personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Newtown, 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 Philip L Pierce, Connecticut

Address: 30 Huntingtown Rd Newtown, CT 06470-2615

Brief Overview of Bankruptcy Case 15-50128: "Newtown, CT resident Philip L Pierce's 2015-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.29.2015."
Philip L Pierce — Connecticut, 15-50128


ᐅ Sharon E Pierce, Connecticut

Address: 30 Huntingtown Rd Newtown, CT 06470-2615

Bankruptcy Case 15-50128 Overview: "Sharon E Pierce's bankruptcy, initiated in 2015-01-29 and concluded by 2015-04-29 in Newtown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon E Pierce — Connecticut, 15-50128


ᐅ Paul Christopher Pierleoni, Connecticut

Address: 13 Fern Ln Newtown, CT 06470

Concise Description of Bankruptcy Case 12-518757: "In a Chapter 7 bankruptcy case, Paul Christopher Pierleoni from Newtown, CT, saw their proceedings start in October 2012 and complete by Jan 21, 2013, involving asset liquidation."
Paul Christopher Pierleoni — Connecticut, 12-51875


ᐅ Lucian A Porcelli, Connecticut

Address: 67 Queen St Newtown, CT 06470-2125

Snapshot of U.S. Bankruptcy Proceeding Case 14-51796: "The case of Lucian A Porcelli in Newtown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucian A Porcelli — Connecticut, 14-51796


ᐅ Dulce Portela, Connecticut

Address: 46 Eden Hill Rd Newtown, CT 06470-2463

Snapshot of U.S. Bankruptcy Proceeding Case 14-51478: "In a Chapter 7 bankruptcy case, Dulce Portela from Newtown, CT, saw her proceedings start in September 19, 2014 and complete by 2014-12-18, involving asset liquidation."
Dulce Portela — Connecticut, 14-51478


ᐅ Eliseu G Portela, Connecticut

Address: 46 Eden Hill Rd Newtown, CT 06470-2463

Brief Overview of Bankruptcy Case 14-51478: "Eliseu G Portela's Chapter 7 bankruptcy, filed in Newtown, CT in 2014-09-19, led to asset liquidation, with the case closing in Dec 18, 2014."
Eliseu G Portela — Connecticut, 14-51478


ᐅ Mary Potter, Connecticut

Address: 55 Sugar St Unit 8 Newtown, CT 06470

Bankruptcy Case 10-50952 Summary: "Newtown, CT resident Mary Potter's April 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Mary Potter — Connecticut, 10-50952


ᐅ Barbara Presnell, Connecticut

Address: 5 Carol Ann Dr Newtown, CT 06470

Brief Overview of Bankruptcy Case 11-51219: "The bankruptcy record of Barbara Presnell from Newtown, CT, shows a Chapter 7 case filed in 2011-06-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-14."
Barbara Presnell — Connecticut, 11-51219


ᐅ Gary Joseph Preziosi, Connecticut

Address: 42 Bear Hills Rd Newtown, CT 06470-2749

Bankruptcy Case 16-50794 Overview: "Gary Joseph Preziosi's Chapter 7 bankruptcy, filed in Newtown, CT in 2016-06-14, led to asset liquidation, with the case closing in Sep 12, 2016."
Gary Joseph Preziosi — Connecticut, 16-50794


ᐅ Teresa Marie Preziosi, Connecticut

Address: 42 Bear Hills Rd Newtown, CT 06470-2749

Brief Overview of Bankruptcy Case 16-50794: "The case of Teresa Marie Preziosi in Newtown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Marie Preziosi — Connecticut, 16-50794


ᐅ Mark C Reutzel, Connecticut

Address: 56 Dodgingtown Rd Newtown, CT 06470-1847

Concise Description of Bankruptcy Case 2014-505527: "Mark C Reutzel's Chapter 7 bankruptcy, filed in Newtown, CT in April 14, 2014, led to asset liquidation, with the case closing in July 2014."
Mark C Reutzel — Connecticut, 2014-50552


ᐅ Jr Ismael Rivera, Connecticut

Address: 47 Pond Brook Rd Newtown, CT 06470

Bankruptcy Case 13-50594 Summary: "Newtown, CT resident Jr Ismael Rivera's 2013-04-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-24."
Jr Ismael Rivera — Connecticut, 13-50594


ᐅ William Rooney, Connecticut

Address: 9 Dusty Ln Newtown, CT 06470

Bankruptcy Case 11-32029 Summary: "William Rooney's Chapter 7 bankruptcy, filed in Newtown, CT in 2011-08-02, led to asset liquidation, with the case closing in 11/18/2011."
William Rooney — Connecticut, 11-32029


ᐅ Ann Elizabeth Rose, Connecticut

Address: 6 Nelson Ln Newtown, CT 06470

Concise Description of Bankruptcy Case 11-506087: "The bankruptcy record of Ann Elizabeth Rose from Newtown, CT, shows a Chapter 7 case filed in 2011-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 16, 2011."
Ann Elizabeth Rose — Connecticut, 11-50608


ᐅ Dolores A Santella, Connecticut

Address: 18 Whippoorwill Hill Rd Newtown, CT 06470-1524

Snapshot of U.S. Bankruptcy Proceeding Case 15-50527: "In a Chapter 7 bankruptcy case, Dolores A Santella from Newtown, CT, saw her proceedings start in 2015-04-17 and complete by 07/16/2015, involving asset liquidation."
Dolores A Santella — Connecticut, 15-50527


ᐅ James Saraceni, Connecticut

Address: 11 Saw Mill Rd Newtown, CT 06470-1406

Brief Overview of Bankruptcy Case 16-50523: "The bankruptcy record of James Saraceni from Newtown, CT, shows a Chapter 7 case filed in 2016-04-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-17."
James Saraceni — Connecticut, 16-50523


ᐅ Kyle J Sarra, Connecticut

Address: 25 Bear Hills Rd Newtown, CT 06470-2718

Snapshot of U.S. Bankruptcy Proceeding Case 16-50093: "The bankruptcy record of Kyle J Sarra from Newtown, CT, shows a Chapter 7 case filed in Jan 22, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 21, 2016."
Kyle J Sarra — Connecticut, 16-50093


ᐅ Ann A Scaia, Connecticut

Address: 4A Glover Ave Newtown, CT 06470-2112

Concise Description of Bankruptcy Case 15-501267: "Ann A Scaia's bankruptcy, initiated in 01/29/2015 and concluded by 2015-04-29 in Newtown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ann A Scaia — Connecticut, 15-50126


ᐅ Joseph Schlesinger, Connecticut

Address: 19 Saw Mill Ridge Rd Newtown, CT 06470

Bankruptcy Case 10-52604 Summary: "In Newtown, CT, Joseph Schlesinger filed for Chapter 7 bankruptcy in Oct 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 26, 2011."
Joseph Schlesinger — Connecticut, 10-52604


ᐅ Michael Sette, Connecticut

Address: 156 Boggs Hill Rd Newtown, CT 06470-1969

Brief Overview of Bankruptcy Case 15-50249: "Michael Sette's Chapter 7 bankruptcy, filed in Newtown, CT in February 26, 2015, led to asset liquidation, with the case closing in May 27, 2015."
Michael Sette — Connecticut, 15-50249


ᐅ Iii William Shier, Connecticut

Address: 13 Meadow Rd Newtown, CT 06470

Brief Overview of Bankruptcy Case 09-52595: "Newtown, CT resident Iii William Shier's December 21, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 27, 2010."
Iii William Shier — Connecticut, 09-52595


ᐅ Gordon P Shine, Connecticut

Address: 32 Echo Valley Rd Newtown, CT 06470-1145

Brief Overview of Bankruptcy Case 16-50737: "The bankruptcy filing by Gordon P Shine, undertaken in 2016-06-03 in Newtown, CT under Chapter 7, concluded with discharge in Sep 1, 2016 after liquidating assets."
Gordon P Shine — Connecticut, 16-50737


ᐅ Kim E Shine, Connecticut

Address: 32 Echo Valley Rd Newtown, CT 06470-1145

Bankruptcy Case 16-50737 Overview: "Kim E Shine's Chapter 7 bankruptcy, filed in Newtown, CT in June 3, 2016, led to asset liquidation, with the case closing in September 2016."
Kim E Shine — Connecticut, 16-50737


ᐅ David T Silk, Connecticut

Address: 6 Bari Dr Newtown, CT 06470

Bankruptcy Case 12-51119 Overview: "David T Silk's bankruptcy, initiated in June 2012 and concluded by 09.12.2012 in Newtown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David T Silk — Connecticut, 12-51119


ᐅ Michael Silva, Connecticut

Address: 3 Hemlock Rd Newtown, CT 06470

Snapshot of U.S. Bankruptcy Proceeding Case 10-50333: "Michael Silva's Chapter 7 bankruptcy, filed in Newtown, CT in 2010-02-17, led to asset liquidation, with the case closing in 06.05.2010."
Michael Silva — Connecticut, 10-50333


ᐅ Steven P Smith, Connecticut

Address: 134A Currituck Rd Newtown, CT 06470

Bankruptcy Case 12-50886 Summary: "In Newtown, CT, Steven P Smith filed for Chapter 7 bankruptcy in 05.11.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-27."
Steven P Smith — Connecticut, 12-50886


ᐅ Wallach Aimee Smith, Connecticut

Address: 38 Grand Pl Newtown, CT 06470

Bankruptcy Case 11-50632 Summary: "In Newtown, CT, Wallach Aimee Smith filed for Chapter 7 bankruptcy in 2011-03-31. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-29."
Wallach Aimee Smith — Connecticut, 11-50632


ᐅ Robert Sore, Connecticut

Address: 2 Kent Rd Newtown, CT 06470

Bankruptcy Case 10-50975 Summary: "Newtown, CT resident Robert Sore's 04/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-15."
Robert Sore — Connecticut, 10-50975


ᐅ Jennifer L Sposta, Connecticut

Address: PO Box 724 Newtown, CT 06470

Brief Overview of Bankruptcy Case 11-50536: "The bankruptcy filing by Jennifer L Sposta, undertaken in 2011-03-24 in Newtown, CT under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Jennifer L Sposta — Connecticut, 11-50536


ᐅ Joe Starling, Connecticut

Address: 2 Diamond Dr Newtown, CT 06470

Bankruptcy Case 10-52469 Summary: "The bankruptcy record of Joe Starling from Newtown, CT, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/12/2011."
Joe Starling — Connecticut, 10-52469


ᐅ Barbara E Strashun, Connecticut

Address: 2 Bridle Path Trl Newtown, CT 06470

Snapshot of U.S. Bankruptcy Proceeding Case 12-50865: "In Newtown, CT, Barbara E Strashun filed for Chapter 7 bankruptcy in 05/10/2012. This case, involving liquidating assets to pay off debts, was resolved by 08/26/2012."
Barbara E Strashun — Connecticut, 12-50865


ᐅ Matthew James Sullivan, Connecticut

Address: 30 West St Newtown, CT 06470

Brief Overview of Bankruptcy Case 13-51660: "The bankruptcy filing by Matthew James Sullivan, undertaken in 10/23/2013 in Newtown, CT under Chapter 7, concluded with discharge in 2014-01-27 after liquidating assets."
Matthew James Sullivan — Connecticut, 13-51660


ᐅ Yvonne Summerlin, Connecticut

Address: 12 Little Brook Ln Newtown, CT 06470

Bankruptcy Case 10-52466 Summary: "Newtown, CT resident Yvonne Summerlin's 2010-10-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-29."
Yvonne Summerlin — Connecticut, 10-52466


ᐅ Michael C Svensson, Connecticut

Address: 7 Lovells Ln Newtown, CT 06470

Bankruptcy Case 11-51787 Summary: "The bankruptcy record of Michael C Svensson from Newtown, CT, shows a Chapter 7 case filed in 2011-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Michael C Svensson — Connecticut, 11-51787


ᐅ Cheryl L Themel, Connecticut

Address: 19 Brookwood Dr Newtown, CT 06470

Bankruptcy Case 12-50930 Summary: "In Newtown, CT, Cheryl L Themel filed for Chapter 7 bankruptcy in 2012-05-18. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-15."
Cheryl L Themel — Connecticut, 12-50930


ᐅ Elizabeth Hedegard Topham, Connecticut

Address: 17A Farrell Rd Newtown, CT 06470

Bankruptcy Case 11-50173 Overview: "In Newtown, CT, Elizabeth Hedegard Topham filed for Chapter 7 bankruptcy in 02/01/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-27."
Elizabeth Hedegard Topham — Connecticut, 11-50173


ᐅ Robert M Trenck, Connecticut

Address: 27 Mount Pleasant Rd Newtown, CT 06470

Bankruptcy Case 13-51116 Summary: "Newtown, CT resident Robert M Trenck's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 23, 2013."
Robert M Trenck — Connecticut, 13-51116


ᐅ Michael J Trosan, Connecticut

Address: 46 Birch Hill Rd Newtown, CT 06470

Brief Overview of Bankruptcy Case 12-51315: "The case of Michael J Trosan in Newtown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Trosan — Connecticut, 12-51315


ᐅ Kimberly Anne Vankeuren, Connecticut

Address: 13 Abbotts Hill Rd Newtown, CT 06470-2421

Concise Description of Bankruptcy Case 16-503757: "The bankruptcy filing by Kimberly Anne Vankeuren, undertaken in 2016-03-16 in Newtown, CT under Chapter 7, concluded with discharge in June 14, 2016 after liquidating assets."
Kimberly Anne Vankeuren — Connecticut, 16-50375


ᐅ Charisse Ventresca, Connecticut

Address: 98 Hattertown Rd Newtown, CT 06470

Concise Description of Bankruptcy Case 13-517057: "Charisse Ventresca's Chapter 7 bankruptcy, filed in Newtown, CT in 10/29/2013, led to asset liquidation, with the case closing in February 2, 2014."
Charisse Ventresca — Connecticut, 13-51705


ᐅ John R Verbanic, Connecticut

Address: 207 Sugar St Newtown, CT 06470-1834

Snapshot of U.S. Bankruptcy Proceeding Case 14-50051: "Newtown, CT resident John R Verbanic's 2014-01-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
John R Verbanic — Connecticut, 14-50051


ᐅ Michelle D Voight, Connecticut

Address: 12 Washbrook Rd Newtown, CT 06470

Snapshot of U.S. Bankruptcy Proceeding Case 13-51498: "In a Chapter 7 bankruptcy case, Michelle D Voight from Newtown, CT, saw her proceedings start in September 23, 2013 and complete by 12/28/2013, involving asset liquidation."
Michelle D Voight — Connecticut, 13-51498


ᐅ Andrew Charles Walbert, Connecticut

Address: 13 Gopher Rd Newtown, CT 06470

Snapshot of U.S. Bankruptcy Proceeding Case 12-51223: "In Newtown, CT, Andrew Charles Walbert filed for Chapter 7 bankruptcy in 06/28/2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 14, 2012."
Andrew Charles Walbert — Connecticut, 12-51223


ᐅ Patrick Anthony Walker, Connecticut

Address: 35 Button Shop Rd Newtown, CT 06470

Brief Overview of Bankruptcy Case 11-52478: "In a Chapter 7 bankruptcy case, Patrick Anthony Walker from Newtown, CT, saw their proceedings start in Dec 16, 2011 and complete by 04/02/2012, involving asset liquidation."
Patrick Anthony Walker — Connecticut, 11-52478


ᐅ Richelle Ward, Connecticut

Address: 3 Windy Woods Cir Newtown, CT 06470-1029

Concise Description of Bankruptcy Case 16-502347: "In Newtown, CT, Richelle Ward filed for Chapter 7 bankruptcy in 02.19.2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Richelle Ward — Connecticut, 16-50234


ᐅ Robert J Ward, Connecticut

Address: 3 Windy Woods Cir Newtown, CT 06470-1029

Bankruptcy Case 16-50234 Summary: "Robert J Ward's Chapter 7 bankruptcy, filed in Newtown, CT in February 2016, led to asset liquidation, with the case closing in 05.19.2016."
Robert J Ward — Connecticut, 16-50234


ᐅ Cecelia Weggenman, Connecticut

Address: 23C Nunnawauk Mdws Newtown, CT 06470-2335

Bankruptcy Case 14-51346 Overview: "The case of Cecelia Weggenman in Newtown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cecelia Weggenman — Connecticut, 14-51346


ᐅ Brian Edward Whitford, Connecticut

Address: 195 Hanover Rd Newtown, CT 06470-1103

Bankruptcy Case 14-50990 Overview: "In a Chapter 7 bankruptcy case, Brian Edward Whitford from Newtown, CT, saw their proceedings start in 06.25.2014 and complete by 2014-09-23, involving asset liquidation."
Brian Edward Whitford — Connecticut, 14-50990


ᐅ Anne Williams, Connecticut

Address: 301 S Main St # 11 Newtown, CT 06470

Brief Overview of Bankruptcy Case 13-51120: "In Newtown, CT, Anne Williams filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by 10.16.2013."
Anne Williams — Connecticut, 13-51120


ᐅ John M Wisnieff, Connecticut

Address: 23 Shepard Hill Rd Newtown, CT 06470

Bankruptcy Case 12-50700 Overview: "John M Wisnieff's bankruptcy, initiated in Apr 17, 2012 and concluded by August 2012 in Newtown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John M Wisnieff — Connecticut, 12-50700


ᐅ Debra Woodhouse, Connecticut

Address: 51 Farrell Rd Newtown, CT 06470

Bankruptcy Case 10-52946 Summary: "Newtown, CT resident Debra Woodhouse's 12/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Debra Woodhouse — Connecticut, 10-52946


ᐅ Stephen Yudelson, Connecticut

Address: 41 Echo Valley Rd Newtown, CT 06470

Bankruptcy Case 10-51889 Overview: "In a Chapter 7 bankruptcy case, Stephen Yudelson from Newtown, CT, saw their proceedings start in 2010-08-09 and complete by Nov 25, 2010, involving asset liquidation."
Stephen Yudelson — Connecticut, 10-51889