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 Kelly Marie Warner, Connecticut

Address: 9 Leon Rd Bristol, CT 06010

Brief Overview of Bankruptcy Case 12-20791: "Kelly Marie Warner's Chapter 7 bankruptcy, filed in Bristol, CT in 2012-04-03, led to asset liquidation, with the case closing in July 20, 2012."
Kelly Marie Warner — Connecticut, 12-20791


ᐅ Lise Was, Connecticut

Address: 26 Birchwood Dr Apt J Bristol, CT 06010

Concise Description of Bankruptcy Case 09-238147: "Bristol, CT resident Lise Was's 2009-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-05."
Lise Was — Connecticut, 09-23814


ᐅ Brian M Watrous, Connecticut

Address: 213 East Rd Bristol, CT 06010

Bankruptcy Case 13-22027 Overview: "The bankruptcy record of Brian M Watrous from Bristol, CT, shows a Chapter 7 case filed in Sep 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/04/2014."
Brian M Watrous — Connecticut, 13-22027


ᐅ Joshua D Webber, Connecticut

Address: 280 Rambler St Bristol, CT 06010

Brief Overview of Bankruptcy Case 12-21279: "In a Chapter 7 bankruptcy case, Joshua D Webber from Bristol, CT, saw their proceedings start in 05.24.2012 and complete by 09/09/2012, involving asset liquidation."
Joshua D Webber — Connecticut, 12-21279


ᐅ Ryan Wentland, Connecticut

Address: 198 Circle St Bristol, CT 06010

Bankruptcy Case 10-23750 Overview: "The case of Ryan Wentland in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan Wentland — Connecticut, 10-23750


ᐅ Todd Wentworth, Connecticut

Address: 13 Predem Rd Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 10-20895: "The case of Todd Wentworth in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd Wentworth — Connecticut, 10-20895


ᐅ Bruce A Wessels, Connecticut

Address: 64 Lawndale Ave Bristol, CT 06010-6445

Snapshot of U.S. Bankruptcy Proceeding Case 14-21797: "Bruce A Wessels's bankruptcy, initiated in September 2014 and concluded by 12.09.2014 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce A Wessels — Connecticut, 14-21797


ᐅ Bonnie J West, Connecticut

Address: 105 Sherwood Rd Bristol, CT 06010-9013

Brief Overview of Bankruptcy Case 15-20431: "The bankruptcy record of Bonnie J West from Bristol, CT, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-16."
Bonnie J West — Connecticut, 15-20431


ᐅ Frederick R Wilk, Connecticut

Address: 212 Farmington Ave Bristol, CT 06010

Concise Description of Bankruptcy Case 11-213347: "In a Chapter 7 bankruptcy case, Frederick R Wilk from Bristol, CT, saw his proceedings start in May 4, 2011 and complete by August 2011, involving asset liquidation."
Frederick R Wilk — Connecticut, 11-21334


ᐅ Emma Y Williams, Connecticut

Address: 107 Carolina Rd Bristol, CT 06010-5590

Bankruptcy Case 2014-21011 Overview: "Emma Y Williams's Chapter 7 bankruptcy, filed in Bristol, CT in May 20, 2014, led to asset liquidation, with the case closing in 08/18/2014."
Emma Y Williams — Connecticut, 2014-21011


ᐅ Barbara Willis, Connecticut

Address: 54 Birchwood Ter Bristol, CT 06010

Bankruptcy Case 10-20444 Overview: "Barbara Willis's bankruptcy, initiated in 2010-02-13 and concluded by 2010-05-20 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Willis — Connecticut, 10-20444


ᐅ Robin L Wilson, Connecticut

Address: 300 Divinity St Bristol, CT 06010-6054

Concise Description of Bankruptcy Case 15-213967: "Robin L Wilson's bankruptcy, initiated in August 2015 and concluded by November 2015 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin L Wilson — Connecticut, 15-21396


ᐅ John M Wilson, Connecticut

Address: 300 Divinity St Bristol, CT 06010-6054

Snapshot of U.S. Bankruptcy Proceeding Case 15-21396: "The bankruptcy filing by John M Wilson, undertaken in 2015-08-03 in Bristol, CT under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
John M Wilson — Connecticut, 15-21396


ᐅ Michael Winters, Connecticut

Address: 241 Sperry Rd Bristol, CT 06010

Brief Overview of Bankruptcy Case 10-20836: "Michael Winters's Chapter 7 bankruptcy, filed in Bristol, CT in 03.18.2010, led to asset liquidation, with the case closing in 07/04/2010."
Michael Winters — Connecticut, 10-20836


ᐅ Laura L Wislocki, Connecticut

Address: 11 Nicholas Dr Bristol, CT 06010-5540

Brief Overview of Bankruptcy Case 15-22191: "In a Chapter 7 bankruptcy case, Laura L Wislocki from Bristol, CT, saw her proceedings start in 2015-12-23 and complete by March 22, 2016, involving asset liquidation."
Laura L Wislocki — Connecticut, 15-22191


ᐅ Nancy M Wojnarowski, Connecticut

Address: 78 Rossi Dr Bristol, CT 06010-2638

Concise Description of Bankruptcy Case 16-201727: "Bristol, CT resident Nancy M Wojnarowski's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Nancy M Wojnarowski — Connecticut, 16-20172


ᐅ Ray Wolf, Connecticut

Address: 51 Jewel St Bristol, CT 06010

Bankruptcy Case 10-23484 Overview: "Bristol, CT resident Ray Wolf's 2010-10-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Ray Wolf — Connecticut, 10-23484


ᐅ Terry L Wolf, Connecticut

Address: 51 Jewel St Bristol, CT 06010-5559

Bankruptcy Case 2014-21578 Summary: "Terry L Wolf's Chapter 7 bankruptcy, filed in Bristol, CT in 08.06.2014, led to asset liquidation, with the case closing in 2014-11-04."
Terry L Wolf — Connecticut, 2014-21578


ᐅ Margaret L Wolfe, Connecticut

Address: 11 Sterling Way Bristol, CT 06010

Bankruptcy Case 09-22776 Summary: "Margaret L Wolfe's bankruptcy, initiated in 09.28.2009 and concluded by 01.02.2010 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret L Wolfe — Connecticut, 09-22776


ᐅ Sara Woods, Connecticut

Address: 98 Woodland St Apt 3 Bristol, CT 06010-5154

Brief Overview of Bankruptcy Case 15-21696: "Sara Woods's bankruptcy, initiated in Sep 25, 2015 and concluded by Dec 24, 2015 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara Woods — Connecticut, 15-21696


ᐅ Sr Joseph Charles Wosilis, Connecticut

Address: 4 MacArthur Dr Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 13-20159: "Sr Joseph Charles Wosilis's bankruptcy, initiated in 01.28.2013 and concluded by 2013-05-04 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Joseph Charles Wosilis — Connecticut, 13-20159


ᐅ Nancy M Wysocki, Connecticut

Address: 61 Lakeside Dr Unit 44 Bristol, CT 06010

Bankruptcy Case 11-23280 Summary: "Nancy M Wysocki's bankruptcy, initiated in November 16, 2011 and concluded by 03/03/2012 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy M Wysocki — Connecticut, 11-23280


ᐅ Michael Wayne Yacenko, Connecticut

Address: 33 Salvatore Ave Bristol, CT 06010

Bankruptcy Case 11-22107 Overview: "In a Chapter 7 bankruptcy case, Michael Wayne Yacenko from Bristol, CT, saw his proceedings start in 2011-07-14 and complete by 10.30.2011, involving asset liquidation."
Michael Wayne Yacenko — Connecticut, 11-22107


ᐅ Despina C Yalanis, Connecticut

Address: 240 Burlington Ave Apt 29 Bristol, CT 06010-3600

Bankruptcy Case 2014-20580 Summary: "In Bristol, CT, Despina C Yalanis filed for Chapter 7 bankruptcy in March 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-26."
Despina C Yalanis — Connecticut, 2014-20580


ᐅ Kevin Yard, Connecticut

Address: 129 Daley St Bristol, CT 06010

Bankruptcy Case 10-23836 Overview: "Kevin Yard's Chapter 7 bankruptcy, filed in Bristol, CT in 11.08.2010, led to asset liquidation, with the case closing in 2011-02-16."
Kevin Yard — Connecticut, 10-23836


ᐅ Kevin Young, Connecticut

Address: 97 Henderson St Bristol, CT 06010

Bankruptcy Case 10-24196 Overview: "The case of Kevin Young in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Young — Connecticut, 10-24196


ᐅ Robert F Young, Connecticut

Address: 221 High St Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 11-20123: "Robert F Young's Chapter 7 bankruptcy, filed in Bristol, CT in Jan 19, 2011, led to asset liquidation, with the case closing in 05/07/2011."
Robert F Young — Connecticut, 11-20123


ᐅ Brian G Yussman, Connecticut

Address: 133 Lufkin Ln Bristol, CT 06010

Bankruptcy Case 13-20418 Overview: "Brian G Yussman's bankruptcy, initiated in 03.06.2013 and concluded by 2013-06-10 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian G Yussman — Connecticut, 13-20418


ᐅ Debra R Zakrzewski, Connecticut

Address: 31 Root Ave Bristol, CT 06010-5435

Brief Overview of Bankruptcy Case 14-21071: "Debra R Zakrzewski's bankruptcy, initiated in 05/30/2014 and concluded by 2014-08-28 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra R Zakrzewski — Connecticut, 14-21071


ᐅ Arthur Zamorano, Connecticut

Address: 70 Laird Dr Bristol, CT 06010-2474

Brief Overview of Bankruptcy Case 2014-20695: "The bankruptcy filing by Arthur Zamorano, undertaken in Apr 10, 2014 in Bristol, CT under Chapter 7, concluded with discharge in July 9, 2014 after liquidating assets."
Arthur Zamorano — Connecticut, 2014-20695


ᐅ Gia L Zarrella, Connecticut

Address: 172 Queen St Bristol, CT 06010-5853

Concise Description of Bankruptcy Case 15-214737: "The bankruptcy record of Gia L Zarrella from Bristol, CT, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-18."
Gia L Zarrella — Connecticut, 15-21473


ᐅ Bernhard Zavecz, Connecticut

Address: 52 Eastview St Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 10-22350: "Bristol, CT resident Bernhard Zavecz's 07/10/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 26, 2010."
Bernhard Zavecz — Connecticut, 10-22350


ᐅ Karl Zimmerer, Connecticut

Address: 16 Carolina Rd Bristol, CT 06010-5504

Bankruptcy Case 14-21230 Overview: "Bristol, CT resident Karl Zimmerer's 06/23/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-21."
Karl Zimmerer — Connecticut, 14-21230


ᐅ Kathryn C Zovich, Connecticut

Address: 48 Claire St Bristol, CT 06010

Bankruptcy Case 11-22554 Overview: "Kathryn C Zovich's Chapter 7 bankruptcy, filed in Bristol, CT in August 31, 2011, led to asset liquidation, with the case closing in December 17, 2011."
Kathryn C Zovich — Connecticut, 11-22554