personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Woodstock, 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 Carol W Andrzeicik, Connecticut

Address: 1129 Route 169 Fl 2 Woodstock, CT 06281

Bankruptcy Case 12-20767 Summary: "The case of Carol W Andrzeicik in Woodstock, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol W Andrzeicik — Connecticut, 12-20767


ᐅ William E Andrzeicik, Connecticut

Address: 22 Beech St Woodstock, CT 06281

Bankruptcy Case 11-23451 Overview: "William E Andrzeicik's bankruptcy, initiated in 2011-12-09 and concluded by 03.08.2012 in Woodstock, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William E Andrzeicik — Connecticut, 11-23451


ᐅ Sr David Arsenault, Connecticut

Address: 1166 Route 198 Woodstock, CT 06281

Brief Overview of Bankruptcy Case 10-21541: "The bankruptcy record of Sr David Arsenault from Woodstock, CT, shows a Chapter 7 case filed in 2010-05-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-23."
Sr David Arsenault — Connecticut, 10-21541


ᐅ Jeffrey J Bell, Connecticut

Address: 19 Dupre Rd Woodstock, CT 06281-3413

Concise Description of Bankruptcy Case 14-203817: "Jeffrey J Bell's bankruptcy, initiated in 02/28/2014 and concluded by 2014-05-29 in Woodstock, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey J Bell — Connecticut, 14-20381


ᐅ Keith A Blais, Connecticut

Address: 33 Windswept Dr Woodstock, CT 06281

Bankruptcy Case 09-22891 Summary: "Woodstock, CT resident Keith A Blais's 2009-10-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/11/2010."
Keith A Blais — Connecticut, 09-22891


ᐅ Barry Blanchette, Connecticut

Address: PO Box 256 Woodstock, CT 06281

Brief Overview of Bankruptcy Case 11-20045: "Barry Blanchette's Chapter 7 bankruptcy, filed in Woodstock, CT in 2011-01-07, led to asset liquidation, with the case closing in 04/25/2011."
Barry Blanchette — Connecticut, 11-20045


ᐅ Seth M Bourget, Connecticut

Address: 370 Route 197 Woodstock, CT 06281

Bankruptcy Case 13-21663 Summary: "Seth M Bourget's Chapter 7 bankruptcy, filed in Woodstock, CT in August 16, 2013, led to asset liquidation, with the case closing in 11.20.2013."
Seth M Bourget — Connecticut, 13-21663


ᐅ Kristen D Brunelle, Connecticut

Address: 91 Child Dome Rd Woodstock, CT 06281-1604

Bankruptcy Case 15-21692 Overview: "Kristen D Brunelle's Chapter 7 bankruptcy, filed in Woodstock, CT in 2015-09-25, led to asset liquidation, with the case closing in December 2015."
Kristen D Brunelle — Connecticut, 15-21692


ᐅ Earl F Burgess, Connecticut

Address: 31 Rawson Rd Woodstock, CT 06281

Snapshot of U.S. Bankruptcy Proceeding Case 11-23525: "Woodstock, CT resident Earl F Burgess's December 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.06.2012."
Earl F Burgess — Connecticut, 11-23525


ᐅ Brad Burrell, Connecticut

Address: 1535 Route 169 Woodstock, CT 06281

Brief Overview of Bankruptcy Case 10-21610: "In Woodstock, CT, Brad Burrell filed for Chapter 7 bankruptcy in 05.13.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-29."
Brad Burrell — Connecticut, 10-21610


ᐅ Karen Carrera, Connecticut

Address: PO Box 494 Woodstock, CT 06281

Brief Overview of Bankruptcy Case 10-37881-KRH: "In Woodstock, CT, Karen Carrera filed for Chapter 7 bankruptcy in Nov 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Karen Carrera — Connecticut, 10-37881


ᐅ Reid Chamberlin, Connecticut

Address: 407 Dugg Hill Rd Woodstock, CT 06281

Concise Description of Bankruptcy Case 10-216477: "In Woodstock, CT, Reid Chamberlin filed for Chapter 7 bankruptcy in 05/14/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-30."
Reid Chamberlin — Connecticut, 10-21647


ᐅ Karen Cloutier, Connecticut

Address: 7 Indian Spring Rd Woodstock, CT 06281

Concise Description of Bankruptcy Case 10-234327: "Woodstock, CT resident Karen Cloutier's Oct 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Karen Cloutier — Connecticut, 10-23432


ᐅ James Collins, Connecticut

Address: 416A Senexet Rd Woodstock, CT 06281

Snapshot of U.S. Bankruptcy Proceeding Case 10-20152: "James Collins's Chapter 7 bankruptcy, filed in Woodstock, CT in 01.21.2010, led to asset liquidation, with the case closing in 04/27/2010."
James Collins — Connecticut, 10-20152


ᐅ Kristi E Corrigan, Connecticut

Address: 142 Harrisville Rd Woodstock, CT 06281

Brief Overview of Bankruptcy Case 12-21609: "In Woodstock, CT, Kristi E Corrigan filed for Chapter 7 bankruptcy in June 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by 10/15/2012."
Kristi E Corrigan — Connecticut, 12-21609


ᐅ Charles Couture, Connecticut

Address: 183 Old Hall Rd Woodstock, CT 06281

Bankruptcy Case 10-20393 Summary: "The bankruptcy record of Charles Couture from Woodstock, CT, shows a Chapter 7 case filed in 02.09.2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Charles Couture — Connecticut, 10-20393


ᐅ Luanne Daley, Connecticut

Address: 11 Lane Rd Woodstock, CT 06281-3424

Concise Description of Bankruptcy Case 2014-205577: "The bankruptcy record of Luanne Daley from Woodstock, CT, shows a Chapter 7 case filed in Mar 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.25.2014."
Luanne Daley — Connecticut, 2014-20557


ᐅ Richard W Davies, Connecticut

Address: 135 Paine Rd Woodstock, CT 06281

Snapshot of U.S. Bankruptcy Proceeding Case 13-21989: "In a Chapter 7 bankruptcy case, Richard W Davies from Woodstock, CT, saw their proceedings start in 09.27.2013 and complete by 2014-01-01, involving asset liquidation."
Richard W Davies — Connecticut, 13-21989


ᐅ Deanna Defocy, Connecticut

Address: 88 Peake Brook Rd Woodstock, CT 06281-3429

Concise Description of Bankruptcy Case 15-220597: "In a Chapter 7 bankruptcy case, Deanna Defocy from Woodstock, CT, saw her proceedings start in 11/30/2015 and complete by February 28, 2016, involving asset liquidation."
Deanna Defocy — Connecticut, 15-22059


ᐅ Lisa J Dennett, Connecticut

Address: 182 Joy Rd Woodstock, CT 06281-2204

Brief Overview of Bankruptcy Case 14-21679: "Woodstock, CT resident Lisa J Dennett's 08.22.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.20.2014."
Lisa J Dennett — Connecticut, 14-21679


ᐅ Michael Z Dennett, Connecticut

Address: 449 Dugg Hill Rd Unit 7 Woodstock, CT 06281-1646

Snapshot of U.S. Bankruptcy Proceeding Case 14-21679: "Michael Z Dennett's bankruptcy, initiated in Aug 22, 2014 and concluded by November 2014 in Woodstock, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Z Dennett — Connecticut, 14-21679


ᐅ Brian Densmore, Connecticut

Address: 136 Harrisville Rd Woodstock, CT 06281

Brief Overview of Bankruptcy Case 10-23521: "The case of Brian Densmore in Woodstock, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Densmore — Connecticut, 10-23521


ᐅ Sr Niles A Deveau, Connecticut

Address: 1836 Route 197 Woodstock, CT 06281

Bankruptcy Case 13-22531 Overview: "The case of Sr Niles A Deveau in Woodstock, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Niles A Deveau — Connecticut, 13-22531


ᐅ Jessica I Dionne, Connecticut

Address: 1711 Route 197 Woodstock, CT 06281

Snapshot of U.S. Bankruptcy Proceeding Case 13-20777: "The bankruptcy filing by Jessica I Dionne, undertaken in 04.23.2013 in Woodstock, CT under Chapter 7, concluded with discharge in 2013-07-28 after liquidating assets."
Jessica I Dionne — Connecticut, 13-20777


ᐅ Sandra Dodge, Connecticut

Address: 15 Smith Rd Woodstock, CT 06281

Snapshot of U.S. Bankruptcy Proceeding Case 10-23228: "Sandra Dodge's Chapter 7 bankruptcy, filed in Woodstock, CT in 2010-09-21, led to asset liquidation, with the case closing in December 2010."
Sandra Dodge — Connecticut, 10-23228


ᐅ F Dooley, Connecticut

Address: 33 Playground Dr Woodstock, CT 06281

Concise Description of Bankruptcy Case 10-237887: "The bankruptcy filing by F Dooley, undertaken in Nov 1, 2010 in Woodstock, CT under Chapter 7, concluded with discharge in February 17, 2011 after liquidating assets."
F Dooley — Connecticut, 10-23788


ᐅ Christine Downing, Connecticut

Address: 542 Route 197 Woodstock, CT 06281-1645

Brief Overview of Bankruptcy Case 15-50874: "Christine Downing's bankruptcy, initiated in June 29, 2015 and concluded by 2015-09-27 in Woodstock, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Downing — Connecticut, 15-50874


ᐅ Michael Downs, Connecticut

Address: PO Box 716 Woodstock, CT 06281

Snapshot of U.S. Bankruptcy Proceeding Case 10-24079: "The bankruptcy record of Michael Downs from Woodstock, CT, shows a Chapter 7 case filed in 11.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-18."
Michael Downs — Connecticut, 10-24079


ᐅ Donna Dziadula, Connecticut

Address: 15 Butts Rd Woodstock, CT 06281

Snapshot of U.S. Bankruptcy Proceeding Case 10-22810: "The bankruptcy record of Donna Dziadula from Woodstock, CT, shows a Chapter 7 case filed in 08.13.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.29.2010."
Donna Dziadula — Connecticut, 10-22810


ᐅ Keith R Eslinger, Connecticut

Address: 26 Senexet Rd Woodstock, CT 06281

Concise Description of Bankruptcy Case 13-208547: "The case of Keith R Eslinger in Woodstock, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith R Eslinger — Connecticut, 13-20854


ᐅ Joshua Patrick Forcier, Connecticut

Address: 41 Marcy Rd Woodstock, CT 06281-2015

Brief Overview of Bankruptcy Case 15-20414-jrs: "Joshua Patrick Forcier's Chapter 7 bankruptcy, filed in Woodstock, CT in 02.27.2015, led to asset liquidation, with the case closing in 2015-05-28."
Joshua Patrick Forcier — Connecticut, 15-20414


ᐅ Richard George, Connecticut

Address: 147 Center Cemetery Rd Woodstock, CT 06281

Concise Description of Bankruptcy Case 10-225927: "In a Chapter 7 bankruptcy case, Richard George from Woodstock, CT, saw their proceedings start in 07/28/2010 and complete by 11/13/2010, involving asset liquidation."
Richard George — Connecticut, 10-22592


ᐅ Daniel Gorgone, Connecticut

Address: 299 Barlow Cemetery Rd Woodstock, CT 06281

Bankruptcy Case 13-22349 Overview: "The case of Daniel Gorgone in Woodstock, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Gorgone — Connecticut, 13-22349


ᐅ Deborah L Greene, Connecticut

Address: 20 Cornfield Pt Woodstock, CT 06281

Bankruptcy Case 13-20628 Summary: "The case of Deborah L Greene in Woodstock, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah L Greene — Connecticut, 13-20628


ᐅ Stephen Robert Grenier, Connecticut

Address: 1742 Route 198 Woodstock, CT 06281

Bankruptcy Case 12-21220 Summary: "In Woodstock, CT, Stephen Robert Grenier filed for Chapter 7 bankruptcy in 2012-05-16. This case, involving liquidating assets to pay off debts, was resolved by Sep 1, 2012."
Stephen Robert Grenier — Connecticut, 12-21220


ᐅ Jason Allen Hall, Connecticut

Address: PO Box 37 Woodstock, CT 06281

Bankruptcy Case 11-21460 Overview: "In Woodstock, CT, Jason Allen Hall filed for Chapter 7 bankruptcy in 2011-05-17. This case, involving liquidating assets to pay off debts, was resolved by 09.02.2011."
Jason Allen Hall — Connecticut, 11-21460


ᐅ Lisa Haupt, Connecticut

Address: 480 Route 197 Woodstock, CT 06281-1638

Concise Description of Bankruptcy Case 1:15-bk-124417: "Lisa Haupt's bankruptcy, initiated in 2015-12-22 and concluded by 2016-03-21 in Woodstock, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Haupt — Connecticut, 1:15-bk-12441


ᐅ Sarah A Horniak, Connecticut

Address: 67 Route 197 Woodstock, CT 06281

Snapshot of U.S. Bankruptcy Proceeding Case 11-20684: "In a Chapter 7 bankruptcy case, Sarah A Horniak from Woodstock, CT, saw her proceedings start in 2011-03-16 and complete by Jun 15, 2011, involving asset liquidation."
Sarah A Horniak — Connecticut, 11-20684


ᐅ William A Karpf, Connecticut

Address: 69 Ide Perrin Rd Woodstock, CT 06281-1102

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21502: "In a Chapter 7 bankruptcy case, William A Karpf from Woodstock, CT, saw their proceedings start in 07.31.2014 and complete by October 29, 2014, involving asset liquidation."
William A Karpf — Connecticut, 2014-21502


ᐅ John E Keel, Connecticut

Address: 482 English Neighborhood Rd Woodstock, CT 06281-1316

Bankruptcy Case 15-21340 Overview: "Woodstock, CT resident John E Keel's Jul 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/28/2015."
John E Keel — Connecticut, 15-21340


ᐅ David C Kellner, Connecticut

Address: 402 Child Rd Woodstock, CT 06281-1513

Bankruptcy Case 15-20954 Overview: "The bankruptcy record of David C Kellner from Woodstock, CT, shows a Chapter 7 case filed in May 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-27."
David C Kellner — Connecticut, 15-20954


ᐅ Noreen E Kellner, Connecticut

Address: 402 Child Rd Woodstock, CT 06281-1513

Bankruptcy Case 15-20954 Summary: "The bankruptcy filing by Noreen E Kellner, undertaken in May 29, 2015 in Woodstock, CT under Chapter 7, concluded with discharge in 2015-08-27 after liquidating assets."
Noreen E Kellner — Connecticut, 15-20954


ᐅ Carmen M Klingensmith, Connecticut

Address: 6 Sprucedale Rd Apt B Woodstock, CT 06281-3324

Bankruptcy Case 16-20940 Overview: "The bankruptcy record of Carmen M Klingensmith from Woodstock, CT, shows a Chapter 7 case filed in 2016-06-10. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 8, 2016."
Carmen M Klingensmith — Connecticut, 16-20940


ᐅ Nadine E Lafleche, Connecticut

Address: 25 Pond Factory Rd Woodstock, CT 06281-1325

Bankruptcy Case 14-20179 Overview: "The bankruptcy record of Nadine E Lafleche from Woodstock, CT, shows a Chapter 7 case filed in 2014-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in May 1, 2014."
Nadine E Lafleche — Connecticut, 14-20179


ᐅ Crystal K Lanning, Connecticut

Address: 60 Oak Hill Ln Apt 3 Woodstock, CT 06281

Concise Description of Bankruptcy Case 11-209087: "The case of Crystal K Lanning in Woodstock, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal K Lanning — Connecticut, 11-20908


ᐅ Bernard R Lapierre, Connecticut

Address: 17 Bassett Hill Rd Woodstock, CT 06281

Bankruptcy Case 12-22372 Summary: "Bernard R Lapierre's Chapter 7 bankruptcy, filed in Woodstock, CT in September 28, 2012, led to asset liquidation, with the case closing in January 2, 2013."
Bernard R Lapierre — Connecticut, 12-22372


ᐅ Amy G Laprade, Connecticut

Address: 260 Roseland Park Rd Woodstock, CT 06281

Bankruptcy Case 12-21833 Overview: "The bankruptcy filing by Amy G Laprade, undertaken in Jul 27, 2012 in Woodstock, CT under Chapter 7, concluded with discharge in 2012-11-12 after liquidating assets."
Amy G Laprade — Connecticut, 12-21833


ᐅ Lorraine Latour, Connecticut

Address: 110 Tripp Rd Woodstock, CT 06281

Brief Overview of Bankruptcy Case 10-23451: "In Woodstock, CT, Lorraine Latour filed for Chapter 7 bankruptcy in 2010-10-08. This case, involving liquidating assets to pay off debts, was resolved by 01/12/2011."
Lorraine Latour — Connecticut, 10-23451


ᐅ Uri Lavitt, Connecticut

Address: 95 Pole Bridge Rd Woodstock, CT 06281

Concise Description of Bankruptcy Case 10-201577: "Woodstock, CT resident Uri Lavitt's 01.21.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Uri Lavitt — Connecticut, 10-20157


ᐅ Dwight Hadley Leighton, Connecticut

Address: 370 Dugg Hill Rd Woodstock, CT 06281

Snapshot of U.S. Bankruptcy Proceeding Case 11-22215: "Dwight Hadley Leighton's bankruptcy, initiated in 2011-07-28 and concluded by 11/13/2011 in Woodstock, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dwight Hadley Leighton — Connecticut, 11-22215


ᐅ Gregory Levitre, Connecticut

Address: 24 Green Rd Woodstock, CT 06281

Bankruptcy Case 09-23616 Overview: "The case of Gregory Levitre in Woodstock, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Levitre — Connecticut, 09-23616


ᐅ Shane Lewis, Connecticut

Address: 89 Brickyard Rd Woodstock, CT 06281

Snapshot of U.S. Bankruptcy Proceeding Case 10-23317: "Shane Lewis's Chapter 7 bankruptcy, filed in Woodstock, CT in Sep 27, 2010, led to asset liquidation, with the case closing in 2011-01-13."
Shane Lewis — Connecticut, 10-23317


ᐅ Sandra L Long, Connecticut

Address: 333 Route 169 Woodstock, CT 06281-3035

Bankruptcy Case 16-20692 Overview: "Sandra L Long's Chapter 7 bankruptcy, filed in Woodstock, CT in April 2016, led to asset liquidation, with the case closing in July 28, 2016."
Sandra L Long — Connecticut, 16-20692


ᐅ Neal S Lyon, Connecticut

Address: 1046 Route 171 Woodstock, CT 06281

Concise Description of Bankruptcy Case 12-218377: "The bankruptcy filing by Neal S Lyon, undertaken in 07/27/2012 in Woodstock, CT under Chapter 7, concluded with discharge in 11/12/2012 after liquidating assets."
Neal S Lyon — Connecticut, 12-21837


ᐅ Shawn P Mcdermott, Connecticut

Address: PO Box 720 Woodstock, CT 06281-0720

Bankruptcy Case 14-20849 Overview: "Shawn P Mcdermott's bankruptcy, initiated in April 2014 and concluded by 2014-07-29 in Woodstock, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn P Mcdermott — Connecticut, 14-20849


ᐅ Shawn P Mcdermott, Connecticut

Address: PO Box 720 Woodstock, CT 06281-0720

Bankruptcy Case 2014-20849 Overview: "Woodstock, CT resident Shawn P Mcdermott's 2014-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-29."
Shawn P Mcdermott — Connecticut, 2014-20849


ᐅ Louise Susan Meade, Connecticut

Address: 53 Woodstock Mdws Woodstock, CT 06281

Bankruptcy Case 13-21346 Overview: "The case of Louise Susan Meade in Woodstock, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louise Susan Meade — Connecticut, 13-21346


ᐅ Rosmarie Miller, Connecticut

Address: 427 Route 169 Woodstock, CT 06281

Concise Description of Bankruptcy Case 10-210947: "Woodstock, CT resident Rosmarie Miller's April 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-18."
Rosmarie Miller — Connecticut, 10-21094


ᐅ Anthony Eric Moens, Connecticut

Address: 234 Route 171 Woodstock, CT 06281

Bankruptcy Case 11-20259 Overview: "The bankruptcy record of Anthony Eric Moens from Woodstock, CT, shows a Chapter 7 case filed in February 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-04."
Anthony Eric Moens — Connecticut, 11-20259


ᐅ Jr Raymond K Morin, Connecticut

Address: 4 Perrin Rd Woodstock, CT 06281

Bankruptcy Case 13-21511 Summary: "Jr Raymond K Morin's Chapter 7 bankruptcy, filed in Woodstock, CT in Jul 26, 2013, led to asset liquidation, with the case closing in 2013-10-30."
Jr Raymond K Morin — Connecticut, 13-21511


ᐅ Theresa Moylan, Connecticut

Address: 1089 Route 169 Woodstock, CT 06281

Snapshot of U.S. Bankruptcy Proceeding Case 10-23720: "The bankruptcy record of Theresa Moylan from Woodstock, CT, shows a Chapter 7 case filed in 10.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-02."
Theresa Moylan — Connecticut, 10-23720


ᐅ Ryan C Norman, Connecticut

Address: 1653 Route 197 Woodstock, CT 06281

Brief Overview of Bankruptcy Case 11-21655: "The bankruptcy record of Ryan C Norman from Woodstock, CT, shows a Chapter 7 case filed in 2011-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in August 31, 2011."
Ryan C Norman — Connecticut, 11-21655


ᐅ Dea Kathleen D O, Connecticut

Address: 189 New Sweden Rd Woodstock, CT 06281-3215

Snapshot of U.S. Bankruptcy Proceeding Case 15-20435: "The bankruptcy filing by Dea Kathleen D O, undertaken in March 2015 in Woodstock, CT under Chapter 7, concluded with discharge in Jun 16, 2015 after liquidating assets."
Dea Kathleen D O — Connecticut, 15-20435


ᐅ Dea Michael E O, Connecticut

Address: 189 New Sweden Rd Woodstock, CT 06281-3215

Concise Description of Bankruptcy Case 15-204357: "In Woodstock, CT, Dea Michael E O filed for Chapter 7 bankruptcy in March 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06/16/2015."
Dea Michael E O — Connecticut, 15-20435


ᐅ Sr John Perkins, Connecticut

Address: 501 County Rd Woodstock, CT 06281

Concise Description of Bankruptcy Case 10-235867: "Sr John Perkins's Chapter 7 bankruptcy, filed in Woodstock, CT in 2010-10-18, led to asset liquidation, with the case closing in 02.03.2011."
Sr John Perkins — Connecticut, 10-23586


ᐅ Kevin T Pieper, Connecticut

Address: PO Box 245 Woodstock, CT 06281

Brief Overview of Bankruptcy Case 13-21990: "In Woodstock, CT, Kevin T Pieper filed for Chapter 7 bankruptcy in 09/27/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-01."
Kevin T Pieper — Connecticut, 13-21990


ᐅ Dena C Pimentel, Connecticut

Address: 11 Tattoon Rd Woodstock, CT 06281

Bankruptcy Case 1:13-bk-12436 Summary: "Woodstock, CT resident Dena C Pimentel's September 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-18."
Dena C Pimentel — Connecticut, 1:13-bk-12436


ᐅ Craig R Powers, Connecticut

Address: 100 Brickyard Rd Woodstock, CT 06281

Snapshot of U.S. Bankruptcy Proceeding Case 13-20200: "The bankruptcy filing by Craig R Powers, undertaken in Jan 31, 2013 in Woodstock, CT under Chapter 7, concluded with discharge in 05/07/2013 after liquidating assets."
Craig R Powers — Connecticut, 13-20200


ᐅ Irene K Quitevis, Connecticut

Address: 402 Route 197 Woodstock, CT 06281

Bankruptcy Case 13-21447 Overview: "The bankruptcy filing by Irene K Quitevis, undertaken in 07/17/2013 in Woodstock, CT under Chapter 7, concluded with discharge in 2013-10-21 after liquidating assets."
Irene K Quitevis — Connecticut, 13-21447


ᐅ Christie Rivard, Connecticut

Address: 81 Underwood Rd Woodstock, CT 06281

Bankruptcy Case 09-23822 Summary: "The bankruptcy filing by Christie Rivard, undertaken in 12/31/2009 in Woodstock, CT under Chapter 7, concluded with discharge in 2010-03-30 after liquidating assets."
Christie Rivard — Connecticut, 09-23822


ᐅ Karen Santilli, Connecticut

Address: 2 Windswept Dr Woodstock, CT 06281

Snapshot of U.S. Bankruptcy Proceeding Case 10-20480: "The case of Karen Santilli in Woodstock, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Santilli — Connecticut, 10-20480


ᐅ Iv Michael G Scrapchansky, Connecticut

Address: 17 Cornfield Pt Woodstock, CT 06281-3003

Bankruptcy Case 14-21086 Overview: "Iv Michael G Scrapchansky's bankruptcy, initiated in 2014-05-30 and concluded by August 2014 in Woodstock, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iv Michael G Scrapchansky — Connecticut, 14-21086


ᐅ Dennis Seavey, Connecticut

Address: 894 Route 169 Woodstock, CT 06281

Brief Overview of Bankruptcy Case 10-22626: "The bankruptcy filing by Dennis Seavey, undertaken in July 30, 2010 in Woodstock, CT under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Dennis Seavey — Connecticut, 10-22626


ᐅ Gary R Shutts, Connecticut

Address: PO Box 656 Woodstock, CT 06281-0656

Concise Description of Bankruptcy Case 14-216807: "Gary R Shutts's Chapter 7 bankruptcy, filed in Woodstock, CT in August 2014, led to asset liquidation, with the case closing in Nov 20, 2014."
Gary R Shutts — Connecticut, 14-21680


ᐅ Stephen V Simonelli, Connecticut

Address: 448 Senexet Rd Woodstock, CT 06281-2335

Concise Description of Bankruptcy Case 15-217277: "The bankruptcy record of Stephen V Simonelli from Woodstock, CT, shows a Chapter 7 case filed in 2015-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 12/29/2015."
Stephen V Simonelli — Connecticut, 15-21727


ᐅ Timothy J Sokol, Connecticut

Address: 3 Crooked Trl Woodstock, CT 06281-2601

Concise Description of Bankruptcy Case 2014-212787: "The bankruptcy filing by Timothy J Sokol, undertaken in 2014-06-30 in Woodstock, CT under Chapter 7, concluded with discharge in Sep 28, 2014 after liquidating assets."
Timothy J Sokol — Connecticut, 2014-21278


ᐅ Brian P Solitro, Connecticut

Address: 1973 Route 198 Woodstock, CT 06281

Concise Description of Bankruptcy Case 12-201057: "In Woodstock, CT, Brian P Solitro filed for Chapter 7 bankruptcy in 2012-01-24. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-11."
Brian P Solitro — Connecticut, 12-20105


ᐅ Cesare Spagnuolo, Connecticut

Address: 359 Bungay Hill Rd Woodstock, CT 06281

Brief Overview of Bankruptcy Case 10-20940: "In a Chapter 7 bankruptcy case, Cesare Spagnuolo from Woodstock, CT, saw their proceedings start in Mar 25, 2010 and complete by 2010-07-11, involving asset liquidation."
Cesare Spagnuolo — Connecticut, 10-20940


ᐅ Jared Spalding, Connecticut

Address: PO Box 523 Woodstock, CT 06281

Bankruptcy Case 11-20981 Overview: "The case of Jared Spalding in Woodstock, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jared Spalding — Connecticut, 11-20981


ᐅ Arthur Sullivan, Connecticut

Address: 51 Child Hill Rd Woodstock, CT 06281

Snapshot of U.S. Bankruptcy Proceeding Case 10-20257: "The bankruptcy record of Arthur Sullivan from Woodstock, CT, shows a Chapter 7 case filed in 01/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 27, 2010."
Arthur Sullivan — Connecticut, 10-20257


ᐅ Frank Swatland, Connecticut

Address: 1669 Route 169 Woodstock, CT 06281-1425

Bankruptcy Case 15-22194 Overview: "In Woodstock, CT, Frank Swatland filed for Chapter 7 bankruptcy in 12/24/2015. This case, involving liquidating assets to pay off debts, was resolved by March 23, 2016."
Frank Swatland — Connecticut, 15-22194


ᐅ Juliet M Tarascio, Connecticut

Address: 134 New Sweden Rd Woodstock, CT 06281-3212

Concise Description of Bankruptcy Case 16-205337: "The case of Juliet M Tarascio in Woodstock, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juliet M Tarascio — Connecticut, 16-20533


ᐅ Janet M Tavano, Connecticut

Address: 966 Route 198 Woodstock, CT 06281

Brief Overview of Bankruptcy Case 12-20006: "In a Chapter 7 bankruptcy case, Janet M Tavano from Woodstock, CT, saw her proceedings start in January 2012 and complete by 2012-04-20, involving asset liquidation."
Janet M Tavano — Connecticut, 12-20006


ᐅ Ruth S Trahan, Connecticut

Address: 1300 Route 169 Woodstock, CT 06281

Concise Description of Bankruptcy Case 11-206827: "Ruth S Trahan's bankruptcy, initiated in 2011-03-16 and concluded by 2011-06-15 in Woodstock, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruth S Trahan — Connecticut, 11-20682


ᐅ Sarah Kristy Travers, Connecticut

Address: PO Box 177 Woodstock, CT 06281

Bankruptcy Case 11-23552 Overview: "Sarah Kristy Travers's Chapter 7 bankruptcy, filed in Woodstock, CT in 12/22/2011, led to asset liquidation, with the case closing in 2012-04-08."
Sarah Kristy Travers — Connecticut, 11-23552


ᐅ Jessie Erin Tyler, Connecticut

Address: PO Box 221 Woodstock, CT 06281-0221

Concise Description of Bankruptcy Case 14-204917: "The bankruptcy filing by Jessie Erin Tyler, undertaken in Mar 19, 2014 in Woodstock, CT under Chapter 7, concluded with discharge in June 17, 2014 after liquidating assets."
Jessie Erin Tyler — Connecticut, 14-20491


ᐅ Michael Ventura, Connecticut

Address: 251 Route 197 Woodstock, CT 06281

Bankruptcy Case 10-22800 Summary: "Woodstock, CT resident Michael Ventura's Aug 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 29, 2010."
Michael Ventura — Connecticut, 10-22800


ᐅ Carol E Walberg, Connecticut

Address: 203 County Rd Woodstock, CT 06281

Snapshot of U.S. Bankruptcy Proceeding Case 13-21337: "Carol E Walberg's bankruptcy, initiated in 2013-06-28 and concluded by 10.02.2013 in Woodstock, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol E Walberg — Connecticut, 13-21337


ᐅ Tracy Jo Walsh, Connecticut

Address: 38 Ojala Rd Woodstock, CT 06281

Concise Description of Bankruptcy Case 13-210137: "Tracy Jo Walsh's Chapter 7 bankruptcy, filed in Woodstock, CT in 2013-05-17, led to asset liquidation, with the case closing in August 2013."
Tracy Jo Walsh — Connecticut, 13-21013


ᐅ Louise L White, Connecticut

Address: 151 Center Rd Woodstock, CT 06281-1705

Concise Description of Bankruptcy Case 15-207187: "Louise L White's Chapter 7 bankruptcy, filed in Woodstock, CT in 2015-04-28, led to asset liquidation, with the case closing in Jul 27, 2015."
Louise L White — Connecticut, 15-20718


ᐅ Jr Theodore Wish, Connecticut

Address: 15 Windswept Dr Woodstock, CT 06281

Bankruptcy Case 10-22345 Overview: "The bankruptcy filing by Jr Theodore Wish, undertaken in Jul 9, 2010 in Woodstock, CT under Chapter 7, concluded with discharge in 10.25.2010 after liquidating assets."
Jr Theodore Wish — Connecticut, 10-22345