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 Robin Coolbeth, Connecticut

Address: 44 1/2 Gridley St Bristol, CT 06010

Bankruptcy Case 09-23532 Overview: "In Bristol, CT, Robin Coolbeth filed for Chapter 7 bankruptcy in Dec 4, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-10."
Robin Coolbeth — Connecticut, 09-23532


ᐅ Charles Copsey, Connecticut

Address: 171 Laurel St Apt 319 Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 10-20286: "In a Chapter 7 bankruptcy case, Charles Copsey from Bristol, CT, saw their proceedings start in January 29, 2010 and complete by 04.28.2010, involving asset liquidation."
Charles Copsey — Connecticut, 10-20286


ᐅ Joseph J Coratola, Connecticut

Address: 76 Pleasant View Ave Bristol, CT 06010

Concise Description of Bankruptcy Case 11-220757: "The bankruptcy record of Joseph J Coratola from Bristol, CT, shows a Chapter 7 case filed in 2011-07-08. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Joseph J Coratola — Connecticut, 11-22075


ᐅ Robert D Cornish, Connecticut

Address: 164 Church Ave Apt A Bristol, CT 06010

Bankruptcy Case 11-23476 Overview: "In Bristol, CT, Robert D Cornish filed for Chapter 7 bankruptcy in 12.13.2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 30, 2012."
Robert D Cornish — Connecticut, 11-23476


ᐅ Barbara Cornwell, Connecticut

Address: 2 Tuttle St Bristol, CT 06010

Concise Description of Bankruptcy Case 10-232797: "The bankruptcy filing by Barbara Cornwell, undertaken in 09/24/2010 in Bristol, CT under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Barbara Cornwell — Connecticut, 10-23279


ᐅ Daisy J Correa, Connecticut

Address: 521 Emmett St Bristol, CT 06010-8226

Concise Description of Bankruptcy Case 15-219687: "The case of Daisy J Correa in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daisy J Correa — Connecticut, 15-21968


ᐅ Paul J Corriveau, Connecticut

Address: 96 Mercier Ave Bristol, CT 06010

Concise Description of Bankruptcy Case 11-225597: "In Bristol, CT, Paul J Corriveau filed for Chapter 7 bankruptcy in August 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Paul J Corriveau — Connecticut, 11-22559


ᐅ Sandra R Corriveau, Connecticut

Address: 52 Manross Rd Bristol, CT 06010

Bankruptcy Case 07-21146 Overview: "Sandra R Corriveau's Chapter 7 bankruptcy, filed in Bristol, CT in Aug 17, 2007, led to asset liquidation, with the case closing in May 10, 2010."
Sandra R Corriveau — Connecticut, 07-21146


ᐅ Daniel G Cote, Connecticut

Address: 140 Barlow St Bristol, CT 06010

Bankruptcy Case 12-22356 Summary: "Daniel G Cote's Chapter 7 bankruptcy, filed in Bristol, CT in September 2012, led to asset liquidation, with the case closing in 01.02.2013."
Daniel G Cote — Connecticut, 12-22356


ᐅ Donna M Cote, Connecticut

Address: 61 Bartholomew St Apt E Bristol, CT 06010

Bankruptcy Case 11-20569 Overview: "The bankruptcy record of Donna M Cote from Bristol, CT, shows a Chapter 7 case filed in 2011-03-07. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Donna M Cote — Connecticut, 11-20569


ᐅ Gary E Cote, Connecticut

Address: 815 Stafford Ave Apt 2D Bristol, CT 06010

Bankruptcy Case 13-21667 Overview: "Bristol, CT resident Gary E Cote's 2013-08-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 20, 2013."
Gary E Cote — Connecticut, 13-21667


ᐅ Lori A Cova, Connecticut

Address: 43 Hiltbrand Rd Unit 24 Bristol, CT 06010-4882

Brief Overview of Bankruptcy Case 14-21724: "Lori A Cova's bankruptcy, initiated in 2014-08-29 and concluded by 2014-11-27 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori A Cova — Connecticut, 14-21724


ᐅ David L Cowette, Connecticut

Address: 396 Washington St Bristol, CT 06010

Brief Overview of Bankruptcy Case 11-22630: "David L Cowette's Chapter 7 bankruptcy, filed in Bristol, CT in 09.07.2011, led to asset liquidation, with the case closing in 12/24/2011."
David L Cowette — Connecticut, 11-22630


ᐅ Ii Daniel Cox, Connecticut

Address: 110 Benham St Bristol, CT 06010

Concise Description of Bankruptcy Case 10-200347: "In Bristol, CT, Ii Daniel Cox filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by 04/13/2010."
Ii Daniel Cox — Connecticut, 10-20034


ᐅ Rondal Craft, Connecticut

Address: 67 Colony St Bristol, CT 06010

Brief Overview of Bankruptcy Case 10-23747: "The bankruptcy record of Rondal Craft from Bristol, CT, shows a Chapter 7 case filed in 2010-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Rondal Craft — Connecticut, 10-23747


ᐅ Audrey Creamer, Connecticut

Address: 17 Woodbine St Bristol, CT 06010

Concise Description of Bankruptcy Case 10-241597: "Audrey Creamer's bankruptcy, initiated in 2010-12-08 and concluded by March 2011 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Audrey Creamer — Connecticut, 10-24159


ᐅ Giuseppe Croce, Connecticut

Address: 830 Middle St Apt 9 Bristol, CT 06010-7488

Brief Overview of Bankruptcy Case 15-21051: "Giuseppe Croce's bankruptcy, initiated in June 2015 and concluded by 2015-09-13 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Giuseppe Croce — Connecticut, 15-21051


ᐅ Dawn Crossman, Connecticut

Address: 45 Allen St Bristol, CT 06010

Concise Description of Bankruptcy Case 10-210757: "In Bristol, CT, Dawn Crossman filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-17."
Dawn Crossman — Connecticut, 10-21075


ᐅ Scott Crossman, Connecticut

Address: 91 Camp St Bristol, CT 06010

Bankruptcy Case 13-22329 Summary: "Scott Crossman's Chapter 7 bankruptcy, filed in Bristol, CT in Nov 15, 2013, led to asset liquidation, with the case closing in 02.19.2014."
Scott Crossman — Connecticut, 13-22329


ᐅ Peter Crouth, Connecticut

Address: 5 Hardwick Rd Bristol, CT 06010

Brief Overview of Bankruptcy Case 10-22300: "In Bristol, CT, Peter Crouth filed for Chapter 7 bankruptcy in 2010-07-06. This case, involving liquidating assets to pay off debts, was resolved by Oct 22, 2010."
Peter Crouth — Connecticut, 10-22300


ᐅ John A Cubeddu, Connecticut

Address: 4 Field St Bristol, CT 06010

Brief Overview of Bankruptcy Case 12-21792: "John A Cubeddu's Chapter 7 bankruptcy, filed in Bristol, CT in 2012-07-24, led to asset liquidation, with the case closing in 11/09/2012."
John A Cubeddu — Connecticut, 12-21792


ᐅ John Cuomo, Connecticut

Address: 40 Hickory St Bristol, CT 06010

Bankruptcy Case 10-21353 Summary: "The bankruptcy filing by John Cuomo, undertaken in April 26, 2010 in Bristol, CT under Chapter 7, concluded with discharge in 2010-08-12 after liquidating assets."
John Cuomo — Connecticut, 10-21353


ᐅ Sylvie L Curtis, Connecticut

Address: 89 N Pond St Bristol, CT 06010

Concise Description of Bankruptcy Case 09-229807: "The bankruptcy record of Sylvie L Curtis from Bristol, CT, shows a Chapter 7 case filed in 2009-10-16. In this process, assets were liquidated to settle debts, and the case was discharged in January 20, 2010."
Sylvie L Curtis — Connecticut, 09-22980


ᐅ Theresa Cusano, Connecticut

Address: 53 Carol Dr Bristol, CT 06010

Bankruptcy Case 11-22175 Summary: "The bankruptcy record of Theresa Cusano from Bristol, CT, shows a Chapter 7 case filed in 2011-07-21. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 6, 2011."
Theresa Cusano — Connecticut, 11-22175


ᐅ Michael C Cusick, Connecticut

Address: 104 Wildewood Run Bristol, CT 06010

Brief Overview of Bankruptcy Case 11-21769: "Bristol, CT resident Michael C Cusick's 06.10.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 26, 2011."
Michael C Cusick — Connecticut, 11-21769


ᐅ Carla Elizabeth Cyr, Connecticut

Address: 260 Burlington Ave Apt 11 Bristol, CT 06010-3673

Brief Overview of Bankruptcy Case 14-21241: "The bankruptcy record of Carla Elizabeth Cyr from Bristol, CT, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 23, 2014."
Carla Elizabeth Cyr — Connecticut, 14-21241


ᐅ Dean Cyr, Connecticut

Address: 131 Pondview Ln Bristol, CT 06010

Bankruptcy Case 10-23159 Overview: "In a Chapter 7 bankruptcy case, Dean Cyr from Bristol, CT, saw their proceedings start in September 15, 2010 and complete by January 2011, involving asset liquidation."
Dean Cyr — Connecticut, 10-23159


ᐅ Doris M Daiello, Connecticut

Address: 155 Redstone Hill Rd Apt 69 Bristol, CT 06010-7785

Brief Overview of Bankruptcy Case 15-21943: "The bankruptcy record of Doris M Daiello from Bristol, CT, shows a Chapter 7 case filed in 11/07/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 5, 2016."
Doris M Daiello — Connecticut, 15-21943


ᐅ Robert Dailey, Connecticut

Address: 24 Collier Ave Bristol, CT 06010-4446

Concise Description of Bankruptcy Case 14-223837: "In Bristol, CT, Robert Dailey filed for Chapter 7 bankruptcy in 2014-12-15. This case, involving liquidating assets to pay off debts, was resolved by Mar 15, 2015."
Robert Dailey — Connecticut, 14-22383


ᐅ Frederick E Dains, Connecticut

Address: 201 Fern Hill Rd Bristol, CT 06010

Brief Overview of Bankruptcy Case 13-22156: "In Bristol, CT, Frederick E Dains filed for Chapter 7 bankruptcy in 10/24/2013. This case, involving liquidating assets to pay off debts, was resolved by 01/28/2014."
Frederick E Dains — Connecticut, 13-22156


ᐅ Sr Robert Dalfino, Connecticut

Address: PO Box 691 Bristol, CT 06011

Brief Overview of Bankruptcy Case 10-23211: "The bankruptcy filing by Sr Robert Dalfino, undertaken in 09.20.2010 in Bristol, CT under Chapter 7, concluded with discharge in 01.06.2011 after liquidating assets."
Sr Robert Dalfino — Connecticut, 10-23211


ᐅ John Joseph Dallaire, Connecticut

Address: 21 Ludlow Ct Bristol, CT 06010

Bankruptcy Case 13-20910 Overview: "The case of John Joseph Dallaire in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Joseph Dallaire — Connecticut, 13-20910


ᐅ Christina L Damiano, Connecticut

Address: 690 Stafford Ave Bristol, CT 06010

Concise Description of Bankruptcy Case 13-212057: "The bankruptcy filing by Christina L Damiano, undertaken in 06.08.2013 in Bristol, CT under Chapter 7, concluded with discharge in 2013-09-12 after liquidating assets."
Christina L Damiano — Connecticut, 13-21205


ᐅ Matthew Damiano, Connecticut

Address: 400 Maple Ave Bristol, CT 06010

Brief Overview of Bankruptcy Case 10-20695: "Matthew Damiano's bankruptcy, initiated in 2010-03-05 and concluded by June 21, 2010 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Damiano — Connecticut, 10-20695


ᐅ David M Daniels, Connecticut

Address: 72 Maple St Apt 307 Bristol, CT 06010

Concise Description of Bankruptcy Case 13-201317: "Bristol, CT resident David M Daniels's January 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-30."
David M Daniels — Connecticut, 13-20131


ᐅ Jr Armand V Daoust, Connecticut

Address: 63 Matilda Dr Bristol, CT 06010

Bankruptcy Case 11-21182 Summary: "The bankruptcy filing by Jr Armand V Daoust, undertaken in Apr 22, 2011 in Bristol, CT under Chapter 7, concluded with discharge in 08/08/2011 after liquidating assets."
Jr Armand V Daoust — Connecticut, 11-21182


ᐅ Jason S Darmofalski, Connecticut

Address: 33 Lincoln St Bristol, CT 06010

Bankruptcy Case 11-21802 Summary: "In Bristol, CT, Jason S Darmofalski filed for Chapter 7 bankruptcy in June 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-14."
Jason S Darmofalski — Connecticut, 11-21802


ᐅ Jodie L Dauphinais, Connecticut

Address: 16 Haviland St Bristol, CT 06010-5656

Bankruptcy Case 15-20732 Overview: "Jodie L Dauphinais's Chapter 7 bankruptcy, filed in Bristol, CT in Apr 29, 2015, led to asset liquidation, with the case closing in 07.28.2015."
Jodie L Dauphinais — Connecticut, 15-20732


ᐅ Mark J Davilio, Connecticut

Address: 25 Washington St Apt 5 Bristol, CT 06010

Concise Description of Bankruptcy Case 12-207797: "The bankruptcy filing by Mark J Davilio, undertaken in 2012-04-02 in Bristol, CT under Chapter 7, concluded with discharge in Jul 19, 2012 after liquidating assets."
Mark J Davilio — Connecticut, 12-20779


ᐅ Amy A Davis, Connecticut

Address: 20 Bird Rd Bristol, CT 06010-4090

Snapshot of U.S. Bankruptcy Proceeding Case 16-20204: "In Bristol, CT, Amy A Davis filed for Chapter 7 bankruptcy in February 11, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2016."
Amy A Davis — Connecticut, 16-20204


ᐅ Michael Davis, Connecticut

Address: 20 Maywood Ln Bristol, CT 06010-5919

Bankruptcy Case 08-22454 Overview: "In their Chapter 13 bankruptcy case filed in 2008-12-12, Bristol, CT's Michael Davis agreed to a debt repayment plan, which was successfully completed by Dec 27, 2012."
Michael Davis — Connecticut, 08-22454


ᐅ Dianne T Davis, Connecticut

Address: 84 Harrison St Bristol, CT 06010-5170

Bankruptcy Case 2014-20556 Overview: "Dianne T Davis's bankruptcy, initiated in 2014-03-27 and concluded by 2014-06-25 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dianne T Davis — Connecticut, 2014-20556


ᐅ Virginia Davis, Connecticut

Address: 48 Maiden Ln Bristol, CT 06010

Bankruptcy Case 12-22735 Summary: "Virginia Davis's Chapter 7 bankruptcy, filed in Bristol, CT in 2012-11-16, led to asset liquidation, with the case closing in February 20, 2013."
Virginia Davis — Connecticut, 12-22735


ᐅ William F Davis, Connecticut

Address: 33 Somerset Cir Bristol, CT 06010-4770

Concise Description of Bankruptcy Case 15-218327: "In a Chapter 7 bankruptcy case, William F Davis from Bristol, CT, saw their proceedings start in 2015-10-22 and complete by 2016-01-20, involving asset liquidation."
William F Davis — Connecticut, 15-21832


ᐅ Andrew Davy, Connecticut

Address: 150 Skyridge Rd Bristol, CT 06010

Bankruptcy Case 10-21922 Overview: "Andrew Davy's bankruptcy, initiated in June 4, 2010 and concluded by Sep 20, 2010 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Davy — Connecticut, 10-21922


ᐅ Jr Thomas Dawkins, Connecticut

Address: 7 Andrews St Apt 17 Bristol, CT 06010

Concise Description of Bankruptcy Case 10-210417: "Bristol, CT resident Jr Thomas Dawkins's 2010-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.16.2010."
Jr Thomas Dawkins — Connecticut, 10-21041


ᐅ Carol D Daws, Connecticut

Address: 35 Bianca Rd Apt 11 Bristol, CT 06010

Bankruptcy Case 11-22720 Overview: "Carol D Daws's Chapter 7 bankruptcy, filed in Bristol, CT in 2011-09-16, led to asset liquidation, with the case closing in 01.02.2012."
Carol D Daws — Connecticut, 11-22720


ᐅ Carmen Milagros Dejesus, Connecticut

Address: 44 Adna Rd Apt C6 Bristol, CT 06010-2782

Bankruptcy Case 15-21143 Summary: "Bristol, CT resident Carmen Milagros Dejesus's 2015-06-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/24/2015."
Carmen Milagros Dejesus — Connecticut, 15-21143


ᐅ Tracey L Dejesus, Connecticut

Address: 155 Shawn Dr Apt A1 Bristol, CT 06010

Concise Description of Bankruptcy Case 11-215717: "Tracey L Dejesus's Chapter 7 bankruptcy, filed in Bristol, CT in May 2011, led to asset liquidation, with the case closing in 2011-09-11."
Tracey L Dejesus — Connecticut, 11-21571


ᐅ Kathy A Deluco, Connecticut

Address: 189 S Street Ext Bristol, CT 06010

Bankruptcy Case 11-21425 Summary: "Kathy A Deluco's bankruptcy, initiated in May 2011 and concluded by 2011-08-28 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathy A Deluco — Connecticut, 11-21425


ᐅ Sr Timothy John Demerchant, Connecticut

Address: 54 Harvest Ln Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 11-21520: "In a Chapter 7 bankruptcy case, Sr Timothy John Demerchant from Bristol, CT, saw their proceedings start in 2011-05-21 and complete by 2011-09-06, involving asset liquidation."
Sr Timothy John Demerchant — Connecticut, 11-21520


ᐅ Ernest H Denesha, Connecticut

Address: PO Box 9737 Bristol, CT 06011

Brief Overview of Bankruptcy Case 11-20634: "In a Chapter 7 bankruptcy case, Ernest H Denesha from Bristol, CT, saw his proceedings start in 03/11/2011 and complete by 2011-06-08, involving asset liquidation."
Ernest H Denesha — Connecticut, 11-20634


ᐅ Nancy Deprey, Connecticut

Address: 72 Grove Ave Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 10-24149: "Nancy Deprey's bankruptcy, initiated in December 7, 2010 and concluded by 03/25/2011 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Deprey — Connecticut, 10-24149


ᐅ Lawrence T Deschenes, Connecticut

Address: 55 Gaylord St Apt 414 Bristol, CT 06010-5633

Concise Description of Bankruptcy Case 15-218527: "In Bristol, CT, Lawrence T Deschenes filed for Chapter 7 bankruptcy in 2015-10-27. This case, involving liquidating assets to pay off debts, was resolved by 01/25/2016."
Lawrence T Deschenes — Connecticut, 15-21852


ᐅ Irene Desjardins, Connecticut

Address: 65 Robertson St Bristol, CT 06010-5515

Brief Overview of Bankruptcy Case 14-22484: "Irene Desjardins's Chapter 7 bankruptcy, filed in Bristol, CT in 12/30/2014, led to asset liquidation, with the case closing in Mar 30, 2015."
Irene Desjardins — Connecticut, 14-22484


ᐅ Jerry A Desjardins, Connecticut

Address: 410 Emmett St Unit 13 Bristol, CT 06010

Bankruptcy Case 11-21170 Overview: "Bristol, CT resident Jerry A Desjardins's Apr 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-07."
Jerry A Desjardins — Connecticut, 11-21170


ᐅ Lynn Desorbo, Connecticut

Address: 85 Constance Ln Bristol, CT 06010

Brief Overview of Bankruptcy Case 13-20124: "In a Chapter 7 bankruptcy case, Lynn Desorbo from Bristol, CT, saw their proceedings start in 2013-01-23 and complete by 04/29/2013, involving asset liquidation."
Lynn Desorbo — Connecticut, 13-20124


ᐅ Jessica Lynn Deveau, Connecticut

Address: 27 Newell Ave Bristol, CT 06010

Bankruptcy Case 11-20375 Summary: "The case of Jessica Lynn Deveau in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Lynn Deveau — Connecticut, 11-20375


ᐅ Desmond J Deville, Connecticut

Address: 185 Frederick St Apt 5A Bristol, CT 06010-6645

Concise Description of Bankruptcy Case 14-210167: "In a Chapter 7 bankruptcy case, Desmond J Deville from Bristol, CT, saw his proceedings start in May 23, 2014 and complete by August 21, 2014, involving asset liquidation."
Desmond J Deville — Connecticut, 14-21016


ᐅ Desmond J Deville, Connecticut

Address: 233 Redstone Hill Rd Apt C20 Bristol, CT 06010-7735

Concise Description of Bankruptcy Case 2014-210167: "The case of Desmond J Deville in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Desmond J Deville — Connecticut, 2014-21016


ᐅ Claire Dickinson, Connecticut

Address: 371 Emmett St Apt 3 Bristol, CT 06010

Bankruptcy Case 11-21160 Overview: "Claire Dickinson's Chapter 7 bankruptcy, filed in Bristol, CT in Apr 21, 2011, led to asset liquidation, with the case closing in 2011-08-07."
Claire Dickinson — Connecticut, 11-21160


ᐅ Anthony J Dileone, Connecticut

Address: 115 Redwood Dr Bristol, CT 06010-2417

Concise Description of Bankruptcy Case 14-202727: "The bankruptcy record of Anthony J Dileone from Bristol, CT, shows a Chapter 7 case filed in February 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Anthony J Dileone — Connecticut, 14-20272


ᐅ Tracy Dimauro, Connecticut

Address: 19 Bingham St Bristol, CT 06010

Concise Description of Bankruptcy Case 09-231087: "Bristol, CT resident Tracy Dimauro's 10/27/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-26."
Tracy Dimauro — Connecticut, 09-23108


ᐅ Debra R Dinuzzo, Connecticut

Address: 410 Emmett St Unit 63 Bristol, CT 06010-8604

Brief Overview of Bankruptcy Case 16-20269: "In a Chapter 7 bankruptcy case, Debra R Dinuzzo from Bristol, CT, saw her proceedings start in 02/24/2016 and complete by 05.24.2016, involving asset liquidation."
Debra R Dinuzzo — Connecticut, 16-20269


ᐅ Jason J Dionne, Connecticut

Address: 48 Oakland St Bristol, CT 06010-5126

Bankruptcy Case 14-20486 Summary: "Bristol, CT resident Jason J Dionne's March 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-16."
Jason J Dionne — Connecticut, 14-20486


ᐅ Joseph P Dlubac, Connecticut

Address: 43 Ivy Dr Bristol, CT 06010-3207

Brief Overview of Bankruptcy Case 16-20262: "In a Chapter 7 bankruptcy case, Joseph P Dlubac from Bristol, CT, saw their proceedings start in February 23, 2016 and complete by 05/23/2016, involving asset liquidation."
Joseph P Dlubac — Connecticut, 16-20262


ᐅ Wilfred L Doucette, Connecticut

Address: 52 Sheila Ct Apt 235 Bristol, CT 06010

Concise Description of Bankruptcy Case 08-206287: "The bankruptcy record of Wilfred L Doucette from Bristol, CT, shows a Chapter 7 case filed in Apr 9, 2008. In this process, assets were liquidated to settle debts, and the case was discharged in 05.14.2010."
Wilfred L Doucette — Connecticut, 08-20628


ᐅ Maureen Dowd, Connecticut

Address: 502 South St Apt C7 Bristol, CT 06010

Bankruptcy Case 10-24204 Overview: "The bankruptcy filing by Maureen Dowd, undertaken in 2010-12-11 in Bristol, CT under Chapter 7, concluded with discharge in 03.16.2011 after liquidating assets."
Maureen Dowd — Connecticut, 10-24204


ᐅ Clarissa Doyon, Connecticut

Address: 54 Mandy Ln Bristol, CT 06010

Concise Description of Bankruptcy Case 13-212247: "Clarissa Doyon's Chapter 7 bankruptcy, filed in Bristol, CT in 2013-06-12, led to asset liquidation, with the case closing in 2013-09-16."
Clarissa Doyon — Connecticut, 13-21224


ᐅ Paul Draper, Connecticut

Address: 79 Rich Ln Bristol, CT 06010

Brief Overview of Bankruptcy Case 10-21090: "Bristol, CT resident Paul Draper's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-18."
Paul Draper — Connecticut, 10-21090


ᐅ David W Dubay, Connecticut

Address: 482 Broad St Trlr 38 Bristol, CT 06010

Concise Description of Bankruptcy Case 13-219057: "The bankruptcy filing by David W Dubay, undertaken in 09.19.2013 in Bristol, CT under Chapter 7, concluded with discharge in 12/24/2013 after liquidating assets."
David W Dubay — Connecticut, 13-21905


ᐅ Nina M Dubay, Connecticut

Address: 156B Newell Ave Bristol, CT 06010-5936

Bankruptcy Case 14-20430 Summary: "The bankruptcy record of Nina M Dubay from Bristol, CT, shows a Chapter 7 case filed in 2014-03-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-10."
Nina M Dubay — Connecticut, 14-20430


ᐅ Michael Dube, Connecticut

Address: 135 Lexington St Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 13-21168: "Michael Dube's bankruptcy, initiated in 2013-06-05 and concluded by 09.09.2013 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Dube — Connecticut, 13-21168


ᐅ Norman Dubois, Connecticut

Address: 482 Lake Ave Unit 21 Bristol, CT 06010

Brief Overview of Bankruptcy Case 12-21931: "Norman Dubois's Chapter 7 bankruptcy, filed in Bristol, CT in August 2012, led to asset liquidation, with the case closing in November 23, 2012."
Norman Dubois — Connecticut, 12-21931


ᐅ Daniel Dubrosky, Connecticut

Address: 134 Prospect St Bristol, CT 06010

Brief Overview of Bankruptcy Case 10-22019: "The case of Daniel Dubrosky in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Dubrosky — Connecticut, 10-22019


ᐅ Bryan Dumelin, Connecticut

Address: 168 Maple Ave Bristol, CT 06010

Brief Overview of Bankruptcy Case 10-20997: "Bryan Dumelin's bankruptcy, initiated in Mar 29, 2010 and concluded by July 2010 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan Dumelin — Connecticut, 10-20997


ᐅ Peter F Duncan, Connecticut

Address: 130 Wildewood Run Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 13-21613: "Peter F Duncan's Chapter 7 bankruptcy, filed in Bristol, CT in 2013-08-07, led to asset liquidation, with the case closing in 2013-11-11."
Peter F Duncan — Connecticut, 13-21613


ᐅ Lynn H Dunn, Connecticut

Address: 565 Clark Ave Apt 80 Bristol, CT 06010-4056

Bankruptcy Case 16-20714 Overview: "Lynn H Dunn's Chapter 7 bankruptcy, filed in Bristol, CT in April 2016, led to asset liquidation, with the case closing in Jul 28, 2016."
Lynn H Dunn — Connecticut, 16-20714


ᐅ Norman L Dupree, Connecticut

Address: 187 Sheffield Ln Bristol, CT 06010

Concise Description of Bankruptcy Case 12-205287: "In Bristol, CT, Norman L Dupree filed for Chapter 7 bankruptcy in 2012-03-12. This case, involving liquidating assets to pay off debts, was resolved by Jun 28, 2012."
Norman L Dupree — Connecticut, 12-20528


ᐅ Varnum Jeannette M Duprey, Connecticut

Address: 229 Willis St Bristol, CT 06010

Bankruptcy Case 13-22571 Summary: "Varnum Jeannette M Duprey's bankruptcy, initiated in 2013-12-24 and concluded by March 30, 2014 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Varnum Jeannette M Duprey — Connecticut, 13-22571


ᐅ Ronald Duquette, Connecticut

Address: 89 Leon Rd Bristol, CT 06010

Bankruptcy Case 10-22178 Summary: "Bristol, CT resident Ronald Duquette's 2010-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.14.2010."
Ronald Duquette — Connecticut, 10-22178


ᐅ Julien J Duval, Connecticut

Address: 103 Tulip St Bristol, CT 06010

Brief Overview of Bankruptcy Case 11-21864: "The bankruptcy record of Julien J Duval from Bristol, CT, shows a Chapter 7 case filed in 2011-06-21. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 7, 2011."
Julien J Duval — Connecticut, 11-21864


ᐅ Jason Eberhard, Connecticut

Address: 59 W Washington St Apt 20 Bristol, CT 06010

Concise Description of Bankruptcy Case 09-230867: "The case of Jason Eberhard in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Eberhard — Connecticut, 09-23086


ᐅ Mark A Edgerton, Connecticut

Address: 4 Crown St Bristol, CT 06010

Concise Description of Bankruptcy Case 12-203397: "The bankruptcy record of Mark A Edgerton from Bristol, CT, shows a Chapter 7 case filed in 2012-02-21. In this process, assets were liquidated to settle debts, and the case was discharged in June 8, 2012."
Mark A Edgerton — Connecticut, 12-20339


ᐅ Jacqueline Edwards, Connecticut

Address: 377 Brook St Bristol, CT 06010-4504

Bankruptcy Case 2014-21282 Overview: "The bankruptcy record of Jacqueline Edwards from Bristol, CT, shows a Chapter 7 case filed in June 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09/28/2014."
Jacqueline Edwards — Connecticut, 2014-21282


ᐅ James E Edwards, Connecticut

Address: 151 Hoover Ave Bristol, CT 06010-3724

Bankruptcy Case 2014-21283 Overview: "The case of James E Edwards in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James E Edwards — Connecticut, 2014-21283


ᐅ Helaine A Einbinder, Connecticut

Address: 33 Adna Rd Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 11-20345: "Bristol, CT resident Helaine A Einbinder's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/18/2011."
Helaine A Einbinder — Connecticut, 11-20345


ᐅ Yosuf Elmehrath, Connecticut

Address: 73 Park Hill Rd Bristol, CT 06010

Bankruptcy Case 10-21861 Overview: "Yosuf Elmehrath's Chapter 7 bankruptcy, filed in Bristol, CT in 2010-05-28, led to asset liquidation, with the case closing in 09.13.2010."
Yosuf Elmehrath — Connecticut, 10-21861


ᐅ Jean A Emmons, Connecticut

Address: 281 King St Bristol, CT 06010

Brief Overview of Bankruptcy Case 12-21221: "Jean A Emmons's Chapter 7 bankruptcy, filed in Bristol, CT in 05.16.2012, led to asset liquidation, with the case closing in 2012-09-01."
Jean A Emmons — Connecticut, 12-21221


ᐅ Lisa M Emond, Connecticut

Address: 83 Prospect St Apt 4 Bristol, CT 06010-6349

Bankruptcy Case 15-21599 Overview: "In a Chapter 7 bankruptcy case, Lisa M Emond from Bristol, CT, saw her proceedings start in 2015-09-10 and complete by 2015-12-09, involving asset liquidation."
Lisa M Emond — Connecticut, 15-21599


ᐅ Mark Roland Emond, Connecticut

Address: 83 Prospect St Apt 4 Bristol, CT 06010-6349

Concise Description of Bankruptcy Case 15-215997: "The bankruptcy record of Mark Roland Emond from Bristol, CT, shows a Chapter 7 case filed in 2015-09-10. In this process, assets were liquidated to settle debts, and the case was discharged in 12/09/2015."
Mark Roland Emond — Connecticut, 15-21599


ᐅ Diane Esposito, Connecticut

Address: 247 Oakland St Bristol, CT 06010

Bankruptcy Case 11-21683 Summary: "The case of Diane Esposito in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane Esposito — Connecticut, 11-21683


ᐅ Daniel Estrella, Connecticut

Address: 189 Rossi Dr Bristol, CT 06010

Bankruptcy Case 10-20457 Overview: "Daniel Estrella's Chapter 7 bankruptcy, filed in Bristol, CT in Feb 17, 2010, led to asset liquidation, with the case closing in 06.05.2010."
Daniel Estrella — Connecticut, 10-20457


ᐅ Christopher K Ethier, Connecticut

Address: 224 Divinity St Bristol, CT 06010-6013

Snapshot of U.S. Bankruptcy Proceeding Case 14-21723: "The bankruptcy filing by Christopher K Ethier, undertaken in 2014-08-29 in Bristol, CT under Chapter 7, concluded with discharge in November 27, 2014 after liquidating assets."
Christopher K Ethier — Connecticut, 14-21723


ᐅ Todd Evangelisti, Connecticut

Address: 259 Louisiana Ave Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 11-20518: "In Bristol, CT, Todd Evangelisti filed for Chapter 7 bankruptcy in 2011-02-28. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-25."
Todd Evangelisti — Connecticut, 11-20518


ᐅ Lisa M Fadoir, Connecticut

Address: 200 Blakeslee St Apt 261 Bristol, CT 06010

Concise Description of Bankruptcy Case 11-205417: "Lisa M Fadoir's bankruptcy, initiated in Mar 2, 2011 and concluded by 2011-05-25 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa M Fadoir — Connecticut, 11-20541


ᐅ Sara May Dorothy Farr, Connecticut

Address: 50 Mills St Bristol, CT 06010

Bankruptcy Case 12-22529 Summary: "Bristol, CT resident Sara May Dorothy Farr's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/27/2013."
Sara May Dorothy Farr — Connecticut, 12-22529


ᐅ Christina Ann Farr, Connecticut

Address: 175 School St Apt 2WEST Bristol, CT 06010-6047

Bankruptcy Case 14-21229 Overview: "The case of Christina Ann Farr in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Ann Farr — Connecticut, 14-21229


ᐅ Elizabeth L Fava, Connecticut

Address: 41 Leon Rd Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 09-22765: "In a Chapter 7 bankruptcy case, Elizabeth L Fava from Bristol, CT, saw her proceedings start in 09.28.2009 and complete by 05.14.2010, involving asset liquidation."
Elizabeth L Fava — Connecticut, 09-22765


ᐅ Wilson Feliciano, Connecticut

Address: 241 Redstone Hill Rd Apt A4 Bristol, CT 06010-8612

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20585: "Wilson Feliciano's Chapter 7 bankruptcy, filed in Bristol, CT in 03.28.2014, led to asset liquidation, with the case closing in 06/26/2014."
Wilson Feliciano — Connecticut, 2014-20585