personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Durham, 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 Kyler Aaron, Connecticut

Address: 466 Madison Rd Durham, CT 06422

Bankruptcy Case 10-32881 Summary: "The bankruptcy record of Kyler Aaron from Durham, CT, shows a Chapter 7 case filed in September 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 10, 2011."
Kyler Aaron — Connecticut, 10-32881


ᐅ Sarah Aceto, Connecticut

Address: 54 Fowler Ave Durham, CT 06422-2002

Bankruptcy Case 14-32130 Overview: "The bankruptcy record of Sarah Aceto from Durham, CT, shows a Chapter 7 case filed in November 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 17, 2015."
Sarah Aceto — Connecticut, 14-32130


ᐅ Iii Austin Ackerman, Connecticut

Address: 101 Dunn Hill Rd Durham, CT 06422-1118

Bankruptcy Case 15-31604 Overview: "The bankruptcy record of Iii Austin Ackerman from Durham, CT, shows a Chapter 7 case filed in 2015-09-25. In this process, assets were liquidated to settle debts, and the case was discharged in 12/24/2015."
Iii Austin Ackerman — Connecticut, 15-31604


ᐅ Robert Aivano, Connecticut

Address: 21 Barbara Ln Durham, CT 06422

Brief Overview of Bankruptcy Case 10-30017: "Robert Aivano's bankruptcy, initiated in 01.06.2010 and concluded by April 2010 in Durham, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Aivano — Connecticut, 10-30017


ᐅ Joseph Francis Anastasio, Connecticut

Address: 29 Saw Mill Rd Durham, CT 06422

Bankruptcy Case 12-32196 Overview: "In Durham, CT, Joseph Francis Anastasio filed for Chapter 7 bankruptcy in 2012-09-28. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-02."
Joseph Francis Anastasio — Connecticut, 12-32196


ᐅ George A Argondizza, Connecticut

Address: PO Box 233 Durham, CT 06422-0233

Snapshot of U.S. Bankruptcy Proceeding Case 16-30635: "George A Argondizza's Chapter 7 bankruptcy, filed in Durham, CT in 2016-04-26, led to asset liquidation, with the case closing in 2016-07-25."
George A Argondizza — Connecticut, 16-30635


ᐅ George Osmer Atkinson, Connecticut

Address: 92 Wagon Wheel Rd Durham, CT 06422

Snapshot of U.S. Bankruptcy Proceeding Case 13-30067: "Durham, CT resident George Osmer Atkinson's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 17, 2013."
George Osmer Atkinson — Connecticut, 13-30067


ᐅ Stephen M Augeri, Connecticut

Address: 155 Harvey Rd Durham, CT 06422-1905

Snapshot of U.S. Bankruptcy Proceeding Case 16-30250: "Durham, CT resident Stephen M Augeri's 02/23/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.23.2016."
Stephen M Augeri — Connecticut, 16-30250


ᐅ Gerald Beaudry, Connecticut

Address: 42 Side Hill Dr Durham, CT 06422-2406

Brief Overview of Bankruptcy Case 15-32059: "The case of Gerald Beaudry in Durham, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald Beaudry — Connecticut, 15-32059


ᐅ Theresa M Bergstrand, Connecticut

Address: 93 Ernest Dr Durham, CT 06422-2202

Concise Description of Bankruptcy Case 15-317987: "The case of Theresa M Bergstrand in Durham, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa M Bergstrand — Connecticut, 15-31798


ᐅ Gail M Bredefeld, Connecticut

Address: 28 Dunn Hill Rd Durham, CT 06422

Bankruptcy Case 13-30585 Overview: "Gail M Bredefeld's bankruptcy, initiated in 2013-04-02 and concluded by July 10, 2013 in Durham, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gail M Bredefeld — Connecticut, 13-30585


ᐅ Robert E Brennan, Connecticut

Address: 42 Old Farms Rd Durham, CT 06422

Bankruptcy Case 12-31224 Overview: "The bankruptcy record of Robert E Brennan from Durham, CT, shows a Chapter 7 case filed in 2012-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 6, 2012."
Robert E Brennan — Connecticut, 12-31224


ᐅ Sallie Brown, Connecticut

Address: 110 David Rd Durham, CT 06422

Bankruptcy Case 10-30821 Overview: "The bankruptcy record of Sallie Brown from Durham, CT, shows a Chapter 7 case filed in March 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Sallie Brown — Connecticut, 10-30821


ᐅ Joseph J Calamita, Connecticut

Address: 402 Wallingford Rd Durham, CT 06422-1113

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31481: "Joseph J Calamita's bankruptcy, initiated in 2014-08-07 and concluded by 2014-11-05 in Durham, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph J Calamita — Connecticut, 2014-31481


ᐅ Janett E Carey, Connecticut

Address: 18 Clementel Dr Durham, CT 06422-1102

Bankruptcy Case 15-31030 Overview: "The bankruptcy filing by Janett E Carey, undertaken in June 18, 2015 in Durham, CT under Chapter 7, concluded with discharge in September 16, 2015 after liquidating assets."
Janett E Carey — Connecticut, 15-31030


ᐅ Robert A Carey, Connecticut

Address: 18 Clementel Dr Durham, CT 06422-1102

Snapshot of U.S. Bankruptcy Proceeding Case 15-31030: "Robert A Carey's Chapter 7 bankruptcy, filed in Durham, CT in 2015-06-18, led to asset liquidation, with the case closing in 09.16.2015."
Robert A Carey — Connecticut, 15-31030


ᐅ Steven Ciarcia, Connecticut

Address: 140 Sumner Wood Rd Durham, CT 06422

Brief Overview of Bankruptcy Case 10-31755: "Durham, CT resident Steven Ciarcia's June 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Steven Ciarcia — Connecticut, 10-31755


ᐅ David Clark, Connecticut

Address: 414 Wallingford Rd Durham, CT 06422

Bankruptcy Case 09-33452 Summary: "Durham, CT resident David Clark's 12/09/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-15."
David Clark — Connecticut, 09-33452


ᐅ Timothy P Cooney, Connecticut

Address: 347 Haddam Quarter Rd Durham, CT 06422

Snapshot of U.S. Bankruptcy Proceeding Case 13-31164: "Timothy P Cooney's Chapter 7 bankruptcy, filed in Durham, CT in June 20, 2013, led to asset liquidation, with the case closing in 09/24/2013."
Timothy P Cooney — Connecticut, 13-31164


ᐅ Marie M Curtis, Connecticut

Address: 105 Oak Ter Durham, CT 06422

Snapshot of U.S. Bankruptcy Proceeding Case 12-32519: "The bankruptcy filing by Marie M Curtis, undertaken in November 14, 2012 in Durham, CT under Chapter 7, concluded with discharge in 02/18/2013 after liquidating assets."
Marie M Curtis — Connecticut, 12-32519


ᐅ Howard A Davis, Connecticut

Address: 99 Howd Rd Durham, CT 06422-2403

Bankruptcy Case 14-30253 Summary: "The bankruptcy record of Howard A Davis from Durham, CT, shows a Chapter 7 case filed in 2014-02-14. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2014."
Howard A Davis — Connecticut, 14-30253


ᐅ Jennifer Deangelis, Connecticut

Address: 223 Higganum Rd Durham, CT 06422

Bankruptcy Case 10-32660 Overview: "Durham, CT resident Jennifer Deangelis's 09/01/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/18/2010."
Jennifer Deangelis — Connecticut, 10-32660


ᐅ Stevin M Deangelis, Connecticut

Address: 223 Higganum Rd Durham, CT 06422

Concise Description of Bankruptcy Case 13-311817: "The bankruptcy filing by Stevin M Deangelis, undertaken in 2013-06-21 in Durham, CT under Chapter 7, concluded with discharge in 2013-09-11 after liquidating assets."
Stevin M Deangelis — Connecticut, 13-31181


ᐅ Sr Ronald Degennaro, Connecticut

Address: 27 Stonebridge Ln Durham, CT 06422

Brief Overview of Bankruptcy Case 10-33388: "In a Chapter 7 bankruptcy case, Sr Ronald Degennaro from Durham, CT, saw their proceedings start in 11/10/2010 and complete by 2011-02-09, involving asset liquidation."
Sr Ronald Degennaro — Connecticut, 10-33388


ᐅ Albert J Depaola, Connecticut

Address: 6 Canterbury Dr Durham, CT 06422-2500

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30567: "Albert J Depaola's bankruptcy, initiated in March 2014 and concluded by 06/26/2014 in Durham, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albert J Depaola — Connecticut, 2014-30567


ᐅ Donna L Dierrico, Connecticut

Address: 8 Dunn Hill Rd Durham, CT 06422-1104

Brief Overview of Bankruptcy Case 14-30435: "Donna L Dierrico's bankruptcy, initiated in 2014-03-11 and concluded by 06/09/2014 in Durham, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna L Dierrico — Connecticut, 14-30435


ᐅ Jerry J Domian, Connecticut

Address: 14 S End Ave Durham, CT 06422

Bankruptcy Case 12-31422 Summary: "The case of Jerry J Domian in Durham, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry J Domian — Connecticut, 12-31422


ᐅ Amy J Ercolani, Connecticut

Address: 227 Main St Durham, CT 06422

Bankruptcy Case 13-30437 Summary: "In a Chapter 7 bankruptcy case, Amy J Ercolani from Durham, CT, saw her proceedings start in March 2013 and complete by 2013-06-05, involving asset liquidation."
Amy J Ercolani — Connecticut, 13-30437


ᐅ Bryant Vito Esparo, Connecticut

Address: 36 Bailey Rd Durham, CT 06422

Brief Overview of Bankruptcy Case 12-30846: "In a Chapter 7 bankruptcy case, Bryant Vito Esparo from Durham, CT, saw his proceedings start in 04.11.2012 and complete by Jul 28, 2012, involving asset liquidation."
Bryant Vito Esparo — Connecticut, 12-30846


ᐅ Sherrill O Farkas, Connecticut

Address: 571 New Haven Rd Durham, CT 06422

Snapshot of U.S. Bankruptcy Proceeding Case 12-32424: "In Durham, CT, Sherrill O Farkas filed for Chapter 7 bankruptcy in Oct 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 2, 2013."
Sherrill O Farkas — Connecticut, 12-32424


ᐅ Philip Fazzone, Connecticut

Address: 68 Crooked Hill Rd Durham, CT 06422

Bankruptcy Case 09-33399 Overview: "The case of Philip Fazzone in Durham, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Philip Fazzone — Connecticut, 09-33399


ᐅ Christine Ferrucci, Connecticut

Address: 67R Howd Rd Durham, CT 06422-2403

Bankruptcy Case 15-31817 Summary: "The bankruptcy filing by Christine Ferrucci, undertaken in October 30, 2015 in Durham, CT under Chapter 7, concluded with discharge in 01/28/2016 after liquidating assets."
Christine Ferrucci — Connecticut, 15-31817


ᐅ Donald J Fudge, Connecticut

Address: 26 Dead Hill Rd Durham, CT 06422

Concise Description of Bankruptcy Case 11-303227: "Donald J Fudge's bankruptcy, initiated in Feb 15, 2011 and concluded by 2011-05-18 in Durham, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald J Fudge — Connecticut, 11-30322


ᐅ George W Gates, Connecticut

Address: 240 Skeet Club Rd Durham, CT 06422

Concise Description of Bankruptcy Case 12-324127: "The bankruptcy filing by George W Gates, undertaken in 2012-10-27 in Durham, CT under Chapter 7, concluded with discharge in 2013-01-31 after liquidating assets."
George W Gates — Connecticut, 12-32412


ᐅ Ann Marie Hackley, Connecticut

Address: 28 Flintlock Dr Durham, CT 06422-3501

Bankruptcy Case 15-31924 Overview: "In Durham, CT, Ann Marie Hackley filed for Chapter 7 bankruptcy in 11.21.2015. This case, involving liquidating assets to pay off debts, was resolved by 02.19.2016."
Ann Marie Hackley — Connecticut, 15-31924


ᐅ Michael L Hackley, Connecticut

Address: 28 Flintlock Dr Durham, CT 06422-3501

Brief Overview of Bankruptcy Case 15-31924: "The bankruptcy filing by Michael L Hackley, undertaken in November 21, 2015 in Durham, CT under Chapter 7, concluded with discharge in 02/19/2016 after liquidating assets."
Michael L Hackley — Connecticut, 15-31924


ᐅ Shannon Hanscomb, Connecticut

Address: PO Box 141 Durham, CT 06422

Snapshot of U.S. Bankruptcy Proceeding Case 09-33619: "Shannon Hanscomb's bankruptcy, initiated in 2009-12-28 and concluded by 2010-04-01 in Durham, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon Hanscomb — Connecticut, 09-33619


ᐅ Shawn M Harlow, Connecticut

Address: 117 Tuttle Rd Durham, CT 06422

Bankruptcy Case 14-31661 Summary: "Durham, CT resident Shawn M Harlow's 09/03/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/02/2014."
Shawn M Harlow — Connecticut, 14-31661


ᐅ Jr John Hendricks, Connecticut

Address: 457 Wallingford Rd Durham, CT 06422

Concise Description of Bankruptcy Case 10-304847: "Jr John Hendricks's bankruptcy, initiated in February 22, 2010 and concluded by 2010-06-10 in Durham, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John Hendricks — Connecticut, 10-30484


ᐅ Jeffrey M Hoffman, Connecticut

Address: 215 Maiden Ln Durham, CT 06422

Brief Overview of Bankruptcy Case 13-30984: "In Durham, CT, Jeffrey M Hoffman filed for Chapter 7 bankruptcy in 2013-05-29. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Jeffrey M Hoffman — Connecticut, 13-30984


ᐅ Lillian Honaker, Connecticut

Address: 7D Trinity Hill Dr Durham, CT 06422

Concise Description of Bankruptcy Case 11-300457: "In a Chapter 7 bankruptcy case, Lillian Honaker from Durham, CT, saw her proceedings start in 2011-01-10 and complete by April 6, 2011, involving asset liquidation."
Lillian Honaker — Connecticut, 11-30045


ᐅ Jr Kenneth Howland, Connecticut

Address: 157 Tuttle Rd Durham, CT 06422

Concise Description of Bankruptcy Case 12-307147: "The bankruptcy record of Jr Kenneth Howland from Durham, CT, shows a Chapter 7 case filed in 2012-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in June 27, 2012."
Jr Kenneth Howland — Connecticut, 12-30714


ᐅ Jennifer M Hutchison, Connecticut

Address: 178 Parmelee Hill Rd Durham, CT 06422

Bankruptcy Case 11-31681 Overview: "In Durham, CT, Jennifer M Hutchison filed for Chapter 7 bankruptcy in Jun 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-09."
Jennifer M Hutchison — Connecticut, 11-31681


ᐅ Sr Daniel Jacobs, Connecticut

Address: 76 David Rd Durham, CT 06422

Bankruptcy Case 10-33564 Summary: "In a Chapter 7 bankruptcy case, Sr Daniel Jacobs from Durham, CT, saw his proceedings start in Nov 30, 2010 and complete by Feb 23, 2011, involving asset liquidation."
Sr Daniel Jacobs — Connecticut, 10-33564


ᐅ Eric Kammerer, Connecticut

Address: 43 Madison Rd Durham, CT 06422

Bankruptcy Case 10-30731 Summary: "Eric Kammerer's Chapter 7 bankruptcy, filed in Durham, CT in 2010-03-16, led to asset liquidation, with the case closing in Jul 2, 2010."
Eric Kammerer — Connecticut, 10-30731


ᐅ Danielle Kleczkowski, Connecticut

Address: 22 Johns Way Durham, CT 06422

Snapshot of U.S. Bankruptcy Proceeding Case 10-30374: "In a Chapter 7 bankruptcy case, Danielle Kleczkowski from Durham, CT, saw her proceedings start in Feb 11, 2010 and complete by 2010-05-18, involving asset liquidation."
Danielle Kleczkowski — Connecticut, 10-30374


ᐅ Patricia Korzon, Connecticut

Address: 250 Skeet Club Rd Durham, CT 06422-1016

Brief Overview of Bankruptcy Case 2014-31409: "Patricia Korzon's bankruptcy, initiated in Jul 31, 2014 and concluded by 2014-10-29 in Durham, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Korzon — Connecticut, 2014-31409


ᐅ William J Kovacs, Connecticut

Address: 288 Haddam Quarter Rd Durham, CT 06422-1618

Concise Description of Bankruptcy Case 15-301177: "In Durham, CT, William J Kovacs filed for Chapter 7 bankruptcy in 2015-01-29. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-29."
William J Kovacs — Connecticut, 15-30117


ᐅ Jennifer L Kovacs, Connecticut

Address: 288 Haddam Quarter Rd Durham, CT 06422-1618

Bankruptcy Case 15-30117 Summary: "In a Chapter 7 bankruptcy case, Jennifer L Kovacs from Durham, CT, saw her proceedings start in 01.29.2015 and complete by April 29, 2015, involving asset liquidation."
Jennifer L Kovacs — Connecticut, 15-30117


ᐅ Sean R Kursawe, Connecticut

Address: 24R Flintlock Dr Durham, CT 06422

Bankruptcy Case 11-30074 Overview: "In a Chapter 7 bankruptcy case, Sean R Kursawe from Durham, CT, saw their proceedings start in 2011-01-14 and complete by 04.06.2011, involving asset liquidation."
Sean R Kursawe — Connecticut, 11-30074


ᐅ Joseph B Lineberry, Connecticut

Address: 305 Main St Durham, CT 06422-1614

Bankruptcy Case 15-31131 Summary: "In a Chapter 7 bankruptcy case, Joseph B Lineberry from Durham, CT, saw their proceedings start in July 2015 and complete by 09/30/2015, involving asset liquidation."
Joseph B Lineberry — Connecticut, 15-31131


ᐅ Patrick J Ludwig, Connecticut

Address: 11 Edwards Rd Durham, CT 06422

Snapshot of U.S. Bankruptcy Proceeding Case 13-31712: "Patrick J Ludwig's bankruptcy, initiated in 09/06/2013 and concluded by 2013-12-11 in Durham, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick J Ludwig — Connecticut, 13-31712


ᐅ Timothy J Mack, Connecticut

Address: 47 Chalker Rd Durham, CT 06422-3022

Concise Description of Bankruptcy Case 15-314837: "Timothy J Mack's bankruptcy, initiated in 09/03/2015 and concluded by 2015-12-02 in Durham, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy J Mack — Connecticut, 15-31483


ᐅ Amy Mclaurin, Connecticut

Address: PO Box 384 Durham, CT 06422

Bankruptcy Case 10-32053 Overview: "The bankruptcy filing by Amy Mclaurin, undertaken in 2010-07-07 in Durham, CT under Chapter 7, concluded with discharge in 2010-10-23 after liquidating assets."
Amy Mclaurin — Connecticut, 10-32053


ᐅ Carmelo S Milardo, Connecticut

Address: PO Box 228 Durham, CT 06422

Bankruptcy Case 09-32904 Overview: "In Durham, CT, Carmelo S Milardo filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Carmelo S Milardo — Connecticut, 09-32904


ᐅ Louis Mink, Connecticut

Address: 276 Stage Coach Rd Apt 5 Durham, CT 06422

Bankruptcy Case 10-31256 Summary: "The case of Louis Mink in Durham, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louis Mink — Connecticut, 10-31256


ᐅ Susan J Mongeon, Connecticut

Address: 9 Side Hill Dr Durham, CT 06422

Concise Description of Bankruptcy Case 11-320377: "Durham, CT resident Susan J Mongeon's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-19."
Susan J Mongeon — Connecticut, 11-32037


ᐅ Kathrine M Norton, Connecticut

Address: 5 Cherry Ln Durham, CT 06422

Bankruptcy Case 13-30199 Summary: "The case of Kathrine M Norton in Durham, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathrine M Norton — Connecticut, 13-30199


ᐅ Elizabeth S Paige, Connecticut

Address: 408 Stage Coach Rd Durham, CT 06422-3615

Concise Description of Bankruptcy Case 15-314987: "Elizabeth S Paige's Chapter 7 bankruptcy, filed in Durham, CT in 2015-09-08, led to asset liquidation, with the case closing in Dec 7, 2015."
Elizabeth S Paige — Connecticut, 15-31498


ᐅ Monica L Palmieri, Connecticut

Address: 86 Old Farms Rd Durham, CT 06422-3507

Snapshot of U.S. Bankruptcy Proceeding Case 14-31542: "Monica L Palmieri's bankruptcy, initiated in 2014-08-18 and concluded by 11.16.2014 in Durham, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica L Palmieri — Connecticut, 14-31542


ᐅ Sr Frank M Papa, Connecticut

Address: 1286 Arbutus St Durham, CT 06422

Concise Description of Bankruptcy Case 11-300577: "Durham, CT resident Sr Frank M Papa's 2011-01-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.06.2011."
Sr Frank M Papa — Connecticut, 11-30057


ᐅ Brian S Potvin, Connecticut

Address: 50 Barbara Ln Durham, CT 06422

Snapshot of U.S. Bankruptcy Proceeding Case 12-32358: "In Durham, CT, Brian S Potvin filed for Chapter 7 bankruptcy in October 22, 2012. This case, involving liquidating assets to pay off debts, was resolved by 01.26.2013."
Brian S Potvin — Connecticut, 12-32358


ᐅ Anthony Prifitera, Connecticut

Address: 251R Tri Mountain Rd Durham, CT 06422

Brief Overview of Bankruptcy Case 12-31842: "The case of Anthony Prifitera in Durham, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Prifitera — Connecticut, 12-31842


ᐅ Frederick Raley, Connecticut

Address: 23 Agerola Rd Durham, CT 06422-1921

Bankruptcy Case 14-30132 Overview: "The bankruptcy record of Frederick Raley from Durham, CT, shows a Chapter 7 case filed in 01/25/2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
Frederick Raley — Connecticut, 14-30132


ᐅ Joseph Randazzo, Connecticut

Address: 37 Clementel Dr Durham, CT 06422

Bankruptcy Case 10-31507 Summary: "Joseph Randazzo's bankruptcy, initiated in 05/19/2010 and concluded by 09/04/2010 in Durham, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Randazzo — Connecticut, 10-31507


ᐅ Julie A Raymond, Connecticut

Address: 78 Maiden Ln Durham, CT 06422

Brief Overview of Bankruptcy Case 13-30105: "In a Chapter 7 bankruptcy case, Julie A Raymond from Durham, CT, saw her proceedings start in Jan 17, 2013 and complete by 2013-04-23, involving asset liquidation."
Julie A Raymond — Connecticut, 13-30105


ᐅ Ellen Theresa Rubino, Connecticut

Address: 93 Ernest Dr Durham, CT 06422-2202

Snapshot of U.S. Bankruptcy Proceeding Case 16-30484: "In a Chapter 7 bankruptcy case, Ellen Theresa Rubino from Durham, CT, saw her proceedings start in 03.31.2016 and complete by June 29, 2016, involving asset liquidation."
Ellen Theresa Rubino — Connecticut, 16-30484


ᐅ Adele J Santangelo, Connecticut

Address: 77R Edwards Rd Durham, CT 06422

Snapshot of U.S. Bankruptcy Proceeding Case 13-30862: "Adele J Santangelo's Chapter 7 bankruptcy, filed in Durham, CT in 2013-05-07, led to asset liquidation, with the case closing in Aug 14, 2013."
Adele J Santangelo — Connecticut, 13-30862


ᐅ John Jennifer St, Connecticut

Address: 8 Patterson Ln Durham, CT 06422-2418

Concise Description of Bankruptcy Case 14-317067: "The bankruptcy record of John Jennifer St from Durham, CT, shows a Chapter 7 case filed in 2014-09-11. In this process, assets were liquidated to settle debts, and the case was discharged in 12.10.2014."
John Jennifer St — Connecticut, 14-31706


ᐅ Rhonda R Stasulli, Connecticut

Address: 46 Green Ln Durham, CT 06422

Bankruptcy Case 11-31413 Summary: "Rhonda R Stasulli's bankruptcy, initiated in 2011-05-27 and concluded by September 12, 2011 in Durham, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhonda R Stasulli — Connecticut, 11-31413


ᐅ Raymond Stone, Connecticut

Address: 317 Madison Rd Durham, CT 06422

Bankruptcy Case 10-33758 Overview: "Raymond Stone's Chapter 7 bankruptcy, filed in Durham, CT in Dec 21, 2010, led to asset liquidation, with the case closing in 2011-03-16."
Raymond Stone — Connecticut, 10-33758


ᐅ Lisa Stopka, Connecticut

Address: 25 Bernadette Ln Durham, CT 06422-2823

Bankruptcy Case 14-30170 Overview: "In Durham, CT, Lisa Stopka filed for Chapter 7 bankruptcy in Jan 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2014."
Lisa Stopka — Connecticut, 14-30170


ᐅ Bruno F Suraci, Connecticut

Address: 185R Tuttle Rd Durham, CT 06422-2220

Brief Overview of Bankruptcy Case 16-30606: "The bankruptcy filing by Bruno F Suraci, undertaken in April 19, 2016 in Durham, CT under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Bruno F Suraci — Connecticut, 16-30606


ᐅ Amanda F Sweeney, Connecticut

Address: 30 Edwards Rd Durham, CT 06422

Snapshot of U.S. Bankruptcy Proceeding Case 13-31909: "Amanda F Sweeney's bankruptcy, initiated in 10.04.2013 and concluded by 01.08.2014 in Durham, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda F Sweeney — Connecticut, 13-31909


ᐅ Jennifer L Thompson, Connecticut

Address: 67 Side Hill Dr Durham, CT 06422

Bankruptcy Case 12-30438 Overview: "The bankruptcy filing by Jennifer L Thompson, undertaken in 02.28.2012 in Durham, CT under Chapter 7, concluded with discharge in 2012-06-15 after liquidating assets."
Jennifer L Thompson — Connecticut, 12-30438


ᐅ Nak Touch, Connecticut

Address: 408 Stage Coach Rd # R Durham, CT 06422

Concise Description of Bankruptcy Case 09-328497: "In a Chapter 7 bankruptcy case, Nak Touch from Durham, CT, saw their proceedings start in 2009-10-09 and complete by 2010-01-12, involving asset liquidation."
Nak Touch — Connecticut, 09-32849


ᐅ Bernard J Umbehr, Connecticut

Address: 59 Brayson Dr Durham, CT 06422

Concise Description of Bankruptcy Case 11-310277: "In a Chapter 7 bankruptcy case, Bernard J Umbehr from Durham, CT, saw his proceedings start in April 19, 2011 and complete by 08/05/2011, involving asset liquidation."
Bernard J Umbehr — Connecticut, 11-31027


ᐅ Lynn M Wilson, Connecticut

Address: PO Box 117 Durham, CT 06422

Concise Description of Bankruptcy Case 11-320157: "The case of Lynn M Wilson in Durham, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynn M Wilson — Connecticut, 11-32015


ᐅ Lynn Wilson, Connecticut

Address: 27 Brittany Dr # R Durham, CT 06422

Concise Description of Bankruptcy Case 10-315837: "Durham, CT resident Lynn Wilson's 05.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 12, 2010."
Lynn Wilson — Connecticut, 10-31583