personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

West Suffield, 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 Iii Frederick H Ardery, Connecticut

Address: 90 Sunset Dr West Suffield, CT 06093

Brief Overview of Bankruptcy Case 11-23389: "Iii Frederick H Ardery's Chapter 7 bankruptcy, filed in West Suffield, CT in 11.30.2011, led to asset liquidation, with the case closing in March 2012."
Iii Frederick H Ardery — Connecticut, 11-23389


ᐅ Clintina J Bouchard, Connecticut

Address: PO Box 191 West Suffield, CT 06093

Snapshot of U.S. Bankruptcy Proceeding Case 12-21737: "In a Chapter 7 bankruptcy case, Clintina J Bouchard from West Suffield, CT, saw their proceedings start in July 2012 and complete by November 3, 2012, involving asset liquidation."
Clintina J Bouchard — Connecticut, 12-21737


ᐅ Caroline Boudle, Connecticut

Address: 59 Woods Hollow Rd West Suffield, CT 06093-2656

Bankruptcy Case 16-20176 Summary: "West Suffield, CT resident Caroline Boudle's Feb 4, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2016."
Caroline Boudle — Connecticut, 16-20176


ᐅ Guylaine D Dion, Connecticut

Address: 222 Birch Rd West Suffield, CT 06093

Concise Description of Bankruptcy Case 12-205617: "In a Chapter 7 bankruptcy case, Guylaine D Dion from West Suffield, CT, saw their proceedings start in 2012-03-14 and complete by 06/30/2012, involving asset liquidation."
Guylaine D Dion — Connecticut, 12-20561


ᐅ Joana Y Durham, Connecticut

Address: 1180 Newgate Rd West Suffield, CT 06093-3005

Snapshot of U.S. Bankruptcy Proceeding Case 16-20895: "In a Chapter 7 bankruptcy case, Joana Y Durham from West Suffield, CT, saw her proceedings start in 05.31.2016 and complete by Aug 29, 2016, involving asset liquidation."
Joana Y Durham — Connecticut, 16-20895


ᐅ Gretchen M Giacchetta, Connecticut

Address: 31 Lebria Rd West Suffield, CT 06093

Bankruptcy Case 13-21656 Overview: "The case of Gretchen M Giacchetta in West Suffield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gretchen M Giacchetta — Connecticut, 13-21656


ᐅ Marilyn A Gilbert, Connecticut

Address: 69 Pine Rd West Suffield, CT 06093

Concise Description of Bankruptcy Case 13-201457: "The bankruptcy filing by Marilyn A Gilbert, undertaken in 01/25/2013 in West Suffield, CT under Chapter 7, concluded with discharge in 2013-05-01 after liquidating assets."
Marilyn A Gilbert — Connecticut, 13-20145


ᐅ Scott Gomes, Connecticut

Address: 3152 Mountain Rd West Suffield, CT 06093

Snapshot of U.S. Bankruptcy Proceeding Case 10-23664: "The case of Scott Gomes in West Suffield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Gomes — Connecticut, 10-23664


ᐅ Rebecca M Gutierrez, Connecticut

Address: 260 Colony Rd West Suffield, CT 06093

Concise Description of Bankruptcy Case 13-211387: "The bankruptcy record of Rebecca M Gutierrez from West Suffield, CT, shows a Chapter 7 case filed in 05/31/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 4, 2013."
Rebecca M Gutierrez — Connecticut, 13-21138


ᐅ Althea E Henderson, Connecticut

Address: 3344 Phelps Rd West Suffield, CT 06093

Brief Overview of Bankruptcy Case 13-21810: "In West Suffield, CT, Althea E Henderson filed for Chapter 7 bankruptcy in 2013-08-30. This case, involving liquidating assets to pay off debts, was resolved by 12.04.2013."
Althea E Henderson — Connecticut, 13-21810


ᐅ Patrica Humiston, Connecticut

Address: 340 Halladay Dr West Suffield, CT 06093

Brief Overview of Bankruptcy Case 10-22102: "Patrica Humiston's bankruptcy, initiated in 2010-06-21 and concluded by 2010-10-07 in West Suffield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrica Humiston — Connecticut, 10-22102


ᐅ Isabelle C Jones, Connecticut

Address: 3115 Mountain Rd West Suffield, CT 06093-2208

Bankruptcy Case 14-21931 Overview: "Isabelle C Jones's Chapter 7 bankruptcy, filed in West Suffield, CT in 2014-09-30, led to asset liquidation, with the case closing in December 2014."
Isabelle C Jones — Connecticut, 14-21931


ᐅ Thomas James Kadamus, Connecticut

Address: 534 S Grand St West Suffield, CT 06093-3417

Bankruptcy Case 16-20464 Summary: "The bankruptcy filing by Thomas James Kadamus, undertaken in 2016-03-25 in West Suffield, CT under Chapter 7, concluded with discharge in 06.23.2016 after liquidating assets."
Thomas James Kadamus — Connecticut, 16-20464


ᐅ Jr William R King, Connecticut

Address: 750 Newgate Rd West Suffield, CT 06093

Bankruptcy Case 13-22081 Summary: "The bankruptcy filing by Jr William R King, undertaken in October 10, 2013 in West Suffield, CT under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Jr William R King — Connecticut, 13-22081


ᐅ Shaun M Kostruba, Connecticut

Address: 75 Pilgrim Ln West Suffield, CT 06093

Bankruptcy Case 13-21782 Summary: "In West Suffield, CT, Shaun M Kostruba filed for Chapter 7 bankruptcy in 2013-08-29. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Shaun M Kostruba — Connecticut, 13-21782


ᐅ Rupert J Lawrence, Connecticut

Address: 245 S Stone St West Suffield, CT 06093

Concise Description of Bankruptcy Case 11-206727: "West Suffield, CT resident Rupert J Lawrence's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-08."
Rupert J Lawrence — Connecticut, 11-20672


ᐅ Albert G Lawson, Connecticut

Address: 1180 Newgate Rd West Suffield, CT 06093-3005

Bankruptcy Case 16-20895 Overview: "West Suffield, CT resident Albert G Lawson's 05/31/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.29.2016."
Albert G Lawson — Connecticut, 16-20895


ᐅ Joseph S Morello, Connecticut

Address: 9 Chestnut Cir West Suffield, CT 06093

Brief Overview of Bankruptcy Case 11-20293: "The bankruptcy filing by Joseph S Morello, undertaken in 2011-02-08 in West Suffield, CT under Chapter 7, concluded with discharge in 2011-05-04 after liquidating assets."
Joseph S Morello — Connecticut, 11-20293


ᐅ Kerry Ann Paulus, Connecticut

Address: 880 Newgate Rd West Suffield, CT 06093-3002

Snapshot of U.S. Bankruptcy Proceeding Case 15-21616: "Kerry Ann Paulus's bankruptcy, initiated in 09/14/2015 and concluded by 12/13/2015 in West Suffield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kerry Ann Paulus — Connecticut, 15-21616


ᐅ Richard A Ramirez, Connecticut

Address: 3080 Phelps Rd West Suffield, CT 06093-3020

Concise Description of Bankruptcy Case 2014-206147: "Richard A Ramirez's Chapter 7 bankruptcy, filed in West Suffield, CT in March 2014, led to asset liquidation, with the case closing in 06.29.2014."
Richard A Ramirez — Connecticut, 2014-20614


ᐅ Daniel M Raymond, Connecticut

Address: 235 Griffin Rd West Suffield, CT 06093

Brief Overview of Bankruptcy Case 09-22882: "In a Chapter 7 bankruptcy case, Daniel M Raymond from West Suffield, CT, saw his proceedings start in October 2009 and complete by January 2010, involving asset liquidation."
Daniel M Raymond — Connecticut, 09-22882


ᐅ Tamra J Sheehan, Connecticut

Address: 1320 S Grand St West Suffield, CT 06093

Concise Description of Bankruptcy Case 12-224657: "In a Chapter 7 bankruptcy case, Tamra J Sheehan from West Suffield, CT, saw her proceedings start in October 11, 2012 and complete by January 2013, involving asset liquidation."
Tamra J Sheehan — Connecticut, 12-22465


ᐅ Jonathan Sheldon, Connecticut

Address: 97 Halladay Dr West Suffield, CT 06093

Snapshot of U.S. Bankruptcy Proceeding Case 11-23563: "Jonathan Sheldon's Chapter 7 bankruptcy, filed in West Suffield, CT in December 2011, led to asset liquidation, with the case closing in 2012-04-08."
Jonathan Sheldon — Connecticut, 11-23563


ᐅ Lori A Shute, Connecticut

Address: 5 Log Ct West Suffield, CT 06093

Snapshot of U.S. Bankruptcy Proceeding Case 12-22370: "The bankruptcy record of Lori A Shute from West Suffield, CT, shows a Chapter 7 case filed in 09/28/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-02."
Lori A Shute — Connecticut, 12-22370


ᐅ John V Toomey, Connecticut

Address: 936 Newgate Rd West Suffield, CT 06093

Concise Description of Bankruptcy Case 13-222197: "John V Toomey's bankruptcy, initiated in 2013-10-31 and concluded by February 4, 2014 in West Suffield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John V Toomey — Connecticut, 13-22219


ᐅ Xanthe Varden, Connecticut

Address: 493 Warnertown Rd West Suffield, CT 06093

Snapshot of U.S. Bankruptcy Proceeding Case 12-21196: "The bankruptcy filing by Xanthe Varden, undertaken in May 2012 in West Suffield, CT under Chapter 7, concluded with discharge in 08/30/2012 after liquidating assets."
Xanthe Varden — Connecticut, 12-21196


ᐅ Melissa Wilson, Connecticut

Address: 915 N Stone St West Suffield, CT 06093

Bankruptcy Case 10-23578 Summary: "In West Suffield, CT, Melissa Wilson filed for Chapter 7 bankruptcy in 2010-10-18. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-03."
Melissa Wilson — Connecticut, 10-23578