Website Logo

Plainville, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Plainville.

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

Joyce Abele, Plainville CT

Address: PO Box 434 Plainville, CT 06062
Bankruptcy Case 10-20139 Summary: "The bankruptcy record of Joyce Abele from Plainville, CT, shows a Chapter 7 case filed in 2010-01-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-13."
Joyce Abele — Connecticut

Susan Abram, Plainville CT

Address: 109 Diamond Ave Plainville, CT 06062-2905
Concise Description of Bankruptcy Case 15-203977: "The bankruptcy filing by Susan Abram, undertaken in 2015-03-13 in Plainville, CT under Chapter 7, concluded with discharge in 06/11/2015 after liquidating assets."
Susan Abram — Connecticut

Marc Acevedo, Plainville CT

Address: 10 Hardwood Rd Plainville, CT 06062
Bankruptcy Case 10-23651 Summary: "The bankruptcy record of Marc Acevedo from Plainville, CT, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Marc Acevedo — Connecticut

Mohammed A Adamu, Plainville CT

Address: 122 Milford Street Ext Apt A2 Plainville, CT 06062
Snapshot of U.S. Bankruptcy Proceeding Case 11-21714: "The bankruptcy record of Mohammed A Adamu from Plainville, CT, shows a Chapter 7 case filed in 2011-06-07. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Mohammed A Adamu — Connecticut

Sabiha Alagic, Plainville CT

Address: 73 E Broad St Plainville, CT 06062-2345
Bankruptcy Case 15-21784 Overview: "The bankruptcy record of Sabiha Alagic from Plainville, CT, shows a Chapter 7 case filed in 10.13.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.11.2016."
Sabiha Alagic — Connecticut

Suad Alagic, Plainville CT

Address: 73 E Broad St Plainville, CT 06062-2345
Bankruptcy Case 15-21784 Overview: "The bankruptcy record of Suad Alagic from Plainville, CT, shows a Chapter 7 case filed in October 13, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/11/2016."
Suad Alagic — Connecticut

Gianpaolo Aligata, Plainville CT

Address: 3 Testa Dr Plainville, CT 06062
Concise Description of Bankruptcy Case 12-213307: "In Plainville, CT, Gianpaolo Aligata filed for Chapter 7 bankruptcy in May 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 09/16/2012."
Gianpaolo Aligata — Connecticut

Mary R Anaya, Plainville CT

Address: 4 Twining St Apt 11 Plainville, CT 06062
Brief Overview of Bankruptcy Case 11-22067: "Mary R Anaya's Chapter 7 bankruptcy, filed in Plainville, CT in 07.08.2011, led to asset liquidation, with the case closing in 2011-10-24."
Mary R Anaya — Connecticut

Roger Andrews, Plainville CT

Address: 63 East St Plainville, CT 06062
Snapshot of U.S. Bankruptcy Proceeding Case 12-20478: "Roger Andrews's bankruptcy, initiated in 2012-03-05 and concluded by 06.21.2012 in Plainville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Andrews — Connecticut

Gabrielle A Arigoni, Plainville CT

Address: 227 Cooke St Plainville, CT 06062-1402
Bankruptcy Case 15-20119 Summary: "In a Chapter 7 bankruptcy case, Gabrielle A Arigoni from Plainville, CT, saw her proceedings start in January 26, 2015 and complete by 2015-04-26, involving asset liquidation."
Gabrielle A Arigoni — Connecticut

Jarrod S Ashe, Plainville CT

Address: 180 White Oak Ave Plainville, CT 06062
Bankruptcy Case 12-20822 Overview: "Plainville, CT resident Jarrod S Ashe's 2012-04-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/22/2012."
Jarrod S Ashe — Connecticut

Jean Louis Barreau, Plainville CT

Address: 210 Woodford Ave Plainville, CT 06062
Bankruptcy Case 10-21702 Overview: "In a Chapter 7 bankruptcy case, Jean Louis Barreau from Plainville, CT, saw their proceedings start in 05/20/2010 and complete by September 5, 2010, involving asset liquidation."
Jean Louis Barreau — Connecticut

Roseann M Barrows, Plainville CT

Address: 125 Laurel Ct Plainville, CT 06062
Bankruptcy Case 13-20508 Summary: "The case of Roseann M Barrows in Plainville, CT, demonstrates a Chapter 7 bankruptcy filed in March 2013 and discharged early Jun 24, 2013, focusing on asset liquidation to repay creditors."
Roseann M Barrows — Connecticut

Howard M Barte, Plainville CT

Address: 134 W Main St Apt 20 Plainville, CT 06062
Snapshot of U.S. Bankruptcy Proceeding Case 12-22747: "The case of Howard M Barte in Plainville, CT, demonstrates a Chapter 7 bankruptcy filed in November 2012 and discharged early 02.23.2013, focusing on asset liquidation to repay creditors."
Howard M Barte — Connecticut

Adam John Bartolucci, Plainville CT

Address: 100 Diamond Ave Plainville, CT 06062
Concise Description of Bankruptcy Case 13-211127: "Plainville, CT resident Adam John Bartolucci's May 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-04."
Adam John Bartolucci — Connecticut

Vincent Bartolucci, Plainville CT

Address: 13 Spring St Plainville, CT 06062
Snapshot of U.S. Bankruptcy Proceeding Case 10-22841: "In Plainville, CT, Vincent Bartolucci filed for Chapter 7 bankruptcy in August 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.03.2010."
Vincent Bartolucci — Connecticut

Sr Real J Beaulieu, Plainville CT

Address: 41 Wayne Dr Plainville, CT 06062
Brief Overview of Bankruptcy Case 13-22524: "Sr Real J Beaulieu's Chapter 7 bankruptcy, filed in Plainville, CT in 2013-12-16, led to asset liquidation, with the case closing in 03/22/2014."
Sr Real J Beaulieu — Connecticut

Paul Bechtold, Plainville CT

Address: 56 Dallas Ave Plainville, CT 06062
Bankruptcy Case 09-23089 Overview: "Paul Bechtold's Chapter 7 bankruptcy, filed in Plainville, CT in 2009-10-26, led to asset liquidation, with the case closing in Jan 26, 2010."
Paul Bechtold — Connecticut

Heather Belanger, Plainville CT

Address: 122 Milford Street Ext Apt C6 Plainville, CT 06062-2482
Bankruptcy Case 2014-20813 Overview: "In a Chapter 7 bankruptcy case, Heather Belanger from Plainville, CT, saw her proceedings start in 2014-04-29 and complete by July 2014, involving asset liquidation."
Heather Belanger — Connecticut

Paul E Bell, Plainville CT

Address: 234 East St Apt 14 Plainville, CT 06062
Snapshot of U.S. Bankruptcy Proceeding Case 09-22870: "The bankruptcy filing by Paul E Bell, undertaken in Oct 6, 2009 in Plainville, CT under Chapter 7, concluded with discharge in 2010-01-10 after liquidating assets."
Paul E Bell — Connecticut

John Bergeron, Plainville CT

Address: 179 Red Stone Hl Plainville, CT 06062
Snapshot of U.S. Bankruptcy Proceeding Case 10-21563: "In Plainville, CT, John Bergeron filed for Chapter 7 bankruptcy in May 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-26."
John Bergeron — Connecticut

Lisa Bernacki, Plainville CT

Address: 131 Stillwell Dr Plainville, CT 06062
Bankruptcy Case 10-20137 Overview: "The bankruptcy filing by Lisa Bernacki, undertaken in January 19, 2010 in Plainville, CT under Chapter 7, concluded with discharge in 04.25.2010 after liquidating assets."
Lisa Bernacki — Connecticut

Carl J Bernhardt, Plainville CT

Address: 17 Hanson Pl Plainville, CT 06062-3110
Snapshot of U.S. Bankruptcy Proceeding Case 14-20187: "The bankruptcy record of Carl J Bernhardt from Plainville, CT, shows a Chapter 7 case filed in 2014-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in May 1, 2014."
Carl J Bernhardt — Connecticut

Alan R Berube, Plainville CT

Address: 60 Prentice St Plainville, CT 06062-2130
Bankruptcy Case 2014-21355 Overview: "Alan R Berube's bankruptcy, initiated in July 2014 and concluded by October 8, 2014 in Plainville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan R Berube — Connecticut

Iii Miguel Angel Betancourt, Plainville CT

Address: 7 Pershing Dr Plainville, CT 06062
Concise Description of Bankruptcy Case 11-211107: "The bankruptcy record of Iii Miguel Angel Betancourt from Plainville, CT, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 4, 2011."
Iii Miguel Angel Betancourt — Connecticut

Mountain Ryan Big, Plainville CT

Address: 34 Washington St Plainville, CT 06062-2115
Concise Description of Bankruptcy Case 2014-206847: "In Plainville, CT, Mountain Ryan Big filed for Chapter 7 bankruptcy in 2014-04-09. This case, involving liquidating assets to pay off debts, was resolved by 07/08/2014."
Mountain Ryan Big — Connecticut

Michelle Bilodeau, Plainville CT

Address: 17 Farmington Ave Ste 14 Plainville, CT 06062
Concise Description of Bankruptcy Case 10-240247: "Michelle Bilodeau's Chapter 7 bankruptcy, filed in Plainville, CT in 2010-11-24, led to asset liquidation, with the case closing in Mar 2, 2011."
Michelle Bilodeau — Connecticut

Rosemary M Bisaillon, Plainville CT

Address: 81 Colonial Ct Plainville, CT 06062
Brief Overview of Bankruptcy Case 12-21195: "In a Chapter 7 bankruptcy case, Rosemary M Bisaillon from Plainville, CT, saw her proceedings start in May 2012 and complete by Aug 30, 2012, involving asset liquidation."
Rosemary M Bisaillon — Connecticut

Richard A Bloomfield, Plainville CT

Address: 118 Shuttlemeadow Rd Plainville, CT 06062
Concise Description of Bankruptcy Case 11-207637: "The case of Richard A Bloomfield in Plainville, CT, demonstrates a Chapter 7 bankruptcy filed in March 2011 and discharged early 2011-07-09, focusing on asset liquidation to repay creditors."
Richard A Bloomfield — Connecticut

Cindy A Bolduc, Plainville CT

Address: 409 East St Apt 2 Plainville, CT 06062
Concise Description of Bankruptcy Case 13-204737: "Plainville, CT resident Cindy A Bolduc's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-19."
Cindy A Bolduc — Connecticut

Brian A Bonas, Plainville CT

Address: 100 Norton Park Rd Apt 3B1 Plainville, CT 06062
Snapshot of U.S. Bankruptcy Proceeding Case 13-22540: "The case of Brian A Bonas in Plainville, CT, demonstrates a Chapter 7 bankruptcy filed in 12.18.2013 and discharged early Mar 24, 2014, focusing on asset liquidation to repay creditors."
Brian A Bonas — Connecticut

Dean Boucher, Plainville CT

Address: 24 Forestville Ave Plainville, CT 06062
Bankruptcy Case 10-24300 Summary: "The case of Dean Boucher in Plainville, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-12-21 and discharged early April 8, 2011, focusing on asset liquidation to repay creditors."
Dean Boucher — Connecticut

Ioannis John Bourlogiannis, Plainville CT

Address: 68 Pequot Rd Plainville, CT 06062
Snapshot of U.S. Bankruptcy Proceeding Case 12-22677: "The case of Ioannis John Bourlogiannis in Plainville, CT, demonstrates a Chapter 7 bankruptcy filed in Nov 9, 2012 and discharged early February 2013, focusing on asset liquidation to repay creditors."
Ioannis John Bourlogiannis — Connecticut

Vivian Bournival, Plainville CT

Address: 57 Shuttlemeadow Rd Plainville, CT 06062
Snapshot of U.S. Bankruptcy Proceeding Case 10-22520: "In Plainville, CT, Vivian Bournival filed for Chapter 7 bankruptcy in Jul 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-08."
Vivian Bournival — Connecticut

Jr Elwood Brewer, Plainville CT

Address: 187 N Washington St Plainville, CT 06062
Bankruptcy Case 11-21159 Overview: "In Plainville, CT, Jr Elwood Brewer filed for Chapter 7 bankruptcy in Apr 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.06.2011."
Jr Elwood Brewer — Connecticut

Phillippe Brochu, Plainville CT

Address: 44 MacArthur Rd Plainville, CT 06062
Brief Overview of Bankruptcy Case 10-24235: "In Plainville, CT, Phillippe Brochu filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.02.2011."
Phillippe Brochu — Connecticut

Kelly Broderick, Plainville CT

Address: 131 Shuttlemeadow Rd Plainville, CT 06062
Bankruptcy Case 11-20287 Overview: "The case of Kelly Broderick in Plainville, CT, demonstrates a Chapter 7 bankruptcy filed in February 8, 2011 and discharged early May 2011, focusing on asset liquidation to repay creditors."
Kelly Broderick — Connecticut

Randy A Brunelle, Plainville CT

Address: 48 W Broad St Plainville, CT 06062
Snapshot of U.S. Bankruptcy Proceeding Case 11-20093: "Plainville, CT resident Randy A Brunelle's 2011-01-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Randy A Brunelle — Connecticut

Sandra T Brunet, Plainville CT

Address: 20 Church St Fl 2ND Plainville, CT 06062-2206
Brief Overview of Bankruptcy Case 16-20673: "The bankruptcy record of Sandra T Brunet from Plainville, CT, shows a Chapter 7 case filed in 04/28/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/27/2016."
Sandra T Brunet — Connecticut

Rachel Buchanan, Plainville CT

Address: 15 Pearl St Plainville, CT 06062-2721
Bankruptcy Case 15-20878 Summary: "Rachel Buchanan's bankruptcy, initiated in 2015-05-20 and concluded by 08/18/2015 in Plainville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel Buchanan — Connecticut

David Buchanan, Plainville CT

Address: 15 Pearl St Plainville, CT 06062-2721
Bankruptcy Case 15-20878 Summary: "David Buchanan's bankruptcy, initiated in 2015-05-20 and concluded by Aug 18, 2015 in Plainville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Buchanan — Connecticut

Bruce Bull, Plainville CT

Address: 11 Ben Ct Plainville, CT 06062
Snapshot of U.S. Bankruptcy Proceeding Case 10-24386: "Bruce Bull's Chapter 7 bankruptcy, filed in Plainville, CT in December 30, 2010, led to asset liquidation, with the case closing in 04/17/2011."
Bruce Bull — Connecticut

James F Burns, Plainville CT

Address: 34 Bank St Plainville, CT 06062
Brief Overview of Bankruptcy Case 12-21666: "James F Burns's bankruptcy, initiated in 07.09.2012 and concluded by Oct 25, 2012 in Plainville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James F Burns — Connecticut

Jr Peter A Cappellino, Plainville CT

Address: 232 Trumbull Ave Plainville, CT 06062
Concise Description of Bankruptcy Case 13-206817: "Jr Peter A Cappellino's bankruptcy, initiated in April 8, 2013 and concluded by July 17, 2013 in Plainville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Peter A Cappellino — Connecticut

Pauline Caron, Plainville CT

Address: 234 East St Apt 56 Plainville, CT 06062
Bankruptcy Case 09-23819 Summary: "The case of Pauline Caron in Plainville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009-12-30 and discharged early 03/30/2010, focusing on asset liquidation to repay creditors."
Pauline Caron — Connecticut

Todd Cello, Plainville CT

Address: 12 Usher Ave Plainville, CT 06062
Bankruptcy Case 10-22393 Summary: "Todd Cello's bankruptcy, initiated in 07/14/2010 and concluded by October 2010 in Plainville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Cello — Connecticut

Aaron F Charpentier, Plainville CT

Address: 140 Whiting St Apt 3 Plainville, CT 06062-2821
Concise Description of Bankruptcy Case 15-201337: "In Plainville, CT, Aaron F Charpentier filed for Chapter 7 bankruptcy in January 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 04.30.2015."
Aaron F Charpentier — Connecticut

Sr Ronald Chase, Plainville CT

Address: 353 East St Plainville, CT 06062
Snapshot of U.S. Bankruptcy Proceeding Case 10-22437: "The bankruptcy record of Sr Ronald Chase from Plainville, CT, shows a Chapter 7 case filed in 07/16/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-01."
Sr Ronald Chase — Connecticut

Elexis M Cheatham, Plainville CT

Address: 2 Wainwright Ave Plainville, CT 06062-2932
Snapshot of U.S. Bankruptcy Proceeding Case 14-20394: "The case of Elexis M Cheatham in Plainville, CT, demonstrates a Chapter 7 bankruptcy filed in 03.03.2014 and discharged early Jun 1, 2014, focusing on asset liquidation to repay creditors."
Elexis M Cheatham — Connecticut

Mary Elizabeth Clements, Plainville CT

Address: 11 Hemingway St Plainville, CT 06062
Concise Description of Bankruptcy Case 12-210597: "The bankruptcy record of Mary Elizabeth Clements from Plainville, CT, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-16."
Mary Elizabeth Clements — Connecticut

Janice Clouette, Plainville CT

Address: PO Box 730 Plainville, CT 06062
Bankruptcy Case 10-20526 Summary: "Plainville, CT resident Janice Clouette's February 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/12/2010."
Janice Clouette — Connecticut

Benjamin G Cole, Plainville CT

Address: 2 Condale Ln Plainville, CT 06062-2601
Bankruptcy Case 15-21442 Summary: "Plainville, CT resident Benjamin G Cole's August 14, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-12."
Benjamin G Cole — Connecticut

Keith J Collin, Plainville CT

Address: 1 James Pl Plainville, CT 06062
Bankruptcy Case 11-22621 Overview: "In Plainville, CT, Keith J Collin filed for Chapter 7 bankruptcy in 2011-09-06. This case, involving liquidating assets to pay off debts, was resolved by Dec 23, 2011."
Keith J Collin — Connecticut

Robin L Corcoran, Plainville CT

Address: 176 Broad St Plainville, CT 06062
Brief Overview of Bankruptcy Case 13-22457: "The case of Robin L Corcoran in Plainville, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-12-05 and discharged early 03/11/2014, focusing on asset liquidation to repay creditors."
Robin L Corcoran — Connecticut

Joseph Costa, Plainville CT

Address: 34 Red Stone Hl Plainville, CT 06062
Brief Overview of Bankruptcy Case 09-23749: "The case of Joseph Costa in Plainville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009-12-23 and discharged early 03.23.2010, focusing on asset liquidation to repay creditors."
Joseph Costa — Connecticut

Mary A Criscuolo, Plainville CT

Address: 25 Chester St Plainville, CT 06062-2409
Concise Description of Bankruptcy Case 14-208987: "Plainville, CT resident Mary A Criscuolo's May 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-04."
Mary A Criscuolo — Connecticut

Mary A Criscuolo, Plainville CT

Address: 25 Chester St Plainville, CT 06062-2409
Brief Overview of Bankruptcy Case 2014-20898: "The case of Mary A Criscuolo in Plainville, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-05-06 and discharged early 2014-08-04, focusing on asset liquidation to repay creditors."
Mary A Criscuolo — Connecticut

David J Cullison, Plainville CT

Address: 48 Beckwith Dr Plainville, CT 06062
Snapshot of U.S. Bankruptcy Proceeding Case 12-20928: "The bankruptcy record of David J Cullison from Plainville, CT, shows a Chapter 7 case filed in April 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/05/2012."
David J Cullison — Connecticut

Dawn E Cyr, Plainville CT

Address: 2 Park St Apt 1 Plainville, CT 06062-2231
Concise Description of Bankruptcy Case 16-204767: "In a Chapter 7 bankruptcy case, Dawn E Cyr from Plainville, CT, saw her proceedings start in 2016-03-29 and complete by June 27, 2016, involving asset liquidation."
Dawn E Cyr — Connecticut

Jr James D Cyr, Plainville CT

Address: 37 Woodland St Plainville, CT 06062
Concise Description of Bankruptcy Case 12-207567: "In Plainville, CT, Jr James D Cyr filed for Chapter 7 bankruptcy in 03/30/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-16."
Jr James D Cyr — Connecticut

Shelley A Cyr, Plainville CT

Address: 2 Mel Rd Plainville, CT 06062
Brief Overview of Bankruptcy Case 12-21304: "Shelley A Cyr's bankruptcy, initiated in May 28, 2012 and concluded by 2012-09-13 in Plainville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelley A Cyr — Connecticut

Jeffrey Dagata, Plainville CT

Address: 7 E 4th St Plainville, CT 06062
Bankruptcy Case 10-22088 Summary: "Plainville, CT resident Jeffrey Dagata's 2010-06-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 4, 2010."
Jeffrey Dagata — Connecticut

Carl G Danielson, Plainville CT

Address: 234 Unionville Ave Plainville, CT 06062
Bankruptcy Case 13-22548 Summary: "Carl G Danielson's Chapter 7 bankruptcy, filed in Plainville, CT in 12.19.2013, led to asset liquidation, with the case closing in 03.25.2014."
Carl G Danielson — Connecticut

Jason E Danton, Plainville CT

Address: 73 Williams St Plainville, CT 06062-1756
Bankruptcy Case 15-20096 Overview: "In Plainville, CT, Jason E Danton filed for Chapter 7 bankruptcy in 01/23/2015. This case, involving liquidating assets to pay off debts, was resolved by Apr 23, 2015."
Jason E Danton — Connecticut

Echo J Day, Plainville CT

Address: 69 Northwest Dr Apt 31 Plainville, CT 06062-1240
Snapshot of U.S. Bankruptcy Proceeding Case 2014-20599: "In a Chapter 7 bankruptcy case, Echo J Day from Plainville, CT, saw her proceedings start in 2014-03-29 and complete by Jun 27, 2014, involving asset liquidation."
Echo J Day — Connecticut

Vincent Deluca, Plainville CT

Address: 15 Homestead Ave Plainville, CT 06062-2811
Concise Description of Bankruptcy Case 15-215397: "Vincent Deluca's Chapter 7 bankruptcy, filed in Plainville, CT in Aug 31, 2015, led to asset liquidation, with the case closing in November 29, 2015."
Vincent Deluca — Connecticut

Audrey M Deluca, Plainville CT

Address: 15 Homestead Ave Plainville, CT 06062-2811
Brief Overview of Bankruptcy Case 15-21539: "Audrey M Deluca's Chapter 7 bankruptcy, filed in Plainville, CT in 08/31/2015, led to asset liquidation, with the case closing in November 29, 2015."
Audrey M Deluca — Connecticut

Richard E Dennis, Plainville CT

Address: 350 Cooke St Plainville, CT 06062-1400
Brief Overview of Bankruptcy Case 2014-20609: "Richard E Dennis's Chapter 7 bankruptcy, filed in Plainville, CT in 2014-03-31, led to asset liquidation, with the case closing in 2014-06-29."
Richard E Dennis — Connecticut

Katherine Digiulio, Plainville CT

Address: 45 Franklin Ave Plainville, CT 06062
Brief Overview of Bankruptcy Case 10-20181: "The bankruptcy filing by Katherine Digiulio, undertaken in January 22, 2010 in Plainville, CT under Chapter 7, concluded with discharge in 2010-04-21 after liquidating assets."
Katherine Digiulio — Connecticut

Gerald Dionne, Plainville CT

Address: 2 McConnell Dr Plainville, CT 06062
Concise Description of Bankruptcy Case 10-204087: "Gerald Dionne's bankruptcy, initiated in 2010-02-10 and concluded by May 4, 2010 in Plainville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald Dionne — Connecticut

Anthony Diorio, Plainville CT

Address: 16 Bruce Ave Plainville, CT 06062-1616
Bankruptcy Case 16-20187 Overview: "The bankruptcy filing by Anthony Diorio, undertaken in February 5, 2016 in Plainville, CT under Chapter 7, concluded with discharge in May 5, 2016 after liquidating assets."
Anthony Diorio — Connecticut

Jolene A Dlugosz, Plainville CT

Address: 179 Westwood Ave Plainville, CT 06062-2516
Bankruptcy Case 14-22487 Overview: "The bankruptcy filing by Jolene A Dlugosz, undertaken in 2014-12-31 in Plainville, CT under Chapter 7, concluded with discharge in 2015-03-31 after liquidating assets."
Jolene A Dlugosz — Connecticut

Ernest C Dougherty, Plainville CT

Address: 107 Pinnacle Rd Plainville, CT 06062-1427
Snapshot of U.S. Bankruptcy Proceeding Case 16-20027: "Plainville, CT resident Ernest C Dougherty's 01/08/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.07.2016."
Ernest C Dougherty — Connecticut

Michael Drouin, Plainville CT

Address: 9 Elm Ct Plainville, CT 06062-1937
Snapshot of U.S. Bankruptcy Proceeding Case 15-22089: "In Plainville, CT, Michael Drouin filed for Chapter 7 bankruptcy in 2015-12-02. This case, involving liquidating assets to pay off debts, was resolved by March 2016."
Michael Drouin — Connecticut

Rachael L Dupont, Plainville CT

Address: 6 White Oak Ave Plainville, CT 06062
Bankruptcy Case 12-21660 Summary: "In a Chapter 7 bankruptcy case, Rachael L Dupont from Plainville, CT, saw her proceedings start in 07/06/2012 and complete by 2012-10-22, involving asset liquidation."
Rachael L Dupont — Connecticut

Philip James Duprey, Plainville CT

Address: 99 Woodford Avenue Ext Plainville, CT 06062-2521
Snapshot of U.S. Bankruptcy Proceeding Case 15-20554: "The case of Philip James Duprey in Plainville, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-03-31 and discharged early 06.29.2015, focusing on asset liquidation to repay creditors."
Philip James Duprey — Connecticut

Theresa A Duprey, Plainville CT

Address: 99 Woodford Avenue Ext Plainville, CT 06062-2521
Snapshot of U.S. Bankruptcy Proceeding Case 15-20554: "In a Chapter 7 bankruptcy case, Theresa A Duprey from Plainville, CT, saw her proceedings start in March 31, 2015 and complete by Jun 29, 2015, involving asset liquidation."
Theresa A Duprey — Connecticut

Jeffrey W Elwood, Plainville CT

Address: 191 Tomlinson Ave Plainville, CT 06062-2946
Concise Description of Bankruptcy Case 2014-213817: "The bankruptcy filing by Jeffrey W Elwood, undertaken in 07/14/2014 in Plainville, CT under Chapter 7, concluded with discharge in Oct 12, 2014 after liquidating assets."
Jeffrey W Elwood — Connecticut

Bruce E Fairclough, Plainville CT

Address: 409 East St Apt 3 Plainville, CT 06062
Brief Overview of Bankruptcy Case 13-20007: "The bankruptcy record of Bruce E Fairclough from Plainville, CT, shows a Chapter 7 case filed in Jan 3, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04.09.2013."
Bruce E Fairclough — Connecticut

Robert Donald Fernance, Plainville CT

Address: 122 W Main St Plainville, CT 06062
Bankruptcy Case 11-20692 Overview: "In a Chapter 7 bankruptcy case, Robert Donald Fernance from Plainville, CT, saw their proceedings start in 2011-03-17 and complete by Jun 15, 2011, involving asset liquidation."
Robert Donald Fernance — Connecticut

Albert Fiorillo, Plainville CT

Address: 17 Milford St Plainville, CT 06062
Snapshot of U.S. Bankruptcy Proceeding Case 10-22302: "The case of Albert Fiorillo in Plainville, CT, demonstrates a Chapter 7 bankruptcy filed in 07/06/2010 and discharged early 10/22/2010, focusing on asset liquidation to repay creditors."
Albert Fiorillo — Connecticut

Anne Foglia, Plainville CT

Address: 69 Northwest Dr Apt F46 Plainville, CT 06062-1248
Concise Description of Bankruptcy Case 16-207737: "Plainville, CT resident Anne Foglia's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-11."
Anne Foglia — Connecticut

Jr Robert V Forbotnick, Plainville CT

Address: 16 Grant Ave Plainville, CT 06062
Snapshot of U.S. Bankruptcy Proceeding Case 13-21903: "The bankruptcy record of Jr Robert V Forbotnick from Plainville, CT, shows a Chapter 7 case filed in Sep 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-24."
Jr Robert V Forbotnick — Connecticut

Ellen Ford, Plainville CT

Address: 26 Norton Pl Apt 3 Plainville, CT 06062
Snapshot of U.S. Bankruptcy Proceeding Case 10-22606: "In Plainville, CT, Ellen Ford filed for Chapter 7 bankruptcy in Jul 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/14/2010."
Ellen Ford — Connecticut

Darren F Fortin, Plainville CT

Address: 27 Pershing Dr Plainville, CT 06062
Bankruptcy Case 09-22818 Summary: "The bankruptcy record of Darren F Fortin from Plainville, CT, shows a Chapter 7 case filed in Sep 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Darren F Fortin — Connecticut

Doreen Margaret Fraikin, Plainville CT

Address: 4 Wayne Dr Plainville, CT 06062-2933
Concise Description of Bankruptcy Case 15-215897: "Doreen Margaret Fraikin's bankruptcy, initiated in 09/08/2015 and concluded by Dec 7, 2015 in Plainville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doreen Margaret Fraikin — Connecticut

Marc Louis Fraikin, Plainville CT

Address: 4 Wayne Dr Plainville, CT 06062-2933
Brief Overview of Bankruptcy Case 15-21589: "The bankruptcy record of Marc Louis Fraikin from Plainville, CT, shows a Chapter 7 case filed in Sep 8, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-07."
Marc Louis Fraikin — Connecticut

Sr Richard E Freckleton, Plainville CT

Address: 66 Atwood St Apt 12 Plainville, CT 06062
Brief Overview of Bankruptcy Case 11-22567: "In Plainville, CT, Sr Richard E Freckleton filed for Chapter 7 bankruptcy in August 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by Dec 17, 2011."
Sr Richard E Freckleton — Connecticut

Ronald L Fuller, Plainville CT

Address: 52 Woodland St Plainville, CT 06062
Concise Description of Bankruptcy Case 12-208087: "In Plainville, CT, Ronald L Fuller filed for Chapter 7 bankruptcy in 2012-04-04. This case, involving liquidating assets to pay off debts, was resolved by 07/21/2012."
Ronald L Fuller — Connecticut

Wayne Fuller, Plainville CT

Address: 306 S Washington St Plainville, CT 06062
Bankruptcy Case 10-22948 Overview: "Plainville, CT resident Wayne Fuller's Aug 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Wayne Fuller — Connecticut

Renee Gagnon, Plainville CT

Address: 73 Williams St Plainville, CT 06062-1756
Snapshot of U.S. Bankruptcy Proceeding Case 15-20096: "Renee Gagnon's bankruptcy, initiated in Jan 23, 2015 and concluded by Apr 23, 2015 in Plainville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renee Gagnon — Connecticut

Susan Gainey, Plainville CT

Address: 47 Park St Plainville, CT 06062-2854
Bankruptcy Case 16-20355 Overview: "Plainville, CT resident Susan Gainey's Mar 7, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-05."
Susan Gainey — Connecticut

Jr Thomas P Gamelin, Plainville CT

Address: 33 Ledge Rd Plainville, CT 06062
Concise Description of Bankruptcy Case 12-216587: "The bankruptcy record of Jr Thomas P Gamelin from Plainville, CT, shows a Chapter 7 case filed in 07/06/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.22.2012."
Jr Thomas P Gamelin — Connecticut

Elmer D Garrido, Plainville CT

Address: 68 Cooke St Trlr 34 Plainville, CT 06062-1837
Bankruptcy Case 16-20245 Summary: "Elmer D Garrido's Chapter 7 bankruptcy, filed in Plainville, CT in 2016-02-19, led to asset liquidation, with the case closing in 2016-05-19."
Elmer D Garrido — Connecticut

Lena Gawrys, Plainville CT

Address: 22 Peace Ct Plainville, CT 06062
Bankruptcy Case 10-20750 Overview: "The bankruptcy filing by Lena Gawrys, undertaken in 2010-03-11 in Plainville, CT under Chapter 7, concluded with discharge in June 27, 2010 after liquidating assets."
Lena Gawrys — Connecticut

Julie Giancarli, Plainville CT

Address: 266 N Washington St Plainville, CT 06062
Bankruptcy Case 10-23324 Overview: "The bankruptcy record of Julie Giancarli from Plainville, CT, shows a Chapter 7 case filed in 2010-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 14, 2011."
Julie Giancarli — Connecticut

Edith D Gibson, Plainville CT

Address: 234 East St Apt 20 Plainville, CT 06062
Bankruptcy Case 13-21230 Overview: "Edith D Gibson's Chapter 7 bankruptcy, filed in Plainville, CT in 06.13.2013, led to asset liquidation, with the case closing in 09/17/2013."
Edith D Gibson — Connecticut

Diane M Giuliani, Plainville CT

Address: 190 Tomlinson Ave Apt 9B Plainville, CT 06062
Snapshot of U.S. Bankruptcy Proceeding Case 12-21539: "Diane M Giuliani's bankruptcy, initiated in 06/25/2012 and concluded by 10.11.2012 in Plainville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane M Giuliani — Connecticut

Maria A Giuliano, Plainville CT

Address: 395 East St Apt 3 Plainville, CT 06062-3415
Snapshot of U.S. Bankruptcy Proceeding Case 16-20688: "In a Chapter 7 bankruptcy case, Maria A Giuliano from Plainville, CT, saw their proceedings start in 2016-04-29 and complete by 2016-07-28, involving asset liquidation."
Maria A Giuliano — Connecticut

Wesley Golaszewski, Plainville CT

Address: 354 Cooke St Plainville, CT 06062
Bankruptcy Case 13-21749 Overview: "The bankruptcy record of Wesley Golaszewski from Plainville, CT, shows a Chapter 7 case filed in 2013-08-27. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 1, 2013."
Wesley Golaszewski — Connecticut

Explore Free Bankruptcy Records by State