Website Logo

Durham, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Durham.

Last updated on: May 12, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Kyler Aaron, Durham CT

Address: 466 Madison Rd Durham, CT 06422
Snapshot of U.S. Bankruptcy Proceeding Case 10-32881: "The bankruptcy record of Kyler Aaron from Durham, CT, shows a Chapter 7 case filed in September 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 10, 2011."
Kyler Aaron — Connecticut

Sarah Aceto, Durham CT

Address: 54 Fowler Ave Durham, CT 06422-2002
Bankruptcy Case 14-32130 Overview: "The bankruptcy record of Sarah Aceto from Durham, CT, shows a Chapter 7 case filed in November 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 17, 2015."
Sarah Aceto — Connecticut

Iii Austin Ackerman, Durham CT

Address: 101 Dunn Hill Rd Durham, CT 06422-1118
Brief Overview of Bankruptcy Case 15-31604: "The bankruptcy record of Iii Austin Ackerman from Durham, CT, shows a Chapter 7 case filed in 2015-09-25. In this process, assets were liquidated to settle debts, and the case was discharged in 12/24/2015."
Iii Austin Ackerman — Connecticut

Robert Aivano, Durham CT

Address: 21 Barbara Ln Durham, CT 06422
Bankruptcy Case 10-30017 Summary: "Robert Aivano's bankruptcy, initiated in 01.06.2010 and concluded by April 2010 in Durham, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Aivano — Connecticut

Joseph Francis Anastasio, Durham CT

Address: 29 Saw Mill Rd Durham, CT 06422
Concise Description of Bankruptcy Case 12-321967: "In Durham, CT, Joseph Francis Anastasio filed for Chapter 7 bankruptcy in 2012-09-28. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-02."
Joseph Francis Anastasio — Connecticut

George A Argondizza, Durham CT

Address: PO Box 233 Durham, CT 06422-0233
Brief Overview of Bankruptcy Case 16-30635: "George A Argondizza's Chapter 7 bankruptcy, filed in Durham, CT in 2016-04-26, led to asset liquidation, with the case closing in 2016-07-25."
George A Argondizza — Connecticut

George Osmer Atkinson, Durham CT

Address: 92 Wagon Wheel Rd Durham, CT 06422
Brief Overview of Bankruptcy Case 13-30067: "Durham, CT resident George Osmer Atkinson's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 17, 2013."
George Osmer Atkinson — Connecticut

Stephen M Augeri, Durham CT

Address: 155 Harvey Rd Durham, CT 06422-1905
Snapshot of U.S. Bankruptcy Proceeding Case 16-30250: "Durham, CT resident Stephen M Augeri's 02/23/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.23.2016."
Stephen M Augeri — Connecticut

Gerald Beaudry, Durham CT

Address: 42 Side Hill Dr Durham, CT 06422-2406
Brief Overview of Bankruptcy Case 15-32059: "The case of Gerald Beaudry in Durham, CT, demonstrates a Chapter 7 bankruptcy filed in Dec 17, 2015 and discharged early March 2016, focusing on asset liquidation to repay creditors."
Gerald Beaudry — Connecticut

Theresa M Bergstrand, Durham CT

Address: 93 Ernest Dr Durham, CT 06422-2202
Snapshot of U.S. Bankruptcy Proceeding Case 15-31798: "The case of Theresa M Bergstrand in Durham, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-10-28 and discharged early January 26, 2016, focusing on asset liquidation to repay creditors."
Theresa M Bergstrand — Connecticut

Gail M Bredefeld, Durham CT

Address: 28 Dunn Hill Rd Durham, CT 06422
Bankruptcy Case 13-30585 Summary: "Gail M Bredefeld's bankruptcy, initiated in 2013-04-02 and concluded by July 10, 2013 in Durham, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gail M Bredefeld — Connecticut

Robert E Brennan, Durham CT

Address: 42 Old Farms Rd Durham, CT 06422
Brief Overview of Bankruptcy Case 12-31224: "The bankruptcy record of Robert E Brennan from Durham, 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 Sep 6, 2012."
Robert E Brennan — Connecticut

Sallie Brown, Durham CT

Address: 110 David Rd Durham, CT 06422
Snapshot of U.S. Bankruptcy Proceeding Case 10-30821: "The bankruptcy record of Sallie Brown from Durham, CT, shows a Chapter 7 case filed in March 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Sallie Brown — Connecticut

Joseph J Calamita, Durham CT

Address: 402 Wallingford Rd Durham, CT 06422-1113
Snapshot of U.S. Bankruptcy Proceeding Case 2014-31481: "Joseph J Calamita's bankruptcy, initiated in 2014-08-07 and concluded by 2014-11-05 in Durham, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph J Calamita — Connecticut

Janett E Carey, Durham CT

Address: 18 Clementel Dr Durham, CT 06422-1102
Bankruptcy Case 15-31030 Summary: "The bankruptcy filing by Janett E Carey, undertaken in June 18, 2015 in Durham, CT under Chapter 7, concluded with discharge in September 16, 2015 after liquidating assets."
Janett E Carey — Connecticut

Robert A Carey, Durham CT

Address: 18 Clementel Dr Durham, CT 06422-1102
Bankruptcy Case 15-31030 Overview: "Robert A Carey's Chapter 7 bankruptcy, filed in Durham, CT in 2015-06-18, led to asset liquidation, with the case closing in 09.16.2015."
Robert A Carey — Connecticut

Steven Ciarcia, Durham CT

Address: 140 Sumner Wood Rd Durham, CT 06422
Snapshot of U.S. Bankruptcy Proceeding Case 10-31755: "Durham, CT resident Steven Ciarcia's June 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Steven Ciarcia — Connecticut

David Clark, Durham CT

Address: 414 Wallingford Rd Durham, CT 06422
Concise Description of Bankruptcy Case 09-334527: "Durham, CT resident David Clark's 12/09/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-15."
David Clark — Connecticut

Timothy P Cooney, Durham CT

Address: 347 Haddam Quarter Rd Durham, CT 06422
Brief Overview of Bankruptcy Case 13-31164: "Timothy P Cooney's Chapter 7 bankruptcy, filed in Durham, CT in June 20, 2013, led to asset liquidation, with the case closing in 09/24/2013."
Timothy P Cooney — Connecticut

Marie M Curtis, Durham CT

Address: 105 Oak Ter Durham, CT 06422
Brief Overview of Bankruptcy Case 12-32519: "The bankruptcy filing by Marie M Curtis, undertaken in November 14, 2012 in Durham, CT under Chapter 7, concluded with discharge in 02/18/2013 after liquidating assets."
Marie M Curtis — Connecticut

Howard A Davis, Durham CT

Address: 99 Howd Rd Durham, CT 06422-2403
Snapshot of U.S. Bankruptcy Proceeding Case 14-30253: "The bankruptcy record of Howard A Davis from Durham, CT, shows a Chapter 7 case filed in 2014-02-14. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2014."
Howard A Davis — Connecticut

Jennifer Deangelis, Durham CT

Address: 223 Higganum Rd Durham, CT 06422
Bankruptcy Case 10-32660 Summary: "Durham, CT resident Jennifer Deangelis's 09/01/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/18/2010."
Jennifer Deangelis — Connecticut

Stevin M Deangelis, Durham CT

Address: 223 Higganum Rd Durham, CT 06422
Bankruptcy Case 13-31181 Overview: "The bankruptcy filing by Stevin M Deangelis, undertaken in 2013-06-21 in Durham, CT under Chapter 7, concluded with discharge in 2013-09-11 after liquidating assets."
Stevin M Deangelis — Connecticut

Sr Ronald Degennaro, Durham CT

Address: 27 Stonebridge Ln Durham, CT 06422
Bankruptcy Case 10-33388 Summary: "In a Chapter 7 bankruptcy case, Sr Ronald Degennaro from Durham, CT, saw their proceedings start in 11/10/2010 and complete by 2011-02-09, involving asset liquidation."
Sr Ronald Degennaro — Connecticut

Albert J Depaola, Durham CT

Address: 6 Canterbury Dr Durham, CT 06422-2500
Snapshot of U.S. Bankruptcy Proceeding Case 2014-30567: "Albert J Depaola's bankruptcy, initiated in March 2014 and concluded by 06/26/2014 in Durham, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albert J Depaola — Connecticut

Donna L Dierrico, Durham CT

Address: 8 Dunn Hill Rd Durham, CT 06422-1104
Bankruptcy Case 14-30435 Overview: "Donna L Dierrico's bankruptcy, initiated in 2014-03-11 and concluded by 06/09/2014 in Durham, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna L Dierrico — Connecticut

Jerry J Domian, Durham CT

Address: 14 S End Ave Durham, CT 06422
Brief Overview of Bankruptcy Case 12-31422: "The case of Jerry J Domian in Durham, CT, demonstrates a Chapter 7 bankruptcy filed in 06/14/2012 and discharged early 2012-09-30, focusing on asset liquidation to repay creditors."
Jerry J Domian — Connecticut

Amy J Ercolani, Durham CT

Address: 227 Main St Durham, CT 06422
Bankruptcy Case 13-30437 Summary: "In a Chapter 7 bankruptcy case, Amy J Ercolani from Durham, CT, saw her proceedings start in March 2013 and complete by 2013-06-05, involving asset liquidation."
Amy J Ercolani — Connecticut

Bryant Vito Esparo, Durham CT

Address: 36 Bailey Rd Durham, CT 06422
Bankruptcy Case 12-30846 Summary: "In a Chapter 7 bankruptcy case, Bryant Vito Esparo from Durham, CT, saw his proceedings start in 04.11.2012 and complete by Jul 28, 2012, involving asset liquidation."
Bryant Vito Esparo — Connecticut

Sherrill O Farkas, Durham CT

Address: 571 New Haven Rd Durham, CT 06422
Brief Overview of Bankruptcy Case 12-32424: "In Durham, CT, Sherrill O Farkas filed for Chapter 7 bankruptcy in Oct 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 2, 2013."
Sherrill O Farkas — Connecticut

Philip Fazzone, Durham CT

Address: 68 Crooked Hill Rd Durham, CT 06422
Bankruptcy Case 09-33399 Summary: "The case of Philip Fazzone in Durham, CT, demonstrates a Chapter 7 bankruptcy filed in 12.03.2009 and discharged early 03.09.2010, focusing on asset liquidation to repay creditors."
Philip Fazzone — Connecticut

Christine Ferrucci, Durham CT

Address: 67R Howd Rd Durham, CT 06422-2403
Bankruptcy Case 15-31817 Summary: "The bankruptcy filing by Christine Ferrucci, undertaken in October 30, 2015 in Durham, CT under Chapter 7, concluded with discharge in 01/28/2016 after liquidating assets."
Christine Ferrucci — Connecticut

Donald J Fudge, Durham CT

Address: 26 Dead Hill Rd Durham, CT 06422
Concise Description of Bankruptcy Case 11-303227: "Donald J Fudge's bankruptcy, initiated in Feb 15, 2011 and concluded by 2011-05-18 in Durham, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald J Fudge — Connecticut

George W Gates, Durham CT

Address: 240 Skeet Club Rd Durham, CT 06422
Bankruptcy Case 12-32412 Summary: "The bankruptcy filing by George W Gates, undertaken in 2012-10-27 in Durham, CT under Chapter 7, concluded with discharge in 2013-01-31 after liquidating assets."
George W Gates — Connecticut

Ann Marie Hackley, Durham CT

Address: 28 Flintlock Dr Durham, CT 06422-3501
Bankruptcy Case 15-31924 Summary: "In Durham, CT, Ann Marie Hackley filed for Chapter 7 bankruptcy in 11.21.2015. This case, involving liquidating assets to pay off debts, was resolved by 02.19.2016."
Ann Marie Hackley — Connecticut

Michael L Hackley, Durham CT

Address: 28 Flintlock Dr Durham, CT 06422-3501
Bankruptcy Case 15-31924 Summary: "The bankruptcy filing by Michael L Hackley, undertaken in November 21, 2015 in Durham, CT under Chapter 7, concluded with discharge in 02/19/2016 after liquidating assets."
Michael L Hackley — Connecticut

Shannon Hanscomb, Durham CT

Address: PO Box 141 Durham, CT 06422
Brief Overview of Bankruptcy Case 09-33619: "Shannon Hanscomb's bankruptcy, initiated in 2009-12-28 and concluded by 2010-04-01 in Durham, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon Hanscomb — Connecticut

Shawn M Harlow, Durham CT

Address: 117 Tuttle Rd Durham, CT 06422
Concise Description of Bankruptcy Case 14-316617: "Durham, CT resident Shawn M Harlow's 09/03/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/02/2014."
Shawn M Harlow — Connecticut

Jr John Hendricks, Durham CT

Address: 457 Wallingford Rd Durham, CT 06422
Brief Overview of Bankruptcy Case 10-30484: "Jr John Hendricks's bankruptcy, initiated in February 22, 2010 and concluded by 2010-06-10 in Durham, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John Hendricks — Connecticut

Jeffrey M Hoffman, Durham CT

Address: 215 Maiden Ln Durham, CT 06422
Bankruptcy Case 13-30984 Overview: "In Durham, CT, Jeffrey M Hoffman filed for Chapter 7 bankruptcy in 2013-05-29. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Jeffrey M Hoffman — Connecticut

Lillian Honaker, Durham CT

Address: 7D Trinity Hill Dr Durham, CT 06422
Bankruptcy Case 11-30045 Summary: "In a Chapter 7 bankruptcy case, Lillian Honaker from Durham, CT, saw her proceedings start in 2011-01-10 and complete by April 6, 2011, involving asset liquidation."
Lillian Honaker — Connecticut

Jr Kenneth Howland, Durham CT

Address: 157 Tuttle Rd Durham, CT 06422
Concise Description of Bankruptcy Case 12-307147: "The bankruptcy record of Jr Kenneth Howland from Durham, CT, shows a Chapter 7 case filed in 2012-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in June 27, 2012."
Jr Kenneth Howland — Connecticut

Jennifer M Hutchison, Durham CT

Address: 178 Parmelee Hill Rd Durham, CT 06422
Brief Overview of Bankruptcy Case 11-31681: "In Durham, CT, Jennifer M Hutchison filed for Chapter 7 bankruptcy in Jun 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-09."
Jennifer M Hutchison — Connecticut

Sr Daniel Jacobs, Durham CT

Address: 76 David Rd Durham, CT 06422
Snapshot of U.S. Bankruptcy Proceeding Case 10-33564: "In a Chapter 7 bankruptcy case, Sr Daniel Jacobs from Durham, CT, saw his proceedings start in Nov 30, 2010 and complete by Feb 23, 2011, involving asset liquidation."
Sr Daniel Jacobs — Connecticut

Eric Kammerer, Durham CT

Address: 43 Madison Rd Durham, CT 06422
Bankruptcy Case 10-30731 Summary: "Eric Kammerer's Chapter 7 bankruptcy, filed in Durham, CT in 2010-03-16, led to asset liquidation, with the case closing in Jul 2, 2010."
Eric Kammerer — Connecticut

Danielle Kleczkowski, Durham CT

Address: 22 Johns Way Durham, CT 06422
Bankruptcy Case 10-30374 Summary: "In a Chapter 7 bankruptcy case, Danielle Kleczkowski from Durham, CT, saw her proceedings start in Feb 11, 2010 and complete by 2010-05-18, involving asset liquidation."
Danielle Kleczkowski — Connecticut

Patricia Korzon, Durham CT

Address: 250 Skeet Club Rd Durham, CT 06422-1016
Snapshot of U.S. Bankruptcy Proceeding Case 2014-31409: "Patricia Korzon's bankruptcy, initiated in Jul 31, 2014 and concluded by 2014-10-29 in Durham, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Korzon — Connecticut

William J Kovacs, Durham CT

Address: 288 Haddam Quarter Rd Durham, CT 06422-1618
Bankruptcy Case 15-30117 Summary: "In Durham, CT, William J Kovacs filed for Chapter 7 bankruptcy in 2015-01-29. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-29."
William J Kovacs — Connecticut

Jennifer L Kovacs, Durham CT

Address: 288 Haddam Quarter Rd Durham, CT 06422-1618
Concise Description of Bankruptcy Case 15-301177: "In a Chapter 7 bankruptcy case, Jennifer L Kovacs from Durham, CT, saw her proceedings start in 01.29.2015 and complete by April 29, 2015, involving asset liquidation."
Jennifer L Kovacs — Connecticut

Sean R Kursawe, Durham CT

Address: 24R Flintlock Dr Durham, CT 06422
Bankruptcy Case 11-30074 Overview: "In a Chapter 7 bankruptcy case, Sean R Kursawe from Durham, CT, saw their proceedings start in 2011-01-14 and complete by 04.06.2011, involving asset liquidation."
Sean R Kursawe — Connecticut

Joseph B Lineberry, Durham CT

Address: 305 Main St Durham, CT 06422-1614
Concise Description of Bankruptcy Case 15-311317: "In a Chapter 7 bankruptcy case, Joseph B Lineberry from Durham, CT, saw their proceedings start in July 2015 and complete by 09/30/2015, involving asset liquidation."
Joseph B Lineberry — Connecticut

Patrick J Ludwig, Durham CT

Address: 11 Edwards Rd Durham, CT 06422
Bankruptcy Case 13-31712 Overview: "Patrick J Ludwig's bankruptcy, initiated in 09/06/2013 and concluded by 2013-12-11 in Durham, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick J Ludwig — Connecticut

Timothy J Mack, Durham CT

Address: 47 Chalker Rd Durham, CT 06422-3022
Snapshot of U.S. Bankruptcy Proceeding Case 15-31483: "Timothy J Mack's bankruptcy, initiated in 09/03/2015 and concluded by 2015-12-02 in Durham, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy J Mack — Connecticut

Amy Mclaurin, Durham CT

Address: PO Box 384 Durham, CT 06422
Bankruptcy Case 10-32053 Summary: "The bankruptcy filing by Amy Mclaurin, undertaken in 2010-07-07 in Durham, CT under Chapter 7, concluded with discharge in 2010-10-23 after liquidating assets."
Amy Mclaurin — Connecticut

Carmelo S Milardo, Durham CT

Address: PO Box 228 Durham, CT 06422
Bankruptcy Case 09-32904 Overview: "In Durham, CT, Carmelo S Milardo filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Carmelo S Milardo — Connecticut

Louis Mink, Durham CT

Address: 276 Stage Coach Rd Apt 5 Durham, CT 06422
Bankruptcy Case 10-31256 Overview: "The case of Louis Mink in Durham, CT, demonstrates a Chapter 7 bankruptcy filed in April 27, 2010 and discharged early Aug 13, 2010, focusing on asset liquidation to repay creditors."
Louis Mink — Connecticut

Susan J Mongeon, Durham CT

Address: 9 Side Hill Dr Durham, CT 06422
Bankruptcy Case 11-32037 Overview: "Durham, CT resident Susan J Mongeon's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-19."
Susan J Mongeon — Connecticut

Kathrine M Norton, Durham CT

Address: 5 Cherry Ln Durham, CT 06422
Bankruptcy Case 13-30199 Overview: "The case of Kathrine M Norton in Durham, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-01-30 and discharged early 05/06/2013, focusing on asset liquidation to repay creditors."
Kathrine M Norton — Connecticut

Elizabeth S Paige, Durham CT

Address: 408 Stage Coach Rd Durham, CT 06422-3615
Bankruptcy Case 15-31498 Summary: "Elizabeth S Paige's Chapter 7 bankruptcy, filed in Durham, CT in 2015-09-08, led to asset liquidation, with the case closing in Dec 7, 2015."
Elizabeth S Paige — Connecticut

Monica L Palmieri, Durham CT

Address: 86 Old Farms Rd Durham, CT 06422-3507
Brief Overview of Bankruptcy Case 14-31542: "Monica L Palmieri's bankruptcy, initiated in 2014-08-18 and concluded by 11.16.2014 in Durham, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica L Palmieri — Connecticut

Sr Frank M Papa, Durham CT

Address: 1286 Arbutus St Durham, CT 06422
Snapshot of U.S. Bankruptcy Proceeding Case 11-30057: "Durham, CT resident Sr Frank M Papa's 2011-01-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.06.2011."
Sr Frank M Papa — Connecticut

Brian S Potvin, Durham CT

Address: 50 Barbara Ln Durham, CT 06422
Bankruptcy Case 12-32358 Overview: "In Durham, CT, Brian S Potvin filed for Chapter 7 bankruptcy in October 22, 2012. This case, involving liquidating assets to pay off debts, was resolved by 01.26.2013."
Brian S Potvin — Connecticut

Anthony Prifitera, Durham CT

Address: 251R Tri Mountain Rd Durham, CT 06422
Snapshot of U.S. Bankruptcy Proceeding Case 12-31842: "The case of Anthony Prifitera in Durham, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-08-11 and discharged early 11.27.2012, focusing on asset liquidation to repay creditors."
Anthony Prifitera — Connecticut

Frederick Raley, Durham CT

Address: 23 Agerola Rd Durham, CT 06422-1921
Snapshot of U.S. Bankruptcy Proceeding Case 14-30132: "The bankruptcy record of Frederick Raley from Durham, CT, shows a Chapter 7 case filed in 01/25/2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
Frederick Raley — Connecticut

Joseph Randazzo, Durham CT

Address: 37 Clementel Dr Durham, CT 06422
Bankruptcy Case 10-31507 Summary: "Joseph Randazzo's bankruptcy, initiated in 05/19/2010 and concluded by 09/04/2010 in Durham, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Randazzo — Connecticut

Julie A Raymond, Durham CT

Address: 78 Maiden Ln Durham, CT 06422
Concise Description of Bankruptcy Case 13-301057: "In a Chapter 7 bankruptcy case, Julie A Raymond from Durham, CT, saw her proceedings start in Jan 17, 2013 and complete by 2013-04-23, involving asset liquidation."
Julie A Raymond — Connecticut

Ellen Theresa Rubino, Durham CT

Address: 93 Ernest Dr Durham, CT 06422-2202
Brief Overview of Bankruptcy Case 16-30484: "In a Chapter 7 bankruptcy case, Ellen Theresa Rubino from Durham, CT, saw her proceedings start in 03.31.2016 and complete by June 29, 2016, involving asset liquidation."
Ellen Theresa Rubino — Connecticut

Adele J Santangelo, Durham CT

Address: 77R Edwards Rd Durham, CT 06422
Bankruptcy Case 13-30862 Summary: "Adele J Santangelo's Chapter 7 bankruptcy, filed in Durham, CT in 2013-05-07, led to asset liquidation, with the case closing in Aug 14, 2013."
Adele J Santangelo — Connecticut

John Jennifer St, Durham CT

Address: 8 Patterson Ln Durham, CT 06422-2418
Concise Description of Bankruptcy Case 14-317067: "The bankruptcy record of John Jennifer St from Durham, CT, shows a Chapter 7 case filed in 2014-09-11. In this process, assets were liquidated to settle debts, and the case was discharged in 12.10.2014."
John Jennifer St — Connecticut

Rhonda R Stasulli, Durham CT

Address: 46 Green Ln Durham, CT 06422
Bankruptcy Case 11-31413 Overview: "Rhonda R Stasulli's bankruptcy, initiated in 2011-05-27 and concluded by September 12, 2011 in Durham, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhonda R Stasulli — Connecticut

Raymond Stone, Durham CT

Address: 317 Madison Rd Durham, CT 06422
Bankruptcy Case 10-33758 Overview: "Raymond Stone's Chapter 7 bankruptcy, filed in Durham, CT in Dec 21, 2010, led to asset liquidation, with the case closing in 2011-03-16."
Raymond Stone — Connecticut

Lisa Stopka, Durham CT

Address: 25 Bernadette Ln Durham, CT 06422-2823
Brief Overview of Bankruptcy Case 14-30170: "In Durham, CT, Lisa Stopka filed for Chapter 7 bankruptcy in Jan 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2014."
Lisa Stopka — Connecticut

Bruno F Suraci, Durham CT

Address: 185R Tuttle Rd Durham, CT 06422-2220
Concise Description of Bankruptcy Case 16-306067: "The bankruptcy filing by Bruno F Suraci, undertaken in April 19, 2016 in Durham, CT under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Bruno F Suraci — Connecticut

Amanda F Sweeney, Durham CT

Address: 30 Edwards Rd Durham, CT 06422
Bankruptcy Case 13-31909 Summary: "Amanda F Sweeney's bankruptcy, initiated in 10.04.2013 and concluded by 01.08.2014 in Durham, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda F Sweeney — Connecticut

Jennifer L Thompson, Durham CT

Address: 67 Side Hill Dr Durham, CT 06422
Snapshot of U.S. Bankruptcy Proceeding Case 12-30438: "The bankruptcy filing by Jennifer L Thompson, undertaken in 02.28.2012 in Durham, CT under Chapter 7, concluded with discharge in 2012-06-15 after liquidating assets."
Jennifer L Thompson — Connecticut

Nak Touch, Durham CT

Address: 408 Stage Coach Rd # R Durham, CT 06422
Snapshot of U.S. Bankruptcy Proceeding Case 09-32849: "In a Chapter 7 bankruptcy case, Nak Touch from Durham, CT, saw their proceedings start in 2009-10-09 and complete by 2010-01-12, involving asset liquidation."
Nak Touch — Connecticut

Bernard J Umbehr, Durham CT

Address: 59 Brayson Dr Durham, CT 06422
Brief Overview of Bankruptcy Case 11-31027: "In a Chapter 7 bankruptcy case, Bernard J Umbehr from Durham, CT, saw his proceedings start in April 19, 2011 and complete by 08/05/2011, involving asset liquidation."
Bernard J Umbehr — Connecticut

Lynn M Wilson, Durham CT

Address: PO Box 117 Durham, CT 06422
Bankruptcy Case 11-32015 Summary: "The case of Lynn M Wilson in Durham, CT, demonstrates a Chapter 7 bankruptcy filed in 07.30.2011 and discharged early November 2011, focusing on asset liquidation to repay creditors."
Lynn M Wilson — Connecticut

Lynn Wilson, Durham CT

Address: 27 Brittany Dr # R Durham, CT 06422
Snapshot of U.S. Bankruptcy Proceeding Case 10-31583: "Durham, CT resident Lynn Wilson's 05.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 12, 2010."
Lynn Wilson — Connecticut

Explore Free Bankruptcy Records by State