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 Tracey Morin, Connecticut

Address: 15 Rockland Dr Enfield, CT 06082

Bankruptcy Case 10-22231 Summary: "Enfield, CT resident Tracey Morin's 06.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/16/2010."
Tracey Morin — Connecticut, 10-22231


ᐅ James W Morris, Connecticut

Address: 69 Elm St Enfield, CT 06082-3628

Concise Description of Bankruptcy Case 14-201907: "The bankruptcy filing by James W Morris, undertaken in 01/31/2014 in Enfield, CT under Chapter 7, concluded with discharge in 05.01.2014 after liquidating assets."
James W Morris — Connecticut, 14-20190


ᐅ Mourad Mounir, Connecticut

Address: 22 High Meadow Ln Enfield, CT 06082-3927

Bankruptcy Case 14-22151 Overview: "In Enfield, CT, Mourad Mounir filed for Chapter 7 bankruptcy in 10.31.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-29."
Mourad Mounir — Connecticut, 14-22151


ᐅ Gregory Moxley, Connecticut

Address: 1015 Enfield St Enfield, CT 06082

Brief Overview of Bankruptcy Case 10-20691: "In Enfield, CT, Gregory Moxley filed for Chapter 7 bankruptcy in 2010-03-05. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-21."
Gregory Moxley — Connecticut, 10-20691


ᐅ Christine D Mulligan, Connecticut

Address: 22 Northfield Rd Enfield, CT 06082-4240

Brief Overview of Bankruptcy Case 15-20127: "The bankruptcy filing by Christine D Mulligan, undertaken in 2015-01-28 in Enfield, CT under Chapter 7, concluded with discharge in Apr 28, 2015 after liquidating assets."
Christine D Mulligan — Connecticut, 15-20127


ᐅ Richard A Mulligan, Connecticut

Address: 22 Northfield Rd Enfield, CT 06082-4240

Bankruptcy Case 15-20127 Overview: "The case of Richard A Mulligan in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard A Mulligan — Connecticut, 15-20127


ᐅ Michael C Mundell, Connecticut

Address: 8 Cartier Rd Enfield, CT 06082

Brief Overview of Bankruptcy Case 11-21158: "Michael C Mundell's Chapter 7 bankruptcy, filed in Enfield, CT in April 20, 2011, led to asset liquidation, with the case closing in August 6, 2011."
Michael C Mundell — Connecticut, 11-21158


ᐅ Matthew Munsell, Connecticut

Address: 27 Oakwood St Enfield, CT 06082

Brief Overview of Bankruptcy Case 09-23349: "In a Chapter 7 bankruptcy case, Matthew Munsell from Enfield, CT, saw their proceedings start in November 2009 and complete by Feb 21, 2010, involving asset liquidation."
Matthew Munsell — Connecticut, 09-23349


ᐅ Jr Edwin P Murdza, Connecticut

Address: 611 Taylor Rd Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 13-20992: "The bankruptcy filing by Jr Edwin P Murdza, undertaken in 05.15.2013 in Enfield, CT under Chapter 7, concluded with discharge in Aug 19, 2013 after liquidating assets."
Jr Edwin P Murdza — Connecticut, 13-20992


ᐅ Alethea J Murphy, Connecticut

Address: 25 N Maple St Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 13-21072: "Alethea J Murphy's Chapter 7 bankruptcy, filed in Enfield, CT in 2013-05-28, led to asset liquidation, with the case closing in 2013-09-01."
Alethea J Murphy — Connecticut, 13-21072


ᐅ Alethea J Murphy, Connecticut

Address: 25 N Main St Enfield, CT 06082-3325

Concise Description of Bankruptcy Case 15-219747: "Alethea J Murphy's bankruptcy, initiated in 2015-11-16 and concluded by 2016-02-14 in Enfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alethea J Murphy — Connecticut, 15-21974


ᐅ Bryan Murphy, Connecticut

Address: 25 N Maple St Enfield, CT 06082-4601

Snapshot of U.S. Bankruptcy Proceeding Case 15-21974: "Enfield, CT resident Bryan Murphy's 2015-11-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.14.2016."
Bryan Murphy — Connecticut, 15-21974


ᐅ Marie Murphy, Connecticut

Address: 12 Carmella Ter Enfield, CT 06082

Bankruptcy Case 11-21737 Overview: "Marie Murphy's Chapter 7 bankruptcy, filed in Enfield, CT in June 2011, led to asset liquidation, with the case closing in 2011-09-24."
Marie Murphy — Connecticut, 11-21737


ᐅ Alissa Gail Murray, Connecticut

Address: 10 Copper Dr Enfield, CT 06082-5830

Bankruptcy Case 15-21472 Overview: "In a Chapter 7 bankruptcy case, Alissa Gail Murray from Enfield, CT, saw her proceedings start in 2015-08-20 and complete by November 18, 2015, involving asset liquidation."
Alissa Gail Murray — Connecticut, 15-21472


ᐅ Micah James Murray, Connecticut

Address: 10 Copper Dr Enfield, CT 06082-5830

Brief Overview of Bankruptcy Case 15-21472: "In a Chapter 7 bankruptcy case, Micah James Murray from Enfield, CT, saw their proceedings start in 2015-08-20 and complete by 2015-11-18, involving asset liquidation."
Micah James Murray — Connecticut, 15-21472


ᐅ Matthew Murzyn, Connecticut

Address: 23 Parsons Rd Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 13-21227: "In a Chapter 7 bankruptcy case, Matthew Murzyn from Enfield, CT, saw their proceedings start in 2013-06-12 and complete by September 2013, involving asset liquidation."
Matthew Murzyn — Connecticut, 13-21227


ᐅ Marla M Muzzulin, Connecticut

Address: 96 Brewster Rd Enfield, CT 06082-4104

Bankruptcy Case 14-20344 Summary: "In Enfield, CT, Marla M Muzzulin filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 05/28/2014."
Marla M Muzzulin — Connecticut, 14-20344


ᐅ John T Navin, Connecticut

Address: 20 Rockland Dr Enfield, CT 06082-5816

Snapshot of U.S. Bankruptcy Proceeding Case 14-22126: "The bankruptcy filing by John T Navin, undertaken in 10.30.2014 in Enfield, CT under Chapter 7, concluded with discharge in 2015-01-28 after liquidating assets."
John T Navin — Connecticut, 14-22126


ᐅ Tracey L Navone, Connecticut

Address: 1 Montclair Dr Enfield, CT 06082-3025

Bankruptcy Case 14-22279 Overview: "In a Chapter 7 bankruptcy case, Tracey L Navone from Enfield, CT, saw their proceedings start in 2014-11-25 and complete by 02.23.2015, involving asset liquidation."
Tracey L Navone — Connecticut, 14-22279


ᐅ Randall Nayes, Connecticut

Address: 740 Enfield St Apt 1 Enfield, CT 06082

Concise Description of Bankruptcy Case 10-205527: "In a Chapter 7 bankruptcy case, Randall Nayes from Enfield, CT, saw his proceedings start in 2010-02-25 and complete by May 25, 2010, involving asset liquidation."
Randall Nayes — Connecticut, 10-20552


ᐅ Paul M Nazlian, Connecticut

Address: 68 Varno Ln Enfield, CT 06082

Concise Description of Bankruptcy Case 12-218707: "The bankruptcy record of Paul M Nazlian from Enfield, CT, shows a Chapter 7 case filed in 2012-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in November 16, 2012."
Paul M Nazlian — Connecticut, 12-21870


ᐅ Ricky P Nelson, Connecticut

Address: 19 Park Ave Enfield, CT 06082-2931

Brief Overview of Bankruptcy Case 2014-20622: "The case of Ricky P Nelson in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricky P Nelson — Connecticut, 2014-20622


ᐅ Harriett D Newmarker, Connecticut

Address: 25 Central St Apt 8C Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 12-20559: "Harriett D Newmarker's Chapter 7 bankruptcy, filed in Enfield, CT in 2012-03-14, led to asset liquidation, with the case closing in 2012-06-30."
Harriett D Newmarker — Connecticut, 12-20559


ᐅ Brett J Nicewicz, Connecticut

Address: 9 Cranberry Holw Enfield, CT 06082

Concise Description of Bankruptcy Case 12-207737: "In Enfield, CT, Brett J Nicewicz filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 07.17.2012."
Brett J Nicewicz — Connecticut, 12-20773


ᐅ Jacqueline H Nieroda, Connecticut

Address: 35 Roosevelt Blvd Enfield, CT 06082

Bankruptcy Case 12-22504 Overview: "In Enfield, CT, Jacqueline H Nieroda filed for Chapter 7 bankruptcy in 10/18/2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 22, 2013."
Jacqueline H Nieroda — Connecticut, 12-22504


ᐅ Julie Noto, Connecticut

Address: 38 Laurie Dr Enfield, CT 06082

Bankruptcy Case 11-20015 Summary: "In Enfield, CT, Julie Noto filed for Chapter 7 bankruptcy in Jan 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-21."
Julie Noto — Connecticut, 11-20015


ᐅ Barbara Novotney, Connecticut

Address: 4 Fair St Enfield, CT 06082

Bankruptcy Case 10-23698 Summary: "The bankruptcy record of Barbara Novotney from Enfield, CT, shows a Chapter 7 case filed in October 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Barbara Novotney — Connecticut, 10-23698


ᐅ Neill Heather L O, Connecticut

Address: 11 Southview St Enfield, CT 06082-4618

Snapshot of U.S. Bankruptcy Proceeding Case 15-20473: "Neill Heather L O's Chapter 7 bankruptcy, filed in Enfield, CT in March 2015, led to asset liquidation, with the case closing in June 2015."
Neill Heather L O — Connecticut, 15-20473


ᐅ Kanos Kevin O, Connecticut

Address: 100 Steele Rd Enfield, CT 06082-6021

Bankruptcy Case 2014-20705 Overview: "The bankruptcy record of Kanos Kevin O from Enfield, CT, shows a Chapter 7 case filed in 2014-04-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-10."
Kanos Kevin O — Connecticut, 2014-20705


ᐅ Neill Adam B O, Connecticut

Address: 11 Southview St Enfield, CT 06082-4618

Snapshot of U.S. Bankruptcy Proceeding Case 15-20473: "In a Chapter 7 bankruptcy case, Neill Adam B O from Enfield, CT, saw their proceedings start in March 24, 2015 and complete by June 2015, involving asset liquidation."
Neill Adam B O — Connecticut, 15-20473


ᐅ Grady Adam C O, Connecticut

Address: 51 Booth Rd Enfield, CT 06082-1958

Bankruptcy Case 2014-20621 Overview: "Enfield, CT resident Grady Adam C O's Mar 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Grady Adam C O — Connecticut, 2014-20621


ᐅ John J Obrien, Connecticut

Address: 21 Field Rd Enfield, CT 06082

Bankruptcy Case 09-22953 Overview: "John J Obrien's bankruptcy, initiated in Oct 14, 2009 and concluded by 01/18/2010 in Enfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John J Obrien — Connecticut, 09-22953


ᐅ Daniel P Oconnell, Connecticut

Address: 209 Jackson Rd Enfield, CT 06082

Brief Overview of Bankruptcy Case 12-22688: "The bankruptcy filing by Daniel P Oconnell, undertaken in 2012-11-12 in Enfield, CT under Chapter 7, concluded with discharge in Feb 16, 2013 after liquidating assets."
Daniel P Oconnell — Connecticut, 12-22688


ᐅ Robin L Okonis, Connecticut

Address: 63 Sharren Ln Enfield, CT 06082

Brief Overview of Bankruptcy Case 12-21867: "The case of Robin L Okonis in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin L Okonis — Connecticut, 12-21867


ᐅ Rebecca D Oliver, Connecticut

Address: 49 Spruceland Rd Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 13-21987: "Rebecca D Oliver's Chapter 7 bankruptcy, filed in Enfield, CT in 09/27/2013, led to asset liquidation, with the case closing in 01.01.2014."
Rebecca D Oliver — Connecticut, 13-21987


ᐅ Sonya R Olson, Connecticut

Address: 24 Avon St Enfield, CT 06082

Brief Overview of Bankruptcy Case 12-21355: "Sonya R Olson's Chapter 7 bankruptcy, filed in Enfield, CT in 2012-05-31, led to asset liquidation, with the case closing in September 16, 2012."
Sonya R Olson — Connecticut, 12-21355


ᐅ Ryan J Osakowicz, Connecticut

Address: 2107 Bigelow Commons Enfield, CT 06082

Bankruptcy Case 11-20509 Summary: "In a Chapter 7 bankruptcy case, Ryan J Osakowicz from Enfield, CT, saw their proceedings start in 02/28/2011 and complete by May 2011, involving asset liquidation."
Ryan J Osakowicz — Connecticut, 11-20509


ᐅ Ronald W Ott, Connecticut

Address: 29 Dartmoor Enfield, CT 06082

Bankruptcy Case 11-22459 Summary: "Ronald W Ott's bankruptcy, initiated in 08/19/2011 and concluded by December 5, 2011 in Enfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald W Ott — Connecticut, 11-22459


ᐅ Diane Ouellette, Connecticut

Address: 29 Roosevelt Blvd Enfield, CT 06082

Brief Overview of Bankruptcy Case 10-22562: "In a Chapter 7 bankruptcy case, Diane Ouellette from Enfield, CT, saw her proceedings start in Jul 26, 2010 and complete by 2010-11-11, involving asset liquidation."
Diane Ouellette — Connecticut, 10-22562


ᐅ Phyllis Ouellette, Connecticut

Address: 5 Elizabeth St Enfield, CT 06082

Brief Overview of Bankruptcy Case 10-23030: "The bankruptcy record of Phyllis Ouellette from Enfield, CT, shows a Chapter 7 case filed in 2010-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-17."
Phyllis Ouellette — Connecticut, 10-23030


ᐅ Cherelyn Owen, Connecticut

Address: 32 Crescent Beach Dr Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 10-24328: "The bankruptcy filing by Cherelyn Owen, undertaken in 2010-12-22 in Enfield, CT under Chapter 7, concluded with discharge in April 9, 2011 after liquidating assets."
Cherelyn Owen — Connecticut, 10-24328


ᐅ Ramon Pagan, Connecticut

Address: 63 Oakwood St Enfield, CT 06082-2724

Snapshot of U.S. Bankruptcy Proceeding Case 15-20796: "Ramon Pagan's bankruptcy, initiated in May 6, 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."
Ramon Pagan — Connecticut, 15-20796


ᐅ Dora E Pagan, Connecticut

Address: 63 Oakwood St Enfield, CT 06082-2724

Bankruptcy Case 15-20796 Summary: "In Enfield, CT, Dora E Pagan filed for Chapter 7 bankruptcy in May 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08/04/2015."
Dora E Pagan — Connecticut, 15-20796


ᐅ Steve J Palazzo, Connecticut

Address: 27 Connecticut Ave Apt A Enfield, CT 06082

Concise Description of Bankruptcy Case 09-229847: "Steve J Palazzo's Chapter 7 bankruptcy, filed in Enfield, CT in 10/16/2009, led to asset liquidation, with the case closing in January 20, 2010."
Steve J Palazzo — Connecticut, 09-22984


ᐅ Benedetto Pallotta, Connecticut

Address: 43 Parker St Enfield, CT 06082

Concise Description of Bankruptcy Case 10-241037: "In Enfield, CT, Benedetto Pallotta filed for Chapter 7 bankruptcy in 2010-11-30. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-18."
Benedetto Pallotta — Connecticut, 10-24103


ᐅ Anthi Panatsas, Connecticut

Address: 82 Kalish Ave Enfield, CT 06082

Bankruptcy Case 11-20010 Summary: "The bankruptcy filing by Anthi Panatsas, undertaken in Jan 3, 2011 in Enfield, CT under Chapter 7, concluded with discharge in 04/21/2011 after liquidating assets."
Anthi Panatsas — Connecticut, 11-20010


ᐅ Paul R Panosky, Connecticut

Address: 20 Parker St Enfield, CT 06082

Brief Overview of Bankruptcy Case 12-22429: "In Enfield, CT, Paul R Panosky filed for Chapter 7 bankruptcy in 2012-10-04. This case, involving liquidating assets to pay off debts, was resolved by January 8, 2013."
Paul R Panosky — Connecticut, 12-22429


ᐅ Jason A Paoletta, Connecticut

Address: 13 Theodore St Enfield, CT 06082-5009

Brief Overview of Bankruptcy Case 15-20677: "In a Chapter 7 bankruptcy case, Jason A Paoletta from Enfield, CT, saw their proceedings start in 2015-04-21 and complete by 2015-07-20, involving asset liquidation."
Jason A Paoletta — Connecticut, 15-20677


ᐅ Lisa M Paoletta, Connecticut

Address: 13 Theodore St Enfield, CT 06082-5009

Snapshot of U.S. Bankruptcy Proceeding Case 15-20677: "Enfield, CT resident Lisa M Paoletta's 2015-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-20."
Lisa M Paoletta — Connecticut, 15-20677


ᐅ Sherri A Parciak, Connecticut

Address: 8 Pine Grove Ave Enfield, CT 06082

Brief Overview of Bankruptcy Case 12-20409: "The bankruptcy filing by Sherri A Parciak, undertaken in Feb 29, 2012 in Enfield, CT under Chapter 7, concluded with discharge in Jun 16, 2012 after liquidating assets."
Sherri A Parciak — Connecticut, 12-20409


ᐅ Michael Parkman, Connecticut

Address: 1 Lake Dr Enfield, CT 06082

Brief Overview of Bankruptcy Case 10-20289: "The bankruptcy filing by Michael Parkman, undertaken in Jan 29, 2010 in Enfield, CT under Chapter 7, concluded with discharge in Apr 28, 2010 after liquidating assets."
Michael Parkman — Connecticut, 10-20289


ᐅ Jeremy Parks, Connecticut

Address: 7 Willard Ave Enfield, CT 06082

Bankruptcy Case 10-20787 Summary: "The bankruptcy filing by Jeremy Parks, undertaken in 03.12.2010 in Enfield, CT under Chapter 7, concluded with discharge in June 14, 2010 after liquidating assets."
Jeremy Parks — Connecticut, 10-20787


ᐅ Daniel A Parolini, Connecticut

Address: 6 Elizabeth St Enfield, CT 06082

Concise Description of Bankruptcy Case 12-230357: "Daniel A Parolini's bankruptcy, initiated in 12/28/2012 and concluded by 04.03.2013 in Enfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel A Parolini — Connecticut, 12-23035


ᐅ Jonathan Parry, Connecticut

Address: 1 Elan St Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 10-20572: "In Enfield, CT, Jonathan Parry filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Jonathan Parry — Connecticut, 10-20572


ᐅ Matthew A Pasqualoni, Connecticut

Address: 96 Fox Hill Ln Enfield, CT 06082-3820

Bankruptcy Case 15-22035 Summary: "Matthew A Pasqualoni's Chapter 7 bankruptcy, filed in Enfield, CT in 2015-11-25, led to asset liquidation, with the case closing in February 23, 2016."
Matthew A Pasqualoni — Connecticut, 15-22035


ᐅ Kathyrn Pavel, Connecticut

Address: 54 Hazard Ave # 181 Enfield, CT 06082-3845

Concise Description of Bankruptcy Case 14-223507: "The bankruptcy filing by Kathyrn Pavel, undertaken in 2014-12-07 in Enfield, CT under Chapter 7, concluded with discharge in 2015-03-07 after liquidating assets."
Kathyrn Pavel — Connecticut, 14-22350


ᐅ Keith Payer, Connecticut

Address: 15 Gary Rd Enfield, CT 06082

Bankruptcy Case 11-21341 Summary: "The bankruptcy filing by Keith Payer, undertaken in 2011-05-04 in Enfield, CT under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Keith Payer — Connecticut, 11-21341


ᐅ Jami Peirce, Connecticut

Address: 32 Green Valley Dr Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 10-21644: "The case of Jami Peirce in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jami Peirce — Connecticut, 10-21644


ᐅ David M Pellet, Connecticut

Address: 9 Homestead Dr Enfield, CT 06082-4639

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20949: "David M Pellet's Chapter 7 bankruptcy, filed in Enfield, CT in 05.14.2014, led to asset liquidation, with the case closing in 08.12.2014."
David M Pellet — Connecticut, 2014-20949


ᐅ Michelle Pelletier, Connecticut

Address: 18 Elan St Enfield, CT 06082-5504

Concise Description of Bankruptcy Case 2014-215777: "Enfield, CT resident Michelle Pelletier's 2014-08-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Michelle Pelletier — Connecticut, 2014-21577


ᐅ Billy Peralta, Connecticut

Address: PO Box 174 Enfield, CT 06083

Brief Overview of Bankruptcy Case 10-20984: "Enfield, CT resident Billy Peralta's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Billy Peralta — Connecticut, 10-20984


ᐅ Idalberto Perdomo, Connecticut

Address: 20 Queen St Enfield, CT 06082

Bankruptcy Case 13-21441 Summary: "In Enfield, CT, Idalberto Perdomo filed for Chapter 7 bankruptcy in 2013-07-16. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Idalberto Perdomo — Connecticut, 13-21441


ᐅ John Pereira, Connecticut

Address: 5 Walnut St Enfield, CT 06082-3519

Concise Description of Bankruptcy Case 2014-215297: "The bankruptcy filing by John Pereira, undertaken in 07/31/2014 in Enfield, CT under Chapter 7, concluded with discharge in 2014-10-29 after liquidating assets."
John Pereira — Connecticut, 2014-21529


ᐅ Joseph Perkins, Connecticut

Address: 10 Ridge Rd Enfield, CT 06082

Bankruptcy Case 10-21817 Summary: "Enfield, CT resident Joseph Perkins's May 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/12/2010."
Joseph Perkins — Connecticut, 10-21817


ᐅ Charmaine L Perretta, Connecticut

Address: 16 Middlesex Dr Enfield, CT 06082-5825

Brief Overview of Bankruptcy Case 16-21033: "The case of Charmaine L Perretta in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charmaine L Perretta — Connecticut, 16-21033


ᐅ Laura Lee Peterson, Connecticut

Address: 1210 Woodgate Cir Enfield, CT 06082

Brief Overview of Bankruptcy Case 13-20116: "The case of Laura Lee Peterson in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Lee Peterson — Connecticut, 13-20116


ᐅ Anh M Pham, Connecticut

Address: 56 Maple Ave Enfield, CT 06082

Bankruptcy Case 13-21150 Summary: "Anh M Pham's Chapter 7 bankruptcy, filed in Enfield, CT in June 3, 2013, led to asset liquidation, with the case closing in Sep 7, 2013."
Anh M Pham — Connecticut, 13-21150


ᐅ Kenneth Pickard, Connecticut

Address: 113 Windsor St Enfield, CT 06082

Concise Description of Bankruptcy Case 10-234997: "In a Chapter 7 bankruptcy case, Kenneth Pickard from Enfield, CT, saw their proceedings start in Oct 12, 2010 and complete by 2011-01-12, involving asset liquidation."
Kenneth Pickard — Connecticut, 10-23499


ᐅ Paul J Picone, Connecticut

Address: 57 Broadleaf Ln Enfield, CT 06082-5501

Bankruptcy Case 16-20003 Overview: "The case of Paul J Picone in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul J Picone — Connecticut, 16-20003


ᐅ Carmen L Pikul, Connecticut

Address: 31 Brookside Vlg Enfield, CT 06082

Bankruptcy Case 12-20708 Overview: "The bankruptcy record of Carmen L Pikul from Enfield, CT, shows a Chapter 7 case filed in 2012-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Carmen L Pikul — Connecticut, 12-20708


ᐅ Sarah J Pine, Connecticut

Address: 16 Sedor Dr Enfield, CT 06082-5071

Bankruptcy Case 14-20834 Overview: "The bankruptcy filing by Sarah J Pine, undertaken in April 2014 in Enfield, CT under Chapter 7, concluded with discharge in 2014-07-29 after liquidating assets."
Sarah J Pine — Connecticut, 14-20834


ᐅ Sarah J Pine, Connecticut

Address: 16 Sedor Dr Enfield, CT 06082-5071

Brief Overview of Bankruptcy Case 2014-20834: "Enfield, CT resident Sarah J Pine's 2014-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 29, 2014."
Sarah J Pine — Connecticut, 2014-20834


ᐅ Sherill B Pineda, Connecticut

Address: 365 the Mdws Enfield, CT 06082

Concise Description of Bankruptcy Case 12-225367: "The bankruptcy filing by Sherill B Pineda, undertaken in October 2012 in Enfield, CT under Chapter 7, concluded with discharge in 01/27/2013 after liquidating assets."
Sherill B Pineda — Connecticut, 12-22536


ᐅ Karen B Pinedo, Connecticut

Address: 44 Roosevelt Blvd Enfield, CT 06082

Brief Overview of Bankruptcy Case 11-20825: "The bankruptcy record of Karen B Pinedo from Enfield, CT, shows a Chapter 7 case filed in March 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 22, 2011."
Karen B Pinedo — Connecticut, 11-20825


ᐅ Helen Louise Pizzale, Connecticut

Address: 11 Cora St Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 12-21553: "In a Chapter 7 bankruptcy case, Helen Louise Pizzale from Enfield, CT, saw her proceedings start in 2012-06-25 and complete by 10.11.2012, involving asset liquidation."
Helen Louise Pizzale — Connecticut, 12-21553


ᐅ Fabrizio Pluchino, Connecticut

Address: 54 Hazard Ave # 133 Enfield, CT 06082-3845

Bankruptcy Case 15-21625 Overview: "The bankruptcy record of Fabrizio Pluchino from Enfield, CT, shows a Chapter 7 case filed in Sep 15, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 14, 2015."
Fabrizio Pluchino — Connecticut, 15-21625


ᐅ John Plumridge, Connecticut

Address: 9 Somers Rd Enfield, CT 06082

Concise Description of Bankruptcy Case 10-221047: "The case of John Plumridge in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Plumridge — Connecticut, 10-22104


ᐅ Michele Poirier, Connecticut

Address: 56 Elm St Apt 34 Enfield, CT 06082

Bankruptcy Case 10-22772 Summary: "Enfield, CT resident Michele Poirier's 2010-08-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-27."
Michele Poirier — Connecticut, 10-22772


ᐅ Roger M Potvin, Connecticut

Address: 43 Elm St Enfield, CT 06082

Concise Description of Bankruptcy Case 13-216807: "In Enfield, CT, Roger M Potvin filed for Chapter 7 bankruptcy in Aug 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-20."
Roger M Potvin — Connecticut, 13-21680


ᐅ Michael J Pozzato, Connecticut

Address: 3 Shaft Dr Enfield, CT 06082

Bankruptcy Case 13-21526 Overview: "The case of Michael J Pozzato in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Pozzato — Connecticut, 13-21526


ᐅ Stephen P Presz, Connecticut

Address: 23 Weymouth Rd Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 13-22242: "In Enfield, CT, Stephen P Presz filed for Chapter 7 bankruptcy in 10/31/2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Stephen P Presz — Connecticut, 13-22242


ᐅ Maria Price, Connecticut

Address: 8 Hale Rd Enfield, CT 06082-4133

Snapshot of U.S. Bankruptcy Proceeding Case 16-20153: "In Enfield, CT, Maria Price filed for Chapter 7 bankruptcy in 2016-01-29. This case, involving liquidating assets to pay off debts, was resolved by April 28, 2016."
Maria Price — Connecticut, 16-20153


ᐅ Keith B Prior, Connecticut

Address: 119 South Rd Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 13-21127: "The bankruptcy filing by Keith B Prior, undertaken in 05/31/2013 in Enfield, CT under Chapter 7, concluded with discharge in 08/28/2013 after liquidating assets."
Keith B Prior — Connecticut, 13-21127


ᐅ Martin Lee Prouty, Connecticut

Address: 46 Yale Dr Enfield, CT 06082-5532

Brief Overview of Bankruptcy Case 15-22070: "The bankruptcy record of Martin Lee Prouty from Enfield, CT, shows a Chapter 7 case filed in November 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/28/2016."
Martin Lee Prouty — Connecticut, 15-22070


ᐅ Megan M Provencher, Connecticut

Address: 22 Yale Dr Enfield, CT 06082-5532

Concise Description of Bankruptcy Case 08-204227: "Filing for Chapter 13 bankruptcy in March 12, 2008, Megan M Provencher from Enfield, CT, structured a repayment plan, achieving discharge in 2012-10-18."
Megan M Provencher — Connecticut, 08-20422


ᐅ Eric M Purvis, Connecticut

Address: 16 Francis Ave Enfield, CT 06082

Bankruptcy Case 11-20870 Summary: "The bankruptcy filing by Eric M Purvis, undertaken in March 30, 2011 in Enfield, CT under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Eric M Purvis — Connecticut, 11-20870


ᐅ Dorothy A Quint, Connecticut

Address: 32 Till St Enfield, CT 06082

Bankruptcy Case 12-22718 Overview: "Enfield, CT resident Dorothy A Quint's November 15, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 19, 2013."
Dorothy A Quint — Connecticut, 12-22718


ᐅ Lorilee M Radke, Connecticut

Address: 11 Varno Ln Enfield, CT 06082

Brief Overview of Bankruptcy Case 11-22029: "In Enfield, CT, Lorilee M Radke filed for Chapter 7 bankruptcy in 07.01.2011. This case, involving liquidating assets to pay off debts, was resolved by October 17, 2011."
Lorilee M Radke — Connecticut, 11-22029


ᐅ Steven L Ragno, Connecticut

Address: 6 Highland Park Enfield, CT 06082

Brief Overview of Bankruptcy Case 13-21681: "In Enfield, CT, Steven L Ragno filed for Chapter 7 bankruptcy in 08/16/2013. This case, involving liquidating assets to pay off debts, was resolved by Nov 20, 2013."
Steven L Ragno — Connecticut, 13-21681


ᐅ Thomas Ratti, Connecticut

Address: 2 Bess Rd Enfield, CT 06082

Brief Overview of Bankruptcy Case 10-22661: "Enfield, CT resident Thomas Ratti's July 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 15, 2010."
Thomas Ratti — Connecticut, 10-22661


ᐅ Susan M Razon, Connecticut

Address: 240 Green Manor Rd Enfield, CT 06082-4159

Bankruptcy Case 16-20892 Summary: "In a Chapter 7 bankruptcy case, Susan M Razon from Enfield, CT, saw her proceedings start in May 2016 and complete by August 2016, involving asset liquidation."
Susan M Razon — Connecticut, 16-20892


ᐅ Tina M Reed, Connecticut

Address: 5 Leary Rd Enfield, CT 06082

Brief Overview of Bankruptcy Case 11-21688: "Tina M Reed's Chapter 7 bankruptcy, filed in Enfield, CT in June 2, 2011, led to asset liquidation, with the case closing in September 2011."
Tina M Reed — Connecticut, 11-21688


ᐅ Rachel A Reel, Connecticut

Address: 52 Daro Dr Enfield, CT 06082-5669

Brief Overview of Bankruptcy Case 15-21119: "The bankruptcy filing by Rachel A Reel, undertaken in June 2015 in Enfield, CT under Chapter 7, concluded with discharge in 09/22/2015 after liquidating assets."
Rachel A Reel — Connecticut, 15-21119


ᐅ John K Reiter, Connecticut

Address: 9 Simon Rd Enfield, CT 06082

Bankruptcy Case 13-20520 Summary: "The bankruptcy filing by John K Reiter, undertaken in March 2013 in Enfield, CT under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
John K Reiter — Connecticut, 13-20520


ᐅ Rebecca Remington, Connecticut

Address: 4 Silver Ln Enfield, CT 06082-5823

Snapshot of U.S. Bankruptcy Proceeding Case 16-20215: "The case of Rebecca Remington in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Remington — Connecticut, 16-20215


ᐅ Josephine R Richard, Connecticut

Address: 38 Enfield Ter Enfield, CT 06082

Brief Overview of Bankruptcy Case 11-21157: "Josephine R Richard's Chapter 7 bankruptcy, filed in Enfield, CT in 04/20/2011, led to asset liquidation, with the case closing in 2011-08-06."
Josephine R Richard — Connecticut, 11-21157


ᐅ Jason R Richters, Connecticut

Address: 6 Eleanor Rd Enfield, CT 06082

Concise Description of Bankruptcy Case 11-203577: "Jason R Richters's Chapter 7 bankruptcy, filed in Enfield, CT in 2011-02-15, led to asset liquidation, with the case closing in 05.11.2011."
Jason R Richters — Connecticut, 11-20357


ᐅ Jr Benjamin Riddick, Connecticut

Address: 15 Glen Oak Dr Enfield, CT 06082

Concise Description of Bankruptcy Case 10-214637: "The bankruptcy record of Jr Benjamin Riddick 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 08/16/2010."
Jr Benjamin Riddick — Connecticut, 10-21463


ᐅ Sr William R Riley, Connecticut

Address: 122 Pleasant St Enfield, CT 06082

Brief Overview of Bankruptcy Case 12-21727: "The case of Sr William R Riley in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr William R Riley — Connecticut, 12-21727


ᐅ Wayne Ritchie, Connecticut

Address: 16 Arrow St Enfield, CT 06082

Brief Overview of Bankruptcy Case 09-23094: "Enfield, CT resident Wayne Ritchie's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-26."
Wayne Ritchie — Connecticut, 09-23094