Website Logo

Meriden, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Meriden.

Last updated on: April 04, 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

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