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 Adolph A Selmani, Connecticut

Address: 267 Horse Pond Rd Madison, CT 06443

Concise Description of Bankruptcy Case 11-315587: "In Madison, CT, Adolph A Selmani filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Adolph A Selmani — Connecticut, 11-31558


ᐅ Irene K Sexton, Connecticut

Address: 70 Woodland Rd Apt 7B Madison, CT 06443

Bankruptcy Case 11-30189 Overview: "In Madison, CT, Irene K Sexton filed for Chapter 7 bankruptcy in 01/31/2011. This case, involving liquidating assets to pay off debts, was resolved by April 27, 2011."
Irene K Sexton — Connecticut, 11-30189


ᐅ Jason Michael Shields, Connecticut

Address: 4 Samantha Ln Madison, CT 06443

Concise Description of Bankruptcy Case 13-312377: "Jason Michael Shields's Chapter 7 bankruptcy, filed in Madison, CT in Jun 28, 2013, led to asset liquidation, with the case closing in 2013-10-02."
Jason Michael Shields — Connecticut, 13-31237


ᐅ George Kenneth Shuey, Connecticut

Address: 300 Mungertown Rd Madison, CT 06443

Concise Description of Bankruptcy Case 12-309087: "Madison, CT resident George Kenneth Shuey's 04/18/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-04."
George Kenneth Shuey — Connecticut, 12-30908


ᐅ Richard P Silverstein, Connecticut

Address: 282 Neck Rd Madison, CT 06443-2766

Bankruptcy Case 14-30037 Summary: "In Madison, CT, Richard P Silverstein filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by 04.10.2014."
Richard P Silverstein — Connecticut, 14-30037


ᐅ Brian B Simpkins, Connecticut

Address: 213 Fort Path Rd Madison, CT 06443

Bankruptcy Case 13-32214 Summary: "In Madison, CT, Brian B Simpkins filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by 02.25.2014."
Brian B Simpkins — Connecticut, 13-32214


ᐅ Leslie Robin Singer, Connecticut

Address: 149 Bishop Ln Madison, CT 06443

Concise Description of Bankruptcy Case 12-300227: "Leslie Robin Singer's Chapter 7 bankruptcy, filed in Madison, CT in January 2012, led to asset liquidation, with the case closing in April 22, 2012."
Leslie Robin Singer — Connecticut, 12-30022


ᐅ Andrew N Sirico, Connecticut

Address: 139 Dorset Ln Madison, CT 06443

Brief Overview of Bankruptcy Case 13-31763: "In Madison, CT, Andrew N Sirico filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by December 20, 2013."
Andrew N Sirico — Connecticut, 13-31763


ᐅ Martin W Sklaire, Connecticut

Address: 3 Essex Ln Madison, CT 06443

Snapshot of U.S. Bankruptcy Proceeding Case 11-31399: "The bankruptcy filing by Martin W Sklaire, undertaken in May 2011 in Madison, CT under Chapter 7, concluded with discharge in September 10, 2011 after liquidating assets."
Martin W Sklaire — Connecticut, 11-31399


ᐅ Kelly J Slavin, Connecticut

Address: 26 Hamilton Dr Madison, CT 06443

Brief Overview of Bankruptcy Case 12-30366: "The case of Kelly J Slavin in Madison, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly J Slavin — Connecticut, 12-30366


ᐅ Andrew T Speziale, Connecticut

Address: 48 Stonewall Ln Madison, CT 06443

Bankruptcy Case 11-30478 Overview: "Andrew T Speziale's Chapter 7 bankruptcy, filed in Madison, CT in 2011-02-28, led to asset liquidation, with the case closing in 06/01/2011."
Andrew T Speziale — Connecticut, 11-30478


ᐅ Paul Staehly, Connecticut

Address: 28 Waterbury Ave Madison, CT 06443-3205

Brief Overview of Bankruptcy Case 14-30311: "In Madison, CT, Paul Staehly filed for Chapter 7 bankruptcy in 2014-02-24. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Paul Staehly — Connecticut, 14-30311


ᐅ Dale W Sweitzer, Connecticut

Address: 28 Horseshoe Ln Madison, CT 06443

Bankruptcy Case 12-30689 Summary: "In a Chapter 7 bankruptcy case, Dale W Sweitzer from Madison, CT, saw their proceedings start in March 23, 2012 and complete by 2012-07-09, involving asset liquidation."
Dale W Sweitzer — Connecticut, 12-30689


ᐅ Terri K Testa, Connecticut

Address: 47 Hull Rd Madison, CT 06443

Bankruptcy Case 13-31275 Summary: "In Madison, CT, Terri K Testa filed for Chapter 7 bankruptcy in Jul 2, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Terri K Testa — Connecticut, 13-31275


ᐅ Alice R Trautman, Connecticut

Address: 33 Bushnell Ln Madison, CT 06443

Brief Overview of Bankruptcy Case 11-31095: "The case of Alice R Trautman in Madison, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alice R Trautman — Connecticut, 11-31095


ᐅ Mark Twombly, Connecticut

Address: 195 Wildcat Rd Madison, CT 06443

Snapshot of U.S. Bankruptcy Proceeding Case 10-33282: "The bankruptcy record of Mark Twombly from Madison, CT, shows a Chapter 7 case filed in 2010-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Mark Twombly — Connecticut, 10-33282


ᐅ Sheri L Valentin, Connecticut

Address: 26 Nathans Ln Madison, CT 06443

Concise Description of Bankruptcy Case 11-331467: "Madison, CT resident Sheri L Valentin's 12/16/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.02.2012."
Sheri L Valentin — Connecticut, 11-33146


ᐅ Elizabeth Valeriay, Connecticut

Address: 68 Nortontown Rd # B Madison, CT 06443

Bankruptcy Case 10-30055 Overview: "Elizabeth Valeriay's Chapter 7 bankruptcy, filed in Madison, CT in 01.08.2010, led to asset liquidation, with the case closing in April 2010."
Elizabeth Valeriay — Connecticut, 10-30055


ᐅ Renae E Vandell, Connecticut

Address: 236 Fort Path Rd Madison, CT 06443

Brief Overview of Bankruptcy Case 11-30442: "Renae E Vandell's bankruptcy, initiated in 2011-02-26 and concluded by June 3, 2011 in Madison, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renae E Vandell — Connecticut, 11-30442


ᐅ Brenda L Walsh, Connecticut

Address: 58 Princess Dr Madison, CT 06443-1630

Brief Overview of Bankruptcy Case 15-31382: "The bankruptcy record of Brenda L Walsh from Madison, CT, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 13, 2015."
Brenda L Walsh — Connecticut, 15-31382


ᐅ Marilyn Warley, Connecticut

Address: 164 Horse Pond Rd # A Madison, CT 06443

Bankruptcy Case 10-33279 Summary: "Madison, CT resident Marilyn Warley's 10/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-14."
Marilyn Warley — Connecticut, 10-33279


ᐅ Christopher Weimann, Connecticut

Address: 14 Oakwood Dr Madison, CT 06443

Bankruptcy Case 10-33118 Overview: "Madison, CT resident Christopher Weimann's Oct 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 1, 2011."
Christopher Weimann — Connecticut, 10-33118


ᐅ Ramona Weiss, Connecticut

Address: 70 Woodland Rd Apt 2F Madison, CT 06443

Concise Description of Bankruptcy Case 10-308197: "The bankruptcy record of Ramona Weiss from Madison, CT, shows a Chapter 7 case filed in 03.24.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.10.2010."
Ramona Weiss — Connecticut, 10-30819


ᐅ Alena Widman, Connecticut

Address: 44 Buttonball Ln Madison, CT 06443-2445

Brief Overview of Bankruptcy Case 2014-31475: "Alena Widman's Chapter 7 bankruptcy, filed in Madison, CT in 08/06/2014, led to asset liquidation, with the case closing in 2014-11-04."
Alena Widman — Connecticut, 2014-31475


ᐅ Matthew Williams, Connecticut

Address: 226 Scotland Rd Madison, CT 06443

Snapshot of U.S. Bankruptcy Proceeding Case 10-31257: "Matthew Williams's bankruptcy, initiated in 2010-04-27 and concluded by August 2010 in Madison, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Williams — Connecticut, 10-31257


ᐅ Earl Wininger, Connecticut

Address: 184 Neck Rd Madison, CT 06443

Concise Description of Bankruptcy Case 12-328047: "In Madison, CT, Earl Wininger filed for Chapter 7 bankruptcy in 12.31.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-06."
Earl Wininger — Connecticut, 12-32804


ᐅ Jeffrey Eric Yoshimine, Connecticut

Address: 52 Woodland Rd Madison, CT 06443-2331

Concise Description of Bankruptcy Case 15-307137: "The bankruptcy filing by Jeffrey Eric Yoshimine, undertaken in Apr 30, 2015 in Madison, CT under Chapter 7, concluded with discharge in 07/29/2015 after liquidating assets."
Jeffrey Eric Yoshimine — Connecticut, 15-30713