personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

East Berlin, 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 Jeffrey S Ahlquist, Connecticut

Address: 54 Stony Mill Ln East Berlin, CT 06023

Concise Description of Bankruptcy Case 13-201777: "The bankruptcy record of Jeffrey S Ahlquist from East Berlin, CT, shows a Chapter 7 case filed in Jan 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Jeffrey S Ahlquist — Connecticut, 13-20177


ᐅ Lisa Borselle, Connecticut

Address: 150 Grove St East Berlin, CT 06023

Bankruptcy Case 10-20130 Overview: "The case of Lisa Borselle in East Berlin, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Borselle — Connecticut, 10-20130


ᐅ Lisa D Borselle, Connecticut

Address: 150 Grove St East Berlin, CT 06023-1003

Bankruptcy Case 15-20947 Overview: "The case of Lisa D Borselle in East Berlin, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa D Borselle — Connecticut, 15-20947


ᐅ Selva Custovic, Connecticut

Address: 1067 Mill St East Berlin, CT 06023

Snapshot of U.S. Bankruptcy Proceeding Case 13-22554: "In East Berlin, CT, Selva Custovic filed for Chapter 7 bankruptcy in 12.20.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-26."
Selva Custovic — Connecticut, 13-22554


ᐅ Anne G Fodera, Connecticut

Address: 71 Main St East Berlin, CT 06023

Bankruptcy Case 13-22522 Overview: "In East Berlin, CT, Anne G Fodera filed for Chapter 7 bankruptcy in December 2013. This case, involving liquidating assets to pay off debts, was resolved by Mar 22, 2014."
Anne G Fodera — Connecticut, 13-22522


ᐅ Francis Fournier, Connecticut

Address: PO Box 367 East Berlin, CT 06023

Bankruptcy Case 10-22167 Summary: "Francis Fournier's Chapter 7 bankruptcy, filed in East Berlin, CT in 06.26.2010, led to asset liquidation, with the case closing in 10/12/2010."
Francis Fournier — Connecticut, 10-22167


ᐅ Shirley Gervais, Connecticut

Address: PO Box 204 East Berlin, CT 06023

Concise Description of Bankruptcy Case 10-224667: "The bankruptcy record of Shirley Gervais from East Berlin, CT, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-04."
Shirley Gervais — Connecticut, 10-22466


ᐅ Anahit Samull Martin, Connecticut

Address: PO Box 304 East Berlin, CT 06023

Brief Overview of Bankruptcy Case 11-30434: "The case of Anahit Samull Martin in East Berlin, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anahit Samull Martin — Connecticut, 11-30434


ᐅ Leo Michaud, Connecticut

Address: 34 Mattabassett St East Berlin, CT 06023

Bankruptcy Case 10-23360 Overview: "East Berlin, CT resident Leo Michaud's 2010-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.16.2011."
Leo Michaud — Connecticut, 10-23360


ᐅ Gregory Myska, Connecticut

Address: 152 Main St East Berlin, CT 06023

Bankruptcy Case 10-22855 Overview: "In a Chapter 7 bankruptcy case, Gregory Myska from East Berlin, CT, saw their proceedings start in August 19, 2010 and complete by December 2010, involving asset liquidation."
Gregory Myska — Connecticut, 10-22855


ᐅ Donald John Pavasaris, Connecticut

Address: 364 Berlin St East Berlin, CT 06023

Bankruptcy Case 13-20746 Overview: "Donald John Pavasaris's Chapter 7 bankruptcy, filed in East Berlin, CT in Apr 18, 2013, led to asset liquidation, with the case closing in July 17, 2013."
Donald John Pavasaris — Connecticut, 13-20746


ᐅ Lisa O Psillas, Connecticut

Address: 120 Ice Pond Ln East Berlin, CT 06023-1020

Bankruptcy Case 15-20321 Summary: "The bankruptcy record of Lisa O Psillas from East Berlin, CT, shows a Chapter 7 case filed in 03/02/2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 31, 2015."
Lisa O Psillas — Connecticut, 15-20321


ᐅ Thomas G Psillas, Connecticut

Address: 120 Ice Pond Ln East Berlin, CT 06023-1020

Concise Description of Bankruptcy Case 15-203217: "In East Berlin, CT, Thomas G Psillas filed for Chapter 7 bankruptcy in Mar 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-31."
Thomas G Psillas — Connecticut, 15-20321


ᐅ Seweryn D Rutkowski, Connecticut

Address: 42 Wilcox Ave East Berlin, CT 06023

Snapshot of U.S. Bankruptcy Proceeding Case 11-22695: "Seweryn D Rutkowski's bankruptcy, initiated in September 14, 2011 and concluded by 12/31/2011 in East Berlin, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Seweryn D Rutkowski — Connecticut, 11-22695


ᐅ Lori A Salazar, Connecticut

Address: PO Box 273 East Berlin, CT 06023-0273

Bankruptcy Case 16-20417 Overview: "East Berlin, CT resident Lori A Salazar's Mar 17, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-15."
Lori A Salazar — Connecticut, 16-20417


ᐅ Pamela A Selden, Connecticut

Address: 164 Stony Mill Ln East Berlin, CT 06023

Bankruptcy Case 11-21644 Summary: "Pamela A Selden's bankruptcy, initiated in 05.31.2011 and concluded by August 31, 2011 in East Berlin, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela A Selden — Connecticut, 11-21644


ᐅ Leonard Carl Shaw, Connecticut

Address: 14 Sun Meadow Dr East Berlin, CT 06023

Bankruptcy Case 12-21362 Overview: "Leonard Carl Shaw's Chapter 7 bankruptcy, filed in East Berlin, CT in May 31, 2012, led to asset liquidation, with the case closing in 2012-09-16."
Leonard Carl Shaw — Connecticut, 12-21362


ᐅ Douglas G Solek, Connecticut

Address: PO Box 243 East Berlin, CT 06023

Concise Description of Bankruptcy Case 11-208927: "Douglas G Solek's Chapter 7 bankruptcy, filed in East Berlin, CT in 2011-03-31, led to asset liquidation, with the case closing in 06.29.2011."
Douglas G Solek — Connecticut, 11-20892


ᐅ Henry W Wasik, Connecticut

Address: 60 Magnolia Ln East Berlin, CT 06023-1008

Snapshot of U.S. Bankruptcy Proceeding Case 15-21742: "Henry W Wasik's bankruptcy, initiated in 2015-09-30 and concluded by December 2015 in East Berlin, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry W Wasik — Connecticut, 15-21742


ᐅ Tomasz Zieba, Connecticut

Address: 28 Redwood Ln East Berlin, CT 06023

Concise Description of Bankruptcy Case 11-201097: "The bankruptcy filing by Tomasz Zieba, undertaken in January 14, 2011 in East Berlin, CT under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Tomasz Zieba — Connecticut, 11-20109