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 Mark A Chevalier, Connecticut

Address: 39 Eastgate Ln Enfield, CT 06082-6213

Brief Overview of Bankruptcy Case 14-21754: "The bankruptcy record of Mark A Chevalier from Enfield, CT, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 27, 2014."
Mark A Chevalier — Connecticut, 14-21754


ᐅ Justin M Choiniere, Connecticut

Address: 24 Wagon Rd Enfield, CT 06082

Bankruptcy Case 13-22100 Overview: "In a Chapter 7 bankruptcy case, Justin M Choiniere from Enfield, CT, saw their proceedings start in October 15, 2013 and complete by January 19, 2014, involving asset liquidation."
Justin M Choiniere — Connecticut, 13-22100


ᐅ Michael Christie, Connecticut

Address: 28 Till St Enfield, CT 06082

Concise Description of Bankruptcy Case 10-203477: "In Enfield, CT, Michael Christie filed for Chapter 7 bankruptcy in 02/03/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-10."
Michael Christie — Connecticut, 10-20347


ᐅ Andrew C Christmas, Connecticut

Address: 39 North St Enfield, CT 06082-3901

Concise Description of Bankruptcy Case 15-209487: "Andrew C Christmas's bankruptcy, initiated in 05/29/2015 and concluded by August 2015 in Enfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew C Christmas — Connecticut, 15-20948


ᐅ Meghan S Christmas, Connecticut

Address: 39 North St Enfield, CT 06082-3901

Concise Description of Bankruptcy Case 15-209487: "In a Chapter 7 bankruptcy case, Meghan S Christmas from Enfield, CT, saw her proceedings start in 05.29.2015 and complete by August 2015, involving asset liquidation."
Meghan S Christmas — Connecticut, 15-20948


ᐅ Jake Chung, Connecticut

Address: 35 Fairview Ave Enfield, CT 06082

Concise Description of Bankruptcy Case 10-216467: "In Enfield, CT, Jake Chung filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-30."
Jake Chung — Connecticut, 10-21646


ᐅ Michael Ciechowski, Connecticut

Address: 188 Post Office Rd Apt 12 Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 10-20183: "The bankruptcy record of Michael Ciechowski from Enfield, CT, shows a Chapter 7 case filed in 01/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-20."
Michael Ciechowski — Connecticut, 10-20183


ᐅ Jennifer E Clark, Connecticut

Address: 8 David St Enfield, CT 06082-5011

Bankruptcy Case 15-21187 Overview: "In a Chapter 7 bankruptcy case, Jennifer E Clark from Enfield, CT, saw her proceedings start in Jun 30, 2015 and complete by 2015-09-28, involving asset liquidation."
Jennifer E Clark — Connecticut, 15-21187


ᐅ David R Clark, Connecticut

Address: 8 David St Enfield, CT 06082-5011

Concise Description of Bankruptcy Case 15-211877: "David R Clark's Chapter 7 bankruptcy, filed in Enfield, CT in Jun 30, 2015, led to asset liquidation, with the case closing in 2015-09-28."
David R Clark — Connecticut, 15-21187


ᐅ Travis A Clark, Connecticut

Address: 53 Indian Run Enfield, CT 06082-4633

Bankruptcy Case 15-20578 Overview: "The bankruptcy filing by Travis A Clark, undertaken in March 2015 in Enfield, CT under Chapter 7, concluded with discharge in 06/29/2015 after liquidating assets."
Travis A Clark — Connecticut, 15-20578


ᐅ Carolyn M Clark, Connecticut

Address: 53 Indian Run Enfield, CT 06082-4633

Bankruptcy Case 15-20578 Summary: "In a Chapter 7 bankruptcy case, Carolyn M Clark from Enfield, CT, saw her proceedings start in 03.31.2015 and complete by 2015-06-29, involving asset liquidation."
Carolyn M Clark — Connecticut, 15-20578


ᐅ Teresa A Clark, Connecticut

Address: 29 Ridgefield Rd Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 13-21123: "Teresa A Clark's Chapter 7 bankruptcy, filed in Enfield, CT in May 31, 2013, led to asset liquidation, with the case closing in 09/04/2013."
Teresa A Clark — Connecticut, 13-21123


ᐅ James P Cloutier, Connecticut

Address: 1 Phyllis St Enfield, CT 06082

Concise Description of Bankruptcy Case 13-200547: "James P Cloutier's Chapter 7 bankruptcy, filed in Enfield, CT in January 2013, led to asset liquidation, with the case closing in 2013-04-17."
James P Cloutier — Connecticut, 13-20054


ᐅ Laurie A Cochran, Connecticut

Address: PO Box 452 Enfield, CT 06083

Snapshot of U.S. Bankruptcy Proceeding Case 13-21524: "The bankruptcy filing by Laurie A Cochran, undertaken in 2013-07-26 in Enfield, CT under Chapter 7, concluded with discharge in Oct 30, 2013 after liquidating assets."
Laurie A Cochran — Connecticut, 13-21524


ᐅ Frederic S Cohen, Connecticut

Address: 11 Kennedy Dr Enfield, CT 06082-5315

Brief Overview of Bankruptcy Case 16-20493: "The bankruptcy filing by Frederic S Cohen, undertaken in 2016-03-30 in Enfield, CT under Chapter 7, concluded with discharge in June 28, 2016 after liquidating assets."
Frederic S Cohen — Connecticut, 16-20493


ᐅ Iii Charles J Colby, Connecticut

Address: 337 Elm St Enfield, CT 06082

Bankruptcy Case 11-21368 Overview: "The case of Iii Charles J Colby in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Charles J Colby — Connecticut, 11-21368


ᐅ Rose Colle, Connecticut

Address: 288 Broadbrook Rd Apt 3D Enfield, CT 06082

Bankruptcy Case 09-23325 Overview: "In Enfield, CT, Rose Colle filed for Chapter 7 bankruptcy in 2009-11-15. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-19."
Rose Colle — Connecticut, 09-23325


ᐅ Christine G Colwell, Connecticut

Address: 9 Powder Ridge Rd Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 11-21293: "The bankruptcy filing by Christine G Colwell, undertaken in April 29, 2011 in Enfield, CT under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Christine G Colwell — Connecticut, 11-21293


ᐅ Craig A Comfry, Connecticut

Address: 10 Deer Run Enfield, CT 06082-3944

Snapshot of U.S. Bankruptcy Proceeding Case 15-22206: "The case of Craig A Comfry in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig A Comfry — Connecticut, 15-22206


ᐅ Justin M Conderino, Connecticut

Address: 12 Cora St Enfield, CT 06082

Bankruptcy Case 12-21824 Overview: "Enfield, CT resident Justin M Conderino's 07/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/12/2012."
Justin M Conderino — Connecticut, 12-21824


ᐅ Dean C Cook, Connecticut

Address: 107 Gatewood Dr Enfield, CT 06082

Bankruptcy Case 13-21507 Overview: "In a Chapter 7 bankruptcy case, Dean C Cook from Enfield, CT, saw their proceedings start in July 26, 2013 and complete by 2013-10-30, involving asset liquidation."
Dean C Cook — Connecticut, 13-21507


ᐅ Deborah A Cook, Connecticut

Address: 31 Palomba Dr Unit 74 Enfield, CT 06083

Bankruptcy Case 13-22247 Overview: "In a Chapter 7 bankruptcy case, Deborah A Cook from Enfield, CT, saw her proceedings start in October 2013 and complete by Feb 4, 2014, involving asset liquidation."
Deborah A Cook — Connecticut, 13-22247


ᐅ Mildred M Cook, Connecticut

Address: 27A Belmont Ave Enfield, CT 06082-2907

Bankruptcy Case 16-20151 Summary: "The case of Mildred M Cook in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mildred M Cook — Connecticut, 16-20151


ᐅ Iii William L Corbett, Connecticut

Address: 197 Brainard Rd Enfield, CT 06082-2626

Snapshot of U.S. Bankruptcy Proceeding Case 14-20275: "The bankruptcy record of Iii William L Corbett from Enfield, CT, shows a Chapter 7 case filed in 02/17/2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 18, 2014."
Iii William L Corbett — Connecticut, 14-20275


ᐅ Howard George Coro, Connecticut

Address: 5 Grove Rd Enfield, CT 06082-2605

Snapshot of U.S. Bankruptcy Proceeding Case 08-20003: "In his Chapter 13 bankruptcy case filed in January 2, 2008, Enfield, CT's Howard George Coro agreed to a debt repayment plan, which was successfully completed by June 2013."
Howard George Coro — Connecticut, 08-20003


ᐅ James Corriveau, Connecticut

Address: 22 Meadowlark Rd Enfield, CT 06082-5508

Snapshot of U.S. Bankruptcy Proceeding Case 15-20028: "The case of James Corriveau in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Corriveau — Connecticut, 15-20028


ᐅ Roger J Corso, Connecticut

Address: 8 Play Rd Enfield, CT 06082

Bankruptcy Case 11-21054 Overview: "The case of Roger J Corso in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger J Corso — Connecticut, 11-21054


ᐅ Deborah Ann Courtney, Connecticut

Address: 34 Brett Ln Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 11-21338: "In a Chapter 7 bankruptcy case, Deborah Ann Courtney from Enfield, CT, saw her proceedings start in May 4, 2011 and complete by 2011-08-20, involving asset liquidation."
Deborah Ann Courtney — Connecticut, 11-21338


ᐅ Albert J Couture, Connecticut

Address: 35 Brookside Vlg Enfield, CT 06082

Bankruptcy Case 11-22455 Overview: "In a Chapter 7 bankruptcy case, Albert J Couture from Enfield, CT, saw his proceedings start in 08.19.2011 and complete by 2011-12-05, involving asset liquidation."
Albert J Couture — Connecticut, 11-22455


ᐅ William P Cowhey, Connecticut

Address: 66 Sherman Rd Enfield, CT 06082

Concise Description of Bankruptcy Case 12-218607: "In Enfield, CT, William P Cowhey filed for Chapter 7 bankruptcy in July 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 11.15.2012."
William P Cowhey — Connecticut, 12-21860


ᐅ Robert Crawford, Connecticut

Address: 353 Abbe Rd Enfield, CT 06082

Bankruptcy Case 10-24200 Overview: "Enfield, CT resident Robert Crawford's Dec 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-28."
Robert Crawford — Connecticut, 10-24200


ᐅ Julie E Criscitelli, Connecticut

Address: 115 Windsor St Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 12-21728: "The case of Julie E Criscitelli in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie E Criscitelli — Connecticut, 12-21728


ᐅ Jeffrey Cross, Connecticut

Address: 1116 Enfield St Enfield, CT 06082

Concise Description of Bankruptcy Case 10-219597: "Jeffrey Cross's Chapter 7 bankruptcy, filed in Enfield, CT in 2010-06-08, led to asset liquidation, with the case closing in 2010-09-15."
Jeffrey Cross — Connecticut, 10-21959


ᐅ Ilianexis Cuevas, Connecticut

Address: 16 Play Rd Enfield, CT 06082

Concise Description of Bankruptcy Case 10-241007: "Ilianexis Cuevas's bankruptcy, initiated in 11/30/2010 and concluded by 2011-03-18 in Enfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ilianexis Cuevas — Connecticut, 10-24100


ᐅ Andrew Cultrera, Connecticut

Address: 10 Windsor St Enfield, CT 06082

Bankruptcy Case 10-20628 Overview: "In Enfield, CT, Andrew Cultrera filed for Chapter 7 bankruptcy in 02/27/2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 15, 2010."
Andrew Cultrera — Connecticut, 10-20628


ᐅ Christopher Cunningham, Connecticut

Address: 20 Lake Dr Enfield, CT 06082

Bankruptcy Case 11-20811 Overview: "The bankruptcy record of Christopher Cunningham from Enfield, CT, shows a Chapter 7 case filed in 2011-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in 06/22/2011."
Christopher Cunningham — Connecticut, 11-20811


ᐅ Marc V Curto, Connecticut

Address: 5 Bridge Ln Enfield, CT 06082-4937

Brief Overview of Bankruptcy Case 16-21020: "Marc V Curto's Chapter 7 bankruptcy, filed in Enfield, CT in 2016-06-23, led to asset liquidation, with the case closing in 09.21.2016."
Marc V Curto — Connecticut, 16-21020


ᐅ Jr Joseph Cusimano, Connecticut

Address: 948 Enfield St Enfield, CT 06082

Concise Description of Bankruptcy Case 11-207977: "Jr Joseph Cusimano's Chapter 7 bankruptcy, filed in Enfield, CT in March 2011, led to asset liquidation, with the case closing in 07/10/2011."
Jr Joseph Cusimano — Connecticut, 11-20797


ᐅ Joann Daddona, Connecticut

Address: 905 Gatewood Dr Enfield, CT 06082

Brief Overview of Bankruptcy Case 09-22821: "Joann Daddona's bankruptcy, initiated in 09/30/2009 and concluded by 2010-01-04 in Enfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joann Daddona — Connecticut, 09-22821


ᐅ Ricky A Daigle, Connecticut

Address: 16 Grand St Enfield, CT 06082-4627

Brief Overview of Bankruptcy Case 15-50824: "Ricky A Daigle's bankruptcy, initiated in 06/18/2015 and concluded by 09.16.2015 in Enfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricky A Daigle — Connecticut, 15-50824


ᐅ Leonard F Dailey, Connecticut

Address: 4 Roseland Ave Enfield, CT 06082

Concise Description of Bankruptcy Case 13-205917: "In a Chapter 7 bankruptcy case, Leonard F Dailey from Enfield, CT, saw his proceedings start in Mar 28, 2013 and complete by 2013-07-02, involving asset liquidation."
Leonard F Dailey — Connecticut, 13-20591


ᐅ Michael P Dailey, Connecticut

Address: 79 Roosevelt Blvd Enfield, CT 06082

Bankruptcy Case 13-21986 Summary: "In Enfield, CT, Michael P Dailey filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-01."
Michael P Dailey — Connecticut, 13-21986


ᐅ Anthony Daleb, Connecticut

Address: 30 Copper Dr Enfield, CT 06082

Bankruptcy Case 10-22499 Overview: "Enfield, CT resident Anthony Daleb's 07/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/07/2010."
Anthony Daleb — Connecticut, 10-22499


ᐅ Jerry H Daley, Connecticut

Address: 10 Francis Ave Enfield, CT 06082

Brief Overview of Bankruptcy Case 12-21616: "The case of Jerry H Daley in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry H Daley — Connecticut, 12-21616


ᐅ Kyle Daley, Connecticut

Address: 10 Francis Ave Enfield, CT 06082

Brief Overview of Bankruptcy Case 13-21020: "Kyle Daley's Chapter 7 bankruptcy, filed in Enfield, CT in May 17, 2013, led to asset liquidation, with the case closing in August 2013."
Kyle Daley — Connecticut, 13-21020


ᐅ Henry Dallaire, Connecticut

Address: 9 Saint Thomas St Enfield, CT 06082

Bankruptcy Case 10-23546 Summary: "Henry Dallaire's Chapter 7 bankruptcy, filed in Enfield, CT in 10/15/2010, led to asset liquidation, with the case closing in Jan 31, 2011."
Henry Dallaire — Connecticut, 10-23546


ᐅ Elizabeth A Daly, Connecticut

Address: 312 Gatewood Dr Enfield, CT 06082-6304

Concise Description of Bankruptcy Case 15-202987: "In a Chapter 7 bankruptcy case, Elizabeth A Daly from Enfield, CT, saw her proceedings start in February 2015 and complete by 2015-05-28, involving asset liquidation."
Elizabeth A Daly — Connecticut, 15-20298


ᐅ Karl Damon, Connecticut

Address: 3 Willard Ave Enfield, CT 06082

Bankruptcy Case 12-20393 Summary: "In a Chapter 7 bankruptcy case, Karl Damon from Enfield, CT, saw their proceedings start in February 2012 and complete by Jun 15, 2012, involving asset liquidation."
Karl Damon — Connecticut, 12-20393


ᐅ Kim Hoang Dang, Connecticut

Address: 85 the Laurels Enfield, CT 06082

Brief Overview of Bankruptcy Case 10-21461: "The bankruptcy record of Kim Hoang Dang from Enfield, CT, shows a Chapter 7 case filed in April 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-16."
Kim Hoang Dang — Connecticut, 10-21461


ᐅ Hang Mong Dao, Connecticut

Address: 76 Fox Hill Ln Enfield, CT 06082

Concise Description of Bankruptcy Case 12-200347: "Hang Mong Dao's bankruptcy, initiated in Jan 12, 2012 and concluded by April 18, 2012 in Enfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hang Mong Dao — Connecticut, 12-20034


ᐅ Chris A Davis, Connecticut

Address: 3 W Shore Dr Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 12-22625: "In Enfield, CT, Chris A Davis filed for Chapter 7 bankruptcy in Oct 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 02.04.2013."
Chris A Davis — Connecticut, 12-22625


ᐅ Nancy T Dearborne, Connecticut

Address: 319 Pearl St Enfield, CT 06082

Bankruptcy Case 11-20239 Overview: "Nancy T Dearborne's Chapter 7 bankruptcy, filed in Enfield, CT in 01/31/2011, led to asset liquidation, with the case closing in April 2011."
Nancy T Dearborne — Connecticut, 11-20239


ᐅ Shawn Emanuel Decarish, Connecticut

Address: 46 Lincoln St Enfield, CT 06082-3302

Bankruptcy Case 15-21368 Overview: "In a Chapter 7 bankruptcy case, Shawn Emanuel Decarish from Enfield, CT, saw his proceedings start in 07.31.2015 and complete by October 29, 2015, involving asset liquidation."
Shawn Emanuel Decarish — Connecticut, 15-21368


ᐅ Kathleen Degray, Connecticut

Address: 20 Field Rd Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 13-22214: "Enfield, CT resident Kathleen Degray's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-03."
Kathleen Degray — Connecticut, 13-22214


ᐅ Elizabeth Delguidice, Connecticut

Address: 37 N River St Unit B Enfield, CT 06082

Brief Overview of Bankruptcy Case 10-22650: "The bankruptcy filing by Elizabeth Delguidice, undertaken in 07/30/2010 in Enfield, CT under Chapter 7, concluded with discharge in 2010-10-27 after liquidating assets."
Elizabeth Delguidice — Connecticut, 10-22650


ᐅ Frank Demay, Connecticut

Address: 149 Willard Dr Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 10-21465: "Enfield, CT resident Frank Demay's 2010-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-16."
Frank Demay — Connecticut, 10-21465


ᐅ Lalcharon D Deonaraine, Connecticut

Address: 4 Hartford Ave Enfield, CT 06082

Brief Overview of Bankruptcy Case 13-20991: "In Enfield, CT, Lalcharon D Deonaraine filed for Chapter 7 bankruptcy in 2013-05-15. This case, involving liquidating assets to pay off debts, was resolved by August 19, 2013."
Lalcharon D Deonaraine — Connecticut, 13-20991


ᐅ Heather D Dery, Connecticut

Address: PO Box 528 Enfield, CT 06083

Bankruptcy Case 13-22215 Summary: "Enfield, CT resident Heather D Dery's 10/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/03/2014."
Heather D Dery — Connecticut, 13-22215


ᐅ Steven Deske, Connecticut

Address: 21 Litchfield Dr Enfield, CT 06082

Bankruptcy Case 10-20931 Summary: "Steven Deske's Chapter 7 bankruptcy, filed in Enfield, CT in 2010-03-25, led to asset liquidation, with the case closing in July 11, 2010."
Steven Deske — Connecticut, 10-20931


ᐅ Richard R Devin, Connecticut

Address: 41 Sharren Ln Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 09-22777: "In Enfield, CT, Richard R Devin filed for Chapter 7 bankruptcy in 2009-09-28. This case, involving liquidating assets to pay off debts, was resolved by January 2, 2010."
Richard R Devin — Connecticut, 09-22777


ᐅ Erin E Devine, Connecticut

Address: 16 Moon St Enfield, CT 06082-5110

Snapshot of U.S. Bankruptcy Proceeding Case 14-20522: "Enfield, CT resident Erin E Devine's 03.21.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.19.2014."
Erin E Devine — Connecticut, 14-20522


ᐅ Rachael Dewey, Connecticut

Address: 6 Leonard Rd Enfield, CT 06082

Bankruptcy Case 12-21921 Overview: "The bankruptcy record of Rachael Dewey from Enfield, CT, shows a Chapter 7 case filed in August 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11.22.2012."
Rachael Dewey — Connecticut, 12-21921


ᐅ Frances Dias, Connecticut

Address: 111 Oldefield Farms Enfield, CT 06082

Brief Overview of Bankruptcy Case 09-23150: "In a Chapter 7 bankruptcy case, Frances Dias from Enfield, CT, saw their proceedings start in 2009-10-29 and complete by 02.11.2010, involving asset liquidation."
Frances Dias — Connecticut, 09-23150


ᐅ Delgado Aida I Diaz, Connecticut

Address: 1 Linda Ln Enfield, CT 06082

Bankruptcy Case 11-23513 Summary: "Enfield, CT resident Delgado Aida I Diaz's 2011-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-02."
Delgado Aida I Diaz — Connecticut, 11-23513


ᐅ Robert A Dinsmore, Connecticut

Address: 159 Brainard Rd Apt 37 Enfield, CT 06082-2571

Brief Overview of Bankruptcy Case 16-20708: "In a Chapter 7 bankruptcy case, Robert A Dinsmore from Enfield, CT, saw their proceedings start in 04/29/2016 and complete by Jul 28, 2016, involving asset liquidation."
Robert A Dinsmore — Connecticut, 16-20708


ᐅ Christine Dipippo, Connecticut

Address: 17 Powder Hill Rd Enfield, CT 06082

Concise Description of Bankruptcy Case 10-220407: "Enfield, CT resident Christine Dipippo's June 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-01."
Christine Dipippo — Connecticut, 10-22040


ᐅ Tara L Discepolo, Connecticut

Address: 1 Laurie Dr Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 13-20599: "In Enfield, CT, Tara L Discepolo filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2, 2013."
Tara L Discepolo — Connecticut, 13-20599


ᐅ Tania C Dixon, Connecticut

Address: 2 South St Enfield, CT 06082

Bankruptcy Case 11-21269 Summary: "In a Chapter 7 bankruptcy case, Tania C Dixon from Enfield, CT, saw her proceedings start in 04.29.2011 and complete by 07/27/2011, involving asset liquidation."
Tania C Dixon — Connecticut, 11-21269


ᐅ Stacy A Dlubac, Connecticut

Address: 39 Cook Ave Enfield, CT 06082-2401

Snapshot of U.S. Bankruptcy Proceeding Case 16-20759: "In Enfield, CT, Stacy A Dlubac filed for Chapter 7 bankruptcy in 05/12/2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Stacy A Dlubac — Connecticut, 16-20759


ᐅ Sandra Marie Dolloff, Connecticut

Address: 56 Elm St Apt 24 Enfield, CT 06082-3665

Bankruptcy Case 14-22114 Overview: "In Enfield, CT, Sandra Marie Dolloff filed for Chapter 7 bankruptcy in 10.30.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-28."
Sandra Marie Dolloff — Connecticut, 14-22114


ᐅ Filomena Dooley, Connecticut

Address: 49 Belmont Ave Enfield, CT 06082

Bankruptcy Case 10-23349 Overview: "The bankruptcy filing by Filomena Dooley, undertaken in 2010-09-29 in Enfield, CT under Chapter 7, concluded with discharge in January 15, 2011 after liquidating assets."
Filomena Dooley — Connecticut, 10-23349


ᐅ Reginald F Dotson, Connecticut

Address: 971 Enfield St Enfield, CT 06082

Concise Description of Bankruptcy Case 11-205577: "The bankruptcy filing by Reginald F Dotson, undertaken in 03/04/2011 in Enfield, CT under Chapter 7, concluded with discharge in 2011-06-01 after liquidating assets."
Reginald F Dotson — Connecticut, 11-20557


ᐅ Bridget J Dowling, Connecticut

Address: 66 S River St Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 13-21988: "Enfield, CT resident Bridget J Dowling's 09/27/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-01."
Bridget J Dowling — Connecticut, 13-21988


ᐅ Jr Thomas J Doyker, Connecticut

Address: 16 Belmont Ave Enfield, CT 06082

Concise Description of Bankruptcy Case 11-214807: "The bankruptcy record of Jr Thomas J Doyker from Enfield, CT, shows a Chapter 7 case filed in May 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Jr Thomas J Doyker — Connecticut, 11-21480


ᐅ Paula M Doyle, Connecticut

Address: 4 Audrey Ln Enfield, CT 06082

Bankruptcy Case 11-20238 Overview: "The bankruptcy record of Paula M Doyle from Enfield, CT, shows a Chapter 7 case filed in 01.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.27.2011."
Paula M Doyle — Connecticut, 11-20238


ᐅ Anthony V Drummond, Connecticut

Address: 12 Hartford Ave Enfield, CT 06082

Concise Description of Bankruptcy Case 11-223077: "The case of Anthony V Drummond in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony V Drummond — Connecticut, 11-22307


ᐅ Marylou Druzolowski, Connecticut

Address: 87 Pleasant St Enfield, CT 06082-2843

Concise Description of Bankruptcy Case 15-201777: "The bankruptcy record of Marylou Druzolowski from Enfield, CT, shows a Chapter 7 case filed in 02/06/2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Marylou Druzolowski — Connecticut, 15-20177


ᐅ Michael P Druzolowski, Connecticut

Address: 87 Pleasant St Enfield, CT 06082-2843

Bankruptcy Case 15-20177 Overview: "Enfield, CT resident Michael P Druzolowski's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-07."
Michael P Druzolowski — Connecticut, 15-20177


ᐅ Kevin K Dubay, Connecticut

Address: 2 John St Apt 2B Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 11-23646: "The bankruptcy filing by Kevin K Dubay, undertaken in 2011-12-30 in Enfield, CT under Chapter 7, concluded with discharge in 2012-04-16 after liquidating assets."
Kevin K Dubay — Connecticut, 11-23646


ᐅ Joanna Margo Dube, Connecticut

Address: 3 Cleveland St Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 11-22048: "Enfield, CT resident Joanna Margo Dube's 07.06.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Joanna Margo Dube — Connecticut, 11-22048


ᐅ Sean M Dunagin, Connecticut

Address: 25 Gordon Ln Enfield, CT 06082-4707

Bankruptcy Case 16-20278 Overview: "Sean M Dunagin's Chapter 7 bankruptcy, filed in Enfield, CT in 02.25.2016, led to asset liquidation, with the case closing in 05.25.2016."
Sean M Dunagin — Connecticut, 16-20278


ᐅ Gail C Durossette, Connecticut

Address: 49 Spruceland Rd Enfield, CT 06082-2368

Concise Description of Bankruptcy Case 15-215557: "The bankruptcy record of Gail C Durossette from Enfield, CT, shows a Chapter 7 case filed in 2015-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-29."
Gail C Durossette — Connecticut, 15-21555


ᐅ John K Dyer, Connecticut

Address: 56 Pine Hill Rd Enfield, CT 06082

Bankruptcy Case 12-22745 Overview: "In a Chapter 7 bankruptcy case, John K Dyer from Enfield, CT, saw their proceedings start in 11/19/2012 and complete by 02/23/2013, involving asset liquidation."
John K Dyer — Connecticut, 12-22745


ᐅ Jennifer R Dzierzawski, Connecticut

Address: 43 N River St Enfield, CT 06082

Bankruptcy Case 12-22502 Overview: "Jennifer R Dzierzawski's bankruptcy, initiated in 2012-10-18 and concluded by 01.22.2013 in Enfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer R Dzierzawski — Connecticut, 12-22502


ᐅ Clayton E Easely, Connecticut

Address: PO Box 737 Enfield, CT 06083

Snapshot of U.S. Bankruptcy Proceeding Case 11-22460: "The bankruptcy record of Clayton E Easely from Enfield, CT, shows a Chapter 7 case filed in August 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-05."
Clayton E Easely — Connecticut, 11-22460


ᐅ Richard C Eaton, Connecticut

Address: 26 Carmella Ter Enfield, CT 06082

Brief Overview of Bankruptcy Case 11-20192: "The case of Richard C Eaton in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard C Eaton — Connecticut, 11-20192


ᐅ Michael I Eckel, Connecticut

Address: 5 Betty Rd Enfield, CT 06082

Brief Overview of Bankruptcy Case 11-22355: "The bankruptcy record of Michael I Eckel from Enfield, CT, shows a Chapter 7 case filed in August 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-24."
Michael I Eckel — Connecticut, 11-22355


ᐅ Kathy Murawski Edwards, Connecticut

Address: 288 Broadbrook Rd # ROAD-4C Enfield, CT 06082-5349

Bankruptcy Case 15-20084 Summary: "Kathy Murawski Edwards's bankruptcy, initiated in Jan 21, 2015 and concluded by 2015-04-21 in Enfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathy Murawski Edwards — Connecticut, 15-20084


ᐅ David Timothy Edwards, Connecticut

Address: 288 Broadbrook Rd Apt 4C Enfield, CT 06082-5351

Bankruptcy Case 15-20084 Overview: "In a Chapter 7 bankruptcy case, David Timothy Edwards from Enfield, CT, saw his proceedings start in January 2015 and complete by 2015-04-21, involving asset liquidation."
David Timothy Edwards — Connecticut, 15-20084


ᐅ Nancy L Elderkin, Connecticut

Address: 56 Hartford Ave Enfield, CT 06082

Concise Description of Bankruptcy Case 12-213377: "In a Chapter 7 bankruptcy case, Nancy L Elderkin from Enfield, CT, saw her proceedings start in 2012-05-31 and complete by Sep 16, 2012, involving asset liquidation."
Nancy L Elderkin — Connecticut, 12-21337


ᐅ George W Elko, Connecticut

Address: 8 Pearl Street Ext Enfield, CT 06082-5515

Snapshot of U.S. Bankruptcy Proceeding Case 15-22072: "The case of George W Elko in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George W Elko — Connecticut, 15-22072


ᐅ Rose M Elko, Connecticut

Address: 8 Pearl Street Ext Enfield, CT 06082-5515

Concise Description of Bankruptcy Case 15-220727: "In a Chapter 7 bankruptcy case, Rose M Elko from Enfield, CT, saw her proceedings start in 2015-11-30 and complete by 2016-02-28, involving asset liquidation."
Rose M Elko — Connecticut, 15-22072


ᐅ Robert Emmons, Connecticut

Address: 601 Hazard Ave Enfield, CT 06082

Bankruptcy Case 09-23817 Summary: "The case of Robert Emmons in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Emmons — Connecticut, 09-23817


ᐅ Wayne Engman, Connecticut

Address: 38 Ellis Rd Enfield, CT 06082

Brief Overview of Bankruptcy Case 11-20199: "Enfield, CT resident Wayne Engman's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-27."
Wayne Engman — Connecticut, 11-20199


ᐅ Maureen K Erbes, Connecticut

Address: 31 Donna St Enfield, CT 06082

Bankruptcy Case 11-22231 Overview: "The case of Maureen K Erbes in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maureen K Erbes — Connecticut, 11-22231


ᐅ Mario Evangelista, Connecticut

Address: 50 Enfield St Enfield, CT 06082

Bankruptcy Case 10-20287 Summary: "In a Chapter 7 bankruptcy case, Mario Evangelista from Enfield, CT, saw their proceedings start in January 2010 and complete by 2010-04-28, involving asset liquidation."
Mario Evangelista — Connecticut, 10-20287


ᐅ Shawn Evans, Connecticut

Address: 50 Sheridan Rd Enfield, CT 06082

Bankruptcy Case 12-21615 Overview: "In a Chapter 7 bankruptcy case, Shawn Evans from Enfield, CT, saw their proceedings start in Jun 29, 2012 and complete by 09.26.2012, involving asset liquidation."
Shawn Evans — Connecticut, 12-21615


ᐅ Jr Edward J Evans, Connecticut

Address: 28 Eileen Ln Enfield, CT 06082

Concise Description of Bankruptcy Case 13-207607: "In Enfield, CT, Jr Edward J Evans filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 31, 2013."
Jr Edward J Evans — Connecticut, 13-20760


ᐅ Lori Ann Ezold, Connecticut

Address: 20 Edward St Enfield, CT 06082

Bankruptcy Case 13-20752 Overview: "The case of Lori Ann Ezold in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori Ann Ezold — Connecticut, 13-20752


ᐅ Megan M Falco, Connecticut

Address: 12 Monroe Rd Enfield, CT 06082-5318

Concise Description of Bankruptcy Case 16-210667: "The case of Megan M Falco in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Megan M Falco — Connecticut, 16-21066