personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Kent, 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 Brian Ackerman, Connecticut

Address: 46A Camps Rd Kent, CT 06757

Bankruptcy Case 13-50565 Summary: "Brian Ackerman's bankruptcy, initiated in April 15, 2013 and concluded by July 20, 2013 in Kent, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Ackerman — Connecticut, 13-50565


ᐅ Ann C Brooke, Connecticut

Address: PO Box 397 Kent, CT 06757

Bankruptcy Case 12-35043-cgm Summary: "In a Chapter 7 bankruptcy case, Ann C Brooke from Kent, CT, saw her proceedings start in 2012-01-09 and complete by 04.26.2012, involving asset liquidation."
Ann C Brooke — Connecticut, 12-35043


ᐅ Jeffery Burke, Connecticut

Address: 317 Skiff Mountain Rd Kent, CT 06757-1111

Bankruptcy Case 15-50528 Summary: "The bankruptcy filing by Jeffery Burke, undertaken in April 2015 in Kent, CT under Chapter 7, concluded with discharge in 2015-07-16 after liquidating assets."
Jeffery Burke — Connecticut, 15-50528


ᐅ Shirley Burnett, Connecticut

Address: PO Box 323 Kent, CT 06757

Snapshot of U.S. Bankruptcy Proceeding Case 10-52981: "The case of Shirley Burnett in Kent, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley Burnett — Connecticut, 10-52981


ᐅ Clifford A Burnett, Connecticut

Address: 433 Kent Cornwall Rd Unit 16 Kent, CT 06757

Snapshot of U.S. Bankruptcy Proceeding Case 11-50882: "Kent, CT resident Clifford A Burnett's 05.03.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 19, 2011."
Clifford A Burnett — Connecticut, 11-50882


ᐅ Joseph R Campbell, Connecticut

Address: 38 Iron Mountain Rd Kent, CT 06757

Brief Overview of Bankruptcy Case 11-50117: "In a Chapter 7 bankruptcy case, Joseph R Campbell from Kent, CT, saw their proceedings start in 2011-01-25 and complete by 05.13.2011, involving asset liquidation."
Joseph R Campbell — Connecticut, 11-50117


ᐅ James Cherry, Connecticut

Address: PO Box 384 Kent, CT 06757

Concise Description of Bankruptcy Case 11-500107: "James Cherry's Chapter 7 bankruptcy, filed in Kent, CT in January 5, 2011, led to asset liquidation, with the case closing in Apr 23, 2011."
James Cherry — Connecticut, 11-50010


ᐅ Christopher S Clark, Connecticut

Address: 29 Kent Rd Kent, CT 06757-1405

Bankruptcy Case 15-51342 Summary: "In a Chapter 7 bankruptcy case, Christopher S Clark from Kent, CT, saw their proceedings start in 09.25.2015 and complete by 2015-12-24, involving asset liquidation."
Christopher S Clark — Connecticut, 15-51342


ᐅ John N Cox, Connecticut

Address: PO Box 663 Kent, CT 06757-0663

Concise Description of Bankruptcy Case 14-503347: "Kent, CT resident John N Cox's 03.07.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 5, 2014."
John N Cox — Connecticut, 14-50334


ᐅ Joseph W Ficinski, Connecticut

Address: 314 Kent Hollow Rd Kent, CT 06757-1909

Bankruptcy Case 14-50752 Summary: "The case of Joseph W Ficinski in Kent, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph W Ficinski — Connecticut, 14-50752


ᐅ Joseph W Ficinski, Connecticut

Address: 314 Kent Hollow Rd Kent, CT 06757-1909

Concise Description of Bankruptcy Case 2014-507527: "In Kent, CT, Joseph W Ficinski filed for Chapter 7 bankruptcy in 05.15.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-13."
Joseph W Ficinski — Connecticut, 2014-50752


ᐅ Lori Fitch, Connecticut

Address: PO Box 371 Kent, CT 06757

Bankruptcy Case 09-52176 Summary: "In a Chapter 7 bankruptcy case, Lori Fitch from Kent, CT, saw her proceedings start in Oct 29, 2009 and complete by 02.02.2010, involving asset liquidation."
Lori Fitch — Connecticut, 09-52176


ᐅ Danielle Fuller, Connecticut

Address: 47A Maple Street Ext Kent, CT 06757-1726

Bankruptcy Case 14-51718 Overview: "The bankruptcy record of Danielle Fuller from Kent, CT, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 10, 2015."
Danielle Fuller — Connecticut, 14-51718


ᐅ Rafael F Guillen, Connecticut

Address: 12 Angel Vista Dr Kent, CT 06757

Brief Overview of Bankruptcy Case 12-52092: "The case of Rafael F Guillen in Kent, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rafael F Guillen — Connecticut, 12-52092


ᐅ Randolph E Harris, Connecticut

Address: 75 Kent Cornwall Rd Kent, CT 06757

Snapshot of U.S. Bankruptcy Proceeding Case 11-50862: "The case of Randolph E Harris in Kent, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randolph E Harris — Connecticut, 11-50862


ᐅ Kathryn Kelly, Connecticut

Address: 415 Kent Hollow Rd Kent, CT 06757

Concise Description of Bankruptcy Case 10-527357: "In a Chapter 7 bankruptcy case, Kathryn Kelly from Kent, CT, saw her proceedings start in Nov 9, 2010 and complete by February 9, 2011, involving asset liquidation."
Kathryn Kelly — Connecticut, 10-52735


ᐅ Rita Kho, Connecticut

Address: PO Box 947 Kent, CT 06757

Bankruptcy Case 10-51177 Summary: "The bankruptcy record of Rita Kho from Kent, CT, shows a Chapter 7 case filed in 2010-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Rita Kho — Connecticut, 10-51177


ᐅ John Knotek, Connecticut

Address: 80 N Main St Unit 5B5 Kent, CT 06757

Bankruptcy Case 10-51233 Summary: "John Knotek's bankruptcy, initiated in 05.28.2010 and concluded by Sep 13, 2010 in Kent, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Knotek — Connecticut, 10-51233


ᐅ Birthe E Larsen, Connecticut

Address: 18 Lane St Kent, CT 06757

Brief Overview of Bankruptcy Case 11-50136: "Birthe E Larsen's Chapter 7 bankruptcy, filed in Kent, CT in January 28, 2011, led to asset liquidation, with the case closing in 2011-04-27."
Birthe E Larsen — Connecticut, 11-50136


ᐅ William S Lesiw, Connecticut

Address: PO Box 2006 Kent, CT 06757

Concise Description of Bankruptcy Case 13-507017: "Kent, CT resident William S Lesiw's May 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/10/2013."
William S Lesiw — Connecticut, 13-50701


ᐅ Sal Stephen Ross Lilienthal, Connecticut

Address: PO Box 381 Kent, CT 06757-0381

Bankruptcy Case 15-51712 Overview: "Sal Stephen Ross Lilienthal's Chapter 7 bankruptcy, filed in Kent, CT in 2015-12-11, led to asset liquidation, with the case closing in 2016-03-10."
Sal Stephen Ross Lilienthal — Connecticut, 15-51712


ᐅ Nancy C Lucio, Connecticut

Address: 108 Kent Rd # A Kent, CT 06757

Snapshot of U.S. Bankruptcy Proceeding Case 13-50467: "In a Chapter 7 bankruptcy case, Nancy C Lucio from Kent, CT, saw her proceedings start in 03/28/2013 and complete by 06/19/2013, involving asset liquidation."
Nancy C Lucio — Connecticut, 13-50467


ᐅ Jr Edwin R Mccoy, Connecticut

Address: PO Box 135 Kent, CT 06757-0135

Brief Overview of Bankruptcy Case 14-51362: "In Kent, CT, Jr Edwin R Mccoy filed for Chapter 7 bankruptcy in 09/03/2014. This case, involving liquidating assets to pay off debts, was resolved by December 2, 2014."
Jr Edwin R Mccoy — Connecticut, 14-51362


ᐅ Jeffery L Memoli, Connecticut

Address: PO Box 328 Kent, CT 06757-0328

Snapshot of U.S. Bankruptcy Proceeding Case 15-50514: "The bankruptcy record of Jeffery L Memoli from Kent, CT, shows a Chapter 7 case filed in 04/17/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-16."
Jeffery L Memoli — Connecticut, 15-50514


ᐅ Roberta D Memoli, Connecticut

Address: PO Box 328 Kent, CT 06757-0328

Concise Description of Bankruptcy Case 15-505147: "Kent, CT resident Roberta D Memoli's 2015-04-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.16.2015."
Roberta D Memoli — Connecticut, 15-50514


ᐅ Gerard Mollica, Connecticut

Address: 13 Chase Hill Rd Kent, CT 06757

Bankruptcy Case 12-50385 Summary: "The case of Gerard Mollica in Kent, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerard Mollica — Connecticut, 12-50385


ᐅ Irene T Moore, Connecticut

Address: PO Box 632 Kent, CT 06757-0632

Snapshot of U.S. Bankruptcy Proceeding Case 16-50024: "Irene T Moore's Chapter 7 bankruptcy, filed in Kent, CT in 01/08/2016, led to asset liquidation, with the case closing in 2016-04-07."
Irene T Moore — Connecticut, 16-50024


ᐅ Jeffrey S Namm, Connecticut

Address: PO Box 606 Kent, CT 06757

Brief Overview of Bankruptcy Case 11-51902: "In Kent, CT, Jeffrey S Namm filed for Chapter 7 bankruptcy in 09.21.2011. This case, involving liquidating assets to pay off debts, was resolved by January 7, 2012."
Jeffrey S Namm — Connecticut, 11-51902


ᐅ Bryan Peterson, Connecticut

Address: 220B Kent Hollow Rd Kent, CT 06757-1807

Bankruptcy Case 2014-50704 Summary: "In Kent, CT, Bryan Peterson filed for Chapter 7 bankruptcy in 2014-05-08. This case, involving liquidating assets to pay off debts, was resolved by 08/06/2014."
Bryan Peterson — Connecticut, 2014-50704


ᐅ Michael A Ross, Connecticut

Address: 86 Kent Rd Kent, CT 06757-1404

Concise Description of Bankruptcy Case 16-500247: "The case of Michael A Ross in Kent, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael A Ross — Connecticut, 16-50024


ᐅ Barbara L Rylander, Connecticut

Address: 15B Maple Street Ext Kent, CT 06757-1727

Bankruptcy Case 14-50636 Overview: "The case of Barbara L Rylander in Kent, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara L Rylander — Connecticut, 14-50636


ᐅ Barbara L Rylander, Connecticut

Address: 15B Maple Street Ext Kent, CT 06757-1727

Concise Description of Bankruptcy Case 2014-506367: "The case of Barbara L Rylander in Kent, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara L Rylander — Connecticut, 2014-50636


ᐅ Thomas Spargo, Connecticut

Address: 284 Kent Hollow Rd Kent, CT 06757

Snapshot of U.S. Bankruptcy Proceeding Case 10-51449: "In Kent, CT, Thomas Spargo filed for Chapter 7 bankruptcy in 06/22/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-08."
Thomas Spargo — Connecticut, 10-51449


ᐅ Bjarne Svensson, Connecticut

Address: 2 Lee Cir Kent, CT 06757

Bankruptcy Case 10-51153 Summary: "Kent, CT resident Bjarne Svensson's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.06.2010."
Bjarne Svensson — Connecticut, 10-51153


ᐅ Christine Thompson, Connecticut

Address: 8 Birch Hill Ln Kent, CT 06757

Snapshot of U.S. Bankruptcy Proceeding Case 10-51356: "Christine Thompson's Chapter 7 bankruptcy, filed in Kent, CT in June 2010, led to asset liquidation, with the case closing in Sep 15, 2010."
Christine Thompson — Connecticut, 10-51356


ᐅ Iii Robert Weise, Connecticut

Address: 433 Kent Cornwall Rd Unit 31 Kent, CT 06757

Brief Overview of Bankruptcy Case 10-52808: "The bankruptcy record of Iii Robert Weise from Kent, CT, shows a Chapter 7 case filed in November 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-16."
Iii Robert Weise — Connecticut, 10-52808


ᐅ Alana M Woloszczuk, Connecticut

Address: 23 Studio Hill Rd Kent, CT 06757

Bankruptcy Case 11-50118 Overview: "Alana M Woloszczuk's bankruptcy, initiated in 2011-01-25 and concluded by 05.13.2011 in Kent, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alana M Woloszczuk — Connecticut, 11-50118