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 Susan T Bradshaw, Connecticut

Address: 430 King St Bristol, CT 06010-5243

Bankruptcy Case 15-20868 Overview: "In Bristol, CT, Susan T Bradshaw filed for Chapter 7 bankruptcy in May 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Susan T Bradshaw — Connecticut, 15-20868


ᐅ Jaclyn J Brandolini, Connecticut

Address: 424 Emmett St Unit 424E Bristol, CT 06010-7772

Snapshot of U.S. Bankruptcy Proceeding Case 14-22142: "In Bristol, CT, Jaclyn J Brandolini filed for Chapter 7 bankruptcy in 10/31/2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 29, 2015."
Jaclyn J Brandolini — Connecticut, 14-22142


ᐅ Jr Mathew J Brandolini, Connecticut

Address: 424 Emmett St Apt E Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 12-20589: "The case of Jr Mathew J Brandolini in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Mathew J Brandolini — Connecticut, 12-20589


ᐅ Stephen C Brandt, Connecticut

Address: 54 Mine Rd Bristol, CT 06010

Bankruptcy Case 09-22879 Summary: "In Bristol, CT, Stephen C Brandt filed for Chapter 7 bankruptcy in 2009-10-07. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-11."
Stephen C Brandt — Connecticut, 09-22879


ᐅ Jr John R Brandt, Connecticut

Address: 90 Lufkin Ln Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 13-20928: "Bristol, CT resident Jr John R Brandt's 05.08.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 12, 2013."
Jr John R Brandt — Connecticut, 13-20928


ᐅ Brandi L Branham, Connecticut

Address: 133 Jacobs St Bristol, CT 06010-5665

Bankruptcy Case 16-20633 Overview: "In a Chapter 7 bankruptcy case, Brandi L Branham from Bristol, CT, saw her proceedings start in April 21, 2016 and complete by 07.20.2016, involving asset liquidation."
Brandi L Branham — Connecticut, 16-20633


ᐅ Francis Brennan, Connecticut

Address: 105 Gridley St Bristol, CT 06010

Bankruptcy Case 10-23774 Summary: "The bankruptcy filing by Francis Brennan, undertaken in Oct 29, 2010 in Bristol, CT under Chapter 7, concluded with discharge in February 14, 2011 after liquidating assets."
Francis Brennan — Connecticut, 10-23774


ᐅ Patrick J Brennan, Connecticut

Address: 15 4th St Bristol, CT 06010

Concise Description of Bankruptcy Case 13-200707: "In a Chapter 7 bankruptcy case, Patrick J Brennan from Bristol, CT, saw their proceedings start in January 14, 2013 and complete by 2013-04-20, involving asset liquidation."
Patrick J Brennan — Connecticut, 13-20070


ᐅ Patricia M Brenner, Connecticut

Address: 65 Council Ring Dr Bristol, CT 06010

Bankruptcy Case 12-21300 Summary: "The case of Patricia M Brenner in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia M Brenner — Connecticut, 12-21300


ᐅ Christopher Brewer, Connecticut

Address: 31 Alice Ter Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 10-20366: "Bristol, CT resident Christopher Brewer's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2010."
Christopher Brewer — Connecticut, 10-20366


ᐅ Joan M Brewster, Connecticut

Address: PO Box 622 Bristol, CT 06011-0622

Concise Description of Bankruptcy Case 15-208317: "Joan M Brewster's Chapter 7 bankruptcy, filed in Bristol, CT in 2015-05-12, led to asset liquidation, with the case closing in August 10, 2015."
Joan M Brewster — Connecticut, 15-20831


ᐅ Robert Briatico, Connecticut

Address: 195 Martin Rd Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 09-23413: "The bankruptcy filing by Robert Briatico, undertaken in 11.20.2009 in Bristol, CT under Chapter 7, concluded with discharge in 02.24.2010 after liquidating assets."
Robert Briatico — Connecticut, 09-23413


ᐅ Kelly Briercheck, Connecticut

Address: PO Box 2641 Bristol, CT 06011

Bankruptcy Case 10-21040 Overview: "Kelly Briercheck's Chapter 7 bankruptcy, filed in Bristol, CT in 2010-03-30, led to asset liquidation, with the case closing in Jul 16, 2010."
Kelly Briercheck — Connecticut, 10-21040


ᐅ Robbin L Briglia, Connecticut

Address: 572 Brook St Apt 14C Bristol, CT 06010-4579

Bankruptcy Case 14-21690 Summary: "The case of Robbin L Briglia in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robbin L Briglia — Connecticut, 14-21690


ᐅ Anna Brodzik, Connecticut

Address: 92 Harrison St Apt 3 Bristol, CT 06010

Bankruptcy Case 09-23027 Summary: "Anna Brodzik's Chapter 7 bankruptcy, filed in Bristol, CT in October 2009, led to asset liquidation, with the case closing in 01.25.2010."
Anna Brodzik — Connecticut, 09-23027


ᐅ Adam R Brothwell, Connecticut

Address: 161 Tiffany Ln Bristol, CT 06010

Brief Overview of Bankruptcy Case 13-20943: "Adam R Brothwell's bankruptcy, initiated in May 10, 2013 and concluded by 2013-08-14 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam R Brothwell — Connecticut, 13-20943


ᐅ Nadine Brousseau, Connecticut

Address: 18 Woodbine St Bristol, CT 06010

Concise Description of Bankruptcy Case 09-232767: "In a Chapter 7 bankruptcy case, Nadine Brousseau from Bristol, CT, saw her proceedings start in 2009-11-11 and complete by 2010-02-15, involving asset liquidation."
Nadine Brousseau — Connecticut, 09-23276


ᐅ Renee Brousseau, Connecticut

Address: 27 Sigourney St Bristol, CT 06010-6883

Concise Description of Bankruptcy Case 15-210047: "Renee Brousseau's bankruptcy, initiated in June 5, 2015 and concluded by September 3, 2015 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renee Brousseau — Connecticut, 15-21004


ᐅ Tina Brown, Connecticut

Address: 92 Tuttle St Bristol, CT 06010

Bankruptcy Case 10-22133 Summary: "The bankruptcy filing by Tina Brown, undertaken in 2010-06-24 in Bristol, CT under Chapter 7, concluded with discharge in Oct 10, 2010 after liquidating assets."
Tina Brown — Connecticut, 10-22133


ᐅ Michael L Brown, Connecticut

Address: 91 Cypress St Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 11-22017: "In Bristol, CT, Michael L Brown filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-17."
Michael L Brown — Connecticut, 11-22017


ᐅ Leslie Browne, Connecticut

Address: 86 Daisy Cir Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 10-22601: "Bristol, CT resident Leslie Browne's 2010-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/14/2010."
Leslie Browne — Connecticut, 10-22601


ᐅ Kelley A Browning, Connecticut

Address: 157 Stearns St Bristol, CT 06010-5136

Snapshot of U.S. Bankruptcy Proceeding Case 15-20295: "The bankruptcy filing by Kelley A Browning, undertaken in February 27, 2015 in Bristol, CT under Chapter 7, concluded with discharge in 2015-05-28 after liquidating assets."
Kelley A Browning — Connecticut, 15-20295


ᐅ Kevin C Browning, Connecticut

Address: 20 Aldbourne Dr Bristol, CT 06010-2302

Bankruptcy Case 15-21879 Overview: "Kevin C Browning's Chapter 7 bankruptcy, filed in Bristol, CT in Oct 30, 2015, led to asset liquidation, with the case closing in 2016-01-28."
Kevin C Browning — Connecticut, 15-21879


ᐅ Edward J Bruce, Connecticut

Address: 53 Stonecrest Dr Bristol, CT 06010

Concise Description of Bankruptcy Case 13-219077: "Edward J Bruce's bankruptcy, initiated in 2013-09-19 and concluded by December 24, 2013 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward J Bruce — Connecticut, 13-21907


ᐅ Walter R Bruce, Connecticut

Address: 268 Divinity St Apt 6 Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 12-21569: "The bankruptcy record of Walter R Bruce from Bristol, CT, shows a Chapter 7 case filed in 2012-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in 10.13.2012."
Walter R Bruce — Connecticut, 12-21569


ᐅ Janet Brutcher, Connecticut

Address: 22 Cranberry Ln Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 10-23401: "In Bristol, CT, Janet Brutcher filed for Chapter 7 bankruptcy in 10/01/2010. This case, involving liquidating assets to pay off debts, was resolved by 01/17/2011."
Janet Brutcher — Connecticut, 10-23401


ᐅ Brett Buchas, Connecticut

Address: 103 Redstone St Bristol, CT 06010

Bankruptcy Case 10-22465 Summary: "The bankruptcy record of Brett Buchas from Bristol, CT, shows a Chapter 7 case filed in July 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-04."
Brett Buchas — Connecticut, 10-22465


ᐅ Jr Peter P Bugryn, Connecticut

Address: 295 Perkins St Bristol, CT 06010

Brief Overview of Bankruptcy Case 11-22166: "The bankruptcy record of Jr Peter P Bugryn from Bristol, CT, shows a Chapter 7 case filed in Jul 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 6, 2011."
Jr Peter P Bugryn — Connecticut, 11-22166


ᐅ Debra Burgess, Connecticut

Address: 336 Peck Ln Bristol, CT 06010

Bankruptcy Case 10-20945 Summary: "The bankruptcy filing by Debra Burgess, undertaken in 2010-03-25 in Bristol, CT under Chapter 7, concluded with discharge in 2010-07-11 after liquidating assets."
Debra Burgess — Connecticut, 10-20945


ᐅ Bruce A Burness, Connecticut

Address: 72 Surrey Dr Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 13-22525: "The bankruptcy record of Bruce A Burness from Bristol, CT, shows a Chapter 7 case filed in 12/16/2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Bruce A Burness — Connecticut, 13-22525


ᐅ Mary Lean Burrus, Connecticut

Address: 55 Gaylord St Apt 301 Bristol, CT 06010-5627

Snapshot of U.S. Bankruptcy Proceeding Case 15-21661: "The case of Mary Lean Burrus in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Lean Burrus — Connecticut, 15-21661


ᐅ Sally Lynn Burson, Connecticut

Address: 160 Stonecrest Dr Bristol, CT 06010-5375

Bankruptcy Case 15-20861 Summary: "The bankruptcy record of Sally Lynn Burson from Bristol, CT, shows a Chapter 7 case filed in 05.18.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/16/2015."
Sally Lynn Burson — Connecticut, 15-20861


ᐅ Larry Allen Burton, Connecticut

Address: 70 Robertson St Bristol, CT 06010-5514

Bankruptcy Case 16-20885 Summary: "In a Chapter 7 bankruptcy case, Larry Allen Burton from Bristol, CT, saw his proceedings start in 2016-05-31 and complete by 08/29/2016, involving asset liquidation."
Larry Allen Burton — Connecticut, 16-20885


ᐅ Jessica L Bussett, Connecticut

Address: 104 Mark St Bristol, CT 06010-5548

Snapshot of U.S. Bankruptcy Proceeding Case 14-22365: "The case of Jessica L Bussett in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica L Bussett — Connecticut, 14-22365


ᐅ Lila M Cahill, Connecticut

Address: 97 Cypress St Bristol, CT 06010-3539

Concise Description of Bankruptcy Case 15-217337: "The bankruptcy filing by Lila M Cahill, undertaken in 2015-09-30 in Bristol, CT under Chapter 7, concluded with discharge in 12.29.2015 after liquidating assets."
Lila M Cahill — Connecticut, 15-21733


ᐅ Janice Calabretta, Connecticut

Address: 54 Mattatuck Rd Bristol, CT 06010

Bankruptcy Case 10-22656 Summary: "The bankruptcy record of Janice Calabretta from Bristol, CT, shows a Chapter 7 case filed in 2010-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in 10/27/2010."
Janice Calabretta — Connecticut, 10-22656


ᐅ Leonard H Cannon, Connecticut

Address: 45 Manross Rd Bristol, CT 06010

Brief Overview of Bankruptcy Case 11-22155: "The bankruptcy filing by Leonard H Cannon, undertaken in July 2011 in Bristol, CT under Chapter 7, concluded with discharge in Nov 5, 2011 after liquidating assets."
Leonard H Cannon — Connecticut, 11-22155


ᐅ Michael A Cansdale, Connecticut

Address: 16 Ferraro Dr Bristol, CT 06010

Brief Overview of Bankruptcy Case 12-21308: "The bankruptcy record of Michael A Cansdale from Bristol, CT, shows a Chapter 7 case filed in May 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-14."
Michael A Cansdale — Connecticut, 12-21308


ᐅ Eric M Capitao, Connecticut

Address: 91 Redstone St Bristol, CT 06010

Bankruptcy Case 13-21470 Summary: "The bankruptcy filing by Eric M Capitao, undertaken in July 2013 in Bristol, CT under Chapter 7, concluded with discharge in 2013-10-26 after liquidating assets."
Eric M Capitao — Connecticut, 13-21470


ᐅ Ciera L Capuano, Connecticut

Address: 25 Soucy Dr Bristol, CT 06010-2580

Bankruptcy Case 15-30282 Summary: "The bankruptcy record of Ciera L Capuano from Bristol, CT, shows a Chapter 7 case filed in 2015-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2015."
Ciera L Capuano — Connecticut, 15-30282


ᐅ Robert Jack Carbonell, Connecticut

Address: 36 Mitchell St Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 11-20383: "The case of Robert Jack Carbonell in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Jack Carbonell — Connecticut, 11-20383


ᐅ Richard Michael Carello, Connecticut

Address: 71 Mountain View Ave Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 11-20346: "The case of Richard Michael Carello in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Michael Carello — Connecticut, 11-20346


ᐅ Jeffrey N Carlson, Connecticut

Address: 63 Wolcott St Bristol, CT 06010

Concise Description of Bankruptcy Case 11-217677: "The bankruptcy record of Jeffrey N Carlson from Bristol, CT, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-14."
Jeffrey N Carlson — Connecticut, 11-21767


ᐅ Ashley M Carlson, Connecticut

Address: 72 Maple St Apt 203 Bristol, CT 06010-5059

Bankruptcy Case 16-21098 Overview: "The bankruptcy filing by Ashley M Carlson, undertaken in 2016-07-07 in Bristol, CT under Chapter 7, concluded with discharge in 2016-10-05 after liquidating assets."
Ashley M Carlson — Connecticut, 16-21098


ᐅ Liliana Carmona, Connecticut

Address: 95 Park St Bristol, CT 06010-6026

Snapshot of U.S. Bankruptcy Proceeding Case 14-20089: "The case of Liliana Carmona in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Liliana Carmona — Connecticut, 14-20089


ᐅ Martha N Carmona, Connecticut

Address: PO Box 2623 Bristol, CT 06011

Concise Description of Bankruptcy Case 12-203587: "Bristol, CT resident Martha N Carmona's 02/22/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/09/2012."
Martha N Carmona — Connecticut, 12-20358


ᐅ Daniel R Caron, Connecticut

Address: 23 Kenney St Apt 1 Bristol, CT 06010

Bankruptcy Case 11-21261 Summary: "The bankruptcy record of Daniel R Caron from Bristol, CT, shows a Chapter 7 case filed in 04/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.27.2011."
Daniel R Caron — Connecticut, 11-21261


ᐅ Keith W Carrier, Connecticut

Address: 197 Morningside Dr E Bristol, CT 06010

Bankruptcy Case 12-20509 Summary: "Keith W Carrier's bankruptcy, initiated in March 8, 2012 and concluded by Jun 24, 2012 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith W Carrier — Connecticut, 12-20509


ᐅ David S Carter, Connecticut

Address: 130 Shrub Rd Bristol, CT 06010-2450

Concise Description of Bankruptcy Case 2014-208947: "The case of David S Carter in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David S Carter — Connecticut, 2014-20894


ᐅ Sr David S Carter, Connecticut

Address: 130 Shrub Rd Bristol, CT 06010-2450

Bankruptcy Case 14-20894 Overview: "Sr David S Carter's bankruptcy, initiated in 05/06/2014 and concluded by 08.04.2014 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr David S Carter — Connecticut, 14-20894


ᐅ Vicki L Caruso, Connecticut

Address: 111 Lexington St Bristol, CT 06010

Concise Description of Bankruptcy Case 13-221597: "Bristol, CT resident Vicki L Caruso's 10.24.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-28."
Vicki L Caruso — Connecticut, 13-22159


ᐅ Derek J Case, Connecticut

Address: 55 Sims Rd Bristol, CT 06010

Bankruptcy Case 13-20682 Overview: "The bankruptcy filing by Derek J Case, undertaken in 04.08.2013 in Bristol, CT under Chapter 7, concluded with discharge in 07/17/2013 after liquidating assets."
Derek J Case — Connecticut, 13-20682


ᐅ Michael G Casey, Connecticut

Address: 59 W Washington St Apt 1 Bristol, CT 06010

Brief Overview of Bankruptcy Case 12-22394: "Bristol, CT resident Michael G Casey's Sep 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/02/2013."
Michael G Casey — Connecticut, 12-22394


ᐅ Kevin Cashman, Connecticut

Address: 489 Wolcott St Apt 32 Bristol, CT 06010

Concise Description of Bankruptcy Case 12-210947: "In Bristol, CT, Kevin Cashman filed for Chapter 7 bankruptcy in May 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 18, 2012."
Kevin Cashman — Connecticut, 12-21094


ᐅ Andre Castrogiovanni, Connecticut

Address: 117 N Pond St Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 12-20456: "Bristol, CT resident Andre Castrogiovanni's 2012-03-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/17/2012."
Andre Castrogiovanni — Connecticut, 12-20456


ᐅ Jessica M Catalina, Connecticut

Address: 64 Sunnydale Ave Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 13-22490: "In a Chapter 7 bankruptcy case, Jessica M Catalina from Bristol, CT, saw her proceedings start in December 2013 and complete by 2014-03-18, involving asset liquidation."
Jessica M Catalina — Connecticut, 13-22490


ᐅ Thomas Anthony Catucci, Connecticut

Address: 49 Leominster Rd Bristol, CT 06010

Concise Description of Bankruptcy Case 13-207147: "The bankruptcy filing by Thomas Anthony Catucci, undertaken in 04/15/2013 in Bristol, CT under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Thomas Anthony Catucci — Connecticut, 13-20714


ᐅ Amy Caucci, Connecticut

Address: 21 Northwestern Dr Bristol, CT 06010-2848

Snapshot of U.S. Bankruptcy Proceeding Case 15-21443: "In Bristol, CT, Amy Caucci filed for Chapter 7 bankruptcy in 2015-08-14. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-12."
Amy Caucci — Connecticut, 15-21443


ᐅ Filippo Cefaly, Connecticut

Address: 59 Adeline Ave Bristol, CT 06010

Concise Description of Bankruptcy Case 10-222067: "The bankruptcy filing by Filippo Cefaly, undertaken in Jun 30, 2010 in Bristol, CT under Chapter 7, concluded with discharge in 10/16/2010 after liquidating assets."
Filippo Cefaly — Connecticut, 10-22206


ᐅ Karen Cerasoli, Connecticut

Address: 565 Clark Ave Apt 9 Bristol, CT 06010-4051

Brief Overview of Bankruptcy Case 15-22077: "The case of Karen Cerasoli in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Cerasoli — Connecticut, 15-22077


ᐅ Ronald R Cerasoli, Connecticut

Address: 565 Clark Ave Apt 9 Bristol, CT 06010-4051

Concise Description of Bankruptcy Case 14-221017: "The case of Ronald R Cerasoli in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald R Cerasoli — Connecticut, 14-22101


ᐅ Kevin Chaisson, Connecticut

Address: PO Box 1693 Bristol, CT 06011

Bankruptcy Case 10-22617 Overview: "The bankruptcy filing by Kevin Chaisson, undertaken in 2010-07-29 in Bristol, CT under Chapter 7, concluded with discharge in 2010-11-14 after liquidating assets."
Kevin Chaisson — Connecticut, 10-22617


ᐅ Gary J Chapdelaine, Connecticut

Address: 159 Greene St Bristol, CT 06010

Concise Description of Bankruptcy Case 11-236337: "In Bristol, CT, Gary J Chapdelaine filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-15."
Gary J Chapdelaine — Connecticut, 11-23633


ᐅ Bruce R Charest, Connecticut

Address: 188 Newell Ave Bristol, CT 06010-5936

Bankruptcy Case 2014-20740 Overview: "The case of Bruce R Charest in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce R Charest — Connecticut, 2014-20740


ᐅ Bruce Charette, Connecticut

Address: 69 Nicholas Dr Bristol, CT 06010-5540

Bankruptcy Case 14-22333 Overview: "Bristol, CT resident Bruce Charette's 2014-12-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 4, 2015."
Bruce Charette — Connecticut, 14-22333


ᐅ Karen L Charette, Connecticut

Address: 41 Stearns St Bristol, CT 06010-5174

Brief Overview of Bankruptcy Case 16-20443: "Bristol, CT resident Karen L Charette's 03/21/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 19, 2016."
Karen L Charette — Connecticut, 16-20443


ᐅ Katherine Charette, Connecticut

Address: 69 Nicholas Dr Bristol, CT 06010-5540

Snapshot of U.S. Bankruptcy Proceeding Case 14-22333: "In Bristol, CT, Katherine Charette filed for Chapter 7 bankruptcy in Dec 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by March 4, 2015."
Katherine Charette — Connecticut, 14-22333


ᐅ Michael Chase, Connecticut

Address: 71 Bel Air Dr Bristol, CT 06010

Bankruptcy Case 09-23254 Summary: "The bankruptcy filing by Michael Chase, undertaken in November 2009 in Bristol, CT under Chapter 7, concluded with discharge in Feb 9, 2010 after liquidating assets."
Michael Chase — Connecticut, 09-23254


ᐅ Scott Chasse, Connecticut

Address: 99 Queen St Bristol, CT 06010-5803

Bankruptcy Case 16-20195 Summary: "Bristol, CT resident Scott Chasse's 2016-02-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/09/2016."
Scott Chasse — Connecticut, 16-20195


ᐅ Jr Paul B Chavanick, Connecticut

Address: 32 Jacobs St Bristol, CT 06010

Bankruptcy Case 12-22982 Overview: "Jr Paul B Chavanick's bankruptcy, initiated in December 20, 2012 and concluded by 2013-03-26 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Paul B Chavanick — Connecticut, 12-22982


ᐅ Sheli Chiaradio, Connecticut

Address: 250 Stevens St Bristol, CT 06010

Brief Overview of Bankruptcy Case 10-21838: "In Bristol, CT, Sheli Chiaradio filed for Chapter 7 bankruptcy in May 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 13, 2010."
Sheli Chiaradio — Connecticut, 10-21838


ᐅ Dani Sue Chiarappi, Connecticut

Address: 214 W Washington St Bristol, CT 06010

Bankruptcy Case 10-21635 Summary: "In Bristol, CT, Dani Sue Chiarappi filed for Chapter 7 bankruptcy in May 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/30/2010."
Dani Sue Chiarappi — Connecticut, 10-21635


ᐅ Aaron L Childers, Connecticut

Address: 260 Burlington Ave Apt 12 Bristol, CT 06010-3673

Brief Overview of Bankruptcy Case 16-20613: "The case of Aaron L Childers in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron L Childers — Connecticut, 16-20613


ᐅ Leszek E Chlopecki, Connecticut

Address: PO Box 1065 Bristol, CT 06011

Brief Overview of Bankruptcy Case 13-22136: "Bristol, CT resident Leszek E Chlopecki's 2013-10-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 25, 2014."
Leszek E Chlopecki — Connecticut, 13-22136


ᐅ Christopher Chochlinski, Connecticut

Address: 287 Tiffany Ln Bristol, CT 06010

Concise Description of Bankruptcy Case 10-235797: "The bankruptcy record of Christopher Chochlinski from Bristol, CT, shows a Chapter 7 case filed in 2010-10-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-03."
Christopher Chochlinski — Connecticut, 10-23579


ᐅ Joyce B Choinere, Connecticut

Address: 59 Alexander St Apt 3 Bristol, CT 06010-7561

Snapshot of U.S. Bankruptcy Proceeding Case 14-22284: "Joyce B Choinere's bankruptcy, initiated in 11/26/2014 and concluded by 2015-02-24 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce B Choinere — Connecticut, 14-22284


ᐅ Kiran Choudry, Connecticut

Address: 42 Stafford Ave Apt B7 Bristol, CT 06010-4611

Bankruptcy Case 16-20868 Summary: "Kiran Choudry's bankruptcy, initiated in 2016-05-31 and concluded by 2016-08-29 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kiran Choudry — Connecticut, 16-20868


ᐅ Mohammad I Choudry, Connecticut

Address: 12 Salladin Rd Bristol, CT 06010-7351

Bankruptcy Case 15-21364 Summary: "The case of Mohammad I Choudry in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohammad I Choudry — Connecticut, 15-21364


ᐅ Zahida I Choudry, Connecticut

Address: 12 Salladin Rd Bristol, CT 06010-7351

Concise Description of Bankruptcy Case 15-213647: "Zahida I Choudry's bankruptcy, initiated in 2015-07-31 and concluded by October 2015 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zahida I Choudry — Connecticut, 15-21364


ᐅ Raymond R Christopher, Connecticut

Address: 21 Bayberry Dr Bristol, CT 06010

Bankruptcy Case 11-21630 Overview: "The bankruptcy filing by Raymond R Christopher, undertaken in May 2011 in Bristol, CT under Chapter 7, concluded with discharge in August 31, 2011 after liquidating assets."
Raymond R Christopher — Connecticut, 11-21630


ᐅ Robin Church, Connecticut

Address: 515 Emmett St Apt 12 Bristol, CT 06010

Bankruptcy Case 10-20337 Overview: "Robin Church's Chapter 7 bankruptcy, filed in Bristol, CT in 02/01/2010, led to asset liquidation, with the case closing in 05/08/2010."
Robin Church — Connecticut, 10-20337


ᐅ Jacquelyn Chute, Connecticut

Address: 410 Emmett St Unit 94 Bristol, CT 06010

Bankruptcy Case 12-21369 Overview: "Jacquelyn Chute's Chapter 7 bankruptcy, filed in Bristol, CT in 2012-05-31, led to asset liquidation, with the case closing in 09.16.2012."
Jacquelyn Chute — Connecticut, 12-21369


ᐅ Michael J Ciemier, Connecticut

Address: 540 Emmett St Apt C9 Bristol, CT 06010-7721

Bankruptcy Case 15-22179 Summary: "The bankruptcy record of Michael J Ciemier from Bristol, CT, shows a Chapter 7 case filed in 12/22/2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 21, 2016."
Michael J Ciemier — Connecticut, 15-22179


ᐅ Lindsey Clark, Connecticut

Address: 579 Emmett St Apt A4 Bristol, CT 06010

Bankruptcy Case 11-20080 Overview: "In Bristol, CT, Lindsey Clark filed for Chapter 7 bankruptcy in 01/13/2011. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Lindsey Clark — Connecticut, 11-20080


ᐅ Taffie D Clark, Connecticut

Address: 29 Geary Ave Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 12-21620: "In Bristol, CT, Taffie D Clark filed for Chapter 7 bankruptcy in 06/30/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-16."
Taffie D Clark — Connecticut, 12-21620


ᐅ Craig S Clark, Connecticut

Address: 259 Hill St Bristol, CT 06010

Brief Overview of Bankruptcy Case 11-21163: "In Bristol, CT, Craig S Clark filed for Chapter 7 bankruptcy in 2011-04-21. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-07."
Craig S Clark — Connecticut, 11-21163


ᐅ Mary A Cochran, Connecticut

Address: 34 Maurice St Bristol, CT 06010

Brief Overview of Bankruptcy Case 12-21048: "The bankruptcy record of Mary A Cochran from Bristol, CT, shows a Chapter 7 case filed in 04/30/2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 16, 2012."
Mary A Cochran — Connecticut, 12-21048


ᐅ David Trent Cochran, Connecticut

Address: 108 Greystone Ave Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 12-22395: "In Bristol, CT, David Trent Cochran filed for Chapter 7 bankruptcy in Sep 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 3, 2013."
David Trent Cochran — Connecticut, 12-22395


ᐅ Barbara E Coffey, Connecticut

Address: 75 Bartholomew St Bristol, CT 06010

Concise Description of Bankruptcy Case 12-223737: "In Bristol, CT, Barbara E Coffey filed for Chapter 7 bankruptcy in September 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-02."
Barbara E Coffey — Connecticut, 12-22373


ᐅ Kristen L Cofrancesco, Connecticut

Address: 86 Mossa Dr Bristol, CT 06010-6450

Bankruptcy Case 16-20322 Summary: "Kristen L Cofrancesco's Chapter 7 bankruptcy, filed in Bristol, CT in 02/29/2016, led to asset liquidation, with the case closing in 05.29.2016."
Kristen L Cofrancesco — Connecticut, 16-20322


ᐅ Salvatore Colaianni, Connecticut

Address: 69 Wilcox St Bristol, CT 06010

Bankruptcy Case 13-21848 Summary: "Salvatore Colaianni's Chapter 7 bankruptcy, filed in Bristol, CT in Sep 9, 2013, led to asset liquidation, with the case closing in December 2013."
Salvatore Colaianni — Connecticut, 13-21848


ᐅ Tammy M Colapietro, Connecticut

Address: 124 Melrose St Bristol, CT 06010-6136

Brief Overview of Bankruptcy Case 2014-20741: "The case of Tammy M Colapietro in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy M Colapietro — Connecticut, 2014-20741


ᐅ Eddie Collazo, Connecticut

Address: 420 Emmett St Apt H Bristol, CT 06010

Bankruptcy Case 10-22670 Summary: "Eddie Collazo's bankruptcy, initiated in Jul 30, 2010 and concluded by 2010-10-27 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eddie Collazo — Connecticut, 10-22670


ᐅ James Collin, Connecticut

Address: 112 Glendale Dr Bristol, CT 06010

Concise Description of Bankruptcy Case 09-232017: "In a Chapter 7 bankruptcy case, James Collin from Bristol, CT, saw their proceedings start in November 2, 2009 and complete by 02.02.2010, involving asset liquidation."
James Collin — Connecticut, 09-23201


ᐅ Richard J Collins, Connecticut

Address: 482 Broad St Trlr 42 Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 11-23363: "The case of Richard J Collins in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard J Collins — Connecticut, 11-23363


ᐅ Tammy Collins, Connecticut

Address: 98 Putnam St Bristol, CT 06010

Concise Description of Bankruptcy Case 08-203437: "Bristol, CT resident Tammy Collins's March 2008 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-18."
Tammy Collins — Connecticut, 08-20343


ᐅ Maria Celeste Colon, Connecticut

Address: 85 Lillian Rd Bristol, CT 06010-7339

Bankruptcy Case 2014-21010 Summary: "Maria Celeste Colon's Chapter 7 bankruptcy, filed in Bristol, CT in May 2014, led to asset liquidation, with the case closing in August 2014."
Maria Celeste Colon — Connecticut, 2014-21010


ᐅ Widalys Concepcion, Connecticut

Address: PO Box 2424 Bristol, CT 06011

Concise Description of Bankruptcy Case 11-207747: "In a Chapter 7 bankruptcy case, Widalys Concepcion from Bristol, CT, saw their proceedings start in 03.23.2011 and complete by 07.09.2011, involving asset liquidation."
Widalys Concepcion — Connecticut, 11-20774


ᐅ Jeffrey Conlon, Connecticut

Address: 146 Redstone St Bristol, CT 06010

Brief Overview of Bankruptcy Case 10-22047: "Jeffrey Conlon's Chapter 7 bankruptcy, filed in Bristol, CT in 2010-06-16, led to asset liquidation, with the case closing in October 2010."
Jeffrey Conlon — Connecticut, 10-22047


ᐅ Daniel James Coogan, Connecticut

Address: 40 Pine Brook Ter Apt 11 Bristol, CT 06010

Brief Overview of Bankruptcy Case 13-21720: "Daniel James Coogan's bankruptcy, initiated in August 22, 2013 and concluded by November 26, 2013 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel James Coogan — Connecticut, 13-21720