Windsor Locks, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Windsor Locks.
Last updated on:
March 30, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
Jennifer A Abare, Windsor Locks CT
Address: 49 Spring St Windsor Locks, CT 06096-2328
Brief Overview of Bankruptcy Case 14-20836: "The bankruptcy filing by Jennifer A Abare, undertaken in April 30, 2014 in Windsor Locks, CT under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Jennifer A Abare — Connecticut
Jennifer A Abare, Windsor Locks CT
Address: 49 Spring St Windsor Locks, CT 06096-2328
Bankruptcy Case 2014-20836 Overview: "The bankruptcy record of Jennifer A Abare from Windsor Locks, CT, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 29, 2014."
Jennifer A Abare — Connecticut
Shane Allen, Windsor Locks CT
Address: 74 Center St Windsor Locks, CT 06096
Snapshot of U.S. Bankruptcy Proceeding Case 10-20215: "Windsor Locks, CT resident Shane Allen's 2010-01-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 27, 2010."
Shane Allen — Connecticut
Mary A Ball, Windsor Locks CT
Address: 83 Deborah Rd Windsor Locks, CT 06096-1132
Snapshot of U.S. Bankruptcy Proceeding Case 16-20280: "The bankruptcy record of Mary A Ball from Windsor Locks, CT, shows a Chapter 7 case filed in Feb 25, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 25, 2016."
Mary A Ball — Connecticut
John Banas, Windsor Locks CT
Address: 252 Old County Rd Windsor Locks, CT 06096
Brief Overview of Bankruptcy Case 10-24263: "John Banas's Chapter 7 bankruptcy, filed in Windsor Locks, CT in 12.17.2010, led to asset liquidation, with the case closing in 2011-04-04."
John Banas — Connecticut
Jeffrey Banks, Windsor Locks CT
Address: 279 Elm St Apt B5 Windsor Locks, CT 06096
Bankruptcy Case 10-22052 Summary: "In Windsor Locks, CT, Jeffrey Banks filed for Chapter 7 bankruptcy in 2010-06-17. This case, involving liquidating assets to pay off debts, was resolved by October 3, 2010."
Jeffrey Banks — Connecticut
Joseph Barile, Windsor Locks CT
Address: 11 Stevens St Windsor Locks, CT 06096
Brief Overview of Bankruptcy Case 12-21087: "Windsor Locks, CT resident Joseph Barile's May 1, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Joseph Barile — Connecticut
Lupe Barile, Windsor Locks CT
Address: 20 Walnut Cir Windsor Locks, CT 06096
Bankruptcy Case 10-20563 Summary: "Lupe Barile's Chapter 7 bankruptcy, filed in Windsor Locks, CT in February 2010, led to asset liquidation, with the case closing in May 25, 2010."
Lupe Barile — Connecticut
Richard Berlin, Windsor Locks CT
Address: 30 Leslie St Windsor Locks, CT 06096
Concise Description of Bankruptcy Case 09-231907: "Richard Berlin's bankruptcy, initiated in 2009-10-30 and concluded by Feb 3, 2010 in Windsor Locks, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Berlin — Connecticut
Gary B Bessette, Windsor Locks CT
Address: 14 Marion St Windsor Locks, CT 06096
Snapshot of U.S. Bankruptcy Proceeding Case 13-22101: "Gary B Bessette's Chapter 7 bankruptcy, filed in Windsor Locks, CT in 2013-10-15, led to asset liquidation, with the case closing in 2014-01-19."
Gary B Bessette — Connecticut
Shamim K Bhatti, Windsor Locks CT
Address: 492 Ash Dr Windsor Locks, CT 06096
Concise Description of Bankruptcy Case 11-215877: "In a Chapter 7 bankruptcy case, Shamim K Bhatti from Windsor Locks, CT, saw their proceedings start in 2011-05-26 and complete by September 2011, involving asset liquidation."
Shamim K Bhatti — Connecticut
George Boesch, Windsor Locks CT
Address: 166 Grove St Windsor Locks, CT 06096
Concise Description of Bankruptcy Case 10-202547: "The bankruptcy record of George Boesch from Windsor Locks, CT, shows a Chapter 7 case filed in 2010-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 27, 2010."
George Boesch — Connecticut
Timothy Bonesteel, Windsor Locks CT
Address: 5 Graves St Windsor Locks, CT 06096
Concise Description of Bankruptcy Case 12-214977: "In Windsor Locks, CT, Timothy Bonesteel filed for Chapter 7 bankruptcy in 2012-06-19. This case, involving liquidating assets to pay off debts, was resolved by 10/05/2012."
Timothy Bonesteel — Connecticut
Lorraine M Booth, Windsor Locks CT
Address: 52 Pershing Rd Windsor Locks, CT 06096
Brief Overview of Bankruptcy Case 13-20590: "Lorraine M Booth's Chapter 7 bankruptcy, filed in Windsor Locks, CT in March 2013, led to asset liquidation, with the case closing in 07.02.2013."
Lorraine M Booth — Connecticut
Jr Brian A Brito, Windsor Locks CT
Address: 131 Old County Rd Apt 175 Windsor Locks, CT 06096-1590
Bankruptcy Case 08-20927 Overview: "Chapter 13 bankruptcy for Jr Brian A Brito in Windsor Locks, CT began in May 22, 2008, focusing on debt restructuring, concluding with plan fulfillment in January 2013."
Jr Brian A Brito — Connecticut
David J Brown, Windsor Locks CT
Address: 111 Southwest Ave Windsor Locks, CT 06096-2143
Bankruptcy Case 2014-21541 Overview: "The bankruptcy filing by David J Brown, undertaken in July 31, 2014 in Windsor Locks, CT under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
David J Brown — Connecticut
Alex Brown, Windsor Locks CT
Address: 32 Linsal St Windsor Locks, CT 06096
Concise Description of Bankruptcy Case 13-214267: "Alex Brown's bankruptcy, initiated in 2013-07-12 and concluded by 2013-10-16 in Windsor Locks, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alex Brown — Connecticut
Jennifer L Brown, Windsor Locks CT
Address: 111 Southwest Ave Windsor Locks, CT 06096-2143
Bankruptcy Case 14-21541 Overview: "Jennifer L Brown's Chapter 7 bankruptcy, filed in Windsor Locks, CT in 07.31.2014, led to asset liquidation, with the case closing in 2014-10-29."
Jennifer L Brown — Connecticut
Robert W Buckland, Windsor Locks CT
Address: 300 Southwest Ave Unit 7 Windsor Locks, CT 06096
Bankruptcy Case 12-22690 Summary: "Robert W Buckland's bankruptcy, initiated in Nov 12, 2012 and concluded by 02/16/2013 in Windsor Locks, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert W Buckland — Connecticut
Debra A Bursztyn, Windsor Locks CT
Address: 4 Tinker Dr Windsor Locks, CT 06096
Bankruptcy Case 11-21559 Summary: "Debra A Bursztyn's Chapter 7 bankruptcy, filed in Windsor Locks, CT in May 25, 2011, led to asset liquidation, with the case closing in Sep 10, 2011."
Debra A Bursztyn — Connecticut
Elizabeth K Cameron, Windsor Locks CT
Address: 423 Elm St Windsor Locks, CT 06096
Concise Description of Bankruptcy Case 11-208347: "Elizabeth K Cameron's Chapter 7 bankruptcy, filed in Windsor Locks, CT in March 2011, led to asset liquidation, with the case closing in 2011-06-22."
Elizabeth K Cameron — Connecticut
Lloyd Van Campbell, Windsor Locks CT
Address: 3 Concorde Way Unit B4 Windsor Locks, CT 06096
Concise Description of Bankruptcy Case 11-233207: "Lloyd Van Campbell's Chapter 7 bankruptcy, filed in Windsor Locks, CT in 11.22.2011, led to asset liquidation, with the case closing in Mar 9, 2012."
Lloyd Van Campbell — Connecticut
Robert L Cappiello, Windsor Locks CT
Address: 46 Glendale Cir Windsor Locks, CT 06096-1739
Bankruptcy Case 16-21086 Overview: "The case of Robert L Cappiello in Windsor Locks, CT, demonstrates a Chapter 7 bankruptcy filed in July 1, 2016 and discharged early 09.29.2016, focusing on asset liquidation to repay creditors."
Robert L Cappiello — Connecticut
Janet Caraballo, Windsor Locks CT
Address: 50 Elm Cors Windsor Locks, CT 06096
Bankruptcy Case 10-23740 Summary: "Janet Caraballo's bankruptcy, initiated in 10.29.2010 and concluded by Feb 14, 2011 in Windsor Locks, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet Caraballo — Connecticut
Ronald D Chapman, Windsor Locks CT
Address: 67 Spring St Apt 2 Windsor Locks, CT 06096
Bankruptcy Case 12-21876 Overview: "In Windsor Locks, CT, Ronald D Chapman filed for Chapter 7 bankruptcy in Jul 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 16, 2012."
Ronald D Chapman — Connecticut
John Ching, Windsor Locks CT
Address: 3 Townline Rd Windsor Locks, CT 06096
Bankruptcy Case 10-23862 Overview: "The bankruptcy filing by John Ching, undertaken in 2010-11-10 in Windsor Locks, CT under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
John Ching — Connecticut
Jean M Ciollaro, Windsor Locks CT
Address: 91 Paul Dr Windsor Locks, CT 06096-2431
Brief Overview of Bankruptcy Case 14-22121: "Windsor Locks, CT resident Jean M Ciollaro's 2014-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-28."
Jean M Ciollaro — Connecticut
Robert Edward Clark, Windsor Locks CT
Address: PO Box 46 Windsor Locks, CT 06096
Concise Description of Bankruptcy Case 11-215607: "Robert Edward Clark's Chapter 7 bankruptcy, filed in Windsor Locks, CT in May 25, 2011, led to asset liquidation, with the case closing in 09.10.2011."
Robert Edward Clark — Connecticut
Edward Irving Colson, Windsor Locks CT
Address: 237 Green Manor Ter Windsor Locks, CT 06096
Brief Overview of Bankruptcy Case 11-20857: "The case of Edward Irving Colson in Windsor Locks, CT, demonstrates a Chapter 7 bankruptcy filed in Mar 30, 2011 and discharged early June 29, 2011, focusing on asset liquidation to repay creditors."
Edward Irving Colson — Connecticut
Sandra Concepcion, Windsor Locks CT
Address: 272 S Center St Windsor Locks, CT 06096-2830
Brief Overview of Bankruptcy Case 14-22436: "In a Chapter 7 bankruptcy case, Sandra Concepcion from Windsor Locks, CT, saw her proceedings start in 2014-12-22 and complete by March 2015, involving asset liquidation."
Sandra Concepcion — Connecticut
Kevin Connor, Windsor Locks CT
Address: 93 West St Windsor Locks, CT 06096
Bankruptcy Case 13-20724 Summary: "In a Chapter 7 bankruptcy case, Kevin Connor from Windsor Locks, CT, saw their proceedings start in 04/16/2013 and complete by July 2013, involving asset liquidation."
Kevin Connor — Connecticut
Mark C Conroy, Windsor Locks CT
Address: 40 Southwest Ave Windsor Locks, CT 06096
Concise Description of Bankruptcy Case 12-218747: "Mark C Conroy's bankruptcy, initiated in 2012-07-31 and concluded by Nov 16, 2012 in Windsor Locks, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark C Conroy — Connecticut
Bethzaida Courtney, Windsor Locks CT
Address: 19 Hughes Ln Windsor Locks, CT 06096
Brief Overview of Bankruptcy Case 13-22470: "Bethzaida Courtney's bankruptcy, initiated in 12.09.2013 and concluded by 2014-03-15 in Windsor Locks, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bethzaida Courtney — Connecticut
Donald E Cox, Windsor Locks CT
Address: 262 S Center St Windsor Locks, CT 06096
Bankruptcy Case 11-20922 Overview: "Windsor Locks, CT resident Donald E Cox's Apr 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 18, 2011."
Donald E Cox — Connecticut
John J Crispina, Windsor Locks CT
Address: 43 Suffield St Windsor Locks, CT 06096-1348
Concise Description of Bankruptcy Case 16-206867: "In Windsor Locks, CT, John J Crispina filed for Chapter 7 bankruptcy in Apr 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07.28.2016."
John J Crispina — Connecticut
Kimberly A Crispina, Windsor Locks CT
Address: 43 Suffield St Windsor Locks, CT 06096-1348
Bankruptcy Case 16-20686 Summary: "Kimberly A Crispina's bankruptcy, initiated in 04.29.2016 and concluded by Jul 28, 2016 in Windsor Locks, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly A Crispina — Connecticut
Jr William W Daly, Windsor Locks CT
Address: 54 Gaylord Rd Windsor Locks, CT 06096
Bankruptcy Case 11-22392 Overview: "Jr William W Daly's bankruptcy, initiated in Aug 12, 2011 and concluded by November 28, 2011 in Windsor Locks, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William W Daly — Connecticut
Tammy S Danforth, Windsor Locks CT
Address: 47 Glendale Cir Windsor Locks, CT 06096
Snapshot of U.S. Bankruptcy Proceeding Case 11-21686: "The bankruptcy record of Tammy S Danforth from Windsor Locks, CT, shows a Chapter 7 case filed in 2011-06-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-17."
Tammy S Danforth — Connecticut
Robert W Davis, Windsor Locks CT
Address: 162 Grove St Windsor Locks, CT 06096-1826
Snapshot of U.S. Bankruptcy Proceeding Case 15-20069: "The bankruptcy filing by Robert W Davis, undertaken in 2015-01-15 in Windsor Locks, CT under Chapter 7, concluded with discharge in 2015-04-15 after liquidating assets."
Robert W Davis — Connecticut
Gail M Davis, Windsor Locks CT
Address: 162 Grove St Windsor Locks, CT 06096-1826
Bankruptcy Case 15-20069 Summary: "In Windsor Locks, CT, Gail M Davis filed for Chapter 7 bankruptcy in 01/15/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-15."
Gail M Davis — Connecticut
Audrey Day, Windsor Locks CT
Address: 5 Concorde Way Unit B5 Windsor Locks, CT 06096
Bankruptcy Case 10-20920 Overview: "The bankruptcy filing by Audrey Day, undertaken in March 24, 2010 in Windsor Locks, CT under Chapter 7, concluded with discharge in 2010-07-10 after liquidating assets."
Audrey Day — Connecticut
Jason Delvillano, Windsor Locks CT
Address: 53 Bristol Rd Windsor Locks, CT 06096
Brief Overview of Bankruptcy Case 13-60803-6-dd: "The case of Jason Delvillano in Windsor Locks, CT, demonstrates a Chapter 7 bankruptcy filed in May 6, 2013 and discharged early Aug 12, 2013, focusing on asset liquidation to repay creditors."
Jason Delvillano — Connecticut
Michelle Ann Desouza, Windsor Locks CT
Address: 58 N Main St Windsor Locks, CT 06096
Snapshot of U.S. Bankruptcy Proceeding Case 12-20687: "In Windsor Locks, CT, Michelle Ann Desouza filed for Chapter 7 bankruptcy in March 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Michelle Ann Desouza — Connecticut
Heather Marie Desrosiers, Windsor Locks CT
Address: 9 Concorde Way Unit B4 Windsor Locks, CT 06096-1586
Concise Description of Bankruptcy Case 2014-206297: "In a Chapter 7 bankruptcy case, Heather Marie Desrosiers from Windsor Locks, CT, saw her proceedings start in March 31, 2014 and complete by 06.29.2014, involving asset liquidation."
Heather Marie Desrosiers — Connecticut
Deborah A Dixon, Windsor Locks CT
Address: 208 Elm St Windsor Locks, CT 06096
Brief Overview of Bankruptcy Case 12-21474: "Deborah A Dixon's bankruptcy, initiated in June 2012 and concluded by October 2012 in Windsor Locks, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah A Dixon — Connecticut
Angela M Dixon, Windsor Locks CT
Address: 12 Whiton St Windsor Locks, CT 06096-1815
Brief Overview of Bankruptcy Case 16-20488: "Angela M Dixon's Chapter 7 bankruptcy, filed in Windsor Locks, CT in 03.30.2016, led to asset liquidation, with the case closing in 2016-06-28."
Angela M Dixon — Connecticut
Nicole Dowd, Windsor Locks CT
Address: 102 Raymond Rd Windsor Locks, CT 06096
Snapshot of U.S. Bankruptcy Proceeding Case 10-22228: "Nicole Dowd's Chapter 7 bankruptcy, filed in Windsor Locks, CT in June 30, 2010, led to asset liquidation, with the case closing in Oct 16, 2010."
Nicole Dowd — Connecticut
Renee L Dupuis, Windsor Locks CT
Address: 31 S Main St # 1 Windsor Locks, CT 06096
Bankruptcy Case 13-20813 Summary: "Renee L Dupuis's bankruptcy, initiated in 04.26.2013 and concluded by July 31, 2013 in Windsor Locks, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renee L Dupuis — Connecticut
Karen Dymersky, Windsor Locks CT
Address: 5 Fox Hollow Dr Windsor Locks, CT 06096
Snapshot of U.S. Bankruptcy Proceeding Case 12-20136: "In Windsor Locks, CT, Karen Dymersky filed for Chapter 7 bankruptcy in January 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-13."
Karen Dymersky — Connecticut
Catherine D Edward, Windsor Locks CT
Address: 287 Elm St Windsor Locks, CT 06096
Bankruptcy Case 11-20376 Summary: "The bankruptcy filing by Catherine D Edward, undertaken in 02.17.2011 in Windsor Locks, CT under Chapter 7, concluded with discharge in Jun 5, 2011 after liquidating assets."
Catherine D Edward — Connecticut
Adorno Claribel Estrella, Windsor Locks CT
Address: 50 Chestnut St Apt 205 Windsor Locks, CT 06096
Bankruptcy Case 13-22417 Overview: "The case of Adorno Claribel Estrella in Windsor Locks, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-11-27 and discharged early Mar 3, 2014, focusing on asset liquidation to repay creditors."
Adorno Claribel Estrella — Connecticut
Dominick Fernandez, Windsor Locks CT
Address: 10 Elm Cors Windsor Locks, CT 06096
Brief Overview of Bankruptcy Case 10-22758: "The case of Dominick Fernandez in Windsor Locks, CT, demonstrates a Chapter 7 bankruptcy filed in Aug 10, 2010 and discharged early 2010-11-26, focusing on asset liquidation to repay creditors."
Dominick Fernandez — Connecticut
Charlene Ferrari, Windsor Locks CT
Address: 124 Southwest Ave Apt N2 Windsor Locks, CT 06096
Snapshot of U.S. Bankruptcy Proceeding Case 10-20293: "The case of Charlene Ferrari in Windsor Locks, CT, demonstrates a Chapter 7 bankruptcy filed in Jan 29, 2010 and discharged early 2010-04-28, focusing on asset liquidation to repay creditors."
Charlene Ferrari — Connecticut
Michael Fitzpatrick, Windsor Locks CT
Address: 12 Jubrey Ln Windsor Locks, CT 06096
Bankruptcy Case 10-21524 Summary: "Michael Fitzpatrick's Chapter 7 bankruptcy, filed in Windsor Locks, CT in May 2010, led to asset liquidation, with the case closing in 08.22.2010."
Michael Fitzpatrick — Connecticut
David N Fitzsimmons, Windsor Locks CT
Address: 44 Thomas St Windsor Locks, CT 06096
Bankruptcy Case 13-22098 Summary: "In a Chapter 7 bankruptcy case, David N Fitzsimmons from Windsor Locks, CT, saw his proceedings start in 2013-10-15 and complete by January 19, 2014, involving asset liquidation."
David N Fitzsimmons — Connecticut
Liane Flynn, Windsor Locks CT
Address: 77 Center St Windsor Locks, CT 06096-1837
Bankruptcy Case 15-20515 Summary: "In a Chapter 7 bankruptcy case, Liane Flynn from Windsor Locks, CT, saw her proceedings start in Mar 30, 2015 and complete by 2015-06-28, involving asset liquidation."
Liane Flynn — Connecticut
Thomas Foy, Windsor Locks CT
Address: 9 Burnap Rd Windsor Locks, CT 06096
Bankruptcy Case 10-21804 Summary: "Thomas Foy's Chapter 7 bankruptcy, filed in Windsor Locks, CT in May 2010, led to asset liquidation, with the case closing in 2010-09-12."
Thomas Foy — Connecticut
John A Fraser, Windsor Locks CT
Address: 7 Elm Cors Windsor Locks, CT 06096
Bankruptcy Case 11-22772 Summary: "In a Chapter 7 bankruptcy case, John A Fraser from Windsor Locks, CT, saw their proceedings start in September 22, 2011 and complete by Jan 8, 2012, involving asset liquidation."
John A Fraser — Connecticut
Gabrielle C Gagner, Windsor Locks CT
Address: 10 S Elm St Apt A5 Windsor Locks, CT 06096
Snapshot of U.S. Bankruptcy Proceeding Case 13-22253: "Gabrielle C Gagner's Chapter 7 bankruptcy, filed in Windsor Locks, CT in Oct 31, 2013, led to asset liquidation, with the case closing in 02.04.2014."
Gabrielle C Gagner — Connecticut
Roy Gagner, Windsor Locks CT
Address: 13 Fern St Windsor Locks, CT 06096
Brief Overview of Bankruptcy Case 13-20839: "Roy Gagner's bankruptcy, initiated in 04/29/2013 and concluded by 2013-08-03 in Windsor Locks, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roy Gagner — Connecticut
Glen T Gagnon, Windsor Locks CT
Address: 34 Lownds Dr Windsor Locks, CT 06096
Bankruptcy Case 12-21338 Overview: "The case of Glen T Gagnon in Windsor Locks, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-05-31 and discharged early September 2012, focusing on asset liquidation to repay creditors."
Glen T Gagnon — Connecticut
Stephanie Garofalo, Windsor Locks CT
Address: 16 Birge Ave Windsor Locks, CT 06096
Brief Overview of Bankruptcy Case 10-20607: "The bankruptcy record of Stephanie Garofalo from Windsor Locks, CT, shows a Chapter 7 case filed in 02/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-14."
Stephanie Garofalo — Connecticut
Ethel B Giana, Windsor Locks CT
Address: 429 Litchfield Dr Windsor Locks, CT 06096
Bankruptcy Case 11-20961 Overview: "In a Chapter 7 bankruptcy case, Ethel B Giana from Windsor Locks, CT, saw her proceedings start in Apr 6, 2011 and complete by Jul 23, 2011, involving asset liquidation."
Ethel B Giana — Connecticut
Nancy Gomez, Windsor Locks CT
Address: 5 Concorde Way Unit A2 Windsor Locks, CT 06096-1582
Brief Overview of Bankruptcy Case 14-20373: "The bankruptcy filing by Nancy Gomez, undertaken in 2014-02-28 in Windsor Locks, CT under Chapter 7, concluded with discharge in 05.29.2014 after liquidating assets."
Nancy Gomez — Connecticut
Donald M Gould, Windsor Locks CT
Address: 19 Smith St Windsor Locks, CT 06096-1427
Brief Overview of Bankruptcy Case 15-21505: "The bankruptcy filing by Donald M Gould, undertaken in August 2015 in Windsor Locks, CT under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Donald M Gould — Connecticut
Robert K Goulet, Windsor Locks CT
Address: 285 Elm St Apt A1 Windsor Locks, CT 06096
Concise Description of Bankruptcy Case 12-213017: "The case of Robert K Goulet in Windsor Locks, CT, demonstrates a Chapter 7 bankruptcy filed in May 2012 and discharged early September 10, 2012, focusing on asset liquidation to repay creditors."
Robert K Goulet — Connecticut
Kevin M Grace, Windsor Locks CT
Address: 48 Oak Ridge Dr Windsor Locks, CT 06096
Concise Description of Bankruptcy Case 13-224137: "The bankruptcy record of Kevin M Grace from Windsor Locks, CT, shows a Chapter 7 case filed in 2013-11-27. In this process, assets were liquidated to settle debts, and the case was discharged in March 3, 2014."
Kevin M Grace — Connecticut
Sr Richard Nicholas Granata, Windsor Locks CT
Address: 80 Spring St Windsor Locks, CT 06096
Brief Overview of Bankruptcy Case 09-22830: "In a Chapter 7 bankruptcy case, Sr Richard Nicholas Granata from Windsor Locks, CT, saw his proceedings start in 2009-10-01 and complete by 01/05/2010, involving asset liquidation."
Sr Richard Nicholas Granata — Connecticut
Jeffrey Greenwood, Windsor Locks CT
Address: 44 Grove St Windsor Locks, CT 06096
Concise Description of Bankruptcy Case 12-230237: "The bankruptcy filing by Jeffrey Greenwood, undertaken in Dec 27, 2012 in Windsor Locks, CT under Chapter 7, concluded with discharge in 2013-04-02 after liquidating assets."
Jeffrey Greenwood — Connecticut
Donna Gunther, Windsor Locks CT
Address: 8 Concorde Way Unit B6 Windsor Locks, CT 06096
Bankruptcy Case 10-23700 Summary: "Donna Gunther's Chapter 7 bankruptcy, filed in Windsor Locks, CT in 10/28/2010, led to asset liquidation, with the case closing in Feb 13, 2011."
Donna Gunther — Connecticut
William A Hall, Windsor Locks CT
Address: 5 Greenwood Rd Windsor Locks, CT 06096-2629
Snapshot of U.S. Bankruptcy Proceeding Case 15-21477: "The bankruptcy filing by William A Hall, undertaken in 2015-08-21 in Windsor Locks, CT under Chapter 7, concluded with discharge in 11.19.2015 after liquidating assets."
William A Hall — Connecticut
Linda L Hellyar, Windsor Locks CT
Address: 20 Fairfield Dr Windsor Locks, CT 06096-2016
Bankruptcy Case 2014-21405 Overview: "Linda L Hellyar's Chapter 7 bankruptcy, filed in Windsor Locks, CT in July 17, 2014, led to asset liquidation, with the case closing in 10.15.2014."
Linda L Hellyar — Connecticut
Shawn T Hernandez, Windsor Locks CT
Address: 199 Green Manor Ter Windsor Locks, CT 06096
Bankruptcy Case 12-20269 Summary: "In Windsor Locks, CT, Shawn T Hernandez filed for Chapter 7 bankruptcy in February 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by 05.31.2012."
Shawn T Hernandez — Connecticut
Mark Hibbard, Windsor Locks CT
Address: 43 S Main St Windsor Locks, CT 06096-2530
Concise Description of Bankruptcy Case 16-210737: "In Windsor Locks, CT, Mark Hibbard filed for Chapter 7 bankruptcy in 06.30.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-28."
Mark Hibbard — Connecticut
Teresa Marie Hitchcock, Windsor Locks CT
Address: 270 S Center St Windsor Locks, CT 06096-2830
Snapshot of U.S. Bankruptcy Proceeding Case 15-21702: "Windsor Locks, CT resident Teresa Marie Hitchcock's Sep 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 27, 2015."
Teresa Marie Hitchcock — Connecticut
Mary Ann Holmes, Windsor Locks CT
Address: 8A Elm Cors Windsor Locks, CT 06096-2163
Brief Overview of Bankruptcy Case 14-20523: "In Windsor Locks, CT, Mary Ann Holmes filed for Chapter 7 bankruptcy in March 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 19, 2014."
Mary Ann Holmes — Connecticut
Nelda P Holoway, Windsor Locks CT
Address: 42 Greenwood Rd Windsor Locks, CT 06096
Brief Overview of Bankruptcy Case 09-23082: "Nelda P Holoway's Chapter 7 bankruptcy, filed in Windsor Locks, CT in Oct 24, 2009, led to asset liquidation, with the case closing in 01/28/2010."
Nelda P Holoway — Connecticut
Stephanie Eva Elisabeth Holtman, Windsor Locks CT
Address: 49 Grove St Windsor Locks, CT 06096-1829
Concise Description of Bankruptcy Case 07-208967: "The bankruptcy record for Stephanie Eva Elisabeth Holtman from Windsor Locks, CT, under Chapter 13, filed in 2007-07-05, involved setting up a repayment plan, finalized by 05.23.2013."
Stephanie Eva Elisabeth Holtman — Connecticut
Eric Matthew Hoss, Windsor Locks CT
Address: 3 Saint Marys Dr Windsor Locks, CT 06096
Concise Description of Bankruptcy Case 11-207847: "The case of Eric Matthew Hoss in Windsor Locks, CT, demonstrates a Chapter 7 bankruptcy filed in March 2011 and discharged early Jul 10, 2011, focusing on asset liquidation to repay creditors."
Eric Matthew Hoss — Connecticut
Edward R Hoyt, Windsor Locks CT
Address: 443 North St Windsor Locks, CT 06096
Bankruptcy Case 12-23017 Overview: "Windsor Locks, CT resident Edward R Hoyt's 12/26/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-01."
Edward R Hoyt — Connecticut
Garrett Hurrle, Windsor Locks CT
Address: 52 Pershing Rd Windsor Locks, CT 06096
Bankruptcy Case 10-24150 Summary: "Windsor Locks, CT resident Garrett Hurrle's 12/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 25, 2011."
Garrett Hurrle — Connecticut
Jr Richard Johns, Windsor Locks CT
Address: 56 Belaire Cir Windsor Locks, CT 06096
Snapshot of U.S. Bankruptcy Proceeding Case 10-23171: "The bankruptcy record of Jr Richard Johns from Windsor Locks, CT, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-02."
Jr Richard Johns — Connecticut
Melissa A Johnson, Windsor Locks CT
Address: 15 N Main St Windsor Locks, CT 06096
Bankruptcy Case 11-21618 Overview: "The bankruptcy filing by Melissa A Johnson, undertaken in May 27, 2011 in Windsor Locks, CT under Chapter 7, concluded with discharge in 09/12/2011 after liquidating assets."
Melissa A Johnson — Connecticut
Edwin J Kamay, Windsor Locks CT
Address: PO Box 795 Windsor Locks, CT 06096-0795
Snapshot of U.S. Bankruptcy Proceeding Case 14-22437: "Edwin J Kamay's bankruptcy, initiated in Dec 22, 2014 and concluded by 2015-03-22 in Windsor Locks, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwin J Kamay — Connecticut
Jonathan Karas, Windsor Locks CT
Address: 78 N Main St Windsor Locks, CT 06096-1448
Snapshot of U.S. Bankruptcy Proceeding Case 14-22100: "In Windsor Locks, CT, Jonathan Karas filed for Chapter 7 bankruptcy in 10/29/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-27."
Jonathan Karas — Connecticut
James D Kazmaier, Windsor Locks CT
Address: 85 Stevens St Windsor Locks, CT 06096-2117
Snapshot of U.S. Bankruptcy Proceeding Case 15-11643-JMD: "Windsor Locks, CT resident James D Kazmaier's 2015-10-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/21/2016."
James D Kazmaier — Connecticut
John Kerick, Windsor Locks CT
Address: 96 Center St Windsor Locks, CT 06096
Concise Description of Bankruptcy Case 10-217767: "The bankruptcy record of John Kerick from Windsor Locks, CT, shows a Chapter 7 case filed in 2010-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in September 10, 2010."
John Kerick — Connecticut
Marjorie A Kirk, Windsor Locks CT
Address: PO Box 751 Windsor Locks, CT 06096
Snapshot of U.S. Bankruptcy Proceeding Case 11-20236: "Marjorie A Kirk's bankruptcy, initiated in 2011-01-31 and concluded by 04/27/2011 in Windsor Locks, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marjorie A Kirk — Connecticut
Keelan Kirkbride, Windsor Locks CT
Address: 40 N Main St Windsor Locks, CT 06096
Bankruptcy Case 10-24215 Summary: "Windsor Locks, CT resident Keelan Kirkbride's 2010-12-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 31, 2011."
Keelan Kirkbride — Connecticut
James Arthur Knecht, Windsor Locks CT
Address: 81 Bristol Rd Windsor Locks, CT 06096
Concise Description of Bankruptcy Case 11-218867: "James Arthur Knecht's bankruptcy, initiated in 2011-06-23 and concluded by October 2011 in Windsor Locks, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Arthur Knecht — Connecticut
Kimberly S Knowles, Windsor Locks CT
Address: 38 Fairfield Dr Windsor Locks, CT 06096-2016
Bankruptcy Case 15-22235 Summary: "The case of Kimberly S Knowles in Windsor Locks, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-12-31 and discharged early 2016-03-30, focusing on asset liquidation to repay creditors."
Kimberly S Knowles — Connecticut
Teresa Koziol, Windsor Locks CT
Address: 502 Ash Dr Windsor Locks, CT 06096
Snapshot of U.S. Bankruptcy Proceeding Case 10-22277: "The bankruptcy record of Teresa Koziol from Windsor Locks, CT, shows a Chapter 7 case filed in 2010-07-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-18."
Teresa Koziol — Connecticut
John A Krajewski, Windsor Locks CT
Address: PO Box 4034 Windsor Locks, CT 06096-4034
Bankruptcy Case 16-20605 Summary: "The bankruptcy filing by John A Krajewski, undertaken in April 15, 2016 in Windsor Locks, CT under Chapter 7, concluded with discharge in 2016-07-14 after liquidating assets."
John A Krajewski — Connecticut
Susanne Kulungian, Windsor Locks CT
Address: 383 North St Windsor Locks, CT 06096
Brief Overview of Bankruptcy Case 12-21710: "Susanne Kulungian's Chapter 7 bankruptcy, filed in Windsor Locks, CT in 07/13/2012, led to asset liquidation, with the case closing in 2012-10-29."
Susanne Kulungian — Connecticut
Thomas Lajoie, Windsor Locks CT
Address: 8 Maple Ave Windsor Locks, CT 06096
Concise Description of Bankruptcy Case 10-222337: "The bankruptcy record of Thomas Lajoie from Windsor Locks, CT, shows a Chapter 7 case filed in 2010-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in October 16, 2010."
Thomas Lajoie — Connecticut
Beverly Joyce Landers, Windsor Locks CT
Address: 414 Spring St Windsor Locks, CT 06096-1743
Brief Overview of Bankruptcy Case 2014-20862: "In a Chapter 7 bankruptcy case, Beverly Joyce Landers from Windsor Locks, CT, saw her proceedings start in April 2014 and complete by 07/29/2014, involving asset liquidation."
Beverly Joyce Landers — Connecticut
Tabatha Lapalme, Windsor Locks CT
Address: 48 Midland Rd Windsor Locks, CT 06096-1712
Concise Description of Bankruptcy Case 16-204757: "In a Chapter 7 bankruptcy case, Tabatha Lapalme from Windsor Locks, CT, saw her proceedings start in March 29, 2016 and complete by June 27, 2016, involving asset liquidation."
Tabatha Lapalme — Connecticut
Nicholas Larusso, Windsor Locks CT
Address: 12 Fairview St Windsor Locks, CT 06096
Brief Overview of Bankruptcy Case 13-20921: "The bankruptcy record of Nicholas Larusso from Windsor Locks, CT, shows a Chapter 7 case filed in May 6, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.10.2013."
Nicholas Larusso — Connecticut
Ni The Le, Windsor Locks CT
Address: 68 Main St Apt B2 Windsor Locks, CT 06096
Bankruptcy Case 11-20762 Summary: "Ni The Le's bankruptcy, initiated in March 2011 and concluded by July 8, 2011 in Windsor Locks, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ni The Le — Connecticut
Gary Emile Lemay, Windsor Locks CT
Address: 3 Vadnais Dr Windsor Locks, CT 06096
Brief Overview of Bankruptcy Case 13-20634: "The bankruptcy record of Gary Emile Lemay from Windsor Locks, CT, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-26."
Gary Emile Lemay — Connecticut
Explore Free Bankruptcy Records by State