personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Middletown, 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 Emily J Cherlin, Connecticut

Address: 2223 Town Rdg Middletown, CT 06457-1634

Bankruptcy Case 14-32356 Overview: "Emily J Cherlin's Chapter 7 bankruptcy, filed in Middletown, CT in 12.30.2014, led to asset liquidation, with the case closing in March 30, 2015."
Emily J Cherlin — Connecticut, 14-32356


ᐅ Brandon Ciesiolka, Connecticut

Address: 41 Afton Ter Middletown, CT 06457

Brief Overview of Bankruptcy Case 10-32632: "The case of Brandon Ciesiolka in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon Ciesiolka — Connecticut, 10-32632


ᐅ James T Cillizza, Connecticut

Address: 712 Atkins St Middletown, CT 06457

Concise Description of Bankruptcy Case 11-331777: "In Middletown, CT, James T Cillizza filed for Chapter 7 bankruptcy in 2011-12-21. This case, involving liquidating assets to pay off debts, was resolved by April 7, 2012."
James T Cillizza — Connecticut, 11-33177


ᐅ Joseph N Cimmino, Connecticut

Address: 1151 Washington St Apt A3 Middletown, CT 06457

Bankruptcy Case 11-31082 Summary: "The bankruptcy filing by Joseph N Cimmino, undertaken in April 27, 2011 in Middletown, CT under Chapter 7, concluded with discharge in 08/13/2011 after liquidating assets."
Joseph N Cimmino — Connecticut, 11-31082


ᐅ Levin Susan Clark, Connecticut

Address: 23 Robin Ct Middletown, CT 06457

Concise Description of Bankruptcy Case 10-337937: "The bankruptcy record of Levin Susan Clark from Middletown, CT, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 18, 2011."
Levin Susan Clark — Connecticut, 10-33793


ᐅ Julia D Claude, Connecticut

Address: 7-5 Forest Glen Cir Middletown, CT 06457

Concise Description of Bankruptcy Case 12-303307: "Julia D Claude's Chapter 7 bankruptcy, filed in Middletown, CT in 2012-02-15, led to asset liquidation, with the case closing in June 2012."
Julia D Claude — Connecticut, 12-30330


ᐅ Richard T Cockrell, Connecticut

Address: 337 Plaza Dr Middletown, CT 06457

Brief Overview of Bankruptcy Case 11-30320: "The bankruptcy filing by Richard T Cockrell, undertaken in 2011-02-15 in Middletown, CT under Chapter 7, concluded with discharge in 06/03/2011 after liquidating assets."
Richard T Cockrell — Connecticut, 11-30320


ᐅ Agnes Cofaru, Connecticut

Address: 257 Plaza Dr Middletown, CT 06457-2578

Snapshot of U.S. Bankruptcy Proceeding Case 14-31596: "Agnes Cofaru's bankruptcy, initiated in Aug 25, 2014 and concluded by 2014-11-23 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Agnes Cofaru — Connecticut, 14-31596


ᐅ Renee Cohen, Connecticut

Address: 479 Briarwood Ln Middletown, CT 06457-7926

Concise Description of Bankruptcy Case 15-311227: "Renee Cohen's Chapter 7 bankruptcy, filed in Middletown, CT in June 2015, led to asset liquidation, with the case closing in 2015-09-28."
Renee Cohen — Connecticut, 15-31122


ᐅ Maria Ann Collins, Connecticut

Address: 86 Grove St Middletown, CT 06457-2221

Brief Overview of Bankruptcy Case 2014-30880: "Middletown, CT resident Maria Ann Collins's 05.07.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-05."
Maria Ann Collins — Connecticut, 2014-30880


ᐅ Thomas K Collins, Connecticut

Address: 365 Bartholomew Rd Middletown, CT 06457

Snapshot of U.S. Bankruptcy Proceeding Case 11-30426: "Thomas K Collins's Chapter 7 bankruptcy, filed in Middletown, CT in 2011-02-25, led to asset liquidation, with the case closing in 2011-06-01."
Thomas K Collins — Connecticut, 11-30426


ᐅ Jeremy Shaun Colonghi, Connecticut

Address: 19 Park Pl Middletown, CT 06457-2618

Snapshot of U.S. Bankruptcy Proceeding Case 15-31656: "The bankruptcy filing by Jeremy Shaun Colonghi, undertaken in 09.30.2015 in Middletown, CT under Chapter 7, concluded with discharge in 12.29.2015 after liquidating assets."
Jeremy Shaun Colonghi — Connecticut, 15-31656


ᐅ Beverly Colton, Connecticut

Address: 91 Farm Hill Rd Middletown, CT 06457-4203

Snapshot of U.S. Bankruptcy Proceeding Case 16-30188: "In a Chapter 7 bankruptcy case, Beverly Colton from Middletown, CT, saw her proceedings start in February 2016 and complete by 05/11/2016, involving asset liquidation."
Beverly Colton — Connecticut, 16-30188


ᐅ Murray Stephan Colton, Connecticut

Address: 91 Farm Hill Rd Middletown, CT 06457-4203

Bankruptcy Case 16-30188 Overview: "The case of Murray Stephan Colton in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Murray Stephan Colton — Connecticut, 16-30188


ᐅ Jodi Colyer, Connecticut

Address: 5234 Town Brooke Middletown, CT 06457

Bankruptcy Case 10-30343 Overview: "Jodi Colyer's Chapter 7 bankruptcy, filed in Middletown, CT in 2010-02-05, led to asset liquidation, with the case closing in May 12, 2010."
Jodi Colyer — Connecticut, 10-30343


ᐅ Michele Comerford, Connecticut

Address: 15 Woodlot Ln Middletown, CT 06457

Concise Description of Bankruptcy Case 10-324877: "Middletown, CT resident Michele Comerford's 2010-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/05/2010."
Michele Comerford — Connecticut, 10-32487


ᐅ Timothy Connelly, Connecticut

Address: 215 Hunting Hill Ave Middletown, CT 06457-4344

Snapshot of U.S. Bankruptcy Proceeding Case 15-30590: "The case of Timothy Connelly in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Connelly — Connecticut, 15-30590


ᐅ Jason Christopher Connelly, Connecticut

Address: 36 Bielefield Rd Middletown, CT 06457

Bankruptcy Case 12-31685 Overview: "The bankruptcy filing by Jason Christopher Connelly, undertaken in 2012-07-20 in Middletown, CT under Chapter 7, concluded with discharge in 11.05.2012 after liquidating assets."
Jason Christopher Connelly — Connecticut, 12-31685


ᐅ Jean Connelly, Connecticut

Address: 215 Hunting Hill Ave Middletown, CT 06457-4344

Bankruptcy Case 15-30590 Overview: "The bankruptcy record of Jean Connelly from Middletown, CT, shows a Chapter 7 case filed in 2015-04-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-15."
Jean Connelly — Connecticut, 15-30590


ᐅ Jr Kevin D Corriveau, Connecticut

Address: 61 Prospect St Middletown, CT 06457-2623

Concise Description of Bankruptcy Case 14-303107: "Jr Kevin D Corriveau's bankruptcy, initiated in 2014-02-24 and concluded by 05.25.2014 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Kevin D Corriveau — Connecticut, 14-30310


ᐅ Edmund Corvo, Connecticut

Address: 10 Pease Ave Middletown, CT 06457

Bankruptcy Case 10-30500 Summary: "In Middletown, CT, Edmund Corvo filed for Chapter 7 bankruptcy in 02/23/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-11."
Edmund Corvo — Connecticut, 10-30500


ᐅ Richard W Cote, Connecticut

Address: 277 Boston Rd Middletown, CT 06457-3554

Bankruptcy Case 14-31984 Summary: "Richard W Cote's bankruptcy, initiated in Oct 27, 2014 and concluded by January 25, 2015 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard W Cote — Connecticut, 14-31984


ᐅ Heidi A Coyle, Connecticut

Address: 612 Middle St Middletown, CT 06457-1533

Bankruptcy Case 14-30262 Overview: "Heidi A Coyle's bankruptcy, initiated in 02/14/2014 and concluded by 05/15/2014 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heidi A Coyle — Connecticut, 14-30262


ᐅ Jr Salvatore Cretella, Connecticut

Address: 110 Hunting Hill Ave Middletown, CT 06457

Bankruptcy Case 10-33656 Summary: "In a Chapter 7 bankruptcy case, Jr Salvatore Cretella from Middletown, CT, saw his proceedings start in 2010-12-10 and complete by 03.11.2011, involving asset liquidation."
Jr Salvatore Cretella — Connecticut, 10-33656


ᐅ Joseph Cumia, Connecticut

Address: 115 Grove St Middletown, CT 06457

Snapshot of U.S. Bankruptcy Proceeding Case 10-33295: "The bankruptcy filing by Joseph Cumia, undertaken in 2010-10-29 in Middletown, CT under Chapter 7, concluded with discharge in 2011-02-14 after liquidating assets."
Joseph Cumia — Connecticut, 10-33295


ᐅ Rebecca D Curlew, Connecticut

Address: 33 Bacon Ave Middletown, CT 06457

Bankruptcy Case 13-32057 Summary: "The bankruptcy record of Rebecca D Curlew from Middletown, CT, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/02/2014."
Rebecca D Curlew — Connecticut, 13-32057


ᐅ Raymond T Czaja, Connecticut

Address: 82 Summer Hill Rd Middletown, CT 06457

Snapshot of U.S. Bankruptcy Proceeding Case 11-30162: "The bankruptcy record of Raymond T Czaja from Middletown, 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 April 2011."
Raymond T Czaja — Connecticut, 11-30162


ᐅ Anthony Daluz, Connecticut

Address: 243 Stoneycrest Dr Middletown, CT 06457

Bankruptcy Case 09-33389 Summary: "Anthony Daluz's Chapter 7 bankruptcy, filed in Middletown, CT in 12.02.2009, led to asset liquidation, with the case closing in 03/08/2010."
Anthony Daluz — Connecticut, 09-33389


ᐅ Andrew J Daly, Connecticut

Address: 38 Trolley Crossing Ln Middletown, CT 06457

Snapshot of U.S. Bankruptcy Proceeding Case 11-31528: "Andrew J Daly's Chapter 7 bankruptcy, filed in Middletown, CT in June 8, 2011, led to asset liquidation, with the case closing in September 24, 2011."
Andrew J Daly — Connecticut, 11-31528


ᐅ Amy Lynn Damato, Connecticut

Address: PO Box 911 Middletown, CT 06457

Snapshot of U.S. Bankruptcy Proceeding Case 12-30798: "Amy Lynn Damato's bankruptcy, initiated in April 2012 and concluded by July 2012 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Lynn Damato — Connecticut, 12-30798


ᐅ Dominick D Damico, Connecticut

Address: 408 Cambridge Commons Middletown, CT 06457

Bankruptcy Case 12-32494 Summary: "The bankruptcy filing by Dominick D Damico, undertaken in 11.09.2012 in Middletown, CT under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Dominick D Damico — Connecticut, 12-32494


ᐅ Monica K Daniels, Connecticut

Address: 39 Bacon Ave Middletown, CT 06457-2701

Bankruptcy Case 2014-30630 Summary: "In a Chapter 7 bankruptcy case, Monica K Daniels from Middletown, CT, saw her proceedings start in April 2014 and complete by July 2014, involving asset liquidation."
Monica K Daniels — Connecticut, 2014-30630


ᐅ Rose C Daniels, Connecticut

Address: 263 Pearl St Middletown, CT 06457-2745

Snapshot of U.S. Bankruptcy Proceeding Case 14-32361: "Middletown, CT resident Rose C Daniels's 2014-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.30.2015."
Rose C Daniels — Connecticut, 14-32361


ᐅ Andrea Daurio, Connecticut

Address: 150 Spencer Dr Middletown, CT 06457

Snapshot of U.S. Bankruptcy Proceeding Case 12-30600: "Middletown, CT resident Andrea Daurio's 03.15.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 1, 2012."
Andrea Daurio — Connecticut, 12-30600


ᐅ Steven Joseph Davignon, Connecticut

Address: 47 Rising Trail Dr # E Middletown, CT 06457

Brief Overview of Bankruptcy Case 11-31474: "In Middletown, CT, Steven Joseph Davignon filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.17.2011."
Steven Joseph Davignon — Connecticut, 11-31474


ᐅ Harmon Tracy D Davis, Connecticut

Address: 434 Westfield St Middletown, CT 06457-1935

Concise Description of Bankruptcy Case 15-204217: "Harmon Tracy D Davis's bankruptcy, initiated in 03/17/2015 and concluded by 2015-06-15 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harmon Tracy D Davis — Connecticut, 15-20421


ᐅ Jaclyn Davis, Connecticut

Address: 151 Rose Cir Middletown, CT 06457

Brief Overview of Bankruptcy Case 10-32655: "The bankruptcy filing by Jaclyn Davis, undertaken in September 2010 in Middletown, CT under Chapter 7, concluded with discharge in 2010-12-18 after liquidating assets."
Jaclyn Davis — Connecticut, 10-32655


ᐅ Lisa R Dawes, Connecticut

Address: 133 Plaza Dr Middletown, CT 06457-2558

Snapshot of U.S. Bankruptcy Proceeding Case 15-30370: "Middletown, CT resident Lisa R Dawes's March 14, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/12/2015."
Lisa R Dawes — Connecticut, 15-30370


ᐅ Christopher Deangelo, Connecticut

Address: 351 Silver St # DN3 Middletown, CT 06457

Bankruptcy Case 10-33026 Overview: "Christopher Deangelo's bankruptcy, initiated in October 2010 and concluded by 01/12/2011 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Deangelo — Connecticut, 10-33026


ᐅ Brianne Decio, Connecticut

Address: 39 Dove Ln Middletown, CT 06457

Concise Description of Bankruptcy Case 10-309127: "The bankruptcy filing by Brianne Decio, undertaken in Mar 30, 2010 in Middletown, CT under Chapter 7, concluded with discharge in 2010-07-16 after liquidating assets."
Brianne Decio — Connecticut, 10-30912


ᐅ Karen Deegan, Connecticut

Address: 94 Cynthia Ln Apt B7 Middletown, CT 06457

Brief Overview of Bankruptcy Case 10-33109: "The bankruptcy record of Karen Deegan from Middletown, CT, shows a Chapter 7 case filed in 2010-10-15. In this process, assets were liquidated to settle debts, and the case was discharged in 01/31/2011."
Karen Deegan — Connecticut, 10-33109


ᐅ Sands Pamela J Deiter, Connecticut

Address: 116 Schuyler Ave Middletown, CT 06457-4300

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30729: "The case of Sands Pamela J Deiter in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sands Pamela J Deiter — Connecticut, 2014-30729


ᐅ Catherina Delopez, Connecticut

Address: 104 Grove St Apt 5 Middletown, CT 06457

Concise Description of Bankruptcy Case 13-305587: "The bankruptcy record of Catherina Delopez from Middletown, CT, shows a Chapter 7 case filed in March 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 3, 2013."
Catherina Delopez — Connecticut, 13-30558


ᐅ Thomas E Delude, Connecticut

Address: 23 Hubbard St Middletown, CT 06457

Bankruptcy Case 11-30861 Summary: "Thomas E Delude's bankruptcy, initiated in 2011-04-01 and concluded by Jul 18, 2011 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas E Delude — Connecticut, 11-30861


ᐅ Daniel Demarco, Connecticut

Address: 35 Saybrook Rd Middletown, CT 06457

Bankruptcy Case 09-33651 Overview: "The bankruptcy filing by Daniel Demarco, undertaken in December 2009 in Middletown, CT under Chapter 7, concluded with discharge in 04.05.2010 after liquidating assets."
Daniel Demarco — Connecticut, 09-33651


ᐅ Carolyn Maxine Dempsey, Connecticut

Address: 590 E Main St Middletown, CT 06457

Snapshot of U.S. Bankruptcy Proceeding Case 12-30698: "Carolyn Maxine Dempsey's bankruptcy, initiated in 2012-03-26 and concluded by 07/12/2012 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Maxine Dempsey — Connecticut, 12-30698


ᐅ Joshua T Dennis, Connecticut

Address: 27 Glendale Ave Middletown, CT 06457

Bankruptcy Case 13-32338 Overview: "Joshua T Dennis's bankruptcy, initiated in 12.16.2013 and concluded by Mar 22, 2014 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua T Dennis — Connecticut, 13-32338


ᐅ Jessica Ashlee Derr, Connecticut

Address: 3 Glover Pl Middletown, CT 06457

Concise Description of Bankruptcy Case 12-300457: "Jessica Ashlee Derr's Chapter 7 bankruptcy, filed in Middletown, CT in Jan 10, 2012, led to asset liquidation, with the case closing in 04.18.2012."
Jessica Ashlee Derr — Connecticut, 12-30045


ᐅ Donna M Desaulniers, Connecticut

Address: 207 George St Apt 505 Middletown, CT 06457-6701

Concise Description of Bankruptcy Case 15-512557: "Middletown, CT resident Donna M Desaulniers's 2015-09-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 3, 2015."
Donna M Desaulniers — Connecticut, 15-51255


ᐅ Daniel Dietschler, Connecticut

Address: 84 Mill St Middletown, CT 06457

Bankruptcy Case 10-33215 Overview: "Middletown, CT resident Daniel Dietschler's 2010-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-11."
Daniel Dietschler — Connecticut, 10-33215


ᐅ Stephen A Dimauro, Connecticut

Address: 111 Plaza Dr Middletown, CT 06457-2557

Snapshot of U.S. Bankruptcy Proceeding Case 14-31002: "The bankruptcy filing by Stephen A Dimauro, undertaken in May 2014 in Middletown, CT under Chapter 7, concluded with discharge in 2014-08-22 after liquidating assets."
Stephen A Dimauro — Connecticut, 14-31002


ᐅ Stephen A Dimauro, Connecticut

Address: 111 Plaza Dr Middletown, CT 06457-2557

Bankruptcy Case 2014-31002 Summary: "Stephen A Dimauro's Chapter 7 bankruptcy, filed in Middletown, CT in 2014-05-24, led to asset liquidation, with the case closing in Aug 22, 2014."
Stephen A Dimauro — Connecticut, 2014-31002


ᐅ Marianne Distefano, Connecticut

Address: 43 Little River Ln Middletown, CT 06457-6311

Bankruptcy Case 14-30214 Overview: "Marianne Distefano's bankruptcy, initiated in 02.06.2014 and concluded by May 7, 2014 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marianne Distefano — Connecticut, 14-30214


ᐅ Jerry Dobosz, Connecticut

Address: 322 Plaza Dr Middletown, CT 06457

Concise Description of Bankruptcy Case 12-311877: "The case of Jerry Dobosz in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Dobosz — Connecticut, 12-31187


ᐅ Carlton Sheldon Dobson, Connecticut

Address: 9L Rising Trail Ct Middletown, CT 06457-1675

Concise Description of Bankruptcy Case 15-70050-FJS7: "Carlton Sheldon Dobson's Chapter 7 bankruptcy, filed in Middletown, CT in Jan 7, 2015, led to asset liquidation, with the case closing in 04/07/2015."
Carlton Sheldon Dobson — Connecticut, 15-70050


ᐅ Stephen Doody, Connecticut

Address: 23 Shelley Rd Middletown, CT 06457

Bankruptcy Case 10-31922 Summary: "The bankruptcy record of Stephen Doody from Middletown, CT, shows a Chapter 7 case filed in Jun 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 11, 2010."
Stephen Doody — Connecticut, 10-31922


ᐅ Reis Joseph D Dos, Connecticut

Address: 43 Bailey Rd Middletown, CT 06457

Bankruptcy Case 12-32182 Overview: "Reis Joseph D Dos's Chapter 7 bankruptcy, filed in Middletown, CT in 2012-09-28, led to asset liquidation, with the case closing in 01.02.2013."
Reis Joseph D Dos — Connecticut, 12-32182


ᐅ Sandy M Dowell, Connecticut

Address: 230 Pearl St # 1 Middletown, CT 06457

Bankruptcy Case 13-30902 Overview: "Sandy M Dowell's Chapter 7 bankruptcy, filed in Middletown, CT in May 2013, led to asset liquidation, with the case closing in 08.18.2013."
Sandy M Dowell — Connecticut, 13-30902


ᐅ Bruce E Downer, Connecticut

Address: 109 Ten Acre Rd Middletown, CT 06457

Concise Description of Bankruptcy Case 13-302887: "In a Chapter 7 bankruptcy case, Bruce E Downer from Middletown, CT, saw his proceedings start in February 2013 and complete by 05/21/2013, involving asset liquidation."
Bruce E Downer — Connecticut, 13-30288


ᐅ Jr Charles Drexler, Connecticut

Address: 36 Warwick St Middletown, CT 06457

Brief Overview of Bankruptcy Case 10-32988: "Middletown, CT resident Jr Charles Drexler's 2010-10-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.17.2011."
Jr Charles Drexler — Connecticut, 10-32988


ᐅ Erico F Duarte, Connecticut

Address: 5213 Town Rdg Middletown, CT 06457-1661

Brief Overview of Bankruptcy Case 15-20562: "The bankruptcy record of Erico F Duarte from Middletown, CT, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 29, 2015."
Erico F Duarte — Connecticut, 15-20562


ᐅ Jr Joseph Dudash, Connecticut

Address: 198 Evergreen Cir Middletown, CT 06457

Concise Description of Bankruptcy Case 12-325677: "Jr Joseph Dudash's bankruptcy, initiated in 11.21.2012 and concluded by 02/25/2013 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Joseph Dudash — Connecticut, 12-32567


ᐅ Brian C Dudyak, Connecticut

Address: 4214 Town Rdg Middletown, CT 06457

Concise Description of Bankruptcy Case 11-315017: "Brian C Dudyak's Chapter 7 bankruptcy, filed in Middletown, CT in June 5, 2011, led to asset liquidation, with the case closing in Sep 21, 2011."
Brian C Dudyak — Connecticut, 11-31501


ᐅ Elizabeth Duplin, Connecticut

Address: 23 Front St Middletown, CT 06457

Brief Overview of Bankruptcy Case 10-31304: "Middletown, CT resident Elizabeth Duplin's 04/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 16, 2010."
Elizabeth Duplin — Connecticut, 10-31304


ᐅ Heather N Duteau, Connecticut

Address: 132 Hunting Hill Ave Middletown, CT 06457-4314

Bankruptcy Case 15-31092 Overview: "The bankruptcy record of Heather N Duteau from Middletown, CT, shows a Chapter 7 case filed in 2015-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in September 27, 2015."
Heather N Duteau — Connecticut, 15-31092


ᐅ Stephen J Duteau, Connecticut

Address: 132 Hunting Hill Ave Middletown, CT 06457-4314

Brief Overview of Bankruptcy Case 15-31092: "The bankruptcy record of Stephen J Duteau from Middletown, CT, shows a Chapter 7 case filed in Jun 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09/27/2015."
Stephen J Duteau — Connecticut, 15-31092


ᐅ Dianne L Dykas, Connecticut

Address: 95 E Main St Middletown, CT 06457-3808

Bankruptcy Case 15-32106 Summary: "Middletown, CT resident Dianne L Dykas's Dec 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016."
Dianne L Dykas — Connecticut, 15-32106


ᐅ Laure Dykas, Connecticut

Address: 173 Carriage Crossing Ln Middletown, CT 06457

Concise Description of Bankruptcy Case 09-335267: "Laure Dykas's bankruptcy, initiated in 2009-12-15 and concluded by 03.21.2010 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laure Dykas — Connecticut, 09-33526


ᐅ Stephen R Dykas, Connecticut

Address: 95 E Main St Middletown, CT 06457-3808

Bankruptcy Case 15-32106 Overview: "In Middletown, CT, Stephen R Dykas filed for Chapter 7 bankruptcy in December 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by March 2016."
Stephen R Dykas — Connecticut, 15-32106


ᐅ Asneth Edwards, Connecticut

Address: 40 Mulberry Ln Middletown, CT 06457-1782

Concise Description of Bankruptcy Case 14-321817: "The bankruptcy record of Asneth Edwards from Middletown, CT, shows a Chapter 7 case filed in 11/26/2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Asneth Edwards — Connecticut, 14-32181


ᐅ Beverly Edwards, Connecticut

Address: 40 Mulberry Ln Middletown, CT 06457-1782

Brief Overview of Bankruptcy Case 14-32182: "The bankruptcy record of Beverly Edwards from Middletown, CT, shows a Chapter 7 case filed in November 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 24, 2015."
Beverly Edwards — Connecticut, 14-32182


ᐅ Michael C Ehlers, Connecticut

Address: 180 Brown St Middletown, CT 06457-5021

Bankruptcy Case 14-30166 Summary: "In Middletown, CT, Michael C Ehlers filed for Chapter 7 bankruptcy in 2014-01-31. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-01."
Michael C Ehlers — Connecticut, 14-30166


ᐅ Deborah J Ellis, Connecticut

Address: 1160 S Main St Apt 221 Middletown, CT 06457-5035

Concise Description of Bankruptcy Case 16-208007: "The bankruptcy record of Deborah J Ellis from Middletown, CT, shows a Chapter 7 case filed in 2016-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in August 18, 2016."
Deborah J Ellis — Connecticut, 16-20800


ᐅ Murat Elmali, Connecticut

Address: 331 Plaza Dr Middletown, CT 06457

Concise Description of Bankruptcy Case 11-309747: "The bankruptcy filing by Murat Elmali, undertaken in 04.13.2011 in Middletown, CT under Chapter 7, concluded with discharge in 2011-07-30 after liquidating assets."
Murat Elmali — Connecticut, 11-30974


ᐅ Lewis J Emma, Connecticut

Address: 34 Windy Hill Dr Middletown, CT 06457

Brief Overview of Bankruptcy Case 13-31598: "Lewis J Emma's Chapter 7 bankruptcy, filed in Middletown, CT in 08/19/2013, led to asset liquidation, with the case closing in 2013-11-23."
Lewis J Emma — Connecticut, 13-31598


ᐅ Jr Frank A Errato, Connecticut

Address: 1322 Country Club Rd Middletown, CT 06457

Brief Overview of Bankruptcy Case 13-31018: "Middletown, CT resident Jr Frank A Errato's 05.31.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-28."
Jr Frank A Errato — Connecticut, 13-31018


ᐅ Debbie A Falso, Connecticut

Address: 51 Spring St Middletown, CT 06457

Bankruptcy Case 11-31404 Summary: "In Middletown, CT, Debbie A Falso filed for Chapter 7 bankruptcy in May 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09/10/2011."
Debbie A Falso — Connecticut, 11-31404


ᐅ Joseph F Faraci, Connecticut

Address: 11-2 Countryside Ln Middletown, CT 06457-5552

Brief Overview of Bankruptcy Case 15-31910: "In Middletown, CT, Joseph F Faraci filed for Chapter 7 bankruptcy in Nov 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by 02.17.2016."
Joseph F Faraci — Connecticut, 15-31910


ᐅ Patricia A Faraci, Connecticut

Address: 11-2 Countryside Ln Middletown, CT 06457-5552

Brief Overview of Bankruptcy Case 15-31910: "The case of Patricia A Faraci in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia A Faraci — Connecticut, 15-31910


ᐅ John J Farrell, Connecticut

Address: 6 Mazzotta Pl Middletown, CT 06457

Snapshot of U.S. Bankruptcy Proceeding Case 11-31437: "In Middletown, CT, John J Farrell filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-12."
John J Farrell — Connecticut, 11-31437


ᐅ David Fava, Connecticut

Address: 667 Millbrook Rd Middletown, CT 06457

Brief Overview of Bankruptcy Case 10-30779: "David Fava's bankruptcy, initiated in 03.20.2010 and concluded by July 6, 2010 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Fava — Connecticut, 10-30779


ᐅ Beatrice M Featherstone, Connecticut

Address: 21 Dewey St Middletown, CT 06457

Brief Overview of Bankruptcy Case 09-32914: "The bankruptcy record of Beatrice M Featherstone from Middletown, CT, shows a Chapter 7 case filed in Oct 16, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Beatrice M Featherstone — Connecticut, 09-32914


ᐅ Jr Joseph J Ferraro, Connecticut

Address: 143 Wadsworth St Middletown, CT 06457

Bankruptcy Case 13-30799 Summary: "Jr Joseph J Ferraro's Chapter 7 bankruptcy, filed in Middletown, CT in 2013-04-30, led to asset liquidation, with the case closing in 2013-07-31."
Jr Joseph J Ferraro — Connecticut, 13-30799


ᐅ Amy Fetterman, Connecticut

Address: 269 Boardman Ln Middletown, CT 06457

Bankruptcy Case 09-33456 Summary: "The bankruptcy record of Amy Fetterman from Middletown, CT, shows a Chapter 7 case filed in Dec 10, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-16."
Amy Fetterman — Connecticut, 09-33456


ᐅ Krystian Fidali, Connecticut

Address: 219 Stoneycrest Dr Middletown, CT 06457

Snapshot of U.S. Bankruptcy Proceeding Case 10-30767: "Krystian Fidali's Chapter 7 bankruptcy, filed in Middletown, CT in March 19, 2010, led to asset liquidation, with the case closing in 2010-07-05."
Krystian Fidali — Connecticut, 10-30767


ᐅ Bozena Fil, Connecticut

Address: 49 Mulberry Ln Middletown, CT 06457-1784

Brief Overview of Bankruptcy Case 14-31588: "In a Chapter 7 bankruptcy case, Bozena Fil from Middletown, CT, saw their proceedings start in Aug 25, 2014 and complete by November 23, 2014, involving asset liquidation."
Bozena Fil — Connecticut, 14-31588


ᐅ Robin P Filomena, Connecticut

Address: 34 Robin Ct Middletown, CT 06457-6246

Bankruptcy Case 15-31203 Summary: "The bankruptcy record of Robin P Filomena from Middletown, CT, shows a Chapter 7 case filed in 07.17.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/15/2015."
Robin P Filomena — Connecticut, 15-31203


ᐅ Christina Fletcher, Connecticut

Address: 106 Newfield St Apt 13 Middletown, CT 06457

Bankruptcy Case 10-30220 Summary: "The bankruptcy record of Christina Fletcher from Middletown, CT, shows a Chapter 7 case filed in 2010-01-27. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Christina Fletcher — Connecticut, 10-30220


ᐅ Paul Fletcher, Connecticut

Address: 8 Little River Ln Middletown, CT 06457

Bankruptcy Case 10-33715 Overview: "The bankruptcy filing by Paul Fletcher, undertaken in Dec 17, 2010 in Middletown, CT under Chapter 7, concluded with discharge in March 9, 2011 after liquidating assets."
Paul Fletcher — Connecticut, 10-33715


ᐅ Erika A Fletcher, Connecticut

Address: 50 Rose Cir Apt H Middletown, CT 06457

Concise Description of Bankruptcy Case 12-300507: "The case of Erika A Fletcher in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erika A Fletcher — Connecticut, 12-30050


ᐅ Terrence Flynn, Connecticut

Address: 27 Cooley Ave Apt 2 Middletown, CT 06457-3841

Bankruptcy Case 15-31912 Overview: "The bankruptcy filing by Terrence Flynn, undertaken in 11/19/2015 in Middletown, CT under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Terrence Flynn — Connecticut, 15-31912


ᐅ Daniel Flyntz, Connecticut

Address: 139 Church St Apt 5 Middletown, CT 06457

Bankruptcy Case 09-33585 Summary: "Middletown, CT resident Daniel Flyntz's 2009-12-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 28, 2010."
Daniel Flyntz — Connecticut, 09-33585


ᐅ Jennifer E Fontanella, Connecticut

Address: 26 Higby Rd Middletown, CT 06457-2309

Bankruptcy Case 16-30842 Summary: "The bankruptcy record of Jennifer E Fontanella from Middletown, CT, shows a Chapter 7 case filed in May 31, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.29.2016."
Jennifer E Fontanella — Connecticut, 16-30842


ᐅ Steven E Fontanella, Connecticut

Address: 26 Higby Rd Middletown, CT 06457-2309

Concise Description of Bankruptcy Case 16-308427: "Steven E Fontanella's Chapter 7 bankruptcy, filed in Middletown, CT in 05.31.2016, led to asset liquidation, with the case closing in August 2016."
Steven E Fontanella — Connecticut, 16-30842


ᐅ Kenneth A Ford, Connecticut

Address: 32 E Fowler Ave Middletown, CT 06457-5343

Bankruptcy Case 16-30054 Summary: "The case of Kenneth A Ford in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth A Ford — Connecticut, 16-30054


ᐅ Adam Formica, Connecticut

Address: 25 Jensen Pl Middletown, CT 06457

Brief Overview of Bankruptcy Case 09-33267: "Adam Formica's bankruptcy, initiated in 11.19.2009 and concluded by 2010-02-23 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Formica — Connecticut, 09-33267


ᐅ Susan Formica, Connecticut

Address: 84 Carriage Crossing Ln Middletown, CT 06457

Concise Description of Bankruptcy Case 10-325347: "The case of Susan Formica in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Formica — Connecticut, 10-32534


ᐅ Joe Angel Fragoso, Connecticut

Address: PO Box 2072 Middletown, CT 06457-8572

Snapshot of U.S. Bankruptcy Proceeding Case 15-30923: "In Middletown, CT, Joe Angel Fragoso filed for Chapter 7 bankruptcy in Jun 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by 09/01/2015."
Joe Angel Fragoso — Connecticut, 15-30923


ᐅ Jr Christopher A Francis, Connecticut

Address: 6-11 Forest Glen Cir Middletown, CT 06457

Snapshot of U.S. Bankruptcy Proceeding Case 11-31602: "The bankruptcy filing by Jr Christopher A Francis, undertaken in June 16, 2011 in Middletown, CT under Chapter 7, concluded with discharge in 10/02/2011 after liquidating assets."
Jr Christopher A Francis — Connecticut, 11-31602


ᐅ Aurelia Franklin, Connecticut

Address: 44 Stack St Middletown, CT 06457

Brief Overview of Bankruptcy Case 13-31154: "Aurelia Franklin's bankruptcy, initiated in June 18, 2013 and concluded by September 22, 2013 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aurelia Franklin — Connecticut, 13-31154