personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Farmington, 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 Claire A Adams, Connecticut

Address: PO Box 241 Farmington, CT 06034

Bankruptcy Case 11-20283 Overview: "In a Chapter 7 bankruptcy case, Claire A Adams from Farmington, CT, saw her proceedings start in 2011-02-07 and complete by 2011-05-04, involving asset liquidation."
Claire A Adams — Connecticut, 11-20283


ᐅ Deborah L Anderson, Connecticut

Address: 99 Farmington Chase Cres Farmington, CT 06032

Bankruptcy Case 13-20082 Summary: "In a Chapter 7 bankruptcy case, Deborah L Anderson from Farmington, CT, saw her proceedings start in 01/16/2013 and complete by Apr 22, 2013, involving asset liquidation."
Deborah L Anderson — Connecticut, 13-20082


ᐅ Jan Anderson, Connecticut

Address: 117 Bradford Walk Farmington, CT 06032

Snapshot of U.S. Bankruptcy Proceeding Case 10-20808: "The case of Jan Anderson in Farmington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jan Anderson — Connecticut, 10-20808


ᐅ Gary F Antigiovanni, Connecticut

Address: 3 Farmstead Ln Farmington, CT 06032

Bankruptcy Case 11-20868 Overview: "The bankruptcy filing by Gary F Antigiovanni, undertaken in Mar 30, 2011 in Farmington, CT under Chapter 7, concluded with discharge in 06.29.2011 after liquidating assets."
Gary F Antigiovanni — Connecticut, 11-20868


ᐅ Joanne Armentano, Connecticut

Address: 385 Scott Swamp Rd Farmington, CT 06032-3453

Concise Description of Bankruptcy Case 14-216867: "In a Chapter 7 bankruptcy case, Joanne Armentano from Farmington, CT, saw her proceedings start in August 26, 2014 and complete by November 24, 2014, involving asset liquidation."
Joanne Armentano — Connecticut, 14-21686


ᐅ Nazmiye Atay, Connecticut

Address: 128 Wellington Dr Farmington, CT 06032

Snapshot of U.S. Bankruptcy Proceeding Case 09-23358: "In Farmington, CT, Nazmiye Atay filed for Chapter 7 bankruptcy in 11/17/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-21."
Nazmiye Atay — Connecticut, 09-23358


ᐅ Mary Auclair, Connecticut

Address: 99 Fieldstone Run Farmington, CT 06032

Concise Description of Bankruptcy Case 10-234787: "In a Chapter 7 bankruptcy case, Mary Auclair from Farmington, CT, saw her proceedings start in Oct 8, 2010 and complete by 01/24/2011, involving asset liquidation."
Mary Auclair — Connecticut, 10-23478


ᐅ Richard Aussicker, Connecticut

Address: 45 Florence Way Farmington, CT 06032-3438

Concise Description of Bankruptcy Case 15-202617: "Richard Aussicker's Chapter 7 bankruptcy, filed in Farmington, CT in February 2015, led to asset liquidation, with the case closing in 05.26.2015."
Richard Aussicker — Connecticut, 15-20261


ᐅ Katie L Bauman, Connecticut

Address: 316 Main St Farmington, CT 06032-2961

Bankruptcy Case 15-20221 Summary: "Katie L Bauman's Chapter 7 bankruptcy, filed in Farmington, CT in February 19, 2015, led to asset liquidation, with the case closing in May 2015."
Katie L Bauman — Connecticut, 15-20221


ᐅ Arlene Belliveau, Connecticut

Address: 465 Middle Rd Apt 50 Farmington, CT 06032

Bankruptcy Case 10-20649 Summary: "Arlene Belliveau's bankruptcy, initiated in 2010-03-01 and concluded by June 17, 2010 in Farmington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arlene Belliveau — Connecticut, 10-20649


ᐅ Jordan Bennett, Connecticut

Address: 39 Case St Farmington, CT 06032

Bankruptcy Case 09-23253 Overview: "The bankruptcy record of Jordan Bennett from Farmington, CT, shows a Chapter 7 case filed in November 10, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 9, 2010."
Jordan Bennett — Connecticut, 09-23253


ᐅ Jay K Bhatt, Connecticut

Address: 2 Talcott Forest Rd Apt A Farmington, CT 06032

Bankruptcy Case 11-21549 Summary: "Jay K Bhatt's Chapter 7 bankruptcy, filed in Farmington, CT in 2011-05-24, led to asset liquidation, with the case closing in 2011-09-09."
Jay K Bhatt — Connecticut, 11-21549


ᐅ Mountain James A Big, Connecticut

Address: 201 Main St Apt D2 Farmington, CT 06032

Snapshot of U.S. Bankruptcy Proceeding Case 13-20452: "In a Chapter 7 bankruptcy case, Mountain James A Big from Farmington, CT, saw their proceedings start in 2013-03-13 and complete by 2013-06-17, involving asset liquidation."
Mountain James A Big — Connecticut, 13-20452


ᐅ Trider Alison Birdsey, Connecticut

Address: 1 Mountain Spring Rd Farmington, CT 06032-1612

Concise Description of Bankruptcy Case 14-224837: "The bankruptcy record of Trider Alison Birdsey from Farmington, CT, shows a Chapter 7 case filed in 12.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Trider Alison Birdsey — Connecticut, 14-22483


ᐅ Regina Bogdan, Connecticut

Address: 43 Tunxis Vlg Farmington, CT 06032

Concise Description of Bankruptcy Case 10-230837: "Regina Bogdan's Chapter 7 bankruptcy, filed in Farmington, CT in 2010-09-09, led to asset liquidation, with the case closing in 12/26/2010."
Regina Bogdan — Connecticut, 10-23083


ᐅ Tyrone Everton Boland, Connecticut

Address: 287 Main St Apt A2 Farmington, CT 06032-2954

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21490: "The bankruptcy filing by Tyrone Everton Boland, undertaken in July 2014 in Farmington, CT under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Tyrone Everton Boland — Connecticut, 2014-21490


ᐅ Sarah Louise Bouchard, Connecticut

Address: 19 Greenbriar Dr Apt D Farmington, CT 06032

Bankruptcy Case 11-22205 Overview: "Farmington, CT resident Sarah Louise Bouchard's 2011-07-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 12, 2011."
Sarah Louise Bouchard — Connecticut, 11-22205


ᐅ John Brunoli, Connecticut

Address: 5 Hart St Farmington, CT 06032

Brief Overview of Bankruptcy Case 10-22392: "Farmington, CT resident John Brunoli's 07.14.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 30, 2010."
John Brunoli — Connecticut, 10-22392


ᐅ Marc C Buck, Connecticut

Address: 100 Paul Spring Rd Farmington, CT 06032

Bankruptcy Case 13-20733 Summary: "Marc C Buck's Chapter 7 bankruptcy, filed in Farmington, CT in 04/17/2013, led to asset liquidation, with the case closing in 2013-07-22."
Marc C Buck — Connecticut, 13-20733


ᐅ Cheryl A Calabrese, Connecticut

Address: 15 Lakeshore Dr Apt B2 Farmington, CT 06032-1252

Snapshot of U.S. Bankruptcy Proceeding Case 14-20915: "Farmington, CT resident Cheryl A Calabrese's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-06."
Cheryl A Calabrese — Connecticut, 14-20915


ᐅ Cheryl A Calabrese, Connecticut

Address: 15 Lakeshore Dr Apt B2 Farmington, CT 06032-1252

Bankruptcy Case 2014-20915 Overview: "Farmington, CT resident Cheryl A Calabrese's 2014-05-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-06."
Cheryl A Calabrese — Connecticut, 2014-20915


ᐅ Michael Calderoni, Connecticut

Address: 112 Wellington Dr Farmington, CT 06032

Brief Overview of Bankruptcy Case 09-23809: "The bankruptcy filing by Michael Calderoni, undertaken in December 30, 2009 in Farmington, CT under Chapter 7, concluded with discharge in 04/05/2010 after liquidating assets."
Michael Calderoni — Connecticut, 09-23809


ᐅ Carrie A Castro, Connecticut

Address: 129 Birdseye Rd Farmington, CT 06032

Snapshot of U.S. Bankruptcy Proceeding Case 12-22376: "In Farmington, CT, Carrie A Castro filed for Chapter 7 bankruptcy in 09/28/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-02."
Carrie A Castro — Connecticut, 12-22376


ᐅ Stanislaw Ceglarz, Connecticut

Address: 86 Songbird Ln Farmington, CT 06032

Concise Description of Bankruptcy Case 10-228207: "The bankruptcy record of Stanislaw Ceglarz from Farmington, 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 December 2, 2010."
Stanislaw Ceglarz — Connecticut, 10-22820


ᐅ Yuriy Charnetskiy, Connecticut

Address: 15 Evergreen Trl # 155 Farmington, CT 06032

Brief Overview of Bankruptcy Case 10-20182: "The bankruptcy record of Yuriy Charnetskiy from Farmington, CT, shows a Chapter 7 case filed in 2010-01-22. In this process, assets were liquidated to settle debts, and the case was discharged in April 20, 2010."
Yuriy Charnetskiy — Connecticut, 10-20182


ᐅ Claudia C Chevannes, Connecticut

Address: PO Box 483 Farmington, CT 06034-0483

Brief Overview of Bankruptcy Case 14-20321: "The bankruptcy filing by Claudia C Chevannes, undertaken in 2014-02-24 in Farmington, CT under Chapter 7, concluded with discharge in 05/25/2014 after liquidating assets."
Claudia C Chevannes — Connecticut, 14-20321


ᐅ Jr Enrico Chiarillo, Connecticut

Address: 87 Knollwood Rd Farmington, CT 06032

Concise Description of Bankruptcy Case 10-207387: "Jr Enrico Chiarillo's bankruptcy, initiated in March 10, 2010 and concluded by 2010-06-26 in Farmington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Enrico Chiarillo — Connecticut, 10-20738


ᐅ Gloria A Cianci, Connecticut

Address: 93 Songbird Ln Farmington, CT 06032

Brief Overview of Bankruptcy Case 12-20128: "The bankruptcy record of Gloria A Cianci from Farmington, CT, shows a Chapter 7 case filed in January 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 2012."
Gloria A Cianci — Connecticut, 12-20128


ᐅ Silva Rogerio Da, Connecticut

Address: 4 Elizabeth Rd Farmington, CT 06032

Bankruptcy Case 12-20981 Overview: "In a Chapter 7 bankruptcy case, Silva Rogerio Da from Farmington, CT, saw her proceedings start in 04/25/2012 and complete by 2012-08-11, involving asset liquidation."
Silva Rogerio Da — Connecticut, 12-20981


ᐅ Iii Michael Dauria, Connecticut

Address: 38 Mountain Ln Farmington, CT 06032

Bankruptcy Case 13-22491 Overview: "Farmington, CT resident Iii Michael Dauria's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 18, 2014."
Iii Michael Dauria — Connecticut, 13-22491


ᐅ Ellen M David, Connecticut

Address: 24 Ridgeview Dr Farmington, CT 06032

Concise Description of Bankruptcy Case 11-224337: "The case of Ellen M David in Farmington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ellen M David — Connecticut, 11-22433


ᐅ Greco Richard Del, Connecticut

Address: 16 Terrie Rd Farmington, CT 06032-2422

Brief Overview of Bankruptcy Case 15-21858: "The case of Greco Richard Del in Farmington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Greco Richard Del — Connecticut, 15-21858


ᐅ Joanne Marie Deugenio, Connecticut

Address: 16 Arwood Rd Farmington, CT 06032

Bankruptcy Case 12-21680 Summary: "Farmington, CT resident Joanne Marie Deugenio's Jul 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/27/2012."
Joanne Marie Deugenio — Connecticut, 12-21680


ᐅ Erin Devine, Connecticut

Address: 35 Tunxis Vlg Farmington, CT 06032

Snapshot of U.S. Bankruptcy Proceeding Case 10-21583: "Farmington, CT resident Erin Devine's 05/12/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.28.2010."
Erin Devine — Connecticut, 10-21583


ᐅ Theresa M Dizon, Connecticut

Address: 50 1/2 Mountain Spring Rd Farmington, CT 06032

Bankruptcy Case 13-22322 Summary: "Theresa M Dizon's bankruptcy, initiated in Nov 14, 2013 and concluded by 2014-02-18 in Farmington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa M Dizon — Connecticut, 13-22322


ᐅ Kristine C Dobrowolski, Connecticut

Address: 44 Garden St # 9 Farmington, CT 06032-2252

Bankruptcy Case 16-20309 Overview: "Kristine C Dobrowolski's bankruptcy, initiated in 02.29.2016 and concluded by May 29, 2016 in Farmington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristine C Dobrowolski — Connecticut, 16-20309


ᐅ Gail Dotson, Connecticut

Address: 34 Fairlawn St Farmington, CT 06032

Concise Description of Bankruptcy Case 10-244217: "In Farmington, CT, Gail Dotson filed for Chapter 7 bankruptcy in 2010-12-30. This case, involving liquidating assets to pay off debts, was resolved by 04.17.2011."
Gail Dotson — Connecticut, 10-24421


ᐅ Matthew Easdon, Connecticut

Address: 5 Talcott Forest Rd Apt D Farmington, CT 06032

Brief Overview of Bankruptcy Case 10-20326: "In Farmington, CT, Matthew Easdon filed for Chapter 7 bankruptcy in February 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 8, 2010."
Matthew Easdon — Connecticut, 10-20326


ᐅ Gail M Eaton, Connecticut

Address: 55 Red Oak Hill Rd Farmington, CT 06032

Concise Description of Bankruptcy Case 13-200927: "The case of Gail M Eaton in Farmington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gail M Eaton — Connecticut, 13-20092


ᐅ Patricia Ewert, Connecticut

Address: 153 Tunxis Vlg Farmington, CT 06032

Bankruptcy Case 10-23648 Summary: "Patricia Ewert's Chapter 7 bankruptcy, filed in Farmington, CT in 10.25.2010, led to asset liquidation, with the case closing in February 2011."
Patricia Ewert — Connecticut, 10-23648


ᐅ Christine Ferry, Connecticut

Address: PO Box 982 Farmington, CT 06034

Concise Description of Bankruptcy Case 13-203707: "Christine Ferry's bankruptcy, initiated in 2013-02-28 and concluded by 2013-06-04 in Farmington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Ferry — Connecticut, 13-20370


ᐅ Christine Fullenlove, Connecticut

Address: 2 Tunxis St Farmington, CT 06032

Snapshot of U.S. Bankruptcy Proceeding Case 10-22059: "Farmington, CT resident Christine Fullenlove's 2010-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-03."
Christine Fullenlove — Connecticut, 10-22059


ᐅ Pamela Fuller, Connecticut

Address: 465 Middle Rd Apt 38 Farmington, CT 06032

Brief Overview of Bankruptcy Case 10-21930: "Pamela Fuller's bankruptcy, initiated in 2010-06-04 and concluded by 09/20/2010 in Farmington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Fuller — Connecticut, 10-21930


ᐅ Carl Futterman, Connecticut

Address: 465 Middle Rd Apt 58 Farmington, CT 06032

Snapshot of U.S. Bankruptcy Proceeding Case 10-20242: "The bankruptcy record of Carl Futterman from Farmington, CT, shows a Chapter 7 case filed in 01.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/27/2010."
Carl Futterman — Connecticut, 10-20242


ᐅ David L Galbreath, Connecticut

Address: 279 Main St Apt A1 Farmington, CT 06032

Snapshot of U.S. Bankruptcy Proceeding Case 11-20533: "Farmington, CT resident David L Galbreath's 03.02.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-25."
David L Galbreath — Connecticut, 11-20533


ᐅ Brian M Gallagher, Connecticut

Address: 86 Farmington Ave Farmington, CT 06032-1711

Bankruptcy Case 14-22177 Overview: "The case of Brian M Gallagher in Farmington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian M Gallagher — Connecticut, 14-22177


ᐅ Thomas Garrison, Connecticut

Address: PO Box 485 Farmington, CT 06034

Snapshot of U.S. Bankruptcy Proceeding Case 10-21095: "Thomas Garrison's Chapter 7 bankruptcy, filed in Farmington, CT in 2010-04-01, led to asset liquidation, with the case closing in 07/18/2010."
Thomas Garrison — Connecticut, 10-21095


ᐅ Tina Marie Gerace, Connecticut

Address: 1230 Farmington Ave Apt C Farmington, CT 06032

Bankruptcy Case 10-23923 Summary: "The case of Tina Marie Gerace in Farmington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina Marie Gerace — Connecticut, 10-23923


ᐅ Salvatore P Germano, Connecticut

Address: 42 Penfield Pl Farmington, CT 06032-2200

Snapshot of U.S. Bankruptcy Proceeding Case 14-22318: "Salvatore P Germano's bankruptcy, initiated in December 1, 2014 and concluded by March 1, 2015 in Farmington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salvatore P Germano — Connecticut, 14-22318


ᐅ Rona Giuliani, Connecticut

Address: 33 Scott Swamp Rd Farmington, CT 06032

Bankruptcy Case 13-20911 Overview: "In Farmington, CT, Rona Giuliani filed for Chapter 7 bankruptcy in 2013-05-03. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-14."
Rona Giuliani — Connecticut, 13-20911


ᐅ Patria Gonzalez, Connecticut

Address: PO Box 28 Farmington, CT 06034

Bankruptcy Case 10-23110 Overview: "In a Chapter 7 bankruptcy case, Patria Gonzalez from Farmington, CT, saw her proceedings start in 2010-09-10 and complete by Dec 27, 2010, involving asset liquidation."
Patria Gonzalez — Connecticut, 10-23110


ᐅ Joanna Gould, Connecticut

Address: 1127 Fienemann Rd Farmington, CT 06032

Concise Description of Bankruptcy Case 11-235267: "Farmington, CT resident Joanna Gould's Dec 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 6, 2012."
Joanna Gould — Connecticut, 11-23526


ᐅ Thomas A Graves, Connecticut

Address: 30 Lexton Dr Farmington, CT 06032-2412

Brief Overview of Bankruptcy Case 16-20980: "Thomas A Graves's bankruptcy, initiated in 06/17/2016 and concluded by September 2016 in Farmington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas A Graves — Connecticut, 16-20980


ᐅ Gladys Gray, Connecticut

Address: 465 Middle Rd Apt 8 Farmington, CT 06032

Bankruptcy Case 10-22376 Summary: "In a Chapter 7 bankruptcy case, Gladys Gray from Farmington, CT, saw her proceedings start in 07/13/2010 and complete by 2010-10-29, involving asset liquidation."
Gladys Gray — Connecticut, 10-22376


ᐅ Alan Grouten, Connecticut

Address: 24 Tanglewood Rd Farmington, CT 06032

Snapshot of U.S. Bankruptcy Proceeding Case 10-20578: "The bankruptcy filing by Alan Grouten, undertaken in 02.26.2010 in Farmington, CT under Chapter 7, concluded with discharge in 2010-05-24 after liquidating assets."
Alan Grouten — Connecticut, 10-20578


ᐅ Lori E Gustafson, Connecticut

Address: 12 Winthrop Dr Farmington, CT 06032

Bankruptcy Case 12-22549 Summary: "The bankruptcy filing by Lori E Gustafson, undertaken in 10/24/2012 in Farmington, CT under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Lori E Gustafson — Connecticut, 12-22549


ᐅ Linda Hart, Connecticut

Address: 14 Case St Farmington, CT 06032-3401

Bankruptcy Case 16-20567 Summary: "Farmington, CT resident Linda Hart's 04/07/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-06."
Linda Hart — Connecticut, 16-20567


ᐅ David T Henry, Connecticut

Address: 10 Ridgeview Dr Farmington, CT 06032

Bankruptcy Case 13-20814 Summary: "The bankruptcy record of David T Henry from Farmington, CT, shows a Chapter 7 case filed in 04.26.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 31, 2013."
David T Henry — Connecticut, 13-20814


ᐅ Michele D Hodge, Connecticut

Address: PO Box 972 Farmington, CT 06034

Bankruptcy Case 09-22836 Overview: "The bankruptcy record of Michele D Hodge from Farmington, CT, shows a Chapter 7 case filed in 2009-10-02. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 6, 2010."
Michele D Hodge — Connecticut, 09-22836


ᐅ Laura M Hughes, Connecticut

Address: 7 Beacon Heath Farmington, CT 06032

Bankruptcy Case 11-21166 Overview: "Laura M Hughes's bankruptcy, initiated in 2011-04-21 and concluded by 2011-08-07 in Farmington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura M Hughes — Connecticut, 11-21166


ᐅ Anne S Irala, Connecticut

Address: 221 Main St Apt D2 Farmington, CT 06032-2927

Snapshot of U.S. Bankruptcy Proceeding Case 14-20206: "The bankruptcy record of Anne S Irala from Farmington, CT, shows a Chapter 7 case filed in 02.03.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.04.2014."
Anne S Irala — Connecticut, 14-20206


ᐅ Christopher M Jacobs, Connecticut

Address: 8 Lantern Ct Farmington, CT 06032-3334

Snapshot of U.S. Bankruptcy Proceeding Case 15-22052: "The bankruptcy filing by Christopher M Jacobs, undertaken in 2015-11-30 in Farmington, CT under Chapter 7, concluded with discharge in 2016-02-28 after liquidating assets."
Christopher M Jacobs — Connecticut, 15-22052


ᐅ Natalie C Jones, Connecticut

Address: 21 Briarwood Rd Farmington, CT 06032-1021

Snapshot of U.S. Bankruptcy Proceeding Case 14-22078: "In Farmington, CT, Natalie C Jones filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 01/22/2015."
Natalie C Jones — Connecticut, 14-22078


ᐅ Riva Winona Kaminski, Connecticut

Address: 410 Middle Rd Farmington, CT 06032

Bankruptcy Case 11-21916 Summary: "The case of Riva Winona Kaminski in Farmington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Riva Winona Kaminski — Connecticut, 11-21916


ᐅ Marc S King, Connecticut

Address: 277 Main St Apt C4 Farmington, CT 06032

Bankruptcy Case 13-21132 Summary: "The bankruptcy record of Marc S King from Farmington, CT, shows a Chapter 7 case filed in 05.31.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-28."
Marc S King — Connecticut, 13-21132


ᐅ Melissa L Klimasewiski, Connecticut

Address: 38 Timberline Dr Farmington, CT 06032-1744

Brief Overview of Bankruptcy Case 14-22131: "In Farmington, CT, Melissa L Klimasewiski filed for Chapter 7 bankruptcy in 2014-10-31. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-29."
Melissa L Klimasewiski — Connecticut, 14-22131


ᐅ Paul S Klimasewiski, Connecticut

Address: 38 Timberline Dr Farmington, CT 06032-1744

Bankruptcy Case 14-22131 Summary: "The case of Paul S Klimasewiski in Farmington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul S Klimasewiski — Connecticut, 14-22131


ᐅ Michael Robert Koplowitz, Connecticut

Address: 465 Middle Rd Apt 29 Farmington, CT 06032-2085

Brief Overview of Bankruptcy Case 16-20448: "In a Chapter 7 bankruptcy case, Michael Robert Koplowitz from Farmington, CT, saw their proceedings start in Mar 22, 2016 and complete by June 20, 2016, involving asset liquidation."
Michael Robert Koplowitz — Connecticut, 16-20448


ᐅ Tristano Korlou, Connecticut

Address: 60 Forest Hills Dr Farmington, CT 06032

Concise Description of Bankruptcy Case 11-216167: "The bankruptcy filing by Tristano Korlou, undertaken in May 2011 in Farmington, CT under Chapter 7, concluded with discharge in 08.31.2011 after liquidating assets."
Tristano Korlou — Connecticut, 11-21616


ᐅ Jason E Lafleur, Connecticut

Address: 319 Scott Swamp Rd Farmington, CT 06032

Concise Description of Bankruptcy Case 11-227617: "The case of Jason E Lafleur in Farmington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason E Lafleur — Connecticut, 11-22761


ᐅ Steven M Lamoureux, Connecticut

Address: 86 Knollwood Rd Farmington, CT 06032

Bankruptcy Case 13-20306 Overview: "In Farmington, CT, Steven M Lamoureux filed for Chapter 7 bankruptcy in 02.21.2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Steven M Lamoureux — Connecticut, 13-20306


ᐅ Roy E Larson, Connecticut

Address: 14 Horseshoe Ln Farmington, CT 06032

Bankruptcy Case 13-21487 Overview: "The bankruptcy filing by Roy E Larson, undertaken in July 2013 in Farmington, CT under Chapter 7, concluded with discharge in Oct 30, 2013 after liquidating assets."
Roy E Larson — Connecticut, 13-21487


ᐅ Amy A Leary, Connecticut

Address: 304 Colt Hwy Apt 36 Farmington, CT 06032

Concise Description of Bankruptcy Case 12-224477: "Amy A Leary's Chapter 7 bankruptcy, filed in Farmington, CT in 10/08/2012, led to asset liquidation, with the case closing in 01/12/2013."
Amy A Leary — Connecticut, 12-22447


ᐅ Sandra Lee, Connecticut

Address: 58 Mountain Spring Rd Farmington, CT 06032-1613

Snapshot of U.S. Bankruptcy Proceeding Case 15-22037: "Sandra Lee's Chapter 7 bankruptcy, filed in Farmington, CT in November 2015, led to asset liquidation, with the case closing in 02.23.2016."
Sandra Lee — Connecticut, 15-22037


ᐅ Mark Edward Legowski, Connecticut

Address: 16 Clear Brk Farmington, CT 06032

Bankruptcy Case 13-20611 Overview: "The bankruptcy record of Mark Edward Legowski from Farmington, CT, shows a Chapter 7 case filed in 03.29.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/03/2013."
Mark Edward Legowski — Connecticut, 13-20611


ᐅ Killeen J Leonard, Connecticut

Address: 435 Colt Hwy Farmington, CT 06032-2535

Snapshot of U.S. Bankruptcy Proceeding Case 15-22087: "The case of Killeen J Leonard in Farmington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Killeen J Leonard — Connecticut, 15-22087


ᐅ Blake R Leonard, Connecticut

Address: 435 Colt Hwy Farmington, CT 06032-2535

Bankruptcy Case 15-22087 Summary: "The case of Blake R Leonard in Farmington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Blake R Leonard — Connecticut, 15-22087


ᐅ John F Lipari, Connecticut

Address: 101 Somersby Way Farmington, CT 06032

Bankruptcy Case 11-22371 Overview: "John F Lipari's Chapter 7 bankruptcy, filed in Farmington, CT in Aug 11, 2011, led to asset liquidation, with the case closing in 2011-11-27."
John F Lipari — Connecticut, 11-22371


ᐅ Dolores Maccario, Connecticut

Address: 97 South Rd Farmington, CT 06032

Bankruptcy Case 11-22135 Summary: "Dolores Maccario's bankruptcy, initiated in 07/15/2011 and concluded by 10/31/2011 in Farmington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dolores Maccario — Connecticut, 11-22135


ᐅ Jr Theodore R Malloch, Connecticut

Address: 62 Forest Hills Dr Farmington, CT 06032

Concise Description of Bankruptcy Case 13-222697: "The bankruptcy record of Jr Theodore R Malloch from Farmington, CT, shows a Chapter 7 case filed in 11.01.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/05/2014."
Jr Theodore R Malloch — Connecticut, 13-22269


ᐅ Zofia Maloid, Connecticut

Address: 12 Lantern Ct Farmington, CT 06032

Snapshot of U.S. Bankruptcy Proceeding Case 09-23674: "The case of Zofia Maloid in Farmington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zofia Maloid — Connecticut, 09-23674


ᐅ Emma M Marianetti, Connecticut

Address: 97 Wellington Dr Farmington, CT 06032

Bankruptcy Case 11-22658 Summary: "In a Chapter 7 bankruptcy case, Emma M Marianetti from Farmington, CT, saw her proceedings start in September 2011 and complete by 12/29/2011, involving asset liquidation."
Emma M Marianetti — Connecticut, 11-22658


ᐅ David C Martin, Connecticut

Address: 39 Pinewood Dr Farmington, CT 06032-1004

Brief Overview of Bankruptcy Case 15-20467: "David C Martin's bankruptcy, initiated in Mar 23, 2015 and concluded by 06/21/2015 in Farmington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David C Martin — Connecticut, 15-20467


ᐅ Jayson W Martin, Connecticut

Address: 12 Lakeshore Dr Apt A2 Farmington, CT 06032

Bankruptcy Case 13-22280 Overview: "The case of Jayson W Martin in Farmington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jayson W Martin — Connecticut, 13-22280


ᐅ Jr William Mccarthy, Connecticut

Address: 34 Lakeshore Dr Farmington, CT 06032

Brief Overview of Bankruptcy Case 09-23715: "In Farmington, CT, Jr William Mccarthy filed for Chapter 7 bankruptcy in 12/21/2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Jr William Mccarthy — Connecticut, 09-23715


ᐅ Mary Ann Mclaughlin, Connecticut

Address: 9 Winchester Ct Farmington, CT 06032

Bankruptcy Case 12-22543 Summary: "The bankruptcy filing by Mary Ann Mclaughlin, undertaken in October 2012 in Farmington, CT under Chapter 7, concluded with discharge in 2013-01-28 after liquidating assets."
Mary Ann Mclaughlin — Connecticut, 12-22543


ᐅ Marcel A Mirambeaux, Connecticut

Address: 879 Plainville Ave Farmington, CT 06032

Snapshot of U.S. Bankruptcy Proceeding Case 12-21514: "The case of Marcel A Mirambeaux in Farmington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcel A Mirambeaux — Connecticut, 12-21514


ᐅ Amanda Mitchell, Connecticut

Address: 3 Langley Park Farmington, CT 06032

Snapshot of U.S. Bankruptcy Proceeding Case 10-21036: "In Farmington, CT, Amanda Mitchell filed for Chapter 7 bankruptcy in March 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.16.2010."
Amanda Mitchell — Connecticut, 10-21036


ᐅ Brian Mushimba, Connecticut

Address: 23 Garden Path Farmington, CT 06032

Bankruptcy Case 12-22527 Overview: "In a Chapter 7 bankruptcy case, Brian Mushimba from Farmington, CT, saw their proceedings start in Oct 22, 2012 and complete by 2013-01-26, involving asset liquidation."
Brian Mushimba — Connecticut, 12-22527


ᐅ Elizabeth Nasiakos, Connecticut

Address: 7 Cedar Ridge Dr Farmington, CT 06032

Snapshot of U.S. Bankruptcy Proceeding Case 11-21148: "The bankruptcy record of Elizabeth Nasiakos from Farmington, CT, shows a Chapter 7 case filed in 04.20.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.06.2011."
Elizabeth Nasiakos — Connecticut, 11-21148


ᐅ Latoyia Neal, Connecticut

Address: 314 Scott Swamp Rd Apt 18 Farmington, CT 06032

Bankruptcy Case 12-22648 Summary: "In Farmington, CT, Latoyia Neal filed for Chapter 7 bankruptcy in 2012-11-06. This case, involving liquidating assets to pay off debts, was resolved by February 10, 2013."
Latoyia Neal — Connecticut, 12-22648


ᐅ Jennifer Noe, Connecticut

Address: 6 Wyndwood Rd Farmington, CT 06032

Bankruptcy Case 10-23270 Summary: "The bankruptcy filing by Jennifer Noe, undertaken in 2010-09-23 in Farmington, CT under Chapter 7, concluded with discharge in 2011-01-09 after liquidating assets."
Jennifer Noe — Connecticut, 10-23270


ᐅ Austin Oh, Connecticut

Address: 63 Bradford Walk Farmington, CT 06032

Bankruptcy Case 09-23364 Overview: "Austin Oh's Chapter 7 bankruptcy, filed in Farmington, CT in 11/18/2009, led to asset liquidation, with the case closing in February 2010."
Austin Oh — Connecticut, 09-23364


ᐅ Ryan J Oliver, Connecticut

Address: 17 Hotchkiss Rd Farmington, CT 06032-2809

Bankruptcy Case 14-21237 Summary: "The bankruptcy record of Ryan J Oliver from Farmington, CT, shows a Chapter 7 case filed in June 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 23, 2014."
Ryan J Oliver — Connecticut, 14-21237


ᐅ Janet P Owens, Connecticut

Address: 140 Main St Farmington, CT 06032

Snapshot of U.S. Bankruptcy Proceeding Case 12-23001: "Farmington, CT resident Janet P Owens's December 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Janet P Owens — Connecticut, 12-23001


ᐅ Angel Padron, Connecticut

Address: 277 Main St Apt D4 Farmington, CT 06032

Bankruptcy Case 10-21366 Overview: "Angel Padron's bankruptcy, initiated in April 27, 2010 and concluded by August 2010 in Farmington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angel Padron — Connecticut, 10-21366


ᐅ Adam Pakutka, Connecticut

Address: 799 New Britain Ave Farmington, CT 06032-2166

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21571: "Adam Pakutka's bankruptcy, initiated in Aug 4, 2014 and concluded by November 2014 in Farmington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Pakutka — Connecticut, 2014-21571


ᐅ Christine Pakutka, Connecticut

Address: 799 New Britain Ave Farmington, CT 06032-2166

Concise Description of Bankruptcy Case 2014-215717: "Christine Pakutka's Chapter 7 bankruptcy, filed in Farmington, CT in August 2014, led to asset liquidation, with the case closing in 2014-11-02."
Christine Pakutka — Connecticut, 2014-21571


ᐅ Lisa A Parenteau, Connecticut

Address: 21 Cheryl Dr Farmington, CT 06032-3044

Bankruptcy Case 14-22290 Summary: "In a Chapter 7 bankruptcy case, Lisa A Parenteau from Farmington, CT, saw her proceedings start in 2014-11-26 and complete by 02.24.2015, involving asset liquidation."
Lisa A Parenteau — Connecticut, 14-22290


ᐅ Richard A Parenteau, Connecticut

Address: 21 Cheryl Dr Farmington, CT 06032-3044

Bankruptcy Case 14-22290 Overview: "Richard A Parenteau's bankruptcy, initiated in November 2014 and concluded by 2015-02-24 in Farmington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard A Parenteau — Connecticut, 14-22290