Website Logo

Wethersfield, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Wethersfield.

Last updated on: March 30, 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

Naitram Adhin, Wethersfield CT

Address: 114 Dix Rd Wethersfield, CT 06109
Bankruptcy Case 12-21736 Overview: "In Wethersfield, CT, Naitram Adhin filed for Chapter 7 bankruptcy in 2012-07-18. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-03."
Naitram Adhin — Connecticut

Mary M Alacali, Wethersfield CT

Address: 29 Alison Ln Wethersfield, CT 06109-3823
Concise Description of Bankruptcy Case 14-223497: "In Wethersfield, CT, Mary M Alacali filed for Chapter 7 bankruptcy in 2014-12-07. This case, involving liquidating assets to pay off debts, was resolved by 03/07/2015."
Mary M Alacali — Connecticut

Patricia J Algier, Wethersfield CT

Address: 297 Maple St Wethersfield, CT 06109
Brief Overview of Bankruptcy Case 13-21564: "Wethersfield, CT resident Patricia J Algier's 07.31.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-04."
Patricia J Algier — Connecticut

Joseph Amarena, Wethersfield CT

Address: 90 Forest Dr Wethersfield, CT 06109
Brief Overview of Bankruptcy Case 09-22943: "The case of Joseph Amarena in Wethersfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009-10-14 and discharged early January 18, 2010, focusing on asset liquidation to repay creditors."
Joseph Amarena — Connecticut

Madeline Amaro, Wethersfield CT

Address: 123 Folly Brook Blvd Apt 4 Wethersfield, CT 06109
Bankruptcy Case 10-22917 Overview: "In Wethersfield, CT, Madeline Amaro filed for Chapter 7 bankruptcy in 08.25.2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Madeline Amaro — Connecticut

Rosemarie Elizabeth Amatore, Wethersfield CT

Address: 318 Silas Deane Hwy Wethersfield, CT 06109-1735
Concise Description of Bankruptcy Case 15-214367: "The case of Rosemarie Elizabeth Amatore in Wethersfield, CT, demonstrates a Chapter 7 bankruptcy filed in Aug 13, 2015 and discharged early 2015-11-11, focusing on asset liquidation to repay creditors."
Rosemarie Elizabeth Amatore — Connecticut

Thomas P Amodio, Wethersfield CT

Address: 87 Wheeler Rd Wethersfield, CT 06109
Brief Overview of Bankruptcy Case 13-20032: "In a Chapter 7 bankruptcy case, Thomas P Amodio from Wethersfield, CT, saw their proceedings start in January 2013 and complete by 2013-04-13, involving asset liquidation."
Thomas P Amodio — Connecticut

Jr Louis R Anselmo, Wethersfield CT

Address: 620 Nott St Wethersfield, CT 06109
Bankruptcy Case 11-20947 Summary: "In a Chapter 7 bankruptcy case, Jr Louis R Anselmo from Wethersfield, CT, saw their proceedings start in 04.05.2011 and complete by July 22, 2011, involving asset liquidation."
Jr Louis R Anselmo — Connecticut

Chad D Atwell, Wethersfield CT

Address: 104 Longvue Dr Wethersfield, CT 06109
Bankruptcy Case 13-21490 Summary: "In a Chapter 7 bankruptcy case, Chad D Atwell from Wethersfield, CT, saw his proceedings start in 07/26/2013 and complete by 10.30.2013, involving asset liquidation."
Chad D Atwell — Connecticut

Ii Frederick C Augsten, Wethersfield CT

Address: PO Box 290903 Wethersfield, CT 06129
Concise Description of Bankruptcy Case 13-212317: "Ii Frederick C Augsten's Chapter 7 bankruptcy, filed in Wethersfield, CT in 2013-06-13, led to asset liquidation, with the case closing in September 2013."
Ii Frederick C Augsten — Connecticut

Lisa Balesano, Wethersfield CT

Address: 5 Morrison Ave Wethersfield, CT 06109-2108
Concise Description of Bankruptcy Case 16-206347: "In a Chapter 7 bankruptcy case, Lisa Balesano from Wethersfield, CT, saw her proceedings start in 2016-04-21 and complete by July 2016, involving asset liquidation."
Lisa Balesano — Connecticut

Robert T Balesano, Wethersfield CT

Address: 583 Maple St Wethersfield, CT 06109-3732
Brief Overview of Bankruptcy Case 15-21017: "Wethersfield, CT resident Robert T Balesano's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.08.2015."
Robert T Balesano — Connecticut

Deborah Ball, Wethersfield CT

Address: 204 Jordan Ln Wethersfield, CT 06109-1105
Concise Description of Bankruptcy Case 15-217677: "Deborah Ball's Chapter 7 bankruptcy, filed in Wethersfield, CT in 10/07/2015, led to asset liquidation, with the case closing in Jan 5, 2016."
Deborah Ball — Connecticut

Clemont A Ball, Wethersfield CT

Address: 204 Jordan Ln Wethersfield, CT 06109-1105
Snapshot of U.S. Bankruptcy Proceeding Case 15-21767: "Wethersfield, CT resident Clemont A Ball's 10/07/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 5, 2016."
Clemont A Ball — Connecticut

Marco Barbagallo, Wethersfield CT

Address: 50 Brussels Ave Wethersfield, CT 06109
Concise Description of Bankruptcy Case 13-210807: "In a Chapter 7 bankruptcy case, Marco Barbagallo from Wethersfield, CT, saw his proceedings start in 2013-05-28 and complete by 08.21.2013, involving asset liquidation."
Marco Barbagallo — Connecticut

Stephen Bartis, Wethersfield CT

Address: 52 Prospect St Wethersfield, CT 06109
Bankruptcy Case 10-20482 Overview: "Stephen Bartis's Chapter 7 bankruptcy, filed in Wethersfield, CT in February 19, 2010, led to asset liquidation, with the case closing in 05.14.2010."
Stephen Bartis — Connecticut

Christopher Belanger, Wethersfield CT

Address: 91 Parkview Dr Wethersfield, CT 06109-1137
Concise Description of Bankruptcy Case 15-221137: "Christopher Belanger's Chapter 7 bankruptcy, filed in Wethersfield, CT in 2015-12-07, led to asset liquidation, with the case closing in 2016-03-06."
Christopher Belanger — Connecticut

Concetta Biello, Wethersfield CT

Address: 275 Church St Wethersfield, CT 06109
Bankruptcy Case 11-22477 Overview: "Wethersfield, CT resident Concetta Biello's 08/22/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/08/2011."
Concetta Biello — Connecticut

Jesse T Blardo, Wethersfield CT

Address: 80 Burwood Rd Wethersfield, CT 06109
Bankruptcy Case 12-21447 Summary: "Jesse T Blardo's Chapter 7 bankruptcy, filed in Wethersfield, CT in June 14, 2012, led to asset liquidation, with the case closing in September 30, 2012."
Jesse T Blardo — Connecticut

Benjamin Santo Boccaccio, Wethersfield CT

Address: 40 Concord Cir Wethersfield, CT 06109-1410
Brief Overview of Bankruptcy Case 15-21845: "The case of Benjamin Santo Boccaccio in Wethersfield, CT, demonstrates a Chapter 7 bankruptcy filed in Oct 26, 2015 and discharged early Jan 24, 2016, focusing on asset liquidation to repay creditors."
Benjamin Santo Boccaccio — Connecticut

Walter Borejko, Wethersfield CT

Address: 3 Carson Ave Wethersfield, CT 06109
Concise Description of Bankruptcy Case 09-233067: "In a Chapter 7 bankruptcy case, Walter Borejko from Wethersfield, CT, saw their proceedings start in Nov 13, 2009 and complete by February 2010, involving asset liquidation."
Walter Borejko — Connecticut

Catherine M Boughton, Wethersfield CT

Address: 117 Wells Rd Apt 75 Wethersfield, CT 06109
Brief Overview of Bankruptcy Case 12-21780: "The case of Catherine M Boughton in Wethersfield, CT, demonstrates a Chapter 7 bankruptcy filed in 07.23.2012 and discharged early 11/08/2012, focusing on asset liquidation to repay creditors."
Catherine M Boughton — Connecticut

Shari L Bradley, Wethersfield CT

Address: 35 Meadowgate St Wethersfield, CT 06109
Brief Overview of Bankruptcy Case 11-20326: "In Wethersfield, CT, Shari L Bradley filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2011."
Shari L Bradley — Connecticut

Jean Marie Braga, Wethersfield CT

Address: 47 Spring St Wethersfield, CT 06109
Bankruptcy Case 11-21315 Overview: "Wethersfield, CT resident Jean Marie Braga's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.18.2011."
Jean Marie Braga — Connecticut

Marina Brakefield, Wethersfield CT

Address: 52 Village Dr Apt 213 Wethersfield, CT 06109
Brief Overview of Bankruptcy Case 10-23468: "In a Chapter 7 bankruptcy case, Marina Brakefield from Wethersfield, CT, saw her proceedings start in 10/08/2010 and complete by Jan 12, 2011, involving asset liquidation."
Marina Brakefield — Connecticut

John D Brannigan, Wethersfield CT

Address: 166 Bunce Rd Wethersfield, CT 06109
Concise Description of Bankruptcy Case 12-212427: "The bankruptcy filing by John D Brannigan, undertaken in May 18, 2012 in Wethersfield, CT under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
John D Brannigan — Connecticut

Jr Stephen James Broderick, Wethersfield CT

Address: 11 Alison Ln Wethersfield, CT 06109
Brief Overview of Bankruptcy Case 09-22938: "The bankruptcy filing by Jr Stephen James Broderick, undertaken in October 2009 in Wethersfield, CT under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Jr Stephen James Broderick — Connecticut

Nancy A Brown, Wethersfield CT

Address: 24 Hartford Ave Wethersfield, CT 06109
Concise Description of Bankruptcy Case 11-235757: "Nancy A Brown's bankruptcy, initiated in 2011-12-22 and concluded by April 8, 2012 in Wethersfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy A Brown — Connecticut

Linda Marie Buczynski, Wethersfield CT

Address: 975 Silas Deane Highway C 10 Wethersfield, CT 6109
Brief Overview of Bankruptcy Case 2014-20905: "Linda Marie Buczynski's bankruptcy, initiated in May 7, 2014 and concluded by August 2014 in Wethersfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Marie Buczynski — Connecticut

Charles Burdick, Wethersfield CT

Address: 82 Nott St Wethersfield, CT 06109-1828
Concise Description of Bankruptcy Case 14-202587: "The case of Charles Burdick in Wethersfield, CT, demonstrates a Chapter 7 bankruptcy filed in 02/14/2014 and discharged early 05.15.2014, focusing on asset liquidation to repay creditors."
Charles Burdick — Connecticut

Ronald Burr, Wethersfield CT

Address: 226 Prospect St Apt 509 Wethersfield, CT 06109
Bankruptcy Case 10-20777 Overview: "In a Chapter 7 bankruptcy case, Ronald Burr from Wethersfield, CT, saw their proceedings start in 2010-03-12 and complete by 06/14/2010, involving asset liquidation."
Ronald Burr — Connecticut

Evon Burrell, Wethersfield CT

Address: 58 Cummings Ave Wethersfield, CT 06109
Brief Overview of Bankruptcy Case 12-21396: "In Wethersfield, CT, Evon Burrell filed for Chapter 7 bankruptcy in 06.04.2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Evon Burrell — Connecticut

Paula Byczko, Wethersfield CT

Address: 47 Terrace Rd Wethersfield, CT 06109
Brief Overview of Bankruptcy Case 10-20972: "The bankruptcy filing by Paula Byczko, undertaken in Mar 26, 2010 in Wethersfield, CT under Chapter 7, concluded with discharge in 2010-07-12 after liquidating assets."
Paula Byczko — Connecticut

Sherman Gene Cain, Wethersfield CT

Address: 241 Cumberland Ave Wethersfield, CT 06109
Bankruptcy Case 12-21722 Summary: "The case of Sherman Gene Cain in Wethersfield, CT, demonstrates a Chapter 7 bankruptcy filed in July 2012 and discharged early 11.01.2012, focusing on asset liquidation to repay creditors."
Sherman Gene Cain — Connecticut

Debra Campanello, Wethersfield CT

Address: 41 Lancaster Rd Wethersfield, CT 06109
Concise Description of Bankruptcy Case 10-231647: "The bankruptcy filing by Debra Campanello, undertaken in September 2010 in Wethersfield, CT under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Debra Campanello — Connecticut

Jennifer C Campanello, Wethersfield CT

Address: 41 Lancaster Rd Wethersfield, CT 06109-3340
Brief Overview of Bankruptcy Case 15-22134: "The bankruptcy record of Jennifer C Campanello from Wethersfield, CT, shows a Chapter 7 case filed in 2015-12-14. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 13, 2016."
Jennifer C Campanello — Connecticut

Michael J Campanello, Wethersfield CT

Address: 41 Lancaster Rd Wethersfield, CT 06109-3340
Concise Description of Bankruptcy Case 15-221347: "The case of Michael J Campanello in Wethersfield, CT, demonstrates a Chapter 7 bankruptcy filed in 12/14/2015 and discharged early March 2016, focusing on asset liquidation to repay creditors."
Michael J Campanello — Connecticut

Sebastiana Capenera, Wethersfield CT

Address: 19 Village Ln Apt 1303 Wethersfield, CT 06109
Bankruptcy Case 09-23589 Summary: "Sebastiana Capenera's bankruptcy, initiated in 2009-12-10 and concluded by 2010-03-09 in Wethersfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sebastiana Capenera — Connecticut

Sergio J Capobianco, Wethersfield CT

Address: PO Box 290123 Wethersfield, CT 06129-0123
Brief Overview of Bankruptcy Case 16-20520: "The case of Sergio J Capobianco in Wethersfield, CT, demonstrates a Chapter 7 bankruptcy filed in March 2016 and discharged early 2016-06-29, focusing on asset liquidation to repay creditors."
Sergio J Capobianco — Connecticut

Douglas Rene Carrion, Wethersfield CT

Address: 23 Alison Ln Wethersfield, CT 06109-3823
Brief Overview of Bankruptcy Case 16-20884: "In Wethersfield, CT, Douglas Rene Carrion filed for Chapter 7 bankruptcy in 2016-05-31. This case, involving liquidating assets to pay off debts, was resolved by August 29, 2016."
Douglas Rene Carrion — Connecticut

Rachel Casasanta, Wethersfield CT

Address: 465 Nott St Wethersfield, CT 06109
Brief Overview of Bankruptcy Case 10-23562: "Rachel Casasanta's bankruptcy, initiated in October 18, 2010 and concluded by 2011-02-03 in Wethersfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel Casasanta — Connecticut

Shari Casolo, Wethersfield CT

Address: 219 Middletown Ave Wethersfield, CT 06109-3824
Concise Description of Bankruptcy Case 14-310317: "The bankruptcy filing by Shari Casolo, undertaken in May 29, 2014 in Wethersfield, CT under Chapter 7, concluded with discharge in 2014-08-27 after liquidating assets."
Shari Casolo — Connecticut

Andrea T Cavarra, Wethersfield CT

Address: 280 Middletown Ave Wethersfield, CT 06109
Bankruptcy Case 12-21896 Overview: "The case of Andrea T Cavarra in Wethersfield, CT, demonstrates a Chapter 7 bankruptcy filed in 07/31/2012 and discharged early 10.24.2012, focusing on asset liquidation to repay creditors."
Andrea T Cavarra — Connecticut

Kristin L Champagne, Wethersfield CT

Address: 462 Ridge Rd Wethersfield, CT 06109
Snapshot of U.S. Bankruptcy Proceeding Case 12-21479: "In a Chapter 7 bankruptcy case, Kristin L Champagne from Wethersfield, CT, saw her proceedings start in Jun 18, 2012 and complete by October 2012, involving asset liquidation."
Kristin L Champagne — Connecticut

John Chaves, Wethersfield CT

Address: 31 Concord Cir Wethersfield, CT 06109
Bankruptcy Case 10-23016 Summary: "In a Chapter 7 bankruptcy case, John Chaves from Wethersfield, CT, saw their proceedings start in 08/31/2010 and complete by 2010-12-17, involving asset liquidation."
John Chaves — Connecticut

Bonnie J Cicco, Wethersfield CT

Address: 175 Forest Dr Wethersfield, CT 06109-1432
Concise Description of Bankruptcy Case 15-200497: "In a Chapter 7 bankruptcy case, Bonnie J Cicco from Wethersfield, CT, saw her proceedings start in Jan 13, 2015 and complete by April 13, 2015, involving asset liquidation."
Bonnie J Cicco — Connecticut

Angela Salerno Clang, Wethersfield CT

Address: 104 Fairway Dr Apt C Wethersfield, CT 06109-4413
Bankruptcy Case 15-21175 Overview: "Wethersfield, CT resident Angela Salerno Clang's 06/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 28, 2015."
Angela Salerno Clang — Connecticut

Joseph Clarizio, Wethersfield CT

Address: 58 Stillwold Dr Wethersfield, CT 06109
Concise Description of Bankruptcy Case 12-214487: "Wethersfield, CT resident Joseph Clarizio's June 14, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.30.2012."
Joseph Clarizio — Connecticut

Douglas Cobb, Wethersfield CT

Address: 34 Main St Wethersfield, CT 06109
Concise Description of Bankruptcy Case 10-241447: "The bankruptcy record of Douglas Cobb from Wethersfield, CT, shows a Chapter 7 case filed in 12.06.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-24."
Douglas Cobb — Connecticut

Edward Collagan, Wethersfield CT

Address: 64 Harmund Pl Wethersfield, CT 06109
Brief Overview of Bankruptcy Case 10-21960: "The bankruptcy filing by Edward Collagan, undertaken in 2010-06-09 in Wethersfield, CT under Chapter 7, concluded with discharge in Sep 15, 2010 after liquidating assets."
Edward Collagan — Connecticut

Gomez Michel Colon, Wethersfield CT

Address: 117 Springdale Rd Wethersfield, CT 06109
Bankruptcy Case 12-23036 Summary: "Gomez Michel Colon's bankruptcy, initiated in 12.28.2012 and concluded by 04/03/2013 in Wethersfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gomez Michel Colon — Connecticut

Jacqueline Correia, Wethersfield CT

Address: 34 Holly Ln Wethersfield, CT 06109-2019
Concise Description of Bankruptcy Case 14-200327: "The bankruptcy filing by Jacqueline Correia, undertaken in 01.09.2014 in Wethersfield, CT under Chapter 7, concluded with discharge in 04/09/2014 after liquidating assets."
Jacqueline Correia — Connecticut

Carmen Cortez, Wethersfield CT

Address: 100 Executive Sq Wethersfield, CT 06109
Bankruptcy Case 11-23374 Overview: "In a Chapter 7 bankruptcy case, Carmen Cortez from Wethersfield, CT, saw their proceedings start in November 30, 2011 and complete by March 17, 2012, involving asset liquidation."
Carmen Cortez — Connecticut

Jay C Cote, Wethersfield CT

Address: 9 McMullen Ave Wethersfield, CT 06109
Bankruptcy Case 11-22685 Overview: "The bankruptcy record of Jay C Cote from Wethersfield, CT, shows a Chapter 7 case filed in 09/14/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/31/2011."
Jay C Cote — Connecticut

Ginger Crowe, Wethersfield CT

Address: 8 Town House Ln Wethersfield, CT 06109
Bankruptcy Case 10-23416 Summary: "The bankruptcy filing by Ginger Crowe, undertaken in 10/04/2010 in Wethersfield, CT under Chapter 7, concluded with discharge in 01.20.2011 after liquidating assets."
Ginger Crowe — Connecticut

Danielle Christene Daigle, Wethersfield CT

Address: 49 Linden St Wethersfield, CT 06109
Concise Description of Bankruptcy Case 13-217847: "Wethersfield, CT resident Danielle Christene Daigle's August 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-04."
Danielle Christene Daigle — Connecticut

Vanessa Joy Dalessandro, Wethersfield CT

Address: 81 Fairway Dr Wethersfield, CT 06109
Bankruptcy Case 13-21710 Summary: "In a Chapter 7 bankruptcy case, Vanessa Joy Dalessandro from Wethersfield, CT, saw her proceedings start in Aug 21, 2013 and complete by 2013-11-25, involving asset liquidation."
Vanessa Joy Dalessandro — Connecticut

Gail A Damelio, Wethersfield CT

Address: 44 Village Dr Apt 125 Wethersfield, CT 06109
Snapshot of U.S. Bankruptcy Proceeding Case 11-21871: "Gail A Damelio's bankruptcy, initiated in 2011-06-22 and concluded by 10/08/2011 in Wethersfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gail A Damelio — Connecticut

Madeline P Davis, Wethersfield CT

Address: 100 Executive Sq Apt 609 Wethersfield, CT 06109-3816
Bankruptcy Case 14-20251 Overview: "Madeline P Davis's Chapter 7 bankruptcy, filed in Wethersfield, CT in 2014-02-12, led to asset liquidation, with the case closing in May 13, 2014."
Madeline P Davis — Connecticut

Lorrie Davis, Wethersfield CT

Address: 53 Wolcott Hill Rd Apt A6 Wethersfield, CT 06109
Snapshot of U.S. Bankruptcy Proceeding Case 10-24310: "In a Chapter 7 bankruptcy case, Lorrie Davis from Wethersfield, CT, saw her proceedings start in 2010-12-22 and complete by April 9, 2011, involving asset liquidation."
Lorrie Davis — Connecticut

Geraldine Defelice, Wethersfield CT

Address: 124 Jordan Ln Wethersfield, CT 06109
Bankruptcy Case 10-22474 Overview: "In Wethersfield, CT, Geraldine Defelice filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by November 4, 2010."
Geraldine Defelice — Connecticut

Ronald Anthony Dejohn, Wethersfield CT

Address: 554 Silas Deane Hwy Apt C10 Wethersfield, CT 06109-2223
Brief Overview of Bankruptcy Case 15-21927: "In a Chapter 7 bankruptcy case, Ronald Anthony Dejohn from Wethersfield, CT, saw their proceedings start in 2015-11-03 and complete by Feb 1, 2016, involving asset liquidation."
Ronald Anthony Dejohn — Connecticut

Glenda Delgado, Wethersfield CT

Address: PO Box 290323 Wethersfield, CT 06129
Brief Overview of Bankruptcy Case 10-20818: "Glenda Delgado's Chapter 7 bankruptcy, filed in Wethersfield, CT in 03/16/2010, led to asset liquidation, with the case closing in July 2, 2010."
Glenda Delgado — Connecticut

Ivan Delgado, Wethersfield CT

Address: 17 Rockland St Wethersfield, CT 06109
Concise Description of Bankruptcy Case 09-228227: "Wethersfield, CT resident Ivan Delgado's 2009-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-04."
Ivan Delgado — Connecticut

Jean Deschenes, Wethersfield CT

Address: 27 Ridge Rd Wethersfield, CT 06109
Brief Overview of Bankruptcy Case 10-24249: "The bankruptcy filing by Jean Deschenes, undertaken in 12.16.2010 in Wethersfield, CT under Chapter 7, concluded with discharge in 04.03.2011 after liquidating assets."
Jean Deschenes — Connecticut

Faith E Deweirdt, Wethersfield CT

Address: 63 Village Ln Apt 633 Wethersfield, CT 06109
Snapshot of U.S. Bankruptcy Proceeding Case 11-20670: "In Wethersfield, CT, Faith E Deweirdt filed for Chapter 7 bankruptcy in 2011-03-15. This case, involving liquidating assets to pay off debts, was resolved by Jun 8, 2011."
Faith E Deweirdt — Connecticut

Rit Tony Dibiase, Wethersfield CT

Address: 289 Hartford Ave Wethersfield, CT 06109
Bankruptcy Case 13-20447 Overview: "Rit Tony Dibiase's Chapter 7 bankruptcy, filed in Wethersfield, CT in Mar 12, 2013, led to asset liquidation, with the case closing in June 16, 2013."
Rit Tony Dibiase — Connecticut

Lynne M Didonato, Wethersfield CT

Address: 29 Saxon Rd Wethersfield, CT 06109
Bankruptcy Case 11-23301 Summary: "The bankruptcy record of Lynne M Didonato from Wethersfield, CT, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Lynne M Didonato — Connecticut

Richard A Didsbury, Wethersfield CT

Address: 283 Prospect St Wethersfield, CT 06109-3655
Brief Overview of Bankruptcy Case 14-20281: "Wethersfield, CT resident Richard A Didsbury's 02/18/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-19."
Richard A Didsbury — Connecticut

Lynn M Dillon, Wethersfield CT

Address: 4 Penwood Ln Wethersfield, CT 06109
Snapshot of U.S. Bankruptcy Proceeding Case 12-21286: "In a Chapter 7 bankruptcy case, Lynn M Dillon from Wethersfield, CT, saw their proceedings start in 2012-05-25 and complete by 2012-09-10, involving asset liquidation."
Lynn M Dillon — Connecticut

Alana Dimarco, Wethersfield CT

Address: 175 Maple St Wethersfield, CT 06109
Concise Description of Bankruptcy Case 10-223047: "The bankruptcy filing by Alana Dimarco, undertaken in 2010-07-07 in Wethersfield, CT under Chapter 7, concluded with discharge in 10.23.2010 after liquidating assets."
Alana Dimarco — Connecticut

Patricia Dobmeier, Wethersfield CT

Address: 22 Bunce Rd Wethersfield, CT 06109
Concise Description of Bankruptcy Case 09-236307: "In a Chapter 7 bankruptcy case, Patricia Dobmeier from Wethersfield, CT, saw their proceedings start in Dec 14, 2009 and complete by 2010-03-16, involving asset liquidation."
Patricia Dobmeier — Connecticut

Jeanette Dominguez, Wethersfield CT

Address: 127 Folly Brook Blvd Apt 3 Wethersfield, CT 06109
Bankruptcy Case 12-20825 Overview: "The case of Jeanette Dominguez in Wethersfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-04-06 and discharged early July 2012, focusing on asset liquidation to repay creditors."
Jeanette Dominguez — Connecticut

Donna Donza, Wethersfield CT

Address: 88 Fairway Dr Apt A Wethersfield, CT 06109
Brief Overview of Bankruptcy Case 10-24119: "In Wethersfield, CT, Donna Donza filed for Chapter 7 bankruptcy in Dec 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 19, 2011."
Donna Donza — Connecticut

Rolande Therese Eldridge, Wethersfield CT

Address: 100 Executive Sq Apt 911 Wethersfield, CT 06109-3818
Brief Overview of Bankruptcy Case 15-21822: "The bankruptcy filing by Rolande Therese Eldridge, undertaken in 2015-10-21 in Wethersfield, CT under Chapter 7, concluded with discharge in January 19, 2016 after liquidating assets."
Rolande Therese Eldridge — Connecticut

Fady Elhachem, Wethersfield CT

Address: 16 Mapleside Dr Wethersfield, CT 06109
Brief Overview of Bankruptcy Case 12-22461: "Fady Elhachem's Chapter 7 bankruptcy, filed in Wethersfield, CT in October 11, 2012, led to asset liquidation, with the case closing in 2013-01-15."
Fady Elhachem — Connecticut

William Engel, Wethersfield CT

Address: 16 Livingston St Wethersfield, CT 06109
Snapshot of U.S. Bankruptcy Proceeding Case 09-23533: "William Engel's Chapter 7 bankruptcy, filed in Wethersfield, CT in Dec 4, 2009, led to asset liquidation, with the case closing in 03/10/2010."
William Engel — Connecticut

Veronica D Esposito, Wethersfield CT

Address: 96 Highland St Wethersfield, CT 06109-4079
Bankruptcy Case 2014-21380 Overview: "The case of Veronica D Esposito in Wethersfield, CT, demonstrates a Chapter 7 bankruptcy filed in July 2014 and discharged early October 12, 2014, focusing on asset liquidation to repay creditors."
Veronica D Esposito — Connecticut

Quinn Eurich, Wethersfield CT

Address: 20 Hillcrest Ave Wethersfield, CT 06109-2101
Bankruptcy Case 14-20174 Overview: "The case of Quinn Eurich in Wethersfield, CT, demonstrates a Chapter 7 bankruptcy filed in 01.31.2014 and discharged early 2014-05-01, focusing on asset liquidation to repay creditors."
Quinn Eurich — Connecticut

Melissa Faienza, Wethersfield CT

Address: 226 Hang Dog Ln Wethersfield, CT 06109-4043
Brief Overview of Bankruptcy Case 14-21818: "In a Chapter 7 bankruptcy case, Melissa Faienza from Wethersfield, CT, saw her proceedings start in 2014-09-13 and complete by 2014-12-12, involving asset liquidation."
Melissa Faienza — Connecticut

Christopher Fanelli, Wethersfield CT

Address: 57 Valley Crest Dr Wethersfield, CT 06109
Concise Description of Bankruptcy Case 10-231987: "In a Chapter 7 bankruptcy case, Christopher Fanelli from Wethersfield, CT, saw their proceedings start in September 17, 2010 and complete by Jan 3, 2011, involving asset liquidation."
Christopher Fanelli — Connecticut

Diane Therese Ferreira, Wethersfield CT

Address: 371 Middletown Ave Wethersfield, CT 06109
Bankruptcy Case 11-20952 Summary: "The bankruptcy record of Diane Therese Ferreira from Wethersfield, CT, shows a Chapter 7 case filed in 04.05.2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 22, 2011."
Diane Therese Ferreira — Connecticut

Victor M Ferreira, Wethersfield CT

Address: 104 Wolcott Hill Rd Wethersfield, CT 06109-1245
Bankruptcy Case 2014-21547 Overview: "Victor M Ferreira's Chapter 7 bankruptcy, filed in Wethersfield, CT in 07.31.2014, led to asset liquidation, with the case closing in Oct 29, 2014."
Victor M Ferreira — Connecticut

Karen S Field, Wethersfield CT

Address: 60 Belcher Rd Wethersfield, CT 06109-3001
Snapshot of U.S. Bankruptcy Proceeding Case 2014-21503: "Wethersfield, CT resident Karen S Field's July 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-29."
Karen S Field — Connecticut

Denise M Findlay, Wethersfield CT

Address: 3 Village Way Apt 1206 Wethersfield, CT 06109
Concise Description of Bankruptcy Case 13-205417: "In Wethersfield, CT, Denise M Findlay filed for Chapter 7 bankruptcy in Mar 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 26, 2013."
Denise M Findlay — Connecticut

Lorraine A Fote, Wethersfield CT

Address: 75 Orchard Hill Dr Wethersfield, CT 06109-2415
Brief Overview of Bankruptcy Case 14-21728: "Wethersfield, CT resident Lorraine A Fote's 2014-08-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 27, 2014."
Lorraine A Fote — Connecticut

Daniel Frusciante, Wethersfield CT

Address: 154 Wilmont St Wethersfield, CT 06109
Concise Description of Bankruptcy Case 10-204167: "Daniel Frusciante's Chapter 7 bankruptcy, filed in Wethersfield, CT in 02.11.2010, led to asset liquidation, with the case closing in 2010-05-18."
Daniel Frusciante — Connecticut

Linda Fulton, Wethersfield CT

Address: 95 Jordan Ln Wethersfield, CT 06109
Bankruptcy Case 10-20617 Summary: "In Wethersfield, CT, Linda Fulton filed for Chapter 7 bankruptcy in 2010-02-26. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-14."
Linda Fulton — Connecticut

Marzena Gap, Wethersfield CT

Address: 358 Harvard St Wethersfield, CT 06109-1914
Bankruptcy Case 2014-20589 Summary: "The case of Marzena Gap in Wethersfield, CT, demonstrates a Chapter 7 bankruptcy filed in March 2014 and discharged early 06.26.2014, focusing on asset liquidation to repay creditors."
Marzena Gap — Connecticut

Magdalene Garcia, Wethersfield CT

Address: 106 Stillwold Dr Wethersfield, CT 06109
Snapshot of U.S. Bankruptcy Proceeding Case 10-23330: "The case of Magdalene Garcia in Wethersfield, CT, demonstrates a Chapter 7 bankruptcy filed in September 29, 2010 and discharged early 2011-01-15, focusing on asset liquidation to repay creditors."
Magdalene Garcia — Connecticut

Cynthia R Gawlik, Wethersfield CT

Address: 130 Valley View Dr Wethersfield, CT 06109-2622
Bankruptcy Case 15-21888 Overview: "Wethersfield, CT resident Cynthia R Gawlik's 2015-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-28."
Cynthia R Gawlik — Connecticut

Janice T Gengras, Wethersfield CT

Address: 894 Ridge Rd Wethersfield, CT 06109-2853
Bankruptcy Case 14-22185 Summary: "The bankruptcy filing by Janice T Gengras, undertaken in November 6, 2014 in Wethersfield, CT under Chapter 7, concluded with discharge in 02/04/2015 after liquidating assets."
Janice T Gengras — Connecticut

Mark Gervais, Wethersfield CT

Address: 268 Goff Rd Wethersfield, CT 06109
Bankruptcy Case 09-23278 Summary: "The bankruptcy record of Mark Gervais from Wethersfield, CT, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.09.2010."
Mark Gervais — Connecticut

Cristy Godbout, Wethersfield CT

Address: 38 Lexington St Wethersfield, CT 06109
Concise Description of Bankruptcy Case 10-310007: "The case of Cristy Godbout in Wethersfield, CT, demonstrates a Chapter 7 bankruptcy filed in April 5, 2010 and discharged early 07/22/2010, focusing on asset liquidation to repay creditors."
Cristy Godbout — Connecticut

Wioletta Godlewska, Wethersfield CT

Address: 97 Wells Rd Wethersfield, CT 06109-3050
Snapshot of U.S. Bankruptcy Proceeding Case 15-21496: "In a Chapter 7 bankruptcy case, Wioletta Godlewska from Wethersfield, CT, saw their proceedings start in 08.24.2015 and complete by 11/22/2015, involving asset liquidation."
Wioletta Godlewska — Connecticut

Adam Godlewski, Wethersfield CT

Address: 97 Wells Rd Wethersfield, CT 06109-3050
Brief Overview of Bankruptcy Case 15-21496: "In Wethersfield, CT, Adam Godlewski filed for Chapter 7 bankruptcy in 08/24/2015. This case, involving liquidating assets to pay off debts, was resolved by 11.22.2015."
Adam Godlewski — Connecticut

Martin Gomes, Wethersfield CT

Address: 291 Goff Rd Wethersfield, CT 06109-2406
Brief Overview of Bankruptcy Case 15-21413: "In a Chapter 7 bankruptcy case, Martin Gomes from Wethersfield, CT, saw their proceedings start in 2015-08-07 and complete by 2015-11-05, involving asset liquidation."
Martin Gomes — Connecticut

Jr David Goodrich, Wethersfield CT

Address: 67 Saxon Rd Wethersfield, CT 06109
Bankruptcy Case 10-23274 Summary: "Wethersfield, CT resident Jr David Goodrich's September 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 9, 2011."
Jr David Goodrich — Connecticut

Debra F Gould, Wethersfield CT

Address: 65 Griswold Rd Wethersfield, CT 06109-3622
Brief Overview of Bankruptcy Case 14-22399: "The bankruptcy record of Debra F Gould from Wethersfield, CT, shows a Chapter 7 case filed in December 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Debra F Gould — Connecticut

Iii Arthur J Grenier, Wethersfield CT

Address: 172 Rutledge Rd Wethersfield, CT 06109
Bankruptcy Case 12-22802 Overview: "The bankruptcy record of Iii Arthur J Grenier from Wethersfield, CT, shows a Chapter 7 case filed in November 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.04.2013."
Iii Arthur J Grenier — Connecticut

Explore Free Bankruptcy Records by State