personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Norwich, 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 Tracy Ann Williams, Connecticut

Address: 372 New London Tpke Norwich, CT 06360

Brief Overview of Bankruptcy Case 11-23377: "In a Chapter 7 bankruptcy case, Tracy Ann Williams from Norwich, CT, saw her proceedings start in 2011-11-30 and complete by 03.17.2012, involving asset liquidation."
Tracy Ann Williams — Connecticut, 11-23377


ᐅ Elizabeth Wilson, Connecticut

Address: 81 Weber Farm Rd Norwich, CT 06360

Concise Description of Bankruptcy Case 10-224697: "The bankruptcy record of Elizabeth Wilson from Norwich, CT, shows a Chapter 7 case filed in Jul 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/04/2010."
Elizabeth Wilson — Connecticut, 10-22469


ᐅ Jay Wilson, Connecticut

Address: 47 Cherry Hill Rd Norwich, CT 06360

Bankruptcy Case 10-20206 Overview: "Norwich, CT resident Jay Wilson's 2010-01-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/29/2010."
Jay Wilson — Connecticut, 10-20206


ᐅ Byron M Winfield, Connecticut

Address: 54 Green Briar Rd Norwich, CT 06360

Brief Overview of Bankruptcy Case 12-20810: "The case of Byron M Winfield in Norwich, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Byron M Winfield — Connecticut, 12-20810


ᐅ Peter Wolchesky, Connecticut

Address: 151 Central Ave Norwich, CT 06360

Snapshot of U.S. Bankruptcy Proceeding Case 10-20319: "The bankruptcy record of Peter Wolchesky from Norwich, CT, shows a Chapter 7 case filed in 01/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Peter Wolchesky — Connecticut, 10-20319


ᐅ Theresa Wolchesky, Connecticut

Address: 151 Central Ave Norwich, CT 06360

Brief Overview of Bankruptcy Case 10-23427: "Theresa Wolchesky's bankruptcy, initiated in October 2010 and concluded by 2011-01-21 in Norwich, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Wolchesky — Connecticut, 10-23427


ᐅ Jr Paul Samuel Wolf, Connecticut

Address: 28 Quinebaug Rd Norwich, CT 06360

Brief Overview of Bankruptcy Case 11-21351: "The bankruptcy filing by Jr Paul Samuel Wolf, undertaken in May 2011 in Norwich, CT under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Jr Paul Samuel Wolf — Connecticut, 11-21351


ᐅ Kin Hock Wong, Connecticut

Address: 226 Laura Blvd Norwich, CT 06360-6414

Brief Overview of Bankruptcy Case 15-20849: "The case of Kin Hock Wong in Norwich, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kin Hock Wong — Connecticut, 15-20849


ᐅ Christine M Wood, Connecticut

Address: 252 Old Canterbury Tpke Lot 89 Norwich, CT 06360

Concise Description of Bankruptcy Case 12-219037: "The bankruptcy filing by Christine M Wood, undertaken in 08.02.2012 in Norwich, CT under Chapter 7, concluded with discharge in 2012-11-18 after liquidating assets."
Christine M Wood — Connecticut, 12-21903


ᐅ William H Woodward, Connecticut

Address: 106 W Town St Norwich, CT 06360

Concise Description of Bankruptcy Case 11-233817: "In a Chapter 7 bankruptcy case, William H Woodward from Norwich, CT, saw their proceedings start in November 30, 2011 and complete by 03/17/2012, involving asset liquidation."
William H Woodward — Connecticut, 11-23381


ᐅ John D Wuorio, Connecticut

Address: 17 Thamesview Rd Norwich, CT 06360

Concise Description of Bankruptcy Case 12-207317: "John D Wuorio's Chapter 7 bankruptcy, filed in Norwich, CT in 03.30.2012, led to asset liquidation, with the case closing in 2012-07-16."
John D Wuorio — Connecticut, 12-20731


ᐅ Michael Wylie, Connecticut

Address: 15 Saint Regis Ave Norwich, CT 06360

Concise Description of Bankruptcy Case 10-238767: "Michael Wylie's bankruptcy, initiated in 11/12/2010 and concluded by 02.16.2011 in Norwich, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Wylie — Connecticut, 10-23876


ᐅ Ralph E Wyncoop, Connecticut

Address: 11 Boswell Ave Apt 2 Norwich, CT 06360

Bankruptcy Case 13-20947 Summary: "The case of Ralph E Wyncoop in Norwich, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ralph E Wyncoop — Connecticut, 13-20947


ᐅ Chang Jie Yang, Connecticut

Address: 23 Williams St Fl 2 Norwich, CT 06360

Concise Description of Bankruptcy Case 12-200737: "Chang Jie Yang's Chapter 7 bankruptcy, filed in Norwich, CT in 2012-01-18, led to asset liquidation, with the case closing in 05.05.2012."
Chang Jie Yang — Connecticut, 12-20073


ᐅ Gerald L Yerkie, Connecticut

Address: 11 Ox Hill Ln Norwich, CT 06360

Bankruptcy Case 11-23399 Overview: "The case of Gerald L Yerkie in Norwich, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald L Yerkie — Connecticut, 11-23399


ᐅ Todd R Young, Connecticut

Address: 252 Old Canterbury Tpke Lot 30 Norwich, CT 06360

Concise Description of Bankruptcy Case 13-210167: "Norwich, CT resident Todd R Young's 2013-05-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.21.2013."
Todd R Young — Connecticut, 13-21016


ᐅ Ralph Leo Young, Connecticut

Address: 188 Scotland Rd Norwich, CT 06360

Bankruptcy Case 12-21325 Overview: "Ralph Leo Young's Chapter 7 bankruptcy, filed in Norwich, CT in 2012-05-30, led to asset liquidation, with the case closing in 2012-09-15."
Ralph Leo Young — Connecticut, 12-21325


ᐅ Raymond Yu, Connecticut

Address: 18 Surrey Ln Norwich, CT 06360-6520

Brief Overview of Bankruptcy Case 15-21358: "In a Chapter 7 bankruptcy case, Raymond Yu from Norwich, CT, saw their proceedings start in 2015-07-31 and complete by October 2015, involving asset liquidation."
Raymond Yu — Connecticut, 15-21358


ᐅ Wei Ren Yu, Connecticut

Address: 83 Briar Ln Norwich, CT 06360-7427

Concise Description of Bankruptcy Case 15-213047: "In a Chapter 7 bankruptcy case, Wei Ren Yu from Norwich, CT, saw her proceedings start in July 2015 and complete by October 22, 2015, involving asset liquidation."
Wei Ren Yu — Connecticut, 15-21304


ᐅ Diana B Zajac, Connecticut

Address: 50 Lincoln Ave Norwich, CT 06360-3428

Bankruptcy Case 16-20931 Summary: "In a Chapter 7 bankruptcy case, Diana B Zajac from Norwich, CT, saw her proceedings start in 06.09.2016 and complete by Sep 7, 2016, involving asset liquidation."
Diana B Zajac — Connecticut, 16-20931


ᐅ Friedel Zuzaan Zegarzewski, Connecticut

Address: 29 Lucas Park Rd Norwich, CT 06360-7117

Brief Overview of Bankruptcy Case 15-20744: "In a Chapter 7 bankruptcy case, Friedel Zuzaan Zegarzewski from Norwich, CT, saw their proceedings start in April 30, 2015 and complete by 2015-07-29, involving asset liquidation."
Friedel Zuzaan Zegarzewski — Connecticut, 15-20744


ᐅ Jr Franklin C Ziroli, Connecticut

Address: 252 Old Canterbury Tpke Lot 74 Norwich, CT 06360-1388

Concise Description of Bankruptcy Case 14-201147: "The case of Jr Franklin C Ziroli in Norwich, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Franklin C Ziroli — Connecticut, 14-20114


ᐅ Charles Zocco, Connecticut

Address: 6B Town St Norwich, CT 06360

Bankruptcy Case 13-21711 Overview: "Charles Zocco's Chapter 7 bankruptcy, filed in Norwich, CT in 08/21/2013, led to asset liquidation, with the case closing in Nov 25, 2013."
Charles Zocco — Connecticut, 13-21711