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 Cynthia J Farley, Connecticut

Address: 7 Garden St Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 12-20137: "Cynthia J Farley's Chapter 7 bankruptcy, filed in Enfield, CT in 2012-01-26, led to asset liquidation, with the case closing in 05.13.2012."
Cynthia J Farley — Connecticut, 12-20137


ᐅ David M Farnan, Connecticut

Address: 8 Pioneer Dr Enfield, CT 06082-5812

Bankruptcy Case 15-21722 Summary: "The bankruptcy filing by David M Farnan, undertaken in 09.30.2015 in Enfield, CT under Chapter 7, concluded with discharge in 12.29.2015 after liquidating assets."
David M Farnan — Connecticut, 15-21722


ᐅ Michael M Fauteux, Connecticut

Address: 113 Shaker Rd Enfield, CT 06082-3126

Bankruptcy Case 14-21756 Overview: "Michael M Fauteux's bankruptcy, initiated in Aug 29, 2014 and concluded by 2014-11-27 in Enfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael M Fauteux — Connecticut, 14-21756


ᐅ Nicholas B Fauteux, Connecticut

Address: 65 Varno Ln Enfield, CT 06082-2636

Bankruptcy Case 15-21556 Summary: "The bankruptcy filing by Nicholas B Fauteux, undertaken in 2015-08-31 in Enfield, CT under Chapter 7, concluded with discharge in 2015-11-29 after liquidating assets."
Nicholas B Fauteux — Connecticut, 15-21556


ᐅ Sal Fernandez, Connecticut

Address: 40 Bernardino Ave Enfield, CT 06082

Concise Description of Bankruptcy Case 10-239457: "Enfield, CT resident Sal Fernandez's 2010-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-06."
Sal Fernandez — Connecticut, 10-23945


ᐅ Daniel Ferracci, Connecticut

Address: 50 Beech Rd Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 10-22990: "In a Chapter 7 bankruptcy case, Daniel Ferracci from Enfield, CT, saw his proceedings start in 08/30/2010 and complete by 12.16.2010, involving asset liquidation."
Daniel Ferracci — Connecticut, 10-22990


ᐅ Jolicoeur Debbie Ferreira, Connecticut

Address: 4 Sword Ave Enfield, CT 06082-1820

Concise Description of Bankruptcy Case 15-211637: "In Enfield, CT, Jolicoeur Debbie Ferreira filed for Chapter 7 bankruptcy in June 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Jolicoeur Debbie Ferreira — Connecticut, 15-21163


ᐅ Cynthia L Fichtner, Connecticut

Address: 971 Enfield St Enfield, CT 06082-3663

Bankruptcy Case 14-20841 Summary: "Cynthia L Fichtner's Chapter 7 bankruptcy, filed in Enfield, CT in 2014-04-30, led to asset liquidation, with the case closing in 2014-07-29."
Cynthia L Fichtner — Connecticut, 14-20841


ᐅ Cynthia L Fichtner, Connecticut

Address: 971 Enfield St Enfield, CT 06082-3663

Bankruptcy Case 2014-20841 Overview: "The bankruptcy filing by Cynthia L Fichtner, undertaken in 2014-04-30 in Enfield, CT under Chapter 7, concluded with discharge in July 29, 2014 after liquidating assets."
Cynthia L Fichtner — Connecticut, 2014-20841


ᐅ Adam R Finlay, Connecticut

Address: 56 Elm St Apt 17 Enfield, CT 06082

Bankruptcy Case 13-21928 Summary: "In Enfield, CT, Adam R Finlay filed for Chapter 7 bankruptcy in 2013-09-23. This case, involving liquidating assets to pay off debts, was resolved by Dec 28, 2013."
Adam R Finlay — Connecticut, 13-21928


ᐅ Daniel Fiondella, Connecticut

Address: 303 Brainard Rd Enfield, CT 06082

Bankruptcy Case 10-20954 Overview: "Enfield, CT resident Daniel Fiondella's 2010-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.12.2010."
Daniel Fiondella — Connecticut, 10-20954


ᐅ Anthony B Fisher, Connecticut

Address: 10 Rim St Enfield, CT 06082

Concise Description of Bankruptcy Case 13-219857: "In Enfield, CT, Anthony B Fisher filed for Chapter 7 bankruptcy in 2013-09-27. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Anthony B Fisher — Connecticut, 13-21985


ᐅ Bobby Fitzgerald, Connecticut

Address: 113 South Rd Enfield, CT 06082

Concise Description of Bankruptcy Case 11-202627: "Bobby Fitzgerald's Chapter 7 bankruptcy, filed in Enfield, CT in February 2011, led to asset liquidation, with the case closing in April 2011."
Bobby Fitzgerald — Connecticut, 11-20262


ᐅ Valerie A Flores, Connecticut

Address: 56 Green Valley Dr Enfield, CT 06082-4910

Bankruptcy Case 16-20761 Summary: "The bankruptcy record of Valerie A Flores from Enfield, CT, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Valerie A Flores — Connecticut, 16-20761


ᐅ John Stephen Folmsbee, Connecticut

Address: 9 Martin Ter Enfield, CT 06082

Bankruptcy Case 13-21160 Summary: "The bankruptcy filing by John Stephen Folmsbee, undertaken in 06.04.2013 in Enfield, CT under Chapter 7, concluded with discharge in 09.08.2013 after liquidating assets."
John Stephen Folmsbee — Connecticut, 13-21160


ᐅ Angelina Fontana, Connecticut

Address: 6 Windsor Ct Enfield, CT 06082-2817

Concise Description of Bankruptcy Case 16-204877: "The case of Angelina Fontana in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angelina Fontana — Connecticut, 16-20487


ᐅ Janis Foraker, Connecticut

Address: 19 Grand St Enfield, CT 06082

Brief Overview of Bankruptcy Case 10-22892: "Enfield, CT resident Janis Foraker's Aug 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-09."
Janis Foraker — Connecticut, 10-22892


ᐅ Linda Lee Forish, Connecticut

Address: 200 Taylor Rd Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 12-21065: "Enfield, CT resident Linda Lee Forish's 04.30.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Linda Lee Forish — Connecticut, 12-21065


ᐅ Kevin Charles Fowler, Connecticut

Address: 7 Ohear Ave Enfield, CT 06082-3634

Brief Overview of Bankruptcy Case 2014-20661: "Enfield, CT resident Kevin Charles Fowler's 2014-04-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-03."
Kevin Charles Fowler — Connecticut, 2014-20661


ᐅ Margaret Ann Fowler, Connecticut

Address: 31 Roosevelt Blvd Enfield, CT 06082-2028

Bankruptcy Case 15-20567 Summary: "In Enfield, CT, Margaret Ann Fowler filed for Chapter 7 bankruptcy in 2015-03-31. This case, involving liquidating assets to pay off debts, was resolved by 06.29.2015."
Margaret Ann Fowler — Connecticut, 15-20567


ᐅ Stephen Edson Fowler, Connecticut

Address: 31 Roosevelt Blvd Enfield, CT 06082-2028

Bankruptcy Case 15-20567 Summary: "Stephen Edson Fowler's Chapter 7 bankruptcy, filed in Enfield, CT in 2015-03-31, led to asset liquidation, with the case closing in 2015-06-29."
Stephen Edson Fowler — Connecticut, 15-20567


ᐅ Stephane M Francoeur, Connecticut

Address: 2 Hillside Ave Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 11-21242: "The bankruptcy record of Stephane M Francoeur from Enfield, CT, shows a Chapter 7 case filed in 04/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/14/2011."
Stephane M Francoeur — Connecticut, 11-21242


ᐅ Olenzo Frederick, Connecticut

Address: 54 Hazard Ave Apt 127 Enfield, CT 06082

Bankruptcy Case 13-21774 Summary: "The case of Olenzo Frederick in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Olenzo Frederick — Connecticut, 13-21774


ᐅ Kathleen Ann Gable, Connecticut

Address: 20 Stanley Dr Enfield, CT 06082-1814

Bankruptcy Case 14-22117 Summary: "The bankruptcy record of Kathleen Ann Gable from Enfield, CT, shows a Chapter 7 case filed in 2014-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in January 28, 2015."
Kathleen Ann Gable — Connecticut, 14-22117


ᐅ Jimmy Gagnon, Connecticut

Address: 10 Glen Arden Ln Enfield, CT 06082

Brief Overview of Bankruptcy Case 10-21467: "Enfield, CT resident Jimmy Gagnon's 2010-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/16/2010."
Jimmy Gagnon — Connecticut, 10-21467


ᐅ Kristi R Gagnon, Connecticut

Address: 19 Till St Enfield, CT 06082-2023

Brief Overview of Bankruptcy Case 15-21352: "Enfield, CT resident Kristi R Gagnon's 07/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/28/2015."
Kristi R Gagnon — Connecticut, 15-21352


ᐅ Lissabeth S Gagnon, Connecticut

Address: 101F Pearl St Enfield, CT 06082-3590

Snapshot of U.S. Bankruptcy Proceeding Case 14-20467: "Lissabeth S Gagnon's bankruptcy, initiated in 2014-03-14 and concluded by 2014-06-12 in Enfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lissabeth S Gagnon — Connecticut, 14-20467


ᐅ Paul D Gagnon, Connecticut

Address: 19 Till St Enfield, CT 06082-2023

Snapshot of U.S. Bankruptcy Proceeding Case 15-21352: "The case of Paul D Gagnon in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul D Gagnon — Connecticut, 15-21352


ᐅ David Gagnon, Connecticut

Address: 29 Theodore St Enfield, CT 06082

Concise Description of Bankruptcy Case 12-226857: "David Gagnon's Chapter 7 bankruptcy, filed in Enfield, CT in 11.11.2012, led to asset liquidation, with the case closing in 2013-02-15."
David Gagnon — Connecticut, 12-22685


ᐅ Fortier Violet Galazka, Connecticut

Address: 35 Southwood Rd Enfield, CT 06082

Bankruptcy Case 11-22453 Summary: "Fortier Violet Galazka's bankruptcy, initiated in 08.19.2011 and concluded by Dec 5, 2011 in Enfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fortier Violet Galazka — Connecticut, 11-22453


ᐅ Olga N Galbraith, Connecticut

Address: 1607 King St Enfield, CT 06082

Bankruptcy Case 11-21771 Summary: "In a Chapter 7 bankruptcy case, Olga N Galbraith from Enfield, CT, saw her proceedings start in 06.10.2011 and complete by September 2011, involving asset liquidation."
Olga N Galbraith — Connecticut, 11-21771


ᐅ Patrick A Gallo, Connecticut

Address: 5 Impala Dr Enfield, CT 06082-1929

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20620: "In a Chapter 7 bankruptcy case, Patrick A Gallo from Enfield, CT, saw their proceedings start in 03.31.2014 and complete by June 29, 2014, involving asset liquidation."
Patrick A Gallo — Connecticut, 2014-20620


ᐅ Jeffrey Galovich, Connecticut

Address: 2 Sunset Dr Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 13-22313: "The bankruptcy filing by Jeffrey Galovich, undertaken in November 12, 2013 in Enfield, CT under Chapter 7, concluded with discharge in 2014-02-16 after liquidating assets."
Jeffrey Galovich — Connecticut, 13-22313


ᐅ Christie Garbacik, Connecticut

Address: 22 Westerly Dr Enfield, CT 06082

Concise Description of Bankruptcy Case 13-221797: "The bankruptcy record of Christie Garbacik from Enfield, CT, shows a Chapter 7 case filed in 10/25/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.29.2014."
Christie Garbacik — Connecticut, 13-22179


ᐅ Jessica Garcia, Connecticut

Address: A10 Bradley Cir Enfield, CT 06082

Bankruptcy Case 13-22574 Overview: "The case of Jessica Garcia in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Garcia — Connecticut, 13-22574


ᐅ Amber Dawn Garrison, Connecticut

Address: 74 Park Ave Enfield, CT 06082-2932

Brief Overview of Bankruptcy Case 14-22059: "In a Chapter 7 bankruptcy case, Amber Dawn Garrison from Enfield, CT, saw her proceedings start in 10.18.2014 and complete by 2015-01-16, involving asset liquidation."
Amber Dawn Garrison — Connecticut, 14-22059


ᐅ Mark Gaskell, Connecticut

Address: 42 Dale Rd Enfield, CT 06082

Brief Overview of Bankruptcy Case 10-24326: "In a Chapter 7 bankruptcy case, Mark Gaskell from Enfield, CT, saw their proceedings start in December 2010 and complete by April 9, 2011, involving asset liquidation."
Mark Gaskell — Connecticut, 10-24326


ᐅ Mohit Gauba, Connecticut

Address: 10 Debra St Enfield, CT 06082

Bankruptcy Case 11-20220 Overview: "In a Chapter 7 bankruptcy case, Mohit Gauba from Enfield, CT, saw their proceedings start in 01/31/2011 and complete by 2011-04-27, involving asset liquidation."
Mohit Gauba — Connecticut, 11-20220


ᐅ Diane J Gebhart, Connecticut

Address: 30 Cooper St Enfield, CT 06082-4705

Brief Overview of Bankruptcy Case 15-21347: "The bankruptcy record of Diane J Gebhart from Enfield, CT, shows a Chapter 7 case filed in 07.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/28/2015."
Diane J Gebhart — Connecticut, 15-21347


ᐅ Keith R Gebhart, Connecticut

Address: 30 Cooper St Enfield, CT 06082-4705

Snapshot of U.S. Bankruptcy Proceeding Case 15-21347: "The case of Keith R Gebhart in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith R Gebhart — Connecticut, 15-21347


ᐅ Robert E Gehl, Connecticut

Address: 7 Grove St Enfield, CT 06082-4755

Concise Description of Bankruptcy Case 16-204947: "The bankruptcy filing by Robert E Gehl, undertaken in 03.30.2016 in Enfield, CT under Chapter 7, concluded with discharge in 2016-06-28 after liquidating assets."
Robert E Gehl — Connecticut, 16-20494


ᐅ Nga T Geiss, Connecticut

Address: 56 Elm St Apt 1 Enfield, CT 06082

Bankruptcy Case 12-21724 Overview: "In a Chapter 7 bankruptcy case, Nga T Geiss from Enfield, CT, saw her proceedings start in July 16, 2012 and complete by 2012-11-01, involving asset liquidation."
Nga T Geiss — Connecticut, 12-21724


ᐅ William Genereux, Connecticut

Address: 24 S Meadow Ln Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 10-21462: "William Genereux's bankruptcy, initiated in Apr 30, 2010 and concluded by August 2010 in Enfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Genereux — Connecticut, 10-21462


ᐅ Joseph Adam Gerhauser, Connecticut

Address: 181 Brainard Rd Enfield, CT 06082

Bankruptcy Case 12-20807 Overview: "Joseph Adam Gerhauser's bankruptcy, initiated in Apr 4, 2012 and concluded by 07.21.2012 in Enfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Adam Gerhauser — Connecticut, 12-20807


ᐅ Jr James P Germain, Connecticut

Address: 21 Yale Dr Enfield, CT 06082

Brief Overview of Bankruptcy Case 11-23360: "In a Chapter 7 bankruptcy case, Jr James P Germain from Enfield, CT, saw their proceedings start in 2011-11-29 and complete by 2012-03-16, involving asset liquidation."
Jr James P Germain — Connecticut, 11-23360


ᐅ Justin J Germond, Connecticut

Address: 14 Hillcrest Rd Enfield, CT 06082

Bankruptcy Case 12-21499 Overview: "The bankruptcy record of Justin J Germond from Enfield, CT, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/12/2012."
Justin J Germond — Connecticut, 12-21499


ᐅ Hugh Gildea, Connecticut

Address: PO Box 1224 Enfield, CT 06083

Brief Overview of Bankruptcy Case 10-24240: "The case of Hugh Gildea in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hugh Gildea — Connecticut, 10-24240


ᐅ Jr Robert Gillespie, Connecticut

Address: 36 Walnut St Enfield, CT 06082

Concise Description of Bankruptcy Case 10-239327: "Jr Robert Gillespie's bankruptcy, initiated in 11/17/2010 and concluded by March 5, 2011 in Enfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert Gillespie — Connecticut, 10-23932


ᐅ Sr Anthony M Gionfriddo, Connecticut

Address: 35 Orlando Dr Apt 13B Enfield, CT 06082

Bankruptcy Case 13-21611 Summary: "Sr Anthony M Gionfriddo's Chapter 7 bankruptcy, filed in Enfield, CT in Aug 7, 2013, led to asset liquidation, with the case closing in 2013-11-11."
Sr Anthony M Gionfriddo — Connecticut, 13-21611


ᐅ Richard Girard, Connecticut

Address: 16 E Forest Dr Enfield, CT 06082

Concise Description of Bankruptcy Case 09-228427: "The bankruptcy record of Richard Girard from Enfield, CT, shows a Chapter 7 case filed in 10/02/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 6, 2010."
Richard Girard — Connecticut, 09-22842


ᐅ John Gochee, Connecticut

Address: 56 Elm St Apt 34 Enfield, CT 06082

Concise Description of Bankruptcy Case 13-200257: "John Gochee's bankruptcy, initiated in January 4, 2013 and concluded by April 2013 in Enfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Gochee — Connecticut, 13-20025


ᐅ Robert Goldfarb, Connecticut

Address: 4 School St Enfield, CT 06082

Bankruptcy Case 10-22107 Overview: "The bankruptcy filing by Robert Goldfarb, undertaken in June 2010 in Enfield, CT under Chapter 7, concluded with discharge in October 7, 2010 after liquidating assets."
Robert Goldfarb — Connecticut, 10-22107


ᐅ Jr Francis J Gonynor, Connecticut

Address: 16 Elm Ave Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 13-21323: "Jr Francis J Gonynor's bankruptcy, initiated in 06/27/2013 and concluded by 10/01/2013 in Enfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Francis J Gonynor — Connecticut, 13-21323


ᐅ Stephen Good, Connecticut

Address: PO Box 675 Enfield, CT 06083

Bankruptcy Case 10-20789 Summary: "The case of Stephen Good in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Good — Connecticut, 10-20789


ᐅ Glenn P Gordon, Connecticut

Address: 12 Deerfield Cir Enfield, CT 06082-5809

Concise Description of Bankruptcy Case 16-201527: "In Enfield, CT, Glenn P Gordon filed for Chapter 7 bankruptcy in 2016-01-29. This case, involving liquidating assets to pay off debts, was resolved by April 28, 2016."
Glenn P Gordon — Connecticut, 16-20152


ᐅ Christina M Gordon, Connecticut

Address: 12 Deerfield Cir Enfield, CT 06082-5809

Bankruptcy Case 16-20152 Summary: "Christina M Gordon's bankruptcy, initiated in January 2016 and concluded by April 2016 in Enfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina M Gordon — Connecticut, 16-20152


ᐅ Jennifer J Graham, Connecticut

Address: 28 Bass Dr Enfield, CT 06082

Brief Overview of Bankruptcy Case 12-21063: "In Enfield, CT, Jennifer J Graham filed for Chapter 7 bankruptcy in 04/30/2012. This case, involving liquidating assets to pay off debts, was resolved by 08/16/2012."
Jennifer J Graham — Connecticut, 12-21063


ᐅ Russell Graham, Connecticut

Address: 33 Gordon Ave Enfield, CT 06082

Bankruptcy Case 10-23701 Summary: "The bankruptcy filing by Russell Graham, undertaken in 2010-10-28 in Enfield, CT under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Russell Graham — Connecticut, 10-23701


ᐅ James Greene, Connecticut

Address: 15 Yale Dr Enfield, CT 06082

Bankruptcy Case 10-20285 Summary: "In Enfield, CT, James Greene filed for Chapter 7 bankruptcy in Jan 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
James Greene — Connecticut, 10-20285


ᐅ Eric P Grenier, Connecticut

Address: 9 Sedor Dr Enfield, CT 06082-5027

Bankruptcy Case 16-20496 Overview: "Eric P Grenier's Chapter 7 bankruptcy, filed in Enfield, CT in 2016-03-30, led to asset liquidation, with the case closing in 2016-06-28."
Eric P Grenier — Connecticut, 16-20496


ᐅ Jenna H Grenier, Connecticut

Address: 9 Sedor Dr Enfield, CT 06082-5027

Bankruptcy Case 16-20496 Summary: "In Enfield, CT, Jenna H Grenier filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-28."
Jenna H Grenier — Connecticut, 16-20496


ᐅ Ann Gugliotti, Connecticut

Address: 16 Belinda Ln Enfield, CT 06082

Bankruptcy Case 10-24072 Overview: "Enfield, CT resident Ann Gugliotti's 11.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.18.2011."
Ann Gugliotti — Connecticut, 10-24072


ᐅ Debra L Gustafson, Connecticut

Address: 15 Lafayette St Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 11-21784: "The bankruptcy record of Debra L Gustafson from Enfield, CT, shows a Chapter 7 case filed in Jun 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 14, 2011."
Debra L Gustafson — Connecticut, 11-21784


ᐅ Helen Haberern, Connecticut

Address: 22 Burnham St Enfield, CT 06082

Bankruptcy Case 10-20812 Summary: "The bankruptcy filing by Helen Haberern, undertaken in 03/16/2010 in Enfield, CT under Chapter 7, concluded with discharge in 07/02/2010 after liquidating assets."
Helen Haberern — Connecticut, 10-20812


ᐅ Kevin S Hacku, Connecticut

Address: 15 Troy Ln Enfield, CT 06082-4216

Concise Description of Bankruptcy Case 16-202927: "The bankruptcy filing by Kevin S Hacku, undertaken in 02/26/2016 in Enfield, CT under Chapter 7, concluded with discharge in May 26, 2016 after liquidating assets."
Kevin S Hacku — Connecticut, 16-20292


ᐅ Michelle L Hacku, Connecticut

Address: 15 Troy Ln Enfield, CT 06082-4216

Bankruptcy Case 16-20292 Summary: "The bankruptcy record of Michelle L Hacku from Enfield, CT, shows a Chapter 7 case filed in Feb 26, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Michelle L Hacku — Connecticut, 16-20292


ᐅ Jason M Haer, Connecticut

Address: 46 Alden Ave Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 11-21917: "In a Chapter 7 bankruptcy case, Jason M Haer from Enfield, CT, saw their proceedings start in 06.28.2011 and complete by Sep 21, 2011, involving asset liquidation."
Jason M Haer — Connecticut, 11-21917


ᐅ Ann M Hamilton, Connecticut

Address: PO Box 314 Enfield, CT 06083

Brief Overview of Bankruptcy Case 11-21955: "Ann M Hamilton's Chapter 7 bankruptcy, filed in Enfield, CT in Jun 29, 2011, led to asset liquidation, with the case closing in 2011-10-15."
Ann M Hamilton — Connecticut, 11-21955


ᐅ Sr Charles Hannington, Connecticut

Address: 32 Northfield Rd Enfield, CT 06082

Bankruptcy Case 10-22616 Summary: "Enfield, CT resident Sr Charles Hannington's Jul 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.14.2010."
Sr Charles Hannington — Connecticut, 10-22616


ᐅ Frances E Hannon, Connecticut

Address: 21 Pleasant Rd Enfield, CT 06082-6035

Bankruptcy Case 14-20048 Overview: "In a Chapter 7 bankruptcy case, Frances E Hannon from Enfield, CT, saw their proceedings start in 2014-01-14 and complete by 04/14/2014, involving asset liquidation."
Frances E Hannon — Connecticut, 14-20048


ᐅ Normandie T Harris, Connecticut

Address: 13 Marshall Dr Enfield, CT 06082-3013

Concise Description of Bankruptcy Case 15-211887: "In a Chapter 7 bankruptcy case, Normandie T Harris from Enfield, CT, saw their proceedings start in June 30, 2015 and complete by Sep 28, 2015, involving asset liquidation."
Normandie T Harris — Connecticut, 15-21188


ᐅ Peter P Hasiuk, Connecticut

Address: 1 Wilson Ct Enfield, CT 06082

Bankruptcy Case 11-23471 Summary: "Peter P Hasiuk's Chapter 7 bankruptcy, filed in Enfield, CT in 2011-12-12, led to asset liquidation, with the case closing in 03.29.2012."
Peter P Hasiuk — Connecticut, 11-23471


ᐅ Jason Hatfield, Connecticut

Address: 36 Tabor Rd Enfield, CT 06082

Bankruptcy Case 09-23797 Overview: "Enfield, CT resident Jason Hatfield's December 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Jason Hatfield — Connecticut, 09-23797


ᐅ Richard L Hathaway, Connecticut

Address: 23 Perry Ln Enfield, CT 06082

Concise Description of Bankruptcy Case 11-216967: "Enfield, CT resident Richard L Hathaway's 06.02.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 18, 2011."
Richard L Hathaway — Connecticut, 11-21696


ᐅ George Gardiner Hathaway, Connecticut

Address: 240 Pearl St Enfield, CT 06082-4341

Bankruptcy Case 16-20525 Overview: "The bankruptcy filing by George Gardiner Hathaway, undertaken in 03/31/2016 in Enfield, CT under Chapter 7, concluded with discharge in 06/29/2016 after liquidating assets."
George Gardiner Hathaway — Connecticut, 16-20525


ᐅ Clint E Hayden, Connecticut

Address: 7 Ernest St Enfield, CT 06082

Bankruptcy Case 11-21565 Overview: "Enfield, CT resident Clint E Hayden's May 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-10."
Clint E Hayden — Connecticut, 11-21565


ᐅ George Hayford, Connecticut

Address: 8 Marshall Rd Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 10-22595: "In Enfield, CT, George Hayford filed for Chapter 7 bankruptcy in 2010-07-28. This case, involving liquidating assets to pay off debts, was resolved by 11.13.2010."
George Hayford — Connecticut, 10-22595


ᐅ Ginger Hearn, Connecticut

Address: 29 Southwood Rd Enfield, CT 06082

Bankruptcy Case 12-22547 Overview: "In Enfield, CT, Ginger Hearn filed for Chapter 7 bankruptcy in October 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Ginger Hearn — Connecticut, 12-22547


ᐅ Patricia Hebb, Connecticut

Address: 39 Post Rd Enfield, CT 06082

Bankruptcy Case 12-21024 Summary: "The case of Patricia Hebb in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Hebb — Connecticut, 12-21024


ᐅ William Heeber, Connecticut

Address: 6 Elmore Rd Enfield, CT 06082

Concise Description of Bankruptcy Case 13-206397: "William Heeber's Chapter 7 bankruptcy, filed in Enfield, CT in April 2013, led to asset liquidation, with the case closing in 2013-07-06."
William Heeber — Connecticut, 13-20639


ᐅ Clifford Hemmeler, Connecticut

Address: 10 Hartford Ave Enfield, CT 06082

Bankruptcy Case 10-23347 Summary: "The bankruptcy filing by Clifford Hemmeler, undertaken in September 29, 2010 in Enfield, CT under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Clifford Hemmeler — Connecticut, 10-23347


ᐅ Sara J Henderson, Connecticut

Address: 51 South Rd Enfield, CT 06082

Bankruptcy Case 11-20403 Overview: "The bankruptcy record of Sara J Henderson from Enfield, CT, shows a Chapter 7 case filed in 02.21.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.18.2011."
Sara J Henderson — Connecticut, 11-20403


ᐅ Jr Curtis Leroy Hepner, Connecticut

Address: 601 Hazard Ave Apt 27 Enfield, CT 06082

Bankruptcy Case 11-21933 Summary: "Jr Curtis Leroy Hepner's Chapter 7 bankruptcy, filed in Enfield, CT in 06.29.2011, led to asset liquidation, with the case closing in Oct 15, 2011."
Jr Curtis Leroy Hepner — Connecticut, 11-21933


ᐅ David E Herzog, Connecticut

Address: 36 Rocket Run Enfield, CT 06082-5050

Bankruptcy Case 15-20920 Overview: "David E Herzog's Chapter 7 bankruptcy, filed in Enfield, CT in May 28, 2015, led to asset liquidation, with the case closing in August 2015."
David E Herzog — Connecticut, 15-20920


ᐅ Karen R Herzog, Connecticut

Address: 36 Rocket Run Enfield, CT 06082-5050

Bankruptcy Case 15-20920 Overview: "Karen R Herzog's Chapter 7 bankruptcy, filed in Enfield, CT in May 28, 2015, led to asset liquidation, with the case closing in 2015-08-26."
Karen R Herzog — Connecticut, 15-20920


ᐅ Steven M Higley, Connecticut

Address: 23 Circle Dr Enfield, CT 06082

Bankruptcy Case 11-30002 Summary: "In a Chapter 7 bankruptcy case, Steven M Higley from Enfield, CT, saw their proceedings start in Jan 3, 2011 and complete by Apr 13, 2011, involving asset liquidation."
Steven M Higley — Connecticut, 11-30002


ᐅ Michelle Hill, Connecticut

Address: 132 Cottage Rd Enfield, CT 06082

Concise Description of Bankruptcy Case 10-230817: "In a Chapter 7 bankruptcy case, Michelle Hill from Enfield, CT, saw her proceedings start in 09/08/2010 and complete by December 2010, involving asset liquidation."
Michelle Hill — Connecticut, 10-23081


ᐅ Jeffrey Hobson, Connecticut

Address: 404 Woodgate Cir Enfield, CT 06082

Bankruptcy Case 10-21740 Summary: "Enfield, CT resident Jeffrey Hobson's May 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 6, 2010."
Jeffrey Hobson — Connecticut, 10-21740


ᐅ Jennifer Anne Hodgdon, Connecticut

Address: 30 Daro Dr Enfield, CT 06082-5668

Brief Overview of Bankruptcy Case 14-22257: "Enfield, CT resident Jennifer Anne Hodgdon's 11.21.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-19."
Jennifer Anne Hodgdon — Connecticut, 14-22257


ᐅ Roberta Hoff, Connecticut

Address: 23 Kennedy Dr Enfield, CT 06082

Bankruptcy Case 13-21746 Overview: "In Enfield, CT, Roberta Hoff filed for Chapter 7 bankruptcy in August 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-01."
Roberta Hoff — Connecticut, 13-21746


ᐅ Chalam M Hosig, Connecticut

Address: 40 Oxford Dr Enfield, CT 06082

Bankruptcy Case 13-21984 Overview: "In a Chapter 7 bankruptcy case, Chalam M Hosig from Enfield, CT, saw their proceedings start in 09/27/2013 and complete by 2014-01-01, involving asset liquidation."
Chalam M Hosig — Connecticut, 13-21984


ᐅ Donna Hudson, Connecticut

Address: 6 Park St Apt 1 Enfield, CT 06082

Bankruptcy Case 10-24327 Summary: "The bankruptcy filing by Donna Hudson, undertaken in December 22, 2010 in Enfield, CT under Chapter 7, concluded with discharge in 2011-04-09 after liquidating assets."
Donna Hudson — Connecticut, 10-24327


ᐅ Tanya Hughes, Connecticut

Address: 10 High St Enfield, CT 06082

Concise Description of Bankruptcy Case 10-237987: "In Enfield, CT, Tanya Hughes filed for Chapter 7 bankruptcy in 2010-11-04. This case, involving liquidating assets to pay off debts, was resolved by February 20, 2011."
Tanya Hughes — Connecticut, 10-23798


ᐅ Kimberly A Huller, Connecticut

Address: 26 Southwood Rd Enfield, CT 06082-4429

Bankruptcy Case 14-22423 Overview: "In Enfield, CT, Kimberly A Huller filed for Chapter 7 bankruptcy in 12.19.2014. This case, involving liquidating assets to pay off debts, was resolved by 03/19/2015."
Kimberly A Huller — Connecticut, 14-22423


ᐅ William Hunt, Connecticut

Address: 19 Lawncrest Rd Enfield, CT 06082

Bankruptcy Case 10-20817 Summary: "In Enfield, CT, William Hunt filed for Chapter 7 bankruptcy in 03.16.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-02."
William Hunt — Connecticut, 10-20817


ᐅ Alonso Jose Isea, Connecticut

Address: 10 The Hamlet Apt F Enfield, CT 06082-7013

Brief Overview of Bankruptcy Case 15-21904: "The bankruptcy filing by Alonso Jose Isea, undertaken in October 30, 2015 in Enfield, CT under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Alonso Jose Isea — Connecticut, 15-21904


ᐅ Robert Jackson, Connecticut

Address: 30 W View Dr Enfield, CT 06082

Bankruptcy Case 12-21351 Summary: "The bankruptcy record of Robert Jackson from Enfield, CT, shows a Chapter 7 case filed in 2012-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 09/16/2012."
Robert Jackson — Connecticut, 12-21351


ᐅ Doris L Jacobs, Connecticut

Address: 26 W Shore Dr Enfield, CT 06082-2223

Brief Overview of Bankruptcy Case 16-20044: "Doris L Jacobs's bankruptcy, initiated in 2016-01-12 and concluded by 04/11/2016 in Enfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doris L Jacobs — Connecticut, 16-20044


ᐅ Asad Jaffry, Connecticut

Address: 208 Hazard Ave Enfield, CT 06082

Bankruptcy Case 10-22588 Overview: "In Enfield, CT, Asad Jaffry filed for Chapter 7 bankruptcy in 07/28/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-13."
Asad Jaffry — Connecticut, 10-22588


ᐅ Zachary O Jessop, Connecticut

Address: 150 Spring St Enfield, CT 06082-3431

Concise Description of Bankruptcy Case 14-212397: "The case of Zachary O Jessop in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zachary O Jessop — Connecticut, 14-21239