personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Salem, 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 Christoph Achmatow, Connecticut

Address: 362 Round Hill Rd Salem, CT 06420

Concise Description of Bankruptcy Case 13-214537: "Christoph Achmatow's bankruptcy, initiated in Jul 18, 2013 and concluded by 10/22/2013 in Salem, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christoph Achmatow — Connecticut, 13-21453


ᐅ David E Arnott, Connecticut

Address: 161 Old New London Rd Salem, CT 06420-3917

Bankruptcy Case 14-20959 Summary: "The case of David E Arnott in Salem, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David E Arnott — Connecticut, 14-20959


ᐅ David E Arnott, Connecticut

Address: 161 Old New London Rd Salem, CT 06420-3917

Bankruptcy Case 2014-20959 Overview: "The case of David E Arnott in Salem, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David E Arnott — Connecticut, 2014-20959


ᐅ Annemarie R Bartels, Connecticut

Address: 660 Old Colchester Rd Salem, CT 06420-3708

Bankruptcy Case 15-20560 Summary: "In a Chapter 7 bankruptcy case, Annemarie R Bartels from Salem, CT, saw her proceedings start in March 31, 2015 and complete by 06/29/2015, involving asset liquidation."
Annemarie R Bartels — Connecticut, 15-20560


ᐅ Victoria Beckman, Connecticut

Address: 87 Lake View Ave Salem, CT 06420

Bankruptcy Case 11-22456 Summary: "Salem, CT resident Victoria Beckman's 08.19.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 5, 2011."
Victoria Beckman — Connecticut, 11-22456


ᐅ Francene Breton, Connecticut

Address: 666 Old Colchester Rd Salem, CT 06420

Bankruptcy Case 09-23148 Summary: "Francene Breton's bankruptcy, initiated in 10/29/2009 and concluded by 02.09.2010 in Salem, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francene Breton — Connecticut, 09-23148


ᐅ Shawn P Brimmer, Connecticut

Address: 688 West Rd Salem, CT 06420

Bankruptcy Case 11-21708 Overview: "Shawn P Brimmer's Chapter 7 bankruptcy, filed in Salem, CT in June 2011, led to asset liquidation, with the case closing in 09.19.2011."
Shawn P Brimmer — Connecticut, 11-21708


ᐅ Krystle A Cassell, Connecticut

Address: 103 Horse Pond Rd Apt C Salem, CT 06420-4042

Snapshot of U.S. Bankruptcy Proceeding Case 16-20092: "Krystle A Cassell's Chapter 7 bankruptcy, filed in Salem, CT in January 2016, led to asset liquidation, with the case closing in 2016-04-20."
Krystle A Cassell — Connecticut, 16-20092


ᐅ Gary G Caton, Connecticut

Address: 199 Norwich Rd Salem, CT 06420

Snapshot of U.S. Bankruptcy Proceeding Case 13-20379: "The bankruptcy record of Gary G Caton from Salem, CT, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/29/2013."
Gary G Caton — Connecticut, 13-20379


ᐅ Elizabeth Cloutier, Connecticut

Address: 700 West Rd Salem, CT 06420-3532

Bankruptcy Case 15-21965 Summary: "In Salem, CT, Elizabeth Cloutier filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by February 11, 2016."
Elizabeth Cloutier — Connecticut, 15-21965


ᐅ Raymond Cloutier, Connecticut

Address: 700 West Rd Salem, CT 06420-3532

Concise Description of Bankruptcy Case 15-219657: "The bankruptcy record of Raymond Cloutier from Salem, CT, shows a Chapter 7 case filed in 11.13.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-11."
Raymond Cloutier — Connecticut, 15-21965


ᐅ Christopher J Deveau, Connecticut

Address: 631 Old Colchester Rd Salem, CT 06420-3706

Bankruptcy Case 16-20958 Summary: "Christopher J Deveau's Chapter 7 bankruptcy, filed in Salem, CT in 06.14.2016, led to asset liquidation, with the case closing in September 12, 2016."
Christopher J Deveau — Connecticut, 16-20958


ᐅ Daniel Donovan, Connecticut

Address: 272 West Rd Salem, CT 06420

Bankruptcy Case 09-23130 Overview: "The bankruptcy record of Daniel Donovan from Salem, CT, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Daniel Donovan — Connecticut, 09-23130


ᐅ Terry L Dupuis, Connecticut

Address: 71 Rattlesnake Ledge Rd Salem, CT 06420-3626

Snapshot of U.S. Bankruptcy Proceeding Case 14-22369: "In a Chapter 7 bankruptcy case, Terry L Dupuis from Salem, CT, saw their proceedings start in Dec 12, 2014 and complete by 03/12/2015, involving asset liquidation."
Terry L Dupuis — Connecticut, 14-22369


ᐅ Christopher Ennis, Connecticut

Address: 63 Horse Pond Rd Apt C Salem, CT 06420

Bankruptcy Case 10-20594 Summary: "The case of Christopher Ennis in Salem, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Ennis — Connecticut, 10-20594


ᐅ Lisa L Good, Connecticut

Address: 57 Forsyth Rd Salem, CT 06420

Bankruptcy Case 12-23044 Overview: "The bankruptcy filing by Lisa L Good, undertaken in December 2012 in Salem, CT under Chapter 7, concluded with discharge in 04/04/2013 after liquidating assets."
Lisa L Good — Connecticut, 12-23044


ᐅ Henryka Green, Connecticut

Address: 411 Forsyth Rd Salem, CT 06420

Snapshot of U.S. Bankruptcy Proceeding Case 11-21019: "Henryka Green's bankruptcy, initiated in April 2011 and concluded by 07.28.2011 in Salem, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henryka Green — Connecticut, 11-21019


ᐅ Margaret Hayn, Connecticut

Address: 59 Salem Ridge Dr Salem, CT 06420

Bankruptcy Case 10-20613 Overview: "Salem, CT resident Margaret Hayn's February 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/14/2010."
Margaret Hayn — Connecticut, 10-20613


ᐅ Eric J Heeter, Connecticut

Address: 163 Norwich Rd Salem, CT 06420

Bankruptcy Case 12-21340 Summary: "Salem, CT resident Eric J Heeter's May 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/16/2012."
Eric J Heeter — Connecticut, 12-21340


ᐅ Michael Jay, Connecticut

Address: 73 Horse Pond Rd Apt E Salem, CT 06420

Concise Description of Bankruptcy Case 10-220677: "In Salem, CT, Michael Jay filed for Chapter 7 bankruptcy in 06/17/2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 3, 2010."
Michael Jay — Connecticut, 10-22067


ᐅ Alan Jay Kamenicky, Connecticut

Address: 349 West Rd Salem, CT 06420

Brief Overview of Bankruptcy Case 1:13-bk-11892: "The bankruptcy filing by Alan Jay Kamenicky, undertaken in Jul 19, 2013 in Salem, CT under Chapter 7, concluded with discharge in October 23, 2013 after liquidating assets."
Alan Jay Kamenicky — Connecticut, 1:13-bk-11892


ᐅ Jr John E Kelly, Connecticut

Address: 127 Way Rd Salem, CT 06420

Bankruptcy Case 11-20629 Summary: "The bankruptcy filing by Jr John E Kelly, undertaken in 03.11.2011 in Salem, CT under Chapter 7, concluded with discharge in 2011-06-08 after liquidating assets."
Jr John E Kelly — Connecticut, 11-20629


ᐅ Mona R Kilbourne, Connecticut

Address: 282 Norwich Rd Salem, CT 06420

Brief Overview of Bankruptcy Case 12-21948: "Mona R Kilbourne's Chapter 7 bankruptcy, filed in Salem, CT in 08.09.2012, led to asset liquidation, with the case closing in 11/25/2012."
Mona R Kilbourne — Connecticut, 12-21948


ᐅ Francis J Korzenko, Connecticut

Address: 310 Old Colchester Rd Salem, CT 06420-3705

Concise Description of Bankruptcy Case 14-308067: "The case of Francis J Korzenko in Salem, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francis J Korzenko — Connecticut, 14-30806


ᐅ David A Leblanc, Connecticut

Address: 149 Forsyth Rd Salem, CT 06420

Concise Description of Bankruptcy Case 13-213657: "In Salem, CT, David A Leblanc filed for Chapter 7 bankruptcy in 2013-06-30. This case, involving liquidating assets to pay off debts, was resolved by 10.04.2013."
David A Leblanc — Connecticut, 13-21365


ᐅ Pamela Leblanc, Connecticut

Address: 703 West Rd Salem, CT 06420

Concise Description of Bankruptcy Case 10-219727: "In a Chapter 7 bankruptcy case, Pamela Leblanc from Salem, CT, saw her proceedings start in 2010-06-11 and complete by 09/15/2010, involving asset liquidation."
Pamela Leblanc — Connecticut, 10-21972


ᐅ Richard P Muggridge, Connecticut

Address: 71 Stonewall Rd Salem, CT 06420

Brief Overview of Bankruptcy Case 11-21847: "The bankruptcy record of Richard P Muggridge from Salem, CT, shows a Chapter 7 case filed in 06/17/2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 3, 2011."
Richard P Muggridge — Connecticut, 11-21847


ᐅ Melva A Oneill, Connecticut

Address: 20 Lake View Ave Salem, CT 06420

Bankruptcy Case 11-23370 Overview: "In Salem, CT, Melva A Oneill filed for Chapter 7 bankruptcy in Nov 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 03.17.2012."
Melva A Oneill — Connecticut, 11-23370


ᐅ Sr Michael T Overfield, Connecticut

Address: 40 Forest Dr Salem, CT 06420

Bankruptcy Case 12-21169 Overview: "The bankruptcy filing by Sr Michael T Overfield, undertaken in 2012-05-11 in Salem, CT under Chapter 7, concluded with discharge in Aug 27, 2012 after liquidating assets."
Sr Michael T Overfield — Connecticut, 12-21169


ᐅ Anselma S Paonessa, Connecticut

Address: 576 Old Colchester Rd Salem, CT 06420-3751

Snapshot of U.S. Bankruptcy Proceeding Case 14-20143: "In Salem, CT, Anselma S Paonessa filed for Chapter 7 bankruptcy in January 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-28."
Anselma S Paonessa — Connecticut, 14-20143


ᐅ Daniel Herbert Pearce, Connecticut

Address: 549 Hartford Rd Salem, CT 06420

Bankruptcy Case 11-20151 Summary: "Daniel Herbert Pearce's bankruptcy, initiated in January 2011 and concluded by May 12, 2011 in Salem, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Herbert Pearce — Connecticut, 11-20151


ᐅ Brian Piers, Connecticut

Address: 25 Harris Rd Salem, CT 06420

Bankruptcy Case 11-20285 Overview: "In a Chapter 7 bankruptcy case, Brian Piers from Salem, CT, saw their proceedings start in Feb 7, 2011 and complete by 05/04/2011, involving asset liquidation."
Brian Piers — Connecticut, 11-20285


ᐅ Patricia E Pierson, Connecticut

Address: 105 Horse Pond Rd Apt F Salem, CT 06420-4043

Bankruptcy Case 14-20516 Overview: "The bankruptcy record of Patricia E Pierson from Salem, CT, shows a Chapter 7 case filed in Mar 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-19."
Patricia E Pierson — Connecticut, 14-20516


ᐅ David Poole, Connecticut

Address: 84 Skyline Dr Salem, CT 06420

Bankruptcy Case 12-21237 Summary: "The bankruptcy filing by David Poole, undertaken in May 18, 2012 in Salem, CT under Chapter 7, concluded with discharge in 2012-09-03 after liquidating assets."
David Poole — Connecticut, 12-21237


ᐅ Christopher E Roderick, Connecticut

Address: 587 Norwich Rd Salem, CT 06420-3729

Snapshot of U.S. Bankruptcy Proceeding Case 16-20282: "In a Chapter 7 bankruptcy case, Christopher E Roderick from Salem, CT, saw their proceedings start in February 2016 and complete by 05.26.2016, involving asset liquidation."
Christopher E Roderick — Connecticut, 16-20282


ᐅ Sr James G Roellig, Connecticut

Address: 129 Sullivan Rd Salem, CT 06420

Snapshot of U.S. Bankruptcy Proceeding Case 12-20941: "The case of Sr James G Roellig in Salem, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr James G Roellig — Connecticut, 12-20941


ᐅ Amanda Marie Sabolesky, Connecticut

Address: 50 Buckley Rd Salem, CT 06420

Bankruptcy Case 11-20736 Overview: "Salem, CT resident Amanda Marie Sabolesky's 2011-03-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 15, 2011."
Amanda Marie Sabolesky — Connecticut, 11-20736


ᐅ Cynthia Schneider, Connecticut

Address: 302 Old Colchester Rd Salem, CT 06420

Bankruptcy Case 10-22335 Summary: "Salem, CT resident Cynthia Schneider's July 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 25, 2010."
Cynthia Schneider — Connecticut, 10-22335


ᐅ Stefenie A Shaw, Connecticut

Address: 94 Mill Ln Salem, CT 06420-3519

Bankruptcy Case 16-20707 Summary: "In a Chapter 7 bankruptcy case, Stefenie A Shaw from Salem, CT, saw their proceedings start in 2016-04-29 and complete by July 28, 2016, involving asset liquidation."
Stefenie A Shaw — Connecticut, 16-20707


ᐅ James A Shumbo, Connecticut

Address: 220 Music Vale Rd Salem, CT 06420-3848

Concise Description of Bankruptcy Case 15-217207: "In a Chapter 7 bankruptcy case, James A Shumbo from Salem, CT, saw their proceedings start in Sep 30, 2015 and complete by 12/29/2015, involving asset liquidation."
James A Shumbo — Connecticut, 15-21720


ᐅ Tracy E Sibley, Connecticut

Address: 41 Meadow Ln Salem, CT 06420-3521

Concise Description of Bankruptcy Case 16-205417: "In a Chapter 7 bankruptcy case, Tracy E Sibley from Salem, CT, saw their proceedings start in 2016-04-01 and complete by 06.30.2016, involving asset liquidation."
Tracy E Sibley — Connecticut, 16-20541


ᐅ Nelson Vachon, Connecticut

Address: 182 West Rd Salem, CT 06420

Concise Description of Bankruptcy Case 10-235647: "In Salem, CT, Nelson Vachon filed for Chapter 7 bankruptcy in 10/18/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-03."
Nelson Vachon — Connecticut, 10-23564


ᐅ Rebekah A Vesey, Connecticut

Address: 45 Skyline Dr Salem, CT 06420

Brief Overview of Bankruptcy Case 11-23561: "In a Chapter 7 bankruptcy case, Rebekah A Vesey from Salem, CT, saw her proceedings start in December 22, 2011 and complete by April 2012, involving asset liquidation."
Rebekah A Vesey — Connecticut, 11-23561


ᐅ Robert Charles Vurno, Connecticut

Address: 139 Way Rd Salem, CT 06420

Concise Description of Bankruptcy Case 11-216957: "Robert Charles Vurno's Chapter 7 bankruptcy, filed in Salem, CT in 06.02.2011, led to asset liquidation, with the case closing in 09/18/2011."
Robert Charles Vurno — Connecticut, 11-21695


ᐅ Gloria Y Webster, Connecticut

Address: 189 Witter Rd Salem, CT 06420-3722

Concise Description of Bankruptcy Case 14-203377: "The bankruptcy record of Gloria Y Webster from Salem, CT, shows a Chapter 7 case filed in 2014-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Gloria Y Webster — Connecticut, 14-20337


ᐅ Barbara A Williams, Connecticut

Address: 69 E Haddam Rd Salem, CT 06420

Bankruptcy Case 11-22115 Overview: "Salem, CT resident Barbara A Williams's 2011-07-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Barbara A Williams — Connecticut, 11-22115