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 Joanne Vandal, Connecticut

Address: 4 Katherine Rd Enfield, CT 06082-2514

Concise Description of Bankruptcy Case 2014-209867: "In Enfield, CT, Joanne Vandal filed for Chapter 7 bankruptcy in 2014-05-16. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-14."
Joanne Vandal — Connecticut, 2014-20986


ᐅ Kimberley A Vanderhans, Connecticut

Address: 16 Winding Ln Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 11-21325: "The bankruptcy filing by Kimberley A Vanderhans, undertaken in May 3, 2011 in Enfield, CT under Chapter 7, concluded with discharge in 08.03.2011 after liquidating assets."
Kimberley A Vanderhans — Connecticut, 11-21325


ᐅ Gaonyia Vang, Connecticut

Address: 10 Belmont Ave Enfield, CT 06082

Concise Description of Bankruptcy Case 12-208377: "The bankruptcy record of Gaonyia Vang from Enfield, CT, shows a Chapter 7 case filed in 2012-04-06. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Gaonyia Vang — Connecticut, 12-20837


ᐅ Bang Vanlo, Connecticut

Address: 201 Jackson Rd Enfield, CT 06082

Bankruptcy Case 13-20500 Summary: "The bankruptcy record of Bang Vanlo from Enfield, CT, shows a Chapter 7 case filed in 03.19.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/12/2013."
Bang Vanlo — Connecticut, 13-20500


ᐅ Robert Paul Vaudreuil, Connecticut

Address: 24 Quaker Ln Enfield, CT 06082-6110

Concise Description of Bankruptcy Case 14-203147: "The bankruptcy record of Robert Paul Vaudreuil from Enfield, CT, shows a Chapter 7 case filed in 02.21.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/22/2014."
Robert Paul Vaudreuil — Connecticut, 14-20314


ᐅ Celia Violette, Connecticut

Address: 49 Daro Dr Enfield, CT 06082

Bankruptcy Case 10-23035 Summary: "The bankruptcy record of Celia Violette from Enfield, CT, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/17/2010."
Celia Violette — Connecticut, 10-23035


ᐅ Tracy Violette, Connecticut

Address: 304 Brainard Rd Apt A3 Enfield, CT 06082-2748

Bankruptcy Case 2014-20685 Summary: "In Enfield, CT, Tracy Violette filed for Chapter 7 bankruptcy in 2014-04-09. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-08."
Tracy Violette — Connecticut, 2014-20685


ᐅ Stacey L Volk, Connecticut

Address: 69 Willard Dr Enfield, CT 06082

Concise Description of Bankruptcy Case 11-205087: "Stacey L Volk's Chapter 7 bankruptcy, filed in Enfield, CT in February 28, 2011, led to asset liquidation, with the case closing in May 25, 2011."
Stacey L Volk — Connecticut, 11-20508


ᐅ Richard J Volpe, Connecticut

Address: 5 Hampton Rd Enfield, CT 06082-6207

Snapshot of U.S. Bankruptcy Proceeding Case 15-21610: "Richard J Volpe's Chapter 7 bankruptcy, filed in Enfield, CT in September 11, 2015, led to asset liquidation, with the case closing in December 10, 2015."
Richard J Volpe — Connecticut, 15-21610


ᐅ Ravic E Wagner, Connecticut

Address: 35 Guild St Enfield, CT 06082-5953

Bankruptcy Case 14-20184 Overview: "The bankruptcy record of Ravic E Wagner from Enfield, CT, shows a Chapter 7 case filed in 01/31/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-01."
Ravic E Wagner — Connecticut, 14-20184


ᐅ Richard C Wanciak, Connecticut

Address: 36 2nd Ave Enfield, CT 06082

Bankruptcy Case 11-22146 Summary: "The case of Richard C Wanciak in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard C Wanciak — Connecticut, 11-22146


ᐅ Patrick Ward, Connecticut

Address: 23 Hartford Ave Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 13-20954: "Enfield, CT resident Patrick Ward's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.14.2013."
Patrick Ward — Connecticut, 13-20954


ᐅ Michael Waterman, Connecticut

Address: 85 Webster Rd Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 10-22449: "The case of Michael Waterman in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Waterman — Connecticut, 10-22449


ᐅ Kimberly Renee Watson, Connecticut

Address: 14 New St Enfield, CT 06082-2823

Brief Overview of Bankruptcy Case 16-20057: "The bankruptcy filing by Kimberly Renee Watson, undertaken in 2016-01-15 in Enfield, CT under Chapter 7, concluded with discharge in April 14, 2016 after liquidating assets."
Kimberly Renee Watson — Connecticut, 16-20057


ᐅ William P Watson, Connecticut

Address: 57 Spring St Enfield, CT 06082-3429

Brief Overview of Bankruptcy Case 15-21971: "In Enfield, CT, William P Watson filed for Chapter 7 bankruptcy in 2015-11-16. This case, involving liquidating assets to pay off debts, was resolved by 02.14.2016."
William P Watson — Connecticut, 15-21971


ᐅ Frederick L Weinle, Connecticut

Address: 34 Green Manor Rd Enfield, CT 06082-4161

Bankruptcy Case 14-21835 Summary: "In a Chapter 7 bankruptcy case, Frederick L Weinle from Enfield, CT, saw his proceedings start in 2014-09-17 and complete by December 2014, involving asset liquidation."
Frederick L Weinle — Connecticut, 14-21835


ᐅ Michelle A Wentworth, Connecticut

Address: 20 Washington Ave # A Enfield, CT 06082-3616

Snapshot of U.S. Bankruptcy Proceeding Case 15-20316: "In a Chapter 7 bankruptcy case, Michelle A Wentworth from Enfield, CT, saw her proceedings start in February 2015 and complete by 05.29.2015, involving asset liquidation."
Michelle A Wentworth — Connecticut, 15-20316


ᐅ Barry J Whalen, Connecticut

Address: 35 N River St Enfield, CT 06082

Concise Description of Bankruptcy Case 11-209457: "In Enfield, CT, Barry J Whalen filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/21/2011."
Barry J Whalen — Connecticut, 11-20945


ᐅ Johnathon H Whetton, Connecticut

Address: 15 Sherwin Dr Enfield, CT 06082-2065

Bankruptcy Case 15-21500 Summary: "In a Chapter 7 bankruptcy case, Johnathon H Whetton from Enfield, CT, saw his proceedings start in 08/26/2015 and complete by November 24, 2015, involving asset liquidation."
Johnathon H Whetton — Connecticut, 15-21500


ᐅ Sharon L Wielgos, Connecticut

Address: 18 Scitico St Enfield, CT 06082-4809

Brief Overview of Bankruptcy Case 14-22118: "Sharon L Wielgos's bankruptcy, initiated in Oct 30, 2014 and concluded by Jan 28, 2015 in Enfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon L Wielgos — Connecticut, 14-22118


ᐅ Frank Wilkinson, Connecticut

Address: 26 Powder Ridge Rd Enfield, CT 06082

Bankruptcy Case 10-21472 Summary: "Enfield, CT resident Frank Wilkinson's 04.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 16, 2010."
Frank Wilkinson — Connecticut, 10-21472


ᐅ Eric Willis, Connecticut

Address: 42 Broadleaf Ln Enfield, CT 06082

Bankruptcy Case 10-22268 Overview: "Eric Willis's Chapter 7 bankruptcy, filed in Enfield, CT in Jul 2, 2010, led to asset liquidation, with the case closing in 2010-10-18."
Eric Willis — Connecticut, 10-22268


ᐅ Katlyn E Willis, Connecticut

Address: 7 Thomas St Enfield, CT 06082-2519

Concise Description of Bankruptcy Case 15-209237: "Katlyn E Willis's Chapter 7 bankruptcy, filed in Enfield, CT in 05/28/2015, led to asset liquidation, with the case closing in Aug 26, 2015."
Katlyn E Willis — Connecticut, 15-20923


ᐅ Gail Wilson, Connecticut

Address: 40 Laurie Dr Enfield, CT 06082

Snapshot of U.S. Bankruptcy Proceeding Case 10-24028: "In Enfield, CT, Gail Wilson filed for Chapter 7 bankruptcy in 2010-11-24. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Gail Wilson — Connecticut, 10-24028


ᐅ Kimberly A Wimble, Connecticut

Address: 8 Sapphire St Enfield, CT 06082

Concise Description of Bankruptcy Case 11-218587: "Kimberly A Wimble's Chapter 7 bankruptcy, filed in Enfield, CT in 06.20.2011, led to asset liquidation, with the case closing in 2011-10-06."
Kimberly A Wimble — Connecticut, 11-21858


ᐅ Katherine M Winnie, Connecticut

Address: 12 Teach St Enfield, CT 06082-5724

Snapshot of U.S. Bankruptcy Proceeding Case 16-20711: "The bankruptcy record of Katherine M Winnie from Enfield, CT, shows a Chapter 7 case filed in 2016-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 28, 2016."
Katherine M Winnie — Connecticut, 16-20711


ᐅ Mark E Winnie, Connecticut

Address: 12 Teach St Enfield, CT 06082-5724

Bankruptcy Case 16-20711 Summary: "The bankruptcy record of Mark E Winnie from Enfield, CT, shows a Chapter 7 case filed in 2016-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 07.28.2016."
Mark E Winnie — Connecticut, 16-20711


ᐅ Barbara M Wood, Connecticut

Address: PO Box 317 Enfield, CT 06083-0317

Snapshot of U.S. Bankruptcy Proceeding Case 15-21503: "The bankruptcy record of Barbara M Wood from Enfield, CT, shows a Chapter 7 case filed in 2015-08-26. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 24, 2015."
Barbara M Wood — Connecticut, 15-21503


ᐅ Mary Jane Woodard, Connecticut

Address: 5 Sharren Ln Enfield, CT 06082

Brief Overview of Bankruptcy Case 11-22597: "Enfield, CT resident Mary Jane Woodard's 2011-09-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-18."
Mary Jane Woodard — Connecticut, 11-22597


ᐅ Joseph Wrann, Connecticut

Address: 1207 Bigelow Commons Enfield, CT 06082

Bankruptcy Case 10-24007 Overview: "Joseph Wrann's bankruptcy, initiated in November 2010 and concluded by 03/10/2011 in Enfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Wrann — Connecticut, 10-24007


ᐅ Robin E Wright, Connecticut

Address: 25 Haynes St Enfield, CT 06082-5023

Bankruptcy Case 15-22074 Overview: "In Enfield, CT, Robin E Wright filed for Chapter 7 bankruptcy in November 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 02.28.2016."
Robin E Wright — Connecticut, 15-22074


ᐅ Nelson L Wright, Connecticut

Address: 231 Jackson Rd Enfield, CT 06082

Bankruptcy Case 11-22538 Overview: "The bankruptcy filing by Nelson L Wright, undertaken in 2011-08-30 in Enfield, CT under Chapter 7, concluded with discharge in 2011-12-16 after liquidating assets."
Nelson L Wright — Connecticut, 11-22538


ᐅ Andrzej Wsolek, Connecticut

Address: 25 Tanglewood Ave Enfield, CT 06082

Concise Description of Bankruptcy Case 12-214597: "The bankruptcy record of Andrzej Wsolek 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 10/01/2012."
Andrzej Wsolek — Connecticut, 12-21459


ᐅ Boua T Xiong, Connecticut

Address: 28 Renee Ln Enfield, CT 06082

Concise Description of Bankruptcy Case 11-205107: "The bankruptcy filing by Boua T Xiong, undertaken in February 2011 in Enfield, CT under Chapter 7, concluded with discharge in 05/25/2011 after liquidating assets."
Boua T Xiong — Connecticut, 11-20510


ᐅ Soua Xiong, Connecticut

Address: 12 Daro Dr Enfield, CT 06082-5667

Bankruptcy Case 12-11621 Summary: "The case of Soua Xiong in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Soua Xiong — Connecticut, 12-11621


ᐅ Stephen N York, Connecticut

Address: 31 Gary Rd Enfield, CT 06082-2645

Bankruptcy Case 15-21379 Summary: "Stephen N York's bankruptcy, initiated in Jul 31, 2015 and concluded by 2015-10-29 in Enfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen N York — Connecticut, 15-21379


ᐅ Susan E Young, Connecticut

Address: C10 Bradley Cir Enfield, CT 06082-3831

Snapshot of U.S. Bankruptcy Proceeding Case 15-20336: "The case of Susan E Young in Enfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan E Young — Connecticut, 15-20336


ᐅ Donald Keith Young, Connecticut

Address: 1293 Enfield St Enfield, CT 06082-4921

Snapshot of U.S. Bankruptcy Proceeding Case 16-20144: "The bankruptcy filing by Donald Keith Young, undertaken in 2016-01-29 in Enfield, CT under Chapter 7, concluded with discharge in 2016-04-28 after liquidating assets."
Donald Keith Young — Connecticut, 16-20144


ᐅ David H Yush, Connecticut

Address: 17 Pioneer Dr Enfield, CT 06082-5819

Brief Overview of Bankruptcy Case 08-22520: "The bankruptcy record for David H Yush from Enfield, CT, under Chapter 13, filed in 2008-12-19, involved setting up a repayment plan, finalized by 2014-09-12."
David H Yush — Connecticut, 08-22520


ᐅ Peggy A Yush, Connecticut

Address: 17 Pioneer Dr Enfield, CT 06082-5819

Bankruptcy Case 08-22520 Overview: "Chapter 13 bankruptcy for Peggy A Yush in Enfield, CT began in 2008-12-19, focusing on debt restructuring, concluding with plan fulfillment in September 12, 2014."
Peggy A Yush — Connecticut, 08-22520


ᐅ Lissette Zahid, Connecticut

Address: 5 Mill St Enfield, CT 06082-4720

Brief Overview of Bankruptcy Case 16-20762: "Enfield, CT resident Lissette Zahid's 2016-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-10."
Lissette Zahid — Connecticut, 16-20762


ᐅ Anthony A Zamaftas, Connecticut

Address: 21 Weymouth Dr Enfield, CT 06082

Bankruptcy Case 12-21550 Overview: "In a Chapter 7 bankruptcy case, Anthony A Zamaftas from Enfield, CT, saw their proceedings start in Jun 25, 2012 and complete by Oct 11, 2012, involving asset liquidation."
Anthony A Zamaftas — Connecticut, 12-21550


ᐅ Pereira Amy V Zeo, Connecticut

Address: 5 Walnut St Enfield, CT 06082-3519

Brief Overview of Bankruptcy Case 14-21529: "The bankruptcy record of Pereira Amy V Zeo from Enfield, CT, shows a Chapter 7 case filed in 2014-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in October 29, 2014."
Pereira Amy V Zeo — Connecticut, 14-21529


ᐅ Sarah Sherele Camille Zimmer, Connecticut

Address: 27 Cora St Enfield, CT 06082-5119

Brief Overview of Bankruptcy Case 14-22676-EEB: "In a Chapter 7 bankruptcy case, Sarah Sherele Camille Zimmer from Enfield, CT, saw her proceedings start in 09.16.2014 and complete by 2014-12-15, involving asset liquidation."
Sarah Sherele Camille Zimmer — Connecticut, 14-22676


ᐅ Mark A Zukowski, Connecticut

Address: 15 Hamilton Ct Enfield, CT 06082

Concise Description of Bankruptcy Case 13-206847: "Mark A Zukowski's Chapter 7 bankruptcy, filed in Enfield, CT in 2013-04-09, led to asset liquidation, with the case closing in 2013-07-17."
Mark A Zukowski — Connecticut, 13-20684