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 Ulises Dejesus, Connecticut

Address: 101 Brookfield St Manchester, CT 06040

Concise Description of Bankruptcy Case 10-201137: "The bankruptcy filing by Ulises Dejesus, undertaken in 2010-01-17 in Manchester, CT under Chapter 7, concluded with discharge in Apr 13, 2010 after liquidating assets."
Ulises Dejesus — Connecticut, 10-20113


ᐅ Ana Rosa Delgado, Connecticut

Address: 345 Oakland St Apt 36 Manchester, CT 06042-2169

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20993: "In Manchester, CT, Ana Rosa Delgado filed for Chapter 7 bankruptcy in 2014-05-18. This case, involving liquidating assets to pay off debts, was resolved by Aug 16, 2014."
Ana Rosa Delgado — Connecticut, 2014-20993


ᐅ Jeouyeon Delorenzo, Connecticut

Address: 465 Buckland Hills Dr Apt 27121 Manchester, CT 06042-9118

Brief Overview of Bankruptcy Case 14-22192: "In Manchester, CT, Jeouyeon Delorenzo filed for Chapter 7 bankruptcy in November 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 5, 2015."
Jeouyeon Delorenzo — Connecticut, 14-22192


ᐅ Victor Stephen Delorenzo, Connecticut

Address: 465 Buckland Hills Dr Apt 27121 Manchester, CT 06042-9118

Brief Overview of Bankruptcy Case 14-22192: "The case of Victor Stephen Delorenzo in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor Stephen Delorenzo — Connecticut, 14-22192


ᐅ Louis A Demarco, Connecticut

Address: PO Box 8207 Manchester, CT 06040-0207

Bankruptcy Case 16-20214 Overview: "In Manchester, CT, Louis A Demarco filed for Chapter 7 bankruptcy in 2016-02-12. This case, involving liquidating assets to pay off debts, was resolved by May 12, 2016."
Louis A Demarco — Connecticut, 16-20214


ᐅ Kenneth Robert Denneno, Connecticut

Address: 41 Strickland St Apt 2 Manchester, CT 06042

Bankruptcy Case 11-20167 Summary: "In Manchester, CT, Kenneth Robert Denneno filed for Chapter 7 bankruptcy in 01.26.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-14."
Kenneth Robert Denneno — Connecticut, 11-20167


ᐅ Colleen Derench, Connecticut

Address: 455 Hillstown Rd Manchester, CT 06040

Snapshot of U.S. Bankruptcy Proceeding Case 10-23851: "In Manchester, CT, Colleen Derench filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Colleen Derench — Connecticut, 10-23851


ᐅ Jonathan Derench, Connecticut

Address: 69 Mill St Manchester, CT 06042-2316

Brief Overview of Bankruptcy Case 15-22178: "Manchester, CT resident Jonathan Derench's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 21, 2016."
Jonathan Derench — Connecticut, 15-22178


ᐅ Kelley J Derosier, Connecticut

Address: 208 Hilliard St Manchester, CT 06042

Bankruptcy Case 12-20758 Overview: "The case of Kelley J Derosier in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelley J Derosier — Connecticut, 12-20758


ᐅ Dawn Marie Deshaies, Connecticut

Address: 46 Starkweather St Manchester, CT 06042

Snapshot of U.S. Bankruptcy Proceeding Case 11-20156: "The case of Dawn Marie Deshaies in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn Marie Deshaies — Connecticut, 11-20156


ᐅ Cheryl Desrosiers, Connecticut

Address: 139 Glenwood St Manchester, CT 06040

Bankruptcy Case 10-23962 Summary: "In Manchester, CT, Cheryl Desrosiers filed for Chapter 7 bankruptcy in November 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-07."
Cheryl Desrosiers — Connecticut, 10-23962


ᐅ Katerry Lynn Desrosiers, Connecticut

Address: 31 French Rd Manchester, CT 06042

Concise Description of Bankruptcy Case 10-211077: "In a Chapter 7 bankruptcy case, Katerry Lynn Desrosiers from Manchester, CT, saw their proceedings start in April 2010 and complete by July 2010, involving asset liquidation."
Katerry Lynn Desrosiers — Connecticut, 10-21107


ᐅ Jeffrey Devaux, Connecticut

Address: 27 Ridge St Manchester, CT 06040

Bankruptcy Case 09-23724 Overview: "The bankruptcy filing by Jeffrey Devaux, undertaken in December 2009 in Manchester, CT under Chapter 7, concluded with discharge in 2010-03-27 after liquidating assets."
Jeffrey Devaux — Connecticut, 09-23724


ᐅ Nikolaos Diakonikolas, Connecticut

Address: 11 Markwood Rd Manchester, CT 06040

Bankruptcy Case 10-24206 Summary: "The bankruptcy filing by Nikolaos Diakonikolas, undertaken in December 2010 in Manchester, CT under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Nikolaos Diakonikolas — Connecticut, 10-24206


ᐅ Reymundo Diaz, Connecticut

Address: 63 McKee St Manchester, CT 06040

Bankruptcy Case 11-21337 Overview: "The bankruptcy filing by Reymundo Diaz, undertaken in 05.04.2011 in Manchester, CT under Chapter 7, concluded with discharge in 2011-08-20 after liquidating assets."
Reymundo Diaz — Connecticut, 11-21337


ᐅ William Dicioccio, Connecticut

Address: 807 Falls View Rd Manchester, CT 06042-7122

Bankruptcy Case 14-20804 Summary: "The bankruptcy filing by William Dicioccio, undertaken in 04/28/2014 in Manchester, CT under Chapter 7, concluded with discharge in 2014-07-27 after liquidating assets."
William Dicioccio — Connecticut, 14-20804


ᐅ Channoun Dilernia, Connecticut

Address: 157 Vernon St Manchester, CT 06042-3423

Snapshot of U.S. Bankruptcy Proceeding Case 16-20306: "Manchester, CT resident Channoun Dilernia's 02.29.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.29.2016."
Channoun Dilernia — Connecticut, 16-20306


ᐅ Frank Dilernia, Connecticut

Address: 157 Vernon St Manchester, CT 06042-3423

Snapshot of U.S. Bankruptcy Proceeding Case 16-20306: "Frank Dilernia's Chapter 7 bankruptcy, filed in Manchester, CT in 02.29.2016, led to asset liquidation, with the case closing in May 29, 2016."
Frank Dilernia — Connecticut, 16-20306


ᐅ Sherry Lynn Dimauro, Connecticut

Address: PO Box 8364 Manchester, CT 06040-0364

Snapshot of U.S. Bankruptcy Proceeding Case 14-22480: "The bankruptcy filing by Sherry Lynn Dimauro, undertaken in 2014-12-30 in Manchester, CT under Chapter 7, concluded with discharge in March 30, 2015 after liquidating assets."
Sherry Lynn Dimauro — Connecticut, 14-22480


ᐅ Heather M Diminico, Connecticut

Address: 26 Finley St Manchester, CT 06040

Bankruptcy Case 11-21350 Summary: "The case of Heather M Diminico in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather M Diminico — Connecticut, 11-21350


ᐅ John L Dischert, Connecticut

Address: 55 Charter Oak St Manchester, CT 06040

Bankruptcy Case 11-21023 Summary: "In a Chapter 7 bankruptcy case, John L Dischert from Manchester, CT, saw their proceedings start in 04/11/2011 and complete by 07/28/2011, involving asset liquidation."
John L Dischert — Connecticut, 11-21023


ᐅ Dustin J Divito, Connecticut

Address: 9 Church St Manchester, CT 06040

Snapshot of U.S. Bankruptcy Proceeding Case 11-20368: "The bankruptcy filing by Dustin J Divito, undertaken in 2011-02-16 in Manchester, CT under Chapter 7, concluded with discharge in May 11, 2011 after liquidating assets."
Dustin J Divito — Connecticut, 11-20368


ᐅ Jason Dollak, Connecticut

Address: 210 Pine St Manchester, CT 06040

Snapshot of U.S. Bankruptcy Proceeding Case 10-23428: "The bankruptcy filing by Jason Dollak, undertaken in 10/05/2010 in Manchester, CT under Chapter 7, concluded with discharge in 2011-01-13 after liquidating assets."
Jason Dollak — Connecticut, 10-23428


ᐅ Alexander M Dominguez, Connecticut

Address: 134 Park St Apt B1 Manchester, CT 06040

Bankruptcy Case 11-22148 Overview: "The bankruptcy record of Alexander M Dominguez from Manchester, CT, shows a Chapter 7 case filed in 2011-07-19. In this process, assets were liquidated to settle debts, and the case was discharged in 11.04.2011."
Alexander M Dominguez — Connecticut, 11-22148


ᐅ Elissbeth Donai, Connecticut

Address: 140 Campfield Rd Manchester, CT 06040

Concise Description of Bankruptcy Case 13-210447: "In a Chapter 7 bankruptcy case, Elissbeth Donai from Manchester, CT, saw their proceedings start in 2013-05-23 and complete by Aug 21, 2013, involving asset liquidation."
Elissbeth Donai — Connecticut, 13-21044


ᐅ Diane Dowdell, Connecticut

Address: 53 Ardmore Rd Manchester, CT 06040

Brief Overview of Bankruptcy Case 10-24015: "Diane Dowdell's Chapter 7 bankruptcy, filed in Manchester, CT in 2010-11-23, led to asset liquidation, with the case closing in March 2011."
Diane Dowdell — Connecticut, 10-24015


ᐅ Steven R Dowling, Connecticut

Address: 179 Main St Ste A Manchester, CT 06042-3575

Brief Overview of Bankruptcy Case 2014-21591: "The case of Steven R Dowling in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven R Dowling — Connecticut, 2014-21591


ᐅ Ronda Downes, Connecticut

Address: 597 Adams St Manchester, CT 06040

Snapshot of U.S. Bankruptcy Proceeding Case 10-24084: "The bankruptcy record of Ronda Downes from Manchester, CT, shows a Chapter 7 case filed in 11.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-18."
Ronda Downes — Connecticut, 10-24084


ᐅ Sandra Nikki Downie, Connecticut

Address: 133 Parker St Manchester, CT 06040-4423

Concise Description of Bankruptcy Case 2014-209257: "The bankruptcy filing by Sandra Nikki Downie, undertaken in May 2014 in Manchester, CT under Chapter 7, concluded with discharge in 2014-08-07 after liquidating assets."
Sandra Nikki Downie — Connecticut, 2014-20925


ᐅ Frances Ruth Drew, Connecticut

Address: 79 Faith Cir Manchester, CT 06040-7020

Brief Overview of Bankruptcy Case 06-20780: "Frances Ruth Drew's Manchester, CT bankruptcy under Chapter 13 in 08/27/2006 led to a structured repayment plan, successfully discharged in 10/31/2012."
Frances Ruth Drew — Connecticut, 06-20780


ᐅ Sergey Pavlovich Drogobetski, Connecticut

Address: 265 Slater St Apt 309 Manchester, CT 06042

Brief Overview of Bankruptcy Case 12-21365: "Sergey Pavlovich Drogobetski's bankruptcy, initiated in 2012-05-31 and concluded by Sep 16, 2012 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sergey Pavlovich Drogobetski — Connecticut, 12-21365


ᐅ Elizabeth Droney, Connecticut

Address: 96 Conway Rd Manchester, CT 06042-3317

Snapshot of U.S. Bankruptcy Proceeding Case 15-21173: "Manchester, CT resident Elizabeth Droney's 2015-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 28, 2015."
Elizabeth Droney — Connecticut, 15-21173


ᐅ Joseph A Dubrow, Connecticut

Address: 193 Homestead St Apt D8 Manchester, CT 06042

Snapshot of U.S. Bankruptcy Proceeding Case 13-21342: "In a Chapter 7 bankruptcy case, Joseph A Dubrow from Manchester, CT, saw their proceedings start in Jun 28, 2013 and complete by 2013-09-25, involving asset liquidation."
Joseph A Dubrow — Connecticut, 13-21342


ᐅ April E Duenas, Connecticut

Address: 26 Hamlin St Manchester, CT 06040

Bankruptcy Case 11-21131 Summary: "Manchester, CT resident April E Duenas's 2011-04-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 5, 2011."
April E Duenas — Connecticut, 11-21131


ᐅ Iii Hubert M Duley, Connecticut

Address: 97 Middle Tpke E Manchester, CT 06040

Snapshot of U.S. Bankruptcy Proceeding Case 11-20307: "The bankruptcy record of Iii Hubert M Duley from Manchester, CT, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-04."
Iii Hubert M Duley — Connecticut, 11-20307


ᐅ Rosemary T Dumont, Connecticut

Address: 52 John Olds Dr Apt 111 Manchester, CT 06042

Bankruptcy Case 13-21327 Overview: "The bankruptcy record of Rosemary T Dumont from Manchester, CT, shows a Chapter 7 case filed in 06.27.2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Rosemary T Dumont — Connecticut, 13-21327


ᐅ Jeffrey Quist Dupont, Connecticut

Address: 52 Park St Manchester, CT 06040

Snapshot of U.S. Bankruptcy Proceeding Case 09-23020: "The bankruptcy record of Jeffrey Quist Dupont from Manchester, CT, shows a Chapter 7 case filed in 10.21.2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 25, 2010."
Jeffrey Quist Dupont — Connecticut, 09-23020


ᐅ Toni M Duquette, Connecticut

Address: 9 Norman St Manchester, CT 06040

Brief Overview of Bankruptcy Case 13-22370: "In Manchester, CT, Toni M Duquette filed for Chapter 7 bankruptcy in Nov 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by 02/25/2014."
Toni M Duquette — Connecticut, 13-22370


ᐅ John C Durso, Connecticut

Address: 462 Parker St Manchester, CT 06042

Bankruptcy Case 12-20868 Summary: "In Manchester, CT, John C Durso filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 07/29/2012."
John C Durso — Connecticut, 12-20868


ᐅ Jr Frank R Duverger, Connecticut

Address: 50 Charles Dr Apt F Manchester, CT 06040

Bankruptcy Case 11-21647 Summary: "The bankruptcy record of Jr Frank R Duverger from Manchester, CT, shows a Chapter 7 case filed in 2011-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 08/31/2011."
Jr Frank R Duverger — Connecticut, 11-21647


ᐅ Edward J Dyment, Connecticut

Address: 109 N Elm St Manchester, CT 06042

Bankruptcy Case 12-22351 Overview: "In Manchester, CT, Edward J Dyment filed for Chapter 7 bankruptcy in September 2012. This case, involving liquidating assets to pay off debts, was resolved by 01/02/2013."
Edward J Dyment — Connecticut, 12-22351


ᐅ Gordon Eagleson, Connecticut

Address: 90 Summit St Manchester, CT 06040

Snapshot of U.S. Bankruptcy Proceeding Case 10-23054: "The bankruptcy record of Gordon Eagleson from Manchester, CT, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-20."
Gordon Eagleson — Connecticut, 10-23054


ᐅ Judith Eastty, Connecticut

Address: 292 Green Rd Apt C Manchester, CT 06042

Bankruptcy Case 10-20149 Overview: "Judith Eastty's Chapter 7 bankruptcy, filed in Manchester, CT in Jan 20, 2010, led to asset liquidation, with the case closing in April 2010."
Judith Eastty — Connecticut, 10-20149


ᐅ Evelyn Echevarria, Connecticut

Address: 372 Oakland St Manchester, CT 06042

Bankruptcy Case 11-23344 Overview: "Evelyn Echevarria's Chapter 7 bankruptcy, filed in Manchester, CT in 2011-11-28, led to asset liquidation, with the case closing in 03/15/2012."
Evelyn Echevarria — Connecticut, 11-23344


ᐅ Elizabeth N Edberg, Connecticut

Address: 228 Middle Tpke E Manchester, CT 06040

Concise Description of Bankruptcy Case 09-228737: "The case of Elizabeth N Edberg in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth N Edberg — Connecticut, 09-22873


ᐅ Jacinth Patricia Edwards, Connecticut

Address: 19 Elro St Manchester, CT 06040

Concise Description of Bankruptcy Case 12-209117: "Manchester, CT resident Jacinth Patricia Edwards's Apr 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.03.2012."
Jacinth Patricia Edwards — Connecticut, 12-20911


ᐅ Joseph P Edwards, Connecticut

Address: 561 Bush Hill Rd Manchester, CT 06040

Bankruptcy Case 11-20969 Summary: "In a Chapter 7 bankruptcy case, Joseph P Edwards from Manchester, CT, saw their proceedings start in 04.07.2011 and complete by Jul 24, 2011, involving asset liquidation."
Joseph P Edwards — Connecticut, 11-20969


ᐅ Joshua Bryan Egan, Connecticut

Address: 50 Marion Dr Manchester, CT 06042

Bankruptcy Case 13-20494 Summary: "The bankruptcy filing by Joshua Bryan Egan, undertaken in 2013-03-18 in Manchester, CT under Chapter 7, concluded with discharge in June 12, 2013 after liquidating assets."
Joshua Bryan Egan — Connecticut, 13-20494


ᐅ Lorraine Egan, Connecticut

Address: 75 Jarvis Rd Manchester, CT 06040

Brief Overview of Bankruptcy Case 10-22576: "Lorraine Egan's Chapter 7 bankruptcy, filed in Manchester, CT in 07.27.2010, led to asset liquidation, with the case closing in 2010-11-12."
Lorraine Egan — Connecticut, 10-22576


ᐅ Martin Eldridge, Connecticut

Address: 29 Palm St Manchester, CT 06040

Bankruptcy Case 10-22638 Summary: "The case of Martin Eldridge in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin Eldridge — Connecticut, 10-22638


ᐅ Michael G Elliott, Connecticut

Address: 66 Cushman Dr Manchester, CT 06042-2314

Brief Overview of Bankruptcy Case 14-21046: "Michael G Elliott's Chapter 7 bankruptcy, filed in Manchester, CT in May 29, 2014, led to asset liquidation, with the case closing in 08/27/2014."
Michael G Elliott — Connecticut, 14-21046


ᐅ John E Ellison, Connecticut

Address: 75 Rossetto Dr Manchester, CT 06042

Brief Overview of Bankruptcy Case 11-22069: "In a Chapter 7 bankruptcy case, John E Ellison from Manchester, CT, saw their proceedings start in 2011-07-08 and complete by 2011-10-24, involving asset liquidation."
John E Ellison — Connecticut, 11-22069


ᐅ Taylor Vanessa Yvonne Elsey, Connecticut

Address: 45 Tudor Ln Manchester, CT 06042-2114

Brief Overview of Bankruptcy Case 12-08264-8-SWH: "In a Chapter 7 bankruptcy case, Taylor Vanessa Yvonne Elsey from Manchester, CT, saw her proceedings start in November 20, 2012 and complete by February 18, 2013, involving asset liquidation."
Taylor Vanessa Yvonne Elsey — Connecticut, 12-08264-8


ᐅ Alan J Emerick, Connecticut

Address: 47 Bobby Ln Manchester, CT 06040

Snapshot of U.S. Bankruptcy Proceeding Case 09-23031: "Manchester, CT resident Alan J Emerick's 2009-10-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.25.2010."
Alan J Emerick — Connecticut, 09-23031


ᐅ Theresa Emma, Connecticut

Address: 225 Mountain Rd Manchester, CT 06040

Concise Description of Bankruptcy Case 10-217377: "The bankruptcy record of Theresa Emma from Manchester, CT, shows a Chapter 7 case filed in 05.21.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-06."
Theresa Emma — Connecticut, 10-21737


ᐅ Edward B Entsiwah, Connecticut

Address: 48 Benton St Manchester, CT 06040-4304

Snapshot of U.S. Bankruptcy Proceeding Case 15-20432: "Edward B Entsiwah's bankruptcy, initiated in March 18, 2015 and concluded by June 2015 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward B Entsiwah — Connecticut, 15-20432


ᐅ Amy L Estey, Connecticut

Address: 228 Woodbridge St Manchester, CT 06042

Bankruptcy Case 11-20543 Summary: "In a Chapter 7 bankruptcy case, Amy L Estey from Manchester, CT, saw her proceedings start in 2011-03-03 and complete by Jun 3, 2011, involving asset liquidation."
Amy L Estey — Connecticut, 11-20543


ᐅ William Evans, Connecticut

Address: 140 1/2 Charter Oak St Manchester, CT 06040

Concise Description of Bankruptcy Case 13-207007: "William Evans's Chapter 7 bankruptcy, filed in Manchester, CT in April 12, 2013, led to asset liquidation, with the case closing in Jul 17, 2013."
William Evans — Connecticut, 13-20700


ᐅ Christine Faccin, Connecticut

Address: 116 Keeney St Manchester, CT 06040

Bankruptcy Case 10-23070 Summary: "Christine Faccin's Chapter 7 bankruptcy, filed in Manchester, CT in 09.07.2010, led to asset liquidation, with the case closing in 2010-12-24."
Christine Faccin — Connecticut, 10-23070


ᐅ Greg N Farnham, Connecticut

Address: 54 Russell St Manchester, CT 06040

Bankruptcy Case 11-22117 Summary: "In a Chapter 7 bankruptcy case, Greg N Farnham from Manchester, CT, saw his proceedings start in Jul 14, 2011 and complete by 10/30/2011, involving asset liquidation."
Greg N Farnham — Connecticut, 11-22117


ᐅ Brian V Fearon, Connecticut

Address: 1 W Carter St Manchester, CT 06040

Snapshot of U.S. Bankruptcy Proceeding Case 12-20977: "The bankruptcy filing by Brian V Fearon, undertaken in Apr 25, 2012 in Manchester, CT under Chapter 7, concluded with discharge in August 11, 2012 after liquidating assets."
Brian V Fearon — Connecticut, 12-20977


ᐅ Gwen A Feder, Connecticut

Address: 21 Lisa Dr Manchester, CT 06042

Bankruptcy Case 12-22381 Summary: "In a Chapter 7 bankruptcy case, Gwen A Feder from Manchester, CT, saw her proceedings start in 09/28/2012 and complete by January 2013, involving asset liquidation."
Gwen A Feder — Connecticut, 12-22381


ᐅ Robin M Fendley, Connecticut

Address: 17 Sherwood Cir Manchester, CT 06042-3124

Snapshot of U.S. Bankruptcy Proceeding Case 14-21090: "Manchester, CT resident Robin M Fendley's 2014-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-28."
Robin M Fendley — Connecticut, 14-21090


ᐅ Jenny Figueroa, Connecticut

Address: 73 Congress St Manchester, CT 06042

Snapshot of U.S. Bankruptcy Proceeding Case 10-21716: "In a Chapter 7 bankruptcy case, Jenny Figueroa from Manchester, CT, saw her proceedings start in 05.21.2010 and complete by September 2010, involving asset liquidation."
Jenny Figueroa — Connecticut, 10-21716


ᐅ Sr Javier Filigrana, Connecticut

Address: 104 Pine St Manchester, CT 06040-5021

Bankruptcy Case 14-20146 Summary: "Manchester, CT resident Sr Javier Filigrana's 01/28/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 28, 2014."
Sr Javier Filigrana — Connecticut, 14-20146


ᐅ Cioloca Mariana Filimon, Connecticut

Address: 100 Vernon St Manchester, CT 06042

Concise Description of Bankruptcy Case 13-207407: "In a Chapter 7 bankruptcy case, Cioloca Mariana Filimon from Manchester, CT, saw her proceedings start in April 18, 2013 and complete by 07/24/2013, involving asset liquidation."
Cioloca Mariana Filimon — Connecticut, 13-20740


ᐅ Rachel L Finni, Connecticut

Address: 447 Summit St Manchester, CT 06042

Bankruptcy Case 11-22739 Summary: "The case of Rachel L Finni in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachel L Finni — Connecticut, 11-22739


ᐅ Carlos Fiorete, Connecticut

Address: 29 Ridge St Manchester, CT 06040-4931

Concise Description of Bankruptcy Case 15-204917: "In a Chapter 7 bankruptcy case, Carlos Fiorete from Manchester, CT, saw their proceedings start in March 26, 2015 and complete by 2015-06-24, involving asset liquidation."
Carlos Fiorete — Connecticut, 15-20491


ᐅ Wilma Lima Fiorete, Connecticut

Address: 29 Ridge St Manchester, CT 06040-4931

Concise Description of Bankruptcy Case 15-204927: "The bankruptcy record of Wilma Lima Fiorete from Manchester, CT, shows a Chapter 7 case filed in 2015-03-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-24."
Wilma Lima Fiorete — Connecticut, 15-20492


ᐅ Brian Fisher, Connecticut

Address: 24 Hyde St Manchester, CT 06040

Bankruptcy Case 11-20989 Overview: "The case of Brian Fisher in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Fisher — Connecticut, 11-20989


ᐅ Keith H Flint, Connecticut

Address: 476 Woodbridge St Apt 14 Manchester, CT 06042

Snapshot of U.S. Bankruptcy Proceeding Case 12-22497: "Keith H Flint's Chapter 7 bankruptcy, filed in Manchester, CT in October 2012, led to asset liquidation, with the case closing in 01.22.2013."
Keith H Flint — Connecticut, 12-22497


ᐅ Hector L Flores, Connecticut

Address: 173 Lydall St Manchester, CT 06042

Brief Overview of Bankruptcy Case 11-21482: "Manchester, CT resident Hector L Flores's May 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 17, 2011."
Hector L Flores — Connecticut, 11-21482


ᐅ James M Fogarty, Connecticut

Address: 341 E Center St Manchester, CT 06040-4445

Concise Description of Bankruptcy Case 14-201717: "James M Fogarty's Chapter 7 bankruptcy, filed in Manchester, CT in 2014-01-30, led to asset liquidation, with the case closing in 2014-04-30."
James M Fogarty — Connecticut, 14-20171


ᐅ Felicia Marie Folberth, Connecticut

Address: 9 Jeffrey Alan Dr Manchester, CT 06042-1704

Bankruptcy Case 15-20572 Summary: "Manchester, CT resident Felicia Marie Folberth's 03.31.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 29, 2015."
Felicia Marie Folberth — Connecticut, 15-20572


ᐅ William John Folberth, Connecticut

Address: 9 Jeffrey Alan Dr Manchester, CT 06042-1704

Snapshot of U.S. Bankruptcy Proceeding Case 15-20572: "The case of William John Folberth in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William John Folberth — Connecticut, 15-20572


ᐅ Robert A Fontaine, Connecticut

Address: 87 Phelps Rd Manchester, CT 06042

Bankruptcy Case 13-20405 Summary: "Robert A Fontaine's bankruptcy, initiated in March 2013 and concluded by 06.08.2013 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert A Fontaine — Connecticut, 13-20405


ᐅ Miriam Migliacci Forbes, Connecticut

Address: 345 Buckland Hills Dr Apt 12212 Manchester, CT 06042

Snapshot of U.S. Bankruptcy Proceeding Case 13-21877: "The bankruptcy record of Miriam Migliacci Forbes from Manchester, CT, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 18, 2013."
Miriam Migliacci Forbes — Connecticut, 13-21877


ᐅ Katherine J Ford, Connecticut

Address: 13 Overland St Manchester, CT 06040-6431

Brief Overview of Bankruptcy Case 15-20175: "The bankruptcy record of Katherine J Ford from Manchester, CT, shows a Chapter 7 case filed in 02.06.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.07.2015."
Katherine J Ford — Connecticut, 15-20175


ᐅ Shane Malike Foster, Connecticut

Address: 75 Middle Tpke W Manchester, CT 06040-4076

Bankruptcy Case 16-20047 Summary: "The case of Shane Malike Foster in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shane Malike Foster — Connecticut, 16-20047


ᐅ Jr Nathaniel Fowler, Connecticut

Address: 134 Henry St Manchester, CT 06042

Brief Overview of Bankruptcy Case 10-22385: "In a Chapter 7 bankruptcy case, Jr Nathaniel Fowler from Manchester, CT, saw his proceedings start in 2010-07-14 and complete by 10/30/2010, involving asset liquidation."
Jr Nathaniel Fowler — Connecticut, 10-22385


ᐅ Jonathan Harry Fraser, Connecticut

Address: 22 Wetherell St Manchester, CT 06040-6401

Concise Description of Bankruptcy Case 14-202407: "The bankruptcy record of Jonathan Harry Fraser from Manchester, CT, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Jonathan Harry Fraser — Connecticut, 14-20240


ᐅ Heather Frazier, Connecticut

Address: 236 High St W Manchester, CT 06040

Brief Overview of Bankruptcy Case 10-21542: "Manchester, CT resident Heather Frazier's 05.07.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Heather Frazier — Connecticut, 10-21542


ᐅ Robert G Freeman, Connecticut

Address: 111 Sycamore Ln Apt A Manchester, CT 06040-6250

Brief Overview of Bankruptcy Case 2014-21539: "Robert G Freeman's Chapter 7 bankruptcy, filed in Manchester, CT in Jul 31, 2014, led to asset liquidation, with the case closing in 2014-10-29."
Robert G Freeman — Connecticut, 2014-21539


ᐅ Kenneth Roy Freeto, Connecticut

Address: 56 Bobby Ln Manchester, CT 06040-6712

Bankruptcy Case 2014-21584 Overview: "Manchester, CT resident Kenneth Roy Freeto's 08/07/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 5, 2014."
Kenneth Roy Freeto — Connecticut, 2014-21584


ᐅ Debra S Fregin, Connecticut

Address: 64 N School St Manchester, CT 06042-2013

Brief Overview of Bankruptcy Case 2014-20563: "Debra S Fregin's bankruptcy, initiated in March 27, 2014 and concluded by 06/25/2014 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra S Fregin — Connecticut, 2014-20563


ᐅ Robert M Fritz, Connecticut

Address: 47 Crestwood Dr Manchester, CT 06040

Snapshot of U.S. Bankruptcy Proceeding Case 13-22284: "Robert M Fritz's Chapter 7 bankruptcy, filed in Manchester, CT in Nov 6, 2013, led to asset liquidation, with the case closing in 02.10.2014."
Robert M Fritz — Connecticut, 13-22284


ᐅ Nancy T Fuggetta, Connecticut

Address: 850 Parker St Unit 253 Manchester, CT 06042-2298

Bankruptcy Case 14-20818 Summary: "Manchester, CT resident Nancy T Fuggetta's April 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.29.2014."
Nancy T Fuggetta — Connecticut, 14-20818


ᐅ Nancy T Fuggetta, Connecticut

Address: 850 Parker St Unit 253 Manchester, CT 06042-2298

Concise Description of Bankruptcy Case 2014-208187: "The case of Nancy T Fuggetta in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy T Fuggetta — Connecticut, 2014-20818


ᐅ Leslie Furlong, Connecticut

Address: 30 Ash St Manchester, CT 06040

Bankruptcy Case 10-22111 Summary: "The bankruptcy record of Leslie Furlong from Manchester, CT, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.08.2010."
Leslie Furlong — Connecticut, 10-22111


ᐅ Elaine E Fyler, Connecticut

Address: 62 Mather St Manchester, CT 06042-2331

Concise Description of Bankruptcy Case 2014-207617: "The bankruptcy filing by Elaine E Fyler, undertaken in April 2014 in Manchester, CT under Chapter 7, concluded with discharge in 07.23.2014 after liquidating assets."
Elaine E Fyler — Connecticut, 2014-20761


ᐅ William C Gabalis, Connecticut

Address: 122 Bretton Rd Manchester, CT 06042

Brief Overview of Bankruptcy Case 11-22799: "In a Chapter 7 bankruptcy case, William C Gabalis from Manchester, CT, saw their proceedings start in 09/23/2011 and complete by 01.09.2012, involving asset liquidation."
William C Gabalis — Connecticut, 11-22799


ᐅ Matthew Gagner, Connecticut

Address: 31 Willard Rd Manchester, CT 06042

Bankruptcy Case 10-24358 Overview: "In Manchester, CT, Matthew Gagner filed for Chapter 7 bankruptcy in 12.28.2010. This case, involving liquidating assets to pay off debts, was resolved by 04/15/2011."
Matthew Gagner — Connecticut, 10-24358


ᐅ Maureen Gainey, Connecticut

Address: 72 Imperial Dr Apt E Manchester, CT 06040

Snapshot of U.S. Bankruptcy Proceeding Case 10-23055: "Manchester, CT resident Maureen Gainey's 09.03.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-20."
Maureen Gainey — Connecticut, 10-23055


ᐅ Deborah L Gancarz, Connecticut

Address: 124 Green Rd Manchester, CT 06042-3206

Bankruptcy Case 15-21048 Overview: "In Manchester, CT, Deborah L Gancarz filed for Chapter 7 bankruptcy in 06.12.2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Deborah L Gancarz — Connecticut, 15-21048


ᐅ Ariel Garcia, Connecticut

Address: 18 Cedar St Manchester, CT 06040-4921

Bankruptcy Case 2014-21459 Summary: "The bankruptcy record of Ariel Garcia from Manchester, CT, shows a Chapter 7 case filed in 07/27/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.25.2014."
Ariel Garcia — Connecticut, 2014-21459


ᐅ Friny A Garcia, Connecticut

Address: 18 Cedar St Manchester, CT 06040-4921

Snapshot of U.S. Bankruptcy Proceeding Case 14-21459: "In Manchester, CT, Friny A Garcia filed for Chapter 7 bankruptcy in July 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Friny A Garcia — Connecticut, 14-21459


ᐅ Robin P Garcia, Connecticut

Address: 43 Jennifer Way Manchester, CT 06042

Concise Description of Bankruptcy Case 12-211027: "The case of Robin P Garcia in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin P Garcia — Connecticut, 12-21102


ᐅ Paul Garcia, Connecticut

Address: 50 Grove St Apt 7 Manchester, CT 06042

Concise Description of Bankruptcy Case 13-202927: "The bankruptcy record of Paul Garcia from Manchester, CT, shows a Chapter 7 case filed in 2013-02-20. In this process, assets were liquidated to settle debts, and the case was discharged in 05/27/2013."
Paul Garcia — Connecticut, 13-20292


ᐅ Kristan Lyn Garcia, Connecticut

Address: 384 Woodland St Manchester, CT 06042

Bankruptcy Case 12-22832 Overview: "Kristan Lyn Garcia's Chapter 7 bankruptcy, filed in Manchester, CT in 11.30.2012, led to asset liquidation, with the case closing in 03.06.2013."
Kristan Lyn Garcia — Connecticut, 12-22832


ᐅ Rose C Gardner, Connecticut

Address: 41 Lyness St Manchester, CT 06040-4819

Bankruptcy Case 2014-21487 Overview: "The case of Rose C Gardner in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rose C Gardner — Connecticut, 2014-21487