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 Thomas R King, Connecticut

Address: 55 Stevens Ln Middletown, CT 06457-4133

Bankruptcy Case 2014-31331 Overview: "The bankruptcy record of Thomas R King from Middletown, CT, shows a Chapter 7 case filed in Jul 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-13."
Thomas R King — Connecticut, 2014-31331


ᐅ James Kirk, Connecticut

Address: 531 Ridge Rd Middletown, CT 06457

Bankruptcy Case 10-31292 Overview: "In Middletown, CT, James Kirk filed for Chapter 7 bankruptcy in 2010-04-29. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
James Kirk — Connecticut, 10-31292


ᐅ Erinn Marie Knoll, Connecticut

Address: 34 Prospect St Middletown, CT 06457-2622

Concise Description of Bankruptcy Case 15-300827: "The bankruptcy record of Erinn Marie Knoll from Middletown, CT, shows a Chapter 7 case filed in 2015-01-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-21."
Erinn Marie Knoll — Connecticut, 15-30082


ᐅ Penney A Kohl, Connecticut

Address: 511 Town Colony Dr # 2 Middletown, CT 06457-5910

Brief Overview of Bankruptcy Case 14-30126: "In a Chapter 7 bankruptcy case, Penney A Kohl from Middletown, CT, saw her proceedings start in Jan 24, 2014 and complete by April 2014, involving asset liquidation."
Penney A Kohl — Connecticut, 14-30126


ᐅ Lisa A Kolpak, Connecticut

Address: 173 Rose Cir Middletown, CT 06457

Concise Description of Bankruptcy Case 09-329297: "In a Chapter 7 bankruptcy case, Lisa A Kolpak from Middletown, CT, saw her proceedings start in October 2009 and complete by January 24, 2010, involving asset liquidation."
Lisa A Kolpak — Connecticut, 09-32929


ᐅ Charles M Konefal, Connecticut

Address: 30 Burr Ave Middletown, CT 06457

Brief Overview of Bankruptcy Case 11-31630: "Middletown, CT resident Charles M Konefal's 2011-06-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Charles M Konefal — Connecticut, 11-31630


ᐅ Peter Korth, Connecticut

Address: 10 Bow Ln Middletown, CT 06457

Brief Overview of Bankruptcy Case 10-31998-ABC: "The bankruptcy record of Peter Korth from Middletown, CT, shows a Chapter 7 case filed in August 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 14, 2010."
Peter Korth — Connecticut, 10-31998


ᐅ Darlene C Korzon, Connecticut

Address: 8 Crown St Middletown, CT 06457-4408

Concise Description of Bankruptcy Case 14-301477: "The bankruptcy record of Darlene C Korzon from Middletown, CT, shows a Chapter 7 case filed in 2014-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
Darlene C Korzon — Connecticut, 14-30147


ᐅ Mariola L Kosiorek, Connecticut

Address: 29 Little River Ln Middletown, CT 06457-6311

Snapshot of U.S. Bankruptcy Proceeding Case 14-30141: "The case of Mariola L Kosiorek in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mariola L Kosiorek — Connecticut, 14-30141


ᐅ Cheryl L Krieger, Connecticut

Address: 81 Highview Ter Middletown, CT 06457

Bankruptcy Case 09-32973 Summary: "In Middletown, CT, Cheryl L Krieger filed for Chapter 7 bankruptcy in Oct 22, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/26/2010."
Cheryl L Krieger — Connecticut, 09-32973


ᐅ Steven J Krol, Connecticut

Address: 1160 S Main St Apt 213 Middletown, CT 06457-5035

Brief Overview of Bankruptcy Case 08-33760: "11.17.2008 marked the beginning of Steven J Krol's Chapter 13 bankruptcy in Middletown, CT, entailing a structured repayment schedule, completed by 10/31/2014."
Steven J Krol — Connecticut, 08-33760


ᐅ Victor Kromer, Connecticut

Address: 456 Washington St Middletown, CT 06457

Bankruptcy Case 10-33384 Summary: "Victor Kromer's Chapter 7 bankruptcy, filed in Middletown, CT in 11/09/2010, led to asset liquidation, with the case closing in February 2011."
Victor Kromer — Connecticut, 10-33384


ᐅ Robin L Kwoka, Connecticut

Address: 26 Greenlawn Ave Middletown, CT 06457-5221

Brief Overview of Bankruptcy Case 2014-31434: "The bankruptcy record of Robin L Kwoka from Middletown, CT, shows a Chapter 7 case filed in July 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.29.2014."
Robin L Kwoka — Connecticut, 2014-31434


ᐅ Daniel W Labbe, Connecticut

Address: 3 E Lake Pl Middletown, CT 06457-6306

Bankruptcy Case 14-32124 Summary: "In Middletown, CT, Daniel W Labbe filed for Chapter 7 bankruptcy in 2014-11-19. This case, involving liquidating assets to pay off debts, was resolved by February 17, 2015."
Daniel W Labbe — Connecticut, 14-32124


ᐅ Joy Elizabeth Labella, Connecticut

Address: 290 Woodbury Cir Middletown, CT 06457-5626

Brief Overview of Bankruptcy Case 15-31434: "The case of Joy Elizabeth Labella in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joy Elizabeth Labella — Connecticut, 15-31434


ᐅ Jennifer L Lagasse, Connecticut

Address: 89 Summer Hill Rd Middletown, CT 06457

Brief Overview of Bankruptcy Case 12-32226: "Middletown, CT resident Jennifer L Lagasse's 09/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/04/2013."
Jennifer L Lagasse — Connecticut, 12-32226


ᐅ Robert A Lajoie, Connecticut

Address: 166 Trolley Crossing Ln Middletown, CT 06457

Snapshot of U.S. Bankruptcy Proceeding Case 11-31866: "In a Chapter 7 bankruptcy case, Robert A Lajoie from Middletown, CT, saw their proceedings start in 2011-07-14 and complete by 2011-10-30, involving asset liquidation."
Robert A Lajoie — Connecticut, 11-31866


ᐅ Arlen M Lam, Connecticut

Address: 335 Butternut St Apt 202 Middletown, CT 06457

Brief Overview of Bankruptcy Case 13-30636: "Arlen M Lam's bankruptcy, initiated in April 10, 2013 and concluded by 2013-07-10 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arlen M Lam — Connecticut, 13-30636


ᐅ Kelly Lamesa, Connecticut

Address: 362 Mile Ln Middletown, CT 06457

Brief Overview of Bankruptcy Case 10-30224: "In a Chapter 7 bankruptcy case, Kelly Lamesa from Middletown, CT, saw their proceedings start in 2010-01-27 and complete by May 3, 2010, involving asset liquidation."
Kelly Lamesa — Connecticut, 10-30224


ᐅ Richard Landers, Connecticut

Address: 9 Blue Bird Rd Middletown, CT 06457

Brief Overview of Bankruptcy Case 09-33618: "Middletown, CT resident Richard Landers's 12/28/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-03."
Richard Landers — Connecticut, 09-33618


ᐅ James Curtis Lane, Connecticut

Address: 544 Kelsey St Middletown, CT 06457-5132

Bankruptcy Case 14-31175 Overview: "The bankruptcy record of James Curtis Lane from Middletown, CT, shows a Chapter 7 case filed in 2014-06-19. In this process, assets were liquidated to settle debts, and the case was discharged in 09.17.2014."
James Curtis Lane — Connecticut, 14-31175


ᐅ Shaun W Langdon, Connecticut

Address: 20 Blue Bell Ln Middletown, CT 06457

Concise Description of Bankruptcy Case 13-320507: "The bankruptcy filing by Shaun W Langdon, undertaken in 10.29.2013 in Middletown, CT under Chapter 7, concluded with discharge in Feb 2, 2014 after liquidating assets."
Shaun W Langdon — Connecticut, 13-32050


ᐅ William H Langmaid, Connecticut

Address: 500 Washington St Middletown, CT 06457-2524

Bankruptcy Case 14-30114 Overview: "In a Chapter 7 bankruptcy case, William H Langmaid from Middletown, CT, saw their proceedings start in January 2014 and complete by Apr 24, 2014, involving asset liquidation."
William H Langmaid — Connecticut, 14-30114


ᐅ Melissa L Laplant, Connecticut

Address: 309 S Main St Apt B10 Middletown, CT 06457

Snapshot of U.S. Bankruptcy Proceeding Case 12-32294: "Melissa L Laplant's Chapter 7 bankruptcy, filed in Middletown, CT in 10.11.2012, led to asset liquidation, with the case closing in 2013-01-15."
Melissa L Laplant — Connecticut, 12-32294


ᐅ Julie J Lapointe, Connecticut

Address: 314 Old Mill Rd Middletown, CT 06457

Brief Overview of Bankruptcy Case 12-30729: "The case of Julie J Lapointe in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie J Lapointe — Connecticut, 12-30729


ᐅ Diana L Larichiuta, Connecticut

Address: 65 Church St Apt NOB4B Middletown, CT 06457-3633

Concise Description of Bankruptcy Case 14-321797: "The bankruptcy filing by Diana L Larichiuta, undertaken in 2014-11-26 in Middletown, CT under Chapter 7, concluded with discharge in Feb 24, 2015 after liquidating assets."
Diana L Larichiuta — Connecticut, 14-32179


ᐅ John Larosa, Connecticut

Address: 448 Mile Ln Middletown, CT 06457

Brief Overview of Bankruptcy Case 10-32260: "In Middletown, CT, John Larosa filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 13, 2010."
John Larosa — Connecticut, 10-32260


ᐅ Jr Giuseppe Latina, Connecticut

Address: 105 Old Mill Rd Middletown, CT 06457

Bankruptcy Case 11-31691 Summary: "The case of Jr Giuseppe Latina in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Giuseppe Latina — Connecticut, 11-31691


ᐅ Dawn K Lavoie, Connecticut

Address: 94 Higby Rd Middletown, CT 06457

Bankruptcy Case 13-30889 Overview: "In Middletown, CT, Dawn K Lavoie filed for Chapter 7 bankruptcy in 05.10.2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 14, 2013."
Dawn K Lavoie — Connecticut, 13-30889


ᐅ Alvin Leary, Connecticut

Address: 12 Azalea Dr Middletown, CT 06457

Bankruptcy Case 09-33046 Summary: "Alvin Leary's bankruptcy, initiated in October 29, 2009 and concluded by 02.02.2010 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alvin Leary — Connecticut, 09-33046


ᐅ Scott A Leblanc, Connecticut

Address: 73 Phedon Pkwy Middletown, CT 06457

Bankruptcy Case 09-32807 Summary: "Scott A Leblanc's bankruptcy, initiated in October 6, 2009 and concluded by 01.10.2010 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott A Leblanc — Connecticut, 09-32807


ᐅ Hugo R Legendre, Connecticut

Address: 218 Preston Ave Middletown, CT 06457

Concise Description of Bankruptcy Case 11-316057: "Hugo R Legendre's bankruptcy, initiated in 06/16/2011 and concluded by October 2, 2011 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hugo R Legendre — Connecticut, 11-31605


ᐅ Katina Lehotay, Connecticut

Address: 50 Fairchild Rd # 2 Middletown, CT 06457

Bankruptcy Case 09-23142 Summary: "Katina Lehotay's bankruptcy, initiated in 10.29.2009 and concluded by January 27, 2010 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katina Lehotay — Connecticut, 09-23142


ᐅ Janina Leniart, Connecticut

Address: 185 Plaza Dr Middletown, CT 06457

Concise Description of Bankruptcy Case 13-319567: "In a Chapter 7 bankruptcy case, Janina Leniart from Middletown, CT, saw her proceedings start in October 11, 2013 and complete by 01/15/2014, involving asset liquidation."
Janina Leniart — Connecticut, 13-31956


ᐅ Dorothy Day Levesque, Connecticut

Address: 624 Congdon St W Apt 207 Middletown, CT 06457

Bankruptcy Case 1:13-bk-10805 Summary: "Dorothy Day Levesque's bankruptcy, initiated in 2013-03-29 and concluded by 2013-07-03 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy Day Levesque — Connecticut, 1:13-bk-10805


ᐅ Thomas Light, Connecticut

Address: 34 Inverness Ln Middletown, CT 06457

Concise Description of Bankruptcy Case 10-322827: "Middletown, CT resident Thomas Light's 2010-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 14, 2010."
Thomas Light — Connecticut, 10-32282


ᐅ Elizabeth Lineberry, Connecticut

Address: 42 Braeburn Ln Middletown, CT 06457

Snapshot of U.S. Bankruptcy Proceeding Case 12-30018: "Elizabeth Lineberry's bankruptcy, initiated in 01/05/2012 and concluded by April 22, 2012 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Lineberry — Connecticut, 12-30018


ᐅ Frederick R Liseo, Connecticut

Address: 127 Grand St Apt 506 Middletown, CT 06457-2669

Bankruptcy Case 15-30389 Overview: "Middletown, CT resident Frederick R Liseo's 2015-03-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 16, 2015."
Frederick R Liseo — Connecticut, 15-30389


ᐅ Susanne M Liseo, Connecticut

Address: 127 Grand St Apt 506 Middletown, CT 06457-2669

Snapshot of U.S. Bankruptcy Proceeding Case 15-30389: "In Middletown, CT, Susanne M Liseo filed for Chapter 7 bankruptcy in March 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-16."
Susanne M Liseo — Connecticut, 15-30389


ᐅ William J Longo, Connecticut

Address: 164 College St Middletown, CT 06457

Snapshot of U.S. Bankruptcy Proceeding Case 11-33181: "Middletown, CT resident William J Longo's 2011-12-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-08."
William J Longo — Connecticut, 11-33181


ᐅ Awilda Lopez, Connecticut

Address: 142 George St Middletown, CT 06457-3516

Bankruptcy Case 15-31428 Summary: "The bankruptcy filing by Awilda Lopez, undertaken in August 25, 2015 in Middletown, CT under Chapter 7, concluded with discharge in November 23, 2015 after liquidating assets."
Awilda Lopez — Connecticut, 15-31428


ᐅ Alice Loughnan, Connecticut

Address: 5114 Town Pl Middletown, CT 06457

Bankruptcy Case 11-31104 Summary: "The bankruptcy filing by Alice Loughnan, undertaken in 04.28.2011 in Middletown, CT under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Alice Loughnan — Connecticut, 11-31104


ᐅ Mark A Louiselle, Connecticut

Address: 95 Meadowood Dr Middletown, CT 06457-1944

Bankruptcy Case 11-30332 Overview: "Chapter 13 bankruptcy for Mark A Louiselle in Middletown, CT began in 02/16/2011, focusing on debt restructuring, concluding with plan fulfillment in 10/29/2014."
Mark A Louiselle — Connecticut, 11-30332


ᐅ Tricia A Louiselle, Connecticut

Address: 95 Meadowood Dr Middletown, CT 06457-1944

Bankruptcy Case 11-30332 Summary: "02.16.2011 marked the beginning of Tricia A Louiselle's Chapter 13 bankruptcy in Middletown, CT, entailing a structured repayment schedule, completed by 2014-10-29."
Tricia A Louiselle — Connecticut, 11-30332


ᐅ Michele A Lovering, Connecticut

Address: 518 Town Colony Dr Middletown, CT 06457

Bankruptcy Case 13-30997 Overview: "Michele A Lovering's Chapter 7 bankruptcy, filed in Middletown, CT in May 30, 2013, led to asset liquidation, with the case closing in September 2013."
Michele A Lovering — Connecticut, 13-30997


ᐅ Robert S Lull, Connecticut

Address: 246 Burgundy Hill Ln Middletown, CT 06457

Brief Overview of Bankruptcy Case 09-32969: "In Middletown, CT, Robert S Lull filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 26, 2010."
Robert S Lull — Connecticut, 09-32969


ᐅ Marc A Lustig, Connecticut

Address: 50 Lisa Ln Middletown, CT 06457

Bankruptcy Case 11-31924 Overview: "In Middletown, CT, Marc A Lustig filed for Chapter 7 bankruptcy in Jul 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-06."
Marc A Lustig — Connecticut, 11-31924


ᐅ Thomas H Lynch, Connecticut

Address: 45 Spencer Dr Middletown, CT 06457

Bankruptcy Case 11-31409 Overview: "Middletown, CT resident Thomas H Lynch's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-11."
Thomas H Lynch — Connecticut, 11-31409


ᐅ Jeffrey Macarz, Connecticut

Address: 7-14 Forest Glen Cir Middletown, CT 06457

Concise Description of Bankruptcy Case 10-327077: "The bankruptcy filing by Jeffrey Macarz, undertaken in September 2010 in Middletown, CT under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Jeffrey Macarz — Connecticut, 10-32707


ᐅ Shane Macdonald, Connecticut

Address: 24 Blacksmith Dr Middletown, CT 06457

Bankruptcy Case 10-30832 Overview: "In a Chapter 7 bankruptcy case, Shane Macdonald from Middletown, CT, saw their proceedings start in 2010-03-25 and complete by 07/11/2010, involving asset liquidation."
Shane Macdonald — Connecticut, 10-30832


ᐅ Jr Robert J Maceachern, Connecticut

Address: 35 Bretton Rd # 4 Middletown, CT 06457

Snapshot of U.S. Bankruptcy Proceeding Case 12-30983: "The case of Jr Robert J Maceachern in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Robert J Maceachern — Connecticut, 12-30983


ᐅ Sharon Mack, Connecticut

Address: 83 Trolley Crossing Ln Middletown, CT 06457

Bankruptcy Case 10-30400 Summary: "Middletown, CT resident Sharon Mack's Feb 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-19."
Sharon Mack — Connecticut, 10-30400


ᐅ Sands Jill L Maddison, Connecticut

Address: 342 Farm Hill Rd Middletown, CT 06457-4227

Snapshot of U.S. Bankruptcy Proceeding Case 16-30994: "The bankruptcy filing by Sands Jill L Maddison, undertaken in Jun 28, 2016 in Middletown, CT under Chapter 7, concluded with discharge in September 26, 2016 after liquidating assets."
Sands Jill L Maddison — Connecticut, 16-30994


ᐅ Alfonso A Madrid, Connecticut

Address: 75 Braeburn Ln Middletown, CT 06457

Brief Overview of Bankruptcy Case 12-31679: "The bankruptcy filing by Alfonso A Madrid, undertaken in 2012-07-19 in Middletown, CT under Chapter 7, concluded with discharge in 11.04.2012 after liquidating assets."
Alfonso A Madrid — Connecticut, 12-31679


ᐅ Kristie P Maestrini, Connecticut

Address: 22 Dove Ln Middletown, CT 06457

Bankruptcy Case 13-31379 Overview: "Kristie P Maestrini's Chapter 7 bankruptcy, filed in Middletown, CT in 2013-07-18, led to asset liquidation, with the case closing in 10.22.2013."
Kristie P Maestrini — Connecticut, 13-31379


ᐅ Sr Michael F Malley, Connecticut

Address: 82 Flynn Ln Middletown, CT 06457

Concise Description of Bankruptcy Case 12-301207: "Sr Michael F Malley's Chapter 7 bankruptcy, filed in Middletown, CT in 01/20/2012, led to asset liquidation, with the case closing in 2012-05-07."
Sr Michael F Malley — Connecticut, 12-30120


ᐅ Peter D Maltese, Connecticut

Address: 1160 S Main St Apt 413 Middletown, CT 06457

Bankruptcy Case 11-31354 Summary: "In Middletown, CT, Peter D Maltese filed for Chapter 7 bankruptcy in May 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Peter D Maltese — Connecticut, 11-31354


ᐅ Eugene Mandeville, Connecticut

Address: 678 Randolph Rd Middletown, CT 06457

Brief Overview of Bankruptcy Case 12-30699: "Eugene Mandeville's Chapter 7 bankruptcy, filed in Middletown, CT in March 26, 2012, led to asset liquidation, with the case closing in July 12, 2012."
Eugene Mandeville — Connecticut, 12-30699


ᐅ Sonia Manjon, Connecticut

Address: 163 Mount Vernon St Middletown, CT 06457

Snapshot of U.S. Bankruptcy Proceeding Case 10-30392: "In Middletown, CT, Sonia Manjon filed for Chapter 7 bankruptcy in Feb 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-18."
Sonia Manjon — Connecticut, 10-30392


ᐅ Sonia B Manjon, Connecticut

Address: 163 Mount Vernon St Middletown, CT 06457-3214

Snapshot of U.S. Bankruptcy Proceeding Case 10-30392: "Chapter 13 bankruptcy for Sonia B Manjon in Middletown, CT began in 2010-02-11, focusing on debt restructuring, concluding with plan fulfillment in 2014-10-31."
Sonia B Manjon — Connecticut, 10-30392


ᐅ Andrew S Manter, Connecticut

Address: 489 Main St Apt 2 Middletown, CT 06457

Snapshot of U.S. Bankruptcy Proceeding Case 11-44762: "Andrew S Manter's Chapter 7 bankruptcy, filed in Middletown, CT in November 2011, led to asset liquidation, with the case closing in 03.01.2012."
Andrew S Manter — Connecticut, 11-44762


ᐅ Stephanie Lucia Marino, Connecticut

Address: 139 Sisk St Middletown, CT 06457-2315

Brief Overview of Bankruptcy Case 15-30090: "Middletown, CT resident Stephanie Lucia Marino's 2015-01-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-22."
Stephanie Lucia Marino — Connecticut, 15-30090


ᐅ Todd P Marino, Connecticut

Address: 65 Thornton Ct Middletown, CT 06457

Brief Overview of Bankruptcy Case 11-31533: "The bankruptcy filing by Todd P Marino, undertaken in 2011-06-09 in Middletown, CT under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Todd P Marino — Connecticut, 11-31533


ᐅ Linda K Marino, Connecticut

Address: 647 Miner St Middletown, CT 06457

Bankruptcy Case 11-30464 Overview: "In a Chapter 7 bankruptcy case, Linda K Marino from Middletown, CT, saw her proceedings start in February 2011 and complete by 06/16/2011, involving asset liquidation."
Linda K Marino — Connecticut, 11-30464


ᐅ Doris Martin, Connecticut

Address: 151 Plaza Dr Middletown, CT 06457

Bankruptcy Case 10-30293 Summary: "In a Chapter 7 bankruptcy case, Doris Martin from Middletown, CT, saw her proceedings start in 01/30/2010 and complete by May 2010, involving asset liquidation."
Doris Martin — Connecticut, 10-30293


ᐅ Sr Kevin J Mascaro, Connecticut

Address: 114 Barbara Rd Middletown, CT 06457

Brief Overview of Bankruptcy Case 13-31224: "Sr Kevin J Mascaro's bankruptcy, initiated in 2013-06-28 and concluded by 10.02.2013 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Kevin J Mascaro — Connecticut, 13-31224


ᐅ Robert A Mata, Connecticut

Address: 99 Liberty St Middletown, CT 06457

Bankruptcy Case 12-30794 Summary: "The case of Robert A Mata in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert A Mata — Connecticut, 12-30794


ᐅ Okey Mary Lee Mccray, Connecticut

Address: 1221 Town Colony Dr Middletown, CT 06457-5927

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30977: "The bankruptcy record of Okey Mary Lee Mccray from Middletown, CT, shows a Chapter 7 case filed in 05/21/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-19."
Okey Mary Lee Mccray — Connecticut, 2014-30977


ᐅ Avra Mcculley, Connecticut

Address: 13 Glover Pl Middletown, CT 06457

Brief Overview of Bankruptcy Case 10-31954: "Avra Mcculley's bankruptcy, initiated in June 28, 2010 and concluded by October 14, 2010 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Avra Mcculley — Connecticut, 10-31954


ᐅ Stephen J Mcduell, Connecticut

Address: PO Box 2413 Middletown, CT 06457

Bankruptcy Case 13-32060 Overview: "The bankruptcy filing by Stephen J Mcduell, undertaken in October 2013 in Middletown, CT under Chapter 7, concluded with discharge in February 2, 2014 after liquidating assets."
Stephen J Mcduell — Connecticut, 13-32060


ᐅ Mary Katheryne Mcfarland, Connecticut

Address: 12 Hobson St Middletown, CT 06457-5409

Bankruptcy Case 2014-30674 Overview: "Mary Katheryne Mcfarland's bankruptcy, initiated in April 2014 and concluded by 07/07/2014 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Katheryne Mcfarland — Connecticut, 2014-30674


ᐅ Patricia Mcgee, Connecticut

Address: 703 Millbrook Rd Middletown, CT 06457

Concise Description of Bankruptcy Case 11-306587: "The case of Patricia Mcgee in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Mcgee — Connecticut, 11-30658


ᐅ Jerome Mcgee, Connecticut

Address: 155 Atkins St Middletown, CT 06457

Concise Description of Bankruptcy Case 10-313457: "In a Chapter 7 bankruptcy case, Jerome Mcgee from Middletown, CT, saw his proceedings start in 05/04/2010 and complete by August 20, 2010, involving asset liquidation."
Jerome Mcgee — Connecticut, 10-31345


ᐅ Karyn J Mcgowan, Connecticut

Address: 22 Clinton Ave Middletown, CT 06457-2704

Snapshot of U.S. Bankruptcy Proceeding Case 14-21497: "Karyn J Mcgowan's bankruptcy, initiated in Jul 30, 2014 and concluded by 10/28/2014 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karyn J Mcgowan — Connecticut, 14-21497


ᐅ Concetta Mcgraw, Connecticut

Address: 198 Fowler Ave Middletown, CT 06457

Concise Description of Bankruptcy Case 12-307197: "In a Chapter 7 bankruptcy case, Concetta Mcgraw from Middletown, CT, saw her proceedings start in Mar 28, 2012 and complete by 2012-07-14, involving asset liquidation."
Concetta Mcgraw — Connecticut, 12-30719


ᐅ Burford A Mckee, Connecticut

Address: 40 Broad St Middletown, CT 06457

Bankruptcy Case 13-31341 Overview: "The case of Burford A Mckee in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Burford A Mckee — Connecticut, 13-31341


ᐅ Heather Mclaughlin, Connecticut

Address: 2122 Town Brooke Middletown, CT 06457-6629

Brief Overview of Bankruptcy Case 16-30593: "Heather Mclaughlin's bankruptcy, initiated in Apr 15, 2016 and concluded by 07/14/2016 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Mclaughlin — Connecticut, 16-30593


ᐅ Nadine Mclean, Connecticut

Address: 76 Trolley Crossing Ln Middletown, CT 06457

Snapshot of U.S. Bankruptcy Proceeding Case 10-33640: "The bankruptcy filing by Nadine Mclean, undertaken in 12/09/2010 in Middletown, CT under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Nadine Mclean — Connecticut, 10-33640


ᐅ Sean Mcmillan, Connecticut

Address: 866 Long Hill Rd Middletown, CT 06457-5063

Snapshot of U.S. Bankruptcy Proceeding Case 14-31586: "In a Chapter 7 bankruptcy case, Sean Mcmillan from Middletown, CT, saw their proceedings start in Aug 23, 2014 and complete by 2014-11-21, involving asset liquidation."
Sean Mcmillan — Connecticut, 14-31586


ᐅ Scott Mcnaughton, Connecticut

Address: 481 Long Hill Rd Lowr Level Middletown, CT 06457

Snapshot of U.S. Bankruptcy Proceeding Case 10-33843: "In Middletown, CT, Scott Mcnaughton filed for Chapter 7 bankruptcy in December 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 17, 2011."
Scott Mcnaughton — Connecticut, 10-33843


ᐅ Tracy Meehan, Connecticut

Address: 171 Birchwood Dr Middletown, CT 06457

Snapshot of U.S. Bankruptcy Proceeding Case 10-30440: "The case of Tracy Meehan in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy Meehan — Connecticut, 10-30440


ᐅ Pedro Melendez, Connecticut

Address: 19 Spring St Middletown, CT 06457

Concise Description of Bankruptcy Case 09-331277: "Pedro Melendez's Chapter 7 bankruptcy, filed in Middletown, CT in 2009-11-03, led to asset liquidation, with the case closing in Feb 9, 2010."
Pedro Melendez — Connecticut, 09-33127


ᐅ David R Merrow, Connecticut

Address: 500 Hunting Hill Ave Middletown, CT 06457

Snapshot of U.S. Bankruptcy Proceeding Case 12-30781: "The bankruptcy record of David R Merrow from Middletown, 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 27, 2012."
David R Merrow — Connecticut, 12-30781


ᐅ Joseph C Micale, Connecticut

Address: 1189 Washington St Apt D7 Middletown, CT 06457-2919

Bankruptcy Case 14-31577 Summary: "In Middletown, CT, Joseph C Micale filed for Chapter 7 bankruptcy in August 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 20, 2014."
Joseph C Micale — Connecticut, 14-31577


ᐅ Steven E Michaud, Connecticut

Address: 1150 S Main St Apt 114 Middletown, CT 06457

Brief Overview of Bankruptcy Case 13-31558: "In Middletown, CT, Steven E Michaud filed for Chapter 7 bankruptcy in 2013-08-13. This case, involving liquidating assets to pay off debts, was resolved by Nov 17, 2013."
Steven E Michaud — Connecticut, 13-31558


ᐅ Aaron L Miller, Connecticut

Address: 83 Carriage Crossing Ln Middletown, CT 06457

Bankruptcy Case 13-31458 Summary: "Aaron L Miller's Chapter 7 bankruptcy, filed in Middletown, CT in 07/30/2013, led to asset liquidation, with the case closing in 2013-11-03."
Aaron L Miller — Connecticut, 13-31458


ᐅ Sr Joseph T Milles, Connecticut

Address: 157 Timber Ridge Rd Middletown, CT 06457-1537

Snapshot of U.S. Bankruptcy Proceeding Case 14-30083: "Sr Joseph T Milles's Chapter 7 bankruptcy, filed in Middletown, CT in 2014-01-17, led to asset liquidation, with the case closing in 2014-04-17."
Sr Joseph T Milles — Connecticut, 14-30083


ᐅ Timothy Minoudis, Connecticut

Address: 139 Church St Apt 1 Middletown, CT 06457

Concise Description of Bankruptcy Case 11-312887: "The bankruptcy record of Timothy Minoudis from Middletown, CT, shows a Chapter 7 case filed in 2011-05-12. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Timothy Minoudis — Connecticut, 11-31288


ᐅ Nicole E Miramant, Connecticut

Address: 18 Hawks Nest Cir Middletown, CT 06457

Brief Overview of Bankruptcy Case 12-31063: "In a Chapter 7 bankruptcy case, Nicole E Miramant from Middletown, CT, saw her proceedings start in 05.02.2012 and complete by August 18, 2012, involving asset liquidation."
Nicole E Miramant — Connecticut, 12-31063


ᐅ Debra D Miras, Connecticut

Address: 125 Atkins St Middletown, CT 06457

Brief Overview of Bankruptcy Case 13-31538: "Middletown, CT resident Debra D Miras's 08/09/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 13, 2013."
Debra D Miras — Connecticut, 13-31538


ᐅ Michael A Misenti, Connecticut

Address: 10-4 Countryside Ln Middletown, CT 06457-6004

Bankruptcy Case 15-31546 Summary: "The case of Michael A Misenti in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael A Misenti — Connecticut, 15-31546


ᐅ Jessie E Monroe, Connecticut

Address: 15 Birchwood Dr Middletown, CT 06457-1801

Concise Description of Bankruptcy Case 14-323597: "Jessie E Monroe's bankruptcy, initiated in Dec 30, 2014 and concluded by 03.30.2015 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessie E Monroe — Connecticut, 14-32359


ᐅ Luz Montanez, Connecticut

Address: 50 Afton Ter Middletown, CT 06457

Bankruptcy Case 10-31757 Overview: "In Middletown, CT, Luz Montanez filed for Chapter 7 bankruptcy in 06/11/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-27."
Luz Montanez — Connecticut, 10-31757


ᐅ Shane Monteiro, Connecticut

Address: 227 Woodbury Cir Middletown, CT 06457

Concise Description of Bankruptcy Case 13-302307: "In a Chapter 7 bankruptcy case, Shane Monteiro from Middletown, CT, saw their proceedings start in 2013-01-31 and complete by May 2013, involving asset liquidation."
Shane Monteiro — Connecticut, 13-30230


ᐅ Andrea M Moore, Connecticut

Address: 133 Spencer Dr Middletown, CT 06457-3538

Snapshot of U.S. Bankruptcy Proceeding Case 14-31212: "In Middletown, CT, Andrea M Moore filed for Chapter 7 bankruptcy in 2014-06-24. This case, involving liquidating assets to pay off debts, was resolved by Sep 22, 2014."
Andrea M Moore — Connecticut, 14-31212


ᐅ Keith Wendall Moore, Connecticut

Address: 73 Rising Trail Dr Middletown, CT 06457-1629

Bankruptcy Case 2014-30889 Overview: "Keith Wendall Moore's bankruptcy, initiated in 2014-05-08 and concluded by 2014-08-06 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith Wendall Moore — Connecticut, 2014-30889


ᐅ Nanci M Moore, Connecticut

Address: 103 Lewis St Middletown, CT 06457

Bankruptcy Case 11-31678 Summary: "In Middletown, CT, Nanci M Moore filed for Chapter 7 bankruptcy in 2011-06-23. This case, involving liquidating assets to pay off debts, was resolved by Oct 9, 2011."
Nanci M Moore — Connecticut, 11-31678


ᐅ Angelo Morello, Connecticut

Address: 42 Silver St Middletown, CT 06457

Concise Description of Bankruptcy Case 09-334257: "The bankruptcy record of Angelo Morello from Middletown, CT, shows a Chapter 7 case filed in 2009-12-06. In this process, assets were liquidated to settle debts, and the case was discharged in March 12, 2010."
Angelo Morello — Connecticut, 09-33425


ᐅ Carmelo Morello, Connecticut

Address: PO Box 2724 Middletown, CT 06457

Snapshot of U.S. Bankruptcy Proceeding Case 10-33726: "The case of Carmelo Morello in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmelo Morello — Connecticut, 10-33726


ᐅ Barry L Moyer, Connecticut

Address: 20 Erin St Middletown, CT 06457-2609

Concise Description of Bankruptcy Case 15-316067: "The bankruptcy filing by Barry L Moyer, undertaken in Sep 25, 2015 in Middletown, CT under Chapter 7, concluded with discharge in 2015-12-24 after liquidating assets."
Barry L Moyer — Connecticut, 15-31606