personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Marlborough, 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 William Allegretti, Connecticut

Address: 44 Washington Rd Marlborough, CT 06447

Bankruptcy Case 10-23073 Summary: "William Allegretti's bankruptcy, initiated in 09/07/2010 and concluded by 12/08/2010 in Marlborough, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Allegretti — Connecticut, 10-23073


ᐅ Sarah B Armstrong, Connecticut

Address: 10B Blackledge Dr Marlborough, CT 06447

Bankruptcy Case 11-21223 Overview: "Sarah B Armstrong's bankruptcy, initiated in 2011-04-28 and concluded by 2011-08-14 in Marlborough, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah B Armstrong — Connecticut, 11-21223


ᐅ Holly K Bangham, Connecticut

Address: 34 Roberts Rd Marlborough, CT 06447-1414

Snapshot of U.S. Bankruptcy Proceeding Case 16-20093: "In Marlborough, CT, Holly K Bangham filed for Chapter 7 bankruptcy in January 21, 2016. This case, involving liquidating assets to pay off debts, was resolved by April 20, 2016."
Holly K Bangham — Connecticut, 16-20093


ᐅ Jr Michael J Barrett, Connecticut

Address: 32 Cheney Rd Marlborough, CT 06447

Bankruptcy Case 09-22995 Summary: "In Marlborough, CT, Jr Michael J Barrett filed for Chapter 7 bankruptcy in 2009-10-19. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-23."
Jr Michael J Barrett — Connecticut, 09-22995


ᐅ Jamie Bennett, Connecticut

Address: 51 South Rd Marlborough, CT 06447

Bankruptcy Case 10-23465 Overview: "The bankruptcy record of Jamie Bennett from Marlborough, CT, shows a Chapter 7 case filed in 10/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Jamie Bennett — Connecticut, 10-23465


ᐅ Kurt Burkhart, Connecticut

Address: 203 S Main St Marlborough, CT 06447

Brief Overview of Bankruptcy Case 13-22222: "The bankruptcy filing by Kurt Burkhart, undertaken in October 2013 in Marlborough, CT under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Kurt Burkhart — Connecticut, 13-22222


ᐅ Glenis Byrne, Connecticut

Address: 38 Isleib Rd Marlborough, CT 06447

Snapshot of U.S. Bankruptcy Proceeding Case 10-23642: "Glenis Byrne's bankruptcy, initiated in Oct 22, 2010 and concluded by February 7, 2011 in Marlborough, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenis Byrne — Connecticut, 10-23642


ᐅ Jennifer A Cavanna, Connecticut

Address: 18 Johnson Rd Marlborough, CT 06447

Brief Overview of Bankruptcy Case 11-23427: "In Marlborough, CT, Jennifer A Cavanna filed for Chapter 7 bankruptcy in Dec 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-23."
Jennifer A Cavanna — Connecticut, 11-23427


ᐅ Michele Cote, Connecticut

Address: 202 S Main St Marlborough, CT 06447-1505

Snapshot of U.S. Bankruptcy Proceeding Case 16-20561: "Michele Cote's bankruptcy, initiated in 04.06.2016 and concluded by 2016-07-05 in Marlborough, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Cote — Connecticut, 16-20561


ᐅ Pedro J Cristovao, Connecticut

Address: 33 Roberts Rd Marlborough, CT 06447

Bankruptcy Case 11-21272 Overview: "The case of Pedro J Cristovao in Marlborough, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pedro J Cristovao — Connecticut, 11-21272


ᐅ Audra Marie Defelice, Connecticut

Address: PO Box 92 Marlborough, CT 06447

Brief Overview of Bankruptcy Case 12-20794: "In Marlborough, CT, Audra Marie Defelice filed for Chapter 7 bankruptcy in Apr 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 20, 2012."
Audra Marie Defelice — Connecticut, 12-20794


ᐅ Theresa Dombroski, Connecticut

Address: 34 Hemlock Dr Marlborough, CT 06447

Snapshot of U.S. Bankruptcy Proceeding Case 12-20060: "The case of Theresa Dombroski in Marlborough, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa Dombroski — Connecticut, 12-20060


ᐅ Jennifer Dorring, Connecticut

Address: 131 Jones Hollow Rd Marlborough, CT 06447

Bankruptcy Case 11-20169 Overview: "Jennifer Dorring's bankruptcy, initiated in January 26, 2011 and concluded by 05.14.2011 in Marlborough, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Dorring — Connecticut, 11-20169


ᐅ Daniel Drake, Connecticut

Address: 31 Hickory Rd Marlborough, CT 06447

Bankruptcy Case 10-23889 Summary: "In a Chapter 7 bankruptcy case, Daniel Drake from Marlborough, CT, saw his proceedings start in 11.13.2010 and complete by February 2011, involving asset liquidation."
Daniel Drake — Connecticut, 10-23889


ᐅ Ryan Fitzsimmons, Connecticut

Address: 322 Jones Hollow Rd Marlborough, CT 06447

Concise Description of Bankruptcy Case 10-230117: "Marlborough, CT resident Ryan Fitzsimmons's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 17, 2010."
Ryan Fitzsimmons — Connecticut, 10-23011


ᐅ David L Foster, Connecticut

Address: 17 Ridgewood Dr Marlborough, CT 06447

Concise Description of Bankruptcy Case 12-209497: "David L Foster's Chapter 7 bankruptcy, filed in Marlborough, CT in Apr 20, 2012, led to asset liquidation, with the case closing in 08/06/2012."
David L Foster — Connecticut, 12-20949


ᐅ Michael H Francis, Connecticut

Address: 217 S Main St Marlborough, CT 06447

Brief Overview of Bankruptcy Case 11-21538: "The bankruptcy filing by Michael H Francis, undertaken in 2011-05-24 in Marlborough, CT under Chapter 7, concluded with discharge in 2011-09-09 after liquidating assets."
Michael H Francis — Connecticut, 11-21538


ᐅ Diana R Fritzson, Connecticut

Address: 4 Emily Rd Marlborough, CT 06447-1548

Snapshot of U.S. Bankruptcy Proceeding Case 16-20291: "In a Chapter 7 bankruptcy case, Diana R Fritzson from Marlborough, CT, saw her proceedings start in February 2016 and complete by 2016-05-26, involving asset liquidation."
Diana R Fritzson — Connecticut, 16-20291


ᐅ Allison Goodale, Connecticut

Address: 62 Millstone Dr Marlborough, CT 06447

Bankruptcy Case 10-21928 Overview: "Marlborough, CT resident Allison Goodale's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/20/2010."
Allison Goodale — Connecticut, 10-21928


ᐅ David Goodale, Connecticut

Address: 62 Millstone Dr Marlborough, CT 06447

Concise Description of Bankruptcy Case 09-232717: "The bankruptcy filing by David Goodale, undertaken in 2009-11-11 in Marlborough, CT under Chapter 7, concluded with discharge in 02/09/2010 after liquidating assets."
David Goodale — Connecticut, 09-23271


ᐅ Chad R Henderson, Connecticut

Address: 50 Roberts Rd Marlborough, CT 06447

Snapshot of U.S. Bankruptcy Proceeding Case 12-20129: "Chad R Henderson's Chapter 7 bankruptcy, filed in Marlborough, CT in 01.26.2012, led to asset liquidation, with the case closing in May 13, 2012."
Chad R Henderson — Connecticut, 12-20129


ᐅ Anna Hoffman, Connecticut

Address: 49 Cheyenne Ct Marlborough, CT 06447

Bankruptcy Case 10-22417 Summary: "Anna Hoffman's Chapter 7 bankruptcy, filed in Marlborough, CT in July 2010, led to asset liquidation, with the case closing in 11.01.2010."
Anna Hoffman — Connecticut, 10-22417


ᐅ Elisabeth Johnson, Connecticut

Address: 21 Hickory Rd Marlborough, CT 06447

Bankruptcy Case 09-23834 Overview: "Elisabeth Johnson's Chapter 7 bankruptcy, filed in Marlborough, CT in 12.31.2009, led to asset liquidation, with the case closing in 2010-03-30."
Elisabeth Johnson — Connecticut, 09-23834


ᐅ Shelley Lyn Juba, Connecticut

Address: 10 Walker Ln Marlborough, CT 06447

Brief Overview of Bankruptcy Case 11-20140: "Shelley Lyn Juba's bankruptcy, initiated in 2011-01-20 and concluded by 2011-05-08 in Marlborough, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelley Lyn Juba — Connecticut, 11-20140


ᐅ Donald Francis Kehaya, Connecticut

Address: 218 Jones Hollow Rd Marlborough, CT 06447

Bankruptcy Case 11-23532 Overview: "The bankruptcy record of Donald Francis Kehaya from Marlborough, CT, shows a Chapter 7 case filed in 2011-12-20. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 6, 2012."
Donald Francis Kehaya — Connecticut, 11-23532


ᐅ Michele F Killelea, Connecticut

Address: 40 Pettengill Rd Marlborough, CT 06447-1418

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21394: "Marlborough, CT resident Michele F Killelea's 2014-07-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-14."
Michele F Killelea — Connecticut, 2014-21394


ᐅ Jeremy Kostick, Connecticut

Address: 29 Myrna Dr Marlborough, CT 06447

Brief Overview of Bankruptcy Case 10-20472: "Jeremy Kostick's bankruptcy, initiated in February 2010 and concluded by Jun 6, 2010 in Marlborough, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Kostick — Connecticut, 10-20472


ᐅ Stephen Krupp, Connecticut

Address: 51 Williamsburg Rd Marlborough, CT 06447

Bankruptcy Case 10-20164 Summary: "Marlborough, CT resident Stephen Krupp's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 28, 2010."
Stephen Krupp — Connecticut, 10-20164


ᐅ Theodore Lachapelle, Connecticut

Address: 66 Stage Harbor Rd Marlborough, CT 06447

Snapshot of U.S. Bankruptcy Proceeding Case 10-21424: "Theodore Lachapelle's Chapter 7 bankruptcy, filed in Marlborough, CT in 2010-04-30, led to asset liquidation, with the case closing in 2010-08-16."
Theodore Lachapelle — Connecticut, 10-21424


ᐅ Jennie M Lackey, Connecticut

Address: 18 Caffyn Dr Marlborough, CT 06447-1229

Brief Overview of Bankruptcy Case 16-20557: "The case of Jennie M Lackey in Marlborough, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennie M Lackey — Connecticut, 16-20557


ᐅ William Lazzari, Connecticut

Address: 54 S Buckboard Ln Marlborough, CT 06447

Bankruptcy Case 10-22609 Overview: "In Marlborough, CT, William Lazzari filed for Chapter 7 bankruptcy in Jul 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/14/2010."
William Lazzari — Connecticut, 10-22609


ᐅ Matthew C Lee, Connecticut

Address: 4 Summer Ln Marlborough, CT 06447

Bankruptcy Case 11-20204 Overview: "The case of Matthew C Lee in Marlborough, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew C Lee — Connecticut, 11-20204


ᐅ David S Macconnell, Connecticut

Address: 6 Millstone Dr Marlborough, CT 06447

Bankruptcy Case 12-20997 Overview: "David S Macconnell's bankruptcy, initiated in April 2012 and concluded by August 12, 2012 in Marlborough, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David S Macconnell — Connecticut, 12-20997


ᐅ Jr Theodore J May, Connecticut

Address: 136 West Rd Marlborough, CT 06447-1107

Bankruptcy Case 14-21184 Summary: "In Marlborough, CT, Jr Theodore J May filed for Chapter 7 bankruptcy in June 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 14, 2014."
Jr Theodore J May — Connecticut, 14-21184


ᐅ Brandie Mcnally, Connecticut

Address: 37 Portland Rd Marlborough, CT 06447

Snapshot of U.S. Bankruptcy Proceeding Case 10-24283: "Brandie Mcnally's Chapter 7 bankruptcy, filed in Marlborough, CT in December 17, 2010, led to asset liquidation, with the case closing in Apr 4, 2011."
Brandie Mcnally — Connecticut, 10-24283


ᐅ Wayne Mcnaughton, Connecticut

Address: 33 Hodge Rd Marlborough, CT 06447

Bankruptcy Case 12-20961 Summary: "Wayne Mcnaughton's bankruptcy, initiated in April 2012 and concluded by Aug 9, 2012 in Marlborough, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne Mcnaughton — Connecticut, 12-20961


ᐅ Gregory Mcquarrie, Connecticut

Address: 156 Jones Hollow Rd Marlborough, CT 06447

Snapshot of U.S. Bankruptcy Proceeding Case 10-20543: "In Marlborough, CT, Gregory Mcquarrie filed for Chapter 7 bankruptcy in February 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 18, 2010."
Gregory Mcquarrie — Connecticut, 10-20543


ᐅ Barbara Michaud, Connecticut

Address: 26 Quinn Rd Marlborough, CT 06447

Brief Overview of Bankruptcy Case 12-20962: "In a Chapter 7 bankruptcy case, Barbara Michaud from Marlborough, CT, saw her proceedings start in April 2012 and complete by 2012-08-09, involving asset liquidation."
Barbara Michaud — Connecticut, 12-20962


ᐅ Ii Clyde R Michaud, Connecticut

Address: 63B Lafayette Rd Marlborough, CT 06447

Concise Description of Bankruptcy Case 12-226527: "Ii Clyde R Michaud's Chapter 7 bankruptcy, filed in Marlborough, CT in 2012-11-07, led to asset liquidation, with the case closing in February 2013."
Ii Clyde R Michaud — Connecticut, 12-22652


ᐅ Virginia Mitchell, Connecticut

Address: 124 Jones Hollow Rd Marlborough, CT 06447-1143

Bankruptcy Case 14-21705 Overview: "The case of Virginia Mitchell in Marlborough, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virginia Mitchell — Connecticut, 14-21705


ᐅ Veronica A Murphy, Connecticut

Address: 28 Keirstead Cir Marlborough, CT 06447-1431

Bankruptcy Case 15-20018 Summary: "In a Chapter 7 bankruptcy case, Veronica A Murphy from Marlborough, CT, saw her proceedings start in 01.07.2015 and complete by 04.07.2015, involving asset liquidation."
Veronica A Murphy — Connecticut, 15-20018


ᐅ David Neri, Connecticut

Address: PO Box 191 Marlborough, CT 06447

Bankruptcy Case 10-22126 Overview: "David Neri's Chapter 7 bankruptcy, filed in Marlborough, CT in June 23, 2010, led to asset liquidation, with the case closing in October 2010."
David Neri — Connecticut, 10-22126


ᐅ Karen Nichols, Connecticut

Address: 25 Hickory Rd Marlborough, CT 06447

Bankruptcy Case 09-23164 Summary: "Karen Nichols's Chapter 7 bankruptcy, filed in Marlborough, CT in October 2009, led to asset liquidation, with the case closing in Feb 2, 2010."
Karen Nichols — Connecticut, 09-23164


ᐅ Carl J Olson, Connecticut

Address: 296 Jones Hollow Rd Marlborough, CT 06447-1037

Bankruptcy Case 16-21070 Summary: "In Marlborough, CT, Carl J Olson filed for Chapter 7 bankruptcy in 2016-06-30. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Carl J Olson — Connecticut, 16-21070


ᐅ Roberta J Olson, Connecticut

Address: 296 Jones Hollow Rd Marlborough, CT 06447-1037

Bankruptcy Case 16-21070 Overview: "The case of Roberta J Olson in Marlborough, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roberta J Olson — Connecticut, 16-21070


ᐅ Iii Charles Palmer, Connecticut

Address: 255 Hebron Rd Marlborough, CT 06447

Concise Description of Bankruptcy Case 10-239107: "In Marlborough, CT, Iii Charles Palmer filed for Chapter 7 bankruptcy in 2010-11-16. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-16."
Iii Charles Palmer — Connecticut, 10-23910


ᐅ Keith C Petit, Connecticut

Address: 11 Denler Dr Marlborough, CT 06447

Concise Description of Bankruptcy Case 13-210187: "Marlborough, CT resident Keith C Petit's 2013-05-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-21."
Keith C Petit — Connecticut, 13-21018


ᐅ Franklin A Quaranto, Connecticut

Address: 38 Hickory Rd Marlborough, CT 06447

Snapshot of U.S. Bankruptcy Proceeding Case 13-21422: "Franklin A Quaranto's bankruptcy, initiated in Jul 12, 2013 and concluded by 2013-10-16 in Marlborough, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Franklin A Quaranto — Connecticut, 13-21422


ᐅ Robyn B Rataic, Connecticut

Address: 66 Stage Harbor Rd Marlborough, CT 06447

Bankruptcy Case 12-22814 Overview: "Marlborough, CT resident Robyn B Rataic's Nov 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-04."
Robyn B Rataic — Connecticut, 12-22814


ᐅ Marguerite Reilly, Connecticut

Address: 25 S Stonybrook Dr Marlborough, CT 06447-1048

Bankruptcy Case 14-21773 Summary: "In Marlborough, CT, Marguerite Reilly filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by December 1, 2014."
Marguerite Reilly — Connecticut, 14-21773


ᐅ William Restrepo, Connecticut

Address: 391 N Main St Marlborough, CT 06447

Concise Description of Bankruptcy Case 12-204407: "In Marlborough, CT, William Restrepo filed for Chapter 7 bankruptcy in 2012-02-29. This case, involving liquidating assets to pay off debts, was resolved by 06/16/2012."
William Restrepo — Connecticut, 12-20440


ᐅ Ellen Roberson, Connecticut

Address: 40 Cheyenne Ct Marlborough, CT 06447

Snapshot of U.S. Bankruptcy Proceeding Case 10-20508: "In a Chapter 7 bankruptcy case, Ellen Roberson from Marlborough, CT, saw her proceedings start in 2010-02-22 and complete by May 2010, involving asset liquidation."
Ellen Roberson — Connecticut, 10-20508


ᐅ Muriel Rocheleau, Connecticut

Address: 11 Lafayette Rd Marlborough, CT 06447

Snapshot of U.S. Bankruptcy Proceeding Case 10-21693: "The case of Muriel Rocheleau in Marlborough, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Muriel Rocheleau — Connecticut, 10-21693


ᐅ Kenneth Paul Romanchuck, Connecticut

Address: 69 Portland Rd Marlborough, CT 06447

Concise Description of Bankruptcy Case 11-225157: "Marlborough, CT resident Kenneth Paul Romanchuck's 08/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.11.2011."
Kenneth Paul Romanchuck — Connecticut, 11-22515


ᐅ Deborah Rucho, Connecticut

Address: 22 Thomassian Dr Marlborough, CT 06447

Brief Overview of Bankruptcy Case 11-21911: "The case of Deborah Rucho in Marlborough, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Rucho — Connecticut, 11-21911


ᐅ David Sandstrom, Connecticut

Address: 32 Phelps Rd Marlborough, CT 06447-1251

Bankruptcy Case 2014-20704 Summary: "In Marlborough, CT, David Sandstrom filed for Chapter 7 bankruptcy in 2014-04-11. This case, involving liquidating assets to pay off debts, was resolved by 07.10.2014."
David Sandstrom — Connecticut, 2014-20704


ᐅ Susan P Sime, Connecticut

Address: 6 Garden Ln Marlborough, CT 06447-1521

Brief Overview of Bankruptcy Case 2014-20686: "The case of Susan P Sime in Marlborough, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan P Sime — Connecticut, 2014-20686


ᐅ Paul Slot, Connecticut

Address: 233 Jones Hollow Rd Marlborough, CT 06447

Snapshot of U.S. Bankruptcy Proceeding Case 10-22351: "The bankruptcy record of Paul Slot from Marlborough, CT, shows a Chapter 7 case filed in July 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Paul Slot — Connecticut, 10-22351


ᐅ Christian P Soulagnet, Connecticut

Address: 74 Johnson Rd Marlborough, CT 06447

Concise Description of Bankruptcy Case 11-214007: "In a Chapter 7 bankruptcy case, Christian P Soulagnet from Marlborough, CT, saw their proceedings start in 05.11.2011 and complete by August 27, 2011, involving asset liquidation."
Christian P Soulagnet — Connecticut, 11-21400


ᐅ Bonnie A Soulsby, Connecticut

Address: 14 Edstrom Rd Marlborough, CT 06447-1336

Bankruptcy Case 14-20072 Summary: "The case of Bonnie A Soulsby in Marlborough, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bonnie A Soulsby — Connecticut, 14-20072


ᐅ John J Spagna, Connecticut

Address: 23 Lewis Rd Marlborough, CT 06447

Concise Description of Bankruptcy Case 09-229967: "John J Spagna's bankruptcy, initiated in 2009-10-19 and concluded by 2010-01-23 in Marlborough, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John J Spagna — Connecticut, 09-22996


ᐅ Mark W Steinmiller, Connecticut

Address: 37 Dickinson Rd Marlborough, CT 06447

Snapshot of U.S. Bankruptcy Proceeding Case 11-21524: "The bankruptcy filing by Mark W Steinmiller, undertaken in May 23, 2011 in Marlborough, CT under Chapter 7, concluded with discharge in 09.08.2011 after liquidating assets."
Mark W Steinmiller — Connecticut, 11-21524


ᐅ James R Tagg, Connecticut

Address: 361 S Main St Marlborough, CT 06447

Bankruptcy Case 11-23656 Summary: "James R Tagg's bankruptcy, initiated in 2011-12-30 and concluded by 04.16.2012 in Marlborough, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James R Tagg — Connecticut, 11-23656


ᐅ Linda Thomassian, Connecticut

Address: PO Box 311 Marlborough, CT 06447

Bankruptcy Case 09-33238 Overview: "In Marlborough, CT, Linda Thomassian filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-17."
Linda Thomassian — Connecticut, 09-33238


ᐅ Heather Traficanti, Connecticut

Address: 18 Edstrom Rd Marlborough, CT 06447-1336

Brief Overview of Bankruptcy Case 2014-21582: "Heather Traficanti's Chapter 7 bankruptcy, filed in Marlborough, CT in 2014-08-07, led to asset liquidation, with the case closing in 2014-11-05."
Heather Traficanti — Connecticut, 2014-21582


ᐅ Colin A Wilson, Connecticut

Address: 109 Pettengill Rd Marlborough, CT 06447-1422

Brief Overview of Bankruptcy Case 15-21353: "The bankruptcy filing by Colin A Wilson, undertaken in Jul 30, 2015 in Marlborough, CT under Chapter 7, concluded with discharge in 10/28/2015 after liquidating assets."
Colin A Wilson — Connecticut, 15-21353