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 Tylynn Johnson, Connecticut

Address: 138 Eldridge St Manchester, CT 06040

Snapshot of U.S. Bankruptcy Proceeding Case 10-21907: "In a Chapter 7 bankruptcy case, Tylynn Johnson from Manchester, CT, saw their proceedings start in 2010-06-03 and complete by 2010-09-19, involving asset liquidation."
Tylynn Johnson — Connecticut, 10-21907


ᐅ Lisa A Johnson, Connecticut

Address: 649 Hartford Rd Manchester, CT 06040-4728

Snapshot of U.S. Bankruptcy Proceeding Case 15-22107: "In Manchester, CT, Lisa A Johnson filed for Chapter 7 bankruptcy in Dec 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-03."
Lisa A Johnson — Connecticut, 15-22107


ᐅ Shawntel M Johnson, Connecticut

Address: 62 Elro St Manchester, CT 06040

Brief Overview of Bankruptcy Case 12-22582: "The bankruptcy filing by Shawntel M Johnson, undertaken in Oct 26, 2012 in Manchester, CT under Chapter 7, concluded with discharge in 01/30/2013 after liquidating assets."
Shawntel M Johnson — Connecticut, 12-22582


ᐅ Todd Johnson, Connecticut

Address: 874 Parker St Manchester, CT 06042

Bankruptcy Case 10-22473 Summary: "Manchester, CT resident Todd Johnson's Jul 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-04."
Todd Johnson — Connecticut, 10-22473


ᐅ Craig Johnston, Connecticut

Address: 585 Center St Manchester, CT 06040

Snapshot of U.S. Bankruptcy Proceeding Case 10-22509: "The bankruptcy record of Craig Johnston from Manchester, CT, shows a Chapter 7 case filed in Jul 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/07/2010."
Craig Johnston — Connecticut, 10-22509


ᐅ Kelly E Jones, Connecticut

Address: 18 Wellman Rd Manchester, CT 06040-5541

Bankruptcy Case 14-22385 Summary: "In a Chapter 7 bankruptcy case, Kelly E Jones from Manchester, CT, saw their proceedings start in Dec 15, 2014 and complete by Mar 15, 2015, involving asset liquidation."
Kelly E Jones — Connecticut, 14-22385


ᐅ Patrick D Jones, Connecticut

Address: 18 Wellman Rd Manchester, CT 06040-5541

Bankruptcy Case 14-22385 Summary: "Manchester, CT resident Patrick D Jones's December 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.15.2015."
Patrick D Jones — Connecticut, 14-22385


ᐅ Katherine A Jones, Connecticut

Address: 850 Parker St Unit 207 Manchester, CT 06042-2284

Snapshot of U.S. Bankruptcy Proceeding Case 15-21535: "Katherine A Jones's Chapter 7 bankruptcy, filed in Manchester, CT in August 31, 2015, led to asset liquidation, with the case closing in Nov 29, 2015."
Katherine A Jones — Connecticut, 15-21535


ᐅ Juan Cardona Jr, Connecticut

Address: 33 Radding St Manchester, CT 06042-3628

Bankruptcy Case 16-21101 Summary: "Juan Cardona Jr's Chapter 7 bankruptcy, filed in Manchester, CT in 2016-07-07, led to asset liquidation, with the case closing in 10/05/2016."
Juan Cardona Jr — Connecticut, 16-21101


ᐅ Luz I Juarbe, Connecticut

Address: 14 Edgerton St Manchester, CT 06040-4021

Bankruptcy Case 2014-21602 Overview: "Luz I Juarbe's Chapter 7 bankruptcy, filed in Manchester, CT in August 8, 2014, led to asset liquidation, with the case closing in 11/06/2014."
Luz I Juarbe — Connecticut, 2014-21602


ᐅ Nasimul Karim, Connecticut

Address: 432 Middle Tpke W Apt 110 Manchester, CT 06040

Bankruptcy Case 11-20577 Overview: "In Manchester, CT, Nasimul Karim filed for Chapter 7 bankruptcy in 2011-03-07. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-01."
Nasimul Karim — Connecticut, 11-20577


ᐅ Shahina Karim, Connecticut

Address: 119 Brent Rd Manchester, CT 06042-2859

Concise Description of Bankruptcy Case 16-203977: "The bankruptcy filing by Shahina Karim, undertaken in Mar 14, 2016 in Manchester, CT under Chapter 7, concluded with discharge in 06/12/2016 after liquidating assets."
Shahina Karim — Connecticut, 16-20397


ᐅ Stephen Karpa, Connecticut

Address: 102 Benton St Manchester, CT 06040

Bankruptcy Case 10-20274 Overview: "Stephen Karpa's bankruptcy, initiated in 01/29/2010 and concluded by April 27, 2010 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Karpa — Connecticut, 10-20274


ᐅ Brett D Kasper, Connecticut

Address: 91 Elm St Apt 411A Manchester, CT 06040

Bankruptcy Case 13-21698 Summary: "In Manchester, CT, Brett D Kasper filed for Chapter 7 bankruptcy in August 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11/23/2013."
Brett D Kasper — Connecticut, 13-21698


ᐅ Aimee Kass, Connecticut

Address: 465 Buckland Hills Dr Apt 35412 Manchester, CT 06042

Bankruptcy Case 10-20363 Summary: "The bankruptcy record of Aimee Kass from Manchester, CT, shows a Chapter 7 case filed in 2010-02-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-04."
Aimee Kass — Connecticut, 10-20363


ᐅ Marc S Katz, Connecticut

Address: 60 Lenox St Manchester, CT 06040

Concise Description of Bankruptcy Case 12-227267: "The case of Marc S Katz in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marc S Katz — Connecticut, 12-22726


ᐅ David S Katz, Connecticut

Address: 133 Hilliard St Apt C Manchester, CT 06042-3075

Brief Overview of Bankruptcy Case 15-22167: "In a Chapter 7 bankruptcy case, David S Katz from Manchester, CT, saw his proceedings start in Dec 18, 2015 and complete by 03.17.2016, involving asset liquidation."
David S Katz — Connecticut, 15-22167


ᐅ Anthony F Kayser, Connecticut

Address: 53 Devon Dr Manchester, CT 06040-3809

Snapshot of U.S. Bankruptcy Proceeding Case 15-21438: "In a Chapter 7 bankruptcy case, Anthony F Kayser from Manchester, CT, saw their proceedings start in 08/13/2015 and complete by 11.11.2015, involving asset liquidation."
Anthony F Kayser — Connecticut, 15-21438


ᐅ Tina M Kayser, Connecticut

Address: 53 Devon Dr Manchester, CT 06040-3809

Concise Description of Bankruptcy Case 15-214387: "In a Chapter 7 bankruptcy case, Tina M Kayser from Manchester, CT, saw her proceedings start in August 2015 and complete by 11/11/2015, involving asset liquidation."
Tina M Kayser — Connecticut, 15-21438


ᐅ Allison E Keane, Connecticut

Address: 149 Bissell St Apt 1 Manchester, CT 06040

Brief Overview of Bankruptcy Case 11-22462: "The case of Allison E Keane in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allison E Keane — Connecticut, 11-22462


ᐅ Kevin Kehoe, Connecticut

Address: 152 Wells St Manchester, CT 06040

Snapshot of U.S. Bankruptcy Proceeding Case 08-21687: "In Manchester, CT, Kevin Kehoe filed for Chapter 7 bankruptcy in September 5, 2008. This case, involving liquidating assets to pay off debts, was resolved by April 13, 2010."
Kevin Kehoe — Connecticut, 08-21687


ᐅ Trina L Kelly, Connecticut

Address: 111 Sycamore Ln Apt C Manchester, CT 06040

Concise Description of Bankruptcy Case 12-225747: "In a Chapter 7 bankruptcy case, Trina L Kelly from Manchester, CT, saw her proceedings start in 2012-10-26 and complete by January 2013, involving asset liquidation."
Trina L Kelly — Connecticut, 12-22574


ᐅ Christopher Kendall, Connecticut

Address: 178 Parker St Manchester, CT 06040

Bankruptcy Case 13-21535 Overview: "In Manchester, CT, Christopher Kendall filed for Chapter 7 bankruptcy in 2013-07-27. This case, involving liquidating assets to pay off debts, was resolved by October 31, 2013."
Christopher Kendall — Connecticut, 13-21535


ᐅ Kathy Keroack, Connecticut

Address: 587 Keeney St Manchester, CT 06040

Bankruptcy Case 10-23795 Summary: "The case of Kathy Keroack in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathy Keroack — Connecticut, 10-23795


ᐅ Theresa M Kerr, Connecticut

Address: 74 Woodbridge St Manchester, CT 06042-2339

Brief Overview of Bankruptcy Case 14-22001: "Theresa M Kerr's bankruptcy, initiated in 10/08/2014 and concluded by January 6, 2015 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa M Kerr — Connecticut, 14-22001


ᐅ Ronald Kiehl, Connecticut

Address: 245 Bidwell St Manchester, CT 06040

Bankruptcy Case 10-21002 Summary: "The case of Ronald Kiehl in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Kiehl — Connecticut, 10-21002


ᐅ Paula Fabrizi Kiely, Connecticut

Address: 39 Bluefield Dr Apt E Manchester, CT 06040-4759

Bankruptcy Case 15-22122 Summary: "The bankruptcy filing by Paula Fabrizi Kiely, undertaken in December 10, 2015 in Manchester, CT under Chapter 7, concluded with discharge in 03.09.2016 after liquidating assets."
Paula Fabrizi Kiely — Connecticut, 15-22122


ᐅ Heather Kies, Connecticut

Address: 27 Thompson Rd Apt 3A Manchester, CT 06040

Snapshot of U.S. Bankruptcy Proceeding Case 12-22759: "In a Chapter 7 bankruptcy case, Heather Kies from Manchester, CT, saw her proceedings start in Nov 20, 2012 and complete by 2013-02-24, involving asset liquidation."
Heather Kies — Connecticut, 12-22759


ᐅ Minnie Kincaid, Connecticut

Address: 28 Butternut Rd Manchester, CT 06040

Brief Overview of Bankruptcy Case 10-20122: "The case of Minnie Kincaid in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Minnie Kincaid — Connecticut, 10-20122


ᐅ Stacey Lynn Kittle, Connecticut

Address: 103 Cliffside Dr Unit H Manchester, CT 06042-3474

Bankruptcy Case 2014-21373 Overview: "In a Chapter 7 bankruptcy case, Stacey Lynn Kittle from Manchester, CT, saw their proceedings start in 07.11.2014 and complete by 2014-10-09, involving asset liquidation."
Stacey Lynn Kittle — Connecticut, 2014-21373


ᐅ Sammy Kizito, Connecticut

Address: 38 Horace St Manchester, CT 06040

Snapshot of U.S. Bankruptcy Proceeding Case 12-22516: "In Manchester, CT, Sammy Kizito filed for Chapter 7 bankruptcy in Oct 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by 01.23.2013."
Sammy Kizito — Connecticut, 12-22516


ᐅ Alda Klavins, Connecticut

Address: 253 School St Manchester, CT 06040

Brief Overview of Bankruptcy Case 10-22490: "The bankruptcy record of Alda Klavins from Manchester, CT, shows a Chapter 7 case filed in 07.21.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.06.2010."
Alda Klavins — Connecticut, 10-22490


ᐅ Kathleen Klosek, Connecticut

Address: 50 Greenwood Dr Manchester, CT 06042

Bankruptcy Case 10-21766 Overview: "Manchester, CT resident Kathleen Klosek's 2010-05-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 10, 2010."
Kathleen Klosek — Connecticut, 10-21766


ᐅ Steven Charles Knurek, Connecticut

Address: 24 Tower Rd Manchester, CT 06042

Snapshot of U.S. Bankruptcy Proceeding Case 11-21349: "In Manchester, CT, Steven Charles Knurek filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.21.2011."
Steven Charles Knurek — Connecticut, 11-21349


ᐅ Jenny Adell Kopytko, Connecticut

Address: 280 Hilliard St Manchester, CT 06042

Bankruptcy Case 12-22983 Summary: "In Manchester, CT, Jenny Adell Kopytko filed for Chapter 7 bankruptcy in Dec 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Jenny Adell Kopytko — Connecticut, 12-22983


ᐅ Jacob J Kozak, Connecticut

Address: 150 Parker St Manchester, CT 06040

Bankruptcy Case 13-21753 Summary: "In Manchester, CT, Jacob J Kozak filed for Chapter 7 bankruptcy in 2013-08-27. This case, involving liquidating assets to pay off debts, was resolved by 12.01.2013."
Jacob J Kozak — Connecticut, 13-21753


ᐅ Wendy A Kvadas, Connecticut

Address: 39 Candlewood Dr Manchester, CT 06040

Concise Description of Bankruptcy Case 11-207067: "In Manchester, CT, Wendy A Kvadas filed for Chapter 7 bankruptcy in March 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-15."
Wendy A Kvadas — Connecticut, 11-20706


ᐅ Claudette Lachance, Connecticut

Address: 816 Hartford Rd Unit C Manchester, CT 06040-4788

Brief Overview of Bankruptcy Case 14-22273: "The bankruptcy record of Claudette Lachance from Manchester, CT, shows a Chapter 7 case filed in 2014-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-23."
Claudette Lachance — Connecticut, 14-22273


ᐅ Eric Lachapelle, Connecticut

Address: 118 Greenwood Dr Manchester, CT 06042

Snapshot of U.S. Bankruptcy Proceeding Case 09-23095: "Manchester, CT resident Eric Lachapelle's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-31."
Eric Lachapelle — Connecticut, 09-23095


ᐅ Brenda L Lafleur, Connecticut

Address: 1190 Middle Tpke W Apt C1 Manchester, CT 06040-7916

Bankruptcy Case 16-20254 Overview: "The bankruptcy filing by Brenda L Lafleur, undertaken in 2016-02-19 in Manchester, CT under Chapter 7, concluded with discharge in May 19, 2016 after liquidating assets."
Brenda L Lafleur — Connecticut, 16-20254


ᐅ Roberta Theresa Lafontaine, Connecticut

Address: 131 Hilliard St Apt A Manchester, CT 06042

Brief Overview of Bankruptcy Case 12-20628: "The bankruptcy record of Roberta Theresa Lafontaine from Manchester, CT, shows a Chapter 7 case filed in 03.22.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.08.2012."
Roberta Theresa Lafontaine — Connecticut, 12-20628


ᐅ Jr Charles Lamontagne, Connecticut

Address: 40 Oakwood Rd Manchester, CT 06042

Snapshot of U.S. Bankruptcy Proceeding Case 10-24089: "Jr Charles Lamontagne's Chapter 7 bankruptcy, filed in Manchester, CT in 11.30.2010, led to asset liquidation, with the case closing in 2011-03-18."
Jr Charles Lamontagne — Connecticut, 10-24089


ᐅ John R Landon, Connecticut

Address: 319 E Center St Manchester, CT 06040

Bankruptcy Case 12-20950 Summary: "John R Landon's bankruptcy, initiated in 04.20.2012 and concluded by August 6, 2012 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John R Landon — Connecticut, 12-20950


ᐅ Jonathan C Lane, Connecticut

Address: 158 Maple St Manchester, CT 06040-6106

Concise Description of Bankruptcy Case 16-209377: "In a Chapter 7 bankruptcy case, Jonathan C Lane from Manchester, CT, saw his proceedings start in 2016-06-10 and complete by 09/08/2016, involving asset liquidation."
Jonathan C Lane — Connecticut, 16-20937


ᐅ Kathy A Langlais, Connecticut

Address: 188 Hillstown Rd Manchester, CT 06040

Concise Description of Bankruptcy Case 12-207997: "In Manchester, CT, Kathy A Langlais filed for Chapter 7 bankruptcy in 04.04.2012. This case, involving liquidating assets to pay off debts, was resolved by July 21, 2012."
Kathy A Langlais — Connecticut, 12-20799


ᐅ David Lanier, Connecticut

Address: 19 Winter St Manchester, CT 06040-5027

Brief Overview of Bankruptcy Case 15-21128: "Manchester, CT resident David Lanier's Jun 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.24.2015."
David Lanier — Connecticut, 15-21128


ᐅ Tonya M Lanier, Connecticut

Address: 19 Winter St Manchester, CT 06040-5027

Snapshot of U.S. Bankruptcy Proceeding Case 15-21128: "Tonya M Lanier's Chapter 7 bankruptcy, filed in Manchester, CT in June 26, 2015, led to asset liquidation, with the case closing in September 2015."
Tonya M Lanier — Connecticut, 15-21128


ᐅ Linda S Lanoue, Connecticut

Address: 32 Hillcrest Rd Manchester, CT 06040

Bankruptcy Case 13-21902 Summary: "The bankruptcy record of Linda S Lanoue from Manchester, CT, shows a Chapter 7 case filed in Sep 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 24, 2013."
Linda S Lanoue — Connecticut, 13-21902


ᐅ Diana Laracuente, Connecticut

Address: PO Box 5013 Manchester, CT 06045

Brief Overview of Bankruptcy Case 09-23701: "The case of Diana Laracuente in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana Laracuente — Connecticut, 09-23701


ᐅ Carolyn L Larkin, Connecticut

Address: 49 Woodland St Manchester, CT 06042

Brief Overview of Bankruptcy Case 11-22367: "In a Chapter 7 bankruptcy case, Carolyn L Larkin from Manchester, CT, saw her proceedings start in 08/09/2011 and complete by 11.25.2011, involving asset liquidation."
Carolyn L Larkin — Connecticut, 11-22367


ᐅ Linda Larson, Connecticut

Address: 15 Overland St Manchester, CT 06040

Bankruptcy Case 10-24357 Summary: "In a Chapter 7 bankruptcy case, Linda Larson from Manchester, CT, saw her proceedings start in Dec 28, 2010 and complete by April 15, 2011, involving asset liquidation."
Linda Larson — Connecticut, 10-24357


ᐅ Catherine Lathrop, Connecticut

Address: 850 Parker St Unit 171 Manchester, CT 06042-2284

Bankruptcy Case 15-22105 Overview: "Manchester, CT resident Catherine Lathrop's 2015-12-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/03/2016."
Catherine Lathrop — Connecticut, 15-22105


ᐅ Steve M Lathrop, Connecticut

Address: 42 Franklin St Manchester, CT 06040

Concise Description of Bankruptcy Case 13-210887: "In Manchester, CT, Steve M Lathrop filed for Chapter 7 bankruptcy in 05/29/2013. This case, involving liquidating assets to pay off debts, was resolved by September 2, 2013."
Steve M Lathrop — Connecticut, 13-21088


ᐅ Matricia L Lawson, Connecticut

Address: 248 School St Manchester, CT 06040

Snapshot of U.S. Bankruptcy Proceeding Case 12-22375: "Matricia L Lawson's bankruptcy, initiated in 09.28.2012 and concluded by 01/02/2013 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matricia L Lawson — Connecticut, 12-22375


ᐅ Dennis Leclerc, Connecticut

Address: 107 Strickland St Manchester, CT 06042

Bankruptcy Case 10-23687 Summary: "In Manchester, CT, Dennis Leclerc filed for Chapter 7 bankruptcy in 10.28.2010. This case, involving liquidating assets to pay off debts, was resolved by 02.13.2011."
Dennis Leclerc — Connecticut, 10-23687


ᐅ Jr Donald Leclerc, Connecticut

Address: 232 New State Rd Apt A Manchester, CT 06042

Snapshot of U.S. Bankruptcy Proceeding Case 10-20244: "Manchester, CT resident Jr Donald Leclerc's 2010-01-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-27."
Jr Donald Leclerc — Connecticut, 10-20244


ᐅ Chue Lee, Connecticut

Address: 17 Joseph St Manchester, CT 06042

Brief Overview of Bankruptcy Case 10-20056: "Chue Lee's Chapter 7 bankruptcy, filed in Manchester, CT in 01/08/2010, led to asset liquidation, with the case closing in 2010-04-06."
Chue Lee — Connecticut, 10-20056


ᐅ Marilyn L Legg, Connecticut

Address: 87 Bluefield Dr Apt D Manchester, CT 06040

Snapshot of U.S. Bankruptcy Proceeding Case 13-21151: "The bankruptcy record of Marilyn L Legg from Manchester, CT, shows a Chapter 7 case filed in 2013-06-03. In this process, assets were liquidated to settle debts, and the case was discharged in 09.07.2013."
Marilyn L Legg — Connecticut, 13-21151


ᐅ Jenifer M Lenart, Connecticut

Address: 5 N Elm St Manchester, CT 06042-3266

Concise Description of Bankruptcy Case 15-222427: "The case of Jenifer M Lenart in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jenifer M Lenart — Connecticut, 15-22242


ᐅ Mary E Leon, Connecticut

Address: 105 Arnott Rd Manchester, CT 06040

Snapshot of U.S. Bankruptcy Proceeding Case 12-20402: "The bankruptcy record of Mary E Leon from Manchester, CT, shows a Chapter 7 case filed in 2012-02-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-16."
Mary E Leon — Connecticut, 12-20402


ᐅ Catherine C Leroy, Connecticut

Address: 137 Loomis St Manchester, CT 06042-1947

Snapshot of U.S. Bankruptcy Proceeding Case 16-20674: "Catherine C Leroy's bankruptcy, initiated in 2016-04-28 and concluded by Jul 27, 2016 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine C Leroy — Connecticut, 16-20674


ᐅ Russell P Leroy, Connecticut

Address: 137 Loomis St Manchester, CT 06042-1947

Bankruptcy Case 16-20674 Overview: "The case of Russell P Leroy in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Russell P Leroy — Connecticut, 16-20674


ᐅ Danny Levesque, Connecticut

Address: 39 Strickland St Manchester, CT 06042-3105

Concise Description of Bankruptcy Case 16-201897: "The bankruptcy filing by Danny Levesque, undertaken in 02/07/2016 in Manchester, CT under Chapter 7, concluded with discharge in May 7, 2016 after liquidating assets."
Danny Levesque — Connecticut, 16-20189


ᐅ Tracee M Levine, Connecticut

Address: 129 Tudor Ln Apt A Manchester, CT 06042-8201

Bankruptcy Case 14-20332 Overview: "Tracee M Levine's bankruptcy, initiated in 02/27/2014 and concluded by May 28, 2014 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracee M Levine — Connecticut, 14-20332


ᐅ Catherine Ann Lewis, Connecticut

Address: 37 Sycamore Ln Apt D Manchester, CT 06040

Bankruptcy Case 13-22480 Overview: "Catherine Ann Lewis's bankruptcy, initiated in 12/11/2013 and concluded by 03/17/2014 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine Ann Lewis — Connecticut, 13-22480


ᐅ Keith J Liebman, Connecticut

Address: 468 Adams St Manchester, CT 06040

Bankruptcy Case 13-21939 Summary: "In a Chapter 7 bankruptcy case, Keith J Liebman from Manchester, CT, saw their proceedings start in 2013-09-24 and complete by December 2013, involving asset liquidation."
Keith J Liebman — Connecticut, 13-21939


ᐅ Bonnie Lee Livingston, Connecticut

Address: 163 Lyness St Manchester, CT 06040-4841

Brief Overview of Bankruptcy Case 14-20155: "The bankruptcy record of Bonnie Lee Livingston from Manchester, CT, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 29, 2014."
Bonnie Lee Livingston — Connecticut, 14-20155


ᐅ Virginia Lombardo, Connecticut

Address: 23 Hawthorne St Manchester, CT 06042

Concise Description of Bankruptcy Case 10-230447: "In a Chapter 7 bankruptcy case, Virginia Lombardo from Manchester, CT, saw her proceedings start in 09/02/2010 and complete by December 2010, involving asset liquidation."
Virginia Lombardo — Connecticut, 10-23044


ᐅ Gordon Long, Connecticut

Address: 47 Esquire Dr Unit C Manchester, CT 06042

Brief Overview of Bankruptcy Case 10-20861: "Gordon Long's bankruptcy, initiated in March 2010 and concluded by 2010-07-05 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gordon Long — Connecticut, 10-20861


ᐅ Mark S Longo, Connecticut

Address: 145 Love Ln Apt D Manchester, CT 06040

Brief Overview of Bankruptcy Case 12-20645: "The bankruptcy record of Mark S Longo from Manchester, CT, shows a Chapter 7 case filed in 2012-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Mark S Longo — Connecticut, 12-20645


ᐅ Milton W Lowry, Connecticut

Address: 159 Wetherell St Manchester, CT 06040

Bankruptcy Case 13-21514 Summary: "In a Chapter 7 bankruptcy case, Milton W Lowry from Manchester, CT, saw his proceedings start in 2013-07-26 and complete by October 30, 2013, involving asset liquidation."
Milton W Lowry — Connecticut, 13-21514


ᐅ Victor H Lozano, Connecticut

Address: 48 Edison Rd Manchester, CT 06040

Brief Overview of Bankruptcy Case 11-23378: "The case of Victor H Lozano in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor H Lozano — Connecticut, 11-23378


ᐅ Mariusz Lozowski, Connecticut

Address: 180 Wetherell St Manchester, CT 06040

Snapshot of U.S. Bankruptcy Proceeding Case 10-21672: "In Manchester, CT, Mariusz Lozowski filed for Chapter 7 bankruptcy in 05.17.2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 2, 2010."
Mariusz Lozowski — Connecticut, 10-21672


ᐅ Christine A Lynch, Connecticut

Address: 39 Buckland St Apt 1333-1 Manchester, CT 06042

Bankruptcy Case 12-20447 Overview: "The case of Christine A Lynch in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine A Lynch — Connecticut, 12-20447


ᐅ Diane Macdougall, Connecticut

Address: 127 Main St Apt G Manchester, CT 06042

Brief Overview of Bankruptcy Case 10-20197: "In a Chapter 7 bankruptcy case, Diane Macdougall from Manchester, CT, saw her proceedings start in Jan 25, 2010 and complete by 2010-04-22, involving asset liquidation."
Diane Macdougall — Connecticut, 10-20197


ᐅ Randy Magnotta, Connecticut

Address: 175 Grissom Rd Manchester, CT 06042

Bankruptcy Case 10-20119 Summary: "In a Chapter 7 bankruptcy case, Randy Magnotta from Manchester, CT, saw their proceedings start in January 18, 2010 and complete by April 13, 2010, involving asset liquidation."
Randy Magnotta — Connecticut, 10-20119


ᐅ Eleanor Marie Magnuson, Connecticut

Address: 1 Main St Apt A4 Manchester, CT 06042

Concise Description of Bankruptcy Case 11-201657: "Manchester, CT resident Eleanor Marie Magnuson's January 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Eleanor Marie Magnuson — Connecticut, 11-20165


ᐅ Jennifer Antonie Mainella, Connecticut

Address: 630 N Main St Manchester, CT 06042

Bankruptcy Case 11-21344 Summary: "In a Chapter 7 bankruptcy case, Jennifer Antonie Mainella from Manchester, CT, saw her proceedings start in May 4, 2011 and complete by August 20, 2011, involving asset liquidation."
Jennifer Antonie Mainella — Connecticut, 11-21344


ᐅ Frankie Maldonado, Connecticut

Address: 55 Hudson St Manchester, CT 06042-3101

Snapshot of U.S. Bankruptcy Proceeding Case 15-22099: "Manchester, CT resident Frankie Maldonado's 12.04.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-03."
Frankie Maldonado — Connecticut, 15-22099


ᐅ Allison Mancini, Connecticut

Address: 60 Glenwood St Manchester, CT 06040

Bankruptcy Case 13-20614 Summary: "Manchester, CT resident Allison Mancini's 03/29/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-03."
Allison Mancini — Connecticut, 13-20614


ᐅ Inna Mangasarova, Connecticut

Address: 316 Woodland St Manchester, CT 06042

Bankruptcy Case 12-20310 Overview: "Inna Mangasarova's Chapter 7 bankruptcy, filed in Manchester, CT in 2012-02-17, led to asset liquidation, with the case closing in June 2012."
Inna Mangasarova — Connecticut, 12-20310


ᐅ Sharon L Manns, Connecticut

Address: 66 Ambassador Dr Unit C Manchester, CT 06042

Brief Overview of Bankruptcy Case 11-21271: "Sharon L Manns's Chapter 7 bankruptcy, filed in Manchester, CT in 04/29/2011, led to asset liquidation, with the case closing in 07.27.2011."
Sharon L Manns — Connecticut, 11-21271


ᐅ Gloria C Mariotti, Connecticut

Address: 274 Green Rd Manchester, CT 06042

Snapshot of U.S. Bankruptcy Proceeding Case 11-20387: "Gloria C Mariotti's Chapter 7 bankruptcy, filed in Manchester, CT in 02/17/2011, led to asset liquidation, with the case closing in 05/18/2011."
Gloria C Mariotti — Connecticut, 11-20387


ᐅ Elizabeth G Martin, Connecticut

Address: 18 Weaver Rd Manchester, CT 06042-3676

Concise Description of Bankruptcy Case 09-206207: "2009-03-19 marked the beginning of Elizabeth G Martin's Chapter 13 bankruptcy in Manchester, CT, entailing a structured repayment schedule, completed by 2014-12-04."
Elizabeth G Martin — Connecticut, 09-20620


ᐅ Joan M Martin, Connecticut

Address: 63 Kent Dr Manchester, CT 06042

Concise Description of Bankruptcy Case 13-224927: "In Manchester, CT, Joan M Martin filed for Chapter 7 bankruptcy in December 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-18."
Joan M Martin — Connecticut, 13-22492


ᐅ Shawn Martin, Connecticut

Address: 215 Spring St Manchester, CT 06040

Snapshot of U.S. Bankruptcy Proceeding Case 10-21553: "Shawn Martin's Chapter 7 bankruptcy, filed in Manchester, CT in 05/07/2010, led to asset liquidation, with the case closing in 08/23/2010."
Shawn Martin — Connecticut, 10-21553


ᐅ Maria A Martinez, Connecticut

Address: 23 Orchard St Manchester, CT 06040-5015

Bankruptcy Case 2014-20991 Overview: "In a Chapter 7 bankruptcy case, Maria A Martinez from Manchester, CT, saw their proceedings start in May 17, 2014 and complete by August 2014, involving asset liquidation."
Maria A Martinez — Connecticut, 2014-20991


ᐅ Edward Martinez, Connecticut

Address: 67 Cooper St Manchester, CT 06040-4926

Snapshot of U.S. Bankruptcy Proceeding Case 15-21297: "Edward Martinez's Chapter 7 bankruptcy, filed in Manchester, CT in 07/24/2015, led to asset liquidation, with the case closing in 2015-10-22."
Edward Martinez — Connecticut, 15-21297


ᐅ Carmen I Martinez, Connecticut

Address: 86 Woodside St Manchester, CT 06040-6341

Bankruptcy Case 15-20961 Overview: "Carmen I Martinez's bankruptcy, initiated in May 29, 2015 and concluded by 08.27.2015 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen I Martinez — Connecticut, 15-20961


ᐅ Marisol Martinez, Connecticut

Address: 67 Cooper St Manchester, CT 06040-4926

Snapshot of U.S. Bankruptcy Proceeding Case 15-21297: "The bankruptcy record of Marisol Martinez from Manchester, CT, shows a Chapter 7 case filed in Jul 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Marisol Martinez — Connecticut, 15-21297


ᐅ Yohel Matos, Connecticut

Address: 74 Woodland St Manchester, CT 06042-3013

Snapshot of U.S. Bankruptcy Proceeding Case 15-20300: "In a Chapter 7 bankruptcy case, Yohel Matos from Manchester, CT, saw their proceedings start in 2015-02-27 and complete by May 28, 2015, involving asset liquidation."
Yohel Matos — Connecticut, 15-20300


ᐅ Christopher R Mattern, Connecticut

Address: 210 Main St Apt J Manchester, CT 06042

Brief Overview of Bankruptcy Case 13-20698: "In a Chapter 7 bankruptcy case, Christopher R Mattern from Manchester, CT, saw their proceedings start in 2013-04-12 and complete by 2013-07-17, involving asset liquidation."
Christopher R Mattern — Connecticut, 13-20698


ᐅ Jessica L Mauldin, Connecticut

Address: 500 Porter St Manchester, CT 06040-5641

Snapshot of U.S. Bankruptcy Proceeding Case 15-21384: "The case of Jessica L Mauldin in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica L Mauldin — Connecticut, 15-21384


ᐅ Christine M Maxwell, Connecticut

Address: 75 Pleasant St Manchester, CT 06040-5833

Snapshot of U.S. Bankruptcy Proceeding Case 14-21706: "Christine M Maxwell's bankruptcy, initiated in August 2014 and concluded by November 26, 2014 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine M Maxwell — Connecticut, 14-21706


ᐅ Dennis Mccauley, Connecticut

Address: 29 Westwood St Manchester, CT 06040-5722

Bankruptcy Case 16-20338 Overview: "Dennis Mccauley's bankruptcy, initiated in March 2, 2016 and concluded by 05/31/2016 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Mccauley — Connecticut, 16-20338


ᐅ Steven J Mcclendon, Connecticut

Address: 14 Arch St Apt 1-S Manchester, CT 06040-4930

Bankruptcy Case 14-21791 Summary: "The bankruptcy filing by Steven J Mcclendon, undertaken in 09/08/2014 in Manchester, CT under Chapter 7, concluded with discharge in Dec 7, 2014 after liquidating assets."
Steven J Mcclendon — Connecticut, 14-21791


ᐅ Christine Mccullough, Connecticut

Address: 465 Buckland Hills Dr Apt 26312 Manchester, CT 06042

Concise Description of Bankruptcy Case 10-237647: "Manchester, CT resident Christine Mccullough's October 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/14/2011."
Christine Mccullough — Connecticut, 10-23764


ᐅ Daniel Mcdermott, Connecticut

Address: 316 Spruce St Manchester, CT 06040

Concise Description of Bankruptcy Case 13-212027: "In Manchester, CT, Daniel Mcdermott filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Daniel Mcdermott — Connecticut, 13-21202


ᐅ Donna Mcdonald, Connecticut

Address: 33 Grant Rd Manchester, CT 06042

Brief Overview of Bankruptcy Case 10-22994: "The case of Donna Mcdonald in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Mcdonald — Connecticut, 10-22994


ᐅ Sean Mcgann, Connecticut

Address: 34 Bidwell St Rear Manchester, CT 06040

Snapshot of U.S. Bankruptcy Proceeding Case 11-20004: "Manchester, CT resident Sean Mcgann's 2011-01-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/21/2011."
Sean Mcgann — Connecticut, 11-20004