Website Logo

Windsor Locks, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Windsor Locks.

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

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