personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Manchester, 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 Santos J Abarca, Connecticut

Address: 18 Horace St Manchester, CT 06040

Brief Overview of Bankruptcy Case 11-22769: "The bankruptcy filing by Santos J Abarca, undertaken in Sep 22, 2011 in Manchester, CT under Chapter 7, concluded with discharge in January 8, 2012 after liquidating assets."
Santos J Abarca — Connecticut, 11-22769


ᐅ Megan Abbott, Connecticut

Address: 61 Schaller Rd Manchester, CT 06042

Snapshot of U.S. Bankruptcy Proceeding Case 10-20937: "The bankruptcy record of Megan Abbott from Manchester, CT, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 11, 2010."
Megan Abbott — Connecticut, 10-20937


ᐅ Danielle Abrams, Connecticut

Address: 83 Amherst Dr Manchester, CT 06042-8539

Snapshot of U.S. Bankruptcy Proceeding Case 16-20440: "Danielle Abrams's Chapter 7 bankruptcy, filed in Manchester, CT in 03/18/2016, led to asset liquidation, with the case closing in Jun 16, 2016."
Danielle Abrams — Connecticut, 16-20440


ᐅ Judith S Aceto, Connecticut

Address: 58 Overland St Manchester, CT 06040

Snapshot of U.S. Bankruptcy Proceeding Case 13-20462: "Judith S Aceto's bankruptcy, initiated in 2013-03-14 and concluded by Jun 18, 2013 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith S Aceto — Connecticut, 13-20462


ᐅ John Francis Adams, Connecticut

Address: 37 Walek Farms Rd Manchester, CT 06040

Concise Description of Bankruptcy Case 11-204057: "The bankruptcy record of John Francis Adams from Manchester, CT, shows a Chapter 7 case filed in 02.22.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 18, 2011."
John Francis Adams — Connecticut, 11-20405


ᐅ Larry Adoian, Connecticut

Address: 114 Rachel Rd Apt G Manchester, CT 06042

Concise Description of Bankruptcy Case 09-236957: "Larry Adoian's bankruptcy, initiated in 2009-12-18 and concluded by 2010-03-16 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Adoian — Connecticut, 09-23695


ᐅ Tiangye Aguilar, Connecticut

Address: 245 Center St # 2 Manchester, CT 06040

Bankruptcy Case 09-23587 Overview: "Tiangye Aguilar's Chapter 7 bankruptcy, filed in Manchester, CT in December 10, 2009, led to asset liquidation, with the case closing in 2010-03-09."
Tiangye Aguilar — Connecticut, 09-23587


ᐅ Shahid Ahmed, Connecticut

Address: 16 Strant St Manchester, CT 06040

Bankruptcy Case 13-21644 Overview: "In Manchester, CT, Shahid Ahmed filed for Chapter 7 bankruptcy in 08/13/2013. This case, involving liquidating assets to pay off debts, was resolved by 11/17/2013."
Shahid Ahmed — Connecticut, 13-21644


ᐅ Mohammed Ahmed, Connecticut

Address: 153 Holl St Manchester, CT 06040

Bankruptcy Case 10-23265 Overview: "Manchester, CT resident Mohammed Ahmed's September 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/09/2011."
Mohammed Ahmed — Connecticut, 10-23265


ᐅ Rose M Ahmed, Connecticut

Address: 305 Bush Hill Rd Manchester, CT 06040

Concise Description of Bankruptcy Case 12-217407: "The bankruptcy filing by Rose M Ahmed, undertaken in 07.18.2012 in Manchester, CT under Chapter 7, concluded with discharge in 11/03/2012 after liquidating assets."
Rose M Ahmed — Connecticut, 12-21740


ᐅ Mohammed Shariful Ahsan, Connecticut

Address: 432 Middle Tpke W Apt 114 Manchester, CT 06040

Snapshot of U.S. Bankruptcy Proceeding Case 13-22198: "In Manchester, CT, Mohammed Shariful Ahsan filed for Chapter 7 bankruptcy in 10/29/2013. This case, involving liquidating assets to pay off debts, was resolved by 02/02/2014."
Mohammed Shariful Ahsan — Connecticut, 13-22198


ᐅ Nawal Alahmad, Connecticut

Address: 37 Rushforde Dr Manchester, CT 06040

Snapshot of U.S. Bankruptcy Proceeding Case 10-20944: "Nawal Alahmad's Chapter 7 bankruptcy, filed in Manchester, CT in March 25, 2010, led to asset liquidation, with the case closing in 07/11/2010."
Nawal Alahmad — Connecticut, 10-20944


ᐅ Leslie M Alan, Connecticut

Address: 201 New State Rd Apt R Manchester, CT 06042

Concise Description of Bankruptcy Case 11-212957: "In a Chapter 7 bankruptcy case, Leslie M Alan from Manchester, CT, saw their proceedings start in 04.29.2011 and complete by 2011-08-03, involving asset liquidation."
Leslie M Alan — Connecticut, 11-21295


ᐅ Edwin N Alba, Connecticut

Address: 31 Saulters Rd Manchester, CT 06042-3315

Bankruptcy Case 15-21408 Summary: "In a Chapter 7 bankruptcy case, Edwin N Alba from Manchester, CT, saw his proceedings start in Aug 6, 2015 and complete by November 4, 2015, involving asset liquidation."
Edwin N Alba — Connecticut, 15-21408


ᐅ Marlene Aleixo, Connecticut

Address: 153 Maple St Manchester, CT 06040

Concise Description of Bankruptcy Case 09-233607: "The case of Marlene Aleixo in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marlene Aleixo — Connecticut, 09-23360


ᐅ Neil Alley, Connecticut

Address: 56 Hawthorne St Manchester, CT 06042

Snapshot of U.S. Bankruptcy Proceeding Case 11-20772: "The bankruptcy record of Neil Alley from Manchester, CT, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 9, 2011."
Neil Alley — Connecticut, 11-20772


ᐅ Julio Alvarez, Connecticut

Address: 20 Lilley St Manchester, CT 06040

Brief Overview of Bankruptcy Case 10-23624: "The case of Julio Alvarez in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julio Alvarez — Connecticut, 10-23624


ᐅ Seth Amaning, Connecticut

Address: 131 Downey Dr Apt A Manchester, CT 06040

Concise Description of Bankruptcy Case 10-218447: "The bankruptcy record of Seth Amaning from Manchester, CT, shows a Chapter 7 case filed in May 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.13.2010."
Seth Amaning — Connecticut, 10-21844


ᐅ Dawn Anderson, Connecticut

Address: 32 Philip Rd Manchester, CT 06040

Snapshot of U.S. Bankruptcy Proceeding Case 10-23926: "In a Chapter 7 bankruptcy case, Dawn Anderson from Manchester, CT, saw her proceedings start in 2010-11-17 and complete by March 2011, involving asset liquidation."
Dawn Anderson — Connecticut, 10-23926


ᐅ Jacqueline Anderson, Connecticut

Address: 186 Green Rd Manchester, CT 06042

Bankruptcy Case 11-22202 Summary: "Jacqueline Anderson's Chapter 7 bankruptcy, filed in Manchester, CT in July 26, 2011, led to asset liquidation, with the case closing in November 11, 2011."
Jacqueline Anderson — Connecticut, 11-22202


ᐅ Greguere Antoine, Connecticut

Address: 157 Wadsworth Street Ext Manchester, CT 06040

Bankruptcy Case 13-22409 Summary: "The bankruptcy record of Greguere Antoine from Manchester, CT, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 2, 2014."
Greguere Antoine — Connecticut, 13-22409


ᐅ Nancy A Antonetti, Connecticut

Address: 446 Parker St Manchester, CT 06042-3372

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21586: "Nancy A Antonetti's Chapter 7 bankruptcy, filed in Manchester, CT in 08.07.2014, led to asset liquidation, with the case closing in 11.05.2014."
Nancy A Antonetti — Connecticut, 2014-21586


ᐅ John K Apt, Connecticut

Address: 116 Bretton Rd Manchester, CT 06042

Concise Description of Bankruptcy Case 12-209447: "The bankruptcy record of John K Apt from Manchester, CT, shows a Chapter 7 case filed in 2012-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-06."
John K Apt — Connecticut, 12-20944


ᐅ Jr Roosevelt Archie, Connecticut

Address: 125 Westerly St Manchester, CT 06042

Concise Description of Bankruptcy Case 11-218197: "Manchester, CT resident Jr Roosevelt Archie's Jun 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Jr Roosevelt Archie — Connecticut, 11-21819


ᐅ Cindy S Arel, Connecticut

Address: 17 Carroll Rd Manchester, CT 06042

Snapshot of U.S. Bankruptcy Proceeding Case 12-20872: "In a Chapter 7 bankruptcy case, Cindy S Arel from Manchester, CT, saw her proceedings start in April 2012 and complete by July 2012, involving asset liquidation."
Cindy S Arel — Connecticut, 12-20872


ᐅ Katherine J Arey, Connecticut

Address: 70 Fairfield St Manchester, CT 06040

Brief Overview of Bankruptcy Case 13-21858: "The bankruptcy record of Katherine J Arey from Manchester, CT, shows a Chapter 7 case filed in 2013-09-11. In this process, assets were liquidated to settle debts, and the case was discharged in December 16, 2013."
Katherine J Arey — Connecticut, 13-21858


ᐅ Geovanni Arias, Connecticut

Address: 669 Middle Tpke E Manchester, CT 06040

Bankruptcy Case 13-21662 Summary: "The bankruptcy filing by Geovanni Arias, undertaken in 2013-08-15 in Manchester, CT under Chapter 7, concluded with discharge in Nov 19, 2013 after liquidating assets."
Geovanni Arias — Connecticut, 13-21662


ᐅ Michael Armann, Connecticut

Address: 128 Autumn St Manchester, CT 06040

Bankruptcy Case 10-23077 Overview: "Michael Armann's Chapter 7 bankruptcy, filed in Manchester, CT in September 8, 2010, led to asset liquidation, with the case closing in 2010-12-25."
Michael Armann — Connecticut, 10-23077


ᐅ James Armstrong, Connecticut

Address: 139 Grandview St Manchester, CT 06040

Snapshot of U.S. Bankruptcy Proceeding Case 10-20129: "In Manchester, CT, James Armstrong filed for Chapter 7 bankruptcy in 01.19.2010. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
James Armstrong — Connecticut, 10-20129


ᐅ Matthew Philip Arnold, Connecticut

Address: 29 Bilyue Rd Manchester, CT 06042-1903

Bankruptcy Case 15-21736 Overview: "Manchester, CT resident Matthew Philip Arnold's 09.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 29, 2015."
Matthew Philip Arnold — Connecticut, 15-21736


ᐅ Neftali Arroyo, Connecticut

Address: 26 Cottage St Manchester, CT 06040

Brief Overview of Bankruptcy Case 12-20069: "In a Chapter 7 bankruptcy case, Neftali Arroyo from Manchester, CT, saw their proceedings start in January 2012 and complete by 05/05/2012, involving asset liquidation."
Neftali Arroyo — Connecticut, 12-20069


ᐅ Karen Ann Aspinwall, Connecticut

Address: 66 Cushman Dr Manchester, CT 06042

Concise Description of Bankruptcy Case 13-205217: "Karen Ann Aspinwall's Chapter 7 bankruptcy, filed in Manchester, CT in 03.21.2013, led to asset liquidation, with the case closing in June 2013."
Karen Ann Aspinwall — Connecticut, 13-20521


ᐅ Ericdeshawn Austin, Connecticut

Address: 75 Linden St Manchester, CT 06040-5135

Bankruptcy Case 14-22242 Overview: "The bankruptcy record of Ericdeshawn Austin from Manchester, CT, shows a Chapter 7 case filed in 2014-11-21. In this process, assets were liquidated to settle debts, and the case was discharged in 02/19/2015."
Ericdeshawn Austin — Connecticut, 14-22242


ᐅ James J Azzara, Connecticut

Address: 172 Homestead St Apt J Manchester, CT 06042-3061

Concise Description of Bankruptcy Case 14-211277: "In a Chapter 7 bankruptcy case, James J Azzara from Manchester, CT, saw their proceedings start in 2014-06-04 and complete by September 2, 2014, involving asset liquidation."
James J Azzara — Connecticut, 14-21127


ᐅ Robert D Backman, Connecticut

Address: 122 E Eldridge St Manchester, CT 06040

Bankruptcy Case 12-22343 Summary: "The case of Robert D Backman in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert D Backman — Connecticut, 12-22343


ᐅ Iii John William Bacon, Connecticut

Address: 45 Church St Manchester, CT 06040

Concise Description of Bankruptcy Case 13-210377: "The case of Iii John William Bacon in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii John William Bacon — Connecticut, 13-21037


ᐅ Jeffrey Scott Bacon, Connecticut

Address: PO Box 722 Manchester, CT 06045

Snapshot of U.S. Bankruptcy Proceeding Case 12-21869: "Manchester, CT resident Jeffrey Scott Bacon's 07/31/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/16/2012."
Jeffrey Scott Bacon — Connecticut, 12-21869


ᐅ Brendalee L Bailey, Connecticut

Address: 41 Dougherty St Manchester, CT 06040-4941

Brief Overview of Bankruptcy Case 16-20981: "Brendalee L Bailey's bankruptcy, initiated in June 2016 and concluded by 2016-09-15 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brendalee L Bailey — Connecticut, 16-20981


ᐅ William Baker, Connecticut

Address: 79 Columbus St Manchester, CT 06042

Bankruptcy Case 10-20428 Summary: "The case of William Baker in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Baker — Connecticut, 10-20428


ᐅ Amanda L Baldassario, Connecticut

Address: 14 Hawthorne St Manchester, CT 06042-3021

Brief Overview of Bankruptcy Case 15-20324: "The bankruptcy record of Amanda L Baldassario from Manchester, CT, shows a Chapter 7 case filed in 2015-03-02. In this process, assets were liquidated to settle debts, and the case was discharged in 05/31/2015."
Amanda L Baldassario — Connecticut, 15-20324


ᐅ Andrew D Baldassario, Connecticut

Address: 14 Hawthorne St Manchester, CT 06042-3021

Brief Overview of Bankruptcy Case 15-20324: "The case of Andrew D Baldassario in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew D Baldassario — Connecticut, 15-20324


ᐅ Iv Franklin Banta, Connecticut

Address: 674 Center St Manchester, CT 06040

Bankruptcy Case 10-24224 Overview: "In Manchester, CT, Iv Franklin Banta filed for Chapter 7 bankruptcy in December 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-01."
Iv Franklin Banta — Connecticut, 10-24224


ᐅ Brooke Barber, Connecticut

Address: 31 Chalmers St Manchester, CT 06040-6420

Bankruptcy Case 15-21580 Summary: "The case of Brooke Barber in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brooke Barber — Connecticut, 15-21580


ᐅ Kellie R Barber, Connecticut

Address: 30 High St Manchester, CT 06040

Brief Overview of Bankruptcy Case 11-21725: "The bankruptcy filing by Kellie R Barber, undertaken in June 8, 2011 in Manchester, CT under Chapter 7, concluded with discharge in September 24, 2011 after liquidating assets."
Kellie R Barber — Connecticut, 11-21725


ᐅ Patricia Barbuito, Connecticut

Address: 39 Tania Dr Manchester, CT 06040

Bankruptcy Case 10-21676 Overview: "In a Chapter 7 bankruptcy case, Patricia Barbuito from Manchester, CT, saw their proceedings start in 2010-05-18 and complete by 2010-09-03, involving asset liquidation."
Patricia Barbuito — Connecticut, 10-21676


ᐅ Jacqueline R Barile, Connecticut

Address: 26 Middle Tpke W Manchester, CT 06040-4046

Bankruptcy Case 15-20937 Summary: "The bankruptcy record of Jacqueline R Barile from Manchester, CT, shows a Chapter 7 case filed in May 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-27."
Jacqueline R Barile — Connecticut, 15-20937


ᐅ Ryan Patrick Barry, Connecticut

Address: 76 Woodside St Manchester, CT 06040

Snapshot of U.S. Bankruptcy Proceeding Case 11-22060: "Manchester, CT resident Ryan Patrick Barry's 07.07.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Ryan Patrick Barry — Connecticut, 11-22060


ᐅ Keri A Batura, Connecticut

Address: 46 Kent Dr Manchester, CT 06042

Bankruptcy Case 12-20930 Overview: "In a Chapter 7 bankruptcy case, Keri A Batura from Manchester, CT, saw her proceedings start in 04/19/2012 and complete by August 5, 2012, involving asset liquidation."
Keri A Batura — Connecticut, 12-20930


ᐅ Jonathan Bauer, Connecticut

Address: 36 Strant St Manchester, CT 06040

Brief Overview of Bankruptcy Case 10-23125: "Jonathan Bauer's bankruptcy, initiated in Sep 13, 2010 and concluded by December 30, 2010 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Bauer — Connecticut, 10-23125


ᐅ Rebecca Beas, Connecticut

Address: 97 High St Manchester, CT 06040

Bankruptcy Case 11-21130 Summary: "Rebecca Beas's Chapter 7 bankruptcy, filed in Manchester, CT in Apr 19, 2011, led to asset liquidation, with the case closing in 2011-08-05."
Rebecca Beas — Connecticut, 11-21130


ᐅ Ashley Marie Beaudry, Connecticut

Address: 30 Ambassador Dr Unit C Manchester, CT 06042-2466

Bankruptcy Case 15-21708 Overview: "The bankruptcy filing by Ashley Marie Beaudry, undertaken in 09.29.2015 in Manchester, CT under Chapter 7, concluded with discharge in 2015-12-28 after liquidating assets."
Ashley Marie Beaudry — Connecticut, 15-21708


ᐅ Alan Paul Beaulieu, Connecticut

Address: 427 Summit St Manchester, CT 06042

Brief Overview of Bankruptcy Case 12-21208: "The bankruptcy filing by Alan Paul Beaulieu, undertaken in May 15, 2012 in Manchester, CT under Chapter 7, concluded with discharge in August 15, 2012 after liquidating assets."
Alan Paul Beaulieu — Connecticut, 12-21208


ᐅ Helga Beckett, Connecticut

Address: 120 Maple St Manchester, CT 06040

Brief Overview of Bankruptcy Case 09-23343: "The case of Helga Beckett in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Helga Beckett — Connecticut, 09-23343


ᐅ Candace Dawn Bednarz, Connecticut

Address: 114 Rachel Rd Apt L Manchester, CT 06042

Bankruptcy Case 12-20903 Overview: "In Manchester, CT, Candace Dawn Bednarz filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.01.2012."
Candace Dawn Bednarz — Connecticut, 12-20903


ᐅ Shiule Begum, Connecticut

Address: 53 Spruce St Manchester, CT 06040-5313

Bankruptcy Case 2014-20639 Summary: "The bankruptcy filing by Shiule Begum, undertaken in 2014-04-01 in Manchester, CT under Chapter 7, concluded with discharge in 2014-06-30 after liquidating assets."
Shiule Begum — Connecticut, 2014-20639


ᐅ Joseph F Belanger, Connecticut

Address: 123 Main St Apt E Manchester, CT 06042

Bankruptcy Case 11-21030 Summary: "The case of Joseph F Belanger in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph F Belanger — Connecticut, 11-21030


ᐅ Kerry A Belch, Connecticut

Address: 124 Rachel Rd Apt A Manchester, CT 06042

Snapshot of U.S. Bankruptcy Proceeding Case 11-20632: "Manchester, CT resident Kerry A Belch's March 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 8, 2011."
Kerry A Belch — Connecticut, 11-20632


ᐅ Michelle E Bellinger, Connecticut

Address: 35 Bramblebush Rd Manchester, CT 06040

Concise Description of Bankruptcy Case 11-225147: "In a Chapter 7 bankruptcy case, Michelle E Bellinger from Manchester, CT, saw her proceedings start in 08.25.2011 and complete by December 2011, involving asset liquidation."
Michelle E Bellinger — Connecticut, 11-22514


ᐅ Amy Elizabeth Beniquez, Connecticut

Address: 27 Proctor Rd Manchester, CT 06040

Snapshot of U.S. Bankruptcy Proceeding Case 11-22800: "Manchester, CT resident Amy Elizabeth Beniquez's 09/23/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/09/2012."
Amy Elizabeth Beniquez — Connecticut, 11-22800


ᐅ Jacqueline Bennett, Connecticut

Address: PO Box 282 Manchester, CT 06045

Bankruptcy Case 10-21823 Overview: "Manchester, CT resident Jacqueline Bennett's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 12, 2010."
Jacqueline Bennett — Connecticut, 10-21823


ᐅ Jr Frank John Berk, Connecticut

Address: 31 Kerry St Manchester, CT 06042

Bankruptcy Case 11-21563 Summary: "In a Chapter 7 bankruptcy case, Jr Frank John Berk from Manchester, CT, saw their proceedings start in 05/25/2011 and complete by 09.10.2011, involving asset liquidation."
Jr Frank John Berk — Connecticut, 11-21563


ᐅ Pamela Jean Berthiaume, Connecticut

Address: PO Box 372 Manchester, CT 06045-0372

Brief Overview of Bankruptcy Case 14-20543: "The bankruptcy filing by Pamela Jean Berthiaume, undertaken in March 2014 in Manchester, CT under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Pamela Jean Berthiaume — Connecticut, 14-20543


ᐅ Robert R Berthiaume, Connecticut

Address: 698 Center St Manchester, CT 06040-2756

Bankruptcy Case 14-21725 Overview: "The case of Robert R Berthiaume in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert R Berthiaume — Connecticut, 14-21725


ᐅ Elonda Beverly, Connecticut

Address: 67 Maple St Manchester, CT 06040

Bankruptcy Case 10-22132 Overview: "In a Chapter 7 bankruptcy case, Elonda Beverly from Manchester, CT, saw their proceedings start in 2010-06-24 and complete by October 10, 2010, involving asset liquidation."
Elonda Beverly — Connecticut, 10-22132


ᐅ Elvis Bici, Connecticut

Address: 94 Ferguson Rd Manchester, CT 06040

Bankruptcy Case 10-21815 Summary: "The bankruptcy record of Elvis Bici from Manchester, CT, shows a Chapter 7 case filed in 05.27.2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 12, 2010."
Elvis Bici — Connecticut, 10-21815


ᐅ Almohimen Billah, Connecticut

Address: 24 Channing Dr Apt C Manchester, CT 06040

Snapshot of U.S. Bankruptcy Proceeding Case 10-21921: "Almohimen Billah's Chapter 7 bankruptcy, filed in Manchester, CT in 2010-06-04, led to asset liquidation, with the case closing in Sep 20, 2010."
Almohimen Billah — Connecticut, 10-21921


ᐅ Almoktafi Billah, Connecticut

Address: 44 Channing Dr Apt H Manchester, CT 06040

Brief Overview of Bankruptcy Case 10-21920: "Almoktafi Billah's bankruptcy, initiated in Jun 4, 2010 and concluded by 2010-09-20 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Almoktafi Billah — Connecticut, 10-21920


ᐅ Leon Bilodeau, Connecticut

Address: 47 Edwards St Manchester, CT 06042-2001

Snapshot of U.S. Bankruptcy Proceeding Case 15-20490: "Leon Bilodeau's bankruptcy, initiated in 2015-03-26 and concluded by 2015-06-24 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leon Bilodeau — Connecticut, 15-20490


ᐅ Frank Blachowski, Connecticut

Address: 64 Holl St Manchester, CT 06040-5323

Snapshot of U.S. Bankruptcy Proceeding Case 16-20908: "Frank Blachowski's Chapter 7 bankruptcy, filed in Manchester, CT in 06.02.2016, led to asset liquidation, with the case closing in August 31, 2016."
Frank Blachowski — Connecticut, 16-20908


ᐅ Betsaida Blackburn, Connecticut

Address: 62 Buckingham St Manchester, CT 06042

Bankruptcy Case 12-20615 Overview: "The bankruptcy record of Betsaida Blackburn from Manchester, CT, shows a Chapter 7 case filed in 03/21/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/07/2012."
Betsaida Blackburn — Connecticut, 12-20615


ᐅ Richard A Blake, Connecticut

Address: 23 Tanner St Manchester, CT 06042

Bankruptcy Case 11-22095 Overview: "The case of Richard A Blake in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard A Blake — Connecticut, 11-22095


ᐅ Sarah Blunt, Connecticut

Address: 46 Channing Dr Apt G Manchester, CT 06040

Bankruptcy Case 10-20247 Summary: "Manchester, CT resident Sarah Blunt's January 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/27/2010."
Sarah Blunt — Connecticut, 10-20247


ᐅ William R Boling, Connecticut

Address: 26 Wadsworth St Manchester, CT 06040

Snapshot of U.S. Bankruptcy Proceeding Case 11-21977: "In a Chapter 7 bankruptcy case, William R Boling from Manchester, CT, saw their proceedings start in June 30, 2011 and complete by 2011-10-16, involving asset liquidation."
William R Boling — Connecticut, 11-21977


ᐅ Nicholas Bonadies, Connecticut

Address: 1146 Main St Apt 2 Manchester, CT 06040

Bankruptcy Case 10-23467 Summary: "The bankruptcy record of Nicholas Bonadies from Manchester, CT, shows a Chapter 7 case filed in Oct 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.12.2011."
Nicholas Bonadies — Connecticut, 10-23467


ᐅ Thomas Bothur, Connecticut

Address: 153 Tudor Ln Apt D Manchester, CT 06042

Concise Description of Bankruptcy Case 12-203507: "In Manchester, CT, Thomas Bothur filed for Chapter 7 bankruptcy in 2012-02-22. This case, involving liquidating assets to pay off debts, was resolved by Jun 9, 2012."
Thomas Bothur — Connecticut, 12-20350


ᐅ David Boudreau, Connecticut

Address: 226 Greenwood Dr Manchester, CT 06042

Snapshot of U.S. Bankruptcy Proceeding Case 09-23520: "In a Chapter 7 bankruptcy case, David Boudreau from Manchester, CT, saw his proceedings start in Dec 2, 2009 and complete by 03.08.2010, involving asset liquidation."
David Boudreau — Connecticut, 09-23520


ᐅ Thomas Gerald Bouthillier, Connecticut

Address: 36 Hollister St Manchester, CT 06042

Bankruptcy Case 09-22941 Overview: "Manchester, CT resident Thomas Gerald Bouthillier's 2009-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/18/2010."
Thomas Gerald Bouthillier — Connecticut, 09-22941


ᐅ Ryan J Bower, Connecticut

Address: 15 Glenwood St Manchester, CT 06040-6141

Concise Description of Bankruptcy Case 15-220247: "Ryan J Bower's bankruptcy, initiated in 2015-11-24 and concluded by 02.22.2016 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan J Bower — Connecticut, 15-22024


ᐅ Holli B Bower, Connecticut

Address: 15 Glenwood St Manchester, CT 06040-6141

Brief Overview of Bankruptcy Case 15-22024: "Manchester, CT resident Holli B Bower's Nov 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-22."
Holli B Bower — Connecticut, 15-22024


ᐅ Lauren R Boyett, Connecticut

Address: 101 Middle Tpke W Manchester, CT 06040-4030

Concise Description of Bankruptcy Case 15-204657: "The bankruptcy filing by Lauren R Boyett, undertaken in March 23, 2015 in Manchester, CT under Chapter 7, concluded with discharge in June 21, 2015 after liquidating assets."
Lauren R Boyett — Connecticut, 15-20465


ᐅ Lewis W Boyett, Connecticut

Address: 101 Middle Tpke W Manchester, CT 06040-4030

Brief Overview of Bankruptcy Case 15-20465: "In Manchester, CT, Lewis W Boyett filed for Chapter 7 bankruptcy in 2015-03-23. This case, involving liquidating assets to pay off debts, was resolved by Jun 21, 2015."
Lewis W Boyett — Connecticut, 15-20465


ᐅ Jr David W Boyle, Connecticut

Address: 50 S Alton St Manchester, CT 06040

Snapshot of U.S. Bankruptcy Proceeding Case 12-22629: "The bankruptcy filing by Jr David W Boyle, undertaken in Nov 1, 2012 in Manchester, CT under Chapter 7, concluded with discharge in 2013-02-05 after liquidating assets."
Jr David W Boyle — Connecticut, 12-22629


ᐅ John M Bradley, Connecticut

Address: 236 Hilliard St Manchester, CT 06042

Snapshot of U.S. Bankruptcy Proceeding Case 12-22766: "The bankruptcy record of John M Bradley from Manchester, CT, shows a Chapter 7 case filed in November 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02/25/2013."
John M Bradley — Connecticut, 12-22766


ᐅ Younts Charles Brakefield, Connecticut

Address: 30 Auburn Rd Manchester, CT 06042

Bankruptcy Case 11-23508 Overview: "Younts Charles Brakefield's Chapter 7 bankruptcy, filed in Manchester, CT in December 2011, led to asset liquidation, with the case closing in April 2012."
Younts Charles Brakefield — Connecticut, 11-23508


ᐅ Carol A Bremser, Connecticut

Address: 63 Hemlock St Manchester, CT 06040-4066

Concise Description of Bankruptcy Case 2014-207107: "The bankruptcy record of Carol A Bremser from Manchester, CT, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-12."
Carol A Bremser — Connecticut, 2014-20710


ᐅ Allen Briere, Connecticut

Address: 484 Porter St Manchester, CT 06040

Snapshot of U.S. Bankruptcy Proceeding Case 10-22680: "Allen Briere's Chapter 7 bankruptcy, filed in Manchester, CT in Jul 30, 2010, led to asset liquidation, with the case closing in 2010-11-15."
Allen Briere — Connecticut, 10-22680


ᐅ Lisa Brigantti, Connecticut

Address: 39 Wadsworth St Manchester, CT 06040

Brief Overview of Bankruptcy Case 10-23101: "Manchester, CT resident Lisa Brigantti's 2010-09-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.27.2010."
Lisa Brigantti — Connecticut, 10-23101


ᐅ Robert Briggs, Connecticut

Address: 147 John Olds Dr Apt 110 Manchester, CT 06042

Snapshot of U.S. Bankruptcy Proceeding Case 4:10-bk-06633-JJT: "The bankruptcy record of Robert Briggs from Manchester, CT, shows a Chapter 7 case filed in 08/13/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-29."
Robert Briggs — Connecticut, 4:10-bk-06633


ᐅ George M Brophy, Connecticut

Address: 92 Butternut Rd Manchester, CT 06040-5619

Snapshot of U.S. Bankruptcy Proceeding Case 07-21028: "The bankruptcy record for George M Brophy from Manchester, CT, under Chapter 13, filed in 07/27/2007, involved setting up a repayment plan, finalized by February 2013."
George M Brophy — Connecticut, 07-21028


ᐅ Patty Ann Brousseau, Connecticut

Address: 37 Elvree St Manchester, CT 06042-8239

Snapshot of U.S. Bankruptcy Proceeding Case 15-20930: "Patty Ann Brousseau's Chapter 7 bankruptcy, filed in Manchester, CT in 2015-05-29, led to asset liquidation, with the case closing in 2015-08-27."
Patty Ann Brousseau — Connecticut, 15-20930


ᐅ Jeffrey A Brown, Connecticut

Address: 132 Washington St Manchester, CT 06042-3542

Concise Description of Bankruptcy Case 2014-207607: "Manchester, CT resident Jeffrey A Brown's 2014-04-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/23/2014."
Jeffrey A Brown — Connecticut, 2014-20760


ᐅ Linda A Brown, Connecticut

Address: 219 Oak St Manchester, CT 06040

Bankruptcy Case 11-21220 Summary: "The bankruptcy record of Linda A Brown from Manchester, CT, shows a Chapter 7 case filed in Apr 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-13."
Linda A Brown — Connecticut, 11-21220


ᐅ Jr Linze Brown, Connecticut

Address: 60 Charles Dr Apt F Manchester, CT 06040

Brief Overview of Bankruptcy Case 13-20898: "The bankruptcy record of Jr Linze Brown from Manchester, CT, shows a Chapter 7 case filed in 2013-05-02. In this process, assets were liquidated to settle debts, and the case was discharged in 08.06.2013."
Jr Linze Brown — Connecticut, 13-20898


ᐅ Algenon E Brown, Connecticut

Address: 80 Downey Dr Manchester, CT 06040

Bankruptcy Case 13-21935 Overview: "In Manchester, CT, Algenon E Brown filed for Chapter 7 bankruptcy in 09/24/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-29."
Algenon E Brown — Connecticut, 13-21935


ᐅ Richard Brown, Connecticut

Address: 154 Walker St Manchester, CT 06040

Bankruptcy Case 10-21373 Summary: "In Manchester, CT, Richard Brown filed for Chapter 7 bankruptcy in Apr 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 13, 2010."
Richard Brown — Connecticut, 10-21373


ᐅ Glenroy Brown, Connecticut

Address: 15 Sandra Dr Manchester, CT 06042

Bankruptcy Case 10-22128 Overview: "The bankruptcy record of Glenroy Brown from Manchester, CT, shows a Chapter 7 case filed in 06/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Glenroy Brown — Connecticut, 10-22128


ᐅ Arthur E Bruder, Connecticut

Address: 37 Saint James St Manchester, CT 06040

Snapshot of U.S. Bankruptcy Proceeding Case 13-20413: "Arthur E Bruder's Chapter 7 bankruptcy, filed in Manchester, CT in Mar 6, 2013, led to asset liquidation, with the case closing in 06.10.2013."
Arthur E Bruder — Connecticut, 13-20413


ᐅ Elizabeth Mae Brunette, Connecticut

Address: 49 New St Manchester, CT 06040-5050

Concise Description of Bankruptcy Case 16-208067: "Elizabeth Mae Brunette's bankruptcy, initiated in 05/20/2016 and concluded by 08.18.2016 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Mae Brunette — Connecticut, 16-20806


ᐅ Daniel Bryant, Connecticut

Address: 269 Oakland St Apt B Manchester, CT 06042

Concise Description of Bankruptcy Case 10-208607: "The case of Daniel Bryant in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Bryant — Connecticut, 10-20860


ᐅ Stanley F Buchanan, Connecticut

Address: PO Box 832 Manchester, CT 06045

Bankruptcy Case 13-21103 Overview: "In a Chapter 7 bankruptcy case, Stanley F Buchanan from Manchester, CT, saw his proceedings start in 2013-05-31 and complete by September 2013, involving asset liquidation."
Stanley F Buchanan — Connecticut, 13-21103