personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

South Windsor, Connecticut - Court Records


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.

Connecticut Bankruptcy Records


ᐅ Jane M Potiez, Connecticut

Address: 108 Berry Patch South Windsor, CT 06074-5528

Bankruptcy Case 15-21933 Summary: "In a Chapter 7 bankruptcy case, Jane M Potiez from South Windsor, CT, saw her proceedings start in 11.04.2015 and complete by 02.02.2016, involving asset liquidation."
Jane M Potiez — Connecticut, 15-21933


ᐅ Alan Potter, Connecticut

Address: 19 Ann Rd South Windsor, CT 06074

Snapshot of U.S. Bankruptcy Proceeding Case 10-22517: "The bankruptcy filing by Alan Potter, undertaken in 07.22.2010 in South Windsor, CT under Chapter 7, concluded with discharge in 2010-11-07 after liquidating assets."
Alan Potter — Connecticut, 10-22517


ᐅ Egidia S Power, Connecticut

Address: 195 Benedict Dr South Windsor, CT 06074-3204

Snapshot of U.S. Bankruptcy Proceeding Case 15-20922: "In a Chapter 7 bankruptcy case, Egidia S Power from South Windsor, CT, saw their proceedings start in May 28, 2015 and complete by August 26, 2015, involving asset liquidation."
Egidia S Power — Connecticut, 15-20922


ᐅ Cheryl Proctor, Connecticut

Address: 166 Bourbon St South Windsor, CT 06074

Bankruptcy Case 10-24067 Summary: "Cheryl Proctor's Chapter 7 bankruptcy, filed in South Windsor, CT in 2010-11-30, led to asset liquidation, with the case closing in March 2011."
Cheryl Proctor — Connecticut, 10-24067


ᐅ Robert R Rager, Connecticut

Address: I6 Saint Marc Cir South Windsor, CT 06074-4135

Bankruptcy Case 15-20555 Overview: "Robert R Rager's bankruptcy, initiated in March 31, 2015 and concluded by 2015-06-29 in South Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert R Rager — Connecticut, 15-20555


ᐅ Eric Raibeck, Connecticut

Address: 80 Farmbrook Ln South Windsor, CT 06074

Snapshot of U.S. Bankruptcy Proceeding Case 09-23659: "The bankruptcy record of Eric Raibeck from South Windsor, CT, shows a Chapter 7 case filed in Dec 17, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 23, 2010."
Eric Raibeck — Connecticut, 09-23659


ᐅ Kimberly S Rambo, Connecticut

Address: 37 Lefoll Blvd South Windsor, CT 06074-4210

Concise Description of Bankruptcy Case 15-218397: "In a Chapter 7 bankruptcy case, Kimberly S Rambo from South Windsor, CT, saw her proceedings start in 10.23.2015 and complete by 2016-01-21, involving asset liquidation."
Kimberly S Rambo — Connecticut, 15-21839


ᐅ Dewey L Rambo, Connecticut

Address: 37 Lefoll Blvd South Windsor, CT 06074-4210

Bankruptcy Case 15-21839 Overview: "The bankruptcy record of Dewey L Rambo from South Windsor, CT, shows a Chapter 7 case filed in 10/23/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-21."
Dewey L Rambo — Connecticut, 15-21839


ᐅ Robert W Rankin, Connecticut

Address: 77 Hillcrest South Windsor, CT 06074

Bankruptcy Case 11-22473 Summary: "South Windsor, CT resident Robert W Rankin's 2011-08-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 8, 2011."
Robert W Rankin — Connecticut, 11-22473


ᐅ Robert Reed, Connecticut

Address: 30 Hillcrest South Windsor, CT 06074

Bankruptcy Case 10-20154 Summary: "In South Windsor, CT, Robert Reed filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-27."
Robert Reed — Connecticut, 10-20154


ᐅ Marcio X Ribeiro, Connecticut

Address: 4 Good Hill Rd South Windsor, CT 06074

Brief Overview of Bankruptcy Case 12-21524: "Marcio X Ribeiro's Chapter 7 bankruptcy, filed in South Windsor, CT in 2012-06-22, led to asset liquidation, with the case closing in October 8, 2012."
Marcio X Ribeiro — Connecticut, 12-21524


ᐅ Mark Richard, Connecticut

Address: 402 Spring Meadow Rd South Windsor, CT 06074

Brief Overview of Bankruptcy Case 10-20435: "The bankruptcy filing by Mark Richard, undertaken in 02/12/2010 in South Windsor, CT under Chapter 7, concluded with discharge in 2010-05-19 after liquidating assets."
Mark Richard — Connecticut, 10-20435


ᐅ John M Ringland, Connecticut

Address: 305 Sand Stone Dr South Windsor, CT 06074

Brief Overview of Bankruptcy Case 11-23661: "South Windsor, CT resident John M Ringland's 2011-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 16, 2012."
John M Ringland — Connecticut, 11-23661


ᐅ Gabrielle K Riola, Connecticut

Address: 949 Pleasant Valley Rd Apt 4-7 South Windsor, CT 06074

Snapshot of U.S. Bankruptcy Proceeding Case 11-20750: "Gabrielle K Riola's bankruptcy, initiated in 03/22/2011 and concluded by 06.15.2011 in South Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gabrielle K Riola — Connecticut, 11-20750


ᐅ James Riordan, Connecticut

Address: 581 Pleasant Valley Rd South Windsor, CT 06074

Bankruptcy Case 10-24222 Summary: "The bankruptcy record of James Riordan from South Windsor, CT, shows a Chapter 7 case filed in Dec 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-01."
James Riordan — Connecticut, 10-24222


ᐅ Kevin D Riordan, Connecticut

Address: 609 Pleasant Valley Rd South Windsor, CT 06074-3431

Snapshot of U.S. Bankruptcy Proceeding Case 16-21121: "Kevin D Riordan's bankruptcy, initiated in 07/09/2016 and concluded by 2016-10-07 in South Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin D Riordan — Connecticut, 16-21121


ᐅ Penny Ritter, Connecticut

Address: 4 Amato Dr Apt A South Windsor, CT 06074

Brief Overview of Bankruptcy Case 12-20493: "In a Chapter 7 bankruptcy case, Penny Ritter from South Windsor, CT, saw her proceedings start in 03/06/2012 and complete by Jun 22, 2012, involving asset liquidation."
Penny Ritter — Connecticut, 12-20493


ᐅ Joella M Roalf, Connecticut

Address: 53 Farmstead Dr South Windsor, CT 06074

Brief Overview of Bankruptcy Case 11-20190: "The bankruptcy record of Joella M Roalf from South Windsor, CT, shows a Chapter 7 case filed in 2011-01-28. In this process, assets were liquidated to settle debts, and the case was discharged in 05/05/2011."
Joella M Roalf — Connecticut, 11-20190


ᐅ Lisa M Roman, Connecticut

Address: 505 Oakland Rd South Windsor, CT 06074-3828

Snapshot of U.S. Bankruptcy Proceeding Case 10-20788: "Lisa M Roman's Chapter 13 bankruptcy in South Windsor, CT started in March 13, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 01.23.2013."
Lisa M Roman — Connecticut, 10-20788


ᐅ Michael Rosenbaum, Connecticut

Address: 45 Cadbury Ln South Windsor, CT 06074

Snapshot of U.S. Bankruptcy Proceeding Case 10-22101: "In a Chapter 7 bankruptcy case, Michael Rosenbaum from South Windsor, CT, saw their proceedings start in June 2010 and complete by 10/07/2010, involving asset liquidation."
Michael Rosenbaum — Connecticut, 10-22101


ᐅ Michael S Roth, Connecticut

Address: 1207 Twin Circle Dr South Windsor, CT 06074

Concise Description of Bankruptcy Case 12-206737: "Michael S Roth's Chapter 7 bankruptcy, filed in South Windsor, CT in March 27, 2012, led to asset liquidation, with the case closing in 07/13/2012."
Michael S Roth — Connecticut, 12-20673


ᐅ Alyssa Ann Roy, Connecticut

Address: 3 West Rd South Windsor, CT 06074

Snapshot of U.S. Bankruptcy Proceeding Case 12-22968: "In a Chapter 7 bankruptcy case, Alyssa Ann Roy from South Windsor, CT, saw her proceedings start in 2012-12-18 and complete by Mar 24, 2013, involving asset liquidation."
Alyssa Ann Roy — Connecticut, 12-22968


ᐅ Jr Joseph T Saczawa, Connecticut

Address: 400 Chapel Rd Apt 2 South Windsor, CT 06074

Brief Overview of Bankruptcy Case 11-20073: "In a Chapter 7 bankruptcy case, Jr Joseph T Saczawa from South Windsor, CT, saw their proceedings start in Jan 11, 2011 and complete by April 2011, involving asset liquidation."
Jr Joseph T Saczawa — Connecticut, 11-20073


ᐅ Grant M Sampson, Connecticut

Address: 20 Rockledge Dr South Windsor, CT 06074

Snapshot of U.S. Bankruptcy Proceeding Case 13-20383: "Grant M Sampson's Chapter 7 bankruptcy, filed in South Windsor, CT in 02.28.2013, led to asset liquidation, with the case closing in May 29, 2013."
Grant M Sampson — Connecticut, 13-20383


ᐅ Melissa A Santiago, Connecticut

Address: 108 High Tower Rd South Windsor, CT 06074-1150

Concise Description of Bankruptcy Case 2014-214917: "The case of Melissa A Santiago in South Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa A Santiago — Connecticut, 2014-21491


ᐅ Tina M Santiago, Connecticut

Address: 949 Pleasant Valley Rd Apt 2-10 South Windsor, CT 06074-4229

Brief Overview of Bankruptcy Case 15-22104: "The case of Tina M Santiago in South Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina M Santiago — Connecticut, 15-22104


ᐅ Lynnette Santos, Connecticut

Address: 949 Pleasant Valley Rd Apt 9-9 South Windsor, CT 06074

Concise Description of Bankruptcy Case 11-233167: "Lynnette Santos's Chapter 7 bankruptcy, filed in South Windsor, CT in 2011-11-21, led to asset liquidation, with the case closing in February 2012."
Lynnette Santos — Connecticut, 11-23316


ᐅ Gregory Savino, Connecticut

Address: 251 Benedict Dr South Windsor, CT 06074

Brief Overview of Bankruptcy Case 10-21617: "The case of Gregory Savino in South Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Savino — Connecticut, 10-21617


ᐅ Norma Schneider, Connecticut

Address: 80 Judy Ln South Windsor, CT 06074

Concise Description of Bankruptcy Case 09-233557: "In a Chapter 7 bankruptcy case, Norma Schneider from South Windsor, CT, saw her proceedings start in 2009-11-17 and complete by February 2010, involving asset liquidation."
Norma Schneider — Connecticut, 09-23355


ᐅ Krista L Sharp, Connecticut

Address: 1125 Sullivan Ave South Windsor, CT 06074-2011

Brief Overview of Bankruptcy Case 15-20438: "Krista L Sharp's bankruptcy, initiated in Mar 18, 2015 and concluded by June 16, 2015 in South Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Krista L Sharp — Connecticut, 15-20438


ᐅ Maureen L Sheehan, Connecticut

Address: 51 Saddle Back Dr South Windsor, CT 06074-1367

Concise Description of Bankruptcy Case 15-203317: "Maureen L Sheehan's Chapter 7 bankruptcy, filed in South Windsor, CT in 03/04/2015, led to asset liquidation, with the case closing in 2015-06-02."
Maureen L Sheehan — Connecticut, 15-20331


ᐅ Robert J Sheehan, Connecticut

Address: 51 Saddle Back Dr South Windsor, CT 06074-1367

Concise Description of Bankruptcy Case 15-203317: "South Windsor, CT resident Robert J Sheehan's 03/04/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Robert J Sheehan — Connecticut, 15-20331


ᐅ Phyllis M Sherman, Connecticut

Address: 52 Watson Farm Dr South Windsor, CT 06074-3800

Bankruptcy Case 14-22027 Overview: "In a Chapter 7 bankruptcy case, Phyllis M Sherman from South Windsor, CT, saw her proceedings start in October 14, 2014 and complete by January 12, 2015, involving asset liquidation."
Phyllis M Sherman — Connecticut, 14-22027


ᐅ Heather Sherwood, Connecticut

Address: 64 Overlook Rd South Windsor, CT 06074-1332

Concise Description of Bankruptcy Case 14-216727: "The bankruptcy filing by Heather Sherwood, undertaken in 2014-08-21 in South Windsor, CT under Chapter 7, concluded with discharge in 11/19/2014 after liquidating assets."
Heather Sherwood — Connecticut, 14-21672


ᐅ Jeffrey Sigal, Connecticut

Address: 26 Walcott Grn South Windsor, CT 06074-6904

Brief Overview of Bankruptcy Case 14-20056: "The bankruptcy record of Jeffrey Sigal from South Windsor, CT, shows a Chapter 7 case filed in January 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
Jeffrey Sigal — Connecticut, 14-20056


ᐅ Matthew Silvia, Connecticut

Address: 85 Krawski Dr South Windsor, CT 06074-3844

Concise Description of Bankruptcy Case 15-208637: "The case of Matthew Silvia in South Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Silvia — Connecticut, 15-20863


ᐅ Bonnie B Slater, Connecticut

Address: 1250 Sullivan Ave South Windsor, CT 06074

Brief Overview of Bankruptcy Case 11-20235: "South Windsor, CT resident Bonnie B Slater's January 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-27."
Bonnie B Slater — Connecticut, 11-20235


ᐅ Jr John M Sloan, Connecticut

Address: 225 Abbe Rd South Windsor, CT 06074

Snapshot of U.S. Bankruptcy Proceeding Case 12-21306: "Jr John M Sloan's Chapter 7 bankruptcy, filed in South Windsor, CT in May 29, 2012, led to asset liquidation, with the case closing in September 2012."
Jr John M Sloan — Connecticut, 12-21306


ᐅ Rae Slowick, Connecticut

Address: 37 Foster Rd South Windsor, CT 06074

Bankruptcy Case 10-24279 Summary: "Rae Slowick's bankruptcy, initiated in 2010-12-17 and concluded by April 2011 in South Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rae Slowick — Connecticut, 10-24279


ᐅ Jeffrey J Smith, Connecticut

Address: 54 Lipman Dr South Windsor, CT 06074-2125

Bankruptcy Case 14-20964 Overview: "Jeffrey J Smith's Chapter 7 bankruptcy, filed in South Windsor, CT in 2014-05-16, led to asset liquidation, with the case closing in 2014-08-14."
Jeffrey J Smith — Connecticut, 14-20964


ᐅ Jeffrey J Smith, Connecticut

Address: 54 Lipman Dr South Windsor, CT 06074-2125

Bankruptcy Case 2014-20964 Summary: "In South Windsor, CT, Jeffrey J Smith filed for Chapter 7 bankruptcy in 2014-05-16. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Jeffrey J Smith — Connecticut, 2014-20964


ᐅ Leonard Smith, Connecticut

Address: 89 Berry Patch South Windsor, CT 06074

Snapshot of U.S. Bankruptcy Proceeding Case 10-21945: "Leonard Smith's bankruptcy, initiated in 2010-06-07 and concluded by 09/23/2010 in South Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonard Smith — Connecticut, 10-21945


ᐅ Stephen P Smith, Connecticut

Address: PO Box 556 South Windsor, CT 06074

Snapshot of U.S. Bankruptcy Proceeding Case 13-20757: "In South Windsor, CT, Stephen P Smith filed for Chapter 7 bankruptcy in 2013-04-19. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Stephen P Smith — Connecticut, 13-20757


ᐅ Andries J Smith, Connecticut

Address: 949 Pleasant Valley Rd Apt 5-7 South Windsor, CT 06074-4238

Snapshot of U.S. Bankruptcy Proceeding Case 15-20483: "The bankruptcy filing by Andries J Smith, undertaken in 03/26/2015 in South Windsor, CT under Chapter 7, concluded with discharge in 06.24.2015 after liquidating assets."
Andries J Smith — Connecticut, 15-20483


ᐅ Robert Spada, Connecticut

Address: 118 Windshire Dr South Windsor, CT 06074-2138

Bankruptcy Case 09-23783 Summary: "Filing for Chapter 13 bankruptcy in 2009-12-29, Robert Spada from South Windsor, CT, structured a repayment plan, achieving discharge in 2013-07-16."
Robert Spada — Connecticut, 09-23783


ᐅ Todd Spiegel, Connecticut

Address: 36 Manor Ln South Windsor, CT 06074

Bankruptcy Case 10-24173 Summary: "South Windsor, CT resident Todd Spiegel's Dec 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 16, 2011."
Todd Spiegel — Connecticut, 10-24173


ᐅ Danielle L Spiro, Connecticut

Address: 220 Margaret Dr South Windsor, CT 06074

Concise Description of Bankruptcy Case 11-227027: "The case of Danielle L Spiro in South Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle L Spiro — Connecticut, 11-22702


ᐅ Gregory Steele, Connecticut

Address: 510 Avery St South Windsor, CT 06074

Concise Description of Bankruptcy Case 10-204097: "In a Chapter 7 bankruptcy case, Gregory Steele from South Windsor, CT, saw their proceedings start in February 10, 2010 and complete by May 10, 2010, involving asset liquidation."
Gregory Steele — Connecticut, 10-20409


ᐅ Jr Vernon A Stein, Connecticut

Address: 320 Diane Dr South Windsor, CT 06074

Brief Overview of Bankruptcy Case 13-20980: "The bankruptcy record of Jr Vernon A Stein from South Windsor, CT, shows a Chapter 7 case filed in 2013-05-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-19."
Jr Vernon A Stein — Connecticut, 13-20980


ᐅ Raymond A Strickland, Connecticut

Address: 54 Hillside Dr South Windsor, CT 06074-1302

Bankruptcy Case 15-22223 Summary: "The bankruptcy record of Raymond A Strickland from South Windsor, CT, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03.29.2016."
Raymond A Strickland — Connecticut, 15-22223


ᐅ Steven Sufrin, Connecticut

Address: 12 Spruce Ln South Windsor, CT 06074

Concise Description of Bankruptcy Case 10-216037: "The case of Steven Sufrin in South Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Sufrin — Connecticut, 10-21603


ᐅ Michael B Thayer, Connecticut

Address: 195 Diane Dr South Windsor, CT 06074

Bankruptcy Case 11-21582 Overview: "The case of Michael B Thayer in South Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael B Thayer — Connecticut, 11-21582


ᐅ James K Thomas, Connecticut

Address: 219 Pleasant Valley Rd South Windsor, CT 06074-3315

Bankruptcy Case 15-21649 Summary: "James K Thomas's Chapter 7 bankruptcy, filed in South Windsor, CT in 2015-09-18, led to asset liquidation, with the case closing in 2015-12-17."
James K Thomas — Connecticut, 15-21649


ᐅ Basil Thomas, Connecticut

Address: 71 Osprey Cir South Windsor, CT 06074

Bankruptcy Case 09-23717 Overview: "The case of Basil Thomas in South Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Basil Thomas — Connecticut, 09-23717


ᐅ Paul R Thompson, Connecticut

Address: 41 Loon Pl South Windsor, CT 06074-4304

Snapshot of U.S. Bankruptcy Proceeding Case 14-21165: "Paul R Thompson's bankruptcy, initiated in Jun 12, 2014 and concluded by September 2014 in South Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul R Thompson — Connecticut, 14-21165


ᐅ Brian W Thone, Connecticut

Address: 59 Birch Rd South Windsor, CT 06074-3134

Snapshot of U.S. Bankruptcy Proceeding Case 15-22215: "The bankruptcy record of Brian W Thone from South Windsor, CT, shows a Chapter 7 case filed in December 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Brian W Thone — Connecticut, 15-22215


ᐅ Lobsang Topgyal, Connecticut

Address: 118 Gilbert Ln South Windsor, CT 06074-3754

Bankruptcy Case 16-21046 Overview: "The bankruptcy filing by Lobsang Topgyal, undertaken in 2016-06-28 in South Windsor, CT under Chapter 7, concluded with discharge in 2016-09-26 after liquidating assets."
Lobsang Topgyal — Connecticut, 16-21046


ᐅ Gregory Torres, Connecticut

Address: 7 Niederwerfer Rd South Windsor, CT 06074

Concise Description of Bankruptcy Case 10-220877: "Gregory Torres's bankruptcy, initiated in June 2010 and concluded by Oct 4, 2010 in South Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Torres — Connecticut, 10-22087


ᐅ Sean Trantalis, Connecticut

Address: 104 Rimfield Dr South Windsor, CT 06074

Brief Overview of Bankruptcy Case 10-22009: "The bankruptcy filing by Sean Trantalis, undertaken in 06.14.2010 in South Windsor, CT under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Sean Trantalis — Connecticut, 10-22009


ᐅ Baez Jaime Trinidad, Connecticut

Address: 119 Troy Rd South Windsor, CT 06074-1246

Concise Description of Bankruptcy Case 16-209197: "Baez Jaime Trinidad's bankruptcy, initiated in 06/03/2016 and concluded by 09.01.2016 in South Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Baez Jaime Trinidad — Connecticut, 16-20919


ᐅ James S Trinks, Connecticut

Address: 12 Walcott Grn South Windsor, CT 06074

Bankruptcy Case 13-21244 Overview: "James S Trinks's bankruptcy, initiated in June 2013 and concluded by September 2013 in South Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James S Trinks — Connecticut, 13-21244


ᐅ Nancy K Turner, Connecticut

Address: 139 Lefoll Blvd South Windsor, CT 06074-4249

Bankruptcy Case 15-21897 Summary: "The case of Nancy K Turner in South Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy K Turner — Connecticut, 15-21897


ᐅ Michael L Turner, Connecticut

Address: 139 Lefoll Blvd South Windsor, CT 06074-4249

Concise Description of Bankruptcy Case 15-218977: "The bankruptcy record of Michael L Turner from South Windsor, CT, shows a Chapter 7 case filed in 2015-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in January 28, 2016."
Michael L Turner — Connecticut, 15-21897


ᐅ Jr William Ulrich, Connecticut

Address: 10 Berry Patch South Windsor, CT 06074

Bankruptcy Case 10-22867 Summary: "Jr William Ulrich's bankruptcy, initiated in August 19, 2010 and concluded by 2010-12-05 in South Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William Ulrich — Connecticut, 10-22867


ᐅ Frances Uyanwune, Connecticut

Address: 20 Wentworth Dr South Windsor, CT 06074

Snapshot of U.S. Bankruptcy Proceeding Case 11-20639: "Frances Uyanwune's bankruptcy, initiated in 03.11.2011 and concluded by June 27, 2011 in South Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frances Uyanwune — Connecticut, 11-20639


ᐅ Atul S Vachhani, Connecticut

Address: 26 Sunrise Ln South Windsor, CT 06074-2059

Bankruptcy Case 16-20618 Overview: "In South Windsor, CT, Atul S Vachhani filed for Chapter 7 bankruptcy in 04/19/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-18."
Atul S Vachhani — Connecticut, 16-20618


ᐅ Judith Valen, Connecticut

Address: 16 Old Farm Rd South Windsor, CT 06074

Bankruptcy Case 10-24212 Overview: "In a Chapter 7 bankruptcy case, Judith Valen from South Windsor, CT, saw her proceedings start in December 13, 2010 and complete by 03/31/2011, involving asset liquidation."
Judith Valen — Connecticut, 10-24212


ᐅ Steven L Vigurs, Connecticut

Address: 643 Pleasant Valley Rd South Windsor, CT 06074

Bankruptcy Case 12-21933 Summary: "The case of Steven L Vigurs in South Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven L Vigurs — Connecticut, 12-21933


ᐅ Daniel Villegas, Connecticut

Address: 109 Twin Circle Dr South Windsor, CT 06074-2629

Bankruptcy Case 16-20596 Overview: "Daniel Villegas's bankruptcy, initiated in 04/14/2016 and concluded by 2016-07-13 in South Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Villegas — Connecticut, 16-20596


ᐅ Michele L Vonkaenel, Connecticut

Address: 88 Loomis Rd South Windsor, CT 06074-3638

Brief Overview of Bankruptcy Case 2014-20582: "Michele L Vonkaenel's Chapter 7 bankruptcy, filed in South Windsor, CT in March 2014, led to asset liquidation, with the case closing in 2014-06-26."
Michele L Vonkaenel — Connecticut, 2014-20582


ᐅ Lan Vu, Connecticut

Address: 949 Pleasant Valley Rd Apt 1-1 South Windsor, CT 06074

Brief Overview of Bankruptcy Case 10-22012: "Lan Vu's Chapter 7 bankruptcy, filed in South Windsor, CT in Jun 14, 2010, led to asset liquidation, with the case closing in 09/30/2010."
Lan Vu — Connecticut, 10-22012


ᐅ Raymond M Warner, Connecticut

Address: 73 Orchard Hill Dr South Windsor, CT 06074

Bankruptcy Case 11-22721 Overview: "The case of Raymond M Warner in South Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond M Warner — Connecticut, 11-22721


ᐅ Jr George L Weaver, Connecticut

Address: 80 Strong Rd South Windsor, CT 06074

Snapshot of U.S. Bankruptcy Proceeding Case 13-21651: "Jr George L Weaver's Chapter 7 bankruptcy, filed in South Windsor, CT in August 14, 2013, led to asset liquidation, with the case closing in 11/18/2013."
Jr George L Weaver — Connecticut, 13-21651


ᐅ Colleen Welch, Connecticut

Address: 5-1 Foncine Ln South Windsor, CT 06074-3688

Snapshot of U.S. Bankruptcy Proceeding Case 15-21980: "South Windsor, CT resident Colleen Welch's 11/17/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 15, 2016."
Colleen Welch — Connecticut, 15-21980


ᐅ Kristin E Westad, Connecticut

Address: 89 Troy Rd South Windsor, CT 06074

Snapshot of U.S. Bankruptcy Proceeding Case 13-20330: "The bankruptcy record of Kristin E Westad from South Windsor, CT, shows a Chapter 7 case filed in 02.22.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/29/2013."
Kristin E Westad — Connecticut, 13-20330


ᐅ William Wiley, Connecticut

Address: 24-3 Arthur Dr South Windsor, CT 06074

Bankruptcy Case 10-20350 Overview: "The case of William Wiley in South Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Wiley — Connecticut, 10-20350


ᐅ Dustin Wilkinson, Connecticut

Address: 38 Candlewood Dr South Windsor, CT 06074

Brief Overview of Bankruptcy Case 10-22172: "South Windsor, CT resident Dustin Wilkinson's Jun 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 14, 2010."
Dustin Wilkinson — Connecticut, 10-22172


ᐅ Suzette A Williams, Connecticut

Address: 65 Wendy Dr South Windsor, CT 06074-1233

Bankruptcy Case 15-21486 Summary: "The bankruptcy filing by Suzette A Williams, undertaken in August 2015 in South Windsor, CT under Chapter 7, concluded with discharge in Nov 19, 2015 after liquidating assets."
Suzette A Williams — Connecticut, 15-21486


ᐅ John A Williams, Connecticut

Address: 65 Wendy Dr South Windsor, CT 06074-1233

Concise Description of Bankruptcy Case 15-214867: "John A Williams's Chapter 7 bankruptcy, filed in South Windsor, CT in 2015-08-21, led to asset liquidation, with the case closing in November 2015."
John A Williams — Connecticut, 15-21486


ᐅ Patricia Williams, Connecticut

Address: PO Box 497 South Windsor, CT 06074

Brief Overview of Bankruptcy Case 10-24367: "The bankruptcy filing by Patricia Williams, undertaken in 12/29/2010 in South Windsor, CT under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Patricia Williams — Connecticut, 10-24367


ᐅ Alessondra H Wilson, Connecticut

Address: 5 Amato Dr Apt C South Windsor, CT 06074-5514

Bankruptcy Case 14-22283 Summary: "Alessondra H Wilson's Chapter 7 bankruptcy, filed in South Windsor, CT in 11.26.2014, led to asset liquidation, with the case closing in February 2015."
Alessondra H Wilson — Connecticut, 14-22283


ᐅ Marisa L Wojak, Connecticut

Address: 108 Mill Pond Dr South Windsor, CT 06074

Snapshot of U.S. Bankruptcy Proceeding Case 13-20373: "The bankruptcy filing by Marisa L Wojak, undertaken in 2013-02-28 in South Windsor, CT under Chapter 7, concluded with discharge in 2013-05-29 after liquidating assets."
Marisa L Wojak — Connecticut, 13-20373


ᐅ Alice Young, Connecticut

Address: 1366 Sullivan Ave South Windsor, CT 06074

Concise Description of Bankruptcy Case 10-218037: "In a Chapter 7 bankruptcy case, Alice Young from South Windsor, CT, saw her proceedings start in May 27, 2010 and complete by Sep 12, 2010, involving asset liquidation."
Alice Young — Connecticut, 10-21803


ᐅ Bernstein Loraine Ysabel Zelman, Connecticut

Address: 63 Hillcrest South Windsor, CT 06074-3105

Bankruptcy Case 09-36229-RBR Summary: "Bernstein Loraine Ysabel Zelman, a resident of South Windsor, CT, entered a Chapter 13 bankruptcy plan in Nov 25, 2009, culminating in its successful completion by 11/25/2014."
Bernstein Loraine Ysabel Zelman — Connecticut, 09-36229


ᐅ Michael Zepperi, Connecticut

Address: 40 Hollis Rd South Windsor, CT 06074

Bankruptcy Case 12-20330 Overview: "Michael Zepperi's Chapter 7 bankruptcy, filed in South Windsor, CT in 02/20/2012, led to asset liquidation, with the case closing in June 2012."
Michael Zepperi — Connecticut, 12-20330