ᐅ Keith Grimaldi, Connecticut Address: 18 Jerome Ave Bloomfield, CT 06002 Bankruptcy Case 11-20656 Summary: "In Bloomfield, CT, Keith Grimaldi filed for Chapter 7 bankruptcy in March 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 15, 2011." Keith Grimaldi — Connecticut, 11-20656
ᐅ Winston Grimes, Connecticut Address: 14 Longview Dr Bloomfield, CT 06002 Snapshot of U.S. Bankruptcy Proceeding Case 10-23954: "The case of Winston Grimes in Bloomfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-11-19 and discharged early 03.07.2011, focusing on asset liquidation to repay creditors." Winston Grimes — Connecticut, 10-23954
ᐅ George Haider, Connecticut Address: 35 Spice Bush Ln Bloomfield, CT 06002 Snapshot of U.S. Bankruptcy Proceeding Case 11-23520: "George Haider's Chapter 7 bankruptcy, filed in Bloomfield, CT in 2011-12-19, led to asset liquidation, with the case closing in April 2012." George Haider — Connecticut, 11-23520
ᐅ Terese N Hale, Connecticut Address: 14 West Ln Apt K Bloomfield, CT 06002 Brief Overview of Bankruptcy Case 13-22212: "The bankruptcy record of Terese N Hale from Bloomfield, CT, shows a Chapter 7 case filed in 10/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 3, 2014." Terese N Hale — Connecticut, 13-22212
ᐅ Beverly Hamer, Connecticut Address: 13 Patton Rd Bloomfield, CT 06002 Bankruptcy Case 11-22679 Overview: "In a Chapter 7 bankruptcy case, Beverly Hamer from Bloomfield, CT, saw her proceedings start in 09/13/2011 and complete by 12/30/2011, involving asset liquidation." Beverly Hamer — Connecticut, 11-22679
ᐅ Arlene S Harris, Connecticut Address: 4 Maulucci Rdg Bloomfield, CT 06002 Concise Description of Bankruptcy Case 11-233617: "Arlene S Harris's bankruptcy, initiated in November 2011 and concluded by March 2012 in Bloomfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Arlene S Harris — Connecticut, 11-23361
ᐅ Lakesha A Harris, Connecticut Address: 63 Douglas St Bloomfield, CT 06002 Bankruptcy Case 13-20187 Summary: "Lakesha A Harris's Chapter 7 bankruptcy, filed in Bloomfield, CT in 01.30.2013, led to asset liquidation, with the case closing in 2013-05-06." Lakesha A Harris — Connecticut, 13-20187
ᐅ Tammi Theresa Harris, Connecticut Address: 62 Shields Dr Bloomfield, CT 06002 Brief Overview of Bankruptcy Case 13-22017: "In Bloomfield, CT, Tammi Theresa Harris filed for Chapter 7 bankruptcy in 2013-09-30. This case, involving liquidating assets to pay off debts, was resolved by 01/04/2014." Tammi Theresa Harris — Connecticut, 13-22017
ᐅ Robin Gail Marlin Hayes, Connecticut Address: 2 Kings Hwy Bloomfield, CT 06002 Brief Overview of Bankruptcy Case 11-20166: "Bloomfield, CT resident Robin Gail Marlin Hayes's 01/26/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 14, 2011." Robin Gail Marlin Hayes — Connecticut, 11-20166
ᐅ Jr William D Heiden, Connecticut Address: 5 Westbrook Rd Bloomfield, CT 06002 Snapshot of U.S. Bankruptcy Proceeding Case 12-20922: "In Bloomfield, CT, Jr William D Heiden filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-04." Jr William D Heiden — Connecticut, 12-20922
ᐅ Joyce Hemingway, Connecticut Address: 26 Walker Ln Bloomfield, CT 06002 Concise Description of Bankruptcy Case 11-223317: "The bankruptcy record of Joyce Hemingway from Bloomfield, CT, shows a Chapter 7 case filed in Aug 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-20." Joyce Hemingway — Connecticut, 11-22331
ᐅ Charles E Henderson, Connecticut Address: 231 Wintonbury Ave Apt 4A Bloomfield, CT 06002-1950 Bankruptcy Case 15-22079 Overview: "The bankruptcy filing by Charles E Henderson, undertaken in 12/01/2015 in Bloomfield, CT under Chapter 7, concluded with discharge in February 2016 after liquidating assets." Charles E Henderson — Connecticut, 15-22079
ᐅ Jacqueline M Henry, Connecticut Address: 12 Forest Ln Bloomfield, CT 06002-2817 Snapshot of U.S. Bankruptcy Proceeding Case 16-20122: "Jacqueline M Henry's Chapter 7 bankruptcy, filed in Bloomfield, CT in 2016-01-27, led to asset liquidation, with the case closing in 2016-04-26." Jacqueline M Henry — Connecticut, 16-20122
ᐅ Iii Roy B Hernandez, Connecticut Address: 4 Mayfair Ct Bloomfield, CT 06002 Brief Overview of Bankruptcy Case 12-21803: "The case of Iii Roy B Hernandez in Bloomfield, CT, demonstrates a Chapter 7 bankruptcy filed in July 25, 2012 and discharged early Nov 10, 2012, focusing on asset liquidation to repay creditors." Iii Roy B Hernandez — Connecticut, 12-21803
ᐅ Roy S Hernandez, Connecticut Address: 824 Cottage Grove Rd Bloomfield, CT 06002 Bankruptcy Case 11-20260 Summary: "Roy S Hernandez's bankruptcy, initiated in February 2, 2011 and concluded by 04.27.2011 in Bloomfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Roy S Hernandez — Connecticut, 11-20260
ᐅ Bruce E Herriott, Connecticut Address: 4 Revere Dr Apt 1 Bloomfield, CT 06002-2624 Brief Overview of Bankruptcy Case 16-20524: "The bankruptcy record of Bruce E Herriott from Bloomfield, CT, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.29.2016." Bruce E Herriott — Connecticut, 16-20524
ᐅ Kenroy A Hinds, Connecticut Address: 51 Lincoln Ter Bloomfield, CT 06002 Bankruptcy Case 11-20480 Summary: "Kenroy A Hinds's Chapter 7 bankruptcy, filed in Bloomfield, CT in 2011-02-25, led to asset liquidation, with the case closing in 05.25.2011." Kenroy A Hinds — Connecticut, 11-20480
ᐅ Angela Hogan, Connecticut Address: 25 Forest Ln Bloomfield, CT 06002 Snapshot of U.S. Bankruptcy Proceeding Case 10-21875: "The bankruptcy record of Angela Hogan from Bloomfield, CT, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-16." Angela Hogan — Connecticut, 10-21875
ᐅ Bessie Holder, Connecticut Address: 24 Cottage Grove Cir Bloomfield, CT 06002 Bankruptcy Case 10-23727 Overview: "The bankruptcy record of Bessie Holder from Bloomfield, 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 February 2, 2011." Bessie Holder — Connecticut, 10-23727
ᐅ Debbie Hollis, Connecticut Address: 154 Brookline Ave Bloomfield, CT 06002 Brief Overview of Bankruptcy Case 10-20142: "In a Chapter 7 bankruptcy case, Debbie Hollis from Bloomfield, CT, saw her proceedings start in 01.20.2010 and complete by April 13, 2010, involving asset liquidation." Debbie Hollis — Connecticut, 10-20142
ᐅ Joe Lewis Hutchings, Connecticut Address: 16 Wedgewood Dr Apt A3 Bloomfield, CT 06002 Concise Description of Bankruptcy Case 11-224977: "In a Chapter 7 bankruptcy case, Joe Lewis Hutchings from Bloomfield, CT, saw his proceedings start in 08/24/2011 and complete by 2011-12-10, involving asset liquidation." Joe Lewis Hutchings — Connecticut, 11-22497
ᐅ Garfield Jackson, Connecticut Address: 11 Kent Ln Bloomfield, CT 06002 Snapshot of U.S. Bankruptcy Proceeding Case 10-21123: "Bloomfield, CT resident Garfield Jackson's 04/06/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-23." Garfield Jackson — Connecticut, 10-21123
ᐅ Shirrell S Jackson, Connecticut Address: 102 Brookline Ave Bloomfield, CT 06002 Concise Description of Bankruptcy Case 11-204397: "The case of Shirrell S Jackson in Bloomfield, CT, demonstrates a Chapter 7 bankruptcy filed in 02/24/2011 and discharged early May 2011, focusing on asset liquidation to repay creditors." Shirrell S Jackson — Connecticut, 11-20439
ᐅ Donaree Jackson, Connecticut Address: 13 Jackson Rd Bloomfield, CT 06002 Snapshot of U.S. Bankruptcy Proceeding Case 10-23847: "In a Chapter 7 bankruptcy case, Donaree Jackson from Bloomfield, CT, saw their proceedings start in Nov 9, 2010 and complete by 02/25/2011, involving asset liquidation." Donaree Jackson — Connecticut, 10-23847
ᐅ Charles M Jackson, Connecticut Address: 19 Sandra Dr Bloomfield, CT 06002 Brief Overview of Bankruptcy Case 13-20929: "Charles M Jackson's bankruptcy, initiated in 05/08/2013 and concluded by August 12, 2013 in Bloomfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Charles M Jackson — Connecticut, 13-20929
ᐅ Judith Jacobson, Connecticut Address: 74 Silo Way Bloomfield, CT 06002-1654 Bankruptcy Case 15-21609 Summary: "The bankruptcy filing by Judith Jacobson, undertaken in 09/11/2015 in Bloomfield, CT under Chapter 7, concluded with discharge in Dec 10, 2015 after liquidating assets." Judith Jacobson — Connecticut, 15-21609
ᐅ Ruth Jarvis, Connecticut Address: 15 Latimer Ln Bloomfield, CT 06002 Concise Description of Bankruptcy Case 10-224877: "Bloomfield, CT resident Ruth Jarvis's 07.21.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 6, 2010." Ruth Jarvis — Connecticut, 10-22487
ᐅ Martin Valerie A Johnson, Connecticut Address: 17 Briar Ln Bloomfield, CT 06002-1334 Snapshot of U.S. Bankruptcy Proceeding Case 14-20329: "The case of Martin Valerie A Johnson in Bloomfield, CT, demonstrates a Chapter 7 bankruptcy filed in 02.26.2014 and discharged early May 27, 2014, focusing on asset liquidation to repay creditors." Martin Valerie A Johnson — Connecticut, 14-20329
ᐅ Everton Johnson, Connecticut Address: 9 Ashley Ct Bloomfield, CT 06002 Snapshot of U.S. Bankruptcy Proceeding Case 10-24270: "Everton Johnson's Chapter 7 bankruptcy, filed in Bloomfield, CT in December 17, 2010, led to asset liquidation, with the case closing in 04/04/2011." Everton Johnson — Connecticut, 10-24270
ᐅ Gary Johnson, Connecticut Address: 14 Capewell Dr Bloomfield, CT 06002 Snapshot of U.S. Bankruptcy Proceeding Case 10-21854: "Bloomfield, CT resident Gary Johnson's May 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010." Gary Johnson — Connecticut, 10-21854
ᐅ Guy Jones, Connecticut Address: 3 Ridge Rd Bloomfield, CT 06002 Brief Overview of Bankruptcy Case 10-20593: "Guy Jones's bankruptcy, initiated in February 26, 2010 and concluded by 05.26.2010 in Bloomfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Guy Jones — Connecticut, 10-20593
ᐅ Gloria M Jones, Connecticut Address: 16 Westbrook Rd Bloomfield, CT 06002 Brief Overview of Bankruptcy Case 11-23643: "The case of Gloria M Jones in Bloomfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-12-30 and discharged early 2012-04-16, focusing on asset liquidation to repay creditors." Gloria M Jones — Connecticut, 11-23643
ᐅ Lula Jones, Connecticut Address: 10 Wedgewood Dr Apt B5 Bloomfield, CT 06002 Concise Description of Bankruptcy Case 10-204797: "In Bloomfield, CT, Lula Jones filed for Chapter 7 bankruptcy in 2010-02-19. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-14." Lula Jones — Connecticut, 10-20479
ᐅ Shilanda Joseph, Connecticut Address: 6 Woodland Ave Bloomfield, CT 06002-1812 Brief Overview of Bankruptcy Case 2014-20914: "The case of Shilanda Joseph in Bloomfield, CT, demonstrates a Chapter 7 bankruptcy filed in May 8, 2014 and discharged early 2014-08-06, focusing on asset liquidation to repay creditors." Shilanda Joseph — Connecticut, 2014-20914
ᐅ Michelle Karotkin, Connecticut Address: 156 Wintonbury Ave Apt D104 Bloomfield, CT 06002 Snapshot of U.S. Bankruptcy Proceeding Case 11-22752: "The case of Michelle Karotkin in Bloomfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-09-21 and discharged early January 7, 2012, focusing on asset liquidation to repay creditors." Michelle Karotkin — Connecticut, 11-22752
ᐅ Amy Kilduff, Connecticut Address: 25 Ivory Rd Bloomfield, CT 06002 Bankruptcy Case 11-21081 Overview: "In Bloomfield, CT, Amy Kilduff filed for Chapter 7 bankruptcy in April 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 31, 2011." Amy Kilduff — Connecticut, 11-21081
ᐅ Maureen A King, Connecticut Address: 6 Stuart Dr Bloomfield, CT 06002-1525 Brief Overview of Bankruptcy Case 14-21757: "Bloomfield, CT resident Maureen A King's 2014-08-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 27, 2014." Maureen A King — Connecticut, 14-21757
ᐅ Glenn R Kirlew, Connecticut Address: 27 Darby St Bloomfield, CT 06002 Snapshot of U.S. Bankruptcy Proceeding Case 11-21835: "The case of Glenn R Kirlew in Bloomfield, CT, demonstrates a Chapter 7 bankruptcy filed in Jun 17, 2011 and discharged early October 2011, focusing on asset liquidation to repay creditors." Glenn R Kirlew — Connecticut, 11-21835
ᐅ Anlinda Y Knight, Connecticut Address: 54 Merriam Ave Bloomfield, CT 06002-3829 Snapshot of U.S. Bankruptcy Proceeding Case 15-21646: "The bankruptcy record of Anlinda Y Knight from Bloomfield, CT, shows a Chapter 7 case filed in 2015-09-18. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 17, 2015." Anlinda Y Knight — Connecticut, 15-21646
ᐅ Jr Edward J Kobialka, Connecticut Address: PO Box 303 Bloomfield, CT 06002-0303 Bankruptcy Case 14-20173 Summary: "The bankruptcy filing by Jr Edward J Kobialka, undertaken in January 30, 2014 in Bloomfield, CT under Chapter 7, concluded with discharge in 04/30/2014 after liquidating assets." Jr Edward J Kobialka — Connecticut, 14-20173
ᐅ David Landerman, Connecticut Address: 7 Mountain Ave Apt 30 Bloomfield, CT 06002 Bankruptcy Case 13-21910 Summary: "In Bloomfield, CT, David Landerman filed for Chapter 7 bankruptcy in September 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-24." David Landerman — Connecticut, 13-21910
ᐅ Ann M Lapinska, Connecticut Address: 564 Park Ave Bloomfield, CT 06002-3129 Brief Overview of Bankruptcy Case 15-21147: "The bankruptcy record of Ann M Lapinska from Bloomfield, CT, shows a Chapter 7 case filed in Jun 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 24, 2015." Ann M Lapinska — Connecticut, 15-21147
ᐅ Jacqueline S Lawrence, Connecticut Address: 26 Woodford Dr Bloomfield, CT 06002 Bankruptcy Case 11-21476 Overview: "Jacqueline S Lawrence's bankruptcy, initiated in May 18, 2011 and concluded by September 3, 2011 in Bloomfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jacqueline S Lawrence — Connecticut, 11-21476
ᐅ Raquel Lee, Connecticut Address: 129 Brookline Ave Bloomfield, CT 06002 Bankruptcy Case 11-22498 Overview: "Bloomfield, CT resident Raquel Lee's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/10/2011." Raquel Lee — Connecticut, 11-22498
ᐅ Harriat Regina R Lester, Connecticut Address: 17 Walker Ln Bloomfield, CT 06002-2853 Bankruptcy Case 15-20668 Summary: "The bankruptcy filing by Harriat Regina R Lester, undertaken in 2015-04-17 in Bloomfield, CT under Chapter 7, concluded with discharge in July 16, 2015 after liquidating assets." Harriat Regina R Lester — Connecticut, 15-20668
ᐅ Maxine D Lettman, Connecticut Address: 144 E Harold St Bloomfield, CT 06002-3906 Brief Overview of Bankruptcy Case 15-21768: "In Bloomfield, CT, Maxine D Lettman filed for Chapter 7 bankruptcy in Oct 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-05." Maxine D Lettman — Connecticut, 15-21768
ᐅ Gladys M Lewis, Connecticut Address: 6 Sandpiper Dr Bloomfield, CT 06002 Snapshot of U.S. Bankruptcy Proceeding Case 12-20908: "Gladys M Lewis's Chapter 7 bankruptcy, filed in Bloomfield, CT in Apr 17, 2012, led to asset liquidation, with the case closing in August 3, 2012." Gladys M Lewis — Connecticut, 12-20908
ᐅ Bryan Earl Little, Connecticut Address: 91 E Morningside St Bloomfield, CT 06002-3816 Snapshot of U.S. Bankruptcy Proceeding Case 15-22050: "The case of Bryan Earl Little in Bloomfield, CT, demonstrates a Chapter 7 bankruptcy filed in Nov 30, 2015 and discharged early Feb 28, 2016, focusing on asset liquidation to repay creditors." Bryan Earl Little — Connecticut, 15-22050
ᐅ Sharon Dawn Antoinette Llewellyn, Connecticut Address: 34 Norman Dr Bloomfield, CT 06002-2717 Brief Overview of Bankruptcy Case 15-21548: "Sharon Dawn Antoinette Llewellyn's Chapter 7 bankruptcy, filed in Bloomfield, CT in Aug 31, 2015, led to asset liquidation, with the case closing in 2015-11-29." Sharon Dawn Antoinette Llewellyn — Connecticut, 15-21548
ᐅ Timeia Jeanell Lockhart, Connecticut Address: 47 Packard St Bloomfield, CT 06002-3366 Concise Description of Bankruptcy Case 16-201417: "Timeia Jeanell Lockhart's Chapter 7 bankruptcy, filed in Bloomfield, CT in January 2016, led to asset liquidation, with the case closing in 2016-04-28." Timeia Jeanell Lockhart — Connecticut, 16-20141
ᐅ Willie Lee Lockhart, Connecticut Address: 47 Packard St Bloomfield, CT 06002-3366 Concise Description of Bankruptcy Case 16-201417: "In Bloomfield, CT, Willie Lee Lockhart filed for Chapter 7 bankruptcy in 01/29/2016. This case, involving liquidating assets to pay off debts, was resolved by 04.28.2016." Willie Lee Lockhart — Connecticut, 16-20141
ᐅ Betzaida Lopez, Connecticut Address: 15 Westbrook Rd Bloomfield, CT 06002-3431 Bankruptcy Case 15-20107 Overview: "The case of Betzaida Lopez in Bloomfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-01-23 and discharged early 2015-04-23, focusing on asset liquidation to repay creditors." Betzaida Lopez — Connecticut, 15-20107
ᐅ Francis J Mallick, Connecticut Address: 42 Republic Dr Apt 135 Bloomfield, CT 06002 Brief Overview of Bankruptcy Case 11-21932: "Francis J Mallick's bankruptcy, initiated in June 29, 2011 and concluded by 10.15.2011 in Bloomfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Francis J Mallick — Connecticut, 11-21932
ᐅ Thomas P Malone, Connecticut Address: 202 Duncaster Rd Bloomfield, CT 06002-1110 Brief Overview of Bankruptcy Case 16-20616: "In a Chapter 7 bankruptcy case, Thomas P Malone from Bloomfield, CT, saw their proceedings start in 04/18/2016 and complete by July 2016, involving asset liquidation." Thomas P Malone — Connecticut, 16-20616
ᐅ Geneva Deloise Manson, Connecticut Address: 1101 Blue Hills Ave Bloomfield, CT 06002 Concise Description of Bankruptcy Case 11-225127: "The bankruptcy record of Geneva Deloise Manson from Bloomfield, CT, shows a Chapter 7 case filed in 2011-08-25. In this process, assets were liquidated to settle debts, and the case was discharged in 12.11.2011." Geneva Deloise Manson — Connecticut, 11-22512
ᐅ Snype Ladwina Manson, Connecticut Address: 18 Beaman Brk Bloomfield, CT 06002 Snapshot of U.S. Bankruptcy Proceeding Case 11-23603: "The case of Snype Ladwina Manson in Bloomfield, CT, demonstrates a Chapter 7 bankruptcy filed in 12.23.2011 and discharged early April 9, 2012, focusing on asset liquidation to repay creditors." Snype Ladwina Manson — Connecticut, 11-23603
ᐅ Keith A Martin, Connecticut Address: 10 Sandra Dr Bloomfield, CT 06002 Snapshot of U.S. Bankruptcy Proceeding Case 12-21597: "The bankruptcy record of Keith A Martin from Bloomfield, CT, shows a Chapter 7 case filed in June 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 15, 2012." Keith A Martin — Connecticut, 12-21597
ᐅ Ariel H Marzouca, Connecticut Address: 21 Farmstead Cir Bloomfield, CT 06002 Concise Description of Bankruptcy Case 12-204447: "Ariel H Marzouca's Chapter 7 bankruptcy, filed in Bloomfield, CT in February 2012, led to asset liquidation, with the case closing in Jun 16, 2012." Ariel H Marzouca — Connecticut, 12-20444
ᐅ Mildred May, Connecticut Address: 10 Tiffany Ln Bloomfield, CT 06002 Concise Description of Bankruptcy Case 10-227327: "In a Chapter 7 bankruptcy case, Mildred May from Bloomfield, CT, saw her proceedings start in August 6, 2010 and complete by 2010-11-22, involving asset liquidation." Mildred May — Connecticut, 10-22732
ᐅ Walker Vinette Rm Mccaulsky, Connecticut Address: 12 Old Flintlock Rd Bloomfield, CT 06002 Snapshot of U.S. Bankruptcy Proceeding Case 13-20382: "The bankruptcy record of Walker Vinette Rm Mccaulsky from Bloomfield, CT, shows a Chapter 7 case filed in 02/28/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-29." Walker Vinette Rm Mccaulsky — Connecticut, 13-20382
ᐅ Patricia A Mcclellan, Connecticut Address: 14 Louis Dr Bloomfield, CT 06002-3214 Concise Description of Bankruptcy Case 15-201517: "Patricia A Mcclellan's bankruptcy, initiated in 2015-01-31 and concluded by 2015-05-01 in Bloomfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Patricia A Mcclellan — Connecticut, 15-20151
ᐅ Carolyn E Mcgowan, Connecticut Address: 58 Ledyard Ave Bloomfield, CT 06002 Concise Description of Bankruptcy Case 11-217587: "In a Chapter 7 bankruptcy case, Carolyn E Mcgowan from Bloomfield, CT, saw her proceedings start in 2011-06-10 and complete by September 2011, involving asset liquidation." Carolyn E Mcgowan — Connecticut, 11-21758
ᐅ Herman N Mckenzie, Connecticut Address: 7 Hawthorne Ln Bloomfield, CT 06002 Bankruptcy Case 11-22722 Overview: "Bloomfield, CT resident Herman N Mckenzie's 09.16.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/02/2012." Herman N Mckenzie — Connecticut, 11-22722
ᐅ Shisean N Mclean, Connecticut Address: 28 Linwood Dr Bloomfield, CT 06002 Brief Overview of Bankruptcy Case 11-22037: "In Bloomfield, CT, Shisean N Mclean filed for Chapter 7 bankruptcy in 2011-07-05. This case, involving liquidating assets to pay off debts, was resolved by October 21, 2011." Shisean N Mclean — Connecticut, 11-22037
ᐅ Tracy Angela Mearise, Connecticut Address: 97 E Harold St Bloomfield, CT 06002-3903 Snapshot of U.S. Bankruptcy Proceeding Case 2014-21260: "The bankruptcy filing by Tracy Angela Mearise, undertaken in 2014-06-27 in Bloomfield, CT under Chapter 7, concluded with discharge in 2014-09-25 after liquidating assets." Tracy Angela Mearise — Connecticut, 2014-21260
ᐅ Adaeze T Merah, Connecticut Address: 5 Daniel Blvd Bloomfield, CT 06002-2810 Brief Overview of Bankruptcy Case 15-51632: "Adaeze T Merah's Chapter 7 bankruptcy, filed in Bloomfield, CT in November 2015, led to asset liquidation, with the case closing in 2016-02-21." Adaeze T Merah — Connecticut, 15-51632
ᐅ Claire Messier, Connecticut Address: 6 East Ln Apt I Bloomfield, CT 06002 Bankruptcy Case 09-23606 Summary: "Bloomfield, CT resident Claire Messier's 12.11.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-16." Claire Messier — Connecticut, 09-23606
ᐅ Eugene Michaud, Connecticut Address: 26 Spruce St Bloomfield, CT 06002 Brief Overview of Bankruptcy Case 10-22639: "Eugene Michaud's bankruptcy, initiated in July 30, 2010 and concluded by 11/15/2010 in Bloomfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Eugene Michaud — Connecticut, 10-22639
ᐅ Dennis L Milner, Connecticut Address: 58 Marguerite Ave Bloomfield, CT 06002 Snapshot of U.S. Bankruptcy Proceeding Case 11-22000: "Bloomfield, CT resident Dennis L Milner's June 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011." Dennis L Milner — Connecticut, 11-22000
ᐅ Dennis Minior, Connecticut Address: 136 Wintonbury Ave Bloomfield, CT 06002 Bankruptcy Case 10-20115 Overview: "Dennis Minior's bankruptcy, initiated in 2010-01-17 and concluded by 2010-02-18 in Bloomfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Dennis Minior — Connecticut, 10-20115
ᐅ Marlyn I Miranda, Connecticut Address: 155 Oliver Way Bloomfield, CT 06002-1928 Brief Overview of Bankruptcy Case 16-20990: "The case of Marlyn I Miranda in Bloomfield, CT, demonstrates a Chapter 7 bankruptcy filed in June 2016 and discharged early 2016-09-18, focusing on asset liquidation to repay creditors." Marlyn I Miranda — Connecticut, 16-20990
ᐅ Jill Mitchell, Connecticut Address: 29 Juniper Rd Bloomfield, CT 06002 Bankruptcy Case 10-23119 Summary: "Jill Mitchell's Chapter 7 bankruptcy, filed in Bloomfield, CT in 09.13.2010, led to asset liquidation, with the case closing in 2010-12-30." Jill Mitchell — Connecticut, 10-23119
ᐅ Thomas J Mitchell, Connecticut Address: 5 Westview Dr Apt H Bloomfield, CT 06002 Snapshot of U.S. Bankruptcy Proceeding Case 13-20773: "Bloomfield, CT resident Thomas J Mitchell's 04.23.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.19.2013." Thomas J Mitchell — Connecticut, 13-20773
ᐅ Daniel E Molloy, Connecticut Address: 20 Wild Rose Ct Bloomfield, CT 06002-1664 Bankruptcy Case 15-21790 Overview: "The bankruptcy filing by Daniel E Molloy, undertaken in 10/14/2015 in Bloomfield, CT under Chapter 7, concluded with discharge in 2016-01-12 after liquidating assets." Daniel E Molloy — Connecticut, 15-21790
ᐅ Francisco C Montanez, Connecticut Address: 86 Tyler St Bloomfield, CT 06002 Brief Overview of Bankruptcy Case 13-20532: "The bankruptcy filing by Francisco C Montanez, undertaken in Mar 22, 2013 in Bloomfield, CT under Chapter 7, concluded with discharge in June 2013 after liquidating assets." Francisco C Montanez — Connecticut, 13-20532
ᐅ Jeffrey D Moore, Connecticut Address: 57 Prospect St Bloomfield, CT 06002-3038 Bankruptcy Case 07-21556 Summary: "Chapter 13 bankruptcy for Jeffrey D Moore in Bloomfield, CT began in 2007-11-02, focusing on debt restructuring, concluding with plan fulfillment in 09.09.2013." Jeffrey D Moore — Connecticut, 07-21556
ᐅ Lewis Mary L Moore, Connecticut Address: 81 Beaman Brk Bloomfield, CT 06002 Brief Overview of Bankruptcy Case 11-20527: "The case of Lewis Mary L Moore in Bloomfield, CT, demonstrates a Chapter 7 bankruptcy filed in February 2011 and discharged early May 25, 2011, focusing on asset liquidation to repay creditors." Lewis Mary L Moore — Connecticut, 11-20527
ᐅ Joseph Moriarty, Connecticut Address: 23 Applewood Rd Bloomfield, CT 06002 Bankruptcy Case 10-23000 Summary: "Bloomfield, CT resident Joseph Moriarty's 08/31/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.17.2010." Joseph Moriarty — Connecticut, 10-23000
ᐅ Naeema Muhammad, Connecticut Address: 11 Barry Cir Bloomfield, CT 06002 Snapshot of U.S. Bankruptcy Proceeding Case 10-22924: "In a Chapter 7 bankruptcy case, Naeema Muhammad from Bloomfield, CT, saw their proceedings start in August 25, 2010 and complete by Dec 11, 2010, involving asset liquidation." Naeema Muhammad — Connecticut, 10-22924
ᐅ Paula Neal, Connecticut Address: 51 Harding Ave Bloomfield, CT 06002-3826 Bankruptcy Case 15-22160 Overview: "The bankruptcy record of Paula Neal from Bloomfield, CT, shows a Chapter 7 case filed in 2015-12-18. In this process, assets were liquidated to settle debts, and the case was discharged in 03.17.2016." Paula Neal — Connecticut, 15-22160
ᐅ Rion Orane Neil, Connecticut Address: 18 Revere Dr Apt 1 Bloomfield, CT 06002-2638 Snapshot of U.S. Bankruptcy Proceeding Case 15-20447: "Rion Orane Neil's bankruptcy, initiated in 03/19/2015 and concluded by 06.17.2015 in Bloomfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Rion Orane Neil — Connecticut, 15-20447
ᐅ Ian G Nicholson, Connecticut Address: 19 Richard Ln Bloomfield, CT 06002 Brief Overview of Bankruptcy Case 11-21246: "Ian G Nicholson's Chapter 7 bankruptcy, filed in Bloomfield, CT in Apr 28, 2011, led to asset liquidation, with the case closing in Aug 14, 2011." Ian G Nicholson — Connecticut, 11-21246
ᐅ Nicholas A Nigro, Connecticut Address: 185 W Newberry Rd Bloomfield, CT 06002-1330 Brief Overview of Bankruptcy Case 15-21998: "Nicholas A Nigro's bankruptcy, initiated in 2015-11-20 and concluded by February 18, 2016 in Bloomfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Nicholas A Nigro — Connecticut, 15-21998
ᐅ Penny L Nigro, Connecticut Address: 185 W Newberry Rd Bloomfield, CT 06002-1330 Bankruptcy Case 15-21998 Overview: "Penny L Nigro's bankruptcy, initiated in 2015-11-20 and concluded by February 2016 in Bloomfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Penny L Nigro — Connecticut, 15-21998
ᐅ George Noble, Connecticut Address: 83 Daniel Blvd Bloomfield, CT 06002 Brief Overview of Bankruptcy Case 10-22940: "Bloomfield, CT resident George Noble's 08/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/13/2010." George Noble — Connecticut, 10-22940
ᐅ Mark S Obegenski, Connecticut Address: 12 Dorothy Dr Apt M Bloomfield, CT 06002-1761 Bankruptcy Case 16-50116 Overview: "The bankruptcy filing by Mark S Obegenski, undertaken in 01/27/2016 in Bloomfield, CT under Chapter 7, concluded with discharge in April 2016 after liquidating assets." Mark S Obegenski — Connecticut, 16-50116
ᐅ Evans Odney, Connecticut Address: 15 Kelsey Pl Bloomfield, CT 06002 Snapshot of U.S. Bankruptcy Proceeding Case 13-20931: "The bankruptcy record of Evans Odney from Bloomfield, CT, shows a Chapter 7 case filed in 2013-05-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-12." Evans Odney — Connecticut, 13-20931
ᐅ Roberta J Owens, Connecticut Address: 22 Pine Grove Rd Bloomfield, CT 06002-3373 Bankruptcy Case 15-20311 Summary: "The bankruptcy record of Roberta J Owens from Bloomfield, CT, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015." Roberta J Owens — Connecticut, 15-20311
ᐅ Valen O Pandergast, Connecticut Address: 136 Wadhams Rd Bloomfield, CT 06002 Concise Description of Bankruptcy Case 09-223227: "The bankruptcy record of Valen O Pandergast from Bloomfield, CT, shows a Chapter 7 case filed in August 14, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 1, 2010." Valen O Pandergast — Connecticut, 09-22322
ᐅ Linda Marie Parker, Connecticut Address: 42 Cottage Grove Cir Bloomfield, CT 06002-3142 Bankruptcy Case 15-20911 Summary: "The bankruptcy record of Linda Marie Parker from Bloomfield, CT, shows a Chapter 7 case filed in 2015-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in August 25, 2015." Linda Marie Parker — Connecticut, 15-20911
ᐅ Pearlie Parks, Connecticut Address: 156 Wintonbury Ave Apt B112 Bloomfield, CT 06002 Snapshot of U.S. Bankruptcy Proceeding Case 10-24039: "The bankruptcy filing by Pearlie Parks, undertaken in Nov 24, 2010 in Bloomfield, CT under Chapter 7, concluded with discharge in 2011-03-12 after liquidating assets." Pearlie Parks — Connecticut, 10-24039
ᐅ Valrita Plummer, Connecticut Address: 7 McCormick Pl Bloomfield, CT 06002 Bankruptcy Case 11-22062 Summary: "Bloomfield, CT resident Valrita Plummer's 07/08/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 24, 2011." Valrita Plummer — Connecticut, 11-22062
ᐅ Alvin Pollard, Connecticut Address: 6 Wild Rose Ct Bloomfield, CT 06002-1664 Brief Overview of Bankruptcy Case 16-20722: "Alvin Pollard's bankruptcy, initiated in 2016-05-02 and concluded by Jul 31, 2016 in Bloomfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Alvin Pollard — Connecticut, 16-20722
ᐅ Josetty R Portillo, Connecticut Address: 95 Wade Ave Bloomfield, CT 06002 Concise Description of Bankruptcy Case 12-213957: "The bankruptcy record of Josetty R Portillo from Bloomfield, CT, shows a Chapter 7 case filed in 2012-06-04. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012." Josetty R Portillo — Connecticut, 12-21395
ᐅ Dorothy Delores Pritchett, Connecticut Address: 8 Wedgewood Dr Apt H Bloomfield, CT 06002-1935 Brief Overview of Bankruptcy Case 14-22079: "Dorothy Delores Pritchett's Chapter 7 bankruptcy, filed in Bloomfield, CT in Oct 24, 2014, led to asset liquidation, with the case closing in 2015-01-22." Dorothy Delores Pritchett — Connecticut, 14-22079
ᐅ Tommy Raines, Connecticut Address: 54 Republic Dr Apt 210 Bloomfield, CT 06002 Brief Overview of Bankruptcy Case 11-22643: "Tommy Raines's bankruptcy, initiated in September 2011 and concluded by 12.26.2011 in Bloomfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Tommy Raines — Connecticut, 11-22643
ᐅ Lewis A Rawles, Connecticut Address: 10 Alexander Rd Bloomfield, CT 06002-2859 Bankruptcy Case 11-21976 Summary: "Filing for Chapter 13 bankruptcy in 2011-06-30, Lewis A Rawles from Bloomfield, CT, structured a repayment plan, achieving discharge in 2014-10-03." Lewis A Rawles — Connecticut, 11-21976
ᐅ Jennifer S Reese, Connecticut Address: 234 Duncaster Rd # R Bloomfield, CT 06002 Snapshot of U.S. Bankruptcy Proceeding Case 12-21568: "Bloomfield, CT resident Jennifer S Reese's 2012-06-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.12.2012." Jennifer S Reese — Connecticut, 12-21568
ᐅ Vincent T Reid, Connecticut Address: 7 Hill Farm Rd Bloomfield, CT 06002-1819 Bankruptcy Case 14-22057 Summary: "The bankruptcy filing by Vincent T Reid, undertaken in Oct 17, 2014 in Bloomfield, CT under Chapter 7, concluded with discharge in 01.15.2015 after liquidating assets." Vincent T Reid — Connecticut, 14-22057
ᐅ Ronald Reid, Connecticut Address: 69 Burnwood Dr Bloomfield, CT 06002 Bankruptcy Case 10-23909 Summary: "The bankruptcy filing by Ronald Reid, undertaken in 11.16.2010 in Bloomfield, CT under Chapter 7, concluded with discharge in 2011-02-16 after liquidating assets." Ronald Reid — Connecticut, 10-23909