Meriden, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Meriden.
Last updated on:
April 04, 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
Pasquale Borelli, Meriden CT
Address: 29 Obrien Dr Meriden, CT 06450-7065
Brief Overview of Bankruptcy Case 16-30872: "In Meriden, CT, Pasquale Borelli filed for Chapter 7 bankruptcy in 06/06/2016. This case, involving liquidating assets to pay off debts, was resolved by 09.04.2016."
Pasquale Borelli — Connecticut
Tina Borelli, Meriden CT
Address: 29 Obrien Dr Meriden, CT 06450-7065
Brief Overview of Bankruptcy Case 16-30872: "The case of Tina Borelli in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in June 6, 2016 and discharged early 2016-09-04, focusing on asset liquidation to repay creditors."
Tina Borelli — Connecticut
Kelly Boughton, Meriden CT
Address: 66 Kensington Hts Fl 2ND Meriden, CT 06451-2035
Brief Overview of Bankruptcy Case 14-31892: "Meriden, CT resident Kelly Boughton's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 11, 2015."
Kelly Boughton — Connecticut
Candice Bove, Meriden CT
Address: 1274 E Main St Meriden, CT 06450-4866
Brief Overview of Bankruptcy Case 14-31056: "In Meriden, CT, Candice Bove filed for Chapter 7 bankruptcy in May 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-28."
Candice Bove — Connecticut
Arline S Boyles, Meriden CT
Address: 275 Hanover St Meriden, CT 06451-5467
Brief Overview of Bankruptcy Case 07-31520: "07/06/2007 marked the beginning of Arline S Boyles's Chapter 13 bankruptcy in Meriden, CT, entailing a structured repayment schedule, completed by Feb 1, 2013."
Arline S Boyles — Connecticut
Aydemir Boz, Meriden CT
Address: 711 W Main St Apt 26 Meriden, CT 06451
Concise Description of Bankruptcy Case 13-306417: "Meriden, CT resident Aydemir Boz's 04.11.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 16, 2013."
Aydemir Boz — Connecticut
Iii Kenneth Bracy, Meriden CT
Address: 256 Swain Ave Meriden, CT 06450
Concise Description of Bankruptcy Case 11-309757: "In a Chapter 7 bankruptcy case, Iii Kenneth Bracy from Meriden, CT, saw their proceedings start in Apr 13, 2011 and complete by Jul 30, 2011, involving asset liquidation."
Iii Kenneth Bracy — Connecticut
Shirley R Bradley, Meriden CT
Address: 150 View St Meriden, CT 06450
Brief Overview of Bankruptcy Case 12-32579: "The bankruptcy record of Shirley R Bradley from Meriden, CT, shows a Chapter 7 case filed in Nov 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-25."
Shirley R Bradley — Connecticut
Dwain S Breedlove, Meriden CT
Address: 19 North Ct Meriden, CT 06450
Bankruptcy Case 11-30877 Summary: "Dwain S Breedlove's Chapter 7 bankruptcy, filed in Meriden, CT in 04/04/2011, led to asset liquidation, with the case closing in 07/21/2011."
Dwain S Breedlove — Connecticut
Steven P Breininger, Meriden CT
Address: 52 Milton Dr Meriden, CT 06450
Snapshot of U.S. Bankruptcy Proceeding Case 09-32923: "Steven P Breininger's Chapter 7 bankruptcy, filed in Meriden, CT in October 19, 2009, led to asset liquidation, with the case closing in 01.23.2010."
Steven P Breininger — Connecticut
Robert L Breton, Meriden CT
Address: 163 Maple Ave Meriden, CT 06450
Bankruptcy Case 12-32343 Summary: "Meriden, CT resident Robert L Breton's 10/17/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.16.2013."
Robert L Breton — Connecticut
Joshua Broekstra, Meriden CT
Address: 101 Frary Ave Meriden, CT 06450
Concise Description of Bankruptcy Case 10-201737: "Meriden, CT resident Joshua Broekstra's 01.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 20, 2010."
Joshua Broekstra — Connecticut
Nancy L Bronson, Meriden CT
Address: 64 Dee Ave Meriden, CT 06451
Concise Description of Bankruptcy Case 12-315437: "The bankruptcy filing by Nancy L Bronson, undertaken in Jun 28, 2012 in Meriden, CT under Chapter 7, concluded with discharge in 2012-10-14 after liquidating assets."
Nancy L Bronson — Connecticut
Josue Bruno, Meriden CT
Address: 124 Bailey Ave Meriden, CT 06451
Snapshot of U.S. Bankruptcy Proceeding Case 11-30371: "The bankruptcy record of Josue Bruno from Meriden, CT, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.07.2011."
Josue Bruno — Connecticut
Susan A Bruzy, Meriden CT
Address: 74 Hampshire Ct Meriden, CT 06450
Snapshot of U.S. Bankruptcy Proceeding Case 13-31644: "Meriden, CT resident Susan A Bruzy's 2013-08-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-30."
Susan A Bruzy — Connecticut
Michael S Buotte, Meriden CT
Address: 584 W Main St Meriden, CT 06451
Bankruptcy Case 13-30808 Summary: "Meriden, CT resident Michael S Buotte's Apr 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-04."
Michael S Buotte — Connecticut
Heidi Burlison, Meriden CT
Address: 29 Lockwood St Meriden, CT 06451-2931
Concise Description of Bankruptcy Case 15-306747: "In a Chapter 7 bankruptcy case, Heidi Burlison from Meriden, CT, saw her proceedings start in April 29, 2015 and complete by 07/28/2015, involving asset liquidation."
Heidi Burlison — Connecticut
James Burlison, Meriden CT
Address: 29 Lockwood St Meriden, CT 06451-2931
Brief Overview of Bankruptcy Case 15-30674: "Meriden, CT resident James Burlison's 2015-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 28, 2015."
James Burlison — Connecticut
Fawn P Burr, Meriden CT
Address: 301 Hanover St Meriden, CT 06451
Concise Description of Bankruptcy Case 12-300417: "The bankruptcy filing by Fawn P Burr, undertaken in 01/10/2012 in Meriden, CT under Chapter 7, concluded with discharge in 04.27.2012 after liquidating assets."
Fawn P Burr — Connecticut
Kathleen A Butler, Meriden CT
Address: 73 Clinton St Meriden, CT 06450-4516
Brief Overview of Bankruptcy Case 15-32077: "Meriden, CT resident Kathleen A Butler's 2015-12-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-21."
Kathleen A Butler — Connecticut
Michael L Cadorette, Meriden CT
Address: 108 Hall Ave Apt 95 Meriden, CT 06450
Concise Description of Bankruptcy Case 12-313737: "The bankruptcy record of Michael L Cadorette from Meriden, CT, shows a Chapter 7 case filed in Jun 7, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Michael L Cadorette — Connecticut
Elba Cajigas, Meriden CT
Address: PO Box 322 Meriden, CT 06450
Brief Overview of Bankruptcy Case 11-31696: "The bankruptcy record of Elba Cajigas from Meriden, CT, shows a Chapter 7 case filed in Jun 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-10."
Elba Cajigas — Connecticut
Milagros Cajigas, Meriden CT
Address: 58 Lewis Ave Meriden, CT 06451
Bankruptcy Case 13-30875 Overview: "Meriden, CT resident Milagros Cajigas's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/14/2013."
Milagros Cajigas — Connecticut
Michael R Callahan, Meriden CT
Address: 25 Grove Ct Meriden, CT 06451
Bankruptcy Case 11-31035 Summary: "In Meriden, CT, Michael R Callahan filed for Chapter 7 bankruptcy in Apr 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 5, 2011."
Michael R Callahan — Connecticut
Sean C Campbell, Meriden CT
Address: 36 Alexander Dr Meriden, CT 06450
Bankruptcy Case 13-30476 Overview: "The bankruptcy filing by Sean C Campbell, undertaken in 2013-03-18 in Meriden, CT under Chapter 7, concluded with discharge in 06/22/2013 after liquidating assets."
Sean C Campbell — Connecticut
Cheryl A Canino, Meriden CT
Address: 103 Woodland St Meriden, CT 06451
Brief Overview of Bankruptcy Case 12-30628: "In Meriden, CT, Cheryl A Canino filed for Chapter 7 bankruptcy in 03/19/2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 5, 2012."
Cheryl A Canino — Connecticut
Omar A Carballo, Meriden CT
Address: 4 Kirtland Pl Meriden, CT 06450-5615
Bankruptcy Case 14-31106 Overview: "Meriden, CT resident Omar A Carballo's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-07."
Omar A Carballo — Connecticut
Frank W Cardinelli, Meriden CT
Address: 152 Springdale Ave Unit 3 Meriden, CT 06451-2955
Brief Overview of Bankruptcy Case 15-30128: "The bankruptcy filing by Frank W Cardinelli, undertaken in Feb 2, 2015 in Meriden, CT under Chapter 7, concluded with discharge in 2015-05-03 after liquidating assets."
Frank W Cardinelli — Connecticut
Patricia L Cardona, Meriden CT
Address: 87 High St Meriden, CT 06450
Bankruptcy Case 12-30537 Summary: "The bankruptcy record of Patricia L Cardona from Meriden, CT, shows a Chapter 7 case filed in 03.09.2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 25, 2012."
Patricia L Cardona — Connecticut
Sue Cardona, Meriden CT
Address: 108 N Pearl St Meriden, CT 06450
Brief Overview of Bankruptcy Case 13-31680: "The bankruptcy filing by Sue Cardona, undertaken in 2013-08-31 in Meriden, CT under Chapter 7, concluded with discharge in 12/05/2013 after liquidating assets."
Sue Cardona — Connecticut
Carlos M Cardona, Meriden CT
Address: 54 Debbie Dr Meriden, CT 06451
Brief Overview of Bankruptcy Case 12-31080: "Meriden, CT resident Carlos M Cardona's 2012-05-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.20.2012."
Carlos M Cardona — Connecticut
Kristina M Cardona, Meriden CT
Address: 882 N Colony Rd Apt 78 Meriden, CT 06450-2389
Brief Overview of Bankruptcy Case 2014-31435: "In Meriden, CT, Kristina M Cardona filed for Chapter 7 bankruptcy in 07/31/2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 29, 2014."
Kristina M Cardona — Connecticut
Daniel Cardona, Meriden CT
Address: 108 N Pearl St Meriden, CT 06450
Bankruptcy Case 11-30257 Summary: "The case of Daniel Cardona in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in February 2011 and discharged early May 27, 2011, focusing on asset liquidation to repay creditors."
Daniel Cardona — Connecticut
Bridget M Caron, Meriden CT
Address: 607 E Main St Meriden, CT 06450
Bankruptcy Case 12-32280 Summary: "The case of Bridget M Caron in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 10/09/2012 and discharged early Jan 13, 2013, focusing on asset liquidation to repay creditors."
Bridget M Caron — Connecticut
Rosa Carrero, Meriden CT
Address: 29 S 3rd St Meriden, CT 06451
Brief Overview of Bankruptcy Case 10-30247: "Meriden, CT resident Rosa Carrero's 01.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2010."
Rosa Carrero — Connecticut
Diane M Carsten, Meriden CT
Address: 78 Reynolds Dr Meriden, CT 06450-2533
Concise Description of Bankruptcy Case 16-302397: "Diane M Carsten's Chapter 7 bankruptcy, filed in Meriden, CT in February 22, 2016, led to asset liquidation, with the case closing in 05/22/2016."
Diane M Carsten — Connecticut
Patricia Casey, Meriden CT
Address: 61 Orient St Meriden, CT 06450
Bankruptcy Case 13-30352 Overview: "Patricia Casey's bankruptcy, initiated in 2013-02-27 and concluded by 2013-06-03 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Casey — Connecticut
Gloryvee Castro, Meriden CT
Address: 22 Botsford St Meriden, CT 06451-2960
Concise Description of Bankruptcy Case 14-300367: "Meriden, CT resident Gloryvee Castro's Jan 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.10.2014."
Gloryvee Castro — Connecticut
Hamilton Castro, Meriden CT
Address: 22 Botsford St Meriden, CT 06451
Snapshot of U.S. Bankruptcy Proceeding Case 10-32692: "Hamilton Castro's Chapter 7 bankruptcy, filed in Meriden, CT in Sep 4, 2010, led to asset liquidation, with the case closing in Dec 21, 2010."
Hamilton Castro — Connecticut
Daniel A Catalan, Meriden CT
Address: 300 Britannia St Apt 25 Meriden, CT 06450
Bankruptcy Case 13-30970 Overview: "Meriden, CT resident Daniel A Catalan's May 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 29, 2013."
Daniel A Catalan — Connecticut
Elena Cay, Meriden CT
Address: 71 Catlin St Meriden, CT 06450-4248
Concise Description of Bankruptcy Case 14-320087: "The case of Elena Cay in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-10-30 and discharged early 2015-01-28, focusing on asset liquidation to repay creditors."
Elena Cay — Connecticut
Orlando Cedeno, Meriden CT
Address: 89 Shelley Rd Meriden, CT 06451
Bankruptcy Case 10-31717 Summary: "In Meriden, CT, Orlando Cedeno filed for Chapter 7 bankruptcy in June 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-23."
Orlando Cedeno — Connecticut
Iii Charles B Cerreta, Meriden CT
Address: 34 Kensington Ave Meriden, CT 06451
Snapshot of U.S. Bankruptcy Proceeding Case 09-32754: "In a Chapter 7 bankruptcy case, Iii Charles B Cerreta from Meriden, CT, saw their proceedings start in 09/30/2009 and complete by 2010-01-04, involving asset liquidation."
Iii Charles B Cerreta — Connecticut
Suzanne Cerreta, Meriden CT
Address: 264 Bradley Ave Meriden, CT 06451
Bankruptcy Case 09-33021 Overview: "In a Chapter 7 bankruptcy case, Suzanne Cerreta from Meriden, CT, saw her proceedings start in 2009-10-27 and complete by February 2010, involving asset liquidation."
Suzanne Cerreta — Connecticut
Rachael Chandler, Meriden CT
Address: 405 Gravel St Meriden, CT 06450-4655
Bankruptcy Case 2014-30869 Summary: "The case of Rachael Chandler in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 05/04/2014 and discharged early August 2014, focusing on asset liquidation to repay creditors."
Rachael Chandler — Connecticut
Ivette Chaparro, Meriden CT
Address: 219 S Broad St Apt N218 Meriden, CT 06450
Snapshot of U.S. Bankruptcy Proceeding Case 12-30937: "Ivette Chaparro's Chapter 7 bankruptcy, filed in Meriden, CT in 04.20.2012, led to asset liquidation, with the case closing in 2012-08-06."
Ivette Chaparro — Connecticut
Argentina Charneco, Meriden CT
Address: PO Box 2253 Meriden, CT 06450-1353
Bankruptcy Case 14-31458 Overview: "Argentina Charneco's Chapter 7 bankruptcy, filed in Meriden, CT in 2014-08-01, led to asset liquidation, with the case closing in 2014-10-30."
Argentina Charneco — Connecticut
Hector M Charneco, Meriden CT
Address: 19 Willis Ave Meriden, CT 06450-7740
Bankruptcy Case 2014-31458 Summary: "Meriden, CT resident Hector M Charneco's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-30."
Hector M Charneco — Connecticut
Steven H Chesmar, Meriden CT
Address: 22 Hinman St Meriden, CT 06450
Bankruptcy Case 12-31645 Summary: "In a Chapter 7 bankruptcy case, Steven H Chesmar from Meriden, CT, saw their proceedings start in 2012-07-13 and complete by 10/10/2012, involving asset liquidation."
Steven H Chesmar — Connecticut
Michael J Chewning, Meriden CT
Address: 854 Paddock Ave Meriden, CT 06450
Bankruptcy Case 11-31768 Summary: "In Meriden, CT, Michael J Chewning filed for Chapter 7 bankruptcy in 2011-06-30. This case, involving liquidating assets to pay off debts, was resolved by Oct 16, 2011."
Michael J Chewning — Connecticut
Peter L Childs, Meriden CT
Address: 91 Dana Ln Meriden, CT 06451
Snapshot of U.S. Bankruptcy Proceeding Case 11-32974: "The case of Peter L Childs in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 11.29.2011 and discharged early Mar 16, 2012, focusing on asset liquidation to repay creditors."
Peter L Childs — Connecticut
Julie M Chmielecki, Meriden CT
Address: 115 Blackstone Vlg Meriden, CT 06450
Bankruptcy Case 11-33074 Overview: "The case of Julie M Chmielecki in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in December 9, 2011 and discharged early 03/07/2012, focusing on asset liquidation to repay creditors."
Julie M Chmielecki — Connecticut
Hicham Choukkairi, Meriden CT
Address: 52 Kyle Ct Meriden, CT 06450
Brief Overview of Bankruptcy Case 12-30655: "The case of Hicham Choukkairi in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in Mar 21, 2012 and discharged early 2012-07-07, focusing on asset liquidation to repay creditors."
Hicham Choukkairi — Connecticut
Hagene Christie, Meriden CT
Address: 145 Woodland St Meriden, CT 06451
Bankruptcy Case 09-33450 Summary: "The bankruptcy filing by Hagene Christie, undertaken in 2009-12-09 in Meriden, CT under Chapter 7, concluded with discharge in 2010-03-16 after liquidating assets."
Hagene Christie — Connecticut
Barbara J Church, Meriden CT
Address: 189 Stafford Ct Meriden, CT 06450
Bankruptcy Case 11-30273 Overview: "Barbara J Church's Chapter 7 bankruptcy, filed in Meriden, CT in 2011-02-09, led to asset liquidation, with the case closing in 2011-05-28."
Barbara J Church — Connecticut
Gerald Ciaburri, Meriden CT
Address: 1012 Old Colony Rd Lot 66 Meriden, CT 06451
Concise Description of Bankruptcy Case 10-331497: "The bankruptcy filing by Gerald Ciaburri, undertaken in Oct 21, 2010 in Meriden, CT under Chapter 7, concluded with discharge in 2011-02-06 after liquidating assets."
Gerald Ciaburri — Connecticut
Stephen Cicio, Meriden CT
Address: 164 Atkins St Meriden, CT 06450
Bankruptcy Case 09-33667 Summary: "The bankruptcy record of Stephen Cicio from Meriden, CT, shows a Chapter 7 case filed in 2009-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Stephen Cicio — Connecticut
Nicole E Cioffi, Meriden CT
Address: 11 Mckenzie Ave Meriden, CT 06451
Concise Description of Bankruptcy Case 13-315167: "Nicole E Cioffi's Chapter 7 bankruptcy, filed in Meriden, CT in 2013-08-06, led to asset liquidation, with the case closing in 11.10.2013."
Nicole E Cioffi — Connecticut
Gil Cividanes, Meriden CT
Address: 49 Parkview St Meriden, CT 06451
Snapshot of U.S. Bankruptcy Proceeding Case 11-30691: "Gil Cividanes's Chapter 7 bankruptcy, filed in Meriden, CT in 2011-03-21, led to asset liquidation, with the case closing in 2011-07-07."
Gil Cividanes — Connecticut
Suzanne F Clark, Meriden CT
Address: 360 Broad St Apt D6 Meriden, CT 06450-5858
Snapshot of U.S. Bankruptcy Proceeding Case 14-31600: "The bankruptcy filing by Suzanne F Clark, undertaken in 08.26.2014 in Meriden, CT under Chapter 7, concluded with discharge in 11.24.2014 after liquidating assets."
Suzanne F Clark — Connecticut
Glenn G Clark, Meriden CT
Address: 384 Reservoir Ave Meriden, CT 06451-2856
Snapshot of U.S. Bankruptcy Proceeding Case 14-31600: "In Meriden, CT, Glenn G Clark filed for Chapter 7 bankruptcy in 2014-08-26. This case, involving liquidating assets to pay off debts, was resolved by 11.24.2014."
Glenn G Clark — Connecticut
Julie Cleroux, Meriden CT
Address: 80 Hanover St Apt 1501 Meriden, CT 06451
Concise Description of Bankruptcy Case 10-319407: "The bankruptcy filing by Julie Cleroux, undertaken in Jun 26, 2010 in Meriden, CT under Chapter 7, concluded with discharge in Oct 12, 2010 after liquidating assets."
Julie Cleroux — Connecticut
Carolyn Coleman, Meriden CT
Address: 94 Sunbright Dr S Meriden, CT 06450
Bankruptcy Case 10-32109 Overview: "Carolyn Coleman's bankruptcy, initiated in Jul 13, 2010 and concluded by 2010-10-29 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Coleman — Connecticut
David W Colite, Meriden CT
Address: 85 Lincoln St Apt 2ND Meriden, CT 06451-3181
Snapshot of U.S. Bankruptcy Proceeding Case 2014-30910: "The bankruptcy filing by David W Colite, undertaken in May 12, 2014 in Meriden, CT under Chapter 7, concluded with discharge in Aug 10, 2014 after liquidating assets."
David W Colite — Connecticut
Jr David W Colite, Meriden CT
Address: 85 Lincoln St Meriden, CT 06451-3181
Concise Description of Bankruptcy Case 14-309107: "Jr David W Colite's bankruptcy, initiated in May 12, 2014 and concluded by 2014-08-10 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr David W Colite — Connecticut
Sarah Collins, Meriden CT
Address: 477 Gravel St Meriden, CT 06450
Bankruptcy Case 09-33605 Summary: "Sarah Collins's bankruptcy, initiated in 2009-12-23 and concluded by 2010-03-29 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Collins — Connecticut
Jr Jesus Colon, Meriden CT
Address: 88 Old Stagecoach Rd Meriden, CT 06450
Bankruptcy Case 11-30868 Overview: "Meriden, CT resident Jr Jesus Colon's 2011-04-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-18."
Jr Jesus Colon — Connecticut
Rodrick Anthony Colvin, Meriden CT
Address: 447 Broad St Apt 3-6 Meriden, CT 06450-5871
Concise Description of Bankruptcy Case 15-303997: "Meriden, CT resident Rodrick Anthony Colvin's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.17.2015."
Rodrick Anthony Colvin — Connecticut
Catalina Concepcion, Meriden CT
Address: 78 Foster St Meriden, CT 06451
Bankruptcy Case 10-32479 Summary: "The case of Catalina Concepcion in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-08-19 and discharged early December 5, 2010, focusing on asset liquidation to repay creditors."
Catalina Concepcion — Connecticut
Joan Connelly, Meriden CT
Address: 355 Coe Ave Meriden, CT 06451
Bankruptcy Case 13-30005 Overview: "In a Chapter 7 bankruptcy case, Joan Connelly from Meriden, CT, saw their proceedings start in January 2013 and complete by April 8, 2013, involving asset liquidation."
Joan Connelly — Connecticut
Lenore Consiglio, Meriden CT
Address: 84 Clearview Ave Meriden, CT 06450
Brief Overview of Bankruptcy Case 10-32577: "The bankruptcy filing by Lenore Consiglio, undertaken in 08.27.2010 in Meriden, CT under Chapter 7, concluded with discharge in 2010-12-13 after liquidating assets."
Lenore Consiglio — Connecticut
Kelly Cookson, Meriden CT
Address: 64 Piedmont St # 1 Meriden, CT 06451
Bankruptcy Case 09-33006 Overview: "Kelly Cookson's Chapter 7 bankruptcy, filed in Meriden, CT in October 26, 2009, led to asset liquidation, with the case closing in 01/30/2010."
Kelly Cookson — Connecticut
Pasquale Coppola, Meriden CT
Address: 101 Collindale Dr Meriden, CT 06450
Brief Overview of Bankruptcy Case 11-30188: "The bankruptcy record of Pasquale Coppola from Meriden, CT, shows a Chapter 7 case filed in January 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2, 2011."
Pasquale Coppola — Connecticut
Ernest C Corriveau, Meriden CT
Address: 94 Webb St Meriden, CT 06451
Brief Overview of Bankruptcy Case 12-32161: "In a Chapter 7 bankruptcy case, Ernest C Corriveau from Meriden, CT, saw his proceedings start in September 2012 and complete by 01/01/2013, involving asset liquidation."
Ernest C Corriveau — Connecticut
Jennifer Marie Corriveau, Meriden CT
Address: 94 Webb St Meriden, CT 06451
Snapshot of U.S. Bankruptcy Proceeding Case 13-30287: "Jennifer Marie Corriveau's Chapter 7 bankruptcy, filed in Meriden, CT in February 2013, led to asset liquidation, with the case closing in May 21, 2013."
Jennifer Marie Corriveau — Connecticut
Anthony Corso, Meriden CT
Address: 112 Curtis St Meriden, CT 06450
Bankruptcy Case 13-30597 Overview: "Meriden, CT resident Anthony Corso's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-08."
Anthony Corso — Connecticut
Charlene Corvi, Meriden CT
Address: 286 Ann St Meriden, CT 06450
Concise Description of Bankruptcy Case 12-312137: "In a Chapter 7 bankruptcy case, Charlene Corvi from Meriden, CT, saw her proceedings start in 2012-05-21 and complete by 2012-09-06, involving asset liquidation."
Charlene Corvi — Connecticut
Carol A Cossette, Meriden CT
Address: 1012 Old Colony Rd Meriden, CT 06451
Snapshot of U.S. Bankruptcy Proceeding Case 11-32431: "In a Chapter 7 bankruptcy case, Carol A Cossette from Meriden, CT, saw their proceedings start in Sep 20, 2011 and complete by 2012-01-06, involving asset liquidation."
Carol A Cossette — Connecticut
Martin Cossette, Meriden CT
Address: 284 Thorpe Ave Meriden, CT 06450
Snapshot of U.S. Bankruptcy Proceeding Case 10-30752: "Martin Cossette's bankruptcy, initiated in March 17, 2010 and concluded by Jul 3, 2010 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Cossette — Connecticut
Sr Frank Costa, Meriden CT
Address: 191 Centennial Ave Apt D Meriden, CT 06451
Bankruptcy Case 10-30800 Summary: "The bankruptcy record of Sr Frank Costa from Meriden, CT, shows a Chapter 7 case filed in 03.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-09."
Sr Frank Costa — Connecticut
John L Cote, Meriden CT
Address: 242 Metacomet Dr Meriden, CT 06450-3580
Snapshot of U.S. Bankruptcy Proceeding Case 16-30765: "John L Cote's bankruptcy, initiated in 2016-05-16 and concluded by August 14, 2016 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John L Cote — Connecticut
Kathy S Cote, Meriden CT
Address: 242 Metacomet Dr Meriden, CT 06450-3580
Concise Description of Bankruptcy Case 16-307657: "In a Chapter 7 bankruptcy case, Kathy S Cote from Meriden, CT, saw her proceedings start in 05/16/2016 and complete by Aug 14, 2016, involving asset liquidation."
Kathy S Cote — Connecticut
Arlene Cotrona, Meriden CT
Address: 1285 N Broad St Meriden, CT 06450
Brief Overview of Bankruptcy Case 11-32407: "In Meriden, CT, Arlene Cotrona filed for Chapter 7 bankruptcy in September 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 01/02/2012."
Arlene Cotrona — Connecticut
Jeffrey J Cotrona, Meriden CT
Address: 143 Westview Dr Meriden, CT 06450
Brief Overview of Bankruptcy Case 12-31806: "Jeffrey J Cotrona's Chapter 7 bankruptcy, filed in Meriden, CT in August 2012, led to asset liquidation, with the case closing in 11.22.2012."
Jeffrey J Cotrona — Connecticut
Patricia J Cotrona, Meriden CT
Address: 66 Westerly Ter Meriden, CT 06451
Bankruptcy Case 11-32285 Summary: "The bankruptcy filing by Patricia J Cotrona, undertaken in 2011-08-31 in Meriden, CT under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Patricia J Cotrona — Connecticut
Jewell Covington, Meriden CT
Address: 30 Breckenridge Ave Meriden, CT 06450
Bankruptcy Case 10-33143 Summary: "The bankruptcy record of Jewell Covington from Meriden, CT, shows a Chapter 7 case filed in 10/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/04/2011."
Jewell Covington — Connecticut
Kayzure S Cox, Meriden CT
Address: 234 Gracey Ave Meriden, CT 06451-2281
Snapshot of U.S. Bankruptcy Proceeding Case 15-31688: "The bankruptcy record of Kayzure S Cox from Meriden, CT, shows a Chapter 7 case filed in October 5, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Kayzure S Cox — Connecticut
Christopher M Cox, Meriden CT
Address: 80 Meetinghouse Rdg Meriden, CT 06450
Bankruptcy Case 12-32467 Overview: "Christopher M Cox's Chapter 7 bankruptcy, filed in Meriden, CT in Nov 5, 2012, led to asset liquidation, with the case closing in 2013-02-09."
Christopher M Cox — Connecticut
Zaquavia L Cox, Meriden CT
Address: 234 Gracey Ave Meriden, CT 06451-2281
Bankruptcy Case 15-31688 Overview: "The case of Zaquavia L Cox in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-10-05 and discharged early Jan 3, 2016, focusing on asset liquidation to repay creditors."
Zaquavia L Cox — Connecticut
Justin P Coyle, Meriden CT
Address: 167 Swain Ave Meriden, CT 06450-7282
Snapshot of U.S. Bankruptcy Proceeding Case 16-20913: "The bankruptcy record of Justin P Coyle from Meriden, CT, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-01."
Justin P Coyle — Connecticut
Bruce E Craft, Meriden CT
Address: 6 Woodycrest Rd Meriden, CT 06451
Snapshot of U.S. Bankruptcy Proceeding Case 11-30626: "Bruce E Craft's Chapter 7 bankruptcy, filed in Meriden, CT in 2011-03-15, led to asset liquidation, with the case closing in Jun 15, 2011."
Bruce E Craft — Connecticut
Dennis Craig, Meriden CT
Address: 61 Hillside St Meriden, CT 06451
Concise Description of Bankruptcy Case 10-332477: "Meriden, CT resident Dennis Craig's Oct 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/02/2011."
Dennis Craig — Connecticut
Joel Cruz, Meriden CT
Address: PO Box 431 Meriden, CT 06450
Concise Description of Bankruptcy Case 10-326027: "The bankruptcy record of Joel Cruz from Meriden, CT, shows a Chapter 7 case filed in 08/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-15."
Joel Cruz — Connecticut
Alba N Cruz, Meriden CT
Address: 57 Genest St Meriden, CT 06450
Bankruptcy Case 13-32176 Overview: "The bankruptcy record of Alba N Cruz from Meriden, CT, shows a Chapter 7 case filed in Nov 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/19/2014."
Alba N Cruz — Connecticut
Lianne Cruz, Meriden CT
Address: 80 Sams Rd Meriden, CT 06451
Bankruptcy Case 11-31799 Overview: "The bankruptcy record of Lianne Cruz from Meriden, CT, shows a Chapter 7 case filed in July 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.22.2011."
Lianne Cruz — Connecticut
Efrain Cruz, Meriden CT
Address: 57 Randolph Ave Meriden, CT 06451
Bankruptcy Case 10-32677 Overview: "Meriden, CT resident Efrain Cruz's 2010-09-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-19."
Efrain Cruz — Connecticut
Daniel Cruz, Meriden CT
Address: 224 Sunset Ave Meriden, CT 06450
Brief Overview of Bankruptcy Case 11-30645: "Daniel Cruz's bankruptcy, initiated in March 2011 and concluded by July 2011 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Cruz — Connecticut
Beatrice Cruz, Meriden CT
Address: 78 Reservoir Ave Unit 1 Meriden, CT 06451
Concise Description of Bankruptcy Case 10-332007: "Beatrice Cruz's Chapter 7 bankruptcy, filed in Meriden, CT in 10.23.2010, led to asset liquidation, with the case closing in 02.08.2011."
Beatrice Cruz — Connecticut
Maria Cruz, Meriden CT
Address: 76 Butler St Apt 603 Meriden, CT 06451
Bankruptcy Case 12-32529 Overview: "In a Chapter 7 bankruptcy case, Maria Cruz from Meriden, CT, saw their proceedings start in Nov 15, 2012 and complete by 2013-02-19, involving asset liquidation."
Maria Cruz — Connecticut
Katherine Cruz, Meriden CT
Address: 40 Essex Ct Meriden, CT 06450
Concise Description of Bankruptcy Case 11-309547: "The bankruptcy record of Katherine Cruz from Meriden, CT, shows a Chapter 7 case filed in 2011-04-11. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 28, 2011."
Katherine Cruz — Connecticut
Explore Free Bankruptcy Records by State