Southington, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Southington.
Last updated on:
April 02, 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
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