personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Killingworth, 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 Fay Bailey Abrahamsson, Connecticut

Address: 77 Cow Pen Hill Rd Killingworth, CT 06419

Bankruptcy Case 12-30117 Overview: "The bankruptcy record of Fay Bailey Abrahamsson from Killingworth, CT, shows a Chapter 7 case filed in January 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-06."
Fay Bailey Abrahamsson — Connecticut, 12-30117


ᐅ Francis Barkyoumb, Connecticut

Address: 85 Emanuel Church Rd Killingworth, CT 06419

Snapshot of U.S. Bankruptcy Proceeding Case 10-30117: "The case of Francis Barkyoumb in Killingworth, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francis Barkyoumb — Connecticut, 10-30117


ᐅ Ronald L Bergeron, Connecticut

Address: 19 Stonewall Dr Killingworth, CT 06419-1224

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31486: "The case of Ronald L Bergeron in Killingworth, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald L Bergeron — Connecticut, 2014-31486


ᐅ William Berlepsch, Connecticut

Address: 403 Route 81 Killingworth, CT 06419

Bankruptcy Case 10-31561 Summary: "The case of William Berlepsch in Killingworth, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Berlepsch — Connecticut, 10-31561


ᐅ Jeffrey D Blaschke, Connecticut

Address: 664 Route 81 Killingworth, CT 06419

Brief Overview of Bankruptcy Case 13-30428: "Killingworth, CT resident Jeffrey D Blaschke's March 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 15, 2013."
Jeffrey D Blaschke — Connecticut, 13-30428


ᐅ Robert Boulay, Connecticut

Address: 7 Fritz Rd Killingworth, CT 06419

Snapshot of U.S. Bankruptcy Proceeding Case 09-33579: "The case of Robert Boulay in Killingworth, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Boulay — Connecticut, 09-33579


ᐅ Richard I Boyd, Connecticut

Address: 30 Woodland Trl Killingworth, CT 06419-1231

Concise Description of Bankruptcy Case 16-301627: "The case of Richard I Boyd in Killingworth, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard I Boyd — Connecticut, 16-30162


ᐅ Carol K Boyd, Connecticut

Address: 30 Woodland Trl Killingworth, CT 06419-1231

Brief Overview of Bankruptcy Case 16-30162: "The bankruptcy filing by Carol K Boyd, undertaken in Feb 2, 2016 in Killingworth, CT under Chapter 7, concluded with discharge in 05.02.2016 after liquidating assets."
Carol K Boyd — Connecticut, 16-30162


ᐅ Nicole Burger, Connecticut

Address: 13 Buell Hill Rd Killingworth, CT 06419

Bankruptcy Case 12-32749 Summary: "In Killingworth, CT, Nicole Burger filed for Chapter 7 bankruptcy in 12.21.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-27."
Nicole Burger — Connecticut, 12-32749


ᐅ Jonathan W Condie, Connecticut

Address: 2 Roast Meat Hill Rd Killingworth, CT 06419

Bankruptcy Case 11-33149 Summary: "Jonathan W Condie's bankruptcy, initiated in 2011-12-19 and concluded by 2012-04-05 in Killingworth, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan W Condie — Connecticut, 11-33149


ᐅ Jr Frank J Difilippo, Connecticut

Address: 19 Bethke Rd Killingworth, CT 06419

Snapshot of U.S. Bankruptcy Proceeding Case 13-31202: "Jr Frank J Difilippo's Chapter 7 bankruptcy, filed in Killingworth, CT in Jun 25, 2013, led to asset liquidation, with the case closing in 2013-09-29."
Jr Frank J Difilippo — Connecticut, 13-31202


ᐅ Elizabeth Doyle Disbrow, Connecticut

Address: 83 Roast Meat Hill Rd Killingworth, CT 06419

Bankruptcy Case 12-30118 Overview: "The bankruptcy filing by Elizabeth Doyle Disbrow, undertaken in 01/20/2012 in Killingworth, CT under Chapter 7, concluded with discharge in 2012-05-07 after liquidating assets."
Elizabeth Doyle Disbrow — Connecticut, 12-30118


ᐅ Iii Charles Edwards, Connecticut

Address: 202 Old Deep River Tpke Killingworth, CT 06419

Snapshot of U.S. Bankruptcy Proceeding Case 13-32040: "The bankruptcy filing by Iii Charles Edwards, undertaken in October 25, 2013 in Killingworth, CT under Chapter 7, concluded with discharge in Jan 29, 2014 after liquidating assets."
Iii Charles Edwards — Connecticut, 13-32040


ᐅ Christine Eriksson, Connecticut

Address: 671 Route 81 Killingworth, CT 06419

Concise Description of Bankruptcy Case 10-318817: "The bankruptcy filing by Christine Eriksson, undertaken in 2010-06-22 in Killingworth, CT under Chapter 7, concluded with discharge in October 8, 2010 after liquidating assets."
Christine Eriksson — Connecticut, 10-31881


ᐅ Galen M Fagan, Connecticut

Address: 18 Route 79 Killingworth, CT 06419-1007

Bankruptcy Case 14-31034 Overview: "The bankruptcy filing by Galen M Fagan, undertaken in 2014-05-29 in Killingworth, CT under Chapter 7, concluded with discharge in 08.27.2014 after liquidating assets."
Galen M Fagan — Connecticut, 14-31034


ᐅ Carmine Ferraro, Connecticut

Address: 197 Emanuel Church Rd Killingworth, CT 06419

Bankruptcy Case 11-30100 Overview: "The bankruptcy filing by Carmine Ferraro, undertaken in 2011-01-18 in Killingworth, CT under Chapter 7, concluded with discharge in 05.06.2011 after liquidating assets."
Carmine Ferraro — Connecticut, 11-30100


ᐅ Chad D Florio, Connecticut

Address: 235 Reservoir Rd Killingworth, CT 06419-2313

Bankruptcy Case 2014-30752 Summary: "The bankruptcy filing by Chad D Florio, undertaken in 2014-04-21 in Killingworth, CT under Chapter 7, concluded with discharge in Jul 20, 2014 after liquidating assets."
Chad D Florio — Connecticut, 2014-30752


ᐅ Susan B Fruhwald, Connecticut

Address: 10 Fawn Hill Rd Killingworth, CT 06419

Bankruptcy Case 11-32365 Overview: "The bankruptcy filing by Susan B Fruhwald, undertaken in September 2011 in Killingworth, CT under Chapter 7, concluded with discharge in 12/30/2011 after liquidating assets."
Susan B Fruhwald — Connecticut, 11-32365


ᐅ Theresa Ann Gagliardi, Connecticut

Address: 55 Parker Hill Rd Killingworth, CT 06419-2307

Bankruptcy Case 14-31921 Summary: "The bankruptcy filing by Theresa Ann Gagliardi, undertaken in Oct 16, 2014 in Killingworth, CT under Chapter 7, concluded with discharge in Jan 14, 2015 after liquidating assets."
Theresa Ann Gagliardi — Connecticut, 14-31921


ᐅ David Gionfriddo, Connecticut

Address: 216 River Rd Killingworth, CT 06419

Concise Description of Bankruptcy Case 09-331117: "In Killingworth, CT, David Gionfriddo filed for Chapter 7 bankruptcy in 2009-11-03. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
David Gionfriddo — Connecticut, 09-33111


ᐅ Donald Grant, Connecticut

Address: 42 Whitewood Rd Killingworth, CT 06419

Bankruptcy Case 10-32593 Summary: "Donald Grant's bankruptcy, initiated in August 28, 2010 and concluded by 12.14.2010 in Killingworth, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Grant — Connecticut, 10-32593


ᐅ William B Harwood, Connecticut

Address: 642 Route 148 Killingworth, CT 06419-1146

Concise Description of Bankruptcy Case 14-317687: "Killingworth, CT resident William B Harwood's 09/24/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 23, 2014."
William B Harwood — Connecticut, 14-31768


ᐅ David Jenkins, Connecticut

Address: 17 Pheasant Run Rd Killingworth, CT 06419

Concise Description of Bankruptcy Case 12-316897: "Killingworth, CT resident David Jenkins's 07/20/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 5, 2012."
David Jenkins — Connecticut, 12-31689


ᐅ John Joy, Connecticut

Address: 117 Schnoor Rd Killingworth, CT 06419

Snapshot of U.S. Bankruptcy Proceeding Case 10-31838: "In Killingworth, CT, John Joy filed for Chapter 7 bankruptcy in 2010-06-18. This case, involving liquidating assets to pay off debts, was resolved by 10/04/2010."
John Joy — Connecticut, 10-31838


ᐅ Betsy M Kaplan, Connecticut

Address: 18 Pheasant Run Rd Killingworth, CT 06419-1332

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30844: "Betsy M Kaplan's bankruptcy, initiated in Apr 30, 2014 and concluded by 07.29.2014 in Killingworth, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betsy M Kaplan — Connecticut, 2014-30844


ᐅ Eleanor Kovachi, Connecticut

Address: 7 Wellsweep Ln Killingworth, CT 06419

Snapshot of U.S. Bankruptcy Proceeding Case 09-33119: "The case of Eleanor Kovachi in Killingworth, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eleanor Kovachi — Connecticut, 09-33119


ᐅ Carol E Laframboise, Connecticut

Address: 14 Stonewall Dr Killingworth, CT 06419

Concise Description of Bankruptcy Case 13-309637: "The bankruptcy record of Carol E Laframboise from Killingworth, CT, shows a Chapter 7 case filed in 2013-05-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-28."
Carol E Laframboise — Connecticut, 13-30963


ᐅ Carey B Lilly, Connecticut

Address: 166 Route 81 Ste 2A Killingworth, CT 06419

Bankruptcy Case 12-32417 Summary: "Carey B Lilly's bankruptcy, initiated in October 29, 2012 and concluded by February 2, 2013 in Killingworth, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carey B Lilly — Connecticut, 12-32417


ᐅ Sr Duncan Macintyre, Connecticut

Address: 170 Schnoor Rd Killingworth, CT 06419

Concise Description of Bankruptcy Case 10-333697: "Sr Duncan Macintyre's bankruptcy, initiated in November 2010 and concluded by 2011-02-24 in Killingworth, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Duncan Macintyre — Connecticut, 10-33369


ᐅ Lisa A Miazga, Connecticut

Address: 153 River Rd Killingworth, CT 06419-2234

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31259: "In Killingworth, CT, Lisa A Miazga filed for Chapter 7 bankruptcy in June 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-28."
Lisa A Miazga — Connecticut, 2014-31259


ᐅ William Mitchell, Connecticut

Address: 481 Route 148 Killingworth, CT 06419

Snapshot of U.S. Bankruptcy Proceeding Case 09-33588: "In Killingworth, CT, William Mitchell filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by March 30, 2010."
William Mitchell — Connecticut, 09-33588


ᐅ Sean Murphy, Connecticut

Address: 3 Jenifer Ln Killingworth, CT 06419

Brief Overview of Bankruptcy Case 13-30369: "Killingworth, CT resident Sean Murphy's 02.28.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 4, 2013."
Sean Murphy — Connecticut, 13-30369


ᐅ Patrick W Murphy, Connecticut

Address: 15 Fox Run Ln Killingworth, CT 06419-1245

Snapshot of U.S. Bankruptcy Proceeding Case 14-30186: "Killingworth, CT resident Patrick W Murphy's 01.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 1, 2014."
Patrick W Murphy — Connecticut, 14-30186


ᐅ John T Oconnor, Connecticut

Address: 237 Chestnut Hill Rd Killingworth, CT 06419

Bankruptcy Case 13-32197 Summary: "John T Oconnor's Chapter 7 bankruptcy, filed in Killingworth, CT in 2013-11-19, led to asset liquidation, with the case closing in 02.23.2014."
John T Oconnor — Connecticut, 13-32197


ᐅ Valerie A Pagliaro, Connecticut

Address: 46 Beech Tree Rdg Killingworth, CT 06419

Bankruptcy Case 13-31687 Summary: "The case of Valerie A Pagliaro in Killingworth, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valerie A Pagliaro — Connecticut, 13-31687


ᐅ Brian Paglinco, Connecticut

Address: 223 Route 80 Killingworth, CT 06419

Snapshot of U.S. Bankruptcy Proceeding Case 10-30357: "The case of Brian Paglinco in Killingworth, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Paglinco — Connecticut, 10-30357


ᐅ Daniel Parillo, Connecticut

Address: 136 Route 148 Killingworth, CT 06419

Snapshot of U.S. Bankruptcy Proceeding Case 10-30888: "The case of Daniel Parillo in Killingworth, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Parillo — Connecticut, 10-30888


ᐅ Ralph A Petrucci, Connecticut

Address: 2 Owl Hollow Ln Killingworth, CT 06419

Concise Description of Bankruptcy Case 11-314647: "In Killingworth, CT, Ralph A Petrucci filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by September 16, 2011."
Ralph A Petrucci — Connecticut, 11-31464


ᐅ Dolores Pyle, Connecticut

Address: 69 Blueberry Hill Reserve Killingworth, CT 06419

Snapshot of U.S. Bankruptcy Proceeding Case 10-32133: "In Killingworth, CT, Dolores Pyle filed for Chapter 7 bankruptcy in 07.15.2010. This case, involving liquidating assets to pay off debts, was resolved by October 31, 2010."
Dolores Pyle — Connecticut, 10-32133


ᐅ William Quist, Connecticut

Address: 46 Beech Tree Rdg Killingworth, CT 06419

Bankruptcy Case 09-33220 Summary: "William Quist's Chapter 7 bankruptcy, filed in Killingworth, CT in 11/13/2009, led to asset liquidation, with the case closing in Feb 17, 2010."
William Quist — Connecticut, 09-33220


ᐅ Gregory D Remmers, Connecticut

Address: 31 Route 81 Killingworth, CT 06419

Bankruptcy Case 12-31255 Overview: "The bankruptcy record of Gregory D Remmers from Killingworth, CT, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/10/2012."
Gregory D Remmers — Connecticut, 12-31255


ᐅ Jr George W Roelofsen, Connecticut

Address: 16 Pheasant Run Rd Killingworth, CT 06419

Snapshot of U.S. Bankruptcy Proceeding Case 12-31749: "The bankruptcy record of Jr George W Roelofsen from Killingworth, CT, shows a Chapter 7 case filed in July 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 15, 2012."
Jr George W Roelofsen — Connecticut, 12-31749


ᐅ Ceasar Rondina, Connecticut

Address: 69 Chittenden Rd Killingworth, CT 06419

Concise Description of Bankruptcy Case 09-330897: "In a Chapter 7 bankruptcy case, Ceasar Rondina from Killingworth, CT, saw their proceedings start in 2009-10-30 and complete by Feb 9, 2010, involving asset liquidation."
Ceasar Rondina — Connecticut, 09-33089


ᐅ Noreen G Saunders, Connecticut

Address: PO Box 803 Killingworth, CT 06419-0803

Brief Overview of Bankruptcy Case 15-31792: "The bankruptcy record of Noreen G Saunders from Killingworth, CT, shows a Chapter 7 case filed in October 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-25."
Noreen G Saunders — Connecticut, 15-31792


ᐅ Walter A Stefanovics, Connecticut

Address: 12 County Rd Killingworth, CT 06419

Concise Description of Bankruptcy Case 11-308387: "The bankruptcy record of Walter A Stefanovics from Killingworth, CT, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-17."
Walter A Stefanovics — Connecticut, 11-30838


ᐅ Biagio Vinci, Connecticut

Address: 540 Route 80 Killingworth, CT 06419

Concise Description of Bankruptcy Case 09-334147: "The case of Biagio Vinci in Killingworth, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Biagio Vinci — Connecticut, 09-33414


ᐅ Bonnie B H Wilmot, Connecticut

Address: 12 Whitewood Rd Killingworth, CT 06419-1229

Concise Description of Bankruptcy Case 15-301217: "Killingworth, CT resident Bonnie B H Wilmot's January 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 30, 2015."
Bonnie B H Wilmot — Connecticut, 15-30121


ᐅ Michael Wirth, Connecticut

Address: 144 Iron Works Rd Killingworth, CT 06419-1457

Bankruptcy Case 14-30260 Summary: "In a Chapter 7 bankruptcy case, Michael Wirth from Killingworth, CT, saw their proceedings start in February 2014 and complete by May 2014, involving asset liquidation."
Michael Wirth — Connecticut, 14-30260


ᐅ Eugene Zukowski, Connecticut

Address: 72 Pond Meadow Rd Killingworth, CT 06419

Snapshot of U.S. Bankruptcy Proceeding Case 10-33301: "The bankruptcy filing by Eugene Zukowski, undertaken in Oct 30, 2010 in Killingworth, CT under Chapter 7, concluded with discharge in 02.15.2011 after liquidating assets."
Eugene Zukowski — Connecticut, 10-33301