personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Tolland, 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 Patrick F Schmitz, Connecticut

Address: 46 Nedwied Rd Tolland, CT 06084

Brief Overview of Bankruptcy Case 13-22398: "In Tolland, CT, Patrick F Schmitz filed for Chapter 7 bankruptcy in Nov 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Patrick F Schmitz — Connecticut, 13-22398


ᐅ Lara R Schortman, Connecticut

Address: 284 Merrow Rd Apt 202 Tolland, CT 06084-3939

Bankruptcy Case 15-20687 Summary: "Lara R Schortman's bankruptcy, initiated in 2015-04-22 and concluded by July 2015 in Tolland, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lara R Schortman — Connecticut, 15-20687


ᐅ Gregory J Seaver, Connecticut

Address: 47 Williams Way Tolland, CT 06084

Snapshot of U.S. Bankruptcy Proceeding Case 11-21200: "The bankruptcy record of Gregory J Seaver from Tolland, CT, shows a Chapter 7 case filed in April 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Gregory J Seaver — Connecticut, 11-21200


ᐅ John Sheridan, Connecticut

Address: 21 Branden Way Tolland, CT 06084

Snapshot of U.S. Bankruptcy Proceeding Case 09-23176: "The bankruptcy record of John Sheridan from Tolland, 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 February 2010."
John Sheridan — Connecticut, 09-23176


ᐅ Christopher A Singleton, Connecticut

Address: 125 Buff Cap Rd Tolland, CT 06084

Brief Overview of Bankruptcy Case 11-22706: "Tolland, CT resident Christopher A Singleton's 2011-09-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-01."
Christopher A Singleton — Connecticut, 11-22706


ᐅ Laura P Skidgel, Connecticut

Address: 58 Virginia Ln Tolland, CT 06084-4004

Concise Description of Bankruptcy Case 2014-207437: "The bankruptcy record of Laura P Skidgel from Tolland, CT, shows a Chapter 7 case filed in Apr 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 22, 2014."
Laura P Skidgel — Connecticut, 2014-20743


ᐅ Richard A Skidgel, Connecticut

Address: 58 Virginia Ln Tolland, CT 06084-4004

Concise Description of Bankruptcy Case 2014-207437: "Richard A Skidgel's bankruptcy, initiated in April 23, 2014 and concluded by Jul 22, 2014 in Tolland, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard A Skidgel — Connecticut, 2014-20743


ᐅ Kathryn M Slivinsky, Connecticut

Address: 6 Old Burbank Rd Tolland, CT 06084

Bankruptcy Case 13-20796 Overview: "Kathryn M Slivinsky's bankruptcy, initiated in 04/25/2013 and concluded by 2013-07-30 in Tolland, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathryn M Slivinsky — Connecticut, 13-20796


ᐅ Susan Ann Slivinsky, Connecticut

Address: 37 Hunter Rd Tolland, CT 06084

Concise Description of Bankruptcy Case 13-224107: "Tolland, CT resident Susan Ann Slivinsky's 2013-11-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-03."
Susan Ann Slivinsky — Connecticut, 13-22410


ᐅ Selene L Spivey, Connecticut

Address: 30 Sandy Dr Tolland, CT 06084

Bankruptcy Case 13-20355 Overview: "In a Chapter 7 bankruptcy case, Selene L Spivey from Tolland, CT, saw her proceedings start in February 27, 2013 and complete by 06/03/2013, involving asset liquidation."
Selene L Spivey — Connecticut, 13-20355


ᐅ Robert Gerard Joha Stirt, Connecticut

Address: 41 Old Cathole Rd N Tolland, CT 06084

Bankruptcy Case 12-21372 Overview: "In a Chapter 7 bankruptcy case, Robert Gerard Joha Stirt from Tolland, CT, saw his proceedings start in 2012-05-31 and complete by September 16, 2012, involving asset liquidation."
Robert Gerard Joha Stirt — Connecticut, 12-21372


ᐅ Robert Storozuk, Connecticut

Address: 54 Crestwood Rd Tolland, CT 06084

Brief Overview of Bankruptcy Case 12-22404: "In Tolland, CT, Robert Storozuk filed for Chapter 7 bankruptcy in 10/01/2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 5, 2013."
Robert Storozuk — Connecticut, 12-22404


ᐅ Michael J Stosonis, Connecticut

Address: PO Box 728 Tolland, CT 06084-0728

Bankruptcy Case 16-20445 Summary: "The bankruptcy record of Michael J Stosonis from Tolland, CT, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-19."
Michael J Stosonis — Connecticut, 16-20445


ᐅ Stephen Suchecki, Connecticut

Address: 176 Rhodes Rd Tolland, CT 06084

Bankruptcy Case 10-24157 Summary: "Stephen Suchecki's Chapter 7 bankruptcy, filed in Tolland, CT in 2010-12-07, led to asset liquidation, with the case closing in March 2011."
Stephen Suchecki — Connecticut, 10-24157


ᐅ Jr Joseph Surdel, Connecticut

Address: 239 Buff Cap Rd Tolland, CT 06084

Bankruptcy Case 10-22190 Overview: "The bankruptcy filing by Jr Joseph Surdel, undertaken in June 2010 in Tolland, CT under Chapter 7, concluded with discharge in 2010-10-15 after liquidating assets."
Jr Joseph Surdel — Connecticut, 10-22190


ᐅ Jr Richard G Sweet, Connecticut

Address: 45 Columbine Rd Tolland, CT 06084

Bankruptcy Case 12-20602 Overview: "The bankruptcy filing by Jr Richard G Sweet, undertaken in Mar 20, 2012 in Tolland, CT under Chapter 7, concluded with discharge in 07/06/2012 after liquidating assets."
Jr Richard G Sweet — Connecticut, 12-20602


ᐅ Richard T Tedone, Connecticut

Address: 55 Mountain Spring Rd Tolland, CT 06084

Bankruptcy Case 11-21896 Overview: "Richard T Tedone's bankruptcy, initiated in 2011-06-24 and concluded by 10/10/2011 in Tolland, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard T Tedone — Connecticut, 11-21896


ᐅ Sherwood Thibodeau, Connecticut

Address: 50 New Rd Tolland, CT 06084

Brief Overview of Bankruptcy Case 10-22894: "Sherwood Thibodeau's bankruptcy, initiated in 08/23/2010 and concluded by November 24, 2010 in Tolland, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherwood Thibodeau — Connecticut, 10-22894


ᐅ Felicia Tisera, Connecticut

Address: 751 Old Stafford Rd Tolland, CT 06084

Bankruptcy Case 10-22001 Summary: "The case of Felicia Tisera in Tolland, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Felicia Tisera — Connecticut, 10-22001


ᐅ Jessica J Treat, Connecticut

Address: 499 Gehring Rd Tolland, CT 06084

Snapshot of U.S. Bankruptcy Proceeding Case 13-20118: "The bankruptcy record of Jessica J Treat from Tolland, CT, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 28, 2013."
Jessica J Treat — Connecticut, 13-20118


ᐅ Michael Tuley, Connecticut

Address: 261 Grahaber Rd Tolland, CT 06084

Bankruptcy Case 10-23916 Overview: "In Tolland, CT, Michael Tuley filed for Chapter 7 bankruptcy in November 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 5, 2011."
Michael Tuley — Connecticut, 10-23916


ᐅ Frank J Vecchiolla, Connecticut

Address: 351 Mile Hill Rd Tolland, CT 06084

Brief Overview of Bankruptcy Case 12-23043: "The bankruptcy record of Frank J Vecchiolla from Tolland, CT, shows a Chapter 7 case filed in December 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-03."
Frank J Vecchiolla — Connecticut, 12-23043


ᐅ Jerry A Walsh, Connecticut

Address: 148 Peter Green Rd Tolland, CT 06084

Snapshot of U.S. Bankruptcy Proceeding Case 13-21904: "In a Chapter 7 bankruptcy case, Jerry A Walsh from Tolland, CT, saw their proceedings start in Sep 19, 2013 and complete by 2013-12-24, involving asset liquidation."
Jerry A Walsh — Connecticut, 13-21904


ᐅ John Warrington, Connecticut

Address: 50 Crossen Dr Tolland, CT 06084

Concise Description of Bankruptcy Case 13-208747: "The case of John Warrington in Tolland, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Warrington — Connecticut, 13-20874


ᐅ Robert Webber, Connecticut

Address: 46 Webber Rd Tolland, CT 06084

Concise Description of Bankruptcy Case 10-231767: "In Tolland, CT, Robert Webber filed for Chapter 7 bankruptcy in 2010-09-16. This case, involving liquidating assets to pay off debts, was resolved by Jan 2, 2011."
Robert Webber — Connecticut, 10-23176


ᐅ Edmund B Webber, Connecticut

Address: 50 Webber Rd Tolland, CT 06084-2012

Bankruptcy Case 14-21159 Summary: "The case of Edmund B Webber in Tolland, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edmund B Webber — Connecticut, 14-21159


ᐅ Jr David Webster, Connecticut

Address: 128 Wildwood Rd Tolland, CT 06084

Bankruptcy Case 10-22775 Overview: "Jr David Webster's bankruptcy, initiated in 08/12/2010 and concluded by 2010-11-28 in Tolland, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr David Webster — Connecticut, 10-22775


ᐅ Kerry Weigold, Connecticut

Address: 59 Eastview Ter Tolland, CT 06084

Bankruptcy Case 09-23554 Summary: "Tolland, CT resident Kerry Weigold's December 7, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-09."
Kerry Weigold — Connecticut, 09-23554


ᐅ Natasha Wilczewski, Connecticut

Address: 309 Grant Hill Rd Tolland, CT 06084

Concise Description of Bankruptcy Case 12-230227: "The bankruptcy filing by Natasha Wilczewski, undertaken in December 27, 2012 in Tolland, CT under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Natasha Wilczewski — Connecticut, 12-23022


ᐅ Patty Sue Williams, Connecticut

Address: 69 Kendall Mountain Rd Tolland, CT 06084-2121

Concise Description of Bankruptcy Case 14-218367: "In a Chapter 7 bankruptcy case, Patty Sue Williams from Tolland, CT, saw her proceedings start in 09.17.2014 and complete by Dec 16, 2014, involving asset liquidation."
Patty Sue Williams — Connecticut, 14-21836