personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Newington, 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 Michael Coia, Connecticut

Address: 49 Berkeley Pl Newington, CT 06111

Concise Description of Bankruptcy Case 11-226067: "The case of Michael Coia in Newington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Coia — Connecticut, 11-22606


ᐅ Kevin Christopher Collins, Connecticut

Address: 20 Waverly Dr Newington, CT 06111-4645

Bankruptcy Case 15-20390 Overview: "In a Chapter 7 bankruptcy case, Kevin Christopher Collins from Newington, CT, saw their proceedings start in March 12, 2015 and complete by Jun 10, 2015, involving asset liquidation."
Kevin Christopher Collins — Connecticut, 15-20390


ᐅ Jeyzaliz Contreras, Connecticut

Address: 21 Main St Newington, CT 06111

Bankruptcy Case 10-23527 Summary: "The bankruptcy record of Jeyzaliz Contreras from Newington, CT, shows a Chapter 7 case filed in October 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 30, 2011."
Jeyzaliz Contreras — Connecticut, 10-23527


ᐅ Shannon Cooksey, Connecticut

Address: 95 Hartford Ave Newington, CT 06111

Concise Description of Bankruptcy Case 10-203907: "The bankruptcy record of Shannon Cooksey from Newington, CT, shows a Chapter 7 case filed in 2010-02-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-04."
Shannon Cooksey — Connecticut, 10-20390


ᐅ Justin Cooper, Connecticut

Address: 87 Cottonwood Rd Newington, CT 06111

Bankruptcy Case 10-23779 Summary: "Justin Cooper's bankruptcy, initiated in Oct 31, 2010 and concluded by Feb 16, 2011 in Newington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Cooper — Connecticut, 10-23779


ᐅ Maria Cordeiro, Connecticut

Address: 5 Tremont St Newington, CT 06111

Concise Description of Bankruptcy Case 10-224117: "The case of Maria Cordeiro in Newington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Cordeiro — Connecticut, 10-22411


ᐅ Sheldon Cosby, Connecticut

Address: 10 Harding Ave Newington, CT 06111

Bankruptcy Case 12-21639 Summary: "The bankruptcy filing by Sheldon Cosby, undertaken in 07.02.2012 in Newington, CT under Chapter 7, concluded with discharge in Oct 18, 2012 after liquidating assets."
Sheldon Cosby — Connecticut, 12-21639


ᐅ Kimberly Cosgrove, Connecticut

Address: 7 Hazelmere Ct Newington, CT 06111

Concise Description of Bankruptcy Case 11-227957: "The bankruptcy filing by Kimberly Cosgrove, undertaken in 2011-09-23 in Newington, CT under Chapter 7, concluded with discharge in 2012-01-09 after liquidating assets."
Kimberly Cosgrove — Connecticut, 11-22795


ᐅ Doreen Cote, Connecticut

Address: 128 E Robbins Ave Newington, CT 06111

Concise Description of Bankruptcy Case 12-209517: "In Newington, CT, Doreen Cote filed for Chapter 7 bankruptcy in 2012-04-20. This case, involving liquidating assets to pay off debts, was resolved by August 6, 2012."
Doreen Cote — Connecticut, 12-20951


ᐅ Susan M Couillard, Connecticut

Address: 308 Audubon Ave Newington, CT 06111

Bankruptcy Case 13-21785 Summary: "In a Chapter 7 bankruptcy case, Susan M Couillard from Newington, CT, saw her proceedings start in August 30, 2013 and complete by 2013-12-04, involving asset liquidation."
Susan M Couillard — Connecticut, 13-21785


ᐅ Marcia M Cowie, Connecticut

Address: 1435 Willard Ave Apt 6 Newington, CT 06111-4539

Snapshot of U.S. Bankruptcy Proceeding Case 16-20412: "Marcia M Cowie's Chapter 7 bankruptcy, filed in Newington, CT in Mar 17, 2016, led to asset liquidation, with the case closing in June 15, 2016."
Marcia M Cowie — Connecticut, 16-20412


ᐅ Shantell Cristaldi, Connecticut

Address: 42 Harding Ave Newington, CT 06111

Bankruptcy Case 12-20080 Summary: "In a Chapter 7 bankruptcy case, Shantell Cristaldi from Newington, CT, saw her proceedings start in January 19, 2012 and complete by 05/06/2012, involving asset liquidation."
Shantell Cristaldi — Connecticut, 12-20080


ᐅ Diane L Curtis, Connecticut

Address: PO Box 311134 Newington, CT 06131

Brief Overview of Bankruptcy Case 12-20360: "The bankruptcy filing by Diane L Curtis, undertaken in 2012-02-23 in Newington, CT under Chapter 7, concluded with discharge in 06.10.2012 after liquidating assets."
Diane L Curtis — Connecticut, 12-20360


ᐅ Denise A Cygan, Connecticut

Address: 226 Kitts Ln 1 Newington, CT 06111

Concise Description of Bankruptcy Case 13-223977: "The bankruptcy filing by Denise A Cygan, undertaken in 2013-11-25 in Newington, CT under Chapter 7, concluded with discharge in 03.01.2014 after liquidating assets."
Denise A Cygan — Connecticut, 13-22397


ᐅ Alice G Dalenta, Connecticut

Address: 45 Turkey Hill Rd Newington, CT 06111

Snapshot of U.S. Bankruptcy Proceeding Case 13-21723: "The case of Alice G Dalenta in Newington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alice G Dalenta — Connecticut, 13-21723


ᐅ James K Daly, Connecticut

Address: 87 Wilbur Dr Newington, CT 06111

Bankruptcy Case 11-23325 Overview: "James K Daly's bankruptcy, initiated in 11/23/2011 and concluded by 03/10/2012 in Newington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James K Daly — Connecticut, 11-23325


ᐅ Donna Dargie, Connecticut

Address: 25 Miami Ave Newington, CT 06111-3946

Snapshot of U.S. Bankruptcy Proceeding Case 15-20021: "In Newington, CT, Donna Dargie filed for Chapter 7 bankruptcy in 01/07/2015. This case, involving liquidating assets to pay off debts, was resolved by 04/07/2015."
Donna Dargie — Connecticut, 15-20021


ᐅ Raymond Dargie, Connecticut

Address: 25 Miami Ave Newington, CT 06111-3946

Bankruptcy Case 15-20021 Summary: "In Newington, CT, Raymond Dargie filed for Chapter 7 bankruptcy in 2015-01-07. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-07."
Raymond Dargie — Connecticut, 15-20021


ᐅ Cyrille Dauby, Connecticut

Address: 8 Sunrise Cir Newington, CT 06111

Snapshot of U.S. Bankruptcy Proceeding Case 10-22544: "The case of Cyrille Dauby in Newington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cyrille Dauby — Connecticut, 10-22544


ᐅ Christin L Decker, Connecticut

Address: 110 Harold Dr Newington, CT 06111

Brief Overview of Bankruptcy Case 12-21017: "In a Chapter 7 bankruptcy case, Christin L Decker from Newington, CT, saw her proceedings start in 04/27/2012 and complete by August 13, 2012, involving asset liquidation."
Christin L Decker — Connecticut, 12-21017


ᐅ Mark E Dedek, Connecticut

Address: 47 Valentine St Newington, CT 06111

Bankruptcy Case 13-21330 Overview: "The case of Mark E Dedek in Newington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark E Dedek — Connecticut, 13-21330


ᐅ Rosario Irene Del, Connecticut

Address: 130 Summit St Newington, CT 06111-1716

Concise Description of Bankruptcy Case 16-206497: "The bankruptcy filing by Rosario Irene Del, undertaken in April 2016 in Newington, CT under Chapter 7, concluded with discharge in July 24, 2016 after liquidating assets."
Rosario Irene Del — Connecticut, 16-20649


ᐅ Cruz Patrick Dela, Connecticut

Address: 1433 Willard Ave Apt 1 Newington, CT 06111

Snapshot of U.S. Bankruptcy Proceeding Case 10-23547: "The case of Cruz Patrick Dela in Newington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cruz Patrick Dela — Connecticut, 10-23547


ᐅ Maria T Deleon, Connecticut

Address: 423 Mountain Rd Newington, CT 06111

Concise Description of Bankruptcy Case 13-205407: "The bankruptcy filing by Maria T Deleon, undertaken in 03/23/2013 in Newington, CT under Chapter 7, concluded with discharge in 2013-06-26 after liquidating assets."
Maria T Deleon — Connecticut, 13-20540


ᐅ Joshine C Demaio, Connecticut

Address: 3 Claredon Terrace Newington, CT 6111

Brief Overview of Bankruptcy Case 14-21740: "Joshine C Demaio's bankruptcy, initiated in 08.29.2014 and concluded by 11/27/2014 in Newington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshine C Demaio — Connecticut, 14-21740


ᐅ Heidi Dempsey, Connecticut

Address: 818 Cypress Rd Newington, CT 06111

Concise Description of Bankruptcy Case 10-208387: "The case of Heidi Dempsey in Newington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heidi Dempsey — Connecticut, 10-20838


ᐅ Serhiy Demyanov, Connecticut

Address: 100 Faith Rd Newington, CT 06111-4800

Brief Overview of Bankruptcy Case 15-20130: "In Newington, CT, Serhiy Demyanov filed for Chapter 7 bankruptcy in Jan 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by April 29, 2015."
Serhiy Demyanov — Connecticut, 15-20130


ᐅ Tetyana Demyanova, Connecticut

Address: 100 Faith Rd Newington, CT 06111-4800

Brief Overview of Bankruptcy Case 15-20130: "Newington, CT resident Tetyana Demyanova's 2015-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 29, 2015."
Tetyana Demyanova — Connecticut, 15-20130


ᐅ Evelyn D Denote, Connecticut

Address: PO Box 310114 Newington, CT 06131-0114

Concise Description of Bankruptcy Case 14-222957: "The case of Evelyn D Denote in Newington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evelyn D Denote — Connecticut, 14-22295


ᐅ Shanil P Desai, Connecticut

Address: 23 Franklin Cir Newington, CT 06111

Brief Overview of Bankruptcy Case 13-22546: "Shanil P Desai's bankruptcy, initiated in 12/19/2013 and concluded by March 2014 in Newington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shanil P Desai — Connecticut, 13-22546


ᐅ Lisa Marie Dewolf, Connecticut

Address: 103 Barnard Dr Newington, CT 06111-1003

Concise Description of Bankruptcy Case 15-202497: "Lisa Marie Dewolf's bankruptcy, initiated in 02/23/2015 and concluded by May 24, 2015 in Newington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Marie Dewolf — Connecticut, 15-20249


ᐅ Steven David Dewolf, Connecticut

Address: 103 Barnard Dr Newington, CT 06111-1003

Bankruptcy Case 15-20249 Summary: "The bankruptcy record of Steven David Dewolf from Newington, CT, shows a Chapter 7 case filed in 2015-02-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-24."
Steven David Dewolf — Connecticut, 15-20249


ᐅ Gina M Dicioccio, Connecticut

Address: 50 Reservoir Rd Newington, CT 06111-1026

Bankruptcy Case 2014-20804 Overview: "The bankruptcy record of Gina M Dicioccio from Newington, CT, shows a Chapter 7 case filed in 2014-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in July 27, 2014."
Gina M Dicioccio — Connecticut, 2014-20804


ᐅ William Dicioccio, Connecticut

Address: 50 Reservoir Rd Newington, CT 06111-1026

Brief Overview of Bankruptcy Case 2014-20804: "The case of William Dicioccio in Newington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Dicioccio — Connecticut, 2014-20804


ᐅ Margaret H Dignoti, Connecticut

Address: 115 Augusta Dr Newington, CT 06111

Concise Description of Bankruptcy Case 12-212497: "Margaret H Dignoti's Chapter 7 bankruptcy, filed in Newington, CT in 05/20/2012, led to asset liquidation, with the case closing in 2012-09-05."
Margaret H Dignoti — Connecticut, 12-21249


ᐅ Donna Donofrio, Connecticut

Address: 110 Webster Ct Newington, CT 06111

Bankruptcy Case 10-22969 Overview: "In Newington, CT, Donna Donofrio filed for Chapter 7 bankruptcy in August 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 15, 2010."
Donna Donofrio — Connecticut, 10-22969


ᐅ Richard Dorbuck, Connecticut

Address: 8 Coronado Dr Newington, CT 06111

Concise Description of Bankruptcy Case 10-236627: "Richard Dorbuck's Chapter 7 bankruptcy, filed in Newington, CT in October 2010, led to asset liquidation, with the case closing in Feb 2, 2011."
Richard Dorbuck — Connecticut, 10-23662


ᐅ Jeff Dorman, Connecticut

Address: 43 Ivy Ln Newington, CT 06111

Snapshot of U.S. Bankruptcy Proceeding Case 10-23783: "In Newington, CT, Jeff Dorman filed for Chapter 7 bankruptcy in 11.01.2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 17, 2011."
Jeff Dorman — Connecticut, 10-23783


ᐅ Beth Doucette, Connecticut

Address: 1461 Willard Ave Apt B Newington, CT 06111

Concise Description of Bankruptcy Case 10-224297: "The bankruptcy filing by Beth Doucette, undertaken in Jul 16, 2010 in Newington, CT under Chapter 7, concluded with discharge in 11/01/2010 after liquidating assets."
Beth Doucette — Connecticut, 10-22429


ᐅ Paul Anthony Drega, Connecticut

Address: 57 Cypress Rd Newington, CT 06111-5601

Brief Overview of Bankruptcy Case 2014-20988: "The case of Paul Anthony Drega in Newington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Anthony Drega — Connecticut, 2014-20988


ᐅ Keith D Dumont, Connecticut

Address: 283 Hampton Ct Newington, CT 06111-1147

Brief Overview of Bankruptcy Case 16-20090: "The bankruptcy record of Keith D Dumont from Newington, CT, shows a Chapter 7 case filed in 2016-01-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-20."
Keith D Dumont — Connecticut, 16-20090


ᐅ Mary M Dunn, Connecticut

Address: 112 Fox Run Ct Newington, CT 06111

Brief Overview of Bankruptcy Case 12-20361: "The case of Mary M Dunn in Newington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary M Dunn — Connecticut, 12-20361


ᐅ Mona Aldana Edwin, Connecticut

Address: 137 Robbins Ave Newington, CT 06111

Bankruptcy Case 11-20289 Summary: "Newington, CT resident Mona Aldana Edwin's Feb 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.27.2011."
Mona Aldana Edwin — Connecticut, 11-20289


ᐅ Eduardo A Elescano, Connecticut

Address: 447 Cypress Rd Newington, CT 06111-5624

Bankruptcy Case 15-21314 Summary: "Newington, CT resident Eduardo A Elescano's Jul 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Eduardo A Elescano — Connecticut, 15-21314


ᐅ Nancy Ellis, Connecticut

Address: 24 Harlow Dr Newington, CT 06111

Brief Overview of Bankruptcy Case 11-20033: "In Newington, CT, Nancy Ellis filed for Chapter 7 bankruptcy in January 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-23."
Nancy Ellis — Connecticut, 11-20033


ᐅ Mohamed A Esse, Connecticut

Address: 102 Faith Rd Newington, CT 06111-4800

Concise Description of Bankruptcy Case 15-200257: "In Newington, CT, Mohamed A Esse filed for Chapter 7 bankruptcy in January 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by April 8, 2015."
Mohamed A Esse — Connecticut, 15-20025


ᐅ Chaz Fable, Connecticut

Address: 33 Cambridge Dr Newington, CT 06111

Snapshot of U.S. Bankruptcy Proceeding Case 12-20547: "In Newington, CT, Chaz Fable filed for Chapter 7 bankruptcy in 2012-03-13. This case, involving liquidating assets to pay off debts, was resolved by 06.29.2012."
Chaz Fable — Connecticut, 12-20547


ᐅ John Fioretti, Connecticut

Address: 30 Clifford St Newington, CT 06111

Bankruptcy Case 10-20463 Summary: "John Fioretti's Chapter 7 bankruptcy, filed in Newington, CT in 02/18/2010, led to asset liquidation, with the case closing in 06.06.2010."
John Fioretti — Connecticut, 10-20463


ᐅ John M Fioretti, Connecticut

Address: 1423 Main St Apt 2 Newington, CT 06111

Snapshot of U.S. Bankruptcy Proceeding Case 13-21386: "The case of John M Fioretti in Newington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John M Fioretti — Connecticut, 13-21386


ᐅ Michael R Flattery, Connecticut

Address: 75 Liberty St Newington, CT 06111

Bankruptcy Case 11-20095 Summary: "Michael R Flattery's bankruptcy, initiated in 01.14.2011 and concluded by May 2, 2011 in Newington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael R Flattery — Connecticut, 11-20095


ᐅ Venice Rosemary Fletcher, Connecticut

Address: 946 Willard Ave Newington, CT 06111-3539

Brief Overview of Bankruptcy Case 15-20212: "In Newington, CT, Venice Rosemary Fletcher filed for Chapter 7 bankruptcy in Feb 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-17."
Venice Rosemary Fletcher — Connecticut, 15-20212


ᐅ Gregory R Forsman, Connecticut

Address: 71 Stage Coach Ln Newington, CT 06111-5313

Concise Description of Bankruptcy Case 15-217917: "The bankruptcy record of Gregory R Forsman from Newington, CT, shows a Chapter 7 case filed in 10/14/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-12."
Gregory R Forsman — Connecticut, 15-21791


ᐅ Karen C Forsman, Connecticut

Address: 71 Stage Coach Ln Newington, CT 06111-5313

Snapshot of U.S. Bankruptcy Proceeding Case 15-21791: "In a Chapter 7 bankruptcy case, Karen C Forsman from Newington, CT, saw her proceedings start in 2015-10-14 and complete by 01.12.2016, involving asset liquidation."
Karen C Forsman — Connecticut, 15-21791


ᐅ Jacob Foster, Connecticut

Address: 59 Webster Ct Newington, CT 06111

Bankruptcy Case 10-22122 Summary: "Jacob Foster's bankruptcy, initiated in June 2010 and concluded by 10.09.2010 in Newington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacob Foster — Connecticut, 10-22122


ᐅ Pamela M Foster, Connecticut

Address: 414 Griswold Hills Dr Newington, CT 06111-4296

Bankruptcy Case 15-20457 Overview: "In a Chapter 7 bankruptcy case, Pamela M Foster from Newington, CT, saw her proceedings start in 03/20/2015 and complete by 06/18/2015, involving asset liquidation."
Pamela M Foster — Connecticut, 15-20457


ᐅ Lee W Fuqua, Connecticut

Address: 40 Gilbert Rd Newington, CT 06111

Brief Overview of Bankruptcy Case 11-23598: "The case of Lee W Fuqua in Newington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lee W Fuqua — Connecticut, 11-23598


ᐅ Beatrice Gagliardi, Connecticut

Address: 65 Woodland St Newington, CT 06111

Bankruptcy Case 11-21713 Summary: "In Newington, CT, Beatrice Gagliardi filed for Chapter 7 bankruptcy in Jun 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-22."
Beatrice Gagliardi — Connecticut, 11-21713


ᐅ Milano Renee Gallant, Connecticut

Address: 400 Main St Newington, CT 06111-2080

Snapshot of U.S. Bankruptcy Proceeding Case 14-22296: "The bankruptcy record of Milano Renee Gallant from Newington, CT, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 24, 2015."
Milano Renee Gallant — Connecticut, 14-22296


ᐅ William E Gardner, Connecticut

Address: 766 Willard Ave Newington, CT 06111

Concise Description of Bankruptcy Case 12-226347: "In Newington, CT, William E Gardner filed for Chapter 7 bankruptcy in 11/02/2012. This case, involving liquidating assets to pay off debts, was resolved by 01/30/2013."
William E Gardner — Connecticut, 12-22634


ᐅ Mariusz A Gaska, Connecticut

Address: 238 Vineyard Ave Newington, CT 06111

Bankruptcy Case 12-20133 Summary: "The bankruptcy filing by Mariusz A Gaska, undertaken in 01/26/2012 in Newington, CT under Chapter 7, concluded with discharge in 2012-05-13 after liquidating assets."
Mariusz A Gaska — Connecticut, 12-20133


ᐅ Joseph Gaudiana, Connecticut

Address: 78 Augusta Dr Newington, CT 06111

Bankruptcy Case 10-24073 Overview: "The bankruptcy record of Joseph Gaudiana from Newington, CT, shows a Chapter 7 case filed in 2010-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Joseph Gaudiana — Connecticut, 10-24073


ᐅ Richard J Gayeski, Connecticut

Address: 35 Welles Dr Newington, CT 06111

Concise Description of Bankruptcy Case 11-233537: "Newington, CT resident Richard J Gayeski's 2011-11-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-16."
Richard J Gayeski — Connecticut, 11-23353


ᐅ Mark Geller, Connecticut

Address: 249 Williamstown Ct Newington, CT 06111-1422

Brief Overview of Bankruptcy Case 14-22240: "The bankruptcy filing by Mark Geller, undertaken in 11/20/2014 in Newington, CT under Chapter 7, concluded with discharge in Feb 18, 2015 after liquidating assets."
Mark Geller — Connecticut, 14-22240


ᐅ Caragh Anne Germano, Connecticut

Address: 736 Cypress Rd Newington, CT 06111-5614

Bankruptcy Case 14-21167 Overview: "Caragh Anne Germano's Chapter 7 bankruptcy, filed in Newington, CT in 2014-06-12, led to asset liquidation, with the case closing in 2014-09-10."
Caragh Anne Germano — Connecticut, 14-21167


ᐅ Gianni B Giacchi, Connecticut

Address: 91 Cypress Rd Newington, CT 06111-5601

Bankruptcy Case 15-22148 Summary: "In a Chapter 7 bankruptcy case, Gianni B Giacchi from Newington, CT, saw his proceedings start in December 2015 and complete by 03/16/2016, involving asset liquidation."
Gianni B Giacchi — Connecticut, 15-22148


ᐅ Alberta Gillis, Connecticut

Address: 279 Faith Ct Newington, CT 06111

Bankruptcy Case 12-21092 Summary: "Newington, CT resident Alberta Gillis's May 1, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.17.2012."
Alberta Gillis — Connecticut, 12-21092


ᐅ Alba L Giraldo, Connecticut

Address: 20 Ancient Hwy Newington, CT 06111

Brief Overview of Bankruptcy Case 11-23235: "Alba L Giraldo's bankruptcy, initiated in November 2011 and concluded by 2012-02-26 in Newington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alba L Giraldo — Connecticut, 11-23235


ᐅ Catherine L Giudice, Connecticut

Address: 66 Coburn Ave Newington, CT 06111

Concise Description of Bankruptcy Case 11-208327: "The bankruptcy record of Catherine L Giudice from Newington, CT, shows a Chapter 7 case filed in March 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 22, 2011."
Catherine L Giudice — Connecticut, 11-20832


ᐅ Mykola D Gleb, Connecticut

Address: 222 Griswold Hills Dr Newington, CT 06111-4293

Bankruptcy Case 2014-20745 Overview: "Newington, CT resident Mykola D Gleb's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-22."
Mykola D Gleb — Connecticut, 2014-20745


ᐅ Katherine A Glennon, Connecticut

Address: 44 Churchill Dr Newington, CT 06111

Bankruptcy Case 11-23402 Overview: "In a Chapter 7 bankruptcy case, Katherine A Glennon from Newington, CT, saw her proceedings start in 12/01/2011 and complete by March 18, 2012, involving asset liquidation."
Katherine A Glennon — Connecticut, 11-23402


ᐅ Edward F Godbolt, Connecticut

Address: 44 Highland St Newington, CT 06111-2321

Bankruptcy Case 2014-20977 Summary: "The case of Edward F Godbolt in Newington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward F Godbolt — Connecticut, 2014-20977


ᐅ Jr Edward F Godbolt, Connecticut

Address: 44 Highland St Newington, CT 06111-2321

Bankruptcy Case 14-20977 Overview: "The case of Jr Edward F Godbolt in Newington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Edward F Godbolt — Connecticut, 14-20977


ᐅ Sandra J Godbolt, Connecticut

Address: 44 Highland St Newington, CT 06111-2321

Brief Overview of Bankruptcy Case 2014-20977: "The bankruptcy filing by Sandra J Godbolt, undertaken in 05/16/2014 in Newington, CT under Chapter 7, concluded with discharge in Aug 14, 2014 after liquidating assets."
Sandra J Godbolt — Connecticut, 2014-20977


ᐅ Izrail Gofman, Connecticut

Address: 800 Cypress Rd Newington, CT 06111

Brief Overview of Bankruptcy Case 10-22314: "Izrail Gofman's Chapter 7 bankruptcy, filed in Newington, CT in 2010-07-07, led to asset liquidation, with the case closing in 10.23.2010."
Izrail Gofman — Connecticut, 10-22314


ᐅ Kerry M Goggins, Connecticut

Address: 156 Williamstown Ct Newington, CT 06111

Bankruptcy Case 13-21371 Summary: "The bankruptcy record of Kerry M Goggins from Newington, CT, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.05.2013."
Kerry M Goggins — Connecticut, 13-21371


ᐅ Hope Goldstein, Connecticut

Address: 33 Cambridge Dr Newington, CT 06111

Brief Overview of Bankruptcy Case 13-20433: "Newington, CT resident Hope Goldstein's 2013-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-11."
Hope Goldstein — Connecticut, 13-20433


ᐅ Marlene E Gonzalez, Connecticut

Address: 418 Willard Ave Apt A1 Newington, CT 06111

Snapshot of U.S. Bankruptcy Proceeding Case 12-21798: "Marlene E Gonzalez's Chapter 7 bankruptcy, filed in Newington, CT in 07.25.2012, led to asset liquidation, with the case closing in Nov 10, 2012."
Marlene E Gonzalez — Connecticut, 12-21798


ᐅ Ii Ronald D Goodell, Connecticut

Address: 49 Sequin St Newington, CT 06111

Snapshot of U.S. Bankruptcy Proceeding Case 13-20744: "The bankruptcy record of Ii Ronald D Goodell from Newington, CT, shows a Chapter 7 case filed in 2013-04-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-25."
Ii Ronald D Goodell — Connecticut, 13-20744


ᐅ James F Goodwin, Connecticut

Address: 37 Liberty St Newington, CT 06111

Bankruptcy Case 12-21855 Summary: "Newington, CT resident James F Goodwin's Jul 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
James F Goodwin — Connecticut, 12-21855


ᐅ Luis A Goyzueta, Connecticut

Address: 111 8th St Newington, CT 06111

Bankruptcy Case 12-21307 Overview: "The case of Luis A Goyzueta in Newington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis A Goyzueta — Connecticut, 12-21307


ᐅ Judith Ann Gray, Connecticut

Address: 48 Briarwood Rd Newington, CT 06111

Bankruptcy Case 12-21099 Overview: "The case of Judith Ann Gray in Newington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith Ann Gray — Connecticut, 12-21099


ᐅ Russell E Guerin, Connecticut

Address: 95 Hartford Ave Newington, CT 06111

Concise Description of Bankruptcy Case 12-203387: "Newington, CT resident Russell E Guerin's February 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-08."
Russell E Guerin — Connecticut, 12-20338


ᐅ Sylvester S Gwara, Connecticut

Address: 14 Hopkins Dr Newington, CT 06111

Brief Overview of Bankruptcy Case 12-21851: "Sylvester S Gwara's Chapter 7 bankruptcy, filed in Newington, CT in July 30, 2012, led to asset liquidation, with the case closing in Nov 15, 2012."
Sylvester S Gwara — Connecticut, 12-21851


ᐅ Melissa L Hamera, Connecticut

Address: 301 W Hill Rd Newington, CT 06111-1100

Brief Overview of Bankruptcy Case 14-21766: "The bankruptcy record of Melissa L Hamera from Newington, CT, shows a Chapter 7 case filed in 08.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-28."
Melissa L Hamera — Connecticut, 14-21766


ᐅ Wayne Hansen, Connecticut

Address: 150 Cottonwood Rd Newington, CT 06111

Bankruptcy Case 10-20498 Overview: "The bankruptcy record of Wayne Hansen from Newington, CT, shows a Chapter 7 case filed in 02/21/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 9, 2010."
Wayne Hansen — Connecticut, 10-20498


ᐅ Karen Harrigan, Connecticut

Address: 231 Lowrey Pl Apt 3 Newington, CT 06111

Snapshot of U.S. Bankruptcy Proceeding Case 10-23291: "The bankruptcy filing by Karen Harrigan, undertaken in 2010-09-24 in Newington, CT under Chapter 7, concluded with discharge in 01.10.2011 after liquidating assets."
Karen Harrigan — Connecticut, 10-23291


ᐅ Elaine Harris, Connecticut

Address: 22 Hawley St Newington, CT 06111

Snapshot of U.S. Bankruptcy Proceeding Case 10-21698: "In Newington, CT, Elaine Harris filed for Chapter 7 bankruptcy in 2010-05-19. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Elaine Harris — Connecticut, 10-21698


ᐅ Sandra J Harris, Connecticut

Address: 279 W Hill Rd Newington, CT 06111

Snapshot of U.S. Bankruptcy Proceeding Case 13-21870: "In a Chapter 7 bankruptcy case, Sandra J Harris from Newington, CT, saw her proceedings start in 2013-09-12 and complete by 12.17.2013, involving asset liquidation."
Sandra J Harris — Connecticut, 13-21870


ᐅ John H Hartley, Connecticut

Address: PO Box 310703 Newington, CT 06131-0703

Concise Description of Bankruptcy Case 16-206227: "The bankruptcy record of John H Hartley from Newington, CT, shows a Chapter 7 case filed in 04/19/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 18, 2016."
John H Hartley — Connecticut, 16-20622


ᐅ Thomas Hatzlambros, Connecticut

Address: 227 Lamplighter Ln Newington, CT 06111

Bankruptcy Case 10-21899 Summary: "Thomas Hatzlambros's Chapter 7 bankruptcy, filed in Newington, CT in 06.02.2010, led to asset liquidation, with the case closing in 2010-09-18."
Thomas Hatzlambros — Connecticut, 10-21899


ᐅ Michael T Hayden, Connecticut

Address: 427 Griswold Hills Dr Newington, CT 06111

Bankruptcy Case 11-20505 Overview: "Michael T Hayden's bankruptcy, initiated in 2011-02-28 and concluded by May 2011 in Newington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael T Hayden — Connecticut, 11-20505


ᐅ Melvin Hayle, Connecticut

Address: 4 Horizon Hill Rd Newington, CT 06111

Brief Overview of Bankruptcy Case 10-23532: "Melvin Hayle's bankruptcy, initiated in 10.14.2010 and concluded by 2011-01-30 in Newington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melvin Hayle — Connecticut, 10-23532


ᐅ Michelle Hebert, Connecticut

Address: 27 Edward St Newington, CT 06111

Bankruptcy Case 10-24107 Summary: "The bankruptcy record of Michelle Hebert from Newington, CT, shows a Chapter 7 case filed in 11/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 18, 2011."
Michelle Hebert — Connecticut, 10-24107


ᐅ Ana M Henao, Connecticut

Address: 55 Saddle Hill Rd Newington, CT 06111-1831

Concise Description of Bankruptcy Case 2014-209087: "Newington, CT resident Ana M Henao's 05/07/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/05/2014."
Ana M Henao — Connecticut, 2014-20908


ᐅ Horace Henderson, Connecticut

Address: 144 Churchill Dr Newington, CT 06111-4003

Snapshot of U.S. Bankruptcy Proceeding Case 15-20040: "The bankruptcy record of Horace Henderson from Newington, CT, shows a Chapter 7 case filed in 01/09/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04/09/2015."
Horace Henderson — Connecticut, 15-20040


ᐅ Christina Hernandez, Connecticut

Address: 174 Gloucester Ct Newington, CT 06111-5705

Concise Description of Bankruptcy Case 16-203827: "In a Chapter 7 bankruptcy case, Christina Hernandez from Newington, CT, saw her proceedings start in March 10, 2016 and complete by 2016-06-08, involving asset liquidation."
Christina Hernandez — Connecticut, 16-20382


ᐅ Vincent J Hilliard, Connecticut

Address: 83 Apple Hl Newington, CT 06111

Concise Description of Bankruptcy Case 13-213257: "Newington, CT resident Vincent J Hilliard's 06/27/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/01/2013."
Vincent J Hilliard — Connecticut, 13-21325


ᐅ John Hinchcliffe, Connecticut

Address: 47 Apple Hl Newington, CT 06111

Bankruptcy Case 10-22447 Summary: "Newington, CT resident John Hinchcliffe's July 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-01."
John Hinchcliffe — Connecticut, 10-22447


ᐅ Jason Hobart, Connecticut

Address: 200 Goodale Dr Newington, CT 06111

Bankruptcy Case 09-22969 Overview: "Jason Hobart's Chapter 7 bankruptcy, filed in Newington, CT in October 16, 2009, led to asset liquidation, with the case closing in 2010-01-20."
Jason Hobart — Connecticut, 09-22969


ᐅ Candace J Holt, Connecticut

Address: 11 Sunnyside Rd Newington, CT 06111-1339

Bankruptcy Case 16-20841 Summary: "The bankruptcy record of Candace J Holt from Newington, CT, shows a Chapter 7 case filed in 2016-05-26. In this process, assets were liquidated to settle debts, and the case was discharged in August 24, 2016."
Candace J Holt — Connecticut, 16-20841