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 Morella Sherrie Elizabeth Wagner, Connecticut

Address: 49 Bailey Rd Middletown, CT 06457-2049

Brief Overview of Bankruptcy Case 15-31202: "In Middletown, CT, Morella Sherrie Elizabeth Wagner filed for Chapter 7 bankruptcy in 2015-07-17. This case, involving liquidating assets to pay off debts, was resolved by 10.15.2015."
Morella Sherrie Elizabeth Wagner — Connecticut, 15-31202


ᐅ Uhura Walker, Connecticut

Address: 37 Daddario Rd Middletown, CT 06457-4030

Snapshot of U.S. Bankruptcy Proceeding Case 15-31363: "The case of Uhura Walker in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Uhura Walker — Connecticut, 15-31363


ᐅ Portia A Walker, Connecticut

Address: 37 Daddario Rd Middletown, CT 06457-4030

Bankruptcy Case 15-31363 Summary: "In Middletown, CT, Portia A Walker filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Portia A Walker — Connecticut, 15-31363


ᐅ Andrea Wallace, Connecticut

Address: 100 Chestnut St Middletown, CT 06457-3803

Snapshot of U.S. Bankruptcy Proceeding Case 15-21156: "The bankruptcy record of Andrea Wallace from Middletown, CT, shows a Chapter 7 case filed in 2015-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in 09/25/2015."
Andrea Wallace — Connecticut, 15-21156


ᐅ Ronald Wargo, Connecticut

Address: 95 Training Hill Rd Middletown, CT 06457

Bankruptcy Case 09-33488 Summary: "Ronald Wargo's Chapter 7 bankruptcy, filed in Middletown, CT in 12/11/2009, led to asset liquidation, with the case closing in 2010-03-16."
Ronald Wargo — Connecticut, 09-33488


ᐅ Taylor R Warren, Connecticut

Address: 59 Bow Ln Middletown, CT 06457

Snapshot of U.S. Bankruptcy Proceeding Case 09-32943: "Taylor R Warren's Chapter 7 bankruptcy, filed in Middletown, CT in 10.20.2009, led to asset liquidation, with the case closing in 2010-01-24."
Taylor R Warren — Connecticut, 09-32943


ᐅ Steven H Washington, Connecticut

Address: PO Box 2212 Middletown, CT 06457

Bankruptcy Case 09-32830 Overview: "The bankruptcy record of Steven H Washington from Middletown, CT, shows a Chapter 7 case filed in 10.08.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-12."
Steven H Washington — Connecticut, 09-32830


ᐅ Joy N Watkins, Connecticut

Address: 2124 Town Rdg Middletown, CT 06457

Brief Overview of Bankruptcy Case 12-30385: "In a Chapter 7 bankruptcy case, Joy N Watkins from Middletown, CT, saw her proceedings start in 2012-02-21 and complete by 2012-06-08, involving asset liquidation."
Joy N Watkins — Connecticut, 12-30385


ᐅ Angelo Watson, Connecticut

Address: 203 Ridgefield Dr Middletown, CT 06457

Bankruptcy Case 13-30634 Summary: "The case of Angelo Watson in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angelo Watson — Connecticut, 13-30634


ᐅ Dawn Marie Watson, Connecticut

Address: 188 Bailey Rd Middletown, CT 06457

Bankruptcy Case 13-31496 Summary: "In a Chapter 7 bankruptcy case, Dawn Marie Watson from Middletown, CT, saw her proceedings start in 08.02.2013 and complete by 2013-11-06, involving asset liquidation."
Dawn Marie Watson — Connecticut, 13-31496


ᐅ Sarah R Weber, Connecticut

Address: 51 Boston Rd Middletown, CT 06457

Bankruptcy Case 13-30128 Summary: "Sarah R Weber's Chapter 7 bankruptcy, filed in Middletown, CT in 2013-01-22, led to asset liquidation, with the case closing in April 2013."
Sarah R Weber — Connecticut, 13-30128


ᐅ Brian Weiss, Connecticut

Address: 172 Hawks Nest Cir Middletown, CT 06457-1514

Bankruptcy Case 15-30581 Summary: "In a Chapter 7 bankruptcy case, Brian Weiss from Middletown, CT, saw their proceedings start in 2015-04-14 and complete by 07/13/2015, involving asset liquidation."
Brian Weiss — Connecticut, 15-30581


ᐅ Cathleen M Weiss, Connecticut

Address: 98 Burgundy Hill Ln Middletown, CT 06457-6342

Bankruptcy Case 15-30581 Summary: "In a Chapter 7 bankruptcy case, Cathleen M Weiss from Middletown, CT, saw her proceedings start in Apr 14, 2015 and complete by 07/13/2015, involving asset liquidation."
Cathleen M Weiss — Connecticut, 15-30581


ᐅ Candice S Wells, Connecticut

Address: 111 Eastern Dr Middletown, CT 06457-3915

Bankruptcy Case 14-31411 Overview: "In Middletown, CT, Candice S Wells filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Candice S Wells — Connecticut, 14-31411


ᐅ Jay D Wells, Connecticut

Address: 111 Eastern Dr Middletown, CT 06457-3915

Brief Overview of Bankruptcy Case 2014-31411: "In a Chapter 7 bankruptcy case, Jay D Wells from Middletown, CT, saw their proceedings start in 2014-07-31 and complete by 10/29/2014, involving asset liquidation."
Jay D Wells — Connecticut, 2014-31411


ᐅ June Wesoja, Connecticut

Address: 20 E Lake Pl Middletown, CT 06457

Brief Overview of Bankruptcy Case 10-31756: "June Wesoja's Chapter 7 bankruptcy, filed in Middletown, CT in June 2010, led to asset liquidation, with the case closing in 2010-09-27."
June Wesoja — Connecticut, 10-31756


ᐅ Kimberly A Whinnem, Connecticut

Address: 861 Middle St Ste 1 Middletown, CT 06457

Bankruptcy Case 11-30583 Summary: "The bankruptcy record of Kimberly A Whinnem from Middletown, CT, shows a Chapter 7 case filed in 2011-03-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-15."
Kimberly A Whinnem — Connecticut, 11-30583


ᐅ Cheri White, Connecticut

Address: 240 Ridgefield Dr Middletown, CT 06457

Brief Overview of Bankruptcy Case 11-30876: "Cheri White's bankruptcy, initiated in April 2011 and concluded by 2011-07-20 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheri White — Connecticut, 11-30876


ᐅ Kathleen E White, Connecticut

Address: 74 Burr Ave Middletown, CT 06457

Concise Description of Bankruptcy Case 13-319017: "The case of Kathleen E White in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen E White — Connecticut, 13-31901


ᐅ Cheryllynn Mcrae White, Connecticut

Address: 99 Deerfield Ave Middletown, CT 06457

Bankruptcy Case 13-32088 Summary: "In Middletown, CT, Cheryllynn Mcrae White filed for Chapter 7 bankruptcy in Oct 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Cheryllynn Mcrae White — Connecticut, 13-32088


ᐅ Frank Wilcox, Connecticut

Address: 23 Rising Trail Dr Middletown, CT 06457

Brief Overview of Bankruptcy Case 10-30373: "The bankruptcy record of Frank Wilcox from Middletown, CT, shows a Chapter 7 case filed in 2010-02-10. In this process, assets were liquidated to settle debts, and the case was discharged in 05.17.2010."
Frank Wilcox — Connecticut, 10-30373


ᐅ Stafford Virginia Wilkos, Connecticut

Address: 145 Dora Dr Middletown, CT 06457

Bankruptcy Case 13-31743 Summary: "Stafford Virginia Wilkos's Chapter 7 bankruptcy, filed in Middletown, CT in 09.13.2013, led to asset liquidation, with the case closing in 2013-12-18."
Stafford Virginia Wilkos — Connecticut, 13-31743


ᐅ Craig Joseph Williams, Connecticut

Address: 43 Catherine St Middletown, CT 06457

Snapshot of U.S. Bankruptcy Proceeding Case 11-31454: "The bankruptcy filing by Craig Joseph Williams, undertaken in May 30, 2011 in Middletown, CT under Chapter 7, concluded with discharge in 2011-09-15 after liquidating assets."
Craig Joseph Williams — Connecticut, 11-31454


ᐅ Lorraine Wilson, Connecticut

Address: 6 Plaza Dr Middletown, CT 06457

Snapshot of U.S. Bankruptcy Proceeding Case 10-32897: "In a Chapter 7 bankruptcy case, Lorraine Wilson from Middletown, CT, saw her proceedings start in 2010-09-27 and complete by 2011-01-13, involving asset liquidation."
Lorraine Wilson — Connecticut, 10-32897


ᐅ Michelle A Winninger, Connecticut

Address: 915 East St Middletown, CT 06457

Bankruptcy Case 11-30114 Summary: "Michelle A Winninger's Chapter 7 bankruptcy, filed in Middletown, CT in 2011-01-20, led to asset liquidation, with the case closing in 2011-05-08."
Michelle A Winninger — Connecticut, 11-30114


ᐅ Ronny Woodberry, Connecticut

Address: 21 Rome Ave Middletown, CT 06457

Bankruptcy Case 12-30482 Summary: "The case of Ronny Woodberry in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronny Woodberry — Connecticut, 12-30482


ᐅ Alicia M Woodcock, Connecticut

Address: 37 Little River Ln Middletown, CT 06457

Brief Overview of Bankruptcy Case 09-32859: "In Middletown, CT, Alicia M Woodcock filed for Chapter 7 bankruptcy in 2009-10-09. This case, involving liquidating assets to pay off debts, was resolved by 01.13.2010."
Alicia M Woodcock — Connecticut, 09-32859


ᐅ Steven A Woodhull, Connecticut

Address: 30 Schuyler Ave Middletown, CT 06457

Concise Description of Bankruptcy Case 11-322027: "Middletown, CT resident Steven A Woodhull's 2011-08-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-10."
Steven A Woodhull — Connecticut, 11-32202


ᐅ Darryl Wright, Connecticut

Address: 159A E Main St Middletown, CT 06457

Bankruptcy Case 10-31751 Overview: "The bankruptcy record of Darryl Wright from Middletown, CT, shows a Chapter 7 case filed in June 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/15/2010."
Darryl Wright — Connecticut, 10-31751


ᐅ Jonathan W Wright, Connecticut

Address: 811 Randolph Rd Middletown, CT 06457

Snapshot of U.S. Bankruptcy Proceeding Case 11-31471: "In Middletown, CT, Jonathan W Wright filed for Chapter 7 bankruptcy in 2011-05-31. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-16."
Jonathan W Wright — Connecticut, 11-31471


ᐅ Norman Yopp, Connecticut

Address: 66 Nathan Hale Rd Middletown, CT 06457-2411

Snapshot of U.S. Bankruptcy Proceeding Case 14-31718: "In Middletown, CT, Norman Yopp filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-14."
Norman Yopp — Connecticut, 14-31718


ᐅ Jeremy S York, Connecticut

Address: 6 Grove Hill Rd Middletown, CT 06457

Snapshot of U.S. Bankruptcy Proceeding Case 12-32483: "In Middletown, CT, Jeremy S York filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 12, 2013."
Jeremy S York — Connecticut, 12-32483


ᐅ Patrick R Young, Connecticut

Address: 14 Evergreen Ave Middletown, CT 06457

Concise Description of Bankruptcy Case 13-310157: "Middletown, CT resident Patrick R Young's May 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-04."
Patrick R Young — Connecticut, 13-31015


ᐅ Michaelle Young, Connecticut

Address: 134 Crystal Lake Rd Middletown, CT 06457

Bankruptcy Case 10-30034 Overview: "The bankruptcy filing by Michaelle Young, undertaken in 2010-01-07 in Middletown, CT under Chapter 7, concluded with discharge in 04/13/2010 after liquidating assets."
Michaelle Young — Connecticut, 10-30034


ᐅ Sherry Zajack, Connecticut

Address: 105 Ridgewood Rd Middletown, CT 06457

Brief Overview of Bankruptcy Case 10-32975: "Sherry Zajack's Chapter 7 bankruptcy, filed in Middletown, CT in September 2010, led to asset liquidation, with the case closing in January 16, 2011."
Sherry Zajack — Connecticut, 10-32975


ᐅ Steven Zajack, Connecticut

Address: 94 Hickory Cir Middletown, CT 06457

Bankruptcy Case 10-31538 Overview: "In Middletown, CT, Steven Zajack filed for Chapter 7 bankruptcy in May 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-06."
Steven Zajack — Connecticut, 10-31538


ᐅ Sherry Zane, Connecticut

Address: 192 Liberty St Middletown, CT 06457

Bankruptcy Case 10-31784 Overview: "Middletown, CT resident Sherry Zane's 2010-06-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-30."
Sherry Zane — Connecticut, 10-31784


ᐅ Salvatore Zecchini, Connecticut

Address: 46 Timothy Dr Middletown, CT 06457

Brief Overview of Bankruptcy Case 10-32845: "Salvatore Zecchini's Chapter 7 bankruptcy, filed in Middletown, CT in 2010-09-23, led to asset liquidation, with the case closing in 01.09.2011."
Salvatore Zecchini — Connecticut, 10-32845


ᐅ Wendy Susan Zinzalet, Connecticut

Address: 761 S Main St Middletown, CT 06457

Snapshot of U.S. Bankruptcy Proceeding Case 12-31672: "The bankruptcy record of Wendy Susan Zinzalet from Middletown, CT, shows a Chapter 7 case filed in Jul 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-03."
Wendy Susan Zinzalet — Connecticut, 12-31672


ᐅ Richard J Zions, Connecticut

Address: 321 Long Ln Middletown, CT 06457

Bankruptcy Case 12-32199 Overview: "Richard J Zions's bankruptcy, initiated in September 28, 2012 and concluded by January 2, 2013 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard J Zions — Connecticut, 12-32199