personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Woodbury, 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 Lawrence Mulligan, Connecticut

Address: PO Box 1187 Woodbury, CT 06798

Bankruptcy Case 10-30072 Overview: "The bankruptcy record of Lawrence Mulligan from Woodbury, CT, shows a Chapter 7 case filed in January 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.14.2010."
Lawrence Mulligan — Connecticut, 10-30072


ᐅ Carolyn Frances Murphy, Connecticut

Address: 302 Tuttle Rd Apt 2A Woodbury, CT 06798-3628

Brief Overview of Bankruptcy Case 2:14-bk-03945-DPC: "The bankruptcy record of Carolyn Frances Murphy from Woodbury, CT, shows a Chapter 7 case filed in March 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.19.2014."
Carolyn Frances Murphy — Connecticut, 2:14-bk-03945


ᐅ John Nagy, Connecticut

Address: 33 Saxony Ln Woodbury, CT 06798

Bankruptcy Case 10-52201 Summary: "The bankruptcy filing by John Nagy, undertaken in 2010-09-16 in Woodbury, CT under Chapter 7, concluded with discharge in 2011-01-02 after liquidating assets."
John Nagy — Connecticut, 10-52201


ᐅ Dave Neal, Connecticut

Address: PO Box 276 Woodbury, CT 06798

Concise Description of Bankruptcy Case 13-505277: "In Woodbury, CT, Dave Neal filed for Chapter 7 bankruptcy in 2013-04-08. This case, involving liquidating assets to pay off debts, was resolved by July 13, 2013."
Dave Neal — Connecticut, 13-50527


ᐅ James Nesmith, Connecticut

Address: 37 Sherman Heights Rd Woodbury, CT 06798-3916

Brief Overview of Bankruptcy Case 14-51933: "The bankruptcy record of James Nesmith from Woodbury, CT, shows a Chapter 7 case filed in 2014-12-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-22."
James Nesmith — Connecticut, 14-51933


ᐅ Rebecca Nesmith, Connecticut

Address: 37 Sherman Heights Rd Woodbury, CT 06798-3916

Snapshot of U.S. Bankruptcy Proceeding Case 14-51933: "The bankruptcy record of Rebecca Nesmith from Woodbury, CT, shows a Chapter 7 case filed in Dec 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 22, 2015."
Rebecca Nesmith — Connecticut, 14-51933


ᐅ Robert J Oakley, Connecticut

Address: 181 Sherman Hill Rd Woodbury, CT 06798

Concise Description of Bankruptcy Case 13-500827: "Robert J Oakley's Chapter 7 bankruptcy, filed in Woodbury, CT in 01.19.2013, led to asset liquidation, with the case closing in 04.25.2013."
Robert J Oakley — Connecticut, 13-50082


ᐅ William F Okesson, Connecticut

Address: 144 Grassy Hill Rd Woodbury, CT 06798-2500

Brief Overview of Bankruptcy Case 16-50784: "William F Okesson's Chapter 7 bankruptcy, filed in Woodbury, CT in Jun 11, 2016, led to asset liquidation, with the case closing in September 9, 2016."
William F Okesson — Connecticut, 16-50784


ᐅ Jeanne Onorato, Connecticut

Address: 4 Alder Ct Woodbury, CT 06798

Snapshot of U.S. Bankruptcy Proceeding Case 11-50252: "The case of Jeanne Onorato in Woodbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeanne Onorato — Connecticut, 11-50252


ᐅ Carol Osipow, Connecticut

Address: 9 White Deer Rocks Rd Woodbury, CT 06798-2935

Concise Description of Bankruptcy Case 14-516027: "The case of Carol Osipow in Woodbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Osipow — Connecticut, 14-51602


ᐅ Rolando Paz, Connecticut

Address: 7 Hyland Ave Woodbury, CT 06798

Brief Overview of Bankruptcy Case 13-51012: "Rolando Paz's bankruptcy, initiated in 06.28.2013 and concluded by 2013-10-02 in Woodbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rolando Paz — Connecticut, 13-51012


ᐅ Jonathan A Pierce, Connecticut

Address: 9 Racoon Ridge Rd Woodbury, CT 06798-3227

Concise Description of Bankruptcy Case 15-501007: "The case of Jonathan A Pierce in Woodbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan A Pierce — Connecticut, 15-50100


ᐅ Travis B Purdy, Connecticut

Address: 43 Tomlinson Rd Woodbury, CT 06798-3013

Brief Overview of Bankruptcy Case 14-50308: "In Woodbury, CT, Travis B Purdy filed for Chapter 7 bankruptcy in 2014-02-28. This case, involving liquidating assets to pay off debts, was resolved by 05/29/2014."
Travis B Purdy — Connecticut, 14-50308


ᐅ Anne Ravenda, Connecticut

Address: 19 Judson Ave Apt 11B Woodbury, CT 06798-2845

Bankruptcy Case 2014-51112 Summary: "In Woodbury, CT, Anne Ravenda filed for Chapter 7 bankruptcy in 07/16/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-14."
Anne Ravenda — Connecticut, 2014-51112


ᐅ Yvonne M Reelick, Connecticut

Address: 229 Bacon Pond Rd Apt 153 Woodbury, CT 06798-3692

Snapshot of U.S. Bankruptcy Proceeding Case 15-51406: "Yvonne M Reelick's Chapter 7 bankruptcy, filed in Woodbury, CT in 10.05.2015, led to asset liquidation, with the case closing in January 2016."
Yvonne M Reelick — Connecticut, 15-51406


ᐅ Jessica Lin Reyes, Connecticut

Address: 155 Westwood Rd Woodbury, CT 06798

Brief Overview of Bankruptcy Case 09-52035: "The bankruptcy record of Jessica Lin Reyes from Woodbury, CT, shows a Chapter 7 case filed in Oct 12, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-16."
Jessica Lin Reyes — Connecticut, 09-52035


ᐅ Dawn E Richter, Connecticut

Address: 6 Hurds Hill Rd Woodbury, CT 06798

Concise Description of Bankruptcy Case 13-510467: "In a Chapter 7 bankruptcy case, Dawn E Richter from Woodbury, CT, saw her proceedings start in July 5, 2013 and complete by 2013-10-09, involving asset liquidation."
Dawn E Richter — Connecticut, 13-51046


ᐅ Dorothy A Russo, Connecticut

Address: 19 Judson Ave Apt 11C Woodbury, CT 06798

Concise Description of Bankruptcy Case 11-516007: "Dorothy A Russo's Chapter 7 bankruptcy, filed in Woodbury, CT in August 2011, led to asset liquidation, with the case closing in Nov 21, 2011."
Dorothy A Russo — Connecticut, 11-51600


ᐅ Poach Joan Schafer, Connecticut

Address: 403 Washington Rd Woodbury, CT 06798

Bankruptcy Case 11-52348 Summary: "Poach Joan Schafer's Chapter 7 bankruptcy, filed in Woodbury, CT in 11.25.2011, led to asset liquidation, with the case closing in 2012-03-12."
Poach Joan Schafer — Connecticut, 11-52348


ᐅ Maximilian Schlicher, Connecticut

Address: 2 Sherman Heights Rd Woodbury, CT 06798

Concise Description of Bankruptcy Case 10-521567: "In a Chapter 7 bankruptcy case, Maximilian Schlicher from Woodbury, CT, saw his proceedings start in 09.13.2010 and complete by 12/30/2010, involving asset liquidation."
Maximilian Schlicher — Connecticut, 10-52156


ᐅ Mieke L Schuyler, Connecticut

Address: 12 Weekeepeemee Rd Woodbury, CT 06798

Snapshot of U.S. Bankruptcy Proceeding Case 11-50652: "The case of Mieke L Schuyler in Woodbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mieke L Schuyler — Connecticut, 11-50652


ᐅ Julie Ann E Sebastiao, Connecticut

Address: 423 Main St N Woodbury, CT 06798

Bankruptcy Case 13-50759 Summary: "The case of Julie Ann E Sebastiao in Woodbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie Ann E Sebastiao — Connecticut, 13-50759


ᐅ Jr Anthony Seraffino, Connecticut

Address: 112 Rowley Rd Woodbury, CT 06798

Bankruptcy Case 10-50072 Summary: "Jr Anthony Seraffino's bankruptcy, initiated in 2010-01-14 and concluded by April 2010 in Woodbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Anthony Seraffino — Connecticut, 10-50072


ᐅ Joseph E Shrack, Connecticut

Address: 251 Grassy Hill Rd Woodbury, CT 06798

Concise Description of Bankruptcy Case 11-504177: "Woodbury, CT resident Joseph E Shrack's 2011-03-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Joseph E Shrack — Connecticut, 11-50417


ᐅ H Alan Siegel, Connecticut

Address: 65 Hesseky Meadow Rd Woodbury, CT 06798

Bankruptcy Case 11-52537 Overview: "Woodbury, CT resident H Alan Siegel's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.15.2012."
H Alan Siegel — Connecticut, 11-52537


ᐅ Dean Smith, Connecticut

Address: 175 Hazel Plain Rd Woodbury, CT 06798

Bankruptcy Case 10-51206 Overview: "The case of Dean Smith in Woodbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dean Smith — Connecticut, 10-51206


ᐅ Richard A Soltes, Connecticut

Address: 1 Winterberry Ln Woodbury, CT 06798

Snapshot of U.S. Bankruptcy Proceeding Case 11-51429: "The bankruptcy filing by Richard A Soltes, undertaken in Jul 13, 2011 in Woodbury, CT under Chapter 7, concluded with discharge in 10/29/2011 after liquidating assets."
Richard A Soltes — Connecticut, 11-51429


ᐅ Emma Spenser, Connecticut

Address: PO Box 601 Woodbury, CT 06798

Snapshot of U.S. Bankruptcy Proceeding Case 10-52980: "The bankruptcy filing by Emma Spenser, undertaken in Dec 15, 2010 in Woodbury, CT under Chapter 7, concluded with discharge in 2011-04-02 after liquidating assets."
Emma Spenser — Connecticut, 10-52980


ᐅ John Gretchen St, Connecticut

Address: 135 Old Sherman Hill Rd Woodbury, CT 06798

Concise Description of Bankruptcy Case 10-512877: "In Woodbury, CT, John Gretchen St filed for Chapter 7 bankruptcy in Jun 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 23, 2010."
John Gretchen St — Connecticut, 10-51287


ᐅ Jeffrey Stewart, Connecticut

Address: 233 Old Sherman Hill Rd Woodbury, CT 06798

Bankruptcy Case 09-33031 Overview: "In a Chapter 7 bankruptcy case, Jeffrey Stewart from Woodbury, CT, saw their proceedings start in 2009-10-28 and complete by February 2, 2010, involving asset liquidation."
Jeffrey Stewart — Connecticut, 09-33031


ᐅ Kimberly Swan, Connecticut

Address: 53 Quail Run Rd Woodbury, CT 06798

Bankruptcy Case 10-51035 Summary: "Kimberly Swan's Chapter 7 bankruptcy, filed in Woodbury, CT in 2010-05-06, led to asset liquidation, with the case closing in August 2010."
Kimberly Swan — Connecticut, 10-51035


ᐅ Rhya Szymansky, Connecticut

Address: 616 Middle Road Tpke Woodbury, CT 06798

Bankruptcy Case 13-51804 Overview: "The case of Rhya Szymansky in Woodbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rhya Szymansky — Connecticut, 13-51804


ᐅ Robert G Taylor, Connecticut

Address: 21 Orchard Ln Woodbury, CT 06798-3918

Bankruptcy Case 15-51733 Overview: "Robert G Taylor's Chapter 7 bankruptcy, filed in Woodbury, CT in December 16, 2015, led to asset liquidation, with the case closing in March 15, 2016."
Robert G Taylor — Connecticut, 15-51733


ᐅ Rose Thomason, Connecticut

Address: 219 Quassapaug Rd Woodbury, CT 06798

Concise Description of Bankruptcy Case 10-529557: "Rose Thomason's Chapter 7 bankruptcy, filed in Woodbury, CT in Dec 10, 2010, led to asset liquidation, with the case closing in 2011-03-09."
Rose Thomason — Connecticut, 10-52955


ᐅ Curcio Marie B Torok, Connecticut

Address: 63 Quail Run Rd Woodbury, CT 06798-1620

Brief Overview of Bankruptcy Case 2014-50730: "The bankruptcy filing by Curcio Marie B Torok, undertaken in 05.12.2014 in Woodbury, CT under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Curcio Marie B Torok — Connecticut, 2014-50730


ᐅ Gayle C Torto, Connecticut

Address: PO Box 416 Woodbury, CT 06798-0416

Bankruptcy Case 15-50530 Overview: "Gayle C Torto's Chapter 7 bankruptcy, filed in Woodbury, CT in April 2015, led to asset liquidation, with the case closing in 2015-07-16."
Gayle C Torto — Connecticut, 15-50530


ᐅ Karyn Vaivoda, Connecticut

Address: 13 Heather Ct Woodbury, CT 06798

Bankruptcy Case 10-52911 Overview: "The bankruptcy record of Karyn Vaivoda from Woodbury, CT, shows a Chapter 7 case filed in 12/01/2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 19, 2011."
Karyn Vaivoda — Connecticut, 10-52911


ᐅ Kleopatra Velezis, Connecticut

Address: 28 Davids Hill Rd Woodbury, CT 06798

Bankruptcy Case 10-50328 Overview: "In a Chapter 7 bankruptcy case, Kleopatra Velezis from Woodbury, CT, saw their proceedings start in 02.16.2010 and complete by June 2010, involving asset liquidation."
Kleopatra Velezis — Connecticut, 10-50328


ᐅ Robert Alan Wacks, Connecticut

Address: 69 Main St N Apt 9A Woodbury, CT 06798

Snapshot of U.S. Bankruptcy Proceeding Case 12-20843-bif: "Robert Alan Wacks's Chapter 7 bankruptcy, filed in Woodbury, CT in 11/21/2012, led to asset liquidation, with the case closing in 2013-02-25."
Robert Alan Wacks — Connecticut, 12-20843


ᐅ Diane M Ward, Connecticut

Address: 69 Main St N Apt 7A Woodbury, CT 06798-2921

Bankruptcy Case 15-50262 Summary: "The bankruptcy filing by Diane M Ward, undertaken in 2015-02-27 in Woodbury, CT under Chapter 7, concluded with discharge in May 28, 2015 after liquidating assets."
Diane M Ward — Connecticut, 15-50262


ᐅ Robert A Ward, Connecticut

Address: 69 Main St N Apt 7A Woodbury, CT 06798-2921

Concise Description of Bankruptcy Case 15-502627: "The bankruptcy record of Robert A Ward from Woodbury, CT, shows a Chapter 7 case filed in 02/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-28."
Robert A Ward — Connecticut, 15-50262


ᐅ Susan Elaine Warren, Connecticut

Address: 4 Hickory Ln Woodbury, CT 06798

Snapshot of U.S. Bankruptcy Proceeding Case 13-50454: "In Woodbury, CT, Susan Elaine Warren filed for Chapter 7 bankruptcy in March 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-26."
Susan Elaine Warren — Connecticut, 13-50454


ᐅ Sean H Wheeler, Connecticut

Address: 6 Alder Ct Woodbury, CT 06798

Snapshot of U.S. Bankruptcy Proceeding Case 11-51424: "Sean H Wheeler's Chapter 7 bankruptcy, filed in Woodbury, CT in July 2011, led to asset liquidation, with the case closing in 10/29/2011."
Sean H Wheeler — Connecticut, 11-51424


ᐅ Theodore Willenbrock, Connecticut

Address: 519 Main St S Woodbury, CT 06798

Bankruptcy Case 10-52096 Overview: "The bankruptcy record of Theodore Willenbrock from Woodbury, CT, shows a Chapter 7 case filed in August 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/17/2010."
Theodore Willenbrock — Connecticut, 10-52096


ᐅ Richard J Wolffer, Connecticut

Address: 39 Lake Rd Woodbury, CT 06798

Bankruptcy Case 12-51028 Overview: "Woodbury, CT resident Richard J Wolffer's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-17."
Richard J Wolffer — Connecticut, 12-51028