personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Portland, 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 Anthony Joseph Aresco, Connecticut

Address: 84 Summer St Portland, CT 06480-1165

Bankruptcy Case 15-31592 Summary: "Anthony Joseph Aresco's Chapter 7 bankruptcy, filed in Portland, CT in 09.23.2015, led to asset liquidation, with the case closing in 2015-12-22."
Anthony Joseph Aresco — Connecticut, 15-31592


ᐅ Susan L Armato, Connecticut

Address: PO Box 47 Portland, CT 06480

Snapshot of U.S. Bankruptcy Proceeding Case 11-31982: "The bankruptcy filing by Susan L Armato, undertaken in 07/28/2011 in Portland, CT under Chapter 7, concluded with discharge in Nov 13, 2011 after liquidating assets."
Susan L Armato — Connecticut, 11-31982


ᐅ Melissa J Arroyo, Connecticut

Address: 5 Robert St Portland, CT 06480

Bankruptcy Case 11-32206 Overview: "Portland, CT resident Melissa J Arroyo's 2011-08-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-11."
Melissa J Arroyo — Connecticut, 11-32206


ᐅ Robert Michael Augeri, Connecticut

Address: 3 Bel Aire Ter Portland, CT 06480

Bankruptcy Case 13-30527 Overview: "Portland, CT resident Robert Michael Augeri's 03.26.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/26/2013."
Robert Michael Augeri — Connecticut, 13-30527


ᐅ Jr Robert T Baran, Connecticut

Address: 106 Gildersleeve Rd Portland, CT 06480

Bankruptcy Case 09-32900 Overview: "In Portland, CT, Jr Robert T Baran filed for Chapter 7 bankruptcy in 10.16.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-20."
Jr Robert T Baran — Connecticut, 09-32900


ᐅ Virginia R Battista, Connecticut

Address: 20 Coe Avenue Ext Portland, CT 06480

Bankruptcy Case 13-30759 Summary: "In a Chapter 7 bankruptcy case, Virginia R Battista from Portland, CT, saw her proceedings start in 04/25/2013 and complete by 2013-07-30, involving asset liquidation."
Virginia R Battista — Connecticut, 13-30759


ᐅ Armen Bayram, Connecticut

Address: 111 Chestnut Hill Rd Portland, CT 06480

Snapshot of U.S. Bankruptcy Proceeding Case 10-30510: "The bankruptcy record of Armen Bayram from Portland, CT, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-12."
Armen Bayram — Connecticut, 10-30510


ᐅ Audrey Benoit, Connecticut

Address: 42 Edgewood Rd Portland, CT 06480

Brief Overview of Bankruptcy Case 09-33574: "In a Chapter 7 bankruptcy case, Audrey Benoit from Portland, CT, saw her proceedings start in December 21, 2009 and complete by Mar 27, 2010, involving asset liquidation."
Audrey Benoit — Connecticut, 09-33574


ᐅ R David Bond, Connecticut

Address: 1 Birch Tree Hill Rd Portland, CT 06480

Brief Overview of Bankruptcy Case 13-32083: "The bankruptcy filing by R David Bond, undertaken in October 2013 in Portland, CT under Chapter 7, concluded with discharge in Feb 4, 2014 after liquidating assets."
R David Bond — Connecticut, 13-32083


ᐅ Lowell D Brandenburg, Connecticut

Address: 160 Cox Rd Portland, CT 06480-1328

Brief Overview of Bankruptcy Case 16-30203: "Lowell D Brandenburg's Chapter 7 bankruptcy, filed in Portland, CT in 2016-02-16, led to asset liquidation, with the case closing in 05/16/2016."
Lowell D Brandenburg — Connecticut, 16-30203


ᐅ Edward J Bugaj, Connecticut

Address: 8 Riverside St Portland, CT 06480

Concise Description of Bankruptcy Case 11-321487: "The bankruptcy filing by Edward J Bugaj, undertaken in August 2011 in Portland, CT under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Edward J Bugaj — Connecticut, 11-32148


ᐅ Michael S Cannata, Connecticut

Address: 218 Main St Portland, CT 06480-1861

Snapshot of U.S. Bankruptcy Proceeding Case 16-30905: "Michael S Cannata's bankruptcy, initiated in 2016-06-10 and concluded by 2016-09-08 in Portland, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael S Cannata — Connecticut, 16-30905


ᐅ Brenda J Chaffee, Connecticut

Address: 5 Elizabeth Rd Portland, CT 06480

Bankruptcy Case 13-31562 Summary: "Brenda J Chaffee's bankruptcy, initiated in 08/14/2013 and concluded by 2013-11-18 in Portland, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda J Chaffee — Connecticut, 13-31562


ᐅ Matthew E Chase, Connecticut

Address: 235 E Cotton Hill Rd Portland, CT 06480

Concise Description of Bankruptcy Case 12-304687: "The bankruptcy record of Matthew E Chase from Portland, CT, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-16."
Matthew E Chase — Connecticut, 12-30468


ᐅ Andrew Joseph Chiburis, Connecticut

Address: 6 Spring St Apt 2 Portland, CT 06480-1581

Bankruptcy Case 15-21715 Overview: "In Portland, CT, Andrew Joseph Chiburis filed for Chapter 7 bankruptcy in 09.30.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-29."
Andrew Joseph Chiburis — Connecticut, 15-21715


ᐅ Keith Clark, Connecticut

Address: 121 Pepperidge Rd Portland, CT 06480

Concise Description of Bankruptcy Case 10-315647: "In Portland, CT, Keith Clark filed for Chapter 7 bankruptcy in 2010-05-25. This case, involving liquidating assets to pay off debts, was resolved by Sep 10, 2010."
Keith Clark — Connecticut, 10-31564


ᐅ Laura J Cohen, Connecticut

Address: 7 Freedom Way Portland, CT 06480-1058

Snapshot of U.S. Bankruptcy Proceeding Case 15-31751: "Laura J Cohen's Chapter 7 bankruptcy, filed in Portland, CT in 2015-10-20, led to asset liquidation, with the case closing in 01.18.2016."
Laura J Cohen — Connecticut, 15-31751


ᐅ John Converse, Connecticut

Address: 20 Knollwood Rd Portland, CT 06480

Bankruptcy Case 09-33614 Summary: "John Converse's Chapter 7 bankruptcy, filed in Portland, CT in Dec 23, 2009, led to asset liquidation, with the case closing in 03/29/2010."
John Converse — Connecticut, 09-33614


ᐅ Mark S Cote, Connecticut

Address: 29 High St Portland, CT 06480

Snapshot of U.S. Bankruptcy Proceeding Case 13-32265: "In a Chapter 7 bankruptcy case, Mark S Cote from Portland, CT, saw their proceedings start in November 2013 and complete by Mar 5, 2014, involving asset liquidation."
Mark S Cote — Connecticut, 13-32265


ᐅ Douglas A Debaise, Connecticut

Address: 16 Jobs Gate 1 Portland, CT 06480-1750

Snapshot of U.S. Bankruptcy Proceeding Case 14-30857: "In a Chapter 7 bankruptcy case, Douglas A Debaise from Portland, CT, saw his proceedings start in 2014-05-01 and complete by Jul 30, 2014, involving asset liquidation."
Douglas A Debaise — Connecticut, 14-30857


ᐅ Douglas A Debaise, Connecticut

Address: 16 Jobs Gate 1 Portland, CT 06480-1750

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30857: "Portland, CT resident Douglas A Debaise's May 1, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 30, 2014."
Douglas A Debaise — Connecticut, 2014-30857


ᐅ Joann Deraffaele, Connecticut

Address: PO Box 169 Portland, CT 06480

Snapshot of U.S. Bankruptcy Proceeding Case 09-33265: "The bankruptcy record of Joann Deraffaele from Portland, CT, shows a Chapter 7 case filed in 2009-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 23, 2010."
Joann Deraffaele — Connecticut, 09-33265


ᐅ Antonia Dondero, Connecticut

Address: 10 Cox Rd Portland, CT 06480

Bankruptcy Case 09-33415 Overview: "In Portland, CT, Antonia Dondero filed for Chapter 7 bankruptcy in December 4, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-10."
Antonia Dondero — Connecticut, 09-33415


ᐅ Andrew C Doscher, Connecticut

Address: 25 Scenic Dr Portland, CT 06480

Snapshot of U.S. Bankruptcy Proceeding Case 12-30708: "Portland, CT resident Andrew C Doscher's 03/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/13/2012."
Andrew C Doscher — Connecticut, 12-30708


ᐅ Sonya Duquette, Connecticut

Address: 13 Tuccitto Rd Portland, CT 06480

Brief Overview of Bankruptcy Case 10-31712: "Sonya Duquette's bankruptcy, initiated in June 7, 2010 and concluded by September 23, 2010 in Portland, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonya Duquette — Connecticut, 10-31712


ᐅ Justin Peter Ebb, Connecticut

Address: 37 Riverview St Apt 3 Portland, CT 06480-1989

Concise Description of Bankruptcy Case 2014-309307: "The case of Justin Peter Ebb in Portland, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin Peter Ebb — Connecticut, 2014-30930


ᐅ Bruce Ellam, Connecticut

Address: 126 Middlesex Avenue Ext Portland, CT 06480

Concise Description of Bankruptcy Case 10-337137: "The bankruptcy record of Bruce Ellam from Portland, CT, shows a Chapter 7 case filed in Dec 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Bruce Ellam — Connecticut, 10-33713


ᐅ Dolores T Ereshena, Connecticut

Address: 54 Marlborough St Portland, CT 06480-4802

Brief Overview of Bankruptcy Case 14-30341: "The bankruptcy filing by Dolores T Ereshena, undertaken in February 2014 in Portland, CT under Chapter 7, concluded with discharge in 2014-05-29 after liquidating assets."
Dolores T Ereshena — Connecticut, 14-30341


ᐅ Darold Etheridge, Connecticut

Address: PO Box 887 Portland, CT 06480

Brief Overview of Bankruptcy Case 10-30798: "In a Chapter 7 bankruptcy case, Darold Etheridge from Portland, CT, saw their proceedings start in March 2010 and complete by 2010-07-09, involving asset liquidation."
Darold Etheridge — Connecticut, 10-30798


ᐅ Amanda Fera, Connecticut

Address: 6 Evergreen Ave Portland, CT 06480

Concise Description of Bankruptcy Case 10-318247: "The case of Amanda Fera in Portland, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Fera — Connecticut, 10-31824


ᐅ Aaron Flaum, Connecticut

Address: 16 Tuccitto Rd Portland, CT 06480-1937

Bankruptcy Case 2014-30990 Summary: "Portland, CT resident Aaron Flaum's May 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-20."
Aaron Flaum — Connecticut, 2014-30990


ᐅ Gary M Grabko, Connecticut

Address: 1 Brush Pasture Ln Unit 103 Portland, CT 06480-4622

Brief Overview of Bankruptcy Case 14-32180: "The bankruptcy filing by Gary M Grabko, undertaken in 2014-11-26 in Portland, CT under Chapter 7, concluded with discharge in 2015-02-24 after liquidating assets."
Gary M Grabko — Connecticut, 14-32180


ᐅ John M Groth, Connecticut

Address: 635 Main St Portland, CT 06480

Bankruptcy Case 12-30316 Summary: "John M Groth's bankruptcy, initiated in 02/13/2012 and concluded by 05/31/2012 in Portland, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John M Groth — Connecticut, 12-30316


ᐅ Stephanie Grover, Connecticut

Address: 370 Gospel Ln Portland, CT 06480-1221

Brief Overview of Bankruptcy Case 15-31133: "The bankruptcy record of Stephanie Grover from Portland, CT, shows a Chapter 7 case filed in 07.03.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-01."
Stephanie Grover — Connecticut, 15-31133


ᐅ Mark Grover, Connecticut

Address: 370 Gospel Ln Portland, CT 06480-1221

Bankruptcy Case 15-31133 Overview: "The bankruptcy record of Mark Grover from Portland, CT, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/01/2015."
Mark Grover — Connecticut, 15-31133


ᐅ Jr Julian Norris Hartt, Connecticut

Address: PO Box 403 Portland, CT 06480

Bankruptcy Case 12-21478 Overview: "The case of Jr Julian Norris Hartt in Portland, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Julian Norris Hartt — Connecticut, 12-21478


ᐅ David Harutunian, Connecticut

Address: 1191 Portland Cobalt Rd Portland, CT 06480

Bankruptcy Case 13-32110 Summary: "The bankruptcy filing by David Harutunian, undertaken in 2013-11-01 in Portland, CT under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
David Harutunian — Connecticut, 13-32110


ᐅ Jeffrey C Hirsch, Connecticut

Address: 9 Tuccitto Rd Portland, CT 06480

Bankruptcy Case 13-30658 Summary: "Jeffrey C Hirsch's bankruptcy, initiated in 2013-04-12 and concluded by July 17, 2013 in Portland, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey C Hirsch — Connecticut, 13-30658


ᐅ Janyce Holden, Connecticut

Address: 688 Glastonbury Tpke Portland, CT 06480

Brief Overview of Bankruptcy Case 10-30450: "The case of Janyce Holden in Portland, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janyce Holden — Connecticut, 10-30450


ᐅ Anna M Huey, Connecticut

Address: 63 Freestone Ave # 1 Portland, CT 06480-1817

Snapshot of U.S. Bankruptcy Proceeding Case 15-20757: "The bankruptcy record of Anna M Huey from Portland, 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 July 2015."
Anna M Huey — Connecticut, 15-20757


ᐅ Traci Ann Jacobson, Connecticut

Address: 68 Middlesex Avenue Ext Portland, CT 06480-1435

Brief Overview of Bankruptcy Case 14-31728: "Traci Ann Jacobson's bankruptcy, initiated in September 2014 and concluded by December 2014 in Portland, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Traci Ann Jacobson — Connecticut, 14-31728


ᐅ Sharron Janowski, Connecticut

Address: 42 Bartlett St Portland, CT 06480

Concise Description of Bankruptcy Case 10-332067: "Portland, CT resident Sharron Janowski's 2010-10-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/26/2011."
Sharron Janowski — Connecticut, 10-33206


ᐅ Jesica M Jenkins, Connecticut

Address: 121 Freestone Ave Portland, CT 06480

Bankruptcy Case 12-31079 Summary: "In Portland, CT, Jesica M Jenkins filed for Chapter 7 bankruptcy in May 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Jesica M Jenkins — Connecticut, 12-31079


ᐅ Patrick E Kenney, Connecticut

Address: 54 Wellwyn Dr Portland, CT 06480

Brief Overview of Bankruptcy Case 13-31790: "In Portland, CT, Patrick E Kenney filed for Chapter 7 bankruptcy in 2013-09-19. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-24."
Patrick E Kenney — Connecticut, 13-31790


ᐅ Sr Vashon King, Connecticut

Address: 13 Rogers Rd Portland, CT 06480

Bankruptcy Case 10-30504 Summary: "Sr Vashon King's Chapter 7 bankruptcy, filed in Portland, CT in 2010-02-23, led to asset liquidation, with the case closing in 2010-06-11."
Sr Vashon King — Connecticut, 10-30504


ᐅ Janet Knowlton, Connecticut

Address: 2 Wildwood Rd Portland, CT 06480

Bankruptcy Case 10-33543 Overview: "The bankruptcy filing by Janet Knowlton, undertaken in 11.30.2010 in Portland, CT under Chapter 7, concluded with discharge in 03.18.2011 after liquidating assets."
Janet Knowlton — Connecticut, 10-33543


ᐅ Robert Kohnstam, Connecticut

Address: 507 Penfield Hill Rd Portland, CT 06480

Snapshot of U.S. Bankruptcy Proceeding Case 10-30271: "Portland, CT resident Robert Kohnstam's 2010-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-05."
Robert Kohnstam — Connecticut, 10-30271


ᐅ James R Labella, Connecticut

Address: 19 Hall Hill Rd Portland, CT 06480

Concise Description of Bankruptcy Case 12-323757: "James R Labella's Chapter 7 bankruptcy, filed in Portland, CT in Oct 24, 2012, led to asset liquidation, with the case closing in 2013-01-16."
James R Labella — Connecticut, 12-32375


ᐅ Gina Lagana, Connecticut

Address: 4 John Pl Portland, CT 06480

Brief Overview of Bankruptcy Case 10-31422: "In Portland, CT, Gina Lagana filed for Chapter 7 bankruptcy in 05/12/2010. This case, involving liquidating assets to pay off debts, was resolved by 08.28.2010."
Gina Lagana — Connecticut, 10-31422


ᐅ Kelli A Lane, Connecticut

Address: 6 Cross St Portland, CT 06480-1812

Snapshot of U.S. Bankruptcy Proceeding Case 14-32125: "The case of Kelli A Lane in Portland, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelli A Lane — Connecticut, 14-32125


ᐅ Jr Joseph Lisitano, Connecticut

Address: 248 Marlborough St Portland, CT 06480

Brief Overview of Bankruptcy Case 10-30409: "Portland, CT resident Jr Joseph Lisitano's Feb 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 19, 2010."
Jr Joseph Lisitano — Connecticut, 10-30409


ᐅ Edward T Long, Connecticut

Address: 24 Myrtle Rd Portland, CT 06480-1623

Concise Description of Bankruptcy Case 06-319057: "Filing for Chapter 13 bankruptcy in 11/03/2006, Edward T Long from Portland, CT, structured a repayment plan, achieving discharge in 01/04/2013."
Edward T Long — Connecticut, 06-31905


ᐅ Patricia Blackledge Lord, Connecticut

Address: 88 Cedar Ter Portland, CT 06480-1093

Brief Overview of Bankruptcy Case 14-32285: "The bankruptcy record of Patricia Blackledge Lord from Portland, CT, shows a Chapter 7 case filed in December 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-15."
Patricia Blackledge Lord — Connecticut, 14-32285


ᐅ Salvatore Joseph Mariano, Connecticut

Address: 48 Marlborough St Portland, CT 06480

Concise Description of Bankruptcy Case 12-310247: "In a Chapter 7 bankruptcy case, Salvatore Joseph Mariano from Portland, CT, saw his proceedings start in April 30, 2012 and complete by 08/16/2012, involving asset liquidation."
Salvatore Joseph Mariano — Connecticut, 12-31024


ᐅ Ii Joseph C Marino, Connecticut

Address: 4 Michael Dr Portland, CT 06480-1211

Concise Description of Bankruptcy Case 14-310547: "The case of Ii Joseph C Marino in Portland, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Joseph C Marino — Connecticut, 14-31054


ᐅ Wayne R Martin, Connecticut

Address: PO Box 308 Portland, CT 06480

Concise Description of Bankruptcy Case 12-323677: "The bankruptcy filing by Wayne R Martin, undertaken in 2012-10-24 in Portland, CT under Chapter 7, concluded with discharge in Jan 28, 2013 after liquidating assets."
Wayne R Martin — Connecticut, 12-32367


ᐅ Jasmine Mcginley, Connecticut

Address: 33 Dunham Rd Portland, CT 06480-1320

Concise Description of Bankruptcy Case 2014-313877: "Portland, CT resident Jasmine Mcginley's July 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.26.2014."
Jasmine Mcginley — Connecticut, 2014-31387


ᐅ Marc Mckosky, Connecticut

Address: 14 Knollwood Rd Portland, CT 06480

Bankruptcy Case 10-31562 Overview: "Portland, CT resident Marc Mckosky's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-10."
Marc Mckosky — Connecticut, 10-31562


ᐅ Valerie Milling, Connecticut

Address: 40 Chatham Ct Portland, CT 06480

Concise Description of Bankruptcy Case 11-311807: "In a Chapter 7 bankruptcy case, Valerie Milling from Portland, CT, saw her proceedings start in 05/03/2011 and complete by 2011-08-19, involving asset liquidation."
Valerie Milling — Connecticut, 11-31180


ᐅ Robert Moore, Connecticut

Address: 114 Maple Rd Portland, CT 06480

Bankruptcy Case 10-31991 Summary: "The bankruptcy filing by Robert Moore, undertaken in 06.30.2010 in Portland, CT under Chapter 7, concluded with discharge in 2010-10-16 after liquidating assets."
Robert Moore — Connecticut, 10-31991


ᐅ Lynn Nordquist, Connecticut

Address: 18 Isinglass Hill Rd Portland, CT 06480

Bankruptcy Case 10-33393 Summary: "In Portland, CT, Lynn Nordquist filed for Chapter 7 bankruptcy in Nov 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.09.2011."
Lynn Nordquist — Connecticut, 10-33393


ᐅ Brian Norman, Connecticut

Address: 11 Woodland Rd Portland, CT 06480

Concise Description of Bankruptcy Case 10-307487: "In Portland, CT, Brian Norman filed for Chapter 7 bankruptcy in 2010-03-17. This case, involving liquidating assets to pay off debts, was resolved by 07/03/2010."
Brian Norman — Connecticut, 10-30748


ᐅ Rosa Olmeda, Connecticut

Address: 9 Barry Ave Portland, CT 06480-1805

Brief Overview of Bankruptcy Case 16-30582: "Rosa Olmeda's Chapter 7 bankruptcy, filed in Portland, CT in April 15, 2016, led to asset liquidation, with the case closing in 2016-07-14."
Rosa Olmeda — Connecticut, 16-30582


ᐅ Garth M Ostergren, Connecticut

Address: 61 Fairway Dr Portland, CT 06480

Brief Overview of Bankruptcy Case 12-31713: "Garth M Ostergren's Chapter 7 bankruptcy, filed in Portland, CT in July 24, 2012, led to asset liquidation, with the case closing in 2012-11-09."
Garth M Ostergren — Connecticut, 12-31713


ᐅ Martin Ostrow, Connecticut

Address: 8 Jobs Gate 2 Portland, CT 06480-1751

Concise Description of Bankruptcy Case 14-322117: "Martin Ostrow's Chapter 7 bankruptcy, filed in Portland, CT in 12/02/2014, led to asset liquidation, with the case closing in 03.02.2015."
Martin Ostrow — Connecticut, 14-32211


ᐅ James M Pasqurell, Connecticut

Address: 73 Culver Ln Portland, CT 06480

Concise Description of Bankruptcy Case 13-307027: "In a Chapter 7 bankruptcy case, James M Pasqurell from Portland, CT, saw their proceedings start in April 2013 and complete by July 23, 2013, involving asset liquidation."
James M Pasqurell — Connecticut, 13-30702


ᐅ Robin Pearson, Connecticut

Address: 22 Grove St Portland, CT 06480

Concise Description of Bankruptcy Case 13-303757: "Portland, CT resident Robin Pearson's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 4, 2013."
Robin Pearson — Connecticut, 13-30375


ᐅ Richard J Pelkey, Connecticut

Address: PO Box 102 Portland, CT 06480

Bankruptcy Case 12-30293 Overview: "The bankruptcy record of Richard J Pelkey from Portland, CT, shows a Chapter 7 case filed in February 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2012."
Richard J Pelkey — Connecticut, 12-30293


ᐅ Christopher John Reinsch, Connecticut

Address: 652 Glastonbury Tpke Portland, CT 06480-1026

Bankruptcy Case 16-30462 Overview: "Christopher John Reinsch's bankruptcy, initiated in Mar 30, 2016 and concluded by 06/28/2016 in Portland, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher John Reinsch — Connecticut, 16-30462


ᐅ Jennifer Susan Reinsch, Connecticut

Address: 652 Glastonbury Tpke Portland, CT 06480-1026

Snapshot of U.S. Bankruptcy Proceeding Case 16-30462: "In a Chapter 7 bankruptcy case, Jennifer Susan Reinsch from Portland, CT, saw her proceedings start in 2016-03-30 and complete by 2016-06-28, involving asset liquidation."
Jennifer Susan Reinsch — Connecticut, 16-30462


ᐅ Donald Richards, Connecticut

Address: 83 Wilcox Hill Rd Portland, CT 06480

Concise Description of Bankruptcy Case 10-302947: "In a Chapter 7 bankruptcy case, Donald Richards from Portland, CT, saw their proceedings start in January 30, 2010 and complete by May 6, 2010, involving asset liquidation."
Donald Richards — Connecticut, 10-30294


ᐅ David Rintoul, Connecticut

Address: 58 Riverview St Portland, CT 06480

Snapshot of U.S. Bankruptcy Proceeding Case 11-31995: "The bankruptcy filing by David Rintoul, undertaken in 07/29/2011 in Portland, CT under Chapter 7, concluded with discharge in Nov 14, 2011 after liquidating assets."
David Rintoul — Connecticut, 11-31995


ᐅ Jason I Rosado, Connecticut

Address: 4 Hall Hill Rd Portland, CT 06480

Snapshot of U.S. Bankruptcy Proceeding Case 13-32013: "The bankruptcy record of Jason I Rosado from Portland, CT, shows a Chapter 7 case filed in 2013-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-26."
Jason I Rosado — Connecticut, 13-32013


ᐅ Kathleen E Rottman, Connecticut

Address: 4 Freestone Ave Portland, CT 06480

Snapshot of U.S. Bankruptcy Proceeding Case 13-30034: "Kathleen E Rottman's Chapter 7 bankruptcy, filed in Portland, CT in January 7, 2013, led to asset liquidation, with the case closing in 2013-04-13."
Kathleen E Rottman — Connecticut, 13-30034


ᐅ Karen R Rudewicz, Connecticut

Address: 29 High St Portland, CT 06480-1618

Bankruptcy Case 15-30725 Summary: "In Portland, CT, Karen R Rudewicz filed for Chapter 7 bankruptcy in May 1, 2015. This case, involving liquidating assets to pay off debts, was resolved by 07/30/2015."
Karen R Rudewicz — Connecticut, 15-30725


ᐅ Robert Sheaffer, Connecticut

Address: 218 Main St Portland, CT 06480

Brief Overview of Bankruptcy Case 13-32215: "The case of Robert Sheaffer in Portland, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Sheaffer — Connecticut, 13-32215


ᐅ Kevin J Sheehan, Connecticut

Address: 9 Knollwood Rd Portland, CT 06480

Brief Overview of Bankruptcy Case 11-30717: "The case of Kevin J Sheehan in Portland, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin J Sheehan — Connecticut, 11-30717


ᐅ Eric R Smith, Connecticut

Address: 34 Spring St Portland, CT 06480

Bankruptcy Case 12-31557 Overview: "The bankruptcy filing by Eric R Smith, undertaken in 06/28/2012 in Portland, CT under Chapter 7, concluded with discharge in 2012-10-14 after liquidating assets."
Eric R Smith — Connecticut, 12-31557


ᐅ Betsy Smith, Connecticut

Address: 23 Spring St Portland, CT 06480

Bankruptcy Case 09-33438 Summary: "The bankruptcy record of Betsy Smith from Portland, CT, shows a Chapter 7 case filed in Dec 8, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-16."
Betsy Smith — Connecticut, 09-33438


ᐅ Loui Soteriou, Connecticut

Address: 30 Collins Hill Rd Portland, CT 06480

Bankruptcy Case 09-33451 Summary: "The bankruptcy filing by Loui Soteriou, undertaken in 12.09.2009 in Portland, CT under Chapter 7, concluded with discharge in 2010-03-16 after liquidating assets."
Loui Soteriou — Connecticut, 09-33451


ᐅ William T Stebbins, Connecticut

Address: 4 Freedom Way Portland, CT 06480

Concise Description of Bankruptcy Case 11-329187: "The bankruptcy filing by William T Stebbins, undertaken in 2011-11-18 in Portland, CT under Chapter 7, concluded with discharge in 03.05.2012 after liquidating assets."
William T Stebbins — Connecticut, 11-32918


ᐅ Maureen D Stender, Connecticut

Address: 17 Tuccitto Rd Portland, CT 06480

Bankruptcy Case 11-30577 Overview: "Portland, CT resident Maureen D Stender's 03.10.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 15, 2011."
Maureen D Stender — Connecticut, 11-30577


ᐅ Shawn C Sullivan, Connecticut

Address: 1503 Portland Cobalt Rd Portland, CT 06480-1755

Bankruptcy Case 14-30376 Summary: "Portland, CT resident Shawn C Sullivan's Mar 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-01."
Shawn C Sullivan — Connecticut, 14-30376


ᐅ Jamie L Tedeschi, Connecticut

Address: 48 Freestone Ave Portland, CT 06480

Snapshot of U.S. Bankruptcy Proceeding Case 13-31870: "Jamie L Tedeschi's Chapter 7 bankruptcy, filed in Portland, CT in 2013-09-30, led to asset liquidation, with the case closing in 01.04.2014."
Jamie L Tedeschi — Connecticut, 13-31870


ᐅ Marilyn J Turano, Connecticut

Address: 258 Main St Ste 4 Portland, CT 06480-4814

Snapshot of U.S. Bankruptcy Proceeding Case 15-30792: "In Portland, CT, Marilyn J Turano filed for Chapter 7 bankruptcy in May 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Marilyn J Turano — Connecticut, 15-30792


ᐅ Peter R Turano, Connecticut

Address: 258 Main St Ste 4 Portland, CT 06480-4814

Bankruptcy Case 15-30792 Overview: "In a Chapter 7 bankruptcy case, Peter R Turano from Portland, CT, saw his proceedings start in 05.14.2015 and complete by 2015-08-12, involving asset liquidation."
Peter R Turano — Connecticut, 15-30792


ᐅ Dorothy Ann Valk, Connecticut

Address: 271 Old Marlborough Tpke Portland, CT 06480-1043

Snapshot of U.S. Bankruptcy Proceeding Case 15-31757: "The case of Dorothy Ann Valk in Portland, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorothy Ann Valk — Connecticut, 15-31757


ᐅ Thomas Valk, Connecticut

Address: 271 Old Marlborough Tpke Portland, CT 06480-1043

Concise Description of Bankruptcy Case 15-317577: "In a Chapter 7 bankruptcy case, Thomas Valk from Portland, CT, saw their proceedings start in October 2015 and complete by January 18, 2016, involving asset liquidation."
Thomas Valk — Connecticut, 15-31757


ᐅ Jr Jose A Vega, Connecticut

Address: 340 Penfield Hill Rd Portland, CT 06480

Brief Overview of Bankruptcy Case 09-32813: "Portland, CT resident Jr Jose A Vega's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-10."
Jr Jose A Vega — Connecticut, 09-32813


ᐅ Heather Vieira, Connecticut

Address: 12 Highland Ave Portland, CT 06480

Bankruptcy Case 13-30772 Summary: "The case of Heather Vieira in Portland, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Vieira — Connecticut, 13-30772


ᐅ Kurt W Vogt, Connecticut

Address: 11 Strickland St Portland, CT 06480

Bankruptcy Case 12-30784 Overview: "Kurt W Vogt's bankruptcy, initiated in March 2012 and concluded by Jun 27, 2012 in Portland, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kurt W Vogt — Connecticut, 12-30784


ᐅ Rosemarie Walimaa, Connecticut

Address: 432 Main St Portland, CT 06480

Brief Overview of Bankruptcy Case 13-31595: "The bankruptcy filing by Rosemarie Walimaa, undertaken in 08.19.2013 in Portland, CT under Chapter 7, concluded with discharge in 2013-11-23 after liquidating assets."
Rosemarie Walimaa — Connecticut, 13-31595


ᐅ Robert C Webster, Connecticut

Address: 23 Buttonhook Dr Portland, CT 06480

Bankruptcy Case 12-30764 Overview: "The bankruptcy filing by Robert C Webster, undertaken in March 2012 in Portland, CT under Chapter 7, concluded with discharge in 07/16/2012 after liquidating assets."
Robert C Webster — Connecticut, 12-30764


ᐅ David Yarlott, Connecticut

Address: 1 Brazos Dr Portland, CT 06480

Brief Overview of Bankruptcy Case 10-31437: "David Yarlott's Chapter 7 bankruptcy, filed in Portland, CT in 2010-05-13, led to asset liquidation, with the case closing in 2010-08-29."
David Yarlott — Connecticut, 10-31437


ᐅ Susan F Zito, Connecticut

Address: 34 Waverly Ave Portland, CT 06480

Bankruptcy Case 12-30695 Overview: "In Portland, CT, Susan F Zito filed for Chapter 7 bankruptcy in Mar 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07/11/2012."
Susan F Zito — Connecticut, 12-30695