Middletown, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Middletown.
Last updated on:
March 30, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
Mohammad 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