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 Mohammad Malik, Connecticut

Address: 264 Riverside Ave Bristol, CT 06010-6316

Snapshot of U.S. Bankruptcy Proceeding Case 15-21923: "Bristol, CT resident Mohammad Malik's 11.02.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.31.2016."
Mohammad Malik — Connecticut, 15-21923


ᐅ Jack J Mancini, Connecticut

Address: 52 Willis St Fl 2 Bristol, CT 06010

Concise Description of Bankruptcy Case 11-210987: "The bankruptcy filing by Jack J Mancini, undertaken in Apr 15, 2011 in Bristol, CT under Chapter 7, concluded with discharge in August 1, 2011 after liquidating assets."
Jack J Mancini — Connecticut, 11-21098


ᐅ Charles P Marczewski, Connecticut

Address: 18 Pardee St # 1W Bristol, CT 06010

Concise Description of Bankruptcy Case 11-211007: "In a Chapter 7 bankruptcy case, Charles P Marczewski from Bristol, CT, saw their proceedings start in 04.15.2011 and complete by 2011-08-01, involving asset liquidation."
Charles P Marczewski — Connecticut, 11-21100


ᐅ James Marenzana, Connecticut

Address: 200 Blakeslee St Apt 83 Bristol, CT 06010

Bankruptcy Case 10-20852 Summary: "James Marenzana's bankruptcy, initiated in 03.18.2010 and concluded by July 4, 2010 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Marenzana — Connecticut, 10-20852


ᐅ Michael R Marlin, Connecticut

Address: 50 Rosemont Ave Bristol, CT 06010-7216

Brief Overview of Bankruptcy Case 14-20510: "In a Chapter 7 bankruptcy case, Michael R Marlin from Bristol, CT, saw their proceedings start in 03.19.2014 and complete by Jun 17, 2014, involving asset liquidation."
Michael R Marlin — Connecticut, 14-20510


ᐅ Jason T Marquis, Connecticut

Address: 134 Melrose St Bristol, CT 06010

Concise Description of Bankruptcy Case 12-204347: "The bankruptcy filing by Jason T Marquis, undertaken in Feb 29, 2012 in Bristol, CT under Chapter 7, concluded with discharge in 06/16/2012 after liquidating assets."
Jason T Marquis — Connecticut, 12-20434


ᐅ Rita A Marrone, Connecticut

Address: 280 Divinity St Unit 6 Bristol, CT 06010

Concise Description of Bankruptcy Case 11-227147: "In Bristol, CT, Rita A Marrone filed for Chapter 7 bankruptcy in 09.16.2011. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Rita A Marrone — Connecticut, 11-22714


ᐅ Steve M Marrone, Connecticut

Address: 169 Pilgrim Rd Bristol, CT 06010

Bankruptcy Case 09-22950 Overview: "In a Chapter 7 bankruptcy case, Steve M Marrone from Bristol, CT, saw his proceedings start in October 14, 2009 and complete by Jan 18, 2010, involving asset liquidation."
Steve M Marrone — Connecticut, 09-22950


ᐅ Veronica Marshall, Connecticut

Address: 419 Burlington Ave Bristol, CT 06010

Bankruptcy Case 09-23703 Summary: "The bankruptcy filing by Veronica Marshall, undertaken in 12.18.2009 in Bristol, CT under Chapter 7, concluded with discharge in 03/16/2010 after liquidating assets."
Veronica Marshall — Connecticut, 09-23703


ᐅ Allen Lee Martin, Connecticut

Address: 37 Poplar St Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 13-22029: "In Bristol, CT, Allen Lee Martin filed for Chapter 7 bankruptcy in September 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01.04.2014."
Allen Lee Martin — Connecticut, 13-22029


ᐅ Scott Martin, Connecticut

Address: 81 Jennings Rd Bristol, CT 06010

Brief Overview of Bankruptcy Case 10-21988: "Scott Martin's bankruptcy, initiated in 06/11/2010 and concluded by September 27, 2010 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Martin — Connecticut, 10-21988


ᐅ Johanna Martin, Connecticut

Address: 168 Plank Hill Rd Bristol, CT 06010

Brief Overview of Bankruptcy Case 11-20060: "The case of Johanna Martin in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johanna Martin — Connecticut, 11-20060


ᐅ Thomas P Martin, Connecticut

Address: 37 Atkins Ave Bristol, CT 06010-6435

Brief Overview of Bankruptcy Case 15-20899: "The bankruptcy filing by Thomas P Martin, undertaken in May 2015 in Bristol, CT under Chapter 7, concluded with discharge in 08.21.2015 after liquidating assets."
Thomas P Martin — Connecticut, 15-20899


ᐅ Edward J Martin, Connecticut

Address: 193 Round Hill Rd Bristol, CT 06010

Concise Description of Bankruptcy Case 13-210697: "The bankruptcy filing by Edward J Martin, undertaken in May 28, 2013 in Bristol, CT under Chapter 7, concluded with discharge in 09.01.2013 after liquidating assets."
Edward J Martin — Connecticut, 13-21069


ᐅ Rita R Martin, Connecticut

Address: 45 Judson Ave Bristol, CT 06010

Bankruptcy Case 13-21966 Summary: "The bankruptcy record of Rita R Martin from Bristol, CT, shows a Chapter 7 case filed in 2013-09-27. In this process, assets were liquidated to settle debts, and the case was discharged in 01.01.2014."
Rita R Martin — Connecticut, 13-21966


ᐅ David R Martin, Connecticut

Address: 42 Collier Ave Bristol, CT 06010-4446

Bankruptcy Case 15-22225 Overview: "David R Martin's Chapter 7 bankruptcy, filed in Bristol, CT in December 2015, led to asset liquidation, with the case closing in 03/29/2016."
David R Martin — Connecticut, 15-22225


ᐅ Robert Edwin Martin, Connecticut

Address: 94 Burton St Bristol, CT 06010

Concise Description of Bankruptcy Case 11-219137: "The bankruptcy filing by Robert Edwin Martin, undertaken in 2011-06-27 in Bristol, CT under Chapter 7, concluded with discharge in October 13, 2011 after liquidating assets."
Robert Edwin Martin — Connecticut, 11-21913


ᐅ William Martinson, Connecticut

Address: 21 Lexi Ln Bristol, CT 06010

Bankruptcy Case 10-22046 Summary: "William Martinson's bankruptcy, initiated in 06.16.2010 and concluded by October 2010 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Martinson — Connecticut, 10-22046


ᐅ Frank J Martorana, Connecticut

Address: 45 Hawthorne St Apt C9 Bristol, CT 06010-7033

Concise Description of Bankruptcy Case 15-206997: "The case of Frank J Martorana in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank J Martorana — Connecticut, 15-20699


ᐅ Jr John Maskaitis, Connecticut

Address: 152 Prospect St Bristol, CT 06010

Brief Overview of Bankruptcy Case 10-22166: "The case of Jr John Maskaitis in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr John Maskaitis — Connecticut, 10-22166


ᐅ Randall L Mason, Connecticut

Address: 56 Field St Bristol, CT 06010

Bankruptcy Case 11-21085 Summary: "The bankruptcy filing by Randall L Mason, undertaken in 2011-04-15 in Bristol, CT under Chapter 7, concluded with discharge in 08.01.2011 after liquidating assets."
Randall L Mason — Connecticut, 11-21085


ᐅ Roxanne Massarelli, Connecticut

Address: 410 Emmett St Unit 45 Bristol, CT 06010-8603

Bankruptcy Case 16-20066 Summary: "The case of Roxanne Massarelli in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roxanne Massarelli — Connecticut, 16-20066


ᐅ Lynn M Massei, Connecticut

Address: 84 Gaylord St Bristol, CT 06010

Bankruptcy Case 13-22341 Summary: "The case of Lynn M Massei in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynn M Massei — Connecticut, 13-22341


ᐅ Jonathan Matthews, Connecticut

Address: 172 Garden St Bristol, CT 06010

Brief Overview of Bankruptcy Case 10-20780: "Bristol, CT resident Jonathan Matthews's 03/12/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.14.2010."
Jonathan Matthews — Connecticut, 10-20780


ᐅ Maureen R Mccarthy, Connecticut

Address: 275 Witches Rock Rd Bristol, CT 06010

Concise Description of Bankruptcy Case 12-216287: "The bankruptcy filing by Maureen R Mccarthy, undertaken in 2012-06-30 in Bristol, CT under Chapter 7, concluded with discharge in Oct 16, 2012 after liquidating assets."
Maureen R Mccarthy — Connecticut, 12-21628


ᐅ Gerald Mccarthy, Connecticut

Address: 501 Stafford Ave Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 10-23126: "The case of Gerald Mccarthy in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald Mccarthy — Connecticut, 10-23126


ᐅ Dolores Mcdaniel, Connecticut

Address: 48 Surrey Dr Bristol, CT 06010

Concise Description of Bankruptcy Case 10-236377: "Dolores Mcdaniel's bankruptcy, initiated in 2010-10-22 and concluded by 01.26.2011 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dolores Mcdaniel — Connecticut, 10-23637


ᐅ Krista M Mcdonnell, Connecticut

Address: 126 Rhoda Ln Bristol, CT 06010-9010

Brief Overview of Bankruptcy Case 16-20611: "In a Chapter 7 bankruptcy case, Krista M Mcdonnell from Bristol, CT, saw her proceedings start in Apr 15, 2016 and complete by Jul 14, 2016, involving asset liquidation."
Krista M Mcdonnell — Connecticut, 16-20611


ᐅ Matthew Sean Mcgettigan, Connecticut

Address: 25 Conlon St Bristol, CT 06010

Bankruptcy Case 13-20051 Overview: "Matthew Sean Mcgettigan's bankruptcy, initiated in January 11, 2013 and concluded by Apr 17, 2013 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Sean Mcgettigan — Connecticut, 13-20051


ᐅ John A Mckenney, Connecticut

Address: 87 Collins Rd Bristol, CT 06010

Brief Overview of Bankruptcy Case 11-21675: "John A Mckenney's bankruptcy, initiated in 05/31/2011 and concluded by September 2011 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John A Mckenney — Connecticut, 11-21675


ᐅ Iv Ewen Mcleod, Connecticut

Address: 557 Pine St Bristol, CT 06010

Bankruptcy Case 12-21425 Overview: "The case of Iv Ewen Mcleod in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iv Ewen Mcleod — Connecticut, 12-21425


ᐅ Robert James Mcloughlin, Connecticut

Address: 200 Blakeslee St Apt 236 Bristol, CT 06010

Bankruptcy Case 11-23349 Overview: "In Bristol, CT, Robert James Mcloughlin filed for Chapter 7 bankruptcy in 11.28.2011. This case, involving liquidating assets to pay off debts, was resolved by March 15, 2012."
Robert James Mcloughlin — Connecticut, 11-23349


ᐅ Mark Mcneil, Connecticut

Address: 49 Woodmere Rd Bristol, CT 06010

Bankruptcy Case 10-22618 Overview: "In a Chapter 7 bankruptcy case, Mark Mcneil from Bristol, CT, saw their proceedings start in July 29, 2010 and complete by 11/14/2010, involving asset liquidation."
Mark Mcneil — Connecticut, 10-22618


ᐅ Cheryl Mcphail, Connecticut

Address: 181 Cameron Dr Bristol, CT 06010-9451

Concise Description of Bankruptcy Case 15-219287: "The bankruptcy filing by Cheryl Mcphail, undertaken in 11/03/2015 in Bristol, CT under Chapter 7, concluded with discharge in Feb 1, 2016 after liquidating assets."
Cheryl Mcphail — Connecticut, 15-21928


ᐅ Latoya Mcpherson, Connecticut

Address: 260 Burlington Ave Apt 13 Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 10-23781: "The bankruptcy filing by Latoya Mcpherson, undertaken in 2010-10-31 in Bristol, CT under Chapter 7, concluded with discharge in 02.16.2011 after liquidating assets."
Latoya Mcpherson — Connecticut, 10-23781


ᐅ Jr Robert G Medvec, Connecticut

Address: 489 Wolcott St Apt 41 Bristol, CT 06010

Bankruptcy Case 11-21096 Overview: "The bankruptcy filing by Jr Robert G Medvec, undertaken in 2011-04-15 in Bristol, CT under Chapter 7, concluded with discharge in 08.01.2011 after liquidating assets."
Jr Robert G Medvec — Connecticut, 11-21096


ᐅ Ajmal Mehdi, Connecticut

Address: PO Box 9796 Bristol, CT 06011-9796

Bankruptcy Case 14-20397 Overview: "In Bristol, CT, Ajmal Mehdi filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 1, 2014."
Ajmal Mehdi — Connecticut, 14-20397


ᐅ Thomas Mehling, Connecticut

Address: 38 Brightwood Rd Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 13-20776: "In a Chapter 7 bankruptcy case, Thomas Mehling from Bristol, CT, saw their proceedings start in 04.23.2013 and complete by July 24, 2013, involving asset liquidation."
Thomas Mehling — Connecticut, 13-20776


ᐅ Thomas Joseph Melanson, Connecticut

Address: 19 Melville St Bristol, CT 06010-6408

Brief Overview of Bankruptcy Case 2014-21304: "In a Chapter 7 bankruptcy case, Thomas Joseph Melanson from Bristol, CT, saw their proceedings start in June 2014 and complete by 2014-09-28, involving asset liquidation."
Thomas Joseph Melanson — Connecticut, 2014-21304


ᐅ Francisco Mendez, Connecticut

Address: 316 Divinity St Bristol, CT 06010-6054

Concise Description of Bankruptcy Case 15-220537: "The bankruptcy filing by Francisco Mendez, undertaken in 2015-11-30 in Bristol, CT under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Francisco Mendez — Connecticut, 15-22053


ᐅ Marc Gerald Meole, Connecticut

Address: 224 Willis St Bristol, CT 06010-7220

Bankruptcy Case 16-20699 Overview: "In Bristol, CT, Marc Gerald Meole filed for Chapter 7 bankruptcy in Apr 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07/28/2016."
Marc Gerald Meole — Connecticut, 16-20699


ᐅ Danielle L Mercier, Connecticut

Address: 52 Jacobs St Fl 3RD Bristol, CT 06010-5662

Brief Overview of Bankruptcy Case 2014-20781: "The case of Danielle L Mercier in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle L Mercier — Connecticut, 2014-20781


ᐅ Rezart Mersini, Connecticut

Address: 70 John Ave Bristol, CT 06010-4450

Brief Overview of Bankruptcy Case 14-22314: "Bristol, CT resident Rezart Mersini's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/28/2015."
Rezart Mersini — Connecticut, 14-22314


ᐅ Elaine M Messier, Connecticut

Address: 31 Birge Rd Bristol, CT 06010-3531

Bankruptcy Case 15-22075 Overview: "The case of Elaine M Messier in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elaine M Messier — Connecticut, 15-22075


ᐅ Mandy Meyer, Connecticut

Address: 20 Adna Rd Apt D13 Bristol, CT 06010

Bankruptcy Case 10-22822 Summary: "In Bristol, CT, Mandy Meyer filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-03."
Mandy Meyer — Connecticut, 10-22822


ᐅ Diane L Miasek, Connecticut

Address: 284 N Main St Apt 409 Bristol, CT 06010-4983

Bankruptcy Case 16-20319 Summary: "The case of Diane L Miasek in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane L Miasek — Connecticut, 16-20319


ᐅ Joan Michaud, Connecticut

Address: 64 Madison Dr Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 12-20812: "The bankruptcy record of Joan Michaud from Bristol, CT, shows a Chapter 7 case filed in 2012-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in 07/22/2012."
Joan Michaud — Connecticut, 12-20812


ᐅ Jr Nicholas B Michaud, Connecticut

Address: 86 Wolcott St Bristol, CT 06010

Bankruptcy Case 11-21918 Overview: "The bankruptcy record of Jr Nicholas B Michaud from Bristol, CT, shows a Chapter 7 case filed in June 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Jr Nicholas B Michaud — Connecticut, 11-21918


ᐅ Kellie Michaud, Connecticut

Address: 144 Curtiss St Bristol, CT 06010

Bankruptcy Case 10-21112 Summary: "The bankruptcy filing by Kellie Michaud, undertaken in 04.05.2010 in Bristol, CT under Chapter 7, concluded with discharge in 2010-07-22 after liquidating assets."
Kellie Michaud — Connecticut, 10-21112


ᐅ Matthew Michaud, Connecticut

Address: 33 Hiltbrand Rd Apt 1/2 Bristol, CT 06010

Bankruptcy Case 09-23708 Overview: "In Bristol, CT, Matthew Michaud filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Matthew Michaud — Connecticut, 09-23708


ᐅ Raymond W Michaud, Connecticut

Address: 30 Landry St Bristol, CT 06010

Brief Overview of Bankruptcy Case 11-21632: "Bristol, CT resident Raymond W Michaud's 2011-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 31, 2011."
Raymond W Michaud — Connecticut, 11-21632


ᐅ Sandra H Michaud, Connecticut

Address: 24 View St Bristol, CT 06010

Bankruptcy Case 11-22510 Overview: "The bankruptcy filing by Sandra H Michaud, undertaken in August 2011 in Bristol, CT under Chapter 7, concluded with discharge in 2011-12-11 after liquidating assets."
Sandra H Michaud — Connecticut, 11-22510


ᐅ Todd Michaud, Connecticut

Address: 15 River St Bristol, CT 06010-5371

Bankruptcy Case 14-31155 Overview: "In Bristol, CT, Todd Michaud filed for Chapter 7 bankruptcy in 06/17/2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 15, 2014."
Todd Michaud — Connecticut, 14-31155


ᐅ Wayne A Michaud, Connecticut

Address: 18 Josephine Ter Bristol, CT 06010-6105

Bankruptcy Case 15-20528 Summary: "Wayne A Michaud'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."
Wayne A Michaud — Connecticut, 15-20528


ᐅ Clark Joseph Michaud, Connecticut

Address: 39 Michigan Ave Bristol, CT 06010

Bankruptcy Case 13-22275 Overview: "In Bristol, CT, Clark Joseph Michaud filed for Chapter 7 bankruptcy in 2013-11-02. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-06."
Clark Joseph Michaud — Connecticut, 13-22275


ᐅ Cynthia L Michaud, Connecticut

Address: 18 Josephine Ter Bristol, CT 06010-6105

Snapshot of U.S. Bankruptcy Proceeding Case 15-20528: "Cynthia L Michaud's Chapter 7 bankruptcy, filed in Bristol, CT in Mar 31, 2015, led to asset liquidation, with the case closing in June 29, 2015."
Cynthia L Michaud — Connecticut, 15-20528


ᐅ Donald J Michaud, Connecticut

Address: 141 Judson Ave Bristol, CT 06010

Bankruptcy Case 13-22248 Overview: "The bankruptcy record of Donald J Michaud from Bristol, CT, shows a Chapter 7 case filed in 2013-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 02/04/2014."
Donald J Michaud — Connecticut, 13-22248


ᐅ Glenn Michael Michaud, Connecticut

Address: PO Box 1791 Bristol, CT 06011

Brief Overview of Bankruptcy Case 11-22036: "Glenn Michael Michaud's Chapter 7 bankruptcy, filed in Bristol, CT in July 1, 2011, led to asset liquidation, with the case closing in Oct 17, 2011."
Glenn Michael Michaud — Connecticut, 11-22036


ᐅ James Lawrence Michaud, Connecticut

Address: 98 Fleetwood Rd Bristol, CT 06010-2533

Bankruptcy Case 15-21712 Summary: "The case of James Lawrence Michaud in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Lawrence Michaud — Connecticut, 15-21712


ᐅ John A Miclette, Connecticut

Address: 1064 Jerome Ave Bristol, CT 06010-2409

Brief Overview of Bankruptcy Case 15-20476: "Bristol, CT resident John A Miclette's 2015-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.22.2015."
John A Miclette — Connecticut, 15-20476


ᐅ Tammy J Miclette, Connecticut

Address: 85 Alexander St Bristol, CT 06010-7504

Bankruptcy Case 15-00282-lmj7 Overview: "Tammy J Miclette's bankruptcy, initiated in 02.20.2015 and concluded by May 21, 2015 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy J Miclette — Connecticut, 15-00282


ᐅ Camerin L Middleton, Connecticut

Address: 52 Council Ring Dr Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 11-21810: "Camerin L Middleton's bankruptcy, initiated in June 16, 2011 and concluded by 2011-10-02 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Camerin L Middleton — Connecticut, 11-21810


ᐅ Joseph Mikkelson, Connecticut

Address: 144 Vanderbilt Rd Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 10-23723: "Joseph Mikkelson's bankruptcy, initiated in 2010-10-29 and concluded by 2011-02-03 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Mikkelson — Connecticut, 10-23723


ᐅ Jaroslaw Mikucki, Connecticut

Address: 126 Seminary St Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 10-20436: "Bristol, CT resident Jaroslaw Mikucki's 02.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/11/2010."
Jaroslaw Mikucki — Connecticut, 10-20436


ᐅ Heather L Miller, Connecticut

Address: 22 Ingraham Pl Bristol, CT 06010

Brief Overview of Bankruptcy Case 13-20859: "The bankruptcy filing by Heather L Miller, undertaken in 2013-04-30 in Bristol, CT under Chapter 7, concluded with discharge in 08/04/2013 after liquidating assets."
Heather L Miller — Connecticut, 13-20859


ᐅ Elizabeth Miller, Connecticut

Address: 125 New St Bristol, CT 06010

Concise Description of Bankruptcy Case 09-233267: "Elizabeth Miller's bankruptcy, initiated in 11.15.2009 and concluded by February 19, 2010 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Miller — Connecticut, 09-23326


ᐅ Robert Mischou, Connecticut

Address: 81 Morningside Dr E Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 10-23086: "Robert Mischou's Chapter 7 bankruptcy, filed in Bristol, CT in 2010-09-09, led to asset liquidation, with the case closing in December 2010."
Robert Mischou — Connecticut, 10-23086


ᐅ Debra Mitchell, Connecticut

Address: 170 Newell Ave Bristol, CT 06010

Bankruptcy Case 12-21095 Summary: "The bankruptcy filing by Debra Mitchell, undertaken in 05.02.2012 in Bristol, CT under Chapter 7, concluded with discharge in 08/18/2012 after liquidating assets."
Debra Mitchell — Connecticut, 12-21095


ᐅ Randall W Mitchell, Connecticut

Address: 140 Carol Dr Bristol, CT 06010

Bankruptcy Case 11-21900 Summary: "Randall W Mitchell's Chapter 7 bankruptcy, filed in Bristol, CT in 06.24.2011, led to asset liquidation, with the case closing in Oct 10, 2011."
Randall W Mitchell — Connecticut, 11-21900


ᐅ Kimberly A Monahan, Connecticut

Address: 64 Washington St Apt 1W Bristol, CT 06010

Brief Overview of Bankruptcy Case 13-20726: "The case of Kimberly A Monahan in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly A Monahan — Connecticut, 13-20726


ᐅ Ryan Montalvo, Connecticut

Address: 54 Topview Ter Bristol, CT 06010

Bankruptcy Case 09-22907 Summary: "In Bristol, CT, Ryan Montalvo filed for Chapter 7 bankruptcy in 10/09/2009. This case, involving liquidating assets to pay off debts, was resolved by 01/12/2010."
Ryan Montalvo — Connecticut, 09-22907


ᐅ Jose A Montanez, Connecticut

Address: 8 Sherman St Bristol, CT 06010

Bankruptcy Case 13-21923 Overview: "In Bristol, CT, Jose A Montanez filed for Chapter 7 bankruptcy in 2013-09-22. This case, involving liquidating assets to pay off debts, was resolved by Dec 27, 2013."
Jose A Montanez — Connecticut, 13-21923


ᐅ Damian Monteleone, Connecticut

Address: 84 Falls Brook Rd Bristol, CT 06010-2659

Snapshot of U.S. Bankruptcy Proceeding Case 2014-28027-DHS: "Damian Monteleone's Chapter 7 bankruptcy, filed in Bristol, CT in August 31, 2014, led to asset liquidation, with the case closing in 11/29/2014."
Damian Monteleone — Connecticut, 2014-28027


ᐅ Dolores S Monteleone, Connecticut

Address: 102 Ridge Rd Bristol, CT 06010

Bankruptcy Case 13-22158 Overview: "In Bristol, CT, Dolores S Monteleone filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by 01/28/2014."
Dolores S Monteleone — Connecticut, 13-22158


ᐅ Jessica Morais, Connecticut

Address: 33 Elm St Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 10-21746: "In Bristol, CT, Jessica Morais filed for Chapter 7 bankruptcy in 05/24/2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 9, 2010."
Jessica Morais — Connecticut, 10-21746


ᐅ Karen A Moreau, Connecticut

Address: 179 Allentown Rd Bristol, CT 06010

Bankruptcy Case 11-23470 Summary: "The bankruptcy record of Karen A Moreau from Bristol, CT, shows a Chapter 7 case filed in 2011-12-12. In this process, assets were liquidated to settle debts, and the case was discharged in 03.29.2012."
Karen A Moreau — Connecticut, 11-23470


ᐅ Rosalba Morel, Connecticut

Address: 895 Matthews St Apt 56 Bristol, CT 06010-2291

Snapshot of U.S. Bankruptcy Proceeding Case 15-21578: "The bankruptcy filing by Rosalba Morel, undertaken in 09.03.2015 in Bristol, CT under Chapter 7, concluded with discharge in 2015-12-02 after liquidating assets."
Rosalba Morel — Connecticut, 15-21578


ᐅ Virginia L Morgan, Connecticut

Address: 45 Arlington St Bristol, CT 06010

Concise Description of Bankruptcy Case 12-206067: "The bankruptcy filing by Virginia L Morgan, undertaken in March 2012 in Bristol, CT under Chapter 7, concluded with discharge in 07.06.2012 after liquidating assets."
Virginia L Morgan — Connecticut, 12-20606


ᐅ Anthony J Morin, Connecticut

Address: 102 Hoover Ave Bristol, CT 06010

Bankruptcy Case 12-20504 Summary: "Anthony J Morin's Chapter 7 bankruptcy, filed in Bristol, CT in Mar 8, 2012, led to asset liquidation, with the case closing in 06.24.2012."
Anthony J Morin — Connecticut, 12-20504


ᐅ Bruce Morin, Connecticut

Address: 236 Washington St Bristol, CT 06010

Brief Overview of Bankruptcy Case 09-23187: "The bankruptcy filing by Bruce Morin, undertaken in 2009-10-30 in Bristol, CT under Chapter 7, concluded with discharge in 02/02/2010 after liquidating assets."
Bruce Morin — Connecticut, 09-23187


ᐅ Donald Morneault, Connecticut

Address: 189 Simpkins Dr Bristol, CT 06010

Bankruptcy Case 10-21940 Overview: "The case of Donald Morneault in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Morneault — Connecticut, 10-21940


ᐅ Burnam A Morrell, Connecticut

Address: PO Box 631 Bristol, CT 06011-0631

Bankruptcy Case 15-21025 Overview: "The bankruptcy record of Burnam A Morrell from Bristol, CT, shows a Chapter 7 case filed in 2015-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in 09.09.2015."
Burnam A Morrell — Connecticut, 15-21025


ᐅ Elizabeth Moyers, Connecticut

Address: 104 Debra Ln Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 10-21843: "The bankruptcy filing by Elizabeth Moyers, undertaken in 05/28/2010 in Bristol, CT under Chapter 7, concluded with discharge in Sep 13, 2010 after liquidating assets."
Elizabeth Moyers — Connecticut, 10-21843


ᐅ Stephanie Mulcahy, Connecticut

Address: 40 Isamay Dr Bristol, CT 06010

Bankruptcy Case 13-22336 Summary: "The case of Stephanie Mulcahy in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Mulcahy — Connecticut, 13-22336


ᐅ George E Mullen, Connecticut

Address: 186 Hepworth St Bristol, CT 06010

Bankruptcy Case 13-21073 Overview: "The bankruptcy record of George E Mullen from Bristol, CT, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
George E Mullen — Connecticut, 13-21073


ᐅ Rivera Jason Muniz, Connecticut

Address: 30 Lois St Bristol, CT 06010

Bankruptcy Case 11-22683 Summary: "Rivera Jason Muniz's bankruptcy, initiated in 2011-09-13 and concluded by 12/30/2011 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rivera Jason Muniz — Connecticut, 11-22683


ᐅ Ruth A Murdock, Connecticut

Address: 5 Camp St Bristol, CT 06010-5571

Bankruptcy Case 14-20177 Summary: "The bankruptcy record of Ruth A Murdock from Bristol, CT, shows a Chapter 7 case filed in 01.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 1, 2014."
Ruth A Murdock — Connecticut, 14-20177


ᐅ Gregory Murdy, Connecticut

Address: 54 Hobson Ave Bristol, CT 06010

Bankruptcy Case 13-20476 Overview: "The bankruptcy record of Gregory Murdy from Bristol, CT, shows a Chapter 7 case filed in March 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-19."
Gregory Murdy — Connecticut, 13-20476


ᐅ Lisa Murray, Connecticut

Address: 1175 Farmington Ave Bldg 212 Bristol, CT 06010

Concise Description of Bankruptcy Case 12-212187: "The case of Lisa Murray in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Murray — Connecticut, 12-21218


ᐅ Paul Muscara, Connecticut

Address: 204 Park St Bristol, CT 06010

Bankruptcy Case 13-21777 Overview: "Paul Muscara's bankruptcy, initiated in 2013-08-29 and concluded by December 3, 2013 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Muscara — Connecticut, 13-21777


ᐅ Arkadiusz J Mycek, Connecticut

Address: 26 Locust St Bristol, CT 06010

Bankruptcy Case 12-21508 Summary: "In a Chapter 7 bankruptcy case, Arkadiusz J Mycek from Bristol, CT, saw their proceedings start in 06/20/2012 and complete by October 6, 2012, involving asset liquidation."
Arkadiusz J Mycek — Connecticut, 12-21508


ᐅ William T Myers, Connecticut

Address: 271 King St Bristol, CT 06010

Bankruptcy Case 11-22259 Summary: "In a Chapter 7 bankruptcy case, William T Myers from Bristol, CT, saw their proceedings start in Jul 29, 2011 and complete by 2011-11-14, involving asset liquidation."
William T Myers — Connecticut, 11-22259


ᐅ Nicole V Nadeau, Connecticut

Address: 201 Divinity St Bristol, CT 06010-6012

Bankruptcy Case 15-20845 Summary: "In Bristol, CT, Nicole V Nadeau filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-12."
Nicole V Nadeau — Connecticut, 15-20845


ᐅ Christopher Naples, Connecticut

Address: 420 King St Apt 7C Bristol, CT 06010

Brief Overview of Bankruptcy Case 10-22264: "The bankruptcy filing by Christopher Naples, undertaken in July 2010 in Bristol, CT under Chapter 7, concluded with discharge in 10.17.2010 after liquidating assets."
Christopher Naples — Connecticut, 10-22264


ᐅ Michael Nash, Connecticut

Address: 147 Hull St Fl 1 Bristol, CT 06010

Concise Description of Bankruptcy Case 09-232987: "Michael Nash's bankruptcy, initiated in Nov 13, 2009 and concluded by 02.09.2010 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Nash — Connecticut, 09-23298


ᐅ Norma G Neenan, Connecticut

Address: 55 Beths Ave Apt 84 Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 12-21668: "Bristol, CT resident Norma G Neenan's Jul 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Norma G Neenan — Connecticut, 12-21668


ᐅ Kurt Neumann, Connecticut

Address: 50 Jewel St Bristol, CT 06010

Bankruptcy Case 10-24336 Overview: "Bristol, CT resident Kurt Neumann's December 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 10, 2011."
Kurt Neumann — Connecticut, 10-24336


ᐅ Janet L Newton, Connecticut

Address: 40 Terryville Ave Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 11-22677: "The case of Janet L Newton in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet L Newton — Connecticut, 11-22677


ᐅ Lorraine E Nicholas, Connecticut

Address: 6 Broadview St Bristol, CT 06010

Bankruptcy Case 11-20173 Overview: "In a Chapter 7 bankruptcy case, Lorraine E Nicholas from Bristol, CT, saw her proceedings start in 01/28/2011 and complete by 2011-04-27, involving asset liquidation."
Lorraine E Nicholas — Connecticut, 11-20173


ᐅ Shawn M Nicoletti, Connecticut

Address: 40 Del Prado Dr Bristol, CT 06010-2333

Concise Description of Bankruptcy Case 16-204547: "Shawn M Nicoletti's Chapter 7 bankruptcy, filed in Bristol, CT in 03/23/2016, led to asset liquidation, with the case closing in Jun 21, 2016."
Shawn M Nicoletti — Connecticut, 16-20454