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 Michael J Nieves, Connecticut

Address: 32 Harrison St Bristol, CT 06010

Bankruptcy Case 09-32715 Overview: "In Bristol, CT, Michael J Nieves filed for Chapter 7 bankruptcy in September 29, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Michael J Nieves — Connecticut, 09-32715


ᐅ Thomas Nigro, Connecticut

Address: 260 Burlington Ave Apt 6 Bristol, CT 06010

Bankruptcy Case 10-20424 Overview: "The bankruptcy record of Thomas Nigro from Bristol, CT, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-11."
Thomas Nigro — Connecticut, 10-20424


ᐅ Jr Quentin Niles, Connecticut

Address: 565 Clark Ave Apt 84 Bristol, CT 06010

Concise Description of Bankruptcy Case 10-224467: "Jr Quentin Niles's bankruptcy, initiated in July 16, 2010 and concluded by 11/01/2010 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Quentin Niles — Connecticut, 10-22446


ᐅ Laureen Nimchek, Connecticut

Address: 53 Constance Ln Bristol, CT 06010-9108

Bankruptcy Case 14-20528 Summary: "The case of Laureen Nimchek in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laureen Nimchek — Connecticut, 14-20528


ᐅ Roger Nizinski, Connecticut

Address: 86 Delmar Dr Bristol, CT 06010

Brief Overview of Bankruptcy Case 12-22446: "The bankruptcy filing by Roger Nizinski, undertaken in October 8, 2012 in Bristol, CT under Chapter 7, concluded with discharge in 01/12/2013 after liquidating assets."
Roger Nizinski — Connecticut, 12-22446


ᐅ Deborah L Nordgren, Connecticut

Address: 123 New St Bristol, CT 06010

Brief Overview of Bankruptcy Case 13-21162: "The case of Deborah L Nordgren in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah L Nordgren — Connecticut, 13-21162


ᐅ Leary Michelle B O, Connecticut

Address: 15 River St Bristol, CT 06010-5371

Bankruptcy Case 15-21312 Summary: "Leary Michelle B O's Chapter 7 bankruptcy, filed in Bristol, CT in July 2015, led to asset liquidation, with the case closing in 10.25.2015."
Leary Michelle B O — Connecticut, 15-21312


ᐅ Vernie Oakes, Connecticut

Address: 47 Bridgeport Ave Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 10-23748: "Vernie Oakes's bankruptcy, initiated in 2010-10-29 and concluded by 2011-02-14 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vernie Oakes — Connecticut, 10-23748


ᐅ Pamela G Oberg, Connecticut

Address: 58 Redwood Dr Bristol, CT 06010-2415

Bankruptcy Case 16-10325-BAH Overview: "The bankruptcy record of Pamela G Oberg from Bristol, CT, shows a Chapter 7 case filed in 2016-03-15. In this process, assets were liquidated to settle debts, and the case was discharged in June 13, 2016."
Pamela G Oberg — Connecticut, 16-10325


ᐅ David F Oblon, Connecticut

Address: 60 Carriage Rd Bristol, CT 06010-2512

Bankruptcy Case 09-22956 Summary: "Chapter 13 bankruptcy for David F Oblon in Bristol, CT began in 2009-10-14, focusing on debt restructuring, concluding with plan fulfillment in 2014-08-22."
David F Oblon — Connecticut, 09-22956


ᐅ Sandra L Oblon, Connecticut

Address: 60 Carriage Rd Bristol, CT 06010-2512

Bankruptcy Case 09-22956 Summary: "The bankruptcy record for Sandra L Oblon from Bristol, CT, under Chapter 13, filed in 2009-10-14, involved setting up a repayment plan, finalized by 2014-08-22."
Sandra L Oblon — Connecticut, 09-22956


ᐅ Amanda M Ogarth, Connecticut

Address: 421 Emmett St Apt 1 Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 11-22079: "The case of Amanda M Ogarth in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda M Ogarth — Connecticut, 11-22079


ᐅ Charlie Olang, Connecticut

Address: 39 Garden Ter Bristol, CT 06010-6762

Snapshot of U.S. Bankruptcy Proceeding Case 15-20675: "The bankruptcy filing by Charlie Olang, undertaken in April 21, 2015 in Bristol, CT under Chapter 7, concluded with discharge in 2015-07-20 after liquidating assets."
Charlie Olang — Connecticut, 15-20675


ᐅ Neil H Olson, Connecticut

Address: 63 Pleasant St Bristol, CT 06010

Bankruptcy Case 11-20305 Overview: "The case of Neil H Olson in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Neil H Olson — Connecticut, 11-20305


ᐅ Jr Francis Oneil, Connecticut

Address: 91 Maureen Dr Bristol, CT 06010

Bankruptcy Case 10-23550 Overview: "The case of Jr Francis Oneil in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Francis Oneil — Connecticut, 10-23550


ᐅ Dana Oneil, Connecticut

Address: 26 Hidden Brook Dr Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 11-22715: "Dana Oneil's Chapter 7 bankruptcy, filed in Bristol, CT in 09/16/2011, led to asset liquidation, with the case closing in January 2, 2012."
Dana Oneil — Connecticut, 11-22715


ᐅ Kathleen Oreilly, Connecticut

Address: 30 Alder St Bristol, CT 06010

Bankruptcy Case 10-23573 Overview: "Kathleen Oreilly's Chapter 7 bankruptcy, filed in Bristol, CT in 2010-10-18, led to asset liquidation, with the case closing in 2011-02-03."
Kathleen Oreilly — Connecticut, 10-23573


ᐅ Adriene Ortiz, Connecticut

Address: 18 Jennings Rd Bristol, CT 06010

Bankruptcy Case 09-23090 Summary: "The case of Adriene Ortiz in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adriene Ortiz — Connecticut, 09-23090


ᐅ Hector M Ortiz, Connecticut

Address: 16 Brace Ave Bristol, CT 06010-4843

Bankruptcy Case 15-20990 Overview: "In Bristol, CT, Hector M Ortiz filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-01."
Hector M Ortiz — Connecticut, 15-20990


ᐅ Ana M Ortiz, Connecticut

Address: 16 Brace Ave Bristol, CT 06010-4843

Concise Description of Bankruptcy Case 15-209907: "Ana M Ortiz's Chapter 7 bankruptcy, filed in Bristol, CT in 06/03/2015, led to asset liquidation, with the case closing in Sep 1, 2015."
Ana M Ortiz — Connecticut, 15-20990


ᐅ Gary D Ouellette, Connecticut

Address: 171 Sherbrook St Bristol, CT 06010-7273

Brief Overview of Bankruptcy Case 14-20806: "Gary D Ouellette's Chapter 7 bankruptcy, filed in Bristol, CT in 04.29.2014, led to asset liquidation, with the case closing in 2014-07-28."
Gary D Ouellette — Connecticut, 14-20806


ᐅ Gary D Ouellette, Connecticut

Address: 171 Sherbrook St Bristol, CT 06010-7273

Bankruptcy Case 2014-20806 Summary: "The case of Gary D Ouellette in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary D Ouellette — Connecticut, 2014-20806


ᐅ Jeffrey E Ouellette, Connecticut

Address: 72 Coventry Rd Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 11-21974: "The bankruptcy filing by Jeffrey E Ouellette, undertaken in 06/30/2011 in Bristol, CT under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Jeffrey E Ouellette — Connecticut, 11-21974


ᐅ Rita Ouellette, Connecticut

Address: 171 Laurel St Apt 127 Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 12-23031: "Rita Ouellette's bankruptcy, initiated in 12/28/2012 and concluded by April 3, 2013 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rita Ouellette — Connecticut, 12-23031


ᐅ Alfred Oushan, Connecticut

Address: 23 Reilly Pl Bristol, CT 06010

Brief Overview of Bankruptcy Case 13-20842: "The bankruptcy filing by Alfred Oushan, undertaken in 04/29/2013 in Bristol, CT under Chapter 7, concluded with discharge in Aug 3, 2013 after liquidating assets."
Alfred Oushan — Connecticut, 13-20842


ᐅ Anthony J Pagano, Connecticut

Address: 515 Emmett St Apt 13 Bristol, CT 06010-8211

Snapshot of U.S. Bankruptcy Proceeding Case 15-20970: "In a Chapter 7 bankruptcy case, Anthony J Pagano from Bristol, CT, saw their proceedings start in 05/29/2015 and complete by 2015-08-27, involving asset liquidation."
Anthony J Pagano — Connecticut, 15-20970


ᐅ Dawn Paine, Connecticut

Address: 377 Wolcott St Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 10-23805: "The bankruptcy record of Dawn Paine from Bristol, CT, shows a Chapter 7 case filed in Nov 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-20."
Dawn Paine — Connecticut, 10-23805


ᐅ Nicole L Paitaris, Connecticut

Address: 69 Pardee St Bristol, CT 06010-4134

Bankruptcy Case 15-21749 Overview: "The bankruptcy filing by Nicole L Paitaris, undertaken in 2015-09-30 in Bristol, CT under Chapter 7, concluded with discharge in 2015-12-29 after liquidating assets."
Nicole L Paitaris — Connecticut, 15-21749


ᐅ Andrew M Palaia, Connecticut

Address: 371 Emmett St Apt 72 Bristol, CT 06010

Bankruptcy Case 13-21280 Summary: "Bristol, CT resident Andrew M Palaia's 2013-06-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-24."
Andrew M Palaia — Connecticut, 13-21280


ᐅ Andriy Palamar, Connecticut

Address: 103 Partridge Run Bristol, CT 06010-8957

Concise Description of Bankruptcy Case 15-218217: "In Bristol, CT, Andriy Palamar filed for Chapter 7 bankruptcy in Oct 21, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01/19/2016."
Andriy Palamar — Connecticut, 15-21821


ᐅ Andrea M Pallone, Connecticut

Address: 40 Lincoln St Bristol, CT 06010

Concise Description of Bankruptcy Case 13-207887: "Andrea M Pallone's bankruptcy, initiated in 2013-04-24 and concluded by Jul 29, 2013 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea M Pallone — Connecticut, 13-20788


ᐅ Lise C Paquet, Connecticut

Address: 60 Bird Rd Bristol, CT 06010

Bankruptcy Case 11-23558 Overview: "In Bristol, CT, Lise C Paquet filed for Chapter 7 bankruptcy in 12.22.2011. This case, involving liquidating assets to pay off debts, was resolved by 04/08/2012."
Lise C Paquet — Connecticut, 11-23558


ᐅ Jr Gary Paradis, Connecticut

Address: 101 Lakeside Dr Unit 94 Bristol, CT 06010

Bankruptcy Case 09-23595 Overview: "The bankruptcy filing by Jr Gary Paradis, undertaken in 2009-12-11 in Bristol, CT under Chapter 7, concluded with discharge in 2010-03-15 after liquidating assets."
Jr Gary Paradis — Connecticut, 09-23595


ᐅ Kimberly Ann Paradis, Connecticut

Address: 369 Park St Bristol, CT 06010

Brief Overview of Bankruptcy Case 13-21258: "In a Chapter 7 bankruptcy case, Kimberly Ann Paradis from Bristol, CT, saw her proceedings start in 2013-06-18 and complete by 09.22.2013, involving asset liquidation."
Kimberly Ann Paradis — Connecticut, 13-21258


ᐅ Sr Leo A Pare, Connecticut

Address: 111 Matthews St Bristol, CT 06010-2915

Bankruptcy Case 14-20050 Overview: "In a Chapter 7 bankruptcy case, Sr Leo A Pare from Bristol, CT, saw their proceedings start in January 14, 2014 and complete by 2014-04-14, involving asset liquidation."
Sr Leo A Pare — Connecticut, 14-20050


ᐅ Corey N Parent, Connecticut

Address: 160 W Washington St Bristol, CT 06010

Brief Overview of Bankruptcy Case 11-20459: "The bankruptcy filing by Corey N Parent, undertaken in 02/25/2011 in Bristol, CT under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Corey N Parent — Connecticut, 11-20459


ᐅ Sr Harry Dominic Paris, Connecticut

Address: 35 Castle Rd Bristol, CT 06010

Bankruptcy Case 12-21180 Overview: "The bankruptcy filing by Sr Harry Dominic Paris, undertaken in May 11, 2012 in Bristol, CT under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Sr Harry Dominic Paris — Connecticut, 12-21180


ᐅ Elizabeth Paris, Connecticut

Address: 79 Beths Ave Apt 88 Bristol, CT 06010

Concise Description of Bankruptcy Case 10-200947: "The bankruptcy record of Elizabeth Paris from Bristol, CT, shows a Chapter 7 case filed in Jan 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Elizabeth Paris — Connecticut, 10-20094


ᐅ Tammy L Parker, Connecticut

Address: 20 Edward St Bristol, CT 06010-6403

Concise Description of Bankruptcy Case 15-215317: "In Bristol, CT, Tammy L Parker filed for Chapter 7 bankruptcy in Aug 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by 11/29/2015."
Tammy L Parker — Connecticut, 15-21531


ᐅ Jr Thomas E Parker, Connecticut

Address: 114 Mountain View Ave Bristol, CT 06010

Brief Overview of Bankruptcy Case 11-21217: "Jr Thomas E Parker's Chapter 7 bankruptcy, filed in Bristol, CT in 2011-04-27, led to asset liquidation, with the case closing in 2011-08-13."
Jr Thomas E Parker — Connecticut, 11-21217


ᐅ Margaret A Paskowski, Connecticut

Address: 197 Kozani St Bristol, CT 06010

Concise Description of Bankruptcy Case 11-220017: "The bankruptcy filing by Margaret A Paskowski, undertaken in 2011-06-30 in Bristol, CT under Chapter 7, concluded with discharge in 2011-10-16 after liquidating assets."
Margaret A Paskowski — Connecticut, 11-22001


ᐅ Victoria Grace Patten, Connecticut

Address: 74 Atkins Ave Bristol, CT 06010

Brief Overview of Bankruptcy Case 11-20601: "The case of Victoria Grace Patten in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victoria Grace Patten — Connecticut, 11-20601


ᐅ Valerie M Pawlicki, Connecticut

Address: 2 Sherman St Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 12-23038: "The case of Valerie M Pawlicki in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valerie M Pawlicki — Connecticut, 12-23038


ᐅ Carol Pearlingi, Connecticut

Address: 260 Sperry Rd Bristol, CT 06010

Brief Overview of Bankruptcy Case 10-23398: "The bankruptcy record of Carol Pearlingi from Bristol, CT, shows a Chapter 7 case filed in 09/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 16, 2011."
Carol Pearlingi — Connecticut, 10-23398


ᐅ Scott Peck, Connecticut

Address: 59 Hill St Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 10-22847: "In a Chapter 7 bankruptcy case, Scott Peck from Bristol, CT, saw their proceedings start in 2010-08-18 and complete by 12.04.2010, involving asset liquidation."
Scott Peck — Connecticut, 10-22847


ᐅ Victoria Pekhnik, Connecticut

Address: 103 Partridge Run Bristol, CT 06010-8957

Bankruptcy Case 15-21821 Summary: "The bankruptcy record of Victoria Pekhnik from Bristol, CT, shows a Chapter 7 case filed in 2015-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-19."
Victoria Pekhnik — Connecticut, 15-21821


ᐅ Louis Pelletier, Connecticut

Address: 512 Broad St Bristol, CT 06010

Concise Description of Bankruptcy Case 10-201127: "In a Chapter 7 bankruptcy case, Louis Pelletier from Bristol, CT, saw their proceedings start in January 2010 and complete by 2010-04-22, involving asset liquidation."
Louis Pelletier — Connecticut, 10-20112


ᐅ Mae R Pelletier, Connecticut

Address: 146 Rhoda Ln Bristol, CT 06010-9010

Brief Overview of Bankruptcy Case 2014-21511: "In Bristol, CT, Mae R Pelletier filed for Chapter 7 bankruptcy in 2014-07-31. This case, involving liquidating assets to pay off debts, was resolved by 10.29.2014."
Mae R Pelletier — Connecticut, 2014-21511


ᐅ Jennifer L Pelletier, Connecticut

Address: 123 Rhoda Ln Bristol, CT 06010

Bankruptcy Case 11-23230 Summary: "Jennifer L Pelletier's bankruptcy, initiated in 11.10.2011 and concluded by 02.26.2012 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer L Pelletier — Connecticut, 11-23230


ᐅ Karen Petruzella, Connecticut

Address: 107 Arcadia Rd Bristol, CT 06010

Bankruptcy Case 11-21470 Summary: "In a Chapter 7 bankruptcy case, Karen Petruzella from Bristol, CT, saw her proceedings start in 05/18/2011 and complete by September 2011, involving asset liquidation."
Karen Petruzella — Connecticut, 11-21470


ᐅ David P Philip, Connecticut

Address: 13 Jefferson Ave Bristol, CT 06010

Concise Description of Bankruptcy Case 11-218117: "The bankruptcy record of David P Philip from Bristol, CT, shows a Chapter 7 case filed in 2011-06-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-02."
David P Philip — Connecticut, 11-21811


ᐅ Adam Piasecki, Connecticut

Address: 197 Morningside Dr E Bristol, CT 06010-4547

Bankruptcy Case 15-20581 Overview: "The bankruptcy record of Adam Piasecki from Bristol, CT, shows a Chapter 7 case filed in Apr 1, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/30/2015."
Adam Piasecki — Connecticut, 15-20581


ᐅ Darlene Ivette Picard, Connecticut

Address: 75 Gaylord St Bristol, CT 06010

Bankruptcy Case 13-21975 Overview: "The case of Darlene Ivette Picard in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darlene Ivette Picard — Connecticut, 13-21975


ᐅ Kerri L Picard, Connecticut

Address: 506 King St Bristol, CT 06010-5273

Bankruptcy Case 2014-20764 Summary: "In a Chapter 7 bankruptcy case, Kerri L Picard from Bristol, CT, saw her proceedings start in 2014-04-24 and complete by 2014-07-23, involving asset liquidation."
Kerri L Picard — Connecticut, 2014-20764


ᐅ Norman Alfred Pierce, Connecticut

Address: 63 Columbus Ave Bristol, CT 06010-4408

Snapshot of U.S. Bankruptcy Proceeding Case 16-20880: "Norman Alfred Pierce's Chapter 7 bankruptcy, filed in Bristol, CT in 2016-05-31, led to asset liquidation, with the case closing in 2016-08-29."
Norman Alfred Pierce — Connecticut, 16-20880


ᐅ Catherine L Pierce, Connecticut

Address: 253 King St Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 13-20858: "In Bristol, CT, Catherine L Pierce filed for Chapter 7 bankruptcy in 04.30.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-04."
Catherine L Pierce — Connecticut, 13-20858


ᐅ Barbara J Pierce, Connecticut

Address: 11 Lorenzo Pl Bristol, CT 06010

Bankruptcy Case 13-21748 Summary: "The bankruptcy filing by Barbara J Pierce, undertaken in 2013-08-27 in Bristol, CT under Chapter 7, concluded with discharge in 12/01/2013 after liquidating assets."
Barbara J Pierce — Connecticut, 13-21748


ᐅ Elliot W Pierce, Connecticut

Address: 67 Brook St Apt 1 Bristol, CT 06010

Brief Overview of Bankruptcy Case 13-22311: "In a Chapter 7 bankruptcy case, Elliot W Pierce from Bristol, CT, saw their proceedings start in 2013-11-12 and complete by 02.16.2014, involving asset liquidation."
Elliot W Pierce — Connecticut, 13-22311


ᐅ Patricia Sue Pinkham, Connecticut

Address: 44 Sylvester St Apt D Bristol, CT 06010-7558

Bankruptcy Case 16-20750 Summary: "Bristol, CT resident Patricia Sue Pinkham's May 9, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-07."
Patricia Sue Pinkham — Connecticut, 16-20750


ᐅ David W Pinto, Connecticut

Address: PO Box 784 Bristol, CT 06011

Snapshot of U.S. Bankruptcy Proceeding Case 12-21511: "David W Pinto's bankruptcy, initiated in June 20, 2012 and concluded by October 6, 2012 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David W Pinto — Connecticut, 12-21511


ᐅ Louis Pitch, Connecticut

Address: 275 Camp St Bristol, CT 06010-5582

Brief Overview of Bankruptcy Case 15-20820: "In a Chapter 7 bankruptcy case, Louis Pitch from Bristol, CT, saw their proceedings start in May 10, 2015 and complete by August 2015, involving asset liquidation."
Louis Pitch — Connecticut, 15-20820


ᐅ Katarzyna Plewa, Connecticut

Address: 25 Nicholas Ct Bristol, CT 06010-5538

Bankruptcy Case 14-22024 Summary: "Katarzyna Plewa's Chapter 7 bankruptcy, filed in Bristol, CT in 2014-10-14, led to asset liquidation, with the case closing in 2015-01-12."
Katarzyna Plewa — Connecticut, 14-22024


ᐅ Sandra Plocharsky, Connecticut

Address: 502 South St Apt D2 Bristol, CT 06010

Concise Description of Bankruptcy Case 10-204147: "In Bristol, CT, Sandra Plocharsky filed for Chapter 7 bankruptcy in 2010-02-10. This case, involving liquidating assets to pay off debts, was resolved by May 17, 2010."
Sandra Plocharsky — Connecticut, 10-20414


ᐅ Eric Plourde, Connecticut

Address: 48 Beths Ave Apt 33 Bristol, CT 06010

Concise Description of Bankruptcy Case 10-218577: "Bristol, CT resident Eric Plourde's 2010-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.13.2010."
Eric Plourde — Connecticut, 10-21857


ᐅ Wayne J Plourde, Connecticut

Address: 38 Jacobs St Bristol, CT 06010

Bankruptcy Case 11-20097 Overview: "The bankruptcy filing by Wayne J Plourde, undertaken in 2011-01-14 in Bristol, CT under Chapter 7, concluded with discharge in 2011-05-02 after liquidating assets."
Wayne J Plourde — Connecticut, 11-20097


ᐅ Anna Poczesny, Connecticut

Address: 489 Wolcott St Apt 15 Bristol, CT 06010

Bankruptcy Case 11-23473 Overview: "Anna Poczesny's Chapter 7 bankruptcy, filed in Bristol, CT in December 2011, led to asset liquidation, with the case closing in 03/29/2012."
Anna Poczesny — Connecticut, 11-23473


ᐅ Jr Robert Poglitsch, Connecticut

Address: 64 New Hampshire Dr Bristol, CT 06010

Concise Description of Bankruptcy Case 10-224987: "The case of Jr Robert Poglitsch in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Robert Poglitsch — Connecticut, 10-22498


ᐅ Robert A Poinatale, Connecticut

Address: 41 Washington St Apt 104 Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 12-21930: "In Bristol, CT, Robert A Poinatale filed for Chapter 7 bankruptcy in 08.07.2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Robert A Poinatale — Connecticut, 12-21930


ᐅ June Poland, Connecticut

Address: 91 Redwood Dr Bristol, CT 06010

Brief Overview of Bankruptcy Case 10-21995: "The bankruptcy record of June Poland from Bristol, CT, shows a Chapter 7 case filed in 06.11.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.27.2010."
June Poland — Connecticut, 10-21995


ᐅ Ralph E Poliquin, Connecticut

Address: 46 Vermont Dr Bristol, CT 06010

Concise Description of Bankruptcy Case 11-208787: "The case of Ralph E Poliquin in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ralph E Poliquin — Connecticut, 11-20878


ᐅ Ryan C Politz, Connecticut

Address: 63 Emmett St Bristol, CT 06010-6624

Concise Description of Bankruptcy Case 16-203857: "The bankruptcy record of Ryan C Politz from Bristol, CT, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-08."
Ryan C Politz — Connecticut, 16-20385


ᐅ Josephine Polulla, Connecticut

Address: 7 Hampton Ct Bristol, CT 06010

Bankruptcy Case 10-20739 Summary: "The case of Josephine Polulla in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Josephine Polulla — Connecticut, 10-20739


ᐅ Branden Porrini, Connecticut

Address: 34 Brook St Bristol, CT 06010

Brief Overview of Bankruptcy Case 10-23609: "The bankruptcy filing by Branden Porrini, undertaken in Oct 21, 2010 in Bristol, CT under Chapter 7, concluded with discharge in Feb 6, 2011 after liquidating assets."
Branden Porrini — Connecticut, 10-23609


ᐅ Louanne M Porrini, Connecticut

Address: 38 Atkins Ave Bristol, CT 06010-6434

Bankruptcy Case 15-22149 Overview: "The bankruptcy record of Louanne M Porrini from Bristol, CT, shows a Chapter 7 case filed in 2015-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in 03.16.2016."
Louanne M Porrini — Connecticut, 15-22149


ᐅ Michael W Porrini, Connecticut

Address: 340 East Rd Bristol, CT 06010

Brief Overview of Bankruptcy Case 12-20429: "Michael W Porrini's Chapter 7 bankruptcy, filed in Bristol, CT in February 29, 2012, led to asset liquidation, with the case closing in June 16, 2012."
Michael W Porrini — Connecticut, 12-20429


ᐅ Steve E Poulin, Connecticut

Address: 174 Sunnydale Ave Bristol, CT 06010

Bankruptcy Case 11-20413 Summary: "The bankruptcy record of Steve E Poulin from Bristol, CT, shows a Chapter 7 case filed in 2011-02-22. In this process, assets were liquidated to settle debts, and the case was discharged in May 18, 2011."
Steve E Poulin — Connecticut, 11-20413


ᐅ Sandra M Priest, Connecticut

Address: PO Box 1793 Bristol, CT 06011

Bankruptcy Case 11-21777 Summary: "The bankruptcy record of Sandra M Priest from Bristol, CT, shows a Chapter 7 case filed in 2011-06-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-14."
Sandra M Priest — Connecticut, 11-21777


ᐅ Michael Prigione, Connecticut

Address: PO Box 4014 Bristol, CT 06011

Bankruptcy Case 10-23133 Summary: "Bristol, CT resident Michael Prigione's 09/14/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/31/2010."
Michael Prigione — Connecticut, 10-23133


ᐅ Ernesto Prisco, Connecticut

Address: 35 Garfield Rd Bristol, CT 06010

Brief Overview of Bankruptcy Case 11-21740: "The bankruptcy filing by Ernesto Prisco, undertaken in 2011-06-09 in Bristol, CT under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Ernesto Prisco — Connecticut, 11-21740


ᐅ Sr Thomas Pullen, Connecticut

Address: 727 Pine St Bristol, CT 06010

Bankruptcy Case 10-24411 Summary: "The case of Sr Thomas Pullen in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Thomas Pullen — Connecticut, 10-24411


ᐅ Caryl P Quint, Connecticut

Address: 40 Glenview Dr Bristol, CT 06010

Bankruptcy Case 11-21863 Summary: "Bristol, CT resident Caryl P Quint's 06/21/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/07/2011."
Caryl P Quint — Connecticut, 11-21863


ᐅ Michael R Quinto, Connecticut

Address: 352 Witches Rock Rd Bristol, CT 06010-7194

Bankruptcy Case 15-21559 Summary: "Michael R Quinto's bankruptcy, initiated in 08/31/2015 and concluded by 11/29/2015 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael R Quinto — Connecticut, 15-21559


ᐅ Sr Richard Quinto, Connecticut

Address: 310 Willis St Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 12-20805: "Sr Richard Quinto's Chapter 7 bankruptcy, filed in Bristol, CT in 2012-04-04, led to asset liquidation, with the case closing in 2012-07-21."
Sr Richard Quinto — Connecticut, 12-20805


ᐅ Stephanie L Quinto, Connecticut

Address: 352 Witches Rock Rd Bristol, CT 06010-7194

Brief Overview of Bankruptcy Case 15-21559: "In Bristol, CT, Stephanie L Quinto filed for Chapter 7 bankruptcy in 2015-08-31. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Stephanie L Quinto — Connecticut, 15-21559


ᐅ Matthew Ragaini, Connecticut

Address: 112 Gridley St Bristol, CT 06010

Bankruptcy Case 09-23152 Overview: "The bankruptcy record of Matthew Ragaini from Bristol, CT, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-09."
Matthew Ragaini — Connecticut, 09-23152


ᐅ Sm Azizur Rahman, Connecticut

Address: 59 Burlington Ave Apt 13 Bristol, CT 06010

Concise Description of Bankruptcy Case 13-225727: "The bankruptcy record of Sm Azizur Rahman from Bristol, CT, shows a Chapter 7 case filed in Dec 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-30."
Sm Azizur Rahman — Connecticut, 13-22572


ᐅ Thomas Ramsay, Connecticut

Address: 43 Amy Ln Bristol, CT 06010

Brief Overview of Bankruptcy Case 10-23328: "The case of Thomas Ramsay in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Ramsay — Connecticut, 10-23328


ᐅ Jessica Ranahan, Connecticut

Address: 357 Burlington Ave # 3 Bristol, CT 06010

Concise Description of Bankruptcy Case 10-218587: "The case of Jessica Ranahan in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Ranahan — Connecticut, 10-21858


ᐅ Jeremy J Rankin, Connecticut

Address: 370 Emmett St Bldg 10 Bristol, CT 06010

Bankruptcy Case 11-20769 Overview: "The case of Jeremy J Rankin in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy J Rankin — Connecticut, 11-20769


ᐅ David Rappleyea, Connecticut

Address: 109 Vincent Rd Bristol, CT 06010

Concise Description of Bankruptcy Case 10-222477: "The case of David Rappleyea in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Rappleyea — Connecticut, 10-22247


ᐅ Scott Redman, Connecticut

Address: 77 Long Ln Bristol, CT 06010

Concise Description of Bankruptcy Case 10-243767: "Scott Redman's Chapter 7 bankruptcy, filed in Bristol, CT in December 29, 2010, led to asset liquidation, with the case closing in April 2011."
Scott Redman — Connecticut, 10-24376


ᐅ Leon A Reed, Connecticut

Address: 77 Glen Eagle Dr Bristol, CT 06010

Concise Description of Bankruptcy Case 13-221267: "In Bristol, CT, Leon A Reed filed for Chapter 7 bankruptcy in 10.18.2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 22, 2014."
Leon A Reed — Connecticut, 13-22126


ᐅ Kevin J Reed, Connecticut

Address: 476 Jerome Ave Bristol, CT 06010-3148

Concise Description of Bankruptcy Case 2:15-bk-11869-PS7: "In Bristol, CT, Kevin J Reed filed for Chapter 7 bankruptcy in 09/16/2015. This case, involving liquidating assets to pay off debts, was resolved by 12/30/2015."
Kevin J Reed — Connecticut, 2:15-bk-11869-PS


ᐅ Eric Remmey, Connecticut

Address: 41 Russ Ln Bristol, CT 06010

Bankruptcy Case 09-33076 Summary: "In Bristol, CT, Eric Remmey filed for Chapter 7 bankruptcy in 10/30/2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Eric Remmey — Connecticut, 09-33076


ᐅ Natalie L Renteria, Connecticut

Address: 147 Rhoda Ln Bristol, CT 06010

Concise Description of Bankruptcy Case 13-201927: "The bankruptcy record of Natalie L Renteria from Bristol, CT, shows a Chapter 7 case filed in 2013-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in May 7, 2013."
Natalie L Renteria — Connecticut, 13-20192


ᐅ Jennifer M Reola, Connecticut

Address: 85 Pleasant View Ave Bristol, CT 06010

Brief Overview of Bankruptcy Case 12-22740: "Jennifer M Reola's Chapter 7 bankruptcy, filed in Bristol, CT in November 2012, led to asset liquidation, with the case closing in February 2013."
Jennifer M Reola — Connecticut, 12-22740


ᐅ Janette Resto, Connecticut

Address: 218 Maple Aveue Bristol, CT 6010

Concise Description of Bankruptcy Case 2014-209397: "Bristol, CT resident Janette Resto's May 12, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-10."
Janette Resto — Connecticut, 2014-20939


ᐅ Dina M Reyes, Connecticut

Address: 272 Lake Ave Bristol, CT 06010-7324

Bankruptcy Case 14-21821 Overview: "In Bristol, CT, Dina M Reyes filed for Chapter 7 bankruptcy in 2014-09-15. This case, involving liquidating assets to pay off debts, was resolved by December 14, 2014."
Dina M Reyes — Connecticut, 14-21821


ᐅ Carmen M Reyes, Connecticut

Address: 272 Lake Ave Bristol, CT 06010-7324

Concise Description of Bankruptcy Case 15-200117: "In Bristol, CT, Carmen M Reyes filed for Chapter 7 bankruptcy in 2015-01-05. This case, involving liquidating assets to pay off debts, was resolved by Apr 5, 2015."
Carmen M Reyes — Connecticut, 15-20011


ᐅ Elias Reyes, Connecticut

Address: 272 Lake Ave Bristol, CT 06010-7324

Concise Description of Bankruptcy Case 15-200117: "The bankruptcy filing by Elias Reyes, undertaken in 2015-01-05 in Bristol, CT under Chapter 7, concluded with discharge in 2015-04-05 after liquidating assets."
Elias Reyes — Connecticut, 15-20011