personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Lisbon, 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 Jr Carl Richard Barber, Connecticut

Address: 167 Kimball Rd Lisbon, CT 06351

Snapshot of U.S. Bankruptcy Proceeding Case 13-22020: "The bankruptcy record of Jr Carl Richard Barber from Lisbon, CT, shows a Chapter 7 case filed in Sep 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Jr Carl Richard Barber — Connecticut, 13-22020


ᐅ Russell A Beebe, Connecticut

Address: 210 River Rd Lisbon, CT 06351-3219

Concise Description of Bankruptcy Case 16-202747: "Russell A Beebe's bankruptcy, initiated in 2016-02-25 and concluded by May 25, 2016 in Lisbon, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell A Beebe — Connecticut, 16-20274


ᐅ Phillip D Blanchette, Connecticut

Address: 42 Sullivan Rd Lisbon, CT 06351

Brief Overview of Bankruptcy Case 13-21912: "The bankruptcy filing by Phillip D Blanchette, undertaken in 09/20/2013 in Lisbon, CT under Chapter 7, concluded with discharge in 12/25/2013 after liquidating assets."
Phillip D Blanchette — Connecticut, 13-21912


ᐅ Cindy J Breton, Connecticut

Address: 73 Kimball Rd Lisbon, CT 06351-2810

Concise Description of Bankruptcy Case 14-209237: "Lisbon, CT resident Cindy J Breton's 2014-05-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.07.2014."
Cindy J Breton — Connecticut, 14-20923


ᐅ Cindy J Breton, Connecticut

Address: 73 Kimball Rd Lisbon, CT 06351-2810

Brief Overview of Bankruptcy Case 2014-20923: "The case of Cindy J Breton in Lisbon, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cindy J Breton — Connecticut, 2014-20923


ᐅ Sr John M Cingranelli, Connecticut

Address: 23 Pleasant View Cv Lisbon, CT 06351

Concise Description of Bankruptcy Case 13-209057: "Lisbon, CT resident Sr John M Cingranelli's 2013-05-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-06."
Sr John M Cingranelli — Connecticut, 13-20905


ᐅ Richard C Coutu, Connecticut

Address: 225 Kimball Rd Lisbon, CT 06351-2814

Concise Description of Bankruptcy Case 16-202317: "The case of Richard C Coutu in Lisbon, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard C Coutu — Connecticut, 16-20231


ᐅ Sandra L Coutu, Connecticut

Address: 225 Kimball Rd Lisbon, CT 06351-2814

Snapshot of U.S. Bankruptcy Proceeding Case 16-20231: "In Lisbon, CT, Sandra L Coutu filed for Chapter 7 bankruptcy in 2016-02-16. This case, involving liquidating assets to pay off debts, was resolved by May 16, 2016."
Sandra L Coutu — Connecticut, 16-20231


ᐅ Heather J Czikowsky, Connecticut

Address: 463 River Rd Lisbon, CT 06351-3224

Snapshot of U.S. Bankruptcy Proceeding Case 15-21374: "The case of Heather J Czikowsky in Lisbon, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather J Czikowsky — Connecticut, 15-21374


ᐅ Bernice G Gaudette, Connecticut

Address: 210 Bundy Hill Rd Lot 36 Lisbon, CT 06351-3147

Snapshot of U.S. Bankruptcy Proceeding Case 14-22490: "Bernice G Gaudette's bankruptcy, initiated in Dec 31, 2014 and concluded by March 31, 2015 in Lisbon, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bernice G Gaudette — Connecticut, 14-22490


ᐅ Norman R Gaudette, Connecticut

Address: 210 Bundy Hill Rd Lot 36 Lisbon, CT 06351-3147

Bankruptcy Case 14-22490 Summary: "In a Chapter 7 bankruptcy case, Norman R Gaudette from Lisbon, CT, saw their proceedings start in December 2014 and complete by 03.31.2015, involving asset liquidation."
Norman R Gaudette — Connecticut, 14-22490


ᐅ Debra Anna Gozzo, Connecticut

Address: 222 Preston Allen Rd Lisbon, CT 06351-7428

Brief Overview of Bankruptcy Case 14-20339: "In Lisbon, CT, Debra Anna Gozzo filed for Chapter 7 bankruptcy in 02/27/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-28."
Debra Anna Gozzo — Connecticut, 14-20339


ᐅ Sally A Kinel, Connecticut

Address: 49 Kendall Rd Lisbon, CT 06351-3010

Brief Overview of Bankruptcy Case 16-21118: "The bankruptcy record of Sally A Kinel from Lisbon, CT, shows a Chapter 7 case filed in 07.09.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-10-07."
Sally A Kinel — Connecticut, 16-21118


ᐅ Robert S Kinney, Connecticut

Address: 19 Mcneeley Rd Lisbon, CT 06351

Brief Overview of Bankruptcy Case 13-21412: "Robert S Kinney's bankruptcy, initiated in 2013-07-12 and concluded by 10.16.2013 in Lisbon, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert S Kinney — Connecticut, 13-21412


ᐅ Michael E Landry, Connecticut

Address: 166 Newent Rd Lisbon, CT 06351-2929

Bankruptcy Case 14-20851 Overview: "The bankruptcy filing by Michael E Landry, undertaken in April 30, 2014 in Lisbon, CT under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Michael E Landry — Connecticut, 14-20851


ᐅ Michael E Landry, Connecticut

Address: 166 Newent Rd Lisbon, CT 06351-2929

Bankruptcy Case 2014-20851 Overview: "Michael E Landry's bankruptcy, initiated in April 2014 and concluded by Jul 29, 2014 in Lisbon, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael E Landry — Connecticut, 2014-20851


ᐅ Marie A Richard, Connecticut

Address: 68 Bushnell Rd Lisbon, CT 06351-2909

Concise Description of Bankruptcy Case 16-207757: "Marie A Richard's Chapter 7 bankruptcy, filed in Lisbon, CT in May 13, 2016, led to asset liquidation, with the case closing in 2016-08-11."
Marie A Richard — Connecticut, 16-20775


ᐅ Edward Arthur Sabukewicz, Connecticut

Address: 31 Mcneeley Rd Lisbon, CT 06351-7425

Bankruptcy Case 15-21620 Overview: "The bankruptcy record of Edward Arthur Sabukewicz from Lisbon, CT, shows a Chapter 7 case filed in 2015-09-14. In this process, assets were liquidated to settle debts, and the case was discharged in 12/13/2015."
Edward Arthur Sabukewicz — Connecticut, 15-21620


ᐅ Brien K Smith, Connecticut

Address: 107 Ross Hill Rd Lisbon, CT 06351

Bankruptcy Case 13-22570 Summary: "The bankruptcy filing by Brien K Smith, undertaken in Dec 23, 2013 in Lisbon, CT under Chapter 7, concluded with discharge in March 29, 2014 after liquidating assets."
Brien K Smith — Connecticut, 13-22570


ᐅ Jason Ronald Willert, Connecticut

Address: 45 Kanahan Rd Lisbon, CT 06351-3210

Brief Overview of Bankruptcy Case 14-22427: "The bankruptcy record of Jason Ronald Willert from Lisbon, CT, shows a Chapter 7 case filed in December 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-19."
Jason Ronald Willert — Connecticut, 14-22427