in 2011-05-04 and concluded by August 2011 in Cheshire, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberley A Taglia — Connecticut, 11-31206


ᐅ Alice M Terribile, Connecticut

Address: 82 Edgecomb Rd Cheshire, CT 06410

Brief Overview of Bankruptcy Case 12-32788: "The bankruptcy record of Alice M Terribile from Cheshire, CT, shows a Chapter 7 case filed in 12/29/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-04."
Alice M Terribile — Connecticut, 12-32788


ᐅ Stephen Thomas, Connecticut

Address: 35 Sterling Ridge Ct Cheshire, CT 06410-1362

Bankruptcy Case 15-31127 Summary: "Stephen Thomas's Chapter 7 bankruptcy, filed in Cheshire, CT in 2015-07-01, led to asset liquidation, with the case closing in 2015-09-29."
Stephen Thomas — Connecticut, 15-31127


ᐅ Cheryl Thomas, Connecticut

Address: 35 Sterling Ridge Ct Cheshire, CT 06410-1362

Brief Overview of Bankruptcy Case 15-31127: "Cheshire, CT resident Cheryl Thomas's 2015-07-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-29."
Cheryl Thomas — Connecticut, 15-31127


ᐅ Kimberly A Thomas, Connecticut

Address: 11 Fairway Dr Cheshire, CT 06410

Brief Overview of Bankruptcy Case 13-31472: "The case of Kimberly A Thomas in Cheshire, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly A Thomas — Connecticut, 13-31472


ᐅ Carmel R Thomas, Connecticut

Address: 11 Fairway Dr Unit 11 Cheshire, CT 06410-2369

Concise Description of Bankruptcy Case 14-303057: "Carmel R Thomas's bankruptcy, initiated in February 21, 2014 and concluded by 2014-05-22 in Cheshire, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmel R Thomas — Connecticut, 14-30305


ᐅ Jennifer L Thomassen, Connecticut

Address: 494 Oak Ave Apt 36 Cheshire, CT 06410

Bankruptcy Case 12-30876 Summary: "Jennifer L Thomassen's Chapter 7 bankruptcy, filed in Cheshire, CT in April 13, 2012, led to asset liquidation, with the case closing in 2012-07-30."
Jennifer L Thomassen — Connecticut, 12-30876


ᐅ David W Thomaswick, Connecticut

Address: 403 Mountain Rd Cheshire, CT 06410-3000

Snapshot of U.S. Bankruptcy Proceeding Case 15-30404: "The case of David W Thomaswick in Cheshire, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David W Thomaswick — Connecticut, 15-30404


ᐅ Alex Trasacco, Connecticut

Address: 300 Taylor Ave Cheshire, CT 06410

Bankruptcy Case 10-30163 Overview: "The bankruptcy record of Alex Trasacco from Cheshire, CT, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-27."
Alex Trasacco — Connecticut, 10-30163


ᐅ Arthur Trickey, Connecticut

Address: 10 Walnut St Cheshire, CT 06410

Bankruptcy Case 09-33011 Summary: "The bankruptcy filing by Arthur Trickey, undertaken in 2009-10-26 in Cheshire, CT under Chapter 7, concluded with discharge in Jan 26, 2010 after liquidating assets."
Arthur Trickey — Connecticut, 09-33011


ᐅ Michael Troiano, Connecticut

Address: 115 Country Club Rd Cheshire, CT 06410

Brief Overview of Bankruptcy Case 09-33471: "Cheshire, CT resident Michael Troiano's Dec 11, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/16/2010."
Michael Troiano — Connecticut, 09-33471


ᐅ Terry Lee Trott, Connecticut

Address: PO Box 1354 Cheshire, CT 06410-5354

Concise Description of Bankruptcy Case 2014-314927: "The bankruptcy filing by Terry Lee Trott, undertaken in 2014-08-08 in Cheshire, CT under Chapter 7, concluded with discharge in November 6, 2014 after liquidating assets."
Terry Lee Trott — Connecticut, 2014-31492


ᐅ Roger W Turner, Connecticut

Address: 1199 Cornerstone Ct Cheshire, CT 06410-1860

Brief Overview of Bankruptcy Case 14-32287: "Roger W Turner's Chapter 7 bankruptcy, filed in Cheshire, CT in 12.15.2014, led to asset liquidation, with the case closing in Mar 15, 2015."
Roger W Turner — Connecticut, 14-32287


ᐅ Jonathan Turner, Connecticut

Address: 977 S Meriden Rd Cheshire, CT 06410

Bankruptcy Case 09-33656 Summary: "In Cheshire, CT, Jonathan Turner filed for Chapter 7 bankruptcy in 2009-12-30. This case, involving liquidating assets to pay off debts, was resolved by 04.05.2010."
Jonathan Turner — Connecticut, 09-33656


ᐅ Caufield Twomey, Connecticut

Address: 59 Brook Ln Cheshire, CT 06410

Bankruptcy Case 10-30308 Summary: "Caufield Twomey's Chapter 7 bankruptcy, filed in Cheshire, CT in February 2010, led to asset liquidation, with the case closing in May 2010."
Caufield Twomey — Connecticut, 10-30308


ᐅ Maria Sheila Tyson, Connecticut

Address: 119 S Brooksvale Rd Cheshire, CT 06410

Bankruptcy Case 12-30665 Summary: "Maria Sheila Tyson's bankruptcy, initiated in March 2012 and concluded by July 9, 2012 in Cheshire, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Sheila Tyson — Connecticut, 12-30665


ᐅ Keith R Vacca, Connecticut

Address: 85 Old Towne Rd Cheshire, CT 06410

Bankruptcy Case 11-30069 Overview: "In Cheshire, CT, Keith R Vacca filed for Chapter 7 bankruptcy in 2011-01-13. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-11."
Keith R Vacca — Connecticut, 11-30069


ᐅ Marisa Ann Valente, Connecticut

Address: PO Box 1028 Cheshire, CT 06410

Brief Overview of Bankruptcy Case 11-31291: "The case of Marisa Ann Valente in Cheshire, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marisa Ann Valente — Connecticut, 11-31291


ᐅ Clouse Catherine Villecco, Connecticut

Address: 1142 Sperry Rd Cheshire, CT 06410

Bankruptcy Case 10-30082 Summary: "The bankruptcy filing by Clouse Catherine Villecco, undertaken in Jan 11, 2010 in Cheshire, CT under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Clouse Catherine Villecco — Connecticut, 10-30082


ᐅ Annmarie Volpert, Connecticut

Address: 372 Highland Ave Apt A Cheshire, CT 06410

Snapshot of U.S. Bankruptcy Proceeding Case 10-32253: "In Cheshire, CT, Annmarie Volpert filed for Chapter 7 bankruptcy in Jul 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-11."
Annmarie Volpert — Connecticut, 10-32253


ᐅ Randy Wallace, Connecticut

Address: 1035 S Main St # 134 Cheshire, CT 06410

Concise Description of Bankruptcy Case 10-300367: "Randy Wallace's bankruptcy, initiated in 2010-01-07 and concluded by 2010-04-13 in Cheshire, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy Wallace — Connecticut, 10-30036


ᐅ Lois Walters, Connecticut

Address: 1170 Reservoir Rd Cheshire, CT 06410

Snapshot of U.S. Bankruptcy Proceeding Case 09-33052: "Lois Walters's Chapter 7 bankruptcy, filed in Cheshire, CT in 2009-10-29, led to asset liquidation, with the case closing in February 2, 2010."
Lois Walters — Connecticut, 09-33052


ᐅ Terry P Ward, Connecticut

Address: 43 Westmore Rd Cheshire, CT 06410

Snapshot of U.S. Bankruptcy Proceeding Case 11-30610: "The case of Terry P Ward in Cheshire, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry P Ward — Connecticut, 11-30610


ᐅ Nathan Ward, Connecticut

Address: 1731 S Main St Cheshire, CT 06410

Snapshot of U.S. Bankruptcy Proceeding Case 10-31516: "The bankruptcy record of Nathan Ward from Cheshire, CT, shows a Chapter 7 case filed in 05/20/2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Nathan Ward — Connecticut, 10-31516


ᐅ Justin P Warner, Connecticut

Address: 232 Forest Ln Cheshire, CT 06410

Bankruptcy Case 13-30159 Summary: "Justin P Warner's bankruptcy, initiated in 2013-01-25 and concluded by May 1, 2013 in Cheshire, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin P Warner — Connecticut, 13-30159


ᐅ Jane M Weimer, Connecticut

Address: 383 Patton Dr Cheshire, CT 06410

Bankruptcy Case 13-32039 Summary: "The bankruptcy filing by Jane M Weimer, undertaken in 2013-10-25 in Cheshire, CT under Chapter 7, concluded with discharge in 2014-01-29 after liquidating assets."
Jane M Weimer — Connecticut, 13-32039


ᐅ Jr Eugene G Weller, Connecticut

Address: 860 Peck Ln Cheshire, CT 06410

Bankruptcy Case 13-30237 Summary: "The bankruptcy filing by Jr Eugene G Weller, undertaken in 02/01/2013 in Cheshire, CT under Chapter 7, concluded with discharge in May 8, 2013 after liquidating assets."
Jr Eugene G Weller — Connecticut, 13-30237


ᐅ Jason M Williams, Connecticut

Address: 2 Mixville Rd Cheshire, CT 06410

Brief Overview of Bankruptcy Case 11-30586: "The bankruptcy filing by Jason M Williams, undertaken in 2011-03-10 in Cheshire, CT under Chapter 7, concluded with discharge in June 15, 2011 after liquidating assets."
Jason M Williams — Connecticut, 11-30586


ᐅ Robert Winner, Connecticut

Address: PO Box 1172 Cheshire, CT 06410

Snapshot of U.S. Bankruptcy Proceeding Case 10-32217: "In Cheshire, CT, Robert Winner filed for Chapter 7 bankruptcy in 07.23.2010. This case, involving liquidating assets to pay off debts, was resolved by 11/08/2010."
Robert Winner — Connecticut, 10-32217


ᐅ Dondi L Wright, Connecticut

Address: 187 Mansion Rd Cheshire, CT 06410-3429

Bankruptcy Case 14-31150 Summary: "The bankruptcy record of Dondi L Wright from Cheshire, CT, shows a Chapter 7 case filed in 06/16/2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Dondi L Wright — Connecticut, 14-31150


ᐅ Deborah L Wright, Connecticut

Address: 1646 Musso View Ave Cheshire, CT 06410-1043

Snapshot of U.S. Bankruptcy Proceeding Case 15-30936: "The case of Deborah L Wright in Cheshire, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah L Wright — Connecticut, 15-30936


ᐅ Sally A Yoga, Connecticut

Address: 81 Fawn Dr Cheshire, CT 06410-3713

Bankruptcy Case 15-31316 Overview: "The case of Sally A Yoga in Cheshire, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sally A Yoga — Connecticut, 15-31316


ᐅ Carol Zandri, Connecticut

Address: 751 W Main St Apt H Cheshire, CT 06410

Snapshot of U.S. Bankruptcy Proceeding Case 10-33226: "Cheshire, CT resident Carol Zandri's October 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 26, 2011."
Carol Zandri — Connecticut, 10-33226


ᐅ Michael David Zebarth, Connecticut

Address: 721 Rustic Ln Cheshire, CT 06410

Concise Description of Bankruptcy Case 11-321957: "Michael David Zebarth's bankruptcy, initiated in August 2011 and concluded by 12/10/2011 in Cheshire, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael David Zebarth — Connecticut, 11-32195


ᐅ Vladimir A Zhitnitsky, Connecticut

Address: 10 Roger Ave Cheshire, CT 06410

Snapshot of U.S. Bankruptcy Proceeding Case 11-33129: "Vladimir A Zhitnitsky's bankruptcy, initiated in 12.15.2011 and concluded by April 1, 2012 in Cheshire, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vladimir A Zhitnitsky — Connecticut, 11-33129