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 Robert Jay, Connecticut

Address: 161 Peck Ln Cheshire, CT 06410-2038

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30810: "In a Chapter 7 bankruptcy case, Robert Jay from Cheshire, CT, saw their proceedings start in Apr 29, 2014 and complete by 2014-07-28, involving asset liquidation."
Robert Jay — Connecticut, 2014-30810


ᐅ Carol Ann Johmann, Connecticut

Address: 329 Woodpond Rd Cheshire, CT 06410

Bankruptcy Case 12-31270 Overview: "Carol Ann Johmann's Chapter 7 bankruptcy, filed in Cheshire, CT in May 2012, led to asset liquidation, with the case closing in Aug 29, 2012."
Carol Ann Johmann — Connecticut, 12-31270


ᐅ Colleen A Juodaitis, Connecticut

Address: 390 Lee Ave Cheshire, CT 06410-2112

Concise Description of Bankruptcy Case 2014-312717: "The case of Colleen A Juodaitis in Cheshire, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Colleen A Juodaitis — Connecticut, 2014-31271


ᐅ Todd S Kaider, Connecticut

Address: 165 Winthrop Dr Cheshire, CT 06410

Brief Overview of Bankruptcy Case 09-32889: "The case of Todd S Kaider in Cheshire, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd S Kaider — Connecticut, 09-32889


ᐅ Thomas V Katkov, Connecticut

Address: 95 Elmwood Dr Cheshire, CT 06410-4214

Snapshot of U.S. Bankruptcy Proceeding Case 14-30161: "The bankruptcy filing by Thomas V Katkov, undertaken in January 2014 in Cheshire, CT under Chapter 7, concluded with discharge in Apr 30, 2014 after liquidating assets."
Thomas V Katkov — Connecticut, 14-30161


ᐅ Karryellen E Kehoe, Connecticut

Address: 368 Highland Ave Apt C Cheshire, CT 06410

Snapshot of U.S. Bankruptcy Proceeding Case 12-31727: "Cheshire, CT resident Karryellen E Kehoe's 07.25.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/10/2012."
Karryellen E Kehoe — Connecticut, 12-31727


ᐅ Carol A Kelly, Connecticut

Address: 608 Highland Ave Cheshire, CT 06410

Brief Overview of Bankruptcy Case 12-30964: "In Cheshire, CT, Carol A Kelly filed for Chapter 7 bankruptcy in 2012-04-24. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-10."
Carol A Kelly — Connecticut, 12-30964


ᐅ Cherie Kerzner, Connecticut

Address: 40 Maplehurst Ct Cheshire, CT 06410

Bankruptcy Case 11-30360 Overview: "In Cheshire, CT, Cherie Kerzner filed for Chapter 7 bankruptcy in Feb 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-18."
Cherie Kerzner — Connecticut, 11-30360


ᐅ Robert Kimball, Connecticut

Address: 665 W Main St Cheshire, CT 06410

Concise Description of Bankruptcy Case 10-308867: "Robert Kimball's Chapter 7 bankruptcy, filed in Cheshire, CT in March 2010, led to asset liquidation, with the case closing in Jul 15, 2010."
Robert Kimball — Connecticut, 10-30886


ᐅ Colleen F Kinyon, Connecticut

Address: 155 Round Hill Rd Cheshire, CT 06410

Concise Description of Bankruptcy Case 13-307967: "The bankruptcy record of Colleen F Kinyon from Cheshire, CT, shows a Chapter 7 case filed in 2013-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 4, 2013."
Colleen F Kinyon — Connecticut, 13-30796


ᐅ Sheila Langdon, Connecticut

Address: 290 Country Club Rd Cheshire, CT 06410

Concise Description of Bankruptcy Case 10-300957: "In Cheshire, CT, Sheila Langdon filed for Chapter 7 bankruptcy in Jan 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-13."
Sheila Langdon — Connecticut, 10-30095


ᐅ Kelly H Lassen, Connecticut

Address: 900 Boulder Rd Cheshire, CT 06410-3244

Snapshot of U.S. Bankruptcy Proceeding Case 14-30385: "The case of Kelly H Lassen in Cheshire, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly H Lassen — Connecticut, 14-30385


ᐅ David Lawler, Connecticut

Address: 743 Greens Loop Cheshire, CT 06410-2377

Bankruptcy Case 2014-31389 Overview: "Cheshire, CT resident David Lawler's July 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/27/2014."
David Lawler — Connecticut, 2014-31389


ᐅ David Lemel, Connecticut

Address: 1178 Long Hill Rd Cheshire, CT 06410

Bankruptcy Case 10-32006 Overview: "The bankruptcy filing by David Lemel, undertaken in Jun 30, 2010 in Cheshire, CT under Chapter 7, concluded with discharge in 10/16/2010 after liquidating assets."
David Lemel — Connecticut, 10-32006


ᐅ Donna Lee Leonard, Connecticut

Address: 85 Blue Ridge Cir Cheshire, CT 06410

Snapshot of U.S. Bankruptcy Proceeding Case 11-32971: "In Cheshire, CT, Donna Lee Leonard filed for Chapter 7 bankruptcy in Nov 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-16."
Donna Lee Leonard — Connecticut, 11-32971


ᐅ Robert P Lepere, Connecticut

Address: 59 Hilltop Rd Cheshire, CT 06410

Bankruptcy Case 11-31591 Overview: "In a Chapter 7 bankruptcy case, Robert P Lepere from Cheshire, CT, saw their proceedings start in 06.15.2011 and complete by 10/01/2011, involving asset liquidation."
Robert P Lepere — Connecticut, 11-31591


ᐅ Jr Louis A Lestorti, Connecticut

Address: 40 Copper Beech Dr Cheshire, CT 06410

Concise Description of Bankruptcy Case 12-308957: "The case of Jr Louis A Lestorti in Cheshire, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Louis A Lestorti — Connecticut, 12-30895


ᐅ Frederick E Lev, Connecticut

Address: 735 Cook Hill Rd Cheshire, CT 06410

Bankruptcy Case 11-31832 Summary: "The bankruptcy filing by Frederick E Lev, undertaken in 2011-07-11 in Cheshire, CT under Chapter 7, concluded with discharge in 2011-10-27 after liquidating assets."
Frederick E Lev — Connecticut, 11-31832


ᐅ Sylvio Libby, Connecticut

Address: 1242 Summit Rd Cheshire, CT 06410

Bankruptcy Case 10-30951 Overview: "The bankruptcy filing by Sylvio Libby, undertaken in 03/31/2010 in Cheshire, CT under Chapter 7, concluded with discharge in 2010-07-17 after liquidating assets."
Sylvio Libby — Connecticut, 10-30951


ᐅ Stephen C Lombard, Connecticut

Address: 100 Sunset Rd Cheshire, CT 06410

Brief Overview of Bankruptcy Case 12-31171: "In a Chapter 7 bankruptcy case, Stephen C Lombard from Cheshire, CT, saw their proceedings start in 2012-05-16 and complete by Sep 1, 2012, involving asset liquidation."
Stephen C Lombard — Connecticut, 12-31171


ᐅ Bruce A Ludemann, Connecticut

Address: 41 Abrams Rd Cheshire, CT 06410-3550

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30863: "The bankruptcy filing by Bruce A Ludemann, undertaken in 05.02.2014 in Cheshire, CT under Chapter 7, concluded with discharge in 07.31.2014 after liquidating assets."
Bruce A Ludemann — Connecticut, 2014-30863


ᐅ Jay Mancl, Connecticut

Address: 50 Ives Hill Ct Cheshire, CT 06410

Concise Description of Bankruptcy Case 10-335347: "In a Chapter 7 bankruptcy case, Jay Mancl from Cheshire, CT, saw their proceedings start in November 2010 and complete by March 2011, involving asset liquidation."
Jay Mancl — Connecticut, 10-33534


ᐅ Christina Marcucilli, Connecticut

Address: 59 Currier Way Cheshire, CT 06410

Snapshot of U.S. Bankruptcy Proceeding Case 10-33296: "The case of Christina Marcucilli in Cheshire, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Marcucilli — Connecticut, 10-33296


ᐅ Benas Marina, Connecticut

Address: 19 Tanglewood Cir Cheshire, CT 06410-3540

Snapshot of U.S. Bankruptcy Proceeding Case 15-30933: "Benas Marina's bankruptcy, initiated in 06/04/2015 and concluded by 09/02/2015 in Cheshire, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benas Marina — Connecticut, 15-30933


ᐅ Joseph P Mccarthy, Connecticut

Address: 925 Sperry Rd Cheshire, CT 06410

Snapshot of U.S. Bankruptcy Proceeding Case 13-30410: "Joseph P Mccarthy's bankruptcy, initiated in March 7, 2013 and concluded by June 2013 in Cheshire, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph P Mccarthy — Connecticut, 13-30410


ᐅ Tara Mccarthy, Connecticut

Address: 320 Woodpond Rd Cheshire, CT 06410

Bankruptcy Case 12-32757 Overview: "The case of Tara Mccarthy in Cheshire, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tara Mccarthy — Connecticut, 12-32757


ᐅ John W Mcewan, Connecticut

Address: 104 Laurel Ter Cheshire, CT 06410

Concise Description of Bankruptcy Case 12-309797: "The case of John W Mcewan in Cheshire, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John W Mcewan — Connecticut, 12-30979


ᐅ Shannon Mckenney, Connecticut

Address: 272 Beacon Hill Dr Cheshire, CT 06410

Concise Description of Bankruptcy Case 10-303997: "Cheshire, CT resident Shannon Mckenney's Feb 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.19.2010."
Shannon Mckenney — Connecticut, 10-30399


ᐅ Nadine R Mcmillian, Connecticut

Address: 402 Robin Ct Cheshire, CT 06410

Bankruptcy Case 13-31634 Overview: "In Cheshire, CT, Nadine R Mcmillian filed for Chapter 7 bankruptcy in 2013-08-23. This case, involving liquidating assets to pay off debts, was resolved by 11/27/2013."
Nadine R Mcmillian — Connecticut, 13-31634


ᐅ John F Mcnulty, Connecticut

Address: 337 Sir Walter Dr Cheshire, CT 06410

Bankruptcy Case 13-32079 Summary: "In a Chapter 7 bankruptcy case, John F Mcnulty from Cheshire, CT, saw their proceedings start in 2013-10-31 and complete by February 4, 2014, involving asset liquidation."
John F Mcnulty — Connecticut, 13-32079


ᐅ Mary C Meacham, Connecticut

Address: 29 Brook Ln Cheshire, CT 06410

Bankruptcy Case 12-32602 Summary: "In a Chapter 7 bankruptcy case, Mary C Meacham from Cheshire, CT, saw her proceedings start in 2012-11-29 and complete by Mar 5, 2013, involving asset liquidation."
Mary C Meacham — Connecticut, 12-32602


ᐅ Janice Merrigan, Connecticut

Address: 240 Moss Farms Rd Cheshire, CT 06410

Brief Overview of Bankruptcy Case 10-33820: "In a Chapter 7 bankruptcy case, Janice Merrigan from Cheshire, CT, saw her proceedings start in December 29, 2010 and complete by March 2011, involving asset liquidation."
Janice Merrigan — Connecticut, 10-33820


ᐅ Michael D Michaud, Connecticut

Address: 499 Mountain Rd Cheshire, CT 06410-3061

Brief Overview of Bankruptcy Case 15-30747: "Cheshire, CT resident Michael D Michaud's May 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 3, 2015."
Michael D Michaud — Connecticut, 15-30747


ᐅ Christopher Millea, Connecticut

Address: 2203 Waterbury Rd Cheshire, CT 06410

Brief Overview of Bankruptcy Case 10-32953: "The case of Christopher Millea in Cheshire, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Millea — Connecticut, 10-32953


ᐅ Seamus Monahan, Connecticut

Address: 1261 Avon Blvd Cheshire, CT 06410-3607

Bankruptcy Case 15-31031 Summary: "In a Chapter 7 bankruptcy case, Seamus Monahan from Cheshire, CT, saw their proceedings start in 06.18.2015 and complete by September 16, 2015, involving asset liquidation."
Seamus Monahan — Connecticut, 15-31031


ᐅ Michael Mongelluzzo, Connecticut

Address: 49 Hemlock Rdg Cheshire, CT 06410

Bankruptcy Case 09-33150 Overview: "Cheshire, CT resident Michael Mongelluzzo's 11/06/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/10/2010."
Michael Mongelluzzo — Connecticut, 09-33150


ᐅ Gary J Mongillo, Connecticut

Address: 656 Overlook Dr Cheshire, CT 06410

Bankruptcy Case 11-33000 Summary: "Cheshire, CT resident Gary J Mongillo's 2011-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Gary J Mongillo — Connecticut, 11-33000


ᐅ Christopher T Monroe, Connecticut

Address: 1328 Peck Ln Cheshire, CT 06410

Bankruptcy Case 12-32565 Overview: "The bankruptcy filing by Christopher T Monroe, undertaken in November 20, 2012 in Cheshire, CT under Chapter 7, concluded with discharge in 02/24/2013 after liquidating assets."
Christopher T Monroe — Connecticut, 12-32565


ᐅ Sr Steven Michael Montoni, Connecticut

Address: 445 N Brooksvale Rd Cheshire, CT 06410

Snapshot of U.S. Bankruptcy Proceeding Case 13-30628: "In a Chapter 7 bankruptcy case, Sr Steven Michael Montoni from Cheshire, CT, saw their proceedings start in April 10, 2013 and complete by 2013-07-10, involving asset liquidation."
Sr Steven Michael Montoni — Connecticut, 13-30628


ᐅ Daniel J Moore, Connecticut

Address: 291 Maple Ave Apt 4 Cheshire, CT 06410-2558

Concise Description of Bankruptcy Case 14-309157: "In a Chapter 7 bankruptcy case, Daniel J Moore from Cheshire, CT, saw his proceedings start in 2014-05-12 and complete by 08.10.2014, involving asset liquidation."
Daniel J Moore — Connecticut, 14-30915


ᐅ Daniel J Moore, Connecticut

Address: 291 Maple Ave Apt 4 Cheshire, CT 06410-2558

Bankruptcy Case 2014-30915 Summary: "In a Chapter 7 bankruptcy case, Daniel J Moore from Cheshire, CT, saw his proceedings start in 05.12.2014 and complete by August 2014, involving asset liquidation."
Daniel J Moore — Connecticut, 2014-30915


ᐅ Althea C Morgan, Connecticut

Address: 707 S Main St Cheshire, CT 06410

Concise Description of Bankruptcy Case 12-307637: "Cheshire, CT resident Althea C Morgan's Mar 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Althea C Morgan — Connecticut, 12-30763


ᐅ Keith Morrison, Connecticut

Address: 150 Cranberry Ln Cheshire, CT 06410

Concise Description of Bankruptcy Case 10-330387: "The case of Keith Morrison in Cheshire, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Morrison — Connecticut, 10-33038


ᐅ Kenneth P Mrazik, Connecticut

Address: 301 Maple Ave Cheshire, CT 06410

Snapshot of U.S. Bankruptcy Proceeding Case 11-31867: "Kenneth P Mrazik's bankruptcy, initiated in 07/14/2011 and concluded by Oct 30, 2011 in Cheshire, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth P Mrazik — Connecticut, 11-31867


ᐅ Eric J Mullins, Connecticut

Address: 172 Fenn Rd Cheshire, CT 06410

Brief Overview of Bankruptcy Case 13-30534: "The bankruptcy filing by Eric J Mullins, undertaken in 2013-03-27 in Cheshire, CT under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Eric J Mullins — Connecticut, 13-30534


ᐅ Isaac Murray, Connecticut

Address: 945 Marion Rd Cheshire, CT 06410

Snapshot of U.S. Bankruptcy Proceeding Case 09-33010: "The case of Isaac Murray in Cheshire, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Isaac Murray — Connecticut, 09-33010


ᐅ Alison Napolitano, Connecticut

Address: 1076 S Main St Cheshire, CT 06410

Bankruptcy Case 10-33312 Overview: "The case of Alison Napolitano in Cheshire, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alison Napolitano — Connecticut, 10-33312


ᐅ Torres Cynthia Negron, Connecticut

Address: 1333 Avon Blvd Cheshire, CT 06410

Concise Description of Bankruptcy Case 12-323637: "Torres Cynthia Negron's bankruptcy, initiated in 10.23.2012 and concluded by January 2013 in Cheshire, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Torres Cynthia Negron — Connecticut, 12-32363


ᐅ David A Newell, Connecticut

Address: 1226 Highview Ter Cheshire, CT 06410

Brief Overview of Bankruptcy Case 09-32760: "David A Newell's bankruptcy, initiated in 10.01.2009 and concluded by January 5, 2010 in Cheshire, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David A Newell — Connecticut, 09-32760


ᐅ Daniel P Nolte, Connecticut

Address: 372 Patton Dr Cheshire, CT 06410-4236

Brief Overview of Bankruptcy Case 14-31957: "The bankruptcy record of Daniel P Nolte from Cheshire, CT, shows a Chapter 7 case filed in 10.23.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-21."
Daniel P Nolte — Connecticut, 14-31957


ᐅ Ljiljana Nortje, Connecticut

Address: 470 Oak Ave Cheshire, CT 06410

Concise Description of Bankruptcy Case 11-319197: "In a Chapter 7 bankruptcy case, Ljiljana Nortje from Cheshire, CT, saw their proceedings start in 2011-07-21 and complete by 11.06.2011, involving asset liquidation."
Ljiljana Nortje — Connecticut, 11-31919


ᐅ Leary Naomi L O, Connecticut

Address: 1752 Old Waterbury Rd Cheshire, CT 06410-1321

Bankruptcy Case 2014-31325 Summary: "In a Chapter 7 bankruptcy case, Leary Naomi L O from Cheshire, CT, saw her proceedings start in 2014-07-14 and complete by October 2014, involving asset liquidation."
Leary Naomi L O — Connecticut, 2014-31325


ᐅ Bara Kenneth Scott O, Connecticut

Address: 29 Rumberg Rd Cheshire, CT 06410-2459

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30879: "The bankruptcy filing by Bara Kenneth Scott O, undertaken in 05/06/2014 in Cheshire, CT under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Bara Kenneth Scott O — Connecticut, 2014-30879


ᐅ Kenneth Scott Obara, Connecticut

Address: E25 Rumberg Rd Cheshire, CT 06410-2458

Concise Description of Bankruptcy Case 14-308797: "The case of Kenneth Scott Obara in Cheshire, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Scott Obara — Connecticut, 14-30879


ᐅ Paul C Olson, Connecticut

Address: 884 Cahill Ct Cheshire, CT 06410

Bankruptcy Case 12-31638 Overview: "Paul C Olson's bankruptcy, initiated in 2012-07-12 and concluded by 2012-10-28 in Cheshire, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul C Olson — Connecticut, 12-31638


ᐅ John Oreilly, Connecticut

Address: 404 Robin Ct Cheshire, CT 06410

Concise Description of Bankruptcy Case 10-324307: "John Oreilly's bankruptcy, initiated in 08/13/2010 and concluded by 11/29/2010 in Cheshire, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Oreilly — Connecticut, 10-32430


ᐅ Abram M Ozeck, Connecticut

Address: 3 Stonegate Cir Cheshire, CT 06410

Bankruptcy Case 13-32361 Summary: "Cheshire, CT resident Abram M Ozeck's 12/18/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 24, 2014."
Abram M Ozeck — Connecticut, 13-32361


ᐅ Nerina Anne Pace, Connecticut

Address: 1110 Summit Rd Cheshire, CT 06410-1353

Brief Overview of Bankruptcy Case 15-31669: "In a Chapter 7 bankruptcy case, Nerina Anne Pace from Cheshire, CT, saw her proceedings start in 09/30/2015 and complete by 2015-12-29, involving asset liquidation."
Nerina Anne Pace — Connecticut, 15-31669


ᐅ Rosanna M Page, Connecticut

Address: 862 Moss Farms Rd Cheshire, CT 06410-3820

Snapshot of U.S. Bankruptcy Proceeding Case 14-31632: "Rosanna M Page's bankruptcy, initiated in 2014-08-28 and concluded by Nov 26, 2014 in Cheshire, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosanna M Page — Connecticut, 14-31632


ᐅ Frank Paggioli, Connecticut

Address: 1140 Wallingford Rd Cheshire, CT 06410

Brief Overview of Bankruptcy Case 10-32156: "The bankruptcy record of Frank Paggioli from Cheshire, CT, shows a Chapter 7 case filed in 07/16/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.01.2010."
Frank Paggioli — Connecticut, 10-32156


ᐅ Janice Palmieri, Connecticut

Address: 100 Old Lane Rd Cheshire, CT 06410

Concise Description of Bankruptcy Case 11-319227: "The bankruptcy filing by Janice Palmieri, undertaken in July 2011 in Cheshire, CT under Chapter 7, concluded with discharge in Nov 6, 2011 after liquidating assets."
Janice Palmieri — Connecticut, 11-31922


ᐅ Michele Ann Parillo, Connecticut

Address: 404 Dryden Dr Cheshire, CT 06410

Concise Description of Bankruptcy Case 12-308707: "Cheshire, CT resident Michele Ann Parillo's 2012-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/30/2012."
Michele Ann Parillo — Connecticut, 12-30870


ᐅ Patricia Parrett, Connecticut

Address: PO Box 1021 Cheshire, CT 06410

Concise Description of Bankruptcy Case 10-303537: "In a Chapter 7 bankruptcy case, Patricia Parrett from Cheshire, CT, saw their proceedings start in Feb 8, 2010 and complete by May 2010, involving asset liquidation."
Patricia Parrett — Connecticut, 10-30353


ᐅ Rochelle Pavacich, Connecticut

Address: 82 Barkledge Ct Cheshire, CT 06410

Brief Overview of Bankruptcy Case 09-33613: "Rochelle Pavacich's bankruptcy, initiated in December 23, 2009 and concluded by 2010-03-29 in Cheshire, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rochelle Pavacich — Connecticut, 09-33613


ᐅ James Petonito, Connecticut

Address: 23 Mayview Ave Cheshire, CT 06410

Snapshot of U.S. Bankruptcy Proceeding Case 10-30739: "The bankruptcy record of James Petonito from Cheshire, CT, shows a Chapter 7 case filed in 2010-03-17. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
James Petonito — Connecticut, 10-30739


ᐅ Jr Rafael Phillips, Connecticut

Address: 9 Worden Cir Cheshire, CT 06410

Bankruptcy Case 10-30840 Summary: "The case of Jr Rafael Phillips in Cheshire, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Rafael Phillips — Connecticut, 10-30840


ᐅ Robert W Pidskalny, Connecticut

Address: 318 W Main St Apt Ae Cheshire, CT 06410-2416

Brief Overview of Bankruptcy Case 14-32030: "The bankruptcy record of Robert W Pidskalny from Cheshire, CT, shows a Chapter 7 case filed in Oct 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/29/2015."
Robert W Pidskalny — Connecticut, 14-32030


ᐅ Gregory F Polke, Connecticut

Address: 20 Terrell Farm Pl Cheshire, CT 06410

Concise Description of Bankruptcy Case 13-321857: "Cheshire, CT resident Gregory F Polke's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.21.2014."
Gregory F Polke — Connecticut, 13-32185


ᐅ Donna Price, Connecticut

Address: 212 Forest Ln Cheshire, CT 06410

Bankruptcy Case 10-32291 Overview: "Cheshire, CT resident Donna Price's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 15, 2010."
Donna Price — Connecticut, 10-32291


ᐅ Owen D Pritchard, Connecticut

Address: 308 Cook Hill Rd Cheshire, CT 06410

Brief Overview of Bankruptcy Case 13-30087: "The bankruptcy record of Owen D Pritchard from Cheshire, CT, shows a Chapter 7 case filed in 01/16/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-22."
Owen D Pritchard — Connecticut, 13-30087


ᐅ Brett Proto, Connecticut

Address: 122 Woodland Dr Cheshire, CT 06410

Snapshot of U.S. Bankruptcy Proceeding Case 10-30218: "Brett Proto's bankruptcy, initiated in 2010-01-26 and concluded by 2010-04-27 in Cheshire, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brett Proto — Connecticut, 10-30218


ᐅ David A Proto, Connecticut

Address: 925 Sperry Rd Cheshire, CT 06410

Snapshot of U.S. Bankruptcy Proceeding Case 11-30743: "The case of David A Proto in Cheshire, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David A Proto — Connecticut, 11-30743


ᐅ Joel C Renker, Connecticut

Address: 118 Eastgate Dr Cheshire, CT 06410

Bankruptcy Case 12-32711 Overview: "The bankruptcy filing by Joel C Renker, undertaken in 2012-12-15 in Cheshire, CT under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Joel C Renker — Connecticut, 12-32711


ᐅ Bradford E Rickerby, Connecticut

Address: 344 Patton Dr Cheshire, CT 06410-4236

Bankruptcy Case 2:07-bk-17560-VZ Summary: "Chapter 13 bankruptcy for Bradford E Rickerby in Cheshire, CT began in 2007-08-29, focusing on debt restructuring, concluding with plan fulfillment in June 11, 2013."
Bradford E Rickerby — Connecticut, 2:07-bk-17560-VZ


ᐅ Raymond S Roberts, Connecticut

Address: 145 Percival Dr Cheshire, CT 06410

Bankruptcy Case 11-32281 Summary: "The bankruptcy record of Raymond S Roberts from Cheshire, CT, shows a Chapter 7 case filed in 2011-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in December 17, 2011."
Raymond S Roberts — Connecticut, 11-32281


ᐅ Lilliam I Rodriguez, Connecticut

Address: 884 Highland Ave Cheshire, CT 06410

Bankruptcy Case 13-31999 Summary: "In a Chapter 7 bankruptcy case, Lilliam I Rodriguez from Cheshire, CT, saw her proceedings start in 10.21.2013 and complete by 01.25.2014, involving asset liquidation."
Lilliam I Rodriguez — Connecticut, 13-31999


ᐅ Milton Rodriguez, Connecticut

Address: 644 Mountain Rd Cheshire, CT 06410-3306

Concise Description of Bankruptcy Case 14-311327: "The bankruptcy filing by Milton Rodriguez, undertaken in Jun 12, 2014 in Cheshire, CT under Chapter 7, concluded with discharge in September 10, 2014 after liquidating assets."
Milton Rodriguez — Connecticut, 14-31132


ᐅ Melanie L Romanik, Connecticut

Address: 1425 Byam Rd Cheshire, CT 06410

Bankruptcy Case 12-30564 Overview: "Cheshire, CT resident Melanie L Romanik's 03/12/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 28, 2012."
Melanie L Romanik — Connecticut, 12-30564


ᐅ James Romano, Connecticut

Address: 149 Creamery Rd Cheshire, CT 06410

Snapshot of U.S. Bankruptcy Proceeding Case 10-32205: "The bankruptcy filing by James Romano, undertaken in July 2010 in Cheshire, CT under Chapter 7, concluded with discharge in 11/07/2010 after liquidating assets."
James Romano — Connecticut, 10-32205


ᐅ Benjamin S Rosenfield, Connecticut

Address: 9 Brookfield Ct Cheshire, CT 06410

Brief Overview of Bankruptcy Case 11-31389: "The case of Benjamin S Rosenfield in Cheshire, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin S Rosenfield — Connecticut, 11-31389


ᐅ Marshall D Rosier, Connecticut

Address: 26 Westin Ct Cheshire, CT 06410

Bankruptcy Case 11-30240 Overview: "Marshall D Rosier's Chapter 7 bankruptcy, filed in Cheshire, CT in Feb 7, 2011, led to asset liquidation, with the case closing in 2011-05-26."
Marshall D Rosier — Connecticut, 11-30240


ᐅ Andrew J Rua, Connecticut

Address: 490 Oak Ave Apt 42 Cheshire, CT 06410

Snapshot of U.S. Bankruptcy Proceeding Case 11-31892: "Andrew J Rua's bankruptcy, initiated in 07.18.2011 and concluded by 2011-11-03 in Cheshire, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew J Rua — Connecticut, 11-31892


ᐅ Raymond Russell, Connecticut

Address: 146 S Brooksvale Rd Cheshire, CT 06410

Snapshot of U.S. Bankruptcy Proceeding Case 12-31276: "The bankruptcy filing by Raymond Russell, undertaken in 05/29/2012 in Cheshire, CT under Chapter 7, concluded with discharge in 08.29.2012 after liquidating assets."
Raymond Russell — Connecticut, 12-31276


ᐅ Dawn M Russo, Connecticut

Address: 12 Currier Pl Cheshire, CT 06410

Bankruptcy Case 11-31554 Overview: "Dawn M Russo's bankruptcy, initiated in June 10, 2011 and concluded by September 2011 in Cheshire, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn M Russo — Connecticut, 11-31554


ᐅ James E Ryan, Connecticut

Address: 346 N Brooksvale Rd Cheshire, CT 06410

Bankruptcy Case 13-32266 Summary: "The bankruptcy filing by James E Ryan, undertaken in 11/30/2013 in Cheshire, CT under Chapter 7, concluded with discharge in 03/06/2014 after liquidating assets."
James E Ryan — Connecticut, 13-32266


ᐅ Irene Salamaj, Connecticut

Address: 148 Sloper Ln Cheshire, CT 06410

Snapshot of U.S. Bankruptcy Proceeding Case 10-30881: "Cheshire, CT resident Irene Salamaj's 03/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Irene Salamaj — Connecticut, 10-30881


ᐅ Marguerite J Sapiente, Connecticut

Address: 301 S Brooksvale Rd Cheshire, CT 06410

Bankruptcy Case 12-30793 Overview: "Marguerite J Sapiente's bankruptcy, initiated in 2012-04-02 and concluded by 07/19/2012 in Cheshire, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marguerite J Sapiente — Connecticut, 12-30793


ᐅ Samantha Schaefer, Connecticut

Address: 84 Old Towne Rd Cheshire, CT 06410-3131

Concise Description of Bankruptcy Case 15-311287: "Samantha Schaefer's Chapter 7 bankruptcy, filed in Cheshire, CT in 07.01.2015, led to asset liquidation, with the case closing in 09/29/2015."
Samantha Schaefer — Connecticut, 15-31128


ᐅ Joseph E Schaefer, Connecticut

Address: 84 Old Towne Rd Cheshire, CT 06410-3131

Snapshot of U.S. Bankruptcy Proceeding Case 15-31128: "In a Chapter 7 bankruptcy case, Joseph E Schaefer from Cheshire, CT, saw their proceedings start in Jul 1, 2015 and complete by 2015-09-29, involving asset liquidation."
Joseph E Schaefer — Connecticut, 15-31128


ᐅ Darryl S Serra, Connecticut

Address: 792 Cornwall Ave Cheshire, CT 06410

Snapshot of U.S. Bankruptcy Proceeding Case 11-30269: "The bankruptcy filing by Darryl S Serra, undertaken in 2011-02-09 in Cheshire, CT under Chapter 7, concluded with discharge in May 28, 2011 after liquidating assets."
Darryl S Serra — Connecticut, 11-30269


ᐅ Saba Seyal, Connecticut

Address: 1930 Waterbury Rd Cheshire, CT 06410

Bankruptcy Case 10-30435 Summary: "Cheshire, CT resident Saba Seyal's Feb 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Saba Seyal — Connecticut, 10-30435


ᐅ Gregg Sheehan, Connecticut

Address: 333 Lanyon Dr Cheshire, CT 06410

Concise Description of Bankruptcy Case 09-334947: "Gregg Sheehan's Chapter 7 bankruptcy, filed in Cheshire, CT in 2009-12-12, led to asset liquidation, with the case closing in 2010-03-18."
Gregg Sheehan — Connecticut, 09-33494


ᐅ Lori Cohen Sheehan, Connecticut

Address: 122 Guinevere Rdg Cheshire, CT 06410

Brief Overview of Bankruptcy Case 11-32882: "The bankruptcy record of Lori Cohen Sheehan from Cheshire, CT, shows a Chapter 7 case filed in 11.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-03."
Lori Cohen Sheehan — Connecticut, 11-32882


ᐅ Justin M Simisky, Connecticut

Address: 384 W Main St Cheshire, CT 06410

Concise Description of Bankruptcy Case 12-313797: "Cheshire, CT resident Justin M Simisky's Jun 8, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-24."
Justin M Simisky — Connecticut, 12-31379


ᐅ Thomas B Slocum, Connecticut

Address: 576 Woodpond Rd Cheshire, CT 06410-4341

Brief Overview of Bankruptcy Case 16-30744: "The case of Thomas B Slocum in Cheshire, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas B Slocum — Connecticut, 16-30744


ᐅ Penny J Smith, Connecticut

Address: 784 Ives Row Cheshire, CT 06410-3910

Bankruptcy Case 16-30753 Overview: "Cheshire, CT resident Penny J Smith's May 12, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-10."
Penny J Smith — Connecticut, 16-30753


ᐅ Michael Soberany, Connecticut

Address: 680 S Main St Ste 301 Cheshire, CT 06410-3190

Brief Overview of Bankruptcy Case 15-30442: "In Cheshire, CT, Michael Soberany filed for Chapter 7 bankruptcy in March 25, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06/23/2015."
Michael Soberany — Connecticut, 15-30442


ᐅ Stephen Solosky, Connecticut

Address: 709 W Main St Cheshire, CT 06410

Concise Description of Bankruptcy Case 09-235687: "Cheshire, CT resident Stephen Solosky's 2009-12-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/09/2010."
Stephen Solosky — Connecticut, 09-23568


ᐅ George Lynn M St, Connecticut

Address: 117 E Mitchell Ave # 2 Cheshire, CT 06410-4120

Concise Description of Bankruptcy Case 15-305657: "George Lynn M St's Chapter 7 bankruptcy, filed in Cheshire, CT in 04/13/2015, led to asset liquidation, with the case closing in 07/12/2015."
George Lynn M St — Connecticut, 15-30565


ᐅ Kevin M Sullivan, Connecticut

Address: 981 Ward Ln Cheshire, CT 06410-3362

Brief Overview of Bankruptcy Case 16-30227: "In a Chapter 7 bankruptcy case, Kevin M Sullivan from Cheshire, CT, saw their proceedings start in 2016-02-20 and complete by 2016-05-20, involving asset liquidation."
Kevin M Sullivan — Connecticut, 16-30227