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 Raymond M Lattman, Connecticut

Address: 47 Pettit Dr Meriden, CT 06451-4970

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30535: "The bankruptcy filing by Raymond M Lattman, undertaken in 03/26/2014 in Meriden, CT under Chapter 7, concluded with discharge in Jun 24, 2014 after liquidating assets."
Raymond M Lattman — Connecticut, 2014-30535


ᐅ Tanya L Lattman, Connecticut

Address: 47 Pettit Dr Meriden, CT 06451-4970

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30535: "Meriden, CT resident Tanya L Lattman's Mar 26, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/24/2014."
Tanya L Lattman — Connecticut, 2014-30535


ᐅ Sarah Jane Lavalla, Connecticut

Address: 216 E Main St Meriden, CT 06450

Concise Description of Bankruptcy Case 11-324377: "Sarah Jane Lavalla's bankruptcy, initiated in September 20, 2011 and concluded by Jan 6, 2012 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Jane Lavalla — Connecticut, 11-32437


ᐅ Brian T Lawlor, Connecticut

Address: 385 Thorpe Ave Meriden, CT 06450

Concise Description of Bankruptcy Case 11-300447: "The bankruptcy record of Brian T Lawlor from Meriden, CT, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-06."
Brian T Lawlor — Connecticut, 11-30044


ᐅ Maureen A Lawrence, Connecticut

Address: 152 Round Hill Rd Meriden, CT 06450

Snapshot of U.S. Bankruptcy Proceeding Case 13-32121: "In Meriden, CT, Maureen A Lawrence filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-08."
Maureen A Lawrence — Connecticut, 13-32121


ᐅ Dennis J Lawrence, Connecticut

Address: 152 Round Hill Rd Meriden, CT 06450

Brief Overview of Bankruptcy Case 13-31259: "Meriden, CT resident Dennis J Lawrence's 2013-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/02/2013."
Dennis J Lawrence — Connecticut, 13-31259


ᐅ Ryan R Lawson, Connecticut

Address: 153 Broad St Meriden, CT 06450-6550

Bankruptcy Case 14-30364 Summary: "In Meriden, CT, Ryan R Lawson filed for Chapter 7 bankruptcy in Feb 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Ryan R Lawson — Connecticut, 14-30364


ᐅ Garry P Lee, Connecticut

Address: 148 Glen Hills Rd Meriden, CT 06451

Snapshot of U.S. Bankruptcy Proceeding Case 12-31274: "Meriden, CT resident Garry P Lee's May 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 14, 2012."
Garry P Lee — Connecticut, 12-31274


ᐅ Timothy W Lenox, Connecticut

Address: 1655 N Colony Rd Unit 6008 Meriden, CT 06450

Snapshot of U.S. Bankruptcy Proceeding Case 11-30506: "The bankruptcy filing by Timothy W Lenox, undertaken in March 4, 2011 in Meriden, CT under Chapter 7, concluded with discharge in 06.20.2011 after liquidating assets."
Timothy W Lenox — Connecticut, 11-30506


ᐅ James Lethbridge, Connecticut

Address: 231 Main St Meriden, CT 06451

Bankruptcy Case 10-33287 Overview: "Meriden, CT resident James Lethbridge's 10/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-14."
James Lethbridge — Connecticut, 10-33287


ᐅ Robin E Levesque, Connecticut

Address: 41 Bellevue St Meriden, CT 06451-5204

Concise Description of Bankruptcy Case 07-01842-TLM7: "In their Chapter 13 bankruptcy case filed in 2007-11-27, Meriden, CT's Robin E Levesque agreed to a debt repayment plan, which was successfully completed by September 19, 2012."
Robin E Levesque — Connecticut, 07-01842


ᐅ Yvette Lewis, Connecticut

Address: 6 Lincoln Ter Meriden, CT 06451-3137

Bankruptcy Case 2014-31347 Summary: "Meriden, CT resident Yvette Lewis's July 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-15."
Yvette Lewis — Connecticut, 2014-31347


ᐅ Robert A Liersemann, Connecticut

Address: 261 Broad St Meriden, CT 06450

Brief Overview of Bankruptcy Case 12-30621: "The case of Robert A Liersemann in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert A Liersemann — Connecticut, 12-30621


ᐅ Donald J Lindsay, Connecticut

Address: 58 Harrington St Meriden, CT 06451

Concise Description of Bankruptcy Case 11-314147: "The bankruptcy record of Donald J Lindsay from Meriden, CT, shows a Chapter 7 case filed in 05.27.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.12.2011."
Donald J Lindsay — Connecticut, 11-31414


ᐅ Segundo E Lliguicota, Connecticut

Address: 48 Webster St Fl 1 Meriden, CT 06450

Concise Description of Bankruptcy Case 11-320767: "The bankruptcy record of Segundo E Lliguicota from Meriden, CT, shows a Chapter 7 case filed in 08/09/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.25.2011."
Segundo E Lliguicota — Connecticut, 11-32076


ᐅ James T Logan, Connecticut

Address: 628 Pomeroy Ave Meriden, CT 06450-9205

Bankruptcy Case 2014-30669 Summary: "The case of James T Logan in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James T Logan — Connecticut, 2014-30669


ᐅ Robyn J Logan, Connecticut

Address: 628 Pomeroy Ave Meriden, CT 06450-9205

Brief Overview of Bankruptcy Case 2014-30669: "In a Chapter 7 bankruptcy case, Robyn J Logan from Meriden, CT, saw her proceedings start in 04.07.2014 and complete by July 2014, involving asset liquidation."
Robyn J Logan — Connecticut, 2014-30669


ᐅ Cynthia Lohman, Connecticut

Address: 465 Kensington Ave Meriden, CT 06451

Snapshot of U.S. Bankruptcy Proceeding Case 10-33754: "The bankruptcy filing by Cynthia Lohman, undertaken in 12/21/2010 in Meriden, CT under Chapter 7, concluded with discharge in 03/16/2011 after liquidating assets."
Cynthia Lohman — Connecticut, 10-33754


ᐅ Jr Artimidoro Lopez, Connecticut

Address: 36 Webster St Meriden, CT 06450

Bankruptcy Case 11-30952 Summary: "Meriden, CT resident Jr Artimidoro Lopez's Apr 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 28, 2011."
Jr Artimidoro Lopez — Connecticut, 11-30952


ᐅ Emma E Lopez, Connecticut

Address: 169 Glen Hills Rd Meriden, CT 06451

Bankruptcy Case 12-30020 Overview: "Meriden, CT resident Emma E Lopez's 01/05/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-22."
Emma E Lopez — Connecticut, 12-30020


ᐅ Juan J Lopez, Connecticut

Address: 40 North Ave Meriden, CT 06451

Concise Description of Bankruptcy Case 12-313297: "Juan J Lopez'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."
Juan J Lopez — Connecticut, 12-31329


ᐅ Dana L Loubriel, Connecticut

Address: 16 South Ct Meriden, CT 06450

Bankruptcy Case 11-33032 Overview: "Dana L Loubriel's Chapter 7 bankruptcy, filed in Meriden, CT in 12.02.2011, led to asset liquidation, with the case closing in 03.19.2012."
Dana L Loubriel — Connecticut, 11-33032


ᐅ Andrew Loveland, Connecticut

Address: 196 Robin Hill Rd Meriden, CT 06450

Snapshot of U.S. Bankruptcy Proceeding Case 10-32192: "Andrew Loveland's Chapter 7 bankruptcy, filed in Meriden, CT in 07.20.2010, led to asset liquidation, with the case closing in November 5, 2010."
Andrew Loveland — Connecticut, 10-32192


ᐅ James B Lozowski, Connecticut

Address: 56 Carpenter Ave Meriden, CT 06450-6106

Bankruptcy Case 15-30645 Overview: "James B Lozowski's bankruptcy, initiated in April 24, 2015 and concluded by 07.23.2015 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James B Lozowski — Connecticut, 15-30645


ᐅ Sandra Lucier, Connecticut

Address: 57 Pinehurst Dr Meriden, CT 06450

Bankruptcy Case 13-31669 Summary: "The bankruptcy record of Sandra Lucier from Meriden, CT, shows a Chapter 7 case filed in Aug 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/03/2013."
Sandra Lucier — Connecticut, 13-31669


ᐅ Sr Michael Ludemann, Connecticut

Address: 20 Chatham Dr Meriden, CT 06451

Bankruptcy Case 10-32640 Summary: "In Meriden, CT, Sr Michael Ludemann filed for Chapter 7 bankruptcy in Aug 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-17."
Sr Michael Ludemann — Connecticut, 10-32640


ᐅ David Luu, Connecticut

Address: 216 Cartpath Dr Meriden, CT 06450

Bankruptcy Case 10-32446 Overview: "The bankruptcy record of David Luu from Meriden, CT, shows a Chapter 7 case filed in August 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-02."
David Luu — Connecticut, 10-32446


ᐅ Albert Luzietti, Connecticut

Address: 211 Pomeroy Ave Apt 1301 Meriden, CT 06450

Bankruptcy Case 09-33422 Summary: "Albert Luzietti's bankruptcy, initiated in Dec 5, 2009 and concluded by 03/11/2010 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albert Luzietti — Connecticut, 09-33422


ᐅ Karen M Lyman, Connecticut

Address: 84 Broad St Apt G-6 Meriden, CT 06450-6503

Brief Overview of Bankruptcy Case 15-31244: "In Meriden, CT, Karen M Lyman filed for Chapter 7 bankruptcy in 07/22/2015. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Karen M Lyman — Connecticut, 15-31244


ᐅ Michael E Lynn, Connecticut

Address: 38 Winding Brook Ln Meriden, CT 06450

Bankruptcy Case 11-32002 Summary: "Michael E Lynn's bankruptcy, initiated in 07.29.2011 and concluded by 2011-10-26 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael E Lynn — Connecticut, 11-32002


ᐅ Eboni N Mabry, Connecticut

Address: 250 Liberty St Meriden, CT 06450

Brief Overview of Bankruptcy Case 13-31312: "Meriden, CT resident Eboni N Mabry's Jul 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/13/2013."
Eboni N Mabry — Connecticut, 13-31312


ᐅ Carolyn M Mack, Connecticut

Address: 122 Charles St Apt 322 Meriden, CT 06450-5970

Bankruptcy Case 16-30435 Summary: "The bankruptcy filing by Carolyn M Mack, undertaken in March 2016 in Meriden, CT under Chapter 7, concluded with discharge in 2016-06-23 after liquidating assets."
Carolyn M Mack — Connecticut, 16-30435


ᐅ Anthony P Macri, Connecticut

Address: 106 Allen Ave Apt 183 Meriden, CT 06451-3660

Snapshot of U.S. Bankruptcy Proceeding Case 14-31052: "The bankruptcy record of Anthony P Macri from Meriden, CT, shows a Chapter 7 case filed in May 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.28.2014."
Anthony P Macri — Connecticut, 14-31052


ᐅ Manuel Maldonado, Connecticut

Address: 42 Howe St Meriden, CT 06450

Bankruptcy Case 13-30383 Overview: "The bankruptcy filing by Manuel Maldonado, undertaken in Mar 1, 2013 in Meriden, CT under Chapter 7, concluded with discharge in 06.05.2013 after liquidating assets."
Manuel Maldonado — Connecticut, 13-30383


ᐅ Jeffrey Malerba, Connecticut

Address: 7 Abbey Ln Meriden, CT 06450

Concise Description of Bankruptcy Case 10-329087: "Jeffrey Malerba's bankruptcy, initiated in 09.28.2010 and concluded by 01/14/2011 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Malerba — Connecticut, 10-32908


ᐅ Wahiba E Mandour, Connecticut

Address: 335 Cook Ave Meriden, CT 06451

Brief Overview of Bankruptcy Case 13-31286: "The bankruptcy record of Wahiba E Mandour from Meriden, CT, shows a Chapter 7 case filed in 2013-07-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-07."
Wahiba E Mandour — Connecticut, 13-31286


ᐅ Jr James P Mango, Connecticut

Address: 6 Beechwood Dr Meriden, CT 06450

Brief Overview of Bankruptcy Case 12-31552: "Jr James P Mango's bankruptcy, initiated in June 28, 2012 and concluded by 10/14/2012 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr James P Mango — Connecticut, 12-31552


ᐅ Erica Marie Mangual, Connecticut

Address: 690 N Colony St Unit 14 Meriden, CT 06450-2358

Brief Overview of Bankruptcy Case 2014-30928: "Erica Marie Mangual's bankruptcy, initiated in 2014-05-14 and concluded by August 12, 2014 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erica Marie Mangual — Connecticut, 2014-30928


ᐅ Marylynn Manke, Connecticut

Address: 105 S Vine St Meriden, CT 06451

Snapshot of U.S. Bankruptcy Proceeding Case 10-33235: "In a Chapter 7 bankruptcy case, Marylynn Manke from Meriden, CT, saw her proceedings start in 2010-10-28 and complete by 2011-02-13, involving asset liquidation."
Marylynn Manke — Connecticut, 10-33235


ᐅ Crystal Manuele, Connecticut

Address: 134 Catherine Dr Meriden, CT 06450

Snapshot of U.S. Bankruptcy Proceeding Case 10-31819: "The case of Crystal Manuele in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal Manuele — Connecticut, 10-31819


ᐅ Joyner Janine E Mapp, Connecticut

Address: 42 Parker Ave Meriden, CT 06450

Concise Description of Bankruptcy Case 13-317097: "Meriden, CT resident Joyner Janine E Mapp's 2013-09-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.11.2013."
Joyner Janine E Mapp — Connecticut, 13-31709


ᐅ Lisa A Marmitt, Connecticut

Address: 75 Meetinghouse Rdg Meriden, CT 06450-7288

Concise Description of Bankruptcy Case 2014-305927: "The case of Lisa A Marmitt in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa A Marmitt — Connecticut, 2014-30592


ᐅ Michael A Marmitt, Connecticut

Address: 75 Meetinghouse Rdg Meriden, CT 06450

Brief Overview of Bankruptcy Case 13-31998: "Michael A Marmitt's Chapter 7 bankruptcy, filed in Meriden, CT in 2013-10-21, led to asset liquidation, with the case closing in January 2014."
Michael A Marmitt — Connecticut, 13-31998


ᐅ Michael A Marotta, Connecticut

Address: 48 Linsley Ave Meriden, CT 06451

Bankruptcy Case 12-31424 Summary: "The case of Michael A Marotta in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael A Marotta — Connecticut, 12-31424


ᐅ Kevin R Marquis, Connecticut

Address: 106 S Vine St Meriden, CT 06451-3862

Brief Overview of Bankruptcy Case 15-30113: "The bankruptcy filing by Kevin R Marquis, undertaken in 01/29/2015 in Meriden, CT under Chapter 7, concluded with discharge in Apr 29, 2015 after liquidating assets."
Kevin R Marquis — Connecticut, 15-30113


ᐅ Marvin Linwood Marrow, Connecticut

Address: 51 Runge Dr Meriden, CT 06451-2765

Bankruptcy Case 2014-31268 Overview: "The case of Marvin Linwood Marrow in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marvin Linwood Marrow — Connecticut, 2014-31268


ᐅ Gilles D Martin, Connecticut

Address: 479 S Colony St Meriden, CT 06451

Bankruptcy Case 09-32992 Overview: "In Meriden, CT, Gilles D Martin filed for Chapter 7 bankruptcy in 2009-10-23. This case, involving liquidating assets to pay off debts, was resolved by 01/27/2010."
Gilles D Martin — Connecticut, 09-32992


ᐅ Wilson J Martinez, Connecticut

Address: 556 Broad St Fl 2 Meriden, CT 06450

Bankruptcy Case 13-30373 Summary: "The case of Wilson J Martinez in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilson J Martinez — Connecticut, 13-30373


ᐅ Daniel Martinez, Connecticut

Address: 20 Sachem Cir Meriden, CT 06450

Brief Overview of Bankruptcy Case 12-31194: "Daniel Martinez's Chapter 7 bankruptcy, filed in Meriden, CT in May 17, 2012, led to asset liquidation, with the case closing in September 2, 2012."
Daniel Martinez — Connecticut, 12-31194


ᐅ Luis A Martinez, Connecticut

Address: 147 Pinehurst Dr Meriden, CT 06450

Snapshot of U.S. Bankruptcy Proceeding Case 11-31323: "The bankruptcy record of Luis A Martinez from Meriden, CT, shows a Chapter 7 case filed in 05/17/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-02."
Luis A Martinez — Connecticut, 11-31323


ᐅ Belinda Martinez, Connecticut

Address: 55 Hampshire Rd Meriden, CT 06450

Brief Overview of Bankruptcy Case 12-31688: "Belinda Martinez's Chapter 7 bankruptcy, filed in Meriden, CT in 2012-07-20, led to asset liquidation, with the case closing in November 5, 2012."
Belinda Martinez — Connecticut, 12-31688


ᐅ Jaime A Mas, Connecticut

Address: 432 Gravel St Meriden, CT 06450

Concise Description of Bankruptcy Case 11-322547: "Jaime A Mas's bankruptcy, initiated in 08.31.2011 and concluded by December 2011 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaime A Mas — Connecticut, 11-32254


ᐅ Peter Massaro, Connecticut

Address: 130 Bradley Ave Apt 304 Meriden, CT 06451

Brief Overview of Bankruptcy Case 10-30415: "The case of Peter Massaro in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Massaro — Connecticut, 10-30415


ᐅ Zbigniew Matysiak, Connecticut

Address: 1206 W Main St Meriden, CT 06451-2625

Brief Overview of Bankruptcy Case 15-31102: "In Meriden, CT, Zbigniew Matysiak filed for Chapter 7 bankruptcy in 2015-06-30. This case, involving liquidating assets to pay off debts, was resolved by September 28, 2015."
Zbigniew Matysiak — Connecticut, 15-31102


ᐅ Ryan J Mauri, Connecticut

Address: 17 Oregon Ave Meriden, CT 06451

Brief Overview of Bankruptcy Case 12-31129: "Meriden, CT resident Ryan J Mauri's May 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Ryan J Mauri — Connecticut, 12-31129


ᐅ David J Mauri, Connecticut

Address: 5 Spring Glen Dr Meriden, CT 06451

Snapshot of U.S. Bankruptcy Proceeding Case 11-31676: "The bankruptcy filing by David J Mauri, undertaken in June 23, 2011 in Meriden, CT under Chapter 7, concluded with discharge in October 9, 2011 after liquidating assets."
David J Mauri — Connecticut, 11-31676


ᐅ Karen Mccarthy, Connecticut

Address: 42 Fowler Ave Meriden, CT 06451

Bankruptcy Case 10-33348 Overview: "In a Chapter 7 bankruptcy case, Karen Mccarthy from Meriden, CT, saw her proceedings start in 2010-11-04 and complete by February 2011, involving asset liquidation."
Karen Mccarthy — Connecticut, 10-33348


ᐅ Gloria Mccotter, Connecticut

Address: 83 Baker Ave Meriden, CT 06451-5107

Concise Description of Bankruptcy Case 15-315477: "Meriden, CT resident Gloria Mccotter's 2015-09-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 14, 2015."
Gloria Mccotter — Connecticut, 15-31547


ᐅ Dawn C Mccurry, Connecticut

Address: 160 Parkview St Meriden, CT 06451

Snapshot of U.S. Bankruptcy Proceeding Case 12-32241: "The case of Dawn C Mccurry in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn C Mccurry — Connecticut, 12-32241


ᐅ Lisa Anna Mcenroe, Connecticut

Address: 57 Dexter Ave Meriden, CT 06450-6110

Concise Description of Bankruptcy Case 14-321157: "In a Chapter 7 bankruptcy case, Lisa Anna Mcenroe from Meriden, CT, saw her proceedings start in 2014-11-17 and complete by February 15, 2015, involving asset liquidation."
Lisa Anna Mcenroe — Connecticut, 14-32115


ᐅ Deborah A Mcfarlin, Connecticut

Address: 24 Tumblebrook Rd Meriden, CT 06450

Brief Overview of Bankruptcy Case 13-30957: "Deborah A Mcfarlin's bankruptcy, initiated in May 24, 2013 and concluded by August 28, 2013 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah A Mcfarlin — Connecticut, 13-30957


ᐅ Suzanne M Mcgrath, Connecticut

Address: 166 Gravel St Apt C-1 Meriden, CT 06450-4657

Bankruptcy Case 15-31484 Overview: "Suzanne M Mcgrath's bankruptcy, initiated in 09.03.2015 and concluded by Dec 2, 2015 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzanne M Mcgrath — Connecticut, 15-31484


ᐅ Pamela Mckenzie, Connecticut

Address: 179 Columbus Ave Meriden, CT 06451-5336

Snapshot of U.S. Bankruptcy Proceeding Case 14-31910: "The case of Pamela Mckenzie in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Mckenzie — Connecticut, 14-31910


ᐅ Donovan Mcleod, Connecticut

Address: 15 Pleasant St Meriden, CT 06450

Snapshot of U.S. Bankruptcy Proceeding Case 10-33471: "Donovan Mcleod's Chapter 7 bankruptcy, filed in Meriden, CT in Nov 19, 2010, led to asset liquidation, with the case closing in February 16, 2011."
Donovan Mcleod — Connecticut, 10-33471


ᐅ Sr Dean Mcmorran, Connecticut

Address: 345 Westfield Rd Meriden, CT 06450

Bankruptcy Case 11-32031 Overview: "The bankruptcy filing by Sr Dean Mcmorran, undertaken in Aug 2, 2011 in Meriden, CT under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Sr Dean Mcmorran — Connecticut, 11-32031


ᐅ Justina Mealey, Connecticut

Address: 68-109 Westwood Knls Meriden, CT 06450-6720

Brief Overview of Bankruptcy Case 15-30256: "Justina Mealey's Chapter 7 bankruptcy, filed in Meriden, CT in 2015-02-23, led to asset liquidation, with the case closing in May 24, 2015."
Justina Mealey — Connecticut, 15-30256


ᐅ Luis A Medina, Connecticut

Address: 70 Prescott St Meriden, CT 06450

Concise Description of Bankruptcy Case 12-301627: "In Meriden, CT, Luis A Medina filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by May 13, 2012."
Luis A Medina — Connecticut, 12-30162


ᐅ Muniz Jessica Medina, Connecticut

Address: 167 Franklin St Meriden, CT 06450-3304

Bankruptcy Case 14-30202 Overview: "The case of Muniz Jessica Medina in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Muniz Jessica Medina — Connecticut, 14-30202


ᐅ Juan A Mejia, Connecticut

Address: 161 Orchid Rd Meriden, CT 06450

Bankruptcy Case 13-31541 Overview: "The case of Juan A Mejia in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan A Mejia — Connecticut, 13-31541


ᐅ Fernanda Mendieta, Connecticut

Address: 1 Abbey Ln Meriden, CT 06450

Concise Description of Bankruptcy Case 10-308117: "Fernanda Mendieta's Chapter 7 bankruptcy, filed in Meriden, CT in 2010-03-24, led to asset liquidation, with the case closing in 2010-07-10."
Fernanda Mendieta — Connecticut, 10-30811


ᐅ John A Mennone, Connecticut

Address: 137 Swain Ave Meriden, CT 06450

Bankruptcy Case 12-30894 Overview: "The case of John A Mennone in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John A Mennone — Connecticut, 12-30894


ᐅ Mildred Akosua Mensah, Connecticut

Address: 281 Reservoir Ave Meriden, CT 06451-2845

Snapshot of U.S. Bankruptcy Proceeding Case 16-30276: "The bankruptcy filing by Mildred Akosua Mensah, undertaken in 2016-02-28 in Meriden, CT under Chapter 7, concluded with discharge in 2016-05-28 after liquidating assets."
Mildred Akosua Mensah — Connecticut, 16-30276


ᐅ Joel S Mercado, Connecticut

Address: 180 Woodland St Meriden, CT 06451-2028

Brief Overview of Bankruptcy Case 14-32249: "In a Chapter 7 bankruptcy case, Joel S Mercado from Meriden, CT, saw their proceedings start in December 9, 2014 and complete by Mar 9, 2015, involving asset liquidation."
Joel S Mercado — Connecticut, 14-32249


ᐅ Monica Mercado, Connecticut

Address: 180 Woodland St Meriden, CT 06451-2028

Bankruptcy Case 14-32249 Overview: "In Meriden, CT, Monica Mercado filed for Chapter 7 bankruptcy in December 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by Mar 9, 2015."
Monica Mercado — Connecticut, 14-32249


ᐅ Avila Armando Meza, Connecticut

Address: 63 Windsor Ave Meriden, CT 06451

Snapshot of U.S. Bankruptcy Proceeding Case 13-32120: "In Meriden, CT, Avila Armando Meza filed for Chapter 7 bankruptcy in 11/04/2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Avila Armando Meza — Connecticut, 13-32120


ᐅ Charles F Michalak, Connecticut

Address: 270 Swain Ave Meriden, CT 06450

Bankruptcy Case 13-32380 Overview: "Charles F Michalak's bankruptcy, initiated in Dec 23, 2013 and concluded by 2014-03-29 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles F Michalak — Connecticut, 13-32380


ᐅ Richard K Michalski, Connecticut

Address: 617 Liberty St Meriden, CT 06450

Concise Description of Bankruptcy Case 12-316467: "Richard K Michalski's bankruptcy, initiated in 07.13.2012 and concluded by Oct 10, 2012 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard K Michalski — Connecticut, 12-31646


ᐅ Mary M Michaud, Connecticut

Address: 91 Wilcox Ave Meriden, CT 06451

Bankruptcy Case 12-30780 Summary: "The bankruptcy record of Mary M Michaud from Meriden, CT, shows a Chapter 7 case filed in 2012-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Mary M Michaud — Connecticut, 12-30780


ᐅ Joseph P Miller, Connecticut

Address: 25 Douglas Dr Meriden, CT 06451

Brief Overview of Bankruptcy Case 11-30158: "The case of Joseph P Miller in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph P Miller — Connecticut, 11-30158


ᐅ Travis J Miller, Connecticut

Address: 135 Stoneycrest Dr Meriden, CT 06450-2455

Bankruptcy Case 15-30078 Summary: "Travis J Miller's bankruptcy, initiated in 2015-01-21 and concluded by Apr 21, 2015 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Travis J Miller — Connecticut, 15-30078


ᐅ Franklin Mills, Connecticut

Address: 29 Elizabeth Rd Meriden, CT 06450

Bankruptcy Case 11-32127 Summary: "Meriden, CT resident Franklin Mills's 2011-08-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-02."
Franklin Mills — Connecticut, 11-32127


ᐅ Lee S Miranda, Connecticut

Address: 5 Divot Dr Meriden, CT 06450

Concise Description of Bankruptcy Case 11-316327: "The case of Lee S Miranda in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lee S Miranda — Connecticut, 11-31632


ᐅ Bernard Mirles, Connecticut

Address: 54 Applewood Dr Meriden, CT 06450

Bankruptcy Case 09-33037 Summary: "In Meriden, CT, Bernard Mirles filed for Chapter 7 bankruptcy in 10.28.2009. This case, involving liquidating assets to pay off debts, was resolved by 02.02.2010."
Bernard Mirles — Connecticut, 09-33037


ᐅ Michael Allen Mitchell, Connecticut

Address: 87 Sperry Ln Meriden, CT 06451

Bankruptcy Case 11-31904 Overview: "The case of Michael Allen Mitchell in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Allen Mitchell — Connecticut, 11-31904


ᐅ Jennifer R Mizerek, Connecticut

Address: 718 Broad St Apt A7 Meriden, CT 06450

Brief Overview of Bankruptcy Case 13-31448: "Jennifer R Mizerek's bankruptcy, initiated in Jul 29, 2013 and concluded by 2013-11-02 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer R Mizerek — Connecticut, 13-31448


ᐅ Wayne Mocadlo, Connecticut

Address: 18 Laurel Hts Meriden, CT 06451

Bankruptcy Case 10-32455 Summary: "Meriden, CT resident Wayne Mocadlo's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 3, 2010."
Wayne Mocadlo — Connecticut, 10-32455


ᐅ Jazmin C Molina, Connecticut

Address: 848 Blackstone Vlg Meriden, CT 06450-2417

Bankruptcy Case 16-30037 Overview: "In Meriden, CT, Jazmin C Molina filed for Chapter 7 bankruptcy in 01/12/2016. This case, involving liquidating assets to pay off debts, was resolved by 04/11/2016."
Jazmin C Molina — Connecticut, 16-30037


ᐅ Santiago Molina, Connecticut

Address: 94 Windsor Ave Meriden, CT 06451

Snapshot of U.S. Bankruptcy Proceeding Case 11-31366: "The case of Santiago Molina in Meriden, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Santiago Molina — Connecticut, 11-31366


ᐅ Frank Molnar, Connecticut

Address: 108 Lydale Pl Meriden, CT 06450

Snapshot of U.S. Bankruptcy Proceeding Case 10-31338: "The bankruptcy record of Frank Molnar from Meriden, CT, shows a Chapter 7 case filed in 2010-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in August 19, 2010."
Frank Molnar — Connecticut, 10-31338


ᐅ Dawn Mongeon, Connecticut

Address: 101 Blackstone Vlg Meriden, CT 06450

Bankruptcy Case 10-30838 Summary: "In Meriden, CT, Dawn Mongeon filed for Chapter 7 bankruptcy in 03.25.2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 11, 2010."
Dawn Mongeon — Connecticut, 10-30838


ᐅ Michael Mongillo, Connecticut

Address: 179 Wayne Ln Meriden, CT 06450

Concise Description of Bankruptcy Case 10-313237: "Michael Mongillo's Chapter 7 bankruptcy, filed in Meriden, CT in 04/30/2010, led to asset liquidation, with the case closing in 08.16.2010."
Michael Mongillo — Connecticut, 10-31323


ᐅ Jr Lyle Montanye, Connecticut

Address: 34 Sylvan Valley Rd Meriden, CT 06451

Snapshot of U.S. Bankruptcy Proceeding Case 10-30506: "The bankruptcy record of Jr Lyle Montanye from Meriden, CT, shows a Chapter 7 case filed in Feb 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 11, 2010."
Jr Lyle Montanye — Connecticut, 10-30506


ᐅ Vanessa L Montenegro, Connecticut

Address: 197 Andrews St Meriden, CT 06451

Snapshot of U.S. Bankruptcy Proceeding Case 13-30683: "Vanessa L Montenegro's bankruptcy, initiated in April 16, 2013 and concluded by July 17, 2013 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanessa L Montenegro — Connecticut, 13-30683


ᐅ Deoca Yvette Montes, Connecticut

Address: 142 Gracey Ave Meriden, CT 06451

Bankruptcy Case 10-32343 Overview: "Deoca Yvette Montes's bankruptcy, initiated in 2010-08-04 and concluded by Nov 20, 2010 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deoca Yvette Montes — Connecticut, 10-32343


ᐅ Gloria Montoya, Connecticut

Address: 59 Washington Ave Meriden, CT 06451

Snapshot of U.S. Bankruptcy Proceeding Case 10-32401: "The bankruptcy record of Gloria Montoya from Meriden, CT, shows a Chapter 7 case filed in Aug 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-27."
Gloria Montoya — Connecticut, 10-32401


ᐅ Wilfredo Morales, Connecticut

Address: 74 Liberty St Meriden, CT 06450

Bankruptcy Case 12-32753 Overview: "Wilfredo Morales's Chapter 7 bankruptcy, filed in Meriden, CT in Dec 21, 2012, led to asset liquidation, with the case closing in Mar 27, 2013."
Wilfredo Morales — Connecticut, 12-32753


ᐅ Daiva Morales, Connecticut

Address: 341 Wall St # 1 Meriden, CT 06450

Concise Description of Bankruptcy Case 10-325977: "Daiva Morales's bankruptcy, initiated in August 2010 and concluded by December 15, 2010 in Meriden, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daiva Morales — Connecticut, 10-32597


ᐅ Arsenio Morales, Connecticut

Address: 581 Crown St Bldg Unit 92 Bldg 5 Meriden, CT 06450-6474

Bankruptcy Case 2014-30559 Overview: "The bankruptcy filing by Arsenio Morales, undertaken in 2014-03-28 in Meriden, CT under Chapter 7, concluded with discharge in 06.26.2014 after liquidating assets."
Arsenio Morales — Connecticut, 2014-30559


ᐅ Mathew J Morasutti, Connecticut

Address: 60 White Rd Meriden, CT 06450

Bankruptcy Case 13-31642 Overview: "In Meriden, CT, Mathew J Morasutti filed for Chapter 7 bankruptcy in 2013-08-26. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-30."
Mathew J Morasutti — Connecticut, 13-31642


ᐅ Alex Moreno, Connecticut

Address: 104 Newton St Meriden, CT 06450

Snapshot of U.S. Bankruptcy Proceeding Case 13-30474: "In a Chapter 7 bankruptcy case, Alex Moreno from Meriden, CT, saw their proceedings start in 2013-03-18 and complete by June 22, 2013, involving asset liquidation."
Alex Moreno — Connecticut, 13-30474