personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Northfield, 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 Walter L Brewer, Connecticut

Address: 26 Campville Rd Northfield, CT 06778

Bankruptcy Case 12-51894 Overview: "The bankruptcy filing by Walter L Brewer, undertaken in 2012-10-19 in Northfield, CT under Chapter 7, concluded with discharge in Jan 23, 2013 after liquidating assets."
Walter L Brewer — Connecticut, 12-51894


ᐅ Erin Elizabeth Dake, Connecticut

Address: 18 Main St Northfield, CT 06778

Snapshot of U.S. Bankruptcy Proceeding Case 13-51011: "The bankruptcy filing by Erin Elizabeth Dake, undertaken in Jun 28, 2013 in Northfield, CT under Chapter 7, concluded with discharge in Oct 2, 2013 after liquidating assets."
Erin Elizabeth Dake — Connecticut, 13-51011


ᐅ Ann M Dileone, Connecticut

Address: 11 Reder Rd Apt Left Northfield, CT 06778-2107

Snapshot of U.S. Bankruptcy Proceeding Case 15-51130: "The case of Ann M Dileone in Northfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann M Dileone — Connecticut, 15-51130


ᐅ Antonio Dileone, Connecticut

Address: 11 Reder Rd Apt Left Northfield, CT 06778-2107

Snapshot of U.S. Bankruptcy Proceeding Case 15-51130: "The case of Antonio Dileone in Northfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonio Dileone — Connecticut, 15-51130


ᐅ Michael Dobos, Connecticut

Address: 346 Newton Rd Northfield, CT 06778

Snapshot of U.S. Bankruptcy Proceeding Case 10-51845: "In Northfield, CT, Michael Dobos filed for Chapter 7 bankruptcy in August 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 20, 2010."
Michael Dobos — Connecticut, 10-51845


ᐅ Iii Richard H Dyer, Connecticut

Address: 12 Moosehorn Rd Northfield, CT 06778

Bankruptcy Case 11-50665 Overview: "The bankruptcy record of Iii Richard H Dyer from Northfield, CT, shows a Chapter 7 case filed in 04/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-18."
Iii Richard H Dyer — Connecticut, 11-50665


ᐅ Louise L Levasseur, Connecticut

Address: 253 Newton Rd Northfield, CT 06778

Concise Description of Bankruptcy Case 11-501277: "In Northfield, CT, Louise L Levasseur filed for Chapter 7 bankruptcy in 2011-01-26. This case, involving liquidating assets to pay off debts, was resolved by May 14, 2011."
Louise L Levasseur — Connecticut, 11-50127


ᐅ Paul S Mauro, Connecticut

Address: 43 Campville Rd Northfield, CT 06778

Bankruptcy Case 13-51731 Summary: "Paul S Mauro's Chapter 7 bankruptcy, filed in Northfield, CT in October 31, 2013, led to asset liquidation, with the case closing in Feb 4, 2014."
Paul S Mauro — Connecticut, 13-51731


ᐅ Jr Darryl Nicholson, Connecticut

Address: 2 Newton Rd Northfield, CT 06778

Snapshot of U.S. Bankruptcy Proceeding Case 10-52075: "Northfield, CT resident Jr Darryl Nicholson's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Jr Darryl Nicholson — Connecticut, 10-52075


ᐅ William J Oconnor, Connecticut

Address: 23 Old Northfield Rd Northfield, CT 06778

Bankruptcy Case 11-51683 Summary: "In Northfield, CT, William J Oconnor filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-04."
William J Oconnor — Connecticut, 11-51683


ᐅ Mary Beth Peacock, Connecticut

Address: 71 Reder Rd Northfield, CT 06778

Bankruptcy Case 11-51691 Summary: "In a Chapter 7 bankruptcy case, Mary Beth Peacock from Northfield, CT, saw her proceedings start in 08/19/2011 and complete by Dec 5, 2011, involving asset liquidation."
Mary Beth Peacock — Connecticut, 11-51691


ᐅ Richard Sanford, Connecticut

Address: 17 Main St Northfield, CT 06778

Snapshot of U.S. Bankruptcy Proceeding Case 10-51064: "Richard Sanford's bankruptcy, initiated in 05/11/2010 and concluded by 2010-08-27 in Northfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Sanford — Connecticut, 10-51064


ᐅ Gregory P Schoerner, Connecticut

Address: 53 Moosehorn Rd Northfield, CT 06778-2404

Concise Description of Bankruptcy Case 15-516117: "The bankruptcy filing by Gregory P Schoerner, undertaken in 2015-11-19 in Northfield, CT under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Gregory P Schoerner — Connecticut, 15-51611


ᐅ Frank James Simone, Connecticut

Address: 445 Mason Hill Rd Northfield, CT 06778

Snapshot of U.S. Bankruptcy Proceeding Case 13-50339: "The bankruptcy filing by Frank James Simone, undertaken in 03/08/2013 in Northfield, CT under Chapter 7, concluded with discharge in Jun 12, 2013 after liquidating assets."
Frank James Simone — Connecticut, 13-50339


ᐅ Kimberly J Soucy, Connecticut

Address: 700 Northfield Rd Northfield, CT 06778

Snapshot of U.S. Bankruptcy Proceeding Case 11-51725: "Kimberly J Soucy's Chapter 7 bankruptcy, filed in Northfield, CT in 08/24/2011, led to asset liquidation, with the case closing in 12/10/2011."
Kimberly J Soucy — Connecticut, 11-51725