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 Kimberly Louise Rosenblatt, Connecticut

Address: 174 Ridgefield Dr Middletown, CT 06457

Brief Overview of Bankruptcy Case 11-31160: "In Middletown, CT, Kimberly Louise Rosenblatt filed for Chapter 7 bankruptcy in 05.01.2011. This case, involving liquidating assets to pay off debts, was resolved by 08.17.2011."
Kimberly Louise Rosenblatt — Connecticut, 11-31160


ᐅ Michael John Rowe, Connecticut

Address: 35 Saybrook Rd # 6 Middletown, CT 06457-4701

Bankruptcy Case 14-30853 Summary: "Michael John Rowe's Chapter 7 bankruptcy, filed in Middletown, CT in 04.30.2014, led to asset liquidation, with the case closing in 2014-07-29."
Michael John Rowe — Connecticut, 14-30853


ᐅ Stacy E Rowe, Connecticut

Address: 83 Meech Rd Middletown, CT 06457

Bankruptcy Case 11-30799 Overview: "The case of Stacy E Rowe in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacy E Rowe — Connecticut, 11-30799


ᐅ Lisa A Rowe, Connecticut

Address: 308 Cambridge Commons Middletown, CT 06457

Brief Overview of Bankruptcy Case 13-31064: "Middletown, CT resident Lisa A Rowe's Jun 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 10, 2013."
Lisa A Rowe — Connecticut, 13-31064


ᐅ Darryl E Rucker, Connecticut

Address: 77 Carriage Crossing Ln Middletown, CT 06457-5829

Brief Overview of Bankruptcy Case 08-34185: "Filing for Chapter 13 bankruptcy in Dec 30, 2008, Darryl E Rucker from Middletown, CT, structured a repayment plan, achieving discharge in 2014-10-06."
Darryl E Rucker — Connecticut, 08-34185


ᐅ Cynthia A Ruffino, Connecticut

Address: 8222 Town Brooke Middletown, CT 06457-6621

Bankruptcy Case 14-31998 Summary: "The case of Cynthia A Ruffino in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia A Ruffino — Connecticut, 14-31998


ᐅ Irene A Rumpza, Connecticut

Address: 1160 S Main St Apt 106 Middletown, CT 06457

Concise Description of Bankruptcy Case 12-305667: "Irene A Rumpza's bankruptcy, initiated in 2012-03-12 and concluded by 2012-06-13 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irene A Rumpza — Connecticut, 12-30566


ᐅ Leblanc Janet Sambor, Connecticut

Address: 73 Phedon Pkwy Middletown, CT 06457

Brief Overview of Bankruptcy Case 10-32560: "Leblanc Janet Sambor's Chapter 7 bankruptcy, filed in Middletown, CT in 2010-08-26, led to asset liquidation, with the case closing in 2010-12-12."
Leblanc Janet Sambor — Connecticut, 10-32560


ᐅ Ronald J Sansalone, Connecticut

Address: 73 Newfield Ct Middletown, CT 06457

Bankruptcy Case 11-31871 Summary: "The bankruptcy record of Ronald J Sansalone from Middletown, CT, shows a Chapter 7 case filed in 2011-07-14. In this process, assets were liquidated to settle debts, and the case was discharged in 10.30.2011."
Ronald J Sansalone — Connecticut, 11-31871


ᐅ Damian Santander, Connecticut

Address: 18 Burgundy Hill Ln Middletown, CT 06457

Brief Overview of Bankruptcy Case 12-30547: "The case of Damian Santander in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Damian Santander — Connecticut, 12-30547


ᐅ Elsa M Santos, Connecticut

Address: 309 S Main St Apt B2 Middletown, CT 06457

Snapshot of U.S. Bankruptcy Proceeding Case 13-30259: "Middletown, CT resident Elsa M Santos's 02.06.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 13, 2013."
Elsa M Santos — Connecticut, 13-30259


ᐅ John Santostefano, Connecticut

Address: 45 Millbrook Rd Middletown, CT 06457

Brief Overview of Bankruptcy Case 10-33340: "John Santostefano's bankruptcy, initiated in 2010-11-04 and concluded by 2011-02-20 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Santostefano — Connecticut, 10-33340


ᐅ Sandra Sarno, Connecticut

Address: 16 Wall St Middletown, CT 06457

Concise Description of Bankruptcy Case 10-329647: "In Middletown, CT, Sandra Sarno filed for Chapter 7 bankruptcy in 2010-09-30. This case, involving liquidating assets to pay off debts, was resolved by 01/16/2011."
Sandra Sarno — Connecticut, 10-32964


ᐅ George A Sarubbi, Connecticut

Address: 40 Broad St Apt 216 Middletown, CT 06457

Bankruptcy Case 13-30549 Overview: "George A Sarubbi's bankruptcy, initiated in 03/28/2013 and concluded by 07/02/2013 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George A Sarubbi — Connecticut, 13-30549


ᐅ Josephine Savastra, Connecticut

Address: 30 Christopher Cir Middletown, CT 06457

Concise Description of Bankruptcy Case 12-315027: "In Middletown, CT, Josephine Savastra filed for Chapter 7 bankruptcy in 06/24/2012. This case, involving liquidating assets to pay off debts, was resolved by 10/10/2012."
Josephine Savastra — Connecticut, 12-31502


ᐅ Emanuel Sbona, Connecticut

Address: 25 Arnold St Middletown, CT 06457

Bankruptcy Case 10-32844 Summary: "The bankruptcy record of Emanuel Sbona from Middletown, CT, shows a Chapter 7 case filed in 2010-09-22. In this process, assets were liquidated to settle debts, and the case was discharged in January 8, 2011."
Emanuel Sbona — Connecticut, 10-32844


ᐅ Sr Joseph A Scalora, Connecticut

Address: 70 Russell St Middletown, CT 06457

Bankruptcy Case 12-31351 Overview: "In a Chapter 7 bankruptcy case, Sr Joseph A Scalora from Middletown, CT, saw their proceedings start in 06/05/2012 and complete by 09.21.2012, involving asset liquidation."
Sr Joseph A Scalora — Connecticut, 12-31351


ᐅ Joanna Scamporlino, Connecticut

Address: 1 Russell St Apt 16 Middletown, CT 06457

Bankruptcy Case 13-30406 Summary: "Joanna Scamporlino's bankruptcy, initiated in March 2013 and concluded by June 13, 2013 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanna Scamporlino — Connecticut, 13-30406


ᐅ Nicola Scaramuzzo, Connecticut

Address: 299 Poplar Rd Middletown, CT 06457

Bankruptcy Case 10-32696 Overview: "In Middletown, CT, Nicola Scaramuzzo filed for Chapter 7 bankruptcy in September 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 24, 2010."
Nicola Scaramuzzo — Connecticut, 10-32696


ᐅ Francis A Scerra, Connecticut

Address: 117 Summer Hill Rd Middletown, CT 06457-5646

Bankruptcy Case 2014-30736 Summary: "Middletown, CT resident Francis A Scerra's 2014-04-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Francis A Scerra — Connecticut, 2014-30736


ᐅ Amalia Scerrato, Connecticut

Address: 22 Rising Trail Dr Middletown, CT 06457

Bankruptcy Case 13-31215 Overview: "Middletown, CT resident Amalia Scerrato's 2013-06-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-30."
Amalia Scerrato — Connecticut, 13-31215


ᐅ Norma Scheidel, Connecticut

Address: 220 Newfield St Middletown, CT 06457

Bankruptcy Case 10-31393 Overview: "The bankruptcy record of Norma Scheidel from Middletown, CT, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-10."
Norma Scheidel — Connecticut, 10-31393


ᐅ Lauren E Schiedel, Connecticut

Address: 20 Summer Hill Rd Middletown, CT 06457-5645

Bankruptcy Case 14-30533 Summary: "Lauren E Schiedel's Chapter 7 bankruptcy, filed in Middletown, CT in 2014-03-25, led to asset liquidation, with the case closing in June 2014."
Lauren E Schiedel — Connecticut, 14-30533


ᐅ Robert Scovill, Connecticut

Address: 218 Plaza Dr Middletown, CT 06457

Bankruptcy Case 10-33280 Summary: "Middletown, CT resident Robert Scovill's 10.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-02."
Robert Scovill — Connecticut, 10-33280


ᐅ Susan Secondino, Connecticut

Address: 26 Morgan St Middletown, CT 06457

Brief Overview of Bankruptcy Case 09-33635: "The case of Susan Secondino in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Secondino — Connecticut, 09-33635


ᐅ Diane Seed, Connecticut

Address: 197 Carriage Crossing Ln Middletown, CT 06457

Brief Overview of Bankruptcy Case 12-31141: "The bankruptcy filing by Diane Seed, undertaken in May 14, 2012 in Middletown, CT under Chapter 7, concluded with discharge in 08/30/2012 after liquidating assets."
Diane Seed — Connecticut, 12-31141


ᐅ Roger Severn, Connecticut

Address: 429 Congdon St Middletown, CT 06457-2065

Bankruptcy Case 2014-31495 Overview: "In a Chapter 7 bankruptcy case, Roger Severn from Middletown, CT, saw his proceedings start in 08.08.2014 and complete by 2014-11-06, involving asset liquidation."
Roger Severn — Connecticut, 2014-31495


ᐅ Terry Severn, Connecticut

Address: 429 Congdon St Middletown, CT 06457-2065

Bankruptcy Case 2014-31495 Overview: "Middletown, CT resident Terry Severn's 08.08.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Terry Severn — Connecticut, 2014-31495


ᐅ Alireza Shandermani, Connecticut

Address: 175 Woodbury Cir Middletown, CT 06457-5651

Brief Overview of Bankruptcy Case 15-30068: "Middletown, CT resident Alireza Shandermani's Jan 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-18."
Alireza Shandermani — Connecticut, 15-30068


ᐅ Robert F Shefcyk, Connecticut

Address: 144 Thomas St Apt C Middletown, CT 06457

Snapshot of U.S. Bankruptcy Proceeding Case 12-30111: "In a Chapter 7 bankruptcy case, Robert F Shefcyk from Middletown, CT, saw their proceedings start in 01.18.2012 and complete by 2012-05-05, involving asset liquidation."
Robert F Shefcyk — Connecticut, 12-30111


ᐅ Stephanie L Shell, Connecticut

Address: 190 Randolph Rd Middletown, CT 06457

Brief Overview of Bankruptcy Case 12-32746: "The bankruptcy filing by Stephanie L Shell, undertaken in Dec 21, 2012 in Middletown, CT under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Stephanie L Shell — Connecticut, 12-32746


ᐅ Georgene Sherman, Connecticut

Address: 37 Evergreen Ave Middletown, CT 06457

Bankruptcy Case 13-31900 Overview: "In Middletown, CT, Georgene Sherman filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by January 8, 2014."
Georgene Sherman — Connecticut, 13-31900


ᐅ Robert Siena, Connecticut

Address: 42 Middlefield St Middletown, CT 06457

Concise Description of Bankruptcy Case 10-302487: "The bankruptcy record of Robert Siena from Middletown, CT, shows a Chapter 7 case filed in 01/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-05."
Robert Siena — Connecticut, 10-30248


ᐅ Kerry Sienna, Connecticut

Address: 258 Woodbury Cir Middletown, CT 06457

Bankruptcy Case 10-32628 Overview: "In Middletown, CT, Kerry Sienna filed for Chapter 7 bankruptcy in Aug 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.17.2010."
Kerry Sienna — Connecticut, 10-32628


ᐅ Laela B Simon, Connecticut

Address: 213 Scarborough Ln Middletown, CT 06457-7546

Bankruptcy Case 14-31519 Overview: "The bankruptcy record of Laela B Simon from Middletown, CT, shows a Chapter 7 case filed in August 13, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-11."
Laela B Simon — Connecticut, 14-31519


ᐅ Craig Weston Simon, Connecticut

Address: 213 Scarborough Ln Middletown, CT 06457-7546

Bankruptcy Case 14-31519 Overview: "The bankruptcy record of Craig Weston Simon from Middletown, CT, shows a Chapter 7 case filed in 08/13/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-11."
Craig Weston Simon — Connecticut, 14-31519


ᐅ Joan Skiptunas, Connecticut

Address: 164 Trolley Crossing Ln Middletown, CT 06457

Brief Overview of Bankruptcy Case 12-31790: "Joan Skiptunas's bankruptcy, initiated in 2012-08-02 and concluded by 2012-11-18 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan Skiptunas — Connecticut, 12-31790


ᐅ Jr Ernest J Sleath, Connecticut

Address: 251 Court St Apt 43 Middletown, CT 06457

Bankruptcy Case 11-31470 Overview: "Middletown, CT resident Jr Ernest J Sleath's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Jr Ernest J Sleath — Connecticut, 11-31470


ᐅ Penny Smart, Connecticut

Address: 131 Main Street Ext Middletown, CT 06457

Brief Overview of Bankruptcy Case 10-31636: "Penny Smart's bankruptcy, initiated in 2010-05-28 and concluded by September 13, 2010 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Penny Smart — Connecticut, 10-31636


ᐅ Michelle L Soderlund, Connecticut

Address: 120 Rose Cir Apt N Middletown, CT 06457-6443

Bankruptcy Case 14-32250 Summary: "In a Chapter 7 bankruptcy case, Michelle L Soderlund from Middletown, CT, saw her proceedings start in 2014-12-10 and complete by 03/10/2015, involving asset liquidation."
Michelle L Soderlund — Connecticut, 14-32250


ᐅ Sr Roberto Soriano, Connecticut

Address: 196 Randolph Rd Middletown, CT 06457

Brief Overview of Bankruptcy Case 13-31623: "The bankruptcy filing by Sr Roberto Soriano, undertaken in 08/23/2013 in Middletown, CT under Chapter 7, concluded with discharge in 2013-11-27 after liquidating assets."
Sr Roberto Soriano — Connecticut, 13-31623


ᐅ Deborah A Spada, Connecticut

Address: 36 Fairlawn Ave Middletown, CT 06457

Snapshot of U.S. Bankruptcy Proceeding Case 11-31785: "Deborah A Spada's bankruptcy, initiated in June 30, 2011 and concluded by 2011-10-16 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah A Spada — Connecticut, 11-31785


ᐅ Michael G Spencer, Connecticut

Address: 52 Robin Ct Middletown, CT 06457

Snapshot of U.S. Bankruptcy Proceeding Case 11-30258: "Michael G Spencer's bankruptcy, initiated in 02.08.2011 and concluded by 05/27/2011 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael G Spencer — Connecticut, 11-30258


ᐅ Andrew Spurrier, Connecticut

Address: 40 Catherine St Apt 2 Middletown, CT 06457-2217

Bankruptcy Case 14-31618 Overview: "In a Chapter 7 bankruptcy case, Andrew Spurrier from Middletown, CT, saw their proceedings start in 2014-08-27 and complete by November 2014, involving asset liquidation."
Andrew Spurrier — Connecticut, 14-31618


ᐅ Leslie A Squeglia, Connecticut

Address: 75 Lyman Dr Middletown, CT 06457

Bankruptcy Case 12-32160 Summary: "In Middletown, CT, Leslie A Squeglia filed for Chapter 7 bankruptcy in 09/27/2012. This case, involving liquidating assets to pay off debts, was resolved by 01/01/2013."
Leslie A Squeglia — Connecticut, 12-32160


ᐅ Brian K Staples, Connecticut

Address: 77 Plaza Dr Middletown, CT 06457-2556

Brief Overview of Bankruptcy Case 15-31271: "Brian K Staples's Chapter 7 bankruptcy, filed in Middletown, CT in 2015-07-28, led to asset liquidation, with the case closing in October 26, 2015."
Brian K Staples — Connecticut, 15-31271


ᐅ Debra R Staples, Connecticut

Address: 294 Woodbury Cir Middletown, CT 06457-5626

Bankruptcy Case 15-31274 Summary: "The bankruptcy filing by Debra R Staples, undertaken in 07.28.2015 in Middletown, CT under Chapter 7, concluded with discharge in 2015-10-26 after liquidating assets."
Debra R Staples — Connecticut, 15-31274


ᐅ Edward Starr, Connecticut

Address: 163 Cynthia Ln Apt D3 Middletown, CT 06457

Concise Description of Bankruptcy Case 10-328827: "Edward Starr's Chapter 7 bankruptcy, filed in Middletown, CT in 09/24/2010, led to asset liquidation, with the case closing in 01/10/2011."
Edward Starr — Connecticut, 10-32882


ᐅ Sandra M Steele, Connecticut

Address: 60 Batt St Middletown, CT 06457

Bankruptcy Case 13-31367 Summary: "The case of Sandra M Steele in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra M Steele — Connecticut, 13-31367


ᐅ Michael J Steiner, Connecticut

Address: 87 York Rd Middletown, CT 06457

Concise Description of Bankruptcy Case 12-311907: "The bankruptcy record of Michael J Steiner from Middletown, CT, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Michael J Steiner — Connecticut, 12-31190


ᐅ Jason E Stevens, Connecticut

Address: 181 Smith St Middletown, CT 06457

Brief Overview of Bankruptcy Case 11-30477: "Jason E Stevens's bankruptcy, initiated in February 28, 2011 and concluded by June 2011 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason E Stevens — Connecticut, 11-30477


ᐅ Hillary Stevens, Connecticut

Address: 565 Newfield St Apt 28 Middletown, CT 06457

Brief Overview of Bankruptcy Case 11-30914: "Hillary Stevens's Chapter 7 bankruptcy, filed in Middletown, CT in 04.07.2011, led to asset liquidation, with the case closing in 07.24.2011."
Hillary Stevens — Connecticut, 11-30914


ᐅ Pasha L Stocking, Connecticut

Address: 131 Highland Ave Middletown, CT 06457

Bankruptcy Case 12-31523 Overview: "The bankruptcy record of Pasha L Stocking from Middletown, CT, shows a Chapter 7 case filed in Jun 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-12."
Pasha L Stocking — Connecticut, 12-31523


ᐅ Tami Jenise Storm, Connecticut

Address: 131 Butternut St Middletown, CT 06457-3022

Bankruptcy Case 15-20713 Overview: "In a Chapter 7 bankruptcy case, Tami Jenise Storm from Middletown, CT, saw her proceedings start in April 2015 and complete by 2015-07-27, involving asset liquidation."
Tami Jenise Storm — Connecticut, 15-20713


ᐅ Roxanne Strickland, Connecticut

Address: 7231 Town Rdg Middletown, CT 06457

Concise Description of Bankruptcy Case 11-331837: "Roxanne Strickland's bankruptcy, initiated in December 22, 2011 and concluded by 2012-04-08 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roxanne Strickland — Connecticut, 11-33183


ᐅ Paul Strickland, Connecticut

Address: 10 Inverness Ln Middletown, CT 06457-1626

Bankruptcy Case 2014-31338 Overview: "In a Chapter 7 bankruptcy case, Paul Strickland from Middletown, CT, saw their proceedings start in Jul 16, 2014 and complete by Oct 14, 2014, involving asset liquidation."
Paul Strickland — Connecticut, 2014-31338


ᐅ Keisha Stuckey, Connecticut

Address: 11 Litchfield Ct Middletown, CT 06457-4527

Bankruptcy Case 15-30066 Summary: "The case of Keisha Stuckey in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keisha Stuckey — Connecticut, 15-30066


ᐅ Jr Grady J Studdard, Connecticut

Address: 25 Connery Rd Middletown, CT 06457

Bankruptcy Case 11-33118 Overview: "The bankruptcy record of Jr Grady J Studdard from Middletown, CT, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.31.2012."
Jr Grady J Studdard — Connecticut, 11-33118


ᐅ Joseph M Sulloway, Connecticut

Address: 144 Berlin St Middletown, CT 06457

Bankruptcy Case 11-31468 Overview: "In Middletown, CT, Joseph M Sulloway filed for Chapter 7 bankruptcy in May 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-16."
Joseph M Sulloway — Connecticut, 11-31468


ᐅ Janet Suquilanda, Connecticut

Address: 141 Stoneycrest Dr Middletown, CT 06457

Concise Description of Bankruptcy Case 10-326247: "The bankruptcy filing by Janet Suquilanda, undertaken in 2010-08-31 in Middletown, CT under Chapter 7, concluded with discharge in 12.17.2010 after liquidating assets."
Janet Suquilanda — Connecticut, 10-32624


ᐅ John Sward, Connecticut

Address: 29 Warner Ave Middletown, CT 06457

Concise Description of Bankruptcy Case 10-305237: "In Middletown, CT, John Sward filed for Chapter 7 bankruptcy in 02/25/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-13."
John Sward — Connecticut, 10-30523


ᐅ Linda M Sylvia, Connecticut

Address: 29 Denison Rd Middletown, CT 06457-4628

Snapshot of U.S. Bankruptcy Proceeding Case 14-32330: "The bankruptcy filing by Linda M Sylvia, undertaken in 2014-12-19 in Middletown, CT under Chapter 7, concluded with discharge in 2015-03-19 after liquidating assets."
Linda M Sylvia — Connecticut, 14-32330


ᐅ Vincent P Szynkowicz, Connecticut

Address: 140 Knox Blvd Middletown, CT 06457-2385

Bankruptcy Case 14-31543 Overview: "In a Chapter 7 bankruptcy case, Vincent P Szynkowicz from Middletown, CT, saw his proceedings start in Aug 18, 2014 and complete by Nov 16, 2014, involving asset liquidation."
Vincent P Szynkowicz — Connecticut, 14-31543


ᐅ Melanie A Talbot, Connecticut

Address: 207 George St Middletown, CT 06457

Concise Description of Bankruptcy Case 11-329257: "In a Chapter 7 bankruptcy case, Melanie A Talbot from Middletown, CT, saw her proceedings start in November 2011 and complete by Mar 8, 2012, involving asset liquidation."
Melanie A Talbot — Connecticut, 11-32925


ᐅ Adam Tauro, Connecticut

Address: 28 Bacon Ave Fl 1ST Middletown, CT 06457-2702

Concise Description of Bankruptcy Case 15-302137: "In Middletown, CT, Adam Tauro filed for Chapter 7 bankruptcy in 02.18.2015. This case, involving liquidating assets to pay off debts, was resolved by May 19, 2015."
Adam Tauro — Connecticut, 15-30213


ᐅ Brian A Tenenbaum, Connecticut

Address: 1214 Town Rdg Middletown, CT 06457

Brief Overview of Bankruptcy Case 12-31637: "In Middletown, CT, Brian A Tenenbaum filed for Chapter 7 bankruptcy in 2012-07-11. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Brian A Tenenbaum — Connecticut, 12-31637


ᐅ John Eric Terrell, Connecticut

Address: 48 Silver St Middletown, CT 06457-3933

Bankruptcy Case 16-30527 Overview: "The case of John Eric Terrell in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Eric Terrell — Connecticut, 16-30527


ᐅ Vickey Sherry Terrell, Connecticut

Address: 48 Silver St Middletown, CT 06457-3933

Concise Description of Bankruptcy Case 16-305277: "The bankruptcy filing by Vickey Sherry Terrell, undertaken in 2016-04-07 in Middletown, CT under Chapter 7, concluded with discharge in 2016-07-06 after liquidating assets."
Vickey Sherry Terrell — Connecticut, 16-30527


ᐅ Anna Terry, Connecticut

Address: 175 Saybrook Rd Middletown, CT 06457

Bankruptcy Case 10-33343 Overview: "In Middletown, CT, Anna Terry filed for Chapter 7 bankruptcy in 2010-11-04. This case, involving liquidating assets to pay off debts, was resolved by 02.20.2011."
Anna Terry — Connecticut, 10-33343


ᐅ Shane W Thomas, Connecticut

Address: 1001 Middle St Middletown, CT 06457

Concise Description of Bankruptcy Case 13-307817: "Middletown, CT resident Shane W Thomas's 2013-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 1, 2013."
Shane W Thomas — Connecticut, 13-30781


ᐅ Tammie T Thompson, Connecticut

Address: PO Box 124 Middletown, CT 06457

Bankruptcy Case 13-32376 Summary: "The bankruptcy filing by Tammie T Thompson, undertaken in December 2013 in Middletown, CT under Chapter 7, concluded with discharge in 2014-03-26 after liquidating assets."
Tammie T Thompson — Connecticut, 13-32376


ᐅ Jason Thompson, Connecticut

Address: 178 Pearl St Apt 1S Middletown, CT 06457

Bankruptcy Case 10-32288 Overview: "In Middletown, CT, Jason Thompson filed for Chapter 7 bankruptcy in 2010-07-29. This case, involving liquidating assets to pay off debts, was resolved by November 14, 2010."
Jason Thompson — Connecticut, 10-32288


ᐅ Keri A Thomson, Connecticut

Address: 339 Hunting Hill Ave Apt 317 Middletown, CT 06457-4362

Snapshot of U.S. Bankruptcy Proceeding Case 15-30214: "Keri A Thomson's Chapter 7 bankruptcy, filed in Middletown, CT in 2015-02-18, led to asset liquidation, with the case closing in 2015-05-19."
Keri A Thomson — Connecticut, 15-30214


ᐅ Christine M Thornton, Connecticut

Address: 168 Timber Ridge Rd Middletown, CT 06457

Bankruptcy Case 13-30779 Summary: "In Middletown, CT, Christine M Thornton filed for Chapter 7 bankruptcy in 04.27.2013. This case, involving liquidating assets to pay off debts, was resolved by 08.01.2013."
Christine M Thornton — Connecticut, 13-30779


ᐅ Ali Tiamani, Connecticut

Address: 197 Plaza Dr Middletown, CT 06457

Concise Description of Bankruptcy Case 12-310187: "The bankruptcy filing by Ali Tiamani, undertaken in 04/30/2012 in Middletown, CT under Chapter 7, concluded with discharge in 2012-08-16 after liquidating assets."
Ali Tiamani — Connecticut, 12-31018


ᐅ Cheryl Tine, Connecticut

Address: 131 Highmeadow Ln Middletown, CT 06457

Bankruptcy Case 10-31397 Overview: "In Middletown, CT, Cheryl Tine filed for Chapter 7 bankruptcy in May 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Cheryl Tine — Connecticut, 10-31397


ᐅ Iii Theodore Tine, Connecticut

Address: 234 S Main St Apt 416 Middletown, CT 06457

Brief Overview of Bankruptcy Case 10-32847: "In a Chapter 7 bankruptcy case, Iii Theodore Tine from Middletown, CT, saw his proceedings start in 2010-09-23 and complete by 2011-01-09, involving asset liquidation."
Iii Theodore Tine — Connecticut, 10-32847


ᐅ John R Tinker, Connecticut

Address: 7213 Town Rdg Middletown, CT 06457

Concise Description of Bankruptcy Case 11-331417: "In Middletown, CT, John R Tinker filed for Chapter 7 bankruptcy in 12.16.2011. This case, involving liquidating assets to pay off debts, was resolved by 04/02/2012."
John R Tinker — Connecticut, 11-33141


ᐅ Frank C Tomasino, Connecticut

Address: 42 Lakeside Ave Middletown, CT 06457

Bankruptcy Case 12-30329 Overview: "The bankruptcy record of Frank C Tomasino from Middletown, CT, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/02/2012."
Frank C Tomasino — Connecticut, 12-30329


ᐅ Brian T Tomaska, Connecticut

Address: 92 Round Hill Rd Middletown, CT 06457

Brief Overview of Bankruptcy Case 12-30568: "Brian T Tomaska's bankruptcy, initiated in 2012-03-12 and concluded by Jun 28, 2012 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian T Tomaska — Connecticut, 12-30568


ᐅ Sharon Torres, Connecticut

Address: 23 Cooley Ave Middletown, CT 06457

Snapshot of U.S. Bankruptcy Proceeding Case 12-31611: "The bankruptcy record of Sharon Torres from Middletown, CT, shows a Chapter 7 case filed in July 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Sharon Torres — Connecticut, 12-31611


ᐅ Varela Nancy E Torres, Connecticut

Address: 135 Pearl St Apt 2 Middletown, CT 06457

Bankruptcy Case 13-30832 Overview: "The bankruptcy filing by Varela Nancy E Torres, undertaken in May 2013 in Middletown, CT under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Varela Nancy E Torres — Connecticut, 13-30832


ᐅ Jr Felix A Torres, Connecticut

Address: 139 Russett Ln Middletown, CT 06457

Bankruptcy Case 12-32445 Summary: "The case of Jr Felix A Torres in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Felix A Torres — Connecticut, 12-32445


ᐅ Thomas V Traino, Connecticut

Address: 1 Forest Glen Cir Unit 14 Middletown, CT 06457-6602

Bankruptcy Case 2014-31258 Overview: "Thomas V Traino's bankruptcy, initiated in June 2014 and concluded by 2014-09-28 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas V Traino — Connecticut, 2014-31258


ᐅ Margaret Trifoglio, Connecticut

Address: 86 High St Middletown, CT 06457-3740

Brief Overview of Bankruptcy Case 16-31057: "Middletown, CT resident Margaret Trifoglio's Jul 2, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-30."
Margaret Trifoglio — Connecticut, 16-31057


ᐅ Elizabeth Trotta, Connecticut

Address: 57 Navadon Pkwy Middletown, CT 06457

Snapshot of U.S. Bankruptcy Proceeding Case 09-32806: "The bankruptcy record of Elizabeth Trotta from Middletown, CT, shows a Chapter 7 case filed in 10/06/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-10."
Elizabeth Trotta — Connecticut, 09-32806


ᐅ Todd Turcotte, Connecticut

Address: 44 Willow Bee Ln Middletown, CT 06457

Snapshot of U.S. Bankruptcy Proceeding Case 10-32936: "Todd Turcotte's bankruptcy, initiated in 2010-09-29 and concluded by 01.15.2011 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Turcotte — Connecticut, 10-32936


ᐅ Kimberly A Turnage, Connecticut

Address: 133 Fisher Rd Middletown, CT 06457

Brief Overview of Bankruptcy Case 13-30037: "Middletown, CT resident Kimberly A Turnage's 2013-01-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.14.2013."
Kimberly A Turnage — Connecticut, 13-30037


ᐅ Michael J Turner, Connecticut

Address: 859 Westfield St Middletown, CT 06457-1978

Bankruptcy Case 15-30103 Overview: "Middletown, CT resident Michael J Turner's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 26, 2015."
Michael J Turner — Connecticut, 15-30103


ᐅ Frank R Turrell, Connecticut

Address: 218 Boardman Ln Middletown, CT 06457-1511

Bankruptcy Case 14-31697 Summary: "The bankruptcy record of Frank R Turrell from Middletown, CT, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-09."
Frank R Turrell — Connecticut, 14-31697


ᐅ Robert E Tyaack, Connecticut

Address: 152 Hunting Hill Ave Middletown, CT 06457

Snapshot of U.S. Bankruptcy Proceeding Case 11-30455: "Robert E Tyaack's bankruptcy, initiated in 02/28/2011 and concluded by Jun 16, 2011 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert E Tyaack — Connecticut, 11-30455


ᐅ Felachy Valdez, Connecticut

Address: 15 W Silver St Fl 2 Middletown, CT 06457-3830

Brief Overview of Bankruptcy Case 16-30121: "In Middletown, CT, Felachy Valdez filed for Chapter 7 bankruptcy in 2016-01-28. This case, involving liquidating assets to pay off debts, was resolved by April 27, 2016."
Felachy Valdez — Connecticut, 16-30121


ᐅ Michael P Vardal, Connecticut

Address: 178 Markham St Middletown, CT 06457

Brief Overview of Bankruptcy Case 12-30609: "Michael P Vardal's Chapter 7 bankruptcy, filed in Middletown, CT in 03/16/2012, led to asset liquidation, with the case closing in 2012-07-02."
Michael P Vardal — Connecticut, 12-30609


ᐅ Carlos E Vargas, Connecticut

Address: 844 Congdon St W Middletown, CT 06457

Bankruptcy Case 11-30484 Overview: "Middletown, CT resident Carlos E Vargas's March 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-01."
Carlos E Vargas — Connecticut, 11-30484


ᐅ Mary E Vaughters, Connecticut

Address: 48 Inverness Ln Middletown, CT 06457-1626

Concise Description of Bankruptcy Case 14-304897: "Mary E Vaughters's Chapter 7 bankruptcy, filed in Middletown, CT in March 19, 2014, led to asset liquidation, with the case closing in 06.17.2014."
Mary E Vaughters — Connecticut, 14-30489


ᐅ Angela J Vega, Connecticut

Address: 30 Fenwood Dr Middletown, CT 06457-3510

Snapshot of U.S. Bankruptcy Proceeding Case 14-30835: "Angela J Vega's Chapter 7 bankruptcy, filed in Middletown, CT in 04.30.2014, led to asset liquidation, with the case closing in 2014-07-29."
Angela J Vega — Connecticut, 14-30835


ᐅ Angela J Vega, Connecticut

Address: 30 Fenwood Dr Middletown, CT 06457-3510

Bankruptcy Case 2014-30835 Overview: "In Middletown, CT, Angela J Vega filed for Chapter 7 bankruptcy in 2014-04-30. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2014."
Angela J Vega — Connecticut, 2014-30835


ᐅ Jesus Velez, Connecticut

Address: 106 Newfield St Apt 16 Middletown, CT 06457

Concise Description of Bankruptcy Case 09-328387: "In Middletown, CT, Jesus Velez filed for Chapter 7 bankruptcy in Oct 8, 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 12, 2010."
Jesus Velez — Connecticut, 09-32838


ᐅ James R Vigue, Connecticut

Address: 1160 S Main St Apt 205 Middletown, CT 06457

Bankruptcy Case 13-20994 Summary: "The bankruptcy record of James R Vigue from Middletown, CT, shows a Chapter 7 case filed in May 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 20, 2013."
James R Vigue — Connecticut, 13-20994


ᐅ Morella Christine Noel Wagner, Connecticut

Address: 49 Bailey Rd Middletown, CT 06457-2049

Concise Description of Bankruptcy Case 15-312027: "Morella Christine Noel Wagner's bankruptcy, initiated in 2015-07-17 and concluded by 2015-10-15 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Morella Christine Noel Wagner — Connecticut, 15-31202