Bristol, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Bristol.
Last updated on:
March 30, 2025
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.
Comprehensive Reports on Background, Contacts
Frank L Acampora, Bristol CT
Address: 18 Fairlawn St Bristol, CT 06010-3623
Brief Overview of Bankruptcy Case 14-21056: "The bankruptcy record of Frank L Acampora from Bristol, CT, shows a Chapter 7 case filed in 2014-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-27."
Frank L Acampora — Connecticut
Andrew L Adams, Bristol CT
Address: 410 Emmett St Unit 86 Bristol, CT 06010-8606
Brief Overview of Bankruptcy Case 15-20292: "The bankruptcy filing by Andrew L Adams, undertaken in 02/27/2015 in Bristol, CT under Chapter 7, concluded with discharge in 05/28/2015 after liquidating assets."
Andrew L Adams — Connecticut
Sharon B Adkins, Bristol CT
Address: 144 High St Bristol, CT 06010-5826
Bankruptcy Case 16-20867 Overview: "In a Chapter 7 bankruptcy case, Sharon B Adkins from Bristol, CT, saw her proceedings start in May 31, 2016 and complete by August 29, 2016, involving asset liquidation."
Sharon B Adkins — Connecticut
Stephen L Adkins, Bristol CT
Address: 144 High St Bristol, CT 06010-5826
Bankruptcy Case 16-20867 Overview: "Stephen L Adkins's bankruptcy, initiated in 05.31.2016 and concluded by Aug 29, 2016 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen L Adkins — Connecticut
Jennifer A Adorno, Bristol CT
Address: 68 Old Turnpike Rd Bristol, CT 06010
Concise Description of Bankruptcy Case 12-223787: "The case of Jennifer A Adorno in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 09.28.2012 and discharged early 2013-01-02, focusing on asset liquidation to repay creditors."
Jennifer A Adorno — Connecticut
Sebastian Adorno, Bristol CT
Address: 68 Old Turnpike Rd Bristol, CT 06010
Brief Overview of Bankruptcy Case 11-20917: "The case of Sebastian Adorno in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in Mar 31, 2011 and discharged early June 29, 2011, focusing on asset liquidation to repay creditors."
Sebastian Adorno — Connecticut
Anthony D Agvent, Bristol CT
Address: 230 Old Turnpike Rd Bristol, CT 06010-8319
Bankruptcy Case 15-21953 Overview: "Anthony D Agvent's bankruptcy, initiated in 11.12.2015 and concluded by 2016-02-10 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony D Agvent — Connecticut
Virginia E Aiken, Bristol CT
Address: 58 Lincoln St Bristol, CT 06010
Concise Description of Bankruptcy Case 11-206487: "Virginia E Aiken's Chapter 7 bankruptcy, filed in Bristol, CT in March 2011, led to asset liquidation, with the case closing in Jun 17, 2011."
Virginia E Aiken — Connecticut
Scott Akerly, Bristol CT
Address: 125 Burton St Bristol, CT 06010-4807
Brief Overview of Bankruptcy Case 15-20365: "Bristol, CT resident Scott Akerly's 2015-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-08."
Scott Akerly — Connecticut
Robiul Alam, Bristol CT
Address: 572 Brook St Bristol, CT 06010
Bankruptcy Case 13-21254 Overview: "The bankruptcy record of Robiul Alam from Bristol, CT, shows a Chapter 7 case filed in 06.17.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-21."
Robiul Alam — Connecticut
Wayne Albert, Bristol CT
Address: 100 Tiffany Ln Bristol, CT 06010
Snapshot of U.S. Bankruptcy Proceeding Case 10-21529: "Wayne Albert's Chapter 7 bankruptcy, filed in Bristol, CT in 2010-05-06, led to asset liquidation, with the case closing in 2010-08-22."
Wayne Albert — Connecticut
Jane C Albert, Bristol CT
Address: 500 Stafford Ave Apt 9A Bristol, CT 06010-4602
Concise Description of Bankruptcy Case 16-207167: "Jane C Albert's bankruptcy, initiated in 2016-04-29 and concluded by July 28, 2016 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jane C Albert — Connecticut
Dawn E Allen, Bristol CT
Address: 22 Spring St Bristol, CT 06010
Snapshot of U.S. Bankruptcy Proceeding Case 12-20077: "In Bristol, CT, Dawn E Allen filed for Chapter 7 bankruptcy in 01.19.2012. This case, involving liquidating assets to pay off debts, was resolved by May 6, 2012."
Dawn E Allen — Connecticut
Jeremy Almodovar, Bristol CT
Address: 14 Muzzy St Bristol, CT 06010-5608
Bankruptcy Case 2014-21517 Overview: "In Bristol, CT, Jeremy Almodovar filed for Chapter 7 bankruptcy in 2014-07-31. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Jeremy Almodovar — Connecticut
Crystal G Alpert, Bristol CT
Address: 2 Fall Mountain Rd Bristol, CT 06010
Bankruptcy Case 12-20787 Summary: "In a Chapter 7 bankruptcy case, Crystal G Alpert from Bristol, CT, saw her proceedings start in 04.03.2012 and complete by 07.20.2012, involving asset liquidation."
Crystal G Alpert — Connecticut
Joseph Amadore, Bristol CT
Address: 35 Ruth St Apt 29 Bristol, CT 06010
Concise Description of Bankruptcy Case 10-201407: "The bankruptcy filing by Joseph Amadore, undertaken in 2010-01-20 in Bristol, CT under Chapter 7, concluded with discharge in April 13, 2010 after liquidating assets."
Joseph Amadore — Connecticut
Theresa Amato, Bristol CT
Address: 40 S Street Ext # 26 Bristol, CT 06010-6415
Brief Overview of Bankruptcy Case 14-20470: "Theresa Amato's Chapter 7 bankruptcy, filed in Bristol, CT in 2014-03-14, led to asset liquidation, with the case closing in June 2014."
Theresa Amato — Connecticut
Adwoa T Ampofo, Bristol CT
Address: 200 Blakeslee St Apt 210 Bristol, CT 06010-8803
Brief Overview of Bankruptcy Case 15-22090: "Adwoa T Ampofo's Chapter 7 bankruptcy, filed in Bristol, CT in Dec 3, 2015, led to asset liquidation, with the case closing in 03/02/2016."
Adwoa T Ampofo — Connecticut
Michelle Anderson, Bristol CT
Address: 102 Hull St Bristol, CT 06010
Brief Overview of Bankruptcy Case 10-23832: "The case of Michelle Anderson in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 11.08.2010 and discharged early 02.16.2011, focusing on asset liquidation to repay creditors."
Michelle Anderson — Connecticut
Russell Haddon Anderson, Bristol CT
Address: 18 Carolina Rd Bristol, CT 06010-5504
Concise Description of Bankruptcy Case 15-207377: "In Bristol, CT, Russell Haddon Anderson filed for Chapter 7 bankruptcy in 04/30/2015. This case, involving liquidating assets to pay off debts, was resolved by 07/29/2015."
Russell Haddon Anderson — Connecticut
Vincent Anderson, Bristol CT
Address: 78 Union St Bristol, CT 06010
Concise Description of Bankruptcy Case 10-239227: "Vincent Anderson's Chapter 7 bankruptcy, filed in Bristol, CT in 11.17.2010, led to asset liquidation, with the case closing in 2011-03-05."
Vincent Anderson — Connecticut
Brian D Anderson, Bristol CT
Address: PO Box 9601 Bristol, CT 06011-9601
Brief Overview of Bankruptcy Case 15-20523: "The bankruptcy filing by Brian D Anderson, undertaken in March 30, 2015 in Bristol, CT under Chapter 7, concluded with discharge in 06.28.2015 after liquidating assets."
Brian D Anderson — Connecticut
Billie Anderson, Bristol CT
Address: 106 Caeser Dr Bristol, CT 06010
Bankruptcy Case 10-22372 Summary: "In Bristol, CT, Billie Anderson filed for Chapter 7 bankruptcy in 07.12.2010. This case, involving liquidating assets to pay off debts, was resolved by October 28, 2010."
Billie Anderson — Connecticut
Andrew Annelli, Bristol CT
Address: 69 Henderson St Bristol, CT 06010
Bankruptcy Case 10-24140 Summary: "Bristol, CT resident Andrew Annelli's 2010-12-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.22.2011."
Andrew Annelli — Connecticut
Simone Annunziata, Bristol CT
Address: 609 Camp St Bristol, CT 06010
Snapshot of U.S. Bankruptcy Proceeding Case 11-21228: "Simone Annunziata's Chapter 7 bankruptcy, filed in Bristol, CT in 2011-04-28, led to asset liquidation, with the case closing in August 2011."
Simone Annunziata — Connecticut
Kelly J Anton, Bristol CT
Address: 218 Birch St Bristol, CT 06010
Bankruptcy Case 13-21772 Overview: "The bankruptcy filing by Kelly J Anton, undertaken in 2013-08-29 in Bristol, CT under Chapter 7, concluded with discharge in 2013-12-03 after liquidating assets."
Kelly J Anton — Connecticut
Jr Donald Arasimowicz, Bristol CT
Address: 60 Orleans Dr Bristol, CT 06010
Brief Overview of Bankruptcy Case 10-21947: "The bankruptcy filing by Jr Donald Arasimowicz, undertaken in 06.07.2010 in Bristol, CT under Chapter 7, concluded with discharge in 09.23.2010 after liquidating assets."
Jr Donald Arasimowicz — Connecticut
Dawn Armbruster, Bristol CT
Address: 7 Andrews St Apt 25 Bristol, CT 06010
Bankruptcy Case 10-23240 Summary: "Bristol, CT resident Dawn Armbruster's September 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/08/2011."
Dawn Armbruster — Connecticut
Elise C Arseneau, Bristol CT
Address: 66 Dorothy Rd Bristol, CT 06010-3815
Snapshot of U.S. Bankruptcy Proceeding Case 15-21834: "The bankruptcy filing by Elise C Arseneau, undertaken in October 23, 2015 in Bristol, CT under Chapter 7, concluded with discharge in 2016-01-21 after liquidating assets."
Elise C Arseneau — Connecticut
Lynn Arveson, Bristol CT
Address: 42 Mine Rd Bristol, CT 06010
Bankruptcy Case 09-23740 Summary: "The bankruptcy record of Lynn Arveson from Bristol, CT, shows a Chapter 7 case filed in December 22, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.28.2010."
Lynn Arveson — Connecticut
Cheri G Atwood, Bristol CT
Address: 600 Clark Ave Apt 7 Bristol, CT 06010-4079
Bankruptcy Case 15-20139 Summary: "Cheri G Atwood's Chapter 7 bankruptcy, filed in Bristol, CT in Jan 30, 2015, led to asset liquidation, with the case closing in 2015-04-30."
Cheri G Atwood — Connecticut
Alan Aubin, Bristol CT
Address: 64 Christine Rd Bristol, CT 06010-3233
Brief Overview of Bankruptcy Case 14-21111: "Alan Aubin's bankruptcy, initiated in 05.31.2014 and concluded by 2014-08-29 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan Aubin — Connecticut
Norbert Audet, Bristol CT
Address: 29 Rosemary Ln Bristol, CT 06010
Bankruptcy Case 10-20283 Overview: "In Bristol, CT, Norbert Audet filed for Chapter 7 bankruptcy in 01.29.2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 27, 2010."
Norbert Audet — Connecticut
Phay Aun, Bristol CT
Address: 85 Wolcott St Bristol, CT 06010
Bankruptcy Case 11-23329 Overview: "The bankruptcy record of Phay Aun from Bristol, CT, shows a Chapter 7 case filed in 2011-11-23. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Phay Aun — Connecticut
David J Autunno, Bristol CT
Address: 47 Genovese Dr Bristol, CT 06010-6713
Brief Overview of Bankruptcy Case 15-21987: "David J Autunno's bankruptcy, initiated in 11/18/2015 and concluded by 02.16.2016 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David J Autunno — Connecticut
Jasmin Autunno, Bristol CT
Address: 47 Genovese Dr Bristol, CT 06010-6713
Concise Description of Bankruptcy Case 15-219877: "Bristol, CT resident Jasmin Autunno's 11.18.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-16."
Jasmin Autunno — Connecticut
Charles J Avellino, Bristol CT
Address: 75 Seymour St Bristol, CT 06010
Snapshot of U.S. Bankruptcy Proceeding Case 11-23634: "Charles J Avellino's bankruptcy, initiated in December 2011 and concluded by 04/15/2012 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles J Avellino — Connecticut
Jr Ismael Avenancio, Bristol CT
Address: 74 Bianca Rd Apt 51 Bristol, CT 06010
Snapshot of U.S. Bankruptcy Proceeding Case 11-22291: "The bankruptcy record of Jr Ismael Avenancio from Bristol, CT, shows a Chapter 7 case filed in 2011-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 15, 2011."
Jr Ismael Avenancio — Connecticut
Nilo E Avila, Bristol CT
Address: 607 N Main St Bristol, CT 06010-4129
Bankruptcy Case 14-22088 Summary: "The bankruptcy record of Nilo E Avila from Bristol, CT, shows a Chapter 7 case filed in 10.28.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 26, 2015."
Nilo E Avila — Connecticut
Rosa H Avila, Bristol CT
Address: 607 N Main St Bristol, CT 06010-4129
Brief Overview of Bankruptcy Case 14-22088: "The case of Rosa H Avila in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-10-28 and discharged early 2015-01-26, focusing on asset liquidation to repay creditors."
Rosa H Avila — Connecticut
Douglas K Ayotte, Bristol CT
Address: 76 Woodland St Apt 4 Bristol, CT 06010
Snapshot of U.S. Bankruptcy Proceeding Case 13-20998: "The bankruptcy filing by Douglas K Ayotte, undertaken in May 2013 in Bristol, CT under Chapter 7, concluded with discharge in August 20, 2013 after liquidating assets."
Douglas K Ayotte — Connecticut
Paul C Babin, Bristol CT
Address: 52 Sheila Ct Apt 217 Bristol, CT 06010-4732
Brief Overview of Bankruptcy Case 16-20831: "Bristol, CT resident Paul C Babin's May 25, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-23."
Paul C Babin — Connecticut
Lisa Bacon, Bristol CT
Address: 61 Bianca Rd Apt 19 Bristol, CT 06010-7600
Snapshot of U.S. Bankruptcy Proceeding Case 15-20351: "The bankruptcy record of Lisa Bacon from Bristol, CT, shows a Chapter 7 case filed in 2015-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-07."
Lisa Bacon — Connecticut
Barbara A Bahlinger, Bristol CT
Address: 27 Brookside Dr Bristol, CT 06010-4516
Bankruptcy Case 15-20758 Overview: "Bristol, CT resident Barbara A Bahlinger's 04.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 29, 2015."
Barbara A Bahlinger — Connecticut
John C Bahlinger, Bristol CT
Address: 27 Brookside Dr Bristol, CT 06010-4516
Snapshot of U.S. Bankruptcy Proceeding Case 15-20758: "Bristol, CT resident John C Bahlinger's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.29.2015."
John C Bahlinger — Connecticut
Jr Michael W Bannish, Bristol CT
Address: 23 Willow Brook Rd Bristol, CT 06010
Bankruptcy Case 11-20516 Overview: "Bristol, CT resident Jr Michael W Bannish's 02/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/25/2011."
Jr Michael W Bannish — Connecticut
Lucille J Barra, Bristol CT
Address: 86 Brook St Bristol, CT 06010
Brief Overview of Bankruptcy Case 11-22379: "In a Chapter 7 bankruptcy case, Lucille J Barra from Bristol, CT, saw her proceedings start in August 11, 2011 and complete by November 27, 2011, involving asset liquidation."
Lucille J Barra — Connecticut
Lisbeth Barretto, Bristol CT
Address: 159 Union St Apt E2 Bristol, CT 06010
Brief Overview of Bankruptcy Case 10-23234: "In Bristol, CT, Lisbeth Barretto filed for Chapter 7 bankruptcy in 09/21/2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 7, 2011."
Lisbeth Barretto — Connecticut
Iii Paul Batch, Bristol CT
Address: 20 Chimney Crest Ln Bristol, CT 06010
Bankruptcy Case 10-23437 Summary: "The bankruptcy record of Iii Paul Batch from Bristol, CT, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 12, 2011."
Iii Paul Batch — Connecticut
Susan L Bates, Bristol CT
Address: 501 West St Bristol, CT 06010-4959
Concise Description of Bankruptcy Case 16-207187: "Susan L Bates's bankruptcy, initiated in April 2016 and concluded by Jul 28, 2016 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan L Bates — Connecticut
Jenniffer Batista, Bristol CT
Address: PO Box 863 Bristol, CT 06011-0863
Concise Description of Bankruptcy Case 15-206867: "In a Chapter 7 bankruptcy case, Jenniffer Batista from Bristol, CT, saw her proceedings start in 04.22.2015 and complete by July 21, 2015, involving asset liquidation."
Jenniffer Batista — Connecticut
Christiane Bator, Bristol CT
Address: 815 Stafford Ave Apt 1C Bristol, CT 06010-3852
Brief Overview of Bankruptcy Case 16-20031: "The bankruptcy record of Christiane Bator from Bristol, CT, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 2016."
Christiane Bator — Connecticut
Stephanie K Beals, Bristol CT
Address: 186 Bradley St Bristol, CT 06010
Brief Overview of Bankruptcy Case 12-22357: "The bankruptcy filing by Stephanie K Beals, undertaken in Sep 28, 2012 in Bristol, CT under Chapter 7, concluded with discharge in 01.02.2013 after liquidating assets."
Stephanie K Beals — Connecticut
Keith Beaulieu, Bristol CT
Address: 371 Emmett St Apt 55 Bristol, CT 06010
Bankruptcy Case 10-24258 Summary: "In a Chapter 7 bankruptcy case, Keith Beaulieu from Bristol, CT, saw their proceedings start in Dec 17, 2010 and complete by April 2011, involving asset liquidation."
Keith Beaulieu — Connecticut
Suzanne L Beaulieu, Bristol CT
Address: 56 Jacobs St Bristol, CT 06010-5662
Brief Overview of Bankruptcy Case 15-20136: "The case of Suzanne L Beaulieu in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 01/30/2015 and discharged early 04/30/2015, focusing on asset liquidation to repay creditors."
Suzanne L Beaulieu — Connecticut
Nancy Beers, Bristol CT
Address: 60 Haig Ave Bristol, CT 06010
Snapshot of U.S. Bankruptcy Proceeding Case 10-22876: "Nancy Beers's bankruptcy, initiated in Aug 20, 2010 and concluded by December 6, 2010 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Beers — Connecticut
Barbara A Belanger, Bristol CT
Address: 22 Milton Rd Bristol, CT 06010
Brief Overview of Bankruptcy Case 13-21031: "Bristol, CT resident Barbara A Belanger's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/28/2013."
Barbara A Belanger — Connecticut
Edward Belanger, Bristol CT
Address: 22 Milton Rd Bristol, CT 06010
Bankruptcy Case 10-22370 Summary: "The bankruptcy filing by Edward Belanger, undertaken in 2010-07-12 in Bristol, CT under Chapter 7, concluded with discharge in 2010-10-28 after liquidating assets."
Edward Belanger — Connecticut
Sr Curt J Belden, Bristol CT
Address: 28 Cindy Ln Bristol, CT 06010
Bankruptcy Case 11-21764 Overview: "In Bristol, CT, Sr Curt J Belden filed for Chapter 7 bankruptcy in 06/10/2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 14, 2011."
Sr Curt J Belden — Connecticut
Timothy Lyndell Belmonte, Bristol CT
Address: 64 Lillian Rd Bristol, CT 06010-7338
Bankruptcy Case 2014-21337 Overview: "In Bristol, CT, Timothy Lyndell Belmonte filed for Chapter 7 bankruptcy in Jul 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 3, 2014."
Timothy Lyndell Belmonte — Connecticut
Brian R Bender, Bristol CT
Address: 120 Buckboard Ln Bristol, CT 06010-2430
Brief Overview of Bankruptcy Case 15-20748: "The bankruptcy filing by Brian R Bender, undertaken in April 2015 in Bristol, CT under Chapter 7, concluded with discharge in 07.29.2015 after liquidating assets."
Brian R Bender — Connecticut
Wendy L Bender, Bristol CT
Address: 120 Buckboard Ln Bristol, CT 06010-2430
Bankruptcy Case 15-20748 Summary: "Wendy L Bender's bankruptcy, initiated in 2015-04-30 and concluded by 2015-07-29 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy L Bender — Connecticut
Evelyn A Benitez, Bristol CT
Address: 51 Vanderbilt Rd Bristol, CT 06010
Snapshot of U.S. Bankruptcy Proceeding Case 11-20456: "In Bristol, CT, Evelyn A Benitez filed for Chapter 7 bankruptcy in 02/25/2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Evelyn A Benitez — Connecticut
Christy Benoit, Bristol CT
Address: 90 Rowe Pl Bristol, CT 06010
Concise Description of Bankruptcy Case 10-207227: "Christy Benoit's Chapter 7 bankruptcy, filed in Bristol, CT in March 9, 2010, led to asset liquidation, with the case closing in June 25, 2010."
Christy Benoit — Connecticut
Barry Berkowitz, Bristol CT
Address: 360 Brook St Bristol, CT 06010
Bankruptcy Case 10-24304 Summary: "Bristol, CT resident Barry Berkowitz's 12.21.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.08.2011."
Barry Berkowitz — Connecticut
Roni J Berkowitz, Bristol CT
Address: 52 Barbara Rd Bristol, CT 06010-3805
Snapshot of U.S. Bankruptcy Proceeding Case 15-20591: "Roni J Berkowitz's Chapter 7 bankruptcy, filed in Bristol, CT in 2015-04-02, led to asset liquidation, with the case closing in 07/01/2015."
Roni J Berkowitz — Connecticut
Lynn A Bernard, Bristol CT
Address: 26 Goodwin St Bristol, CT 06010
Brief Overview of Bankruptcy Case 11-21691: "The case of Lynn A Bernard in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 06/02/2011 and discharged early 09/18/2011, focusing on asset liquidation to repay creditors."
Lynn A Bernard — Connecticut
Justin Bernier, Bristol CT
Address: 93 Lawndale Ave Bristol, CT 06010
Snapshot of U.S. Bankruptcy Proceeding Case 10-22632: "The case of Justin Bernier in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in July 30, 2010 and discharged early October 2010, focusing on asset liquidation to repay creditors."
Justin Bernier — Connecticut
Shane Bernier, Bristol CT
Address: 156 Pilgrim Rd Bristol, CT 06010
Snapshot of U.S. Bankruptcy Proceeding Case 10-23212: "Shane Bernier's Chapter 7 bankruptcy, filed in Bristol, CT in 09.20.2010, led to asset liquidation, with the case closing in 01.06.2011."
Shane Bernier — Connecticut
Dennis Thomas Berube, Bristol CT
Address: 20 Hill St Bristol, CT 06010
Snapshot of U.S. Bankruptcy Proceeding Case 12-20542: "In a Chapter 7 bankruptcy case, Dennis Thomas Berube from Bristol, CT, saw their proceedings start in March 2012 and complete by 2012-06-29, involving asset liquidation."
Dennis Thomas Berube — Connecticut
Kelly J Bigelow, Bristol CT
Address: 26 Round Hill Rd Bristol, CT 06010
Bankruptcy Case 11-20525 Summary: "Kelly J Bigelow's bankruptcy, initiated in February 2011 and concluded by 05/25/2011 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly J Bigelow — Connecticut
Richard Billings, Bristol CT
Address: 212 Lake Ave Bristol, CT 06010
Bankruptcy Case 10-24005 Overview: "Richard Billings's Chapter 7 bankruptcy, filed in Bristol, CT in November 22, 2010, led to asset liquidation, with the case closing in Mar 10, 2011."
Richard Billings — Connecticut
Darlene M Bilodeau, Bristol CT
Address: 89 N Pond St Bristol, CT 06010-3557
Concise Description of Bankruptcy Case 16-208697: "Darlene M Bilodeau's bankruptcy, initiated in 05.31.2016 and concluded by August 29, 2016 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darlene M Bilodeau — Connecticut
Sally Ann Bingiel, Bristol CT
Address: 820 Stafford Ave Apt 3 Bristol, CT 06010-3860
Concise Description of Bankruptcy Case 15-205297: "The bankruptcy filing by Sally Ann Bingiel, undertaken in March 31, 2015 in Bristol, CT under Chapter 7, concluded with discharge in Jun 29, 2015 after liquidating assets."
Sally Ann Bingiel — Connecticut
Timothy J Bingiel, Bristol CT
Address: 820 Stafford Ave Apt 3 Bristol, CT 06010-3860
Concise Description of Bankruptcy Case 15-205297: "Timothy J Bingiel's bankruptcy, initiated in Mar 31, 2015 and concluded by June 29, 2015 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy J Bingiel — Connecticut
Brenda Bissonnette, Bristol CT
Address: 47 Harvest Ln Bristol, CT 06010
Snapshot of U.S. Bankruptcy Proceeding Case 12-21758: "In a Chapter 7 bankruptcy case, Brenda Bissonnette from Bristol, CT, saw her proceedings start in 2012-07-19 and complete by 11/04/2012, involving asset liquidation."
Brenda Bissonnette — Connecticut
Richard E Black, Bristol CT
Address: 36 Hidden Brook Dr Bristol, CT 06010
Bankruptcy Case 11-22552 Overview: "In Bristol, CT, Richard E Black filed for Chapter 7 bankruptcy in 2011-08-31. This case, involving liquidating assets to pay off debts, was resolved by 12/17/2011."
Richard E Black — Connecticut
Lorraine A Black, Bristol CT
Address: PO Box 2833 Bristol, CT 06011
Brief Overview of Bankruptcy Case 11-21097: "The case of Lorraine A Black in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 04.15.2011 and discharged early 08/01/2011, focusing on asset liquidation to repay creditors."
Lorraine A Black — Connecticut
Lynn A Blais, Bristol CT
Address: 185 Brentwood Dr Bristol, CT 06010
Bankruptcy Case 11-21048 Summary: "Lynn A Blais's bankruptcy, initiated in 04.12.2011 and concluded by Jul 29, 2011 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynn A Blais — Connecticut
Renee Blanchard, Bristol CT
Address: PO Box 1172 Bristol, CT 06011
Bankruptcy Case 10-20352 Overview: "In a Chapter 7 bankruptcy case, Renee Blanchard from Bristol, CT, saw her proceedings start in 02.04.2010 and complete by May 2010, involving asset liquidation."
Renee Blanchard — Connecticut
Albert Blanchatte, Bristol CT
Address: 35 Maywood Ln Bristol, CT 06010
Bankruptcy Case 10-20741 Overview: "In a Chapter 7 bankruptcy case, Albert Blanchatte from Bristol, CT, saw his proceedings start in March 11, 2010 and complete by June 27, 2010, involving asset liquidation."
Albert Blanchatte — Connecticut
Timmy A Blanchette, Bristol CT
Address: 54 Woodybrook Rd Bristol, CT 06010-2714
Brief Overview of Bankruptcy Case 14-21767: "Timmy A Blanchette's Chapter 7 bankruptcy, filed in Bristol, CT in 2014-09-01, led to asset liquidation, with the case closing in Nov 30, 2014."
Timmy A Blanchette — Connecticut
Christopher D Bleau, Bristol CT
Address: 124 Pheasant Run Rd Bristol, CT 06010
Snapshot of U.S. Bankruptcy Proceeding Case 09-22949: "The bankruptcy record of Christopher D Bleau from Bristol, CT, shows a Chapter 7 case filed in 2009-10-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-18."
Christopher D Bleau — Connecticut
Melissa H Block, Bristol CT
Address: 362 Maple Ave Bristol, CT 06010
Concise Description of Bankruptcy Case 12-225997: "The bankruptcy filing by Melissa H Block, undertaken in October 2012 in Bristol, CT under Chapter 7, concluded with discharge in 02/02/2013 after liquidating assets."
Melissa H Block — Connecticut
Michelle J Blood, Bristol CT
Address: 92 View St Bristol, CT 06010
Bankruptcy Case 12-22770 Summary: "The bankruptcy record of Michelle J Blood from Bristol, CT, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02/25/2013."
Michelle J Blood — Connecticut
Robert J Bluis, Bristol CT
Address: 213 Louisiana Ave Bristol, CT 06010-4458
Concise Description of Bankruptcy Case 2014-215287: "The bankruptcy filing by Robert J Bluis, undertaken in July 2014 in Bristol, CT under Chapter 7, concluded with discharge in October 29, 2014 after liquidating assets."
Robert J Bluis — Connecticut
Laurie A Blumenthal, Bristol CT
Address: PO Box 1191 Bristol, CT 06011-1191
Bankruptcy Case 16-20312 Overview: "In a Chapter 7 bankruptcy case, Laurie A Blumenthal from Bristol, CT, saw her proceedings start in Feb 29, 2016 and complete by 05/29/2016, involving asset liquidation."
Laurie A Blumenthal — Connecticut
Mark H Blumenthal, Bristol CT
Address: PO Box 1191 Bristol, CT 06011-1191
Bankruptcy Case 16-20312 Overview: "Mark H Blumenthal's bankruptcy, initiated in February 29, 2016 and concluded by 05/29/2016 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark H Blumenthal — Connecticut
Kimberly Boibeaux, Bristol CT
Address: PO Box 3104 Bristol, CT 06011
Brief Overview of Bankruptcy Case 09-22823: "In a Chapter 7 bankruptcy case, Kimberly Boibeaux from Bristol, CT, saw her proceedings start in 09/30/2009 and complete by 01.04.2010, involving asset liquidation."
Kimberly Boibeaux — Connecticut
Nancy Ciesco Bonin, Bristol CT
Address: 383 Park St Bristol, CT 06010
Snapshot of U.S. Bankruptcy Proceeding Case 13-21035: "Nancy Ciesco Bonin's bankruptcy, initiated in 05.23.2013 and concluded by August 27, 2013 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Ciesco Bonin — Connecticut
Kevin N Bosse, Bristol CT
Address: 53 Norton St Bristol, CT 06010-6171
Concise Description of Bankruptcy Case 2014-209347: "The bankruptcy record of Kevin N Bosse from Bristol, CT, shows a Chapter 7 case filed in 05.12.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-10."
Kevin N Bosse — Connecticut
Eileen E Bossie, Bristol CT
Address: 75 Lawndale Ave Bristol, CT 06010
Concise Description of Bankruptcy Case 09-229187: "In Bristol, CT, Eileen E Bossie filed for Chapter 7 bankruptcy in 10/09/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-12."
Eileen E Bossie — Connecticut
Alan J Botteon, Bristol CT
Address: 173 French St Bristol, CT 06010
Snapshot of U.S. Bankruptcy Proceeding Case 12-22377: "The bankruptcy record of Alan J Botteon from Bristol, CT, shows a Chapter 7 case filed in Sep 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 2, 2013."
Alan J Botteon — Connecticut
Christine M Bouchard, Bristol CT
Address: 14 Muzzy St Bristol, CT 06010-5608
Concise Description of Bankruptcy Case 2014-215187: "The case of Christine M Bouchard in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-07-31 and discharged early October 2014, focusing on asset liquidation to repay creditors."
Christine M Bouchard — Connecticut
Michael Bouchard, Bristol CT
Address: 489 Wolcott St Apt 72 Bristol, CT 06010
Snapshot of U.S. Bankruptcy Proceeding Case 10-20692: "The bankruptcy record of Michael Bouchard from Bristol, CT, shows a Chapter 7 case filed in 2010-03-05. In this process, assets were liquidated to settle debts, and the case was discharged in June 21, 2010."
Michael Bouchard — Connecticut
Louise Bouffard, Bristol CT
Address: 455 Witches Rock Rd Bristol, CT 06010-7107
Bankruptcy Case 15-21286 Overview: "The bankruptcy filing by Louise Bouffard, undertaken in Jul 22, 2015 in Bristol, CT under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Louise Bouffard — Connecticut
Rickey Bouffard, Bristol CT
Address: 455 Witches Rock Rd Bristol, CT 06010-7107
Snapshot of U.S. Bankruptcy Proceeding Case 15-21286: "The bankruptcy record of Rickey Bouffard from Bristol, CT, shows a Chapter 7 case filed in 07.22.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-20."
Rickey Bouffard — Connecticut
Allen Boutin, Bristol CT
Address: 33 Amy Ln Bristol, CT 06010
Bankruptcy Case 09-23771 Overview: "The case of Allen Boutin in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009-12-28 and discharged early April 3, 2010, focusing on asset liquidation to repay creditors."
Allen Boutin — Connecticut
Alan Bower, Bristol CT
Address: 27 Stonecrest Dr Bristol, CT 06010
Bankruptcy Case 10-21477 Overview: "In Bristol, CT, Alan Bower filed for Chapter 7 bankruptcy in 04.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-16."
Alan Bower — Connecticut
Jack R Bradshaw, Bristol CT
Address: 430 King St Bristol, CT 06010-5243
Bankruptcy Case 15-20868 Summary: "Jack R Bradshaw's bankruptcy, initiated in May 2015 and concluded by Aug 17, 2015 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jack R Bradshaw — Connecticut
Explore Free Bankruptcy Records by State