personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cromwell, 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 Kenneth R Alexander, Connecticut

Address: 62 Field Rd Cromwell, CT 06416-1544

Brief Overview of Bankruptcy Case 2014-31456: "Kenneth R Alexander's bankruptcy, initiated in 2014-08-01 and concluded by 2014-10-30 in Cromwell, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth R Alexander — Connecticut, 2014-31456


ᐅ Catherine M Alexander, Connecticut

Address: 62 Field Rd Cromwell, CT 06416-1544

Bankruptcy Case 14-31456 Overview: "The bankruptcy filing by Catherine M Alexander, undertaken in 2014-08-01 in Cromwell, CT under Chapter 7, concluded with discharge in 10/30/2014 after liquidating assets."
Catherine M Alexander — Connecticut, 14-31456


ᐅ Jay E Anderson, Connecticut

Address: 209 Rook Rd Cromwell, CT 06416

Bankruptcy Case 11-30496 Summary: "Jay E Anderson's bankruptcy, initiated in March 2, 2011 and concluded by 2011-06-18 in Cromwell, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jay E Anderson — Connecticut, 11-30496


ᐅ Kristen Andrews, Connecticut

Address: 20 Nooks Hill Rd Cromwell, CT 06416

Snapshot of U.S. Bankruptcy Proceeding Case 11-30103: "The bankruptcy record of Kristen Andrews from Cromwell, CT, shows a Chapter 7 case filed in 2011-01-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-13."
Kristen Andrews — Connecticut, 11-30103


ᐅ Jr James A Barnett, Connecticut

Address: 72 Nooks Hill Rd Cromwell, CT 06416

Concise Description of Bankruptcy Case 11-301197: "Jr James A Barnett's bankruptcy, initiated in January 20, 2011 and concluded by May 2011 in Cromwell, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr James A Barnett — Connecticut, 11-30119


ᐅ Ann M Beaulieu, Connecticut

Address: 8 Kirby Rd Cromwell, CT 06416

Bankruptcy Case 11-32937 Overview: "Cromwell, CT resident Ann M Beaulieu's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-09."
Ann M Beaulieu — Connecticut, 11-32937


ᐅ Iii Charles G Blaisdell, Connecticut

Address: 27 Woodland Dr Cromwell, CT 06416

Bankruptcy Case 11-32446 Overview: "The bankruptcy record of Iii Charles G Blaisdell from Cromwell, CT, shows a Chapter 7 case filed in 2011-09-21. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Iii Charles G Blaisdell — Connecticut, 11-32446


ᐅ Frank Bogdan, Connecticut

Address: 18 Oxford Ln Cromwell, CT 06416

Brief Overview of Bankruptcy Case 10-32426: "Frank Bogdan's Chapter 7 bankruptcy, filed in Cromwell, CT in 08.13.2010, led to asset liquidation, with the case closing in Nov 29, 2010."
Frank Bogdan — Connecticut, 10-32426


ᐅ Michael F Bolasevich, Connecticut

Address: 15 Hawthorn Ct Cromwell, CT 06416

Bankruptcy Case 11-32888 Overview: "In Cromwell, CT, Michael F Bolasevich filed for Chapter 7 bankruptcy in 11/16/2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Michael F Bolasevich — Connecticut, 11-32888


ᐅ Jr Kenneth Boudreau, Connecticut

Address: 8 Doerring Dr Cromwell, CT 06416

Snapshot of U.S. Bankruptcy Proceeding Case 10-33557: "Cromwell, CT resident Jr Kenneth Boudreau's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 23, 2011."
Jr Kenneth Boudreau — Connecticut, 10-33557


ᐅ Salvatore F Branciforte, Connecticut

Address: 14 Briar Ct Cromwell, CT 06416-1722

Brief Overview of Bankruptcy Case 15-31698: "The bankruptcy filing by Salvatore F Branciforte, undertaken in 2015-10-07 in Cromwell, CT under Chapter 7, concluded with discharge in 2016-01-05 after liquidating assets."
Salvatore F Branciforte — Connecticut, 15-31698


ᐅ Gary L Brayall, Connecticut

Address: 31 Glenview Dr Cromwell, CT 06416

Bankruptcy Case 11-33197 Overview: "The case of Gary L Brayall in Cromwell, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary L Brayall — Connecticut, 11-33197


ᐅ Christopher M Bruscia, Connecticut

Address: 78 Court St Cromwell, CT 06416-1621

Brief Overview of Bankruptcy Case 15-30127: "Christopher M Bruscia's bankruptcy, initiated in Jan 30, 2015 and concluded by April 2015 in Cromwell, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher M Bruscia — Connecticut, 15-30127


ᐅ Pamela Chance, Connecticut

Address: 4B Country Squire Dr Cromwell, CT 06416

Bankruptcy Case 10-33559 Summary: "Cromwell, CT resident Pamela Chance's 11/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Pamela Chance — Connecticut, 10-33559


ᐅ Doreen A Chiger, Connecticut

Address: 28 Nooks Hill Rd Cromwell, CT 06416

Brief Overview of Bankruptcy Case 12-20978: "Cromwell, CT resident Doreen A Chiger's 04.25.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 11, 2012."
Doreen A Chiger — Connecticut, 12-20978


ᐅ Timothy Connelly, Connecticut

Address: 4 Windwood Dr Cromwell, CT 06416

Bankruptcy Case 10-30431 Overview: "In a Chapter 7 bankruptcy case, Timothy Connelly from Cromwell, CT, saw their proceedings start in 02.16.2010 and complete by June 4, 2010, involving asset liquidation."
Timothy Connelly — Connecticut, 10-30431


ᐅ Randal S Cornelio, Connecticut

Address: 144 Coles Rd Cromwell, CT 06416

Concise Description of Bankruptcy Case 11-315277: "The case of Randal S Cornelio in Cromwell, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randal S Cornelio — Connecticut, 11-31527


ᐅ Mark Corvo, Connecticut

Address: 382 Main St Cromwell, CT 06416

Brief Overview of Bankruptcy Case 10-31770: "The bankruptcy record of Mark Corvo from Cromwell, CT, shows a Chapter 7 case filed in 06/12/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 28, 2010."
Mark Corvo — Connecticut, 10-31770


ᐅ Eigner Andrea Jean Cote, Connecticut

Address: 15 Oak Ridge Dr Cromwell, CT 06416

Brief Overview of Bankruptcy Case 12-32449: "Eigner Andrea Jean Cote's bankruptcy, initiated in November 1, 2012 and concluded by February 5, 2013 in Cromwell, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eigner Andrea Jean Cote — Connecticut, 12-32449


ᐅ Jeanette Crawford, Connecticut

Address: 190 Woodland Dr Cromwell, CT 06416-1163

Snapshot of U.S. Bankruptcy Proceeding Case 16-30378: "Jeanette Crawford's Chapter 7 bankruptcy, filed in Cromwell, CT in March 2016, led to asset liquidation, with the case closing in Jun 14, 2016."
Jeanette Crawford — Connecticut, 16-30378


ᐅ Shawn D Crawford, Connecticut

Address: 190 Woodland Dr Cromwell, CT 06416-1163

Bankruptcy Case 16-30378 Summary: "The bankruptcy filing by Shawn D Crawford, undertaken in 03.16.2016 in Cromwell, CT under Chapter 7, concluded with discharge in 2016-06-14 after liquidating assets."
Shawn D Crawford — Connecticut, 16-30378


ᐅ Thomas J Curry, Connecticut

Address: 27 Woodbridge Ln Cromwell, CT 06416

Bankruptcy Case 13-31364 Overview: "Cromwell, CT resident Thomas J Curry's 2013-07-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 20, 2013."
Thomas J Curry — Connecticut, 13-31364


ᐅ Thomas J Curry, Connecticut

Address: 27 Woodbridge Ln Cromwell, CT 06416-2546

Bankruptcy Case 2014-31437 Overview: "In Cromwell, CT, Thomas J Curry filed for Chapter 7 bankruptcy in July 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Thomas J Curry — Connecticut, 2014-31437


ᐅ Robert E Dagneau, Connecticut

Address: 34 Bishop Reilly Mnr Cromwell, CT 06416-2168

Bankruptcy Case 14-30252 Overview: "The case of Robert E Dagneau in Cromwell, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert E Dagneau — Connecticut, 14-30252


ᐅ Deborah A Dahlgren, Connecticut

Address: 17 Kirby Rd Cromwell, CT 06416

Concise Description of Bankruptcy Case 12-301157: "Cromwell, CT resident Deborah A Dahlgren's 2012-01-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 6, 2012."
Deborah A Dahlgren — Connecticut, 12-30115


ᐅ George F Damroth, Connecticut

Address: 1 Edgewood St Cromwell, CT 06416

Bankruptcy Case 12-32743 Overview: "In Cromwell, CT, George F Damroth filed for Chapter 7 bankruptcy in Dec 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-27."
George F Damroth — Connecticut, 12-32743


ᐅ Theresa I Debarge, Connecticut

Address: 14 Nooks Hill Rd Cromwell, CT 06416

Snapshot of U.S. Bankruptcy Proceeding Case 12-30608: "Cromwell, CT resident Theresa I Debarge's March 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Theresa I Debarge — Connecticut, 12-30608


ᐅ Matthew Debay, Connecticut

Address: 292 Main St Cromwell, CT 06416

Bankruptcy Case 10-33087 Summary: "Matthew Debay's bankruptcy, initiated in Oct 14, 2010 and concluded by Jan 12, 2011 in Cromwell, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Debay — Connecticut, 10-33087


ᐅ Jr Felix Dejesus, Connecticut

Address: 4 Franklin Rd Cromwell, CT 06416

Bankruptcy Case 10-30144 Overview: "Jr Felix Dejesus's bankruptcy, initiated in Jan 19, 2010 and concluded by April 2010 in Cromwell, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Felix Dejesus — Connecticut, 10-30144


ᐅ Daniel Delisle, Connecticut

Address: PO Box 234 Cromwell, CT 06416

Snapshot of U.S. Bankruptcy Proceeding Case 10-30305: "Daniel Delisle's bankruptcy, initiated in Feb 1, 2010 and concluded by May 8, 2010 in Cromwell, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Delisle — Connecticut, 10-30305


ᐅ Jennifer A Deperry, Connecticut

Address: 6 Marsal Ln Cromwell, CT 06416

Brief Overview of Bankruptcy Case 11-30774: "The bankruptcy record of Jennifer A Deperry from Cromwell, CT, shows a Chapter 7 case filed in 03/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/14/2011."
Jennifer A Deperry — Connecticut, 11-30774


ᐅ Teresa Depietro, Connecticut

Address: 1 Sequoia Dr Cromwell, CT 06416

Bankruptcy Case 10-32756 Overview: "The bankruptcy filing by Teresa Depietro, undertaken in 09.14.2010 in Cromwell, CT under Chapter 7, concluded with discharge in 12/31/2010 after liquidating assets."
Teresa Depietro — Connecticut, 10-32756


ᐅ Deborah R Despault, Connecticut

Address: 50 Hicksville Rd Apt 26 Cromwell, CT 06416-2495

Brief Overview of Bankruptcy Case 14-30199: "Deborah R Despault's Chapter 7 bankruptcy, filed in Cromwell, CT in 03.07.2014, led to asset liquidation, with the case closing in 2014-06-05."
Deborah R Despault — Connecticut, 14-30199


ᐅ Linda A Doll, Connecticut

Address: 123 West St Apt 134 Cromwell, CT 06416-2457

Bankruptcy Case 15-30750 Summary: "The case of Linda A Doll in Cromwell, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda A Doll — Connecticut, 15-30750


ᐅ Christine F Donohue, Connecticut

Address: 6 Pequot Ct Cromwell, CT 06416

Bankruptcy Case 11-32006 Overview: "In Cromwell, CT, Christine F Donohue filed for Chapter 7 bankruptcy in 2011-07-29. This case, involving liquidating assets to pay off debts, was resolved by 10.26.2011."
Christine F Donohue — Connecticut, 11-32006


ᐅ Tammy A Dorfman, Connecticut

Address: 20 Linda Ct Cromwell, CT 06416

Brief Overview of Bankruptcy Case 11-31184: "Cromwell, CT resident Tammy A Dorfman's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-19."
Tammy A Dorfman — Connecticut, 11-31184


ᐅ Sandy M Dowell, Connecticut

Address: 583 Main St Cromwell, CT 06416

Bankruptcy Case 13-30902 Overview: "In a Chapter 7 bankruptcy case, Sandy M Dowell from Cromwell, CT, saw their proceedings start in 05.14.2013 and complete by 2013-08-18, involving asset liquidation."
Sandy M Dowell — Connecticut, 13-30902


ᐅ Joseph Dudas, Connecticut

Address: 7 Mountain Laurel Ct Cromwell, CT 06416

Bankruptcy Case 10-30529 Summary: "Joseph Dudas's Chapter 7 bankruptcy, filed in Cromwell, CT in 02/26/2010, led to asset liquidation, with the case closing in June 14, 2010."
Joseph Dudas — Connecticut, 10-30529


ᐅ Jonathan Dzurka, Connecticut

Address: 557 Main St Cromwell, CT 06416

Snapshot of U.S. Bankruptcy Proceeding Case 11-30416: "Jonathan Dzurka's Chapter 7 bankruptcy, filed in Cromwell, CT in Feb 25, 2011, led to asset liquidation, with the case closing in 2011-06-01."
Jonathan Dzurka — Connecticut, 11-30416


ᐅ Joseph E Etim, Connecticut

Address: 3 Brooks Ln Cromwell, CT 06416-2108

Bankruptcy Case 15-31865 Summary: "The bankruptcy record of Joseph E Etim from Cromwell, CT, shows a Chapter 7 case filed in 2015-11-10. In this process, assets were liquidated to settle debts, and the case was discharged in February 8, 2016."
Joseph E Etim — Connecticut, 15-31865


ᐅ Amato Feola, Connecticut

Address: 19 Cedarland Ct Cromwell, CT 06416-1749

Concise Description of Bankruptcy Case 14-320527: "The bankruptcy record of Amato Feola from Cromwell, CT, shows a Chapter 7 case filed in 11.04.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.02.2015."
Amato Feola — Connecticut, 14-32052


ᐅ Angela Ferrigno, Connecticut

Address: 19 Magnolia Hill Ct Cromwell, CT 06416

Bankruptcy Case 10-31972 Summary: "In a Chapter 7 bankruptcy case, Angela Ferrigno from Cromwell, CT, saw her proceedings start in 06/29/2010 and complete by 10.15.2010, involving asset liquidation."
Angela Ferrigno — Connecticut, 10-31972


ᐅ Matthew N Ferro, Connecticut

Address: 17 Wildwood Rd Cromwell, CT 06416-1608

Brief Overview of Bankruptcy Case 11-11120: "The case of Matthew N Ferro in Cromwell, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew N Ferro — Connecticut, 11-11120


ᐅ Andrzej Fil, Connecticut

Address: 4 Bayberry Ct Cromwell, CT 06416-1766

Snapshot of U.S. Bankruptcy Proceeding Case 14-31588: "In a Chapter 7 bankruptcy case, Andrzej Fil from Cromwell, CT, saw their proceedings start in August 2014 and complete by Nov 23, 2014, involving asset liquidation."
Andrzej Fil — Connecticut, 14-31588


ᐅ Jr David Edward Flanders, Connecticut

Address: 1 Priorwood Gdns Cromwell, CT 06416

Snapshot of U.S. Bankruptcy Proceeding Case 12-30141: "Jr David Edward Flanders's Chapter 7 bankruptcy, filed in Cromwell, CT in January 23, 2012, led to asset liquidation, with the case closing in 2012-05-10."
Jr David Edward Flanders — Connecticut, 12-30141


ᐅ Wanda Flejszar, Connecticut

Address: 4 Juniper Hill Ct Cromwell, CT 06416-1844

Bankruptcy Case 14-30528 Summary: "The bankruptcy filing by Wanda Flejszar, undertaken in 2014-03-25 in Cromwell, CT under Chapter 7, concluded with discharge in 2014-06-23 after liquidating assets."
Wanda Flejszar — Connecticut, 14-30528


ᐅ Jr Nathaniel Fountain, Connecticut

Address: 12 Crest Dr Cromwell, CT 06416

Snapshot of U.S. Bankruptcy Proceeding Case 11-33190: "Jr Nathaniel Fountain's bankruptcy, initiated in 2011-12-22 and concluded by 2012-04-08 in Cromwell, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Nathaniel Fountain — Connecticut, 11-33190


ᐅ Martha Claire Franklin, Connecticut

Address: 4 S Park Pl Apt 13 Cromwell, CT 06416

Bankruptcy Case 13-31843 Summary: "Martha Claire Franklin's Chapter 7 bankruptcy, filed in Cromwell, CT in 2013-09-27, led to asset liquidation, with the case closing in 01/01/2014."
Martha Claire Franklin — Connecticut, 13-31843


ᐅ Joanna Fraszka, Connecticut

Address: 32 Glenview Dr Cromwell, CT 06416

Concise Description of Bankruptcy Case 12-301027: "In a Chapter 7 bankruptcy case, Joanna Fraszka from Cromwell, CT, saw her proceedings start in January 17, 2012 and complete by May 4, 2012, involving asset liquidation."
Joanna Fraszka — Connecticut, 12-30102


ᐅ William Gager, Connecticut

Address: 34 Shunpike Rd Ste 3 PMB 296 Cromwell, CT 06416

Brief Overview of Bankruptcy Case 10-31787: "In a Chapter 7 bankruptcy case, William Gager from Cromwell, CT, saw their proceedings start in June 2010 and complete by 09/30/2010, involving asset liquidation."
William Gager — Connecticut, 10-31787


ᐅ Donald Gagnon, Connecticut

Address: 34-3 Shunpike Rd # 172 Cromwell, CT 06416-2490

Brief Overview of Bankruptcy Case 15-30101: "The case of Donald Gagnon in Cromwell, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Gagnon — Connecticut, 15-30101


ᐅ Sandra N Gengler, Connecticut

Address: 5 Forest Rd Cromwell, CT 06416-1611

Bankruptcy Case 14-30490 Summary: "In a Chapter 7 bankruptcy case, Sandra N Gengler from Cromwell, CT, saw her proceedings start in March 19, 2014 and complete by 2014-06-17, involving asset liquidation."
Sandra N Gengler — Connecticut, 14-30490


ᐅ John P Gionfriddo, Connecticut

Address: 2 Greendale Ave Cromwell, CT 06416

Bankruptcy Case 13-31883 Summary: "Cromwell, CT resident John P Gionfriddo's 2013-10-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.06.2014."
John P Gionfriddo — Connecticut, 13-31883


ᐅ Kathleen J Giuffrida, Connecticut

Address: 55 South St Cromwell, CT 06416

Snapshot of U.S. Bankruptcy Proceeding Case 12-30517: "The bankruptcy filing by Kathleen J Giuffrida, undertaken in 2012-03-07 in Cromwell, CT under Chapter 7, concluded with discharge in 06/23/2012 after liquidating assets."
Kathleen J Giuffrida — Connecticut, 12-30517


ᐅ Jennifer M Glasper, Connecticut

Address: 120 Woodland Dr Cromwell, CT 06416

Snapshot of U.S. Bankruptcy Proceeding Case 13-31318: "The bankruptcy record of Jennifer M Glasper from Cromwell, CT, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-16."
Jennifer M Glasper — Connecticut, 13-31318


ᐅ Tammy Lee Gosselin, Connecticut

Address: 2 Kowal Dr Cromwell, CT 06416-1628

Brief Overview of Bankruptcy Case 15-30317: "The case of Tammy Lee Gosselin in Cromwell, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Lee Gosselin — Connecticut, 15-30317


ᐅ Melissa E Greco, Connecticut

Address: 15 Redwood Ct Cromwell, CT 06416-1784

Snapshot of U.S. Bankruptcy Proceeding Case 15-31728: "The case of Melissa E Greco in Cromwell, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa E Greco — Connecticut, 15-31728


ᐅ Jennifer K Hadden, Connecticut

Address: 9 Horse Run Hill Rd Cromwell, CT 06416

Snapshot of U.S. Bankruptcy Proceeding Case 13-30800: "The bankruptcy record of Jennifer K Hadden from Cromwell, CT, shows a Chapter 7 case filed in 04.30.2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 4, 2013."
Jennifer K Hadden — Connecticut, 13-30800


ᐅ Sally A Hall, Connecticut

Address: 556 Main St Cromwell, CT 06416

Bankruptcy Case 13-30545 Overview: "Cromwell, CT resident Sally A Hall's 2013-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2, 2013."
Sally A Hall — Connecticut, 13-30545


ᐅ Kathleen Halpner, Connecticut

Address: 21 Watch Hill Cir Cromwell, CT 06416

Snapshot of U.S. Bankruptcy Proceeding Case 10-32720: "Cromwell, CT resident Kathleen Halpner's September 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-27."
Kathleen Halpner — Connecticut, 10-32720


ᐅ John Hamby, Connecticut

Address: 5 Twin Oaks Dr Cromwell, CT 06416-1126

Bankruptcy Case 15-31226 Summary: "John Hamby's Chapter 7 bankruptcy, filed in Cromwell, CT in 2015-07-20, led to asset liquidation, with the case closing in 2015-10-18."
John Hamby — Connecticut, 15-31226


ᐅ Keith Handley, Connecticut

Address: 16 Alexander Dr Cromwell, CT 06416

Bankruptcy Case 13-30721 Overview: "The bankruptcy record of Keith Handley from Cromwell, CT, shows a Chapter 7 case filed in 04/22/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.27.2013."
Keith Handley — Connecticut, 13-30721


ᐅ Melissa A Hargett, Connecticut

Address: 25 Mountain Laurel Ct Cromwell, CT 06416

Snapshot of U.S. Bankruptcy Proceeding Case 12-30999: "The bankruptcy filing by Melissa A Hargett, undertaken in 04/27/2012 in Cromwell, CT under Chapter 7, concluded with discharge in 2012-08-13 after liquidating assets."
Melissa A Hargett — Connecticut, 12-30999


ᐅ Heather A Haynes, Connecticut

Address: 45 New Ln Cromwell, CT 06416

Bankruptcy Case 13-30949 Overview: "The bankruptcy filing by Heather A Haynes, undertaken in May 22, 2013 in Cromwell, CT under Chapter 7, concluded with discharge in 08.28.2013 after liquidating assets."
Heather A Haynes — Connecticut, 13-30949


ᐅ Cheryl Hubbard, Connecticut

Address: 1205 Cromwell Hills Dr Cromwell, CT 06416-1862

Brief Overview of Bankruptcy Case 14-31925: "In a Chapter 7 bankruptcy case, Cheryl Hubbard from Cromwell, CT, saw her proceedings start in 2014-10-17 and complete by 01/15/2015, involving asset liquidation."
Cheryl Hubbard — Connecticut, 14-31925


ᐅ Brian J Jankowski, Connecticut

Address: 4 Summer Wind Cromwell, CT 06416-2635

Bankruptcy Case 14-32259 Summary: "Brian J Jankowski's bankruptcy, initiated in 2014-12-11 and concluded by 03/11/2015 in Cromwell, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian J Jankowski — Connecticut, 14-32259


ᐅ Karin L Johnson, Connecticut

Address: 23 Glenview Dr Cromwell, CT 06416-2575

Bankruptcy Case 16-30131 Overview: "Karin L Johnson's bankruptcy, initiated in 01.29.2016 and concluded by 04/28/2016 in Cromwell, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karin L Johnson — Connecticut, 16-30131


ᐅ William E Jones, Connecticut

Address: 41 Woodbridge Ln Cromwell, CT 06416

Bankruptcy Case 11-31756 Overview: "The bankruptcy filing by William E Jones, undertaken in June 30, 2011 in Cromwell, CT under Chapter 7, concluded with discharge in 10/16/2011 after liquidating assets."
William E Jones — Connecticut, 11-31756


ᐅ Walter J Jordan, Connecticut

Address: 10 Juniper Hill Ct Cromwell, CT 06416-1844

Bankruptcy Case 14-30210 Overview: "In Cromwell, CT, Walter J Jordan filed for Chapter 7 bankruptcy in 2014-02-05. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-06."
Walter J Jordan — Connecticut, 14-30210


ᐅ Edmond Jowdy, Connecticut

Address: 6 Margo Ct Cromwell, CT 06416

Snapshot of U.S. Bankruptcy Proceeding Case 10-31308: "Edmond Jowdy's Chapter 7 bankruptcy, filed in Cromwell, CT in 04.30.2010, led to asset liquidation, with the case closing in 08/16/2010."
Edmond Jowdy — Connecticut, 10-31308


ᐅ Valentine Kantemir, Connecticut

Address: 39 Chestnut Ct Cromwell, CT 06416

Concise Description of Bankruptcy Case 11-307757: "In a Chapter 7 bankruptcy case, Valentine Kantemir from Cromwell, CT, saw their proceedings start in 03/28/2011 and complete by 07/14/2011, involving asset liquidation."
Valentine Kantemir — Connecticut, 11-30775


ᐅ Shawn Keane, Connecticut

Address: 175 Woodland Dr Cromwell, CT 06416

Snapshot of U.S. Bankruptcy Proceeding Case 10-33133: "The bankruptcy filing by Shawn Keane, undertaken in Oct 18, 2010 in Cromwell, CT under Chapter 7, concluded with discharge in February 3, 2011 after liquidating assets."
Shawn Keane — Connecticut, 10-33133


ᐅ Andrew Keith, Connecticut

Address: 270 Main St Cromwell, CT 06416

Bankruptcy Case 10-33685 Overview: "The case of Andrew Keith in Cromwell, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Keith — Connecticut, 10-33685


ᐅ John S Keithan, Connecticut

Address: 31 Grove Rd Cromwell, CT 06416

Bankruptcy Case 11-31622 Summary: "The bankruptcy record of John S Keithan from Cromwell, CT, shows a Chapter 7 case filed in June 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 3, 2011."
John S Keithan — Connecticut, 11-31622


ᐅ Kaleem A Khan, Connecticut

Address: 100 South St Cromwell, CT 06416-2239

Snapshot of U.S. Bankruptcy Proceeding Case 14-30481: "In Cromwell, CT, Kaleem A Khan filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 15, 2014."
Kaleem A Khan — Connecticut, 14-30481


ᐅ Lauren Kilpatrick, Connecticut

Address: 36 Glenview Dr Cromwell, CT 06416

Brief Overview of Bankruptcy Case 10-32042: "The bankruptcy filing by Lauren Kilpatrick, undertaken in Jul 5, 2010 in Cromwell, CT under Chapter 7, concluded with discharge in 2010-10-21 after liquidating assets."
Lauren Kilpatrick — Connecticut, 10-32042


ᐅ Lea M Klonoski, Connecticut

Address: 583 Main St Cromwell, CT 06416

Bankruptcy Case 11-30724 Overview: "Lea M Klonoski's Chapter 7 bankruptcy, filed in Cromwell, CT in 03.23.2011, led to asset liquidation, with the case closing in 07/09/2011."
Lea M Klonoski — Connecticut, 11-30724


ᐅ Roger G Klopfer, Connecticut

Address: 1 Brittany Cir Cromwell, CT 06416

Bankruptcy Case 11-31442 Summary: "The bankruptcy record of Roger G Klopfer from Cromwell, CT, shows a Chapter 7 case filed in 2011-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-13."
Roger G Klopfer — Connecticut, 11-31442


ᐅ Kerry Scott Kneeland, Connecticut

Address: 14 Willow Ct Cromwell, CT 06416-1738

Bankruptcy Case 16-30414 Summary: "In Cromwell, CT, Kerry Scott Kneeland filed for Chapter 7 bankruptcy in Mar 23, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 21, 2016."
Kerry Scott Kneeland — Connecticut, 16-30414


ᐅ Maria E Kneeland, Connecticut

Address: 14 Willow Ct Cromwell, CT 06416-1738

Bankruptcy Case 16-30414 Summary: "Cromwell, CT resident Maria E Kneeland's Mar 23, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.21.2016."
Maria E Kneeland — Connecticut, 16-30414


ᐅ Michele Kobbe, Connecticut

Address: 37 Clubhouse Dr Cromwell, CT 06416-2560

Concise Description of Bankruptcy Case 14-312207: "In Cromwell, CT, Michele Kobbe filed for Chapter 7 bankruptcy in 06.25.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-23."
Michele Kobbe — Connecticut, 14-31220


ᐅ Charmain Kobos, Connecticut

Address: 29 Woodbridge Ln Cromwell, CT 06416

Snapshot of U.S. Bankruptcy Proceeding Case 10-32665: "The bankruptcy record of Charmain Kobos from Cromwell, CT, shows a Chapter 7 case filed in 09.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-19."
Charmain Kobos — Connecticut, 10-32665


ᐅ Joseph Kobos, Connecticut

Address: 6 Sydney Ln Cromwell, CT 06416

Snapshot of U.S. Bankruptcy Proceeding Case 09-33581: "In a Chapter 7 bankruptcy case, Joseph Kobos from Cromwell, CT, saw their proceedings start in 2009-12-22 and complete by 2010-03-28, involving asset liquidation."
Joseph Kobos — Connecticut, 09-33581


ᐅ Sarah Beth Kolej, Connecticut

Address: 2 Mountain Laurel Ct Cromwell, CT 06416

Concise Description of Bankruptcy Case 12-312127: "The bankruptcy record of Sarah Beth Kolej from Cromwell, CT, shows a Chapter 7 case filed in 2012-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-06."
Sarah Beth Kolej — Connecticut, 12-31212


ᐅ Michael R Krukiel, Connecticut

Address: 37 New Ln Cromwell, CT 06416-2039

Brief Overview of Bankruptcy Case 16-30650: "The bankruptcy filing by Michael R Krukiel, undertaken in April 2016 in Cromwell, CT under Chapter 7, concluded with discharge in Jul 26, 2016 after liquidating assets."
Michael R Krukiel — Connecticut, 16-30650


ᐅ Jeffrey W Kruse, Connecticut

Address: 23 Glenview Dr Cromwell, CT 06416-2575

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30762: "Cromwell, CT resident Jeffrey W Kruse's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.21.2014."
Jeffrey W Kruse — Connecticut, 2014-30762


ᐅ Jolene Kutsukos, Connecticut

Address: 6 Congress Dr Cromwell, CT 06416

Bankruptcy Case 13-31861 Overview: "The case of Jolene Kutsukos in Cromwell, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jolene Kutsukos — Connecticut, 13-31861


ᐅ Gary Kuzoian, Connecticut

Address: 43 Shadow Ln Cromwell, CT 06416

Snapshot of U.S. Bankruptcy Proceeding Case 11-31379: "The bankruptcy filing by Gary Kuzoian, undertaken in 2011-05-23 in Cromwell, CT under Chapter 7, concluded with discharge in 2011-09-08 after liquidating assets."
Gary Kuzoian — Connecticut, 11-31379


ᐅ Hommedieu Ruth A L, Connecticut

Address: 651 Main St Cromwell, CT 06416-1427

Brief Overview of Bankruptcy Case 14-31969: "The case of Hommedieu Ruth A L in Cromwell, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hommedieu Ruth A L — Connecticut, 14-31969


ᐅ Phyllis Labarge, Connecticut

Address: 211 Evergreen Rd Cromwell, CT 06416

Snapshot of U.S. Bankruptcy Proceeding Case 11-30545: "The bankruptcy record of Phyllis Labarge from Cromwell, CT, shows a Chapter 7 case filed in 2011-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 24, 2011."
Phyllis Labarge — Connecticut, 11-30545


ᐅ Gail A Lamb, Connecticut

Address: 50 Hicksville Rd Apt 26 Cromwell, CT 06416-2495

Brief Overview of Bankruptcy Case 2014-31398: "In a Chapter 7 bankruptcy case, Gail A Lamb from Cromwell, CT, saw their proceedings start in July 2014 and complete by 2014-10-28, involving asset liquidation."
Gail A Lamb — Connecticut, 2014-31398


ᐅ Melody Landry, Connecticut

Address: 15 Mountain Laurel Ct Cromwell, CT 06416

Bankruptcy Case 09-33156 Summary: "The case of Melody Landry in Cromwell, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melody Landry — Connecticut, 09-33156


ᐅ Justin Ledoux, Connecticut

Address: 28 Dogwood Ct Cromwell, CT 06416

Bankruptcy Case 12-31217 Overview: "The bankruptcy filing by Justin Ledoux, undertaken in 2012-05-21 in Cromwell, CT under Chapter 7, concluded with discharge in 2012-09-06 after liquidating assets."
Justin Ledoux — Connecticut, 12-31217


ᐅ Robert J Lee, Connecticut

Address: 18 Hicksville Rd Cromwell, CT 06416

Concise Description of Bankruptcy Case 11-307807: "The bankruptcy record of Robert J Lee from Cromwell, CT, shows a Chapter 7 case filed in 03.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/14/2011."
Robert J Lee — Connecticut, 11-30780


ᐅ Frank Lentini, Connecticut

Address: 197 Skyview Dr Cromwell, CT 06416

Concise Description of Bankruptcy Case 10-303547: "The bankruptcy record of Frank Lentini from Cromwell, CT, shows a Chapter 7 case filed in 2010-02-08. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2010."
Frank Lentini — Connecticut, 10-30354


ᐅ Marcelo Leone, Connecticut

Address: 22 Hemlock Ct Cromwell, CT 06416

Brief Overview of Bankruptcy Case 12-30417: "Marcelo Leone's bankruptcy, initiated in 2012-02-24 and concluded by 2012-06-11 in Cromwell, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcelo Leone — Connecticut, 12-30417


ᐅ Byrnie Dawn Lessor, Connecticut

Address: 47 Washington Rd Cromwell, CT 06416

Snapshot of U.S. Bankruptcy Proceeding Case 10-32128: "Byrnie Dawn Lessor's Chapter 7 bankruptcy, filed in Cromwell, CT in July 2010, led to asset liquidation, with the case closing in Oct 30, 2010."
Byrnie Dawn Lessor — Connecticut, 10-32128


ᐅ David F Loza, Connecticut

Address: 17 Oxford Ln Cromwell, CT 06416

Brief Overview of Bankruptcy Case 11-33193: "The case of David F Loza in Cromwell, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David F Loza — Connecticut, 11-33193


ᐅ Donald P Lydon, Connecticut

Address: PO Box 281 Cromwell, CT 06416

Snapshot of U.S. Bankruptcy Proceeding Case 11-30611: "The case of Donald P Lydon in Cromwell, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald P Lydon — Connecticut, 11-30611


ᐅ Ryan T Lynch, Connecticut

Address: 4 Margo Ct Cromwell, CT 06416-1730

Snapshot of U.S. Bankruptcy Proceeding Case 14-30159: "In a Chapter 7 bankruptcy case, Ryan T Lynch from Cromwell, CT, saw their proceedings start in 2014-01-30 and complete by 2014-04-30, involving asset liquidation."
Ryan T Lynch — Connecticut, 14-30159