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 Jamie L Tarbell, Connecticut

Address: 71-209 Scott St Meriden, CT 06450-7268

Bankruptcy Case 14-30960 Overview: "In Meriden, CT, Jamie L Tarbell filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by August 18, 2014."
Jamie L Tarbell — Connecticut, 14-30960


ᐅ Jamie L Tarbell, Connecticut

Address: 71-209 Scott St Meriden, CT 06450-7268

Concise Description of Bankruptcy Case 2014-309607: "The bankruptcy record of Jamie L Tarbell from Meriden, CT, shows a Chapter 7 case filed in May 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Jamie L Tarbell — Connecticut, 2014-30960


ᐅ Paul Targonsky, Connecticut

Address: 23 Harrison St Meriden, CT 06450-6402

Brief Overview of Bankruptcy Case 14-32107: "In a Chapter 7 bankruptcy case, Paul Targonsky from Meriden, CT, saw their proceedings start in November 2014 and complete by Feb 12, 2015, involving asset liquidation."
Paul Targonsky — Connecticut, 14-32107


ᐅ Gabriel G Tarsi, Connecticut

Address: 66 Willow St Apt F Meriden, CT 06450

Bankruptcy Case 11-30252 Summary: "In Meriden, CT, Gabriel G Tarsi filed for Chapter 7 bankruptcy in 02.08.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-27."
Gabriel G Tarsi — Connecticut, 11-30252


ᐅ Idrissi Rachid Tayoubi, Connecticut

Address: 103 Ione Dr Meriden, CT 06450-6669

Brief Overview of Bankruptcy Case 16-30465: "The bankruptcy filing by Idrissi Rachid Tayoubi, undertaken in 03/31/2016 in Meriden, CT under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Idrissi Rachid Tayoubi — Connecticut, 16-30465


ᐅ Jr Nicholas C Teodosio, Connecticut

Address: 64 Crown Street Ext Meriden, CT 06450

Brief Overview of Bankruptcy Case 12-31833: "Jr Nicholas C Teodosio's Chapter 7 bankruptcy, filed in Meriden, CT in 2012-08-10, led to asset liquidation, with the case closing in 11.26.2012."
Jr Nicholas C Teodosio — Connecticut, 12-31833


ᐅ Nancy Terzis, Connecticut

Address: 1012 Old Colony Rd Lot 102 Meriden, CT 06451

Snapshot of U.S. Bankruptcy Proceeding Case 10-30430: "Meriden, CT resident Nancy Terzis's February 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.22.2010."
Nancy Terzis — Connecticut, 10-30430


ᐅ Paul A Testa, Connecticut

Address: 267 Crown St Meriden, CT 06450

Concise Description of Bankruptcy Case 13-313757: "Paul A Testa's bankruptcy, initiated in July 2013 and concluded by October 2013 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul A Testa — Connecticut, 13-31375


ᐅ Salong Thanonekeo, Connecticut

Address: 32 Boylston St Meriden, CT 06450

Bankruptcy Case 11-31860 Summary: "The case of Salong Thanonekeo in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Salong Thanonekeo — Connecticut, 11-31860


ᐅ Dina Thibodeau, Connecticut

Address: 30 Eagle Ct Meriden, CT 06450-7063

Snapshot of U.S. Bankruptcy Proceeding Case 15-30870: "The bankruptcy filing by Dina Thibodeau, undertaken in 2015-05-26 in Meriden, CT under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Dina Thibodeau — Connecticut, 15-30870


ᐅ Marius Thibodeau, Connecticut

Address: 30 Eagle Ct Meriden, CT 06450-7063

Bankruptcy Case 15-30870 Summary: "The bankruptcy record of Marius Thibodeau from Meriden, CT, shows a Chapter 7 case filed in 05/26/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-24."
Marius Thibodeau — Connecticut, 15-30870


ᐅ Anh K Thieu, Connecticut

Address: 101 Warren St Meriden, CT 06450

Bankruptcy Case 12-31246 Overview: "Anh K Thieu's Chapter 7 bankruptcy, filed in Meriden, CT in May 25, 2012, led to asset liquidation, with the case closing in September 10, 2012."
Anh K Thieu — Connecticut, 12-31246


ᐅ John Thornton, Connecticut

Address: 16 Hitchcock Dr Meriden, CT 06450

Bankruptcy Case 13-31456 Summary: "The bankruptcy record of John Thornton from Meriden, CT, shows a Chapter 7 case filed in 07/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 3, 2013."
John Thornton — Connecticut, 13-31456


ᐅ Diane Tierney, Connecticut

Address: PO Box 1699 Meriden, CT 06450-8799

Snapshot of U.S. Bankruptcy Proceeding Case 15-31194: "In a Chapter 7 bankruptcy case, Diane Tierney from Meriden, CT, saw her proceedings start in Jul 15, 2015 and complete by 10/13/2015, involving asset liquidation."
Diane Tierney — Connecticut, 15-31194


ᐅ Frederick Timm, Connecticut

Address: 51 Shore Dr Meriden, CT 06451

Brief Overview of Bankruptcy Case 10-31237: "The bankruptcy record of Frederick Timm from Meriden, CT, shows a Chapter 7 case filed in 2010-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Frederick Timm — Connecticut, 10-31237


ᐅ Sandra M Timothy, Connecticut

Address: 295 Swain Ave Meriden, CT 06450-7219

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30790: "Meriden, CT resident Sandra M Timothy's 2014-04-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/23/2014."
Sandra M Timothy — Connecticut, 2014-30790


ᐅ Leticia B Tineo, Connecticut

Address: 16 Orient St Meriden, CT 06450

Snapshot of U.S. Bankruptcy Proceeding Case 11-30539: "Leticia B Tineo's bankruptcy, initiated in 03.08.2011 and concluded by June 24, 2011 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leticia B Tineo — Connecticut, 11-30539


ᐅ Elvis R Tirado, Connecticut

Address: 86 Fowler Ave Meriden, CT 06451

Snapshot of U.S. Bankruptcy Proceeding Case 13-31343: "The bankruptcy record of Elvis R Tirado from Meriden, CT, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.16.2013."
Elvis R Tirado — Connecticut, 13-31343


ᐅ Glenda L Tirado, Connecticut

Address: 429 Crown St Meriden, CT 06450-6416

Snapshot of U.S. Bankruptcy Proceeding Case 16-30338: "The bankruptcy record of Glenda L Tirado from Meriden, CT, shows a Chapter 7 case filed in 2016-03-07. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Glenda L Tirado — Connecticut, 16-30338


ᐅ Albert K Titus, Connecticut

Address: 31 Mayfair Rd Meriden, CT 06450-2528

Brief Overview of Bankruptcy Case 15-31153: "In a Chapter 7 bankruptcy case, Albert K Titus from Meriden, CT, saw his proceedings start in 07/08/2015 and complete by Oct 6, 2015, involving asset liquidation."
Albert K Titus — Connecticut, 15-31153


ᐅ Paul F Tommasino, Connecticut

Address: 94 Milton Dr Meriden, CT 06450-2423

Concise Description of Bankruptcy Case 14-303667: "The case of Paul F Tommasino in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul F Tommasino — Connecticut, 14-30366


ᐅ Mayra Torrech, Connecticut

Address: 46 Nancy Ln Meriden, CT 06450

Concise Description of Bankruptcy Case 13-311107: "Meriden, CT resident Mayra Torrech's 06.12.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-11."
Mayra Torrech — Connecticut, 13-31110


ᐅ Daniel Torres, Connecticut

Address: 126 Hicks St Fl 2ND Meriden, CT 06450-2223

Bankruptcy Case 15-31123 Overview: "Daniel Torres's Chapter 7 bankruptcy, filed in Meriden, CT in June 2015, led to asset liquidation, with the case closing in September 2015."
Daniel Torres — Connecticut, 15-31123


ᐅ Olegario Torres, Connecticut

Address: 93 Randolph Ave Meriden, CT 06451-4114

Snapshot of U.S. Bankruptcy Proceeding Case 14-31164: "The bankruptcy record of Olegario Torres from Meriden, CT, shows a Chapter 7 case filed in Jun 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-16."
Olegario Torres — Connecticut, 14-31164


ᐅ Olegario G Torres, Connecticut

Address: 22 Summer St Meriden, CT 06451-5437

Brief Overview of Bankruptcy Case 16-30321: "In Meriden, CT, Olegario G Torres filed for Chapter 7 bankruptcy in 2016-03-04. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Olegario G Torres — Connecticut, 16-30321


ᐅ Abelardo Torres, Connecticut

Address: 135 Stoddard Dr Apt 230 Meriden, CT 06451

Concise Description of Bankruptcy Case 11-318947: "The bankruptcy filing by Abelardo Torres, undertaken in July 2011 in Meriden, CT under Chapter 7, concluded with discharge in 11.03.2011 after liquidating assets."
Abelardo Torres — Connecticut, 11-31894


ᐅ Evelyn Torres, Connecticut

Address: 126 Hicks St Fl 2ND Meriden, CT 06450-2223

Brief Overview of Bankruptcy Case 15-31123: "Meriden, CT resident Evelyn Torres's 06.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-28."
Evelyn Torres — Connecticut, 15-31123


ᐅ Jose W Torres, Connecticut

Address: 67 Higby Dr Meriden, CT 06450

Bankruptcy Case 12-30941 Overview: "Jose W Torres's Chapter 7 bankruptcy, filed in Meriden, CT in 2012-04-20, led to asset liquidation, with the case closing in 08.06.2012."
Jose W Torres — Connecticut, 12-30941


ᐅ Lysette Torres, Connecticut

Address: 204 Williams St Meriden, CT 06450

Concise Description of Bankruptcy Case 10-328087: "The bankruptcy record of Lysette Torres from Meriden, CT, shows a Chapter 7 case filed in 09.18.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-04."
Lysette Torres — Connecticut, 10-32808


ᐅ Amal Touhtouh, Connecticut

Address: 355 Coe Ave Apt 157 Meriden, CT 06451

Bankruptcy Case 10-31713 Overview: "Amal Touhtouh's Chapter 7 bankruptcy, filed in Meriden, CT in 06.07.2010, led to asset liquidation, with the case closing in September 2010."
Amal Touhtouh — Connecticut, 10-31713


ᐅ Jessica M Towles, Connecticut

Address: 40 Reynolds Dr Meriden, CT 06450

Brief Overview of Bankruptcy Case 13-30030: "The bankruptcy filing by Jessica M Towles, undertaken in 2013-01-07 in Meriden, CT under Chapter 7, concluded with discharge in 04/13/2013 after liquidating assets."
Jessica M Towles — Connecticut, 13-30030


ᐅ Kimberly Townsend, Connecticut

Address: 49 Rosemary Ter Meriden, CT 06451

Bankruptcy Case 13-31443 Overview: "In Meriden, CT, Kimberly Townsend filed for Chapter 7 bankruptcy in 2013-07-29. This case, involving liquidating assets to pay off debts, was resolved by November 2, 2013."
Kimberly Townsend — Connecticut, 13-31443


ᐅ James Townsend, Connecticut

Address: 49 Rosemary Ter Meriden, CT 06451

Brief Overview of Bankruptcy Case 12-30411: "The case of James Townsend in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Townsend — Connecticut, 12-30411


ᐅ Donald Tozzo, Connecticut

Address: 90 View St Meriden, CT 06450

Brief Overview of Bankruptcy Case 10-31938: "Donald Tozzo's Chapter 7 bankruptcy, filed in Meriden, CT in June 25, 2010, led to asset liquidation, with the case closing in Oct 11, 2010."
Donald Tozzo — Connecticut, 10-31938


ᐅ Susan Tozzo, Connecticut

Address: 63 Eastview Ter Meriden, CT 06450

Bankruptcy Case 14-32339 Summary: "The bankruptcy record of Susan Tozzo from Meriden, CT, shows a Chapter 7 case filed in 2014-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in March 23, 2015."
Susan Tozzo — Connecticut, 14-32339


ᐅ Wendy Trella, Connecticut

Address: 49 Avery Ave Meriden, CT 06450

Brief Overview of Bankruptcy Case 10-32794: "Wendy Trella's bankruptcy, initiated in September 2010 and concluded by 2011-01-03 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy Trella — Connecticut, 10-32794


ᐅ Stephen Trelli, Connecticut

Address: 183 Kensington Ave Meriden, CT 06451

Snapshot of U.S. Bankruptcy Proceeding Case 10-33792: "The bankruptcy record of Stephen Trelli from Meriden, CT, shows a Chapter 7 case filed in 2010-12-22. In this process, assets were liquidated to settle debts, and the case was discharged in 03/16/2011."
Stephen Trelli — Connecticut, 10-33792


ᐅ Daniel T Trybulski, Connecticut

Address: 81 Yale Acres Rd Meriden, CT 06450

Snapshot of U.S. Bankruptcy Proceeding Case 12-32492: "Meriden, CT resident Daniel T Trybulski's 2012-11-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 13, 2013."
Daniel T Trybulski — Connecticut, 12-32492


ᐅ Jan Turek, Connecticut

Address: 155 Riverside Dr Meriden, CT 06451

Bankruptcy Case 13-31381 Overview: "Jan Turek's bankruptcy, initiated in July 2013 and concluded by 10/22/2013 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jan Turek — Connecticut, 13-31381


ᐅ Joseph C Ubaike, Connecticut

Address: 31 Sunbright Dr N Meriden, CT 06450-4618

Concise Description of Bankruptcy Case 14-300467: "Joseph C Ubaike's bankruptcy, initiated in 2014-01-10 and concluded by 04/10/2014 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph C Ubaike — Connecticut, 14-30046


ᐅ Laura A Urbanetti, Connecticut

Address: 33 Laurel Hts Meriden, CT 06451

Brief Overview of Bankruptcy Case 12-30392: "The bankruptcy record of Laura A Urbanetti from Meriden, CT, shows a Chapter 7 case filed in 02.22.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-09."
Laura A Urbanetti — Connecticut, 12-30392


ᐅ Dominic P Urbano, Connecticut

Address: 248 Curtis St Meriden, CT 06450-5912

Bankruptcy Case 15-30912 Summary: "Dominic P Urbano's bankruptcy, initiated in 05/30/2015 and concluded by 2015-08-28 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dominic P Urbano — Connecticut, 15-30912


ᐅ Susan M Urquhart, Connecticut

Address: 179 N Wall St Meriden, CT 06450-3424

Brief Overview of Bankruptcy Case 14-30109: "The case of Susan M Urquhart in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan M Urquhart — Connecticut, 14-30109


ᐅ Ramesh Nagardas Vakharia, Connecticut

Address: 121 Nottingham Ct Meriden, CT 06450-8196

Bankruptcy Case 15-31857 Summary: "In a Chapter 7 bankruptcy case, Ramesh Nagardas Vakharia from Meriden, CT, saw their proceedings start in 11/09/2015 and complete by 02.07.2016, involving asset liquidation."
Ramesh Nagardas Vakharia — Connecticut, 15-31857


ᐅ Henry Valdes, Connecticut

Address: 465 Crown St Apt 204 Meriden, CT 06450

Brief Overview of Bankruptcy Case 13-32330: "The case of Henry Valdes in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Henry Valdes — Connecticut, 13-32330


ᐅ Adelaida Valentin, Connecticut

Address: 47 Sherman Ave Fl 1 Meriden, CT 06450

Bankruptcy Case 11-32460 Summary: "In a Chapter 7 bankruptcy case, Adelaida Valentin from Meriden, CT, saw her proceedings start in September 23, 2011 and complete by 2012-01-09, involving asset liquidation."
Adelaida Valentin — Connecticut, 11-32460


ᐅ Sr Efrain Valentin, Connecticut

Address: 46 Green Rd Meriden, CT 06450-6612

Concise Description of Bankruptcy Case 14-310167: "In Meriden, CT, Sr Efrain Valentin filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-25."
Sr Efrain Valentin — Connecticut, 14-31016


ᐅ Robert Varano, Connecticut

Address: 107 Quarry Ln Meriden, CT 06451

Bankruptcy Case 10-31503 Summary: "The case of Robert Varano in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Varano — Connecticut, 10-31503


ᐅ Luis Vargas, Connecticut

Address: 851 N Colony Rd Meriden, CT 06450

Snapshot of U.S. Bankruptcy Proceeding Case 09-33091: "The bankruptcy filing by Luis Vargas, undertaken in Oct 30, 2009 in Meriden, CT under Chapter 7, concluded with discharge in 2010-02-09 after liquidating assets."
Luis Vargas — Connecticut, 09-33091


ᐅ Juan Vargas, Connecticut

Address: 258 Yale Ave Meriden, CT 06450

Concise Description of Bankruptcy Case 11-318017: "Juan Vargas's bankruptcy, initiated in 2011-07-06 and concluded by Oct 22, 2011 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Vargas — Connecticut, 11-31801


ᐅ Antonio J Varriale, Connecticut

Address: 249 N Hampton Ct Meriden, CT 06450

Snapshot of U.S. Bankruptcy Proceeding Case 13-31348: "The case of Antonio J Varriale in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonio J Varriale — Connecticut, 13-31348


ᐅ Ronald Vasconcelos, Connecticut

Address: 317 New Hanover Ave Meriden, CT 06451

Snapshot of U.S. Bankruptcy Proceeding Case 10-33742: "Ronald Vasconcelos's bankruptcy, initiated in 2010-12-17 and concluded by 2011-04-04 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Vasconcelos — Connecticut, 10-33742


ᐅ Jose Vasquez, Connecticut

Address: 80 Prescott St Meriden, CT 06450

Concise Description of Bankruptcy Case 09-328857: "The bankruptcy record of Jose Vasquez from Meriden, CT, shows a Chapter 7 case filed in 2009-10-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-12."
Jose Vasquez — Connecticut, 09-32885


ᐅ Liani J Vazquez, Connecticut

Address: 175 4th St Meriden, CT 06451-7606

Brief Overview of Bankruptcy Case 15-30387: "The bankruptcy filing by Liani J Vazquez, undertaken in 03.17.2015 in Meriden, CT under Chapter 7, concluded with discharge in 06/15/2015 after liquidating assets."
Liani J Vazquez — Connecticut, 15-30387


ᐅ Edgardo Vazquez, Connecticut

Address: 78 Foster St Meriden, CT 06451

Brief Overview of Bankruptcy Case 13-30028: "In a Chapter 7 bankruptcy case, Edgardo Vazquez from Meriden, CT, saw his proceedings start in January 2013 and complete by Apr 13, 2013, involving asset liquidation."
Edgardo Vazquez — Connecticut, 13-30028


ᐅ Anthony Vecchitto, Connecticut

Address: 48 South Ave # 1 Meriden, CT 06451

Snapshot of U.S. Bankruptcy Proceeding Case 10-30001: "The bankruptcy record of Anthony Vecchitto from Meriden, CT, shows a Chapter 7 case filed in January 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 9, 2010."
Anthony Vecchitto — Connecticut, 10-30001


ᐅ Eugene J Vegliante, Connecticut

Address: 16 Melody Ln Meriden, CT 06450-6625

Bankruptcy Case 2014-30607 Overview: "The case of Eugene J Vegliante in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eugene J Vegliante — Connecticut, 2014-30607


ᐅ Jessica A Velandia, Connecticut

Address: 8 Akron St Meriden, CT 06450-5717

Snapshot of U.S. Bankruptcy Proceeding Case 15-31351: "The case of Jessica A Velandia in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica A Velandia — Connecticut, 15-31351


ᐅ Samuel Velez, Connecticut

Address: 581 Crown St Apt 67 Meriden, CT 06450

Brief Overview of Bankruptcy Case 11-31557: "In a Chapter 7 bankruptcy case, Samuel Velez from Meriden, CT, saw his proceedings start in Jun 10, 2011 and complete by 09/26/2011, involving asset liquidation."
Samuel Velez — Connecticut, 11-31557


ᐅ Chiana Velez, Connecticut

Address: 187 Sherman Ave Fl 2 Meriden, CT 06450-3353

Brief Overview of Bankruptcy Case 14-31727: "Chiana Velez's bankruptcy, initiated in 09/16/2014 and concluded by 12.15.2014 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chiana Velez — Connecticut, 14-31727


ᐅ Debria Velez, Connecticut

Address: 70 Linsley Ave Meriden, CT 06451

Brief Overview of Bankruptcy Case 11-30878: "Debria Velez's bankruptcy, initiated in 04.04.2011 and concluded by July 2011 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debria Velez — Connecticut, 11-30878


ᐅ Jr Angel J Velez, Connecticut

Address: 231 Cook Ave Meriden, CT 06451

Concise Description of Bankruptcy Case 11-309437: "The bankruptcy record of Jr Angel J Velez from Meriden, CT, shows a Chapter 7 case filed in 04/08/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 25, 2011."
Jr Angel J Velez — Connecticut, 11-30943


ᐅ Ana Rosa Velez, Connecticut

Address: 72 Cottage St Meriden, CT 06450-4404

Bankruptcy Case 14-30238 Summary: "In Meriden, CT, Ana Rosa Velez filed for Chapter 7 bankruptcy in 02.11.2014. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Ana Rosa Velez — Connecticut, 14-30238


ᐅ Myrta N Vera, Connecticut

Address: 33 Vale Ave Meriden, CT 06451

Bankruptcy Case 12-32482 Overview: "Myrta N Vera's bankruptcy, initiated in Nov 7, 2012 and concluded by Feb 11, 2013 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Myrta N Vera — Connecticut, 12-32482


ᐅ Kyle J Verespie, Connecticut

Address: 121 Carey Ave Meriden, CT 06451

Brief Overview of Bankruptcy Case 12-30633: "Meriden, CT resident Kyle J Verespie's Mar 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-05."
Kyle J Verespie — Connecticut, 12-30633


ᐅ Kristopher P Vernon, Connecticut

Address: 35 Steuben St Meriden, CT 06451

Brief Overview of Bankruptcy Case 13-30006: "The bankruptcy filing by Kristopher P Vernon, undertaken in January 2013 in Meriden, CT under Chapter 7, concluded with discharge in Apr 8, 2013 after liquidating assets."
Kristopher P Vernon — Connecticut, 13-30006


ᐅ Juan Vidal, Connecticut

Address: 23 Lambert Ave Meriden, CT 06451

Snapshot of U.S. Bankruptcy Proceeding Case 10-31942: "In a Chapter 7 bankruptcy case, Juan Vidal from Meriden, CT, saw their proceedings start in 2010-06-26 and complete by 10.12.2010, involving asset liquidation."
Juan Vidal — Connecticut, 10-31942


ᐅ Chome Vilay, Connecticut

Address: 507 Gracey Ave Meriden, CT 06451

Brief Overview of Bankruptcy Case 09-33486: "In a Chapter 7 bankruptcy case, Chome Vilay from Meriden, CT, saw their proceedings start in 2009-12-11 and complete by 2010-03-16, involving asset liquidation."
Chome Vilay — Connecticut, 09-33486


ᐅ Ricardo Villarreal, Connecticut

Address: 31 Millbrook Rd Meriden, CT 06450-7802

Brief Overview of Bankruptcy Case 14-32212: "In a Chapter 7 bankruptcy case, Ricardo Villarreal from Meriden, CT, saw his proceedings start in 2014-12-02 and complete by 03/02/2015, involving asset liquidation."
Ricardo Villarreal — Connecticut, 14-32212


ᐅ Higina Villaverde, Connecticut

Address: 65 Linsley Ave Meriden, CT 06451

Bankruptcy Case 13-30618 Summary: "In a Chapter 7 bankruptcy case, Higina Villaverde from Meriden, CT, saw their proceedings start in 04/08/2013 and complete by 07.13.2013, involving asset liquidation."
Higina Villaverde — Connecticut, 13-30618


ᐅ Hugues Villeneuve, Connecticut

Address: 72 Greenbriar Rd Meriden, CT 06450

Bankruptcy Case 10-33819 Overview: "The case of Hugues Villeneuve in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hugues Villeneuve — Connecticut, 10-33819


ᐅ John C Vinci, Connecticut

Address: 71 Catlin St Apt 4 Meriden, CT 06450-4244

Concise Description of Bankruptcy Case 15-303697: "The bankruptcy filing by John C Vinci, undertaken in 2015-03-14 in Meriden, CT under Chapter 7, concluded with discharge in 2015-06-12 after liquidating assets."
John C Vinci — Connecticut, 15-30369


ᐅ Jr Robert Vitale, Connecticut

Address: 504 Pomeroy Ave Meriden, CT 06450

Bankruptcy Case 10-33304 Summary: "The bankruptcy filing by Jr Robert Vitale, undertaken in 10.30.2010 in Meriden, CT under Chapter 7, concluded with discharge in 2011-02-15 after liquidating assets."
Jr Robert Vitale — Connecticut, 10-33304


ᐅ Lisa D Vitale, Connecticut

Address: 37 Carey Ave Meriden, CT 06451-1904

Concise Description of Bankruptcy Case 2014-305627: "Lisa D Vitale's Chapter 7 bankruptcy, filed in Meriden, CT in March 28, 2014, led to asset liquidation, with the case closing in June 26, 2014."
Lisa D Vitale — Connecticut, 2014-30562


ᐅ Francine A Vitola, Connecticut

Address: 93 Kent Ct Meriden, CT 06450-8166

Concise Description of Bankruptcy Case 15-315447: "Meriden, CT resident Francine A Vitola's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Francine A Vitola — Connecticut, 15-31544


ᐅ Crystal Vumbaco, Connecticut

Address: 120 Main St Apt 2 Meriden, CT 06451

Bankruptcy Case 10-30634 Summary: "Crystal Vumbaco's bankruptcy, initiated in 03.04.2010 and concluded by Jun 20, 2010 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal Vumbaco — Connecticut, 10-30634


ᐅ Kimberly L Wagner, Connecticut

Address: 116 Cottage St Meriden, CT 06450

Bankruptcy Case 11-32124 Summary: "Kimberly L Wagner's bankruptcy, initiated in 2011-08-15 and concluded by 2011-12-01 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly L Wagner — Connecticut, 11-32124


ᐅ Sharon Wallace, Connecticut

Address: 313 Reservoir Ave Meriden, CT 06451

Concise Description of Bankruptcy Case 10-333857: "Sharon Wallace's bankruptcy, initiated in Nov 10, 2010 and concluded by 02.11.2011 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Wallace — Connecticut, 10-33385


ᐅ John Walsh, Connecticut

Address: 175 Amity St Meriden, CT 06450-2333

Bankruptcy Case 14-32083 Summary: "In Meriden, CT, John Walsh filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by 02.09.2015."
John Walsh — Connecticut, 14-32083


ᐅ Edward James Walsh, Connecticut

Address: 181 Hicks St Apt 1H Meriden, CT 06450-1957

Brief Overview of Bankruptcy Case 15-30003: "The case of Edward James Walsh in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward James Walsh — Connecticut, 15-30003


ᐅ Judy Walsh, Connecticut

Address: 175 Amity St Meriden, CT 06450-2333

Brief Overview of Bankruptcy Case 14-32083: "Judy Walsh's Chapter 7 bankruptcy, filed in Meriden, CT in 11.11.2014, led to asset liquidation, with the case closing in February 9, 2015."
Judy Walsh — Connecticut, 14-32083


ᐅ Candace A Walter, Connecticut

Address: 212 Broad St # 15 Meriden, CT 06450

Snapshot of U.S. Bankruptcy Proceeding Case 11-31766: "The case of Candace A Walter in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Candace A Walter — Connecticut, 11-31766


ᐅ Sr Charles W Waterfield, Connecticut

Address: 36 Heine Ave Meriden, CT 06450

Bankruptcy Case 11-30588 Overview: "The bankruptcy filing by Sr Charles W Waterfield, undertaken in March 2011 in Meriden, CT under Chapter 7, concluded with discharge in 2011-06-15 after liquidating assets."
Sr Charles W Waterfield — Connecticut, 11-30588


ᐅ Jacqueline Watford, Connecticut

Address: 1510 N Broad St Meriden, CT 06450

Snapshot of U.S. Bankruptcy Proceeding Case 10-33580: "The case of Jacqueline Watford in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline Watford — Connecticut, 10-33580


ᐅ Heather A Watson, Connecticut

Address: 263 Kesteven Ct Meriden, CT 06450

Bankruptcy Case 11-31063 Overview: "The bankruptcy filing by Heather A Watson, undertaken in 2011-04-26 in Meriden, CT under Chapter 7, concluded with discharge in 08.12.2011 after liquidating assets."
Heather A Watson — Connecticut, 11-31063


ᐅ Lavone A Watson, Connecticut

Address: 211 Pomeroy Ave Apt 1307 Meriden, CT 06450

Brief Overview of Bankruptcy Case 11-31763: "The bankruptcy record of Lavone A Watson from Meriden, CT, shows a Chapter 7 case filed in 06/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 16, 2011."
Lavone A Watson — Connecticut, 11-31763


ᐅ William Watson, Connecticut

Address: 28 Wall St Apt 2N Meriden, CT 06450

Brief Overview of Bankruptcy Case 10-30533: "The bankruptcy record of William Watson from Meriden, 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 06/14/2010."
William Watson — Connecticut, 10-30533


ᐅ Jaime Marie Watson, Connecticut

Address: 1367 Hanover Ave Apt 801 Meriden, CT 06451-6278

Brief Overview of Bankruptcy Case 14-30191: "The bankruptcy record of Jaime Marie Watson from Meriden, CT, shows a Chapter 7 case filed in 01/31/2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 1, 2014."
Jaime Marie Watson — Connecticut, 14-30191


ᐅ Kenneth Webster, Connecticut

Address: 1012 Old Colony Rd Lot 113 Meriden, CT 06451

Brief Overview of Bankruptcy Case 10-30382: "Meriden, CT resident Kenneth Webster's February 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-18."
Kenneth Webster — Connecticut, 10-30382


ᐅ Craig M Werman, Connecticut

Address: 151 Wilbur Ave Meriden, CT 06450

Bankruptcy Case 11-33203 Summary: "The bankruptcy filing by Craig M Werman, undertaken in December 2011 in Meriden, CT under Chapter 7, concluded with discharge in Apr 9, 2012 after liquidating assets."
Craig M Werman — Connecticut, 11-33203


ᐅ Anthony Adell Weston, Connecticut

Address: 882 N Colony Rd Apt 16 Meriden, CT 06450-2355

Bankruptcy Case 06-21144 Overview: "In her Chapter 13 bankruptcy case filed in 11.20.2006, Meriden, CT's Anthony Adell Weston agreed to a debt repayment plan, which was successfully completed by 2013-04-30."
Anthony Adell Weston — Connecticut, 06-21144


ᐅ Pamela L Wheeler, Connecticut

Address: 14 Carl St Meriden, CT 06451

Bankruptcy Case 12-31010 Overview: "In Meriden, CT, Pamela L Wheeler filed for Chapter 7 bankruptcy in 2012-04-27. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-13."
Pamela L Wheeler — Connecticut, 12-31010


ᐅ Desiree White, Connecticut

Address: 89 Willis Ave Meriden, CT 06450-7742

Concise Description of Bankruptcy Case 16-304447: "Desiree White's bankruptcy, initiated in 2016-03-28 and concluded by 2016-06-26 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Desiree White — Connecticut, 16-30444


ᐅ Kristina White, Connecticut

Address: 79 Hillwood Ln Meriden, CT 06450

Bankruptcy Case 13-31844 Overview: "Kristina White's bankruptcy, initiated in Sep 29, 2013 and concluded by 01.03.2014 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristina White — Connecticut, 13-31844


ᐅ John White, Connecticut

Address: 760 Broad St Meriden, CT 06450

Snapshot of U.S. Bankruptcy Proceeding Case 10-31582: "The bankruptcy filing by John White, undertaken in May 27, 2010 in Meriden, CT under Chapter 7, concluded with discharge in 09/12/2010 after liquidating assets."
John White — Connecticut, 10-31582


ᐅ Sr Dennis James Wibby, Connecticut

Address: 25 Morningside Ave Meriden, CT 06450

Snapshot of U.S. Bankruptcy Proceeding Case 11-30462: "The bankruptcy filing by Sr Dennis James Wibby, undertaken in February 28, 2011 in Meriden, CT under Chapter 7, concluded with discharge in June 1, 2011 after liquidating assets."
Sr Dennis James Wibby — Connecticut, 11-30462


ᐅ Eric M Wilhelm, Connecticut

Address: 174 Sandy Ln Meriden, CT 06450

Bankruptcy Case 11-31391 Summary: "The case of Eric M Wilhelm in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric M Wilhelm — Connecticut, 11-31391


ᐅ Douglas E Williams, Connecticut

Address: 153 Sagamore Rd Meriden, CT 06450-2544

Bankruptcy Case 15-31801 Summary: "The case of Douglas E Williams in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas E Williams — Connecticut, 15-31801


ᐅ Joyce A Williams, Connecticut

Address: 153 Sagamore Rd Meriden, CT 06450-2544

Brief Overview of Bankruptcy Case 15-31801: "Meriden, CT resident Joyce A Williams's 2015-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-26."
Joyce A Williams — Connecticut, 15-31801


ᐅ Jr John H Willis, Connecticut

Address: 71 Catlin St Apt 20 Meriden, CT 06450

Bankruptcy Case 12-31508 Overview: "In a Chapter 7 bankruptcy case, Jr John H Willis from Meriden, CT, saw their proceedings start in 06/25/2012 and complete by 2012-10-11, involving asset liquidation."
Jr John H Willis — Connecticut, 12-31508