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 Paula West, Connecticut

Address: 84 Scott Dr Manchester, CT 06042

Brief Overview of Bankruptcy Case 10-23845: "Paula West's Chapter 7 bankruptcy, filed in Manchester, CT in 11.09.2010, led to asset liquidation, with the case closing in Feb 16, 2011."
Paula West — Connecticut, 10-23845


ᐅ Shaunn M Wheaton, Connecticut

Address: 345 Buckland Hills Dr Manchester, CT 06042

Bankruptcy Case 11-20091 Summary: "Manchester, CT resident Shaunn M Wheaton's 01.14.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Shaunn M Wheaton — Connecticut, 11-20091


ᐅ William E Whitney, Connecticut

Address: 6 Linnmore Dr Manchester, CT 06040-3814

Snapshot of U.S. Bankruptcy Proceeding Case 16-20808: "William E Whitney's bankruptcy, initiated in May 2016 and concluded by 08.18.2016 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William E Whitney — Connecticut, 16-20808


ᐅ Jeremy Raymond Wierzbicki, Connecticut

Address: 76 North St Manchester, CT 06042

Bankruptcy Case 12-21370 Overview: "In a Chapter 7 bankruptcy case, Jeremy Raymond Wierzbicki from Manchester, CT, saw his proceedings start in May 31, 2012 and complete by 09.16.2012, involving asset liquidation."
Jeremy Raymond Wierzbicki — Connecticut, 12-21370


ᐅ Eric Preston Wilbon, Connecticut

Address: 5 Parker St Manchester, CT 06040-4417

Brief Overview of Bankruptcy Case 14-21049: "The bankruptcy filing by Eric Preston Wilbon, undertaken in May 29, 2014 in Manchester, CT under Chapter 7, concluded with discharge in 2014-08-27 after liquidating assets."
Eric Preston Wilbon — Connecticut, 14-21049


ᐅ Michael Wilbur, Connecticut

Address: 15 Knox St Manchester, CT 06040

Concise Description of Bankruptcy Case 10-225527: "In Manchester, CT, Michael Wilbur filed for Chapter 7 bankruptcy in Jul 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-11."
Michael Wilbur — Connecticut, 10-22552


ᐅ Harriet Y Wilcox, Connecticut

Address: 296 Ferguson Rd Manchester, CT 06040-4537

Snapshot of U.S. Bankruptcy Proceeding Case 14-20471: "Harriet Y Wilcox's bankruptcy, initiated in 03/14/2014 and concluded by 2014-06-12 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harriet Y Wilcox — Connecticut, 14-20471


ᐅ Kristina M Wild, Connecticut

Address: 634 N Main St Manchester, CT 06042

Bankruptcy Case 11-21890 Overview: "The bankruptcy filing by Kristina M Wild, undertaken in June 24, 2011 in Manchester, CT under Chapter 7, concluded with discharge in October 10, 2011 after liquidating assets."
Kristina M Wild — Connecticut, 11-21890


ᐅ Michael Wilfore, Connecticut

Address: 23 Hemlock St Manchester, CT 06040

Snapshot of U.S. Bankruptcy Proceeding Case 10-23238: "The case of Michael Wilfore in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Wilfore — Connecticut, 10-23238


ᐅ Karen Wilkie, Connecticut

Address: 154 Marjorie Ln Manchester, CT 06042

Bankruptcy Case 10-21081 Overview: "Karen Wilkie's Chapter 7 bankruptcy, filed in Manchester, CT in March 31, 2010, led to asset liquidation, with the case closing in 07.17.2010."
Karen Wilkie — Connecticut, 10-21081


ᐅ Kathleen M Willard, Connecticut

Address: 83 Faith Cir Manchester, CT 06040

Bankruptcy Case 11-20465 Summary: "In Manchester, CT, Kathleen M Willard filed for Chapter 7 bankruptcy in 2011-02-25. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-25."
Kathleen M Willard — Connecticut, 11-20465


ᐅ Wayne E Williams, Connecticut

Address: 165 Grissom Rd Manchester, CT 06042-2220

Brief Overview of Bankruptcy Case 16-20199: "The bankruptcy filing by Wayne E Williams, undertaken in Feb 10, 2016 in Manchester, CT under Chapter 7, concluded with discharge in 2016-05-10 after liquidating assets."
Wayne E Williams — Connecticut, 16-20199


ᐅ Lorraine Delores Williams, Connecticut

Address: 96 Woodbridge St Manchester, CT 06042

Brief Overview of Bankruptcy Case 12-21790: "In Manchester, CT, Lorraine Delores Williams filed for Chapter 7 bankruptcy in 2012-07-24. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-09."
Lorraine Delores Williams — Connecticut, 12-21790


ᐅ Dawn M Williams, Connecticut

Address: 165 Grissom Rd Manchester, CT 06042-2220

Snapshot of U.S. Bankruptcy Proceeding Case 16-20199: "The bankruptcy filing by Dawn M Williams, undertaken in February 2016 in Manchester, CT under Chapter 7, concluded with discharge in 2016-05-10 after liquidating assets."
Dawn M Williams — Connecticut, 16-20199


ᐅ Kim L Williams, Connecticut

Address: 94 Laurel St Manchester, CT 06040

Bankruptcy Case 13-20880 Summary: "The case of Kim L Williams in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kim L Williams — Connecticut, 13-20880


ᐅ Richard W Wilson, Connecticut

Address: 21 Lancaster Rd Manchester, CT 06040

Brief Overview of Bankruptcy Case 13-21140: "The case of Richard W Wilson in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard W Wilson — Connecticut, 13-21140


ᐅ Pauline Wilson, Connecticut

Address: 101 Elizabeth Dr Manchester, CT 06042

Bankruptcy Case 10-21750 Overview: "Manchester, CT resident Pauline Wilson's 2010-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Pauline Wilson — Connecticut, 10-21750


ᐅ Guy Winchell, Connecticut

Address: 73 Horton Rd Manchester, CT 06042

Bankruptcy Case 11-20170 Overview: "In a Chapter 7 bankruptcy case, Guy Winchell from Manchester, CT, saw his proceedings start in January 2011 and complete by May 14, 2011, involving asset liquidation."
Guy Winchell — Connecticut, 11-20170


ᐅ Helena Wint, Connecticut

Address: 31 Mountain Rd Manchester, CT 06040-4599

Snapshot of U.S. Bankruptcy Proceeding Case 14-21743: "The case of Helena Wint in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Helena Wint — Connecticut, 14-21743


ᐅ Patricia N Witham, Connecticut

Address: 23 Lucian St Manchester, CT 06040-4811

Concise Description of Bankruptcy Case 14-224157: "Manchester, CT resident Patricia N Witham's December 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-18."
Patricia N Witham — Connecticut, 14-22415


ᐅ Thomas Allen Wohl, Connecticut

Address: 1206 Horizon Way Manchester, CT 06042-7106

Concise Description of Bankruptcy Case 3:14-bk-022107: "In Manchester, CT, Thomas Allen Wohl filed for Chapter 7 bankruptcy in 2014-03-18. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-16."
Thomas Allen Wohl — Connecticut, 3:14-bk-02210


ᐅ Floyd E Wood, Connecticut

Address: 22 West St Manchester, CT 06040

Concise Description of Bankruptcy Case 09-227597: "The case of Floyd E Wood in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Floyd E Wood — Connecticut, 09-22759


ᐅ Jacqueline Elaine Woodson, Connecticut

Address: 92 Oliver Rd Manchester, CT 06042

Snapshot of U.S. Bankruptcy Proceeding Case 12-21586: "The bankruptcy filing by Jacqueline Elaine Woodson, undertaken in 06/28/2012 in Manchester, CT under Chapter 7, concluded with discharge in 2012-10-14 after liquidating assets."
Jacqueline Elaine Woodson — Connecticut, 12-21586


ᐅ Tiffany S Wright, Connecticut

Address: 162 Bissell St Fl 1ST Manchester, CT 06040-5349

Bankruptcy Case 15-21545 Summary: "Tiffany S Wright's Chapter 7 bankruptcy, filed in Manchester, CT in 2015-08-31, led to asset liquidation, with the case closing in 2015-11-29."
Tiffany S Wright — Connecticut, 15-21545


ᐅ Brandon R Wright, Connecticut

Address: 150 Pine St Apt 103 Manchester, CT 06040

Bankruptcy Case 12-22499 Overview: "Brandon R Wright's bankruptcy, initiated in 2012-10-18 and concluded by Jan 22, 2013 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon R Wright — Connecticut, 12-22499


ᐅ Pamela Wright, Connecticut

Address: 173 Spruce St Apt 16 Manchester, CT 06040-6177

Bankruptcy Case 15-20693 Summary: "Manchester, CT resident Pamela Wright's 04/24/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Pamela Wright — Connecticut, 15-20693


ᐅ Michael J Young, Connecticut

Address: 50 Alexander St Manchester, CT 06040

Brief Overview of Bankruptcy Case 11-20982: "Michael J Young's bankruptcy, initiated in 04.07.2011 and concluded by July 2011 in Manchester, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Young — Connecticut, 11-20982


ᐅ Francis Young, Connecticut

Address: 625 Middle Tpke W Manchester, CT 06040

Concise Description of Bankruptcy Case 10-220167: "The bankruptcy filing by Francis Young, undertaken in June 14, 2010 in Manchester, CT under Chapter 7, concluded with discharge in Sep 30, 2010 after liquidating assets."
Francis Young — Connecticut, 10-22016


ᐅ Mark E Zalcman, Connecticut

Address: 130 Tufts Dr Manchester, CT 06042-8553

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20633: "Mark E Zalcman's Chapter 7 bankruptcy, filed in Manchester, CT in 2014-04-01, led to asset liquidation, with the case closing in Jun 30, 2014."
Mark E Zalcman — Connecticut, 2014-20633


ᐅ Lee Zalewa, Connecticut

Address: 69 Greenwood Dr Manchester, CT 06042

Snapshot of U.S. Bankruptcy Proceeding Case 10-22703: "Manchester, CT resident Lee Zalewa's August 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 19, 2010."
Lee Zalewa — Connecticut, 10-22703


ᐅ Joseph A Zanks, Connecticut

Address: 279 Bidwell St Apt 8 Manchester, CT 06040

Bankruptcy Case 13-20325 Overview: "Joseph A Zanks's Chapter 7 bankruptcy, filed in Manchester, CT in February 2013, led to asset liquidation, with the case closing in May 2013."
Joseph A Zanks — Connecticut, 13-20325


ᐅ Ciro A Zelaya, Connecticut

Address: 31 Avondale Rd Manchester, CT 06042

Bankruptcy Case 12-21375 Overview: "The case of Ciro A Zelaya in Manchester, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ciro A Zelaya — Connecticut, 12-21375


ᐅ Thomas A Zerio, Connecticut

Address: 29 Munroe St Manchester, CT 06040

Bankruptcy Case 12-20549 Summary: "The bankruptcy record of Thomas A Zerio from Manchester, CT, shows a Chapter 7 case filed in 03.13.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.29.2012."
Thomas A Zerio — Connecticut, 12-20549


ᐅ Charles A Zoef, Connecticut

Address: 144 Briarwood Dr Manchester, CT 06040

Concise Description of Bankruptcy Case 12-205307: "The bankruptcy filing by Charles A Zoef, undertaken in 03.12.2012 in Manchester, CT under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Charles A Zoef — Connecticut, 12-20530