personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Northford, 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 Richard J Affinito, Connecticut

Address: 137 Woodhouse Ave Northford, CT 06472

Bankruptcy Case 11-30511 Overview: "In a Chapter 7 bankruptcy case, Richard J Affinito from Northford, CT, saw their proceedings start in 2011-03-04 and complete by 06/20/2011, involving asset liquidation."
Richard J Affinito — Connecticut, 11-30511


ᐅ Jean Albert, Connecticut

Address: 189 Clintonville Rd Northford, CT 06472

Bankruptcy Case 10-33448 Summary: "In a Chapter 7 bankruptcy case, Jean Albert from Northford, CT, saw their proceedings start in 11/16/2010 and complete by 02/16/2011, involving asset liquidation."
Jean Albert — Connecticut, 10-33448


ᐅ Slawomir Bakula, Connecticut

Address: 267 Clintonville Rd Northford, CT 06472

Concise Description of Bankruptcy Case 10-312467: "Slawomir Bakula's Chapter 7 bankruptcy, filed in Northford, CT in 04/26/2010, led to asset liquidation, with the case closing in Aug 12, 2010."
Slawomir Bakula — Connecticut, 10-31246


ᐅ Donald D Beisaw, Connecticut

Address: 248 White Hollow Rd Northford, CT 06472

Snapshot of U.S. Bankruptcy Proceeding Case 13-31129: "In a Chapter 7 bankruptcy case, Donald D Beisaw from Northford, CT, saw their proceedings start in 06.14.2013 and complete by Sep 11, 2013, involving asset liquidation."
Donald D Beisaw — Connecticut, 13-31129


ᐅ Ronald Beisaw, Connecticut

Address: 248 White Hollow Rd Northford, CT 06472

Snapshot of U.S. Bankruptcy Proceeding Case 12-30370: "The case of Ronald Beisaw in Northford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Beisaw — Connecticut, 12-30370


ᐅ Tracy J Belanger, Connecticut

Address: 30 Mansfield Dr Apt 705 Northford, CT 06472

Brief Overview of Bankruptcy Case 13-30806: "The case of Tracy J Belanger in Northford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy J Belanger — Connecticut, 13-30806


ᐅ Michele L Belbusti, Connecticut

Address: 49 Clintonville Rd Northford, CT 06472

Bankruptcy Case 12-31770 Summary: "The bankruptcy filing by Michele L Belbusti, undertaken in 2012-07-31 in Northford, CT under Chapter 7, concluded with discharge in 11/16/2012 after liquidating assets."
Michele L Belbusti — Connecticut, 12-31770


ᐅ Kathleen M Bogart, Connecticut

Address: 66 Pistapaug Rd Northford, CT 06472

Bankruptcy Case 11-32901 Summary: "The case of Kathleen M Bogart in Northford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen M Bogart — Connecticut, 11-32901


ᐅ Anthony J Borrelli, Connecticut

Address: 48 Parsonage Hill Rd Northford, CT 06472-1490

Concise Description of Bankruptcy Case 16-310747: "In Northford, CT, Anthony J Borrelli filed for Chapter 7 bankruptcy in 2016-07-07. This case, involving liquidating assets to pay off debts, was resolved by 2016-10-05."
Anthony J Borrelli — Connecticut, 16-31074


ᐅ Jason Branco, Connecticut

Address: 2 Westwind Dr Northford, CT 06472

Snapshot of U.S. Bankruptcy Proceeding Case 10-30213: "Jason Branco's Chapter 7 bankruptcy, filed in Northford, CT in 01.26.2010, led to asset liquidation, with the case closing in 05.02.2010."
Jason Branco — Connecticut, 10-30213


ᐅ Iii Michael R Burns, Connecticut

Address: 27 Walnut Ln Northford, CT 06472-1128

Brief Overview of Bankruptcy Case 08-30354: "Chapter 13 bankruptcy for Iii Michael R Burns in Northford, CT began in 02.04.2008, focusing on debt restructuring, concluding with plan fulfillment in March 2013."
Iii Michael R Burns — Connecticut, 08-30354


ᐅ Laura A Busch, Connecticut

Address: 601 Totoket Rd Northford, CT 06472

Brief Overview of Bankruptcy Case 11-30632: "The case of Laura A Busch in Northford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura A Busch — Connecticut, 11-30632


ᐅ Griselle Carcamo, Connecticut

Address: 26 Gulf Brook Dr Northford, CT 06472

Concise Description of Bankruptcy Case 11-324557: "The bankruptcy filing by Griselle Carcamo, undertaken in Sep 23, 2011 in Northford, CT under Chapter 7, concluded with discharge in Jan 9, 2012 after liquidating assets."
Griselle Carcamo — Connecticut, 11-32455


ᐅ Franklin Cecarelli, Connecticut

Address: 98 Old Post Rd Northford, CT 06472

Snapshot of U.S. Bankruptcy Proceeding Case 10-33623: "The bankruptcy record of Franklin Cecarelli from Northford, CT, shows a Chapter 7 case filed in December 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/24/2011."
Franklin Cecarelli — Connecticut, 10-33623


ᐅ Joseph S Cellini, Connecticut

Address: 30 Mansfield Dr Apt 604 Northford, CT 06472-1362

Bankruptcy Case 15-30746 Overview: "In a Chapter 7 bankruptcy case, Joseph S Cellini from Northford, CT, saw their proceedings start in 2015-05-05 and complete by 2015-08-03, involving asset liquidation."
Joseph S Cellini — Connecticut, 15-30746


ᐅ John D Chiari, Connecticut

Address: 9 Salem St Northford, CT 06472-1647

Bankruptcy Case 14-32027 Overview: "John D Chiari's Chapter 7 bankruptcy, filed in Northford, CT in 10/31/2014, led to asset liquidation, with the case closing in January 29, 2015."
John D Chiari — Connecticut, 14-32027


ᐅ Gary Claude, Connecticut

Address: 11 Miller Rd Northford, CT 06472

Bankruptcy Case 13-31829 Overview: "In a Chapter 7 bankruptcy case, Gary Claude from Northford, CT, saw their proceedings start in Sep 26, 2013 and complete by 12.31.2013, involving asset liquidation."
Gary Claude — Connecticut, 13-31829


ᐅ Mary Jean Close, Connecticut

Address: 15 Lakeview Ave Northford, CT 06472

Brief Overview of Bankruptcy Case 11-32908: "In a Chapter 7 bankruptcy case, Mary Jean Close from Northford, CT, saw her proceedings start in 2011-11-18 and complete by 03/05/2012, involving asset liquidation."
Mary Jean Close — Connecticut, 11-32908


ᐅ Sr Michael J Colello, Connecticut

Address: 99 White Hollow Rd Northford, CT 06472

Concise Description of Bankruptcy Case 13-305327: "The bankruptcy record of Sr Michael J Colello from Northford, CT, shows a Chapter 7 case filed in 2013-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-26."
Sr Michael J Colello — Connecticut, 13-30532


ᐅ Michelle Cook, Connecticut

Address: 143 Walnut Ln Northford, CT 06472

Bankruptcy Case 10-30014 Summary: "In a Chapter 7 bankruptcy case, Michelle Cook from Northford, CT, saw her proceedings start in 2010-01-05 and complete by 04.11.2010, involving asset liquidation."
Michelle Cook — Connecticut, 10-30014


ᐅ Michael Cosenza, Connecticut

Address: 118 Skylark Dr Northford, CT 06472

Snapshot of U.S. Bankruptcy Proceeding Case 10-30558: "The case of Michael Cosenza in Northford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Cosenza — Connecticut, 10-30558


ᐅ Patricia E Cullen, Connecticut

Address: 9 Salem St Northford, CT 06472-1647

Bankruptcy Case 14-32028 Overview: "Patricia E Cullen's bankruptcy, initiated in 2014-10-31 and concluded by January 2015 in Northford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia E Cullen — Connecticut, 14-32028


ᐅ Kenneth C Dailey, Connecticut

Address: 30 Mansfield Dr Apt 2003 Northford, CT 06472

Concise Description of Bankruptcy Case 11-302047: "The case of Kenneth C Dailey in Northford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth C Dailey — Connecticut, 11-30204


ᐅ Vincenzo Daria, Connecticut

Address: 413 Village St Northford, CT 06472-1306

Bankruptcy Case 14-31087 Summary: "Vincenzo Daria's Chapter 7 bankruptcy, filed in Northford, CT in June 5, 2014, led to asset liquidation, with the case closing in 09/03/2014."
Vincenzo Daria — Connecticut, 14-31087


ᐅ Carlos Debarros, Connecticut

Address: 28 Great Oak Rd Northford, CT 06472

Brief Overview of Bankruptcy Case 13-32090: "The case of Carlos Debarros in Northford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos Debarros — Connecticut, 13-32090


ᐅ Dominique Demarco, Connecticut

Address: 7 Brookfield Dr Northford, CT 06472

Brief Overview of Bankruptcy Case 10-33482: "The bankruptcy filing by Dominique Demarco, undertaken in November 2010 in Northford, CT under Chapter 7, concluded with discharge in 02/16/2011 after liquidating assets."
Dominique Demarco — Connecticut, 10-33482


ᐅ Alfred Derosa, Connecticut

Address: PO Box 218 Northford, CT 06472

Bankruptcy Case 09-33033 Overview: "The case of Alfred Derosa in Northford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alfred Derosa — Connecticut, 09-33033


ᐅ Gail Donaldson, Connecticut

Address: 93 Clintonville Rd Apt 13 Northford, CT 06472

Brief Overview of Bankruptcy Case 09-33061: "In Northford, CT, Gail Donaldson filed for Chapter 7 bankruptcy in Oct 29, 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 9, 2010."
Gail Donaldson — Connecticut, 09-33061


ᐅ Sr Louis T Esposito, Connecticut

Address: 10 Ruta Dr Northford, CT 06472

Bankruptcy Case 11-31264 Summary: "The case of Sr Louis T Esposito in Northford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Louis T Esposito — Connecticut, 11-31264


ᐅ Kevin Felten, Connecticut

Address: 6 Farm River Dr Northford, CT 06472

Bankruptcy Case 11-31393 Overview: "In Northford, CT, Kevin Felten filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-10."
Kevin Felten — Connecticut, 11-31393


ᐅ Jr John H Finn, Connecticut

Address: 56 Skylark Dr Northford, CT 06472

Snapshot of U.S. Bankruptcy Proceeding Case 12-31694: "Jr John H Finn's Chapter 7 bankruptcy, filed in Northford, CT in Jul 21, 2012, led to asset liquidation, with the case closing in 2012-11-06."
Jr John H Finn — Connecticut, 12-31694


ᐅ Rosemary A Franco, Connecticut

Address: 36 Jerz Ln Northford, CT 06472

Concise Description of Bankruptcy Case 13-302387: "The bankruptcy filing by Rosemary A Franco, undertaken in February 2013 in Northford, CT under Chapter 7, concluded with discharge in 2013-05-08 after liquidating assets."
Rosemary A Franco — Connecticut, 13-30238


ᐅ Frank H Frandsen, Connecticut

Address: 1839 Middletown Ave Northford, CT 06472

Bankruptcy Case 13-31260 Summary: "Frank H Frandsen's Chapter 7 bankruptcy, filed in Northford, CT in June 2013, led to asset liquidation, with the case closing in 2013-10-03."
Frank H Frandsen — Connecticut, 13-31260


ᐅ Jason L Gage, Connecticut

Address: 11 Gail Dr Northford, CT 06472

Brief Overview of Bankruptcy Case 11-30906: "The bankruptcy record of Jason L Gage from Northford, CT, shows a Chapter 7 case filed in Apr 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Jason L Gage — Connecticut, 11-30906


ᐅ Gerald C Gagnon, Connecticut

Address: 79 Woodhouse Ave Northford, CT 06472-1637

Bankruptcy Case 15-30804 Overview: "In Northford, CT, Gerald C Gagnon filed for Chapter 7 bankruptcy in 05.18.2015. This case, involving liquidating assets to pay off debts, was resolved by 08.16.2015."
Gerald C Gagnon — Connecticut, 15-30804


ᐅ Raymond E Garrison, Connecticut

Address: 1997 Middletown Ave Northford, CT 06472

Concise Description of Bankruptcy Case 13-302977: "Northford, CT resident Raymond E Garrison's 02/15/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Raymond E Garrison — Connecticut, 13-30297


ᐅ Rose M Giardina, Connecticut

Address: 45 Lanes Pond Rd Northford, CT 06472

Bankruptcy Case 11-33098 Summary: "Rose M Giardina's Chapter 7 bankruptcy, filed in Northford, CT in 12.13.2011, led to asset liquidation, with the case closing in Mar 30, 2012."
Rose M Giardina — Connecticut, 11-33098


ᐅ Gregg Hannan, Connecticut

Address: 246 Reeds Gap Rd Unit 3A Northford, CT 06472

Bankruptcy Case 10-33610 Overview: "The bankruptcy filing by Gregg Hannan, undertaken in 2010-12-03 in Northford, CT under Chapter 7, concluded with discharge in 2011-03-21 after liquidating assets."
Gregg Hannan — Connecticut, 10-33610


ᐅ Bruce E Harrison, Connecticut

Address: 67 Woodhouse Ave Northford, CT 06472-1637

Snapshot of U.S. Bankruptcy Proceeding Case 08-32767: "In his Chapter 13 bankruptcy case filed in Aug 26, 2008, Northford, CT's Bruce E Harrison agreed to a debt repayment plan, which was successfully completed by 04.24.2013."
Bruce E Harrison — Connecticut, 08-32767


ᐅ Ronald Haskins, Connecticut

Address: 8 Laraine Ct Northford, CT 06472

Concise Description of Bankruptcy Case 10-337407: "Northford, CT resident Ronald Haskins's 12/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/16/2011."
Ronald Haskins — Connecticut, 10-33740


ᐅ Daniel R Hedges, Connecticut

Address: 3 Palanga Rd Northford, CT 06472

Bankruptcy Case 13-32372 Summary: "Daniel R Hedges's bankruptcy, initiated in 12/20/2013 and concluded by March 26, 2014 in Northford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel R Hedges — Connecticut, 13-32372


ᐅ Gretchen Ireland, Connecticut

Address: 484 Village St Northford, CT 06472

Bankruptcy Case 12-32418 Overview: "In Northford, CT, Gretchen Ireland filed for Chapter 7 bankruptcy in 10/29/2012. This case, involving liquidating assets to pay off debts, was resolved by 02.02.2013."
Gretchen Ireland — Connecticut, 12-32418


ᐅ Miche Le A Karsmarski, Connecticut

Address: 1 Angela Ct Northford, CT 06472-1385

Bankruptcy Case 15-32125 Overview: "The case of Miche Le A Karsmarski in Northford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miche Le A Karsmarski — Connecticut, 15-32125


ᐅ Dennis Kendall, Connecticut

Address: 1743 Middletown Ave Northford, CT 06472

Brief Overview of Bankruptcy Case 11-31738: "The case of Dennis Kendall in Northford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Kendall — Connecticut, 11-31738


ᐅ Jr William Kunz, Connecticut

Address: 30 Mansfield Dr Apt 1804 Northford, CT 06472

Bankruptcy Case 11-33046 Summary: "In Northford, CT, Jr William Kunz filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by March 23, 2012."
Jr William Kunz — Connecticut, 11-33046


ᐅ Kyle Forbes Langan, Connecticut

Address: 40 Meadow Lark Ln Northford, CT 06472

Concise Description of Bankruptcy Case 12-323597: "Kyle Forbes Langan's Chapter 7 bankruptcy, filed in Northford, CT in 2012-10-22, led to asset liquidation, with the case closing in January 26, 2013."
Kyle Forbes Langan — Connecticut, 12-32359


ᐅ Paul A Larock, Connecticut

Address: 53 David Ln Northford, CT 06472

Brief Overview of Bankruptcy Case 11-32960: "Paul A Larock's bankruptcy, initiated in Nov 28, 2011 and concluded by March 2012 in Northford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul A Larock — Connecticut, 11-32960


ᐅ Paul Larose, Connecticut

Address: 195 Forest Rd Northford, CT 06472

Brief Overview of Bankruptcy Case 10-30461: "The bankruptcy record of Paul Larose from Northford, CT, shows a Chapter 7 case filed in 02.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/07/2010."
Paul Larose — Connecticut, 10-30461


ᐅ James Luedee, Connecticut

Address: 253 Clintonville Rd Northford, CT 06472

Bankruptcy Case 10-30287 Summary: "James Luedee's Chapter 7 bankruptcy, filed in Northford, CT in 2010-01-29, led to asset liquidation, with the case closing in 2010-05-05."
James Luedee — Connecticut, 10-30287


ᐅ Christopher Maisano, Connecticut

Address: 1059 Middletown Ave Northford, CT 06472

Concise Description of Bankruptcy Case 10-301387: "The bankruptcy record of Christopher Maisano from Northford, CT, shows a Chapter 7 case filed in Jan 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-25."
Christopher Maisano — Connecticut, 10-30138


ᐅ Mark Malavasi, Connecticut

Address: 6 Blue Jay Dr Northford, CT 06472-1236

Snapshot of U.S. Bankruptcy Proceeding Case 15-30212: "Mark Malavasi's bankruptcy, initiated in February 2015 and concluded by May 2015 in Northford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Malavasi — Connecticut, 15-30212


ᐅ Rizalina Malavasi, Connecticut

Address: 6 Blue Jay Dr Northford, CT 06472-1236

Bankruptcy Case 15-30212 Summary: "The bankruptcy filing by Rizalina Malavasi, undertaken in February 2015 in Northford, CT under Chapter 7, concluded with discharge in 2015-05-19 after liquidating assets."
Rizalina Malavasi — Connecticut, 15-30212


ᐅ Anthony L Malerba, Connecticut

Address: 11 Youngs Apple Orchard Rd Northford, CT 06472

Snapshot of U.S. Bankruptcy Proceeding Case 13-31750: "The bankruptcy record of Anthony L Malerba from Northford, CT, shows a Chapter 7 case filed in 2013-09-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-18."
Anthony L Malerba — Connecticut, 13-31750


ᐅ Joanne Mangiero, Connecticut

Address: 246 Reeds Gap Rd Unit 1D Northford, CT 06472

Concise Description of Bankruptcy Case 10-328057: "In a Chapter 7 bankruptcy case, Joanne Mangiero from Northford, CT, saw her proceedings start in 2010-09-18 and complete by 01.04.2011, involving asset liquidation."
Joanne Mangiero — Connecticut, 10-32805


ᐅ Concetta Marchetti, Connecticut

Address: 22 Woodland Dr Northford, CT 06472-1206

Concise Description of Bankruptcy Case 15-305897: "Concetta Marchetti's bankruptcy, initiated in 04.15.2015 and concluded by 2015-07-14 in Northford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Concetta Marchetti — Connecticut, 15-30589


ᐅ David J Mcfarland, Connecticut

Address: 1062 Middletown Ave Northford, CT 06472

Bankruptcy Case 11-30452 Overview: "David J Mcfarland's Chapter 7 bankruptcy, filed in Northford, CT in 02.28.2011, led to asset liquidation, with the case closing in 2011-06-01."
David J Mcfarland — Connecticut, 11-30452


ᐅ James D Mcweeney, Connecticut

Address: 37 Glenmeadow Dr Northford, CT 06472-1624

Concise Description of Bankruptcy Case 2014-306147: "James D Mcweeney's Chapter 7 bankruptcy, filed in Northford, CT in Mar 31, 2014, led to asset liquidation, with the case closing in 2014-06-29."
James D Mcweeney — Connecticut, 2014-30614


ᐅ Thomas Mesner, Connecticut

Address: 404 Village St Northford, CT 06472

Brief Overview of Bankruptcy Case 10-30653: "The bankruptcy filing by Thomas Mesner, undertaken in 2010-03-05 in Northford, CT under Chapter 7, concluded with discharge in Jun 21, 2010 after liquidating assets."
Thomas Mesner — Connecticut, 10-30653


ᐅ Glen Morgan, Connecticut

Address: 35 Forest View Rd Northford, CT 06472

Brief Overview of Bankruptcy Case 10-30580: "In a Chapter 7 bankruptcy case, Glen Morgan from Northford, CT, saw his proceedings start in Feb 27, 2010 and complete by 06/15/2010, involving asset liquidation."
Glen Morgan — Connecticut, 10-30580


ᐅ Michele Mott, Connecticut

Address: 30 Mansfield Dr Apt 301 Northford, CT 06472-1360

Snapshot of U.S. Bankruptcy Proceeding Case 14-30431: "Michele Mott's bankruptcy, initiated in 03/11/2014 and concluded by 06/09/2014 in Northford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Mott — Connecticut, 14-30431


ᐅ Donald Newell, Connecticut

Address: 246 Reeds Gap Rd Unit 2D Northford, CT 06472

Concise Description of Bankruptcy Case 12-321697: "Donald Newell's Chapter 7 bankruptcy, filed in Northford, CT in September 27, 2012, led to asset liquidation, with the case closing in 2013-01-01."
Donald Newell — Connecticut, 12-32169


ᐅ John P Onofrio, Connecticut

Address: 13 Berncliff Dr Northford, CT 06472

Bankruptcy Case 13-30940 Overview: "John P Onofrio's Chapter 7 bankruptcy, filed in Northford, CT in 2013-05-20, led to asset liquidation, with the case closing in Aug 24, 2013."
John P Onofrio — Connecticut, 13-30940


ᐅ Annmarie Pajeski, Connecticut

Address: PO Box 490 Northford, CT 06472-0490

Brief Overview of Bankruptcy Case 14-32102: "The case of Annmarie Pajeski in Northford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annmarie Pajeski — Connecticut, 14-32102


ᐅ William J Pajeski, Connecticut

Address: PO Box 490 Northford, CT 06472-0490

Brief Overview of Bankruptcy Case 14-32102: "The bankruptcy record of William J Pajeski from Northford, CT, shows a Chapter 7 case filed in 11/14/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/12/2015."
William J Pajeski — Connecticut, 14-32102


ᐅ Christina Papa, Connecticut

Address: 57 Gail Dr Northford, CT 06472

Brief Overview of Bankruptcy Case 12-31530: "The bankruptcy record of Christina Papa from Northford, CT, shows a Chapter 7 case filed in 06/26/2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 12, 2012."
Christina Papa — Connecticut, 12-31530


ᐅ Lilian Perez, Connecticut

Address: 2 Judith Ct Northford, CT 06472

Bankruptcy Case 10-33016 Overview: "The bankruptcy filing by Lilian Perez, undertaken in 2010-10-04 in Northford, CT under Chapter 7, concluded with discharge in January 20, 2011 after liquidating assets."
Lilian Perez — Connecticut, 10-33016


ᐅ Paul William Pesticci, Connecticut

Address: 57 Oxbow Ln Northford, CT 06472-1118

Concise Description of Bankruptcy Case 16-306977: "The bankruptcy record of Paul William Pesticci from Northford, CT, shows a Chapter 7 case filed in May 2, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-31."
Paul William Pesticci — Connecticut, 16-30697


ᐅ Wendy Ann Pesticci, Connecticut

Address: 57 Oxbow Ln Northford, CT 06472-1118

Bankruptcy Case 16-30697 Overview: "Northford, CT resident Wendy Ann Pesticci's 2016-05-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 31, 2016."
Wendy Ann Pesticci — Connecticut, 16-30697


ᐅ Jr Richard Pfeiffer, Connecticut

Address: 2 Sunnyside Dr Northford, CT 06472

Concise Description of Bankruptcy Case 10-302447: "Jr Richard Pfeiffer's bankruptcy, initiated in Jan 28, 2010 and concluded by 2010-05-04 in Northford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Richard Pfeiffer — Connecticut, 10-30244


ᐅ Laura Pinto, Connecticut

Address: 916 Totoket Rd Northford, CT 06472-1468

Bankruptcy Case 16-30557 Overview: "The case of Laura Pinto in Northford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Pinto — Connecticut, 16-30557


ᐅ Trofamina T Pitcher, Connecticut

Address: 129 White Hollow Rd Northford, CT 06472-1220

Bankruptcy Case 14-30142 Summary: "The bankruptcy filing by Trofamina T Pitcher, undertaken in 2014-01-28 in Northford, CT under Chapter 7, concluded with discharge in April 28, 2014 after liquidating assets."
Trofamina T Pitcher — Connecticut, 14-30142


ᐅ Margaret M Powers, Connecticut

Address: 73 Woodhouse Ave Northford, CT 06472-1637

Bankruptcy Case 15-30061 Overview: "Margaret M Powers's Chapter 7 bankruptcy, filed in Northford, CT in Jan 16, 2015, led to asset liquidation, with the case closing in 04.16.2015."
Margaret M Powers — Connecticut, 15-30061


ᐅ John Raab, Connecticut

Address: 20 Maplewood Ln Northford, CT 06472

Concise Description of Bankruptcy Case 11-329787: "The bankruptcy record of John Raab from Northford, CT, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-16."
John Raab — Connecticut, 11-32978


ᐅ Cheryl S Raffone, Connecticut

Address: 1835 Middletown Ave Northford, CT 06472

Brief Overview of Bankruptcy Case 12-32183: "In a Chapter 7 bankruptcy case, Cheryl S Raffone from Northford, CT, saw her proceedings start in September 2012 and complete by 2013-01-02, involving asset liquidation."
Cheryl S Raffone — Connecticut, 12-32183


ᐅ Louis J Raffone, Connecticut

Address: 1835 Middletown Ave Northford, CT 06472

Bankruptcy Case 11-30908 Overview: "In Northford, CT, Louis J Raffone filed for Chapter 7 bankruptcy in Apr 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-23."
Louis J Raffone — Connecticut, 11-30908


ᐅ Scott C Raffone, Connecticut

Address: 266 Reeds Gap Rd Northford, CT 06472

Snapshot of U.S. Bankruptcy Proceeding Case 11-30909: "In Northford, CT, Scott C Raffone filed for Chapter 7 bankruptcy in 2011-04-06. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-23."
Scott C Raffone — Connecticut, 11-30909


ᐅ Corey A Roberts, Connecticut

Address: 5 Walnut Ln Northford, CT 06472

Snapshot of U.S. Bankruptcy Proceeding Case 13-31759: "Northford, CT resident Corey A Roberts's Sep 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 19, 2013."
Corey A Roberts — Connecticut, 13-31759


ᐅ Jeff E Robinson, Connecticut

Address: PO Box 124 Northford, CT 06472

Brief Overview of Bankruptcy Case 11-30844: "In Northford, CT, Jeff E Robinson filed for Chapter 7 bankruptcy in 2011-03-31. This case, involving liquidating assets to pay off debts, was resolved by Jul 17, 2011."
Jeff E Robinson — Connecticut, 11-30844


ᐅ Michael Rubino, Connecticut

Address: 476 Village St Northford, CT 06472

Concise Description of Bankruptcy Case 09-331717: "The case of Michael Rubino in Northford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Rubino — Connecticut, 09-33171


ᐅ Jr Richard Russo, Connecticut

Address: 66 Glenmeadow Dr Northford, CT 06472

Snapshot of U.S. Bankruptcy Proceeding Case 10-33506: "The case of Jr Richard Russo in Northford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Richard Russo — Connecticut, 10-33506


ᐅ Ronald Sabatino, Connecticut

Address: 30 Mansfield Dr Apt 1605 Northford, CT 06472

Bankruptcy Case 10-30792 Summary: "In Northford, CT, Ronald Sabatino filed for Chapter 7 bankruptcy in Mar 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Ronald Sabatino — Connecticut, 10-30792


ᐅ Iv Anthony P Salvati, Connecticut

Address: 36 Pistapaug Rd Northford, CT 06472

Snapshot of U.S. Bankruptcy Proceeding Case 12-30742: "The bankruptcy filing by Iv Anthony P Salvati, undertaken in March 30, 2012 in Northford, CT under Chapter 7, concluded with discharge in 07.16.2012 after liquidating assets."
Iv Anthony P Salvati — Connecticut, 12-30742


ᐅ John M Sarno, Connecticut

Address: 1847 Middletown Ave Northford, CT 06472-1164

Bankruptcy Case 16-30392 Summary: "Northford, CT resident John M Sarno's Mar 18, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-16."
John M Sarno — Connecticut, 16-30392


ᐅ Peter L Saunders, Connecticut

Address: 9 Countryside Cir Northford, CT 06472

Snapshot of U.S. Bankruptcy Proceeding Case 11-30048: "Peter L Saunders's Chapter 7 bankruptcy, filed in Northford, CT in January 2011, led to asset liquidation, with the case closing in 2011-04-06."
Peter L Saunders — Connecticut, 11-30048


ᐅ Kathleen M Secondino, Connecticut

Address: 173 Old Post Rd Northford, CT 06472-1035

Bankruptcy Case 2014-31344 Summary: "In Northford, CT, Kathleen M Secondino filed for Chapter 7 bankruptcy in 07/17/2014. This case, involving liquidating assets to pay off debts, was resolved by 10.15.2014."
Kathleen M Secondino — Connecticut, 2014-31344


ᐅ Karen Sgro, Connecticut

Address: 13 Blue Jay Dr Northford, CT 06472-1237

Bankruptcy Case 2014-30986 Summary: "In a Chapter 7 bankruptcy case, Karen Sgro from Northford, CT, saw her proceedings start in May 22, 2014 and complete by Aug 20, 2014, involving asset liquidation."
Karen Sgro — Connecticut, 2014-30986


ᐅ Feliks Sigal, Connecticut

Address: 31 Walnut Ln Northford, CT 06472-1128

Concise Description of Bankruptcy Case 15-319817: "Feliks Sigal's bankruptcy, initiated in 2015-12-01 and concluded by February 29, 2016 in Northford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Feliks Sigal — Connecticut, 15-31981


ᐅ Gregory Paul Silvestro, Connecticut

Address: PO Box 101 Northford, CT 06472-0101

Concise Description of Bankruptcy Case 2014-307617: "In a Chapter 7 bankruptcy case, Gregory Paul Silvestro from Northford, CT, saw their proceedings start in April 22, 2014 and complete by 07/21/2014, involving asset liquidation."
Gregory Paul Silvestro — Connecticut, 2014-30761


ᐅ Maria Ann Smith, Connecticut

Address: 752 Totoket Rd Northford, CT 06472

Bankruptcy Case 12-31398 Overview: "Maria Ann Smith's Chapter 7 bankruptcy, filed in Northford, CT in 2012-06-11, led to asset liquidation, with the case closing in 2012-09-27."
Maria Ann Smith — Connecticut, 12-31398


ᐅ Melanie Sommo, Connecticut

Address: 47 Blue Trail Dr Northford, CT 06472

Snapshot of U.S. Bankruptcy Proceeding Case 10-33833: "Melanie Sommo's Chapter 7 bankruptcy, filed in Northford, CT in 12.30.2010, led to asset liquidation, with the case closing in 2011-03-31."
Melanie Sommo — Connecticut, 10-33833


ᐅ Jr Ernest D Soules, Connecticut

Address: 229 White Hollow Rd Northford, CT 06472

Snapshot of U.S. Bankruptcy Proceeding Case 13-31243: "The case of Jr Ernest D Soules in Northford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Ernest D Soules — Connecticut, 13-31243


ᐅ Glenn A Sullivan, Connecticut

Address: 109 Reeds Gap Rd Northford, CT 06472

Brief Overview of Bankruptcy Case 12-31166: "Glenn A Sullivan's bankruptcy, initiated in May 16, 2012 and concluded by 2012-09-01 in Northford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenn A Sullivan — Connecticut, 12-31166


ᐅ John R Tarquino, Connecticut

Address: 30 Mansfield Dr Apt 703 Northford, CT 06472

Concise Description of Bankruptcy Case 12-317677: "The case of John R Tarquino in Northford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John R Tarquino — Connecticut, 12-31767


ᐅ Rose A Thompson, Connecticut

Address: 68 Hyla Ln Northford, CT 06472

Snapshot of U.S. Bankruptcy Proceeding Case 12-31305: "The bankruptcy filing by Rose A Thompson, undertaken in 05/31/2012 in Northford, CT under Chapter 7, concluded with discharge in 2012-09-16 after liquidating assets."
Rose A Thompson — Connecticut, 12-31305


ᐅ Todd Thorpe, Connecticut

Address: 64 Birchwood Dr Northford, CT 06472

Snapshot of U.S. Bankruptcy Proceeding Case 12-30074: "The bankruptcy record of Todd Thorpe from Northford, CT, shows a Chapter 7 case filed in 2012-01-13. In this process, assets were liquidated to settle debts, and the case was discharged in 04/30/2012."
Todd Thorpe — Connecticut, 12-30074


ᐅ Cameron H Udy, Connecticut

Address: 576 Forest Rd Northford, CT 06472

Bankruptcy Case 11-31322 Overview: "In Northford, CT, Cameron H Udy filed for Chapter 7 bankruptcy in 2011-05-16. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-01."
Cameron H Udy — Connecticut, 11-31322


ᐅ Kimberly J Valente, Connecticut

Address: 1663 Middletown Ave Northford, CT 06472-1001

Snapshot of U.S. Bankruptcy Proceeding Case 16-30158: "The bankruptcy record of Kimberly J Valente from Northford, CT, shows a Chapter 7 case filed in 2016-02-01. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Kimberly J Valente — Connecticut, 16-30158


ᐅ Jr Robert J Vedder, Connecticut

Address: 727 Totoket Rd Northford, CT 06472

Brief Overview of Bankruptcy Case 11-32893: "In Northford, CT, Jr Robert J Vedder filed for Chapter 7 bankruptcy in November 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by 03/04/2012."
Jr Robert J Vedder — Connecticut, 11-32893


ᐅ Timothy K Wiegand, Connecticut

Address: 255 White Hollow Rd Northford, CT 06472-1221

Snapshot of U.S. Bankruptcy Proceeding Case 14-32192: "The bankruptcy record of Timothy K Wiegand from Northford, CT, shows a Chapter 7 case filed in 11/26/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-24."
Timothy K Wiegand — Connecticut, 14-32192


ᐅ Sara B Winchell, Connecticut

Address: 76 Woodland Dr Northford, CT 06472

Concise Description of Bankruptcy Case 12-300057: "In Northford, CT, Sara B Winchell filed for Chapter 7 bankruptcy in 2012-01-03. This case, involving liquidating assets to pay off debts, was resolved by Apr 20, 2012."
Sara B Winchell — Connecticut, 12-30005