personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Columbia, 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 Tammy Aho, Connecticut

Address: 54 Oakwood Ln Columbia, CT 06237-1015

Brief Overview of Bankruptcy Case 14-21762: "The bankruptcy record of Tammy Aho from Columbia, CT, shows a Chapter 7 case filed in 08/29/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/27/2014."
Tammy Aho — Connecticut, 14-21762


ᐅ Joanna Marie Anger, Connecticut

Address: PO Box 362 Columbia, CT 06237

Snapshot of U.S. Bankruptcy Proceeding Case 12-21491: "Joanna Marie Anger's Chapter 7 bankruptcy, filed in Columbia, CT in Jun 19, 2012, led to asset liquidation, with the case closing in 10.05.2012."
Joanna Marie Anger — Connecticut, 12-21491


ᐅ Bruce N Atwater, Connecticut

Address: 55 Whitney Rd Columbia, CT 06237

Brief Overview of Bankruptcy Case 11-21455: "Bruce N Atwater's Chapter 7 bankruptcy, filed in Columbia, CT in 05/16/2011, led to asset liquidation, with the case closing in August 2011."
Bruce N Atwater — Connecticut, 11-21455


ᐅ Sheila Ann Avery, Connecticut

Address: 89 Johnson Rd Columbia, CT 06237

Brief Overview of Bankruptcy Case 12-20595: "The case of Sheila Ann Avery in Columbia, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheila Ann Avery — Connecticut, 12-20595


ᐅ Cheryl A Bailey, Connecticut

Address: 36 Oakwood Ln Columbia, CT 06237

Brief Overview of Bankruptcy Case 13-21010: "The bankruptcy record of Cheryl A Bailey from Columbia, CT, shows a Chapter 7 case filed in May 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Cheryl A Bailey — Connecticut, 13-21010


ᐅ Marie Anne Beauchesne, Connecticut

Address: 528 Route 87 Columbia, CT 06237-1414

Brief Overview of Bankruptcy Case 14-21801: "Marie Anne Beauchesne's bankruptcy, initiated in Sep 12, 2014 and concluded by 2014-12-11 in Columbia, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie Anne Beauchesne — Connecticut, 14-21801


ᐅ Kimberly A Brown, Connecticut

Address: 19 Lake Ridge Dr Columbia, CT 06237-1513

Brief Overview of Bankruptcy Case 16-20507: "Kimberly A Brown's bankruptcy, initiated in 03.31.2016 and concluded by 06/29/2016 in Columbia, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly A Brown — Connecticut, 16-20507


ᐅ Charles S Brown, Connecticut

Address: 19 Lake Ridge Dr Columbia, CT 06237-1513

Concise Description of Bankruptcy Case 16-205077: "The bankruptcy record of Charles S Brown from Columbia, CT, shows a Chapter 7 case filed in 2016-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-29."
Charles S Brown — Connecticut, 16-20507


ᐅ Kevin Arthur Butzgy, Connecticut

Address: 20 Wildwood Dr Columbia, CT 06237-1542

Bankruptcy Case 15-21738 Overview: "The bankruptcy filing by Kevin Arthur Butzgy, undertaken in September 30, 2015 in Columbia, CT under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Kevin Arthur Butzgy — Connecticut, 15-21738


ᐅ Caleb Charpentier, Connecticut

Address: 23B Hop River Rd Columbia, CT 06237

Bankruptcy Case 09-23758 Overview: "Columbia, CT resident Caleb Charpentier's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-23."
Caleb Charpentier — Connecticut, 09-23758


ᐅ Shelley D Conant, Connecticut

Address: 498 Route 87 Columbia, CT 06237-1410

Bankruptcy Case 14-22505 Overview: "Shelley D Conant's bankruptcy, initiated in Dec 31, 2014 and concluded by 03.31.2015 in Columbia, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelley D Conant — Connecticut, 14-22505


ᐅ Robert Connell, Connecticut

Address: 6 Lake Ridge Dr Columbia, CT 06237-1512

Snapshot of U.S. Bankruptcy Proceeding Case 15-21826: "Robert Connell's Chapter 7 bankruptcy, filed in Columbia, CT in 10/22/2015, led to asset liquidation, with the case closing in January 20, 2016."
Robert Connell — Connecticut, 15-21826


ᐅ Cheryl N Connell, Connecticut

Address: 6 Lake Ridge Dr Columbia, CT 06237-1512

Bankruptcy Case 15-21826 Summary: "In a Chapter 7 bankruptcy case, Cheryl N Connell from Columbia, CT, saw her proceedings start in 10/22/2015 and complete by January 20, 2016, involving asset liquidation."
Cheryl N Connell — Connecticut, 15-21826


ᐅ Jr Nicholas A Cordone, Connecticut

Address: 89 Pine St Columbia, CT 06237

Snapshot of U.S. Bankruptcy Proceeding Case 12-22991: "Jr Nicholas A Cordone's Chapter 7 bankruptcy, filed in Columbia, CT in 12/21/2012, led to asset liquidation, with the case closing in 03/27/2013."
Jr Nicholas A Cordone — Connecticut, 12-22991


ᐅ Kevin Coyle, Connecticut

Address: 3 Beaudet Ter Columbia, CT 06237

Snapshot of U.S. Bankruptcy Proceeding Case 10-24016: "In Columbia, CT, Kevin Coyle filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Kevin Coyle — Connecticut, 10-24016


ᐅ Scott A Craig, Connecticut

Address: 518 Route 87 Columbia, CT 06237-1414

Concise Description of Bankruptcy Case 16-201797: "In a Chapter 7 bankruptcy case, Scott A Craig from Columbia, CT, saw their proceedings start in 2016-02-04 and complete by 2016-05-04, involving asset liquidation."
Scott A Craig — Connecticut, 16-20179


ᐅ Dottielyn R Cramer, Connecticut

Address: 53 Gaulin Rd Columbia, CT 06237

Snapshot of U.S. Bankruptcy Proceeding Case 11-20373: "Columbia, CT resident Dottielyn R Cramer's February 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-11."
Dottielyn R Cramer — Connecticut, 11-20373


ᐅ Claire Dancosse, Connecticut

Address: 51 Hennequin Rd Columbia, CT 06237

Bankruptcy Case 10-21987 Overview: "Claire Dancosse's bankruptcy, initiated in June 2010 and concluded by 2010-09-27 in Columbia, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claire Dancosse — Connecticut, 10-21987


ᐅ Jessica M Dejesus, Connecticut

Address: 17A Route 66 Columbia, CT 06237-1135

Bankruptcy Case 14-20519 Summary: "Jessica M Dejesus's Chapter 7 bankruptcy, filed in Columbia, CT in March 21, 2014, led to asset liquidation, with the case closing in June 19, 2014."
Jessica M Dejesus — Connecticut, 14-20519


ᐅ Iii Jessie J Dupont, Connecticut

Address: 2A Strickland Rd Columbia, CT 06237

Bankruptcy Case 13-21421 Summary: "Columbia, CT resident Iii Jessie J Dupont's 2013-07-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-16."
Iii Jessie J Dupont — Connecticut, 13-21421


ᐅ Lynn Engel, Connecticut

Address: 113 Pine St Columbia, CT 06237

Bankruptcy Case 09-23247 Overview: "The case of Lynn Engel in Columbia, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynn Engel — Connecticut, 09-23247


ᐅ Myron Figoten, Connecticut

Address: 11 Lake Ridge Dr Columbia, CT 06237

Brief Overview of Bankruptcy Case 10-20179: "Myron Figoten's bankruptcy, initiated in January 2010 and concluded by 2010-04-20 in Columbia, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Myron Figoten — Connecticut, 10-20179


ᐅ Brian P Finn, Connecticut

Address: 168 Old Willimantic Rd Columbia, CT 06237-1221

Brief Overview of Bankruptcy Case 15-21778: "The bankruptcy record of Brian P Finn from Columbia, CT, shows a Chapter 7 case filed in October 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-07."
Brian P Finn — Connecticut, 15-21778


ᐅ Jason Peter Gilligan, Connecticut

Address: 96 Lake Rd Columbia, CT 06237-1319

Bankruptcy Case 15-14182-TWD Overview: "The case of Jason Peter Gilligan in Columbia, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Peter Gilligan — Connecticut, 15-14182


ᐅ Hannah Y Gossett, Connecticut

Address: 6A Colonial Dr Columbia, CT 06237

Concise Description of Bankruptcy Case 11-218037: "In a Chapter 7 bankruptcy case, Hannah Y Gossett from Columbia, CT, saw her proceedings start in 06/15/2011 and complete by 09/14/2011, involving asset liquidation."
Hannah Y Gossett — Connecticut, 11-21803


ᐅ Michael J Grabel, Connecticut

Address: 39 Hunt Rd Columbia, CT 06237-1500

Snapshot of U.S. Bankruptcy Proceeding Case 14-21651: "The bankruptcy filing by Michael J Grabel, undertaken in 08/19/2014 in Columbia, CT under Chapter 7, concluded with discharge in 11.17.2014 after liquidating assets."
Michael J Grabel — Connecticut, 14-21651


ᐅ Patricia E Grabel, Connecticut

Address: 39 Hunt Rd Columbia, CT 06237-1500

Bankruptcy Case 14-21651 Overview: "The bankruptcy record of Patricia E Grabel from Columbia, CT, shows a Chapter 7 case filed in 08.19.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 17, 2014."
Patricia E Grabel — Connecticut, 14-21651


ᐅ Geoffrey M Gratton, Connecticut

Address: 208 Pine St Columbia, CT 06237

Brief Overview of Bankruptcy Case 11-20422: "Geoffrey M Gratton's Chapter 7 bankruptcy, filed in Columbia, CT in 2011-02-23, led to asset liquidation, with the case closing in 2011-05-18."
Geoffrey M Gratton — Connecticut, 11-20422


ᐅ John D Holman, Connecticut

Address: 7 Yeomans Rd Columbia, CT 06237

Bankruptcy Case 11-22143 Summary: "The case of John D Holman in Columbia, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John D Holman — Connecticut, 11-22143


ᐅ Jean C Kroehle, Connecticut

Address: PO Box 417 Columbia, CT 06237

Concise Description of Bankruptcy Case 12-203037: "The bankruptcy filing by Jean C Kroehle, undertaken in 02/16/2012 in Columbia, CT under Chapter 7, concluded with discharge in Jun 3, 2012 after liquidating assets."
Jean C Kroehle — Connecticut, 12-20303


ᐅ Iii Roger Leardi, Connecticut

Address: 10 Latham Hill Rd Columbia, CT 06237

Bankruptcy Case 10-22219 Summary: "The case of Iii Roger Leardi in Columbia, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Roger Leardi — Connecticut, 10-22219


ᐅ Iii Thomas N Livingston, Connecticut

Address: 9 Sharington Dr Columbia, CT 06237

Brief Overview of Bankruptcy Case 11-22260: "The bankruptcy filing by Iii Thomas N Livingston, undertaken in July 29, 2011 in Columbia, CT under Chapter 7, concluded with discharge in 2011-11-14 after liquidating assets."
Iii Thomas N Livingston — Connecticut, 11-22260


ᐅ Amy Lunden, Connecticut

Address: 320 Route 87 Columbia, CT 06237

Brief Overview of Bankruptcy Case 09-23579: "The bankruptcy record of Amy Lunden from Columbia, CT, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.15.2010."
Amy Lunden — Connecticut, 09-23579


ᐅ Richard L Lunt, Connecticut

Address: 580 Route 87 Columbia, CT 06237

Snapshot of U.S. Bankruptcy Proceeding Case 12-21366: "The bankruptcy filing by Richard L Lunt, undertaken in 2012-05-31 in Columbia, CT under Chapter 7, concluded with discharge in 09/16/2012 after liquidating assets."
Richard L Lunt — Connecticut, 12-21366


ᐅ Patrick J Mcgowan, Connecticut

Address: 122 Lake Rd Columbia, CT 06237-1319

Brief Overview of Bankruptcy Case 2014-21497: "The bankruptcy filing by Patrick J Mcgowan, undertaken in July 2014 in Columbia, CT under Chapter 7, concluded with discharge in 2014-10-28 after liquidating assets."
Patrick J Mcgowan — Connecticut, 2014-21497


ᐅ Denise G Mitchell, Connecticut

Address: 30 Samuel Hill Rd Columbia, CT 06237

Bankruptcy Case 12-20626 Summary: "The case of Denise G Mitchell in Columbia, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise G Mitchell — Connecticut, 12-20626


ᐅ Nancy L Mizesko, Connecticut

Address: 52 Whitney Rd Columbia, CT 06237

Bankruptcy Case 13-20170 Summary: "The bankruptcy record of Nancy L Mizesko from Columbia, CT, shows a Chapter 7 case filed in Jan 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 5, 2013."
Nancy L Mizesko — Connecticut, 13-20170


ᐅ Kelly E Moorcroft, Connecticut

Address: PO Box 216 Columbia, CT 06237-0216

Brief Overview of Bankruptcy Case 14-21214: "In Columbia, CT, Kelly E Moorcroft filed for Chapter 7 bankruptcy in June 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by 09/18/2014."
Kelly E Moorcroft — Connecticut, 14-21214


ᐅ Jeffrey Allen Morrison, Connecticut

Address: 14 Macht Rd Columbia, CT 06237

Snapshot of U.S. Bankruptcy Proceeding Case 13-22189: "In Columbia, CT, Jeffrey Allen Morrison filed for Chapter 7 bankruptcy in 2013-10-28. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-01."
Jeffrey Allen Morrison — Connecticut, 13-22189


ᐅ Michael Neckermann, Connecticut

Address: PO Box 193 Columbia, CT 06237

Bankruptcy Case 11-21084 Summary: "The bankruptcy record of Michael Neckermann from Columbia, 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 2011-08-01."
Michael Neckermann — Connecticut, 11-21084


ᐅ Bonnie Otka, Connecticut

Address: 60 Route 66 Columbia, CT 06237-1136

Bankruptcy Case 14-21075 Summary: "Columbia, CT resident Bonnie Otka's 05/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/28/2014."
Bonnie Otka — Connecticut, 14-21075


ᐅ Michael Parla, Connecticut

Address: 64 Hunt Rd Columbia, CT 06237

Bankruptcy Case 11-21572 Overview: "The bankruptcy filing by Michael Parla, undertaken in 05.26.2011 in Columbia, CT under Chapter 7, concluded with discharge in 2011-09-11 after liquidating assets."
Michael Parla — Connecticut, 11-21572


ᐅ Frank Perry, Connecticut

Address: 117 West St Columbia, CT 06237-1341

Brief Overview of Bankruptcy Case 15-20557: "The bankruptcy filing by Frank Perry, undertaken in 2015-03-31 in Columbia, CT under Chapter 7, concluded with discharge in 2015-06-29 after liquidating assets."
Frank Perry — Connecticut, 15-20557


ᐅ Sarah Elizabeth Perry, Connecticut

Address: 117 West St Columbia, CT 06237-1341

Concise Description of Bankruptcy Case 15-205577: "The case of Sarah Elizabeth Perry in Columbia, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah Elizabeth Perry — Connecticut, 15-20557


ᐅ Jr Eric Person, Connecticut

Address: 558 Route 87 Columbia, CT 06237

Concise Description of Bankruptcy Case 12-202757: "Jr Eric Person's Chapter 7 bankruptcy, filed in Columbia, CT in 02.13.2012, led to asset liquidation, with the case closing in May 31, 2012."
Jr Eric Person — Connecticut, 12-20275


ᐅ William Sherwood, Connecticut

Address: 1 Cherry Valley Rd Columbia, CT 06237

Bankruptcy Case 10-23193 Overview: "Columbia, CT resident William Sherwood's 2010-09-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-03."
William Sherwood — Connecticut, 10-23193


ᐅ Carl B Smith, Connecticut

Address: 8 Woodward Rd Columbia, CT 06237

Brief Overview of Bankruptcy Case 11-21390: "The case of Carl B Smith in Columbia, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carl B Smith — Connecticut, 11-21390


ᐅ Mark Frederick Smith, Connecticut

Address: PO Box 316 Columbia, CT 06237

Snapshot of U.S. Bankruptcy Proceeding Case 12-22819: "The bankruptcy filing by Mark Frederick Smith, undertaken in 11/29/2012 in Columbia, CT under Chapter 7, concluded with discharge in 2013-03-05 after liquidating assets."
Mark Frederick Smith — Connecticut, 12-22819


ᐅ Jessica Switzer, Connecticut

Address: PO Box 413 Columbia, CT 06237

Brief Overview of Bankruptcy Case 10-24126: "Columbia, CT resident Jessica Switzer's 12/01/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Jessica Switzer — Connecticut, 10-24126


ᐅ Matthew J Trainor, Connecticut

Address: 55 Gaulin Rd Columbia, CT 06237

Bankruptcy Case 09-22963 Summary: "Matthew J Trainor's bankruptcy, initiated in 10/15/2009 and concluded by 01/19/2010 in Columbia, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew J Trainor — Connecticut, 09-22963


ᐅ David Randall Weekley, Connecticut

Address: 25 Samuel Hill Rd Columbia, CT 06237

Bankruptcy Case 13-22072 Summary: "In Columbia, CT, David Randall Weekley filed for Chapter 7 bankruptcy in Oct 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01.13.2014."
David Randall Weekley — Connecticut, 13-22072


ᐅ Dara Wells, Connecticut

Address: 54 Oakwood Ln Columbia, CT 06237-1015

Snapshot of U.S. Bankruptcy Proceeding Case 14-21762: "The bankruptcy record of Dara Wells from Columbia, CT, shows a Chapter 7 case filed in 08/29/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.27.2014."
Dara Wells — Connecticut, 14-21762


ᐅ Kimberly M Wild, Connecticut

Address: 12 Johnson Rd Columbia, CT 06237-1213

Concise Description of Bankruptcy Case 15-205437: "The bankruptcy filing by Kimberly M Wild, undertaken in 2015-03-31 in Columbia, CT under Chapter 7, concluded with discharge in 06/29/2015 after liquidating assets."
Kimberly M Wild — Connecticut, 15-20543