personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Meriden, 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 Hidaya Abdelgani, Connecticut

Address: 48 Beth Ann Cir Meriden, CT 06450

Concise Description of Bankruptcy Case 13-300687: "The bankruptcy filing by Hidaya Abdelgani, undertaken in 2013-01-11 in Meriden, CT under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Hidaya Abdelgani — Connecticut, 13-30068


ᐅ Wafa Abdelghani, Connecticut

Address: 165 Royal Oak Cir Meriden, CT 06450

Snapshot of U.S. Bankruptcy Proceeding Case 13-31439: "Meriden, CT resident Wafa Abdelghani's 2013-07-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 31, 2013."
Wafa Abdelghani — Connecticut, 13-31439


ᐅ Jr Jorge Acevedo, Connecticut

Address: 28 Maple St # 2 Meriden, CT 06451

Bankruptcy Case 09-33224 Overview: "Jr Jorge Acevedo's bankruptcy, initiated in 11/13/2009 and concluded by February 17, 2010 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Jorge Acevedo — Connecticut, 09-33224


ᐅ Lizza Marie Acevedo, Connecticut

Address: 80 Hanover St Apt 306 Meriden, CT 06451

Snapshot of U.S. Bankruptcy Proceeding Case 11-32107: "The case of Lizza Marie Acevedo in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lizza Marie Acevedo — Connecticut, 11-32107


ᐅ Verdell Achu, Connecticut

Address: 63 Conwell Rd Meriden, CT 06451

Concise Description of Bankruptcy Case 11-315217: "Verdell Achu's Chapter 7 bankruptcy, filed in Meriden, CT in 06.08.2011, led to asset liquidation, with the case closing in 09.24.2011."
Verdell Achu — Connecticut, 11-31521


ᐅ Shane M Adams, Connecticut

Address: 135 Stoneycrest Dr Meriden, CT 06450

Brief Overview of Bankruptcy Case 13-31378: "In Meriden, CT, Shane M Adams filed for Chapter 7 bankruptcy in 2013-07-18. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Shane M Adams — Connecticut, 13-31378


ᐅ Lynn C Adams, Connecticut

Address: 87 High St Meriden, CT 06450-5766

Concise Description of Bankruptcy Case 14-316217: "The bankruptcy record of Lynn C Adams from Meriden, CT, shows a Chapter 7 case filed in 2014-08-28. In this process, assets were liquidated to settle debts, and the case was discharged in 11/26/2014."
Lynn C Adams — Connecticut, 14-31621


ᐅ Belen Aguilar, Connecticut

Address: 221 Gale Ave # 1 Meriden, CT 06450

Bankruptcy Case 10-31975 Summary: "In Meriden, CT, Belen Aguilar filed for Chapter 7 bankruptcy in 2010-06-30. This case, involving liquidating assets to pay off debts, was resolved by October 16, 2010."
Belen Aguilar — Connecticut, 10-31975


ᐅ Lori Ann Aiello, Connecticut

Address: 123 View St Fl 1 Meriden, CT 06450

Snapshot of U.S. Bankruptcy Proceeding Case 11-30755: "Meriden, CT resident Lori Ann Aiello's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 11, 2011."
Lori Ann Aiello — Connecticut, 11-30755


ᐅ David Albert, Connecticut

Address: 163 Stevenson Rd Meriden, CT 06451

Concise Description of Bankruptcy Case 10-323077: "In Meriden, CT, David Albert filed for Chapter 7 bankruptcy in Jul 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-15."
David Albert — Connecticut, 10-32307


ᐅ Roberto Alers, Connecticut

Address: 425 Crown St Meriden, CT 06450

Snapshot of U.S. Bankruptcy Proceeding Case 13-31043: "The bankruptcy filing by Roberto Alers, undertaken in 2013-06-04 in Meriden, CT under Chapter 7, concluded with discharge in 2013-09-08 after liquidating assets."
Roberto Alers — Connecticut, 13-31043


ᐅ Shaukat Ali, Connecticut

Address: 35 W Main St Apt 7 Meriden, CT 06451-4105

Snapshot of U.S. Bankruptcy Proceeding Case 16-30730: "The case of Shaukat Ali in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shaukat Ali — Connecticut, 16-30730


ᐅ Migdalia Ballester Alicea, Connecticut

Address: 46 Sunrise Hl Meriden, CT 06451

Bankruptcy Case 11-32932 Overview: "Migdalia Ballester Alicea's bankruptcy, initiated in 11.21.2011 and concluded by 03/08/2012 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Migdalia Ballester Alicea — Connecticut, 11-32932


ᐅ Juan A Alicea, Connecticut

Address: 13 Prospect St Meriden, CT 06451

Snapshot of U.S. Bankruptcy Proceeding Case 11-33068: "Juan A Alicea's bankruptcy, initiated in 12.09.2011 and concluded by 03.26.2012 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan A Alicea — Connecticut, 11-33068


ᐅ Sr Raymond Allen, Connecticut

Address: 57 Broadview Ter Meriden, CT 06450

Snapshot of U.S. Bankruptcy Proceeding Case 10-31930: "The bankruptcy record of Sr Raymond Allen from Meriden, CT, shows a Chapter 7 case filed in Jun 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-11."
Sr Raymond Allen — Connecticut, 10-31930


ᐅ Matthew J Alling, Connecticut

Address: 69 Morse St Meriden, CT 06450

Brief Overview of Bankruptcy Case 12-31332: "Matthew J Alling's bankruptcy, initiated in 2012-06-01 and concluded by 09/17/2012 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew J Alling — Connecticut, 12-31332


ᐅ Enrique Alvarado, Connecticut

Address: 598 E Main St Meriden, CT 06450

Brief Overview of Bankruptcy Case 13-31586: "The case of Enrique Alvarado in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Enrique Alvarado — Connecticut, 13-31586


ᐅ Xiomara Alvarado, Connecticut

Address: 598 E Main St Meriden, CT 06450-6057

Bankruptcy Case 15-31220 Overview: "Meriden, CT resident Xiomara Alvarado's 2015-07-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/18/2015."
Xiomara Alvarado — Connecticut, 15-31220


ᐅ Rosa E Alvis, Connecticut

Address: 28 Arlington St Meriden, CT 06450

Concise Description of Bankruptcy Case 13-315687: "The bankruptcy filing by Rosa E Alvis, undertaken in August 14, 2013 in Meriden, CT under Chapter 7, concluded with discharge in 2013-11-18 after liquidating assets."
Rosa E Alvis — Connecticut, 13-31568


ᐅ Sr Robert L Amato, Connecticut

Address: 13 Springdale Ave # 1 Meriden, CT 06451

Snapshot of U.S. Bankruptcy Proceeding Case 11-31040: "The bankruptcy filing by Sr Robert L Amato, undertaken in 04.20.2011 in Meriden, CT under Chapter 7, concluded with discharge in 2011-08-06 after liquidating assets."
Sr Robert L Amato — Connecticut, 11-31040


ᐅ Cesar A Amezquita, Connecticut

Address: 410 E Main St Apt 211 Meriden, CT 06450

Bankruptcy Case 11-30523 Summary: "The bankruptcy record of Cesar A Amezquita from Meriden, CT, shows a Chapter 7 case filed in 03/04/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.20.2011."
Cesar A Amezquita — Connecticut, 11-30523


ᐅ Jacqueline Amirault, Connecticut

Address: 690 N Colony St Unit 6 Meriden, CT 06450-2358

Bankruptcy Case 14-32146 Summary: "Jacqueline Amirault's bankruptcy, initiated in 2014-11-21 and concluded by 02.19.2015 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Amirault — Connecticut, 14-32146


ᐅ Robert Amirault, Connecticut

Address: 690 N Colony St Unit 6 Meriden, CT 06450-2358

Bankruptcy Case 14-32146 Overview: "Robert Amirault's bankruptcy, initiated in November 2014 and concluded by 2015-02-19 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Amirault — Connecticut, 14-32146


ᐅ Kirsten Anderson, Connecticut

Address: 72 Sagamore Rd Meriden, CT 06450-2543

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30783: "Kirsten Anderson's bankruptcy, initiated in April 2014 and concluded by 2014-07-23 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kirsten Anderson — Connecticut, 2014-30783


ᐅ Herbert B Anderson, Connecticut

Address: 410 E Main St Apt 307 Meriden, CT 06450

Brief Overview of Bankruptcy Case 12-32217: "The bankruptcy record of Herbert B Anderson from Meriden, CT, shows a Chapter 7 case filed in 09/28/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 2, 2013."
Herbert B Anderson — Connecticut, 12-32217


ᐅ Roy Anderson, Connecticut

Address: 72 Sagamore Rd Meriden, CT 06450-2543

Bankruptcy Case 14-30173 Summary: "The bankruptcy record of Roy Anderson from Meriden, CT, shows a Chapter 7 case filed in 2014-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Roy Anderson — Connecticut, 14-30173


ᐅ Gail A Andrade, Connecticut

Address: 16 Peacock Dr Meriden, CT 06451-3819

Concise Description of Bankruptcy Case 16-300717: "Meriden, CT resident Gail A Andrade's January 18, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-17."
Gail A Andrade — Connecticut, 16-30071


ᐅ Corey M Andrews, Connecticut

Address: 1001 Old Colony Rd Apt 5-7 Meriden, CT 06451-7924

Snapshot of U.S. Bankruptcy Proceeding Case 15-30929: "Corey M Andrews's bankruptcy, initiated in 06/04/2015 and concluded by Sep 2, 2015 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Corey M Andrews — Connecticut, 15-30929


ᐅ Joan L Angry, Connecticut

Address: 16 Platt Ave Apt 1ST Meriden, CT 06451-3150

Bankruptcy Case 2014-30717 Summary: "Joan L Angry's bankruptcy, initiated in Apr 14, 2014 and concluded by Jul 13, 2014 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan L Angry — Connecticut, 2014-30717


ᐅ Aneeka A Angus, Connecticut

Address: 328 Blackstone Vlg Meriden, CT 06450

Snapshot of U.S. Bankruptcy Proceeding Case 13-30907: "In Meriden, CT, Aneeka A Angus filed for Chapter 7 bankruptcy in 05.15.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-14."
Aneeka A Angus — Connecticut, 13-30907


ᐅ Jessica M Anthony, Connecticut

Address: 264 Pratt St Meriden, CT 06450-4222

Concise Description of Bankruptcy Case 15-312147: "Jessica M Anthony's Chapter 7 bankruptcy, filed in Meriden, CT in July 18, 2015, led to asset liquidation, with the case closing in 10.16.2015."
Jessica M Anthony — Connecticut, 15-31214


ᐅ Kim Antonio, Connecticut

Address: 4 Village View Ter Meriden, CT 06451

Brief Overview of Bankruptcy Case 10-32781: "Kim Antonio's Chapter 7 bankruptcy, filed in Meriden, CT in September 2010, led to asset liquidation, with the case closing in 01/02/2011."
Kim Antonio — Connecticut, 10-32781


ᐅ David Anziano, Connecticut

Address: 37 Clearfield Dr Meriden, CT 06450

Bankruptcy Case 10-32888 Overview: "The case of David Anziano in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Anziano — Connecticut, 10-32888


ᐅ Sarah E Anziano, Connecticut

Address: 49 Clearfield Dr Meriden, CT 06450

Snapshot of U.S. Bankruptcy Proceeding Case 12-30855: "Meriden, CT resident Sarah E Anziano's 04.12.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/29/2012."
Sarah E Anziano — Connecticut, 12-30855


ᐅ Kimberly Arminio, Connecticut

Address: 82 Clearfield Dr Meriden, CT 06450

Brief Overview of Bankruptcy Case 10-32825: "In a Chapter 7 bankruptcy case, Kimberly Arminio from Meriden, CT, saw her proceedings start in 2010-09-21 and complete by December 22, 2010, involving asset liquidation."
Kimberly Arminio — Connecticut, 10-32825


ᐅ Frederick D Arpaia, Connecticut

Address: 185 Curtis St Meriden, CT 06450

Snapshot of U.S. Bankruptcy Proceeding Case 11-31186: "Frederick D Arpaia's Chapter 7 bankruptcy, filed in Meriden, CT in 2011-05-04, led to asset liquidation, with the case closing in Aug 20, 2011."
Frederick D Arpaia — Connecticut, 11-31186


ᐅ Robert Arpaia, Connecticut

Address: 185 Curtis St Meriden, CT 06450-5908

Brief Overview of Bankruptcy Case 14-31674: "Meriden, CT resident Robert Arpaia's 2014-09-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 4, 2014."
Robert Arpaia — Connecticut, 14-31674


ᐅ Debra A Arsenault, Connecticut

Address: 126 Bailey Ave # 2 Meriden, CT 06451-2048

Brief Overview of Bankruptcy Case 14-30344: "In a Chapter 7 bankruptcy case, Debra A Arsenault from Meriden, CT, saw her proceedings start in Feb 28, 2014 and complete by May 29, 2014, involving asset liquidation."
Debra A Arsenault — Connecticut, 14-30344


ᐅ Pauline Asare, Connecticut

Address: 38 Franklin St Meriden, CT 06450-3341

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30632: "In Meriden, CT, Pauline Asare filed for Chapter 7 bankruptcy in 2014-04-02. This case, involving liquidating assets to pay off debts, was resolved by 07/01/2014."
Pauline Asare — Connecticut, 2014-30632


ᐅ Wally Asencio, Connecticut

Address: PO Box 2077 Meriden, CT 06450-1177

Snapshot of U.S. Bankruptcy Proceeding Case 15-31391: "In a Chapter 7 bankruptcy case, Wally Asencio from Meriden, CT, saw his proceedings start in 08/18/2015 and complete by 2015-11-16, involving asset liquidation."
Wally Asencio — Connecticut, 15-31391


ᐅ Esperanza Aviles, Connecticut

Address: 55 Nutmeg Dr Apt 16 Meriden, CT 06451-2862

Bankruptcy Case 16-30122 Overview: "Esperanza Aviles's bankruptcy, initiated in 2016-01-28 and concluded by 04.27.2016 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esperanza Aviles — Connecticut, 16-30122


ᐅ Noel Aviles, Connecticut

Address: 132 Arch Pkwy Meriden, CT 06450

Concise Description of Bankruptcy Case 13-300327: "Meriden, CT resident Noel Aviles's 2013-01-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Noel Aviles — Connecticut, 13-30032


ᐅ Lorraine Avocato, Connecticut

Address: 24 Church Hill Chase Meriden, CT 06450

Bankruptcy Case 10-30903 Overview: "The case of Lorraine Avocato in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorraine Avocato — Connecticut, 10-30903


ᐅ Joseph P Azukas, Connecticut

Address: 22 South Ct Meriden, CT 06450-4345

Bankruptcy Case 14-32190 Summary: "The bankruptcy filing by Joseph P Azukas, undertaken in 11/26/2014 in Meriden, CT under Chapter 7, concluded with discharge in February 24, 2015 after liquidating assets."
Joseph P Azukas — Connecticut, 14-32190


ᐅ Gale F Babbitt, Connecticut

Address: 277 Reservoir Ave Apt 1302 Meriden, CT 06451-5804

Bankruptcy Case 14-31599 Overview: "Gale F Babbitt's bankruptcy, initiated in August 2014 and concluded by 2014-11-24 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gale F Babbitt — Connecticut, 14-31599


ᐅ Sr Henry Bach, Connecticut

Address: 67 Oak St Fl 2 Meriden, CT 06450

Concise Description of Bankruptcy Case 10-324427: "In Meriden, CT, Sr Henry Bach filed for Chapter 7 bankruptcy in August 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.02.2010."
Sr Henry Bach — Connecticut, 10-32442


ᐅ Mary E Bailey, Connecticut

Address: 47 Hidden Pines Cir Meriden, CT 06451

Brief Overview of Bankruptcy Case 11-31996: "In Meriden, CT, Mary E Bailey filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-14."
Mary E Bailey — Connecticut, 11-31996


ᐅ Chelsea M Bailey, Connecticut

Address: 869 S Curtis St Meriden, CT 06450-6602

Bankruptcy Case 14-30987 Summary: "The case of Chelsea M Bailey in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chelsea M Bailey — Connecticut, 14-30987


ᐅ Chelsea M Bailey, Connecticut

Address: 869 S Curtis St Meriden, CT 06450-6602

Bankruptcy Case 2014-30987 Summary: "In Meriden, CT, Chelsea M Bailey filed for Chapter 7 bankruptcy in 2014-05-22. This case, involving liquidating assets to pay off debts, was resolved by Aug 20, 2014."
Chelsea M Bailey — Connecticut, 2014-30987


ᐅ Ernest W Bailey, Connecticut

Address: 57 Prospect Ave Meriden, CT 06451-5260

Snapshot of U.S. Bankruptcy Proceeding Case 15-30135: "The bankruptcy record of Ernest W Bailey from Meriden, CT, shows a Chapter 7 case filed in 2015-02-03. In this process, assets were liquidated to settle debts, and the case was discharged in May 4, 2015."
Ernest W Bailey — Connecticut, 15-30135


ᐅ Carol R Bailey, Connecticut

Address: 50 Hobart St Meriden, CT 06450-4320

Bankruptcy Case 16-30595 Summary: "In Meriden, CT, Carol R Bailey filed for Chapter 7 bankruptcy in 2016-04-15. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-14."
Carol R Bailey — Connecticut, 16-30595


ᐅ Nicole Baker, Connecticut

Address: 435 Bradley Ave Apt 5 Meriden, CT 06451

Concise Description of Bankruptcy Case 11-308567: "The bankruptcy record of Nicole Baker from Meriden, CT, shows a Chapter 7 case filed in 2011-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-17."
Nicole Baker — Connecticut, 11-30856


ᐅ Waldemar Bakula, Connecticut

Address: 68 Nutmeg Dr Apt F Meriden, CT 06451

Concise Description of Bankruptcy Case 10-309087: "The case of Waldemar Bakula in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Waldemar Bakula — Connecticut, 10-30908


ᐅ Charles Ballard, Connecticut

Address: 33 Home Ave Meriden, CT 06451

Brief Overview of Bankruptcy Case 10-33375: "The bankruptcy record of Charles Ballard from Meriden, CT, shows a Chapter 7 case filed in 2010-11-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-10."
Charles Ballard — Connecticut, 10-33375


ᐅ John Balogh, Connecticut

Address: 27 Sylvan Valley Rd Meriden, CT 06451

Brief Overview of Bankruptcy Case 10-30119: "The case of John Balogh in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Balogh — Connecticut, 10-30119


ᐅ Joseph A Balsamo, Connecticut

Address: 140 Deer Run Rd Meriden, CT 06451

Bankruptcy Case 12-31607 Overview: "In Meriden, CT, Joseph A Balsamo filed for Chapter 7 bankruptcy in 07.05.2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 21, 2012."
Joseph A Balsamo — Connecticut, 12-31607


ᐅ Kortney T Balsamo, Connecticut

Address: 140 Deer Run Rd Meriden, CT 06451

Bankruptcy Case 13-31691 Summary: "Kortney T Balsamo's bankruptcy, initiated in 09/03/2013 and concluded by 12.08.2013 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kortney T Balsamo — Connecticut, 13-31691


ᐅ Margarita Baran, Connecticut

Address: 30 Clark St Meriden, CT 06450

Concise Description of Bankruptcy Case 13-317227: "The bankruptcy filing by Margarita Baran, undertaken in September 2013 in Meriden, CT under Chapter 7, concluded with discharge in Dec 13, 2013 after liquidating assets."
Margarita Baran — Connecticut, 13-31722


ᐅ Jr James Barbieri, Connecticut

Address: 680 N Colony St Apt 26 Meriden, CT 06450

Bankruptcy Case 10-32246 Overview: "In a Chapter 7 bankruptcy case, Jr James Barbieri from Meriden, CT, saw their proceedings start in 2010-07-26 and complete by Nov 11, 2010, involving asset liquidation."
Jr James Barbieri — Connecticut, 10-32246


ᐅ Elliot R Bard, Connecticut

Address: 808 Blackstone Vlg Meriden, CT 06450-2417

Concise Description of Bankruptcy Case 14-303487: "The bankruptcy filing by Elliot R Bard, undertaken in February 28, 2014 in Meriden, CT under Chapter 7, concluded with discharge in May 29, 2014 after liquidating assets."
Elliot R Bard — Connecticut, 14-30348


ᐅ Marcia Barham, Connecticut

Address: 234 Sherman Ave Apt 83 Meriden, CT 06450

Brief Overview of Bankruptcy Case 10-32605: "The bankruptcy record of Marcia Barham from Meriden, CT, shows a Chapter 7 case filed in 08/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/16/2010."
Marcia Barham — Connecticut, 10-32605


ᐅ Judy M Barnes, Connecticut

Address: 193 Highland Ave Meriden, CT 06451

Snapshot of U.S. Bankruptcy Proceeding Case 11-32414: "The bankruptcy record of Judy M Barnes from Meriden, CT, shows a Chapter 7 case filed in 2011-09-17. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Judy M Barnes — Connecticut, 11-32414


ᐅ Jr Charles Barnett, Connecticut

Address: 10 Dayton Pl Meriden, CT 06450

Snapshot of U.S. Bankruptcy Proceeding Case 10-31238: "Meriden, CT resident Jr Charles Barnett's April 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Jr Charles Barnett — Connecticut, 10-31238


ᐅ Shalaby Brenda G Barone, Connecticut

Address: 71 Hampshire Ct Meriden, CT 06450

Brief Overview of Bankruptcy Case 11-32208: "The case of Shalaby Brenda G Barone in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shalaby Brenda G Barone — Connecticut, 11-32208


ᐅ Gerilyn A Barretta, Connecticut

Address: 657 E Main St Apt B22 Meriden, CT 06450

Brief Overview of Bankruptcy Case 11-30554: "Meriden, CT resident Gerilyn A Barretta's 2011-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-24."
Gerilyn A Barretta — Connecticut, 11-30554


ᐅ Todd Charles Barretta, Connecticut

Address: 73 Lori Ln Meriden, CT 06450-3574

Brief Overview of Bankruptcy Case 14-30434: "Todd Charles Barretta's bankruptcy, initiated in 2014-03-11 and concluded by 06/09/2014 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Charles Barretta — Connecticut, 14-30434


ᐅ Dorothy Lee Basinger, Connecticut

Address: 410 Blackstone Vlg Meriden, CT 06450

Bankruptcy Case 13-30669 Overview: "The bankruptcy record of Dorothy Lee Basinger from Meriden, CT, shows a Chapter 7 case filed in Apr 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.18.2013."
Dorothy Lee Basinger — Connecticut, 13-30669


ᐅ David Bazzano, Connecticut

Address: 16 Metacomet Dr Meriden, CT 06450

Bankruptcy Case 10-32873 Summary: "The bankruptcy record of David Bazzano from Meriden, CT, shows a Chapter 7 case filed in September 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
David Bazzano — Connecticut, 10-32873


ᐅ Michael Beach, Connecticut

Address: 252 Highland Ave Meriden, CT 06451

Concise Description of Bankruptcy Case 10-323977: "Michael Beach's Chapter 7 bankruptcy, filed in Meriden, CT in August 2010, led to asset liquidation, with the case closing in 2010-11-27."
Michael Beach — Connecticut, 10-32397


ᐅ Caryl Beal, Connecticut

Address: 55 McKenzie Ave Meriden, CT 06451

Brief Overview of Bankruptcy Case 10-30737: "Caryl Beal's Chapter 7 bankruptcy, filed in Meriden, CT in Mar 17, 2010, led to asset liquidation, with the case closing in July 3, 2010."
Caryl Beal — Connecticut, 10-30737


ᐅ Denise M Beauvais, Connecticut

Address: 163 Stevenson Rd Meriden, CT 06451-4957

Brief Overview of Bankruptcy Case 11-30129: "2011-01-21 marked the beginning of Denise M Beauvais's Chapter 13 bankruptcy in Meriden, CT, entailing a structured repayment schedule, completed by August 15, 2014."
Denise M Beauvais — Connecticut, 11-30129


ᐅ Larry J Beck, Connecticut

Address: 45 Fremont St Meriden, CT 06451

Concise Description of Bankruptcy Case 12-326287: "The bankruptcy filing by Larry J Beck, undertaken in 2012-11-30 in Meriden, CT under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Larry J Beck — Connecticut, 12-32628


ᐅ Nancy Beegan, Connecticut

Address: 10 Broad St Apt 102 Meriden, CT 06450-6511

Snapshot of U.S. Bankruptcy Proceeding Case 14-30316: "The bankruptcy record of Nancy Beegan from Meriden, CT, shows a Chapter 7 case filed in 02/26/2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2014."
Nancy Beegan — Connecticut, 14-30316


ᐅ Donald J Belanger, Connecticut

Address: 17 Carey Ave Meriden, CT 06451

Snapshot of U.S. Bankruptcy Proceeding Case 11-30592: "Meriden, CT resident Donald J Belanger's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 27, 2011."
Donald J Belanger — Connecticut, 11-30592


ᐅ Jason M Belejack, Connecticut

Address: 252 Douglas Dr Meriden, CT 06451

Snapshot of U.S. Bankruptcy Proceeding Case 11-30251: "The bankruptcy filing by Jason M Belejack, undertaken in February 2011 in Meriden, CT under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Jason M Belejack — Connecticut, 11-30251


ᐅ Frederick P Bell, Connecticut

Address: 299 Elm St Meriden, CT 06450

Bankruptcy Case 12-32515 Overview: "The case of Frederick P Bell in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frederick P Bell — Connecticut, 12-32515


ᐅ Leigh A Belote, Connecticut

Address: 223 Tumblebrook Rd Meriden, CT 06450

Snapshot of U.S. Bankruptcy Proceeding Case 13-32228: "The bankruptcy filing by Leigh A Belote, undertaken in Nov 23, 2013 in Meriden, CT under Chapter 7, concluded with discharge in February 27, 2014 after liquidating assets."
Leigh A Belote — Connecticut, 13-32228


ᐅ Maria E Beltran, Connecticut

Address: 68-205 Westwood Knls Meriden, CT 06450-6724

Brief Overview of Bankruptcy Case 14-31996: "The bankruptcy filing by Maria E Beltran, undertaken in 10/29/2014 in Meriden, CT under Chapter 7, concluded with discharge in January 27, 2015 after liquidating assets."
Maria E Beltran — Connecticut, 14-31996


ᐅ Timothy Bengtson, Connecticut

Address: 20 Mayfair Rd Meriden, CT 06450

Bankruptcy Case 10-31380 Summary: "In Meriden, CT, Timothy Bengtson filed for Chapter 7 bankruptcy in 2010-05-07. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-23."
Timothy Bengtson — Connecticut, 10-31380


ᐅ Ahmed Bentouil, Connecticut

Address: 831 Blackstone Vlg Meriden, CT 06450

Snapshot of U.S. Bankruptcy Proceeding Case 12-31589: "The case of Ahmed Bentouil in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ahmed Bentouil — Connecticut, 12-31589


ᐅ Louis C Berckmoes, Connecticut

Address: 109 Kensington Ave Meriden, CT 06451

Bankruptcy Case 11-30500 Overview: "Louis C Berckmoes's bankruptcy, initiated in March 2011 and concluded by Jun 19, 2011 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louis C Berckmoes — Connecticut, 11-30500


ᐅ Marie Bergonzi, Connecticut

Address: 67 Cardinal Dr Meriden, CT 06450

Brief Overview of Bankruptcy Case 09-33144: "In Meriden, CT, Marie Bergonzi filed for Chapter 7 bankruptcy in November 6, 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 9, 2010."
Marie Bergonzi — Connecticut, 09-33144


ᐅ Scott R Berling, Connecticut

Address: 23 Tennyson Rd Meriden, CT 06451

Bankruptcy Case 11-31311 Overview: "The bankruptcy filing by Scott R Berling, undertaken in May 16, 2011 in Meriden, CT under Chapter 7, concluded with discharge in Sep 1, 2011 after liquidating assets."
Scott R Berling — Connecticut, 11-31311


ᐅ Mabel Bermudez, Connecticut

Address: 938 N Colony Rd Meriden, CT 06450

Concise Description of Bankruptcy Case 13-308737: "In Meriden, CT, Mabel Bermudez filed for Chapter 7 bankruptcy in 2013-05-07. This case, involving liquidating assets to pay off debts, was resolved by August 14, 2013."
Mabel Bermudez — Connecticut, 13-30873


ᐅ Ned Bernstein, Connecticut

Address: 44 Eddy Ave Apt A4 Meriden, CT 06451

Concise Description of Bankruptcy Case 10-331957: "The bankruptcy filing by Ned Bernstein, undertaken in Oct 23, 2010 in Meriden, CT under Chapter 7, concluded with discharge in 2011-01-26 after liquidating assets."
Ned Bernstein — Connecticut, 10-33195


ᐅ Jasmine Berrios, Connecticut

Address: 46 Gilbert Rd Meriden, CT 06450

Brief Overview of Bankruptcy Case 13-31311: "The bankruptcy filing by Jasmine Berrios, undertaken in July 2013 in Meriden, CT under Chapter 7, concluded with discharge in 2013-10-13 after liquidating assets."
Jasmine Berrios — Connecticut, 13-31311


ᐅ Lisa M Besek, Connecticut

Address: 171 Bunker Ave Meriden, CT 06450

Bankruptcy Case 12-30486 Overview: "The bankruptcy record of Lisa M Besek from Meriden, CT, shows a Chapter 7 case filed in 03.01.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/17/2012."
Lisa M Besek — Connecticut, 12-30486


ᐅ Annette G Biernacki, Connecticut

Address: 533 High Hill Rd Meriden, CT 06450

Brief Overview of Bankruptcy Case 12-32331: "The bankruptcy filing by Annette G Biernacki, undertaken in Oct 16, 2012 in Meriden, CT under Chapter 7, concluded with discharge in 2013-01-20 after liquidating assets."
Annette G Biernacki — Connecticut, 12-32331


ᐅ Michael V Birks, Connecticut

Address: 97 Schooner Ln Meriden, CT 06451

Bankruptcy Case 09-32757 Overview: "In a Chapter 7 bankruptcy case, Michael V Birks from Meriden, CT, saw their proceedings start in 10/01/2009 and complete by 01.05.2010, involving asset liquidation."
Michael V Birks — Connecticut, 09-32757


ᐅ Wayne D Biroscak, Connecticut

Address: 45 New Hanover Ave Meriden, CT 06451-6222

Bankruptcy Case 14-30449 Overview: "In a Chapter 7 bankruptcy case, Wayne D Biroscak from Meriden, CT, saw his proceedings start in 03.13.2014 and complete by Jun 11, 2014, involving asset liquidation."
Wayne D Biroscak — Connecticut, 14-30449


ᐅ Corynn Bisi, Connecticut

Address: 67 Lori Ln Meriden, CT 06450

Snapshot of U.S. Bankruptcy Proceeding Case 12-30349: "In a Chapter 7 bankruptcy case, Corynn Bisi from Meriden, CT, saw their proceedings start in 2012-02-15 and complete by 06/02/2012, involving asset liquidation."
Corynn Bisi — Connecticut, 12-30349


ᐅ Melissa Bivelacque, Connecticut

Address: 53 Summit St Meriden, CT 06451

Brief Overview of Bankruptcy Case 10-30556: "Melissa Bivelacque's bankruptcy, initiated in 02.26.2010 and concluded by 06/14/2010 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Bivelacque — Connecticut, 10-30556


ᐅ James Blum, Connecticut

Address: 66 Vine St Meriden, CT 06451

Bankruptcy Case 10-31788 Overview: "The case of James Blum in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Blum — Connecticut, 10-31788


ᐅ Nancyellen Bobst, Connecticut

Address: 1672 N Colony Rd Meriden, CT 06450-1932

Bankruptcy Case 15-30194 Overview: "Nancyellen Bobst's Chapter 7 bankruptcy, filed in Meriden, CT in Feb 16, 2015, led to asset liquidation, with the case closing in May 17, 2015."
Nancyellen Bobst — Connecticut, 15-30194


ᐅ Jeffrey A Boccuzzio, Connecticut

Address: 115 Oak St Meriden, CT 06450

Concise Description of Bankruptcy Case 13-321557: "Jeffrey A Boccuzzio's bankruptcy, initiated in 11.12.2013 and concluded by Feb 16, 2014 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey A Boccuzzio — Connecticut, 13-32155


ᐅ Michelle L Boccuzzio, Connecticut

Address: 317 Maple Ave Meriden, CT 06450

Bankruptcy Case 13-32154 Summary: "In Meriden, CT, Michelle L Boccuzzio filed for Chapter 7 bankruptcy in Nov 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 16, 2014."
Michelle L Boccuzzio — Connecticut, 13-32154


ᐅ Sahin Boluk, Connecticut

Address: 45 Milici Cir Meriden, CT 06450

Bankruptcy Case 10-33644 Summary: "The bankruptcy record of Sahin Boluk from Meriden, CT, shows a Chapter 7 case filed in 2010-12-09. In this process, assets were liquidated to settle debts, and the case was discharged in March 9, 2011."
Sahin Boluk — Connecticut, 10-33644


ᐅ Eugenio Bonet, Connecticut

Address: 11 Scanlon Ct Meriden, CT 06450-6636

Snapshot of U.S. Bankruptcy Proceeding Case 15-31397: "Eugenio Bonet's Chapter 7 bankruptcy, filed in Meriden, CT in 08.19.2015, led to asset liquidation, with the case closing in Nov 17, 2015."
Eugenio Bonet — Connecticut, 15-31397


ᐅ Richard Bongoll, Connecticut

Address: 59 Plumb Ave Meriden, CT 06450

Bankruptcy Case 09-33524 Overview: "Richard Bongoll's bankruptcy, initiated in 2009-12-15 and concluded by 2010-03-21 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Bongoll — Connecticut, 09-33524


ᐅ William J Boober, Connecticut

Address: 136 Tumblebrook Rd Meriden, CT 06450

Snapshot of U.S. Bankruptcy Proceeding Case 11-33110: "In Meriden, CT, William J Boober filed for Chapter 7 bankruptcy in December 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 03/31/2012."
William J Boober — Connecticut, 11-33110