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 Christina Petrella, Connecticut

Address: 82 Chestnut St Apt 2 Manchester, CT 06040

Snapshot of U.S. Bankruptcy Proceeding Case 10-21862: "The bankruptcy filing by Christina Petrella, undertaken in May 28, 2010 in Manchester, CT under Chapter 7, concluded with discharge in Sep 13, 2010 after liquidating assets."
Christina Petrella — Connecticut, 10-21862


ᐅ Joseph Pettit, Connecticut

Address: 131 Wellman Rd Manchester, CT 06040

Bankruptcy Case 10-22360 Overview: "Joseph Pettit's bankruptcy, initiated in Jul 12, 2010 and concluded by Oct 28, 2010 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Pettit — Connecticut, 10-22360


ᐅ Ginger Petzold, Connecticut

Address: 182 Lamplighter Dr Manchester, CT 06040

Snapshot of U.S. Bankruptcy Proceeding Case 10-24407: "Manchester, CT resident Ginger Petzold's 2010-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 17, 2011."
Ginger Petzold — Connecticut, 10-24407


ᐅ Anita Piacenta, Connecticut

Address: 51 Morse Rd Manchester, CT 06040

Brief Overview of Bankruptcy Case 10-23362: "In Manchester, CT, Anita Piacenta filed for Chapter 7 bankruptcy in September 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 16, 2011."
Anita Piacenta — Connecticut, 10-23362


ᐅ William A Pinamang, Connecticut

Address: 104 Highwood Dr Manchester, CT 06040-5623

Bankruptcy Case 14-21808 Summary: "The case of William A Pinamang in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William A Pinamang — Connecticut, 14-21808


ᐅ Albert Pinette, Connecticut

Address: 359 Bidwell St Manchester, CT 06040-6466

Bankruptcy Case 15-22028 Overview: "Albert Pinette's Chapter 7 bankruptcy, filed in Manchester, CT in 2015-11-25, led to asset liquidation, with the case closing in Feb 23, 2016."
Albert Pinette — Connecticut, 15-22028


ᐅ Umbelina Pinheiro, Connecticut

Address: 153 Maple St Manchester, CT 06040

Bankruptcy Case 10-23226 Summary: "Umbelina Pinheiro's bankruptcy, initiated in Sep 20, 2010 and concluded by 01.06.2011 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Umbelina Pinheiro — Connecticut, 10-23226


ᐅ Jr Lewis Pittsley, Connecticut

Address: 123 Main St Apt A Manchester, CT 06042

Bankruptcy Case 10-24104 Overview: "The bankruptcy record of Jr Lewis Pittsley 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 03/18/2011."
Jr Lewis Pittsley — Connecticut, 10-24104


ᐅ Patricia Ann Place, Connecticut

Address: 339 Oakland St Apt 2 Manchester, CT 06042-2173

Concise Description of Bankruptcy Case 15-203037: "Patricia Ann Place's Chapter 7 bankruptcy, filed in Manchester, CT in Feb 27, 2015, led to asset liquidation, with the case closing in 05/28/2015."
Patricia Ann Place — Connecticut, 15-20303


ᐅ Rebecca S Platt, Connecticut

Address: 32 Garden St Manchester, CT 06040

Bankruptcy Case 12-22782 Summary: "Manchester, CT resident Rebecca S Platt's Nov 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.25.2013."
Rebecca S Platt — Connecticut, 12-22782


ᐅ Matthew S Pollack, Connecticut

Address: 14 Lawton Rd Apt 15 Manchester, CT 06042-3684

Concise Description of Bankruptcy Case 15-208117: "The bankruptcy record of Matthew S Pollack from Manchester, CT, shows a Chapter 7 case filed in May 8, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-06."
Matthew S Pollack — Connecticut, 15-20811


ᐅ Kathy L Pontarelli, Connecticut

Address: 89 Cushman Dr Manchester, CT 06042-2311

Bankruptcy Case 16-20986 Summary: "The bankruptcy filing by Kathy L Pontarelli, undertaken in 06/17/2016 in Manchester, CT under Chapter 7, concluded with discharge in 09/15/2016 after liquidating assets."
Kathy L Pontarelli — Connecticut, 16-20986


ᐅ Ronald D Pontarelli, Connecticut

Address: 89 Cushman Dr Manchester, CT 06042-2311

Bankruptcy Case 16-20986 Summary: "The bankruptcy record of Ronald D Pontarelli from Manchester, CT, shows a Chapter 7 case filed in 06.17.2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Ronald D Pontarelli — Connecticut, 16-20986


ᐅ Edgardo Popolizio, Connecticut

Address: 92 Middle Tpke E Manchester, CT 06040

Concise Description of Bankruptcy Case 11-221597: "The case of Edgardo Popolizio in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edgardo Popolizio — Connecticut, 11-22159


ᐅ Frank Prabucki, Connecticut

Address: 182 Homestead St Apt C Manchester, CT 06042

Bankruptcy Case 09-23564 Overview: "In a Chapter 7 bankruptcy case, Frank Prabucki from Manchester, CT, saw their proceedings start in December 2009 and complete by 2010-03-09, involving asset liquidation."
Frank Prabucki — Connecticut, 09-23564


ᐅ Elizabeth Prevost, Connecticut

Address: 61 Jennifer Way Manchester, CT 06042

Concise Description of Bankruptcy Case 10-210547: "The bankruptcy record of Elizabeth Prevost from Manchester, CT, shows a Chapter 7 case filed in 2010-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 07.17.2010."
Elizabeth Prevost — Connecticut, 10-21054


ᐅ Iii Joseph D Price, Connecticut

Address: 198 Green Rd Manchester, CT 06042

Brief Overview of Bankruptcy Case 11-21945: "Iii Joseph D Price's bankruptcy, initiated in June 29, 2011 and concluded by October 2011 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Joseph D Price — Connecticut, 11-21945


ᐅ Alan Prickett, Connecticut

Address: 550 Tolland Tpke Manchester, CT 06042

Bankruptcy Case 09-23330 Overview: "The bankruptcy record of Alan Prickett from Manchester, CT, shows a Chapter 7 case filed in 2009-11-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-20."
Alan Prickett — Connecticut, 09-23330


ᐅ Maureen U Prouty, Connecticut

Address: 36 Durkin St Manchester, CT 06040-4348

Concise Description of Bankruptcy Case 2014-210197: "In Manchester, CT, Maureen U Prouty filed for Chapter 7 bankruptcy in 05/23/2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Maureen U Prouty — Connecticut, 2014-21019


ᐅ Sr Stanley H Prouty, Connecticut

Address: 36 Durkin St Manchester, CT 06040-4348

Concise Description of Bankruptcy Case 14-210197: "Sr Stanley H Prouty's Chapter 7 bankruptcy, filed in Manchester, CT in May 23, 2014, led to asset liquidation, with the case closing in August 2014."
Sr Stanley H Prouty — Connecticut, 14-21019


ᐅ Stanley H Prouty, Connecticut

Address: 36 Durkin St Manchester, CT 06040-4348

Concise Description of Bankruptcy Case 2014-210197: "Stanley H Prouty's bankruptcy, initiated in 2014-05-23 and concluded by 08/21/2014 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley H Prouty — Connecticut, 2014-21019


ᐅ Betty E Pudlinski, Connecticut

Address: 56 Grissom Rd Manchester, CT 06042-2219

Snapshot of U.S. Bankruptcy Proceeding Case 16-20999: "In Manchester, CT, Betty E Pudlinski filed for Chapter 7 bankruptcy in 06/22/2016. This case, involving liquidating assets to pay off debts, was resolved by 09/20/2016."
Betty E Pudlinski — Connecticut, 16-20999


ᐅ Thomas M Pudlinski, Connecticut

Address: 56 Grissom Rd Manchester, CT 06042-2219

Bankruptcy Case 16-20999 Summary: "In Manchester, CT, Thomas M Pudlinski filed for Chapter 7 bankruptcy in 2016-06-22. This case, involving liquidating assets to pay off debts, was resolved by 09/20/2016."
Thomas M Pudlinski — Connecticut, 16-20999


ᐅ James Quinlan, Connecticut

Address: 47 Clinton St Manchester, CT 06040

Snapshot of U.S. Bankruptcy Proceeding Case 11-23655: "Manchester, CT resident James Quinlan's 2011-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
James Quinlan — Connecticut, 11-23655


ᐅ Ii Joseph Quinn, Connecticut

Address: 142 Vernon St W Manchester, CT 06042

Bankruptcy Case 09-23523 Overview: "In a Chapter 7 bankruptcy case, Ii Joseph Quinn from Manchester, CT, saw their proceedings start in 12/03/2009 and complete by 2010-03-09, involving asset liquidation."
Ii Joseph Quinn — Connecticut, 09-23523


ᐅ Iris Quinones, Connecticut

Address: 18 Auburn Rd Manchester, CT 06042

Snapshot of U.S. Bankruptcy Proceeding Case 10-21504: "Manchester, CT resident Iris Quinones's 05/05/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-21."
Iris Quinones — Connecticut, 10-21504


ᐅ Brenda Cavin Ragno, Connecticut

Address: 100 Still Field Rd Manchester, CT 06040

Concise Description of Bankruptcy Case 11-206117: "In a Chapter 7 bankruptcy case, Brenda Cavin Ragno from Manchester, CT, saw her proceedings start in 2011-03-10 and complete by 06.08.2011, involving asset liquidation."
Brenda Cavin Ragno — Connecticut, 11-20611


ᐅ Sear Rangel, Connecticut

Address: 177 Deer Run Trl Manchester, CT 06042

Concise Description of Bankruptcy Case 10-201367: "Sear Rangel's bankruptcy, initiated in 2010-01-19 and concluded by 04/25/2010 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sear Rangel — Connecticut, 10-20136


ᐅ Jessica Ransom, Connecticut

Address: 174 Spruce St Manchester, CT 06040

Bankruptcy Case 10-24412 Overview: "Manchester, CT resident Jessica Ransom's 2010-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Jessica Ransom — Connecticut, 10-24412


ᐅ Heather M Ranson, Connecticut

Address: 90 Rachel Rd Apt B Manchester, CT 06042-2135

Bankruptcy Case 15-20023 Overview: "Heather M Ranson's Chapter 7 bankruptcy, filed in Manchester, CT in 01.08.2015, led to asset liquidation, with the case closing in 2015-04-08."
Heather M Ranson — Connecticut, 15-20023


ᐅ Shelby Raposo, Connecticut

Address: 11 Westfield St Manchester, CT 06042-2336

Brief Overview of Bankruptcy Case 16-20383: "Manchester, CT resident Shelby Raposo's 2016-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.08.2016."
Shelby Raposo — Connecticut, 16-20383


ᐅ Steven Raposo, Connecticut

Address: 11 Westfield St Manchester, CT 06042-2336

Bankruptcy Case 16-20383 Summary: "The case of Steven Raposo in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Raposo — Connecticut, 16-20383


ᐅ Mohammed Enamur Rashid, Connecticut

Address: 424 Middle Tpke W Apt 3 Manchester, CT 06040

Brief Overview of Bankruptcy Case 11-21561: "The bankruptcy record of Mohammed Enamur Rashid from Manchester, CT, shows a Chapter 7 case filed in May 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 10, 2011."
Mohammed Enamur Rashid — Connecticut, 11-21561


ᐅ Jr Joseph Rataic, Connecticut

Address: 167 Grandview St Manchester, CT 06040

Bankruptcy Case 11-20890 Summary: "The bankruptcy record of Jr Joseph Rataic from Manchester, CT, shows a Chapter 7 case filed in March 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/29/2011."
Jr Joseph Rataic — Connecticut, 11-20890


ᐅ Mark P Ray, Connecticut

Address: 88 Knollwood Rd Manchester, CT 06042

Bankruptcy Case 13-21771 Summary: "The bankruptcy filing by Mark P Ray, undertaken in Aug 29, 2013 in Manchester, CT under Chapter 7, concluded with discharge in 2013-12-03 after liquidating assets."
Mark P Ray — Connecticut, 13-21771


ᐅ Carol J Raymond, Connecticut

Address: 102 Wetherell St Apt 22 Manchester, CT 06040

Bankruptcy Case 12-21716 Overview: "Manchester, CT resident Carol J Raymond's 07/15/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/31/2012."
Carol J Raymond — Connecticut, 12-21716


ᐅ Ricardo F Recinos, Connecticut

Address: 75 Middle Tpke E Apt 77 Manchester, CT 06040

Brief Overview of Bankruptcy Case 11-21895: "Manchester, CT resident Ricardo F Recinos's Jun 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.10.2011."
Ricardo F Recinos — Connecticut, 11-21895


ᐅ Marvin Recinos, Connecticut

Address: 75 Middle Tpke E # 77 Manchester, CT 06040

Brief Overview of Bankruptcy Case 11-21892: "Manchester, CT resident Marvin Recinos's 06.24.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.10.2011."
Marvin Recinos — Connecticut, 11-21892


ᐅ Whitney L Reid, Connecticut

Address: 652 N Main St Manchester, CT 06042-1987

Bankruptcy Case 15-21853 Overview: "In Manchester, CT, Whitney L Reid filed for Chapter 7 bankruptcy in Oct 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01/25/2016."
Whitney L Reid — Connecticut, 15-21853


ᐅ Michael G Remillard, Connecticut

Address: 143 Cliffside Dr Unit C Manchester, CT 06042

Concise Description of Bankruptcy Case 12-203237: "In a Chapter 7 bankruptcy case, Michael G Remillard from Manchester, CT, saw their proceedings start in 2012-02-19 and complete by May 2012, involving asset liquidation."
Michael G Remillard — Connecticut, 12-20323


ᐅ Meredith A Renduchintala, Connecticut

Address: 92 Barry Rd Manchester, CT 06042

Brief Overview of Bankruptcy Case 11-22189: "The case of Meredith A Renduchintala in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Meredith A Renduchintala — Connecticut, 11-22189


ᐅ Heather Rentfro, Connecticut

Address: 67 Hudson St Manchester, CT 06042

Concise Description of Bankruptcy Case 13-208117: "Heather Rentfro's bankruptcy, initiated in 2013-04-26 and concluded by 2013-07-31 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Rentfro — Connecticut, 13-20811


ᐅ Julio Reyes, Connecticut

Address: 19 Kent Dr Manchester, CT 06042

Concise Description of Bankruptcy Case 11-203437: "The bankruptcy filing by Julio Reyes, undertaken in February 14, 2011 in Manchester, CT under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Julio Reyes — Connecticut, 11-20343


ᐅ Patricia Gail Richards, Connecticut

Address: 179 Hilliard St Manchester, CT 06042-3003

Bankruptcy Case 14-22510 Summary: "The bankruptcy filing by Patricia Gail Richards, undertaken in 12.31.2014 in Manchester, CT under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Patricia Gail Richards — Connecticut, 14-22510


ᐅ Brett Ridel, Connecticut

Address: 186 Deer Run Trl Manchester, CT 06042

Bankruptcy Case 10-23790 Summary: "The case of Brett Ridel in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brett Ridel — Connecticut, 10-23790


ᐅ Ann Marie Riley, Connecticut

Address: 18 Delmont St Fl 1ST Manchester, CT 06042-3510

Concise Description of Bankruptcy Case 15-207837: "The bankruptcy record of Ann Marie Riley from Manchester, CT, shows a Chapter 7 case filed in 05.04.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 2, 2015."
Ann Marie Riley — Connecticut, 15-20783


ᐅ Matthew A Riley, Connecticut

Address: 10 Amanda Dr Manchester, CT 06040

Bankruptcy Case 13-20393 Summary: "The case of Matthew A Riley in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew A Riley — Connecticut, 13-20393


ᐅ Brett M Rinehart, Connecticut

Address: 36 Ardmore Rd Manchester, CT 06040

Bankruptcy Case 13-21105 Summary: "Brett M Rinehart's Chapter 7 bankruptcy, filed in Manchester, CT in 2013-05-31, led to asset liquidation, with the case closing in September 4, 2013."
Brett M Rinehart — Connecticut, 13-21105


ᐅ Bonnie Ripley, Connecticut

Address: 234 Walek Farms Rd Manchester, CT 06040

Snapshot of U.S. Bankruptcy Proceeding Case 10-24257: "Bonnie Ripley's bankruptcy, initiated in 12/17/2010 and concluded by Apr 4, 2011 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bonnie Ripley — Connecticut, 10-24257


ᐅ Jessica Lee Rivard, Connecticut

Address: 113 Greenwood Dr Manchester, CT 06042-3437

Bankruptcy Case 2014-20861 Summary: "In Manchester, CT, Jessica Lee Rivard filed for Chapter 7 bankruptcy in 2014-04-30. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2014."
Jessica Lee Rivard — Connecticut, 2014-20861


ᐅ Hilda Rivera, Connecticut

Address: 49 Rachel Rd Apt G Manchester, CT 06042

Concise Description of Bankruptcy Case 10-233657: "The bankruptcy filing by Hilda Rivera, undertaken in 2010-09-30 in Manchester, CT under Chapter 7, concluded with discharge in Jan 16, 2011 after liquidating assets."
Hilda Rivera — Connecticut, 10-23365


ᐅ Tonya Roberts, Connecticut

Address: 46 Channing Dr Apt C Manchester, CT 06040

Brief Overview of Bankruptcy Case 10-20353: "The bankruptcy record of Tonya Roberts from Manchester, CT, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-11."
Tonya Roberts — Connecticut, 10-20353


ᐅ Lillian Robinson, Connecticut

Address: 222 School St Manchester, CT 06040-6121

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21250: "Manchester, CT resident Lillian Robinson's 2014-06-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-24."
Lillian Robinson — Connecticut, 2014-21250


ᐅ Gerald A Robitaille, Connecticut

Address: 554 Hilliard St Manchester, CT 06042

Brief Overview of Bankruptcy Case 11-22751: "Gerald A Robitaille's bankruptcy, initiated in September 21, 2011 and concluded by 2012-01-07 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald A Robitaille — Connecticut, 11-22751


ᐅ Melissa A Robitaille, Connecticut

Address: 23 Hudson St Manchester, CT 06042

Bankruptcy Case 11-21086 Summary: "The bankruptcy record of Melissa A Robitaille from Manchester, CT, shows a Chapter 7 case filed in 04.15.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-01."
Melissa A Robitaille — Connecticut, 11-21086


ᐅ Joseph A Rockefeller, Connecticut

Address: 496 Middle Tpke W Manchester, CT 06040

Bankruptcy Case 13-20214 Summary: "The bankruptcy filing by Joseph A Rockefeller, undertaken in 2013-01-31 in Manchester, CT under Chapter 7, concluded with discharge in 05.07.2013 after liquidating assets."
Joseph A Rockefeller — Connecticut, 13-20214


ᐅ Janira Rodriguez, Connecticut

Address: 40 Olcott St Apt 109 Manchester, CT 06040-2669

Bankruptcy Case 15-21718 Overview: "The bankruptcy record of Janira Rodriguez from Manchester, CT, shows a Chapter 7 case filed in 09/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-29."
Janira Rodriguez — Connecticut, 15-21718


ᐅ Maribel Rodriguez, Connecticut

Address: 37 Madison St Manchester, CT 06040

Bankruptcy Case 13-20847 Overview: "Manchester, CT resident Maribel Rodriguez's April 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.03.2013."
Maribel Rodriguez — Connecticut, 13-20847


ᐅ Teresa M Rodriguez, Connecticut

Address: 37 Edison Rd Manchester, CT 06040

Bankruptcy Case 11-22374 Overview: "The bankruptcy record of Teresa M Rodriguez from Manchester, CT, shows a Chapter 7 case filed in 2011-08-11. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 27, 2011."
Teresa M Rodriguez — Connecticut, 11-22374


ᐅ Bozena Rodulfo, Connecticut

Address: 318 Oakland St Manchester, CT 06042-2122

Concise Description of Bankruptcy Case 16-207677: "In Manchester, CT, Bozena Rodulfo filed for Chapter 7 bankruptcy in May 13, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 11, 2016."
Bozena Rodulfo — Connecticut, 16-20767


ᐅ Joshua T Rodulfo, Connecticut

Address: 318 Oakland St Manchester, CT 06042-2122

Concise Description of Bankruptcy Case 16-207677: "The case of Joshua T Rodulfo in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua T Rodulfo — Connecticut, 16-20767


ᐅ Jose L Roman, Connecticut

Address: 88 Linnmore Dr Manchester, CT 06040-3814

Concise Description of Bankruptcy Case 16-206907: "The case of Jose L Roman in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose L Roman — Connecticut, 16-20690


ᐅ Michelle M Rosado, Connecticut

Address: 87 Lyness St Manchester, CT 06040-4819

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21325: "In a Chapter 7 bankruptcy case, Michelle M Rosado from Manchester, CT, saw her proceedings start in 07/02/2014 and complete by 2014-09-30, involving asset liquidation."
Michelle M Rosado — Connecticut, 2014-21325


ᐅ Solierys Rosario, Connecticut

Address: 65 Ridge St Manchester, CT 06040

Brief Overview of Bankruptcy Case 10-23508: "Solierys Rosario's bankruptcy, initiated in 10/13/2010 and concluded by 2011-01-13 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Solierys Rosario — Connecticut, 10-23508


ᐅ Todd Rose, Connecticut

Address: PO Box 1261 Manchester, CT 06045

Bankruptcy Case 09-23124 Summary: "The case of Todd Rose in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd Rose — Connecticut, 09-23124


ᐅ Stephanie Rotchford, Connecticut

Address: 34 Griffin Rd Manchester, CT 06042

Snapshot of U.S. Bankruptcy Proceeding Case 10-22653: "Manchester, CT resident Stephanie Rotchford's July 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Stephanie Rotchford — Connecticut, 10-22653


ᐅ Cynthia Rothwell, Connecticut

Address: 24 Prospect St Apt 30 Manchester, CT 06040

Brief Overview of Bankruptcy Case 13-21201: "In Manchester, CT, Cynthia Rothwell filed for Chapter 7 bankruptcy in Jun 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09.12.2013."
Cynthia Rothwell — Connecticut, 13-21201


ᐅ Iii John E Rourke, Connecticut

Address: PO Box 2287 Manchester, CT 06045

Bankruptcy Case 11-22224 Summary: "In a Chapter 7 bankruptcy case, Iii John E Rourke from Manchester, CT, saw their proceedings start in 07/28/2011 and complete by 11/13/2011, involving asset liquidation."
Iii John E Rourke — Connecticut, 11-22224


ᐅ Roger K Roy, Connecticut

Address: 11 William St Manchester, CT 06042

Brief Overview of Bankruptcy Case 11-21808: "In a Chapter 7 bankruptcy case, Roger K Roy from Manchester, CT, saw his proceedings start in 2011-06-16 and complete by 2011-10-02, involving asset liquidation."
Roger K Roy — Connecticut, 11-21808


ᐅ William Rozanski, Connecticut

Address: 150 Pine St Apt 325 Manchester, CT 06040

Bankruptcy Case 10-22299 Summary: "The case of William Rozanski in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Rozanski — Connecticut, 10-22299


ᐅ Jackter Jewel A Rudin, Connecticut

Address: 82 Maple St Manchester, CT 06040

Brief Overview of Bankruptcy Case 13-20626: "In Manchester, CT, Jackter Jewel A Rudin filed for Chapter 7 bankruptcy in March 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07.03.2013."
Jackter Jewel A Rudin — Connecticut, 13-20626


ᐅ Nelida Ruiz, Connecticut

Address: 20 Evergreen Rd Manchester, CT 06042-2819

Brief Overview of Bankruptcy Case 15-20816: "Nelida Ruiz's bankruptcy, initiated in 05.08.2015 and concluded by 2015-08-06 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nelida Ruiz — Connecticut, 15-20816


ᐅ Josefina Ruiz, Connecticut

Address: 61 Charles Dr Apt A Manchester, CT 06040

Brief Overview of Bankruptcy Case 10-22594: "Manchester, CT resident Josefina Ruiz's 2010-07-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Josefina Ruiz — Connecticut, 10-22594


ᐅ Melissa Ruiz, Connecticut

Address: 183 Oakland St Apt B Manchester, CT 06042

Snapshot of U.S. Bankruptcy Proceeding Case 11-23283: "In a Chapter 7 bankruptcy case, Melissa Ruiz from Manchester, CT, saw her proceedings start in 11.16.2011 and complete by March 2012, involving asset liquidation."
Melissa Ruiz — Connecticut, 11-23283


ᐅ Charles E Russell, Connecticut

Address: 34 Joan Cir Manchester, CT 06040-6321

Bankruptcy Case 07-20593 Overview: "Chapter 13 bankruptcy for Charles E Russell in Manchester, CT began in 2007-05-08, focusing on debt restructuring, concluding with plan fulfillment in 07/08/2013."
Charles E Russell — Connecticut, 07-20593


ᐅ Robert K Russell, Connecticut

Address: 40 Olcott St Apt 113 Manchester, CT 06040

Snapshot of U.S. Bankruptcy Proceeding Case 12-21891: "In Manchester, CT, Robert K Russell filed for Chapter 7 bankruptcy in 07/31/2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Robert K Russell — Connecticut, 12-21891


ᐅ Christiane J Russell, Connecticut

Address: 45 Grissom Rd Manchester, CT 06042-2218

Concise Description of Bankruptcy Case 14-224567: "Manchester, CT resident Christiane J Russell's December 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.23.2015."
Christiane J Russell — Connecticut, 14-22456


ᐅ Lucille Marie Russell, Connecticut

Address: 139 Hilliard St Manchester, CT 06042

Snapshot of U.S. Bankruptcy Proceeding Case 11-20691: "Lucille Marie Russell's Chapter 7 bankruptcy, filed in Manchester, CT in 03.17.2011, led to asset liquidation, with the case closing in 06.15.2011."
Lucille Marie Russell — Connecticut, 11-20691


ᐅ Amanda Russell, Connecticut

Address: 146 Chestnut St Manchester, CT 06040

Bankruptcy Case 11-21779 Overview: "The case of Amanda Russell in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Russell — Connecticut, 11-21779


ᐅ Maureen Nancy Ryan, Connecticut

Address: 268 Woodbridge St Manchester, CT 06042-2349

Bankruptcy Case 14-22506 Overview: "Maureen Nancy Ryan's bankruptcy, initiated in 2014-12-31 and concluded by 2015-03-31 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maureen Nancy Ryan — Connecticut, 14-22506


ᐅ Richard Rylander, Connecticut

Address: 36 Rossetto Dr Manchester, CT 06042

Brief Overview of Bankruptcy Case 09-23736: "The bankruptcy filing by Richard Rylander, undertaken in 2009-12-22 in Manchester, CT under Chapter 7, concluded with discharge in March 28, 2010 after liquidating assets."
Richard Rylander — Connecticut, 09-23736


ᐅ Lorna B Sager, Connecticut

Address: 120 Forest St Manchester, CT 06040-5906

Brief Overview of Bankruptcy Case 2014-21012: "The bankruptcy record of Lorna B Sager from Manchester, CT, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Lorna B Sager — Connecticut, 2014-21012


ᐅ Sultan A Salim, Connecticut

Address: 482 Middle Tpke W Manchester, CT 06040

Bankruptcy Case 12-20815 Summary: "Sultan A Salim's Chapter 7 bankruptcy, filed in Manchester, CT in Apr 5, 2012, led to asset liquidation, with the case closing in July 22, 2012."
Sultan A Salim — Connecticut, 12-20815


ᐅ Vincent A Salvatore, Connecticut

Address: 11 Carol Dr Manchester, CT 06040

Bankruptcy Case 12-20918 Overview: "Vincent A Salvatore's bankruptcy, initiated in 04/17/2012 and concluded by 2012-08-03 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent A Salvatore — Connecticut, 12-20918


ᐅ Gene Samson, Connecticut

Address: 527 Birch Mountain Rd Manchester, CT 06040-6808

Concise Description of Bankruptcy Case 14-210967: "In a Chapter 7 bankruptcy case, Gene Samson from Manchester, CT, saw their proceedings start in May 30, 2014 and complete by 2014-08-28, involving asset liquidation."
Gene Samson — Connecticut, 14-21096


ᐅ Heidi L Sanborn, Connecticut

Address: 46 Coolidge St Manchester, CT 06040

Snapshot of U.S. Bankruptcy Proceeding Case 13-20320: "Heidi L Sanborn's Chapter 7 bankruptcy, filed in Manchester, CT in 02/22/2013, led to asset liquidation, with the case closing in 2013-05-29."
Heidi L Sanborn — Connecticut, 13-20320


ᐅ Demetrio Sanchez, Connecticut

Address: 201 Oak St Manchester, CT 06040

Snapshot of U.S. Bankruptcy Proceeding Case 13-20468: "Demetrio Sanchez's bankruptcy, initiated in March 14, 2013 and concluded by June 18, 2013 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Demetrio Sanchez — Connecticut, 13-20468


ᐅ Carlos A Sanchez, Connecticut

Address: 156 Chestnut St Manchester, CT 06040

Snapshot of U.S. Bankruptcy Proceeding Case 12-20336: "The case of Carlos A Sanchez in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos A Sanchez — Connecticut, 12-20336


ᐅ Jeanette Santiago, Connecticut

Address: 94 Milford Rd Manchester, CT 06042

Brief Overview of Bankruptcy Case 11-22235: "Jeanette Santiago's bankruptcy, initiated in 2011-07-28 and concluded by 2011-11-13 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanette Santiago — Connecticut, 11-22235


ᐅ Richard V Santini, Connecticut

Address: 166 Irving St Manchester, CT 06042

Snapshot of U.S. Bankruptcy Proceeding Case 12-21315: "In Manchester, CT, Richard V Santini filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Richard V Santini — Connecticut, 12-21315


ᐅ Tracy Ann Sargent, Connecticut

Address: 185 Pine St Apt 125 Manchester, CT 06040-5878

Concise Description of Bankruptcy Case 2014-213327: "The bankruptcy record of Tracy Ann Sargent from Manchester, CT, shows a Chapter 7 case filed in 07/03/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.01.2014."
Tracy Ann Sargent — Connecticut, 2014-21332


ᐅ Walter Sariisik, Connecticut

Address: 183 Spruce St Manchester, CT 06040

Bankruptcy Case 09-52477 Summary: "Walter Sariisik's bankruptcy, initiated in Dec 7, 2009 and concluded by 03.13.2010 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter Sariisik — Connecticut, 09-52477


ᐅ Amit T Sarnthong, Connecticut

Address: 29 Coughlin Rd Manchester, CT 06040-6671

Bankruptcy Case 14-22395 Summary: "Manchester, CT resident Amit T Sarnthong's December 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 16, 2015."
Amit T Sarnthong — Connecticut, 14-22395


ᐅ Mary Savino, Connecticut

Address: 251 Autumn St Manchester, CT 06040

Concise Description of Bankruptcy Case 10-240687: "In Manchester, CT, Mary Savino filed for Chapter 7 bankruptcy in 11/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 03.18.2011."
Mary Savino — Connecticut, 10-24068


ᐅ Thenthi Christina Saynganthone, Connecticut

Address: 99 Sycamore Ln Apt B Manchester, CT 06040

Snapshot of U.S. Bankruptcy Proceeding Case 10-24163: "The case of Thenthi Christina Saynganthone in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thenthi Christina Saynganthone — Connecticut, 10-24163


ᐅ Catherine J Scanlon, Connecticut

Address: 43 Congress St Manchester, CT 06042

Snapshot of U.S. Bankruptcy Proceeding Case 11-20893: "Catherine J Scanlon's Chapter 7 bankruptcy, filed in Manchester, CT in 2011-03-31, led to asset liquidation, with the case closing in 2011-06-29."
Catherine J Scanlon — Connecticut, 11-20893


ᐅ Victor Schmidt, Connecticut

Address: 46 Sycamore Ln Apt C Manchester, CT 06040

Bankruptcy Case 09-23657 Overview: "The bankruptcy filing by Victor Schmidt, undertaken in 12.16.2009 in Manchester, CT under Chapter 7, concluded with discharge in Mar 16, 2010 after liquidating assets."
Victor Schmidt — Connecticut, 09-23657


ᐅ Felicia Scranton, Connecticut

Address: 25 Ridgewood St Fl 1 Manchester, CT 06040

Concise Description of Bankruptcy Case 10-210447: "In Manchester, CT, Felicia Scranton filed for Chapter 7 bankruptcy in 03.31.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-17."
Felicia Scranton — Connecticut, 10-21044


ᐅ Michael E Seamon, Connecticut

Address: 150 Avery St Manchester, CT 06042

Concise Description of Bankruptcy Case 11-204357: "The case of Michael E Seamon in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael E Seamon — Connecticut, 11-20435


ᐅ John Paul Seeley, Connecticut

Address: 226 Charter Oak St Manchester, CT 06040

Concise Description of Bankruptcy Case 11-214647: "Manchester, CT resident John Paul Seeley's May 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-02."
John Paul Seeley — Connecticut, 11-21464