personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bristol, Connecticut - Court Records


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.

Connecticut Bankruptcy Records


ᐅ Frank L Acampora, Connecticut

Address: 18 Fairlawn St Bristol, CT 06010-3623

Concise Description of Bankruptcy Case 14-210567: "The bankruptcy record of Frank L Acampora from Bristol, CT, shows a Chapter 7 case filed in 2014-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-27."
Frank L Acampora — Connecticut, 14-21056


ᐅ Andrew L Adams, Connecticut

Address: 410 Emmett St Unit 86 Bristol, CT 06010-8606

Snapshot of U.S. Bankruptcy Proceeding Case 15-20292: "The bankruptcy filing by Andrew L Adams, undertaken in 02/27/2015 in Bristol, CT under Chapter 7, concluded with discharge in 05/28/2015 after liquidating assets."
Andrew L Adams — Connecticut, 15-20292


ᐅ Sharon B Adkins, Connecticut

Address: 144 High St Bristol, CT 06010-5826

Brief Overview of Bankruptcy Case 16-20867: "In a Chapter 7 bankruptcy case, Sharon B Adkins from Bristol, CT, saw her proceedings start in May 31, 2016 and complete by August 29, 2016, involving asset liquidation."
Sharon B Adkins — Connecticut, 16-20867


ᐅ Stephen L Adkins, Connecticut

Address: 144 High St Bristol, CT 06010-5826

Brief Overview of Bankruptcy Case 16-20867: "Stephen L Adkins's bankruptcy, initiated in 05.31.2016 and concluded by Aug 29, 2016 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen L Adkins — Connecticut, 16-20867


ᐅ Jennifer A Adorno, Connecticut

Address: 68 Old Turnpike Rd Bristol, CT 06010

Brief Overview of Bankruptcy Case 12-22378: "The case of Jennifer A Adorno in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer A Adorno — Connecticut, 12-22378


ᐅ Sebastian Adorno, Connecticut

Address: 68 Old Turnpike Rd Bristol, CT 06010

Bankruptcy Case 11-20917 Overview: "The case of Sebastian Adorno in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sebastian Adorno — Connecticut, 11-20917


ᐅ Anthony D Agvent, Connecticut

Address: 230 Old Turnpike Rd Bristol, CT 06010-8319

Bankruptcy Case 15-21953 Overview: "Anthony D Agvent's bankruptcy, initiated in 11.12.2015 and concluded by 2016-02-10 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony D Agvent — Connecticut, 15-21953


ᐅ Virginia E Aiken, Connecticut

Address: 58 Lincoln St Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 11-20648: "Virginia E Aiken's Chapter 7 bankruptcy, filed in Bristol, CT in March 2011, led to asset liquidation, with the case closing in Jun 17, 2011."
Virginia E Aiken — Connecticut, 11-20648


ᐅ Scott Akerly, Connecticut

Address: 125 Burton St Bristol, CT 06010-4807

Bankruptcy Case 15-20365 Summary: "Bristol, CT resident Scott Akerly's 2015-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-08."
Scott Akerly — Connecticut, 15-20365


ᐅ Robiul Alam, Connecticut

Address: 572 Brook St Bristol, CT 06010

Concise Description of Bankruptcy Case 13-212547: "The bankruptcy record of Robiul Alam from Bristol, CT, shows a Chapter 7 case filed in 06.17.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-21."
Robiul Alam — Connecticut, 13-21254


ᐅ Wayne Albert, Connecticut

Address: 100 Tiffany Ln Bristol, CT 06010

Concise Description of Bankruptcy Case 10-215297: "Wayne Albert's Chapter 7 bankruptcy, filed in Bristol, CT in 2010-05-06, led to asset liquidation, with the case closing in 2010-08-22."
Wayne Albert — Connecticut, 10-21529


ᐅ Jane C Albert, Connecticut

Address: 500 Stafford Ave Apt 9A Bristol, CT 06010-4602

Bankruptcy Case 16-20716 Overview: "Jane C Albert's bankruptcy, initiated in 2016-04-29 and concluded by July 28, 2016 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jane C Albert — Connecticut, 16-20716


ᐅ Dawn E Allen, Connecticut

Address: 22 Spring St Bristol, CT 06010

Concise Description of Bankruptcy Case 12-200777: "In Bristol, CT, Dawn E Allen filed for Chapter 7 bankruptcy in 01.19.2012. This case, involving liquidating assets to pay off debts, was resolved by May 6, 2012."
Dawn E Allen — Connecticut, 12-20077


ᐅ Jeremy Almodovar, Connecticut

Address: 14 Muzzy St Bristol, CT 06010-5608

Brief Overview of Bankruptcy Case 2014-21517: "In Bristol, CT, Jeremy Almodovar filed for Chapter 7 bankruptcy in 2014-07-31. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Jeremy Almodovar — Connecticut, 2014-21517


ᐅ Crystal G Alpert, Connecticut

Address: 2 Fall Mountain Rd Bristol, CT 06010

Bankruptcy Case 12-20787 Overview: "In a Chapter 7 bankruptcy case, Crystal G Alpert from Bristol, CT, saw her proceedings start in 04.03.2012 and complete by 07.20.2012, involving asset liquidation."
Crystal G Alpert — Connecticut, 12-20787


ᐅ Joseph Amadore, Connecticut

Address: 35 Ruth St Apt 29 Bristol, CT 06010

Concise Description of Bankruptcy Case 10-201407: "The bankruptcy filing by Joseph Amadore, undertaken in 2010-01-20 in Bristol, CT under Chapter 7, concluded with discharge in April 13, 2010 after liquidating assets."
Joseph Amadore — Connecticut, 10-20140


ᐅ Theresa Amato, Connecticut

Address: 40 S Street Ext # 26 Bristol, CT 06010-6415

Concise Description of Bankruptcy Case 14-204707: "Theresa Amato's Chapter 7 bankruptcy, filed in Bristol, CT in 2014-03-14, led to asset liquidation, with the case closing in June 2014."
Theresa Amato — Connecticut, 14-20470


ᐅ Adwoa T Ampofo, Connecticut

Address: 200 Blakeslee St Apt 210 Bristol, CT 06010-8803

Bankruptcy Case 15-22090 Overview: "Adwoa T Ampofo's Chapter 7 bankruptcy, filed in Bristol, CT in Dec 3, 2015, led to asset liquidation, with the case closing in 03/02/2016."
Adwoa T Ampofo — Connecticut, 15-22090


ᐅ Michelle Anderson, Connecticut

Address: 102 Hull St Bristol, CT 06010

Bankruptcy Case 10-23832 Overview: "The case of Michelle Anderson in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Anderson — Connecticut, 10-23832


ᐅ Russell Haddon Anderson, Connecticut

Address: 18 Carolina Rd Bristol, CT 06010-5504

Bankruptcy Case 15-20737 Overview: "In Bristol, CT, Russell Haddon Anderson filed for Chapter 7 bankruptcy in 04/30/2015. This case, involving liquidating assets to pay off debts, was resolved by 07/29/2015."
Russell Haddon Anderson — Connecticut, 15-20737


ᐅ Vincent Anderson, Connecticut

Address: 78 Union St Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 10-23922: "Vincent Anderson's Chapter 7 bankruptcy, filed in Bristol, CT in 11.17.2010, led to asset liquidation, with the case closing in 2011-03-05."
Vincent Anderson — Connecticut, 10-23922


ᐅ Brian D Anderson, Connecticut

Address: PO Box 9601 Bristol, CT 06011-9601

Concise Description of Bankruptcy Case 15-205237: "The bankruptcy filing by Brian D Anderson, undertaken in March 30, 2015 in Bristol, CT under Chapter 7, concluded with discharge in 06.28.2015 after liquidating assets."
Brian D Anderson — Connecticut, 15-20523


ᐅ Billie Anderson, Connecticut

Address: 106 Caeser Dr Bristol, CT 06010

Bankruptcy Case 10-22372 Overview: "In Bristol, CT, Billie Anderson filed for Chapter 7 bankruptcy in 07.12.2010. This case, involving liquidating assets to pay off debts, was resolved by October 28, 2010."
Billie Anderson — Connecticut, 10-22372


ᐅ Andrew Annelli, Connecticut

Address: 69 Henderson St Bristol, CT 06010

Brief Overview of Bankruptcy Case 10-24140: "Bristol, CT resident Andrew Annelli's 2010-12-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.22.2011."
Andrew Annelli — Connecticut, 10-24140


ᐅ Simone Annunziata, Connecticut

Address: 609 Camp St Bristol, CT 06010

Bankruptcy Case 11-21228 Overview: "Simone Annunziata's Chapter 7 bankruptcy, filed in Bristol, CT in 2011-04-28, led to asset liquidation, with the case closing in August 2011."
Simone Annunziata — Connecticut, 11-21228


ᐅ Kelly J Anton, Connecticut

Address: 218 Birch St Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 13-21772: "The bankruptcy filing by Kelly J Anton, undertaken in 2013-08-29 in Bristol, CT under Chapter 7, concluded with discharge in 2013-12-03 after liquidating assets."
Kelly J Anton — Connecticut, 13-21772


ᐅ Jr Donald Arasimowicz, Connecticut

Address: 60 Orleans Dr Bristol, CT 06010

Bankruptcy Case 10-21947 Overview: "The bankruptcy filing by Jr Donald Arasimowicz, undertaken in 06.07.2010 in Bristol, CT under Chapter 7, concluded with discharge in 09.23.2010 after liquidating assets."
Jr Donald Arasimowicz — Connecticut, 10-21947


ᐅ Dawn Armbruster, Connecticut

Address: 7 Andrews St Apt 25 Bristol, CT 06010

Brief Overview of Bankruptcy Case 10-23240: "Bristol, CT resident Dawn Armbruster's September 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/08/2011."
Dawn Armbruster — Connecticut, 10-23240


ᐅ Elise C Arseneau, Connecticut

Address: 66 Dorothy Rd Bristol, CT 06010-3815

Snapshot of U.S. Bankruptcy Proceeding Case 15-21834: "The bankruptcy filing by Elise C Arseneau, undertaken in October 23, 2015 in Bristol, CT under Chapter 7, concluded with discharge in 2016-01-21 after liquidating assets."
Elise C Arseneau — Connecticut, 15-21834


ᐅ Lynn Arveson, Connecticut

Address: 42 Mine Rd Bristol, CT 06010

Concise Description of Bankruptcy Case 09-237407: "The bankruptcy record of Lynn Arveson from Bristol, CT, shows a Chapter 7 case filed in December 22, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.28.2010."
Lynn Arveson — Connecticut, 09-23740


ᐅ Cheri G Atwood, Connecticut

Address: 600 Clark Ave Apt 7 Bristol, CT 06010-4079

Snapshot of U.S. Bankruptcy Proceeding Case 15-20139: "Cheri G Atwood's Chapter 7 bankruptcy, filed in Bristol, CT in Jan 30, 2015, led to asset liquidation, with the case closing in 2015-04-30."
Cheri G Atwood — Connecticut, 15-20139


ᐅ Alan Aubin, Connecticut

Address: 64 Christine Rd Bristol, CT 06010-3233

Bankruptcy Case 14-21111 Summary: "Alan Aubin's bankruptcy, initiated in 05.31.2014 and concluded by 2014-08-29 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan Aubin — Connecticut, 14-21111


ᐅ Norbert Audet, Connecticut

Address: 29 Rosemary Ln Bristol, CT 06010

Bankruptcy Case 10-20283 Overview: "In Bristol, CT, Norbert Audet filed for Chapter 7 bankruptcy in 01.29.2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 27, 2010."
Norbert Audet — Connecticut, 10-20283


ᐅ Phay Aun, Connecticut

Address: 85 Wolcott St Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 11-23329: "The bankruptcy record of Phay Aun from Bristol, CT, shows a Chapter 7 case filed in 2011-11-23. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Phay Aun — Connecticut, 11-23329


ᐅ David J Autunno, Connecticut

Address: 47 Genovese Dr Bristol, CT 06010-6713

Bankruptcy Case 15-21987 Overview: "David J Autunno's bankruptcy, initiated in 11/18/2015 and concluded by 02.16.2016 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David J Autunno — Connecticut, 15-21987


ᐅ Jasmin Autunno, Connecticut

Address: 47 Genovese Dr Bristol, CT 06010-6713

Brief Overview of Bankruptcy Case 15-21987: "Bristol, CT resident Jasmin Autunno's 11.18.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-16."
Jasmin Autunno — Connecticut, 15-21987


ᐅ Charles J Avellino, Connecticut

Address: 75 Seymour St Bristol, CT 06010

Concise Description of Bankruptcy Case 11-236347: "Charles J Avellino's bankruptcy, initiated in December 2011 and concluded by 04/15/2012 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles J Avellino — Connecticut, 11-23634


ᐅ Jr Ismael Avenancio, Connecticut

Address: 74 Bianca Rd Apt 51 Bristol, CT 06010

Bankruptcy Case 11-22291 Overview: "The bankruptcy record of Jr Ismael Avenancio from Bristol, CT, shows a Chapter 7 case filed in 2011-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 15, 2011."
Jr Ismael Avenancio — Connecticut, 11-22291


ᐅ Nilo E Avila, Connecticut

Address: 607 N Main St Bristol, CT 06010-4129

Brief Overview of Bankruptcy Case 14-22088: "The bankruptcy record of Nilo E Avila from Bristol, CT, shows a Chapter 7 case filed in 10.28.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 26, 2015."
Nilo E Avila — Connecticut, 14-22088


ᐅ Rosa H Avila, Connecticut

Address: 607 N Main St Bristol, CT 06010-4129

Snapshot of U.S. Bankruptcy Proceeding Case 14-22088: "The case of Rosa H Avila in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosa H Avila — Connecticut, 14-22088


ᐅ Douglas K Ayotte, Connecticut

Address: 76 Woodland St Apt 4 Bristol, CT 06010

Brief Overview of Bankruptcy Case 13-20998: "The bankruptcy filing by Douglas K Ayotte, undertaken in May 2013 in Bristol, CT under Chapter 7, concluded with discharge in August 20, 2013 after liquidating assets."
Douglas K Ayotte — Connecticut, 13-20998


ᐅ Paul C Babin, Connecticut

Address: 52 Sheila Ct Apt 217 Bristol, CT 06010-4732

Snapshot of U.S. Bankruptcy Proceeding Case 16-20831: "Bristol, CT resident Paul C Babin's May 25, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-23."
Paul C Babin — Connecticut, 16-20831


ᐅ Lisa Bacon, Connecticut

Address: 61 Bianca Rd Apt 19 Bristol, CT 06010-7600

Brief Overview of Bankruptcy Case 15-20351: "The bankruptcy record of Lisa Bacon from Bristol, CT, shows a Chapter 7 case filed in 2015-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-07."
Lisa Bacon — Connecticut, 15-20351


ᐅ Barbara A Bahlinger, Connecticut

Address: 27 Brookside Dr Bristol, CT 06010-4516

Brief Overview of Bankruptcy Case 15-20758: "Bristol, CT resident Barbara A Bahlinger's 04.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 29, 2015."
Barbara A Bahlinger — Connecticut, 15-20758


ᐅ John C Bahlinger, Connecticut

Address: 27 Brookside Dr Bristol, CT 06010-4516

Brief Overview of Bankruptcy Case 15-20758: "Bristol, CT resident John C Bahlinger's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.29.2015."
John C Bahlinger — Connecticut, 15-20758


ᐅ Jr Michael W Bannish, Connecticut

Address: 23 Willow Brook Rd Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 11-20516: "Bristol, CT resident Jr Michael W Bannish's 02/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/25/2011."
Jr Michael W Bannish — Connecticut, 11-20516


ᐅ Lucille J Barra, Connecticut

Address: 86 Brook St Bristol, CT 06010

Concise Description of Bankruptcy Case 11-223797: "In a Chapter 7 bankruptcy case, Lucille J Barra from Bristol, CT, saw her proceedings start in August 11, 2011 and complete by November 27, 2011, involving asset liquidation."
Lucille J Barra — Connecticut, 11-22379


ᐅ Lisbeth Barretto, Connecticut

Address: 159 Union St Apt E2 Bristol, CT 06010

Bankruptcy Case 10-23234 Overview: "In Bristol, CT, Lisbeth Barretto filed for Chapter 7 bankruptcy in 09/21/2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 7, 2011."
Lisbeth Barretto — Connecticut, 10-23234


ᐅ Iii Paul Batch, Connecticut

Address: 20 Chimney Crest Ln Bristol, CT 06010

Bankruptcy Case 10-23437 Summary: "The bankruptcy record of Iii Paul Batch from Bristol, CT, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 12, 2011."
Iii Paul Batch — Connecticut, 10-23437


ᐅ Susan L Bates, Connecticut

Address: 501 West St Bristol, CT 06010-4959

Snapshot of U.S. Bankruptcy Proceeding Case 16-20718: "Susan L Bates's bankruptcy, initiated in April 2016 and concluded by Jul 28, 2016 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan L Bates — Connecticut, 16-20718


ᐅ Jenniffer Batista, Connecticut

Address: PO Box 863 Bristol, CT 06011-0863

Bankruptcy Case 15-20686 Overview: "In a Chapter 7 bankruptcy case, Jenniffer Batista from Bristol, CT, saw her proceedings start in 04.22.2015 and complete by July 21, 2015, involving asset liquidation."
Jenniffer Batista — Connecticut, 15-20686


ᐅ Christiane Bator, Connecticut

Address: 815 Stafford Ave Apt 1C Bristol, CT 06010-3852

Concise Description of Bankruptcy Case 16-200317: "The bankruptcy record of Christiane Bator from Bristol, CT, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 2016."
Christiane Bator — Connecticut, 16-20031


ᐅ Stephanie K Beals, Connecticut

Address: 186 Bradley St Bristol, CT 06010

Bankruptcy Case 12-22357 Overview: "The bankruptcy filing by Stephanie K Beals, undertaken in Sep 28, 2012 in Bristol, CT under Chapter 7, concluded with discharge in 01.02.2013 after liquidating assets."
Stephanie K Beals — Connecticut, 12-22357


ᐅ Keith Beaulieu, Connecticut

Address: 371 Emmett St Apt 55 Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 10-24258: "In a Chapter 7 bankruptcy case, Keith Beaulieu from Bristol, CT, saw their proceedings start in Dec 17, 2010 and complete by April 2011, involving asset liquidation."
Keith Beaulieu — Connecticut, 10-24258


ᐅ Suzanne L Beaulieu, Connecticut

Address: 56 Jacobs St Bristol, CT 06010-5662

Bankruptcy Case 15-20136 Summary: "The case of Suzanne L Beaulieu in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suzanne L Beaulieu — Connecticut, 15-20136


ᐅ Nancy Beers, Connecticut

Address: 60 Haig Ave Bristol, CT 06010

Brief Overview of Bankruptcy Case 10-22876: "Nancy Beers's bankruptcy, initiated in Aug 20, 2010 and concluded by December 6, 2010 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Beers — Connecticut, 10-22876


ᐅ Barbara A Belanger, Connecticut

Address: 22 Milton Rd Bristol, CT 06010

Brief Overview of Bankruptcy Case 13-21031: "Bristol, CT resident Barbara A Belanger's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/28/2013."
Barbara A Belanger — Connecticut, 13-21031


ᐅ Edward Belanger, Connecticut

Address: 22 Milton Rd Bristol, CT 06010

Bankruptcy Case 10-22370 Overview: "The bankruptcy filing by Edward Belanger, undertaken in 2010-07-12 in Bristol, CT under Chapter 7, concluded with discharge in 2010-10-28 after liquidating assets."
Edward Belanger — Connecticut, 10-22370


ᐅ Sr Curt J Belden, Connecticut

Address: 28 Cindy Ln Bristol, CT 06010

Bankruptcy Case 11-21764 Summary: "In Bristol, CT, Sr Curt J Belden filed for Chapter 7 bankruptcy in 06/10/2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 14, 2011."
Sr Curt J Belden — Connecticut, 11-21764


ᐅ Timothy Lyndell Belmonte, Connecticut

Address: 64 Lillian Rd Bristol, CT 06010-7338

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21337: "In Bristol, CT, Timothy Lyndell Belmonte filed for Chapter 7 bankruptcy in Jul 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 3, 2014."
Timothy Lyndell Belmonte — Connecticut, 2014-21337


ᐅ Brian R Bender, Connecticut

Address: 120 Buckboard Ln Bristol, CT 06010-2430

Bankruptcy Case 15-20748 Overview: "The bankruptcy filing by Brian R Bender, undertaken in April 2015 in Bristol, CT under Chapter 7, concluded with discharge in 07.29.2015 after liquidating assets."
Brian R Bender — Connecticut, 15-20748


ᐅ Wendy L Bender, Connecticut

Address: 120 Buckboard Ln Bristol, CT 06010-2430

Snapshot of U.S. Bankruptcy Proceeding Case 15-20748: "Wendy L Bender's bankruptcy, initiated in 2015-04-30 and concluded by 2015-07-29 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy L Bender — Connecticut, 15-20748


ᐅ Evelyn A Benitez, Connecticut

Address: 51 Vanderbilt Rd Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 11-20456: "In Bristol, CT, Evelyn A Benitez filed for Chapter 7 bankruptcy in 02/25/2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Evelyn A Benitez — Connecticut, 11-20456


ᐅ Christy Benoit, Connecticut

Address: 90 Rowe Pl Bristol, CT 06010

Brief Overview of Bankruptcy Case 10-20722: "Christy Benoit's Chapter 7 bankruptcy, filed in Bristol, CT in March 9, 2010, led to asset liquidation, with the case closing in June 25, 2010."
Christy Benoit — Connecticut, 10-20722


ᐅ Barry Berkowitz, Connecticut

Address: 360 Brook St Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 10-24304: "Bristol, CT resident Barry Berkowitz's 12.21.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.08.2011."
Barry Berkowitz — Connecticut, 10-24304


ᐅ Roni J Berkowitz, Connecticut

Address: 52 Barbara Rd Bristol, CT 06010-3805

Bankruptcy Case 15-20591 Overview: "Roni J Berkowitz's Chapter 7 bankruptcy, filed in Bristol, CT in 2015-04-02, led to asset liquidation, with the case closing in 07/01/2015."
Roni J Berkowitz — Connecticut, 15-20591


ᐅ Lynn A Bernard, Connecticut

Address: 26 Goodwin St Bristol, CT 06010

Bankruptcy Case 11-21691 Summary: "The case of Lynn A Bernard in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynn A Bernard — Connecticut, 11-21691


ᐅ Justin Bernier, Connecticut

Address: 93 Lawndale Ave Bristol, CT 06010

Bankruptcy Case 10-22632 Summary: "The case of Justin Bernier in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin Bernier — Connecticut, 10-22632


ᐅ Shane Bernier, Connecticut

Address: 156 Pilgrim Rd Bristol, CT 06010

Bankruptcy Case 10-23212 Summary: "Shane Bernier's Chapter 7 bankruptcy, filed in Bristol, CT in 09.20.2010, led to asset liquidation, with the case closing in 01.06.2011."
Shane Bernier — Connecticut, 10-23212


ᐅ Dennis Thomas Berube, Connecticut

Address: 20 Hill St Bristol, CT 06010

Bankruptcy Case 12-20542 Overview: "In a Chapter 7 bankruptcy case, Dennis Thomas Berube from Bristol, CT, saw their proceedings start in March 2012 and complete by 2012-06-29, involving asset liquidation."
Dennis Thomas Berube — Connecticut, 12-20542


ᐅ Kelly J Bigelow, Connecticut

Address: 26 Round Hill Rd Bristol, CT 06010

Bankruptcy Case 11-20525 Overview: "Kelly J Bigelow's bankruptcy, initiated in February 2011 and concluded by 05/25/2011 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly J Bigelow — Connecticut, 11-20525


ᐅ Richard Billings, Connecticut

Address: 212 Lake Ave Bristol, CT 06010

Bankruptcy Case 10-24005 Overview: "Richard Billings's Chapter 7 bankruptcy, filed in Bristol, CT in November 22, 2010, led to asset liquidation, with the case closing in Mar 10, 2011."
Richard Billings — Connecticut, 10-24005


ᐅ Darlene M Bilodeau, Connecticut

Address: 89 N Pond St Bristol, CT 06010-3557

Bankruptcy Case 16-20869 Summary: "Darlene M Bilodeau's bankruptcy, initiated in 05.31.2016 and concluded by August 29, 2016 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darlene M Bilodeau — Connecticut, 16-20869


ᐅ Sally Ann Bingiel, Connecticut

Address: 820 Stafford Ave Apt 3 Bristol, CT 06010-3860

Snapshot of U.S. Bankruptcy Proceeding Case 15-20529: "The bankruptcy filing by Sally Ann Bingiel, undertaken in March 31, 2015 in Bristol, CT under Chapter 7, concluded with discharge in Jun 29, 2015 after liquidating assets."
Sally Ann Bingiel — Connecticut, 15-20529


ᐅ Timothy J Bingiel, Connecticut

Address: 820 Stafford Ave Apt 3 Bristol, CT 06010-3860

Bankruptcy Case 15-20529 Summary: "Timothy J Bingiel's bankruptcy, initiated in Mar 31, 2015 and concluded by June 29, 2015 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy J Bingiel — Connecticut, 15-20529


ᐅ Brenda Bissonnette, Connecticut

Address: 47 Harvest Ln Bristol, CT 06010

Bankruptcy Case 12-21758 Overview: "In a Chapter 7 bankruptcy case, Brenda Bissonnette from Bristol, CT, saw her proceedings start in 2012-07-19 and complete by 11/04/2012, involving asset liquidation."
Brenda Bissonnette — Connecticut, 12-21758


ᐅ Richard E Black, Connecticut

Address: 36 Hidden Brook Dr Bristol, CT 06010

Bankruptcy Case 11-22552 Overview: "In Bristol, CT, Richard E Black filed for Chapter 7 bankruptcy in 2011-08-31. This case, involving liquidating assets to pay off debts, was resolved by 12/17/2011."
Richard E Black — Connecticut, 11-22552


ᐅ Lorraine A Black, Connecticut

Address: PO Box 2833 Bristol, CT 06011

Bankruptcy Case 11-21097 Summary: "The case of Lorraine A Black in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorraine A Black — Connecticut, 11-21097


ᐅ Lynn A Blais, Connecticut

Address: 185 Brentwood Dr Bristol, CT 06010

Concise Description of Bankruptcy Case 11-210487: "Lynn A Blais's bankruptcy, initiated in 04.12.2011 and concluded by Jul 29, 2011 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynn A Blais — Connecticut, 11-21048


ᐅ Renee Blanchard, Connecticut

Address: PO Box 1172 Bristol, CT 06011

Snapshot of U.S. Bankruptcy Proceeding Case 10-20352: "In a Chapter 7 bankruptcy case, Renee Blanchard from Bristol, CT, saw her proceedings start in 02.04.2010 and complete by May 2010, involving asset liquidation."
Renee Blanchard — Connecticut, 10-20352


ᐅ Albert Blanchatte, Connecticut

Address: 35 Maywood Ln Bristol, CT 06010

Concise Description of Bankruptcy Case 10-207417: "In a Chapter 7 bankruptcy case, Albert Blanchatte from Bristol, CT, saw his proceedings start in March 11, 2010 and complete by June 27, 2010, involving asset liquidation."
Albert Blanchatte — Connecticut, 10-20741


ᐅ Timmy A Blanchette, Connecticut

Address: 54 Woodybrook Rd Bristol, CT 06010-2714

Bankruptcy Case 14-21767 Overview: "Timmy A Blanchette's Chapter 7 bankruptcy, filed in Bristol, CT in 2014-09-01, led to asset liquidation, with the case closing in Nov 30, 2014."
Timmy A Blanchette — Connecticut, 14-21767


ᐅ Christopher D Bleau, Connecticut

Address: 124 Pheasant Run Rd Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 09-22949: "The bankruptcy record of Christopher D Bleau from Bristol, CT, shows a Chapter 7 case filed in 2009-10-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-18."
Christopher D Bleau — Connecticut, 09-22949


ᐅ Melissa H Block, Connecticut

Address: 362 Maple Ave Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 12-22599: "The bankruptcy filing by Melissa H Block, undertaken in October 2012 in Bristol, CT under Chapter 7, concluded with discharge in 02/02/2013 after liquidating assets."
Melissa H Block — Connecticut, 12-22599


ᐅ Michelle J Blood, Connecticut

Address: 92 View St Bristol, CT 06010

Bankruptcy Case 12-22770 Overview: "The bankruptcy record of Michelle J Blood from Bristol, CT, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02/25/2013."
Michelle J Blood — Connecticut, 12-22770


ᐅ Robert J Bluis, Connecticut

Address: 213 Louisiana Ave Bristol, CT 06010-4458

Concise Description of Bankruptcy Case 2014-215287: "The bankruptcy filing by Robert J Bluis, undertaken in July 2014 in Bristol, CT under Chapter 7, concluded with discharge in October 29, 2014 after liquidating assets."
Robert J Bluis — Connecticut, 2014-21528


ᐅ Laurie A Blumenthal, Connecticut

Address: PO Box 1191 Bristol, CT 06011-1191

Bankruptcy Case 16-20312 Overview: "In a Chapter 7 bankruptcy case, Laurie A Blumenthal from Bristol, CT, saw her proceedings start in Feb 29, 2016 and complete by 05/29/2016, involving asset liquidation."
Laurie A Blumenthal — Connecticut, 16-20312


ᐅ Mark H Blumenthal, Connecticut

Address: PO Box 1191 Bristol, CT 06011-1191

Brief Overview of Bankruptcy Case 16-20312: "Mark H Blumenthal's bankruptcy, initiated in February 29, 2016 and concluded by 05/29/2016 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark H Blumenthal — Connecticut, 16-20312


ᐅ Kimberly Boibeaux, Connecticut

Address: PO Box 3104 Bristol, CT 06011

Brief Overview of Bankruptcy Case 09-22823: "In a Chapter 7 bankruptcy case, Kimberly Boibeaux from Bristol, CT, saw her proceedings start in 09/30/2009 and complete by 01.04.2010, involving asset liquidation."
Kimberly Boibeaux — Connecticut, 09-22823


ᐅ Nancy Ciesco Bonin, Connecticut

Address: 383 Park St Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 13-21035: "Nancy Ciesco Bonin's bankruptcy, initiated in 05.23.2013 and concluded by August 27, 2013 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Ciesco Bonin — Connecticut, 13-21035


ᐅ Kevin N Bosse, Connecticut

Address: 53 Norton St Bristol, CT 06010-6171

Bankruptcy Case 2014-20934 Summary: "The bankruptcy record of Kevin N Bosse from Bristol, CT, shows a Chapter 7 case filed in 05.12.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-10."
Kevin N Bosse — Connecticut, 2014-20934


ᐅ Eileen E Bossie, Connecticut

Address: 75 Lawndale Ave Bristol, CT 06010

Concise Description of Bankruptcy Case 09-229187: "In Bristol, CT, Eileen E Bossie filed for Chapter 7 bankruptcy in 10/09/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-12."
Eileen E Bossie — Connecticut, 09-22918


ᐅ Alan J Botteon, Connecticut

Address: 173 French St Bristol, CT 06010

Concise Description of Bankruptcy Case 12-223777: "The bankruptcy record of Alan J Botteon from Bristol, CT, shows a Chapter 7 case filed in Sep 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 2, 2013."
Alan J Botteon — Connecticut, 12-22377


ᐅ Christine M Bouchard, Connecticut

Address: 14 Muzzy St Bristol, CT 06010-5608

Brief Overview of Bankruptcy Case 2014-21518: "The case of Christine M Bouchard in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine M Bouchard — Connecticut, 2014-21518


ᐅ Michael Bouchard, Connecticut

Address: 489 Wolcott St Apt 72 Bristol, CT 06010

Bankruptcy Case 10-20692 Summary: "The bankruptcy record of Michael Bouchard from Bristol, CT, shows a Chapter 7 case filed in 2010-03-05. In this process, assets were liquidated to settle debts, and the case was discharged in June 21, 2010."
Michael Bouchard — Connecticut, 10-20692


ᐅ Louise Bouffard, Connecticut

Address: 455 Witches Rock Rd Bristol, CT 06010-7107

Brief Overview of Bankruptcy Case 15-21286: "The bankruptcy filing by Louise Bouffard, undertaken in Jul 22, 2015 in Bristol, CT under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Louise Bouffard — Connecticut, 15-21286


ᐅ Rickey Bouffard, Connecticut

Address: 455 Witches Rock Rd Bristol, CT 06010-7107

Bankruptcy Case 15-21286 Overview: "The bankruptcy record of Rickey Bouffard from Bristol, CT, shows a Chapter 7 case filed in 07.22.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-20."
Rickey Bouffard — Connecticut, 15-21286


ᐅ Allen Boutin, Connecticut

Address: 33 Amy Ln Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 09-23771: "The case of Allen Boutin in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allen Boutin — Connecticut, 09-23771


ᐅ Alan Bower, Connecticut

Address: 27 Stonecrest Dr Bristol, CT 06010

Bankruptcy Case 10-21477 Summary: "In Bristol, CT, Alan Bower filed for Chapter 7 bankruptcy in 04.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-16."
Alan Bower — Connecticut, 10-21477


ᐅ Jack R Bradshaw, Connecticut

Address: 430 King St Bristol, CT 06010-5243

Brief Overview of Bankruptcy Case 15-20868: "Jack R Bradshaw's bankruptcy, initiated in May 2015 and concluded by Aug 17, 2015 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jack R Bradshaw — Connecticut, 15-20868