Website Logo

Middletown, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Middletown.

Last updated on: March 30, 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 I Abdeldayem, Middletown CT

Address: 1 Alicia Ln Middletown, CT 06457-4561
Brief Overview of Bankruptcy Case 15-31256: "Mohammad I Abdeldayem's bankruptcy, initiated in July 23, 2015 and concluded by 2015-10-21 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammad I Abdeldayem — Connecticut

Alicia Adamitskiy, Middletown CT

Address: 92 Round Hill Rd Middletown, CT 06457
Concise Description of Bankruptcy Case 09-335687: "Alicia Adamitskiy's bankruptcy, initiated in 2009-12-18 and concluded by March 24, 2010 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia Adamitskiy — Connecticut

Daniel P Adams, Middletown CT

Address: 9 Maple Pl Middletown, CT 06457
Concise Description of Bankruptcy Case 11-313907: "Daniel P Adams's Chapter 7 bankruptcy, filed in Middletown, CT in 05/24/2011, led to asset liquidation, with the case closing in Sep 9, 2011."
Daniel P Adams — Connecticut

April M Adams, Middletown CT

Address: 85 Westridge Ln Middletown, CT 06457
Brief Overview of Bankruptcy Case 13-30195: "The bankruptcy filing by April M Adams, undertaken in 2013-01-30 in Middletown, CT under Chapter 7, concluded with discharge in 05.06.2013 after liquidating assets."
April M Adams — Connecticut

Monica D Agostinelli, Middletown CT

Address: 44 Frissell Ter Middletown, CT 06457-4613
Concise Description of Bankruptcy Case 15-310917: "Monica D Agostinelli's bankruptcy, initiated in June 2015 and concluded by Sep 27, 2015 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica D Agostinelli — Connecticut

Carol Aivano, Middletown CT

Address: 4202 Town Rdg Middletown, CT 06457
Snapshot of U.S. Bankruptcy Proceeding Case 10-30016: "Carol Aivano's bankruptcy, initiated in January 2010 and concluded by 04.13.2010 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Aivano — Connecticut

Harvey J Albert, Middletown CT

Address: 271 Fowler Ave Middletown, CT 06457
Bankruptcy Case 11-31858 Overview: "Harvey J Albert's bankruptcy, initiated in 2011-07-14 and concluded by Oct 30, 2011 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harvey J Albert — Connecticut

Kerry L Albin, Middletown CT

Address: 795 Long Hill Rd Apt D Middletown, CT 06457-5078
Bankruptcy Case 2014-31252 Summary: "The case of Kerry L Albin in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in Jun 30, 2014 and discharged early September 28, 2014, focusing on asset liquidation to repay creditors."
Kerry L Albin — Connecticut

Maria Alejandro, Middletown CT

Address: 42 Inverness Ln Middletown, CT 06457
Snapshot of U.S. Bankruptcy Proceeding Case 10-32039: "Middletown, CT resident Maria Alejandro's 2010-07-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 19, 2010."
Maria Alejandro — Connecticut

Nikola Aleksic, Middletown CT

Address: 26 Summer Hill Rd Apt 26 Middletown, CT 06457
Snapshot of U.S. Bankruptcy Proceeding Case 10-33541: "Nikola Aleksic's Chapter 7 bankruptcy, filed in Middletown, CT in Nov 30, 2010, led to asset liquidation, with the case closing in 03.18.2011."
Nikola Aleksic — Connecticut

Sr Todd J Allegretti, Middletown CT

Address: 8 Hemlock Pl Middletown, CT 06457
Bankruptcy Case 11-31045 Overview: "The bankruptcy record of Sr Todd J Allegretti from Middletown, CT, shows a Chapter 7 case filed in 2011-04-21. In this process, assets were liquidated to settle debts, and the case was discharged in 08.07.2011."
Sr Todd J Allegretti — Connecticut

Jill K Amaio, Middletown CT

Address: 154 Highmeadow Ln Middletown, CT 06457
Snapshot of U.S. Bankruptcy Proceeding Case 13-32321: "Jill K Amaio's Chapter 7 bankruptcy, filed in Middletown, CT in 12.12.2013, led to asset liquidation, with the case closing in 2014-03-18."
Jill K Amaio — Connecticut

Amy Anderson, Middletown CT

Address: 4 Butternut Knls Middletown, CT 06457
Bankruptcy Case 09-33159 Summary: "In a Chapter 7 bankruptcy case, Amy Anderson from Middletown, CT, saw her proceedings start in 2009-11-06 and complete by February 2010, involving asset liquidation."
Amy Anderson — Connecticut

Jr John H Andrews, Middletown CT

Address: 2214 Town Rdg Middletown, CT 06457
Bankruptcy Case 11-30161 Overview: "In Middletown, CT, Jr John H Andrews filed for Chapter 7 bankruptcy in 2011-01-28. This case, involving liquidating assets to pay off debts, was resolved by Apr 27, 2011."
Jr John H Andrews — Connecticut

Jason Annino, Middletown CT

Address: 475 East St Middletown, CT 06457
Brief Overview of Bankruptcy Case 10-30616: "In a Chapter 7 bankruptcy case, Jason Annino from Middletown, CT, saw their proceedings start in March 3, 2010 and complete by June 2010, involving asset liquidation."
Jason Annino — Connecticut

Jr Donald Ansaldi, Middletown CT

Address: 107 Highland Ave Middletown, CT 06457
Bankruptcy Case 10-32328 Summary: "The bankruptcy filing by Jr Donald Ansaldi, undertaken in August 2, 2010 in Middletown, CT under Chapter 7, concluded with discharge in 11.18.2010 after liquidating assets."
Jr Donald Ansaldi — Connecticut

Andrea L Antley, Middletown CT

Address: 357 Mile Ln Middletown, CT 06457
Concise Description of Bankruptcy Case 13-300757: "In a Chapter 7 bankruptcy case, Andrea L Antley from Middletown, CT, saw their proceedings start in January 14, 2013 and complete by Apr 20, 2013, involving asset liquidation."
Andrea L Antley — Connecticut

Chamali Kareem Antoine, Middletown CT

Address: 241 Ridgefield Dr Middletown, CT 06457
Snapshot of U.S. Bankruptcy Proceeding Case 11-31385: "In Middletown, CT, Chamali Kareem Antoine filed for Chapter 7 bankruptcy in 2011-05-23. This case, involving liquidating assets to pay off debts, was resolved by 09.08.2011."
Chamali Kareem Antoine — Connecticut

April L Antonowicz, Middletown CT

Address: 69 Westfield Ter Middletown, CT 06457-2440
Snapshot of U.S. Bankruptcy Proceeding Case 15-31337: "April L Antonowicz's bankruptcy, initiated in 2015-08-07 and concluded by 2015-11-05 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April L Antonowicz — Connecticut

Marian Jennifer Antunes, Middletown CT

Address: 6 Plaza Dr Middletown, CT 06457
Concise Description of Bankruptcy Case 13-313947: "Marian Jennifer Antunes's bankruptcy, initiated in 2013-07-20 and concluded by October 2013 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marian Jennifer Antunes — Connecticut

Maria Arana, Middletown CT

Address: 198 Ridgefield Dr Middletown, CT 06457
Bankruptcy Case 10-22144 Summary: "Maria Arana's Chapter 7 bankruptcy, filed in Middletown, CT in June 2010, led to asset liquidation, with the case closing in 2010-10-11."
Maria Arana — Connecticut

Kathleen E Arnold, Middletown CT

Address: 81 Home Ave Middletown, CT 06457
Bankruptcy Case 11-32418 Overview: "The bankruptcy filing by Kathleen E Arnold, undertaken in 09/17/2011 in Middletown, CT under Chapter 7, concluded with discharge in January 3, 2012 after liquidating assets."
Kathleen E Arnold — Connecticut

Raymond P Arrigoni, Middletown CT

Address: 160 Front St Unit 2 Middletown, CT 06457
Concise Description of Bankruptcy Case 11-315397: "In Middletown, CT, Raymond P Arrigoni filed for Chapter 7 bankruptcy in 06.09.2011. This case, involving liquidating assets to pay off debts, was resolved by 09.25.2011."
Raymond P Arrigoni — Connecticut

Jr Ernest Arroyo, Middletown CT

Address: 67 Highland Ave Middletown, CT 06457
Bankruptcy Case 11-32185 Overview: "The bankruptcy filing by Jr Ernest Arroyo, undertaken in 08.23.2011 in Middletown, CT under Chapter 7, concluded with discharge in 12/09/2011 after liquidating assets."
Jr Ernest Arroyo — Connecticut

Yvonne Marie Atkins, Middletown CT

Address: 39 Fenwood Dr Middletown, CT 06457-3510
Brief Overview of Bankruptcy Case 16-30134: "Yvonne Marie Atkins's bankruptcy, initiated in 2016-01-30 and concluded by April 29, 2016 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvonne Marie Atkins — Connecticut

Scott Atkins, Middletown CT

Address: 39 Fenwood Dr Middletown, CT 06457-3510
Brief Overview of Bankruptcy Case 16-30134: "Scott Atkins's bankruptcy, initiated in Jan 30, 2016 and concluded by Apr 29, 2016 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Atkins — Connecticut

David J Aubut, Middletown CT

Address: 12 Jefferson Ave Middletown, CT 06457
Bankruptcy Case 13-31182 Overview: "The bankruptcy filing by David J Aubut, undertaken in Jun 21, 2013 in Middletown, CT under Chapter 7, concluded with discharge in September 25, 2013 after liquidating assets."
David J Aubut — Connecticut

Richard Augeri, Middletown CT

Address: 19 Bell St Middletown, CT 06457
Concise Description of Bankruptcy Case 11-311857: "Richard Augeri's Chapter 7 bankruptcy, filed in Middletown, CT in 2011-05-03, led to asset liquidation, with the case closing in 08.19.2011."
Richard Augeri — Connecticut

Rafael Avila, Middletown CT

Address: 233 Pearl St Apt 233 Middletown, CT 06457-2711
Concise Description of Bankruptcy Case 15-315667: "The case of Rafael Avila in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-09-18 and discharged early Dec 17, 2015, focusing on asset liquidation to repay creditors."
Rafael Avila — Connecticut

Debra A Avila, Middletown CT

Address: 233 Pearl St Middletown, CT 06457
Concise Description of Bankruptcy Case 12-313687: "In a Chapter 7 bankruptcy case, Debra A Avila from Middletown, CT, saw her proceedings start in Jun 7, 2012 and complete by Sep 23, 2012, involving asset liquidation."
Debra A Avila — Connecticut

William Bacon, Middletown CT

Address: 251 Court St Apt 27 Middletown, CT 06457
Brief Overview of Bankruptcy Case 10-31873: "The case of William Bacon in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 06.21.2010 and discharged early 2010-10-07, focusing on asset liquidation to repay creditors."
William Bacon — Connecticut

Monica E Baik, Middletown CT

Address: 86 Westridge Ln Middletown, CT 06457-4562
Brief Overview of Bankruptcy Case 14-30818: "Monica E Baik's Chapter 7 bankruptcy, filed in Middletown, CT in April 2014, led to asset liquidation, with the case closing in July 2014."
Monica E Baik — Connecticut

Monica E Baik, Middletown CT

Address: 86 Westridge Ln Middletown, CT 06457-4562
Brief Overview of Bankruptcy Case 2014-30818: "Monica E Baik's bankruptcy, initiated in April 2014 and concluded by 2014-07-29 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica E Baik — Connecticut

Kristen Bajorek, Middletown CT

Address: 635 Town Colony Dr Middletown, CT 06457-5913
Bankruptcy Case 15-32076 Overview: "In a Chapter 7 bankruptcy case, Kristen Bajorek from Middletown, CT, saw her proceedings start in December 2015 and complete by March 20, 2016, involving asset liquidation."
Kristen Bajorek — Connecticut

Nicholas Bajorek, Middletown CT

Address: 635 Town Colony Dr Middletown, CT 06457-5913
Snapshot of U.S. Bankruptcy Proceeding Case 15-32076: "The case of Nicholas Bajorek in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in Dec 21, 2015 and discharged early 2016-03-20, focusing on asset liquidation to repay creditors."
Nicholas Bajorek — Connecticut

Stanley Baldyga, Middletown CT

Address: 62 Murray St Middletown, CT 06457
Bankruptcy Case 10-32049 Summary: "Stanley Baldyga's bankruptcy, initiated in 07.06.2010 and concluded by October 2010 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley Baldyga — Connecticut

Lawrence Barcello, Middletown CT

Address: 77 Arbutus St Middletown, CT 06457
Bankruptcy Case 10-32789 Overview: "The case of Lawrence Barcello in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in September 17, 2010 and discharged early 01.03.2011, focusing on asset liquidation to repay creditors."
Lawrence Barcello — Connecticut

Kristal Barnes, Middletown CT

Address: 598 E Main St Middletown, CT 06457
Bankruptcy Case 10-32218 Summary: "Kristal Barnes's bankruptcy, initiated in Jul 23, 2010 and concluded by Nov 8, 2010 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristal Barnes — Connecticut

Elizabeth A Barra, Middletown CT

Address: 27 Long Ln Fl 1ST Middletown, CT 06457-4046
Bankruptcy Case 15-30446 Summary: "In Middletown, CT, Elizabeth A Barra filed for Chapter 7 bankruptcy in 03/25/2015. This case, involving liquidating assets to pay off debts, was resolved by June 23, 2015."
Elizabeth A Barra — Connecticut

Cynthia A Barrett, Middletown CT

Address: 181 Burgundy Hill Ln Middletown, CT 06457-6356
Concise Description of Bankruptcy Case 14-323457: "Cynthia A Barrett's Chapter 7 bankruptcy, filed in Middletown, CT in 12.23.2014, led to asset liquidation, with the case closing in Mar 23, 2015."
Cynthia A Barrett — Connecticut

Allen S Barta, Middletown CT

Address: 216 Hendley St Middletown, CT 06457
Snapshot of U.S. Bankruptcy Proceeding Case 13-30211: "In Middletown, CT, Allen S Barta filed for Chapter 7 bankruptcy in 01/31/2013. This case, involving liquidating assets to pay off debts, was resolved by 05.07.2013."
Allen S Barta — Connecticut

Anthony M Bartell, Middletown CT

Address: 57 McKenzie St Middletown, CT 06457
Bankruptcy Case 11-33220 Overview: "The case of Anthony M Bartell in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 12/28/2011 and discharged early 2012-04-14, focusing on asset liquidation to repay creditors."
Anthony M Bartell — Connecticut

John Bartell, Middletown CT

Address: 8 Summer Hill Rd Middletown, CT 06457
Brief Overview of Bankruptcy Case 10-33208: "In Middletown, CT, John Bartell filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by February 10, 2011."
John Bartell — Connecticut

Matthew P Bartman, Middletown CT

Address: 97 Ridgefield Dr Middletown, CT 06457
Brief Overview of Bankruptcy Case 13-31222: "In Middletown, CT, Matthew P Bartman filed for Chapter 7 bankruptcy in 2013-06-27. This case, involving liquidating assets to pay off debts, was resolved by Oct 1, 2013."
Matthew P Bartman — Connecticut

Brian J Basconi, Middletown CT

Address: 54 Carriage Crossing Ln Middletown, CT 06457-5828
Concise Description of Bankruptcy Case 14-322737: "The case of Brian J Basconi in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 12.12.2014 and discharged early March 12, 2015, focusing on asset liquidation to repay creditors."
Brian J Basconi — Connecticut

Jr Russell G Bathrick, Middletown CT

Address: 121 Ridgefield Dr Middletown, CT 06457
Bankruptcy Case 13-31734 Overview: "Middletown, CT resident Jr Russell G Bathrick's 2013-09-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-16."
Jr Russell G Bathrick — Connecticut

Fredys A Benavides, Middletown CT

Address: 64 Virginia Dr Middletown, CT 06457
Snapshot of U.S. Bankruptcy Proceeding Case 11-30106: "Middletown, CT resident Fredys A Benavides's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Fredys A Benavides — Connecticut

Alison Bentley, Middletown CT

Address: 1151 Washington St Apt A5 Middletown, CT 06457
Snapshot of U.S. Bankruptcy Proceeding Case 10-33236: "In a Chapter 7 bankruptcy case, Alison Bentley from Middletown, CT, saw her proceedings start in October 28, 2010 and complete by 2011-02-13, involving asset liquidation."
Alison Bentley — Connecticut

Dario Bermudez, Middletown CT

Address: 142 George St Middletown, CT 06457
Brief Overview of Bankruptcy Case 13-31041: "The case of Dario Bermudez in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 06.04.2013 and discharged early September 8, 2013, focusing on asset liquidation to repay creditors."
Dario Bermudez — Connecticut

David J Berry, Middletown CT

Address: 171 Bailey Rd Middletown, CT 06457
Concise Description of Bankruptcy Case 13-319847: "The case of David J Berry in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in October 2013 and discharged early Jan 22, 2014, focusing on asset liquidation to repay creditors."
David J Berry — Connecticut

Steven Bibisi, Middletown CT

Address: 172 Bailey Rd Middletown, CT 06457
Concise Description of Bankruptcy Case 10-332207: "In Middletown, CT, Steven Bibisi filed for Chapter 7 bankruptcy in 10.27.2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Steven Bibisi — Connecticut

Julie Bissonnette, Middletown CT

Address: 24 Bidwell Ter Middletown, CT 06457
Bankruptcy Case 12-31661 Overview: "In a Chapter 7 bankruptcy case, Julie Bissonnette from Middletown, CT, saw her proceedings start in July 2012 and complete by November 2, 2012, involving asset liquidation."
Julie Bissonnette — Connecticut

Charles W Blanchard, Middletown CT

Address: 821 Town Colony Dr Middletown, CT 06457
Bankruptcy Case 13-31376 Overview: "Middletown, CT resident Charles W Blanchard's 07/18/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-22."
Charles W Blanchard — Connecticut

Jillian Renee Bolden, Middletown CT

Address: 282 S Main St Middletown, CT 06457-4265
Brief Overview of Bankruptcy Case 15-30176: "Jillian Renee Bolden's Chapter 7 bankruptcy, filed in Middletown, CT in 02/11/2015, led to asset liquidation, with the case closing in 05/12/2015."
Jillian Renee Bolden — Connecticut

Lynne M Bondi, Middletown CT

Address: 171 Lincoln St Middletown, CT 06457
Concise Description of Bankruptcy Case 13-308267: "Lynne M Bondi's Chapter 7 bankruptcy, filed in Middletown, CT in May 1, 2013, led to asset liquidation, with the case closing in 2013-07-31."
Lynne M Bondi — Connecticut

Jody Bourne, Middletown CT

Address: 103 Fisher Rd Middletown, CT 06457
Bankruptcy Case 11-31076 Overview: "Middletown, CT resident Jody Bourne's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Jody Bourne — Connecticut

Tawana Monique Bourne, Middletown CT

Address: 471 Highland Ave Apt 11 Middletown, CT 06457-5142
Concise Description of Bankruptcy Case 14-304697: "The bankruptcy record of Tawana Monique Bourne from Middletown, CT, shows a Chapter 7 case filed in March 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 12, 2014."
Tawana Monique Bourne — Connecticut

Christopher Bowery, Middletown CT

Address: 111 S Main St Middletown, CT 06457
Brief Overview of Bankruptcy Case 13-31846: "Middletown, CT resident Christopher Bowery's 2013-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-04."
Christopher Bowery — Connecticut

Craig Boyce, Middletown CT

Address: 72 Rising Trail Dr Middletown, CT 06457
Brief Overview of Bankruptcy Case 10-32973: "In Middletown, CT, Craig Boyce filed for Chapter 7 bankruptcy in 2010-09-30. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Craig Boyce — Connecticut

Charles J Brainerd, Middletown CT

Address: 90 Prospect St Middletown, CT 06457
Concise Description of Bankruptcy Case 09-329957: "In a Chapter 7 bankruptcy case, Charles J Brainerd from Middletown, CT, saw their proceedings start in 10.23.2009 and complete by Jan 27, 2010, involving asset liquidation."
Charles J Brainerd — Connecticut

Erin J Brennan, Middletown CT

Address: 124 Middlefield St Middletown, CT 06457
Snapshot of U.S. Bankruptcy Proceeding Case 12-30480: "In Middletown, CT, Erin J Brennan filed for Chapter 7 bankruptcy in 02.29.2012. This case, involving liquidating assets to pay off debts, was resolved by June 16, 2012."
Erin J Brennan — Connecticut

Tonia Theresa Brewster, Middletown CT

Address: 56 Loveland St Middletown, CT 06457
Bankruptcy Case 12-31292 Summary: "The case of Tonia Theresa Brewster in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 05/31/2012 and discharged early September 16, 2012, focusing on asset liquidation to repay creditors."
Tonia Theresa Brewster — Connecticut

Mary Bristol, Middletown CT

Address: 136 Dove Ln Middletown, CT 06457
Bankruptcy Case 10-33234 Summary: "In Middletown, CT, Mary Bristol filed for Chapter 7 bankruptcy in October 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-26."
Mary Bristol — Connecticut

Catherine A Brochu, Middletown CT

Address: 226 Plaza Dr Middletown, CT 06457
Concise Description of Bankruptcy Case 11-311297: "Middletown, CT resident Catherine A Brochu's Apr 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Catherine A Brochu — Connecticut

Elden T Brown, Middletown CT

Address: 31 Autumn Ln Middletown, CT 06457-4786
Concise Description of Bankruptcy Case 15-318607: "The bankruptcy filing by Elden T Brown, undertaken in November 2015 in Middletown, CT under Chapter 7, concluded with discharge in 2016-02-07 after liquidating assets."
Elden T Brown — Connecticut

Jaime Bruno, Middletown CT

Address: 1325 Town Colony Dr Middletown, CT 06457
Snapshot of U.S. Bankruptcy Proceeding Case 10-32059: "Jaime Bruno's bankruptcy, initiated in 2010-07-07 and concluded by October 2010 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaime Bruno — Connecticut

Richard J Bruno, Middletown CT

Address: 113 Westmont Dr Middletown, CT 06457-2009
Bankruptcy Case 15-31355 Summary: "The bankruptcy record of Richard J Bruno from Middletown, CT, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-09."
Richard J Bruno — Connecticut

Donald J Buckridge, Middletown CT

Address: 34 Erin St Middletown, CT 06457-2609
Brief Overview of Bankruptcy Case 2014-31394: "Donald J Buckridge's bankruptcy, initiated in 2014-07-29 and concluded by 2014-10-27 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald J Buckridge — Connecticut

Kathleen G Buckridge, Middletown CT

Address: 34 Erin St Middletown, CT 06457-2609
Bankruptcy Case 14-31394 Summary: "Middletown, CT resident Kathleen G Buckridge's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.27.2014."
Kathleen G Buckridge — Connecticut

Ruth C Burchard, Middletown CT

Address: 16 Mohawk St Middletown, CT 06457-3535
Bankruptcy Case 16-30222 Overview: "Ruth C Burchard's bankruptcy, initiated in 02/19/2016 and concluded by May 19, 2016 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruth C Burchard — Connecticut

William Burke, Middletown CT

Address: 12 Wetmore Pl Middletown, CT 06457
Snapshot of U.S. Bankruptcy Proceeding Case 10-33127: "The bankruptcy filing by William Burke, undertaken in 2010-10-18 in Middletown, CT under Chapter 7, concluded with discharge in 2011-02-03 after liquidating assets."
William Burke — Connecticut

Gertrude M Burkitt, Middletown CT

Address: 251 Court St Apt 64 Middletown, CT 06457
Brief Overview of Bankruptcy Case 11-31269: "The case of Gertrude M Burkitt in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 05.11.2011 and discharged early 08.27.2011, focusing on asset liquidation to repay creditors."
Gertrude M Burkitt — Connecticut

Bryan J Burkle, Middletown CT

Address: 191 Lee St Middletown, CT 06457
Brief Overview of Bankruptcy Case 13-30394: "In a Chapter 7 bankruptcy case, Bryan J Burkle from Middletown, CT, saw his proceedings start in March 4, 2013 and complete by 06/12/2013, involving asset liquidation."
Bryan J Burkle — Connecticut

Carol S Burnett, Middletown CT

Address: 628 Congdon St W Apt 225 Middletown, CT 06457-7947
Concise Description of Bankruptcy Case 14-204107: "The bankruptcy filing by Carol S Burnett, undertaken in March 2014 in Middletown, CT under Chapter 7, concluded with discharge in 06.05.2014 after liquidating assets."
Carol S Burnett — Connecticut

Kamila B Burr, Middletown CT

Address: 204 Sisk St Middletown, CT 06457
Concise Description of Bankruptcy Case 11-323577: "Kamila B Burr's bankruptcy, initiated in 2011-09-12 and concluded by 2011-12-29 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kamila B Burr — Connecticut

Michael H Buttram, Middletown CT

Address: 25 Ridgefield Dr Middletown, CT 06457-6510
Concise Description of Bankruptcy Case 2014-313117: "The bankruptcy filing by Michael H Buttram, undertaken in July 2014 in Middletown, CT under Chapter 7, concluded with discharge in 10/07/2014 after liquidating assets."
Michael H Buttram — Connecticut

Matia T Byrd, Middletown CT

Address: 50 Rogers Rd Middletown, CT 06457
Concise Description of Bankruptcy Case 13-300387: "Middletown, CT resident Matia T Byrd's 01.08.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 14, 2013."
Matia T Byrd — Connecticut

Ernestine L Caldwell, Middletown CT

Address: 37 Santangelo Cir Middletown, CT 06457
Brief Overview of Bankruptcy Case 13-30653: "In a Chapter 7 bankruptcy case, Ernestine L Caldwell from Middletown, CT, saw her proceedings start in April 12, 2013 and complete by 2013-07-17, involving asset liquidation."
Ernestine L Caldwell — Connecticut

Donna B Calnan, Middletown CT

Address: 4 Crown St Middletown, CT 06457-4408
Brief Overview of Bankruptcy Case 2014-30771: "The case of Donna B Calnan in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in Apr 23, 2014 and discharged early 07/22/2014, focusing on asset liquidation to repay creditors."
Donna B Calnan — Connecticut

Herbert Camaron, Middletown CT

Address: PO Box 855 Middletown, CT 06457
Bankruptcy Case 11-30346 Summary: "Middletown, CT resident Herbert Camaron's 2011-02-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 5, 2011."
Herbert Camaron — Connecticut

Christine D Cameron, Middletown CT

Address: 112 Summer Hill Rd Middletown, CT 06457
Brief Overview of Bankruptcy Case 11-31903: "In a Chapter 7 bankruptcy case, Christine D Cameron from Middletown, CT, saw her proceedings start in 2011-07-19 and complete by 2011-11-04, involving asset liquidation."
Christine D Cameron — Connecticut

Joseph Cameron, Middletown CT

Address: 37 Warwick St Middletown, CT 06457
Snapshot of U.S. Bankruptcy Proceeding Case 10-30237: "Joseph Cameron's bankruptcy, initiated in 01/28/2010 and concluded by 2010-05-04 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Cameron — Connecticut

Christopher M Campanelli, Middletown CT

Address: 301 Cambridge Cmns Middletown, CT 06457-5869
Bankruptcy Case 15-22143 Overview: "Middletown, CT resident Christopher M Campanelli's 2015-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016."
Christopher M Campanelli — Connecticut

Carol A Candrea, Middletown CT

Address: 16 Evergreen Ave Middletown, CT 06457
Bankruptcy Case 11-31016 Overview: "The bankruptcy filing by Carol A Candrea, undertaken in Apr 18, 2011 in Middletown, CT under Chapter 7, concluded with discharge in Aug 4, 2011 after liquidating assets."
Carol A Candrea — Connecticut

Mary Cannon, Middletown CT

Address: 352 Newfield St Apt 711 Middletown, CT 06457-6410
Bankruptcy Case 14-32051 Overview: "The bankruptcy filing by Mary Cannon, undertaken in 2014-11-04 in Middletown, CT under Chapter 7, concluded with discharge in 02.02.2015 after liquidating assets."
Mary Cannon — Connecticut

Raymond T Cappiello, Middletown CT

Address: 261 Maromas Rd Middletown, CT 06457-5707
Bankruptcy Case 3:15-bk-03421-PMG Summary: "Raymond T Cappiello's bankruptcy, initiated in July 30, 2015 and concluded by October 28, 2015 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond T Cappiello — Connecticut

Paolo F Caracoglia, Middletown CT

Address: 157 Hunting Hill Ave Middletown, CT 06457-4313
Bankruptcy Case 15-30415 Summary: "Middletown, CT resident Paolo F Caracoglia's 03.23.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Paolo F Caracoglia — Connecticut

Luis Sebastian Cardona, Middletown CT

Address: 327 Plaza Dr Middletown, CT 06457-2595
Bankruptcy Case 16-30899 Summary: "The case of Luis Sebastian Cardona in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in Jun 10, 2016 and discharged early Sep 8, 2016, focusing on asset liquidation to repay creditors."
Luis Sebastian Cardona — Connecticut

Jamie Lynn Carle, Middletown CT

Address: 160 Rose Cir Middletown, CT 06457
Concise Description of Bankruptcy Case 13-306677: "In Middletown, CT, Jamie Lynn Carle filed for Chapter 7 bankruptcy in Apr 13, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07.18.2013."
Jamie Lynn Carle — Connecticut

Necole Carr, Middletown CT

Address: 9 Butternut Knls Middletown, CT 06457
Bankruptcy Case 10-33761 Summary: "The case of Necole Carr in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 12.21.2010 and discharged early March 2011, focusing on asset liquidation to repay creditors."
Necole Carr — Connecticut

Linda M Carson, Middletown CT

Address: 7 Hubbard St Fl 2 Middletown, CT 06457
Bankruptcy Case 12-30814 Overview: "In a Chapter 7 bankruptcy case, Linda M Carson from Middletown, CT, saw her proceedings start in 04.05.2012 and complete by Jul 22, 2012, involving asset liquidation."
Linda M Carson — Connecticut

Amy R Cartwright, Middletown CT

Address: 44 Chamberlain Hill Rd Middletown, CT 06457
Bankruptcy Case 13-32325 Summary: "Amy R Cartwright's bankruptcy, initiated in 12.13.2013 and concluded by March 2014 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy R Cartwright — Connecticut

Justin Cassista, Middletown CT

Address: 16-1 Forest Glen Cir Middletown, CT 06457
Concise Description of Bankruptcy Case 11-300877: "The bankruptcy record of Justin Cassista from Middletown, CT, shows a Chapter 7 case filed in 2011-01-14. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Justin Cassista — Connecticut

Maria Catalano, Middletown CT

Address: 33 Carriage Crossing Ln Middletown, CT 06457
Bankruptcy Case 10-30313 Summary: "In a Chapter 7 bankruptcy case, Maria Catalano from Middletown, CT, saw their proceedings start in February 2, 2010 and complete by 05.09.2010, involving asset liquidation."
Maria Catalano — Connecticut

Ashton H Chanman, Middletown CT

Address: 118 Front St Middletown, CT 06457
Snapshot of U.S. Bankruptcy Proceeding Case 13-31377: "The bankruptcy filing by Ashton H Chanman, undertaken in Jul 18, 2013 in Middletown, CT under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Ashton H Chanman — Connecticut

Tiffany Anne Chaput, Middletown CT

Address: 73 Rising Trail Dr Middletown, CT 06457-1629
Bankruptcy Case 2014-30896 Summary: "The case of Tiffany Anne Chaput in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-05-09 and discharged early 08.07.2014, focusing on asset liquidation to repay creditors."
Tiffany Anne Chaput — Connecticut

Christopher Chase, Middletown CT

Address: 208 Nejako Dr Middletown, CT 06457-2044
Bankruptcy Case 15-30079 Summary: "Middletown, CT resident Christopher Chase's 01/21/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Christopher Chase — Connecticut

Roseann Chase, Middletown CT

Address: 208 Nejako Dr Middletown, CT 06457-2044
Concise Description of Bankruptcy Case 15-300797: "In a Chapter 7 bankruptcy case, Roseann Chase from Middletown, CT, saw her proceedings start in Jan 21, 2015 and complete by Apr 21, 2015, involving asset liquidation."
Roseann Chase — Connecticut

Howard Chateauneuf, Middletown CT

Address: 99 E Main St Middletown, CT 06457
Bankruptcy Case 10-31791 Summary: "The bankruptcy record of Howard Chateauneuf from Middletown, CT, shows a Chapter 7 case filed in 06/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-01."
Howard Chateauneuf — Connecticut

Howard Raymond Chateauneuf, Middletown CT

Address: 99 E Main St Middletown, CT 06457
Concise Description of Bankruptcy Case 09-329947: "The bankruptcy record of Howard Raymond Chateauneuf from Middletown, CT, shows a Chapter 7 case filed in 2009-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in 01.27.2010."
Howard Raymond Chateauneuf — Connecticut

Explore Free Bankruptcy Records by State