personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Prospect, 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 Scott Slogeris, Connecticut

Address: 39 Waterbury Rd Apt E2 Prospect, CT 06712

Concise Description of Bankruptcy Case 10-314167: "The bankruptcy record of Scott Slogeris from Prospect, CT, shows a Chapter 7 case filed in 05.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 28, 2010."
Scott Slogeris — Connecticut, 10-31416


ᐅ Mark Smith, Connecticut

Address: 29 Lombard Dr Prospect, CT 06712

Brief Overview of Bankruptcy Case 10-32187: "The case of Mark Smith in Prospect, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Smith — Connecticut, 10-32187


ᐅ Douglas A Smith, Connecticut

Address: 51 Tress Rd Prospect, CT 06712

Concise Description of Bankruptcy Case 11-315947: "Douglas A Smith's Chapter 7 bankruptcy, filed in Prospect, CT in Jun 15, 2011, led to asset liquidation, with the case closing in October 2011."
Douglas A Smith — Connecticut, 11-31594


ᐅ Scott E Smith, Connecticut

Address: 17 Rowland Dr Prospect, CT 06712

Brief Overview of Bankruptcy Case 12-30129: "The case of Scott E Smith in Prospect, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott E Smith — Connecticut, 12-30129


ᐅ Robert J Stadalnik, Connecticut

Address: 29 Williams Dr Prospect, CT 06712

Bankruptcy Case 12-30928 Summary: "The case of Robert J Stadalnik in Prospect, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert J Stadalnik — Connecticut, 12-30928


ᐅ Ronald W Staples, Connecticut

Address: 27 Sherwood Dr Prospect, CT 06712

Concise Description of Bankruptcy Case 11-329627: "The bankruptcy filing by Ronald W Staples, undertaken in 11.28.2011 in Prospect, CT under Chapter 7, concluded with discharge in 2012-03-15 after liquidating assets."
Ronald W Staples — Connecticut, 11-32962


ᐅ Jr Richard J Stewart, Connecticut

Address: 4 Southridge Rd Prospect, CT 06712

Bankruptcy Case 12-31472 Summary: "The case of Jr Richard J Stewart in Prospect, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Richard J Stewart — Connecticut, 12-31472


ᐅ Dennis A Szantyr, Connecticut

Address: 9 Country Brook Rd Prospect, CT 06712

Snapshot of U.S. Bankruptcy Proceeding Case 12-30860: "In a Chapter 7 bankruptcy case, Dennis A Szantyr from Prospect, CT, saw their proceedings start in April 2012 and complete by Jul 29, 2012, involving asset liquidation."
Dennis A Szantyr — Connecticut, 12-30860


ᐅ Michael R Thornton, Connecticut

Address: 106 Straitsville Rd Prospect, CT 06712-1551

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30848: "The bankruptcy record of Michael R Thornton from Prospect, CT, shows a Chapter 7 case filed in Apr 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-29."
Michael R Thornton — Connecticut, 2014-30848


ᐅ Sr Michael R Thornton, Connecticut

Address: 106 Straitsville Rd Prospect, CT 06712-1551

Concise Description of Bankruptcy Case 14-308487: "The bankruptcy filing by Sr Michael R Thornton, undertaken in Apr 30, 2014 in Prospect, CT under Chapter 7, concluded with discharge in 07.29.2014 after liquidating assets."
Sr Michael R Thornton — Connecticut, 14-30848


ᐅ Brandon M Tompkins, Connecticut

Address: 17 Talmadge Hill Rd Prospect, CT 06712

Snapshot of U.S. Bankruptcy Proceeding Case 13-31179: "Brandon M Tompkins's Chapter 7 bankruptcy, filed in Prospect, CT in 2013-06-21, led to asset liquidation, with the case closing in September 2013."
Brandon M Tompkins — Connecticut, 13-31179


ᐅ Anita Tuozzola, Connecticut

Address: 83 Talmadge Hill Rd Prospect, CT 06712

Concise Description of Bankruptcy Case 13-300657: "In Prospect, CT, Anita Tuozzola filed for Chapter 7 bankruptcy in January 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Anita Tuozzola — Connecticut, 13-30065


ᐅ Linda Ann Violette, Connecticut

Address: 147 Union City Rd Prospect, CT 06712-1032

Bankruptcy Case 16-30678 Overview: "In a Chapter 7 bankruptcy case, Linda Ann Violette from Prospect, CT, saw her proceedings start in April 2016 and complete by 07.29.2016, involving asset liquidation."
Linda Ann Violette — Connecticut, 16-30678


ᐅ Paul Victor Violette, Connecticut

Address: 147 Union City Rd Prospect, CT 06712-1032

Bankruptcy Case 16-30678 Summary: "Paul Victor Violette's bankruptcy, initiated in April 2016 and concluded by 07/29/2016 in Prospect, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Victor Violette — Connecticut, 16-30678


ᐅ Jr Douglas E Wagner, Connecticut

Address: 54 Plank Rd Prospect, CT 06712

Snapshot of U.S. Bankruptcy Proceeding Case 13-31028: "Jr Douglas E Wagner's bankruptcy, initiated in May 31, 2013 and concluded by 2013-09-04 in Prospect, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Douglas E Wagner — Connecticut, 13-31028


ᐅ Tyra L Wright, Connecticut

Address: PO Box 7109 Prospect, CT 06712

Brief Overview of Bankruptcy Case 12-31241: "In Prospect, CT, Tyra L Wright filed for Chapter 7 bankruptcy in 05.24.2012. This case, involving liquidating assets to pay off debts, was resolved by September 9, 2012."
Tyra L Wright — Connecticut, 12-31241


ᐅ David P Yachtis, Connecticut

Address: 2 Pond View Dr Prospect, CT 06712-1512

Concise Description of Bankruptcy Case 14-319687: "Prospect, CT resident David P Yachtis's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-22."
David P Yachtis — Connecticut, 14-31968


ᐅ Frank Zappone, Connecticut

Address: 247 New Haven Rd Prospect, CT 06712

Snapshot of U.S. Bankruptcy Proceeding Case 09-33405: "The bankruptcy filing by Frank Zappone, undertaken in 12/04/2009 in Prospect, CT under Chapter 7, concluded with discharge in 03/10/2010 after liquidating assets."
Frank Zappone — Connecticut, 09-33405