personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Norfolk, 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 Douglas J Boibeaux, Connecticut

Address: 72 Maple Ave Norfolk, CT 06058-1163

Brief Overview of Bankruptcy Case 2014-50456: "Douglas J Boibeaux's Chapter 7 bankruptcy, filed in Norfolk, CT in March 29, 2014, led to asset liquidation, with the case closing in 06/27/2014."
Douglas J Boibeaux — Connecticut, 2014-50456


ᐅ Jana R Bottass, Connecticut

Address: PO Box 689 Norfolk, CT 06058-0689

Snapshot of U.S. Bankruptcy Proceeding Case 16-50703: "The case of Jana R Bottass in Norfolk, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jana R Bottass — Connecticut, 16-50703


ᐅ Keith Byrne, Connecticut

Address: 63 Ashpohtag Rd Norfolk, CT 06058

Bankruptcy Case 10-52746 Summary: "In a Chapter 7 bankruptcy case, Keith Byrne from Norfolk, CT, saw their proceedings start in 11/10/2010 and complete by February 2011, involving asset liquidation."
Keith Byrne — Connecticut, 10-52746


ᐅ Patterson Cypres Ducharme, Connecticut

Address: 3700 Hall Meadow Rd Norfolk, CT 06058

Bankruptcy Case 12-51963 Overview: "The bankruptcy record of Patterson Cypres Ducharme from Norfolk, CT, shows a Chapter 7 case filed in October 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-04."
Patterson Cypres Ducharme — Connecticut, 12-51963


ᐅ Dean Duhaime, Connecticut

Address: 3840 Hall Meadow Rd Norfolk, CT 06058

Concise Description of Bankruptcy Case 10-507077: "The bankruptcy record of Dean Duhaime from Norfolk, CT, shows a Chapter 7 case filed in 03/31/2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Dean Duhaime — Connecticut, 10-50707


ᐅ Frank Follett, Connecticut

Address: PO Box 111 Norfolk, CT 06058

Snapshot of U.S. Bankruptcy Proceeding Case 10-52178: "The case of Frank Follett in Norfolk, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Follett — Connecticut, 10-52178


ᐅ Rebekah A Gagnon, Connecticut

Address: 180 Litchfield Rd Norfolk, CT 06058

Bankruptcy Case 11-51393 Summary: "Norfolk, CT resident Rebekah A Gagnon's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.12.2011."
Rebekah A Gagnon — Connecticut, 11-51393


ᐅ Janice Jones, Connecticut

Address: 26 Valley View Rd Norfolk, CT 06058

Concise Description of Bankruptcy Case 10-522407: "Janice Jones's bankruptcy, initiated in Sep 20, 2010 and concluded by 01.06.2011 in Norfolk, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janice Jones — Connecticut, 10-52240


ᐅ Richard Kosko, Connecticut

Address: 403 Greenwoods Rd W Norfolk, CT 06058

Brief Overview of Bankruptcy Case 10-52589: "In a Chapter 7 bankruptcy case, Richard Kosko from Norfolk, CT, saw their proceedings start in 10.25.2010 and complete by 2011-01-26, involving asset liquidation."
Richard Kosko — Connecticut, 10-52589


ᐅ Joseph Kruse, Connecticut

Address: PO Box 202 Norfolk, CT 06058

Brief Overview of Bankruptcy Case 10-50986: "The case of Joseph Kruse in Norfolk, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Kruse — Connecticut, 10-50986


ᐅ Jennifer L Lord, Connecticut

Address: PO Box 127 Norfolk, CT 06058-0127

Brief Overview of Bankruptcy Case 14-51375: "In a Chapter 7 bankruptcy case, Jennifer L Lord from Norfolk, CT, saw her proceedings start in 09/04/2014 and complete by Dec 3, 2014, involving asset liquidation."
Jennifer L Lord — Connecticut, 14-51375


ᐅ Ana J Marrero, Connecticut

Address: 524 Winchester Rd Norfolk, CT 06058

Bankruptcy Case 12-50090 Overview: "The bankruptcy filing by Ana J Marrero, undertaken in January 20, 2012 in Norfolk, CT under Chapter 7, concluded with discharge in 2012-05-07 after liquidating assets."
Ana J Marrero — Connecticut, 12-50090


ᐅ Smulski Jillian A Miller, Connecticut

Address: 444 Greenwoods Rd W Norfolk, CT 06058-1242

Brief Overview of Bankruptcy Case 15-51593: "Smulski Jillian A Miller's Chapter 7 bankruptcy, filed in Norfolk, CT in 2015-11-16, led to asset liquidation, with the case closing in 2016-02-14."
Smulski Jillian A Miller — Connecticut, 15-51593


ᐅ Smulski Matthew M Miller, Connecticut

Address: 444 Greenwoods Rd W Norfolk, CT 06058-1242

Bankruptcy Case 15-51593 Overview: "Smulski Matthew M Miller's Chapter 7 bankruptcy, filed in Norfolk, CT in 2015-11-16, led to asset liquidation, with the case closing in 2016-02-14."
Smulski Matthew M Miller — Connecticut, 15-51593


ᐅ Kenneth J Nejako, Connecticut

Address: PO Box 178 Norfolk, CT 06058-0178

Bankruptcy Case 16-50656 Overview: "The case of Kenneth J Nejako in Norfolk, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth J Nejako — Connecticut, 16-50656


ᐅ Jennifer M Pilbin, Connecticut

Address: 119 Winchester Rd Norfolk, CT 06058

Brief Overview of Bankruptcy Case 12-50370: "The bankruptcy record of Jennifer M Pilbin from Norfolk, CT, shows a Chapter 7 case filed in February 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.16.2012."
Jennifer M Pilbin — Connecticut, 12-50370


ᐅ Judith A Silvestri, Connecticut

Address: 1226 Litchfield Rd Norfolk, CT 06058

Bankruptcy Case 11-50983 Overview: "The bankruptcy record of Judith A Silvestri from Norfolk, CT, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.17.2011."
Judith A Silvestri — Connecticut, 11-50983


ᐅ Nicolette S Smith, Connecticut

Address: 30 Colebrook Rd Norfolk, CT 06058

Bankruptcy Case 12-50540 Overview: "In Norfolk, CT, Nicolette S Smith filed for Chapter 7 bankruptcy in 2012-03-26. This case, involving liquidating assets to pay off debts, was resolved by Jul 12, 2012."
Nicolette S Smith — Connecticut, 12-50540


ᐅ Stanley T Todd, Connecticut

Address: 3732 Hall Meadow Rd Norfolk, CT 06058-1373

Bankruptcy Case 15-51765 Summary: "Stanley T Todd's Chapter 7 bankruptcy, filed in Norfolk, CT in Dec 23, 2015, led to asset liquidation, with the case closing in March 22, 2016."
Stanley T Todd — Connecticut, 15-51765


ᐅ Richard L Towle, Connecticut

Address: 93 Winchester Rd Norfolk, CT 06058

Brief Overview of Bankruptcy Case 13-51891: "Richard L Towle's Chapter 7 bankruptcy, filed in Norfolk, CT in 12.09.2013, led to asset liquidation, with the case closing in March 15, 2014."
Richard L Towle — Connecticut, 13-51891


ᐅ Rebecca A D Ward, Connecticut

Address: PO Box 287 Norfolk, CT 06058-0287

Brief Overview of Bankruptcy Case 16-50630: "In Norfolk, CT, Rebecca A D Ward filed for Chapter 7 bankruptcy in May 13, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Rebecca A D Ward — Connecticut, 16-50630


ᐅ Kerry L Yuran, Connecticut

Address: PO Box 241 Norfolk, CT 06058

Snapshot of U.S. Bankruptcy Proceeding Case 13-51483: "The case of Kerry L Yuran in Norfolk, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kerry L Yuran — Connecticut, 13-51483