personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Kensington, 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 Lucille V Cannon, Connecticut

Address: 368 New Britain Rd Kensington, CT 06037

Bankruptcy Case 13-21400 Overview: "Lucille V Cannon's bankruptcy, initiated in 2013-07-09 and concluded by 2013-10-16 in Kensington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucille V Cannon — Connecticut, 13-21400


ᐅ Margaret G Carson, Connecticut

Address: 33 Langdon Ct Apt F3 Kensington, CT 06037-1375

Bankruptcy Case 2014-20940 Summary: "Margaret G Carson's bankruptcy, initiated in 2014-05-13 and concluded by Aug 11, 2014 in Kensington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret G Carson — Connecticut, 2014-20940


ᐅ Judith G Donati, Connecticut

Address: 84 Ellwood Rd Kensington, CT 06037-2730

Brief Overview of Bankruptcy Case 16-20582: "The bankruptcy record of Judith G Donati from Kensington, CT, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07.10.2016."
Judith G Donati — Connecticut, 16-20582


ᐅ Janice H Dounouk, Connecticut

Address: 123 Robindale Dr Kensington, CT 06037-2053

Bankruptcy Case 16-21065 Summary: "The bankruptcy record of Janice H Dounouk from Kensington, CT, shows a Chapter 7 case filed in 2016-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 09.28.2016."
Janice H Dounouk — Connecticut, 16-21065


ᐅ Thomas Edward Dwyer, Connecticut

Address: 211 Lincoln St Kensington, CT 06037-1157

Brief Overview of Bankruptcy Case 14-20097: "In Kensington, CT, Thomas Edward Dwyer filed for Chapter 7 bankruptcy in 01.21.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-21."
Thomas Edward Dwyer — Connecticut, 14-20097


ᐅ Joshua A Mcphail, Connecticut

Address: 17 Hillside Rd Kensington, CT 06037

Snapshot of U.S. Bankruptcy Proceeding Case 13-20563: "Joshua A Mcphail's Chapter 7 bankruptcy, filed in Kensington, CT in 03.27.2013, led to asset liquidation, with the case closing in 2013-07-01."
Joshua A Mcphail — Connecticut, 13-20563


ᐅ Jose M Montanez, Connecticut

Address: 16 Carbo Ln Fl 1ST Kensington, CT 06037-2644

Concise Description of Bankruptcy Case 15-221817: "The bankruptcy filing by Jose M Montanez, undertaken in December 22, 2015 in Kensington, CT under Chapter 7, concluded with discharge in 03.21.2016 after liquidating assets."
Jose M Montanez — Connecticut, 15-22181


ᐅ Nancy Motulko, Connecticut

Address: 250 Kensington Rd Apt 26 Kensington, CT 06037-2654

Brief Overview of Bankruptcy Case 15-21730: "The bankruptcy filing by Nancy Motulko, undertaken in September 30, 2015 in Kensington, CT under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Nancy Motulko — Connecticut, 15-21730


ᐅ Edmund U Parent, Connecticut

Address: 85 Peck St Kensington, CT 06037-2152

Brief Overview of Bankruptcy Case 15-21160: "The bankruptcy record of Edmund U Parent from Kensington, CT, shows a Chapter 7 case filed in Jun 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 28, 2015."
Edmund U Parent — Connecticut, 15-21160


ᐅ Leszek Radek, Connecticut

Address: 77 Renn Ln Kensington, CT 06037-3589

Brief Overview of Bankruptcy Case 15-21750: "The bankruptcy filing by Leszek Radek, undertaken in 09/30/2015 in Kensington, CT under Chapter 7, concluded with discharge in Dec 29, 2015 after liquidating assets."
Leszek Radek — Connecticut, 15-21750


ᐅ Timothy Lee Sarkisian, Connecticut

Address: 76 Gladding Pl Kensington, CT 06037-2048

Snapshot of U.S. Bankruptcy Proceeding Case 16-20058: "In Kensington, CT, Timothy Lee Sarkisian filed for Chapter 7 bankruptcy in January 2016. This case, involving liquidating assets to pay off debts, was resolved by April 14, 2016."
Timothy Lee Sarkisian — Connecticut, 16-20058


ᐅ Kevin M Symolon, Connecticut

Address: 27 Hickory Hill Rd Kensington, CT 06037-1209

Bankruptcy Case 16-21021 Summary: "In a Chapter 7 bankruptcy case, Kevin M Symolon from Kensington, CT, saw their proceedings start in Jun 23, 2016 and complete by 09/21/2016, involving asset liquidation."
Kevin M Symolon — Connecticut, 16-21021


ᐅ Megan K Symolon, Connecticut

Address: 27 Hickory Hill Rd Kensington, CT 06037-1209

Bankruptcy Case 16-21021 Summary: "In Kensington, CT, Megan K Symolon filed for Chapter 7 bankruptcy in 06/23/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-21."
Megan K Symolon — Connecticut, 16-21021


ᐅ Robert William Thureson, Connecticut

Address: 76 Gladding Pl Kensington, CT 06037-2048

Concise Description of Bankruptcy Case 16-200587: "In Kensington, CT, Robert William Thureson filed for Chapter 7 bankruptcy in 01.15.2016. This case, involving liquidating assets to pay off debts, was resolved by 04/14/2016."
Robert William Thureson — Connecticut, 16-20058