personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Westbrook, 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 Michael Adorno, Connecticut

Address: 193 Seaside Ave Westbrook, CT 06498

Bankruptcy Case 11-30027 Summary: "The case of Michael Adorno in Westbrook, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Adorno — Connecticut, 11-30027


ᐅ Mokbul Ahamed, Connecticut

Address: 170 Fawn Hill Dr Westbrook, CT 06498-1961

Brief Overview of Bankruptcy Case 14-32066: "The bankruptcy record of Mokbul Ahamed from Westbrook, CT, shows a Chapter 7 case filed in 11/06/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 4, 2015."
Mokbul Ahamed — Connecticut, 14-32066


ᐅ Donna Aleman, Connecticut

Address: 13 Minnow Ln Westbrook, CT 06498

Bankruptcy Case 10-30377 Overview: "Donna Aleman's bankruptcy, initiated in February 2010 and concluded by 05.18.2010 in Westbrook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Aleman — Connecticut, 10-30377


ᐅ Ashley A Amenta, Connecticut

Address: 2 Halls Rd Westbrook, CT 06498-3555

Bankruptcy Case 2014-30683 Summary: "The case of Ashley A Amenta in Westbrook, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley A Amenta — Connecticut, 2014-30683


ᐅ Joseph Andrasik, Connecticut

Address: 28 Green Acres Park Dr Westbrook, CT 06498

Bankruptcy Case 10-32130 Overview: "Joseph Andrasik's bankruptcy, initiated in Jul 15, 2010 and concluded by 10/31/2010 in Westbrook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Andrasik — Connecticut, 10-32130


ᐅ Charles S Bailow, Connecticut

Address: 42 Chapman Beach Rd Westbrook, CT 06498

Bankruptcy Case 13-30756 Overview: "Westbrook, CT resident Charles S Bailow's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.31.2013."
Charles S Bailow — Connecticut, 13-30756


ᐅ Susan Barretta, Connecticut

Address: 336 Chittenden Hill Rd Westbrook, CT 06498

Bankruptcy Case 10-32753 Overview: "Susan Barretta's bankruptcy, initiated in 09/14/2010 and concluded by 2010-12-31 in Westbrook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Barretta — Connecticut, 10-32753


ᐅ Craig Bevington, Connecticut

Address: 1440 Essex Rd Westbrook, CT 06498

Snapshot of U.S. Bankruptcy Proceeding Case 09-33141: "The case of Craig Bevington in Westbrook, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig Bevington — Connecticut, 09-33141


ᐅ Anthony G Bielawa, Connecticut

Address: 35 Fishing Brook Rd Westbrook, CT 06498-1470

Bankruptcy Case 16-30627 Summary: "Westbrook, CT resident Anthony G Bielawa's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 21, 2016."
Anthony G Bielawa — Connecticut, 16-30627


ᐅ Victoria M Bielawa, Connecticut

Address: 35 Fishing Brook Rd Westbrook, CT 06498-1470

Bankruptcy Case 16-30627 Overview: "Victoria M Bielawa's Chapter 7 bankruptcy, filed in Westbrook, CT in April 22, 2016, led to asset liquidation, with the case closing in 2016-07-21."
Victoria M Bielawa — Connecticut, 16-30627


ᐅ Kenneth Blair, Connecticut

Address: 74 Grove Beach Rd N Westbrook, CT 06498-1604

Snapshot of U.S. Bankruptcy Proceeding Case 14-32213: "The bankruptcy filing by Kenneth Blair, undertaken in 12.02.2014 in Westbrook, CT under Chapter 7, concluded with discharge in 2015-03-02 after liquidating assets."
Kenneth Blair — Connecticut, 14-32213


ᐅ Sean Arthur Boardman, Connecticut

Address: 52 Acorn Dr Westbrook, CT 06498

Bankruptcy Case 13-32052 Overview: "The case of Sean Arthur Boardman in Westbrook, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean Arthur Boardman — Connecticut, 13-32052


ᐅ Amy J Bosco, Connecticut

Address: 382 Cold Spring Dr Westbrook, CT 06498-1588

Brief Overview of Bankruptcy Case 2014-31248: "In a Chapter 7 bankruptcy case, Amy J Bosco from Westbrook, CT, saw her proceedings start in 06.30.2014 and complete by 2014-09-28, involving asset liquidation."
Amy J Bosco — Connecticut, 2014-31248


ᐅ Pamela K Brealey, Connecticut

Address: 419 Boston Post Rd Westbrook, CT 06498-1741

Brief Overview of Bankruptcy Case 14-31130: "Westbrook, CT resident Pamela K Brealey's 06.12.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 10, 2014."
Pamela K Brealey — Connecticut, 14-31130


ᐅ Audrey D Cappello, Connecticut

Address: 10 Grove Ter Westbrook, CT 06498-1632

Concise Description of Bankruptcy Case 15-313807: "Audrey D Cappello's bankruptcy, initiated in Aug 15, 2015 and concluded by 2015-11-13 in Westbrook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Audrey D Cappello — Connecticut, 15-31380


ᐅ Leslie Celotto, Connecticut

Address: 63 Pilots Point Dr Westbrook, CT 06498

Concise Description of Bankruptcy Case 10-318107: "In a Chapter 7 bankruptcy case, Leslie Celotto from Westbrook, CT, saw their proceedings start in 06/16/2010 and complete by October 2, 2010, involving asset liquidation."
Leslie Celotto — Connecticut, 10-31810


ᐅ Beverly Jean Chapman, Connecticut

Address: 314 Chapman Mill Pond Rd Unit 5 Westbrook, CT 06498-1679

Snapshot of U.S. Bankruptcy Proceeding Case 16-30634: "In a Chapter 7 bankruptcy case, Beverly Jean Chapman from Westbrook, CT, saw her proceedings start in 2016-04-25 and complete by July 24, 2016, involving asset liquidation."
Beverly Jean Chapman — Connecticut, 16-30634


ᐅ Harry Elia Chapman, Connecticut

Address: 314 Chapman Mill Pond Rd Unit 5 Westbrook, CT 06498-1679

Concise Description of Bankruptcy Case 16-306347: "The bankruptcy record of Harry Elia Chapman from Westbrook, CT, shows a Chapter 7 case filed in 2016-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 24, 2016."
Harry Elia Chapman — Connecticut, 16-30634


ᐅ Lewis Ciscato, Connecticut

Address: 20 Trolley Ave Westbrook, CT 06498

Bankruptcy Case 11-30336 Overview: "In a Chapter 7 bankruptcy case, Lewis Ciscato from Westbrook, CT, saw his proceedings start in February 16, 2011 and complete by 2011-06-04, involving asset liquidation."
Lewis Ciscato — Connecticut, 11-30336


ᐅ Stephen T Coleman, Connecticut

Address: 811 Pond Meadow Rd Westbrook, CT 06498

Concise Description of Bankruptcy Case 12-310387: "Westbrook, CT resident Stephen T Coleman's Apr 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Stephen T Coleman — Connecticut, 12-31038


ᐅ Sr Gerard T Considine, Connecticut

Address: 30 Pepperidge Ave Westbrook, CT 06498

Concise Description of Bankruptcy Case 13-321647: "Sr Gerard T Considine's Chapter 7 bankruptcy, filed in Westbrook, CT in 2013-11-13, led to asset liquidation, with the case closing in 2014-02-17."
Sr Gerard T Considine — Connecticut, 13-32164


ᐅ Lee G Correll, Connecticut

Address: 1269 Old Clinton Rd Westbrook, CT 06498

Bankruptcy Case 13-31615 Overview: "The case of Lee G Correll in Westbrook, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lee G Correll — Connecticut, 13-31615


ᐅ Cynthia A Cote, Connecticut

Address: 196 Boston Post Rd Westbrook, CT 06498

Snapshot of U.S. Bankruptcy Proceeding Case 12-30101: "The bankruptcy filing by Cynthia A Cote, undertaken in Jan 17, 2012 in Westbrook, CT under Chapter 7, concluded with discharge in 05/04/2012 after liquidating assets."
Cynthia A Cote — Connecticut, 12-30101


ᐅ Ghyslaine M Cote, Connecticut

Address: 15 Folkstone Ct Westbrook, CT 06498

Bankruptcy Case 12-31595 Overview: "The bankruptcy filing by Ghyslaine M Cote, undertaken in 07/02/2012 in Westbrook, CT under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Ghyslaine M Cote — Connecticut, 12-31595


ᐅ Elaine T Crawford, Connecticut

Address: 103 Salt Island Rd Westbrook, CT 06498

Snapshot of U.S. Bankruptcy Proceeding Case 11-30869: "The case of Elaine T Crawford in Westbrook, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elaine T Crawford — Connecticut, 11-30869


ᐅ Thomas W Degrandchamp, Connecticut

Address: 1935 Boston Post Rd Westbrook, CT 06498

Concise Description of Bankruptcy Case 11-323977: "Thomas W Degrandchamp's Chapter 7 bankruptcy, filed in Westbrook, CT in 2011-09-15, led to asset liquidation, with the case closing in 01.01.2012."
Thomas W Degrandchamp — Connecticut, 11-32397


ᐅ Patricia Drum, Connecticut

Address: PO Box 321 Westbrook, CT 06498

Bankruptcy Case 10-32992 Overview: "The case of Patricia Drum in Westbrook, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Drum — Connecticut, 10-32992


ᐅ Mary Ann Eickler, Connecticut

Address: 297 Horse Hill Rd Westbrook, CT 06498

Bankruptcy Case 10-30259 Overview: "Mary Ann Eickler's bankruptcy, initiated in January 2010 and concluded by May 2010 in Westbrook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Ann Eickler — Connecticut, 10-30259


ᐅ Peggy A Esposito, Connecticut

Address: 2 Cook Ter Westbrook, CT 06498

Brief Overview of Bankruptcy Case 11-32981: "The bankruptcy record of Peggy A Esposito from Westbrook, CT, shows a Chapter 7 case filed in 2011-11-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-16."
Peggy A Esposito — Connecticut, 11-32981


ᐅ Dominic S Famiglietti, Connecticut

Address: 104 Johnson Pond Ln Westbrook, CT 06498-3526

Bankruptcy Case 14-32009 Summary: "The case of Dominic S Famiglietti in Westbrook, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dominic S Famiglietti — Connecticut, 14-32009


ᐅ Halyna Famiglietti, Connecticut

Address: 104 Johnson Pond Ln Westbrook, CT 06498-3526

Brief Overview of Bankruptcy Case 14-32009: "Halyna Famiglietti's Chapter 7 bankruptcy, filed in Westbrook, CT in 10.30.2014, led to asset liquidation, with the case closing in 2015-01-28."
Halyna Famiglietti — Connecticut, 14-32009


ᐅ Elizabeth Farr, Connecticut

Address: 523 Essex Rd Westbrook, CT 06498

Concise Description of Bankruptcy Case 10-319477: "Elizabeth Farr's bankruptcy, initiated in June 2010 and concluded by 10.14.2010 in Westbrook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Farr — Connecticut, 10-31947


ᐅ Gary M Ferrell, Connecticut

Address: 35 Green Acres Park Dr Westbrook, CT 06498

Concise Description of Bankruptcy Case 11-322007: "Gary M Ferrell's Chapter 7 bankruptcy, filed in Westbrook, CT in August 2011, led to asset liquidation, with the case closing in December 10, 2011."
Gary M Ferrell — Connecticut, 11-32200


ᐅ Frank Florenzano, Connecticut

Address: 6 Churchill Ln Westbrook, CT 06498

Bankruptcy Case 09-33547 Summary: "Westbrook, CT resident Frank Florenzano's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-23."
Frank Florenzano — Connecticut, 09-33547


ᐅ Kathrine Frank, Connecticut

Address: 1805 Boston Post Rd Westbrook, CT 06498-2048

Concise Description of Bankruptcy Case 15-312017: "Kathrine Frank's bankruptcy, initiated in Jul 16, 2015 and concluded by October 2015 in Westbrook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathrine Frank — Connecticut, 15-31201


ᐅ Michael P Fuller, Connecticut

Address: 4 Woodsedge Dr Westbrook, CT 06498

Bankruptcy Case 12-30446 Overview: "The bankruptcy record of Michael P Fuller from Westbrook, CT, shows a Chapter 7 case filed in Feb 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/15/2012."
Michael P Fuller — Connecticut, 12-30446


ᐅ Lisa L Gonzalez, Connecticut

Address: 26 Linden Ave S Westbrook, CT 06498

Snapshot of U.S. Bankruptcy Proceeding Case 11-30671: "The case of Lisa L Gonzalez in Westbrook, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa L Gonzalez — Connecticut, 11-30671


ᐅ Laura Lee Gowac, Connecticut

Address: PO Box 459 Westbrook, CT 06498

Bankruptcy Case 12-31135 Overview: "Laura Lee Gowac's Chapter 7 bankruptcy, filed in Westbrook, CT in 2012-05-14, led to asset liquidation, with the case closing in 08/30/2012."
Laura Lee Gowac — Connecticut, 12-31135


ᐅ Pamela Gracey, Connecticut

Address: 44 Linden Ave S Westbrook, CT 06498

Snapshot of U.S. Bankruptcy Proceeding Case 13-30676: "Pamela Gracey's Chapter 7 bankruptcy, filed in Westbrook, CT in April 2013, led to asset liquidation, with the case closing in Jul 20, 2013."
Pamela Gracey — Connecticut, 13-30676


ᐅ Thomas P Greaves, Connecticut

Address: 6 Whittemore Pl Westbrook, CT 06498-3553

Bankruptcy Case 08-14237-PGH Summary: "Chapter 13 bankruptcy for Thomas P Greaves in Westbrook, CT began in April 8, 2008, focusing on debt restructuring, concluding with plan fulfillment in 05/13/2013."
Thomas P Greaves — Connecticut, 08-14237


ᐅ Ii William T Harris, Connecticut

Address: PO Box 108 Westbrook, CT 06498

Bankruptcy Case 12-30472 Summary: "The bankruptcy record of Ii William T Harris from Westbrook, CT, shows a Chapter 7 case filed in 2012-02-29. In this process, assets were liquidated to settle debts, and the case was discharged in June 16, 2012."
Ii William T Harris — Connecticut, 12-30472


ᐅ Jr Frederick J Harris, Connecticut

Address: 1743 Boston Post Rd Apt 1 Westbrook, CT 06498

Bankruptcy Case 13-30090 Summary: "The bankruptcy filing by Jr Frederick J Harris, undertaken in 01.16.2013 in Westbrook, CT under Chapter 7, concluded with discharge in 2013-04-22 after liquidating assets."
Jr Frederick J Harris — Connecticut, 13-30090


ᐅ Diane A Hunt, Connecticut

Address: 34 Worthington Dr Westbrook, CT 06498

Concise Description of Bankruptcy Case 13-312047: "The bankruptcy record of Diane A Hunt from Westbrook, CT, shows a Chapter 7 case filed in 2013-06-25. In this process, assets were liquidated to settle debts, and the case was discharged in 09/29/2013."
Diane A Hunt — Connecticut, 13-31204


ᐅ Stephen Indich, Connecticut

Address: 38 Spencer Plains Rd Westbrook, CT 06498-1548

Snapshot of U.S. Bankruptcy Proceeding Case 16-30652: "Stephen Indich's Chapter 7 bankruptcy, filed in Westbrook, CT in 2016-04-27, led to asset liquidation, with the case closing in 07/26/2016."
Stephen Indich — Connecticut, 16-30652


ᐅ Judy V Janiszcak, Connecticut

Address: 15 Green Acres Park Dr Westbrook, CT 06498-2054

Snapshot of U.S. Bankruptcy Proceeding Case 15-30820: "In a Chapter 7 bankruptcy case, Judy V Janiszcak from Westbrook, CT, saw her proceedings start in 2015-05-20 and complete by August 2015, involving asset liquidation."
Judy V Janiszcak — Connecticut, 15-30820


ᐅ Stephan J Janiszcak, Connecticut

Address: 15 Green Acres Park Dr Westbrook, CT 06498-2054

Concise Description of Bankruptcy Case 15-308207: "The bankruptcy filing by Stephan J Janiszcak, undertaken in May 2015 in Westbrook, CT under Chapter 7, concluded with discharge in 08.18.2015 after liquidating assets."
Stephan J Janiszcak — Connecticut, 15-30820


ᐅ Kelli L Kennedy, Connecticut

Address: 59 Linden Ave S Westbrook, CT 06498-1643

Snapshot of U.S. Bankruptcy Proceeding Case 14-31515: "The case of Kelli L Kennedy in Westbrook, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelli L Kennedy — Connecticut, 14-31515


ᐅ Charles B Knight, Connecticut

Address: 33 Green Acres Park Dr Westbrook, CT 06498-2054

Snapshot of U.S. Bankruptcy Proceeding Case 16-30204: "The case of Charles B Knight in Westbrook, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles B Knight — Connecticut, 16-30204


ᐅ Jennifer Kostek, Connecticut

Address: 130 Grove Beach Rd N Westbrook, CT 06498

Snapshot of U.S. Bankruptcy Proceeding Case 10-33327: "Westbrook, CT resident Jennifer Kostek's 11/02/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/18/2011."
Jennifer Kostek — Connecticut, 10-33327


ᐅ Carol Ann Kotomski, Connecticut

Address: 1 Woodsedge Dr Westbrook, CT 06498

Concise Description of Bankruptcy Case 11-312897: "In Westbrook, CT, Carol Ann Kotomski filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.28.2011."
Carol Ann Kotomski — Connecticut, 11-31289


ᐅ Hazel Kuhn, Connecticut

Address: 37 Kirtland St Westbrook, CT 06498

Snapshot of U.S. Bankruptcy Proceeding Case 10-32938: "In a Chapter 7 bankruptcy case, Hazel Kuhn from Westbrook, CT, saw her proceedings start in Sep 29, 2010 and complete by Jan 15, 2011, involving asset liquidation."
Hazel Kuhn — Connecticut, 10-32938


ᐅ Paul Emile Larochelle, Connecticut

Address: 411 Boston Post Rd Westbrook, CT 06498

Bankruptcy Case 12-30949 Summary: "Westbrook, CT resident Paul Emile Larochelle's 2012-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 8, 2012."
Paul Emile Larochelle — Connecticut, 12-30949


ᐅ Katherine A Leissner, Connecticut

Address: 117 Pond Meadow Rd Westbrook, CT 06498

Bankruptcy Case 11-31360 Overview: "In Westbrook, CT, Katherine A Leissner filed for Chapter 7 bankruptcy in 05.20.2011. This case, involving liquidating assets to pay off debts, was resolved by 09.05.2011."
Katherine A Leissner — Connecticut, 11-31360


ᐅ Lata Beata Liniewska, Connecticut

Address: 136 Old Salt Works Rd Westbrook, CT 06498

Snapshot of U.S. Bankruptcy Proceeding Case 10-33034: "Lata Beata Liniewska's bankruptcy, initiated in 10.06.2010 and concluded by 2011-01-14 in Westbrook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lata Beata Liniewska — Connecticut, 10-33034


ᐅ Gary Loveland, Connecticut

Address: 32 Mohican Rd Westbrook, CT 06498

Bankruptcy Case 09-33612 Overview: "In Westbrook, CT, Gary Loveland filed for Chapter 7 bankruptcy in 2009-12-23. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-29."
Gary Loveland — Connecticut, 09-33612


ᐅ Iii William Lynch, Connecticut

Address: 56 Ortner Dr Westbrook, CT 06498

Bankruptcy Case 13-31772 Overview: "Iii William Lynch's Chapter 7 bankruptcy, filed in Westbrook, CT in 09/17/2013, led to asset liquidation, with the case closing in Dec 22, 2013."
Iii William Lynch — Connecticut, 13-31772


ᐅ Thomas J Maciolek, Connecticut

Address: 38 S Main St Westbrook, CT 06498

Concise Description of Bankruptcy Case 12-314957: "In a Chapter 7 bankruptcy case, Thomas J Maciolek from Westbrook, CT, saw their proceedings start in June 22, 2012 and complete by 2012-10-08, involving asset liquidation."
Thomas J Maciolek — Connecticut, 12-31495


ᐅ Mary Elizabeth Mckay, Connecticut

Address: 793 Toby Hill Rd Westbrook, CT 06498-3502

Brief Overview of Bankruptcy Case 14-21695: "Westbrook, CT resident Mary Elizabeth Mckay's August 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-25."
Mary Elizabeth Mckay — Connecticut, 14-21695


ᐅ Marlene S Mongillo, Connecticut

Address: 17 Orchard Path Westbrook, CT 06498

Bankruptcy Case 11-32876 Summary: "The bankruptcy record of Marlene S Mongillo from Westbrook, CT, shows a Chapter 7 case filed in 11.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-03."
Marlene S Mongillo — Connecticut, 11-32876


ᐅ Marlene Moore, Connecticut

Address: 36 Maple Ridge Rd Westbrook, CT 06498-1965

Bankruptcy Case 16-20072 Overview: "The bankruptcy record of Marlene Moore from Westbrook, CT, shows a Chapter 7 case filed in 01.15.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.14.2016."
Marlene Moore — Connecticut, 16-20072


ᐅ Robert Moore, Connecticut

Address: 116 S Main St Westbrook, CT 06498

Concise Description of Bankruptcy Case 10-313697: "In a Chapter 7 bankruptcy case, Robert Moore from Westbrook, CT, saw their proceedings start in 2010-05-06 and complete by 2010-08-22, involving asset liquidation."
Robert Moore — Connecticut, 10-31369


ᐅ Odette Oconnell, Connecticut

Address: PO Box 126 Westbrook, CT 06498

Snapshot of U.S. Bankruptcy Proceeding Case 09-33266: "The bankruptcy record of Odette Oconnell from Westbrook, CT, shows a Chapter 7 case filed in 2009-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Odette Oconnell — Connecticut, 09-33266


ᐅ Kevin Michael Palm, Connecticut

Address: 122 Wesley Ave Westbrook, CT 06498

Concise Description of Bankruptcy Case 12-316047: "Kevin Michael Palm's Chapter 7 bankruptcy, filed in Westbrook, CT in Jul 3, 2012, led to asset liquidation, with the case closing in Oct 19, 2012."
Kevin Michael Palm — Connecticut, 12-31604


ᐅ Linda L Palm, Connecticut

Address: 860 Old Clinton Rd Westbrook, CT 06498

Snapshot of U.S. Bankruptcy Proceeding Case 13-30507: "The bankruptcy filing by Linda L Palm, undertaken in Mar 22, 2013 in Westbrook, CT under Chapter 7, concluded with discharge in June 26, 2013 after liquidating assets."
Linda L Palm — Connecticut, 13-30507


ᐅ Marilyn G Paul, Connecticut

Address: PO Box 115 Westbrook, CT 06498

Bankruptcy Case 12-30323 Summary: "The bankruptcy filing by Marilyn G Paul, undertaken in February 14, 2012 in Westbrook, CT under Chapter 7, concluded with discharge in 06.01.2012 after liquidating assets."
Marilyn G Paul — Connecticut, 12-30323


ᐅ Ryan T Pulcini, Connecticut

Address: 1236 Toby Hill Rd Westbrook, CT 06498-1479

Brief Overview of Bankruptcy Case 14-32324: "The case of Ryan T Pulcini in Westbrook, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan T Pulcini — Connecticut, 14-32324


ᐅ Tracey E Quintin, Connecticut

Address: 114 Meadow Lark Ln Westbrook, CT 06498

Brief Overview of Bankruptcy Case 11-31487: "Tracey E Quintin's bankruptcy, initiated in 2011-06-02 and concluded by 2011-09-18 in Westbrook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracey E Quintin — Connecticut, 11-31487


ᐅ Robert Rose, Connecticut

Address: 48 Broadway N Westbrook, CT 06498

Snapshot of U.S. Bankruptcy Proceeding Case 13-32150: "In Westbrook, CT, Robert Rose filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by 02.15.2014."
Robert Rose — Connecticut, 13-32150


ᐅ Beverly Schiavone, Connecticut

Address: 31 Linden Ave N Westbrook, CT 06498

Bankruptcy Case 10-31903 Summary: "In a Chapter 7 bankruptcy case, Beverly Schiavone from Westbrook, CT, saw her proceedings start in Jun 24, 2010 and complete by October 2010, involving asset liquidation."
Beverly Schiavone — Connecticut, 10-31903


ᐅ William L Schuster, Connecticut

Address: 540 W Pond Meadow Rd Westbrook, CT 06498

Bankruptcy Case 13-32282 Overview: "William L Schuster's bankruptcy, initiated in December 2013 and concluded by March 10, 2014 in Westbrook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William L Schuster — Connecticut, 13-32282


ᐅ Monica Selmont, Connecticut

Address: 811 Old Clinton Rd Westbrook, CT 06498

Brief Overview of Bankruptcy Case 10-31716: "Westbrook, CT resident Monica Selmont's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 23, 2010."
Monica Selmont — Connecticut, 10-31716


ᐅ Schipritt Naomi Shumbo, Connecticut

Address: PO Box 854 Westbrook, CT 06498

Bankruptcy Case 10-33173 Overview: "Westbrook, CT resident Schipritt Naomi Shumbo's 10/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.25.2011."
Schipritt Naomi Shumbo — Connecticut, 10-33173


ᐅ Julie A Stiber, Connecticut

Address: PO Box 74 Westbrook, CT 06498-0074

Concise Description of Bankruptcy Case 2014-306067: "The bankruptcy record of Julie A Stiber from Westbrook, CT, shows a Chapter 7 case filed in 03/31/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-29."
Julie A Stiber — Connecticut, 2014-30606


ᐅ Kevin Strukus, Connecticut

Address: 836 Old Clinton Rd Westbrook, CT 06498-1761

Brief Overview of Bankruptcy Case 15-31381: "The case of Kevin Strukus in Westbrook, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Strukus — Connecticut, 15-31381


ᐅ Coleen M Sutherland, Connecticut

Address: 129 Spencer Plains Rd Westbrook, CT 06498

Brief Overview of Bankruptcy Case 12-32263: "In Westbrook, CT, Coleen M Sutherland filed for Chapter 7 bankruptcy in 10/04/2012. This case, involving liquidating assets to pay off debts, was resolved by January 8, 2013."
Coleen M Sutherland — Connecticut, 12-32263


ᐅ Marion Marie Tucker, Connecticut

Address: 153 Horse Hill Rd Westbrook, CT 06498

Bankruptcy Case 11-30556 Overview: "Marion Marie Tucker's bankruptcy, initiated in 2011-03-08 and concluded by June 2011 in Westbrook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marion Marie Tucker — Connecticut, 11-30556


ᐅ Paul A Vicamini, Connecticut

Address: 1742 Boston Post Rd Westbrook, CT 06498

Brief Overview of Bankruptcy Case 11-30399: "Paul A Vicamini's bankruptcy, initiated in February 24, 2011 and concluded by 2011-06-12 in Westbrook, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul A Vicamini — Connecticut, 11-30399


ᐅ Bonnie A Vitelli, Connecticut

Address: 41 Boston Post Rd Westbrook, CT 06498

Concise Description of Bankruptcy Case 09-330027: "Bonnie A Vitelli's Chapter 7 bankruptcy, filed in Westbrook, CT in Oct 24, 2009, led to asset liquidation, with the case closing in 2010-01-28."
Bonnie A Vitelli — Connecticut, 09-33002


ᐅ Jr Raymond L Walden, Connecticut

Address: 55 Broadway N Westbrook, CT 06498

Brief Overview of Bankruptcy Case 11-30754: "Westbrook, CT resident Jr Raymond L Walden's Mar 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Jr Raymond L Walden — Connecticut, 11-30754


ᐅ Robert T Wilcox, Connecticut

Address: 400 Pond Meadow Rd Westbrook, CT 06498

Bankruptcy Case 11-31133 Summary: "The bankruptcy record of Robert T Wilcox from Westbrook, CT, shows a Chapter 7 case filed in 2011-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Robert T Wilcox — Connecticut, 11-31133


ᐅ Ii Richard L Willis, Connecticut

Address: 54 Lakeview Ter Westbrook, CT 06498

Bankruptcy Case 13-30648 Overview: "The bankruptcy record of Ii Richard L Willis from Westbrook, CT, shows a Chapter 7 case filed in 04/12/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/17/2013."
Ii Richard L Willis — Connecticut, 13-30648


ᐅ Vatsana Xaypanya, Connecticut

Address: 164 Break Neck Hill Rd Westbrook, CT 06498

Bankruptcy Case 13-31563 Overview: "The case of Vatsana Xaypanya in Westbrook, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vatsana Xaypanya — Connecticut, 13-31563