personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Wallingford, Connecticut - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Connecticut Bankruptcy Records


ᐅ Rolando B Fernandez, Connecticut

Address: 5 Western Sands Wallingford, CT 06492-2949

Bankruptcy Case 2014-31306 Overview: "In a Chapter 7 bankruptcy case, Rolando B Fernandez from Wallingford, CT, saw his proceedings start in Jul 9, 2014 and complete by 10.07.2014, involving asset liquidation."
Rolando B Fernandez — Connecticut, 2014-31306


ᐅ Jr Felix A Ferraiolo, Connecticut

Address: 16 Parkview Rd Wallingford, CT 06492

Bankruptcy Case 11-31560 Overview: "The bankruptcy filing by Jr Felix A Ferraiolo, undertaken in Jun 10, 2011 in Wallingford, CT under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Jr Felix A Ferraiolo — Connecticut, 11-31560


ᐅ Crystal L Ferrara, Connecticut

Address: 31F Wharton Brook Dr Wallingford, CT 06492-4855

Snapshot of U.S. Bankruptcy Proceeding Case 15-30745: "The bankruptcy filing by Crystal L Ferrara, undertaken in 2015-05-05 in Wallingford, CT under Chapter 7, concluded with discharge in 2015-08-03 after liquidating assets."
Crystal L Ferrara — Connecticut, 15-30745


ᐅ Sheri A Ferraro, Connecticut

Address: 76 Brentwood Dr Wallingford, CT 06492-4360

Concise Description of Bankruptcy Case 2014-314947: "Sheri A Ferraro's bankruptcy, initiated in Aug 8, 2014 and concluded by Nov 6, 2014 in Wallingford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheri A Ferraro — Connecticut, 2014-31494


ᐅ Barbara Ferreira, Connecticut

Address: 55 Hill Ave Wallingford, CT 06492

Brief Overview of Bankruptcy Case 10-30924: "The case of Barbara Ferreira in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Ferreira — Connecticut, 10-30924


ᐅ Rosemary Finelli, Connecticut

Address: 21 Broadmeadow Rd Wallingford, CT 06492-6045

Brief Overview of Bankruptcy Case 14-30183: "The bankruptcy record of Rosemary Finelli from Wallingford, CT, shows a Chapter 7 case filed in 01/31/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-01."
Rosemary Finelli — Connecticut, 14-30183


ᐅ Colleen Fischer, Connecticut

Address: 4 Coventry Ct Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 09-33226: "The case of Colleen Fischer in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Colleen Fischer — Connecticut, 09-33226


ᐅ Norman C Foberg, Connecticut

Address: 4 E Dayton Hill Rd Wallingford, CT 06492

Brief Overview of Bankruptcy Case 11-31349: "In a Chapter 7 bankruptcy case, Norman C Foberg from Wallingford, CT, saw their proceedings start in May 2011 and complete by 09/04/2011, involving asset liquidation."
Norman C Foberg — Connecticut, 11-31349


ᐅ Lori Ann Foggitt, Connecticut

Address: 334 S Main St Wallingford, CT 06492-4650

Brief Overview of Bankruptcy Case 15-31216: "The bankruptcy filing by Lori Ann Foggitt, undertaken in 07/20/2015 in Wallingford, CT under Chapter 7, concluded with discharge in 10/18/2015 after liquidating assets."
Lori Ann Foggitt — Connecticut, 15-31216


ᐅ Kary A Fontaine, Connecticut

Address: 60 Apple Tree Ln Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 11-33009: "Kary A Fontaine's bankruptcy, initiated in 2011-11-30 and concluded by Mar 17, 2012 in Wallingford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kary A Fontaine — Connecticut, 11-33009


ᐅ Glenn Ford, Connecticut

Address: 14 Southwind Dr Wallingford, CT 06492

Bankruptcy Case 10-32388 Overview: "Glenn Ford's Chapter 7 bankruptcy, filed in Wallingford, CT in 2010-08-10, led to asset liquidation, with the case closing in 11/26/2010."
Glenn Ford — Connecticut, 10-32388


ᐅ Tricia A Formanski, Connecticut

Address: 96 Saw Mill Dr Wallingford, CT 06492

Bankruptcy Case 11-33012 Summary: "Tricia A Formanski's Chapter 7 bankruptcy, filed in Wallingford, CT in 2011-11-30, led to asset liquidation, with the case closing in 02/22/2012."
Tricia A Formanski — Connecticut, 11-33012


ᐅ Brenda L Fornal, Connecticut

Address: 60 Ridgetop Rd Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 12-30863: "Brenda L Fornal's Chapter 7 bankruptcy, filed in Wallingford, CT in April 2012, led to asset liquidation, with the case closing in 2012-07-30."
Brenda L Fornal — Connecticut, 12-30863


ᐅ Steven D Forster, Connecticut

Address: 17 Doherty Dr Wallingford, CT 06492

Brief Overview of Bankruptcy Case 12-32802: "Steven D Forster's bankruptcy, initiated in 2012-12-31 and concluded by Apr 6, 2013 in Wallingford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven D Forster — Connecticut, 12-32802


ᐅ Charles P Foucault, Connecticut

Address: 107 S Colony St Wallingford, CT 06492-4123

Bankruptcy Case 2014-30696 Overview: "In Wallingford, CT, Charles P Foucault filed for Chapter 7 bankruptcy in 04/10/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-09."
Charles P Foucault — Connecticut, 2014-30696


ᐅ Christine Ann Foucault, Connecticut

Address: 107 S Colony St Wallingford, CT 06492-4123

Bankruptcy Case 2014-30695 Summary: "The bankruptcy record of Christine Ann Foucault from Wallingford, CT, shows a Chapter 7 case filed in 2014-04-10. In this process, assets were liquidated to settle debts, and the case was discharged in 07.09.2014."
Christine Ann Foucault — Connecticut, 2014-30695


ᐅ Cheri Ann Fournier, Connecticut

Address: 10 Walnut Ln Wallingford, CT 06492

Concise Description of Bankruptcy Case 12-312407: "The bankruptcy record of Cheri Ann Fournier from Wallingford, CT, shows a Chapter 7 case filed in 05.24.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-09."
Cheri Ann Fournier — Connecticut, 12-31240


ᐅ Mariella Fracasso, Connecticut

Address: 940 Church St Wallingford, CT 06492-2069

Bankruptcy Case 2014-30745 Overview: "The bankruptcy filing by Mariella Fracasso, undertaken in April 2014 in Wallingford, CT under Chapter 7, concluded with discharge in 07.18.2014 after liquidating assets."
Mariella Fracasso — Connecticut, 2014-30745


ᐅ John R Freitas, Connecticut

Address: 14 Lincoln Dr Wallingford, CT 06492-5118

Brief Overview of Bankruptcy Case 14-31077: "The case of John R Freitas in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John R Freitas — Connecticut, 14-31077


ᐅ Thomas J Fritz, Connecticut

Address: 55 Dutton St Wallingford, CT 06492-3201

Bankruptcy Case 14-31975 Summary: "The bankruptcy filing by Thomas J Fritz, undertaken in October 2014 in Wallingford, CT under Chapter 7, concluded with discharge in 01.23.2015 after liquidating assets."
Thomas J Fritz — Connecticut, 14-31975


ᐅ Ralph L Gagliardi, Connecticut

Address: 1555 Tuttle Ave Wallingford, CT 06492

Brief Overview of Bankruptcy Case 13-32152: "The bankruptcy filing by Ralph L Gagliardi, undertaken in 11/12/2013 in Wallingford, CT under Chapter 7, concluded with discharge in February 16, 2014 after liquidating assets."
Ralph L Gagliardi — Connecticut, 13-32152


ᐅ Robert Gagliardi, Connecticut

Address: 230 Main St Trlr 52 Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 10-32259: "Robert Gagliardi's bankruptcy, initiated in Jul 28, 2010 and concluded by 2010-11-13 in Wallingford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Gagliardi — Connecticut, 10-32259


ᐅ Frances Gallucci, Connecticut

Address: 1062 E Center St Wallingford, CT 06492

Bankruptcy Case 10-33769 Overview: "Wallingford, CT resident Frances Gallucci's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-16."
Frances Gallucci — Connecticut, 10-33769


ᐅ Francis Xavier Garcia, Connecticut

Address: 262 N Main St Wallingford, CT 06492

Brief Overview of Bankruptcy Case 13-31569: "Wallingford, CT resident Francis Xavier Garcia's 08.14.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-18."
Francis Xavier Garcia — Connecticut, 13-31569


ᐅ Robin L Garrison, Connecticut

Address: 273 Long Hill Rd Wallingford, CT 06492-4908

Bankruptcy Case 2014-31262 Summary: "Robin L Garrison's Chapter 7 bankruptcy, filed in Wallingford, CT in 2014-06-30, led to asset liquidation, with the case closing in 2014-09-28."
Robin L Garrison — Connecticut, 2014-31262


ᐅ Kevin T Gauntlett, Connecticut

Address: 4 Pilgrim Ln Wallingford, CT 06492

Bankruptcy Case 11-32886 Summary: "The case of Kevin T Gauntlett in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin T Gauntlett — Connecticut, 11-32886


ᐅ Lawrence Gehring, Connecticut

Address: 16 Hill Ave Wallingford, CT 06492

Bankruptcy Case 09-33584 Overview: "In a Chapter 7 bankruptcy case, Lawrence Gehring from Wallingford, CT, saw their proceedings start in December 2009 and complete by 2010-03-28, involving asset liquidation."
Lawrence Gehring — Connecticut, 09-33584


ᐅ Cheryl Gelati, Connecticut

Address: 262 Pond Hill Rd Wallingford, CT 06492

Concise Description of Bankruptcy Case 10-322577: "The case of Cheryl Gelati in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl Gelati — Connecticut, 10-32257


ᐅ Matthew J Gendron, Connecticut

Address: 180 Chimney Hill Rd Wallingford, CT 06492-1600

Bankruptcy Case 15-30498 Overview: "In Wallingford, CT, Matthew J Gendron filed for Chapter 7 bankruptcy in 03.31.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-29."
Matthew J Gendron — Connecticut, 15-30498


ᐅ Casie L Gendron, Connecticut

Address: 180 Chimney Hill Rd Wallingford, CT 06492-1600

Snapshot of U.S. Bankruptcy Proceeding Case 15-30498: "The bankruptcy filing by Casie L Gendron, undertaken in 2015-03-31 in Wallingford, CT under Chapter 7, concluded with discharge in 2015-06-29 after liquidating assets."
Casie L Gendron — Connecticut, 15-30498


ᐅ Dawn Giammattei, Connecticut

Address: 128 S Whittlesey Ave # 1 Wallingford, CT 06492

Bankruptcy Case 10-30791 Overview: "Dawn Giammattei's bankruptcy, initiated in March 23, 2010 and concluded by Jul 9, 2010 in Wallingford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn Giammattei — Connecticut, 10-30791


ᐅ Michael Gilhuly, Connecticut

Address: 10 Harnish Ln Wallingford, CT 06492

Bankruptcy Case 09-32938 Summary: "Wallingford, CT resident Michael Gilhuly's 10/20/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Michael Gilhuly — Connecticut, 09-32938


ᐅ Veronica D Gillen, Connecticut

Address: 1208 Yale Ave Wallingford, CT 06492-1724

Brief Overview of Bankruptcy Case 16-30791: "The bankruptcy record of Veronica D Gillen from Wallingford, CT, shows a Chapter 7 case filed in 2016-05-23. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 21, 2016."
Veronica D Gillen — Connecticut, 16-30791


ᐅ Jake Giuliano, Connecticut

Address: 1 Ortense Dr Wallingford, CT 06492

Bankruptcy Case 10-32739 Overview: "Wallingford, CT resident Jake Giuliano's 09.13.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 30, 2010."
Jake Giuliano — Connecticut, 10-32739


ᐅ Michael T Glynn, Connecticut

Address: 41 Country Way Wallingford, CT 06492-5358

Bankruptcy Case 14-30914 Summary: "Michael T Glynn's bankruptcy, initiated in 2014-05-12 and concluded by 08/10/2014 in Wallingford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael T Glynn — Connecticut, 14-30914


ᐅ Michael T Glynn, Connecticut

Address: 41 Country Way Wallingford, CT 06492-5358

Bankruptcy Case 2014-30914 Summary: "The case of Michael T Glynn in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael T Glynn — Connecticut, 2014-30914


ᐅ Kathleen P Golden, Connecticut

Address: 230 Main St Trlr 9 Wallingford, CT 06492

Concise Description of Bankruptcy Case 12-325907: "The bankruptcy filing by Kathleen P Golden, undertaken in 11/27/2012 in Wallingford, CT under Chapter 7, concluded with discharge in 03.03.2013 after liquidating assets."
Kathleen P Golden — Connecticut, 12-32590


ᐅ Sr Jeffrey K Gonzalez, Connecticut

Address: 34 S Whittlesey Ave Apt Fl 2nd Apt B Wallingford, CT 06492-4102

Bankruptcy Case 14-30841 Summary: "Wallingford, CT resident Sr Jeffrey K Gonzalez's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Sr Jeffrey K Gonzalez — Connecticut, 14-30841


ᐅ Jeffrey K Gonzalez, Connecticut

Address: 34 S Whittlesey Ave Apt Fl 2nd Apt B Wallingford, CT 06492-4102

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30841: "Jeffrey K Gonzalez's Chapter 7 bankruptcy, filed in Wallingford, CT in 04/30/2014, led to asset liquidation, with the case closing in Jul 29, 2014."
Jeffrey K Gonzalez — Connecticut, 2014-30841


ᐅ Lucas R Gonzalez, Connecticut

Address: 94 Hanover St Fl 1ST Wallingford, CT 06492-1611

Bankruptcy Case 15-30293 Overview: "The bankruptcy record of Lucas R Gonzalez from Wallingford, CT, shows a Chapter 7 case filed in 02.28.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/29/2015."
Lucas R Gonzalez — Connecticut, 15-30293


ᐅ Derek Gonzalez, Connecticut

Address: 99 N Whittlesey Ave # 1 Wallingford, CT 06492

Concise Description of Bankruptcy Case 10-305597: "Derek Gonzalez's bankruptcy, initiated in 02.26.2010 and concluded by 2010-06-14 in Wallingford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derek Gonzalez — Connecticut, 10-30559


ᐅ Joseph Goral, Connecticut

Address: 6 Templeton Rd Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 11-33241: "The case of Joseph Goral in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Goral — Connecticut, 11-33241


ᐅ Jerri Ann Grant, Connecticut

Address: 2 School House Rd Wallingford, CT 06492

Brief Overview of Bankruptcy Case 13-31415: "Jerri Ann Grant's bankruptcy, initiated in July 2013 and concluded by Oct 28, 2013 in Wallingford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerri Ann Grant — Connecticut, 13-31415


ᐅ Shauna Grant, Connecticut

Address: 416 Main St Unit 1 Wallingford, CT 06492

Brief Overview of Bankruptcy Case 10-33569: "In Wallingford, CT, Shauna Grant filed for Chapter 7 bankruptcy in November 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 23, 2011."
Shauna Grant — Connecticut, 10-33569


ᐅ Jennifer L Gravell, Connecticut

Address: 16 Hill Ave Fl 2ND Wallingford, CT 06492-2224

Brief Overview of Bankruptcy Case 14-32350: "Jennifer L Gravell's Chapter 7 bankruptcy, filed in Wallingford, CT in December 24, 2014, led to asset liquidation, with the case closing in 2015-03-24."
Jennifer L Gravell — Connecticut, 14-32350


ᐅ Christopher M Graves, Connecticut

Address: 14 Nicholas Rd Wallingford, CT 06492

Bankruptcy Case 13-30696 Overview: "The bankruptcy filing by Christopher M Graves, undertaken in 04/17/2013 in Wallingford, CT under Chapter 7, concluded with discharge in 07/10/2013 after liquidating assets."
Christopher M Graves — Connecticut, 13-30696


ᐅ Kirsten Grills, Connecticut

Address: 27 Sunrise Cir Wallingford, CT 06492

Bankruptcy Case 09-33664 Summary: "Wallingford, CT resident Kirsten Grills's Dec 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 5, 2010."
Kirsten Grills — Connecticut, 09-33664


ᐅ Tyler Daniel Grimes, Connecticut

Address: 408 Long Hill Rd Wallingford, CT 06492-4957

Bankruptcy Case 14-30188 Summary: "Tyler Daniel Grimes's bankruptcy, initiated in 2014-01-31 and concluded by May 1, 2014 in Wallingford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tyler Daniel Grimes — Connecticut, 14-30188


ᐅ Jon Griswold, Connecticut

Address: 14 Park St Wallingford, CT 06492

Bankruptcy Case 12-30717 Summary: "Jon Griswold's Chapter 7 bankruptcy, filed in Wallingford, CT in 03.28.2012, led to asset liquidation, with the case closing in 2012-07-14."
Jon Griswold — Connecticut, 12-30717


ᐅ Vilis Rudolfs Gulbis, Connecticut

Address: 22 Welcome St Wallingford, CT 06492

Bankruptcy Case 12-30125 Overview: "The case of Vilis Rudolfs Gulbis in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vilis Rudolfs Gulbis — Connecticut, 12-30125


ᐅ Jennifer T Gunn, Connecticut

Address: 8 High St Wallingford, CT 06492-2222

Bankruptcy Case 14-31993 Summary: "The case of Jennifer T Gunn in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer T Gunn — Connecticut, 14-31993


ᐅ Kirsten Eve Gunther, Connecticut

Address: 2 Clinton Pl Apt C Wallingford, CT 06492-3199

Concise Description of Bankruptcy Case 15-312617: "Kirsten Eve Gunther's Chapter 7 bankruptcy, filed in Wallingford, CT in 07/24/2015, led to asset liquidation, with the case closing in 10.22.2015."
Kirsten Eve Gunther — Connecticut, 15-31261


ᐅ Victoria Hammond, Connecticut

Address: 94 Franklin St Wallingford, CT 06492

Brief Overview of Bankruptcy Case 09-33008: "The case of Victoria Hammond in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victoria Hammond — Connecticut, 09-33008


ᐅ Kristen L Hammond, Connecticut

Address: 275 Ivy St Wallingford, CT 06492

Bankruptcy Case 09-32913 Summary: "The case of Kristen L Hammond in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristen L Hammond — Connecticut, 09-32913


ᐅ Thongbaw Hanold, Connecticut

Address: 152 N Branford Rd Wallingford, CT 06492

Bankruptcy Case 10-32604 Overview: "Wallingford, CT resident Thongbaw Hanold's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-15."
Thongbaw Hanold — Connecticut, 10-32604


ᐅ Cheryl A Harlow, Connecticut

Address: 711 Center St Wallingford, CT 06492-3832

Snapshot of U.S. Bankruptcy Proceeding Case 14-31535: "In Wallingford, CT, Cheryl A Harlow filed for Chapter 7 bankruptcy in 2014-08-15. This case, involving liquidating assets to pay off debts, was resolved by 11.13.2014."
Cheryl A Harlow — Connecticut, 14-31535


ᐅ John Clayton Harp, Connecticut

Address: 24 Meadow St Apt 1N Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 13-31059: "The case of John Clayton Harp in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Clayton Harp — Connecticut, 13-31059


ᐅ Wayne A Harriman, Connecticut

Address: 852 Clintonville Rd Wallingford, CT 06492

Bankruptcy Case 12-31007 Overview: "Wayne A Harriman's bankruptcy, initiated in 04/27/2012 and concluded by 2012-08-13 in Wallingford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne A Harriman — Connecticut, 12-31007


ᐅ Wayne Harris, Connecticut

Address: 88 Christian St # 2 Wallingford, CT 06492

Bankruptcy Case 10-32557 Summary: "The bankruptcy filing by Wayne Harris, undertaken in 08/26/2010 in Wallingford, CT under Chapter 7, concluded with discharge in 12/12/2010 after liquidating assets."
Wayne Harris — Connecticut, 10-32557


ᐅ Scott Henry Hastings, Connecticut

Address: 59 Deer Run Rd Wallingford, CT 06492-3306

Concise Description of Bankruptcy Case 14-310857: "Scott Henry Hastings's Chapter 7 bankruptcy, filed in Wallingford, CT in 2014-06-04, led to asset liquidation, with the case closing in September 2014."
Scott Henry Hastings — Connecticut, 14-31085


ᐅ Robin L Hawthorn, Connecticut

Address: 94 Nicholas Rd Wallingford, CT 06492-5609

Bankruptcy Case 15-31699 Summary: "Robin L Hawthorn's bankruptcy, initiated in 10.07.2015 and concluded by 2016-01-05 in Wallingford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin L Hawthorn — Connecticut, 15-31699


ᐅ Jacre A Heald, Connecticut

Address: 104 Meadow St Unit 1 Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 09-32877: "The case of Jacre A Heald in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacre A Heald — Connecticut, 09-32877


ᐅ Stuart C Hecht, Connecticut

Address: 360 Woodhouse Ave Wallingford, CT 06492

Brief Overview of Bankruptcy Case 13-31842: "Wallingford, CT resident Stuart C Hecht's 09/27/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-01."
Stuart C Hecht — Connecticut, 13-31842


ᐅ Edmund J Heenie, Connecticut

Address: 22 West St Wallingford, CT 06492-4027

Snapshot of U.S. Bankruptcy Proceeding Case 14-31021: "The bankruptcy filing by Edmund J Heenie, undertaken in 05.28.2014 in Wallingford, CT under Chapter 7, concluded with discharge in 08/26/2014 after liquidating assets."
Edmund J Heenie — Connecticut, 14-31021


ᐅ Robert Hilton, Connecticut

Address: 172 Grieb Rd Wallingford, CT 06492

Bankruptcy Case 10-32387 Overview: "In Wallingford, CT, Robert Hilton filed for Chapter 7 bankruptcy in 08/10/2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 26, 2010."
Robert Hilton — Connecticut, 10-32387


ᐅ Jodi Hoag, Connecticut

Address: 29 School House Rd Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 10-31608: "The bankruptcy filing by Jodi Hoag, undertaken in 2010-05-28 in Wallingford, CT under Chapter 7, concluded with discharge in 09/13/2010 after liquidating assets."
Jodi Hoag — Connecticut, 10-31608


ᐅ Brian Joseph Hollenbeck, Connecticut

Address: 998 Clintonville Rd Wallingford, CT 06492

Brief Overview of Bankruptcy Case 13-31690: "In Wallingford, CT, Brian Joseph Hollenbeck filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-08."
Brian Joseph Hollenbeck — Connecticut, 13-31690


ᐅ Edward C Hommick, Connecticut

Address: 286 S Elm St Apt 22 Wallingford, CT 06492-4800

Bankruptcy Case 15-30597 Overview: "Edward C Hommick's Chapter 7 bankruptcy, filed in Wallingford, CT in 04.17.2015, led to asset liquidation, with the case closing in 2015-07-16."
Edward C Hommick — Connecticut, 15-30597


ᐅ Thomas Horton, Connecticut

Address: 85 Masonic Ave Wallingford, CT 06492

Bankruptcy Case 10-33841 Overview: "In Wallingford, CT, Thomas Horton filed for Chapter 7 bankruptcy in 12/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 04.17.2011."
Thomas Horton — Connecticut, 10-33841


ᐅ Stephanie Howell, Connecticut

Address: 738 N Farms Rd Wallingford, CT 06492

Bankruptcy Case 10-32862 Summary: "Stephanie Howell's Chapter 7 bankruptcy, filed in Wallingford, CT in September 2010, led to asset liquidation, with the case closing in 2011-01-10."
Stephanie Howell — Connecticut, 10-32862


ᐅ Nicole Huelsman, Connecticut

Address: 7 Montowese Trl Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 10-31269: "The bankruptcy record of Nicole Huelsman from Wallingford, CT, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 14, 2010."
Nicole Huelsman — Connecticut, 10-31269


ᐅ Tricia N Infante, Connecticut

Address: 12 N Turnpike Rd Apt A4 Wallingford, CT 06492-3041

Concise Description of Bankruptcy Case 15-302197: "The bankruptcy record of Tricia N Infante from Wallingford, CT, shows a Chapter 7 case filed in 02/19/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-20."
Tricia N Infante — Connecticut, 15-30219


ᐅ John Anthony Infante, Connecticut

Address: 12 N Turnpike Rd Apt A4 Wallingford, CT 06492-3041

Snapshot of U.S. Bankruptcy Proceeding Case 15-30219: "Wallingford, CT resident John Anthony Infante's February 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 20, 2015."
John Anthony Infante — Connecticut, 15-30219


ᐅ Richard Ives, Connecticut

Address: 243 N Whittlesey Avenue Ext Wallingford, CT 06492

Bankruptcy Case 10-33828 Overview: "The bankruptcy filing by Richard Ives, undertaken in 12.30.2010 in Wallingford, CT under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Richard Ives — Connecticut, 10-33828


ᐅ Evett Barbara Ivey, Connecticut

Address: PO Box 4683 Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 11-33176: "Wallingford, CT resident Evett Barbara Ivey's Dec 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-07."
Evett Barbara Ivey — Connecticut, 11-33176


ᐅ James Jackson, Connecticut

Address: 30 New Place St Wallingford, CT 06492

Concise Description of Bankruptcy Case 10-306987: "James Jackson's Chapter 7 bankruptcy, filed in Wallingford, CT in 2010-03-11, led to asset liquidation, with the case closing in 2010-06-27."
James Jackson — Connecticut, 10-30698


ᐅ Gary C Jacques, Connecticut

Address: 50 Brookvale Dr Wallingford, CT 06492-4803

Snapshot of U.S. Bankruptcy Proceeding Case 14-31991: "The bankruptcy filing by Gary C Jacques, undertaken in 10.28.2014 in Wallingford, CT under Chapter 7, concluded with discharge in 01.26.2015 after liquidating assets."
Gary C Jacques — Connecticut, 14-31991


ᐅ Susan E Jacques, Connecticut

Address: 50 Brookvale Dr Wallingford, CT 06492-4803

Bankruptcy Case 14-31991 Overview: "The case of Susan E Jacques in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan E Jacques — Connecticut, 14-31991


ᐅ Laura A Jay, Connecticut

Address: 42 S Cherry St Apt 133 Wallingford, CT 06492-3576

Concise Description of Bankruptcy Case 14-308787: "In Wallingford, CT, Laura A Jay filed for Chapter 7 bankruptcy in May 6, 2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 4, 2014."
Laura A Jay — Connecticut, 14-30878


ᐅ Laura A Jay, Connecticut

Address: 42 S Cherry St Apt 133 Wallingford, CT 06492-3576

Concise Description of Bankruptcy Case 2014-308787: "The case of Laura A Jay in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura A Jay — Connecticut, 2014-30878


ᐅ Jr Henry George Jennett, Connecticut

Address: 981 Barnes Rd Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 13-31993: "The case of Jr Henry George Jennett in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Henry George Jennett — Connecticut, 13-31993


ᐅ Kelly Jimenez, Connecticut

Address: 1034 Clintonville Rd Wallingford, CT 06492-5362

Bankruptcy Case 15-30810 Overview: "The bankruptcy record of Kelly Jimenez from Wallingford, CT, shows a Chapter 7 case filed in 2015-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Kelly Jimenez — Connecticut, 15-30810


ᐅ Dallas Jock, Connecticut

Address: 70 Brookview Ave Wallingford, CT 06492

Bankruptcy Case 09-33594 Summary: "The bankruptcy record of Dallas Jock from Wallingford, CT, shows a Chapter 7 case filed in Dec 23, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 29, 2010."
Dallas Jock — Connecticut, 09-33594


ᐅ Judith Johansen, Connecticut

Address: 1 Briarwood Ln Wallingford, CT 06492

Concise Description of Bankruptcy Case 10-337877: "Judith Johansen's bankruptcy, initiated in 2010-12-22 and concluded by March 2011 in Wallingford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith Johansen — Connecticut, 10-33787


ᐅ Gail M Johnson, Connecticut

Address: 30 S Whittlesey Ave Wallingford, CT 06492-4102

Concise Description of Bankruptcy Case 14-321167: "The case of Gail M Johnson in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gail M Johnson — Connecticut, 14-32116


ᐅ Adam C Johnson, Connecticut

Address: 21 Christian St Wallingford, CT 06492

Bankruptcy Case 11-31024 Summary: "In a Chapter 7 bankruptcy case, Adam C Johnson from Wallingford, CT, saw their proceedings start in 2011-04-19 and complete by August 5, 2011, involving asset liquidation."
Adam C Johnson — Connecticut, 11-31024


ᐅ Kelli Noel Johnson, Connecticut

Address: 49 Wharton Brook Dr Wallingford, CT 06492

Brief Overview of Bankruptcy Case 12-31233: "Kelli Noel Johnson's Chapter 7 bankruptcy, filed in Wallingford, CT in May 23, 2012, led to asset liquidation, with the case closing in 09.08.2012."
Kelli Noel Johnson — Connecticut, 12-31233


ᐅ Jeanne M Johnson, Connecticut

Address: 31 Pieper Dr Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 13-32360: "In a Chapter 7 bankruptcy case, Jeanne M Johnson from Wallingford, CT, saw her proceedings start in 2013-12-18 and complete by 2014-03-24, involving asset liquidation."
Jeanne M Johnson — Connecticut, 13-32360


ᐅ Thomas H Johnson, Connecticut

Address: 30 S Whittlesey Ave Wallingford, CT 06492-4102

Concise Description of Bankruptcy Case 14-321167: "The bankruptcy filing by Thomas H Johnson, undertaken in November 17, 2014 in Wallingford, CT under Chapter 7, concluded with discharge in 02.15.2015 after liquidating assets."
Thomas H Johnson — Connecticut, 14-32116


ᐅ Renee L Jones, Connecticut

Address: 127 Clifton St Wallingford, CT 06492-4003

Bankruptcy Case 2014-30604 Overview: "Renee L Jones's Chapter 7 bankruptcy, filed in Wallingford, CT in 2014-03-31, led to asset liquidation, with the case closing in 06.29.2014."
Renee L Jones — Connecticut, 2014-30604


ᐅ Sherryll D Jones, Connecticut

Address: 11 Mcguire Ct Wallingford, CT 06492-3959

Snapshot of U.S. Bankruptcy Proceeding Case 15-31028: "Sherryll D Jones's bankruptcy, initiated in Jun 18, 2015 and concluded by September 2015 in Wallingford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherryll D Jones — Connecticut, 15-31028


ᐅ Bridget C Karchere, Connecticut

Address: 22 Ridgewood Rd Wallingford, CT 06492

Bankruptcy Case 11-32916 Summary: "The bankruptcy record of Bridget C Karchere from Wallingford, CT, shows a Chapter 7 case filed in 2011-11-18. In this process, assets were liquidated to settle debts, and the case was discharged in 03.05.2012."
Bridget C Karchere — Connecticut, 11-32916


ᐅ Loretta S Kauffmann, Connecticut

Address: 19 Saint Andrews Cir Unit 3 Wallingford, CT 06492-5392

Bankruptcy Case 15-31377 Overview: "Wallingford, CT resident Loretta S Kauffmann's Aug 14, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-12."
Loretta S Kauffmann — Connecticut, 15-31377


ᐅ William Herman Keene, Connecticut

Address: 55 Southwind Dr Wallingford, CT 06492-5032

Brief Overview of Bankruptcy Case 14-50775: "William Herman Keene's Chapter 7 bankruptcy, filed in Wallingford, CT in 2014-05-20, led to asset liquidation, with the case closing in August 2014."
William Herman Keene — Connecticut, 14-50775


ᐅ Lorna M Kelleher, Connecticut

Address: 827 Durham Rd Wallingford, CT 06492

Concise Description of Bankruptcy Case 12-311387: "The bankruptcy filing by Lorna M Kelleher, undertaken in May 2012 in Wallingford, CT under Chapter 7, concluded with discharge in Aug 30, 2012 after liquidating assets."
Lorna M Kelleher — Connecticut, 12-31138


ᐅ Barbara Z Kelleher, Connecticut

Address: 35 Duncan St Wallingford, CT 06492

Concise Description of Bankruptcy Case 12-301267: "In a Chapter 7 bankruptcy case, Barbara Z Kelleher from Wallingford, CT, saw her proceedings start in 2012-01-20 and complete by 2012-05-07, involving asset liquidation."
Barbara Z Kelleher — Connecticut, 12-30126


ᐅ Jr George Kelly, Connecticut

Address: 660 Barnes Rd Wallingford, CT 06492

Concise Description of Bankruptcy Case 10-316017: "The case of Jr George Kelly in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr George Kelly — Connecticut, 10-31601


ᐅ Laura Kevalas, Connecticut

Address: 6 Jeralds Ave Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 10-32193: "Laura Kevalas's Chapter 7 bankruptcy, filed in Wallingford, CT in 2010-07-20, led to asset liquidation, with the case closing in 11/05/2010."
Laura Kevalas — Connecticut, 10-32193


ᐅ Ahsan A Khan, Connecticut

Address: 631 Center St Wallingford, CT 06492

Concise Description of Bankruptcy Case 11-301797: "Ahsan A Khan's Chapter 7 bankruptcy, filed in Wallingford, CT in 2011-01-31, led to asset liquidation, with the case closing in 2011-04-27."
Ahsan A Khan — Connecticut, 11-30179


ᐅ Victor D Kidulas, Connecticut

Address: 11 White Tail Ln Wallingford, CT 06492

Bankruptcy Case 12-31230 Summary: "Wallingford, CT resident Victor D Kidulas's 2012-05-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Victor D Kidulas — Connecticut, 12-31230