personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Middlefield, 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 Craig Butterworth, Connecticut

Address: 15 Nancy Ln Middlefield, CT 06455

Brief Overview of Bankruptcy Case 13-30777: "The case of Craig Butterworth in Middlefield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig Butterworth — Connecticut, 13-30777


ᐅ Scott Carlson, Connecticut

Address: 21 Lake Shore Dr Middlefield, CT 06455

Bankruptcy Case 10-33297 Summary: "In a Chapter 7 bankruptcy case, Scott Carlson from Middlefield, CT, saw their proceedings start in 10/29/2010 and complete by 2011-02-02, involving asset liquidation."
Scott Carlson — Connecticut, 10-33297


ᐅ Michael Carusone, Connecticut

Address: 14 Massasoit Rd Middlefield, CT 06455

Brief Overview of Bankruptcy Case 09-33400: "Michael Carusone's bankruptcy, initiated in December 2009 and concluded by 2010-03-10 in Middlefield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Carusone — Connecticut, 09-33400


ᐅ Michele A Corona, Connecticut

Address: 149 Cherry Hill Rd Middlefield, CT 06455

Snapshot of U.S. Bankruptcy Proceeding Case 11-32859: "In a Chapter 7 bankruptcy case, Michele A Corona from Middlefield, CT, saw her proceedings start in 11/10/2011 and complete by 02/26/2012, involving asset liquidation."
Michele A Corona — Connecticut, 11-32859


ᐅ Layman Gina Dutil, Connecticut

Address: 11 Valley Heights Dr Middlefield, CT 06455

Brief Overview of Bankruptcy Case 10-31499: "The case of Layman Gina Dutil in Middlefield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Layman Gina Dutil — Connecticut, 10-31499


ᐅ Frances M Eddings, Connecticut

Address: 34 Maryland Dr Middlefield, CT 06455-1009

Bankruptcy Case 15-31899 Summary: "The case of Frances M Eddings in Middlefield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frances M Eddings — Connecticut, 15-31899


ᐅ Stephanie L Edwards, Connecticut

Address: 21 Lake Shore Dr Middlefield, CT 06455

Concise Description of Bankruptcy Case 13-300077: "The case of Stephanie L Edwards in Middlefield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie L Edwards — Connecticut, 13-30007


ᐅ Daniel Erickson, Connecticut

Address: 7 Seneca Rd Middlefield, CT 06455

Bankruptcy Case 09-33202 Summary: "Middlefield, CT resident Daniel Erickson's 2009-11-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 17, 2010."
Daniel Erickson — Connecticut, 09-33202


ᐅ Jason L Ganser, Connecticut

Address: 27 Rosemary Ct Middlefield, CT 06455-1224

Bankruptcy Case 15-31401 Overview: "Jason L Ganser's bankruptcy, initiated in 2015-08-19 and concluded by 2015-11-17 in Middlefield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason L Ganser — Connecticut, 15-31401


ᐅ John Giammatteo, Connecticut

Address: 343 Jackson Hill Rd Middlefield, CT 06455

Bankruptcy Case 10-32107 Overview: "John Giammatteo's Chapter 7 bankruptcy, filed in Middlefield, CT in 2010-07-12, led to asset liquidation, with the case closing in 10/28/2010."
John Giammatteo — Connecticut, 10-32107


ᐅ Bristol W Hall, Connecticut

Address: 104 School St Middlefield, CT 06455

Concise Description of Bankruptcy Case 12-301477: "Bristol W Hall's bankruptcy, initiated in 01/25/2012 and concluded by 2012-05-12 in Middlefield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bristol W Hall — Connecticut, 12-30147


ᐅ Jr Robert Konopka, Connecticut

Address: 53 Mack Rd Middlefield, CT 06455

Brief Overview of Bankruptcy Case 10-32688: "The bankruptcy record of Jr Robert Konopka from Middlefield, CT, shows a Chapter 7 case filed in September 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Jr Robert Konopka — Connecticut, 10-32688


ᐅ Christine Margaret Leavitt, Connecticut

Address: 139 Powder Hill Rd Middlefield, CT 06455

Bankruptcy Case 11-32156 Summary: "The bankruptcy filing by Christine Margaret Leavitt, undertaken in August 2011 in Middlefield, CT under Chapter 7, concluded with discharge in December 4, 2011 after liquidating assets."
Christine Margaret Leavitt — Connecticut, 11-32156


ᐅ Charlotte T Leigh, Connecticut

Address: PO Box 135 Middlefield, CT 06455

Concise Description of Bankruptcy Case 13-320417: "Charlotte T Leigh's Chapter 7 bankruptcy, filed in Middlefield, CT in 2013-10-25, led to asset liquidation, with the case closing in 01.29.2014."
Charlotte T Leigh — Connecticut, 13-32041


ᐅ Mary Lou Martino, Connecticut

Address: 41 Lake Rd Middlefield, CT 06455

Snapshot of U.S. Bankruptcy Proceeding Case 11-33097: "In a Chapter 7 bankruptcy case, Mary Lou Martino from Middlefield, CT, saw her proceedings start in December 13, 2011 and complete by 2012-03-30, involving asset liquidation."
Mary Lou Martino — Connecticut, 11-33097


ᐅ William B Miller, Connecticut

Address: 2 Lake Shore Dr Middlefield, CT 06455

Concise Description of Bankruptcy Case 13-319827: "In Middlefield, CT, William B Miller filed for Chapter 7 bankruptcy in October 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by January 21, 2014."
William B Miller — Connecticut, 13-31982


ᐅ Bethany L Monthei, Connecticut

Address: 285 Baileyville Rd Middlefield, CT 06455

Concise Description of Bankruptcy Case 11-308037: "Middlefield, CT resident Bethany L Monthei's 2011-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-15."
Bethany L Monthei — Connecticut, 11-30803


ᐅ Beatrice R Normandin, Connecticut

Address: PO Box 78 Middlefield, CT 06455

Snapshot of U.S. Bankruptcy Proceeding Case 12-31136: "Beatrice R Normandin's Chapter 7 bankruptcy, filed in Middlefield, CT in May 2012, led to asset liquidation, with the case closing in 2012-08-30."
Beatrice R Normandin — Connecticut, 12-31136


ᐅ Anthony Rinaldo, Connecticut

Address: 78 West St Middlefield, CT 06455

Brief Overview of Bankruptcy Case 13-30060: "The bankruptcy record of Anthony Rinaldo from Middlefield, CT, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-16."
Anthony Rinaldo — Connecticut, 13-30060


ᐅ Joel Sirois, Connecticut

Address: 83 Long Hill Rd Middlefield, CT 06455

Brief Overview of Bankruptcy Case 10-32245: "Joel Sirois's bankruptcy, initiated in 07.26.2010 and concluded by 2010-11-11 in Middlefield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joel Sirois — Connecticut, 10-32245


ᐅ Kristen M Sopelak, Connecticut

Address: 39 Maryland Dr Middlefield, CT 06455

Bankruptcy Case 11-32193 Summary: "Kristen M Sopelak's bankruptcy, initiated in 08/24/2011 and concluded by 2011-12-10 in Middlefield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristen M Sopelak — Connecticut, 11-32193


ᐅ Mark D Sperl, Connecticut

Address: 25 Day School Dr Middlefield, CT 06455-1276

Concise Description of Bankruptcy Case 14-303837: "Mark D Sperl's Chapter 7 bankruptcy, filed in Middlefield, CT in 03.04.2014, led to asset liquidation, with the case closing in June 2014."
Mark D Sperl — Connecticut, 14-30383


ᐅ Christopher J Spingola, Connecticut

Address: 39 Maryland Dr Middlefield, CT 06455-1005

Snapshot of U.S. Bankruptcy Proceeding Case 16-31076: "In a Chapter 7 bankruptcy case, Christopher J Spingola from Middlefield, CT, saw their proceedings start in 07.07.2016 and complete by October 2016, involving asset liquidation."
Christopher J Spingola — Connecticut, 16-31076


ᐅ John Henry M Steele, Connecticut

Address: 35 Louis Rd Middlefield, CT 06455

Concise Description of Bankruptcy Case 11-318417: "Middlefield, CT resident John Henry M Steele's July 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/28/2011."
John Henry M Steele — Connecticut, 11-31841


ᐅ Raymond S Termini, Connecticut

Address: 185 Baileyville Rd Middlefield, CT 06455-1014

Brief Overview of Bankruptcy Case 15-31714: "Raymond S Termini's bankruptcy, initiated in 2015-10-13 and concluded by 01/11/2016 in Middlefield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond S Termini — Connecticut, 15-31714


ᐅ Larry Townsend, Connecticut

Address: 56 High Meadow Ln Middlefield, CT 06455

Bankruptcy Case 09-33035 Overview: "The bankruptcy record of Larry Townsend from Middlefield, CT, shows a Chapter 7 case filed in 2009-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in 02/02/2010."
Larry Townsend — Connecticut, 09-33035


ᐅ Todd O Tripler, Connecticut

Address: 285 Baileyville Rd Middlefield, CT 06455-1082

Bankruptcy Case 15-30719 Overview: "The bankruptcy record of Todd O Tripler from Middlefield, CT, shows a Chapter 7 case filed in 04.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.29.2015."
Todd O Tripler — Connecticut, 15-30719


ᐅ Fortunate Vigna, Connecticut

Address: 35 Louis Rd # A Middlefield, CT 06455

Brief Overview of Bankruptcy Case 12-31504: "Middlefield, CT resident Fortunate Vigna's Jun 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Fortunate Vigna — Connecticut, 12-31504


ᐅ Kenneth Wallen, Connecticut

Address: 11 Chipeway Rd Middlefield, CT 06455

Brief Overview of Bankruptcy Case 12-31655: "In Middlefield, CT, Kenneth Wallen filed for Chapter 7 bankruptcy in 07.16.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-01."
Kenneth Wallen — Connecticut, 12-31655


ᐅ Craig W Wallett, Connecticut

Address: 133 Powder Hill Rd Middlefield, CT 06455-1133

Bankruptcy Case 14-31219 Overview: "Middlefield, CT resident Craig W Wallett's 06/24/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 22, 2014."
Craig W Wallett — Connecticut, 14-31219