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 Angela M Johnson, Connecticut

Address: 31 Webster Rd Enfield, CT 06082-4218

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20843: "Enfield, CT resident Angela M Johnson's 2014-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-29."
Angela M Johnson — Connecticut, 2014-20843


ᐅ Patrick A Johnson, Connecticut

Address: 53 Prospect St Enfield, CT 06082-3444

Bankruptcy Case 14-21772 Overview: "In Enfield, CT, Patrick A Johnson filed for Chapter 7 bankruptcy in 09.02.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-01."
Patrick A Johnson — Connecticut, 14-21772


ᐅ Joseph A Jones, Connecticut

Address: 914 Gatewood Dr Enfield, CT 06082

Bankruptcy Case 12-22480 Summary: "The case of Joseph A Jones in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph A Jones — Connecticut, 12-22480


ᐅ Katara M Jones, Connecticut

Address: 39 College St Enfield, CT 06082-3306

Concise Description of Bankruptcy Case 14-202417: "The bankruptcy record of Katara M Jones from Enfield, CT, shows a Chapter 7 case filed in 2014-02-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-11."
Katara M Jones — Connecticut, 14-20241


ᐅ Trudy Katherine Jones, Connecticut

Address: 803 Woodgate Cir Enfield, CT 06082-5583

Snapshot of U.S. Bankruptcy Proceeding Case 14-22116: "Enfield, CT resident Trudy Katherine Jones's Oct 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 28, 2015."
Trudy Katherine Jones — Connecticut, 14-22116


ᐅ Leon Jordan, Connecticut

Address: 18 Stanley Dr Enfield, CT 06082-1814

Brief Overview of Bankruptcy Case 16-20318: "Enfield, CT resident Leon Jordan's February 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/29/2016."
Leon Jordan — Connecticut, 16-20318


ᐅ Sandra G Julian, Connecticut

Address: 25 Central St Apt 4C Enfield, CT 06082

Concise Description of Bankruptcy Case 12-228417: "The bankruptcy record of Sandra G Julian from Enfield, CT, shows a Chapter 7 case filed in Nov 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-06."
Sandra G Julian — Connecticut, 12-22841


ᐅ Gina Juliano, Connecticut

Address: 62 Meadowlark Rd Enfield, CT 06082

Concise Description of Bankruptcy Case 10-206427: "The bankruptcy filing by Gina Juliano, undertaken in March 1, 2010 in Enfield, CT under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Gina Juliano — Connecticut, 10-20642


ᐅ Imad Y Kafel, Connecticut

Address: 33 Armstrong Rd Enfield, CT 06082-2731

Concise Description of Bankruptcy Case 16-210387: "Imad Y Kafel's Chapter 7 bankruptcy, filed in Enfield, CT in June 25, 2016, led to asset liquidation, with the case closing in September 23, 2016."
Imad Y Kafel — Connecticut, 16-21038


ᐅ Najat M Kafel, Connecticut

Address: 33 Armstrong Rd Enfield, CT 06082-2731

Snapshot of U.S. Bankruptcy Proceeding Case 16-21038: "The bankruptcy record of Najat M Kafel from Enfield, CT, shows a Chapter 7 case filed in 2016-06-25. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Najat M Kafel — Connecticut, 16-21038


ᐅ Gerald A Kalish, Connecticut

Address: 2208 Bigelow Commons Enfield, CT 06082

Brief Overview of Bankruptcy Case 11-22458: "Gerald A Kalish's bankruptcy, initiated in August 19, 2011 and concluded by 2011-12-05 in Enfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald A Kalish — Connecticut, 11-22458


ᐅ Nancy J Kalyan, Connecticut

Address: 4 Mulberry Ln Enfield, CT 06082-4940

Bankruptcy Case 16-20760 Overview: "Nancy J Kalyan's bankruptcy, initiated in 05/12/2016 and concluded by 08/10/2016 in Enfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy J Kalyan — Connecticut, 16-20760


ᐅ Frank J Kamay, Connecticut

Address: 228 Abbe Rd Enfield, CT 06082-5727

Snapshot of U.S. Bankruptcy Proceeding Case 14-21761: "Frank J Kamay's bankruptcy, initiated in 2014-08-29 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."
Frank J Kamay — Connecticut, 14-21761


ᐅ Steve Kanaras, Connecticut

Address: 304 Brainard Rd Apt 14 Enfield, CT 06082

Concise Description of Bankruptcy Case 11-232587: "Steve Kanaras's Chapter 7 bankruptcy, filed in Enfield, CT in 11/11/2011, led to asset liquidation, with the case closing in Feb 27, 2012."
Steve Kanaras — Connecticut, 11-23258


ᐅ David S Karat, Connecticut

Address: 71 Laurel St Enfield, CT 06082-2955

Bankruptcy Case 14-20192 Summary: "The bankruptcy filing by David S Karat, undertaken in January 31, 2014 in Enfield, CT under Chapter 7, concluded with discharge in 2014-05-01 after liquidating assets."
David S Karat — Connecticut, 14-20192


ᐅ Christopher Katulka, Connecticut

Address: 6 Sunrise Cir Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 10-24130: "The bankruptcy record of Christopher Katulka from Enfield, CT, shows a Chapter 7 case filed in 2010-12-02. In this process, assets were liquidated to settle debts, and the case was discharged in 03/20/2011."
Christopher Katulka — Connecticut, 10-24130


ᐅ Lori A Kedzior, Connecticut

Address: 6 Bradley Cir Apt B Enfield, CT 06082-3824

Bankruptcy Case 14-20539 Summary: "Enfield, CT resident Lori A Kedzior's March 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-22."
Lori A Kedzior — Connecticut, 14-20539


ᐅ David J Kellam, Connecticut

Address: 15 Cloud St Enfield, CT 06082

Brief Overview of Bankruptcy Case 13-21278: "David J Kellam's Chapter 7 bankruptcy, filed in Enfield, CT in 06/20/2013, led to asset liquidation, with the case closing in 2013-09-24."
David J Kellam — Connecticut, 13-21278


ᐅ William Kelleher, Connecticut

Address: 220 Pearl St Enfield, CT 06082

Brief Overview of Bankruptcy Case 11-21405: "The case of William Kelleher in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Kelleher — Connecticut, 11-21405


ᐅ Renee A Kenyon, Connecticut

Address: 809 Woodgate Cir Enfield, CT 06082-5583

Bankruptcy Case 16-20497 Summary: "In Enfield, CT, Renee A Kenyon filed for Chapter 7 bankruptcy in 03.30.2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Renee A Kenyon — Connecticut, 16-20497


ᐅ Kettaphone Keovilay, Connecticut

Address: 23 Ganny Ter Enfield, CT 06082

Bankruptcy Case 12-21387 Summary: "Kettaphone Keovilay's bankruptcy, initiated in Jun 2, 2012 and concluded by Sep 18, 2012 in Enfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kettaphone Keovilay — Connecticut, 12-21387


ᐅ Shawn Kerswell, Connecticut

Address: 85 Lake Rd Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 10-23355: "In Enfield, CT, Shawn Kerswell filed for Chapter 7 bankruptcy in 2010-09-29. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-15."
Shawn Kerswell — Connecticut, 10-23355


ᐅ Jonathan Kessler, Connecticut

Address: 209 Hazard Ave Enfield, CT 06082

Bankruptcy Case 09-22868 Summary: "The case of Jonathan Kessler in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Kessler — Connecticut, 09-22868


ᐅ Zameer Azim Khan, Connecticut

Address: 55A College St Enfield, CT 06082

Brief Overview of Bankruptcy Case 11-20729: "The bankruptcy filing by Zameer Azim Khan, undertaken in 03/18/2011 in Enfield, CT under Chapter 7, concluded with discharge in 06.15.2011 after liquidating assets."
Zameer Azim Khan — Connecticut, 11-20729


ᐅ Ii Thomas Edmund Kienzler, Connecticut

Address: 359 Washington Rd Enfield, CT 06082

Bankruptcy Case 12-22788 Overview: "In Enfield, CT, Ii Thomas Edmund Kienzler filed for Chapter 7 bankruptcy in Nov 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by Mar 2, 2013."
Ii Thomas Edmund Kienzler — Connecticut, 12-22788


ᐅ Rikki A King, Connecticut

Address: 153 Sherman Rd Enfield, CT 06082-4151

Snapshot of U.S. Bankruptcy Proceeding Case 16-20911: "Rikki A King's bankruptcy, initiated in 2016-06-03 and concluded by September 1, 2016 in Enfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rikki A King — Connecticut, 16-20911


ᐅ Jr Scott M Kizis, Connecticut

Address: 14 Claremont Ave Enfield, CT 06082-3722

Bankruptcy Case 14-21101 Summary: "Jr Scott M Kizis's Chapter 7 bankruptcy, filed in Enfield, CT in 05.30.2014, led to asset liquidation, with the case closing in 2014-08-28."
Jr Scott M Kizis — Connecticut, 14-21101


ᐅ Louis E Kopacz, Connecticut

Address: 31 Carmella Ter Enfield, CT 06082-3003

Concise Description of Bankruptcy Case 15-208577: "The bankruptcy record of Louis E Kopacz from Enfield, CT, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 13, 2015."
Louis E Kopacz — Connecticut, 15-20857


ᐅ Tiffany M Kopacz, Connecticut

Address: 31 Carmella Ter Enfield, CT 06082-3003

Concise Description of Bankruptcy Case 15-208577: "The case of Tiffany M Kopacz in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiffany M Kopacz — Connecticut, 15-20857


ᐅ Charlene Marie Kopec, Connecticut

Address: 1227 Bigelow Commons Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 13-21347: "Enfield, CT resident Charlene Marie Kopec's 06/28/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/25/2013."
Charlene Marie Kopec — Connecticut, 13-21347


ᐅ Kevin D Kormylo, Connecticut

Address: 33 Sapphire St Enfield, CT 06082

Bankruptcy Case 12-21117 Overview: "The case of Kevin D Kormylo in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin D Kormylo — Connecticut, 12-21117


ᐅ Lynn Kostek, Connecticut

Address: 13 Teach St Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 12-22586: "In Enfield, CT, Lynn Kostek filed for Chapter 7 bankruptcy in 10/26/2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 30, 2013."
Lynn Kostek — Connecticut, 12-22586


ᐅ Nicolais Kovaco, Connecticut

Address: 2 Essex St Enfield, CT 06082

Bankruptcy Case 11-22229 Overview: "The bankruptcy record of Nicolais Kovaco from Enfield, CT, shows a Chapter 7 case filed in 2011-07-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-13."
Nicolais Kovaco — Connecticut, 11-22229


ᐅ Deborah Kratzke, Connecticut

Address: 37 Sharren Ln Enfield, CT 06082

Bankruptcy Case 10-24176 Summary: "The bankruptcy record of Deborah Kratzke from Enfield, CT, shows a Chapter 7 case filed in 12/09/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.16.2011."
Deborah Kratzke — Connecticut, 10-24176


ᐅ William Kuofie, Connecticut

Address: 54 Hazard Ave # 106 Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 13-20077: "William Kuofie's bankruptcy, initiated in January 15, 2013 and concluded by 04/21/2013 in Enfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Kuofie — Connecticut, 13-20077


ᐅ Thaddeus M Kutarba, Connecticut

Address: 21 Weymouth Rd Enfield, CT 06082-6006

Brief Overview of Bankruptcy Case 16-20320: "Enfield, CT resident Thaddeus M Kutarba's Feb 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.29.2016."
Thaddeus M Kutarba — Connecticut, 16-20320


ᐅ Alan J Labucki, Connecticut

Address: 7 Meadowlark Rd Enfield, CT 06082

Bankruptcy Case 11-23602 Overview: "Alan J Labucki's bankruptcy, initiated in 12/23/2011 and concluded by April 9, 2012 in Enfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan J Labucki — Connecticut, 11-23602


ᐅ Mark Laclare, Connecticut

Address: 32 Indian Run Enfield, CT 06082

Bankruptcy Case 10-23944 Overview: "The case of Mark Laclare in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Laclare — Connecticut, 10-23944


ᐅ Alyssa A Lafleur, Connecticut

Address: 1 Vernon Rd Enfield, CT 06082-5648

Bankruptcy Case 15-20226 Summary: "In a Chapter 7 bankruptcy case, Alyssa A Lafleur from Enfield, CT, saw her proceedings start in February 19, 2015 and complete by 05/20/2015, involving asset liquidation."
Alyssa A Lafleur — Connecticut, 15-20226


ᐅ Diane L Lafranchise, Connecticut

Address: 4 Diamond Dr Enfield, CT 06082-5605

Bankruptcy Case 15-21911 Summary: "The bankruptcy record of Diane L Lafranchise from Enfield, CT, shows a Chapter 7 case filed in 10.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-28."
Diane L Lafranchise — Connecticut, 15-21911


ᐅ Michael J Lajoie, Connecticut

Address: 601 Hazard Ave Apt 24 Enfield, CT 06082-4202

Bankruptcy Case 14-21098 Summary: "The bankruptcy record of Michael J Lajoie from Enfield, CT, shows a Chapter 7 case filed in 2014-05-30. In this process, assets were liquidated to settle debts, and the case was discharged in 08/28/2014."
Michael J Lajoie — Connecticut, 14-21098


ᐅ Thomas Landry, Connecticut

Address: 6 Oak St Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 10-23028: "Enfield, CT resident Thomas Landry's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-17."
Thomas Landry — Connecticut, 10-23028


ᐅ Darryl Lang, Connecticut

Address: 10 Hamilton Ct Enfield, CT 06082

Concise Description of Bankruptcy Case 10-227157: "Darryl Lang's bankruptcy, initiated in August 2010 and concluded by 11/21/2010 in Enfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darryl Lang — Connecticut, 10-22715


ᐅ Steven Larensen, Connecticut

Address: 3 Gammello Ave Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 12-22792: "Steven Larensen's Chapter 7 bankruptcy, filed in Enfield, CT in 11/26/2012, led to asset liquidation, with the case closing in March 2013."
Steven Larensen — Connecticut, 12-22792


ᐅ Tyler N Larue, Connecticut

Address: 18 Marshall Dr Enfield, CT 06082

Concise Description of Bankruptcy Case 11-208657: "The bankruptcy filing by Tyler N Larue, undertaken in 03.30.2011 in Enfield, CT under Chapter 7, concluded with discharge in 07/16/2011 after liquidating assets."
Tyler N Larue — Connecticut, 11-20865


ᐅ Kristen Larussa, Connecticut

Address: 102 N Maple St Apt 6A Enfield, CT 06082

Brief Overview of Bankruptcy Case 09-23159: "In a Chapter 7 bankruptcy case, Kristen Larussa from Enfield, CT, saw her proceedings start in 2009-10-29 and complete by February 2010, involving asset liquidation."
Kristen Larussa — Connecticut, 09-23159


ᐅ Pascal Laurent, Connecticut

Address: 161 Webster Rd Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 11-20436: "In Enfield, CT, Pascal Laurent filed for Chapter 7 bankruptcy in Feb 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-11."
Pascal Laurent — Connecticut, 11-20436


ᐅ Michelle Leblanc, Connecticut

Address: 104 Candlewood Dr Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 13-21032: "The case of Michelle Leblanc in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Leblanc — Connecticut, 13-21032


ᐅ Tina Lee, Connecticut

Address: 30 Brewster Rd Enfield, CT 06082

Brief Overview of Bankruptcy Case 11-20655: "The bankruptcy record of Tina Lee from Enfield, CT, shows a Chapter 7 case filed in Mar 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-15."
Tina Lee — Connecticut, 11-20655


ᐅ Dominick Lefante, Connecticut

Address: 10 Roy St Enfield, CT 06082

Bankruptcy Case 10-22727 Summary: "Dominick Lefante's Chapter 7 bankruptcy, filed in Enfield, CT in 2010-08-06, led to asset liquidation, with the case closing in 11/22/2010."
Dominick Lefante — Connecticut, 10-22727


ᐅ Bryon J Leggo, Connecticut

Address: 14 Trinity Dr Enfield, CT 06082

Brief Overview of Bankruptcy Case 12-21554: "Bryon J Leggo's Chapter 7 bankruptcy, filed in Enfield, CT in Jun 25, 2012, led to asset liquidation, with the case closing in 2012-10-11."
Bryon J Leggo — Connecticut, 12-21554


ᐅ Michael J Legienza, Connecticut

Address: 53 David St Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 11-22743: "In a Chapter 7 bankruptcy case, Michael J Legienza from Enfield, CT, saw their proceedings start in September 2011 and complete by 2012-01-06, involving asset liquidation."
Michael J Legienza — Connecticut, 11-22743


ᐅ Myron Levy, Connecticut

Address: 25 Troy Ln Enfield, CT 06082

Bankruptcy Case 12-20333 Summary: "The case of Myron Levy in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Myron Levy — Connecticut, 12-20333


ᐅ Angel Luis Libretto, Connecticut

Address: 20 Glen Oak Dr Enfield, CT 06082-2604

Concise Description of Bankruptcy Case 15-214977: "Enfield, CT resident Angel Luis Libretto's Aug 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Angel Luis Libretto — Connecticut, 15-21497


ᐅ Norman J Liquori, Connecticut

Address: 30 Rocket Run Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 11-20836: "In Enfield, CT, Norman J Liquori filed for Chapter 7 bankruptcy in 2011-03-28. This case, involving liquidating assets to pay off debts, was resolved by 06/22/2011."
Norman J Liquori — Connecticut, 11-20836


ᐅ Annette E Litterio, Connecticut

Address: 4 Enfield Ter Enfield, CT 06082

Bankruptcy Case 11-20232 Summary: "The bankruptcy record of Annette E Litterio 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 April 2011."
Annette E Litterio — Connecticut, 11-20232


ᐅ David Lizotte, Connecticut

Address: 3 Pine Grove Ave Enfield, CT 06082

Brief Overview of Bankruptcy Case 13-20956: "The bankruptcy filing by David Lizotte, undertaken in 05/10/2013 in Enfield, CT under Chapter 7, concluded with discharge in Aug 14, 2013 after liquidating assets."
David Lizotte — Connecticut, 13-20956


ᐅ Laun Lockhart, Connecticut

Address: 21 Roland St Enfield, CT 06082

Concise Description of Bankruptcy Case 09-238087: "The bankruptcy record of Laun Lockhart from Enfield, CT, shows a Chapter 7 case filed in 2009-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Laun Lockhart — Connecticut, 09-23808


ᐅ Albert Loeser, Connecticut

Address: 202 Abbe Rd Enfield, CT 06082

Bankruptcy Case 10-23023 Summary: "In Enfield, CT, Albert Loeser filed for Chapter 7 bankruptcy in 08/31/2010. This case, involving liquidating assets to pay off debts, was resolved by 12.17.2010."
Albert Loeser — Connecticut, 10-23023


ᐅ Michael A Lombardi, Connecticut

Address: PO Box 796 Enfield, CT 06083

Bankruptcy Case 12-21207 Overview: "In Enfield, CT, Michael A Lombardi filed for Chapter 7 bankruptcy in 05.15.2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 31, 2012."
Michael A Lombardi — Connecticut, 12-21207


ᐅ Robert Milton Loomis, Connecticut

Address: 24 Lafayette St Enfield, CT 06082-2808

Bankruptcy Case 16-20518 Summary: "Robert Milton Loomis's Chapter 7 bankruptcy, filed in Enfield, CT in 03/31/2016, led to asset liquidation, with the case closing in 06.29.2016."
Robert Milton Loomis — Connecticut, 16-20518


ᐅ Yao Lor, Connecticut

Address: 17 University Pl Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 13-21093: "In Enfield, CT, Yao Lor filed for Chapter 7 bankruptcy in May 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 2, 2013."
Yao Lor — Connecticut, 13-21093


ᐅ Cha Lor, Connecticut

Address: 49 Hartford Ave Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 10-20290: "Cha Lor's bankruptcy, initiated in 2010-01-29 and concluded by 04/28/2010 in Enfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cha Lor — Connecticut, 10-20290


ᐅ Robert Luke, Connecticut

Address: 6 Jondot Dr Enfield, CT 06082

Brief Overview of Bankruptcy Case 10-23350: "Robert Luke's bankruptcy, initiated in 09/29/2010 and concluded by 01.15.2011 in Enfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Luke — Connecticut, 10-23350


ᐅ Alissa A Lussier, Connecticut

Address: 18 Knox St Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 12-22602: "Enfield, CT resident Alissa A Lussier's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/02/2013."
Alissa A Lussier — Connecticut, 12-22602


ᐅ Iii Robert Keith Lyke, Connecticut

Address: 1 Glendale Rd Enfield, CT 06082-4403

Snapshot of U.S. Bankruptcy Proceeding Case 09-20656: "In their Chapter 13 bankruptcy case filed in March 2009, Enfield, CT's Iii Robert Keith Lyke agreed to a debt repayment plan, which was successfully completed by July 2013."
Iii Robert Keith Lyke — Connecticut, 09-20656


ᐅ Amanda Therese Lynds, Connecticut

Address: 79 Pleasant St Enfield, CT 06082-2843

Bankruptcy Case 15-21707 Overview: "The case of Amanda Therese Lynds in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Therese Lynds — Connecticut, 15-21707


ᐅ Suzanna Mack, Connecticut

Address: 59 Till St Enfield, CT 06082-2025

Bankruptcy Case 14-20538 Summary: "Enfield, CT resident Suzanna Mack's 2014-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/22/2014."
Suzanna Mack — Connecticut, 14-20538


ᐅ Michael Maggi, Connecticut

Address: 137 Shaker Rd Enfield, CT 06082

Bankruptcy Case 11-21307 Summary: "In Enfield, CT, Michael Maggi filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Michael Maggi — Connecticut, 11-21307


ᐅ Jr Russell Maher, Connecticut

Address: 1124 Bigelow Commons Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 10-23693: "The case of Jr Russell Maher in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Russell Maher — Connecticut, 10-23693


ᐅ Roger P Major, Connecticut

Address: 11 Teach St Enfield, CT 06082

Bankruptcy Case 11-22594 Overview: "The bankruptcy record of Roger P Major from Enfield, CT, shows a Chapter 7 case filed in 09.01.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.18.2011."
Roger P Major — Connecticut, 11-22594


ᐅ Joyce M Majowitz, Connecticut

Address: 20 Litchfield Dr Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 11-23398: "The bankruptcy record of Joyce M Majowitz from Enfield, CT, shows a Chapter 7 case filed in 2011-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 03/17/2012."
Joyce M Majowitz — Connecticut, 11-23398


ᐅ Anne M Malloy, Connecticut

Address: 13 Plainfield St Enfield, CT 06082

Concise Description of Bankruptcy Case 12-218717: "The bankruptcy filing by Anne M Malloy, undertaken in Jul 31, 2012 in Enfield, CT under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Anne M Malloy — Connecticut, 12-21871


ᐅ Susan Manning, Connecticut

Address: 3 Edward Ave Enfield, CT 06082

Bankruptcy Case 11-21404 Overview: "Enfield, CT resident Susan Manning's May 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.27.2011."
Susan Manning — Connecticut, 11-21404


ᐅ Karen Manzone, Connecticut

Address: 28 Lancer Dr Enfield, CT 06082

Concise Description of Bankruptcy Case 09-232347: "In a Chapter 7 bankruptcy case, Karen Manzone from Enfield, CT, saw her proceedings start in November 2009 and complete by 02.09.2010, involving asset liquidation."
Karen Manzone — Connecticut, 09-23234


ᐅ Debra Markey, Connecticut

Address: 1 Coslin Rd Enfield, CT 06082

Bankruptcy Case 10-22105 Summary: "The bankruptcy record of Debra Markey from Enfield, CT, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 7, 2010."
Debra Markey — Connecticut, 10-22105


ᐅ Iii Herbert I Marone, Connecticut

Address: 22 Laurie Dr Enfield, CT 06082

Bankruptcy Case 11-21033 Summary: "In a Chapter 7 bankruptcy case, Iii Herbert I Marone from Enfield, CT, saw his proceedings start in April 2011 and complete by Jul 29, 2011, involving asset liquidation."
Iii Herbert I Marone — Connecticut, 11-21033


ᐅ David Marquis, Connecticut

Address: 49 Douglas Rd Enfield, CT 06082

Concise Description of Bankruptcy Case 10-237047: "In a Chapter 7 bankruptcy case, David Marquis from Enfield, CT, saw his proceedings start in 10.29.2010 and complete by 02.02.2011, involving asset liquidation."
David Marquis — Connecticut, 10-23704


ᐅ Elizabeth R Marshall, Connecticut

Address: 3B Pearl Street Ext Enfield, CT 06082

Brief Overview of Bankruptcy Case 11-21687: "In Enfield, CT, Elizabeth R Marshall filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by September 18, 2011."
Elizabeth R Marshall — Connecticut, 11-21687


ᐅ Marc Martensen, Connecticut

Address: 331 Abbe Rd Enfield, CT 06082-5744

Snapshot of U.S. Bankruptcy Proceeding Case 15-20142: "The bankruptcy filing by Marc Martensen, undertaken in Jan 30, 2015 in Enfield, CT under Chapter 7, concluded with discharge in 04/30/2015 after liquidating assets."
Marc Martensen — Connecticut, 15-20142


ᐅ Theresa M Martin, Connecticut

Address: 11 Betty Rd Enfield, CT 06082-2623

Brief Overview of Bankruptcy Case 15-20568: "In Enfield, CT, Theresa M Martin filed for Chapter 7 bankruptcy in 2015-03-31. This case, involving liquidating assets to pay off debts, was resolved by Jun 29, 2015."
Theresa M Martin — Connecticut, 15-20568


ᐅ Benjamin J Martin, Connecticut

Address: 33 Till St Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 12-20351: "Benjamin J Martin's bankruptcy, initiated in 02/22/2012 and concluded by 2012-06-09 in Enfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin J Martin — Connecticut, 12-20351


ᐅ John S Martin, Connecticut

Address: 11 Betty Rd Enfield, CT 06082-2623

Concise Description of Bankruptcy Case 15-205687: "Enfield, CT resident John S Martin's 03/31/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
John S Martin — Connecticut, 15-20568


ᐅ Jeffrey D Martin, Connecticut

Address: 18 Duprey Dr Enfield, CT 06082

Brief Overview of Bankruptcy Case 13-21795: "Jeffrey D Martin's Chapter 7 bankruptcy, filed in Enfield, CT in August 2013, led to asset liquidation, with the case closing in 2013-12-04."
Jeffrey D Martin — Connecticut, 13-21795


ᐅ Gregory Mas, Connecticut

Address: 27 Tyler Rd Enfield, CT 06082

Brief Overview of Bankruptcy Case 10-24404: "The case of Gregory Mas in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Mas — Connecticut, 10-24404


ᐅ James Mcgrath, Connecticut

Address: 76 Elm St Enfield, CT 06082

Bankruptcy Case 10-22489 Summary: "James Mcgrath's bankruptcy, initiated in July 2010 and concluded by November 2010 in Enfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Mcgrath — Connecticut, 10-22489


ᐅ Lynn E Mcnulty, Connecticut

Address: 9 Riviera Dr Enfield, CT 06082-3033

Brief Overview of Bankruptcy Case 16-20155: "In Enfield, CT, Lynn E Mcnulty filed for Chapter 7 bankruptcy in 2016-01-29. This case, involving liquidating assets to pay off debts, was resolved by 04/28/2016."
Lynn E Mcnulty — Connecticut, 16-20155


ᐅ Christina L Mercer, Connecticut

Address: 34 Spier Ave Enfield, CT 06082

Bankruptcy Case 11-20274 Overview: "In a Chapter 7 bankruptcy case, Christina L Mercer from Enfield, CT, saw her proceedings start in 2011-02-04 and complete by 05.04.2011, involving asset liquidation."
Christina L Mercer — Connecticut, 11-20274


ᐅ Jr Robert Merrill, Connecticut

Address: 5 Scitico St Apt 12 Enfield, CT 06082

Concise Description of Bankruptcy Case 10-214027: "Enfield, CT resident Jr Robert Merrill's 04.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-15."
Jr Robert Merrill — Connecticut, 10-21402


ᐅ Timothy K Merrill, Connecticut

Address: 57 Indian Run Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 11-20469: "Timothy K Merrill's bankruptcy, initiated in February 25, 2011 and concluded by May 25, 2011 in Enfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy K Merrill — Connecticut, 11-20469


ᐅ Craig Mikullitz, Connecticut

Address: 18 Carol St Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 10-22667: "Craig Mikullitz's Chapter 7 bankruptcy, filed in Enfield, CT in Jul 30, 2010, led to asset liquidation, with the case closing in 11.15.2010."
Craig Mikullitz — Connecticut, 10-22667


ᐅ Johnina M Miller, Connecticut

Address: PO Box 1262 Enfield, CT 06083-1262

Concise Description of Bankruptcy Case 15-208587: "In Enfield, CT, Johnina M Miller filed for Chapter 7 bankruptcy in 05.15.2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Johnina M Miller — Connecticut, 15-20858


ᐅ Melissa Anne Miner, Connecticut

Address: 33 Dale Rd Enfield, CT 06082-5137

Bankruptcy Case 14-20182 Overview: "In Enfield, CT, Melissa Anne Miner filed for Chapter 7 bankruptcy in 2014-01-31. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Melissa Anne Miner — Connecticut, 14-20182


ᐅ Linda Miville, Connecticut

Address: 48 Fox Hill Ln Enfield, CT 06082

Bankruptcy Case 13-22312 Summary: "Linda Miville's bankruptcy, initiated in 11/12/2013 and concluded by February 2014 in Enfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Miville — Connecticut, 13-22312


ᐅ Yolanda Molina, Connecticut

Address: 2 Thistle Ln Apt I Enfield, CT 06082

Bankruptcy Case 11-22046 Overview: "In Enfield, CT, Yolanda Molina filed for Chapter 7 bankruptcy in July 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 22, 2011."
Yolanda Molina — Connecticut, 11-22046


ᐅ Kari Lee Monteforte, Connecticut

Address: 4 Lawncrest Rd Enfield, CT 06082-2527

Concise Description of Bankruptcy Case 16-206077: "Kari Lee Monteforte's Chapter 7 bankruptcy, filed in Enfield, CT in 04/15/2016, led to asset liquidation, with the case closing in 2016-07-14."
Kari Lee Monteforte — Connecticut, 16-20607


ᐅ Michael A Monteforte, Connecticut

Address: 4 Lawncrest Rd Enfield, CT 06082-2527

Bankruptcy Case 16-20607 Overview: "Enfield, CT resident Michael A Monteforte's 2016-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 14, 2016."
Michael A Monteforte — Connecticut, 16-20607


ᐅ Gary Moorehouse, Connecticut

Address: 152 Pleasant St Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 10-20564: "The case of Gary Moorehouse in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Moorehouse — Connecticut, 10-20564


ᐅ Louis Morace, Connecticut

Address: 9 Iroquois Rd Enfield, CT 06082

Brief Overview of Bankruptcy Case 10-22316: "The bankruptcy filing by Louis Morace, undertaken in 07/07/2010 in Enfield, CT under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Louis Morace — Connecticut, 10-22316


ᐅ Daniel C Moreau, Connecticut

Address: 302 Washington Rd Enfield, CT 06082

Brief Overview of Bankruptcy Case 12-20643: "Daniel C Moreau's bankruptcy, initiated in 03/23/2012 and concluded by July 2012 in Enfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel C Moreau — Connecticut, 12-20643