personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Chester, 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 Christine Aresco, Connecticut

Address: 35 Baker Rd Chester, CT 06412

Bankruptcy Case 12-30664 Summary: "Chester, CT resident Christine Aresco's 2012-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 9, 2012."
Christine Aresco — Connecticut, 12-30664


ᐅ Barbara F Austin, Connecticut

Address: 218 Middlesex Ave Apt A6 Chester, CT 06412-1271

Brief Overview of Bankruptcy Case 16-30124: "Barbara F Austin's Chapter 7 bankruptcy, filed in Chester, CT in 01/29/2016, led to asset liquidation, with the case closing in 04.28.2016."
Barbara F Austin — Connecticut, 16-30124


ᐅ William E Austin, Connecticut

Address: 218 Middlesex Ave Apt A6 Chester, CT 06412-1271

Snapshot of U.S. Bankruptcy Proceeding Case 16-30124: "The bankruptcy record of William E Austin from Chester, CT, shows a Chapter 7 case filed in January 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 28, 2016."
William E Austin — Connecticut, 16-30124


ᐅ Wayne C Beamer, Connecticut

Address: 15 Butter Jones Rd Chester, CT 06412-1012

Bankruptcy Case 14-31557 Summary: "In Chester, CT, Wayne C Beamer filed for Chapter 7 bankruptcy in August 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11.18.2014."
Wayne C Beamer — Connecticut, 14-31557


ᐅ Melvin J Carmichael, Connecticut

Address: 28 High St Apt 2 Chester, CT 06412-1100

Bankruptcy Case 15-30844 Summary: "The case of Melvin J Carmichael in Chester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melvin J Carmichael — Connecticut, 15-30844


ᐅ Suzanne M Carmichael, Connecticut

Address: 28 High St Apt 2 Chester, CT 06412-1100

Concise Description of Bankruptcy Case 15-308447: "Suzanne M Carmichael's Chapter 7 bankruptcy, filed in Chester, CT in May 21, 2015, led to asset liquidation, with the case closing in 2015-08-19."
Suzanne M Carmichael — Connecticut, 15-30844


ᐅ Jr Charles H Castelli, Connecticut

Address: 219 Middlesex Ave Chester, CT 06412

Bankruptcy Case 13-31609 Summary: "Chester, CT resident Jr Charles H Castelli's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/25/2013."
Jr Charles H Castelli — Connecticut, 13-31609


ᐅ Pamela A Chandler, Connecticut

Address: 41 Straits Rd Chester, CT 06412-1328

Brief Overview of Bankruptcy Case 15-31614: "Pamela A Chandler's bankruptcy, initiated in 09/25/2015 and concluded by December 24, 2015 in Chester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela A Chandler — Connecticut, 15-31614


ᐅ Susan Jean Clark, Connecticut

Address: 220 Middlesex Ave Chester, CT 06412

Concise Description of Bankruptcy Case 12-313557: "Susan Jean Clark's bankruptcy, initiated in 06/05/2012 and concluded by September 2012 in Chester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Jean Clark — Connecticut, 12-31355


ᐅ Holly L Decarli, Connecticut

Address: 40 Castle View Dr Chester, CT 06412

Bankruptcy Case 11-30837 Overview: "Holly L Decarli's bankruptcy, initiated in March 31, 2011 and concluded by 2011-07-17 in Chester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Holly L Decarli — Connecticut, 11-30837


ᐅ John A Defrino, Connecticut

Address: 7 Maple St Apt C Chester, CT 06412-1373

Bankruptcy Case 15-32060 Summary: "John A Defrino's Chapter 7 bankruptcy, filed in Chester, CT in 2015-12-17, led to asset liquidation, with the case closing in Mar 16, 2016."
John A Defrino — Connecticut, 15-32060


ᐅ Dama Demanche, Connecticut

Address: 30 High St Apt 2 Chester, CT 06412

Bankruptcy Case 10-30012 Overview: "Dama Demanche's Chapter 7 bankruptcy, filed in Chester, CT in January 5, 2010, led to asset liquidation, with the case closing in April 27, 2010."
Dama Demanche — Connecticut, 10-30012


ᐅ Barbara Earles, Connecticut

Address: 41 Kings Hwy Chester, CT 06412

Brief Overview of Bankruptcy Case 10-31941: "Barbara Earles's Chapter 7 bankruptcy, filed in Chester, CT in 06/26/2010, led to asset liquidation, with the case closing in 2010-10-12."
Barbara Earles — Connecticut, 10-31941


ᐅ Matthew Gill, Connecticut

Address: 9 Story Hill Rd Chester, CT 06412

Bankruptcy Case 10-31447 Overview: "The case of Matthew Gill in Chester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Gill — Connecticut, 10-31447


ᐅ Richard Gold, Connecticut

Address: 3 Railroad Ave Chester, CT 06412

Brief Overview of Bankruptcy Case 10-30943: "The bankruptcy record of Richard Gold from Chester, CT, shows a Chapter 7 case filed in March 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-17."
Richard Gold — Connecticut, 10-30943


ᐅ Melissa J Gravelle, Connecticut

Address: 79 W Main St Chester, CT 06412

Concise Description of Bankruptcy Case 12-327407: "The case of Melissa J Gravelle in Chester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa J Gravelle — Connecticut, 12-32740


ᐅ Gilda Arriesgado Heredia, Connecticut

Address: 42 Railroad Ave Chester, CT 06412

Bankruptcy Case 13-31855 Summary: "In Chester, CT, Gilda Arriesgado Heredia filed for Chapter 7 bankruptcy in Sep 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-04."
Gilda Arriesgado Heredia — Connecticut, 13-31855


ᐅ Paul D Indorf, Connecticut

Address: 3 Sypher Rd Chester, CT 06412

Bankruptcy Case 12-30585 Summary: "The case of Paul D Indorf in Chester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul D Indorf — Connecticut, 12-30585


ᐅ Tammy L Jencks, Connecticut

Address: 17 Bartkiewicz Rd Chester, CT 06412-1108

Bankruptcy Case 15-31204 Overview: "Chester, CT resident Tammy L Jencks's 2015-07-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.15.2015."
Tammy L Jencks — Connecticut, 15-31204


ᐅ Julie G Kerop, Connecticut

Address: 22 Hickory Hill Dr Chester, CT 06412

Bankruptcy Case 12-32298 Overview: "In a Chapter 7 bankruptcy case, Julie G Kerop from Chester, CT, saw her proceedings start in 2012-10-12 and complete by 01/16/2013, involving asset liquidation."
Julie G Kerop — Connecticut, 12-32298


ᐅ Timothy T Klein, Connecticut

Address: 75 Middlesex Ave Chester, CT 06412

Snapshot of U.S. Bankruptcy Proceeding Case 12-30076: "Timothy T Klein's Chapter 7 bankruptcy, filed in Chester, CT in January 13, 2012, led to asset liquidation, with the case closing in 2012-04-30."
Timothy T Klein — Connecticut, 12-30076


ᐅ Robert L Meyer, Connecticut

Address: 136 W Main St Chester, CT 06412

Bankruptcy Case 13-30605 Summary: "The bankruptcy filing by Robert L Meyer, undertaken in 2013-04-05 in Chester, CT under Chapter 7, concluded with discharge in July 10, 2013 after liquidating assets."
Robert L Meyer — Connecticut, 13-30605


ᐅ Christine E Milano, Connecticut

Address: 3 Story Hill Rd Chester, CT 06412

Concise Description of Bankruptcy Case 11-320337: "Christine E Milano's Chapter 7 bankruptcy, filed in Chester, CT in Aug 2, 2011, led to asset liquidation, with the case closing in 11.18.2011."
Christine E Milano — Connecticut, 11-32033


ᐅ Dawn Niles, Connecticut

Address: 9 Cedar St Chester, CT 06412-1021

Concise Description of Bankruptcy Case 15-320687: "Dawn Niles's Chapter 7 bankruptcy, filed in Chester, CT in 12/18/2015, led to asset liquidation, with the case closing in 03.17.2016."
Dawn Niles — Connecticut, 15-32068


ᐅ Deborah Norton, Connecticut

Address: 27 S Wig Hill Rd Chester, CT 06412-1106

Bankruptcy Case 15-31900 Summary: "The bankruptcy filing by Deborah Norton, undertaken in November 2015 in Chester, CT under Chapter 7, concluded with discharge in 2016-02-15 after liquidating assets."
Deborah Norton — Connecticut, 15-31900


ᐅ Patrick G Oneil, Connecticut

Address: 21 Straits Rd Chester, CT 06412

Snapshot of U.S. Bankruptcy Proceeding Case 11-30723: "In a Chapter 7 bankruptcy case, Patrick G Oneil from Chester, CT, saw their proceedings start in Mar 23, 2011 and complete by 07/09/2011, involving asset liquidation."
Patrick G Oneil — Connecticut, 11-30723


ᐅ Benjamin G Palmer, Connecticut

Address: PO Box 24 Chester, CT 06412

Bankruptcy Case 11-30414 Summary: "In a Chapter 7 bankruptcy case, Benjamin G Palmer from Chester, CT, saw his proceedings start in 2011-02-25 and complete by 06.01.2011, involving asset liquidation."
Benjamin G Palmer — Connecticut, 11-30414


ᐅ Mark M Patterson, Connecticut

Address: 66 Turkey Hill Rd Apt 2 Chester, CT 06412

Snapshot of U.S. Bankruptcy Proceeding Case 13-31414: "The case of Mark M Patterson in Chester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark M Patterson — Connecticut, 13-31414


ᐅ Jr William J Ruttkamp, Connecticut

Address: 33 Main St Apt B Chester, CT 06412

Concise Description of Bankruptcy Case 11-316497: "Jr William J Ruttkamp's bankruptcy, initiated in 2011-06-21 and concluded by 10.07.2011 in Chester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William J Ruttkamp — Connecticut, 11-31649


ᐅ Kathleen Anne Schmelzer, Connecticut

Address: 22 Old Depot Rd Chester, CT 06412-1242

Brief Overview of Bankruptcy Case 14-30462: "Kathleen Anne Schmelzer's Chapter 7 bankruptcy, filed in Chester, CT in 2014-03-13, led to asset liquidation, with the case closing in Jun 11, 2014."
Kathleen Anne Schmelzer — Connecticut, 14-30462


ᐅ Darcy Erin Snow, Connecticut

Address: 69 W Main St Chester, CT 06412

Bankruptcy Case 13-31283 Summary: "In a Chapter 7 bankruptcy case, Darcy Erin Snow from Chester, CT, saw her proceedings start in Jul 2, 2013 and complete by 10.06.2013, involving asset liquidation."
Darcy Erin Snow — Connecticut, 13-31283


ᐅ David Strobel, Connecticut

Address: 37 Castle View Dr Chester, CT 06412

Bankruptcy Case 10-32485 Summary: "In Chester, CT, David Strobel filed for Chapter 7 bankruptcy in 2010-08-19. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
David Strobel — Connecticut, 10-32485


ᐅ Laura K Syme, Connecticut

Address: 22 Lakeview Ave Chester, CT 06412

Concise Description of Bankruptcy Case 13-312307: "Laura K Syme's Chapter 7 bankruptcy, filed in Chester, CT in 2013-06-28, led to asset liquidation, with the case closing in October 2013."
Laura K Syme — Connecticut, 13-31230


ᐅ Gretchen E Vorderlandwehr, Connecticut

Address: 68 Wig Hill Rd Chester, CT 06412

Concise Description of Bankruptcy Case 13-315327: "Gretchen E Vorderlandwehr's Chapter 7 bankruptcy, filed in Chester, CT in 08/08/2013, led to asset liquidation, with the case closing in November 2013."
Gretchen E Vorderlandwehr — Connecticut, 13-31532