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 Kimberly Holt, Connecticut

Address: 11 Sunnyside Rd Newington, CT 06111

Brief Overview of Bankruptcy Case 13-21768: "The bankruptcy record of Kimberly Holt from Newington, CT, shows a Chapter 7 case filed in Aug 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 2, 2013."
Kimberly Holt — Connecticut, 13-21768


ᐅ Niwkia Nicole Honore, Connecticut

Address: 521 Griswold Hills Dr Newington, CT 06111-4297

Snapshot of U.S. Bankruptcy Proceeding Case 15-21044: "Niwkia Nicole Honore's bankruptcy, initiated in Jun 12, 2015 and concluded by September 2015 in Newington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Niwkia Nicole Honore — Connecticut, 15-21044


ᐅ Thomas E Hook, Connecticut

Address: 180 John St Newington, CT 06111

Bankruptcy Case 12-22678 Summary: "Thomas E Hook's Chapter 7 bankruptcy, filed in Newington, CT in November 2012, led to asset liquidation, with the case closing in 2013-02-13."
Thomas E Hook — Connecticut, 12-22678


ᐅ Keiko Hooper, Connecticut

Address: 508 Church St Newington, CT 06111-5004

Bankruptcy Case 16-21056 Overview: "Newington, CT resident Keiko Hooper's 06.29.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/27/2016."
Keiko Hooper — Connecticut, 16-21056


ᐅ Marta Horvath, Connecticut

Address: 722 Church St Apt 3 Newington, CT 06111

Bankruptcy Case 10-21045 Summary: "The bankruptcy filing by Marta Horvath, undertaken in March 2010 in Newington, CT under Chapter 7, concluded with discharge in Jul 17, 2010 after liquidating assets."
Marta Horvath — Connecticut, 10-21045


ᐅ Kevin R Houle, Connecticut

Address: 253 Dix Ave Newington, CT 06111

Snapshot of U.S. Bankruptcy Proceeding Case 12-22455: "Newington, CT resident Kevin R Houle's Oct 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 14, 2013."
Kevin R Houle — Connecticut, 12-22455


ᐅ Sead Hujdurovic, Connecticut

Address: 46 7th St Newington, CT 06111

Concise Description of Bankruptcy Case 11-219207: "In a Chapter 7 bankruptcy case, Sead Hujdurovic from Newington, CT, saw their proceedings start in Jun 28, 2011 and complete by 10/14/2011, involving asset liquidation."
Sead Hujdurovic — Connecticut, 11-21920


ᐅ Jessie J Hutmire, Connecticut

Address: 251 John St Newington, CT 06111

Concise Description of Bankruptcy Case 11-234917: "The bankruptcy record of Jessie J Hutmire from Newington, CT, shows a Chapter 7 case filed in Dec 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Jessie J Hutmire — Connecticut, 11-23491


ᐅ Heather Q Jackson, Connecticut

Address: 27 Willard Ave Newington, CT 06111

Bankruptcy Case 12-20976 Summary: "In Newington, CT, Heather Q Jackson filed for Chapter 7 bankruptcy in 04.25.2012. This case, involving liquidating assets to pay off debts, was resolved by August 11, 2012."
Heather Q Jackson — Connecticut, 12-20976


ᐅ Mehmed Jahic, Connecticut

Address: 106 Gloucester Ct Apt 4 Newington, CT 06111-4511

Bankruptcy Case 15-21498 Summary: "The case of Mehmed Jahic in Newington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mehmed Jahic — Connecticut, 15-21498


ᐅ Darmar Andre Jenkins, Connecticut

Address: 729 Willard Ave Newington, CT 06111

Concise Description of Bankruptcy Case 13-212127: "In a Chapter 7 bankruptcy case, Darmar Andre Jenkins from Newington, CT, saw their proceedings start in 2013-06-11 and complete by 09/15/2013, involving asset liquidation."
Darmar Andre Jenkins — Connecticut, 13-21212


ᐅ Marie M Jeudy, Connecticut

Address: 112 Churchill Dr Newington, CT 06111

Bankruptcy Case 12-23041 Summary: "Marie M Jeudy's bankruptcy, initiated in December 28, 2012 and concluded by 04/03/2013 in Newington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie M Jeudy — Connecticut, 12-23041


ᐅ Henley Jimenez, Connecticut

Address: 135 Harding Ave Newington, CT 06111-1918

Snapshot of U.S. Bankruptcy Proceeding Case 15-20636: "Henley Jimenez's bankruptcy, initiated in April 2015 and concluded by July 13, 2015 in Newington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henley Jimenez — Connecticut, 15-20636


ᐅ Christopher Johnson, Connecticut

Address: 26 Fox Run Ct Newington, CT 06111-4578

Snapshot of U.S. Bankruptcy Proceeding Case 14-30167: "Christopher Johnson's bankruptcy, initiated in 2014-01-31 and concluded by 2014-05-01 in Newington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Johnson — Connecticut, 14-30167


ᐅ John D Jones, Connecticut

Address: 24 Horizon Hill Rd Newington, CT 06111

Bankruptcy Case 11-22093 Overview: "Newington, CT resident John D Jones's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-28."
John D Jones — Connecticut, 11-22093


ᐅ Kimberly A Jones, Connecticut

Address: 273 Cottonwood Rd Newington, CT 06111-4219

Brief Overview of Bankruptcy Case 15-21936: "The bankruptcy record of Kimberly A Jones from Newington, CT, shows a Chapter 7 case filed in 11.05.2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 3, 2016."
Kimberly A Jones — Connecticut, 15-21936


ᐅ Waclaw Junger, Connecticut

Address: 30 Pebble Dr Newington, CT 06111

Snapshot of U.S. Bankruptcy Proceeding Case 12-21142: "The case of Waclaw Junger in Newington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Waclaw Junger — Connecticut, 12-21142


ᐅ George W Kaeser, Connecticut

Address: 49 Cambridge Dr Newington, CT 06111

Bankruptcy Case 11-21481 Overview: "George W Kaeser's Chapter 7 bankruptcy, filed in Newington, CT in May 19, 2011, led to asset liquidation, with the case closing in 08/17/2011."
George W Kaeser — Connecticut, 11-21481


ᐅ Andrew Kamienski, Connecticut

Address: 221 Brockett St Newington, CT 06111-3906

Bankruptcy Case 15-20152 Overview: "The bankruptcy record of Andrew Kamienski from Newington, CT, shows a Chapter 7 case filed in Jan 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 1, 2015."
Andrew Kamienski — Connecticut, 15-20152


ᐅ Stacey A Kamienski, Connecticut

Address: 221 Cedarwood Ln Newington, CT 06111-3104

Brief Overview of Bankruptcy Case 15-20152: "In Newington, CT, Stacey A Kamienski filed for Chapter 7 bankruptcy in January 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2015."
Stacey A Kamienski — Connecticut, 15-20152


ᐅ Golka Malgorzata O Karas, Connecticut

Address: 37 Johnson St Newington, CT 06111-3714

Bankruptcy Case 14-21663 Summary: "The bankruptcy filing by Golka Malgorzata O Karas, undertaken in August 2014 in Newington, CT under Chapter 7, concluded with discharge in 2014-11-18 after liquidating assets."
Golka Malgorzata O Karas — Connecticut, 14-21663


ᐅ James Alexander Karpuc, Connecticut

Address: 31 Surrey Dr Apt A2 Newington, CT 06111-1115

Concise Description of Bankruptcy Case 16-200547: "The bankruptcy record of James Alexander Karpuc from Newington, CT, shows a Chapter 7 case filed in 2016-01-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-13."
James Alexander Karpuc — Connecticut, 16-20054


ᐅ Suzanne Patrice Karpuc, Connecticut

Address: 31 Surrey Dr Apt A2 Newington, CT 06111-1115

Brief Overview of Bankruptcy Case 16-20054: "The bankruptcy filing by Suzanne Patrice Karpuc, undertaken in 2016-01-14 in Newington, CT under Chapter 7, concluded with discharge in 04/13/2016 after liquidating assets."
Suzanne Patrice Karpuc — Connecticut, 16-20054


ᐅ Robbin Keating, Connecticut

Address: 454 Willard Ave Apt B1 Newington, CT 06111

Bankruptcy Case 10-23276 Summary: "The bankruptcy filing by Robbin Keating, undertaken in 2010-09-24 in Newington, CT under Chapter 7, concluded with discharge in January 10, 2011 after liquidating assets."
Robbin Keating — Connecticut, 10-23276


ᐅ Robert W Kelley, Connecticut

Address: 676 Cypress Rd Newington, CT 06111-5613

Bankruptcy Case 15-21870 Overview: "Robert W Kelley's bankruptcy, initiated in Oct 29, 2015 and concluded by 01.27.2016 in Newington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert W Kelley — Connecticut, 15-21870


ᐅ Julie A Kelley, Connecticut

Address: 676 Cypress Rd Newington, CT 06111-5613

Bankruptcy Case 15-21870 Summary: "Julie A Kelley's Chapter 7 bankruptcy, filed in Newington, CT in 10.29.2015, led to asset liquidation, with the case closing in 01/27/2016."
Julie A Kelley — Connecticut, 15-21870


ᐅ Kathleen Kennedy, Connecticut

Address: 36 Lamplighter Ln Newington, CT 06111

Bankruptcy Case 10-23911 Overview: "The case of Kathleen Kennedy in Newington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Kennedy — Connecticut, 10-23911


ᐅ Kyle Knight, Connecticut

Address: 5 Clarendon Ter Newington, CT 06111

Bankruptcy Case 13-20856 Summary: "The bankruptcy record of Kyle Knight from Newington, CT, shows a Chapter 7 case filed in Apr 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.03.2013."
Kyle Knight — Connecticut, 13-20856


ᐅ Mitchell D Kolaczenko, Connecticut

Address: 204 Williamstown Ct Newington, CT 06111-1421

Bankruptcy Case 14-22167 Overview: "The bankruptcy record of Mitchell D Kolaczenko from Newington, CT, shows a Chapter 7 case filed in November 2, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 31, 2015."
Mitchell D Kolaczenko — Connecticut, 14-22167


ᐅ Ryan M Kolej, Connecticut

Address: 17 Fox Ln Newington, CT 06111-4410

Bankruptcy Case 2014-21290 Overview: "In Newington, CT, Ryan M Kolej filed for Chapter 7 bankruptcy in 06.30.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-28."
Ryan M Kolej — Connecticut, 2014-21290


ᐅ James Koloski, Connecticut

Address: 83 Main St Apt 9C Newington, CT 06111

Concise Description of Bankruptcy Case 10-234007: "James Koloski's bankruptcy, initiated in 2010-10-01 and concluded by 01.17.2011 in Newington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Koloski — Connecticut, 10-23400


ᐅ Elizabeth Kopycinski, Connecticut

Address: 310 W Hill Rd Newington, CT 06111

Concise Description of Bankruptcy Case 11-200217: "In a Chapter 7 bankruptcy case, Elizabeth Kopycinski from Newington, CT, saw her proceedings start in Jan 4, 2011 and complete by Apr 22, 2011, involving asset liquidation."
Elizabeth Kopycinski — Connecticut, 11-20021


ᐅ Margaret Y Kornas, Connecticut

Address: 25 Harlow Dr Newington, CT 06111

Bankruptcy Case 13-22435 Summary: "Margaret Y Kornas's bankruptcy, initiated in 11.27.2013 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."
Margaret Y Kornas — Connecticut, 13-22435


ᐅ Kelli Kozaryn, Connecticut

Address: 821 Griswold Hills Dr Newington, CT 06111-4299

Snapshot of U.S. Bankruptcy Proceeding Case 16-20470: "In a Chapter 7 bankruptcy case, Kelli Kozaryn from Newington, CT, saw her proceedings start in March 25, 2016 and complete by 06/23/2016, involving asset liquidation."
Kelli Kozaryn — Connecticut, 16-20470


ᐅ Lisa Kozon, Connecticut

Address: 105 Webster Ct Newington, CT 06111

Brief Overview of Bankruptcy Case 10-22518: "In a Chapter 7 bankruptcy case, Lisa Kozon from Newington, CT, saw her proceedings start in July 2010 and complete by Nov 7, 2010, involving asset liquidation."
Lisa Kozon — Connecticut, 10-22518


ᐅ Jeffrey Kramer, Connecticut

Address: 308 Vineyard Ave Newington, CT 06111

Bankruptcy Case 10-20502 Summary: "The case of Jeffrey Kramer in Newington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Kramer — Connecticut, 10-20502


ᐅ Michael J Kuczek, Connecticut

Address: 124 Foster St Newington, CT 06111

Brief Overview of Bankruptcy Case 11-21011: "Michael J Kuczek's bankruptcy, initiated in 2011-04-08 and concluded by 07/25/2011 in Newington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Kuczek — Connecticut, 11-21011


ᐅ Donald S Kuzoian, Connecticut

Address: 206 Reservoir Rd Newington, CT 06111

Concise Description of Bankruptcy Case 13-206257: "Newington, CT resident Donald S Kuzoian's 03.29.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-03."
Donald S Kuzoian — Connecticut, 13-20625


ᐅ Melody Labbie, Connecticut

Address: 86 Cottonwood Rd Newington, CT 06111

Brief Overview of Bankruptcy Case 10-23707: "In Newington, CT, Melody Labbie filed for Chapter 7 bankruptcy in Oct 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Melody Labbie — Connecticut, 10-23707


ᐅ Daniel K Labieniec, Connecticut

Address: 211 Faith Ct Newington, CT 06111-4809

Concise Description of Bankruptcy Case 15-205277: "In a Chapter 7 bankruptcy case, Daniel K Labieniec from Newington, CT, saw his proceedings start in 2015-03-30 and complete by Jun 28, 2015, involving asset liquidation."
Daniel K Labieniec — Connecticut, 15-20527


ᐅ Elizabeth Laflamme, Connecticut

Address: 210 Hartford Ave Apt 1-B Newington, CT 06111-2000

Concise Description of Bankruptcy Case 2014-209567: "The case of Elizabeth Laflamme in Newington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Laflamme — Connecticut, 2014-20956


ᐅ Jeffrey R Laflamme, Connecticut

Address: 173 Maple Hill Ave Newington, CT 06111-2722

Bankruptcy Case 14-20956 Summary: "In a Chapter 7 bankruptcy case, Jeffrey R Laflamme from Newington, CT, saw their proceedings start in May 15, 2014 and complete by 2014-08-13, involving asset liquidation."
Jeffrey R Laflamme — Connecticut, 14-20956


ᐅ Jeffrey R Laflamme, Connecticut

Address: 210 Hartford Ave Apt 1-B Newington, CT 06111-2000

Bankruptcy Case 2014-20956 Summary: "The bankruptcy record of Jeffrey R Laflamme from Newington, CT, shows a Chapter 7 case filed in 2014-05-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-13."
Jeffrey R Laflamme — Connecticut, 2014-20956


ᐅ Karen Lajeunesse, Connecticut

Address: 27 Main St Newington, CT 06111-1314

Concise Description of Bankruptcy Case 15-203637: "In Newington, CT, Karen Lajeunesse filed for Chapter 7 bankruptcy in 2015-03-10. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Karen Lajeunesse — Connecticut, 15-20363


ᐅ Melissa Lane, Connecticut

Address: 573 Churchill Dr Newington, CT 06111

Snapshot of U.S. Bankruptcy Proceeding Case 11-20114: "In a Chapter 7 bankruptcy case, Melissa Lane from Newington, CT, saw her proceedings start in 2011-01-17 and complete by 05.05.2011, involving asset liquidation."
Melissa Lane — Connecticut, 11-20114


ᐅ Richard E Lange, Connecticut

Address: 139 8th St Newington, CT 06111-3321

Bankruptcy Case 14-22501 Summary: "Newington, CT resident Richard E Lange's 12.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 31, 2015."
Richard E Lange — Connecticut, 14-22501


ᐅ Jeannette Lange, Connecticut

Address: 139 8th St Newington, CT 06111

Brief Overview of Bankruptcy Case 12-22622: "The case of Jeannette Lange in Newington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeannette Lange — Connecticut, 12-22622


ᐅ Sharon M Laraia, Connecticut

Address: PO Box 311041 Newington, CT 06131

Bankruptcy Case 11-20522 Summary: "The case of Sharon M Laraia in Newington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon M Laraia — Connecticut, 11-20522


ᐅ David B Larson, Connecticut

Address: 39 Hickory Hill Ln Newington, CT 06111-4728

Concise Description of Bankruptcy Case 15-212067: "The bankruptcy record of David B Larson from Newington, CT, shows a Chapter 7 case filed in 2015-07-06. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
David B Larson — Connecticut, 15-21206


ᐅ Mary K Larson, Connecticut

Address: 39 Hickory Hill Ln Newington, CT 06111-4728

Bankruptcy Case 15-21206 Overview: "In a Chapter 7 bankruptcy case, Mary K Larson from Newington, CT, saw her proceedings start in 2015-07-06 and complete by 2015-10-04, involving asset liquidation."
Mary K Larson — Connecticut, 15-21206


ᐅ Craig M Lassen, Connecticut

Address: 31 Woodsedge Dr Apt 4C Newington, CT 06111

Snapshot of U.S. Bankruptcy Proceeding Case 11-23494: "The bankruptcy record of Craig M Lassen from Newington, CT, shows a Chapter 7 case filed in Dec 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Craig M Lassen — Connecticut, 11-23494


ᐅ Christine Lawrence, Connecticut

Address: 132 Hampton Ct Newington, CT 06111

Bankruptcy Case 13-21578 Summary: "In Newington, CT, Christine Lawrence filed for Chapter 7 bankruptcy in 07.31.2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Christine Lawrence — Connecticut, 13-21578


ᐅ Juan Lazu, Connecticut

Address: 178 Cedar St Newington, CT 06111

Bankruptcy Case 12-21540 Summary: "The case of Juan Lazu in Newington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Lazu — Connecticut, 12-21540


ᐅ Armand Legault, Connecticut

Address: 76 Vincent Dr Newington, CT 06111

Bankruptcy Case 10-20395 Overview: "The bankruptcy record of Armand Legault from Newington, CT, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-16."
Armand Legault — Connecticut, 10-20395


ᐅ Marybeth Leith, Connecticut

Address: 250 Cedarwood Ln Newington, CT 06111

Bankruptcy Case 12-21850 Summary: "The bankruptcy record of Marybeth Leith from Newington, CT, shows a Chapter 7 case filed in Jul 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-15."
Marybeth Leith — Connecticut, 12-21850


ᐅ Immacolata G Leone, Connecticut

Address: 43 Crown Rdg Newington, CT 06111

Brief Overview of Bankruptcy Case 11-23559: "In a Chapter 7 bankruptcy case, Immacolata G Leone from Newington, CT, saw their proceedings start in Dec 22, 2011 and complete by April 8, 2012, involving asset liquidation."
Immacolata G Leone — Connecticut, 11-23559


ᐅ Barbara A Lewis, Connecticut

Address: 654 Cypress Rd Newington, CT 06111-5612

Bankruptcy Case 14-21927 Overview: "Newington, CT resident Barbara A Lewis's 09/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 29, 2014."
Barbara A Lewis — Connecticut, 14-21927


ᐅ Tammy M Linteau, Connecticut

Address: 192 Hillcrest Ave Newington, CT 06111

Bankruptcy Case 13-21890 Overview: "Newington, CT resident Tammy M Linteau's 2013-09-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Tammy M Linteau — Connecticut, 13-21890


ᐅ Alesandro Lomaglio, Connecticut

Address: 149 Forest Dr Newington, CT 06111

Bankruptcy Case 10-22921 Overview: "Alesandro Lomaglio's bankruptcy, initiated in 08/25/2010 and concluded by December 2010 in Newington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alesandro Lomaglio — Connecticut, 10-22921


ᐅ Patricia A Lord, Connecticut

Address: 96 Cypress Rd Newington, CT 06111

Brief Overview of Bankruptcy Case 13-20357: "The bankruptcy record of Patricia A Lord from Newington, CT, shows a Chapter 7 case filed in 02.27.2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 3, 2013."
Patricia A Lord — Connecticut, 13-20357


ᐅ David W Lundberg, Connecticut

Address: 203 Griswold Hills Dr Newington, CT 06111-4293

Snapshot of U.S. Bankruptcy Proceeding Case 14-21013: "In a Chapter 7 bankruptcy case, David W Lundberg from Newington, CT, saw his proceedings start in 05.21.2014 and complete by August 2014, involving asset liquidation."
David W Lundberg — Connecticut, 14-21013


ᐅ David W Lundberg, Connecticut

Address: 203 Griswold Hills Dr Newington, CT 06111-4293

Brief Overview of Bankruptcy Case 2014-21013: "The bankruptcy filing by David W Lundberg, undertaken in May 2014 in Newington, CT under Chapter 7, concluded with discharge in August 19, 2014 after liquidating assets."
David W Lundberg — Connecticut, 2014-21013


ᐅ Ronald Lussier, Connecticut

Address: 156 Cherry Hill Dr Newington, CT 06111

Concise Description of Bankruptcy Case 10-216867: "Ronald Lussier's bankruptcy, initiated in 05.19.2010 and concluded by September 4, 2010 in Newington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Lussier — Connecticut, 10-21686


ᐅ Wojciech Maciulewski, Connecticut

Address: 184 Camp Ave Newington, CT 06111

Bankruptcy Case 12-21897 Overview: "Newington, CT resident Wojciech Maciulewski's 2012-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/16/2012."
Wojciech Maciulewski — Connecticut, 12-21897


ᐅ Aida L Magsayo, Connecticut

Address: 350 Connecticut Ave Newington, CT 06111-2116

Bankruptcy Case 16-20086 Summary: "The case of Aida L Magsayo in Newington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aida L Magsayo — Connecticut, 16-20086


ᐅ Joel A Magsayo, Connecticut

Address: 350 Connecticut Ave Newington, CT 06111-2116

Bankruptcy Case 16-20086 Summary: "The case of Joel A Magsayo in Newington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joel A Magsayo — Connecticut, 16-20086


ᐅ Patrice Anne Mahder, Connecticut

Address: 189 Miami Ave Newington, CT 06111-3965

Bankruptcy Case 2014-21601 Overview: "The case of Patrice Anne Mahder in Newington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrice Anne Mahder — Connecticut, 2014-21601


ᐅ Michelle K Mahoney, Connecticut

Address: 38 Magnolia St Newington, CT 06111-1221

Brief Overview of Bankruptcy Case 15-21658: "Michelle K Mahoney's Chapter 7 bankruptcy, filed in Newington, CT in 2015-09-21, led to asset liquidation, with the case closing in 2015-12-20."
Michelle K Mahoney — Connecticut, 15-21658


ᐅ Jr Domingo Malave, Connecticut

Address: 1544 Willard Ave Apt D7 Newington, CT 06111

Concise Description of Bankruptcy Case 12-210187: "In Newington, CT, Jr Domingo Malave filed for Chapter 7 bankruptcy in 04/27/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-13."
Jr Domingo Malave — Connecticut, 12-21018


ᐅ Abdullah Al Mamun, Connecticut

Address: 230 Richard St Apt 3 Newington, CT 06111

Bankruptcy Case 11-20161 Overview: "In Newington, CT, Abdullah Al Mamun filed for Chapter 7 bankruptcy in 2011-01-25. This case, involving liquidating assets to pay off debts, was resolved by 05.13.2011."
Abdullah Al Mamun — Connecticut, 11-20161


ᐅ Rosemarie L Manente, Connecticut

Address: 63 Fisk Dr Newington, CT 06111-2317

Concise Description of Bankruptcy Case 16-200287: "The bankruptcy filing by Rosemarie L Manente, undertaken in January 2016 in Newington, CT under Chapter 7, concluded with discharge in Apr 7, 2016 after liquidating assets."
Rosemarie L Manente — Connecticut, 16-20028


ᐅ Alexander Manukova, Connecticut

Address: 25 Faith Rd Apt C Newington, CT 06111-4812

Snapshot of U.S. Bankruptcy Proceeding Case 15-21250: "Alexander Manukova's bankruptcy, initiated in Jul 14, 2015 and concluded by October 12, 2015 in Newington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexander Manukova — Connecticut, 15-21250


ᐅ Svetlana Manukova, Connecticut

Address: 25 Faith Rd Apt C Newington, CT 06111-4812

Bankruptcy Case 15-21250 Summary: "The bankruptcy filing by Svetlana Manukova, undertaken in July 14, 2015 in Newington, CT under Chapter 7, concluded with discharge in 2015-10-12 after liquidating assets."
Svetlana Manukova — Connecticut, 15-21250


ᐅ John S Manzone, Connecticut

Address: 153 Stoddard Ave Newington, CT 06111

Bankruptcy Case 11-20957 Overview: "In a Chapter 7 bankruptcy case, John S Manzone from Newington, CT, saw their proceedings start in April 2011 and complete by July 2011, involving asset liquidation."
John S Manzone — Connecticut, 11-20957


ᐅ Blair Mapp, Connecticut

Address: 295 Field St Newington, CT 06111

Bankruptcy Case 13-21929 Summary: "The bankruptcy filing by Blair Mapp, undertaken in September 23, 2013 in Newington, CT under Chapter 7, concluded with discharge in 12/28/2013 after liquidating assets."
Blair Mapp — Connecticut, 13-21929


ᐅ Eleanore Marchand, Connecticut

Address: 21 Hartford Ave Apt 4 Newington, CT 06111

Brief Overview of Bankruptcy Case 10-22163: "Eleanore Marchand's bankruptcy, initiated in 2010-06-25 and concluded by 10.11.2010 in Newington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eleanore Marchand — Connecticut, 10-22163


ᐅ Joseph M Marcuccio, Connecticut

Address: 24 5th St Apt 2 Newington, CT 06111

Bankruptcy Case 11-21712 Overview: "The bankruptcy record of Joseph M Marcuccio from Newington, CT, shows a Chapter 7 case filed in 2011-06-06. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 22, 2011."
Joseph M Marcuccio — Connecticut, 11-21712


ᐅ Sam Marglois, Connecticut

Address: 808 Cypress Rd Newington, CT 06111-5615

Concise Description of Bankruptcy Case 2014-205687: "The case of Sam Marglois in Newington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sam Marglois — Connecticut, 2014-20568


ᐅ Jorge Marques, Connecticut

Address: 10 Michael Ln Newington, CT 06111

Brief Overview of Bankruptcy Case 09-23399: "The case of Jorge Marques in Newington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jorge Marques — Connecticut, 09-23399


ᐅ Kris J Martel, Connecticut

Address: 142 Centerwood Rd Newington, CT 06111

Bankruptcy Case 12-21402 Summary: "Newington, CT resident Kris J Martel's 2012-06-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-21."
Kris J Martel — Connecticut, 12-21402


ᐅ Robert J Martinchek, Connecticut

Address: 456 Church St Newington, CT 06111

Concise Description of Bankruptcy Case 13-201427: "Robert J Martinchek's Chapter 7 bankruptcy, filed in Newington, CT in January 2013, led to asset liquidation, with the case closing in 2013-05-01."
Robert J Martinchek — Connecticut, 13-20142


ᐅ Michelle Martinelli, Connecticut

Address: PO Box 310338 Newington, CT 06131-0338

Snapshot of U.S. Bankruptcy Proceeding Case 14-21041: "The bankruptcy record of Michelle Martinelli from Newington, CT, shows a Chapter 7 case filed in May 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-26."
Michelle Martinelli — Connecticut, 14-21041


ᐅ Mark Marziano, Connecticut

Address: 232 James St Newington, CT 06111

Bankruptcy Case 10-21692 Overview: "Mark Marziano's bankruptcy, initiated in 2010-05-19 and concluded by 09/04/2010 in Newington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Marziano — Connecticut, 10-21692


ᐅ Benjamin Massa, Connecticut

Address: 55 High Gate Rd Apt A2 Newington, CT 06111

Snapshot of U.S. Bankruptcy Proceeding Case 10-23187: "Newington, CT resident Benjamin Massa's 09.17.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-03."
Benjamin Massa — Connecticut, 10-23187


ᐅ Flavia Mastrodomenico, Connecticut

Address: 25 Woodsedge Dr Apt 2B Newington, CT 06111-4280

Bankruptcy Case 16-20081 Overview: "The bankruptcy filing by Flavia Mastrodomenico, undertaken in 2016-01-20 in Newington, CT under Chapter 7, concluded with discharge in April 19, 2016 after liquidating assets."
Flavia Mastrodomenico — Connecticut, 16-20081


ᐅ Wayne O Mccook, Connecticut

Address: 257 Foxboro Dr Newington, CT 06111-4580

Concise Description of Bankruptcy Case 16-210247: "Wayne O Mccook's bankruptcy, initiated in 06.24.2016 and concluded by 2016-09-22 in Newington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne O Mccook — Connecticut, 16-21024


ᐅ Courtney Mcdavid, Connecticut

Address: 94 Cottonwood Rd Newington, CT 06111

Bankruptcy Case 10-23665 Overview: "In Newington, CT, Courtney Mcdavid filed for Chapter 7 bankruptcy in 10.27.2010. This case, involving liquidating assets to pay off debts, was resolved by 02.02.2011."
Courtney Mcdavid — Connecticut, 10-23665


ᐅ Stuart Mcfadyen, Connecticut

Address: 207 Cherry Hill Dr Newington, CT 06111

Bankruptcy Case 10-22602 Overview: "Stuart Mcfadyen's bankruptcy, initiated in July 2010 and concluded by 11/14/2010 in Newington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stuart Mcfadyen — Connecticut, 10-22602


ᐅ Iii Stanley Mcgrath, Connecticut

Address: 105 Brentwood Rd Newington, CT 06111

Brief Overview of Bankruptcy Case 09-23796: "The bankruptcy record of Iii Stanley Mcgrath from Newington, CT, shows a Chapter 7 case filed in Dec 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 24, 2010."
Iii Stanley Mcgrath — Connecticut, 09-23796


ᐅ Janette Mclean, Connecticut

Address: 233 James St Newington, CT 06111

Brief Overview of Bankruptcy Case 10-22872: "Janette Mclean's bankruptcy, initiated in 08.20.2010 and concluded by 12/06/2010 in Newington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janette Mclean — Connecticut, 10-22872


ᐅ Jennifer S Mendes, Connecticut

Address: 38 Flagler St Newington, CT 06111

Snapshot of U.S. Bankruptcy Proceeding Case 11-22778: "Jennifer S Mendes's bankruptcy, initiated in 2011-09-22 and concluded by January 2012 in Newington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer S Mendes — Connecticut, 11-22778


ᐅ Alan Messenger, Connecticut

Address: 29 Monte Vista Ave Newington, CT 06111

Bankruptcy Case 09-23806 Summary: "In a Chapter 7 bankruptcy case, Alan Messenger from Newington, CT, saw his proceedings start in December 2009 and complete by 2010-03-30, involving asset liquidation."
Alan Messenger — Connecticut, 09-23806


ᐅ Diana M Meyer, Connecticut

Address: 94 Forest Dr Newington, CT 06111

Snapshot of U.S. Bankruptcy Proceeding Case 11-22648: "Diana M Meyer's bankruptcy, initiated in 09.09.2011 and concluded by 12/26/2011 in Newington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana M Meyer — Connecticut, 11-22648


ᐅ Elaine Michaud, Connecticut

Address: 41 Taft Ave # 2 Newington, CT 06111-3531

Bankruptcy Case 16-20432 Overview: "In Newington, CT, Elaine Michaud filed for Chapter 7 bankruptcy in 2016-03-18. This case, involving liquidating assets to pay off debts, was resolved by June 16, 2016."
Elaine Michaud — Connecticut, 16-20432


ᐅ Ricardo M Mickens, Connecticut

Address: 45 Garvan St Newington, CT 06111

Concise Description of Bankruptcy Case 13-213527: "Newington, CT resident Ricardo M Mickens's 2013-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-25."
Ricardo M Mickens — Connecticut, 13-21352


ᐅ Michael J Montgomery, Connecticut

Address: 48 Frederick St Newington, CT 06111

Concise Description of Bankruptcy Case 13-213967: "The bankruptcy record of Michael J Montgomery from Newington, CT, shows a Chapter 7 case filed in 07/08/2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 16, 2013."
Michael J Montgomery — Connecticut, 13-21396


ᐅ Loretta Moore, Connecticut

Address: 57 Webster Ct Newington, CT 06111

Brief Overview of Bankruptcy Case 12-20701: "Loretta Moore's Chapter 7 bankruptcy, filed in Newington, CT in March 2012, led to asset liquidation, with the case closing in July 15, 2012."
Loretta Moore — Connecticut, 12-20701


ᐅ Barbara Morin, Connecticut

Address: 121 Griswold Hills Dr Newington, CT 06111

Brief Overview of Bankruptcy Case 10-24118: "The bankruptcy record of Barbara Morin from Newington, CT, shows a Chapter 7 case filed in 2010-12-01. In this process, assets were liquidated to settle debts, and the case was discharged in March 19, 2011."
Barbara Morin — Connecticut, 10-24118


ᐅ Christopher J Morris, Connecticut

Address: 301 Connecticut Ave Newington, CT 06111-2113

Concise Description of Bankruptcy Case 16-209647: "The case of Christopher J Morris in Newington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher J Morris — Connecticut, 16-20964


ᐅ Ii Freddie Morris, Connecticut

Address: 702 Jacobs Ln Newington, CT 06111

Brief Overview of Bankruptcy Case 10-20114: "The bankruptcy record of Ii Freddie Morris from Newington, CT, shows a Chapter 7 case filed in 01.17.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.13.2010."
Ii Freddie Morris — Connecticut, 10-20114