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 Jr Juan A Reyes, Connecticut

Address: 944 Farmington Ave Bristol, CT 06010

Bankruptcy Case 11-22655 Overview: "Bristol, CT resident Jr Juan A Reyes's 09.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 28, 2011."
Jr Juan A Reyes — Connecticut, 11-22655


ᐅ Judy J Ricard, Connecticut

Address: 160 Hepworth St Bristol, CT 06010-7808

Snapshot of U.S. Bankruptcy Proceeding Case 14-21169: "In a Chapter 7 bankruptcy case, Judy J Ricard from Bristol, CT, saw her proceedings start in June 2014 and complete by 2014-09-10, involving asset liquidation."
Judy J Ricard — Connecticut, 14-21169


ᐅ Rick Ricard, Connecticut

Address: 160 Hepworth St Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 13-22030: "Bristol, CT resident Rick Ricard's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/04/2014."
Rick Ricard — Connecticut, 13-22030


ᐅ Jessica Ricci, Connecticut

Address: 337 Farmington Ave Apt 2 Bristol, CT 06010

Concise Description of Bankruptcy Case 10-216367: "In Bristol, CT, Jessica Ricci filed for Chapter 7 bankruptcy in 05.14.2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Jessica Ricci — Connecticut, 10-21636


ᐅ Valerie D Rich, Connecticut

Address: 320 West St Bristol, CT 06010-1908

Brief Overview of Bankruptcy Case 16-20238: "The bankruptcy filing by Valerie D Rich, undertaken in Feb 18, 2016 in Bristol, CT under Chapter 7, concluded with discharge in 05.18.2016 after liquidating assets."
Valerie D Rich — Connecticut, 16-20238


ᐅ Allison Rider, Connecticut

Address: 72 Jefferson Ave Bristol, CT 06010

Brief Overview of Bankruptcy Case 11-21316: "Allison Rider's bankruptcy, initiated in May 2011 and concluded by 2011-08-18 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allison Rider — Connecticut, 11-21316


ᐅ Thomas C Riendeau, Connecticut

Address: 155 Redstone Hill Rd Apt 68 Bristol, CT 06010

Bankruptcy Case 12-20945 Overview: "The bankruptcy record of Thomas C Riendeau from Bristol, CT, shows a Chapter 7 case filed in 04/20/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 6, 2012."
Thomas C Riendeau — Connecticut, 12-20945


ᐅ James M Rioux, Connecticut

Address: 310 East Rd Bristol, CT 06010

Bankruptcy Case 12-20259 Overview: "In a Chapter 7 bankruptcy case, James M Rioux from Bristol, CT, saw their proceedings start in 02/10/2012 and complete by May 28, 2012, involving asset liquidation."
James M Rioux — Connecticut, 12-20259


ᐅ Hector Rivera, Connecticut

Address: 135 Shawn Dr Apt 115 Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 12-20749: "Hector Rivera's Chapter 7 bankruptcy, filed in Bristol, CT in March 30, 2012, led to asset liquidation, with the case closing in 07/16/2012."
Hector Rivera — Connecticut, 12-20749


ᐅ Johanna Rivera, Connecticut

Address: 63 Vincent Rd Bristol, CT 06010-3830

Snapshot of U.S. Bankruptcy Proceeding Case 14-20320: "The bankruptcy record of Johanna Rivera from Bristol, CT, shows a Chapter 7 case filed in 02.24.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-25."
Johanna Rivera — Connecticut, 14-20320


ᐅ Stuart M Rivkin, Connecticut

Address: 171 Tuttle Rd Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 11-21453: "In Bristol, CT, Stuart M Rivkin filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-17."
Stuart M Rivkin — Connecticut, 11-21453


ᐅ Catherine Ann Robb, Connecticut

Address: 49 Josephine Ter Bristol, CT 06010-6106

Concise Description of Bankruptcy Case 14-216167: "In Bristol, CT, Catherine Ann Robb filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-10."
Catherine Ann Robb — Connecticut, 14-21616


ᐅ Sheila M Roberts, Connecticut

Address: 399 Ivy Dr Bristol, CT 06010-3308

Bankruptcy Case 07-21027 Overview: "The bankruptcy record for Sheila M Roberts from Bristol, CT, under Chapter 13, filed in 07.27.2007, involved setting up a repayment plan, finalized by 2013-05-23."
Sheila M Roberts — Connecticut, 07-21027


ᐅ Brian Patrick Roberts, Connecticut

Address: 17 Fanway Ave Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 13-43216-PBS: "Brian Patrick Roberts's Chapter 7 bankruptcy, filed in Bristol, CT in 05/15/2013, led to asset liquidation, with the case closing in 2013-08-20."
Brian Patrick Roberts — Connecticut, 13-43216


ᐅ Gary P Roche, Connecticut

Address: 14 Nestico Ct Bristol, CT 06010

Concise Description of Bankruptcy Case 12-224677: "In Bristol, CT, Gary P Roche filed for Chapter 7 bankruptcy in 2012-10-12. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Gary P Roche — Connecticut, 12-22467


ᐅ Tammy Rockhill, Connecticut

Address: 27 Molzon Pl Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 09-23168: "Bristol, CT resident Tammy Rockhill's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Tammy Rockhill — Connecticut, 09-23168


ᐅ Gary Rode, Connecticut

Address: 1 Cedar St Apt 2B Bristol, CT 06010-4334

Bankruptcy Case 15-21359 Overview: "The bankruptcy filing by Gary Rode, undertaken in 07.31.2015 in Bristol, CT under Chapter 7, concluded with discharge in 2015-10-29 after liquidating assets."
Gary Rode — Connecticut, 15-21359


ᐅ Jr Joseph Rodriguez, Connecticut

Address: 371 Emmett St Apt 60 Bristol, CT 06010

Brief Overview of Bankruptcy Case 10-21974: "In Bristol, CT, Jr Joseph Rodriguez filed for Chapter 7 bankruptcy in 06.11.2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 15, 2010."
Jr Joseph Rodriguez — Connecticut, 10-21974


ᐅ Robert Rodriguez, Connecticut

Address: 166 S Street Ext Bristol, CT 06010

Bankruptcy Case 09-23423 Overview: "In a Chapter 7 bankruptcy case, Robert Rodriguez from Bristol, CT, saw their proceedings start in Nov 20, 2009 and complete by 2010-02-24, involving asset liquidation."
Robert Rodriguez — Connecticut, 09-23423


ᐅ Celia J Rodriguez, Connecticut

Address: 156 6th St Bristol, CT 06010-5363

Bankruptcy Case 15-20160 Summary: "Celia J Rodriguez's bankruptcy, initiated in 02/04/2015 and concluded by 05/05/2015 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Celia J Rodriguez — Connecticut, 15-20160


ᐅ Sonia N Rodriguez, Connecticut

Address: 200 Blakeslee St Apt 18 Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 13-20923: "In a Chapter 7 bankruptcy case, Sonia N Rodriguez from Bristol, CT, saw her proceedings start in May 6, 2013 and complete by 08.14.2013, involving asset liquidation."
Sonia N Rodriguez — Connecticut, 13-20923


ᐅ Sr Rafael Rodriguez, Connecticut

Address: 279 Redstone Hill Rd Apt 56 Bristol, CT 06010

Concise Description of Bankruptcy Case 11-217927: "Sr Rafael Rodriguez's bankruptcy, initiated in June 14, 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."
Sr Rafael Rodriguez — Connecticut, 11-21792


ᐅ Shawna Denise Rogers, Connecticut

Address: 10 Southdown Dr Bristol, CT 06010

Brief Overview of Bankruptcy Case 11-20310: "The bankruptcy record of Shawna Denise Rogers from Bristol, CT, shows a Chapter 7 case filed in February 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 4, 2011."
Shawna Denise Rogers — Connecticut, 11-20310


ᐅ Angela R Rogers, Connecticut

Address: 46 Concord St Bristol, CT 06010-3610

Brief Overview of Bankruptcy Case 15-20755: "The case of Angela R Rogers in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela R Rogers — Connecticut, 15-20755


ᐅ Charles J Rogers, Connecticut

Address: 200 Blakeslee St Apt 239 Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 11-21765: "The bankruptcy filing by Charles J Rogers, undertaken in 2011-06-10 in Bristol, CT under Chapter 7, concluded with discharge in Sep 26, 2011 after liquidating assets."
Charles J Rogers — Connecticut, 11-21765


ᐅ Santo R Romeo, Connecticut

Address: 815 Stafford Ave Apt 17 Bristol, CT 06010

Bankruptcy Case 12-22956 Summary: "The bankruptcy filing by Santo R Romeo, undertaken in Dec 17, 2012 in Bristol, CT under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Santo R Romeo — Connecticut, 12-22956


ᐅ Michael Rosano, Connecticut

Address: 200 Blakeslee St Apt 127 Bristol, CT 06010

Bankruptcy Case 13-20047 Overview: "The case of Michael Rosano in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Rosano — Connecticut, 13-20047


ᐅ Robert Rotella, Connecticut

Address: 30 Alice Ter Bristol, CT 06010

Bankruptcy Case 09-23378 Summary: "The case of Robert Rotella in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Rotella — Connecticut, 09-23378


ᐅ Jr Francis Rothkugel, Connecticut

Address: 121 Wolcott St Bristol, CT 06010

Bankruptcy Case 10-21004 Summary: "The bankruptcy record of Jr Francis Rothkugel from Bristol, CT, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 15, 2010."
Jr Francis Rothkugel — Connecticut, 10-21004


ᐅ Peter C Rourke, Connecticut

Address: 1175 Farmington Ave Apt 3-311 Bristol, CT 06010

Brief Overview of Bankruptcy Case 13-20979: "In Bristol, CT, Peter C Rourke filed for Chapter 7 bankruptcy in 2013-05-15. This case, involving liquidating assets to pay off debts, was resolved by Aug 19, 2013."
Peter C Rourke — Connecticut, 13-20979


ᐅ William H Roy, Connecticut

Address: 43 Elm St Bristol, CT 06010

Bankruptcy Case 13-22196 Summary: "The case of William H Roy in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William H Roy — Connecticut, 13-22196


ᐅ Bryan Roy, Connecticut

Address: 16 Sylvia Ln Bristol, CT 06010

Brief Overview of Bankruptcy Case 10-20736: "Bristol, CT resident Bryan Roy's March 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-26."
Bryan Roy — Connecticut, 10-20736


ᐅ Laura Rugh, Connecticut

Address: 42 Willis St Bristol, CT 06010

Brief Overview of Bankruptcy Case 09-23679: "The bankruptcy record of Laura Rugh from Bristol, CT, shows a Chapter 7 case filed in 12/17/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/23/2010."
Laura Rugh — Connecticut, 09-23679


ᐅ Gretchen Ruiz, Connecticut

Address: 61 Lakeside Dr Unit 43 Bristol, CT 06010

Brief Overview of Bankruptcy Case 12-20357: "In a Chapter 7 bankruptcy case, Gretchen Ruiz from Bristol, CT, saw her proceedings start in 02/22/2012 and complete by Jun 9, 2012, involving asset liquidation."
Gretchen Ruiz — Connecticut, 12-20357


ᐅ Debra Sabia, Connecticut

Address: 40 South St Apt 2 Bristol, CT 06010

Brief Overview of Bankruptcy Case 10-20505: "In a Chapter 7 bankruptcy case, Debra Sabia from Bristol, CT, saw her proceedings start in February 22, 2010 and complete by 2010-05-19, involving asset liquidation."
Debra Sabia — Connecticut, 10-20505


ᐅ Fawn Salgado, Connecticut

Address: 17 Magnolia Ave Bristol, CT 06010

Brief Overview of Bankruptcy Case 10-22970: "Fawn Salgado's Chapter 7 bankruptcy, filed in Bristol, CT in 2010-08-29, led to asset liquidation, with the case closing in Dec 15, 2010."
Fawn Salgado — Connecticut, 10-22970


ᐅ Madeline Salinas, Connecticut

Address: 6 Michigan Ave Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 10-21874: "The bankruptcy record of Madeline Salinas from Bristol, CT, shows a Chapter 7 case filed in May 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 16, 2010."
Madeline Salinas — Connecticut, 10-21874


ᐅ Victor F Salls, Connecticut

Address: 503 Pine St Bristol, CT 06010

Bankruptcy Case 12-20886 Summary: "Victor F Salls's bankruptcy, initiated in Apr 13, 2012 and concluded by 2012-07-30 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor F Salls — Connecticut, 12-20886


ᐅ Despina Saltourides, Connecticut

Address: 293 Camp St Bristol, CT 06010-5582

Brief Overview of Bankruptcy Case 14-22103: "Bristol, CT resident Despina Saltourides's 2014-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 28, 2015."
Despina Saltourides — Connecticut, 14-22103


ᐅ Richard Sampson, Connecticut

Address: 52 Crown St Bristol, CT 06010

Bankruptcy Case 09-22927 Overview: "Richard Sampson's Chapter 7 bankruptcy, filed in Bristol, CT in 10.12.2009, led to asset liquidation, with the case closing in 2010-01-12."
Richard Sampson — Connecticut, 09-22927


ᐅ Jabbar Samuel, Connecticut

Address: 39 Rockwell Ave Bristol, CT 06010-5941

Snapshot of U.S. Bankruptcy Proceeding Case 14-20357: "Bristol, CT resident Jabbar Samuel's 02.28.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.29.2014."
Jabbar Samuel — Connecticut, 14-20357


ᐅ Danilo Sanchez, Connecticut

Address: 283 Pennwood Pl Bristol, CT 06010

Bankruptcy Case 11-21198 Overview: "The bankruptcy filing by Danilo Sanchez, undertaken in Apr 25, 2011 in Bristol, CT under Chapter 7, concluded with discharge in Aug 11, 2011 after liquidating assets."
Danilo Sanchez — Connecticut, 11-21198


ᐅ Jaime Sanmartin, Connecticut

Address: 471 Wolcott St # A Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 10-23866: "In a Chapter 7 bankruptcy case, Jaime Sanmartin from Bristol, CT, saw their proceedings start in 11.11.2010 and complete by 02.27.2011, involving asset liquidation."
Jaime Sanmartin — Connecticut, 10-23866


ᐅ Jaime T Sanmartin, Connecticut

Address: 471 Wolcott St Unit B Bristol, CT 06010

Bankruptcy Case 12-21265 Summary: "The bankruptcy filing by Jaime T Sanmartin, undertaken in 05.23.2012 in Bristol, CT under Chapter 7, concluded with discharge in Sep 8, 2012 after liquidating assets."
Jaime T Sanmartin — Connecticut, 12-21265


ᐅ Kimberly Sansing, Connecticut

Address: 382 Farmington Ave Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 10-22251: "In Bristol, CT, Kimberly Sansing filed for Chapter 7 bankruptcy in June 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Kimberly Sansing — Connecticut, 10-22251


ᐅ Amira Santamaria, Connecticut

Address: 53 Salvatore Ave Bristol, CT 06010-7280

Bankruptcy Case 14-22075 Overview: "Amira Santamaria's Chapter 7 bankruptcy, filed in Bristol, CT in 2014-10-23, led to asset liquidation, with the case closing in 2015-01-21."
Amira Santamaria — Connecticut, 14-22075


ᐅ Guillermo Santiago, Connecticut

Address: 18 Hillside Pl Bristol, CT 06010

Bankruptcy Case 12-21637 Overview: "Guillermo Santiago's Chapter 7 bankruptcy, filed in Bristol, CT in 2012-07-02, led to asset liquidation, with the case closing in 10.18.2012."
Guillermo Santiago — Connecticut, 12-21637


ᐅ Prisiliano Santiago, Connecticut

Address: 139 Marconi Ave Bristol, CT 06010

Bankruptcy Case 12-32721 Overview: "The case of Prisiliano Santiago in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Prisiliano Santiago — Connecticut, 12-32721


ᐅ Carmen M Santiago, Connecticut

Address: 108 Federal St Bristol, CT 06010-5007

Bankruptcy Case 16-20815 Overview: "Carmen M Santiago's Chapter 7 bankruptcy, filed in Bristol, CT in May 21, 2016, led to asset liquidation, with the case closing in August 2016."
Carmen M Santiago — Connecticut, 16-20815


ᐅ Josephine Santullo, Connecticut

Address: 27 Bethel St Bristol, CT 06010

Bankruptcy Case 10-23153 Overview: "In Bristol, CT, Josephine Santullo filed for Chapter 7 bankruptcy in September 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 1, 2011."
Josephine Santullo — Connecticut, 10-23153


ᐅ Jr Benjamin J Sarconi, Connecticut

Address: 176 Plank Hill Rd Bristol, CT 06010

Brief Overview of Bankruptcy Case 12-22717: "The bankruptcy filing by Jr Benjamin J Sarconi, undertaken in 11/15/2012 in Bristol, CT under Chapter 7, concluded with discharge in 2013-02-19 after liquidating assets."
Jr Benjamin J Sarconi — Connecticut, 12-22717


ᐅ Jr Gene P Saucier, Connecticut

Address: 48 Upson St Bristol, CT 06010

Bankruptcy Case 11-23635 Overview: "In Bristol, CT, Jr Gene P Saucier filed for Chapter 7 bankruptcy in 12/29/2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 15, 2012."
Jr Gene P Saucier — Connecticut, 11-23635


ᐅ Kenneth Saucier, Connecticut

Address: 71 New St Bristol, CT 06010

Bankruptcy Case 10-23058 Overview: "In a Chapter 7 bankruptcy case, Kenneth Saucier from Bristol, CT, saw their proceedings start in 09.03.2010 and complete by December 20, 2010, involving asset liquidation."
Kenneth Saucier — Connecticut, 10-23058


ᐅ Matthew Savage, Connecticut

Address: 76 Claire St Bristol, CT 06010

Bankruptcy Case 10-21689 Summary: "The bankruptcy record of Matthew Savage from Bristol, CT, shows a Chapter 7 case filed in 05/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-04."
Matthew Savage — Connecticut, 10-21689


ᐅ Sharon Savino, Connecticut

Address: PO Box 2644 Bristol, CT 06011

Bankruptcy Case 10-22323 Overview: "In Bristol, CT, Sharon Savino filed for Chapter 7 bankruptcy in July 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/25/2010."
Sharon Savino — Connecticut, 10-22323


ᐅ Charles Scanlon, Connecticut

Address: 1175 Farmington Ave Apt 1-403 Bristol, CT 06010-4712

Bankruptcy Case 14-21670 Summary: "The bankruptcy record of Charles Scanlon from Bristol, CT, shows a Chapter 7 case filed in 2014-08-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-19."
Charles Scanlon — Connecticut, 14-21670


ᐅ Thomas J Scarfo, Connecticut

Address: 295 Redstone Hill Rd Apt 24 Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 12-21810: "In a Chapter 7 bankruptcy case, Thomas J Scarfo from Bristol, CT, saw their proceedings start in July 2012 and complete by 2012-11-10, involving asset liquidation."
Thomas J Scarfo — Connecticut, 12-21810


ᐅ Mark James Schaefer, Connecticut

Address: 5 Timber Ln Bristol, CT 06010-2742

Concise Description of Bankruptcy Case 15-206767: "Mark James Schaefer's Chapter 7 bankruptcy, filed in Bristol, CT in 2015-04-21, led to asset liquidation, with the case closing in 07.20.2015."
Mark James Schaefer — Connecticut, 15-20676


ᐅ Gordon J Schenck, Connecticut

Address: 144 Jewel St Bristol, CT 06010

Concise Description of Bankruptcy Case 12-225927: "The bankruptcy filing by Gordon J Schenck, undertaken in 2012-10-28 in Bristol, CT under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Gordon J Schenck — Connecticut, 12-22592


ᐅ Gregory Schermerhorn, Connecticut

Address: 41 Burlington Ave Bristol, CT 06010

Brief Overview of Bankruptcy Case 11-20833: "Bristol, CT resident Gregory Schermerhorn's 03/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/14/2011."
Gregory Schermerhorn — Connecticut, 11-20833


ᐅ Robert J Schilling, Connecticut

Address: 185 Hopmeadow Rd Bristol, CT 06010

Brief Overview of Bankruptcy Case 13-21027: "Robert J Schilling's Chapter 7 bankruptcy, filed in Bristol, CT in May 2013, led to asset liquidation, with the case closing in Aug 24, 2013."
Robert J Schilling — Connecticut, 13-21027


ᐅ Stephen Schilling, Connecticut

Address: 389 West St Bristol, CT 06010

Concise Description of Bankruptcy Case 10-226197: "In Bristol, CT, Stephen Schilling filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.14.2010."
Stephen Schilling — Connecticut, 10-22619


ᐅ John Ryan Schlagenhauf, Connecticut

Address: 150 Town Line Rd Bristol, CT 06010

Brief Overview of Bankruptcy Case 13-21095: "John Ryan Schlagenhauf's Chapter 7 bankruptcy, filed in Bristol, CT in 2013-05-30, led to asset liquidation, with the case closing in Sep 3, 2013."
John Ryan Schlagenhauf — Connecticut, 13-21095


ᐅ Charles A Schleicher, Connecticut

Address: 171 Laurel St Apt 218 Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 11-20438: "The case of Charles A Schleicher in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles A Schleicher — Connecticut, 11-20438


ᐅ Paul Daniel Schmidt, Connecticut

Address: 114 Frederick St Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 13-20130: "In Bristol, CT, Paul Daniel Schmidt filed for Chapter 7 bankruptcy in 01.24.2013. This case, involving liquidating assets to pay off debts, was resolved by Apr 30, 2013."
Paul Daniel Schmidt — Connecticut, 13-20130


ᐅ John K Schon, Connecticut

Address: 58 Concord St Bristol, CT 06010-3610

Concise Description of Bankruptcy Case 16-205367: "The case of John K Schon in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John K Schon — Connecticut, 16-20536


ᐅ Bianca H Schwarz, Connecticut

Address: 14 Union St Bristol, CT 06010

Bankruptcy Case 13-20485 Overview: "The bankruptcy filing by Bianca H Schwarz, undertaken in March 17, 2013 in Bristol, CT under Chapter 7, concluded with discharge in 06.21.2013 after liquidating assets."
Bianca H Schwarz — Connecticut, 13-20485


ᐅ Beth A Schwarzmann, Connecticut

Address: 110 Beths Ave Apt A Bristol, CT 06010-9312

Bankruptcy Case 2014-20558 Summary: "The bankruptcy record of Beth A Schwarzmann from Bristol, CT, shows a Chapter 7 case filed in 2014-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Beth A Schwarzmann — Connecticut, 2014-20558


ᐅ Lorraine U Scotto, Connecticut

Address: 157 Vance Dr Bristol, CT 06010

Bankruptcy Case 12-20646 Overview: "The bankruptcy record of Lorraine U Scotto from Bristol, CT, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Lorraine U Scotto — Connecticut, 12-20646


ᐅ Robin L Seeley, Connecticut

Address: 10 Arrowhead Dr Bristol, CT 06010-2401

Bankruptcy Case 14-51374 Overview: "Robin L Seeley's Chapter 7 bankruptcy, filed in Bristol, CT in 2014-09-04, led to asset liquidation, with the case closing in December 3, 2014."
Robin L Seeley — Connecticut, 14-51374


ᐅ John Seguin, Connecticut

Address: 25 Ashover Ln Bristol, CT 06010

Snapshot of U.S. Bankruptcy Proceeding Case 10-22986: "The case of John Seguin in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Seguin — Connecticut, 10-22986


ᐅ Aaron H Sehl, Connecticut

Address: 31 Susan Ln Bristol, CT 06010

Bankruptcy Case 13-20312 Overview: "In Bristol, CT, Aaron H Sehl filed for Chapter 7 bankruptcy in February 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2013."
Aaron H Sehl — Connecticut, 13-20312


ᐅ Cynthia A Seidl, Connecticut

Address: 89 Pondview Ln Bristol, CT 06010-3081

Concise Description of Bankruptcy Case 14-211957: "The case of Cynthia A Seidl in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia A Seidl — Connecticut, 14-21195


ᐅ Salvatore Sequenzia, Connecticut

Address: 50 Louisiana Ave Bristol, CT 06010

Bankruptcy Case 09-23340 Summary: "The bankruptcy record of Salvatore Sequenzia from Bristol, CT, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 20, 2010."
Salvatore Sequenzia — Connecticut, 09-23340


ᐅ Nirali Shah, Connecticut

Address: 320 Queen St Unit 20 Bristol, CT 06010-6371

Bankruptcy Case 15-21850 Summary: "The bankruptcy record of Nirali Shah from Bristol, CT, shows a Chapter 7 case filed in 2015-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in January 25, 2016."
Nirali Shah — Connecticut, 15-21850


ᐅ Dennis Callan Sharp, Connecticut

Address: 173 Stonecrest Dr Bristol, CT 06010

Brief Overview of Bankruptcy Case 11-23065: "In Bristol, CT, Dennis Callan Sharp filed for Chapter 7 bankruptcy in 2011-10-21. This case, involving liquidating assets to pay off debts, was resolved by 03.16.2012."
Dennis Callan Sharp — Connecticut, 11-23065


ᐅ Carol Ann Shaver, Connecticut

Address: 369 Ivy Dr Bristol, CT 06010

Bankruptcy Case 12-21057 Overview: "Carol Ann Shaver's Chapter 7 bankruptcy, filed in Bristol, CT in April 2012, led to asset liquidation, with the case closing in July 25, 2012."
Carol Ann Shaver — Connecticut, 12-21057


ᐅ Richard V Shepherd, Connecticut

Address: 200 Blakeslee St Apt 24 Bristol, CT 06010

Brief Overview of Bankruptcy Case 11-21859: "Bristol, CT resident Richard V Shepherd's 2011-06-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-06."
Richard V Shepherd — Connecticut, 11-21859


ᐅ Lameisha Sherman, Connecticut

Address: 34 Caeser Dr Bristol, CT 06010-2466

Brief Overview of Bankruptcy Case 15-21159: "The bankruptcy filing by Lameisha Sherman, undertaken in 2015-06-30 in Bristol, CT under Chapter 7, concluded with discharge in 2015-09-28 after liquidating assets."
Lameisha Sherman — Connecticut, 15-21159


ᐅ Udaykumar Pandurang Shinde, Connecticut

Address: 70 Boardman St Apt A9 Bristol, CT 06010

Bankruptcy Case 12-21801 Summary: "In Bristol, CT, Udaykumar Pandurang Shinde filed for Chapter 7 bankruptcy in 07/25/2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Udaykumar Pandurang Shinde — Connecticut, 12-21801


ᐅ Wade A Shippee, Connecticut

Address: 24 Fairlawn St Bristol, CT 06010

Concise Description of Bankruptcy Case 13-216487: "Wade A Shippee's bankruptcy, initiated in 08.14.2013 and concluded by 11.18.2013 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wade A Shippee — Connecticut, 13-21648


ᐅ Janet L Short, Connecticut

Address: 80 Melrose St Bristol, CT 06010-6136

Bankruptcy Case 15-21831 Overview: "The bankruptcy record of Janet L Short from Bristol, CT, shows a Chapter 7 case filed in 10.22.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-20."
Janet L Short — Connecticut, 15-21831


ᐅ Richard Robert Short, Connecticut

Address: 80 Melrose St Bristol, CT 06010-6136

Bankruptcy Case 15-21831 Summary: "In a Chapter 7 bankruptcy case, Richard Robert Short from Bristol, CT, saw their proceedings start in October 22, 2015 and complete by 2016-01-20, involving asset liquidation."
Richard Robert Short — Connecticut, 15-21831


ᐅ Kristyn Sieg, Connecticut

Address: 183 Ridge Rd Bristol, CT 06010-7363

Concise Description of Bankruptcy Case 14-200577: "The case of Kristyn Sieg in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristyn Sieg — Connecticut, 14-20057


ᐅ Christian D Silva, Connecticut

Address: 214 Rambler St Bristol, CT 06010

Brief Overview of Bankruptcy Case 13-21605: "The bankruptcy record of Christian D Silva from Bristol, CT, shows a Chapter 7 case filed in Aug 7, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.11.2013."
Christian D Silva — Connecticut, 13-21605


ᐅ Kestutis Joseph Simanauskas, Connecticut

Address: 73 Maple St Bristol, CT 06010

Bankruptcy Case 12-22980 Overview: "The bankruptcy record of Kestutis Joseph Simanauskas from Bristol, CT, shows a Chapter 7 case filed in 12/20/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 26, 2013."
Kestutis Joseph Simanauskas — Connecticut, 12-22980


ᐅ Melinda R Simko, Connecticut

Address: 34 Metro St Bristol, CT 06010

Bankruptcy Case 13-21950 Summary: "Melinda R Simko's Chapter 7 bankruptcy, filed in Bristol, CT in September 25, 2013, led to asset liquidation, with the case closing in 12/30/2013."
Melinda R Simko — Connecticut, 13-21950


ᐅ Vincent A Simmons, Connecticut

Address: 502 South St Apt B2 Bristol, CT 06010

Bankruptcy Case 13-20249 Summary: "Bristol, CT resident Vincent A Simmons's 02/08/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 15, 2013."
Vincent A Simmons — Connecticut, 13-20249


ᐅ Patricia E Simmons, Connecticut

Address: 200 Blakeslee St Apt 222 Bristol, CT 06010

Concise Description of Bankruptcy Case 11-234867: "The bankruptcy record of Patricia E Simmons from Bristol, CT, shows a Chapter 7 case filed in December 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 1, 2012."
Patricia E Simmons — Connecticut, 11-23486


ᐅ David Simon, Connecticut

Address: 617 Stafford Ave Bristol, CT 06010

Concise Description of Bankruptcy Case 10-243567: "In Bristol, CT, David Simon filed for Chapter 7 bankruptcy in 2010-12-27. This case, involving liquidating assets to pay off debts, was resolved by Apr 14, 2011."
David Simon — Connecticut, 10-24356


ᐅ Nicole K Singleton, Connecticut

Address: 111 Henderson St Bristol, CT 06010

Concise Description of Bankruptcy Case 13-201917: "Nicole K Singleton's Chapter 7 bankruptcy, filed in Bristol, CT in 01.31.2013, led to asset liquidation, with the case closing in 05.07.2013."
Nicole K Singleton — Connecticut, 13-20191


ᐅ Germaine Singleton, Connecticut

Address: 482 Lake Ave Unit 26 Bristol, CT 06010-7336

Snapshot of U.S. Bankruptcy Proceeding Case 16-20034: "The case of Germaine Singleton in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Germaine Singleton — Connecticut, 16-20034


ᐅ Cindy A Skelskey, Connecticut

Address: 128 Washington St Bristol, CT 06010-6721

Bankruptcy Case 15-22071 Overview: "In Bristol, CT, Cindy A Skelskey filed for Chapter 7 bankruptcy in November 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Cindy A Skelskey — Connecticut, 15-22071


ᐅ Michael J Skinner, Connecticut

Address: 65 Pine Brook Ter Apt 10 Bristol, CT 06010

Concise Description of Bankruptcy Case 13-211637: "The bankruptcy record of Michael J Skinner from Bristol, CT, shows a Chapter 7 case filed in 06.05.2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 9, 2013."
Michael J Skinner — Connecticut, 13-21163


ᐅ Joseph Slade, Connecticut

Address: 122 Rossi Dr Bristol, CT 06010

Bankruptcy Case 10-21679 Overview: "Joseph Slade's bankruptcy, initiated in 05/18/2010 and concluded by Sep 3, 2010 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Slade — Connecticut, 10-21679


ᐅ Iii Henry G Slapski, Connecticut

Address: 51 Gridley St Bristol, CT 06010

Concise Description of Bankruptcy Case 13-204867: "The case of Iii Henry G Slapski in Bristol, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Henry G Slapski — Connecticut, 13-20486


ᐅ Richard A Sledziona, Connecticut

Address: 500 Stafford Ave Apt 1C Bristol, CT 06010-4625

Bankruptcy Case 07-17247 Overview: "In their Chapter 13 bankruptcy case filed in November 9, 2007, Bristol, CT's Richard A Sledziona agreed to a debt repayment plan, which was successfully completed by 2013-03-29."
Richard A Sledziona — Connecticut, 07-17247


ᐅ Jr Robert Sloan, Connecticut

Address: 820 Stafford Ave Apt 36 Bristol, CT 06010

Bankruptcy Case 10-20159 Overview: "Bristol, CT resident Jr Robert Sloan's January 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Jr Robert Sloan — Connecticut, 10-20159


ᐅ Jeremy D Slone, Connecticut

Address: 950 Farmington Ave Bristol, CT 06010

Concise Description of Bankruptcy Case 11-222947: "Bristol, CT resident Jeremy D Slone's 07/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 26, 2011."
Jeremy D Slone — Connecticut, 11-22294


ᐅ Matthew T Smead, Connecticut

Address: 63 Rustic Ter Bristol, CT 06010-4312

Concise Description of Bankruptcy Case 15-217877: "Matthew T Smead's bankruptcy, initiated in 2015-10-13 and concluded by 01/11/2016 in Bristol, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew T Smead — Connecticut, 15-21787