Website Logo

Bristol, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Bristol.

Last updated on: April 09, 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

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