Website Logo

Willington, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Willington.

Last updated on: March 31, 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

William J Aforismo, Willington CT

Address: 372 Tolland Tpke Willington, CT 06279-1519
Snapshot of U.S. Bankruptcy Proceeding Case 15-21786: "The bankruptcy filing by William J Aforismo, undertaken in October 13, 2015 in Willington, CT under Chapter 7, concluded with discharge in 01.11.2016 after liquidating assets."
William J Aforismo — Connecticut

Timothy James Bailey, Willington CT

Address: 126 Lohse Rd Willington, CT 06279
Snapshot of U.S. Bankruptcy Proceeding Case 12-21371: "Willington, CT resident Timothy James Bailey's May 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 16, 2012."
Timothy James Bailey — Connecticut

Sally A Barone, Willington CT

Address: 65 Pinney Hill Rd Willington, CT 06279
Brief Overview of Bankruptcy Case 11-21240: "The bankruptcy record of Sally A Barone from Willington, CT, shows a Chapter 7 case filed in April 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 14, 2011."
Sally A Barone — Connecticut

Heather Barth, Willington CT

Address: 137 Village Hill Rd Willington, CT 06279
Concise Description of Bankruptcy Case 10-223097: "The bankruptcy filing by Heather Barth, undertaken in July 7, 2010 in Willington, CT under Chapter 7, concluded with discharge in 10/23/2010 after liquidating assets."
Heather Barth — Connecticut

Robert Beering, Willington CT

Address: 43 Nipmuck Rd Willington, CT 06279
Snapshot of U.S. Bankruptcy Proceeding Case 10-22475: "In a Chapter 7 bankruptcy case, Robert Beering from Willington, CT, saw their proceedings start in 07.19.2010 and complete by November 2010, involving asset liquidation."
Robert Beering — Connecticut

Catherine J Britschock, Willington CT

Address: 56 Fermier Rd Willington, CT 06279
Brief Overview of Bankruptcy Case 12-20927: "Catherine J Britschock's Chapter 7 bankruptcy, filed in Willington, CT in 04/19/2012, led to asset liquidation, with the case closing in 08.05.2012."
Catherine J Britschock — Connecticut

Linnea A Bugnacki, Willington CT

Address: 29 Mirtl Rd Willington, CT 06279-1717
Bankruptcy Case 15-21734 Summary: "The case of Linnea A Bugnacki in Willington, CT, demonstrates a Chapter 7 bankruptcy filed in September 30, 2015 and discharged early December 2015, focusing on asset liquidation to repay creditors."
Linnea A Bugnacki — Connecticut

Jeremy J Chartier, Willington CT

Address: 12 Mason Rd Willington, CT 06279-1712
Bankruptcy Case 14-20079 Summary: "The bankruptcy filing by Jeremy J Chartier, undertaken in 2014-01-17 in Willington, CT under Chapter 7, concluded with discharge in 04.17.2014 after liquidating assets."
Jeremy J Chartier — Connecticut

Ronald Lee Cramer, Willington CT

Address: 86 Willington Hill Rd Willington, CT 06279
Brief Overview of Bankruptcy Case 11-22690: "In a Chapter 7 bankruptcy case, Ronald Lee Cramer from Willington, CT, saw their proceedings start in 09.14.2011 and complete by 12.31.2011, involving asset liquidation."
Ronald Lee Cramer — Connecticut

Robert Dean, Willington CT

Address: 25 Lucerne Dr Willington, CT 06279-2201
Snapshot of U.S. Bankruptcy Proceeding Case 15-21823: "The bankruptcy filing by Robert Dean, undertaken in 10.21.2015 in Willington, CT under Chapter 7, concluded with discharge in Jan 19, 2016 after liquidating assets."
Robert Dean — Connecticut

Victoria Demorit, Willington CT

Address: 63 Schofield Rd Apt 30 Willington, CT 06279
Brief Overview of Bankruptcy Case 12-22454: "In Willington, CT, Victoria Demorit filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-14."
Victoria Demorit — Connecticut

John W Digby, Willington CT

Address: 725 River Rd Willington, CT 06279-2233
Bankruptcy Case 15-20358 Overview: "The bankruptcy filing by John W Digby, undertaken in 03.10.2015 in Willington, CT under Chapter 7, concluded with discharge in Jun 8, 2015 after liquidating assets."
John W Digby — Connecticut

Christina Digby, Willington CT

Address: 725 River Rd Willington, CT 06279-2233
Snapshot of U.S. Bankruptcy Proceeding Case 15-20358: "Christina Digby's Chapter 7 bankruptcy, filed in Willington, CT in 03/10/2015, led to asset liquidation, with the case closing in June 8, 2015."
Christina Digby — Connecticut

Mary E Dorantes, Willington CT

Address: 18 Clint Eldredge Rd Willington, CT 06279-1701
Bankruptcy Case 14-20382 Summary: "The bankruptcy record of Mary E Dorantes from Willington, 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 May 29, 2014."
Mary E Dorantes — Connecticut

Dagata Drinda E Dupuis, Willington CT

Address: 160 Willington Hill Rd Willington, CT 06279
Bankruptcy Case 13-21203 Summary: "Dagata Drinda E Dupuis's bankruptcy, initiated in Jun 8, 2013 and concluded by September 2013 in Willington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dagata Drinda E Dupuis — Connecticut

Jacqueline M Duquette, Willington CT

Address: 29 Lucerne Dr Willington, CT 06279-2201
Brief Overview of Bankruptcy Case 16-20703: "In a Chapter 7 bankruptcy case, Jacqueline M Duquette from Willington, CT, saw her proceedings start in 04/29/2016 and complete by July 28, 2016, involving asset liquidation."
Jacqueline M Duquette — Connecticut

Heather M Forbes, Willington CT

Address: 72 Marsh Rd Apt 7 Willington, CT 06279
Snapshot of U.S. Bankruptcy Proceeding Case 12-22532: "The bankruptcy filing by Heather M Forbes, undertaken in 10.23.2012 in Willington, CT under Chapter 7, concluded with discharge in Jan 27, 2013 after liquidating assets."
Heather M Forbes — Connecticut

Dana M Gifford, Willington CT

Address: 106 Clint Eldredge Rd Willington, CT 06279-1734
Brief Overview of Bankruptcy Case 14-20390: "In Willington, CT, Dana M Gifford filed for Chapter 7 bankruptcy in Feb 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2014."
Dana M Gifford — Connecticut

Ann Marie Grimason, Willington CT

Address: 75 Krivanec Rd Willington, CT 06279
Snapshot of U.S. Bankruptcy Proceeding Case 13-21872: "Ann Marie Grimason's Chapter 7 bankruptcy, filed in Willington, CT in 09/12/2013, led to asset liquidation, with the case closing in 2013-12-17."
Ann Marie Grimason — Connecticut

Clyde H Hall, Willington CT

Address: 45 Cosgrove Rd Willington, CT 06279
Bankruptcy Case 12-20987 Summary: "The case of Clyde H Hall in Willington, CT, demonstrates a Chapter 7 bankruptcy filed in 04/26/2012 and discharged early 08.12.2012, focusing on asset liquidation to repay creditors."
Clyde H Hall — Connecticut

Lindsey Albano Hart, Willington CT

Address: 26 Blair Rd Willington, CT 06279-2225
Snapshot of U.S. Bankruptcy Proceeding Case 16-20352: "The case of Lindsey Albano Hart in Willington, CT, demonstrates a Chapter 7 bankruptcy filed in Mar 4, 2016 and discharged early 2016-06-02, focusing on asset liquidation to repay creditors."
Lindsey Albano Hart — Connecticut

Carol Hery, Willington CT

Address: 16 Old County Rd Willington, CT 06279
Bankruptcy Case 13-22057 Summary: "Carol Hery's bankruptcy, initiated in 2013-10-04 and concluded by January 8, 2014 in Willington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Hery — Connecticut

Dorothy Howlett, Willington CT

Address: 48 Willington Hill Rd Willington, CT 06279
Concise Description of Bankruptcy Case 09-238377: "The bankruptcy record of Dorothy Howlett from Willington, CT, shows a Chapter 7 case filed in 2009-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in 03.30.2010."
Dorothy Howlett — Connecticut

Randy Ingle, Willington CT

Address: 87 Luchon Rd Willington, CT 06279
Bankruptcy Case 10-23342 Overview: "The bankruptcy filing by Randy Ingle, undertaken in 09/29/2010 in Willington, CT under Chapter 7, concluded with discharge in 2011-01-15 after liquidating assets."
Randy Ingle — Connecticut

David R Kelly, Willington CT

Address: PO Box 312 Willington, CT 06279
Brief Overview of Bankruptcy Case 09-22914: "David R Kelly's Chapter 7 bankruptcy, filed in Willington, CT in 10.09.2009, led to asset liquidation, with the case closing in Jan 12, 2010."
David R Kelly — Connecticut

Holly A Ladd, Willington CT

Address: 112 Clint Eldredge Rd Willington, CT 06279
Bankruptcy Case 11-20798 Overview: "Holly A Ladd's Chapter 7 bankruptcy, filed in Willington, CT in 2011-03-24, led to asset liquidation, with the case closing in 2011-07-10."
Holly A Ladd — Connecticut

Dorothy M Lamot, Willington CT

Address: 13 Saint Moritz Cir Willington, CT 06279
Concise Description of Bankruptcy Case 11-207427: "In a Chapter 7 bankruptcy case, Dorothy M Lamot from Willington, CT, saw her proceedings start in 2011-03-21 and complete by July 2011, involving asset liquidation."
Dorothy M Lamot — Connecticut

Leonard A Lichanec, Willington CT

Address: 182 Village Hill Rd Willington, CT 06279-2221
Brief Overview of Bankruptcy Case 14-22493: "The bankruptcy record of Leonard A Lichanec from Willington, CT, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-31."
Leonard A Lichanec — Connecticut

Kenwyn Loefflad, Willington CT

Address: 47 Eldredge Mills Rd Willington, CT 06279
Bankruptcy Case 10-20663 Summary: "The bankruptcy filing by Kenwyn Loefflad, undertaken in 03/02/2010 in Willington, CT under Chapter 7, concluded with discharge in 2010-06-18 after liquidating assets."
Kenwyn Loefflad — Connecticut

Sharon L Marquis, Willington CT

Address: 25 Ridgewood Rd Willington, CT 06279
Bankruptcy Case 09-22872 Overview: "The case of Sharon L Marquis in Willington, CT, demonstrates a Chapter 7 bankruptcy filed in October 2009 and discharged early January 2010, focusing on asset liquidation to repay creditors."
Sharon L Marquis — Connecticut

Matthew Millix, Willington CT

Address: 276 Village Hill Rd Willington, CT 06279
Bankruptcy Case 10-23386 Summary: "Matthew Millix's Chapter 7 bankruptcy, filed in Willington, CT in 2010-09-30, led to asset liquidation, with the case closing in Jan 16, 2011."
Matthew Millix — Connecticut

Didier A Moncion, Willington CT

Address: PO Box 427 Willington, CT 06279
Snapshot of U.S. Bankruptcy Proceeding Case 11-22424: "The bankruptcy filing by Didier A Moncion, undertaken in August 2011 in Willington, CT under Chapter 7, concluded with discharge in December 1, 2011 after liquidating assets."
Didier A Moncion — Connecticut

Carrie A Patruno, Willington CT

Address: 50 Burt Latham Rd Willington, CT 06279
Brief Overview of Bankruptcy Case 12-20299: "The bankruptcy record of Carrie A Patruno from Willington, CT, shows a Chapter 7 case filed in 02.16.2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 3, 2012."
Carrie A Patruno — Connecticut

David Pike, Willington CT

Address: 16 Old Town Rd Willington, CT 06279
Bankruptcy Case 10-20513 Summary: "In Willington, CT, David Pike filed for Chapter 7 bankruptcy in Feb 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-21."
David Pike — Connecticut

Jennifer L Schilling, Willington CT

Address: 19 Lucerne Dr Willington, CT 06279-2201
Brief Overview of Bankruptcy Case 2:16-bk-04794-PS: "In a Chapter 7 bankruptcy case, Jennifer L Schilling from Willington, CT, saw her proceedings start in 2016-04-29 and complete by Aug 16, 2016, involving asset liquidation."
Jennifer L Schilling — Connecticut

Deborah Secondo, Willington CT

Address: 2 Mason Rd Willington, CT 06279
Brief Overview of Bankruptcy Case 10-22655: "In Willington, CT, Deborah Secondo filed for Chapter 7 bankruptcy in Jul 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-27."
Deborah Secondo — Connecticut

John Sifuentes, Willington CT

Address: 41 Mirtl Rd # B Willington, CT 06279
Bankruptcy Case 10-20783 Overview: "The bankruptcy filing by John Sifuentes, undertaken in 2010-03-12 in Willington, CT under Chapter 7, concluded with discharge in 2010-06-14 after liquidating assets."
John Sifuentes — Connecticut

Iii Jack R Smith, Willington CT

Address: 43 Hall Hill Rd Willington, CT 06279-1812
Snapshot of U.S. Bankruptcy Proceeding Case 07-20727: "The bankruptcy record for Iii Jack R Smith from Willington, CT, under Chapter 13, filed in June 3, 2007, involved setting up a repayment plan, finalized by Feb 1, 2013."
Iii Jack R Smith — Connecticut

Jason A Spulick, Willington CT

Address: PO Box 172 Willington, CT 06279-0172
Brief Overview of Bankruptcy Case 15-20584: "In Willington, CT, Jason A Spulick filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by June 30, 2015."
Jason A Spulick — Connecticut

Jennifer R Spulick, Willington CT

Address: PO Box 172 Willington, CT 06279-0172
Snapshot of U.S. Bankruptcy Proceeding Case 15-20584: "Jennifer R Spulick's Chapter 7 bankruptcy, filed in Willington, CT in April 1, 2015, led to asset liquidation, with the case closing in June 30, 2015."
Jennifer R Spulick — Connecticut

Christine Stetson, Willington CT

Address: 45 Parker Rd Willington, CT 06279
Snapshot of U.S. Bankruptcy Proceeding Case 10-21999: "Christine Stetson's bankruptcy, initiated in June 11, 2010 and concluded by 09.27.2010 in Willington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Stetson — Connecticut

Jennifer M Strong, Willington CT

Address: 380 Daleville Rd Apt 120 Willington, CT 06279-2021
Concise Description of Bankruptcy Case 15-219067: "In a Chapter 7 bankruptcy case, Jennifer M Strong from Willington, CT, saw her proceedings start in Oct 30, 2015 and complete by January 28, 2016, involving asset liquidation."
Jennifer M Strong — Connecticut

John Tone, Willington CT

Address: 16 Pinney Hill Rd Willington, CT 06279
Brief Overview of Bankruptcy Case 10-23806: "In a Chapter 7 bankruptcy case, John Tone from Willington, CT, saw their proceedings start in Nov 4, 2010 and complete by February 20, 2011, involving asset liquidation."
John Tone — Connecticut

Vincent A Tougas, Willington CT

Address: 14 Timber Ln Willington, CT 06279
Concise Description of Bankruptcy Case 13-206047: "The bankruptcy record of Vincent A Tougas from Willington, CT, shows a Chapter 7 case filed in 2013-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-26."
Vincent A Tougas — Connecticut

Katherine Viveiros, Willington CT

Address: 121 Daleville School Rd Willington, CT 06279
Brief Overview of Bankruptcy Case 10-23097: "The bankruptcy filing by Katherine Viveiros, undertaken in September 10, 2010 in Willington, CT under Chapter 7, concluded with discharge in December 27, 2010 after liquidating assets."
Katherine Viveiros — Connecticut

Lance W Voboril, Willington CT

Address: 17 Battye Rd Willington, CT 06279-1802
Snapshot of U.S. Bankruptcy Proceeding Case 15-20378: "Lance W Voboril's bankruptcy, initiated in 03/11/2015 and concluded by 2015-06-09 in Willington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lance W Voboril — Connecticut

Edmund V Vogler, Willington CT

Address: 500 Tolland Tpke Willington, CT 06279
Concise Description of Bankruptcy Case 13-211377: "In a Chapter 7 bankruptcy case, Edmund V Vogler from Willington, CT, saw his proceedings start in May 31, 2013 and complete by Sep 4, 2013, involving asset liquidation."
Edmund V Vogler — Connecticut

Jeremy R Waite, Willington CT

Address: PO Box 404 Willington, CT 06279
Brief Overview of Bankruptcy Case 12-20711: "Willington, CT resident Jeremy R Waite's 2012-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.15.2012."
Jeremy R Waite — Connecticut

Jeffrey Lloyd Wallen, Willington CT

Address: 67 Mihaliak Rd Willington, CT 06279-2409
Concise Description of Bankruptcy Case 15-220587: "In a Chapter 7 bankruptcy case, Jeffrey Lloyd Wallen from Willington, CT, saw his proceedings start in November 30, 2015 and complete by 02/28/2016, involving asset liquidation."
Jeffrey Lloyd Wallen — Connecticut

Lora J Wasilefsky, Willington CT

Address: 16 Latham Rd Willington, CT 06279-1914
Bankruptcy Case 16-20962 Summary: "The bankruptcy record of Lora J Wasilefsky from Willington, CT, shows a Chapter 7 case filed in 06.15.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/13/2016."
Lora J Wasilefsky — Connecticut

Iii Thaddeus Earl Wilkerson, Willington CT

Address: 16 Laurel Dr Willington, CT 06279
Brief Overview of Bankruptcy Case 12-20933: "In Willington, CT, Iii Thaddeus Earl Wilkerson filed for Chapter 7 bankruptcy in Apr 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 5, 2012."
Iii Thaddeus Earl Wilkerson — Connecticut

David R Wright, Willington CT

Address: PO Box 208 Willington, CT 06279
Bankruptcy Case 12-21927 Overview: "The bankruptcy record of David R Wright from Willington, CT, shows a Chapter 7 case filed in 08.07.2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 23, 2012."
David R Wright — Connecticut

Joy Wrona, Willington CT

Address: 163 Ruby Rd Willington, CT 06279
Bankruptcy Case 10-20199 Summary: "The bankruptcy filing by Joy Wrona, undertaken in 01/25/2010 in Willington, CT under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Joy Wrona — Connecticut

Linda C Yau, Willington CT

Address: 30 Cosgrove Rd Willington, CT 06279
Bankruptcy Case 12-21859 Summary: "The bankruptcy filing by Linda C Yau, undertaken in 2012-07-30 in Willington, CT under Chapter 7, concluded with discharge in 2012-11-15 after liquidating assets."
Linda C Yau — Connecticut

Explore Free Bankruptcy Records by State