personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

East Windsor, 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 Diane Akien, Connecticut

Address: 7 Riverview Dr Unit C East Windsor, CT 06088

Snapshot of U.S. Bankruptcy Proceeding Case 10-20433: "In a Chapter 7 bankruptcy case, Diane Akien from East Windsor, CT, saw her proceedings start in Feb 12, 2010 and complete by 05/11/2010, involving asset liquidation."
Diane Akien — Connecticut, 10-20433


ᐅ Barrett A Armstrong, Connecticut

Address: 4 Winton Rd East Windsor, CT 06088

Bankruptcy Case 12-21029 Summary: "East Windsor, CT resident Barrett A Armstrong's 04/29/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Barrett A Armstrong — Connecticut, 12-21029


ᐅ Joseph Beaulieu, Connecticut

Address: 294 S Main St Lot 10 East Windsor, CT 06088

Concise Description of Bankruptcy Case 10-227607: "East Windsor, CT resident Joseph Beaulieu's Aug 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 26, 2010."
Joseph Beaulieu — Connecticut, 10-22760


ᐅ Daniel M Bell, Connecticut

Address: 228 Scantic Rd East Windsor, CT 06088-9735

Bankruptcy Case 15-20058 Summary: "In a Chapter 7 bankruptcy case, Daniel M Bell from East Windsor, CT, saw his proceedings start in 01/14/2015 and complete by 2015-04-14, involving asset liquidation."
Daniel M Bell — Connecticut, 15-20058


ᐅ Gail M Berube, Connecticut

Address: 6 South Rd East Windsor, CT 06088

Snapshot of U.S. Bankruptcy Proceeding Case 13-20089: "The bankruptcy filing by Gail M Berube, undertaken in 2013-01-17 in East Windsor, CT under Chapter 7, concluded with discharge in 2013-04-23 after liquidating assets."
Gail M Berube — Connecticut, 13-20089


ᐅ Deborah Breton, Connecticut

Address: 294 S Main St Lot 4 East Windsor, CT 06088

Snapshot of U.S. Bankruptcy Proceeding Case 10-21027: "In East Windsor, CT, Deborah Breton filed for Chapter 7 bankruptcy in 03/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 07.16.2010."
Deborah Breton — Connecticut, 10-21027


ᐅ Elaine F Britz, Connecticut

Address: 168 Prospect Hill Rd East Windsor, CT 06088-9670

Snapshot of U.S. Bankruptcy Proceeding Case 15-21216: "East Windsor, CT resident Elaine F Britz's Jul 7, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-05."
Elaine F Britz — Connecticut, 15-21216


ᐅ Joseph H Britz, Connecticut

Address: 168 Prospect Hill Rd East Windsor, CT 06088-9670

Snapshot of U.S. Bankruptcy Proceeding Case 15-21216: "In a Chapter 7 bankruptcy case, Joseph H Britz from East Windsor, CT, saw their proceedings start in July 2015 and complete by 2015-10-05, involving asset liquidation."
Joseph H Britz — Connecticut, 15-21216


ᐅ Raymond Darryl Campbell, Connecticut

Address: 212 Fairway Dr East Windsor, CT 06088-9758

Bankruptcy Case 16-20698 Summary: "Raymond Darryl Campbell's Chapter 7 bankruptcy, filed in East Windsor, CT in 04.29.2016, led to asset liquidation, with the case closing in Jul 28, 2016."
Raymond Darryl Campbell — Connecticut, 16-20698


ᐅ Timothy S Chevalier, Connecticut

Address: PO Box 474 East Windsor, CT 06088

Concise Description of Bankruptcy Case 11-220787: "In East Windsor, CT, Timothy S Chevalier filed for Chapter 7 bankruptcy in 2011-07-11. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Timothy S Chevalier — Connecticut, 11-22078


ᐅ Michael Cleveland, Connecticut

Address: 19 Pine St East Windsor, CT 06088

Brief Overview of Bankruptcy Case 10-23474: "Michael Cleveland's bankruptcy, initiated in 10.08.2010 and concluded by January 12, 2011 in East Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Cleveland — Connecticut, 10-23474


ᐅ Timothy Clynch, Connecticut

Address: 91 North Rd East Windsor, CT 06088-9523

Bankruptcy Case 14-22036 Overview: "In a Chapter 7 bankruptcy case, Timothy Clynch from East Windsor, CT, saw their proceedings start in October 15, 2014 and complete by 01/13/2015, involving asset liquidation."
Timothy Clynch — Connecticut, 14-22036


ᐅ David J Contois, Connecticut

Address: 1307 Meadowview Dr East Windsor, CT 06088-9112

Concise Description of Bankruptcy Case 15-213887: "In East Windsor, CT, David J Contois filed for Chapter 7 bankruptcy in 07.31.2015. This case, involving liquidating assets to pay off debts, was resolved by October 29, 2015."
David J Contois — Connecticut, 15-21388


ᐅ Louis Cook, Connecticut

Address: 256 Scantic Rd East Windsor, CT 06088

Bankruptcy Case 13-22067 Overview: "In a Chapter 7 bankruptcy case, Louis Cook from East Windsor, CT, saw their proceedings start in 10/07/2013 and complete by January 2014, involving asset liquidation."
Louis Cook — Connecticut, 13-22067


ᐅ Jill E Corbin, Connecticut

Address: 18 Prospect Hill Dr East Windsor, CT 06088-9642

Snapshot of U.S. Bankruptcy Proceeding Case 16-20094: "In East Windsor, CT, Jill E Corbin filed for Chapter 7 bankruptcy in Jan 21, 2016. This case, involving liquidating assets to pay off debts, was resolved by 04.20.2016."
Jill E Corbin — Connecticut, 16-20094


ᐅ Samantha M Dagesse, Connecticut

Address: PO Box 202 East Windsor, CT 06088

Brief Overview of Bankruptcy Case 12-21868: "The bankruptcy record of Samantha M Dagesse from East Windsor, CT, shows a Chapter 7 case filed in Jul 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 16, 2012."
Samantha M Dagesse — Connecticut, 12-21868


ᐅ Robert E Dugas, Connecticut

Address: 173 Scantic Rd East Windsor, CT 06088-9756

Concise Description of Bankruptcy Case 2014-205657: "The case of Robert E Dugas in East Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert E Dugas — Connecticut, 2014-20565


ᐅ Marie F Fraim, Connecticut

Address: 58 Stoughton Rd Apt B East Windsor, CT 06088-9754

Bankruptcy Case 16-20491 Summary: "The bankruptcy record of Marie F Fraim from East Windsor, CT, shows a Chapter 7 case filed in 03.30.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 28, 2016."
Marie F Fraim — Connecticut, 16-20491


ᐅ Norman M Fraim, Connecticut

Address: 58 Stoughton Rd Apt B East Windsor, CT 06088-9754

Bankruptcy Case 16-20491 Summary: "The bankruptcy record of Norman M Fraim from East Windsor, CT, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 28, 2016."
Norman M Fraim — Connecticut, 16-20491


ᐅ Leah Furrow, Connecticut

Address: 354 Scantic Rd East Windsor, CT 06088

Bankruptcy Case 10-24114 Summary: "The bankruptcy record of Leah Furrow from East Windsor, CT, shows a Chapter 7 case filed in November 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 18, 2011."
Leah Furrow — Connecticut, 10-24114


ᐅ Jr Leo T Gagliardi, Connecticut

Address: 29 Cemetery Rd East Windsor, CT 06088

Snapshot of U.S. Bankruptcy Proceeding Case 11-20308: "In East Windsor, CT, Jr Leo T Gagliardi filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by May 4, 2011."
Jr Leo T Gagliardi — Connecticut, 11-20308


ᐅ Joseph O Gagne, Connecticut

Address: 59 Elm St East Windsor, CT 06088

Bankruptcy Case 12-22462 Summary: "The bankruptcy filing by Joseph O Gagne, undertaken in 2012-10-11 in East Windsor, CT under Chapter 7, concluded with discharge in 2013-01-15 after liquidating assets."
Joseph O Gagne — Connecticut, 12-22462


ᐅ Angela R Galinski, Connecticut

Address: 227 S Main St Apt B East Windsor, CT 06088-1742

Bankruptcy Case 15-21744 Overview: "In East Windsor, CT, Angela R Galinski filed for Chapter 7 bankruptcy in 2015-09-30. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Angela R Galinski — Connecticut, 15-21744


ᐅ Robert W Gentile, Connecticut

Address: 25 Cricket Rd East Windsor, CT 06088

Snapshot of U.S. Bankruptcy Proceeding Case 12-20984: "The case of Robert W Gentile in East Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert W Gentile — Connecticut, 12-20984


ᐅ Manda Jean Goddard, Connecticut

Address: 14 Woolam Rd East Windsor, CT 06088-9707

Snapshot of U.S. Bankruptcy Proceeding Case 15-20547: "In East Windsor, CT, Manda Jean Goddard filed for Chapter 7 bankruptcy in Mar 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-29."
Manda Jean Goddard — Connecticut, 15-20547


ᐅ Marjorie H Guess, Connecticut

Address: 8 Riverview Dr Unit F East Windsor, CT 06088-4615

Brief Overview of Bankruptcy Case 15-21449: "Marjorie H Guess's Chapter 7 bankruptcy, filed in East Windsor, CT in August 17, 2015, led to asset liquidation, with the case closing in Nov 15, 2015."
Marjorie H Guess — Connecticut, 15-21449


ᐅ Patricia Harder, Connecticut

Address: 34 Tromley Rd East Windsor, CT 06088

Bankruptcy Case 10-21369 Summary: "Patricia Harder's Chapter 7 bankruptcy, filed in East Windsor, CT in Apr 27, 2010, led to asset liquidation, with the case closing in August 2010."
Patricia Harder — Connecticut, 10-21369


ᐅ Scott R Hinkel, Connecticut

Address: 45 Woolam Rd East Windsor, CT 06088-9723

Bankruptcy Case 15-21489 Overview: "In a Chapter 7 bankruptcy case, Scott R Hinkel from East Windsor, CT, saw their proceedings start in 08.24.2015 and complete by 2015-11-22, involving asset liquidation."
Scott R Hinkel — Connecticut, 15-21489


ᐅ Stephanie E Hinkel, Connecticut

Address: 45 Woolam Rd East Windsor, CT 06088-9723

Bankruptcy Case 15-21489 Summary: "East Windsor, CT resident Stephanie E Hinkel's 08.24.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/22/2015."
Stephanie E Hinkel — Connecticut, 15-21489


ᐅ Barbara J Howell, Connecticut

Address: 50 Tromley Rd East Windsor, CT 06088

Bankruptcy Case 11-20946 Overview: "Barbara J Howell's bankruptcy, initiated in 04.04.2011 and concluded by 2011-07-21 in East Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara J Howell — Connecticut, 11-20946


ᐅ Gary M Howell, Connecticut

Address: 227 Fairway Dr East Windsor, CT 06088-9758

Snapshot of U.S. Bankruptcy Proceeding Case 14-20075: "The bankruptcy filing by Gary M Howell, undertaken in January 17, 2014 in East Windsor, CT under Chapter 7, concluded with discharge in 04/17/2014 after liquidating assets."
Gary M Howell — Connecticut, 14-20075


ᐅ Roumen Ivanov, Connecticut

Address: 144 Wells Rd East Windsor, CT 06088

Concise Description of Bankruptcy Case 10-225697: "Roumen Ivanov's Chapter 7 bankruptcy, filed in East Windsor, CT in 07.26.2010, led to asset liquidation, with the case closing in 2010-11-11."
Roumen Ivanov — Connecticut, 10-22569


ᐅ Timothy Jensen, Connecticut

Address: 2 Pasco Dr # B East Windsor, CT 06088

Bankruptcy Case 10-23951 Summary: "Timothy Jensen's bankruptcy, initiated in November 2010 and concluded by 2011-03-06 in East Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Jensen — Connecticut, 10-23951


ᐅ Mario A Juarez, Connecticut

Address: 286 S Main St East Windsor, CT 06088-9752

Snapshot of U.S. Bankruptcy Proceeding Case 16-20588: "East Windsor, CT resident Mario A Juarez's April 12, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Mario A Juarez — Connecticut, 16-20588


ᐅ Maxine Mary Kaszubowski, Connecticut

Address: 22 Pine St East Windsor, CT 06088-1201

Concise Description of Bankruptcy Case 16-203017: "The bankruptcy record of Maxine Mary Kaszubowski from East Windsor, CT, shows a Chapter 7 case filed in 02.29.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-29."
Maxine Mary Kaszubowski — Connecticut, 16-20301


ᐅ Charles Kelehan, Connecticut

Address: 255 S Main St Lot 1 East Windsor, CT 06088-1721

Bankruptcy Case 14-22407 Summary: "Charles Kelehan's Chapter 7 bankruptcy, filed in East Windsor, CT in December 17, 2014, led to asset liquidation, with the case closing in 03.17.2015."
Charles Kelehan — Connecticut, 14-22407


ᐅ Debra Kniffen, Connecticut

Address: 4 Phelps Rd East Windsor, CT 06088

Bankruptcy Case 10-23131 Overview: "The bankruptcy record of Debra Kniffen from East Windsor, CT, shows a Chapter 7 case filed in 09.14.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 31, 2010."
Debra Kniffen — Connecticut, 10-23131


ᐅ Joseph Kozak, Connecticut

Address: 27 Pleasant St Apt A4 East Windsor, CT 06088-9560

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-03580-KSJ: "Joseph Kozak's Chapter 7 bankruptcy, filed in East Windsor, CT in 2015-04-24, led to asset liquidation, with the case closing in Jul 23, 2015."
Joseph Kozak — Connecticut, 6:15-bk-03580


ᐅ George Krupa, Connecticut

Address: 17 Broadview Ln East Windsor, CT 06088

Brief Overview of Bankruptcy Case 10-24095: "The bankruptcy record of George Krupa from East Windsor, CT, shows a Chapter 7 case filed in 11.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-18."
George Krupa — Connecticut, 10-24095


ᐅ Scott Labbe, Connecticut

Address: 3 4th St East Windsor, CT 06088

Bankruptcy Case 10-22327 Overview: "In East Windsor, CT, Scott Labbe filed for Chapter 7 bankruptcy in Jul 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/25/2010."
Scott Labbe — Connecticut, 10-22327


ᐅ Roger E Lachance, Connecticut

Address: 7 Grandview Ter East Windsor, CT 06088-9672

Concise Description of Bankruptcy Case 15-220217: "The bankruptcy record of Roger E Lachance from East Windsor, CT, shows a Chapter 7 case filed in Nov 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.22.2016."
Roger E Lachance — Connecticut, 15-22021


ᐅ Michael M Landry, Connecticut

Address: 52 Prospect Hill Dr East Windsor, CT 06088-9637

Brief Overview of Bankruptcy Case 16-21018: "The case of Michael M Landry in East Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael M Landry — Connecticut, 16-21018


ᐅ Douglas E Mcleod, Connecticut

Address: 4D Pasco Dr East Windsor, CT 06088

Brief Overview of Bankruptcy Case 12-21126: "The case of Douglas E Mcleod in East Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas E Mcleod — Connecticut, 12-21126


ᐅ Gary Meacham, Connecticut

Address: 40 Stoughton Rd East Windsor, CT 06088

Snapshot of U.S. Bankruptcy Proceeding Case 12-22559: "East Windsor, CT resident Gary Meacham's 10.25.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 29, 2013."
Gary Meacham — Connecticut, 12-22559


ᐅ Michelle Miller, Connecticut

Address: 501 Meadowview Dr East Windsor, CT 06088

Bankruptcy Case 10-24360 Overview: "Michelle Miller's Chapter 7 bankruptcy, filed in East Windsor, CT in December 2010, led to asset liquidation, with the case closing in 04/15/2011."
Michelle Miller — Connecticut, 10-24360


ᐅ Jason S Milliard, Connecticut

Address: 25 Dean Ave East Windsor, CT 06088

Bankruptcy Case 13-22303 Overview: "In East Windsor, CT, Jason S Milliard filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Jason S Milliard — Connecticut, 13-22303


ᐅ Diane M Monroe, Connecticut

Address: 229 S Water St Apt C11 East Windsor, CT 06088

Brief Overview of Bankruptcy Case 11-20512: "The bankruptcy record of Diane M Monroe from East Windsor, CT, shows a Chapter 7 case filed in February 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-25."
Diane M Monroe — Connecticut, 11-20512


ᐅ Cynthia E Montana, Connecticut

Address: 12 Chasse Dr East Windsor, CT 06088-9781

Concise Description of Bankruptcy Case 15-201417: "Cynthia E Montana's bankruptcy, initiated in January 2015 and concluded by 04/30/2015 in East Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia E Montana — Connecticut, 15-20141


ᐅ Gail I Moran, Connecticut

Address: 241 S Water St Unit 10 East Windsor, CT 06088

Snapshot of U.S. Bankruptcy Proceeding Case 09-22827: "Gail I Moran's bankruptcy, initiated in October 2009 and concluded by 01/05/2010 in East Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gail I Moran — Connecticut, 09-22827


ᐅ Christopher M Morris, Connecticut

Address: 115 Scantic Rd East Windsor, CT 06088-9737

Concise Description of Bankruptcy Case 15-209507: "The bankruptcy filing by Christopher M Morris, undertaken in May 29, 2015 in East Windsor, CT under Chapter 7, concluded with discharge in 08/27/2015 after liquidating assets."
Christopher M Morris — Connecticut, 15-20950


ᐅ Joseph R Morrison, Connecticut

Address: 10 Prospect Hill Dr East Windsor, CT 06088

Snapshot of U.S. Bankruptcy Proceeding Case 11-20746: "Joseph R Morrison's bankruptcy, initiated in 03.21.2011 and concluded by 2011-06-15 in East Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph R Morrison — Connecticut, 11-20746


ᐅ Marilyn Nadeau, Connecticut

Address: 27 Pleasant St Apt A16 East Windsor, CT 06088

Snapshot of U.S. Bankruptcy Proceeding Case 12-20314: "In a Chapter 7 bankruptcy case, Marilyn Nadeau from East Windsor, CT, saw her proceedings start in 02/17/2012 and complete by Jun 4, 2012, involving asset liquidation."
Marilyn Nadeau — Connecticut, 12-20314


ᐅ Donna J Natalini, Connecticut

Address: 11 Bayberry Ln East Windsor, CT 06088-1711

Snapshot of U.S. Bankruptcy Proceeding Case 16-20780: "The bankruptcy filing by Donna J Natalini, undertaken in May 17, 2016 in East Windsor, CT under Chapter 7, concluded with discharge in 2016-08-15 after liquidating assets."
Donna J Natalini — Connecticut, 16-20780


ᐅ Floreen Navaroli, Connecticut

Address: PO Box 206 East Windsor, CT 06088

Concise Description of Bankruptcy Case 09-232117: "The bankruptcy record of Floreen Navaroli from East Windsor, CT, shows a Chapter 7 case filed in 2009-11-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-02."
Floreen Navaroli — Connecticut, 09-23211


ᐅ Timothy Oneil, Connecticut

Address: 2 Grove St East Windsor, CT 06088

Snapshot of U.S. Bankruptcy Proceeding Case 10-20616: "The case of Timothy Oneil in East Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Oneil — Connecticut, 10-20616


ᐅ Tina M Palifka, Connecticut

Address: 347 Scantic Rd East Windsor, CT 06088-9790

Concise Description of Bankruptcy Case 15-214827: "The bankruptcy filing by Tina M Palifka, undertaken in August 2015 in East Windsor, CT under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Tina M Palifka — Connecticut, 15-21482


ᐅ John Paul Reheis, Connecticut

Address: 84 Scantic Rd East Windsor, CT 06088

Bankruptcy Case 11-20358 Summary: "The case of John Paul Reheis in East Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Paul Reheis — Connecticut, 11-20358


ᐅ Kenneth Roman, Connecticut

Address: PO Box 293 East Windsor, CT 06088

Concise Description of Bankruptcy Case 10-234117: "Kenneth Roman's Chapter 7 bankruptcy, filed in East Windsor, CT in October 2010, led to asset liquidation, with the case closing in 01/17/2011."
Kenneth Roman — Connecticut, 10-23411


ᐅ Robert C Rugani, Connecticut

Address: 233 Fairway Dr East Windsor, CT 06088-9758

Concise Description of Bankruptcy Case 16-208947: "In a Chapter 7 bankruptcy case, Robert C Rugani from East Windsor, CT, saw their proceedings start in May 2016 and complete by August 29, 2016, involving asset liquidation."
Robert C Rugani — Connecticut, 16-20894


ᐅ Barbara Saunders, Connecticut

Address: 331 Scantic Rd East Windsor, CT 06088

Snapshot of U.S. Bankruptcy Proceeding Case 09-23310: "In a Chapter 7 bankruptcy case, Barbara Saunders from East Windsor, CT, saw her proceedings start in 11/13/2009 and complete by Feb 17, 2010, involving asset liquidation."
Barbara Saunders — Connecticut, 09-23310


ᐅ Kevin R Saunders, Connecticut

Address: 333 Scantic Rd East Windsor, CT 06088

Brief Overview of Bankruptcy Case 09-22913: "The case of Kevin R Saunders in East Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin R Saunders — Connecticut, 09-22913


ᐅ Christine Seamour, Connecticut

Address: 241 S Water St Unit 6 East Windsor, CT 06088

Bankruptcy Case 10-23557 Overview: "The bankruptcy filing by Christine Seamour, undertaken in 2010-10-15 in East Windsor, CT under Chapter 7, concluded with discharge in January 31, 2011 after liquidating assets."
Christine Seamour — Connecticut, 10-23557


ᐅ Christel O Semenenko, Connecticut

Address: PO Box 404 East Windsor, CT 06088

Bankruptcy Case 13-20730 Overview: "The case of Christel O Semenenko in East Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christel O Semenenko — Connecticut, 13-20730


ᐅ Joan Shakir, Connecticut

Address: PO Box 14 East Windsor, CT 06088

Snapshot of U.S. Bankruptcy Proceeding Case 13-21938: "Joan Shakir's bankruptcy, initiated in Sep 24, 2013 and concluded by December 2013 in East Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan Shakir — Connecticut, 13-21938


ᐅ Sharon Shultz, Connecticut

Address: 44 Pine St East Windsor, CT 06088-1201

Bankruptcy Case 14-20526 Overview: "The case of Sharon Shultz in East Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Shultz — Connecticut, 14-20526


ᐅ Patricia Sibilia, Connecticut

Address: 33 Phelps Rd East Windsor, CT 06088

Brief Overview of Bankruptcy Case 10-21488: "The bankruptcy filing by Patricia Sibilia, undertaken in Apr 30, 2010 in East Windsor, CT under Chapter 7, concluded with discharge in August 16, 2010 after liquidating assets."
Patricia Sibilia — Connecticut, 10-21488


ᐅ Michael L Souza, Connecticut

Address: 11 Tromley Rd East Windsor, CT 06088

Bankruptcy Case 11-22350 Summary: "The bankruptcy record of Michael L Souza from East Windsor, CT, shows a Chapter 7 case filed in 08/05/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-21."
Michael L Souza — Connecticut, 11-22350


ᐅ William A Sutherland, Connecticut

Address: 27 Pleasant St Apt A9 East Windsor, CT 06088-9583

Brief Overview of Bankruptcy Case 15-20254: "The case of William A Sutherland in East Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William A Sutherland — Connecticut, 15-20254


ᐅ Nelson J Taylor, Connecticut

Address: 70 Elm St East Windsor, CT 06088

Bankruptcy Case 12-20410 Overview: "In a Chapter 7 bankruptcy case, Nelson J Taylor from East Windsor, CT, saw his proceedings start in February 2012 and complete by 2012-06-16, involving asset liquidation."
Nelson J Taylor — Connecticut, 12-20410


ᐅ Melissa Thibeault, Connecticut

Address: 56 Prospect Hill Dr East Windsor, CT 06088

Bankruptcy Case 11-22434 Summary: "East Windsor, CT resident Melissa Thibeault's August 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-02."
Melissa Thibeault — Connecticut, 11-22434


ᐅ Sharon Trainor, Connecticut

Address: 61 S Main St East Windsor, CT 06088

Bankruptcy Case 10-22229 Summary: "The bankruptcy filing by Sharon Trainor, undertaken in 2010-06-30 in East Windsor, CT under Chapter 7, concluded with discharge in Oct 16, 2010 after liquidating assets."
Sharon Trainor — Connecticut, 10-22229


ᐅ Karin E Traska, Connecticut

Address: 58A Stoughton Rd East Windsor, CT 06088-9754

Concise Description of Bankruptcy Case 15-219157: "Karin E Traska's bankruptcy, initiated in 2015-10-30 and concluded by 2016-01-28 in East Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karin E Traska — Connecticut, 15-21915


ᐅ Amy Vishwanatha, Connecticut

Address: 25 Winter Ct East Windsor, CT 06088

Bankruptcy Case 10-20117 Summary: "Amy Vishwanatha's Chapter 7 bankruptcy, filed in East Windsor, CT in 2010-01-18, led to asset liquidation, with the case closing in 2010-04-13."
Amy Vishwanatha — Connecticut, 10-20117


ᐅ Katherine A Whalen, Connecticut

Address: 72 Elm St East Windsor, CT 06088

Snapshot of U.S. Bankruptcy Proceeding Case 11-22635: "The bankruptcy filing by Katherine A Whalen, undertaken in Sep 8, 2011 in East Windsor, CT under Chapter 7, concluded with discharge in December 25, 2011 after liquidating assets."
Katherine A Whalen — Connecticut, 11-22635


ᐅ Debra Wilbur, Connecticut

Address: 9 North Rd Trlr 17 East Windsor, CT 06088

Bankruptcy Case 10-23413 Summary: "The bankruptcy filing by Debra Wilbur, undertaken in October 2010 in East Windsor, CT under Chapter 7, concluded with discharge in 01/17/2011 after liquidating assets."
Debra Wilbur — Connecticut, 10-23413


ᐅ James Allen Wilkins, Connecticut

Address: 74 Stoughton Rd East Windsor, CT 06088

Bankruptcy Case 09-22864 Summary: "The case of James Allen Wilkins in East Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Allen Wilkins — Connecticut, 09-22864


ᐅ Samuel Wolkon, Connecticut

Address: 15 Daniel Dr East Windsor, CT 06088

Bankruptcy Case 10-21497 Summary: "Samuel Wolkon's bankruptcy, initiated in 2010-05-04 and concluded by 2010-08-20 in East Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel Wolkon — Connecticut, 10-21497


ᐅ Jr Gregory Wright, Connecticut

Address: 8 Maple St East Windsor, CT 06088

Bankruptcy Case 13-20560 Summary: "The case of Jr Gregory Wright in East Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Gregory Wright — Connecticut, 13-20560


ᐅ Rose Zaugg, Connecticut

Address: 178 Main St Unit A East Windsor, CT 06088

Brief Overview of Bankruptcy Case 10-23024: "East Windsor, CT resident Rose Zaugg's Aug 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 17, 2010."
Rose Zaugg — Connecticut, 10-23024