Bristol, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Bristol.
Last updated on:
April 09, 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
Mohammad Malik, Bristol CT
Address: 264 Riverside Ave Bristol, CT 06010-6316
Concise Description of Bankruptcy Case 15-219237: "Bristol, CT resident Mohammad Malik's 11.02.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.31.2016."
Mohammad Malik — Connecticut
Jack J Mancini, Bristol CT
Address: 52 Willis St Fl 2 Bristol, CT 06010
Snapshot of U.S. Bankruptcy Proceeding Case 11-21098: "The bankruptcy filing by Jack J Mancini, undertaken in Apr 15, 2011 in Bristol, CT under Chapter 7, concluded with discharge in August 1, 2011 after liquidating assets."
Jack J Mancini — Connecticut
Charles P Marczewski, Bristol CT
Address: 18 Pardee St # 1W Bristol, CT 06010
Brief Overview of Bankruptcy Case 11-21100: "In a Chapter 7 bankruptcy case, Charles P Marczewski from Bristol, CT, saw their proceedings start in 04.15.2011 and complete by 2011-08-01, involving asset liquidation."
Charles P Marczewski — Connecticut
James Marenzana, Bristol CT
Address: 200 Blakeslee St Apt 83 Bristol, CT 06010
Bankruptcy Case 10-20852 Overview: "James Marenzana's bankruptcy, initiated in 03.18.2010 and concluded by July 4, 2010 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Marenzana — Connecticut
Michael R Marlin, Bristol CT
Address: 50 Rosemont Ave Bristol, CT 06010-7216
Bankruptcy Case 14-20510 Summary: "In a Chapter 7 bankruptcy case, Michael R Marlin from Bristol, CT, saw their proceedings start in 03.19.2014 and complete by Jun 17, 2014, involving asset liquidation."
Michael R Marlin — Connecticut
Jason T Marquis, Bristol CT
Address: 134 Melrose St Bristol, CT 06010
Snapshot of U.S. Bankruptcy Proceeding Case 12-20434: "The bankruptcy filing by Jason T Marquis, undertaken in Feb 29, 2012 in Bristol, CT under Chapter 7, concluded with discharge in 06/16/2012 after liquidating assets."
Jason T Marquis — Connecticut
Rita A Marrone, Bristol CT
Address: 280 Divinity St Unit 6 Bristol, CT 06010
Concise Description of Bankruptcy Case 11-227147: "In Bristol, CT, Rita A Marrone filed for Chapter 7 bankruptcy in 09.16.2011. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Rita A Marrone — Connecticut
Steve M Marrone, Bristol CT
Address: 169 Pilgrim Rd Bristol, CT 06010
Bankruptcy Case 09-22950 Summary: "In a Chapter 7 bankruptcy case, Steve M Marrone from Bristol, CT, saw his proceedings start in October 14, 2009 and complete by Jan 18, 2010, involving asset liquidation."
Steve M Marrone — Connecticut
Veronica Marshall, Bristol CT
Address: 419 Burlington Ave Bristol, CT 06010
Concise Description of Bankruptcy Case 09-237037: "The bankruptcy filing by Veronica Marshall, undertaken in 12.18.2009 in Bristol, CT under Chapter 7, concluded with discharge in 03/16/2010 after liquidating assets."
Veronica Marshall — Connecticut
Allen Lee Martin, Bristol CT
Address: 37 Poplar St Bristol, CT 06010
Concise Description of Bankruptcy Case 13-220297: "In Bristol, CT, Allen Lee Martin filed for Chapter 7 bankruptcy in September 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01.04.2014."
Allen Lee Martin — Connecticut
Scott Martin, Bristol CT
Address: 81 Jennings Rd Bristol, CT 06010
Bankruptcy Case 10-21988 Summary: "Scott Martin's bankruptcy, initiated in 06/11/2010 and concluded by September 27, 2010 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Martin — Connecticut
Johanna Martin, Bristol CT
Address: 168 Plank Hill Rd Bristol, CT 06010
Bankruptcy Case 11-20060 Overview: "The case of Johanna Martin in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-01-10 and discharged early April 13, 2011, focusing on asset liquidation to repay creditors."
Johanna Martin — Connecticut
Thomas P Martin, Bristol CT
Address: 37 Atkins Ave Bristol, CT 06010-6435
Brief Overview of Bankruptcy Case 15-20899: "The bankruptcy filing by Thomas P Martin, undertaken in May 2015 in Bristol, CT under Chapter 7, concluded with discharge in 08.21.2015 after liquidating assets."
Thomas P Martin — Connecticut
Edward J Martin, Bristol CT
Address: 193 Round Hill Rd Bristol, CT 06010
Snapshot of U.S. Bankruptcy Proceeding Case 13-21069: "The bankruptcy filing by Edward J Martin, undertaken in May 28, 2013 in Bristol, CT under Chapter 7, concluded with discharge in 09.01.2013 after liquidating assets."
Edward J Martin — Connecticut
Rita R Martin, Bristol CT
Address: 45 Judson Ave Bristol, CT 06010
Snapshot of U.S. Bankruptcy Proceeding Case 13-21966: "The bankruptcy record of Rita R Martin from Bristol, CT, shows a Chapter 7 case filed in 2013-09-27. In this process, assets were liquidated to settle debts, and the case was discharged in 01.01.2014."
Rita R Martin — Connecticut
David R Martin, Bristol CT
Address: 42 Collier Ave Bristol, CT 06010-4446
Brief Overview of Bankruptcy Case 15-22225: "David R Martin's Chapter 7 bankruptcy, filed in Bristol, CT in December 2015, led to asset liquidation, with the case closing in 03/29/2016."
David R Martin — Connecticut
Robert Edwin Martin, Bristol CT
Address: 94 Burton St Bristol, CT 06010
Brief Overview of Bankruptcy Case 11-21913: "The bankruptcy filing by Robert Edwin Martin, undertaken in 2011-06-27 in Bristol, CT under Chapter 7, concluded with discharge in October 13, 2011 after liquidating assets."
Robert Edwin Martin — Connecticut
William Martinson, Bristol CT
Address: 21 Lexi Ln Bristol, CT 06010
Brief Overview of Bankruptcy Case 10-22046: "William Martinson's bankruptcy, initiated in 06.16.2010 and concluded by October 2010 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Martinson — Connecticut
Frank J Martorana, Bristol CT
Address: 45 Hawthorne St Apt C9 Bristol, CT 06010-7033
Snapshot of U.S. Bankruptcy Proceeding Case 15-20699: "The case of Frank J Martorana in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-04-24 and discharged early 2015-07-23, focusing on asset liquidation to repay creditors."
Frank J Martorana — Connecticut
Jr John Maskaitis, Bristol CT
Address: 152 Prospect St Bristol, CT 06010
Snapshot of U.S. Bankruptcy Proceeding Case 10-22166: "The case of Jr John Maskaitis in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 06.25.2010 and discharged early 2010-10-11, focusing on asset liquidation to repay creditors."
Jr John Maskaitis — Connecticut
Randall L Mason, Bristol CT
Address: 56 Field St Bristol, CT 06010
Bankruptcy Case 11-21085 Overview: "The bankruptcy filing by Randall L Mason, undertaken in 2011-04-15 in Bristol, CT under Chapter 7, concluded with discharge in 08.01.2011 after liquidating assets."
Randall L Mason — Connecticut
Roxanne Massarelli, Bristol CT
Address: 410 Emmett St Unit 45 Bristol, CT 06010-8603
Bankruptcy Case 16-20066 Summary: "The case of Roxanne Massarelli in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 01.15.2016 and discharged early April 2016, focusing on asset liquidation to repay creditors."
Roxanne Massarelli — Connecticut
Lynn M Massei, Bristol CT
Address: 84 Gaylord St Bristol, CT 06010
Bankruptcy Case 13-22341 Overview: "The case of Lynn M Massei in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-11-17 and discharged early 02.21.2014, focusing on asset liquidation to repay creditors."
Lynn M Massei — Connecticut
Jonathan Matthews, Bristol CT
Address: 172 Garden St Bristol, CT 06010
Snapshot of U.S. Bankruptcy Proceeding Case 10-20780: "Bristol, CT resident Jonathan Matthews's 03/12/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.14.2010."
Jonathan Matthews — Connecticut
Maureen R Mccarthy, Bristol CT
Address: 275 Witches Rock Rd Bristol, CT 06010
Bankruptcy Case 12-21628 Summary: "The bankruptcy filing by Maureen R Mccarthy, undertaken in 2012-06-30 in Bristol, CT under Chapter 7, concluded with discharge in Oct 16, 2012 after liquidating assets."
Maureen R Mccarthy — Connecticut
Gerald Mccarthy, Bristol CT
Address: 501 Stafford Ave Bristol, CT 06010
Bankruptcy Case 10-23126 Summary: "The case of Gerald Mccarthy in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in Sep 13, 2010 and discharged early 12.30.2010, focusing on asset liquidation to repay creditors."
Gerald Mccarthy — Connecticut
Dolores Mcdaniel, Bristol CT
Address: 48 Surrey Dr Bristol, CT 06010
Bankruptcy Case 10-23637 Overview: "Dolores Mcdaniel's bankruptcy, initiated in 2010-10-22 and concluded by 01.26.2011 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dolores Mcdaniel — Connecticut
Krista M Mcdonnell, Bristol CT
Address: 126 Rhoda Ln Bristol, CT 06010-9010
Bankruptcy Case 16-20611 Summary: "In a Chapter 7 bankruptcy case, Krista M Mcdonnell from Bristol, CT, saw her proceedings start in Apr 15, 2016 and complete by Jul 14, 2016, involving asset liquidation."
Krista M Mcdonnell — Connecticut
Matthew Sean Mcgettigan, Bristol CT
Address: 25 Conlon St Bristol, CT 06010
Bankruptcy Case 13-20051 Summary: "Matthew Sean Mcgettigan's bankruptcy, initiated in January 11, 2013 and concluded by Apr 17, 2013 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Sean Mcgettigan — Connecticut
John A Mckenney, Bristol CT
Address: 87 Collins Rd Bristol, CT 06010
Bankruptcy Case 11-21675 Overview: "John A Mckenney's bankruptcy, initiated in 05/31/2011 and concluded by September 2011 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John A Mckenney — Connecticut
Iv Ewen Mcleod, Bristol CT
Address: 557 Pine St Bristol, CT 06010
Brief Overview of Bankruptcy Case 12-21425: "The case of Iv Ewen Mcleod in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 06/08/2012 and discharged early 09/24/2012, focusing on asset liquidation to repay creditors."
Iv Ewen Mcleod — Connecticut
Robert James Mcloughlin, Bristol CT
Address: 200 Blakeslee St Apt 236 Bristol, CT 06010
Brief Overview of Bankruptcy Case 11-23349: "In Bristol, CT, Robert James Mcloughlin filed for Chapter 7 bankruptcy in 11.28.2011. This case, involving liquidating assets to pay off debts, was resolved by March 15, 2012."
Robert James Mcloughlin — Connecticut
Mark Mcneil, Bristol CT
Address: 49 Woodmere Rd Bristol, CT 06010
Snapshot of U.S. Bankruptcy Proceeding Case 10-22618: "In a Chapter 7 bankruptcy case, Mark Mcneil from Bristol, CT, saw their proceedings start in July 29, 2010 and complete by 11/14/2010, involving asset liquidation."
Mark Mcneil — Connecticut
Cheryl Mcphail, Bristol CT
Address: 181 Cameron Dr Bristol, CT 06010-9451
Snapshot of U.S. Bankruptcy Proceeding Case 15-21928: "The bankruptcy filing by Cheryl Mcphail, undertaken in 11/03/2015 in Bristol, CT under Chapter 7, concluded with discharge in Feb 1, 2016 after liquidating assets."
Cheryl Mcphail — Connecticut
Latoya Mcpherson, Bristol CT
Address: 260 Burlington Ave Apt 13 Bristol, CT 06010
Concise Description of Bankruptcy Case 10-237817: "The bankruptcy filing by Latoya Mcpherson, undertaken in 2010-10-31 in Bristol, CT under Chapter 7, concluded with discharge in 02.16.2011 after liquidating assets."
Latoya Mcpherson — Connecticut
Jr Robert G Medvec, Bristol CT
Address: 489 Wolcott St Apt 41 Bristol, CT 06010
Brief Overview of Bankruptcy Case 11-21096: "The bankruptcy filing by Jr Robert G Medvec, undertaken in 2011-04-15 in Bristol, CT under Chapter 7, concluded with discharge in 08.01.2011 after liquidating assets."
Jr Robert G Medvec — Connecticut
Ajmal Mehdi, Bristol CT
Address: PO Box 9796 Bristol, CT 06011-9796
Concise Description of Bankruptcy Case 14-203977: "In Bristol, CT, Ajmal Mehdi filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 1, 2014."
Ajmal Mehdi — Connecticut
Thomas Mehling, Bristol CT
Address: 38 Brightwood Rd Bristol, CT 06010
Snapshot of U.S. Bankruptcy Proceeding Case 13-20776: "In a Chapter 7 bankruptcy case, Thomas Mehling from Bristol, CT, saw their proceedings start in 04.23.2013 and complete by July 24, 2013, involving asset liquidation."
Thomas Mehling — Connecticut
Thomas Joseph Melanson, Bristol CT
Address: 19 Melville St Bristol, CT 06010-6408
Bankruptcy Case 2014-21304 Summary: "In a Chapter 7 bankruptcy case, Thomas Joseph Melanson from Bristol, CT, saw their proceedings start in June 2014 and complete by 2014-09-28, involving asset liquidation."
Thomas Joseph Melanson — Connecticut
Francisco Mendez, Bristol CT
Address: 316 Divinity St Bristol, CT 06010-6054
Bankruptcy Case 15-22053 Overview: "The bankruptcy filing by Francisco Mendez, undertaken in 2015-11-30 in Bristol, CT under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Francisco Mendez — Connecticut
Marc Gerald Meole, Bristol CT
Address: 224 Willis St Bristol, CT 06010-7220
Concise Description of Bankruptcy Case 16-206997: "In Bristol, CT, Marc Gerald Meole filed for Chapter 7 bankruptcy in Apr 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07/28/2016."
Marc Gerald Meole — Connecticut
Danielle L Mercier, Bristol CT
Address: 52 Jacobs St Fl 3RD Bristol, CT 06010-5662
Concise Description of Bankruptcy Case 2014-207817: "The case of Danielle L Mercier in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-04-25 and discharged early 07/24/2014, focusing on asset liquidation to repay creditors."
Danielle L Mercier — Connecticut
Rezart Mersini, Bristol CT
Address: 70 John Ave Bristol, CT 06010-4450
Concise Description of Bankruptcy Case 14-223147: "Bristol, CT resident Rezart Mersini's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/28/2015."
Rezart Mersini — Connecticut
Elaine M Messier, Bristol CT
Address: 31 Birge Rd Bristol, CT 06010-3531
Brief Overview of Bankruptcy Case 15-22075: "The case of Elaine M Messier in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in November 30, 2015 and discharged early 2016-02-28, focusing on asset liquidation to repay creditors."
Elaine M Messier — Connecticut
Mandy Meyer, Bristol CT
Address: 20 Adna Rd Apt D13 Bristol, CT 06010
Bankruptcy Case 10-22822 Overview: "In Bristol, CT, Mandy Meyer filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-03."
Mandy Meyer — Connecticut
Diane L Miasek, Bristol CT
Address: 284 N Main St Apt 409 Bristol, CT 06010-4983
Concise Description of Bankruptcy Case 16-203197: "The case of Diane L Miasek in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2016-02-29 and discharged early May 29, 2016, focusing on asset liquidation to repay creditors."
Diane L Miasek — Connecticut
Joan Michaud, Bristol CT
Address: 64 Madison Dr Bristol, CT 06010
Bankruptcy Case 12-20812 Overview: "The bankruptcy record of Joan Michaud from Bristol, CT, shows a Chapter 7 case filed in 2012-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in 07/22/2012."
Joan Michaud — Connecticut
Jr Nicholas B Michaud, Bristol CT
Address: 86 Wolcott St Bristol, CT 06010
Brief Overview of Bankruptcy Case 11-21918: "The bankruptcy record of Jr Nicholas B Michaud from Bristol, CT, shows a Chapter 7 case filed in June 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Jr Nicholas B Michaud — Connecticut
Kellie Michaud, Bristol CT
Address: 144 Curtiss St Bristol, CT 06010
Concise Description of Bankruptcy Case 10-211127: "The bankruptcy filing by Kellie Michaud, undertaken in 04.05.2010 in Bristol, CT under Chapter 7, concluded with discharge in 2010-07-22 after liquidating assets."
Kellie Michaud — Connecticut
Matthew Michaud, Bristol CT
Address: 33 Hiltbrand Rd Apt 1/2 Bristol, CT 06010
Concise Description of Bankruptcy Case 09-237087: "In Bristol, CT, Matthew Michaud filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Matthew Michaud — Connecticut
Raymond W Michaud, Bristol CT
Address: 30 Landry St Bristol, CT 06010
Bankruptcy Case 11-21632 Summary: "Bristol, CT resident Raymond W Michaud's 2011-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 31, 2011."
Raymond W Michaud — Connecticut
Sandra H Michaud, Bristol CT
Address: 24 View St Bristol, CT 06010
Snapshot of U.S. Bankruptcy Proceeding Case 11-22510: "The bankruptcy filing by Sandra H Michaud, undertaken in August 2011 in Bristol, CT under Chapter 7, concluded with discharge in 2011-12-11 after liquidating assets."
Sandra H Michaud — Connecticut
Todd Michaud, Bristol CT
Address: 15 River St Bristol, CT 06010-5371
Concise Description of Bankruptcy Case 14-311557: "In Bristol, CT, Todd Michaud filed for Chapter 7 bankruptcy in 06/17/2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 15, 2014."
Todd Michaud — Connecticut
Wayne A Michaud, Bristol CT
Address: 18 Josephine Ter Bristol, CT 06010-6105
Brief Overview of Bankruptcy Case 15-20528: "Wayne A Michaud'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."
Wayne A Michaud — Connecticut
Clark Joseph Michaud, Bristol CT
Address: 39 Michigan Ave Bristol, CT 06010
Bankruptcy Case 13-22275 Overview: "In Bristol, CT, Clark Joseph Michaud filed for Chapter 7 bankruptcy in 2013-11-02. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-06."
Clark Joseph Michaud — Connecticut
Cynthia L Michaud, Bristol CT
Address: 18 Josephine Ter Bristol, CT 06010-6105
Snapshot of U.S. Bankruptcy Proceeding Case 15-20528: "Cynthia L Michaud's Chapter 7 bankruptcy, filed in Bristol, CT in Mar 31, 2015, led to asset liquidation, with the case closing in June 29, 2015."
Cynthia L Michaud — Connecticut
Donald J Michaud, Bristol CT
Address: 141 Judson Ave Bristol, CT 06010
Bankruptcy Case 13-22248 Summary: "The bankruptcy record of Donald J Michaud from Bristol, CT, shows a Chapter 7 case filed in 2013-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 02/04/2014."
Donald J Michaud — Connecticut
Glenn Michael Michaud, Bristol CT
Address: PO Box 1791 Bristol, CT 06011
Snapshot of U.S. Bankruptcy Proceeding Case 11-22036: "Glenn Michael Michaud's Chapter 7 bankruptcy, filed in Bristol, CT in July 1, 2011, led to asset liquidation, with the case closing in Oct 17, 2011."
Glenn Michael Michaud — Connecticut
James Lawrence Michaud, Bristol CT
Address: 98 Fleetwood Rd Bristol, CT 06010-2533
Brief Overview of Bankruptcy Case 15-21712: "The case of James Lawrence Michaud in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in September 30, 2015 and discharged early 2015-12-29, focusing on asset liquidation to repay creditors."
James Lawrence Michaud — Connecticut
John A Miclette, Bristol CT
Address: 1064 Jerome Ave Bristol, CT 06010-2409
Brief Overview of Bankruptcy Case 15-20476: "Bristol, CT resident John A Miclette's 2015-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.22.2015."
John A Miclette — Connecticut
Tammy J Miclette, Bristol CT
Address: 85 Alexander St Bristol, CT 06010-7504
Snapshot of U.S. Bankruptcy Proceeding Case 15-00282-lmj7: "Tammy J Miclette's bankruptcy, initiated in 02.20.2015 and concluded by May 21, 2015 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy J Miclette — Connecticut
Camerin L Middleton, Bristol CT
Address: 52 Council Ring Dr Bristol, CT 06010
Bankruptcy Case 11-21810 Summary: "Camerin L Middleton's bankruptcy, initiated in June 16, 2011 and concluded by 2011-10-02 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Camerin L Middleton — Connecticut
Joseph Mikkelson, Bristol CT
Address: 144 Vanderbilt Rd Bristol, CT 06010
Bankruptcy Case 10-23723 Summary: "Joseph Mikkelson's bankruptcy, initiated in 2010-10-29 and concluded by 2011-02-03 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Mikkelson — Connecticut
Jaroslaw Mikucki, Bristol CT
Address: 126 Seminary St Bristol, CT 06010
Bankruptcy Case 10-20436 Summary: "Bristol, CT resident Jaroslaw Mikucki's 02.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/11/2010."
Jaroslaw Mikucki — Connecticut
Heather L Miller, Bristol CT
Address: 22 Ingraham Pl Bristol, CT 06010
Bankruptcy Case 13-20859 Overview: "The bankruptcy filing by Heather L Miller, undertaken in 2013-04-30 in Bristol, CT under Chapter 7, concluded with discharge in 08/04/2013 after liquidating assets."
Heather L Miller — Connecticut
Elizabeth Miller, Bristol CT
Address: 125 New St Bristol, CT 06010
Bankruptcy Case 09-23326 Summary: "Elizabeth Miller's bankruptcy, initiated in 11.15.2009 and concluded by February 19, 2010 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Miller — Connecticut
Robert Mischou, Bristol CT
Address: 81 Morningside Dr E Bristol, CT 06010
Snapshot of U.S. Bankruptcy Proceeding Case 10-23086: "Robert Mischou's Chapter 7 bankruptcy, filed in Bristol, CT in 2010-09-09, led to asset liquidation, with the case closing in December 2010."
Robert Mischou — Connecticut
Debra Mitchell, Bristol CT
Address: 170 Newell Ave Bristol, CT 06010
Bankruptcy Case 12-21095 Summary: "The bankruptcy filing by Debra Mitchell, undertaken in 05.02.2012 in Bristol, CT under Chapter 7, concluded with discharge in 08/18/2012 after liquidating assets."
Debra Mitchell — Connecticut
Randall W Mitchell, Bristol CT
Address: 140 Carol Dr Bristol, CT 06010
Concise Description of Bankruptcy Case 11-219007: "Randall W Mitchell's Chapter 7 bankruptcy, filed in Bristol, CT in 06.24.2011, led to asset liquidation, with the case closing in Oct 10, 2011."
Randall W Mitchell — Connecticut
Kimberly A Monahan, Bristol CT
Address: 64 Washington St Apt 1W Bristol, CT 06010
Snapshot of U.S. Bankruptcy Proceeding Case 13-20726: "The case of Kimberly A Monahan in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in April 17, 2013 and discharged early July 22, 2013, focusing on asset liquidation to repay creditors."
Kimberly A Monahan — Connecticut
Ryan Montalvo, Bristol CT
Address: 54 Topview Ter Bristol, CT 06010
Brief Overview of Bankruptcy Case 09-22907: "In Bristol, CT, Ryan Montalvo filed for Chapter 7 bankruptcy in 10/09/2009. This case, involving liquidating assets to pay off debts, was resolved by 01/12/2010."
Ryan Montalvo — Connecticut
Jose A Montanez, Bristol CT
Address: 8 Sherman St Bristol, CT 06010
Concise Description of Bankruptcy Case 13-219237: "In Bristol, CT, Jose A Montanez filed for Chapter 7 bankruptcy in 2013-09-22. This case, involving liquidating assets to pay off debts, was resolved by Dec 27, 2013."
Jose A Montanez — Connecticut
Damian Monteleone, Bristol CT
Address: 84 Falls Brook Rd Bristol, CT 06010-2659
Snapshot of U.S. Bankruptcy Proceeding Case 2014-28027-DHS: "Damian Monteleone's Chapter 7 bankruptcy, filed in Bristol, CT in August 31, 2014, led to asset liquidation, with the case closing in 11/29/2014."
Damian Monteleone — Connecticut
Dolores S Monteleone, Bristol CT
Address: 102 Ridge Rd Bristol, CT 06010
Bankruptcy Case 13-22158 Overview: "In Bristol, CT, Dolores S Monteleone filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by 01/28/2014."
Dolores S Monteleone — Connecticut
Jessica Morais, Bristol CT
Address: 33 Elm St Bristol, CT 06010
Snapshot of U.S. Bankruptcy Proceeding Case 10-21746: "In Bristol, CT, Jessica Morais filed for Chapter 7 bankruptcy in 05/24/2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 9, 2010."
Jessica Morais — Connecticut
Karen A Moreau, Bristol CT
Address: 179 Allentown Rd Bristol, CT 06010
Bankruptcy Case 11-23470 Overview: "The bankruptcy record of Karen A Moreau from Bristol, CT, shows a Chapter 7 case filed in 2011-12-12. In this process, assets were liquidated to settle debts, and the case was discharged in 03.29.2012."
Karen A Moreau — Connecticut
Rosalba Morel, Bristol CT
Address: 895 Matthews St Apt 56 Bristol, CT 06010-2291
Concise Description of Bankruptcy Case 15-215787: "The bankruptcy filing by Rosalba Morel, undertaken in 09.03.2015 in Bristol, CT under Chapter 7, concluded with discharge in 2015-12-02 after liquidating assets."
Rosalba Morel — Connecticut
Virginia L Morgan, Bristol CT
Address: 45 Arlington St Bristol, CT 06010
Bankruptcy Case 12-20606 Summary: "The bankruptcy filing by Virginia L Morgan, undertaken in March 2012 in Bristol, CT under Chapter 7, concluded with discharge in 07.06.2012 after liquidating assets."
Virginia L Morgan — Connecticut
Anthony J Morin, Bristol CT
Address: 102 Hoover Ave Bristol, CT 06010
Brief Overview of Bankruptcy Case 12-20504: "Anthony J Morin's Chapter 7 bankruptcy, filed in Bristol, CT in Mar 8, 2012, led to asset liquidation, with the case closing in 06.24.2012."
Anthony J Morin — Connecticut
Bruce Morin, Bristol CT
Address: 236 Washington St Bristol, CT 06010
Brief Overview of Bankruptcy Case 09-23187: "The bankruptcy filing by Bruce Morin, undertaken in 2009-10-30 in Bristol, CT under Chapter 7, concluded with discharge in 02/02/2010 after liquidating assets."
Bruce Morin — Connecticut
Donald Morneault, Bristol CT
Address: 189 Simpkins Dr Bristol, CT 06010
Bankruptcy Case 10-21940 Summary: "The case of Donald Morneault in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in June 2010 and discharged early 09.23.2010, focusing on asset liquidation to repay creditors."
Donald Morneault — Connecticut
Burnam A Morrell, Bristol CT
Address: PO Box 631 Bristol, CT 06011-0631
Brief Overview of Bankruptcy Case 15-21025: "The bankruptcy record of Burnam A Morrell from Bristol, CT, shows a Chapter 7 case filed in 2015-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in 09.09.2015."
Burnam A Morrell — Connecticut
Elizabeth Moyers, Bristol CT
Address: 104 Debra Ln Bristol, CT 06010
Brief Overview of Bankruptcy Case 10-21843: "The bankruptcy filing by Elizabeth Moyers, undertaken in 05/28/2010 in Bristol, CT under Chapter 7, concluded with discharge in Sep 13, 2010 after liquidating assets."
Elizabeth Moyers — Connecticut
Stephanie Mulcahy, Bristol CT
Address: 40 Isamay Dr Bristol, CT 06010
Bankruptcy Case 13-22336 Overview: "The case of Stephanie Mulcahy in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 11/15/2013 and discharged early 2014-02-19, focusing on asset liquidation to repay creditors."
Stephanie Mulcahy — Connecticut
George E Mullen, Bristol CT
Address: 186 Hepworth St Bristol, CT 06010
Brief Overview of Bankruptcy Case 13-21073: "The bankruptcy record of George E Mullen from Bristol, CT, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
George E Mullen — Connecticut
Rivera Jason Muniz, Bristol CT
Address: 30 Lois St Bristol, CT 06010
Snapshot of U.S. Bankruptcy Proceeding Case 11-22683: "Rivera Jason Muniz's bankruptcy, initiated in 2011-09-13 and concluded by 12/30/2011 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rivera Jason Muniz — Connecticut
Ruth A Murdock, Bristol CT
Address: 5 Camp St Bristol, CT 06010-5571
Bankruptcy Case 14-20177 Summary: "The bankruptcy record of Ruth A Murdock from Bristol, CT, shows a Chapter 7 case filed in 01.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 1, 2014."
Ruth A Murdock — Connecticut
Gregory Murdy, Bristol CT
Address: 54 Hobson Ave Bristol, CT 06010
Bankruptcy Case 13-20476 Summary: "The bankruptcy record of Gregory Murdy from Bristol, CT, shows a Chapter 7 case filed in March 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-19."
Gregory Murdy — Connecticut
Lisa Murray, Bristol CT
Address: 1175 Farmington Ave Bldg 212 Bristol, CT 06010
Brief Overview of Bankruptcy Case 12-21218: "The case of Lisa Murray in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in May 2012 and discharged early 09/01/2012, focusing on asset liquidation to repay creditors."
Lisa Murray — Connecticut
Paul Muscara, Bristol CT
Address: 204 Park St Bristol, CT 06010
Bankruptcy Case 13-21777 Overview: "Paul Muscara's bankruptcy, initiated in 2013-08-29 and concluded by December 3, 2013 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Muscara — Connecticut
Arkadiusz J Mycek, Bristol CT
Address: 26 Locust St Bristol, CT 06010
Brief Overview of Bankruptcy Case 12-21508: "In a Chapter 7 bankruptcy case, Arkadiusz J Mycek from Bristol, CT, saw their proceedings start in 06/20/2012 and complete by October 6, 2012, involving asset liquidation."
Arkadiusz J Mycek — Connecticut
William T Myers, Bristol CT
Address: 271 King St Bristol, CT 06010
Brief Overview of Bankruptcy Case 11-22259: "In a Chapter 7 bankruptcy case, William T Myers from Bristol, CT, saw their proceedings start in Jul 29, 2011 and complete by 2011-11-14, involving asset liquidation."
William T Myers — Connecticut
Nicole V Nadeau, Bristol CT
Address: 201 Divinity St Bristol, CT 06010-6012
Brief Overview of Bankruptcy Case 15-20845: "In Bristol, CT, Nicole V Nadeau filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-12."
Nicole V Nadeau — Connecticut
Christopher Naples, Bristol CT
Address: 420 King St Apt 7C Bristol, CT 06010
Bankruptcy Case 10-22264 Summary: "The bankruptcy filing by Christopher Naples, undertaken in July 2010 in Bristol, CT under Chapter 7, concluded with discharge in 10.17.2010 after liquidating assets."
Christopher Naples — Connecticut
Michael Nash, Bristol CT
Address: 147 Hull St Fl 1 Bristol, CT 06010
Bankruptcy Case 09-23298 Overview: "Michael Nash's bankruptcy, initiated in Nov 13, 2009 and concluded by 02.09.2010 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Nash — Connecticut
Norma G Neenan, Bristol CT
Address: 55 Beths Ave Apt 84 Bristol, CT 06010
Snapshot of U.S. Bankruptcy Proceeding Case 12-21668: "Bristol, CT resident Norma G Neenan's Jul 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Norma G Neenan — Connecticut
Kurt Neumann, Bristol CT
Address: 50 Jewel St Bristol, CT 06010
Concise Description of Bankruptcy Case 10-243367: "Bristol, CT resident Kurt Neumann's December 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 10, 2011."
Kurt Neumann — Connecticut
Janet L Newton, Bristol CT
Address: 40 Terryville Ave Bristol, CT 06010
Brief Overview of Bankruptcy Case 11-22677: "The case of Janet L Newton in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in September 13, 2011 and discharged early 2011-12-30, focusing on asset liquidation to repay creditors."
Janet L Newton — Connecticut
Lorraine E Nicholas, Bristol CT
Address: 6 Broadview St Bristol, CT 06010
Concise Description of Bankruptcy Case 11-201737: "In a Chapter 7 bankruptcy case, Lorraine E Nicholas from Bristol, CT, saw her proceedings start in 01/28/2011 and complete by 2011-04-27, involving asset liquidation."
Lorraine E Nicholas — Connecticut
Shawn M Nicoletti, Bristol CT
Address: 40 Del Prado Dr Bristol, CT 06010-2333
Bankruptcy Case 16-20454 Summary: "Shawn M Nicoletti's Chapter 7 bankruptcy, filed in Bristol, CT in 03/23/2016, led to asset liquidation, with the case closing in Jun 21, 2016."
Shawn M Nicoletti — Connecticut
Explore Free Bankruptcy Records by State