personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Madison, 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 Andrew Abels, Connecticut

Address: 111 Five Fields Rd Madison, CT 06443-2532

Concise Description of Bankruptcy Case 16-302867: "In Madison, CT, Andrew Abels filed for Chapter 7 bankruptcy in 2016-02-29. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2016."
Andrew Abels — Connecticut, 16-30286


ᐅ Brad Balow, Connecticut

Address: 110 Lee Way Madison, CT 06443

Snapshot of U.S. Bankruptcy Proceeding Case 09-33235: "The bankruptcy filing by Brad Balow, undertaken in November 16, 2009 in Madison, CT under Chapter 7, concluded with discharge in February 20, 2010 after liquidating assets."
Brad Balow — Connecticut, 09-33235


ᐅ Richard K Barry, Connecticut

Address: 48 Wilshire Rd Madison, CT 06443-3350

Snapshot of U.S. Bankruptcy Proceeding Case 15-31726: "In Madison, CT, Richard K Barry filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by January 14, 2016."
Richard K Barry — Connecticut, 15-31726


ᐅ Doreen Bell, Connecticut

Address: 12 Farm View Dr Madison, CT 06443

Bankruptcy Case 10-30579 Overview: "The case of Doreen Bell in Madison, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Doreen Bell — Connecticut, 10-30579


ᐅ Geoffrey M Benbow, Connecticut

Address: 130 Old Toll Rd Madison, CT 06443-1715

Concise Description of Bankruptcy Case 16-301457: "In Madison, CT, Geoffrey M Benbow filed for Chapter 7 bankruptcy in 01/30/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-29."
Geoffrey M Benbow — Connecticut, 16-30145


ᐅ Salvatore J Benelli, Connecticut

Address: 3 Iron Stream Rd Madison, CT 06443

Concise Description of Bankruptcy Case 11-317307: "Salvatore J Benelli's Chapter 7 bankruptcy, filed in Madison, CT in June 28, 2011, led to asset liquidation, with the case closing in October 14, 2011."
Salvatore J Benelli — Connecticut, 11-31730


ᐅ Gail B Benson, Connecticut

Address: 740 Durham Rd Madison, CT 06443-1854

Bankruptcy Case 2014-31431 Overview: "Gail B Benson's Chapter 7 bankruptcy, filed in Madison, CT in 2014-07-31, led to asset liquidation, with the case closing in 2014-10-29."
Gail B Benson — Connecticut, 2014-31431


ᐅ Garrett R Berry, Connecticut

Address: 598 Old Toll Rd Madison, CT 06443

Brief Overview of Bankruptcy Case 12-32220: "Garrett R Berry's bankruptcy, initiated in 09.28.2012 and concluded by 01/02/2013 in Madison, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Garrett R Berry — Connecticut, 12-32220


ᐅ James Andrew Black, Connecticut

Address: 1185 Durham Rd Madison, CT 06443-1872

Brief Overview of Bankruptcy Case 16-30645: "James Andrew Black's Chapter 7 bankruptcy, filed in Madison, CT in Apr 27, 2016, led to asset liquidation, with the case closing in July 26, 2016."
James Andrew Black — Connecticut, 16-30645


ᐅ Jennifer Dawn Black, Connecticut

Address: 1185 Durham Rd Madison, CT 06443-1872

Brief Overview of Bankruptcy Case 16-30645: "Jennifer Dawn Black's bankruptcy, initiated in April 2016 and concluded by July 26, 2016 in Madison, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Dawn Black — Connecticut, 16-30645


ᐅ Deanna Marie Blake, Connecticut

Address: 126 Green Hill Rd Madison, CT 06443-2152

Brief Overview of Bankruptcy Case 16-30649: "Madison, CT resident Deanna Marie Blake's 2016-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/26/2016."
Deanna Marie Blake — Connecticut, 16-30649


ᐅ Lauren Blazejewski, Connecticut

Address: PO Box 1134 Madison, CT 06443

Concise Description of Bankruptcy Case 10-326467: "The bankruptcy filing by Lauren Blazejewski, undertaken in 2010-08-31 in Madison, CT under Chapter 7, concluded with discharge in December 17, 2010 after liquidating assets."
Lauren Blazejewski — Connecticut, 10-32646


ᐅ Dawn A Boisvert, Connecticut

Address: 283 Old Toll Rd Madison, CT 06443

Brief Overview of Bankruptcy Case 12-31651: "Dawn A Boisvert's Chapter 7 bankruptcy, filed in Madison, CT in 07.13.2012, led to asset liquidation, with the case closing in October 10, 2012."
Dawn A Boisvert — Connecticut, 12-31651


ᐅ Hannah B Carlson, Connecticut

Address: 75 Mungertown Rd Madison, CT 06443-2233

Brief Overview of Bankruptcy Case 10-33055: "Filing for Chapter 13 bankruptcy in 10.08.2010, Hannah B Carlson from Madison, CT, structured a repayment plan, achieving discharge in 2013-02-05."
Hannah B Carlson — Connecticut, 10-33055


ᐅ Leslie A Carroll, Connecticut

Address: 72 Fairview Dr Madison, CT 06443

Snapshot of U.S. Bankruptcy Proceeding Case 11-30621: "The case of Leslie A Carroll in Madison, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie A Carroll — Connecticut, 11-30621


ᐅ Angela Catapano, Connecticut

Address: 503 Warpas Rd Madison, CT 06443

Brief Overview of Bankruptcy Case 10-32214: "In a Chapter 7 bankruptcy case, Angela Catapano from Madison, CT, saw her proceedings start in Jul 23, 2010 and complete by 2010-11-08, involving asset liquidation."
Angela Catapano — Connecticut, 10-32214


ᐅ James Joseph Cicarella, Connecticut

Address: 16 Yankee Peddler Path Madison, CT 06443-2614

Concise Description of Bankruptcy Case 15-320337: "In Madison, CT, James Joseph Cicarella filed for Chapter 7 bankruptcy in Dec 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-13."
James Joseph Cicarella — Connecticut, 15-32033


ᐅ Joseph Coppola, Connecticut

Address: 23 Horsebarn Ln Madison, CT 06443-2069

Concise Description of Bankruptcy Case 15-307217: "In a Chapter 7 bankruptcy case, Joseph Coppola from Madison, CT, saw their proceedings start in 04/30/2015 and complete by 07/29/2015, involving asset liquidation."
Joseph Coppola — Connecticut, 15-30721


ᐅ Concetta A Costanza, Connecticut

Address: 141 Duck Hole Rd Madison, CT 06443

Bankruptcy Case 11-31754 Summary: "The case of Concetta A Costanza in Madison, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Concetta A Costanza — Connecticut, 11-31754


ᐅ Amanda M Dagostino, Connecticut

Address: 221 Bartlett Dr Madison, CT 06443-1784

Concise Description of Bankruptcy Case 14-304837: "The bankruptcy filing by Amanda M Dagostino, undertaken in 03/18/2014 in Madison, CT under Chapter 7, concluded with discharge in 06/16/2014 after liquidating assets."
Amanda M Dagostino — Connecticut, 14-30483


ᐅ Karen A Daigle, Connecticut

Address: 328 County Rd Madison, CT 06443-1640

Concise Description of Bankruptcy Case 14-322047: "Karen A Daigle's bankruptcy, initiated in 12.01.2014 and concluded by 2015-03-01 in Madison, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen A Daigle — Connecticut, 14-32204


ᐅ Kenneth J Daigle, Connecticut

Address: 328 County Rd Madison, CT 06443-1640

Brief Overview of Bankruptcy Case 15-30240: "The bankruptcy record of Kenneth J Daigle from Madison, CT, shows a Chapter 7 case filed in 02.20.2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 21, 2015."
Kenneth J Daigle — Connecticut, 15-30240


ᐅ Carolyn Delahunt, Connecticut

Address: 69 Lovers Ln Madison, CT 06443

Snapshot of U.S. Bankruptcy Proceeding Case 10-31352: "Carolyn Delahunt's Chapter 7 bankruptcy, filed in Madison, CT in 05.04.2010, led to asset liquidation, with the case closing in August 2010."
Carolyn Delahunt — Connecticut, 10-31352


ᐅ Michael A Demko, Connecticut

Address: 67 Horse Pond Rd Madison, CT 06443-2514

Concise Description of Bankruptcy Case 14-301237: "Michael A Demko's bankruptcy, initiated in 2014-01-24 and concluded by 04.24.2014 in Madison, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Demko — Connecticut, 14-30123


ᐅ Warren Wayne Dennison, Connecticut

Address: 623 Opening Hill Rd Madison, CT 06443-8225

Snapshot of U.S. Bankruptcy Proceeding Case 14-31653: "The case of Warren Wayne Dennison in Madison, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Warren Wayne Dennison — Connecticut, 14-31653


ᐅ Heidi Siemer Dennison, Connecticut

Address: 623 Opening Hill Rd Madison, CT 06443-8225

Bankruptcy Case 14-31653 Summary: "The bankruptcy record of Heidi Siemer Dennison from Madison, CT, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Heidi Siemer Dennison — Connecticut, 14-31653


ᐅ Maria Ann Depino, Connecticut

Address: 701 Durham Rd Madison, CT 06443-2042

Concise Description of Bankruptcy Case 14-302747: "The case of Maria Ann Depino in Madison, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Ann Depino — Connecticut, 14-30274


ᐅ Nolan Denise A Destefano, Connecticut

Address: 35 Bradley Corners Rd Madison, CT 06443

Bankruptcy Case 12-30919 Summary: "In a Chapter 7 bankruptcy case, Nolan Denise A Destefano from Madison, CT, saw his proceedings start in April 2012 and complete by 2012-08-04, involving asset liquidation."
Nolan Denise A Destefano — Connecticut, 12-30919


ᐅ Jr Guy Dewitt, Connecticut

Address: 15 Pine Ridge Dr Madison, CT 06443

Brief Overview of Bankruptcy Case 09-33543: "In Madison, CT, Jr Guy Dewitt filed for Chapter 7 bankruptcy in 12/17/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-23."
Jr Guy Dewitt — Connecticut, 09-33543


ᐅ Philip J Diana, Connecticut

Address: 379 Race Hill Rd Madison, CT 06443

Concise Description of Bankruptcy Case 11-320597: "The case of Philip J Diana in Madison, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Philip J Diana — Connecticut, 11-32059


ᐅ Christine Doherty, Connecticut

Address: PO Box 182 Madison, CT 06443

Brief Overview of Bankruptcy Case 10-30905: "Christine Doherty's bankruptcy, initiated in 2010-03-30 and concluded by 07/16/2010 in Madison, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Doherty — Connecticut, 10-30905


ᐅ Melissa Donlan, Connecticut

Address: 431 Copse Rd Madison, CT 06443-2039

Snapshot of U.S. Bankruptcy Proceeding Case 15-30253: "The bankruptcy filing by Melissa Donlan, undertaken in February 2015 in Madison, CT under Chapter 7, concluded with discharge in May 24, 2015 after liquidating assets."
Melissa Donlan — Connecticut, 15-30253


ᐅ Dina M Donofrio, Connecticut

Address: 22 Scotland Rd Madison, CT 06443-3358

Snapshot of U.S. Bankruptcy Proceeding Case 15-30789: "The bankruptcy filing by Dina M Donofrio, undertaken in 05/13/2015 in Madison, CT under Chapter 7, concluded with discharge in August 11, 2015 after liquidating assets."
Dina M Donofrio — Connecticut, 15-30789


ᐅ Louis A Donofrio, Connecticut

Address: 22 Scotland Rd Madison, CT 06443-3358

Brief Overview of Bankruptcy Case 15-30789: "In a Chapter 7 bankruptcy case, Louis A Donofrio from Madison, CT, saw their proceedings start in 05/13/2015 and complete by 2015-08-11, involving asset liquidation."
Louis A Donofrio — Connecticut, 15-30789


ᐅ Stephen A Dugan, Connecticut

Address: 2222 Durham Rd Madison, CT 06443

Bankruptcy Case 13-30440 Overview: "The bankruptcy record of Stephen A Dugan from Madison, CT, shows a Chapter 7 case filed in March 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Stephen A Dugan — Connecticut, 13-30440


ᐅ George Egan, Connecticut

Address: 141 Flintlock Rd Madison, CT 06443

Bankruptcy Case 09-33538 Overview: "In Madison, CT, George Egan filed for Chapter 7 bankruptcy in Dec 16, 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 22, 2010."
George Egan — Connecticut, 09-33538


ᐅ Theodore Engel, Connecticut

Address: 62 Railroad Ave Madison, CT 06443

Bankruptcy Case 10-33042 Overview: "In Madison, CT, Theodore Engel filed for Chapter 7 bankruptcy in 2010-10-07. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-11."
Theodore Engel — Connecticut, 10-33042


ᐅ Brenton P Evans, Connecticut

Address: 33 Wildwood Ave Madison, CT 06443-2101

Concise Description of Bankruptcy Case 15-302917: "Brenton P Evans's bankruptcy, initiated in February 2015 and concluded by May 29, 2015 in Madison, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenton P Evans — Connecticut, 15-30291


ᐅ Thomas Fagan, Connecticut

Address: 115 Summer Hill Rd Madison, CT 06443

Brief Overview of Bankruptcy Case 10-30448: "The bankruptcy record of Thomas Fagan from Madison, CT, shows a Chapter 7 case filed in 02.18.2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Thomas Fagan — Connecticut, 10-30448


ᐅ Ralph C Festo, Connecticut

Address: 12 Pierce Ln Madison, CT 06443

Bankruptcy Case 13-32209 Summary: "The bankruptcy filing by Ralph C Festo, undertaken in November 20, 2013 in Madison, CT under Chapter 7, concluded with discharge in 02/24/2014 after liquidating assets."
Ralph C Festo — Connecticut, 13-32209


ᐅ Saverio Finelli, Connecticut

Address: 32 Flintlock Rd Madison, CT 06443

Snapshot of U.S. Bankruptcy Proceeding Case 09-33601: "In Madison, CT, Saverio Finelli filed for Chapter 7 bankruptcy in 2009-12-23. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-29."
Saverio Finelli — Connecticut, 09-33601


ᐅ Dennis M Flanigan, Connecticut

Address: 391 Durham Rd # B Madison, CT 06443

Snapshot of U.S. Bankruptcy Proceeding Case 11-30407: "The bankruptcy filing by Dennis M Flanigan, undertaken in 2011-02-25 in Madison, CT under Chapter 7, concluded with discharge in 06.01.2011 after liquidating assets."
Dennis M Flanigan — Connecticut, 11-30407


ᐅ Jonathan Floman, Connecticut

Address: 299 Old Toll Rd Madison, CT 06443

Bankruptcy Case 12-31541 Summary: "The case of Jonathan Floman in Madison, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Floman — Connecticut, 12-31541


ᐅ Lance Forrest, Connecticut

Address: 299 Warpas Rd Madison, CT 06443

Brief Overview of Bankruptcy Case 10-31262: "Lance Forrest's bankruptcy, initiated in Apr 27, 2010 and concluded by 08/13/2010 in Madison, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lance Forrest — Connecticut, 10-31262


ᐅ Mary Lou Fusi, Connecticut

Address: 43 Wall St # 2 Madison, CT 06443

Bankruptcy Case 10-30297 Overview: "In Madison, CT, Mary Lou Fusi filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/06/2010."
Mary Lou Fusi — Connecticut, 10-30297


ᐅ Christine Gallo, Connecticut

Address: PO Box 184 Madison, CT 06443-0184

Snapshot of U.S. Bankruptcy Proceeding Case 15-31635: "Christine Gallo's bankruptcy, initiated in 09.29.2015 and concluded by December 2015 in Madison, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Gallo — Connecticut, 15-31635


ᐅ Halil Gjemnica, Connecticut

Address: 48 Winding Rd Madison, CT 06443

Snapshot of U.S. Bankruptcy Proceeding Case 13-31646: "The bankruptcy filing by Halil Gjemnica, undertaken in Aug 26, 2013 in Madison, CT under Chapter 7, concluded with discharge in 2013-11-30 after liquidating assets."
Halil Gjemnica — Connecticut, 13-31646


ᐅ Sarnoff Pamela Gordon, Connecticut

Address: 1126 Durham Rd Madison, CT 06443-1858

Bankruptcy Case 14-31953 Overview: "Sarnoff Pamela Gordon's Chapter 7 bankruptcy, filed in Madison, CT in Oct 22, 2014, led to asset liquidation, with the case closing in January 20, 2015."
Sarnoff Pamela Gordon — Connecticut, 14-31953


ᐅ Lester E Grace, Connecticut

Address: 70 Woodland Rd Apt 5C Madison, CT 06443-2365

Bankruptcy Case 15-31086 Summary: "Lester E Grace's Chapter 7 bankruptcy, filed in Madison, CT in 06/29/2015, led to asset liquidation, with the case closing in 2015-09-27."
Lester E Grace — Connecticut, 15-31086


ᐅ Joshua Graham, Connecticut

Address: 48 Pardee Pl Madison, CT 06443-2253

Snapshot of U.S. Bankruptcy Proceeding Case 14-31167: "In Madison, CT, Joshua Graham filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by 09.17.2014."
Joshua Graham — Connecticut, 14-31167


ᐅ Kristy M Gray, Connecticut

Address: 57 Jefferson Park Rd Madison, CT 06443-2032

Bankruptcy Case 16-30782 Overview: "Kristy M Gray's Chapter 7 bankruptcy, filed in Madison, CT in 2016-05-20, led to asset liquidation, with the case closing in August 2016."
Kristy M Gray — Connecticut, 16-30782


ᐅ Clifford Haslam, Connecticut

Address: 371 Green Hill Rd Madison, CT 06443

Bankruptcy Case 10-31962 Overview: "In Madison, CT, Clifford Haslam filed for Chapter 7 bankruptcy in 06/29/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-15."
Clifford Haslam — Connecticut, 10-31962


ᐅ Cheryl Marie Hedges, Connecticut

Address: 123 Deepwood Dr Madison, CT 06443

Snapshot of U.S. Bankruptcy Proceeding Case 12-31625: "The case of Cheryl Marie Hedges in Madison, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl Marie Hedges — Connecticut, 12-31625


ᐅ Stanley H Hill, Connecticut

Address: 43 Bishop Ln Madison, CT 06443-3380

Concise Description of Bankruptcy Case 14-302497: "In Madison, CT, Stanley H Hill filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-13."
Stanley H Hill — Connecticut, 14-30249


ᐅ Richard Hintz, Connecticut

Address: 44 Woodsvale Rd Madison, CT 06443

Concise Description of Bankruptcy Case 09-335697: "Richard Hintz's bankruptcy, initiated in Dec 18, 2009 and concluded by March 24, 2010 in Madison, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Hintz — Connecticut, 09-33569


ᐅ David M Holyst, Connecticut

Address: 3C Iron Stream Rd Madison, CT 06443

Snapshot of U.S. Bankruptcy Proceeding Case 11-30248: "The bankruptcy filing by David M Holyst, undertaken in February 2011 in Madison, CT under Chapter 7, concluded with discharge in 05.27.2011 after liquidating assets."
David M Holyst — Connecticut, 11-30248


ᐅ Paul Jasko, Connecticut

Address: 35 Canady Ln Madison, CT 06443-2525

Snapshot of U.S. Bankruptcy Proceeding Case 14-31075: "The bankruptcy filing by Paul Jasko, undertaken in 06.02.2014 in Madison, CT under Chapter 7, concluded with discharge in 2014-08-31 after liquidating assets."
Paul Jasko — Connecticut, 14-31075


ᐅ Dianne Jepson, Connecticut

Address: 274A Duck Hole Rd Madison, CT 06443

Snapshot of U.S. Bankruptcy Proceeding Case 10-30151: "In Madison, CT, Dianne Jepson filed for Chapter 7 bankruptcy in 2010-01-20. This case, involving liquidating assets to pay off debts, was resolved by 04.26.2010."
Dianne Jepson — Connecticut, 10-30151


ᐅ Frank J Johnson, Connecticut

Address: 701 Durham Rd Madison, CT 06443

Bankruptcy Case 13-30748 Overview: "Frank J Johnson's bankruptcy, initiated in April 2013 and concluded by 07.31.2013 in Madison, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank J Johnson — Connecticut, 13-30748


ᐅ Yoshimine Susan Marie Jordan, Connecticut

Address: 52 Woodland Rd Madison, CT 06443-2331

Snapshot of U.S. Bankruptcy Proceeding Case 15-30713: "Yoshimine Susan Marie Jordan's bankruptcy, initiated in 2015-04-30 and concluded by 2015-07-29 in Madison, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yoshimine Susan Marie Jordan — Connecticut, 15-30713


ᐅ Philip L Kennedy, Connecticut

Address: 143 Scotland Rd Madison, CT 06443-3310

Snapshot of U.S. Bankruptcy Proceeding Case 14-30836: "The bankruptcy record of Philip L Kennedy from Madison, CT, shows a Chapter 7 case filed in 04/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-29."
Philip L Kennedy — Connecticut, 14-30836


ᐅ Philip L Kennedy, Connecticut

Address: 38 Wickford Pl Madison, CT 06443-2071

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30836: "In Madison, CT, Philip L Kennedy filed for Chapter 7 bankruptcy in 2014-04-30. This case, involving liquidating assets to pay off debts, was resolved by Jul 29, 2014."
Philip L Kennedy — Connecticut, 2014-30836


ᐅ Stephen Michael Kent, Connecticut

Address: 44 Green Hill Rd Madison, CT 06443-2153

Concise Description of Bankruptcy Case 2014-309237: "Stephen Michael Kent's Chapter 7 bankruptcy, filed in Madison, CT in 2014-05-13, led to asset liquidation, with the case closing in 08/11/2014."
Stephen Michael Kent — Connecticut, 2014-30923


ᐅ Maria W Keogh, Connecticut

Address: 157 Horse Pond Rd Madison, CT 06443-2511

Concise Description of Bankruptcy Case 14-322987: "The bankruptcy filing by Maria W Keogh, undertaken in 2014-12-16 in Madison, CT under Chapter 7, concluded with discharge in 03.16.2015 after liquidating assets."
Maria W Keogh — Connecticut, 14-32298


ᐅ David W Kishel, Connecticut

Address: 379 Green Hill Rd Madison, CT 06443

Snapshot of U.S. Bankruptcy Proceeding Case 09-32949: "In a Chapter 7 bankruptcy case, David W Kishel from Madison, CT, saw his proceedings start in Oct 20, 2009 and complete by 2010-01-24, involving asset liquidation."
David W Kishel — Connecticut, 09-32949


ᐅ David W Kishel, Connecticut

Address: 379 Green Hill Rd Madison, CT 06443-2305

Brief Overview of Bankruptcy Case 10-31523: "The bankruptcy record for David W Kishel from Madison, CT, under Chapter 13, filed in 2010-05-21, involved setting up a repayment plan, finalized by October 29, 2014."
David W Kishel — Connecticut, 10-31523


ᐅ John Langan, Connecticut

Address: 2222 Durham Rd Madison, CT 06443

Concise Description of Bankruptcy Case 10-315047: "Madison, CT resident John Langan's 05.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 4, 2010."
John Langan — Connecticut, 10-31504


ᐅ Eric Lawton, Connecticut

Address: 15 Nichols Hill Dr Madison, CT 06443

Bankruptcy Case 10-32575 Overview: "Madison, CT resident Eric Lawton's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.13.2010."
Eric Lawton — Connecticut, 10-32575


ᐅ Jill Susan Lecar, Connecticut

Address: 22 Whedon Ln Madison, CT 06443-2958

Snapshot of U.S. Bankruptcy Proceeding Case 16-30138: "The bankruptcy record of Jill Susan Lecar from Madison, CT, shows a Chapter 7 case filed in 2016-01-30. In this process, assets were liquidated to settle debts, and the case was discharged in April 29, 2016."
Jill Susan Lecar — Connecticut, 16-30138


ᐅ David R Lenahan, Connecticut

Address: 405 Green Hill Rd Madison, CT 06443-2305

Bankruptcy Case 15-31831 Overview: "The bankruptcy filing by David R Lenahan, undertaken in 11/02/2015 in Madison, CT under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
David R Lenahan — Connecticut, 15-31831


ᐅ Rosanne A Lovely, Connecticut

Address: 17 1st St Madison, CT 06443-3463

Bankruptcy Case 16-30979 Summary: "Rosanne A Lovely's bankruptcy, initiated in 06.24.2016 and concluded by September 2016 in Madison, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosanne A Lovely — Connecticut, 16-30979


ᐅ Joseph M Luppino, Connecticut

Address: 3 Cohasset Ln Madison, CT 06443

Brief Overview of Bankruptcy Case 11-30823: "In a Chapter 7 bankruptcy case, Joseph M Luppino from Madison, CT, saw their proceedings start in 2011-03-31 and complete by 2011-07-17, involving asset liquidation."
Joseph M Luppino — Connecticut, 11-30823


ᐅ Peter N Magrane, Connecticut

Address: 70 Woodland Rd Apt 9F Madison, CT 06443

Snapshot of U.S. Bankruptcy Proceeding Case 09-32800: "Peter N Magrane's Chapter 7 bankruptcy, filed in Madison, CT in 2009-10-05, led to asset liquidation, with the case closing in 2010-01-09."
Peter N Magrane — Connecticut, 09-32800


ᐅ John F Manes, Connecticut

Address: 15 Cedarcroft Dr Madison, CT 06443

Bankruptcy Case 11-32848 Overview: "In a Chapter 7 bankruptcy case, John F Manes from Madison, CT, saw their proceedings start in 2011-11-10 and complete by 02.26.2012, involving asset liquidation."
John F Manes — Connecticut, 11-32848


ᐅ Alan Manware, Connecticut

Address: 26 1/2 Nathans Ln Madison, CT 06443-2115

Brief Overview of Bankruptcy Case 14-31115: "In Madison, CT, Alan Manware filed for Chapter 7 bankruptcy in June 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by 09/08/2014."
Alan Manware — Connecticut, 14-31115


ᐅ Jacquelyn M Martin, Connecticut

Address: 45 Harbor Ave Madison, CT 06443

Concise Description of Bankruptcy Case 13-306027: "The case of Jacquelyn M Martin in Madison, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacquelyn M Martin — Connecticut, 13-30602


ᐅ Andrea Mastoloni, Connecticut

Address: 36 Concord Dr Madison, CT 06443-1837

Bankruptcy Case 2014-30590 Summary: "The bankruptcy filing by Andrea Mastoloni, undertaken in March 31, 2014 in Madison, CT under Chapter 7, concluded with discharge in Jun 29, 2014 after liquidating assets."
Andrea Mastoloni — Connecticut, 2014-30590


ᐅ Hugh Mclean, Connecticut

Address: 634 Green Hill Rd Madison, CT 06443

Concise Description of Bankruptcy Case 11-317617: "Hugh Mclean's Chapter 7 bankruptcy, filed in Madison, CT in 2011-06-30, led to asset liquidation, with the case closing in October 2011."
Hugh Mclean — Connecticut, 11-31761


ᐅ Jr James J Mcnulty, Connecticut

Address: 530 Horse Pond Rd Madison, CT 06443

Bankruptcy Case 13-31959 Overview: "The bankruptcy filing by Jr James J Mcnulty, undertaken in Oct 15, 2013 in Madison, CT under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Jr James J Mcnulty — Connecticut, 13-31959


ᐅ Thomas O Merritt, Connecticut

Address: 17 Carmel Ct Madison, CT 06443-1790

Bankruptcy Case 14-31030 Overview: "The case of Thomas O Merritt in Madison, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas O Merritt — Connecticut, 14-31030


ᐅ Meribeth Mohr, Connecticut

Address: 8 Pine Ridge Dr Madison, CT 06443

Concise Description of Bankruptcy Case 10-312817: "The case of Meribeth Mohr in Madison, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Meribeth Mohr — Connecticut, 10-31281


ᐅ Sr Wayne C Mumford, Connecticut

Address: 19 Samantha Ln Madison, CT 06443

Brief Overview of Bankruptcy Case 12-32638: "The bankruptcy filing by Sr Wayne C Mumford, undertaken in 2012-11-30 in Madison, CT under Chapter 7, concluded with discharge in March 6, 2013 after liquidating assets."
Sr Wayne C Mumford — Connecticut, 12-32638


ᐅ Kevin J Murano, Connecticut

Address: PO Box 4029 Madison, CT 06443-4000

Concise Description of Bankruptcy Case 14-319927: "In a Chapter 7 bankruptcy case, Kevin J Murano from Madison, CT, saw their proceedings start in 2014-10-29 and complete by 01.27.2015, involving asset liquidation."
Kevin J Murano — Connecticut, 14-31992


ᐅ Fawn Sherry Nebinger, Connecticut

Address: 40B Kelsey Pl Madison, CT 06443

Brief Overview of Bankruptcy Case 15-30091: "In a Chapter 7 bankruptcy case, Fawn Sherry Nebinger from Madison, CT, saw her proceedings start in January 22, 2015 and complete by April 22, 2015, involving asset liquidation."
Fawn Sherry Nebinger — Connecticut, 15-30091


ᐅ Mark Noble, Connecticut

Address: 27 Fawn Brook Cir Madison, CT 06443

Bankruptcy Case 10-33823 Overview: "The bankruptcy filing by Mark Noble, undertaken in 12.29.2010 in Madison, CT under Chapter 7, concluded with discharge in Mar 23, 2011 after liquidating assets."
Mark Noble — Connecticut, 10-33823


ᐅ Jennifer Northrop, Connecticut

Address: 820 Green Hill Rd Madison, CT 06443

Concise Description of Bankruptcy Case 10-305557: "In a Chapter 7 bankruptcy case, Jennifer Northrop from Madison, CT, saw her proceedings start in 02.26.2010 and complete by 2010-06-14, involving asset liquidation."
Jennifer Northrop — Connecticut, 10-30555


ᐅ Sandra Olenik, Connecticut

Address: 2096 Durham Rd Madison, CT 06443

Snapshot of U.S. Bankruptcy Proceeding Case 13-30790: "Sandra Olenik's bankruptcy, initiated in April 2013 and concluded by Jul 31, 2013 in Madison, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Olenik — Connecticut, 13-30790


ᐅ Robert V Pentland, Connecticut

Address: 45 Princess Dr Madison, CT 06443-1608

Bankruptcy Case 2014-30724 Overview: "The case of Robert V Pentland in Madison, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert V Pentland — Connecticut, 2014-30724


ᐅ Susan E Pentland, Connecticut

Address: 45 Princess Dr Madison, CT 06443-1608

Bankruptcy Case 2014-30724 Summary: "Susan E Pentland's Chapter 7 bankruptcy, filed in Madison, CT in 2014-04-15, led to asset liquidation, with the case closing in 07/14/2014."
Susan E Pentland — Connecticut, 2014-30724


ᐅ James A Pepitone, Connecticut

Address: 46 E Wharf Rd Madison, CT 06443

Brief Overview of Bankruptcy Case 11-30669: "In a Chapter 7 bankruptcy case, James A Pepitone from Madison, CT, saw their proceedings start in 03/18/2011 and complete by July 2011, involving asset liquidation."
James A Pepitone — Connecticut, 11-30669


ᐅ James J Pero, Connecticut

Address: 113 Dorset Ln Madison, CT 06443-1686

Concise Description of Bankruptcy Case 16-301527: "In a Chapter 7 bankruptcy case, James J Pero from Madison, CT, saw their proceedings start in 01/31/2016 and complete by 2016-04-30, involving asset liquidation."
James J Pero — Connecticut, 16-30152


ᐅ Richard Powers, Connecticut

Address: 26 Sandlewood Dr Madison, CT 06443

Brief Overview of Bankruptcy Case 10-33071: "Richard Powers's bankruptcy, initiated in 2010-10-12 and concluded by Jan 28, 2011 in Madison, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Powers — Connecticut, 10-33071


ᐅ Michael T Predom, Connecticut

Address: 857 Durham Rd Madison, CT 06443

Bankruptcy Case 11-31477 Summary: "Madison, CT resident Michael T Predom's Jun 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-17."
Michael T Predom — Connecticut, 11-31477


ᐅ Christine Prestash, Connecticut

Address: 174 Concord Dr Madison, CT 06443-1860

Snapshot of U.S. Bankruptcy Proceeding Case 15-31527: "In Madison, CT, Christine Prestash filed for Chapter 7 bankruptcy in 09.11.2015. This case, involving liquidating assets to pay off debts, was resolved by 12/10/2015."
Christine Prestash — Connecticut, 15-31527


ᐅ Paul Prete, Connecticut

Address: 73 Forest Rd Madison, CT 06443

Concise Description of Bankruptcy Case 11-318197: "In a Chapter 7 bankruptcy case, Paul Prete from Madison, CT, saw their proceedings start in 2011-07-07 and complete by October 2011, involving asset liquidation."
Paul Prete — Connecticut, 11-31819


ᐅ Glenn Proto, Connecticut

Address: 540 Opening Hill Rd Madison, CT 06443

Brief Overview of Bankruptcy Case 11-32262: "The case of Glenn Proto in Madison, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenn Proto — Connecticut, 11-32262


ᐅ Cynthia M Reep, Connecticut

Address: 14 Railroad Ave Madison, CT 06443

Brief Overview of Bankruptcy Case 11-30266: "In a Chapter 7 bankruptcy case, Cynthia M Reep from Madison, CT, saw her proceedings start in 2011-02-09 and complete by 2011-05-28, involving asset liquidation."
Cynthia M Reep — Connecticut, 11-30266


ᐅ Louis J Richitelli, Connecticut

Address: 59 Sylvan Rd Madison, CT 06443

Brief Overview of Bankruptcy Case 12-30845: "Madison, CT resident Louis J Richitelli's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 28, 2012."
Louis J Richitelli — Connecticut, 12-30845


ᐅ Marcia J Robinson, Connecticut

Address: 189 Fort Path Rd Madison, CT 06443-2217

Concise Description of Bankruptcy Case 16-305267: "Marcia J Robinson's bankruptcy, initiated in April 2016 and concluded by July 2016 in Madison, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcia J Robinson — Connecticut, 16-30526


ᐅ Patrice Sarna, Connecticut

Address: 24 Pond View Ln Madison, CT 06443

Concise Description of Bankruptcy Case 10-305987: "In a Chapter 7 bankruptcy case, Patrice Sarna from Madison, CT, saw her proceedings start in March 2, 2010 and complete by 06.18.2010, involving asset liquidation."
Patrice Sarna — Connecticut, 10-30598