personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Weatogue, 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 Richard D Boudreau, Connecticut

Address: 46 Sand Hill Rd Weatogue, CT 06089-9701

Brief Overview of Bankruptcy Case 15-20611: "Richard D Boudreau's Chapter 7 bankruptcy, filed in Weatogue, CT in 04.09.2015, led to asset liquidation, with the case closing in 2015-07-08."
Richard D Boudreau — Connecticut, 15-20611


ᐅ Loren R Boudreau, Connecticut

Address: 46 Sand Hill Rd Weatogue, CT 06089-9701

Concise Description of Bankruptcy Case 15-214067: "Loren R Boudreau's bankruptcy, initiated in 2015-08-06 and concluded by November 2015 in Weatogue, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loren R Boudreau — Connecticut, 15-21406


ᐅ Margaret Damato, Connecticut

Address: 56 Selma Ct Weatogue, CT 06089

Snapshot of U.S. Bankruptcy Proceeding Case 13-21692: "The case of Margaret Damato in Weatogue, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Damato — Connecticut, 13-21692


ᐅ Robert C Eckert, Connecticut

Address: PO Box 123 Weatogue, CT 06089-0123

Bankruptcy Case 15-20695 Overview: "Weatogue, CT resident Robert C Eckert's 2015-04-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 23, 2015."
Robert C Eckert — Connecticut, 15-20695


ᐅ Andrea Ellen, Connecticut

Address: 17 Adams Rd Weatogue, CT 06089-9776

Brief Overview of Bankruptcy Case 14-22213: "The case of Andrea Ellen in Weatogue, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea Ellen — Connecticut, 14-22213


ᐅ Allison J Farber, Connecticut

Address: 1 Harding Dr Weatogue, CT 06089

Bankruptcy Case 12-21689 Summary: "Allison J Farber's Chapter 7 bankruptcy, filed in Weatogue, CT in July 2012, led to asset liquidation, with the case closing in October 28, 2012."
Allison J Farber — Connecticut, 12-21689


ᐅ Martin C Fichtner, Connecticut

Address: 84 Hilltop Dr Weatogue, CT 06089

Brief Overview of Bankruptcy Case 11-20941: "Martin C Fichtner's bankruptcy, initiated in Apr 4, 2011 and concluded by 07.21.2011 in Weatogue, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin C Fichtner — Connecticut, 11-20941


ᐅ Jennifer Fitzsimmons, Connecticut

Address: 43 Canal St Weatogue, CT 06089

Bankruptcy Case 10-20030 Summary: "The case of Jennifer Fitzsimmons in Weatogue, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Fitzsimmons — Connecticut, 10-20030


ᐅ Anouschka Hartkamp, Connecticut

Address: 5 Trainor Dr Weatogue, CT 06089

Concise Description of Bankruptcy Case 10-219517: "In Weatogue, CT, Anouschka Hartkamp filed for Chapter 7 bankruptcy in 2010-06-08. This case, involving liquidating assets to pay off debts, was resolved by 09.15.2010."
Anouschka Hartkamp — Connecticut, 10-21951


ᐅ Brian Keigan, Connecticut

Address: PO Box 265 Weatogue, CT 06089-0265

Concise Description of Bankruptcy Case 14-222137: "The bankruptcy filing by Brian Keigan, undertaken in 2014-11-14 in Weatogue, CT under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Brian Keigan — Connecticut, 14-22213


ᐅ Stavros E Mihelis, Connecticut

Address: PO Box 33 Weatogue, CT 06089

Snapshot of U.S. Bankruptcy Proceeding Case 13-21729: "The case of Stavros E Mihelis in Weatogue, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stavros E Mihelis — Connecticut, 13-21729


ᐅ Frederick H Miller, Connecticut

Address: 16 Deer Park Rd Weatogue, CT 06089

Concise Description of Bankruptcy Case 11-235907: "Frederick H Miller's Chapter 7 bankruptcy, filed in Weatogue, CT in 12/23/2011, led to asset liquidation, with the case closing in 04.09.2012."
Frederick H Miller — Connecticut, 11-23590


ᐅ Bonny M Obrien, Connecticut

Address: 40 Riverwalk Dr Weatogue, CT 06089

Concise Description of Bankruptcy Case 13-224957: "In Weatogue, CT, Bonny M Obrien filed for Chapter 7 bankruptcy in 12/12/2013. This case, involving liquidating assets to pay off debts, was resolved by 03.18.2014."
Bonny M Obrien — Connecticut, 13-22495


ᐅ Elsa T Petersen, Connecticut

Address: 12 Knoll Ln Weatogue, CT 06089

Snapshot of U.S. Bankruptcy Proceeding Case 09-22791: "The bankruptcy record of Elsa T Petersen from Weatogue, CT, shows a Chapter 7 case filed in September 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/03/2010."
Elsa T Petersen — Connecticut, 09-22791


ᐅ Maria B Reilly, Connecticut

Address: 13 Valley View Dr Weatogue, CT 06089-9714

Bankruptcy Case 15-20075 Summary: "The bankruptcy filing by Maria B Reilly, undertaken in 01/16/2015 in Weatogue, CT under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Maria B Reilly — Connecticut, 15-20075


ᐅ John J Reilly, Connecticut

Address: 13 Valley View Dr Weatogue, CT 06089-9714

Snapshot of U.S. Bankruptcy Proceeding Case 15-20075: "John J Reilly's Chapter 7 bankruptcy, filed in Weatogue, CT in January 2015, led to asset liquidation, with the case closing in Apr 16, 2015."
John J Reilly — Connecticut, 15-20075


ᐅ Colin K Sinish, Connecticut

Address: 46 Canal St Weatogue, CT 06089

Concise Description of Bankruptcy Case 13-203857: "In Weatogue, CT, Colin K Sinish filed for Chapter 7 bankruptcy in 02.28.2013. This case, involving liquidating assets to pay off debts, was resolved by 05/29/2013."
Colin K Sinish — Connecticut, 13-20385


ᐅ Charlotte B Sterling, Connecticut

Address: 51 Hopmeadow St Apt 3A Weatogue, CT 06089

Snapshot of U.S. Bankruptcy Proceeding Case 11-23626: "In Weatogue, CT, Charlotte B Sterling filed for Chapter 7 bankruptcy in 2011-12-29. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-15."
Charlotte B Sterling — Connecticut, 11-23626


ᐅ Steven E Woods, Connecticut

Address: 389 Hopmeadow St # A Weatogue, CT 06089

Bankruptcy Case 11-22328 Summary: "In Weatogue, CT, Steven E Woods filed for Chapter 7 bankruptcy in 08/03/2011. This case, involving liquidating assets to pay off debts, was resolved by 11.19.2011."
Steven E Woods — Connecticut, 11-22328


ᐅ Jessica A Yazmer, Connecticut

Address: 16 Adams Rd Weatogue, CT 06089

Brief Overview of Bankruptcy Case 11-23459: "The bankruptcy record of Jessica A Yazmer from Weatogue, CT, shows a Chapter 7 case filed in 2011-12-09. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Jessica A Yazmer — Connecticut, 11-23459