personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Colchester, 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 Santosh K Mahey, Connecticut

Address: 24 Oak Leaf Dr Colchester, CT 06415

Bankruptcy Case 12-22836 Summary: "In Colchester, CT, Santosh K Mahey filed for Chapter 7 bankruptcy in 11.30.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-06."
Santosh K Mahey — Connecticut, 12-22836


ᐅ Alyssa Maldonado, Connecticut

Address: 25 Ridgewood Road Ext Colchester, CT 06415

Concise Description of Bankruptcy Case 12-309037: "In Colchester, CT, Alyssa Maldonado filed for Chapter 7 bankruptcy in 2012-04-12. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Alyssa Maldonado — Connecticut, 12-30903


ᐅ Joel Wolfgang Mallory, Connecticut

Address: 327 Lake Shore Dr Colchester, CT 06415

Bankruptcy Case 13-22046 Summary: "Joel Wolfgang Mallory's Chapter 7 bankruptcy, filed in Colchester, CT in 09/30/2013, led to asset liquidation, with the case closing in 2014-01-04."
Joel Wolfgang Mallory — Connecticut, 13-22046


ᐅ Paula M Mason, Connecticut

Address: 49 Jolin Ln Colchester, CT 06415-1782

Concise Description of Bankruptcy Case 15-215527: "In Colchester, CT, Paula M Mason filed for Chapter 7 bankruptcy in 2015-08-31. This case, involving liquidating assets to pay off debts, was resolved by 11.29.2015."
Paula M Mason — Connecticut, 15-21552


ᐅ Robert A Mason, Connecticut

Address: 49 Jolin Ln Colchester, CT 06415-1782

Brief Overview of Bankruptcy Case 15-21552: "In a Chapter 7 bankruptcy case, Robert A Mason from Colchester, CT, saw their proceedings start in August 2015 and complete by 11.29.2015, involving asset liquidation."
Robert A Mason — Connecticut, 15-21552


ᐅ Dennis M Mcdonald, Connecticut

Address: 75 Chestnut Dr Colchester, CT 06415

Bankruptcy Case 12-22636 Summary: "Dennis M Mcdonald's bankruptcy, initiated in November 2, 2012 and concluded by Feb 6, 2013 in Colchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis M Mcdonald — Connecticut, 12-22636


ᐅ John A Mcnichols, Connecticut

Address: 79 David Dr Colchester, CT 06415

Brief Overview of Bankruptcy Case 11-20352: "The case of John A Mcnichols in Colchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John A Mcnichols — Connecticut, 11-20352


ᐅ William A Melendez, Connecticut

Address: 587 Lebanon Ave Colchester, CT 06415

Brief Overview of Bankruptcy Case 13-21669: "The bankruptcy filing by William A Melendez, undertaken in Aug 16, 2013 in Colchester, CT under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
William A Melendez — Connecticut, 13-21669


ᐅ Susan L Mende, Connecticut

Address: 65 McDonald Rd Colchester, CT 06415

Bankruptcy Case 11-21591 Summary: "Colchester, CT resident Susan L Mende's 05.26.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-11."
Susan L Mende — Connecticut, 11-21591


ᐅ Diana Mentz, Connecticut

Address: 464 Amston Rd Apt B Colchester, CT 06415

Snapshot of U.S. Bankruptcy Proceeding Case 10-22528: "Colchester, CT resident Diana Mentz's July 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-08."
Diana Mentz — Connecticut, 10-22528


ᐅ Robert J Metcalfe, Connecticut

Address: 107 Lebanon Ave Apt 7 Colchester, CT 06415

Bankruptcy Case 13-20430 Overview: "The bankruptcy record of Robert J Metcalfe from Colchester, CT, shows a Chapter 7 case filed in 03/08/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 5, 2013."
Robert J Metcalfe — Connecticut, 13-20430


ᐅ Grazyna Michalowicz, Connecticut

Address: 136 Prospect St Colchester, CT 06415-1467

Bankruptcy Case 15-21597 Summary: "The bankruptcy filing by Grazyna Michalowicz, undertaken in 09.10.2015 in Colchester, CT under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Grazyna Michalowicz — Connecticut, 15-21597


ᐅ Jenitza Ann Mochulsky, Connecticut

Address: PO Box 444 Colchester, CT 06415

Brief Overview of Bankruptcy Case 11-20258: "Jenitza Ann Mochulsky's Chapter 7 bankruptcy, filed in Colchester, CT in 2011-02-02, led to asset liquidation, with the case closing in May 4, 2011."
Jenitza Ann Mochulsky — Connecticut, 11-20258


ᐅ Sharon A Moon, Connecticut

Address: PO Box 804 Colchester, CT 06415-0804

Concise Description of Bankruptcy Case 15-203957: "The case of Sharon A Moon in Colchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon A Moon — Connecticut, 15-20395


ᐅ Parker H Moon, Connecticut

Address: PO Box 804 Colchester, CT 06415-0804

Snapshot of U.S. Bankruptcy Proceeding Case 15-20395: "Parker H Moon's bankruptcy, initiated in March 2015 and concluded by 06/11/2015 in Colchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Parker H Moon — Connecticut, 15-20395


ᐅ John Moroch, Connecticut

Address: 127 McDonald Rd Colchester, CT 06415

Brief Overview of Bankruptcy Case 09-23400: "The case of John Moroch in Colchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Moroch — Connecticut, 09-23400


ᐅ David R Muir, Connecticut

Address: 564 Westchester Rd Colchester, CT 06415-2223

Bankruptcy Case 14-22247 Overview: "David R Muir's bankruptcy, initiated in Nov 21, 2014 and concluded by 02/19/2015 in Colchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David R Muir — Connecticut, 14-22247


ᐅ Kristina Murphy, Connecticut

Address: PO Box 932 Colchester, CT 06415

Bankruptcy Case 10-24036 Summary: "The bankruptcy record of Kristina Murphy from Colchester, CT, shows a Chapter 7 case filed in 11/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2, 2011."
Kristina Murphy — Connecticut, 10-24036


ᐅ Michael Murray, Connecticut

Address: 255 Chestnut Hill Rd Colchester, CT 06415

Concise Description of Bankruptcy Case 10-225017: "In a Chapter 7 bankruptcy case, Michael Murray from Colchester, CT, saw their proceedings start in July 2010 and complete by November 7, 2010, involving asset liquidation."
Michael Murray — Connecticut, 10-22501


ᐅ Stanley Nolan, Connecticut

Address: 331 Westchester Rd Colchester, CT 06415

Snapshot of U.S. Bankruptcy Proceeding Case 10-20456: "The bankruptcy record of Stanley Nolan from Colchester, CT, shows a Chapter 7 case filed in 02.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-04."
Stanley Nolan — Connecticut, 10-20456


ᐅ Marian A Orlinski, Connecticut

Address: 500 Amston Rd Unit 21 Colchester, CT 06415-1060

Concise Description of Bankruptcy Case 15-221427: "Colchester, CT resident Marian A Orlinski's 12.16.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016."
Marian A Orlinski — Connecticut, 15-22142


ᐅ Karl Ostberg, Connecticut

Address: 95 Cemetery Rd Colchester, CT 06415

Brief Overview of Bankruptcy Case 10-23671: "The case of Karl Ostberg in Colchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karl Ostberg — Connecticut, 10-23671


ᐅ Michele Papp, Connecticut

Address: 151 Bull Hill Rd Colchester, CT 06415

Bankruptcy Case 11-23293 Summary: "Michele Papp's Chapter 7 bankruptcy, filed in Colchester, CT in 2011-11-18, led to asset liquidation, with the case closing in 02/15/2012."
Michele Papp — Connecticut, 11-23293


ᐅ Caitlin Adare Parla, Connecticut

Address: 262 Middletown Rd Colchester, CT 06415

Concise Description of Bankruptcy Case 11-208877: "Colchester, CT resident Caitlin Adare Parla's 03/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 17, 2011."
Caitlin Adare Parla — Connecticut, 11-20887


ᐅ Jerry L Patch, Connecticut

Address: PO Box 141 Colchester, CT 06415

Concise Description of Bankruptcy Case 09-227087: "The bankruptcy filing by Jerry L Patch, undertaken in 2009-09-24 in Colchester, CT under Chapter 7, concluded with discharge in 01.04.2010 after liquidating assets."
Jerry L Patch — Connecticut, 09-22708


ᐅ Mark Patterson, Connecticut

Address: 32 Shugrue Rd Colchester, CT 06415

Bankruptcy Case 10-24298 Summary: "The case of Mark Patterson in Colchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Patterson — Connecticut, 10-24298


ᐅ Gail Peck, Connecticut

Address: 64 Prospect Hill Rd Colchester, CT 06415

Snapshot of U.S. Bankruptcy Proceeding Case 10-23606: "The bankruptcy filing by Gail Peck, undertaken in October 2010 in Colchester, CT under Chapter 7, concluded with discharge in 02.05.2011 after liquidating assets."
Gail Peck — Connecticut, 10-23606


ᐅ Deborah M Pelletier, Connecticut

Address: 240 Halls Hill Rd Unit 1A Colchester, CT 06415

Brief Overview of Bankruptcy Case 11-21090: "The bankruptcy record of Deborah M Pelletier from Colchester, CT, shows a Chapter 7 case filed in 2011-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in August 1, 2011."
Deborah M Pelletier — Connecticut, 11-21090


ᐅ Donald J Perrone, Connecticut

Address: 19 Miller Rd Colchester, CT 06415

Bankruptcy Case 12-22553 Overview: "In Colchester, CT, Donald J Perrone filed for Chapter 7 bankruptcy in 2012-10-25. This case, involving liquidating assets to pay off debts, was resolved by 01.29.2013."
Donald J Perrone — Connecticut, 12-22553


ᐅ Eleanor Phillips, Connecticut

Address: 4 Country Place Rd Apt 1 Colchester, CT 06415

Concise Description of Bankruptcy Case 10-239637: "Colchester, CT resident Eleanor Phillips's 2010-11-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 7, 2011."
Eleanor Phillips — Connecticut, 10-23963


ᐅ Jason R Pitts, Connecticut

Address: 704 Fieldstone Ct Colchester, CT 06415-1247

Brief Overview of Bankruptcy Case 14-21193: "Jason R Pitts's Chapter 7 bankruptcy, filed in Colchester, CT in Jun 17, 2014, led to asset liquidation, with the case closing in 2014-09-15."
Jason R Pitts — Connecticut, 14-21193


ᐅ Gina Place, Connecticut

Address: 191 Miller Rd Colchester, CT 06415

Concise Description of Bankruptcy Case 12-209207: "In a Chapter 7 bankruptcy case, Gina Place from Colchester, CT, saw her proceedings start in April 2012 and complete by 08.04.2012, involving asset liquidation."
Gina Place — Connecticut, 12-20920


ᐅ James K Porter, Connecticut

Address: 42 Park Rd Colchester, CT 06415

Snapshot of U.S. Bankruptcy Proceeding Case 11-22768: "In a Chapter 7 bankruptcy case, James K Porter from Colchester, CT, saw their proceedings start in 09.22.2011 and complete by January 8, 2012, involving asset liquidation."
James K Porter — Connecticut, 11-22768


ᐅ Vanessa A Prignano, Connecticut

Address: 45 White Oak Dr Colchester, CT 06415-1962

Snapshot of U.S. Bankruptcy Proceeding Case 14-22340: "The bankruptcy filing by Vanessa A Prignano, undertaken in Dec 5, 2014 in Colchester, CT under Chapter 7, concluded with discharge in 03.05.2015 after liquidating assets."
Vanessa A Prignano — Connecticut, 14-22340


ᐅ William P Prignano, Connecticut

Address: 45 White Oak Dr Colchester, CT 06415-1962

Snapshot of U.S. Bankruptcy Proceeding Case 14-22340: "The bankruptcy filing by William P Prignano, undertaken in 12.05.2014 in Colchester, CT under Chapter 7, concluded with discharge in 03/05/2015 after liquidating assets."
William P Prignano — Connecticut, 14-22340


ᐅ Salvatore Rafala, Connecticut

Address: 18 Meadow Dr Apt 1 Colchester, CT 06415

Snapshot of U.S. Bankruptcy Proceeding Case 10-22603: "The case of Salvatore Rafala in Colchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Salvatore Rafala — Connecticut, 10-22603


ᐅ Lorraine S Rebillard, Connecticut

Address: 69 Colchester Cmns Colchester, CT 06415-2138

Snapshot of U.S. Bankruptcy Proceeding Case 15-21865: "Colchester, CT resident Lorraine S Rebillard's 2015-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 27, 2016."
Lorraine S Rebillard — Connecticut, 15-21865


ᐅ Toni Lynn Rebillard, Connecticut

Address: 8 Diane Ln Colchester, CT 06415-1756

Bankruptcy Case 14-21696 Overview: "The bankruptcy filing by Toni Lynn Rebillard, undertaken in August 27, 2014 in Colchester, CT under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Toni Lynn Rebillard — Connecticut, 14-21696


ᐅ Diana A Rice, Connecticut

Address: 120 Brainard Rd Colchester, CT 06415-2052

Brief Overview of Bankruptcy Case 15-21067: "The case of Diana A Rice in Colchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana A Rice — Connecticut, 15-21067


ᐅ Kirbe Richeson, Connecticut

Address: 387 Cabin Rd Colchester, CT 06415

Bankruptcy Case 11-23458 Overview: "Kirbe Richeson's bankruptcy, initiated in December 2011 and concluded by March 7, 2012 in Colchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kirbe Richeson — Connecticut, 11-23458


ᐅ Jr Wayne Joseph Roderick, Connecticut

Address: 351 Windham Ave Colchester, CT 06415

Snapshot of U.S. Bankruptcy Proceeding Case 11-21700: "The bankruptcy record of Jr Wayne Joseph Roderick from Colchester, CT, shows a Chapter 7 case filed in Jun 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 18, 2011."
Jr Wayne Joseph Roderick — Connecticut, 11-21700


ᐅ Karen L Rose, Connecticut

Address: 99 Elm St Colchester, CT 06415-2144

Bankruptcy Case 14-22289 Overview: "The case of Karen L Rose in Colchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen L Rose — Connecticut, 14-22289


ᐅ John Rush, Connecticut

Address: 17 Sullivan Rd Colchester, CT 06415

Bankruptcy Case 10-20598 Overview: "John Rush's Chapter 7 bankruptcy, filed in Colchester, CT in 2010-02-26, led to asset liquidation, with the case closing in 2010-06-14."
John Rush — Connecticut, 10-20598


ᐅ Cheryl E Salzarulo, Connecticut

Address: 307 Amston Rd Colchester, CT 06415-1030

Bankruptcy Case 16-20965 Overview: "The case of Cheryl E Salzarulo in Colchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl E Salzarulo — Connecticut, 16-20965


ᐅ Laura Salzarulo, Connecticut

Address: 32 Parkside Dr Colchester, CT 06415

Bankruptcy Case 10-20669 Summary: "The case of Laura Salzarulo in Colchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Salzarulo — Connecticut, 10-20669


ᐅ Barbara Sanzo, Connecticut

Address: 500 Amston Rd Unit 24 Colchester, CT 06415

Concise Description of Bankruptcy Case 13-225067: "The case of Barbara Sanzo in Colchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Sanzo — Connecticut, 13-22506


ᐅ John Schrils, Connecticut

Address: 252 Lake Hayward Rd Colchester, CT 06415

Concise Description of Bankruptcy Case 10-211147: "Colchester, CT resident John Schrils's 04.05.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
John Schrils — Connecticut, 10-21114


ᐅ Craig Schuck, Connecticut

Address: 35 Sunset Blvd Colchester, CT 06415

Brief Overview of Bankruptcy Case 13-20964: "In a Chapter 7 bankruptcy case, Craig Schuck from Colchester, CT, saw his proceedings start in May 13, 2013 and complete by Aug 17, 2013, involving asset liquidation."
Craig Schuck — Connecticut, 13-20964


ᐅ William Frank Schumacher, Connecticut

Address: 111 Loomis Rd Colchester, CT 06415-2330

Snapshot of U.S. Bankruptcy Proceeding Case 16-20521: "William Frank Schumacher's Chapter 7 bankruptcy, filed in Colchester, CT in Mar 31, 2016, led to asset liquidation, with the case closing in 06.29.2016."
William Frank Schumacher — Connecticut, 16-20521


ᐅ Ashley Lynn Sehl, Connecticut

Address: 532 Old Hartford Rd Colchester, CT 06415-2742

Bankruptcy Case 16-20249 Overview: "The bankruptcy filing by Ashley Lynn Sehl, undertaken in February 19, 2016 in Colchester, CT under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Ashley Lynn Sehl — Connecticut, 16-20249


ᐅ Iii Joseph P Serra, Connecticut

Address: 86 Park Rd Unit 6 Colchester, CT 06415

Snapshot of U.S. Bankruptcy Proceeding Case 11-22431: "The bankruptcy record of Iii Joseph P Serra from Colchester, CT, shows a Chapter 7 case filed in 2011-08-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-02."
Iii Joseph P Serra — Connecticut, 11-22431


ᐅ Kenneth Shaker, Connecticut

Address: 36 Jan Dr Colchester, CT 06415

Bankruptcy Case 10-21383 Overview: "The bankruptcy record of Kenneth Shaker from Colchester, CT, shows a Chapter 7 case filed in April 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-13."
Kenneth Shaker — Connecticut, 10-21383


ᐅ Jo Anne G Sliva, Connecticut

Address: 232 Norwich Ave Apt 3 Colchester, CT 06415-2955

Snapshot of U.S. Bankruptcy Proceeding Case 15-21922: "The case of Jo Anne G Sliva in Colchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jo Anne G Sliva — Connecticut, 15-21922


ᐅ Christopher R Slivinski, Connecticut

Address: 11 Tavern Ln Unit 6 Colchester, CT 06415

Bankruptcy Case 13-20680 Summary: "The case of Christopher R Slivinski in Colchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher R Slivinski — Connecticut, 13-20680


ᐅ Scott Smith, Connecticut

Address: 72 Starwood Trl Colchester, CT 06415

Bankruptcy Case 09-23691 Overview: "Scott Smith's Chapter 7 bankruptcy, filed in Colchester, CT in 12.18.2009, led to asset liquidation, with the case closing in 2010-03-16."
Scott Smith — Connecticut, 09-23691


ᐅ Rachel Sorrentino, Connecticut

Address: 44 Balaban Rd Apt 204 Colchester, CT 06415

Bankruptcy Case 10-23890 Summary: "Rachel Sorrentino's bankruptcy, initiated in 2010-11-13 and concluded by March 2011 in Colchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel Sorrentino — Connecticut, 10-23890


ᐅ Roger Luc Soucy, Connecticut

Address: PO Box 221 Colchester, CT 06415

Bankruptcy Case 09-22989 Summary: "The bankruptcy record of Roger Luc Soucy from Colchester, CT, shows a Chapter 7 case filed in 10/16/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-20."
Roger Luc Soucy — Connecticut, 09-22989


ᐅ Albert A Spranzo, Connecticut

Address: 45 Standish Rd Colchester, CT 06415

Brief Overview of Bankruptcy Case 11-21433: "The bankruptcy record of Albert A Spranzo from Colchester, CT, shows a Chapter 7 case filed in 05/13/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-17."
Albert A Spranzo — Connecticut, 11-21433


ᐅ Nicole M Stabach, Connecticut

Address: 58 Debi Cir Colchester, CT 06415-1747

Brief Overview of Bankruptcy Case 15-21631: "The case of Nicole M Stabach in Colchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole M Stabach — Connecticut, 15-21631


ᐅ Nicholas J Stallone, Connecticut

Address: 11 Cobble Way Apt 2 Colchester, CT 06415

Snapshot of U.S. Bankruptcy Proceeding Case 13-21823: "Nicholas J Stallone's Chapter 7 bankruptcy, filed in Colchester, CT in August 31, 2013, led to asset liquidation, with the case closing in December 2013."
Nicholas J Stallone — Connecticut, 13-21823


ᐅ James J Stefanowicz, Connecticut

Address: 72 West Rd Colchester, CT 06415

Brief Overview of Bankruptcy Case 13-20176: "James J Stefanowicz's Chapter 7 bankruptcy, filed in Colchester, CT in 01/29/2013, led to asset liquidation, with the case closing in May 5, 2013."
James J Stefanowicz — Connecticut, 13-20176


ᐅ Paul G Talbot, Connecticut

Address: 144 Standish Rd Colchester, CT 06415

Bankruptcy Case 13-21642 Summary: "In Colchester, CT, Paul G Talbot filed for Chapter 7 bankruptcy in 08.13.2013. This case, involving liquidating assets to pay off debts, was resolved by November 17, 2013."
Paul G Talbot — Connecticut, 13-21642


ᐅ Paul Taradejna, Connecticut

Address: 12 Balaban Rd Apt 312 Colchester, CT 06415-1796

Snapshot of U.S. Bankruptcy Proceeding Case 15-31664: "In a Chapter 7 bankruptcy case, Paul Taradejna from Colchester, CT, saw their proceedings start in 09/30/2015 and complete by December 29, 2015, involving asset liquidation."
Paul Taradejna — Connecticut, 15-31664


ᐅ Elizabeth Kochanski Tedeski, Connecticut

Address: 39 Ridgewood Rd Colchester, CT 06415

Bankruptcy Case 12-21002 Summary: "The case of Elizabeth Kochanski Tedeski in Colchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Kochanski Tedeski — Connecticut, 12-21002


ᐅ George David Thurber, Connecticut

Address: 569 Old Hartford Rd Colchester, CT 06415

Bankruptcy Case 11-23245 Summary: "In Colchester, CT, George David Thurber filed for Chapter 7 bankruptcy in 2011-11-11. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-15."
George David Thurber — Connecticut, 11-23245


ᐅ Barbara Tracy, Connecticut

Address: 5H Westchester Hls Colchester, CT 06415-2522

Snapshot of U.S. Bankruptcy Proceeding Case 14-22097: "Colchester, CT resident Barbara Tracy's 2014-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-27."
Barbara Tracy — Connecticut, 14-22097


ᐅ Bruce Trzeciak, Connecticut

Address: 77 Colchester Cmns Colchester, CT 06415

Bankruptcy Case 10-22024 Overview: "Bruce Trzeciak's Chapter 7 bankruptcy, filed in Colchester, CT in Jun 14, 2010, led to asset liquidation, with the case closing in Sep 30, 2010."
Bruce Trzeciak — Connecticut, 10-22024


ᐅ Kelly A Tsamis, Connecticut

Address: 12 Sweetbriar Ct Colchester, CT 06415-1887

Concise Description of Bankruptcy Case 15-221067: "The case of Kelly A Tsamis in Colchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly A Tsamis — Connecticut, 15-22106


ᐅ Katherine N Turycz, Connecticut

Address: 6 Phoenix Rd Colchester, CT 06415-2528

Brief Overview of Bankruptcy Case 15-21112: "The bankruptcy filing by Katherine N Turycz, undertaken in 2015-06-24 in Colchester, CT under Chapter 7, concluded with discharge in 09/22/2015 after liquidating assets."
Katherine N Turycz — Connecticut, 15-21112


ᐅ Barry F Weinsteiger, Connecticut

Address: 119 Mill Hill Rd Colchester, CT 06415

Snapshot of U.S. Bankruptcy Proceeding Case 11-22023: "Barry F Weinsteiger's bankruptcy, initiated in 2011-07-01 and concluded by 10.17.2011 in Colchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barry F Weinsteiger — Connecticut, 11-22023


ᐅ Patricia Wenzel, Connecticut

Address: 463 Parum Rd Colchester, CT 06415

Snapshot of U.S. Bankruptcy Proceeding Case 10-20499: "The bankruptcy filing by Patricia Wenzel, undertaken in 02/21/2010 in Colchester, CT under Chapter 7, concluded with discharge in 2010-06-09 after liquidating assets."
Patricia Wenzel — Connecticut, 10-20499


ᐅ Barbara R White, Connecticut

Address: 36A Maple Dr Colchester, CT 06415-1494

Snapshot of U.S. Bankruptcy Proceeding Case 14-20300: "In a Chapter 7 bankruptcy case, Barbara R White from Colchester, CT, saw her proceedings start in February 2014 and complete by 05/21/2014, involving asset liquidation."
Barbara R White — Connecticut, 14-20300


ᐅ Linda Whiting, Connecticut

Address: 12 Raven Rd Colchester, CT 06415-2505

Snapshot of U.S. Bankruptcy Proceeding Case 15-21596: "Linda Whiting's bankruptcy, initiated in 09.10.2015 and concluded by December 9, 2015 in Colchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Whiting — Connecticut, 15-21596


ᐅ James Hardy Wicker, Connecticut

Address: 235 Old Hartford Rd Colchester, CT 06415-2716

Bankruptcy Case 15-21087 Overview: "The case of James Hardy Wicker in Colchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Hardy Wicker — Connecticut, 15-21087


ᐅ Kathleen L Willey, Connecticut

Address: 108 Wildwood Rd Colchester, CT 06415-5216

Brief Overview of Bankruptcy Case 2014-30796: "Kathleen L Willey's bankruptcy, initiated in Apr 24, 2014 and concluded by 2014-07-23 in Colchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen L Willey — Connecticut, 2014-30796


ᐅ Emily P Wilson, Connecticut

Address: 26 Old Amston Rd Colchester, CT 06415

Concise Description of Bankruptcy Case 11-203727: "Colchester, CT resident Emily P Wilson's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 11, 2011."
Emily P Wilson — Connecticut, 11-20372


ᐅ Daniel Anthony Wood, Connecticut

Address: PO Box 446 Colchester, CT 06415

Bankruptcy Case 13-21891 Overview: "Daniel Anthony Wood's bankruptcy, initiated in September 2013 and concluded by December 21, 2013 in Colchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Anthony Wood — Connecticut, 13-21891


ᐅ Elizabeth S Woods, Connecticut

Address: 10 Quail Rd Colchester, CT 06415

Brief Overview of Bankruptcy Case 12-20363: "The bankruptcy record of Elizabeth S Woods from Colchester, CT, shows a Chapter 7 case filed in 02.23.2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 10, 2012."
Elizabeth S Woods — Connecticut, 12-20363


ᐅ Torey L Zahacefski, Connecticut

Address: 608 Westchester Rd Colchester, CT 06415-2240

Snapshot of U.S. Bankruptcy Proceeding Case 15-21338: "In Colchester, CT, Torey L Zahacefski filed for Chapter 7 bankruptcy in July 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-28."
Torey L Zahacefski — Connecticut, 15-21338


ᐅ Allen M Zamarron, Connecticut

Address: 179 Alexander Dr Colchester, CT 06415

Brief Overview of Bankruptcy Case 12-20603: "The bankruptcy filing by Allen M Zamarron, undertaken in 2012-03-20 in Colchester, CT under Chapter 7, concluded with discharge in 07.06.2012 after liquidating assets."
Allen M Zamarron — Connecticut, 12-20603


ᐅ Deborah Zavistoski, Connecticut

Address: 9 Meadow Dr Apt 3 Colchester, CT 06415

Bankruptcy Case 10-21997 Overview: "The bankruptcy record of Deborah Zavistoski from Colchester, CT, shows a Chapter 7 case filed in 2010-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-27."
Deborah Zavistoski — Connecticut, 10-21997


ᐅ Edward H Zawada, Connecticut

Address: 10 Orchard Farms Rd Colchester, CT 06415

Bankruptcy Case 12-21119 Overview: "Colchester, CT resident Edward H Zawada's 2012-05-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 23, 2012."
Edward H Zawada — Connecticut, 12-21119


ᐅ Robertson Suzanne M Zelenka, Connecticut

Address: 60 Gill St Colchester, CT 06415

Snapshot of U.S. Bankruptcy Proceeding Case 12-21738: "The bankruptcy filing by Robertson Suzanne M Zelenka, undertaken in July 2012 in Colchester, CT under Chapter 7, concluded with discharge in November 3, 2012 after liquidating assets."
Robertson Suzanne M Zelenka — Connecticut, 12-21738