Website Logo

Windsor, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Windsor.

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

Luis A Acosta, Windsor CT

Address: 114 Corey St Windsor, CT 06095-4519
Bankruptcy Case 2014-21462 Summary: "The bankruptcy filing by Luis A Acosta, undertaken in 2014-07-27 in Windsor, CT under Chapter 7, concluded with discharge in 10.25.2014 after liquidating assets."
Luis A Acosta — Connecticut

Winfred Adotey Addo, Windsor CT

Address: 16 Long Hill Rd Windsor, CT 06095-2649
Bankruptcy Case 2014-20683 Summary: "In a Chapter 7 bankruptcy case, Winfred Adotey Addo from Windsor, CT, saw his proceedings start in 2014-04-09 and complete by July 2014, involving asset liquidation."
Winfred Adotey Addo — Connecticut

Alby Alexander, Windsor CT

Address: 35 Dewey Ave Windsor, CT 06095
Bankruptcy Case 10-23319 Summary: "In a Chapter 7 bankruptcy case, Alby Alexander from Windsor, CT, saw their proceedings start in 09/27/2010 and complete by 01.13.2011, involving asset liquidation."
Alby Alexander — Connecticut

James Alfonso, Windsor CT

Address: 52 Bloomfield Ave Apt 52C Windsor, CT 06095
Brief Overview of Bankruptcy Case 13-21645: "James Alfonso's Chapter 7 bankruptcy, filed in Windsor, CT in 08.13.2013, led to asset liquidation, with the case closing in 2013-11-17."
James Alfonso — Connecticut

Jacob L Alvarenga, Windsor CT

Address: 30 Rood Ave Windsor, CT 06095
Bankruptcy Case 12-21804 Overview: "In Windsor, CT, Jacob L Alvarenga filed for Chapter 7 bankruptcy in 07/25/2012. This case, involving liquidating assets to pay off debts, was resolved by November 10, 2012."
Jacob L Alvarenga — Connecticut

Aresco Sara P Alvarez, Windsor CT

Address: 30 Diana Ln Windsor, CT 06095
Snapshot of U.S. Bankruptcy Proceeding Case 11-21201: "Aresco Sara P Alvarez's Chapter 7 bankruptcy, filed in Windsor, CT in April 2011, led to asset liquidation, with the case closing in 08.12.2011."
Aresco Sara P Alvarez — Connecticut

Joshua L Amaro, Windsor CT

Address: 153 Conestoga St Windsor, CT 06095
Bankruptcy Case 12-22501 Summary: "The bankruptcy filing by Joshua L Amaro, undertaken in 10.18.2012 in Windsor, CT under Chapter 7, concluded with discharge in 2013-01-22 after liquidating assets."
Joshua L Amaro — Connecticut

Coreen E Anderson, Windsor CT

Address: 132 Henry St Windsor, CT 06095-3432
Bankruptcy Case 14-22172 Summary: "The bankruptcy record of Coreen E Anderson from Windsor, CT, shows a Chapter 7 case filed in 11/04/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 2, 2015."
Coreen E Anderson — Connecticut

Judith A Arnold, Windsor CT

Address: 17 Lochview Dr Windsor, CT 06095-1553
Brief Overview of Bankruptcy Case 15-21268: "Windsor, CT resident Judith A Arnold's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-15."
Judith A Arnold — Connecticut

Andrea Y Atkins, Windsor CT

Address: PO Box 192 Windsor, CT 06095-0192
Snapshot of U.S. Bankruptcy Proceeding Case 16-20106: "Andrea Y Atkins's bankruptcy, initiated in 01/22/2016 and concluded by 2016-04-21 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Y Atkins — Connecticut

Karen Averill, Windsor CT

Address: 141 Colton St Windsor, CT 06095
Concise Description of Bankruptcy Case 10-216167: "Windsor, CT resident Karen Averill's 05/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Karen Averill — Connecticut

Wendy Bailey, Windsor CT

Address: 25 Peddler Dr Windsor, CT 06095
Bankruptcy Case 10-22976 Overview: "The bankruptcy filing by Wendy Bailey, undertaken in 08/30/2010 in Windsor, CT under Chapter 7, concluded with discharge in 2010-12-16 after liquidating assets."
Wendy Bailey — Connecticut

Luis I Bailey, Windsor CT

Address: 172 Portman St Windsor, CT 06095
Bankruptcy Case 11-22225 Overview: "In a Chapter 7 bankruptcy case, Luis I Bailey from Windsor, CT, saw their proceedings start in July 28, 2011 and complete by 11/13/2011, involving asset liquidation."
Luis I Bailey — Connecticut

Harris Carol M Baker, Windsor CT

Address: 56 Birchwood Rd Windsor, CT 06095
Brief Overview of Bankruptcy Case 13-20099: "Harris Carol M Baker's bankruptcy, initiated in 2013-01-18 and concluded by 2013-04-24 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harris Carol M Baker — Connecticut

Dennis L Baldwin, Windsor CT

Address: 3 Morello Cir Windsor, CT 06095
Concise Description of Bankruptcy Case 13-201857: "In Windsor, CT, Dennis L Baldwin filed for Chapter 7 bankruptcy in 2013-01-30. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-06."
Dennis L Baldwin — Connecticut

Conrad Barker, Windsor CT

Address: 56 Berrios Hill Rd Windsor, CT 06095
Bankruptcy Case 10-22418 Summary: "In a Chapter 7 bankruptcy case, Conrad Barker from Windsor, CT, saw his proceedings start in July 16, 2010 and complete by 2010-11-01, involving asset liquidation."
Conrad Barker — Connecticut

Lisa M Barnes, Windsor CT

Address: 967 Poquonock Ave Windsor, CT 06095-1826
Snapshot of U.S. Bankruptcy Proceeding Case 2014-20789: "Lisa M Barnes's Chapter 7 bankruptcy, filed in Windsor, CT in April 2014, led to asset liquidation, with the case closing in 07.24.2014."
Lisa M Barnes — Connecticut

Marianne Baska, Windsor CT

Address: 70 Clover St Windsor, CT 06095-3707
Concise Description of Bankruptcy Case 14-224087: "The bankruptcy filing by Marianne Baska, undertaken in 2014-12-17 in Windsor, CT under Chapter 7, concluded with discharge in 03/17/2015 after liquidating assets."
Marianne Baska — Connecticut

Rowland Beaulieu, Windsor CT

Address: 249 Palisado Ave Windsor, CT 06095
Concise Description of Bankruptcy Case 10-243357: "Rowland Beaulieu's bankruptcy, initiated in 12/23/2010 and concluded by 04.10.2011 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rowland Beaulieu — Connecticut

Hazel M Beckford, Windsor CT

Address: 246 High Path Rd Windsor, CT 06095
Snapshot of U.S. Bankruptcy Proceeding Case 11-20768: "The case of Hazel M Beckford in Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in March 2011 and discharged early 07.09.2011, focusing on asset liquidation to repay creditors."
Hazel M Beckford — Connecticut

Jr Michael Beigel, Windsor CT

Address: 192 Conestoga St Windsor, CT 06095
Concise Description of Bankruptcy Case 10-229777: "In Windsor, CT, Jr Michael Beigel filed for Chapter 7 bankruptcy in 2010-08-30. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Jr Michael Beigel — Connecticut

Camil Bellavance, Windsor CT

Address: 24 Spring St Apt 3 Windsor, CT 06095
Snapshot of U.S. Bankruptcy Proceeding Case 10-23001: "Camil Bellavance's Chapter 7 bankruptcy, filed in Windsor, CT in 08/31/2010, led to asset liquidation, with the case closing in 2010-12-17."
Camil Bellavance — Connecticut

Shaknowa Charlisa Bent, Windsor CT

Address: 897 Worthy St Windsor, CT 06095
Bankruptcy Case 11-21517 Summary: "Shaknowa Charlisa Bent's Chapter 7 bankruptcy, filed in Windsor, CT in May 2011, led to asset liquidation, with the case closing in 2011-09-06."
Shaknowa Charlisa Bent — Connecticut

David J Bierut, Windsor CT

Address: 119 Deerfield Rd Windsor, CT 06095-4208
Bankruptcy Case 14-22124 Summary: "In a Chapter 7 bankruptcy case, David J Bierut from Windsor, CT, saw his proceedings start in October 2014 and complete by January 28, 2015, involving asset liquidation."
David J Bierut — Connecticut

Robert Bilodeau, Windsor CT

Address: 62 Marshall St Windsor, CT 06095
Brief Overview of Bankruptcy Case 10-20017: "Robert Bilodeau's Chapter 7 bankruptcy, filed in Windsor, CT in 2010-01-05, led to asset liquidation, with the case closing in 2010-03-30."
Robert Bilodeau — Connecticut

Stephen G Birch, Windsor CT

Address: 30 Somerset Dr Windsor, CT 06095
Brief Overview of Bankruptcy Case 13-22390: "Stephen G Birch's bankruptcy, initiated in November 2013 and concluded by 02/26/2014 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen G Birch — Connecticut

William J Bisson, Windsor CT

Address: 124 Maple Ave Windsor, CT 06095
Concise Description of Bankruptcy Case 12-215527: "In a Chapter 7 bankruptcy case, William J Bisson from Windsor, CT, saw their proceedings start in June 25, 2012 and complete by 10.11.2012, involving asset liquidation."
William J Bisson — Connecticut

Ruth Bloking, Windsor CT

Address: 1178 Poquonock Ave Windsor, CT 06095
Snapshot of U.S. Bankruptcy Proceeding Case 10-23691: "The case of Ruth Bloking in Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in October 2010 and discharged early 02/13/2011, focusing on asset liquidation to repay creditors."
Ruth Bloking — Connecticut

Robert Borden, Windsor CT

Address: 120 Winterwood Windsor, CT 06095
Bankruptcy Case 11-22385 Overview: "The bankruptcy record of Robert Borden from Windsor, CT, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 27, 2011."
Robert Borden — Connecticut

Cynthia Lee Borys, Windsor CT

Address: 19 North Cir Windsor, CT 06095-2420
Concise Description of Bankruptcy Case 2014-208707: "The bankruptcy record of Cynthia Lee Borys from Windsor, CT, shows a Chapter 7 case filed in 05.02.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-31."
Cynthia Lee Borys — Connecticut

Janice Bosque, Windsor CT

Address: 920 Matianuck Ave Windsor, CT 06095-3237
Brief Overview of Bankruptcy Case 15-20714: "In Windsor, CT, Janice Bosque filed for Chapter 7 bankruptcy in Apr 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by 07/27/2015."
Janice Bosque — Connecticut

Wyatt D Bostick, Windsor CT

Address: 23 Heritage Dr Apt B Windsor, CT 06095-2741
Snapshot of U.S. Bankruptcy Proceeding Case 15-21320: "The case of Wyatt D Bostick in Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 07.28.2015 and discharged early 10.26.2015, focusing on asset liquidation to repay creditors."
Wyatt D Bostick — Connecticut

Andre Bradford, Windsor CT

Address: 23 Ashley Dr Windsor, CT 06095
Brief Overview of Bankruptcy Case 11-21067: "In Windsor, CT, Andre Bradford filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/31/2011."
Andre Bradford — Connecticut

Donnamarie W Brown, Windsor CT

Address: 280 Deerfield Rd Windsor, CT 06095
Brief Overview of Bankruptcy Case 11-21184: "Windsor, CT resident Donnamarie W Brown's April 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 8, 2011."
Donnamarie W Brown — Connecticut

Markus L Brown, Windsor CT

Address: 21 Milo Peck Ln Windsor, CT 06095-1808
Bankruptcy Case 14-22319 Overview: "Markus L Brown's bankruptcy, initiated in December 2014 and concluded by March 2015 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Markus L Brown — Connecticut

Kevin W Burke, Windsor CT

Address: 111 East St Windsor, CT 06095-2408
Snapshot of U.S. Bankruptcy Proceeding Case 2014-20839: "The bankruptcy filing by Kevin W Burke, undertaken in 2014-04-30 in Windsor, CT under Chapter 7, concluded with discharge in Jul 29, 2014 after liquidating assets."
Kevin W Burke — Connecticut

Kristine Burke, Windsor CT

Address: 5 Massow Ln Windsor, CT 06095
Brief Overview of Bankruptcy Case 10-23594: "The bankruptcy filing by Kristine Burke, undertaken in October 19, 2010 in Windsor, CT under Chapter 7, concluded with discharge in 02/04/2011 after liquidating assets."
Kristine Burke — Connecticut

Brandon Burke, Windsor CT

Address: 296 Dudley Town Rd Windsor, CT 06095
Concise Description of Bankruptcy Case 10-226777: "In a Chapter 7 bankruptcy case, Brandon Burke from Windsor, CT, saw their proceedings start in 2010-07-30 and complete by 2010-11-15, involving asset liquidation."
Brandon Burke — Connecticut

Thomas M Burns, Windsor CT

Address: 900 Windsor Ave Windsor, CT 06095
Bankruptcy Case 09-22843 Summary: "The bankruptcy record of Thomas M Burns from Windsor, CT, shows a Chapter 7 case filed in 10/02/2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Thomas M Burns — Connecticut

Jason P Buxton, Windsor CT

Address: 335 Dunfey Ln Apt A Windsor, CT 06095
Snapshot of U.S. Bankruptcy Proceeding Case 12-22661: "Jason P Buxton's Chapter 7 bankruptcy, filed in Windsor, CT in November 8, 2012, led to asset liquidation, with the case closing in Feb 12, 2013."
Jason P Buxton — Connecticut

Paulette D Caldwell, Windsor CT

Address: 31 Summit Dr Windsor, CT 06095
Bankruptcy Case 11-21557 Summary: "Paulette D Caldwell's bankruptcy, initiated in May 25, 2011 and concluded by September 2011 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paulette D Caldwell — Connecticut

Lloyd Campbell, Windsor CT

Address: PO Box 651 Windsor, CT 06095
Snapshot of U.S. Bankruptcy Proceeding Case 10-21415: "The bankruptcy record of Lloyd Campbell from Windsor, CT, shows a Chapter 7 case filed in April 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 15, 2010."
Lloyd Campbell — Connecticut

Alicia Carpenter, Windsor CT

Address: 87 Harvest Ln Windsor, CT 06095-1637
Snapshot of U.S. Bankruptcy Proceeding Case 15-21168: "Alicia Carpenter's bankruptcy, initiated in 2015-06-30 and concluded by September 28, 2015 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia Carpenter — Connecticut

Mildred Vanessa Cartagena, Windsor CT

Address: 20 Pepperbush Way Windsor, CT 06095-3235
Snapshot of U.S. Bankruptcy Proceeding Case 15-22055: "The bankruptcy record of Mildred Vanessa Cartagena from Windsor, CT, shows a Chapter 7 case filed in Nov 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-28."
Mildred Vanessa Cartagena — Connecticut

Laura M Casinghino, Windsor CT

Address: 909 Stone Rd Windsor, CT 06095-1038
Bankruptcy Case 14-20094 Overview: "The case of Laura M Casinghino in Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in Jan 21, 2014 and discharged early 2014-04-21, focusing on asset liquidation to repay creditors."
Laura M Casinghino — Connecticut

Elisabeta Z Celani, Windsor CT

Address: 143 Ludlow Rd Windsor, CT 06095-3640
Concise Description of Bankruptcy Case 16-209577: "The bankruptcy record of Elisabeta Z Celani from Windsor, CT, shows a Chapter 7 case filed in 06/14/2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 12, 2016."
Elisabeta Z Celani — Connecticut

Janice A Chamberlain, Windsor CT

Address: 46 Capen St Windsor, CT 06095
Snapshot of U.S. Bankruptcy Proceeding Case 13-21920: "Windsor, CT resident Janice A Chamberlain's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 25, 2013."
Janice A Chamberlain — Connecticut

Regina Chambers, Windsor CT

Address: 20 Clover St Windsor, CT 06095
Snapshot of U.S. Bankruptcy Proceeding Case 10-21774: "Regina Chambers's bankruptcy, initiated in 05.25.2010 and concluded by September 2010 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Regina Chambers — Connecticut

Ismerelda M Changoo, Windsor CT

Address: 139 Midian Ave Windsor, CT 06095
Snapshot of U.S. Bankruptcy Proceeding Case 12-21290: "Ismerelda M Changoo's Chapter 7 bankruptcy, filed in Windsor, CT in May 2012, led to asset liquidation, with the case closing in 2012-09-10."
Ismerelda M Changoo — Connecticut

Ali Charfane, Windsor CT

Address: 283 High Path Rd Windsor, CT 06095-4118
Bankruptcy Case 15-20103 Summary: "Ali Charfane's Chapter 7 bankruptcy, filed in Windsor, CT in Jan 23, 2015, led to asset liquidation, with the case closing in 04.23.2015."
Ali Charfane — Connecticut

Mohammed Choudhury, Windsor CT

Address: 138 Country Club Dr Windsor, CT 06095-3273
Bankruptcy Case 15-20574 Overview: "Mohammed Choudhury's Chapter 7 bankruptcy, filed in Windsor, CT in 03.31.2015, led to asset liquidation, with the case closing in 2015-06-29."
Mohammed Choudhury — Connecticut

Estelle Christian, Windsor CT

Address: 928 Matianuck Ave Windsor, CT 06095
Concise Description of Bankruptcy Case 10-225757: "The bankruptcy record of Estelle Christian from Windsor, CT, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-12."
Estelle Christian — Connecticut

Roxanne Chukwurah, Windsor CT

Address: 64 Tunxis St Windsor, CT 06095
Snapshot of U.S. Bankruptcy Proceeding Case 11-23628: "Roxanne Chukwurah's Chapter 7 bankruptcy, filed in Windsor, CT in 12/29/2011, led to asset liquidation, with the case closing in Apr 15, 2012."
Roxanne Chukwurah — Connecticut

Lisa Ciaffaglione, Windsor CT

Address: 58 Brewster Rd Windsor, CT 06095
Bankruptcy Case 10-21106 Overview: "Lisa Ciaffaglione's bankruptcy, initiated in 04.02.2010 and concluded by July 2010 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Ciaffaglione — Connecticut

Daniel Cirillo, Windsor CT

Address: 30 Sheffield Dr Windsor, CT 06095
Brief Overview of Bankruptcy Case 10-22767: "In a Chapter 7 bankruptcy case, Daniel Cirillo from Windsor, CT, saw his proceedings start in 08/11/2010 and complete by 2010-11-27, involving asset liquidation."
Daniel Cirillo — Connecticut

Christopher Clark, Windsor CT

Address: 108 Faneuil St Windsor, CT 06095
Concise Description of Bankruptcy Case 10-221037: "Christopher Clark's Chapter 7 bankruptcy, filed in Windsor, CT in 06/21/2010, led to asset liquidation, with the case closing in Oct 7, 2010."
Christopher Clark — Connecticut

Sophia P Clarke, Windsor CT

Address: 81 Brewster Rd Windsor, CT 06095-2620
Bankruptcy Case 14-21819 Summary: "The bankruptcy filing by Sophia P Clarke, undertaken in 2014-09-13 in Windsor, CT under Chapter 7, concluded with discharge in 2014-12-12 after liquidating assets."
Sophia P Clarke — Connecticut

Cleveland E Clarke, Windsor CT

Address: 81 Brewster Rd Windsor, CT 06095-2620
Concise Description of Bankruptcy Case 14-218197: "In a Chapter 7 bankruptcy case, Cleveland E Clarke from Windsor, CT, saw his proceedings start in 09/13/2014 and complete by 12/12/2014, involving asset liquidation."
Cleveland E Clarke — Connecticut

Sr Roy W Clemons, Windsor CT

Address: 114 Winthrop Rd Windsor, CT 06095
Bankruptcy Case 11-20529 Overview: "The bankruptcy filing by Sr Roy W Clemons, undertaken in 2011-03-01 in Windsor, CT under Chapter 7, concluded with discharge in 2011-05-26 after liquidating assets."
Sr Roy W Clemons — Connecticut

Michelle A Clue, Windsor CT

Address: 27 Wilson Ave Windsor, CT 06095
Bankruptcy Case 12-21233 Summary: "Michelle A Clue's Chapter 7 bankruptcy, filed in Windsor, CT in 05/17/2012, led to asset liquidation, with the case closing in 09/02/2012."
Michelle A Clue — Connecticut

Gladys J Contreras, Windsor CT

Address: 44 Parish Ln Windsor, CT 06095-3516
Brief Overview of Bankruptcy Case 15-21219: "Gladys J Contreras's bankruptcy, initiated in July 2015 and concluded by 10/06/2015 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gladys J Contreras — Connecticut

Jose M Contreras, Windsor CT

Address: 44 Parish Ln Windsor, CT 06095-3516
Brief Overview of Bankruptcy Case 15-21219: "Jose M Contreras's bankruptcy, initiated in July 8, 2015 and concluded by 2015-10-06 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose M Contreras — Connecticut

Erin M Cordero, Windsor CT

Address: 152 Conestoga St Windsor, CT 06095
Brief Overview of Bankruptcy Case 11-21499: "In Windsor, CT, Erin M Cordero filed for Chapter 7 bankruptcy in 05/20/2011. This case, involving liquidating assets to pay off debts, was resolved by 09.05.2011."
Erin M Cordero — Connecticut

Coretta A Creary, Windsor CT

Address: 108 Joshua Hl Windsor, CT 06095-3473
Snapshot of U.S. Bankruptcy Proceeding Case 15-20034: "Coretta A Creary's bankruptcy, initiated in January 9, 2015 and concluded by April 9, 2015 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Coretta A Creary — Connecticut

Stephane J Creary, Windsor CT

Address: 108 Joshua Hl Windsor, CT 06095
Concise Description of Bankruptcy Case 13-213287: "The bankruptcy record of Stephane J Creary from Windsor, CT, shows a Chapter 7 case filed in Jun 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-01."
Stephane J Creary — Connecticut

Miguel Cuascut, Windsor CT

Address: 35 Corey St Windsor, CT 06095
Snapshot of U.S. Bankruptcy Proceeding Case 09-23128: "Miguel Cuascut's Chapter 7 bankruptcy, filed in Windsor, CT in Oct 28, 2009, led to asset liquidation, with the case closing in January 2010."
Miguel Cuascut — Connecticut

Christine Cunningham, Windsor CT

Address: 30 Pilgrim Dr Windsor, CT 06095
Bankruptcy Case 10-21709 Summary: "Christine Cunningham's bankruptcy, initiated in May 2010 and concluded by 2010-09-05 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Cunningham — Connecticut

Clarice A Cutler, Windsor CT

Address: 586 Poquonock Ave Windsor, CT 06095-2204
Brief Overview of Bankruptcy Case 15-20762: "In a Chapter 7 bankruptcy case, Clarice A Cutler from Windsor, CT, saw her proceedings start in April 30, 2015 and complete by 07.29.2015, involving asset liquidation."
Clarice A Cutler — Connecticut

Mark A Dallaire, Windsor CT

Address: 152 Seymour St Windsor, CT 06095
Concise Description of Bankruptcy Case 11-205137: "Mark A Dallaire's Chapter 7 bankruptcy, filed in Windsor, CT in 2011-02-28, led to asset liquidation, with the case closing in 2011-05-25."
Mark A Dallaire — Connecticut

Alan G Dalrymple, Windsor CT

Address: 30 Morris Dr Windsor, CT 06095
Bankruptcy Case 11-23390 Overview: "The case of Alan G Dalrymple in Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 11.30.2011 and discharged early 03/17/2012, focusing on asset liquidation to repay creditors."
Alan G Dalrymple — Connecticut

Celestine Daniels, Windsor CT

Address: 20 Andrew Ln Windsor, CT 06095-2612
Snapshot of U.S. Bankruptcy Proceeding Case 14-20262: "The case of Celestine Daniels in Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 02.14.2014 and discharged early May 2014, focusing on asset liquidation to repay creditors."
Celestine Daniels — Connecticut

Kevin Danner, Windsor CT

Address: 16 Greenfield St Windsor, CT 06095-2432
Snapshot of U.S. Bankruptcy Proceeding Case 14-20220: "Kevin Danner's bankruptcy, initiated in 02/04/2014 and concluded by May 5, 2014 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Danner — Connecticut

Joan Davis, Windsor CT

Address: 1 Birchwood Rd Windsor, CT 06095
Snapshot of U.S. Bankruptcy Proceeding Case 10-22053: "The case of Joan Davis in Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in June 2010 and discharged early 2010-10-03, focusing on asset liquidation to repay creditors."
Joan Davis — Connecticut

Shirley A Davy, Windsor CT

Address: 40 Henry St Apt 16 Windsor, CT 06095-4214
Brief Overview of Bankruptcy Case 15-22069: "In Windsor, CT, Shirley A Davy filed for Chapter 7 bankruptcy in 2015-11-30. This case, involving liquidating assets to pay off debts, was resolved by 02/28/2016."
Shirley A Davy — Connecticut

Colleen M Deacon, Windsor CT

Address: 19 Woodybrook Rd Windsor, CT 06095-3727
Bankruptcy Case 2014-21589 Summary: "In Windsor, CT, Colleen M Deacon filed for Chapter 7 bankruptcy in 2014-08-08. This case, involving liquidating assets to pay off debts, was resolved by November 6, 2014."
Colleen M Deacon — Connecticut

Gardner Darlene Yvette Deadwyler, Windsor CT

Address: 411 Windsor Ave Windsor, CT 06095
Brief Overview of Bankruptcy Case 13-21965: "Gardner Darlene Yvette Deadwyler's Chapter 7 bankruptcy, filed in Windsor, CT in September 2013, led to asset liquidation, with the case closing in Dec 31, 2013."
Gardner Darlene Yvette Deadwyler — Connecticut

Charlene M Deangelis, Windsor CT

Address: 7 Grande Ave Windsor, CT 06095-3959
Bankruptcy Case 2014-20759 Overview: "The bankruptcy filing by Charlene M Deangelis, undertaken in 2014-04-24 in Windsor, CT under Chapter 7, concluded with discharge in July 23, 2014 after liquidating assets."
Charlene M Deangelis — Connecticut

Janice E Debella, Windsor CT

Address: 291 High Path Rd Windsor, CT 06095
Snapshot of U.S. Bankruptcy Proceeding Case 12-20306: "The bankruptcy filing by Janice E Debella, undertaken in February 17, 2012 in Windsor, CT under Chapter 7, concluded with discharge in 2012-06-04 after liquidating assets."
Janice E Debella — Connecticut

Marisol Decoo, Windsor CT

Address: 75 Hope Cir Windsor, CT 06095
Snapshot of U.S. Bankruptcy Proceeding Case 12-20797: "The bankruptcy record of Marisol Decoo from Windsor, CT, shows a Chapter 7 case filed in Apr 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 20, 2012."
Marisol Decoo — Connecticut

Rose Lucinda Ann Degray, Windsor CT

Address: PO Box 26 Windsor, CT 06095
Bankruptcy Case 11-21794 Overview: "The case of Rose Lucinda Ann Degray in Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 06.14.2011 and discharged early 09.14.2011, focusing on asset liquidation to repay creditors."
Rose Lucinda Ann Degray — Connecticut

Irma Dejesus, Windsor CT

Address: 24 Faneuil St Windsor, CT 06095
Concise Description of Bankruptcy Case 10-206097: "The case of Irma Dejesus in Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-02-26 and discharged early 06/14/2010, focusing on asset liquidation to repay creditors."
Irma Dejesus — Connecticut

Gisel P Delacruz, Windsor CT

Address: 72 Faneuil St Windsor, CT 06095
Snapshot of U.S. Bankruptcy Proceeding Case 11-20963: "Windsor, CT resident Gisel P Delacruz's April 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 23, 2011."
Gisel P Delacruz — Connecticut

Peter G Delaney, Windsor CT

Address: 6 Old Village Cir Windsor, CT 06095-1253
Concise Description of Bankruptcy Case 10-305177: "Peter G Delaney, a resident of Windsor, CT, entered a Chapter 13 bankruptcy plan in 01.21.2010, culminating in its successful completion by 2015-04-08."
Peter G Delaney — Connecticut

Linda J Delaney, Windsor CT

Address: 6 Old Village Cir Windsor, CT 06095-1253
Brief Overview of Bankruptcy Case 10-30517: "Chapter 13 bankruptcy for Linda J Delaney in Windsor, CT began in 01/21/2010, focusing on debt restructuring, concluding with plan fulfillment in 2015-04-08."
Linda J Delaney — Connecticut

Michelle Delawrence, Windsor CT

Address: 9 Warren Ln Windsor, CT 06095-4456
Brief Overview of Bankruptcy Case 14-22012: "In a Chapter 7 bankruptcy case, Michelle Delawrence from Windsor, CT, saw her proceedings start in 2014-10-09 and complete by January 7, 2015, involving asset liquidation."
Michelle Delawrence — Connecticut

Cindy Alice Denmark, Windsor CT

Address: 181 Eastview Dr Windsor, CT 06095-1827
Brief Overview of Bankruptcy Case 15-22188: "In a Chapter 7 bankruptcy case, Cindy Alice Denmark from Windsor, CT, saw her proceedings start in Dec 23, 2015 and complete by March 2016, involving asset liquidation."
Cindy Alice Denmark — Connecticut

Jean Ann Depastino, Windsor CT

Address: 45 Pine Ln Windsor, CT 06095
Bankruptcy Case 11-23530 Summary: "The bankruptcy record of Jean Ann Depastino from Windsor, CT, shows a Chapter 7 case filed in 12/20/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-06."
Jean Ann Depastino — Connecticut

Melinda N Desagun, Windsor CT

Address: 84 Victoria St Windsor, CT 06095-2218
Concise Description of Bankruptcy Case 15-200227: "Melinda N Desagun's bankruptcy, initiated in 01.08.2015 and concluded by 2015-04-08 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melinda N Desagun — Connecticut

Donald J Desrosiers, Windsor CT

Address: 112 Becker Cir Windsor, CT 06095-4507
Concise Description of Bankruptcy Case 14-202427: "Windsor, CT resident Donald J Desrosiers's Feb 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-11."
Donald J Desrosiers — Connecticut

Victor Diaz, Windsor CT

Address: 34 Olga Ave Windsor, CT 06095
Bankruptcy Case 13-20052 Summary: "The bankruptcy record of Victor Diaz from Windsor, CT, shows a Chapter 7 case filed in 2013-01-11. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Victor Diaz — Connecticut

Sandra M Dillon, Windsor CT

Address: 126 Lovell Ave Windsor, CT 06095-4248
Bankruptcy Case 14-22123 Overview: "In a Chapter 7 bankruptcy case, Sandra M Dillon from Windsor, CT, saw her proceedings start in October 30, 2014 and complete by January 2015, involving asset liquidation."
Sandra M Dillon — Connecticut

Timothy P Dillon, Windsor CT

Address: 126 Lovell Ave Windsor, CT 06095-4248
Brief Overview of Bankruptcy Case 14-22123: "The bankruptcy filing by Timothy P Dillon, undertaken in 2014-10-30 in Windsor, CT under Chapter 7, concluded with discharge in 01.28.2015 after liquidating assets."
Timothy P Dillon — Connecticut

Patricia Dixon, Windsor CT

Address: 121 Brighton Cir Windsor, CT 06095
Brief Overview of Bankruptcy Case 10-24013: "In a Chapter 7 bankruptcy case, Patricia Dixon from Windsor, CT, saw their proceedings start in 2010-11-23 and complete by 2011-03-11, involving asset liquidation."
Patricia Dixon — Connecticut

Edwin M Doleo, Windsor CT

Address: 25 Midian Ave Windsor, CT 06095
Bankruptcy Case 13-20961 Summary: "In Windsor, CT, Edwin M Doleo filed for Chapter 7 bankruptcy in May 13, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08/17/2013."
Edwin M Doleo — Connecticut

Jr Arthur P Donofrio, Windsor CT

Address: 636 Rainbow Rd Windsor, CT 06095
Snapshot of U.S. Bankruptcy Proceeding Case 11-20556: "The bankruptcy filing by Jr Arthur P Donofrio, undertaken in March 2011 in Windsor, CT under Chapter 7, concluded with discharge in June 20, 2011 after liquidating assets."
Jr Arthur P Donofrio — Connecticut

Donald Drake, Windsor CT

Address: 281 Mountain Rd Windsor, CT 06095
Concise Description of Bankruptcy Case 10-234697: "The bankruptcy filing by Donald Drake, undertaken in 10/08/2010 in Windsor, CT under Chapter 7, concluded with discharge in 01/12/2011 after liquidating assets."
Donald Drake — Connecticut

Barbara Joan Drayton, Windsor CT

Address: 30 Holmes Dr Windsor, CT 06095
Brief Overview of Bankruptcy Case 11-23524: "In a Chapter 7 bankruptcy case, Barbara Joan Drayton from Windsor, CT, saw her proceedings start in December 2011 and complete by Apr 6, 2012, involving asset liquidation."
Barbara Joan Drayton — Connecticut

Randol P Duncan, Windsor CT

Address: 82 Seymour St Windsor, CT 06095-3447
Bankruptcy Case 2014-20635 Overview: "In a Chapter 7 bankruptcy case, Randol P Duncan from Windsor, CT, saw their proceedings start in 04/01/2014 and complete by 2014-06-30, involving asset liquidation."
Randol P Duncan — Connecticut

Mabel C Duncan, Windsor CT

Address: 82 Seymour St Windsor, CT 06095-3447
Snapshot of U.S. Bankruptcy Proceeding Case 2014-20636: "Windsor, CT resident Mabel C Duncan's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 30, 2014."
Mabel C Duncan — Connecticut

Georgette Dutchin, Windsor CT

Address: 57 Ethan Dr Windsor, CT 06095
Bankruptcy Case 10-23765 Summary: "The case of Georgette Dutchin in Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in Oct 29, 2010 and discharged early February 2011, focusing on asset liquidation to repay creditors."
Georgette Dutchin — Connecticut

Explore Free Bankruptcy Records by State