personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

New Hartford, 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 Rick Alfano, Connecticut

Address: 89 E Cotton Hill Rd New Hartford, CT 06057

Bankruptcy Case 10-50009 Overview: "The bankruptcy filing by Rick Alfano, undertaken in 01/05/2010 in New Hartford, CT under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Rick Alfano — Connecticut, 10-50009


ᐅ Robert M Arthur, Connecticut

Address: 10 Fox Run Ln New Hartford, CT 06057

Bankruptcy Case 12-50113 Overview: "The case of Robert M Arthur in New Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert M Arthur — Connecticut, 12-50113


ᐅ Roberta H Avery, Connecticut

Address: 6 Hidden Hill Rd New Hartford, CT 06057

Concise Description of Bankruptcy Case 3:13-bk-00986-PMG7: "The bankruptcy filing by Roberta H Avery, undertaken in 02/21/2013 in New Hartford, CT under Chapter 7, concluded with discharge in 2013-05-29 after liquidating assets."
Roberta H Avery — Connecticut, 3:13-bk-00986


ᐅ Jacqueline Michelle Barrett, Connecticut

Address: 28 Stonefield Way New Hartford, CT 06057-3239

Bankruptcy Case 14-51967 Summary: "The bankruptcy record of Jacqueline Michelle Barrett from New Hartford, CT, shows a Chapter 7 case filed in December 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 31, 2015."
Jacqueline Michelle Barrett — Connecticut, 14-51967


ᐅ Jones Joan Baslak, Connecticut

Address: 220 Main St Apt 9L New Hartford, CT 06057

Bankruptcy Case 10-51216 Overview: "Jones Joan Baslak's Chapter 7 bankruptcy, filed in New Hartford, CT in 2010-05-28, led to asset liquidation, with the case closing in Sep 13, 2010."
Jones Joan Baslak — Connecticut, 10-51216


ᐅ Marlene E Battistoni, Connecticut

Address: 28 Town Line Rd New Hartford, CT 06057-3523

Snapshot of U.S. Bankruptcy Proceeding Case 15-50664: "Marlene E Battistoni's Chapter 7 bankruptcy, filed in New Hartford, CT in 05/14/2015, led to asset liquidation, with the case closing in 08.12.2015."
Marlene E Battistoni — Connecticut, 15-50664


ᐅ Duane E Black, Connecticut

Address: 39 Knollwood Dr New Hartford, CT 06057-3232

Bankruptcy Case 2014-51245 Overview: "Duane E Black's bankruptcy, initiated in August 8, 2014 and concluded by 2014-11-06 in New Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Duane E Black — Connecticut, 2014-51245


ᐅ Jr Duane Black, Connecticut

Address: 39 Knollwood Dr New Hartford, CT 06057

Bankruptcy Case 10-52287 Overview: "In New Hartford, CT, Jr Duane Black filed for Chapter 7 bankruptcy in 2010-09-23. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Jr Duane Black — Connecticut, 10-52287


ᐅ Sarah Boucher, Connecticut

Address: PO Box 67 New Hartford, CT 06057

Concise Description of Bankruptcy Case 09-526537: "The case of Sarah Boucher in New Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah Boucher — Connecticut, 09-52653


ᐅ John W Bristol, Connecticut

Address: 71 Cottage St New Hartford, CT 06057-2304

Brief Overview of Bankruptcy Case 15-50561: "In a Chapter 7 bankruptcy case, John W Bristol from New Hartford, CT, saw their proceedings start in Apr 24, 2015 and complete by July 23, 2015, involving asset liquidation."
John W Bristol — Connecticut, 15-50561


ᐅ Nancy Britton, Connecticut

Address: PO Box 590 New Hartford, CT 06057

Bankruptcy Case 10-50711 Overview: "In New Hartford, CT, Nancy Britton filed for Chapter 7 bankruptcy in 03.31.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-17."
Nancy Britton — Connecticut, 10-50711


ᐅ Theresa E Carlson, Connecticut

Address: 518 W Hill Rd New Hartford, CT 06057

Snapshot of U.S. Bankruptcy Proceeding Case 13-51646: "In a Chapter 7 bankruptcy case, Theresa E Carlson from New Hartford, CT, saw her proceedings start in 10.18.2013 and complete by 01/22/2014, involving asset liquidation."
Theresa E Carlson — Connecticut, 13-51646


ᐅ Jason J Carrier, Connecticut

Address: 109 Beeney Rd New Hartford, CT 06057

Brief Overview of Bankruptcy Case 12-51285: "Jason J Carrier's Chapter 7 bankruptcy, filed in New Hartford, CT in 2012-07-06, led to asset liquidation, with the case closing in 2012-10-22."
Jason J Carrier — Connecticut, 12-51285


ᐅ Brenda L Crispin, Connecticut

Address: 249 Southeast Rd New Hartford, CT 6057

Concise Description of Bankruptcy Case 14-517867: "The case of Brenda L Crispin in New Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda L Crispin — Connecticut, 14-51786


ᐅ Melissa A Cruikshank, Connecticut

Address: 380 Niles Rd New Hartford, CT 06057

Snapshot of U.S. Bankruptcy Proceeding Case 13-51573: "Melissa A Cruikshank's Chapter 7 bankruptcy, filed in New Hartford, CT in Oct 4, 2013, led to asset liquidation, with the case closing in 2014-01-08."
Melissa A Cruikshank — Connecticut, 13-51573


ᐅ Corale A Cyr, Connecticut

Address: 16 Pond Rd New Hartford, CT 06057-4237

Snapshot of U.S. Bankruptcy Proceeding Case 15-50118: "In a Chapter 7 bankruptcy case, Corale A Cyr from New Hartford, CT, saw their proceedings start in January 2015 and complete by 2015-04-29, involving asset liquidation."
Corale A Cyr — Connecticut, 15-50118


ᐅ Eric J Cyr, Connecticut

Address: 75 Shafer Rd New Hartford, CT 06057

Concise Description of Bankruptcy Case 12-519737: "New Hartford, CT resident Eric J Cyr's 10.31.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/04/2013."
Eric J Cyr — Connecticut, 12-51973


ᐅ Brian A Dings, Connecticut

Address: 79 Cedar Ln New Hartford, CT 06057

Bankruptcy Case 12-50335 Overview: "New Hartford, CT resident Brian A Dings's 2012-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/12/2012."
Brian A Dings — Connecticut, 12-50335


ᐅ Constanta Dinulescu, Connecticut

Address: 52 Laurelwood Pond Ln New Hartford, CT 06057

Brief Overview of Bankruptcy Case 13-31898: "The bankruptcy filing by Constanta Dinulescu, undertaken in October 2013 in New Hartford, CT under Chapter 7, concluded with discharge in 2014-01-07 after liquidating assets."
Constanta Dinulescu — Connecticut, 13-31898


ᐅ Peter Disabella, Connecticut

Address: 30 Robbins Rd New Hartford, CT 06057

Concise Description of Bankruptcy Case 12-513657: "Peter Disabella's Chapter 7 bankruptcy, filed in New Hartford, CT in July 20, 2012, led to asset liquidation, with the case closing in 2012-11-05."
Peter Disabella — Connecticut, 12-51365


ᐅ Ii Frank A Doble, Connecticut

Address: 8 Carter St New Hartford, CT 06057

Concise Description of Bankruptcy Case 12-506777: "The bankruptcy filing by Ii Frank A Doble, undertaken in 2012-04-12 in New Hartford, CT under Chapter 7, concluded with discharge in 07.29.2012 after liquidating assets."
Ii Frank A Doble — Connecticut, 12-50677


ᐅ Timothy B Doyle, Connecticut

Address: 187 Dings Rd New Hartford, CT 06057-3013

Snapshot of U.S. Bankruptcy Proceeding Case 15-51054: "In New Hartford, CT, Timothy B Doyle filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-27."
Timothy B Doyle — Connecticut, 15-51054


ᐅ Jesse J Follert, Connecticut

Address: 75 Farnsworth Dr New Hartford, CT 06057-4115

Brief Overview of Bankruptcy Case 2014-51152: "In New Hartford, CT, Jesse J Follert filed for Chapter 7 bankruptcy in July 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Jesse J Follert — Connecticut, 2014-51152


ᐅ Keli A Gaunt, Connecticut

Address: 148 Turnbull Rd New Hartford, CT 06057-4136

Brief Overview of Bankruptcy Case 16-50246: "Keli A Gaunt's bankruptcy, initiated in 02.19.2016 and concluded by 05.19.2016 in New Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keli A Gaunt — Connecticut, 16-50246


ᐅ David Gilbar, Connecticut

Address: 81 Stedman Rd New Hartford, CT 06057

Bankruptcy Case 10-52987 Overview: "David Gilbar's Chapter 7 bankruptcy, filed in New Hartford, CT in December 2010, led to asset liquidation, with the case closing in 03/16/2011."
David Gilbar — Connecticut, 10-52987


ᐅ Todd W Gill, Connecticut

Address: 1133 Litchfield Tpke New Hartford, CT 06057

Bankruptcy Case 11-50909 Overview: "Todd W Gill's Chapter 7 bankruptcy, filed in New Hartford, CT in 2011-05-06, led to asset liquidation, with the case closing in August 2011."
Todd W Gill — Connecticut, 11-50909


ᐅ Mark R Gillette, Connecticut

Address: 374 Gillette Rd New Hartford, CT 06057-2809

Bankruptcy Case 2014-51002 Overview: "The bankruptcy record of Mark R Gillette from New Hartford, CT, shows a Chapter 7 case filed in 06/27/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 25, 2014."
Mark R Gillette — Connecticut, 2014-51002


ᐅ Paul Grimaud, Connecticut

Address: 831 W Hill Rd New Hartford, CT 06057

Bankruptcy Case 10-51404 Overview: "In New Hartford, CT, Paul Grimaud filed for Chapter 7 bankruptcy in June 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.03.2010."
Paul Grimaud — Connecticut, 10-51404


ᐅ Norman F Heath, Connecticut

Address: 173 Arrowhead Dr New Hartford, CT 06057-4104

Bankruptcy Case 15-50814 Summary: "Norman F Heath's bankruptcy, initiated in 2015-06-17 and concluded by 09.15.2015 in New Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norman F Heath — Connecticut, 15-50814


ᐅ Erin Hepp, Connecticut

Address: 38 Prospect St # A New Hartford, CT 06057

Snapshot of U.S. Bankruptcy Proceeding Case 10-50709: "In New Hartford, CT, Erin Hepp filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-17."
Erin Hepp — Connecticut, 10-50709


ᐅ Patrick F Holland, Connecticut

Address: 9 Fox Run Ln New Hartford, CT 06057

Bankruptcy Case 12-50483 Overview: "Patrick F Holland's bankruptcy, initiated in 03/14/2012 and concluded by 2012-06-30 in New Hartford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick F Holland — Connecticut, 12-50483


ᐅ Joseph A Janco, Connecticut

Address: 220 Main St Apt 3H New Hartford, CT 06057

Brief Overview of Bankruptcy Case 11-51582: "The bankruptcy filing by Joseph A Janco, undertaken in 2011-08-01 in New Hartford, CT under Chapter 7, concluded with discharge in Nov 17, 2011 after liquidating assets."
Joseph A Janco — Connecticut, 11-51582


ᐅ Arlene M Jarush, Connecticut

Address: 469 E Cotton Hill Rd New Hartford, CT 06057

Bankruptcy Case 11-50082 Overview: "The bankruptcy filing by Arlene M Jarush, undertaken in January 2011 in New Hartford, CT under Chapter 7, concluded with discharge in 04/13/2011 after liquidating assets."
Arlene M Jarush — Connecticut, 11-50082


ᐅ Michael Kollar, Connecticut

Address: 247 Gillette Rd New Hartford, CT 06057

Snapshot of U.S. Bankruptcy Proceeding Case 10-52943: "In New Hartford, CT, Michael Kollar filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 16, 2011."
Michael Kollar — Connecticut, 10-52943


ᐅ Christopher I Korwin, Connecticut

Address: 86 E Cotton Hill Rd New Hartford, CT 06057

Bankruptcy Case 12-51204 Summary: "In a Chapter 7 bankruptcy case, Christopher I Korwin from New Hartford, CT, saw their proceedings start in Jun 27, 2012 and complete by October 2012, involving asset liquidation."
Christopher I Korwin — Connecticut, 12-51204


ᐅ Jr Donald Kozar, Connecticut

Address: 2 Knollwood Dr New Hartford, CT 06057-3231

Concise Description of Bankruptcy Case 14-501387: "The case of Jr Donald Kozar in New Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Donald Kozar — Connecticut, 14-50138


ᐅ Catherine A Krasow, Connecticut

Address: 76 Cottage St New Hartford, CT 06057

Concise Description of Bankruptcy Case 13-512457: "In a Chapter 7 bankruptcy case, Catherine A Krasow from New Hartford, CT, saw her proceedings start in 08/09/2013 and complete by Nov 13, 2013, involving asset liquidation."
Catherine A Krasow — Connecticut, 13-51245


ᐅ Joshua J Laplante, Connecticut

Address: 32 Old Steele Rd New Hartford, CT 06057

Brief Overview of Bankruptcy Case 13-50272: "The bankruptcy filing by Joshua J Laplante, undertaken in February 2013 in New Hartford, CT under Chapter 7, concluded with discharge in May 29, 2013 after liquidating assets."
Joshua J Laplante — Connecticut, 13-50272


ᐅ Rex Lindstrom, Connecticut

Address: 11 Ridge View Ter New Hartford, CT 06057

Snapshot of U.S. Bankruptcy Proceeding Case 10-50663: "In a Chapter 7 bankruptcy case, Rex Lindstrom from New Hartford, CT, saw his proceedings start in March 2010 and complete by 07.10.2010, involving asset liquidation."
Rex Lindstrom — Connecticut, 10-50663


ᐅ Gregory M Linnhoff, Connecticut

Address: 66 Shafer Rd New Hartford, CT 06057

Snapshot of U.S. Bankruptcy Proceeding Case 11-50483: "The case of Gregory M Linnhoff in New Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory M Linnhoff — Connecticut, 11-50483


ᐅ Ingrid A Mahoney, Connecticut

Address: 404 Farmington River Tpke New Hartford, CT 06057-2305

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50714: "The bankruptcy record of Ingrid A Mahoney from New Hartford, CT, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 7, 2014."
Ingrid A Mahoney — Connecticut, 2014-50714


ᐅ John E Mahoney, Connecticut

Address: 404 Farmington River Tpke New Hartford, CT 06057-2305

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50714: "The bankruptcy record of John E Mahoney from New Hartford, CT, shows a Chapter 7 case filed in 2014-05-09. In this process, assets were liquidated to settle debts, and the case was discharged in 08/07/2014."
John E Mahoney — Connecticut, 2014-50714


ᐅ Brian J Mcnamara, Connecticut

Address: 69 Rickie Dr New Hartford, CT 06057

Bankruptcy Case 11-51795 Overview: "The bankruptcy record of Brian J Mcnamara from New Hartford, CT, shows a Chapter 7 case filed in 09/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-18."
Brian J Mcnamara — Connecticut, 11-51795


ᐅ Dina Lin Melanson, Connecticut

Address: 152 Cedar Ln New Hartford, CT 06057

Bankruptcy Case 13-50847 Summary: "In New Hartford, CT, Dina Lin Melanson filed for Chapter 7 bankruptcy in 05/31/2013. This case, involving liquidating assets to pay off debts, was resolved by 09.04.2013."
Dina Lin Melanson — Connecticut, 13-50847


ᐅ John Novak, Connecticut

Address: 23 Henderson Rd New Hartford, CT 06057

Bankruptcy Case 10-50312 Summary: "In New Hartford, CT, John Novak filed for Chapter 7 bankruptcy in 2010-02-12. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-19."
John Novak — Connecticut, 10-50312


ᐅ Heather K Odlum, Connecticut

Address: PO Box 38 New Hartford, CT 06057

Snapshot of U.S. Bankruptcy Proceeding Case 13-50624: "Heather K Odlum's Chapter 7 bankruptcy, filed in New Hartford, CT in 2013-04-24, led to asset liquidation, with the case closing in 2013-07-24."
Heather K Odlum — Connecticut, 13-50624


ᐅ Eugene Osullivan, Connecticut

Address: 107 Elizabeth Rd New Hartford, CT 06057

Concise Description of Bankruptcy Case 10-522567: "The case of Eugene Osullivan in New Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eugene Osullivan — Connecticut, 10-52256


ᐅ Robert J Penzerro, Connecticut

Address: 469 E Cotton Hill Rd New Hartford, CT 06057

Bankruptcy Case 13-50129 Overview: "New Hartford, CT resident Robert J Penzerro's 01/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-06."
Robert J Penzerro — Connecticut, 13-50129


ᐅ Elisabeth A Phillips, Connecticut

Address: 580 Niles Rd New Hartford, CT 06057

Snapshot of U.S. Bankruptcy Proceeding Case 11-51720: "The bankruptcy filing by Elisabeth A Phillips, undertaken in Aug 23, 2011 in New Hartford, CT under Chapter 7, concluded with discharge in 2011-12-09 after liquidating assets."
Elisabeth A Phillips — Connecticut, 11-51720


ᐅ Paul M Pieszak, Connecticut

Address: 66 Hidden Hill Rd New Hartford, CT 06057

Concise Description of Bankruptcy Case 11-511617: "New Hartford, CT resident Paul M Pieszak's 2011-06-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 24, 2011."
Paul M Pieszak — Connecticut, 11-51161


ᐅ Robert Poulin, Connecticut

Address: 130 Reservoir Rd Bldg 4 New Hartford, CT 06057

Bankruptcy Case 10-52498 Overview: "The case of Robert Poulin in New Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Poulin — Connecticut, 10-52498


ᐅ Jr Girard A Robitaille, Connecticut

Address: 81 West Rd New Hartford, CT 06057

Concise Description of Bankruptcy Case 11-522447: "In a Chapter 7 bankruptcy case, Jr Girard A Robitaille from New Hartford, CT, saw their proceedings start in November 10, 2011 and complete by Feb 26, 2012, involving asset liquidation."
Jr Girard A Robitaille — Connecticut, 11-52244


ᐅ Brian R Royer, Connecticut

Address: 31 Birdsview Ave New Hartford, CT 06057

Brief Overview of Bankruptcy Case 12-50990: "New Hartford, CT resident Brian R Royer's 2012-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 15, 2012."
Brian R Royer — Connecticut, 12-50990


ᐅ Elizabeth A Schoonmaker, Connecticut

Address: 49 Lakeshore Dr New Hartford, CT 06057

Concise Description of Bankruptcy Case 13-512887: "In New Hartford, CT, Elizabeth A Schoonmaker filed for Chapter 7 bankruptcy in 08/16/2013. This case, involving liquidating assets to pay off debts, was resolved by Nov 20, 2013."
Elizabeth A Schoonmaker — Connecticut, 13-51288


ᐅ Benjamin James Silano, Connecticut

Address: 3 Main St New Hartford, CT 06057

Brief Overview of Bankruptcy Case 14-51267: "In a Chapter 7 bankruptcy case, Benjamin James Silano from New Hartford, CT, saw his proceedings start in 2014-08-13 and complete by 2014-11-11, involving asset liquidation."
Benjamin James Silano — Connecticut, 14-51267


ᐅ Jr Peter A Spath, Connecticut

Address: 84 Carpenter Rd New Hartford, CT 06057

Snapshot of U.S. Bankruptcy Proceeding Case 13-50789: "Jr Peter A Spath's Chapter 7 bankruptcy, filed in New Hartford, CT in 2013-05-23, led to asset liquidation, with the case closing in 2013-08-28."
Jr Peter A Spath — Connecticut, 13-50789


ᐅ Mary Stempien, Connecticut

Address: 11 O Keefe Ln New Hartford, CT 06057

Bankruptcy Case 10-50455 Summary: "Mary Stempien's Chapter 7 bankruptcy, filed in New Hartford, CT in February 2010, led to asset liquidation, with the case closing in 2010-06-15."
Mary Stempien — Connecticut, 10-50455


ᐅ Debora K Sterling, Connecticut

Address: 737 Litchfield Tpke New Hartford, CT 06057-3316

Brief Overview of Bankruptcy Case 16-50554: "New Hartford, CT resident Debora K Sterling's 04/26/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.25.2016."
Debora K Sterling — Connecticut, 16-50554


ᐅ Janet Sykes, Connecticut

Address: 23 Farnsworth Dr New Hartford, CT 06057

Brief Overview of Bankruptcy Case 09-52662: "The bankruptcy filing by Janet Sykes, undertaken in Dec 29, 2009 in New Hartford, CT under Chapter 7, concluded with discharge in April 4, 2010 after liquidating assets."
Janet Sykes — Connecticut, 09-52662


ᐅ Tammy Tamminen, Connecticut

Address: 26 Cottage St New Hartford, CT 06057

Bankruptcy Case 10-53079 Summary: "New Hartford, CT resident Tammy Tamminen's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Tammy Tamminen — Connecticut, 10-53079


ᐅ Christina M Vermiglio, Connecticut

Address: 80 Hidden Hill Rd New Hartford, CT 06057

Bankruptcy Case 12-51907 Overview: "The bankruptcy record of Christina M Vermiglio from New Hartford, CT, shows a Chapter 7 case filed in Oct 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 26, 2013."
Christina M Vermiglio — Connecticut, 12-51907


ᐅ Gregory Watkins, Connecticut

Address: 25 Laurelwood Pond Ln New Hartford, CT 06057-3644

Snapshot of U.S. Bankruptcy Proceeding Case 15-51615: "New Hartford, CT resident Gregory Watkins's Nov 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-17."
Gregory Watkins — Connecticut, 15-51615


ᐅ Maria Watkins, Connecticut

Address: 25 Laurelwood Pond Ln New Hartford, CT 06057-3644

Brief Overview of Bankruptcy Case 15-51615: "New Hartford, CT resident Maria Watkins's Nov 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.17.2016."
Maria Watkins — Connecticut, 15-51615


ᐅ Jr Donald Wells, Connecticut

Address: 25 Tanglewood Rd New Hartford, CT 06057

Bankruptcy Case 10-51247 Summary: "The bankruptcy filing by Jr Donald Wells, undertaken in May 2010 in New Hartford, CT under Chapter 7, concluded with discharge in 09/14/2010 after liquidating assets."
Jr Donald Wells — Connecticut, 10-51247


ᐅ Barbara Wichman, Connecticut

Address: PO Box 447 New Hartford, CT 06057

Concise Description of Bankruptcy Case 11-506837: "The case of Barbara Wichman in New Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Wichman — Connecticut, 11-50683


ᐅ David J Wilcox, Connecticut

Address: 1261 Litchfield Tpke New Hartford, CT 06057

Snapshot of U.S. Bankruptcy Proceeding Case 12-50712: "In a Chapter 7 bankruptcy case, David J Wilcox from New Hartford, CT, saw his proceedings start in 04/19/2012 and complete by 08.05.2012, involving asset liquidation."
David J Wilcox — Connecticut, 12-50712


ᐅ Paul M Winar, Connecticut

Address: PO Box 301 New Hartford, CT 06057-0301

Concise Description of Bankruptcy Case 14-508377: "New Hartford, CT resident Paul M Winar's 2014-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 28, 2014."
Paul M Winar — Connecticut, 14-50837


ᐅ George Wipperman, Connecticut

Address: 8 Turkey Holw New Hartford, CT 06057

Bankruptcy Case 10-51677 Overview: "In a Chapter 7 bankruptcy case, George Wipperman from New Hartford, CT, saw his proceedings start in July 2010 and complete by 11.01.2010, involving asset liquidation."
George Wipperman — Connecticut, 10-51677


ᐅ Philip E Worley, Connecticut

Address: 47 Burdick Rd New Hartford, CT 06057

Snapshot of U.S. Bankruptcy Proceeding Case 09-52109: "The bankruptcy filing by Philip E Worley, undertaken in 2009-10-20 in New Hartford, CT under Chapter 7, concluded with discharge in 2010-01-24 after liquidating assets."
Philip E Worley — Connecticut, 09-52109


ᐅ Jennifer Wortman, Connecticut

Address: 825 Litchfield Tpke New Hartford, CT 06057

Bankruptcy Case 10-52949 Summary: "The case of Jennifer Wortman in New Hartford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Wortman — Connecticut, 10-52949