personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Redding, 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 Allen, Connecticut

Address: 24 Wood Rd Redding, CT 06896

Concise Description of Bankruptcy Case 10-504757: "In Redding, CT, Walter Allen filed for Chapter 7 bankruptcy in 03.02.2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Walter Allen — Connecticut, 10-50475


ᐅ Charyn Rs Atkin, Connecticut

Address: 9 Parsons Ln Redding, CT 06896

Concise Description of Bankruptcy Case 13-511087: "Redding, CT resident Charyn Rs Atkin's 07.18.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-22."
Charyn Rs Atkin — Connecticut, 13-51108


ᐅ Liane Bernard, Connecticut

Address: 86 Seventy Acre Rd Redding, CT 06896

Bankruptcy Case 12-50595 Overview: "In Redding, CT, Liane Bernard filed for Chapter 7 bankruptcy in 2012-03-30. This case, involving liquidating assets to pay off debts, was resolved by Jul 16, 2012."
Liane Bernard — Connecticut, 12-50595


ᐅ Jr Nicholas A Bilello, Connecticut

Address: 66 Great Pasture Rd Redding, CT 06896

Concise Description of Bankruptcy Case 11-508257: "Redding, CT resident Jr Nicholas A Bilello's 04/27/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-13."
Jr Nicholas A Bilello — Connecticut, 11-50825


ᐅ Michelle Marie Bobbie, Connecticut

Address: 75 Picketts Ridge Rd Redding, CT 06896-1015

Snapshot of U.S. Bankruptcy Proceeding Case 15-50127: "In Redding, CT, Michelle Marie Bobbie filed for Chapter 7 bankruptcy in 01/29/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-29."
Michelle Marie Bobbie — Connecticut, 15-50127


ᐅ Ross R Bonacci, Connecticut

Address: 152 Redding Rd Redding, CT 06896

Concise Description of Bankruptcy Case 12-520117: "The case of Ross R Bonacci in Redding, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ross R Bonacci — Connecticut, 12-52011


ᐅ Marielos Bonilla, Connecticut

Address: 11 Brookside Pl Redding, CT 06896

Brief Overview of Bankruptcy Case 13-51943: "Marielos Bonilla's Chapter 7 bankruptcy, filed in Redding, CT in December 20, 2013, led to asset liquidation, with the case closing in 2014-03-26."
Marielos Bonilla — Connecticut, 13-51943


ᐅ Dawn M Bonis, Connecticut

Address: 45 Blueberry Hill Rd Redding, CT 06896

Bankruptcy Case 13-50775 Overview: "Redding, CT resident Dawn M Bonis's 2013-05-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-25."
Dawn M Bonis — Connecticut, 13-50775


ᐅ Kent Brooks, Connecticut

Address: 4 Great Pond Ln Redding, CT 06896

Bankruptcy Case 09-52541 Summary: "Kent Brooks's bankruptcy, initiated in Dec 15, 2009 and concluded by 2010-03-21 in Redding, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kent Brooks — Connecticut, 09-52541


ᐅ Pamela J Bruzinski, Connecticut

Address: 10 Long Ridge Rd Redding, CT 06896-1111

Bankruptcy Case 15-50103 Overview: "The case of Pamela J Bruzinski in Redding, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela J Bruzinski — Connecticut, 15-50103


ᐅ James H Caddy, Connecticut

Address: 39 Olmstead Rd Redding, CT 06896

Brief Overview of Bankruptcy Case 12-50470: "James H Caddy's bankruptcy, initiated in 03.13.2012 and concluded by 2012-06-29 in Redding, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James H Caddy — Connecticut, 12-50470


ᐅ David J Cervone, Connecticut

Address: 118 Black Rock Tpke Redding, CT 06896

Snapshot of U.S. Bankruptcy Proceeding Case 13-50177: "Redding, CT resident David J Cervone's 02.02.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-09."
David J Cervone — Connecticut, 13-50177


ᐅ Gary Cole, Connecticut

Address: 145 Portland Ave Redding, CT 06896

Bankruptcy Case 13-50745 Summary: "Gary Cole's bankruptcy, initiated in May 14, 2013 and concluded by 08/18/2013 in Redding, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Cole — Connecticut, 13-50745


ᐅ Joseph Conti, Connecticut

Address: PO Box 781 Redding, CT 06896

Snapshot of U.S. Bankruptcy Proceeding Case 10-51895: "The bankruptcy record of Joseph Conti from Redding, CT, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 25, 2010."
Joseph Conti — Connecticut, 10-51895


ᐅ Katherine Ann Delallo, Connecticut

Address: 68A Marchant Rd Redding, CT 06896-1823

Bankruptcy Case 15-51068 Overview: "Katherine Ann Delallo's bankruptcy, initiated in 2015-07-30 and concluded by October 2015 in Redding, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine Ann Delallo — Connecticut, 15-51068


ᐅ Joseph A Dipietro, Connecticut

Address: 9 Deacon Abbott Ln S Redding, CT 06896-2013

Snapshot of U.S. Bankruptcy Proceeding Case 15-50827: "In Redding, CT, Joseph A Dipietro filed for Chapter 7 bankruptcy in 06.19.2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Joseph A Dipietro — Connecticut, 15-50827


ᐅ Albert P Doucette, Connecticut

Address: 31 Topledge Rd Redding, CT 06896

Brief Overview of Bankruptcy Case 11-52430: "The case of Albert P Doucette in Redding, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Albert P Doucette — Connecticut, 11-52430


ᐅ Andrzej Drabczynski, Connecticut

Address: 278 Black Rock Tpke Redding, CT 06896

Snapshot of U.S. Bankruptcy Proceeding Case 10-51705: "In Redding, CT, Andrzej Drabczynski filed for Chapter 7 bankruptcy in July 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.05.2010."
Andrzej Drabczynski — Connecticut, 10-51705


ᐅ Edward J Dulemba, Connecticut

Address: 160 Sunset Hill Rd Redding, CT 06896

Concise Description of Bankruptcy Case 12-517487: "The bankruptcy record of Edward J Dulemba from Redding, CT, shows a Chapter 7 case filed in 2012-09-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-01."
Edward J Dulemba — Connecticut, 12-51748


ᐅ Maria C Dumas, Connecticut

Address: 35 Lonetown Rd Redding, CT 06896-2004

Bankruptcy Case 14-50850 Summary: "The bankruptcy filing by Maria C Dumas, undertaken in May 2014 in Redding, CT under Chapter 7, concluded with discharge in 08.28.2014 after liquidating assets."
Maria C Dumas — Connecticut, 14-50850


ᐅ Catherine Mary Easton, Connecticut

Address: PO Box 173 Redding, CT 06896-0173

Concise Description of Bankruptcy Case 14-514127: "In Redding, CT, Catherine Mary Easton filed for Chapter 7 bankruptcy in 2014-09-09. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-08."
Catherine Mary Easton — Connecticut, 14-51412


ᐅ Jared C Eberhard, Connecticut

Address: 25 Mark Twain Ln Redding, CT 06896

Bankruptcy Case 11-50854 Overview: "Redding, CT resident Jared C Eberhard's 2011-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/03/2011."
Jared C Eberhard — Connecticut, 11-50854


ᐅ Kenton M Ericson, Connecticut

Address: 12 Long Ridge Rd Redding, CT 06896

Bankruptcy Case 09-52099 Summary: "The bankruptcy filing by Kenton M Ericson, undertaken in 2009-10-20 in Redding, CT under Chapter 7, concluded with discharge in January 24, 2010 after liquidating assets."
Kenton M Ericson — Connecticut, 09-52099


ᐅ Daniel R Fusco, Connecticut

Address: 658 Redding Rd Redding, CT 06896

Concise Description of Bankruptcy Case 12-504977: "Redding, CT resident Daniel R Fusco's March 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 13, 2012."
Daniel R Fusco — Connecticut, 12-50497


ᐅ Andrew J Gallen, Connecticut

Address: 5 Chapman Pl Redding, CT 06896

Snapshot of U.S. Bankruptcy Proceeding Case 12-50330: "In Redding, CT, Andrew J Gallen filed for Chapter 7 bankruptcy in 02/24/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-11."
Andrew J Gallen — Connecticut, 12-50330


ᐅ Ilmija I Gottlieb, Connecticut

Address: 584 Redding Rd Redding, CT 06896

Concise Description of Bankruptcy Case 11-513717: "Redding, CT resident Ilmija I Gottlieb's Jul 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 21, 2011."
Ilmija I Gottlieb — Connecticut, 11-51371


ᐅ Vicki Hall, Connecticut

Address: 722 Redding Rd Redding, CT 06896

Brief Overview of Bankruptcy Case 10-51392: "The bankruptcy record of Vicki Hall from Redding, CT, shows a Chapter 7 case filed in June 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-15."
Vicki Hall — Connecticut, 10-51392


ᐅ Zbigniew M Hanszke, Connecticut

Address: 801 N Park Ave Redding, CT 06896

Concise Description of Bankruptcy Case 13-514397: "The case of Zbigniew M Hanszke in Redding, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zbigniew M Hanszke — Connecticut, 13-51439


ᐅ Owen Ford Hickey, Connecticut

Address: 58 Dayton Rd Redding, CT 06896-2905

Brief Overview of Bankruptcy Case 15-50519: "The case of Owen Ford Hickey in Redding, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Owen Ford Hickey — Connecticut, 15-50519


ᐅ Kellie A Hornstein, Connecticut

Address: 84 Gallows Hill Rd Redding, CT 06896-1409

Concise Description of Bankruptcy Case 15-503977: "Kellie A Hornstein's bankruptcy, initiated in Mar 25, 2015 and concluded by 2015-06-23 in Redding, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kellie A Hornstein — Connecticut, 15-50397


ᐅ Scott P Hornstein, Connecticut

Address: 84 Gallows Hill Rd Redding, CT 06896-1409

Snapshot of U.S. Bankruptcy Proceeding Case 15-50397: "In Redding, CT, Scott P Hornstein filed for Chapter 7 bankruptcy in 2015-03-25. This case, involving liquidating assets to pay off debts, was resolved by 06/23/2015."
Scott P Hornstein — Connecticut, 15-50397


ᐅ Kurt Houser, Connecticut

Address: 19 Pheasant Ridge Rd Redding, CT 06896

Bankruptcy Case 12-51234 Overview: "In a Chapter 7 bankruptcy case, Kurt Houser from Redding, CT, saw his proceedings start in 06.29.2012 and complete by 2012-10-15, involving asset liquidation."
Kurt Houser — Connecticut, 12-51234


ᐅ Christine E Iannacone, Connecticut

Address: 15 Old Hattertown Rd Redding, CT 06896-2114

Snapshot of U.S. Bankruptcy Proceeding Case 15-51767: "The bankruptcy record of Christine E Iannacone from Redding, CT, shows a Chapter 7 case filed in 12/24/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03.23.2016."
Christine E Iannacone — Connecticut, 15-51767


ᐅ Christopher C Jackson, Connecticut

Address: 76 John Read Rd Redding, CT 06896-1600

Bankruptcy Case 15-50078 Overview: "In Redding, CT, Christopher C Jackson filed for Chapter 7 bankruptcy in 01.19.2015. This case, involving liquidating assets to pay off debts, was resolved by 04.19.2015."
Christopher C Jackson — Connecticut, 15-50078


ᐅ Gregg A Kitik, Connecticut

Address: 27 Great Oak Ln Redding, CT 06896

Bankruptcy Case 13-51042 Summary: "The bankruptcy record of Gregg A Kitik from Redding, CT, shows a Chapter 7 case filed in July 2, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-25."
Gregg A Kitik — Connecticut, 13-51042


ᐅ Steven Oscar Kress, Connecticut

Address: 68 Mountain Rd Redding, CT 06896

Concise Description of Bankruptcy Case 13-516737: "In a Chapter 7 bankruptcy case, Steven Oscar Kress from Redding, CT, saw his proceedings start in 10.25.2013 and complete by 01.29.2014, involving asset liquidation."
Steven Oscar Kress — Connecticut, 13-51673


ᐅ Paul J Lagaipa, Connecticut

Address: 6 Little River Ln Redding, CT 06896

Concise Description of Bankruptcy Case 13-512257: "Paul J Lagaipa's Chapter 7 bankruptcy, filed in Redding, CT in 2013-08-05, led to asset liquidation, with the case closing in 11.09.2013."
Paul J Lagaipa — Connecticut, 13-51225


ᐅ Marc Lippman, Connecticut

Address: 8 Woodland Dr Redding, CT 06896

Bankruptcy Case 09-52356 Overview: "Marc Lippman's Chapter 7 bankruptcy, filed in Redding, CT in Nov 19, 2009, led to asset liquidation, with the case closing in February 23, 2010."
Marc Lippman — Connecticut, 09-52356


ᐅ Michael E Malbin, Connecticut

Address: 23 Diamond Hill Rd Redding, CT 06896-2222

Brief Overview of Bankruptcy Case 15-50324: "Redding, CT resident Michael E Malbin's 2015-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/09/2015."
Michael E Malbin — Connecticut, 15-50324


ᐅ Leslie Mclean, Connecticut

Address: 139 Mountain Rd Redding, CT 06896

Bankruptcy Case 10-50298 Summary: "The bankruptcy record of Leslie Mclean from Redding, CT, shows a Chapter 7 case filed in 02/11/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-18."
Leslie Mclean — Connecticut, 10-50298


ᐅ David W Mcthomas, Connecticut

Address: 30 Long Ridge Rd Redding, CT 06896-1114

Bankruptcy Case 14-51612 Overview: "David W Mcthomas's Chapter 7 bankruptcy, filed in Redding, CT in 2014-10-23, led to asset liquidation, with the case closing in Jan 21, 2015."
David W Mcthomas — Connecticut, 14-51612


ᐅ Francis Meehan, Connecticut

Address: 309 Redding Rd Redding, CT 06896

Snapshot of U.S. Bankruptcy Proceeding Case 10-51784: "The bankruptcy filing by Francis Meehan, undertaken in 07.30.2010 in Redding, CT under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Francis Meehan — Connecticut, 10-51784


ᐅ Thomas R Megna, Connecticut

Address: 20 Sunnyview Dr Redding, CT 06896-1720

Bankruptcy Case 14-51618 Overview: "The bankruptcy record of Thomas R Megna from Redding, CT, shows a Chapter 7 case filed in 10.24.2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Thomas R Megna — Connecticut, 14-51618


ᐅ Paul Morris, Connecticut

Address: 8 Fire Hill Rd Redding, CT 06896

Snapshot of U.S. Bankruptcy Proceeding Case 10-52572: "The bankruptcy filing by Paul Morris, undertaken in Oct 22, 2010 in Redding, CT under Chapter 7, concluded with discharge in January 19, 2011 after liquidating assets."
Paul Morris — Connecticut, 10-52572


ᐅ Mambi Nacholi, Connecticut

Address: 57 Deacon Abbott Rd Redding, CT 06896-2012

Concise Description of Bankruptcy Case 15-509267: "In a Chapter 7 bankruptcy case, Mambi Nacholi from Redding, CT, saw their proceedings start in 07.07.2015 and complete by October 5, 2015, involving asset liquidation."
Mambi Nacholi — Connecticut, 15-50926


ᐅ Robin Neal, Connecticut

Address: 28 Wayside Ln Redding, CT 06896

Concise Description of Bankruptcy Case 10-90954-BHL-77: "In a Chapter 7 bankruptcy case, Robin Neal from Redding, CT, saw their proceedings start in 03.30.2010 and complete by 07.16.2010, involving asset liquidation."
Robin Neal — Connecticut, 10-90954-BHL-7


ᐅ Adam Negri, Connecticut

Address: 81 Sunset Hill Rd Redding, CT 06896

Bankruptcy Case 09-52568 Overview: "Adam Negri's bankruptcy, initiated in Dec 17, 2009 and concluded by 2010-03-23 in Redding, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Negri — Connecticut, 09-52568


ᐅ James E Nicoloro, Connecticut

Address: 8 Costa Ln Redding, CT 06896-1401

Snapshot of U.S. Bankruptcy Proceeding Case 14-50724: "The bankruptcy filing by James E Nicoloro, undertaken in 2014-05-12 in Redding, CT under Chapter 7, concluded with discharge in Aug 10, 2014 after liquidating assets."
James E Nicoloro — Connecticut, 14-50724


ᐅ James E Nicoloro, Connecticut

Address: 8 Costa Ln Redding, CT 06896-1401

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50724: "In Redding, CT, James E Nicoloro filed for Chapter 7 bankruptcy in May 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-10."
James E Nicoloro — Connecticut, 2014-50724


ᐅ Vito Ninivaggi, Connecticut

Address: PO Box 282 Redding, CT 06896

Bankruptcy Case 09-52551 Overview: "In a Chapter 7 bankruptcy case, Vito Ninivaggi from Redding, CT, saw his proceedings start in 12.16.2009 and complete by March 2010, involving asset liquidation."
Vito Ninivaggi — Connecticut, 09-52551


ᐅ Frank Ortiz, Connecticut

Address: 598 Redding Rd Redding, CT 06896-1903

Bankruptcy Case 14-50326 Summary: "Redding, CT resident Frank Ortiz's 03/05/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-03."
Frank Ortiz — Connecticut, 14-50326


ᐅ Raymond Paltauf, Connecticut

Address: 57 Olmstead Rd Redding, CT 06896-1021

Brief Overview of Bankruptcy Case 14-50907: "The bankruptcy filing by Raymond Paltauf, undertaken in Jun 10, 2014 in Redding, CT under Chapter 7, concluded with discharge in 09.08.2014 after liquidating assets."
Raymond Paltauf — Connecticut, 14-50907


ᐅ Renata Plonski, Connecticut

Address: 43 Orchard Dr Redding, CT 06896-2911

Bankruptcy Case 14-51326 Summary: "Redding, CT resident Renata Plonski's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-25."
Renata Plonski — Connecticut, 14-51326


ᐅ Amy E Preston, Connecticut

Address: 152 Redding Rd Redding, CT 06896-3212

Brief Overview of Bankruptcy Case 15-51557: "Amy E Preston's Chapter 7 bankruptcy, filed in Redding, CT in November 5, 2015, led to asset liquidation, with the case closing in Feb 3, 2016."
Amy E Preston — Connecticut, 15-51557


ᐅ Katherine Randolph, Connecticut

Address: 16 Beauiles Ln Redding, CT 06896

Snapshot of U.S. Bankruptcy Proceeding Case 09-52513: "The bankruptcy filing by Katherine Randolph, undertaken in Dec 12, 2009 in Redding, CT under Chapter 7, concluded with discharge in March 16, 2010 after liquidating assets."
Katherine Randolph — Connecticut, 09-52513


ᐅ Francis J Reilly, Connecticut

Address: 14 Packer Brook Rd Redding, CT 06896

Bankruptcy Case 09-52006 Overview: "Francis J Reilly's Chapter 7 bankruptcy, filed in Redding, CT in Oct 6, 2009, led to asset liquidation, with the case closing in 2010-01-10."
Francis J Reilly — Connecticut, 09-52006


ᐅ Melissa Schafrath, Connecticut

Address: 18 Peaceable St Redding, CT 06896

Bankruptcy Case 10-52053 Overview: "The case of Melissa Schafrath in Redding, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Schafrath — Connecticut, 10-52053


ᐅ Steven M Sonshine, Connecticut

Address: 74 Limekiln Rd Redding, CT 06896

Bankruptcy Case 11-51301 Overview: "The case of Steven M Sonshine in Redding, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven M Sonshine — Connecticut, 11-51301


ᐅ Jillian Spielman, Connecticut

Address: 185 Redding Rd # 1 Redding, CT 06896

Concise Description of Bankruptcy Case 13-518337: "In Redding, CT, Jillian Spielman filed for Chapter 7 bankruptcy in 2013-11-22. This case, involving liquidating assets to pay off debts, was resolved by 02.26.2014."
Jillian Spielman — Connecticut, 13-51833


ᐅ Amber Jade Suhaka, Connecticut

Address: 6 John Todd Way Redding, CT 06896-1326

Bankruptcy Case 16-50637 Overview: "The case of Amber Jade Suhaka in Redding, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amber Jade Suhaka — Connecticut, 16-50637


ᐅ Susan Sullivan, Connecticut

Address: 53 Ledgewood Rd Redding, CT 06896

Concise Description of Bankruptcy Case 12-500477: "Susan Sullivan's Chapter 7 bankruptcy, filed in Redding, CT in January 13, 2012, led to asset liquidation, with the case closing in 2012-04-30."
Susan Sullivan — Connecticut, 12-50047


ᐅ Olga Threshie, Connecticut

Address: 7 Granite Ridge Rd Redding, CT 06896

Snapshot of U.S. Bankruptcy Proceeding Case 11-50680: "Olga Threshie's bankruptcy, initiated in 04/04/2011 and concluded by Jul 21, 2011 in Redding, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Olga Threshie — Connecticut, 11-50680


ᐅ Bruce R Tompkins, Connecticut

Address: 326 Newtown Tpke Redding, CT 06896

Brief Overview of Bankruptcy Case 13-51620: "The case of Bruce R Tompkins in Redding, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce R Tompkins — Connecticut, 13-51620


ᐅ Jacqueline Vochis, Connecticut

Address: 56 Portland Ave Unit 16 Redding, CT 06896

Bankruptcy Case 13-50985 Summary: "In Redding, CT, Jacqueline Vochis filed for Chapter 7 bankruptcy in June 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09.29.2013."
Jacqueline Vochis — Connecticut, 13-50985


ᐅ Ronald Warzoha, Connecticut

Address: 101 Mountain Rd Redding, CT 06896

Brief Overview of Bankruptcy Case 10-50672: "The bankruptcy filing by Ronald Warzoha, undertaken in 03/25/2010 in Redding, CT under Chapter 7, concluded with discharge in Jul 11, 2010 after liquidating assets."
Ronald Warzoha — Connecticut, 10-50672