personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cheshire, 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 G Adams, Connecticut

Address: 1 Jill Ln Cheshire, CT 06410

Concise Description of Bankruptcy Case 12-312887: "The case of Michael G Adams in Cheshire, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael G Adams — Connecticut, 12-31288


ᐅ Jr Raymond J Aguiar, Connecticut

Address: 1455 Byam Rd Cheshire, CT 06410

Brief Overview of Bankruptcy Case 12-32172: "In Cheshire, CT, Jr Raymond J Aguiar filed for Chapter 7 bankruptcy in September 2012. This case, involving liquidating assets to pay off debts, was resolved by 01.01.2013."
Jr Raymond J Aguiar — Connecticut, 12-32172


ᐅ Robin D Allen, Connecticut

Address: 1145 Waterbury Rd Unit 10 Cheshire, CT 06410

Concise Description of Bankruptcy Case 11-329197: "Robin D Allen's Chapter 7 bankruptcy, filed in Cheshire, CT in 11.19.2011, led to asset liquidation, with the case closing in Mar 6, 2012."
Robin D Allen — Connecticut, 11-32919


ᐅ Michelle Anastasio, Connecticut

Address: 1490 Waterbury Rd Cheshire, CT 06410

Bankruptcy Case 10-33665 Overview: "Michelle Anastasio's bankruptcy, initiated in 2010-12-14 and concluded by 2011-03-11 in Cheshire, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Anastasio — Connecticut, 10-33665


ᐅ Christopher Auletta, Connecticut

Address: 279 N Brooksvale Rd Cheshire, CT 06410

Bankruptcy Case 11-31367 Overview: "Christopher Auletta's bankruptcy, initiated in 05.20.2011 and concluded by 2011-09-05 in Cheshire, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Auletta — Connecticut, 11-31367


ᐅ Allison M Bailey, Connecticut

Address: 680 S Main St Apt 302A Cheshire, CT 06410

Bankruptcy Case 13-31184 Summary: "In Cheshire, CT, Allison M Bailey filed for Chapter 7 bankruptcy in 06/22/2013. This case, involving liquidating assets to pay off debts, was resolved by September 26, 2013."
Allison M Bailey — Connecticut, 13-31184


ᐅ Keith S Bailey, Connecticut

Address: 170 Brook Ln Cheshire, CT 06410

Bankruptcy Case 13-31183 Summary: "The case of Keith S Bailey in Cheshire, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith S Bailey — Connecticut, 13-31183


ᐅ Ahmet Y Ballar, Connecticut

Address: 60 Currier Way Cheshire, CT 06410

Concise Description of Bankruptcy Case 13-307647: "The bankruptcy record of Ahmet Y Ballar from Cheshire, CT, shows a Chapter 7 case filed in Apr 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 30, 2013."
Ahmet Y Ballar — Connecticut, 13-30764


ᐅ Frederick Barillaro, Connecticut

Address: 80 Hearthstone Dr Cheshire, CT 06410

Bankruptcy Case 10-33770 Summary: "Cheshire, CT resident Frederick Barillaro's 2010-12-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Frederick Barillaro — Connecticut, 10-33770


ᐅ Edward T Barnett, Connecticut

Address: 75 Wyndemere Ct Cheshire, CT 06410

Snapshot of U.S. Bankruptcy Proceeding Case 12-30624: "Edward T Barnett's bankruptcy, initiated in Mar 17, 2012 and concluded by July 2012 in Cheshire, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward T Barnett — Connecticut, 12-30624


ᐅ Phillip Baroudjian, Connecticut

Address: 282 Contour Dr Cheshire, CT 06410

Concise Description of Bankruptcy Case 10-329217: "In a Chapter 7 bankruptcy case, Phillip Baroudjian from Cheshire, CT, saw his proceedings start in 2010-09-29 and complete by January 2011, involving asset liquidation."
Phillip Baroudjian — Connecticut, 10-32921


ᐅ Jane N Bayarsky, Connecticut

Address: 131 Fairway Dr Cheshire, CT 06410-2370

Bankruptcy Case 14-30382 Overview: "Jane N Bayarsky's bankruptcy, initiated in 2014-03-04 and concluded by 2014-06-02 in Cheshire, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jane N Bayarsky — Connecticut, 14-30382


ᐅ Charles Biney, Connecticut

Address: 85 Carter Ln Cheshire, CT 06410

Bankruptcy Case 10-31245 Overview: "The case of Charles Biney in Cheshire, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Biney — Connecticut, 10-31245


ᐅ Janet L Bosco, Connecticut

Address: 436 Cedar Ln Cheshire, CT 06410-2222

Bankruptcy Case 2014-30635 Summary: "In Cheshire, CT, Janet L Bosco filed for Chapter 7 bankruptcy in 04.03.2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 2, 2014."
Janet L Bosco — Connecticut, 2014-30635


ᐅ John P Bouteiller, Connecticut

Address: 138 Sloper Ln Cheshire, CT 06410

Bankruptcy Case 11-32998 Summary: "In Cheshire, CT, John P Bouteiller filed for Chapter 7 bankruptcy in November 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 03/17/2012."
John P Bouteiller — Connecticut, 11-32998


ᐅ Ryan H Bouteiller, Connecticut

Address: 20 Rockview Dr Cheshire, CT 06410-3632

Concise Description of Bankruptcy Case 15-307157: "The bankruptcy filing by Ryan H Bouteiller, undertaken in 04/30/2015 in Cheshire, CT under Chapter 7, concluded with discharge in 07.29.2015 after liquidating assets."
Ryan H Bouteiller — Connecticut, 15-30715


ᐅ Sr Daniel P Bouteiller, Connecticut

Address: 307 S Brooksvale Rd Cheshire, CT 06410-3566

Snapshot of U.S. Bankruptcy Proceeding Case 14-30507: "In a Chapter 7 bankruptcy case, Sr Daniel P Bouteiller from Cheshire, CT, saw his proceedings start in 03.21.2014 and complete by June 2014, involving asset liquidation."
Sr Daniel P Bouteiller — Connecticut, 14-30507


ᐅ James Boyers, Connecticut

Address: 370 Mixville Rd Cheshire, CT 06410

Bankruptcy Case 10-52528 Summary: "In Cheshire, CT, James Boyers filed for Chapter 7 bankruptcy in 10.18.2010. This case, involving liquidating assets to pay off debts, was resolved by February 3, 2011."
James Boyers — Connecticut, 10-52528


ᐅ Laura Brewerton, Connecticut

Address: 771 Jarvis St Cheshire, CT 06410

Snapshot of U.S. Bankruptcy Proceeding Case 13-30642: "The case of Laura Brewerton in Cheshire, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Brewerton — Connecticut, 13-30642


ᐅ Kevin Brosnahan, Connecticut

Address: 934 Farmington Dr Cheshire, CT 06410

Bankruptcy Case 10-30733 Summary: "The bankruptcy record of Kevin Brosnahan from Cheshire, CT, shows a Chapter 7 case filed in March 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-02."
Kevin Brosnahan — Connecticut, 10-30733


ᐅ Beatrice C Brown, Connecticut

Address: 372 Highland Ave Apt D Cheshire, CT 06410

Concise Description of Bankruptcy Case 13-304867: "In a Chapter 7 bankruptcy case, Beatrice C Brown from Cheshire, CT, saw her proceedings start in 03/19/2013 and complete by 2013-06-23, involving asset liquidation."
Beatrice C Brown — Connecticut, 13-30486


ᐅ Jr Frank A Burgio, Connecticut

Address: PO Box 393 Cheshire, CT 06410

Concise Description of Bankruptcy Case 13-310537: "The bankruptcy filing by Jr Frank A Burgio, undertaken in 2013-06-05 in Cheshire, CT under Chapter 7, concluded with discharge in 09/09/2013 after liquidating assets."
Jr Frank A Burgio — Connecticut, 13-31053


ᐅ Paul Burnett, Connecticut

Address: 148 Sloper Ln Cheshire, CT 06410-1532

Bankruptcy Case 15-30195 Overview: "The case of Paul Burnett in Cheshire, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Burnett — Connecticut, 15-30195


ᐅ Flamur Bylykbashi, Connecticut

Address: 121 Percival Dr Cheshire, CT 06410

Brief Overview of Bankruptcy Case 12-32419: "In Cheshire, CT, Flamur Bylykbashi filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by February 2, 2013."
Flamur Bylykbashi — Connecticut, 12-32419


ᐅ Iii John W Caldwell, Connecticut

Address: 747 W Main St Apt G Cheshire, CT 06410

Bankruptcy Case 12-31175 Summary: "The case of Iii John W Caldwell in Cheshire, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii John W Caldwell — Connecticut, 12-31175


ᐅ Lisa Calhoun, Connecticut

Address: 32 Woodridge Dr Cheshire, CT 06410

Bankruptcy Case 12-31754 Summary: "In Cheshire, CT, Lisa Calhoun filed for Chapter 7 bankruptcy in July 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 11/15/2012."
Lisa Calhoun — Connecticut, 12-31754


ᐅ Nicholas Camarota, Connecticut

Address: 630 Ives Row Cheshire, CT 06410-3907

Concise Description of Bankruptcy Case 14-303367: "The bankruptcy filing by Nicholas Camarota, undertaken in 2014-02-27 in Cheshire, CT under Chapter 7, concluded with discharge in 05/28/2014 after liquidating assets."
Nicholas Camarota — Connecticut, 14-30336


ᐅ Pasquale Candelora, Connecticut

Address: 225 Winthrop Dr Cheshire, CT 06410

Bankruptcy Case 10-33245 Overview: "The bankruptcy record of Pasquale Candelora from Cheshire, CT, shows a Chapter 7 case filed in Oct 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2, 2011."
Pasquale Candelora — Connecticut, 10-33245


ᐅ Vincent Capasso, Connecticut

Address: 1617 Musso View Ave Cheshire, CT 06410

Bankruptcy Case 10-30859 Overview: "Vincent Capasso's bankruptcy, initiated in Mar 26, 2010 and concluded by July 2010 in Cheshire, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent Capasso — Connecticut, 10-30859


ᐅ Sr Philip A Caponera, Connecticut

Address: 986 Ott Dr Cheshire, CT 06410

Bankruptcy Case 13-30948 Summary: "The bankruptcy record of Sr Philip A Caponera from Cheshire, 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 26, 2013."
Sr Philip A Caponera — Connecticut, 13-30948


ᐅ Jessie Brand Carter, Connecticut

Address: 56 Lanyon Dr Cheshire, CT 06410-3124

Bankruptcy Case 14-32147 Summary: "Jessie Brand Carter's bankruptcy, initiated in 2014-11-21 and concluded by Feb 19, 2015 in Cheshire, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessie Brand Carter — Connecticut, 14-32147


ᐅ Dyan M Casey, Connecticut

Address: 325 Greens Loop Cheshire, CT 06410

Snapshot of U.S. Bankruptcy Proceeding Case 12-30811: "Dyan M Casey's bankruptcy, initiated in Apr 4, 2012 and concluded by 2012-07-21 in Cheshire, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dyan M Casey — Connecticut, 12-30811


ᐅ Cheryl A Caso, Connecticut

Address: 20 Pound Ridge Rd Cheshire, CT 06410-3412

Concise Description of Bankruptcy Case 2014-307387: "In a Chapter 7 bankruptcy case, Cheryl A Caso from Cheshire, CT, saw her proceedings start in 04/17/2014 and complete by 2014-07-16, involving asset liquidation."
Cheryl A Caso — Connecticut, 2014-30738


ᐅ Sr Bryan P Clark, Connecticut

Address: 681 Cornwall Ave Cheshire, CT 06410-2608

Bankruptcy Case 11-25040-PGH Overview: "In his Chapter 13 bankruptcy case filed in 05/31/2011, Cheshire, CT's Sr Bryan P Clark agreed to a debt repayment plan, which was successfully completed by 2013-09-03."
Sr Bryan P Clark — Connecticut, 11-25040


ᐅ Vincent P Cleary, Connecticut

Address: 60 Woodpond Rd Cheshire, CT 06410

Concise Description of Bankruptcy Case 12-312997: "Vincent P Cleary's Chapter 7 bankruptcy, filed in Cheshire, CT in 05.31.2012, led to asset liquidation, with the case closing in 08.29.2012."
Vincent P Cleary — Connecticut, 12-31299


ᐅ Kathleen M Collins, Connecticut

Address: 1174 Avon Blvd Cheshire, CT 06410

Concise Description of Bankruptcy Case 12-301307: "The case of Kathleen M Collins in Cheshire, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen M Collins — Connecticut, 12-30130


ᐅ Sheila Connelly, Connecticut

Address: 916 Moss Farms Rd Cheshire, CT 06410

Brief Overview of Bankruptcy Case 10-33795: "In Cheshire, CT, Sheila Connelly filed for Chapter 7 bankruptcy in December 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Sheila Connelly — Connecticut, 10-33795


ᐅ Dawn Michelle Cooluris, Connecticut

Address: 2CURRIER Court Cheshire, CT 6410

Concise Description of Bankruptcy Case 14-315497: "Dawn Michelle Cooluris's bankruptcy, initiated in August 18, 2014 and concluded by November 16, 2014 in Cheshire, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn Michelle Cooluris — Connecticut, 14-31549


ᐅ Kenneth Corcoran, Connecticut

Address: 969 Ward Ln Cheshire, CT 06410-3362

Bankruptcy Case 2014-30922 Overview: "The case of Kenneth Corcoran in Cheshire, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Corcoran — Connecticut, 2014-30922


ᐅ Donald Corriveau, Connecticut

Address: 1563 Byam Rd Cheshire, CT 06410

Concise Description of Bankruptcy Case 12-318397: "The bankruptcy record of Donald Corriveau from Cheshire, CT, shows a Chapter 7 case filed in August 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/26/2012."
Donald Corriveau — Connecticut, 12-31839


ᐅ Sorelly C Cummings, Connecticut

Address: 200 Alexander Dr Cheshire, CT 06410-1903

Bankruptcy Case 14-32372 Summary: "Sorelly C Cummings's bankruptcy, initiated in 12.31.2014 and concluded by 2015-03-31 in Cheshire, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sorelly C Cummings — Connecticut, 14-32372


ᐅ Douglas A Cummings, Connecticut

Address: 200 Alexander Dr Cheshire, CT 06410-1903

Bankruptcy Case 14-32372 Summary: "Douglas A Cummings's bankruptcy, initiated in 12.31.2014 and concluded by March 31, 2015 in Cheshire, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas A Cummings — Connecticut, 14-32372


ᐅ Anthony Michael Dagostino, Connecticut

Address: 329 Greenwood Dr Cheshire, CT 06410

Bankruptcy Case 13-30063 Summary: "Cheshire, CT resident Anthony Michael Dagostino's 01/10/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 16, 2013."
Anthony Michael Dagostino — Connecticut, 13-30063


ᐅ Kevin Dammling, Connecticut

Address: 51 Farview Dr Cheshire, CT 06410

Concise Description of Bankruptcy Case 13-321727: "The bankruptcy filing by Kevin Dammling, undertaken in 11/14/2013 in Cheshire, CT under Chapter 7, concluded with discharge in 2014-02-18 after liquidating assets."
Kevin Dammling — Connecticut, 13-32172


ᐅ Kelly Ann Dechello, Connecticut

Address: 530 Jarvis St Cheshire, CT 06410

Snapshot of U.S. Bankruptcy Proceeding Case 12-32317: "The bankruptcy record of Kelly Ann Dechello from Cheshire, CT, shows a Chapter 7 case filed in 2012-10-15. In this process, assets were liquidated to settle debts, and the case was discharged in 01.19.2013."
Kelly Ann Dechello — Connecticut, 12-32317


ᐅ Luisa Dedominicis, Connecticut

Address: 105 Bates Dr Cheshire, CT 06410-3612

Bankruptcy Case 14-30347 Summary: "The bankruptcy filing by Luisa Dedominicis, undertaken in 2014-02-28 in Cheshire, CT under Chapter 7, concluded with discharge in 05/29/2014 after liquidating assets."
Luisa Dedominicis — Connecticut, 14-30347


ᐅ Rian M Degroat, Connecticut

Address: 496 Oak Ave Apt 29 Cheshire, CT 06410

Bankruptcy Case 13-30715 Summary: "Rian M Degroat's Chapter 7 bankruptcy, filed in Cheshire, CT in 2013-04-19, led to asset liquidation, with the case closing in July 2013."
Rian M Degroat — Connecticut, 13-30715


ᐅ Benita C Delane, Connecticut

Address: 25 Autumn Ct Cheshire, CT 06410-3316

Concise Description of Bankruptcy Case 14-311597: "In a Chapter 7 bankruptcy case, Benita C Delane from Cheshire, CT, saw her proceedings start in 2014-06-17 and complete by 2014-09-15, involving asset liquidation."
Benita C Delane — Connecticut, 14-31159


ᐅ Ronald Dellostritto, Connecticut

Address: 1660 Orchard Hill Rd Cheshire, CT 06410

Snapshot of U.S. Bankruptcy Proceeding Case 11-30919: "Ronald Dellostritto's Chapter 7 bankruptcy, filed in Cheshire, CT in 04/08/2011, led to asset liquidation, with the case closing in 07/25/2011."
Ronald Dellostritto — Connecticut, 11-30919


ᐅ Aida D Delvecchia, Connecticut

Address: 319 E Mitchell Ave Cheshire, CT 06410-4126

Bankruptcy Case 14-31922 Summary: "The bankruptcy record of Aida D Delvecchia from Cheshire, CT, shows a Chapter 7 case filed in 2014-10-17. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Aida D Delvecchia — Connecticut, 14-31922


ᐅ Andrea Delvecchio, Connecticut

Address: 48 Robin Ln Cheshire, CT 06410

Bankruptcy Case 10-32828 Summary: "Andrea Delvecchio's bankruptcy, initiated in 09/21/2010 and concluded by December 2010 in Cheshire, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Delvecchio — Connecticut, 10-32828


ᐅ Geraldine I Devylder, Connecticut

Address: 53 Jocelyn Ln Cheshire, CT 06410

Brief Overview of Bankruptcy Case 12-31556: "The bankruptcy record of Geraldine I Devylder from Cheshire, CT, shows a Chapter 7 case filed in 06.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 14, 2012."
Geraldine I Devylder — Connecticut, 12-31556


ᐅ Stephen J Dickinson, Connecticut

Address: 474 Oak Ave Apt 76 Cheshire, CT 06410-3009

Snapshot of U.S. Bankruptcy Proceeding Case 15-31374: "The bankruptcy filing by Stephen J Dickinson, undertaken in Aug 14, 2015 in Cheshire, CT under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Stephen J Dickinson — Connecticut, 15-31374


ᐅ Anthony P Didomizio, Connecticut

Address: 135 S Brooksvale Rd Cheshire, CT 06410-3565

Bankruptcy Case 15-30220 Overview: "The bankruptcy filing by Anthony P Didomizio, undertaken in February 2015 in Cheshire, CT under Chapter 7, concluded with discharge in 2015-05-20 after liquidating assets."
Anthony P Didomizio — Connecticut, 15-30220


ᐅ Mary Ann L Didomizio, Connecticut

Address: 135 S Brooksvale Rd Cheshire, CT 06410-3565

Bankruptcy Case 15-30220 Summary: "The bankruptcy record of Mary Ann L Didomizio from Cheshire, CT, shows a Chapter 7 case filed in February 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 20, 2015."
Mary Ann L Didomizio — Connecticut, 15-30220


ᐅ Alexander Diosa, Connecticut

Address: 59 Pace Dr Cheshire, CT 06410

Snapshot of U.S. Bankruptcy Proceeding Case 12-31397: "The bankruptcy record of Alexander Diosa from Cheshire, CT, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-27."
Alexander Diosa — Connecticut, 12-31397


ᐅ Fabio Dioses, Connecticut

Address: 257 N Brooksvale Rd Cheshire, CT 06410

Brief Overview of Bankruptcy Case 10-33361: "Cheshire, CT resident Fabio Dioses's 11/05/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-09."
Fabio Dioses — Connecticut, 10-33361


ᐅ Richard Domschine, Connecticut

Address: 306 Cedar Ln Cheshire, CT 06410

Brief Overview of Bankruptcy Case 12-30813: "The case of Richard Domschine in Cheshire, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Domschine — Connecticut, 12-30813


ᐅ Sharon A Donovan, Connecticut

Address: 329 Village Dr Cheshire, CT 06410-2854

Bankruptcy Case 14-32378 Summary: "Sharon A Donovan's bankruptcy, initiated in December 31, 2014 and concluded by 03/31/2015 in Cheshire, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon A Donovan — Connecticut, 14-32378


ᐅ Stephen M Donovan, Connecticut

Address: 329 Village Dr Cheshire, CT 06410-2854

Concise Description of Bankruptcy Case 14-323787: "The bankruptcy filing by Stephen M Donovan, undertaken in 12/31/2014 in Cheshire, CT under Chapter 7, concluded with discharge in 03.31.2015 after liquidating assets."
Stephen M Donovan — Connecticut, 14-32378


ᐅ Beebe Manuela Maria Dossantos, Connecticut

Address: 1688 Byam Rd Cheshire, CT 06410

Bankruptcy Case 11-31868 Summary: "Beebe Manuela Maria Dossantos's Chapter 7 bankruptcy, filed in Cheshire, CT in July 2011, led to asset liquidation, with the case closing in Oct 30, 2011."
Beebe Manuela Maria Dossantos — Connecticut, 11-31868


ᐅ Sandra Dudarevitch, Connecticut

Address: 115 Fawn Dr Cheshire, CT 06410

Bankruptcy Case 10-31441 Summary: "Cheshire, CT resident Sandra Dudarevitch's 2010-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/30/2010."
Sandra Dudarevitch — Connecticut, 10-31441


ᐅ Anh Que Duong, Connecticut

Address: 63 Birch Dr Cheshire, CT 06410

Brief Overview of Bankruptcy Case 12-32219: "The bankruptcy filing by Anh Que Duong, undertaken in September 28, 2012 in Cheshire, CT under Chapter 7, concluded with discharge in January 2, 2013 after liquidating assets."
Anh Que Duong — Connecticut, 12-32219


ᐅ Christine Eaton, Connecticut

Address: 15 Currier Way Cheshire, CT 06410

Bankruptcy Case 10-31764 Summary: "The case of Christine Eaton in Cheshire, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Eaton — Connecticut, 10-31764


ᐅ Karen L Farone, Connecticut

Address: 20 River View Ct Cheshire, CT 06410-1245

Concise Description of Bankruptcy Case 14-313687: "Cheshire, CT resident Karen L Farone's 07.23.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Karen L Farone — Connecticut, 14-31368


ᐅ Eric Finelli, Connecticut

Address: 1965 Peck Ln Cheshire, CT 06410

Bankruptcy Case 10-30205 Overview: "Eric Finelli's Chapter 7 bankruptcy, filed in Cheshire, CT in Jan 25, 2010, led to asset liquidation, with the case closing in 05.01.2010."
Eric Finelli — Connecticut, 10-30205


ᐅ Robert T Finn, Connecticut

Address: 129 Winthrop Dr Cheshire, CT 06410-1939

Snapshot of U.S. Bankruptcy Proceeding Case 14-32297: "Cheshire, CT resident Robert T Finn's 2014-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.16.2015."
Robert T Finn — Connecticut, 14-32297


ᐅ Eileen Flynn, Connecticut

Address: 19 Stony Hill Rd Apt 9 Cheshire, CT 06410

Bankruptcy Case 10-30563 Summary: "Cheshire, CT resident Eileen Flynn's 2010-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-14."
Eileen Flynn — Connecticut, 10-30563


ᐅ Todd J Fournier, Connecticut

Address: 25 Jinny Hill Rd Cheshire, CT 06410-3204

Bankruptcy Case 15-30841 Overview: "Todd J Fournier's Chapter 7 bankruptcy, filed in Cheshire, CT in 05/21/2015, led to asset liquidation, with the case closing in August 2015."
Todd J Fournier — Connecticut, 15-30841


ᐅ Denis Frappier, Connecticut

Address: 262 S Brooksvale Rd Cheshire, CT 06410-3551

Bankruptcy Case 16-30458 Summary: "The case of Denis Frappier in Cheshire, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denis Frappier — Connecticut, 16-30458


ᐅ Maureen Frappier, Connecticut

Address: 262 S Brooksvale Rd Cheshire, CT 06410-3551

Bankruptcy Case 16-30458 Overview: "Maureen Frappier's Chapter 7 bankruptcy, filed in Cheshire, CT in 2016-03-30, led to asset liquidation, with the case closing in Jun 28, 2016."
Maureen Frappier — Connecticut, 16-30458


ᐅ Kathleen A Fulton, Connecticut

Address: 1726 Musso View Ave Cheshire, CT 06410

Snapshot of U.S. Bankruptcy Proceeding Case 11-31889: "The bankruptcy filing by Kathleen A Fulton, undertaken in 07.18.2011 in Cheshire, CT under Chapter 7, concluded with discharge in Nov 3, 2011 after liquidating assets."
Kathleen A Fulton — Connecticut, 11-31889


ᐅ Stephanie L Galonski, Connecticut

Address: 699 Country Wood Ct Cheshire, CT 06410

Bankruptcy Case 13-30232 Summary: "The bankruptcy record of Stephanie L Galonski from Cheshire, CT, shows a Chapter 7 case filed in 2013-02-01. In this process, assets were liquidated to settle debts, and the case was discharged in May 8, 2013."
Stephanie L Galonski — Connecticut, 13-30232


ᐅ David E Gaudio, Connecticut

Address: 697 Andrea Ct Cheshire, CT 06410

Bankruptcy Case 13-31744 Summary: "The bankruptcy filing by David E Gaudio, undertaken in 09.13.2013 in Cheshire, CT under Chapter 7, concluded with discharge in Dec 18, 2013 after liquidating assets."
David E Gaudio — Connecticut, 13-31744


ᐅ Richard Gaudiosi, Connecticut

Address: 90 Cedar Ct Cheshire, CT 06410

Snapshot of U.S. Bankruptcy Proceeding Case 09-33627: "In Cheshire, CT, Richard Gaudiosi filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-03."
Richard Gaudiosi — Connecticut, 09-33627


ᐅ Christine F Gdovin, Connecticut

Address: 479 Mount Sanford Rd Cheshire, CT 06410

Snapshot of U.S. Bankruptcy Proceeding Case 11-31113: "Cheshire, CT resident Christine F Gdovin's 2011-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-14."
Christine F Gdovin — Connecticut, 11-31113


ᐅ Lubow Gernat, Connecticut

Address: 45 Judson Ct Cheshire, CT 06410-2837

Bankruptcy Case 10-31029 Summary: "The bankruptcy record for Lubow Gernat from Cheshire, CT, under Chapter 13, filed in April 8, 2010, involved setting up a repayment plan, finalized by September 2014."
Lubow Gernat — Connecticut, 10-31029


ᐅ Robert Andrew Gernat, Connecticut

Address: 45 Judson Ct Cheshire, CT 06410-2837

Bankruptcy Case 10-31029 Overview: "The bankruptcy record for Robert Andrew Gernat from Cheshire, CT, under Chapter 13, filed in April 2010, involved setting up a repayment plan, finalized by 2014-09-05."
Robert Andrew Gernat — Connecticut, 10-31029


ᐅ Stuart Glatt, Connecticut

Address: 349 Lincoln Dr Cheshire, CT 06410

Bankruptcy Case 10-31860 Summary: "Stuart Glatt's bankruptcy, initiated in 2010-06-21 and concluded by October 2010 in Cheshire, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stuart Glatt — Connecticut, 10-31860


ᐅ David W Gordon, Connecticut

Address: 2167 Waterbury Rd Cheshire, CT 06410-1033

Bankruptcy Case 14-30378 Overview: "Cheshire, CT resident David W Gordon's 2014-03-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 1, 2014."
David W Gordon — Connecticut, 14-30378


ᐅ Steven C Graves, Connecticut

Address: 41 Old Farms Rd Cheshire, CT 06410

Concise Description of Bankruptcy Case 13-320487: "The bankruptcy filing by Steven C Graves, undertaken in 10.28.2013 in Cheshire, CT under Chapter 7, concluded with discharge in February 1, 2014 after liquidating assets."
Steven C Graves — Connecticut, 13-32048


ᐅ Sean T Griffin, Connecticut

Address: 1070 Wolf Hill Rd Cheshire, CT 06410

Concise Description of Bankruptcy Case 13-302247: "Sean T Griffin's bankruptcy, initiated in 01.31.2013 and concluded by 2013-05-07 in Cheshire, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean T Griffin — Connecticut, 13-30224


ᐅ Romik A Grigorian, Connecticut

Address: 33 Currier Way Cheshire, CT 06410-1468

Brief Overview of Bankruptcy Case 14-32174: "Cheshire, CT resident Romik A Grigorian's 11/26/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.24.2015."
Romik A Grigorian — Connecticut, 14-32174


ᐅ Sofia A Grigorian, Connecticut

Address: 33 Currier Way Cheshire, CT 06410-1468

Concise Description of Bankruptcy Case 14-321747: "Sofia A Grigorian's bankruptcy, initiated in Nov 26, 2014 and concluded by February 2015 in Cheshire, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sofia A Grigorian — Connecticut, 14-32174


ᐅ Louisa Guccione, Connecticut

Address: 15 Flagler Ave Cheshire, CT 06410

Brief Overview of Bankruptcy Case 11-32218: "In Cheshire, CT, Louisa Guccione filed for Chapter 7 bankruptcy in August 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by December 11, 2011."
Louisa Guccione — Connecticut, 11-32218


ᐅ Brian Guerra, Connecticut

Address: 31 Currier Pl Cheshire, CT 06410

Snapshot of U.S. Bankruptcy Proceeding Case 09-33077: "The case of Brian Guerra in Cheshire, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Guerra — Connecticut, 09-33077


ᐅ Richard Guerrera, Connecticut

Address: 657 Wiese Rd Cheshire, CT 06410

Snapshot of U.S. Bankruptcy Proceeding Case 10-33084: "Richard Guerrera's bankruptcy, initiated in 2010-10-13 and concluded by 2011-01-12 in Cheshire, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Guerrera — Connecticut, 10-33084


ᐅ Lynnette Michelle Guida, Connecticut

Address: 15 Aspen Dr Cheshire, CT 06410

Brief Overview of Bankruptcy Case 11-30229: "Lynnette Michelle Guida's bankruptcy, initiated in Feb 7, 2011 and concluded by May 26, 2011 in Cheshire, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynnette Michelle Guida — Connecticut, 11-30229


ᐅ Michelle Guliuzza, Connecticut

Address: 22 Pine Ter Cheshire, CT 06410

Brief Overview of Bankruptcy Case 11-33243: "Cheshire, CT resident Michelle Guliuzza's 2011-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 16, 2012."
Michelle Guliuzza — Connecticut, 11-33243


ᐅ Brenda Harrison, Connecticut

Address: 165 Old Lane Rd Cheshire, CT 06410

Concise Description of Bankruptcy Case 10-327647: "Cheshire, CT resident Brenda Harrison's 2010-09-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 1, 2011."
Brenda Harrison — Connecticut, 10-32764


ᐅ Timothy H Hatcher, Connecticut

Address: 79 Patton Dr Cheshire, CT 06410

Brief Overview of Bankruptcy Case 13-31262: "In Cheshire, CT, Timothy H Hatcher filed for Chapter 7 bankruptcy in Jul 1, 2013. This case, involving liquidating assets to pay off debts, was resolved by 10/05/2013."
Timothy H Hatcher — Connecticut, 13-31262


ᐅ Iii William J Heinrichs, Connecticut

Address: 93 Main St Cheshire, CT 06410

Brief Overview of Bankruptcy Case 11-33093: "Cheshire, CT resident Iii William J Heinrichs's 2011-12-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/30/2012."
Iii William J Heinrichs — Connecticut, 11-33093


ᐅ David W Hill, Connecticut

Address: PO Box 951 Cheshire, CT 06410

Bankruptcy Case 09-32934 Overview: "David W Hill's bankruptcy, initiated in October 2009 and concluded by Jan 24, 2010 in Cheshire, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David W Hill — Connecticut, 09-32934


ᐅ Gregory K Holmes, Connecticut

Address: 37 Sheila Ln Cheshire, CT 06410-2716

Snapshot of U.S. Bankruptcy Proceeding Case 14-30437: "Gregory K Holmes's bankruptcy, initiated in 03/12/2014 and concluded by June 10, 2014 in Cheshire, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory K Holmes — Connecticut, 14-30437


ᐅ Joseph B Holstein, Connecticut

Address: 341 Cornwall Ave Cheshire, CT 06410

Bankruptcy Case 13-30794 Summary: "Joseph B Holstein's Chapter 7 bankruptcy, filed in Cheshire, CT in April 2013, led to asset liquidation, with the case closing in 2013-08-04."
Joseph B Holstein — Connecticut, 13-30794


ᐅ Gerald E Homan, Connecticut

Address: 188 Bradford Dr Cheshire, CT 06410

Bankruptcy Case 11-32233 Overview: "The case of Gerald E Homan in Cheshire, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald E Homan — Connecticut, 11-32233


ᐅ Lynne Hunt, Connecticut

Address: 321 W Main St Cheshire, CT 06410

Bankruptcy Case 11-30562 Overview: "The case of Lynne Hunt in Cheshire, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynne Hunt — Connecticut, 11-30562


ᐅ Iii Gordon C Hurlbert, Connecticut

Address: 1199 S Main St Cheshire, CT 06410

Concise Description of Bankruptcy Case 12-315857: "In a Chapter 7 bankruptcy case, Iii Gordon C Hurlbert from Cheshire, CT, saw his proceedings start in 06.30.2012 and complete by 2012-10-16, involving asset liquidation."
Iii Gordon C Hurlbert — Connecticut, 12-31585


ᐅ Paul T Hussey, Connecticut

Address: 1105 Waterbury Rd Apt 1 Cheshire, CT 06410

Brief Overview of Bankruptcy Case 11-30987: "Paul T Hussey's bankruptcy, initiated in April 2011 and concluded by 07.31.2011 in Cheshire, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul T Hussey — Connecticut, 11-30987


ᐅ Jennifer M Jay, Connecticut

Address: 161 Peck Ln Cheshire, CT 06410

Bankruptcy Case 13-31510 Summary: "In Cheshire, CT, Jennifer M Jay filed for Chapter 7 bankruptcy in 08.06.2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Jennifer M Jay — Connecticut, 13-31510