personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Winsted, 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 Micheal P Albert, Connecticut

Address: 261 N Main St Winsted, CT 06098-1245

Bankruptcy Case 16-50430 Summary: "Winsted, CT resident Micheal P Albert's 03.30.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 28, 2016."
Micheal P Albert — Connecticut, 16-50430


ᐅ Terrielynn Albert, Connecticut

Address: 261 N Main St Winsted, CT 06098-1245

Concise Description of Bankruptcy Case 16-504307: "The bankruptcy filing by Terrielynn Albert, undertaken in Mar 30, 2016 in Winsted, CT under Chapter 7, concluded with discharge in 2016-06-28 after liquidating assets."
Terrielynn Albert — Connecticut, 16-50430


ᐅ Emma C Allen, Connecticut

Address: 189 Smith Hill Rd Winsted, CT 06098

Brief Overview of Bankruptcy Case 13-50364: "Emma C Allen's Chapter 7 bankruptcy, filed in Winsted, CT in March 2013, led to asset liquidation, with the case closing in Jun 12, 2013."
Emma C Allen — Connecticut, 13-50364


ᐅ Ryan R Allen, Connecticut

Address: H8 Nanni Dr Winsted, CT 06098

Bankruptcy Case 13-50477 Overview: "Winsted, CT resident Ryan R Allen's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-03."
Ryan R Allen — Connecticut, 13-50477


ᐅ David A Anderson, Connecticut

Address: PO Box 124 Winsted, CT 06098

Bankruptcy Case 11-50844 Summary: "The bankruptcy filing by David A Anderson, undertaken in April 29, 2011 in Winsted, CT under Chapter 7, concluded with discharge in 2011-08-03 after liquidating assets."
David A Anderson — Connecticut, 11-50844


ᐅ Sheri Anderson, Connecticut

Address: 18 Birdsall St Winsted, CT 06098

Concise Description of Bankruptcy Case 10-517977: "The bankruptcy filing by Sheri Anderson, undertaken in July 30, 2010 in Winsted, CT under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Sheri Anderson — Connecticut, 10-51797


ᐅ Leonard Anstett, Connecticut

Address: 220 South Rd Winsted, CT 06098

Snapshot of U.S. Bankruptcy Proceeding Case 10-51215: "In Winsted, CT, Leonard Anstett filed for Chapter 7 bankruptcy in May 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 13, 2010."
Leonard Anstett — Connecticut, 10-51215


ᐅ Craig P Audia, Connecticut

Address: 120 Maloney Ct Winsted, CT 06098

Bankruptcy Case 12-51350 Overview: "The case of Craig P Audia in Winsted, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig P Audia — Connecticut, 12-51350


ᐅ Gina M Bachman, Connecticut

Address: 95 Rockwell St Winsted, CT 06098

Snapshot of U.S. Bankruptcy Proceeding Case 12-51331: "Winsted, CT resident Gina M Bachman's 07.16.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-01."
Gina M Bachman — Connecticut, 12-51331


ᐅ Sheila M Ball, Connecticut

Address: 21 Mountain View Ter Apt 5 Winsted, CT 06098-2130

Brief Overview of Bankruptcy Case 2014-50669: "The case of Sheila M Ball in Winsted, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheila M Ball — Connecticut, 2014-50669


ᐅ Ronald W Banks, Connecticut

Address: 157 N Main St Winsted, CT 06098

Bankruptcy Case 13-50365 Overview: "Ronald W Banks's bankruptcy, initiated in 2013-03-13 and concluded by June 12, 2013 in Winsted, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald W Banks — Connecticut, 13-50365


ᐅ Cynthia C Bardino, Connecticut

Address: 107 Lake St Winsted, CT 06098-1411

Concise Description of Bankruptcy Case 15-508567: "The bankruptcy filing by Cynthia C Bardino, undertaken in June 26, 2015 in Winsted, CT under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Cynthia C Bardino — Connecticut, 15-50856


ᐅ Anastasia Bartus, Connecticut

Address: 34 Hannifin Rd Winsted, CT 06098-2318

Concise Description of Bankruptcy Case 15-514597: "Anastasia Bartus's bankruptcy, initiated in October 17, 2015 and concluded by Jan 15, 2016 in Winsted, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anastasia Bartus — Connecticut, 15-51459


ᐅ Charlene Bateman, Connecticut

Address: 936 Main St Apt 16 Winsted, CT 06098

Bankruptcy Case 10-50950 Overview: "In a Chapter 7 bankruptcy case, Charlene Bateman from Winsted, CT, saw her proceedings start in 2010-04-28 and complete by Aug 14, 2010, involving asset liquidation."
Charlene Bateman — Connecticut, 10-50950


ᐅ John E Bekasi, Connecticut

Address: 31 Starks Rd Winsted, CT 06098

Bankruptcy Case 13-50955 Overview: "In a Chapter 7 bankruptcy case, John E Bekasi from Winsted, CT, saw their proceedings start in June 2013 and complete by 2013-09-23, involving asset liquidation."
John E Bekasi — Connecticut, 13-50955


ᐅ Georgette Benson, Connecticut

Address: 10 Fruit St Apt 2 Winsted, CT 06098

Brief Overview of Bankruptcy Case 10-51624: "The case of Georgette Benson in Winsted, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Georgette Benson — Connecticut, 10-51624


ᐅ Scott D Bergsbaken, Connecticut

Address: 1 Old Forge Rd Winsted, CT 06098

Concise Description of Bankruptcy Case 13-517847: "The bankruptcy filing by Scott D Bergsbaken, undertaken in November 2013 in Winsted, CT under Chapter 7, concluded with discharge in 02/16/2014 after liquidating assets."
Scott D Bergsbaken — Connecticut, 13-51784


ᐅ Jr Ronald H Bessette, Connecticut

Address: 107 Maloney Ct Winsted, CT 06098

Brief Overview of Bankruptcy Case 11-51849: "In Winsted, CT, Jr Ronald H Bessette filed for Chapter 7 bankruptcy in 09.14.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-31."
Jr Ronald H Bessette — Connecticut, 11-51849


ᐅ Stephanie D Binder, Connecticut

Address: 193 Marshall St Winsted, CT 06098

Concise Description of Bankruptcy Case 11-516337: "The bankruptcy record of Stephanie D Binder from Winsted, CT, shows a Chapter 7 case filed in August 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/09/2011."
Stephanie D Binder — Connecticut, 11-51633


ᐅ Kim M Blair, Connecticut

Address: 70 Taylor Rd Winsted, CT 06063

Brief Overview of Bankruptcy Case 13-50642: "Winsted, CT resident Kim M Blair's 2013-04-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.24.2013."
Kim M Blair — Connecticut, 13-50642


ᐅ Matthew Blakeney, Connecticut

Address: 3 Superior St Winsted, CT 06098

Bankruptcy Case 10-50412 Overview: "The case of Matthew Blakeney in Winsted, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Blakeney — Connecticut, 10-50412


ᐅ Edward J Bombard, Connecticut

Address: PO Box 483 Winsted, CT 06098-0483

Bankruptcy Case 15-50541 Summary: "Edward J Bombard's Chapter 7 bankruptcy, filed in Winsted, CT in Apr 21, 2015, led to asset liquidation, with the case closing in Jul 20, 2015."
Edward J Bombard — Connecticut, 15-50541


ᐅ Richard Bowker, Connecticut

Address: 10 Fruit St Apt 3 Winsted, CT 06098

Bankruptcy Case 10-51628 Overview: "The bankruptcy record of Richard Bowker from Winsted, CT, shows a Chapter 7 case filed in 07/09/2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Richard Bowker — Connecticut, 10-51628


ᐅ Christopher J Brady, Connecticut

Address: 61 Bunnell St Winsted, CT 06098

Bankruptcy Case 13-30266 Overview: "The case of Christopher J Brady in Winsted, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher J Brady — Connecticut, 13-30266


ᐅ Miriam G Briggs, Connecticut

Address: 179 Gilbert Ave Winsted, CT 06098-1317

Bankruptcy Case 15-51392 Summary: "Miriam G Briggs's bankruptcy, initiated in October 2, 2015 and concluded by 12.31.2015 in Winsted, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miriam G Briggs — Connecticut, 15-51392


ᐅ Kenneth Brochu, Connecticut

Address: 143 E Wakefield Blvd Winsted, CT 06098

Bankruptcy Case 10-50075 Overview: "The case of Kenneth Brochu in Winsted, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Brochu — Connecticut, 10-50075


ᐅ Salvatore M Buccheri, Connecticut

Address: 133 Danbury Quarter Rd Winsted, CT 06098

Bankruptcy Case 13-50616 Summary: "In Winsted, CT, Salvatore M Buccheri filed for Chapter 7 bankruptcy in Apr 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07/31/2013."
Salvatore M Buccheri — Connecticut, 13-50616


ᐅ Laura Bushey, Connecticut

Address: 75 Prospect St Apt 2-B Winsted, CT 06098-1937

Concise Description of Bankruptcy Case 15-516107: "Laura Bushey's Chapter 7 bankruptcy, filed in Winsted, CT in 11/19/2015, led to asset liquidation, with the case closing in 02/17/2016."
Laura Bushey — Connecticut, 15-51610


ᐅ Jeffrey Scott Calkins, Connecticut

Address: 148 Smith Hill Rd Winsted, CT 06098-2219

Brief Overview of Bankruptcy Case 15-50596: "The bankruptcy record of Jeffrey Scott Calkins from Winsted, CT, shows a Chapter 7 case filed in 04.29.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-28."
Jeffrey Scott Calkins — Connecticut, 15-50596


ᐅ Carl W Carlson, Connecticut

Address: 247 N Main St Apt 2 Winsted, CT 06098

Snapshot of U.S. Bankruptcy Proceeding Case 13-50879: "The bankruptcy record of Carl W Carlson from Winsted, CT, shows a Chapter 7 case filed in 06/05/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/09/2013."
Carl W Carlson — Connecticut, 13-50879


ᐅ Eden D Chapman, Connecticut

Address: 64 Mountain Ave Winsted, CT 06098

Snapshot of U.S. Bankruptcy Proceeding Case 11-52238: "In Winsted, CT, Eden D Chapman filed for Chapter 7 bankruptcy in 11/09/2011. This case, involving liquidating assets to pay off debts, was resolved by 02.25.2012."
Eden D Chapman — Connecticut, 11-52238


ᐅ Jr Gaetano Cilenti, Connecticut

Address: 212 Gilbert Ave Winsted, CT 06098

Concise Description of Bankruptcy Case 11-505297: "The bankruptcy record of Jr Gaetano Cilenti from Winsted, CT, shows a Chapter 7 case filed in Mar 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-10."
Jr Gaetano Cilenti — Connecticut, 11-50529


ᐅ Janet M Clark, Connecticut

Address: 88 Maloney Ct Winsted, CT 06098

Snapshot of U.S. Bankruptcy Proceeding Case 13-50956: "The case of Janet M Clark in Winsted, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet M Clark — Connecticut, 13-50956


ᐅ June E Coon, Connecticut

Address: 54 Upson Ave Winsted, CT 06098

Concise Description of Bankruptcy Case 11-509507: "The bankruptcy record of June E Coon from Winsted, CT, shows a Chapter 7 case filed in May 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-28."
June E Coon — Connecticut, 11-50950


ᐅ Susan J Coppola, Connecticut

Address: 25 Hillside Ave Apt 4 Winsted, CT 06098

Snapshot of U.S. Bankruptcy Proceeding Case 13-51351: "Susan J Coppola's Chapter 7 bankruptcy, filed in Winsted, CT in August 27, 2013, led to asset liquidation, with the case closing in Dec 1, 2013."
Susan J Coppola — Connecticut, 13-51351


ᐅ Robin Corbett, Connecticut

Address: 140 Boyd St Winsted, CT 06098

Snapshot of U.S. Bankruptcy Proceeding Case 09-52185: "Robin Corbett's Chapter 7 bankruptcy, filed in Winsted, CT in 10.29.2009, led to asset liquidation, with the case closing in 2010-02-09."
Robin Corbett — Connecticut, 09-52185


ᐅ Mark S J Corbran, Connecticut

Address: 80 Colony Dr Winsted, CT 06098

Bankruptcy Case 13-51145 Summary: "In a Chapter 7 bankruptcy case, Mark S J Corbran from Winsted, CT, saw their proceedings start in Jul 24, 2013 and complete by October 28, 2013, involving asset liquidation."
Mark S J Corbran — Connecticut, 13-51145


ᐅ Marjorie Lucille Cordano, Connecticut

Address: 67 Strong Ter Winsted, CT 06098-1829

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50751: "The case of Marjorie Lucille Cordano in Winsted, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marjorie Lucille Cordano — Connecticut, 2014-50751


ᐅ Chad Cruden, Connecticut

Address: 102 Elm St Winsted, CT 06098

Brief Overview of Bankruptcy Case 09-52244: "The bankruptcy record of Chad Cruden from Winsted, CT, shows a Chapter 7 case filed in November 6, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-10."
Chad Cruden — Connecticut, 09-52244


ᐅ Tracie Currier, Connecticut

Address: 303 E Wakefield Blvd Winsted, CT 06098-2947

Bankruptcy Case 15-51371 Overview: "The case of Tracie Currier in Winsted, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracie Currier — Connecticut, 15-51371


ᐅ Louis M Daddona, Connecticut

Address: 58 Upson Ave Winsted, CT 06098-1944

Bankruptcy Case 16-50413 Overview: "In a Chapter 7 bankruptcy case, Louis M Daddona from Winsted, CT, saw their proceedings start in 2016-03-28 and complete by Jun 26, 2016, involving asset liquidation."
Louis M Daddona — Connecticut, 16-50413


ᐅ Jack Davis, Connecticut

Address: 13 Wallens St Apt A29 Winsted, CT 06098

Snapshot of U.S. Bankruptcy Proceeding Case 10-51403: "The bankruptcy filing by Jack Davis, undertaken in June 17, 2010 in Winsted, CT under Chapter 7, concluded with discharge in Oct 3, 2010 after liquidating assets."
Jack Davis — Connecticut, 10-51403


ᐅ Jacqueline A Davis, Connecticut

Address: 36 Riveredge Dr Winsted, CT 06098-2137

Snapshot of U.S. Bankruptcy Proceeding Case 15-51420: "Winsted, CT resident Jacqueline A Davis's 2015-10-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 6, 2016."
Jacqueline A Davis — Connecticut, 15-51420


ᐅ Todd R Day, Connecticut

Address: 108 Oak St Winsted, CT 06098-1725

Brief Overview of Bankruptcy Case 14-51713: "Winsted, CT resident Todd R Day's 11/11/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.09.2015."
Todd R Day — Connecticut, 14-51713


ᐅ Gary Dayton, Connecticut

Address: 14 Mountain View Ter Apt 7 Winsted, CT 06098

Snapshot of U.S. Bankruptcy Proceeding Case 10-50577: "Gary Dayton's bankruptcy, initiated in 03.14.2010 and concluded by 06/08/2010 in Winsted, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Dayton — Connecticut, 10-50577


ᐅ Tina L Deily, Connecticut

Address: 19 Mountain View Ter Apt 1 Winsted, CT 06098-2128

Bankruptcy Case 14-51651 Summary: "Tina L Deily's Chapter 7 bankruptcy, filed in Winsted, CT in October 30, 2014, led to asset liquidation, with the case closing in 2015-01-28."
Tina L Deily — Connecticut, 14-51651


ᐅ Barbara J Delibero, Connecticut

Address: 111 Riverton Rd Apt 18 Winsted, CT 06098

Bankruptcy Case 11-52266 Summary: "Barbara J Delibero's Chapter 7 bankruptcy, filed in Winsted, CT in November 2011, led to asset liquidation, with the case closing in March 2012."
Barbara J Delibero — Connecticut, 11-52266


ᐅ Jr Raymond F Desanti, Connecticut

Address: 109 Roberts Ave Winsted, CT 06098

Bankruptcy Case 12-50120 Summary: "The case of Jr Raymond F Desanti in Winsted, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Raymond F Desanti — Connecticut, 12-50120


ᐅ Mauro Dileo, Connecticut

Address: H12 Nanni Dr Winsted, CT 06098

Snapshot of U.S. Bankruptcy Proceeding Case 10-50011: "Mauro Dileo's Chapter 7 bankruptcy, filed in Winsted, CT in 2010-01-05, led to asset liquidation, with the case closing in April 11, 2010."
Mauro Dileo — Connecticut, 10-50011


ᐅ Robert Dowling, Connecticut

Address: 121 Forest Ave Winsted, CT 06098

Bankruptcy Case 10-50748 Summary: "Winsted, CT resident Robert Dowling's April 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-18."
Robert Dowling — Connecticut, 10-50748


ᐅ Thomas G Drake, Connecticut

Address: 48 Mountain Ave Apt A Winsted, CT 06098

Brief Overview of Bankruptcy Case 13-50143: "Thomas G Drake's Chapter 7 bankruptcy, filed in Winsted, CT in 01.31.2013, led to asset liquidation, with the case closing in 05.07.2013."
Thomas G Drake — Connecticut, 13-50143


ᐅ Jennifer Drescher, Connecticut

Address: 111 Riverton Rd Apt 38 Winsted, CT 06098

Snapshot of U.S. Bankruptcy Proceeding Case 09-52613: "Jennifer Drescher's bankruptcy, initiated in December 2009 and concluded by 2010-03-23 in Winsted, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Drescher — Connecticut, 09-52613


ᐅ Daniel Neil Driscoll, Connecticut

Address: 230 Boyd St Winsted, CT 06098-1426

Brief Overview of Bankruptcy Case 05-37285: "Daniel Neil Driscoll, a resident of Winsted, CT, entered a Chapter 13 bankruptcy plan in October 2005, culminating in its successful completion by 05.01.2013."
Daniel Neil Driscoll — Connecticut, 05-37285


ᐅ Lisa Driscoll, Connecticut

Address: 230 Boyd St Winsted, CT 06098-1426

Brief Overview of Bankruptcy Case 05-37285: "Lisa Driscoll, a resident of Winsted, CT, entered a Chapter 13 bankruptcy plan in 10/15/2005, culminating in its successful completion by 05.01.2013."
Lisa Driscoll — Connecticut, 05-37285


ᐅ Laurence J Dubois, Connecticut

Address: 62 Benton St Winsted, CT 06098

Bankruptcy Case 12-50707 Overview: "Winsted, CT resident Laurence J Dubois's 04/18/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.04.2012."
Laurence J Dubois — Connecticut, 12-50707


ᐅ Paul L Earley, Connecticut

Address: 134 Forest Ave Winsted, CT 06098-2934

Snapshot of U.S. Bankruptcy Proceeding Case 14-50640: "The bankruptcy filing by Paul L Earley, undertaken in 04.30.2014 in Winsted, CT under Chapter 7, concluded with discharge in July 29, 2014 after liquidating assets."
Paul L Earley — Connecticut, 14-50640


ᐅ Paul L Earley, Connecticut

Address: 134 Forest Ave Winsted, CT 06098-2934

Bankruptcy Case 2014-50640 Overview: "In a Chapter 7 bankruptcy case, Paul L Earley from Winsted, CT, saw their proceedings start in April 30, 2014 and complete by 07.29.2014, involving asset liquidation."
Paul L Earley — Connecticut, 2014-50640


ᐅ Derek B Ellis, Connecticut

Address: 13 Wallens St Apt B46 Winsted, CT 06098

Snapshot of U.S. Bankruptcy Proceeding Case 12-50675: "The bankruptcy filing by Derek B Ellis, undertaken in 2012-04-12 in Winsted, CT under Chapter 7, concluded with discharge in 07.29.2012 after liquidating assets."
Derek B Ellis — Connecticut, 12-50675


ᐅ David W Esposito, Connecticut

Address: 88 Millbrook Rd Winsted, CT 06098

Brief Overview of Bankruptcy Case 11-50732: "The bankruptcy record of David W Esposito from Winsted, CT, shows a Chapter 7 case filed in 2011-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-30."
David W Esposito — Connecticut, 11-50732


ᐅ William E Fairchild, Connecticut

Address: 139 Elm St Winsted, CT 06098-1626

Concise Description of Bankruptcy Case 14-512967: "The bankruptcy filing by William E Fairchild, undertaken in 08.21.2014 in Winsted, CT under Chapter 7, concluded with discharge in 2014-11-19 after liquidating assets."
William E Fairchild — Connecticut, 14-51296


ᐅ Jody T Fairchild, Connecticut

Address: 139 Elm St Winsted, CT 06098-1626

Snapshot of U.S. Bankruptcy Proceeding Case 14-51296: "The bankruptcy record of Jody T Fairchild from Winsted, CT, shows a Chapter 7 case filed in Aug 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/19/2014."
Jody T Fairchild — Connecticut, 14-51296


ᐅ Justin Farrell, Connecticut

Address: 13 Wallens St Apt C74 Winsted, CT 06098

Concise Description of Bankruptcy Case 10-507087: "The case of Justin Farrell in Winsted, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin Farrell — Connecticut, 10-50708


ᐅ Candi L Fenn, Connecticut

Address: 269 Pratt St Winsted, CT 06098

Snapshot of U.S. Bankruptcy Proceeding Case 11-50482: "Candi L Fenn's bankruptcy, initiated in March 17, 2011 and concluded by July 2011 in Winsted, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candi L Fenn — Connecticut, 11-50482


ᐅ Patricia A Fischer, Connecticut

Address: 9 Loomis St Winsted, CT 06098

Bankruptcy Case 12-52056 Summary: "Patricia A Fischer's bankruptcy, initiated in 11/16/2012 and concluded by 02/20/2013 in Winsted, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia A Fischer — Connecticut, 12-52056


ᐅ Raymond L Fracasso, Connecticut

Address: 118 Oak St Winsted, CT 06098-1725

Bankruptcy Case 14-51866 Overview: "Winsted, CT resident Raymond L Fracasso's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-10."
Raymond L Fracasso — Connecticut, 14-51866


ᐅ Scott Allan Fracasso, Connecticut

Address: 72 Maple St Winsted, CT 06098

Concise Description of Bankruptcy Case 11-502887: "In a Chapter 7 bankruptcy case, Scott Allan Fracasso from Winsted, CT, saw his proceedings start in February 2011 and complete by 05/18/2011, involving asset liquidation."
Scott Allan Fracasso — Connecticut, 11-50288


ᐅ Linda A Franco, Connecticut

Address: 847 E Wakefield Blvd Winsted, CT 06098

Bankruptcy Case 13-50782 Summary: "The case of Linda A Franco in Winsted, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda A Franco — Connecticut, 13-50782


ᐅ Sharon L Frazier, Connecticut

Address: 143 Mountain Rd Winsted, CT 06098

Brief Overview of Bankruptcy Case 13-51177: "Winsted, CT resident Sharon L Frazier's 07.29.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2, 2013."
Sharon L Frazier — Connecticut, 13-51177


ᐅ Pauline A Friends, Connecticut

Address: 218 Rockwell St Winsted, CT 06098-1958

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50530: "In a Chapter 7 bankruptcy case, Pauline A Friends from Winsted, CT, saw her proceedings start in 2014-04-07 and complete by July 2014, involving asset liquidation."
Pauline A Friends — Connecticut, 2014-50530


ᐅ Kenneth J Fry, Connecticut

Address: 287 Gilbert Ave Winsted, CT 06098

Bankruptcy Case 11-51643 Summary: "In a Chapter 7 bankruptcy case, Kenneth J Fry from Winsted, CT, saw their proceedings start in 2011-08-11 and complete by 11/09/2011, involving asset liquidation."
Kenneth J Fry — Connecticut, 11-51643


ᐅ Diane R Fumire, Connecticut

Address: 111 Torringford St Apt 14 Winsted, CT 06098-2066

Brief Overview of Bankruptcy Case 15-50813: "Winsted, CT resident Diane R Fumire's June 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-15."
Diane R Fumire — Connecticut, 15-50813


ᐅ Randy A Gauthier, Connecticut

Address: 2 Wallens St Apt 41 Winsted, CT 06098

Concise Description of Bankruptcy Case 11-518417: "Winsted, CT resident Randy A Gauthier's 2011-09-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.30.2011."
Randy A Gauthier — Connecticut, 11-51841


ᐅ Jonathan Gaylord, Connecticut

Address: 81 Birdsall St Winsted, CT 06098

Brief Overview of Bankruptcy Case 10-52978: "Jonathan Gaylord's bankruptcy, initiated in Dec 15, 2010 and concluded by Apr 2, 2011 in Winsted, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Gaylord — Connecticut, 10-52978


ᐅ Jr Curtis V Godfrey, Connecticut

Address: 172 Pratt St Winsted, CT 06098

Snapshot of U.S. Bankruptcy Proceeding Case 11-50364: "Winsted, CT resident Jr Curtis V Godfrey's 02/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Jr Curtis V Godfrey — Connecticut, 11-50364


ᐅ Michael Gonzalez, Connecticut

Address: 33 Shantry Rd Winsted, CT 06098

Snapshot of U.S. Bankruptcy Proceeding Case 10-52290: "Winsted, CT resident Michael Gonzalez's 09/24/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 10, 2011."
Michael Gonzalez — Connecticut, 10-52290


ᐅ Gail M Gordon, Connecticut

Address: 53 Norfolk Rd Winsted, CT 06098-2312

Concise Description of Bankruptcy Case 15-508577: "The bankruptcy record of Gail M Gordon from Winsted, CT, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 24, 2015."
Gail M Gordon — Connecticut, 15-50857


ᐅ Mark Nicholas Graziano, Connecticut

Address: 41 Allen St Winsted, CT 06098

Bankruptcy Case 11-50246 Summary: "The bankruptcy record of Mark Nicholas Graziano from Winsted, CT, shows a Chapter 7 case filed in 02/14/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Mark Nicholas Graziano — Connecticut, 11-50246


ᐅ Shawna Greene, Connecticut

Address: 111 Riverton Rd Apt 77 Winsted, CT 06098

Snapshot of U.S. Bankruptcy Proceeding Case 10-52845: "Shawna Greene's Chapter 7 bankruptcy, filed in Winsted, CT in November 2010, led to asset liquidation, with the case closing in 2011-03-11."
Shawna Greene — Connecticut, 10-52845


ᐅ Daniel Gursky, Connecticut

Address: 18 Walnut St Winsted, CT 06098-1720

Bankruptcy Case 14-51657 Summary: "The bankruptcy record of Daniel Gursky from Winsted, CT, shows a Chapter 7 case filed in 10.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 28, 2015."
Daniel Gursky — Connecticut, 14-51657


ᐅ Jr Richard A Hackney, Connecticut

Address: 12 Brook St Winsted, CT 06098-1210

Concise Description of Bankruptcy Case 14-500907: "The case of Jr Richard A Hackney in Winsted, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Richard A Hackney — Connecticut, 14-50090


ᐅ Jennifer Hale, Connecticut

Address: 145 Lake St Winsted, CT 06098-1437

Bankruptcy Case 15-50597 Summary: "In Winsted, CT, Jennifer Hale filed for Chapter 7 bankruptcy in 04/29/2015. This case, involving liquidating assets to pay off debts, was resolved by 07.28.2015."
Jennifer Hale — Connecticut, 15-50597


ᐅ Christopher H Hale, Connecticut

Address: 145 Lake St Winsted, CT 06098-1437

Bankruptcy Case 15-50597 Summary: "The bankruptcy record of Christopher H Hale from Winsted, CT, shows a Chapter 7 case filed in Apr 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-28."
Christopher H Hale — Connecticut, 15-50597


ᐅ Matthew J Harrington, Connecticut

Address: 234 Oak St Winsted, CT 06098

Bankruptcy Case 11-51792 Overview: "In Winsted, CT, Matthew J Harrington filed for Chapter 7 bankruptcy in 2011-09-01. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-18."
Matthew J Harrington — Connecticut, 11-51792


ᐅ Jeffrey J Hartunian, Connecticut

Address: 11 Hamill Dr Winsted, CT 06098

Snapshot of U.S. Bankruptcy Proceeding Case 12-51367: "The bankruptcy filing by Jeffrey J Hartunian, undertaken in July 20, 2012 in Winsted, CT under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Jeffrey J Hartunian — Connecticut, 12-51367


ᐅ Keith R Hayden, Connecticut

Address: 49 Grove St Winsted, CT 06098

Bankruptcy Case 12-50987 Summary: "The bankruptcy record of Keith R Hayden from Winsted, CT, shows a Chapter 7 case filed in May 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-15."
Keith R Hayden — Connecticut, 12-50987


ᐅ Susan M Hazen, Connecticut

Address: 201 Smith Hill Rd Winsted, CT 06098

Concise Description of Bankruptcy Case 12-513777: "In Winsted, CT, Susan M Hazen filed for Chapter 7 bankruptcy in 2012-07-23. This case, involving liquidating assets to pay off debts, was resolved by Nov 8, 2012."
Susan M Hazen — Connecticut, 12-51377


ᐅ Jr Robert S Hegan, Connecticut

Address: 51 Wallens St Winsted, CT 06098

Concise Description of Bankruptcy Case 12-509747: "Jr Robert S Hegan's Chapter 7 bankruptcy, filed in Winsted, CT in 2012-05-26, led to asset liquidation, with the case closing in 2012-09-11."
Jr Robert S Hegan — Connecticut, 12-50974


ᐅ Romona Alice Hemond, Connecticut

Address: 5 Home Pl Winsted, CT 06098

Bankruptcy Case 12-50752 Overview: "In a Chapter 7 bankruptcy case, Romona Alice Hemond from Winsted, CT, saw her proceedings start in April 25, 2012 and complete by Aug 11, 2012, involving asset liquidation."
Romona Alice Hemond — Connecticut, 12-50752


ᐅ Christen M Hoxie, Connecticut

Address: 25 Hicks St Winsted, CT 06098

Brief Overview of Bankruptcy Case 13-51475: "Winsted, CT resident Christen M Hoxie's 2013-09-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 24, 2013."
Christen M Hoxie — Connecticut, 13-51475


ᐅ Robert K Hyatt, Connecticut

Address: 155 Spencer Hill Rd Winsted, CT 06098

Bankruptcy Case 13-51061 Overview: "Robert K Hyatt's Chapter 7 bankruptcy, filed in Winsted, CT in July 2013, led to asset liquidation, with the case closing in Oct 16, 2013."
Robert K Hyatt — Connecticut, 13-51061


ᐅ Anthony M Indino, Connecticut

Address: 204 Gilbert Ave Winsted, CT 06098

Concise Description of Bankruptcy Case 12-507587: "In a Chapter 7 bankruptcy case, Anthony M Indino from Winsted, CT, saw their proceedings start in Apr 26, 2012 and complete by 2012-08-12, involving asset liquidation."
Anthony M Indino — Connecticut, 12-50758


ᐅ Cody Jessen, Connecticut

Address: 151 Losaw Rd Winsted, CT 06098

Snapshot of U.S. Bankruptcy Proceeding Case 10-52548: "In Winsted, CT, Cody Jessen filed for Chapter 7 bankruptcy in 2010-10-22. This case, involving liquidating assets to pay off debts, was resolved by Jan 19, 2011."
Cody Jessen — Connecticut, 10-52548


ᐅ Todd R Jessup, Connecticut

Address: 57 Woodruff Ave Winsted, CT 06098-1341

Snapshot of U.S. Bankruptcy Proceeding Case 14-51904: "In a Chapter 7 bankruptcy case, Todd R Jessup from Winsted, CT, saw his proceedings start in December 2014 and complete by 2015-03-16, involving asset liquidation."
Todd R Jessup — Connecticut, 14-51904


ᐅ Linda L Johnston, Connecticut

Address: 41 Hinsdale Ave Fl 1ST Winsted, CT 06098

Concise Description of Bankruptcy Case 13-515087: "In Winsted, CT, Linda L Johnston filed for Chapter 7 bankruptcy in Sep 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-29."
Linda L Johnston — Connecticut, 13-51508


ᐅ Erika A Kadish, Connecticut

Address: 39 Prospect St Winsted, CT 06098

Snapshot of U.S. Bankruptcy Proceeding Case 13-51703: "Erika A Kadish's bankruptcy, initiated in October 29, 2013 and concluded by 02.02.2014 in Winsted, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erika A Kadish — Connecticut, 13-51703


ᐅ David D Kehaya, Connecticut

Address: 93 Eno Hill Rd Winsted, CT 06098

Bankruptcy Case 12-51000 Summary: "David D Kehaya's Chapter 7 bankruptcy, filed in Winsted, CT in 05.31.2012, led to asset liquidation, with the case closing in 2012-09-16."
David D Kehaya — Connecticut, 12-51000


ᐅ Zachary Kelsey, Connecticut

Address: 99 Wheeler St Winsted, CT 06098-1524

Bankruptcy Case 2014-51183 Summary: "In Winsted, CT, Zachary Kelsey filed for Chapter 7 bankruptcy in 2014-07-30. This case, involving liquidating assets to pay off debts, was resolved by 10/28/2014."
Zachary Kelsey — Connecticut, 2014-51183


ᐅ Martha Kemp, Connecticut

Address: 97 Oakdale Ave Winsted, CT 06098

Brief Overview of Bankruptcy Case 10-50564: "Winsted, CT resident Martha Kemp's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Martha Kemp — Connecticut, 10-50564


ᐅ David J King, Connecticut

Address: 4 Hurlbut St Winsted, CT 06098

Snapshot of U.S. Bankruptcy Proceeding Case 13-50367: "The case of David J King in Winsted, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David J King — Connecticut, 13-50367


ᐅ Richard C Koenig, Connecticut

Address: 154 Lincoln Ave Winsted, CT 06098-2829

Brief Overview of Bankruptcy Case 14-50216: "In Winsted, CT, Richard C Koenig filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Richard C Koenig — Connecticut, 14-50216