Website Logo

Bristol, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Bristol.

Last updated on: April 03, 2025
Facebook Twitter LinkedIn WhatsApp

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

Susan T Bradshaw, Bristol CT

Address: 430 King St Bristol, CT 06010-5243
Bankruptcy Case 15-20868 Summary: "In Bristol, CT, Susan T Bradshaw filed for Chapter 7 bankruptcy in May 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Susan T Bradshaw — Connecticut

Jaclyn J Brandolini, Bristol CT

Address: 424 Emmett St Unit 424E Bristol, CT 06010-7772
Bankruptcy Case 14-22142 Overview: "In Bristol, CT, Jaclyn J Brandolini filed for Chapter 7 bankruptcy in 10/31/2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 29, 2015."
Jaclyn J Brandolini — Connecticut

Jr Mathew J Brandolini, Bristol CT

Address: 424 Emmett St Apt E Bristol, CT 06010
Snapshot of U.S. Bankruptcy Proceeding Case 12-20589: "The case of Jr Mathew J Brandolini in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in Mar 17, 2012 and discharged early July 3, 2012, focusing on asset liquidation to repay creditors."
Jr Mathew J Brandolini — Connecticut

Stephen C Brandt, Bristol CT

Address: 54 Mine Rd Bristol, CT 06010
Snapshot of U.S. Bankruptcy Proceeding Case 09-22879: "In Bristol, CT, Stephen C Brandt filed for Chapter 7 bankruptcy in 2009-10-07. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-11."
Stephen C Brandt — Connecticut

Jr John R Brandt, Bristol CT

Address: 90 Lufkin Ln Bristol, CT 06010
Snapshot of U.S. Bankruptcy Proceeding Case 13-20928: "Bristol, CT resident Jr John R Brandt's 05.08.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 12, 2013."
Jr John R Brandt — Connecticut

Brandi L Branham, Bristol CT

Address: 133 Jacobs St Bristol, CT 06010-5665
Concise Description of Bankruptcy Case 16-206337: "In a Chapter 7 bankruptcy case, Brandi L Branham from Bristol, CT, saw her proceedings start in April 21, 2016 and complete by 07.20.2016, involving asset liquidation."
Brandi L Branham — Connecticut

Francis Brennan, Bristol CT

Address: 105 Gridley St Bristol, CT 06010
Bankruptcy Case 10-23774 Summary: "The bankruptcy filing by Francis Brennan, undertaken in Oct 29, 2010 in Bristol, CT under Chapter 7, concluded with discharge in February 14, 2011 after liquidating assets."
Francis Brennan — Connecticut

Patrick J Brennan, Bristol CT

Address: 15 4th St Bristol, CT 06010
Bankruptcy Case 13-20070 Summary: "In a Chapter 7 bankruptcy case, Patrick J Brennan from Bristol, CT, saw their proceedings start in January 14, 2013 and complete by 2013-04-20, involving asset liquidation."
Patrick J Brennan — Connecticut

Patricia M Brenner, Bristol CT

Address: 65 Council Ring Dr Bristol, CT 06010
Brief Overview of Bankruptcy Case 12-21300: "The case of Patricia M Brenner in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-05-25 and discharged early 2012-09-10, focusing on asset liquidation to repay creditors."
Patricia M Brenner — Connecticut

Christopher Brewer, Bristol CT

Address: 31 Alice Ter Bristol, CT 06010
Bankruptcy Case 10-20366 Summary: "Bristol, CT resident Christopher Brewer's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2010."
Christopher Brewer — Connecticut

Joan M Brewster, Bristol CT

Address: PO Box 622 Bristol, CT 06011-0622
Bankruptcy Case 15-20831 Summary: "Joan M Brewster's Chapter 7 bankruptcy, filed in Bristol, CT in 2015-05-12, led to asset liquidation, with the case closing in August 10, 2015."
Joan M Brewster — Connecticut

Robert Briatico, Bristol CT

Address: 195 Martin Rd Bristol, CT 06010
Bankruptcy Case 09-23413 Summary: "The bankruptcy filing by Robert Briatico, undertaken in 11.20.2009 in Bristol, CT under Chapter 7, concluded with discharge in 02.24.2010 after liquidating assets."
Robert Briatico — Connecticut

Kelly Briercheck, Bristol CT

Address: PO Box 2641 Bristol, CT 06011
Brief Overview of Bankruptcy Case 10-21040: "Kelly Briercheck's Chapter 7 bankruptcy, filed in Bristol, CT in 2010-03-30, led to asset liquidation, with the case closing in Jul 16, 2010."
Kelly Briercheck — Connecticut

Robbin L Briglia, Bristol CT

Address: 572 Brook St Apt 14C Bristol, CT 06010-4579
Concise Description of Bankruptcy Case 14-216907: "The case of Robbin L Briglia in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-08-26 and discharged early Nov 24, 2014, focusing on asset liquidation to repay creditors."
Robbin L Briglia — Connecticut

Anna Brodzik, Bristol CT

Address: 92 Harrison St Apt 3 Bristol, CT 06010
Bankruptcy Case 09-23027 Summary: "Anna Brodzik's Chapter 7 bankruptcy, filed in Bristol, CT in October 2009, led to asset liquidation, with the case closing in 01.25.2010."
Anna Brodzik — Connecticut

Adam R Brothwell, Bristol CT

Address: 161 Tiffany Ln Bristol, CT 06010
Snapshot of U.S. Bankruptcy Proceeding Case 13-20943: "Adam R Brothwell's bankruptcy, initiated in May 10, 2013 and concluded by 2013-08-14 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam R Brothwell — Connecticut

Nadine Brousseau, Bristol CT

Address: 18 Woodbine St Bristol, CT 06010
Concise Description of Bankruptcy Case 09-232767: "In a Chapter 7 bankruptcy case, Nadine Brousseau from Bristol, CT, saw her proceedings start in 2009-11-11 and complete by 2010-02-15, involving asset liquidation."
Nadine Brousseau — Connecticut

Renee Brousseau, Bristol CT

Address: 27 Sigourney St Bristol, CT 06010-6883
Brief Overview of Bankruptcy Case 15-21004: "Renee Brousseau's bankruptcy, initiated in June 5, 2015 and concluded by September 3, 2015 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renee Brousseau — Connecticut

Tina Brown, Bristol CT

Address: 92 Tuttle St Bristol, CT 06010
Brief Overview of Bankruptcy Case 10-22133: "The bankruptcy filing by Tina Brown, undertaken in 2010-06-24 in Bristol, CT under Chapter 7, concluded with discharge in Oct 10, 2010 after liquidating assets."
Tina Brown — Connecticut

Michael L Brown, Bristol CT

Address: 91 Cypress St Bristol, CT 06010
Concise Description of Bankruptcy Case 11-220177: "In Bristol, CT, Michael L Brown filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-17."
Michael L Brown — Connecticut

Leslie Browne, Bristol CT

Address: 86 Daisy Cir Bristol, CT 06010
Concise Description of Bankruptcy Case 10-226017: "Bristol, CT resident Leslie Browne's 2010-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/14/2010."
Leslie Browne — Connecticut

Kelley A Browning, Bristol CT

Address: 157 Stearns St Bristol, CT 06010-5136
Brief Overview of Bankruptcy Case 15-20295: "The bankruptcy filing by Kelley A Browning, undertaken in February 27, 2015 in Bristol, CT under Chapter 7, concluded with discharge in 2015-05-28 after liquidating assets."
Kelley A Browning — Connecticut

Kevin C Browning, Bristol CT

Address: 20 Aldbourne Dr Bristol, CT 06010-2302
Bankruptcy Case 15-21879 Summary: "Kevin C Browning's Chapter 7 bankruptcy, filed in Bristol, CT in Oct 30, 2015, led to asset liquidation, with the case closing in 2016-01-28."
Kevin C Browning — Connecticut

Edward J Bruce, Bristol CT

Address: 53 Stonecrest Dr Bristol, CT 06010
Snapshot of U.S. Bankruptcy Proceeding Case 13-21907: "Edward J Bruce's bankruptcy, initiated in 2013-09-19 and concluded by December 24, 2013 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward J Bruce — Connecticut

Walter R Bruce, Bristol CT

Address: 268 Divinity St Apt 6 Bristol, CT 06010
Concise Description of Bankruptcy Case 12-215697: "The bankruptcy record of Walter R Bruce from Bristol, CT, shows a Chapter 7 case filed in 2012-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in 10.13.2012."
Walter R Bruce — Connecticut

Janet Brutcher, Bristol CT

Address: 22 Cranberry Ln Bristol, CT 06010
Bankruptcy Case 10-23401 Overview: "In Bristol, CT, Janet Brutcher filed for Chapter 7 bankruptcy in 10/01/2010. This case, involving liquidating assets to pay off debts, was resolved by 01/17/2011."
Janet Brutcher — Connecticut

Brett Buchas, Bristol CT

Address: 103 Redstone St Bristol, CT 06010
Bankruptcy Case 10-22465 Summary: "The bankruptcy record of Brett Buchas from Bristol, CT, shows a Chapter 7 case filed in July 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-04."
Brett Buchas — Connecticut

Jr Peter P Bugryn, Bristol CT

Address: 295 Perkins St Bristol, CT 06010
Snapshot of U.S. Bankruptcy Proceeding Case 11-22166: "The bankruptcy record of Jr Peter P Bugryn from Bristol, CT, shows a Chapter 7 case filed in Jul 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 6, 2011."
Jr Peter P Bugryn — Connecticut

Debra Burgess, Bristol CT

Address: 336 Peck Ln Bristol, CT 06010
Bankruptcy Case 10-20945 Overview: "The bankruptcy filing by Debra Burgess, undertaken in 2010-03-25 in Bristol, CT under Chapter 7, concluded with discharge in 2010-07-11 after liquidating assets."
Debra Burgess — Connecticut

Bruce A Burness, Bristol CT

Address: 72 Surrey Dr Bristol, CT 06010
Snapshot of U.S. Bankruptcy Proceeding Case 13-22525: "The bankruptcy record of Bruce A Burness from Bristol, CT, shows a Chapter 7 case filed in 12/16/2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Bruce A Burness — Connecticut

Mary Lean Burrus, Bristol CT

Address: 55 Gaylord St Apt 301 Bristol, CT 06010-5627
Snapshot of U.S. Bankruptcy Proceeding Case 15-21661: "The case of Mary Lean Burrus in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in Sep 22, 2015 and discharged early Dec 21, 2015, focusing on asset liquidation to repay creditors."
Mary Lean Burrus — Connecticut

Sally Lynn Burson, Bristol CT

Address: 160 Stonecrest Dr Bristol, CT 06010-5375
Bankruptcy Case 15-20861 Overview: "The bankruptcy record of Sally Lynn Burson from Bristol, CT, shows a Chapter 7 case filed in 05.18.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/16/2015."
Sally Lynn Burson — Connecticut

Larry Allen Burton, Bristol CT

Address: 70 Robertson St Bristol, CT 06010-5514
Bankruptcy Case 16-20885 Overview: "In a Chapter 7 bankruptcy case, Larry Allen Burton from Bristol, CT, saw his proceedings start in 2016-05-31 and complete by 08/29/2016, involving asset liquidation."
Larry Allen Burton — Connecticut

Jessica L Bussett, Bristol CT

Address: 104 Mark St Bristol, CT 06010-5548
Bankruptcy Case 14-22365 Summary: "The case of Jessica L Bussett in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in Dec 12, 2014 and discharged early 03/12/2015, focusing on asset liquidation to repay creditors."
Jessica L Bussett — Connecticut

Lila M Cahill, Bristol CT

Address: 97 Cypress St Bristol, CT 06010-3539
Concise Description of Bankruptcy Case 15-217337: "The bankruptcy filing by Lila M Cahill, undertaken in 2015-09-30 in Bristol, CT under Chapter 7, concluded with discharge in 12.29.2015 after liquidating assets."
Lila M Cahill — Connecticut

Janice Calabretta, Bristol CT

Address: 54 Mattatuck Rd Bristol, CT 06010
Concise Description of Bankruptcy Case 10-226567: "The bankruptcy record of Janice Calabretta from Bristol, CT, shows a Chapter 7 case filed in 2010-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in 10/27/2010."
Janice Calabretta — Connecticut

Leonard H Cannon, Bristol CT

Address: 45 Manross Rd Bristol, CT 06010
Concise Description of Bankruptcy Case 11-221557: "The bankruptcy filing by Leonard H Cannon, undertaken in July 2011 in Bristol, CT under Chapter 7, concluded with discharge in Nov 5, 2011 after liquidating assets."
Leonard H Cannon — Connecticut

Michael A Cansdale, Bristol CT

Address: 16 Ferraro Dr Bristol, CT 06010
Bankruptcy Case 12-21308 Overview: "The bankruptcy record of Michael A Cansdale from Bristol, CT, shows a Chapter 7 case filed in May 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-14."
Michael A Cansdale — Connecticut

Eric M Capitao, Bristol CT

Address: 91 Redstone St Bristol, CT 06010
Bankruptcy Case 13-21470 Summary: "The bankruptcy filing by Eric M Capitao, undertaken in July 2013 in Bristol, CT under Chapter 7, concluded with discharge in 2013-10-26 after liquidating assets."
Eric M Capitao — Connecticut

Ciera L Capuano, Bristol CT

Address: 25 Soucy Dr Bristol, CT 06010-2580
Bankruptcy Case 15-30282 Overview: "The bankruptcy record of Ciera L Capuano from Bristol, CT, shows a Chapter 7 case filed in 2015-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2015."
Ciera L Capuano — Connecticut

Robert Jack Carbonell, Bristol CT

Address: 36 Mitchell St Bristol, CT 06010
Bankruptcy Case 11-20383 Summary: "The case of Robert Jack Carbonell in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in Feb 17, 2011 and discharged early 2011-06-05, focusing on asset liquidation to repay creditors."
Robert Jack Carbonell — Connecticut

Richard Michael Carello, Bristol CT

Address: 71 Mountain View Ave Bristol, CT 06010
Bankruptcy Case 11-20346 Summary: "The case of Richard Michael Carello in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in February 14, 2011 and discharged early June 2, 2011, focusing on asset liquidation to repay creditors."
Richard Michael Carello — Connecticut

Jeffrey N Carlson, Bristol CT

Address: 63 Wolcott St Bristol, CT 06010
Concise Description of Bankruptcy Case 11-217677: "The bankruptcy record of Jeffrey N Carlson from Bristol, CT, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-14."
Jeffrey N Carlson — Connecticut

Ashley M Carlson, Bristol CT

Address: 72 Maple St Apt 203 Bristol, CT 06010-5059
Snapshot of U.S. Bankruptcy Proceeding Case 16-21098: "The bankruptcy filing by Ashley M Carlson, undertaken in 2016-07-07 in Bristol, CT under Chapter 7, concluded with discharge in 2016-10-05 after liquidating assets."
Ashley M Carlson — Connecticut

Liliana Carmona, Bristol CT

Address: 95 Park St Bristol, CT 06010-6026
Bankruptcy Case 14-20089 Overview: "The case of Liliana Carmona in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in Jan 20, 2014 and discharged early 2014-04-20, focusing on asset liquidation to repay creditors."
Liliana Carmona — Connecticut

Martha N Carmona, Bristol CT

Address: PO Box 2623 Bristol, CT 06011
Bankruptcy Case 12-20358 Summary: "Bristol, CT resident Martha N Carmona's 02/22/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/09/2012."
Martha N Carmona — Connecticut

Daniel R Caron, Bristol CT

Address: 23 Kenney St Apt 1 Bristol, CT 06010
Snapshot of U.S. Bankruptcy Proceeding Case 11-21261: "The bankruptcy record of Daniel R Caron from Bristol, CT, shows a Chapter 7 case filed in 04/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.27.2011."
Daniel R Caron — Connecticut

Keith W Carrier, Bristol CT

Address: 197 Morningside Dr E Bristol, CT 06010
Bankruptcy Case 12-20509 Overview: "Keith W Carrier's bankruptcy, initiated in March 8, 2012 and concluded by Jun 24, 2012 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith W Carrier — Connecticut

David S Carter, Bristol CT

Address: 130 Shrub Rd Bristol, CT 06010-2450
Snapshot of U.S. Bankruptcy Proceeding Case 2014-20894: "The case of David S Carter in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 05.06.2014 and discharged early 08.04.2014, focusing on asset liquidation to repay creditors."
David S Carter — Connecticut

Sr David S Carter, Bristol CT

Address: 130 Shrub Rd Bristol, CT 06010-2450
Brief Overview of Bankruptcy Case 14-20894: "Sr David S Carter's bankruptcy, initiated in 05/06/2014 and concluded by 08.04.2014 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr David S Carter — Connecticut

Vicki L Caruso, Bristol CT

Address: 111 Lexington St Bristol, CT 06010
Bankruptcy Case 13-22159 Overview: "Bristol, CT resident Vicki L Caruso's 10.24.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-28."
Vicki L Caruso — Connecticut

Derek J Case, Bristol CT

Address: 55 Sims Rd Bristol, CT 06010
Bankruptcy Case 13-20682 Overview: "The bankruptcy filing by Derek J Case, undertaken in 04.08.2013 in Bristol, CT under Chapter 7, concluded with discharge in 07/17/2013 after liquidating assets."
Derek J Case — Connecticut

Michael G Casey, Bristol CT

Address: 59 W Washington St Apt 1 Bristol, CT 06010
Concise Description of Bankruptcy Case 12-223947: "Bristol, CT resident Michael G Casey's Sep 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/02/2013."
Michael G Casey — Connecticut

Kevin Cashman, Bristol CT

Address: 489 Wolcott St Apt 32 Bristol, CT 06010
Snapshot of U.S. Bankruptcy Proceeding Case 12-21094: "In Bristol, CT, Kevin Cashman filed for Chapter 7 bankruptcy in May 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 18, 2012."
Kevin Cashman — Connecticut

Andre Castrogiovanni, Bristol CT

Address: 117 N Pond St Bristol, CT 06010
Bankruptcy Case 12-20456 Overview: "Bristol, CT resident Andre Castrogiovanni's 2012-03-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/17/2012."
Andre Castrogiovanni — Connecticut

Jessica M Catalina, Bristol CT

Address: 64 Sunnydale Ave Bristol, CT 06010
Bankruptcy Case 13-22490 Overview: "In a Chapter 7 bankruptcy case, Jessica M Catalina from Bristol, CT, saw her proceedings start in December 2013 and complete by 2014-03-18, involving asset liquidation."
Jessica M Catalina — Connecticut

Thomas Anthony Catucci, Bristol CT

Address: 49 Leominster Rd Bristol, CT 06010
Concise Description of Bankruptcy Case 13-207147: "The bankruptcy filing by Thomas Anthony Catucci, undertaken in 04/15/2013 in Bristol, CT under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Thomas Anthony Catucci — Connecticut

Amy Caucci, Bristol CT

Address: 21 Northwestern Dr Bristol, CT 06010-2848
Bankruptcy Case 15-21443 Overview: "In Bristol, CT, Amy Caucci filed for Chapter 7 bankruptcy in 2015-08-14. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-12."
Amy Caucci — Connecticut

Filippo Cefaly, Bristol CT

Address: 59 Adeline Ave Bristol, CT 06010
Brief Overview of Bankruptcy Case 10-22206: "The bankruptcy filing by Filippo Cefaly, undertaken in Jun 30, 2010 in Bristol, CT under Chapter 7, concluded with discharge in 10/16/2010 after liquidating assets."
Filippo Cefaly — Connecticut

Karen Cerasoli, Bristol CT

Address: 565 Clark Ave Apt 9 Bristol, CT 06010-4051
Snapshot of U.S. Bankruptcy Proceeding Case 15-22077: "The case of Karen Cerasoli in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 12/01/2015 and discharged early February 2016, focusing on asset liquidation to repay creditors."
Karen Cerasoli — Connecticut

Ronald R Cerasoli, Bristol CT

Address: 565 Clark Ave Apt 9 Bristol, CT 06010-4051
Snapshot of U.S. Bankruptcy Proceeding Case 14-22101: "The case of Ronald R Cerasoli in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-10-29 and discharged early January 2015, focusing on asset liquidation to repay creditors."
Ronald R Cerasoli — Connecticut

Kevin Chaisson, Bristol CT

Address: PO Box 1693 Bristol, CT 06011
Bankruptcy Case 10-22617 Summary: "The bankruptcy filing by Kevin Chaisson, undertaken in 2010-07-29 in Bristol, CT under Chapter 7, concluded with discharge in 2010-11-14 after liquidating assets."
Kevin Chaisson — Connecticut

Gary J Chapdelaine, Bristol CT

Address: 159 Greene St Bristol, CT 06010
Bankruptcy Case 11-23633 Summary: "In Bristol, CT, Gary J Chapdelaine filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-15."
Gary J Chapdelaine — Connecticut

Bruce R Charest, Bristol CT

Address: 188 Newell Ave Bristol, CT 06010-5936
Bankruptcy Case 2014-20740 Summary: "The case of Bruce R Charest in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-04-22 and discharged early Jul 21, 2014, focusing on asset liquidation to repay creditors."
Bruce R Charest — Connecticut

Bruce Charette, Bristol CT

Address: 69 Nicholas Dr Bristol, CT 06010-5540
Concise Description of Bankruptcy Case 14-223337: "Bristol, CT resident Bruce Charette's 2014-12-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 4, 2015."
Bruce Charette — Connecticut

Karen L Charette, Bristol CT

Address: 41 Stearns St Bristol, CT 06010-5174
Bankruptcy Case 16-20443 Overview: "Bristol, CT resident Karen L Charette's 03/21/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 19, 2016."
Karen L Charette — Connecticut

Katherine Charette, Bristol CT

Address: 69 Nicholas Dr Bristol, CT 06010-5540
Brief Overview of Bankruptcy Case 14-22333: "In Bristol, CT, Katherine Charette filed for Chapter 7 bankruptcy in Dec 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by March 4, 2015."
Katherine Charette — Connecticut

Michael Chase, Bristol CT

Address: 71 Bel Air Dr Bristol, CT 06010
Snapshot of U.S. Bankruptcy Proceeding Case 09-23254: "The bankruptcy filing by Michael Chase, undertaken in November 2009 in Bristol, CT under Chapter 7, concluded with discharge in Feb 9, 2010 after liquidating assets."
Michael Chase — Connecticut

Scott Chasse, Bristol CT

Address: 99 Queen St Bristol, CT 06010-5803
Concise Description of Bankruptcy Case 16-201957: "Bristol, CT resident Scott Chasse's 2016-02-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/09/2016."
Scott Chasse — Connecticut

Jr Paul B Chavanick, Bristol CT

Address: 32 Jacobs St Bristol, CT 06010
Snapshot of U.S. Bankruptcy Proceeding Case 12-22982: "Jr Paul B Chavanick's bankruptcy, initiated in December 20, 2012 and concluded by 2013-03-26 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Paul B Chavanick — Connecticut

Sheli Chiaradio, Bristol CT

Address: 250 Stevens St Bristol, CT 06010
Bankruptcy Case 10-21838 Summary: "In Bristol, CT, Sheli Chiaradio filed for Chapter 7 bankruptcy in May 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 13, 2010."
Sheli Chiaradio — Connecticut

Dani Sue Chiarappi, Bristol CT

Address: 214 W Washington St Bristol, CT 06010
Concise Description of Bankruptcy Case 10-216357: "In Bristol, CT, Dani Sue Chiarappi filed for Chapter 7 bankruptcy in May 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/30/2010."
Dani Sue Chiarappi — Connecticut

Aaron L Childers, Bristol CT

Address: 260 Burlington Ave Apt 12 Bristol, CT 06010-3673
Bankruptcy Case 16-20613 Summary: "The case of Aaron L Childers in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2016-04-17 and discharged early Jul 16, 2016, focusing on asset liquidation to repay creditors."
Aaron L Childers — Connecticut

Leszek E Chlopecki, Bristol CT

Address: PO Box 1065 Bristol, CT 06011
Brief Overview of Bankruptcy Case 13-22136: "Bristol, CT resident Leszek E Chlopecki's 2013-10-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 25, 2014."
Leszek E Chlopecki — Connecticut

Christopher Chochlinski, Bristol CT

Address: 287 Tiffany Ln Bristol, CT 06010
Bankruptcy Case 10-23579 Overview: "The bankruptcy record of Christopher Chochlinski from Bristol, CT, shows a Chapter 7 case filed in 2010-10-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-03."
Christopher Chochlinski — Connecticut

Joyce B Choinere, Bristol CT

Address: 59 Alexander St Apt 3 Bristol, CT 06010-7561
Concise Description of Bankruptcy Case 14-222847: "Joyce B Choinere's bankruptcy, initiated in 11/26/2014 and concluded by 2015-02-24 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce B Choinere — Connecticut

Kiran Choudry, Bristol CT

Address: 42 Stafford Ave Apt B7 Bristol, CT 06010-4611
Brief Overview of Bankruptcy Case 16-20868: "Kiran Choudry's bankruptcy, initiated in 2016-05-31 and concluded by 2016-08-29 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kiran Choudry — Connecticut

Mohammad I Choudry, Bristol CT

Address: 12 Salladin Rd Bristol, CT 06010-7351
Snapshot of U.S. Bankruptcy Proceeding Case 15-21364: "The case of Mohammad I Choudry in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-07-31 and discharged early Oct 29, 2015, focusing on asset liquidation to repay creditors."
Mohammad I Choudry — Connecticut

Zahida I Choudry, Bristol CT

Address: 12 Salladin Rd Bristol, CT 06010-7351
Brief Overview of Bankruptcy Case 15-21364: "Zahida I Choudry's bankruptcy, initiated in 2015-07-31 and concluded by October 2015 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zahida I Choudry — Connecticut

Raymond R Christopher, Bristol CT

Address: 21 Bayberry Dr Bristol, CT 06010
Bankruptcy Case 11-21630 Summary: "The bankruptcy filing by Raymond R Christopher, undertaken in May 2011 in Bristol, CT under Chapter 7, concluded with discharge in August 31, 2011 after liquidating assets."
Raymond R Christopher — Connecticut

Robin Church, Bristol CT

Address: 515 Emmett St Apt 12 Bristol, CT 06010
Snapshot of U.S. Bankruptcy Proceeding Case 10-20337: "Robin Church's Chapter 7 bankruptcy, filed in Bristol, CT in 02/01/2010, led to asset liquidation, with the case closing in 05/08/2010."
Robin Church — Connecticut

Jacquelyn Chute, Bristol CT

Address: 410 Emmett St Unit 94 Bristol, CT 06010
Bankruptcy Case 12-21369 Overview: "Jacquelyn Chute's Chapter 7 bankruptcy, filed in Bristol, CT in 2012-05-31, led to asset liquidation, with the case closing in 09.16.2012."
Jacquelyn Chute — Connecticut

Michael J Ciemier, Bristol CT

Address: 540 Emmett St Apt C9 Bristol, CT 06010-7721
Bankruptcy Case 15-22179 Summary: "The bankruptcy record of Michael J Ciemier from Bristol, CT, shows a Chapter 7 case filed in 12/22/2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 21, 2016."
Michael J Ciemier — Connecticut

Lindsey Clark, Bristol CT

Address: 579 Emmett St Apt A4 Bristol, CT 06010
Bankruptcy Case 11-20080 Overview: "In Bristol, CT, Lindsey Clark filed for Chapter 7 bankruptcy in 01/13/2011. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Lindsey Clark — Connecticut

Taffie D Clark, Bristol CT

Address: 29 Geary Ave Bristol, CT 06010
Snapshot of U.S. Bankruptcy Proceeding Case 12-21620: "In Bristol, CT, Taffie D Clark filed for Chapter 7 bankruptcy in 06/30/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-16."
Taffie D Clark — Connecticut

Craig S Clark, Bristol CT

Address: 259 Hill St Bristol, CT 06010
Brief Overview of Bankruptcy Case 11-21163: "In Bristol, CT, Craig S Clark filed for Chapter 7 bankruptcy in 2011-04-21. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-07."
Craig S Clark — Connecticut

Mary A Cochran, Bristol CT

Address: 34 Maurice St Bristol, CT 06010
Brief Overview of Bankruptcy Case 12-21048: "The bankruptcy record of Mary A Cochran from Bristol, CT, shows a Chapter 7 case filed in 04/30/2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 16, 2012."
Mary A Cochran — Connecticut

David Trent Cochran, Bristol CT

Address: 108 Greystone Ave Bristol, CT 06010
Concise Description of Bankruptcy Case 12-223957: "In Bristol, CT, David Trent Cochran filed for Chapter 7 bankruptcy in Sep 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 3, 2013."
David Trent Cochran — Connecticut

Barbara E Coffey, Bristol CT

Address: 75 Bartholomew St Bristol, CT 06010
Bankruptcy Case 12-22373 Overview: "In Bristol, CT, Barbara E Coffey filed for Chapter 7 bankruptcy in September 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-02."
Barbara E Coffey — Connecticut

Kristen L Cofrancesco, Bristol CT

Address: 86 Mossa Dr Bristol, CT 06010-6450
Bankruptcy Case 16-20322 Overview: "Kristen L Cofrancesco's Chapter 7 bankruptcy, filed in Bristol, CT in 02/29/2016, led to asset liquidation, with the case closing in 05.29.2016."
Kristen L Cofrancesco — Connecticut

Salvatore Colaianni, Bristol CT

Address: 69 Wilcox St Bristol, CT 06010
Concise Description of Bankruptcy Case 13-218487: "Salvatore Colaianni's Chapter 7 bankruptcy, filed in Bristol, CT in Sep 9, 2013, led to asset liquidation, with the case closing in December 2013."
Salvatore Colaianni — Connecticut

Tammy M Colapietro, Bristol CT

Address: 124 Melrose St Bristol, CT 06010-6136
Brief Overview of Bankruptcy Case 2014-20741: "The case of Tammy M Colapietro in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in April 22, 2014 and discharged early 07/21/2014, focusing on asset liquidation to repay creditors."
Tammy M Colapietro — Connecticut

Eddie Collazo, Bristol CT

Address: 420 Emmett St Apt H Bristol, CT 06010
Bankruptcy Case 10-22670 Overview: "Eddie Collazo's bankruptcy, initiated in Jul 30, 2010 and concluded by 2010-10-27 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eddie Collazo — Connecticut

James Collin, Bristol CT

Address: 112 Glendale Dr Bristol, CT 06010
Bankruptcy Case 09-23201 Summary: "In a Chapter 7 bankruptcy case, James Collin from Bristol, CT, saw their proceedings start in November 2, 2009 and complete by 02.02.2010, involving asset liquidation."
James Collin — Connecticut

Richard J Collins, Bristol CT

Address: 482 Broad St Trlr 42 Bristol, CT 06010
Snapshot of U.S. Bankruptcy Proceeding Case 11-23363: "The case of Richard J Collins in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 11/30/2011 and discharged early March 2012, focusing on asset liquidation to repay creditors."
Richard J Collins — Connecticut

Tammy Collins, Bristol CT

Address: 98 Putnam St Bristol, CT 06010
Bankruptcy Case 08-20343 Overview: "Bristol, CT resident Tammy Collins's March 2008 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-18."
Tammy Collins — Connecticut

Maria Celeste Colon, Bristol CT

Address: 85 Lillian Rd Bristol, CT 06010-7339
Brief Overview of Bankruptcy Case 2014-21010: "Maria Celeste Colon's Chapter 7 bankruptcy, filed in Bristol, CT in May 2014, led to asset liquidation, with the case closing in August 2014."
Maria Celeste Colon — Connecticut

Widalys Concepcion, Bristol CT

Address: PO Box 2424 Bristol, CT 06011
Bankruptcy Case 11-20774 Summary: "In a Chapter 7 bankruptcy case, Widalys Concepcion from Bristol, CT, saw their proceedings start in 03.23.2011 and complete by 07.09.2011, involving asset liquidation."
Widalys Concepcion — Connecticut

Jeffrey Conlon, Bristol CT

Address: 146 Redstone St Bristol, CT 06010
Snapshot of U.S. Bankruptcy Proceeding Case 10-22047: "Jeffrey Conlon's Chapter 7 bankruptcy, filed in Bristol, CT in 2010-06-16, led to asset liquidation, with the case closing in October 2010."
Jeffrey Conlon — Connecticut

Daniel James Coogan, Bristol CT

Address: 40 Pine Brook Ter Apt 11 Bristol, CT 06010
Bankruptcy Case 13-21720 Overview: "Daniel James Coogan's bankruptcy, initiated in August 22, 2013 and concluded by November 26, 2013 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel James Coogan — Connecticut

Explore Free Bankruptcy Records by State