Southington, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Southington.
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
Michael Anthony Adamowicz, Southington CT
Address: 160 Flanders Rd Southington, CT 06489
Snapshot of U.S. Bankruptcy Proceeding Case 11-23518: "Southington, CT resident Michael Anthony Adamowicz's 2011-12-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/05/2012."
Michael Anthony Adamowicz — Connecticut
Nasim S Ahmed, Southington CT
Address: 68 Vineyard Ln Southington, CT 06489-2751
Snapshot of U.S. Bankruptcy Proceeding Case 14-22449: "Nasim S Ahmed's Chapter 7 bankruptcy, filed in Southington, CT in 12.23.2014, led to asset liquidation, with the case closing in 2015-03-23."
Nasim S Ahmed — Connecticut
Paul Albrycht, Southington CT
Address: 152 Stuart Dr Southington, CT 06489
Concise Description of Bankruptcy Case 13-203217: "Paul Albrycht's bankruptcy, initiated in 02/22/2013 and concluded by May 29, 2013 in Southington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Albrycht — Connecticut
Jr Thomas D Aldieri, Southington CT
Address: 548 Main St Southington, CT 06489
Bankruptcy Case 12-21838 Summary: "The case of Jr Thomas D Aldieri in Southington, CT, demonstrates a Chapter 7 bankruptcy filed in Jul 28, 2012 and discharged early 11.13.2012, focusing on asset liquidation to repay creditors."
Jr Thomas D Aldieri — Connecticut
Navinbhai Ranuhhodbha Aluria, Southington CT
Address: 183 Macintosh Way Southington, CT 06489
Bankruptcy Case 12-20108 Overview: "Navinbhai Ranuhhodbha Aluria's Chapter 7 bankruptcy, filed in Southington, CT in Jan 24, 2012, led to asset liquidation, with the case closing in 05/11/2012."
Navinbhai Ranuhhodbha Aluria — Connecticut
Mark H Anair, Southington CT
Address: 1427 Mount Vernon Rd Southington, CT 06489
Bankruptcy Case 13-20507 Overview: "The bankruptcy filing by Mark H Anair, undertaken in 2013-03-20 in Southington, CT under Chapter 7, concluded with discharge in June 24, 2013 after liquidating assets."
Mark H Anair — Connecticut
Juan Arana, Southington CT
Address: 65 Berlin Ave Southington, CT 06489-3221
Bankruptcy Case 15-20809 Summary: "Juan Arana's bankruptcy, initiated in 05/08/2015 and concluded by 08/06/2015 in Southington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Arana — Connecticut
Katelinn Arana, Southington CT
Address: 65 Berlin Ave Southington, CT 06489-3221
Concise Description of Bankruptcy Case 15-208097: "Southington, CT resident Katelinn Arana's 05.08.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-06."
Katelinn Arana — Connecticut
Melissa Anne Aransky, Southington CT
Address: 371 Flanders St Southington, CT 06489-2004
Bankruptcy Case 16-20504 Summary: "Southington, CT resident Melissa Anne Aransky's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-28."
Melissa Anne Aransky — Connecticut
Lovina Bailey, Southington CT
Address: 46 John St Southington, CT 06489
Bankruptcy Case 11-22652 Overview: "Southington, CT resident Lovina Bailey's 2011-09-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/26/2011."
Lovina Bailey — Connecticut
Peter M Baker, Southington CT
Address: 57 Old Farms Rd Southington, CT 06489
Bankruptcy Case 11-23488 Overview: "The bankruptcy record of Peter M Baker from Southington, CT, shows a Chapter 7 case filed in 2011-12-15. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 1, 2012."
Peter M Baker — Connecticut
Julie Balachandar, Southington CT
Address: PO Box 361 Southington, CT 06489-0361
Snapshot of U.S. Bankruptcy Proceeding Case 16-20408: "In a Chapter 7 bankruptcy case, Julie Balachandar from Southington, CT, saw her proceedings start in March 2016 and complete by Jun 14, 2016, involving asset liquidation."
Julie Balachandar — Connecticut
Kathryn Balkun, Southington CT
Address: 38 Summit Farms Rd Southington, CT 06489
Snapshot of U.S. Bankruptcy Proceeding Case 13-22537: "The bankruptcy record of Kathryn Balkun from Southington, CT, shows a Chapter 7 case filed in December 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Kathryn Balkun — Connecticut
Sr David Balkun, Southington CT
Address: 38 Summit Farms Rd Southington, CT 06489
Snapshot of U.S. Bankruptcy Proceeding Case 10-20804: "Sr David Balkun's Chapter 7 bankruptcy, filed in Southington, CT in March 2010, led to asset liquidation, with the case closing in Jul 2, 2010."
Sr David Balkun — Connecticut
Tracie L Barden, Southington CT
Address: 370 Mill St Southington, CT 06489
Bankruptcy Case 12-20070 Overview: "In Southington, CT, Tracie L Barden filed for Chapter 7 bankruptcy in January 18, 2012. This case, involving liquidating assets to pay off debts, was resolved by 05.05.2012."
Tracie L Barden — Connecticut
Katelynn Barnes, Southington CT
Address: 18 Garden Dr Southington, CT 06489
Concise Description of Bankruptcy Case 10-231927: "In Southington, CT, Katelynn Barnes filed for Chapter 7 bankruptcy in 2010-09-17. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Katelynn Barnes — Connecticut
Luz Adriana Barrera, Southington CT
Address: 45 Melcon Dr Southington, CT 06489
Bankruptcy Case 13-22164 Overview: "The case of Luz Adriana Barrera in Southington, CT, demonstrates a Chapter 7 bankruptcy filed in 10/24/2013 and discharged early January 2014, focusing on asset liquidation to repay creditors."
Luz Adriana Barrera — Connecticut
Shalewa S Batchelor, Southington CT
Address: 19 Darling St Apt A Southington, CT 06489-2681
Bankruptcy Case 15-21007 Summary: "Shalewa S Batchelor's bankruptcy, initiated in 06.08.2015 and concluded by September 6, 2015 in Southington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shalewa S Batchelor — Connecticut
David W Beale, Southington CT
Address: 9J Queen Ter Southington, CT 06489-1913
Brief Overview of Bankruptcy Case 14-30816: "David W Beale's Chapter 7 bankruptcy, filed in Southington, CT in Apr 30, 2014, led to asset liquidation, with the case closing in 2014-07-29."
David W Beale — Connecticut
Rodney Beaulieu, Southington CT
Address: 13 Berkley Ave Southington, CT 06489
Concise Description of Bankruptcy Case 09-231137: "In a Chapter 7 bankruptcy case, Rodney Beaulieu from Southington, CT, saw his proceedings start in 10.27.2009 and complete by 2010-01-26, involving asset liquidation."
Rodney Beaulieu — Connecticut
Sara Beckham, Southington CT
Address: 1338 Meriden Ave Southington, CT 06489
Bankruptcy Case 11-22145 Summary: "Southington, CT resident Sara Beckham's Jul 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/03/2011."
Sara Beckham — Connecticut
Kara L Beharry, Southington CT
Address: 52 Wheeler Village Rd Southington, CT 06489
Bankruptcy Case 12-21096 Summary: "Southington, CT resident Kara L Beharry's May 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Kara L Beharry — Connecticut
Ii Ronald Beresford, Southington CT
Address: 85 Minthal Dr Southington, CT 06489
Snapshot of U.S. Bankruptcy Proceeding Case 10-20683: "The bankruptcy filing by Ii Ronald Beresford, undertaken in 03/05/2010 in Southington, CT under Chapter 7, concluded with discharge in 2010-06-21 after liquidating assets."
Ii Ronald Beresford — Connecticut
David Betterman, Southington CT
Address: 39 Summit Farms Rd Southington, CT 06489
Brief Overview of Bankruptcy Case 10-22960: "David Betterman's bankruptcy, initiated in Aug 28, 2010 and concluded by December 14, 2010 in Southington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Betterman — Connecticut
Myles E Biardi, Southington CT
Address: 4 Redstone St Southington, CT 06489
Bankruptcy Case 11-21998 Summary: "Southington, CT resident Myles E Biardi's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 16, 2011."
Myles E Biardi — Connecticut
John W Biehn, Southington CT
Address: 109 Westwood Rd Southington, CT 06489-1164
Concise Description of Bankruptcy Case 16-210797: "In a Chapter 7 bankruptcy case, John W Biehn from Southington, CT, saw their proceedings start in 2016-06-30 and complete by September 2016, involving asset liquidation."
John W Biehn — Connecticut
Felicia Lynette Bobbett, Southington CT
Address: 410A Queen St # 246 Southington, CT 06489
Snapshot of U.S. Bankruptcy Proceeding Case 13-20654: "In Southington, CT, Felicia Lynette Bobbett filed for Chapter 7 bankruptcy in 2013-04-03. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Felicia Lynette Bobbett — Connecticut
Cindy Marie Bonilla, Southington CT
Address: 10 Center Pl Fl 1ST Southington, CT 06489-3103
Brief Overview of Bankruptcy Case 2014-20771: "The case of Cindy Marie Bonilla in Southington, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-04-24 and discharged early 07.23.2014, focusing on asset liquidation to repay creditors."
Cindy Marie Bonilla — Connecticut
Darren J Bonner, Southington CT
Address: 71 Hemlock Dr Southington, CT 06489-3917
Brief Overview of Bankruptcy Case 14-21106: "The bankruptcy record of Darren J Bonner from Southington, CT, shows a Chapter 7 case filed in May 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.29.2014."
Darren J Bonner — Connecticut
Penny Bouchard, Southington CT
Address: 52 Pine Dr Southington, CT 06489
Bankruptcy Case 10-23874 Summary: "In a Chapter 7 bankruptcy case, Penny Bouchard from Southington, CT, saw her proceedings start in Nov 12, 2010 and complete by Feb 16, 2011, involving asset liquidation."
Penny Bouchard — Connecticut
Dale J Boucher, Southington CT
Address: 11 Darling St Apt B Southington, CT 06489
Brief Overview of Bankruptcy Case 12-21141: "Dale J Boucher's Chapter 7 bankruptcy, filed in Southington, CT in May 9, 2012, led to asset liquidation, with the case closing in Aug 25, 2012."
Dale J Boucher — Connecticut
Linda Boucher, Southington CT
Address: 22 Whitney Ave Southington, CT 06489
Snapshot of U.S. Bankruptcy Proceeding Case 10-21794: "Linda Boucher's Chapter 7 bankruptcy, filed in Southington, CT in 05/26/2010, led to asset liquidation, with the case closing in 09.11.2010."
Linda Boucher — Connecticut
Chad Robert Boudreau, Southington CT
Address: 80 Birchcrest Dr Southington, CT 06489-3902
Brief Overview of Bankruptcy Case 14-21621: "Chad Robert Boudreau's Chapter 7 bankruptcy, filed in Southington, CT in 2014-08-13, led to asset liquidation, with the case closing in 2014-11-11."
Chad Robert Boudreau — Connecticut
Lisa Marie Boudreau, Southington CT
Address: 56 Muir Ter Southington, CT 06489-1745
Brief Overview of Bankruptcy Case 14-21621: "In Southington, CT, Lisa Marie Boudreau filed for Chapter 7 bankruptcy in Aug 13, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-11."
Lisa Marie Boudreau — Connecticut
Thomas Joseph Boyd, Southington CT
Address: 8 Stoughton Rd Southington, CT 06489
Brief Overview of Bankruptcy Case 13-21700: "The bankruptcy record of Thomas Joseph Boyd from Southington, CT, shows a Chapter 7 case filed in 08.20.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.24.2013."
Thomas Joseph Boyd — Connecticut
Gerald F Brandino, Southington CT
Address: 58 Craig Ave Southington, CT 06489-4211
Bankruptcy Case 14-22054 Summary: "The case of Gerald F Brandino in Southington, CT, demonstrates a Chapter 7 bankruptcy filed in October 2014 and discharged early 2015-01-15, focusing on asset liquidation to repay creditors."
Gerald F Brandino — Connecticut
Tracy L Brandino, Southington CT
Address: 58 Craig Ave Southington, CT 06489-4211
Snapshot of U.S. Bankruptcy Proceeding Case 14-22054: "Tracy L Brandino's bankruptcy, initiated in October 17, 2014 and concluded by 2015-01-15 in Southington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy L Brandino — Connecticut
Glenn Brilla, Southington CT
Address: 343 W Center St Southington, CT 06489
Snapshot of U.S. Bankruptcy Proceeding Case 10-20690: "In Southington, CT, Glenn Brilla filed for Chapter 7 bankruptcy in March 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/21/2010."
Glenn Brilla — Connecticut
Daniel Brunetto, Southington CT
Address: 79 Oak St Southington, CT 06489
Brief Overview of Bankruptcy Case 09-23820: "The case of Daniel Brunetto in Southington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009-12-30 and discharged early 2010-03-30, focusing on asset liquidation to repay creditors."
Daniel Brunetto — Connecticut
Elizabeth Bryant, Southington CT
Address: 73 Dogwood Dr Southington, CT 06489
Brief Overview of Bankruptcy Case 13-20160: "In Southington, CT, Elizabeth Bryant filed for Chapter 7 bankruptcy in 2013-01-28. This case, involving liquidating assets to pay off debts, was resolved by May 4, 2013."
Elizabeth Bryant — Connecticut
Mary Bugbee, Southington CT
Address: 500 Pleasant St Apt 47 Southington, CT 06489
Bankruptcy Case 11-20404 Summary: "The bankruptcy filing by Mary Bugbee, undertaken in 02/22/2011 in Southington, CT under Chapter 7, concluded with discharge in May 18, 2011 after liquidating assets."
Mary Bugbee — Connecticut
Jordan P Bull, Southington CT
Address: 157 Mountain Edge Dr Southington, CT 06489-4616
Bankruptcy Case 2014-21489 Overview: "The case of Jordan P Bull in Southington, CT, demonstrates a Chapter 7 bankruptcy filed in 07.30.2014 and discharged early 10/28/2014, focusing on asset liquidation to repay creditors."
Jordan P Bull — Connecticut
Sherri M Bull, Southington CT
Address: 157 Mountain Edge Dr Southington, CT 06489-4616
Brief Overview of Bankruptcy Case 14-21489: "The case of Sherri M Bull in Southington, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-07-30 and discharged early 10/28/2014, focusing on asset liquidation to repay creditors."
Sherri M Bull — Connecticut
Donnett S Bunting, Southington CT
Address: 32 Evan Rd Southington, CT 06489
Snapshot of U.S. Bankruptcy Proceeding Case 12-21878: "Southington, CT resident Donnett S Bunting's Jul 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.16.2012."
Donnett S Bunting — Connecticut
Sr Gary D Burdette, Southington CT
Address: 105 Old Turnpike Rd Southington, CT 06489
Concise Description of Bankruptcy Case 13-203457: "The case of Sr Gary D Burdette in Southington, CT, demonstrates a Chapter 7 bankruptcy filed in 02.26.2013 and discharged early 2013-06-02, focusing on asset liquidation to repay creditors."
Sr Gary D Burdette — Connecticut
Andrew Elward Burnette, Southington CT
Address: 130 Butler Ave Southington, CT 06489-1207
Bankruptcy Case 2014-21360 Overview: "The bankruptcy record of Andrew Elward Burnette from Southington, CT, shows a Chapter 7 case filed in 2014-07-10. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Andrew Elward Burnette — Connecticut
Keith Raymond Burns, Southington CT
Address: 56 Muir Ter Southington, CT 06489-1745
Brief Overview of Bankruptcy Case 14-22288: "The case of Keith Raymond Burns in Southington, CT, demonstrates a Chapter 7 bankruptcy filed in November 26, 2014 and discharged early 2015-02-24, focusing on asset liquidation to repay creditors."
Keith Raymond Burns — Connecticut
Jeremy Busa, Southington CT
Address: 131 Foley Dr Southington, CT 06489
Bankruptcy Case 10-20448 Summary: "Jeremy Busa's bankruptcy, initiated in 2010-02-15 and concluded by 05.11.2010 in Southington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Busa — Connecticut
Denise Buttie, Southington CT
Address: 597 Meriden Ave Southington, CT 06489
Snapshot of U.S. Bankruptcy Proceeding Case 10-23189: "In Southington, CT, Denise Buttie filed for Chapter 7 bankruptcy in 2010-09-17. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Denise Buttie — Connecticut
Anthony M Califano, Southington CT
Address: 110 Saddlebrook Path Southington, CT 06489
Bankruptcy Case 11-20448 Overview: "The bankruptcy filing by Anthony M Califano, undertaken in 02.24.2011 in Southington, CT under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Anthony M Califano — Connecticut
Sheryl Calosso, Southington CT
Address: 550 Darling St Unit 7D Southington, CT 06489-2608
Bankruptcy Case 07-21073 Overview: "Sheryl Calosso, a resident of Southington, CT, entered a Chapter 13 bankruptcy plan in 2007-08-03, culminating in its successful completion by 06.03.2013."
Sheryl Calosso — Connecticut
Corrin Legat Campbell, Southington CT
Address: 85 Edgewood Cir Southington, CT 06489-2106
Concise Description of Bankruptcy Case 14-217747: "The case of Corrin Legat Campbell in Southington, CT, demonstrates a Chapter 7 bankruptcy filed in September 2, 2014 and discharged early 12/01/2014, focusing on asset liquidation to repay creditors."
Corrin Legat Campbell — Connecticut
Richard Paul Campbell, Southington CT
Address: 85 Edgewood Cir Southington, CT 06489-2106
Snapshot of U.S. Bankruptcy Proceeding Case 14-21774: "The bankruptcy filing by Richard Paul Campbell, undertaken in Sep 2, 2014 in Southington, CT under Chapter 7, concluded with discharge in Dec 1, 2014 after liquidating assets."
Richard Paul Campbell — Connecticut
Marnie L Capobianco, Southington CT
Address: 15 Empress Dr Southington, CT 06489
Bankruptcy Case 13-22165 Summary: "The case of Marnie L Capobianco in Southington, CT, demonstrates a Chapter 7 bankruptcy filed in October 25, 2013 and discharged early January 29, 2014, focusing on asset liquidation to repay creditors."
Marnie L Capobianco — Connecticut
Sr James Anthony Caraglio, Southington CT
Address: 82A Summer St Southington, CT 06489
Bankruptcy Case 11-22217 Overview: "The case of Sr James Anthony Caraglio in Southington, CT, demonstrates a Chapter 7 bankruptcy filed in July 28, 2011 and discharged early 11.13.2011, focusing on asset liquidation to repay creditors."
Sr James Anthony Caraglio — Connecticut
Jr Lawrence Cardinal, Southington CT
Address: 550 Darling St Unit 4B Southington, CT 06489
Bankruptcy Case 10-20993 Summary: "Jr Lawrence Cardinal's Chapter 7 bankruptcy, filed in Southington, CT in 2010-03-29, led to asset liquidation, with the case closing in 2010-07-15."
Jr Lawrence Cardinal — Connecticut
Norine W Cardinal, Southington CT
Address: 97 Old Turnpike Rd Southington, CT 06489
Snapshot of U.S. Bankruptcy Proceeding Case 11-20069: "In Southington, CT, Norine W Cardinal filed for Chapter 7 bankruptcy in 01/11/2011. This case, involving liquidating assets to pay off debts, was resolved by 04.13.2011."
Norine W Cardinal — Connecticut
Kimberly E Carlson, Southington CT
Address: 487 Main St Apt 1 Southington, CT 06489-4539
Snapshot of U.S. Bankruptcy Proceeding Case 14-20495: "In Southington, CT, Kimberly E Carlson filed for Chapter 7 bankruptcy in 03/19/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-17."
Kimberly E Carlson — Connecticut
Megan P Carney, Southington CT
Address: 96 Blatchley Ave Southington, CT 06489-4101
Concise Description of Bankruptcy Case 14-201697: "The case of Megan P Carney in Southington, CT, demonstrates a Chapter 7 bankruptcy filed in 01.30.2014 and discharged early 2014-04-30, focusing on asset liquidation to repay creditors."
Megan P Carney — Connecticut
Gail B Carr, Southington CT
Address: 24 Pratt St Apt 108 Southington, CT 06489-4246
Snapshot of U.S. Bankruptcy Proceeding Case 14-31443: "In Southington, CT, Gail B Carr filed for Chapter 7 bankruptcy in 2014-07-31. This case, involving liquidating assets to pay off debts, was resolved by Oct 29, 2014."
Gail B Carr — Connecticut
Todd Carroll, Southington CT
Address: 1940 Mount Vernon Rd Southington, CT 06489
Concise Description of Bankruptcy Case 10-225597: "The case of Todd Carroll in Southington, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-07-26 and discharged early 11.11.2010, focusing on asset liquidation to repay creditors."
Todd Carroll — Connecticut
Peter Carusone, Southington CT
Address: 75 Homesdale Ave Southington, CT 06489
Concise Description of Bankruptcy Case 11-233337: "The bankruptcy filing by Peter Carusone, undertaken in 2011-11-23 in Southington, CT under Chapter 7, concluded with discharge in 02.16.2012 after liquidating assets."
Peter Carusone — Connecticut
Nicole Castrogiovanni, Southington CT
Address: 231 Ciccio Rd Southington, CT 06489
Brief Overview of Bankruptcy Case 09-16517-reg: "Nicole Castrogiovanni's Chapter 7 bankruptcy, filed in Southington, CT in October 2009, led to asset liquidation, with the case closing in 02/03/2010."
Nicole Castrogiovanni — Connecticut
Donna Catucci, Southington CT
Address: 20 Coolidge St # 1 Southington, CT 06489
Brief Overview of Bankruptcy Case 10-23643: "In Southington, CT, Donna Catucci filed for Chapter 7 bankruptcy in 10.22.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-26."
Donna Catucci — Connecticut
Wayne Catucci, Southington CT
Address: 237 Spring Lake Rd Southington, CT 06489
Concise Description of Bankruptcy Case 10-229957: "The bankruptcy filing by Wayne Catucci, undertaken in August 2010 in Southington, CT under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Wayne Catucci — Connecticut
Kim M Cerra, Southington CT
Address: 78 Maplewood Rd Southington, CT 06489
Snapshot of U.S. Bankruptcy Proceeding Case 13-21079: "Southington, CT resident Kim M Cerra's May 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Kim M Cerra — Connecticut
Daniel E Chambrello, Southington CT
Address: 15 E Mountain Dr Southington, CT 06489
Snapshot of U.S. Bankruptcy Proceeding Case 12-20662: "Southington, CT resident Daniel E Chambrello's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Daniel E Chambrello — Connecticut
Maryann Charette, Southington CT
Address: 1448 West St Southington, CT 06489
Bankruptcy Case 13-21786 Overview: "The bankruptcy filing by Maryann Charette, undertaken in Aug 30, 2013 in Southington, CT under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Maryann Charette — Connecticut
Edward Cleveland, Southington CT
Address: 135 Copper Ridge Rd Southington, CT 06489
Concise Description of Bankruptcy Case 10-243317: "Edward Cleveland's Chapter 7 bankruptcy, filed in Southington, CT in 12/23/2010, led to asset liquidation, with the case closing in 04/10/2011."
Edward Cleveland — Connecticut
Ryan J Clynes, Southington CT
Address: 105 Farmstead Rd Apt 33 Southington, CT 06489
Snapshot of U.S. Bankruptcy Proceeding Case 11-21161: "In Southington, CT, Ryan J Clynes filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by August 7, 2011."
Ryan J Clynes — Connecticut
Amanda Coachman, Southington CT
Address: 46 Little Fawn Rd Southington, CT 06489-1734
Concise Description of Bankruptcy Case 14-201347: "Amanda Coachman's Chapter 7 bankruptcy, filed in Southington, CT in 2014-01-27, led to asset liquidation, with the case closing in April 27, 2014."
Amanda Coachman — Connecticut
Kevin J Collins, Southington CT
Address: 151 Alder Ln Southington, CT 06489
Snapshot of U.S. Bankruptcy Proceeding Case 11-21106: "The bankruptcy record of Kevin J Collins from Southington, CT, shows a Chapter 7 case filed in April 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.04.2011."
Kevin J Collins — Connecticut
Patricia M Colter, Southington CT
Address: 12 W Center St Apt A Southington, CT 06489-3507
Bankruptcy Case 14-20534 Summary: "In a Chapter 7 bankruptcy case, Patricia M Colter from Southington, CT, saw their proceedings start in 03/24/2014 and complete by June 2014, involving asset liquidation."
Patricia M Colter — Connecticut
Anna M Coonan, Southington CT
Address: 75 Peters Cir Southington, CT 06489
Snapshot of U.S. Bankruptcy Proceeding Case 11-23489: "Anna M Coonan's bankruptcy, initiated in December 15, 2011 and concluded by 2012-04-01 in Southington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna M Coonan — Connecticut
Jr Robert J Corjulo, Southington CT
Address: 136 Southshire Dr Southington, CT 06489
Snapshot of U.S. Bankruptcy Proceeding Case 13-20287: "Southington, CT resident Jr Robert J Corjulo's 02.19.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/26/2013."
Jr Robert J Corjulo — Connecticut
Barbara Corley, Southington CT
Address: 90 Berlin St Southington, CT 06489
Concise Description of Bankruptcy Case 10-244157: "The bankruptcy record of Barbara Corley from Southington, CT, shows a Chapter 7 case filed in 2010-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in 04.17.2011."
Barbara Corley — Connecticut
John P Costello, Southington CT
Address: 1002 Pleasant St Southington, CT 06489
Bankruptcy Case 13-20450 Overview: "In a Chapter 7 bankruptcy case, John P Costello from Southington, CT, saw their proceedings start in Mar 12, 2013 and complete by 06.16.2013, involving asset liquidation."
John P Costello — Connecticut
Genevieve Cote, Southington CT
Address: 139 Sunnyslope Dr Southington, CT 06489
Concise Description of Bankruptcy Case 10-219317: "In Southington, CT, Genevieve Cote filed for Chapter 7 bankruptcy in June 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Genevieve Cote — Connecticut
Jason M Crafts, Southington CT
Address: 132 Alder Ln Southington, CT 06489-4347
Bankruptcy Case 16-20713 Summary: "Southington, CT resident Jason M Crafts's Apr 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-28."
Jason M Crafts — Connecticut
Marissa Lynn Crafts, Southington CT
Address: 132 Alder Ln Southington, CT 06489-4347
Brief Overview of Bankruptcy Case 16-20713: "In Southington, CT, Marissa Lynn Crafts filed for Chapter 7 bankruptcy in Apr 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by July 28, 2016."
Marissa Lynn Crafts — Connecticut
Andrew M Crispens, Southington CT
Address: 77 White Oak Dr Southington, CT 06489
Concise Description of Bankruptcy Case 11-203667: "The case of Andrew M Crispens in Southington, CT, demonstrates a Chapter 7 bankruptcy filed in February 2011 and discharged early 05.11.2011, focusing on asset liquidation to repay creditors."
Andrew M Crispens — Connecticut
Moses E Cryer, Southington CT
Address: 500 Pleasant St Apt 15 Southington, CT 06489-2730
Concise Description of Bankruptcy Case 16-204537: "Moses E Cryer's Chapter 7 bankruptcy, filed in Southington, CT in 03.23.2016, led to asset liquidation, with the case closing in 2016-06-21."
Moses E Cryer — Connecticut
Cheryl Cudnik, Southington CT
Address: 385 Berlin St Southington, CT 06489
Bankruptcy Case 10-24207 Overview: "Cheryl Cudnik's bankruptcy, initiated in 12.13.2010 and concluded by 03.31.2011 in Southington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Cudnik — Connecticut
Jason P Cyr, Southington CT
Address: 105 Eden Ave Southington, CT 06489
Brief Overview of Bankruptcy Case 09-23000: "In Southington, CT, Jason P Cyr filed for Chapter 7 bankruptcy in 2009-10-20. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-24."
Jason P Cyr — Connecticut
Ryan T Czywczynski, Southington CT
Address: 7 Whippoorwill Rd Southington, CT 06489
Bankruptcy Case 12-21432 Summary: "In a Chapter 7 bankruptcy case, Ryan T Czywczynski from Southington, CT, saw their proceedings start in Jun 12, 2012 and complete by 09.28.2012, involving asset liquidation."
Ryan T Czywczynski — Connecticut
Robert Dandelski, Southington CT
Address: 21 Lacey Rd Southington, CT 06489
Snapshot of U.S. Bankruptcy Proceeding Case 11-21947: "In Southington, CT, Robert Dandelski filed for Chapter 7 bankruptcy in 06/29/2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Robert Dandelski — Connecticut
Melissa Dantonio, Southington CT
Address: 8 Darling St Unit 8E Southington, CT 06489
Snapshot of U.S. Bankruptcy Proceeding Case 13-21595: "The bankruptcy record of Melissa Dantonio from Southington, CT, shows a Chapter 7 case filed in 08.05.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-09."
Melissa Dantonio — Connecticut
Adam Dawidowicz, Southington CT
Address: 44 Vineyard Ln Southington, CT 06489
Snapshot of U.S. Bankruptcy Proceeding Case 09-33187: "Adam Dawidowicz's bankruptcy, initiated in Nov 11, 2009 and concluded by February 2010 in Southington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Dawidowicz — Connecticut
Kirk Dean, Southington CT
Address: 79 Lepage Dr Southington, CT 06489
Concise Description of Bankruptcy Case 10-221307: "Kirk Dean's Chapter 7 bankruptcy, filed in Southington, CT in June 2010, led to asset liquidation, with the case closing in October 9, 2010."
Kirk Dean — Connecticut
Jane Decarlo, Southington CT
Address: 279 Mandel Dr Southington, CT 06489
Snapshot of U.S. Bankruptcy Proceeding Case 10-24301: "In Southington, CT, Jane Decarlo filed for Chapter 7 bankruptcy in Dec 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-08."
Jane Decarlo — Connecticut
Nicola A Degregorio, Southington CT
Address: 156 Wedgewood Rd Southington, CT 06489
Bankruptcy Case 12-21735 Summary: "Nicola A Degregorio's bankruptcy, initiated in 2012-07-17 and concluded by 2012-11-02 in Southington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicola A Degregorio — Connecticut
Amy L Degumbia, Southington CT
Address: 275 Spring Lake Rd Southington, CT 06489-4426
Brief Overview of Bankruptcy Case 15-20470: "Southington, CT resident Amy L Degumbia's 2015-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 21, 2015."
Amy L Degumbia — Connecticut
John A Degumbia, Southington CT
Address: 275 Spring Lake Rd Southington, CT 06489-4426
Brief Overview of Bankruptcy Case 15-20470: "In a Chapter 7 bankruptcy case, John A Degumbia from Southington, CT, saw their proceedings start in Mar 23, 2015 and complete by 06/21/2015, involving asset liquidation."
John A Degumbia — Connecticut
Thomas Delsanto, Southington CT
Address: 70 Southington Ave Southington, CT 06489
Snapshot of U.S. Bankruptcy Proceeding Case 10-22961: "The bankruptcy record of Thomas Delsanto from Southington, CT, shows a Chapter 7 case filed in August 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 14, 2010."
Thomas Delsanto — Connecticut
Nicholas J Deluco, Southington CT
Address: 333 Belleview Ave Southington, CT 06489
Snapshot of U.S. Bankruptcy Proceeding Case 11-21451: "In a Chapter 7 bankruptcy case, Nicholas J Deluco from Southington, CT, saw his proceedings start in 2011-05-16 and complete by Aug 17, 2011, involving asset liquidation."
Nicholas J Deluco — Connecticut
Luis Delvalle, Southington CT
Address: 355 Hitchcock Rd Southington, CT 06489
Brief Overview of Bankruptcy Case 10-21864: "The case of Luis Delvalle in Southington, CT, demonstrates a Chapter 7 bankruptcy filed in 05.29.2010 and discharged early September 2010, focusing on asset liquidation to repay creditors."
Luis Delvalle — Connecticut
Tyler Demarco, Southington CT
Address: 321 Berlin St Southington, CT 06489-3846
Brief Overview of Bankruptcy Case 07-20283: "Chapter 13 bankruptcy for Tyler Demarco in Southington, CT began in 2007-03-05, focusing on debt restructuring, concluding with plan fulfillment in 05.28.2013."
Tyler Demarco — Connecticut
John Desorbo, Southington CT
Address: 287 Bristol St Southington, CT 06489
Bankruptcy Case 10-23338 Overview: "John Desorbo's Chapter 7 bankruptcy, filed in Southington, CT in 09.29.2010, led to asset liquidation, with the case closing in January 15, 2011."
John Desorbo — Connecticut
Doreen Despierre, Southington CT
Address: 2 Ruy Ln Southington, CT 06489
Bankruptcy Case 10-24088 Summary: "The bankruptcy filing by Doreen Despierre, undertaken in 11.30.2010 in Southington, CT under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Doreen Despierre — Connecticut
Explore Free Bankruptcy Records by State