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 Milva Mcghee, Connecticut

Address: 91 Elm St Apt 404D Manchester, CT 06040

Brief Overview of Bankruptcy Case 10-21998: "The bankruptcy filing by Milva Mcghee, undertaken in 2010-06-11 in Manchester, CT under Chapter 7, concluded with discharge in 09/27/2010 after liquidating assets."
Milva Mcghee — Connecticut, 10-21998


ᐅ Jeremy Mcgonigal, Connecticut

Address: 119 Florence St Manchester, CT 06040

Brief Overview of Bankruptcy Case 10-21389: "In a Chapter 7 bankruptcy case, Jeremy Mcgonigal from Manchester, CT, saw his proceedings start in 04/28/2010 and complete by 2010-08-14, involving asset liquidation."
Jeremy Mcgonigal — Connecticut, 10-21389


ᐅ Laura A Mckay, Connecticut

Address: 234 S Main St Manchester, CT 06040

Bankruptcy Case 12-22570 Summary: "Laura A Mckay's bankruptcy, initiated in 10.26.2012 and concluded by 01.30.2013 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura A Mckay — Connecticut, 12-22570


ᐅ Dawn Mckay, Connecticut

Address: 54 Cambridge St Manchester, CT 06042

Concise Description of Bankruptcy Case 10-217437: "Dawn Mckay's Chapter 7 bankruptcy, filed in Manchester, CT in 2010-05-24, led to asset liquidation, with the case closing in 09.09.2010."
Dawn Mckay — Connecticut, 10-21743


ᐅ Kerry Mckinney, Connecticut

Address: 41 Santina Dr Manchester, CT 06040

Bankruptcy Case 10-23970 Overview: "The bankruptcy record of Kerry Mckinney from Manchester, CT, shows a Chapter 7 case filed in November 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-07."
Kerry Mckinney — Connecticut, 10-23970


ᐅ Patricia Mcmann, Connecticut

Address: 9 Shallowbrook Ln Manchester, CT 06040

Concise Description of Bankruptcy Case 10-211117: "The bankruptcy record of Patricia Mcmann from Manchester, CT, shows a Chapter 7 case filed in April 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Patricia Mcmann — Connecticut, 10-21111


ᐅ Kelly J Mcnaughton, Connecticut

Address: 38 Quaker Rd Manchester, CT 06042

Brief Overview of Bankruptcy Case 11-23560: "Kelly J Mcnaughton's bankruptcy, initiated in December 2011 and concluded by 2012-04-08 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly J Mcnaughton — Connecticut, 11-23560


ᐅ Cynthia Mcpherson, Connecticut

Address: 39 Strickland St Manchester, CT 06042

Bankruptcy Case 10-20635 Overview: "The bankruptcy record of Cynthia Mcpherson 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 06/17/2010."
Cynthia Mcpherson — Connecticut, 10-20635


ᐅ Wilfredo Tyshon Medina, Connecticut

Address: 224 Middle Tpke E Manchester, CT 06040-4208

Brief Overview of Bankruptcy Case 2014-20748: "In a Chapter 7 bankruptcy case, Wilfredo Tyshon Medina from Manchester, CT, saw his proceedings start in April 23, 2014 and complete by 07/22/2014, involving asset liquidation."
Wilfredo Tyshon Medina — Connecticut, 2014-20748


ᐅ Diana Lee Mello, Connecticut

Address: 39 Marion Dr Manchester, CT 06042-3445

Brief Overview of Bankruptcy Case 16-20963: "The case of Diana Lee Mello in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana Lee Mello — Connecticut, 16-20963


ᐅ Frank Joseph Mello, Connecticut

Address: 39 Marion Dr Manchester, CT 06042-3445

Concise Description of Bankruptcy Case 16-209637: "The bankruptcy record of Frank Joseph Mello from Manchester, CT, shows a Chapter 7 case filed in 2016-06-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-13."
Frank Joseph Mello — Connecticut, 16-20963


ᐅ Janice M Mendenhall, Connecticut

Address: 110 Oxford St Manchester, CT 06042-3545

Concise Description of Bankruptcy Case 2014-214377: "In Manchester, CT, Janice M Mendenhall filed for Chapter 7 bankruptcy in 07.23.2014. This case, involving liquidating assets to pay off debts, was resolved by 10.21.2014."
Janice M Mendenhall — Connecticut, 2014-21437


ᐅ David N Mendenhall, Connecticut

Address: 110 Oxford St Manchester, CT 06042-3545

Bankruptcy Case 2014-21437 Overview: "David N Mendenhall's Chapter 7 bankruptcy, filed in Manchester, CT in 2014-07-23, led to asset liquidation, with the case closing in 2014-10-21."
David N Mendenhall — Connecticut, 2014-21437


ᐅ Jason P Michaud, Connecticut

Address: 61 New St Apt 8 Manchester, CT 06040

Brief Overview of Bankruptcy Case 11-22157: "Jason P Michaud's Chapter 7 bankruptcy, filed in Manchester, CT in 2011-07-20, led to asset liquidation, with the case closing in 11/05/2011."
Jason P Michaud — Connecticut, 11-22157


ᐅ Lawrence Michaud, Connecticut

Address: 345 Buckland Hills Dr Apt 2332 Manchester, CT 06042

Bankruptcy Case 10-23170 Summary: "In Manchester, CT, Lawrence Michaud filed for Chapter 7 bankruptcy in September 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-02."
Lawrence Michaud — Connecticut, 10-23170


ᐅ Paul Michaud, Connecticut

Address: 41 Columbia Dr Manchester, CT 06042

Concise Description of Bankruptcy Case 10-219087: "In a Chapter 7 bankruptcy case, Paul Michaud from Manchester, CT, saw their proceedings start in Jun 3, 2010 and complete by September 2010, involving asset liquidation."
Paul Michaud — Connecticut, 10-21908


ᐅ Renee L Michaud, Connecticut

Address: 50 S Alton St Manchester, CT 06040

Bankruptcy Case 13-21708 Overview: "Manchester, CT resident Renee L Michaud's 08.21.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 25, 2013."
Renee L Michaud — Connecticut, 13-21708


ᐅ Joseph Micoletti, Connecticut

Address: 57 Turnbull Rd Manchester, CT 06042

Bankruptcy Case 13-20204 Overview: "The bankruptcy record of Joseph Micoletti from Manchester, CT, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-07."
Joseph Micoletti — Connecticut, 13-20204


ᐅ William Allen Midwood, Connecticut

Address: 25 Bilyue Rd Manchester, CT 06042

Concise Description of Bankruptcy Case 13-207947: "The bankruptcy filing by William Allen Midwood, undertaken in April 25, 2013 in Manchester, CT under Chapter 7, concluded with discharge in 07.24.2013 after liquidating assets."
William Allen Midwood — Connecticut, 13-20794


ᐅ Joel A Milhomens, Connecticut

Address: 72 Crestwood Dr Manchester, CT 06040-3802

Concise Description of Bankruptcy Case 15-205127: "Joel A Milhomens's bankruptcy, initiated in March 2015 and concluded by 2015-06-26 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joel A Milhomens — Connecticut, 15-20512


ᐅ Susanne B Milhomens, Connecticut

Address: 72 Crestwood Dr Manchester, CT 06040-3802

Bankruptcy Case 15-20512 Overview: "In Manchester, CT, Susanne B Milhomens filed for Chapter 7 bankruptcy in 2015-03-28. This case, involving liquidating assets to pay off debts, was resolved by 06/26/2015."
Susanne B Milhomens — Connecticut, 15-20512


ᐅ Doreen Mills, Connecticut

Address: 39 Alice Dr Manchester, CT 06042

Brief Overview of Bankruptcy Case 12-20288: "Doreen Mills's bankruptcy, initiated in 2012-02-15 and concluded by 06.02.2012 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doreen Mills — Connecticut, 12-20288


ᐅ James Mistretta, Connecticut

Address: 130 Prospect St Manchester, CT 06040

Concise Description of Bankruptcy Case 10-201167: "The case of James Mistretta in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Mistretta — Connecticut, 10-20116


ᐅ Lauren M Misuraca, Connecticut

Address: 74 Hudson St Manchester, CT 06042

Snapshot of U.S. Bankruptcy Proceeding Case 12-20871: "The bankruptcy filing by Lauren M Misuraca, undertaken in 04.12.2012 in Manchester, CT under Chapter 7, concluded with discharge in 2012-07-29 after liquidating assets."
Lauren M Misuraca — Connecticut, 12-20871


ᐅ Melissa L Mitchell, Connecticut

Address: 40 Phelps Rd Manchester, CT 06042-3210

Bankruptcy Case 15-20401 Summary: "In Manchester, CT, Melissa L Mitchell filed for Chapter 7 bankruptcy in 03.13.2015. This case, involving liquidating assets to pay off debts, was resolved by 06.11.2015."
Melissa L Mitchell — Connecticut, 15-20401


ᐅ Richard Mitchell, Connecticut

Address: 245 Bidwell St Manchester, CT 06040

Concise Description of Bankruptcy Case 13-217607: "Manchester, CT resident Richard Mitchell's August 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Richard Mitchell — Connecticut, 13-21760


ᐅ Nancy A Molinari, Connecticut

Address: 738 N Main St Manchester, CT 06042

Bankruptcy Case 13-20640 Summary: "Nancy A Molinari's bankruptcy, initiated in 2013-04-01 and concluded by 2013-07-06 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy A Molinari — Connecticut, 13-20640


ᐅ Debbie Molocko, Connecticut

Address: 375 Summit St Manchester, CT 06042

Bankruptcy Case 11-23405 Summary: "In a Chapter 7 bankruptcy case, Debbie Molocko from Manchester, CT, saw her proceedings start in 12/02/2011 and complete by March 19, 2012, involving asset liquidation."
Debbie Molocko — Connecticut, 11-23405


ᐅ Amber Chevon Monroe, Connecticut

Address: 52 Salem Rd Manchester, CT 06040

Bankruptcy Case 13-20704 Summary: "The bankruptcy record of Amber Chevon Monroe from Manchester, CT, shows a Chapter 7 case filed in 2013-04-12. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 17, 2013."
Amber Chevon Monroe — Connecticut, 13-20704


ᐅ Linda Moore, Connecticut

Address: 18 S Hawthorne St Manchester, CT 06040

Snapshot of U.S. Bankruptcy Proceeding Case 09-23377: "The bankruptcy filing by Linda Moore, undertaken in 2009-11-19 in Manchester, CT under Chapter 7, concluded with discharge in February 23, 2010 after liquidating assets."
Linda Moore — Connecticut, 09-23377


ᐅ Brenda M Moquin, Connecticut

Address: 369 Woodbridge St Manchester, CT 06042-3232

Bankruptcy Case 15-21172 Summary: "In Manchester, CT, Brenda M Moquin filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-28."
Brenda M Moquin — Connecticut, 15-21172


ᐅ Ronald Moriconi, Connecticut

Address: 78 Pilgrim Ln Manchester, CT 06040

Snapshot of U.S. Bankruptcy Proceeding Case 10-23759: "Manchester, CT resident Ronald Moriconi's Oct 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Ronald Moriconi — Connecticut, 10-23759


ᐅ Robert A Morison, Connecticut

Address: 20 Barry Rd Manchester, CT 06042-3324

Bankruptcy Case 14-22382 Overview: "The bankruptcy record of Robert A Morison from Manchester, CT, shows a Chapter 7 case filed in 2014-12-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-12."
Robert A Morison — Connecticut, 14-22382


ᐅ Tiffany Jeanette Morrison, Connecticut

Address: 22 Wadsworth St Manchester, CT 06040-4226

Bankruptcy Case 15-21903 Summary: "Tiffany Jeanette Morrison's bankruptcy, initiated in October 30, 2015 and concluded by 2016-01-28 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany Jeanette Morrison — Connecticut, 15-21903


ᐅ Junaid U Muhammad, Connecticut

Address: 8 Dougherty St Manchester, CT 06040

Concise Description of Bankruptcy Case 12-203967: "In a Chapter 7 bankruptcy case, Junaid U Muhammad from Manchester, CT, saw their proceedings start in 02.28.2012 and complete by Jun 15, 2012, involving asset liquidation."
Junaid U Muhammad — Connecticut, 12-20396


ᐅ Andrea L Mullin, Connecticut

Address: 33 Pine Hill St Manchester, CT 06042

Brief Overview of Bankruptcy Case 12-21114: "The bankruptcy filing by Andrea L Mullin, undertaken in 05/07/2012 in Manchester, CT under Chapter 7, concluded with discharge in August 23, 2012 after liquidating assets."
Andrea L Mullin — Connecticut, 12-21114


ᐅ Rebecca Mulrooney, Connecticut

Address: 28 Charis Rd Manchester, CT 06042

Bankruptcy Case 10-22493 Overview: "The bankruptcy record of Rebecca Mulrooney from Manchester, CT, shows a Chapter 7 case filed in July 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Rebecca Mulrooney — Connecticut, 10-22493


ᐅ Linda S Murray, Connecticut

Address: 33 Bunce Dr Manchester, CT 06040

Snapshot of U.S. Bankruptcy Proceeding Case 11-21408: "The case of Linda S Murray in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda S Murray — Connecticut, 11-21408


ᐅ Ronnie Muse, Connecticut

Address: 340 Tolland Tpke Manchester, CT 06042-1746

Bankruptcy Case 1:16-bk-11529 Overview: "In Manchester, CT, Ronnie Muse filed for Chapter 7 bankruptcy in 03/21/2016. This case, involving liquidating assets to pay off debts, was resolved by 06.19.2016."
Ronnie Muse — Connecticut, 1:16-bk-11529


ᐅ Hamidunnesa Mustafa, Connecticut

Address: 75 Congress St Manchester, CT 06042

Snapshot of U.S. Bankruptcy Proceeding Case 12-20811: "The case of Hamidunnesa Mustafa in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hamidunnesa Mustafa — Connecticut, 12-20811


ᐅ Stacy L Muszynski, Connecticut

Address: 120 Delmont St Manchester, CT 06042-3530

Bankruptcy Case 15-21771 Overview: "The case of Stacy L Muszynski in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacy L Muszynski — Connecticut, 15-21771


ᐅ Trisha L Naan, Connecticut

Address: 68 Bigelow St Manchester, CT 06040

Snapshot of U.S. Bankruptcy Proceeding Case 11-23644: "In Manchester, CT, Trisha L Naan filed for Chapter 7 bankruptcy in December 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 16, 2012."
Trisha L Naan — Connecticut, 11-23644


ᐅ Radhakrishnan P Nair, Connecticut

Address: 66 Saddle Hill Rd Manchester, CT 06040-6958

Snapshot of U.S. Bankruptcy Proceeding Case 14-21717: "In a Chapter 7 bankruptcy case, Radhakrishnan P Nair from Manchester, CT, saw their proceedings start in August 28, 2014 and complete by Nov 26, 2014, involving asset liquidation."
Radhakrishnan P Nair — Connecticut, 14-21717


ᐅ Shoba R Nair, Connecticut

Address: 66 Saddle Hill Rd Manchester, CT 06040-6958

Concise Description of Bankruptcy Case 14-222927: "Shoba R Nair's bankruptcy, initiated in November 26, 2014 and concluded by February 24, 2015 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shoba R Nair — Connecticut, 14-22292


ᐅ Pearl L Napoleon, Connecticut

Address: 90 Jarvis Rd Manchester, CT 06040

Bankruptcy Case 11-20932 Overview: "The bankruptcy filing by Pearl L Napoleon, undertaken in 04.01.2011 in Manchester, CT under Chapter 7, concluded with discharge in 2011-07-18 after liquidating assets."
Pearl L Napoleon — Connecticut, 11-20932


ᐅ Rebecca S Natale, Connecticut

Address: 34 Saddle Hill Rd Manchester, CT 06040

Snapshot of U.S. Bankruptcy Proceeding Case 11-20201: "In a Chapter 7 bankruptcy case, Rebecca S Natale from Manchester, CT, saw her proceedings start in 2011-01-28 and complete by April 27, 2011, involving asset liquidation."
Rebecca S Natale — Connecticut, 11-20201


ᐅ Jr Russell G Nelson, Connecticut

Address: 179 E Center St Apt 3B Manchester, CT 06040

Concise Description of Bankruptcy Case 11-224877: "The bankruptcy record of Jr Russell G Nelson from Manchester, CT, shows a Chapter 7 case filed in Aug 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-09."
Jr Russell G Nelson — Connecticut, 11-22487


ᐅ Jr Ernest Efren Nepomuceno, Connecticut

Address: 248 Ludlow Rd Manchester, CT 06040

Bankruptcy Case 11-21314 Summary: "In Manchester, CT, Jr Ernest Efren Nepomuceno filed for Chapter 7 bankruptcy in May 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-18."
Jr Ernest Efren Nepomuceno — Connecticut, 11-21314


ᐅ Jason Neubauer, Connecticut

Address: 28 Duke Rd Manchester, CT 06042

Brief Overview of Bankruptcy Case 09-23833: "In Manchester, CT, Jason Neubauer filed for Chapter 7 bankruptcy in Dec 31, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-30."
Jason Neubauer — Connecticut, 09-23833


ᐅ Tia D Nevi, Connecticut

Address: 171 S Main St Manchester, CT 06040

Concise Description of Bankruptcy Case 11-215417: "Tia D Nevi's bankruptcy, initiated in May 24, 2011 and concluded by 2011-09-09 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tia D Nevi — Connecticut, 11-21541


ᐅ James B Newmark, Connecticut

Address: 206 Valley View Rd Manchester, CT 06040-6934

Bankruptcy Case 14-21091 Summary: "The case of James B Newmark in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James B Newmark — Connecticut, 14-21091


ᐅ Katrina M Neyer, Connecticut

Address: 364 E Center St Manchester, CT 06040-4440

Concise Description of Bankruptcy Case 15-213737: "In a Chapter 7 bankruptcy case, Katrina M Neyer from Manchester, CT, saw her proceedings start in Jul 31, 2015 and complete by 2015-10-29, involving asset liquidation."
Katrina M Neyer — Connecticut, 15-21373


ᐅ Mercedes S Nieves, Connecticut

Address: 465 Buckland Hills Dr Apt 29212 Manchester, CT 06042

Bankruptcy Case 13-22044 Summary: "The case of Mercedes S Nieves in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mercedes S Nieves — Connecticut, 13-22044


ᐅ Ramona Nimirowski, Connecticut

Address: 102 Wetherell St Apt 33 Manchester, CT 06040-6452

Bankruptcy Case 16-20184 Summary: "In Manchester, CT, Ramona Nimirowski filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by 05.05.2016."
Ramona Nimirowski — Connecticut, 16-20184


ᐅ Jeffrey N Nodden, Connecticut

Address: 70 Parker St Manchester, CT 06040-4422

Brief Overview of Bankruptcy Case 07-21720: "Jeffrey N Nodden, a resident of Manchester, CT, entered a Chapter 13 bankruptcy plan in 11.29.2007, culminating in its successful completion by Oct 18, 2012."
Jeffrey N Nodden — Connecticut, 07-21720


ᐅ Vincent P Noli, Connecticut

Address: 90 Bigelow St Manchester, CT 06040

Brief Overview of Bankruptcy Case 11-20899: "Manchester, CT resident Vincent P Noli's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-29."
Vincent P Noli — Connecticut, 11-20899


ᐅ Scott Norman, Connecticut

Address: 123 Summer St Manchester, CT 06040

Concise Description of Bankruptcy Case 13-207187: "Manchester, CT resident Scott Norman's 04.15.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 17, 2013."
Scott Norman — Connecticut, 13-20718


ᐅ Mary Jo Norris, Connecticut

Address: 345 Buckland Hills Dr Apt 6222 Manchester, CT 06042

Bankruptcy Case 12-22997 Summary: "In a Chapter 7 bankruptcy case, Mary Jo Norris from Manchester, CT, saw her proceedings start in December 2012 and complete by 2013-03-27, involving asset liquidation."
Mary Jo Norris — Connecticut, 12-22997


ᐅ Amsden Robin M Nowak, Connecticut

Address: 146 High St Manchester, CT 06040-5750

Brief Overview of Bankruptcy Case 15-21584: "In a Chapter 7 bankruptcy case, Amsden Robin M Nowak from Manchester, CT, saw their proceedings start in 09.04.2015 and complete by 2015-12-03, involving asset liquidation."
Amsden Robin M Nowak — Connecticut, 15-21584


ᐅ Enrique Ochoa, Connecticut

Address: 14 Lawton Rd Apt 11 Manchester, CT 06042

Concise Description of Bankruptcy Case 10-205017: "The case of Enrique Ochoa in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Enrique Ochoa — Connecticut, 10-20501


ᐅ Richard V Oehmsen, Connecticut

Address: 185 E Center St Apt 1A Manchester, CT 06040

Concise Description of Bankruptcy Case 11-209687: "The case of Richard V Oehmsen in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard V Oehmsen — Connecticut, 11-20968


ᐅ Sylvanus C Okorie, Connecticut

Address: 15 Quarry Knoll Cir Manchester, CT 06040-7142

Brief Overview of Bankruptcy Case 14-20295: "Sylvanus C Okorie's Chapter 7 bankruptcy, filed in Manchester, CT in 02.19.2014, led to asset liquidation, with the case closing in 05/20/2014."
Sylvanus C Okorie — Connecticut, 14-20295


ᐅ Leona Irene Olson, Connecticut

Address: PO Box 1892 Manchester, CT 06045

Bankruptcy Case 12-22660 Summary: "In Manchester, CT, Leona Irene Olson filed for Chapter 7 bankruptcy in Nov 8, 2012. This case, involving liquidating assets to pay off debts, was resolved by 02.12.2013."
Leona Irene Olson — Connecticut, 12-22660


ᐅ Michael R Orfitelli, Connecticut

Address: 124 Elvree St Manchester, CT 06042

Snapshot of U.S. Bankruptcy Proceeding Case 13-20097: "Michael R Orfitelli's Chapter 7 bankruptcy, filed in Manchester, CT in 01.17.2013, led to asset liquidation, with the case closing in 04.23.2013."
Michael R Orfitelli — Connecticut, 13-20097


ᐅ Lindsay Ernestina Orleans, Connecticut

Address: 426 Middle Tpke W Apt 53-U Manchester, CT 06040-3855

Bankruptcy Case 15-21047 Summary: "In a Chapter 7 bankruptcy case, Lindsay Ernestina Orleans from Manchester, CT, saw her proceedings start in 2015-06-12 and complete by 09.10.2015, involving asset liquidation."
Lindsay Ernestina Orleans — Connecticut, 15-21047


ᐅ Dennis C Orlick, Connecticut

Address: 30 Oakland Ter Manchester, CT 06042

Bankruptcy Case 11-21442 Overview: "Dennis C Orlick's Chapter 7 bankruptcy, filed in Manchester, CT in 2011-05-13, led to asset liquidation, with the case closing in August 2011."
Dennis C Orlick — Connecticut, 11-21442


ᐅ Damaris Ortiz, Connecticut

Address: 158 Hawthorne St Manchester, CT 06042

Bankruptcy Case 10-24239 Overview: "In a Chapter 7 bankruptcy case, Damaris Ortiz from Manchester, CT, saw her proceedings start in 2010-12-16 and complete by April 3, 2011, involving asset liquidation."
Damaris Ortiz — Connecticut, 10-24239


ᐅ Eric A Ortiz, Connecticut

Address: 15 Server St Manchester, CT 06040-6436

Bankruptcy Case 14-20347 Summary: "Eric A Ortiz's Chapter 7 bankruptcy, filed in Manchester, CT in February 2014, led to asset liquidation, with the case closing in 05/28/2014."
Eric A Ortiz — Connecticut, 14-20347


ᐅ Ivette Ortiz, Connecticut

Address: 152 Bissell St Manchester, CT 06040-5349

Concise Description of Bankruptcy Case 14-202357: "The case of Ivette Ortiz in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ivette Ortiz — Connecticut, 14-20235


ᐅ Jose Miguel Otero, Connecticut

Address: 92 Oakland St Apt A Manchester, CT 06042

Brief Overview of Bankruptcy Case 12-22363: "Jose Miguel Otero's Chapter 7 bankruptcy, filed in Manchester, CT in 09.28.2012, led to asset liquidation, with the case closing in 2013-01-02."
Jose Miguel Otero — Connecticut, 12-22363


ᐅ Mary Silva Pabilonia, Connecticut

Address: 76 Cougar Dr Manchester, CT 06040

Bankruptcy Case 12-21446 Overview: "Manchester, CT resident Mary Silva Pabilonia's June 14, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Mary Silva Pabilonia — Connecticut, 12-21446


ᐅ Harold L Packman, Connecticut

Address: 52 Skyview Ter Manchester, CT 06040

Bankruptcy Case 11-21452 Overview: "Harold L Packman's Chapter 7 bankruptcy, filed in Manchester, CT in May 16, 2011, led to asset liquidation, with the case closing in 2011-08-17."
Harold L Packman — Connecticut, 11-21452


ᐅ William Pagano, Connecticut

Address: 236 New State Rd Apt B Manchester, CT 06042

Snapshot of U.S. Bankruptcy Proceeding Case 10-23692: "In a Chapter 7 bankruptcy case, William Pagano from Manchester, CT, saw their proceedings start in 2010-10-28 and complete by February 2011, involving asset liquidation."
William Pagano — Connecticut, 10-23692


ᐅ William L Pagano, Connecticut

Address: 18 Garth Rd Manchester, CT 06040-4539

Concise Description of Bankruptcy Case 15-221907: "The bankruptcy record of William L Pagano from Manchester, CT, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03.22.2016."
William L Pagano — Connecticut, 15-22190


ᐅ Christine Z Pagano, Connecticut

Address: 18 Garth Rd Manchester, CT 06040-4539

Bankruptcy Case 15-22190 Summary: "Christine Z Pagano's bankruptcy, initiated in December 23, 2015 and concluded by 03.22.2016 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Z Pagano — Connecticut, 15-22190


ᐅ Julie Walton Paiva, Connecticut

Address: PO Box 418 Manchester, CT 06045

Brief Overview of Bankruptcy Case 13-20075: "The bankruptcy record of Julie Walton Paiva from Manchester, CT, shows a Chapter 7 case filed in 01.15.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 21, 2013."
Julie Walton Paiva — Connecticut, 13-20075


ᐅ Diane H Panecki, Connecticut

Address: 41 Strant St Manchester, CT 06040

Brief Overview of Bankruptcy Case 11-23296: "Diane H Panecki's Chapter 7 bankruptcy, filed in Manchester, CT in November 18, 2011, led to asset liquidation, with the case closing in 2012-03-05."
Diane H Panecki — Connecticut, 11-23296


ᐅ Sharon Mary Paquin, Connecticut

Address: 29 Livingston Way Manchester, CT 06040-5652

Bankruptcy Case 2014-20713 Overview: "The bankruptcy record of Sharon Mary Paquin from Manchester, CT, shows a Chapter 7 case filed in 04.14.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/13/2014."
Sharon Mary Paquin — Connecticut, 2014-20713


ᐅ Melissa L Paris, Connecticut

Address: 25 Maple St Manchester, CT 06040-6101

Bankruptcy Case 2014-20726 Overview: "In Manchester, CT, Melissa L Paris filed for Chapter 7 bankruptcy in April 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07/16/2014."
Melissa L Paris — Connecticut, 2014-20726


ᐅ Mark Steven Parks, Connecticut

Address: 15 Turnbull Rd Manchester, CT 06042

Bankruptcy Case 13-21398 Summary: "Manchester, CT resident Mark Steven Parks's 2013-07-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-16."
Mark Steven Parks — Connecticut, 13-21398


ᐅ Kenneth R Parrott, Connecticut

Address: 64 Wedgewood Dr Manchester, CT 06042

Snapshot of U.S. Bankruptcy Proceeding Case 11-22627: "The bankruptcy record of Kenneth R Parrott from Manchester, CT, shows a Chapter 7 case filed in 09/07/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.24.2011."
Kenneth R Parrott — Connecticut, 11-22627


ᐅ James J Partyka, Connecticut

Address: 80 Alton St Manchester, CT 06042-3549

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21321: "In Manchester, CT, James J Partyka filed for Chapter 7 bankruptcy in July 1, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 29, 2014."
James J Partyka — Connecticut, 2014-21321


ᐅ Jesse L Pasker, Connecticut

Address: 104 Valley View Rd Manchester, CT 06040

Bankruptcy Case 11-22187 Overview: "The bankruptcy filing by Jesse L Pasker, undertaken in July 2011 in Manchester, CT under Chapter 7, concluded with discharge in 2011-11-07 after liquidating assets."
Jesse L Pasker — Connecticut, 11-22187


ᐅ Jayni Passarelli, Connecticut

Address: 494 N Main St Manchester, CT 06042-1925

Bankruptcy Case 15-20575 Summary: "Jayni Passarelli's Chapter 7 bankruptcy, filed in Manchester, CT in 2015-03-31, led to asset liquidation, with the case closing in 06/29/2015."
Jayni Passarelli — Connecticut, 15-20575


ᐅ Rajesh S Patel, Connecticut

Address: 8 Cyr Dr Manchester, CT 06040

Bankruptcy Case 11-21882 Summary: "Rajesh S Patel's Chapter 7 bankruptcy, filed in Manchester, CT in Jun 23, 2011, led to asset liquidation, with the case closing in Oct 9, 2011."
Rajesh S Patel — Connecticut, 11-21882


ᐅ Sanjay I Patel, Connecticut

Address: 91 Columbia Dr Manchester, CT 06042

Bankruptcy Case 13-21357 Overview: "The bankruptcy filing by Sanjay I Patel, undertaken in June 28, 2013 in Manchester, CT under Chapter 7, concluded with discharge in Oct 2, 2013 after liquidating assets."
Sanjay I Patel — Connecticut, 13-21357


ᐅ Sr Robert Michael Patrick, Connecticut

Address: 32 Coburn Rd Manchester, CT 06040

Bankruptcy Case 13-21074 Overview: "Sr Robert Michael Patrick's bankruptcy, initiated in 2013-05-28 and concluded by August 2013 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Robert Michael Patrick — Connecticut, 13-21074


ᐅ Raymond Peck, Connecticut

Address: 612 Keeney St Manchester, CT 06040

Bankruptcy Case 11-20032 Summary: "The case of Raymond Peck in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Peck — Connecticut, 11-20032


ᐅ Kevin Pelland, Connecticut

Address: 186 Birch St Manchester, CT 06040

Bankruptcy Case 10-20903 Overview: "The bankruptcy filing by Kevin Pelland, undertaken in 2010-03-22 in Manchester, CT under Chapter 7, concluded with discharge in July 8, 2010 after liquidating assets."
Kevin Pelland — Connecticut, 10-20903


ᐅ Quetcy Pena, Connecticut

Address: 183 Knollwood Rd Manchester, CT 06042-2401

Concise Description of Bankruptcy Case 15-211967: "In a Chapter 7 bankruptcy case, Quetcy Pena from Manchester, CT, saw their proceedings start in July 2015 and complete by Sep 29, 2015, involving asset liquidation."
Quetcy Pena — Connecticut, 15-21196


ᐅ Paula J Penna, Connecticut

Address: 517 Hartford Rd Manchester, CT 06040-4831

Concise Description of Bankruptcy Case 16-208257: "The bankruptcy filing by Paula J Penna, undertaken in 2016-05-24 in Manchester, CT under Chapter 7, concluded with discharge in 2016-08-22 after liquidating assets."
Paula J Penna — Connecticut, 16-20825


ᐅ Emmanuel Peprah, Connecticut

Address: 190 John Olds Dr Apt 111 Manchester, CT 06042

Brief Overview of Bankruptcy Case 09-23739: "In Manchester, CT, Emmanuel Peprah filed for Chapter 7 bankruptcy in 2009-12-22. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Emmanuel Peprah — Connecticut, 09-23739


ᐅ Diane Marie Pereira, Connecticut

Address: 162 Hilliard St Manchester, CT 06042-3004

Brief Overview of Bankruptcy Case 14-22218: "Diane Marie Pereira's bankruptcy, initiated in November 2014 and concluded by 02.15.2015 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Marie Pereira — Connecticut, 14-22218


ᐅ Thidian Perez, Connecticut

Address: 35 Durant St Manchester, CT 06040

Brief Overview of Bankruptcy Case 10-22061: "The bankruptcy filing by Thidian Perez, undertaken in 06/17/2010 in Manchester, CT under Chapter 7, concluded with discharge in 10.03.2010 after liquidating assets."
Thidian Perez — Connecticut, 10-22061


ᐅ Karen Pergande, Connecticut

Address: 36 Chatham Dr Manchester, CT 06042

Concise Description of Bankruptcy Case 11-217247: "The bankruptcy record of Karen Pergande from Manchester, CT, shows a Chapter 7 case filed in 06.08.2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 24, 2011."
Karen Pergande — Connecticut, 11-21724


ᐅ John Perretta, Connecticut

Address: 59 Clinton St Manchester, CT 06040

Bankruptcy Case 09-23160 Summary: "John Perretta's bankruptcy, initiated in 2009-10-29 and concluded by 02/09/2010 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Perretta — Connecticut, 09-23160


ᐅ Sherrie L Perry, Connecticut

Address: 396 Hackmatack St Manchester, CT 06040

Concise Description of Bankruptcy Case 11-224117: "Sherrie L Perry's bankruptcy, initiated in 2011-08-12 and concluded by 2011-11-28 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherrie L Perry — Connecticut, 11-22411


ᐅ Stacey M Perry, Connecticut

Address: 19 Newman St Manchester, CT 06040-5013

Snapshot of U.S. Bankruptcy Proceeding Case 15-20328: "Stacey M Perry's bankruptcy, initiated in 2015-03-03 and concluded by 2015-06-01 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacey M Perry — Connecticut, 15-20328


ᐅ James M Peterson, Connecticut

Address: 14 John Olds Dr Apt F Manchester, CT 06042

Snapshot of U.S. Bankruptcy Proceeding Case 12-20332: "In Manchester, CT, James M Peterson filed for Chapter 7 bankruptcy in 2012-02-21. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-08."
James M Peterson — Connecticut, 12-20332


ᐅ Matthew Todd Peterson, Connecticut

Address: 465 Buckland Hills Dr Apt 32131 Manchester, CT 06042-9127

Bankruptcy Case 2014-20975 Overview: "The bankruptcy record of Matthew Todd Peterson from Manchester, CT, shows a Chapter 7 case filed in May 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 14, 2014."
Matthew Todd Peterson — Connecticut, 2014-20975