personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Sherman, 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 Dorothy M Aruza, Connecticut

Address: 21 Cedar Ln Sherman, CT 06784

Snapshot of U.S. Bankruptcy Proceeding Case 11-51463: "The bankruptcy record of Dorothy M Aruza from Sherman, CT, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 4, 2011."
Dorothy M Aruza — Connecticut, 11-51463


ᐅ William Bies, Connecticut

Address: PO Box 204 Sherman, CT 06784

Concise Description of Bankruptcy Case 12-519757: "In Sherman, CT, William Bies filed for Chapter 7 bankruptcy in 2012-10-31. This case, involving liquidating assets to pay off debts, was resolved by Feb 4, 2013."
William Bies — Connecticut, 12-51975


ᐅ Oliveira Ana Bonadias, Connecticut

Address: 4 Liz Ann Ln Sherman, CT 06784

Concise Description of Bankruptcy Case 12-500797: "The case of Oliveira Ana Bonadias in Sherman, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oliveira Ana Bonadias — Connecticut, 12-50079


ᐅ Jeffry Borek, Connecticut

Address: 92 Green Pond Rd Sherman, CT 06784

Snapshot of U.S. Bankruptcy Proceeding Case 10-50074: "The bankruptcy filing by Jeffry Borek, undertaken in 01.14.2010 in Sherman, CT under Chapter 7, concluded with discharge in Apr 20, 2010 after liquidating assets."
Jeffry Borek — Connecticut, 10-50074


ᐅ Daniel Boulanger, Connecticut

Address: 7 Curtis Dr Sherman, CT 06784

Concise Description of Bankruptcy Case 10-530667: "In Sherman, CT, Daniel Boulanger filed for Chapter 7 bankruptcy in 12/28/2010. This case, involving liquidating assets to pay off debts, was resolved by 03/23/2011."
Daniel Boulanger — Connecticut, 10-53066


ᐅ Joseph P Cecere, Connecticut

Address: 2 Border Ln Sherman, CT 06784

Bankruptcy Case 11-50550 Summary: "In a Chapter 7 bankruptcy case, Joseph P Cecere from Sherman, CT, saw their proceedings start in Mar 25, 2011 and complete by Jun 29, 2011, involving asset liquidation."
Joseph P Cecere — Connecticut, 11-50550


ᐅ Arthur Crane, Connecticut

Address: 18 Wanzer Hill Rd Sherman, CT 06784

Brief Overview of Bankruptcy Case 10-50988: "In a Chapter 7 bankruptcy case, Arthur Crane from Sherman, CT, saw his proceedings start in 2010-04-30 and complete by 08/16/2010, involving asset liquidation."
Arthur Crane — Connecticut, 10-50988


ᐅ Michael W Davis, Connecticut

Address: 23 Smoke Ridge Dr Sherman, CT 06784

Snapshot of U.S. Bankruptcy Proceeding Case 13-50481: "Sherman, CT resident Michael W Davis's Mar 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 3, 2013."
Michael W Davis — Connecticut, 13-50481


ᐅ Russell Albert Degaeto, Connecticut

Address: 43 Timber Lake Rd Sherman, CT 06784

Brief Overview of Bankruptcy Case 11-52510: "Russell Albert Degaeto's bankruptcy, initiated in Dec 22, 2011 and concluded by 04.08.2012 in Sherman, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell Albert Degaeto — Connecticut, 11-52510


ᐅ John Joseph Depaoli, Connecticut

Address: 11 Wakeman Hill Rd Sherman, CT 06784

Bankruptcy Case 13-40136 Summary: "John Joseph Depaoli's Chapter 7 bankruptcy, filed in Sherman, CT in Mar 11, 2013, led to asset liquidation, with the case closing in Jun 15, 2013."
John Joseph Depaoli — Connecticut, 13-40136


ᐅ Tangredi Sheera J Desjardin, Connecticut

Address: 8 Island View Dr Sherman, CT 06784-2035

Bankruptcy Case 15-50862 Summary: "In Sherman, CT, Tangredi Sheera J Desjardin filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-24."
Tangredi Sheera J Desjardin — Connecticut, 15-50862


ᐅ Melissa C Donovan, Connecticut

Address: 9 Hubbell Mountain Rd Sherman, CT 06784

Snapshot of U.S. Bankruptcy Proceeding Case 11-50620: "The bankruptcy record of Melissa C Donovan from Sherman, CT, shows a Chapter 7 case filed in 2011-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in 06.29.2011."
Melissa C Donovan — Connecticut, 11-50620


ᐅ Larissa M Gione, Connecticut

Address: 32 Hardscrabble Rd Sherman, CT 06784-2604

Bankruptcy Case 15-50425 Summary: "Sherman, CT resident Larissa M Gione's 2015-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-29."
Larissa M Gione — Connecticut, 15-50425


ᐅ Josh Hilliard, Connecticut

Address: 52 Green Pond Rd Sherman, CT 06784

Snapshot of U.S. Bankruptcy Proceeding Case 12-51373: "In a Chapter 7 bankruptcy case, Josh Hilliard from Sherman, CT, saw his proceedings start in Jul 23, 2012 and complete by 2012-11-08, involving asset liquidation."
Josh Hilliard — Connecticut, 12-51373


ᐅ Michal Shirly Huizinga, Connecticut

Address: 33 Skyline Dr Sherman, CT 06784

Snapshot of U.S. Bankruptcy Proceeding Case 11-12843: "Michal Shirly Huizinga's bankruptcy, initiated in 03/11/2011 and concluded by Jun 27, 2011 in Sherman, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michal Shirly Huizinga — Connecticut, 11-12843


ᐅ Linda Jellen, Connecticut

Address: 158 Route 39 S Sherman, CT 06784

Concise Description of Bankruptcy Case 10-525337: "In Sherman, CT, Linda Jellen filed for Chapter 7 bankruptcy in October 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.05.2011."
Linda Jellen — Connecticut, 10-52533


ᐅ Douglas W Kastilahn, Connecticut

Address: PO Box 183 Sherman, CT 06784-0183

Snapshot of U.S. Bankruptcy Proceeding Case 15-51772: "Douglas W Kastilahn's Chapter 7 bankruptcy, filed in Sherman, CT in 2015-12-29, led to asset liquidation, with the case closing in Mar 28, 2016."
Douglas W Kastilahn — Connecticut, 15-51772


ᐅ Jr Carl E Kirschbaum, Connecticut

Address: 8 Candleview Dr Sherman, CT 06784

Snapshot of U.S. Bankruptcy Proceeding Case 11-51496: "Jr Carl E Kirschbaum's Chapter 7 bankruptcy, filed in Sherman, CT in 2011-07-22, led to asset liquidation, with the case closing in November 2011."
Jr Carl E Kirschbaum — Connecticut, 11-51496


ᐅ Marvin Kleiner, Connecticut

Address: 39 Route 39 S Sherman, CT 06784

Brief Overview of Bankruptcy Case 11-50651: "The bankruptcy record of Marvin Kleiner from Sherman, CT, shows a Chapter 7 case filed in 03/31/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/17/2011."
Marvin Kleiner — Connecticut, 11-50651


ᐅ Kastilahn Anne Marie Kuehling, Connecticut

Address: PO Box 183 Sherman, CT 06784-0183

Snapshot of U.S. Bankruptcy Proceeding Case 15-51772: "Sherman, CT resident Kastilahn Anne Marie Kuehling's December 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-28."
Kastilahn Anne Marie Kuehling — Connecticut, 15-51772


ᐅ Frank J Lobraico, Connecticut

Address: 4 Jericho Rd S Sherman, CT 06784-1432

Bankruptcy Case 15-50332 Summary: "The bankruptcy filing by Frank J Lobraico, undertaken in 03.12.2015 in Sherman, CT under Chapter 7, concluded with discharge in 06.10.2015 after liquidating assets."
Frank J Lobraico — Connecticut, 15-50332


ᐅ Paul Lombardo, Connecticut

Address: 5 Wanzer Hill Rd Sherman, CT 06784

Concise Description of Bankruptcy Case 12-506667: "Paul Lombardo's bankruptcy, initiated in 04/10/2012 and concluded by July 27, 2012 in Sherman, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Lombardo — Connecticut, 12-50666


ᐅ Tracey Milgrim, Connecticut

Address: PO Box 332 Sherman, CT 06784

Bankruptcy Case 09-52372 Overview: "Tracey Milgrim's Chapter 7 bankruptcy, filed in Sherman, CT in Nov 20, 2009, led to asset liquidation, with the case closing in 02.24.2010."
Tracey Milgrim — Connecticut, 09-52372


ᐅ Bryan C Milne, Connecticut

Address: 7 Laurel Hill Rd S Sherman, CT 06784-2722

Bankruptcy Case 15-51454 Overview: "Bryan C Milne's Chapter 7 bankruptcy, filed in Sherman, CT in 10/16/2015, led to asset liquidation, with the case closing in 2016-01-14."
Bryan C Milne — Connecticut, 15-51454


ᐅ Melissa J Mucci, Connecticut

Address: 18 Green Pond Rd Sherman, CT 06784

Bankruptcy Case 12-50774 Overview: "The bankruptcy filing by Melissa J Mucci, undertaken in Apr 27, 2012 in Sherman, CT under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Melissa J Mucci — Connecticut, 12-50774


ᐅ Timothy J Mulverhill, Connecticut

Address: 16 Coburn Rd E Sherman, CT 06784

Bankruptcy Case 13-50158 Summary: "The bankruptcy filing by Timothy J Mulverhill, undertaken in January 31, 2013 in Sherman, CT under Chapter 7, concluded with discharge in 05/07/2013 after liquidating assets."
Timothy J Mulverhill — Connecticut, 13-50158


ᐅ Wanda Nelson, Connecticut

Address: 190 Route 37 S Sherman, CT 06784

Bankruptcy Case 10-52570 Overview: "In a Chapter 7 bankruptcy case, Wanda Nelson from Sherman, CT, saw her proceedings start in 10/22/2010 and complete by Jan 19, 2011, involving asset liquidation."
Wanda Nelson — Connecticut, 10-52570


ᐅ Craig Winfield Newkirk, Connecticut

Address: 12 Leach Hollow Rd Sherman, CT 06784-2300

Concise Description of Bankruptcy Case 2014-504807: "The bankruptcy filing by Craig Winfield Newkirk, undertaken in 03.31.2014 in Sherman, CT under Chapter 7, concluded with discharge in 2014-06-29 after liquidating assets."
Craig Winfield Newkirk — Connecticut, 2014-50480


ᐅ Annikki Elizabeth Nurmi, Connecticut

Address: 199 Route 37 S Sherman, CT 06784

Bankruptcy Case 12-52271 Summary: "The case of Annikki Elizabeth Nurmi in Sherman, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annikki Elizabeth Nurmi — Connecticut, 12-52271


ᐅ Morgan Pettinato, Connecticut

Address: 16 Smoke Ridge Dr Sherman, CT 06784

Bankruptcy Case 11-50291 Overview: "Morgan Pettinato's bankruptcy, initiated in 02.22.2011 and concluded by June 2011 in Sherman, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Morgan Pettinato — Connecticut, 11-50291


ᐅ Laurel Ranson, Connecticut

Address: 14 Leach Hollow Rd Sherman, CT 06784-2300

Brief Overview of Bankruptcy Case 16-50239: "In Sherman, CT, Laurel Ranson filed for Chapter 7 bankruptcy in February 19, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 19, 2016."
Laurel Ranson — Connecticut, 16-50239


ᐅ Mark Reichin, Connecticut

Address: PO Box 277 Sherman, CT 06784

Bankruptcy Case 12-50080 Overview: "Sherman, CT resident Mark Reichin's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-06."
Mark Reichin — Connecticut, 12-50080


ᐅ Joanna L Roche, Connecticut

Address: PO Box 483 Sherman, CT 06784-0483

Snapshot of U.S. Bankruptcy Proceeding Case 16-50810: "In a Chapter 7 bankruptcy case, Joanna L Roche from Sherman, CT, saw her proceedings start in June 2016 and complete by 2016-09-15, involving asset liquidation."
Joanna L Roche — Connecticut, 16-50810


ᐅ Julie Anne Schorr, Connecticut

Address: 11 Taber Rd Sherman, CT 06784

Concise Description of Bankruptcy Case 13-518987: "Julie Anne Schorr's bankruptcy, initiated in December 2013 and concluded by 03/17/2014 in Sherman, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Anne Schorr — Connecticut, 13-51898


ᐅ Edward C Schultheis, Connecticut

Address: 3 Atchison Cove Rd Sherman, CT 06784-1738

Bankruptcy Case 16-50283 Summary: "Sherman, CT resident Edward C Schultheis's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-29."
Edward C Schultheis — Connecticut, 16-50283


ᐅ Roy Scoland, Connecticut

Address: 2 Shore Dr Sherman, CT 06784-2126

Concise Description of Bankruptcy Case 15-509767: "In a Chapter 7 bankruptcy case, Roy Scoland from Sherman, CT, saw their proceedings start in 07/16/2015 and complete by October 2015, involving asset liquidation."
Roy Scoland — Connecticut, 15-50976


ᐅ Christopher A Tonnesen, Connecticut

Address: 1 Big Trail Ext Sherman, CT 06784-2620

Concise Description of Bankruptcy Case 14-503437: "Sherman, CT resident Christopher A Tonnesen's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-05."
Christopher A Tonnesen — Connecticut, 14-50343


ᐅ Michael Velseboer, Connecticut

Address: 9 Deer Run Trl Sherman, CT 06784

Bankruptcy Case 09-52028 Summary: "The bankruptcy record of Michael Velseboer from Sherman, CT, shows a Chapter 7 case filed in 10.09.2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Michael Velseboer — Connecticut, 09-52028


ᐅ Steven E Wilburn, Connecticut

Address: 22 Sawmill Rd Sherman, CT 06784-1526

Brief Overview of Bankruptcy Case 15-51330: "Steven E Wilburn's Chapter 7 bankruptcy, filed in Sherman, CT in 09/23/2015, led to asset liquidation, with the case closing in Dec 22, 2015."
Steven E Wilburn — Connecticut, 15-51330


ᐅ Rosemary Zibell, Connecticut

Address: 15 Curtis Dr Sherman, CT 06784

Brief Overview of Bankruptcy Case 12-51960: "The bankruptcy record of Rosemary Zibell from Sherman, CT, shows a Chapter 7 case filed in 10.29.2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2, 2013."
Rosemary Zibell — Connecticut, 12-51960