personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Enfield, 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 David A Abare, Connecticut

Address: 164 Fox Hill Ln Enfield, CT 06082-3862

Snapshot of U.S. Bankruptcy Proceeding Case 14-21753: "The case of David A Abare in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David A Abare — Connecticut, 14-21753


ᐅ Bernadette Agruso, Connecticut

Address: 16 Middle Rd Enfield, CT 06082

Bankruptcy Case 10-21051 Summary: "In Enfield, CT, Bernadette Agruso filed for Chapter 7 bankruptcy in Mar 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 17, 2010."
Bernadette Agruso — Connecticut, 10-21051


ᐅ Jennifer L Aiken, Connecticut

Address: 254 Hazard Ave Enfield, CT 06082

Concise Description of Bankruptcy Case 13-220927: "The bankruptcy record of Jennifer L Aiken from Enfield, CT, shows a Chapter 7 case filed in 2013-10-14. In this process, assets were liquidated to settle debts, and the case was discharged in January 18, 2014."
Jennifer L Aiken — Connecticut, 13-22092


ᐅ Benjamin Alaimo, Connecticut

Address: 18 1/2 Virginia Ave Enfield, CT 06082

Bankruptcy Case 10-20111 Summary: "Enfield, CT resident Benjamin Alaimo's January 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Benjamin Alaimo — Connecticut, 10-20111


ᐅ Jacqueline Alaimo, Connecticut

Address: 1003 Woodgate Cir Enfield, CT 06082-5585

Snapshot of U.S. Bankruptcy Proceeding Case 14-20197: "The bankruptcy filing by Jacqueline Alaimo, undertaken in January 2014 in Enfield, CT under Chapter 7, concluded with discharge in 05/01/2014 after liquidating assets."
Jacqueline Alaimo — Connecticut, 14-20197


ᐅ Nicole J Alaimo, Connecticut

Address: 3 Belinda Ln Enfield, CT 06082-5911

Brief Overview of Bankruptcy Case 2014-21485: "The bankruptcy filing by Nicole J Alaimo, undertaken in 2014-07-29 in Enfield, CT under Chapter 7, concluded with discharge in 10.27.2014 after liquidating assets."
Nicole J Alaimo — Connecticut, 2014-21485


ᐅ Lindsey Egan Albano, Connecticut

Address: 12 Glen Oak Dr Enfield, CT 06082

Bankruptcy Case 13-21176 Overview: "The case of Lindsey Egan Albano in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lindsey Egan Albano — Connecticut, 13-21176


ᐅ Iii Larry Albert, Connecticut

Address: 5 Sword Ave Enfield, CT 06082

Concise Description of Bankruptcy Case 10-231887: "The case of Iii Larry Albert in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Larry Albert — Connecticut, 10-23188


ᐅ Calvin Brice Alexander, Connecticut

Address: 2 W Shore Dr Enfield, CT 06082-2223

Bankruptcy Case 09-54940-rbk Summary: "In his Chapter 13 bankruptcy case filed in December 17, 2009, Enfield, CT's Calvin Brice Alexander agreed to a debt repayment plan, which was successfully completed by 2015-01-05."
Calvin Brice Alexander — Connecticut, 09-54940


ᐅ Daniel J Allen, Connecticut

Address: 31 Post Rd Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 13-21321: "Daniel J Allen's Chapter 7 bankruptcy, filed in Enfield, CT in June 2013, led to asset liquidation, with the case closing in 2013-10-01."
Daniel J Allen — Connecticut, 13-21321


ᐅ Danielle L Allen, Connecticut

Address: 46 Meadowlark Rd Enfield, CT 06082

Bankruptcy Case 11-21584 Overview: "Enfield, CT resident Danielle L Allen's May 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 11, 2011."
Danielle L Allen — Connecticut, 11-21584


ᐅ Chris Allevo, Connecticut

Address: 20 Missile Dr Enfield, CT 06082

Concise Description of Bankruptcy Case 10-240237: "Chris Allevo's bankruptcy, initiated in 11/24/2010 and concluded by March 2, 2011 in Enfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chris Allevo — Connecticut, 10-24023


ᐅ Eddy Altine, Connecticut

Address: 23 Bigelow Ave Enfield, CT 06082

Concise Description of Bankruptcy Case 10-221427: "In Enfield, CT, Eddy Altine filed for Chapter 7 bankruptcy in 2010-06-25. This case, involving liquidating assets to pay off debts, was resolved by Oct 11, 2010."
Eddy Altine — Connecticut, 10-22142


ᐅ Olga L Alvarado, Connecticut

Address: 3 Ryefield Dr Enfield, CT 06082

Bankruptcy Case 13-20989 Overview: "In Enfield, CT, Olga L Alvarado filed for Chapter 7 bankruptcy in 05.15.2013. This case, involving liquidating assets to pay off debts, was resolved by 08/19/2013."
Olga L Alvarado — Connecticut, 13-20989


ᐅ Scott R Anderson, Connecticut

Address: 34 Beech Rd Enfield, CT 06082-4402

Brief Overview of Bankruptcy Case 2014-21298: "Enfield, CT resident Scott R Anderson's 06.30.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 28, 2014."
Scott R Anderson — Connecticut, 2014-21298


ᐅ Richard A Archambault, Connecticut

Address: 71 Raffia Rd Enfield, CT 06082-5158

Concise Description of Bankruptcy Case 2014-213027: "The bankruptcy filing by Richard A Archambault, undertaken in June 30, 2014 in Enfield, CT under Chapter 7, concluded with discharge in September 28, 2014 after liquidating assets."
Richard A Archambault — Connecticut, 2014-21302


ᐅ Deidre Armstrong, Connecticut

Address: 1004 Woodgate Cir Enfield, CT 06082

Bankruptcy Case 10-23852 Summary: "In Enfield, CT, Deidre Armstrong filed for Chapter 7 bankruptcy in 2010-11-09. This case, involving liquidating assets to pay off debts, was resolved by 02.16.2011."
Deidre Armstrong — Connecticut, 10-23852


ᐅ Janice D Arnold, Connecticut

Address: 36 Belle Ave Enfield, CT 06082-2548

Bankruptcy Case 14-20441 Overview: "Enfield, CT resident Janice D Arnold's 03/13/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/11/2014."
Janice D Arnold — Connecticut, 14-20441


ᐅ Arthur N Audet, Connecticut

Address: 7 W View Dr Enfield, CT 06082

Bankruptcy Case 13-22245 Summary: "Enfield, CT resident Arthur N Audet's 2013-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 4, 2014."
Arthur N Audet — Connecticut, 13-22245


ᐅ Daniel F Auger, Connecticut

Address: 1 Oak St Enfield, CT 06082

Bankruptcy Case 12-21779 Summary: "Enfield, CT resident Daniel F Auger's 07/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-08."
Daniel F Auger — Connecticut, 12-21779


ᐅ Bennett August, Connecticut

Address: 98 the Laurels Enfield, CT 06082

Brief Overview of Bankruptcy Case 12-22607: "Bennett August's bankruptcy, initiated in 2012-10-31 and concluded by 02/04/2013 in Enfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bennett August — Connecticut, 12-22607


ᐅ David R Avery, Connecticut

Address: 3 Brainard Rd Enfield, CT 06082-1938

Bankruptcy Case 15-22203 Summary: "David R Avery's Chapter 7 bankruptcy, filed in Enfield, CT in 12.29.2015, led to asset liquidation, with the case closing in March 28, 2016."
David R Avery — Connecticut, 15-22203


ᐅ Lisa A Avery, Connecticut

Address: 3 Brainard Rd Enfield, CT 06082-1938

Bankruptcy Case 15-22203 Overview: "The case of Lisa A Avery in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa A Avery — Connecticut, 15-22203


ᐅ Diane Badger, Connecticut

Address: 24 Tabor Rd Enfield, CT 06082

Concise Description of Bankruptcy Case 13-221807: "The bankruptcy record of Diane Badger from Enfield, CT, shows a Chapter 7 case filed in Oct 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 29, 2014."
Diane Badger — Connecticut, 13-22180


ᐅ Osvaldo Baez, Connecticut

Address: 16 Queen St Enfield, CT 06082-5122

Snapshot of U.S. Bankruptcy Proceeding Case 15-20614: "The bankruptcy filing by Osvaldo Baez, undertaken in Apr 9, 2015 in Enfield, CT under Chapter 7, concluded with discharge in 07.08.2015 after liquidating assets."
Osvaldo Baez — Connecticut, 15-20614


ᐅ Abigail Baez, Connecticut

Address: 16 Queen St Enfield, CT 06082-5122

Brief Overview of Bankruptcy Case 15-20614: "Abigail Baez's Chapter 7 bankruptcy, filed in Enfield, CT in 04.09.2015, led to asset liquidation, with the case closing in Jul 8, 2015."
Abigail Baez — Connecticut, 15-20614


ᐅ Peter Bagley, Connecticut

Address: 103 Wynwood Dr Enfield, CT 06082

Brief Overview of Bankruptcy Case 11-22388: "In a Chapter 7 bankruptcy case, Peter Bagley from Enfield, CT, saw his proceedings start in 2011-08-11 and complete by 11/27/2011, involving asset liquidation."
Peter Bagley — Connecticut, 11-22388


ᐅ Eric Baker, Connecticut

Address: 13 Pilgrim Cir Enfield, CT 06082

Concise Description of Bankruptcy Case 10-241247: "Eric Baker's bankruptcy, initiated in 2010-12-01 and concluded by 03.19.2011 in Enfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Baker — Connecticut, 10-24124


ᐅ Andre J Baril, Connecticut

Address: PO Box 157 Enfield, CT 06083

Concise Description of Bankruptcy Case 11-202457: "Enfield, CT resident Andre J Baril's Jan 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-27."
Andre J Baril — Connecticut, 11-20245


ᐅ Denise D Barnes, Connecticut

Address: 58 Elm St Enfield, CT 06082-3629

Snapshot of U.S. Bankruptcy Proceeding Case 15-20949: "Denise D Barnes's Chapter 7 bankruptcy, filed in Enfield, CT in 05.29.2015, led to asset liquidation, with the case closing in Aug 27, 2015."
Denise D Barnes — Connecticut, 15-20949


ᐅ Peter C Barrett, Connecticut

Address: 23 Weymouth Rd Enfield, CT 06082

Concise Description of Bankruptcy Case 12-225257: "The case of Peter C Barrett in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter C Barrett — Connecticut, 12-22525


ᐅ Philip Barrett, Connecticut

Address: 2332 Bigelow Commons Enfield, CT 06082

Concise Description of Bankruptcy Case 10-227017: "Philip Barrett's bankruptcy, initiated in August 2010 and concluded by 11.19.2010 in Enfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip Barrett — Connecticut, 10-22701


ᐅ William Barrington, Connecticut

Address: 122 Webster Rd Enfield, CT 06082

Bankruptcy Case 12-22686 Summary: "In a Chapter 7 bankruptcy case, William Barrington from Enfield, CT, saw their proceedings start in November 2012 and complete by February 2013, involving asset liquidation."
William Barrington — Connecticut, 12-22686


ᐅ Robert Barstis, Connecticut

Address: 14 Keller Ct Enfield, CT 06082

Concise Description of Bankruptcy Case 13-204877: "Robert Barstis's bankruptcy, initiated in 03/17/2013 and concluded by 06.21.2013 in Enfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Barstis — Connecticut, 13-20487


ᐅ Karen Bartholomew, Connecticut

Address: 13 Pheasant Hill Dr Enfield, CT 06082

Bankruptcy Case 10-20702 Overview: "Karen Bartholomew's bankruptcy, initiated in Mar 5, 2010 and concluded by 06.21.2010 in Enfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Bartholomew — Connecticut, 10-20702


ᐅ Tina M Bauman, Connecticut

Address: 35 Celtic Ct Enfield, CT 06082-5778

Bankruptcy Case 15-20186 Overview: "Tina M Bauman's Chapter 7 bankruptcy, filed in Enfield, CT in February 2015, led to asset liquidation, with the case closing in 2015-05-11."
Tina M Bauman — Connecticut, 15-20186


ᐅ David J Bauman, Connecticut

Address: 35 Celtic Ct Enfield, CT 06082-5778

Snapshot of U.S. Bankruptcy Proceeding Case 15-20186: "Enfield, CT resident David J Bauman's 2015-02-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 11, 2015."
David J Bauman — Connecticut, 15-20186


ᐅ Serkan Bebek, Connecticut

Address: 20 South St Enfield, CT 06082-3438

Snapshot of U.S. Bankruptcy Proceeding Case 14-20276: "The case of Serkan Bebek in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Serkan Bebek — Connecticut, 14-20276


ᐅ Kelly K Bell, Connecticut

Address: 50 Garden St # 1 Enfield, CT 06082

Bankruptcy Case 12-20142 Summary: "In Enfield, CT, Kelly K Bell filed for Chapter 7 bankruptcy in 2012-01-26. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-13."
Kelly K Bell — Connecticut, 12-20142


ᐅ James G Bellasalma, Connecticut

Address: 61 Lake Dr Enfield, CT 06082

Brief Overview of Bankruptcy Case 12-21066: "The bankruptcy record of James G Bellasalma from Enfield, CT, shows a Chapter 7 case filed in Apr 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
James G Bellasalma — Connecticut, 12-21066


ᐅ Jay J Bellomo, Connecticut

Address: 28 Roland St Enfield, CT 06082-5716

Concise Description of Bankruptcy Case 16-206097: "Jay J Bellomo's Chapter 7 bankruptcy, filed in Enfield, CT in April 2016, led to asset liquidation, with the case closing in Jul 14, 2016."
Jay J Bellomo — Connecticut, 16-20609


ᐅ Brenda M Bemont, Connecticut

Address: 5 Enfield Ave Enfield, CT 06082-3605

Concise Description of Bankruptcy Case 15-216717: "The case of Brenda M Bemont in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda M Bemont — Connecticut, 15-21671


ᐅ Stacey M Benis, Connecticut

Address: 34 Sandpiper Rd Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 12-21556: "Enfield, CT resident Stacey M Benis's Jun 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-11."
Stacey M Benis — Connecticut, 12-21556


ᐅ Kelli A Bennett, Connecticut

Address: 10 Elmore Rd Enfield, CT 06082-5918

Brief Overview of Bankruptcy Case 15-21806: "Kelli A Bennett's bankruptcy, initiated in 2015-10-19 and concluded by 01/17/2016 in Enfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelli A Bennett — Connecticut, 15-21806


ᐅ Christopher J Bennett, Connecticut

Address: 10 Elmore Rd Enfield, CT 06082-5918

Snapshot of U.S. Bankruptcy Proceeding Case 15-21806: "In a Chapter 7 bankruptcy case, Christopher J Bennett from Enfield, CT, saw their proceedings start in 2015-10-19 and complete by 01/17/2016, involving asset liquidation."
Christopher J Bennett — Connecticut, 15-21806


ᐅ William E Bennett, Connecticut

Address: 1 Rockland Dr Enfield, CT 06082

Bankruptcy Case 13-21513 Summary: "The bankruptcy filing by William E Bennett, undertaken in 07.26.2013 in Enfield, CT under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
William E Bennett — Connecticut, 13-21513


ᐅ Derek A Bensley, Connecticut

Address: 6 Park St Apt 11 Enfield, CT 06082

Concise Description of Bankruptcy Case 12-212717: "The bankruptcy filing by Derek A Bensley, undertaken in 05/23/2012 in Enfield, CT under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Derek A Bensley — Connecticut, 12-21271


ᐅ Dean P Benson, Connecticut

Address: 4 Stony Brook Rd Enfield, CT 06082-4025

Concise Description of Bankruptcy Case 14-221587: "Dean P Benson's Chapter 7 bankruptcy, filed in Enfield, CT in October 2014, led to asset liquidation, with the case closing in 2015-01-29."
Dean P Benson — Connecticut, 14-22158


ᐅ Sandra A Benson, Connecticut

Address: 4 Stony Brook Rd Enfield, CT 06082-4025

Bankruptcy Case 14-22158 Overview: "Sandra A Benson's bankruptcy, initiated in 10/31/2014 and concluded by 01/29/2015 in Enfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra A Benson — Connecticut, 14-22158


ᐅ David J Bessette, Connecticut

Address: 807 Gatewood Dr Enfield, CT 06082

Brief Overview of Bankruptcy Case 11-21953: "The bankruptcy filing by David J Bessette, undertaken in 06.29.2011 in Enfield, CT under Chapter 7, concluded with discharge in 2011-10-15 after liquidating assets."
David J Bessette — Connecticut, 11-21953


ᐅ Robert R Betournay, Connecticut

Address: 58 Belmont Ave Enfield, CT 06082

Bankruptcy Case 11-20240 Overview: "The bankruptcy record of Robert R Betournay from Enfield, CT, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 4, 2011."
Robert R Betournay — Connecticut, 11-20240


ᐅ Donald Bialka, Connecticut

Address: 5 Kimberly Dr Enfield, CT 06082

Bankruptcy Case 10-21799 Overview: "In a Chapter 7 bankruptcy case, Donald Bialka from Enfield, CT, saw their proceedings start in 05/26/2010 and complete by 09.11.2010, involving asset liquidation."
Donald Bialka — Connecticut, 10-21799


ᐅ Lynne Ann Biele, Connecticut

Address: 56 Elm St Apt 5 Enfield, CT 06082

Bankruptcy Case 13-20154 Overview: "In Enfield, CT, Lynne Ann Biele filed for Chapter 7 bankruptcy in 01.28.2013. This case, involving liquidating assets to pay off debts, was resolved by May 4, 2013."
Lynne Ann Biele — Connecticut, 13-20154


ᐅ Lawrence David Bilodeau, Connecticut

Address: 6 Foxcroft Rd Enfield, CT 06082-2431

Bankruptcy Case 15-22073 Summary: "The bankruptcy record of Lawrence David Bilodeau from Enfield, CT, shows a Chapter 7 case filed in 11/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-28."
Lawrence David Bilodeau — Connecticut, 15-22073


ᐅ Lori Bilodeau, Connecticut

Address: 6 Foxcroft Rd Enfield, CT 06082-2431

Bankruptcy Case 16-20097 Summary: "In Enfield, CT, Lori Bilodeau filed for Chapter 7 bankruptcy in 2016-01-21. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
Lori Bilodeau — Connecticut, 16-20097


ᐅ Keith D Boccaccio, Connecticut

Address: 33 Betty Rd Enfield, CT 06082

Concise Description of Bankruptcy Case 11-235457: "The case of Keith D Boccaccio in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith D Boccaccio — Connecticut, 11-23545


ᐅ Frederick Bornemann, Connecticut

Address: 35 Bernardino Ave Enfield, CT 06082

Concise Description of Bankruptcy Case 10-218147: "Frederick Bornemann's bankruptcy, initiated in May 27, 2010 and concluded by Sep 12, 2010 in Enfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederick Bornemann — Connecticut, 10-21814


ᐅ Gregory P Borrelli, Connecticut

Address: 5 Dannunzio Ave Enfield, CT 06082

Brief Overview of Bankruptcy Case 12-22701: "In a Chapter 7 bankruptcy case, Gregory P Borrelli from Enfield, CT, saw their proceedings start in 2012-11-14 and complete by 02/18/2013, involving asset liquidation."
Gregory P Borrelli — Connecticut, 12-22701


ᐅ Jr Gregory Boswell, Connecticut

Address: 59 Pleasant St Enfield, CT 06082

Bankruptcy Case 10-23175 Summary: "Enfield, CT resident Jr Gregory Boswell's 09/16/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2, 2011."
Jr Gregory Boswell — Connecticut, 10-23175


ᐅ Alfred D Bouchard, Connecticut

Address: 19 Laurie Dr Enfield, CT 06082

Bankruptcy Case 12-21419 Summary: "The bankruptcy record of Alfred D Bouchard from Enfield, CT, shows a Chapter 7 case filed in June 8, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Alfred D Bouchard — Connecticut, 12-21419


ᐅ Steven Boucher, Connecticut

Address: 4 Pilgrim Cir Enfield, CT 06082

Bankruptcy Case 10-21345 Overview: "In a Chapter 7 bankruptcy case, Steven Boucher from Enfield, CT, saw their proceedings start in 2010-04-24 and complete by Aug 10, 2010, involving asset liquidation."
Steven Boucher — Connecticut, 10-21345


ᐅ Donald H Boulette, Connecticut

Address: 16 Grand View Dr Enfield, CT 06082

Concise Description of Bankruptcy Case 12-204977: "In a Chapter 7 bankruptcy case, Donald H Boulette from Enfield, CT, saw their proceedings start in 03.07.2012 and complete by 06.23.2012, involving asset liquidation."
Donald H Boulette — Connecticut, 12-20497


ᐅ Sr Jeffrey J Bourne, Connecticut

Address: 39 Sun St Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 12-21359: "In a Chapter 7 bankruptcy case, Sr Jeffrey J Bourne from Enfield, CT, saw their proceedings start in 05/31/2012 and complete by 09.16.2012, involving asset liquidation."
Sr Jeffrey J Bourne — Connecticut, 12-21359


ᐅ David Bourque, Connecticut

Address: 17B Pleasant St Enfield, CT 06082

Brief Overview of Bankruptcy Case 10-23113: "David Bourque's Chapter 7 bankruptcy, filed in Enfield, CT in Sep 10, 2010, led to asset liquidation, with the case closing in 2010-12-27."
David Bourque — Connecticut, 10-23113


ᐅ Elaine M Bourque, Connecticut

Address: 32 Haynes St Enfield, CT 06082-5057

Bankruptcy Case 2014-20650 Overview: "In Enfield, CT, Elaine M Bourque filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by July 2, 2014."
Elaine M Bourque — Connecticut, 2014-20650


ᐅ Theresa A Bousquet, Connecticut

Address: 8 Hassmar Rd Enfield, CT 06082

Brief Overview of Bankruptcy Case 13-20592: "Theresa A Bousquet's Chapter 7 bankruptcy, filed in Enfield, CT in 2013-03-28, led to asset liquidation, with the case closing in Jul 2, 2013."
Theresa A Bousquet — Connecticut, 13-20592


ᐅ Thomas E Bousquet, Connecticut

Address: 16 Claremont Ave Enfield, CT 06082-3722

Snapshot of U.S. Bankruptcy Proceeding Case 15-20400: "In a Chapter 7 bankruptcy case, Thomas E Bousquet from Enfield, CT, saw their proceedings start in Mar 13, 2015 and complete by June 2015, involving asset liquidation."
Thomas E Bousquet — Connecticut, 15-20400


ᐅ Darryl Bowen, Connecticut

Address: 8 Salerno Dr Enfield, CT 06082-5350

Brief Overview of Bankruptcy Case 14-20368: "The case of Darryl Bowen in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darryl Bowen — Connecticut, 14-20368


ᐅ William R Bowker, Connecticut

Address: 18 Gary Rd Enfield, CT 06082

Bankruptcy Case 12-22699 Summary: "In a Chapter 7 bankruptcy case, William R Bowker from Enfield, CT, saw their proceedings start in 11.14.2012 and complete by 2013-02-18, involving asset liquidation."
William R Bowker — Connecticut, 12-22699


ᐅ Laurie A Bradley, Connecticut

Address: 11 Leonard Rd Enfield, CT 06082

Brief Overview of Bankruptcy Case 13-20340: "In a Chapter 7 bankruptcy case, Laurie A Bradley from Enfield, CT, saw her proceedings start in Feb 25, 2013 and complete by June 1, 2013, involving asset liquidation."
Laurie A Bradley — Connecticut, 13-20340


ᐅ Lenore M Braun, Connecticut

Address: 164 Fox Hill Ln Enfield, CT 06082

Bankruptcy Case 12-31166 Overview: "The bankruptcy filing by Lenore M Braun, undertaken in 2012-07-31 in Enfield, CT under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Lenore M Braun — Connecticut, 12-31166


ᐅ Amy G Bretton, Connecticut

Address: 327 Brainard Rd Unit 101 Enfield, CT 06082

Brief Overview of Bankruptcy Case 12-21725: "In a Chapter 7 bankruptcy case, Amy G Bretton from Enfield, CT, saw her proceedings start in 07/16/2012 and complete by 2012-11-01, involving asset liquidation."
Amy G Bretton — Connecticut, 12-21725


ᐅ John Brobston, Connecticut

Address: 54 Kennedy Dr Enfield, CT 06082

Concise Description of Bankruptcy Case 10-220347: "John Brobston's Chapter 7 bankruptcy, filed in Enfield, CT in 2010-06-15, led to asset liquidation, with the case closing in October 1, 2010."
John Brobston — Connecticut, 10-22034


ᐅ Raymond E Brodeur, Connecticut

Address: 20 Stardust Dr Enfield, CT 06082

Concise Description of Bankruptcy Case 11-224187: "In a Chapter 7 bankruptcy case, Raymond E Brodeur from Enfield, CT, saw their proceedings start in August 2011 and complete by 11/28/2011, involving asset liquidation."
Raymond E Brodeur — Connecticut, 11-22418


ᐅ Gerald K Brooker, Connecticut

Address: PO Box 669 Enfield, CT 06083-0669

Brief Overview of Bankruptcy Case 15-21564: "In a Chapter 7 bankruptcy case, Gerald K Brooker from Enfield, CT, saw their proceedings start in September 1, 2015 and complete by Nov 30, 2015, involving asset liquidation."
Gerald K Brooker — Connecticut, 15-21564


ᐅ Catherine Brown, Connecticut

Address: 3 Redwing Rd Enfield, CT 06082

Concise Description of Bankruptcy Case 10-240197: "In Enfield, CT, Catherine Brown filed for Chapter 7 bankruptcy in November 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 11, 2011."
Catherine Brown — Connecticut, 10-24019


ᐅ Dave J Bruneau, Connecticut

Address: 33 Till St Enfield, CT 06082-2023

Snapshot of U.S. Bankruptcy Proceeding Case 16-20170: "In a Chapter 7 bankruptcy case, Dave J Bruneau from Enfield, CT, saw his proceedings start in February 2, 2016 and complete by 05.02.2016, involving asset liquidation."
Dave J Bruneau — Connecticut, 16-20170


ᐅ Denise Buckley, Connecticut

Address: 7 Lancer Dr Enfield, CT 06082

Brief Overview of Bankruptcy Case 11-21305: "In Enfield, CT, Denise Buckley filed for Chapter 7 bankruptcy in 2011-04-29. This case, involving liquidating assets to pay off debts, was resolved by August 3, 2011."
Denise Buckley — Connecticut, 11-21305


ᐅ Iii Daniel Burke, Connecticut

Address: 4 Arrow St Enfield, CT 06082

Brief Overview of Bankruptcy Case 10-21468: "In Enfield, CT, Iii Daniel Burke filed for Chapter 7 bankruptcy in 04.30.2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Iii Daniel Burke — Connecticut, 10-21468


ᐅ Amie Marie Bushway, Connecticut

Address: 46 Daro Dr Enfield, CT 06082-5674

Bankruptcy Case 14-20191 Summary: "Enfield, CT resident Amie Marie Bushway's 01/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/01/2014."
Amie Marie Bushway — Connecticut, 14-20191


ᐅ Daniel A Butler, Connecticut

Address: 20 Highland Park Enfield, CT 06082-2413

Brief Overview of Bankruptcy Case 16-20281: "Enfield, CT resident Daniel A Butler's Feb 25, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Daniel A Butler — Connecticut, 16-20281


ᐅ Stephen J Byrne, Connecticut

Address: 94 Wynwood Dr Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 12-21557: "Stephen J Byrne's bankruptcy, initiated in June 25, 2012 and concluded by 10.11.2012 in Enfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen J Byrne — Connecticut, 12-21557


ᐅ Kelly M Cameron, Connecticut

Address: 18 Booth Rd Enfield, CT 06082

Concise Description of Bankruptcy Case 11-211957: "Kelly M Cameron's Chapter 7 bankruptcy, filed in Enfield, CT in Apr 25, 2011, led to asset liquidation, with the case closing in 2011-08-11."
Kelly M Cameron — Connecticut, 11-21195


ᐅ Tammy Grim Camp, Connecticut

Address: 10 Fairfield Rd Enfield, CT 06082-5840

Bankruptcy Case 15-20665 Overview: "Tammy Grim Camp's Chapter 7 bankruptcy, filed in Enfield, CT in 04.17.2015, led to asset liquidation, with the case closing in July 2015."
Tammy Grim Camp — Connecticut, 15-20665


ᐅ Duncan Campbell, Connecticut

Address: 30 Crescent Beach Dr Enfield, CT 06082

Brief Overview of Bankruptcy Case 12-21509: "Duncan Campbell's Chapter 7 bankruptcy, filed in Enfield, CT in 2012-06-20, led to asset liquidation, with the case closing in 2012-10-06."
Duncan Campbell — Connecticut, 12-21509


ᐅ Christie Lynn Capodicasa, Connecticut

Address: 10 Gordon Ave Enfield, CT 06082

Bankruptcy Case 13-22019 Summary: "In a Chapter 7 bankruptcy case, Christie Lynn Capodicasa from Enfield, CT, saw her proceedings start in September 2013 and complete by 2014-01-04, involving asset liquidation."
Christie Lynn Capodicasa — Connecticut, 13-22019


ᐅ Jr Jose Carattini, Connecticut

Address: 16 Pomeroy Rd Enfield, CT 06082

Concise Description of Bankruptcy Case 11-221817: "The bankruptcy record of Jr Jose Carattini from Enfield, CT, shows a Chapter 7 case filed in Jul 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-07."
Jr Jose Carattini — Connecticut, 11-22181


ᐅ Nicholas Robert Carlson, Connecticut

Address: 18 Conlin Dr Enfield, CT 06082-5020

Concise Description of Bankruptcy Case 16-205237: "In a Chapter 7 bankruptcy case, Nicholas Robert Carlson from Enfield, CT, saw his proceedings start in Mar 31, 2016 and complete by June 2016, involving asset liquidation."
Nicholas Robert Carlson — Connecticut, 16-20523


ᐅ Robert J Caron, Connecticut

Address: 52 Candlewood Dr Enfield, CT 06082-2737

Brief Overview of Bankruptcy Case 09-22740: "The bankruptcy record for Robert J Caron from Enfield, CT, under Chapter 13, filed in September 2009, involved setting up a repayment plan, finalized by Sep 26, 2012."
Robert J Caron — Connecticut, 09-22740


ᐅ Mary T Caronna, Connecticut

Address: 7 Sandpiper Rd Enfield, CT 06082-5718

Bankruptcy Case 16-20606 Summary: "In a Chapter 7 bankruptcy case, Mary T Caronna from Enfield, CT, saw her proceedings start in 2016-04-15 and complete by Jul 14, 2016, involving asset liquidation."
Mary T Caronna — Connecticut, 16-20606


ᐅ Ian M Carr, Connecticut

Address: 7 Bailey Rd Enfield, CT 06082

Brief Overview of Bankruptcy Case 11-22637: "The bankruptcy filing by Ian M Carr, undertaken in 2011-09-08 in Enfield, CT under Chapter 7, concluded with discharge in 12/25/2011 after liquidating assets."
Ian M Carr — Connecticut, 11-22637


ᐅ Wayne Carter, Connecticut

Address: 74 Highland Park Enfield, CT 06082

Brief Overview of Bankruptcy Case 10-20340: "Enfield, CT resident Wayne Carter's 02/02/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-09."
Wayne Carter — Connecticut, 10-20340


ᐅ Kerry Chabot, Connecticut

Address: 98 Fox Hill Ln Enfield, CT 06082

Concise Description of Bankruptcy Case 10-232237: "The bankruptcy record of Kerry Chabot from Enfield, CT, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.06.2011."
Kerry Chabot — Connecticut, 10-23223


ᐅ Thomas Chabot, Connecticut

Address: D11 Bradley Cir Enfield, CT 06082

Bankruptcy Case 12-21377 Overview: "The bankruptcy filing by Thomas Chabot, undertaken in May 2012 in Enfield, CT under Chapter 7, concluded with discharge in 2012-09-16 after liquidating assets."
Thomas Chabot — Connecticut, 12-21377


ᐅ Iii Jean P Chaisson, Connecticut

Address: 23 Bernardino Ave Enfield, CT 06082

Bankruptcy Case 12-20607 Summary: "In a Chapter 7 bankruptcy case, Iii Jean P Chaisson from Enfield, CT, saw their proceedings start in Mar 20, 2012 and complete by July 6, 2012, involving asset liquidation."
Iii Jean P Chaisson — Connecticut, 12-20607


ᐅ Roger Chaput, Connecticut

Address: 24 Spring Garden Rd Enfield, CT 06082

Brief Overview of Bankruptcy Case 09-23125: "In Enfield, CT, Roger Chaput filed for Chapter 7 bankruptcy in 10.28.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-11."
Roger Chaput — Connecticut, 09-23125


ᐅ Timothy Paul Chase, Connecticut

Address: 1 Victory St Enfield, CT 06082-4534

Brief Overview of Bankruptcy Case 16-21019: "Enfield, CT resident Timothy Paul Chase's 06.23.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Timothy Paul Chase — Connecticut, 16-21019


ᐅ Amanda Chase, Connecticut

Address: 5 Terrace Cir Enfield, CT 06082

Concise Description of Bankruptcy Case 12-217157: "Amanda Chase's bankruptcy, initiated in July 2012 and concluded by October 29, 2012 in Enfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Chase — Connecticut, 12-21715


ᐅ Elaine Chaski, Connecticut

Address: 53 Booth Rd Enfield, CT 06082-1958

Concise Description of Bankruptcy Case 15-203757: "The bankruptcy filing by Elaine Chaski, undertaken in 03.11.2015 in Enfield, CT under Chapter 7, concluded with discharge in 2015-06-09 after liquidating assets."
Elaine Chaski — Connecticut, 15-20375


ᐅ Michael Francis Chaski, Connecticut

Address: 53 Booth Rd Enfield, CT 06082-1958

Concise Description of Bankruptcy Case 15-203757: "The bankruptcy record of Michael Francis Chaski from Enfield, CT, shows a Chapter 7 case filed in 2015-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-09."
Michael Francis Chaski — Connecticut, 15-20375