personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cromwell, 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 Luanne M Mangene, Connecticut

Address: PO Box 59 Cromwell, CT 06416

Snapshot of U.S. Bankruptcy Proceeding Case 12-21745: "Luanne M Mangene's bankruptcy, initiated in Jul 18, 2012 and concluded by 11/03/2012 in Cromwell, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luanne M Mangene — Connecticut, 12-21745


ᐅ Craig Marquard, Connecticut

Address: 145 Field Rd Cromwell, CT 06416

Concise Description of Bankruptcy Case 10-327807: "The bankruptcy record of Craig Marquard from Cromwell, CT, shows a Chapter 7 case filed in 09/16/2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Craig Marquard — Connecticut, 10-32780


ᐅ Melynie A Marquis, Connecticut

Address: PO Box 12 Cromwell, CT 06416-0012

Concise Description of Bankruptcy Case 14-308337: "The bankruptcy filing by Melynie A Marquis, undertaken in Apr 30, 2014 in Cromwell, CT under Chapter 7, concluded with discharge in 2014-07-29 after liquidating assets."
Melynie A Marquis — Connecticut, 14-30833


ᐅ Melynie A Marquis, Connecticut

Address: PO Box 12 Cromwell, CT 06416-0012

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30833: "The bankruptcy filing by Melynie A Marquis, undertaken in 2014-04-30 in Cromwell, CT under Chapter 7, concluded with discharge in 2014-07-29 after liquidating assets."
Melynie A Marquis — Connecticut, 2014-30833


ᐅ Richard Marquis, Connecticut

Address: 74 Nooks Hill Rd Cromwell, CT 06416

Concise Description of Bankruptcy Case 10-325387: "The bankruptcy filing by Richard Marquis, undertaken in August 2010 in Cromwell, CT under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Richard Marquis — Connecticut, 10-32538


ᐅ Renee J Marselli, Connecticut

Address: 527A Main St Cromwell, CT 06416-1425

Concise Description of Bankruptcy Case 15-308347: "In a Chapter 7 bankruptcy case, Renee J Marselli from Cromwell, CT, saw her proceedings start in May 21, 2015 and complete by Aug 19, 2015, involving asset liquidation."
Renee J Marselli — Connecticut, 15-30834


ᐅ Kim E Martin, Connecticut

Address: 1 Shadow Ln Cromwell, CT 06416

Bankruptcy Case 11-32056 Summary: "Cromwell, CT resident Kim E Martin's Aug 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-21."
Kim E Martin — Connecticut, 11-32056


ᐅ John T Mccarthy, Connecticut

Address: 567 Main St Cromwell, CT 06416

Bankruptcy Case 11-30424 Overview: "In Cromwell, CT, John T Mccarthy filed for Chapter 7 bankruptcy in Feb 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-02."
John T Mccarthy — Connecticut, 11-30424


ᐅ Steven P Mcgrath, Connecticut

Address: 52 Bellaire Mnr Cromwell, CT 06416

Concise Description of Bankruptcy Case 13-300037: "Cromwell, CT resident Steven P Mcgrath's 2013-01-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-08."
Steven P Mcgrath — Connecticut, 13-30003


ᐅ Hattie R Mcgregor, Connecticut

Address: 21 Blackhaw Dr Cromwell, CT 06416

Bankruptcy Case 13-30874 Summary: "In Cromwell, CT, Hattie R Mcgregor filed for Chapter 7 bankruptcy in 2013-05-08. This case, involving liquidating assets to pay off debts, was resolved by 08/14/2013."
Hattie R Mcgregor — Connecticut, 13-30874


ᐅ Jennifer K Mcmahon, Connecticut

Address: 30 Glenview Dr Cromwell, CT 06416

Brief Overview of Bankruptcy Case 13-30506: "Jennifer K Mcmahon's bankruptcy, initiated in 2013-03-21 and concluded by June 25, 2013 in Cromwell, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer K Mcmahon — Connecticut, 13-30506


ᐅ Robert A Meyer, Connecticut

Address: 17 Wall St Cromwell, CT 06416

Bankruptcy Case 12-32548 Overview: "The case of Robert A Meyer in Cromwell, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert A Meyer — Connecticut, 12-32548


ᐅ Karl L Mitchell, Connecticut

Address: 11 Robertson Rd Cromwell, CT 06416

Brief Overview of Bankruptcy Case 11-30578: "Karl L Mitchell's bankruptcy, initiated in March 10, 2011 and concluded by 2011-06-15 in Cromwell, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karl L Mitchell — Connecticut, 11-30578


ᐅ Joanna A Mniuch, Connecticut

Address: 7 Hemlock Ct Cromwell, CT 06416

Brief Overview of Bankruptcy Case 13-30639: "The case of Joanna A Mniuch in Cromwell, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joanna A Mniuch — Connecticut, 13-30639


ᐅ John C Nimmons, Connecticut

Address: 17 Avon Dale Rd Cromwell, CT 06416

Snapshot of U.S. Bankruptcy Proceeding Case 13-31410: "The case of John C Nimmons in Cromwell, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John C Nimmons — Connecticut, 13-31410


ᐅ John R Odell, Connecticut

Address: 637 Main St Cromwell, CT 06416-1424

Snapshot of U.S. Bankruptcy Proceeding Case 14-32017: "The bankruptcy filing by John R Odell, undertaken in 10.30.2014 in Cromwell, CT under Chapter 7, concluded with discharge in Jan 28, 2015 after liquidating assets."
John R Odell — Connecticut, 14-32017


ᐅ Rosalie Ohlsson, Connecticut

Address: 17 Raymond Pl Cromwell, CT 06416-1354

Bankruptcy Case 2014-30774 Summary: "In a Chapter 7 bankruptcy case, Rosalie Ohlsson from Cromwell, CT, saw her proceedings start in 04.23.2014 and complete by 07.22.2014, involving asset liquidation."
Rosalie Ohlsson — Connecticut, 2014-30774


ᐅ Gloria D Outlaw, Connecticut

Address: 73 Evergreen Rd Cromwell, CT 06416

Brief Overview of Bankruptcy Case 11-32256: "Gloria D Outlaw's bankruptcy, initiated in 2011-08-31 and concluded by December 2011 in Cromwell, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria D Outlaw — Connecticut, 11-32256


ᐅ Cevdet Ozkan, Connecticut

Address: 46 West St # 2 Cromwell, CT 06416-2165

Concise Description of Bankruptcy Case 14-305257: "Cevdet Ozkan's bankruptcy, initiated in 03.24.2014 and concluded by Jun 22, 2014 in Cromwell, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cevdet Ozkan — Connecticut, 14-30525


ᐅ Kathleen Pantano, Connecticut

Address: 8 Birch Ct Cromwell, CT 06416-1705

Bankruptcy Case 2014-30840 Summary: "The bankruptcy record of Kathleen Pantano from Cromwell, CT, shows a Chapter 7 case filed in 2014-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Kathleen Pantano — Connecticut, 2014-30840


ᐅ Ralph T Parker, Connecticut

Address: 3 Greenhouse Ave Cromwell, CT 06416-2078

Brief Overview of Bankruptcy Case 15-30030: "In a Chapter 7 bankruptcy case, Ralph T Parker from Cromwell, CT, saw his proceedings start in January 7, 2015 and complete by 04.07.2015, involving asset liquidation."
Ralph T Parker — Connecticut, 15-30030


ᐅ Arias Lisandro E Patino, Connecticut

Address: 7 Pheasant Run Cromwell, CT 06416-2538

Snapshot of U.S. Bankruptcy Proceeding Case 15-21344: "Arias Lisandro E Patino's bankruptcy, initiated in 07.30.2015 and concluded by 2015-10-28 in Cromwell, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arias Lisandro E Patino — Connecticut, 15-21344


ᐅ Tammy Marie Perron, Connecticut

Address: 523 Main St Cromwell, CT 06416

Concise Description of Bankruptcy Case 13-306667: "Tammy Marie Perron's Chapter 7 bankruptcy, filed in Cromwell, CT in April 2013, led to asset liquidation, with the case closing in Jul 17, 2013."
Tammy Marie Perron — Connecticut, 13-30666


ᐅ Nicole Phillips, Connecticut

Address: 50 Grove Rd Cromwell, CT 06416

Brief Overview of Bankruptcy Case 10-30897: "In a Chapter 7 bankruptcy case, Nicole Phillips from Cromwell, CT, saw her proceedings start in March 2010 and complete by July 16, 2010, involving asset liquidation."
Nicole Phillips — Connecticut, 10-30897


ᐅ Sean Lee Piasecki, Connecticut

Address: 144 Skyview Dr Cromwell, CT 06416-1856

Snapshot of U.S. Bankruptcy Proceeding Case 15-32096: "In a Chapter 7 bankruptcy case, Sean Lee Piasecki from Cromwell, CT, saw their proceedings start in 2015-12-28 and complete by 2016-03-27, involving asset liquidation."
Sean Lee Piasecki — Connecticut, 15-32096


ᐅ Jomarie M Pipolo, Connecticut

Address: 15 Mohawk Ct Cromwell, CT 06416

Brief Overview of Bankruptcy Case 11-30793: "The bankruptcy filing by Jomarie M Pipolo, undertaken in 2011-03-29 in Cromwell, CT under Chapter 7, concluded with discharge in 07/15/2011 after liquidating assets."
Jomarie M Pipolo — Connecticut, 11-30793


ᐅ Heather G Preble, Connecticut

Address: 4 Sunset Dr Cromwell, CT 06416-1318

Bankruptcy Case 15-30290 Summary: "The case of Heather G Preble in Cromwell, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather G Preble — Connecticut, 15-30290


ᐅ Jessica Lynn Prevedini, Connecticut

Address: 5 Bayberry Ct Cromwell, CT 06416

Brief Overview of Bankruptcy Case 13-31994: "In a Chapter 7 bankruptcy case, Jessica Lynn Prevedini from Cromwell, CT, saw her proceedings start in Oct 21, 2013 and complete by 2014-01-25, involving asset liquidation."
Jessica Lynn Prevedini — Connecticut, 13-31994


ᐅ Janet Radune, Connecticut

Address: 469 Main St Cromwell, CT 06416

Brief Overview of Bankruptcy Case 10-30264: "The bankruptcy filing by Janet Radune, undertaken in 2010-01-29 in Cromwell, CT under Chapter 7, concluded with discharge in 2010-05-05 after liquidating assets."
Janet Radune — Connecticut, 10-30264


ᐅ Jaleel Rahman, Connecticut

Address: 15 Applewood Rd Cromwell, CT 06416

Brief Overview of Bankruptcy Case 10-31603: "The bankruptcy filing by Jaleel Rahman, undertaken in 2010-05-28 in Cromwell, CT under Chapter 7, concluded with discharge in September 13, 2010 after liquidating assets."
Jaleel Rahman — Connecticut, 10-31603


ᐅ Nicole Ramia, Connecticut

Address: 1 Winthrop Blvd Cromwell, CT 06416

Brief Overview of Bankruptcy Case 10-30781: "In Cromwell, CT, Nicole Ramia filed for Chapter 7 bankruptcy in 03/22/2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 8, 2010."
Nicole Ramia — Connecticut, 10-30781


ᐅ Iii Robert W Rand, Connecticut

Address: 132 Shunpike Rd Cromwell, CT 06416

Bankruptcy Case 12-31480 Summary: "The case of Iii Robert W Rand in Cromwell, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Robert W Rand — Connecticut, 12-31480


ᐅ Anthony M Rinaldi, Connecticut

Address: 15 Redwood Ct Cromwell, CT 06416-1784

Concise Description of Bankruptcy Case 15-317287: "Anthony M Rinaldi's Chapter 7 bankruptcy, filed in Cromwell, CT in 10.16.2015, led to asset liquidation, with the case closing in January 2016."
Anthony M Rinaldi — Connecticut, 15-31728


ᐅ Mccaleb Karen Russell, Connecticut

Address: 6 Timber Hill Rd Cromwell, CT 06416

Brief Overview of Bankruptcy Case 12-31290: "In a Chapter 7 bankruptcy case, Mccaleb Karen Russell from Cromwell, CT, saw her proceedings start in May 31, 2012 and complete by 08.29.2012, involving asset liquidation."
Mccaleb Karen Russell — Connecticut, 12-31290


ᐅ Eric R Schultz, Connecticut

Address: 3 Bellevue Ter Cromwell, CT 06416-2106

Snapshot of U.S. Bankruptcy Proceeding Case 15-31977: "The bankruptcy record of Eric R Schultz from Cromwell, CT, shows a Chapter 7 case filed in 2015-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 02/28/2016."
Eric R Schultz — Connecticut, 15-31977


ᐅ Lynn E Segarra, Connecticut

Address: 12 Southwood Rd Cromwell, CT 06416

Bankruptcy Case 12-32720 Overview: "Lynn E Segarra's Chapter 7 bankruptcy, filed in Cromwell, CT in Dec 18, 2012, led to asset liquidation, with the case closing in 03.24.2013."
Lynn E Segarra — Connecticut, 12-32720


ᐅ Angela D Sekscenski, Connecticut

Address: 19 Oak Rd Cromwell, CT 06416-1010

Bankruptcy Case 14-30242 Overview: "The case of Angela D Sekscenski in Cromwell, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela D Sekscenski — Connecticut, 14-30242


ᐅ Stewart Semeraro, Connecticut

Address: 10 School St Cromwell, CT 06416

Bankruptcy Case 09-33565 Overview: "Stewart Semeraro's Chapter 7 bankruptcy, filed in Cromwell, CT in December 18, 2009, led to asset liquidation, with the case closing in 2010-03-24."
Stewart Semeraro — Connecticut, 09-33565


ᐅ Sefer Sevimli, Connecticut

Address: 4 Sydney Ln Cromwell, CT 06416

Brief Overview of Bankruptcy Case 13-32284: "In a Chapter 7 bankruptcy case, Sefer Sevimli from Cromwell, CT, saw their proceedings start in 2013-12-05 and complete by 2014-03-11, involving asset liquidation."
Sefer Sevimli — Connecticut, 13-32284


ᐅ John F Sheehan, Connecticut

Address: 56 Court St Cromwell, CT 06416

Bankruptcy Case 12-31272 Summary: "Cromwell, CT resident John F Sheehan's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-14."
John F Sheehan — Connecticut, 12-31272


ᐅ Michael J Shukaitis, Connecticut

Address: 2 Oxford Ln Cromwell, CT 06416

Bankruptcy Case 11-32354 Summary: "The case of Michael J Shukaitis in Cromwell, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Shukaitis — Connecticut, 11-32354


ᐅ Karen A Signorello, Connecticut

Address: 9 Hicksville Rd Cromwell, CT 06416

Bankruptcy Case 13-31985 Overview: "In a Chapter 7 bankruptcy case, Karen A Signorello from Cromwell, CT, saw her proceedings start in October 18, 2013 and complete by 2014-01-22, involving asset liquidation."
Karen A Signorello — Connecticut, 13-31985


ᐅ Paul Signorello, Connecticut

Address: 9 Hunters Run Cromwell, CT 06416

Brief Overview of Bankruptcy Case 13-30660: "The bankruptcy record of Paul Signorello from Cromwell, CT, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 17, 2013."
Paul Signorello — Connecticut, 13-30660


ᐅ Robert C Simons, Connecticut

Address: 232 Shunpike Rd Cromwell, CT 06416-1128

Brief Overview of Bankruptcy Case 14-31146: "Robert C Simons's Chapter 7 bankruptcy, filed in Cromwell, CT in 06/16/2014, led to asset liquidation, with the case closing in Sep 14, 2014."
Robert C Simons — Connecticut, 14-31146


ᐅ Gary D Sirois, Connecticut

Address: 8 Court St Fl 1 Cromwell, CT 06416

Snapshot of U.S. Bankruptcy Proceeding Case 11-33137: "The bankruptcy filing by Gary D Sirois, undertaken in 12.15.2011 in Cromwell, CT under Chapter 7, concluded with discharge in 2012-04-01 after liquidating assets."
Gary D Sirois — Connecticut, 11-33137


ᐅ Lisa L Smith, Connecticut

Address: 2 Edgewood St Cromwell, CT 06416

Bankruptcy Case 13-31108 Overview: "Lisa L Smith's Chapter 7 bankruptcy, filed in Cromwell, CT in 2013-06-11, led to asset liquidation, with the case closing in Sep 12, 2013."
Lisa L Smith — Connecticut, 13-31108


ᐅ Jan M Snyder, Connecticut

Address: 3 McDonald Ave Cromwell, CT 06416

Snapshot of U.S. Bankruptcy Proceeding Case 12-30491: "The bankruptcy filing by Jan M Snyder, undertaken in Mar 2, 2012 in Cromwell, CT under Chapter 7, concluded with discharge in Jun 18, 2012 after liquidating assets."
Jan M Snyder — Connecticut, 12-30491


ᐅ Ronald Starrett, Connecticut

Address: 10 Court Pl Cromwell, CT 06416-1623

Snapshot of U.S. Bankruptcy Proceeding Case 15-20589: "The bankruptcy filing by Ronald Starrett, undertaken in 04.02.2015 in Cromwell, CT under Chapter 7, concluded with discharge in 07.01.2015 after liquidating assets."
Ronald Starrett — Connecticut, 15-20589


ᐅ Thomas G Steinbach, Connecticut

Address: 57 Midway Dr Cromwell, CT 06416-2556

Snapshot of U.S. Bankruptcy Proceeding Case 16-30159: "Thomas G Steinbach's Chapter 7 bankruptcy, filed in Cromwell, CT in 2016-02-01, led to asset liquidation, with the case closing in 05.01.2016."
Thomas G Steinbach — Connecticut, 16-30159


ᐅ Donald Stevens, Connecticut

Address: 123 West St Apt 428 Cromwell, CT 06416

Bankruptcy Case 10-30148 Overview: "In Cromwell, CT, Donald Stevens filed for Chapter 7 bankruptcy in January 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-26."
Donald Stevens — Connecticut, 10-30148


ᐅ Marin K Sweeney, Connecticut

Address: 6 Mountain Laurel Ct Cromwell, CT 06416-1732

Bankruptcy Case 2014-31421 Summary: "Marin K Sweeney's Chapter 7 bankruptcy, filed in Cromwell, CT in July 2014, led to asset liquidation, with the case closing in 2014-10-29."
Marin K Sweeney — Connecticut, 2014-31421


ᐅ Thomas W Tackett, Connecticut

Address: 39 Lincoln Rd Cromwell, CT 06416-2145

Concise Description of Bankruptcy Case 14-323097: "Thomas W Tackett's Chapter 7 bankruptcy, filed in Cromwell, CT in 12.17.2014, led to asset liquidation, with the case closing in 2015-03-17."
Thomas W Tackett — Connecticut, 14-32309


ᐅ Cesar A Tamayo, Connecticut

Address: 10 Magnolia Hill Ct Cromwell, CT 06416

Bankruptcy Case 11-30857 Summary: "Cesar A Tamayo's bankruptcy, initiated in 03.31.2011 and concluded by 2011-07-17 in Cromwell, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cesar A Tamayo — Connecticut, 11-30857


ᐅ Brian A Tanasi, Connecticut

Address: 8 Valley Run Dr Cromwell, CT 06416

Snapshot of U.S. Bankruptcy Proceeding Case 11-32985: "Brian A Tanasi's bankruptcy, initiated in November 30, 2011 and concluded by Mar 17, 2012 in Cromwell, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian A Tanasi — Connecticut, 11-32985


ᐅ Christopher Tarricone, Connecticut

Address: 9 Pine Ct Cromwell, CT 06416

Snapshot of U.S. Bankruptcy Proceeding Case 10-33356: "The bankruptcy record of Christopher Tarricone from Cromwell, CT, shows a Chapter 7 case filed in 2010-11-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-20."
Christopher Tarricone — Connecticut, 10-33356


ᐅ Gina Theodore, Connecticut

Address: 35 Magnolia Hill Ct Cromwell, CT 06416

Bankruptcy Case 11-31400 Summary: "In a Chapter 7 bankruptcy case, Gina Theodore from Cromwell, CT, saw her proceedings start in 05/25/2011 and complete by 09.10.2011, involving asset liquidation."
Gina Theodore — Connecticut, 11-31400


ᐅ Diane R Theriault, Connecticut

Address: 24 Alexander Dr Cromwell, CT 06416

Brief Overview of Bankruptcy Case 11-32157: "Diane R Theriault's Chapter 7 bankruptcy, filed in Cromwell, CT in 08.18.2011, led to asset liquidation, with the case closing in 12.04.2011."
Diane R Theriault — Connecticut, 11-32157


ᐅ Katie Thiede, Connecticut

Address: 11 Elm Rd Cromwell, CT 06416

Bankruptcy Case 10-33284 Summary: "In a Chapter 7 bankruptcy case, Katie Thiede from Cromwell, CT, saw her proceedings start in 2010-10-29 and complete by 2011-02-02, involving asset liquidation."
Katie Thiede — Connecticut, 10-33284


ᐅ Kathleen M Tolli, Connecticut

Address: 2 Palmer Cir Cromwell, CT 06416-2158

Brief Overview of Bankruptcy Case 14-31598: "The case of Kathleen M Tolli in Cromwell, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen M Tolli — Connecticut, 14-31598


ᐅ Josefina Tsangaris, Connecticut

Address: 2219 Cromwell Hills Dr Cromwell, CT 06416

Bankruptcy Case 11-32163 Overview: "In a Chapter 7 bankruptcy case, Josefina Tsangaris from Cromwell, CT, saw her proceedings start in August 19, 2011 and complete by 12/05/2011, involving asset liquidation."
Josefina Tsangaris — Connecticut, 11-32163


ᐅ Robert A Turning, Connecticut

Address: 155 Shunpike Rd Cromwell, CT 06416-1143

Brief Overview of Bankruptcy Case 14-32256: "Cromwell, CT resident Robert A Turning's December 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 10, 2015."
Robert A Turning — Connecticut, 14-32256


ᐅ Dawn Uraco, Connecticut

Address: 1 Pine Ct Cromwell, CT 06416

Bankruptcy Case 10-30359 Summary: "In Cromwell, CT, Dawn Uraco filed for Chapter 7 bankruptcy in 02/08/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-15."
Dawn Uraco — Connecticut, 10-30359


ᐅ James E Vinchetti, Connecticut

Address: 3 Greendale Ave Cromwell, CT 06416-1550

Concise Description of Bankruptcy Case 15-321047: "In Cromwell, CT, James E Vinchetti filed for Chapter 7 bankruptcy in 2015-12-30. This case, involving liquidating assets to pay off debts, was resolved by 03/29/2016."
James E Vinchetti — Connecticut, 15-32104


ᐅ Douglas Walsh, Connecticut

Address: 6 Court St Cromwell, CT 06416

Bankruptcy Case 10-33052 Overview: "Cromwell, CT resident Douglas Walsh's Oct 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-12."
Douglas Walsh — Connecticut, 10-33052


ᐅ Jr Stanley Walter, Connecticut

Address: 35 West St Cromwell, CT 06416

Bankruptcy Case 10-30536 Overview: "The bankruptcy filing by Jr Stanley Walter, undertaken in 2010-02-26 in Cromwell, CT under Chapter 7, concluded with discharge in Jun 14, 2010 after liquidating assets."
Jr Stanley Walter — Connecticut, 10-30536


ᐅ Lorelei Walton, Connecticut

Address: 12 Fox Run Dr Cromwell, CT 06416

Bankruptcy Case 10-33510 Summary: "Cromwell, CT resident Lorelei Walton's 2010-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.16.2011."
Lorelei Walton — Connecticut, 10-33510


ᐅ Alfred Washington, Connecticut

Address: 114 Woodland Dr Cromwell, CT 06416-1157

Snapshot of U.S. Bankruptcy Proceeding Case 14-31690: "The bankruptcy filing by Alfred Washington, undertaken in 2014-09-09 in Cromwell, CT under Chapter 7, concluded with discharge in 2014-12-08 after liquidating assets."
Alfred Washington — Connecticut, 14-31690


ᐅ Jillian M Wiley, Connecticut

Address: 104 Coles Rd Cromwell, CT 06416-1113

Bankruptcy Case 15-30479 Summary: "The case of Jillian M Wiley in Cromwell, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jillian M Wiley — Connecticut, 15-30479


ᐅ Smith Valarie Williams, Connecticut

Address: 28 Hemlock Ct Cromwell, CT 06416

Snapshot of U.S. Bankruptcy Proceeding Case 10-31606: "In a Chapter 7 bankruptcy case, Smith Valarie Williams from Cromwell, CT, saw her proceedings start in 2010-05-28 and complete by 09.13.2010, involving asset liquidation."
Smith Valarie Williams — Connecticut, 10-31606


ᐅ Matthew T Wolski, Connecticut

Address: 30 Coles Rd Cromwell, CT 06416

Brief Overview of Bankruptcy Case 12-30378: "Matthew T Wolski's bankruptcy, initiated in February 2012 and concluded by June 2012 in Cromwell, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew T Wolski — Connecticut, 12-30378


ᐅ Ian N Woods, Connecticut

Address: 497 Main St Cromwell, CT 06416

Brief Overview of Bankruptcy Case 13-30220: "The bankruptcy record of Ian N Woods from Cromwell, CT, shows a Chapter 7 case filed in 01.31.2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 7, 2013."
Ian N Woods — Connecticut, 13-30220