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 Concetta E Moyer, Connecticut

Address: 20 Erin St Middletown, CT 06457-2609

Bankruptcy Case 15-31606 Summary: "In Middletown, CT, Concetta E Moyer filed for Chapter 7 bankruptcy in 2015-09-25. This case, involving liquidating assets to pay off debts, was resolved by 12.24.2015."
Concetta E Moyer — Connecticut, 15-31606


ᐅ Sr Michael J Mullaly, Connecticut

Address: 62 Robin Ct Middletown, CT 06457

Concise Description of Bankruptcy Case 11-314357: "In a Chapter 7 bankruptcy case, Sr Michael J Mullaly from Middletown, CT, saw their proceedings start in 2011-05-27 and complete by 09.12.2011, involving asset liquidation."
Sr Michael J Mullaly — Connecticut, 11-31435


ᐅ Nancy L Muller, Connecticut

Address: 1 Austin St Middletown, CT 06457

Bankruptcy Case 11-32116 Summary: "The bankruptcy filing by Nancy L Muller, undertaken in August 15, 2011 in Middletown, CT under Chapter 7, concluded with discharge in 12.01.2011 after liquidating assets."
Nancy L Muller — Connecticut, 11-32116


ᐅ Jamialkowski Kristen Murphy, Connecticut

Address: 150 Russett Ln Middletown, CT 06457

Concise Description of Bankruptcy Case 10-335207: "Jamialkowski Kristen Murphy's Chapter 7 bankruptcy, filed in Middletown, CT in 2010-11-24, led to asset liquidation, with the case closing in February 2011."
Jamialkowski Kristen Murphy — Connecticut, 10-33520


ᐅ Lucille Musialek, Connecticut

Address: 44 Aston Ln Middletown, CT 06457

Bankruptcy Case 10-31911 Summary: "The case of Lucille Musialek in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucille Musialek — Connecticut, 10-31911


ᐅ Joseph Muzik, Connecticut

Address: 111 Guarino Dr Middletown, CT 06457

Bankruptcy Case 10-31379 Overview: "In Middletown, CT, Joseph Muzik filed for Chapter 7 bankruptcy in May 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 23, 2010."
Joseph Muzik — Connecticut, 10-31379


ᐅ Charles P Myers, Connecticut

Address: 7 Elizabeth Ln Middletown, CT 06457

Snapshot of U.S. Bankruptcy Proceeding Case 12-30929: "Charles P Myers's Chapter 7 bankruptcy, filed in Middletown, CT in 2012-04-19, led to asset liquidation, with the case closing in Aug 5, 2012."
Charles P Myers — Connecticut, 12-30929


ᐅ Jeffrey A Naidorf, Connecticut

Address: 7 Yellow Yellow Cir Middletown, CT 06457

Snapshot of U.S. Bankruptcy Proceeding Case 12-30441: "The case of Jeffrey A Naidorf in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey A Naidorf — Connecticut, 12-30441


ᐅ Matthew M Natale, Connecticut

Address: PO Box 2343 Middletown, CT 06457

Bankruptcy Case 12-32571 Summary: "The bankruptcy record of Matthew M Natale from Middletown, CT, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02/25/2013."
Matthew M Natale — Connecticut, 12-32571


ᐅ Franklin Neale, Connecticut

Address: 240 Ridgefield Dr Apt 240 Middletown, CT 06457

Snapshot of U.S. Bankruptcy Proceeding Case 10-33577: "Franklin Neale's bankruptcy, initiated in 12/01/2010 and concluded by Feb 23, 2011 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Franklin Neale — Connecticut, 10-33577


ᐅ Gary A Newman, Connecticut

Address: 84 High St Middletown, CT 06457-3740

Brief Overview of Bankruptcy Case 15-32053: "The bankruptcy record of Gary A Newman from Middletown, CT, shows a Chapter 7 case filed in 12/16/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-15."
Gary A Newman — Connecticut, 15-32053


ᐅ Minhchau C Nguyen, Connecticut

Address: 610 Hunting Hill Ave Middletown, CT 06457-5246

Bankruptcy Case 15-31874 Overview: "The bankruptcy filing by Minhchau C Nguyen, undertaken in November 13, 2015 in Middletown, CT under Chapter 7, concluded with discharge in Feb 11, 2016 after liquidating assets."
Minhchau C Nguyen — Connecticut, 15-31874


ᐅ Peter A Niesyn, Connecticut

Address: 310 Tryon St Middletown, CT 06457-4536

Snapshot of U.S. Bankruptcy Proceeding Case 14-30102: "Peter A Niesyn's Chapter 7 bankruptcy, filed in Middletown, CT in Jan 22, 2014, led to asset liquidation, with the case closing in 04.22.2014."
Peter A Niesyn — Connecticut, 14-30102


ᐅ Elizabeth Dale Noble, Connecticut

Address: 66 Prout Hill Rd Middletown, CT 06457

Bankruptcy Case 13-30582 Overview: "The bankruptcy filing by Elizabeth Dale Noble, undertaken in Apr 1, 2013 in Middletown, CT under Chapter 7, concluded with discharge in July 6, 2013 after liquidating assets."
Elizabeth Dale Noble — Connecticut, 13-30582


ᐅ Riddle Barbara A Norman, Connecticut

Address: 34 Annello Way Middletown, CT 06457

Snapshot of U.S. Bankruptcy Proceeding Case 13-31742: "The bankruptcy filing by Riddle Barbara A Norman, undertaken in September 2013 in Middletown, CT under Chapter 7, concluded with discharge in Dec 18, 2013 after liquidating assets."
Riddle Barbara A Norman — Connecticut, 13-31742


ᐅ Sr James L Norwood, Connecticut

Address: 54 Reservoir Rd Middletown, CT 06457-4819

Concise Description of Bankruptcy Case 14-200717: "In a Chapter 7 bankruptcy case, Sr James L Norwood from Middletown, CT, saw their proceedings start in Jan 17, 2014 and complete by 2014-04-17, involving asset liquidation."
Sr James L Norwood — Connecticut, 14-20071


ᐅ Samnang Nou, Connecticut

Address: 619 Randolph Rd Middletown, CT 06457

Concise Description of Bankruptcy Case 10-305247: "Samnang Nou's bankruptcy, initiated in 02.25.2010 and concluded by June 2010 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samnang Nou — Connecticut, 10-30524


ᐅ Nalty Devon J O, Connecticut

Address: 79 Rising Trail Dr Middletown, CT 06457-1629

Brief Overview of Bankruptcy Case 15-31945: "In Middletown, CT, Nalty Devon J O filed for Chapter 7 bankruptcy in 2015-11-25. This case, involving liquidating assets to pay off debts, was resolved by Feb 23, 2016."
Nalty Devon J O — Connecticut, 15-31945


ᐅ Connell Meghan O, Connecticut

Address: 72 W Meadow Ln Middletown, CT 06457-1684

Concise Description of Bankruptcy Case 16-303767: "Middletown, CT resident Connell Meghan O's March 16, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/14/2016."
Connell Meghan O — Connecticut, 16-30376


ᐅ Duncan Olaechea, Connecticut

Address: 16 Erin St Middletown, CT 06457

Bankruptcy Case 13-30499 Summary: "Middletown, CT resident Duncan Olaechea's March 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-24."
Duncan Olaechea — Connecticut, 13-30499


ᐅ Virginia C Olander, Connecticut

Address: 199 Atkins St Middletown, CT 06457

Brief Overview of Bankruptcy Case 11-30445: "Middletown, CT resident Virginia C Olander's 02.26.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 1, 2011."
Virginia C Olander — Connecticut, 11-30445


ᐅ Brian N Olmstead, Connecticut

Address: 1634 Country Club Rd Middletown, CT 06457

Concise Description of Bankruptcy Case 13-302567: "Middletown, CT resident Brian N Olmstead's 2013-02-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-13."
Brian N Olmstead — Connecticut, 13-30256


ᐅ Jennifer Omicioli, Connecticut

Address: 340 Kelsey St Middletown, CT 06457-5129

Bankruptcy Case 16-31005 Summary: "Middletown, CT resident Jennifer Omicioli's Jun 28, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 26, 2016."
Jennifer Omicioli — Connecticut, 16-31005


ᐅ Kim Oshana, Connecticut

Address: 18 Overlook Ave Middletown, CT 06457

Bankruptcy Case 10-32819 Summary: "In Middletown, CT, Kim Oshana filed for Chapter 7 bankruptcy in 2010-09-21. This case, involving liquidating assets to pay off debts, was resolved by Dec 22, 2010."
Kim Oshana — Connecticut, 10-32819


ᐅ Tanesha Rose Overton, Connecticut

Address: 172 Grand St Middletown, CT 06457-2653

Bankruptcy Case 14-30240 Overview: "The case of Tanesha Rose Overton in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tanesha Rose Overton — Connecticut, 14-30240


ᐅ Jennifer Palacio, Connecticut

Address: 4 Carriage Crossing Ln Middletown, CT 06457

Concise Description of Bankruptcy Case 09-228357: "Middletown, CT resident Jennifer Palacio's October 2, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 6, 2010."
Jennifer Palacio — Connecticut, 09-22835


ᐅ Jr Enrico A Paliani, Connecticut

Address: 124 Dove Ln Middletown, CT 06457

Bankruptcy Case 12-30586 Summary: "Jr Enrico A Paliani's Chapter 7 bankruptcy, filed in Middletown, CT in 03/14/2012, led to asset liquidation, with the case closing in 06/30/2012."
Jr Enrico A Paliani — Connecticut, 12-30586


ᐅ Linda A Palmer, Connecticut

Address: 144 Broad St Middletown, CT 06457-3332

Snapshot of U.S. Bankruptcy Proceeding Case 15-30520: "The bankruptcy filing by Linda A Palmer, undertaken in 2015-04-03 in Middletown, CT under Chapter 7, concluded with discharge in 07/02/2015 after liquidating assets."
Linda A Palmer — Connecticut, 15-30520


ᐅ Nicholas A Palmer, Connecticut

Address: 48 Russett Ln Middletown, CT 06457

Concise Description of Bankruptcy Case 11-300497: "The bankruptcy filing by Nicholas A Palmer, undertaken in 2011-01-10 in Middletown, CT under Chapter 7, concluded with discharge in 04/06/2011 after liquidating assets."
Nicholas A Palmer — Connecticut, 11-30049


ᐅ Barbara J Palmer, Connecticut

Address: 120 Margarite Rd Middletown, CT 06457

Snapshot of U.S. Bankruptcy Proceeding Case 13-31929: "Barbara J Palmer's Chapter 7 bankruptcy, filed in Middletown, CT in 2013-10-08, led to asset liquidation, with the case closing in 2014-01-12."
Barbara J Palmer — Connecticut, 13-31929


ᐅ Michele Palmieri, Connecticut

Address: 8212 Town Brooke Middletown, CT 06457

Bankruptcy Case 10-32892 Overview: "In Middletown, CT, Michele Palmieri filed for Chapter 7 bankruptcy in Sep 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 13, 2011."
Michele Palmieri — Connecticut, 10-32892


ᐅ Nichole M Paradis, Connecticut

Address: 64 Plaza Dr Middletown, CT 06457

Bankruptcy Case 13-30175 Overview: "The bankruptcy record of Nichole M Paradis from Middletown, CT, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 4, 2013."
Nichole M Paradis — Connecticut, 13-30175


ᐅ Vanessa J Parker, Connecticut

Address: 238 Russell St Middletown, CT 06457

Concise Description of Bankruptcy Case 13-305567: "Vanessa J Parker's Chapter 7 bankruptcy, filed in Middletown, CT in 03.28.2013, led to asset liquidation, with the case closing in 2013-07-02."
Vanessa J Parker — Connecticut, 13-30556


ᐅ Lynne S Parlier, Connecticut

Address: 583 E Main St Middletown, CT 06457-4508

Bankruptcy Case 10-80015 Summary: "Lynne S Parlier's Middletown, CT bankruptcy under Chapter 13 in 2010-01-04 led to a structured repayment plan, successfully discharged in 2015-02-18."
Lynne S Parlier — Connecticut, 10-80015


ᐅ Deborah E Parmelee, Connecticut

Address: 98 Liberty St Apt 3 Middletown, CT 06457

Bankruptcy Case 13-30989 Summary: "Middletown, CT resident Deborah E Parmelee's 2013-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-02."
Deborah E Parmelee — Connecticut, 13-30989


ᐅ Gail A Parmelee, Connecticut

Address: 206 S Main St Apt 5 Middletown, CT 06457

Bankruptcy Case 13-30370 Overview: "Gail A Parmelee's bankruptcy, initiated in 02/28/2013 and concluded by June 4, 2013 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gail A Parmelee — Connecticut, 13-30370


ᐅ Aldo Parnasso, Connecticut

Address: 98 Brown St Middletown, CT 06457

Snapshot of U.S. Bankruptcy Proceeding Case 12-31244: "The bankruptcy record of Aldo Parnasso from Middletown, CT, shows a Chapter 7 case filed in 05.24.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 9, 2012."
Aldo Parnasso — Connecticut, 12-31244


ᐅ Magen Parrillo, Connecticut

Address: 185 Farm Hill Rd Middletown, CT 06457-4222

Concise Description of Bankruptcy Case 16-303987: "The bankruptcy filing by Magen Parrillo, undertaken in March 21, 2016 in Middletown, CT under Chapter 7, concluded with discharge in 2016-06-19 after liquidating assets."
Magen Parrillo — Connecticut, 16-30398


ᐅ Thomas Parrott, Connecticut

Address: 135 Pearl St Apt 1 Middletown, CT 06457

Bankruptcy Case 09-33071 Overview: "Middletown, CT resident Thomas Parrott's 10/30/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-09."
Thomas Parrott — Connecticut, 09-33071


ᐅ Jr Daniel A Pasquale, Connecticut

Address: 866 Congdon St W Middletown, CT 06457

Bankruptcy Case 13-31567 Summary: "Jr Daniel A Pasquale's Chapter 7 bankruptcy, filed in Middletown, CT in 2013-08-14, led to asset liquidation, with the case closing in 11/18/2013."
Jr Daniel A Pasquale — Connecticut, 13-31567


ᐅ Susan Lynn Passamano, Connecticut

Address: 17 Abbey Ln Middletown, CT 06457

Brief Overview of Bankruptcy Case 13-32313: "In a Chapter 7 bankruptcy case, Susan Lynn Passamano from Middletown, CT, saw her proceedings start in 12/11/2013 and complete by 2014-03-17, involving asset liquidation."
Susan Lynn Passamano — Connecticut, 13-32313


ᐅ Lopez Maria C Patron, Connecticut

Address: 937 Town Colony Dr Middletown, CT 06457-5919

Bankruptcy Case 15-21833 Summary: "Middletown, CT resident Lopez Maria C Patron's 2015-10-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Lopez Maria C Patron — Connecticut, 15-21833


ᐅ Matthew J Pattavina, Connecticut

Address: 26 Russett Ln Middletown, CT 06457-5803

Bankruptcy Case 14-30063 Overview: "The case of Matthew J Pattavina in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew J Pattavina — Connecticut, 14-30063


ᐅ Thomas J Pattavina, Connecticut

Address: 118 E Ridge Rd Middletown, CT 06457

Bankruptcy Case 13-31701 Overview: "Middletown, CT resident Thomas J Pattavina's 2013-09-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/10/2013."
Thomas J Pattavina — Connecticut, 13-31701


ᐅ James B Patton, Connecticut

Address: 30 Roberts St Middletown, CT 06457-4636

Brief Overview of Bankruptcy Case 15-31859: "The bankruptcy filing by James B Patton, undertaken in November 9, 2015 in Middletown, CT under Chapter 7, concluded with discharge in 2016-02-07 after liquidating assets."
James B Patton — Connecticut, 15-31859


ᐅ Shirley A Payette, Connecticut

Address: 4102 Town Rdg Apt 67 Middletown, CT 06457

Brief Overview of Bankruptcy Case 13-22382: "Middletown, CT resident Shirley A Payette's November 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Shirley A Payette — Connecticut, 13-22382


ᐅ Sarah Rebekah Peckham, Connecticut

Address: 87 Burgundy Hill Ln Middletown, CT 06457-6340

Brief Overview of Bankruptcy Case 15-41269: "In a Chapter 7 bankruptcy case, Sarah Rebekah Peckham from Middletown, CT, saw her proceedings start in June 30, 2015 and complete by 09/28/2015, involving asset liquidation."
Sarah Rebekah Peckham — Connecticut, 15-41269


ᐅ Cheryl L Pelland, Connecticut

Address: 639 Country Club Rd Middletown, CT 06457

Concise Description of Bankruptcy Case 11-322717: "In Middletown, CT, Cheryl L Pelland filed for Chapter 7 bankruptcy in Aug 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by December 17, 2011."
Cheryl L Pelland — Connecticut, 11-32271


ᐅ Barbara A Perigny, Connecticut

Address: 48 Afton Ter Middletown, CT 06457

Concise Description of Bankruptcy Case 12-310657: "Middletown, CT resident Barbara A Perigny's May 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 18, 2012."
Barbara A Perigny — Connecticut, 12-31065


ᐅ Ella F Perry, Connecticut

Address: 251 Court St Apt 46 Middletown, CT 06457

Brief Overview of Bankruptcy Case 13-31529: "The bankruptcy record of Ella F Perry from Middletown, CT, shows a Chapter 7 case filed in 08/08/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-12."
Ella F Perry — Connecticut, 13-31529


ᐅ Anthony Perry, Connecticut

Address: 190 Frisbie St Middletown, CT 06457

Snapshot of U.S. Bankruptcy Proceeding Case 10-32880: "Middletown, CT resident Anthony Perry's 09/24/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-10."
Anthony Perry — Connecticut, 10-32880


ᐅ Sr William T Perry, Connecticut

Address: 21 Litchfield Ct Middletown, CT 06457

Bankruptcy Case 13-30972 Overview: "In a Chapter 7 bankruptcy case, Sr William T Perry from Middletown, CT, saw their proceedings start in 05.25.2013 and complete by August 29, 2013, involving asset liquidation."
Sr William T Perry — Connecticut, 13-30972


ᐅ Jon C Peterson, Connecticut

Address: 29 Front St Middletown, CT 06457

Concise Description of Bankruptcy Case 12-305967: "In Middletown, CT, Jon C Peterson filed for Chapter 7 bankruptcy in Mar 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-01."
Jon C Peterson — Connecticut, 12-30596


ᐅ Creola D Peterson, Connecticut

Address: 38 Green Briar Cir Middletown, CT 06457

Concise Description of Bankruptcy Case 13-300937: "In a Chapter 7 bankruptcy case, Creola D Peterson from Middletown, CT, saw her proceedings start in 01/16/2013 and complete by 2013-04-22, involving asset liquidation."
Creola D Peterson — Connecticut, 13-30093


ᐅ Joel Pfister, Connecticut

Address: 241 Woodbury Cir Middletown, CT 06457

Brief Overview of Bankruptcy Case 09-33181: "The bankruptcy record of Joel Pfister from Middletown, CT, shows a Chapter 7 case filed in 2009-11-10. In this process, assets were liquidated to settle debts, and the case was discharged in 02.14.2010."
Joel Pfister — Connecticut, 09-33181


ᐅ Satoy Seneka Phipps, Connecticut

Address: 88 Rodgers Road Middletown, CT 6457

Concise Description of Bankruptcy Case 2014-313187: "The bankruptcy filing by Satoy Seneka Phipps, undertaken in Jul 11, 2014 in Middletown, CT under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Satoy Seneka Phipps — Connecticut, 2014-31318


ᐅ April Jane Picard, Connecticut

Address: 70 Hillcrest Ave Middletown, CT 06457-5322

Brief Overview of Bankruptcy Case 15-31587: "April Jane Picard's bankruptcy, initiated in September 2015 and concluded by 12/22/2015 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April Jane Picard — Connecticut, 15-31587


ᐅ Richard L Piche, Connecticut

Address: 174 Old Road Dr Middletown, CT 06457

Snapshot of U.S. Bankruptcy Proceeding Case 11-31688: "The bankruptcy record of Richard L Piche from Middletown, CT, shows a Chapter 7 case filed in 06/23/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/09/2011."
Richard L Piche — Connecticut, 11-31688


ᐅ William Pierce, Connecticut

Address: 193 Aston Ln Middletown, CT 06457-3501

Bankruptcy Case 2014-30803 Summary: "Middletown, CT resident William Pierce's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.27.2014."
William Pierce — Connecticut, 2014-30803


ᐅ Pamela R Pilcher, Connecticut

Address: PO Box 2283 Middletown, CT 06457-0032

Concise Description of Bankruptcy Case 15-318287: "The bankruptcy record of Pamela R Pilcher from Middletown, CT, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-31."
Pamela R Pilcher — Connecticut, 15-31828


ᐅ Sylvia H Pitruzzello, Connecticut

Address: 207 George St Apt 126 Middletown, CT 06457

Snapshot of U.S. Bankruptcy Proceeding Case 11-30776: "In Middletown, CT, Sylvia H Pitruzzello filed for Chapter 7 bankruptcy in March 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/14/2011."
Sylvia H Pitruzzello — Connecticut, 11-30776


ᐅ Steven G Polederos, Connecticut

Address: 66 East St Middletown, CT 06457

Bankruptcy Case 11-32073 Summary: "Middletown, CT resident Steven G Polederos's 08/09/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.25.2011."
Steven G Polederos — Connecticut, 11-32073


ᐅ Linda Polomski, Connecticut

Address: 51 Red Glen Rd Middletown, CT 06457

Bankruptcy Case 10-32461 Overview: "In Middletown, CT, Linda Polomski filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 3, 2010."
Linda Polomski — Connecticut, 10-32461


ᐅ Derek Portaluppi, Connecticut

Address: 98 East St Middletown, CT 06457

Concise Description of Bankruptcy Case 11-300207: "The bankruptcy record of Derek Portaluppi 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 04/22/2011."
Derek Portaluppi — Connecticut, 11-30020


ᐅ Rebecca Post, Connecticut

Address: 249 Carriage Crossing Ln Middletown, CT 06457-5864

Bankruptcy Case 15-32054 Overview: "The case of Rebecca Post in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Post — Connecticut, 15-32054


ᐅ Edward Thomas Poulin, Connecticut

Address: 154 Rising Trail Dr Middletown, CT 06457-1673

Bankruptcy Case 14-32003 Overview: "In Middletown, CT, Edward Thomas Poulin filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-28."
Edward Thomas Poulin — Connecticut, 14-32003


ᐅ Jennifer B Preli, Connecticut

Address: 635 High St Middletown, CT 06457-2248

Bankruptcy Case 14-31944 Overview: "Middletown, CT resident Jennifer B Preli's 10/21/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/19/2015."
Jennifer B Preli — Connecticut, 14-31944


ᐅ Michael Prue, Connecticut

Address: 112 Prospect St Apt A Middletown, CT 06457

Concise Description of Bankruptcy Case 09-332457: "The bankruptcy record of Michael Prue from Middletown, CT, shows a Chapter 7 case filed in 11.17.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-21."
Michael Prue — Connecticut, 09-33245


ᐅ Jr George Pulley, Connecticut

Address: 636 Town Colony Dr Middletown, CT 06457

Bankruptcy Case 11-30502 Summary: "Jr George Pulley's Chapter 7 bankruptcy, filed in Middletown, CT in 03/03/2011, led to asset liquidation, with the case closing in 06/19/2011."
Jr George Pulley — Connecticut, 11-30502


ᐅ Deirdre E Purdy, Connecticut

Address: 17 Hamlin Ct Middletown, CT 06457

Concise Description of Bankruptcy Case 11-303237: "The bankruptcy filing by Deirdre E Purdy, undertaken in 2011-02-15 in Middletown, CT under Chapter 7, concluded with discharge in May 18, 2011 after liquidating assets."
Deirdre E Purdy — Connecticut, 11-30323


ᐅ Farid Radkermani, Connecticut

Address: 202 Plaza Dr Middletown, CT 06457

Bankruptcy Case 10-32462 Overview: "The case of Farid Radkermani in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Farid Radkermani — Connecticut, 10-32462


ᐅ Concettina Rafala, Connecticut

Address: 314 Town Colony Dr Middletown, CT 06457

Bankruptcy Case 11-30538 Overview: "In a Chapter 7 bankruptcy case, Concettina Rafala from Middletown, CT, saw their proceedings start in 03.07.2011 and complete by 06/23/2011, involving asset liquidation."
Concettina Rafala — Connecticut, 11-30538


ᐅ Michelle T Rahrig, Connecticut

Address: 31 Arnold St Middletown, CT 06457-5401

Brief Overview of Bankruptcy Case 14-32127: "Michelle T Rahrig's Chapter 7 bankruptcy, filed in Middletown, CT in 2014-11-19, led to asset liquidation, with the case closing in 2015-02-17."
Michelle T Rahrig — Connecticut, 14-32127


ᐅ Jennifer L Rainville, Connecticut

Address: 220 Burgundy Hill Ln Middletown, CT 06457-6362

Concise Description of Bankruptcy Case 14-321367: "In a Chapter 7 bankruptcy case, Jennifer L Rainville from Middletown, CT, saw her proceedings start in Nov 20, 2014 and complete by February 18, 2015, involving asset liquidation."
Jennifer L Rainville — Connecticut, 14-32136


ᐅ Christian Rakyta, Connecticut

Address: 516 Town Colony Dr Middletown, CT 06457

Bankruptcy Case 10-20889 Summary: "Christian Rakyta's Chapter 7 bankruptcy, filed in Middletown, CT in Mar 22, 2010, led to asset liquidation, with the case closing in Jul 8, 2010."
Christian Rakyta — Connecticut, 10-20889


ᐅ Jr Eugene Rame, Connecticut

Address: 31 High St Middletown, CT 06457

Brief Overview of Bankruptcy Case 10-31811: "In Middletown, CT, Jr Eugene Rame filed for Chapter 7 bankruptcy in 06/16/2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 2, 2010."
Jr Eugene Rame — Connecticut, 10-31811


ᐅ William L Ramhold, Connecticut

Address: 17 Coles Rd Middletown, CT 06457-4169

Concise Description of Bankruptcy Case 15-303137: "The bankruptcy filing by William L Ramhold, undertaken in 2015-03-04 in Middletown, CT under Chapter 7, concluded with discharge in 2015-06-02 after liquidating assets."
William L Ramhold — Connecticut, 15-30313


ᐅ Thomas S Rancourt, Connecticut

Address: 44 Sears St Middletown, CT 06457

Snapshot of U.S. Bankruptcy Proceeding Case 12-31554: "In a Chapter 7 bankruptcy case, Thomas S Rancourt from Middletown, CT, saw their proceedings start in 06/28/2012 and complete by 2012-10-14, involving asset liquidation."
Thomas S Rancourt — Connecticut, 12-31554


ᐅ Joyce Y Rankins, Connecticut

Address: 4 Walnut St Middletown, CT 06457-3829

Concise Description of Bankruptcy Case 09-335287: "In her Chapter 13 bankruptcy case filed in 12.16.2009, Middletown, CT's Joyce Y Rankins agreed to a debt repayment plan, which was successfully completed by July 2014."
Joyce Y Rankins — Connecticut, 09-33528


ᐅ Anthony Rankins, Connecticut

Address: 224 Hendley St Middletown, CT 06457

Bankruptcy Case 10-33160 Summary: "The case of Anthony Rankins in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Rankins — Connecticut, 10-33160


ᐅ Angelo W Ranno, Connecticut

Address: 943 Bow Ln Middletown, CT 06457

Snapshot of U.S. Bankruptcy Proceeding Case 13-31143: "The bankruptcy record of Angelo W Ranno from Middletown, CT, shows a Chapter 7 case filed in 06/17/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 21, 2013."
Angelo W Ranno — Connecticut, 13-31143


ᐅ Diane M Rauss, Connecticut

Address: 252 Hunting Hill Ave Middletown, CT 06457-4345

Concise Description of Bankruptcy Case 15-303417: "The bankruptcy record of Diane M Rauss from Middletown, CT, shows a Chapter 7 case filed in 2015-03-10. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 8, 2015."
Diane M Rauss — Connecticut, 15-30341


ᐅ Steven Rauss, Connecticut

Address: 252 Hunting Hill Ave Middletown, CT 06457-4345

Concise Description of Bankruptcy Case 15-303417: "Middletown, CT resident Steven Rauss's 03/10/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Steven Rauss — Connecticut, 15-30341


ᐅ Deborah S Raymond, Connecticut

Address: 166 Middle St Middletown, CT 06457

Bankruptcy Case 12-31186 Summary: "The case of Deborah S Raymond in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah S Raymond — Connecticut, 12-31186


ᐅ Eric Eugene Raynor, Connecticut

Address: 15 Egan Rd Middletown, CT 06457-3017

Bankruptcy Case 2014-30768 Overview: "In Middletown, CT, Eric Eugene Raynor filed for Chapter 7 bankruptcy in 2014-04-22. This case, involving liquidating assets to pay off debts, was resolved by July 21, 2014."
Eric Eugene Raynor — Connecticut, 2014-30768


ᐅ Barbara Redner, Connecticut

Address: 42 Russett Ln Middletown, CT 06457

Concise Description of Bankruptcy Case 10-337977: "In a Chapter 7 bankruptcy case, Barbara Redner from Middletown, CT, saw her proceedings start in 2010-12-23 and complete by 2011-03-18, involving asset liquidation."
Barbara Redner — Connecticut, 10-33797


ᐅ Jeremy J Reneson, Connecticut

Address: 140 Brooks Rd Middletown, CT 06457

Brief Overview of Bankruptcy Case 12-30984: "The bankruptcy filing by Jeremy J Reneson, undertaken in April 27, 2012 in Middletown, CT under Chapter 7, concluded with discharge in Aug 13, 2012 after liquidating assets."
Jeremy J Reneson — Connecticut, 12-30984


ᐅ Sean Thomas Reynolds, Connecticut

Address: 210 Russell St Middletown, CT 06457-4326

Bankruptcy Case 15-31717 Summary: "The case of Sean Thomas Reynolds in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean Thomas Reynolds — Connecticut, 15-31717


ᐅ Joan Rice, Connecticut

Address: 41 Bielefield Rd Middletown, CT 06457

Bankruptcy Case 09-33184 Summary: "In Middletown, CT, Joan Rice filed for Chapter 7 bankruptcy in 11.11.2009. This case, involving liquidating assets to pay off debts, was resolved by February 15, 2010."
Joan Rice — Connecticut, 09-33184


ᐅ Bruce Rich, Connecticut

Address: 27 Murray St Middletown, CT 06457

Brief Overview of Bankruptcy Case 10-32410: "In a Chapter 7 bankruptcy case, Bruce Rich from Middletown, CT, saw his proceedings start in August 12, 2010 and complete by November 2010, involving asset liquidation."
Bruce Rich — Connecticut, 10-32410


ᐅ Alonzo L Riddle, Connecticut

Address: 34 Annello Way Middletown, CT 06457

Snapshot of U.S. Bankruptcy Proceeding Case 13-31152: "Alonzo L Riddle's Chapter 7 bankruptcy, filed in Middletown, CT in 2013-06-18, led to asset liquidation, with the case closing in 09.22.2013."
Alonzo L Riddle — Connecticut, 13-31152


ᐅ Vivianne Rivera, Connecticut

Address: 20 Eastbury Hill Dr Middletown, CT 06457-8755

Bankruptcy Case 2014-30799 Summary: "Middletown, CT resident Vivianne Rivera's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 24, 2014."
Vivianne Rivera — Connecticut, 2014-30799


ᐅ Madeline Rivera, Connecticut

Address: 12-20 Forest Glen Cir Middletown, CT 06457

Bankruptcy Case 13-30041 Summary: "Middletown, CT resident Madeline Rivera's 2013-01-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Madeline Rivera — Connecticut, 13-30041


ᐅ Helene P Rizza, Connecticut

Address: 2036 S Main St Middletown, CT 06457

Concise Description of Bankruptcy Case 11-315327: "In Middletown, CT, Helene P Rizza filed for Chapter 7 bankruptcy in June 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Helene P Rizza — Connecticut, 11-31532


ᐅ Donna H Rizzo, Connecticut

Address: 774 Millbrook Rd Middletown, CT 06457

Bankruptcy Case 11-31959 Summary: "Donna H Rizzo's Chapter 7 bankruptcy, filed in Middletown, CT in July 26, 2011, led to asset liquidation, with the case closing in 2011-11-11."
Donna H Rizzo — Connecticut, 11-31959


ᐅ David J Robinson, Connecticut

Address: 11 Oak St Middletown, CT 06457-3701

Brief Overview of Bankruptcy Case 14-30482: "In a Chapter 7 bankruptcy case, David J Robinson from Middletown, CT, saw his proceedings start in Mar 17, 2014 and complete by 2014-06-15, involving asset liquidation."
David J Robinson — Connecticut, 14-30482


ᐅ James Rocha, Connecticut

Address: 75 Dorothy Dr Middletown, CT 06457

Snapshot of U.S. Bankruptcy Proceeding Case 10-31337: "The bankruptcy filing by James Rocha, undertaken in May 3, 2010 in Middletown, CT under Chapter 7, concluded with discharge in Aug 19, 2010 after liquidating assets."
James Rocha — Connecticut, 10-31337


ᐅ Michelle Rock, Connecticut

Address: 6 Hamlin Ct Middletown, CT 06457

Bankruptcy Case 12-30085 Overview: "The case of Michelle Rock in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Rock — Connecticut, 12-30085


ᐅ Juan F Rodriguez, Connecticut

Address: 217 Ridgefield Dr Middletown, CT 06457

Brief Overview of Bankruptcy Case 12-31668: "The case of Juan F Rodriguez in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan F Rodriguez — Connecticut, 12-31668


ᐅ Jr Adrian Rolon, Connecticut

Address: 1160 S Main St Apt 108 Middletown, CT 06457

Concise Description of Bankruptcy Case 13-316107: "The bankruptcy filing by Jr Adrian Rolon, undertaken in August 21, 2013 in Middletown, CT under Chapter 7, concluded with discharge in 11/25/2013 after liquidating assets."
Jr Adrian Rolon — Connecticut, 13-31610