personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Thompson, 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 Christopher M Appleton, Connecticut

Address: 477 W Thompson Rd Thompson, CT 06277

Bankruptcy Case 12-22835 Overview: "Thompson, CT resident Christopher M Appleton's 11/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-06."
Christopher M Appleton — Connecticut, 12-22835


ᐅ Maria V Bashaw, Connecticut

Address: PO Box 456 Thompson, CT 06277

Bankruptcy Case 12-20689 Overview: "Thompson, CT resident Maria V Bashaw's 2012-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-15."
Maria V Bashaw — Connecticut, 12-20689


ᐅ Bradford T Bates, Connecticut

Address: 185 Sand Dam Rd Thompson, CT 06277

Brief Overview of Bankruptcy Case 12-22704: "Thompson, CT resident Bradford T Bates's Nov 14, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-18."
Bradford T Bates — Connecticut, 12-22704


ᐅ Theresa Lea Baton, Connecticut

Address: 492 W Thompson Rd Thompson, CT 06277

Bankruptcy Case 12-21875 Overview: "Theresa Lea Baton's Chapter 7 bankruptcy, filed in Thompson, CT in July 31, 2012, led to asset liquidation, with the case closing in 2012-11-16."
Theresa Lea Baton — Connecticut, 12-21875


ᐅ Jr Theodore F Bliss, Connecticut

Address: 265 Elmwood Hill Rd Thompson, CT 06277

Brief Overview of Bankruptcy Case 13-22445: "The bankruptcy filing by Jr Theodore F Bliss, undertaken in November 29, 2013 in Thompson, CT under Chapter 7, concluded with discharge in 03/05/2014 after liquidating assets."
Jr Theodore F Bliss — Connecticut, 13-22445


ᐅ Brian D Boucher, Connecticut

Address: 70 Brookside Dr Thompson, CT 06277-2200

Bankruptcy Case 15-20259 Summary: "In Thompson, CT, Brian D Boucher filed for Chapter 7 bankruptcy in 02.25.2015. This case, involving liquidating assets to pay off debts, was resolved by May 26, 2015."
Brian D Boucher — Connecticut, 15-20259


ᐅ Thomas B Brennan, Connecticut

Address: 25 Wrightson Dr Thompson, CT 06277

Bankruptcy Case 11-21288 Overview: "In a Chapter 7 bankruptcy case, Thomas B Brennan from Thompson, CT, saw their proceedings start in 2011-04-29 and complete by July 2011, involving asset liquidation."
Thomas B Brennan — Connecticut, 11-21288


ᐅ Raymond H Brouillette, Connecticut

Address: 940 Quaddick Town Farm Rd Thompson, CT 06277

Brief Overview of Bankruptcy Case 12-21834: "Thompson, CT resident Raymond H Brouillette's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.12.2012."
Raymond H Brouillette — Connecticut, 12-21834


ᐅ Anthony Butler, Connecticut

Address: 28 Oleary Rd Thompson, CT 06277

Brief Overview of Bankruptcy Case 12-22695: "The bankruptcy record of Anthony Butler from Thompson, CT, shows a Chapter 7 case filed in 11.13.2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 17, 2013."
Anthony Butler — Connecticut, 12-22695


ᐅ Daniel Caissie, Connecticut

Address: 94 Brandy Hill Rd Thompson, CT 06277

Concise Description of Bankruptcy Case 10-235957: "In Thompson, CT, Daniel Caissie filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-04."
Daniel Caissie — Connecticut, 10-23595


ᐅ Glenn R Carlson, Connecticut

Address: 508 Quaddick Town Farm Rd Thompson, CT 06277-2328

Snapshot of U.S. Bankruptcy Proceeding Case 15-21885: "The bankruptcy filing by Glenn R Carlson, undertaken in Oct 30, 2015 in Thompson, CT under Chapter 7, concluded with discharge in 2016-01-28 after liquidating assets."
Glenn R Carlson — Connecticut, 15-21885


ᐅ Tammy E Carlson, Connecticut

Address: 508 Quaddick Town Farm Rd Thompson, CT 06277-2328

Brief Overview of Bankruptcy Case 14-20361: "The bankruptcy filing by Tammy E Carlson, undertaken in 2014-02-28 in Thompson, CT under Chapter 7, concluded with discharge in 2014-05-29 after liquidating assets."
Tammy E Carlson — Connecticut, 14-20361


ᐅ Danielle S Chevalier, Connecticut

Address: 41 Hiawatha Dr Thompson, CT 06277-2411

Bankruptcy Case 14-21156 Overview: "The bankruptcy filing by Danielle S Chevalier, undertaken in June 10, 2014 in Thompson, CT under Chapter 7, concluded with discharge in September 8, 2014 after liquidating assets."
Danielle S Chevalier — Connecticut, 14-21156


ᐅ Sal M Coco, Connecticut

Address: 231 Thompson Rd Thompson, CT 06277

Bankruptcy Case 11-23257 Summary: "In Thompson, CT, Sal M Coco filed for Chapter 7 bankruptcy in 2011-11-11. This case, involving liquidating assets to pay off debts, was resolved by February 27, 2012."
Sal M Coco — Connecticut, 11-23257


ᐅ Bradley J Cook, Connecticut

Address: 369 W Thompson Rd Thompson, CT 06277

Brief Overview of Bankruptcy Case 11-23649: "The bankruptcy filing by Bradley J Cook, undertaken in 2011-12-30 in Thompson, CT under Chapter 7, concluded with discharge in 2012-04-16 after liquidating assets."
Bradley J Cook — Connecticut, 11-23649


ᐅ Thomas W Curran, Connecticut

Address: 102 Brandy Hill Rd Thompson, CT 06277-2310

Bankruptcy Case 2014-20672 Summary: "The case of Thomas W Curran in Thompson, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas W Curran — Connecticut, 2014-20672


ᐅ Steven E Cutler, Connecticut

Address: 21 S Shore Rd Thompson, CT 06277

Concise Description of Bankruptcy Case 11-216007: "The case of Steven E Cutler in Thompson, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven E Cutler — Connecticut, 11-21600


ᐅ Lucy M Depatsy, Connecticut

Address: 33 Porter Plain Rd Thompson, CT 06277

Bankruptcy Case 13-21311 Summary: "The bankruptcy filing by Lucy M Depatsy, undertaken in 2013-06-25 in Thompson, CT under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Lucy M Depatsy — Connecticut, 13-21311


ᐅ Jr Robert J Deroche, Connecticut

Address: 23 Elaine St Thompson, CT 06277

Snapshot of U.S. Bankruptcy Proceeding Case 11-21116: "The bankruptcy record of Jr Robert J Deroche from Thompson, CT, shows a Chapter 7 case filed in Apr 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-05."
Jr Robert J Deroche — Connecticut, 11-21116


ᐅ John F Dipilato, Connecticut

Address: 65 Church St Thompson, CT 06277

Concise Description of Bankruptcy Case 12-207687: "John F Dipilato's Chapter 7 bankruptcy, filed in Thompson, CT in March 31, 2012, led to asset liquidation, with the case closing in 06.27.2012."
John F Dipilato — Connecticut, 12-20768


ᐅ Chris Fafard, Connecticut

Address: PO Box 506 Thompson, CT 06277

Snapshot of U.S. Bankruptcy Proceeding Case 10-22959: "Chris Fafard's Chapter 7 bankruptcy, filed in Thompson, CT in 2010-08-27, led to asset liquidation, with the case closing in Dec 13, 2010."
Chris Fafard — Connecticut, 10-22959


ᐅ James Fontaine, Connecticut

Address: 477 W Thompson Rd Thompson, CT 06277

Concise Description of Bankruptcy Case 10-218227: "The bankruptcy record of James Fontaine from Thompson, CT, shows a Chapter 7 case filed in 2010-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
James Fontaine — Connecticut, 10-21822


ᐅ Beverly J Garofolo, Connecticut

Address: 20 Breaults Landing Rd Thompson, CT 06277

Snapshot of U.S. Bankruptcy Proceeding Case 12-20792: "The case of Beverly J Garofolo in Thompson, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beverly J Garofolo — Connecticut, 12-20792


ᐅ Denise M Gaudette, Connecticut

Address: 16 Sunnyside Dr Thompson, CT 06277

Brief Overview of Bankruptcy Case 11-23651: "The bankruptcy filing by Denise M Gaudette, undertaken in Dec 30, 2011 in Thompson, CT under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Denise M Gaudette — Connecticut, 11-23651


ᐅ Frank Grigarauskas, Connecticut

Address: PO Box 441 Thompson, CT 06277

Brief Overview of Bankruptcy Case 10-21796: "Thompson, CT resident Frank Grigarauskas's 05.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 11, 2010."
Frank Grigarauskas — Connecticut, 10-21796


ᐅ Kenneth A Halley, Connecticut

Address: 11 Indian Inn Rd Thompson, CT 06277

Snapshot of U.S. Bankruptcy Proceeding Case 12-21030: "The case of Kenneth A Halley in Thompson, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth A Halley — Connecticut, 12-21030


ᐅ Jeffery Hannan, Connecticut

Address: 290 Quaddick Rd Thompson, CT 06277

Concise Description of Bankruptcy Case 09-236177: "The case of Jeffery Hannan in Thompson, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery Hannan — Connecticut, 09-23617


ᐅ John S Jezierski, Connecticut

Address: 79 Jezierski Ln Thompson, CT 06277-1315

Concise Description of Bankruptcy Case 2014-210087: "John S Jezierski's bankruptcy, initiated in May 20, 2014 and concluded by 2014-08-18 in Thompson, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John S Jezierski — Connecticut, 2014-21008


ᐅ Laura Kania, Connecticut

Address: PO Box 464 Thompson, CT 06277

Bankruptcy Case 10-23020 Overview: "Laura Kania's Chapter 7 bankruptcy, filed in Thompson, CT in 2010-08-31, led to asset liquidation, with the case closing in December 2010."
Laura Kania — Connecticut, 10-23020


ᐅ David F Kanter, Connecticut

Address: 2 Maple Ln Thompson, CT 06277-2820

Bankruptcy Case 07-21806 Overview: "David F Kanter, a resident of Thompson, CT, entered a Chapter 13 bankruptcy plan in December 2007, culminating in its successful completion by April 2013."
David F Kanter — Connecticut, 07-21806


ᐅ Lisa Knight, Connecticut

Address: 317 County Home Rd Thompson, CT 06277

Bankruptcy Case 10-23930 Summary: "Lisa Knight's Chapter 7 bankruptcy, filed in Thompson, CT in 2010-11-17, led to asset liquidation, with the case closing in 03.05.2011."
Lisa Knight — Connecticut, 10-23930


ᐅ David B Labonte, Connecticut

Address: 58 Center St Thompson, CT 06277

Bankruptcy Case 11-21991 Summary: "The bankruptcy record of David B Labonte from Thompson, CT, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 21, 2011."
David B Labonte — Connecticut, 11-21991


ᐅ Jeffrey L Labonte, Connecticut

Address: 141 Church St Thompson, CT 06277

Concise Description of Bankruptcy Case 11-209047: "The case of Jeffrey L Labonte in Thompson, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey L Labonte — Connecticut, 11-20904


ᐅ Joseph P Lamothe, Connecticut

Address: 675 Quaddick Town Farm Rd Thompson, CT 06277

Bankruptcy Case 12-21523 Overview: "Joseph P Lamothe's Chapter 7 bankruptcy, filed in Thompson, CT in Jun 21, 2012, led to asset liquidation, with the case closing in 10/07/2012."
Joseph P Lamothe — Connecticut, 12-21523


ᐅ David Langer, Connecticut

Address: 12 Cournoyer Rd Thompson, CT 06277

Bankruptcy Case 10-22774 Summary: "In Thompson, CT, David Langer filed for Chapter 7 bankruptcy in 2010-08-12. This case, involving liquidating assets to pay off debts, was resolved by November 28, 2010."
David Langer — Connecticut, 10-22774


ᐅ Eric Lariviere, Connecticut

Address: 102 Spicer Rd Thompson, CT 06277

Bankruptcy Case 10-23431 Overview: "In a Chapter 7 bankruptcy case, Eric Lariviere from Thompson, CT, saw their proceedings start in October 5, 2010 and complete by Jan 12, 2011, involving asset liquidation."
Eric Lariviere — Connecticut, 10-23431


ᐅ Jr Glen Leveille, Connecticut

Address: 543 Thompson Rd Thompson, CT 06277

Concise Description of Bankruptcy Case 10-234337: "Thompson, CT resident Jr Glen Leveille's 2010-10-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Jr Glen Leveille — Connecticut, 10-23433


ᐅ Kelly M Leveille, Connecticut

Address: 75 Robbins Rd Thompson, CT 06277-2825

Brief Overview of Bankruptcy Case 16-20516: "Kelly M Leveille's Chapter 7 bankruptcy, filed in Thompson, CT in 03.31.2016, led to asset liquidation, with the case closing in 06.29.2016."
Kelly M Leveille — Connecticut, 16-20516


ᐅ Peter J Manoogian, Connecticut

Address: 434 Quaddick Rd Thompson, CT 06277

Bankruptcy Case 12-20688 Summary: "The case of Peter J Manoogian in Thompson, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter J Manoogian — Connecticut, 12-20688


ᐅ Dan Mcdonald, Connecticut

Address: 48 Babula Rd Thompson, CT 06277

Bankruptcy Case 10-22852 Summary: "The bankruptcy record of Dan Mcdonald from Thompson, CT, shows a Chapter 7 case filed in 08.18.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.04.2010."
Dan Mcdonald — Connecticut, 10-22852


ᐅ Eric T Mcglynn, Connecticut

Address: 369 Quaddick Rd Thompson, CT 06277-2912

Brief Overview of Bankruptcy Case 2014-21439: "In a Chapter 7 bankruptcy case, Eric T Mcglynn from Thompson, CT, saw their proceedings start in Jul 23, 2014 and complete by October 2014, involving asset liquidation."
Eric T Mcglynn — Connecticut, 2014-21439


ᐅ Rebecca L Mcglynn, Connecticut

Address: 46 Indian Inn Rd Thompson, CT 06277-1313

Bankruptcy Case 14-21439 Overview: "Rebecca L Mcglynn's Chapter 7 bankruptcy, filed in Thompson, CT in Jul 23, 2014, led to asset liquidation, with the case closing in 10/21/2014."
Rebecca L Mcglynn — Connecticut, 14-21439


ᐅ Kathleen M Meisler, Connecticut

Address: 261 Thompson Hill Rd Thompson, CT 06277

Snapshot of U.S. Bankruptcy Proceeding Case 12-21577: "Kathleen M Meisler's Chapter 7 bankruptcy, filed in Thompson, CT in 2012-06-28, led to asset liquidation, with the case closing in 2012-10-14."
Kathleen M Meisler — Connecticut, 12-21577


ᐅ Marc Paul Morin, Connecticut

Address: 193 Chase Rd Thompson, CT 06277

Bankruptcy Case 11-20633 Overview: "Thompson, CT resident Marc Paul Morin's Mar 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-08."
Marc Paul Morin — Connecticut, 11-20633


ᐅ Mark A Mowry, Connecticut

Address: 88 Quaddick Town Farm Rd Thompson, CT 06277

Brief Overview of Bankruptcy Case 11-21467: "The bankruptcy record of Mark A Mowry from Thompson, CT, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 17, 2011."
Mark A Mowry — Connecticut, 11-21467


ᐅ Robert Charles Neundorf, Connecticut

Address: 144 New Rd Thompson, CT 06277

Snapshot of U.S. Bankruptcy Proceeding Case 12-21719: "In Thompson, CT, Robert Charles Neundorf filed for Chapter 7 bankruptcy in 07.16.2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Robert Charles Neundorf — Connecticut, 12-21719


ᐅ Michael C Newell, Connecticut

Address: 88 Baker Rd Thompson, CT 06277-2302

Concise Description of Bankruptcy Case 14-211537: "The case of Michael C Newell in Thompson, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael C Newell — Connecticut, 14-21153


ᐅ Stephen W Normandin, Connecticut

Address: PO Box 38 Thompson, CT 06277

Snapshot of U.S. Bankruptcy Proceeding Case 13-20482: "Stephen W Normandin's Chapter 7 bankruptcy, filed in Thompson, CT in 2013-03-15, led to asset liquidation, with the case closing in 2013-06-19."
Stephen W Normandin — Connecticut, 13-20482


ᐅ Mary E Papageorge, Connecticut

Address: PO Box 332 Thompson, CT 06277

Brief Overview of Bankruptcy Case 13-20973: "Thompson, CT resident Mary E Papageorge's May 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 18, 2013."
Mary E Papageorge — Connecticut, 13-20973


ᐅ Mary Eileen Papageorge, Connecticut

Address: PO Box 332 Thompson, CT 06277

Snapshot of U.S. Bankruptcy Proceeding Case 12-20503: "The bankruptcy record of Mary Eileen Papageorge from Thompson, CT, shows a Chapter 7 case filed in Mar 7, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-23."
Mary Eileen Papageorge — Connecticut, 12-20503


ᐅ Iii Richard H Pedersen, Connecticut

Address: 350 Brandy Hill Rd Thompson, CT 06277

Concise Description of Bankruptcy Case 11-211217: "In a Chapter 7 bankruptcy case, Iii Richard H Pedersen from Thompson, CT, saw their proceedings start in 04/19/2011 and complete by 08.05.2011, involving asset liquidation."
Iii Richard H Pedersen — Connecticut, 11-21121


ᐅ Andrew D Place, Connecticut

Address: 37 Elaine St Thompson, CT 06277

Concise Description of Bankruptcy Case 11-232737: "In a Chapter 7 bankruptcy case, Andrew D Place from Thompson, CT, saw their proceedings start in 11/15/2011 and complete by March 2, 2012, involving asset liquidation."
Andrew D Place — Connecticut, 11-23273


ᐅ Susan Pratt, Connecticut

Address: 275 W Thompson Rd Thompson, CT 06277

Bankruptcy Case 13-21563 Overview: "The case of Susan Pratt in Thompson, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Pratt — Connecticut, 13-21563


ᐅ Sulo K Pulkkinen, Connecticut

Address: 102 Brandy Hill Rd Thompson, CT 06277

Bankruptcy Case 09-22867 Overview: "The bankruptcy record of Sulo K Pulkkinen from Thompson, CT, shows a Chapter 7 case filed in 10.06.2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 10, 2010."
Sulo K Pulkkinen — Connecticut, 09-22867


ᐅ Edgar Racicot, Connecticut

Address: 26 Quaddick Town Farm Rd Thompson, CT 06277

Snapshot of U.S. Bankruptcy Proceeding Case 10-21618: "In Thompson, CT, Edgar Racicot filed for Chapter 7 bankruptcy in 2010-05-14. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-30."
Edgar Racicot — Connecticut, 10-21618


ᐅ Jessica A Rawson, Connecticut

Address: 5 Alix Dr Thompson, CT 06277-2900

Concise Description of Bankruptcy Case 2014-207947: "The case of Jessica A Rawson in Thompson, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica A Rawson — Connecticut, 2014-20794


ᐅ Michael Robey, Connecticut

Address: 537 Quaddick Rd Thompson, CT 06277

Bankruptcy Case 10-20733 Overview: "Michael Robey's Chapter 7 bankruptcy, filed in Thompson, CT in March 2010, led to asset liquidation, with the case closing in June 2010."
Michael Robey — Connecticut, 10-20733


ᐅ Keri A Roy, Connecticut

Address: 741 Quaddick Town Farm Rd Thompson, CT 06277-2512

Bankruptcy Case 14-22378 Overview: "In a Chapter 7 bankruptcy case, Keri A Roy from Thompson, CT, saw her proceedings start in 2014-12-12 and complete by March 12, 2015, involving asset liquidation."
Keri A Roy — Connecticut, 14-22378


ᐅ Doris Roy, Connecticut

Address: 34 Church St Thompson, CT 06277

Concise Description of Bankruptcy Case 10-231067: "In a Chapter 7 bankruptcy case, Doris Roy from Thompson, CT, saw her proceedings start in September 10, 2010 and complete by December 2010, involving asset liquidation."
Doris Roy — Connecticut, 10-23106


ᐅ Dale H Scott, Connecticut

Address: 1333 Thompson Rd Thompson, CT 06277

Bankruptcy Case 13-20852 Summary: "The bankruptcy record of Dale H Scott from Thompson, CT, shows a Chapter 7 case filed in Apr 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/03/2013."
Dale H Scott — Connecticut, 13-20852


ᐅ Deejay T Silva, Connecticut

Address: 738 Quaddick Town Farm Rd Thompson, CT 06277-2516

Bankruptcy Case 16-20547 Summary: "The bankruptcy record of Deejay T Silva from Thompson, CT, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-01."
Deejay T Silva — Connecticut, 16-20547


ᐅ Jeffrey S Thebado, Connecticut

Address: 310 W Thompson Rd Thompson, CT 06277

Bankruptcy Case 11-20681 Summary: "In a Chapter 7 bankruptcy case, Jeffrey S Thebado from Thompson, CT, saw their proceedings start in Mar 16, 2011 and complete by June 2011, involving asset liquidation."
Jeffrey S Thebado — Connecticut, 11-20681


ᐅ David K Wahlstrom, Connecticut

Address: 480 Quaddick Town Farm Rd Thompson, CT 06277

Bankruptcy Case 13-21962 Overview: "In a Chapter 7 bankruptcy case, David K Wahlstrom from Thompson, CT, saw his proceedings start in Sep 26, 2013 and complete by December 2013, involving asset liquidation."
David K Wahlstrom — Connecticut, 13-21962


ᐅ Dana Walcott, Connecticut

Address: 670 E Thompson Rd Thompson, CT 06277

Bankruptcy Case 10-23736 Summary: "Dana Walcott's bankruptcy, initiated in Oct 29, 2010 and concluded by February 14, 2011 in Thompson, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dana Walcott — Connecticut, 10-23736


ᐅ Ryan Walters, Connecticut

Address: 66 Lambert Rd Thompson, CT 06277-2819

Bankruptcy Case 15-14148-TBD Summary: "Thompson, CT resident Ryan Walters's 2015-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 8, 2015."
Ryan Walters — Connecticut, 15-14148


ᐅ Pamela L Welcome, Connecticut

Address: PO Box 38 Thompson, CT 06277

Concise Description of Bankruptcy Case 13-204837: "In Thompson, CT, Pamela L Welcome filed for Chapter 7 bankruptcy in March 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 19, 2013."
Pamela L Welcome — Connecticut, 13-20483


ᐅ Jonathan A Young, Connecticut

Address: 271 Quaddick Town Farm Rd Thompson, CT 06277-1919

Bankruptcy Case 2014-21286 Overview: "Thompson, CT resident Jonathan A Young's 2014-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.28.2014."
Jonathan A Young — Connecticut, 2014-21286


ᐅ Gladys M Zachariewicz, Connecticut

Address: 5 Starr Rd Thompson, CT 06277-1926

Concise Description of Bankruptcy Case 15-219187: "The case of Gladys M Zachariewicz in Thompson, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gladys M Zachariewicz — Connecticut, 15-21918