Website Logo

Southington, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Southington.

Last updated on: April 02, 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

Jason M Deugenio, Southington CT

Address: 602 Savage St Southington, CT 06489
Bankruptcy Case 11-21880 Overview: "In a Chapter 7 bankruptcy case, Jason M Deugenio from Southington, CT, saw their proceedings start in Jun 23, 2011 and complete by Oct 9, 2011, involving asset liquidation."
Jason M Deugenio — Connecticut

Richard E Diaz, Southington CT

Address: PO Box 63 Southington, CT 06489-0063
Brief Overview of Bankruptcy Case 2014-21391: "The case of Richard E Diaz in Southington, CT, demonstrates a Chapter 7 bankruptcy filed in 07/16/2014 and discharged early Oct 14, 2014, focusing on asset liquidation to repay creditors."
Richard E Diaz — Connecticut

Janet Dicorpo, Southington CT

Address: 66 Meadow Ln Southington, CT 06489
Bankruptcy Case 11-22765 Overview: "Janet Dicorpo's Chapter 7 bankruptcy, filed in Southington, CT in 09.22.2011, led to asset liquidation, with the case closing in 01.08.2012."
Janet Dicorpo — Connecticut

Bridget F Dicosimo, Southington CT

Address: 295 Hitchcock Rd Southington, CT 06489
Bankruptcy Case 13-22526 Overview: "Southington, CT resident Bridget F Dicosimo's 12/16/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/22/2014."
Bridget F Dicosimo — Connecticut

Angeline Dimaio, Southington CT

Address: 15 Jensen Ct Southington, CT 06489
Bankruptcy Case 13-21429 Summary: "Angeline Dimaio's Chapter 7 bankruptcy, filed in Southington, CT in Jul 15, 2013, led to asset liquidation, with the case closing in October 19, 2013."
Angeline Dimaio — Connecticut

Kassi Diorio, Southington CT

Address: 218 Jude Ln Southington, CT 06489-2255
Brief Overview of Bankruptcy Case 16-20187: "The bankruptcy record of Kassi Diorio from Southington, CT, shows a Chapter 7 case filed in 2016-02-05. In this process, assets were liquidated to settle debts, and the case was discharged in May 5, 2016."
Kassi Diorio — Connecticut

Diana Dodge, Southington CT

Address: 366 Laning St Southington, CT 06489
Bankruptcy Case 10-24148 Overview: "Diana Dodge's bankruptcy, initiated in 12/07/2010 and concluded by 03/25/2011 in Southington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana Dodge — Connecticut

Michael Donahue, Southington CT

Address: 421 Curtiss St Southington, CT 06489
Concise Description of Bankruptcy Case 10-217957: "The bankruptcy record of Michael Donahue from Southington, CT, shows a Chapter 7 case filed in 05/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 11, 2010."
Michael Donahue — Connecticut

Wayne Douglas, Southington CT

Address: 51 South Rd Southington, CT 06489
Brief Overview of Bankruptcy Case 10-23882: "The bankruptcy record of Wayne Douglas from Southington, CT, shows a Chapter 7 case filed in Nov 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-16."
Wayne Douglas — Connecticut

Glenn M Dube, Southington CT

Address: 199 Main St Southington, CT 06489
Snapshot of U.S. Bankruptcy Proceeding Case 11-21768: "The case of Glenn M Dube in Southington, CT, demonstrates a Chapter 7 bankruptcy filed in 06/10/2011 and discharged early Sep 26, 2011, focusing on asset liquidation to repay creditors."
Glenn M Dube — Connecticut

John Dube, Southington CT

Address: 931 W Center Street Ext Southington, CT 06489
Snapshot of U.S. Bankruptcy Proceeding Case 09-23590: "The bankruptcy filing by John Dube, undertaken in December 2009 in Southington, CT under Chapter 7, concluded with discharge in 03/09/2010 after liquidating assets."
John Dube — Connecticut

Nelson R Dube, Southington CT

Address: 55 Meeker Rd Southington, CT 06489
Snapshot of U.S. Bankruptcy Proceeding Case 09-22978: "Nelson R Dube's Chapter 7 bankruptcy, filed in Southington, CT in 10/16/2009, led to asset liquidation, with the case closing in 2010-01-20."
Nelson R Dube — Connecticut

Shannon A Dubey, Southington CT

Address: 117 Rolling Hill Ln Southington, CT 06489
Snapshot of U.S. Bankruptcy Proceeding Case 12-22731: "The bankruptcy record of Shannon A Dubey from Southington, CT, shows a Chapter 7 case filed in Nov 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 20, 2013."
Shannon A Dubey — Connecticut

Edward Dudzinski, Southington CT

Address: 13 Darling St Apt C Southington, CT 06489-2612
Snapshot of U.S. Bankruptcy Proceeding Case 2014-21408: "The case of Edward Dudzinski in Southington, CT, demonstrates a Chapter 7 bankruptcy filed in Jul 17, 2014 and discharged early October 15, 2014, focusing on asset liquidation to repay creditors."
Edward Dudzinski — Connecticut

Gregory Dupuis, Southington CT

Address: 29 River St Southington, CT 06489
Bankruptcy Case 10-20801 Overview: "The bankruptcy record of Gregory Dupuis from Southington, CT, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-01."
Gregory Dupuis — Connecticut

Sherry Dutton, Southington CT

Address: 1 Darling St Apt 3C Southington, CT 06489
Bankruptcy Case 10-22171 Summary: "The bankruptcy filing by Sherry Dutton, undertaken in June 28, 2010 in Southington, CT under Chapter 7, concluded with discharge in October 14, 2010 after liquidating assets."
Sherry Dutton — Connecticut

Pamela Ellis, Southington CT

Address: 23 Darling St Apt C Southington, CT 06489
Bankruptcy Case 10-24318 Summary: "The bankruptcy filing by Pamela Ellis, undertaken in December 22, 2010 in Southington, CT under Chapter 7, concluded with discharge in Apr 9, 2011 after liquidating assets."
Pamela Ellis — Connecticut

Robert Wayne Emfinger, Southington CT

Address: 78 Edgewood Cir Southington, CT 06489-2167
Concise Description of Bankruptcy Case 16-207027: "Robert Wayne Emfinger's bankruptcy, initiated in April 29, 2016 and concluded by July 2016 in Southington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Wayne Emfinger — Connecticut

Nabil Fahli, Southington CT

Address: 135 Old Farms Rd Southington, CT 06489
Bankruptcy Case 11-21437 Overview: "The bankruptcy filing by Nabil Fahli, undertaken in 2011-05-13 in Southington, CT under Chapter 7, concluded with discharge in Aug 17, 2011 after liquidating assets."
Nabil Fahli — Connecticut

Michael Falkowski, Southington CT

Address: 9 N Stonegate Rd Southington, CT 06489
Snapshot of U.S. Bankruptcy Proceeding Case 10-23368: "In a Chapter 7 bankruptcy case, Michael Falkowski from Southington, CT, saw their proceedings start in 09/30/2010 and complete by 01.16.2011, involving asset liquidation."
Michael Falkowski — Connecticut

Stephen J Feeney, Southington CT

Address: 46 Pheasant Run Rd Southington, CT 06489-4322
Bankruptcy Case 15-21040 Overview: "Southington, CT resident Stephen J Feeney's June 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 10, 2015."
Stephen J Feeney — Connecticut

Bryanna E Feeney, Southington CT

Address: 330 Berlin St Fl 2ND Southington, CT 06489-3805
Bankruptcy Case 16-20789 Summary: "The bankruptcy filing by Bryanna E Feeney, undertaken in 2016-05-18 in Southington, CT under Chapter 7, concluded with discharge in August 16, 2016 after liquidating assets."
Bryanna E Feeney — Connecticut

Colette M Feeney, Southington CT

Address: 46 Pheasant Run Rd Southington, CT 06489-4322
Bankruptcy Case 15-21040 Overview: "Southington, CT resident Colette M Feeney's 06/12/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 10, 2015."
Colette M Feeney — Connecticut

Michael A Ferrara, Southington CT

Address: 83 Cathy Dr Southington, CT 06489
Bankruptcy Case 13-21158 Overview: "In a Chapter 7 bankruptcy case, Michael A Ferrara from Southington, CT, saw their proceedings start in 06.04.2013 and complete by September 2013, involving asset liquidation."
Michael A Ferrara — Connecticut

Cristiano B Figueiroa, Southington CT

Address: 405 Wedgewood Rd Southington, CT 06489
Bankruptcy Case 11-22486 Summary: "In Southington, CT, Cristiano B Figueiroa filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by December 9, 2011."
Cristiano B Figueiroa — Connecticut

Alan Filandro, Southington CT

Address: 12 Homesdale Ave Southington, CT 06489-3742
Snapshot of U.S. Bankruptcy Proceeding Case 15-21818: "In Southington, CT, Alan Filandro filed for Chapter 7 bankruptcy in 2015-10-21. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Alan Filandro — Connecticut

Patricia J Forbes, Southington CT

Address: 2 Carey St Southington, CT 06489-2916
Brief Overview of Bankruptcy Case 16-20579: "The bankruptcy filing by Patricia J Forbes, undertaken in 04.11.2016 in Southington, CT under Chapter 7, concluded with discharge in July 10, 2016 after liquidating assets."
Patricia J Forbes — Connecticut

Mason Nathan Forrest, Southington CT

Address: 143 Rolling Hill Ln Southington, CT 06489
Snapshot of U.S. Bankruptcy Proceeding Case 13-21542: "The bankruptcy filing by Mason Nathan Forrest, undertaken in 2013-07-29 in Southington, CT under Chapter 7, concluded with discharge in 11/02/2013 after liquidating assets."
Mason Nathan Forrest — Connecticut

Connie G Foulk, Southington CT

Address: 108 Hemlock Dr Southington, CT 06489
Snapshot of U.S. Bankruptcy Proceeding Case 12-20507: "Connie G Foulk's Chapter 7 bankruptcy, filed in Southington, CT in 2012-03-08, led to asset liquidation, with the case closing in June 24, 2012."
Connie G Foulk — Connecticut

George M Fusco, Southington CT

Address: 155 Bristol St Southington, CT 06489-4503
Snapshot of U.S. Bankruptcy Proceeding Case 15-21326: "Southington, CT resident George M Fusco's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-27."
George M Fusco — Connecticut

John P Fusco, Southington CT

Address: 178 W Center St Southington, CT 06489
Brief Overview of Bankruptcy Case 13-22199: "In Southington, CT, John P Fusco filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-02."
John P Fusco — Connecticut

Jean W Galka, Southington CT

Address: 57 S Plains Rd Southington, CT 06489
Bankruptcy Case 13-22476 Overview: "Southington, CT resident Jean W Galka's Dec 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-17."
Jean W Galka — Connecticut

Zofia Garbala, Southington CT

Address: 12 Mountain View Rd Southington, CT 06489-2743
Brief Overview of Bankruptcy Case 15-20776: "The case of Zofia Garbala in Southington, CT, demonstrates a Chapter 7 bankruptcy filed in May 1, 2015 and discharged early 07.30.2015, focusing on asset liquidation to repay creditors."
Zofia Garbala — Connecticut

Tracie L Garcia, Southington CT

Address: 35 Bristol St Southington, CT 06489-4502
Concise Description of Bankruptcy Case 15-211517: "The case of Tracie L Garcia in Southington, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-06-26 and discharged early 09/24/2015, focusing on asset liquidation to repay creditors."
Tracie L Garcia — Connecticut

Joseph Gentile, Southington CT

Address: 239 Debbie Dr Southington, CT 06489
Brief Overview of Bankruptcy Case 10-22258: "Joseph Gentile's bankruptcy, initiated in 07.01.2010 and concluded by 2010-10-17 in Southington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Gentile — Connecticut

Sandra Gerhard, Southington CT

Address: 75 Germania St Southington, CT 06489
Snapshot of U.S. Bankruptcy Proceeding Case 12-20697: "The bankruptcy filing by Sandra Gerhard, undertaken in Mar 29, 2012 in Southington, CT under Chapter 7, concluded with discharge in 07/15/2012 after liquidating assets."
Sandra Gerhard — Connecticut

Dawn M Germond, Southington CT

Address: 2G Queen Ter Southington, CT 06489
Bankruptcy Case 09-22948 Summary: "The bankruptcy record of Dawn M Germond from Southington, CT, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-18."
Dawn M Germond — Connecticut

Margaret M Gerrard, Southington CT

Address: 185 Bristol St Southington, CT 06489
Concise Description of Bankruptcy Case 13-207057: "In Southington, CT, Margaret M Gerrard filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 07/17/2013."
Margaret M Gerrard — Connecticut

Adriano E Gheorghiu, Southington CT

Address: 395 Lakeview Dr Southington, CT 06489-3477
Brief Overview of Bankruptcy Case 9:07-bk-09156-FMD: "In their Chapter 13 bankruptcy case filed in 09.30.2007, Southington, CT's Adriano E Gheorghiu agreed to a debt repayment plan, which was successfully completed by 2013-01-02."
Adriano E Gheorghiu — Connecticut

Eloise J Giannelli, Southington CT

Address: 72 Verderame Ct Southington, CT 06489
Bankruptcy Case 13-20044 Overview: "The bankruptcy record of Eloise J Giannelli from Southington, CT, shows a Chapter 7 case filed in 01.10.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-16."
Eloise J Giannelli — Connecticut

Donna Gilbert, Southington CT

Address: 3 John St Southington, CT 06489
Concise Description of Bankruptcy Case 13-205147: "The bankruptcy record of Donna Gilbert from Southington, CT, shows a Chapter 7 case filed in 2013-03-21. In this process, assets were liquidated to settle debts, and the case was discharged in 06.25.2013."
Donna Gilbert — Connecticut

Barry Gittleman, Southington CT

Address: 57 Cianci Dr Southington, CT 06489
Concise Description of Bankruptcy Case 10-230177: "In Southington, CT, Barry Gittleman filed for Chapter 7 bankruptcy in 2010-08-31. This case, involving liquidating assets to pay off debts, was resolved by Dec 17, 2010."
Barry Gittleman — Connecticut

Matthew P Glennon, Southington CT

Address: 50 Merrell Ave Southington, CT 06489
Bankruptcy Case 12-21240 Overview: "In a Chapter 7 bankruptcy case, Matthew P Glennon from Southington, CT, saw their proceedings start in May 18, 2012 and complete by 2012-09-03, involving asset liquidation."
Matthew P Glennon — Connecticut

Gladys Gonzalez, Southington CT

Address: 527 Hobart St Southington, CT 06489
Bankruptcy Case 10-21805 Overview: "Gladys Gonzalez's bankruptcy, initiated in May 2010 and concluded by Sep 12, 2010 in Southington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gladys Gonzalez — Connecticut

Ronald A Goski, Southington CT

Address: 3 Chaffee Ln Southington, CT 06489
Bankruptcy Case 09-22874 Summary: "Southington, CT resident Ronald A Goski's October 6, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Ronald A Goski — Connecticut

Dolores T Gosselin, Southington CT

Address: 31 Wheeler Village Rd Southington, CT 06489
Brief Overview of Bankruptcy Case 13-21303: "Southington, CT resident Dolores T Gosselin's June 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-28."
Dolores T Gosselin — Connecticut

Kate M Green, Southington CT

Address: 135 Walnut St Southington, CT 06489-2335
Brief Overview of Bankruptcy Case 14-22022: "In a Chapter 7 bankruptcy case, Kate M Green from Southington, CT, saw her proceedings start in 10/13/2014 and complete by January 2015, involving asset liquidation."
Kate M Green — Connecticut

Brian Greenslate, Southington CT

Address: 156 Woodruff St Southington, CT 06489
Snapshot of U.S. Bankruptcy Proceeding Case 10-22962: "Brian Greenslate's bankruptcy, initiated in August 2010 and concluded by 2010-12-14 in Southington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Greenslate — Connecticut

Stella Gregory, Southington CT

Address: 27 Jensen Ct Southington, CT 06489
Snapshot of U.S. Bankruptcy Proceeding Case 10-23503: "Stella Gregory's Chapter 7 bankruptcy, filed in Southington, CT in 2010-10-13, led to asset liquidation, with the case closing in 2011-01-12."
Stella Gregory — Connecticut

Angela Griffis, Southington CT

Address: 46 George St Southington, CT 06489-3521
Bankruptcy Case 16-20951 Summary: "Southington, CT resident Angela Griffis's 2016-06-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/11/2016."
Angela Griffis — Connecticut

William L Gualano, Southington CT

Address: 44 Johanna Cir Southington, CT 06489
Bankruptcy Case 11-20457 Summary: "William L Gualano's bankruptcy, initiated in 2011-02-25 and concluded by May 25, 2011 in Southington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William L Gualano — Connecticut

Laura Guernon, Southington CT

Address: 1985 West St Unit 57 Southington, CT 06489
Bankruptcy Case 6:10-bk-19686-KSJ Overview: "Southington, CT resident Laura Guernon's 2010-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 16, 2011."
Laura Guernon — Connecticut

John C Guida, Southington CT

Address: 10 Paul Hts Southington, CT 06489-4129
Snapshot of U.S. Bankruptcy Proceeding Case 15-21635: "The bankruptcy filing by John C Guida, undertaken in 2015-09-16 in Southington, CT under Chapter 7, concluded with discharge in 12/15/2015 after liquidating assets."
John C Guida — Connecticut

Kathleen R Guida, Southington CT

Address: 10 Paul Hts Southington, CT 06489-4129
Bankruptcy Case 15-21635 Summary: "In a Chapter 7 bankruptcy case, Kathleen R Guida from Southington, CT, saw her proceedings start in 2015-09-16 and complete by 12.15.2015, involving asset liquidation."
Kathleen R Guida — Connecticut

Albert Hajjar, Southington CT

Address: 24 Pratt St Apt 204 Southington, CT 06489
Brief Overview of Bankruptcy Case 09-23748: "The bankruptcy filing by Albert Hajjar, undertaken in 12/23/2009 in Southington, CT under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Albert Hajjar — Connecticut

Robert Hammersley, Southington CT

Address: 358 Hobart St Southington, CT 06489
Bankruptcy Case 12-20285 Summary: "Southington, CT resident Robert Hammersley's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-16."
Robert Hammersley — Connecticut

Lisa Harris, Southington CT

Address: 783 Kettle Path Southington, CT 06489
Snapshot of U.S. Bankruptcy Proceeding Case 09-23169: "The bankruptcy filing by Lisa Harris, undertaken in 10/30/2009 in Southington, CT under Chapter 7, concluded with discharge in 2010-02-02 after liquidating assets."
Lisa Harris — Connecticut

Eric Hartfield, Southington CT

Address: 182 Lazy Ln Southington, CT 06489
Concise Description of Bankruptcy Case 09-235977: "Eric Hartfield's Chapter 7 bankruptcy, filed in Southington, CT in December 2009, led to asset liquidation, with the case closing in March 17, 2010."
Eric Hartfield — Connecticut

Melissa Hartfield, Southington CT

Address: 182 Lazy Ln Southington, CT 06489
Snapshot of U.S. Bankruptcy Proceeding Case 13-20175: "Melissa Hartfield's bankruptcy, initiated in 2013-01-29 and concluded by May 2013 in Southington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Hartfield — Connecticut

Heather J Healy, Southington CT

Address: 99 Old Turnpike Rd Southington, CT 06489-3633
Concise Description of Bankruptcy Case 15-206017: "Heather J Healy's bankruptcy, initiated in 04/07/2015 and concluded by 2015-07-06 in Southington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather J Healy — Connecticut

Pauline M Hepple, Southington CT

Address: 3 Chestnut St Southington, CT 06489
Snapshot of U.S. Bankruptcy Proceeding Case 11-20939: "The bankruptcy filing by Pauline M Hepple, undertaken in 04.04.2011 in Southington, CT under Chapter 7, concluded with discharge in July 21, 2011 after liquidating assets."
Pauline M Hepple — Connecticut

Barbara J Herms, Southington CT

Address: 137 Butler Ave Southington, CT 06489
Bankruptcy Case 6:13-bk-03475-CCJ Overview: "Barbara J Herms's Chapter 7 bankruptcy, filed in Southington, CT in 2013-03-25, led to asset liquidation, with the case closing in 2013-06-29."
Barbara J Herms — Connecticut

Todd Allan Hillebrecht, Southington CT

Address: 385 Dunham St Southington, CT 06489-1216
Concise Description of Bankruptcy Case 16-503417: "In Southington, CT, Todd Allan Hillebrecht filed for Chapter 7 bankruptcy in 2016-03-09. This case, involving liquidating assets to pay off debts, was resolved by June 7, 2016."
Todd Allan Hillebrecht — Connecticut

Jr Jay R Hirleman, Southington CT

Address: 5H Queen Ter Southington, CT 06489
Bankruptcy Case 11-20364 Summary: "The bankruptcy record of Jr Jay R Hirleman from Southington, CT, shows a Chapter 7 case filed in February 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-04."
Jr Jay R Hirleman — Connecticut

Sharyl Hobson, Southington CT

Address: 62 Plum Orchard Rd Southington, CT 06489
Bankruptcy Case 10-20915 Overview: "In Southington, CT, Sharyl Hobson filed for Chapter 7 bankruptcy in 2010-03-24. This case, involving liquidating assets to pay off debts, was resolved by 07/10/2010."
Sharyl Hobson — Connecticut

Iii William G Holcomb, Southington CT

Address: 943 Shuttle Meadow Rd Southington, CT 06489
Brief Overview of Bankruptcy Case 13-20529: "Iii William G Holcomb's bankruptcy, initiated in March 2013 and concluded by June 26, 2013 in Southington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii William G Holcomb — Connecticut

Mark Hollenbeck, Southington CT

Address: 7 Sundeck Ter Southington, CT 06489
Concise Description of Bankruptcy Case 10-224197: "The bankruptcy record of Mark Hollenbeck from Southington, 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 11.01.2010."
Mark Hollenbeck — Connecticut

Cheryl L Hotham, Southington CT

Address: 410 Main St Apt 3 Southington, CT 06489
Snapshot of U.S. Bankruptcy Proceeding Case 12-21678: "Southington, CT resident Cheryl L Hotham's Jul 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/26/2012."
Cheryl L Hotham — Connecticut

Deborah L Howard, Southington CT

Address: 275 W Center St Southington, CT 06489
Bankruptcy Case 11-20152 Summary: "The case of Deborah L Howard in Southington, CT, demonstrates a Chapter 7 bankruptcy filed in Jan 24, 2011 and discharged early May 2011, focusing on asset liquidation to repay creditors."
Deborah L Howard — Connecticut

John H Howland, Southington CT

Address: 45 Cathy Dr Southington, CT 06489
Bankruptcy Case 12-21458 Overview: "In a Chapter 7 bankruptcy case, John H Howland from Southington, CT, saw their proceedings start in Jun 15, 2012 and complete by 2012-10-01, involving asset liquidation."
John H Howland — Connecticut

Michael Hughes, Southington CT

Address: 49 River St Southington, CT 06489
Bankruptcy Case 10-24387 Summary: "The bankruptcy record of Michael Hughes 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 Apr 17, 2011."
Michael Hughes — Connecticut

Mark Hustis, Southington CT

Address: 16 Chaffee Ln Southington, CT 06489
Concise Description of Bankruptcy Case 09-235867: "The bankruptcy record of Mark Hustis from Southington, CT, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/09/2010."
Mark Hustis — Connecticut

John Iannelli, Southington CT

Address: 32 Brookside Dr Southington, CT 06489
Brief Overview of Bankruptcy Case 11-21092: "John Iannelli's bankruptcy, initiated in April 15, 2011 and concluded by 2011-08-01 in Southington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Iannelli — Connecticut

Paul J Infante, Southington CT

Address: 271 Berlin Ave Southington, CT 06489-3277
Bankruptcy Case 15-20093 Overview: "Southington, CT resident Paul J Infante's January 22, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/22/2015."
Paul J Infante — Connecticut

Christine E Infante, Southington CT

Address: 271 Berlin Ave Southington, CT 06489-3277
Brief Overview of Bankruptcy Case 15-20093: "The case of Christine E Infante in Southington, CT, demonstrates a Chapter 7 bankruptcy filed in 01.22.2015 and discharged early 2015-04-22, focusing on asset liquidation to repay creditors."
Christine E Infante — Connecticut

Josef Ivan, Southington CT

Address: 139 Carter Ln Southington, CT 06489
Concise Description of Bankruptcy Case 10-229077: "In a Chapter 7 bankruptcy case, Josef Ivan from Southington, CT, saw his proceedings start in August 2010 and complete by 12/11/2010, involving asset liquidation."
Josef Ivan — Connecticut

Todd Jaffer, Southington CT

Address: 476 Pleasant St Southington, CT 06489
Brief Overview of Bankruptcy Case 10-22269: "The case of Todd Jaffer in Southington, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-07-02 and discharged early 2010-10-18, focusing on asset liquidation to repay creditors."
Todd Jaffer — Connecticut

Sean C Jameson, Southington CT

Address: 707 West St Southington, CT 06489
Bankruptcy Case 11-22451 Overview: "Sean C Jameson's bankruptcy, initiated in August 19, 2011 and concluded by 2011-12-05 in Southington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean C Jameson — Connecticut

Betty J Janelle, Southington CT

Address: 34 Hobart St Apt 230 Southington, CT 06489-3357
Brief Overview of Bankruptcy Case 15-20593: "The bankruptcy filing by Betty J Janelle, undertaken in 04.03.2015 in Southington, CT under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Betty J Janelle — Connecticut

Sheriden Roy Jewett, Southington CT

Address: 23 Darling St Apt B Southington, CT 06489-2683
Bankruptcy Case 15-20468 Overview: "In a Chapter 7 bankruptcy case, Sheriden Roy Jewett from Southington, CT, saw their proceedings start in March 23, 2015 and complete by June 2015, involving asset liquidation."
Sheriden Roy Jewett — Connecticut

Tina M Jewett, Southington CT

Address: 23 Darling St Apt B Southington, CT 06489-2683
Snapshot of U.S. Bankruptcy Proceeding Case 15-20185: "Southington, CT resident Tina M Jewett's 2015-02-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/11/2015."
Tina M Jewett — Connecticut

Arne Johnsen, Southington CT

Address: 25 Cloverdale Rd Southington, CT 06489
Brief Overview of Bankruptcy Case 13-20969: "Arne Johnsen's bankruptcy, initiated in 05.14.2013 and concluded by August 2013 in Southington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arne Johnsen — Connecticut

Larry V Jones, Southington CT

Address: 15 South Rd Southington, CT 06489-1835
Bankruptcy Case 15-20812 Summary: "The case of Larry V Jones in Southington, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-05-08 and discharged early August 6, 2015, focusing on asset liquidation to repay creditors."
Larry V Jones — Connecticut

Carol J Jones, Southington CT

Address: 15 South Rd Southington, CT 06489-1835
Bankruptcy Case 15-20812 Overview: "Carol J Jones's Chapter 7 bankruptcy, filed in Southington, CT in 2015-05-08, led to asset liquidation, with the case closing in August 6, 2015."
Carol J Jones — Connecticut

Jeffrey Judd, Southington CT

Address: 181 Bristol St Southington, CT 06489
Concise Description of Bankruptcy Case 10-209127: "Jeffrey Judd's bankruptcy, initiated in 03/23/2010 and concluded by 2010-07-09 in Southington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Judd — Connecticut

Lisa M Keal, Southington CT

Address: 32 Butternut Ln Southington, CT 06489
Snapshot of U.S. Bankruptcy Proceeding Case 12-20102: "The bankruptcy filing by Lisa M Keal, undertaken in January 24, 2012 in Southington, CT under Chapter 7, concluded with discharge in May 2012 after liquidating assets."
Lisa M Keal — Connecticut

Kyoung D Kim, Southington CT

Address: 5 Old Turnpike Rd Southington, CT 06489
Brief Overview of Bankruptcy Case 13-21683: "Kyoung D Kim's Chapter 7 bankruptcy, filed in Southington, CT in August 17, 2013, led to asset liquidation, with the case closing in 2013-11-21."
Kyoung D Kim — Connecticut

Krzysztof Kosiorek, Southington CT

Address: 175 Berlin Ave Apt 71 Southington, CT 06489
Concise Description of Bankruptcy Case 10-205847: "Krzysztof Kosiorek's Chapter 7 bankruptcy, filed in Southington, CT in February 26, 2010, led to asset liquidation, with the case closing in May 24, 2010."
Krzysztof Kosiorek — Connecticut

Afredita Krivca, Southington CT

Address: 56 Autran Ave Southington, CT 06489
Concise Description of Bankruptcy Case 13-213997: "Afredita Krivca's Chapter 7 bankruptcy, filed in Southington, CT in July 2013, led to asset liquidation, with the case closing in 2013-10-16."
Afredita Krivca — Connecticut

Jr Daniel K Kulak, Southington CT

Address: 483 Flanders Rd Southington, CT 06489
Brief Overview of Bankruptcy Case 11-21867: "Jr Daniel K Kulak's Chapter 7 bankruptcy, filed in Southington, CT in 06.22.2011, led to asset liquidation, with the case closing in 2011-10-08."
Jr Daniel K Kulak — Connecticut

Jenna Labbie, Southington CT

Address: 1036 Flanders Rd Southington, CT 06489
Concise Description of Bankruptcy Case 10-240557: "The case of Jenna Labbie in Southington, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-11-30 and discharged early Mar 18, 2011, focusing on asset liquidation to repay creditors."
Jenna Labbie — Connecticut

Sr Richard E Labriola, Southington CT

Address: 139 Farmstead Rd Apt 1 Southington, CT 06489-2454
Bankruptcy Case 14-30353 Summary: "The bankruptcy record of Sr Richard E Labriola from Southington, CT, shows a Chapter 7 case filed in 2014-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in 05.29.2014."
Sr Richard E Labriola — Connecticut

Edward M Lada, Southington CT

Address: 18 Quaker Ln Southington, CT 06489
Bankruptcy Case 11-21525 Summary: "The bankruptcy record of Edward M Lada from Southington, CT, shows a Chapter 7 case filed in 05/23/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.08.2011."
Edward M Lada — Connecticut

Stanley A Lada, Southington CT

Address: 320 Laning St Southington, CT 06489
Bankruptcy Case 13-21496 Overview: "The bankruptcy filing by Stanley A Lada, undertaken in 2013-07-26 in Southington, CT under Chapter 7, concluded with discharge in Oct 30, 2013 after liquidating assets."
Stanley A Lada — Connecticut

Jr Paul P Lafontaine, Southington CT

Address: 74 Wheeler Village Rd Southington, CT 06489
Snapshot of U.S. Bankruptcy Proceeding Case 11-21057: "Jr Paul P Lafontaine's Chapter 7 bankruptcy, filed in Southington, CT in 04/13/2011, led to asset liquidation, with the case closing in 07.30.2011."
Jr Paul P Lafontaine — Connecticut

Barbara R Laius, Southington CT

Address: 146 Moore Hill Dr Southington, CT 06489
Brief Overview of Bankruptcy Case 13-20849: "In a Chapter 7 bankruptcy case, Barbara R Laius from Southington, CT, saw her proceedings start in April 2013 and complete by 08.03.2013, involving asset liquidation."
Barbara R Laius — Connecticut

Kurt A Lange, Southington CT

Address: 550 Darling St Unit 42C Southington, CT 06489
Snapshot of U.S. Bankruptcy Proceeding Case 09-23029: "Southington, CT resident Kurt A Lange's October 21, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 25, 2010."
Kurt A Lange — Connecticut

Salvatore Lantieri, Southington CT

Address: PO Box 176 Southington, CT 06489-0176
Snapshot of U.S. Bankruptcy Proceeding Case 15-20148: "Salvatore Lantieri's Chapter 7 bankruptcy, filed in Southington, CT in 01/30/2015, led to asset liquidation, with the case closing in Apr 30, 2015."
Salvatore Lantieri — Connecticut

Sandra B Laone, Southington CT

Address: 394 Lakeview Dr Southington, CT 06489-3476
Brief Overview of Bankruptcy Case 14-20259: "Sandra B Laone's Chapter 7 bankruptcy, filed in Southington, CT in February 2014, led to asset liquidation, with the case closing in 05.15.2014."
Sandra B Laone — Connecticut

Darrell J Lavoie, Southington CT

Address: 26 Whippoorwill Rd Southington, CT 06489
Bankruptcy Case 11-20863 Overview: "The bankruptcy filing by Darrell J Lavoie, undertaken in 2011-03-30 in Southington, CT under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Darrell J Lavoie — Connecticut

Explore Free Bankruptcy Records by State