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 Winda Y Cruz, Connecticut

Address: 58 Woodley Ct Apt 10 Meriden, CT 06450

Snapshot of U.S. Bankruptcy Proceeding Case 13-30866: "In Meriden, CT, Winda Y Cruz filed for Chapter 7 bankruptcy in 05/07/2013. This case, involving liquidating assets to pay off debts, was resolved by 08/14/2013."
Winda Y Cruz — Connecticut, 13-30866


ᐅ Yamilka Cruz, Connecticut

Address: 120 Village Ln Meriden, CT 06451

Bankruptcy Case 13-30029 Summary: "The bankruptcy filing by Yamilka Cruz, undertaken in 2013-01-07 in Meriden, CT under Chapter 7, concluded with discharge in 2013-04-13 after liquidating assets."
Yamilka Cruz — Connecticut, 13-30029


ᐅ Zaida Cuadra, Connecticut

Address: 18 Detroit Ave Meriden, CT 06450-2308

Concise Description of Bankruptcy Case 15-310067: "The bankruptcy record of Zaida Cuadra from Meriden, CT, shows a Chapter 7 case filed in 06.15.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-13."
Zaida Cuadra — Connecticut, 15-31006


ᐅ Thomas Cupole, Connecticut

Address: 447 Broad St Apt 7 Meriden, CT 06450

Concise Description of Bankruptcy Case 09-335557: "Meriden, CT resident Thomas Cupole's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/24/2010."
Thomas Cupole — Connecticut, 09-33555


ᐅ Stacey Curtis, Connecticut

Address: 231 N Wall St Meriden, CT 06450

Bankruptcy Case 11-32849 Summary: "In a Chapter 7 bankruptcy case, Stacey Curtis from Meriden, CT, saw their proceedings start in 11.10.2011 and complete by 02/26/2012, involving asset liquidation."
Stacey Curtis — Connecticut, 11-32849


ᐅ Tracy L Cusimano, Connecticut

Address: 10 Parkview St Meriden, CT 06451

Bankruptcy Case 11-32120 Summary: "In a Chapter 7 bankruptcy case, Tracy L Cusimano from Meriden, CT, saw their proceedings start in Aug 15, 2011 and complete by December 2011, involving asset liquidation."
Tracy L Cusimano — Connecticut, 11-32120


ᐅ Louis Cyr, Connecticut

Address: 343 Gracey Ave Meriden, CT 06451

Bankruptcy Case 10-32091 Summary: "In a Chapter 7 bankruptcy case, Louis Cyr from Meriden, CT, saw their proceedings start in 2010-07-11 and complete by October 27, 2010, involving asset liquidation."
Louis Cyr — Connecticut, 10-32091


ᐅ Maleq Dahly, Connecticut

Address: PO Box 3114 Meriden, CT 06450

Brief Overview of Bankruptcy Case 13-20404: "In Meriden, CT, Maleq Dahly filed for Chapter 7 bankruptcy in 03/04/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-12."
Maleq Dahly — Connecticut, 13-20404


ᐅ David D Daigle, Connecticut

Address: 158 Paddock Ave Apt 104 Meriden, CT 06450-6973

Brief Overview of Bankruptcy Case 14-30942: "The bankruptcy filing by David D Daigle, undertaken in May 16, 2014 in Meriden, CT under Chapter 7, concluded with discharge in 08/14/2014 after liquidating assets."
David D Daigle — Connecticut, 14-30942


ᐅ David D Daigle, Connecticut

Address: 158 Paddock Ave Apt 104 Meriden, CT 06450-6973

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30942: "David D Daigle's Chapter 7 bankruptcy, filed in Meriden, CT in 05/16/2014, led to asset liquidation, with the case closing in 2014-08-14."
David D Daigle — Connecticut, 2014-30942


ᐅ Joshua Damus, Connecticut

Address: 219 Broad St Unit N Meriden, CT 06450

Snapshot of U.S. Bankruptcy Proceeding Case 12-30046: "The bankruptcy filing by Joshua Damus, undertaken in 2012-01-10 in Meriden, CT under Chapter 7, concluded with discharge in 2012-04-27 after liquidating assets."
Joshua Damus — Connecticut, 12-30046


ᐅ Gina M Daniels, Connecticut

Address: 594 Hanover Rd Meriden, CT 06451

Brief Overview of Bankruptcy Case 11-31918: "In Meriden, CT, Gina M Daniels filed for Chapter 7 bankruptcy in 07.21.2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 6, 2011."
Gina M Daniels — Connecticut, 11-31918


ᐅ Patrick Dantona, Connecticut

Address: 205 4th St Meriden, CT 06451

Brief Overview of Bankruptcy Case 10-33216: "The bankruptcy filing by Patrick Dantona, undertaken in Oct 26, 2010 in Meriden, CT under Chapter 7, concluded with discharge in 2011-02-11 after liquidating assets."
Patrick Dantona — Connecticut, 10-33216


ᐅ Jennifer A Dargonne, Connecticut

Address: 48 Sylvan Valley Rd Meriden, CT 06451

Brief Overview of Bankruptcy Case 12-30494: "In a Chapter 7 bankruptcy case, Jennifer A Dargonne from Meriden, CT, saw her proceedings start in March 3, 2012 and complete by June 19, 2012, involving asset liquidation."
Jennifer A Dargonne — Connecticut, 12-30494


ᐅ Shante Taron Davis, Connecticut

Address: 69 Graveline Ave Meriden, CT 06451

Brief Overview of Bankruptcy Case 12-32420: "The bankruptcy filing by Shante Taron Davis, undertaken in 2012-10-29 in Meriden, CT under Chapter 7, concluded with discharge in February 2, 2013 after liquidating assets."
Shante Taron Davis — Connecticut, 12-32420


ᐅ Lori G Davis, Connecticut

Address: 70 Holiday Hill Rd Meriden, CT 06450

Concise Description of Bankruptcy Case 12-311007: "In a Chapter 7 bankruptcy case, Lori G Davis from Meriden, CT, saw her proceedings start in May 8, 2012 and complete by Aug 24, 2012, involving asset liquidation."
Lori G Davis — Connecticut, 12-31100


ᐅ Sharon Day, Connecticut

Address: 32 Mattabasset Dr Meriden, CT 06450

Bankruptcy Case 10-30126 Summary: "In Meriden, CT, Sharon Day filed for Chapter 7 bankruptcy in 2010-01-15. This case, involving liquidating assets to pay off debts, was resolved by April 21, 2010."
Sharon Day — Connecticut, 10-30126


ᐅ Evelyn Debi, Connecticut

Address: 581 Crown St Apt 10 Meriden, CT 06450

Bankruptcy Case 13-30780 Summary: "Meriden, CT resident Evelyn Debi's 04.27.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-01."
Evelyn Debi — Connecticut, 13-30780


ᐅ Jr Stanley Decosta, Connecticut

Address: 145 Harbor Pond Dr Apt 2C Meriden, CT 06450

Bankruptcy Case 10-33122 Summary: "The bankruptcy filing by Jr Stanley Decosta, undertaken in October 16, 2010 in Meriden, CT under Chapter 7, concluded with discharge in Feb 1, 2011 after liquidating assets."
Jr Stanley Decosta — Connecticut, 10-33122


ᐅ Jr Anthony S Defelice, Connecticut

Address: 42 Deer Run Rd Meriden, CT 06451

Bankruptcy Case 13-31865 Overview: "Meriden, CT resident Jr Anthony S Defelice's 2013-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.04.2014."
Jr Anthony S Defelice — Connecticut, 13-31865


ᐅ Efrain Dejesus, Connecticut

Address: 33 Parkway Pl Meriden, CT 06450

Bankruptcy Case 11-30891 Overview: "Efrain Dejesus's Chapter 7 bankruptcy, filed in Meriden, CT in April 2011, led to asset liquidation, with the case closing in July 21, 2011."
Efrain Dejesus — Connecticut, 11-30891


ᐅ Gloria E Dejesus, Connecticut

Address: 73 Liberty St Meriden, CT 06450

Bankruptcy Case 12-30678 Overview: "The case of Gloria E Dejesus in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria E Dejesus — Connecticut, 12-30678


ᐅ Gene Delgreco, Connecticut

Address: 134 Glen Hills Rd Meriden, CT 06451

Snapshot of U.S. Bankruptcy Proceeding Case 11-30288: "In Meriden, CT, Gene Delgreco filed for Chapter 7 bankruptcy in 02/11/2011. This case, involving liquidating assets to pay off debts, was resolved by May 30, 2011."
Gene Delgreco — Connecticut, 11-30288


ᐅ Douglas R Dellavecchia, Connecticut

Address: 11 Antonio Ave Meriden, CT 06451

Snapshot of U.S. Bankruptcy Proceeding Case 13-32091: "In Meriden, CT, Douglas R Dellavecchia filed for Chapter 7 bankruptcy in Oct 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 4, 2014."
Douglas R Dellavecchia — Connecticut, 13-32091


ᐅ John Delnero, Connecticut

Address: 153 Sams Rd Unit B Meriden, CT 06451

Bankruptcy Case 11-33037 Summary: "The case of John Delnero in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Delnero — Connecticut, 11-33037


ᐅ Robert J Delorenzo, Connecticut

Address: 42 Winter St Meriden, CT 06451-5479

Brief Overview of Bankruptcy Case 16-30335: "Meriden, CT resident Robert J Delorenzo's March 7, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/05/2016."
Robert J Delorenzo — Connecticut, 16-30335


ᐅ Frank Deluca, Connecticut

Address: 15 Saratoga Way Meriden, CT 06450

Snapshot of U.S. Bankruptcy Proceeding Case 10-33123: "Frank Deluca's Chapter 7 bankruptcy, filed in Meriden, CT in 10.16.2010, led to asset liquidation, with the case closing in 02/01/2011."
Frank Deluca — Connecticut, 10-33123


ᐅ Crystal A Dembowski, Connecticut

Address: 278 Britannia St Apt 5 Meriden, CT 06450

Snapshot of U.S. Bankruptcy Proceeding Case 13-30330: "The bankruptcy record of Crystal A Dembowski from Meriden, CT, shows a Chapter 7 case filed in 2013-02-22. In this process, assets were liquidated to settle debts, and the case was discharged in 05.22.2013."
Crystal A Dembowski — Connecticut, 13-30330


ᐅ Orest Mark Demkowych, Connecticut

Address: 32 Beechwood Dr Meriden, CT 06450-2430

Snapshot of U.S. Bankruptcy Proceeding Case 15-31575: "The case of Orest Mark Demkowych in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Orest Mark Demkowych — Connecticut, 15-31575


ᐅ Heather L Denicola, Connecticut

Address: 267 Riverside Dr Meriden, CT 06451

Bankruptcy Case 11-31175 Summary: "Heather L Denicola's bankruptcy, initiated in 2011-05-03 and concluded by 2011-08-19 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather L Denicola — Connecticut, 11-31175


ᐅ Robert B Dennis, Connecticut

Address: 323 Fleming Rd Meriden, CT 06450

Bankruptcy Case 13-31530 Overview: "Robert B Dennis's bankruptcy, initiated in 08.08.2013 and concluded by Nov 12, 2013 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert B Dennis — Connecticut, 13-31530


ᐅ Brian Derosier, Connecticut

Address: 250 Kensington Ave Apt 2 Meriden, CT 06451

Snapshot of U.S. Bankruptcy Proceeding Case 11-31530: "The bankruptcy filing by Brian Derosier, undertaken in June 2011 in Meriden, CT under Chapter 7, concluded with discharge in September 24, 2011 after liquidating assets."
Brian Derosier — Connecticut, 11-31530


ᐅ Yolonda P Derricott, Connecticut

Address: 160 Buckingham St Meriden, CT 06451

Snapshot of U.S. Bankruptcy Proceeding Case 12-31005: "Yolonda P Derricott's bankruptcy, initiated in Apr 27, 2012 and concluded by 08/13/2012 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yolonda P Derricott — Connecticut, 12-31005


ᐅ Margaret Despins, Connecticut

Address: 277 Reservoir Ave Apt 204 Meriden, CT 06451

Concise Description of Bankruptcy Case 11-305957: "In a Chapter 7 bankruptcy case, Margaret Despins from Meriden, CT, saw her proceedings start in 03.11.2011 and complete by June 15, 2011, involving asset liquidation."
Margaret Despins — Connecticut, 11-30595


ᐅ Stephen D Dest, Connecticut

Address: 109 Sylvan Ave Meriden, CT 06451

Concise Description of Bankruptcy Case 11-329547: "The bankruptcy filing by Stephen D Dest, undertaken in Nov 23, 2011 in Meriden, CT under Chapter 7, concluded with discharge in February 15, 2012 after liquidating assets."
Stephen D Dest — Connecticut, 11-32954


ᐅ Anthony Devivo, Connecticut

Address: 273 Byron Rd Meriden, CT 06451

Concise Description of Bankruptcy Case 09-330957: "The case of Anthony Devivo in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Devivo — Connecticut, 09-33095


ᐅ Kevin J Diaz, Connecticut

Address: 243 Jepson Ln Meriden, CT 06451

Concise Description of Bankruptcy Case 11-317797: "The case of Kevin J Diaz in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin J Diaz — Connecticut, 11-31779


ᐅ Gregorio A Diaz, Connecticut

Address: 58 Skyline Dr Meriden, CT 06451-3657

Bankruptcy Case 15-32089 Summary: "In Meriden, CT, Gregorio A Diaz filed for Chapter 7 bankruptcy in December 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-23."
Gregorio A Diaz — Connecticut, 15-32089


ᐅ Ana M Diaz, Connecticut

Address: 8 Akron St Fl 2 Meriden, CT 06450

Bankruptcy Case 12-30940 Overview: "The case of Ana M Diaz in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ana M Diaz — Connecticut, 12-30940


ᐅ Jimmy Diaz, Connecticut

Address: 87 Myrtle St Meriden, CT 06450-4354

Bankruptcy Case 14-20211 Summary: "In a Chapter 7 bankruptcy case, Jimmy Diaz from Meriden, CT, saw their proceedings start in 02.03.2014 and complete by 2014-05-04, involving asset liquidation."
Jimmy Diaz — Connecticut, 14-20211


ᐅ Deandino Angel L Diez, Connecticut

Address: 19 Jimmy Ln Meriden, CT 06450-7200

Bankruptcy Case 14-31936 Summary: "Deandino Angel L Diez's bankruptcy, initiated in 10.20.2014 and concluded by January 18, 2015 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deandino Angel L Diez — Connecticut, 14-31936


ᐅ Sameer Diwan, Connecticut

Address: 67-312 Westwood Knls Meriden, CT 06450

Snapshot of U.S. Bankruptcy Proceeding Case 11-30955: "In Meriden, CT, Sameer Diwan filed for Chapter 7 bankruptcy in 2011-04-11. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-28."
Sameer Diwan — Connecticut, 11-30955


ᐅ Urania Dolaczynski, Connecticut

Address: 29 Willis Ave Meriden, CT 06450

Concise Description of Bankruptcy Case 11-305707: "Urania Dolaczynski's bankruptcy, initiated in Mar 9, 2011 and concluded by Jun 25, 2011 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Urania Dolaczynski — Connecticut, 11-30570


ᐅ Darin T Dominello, Connecticut

Address: 40 Parkway Pl Meriden, CT 06450-6012

Concise Description of Bankruptcy Case 15-311837: "In a Chapter 7 bankruptcy case, Darin T Dominello from Meriden, CT, saw his proceedings start in 07/14/2015 and complete by Oct 12, 2015, involving asset liquidation."
Darin T Dominello — Connecticut, 15-31183


ᐅ Jr Thomas Dominello, Connecticut

Address: 48 Fremont St Meriden, CT 06451

Brief Overview of Bankruptcy Case 10-32603: "Meriden, CT resident Jr Thomas Dominello's 08.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/15/2010."
Jr Thomas Dominello — Connecticut, 10-32603


ᐅ Deana M Donegan, Connecticut

Address: 219 S Broad St Apt N212 Meriden, CT 06450-6507

Bankruptcy Case 14-30801 Overview: "Deana M Donegan's Chapter 7 bankruptcy, filed in Meriden, CT in April 2014, led to asset liquidation, with the case closing in 2014-07-27."
Deana M Donegan — Connecticut, 14-30801


ᐅ Deana M Donegan, Connecticut

Address: 219 S Broad St Apt N212 Meriden, CT 06450-6507

Bankruptcy Case 2014-30801 Overview: "The bankruptcy record of Deana M Donegan from Meriden, CT, shows a Chapter 7 case filed in 2014-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Deana M Donegan — Connecticut, 2014-30801


ᐅ Timothy Donnelly, Connecticut

Address: 22 Del Ter Meriden, CT 06450

Bankruptcy Case 10-33371 Overview: "The bankruptcy filing by Timothy Donnelly, undertaken in 11.08.2010 in Meriden, CT under Chapter 7, concluded with discharge in 2011-02-09 after liquidating assets."
Timothy Donnelly — Connecticut, 10-33371


ᐅ Chad P Dorais, Connecticut

Address: 90 Milici Cir Meriden, CT 06450

Brief Overview of Bankruptcy Case 12-31684: "The case of Chad P Dorais in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chad P Dorais — Connecticut, 12-31684


ᐅ Catherine Dorsey, Connecticut

Address: 432 Blackstone Vlg Unit 1 Meriden, CT 06450

Bankruptcy Case 11-31751 Overview: "Meriden, CT resident Catherine Dorsey's 06.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 16, 2011."
Catherine Dorsey — Connecticut, 11-31751


ᐅ Jeffrey A Doucette, Connecticut

Address: 56 Ives Ave Meriden, CT 06450-7174

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30772: "Meriden, CT resident Jeffrey A Doucette's 04.23.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-22."
Jeffrey A Doucette — Connecticut, 2014-30772


ᐅ Sandra S Doucette, Connecticut

Address: 46 Meetinghouse Rdg Meriden, CT 06450

Bankruptcy Case 11-30839 Summary: "In a Chapter 7 bankruptcy case, Sandra S Doucette from Meriden, CT, saw her proceedings start in Mar 31, 2011 and complete by 2011-07-17, involving asset liquidation."
Sandra S Doucette — Connecticut, 11-30839


ᐅ Jr Matthew J Doyle, Connecticut

Address: 26 Guiel Pl Apt 2 Meriden, CT 06450

Concise Description of Bankruptcy Case 13-308107: "In a Chapter 7 bankruptcy case, Jr Matthew J Doyle from Meriden, CT, saw their proceedings start in 04.30.2013 and complete by 08.04.2013, involving asset liquidation."
Jr Matthew J Doyle — Connecticut, 13-30810


ᐅ Jeanette Duddie, Connecticut

Address: 390 Parker Ave S Meriden, CT 06450

Bankruptcy Case 10-33218 Overview: "In a Chapter 7 bankruptcy case, Jeanette Duddie from Meriden, CT, saw her proceedings start in 2010-10-26 and complete by 01.26.2011, involving asset liquidation."
Jeanette Duddie — Connecticut, 10-33218


ᐅ David Dudley, Connecticut

Address: 744 Johnson Ave Meriden, CT 06451

Snapshot of U.S. Bankruptcy Proceeding Case 10-32015: "The case of David Dudley in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Dudley — Connecticut, 10-32015


ᐅ Christine A Duffy, Connecticut

Address: 507 Blackstone Vlg Meriden, CT 06450-2411

Snapshot of U.S. Bankruptcy Proceeding Case 14-30438: "The bankruptcy record of Christine A Duffy from Meriden, CT, shows a Chapter 7 case filed in Mar 12, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-10."
Christine A Duffy — Connecticut, 14-30438


ᐅ Maryann E Dumas, Connecticut

Address: 135 Botsford St Meriden, CT 06451-2957

Snapshot of U.S. Bankruptcy Proceeding Case 15-31648: "The bankruptcy record of Maryann E Dumas from Meriden, 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."
Maryann E Dumas — Connecticut, 15-31648


ᐅ Bruce Dumas, Connecticut

Address: 135 Botsford St Meriden, CT 06451

Brief Overview of Bankruptcy Case 10-33453: "The case of Bruce Dumas in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce Dumas — Connecticut, 10-33453


ᐅ Jr Chester Dumont, Connecticut

Address: 80 Silver St Meriden, CT 06450

Bankruptcy Case 10-33581 Overview: "The bankruptcy record of Jr Chester Dumont from Meriden, CT, shows a Chapter 7 case filed in 12/01/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/23/2011."
Jr Chester Dumont — Connecticut, 10-33581


ᐅ Zachariah P Dunsing, Connecticut

Address: 882 N Colony Rd Apt 29 Meriden, CT 06450-2357

Snapshot of U.S. Bankruptcy Proceeding Case 14-31134: "The case of Zachariah P Dunsing in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zachariah P Dunsing — Connecticut, 14-31134


ᐅ Christine J Duval, Connecticut

Address: 690 N Colony St # 24 Meriden, CT 06450

Concise Description of Bankruptcy Case 11-314087: "In a Chapter 7 bankruptcy case, Christine J Duval from Meriden, CT, saw her proceedings start in 2011-05-26 and complete by 2011-09-11, involving asset liquidation."
Christine J Duval — Connecticut, 11-31408


ᐅ Nanci L Dwyer, Connecticut

Address: 143 Stoddard Dr Apt 213 Meriden, CT 06451-3753

Brief Overview of Bankruptcy Case 14-30445: "Nanci L Dwyer's Chapter 7 bankruptcy, filed in Meriden, CT in March 2014, led to asset liquidation, with the case closing in 2014-06-10."
Nanci L Dwyer — Connecticut, 14-30445


ᐅ Jennifer B Edgington, Connecticut

Address: 37 Cutlery Ave Rear House Meriden, CT 06451

Snapshot of U.S. Bankruptcy Proceeding Case 11-30587: "The bankruptcy filing by Jennifer B Edgington, undertaken in March 11, 2011 in Meriden, CT under Chapter 7, concluded with discharge in 2011-06-15 after liquidating assets."
Jennifer B Edgington — Connecticut, 11-30587


ᐅ Katie L Ehlers, Connecticut

Address: 16 Lowe Ave Meriden, CT 06450-4703

Brief Overview of Bankruptcy Case 15-31875: "The case of Katie L Ehlers in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katie L Ehlers — Connecticut, 15-31875


ᐅ Jeffrey S Ehlers, Connecticut

Address: 16 Lowe Ave Meriden, CT 06450-4703

Brief Overview of Bankruptcy Case 15-31875: "The bankruptcy filing by Jeffrey S Ehlers, undertaken in November 2015 in Meriden, CT under Chapter 7, concluded with discharge in 2016-02-11 after liquidating assets."
Jeffrey S Ehlers — Connecticut, 15-31875


ᐅ Cherida L Ekpunobi, Connecticut

Address: 21 Lou Ann Ter Meriden, CT 06450-7256

Snapshot of U.S. Bankruptcy Proceeding Case 15-30503: "The case of Cherida L Ekpunobi in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cherida L Ekpunobi — Connecticut, 15-30503


ᐅ Stanley N Ekpunobi, Connecticut

Address: 21 Lou Ann Ter Meriden, CT 06450-7256

Bankruptcy Case 14-32301 Summary: "The case of Stanley N Ekpunobi in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stanley N Ekpunobi — Connecticut, 14-32301


ᐅ Hadad Abdenabi El, Connecticut

Address: 259 Spring St Meriden, CT 06451-5352

Bankruptcy Case 2014-30733 Overview: "The bankruptcy filing by Hadad Abdenabi El, undertaken in 2014-04-17 in Meriden, CT under Chapter 7, concluded with discharge in 2014-07-16 after liquidating assets."
Hadad Abdenabi El — Connecticut, 2014-30733


ᐅ Mary Ann R Ellison, Connecticut

Address: 210 Charles St Meriden, CT 06451-5068

Snapshot of U.S. Bankruptcy Proceeding Case 14-30106: "Mary Ann R Ellison's Chapter 7 bankruptcy, filed in Meriden, CT in 2014-01-23, led to asset liquidation, with the case closing in April 2014."
Mary Ann R Ellison — Connecticut, 14-30106


ᐅ Thomas Emery, Connecticut

Address: 219 S Broad St Apt N102 Meriden, CT 06450-6506

Bankruptcy Case 2014-30728 Overview: "Thomas Emery's Chapter 7 bankruptcy, filed in Meriden, CT in 04/17/2014, led to asset liquidation, with the case closing in July 2014."
Thomas Emery — Connecticut, 2014-30728


ᐅ Melissa E Emma, Connecticut

Address: 464 Pratt Street Ext Apt 3 Meriden, CT 06450

Bankruptcy Case 09-32986 Overview: "The bankruptcy filing by Melissa E Emma, undertaken in 10.23.2009 in Meriden, CT under Chapter 7, concluded with discharge in 2010-01-27 after liquidating assets."
Melissa E Emma — Connecticut, 09-32986


ᐅ Ramiro Emmanuelli, Connecticut

Address: 18 Elizabeth Ct Meriden, CT 06450

Bankruptcy Case 11-30522 Overview: "The case of Ramiro Emmanuelli in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramiro Emmanuelli — Connecticut, 11-30522


ᐅ Sharon M Empronto, Connecticut

Address: 80 Columbus Ave Meriden, CT 06451

Bankruptcy Case 12-30787 Overview: "In a Chapter 7 bankruptcy case, Sharon M Empronto from Meriden, CT, saw her proceedings start in April 2012 and complete by 07/19/2012, involving asset liquidation."
Sharon M Empronto — Connecticut, 12-30787


ᐅ Jennifer L Epstein, Connecticut

Address: 41 Heine Ave Meriden, CT 06450-3416

Snapshot of U.S. Bankruptcy Proceeding Case 15-30690: "In a Chapter 7 bankruptcy case, Jennifer L Epstein from Meriden, CT, saw her proceedings start in April 29, 2015 and complete by 2015-07-28, involving asset liquidation."
Jennifer L Epstein — Connecticut, 15-30690


ᐅ Kezban Er, Connecticut

Address: 319 Yale Ave Meriden, CT 06450-7231

Bankruptcy Case 15-31719 Overview: "Kezban Er's bankruptcy, initiated in 10/14/2015 and concluded by January 2016 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kezban Er — Connecticut, 15-31719


ᐅ Nedim Er, Connecticut

Address: 319 Yale Ave Meriden, CT 06450-7231

Bankruptcy Case 16-30715 Summary: "Nedim Er's Chapter 7 bankruptcy, filed in Meriden, CT in 2016-05-05, led to asset liquidation, with the case closing in 2016-08-03."
Nedim Er — Connecticut, 16-30715


ᐅ Todd Erickson, Connecticut

Address: 95 Preston Ave Meriden, CT 06450

Bankruptcy Case 10-30692 Overview: "Todd Erickson's Chapter 7 bankruptcy, filed in Meriden, CT in Mar 10, 2010, led to asset liquidation, with the case closing in Jun 26, 2010."
Todd Erickson — Connecticut, 10-30692


ᐅ Keren Estrella, Connecticut

Address: 26 Morse St Meriden, CT 06450-2321

Concise Description of Bankruptcy Case 07-304747: "Keren Estrella, a resident of Meriden, CT, entered a Chapter 13 bankruptcy plan in 03.02.2007, culminating in its successful completion by 2013-03-15."
Keren Estrella — Connecticut, 07-30474


ᐅ Cassie R Evans, Connecticut

Address: 399 Crown St Meriden, CT 06450-6416

Bankruptcy Case 16-30738 Overview: "The bankruptcy record of Cassie R Evans from Meriden, CT, shows a Chapter 7 case filed in 2016-05-09. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 7, 2016."
Cassie R Evans — Connecticut, 16-30738


ᐅ Cynthia D Ewing, Connecticut

Address: 1131 Old Colony Rd # 2 Meriden, CT 06451-6311

Bankruptcy Case 08-32076 Summary: "Chapter 13 bankruptcy for Cynthia D Ewing in Meriden, CT began in June 2008, focusing on debt restructuring, concluding with plan fulfillment in August 13, 2013."
Cynthia D Ewing — Connecticut, 08-32076


ᐅ Joseph Charles Fahy, Connecticut

Address: 30 Ian Dr Meriden, CT 06451-2777

Concise Description of Bankruptcy Case 2014-314397: "In a Chapter 7 bankruptcy case, Joseph Charles Fahy from Meriden, CT, saw their proceedings start in Jul 31, 2014 and complete by October 29, 2014, involving asset liquidation."
Joseph Charles Fahy — Connecticut, 2014-31439


ᐅ Douglas M Fairbanks, Connecticut

Address: 313 Swain Ave Meriden, CT 06450

Bankruptcy Case 13-32077 Overview: "Meriden, CT resident Douglas M Fairbanks's 10/31/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 4, 2014."
Douglas M Fairbanks — Connecticut, 13-32077


ᐅ C Fairley, Connecticut

Address: 184 Gravel St Apt 24 Meriden, CT 06450

Bankruptcy Case 10-30481 Summary: "In a Chapter 7 bankruptcy case, C Fairley from Meriden, CT, saw their proceedings start in February 21, 2010 and complete by 06.09.2010, involving asset liquidation."
C Fairley — Connecticut, 10-30481


ᐅ Elizabeth A Falcon, Connecticut

Address: 77 Spring St Meriden, CT 06451

Brief Overview of Bankruptcy Case 13-31384: "Meriden, CT resident Elizabeth A Falcon's 2013-07-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.23.2013."
Elizabeth A Falcon — Connecticut, 13-31384


ᐅ Gabriel Falu, Connecticut

Address: 131 Veteran St Apt 2 Meriden, CT 06450-5731

Concise Description of Bankruptcy Case 2014-307847: "In Meriden, CT, Gabriel Falu filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 23, 2014."
Gabriel Falu — Connecticut, 2014-30784


ᐅ Milagros Feliciano, Connecticut

Address: 57 Randolph Ave Meriden, CT 06451-4114

Bankruptcy Case 14-30288 Overview: "In Meriden, CT, Milagros Feliciano filed for Chapter 7 bankruptcy in 02.21.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-22."
Milagros Feliciano — Connecticut, 14-30288


ᐅ Miriam C Felton, Connecticut

Address: 193 Camp St Meriden, CT 06450

Brief Overview of Bankruptcy Case 12-32599: "In a Chapter 7 bankruptcy case, Miriam C Felton from Meriden, CT, saw her proceedings start in 2012-11-28 and complete by 2013-03-04, involving asset liquidation."
Miriam C Felton — Connecticut, 12-32599


ᐅ Alexandria Laverne Felton, Connecticut

Address: 57 Lockwood Street Ext Meriden, CT 06451-2839

Brief Overview of Bankruptcy Case 14-32381: "In Meriden, CT, Alexandria Laverne Felton filed for Chapter 7 bankruptcy in 2014-12-31. This case, involving liquidating assets to pay off debts, was resolved by 03.31.2015."
Alexandria Laverne Felton — Connecticut, 14-32381


ᐅ Julie A Fiasconaro, Connecticut

Address: 66 Hobart St Meriden, CT 06450-4320

Concise Description of Bankruptcy Case 16-304667: "Julie A Fiasconaro's Chapter 7 bankruptcy, filed in Meriden, CT in March 2016, led to asset liquidation, with the case closing in 2016-06-29."
Julie A Fiasconaro — Connecticut, 16-30466


ᐅ Stephen V Fiasconaro, Connecticut

Address: 66 Hobart St Meriden, CT 06450-4320

Concise Description of Bankruptcy Case 16-304667: "Stephen V Fiasconaro's Chapter 7 bankruptcy, filed in Meriden, CT in 2016-03-31, led to asset liquidation, with the case closing in 2016-06-29."
Stephen V Fiasconaro — Connecticut, 16-30466


ᐅ Paul Field, Connecticut

Address: 57 Crown Street Ext Meriden, CT 06450

Snapshot of U.S. Bankruptcy Proceeding Case 11-31106: "The case of Paul Field in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Field — Connecticut, 11-31106


ᐅ John A Fiengo, Connecticut

Address: 29 N Meadow Ln Meriden, CT 06450

Concise Description of Bankruptcy Case 11-308497: "John A Fiengo's Chapter 7 bankruptcy, filed in Meriden, CT in 03/31/2011, led to asset liquidation, with the case closing in 2011-07-17."
John A Fiengo — Connecticut, 11-30849


ᐅ Alexis Figueroa, Connecticut

Address: 91 Race Brook Rd Meriden, CT 06451-4944

Bankruptcy Case 07-32361 Overview: "The bankruptcy record for Alexis Figueroa from Meriden, CT, under Chapter 13, filed in 2007-10-12, involved setting up a repayment plan, finalized by Apr 25, 2013."
Alexis Figueroa — Connecticut, 07-32361


ᐅ Marcia Figueroa, Connecticut

Address: 184 Liberty St Meriden, CT 06450

Snapshot of U.S. Bankruptcy Proceeding Case 12-32468: "The case of Marcia Figueroa in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcia Figueroa — Connecticut, 12-32468


ᐅ Nancy Filipek, Connecticut

Address: 268 N Wall St Meriden, CT 06450

Concise Description of Bankruptcy Case 10-329857: "Nancy Filipek's bankruptcy, initiated in Sep 30, 2010 and concluded by 2011-01-16 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Filipek — Connecticut, 10-32985


ᐅ Brendan D Firetto, Connecticut

Address: 67-330 Westwood Knls Meriden, CT 06450

Snapshot of U.S. Bankruptcy Proceeding Case 11-30490: "The case of Brendan D Firetto in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brendan D Firetto — Connecticut, 11-30490


ᐅ Terrence Lee Flanigan, Connecticut

Address: 233 Elm St Meriden, CT 06450

Brief Overview of Bankruptcy Case 13-30020: "Meriden, CT resident Terrence Lee Flanigan's January 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Terrence Lee Flanigan — Connecticut, 13-30020


ᐅ Ii Michael D Fleming, Connecticut

Address: 80 Hanover St Apt 1412 Meriden, CT 06451

Bankruptcy Case 13-30307 Summary: "In Meriden, CT, Ii Michael D Fleming filed for Chapter 7 bankruptcy in 02.16.2013. This case, involving liquidating assets to pay off debts, was resolved by May 23, 2013."
Ii Michael D Fleming — Connecticut, 13-30307


ᐅ Nelson Flores, Connecticut

Address: 79 Linsley Ave Apt 2 Meriden, CT 06451

Bankruptcy Case 12-30398 Summary: "In a Chapter 7 bankruptcy case, Nelson Flores from Meriden, CT, saw his proceedings start in 2012-02-23 and complete by 06/10/2012, involving asset liquidation."
Nelson Flores — Connecticut, 12-30398


ᐅ Jose A Flores, Connecticut

Address: 128 Fowler Avenue Ext Meriden, CT 06451-2812

Concise Description of Bankruptcy Case 14-316017: "The bankruptcy record of Jose A Flores from Meriden, CT, shows a Chapter 7 case filed in August 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 24, 2014."
Jose A Flores — Connecticut, 14-31601