personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Norwich, 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 Nicole Gomes, Connecticut

Address: 79 Hansen Rd Norwich, CT 06360

Snapshot of U.S. Bankruptcy Proceeding Case 10-23762: "The bankruptcy record of Nicole Gomes from Norwich, CT, shows a Chapter 7 case filed in 2010-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in 02/14/2011."
Nicole Gomes — Connecticut, 10-23762


ᐅ Domingos Gomes, Connecticut

Address: 80 Corning Rd Norwich, CT 06360

Brief Overview of Bankruptcy Case 13-20952: "In a Chapter 7 bankruptcy case, Domingos Gomes from Norwich, CT, saw their proceedings start in May 10, 2013 and complete by 2013-08-14, involving asset liquidation."
Domingos Gomes — Connecticut, 13-20952


ᐅ Nayra Gonzalez, Connecticut

Address: 56 Old Canterbury Tpke Norwich, CT 06360-1751

Concise Description of Bankruptcy Case 15-211307: "Nayra Gonzalez's bankruptcy, initiated in 06/26/2015 and concluded by 09/24/2015 in Norwich, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nayra Gonzalez — Connecticut, 15-21130


ᐅ Camille A Gradisnik, Connecticut

Address: 136 Hunters Rd Lot 97 Norwich, CT 06360

Bankruptcy Case 11-22680 Overview: "The bankruptcy record of Camille A Gradisnik from Norwich, CT, shows a Chapter 7 case filed in 2011-09-13. In this process, assets were liquidated to settle debts, and the case was discharged in 12/14/2011."
Camille A Gradisnik — Connecticut, 11-22680


ᐅ Angela T Graziano, Connecticut

Address: 170 Briar Ln Norwich, CT 06360-7429

Bankruptcy Case 14-21603 Summary: "Angela T Graziano's Chapter 7 bankruptcy, filed in Norwich, CT in 08/08/2014, led to asset liquidation, with the case closing in 2014-11-06."
Angela T Graziano — Connecticut, 14-21603


ᐅ Nicholas J Graziano, Connecticut

Address: 170 Briar Ln Norwich, CT 06360-7429

Concise Description of Bankruptcy Case 2014-216037: "The bankruptcy filing by Nicholas J Graziano, undertaken in 08.08.2014 in Norwich, CT under Chapter 7, concluded with discharge in November 6, 2014 after liquidating assets."
Nicholas J Graziano — Connecticut, 2014-21603


ᐅ Charles Frederick Green, Connecticut

Address: 227 W Town St Norwich, CT 06360

Brief Overview of Bankruptcy Case 11-22793: "Charles Frederick Green's bankruptcy, initiated in 2011-09-23 and concluded by 2012-01-09 in Norwich, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Frederick Green — Connecticut, 11-22793


ᐅ Cynthia L Green, Connecticut

Address: 81 North St Norwich, CT 06360

Bankruptcy Case 12-20416 Overview: "In Norwich, CT, Cynthia L Green filed for Chapter 7 bankruptcy in 2012-02-29. This case, involving liquidating assets to pay off debts, was resolved by Jun 16, 2012."
Cynthia L Green — Connecticut, 12-20416


ᐅ Kathryn Greeno, Connecticut

Address: 4 Homewood Pl Norwich, CT 06360

Bankruptcy Case 10-22148 Summary: "Norwich, CT resident Kathryn Greeno's 06/25/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/11/2010."
Kathryn Greeno — Connecticut, 10-22148


ᐅ Anthony Grillo, Connecticut

Address: 16 Green Briar Rd Norwich, CT 06360

Bankruptcy Case 10-21848 Overview: "The bankruptcy filing by Anthony Grillo, undertaken in May 28, 2010 in Norwich, CT under Chapter 7, concluded with discharge in 09/13/2010 after liquidating assets."
Anthony Grillo — Connecticut, 10-21848


ᐅ Emil F Gross, Connecticut

Address: 186 Dunham St Norwich, CT 06360

Bankruptcy Case 13-21587 Summary: "The bankruptcy filing by Emil F Gross, undertaken in 2013-08-02 in Norwich, CT under Chapter 7, concluded with discharge in 11.06.2013 after liquidating assets."
Emil F Gross — Connecticut, 13-21587


ᐅ Timothy Grover, Connecticut

Address: 14B Plumtree Dr Norwich, CT 06360

Snapshot of U.S. Bankruptcy Proceeding Case 09-23567: "The case of Timothy Grover in Norwich, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Grover — Connecticut, 09-23567


ᐅ Pawel Grzelczak, Connecticut

Address: 75 Sherwood Ln Norwich, CT 06360-5251

Bankruptcy Case 14-22342 Overview: "Norwich, CT resident Pawel Grzelczak's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 5, 2015."
Pawel Grzelczak — Connecticut, 14-22342


ᐅ David D Gualtieri, Connecticut

Address: 101 Dunham St Norwich, CT 06360-6804

Bankruptcy Case 07-30995 Summary: "David D Gualtieri's Chapter 13 bankruptcy in Norwich, CT started in May 2, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-11-28."
David D Gualtieri — Connecticut, 07-30995


ᐅ Jessica M Hagedorn, Connecticut

Address: 118 Summitwoods Dr Norwich, CT 06360

Bankruptcy Case 11-21358 Overview: "Jessica M Hagedorn's Chapter 7 bankruptcy, filed in Norwich, CT in 05/06/2011, led to asset liquidation, with the case closing in 08.22.2011."
Jessica M Hagedorn — Connecticut, 11-21358


ᐅ Myriah Hagen, Connecticut

Address: 495 Laurel Hill Rd Apt 6G Norwich, CT 06360

Snapshot of U.S. Bankruptcy Proceeding Case 10-22160: "The bankruptcy filing by Myriah Hagen, undertaken in 2010-06-25 in Norwich, CT under Chapter 7, concluded with discharge in 2010-10-11 after liquidating assets."
Myriah Hagen — Connecticut, 10-22160


ᐅ Jeong S Hah, Connecticut

Address: 63 Briar Ln Norwich, CT 06360

Snapshot of U.S. Bankruptcy Proceeding Case 13-21722: "The case of Jeong S Hah in Norwich, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeong S Hah — Connecticut, 13-21722


ᐅ Deborah Hallstrom, Connecticut

Address: 102 Golden St Norwich, CT 06360

Bankruptcy Case 10-22448 Summary: "Deborah Hallstrom's Chapter 7 bankruptcy, filed in Norwich, CT in July 2010, led to asset liquidation, with the case closing in 11/01/2010."
Deborah Hallstrom — Connecticut, 10-22448


ᐅ David M Hannus, Connecticut

Address: 58 Church St Apt C Norwich, CT 06360-5064

Brief Overview of Bankruptcy Case 14-20107: "The bankruptcy filing by David M Hannus, undertaken in January 2014 in Norwich, CT under Chapter 7, concluded with discharge in April 22, 2014 after liquidating assets."
David M Hannus — Connecticut, 14-20107


ᐅ Linda M Hart, Connecticut

Address: 241B Yantic St Norwich, CT 06360

Bankruptcy Case 13-21309 Overview: "Linda M Hart's bankruptcy, initiated in Jun 25, 2013 and concluded by 09/26/2013 in Norwich, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda M Hart — Connecticut, 13-21309


ᐅ Donna M Hartmann, Connecticut

Address: 122 Starr St Norwich, CT 06360

Brief Overview of Bankruptcy Case 12-20723: "In a Chapter 7 bankruptcy case, Donna M Hartmann from Norwich, CT, saw her proceedings start in Mar 29, 2012 and complete by 2012-07-15, involving asset liquidation."
Donna M Hartmann — Connecticut, 12-20723


ᐅ Jeffrey C Hayat, Connecticut

Address: 11 Gregory Rd Apt L Norwich, CT 06360-6034

Bankruptcy Case 15-22228 Overview: "Norwich, CT resident Jeffrey C Hayat's Dec 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016."
Jeffrey C Hayat — Connecticut, 15-22228


ᐅ Beth Henry, Connecticut

Address: 6 Poplar St Norwich, CT 06360

Bankruptcy Case 10-20004 Overview: "In Norwich, CT, Beth Henry filed for Chapter 7 bankruptcy in 2010-01-03. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-30."
Beth Henry — Connecticut, 10-20004


ᐅ Fred T Higgins, Connecticut

Address: 106 Canterbury Tpke Norwich, CT 06360

Bankruptcy Case 11-21988 Overview: "In a Chapter 7 bankruptcy case, Fred T Higgins from Norwich, CT, saw their proceedings start in June 30, 2011 and complete by 2011-10-16, involving asset liquidation."
Fred T Higgins — Connecticut, 11-21988


ᐅ Maegan Hill, Connecticut

Address: 33 Huntington Pl Apt 1 Norwich, CT 06360

Bankruptcy Case 10-21070 Overview: "The bankruptcy filing by Maegan Hill, undertaken in 2010-03-31 in Norwich, CT under Chapter 7, concluded with discharge in 07/17/2010 after liquidating assets."
Maegan Hill — Connecticut, 10-21070


ᐅ Antonio Hill, Connecticut

Address: 41 Convent Ave Apt 2 Norwich, CT 06360

Bankruptcy Case 10-22504 Overview: "The bankruptcy record of Antonio Hill from Norwich, CT, shows a Chapter 7 case filed in 2010-07-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-07."
Antonio Hill — Connecticut, 10-22504


ᐅ Michael T Hoagland, Connecticut

Address: 63 Lincoln Ave Norwich, CT 06360

Bankruptcy Case 13-22351 Overview: "Michael T Hoagland's Chapter 7 bankruptcy, filed in Norwich, CT in 11/18/2013, led to asset liquidation, with the case closing in 02.22.2014."
Michael T Hoagland — Connecticut, 13-22351


ᐅ Muriel Hodde, Connecticut

Address: 29 Ruth St Norwich, CT 06360

Bankruptcy Case 10-22349 Summary: "In a Chapter 7 bankruptcy case, Muriel Hodde from Norwich, CT, saw her proceedings start in Jul 9, 2010 and complete by October 25, 2010, involving asset liquidation."
Muriel Hodde — Connecticut, 10-22349


ᐅ Jon P Hominski, Connecticut

Address: 26 Arnold Pl Norwich, CT 06360

Bankruptcy Case 13-20802 Summary: "In a Chapter 7 bankruptcy case, Jon P Hominski from Norwich, CT, saw their proceedings start in April 26, 2013 and complete by Jul 31, 2013, involving asset liquidation."
Jon P Hominski — Connecticut, 13-20802


ᐅ Kenneth Horne, Connecticut

Address: 306 Salem Tpke Unit 19 Norwich, CT 06360

Brief Overview of Bankruptcy Case 10-20265: "Kenneth Horne's bankruptcy, initiated in 01.29.2010 and concluded by 04/27/2010 in Norwich, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Horne — Connecticut, 10-20265


ᐅ Olha A Huk, Connecticut

Address: 238 Central Ave Norwich, CT 06360

Bankruptcy Case 11-21498 Overview: "The bankruptcy filing by Olha A Huk, undertaken in 05.20.2011 in Norwich, CT under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Olha A Huk — Connecticut, 11-21498


ᐅ Rhonda E Jackson, Connecticut

Address: 16 Garfield Ave Norwich, CT 06360-6908

Bankruptcy Case 15-21843 Summary: "The bankruptcy record of Rhonda E Jackson from Norwich, CT, shows a Chapter 7 case filed in 2015-10-26. In this process, assets were liquidated to settle debts, and the case was discharged in 01/24/2016."
Rhonda E Jackson — Connecticut, 15-21843


ᐅ Paul D Jackson, Connecticut

Address: 16 Garfield Ave Norwich, CT 06360-6908

Bankruptcy Case 15-20673 Summary: "The bankruptcy filing by Paul D Jackson, undertaken in 2015-04-20 in Norwich, CT under Chapter 7, concluded with discharge in 2015-07-19 after liquidating assets."
Paul D Jackson — Connecticut, 15-20673


ᐅ Sharon S James, Connecticut

Address: 27 Western Ave # C Norwich, CT 06360-4124

Bankruptcy Case 16-20219 Overview: "The bankruptcy filing by Sharon S James, undertaken in 02.12.2016 in Norwich, CT under Chapter 7, concluded with discharge in 2016-05-12 after liquidating assets."
Sharon S James — Connecticut, 16-20219


ᐅ Gina M Janelle, Connecticut

Address: 67 Crescent St Norwich, CT 06360

Bankruptcy Case 13-21051 Summary: "Gina M Janelle's bankruptcy, initiated in 05/24/2013 and concluded by 2013-08-28 in Norwich, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gina M Janelle — Connecticut, 13-21051


ᐅ Heidi Jaskiewicz, Connecticut

Address: 74 Yantic Ln Norwich, CT 06360

Bankruptcy Case 10-24199 Overview: "The bankruptcy filing by Heidi Jaskiewicz, undertaken in December 2010 in Norwich, CT under Chapter 7, concluded with discharge in 2011-03-16 after liquidating assets."
Heidi Jaskiewicz — Connecticut, 10-24199


ᐅ Michelle Jenkins, Connecticut

Address: 212 Dunham St Norwich, CT 06360

Snapshot of U.S. Bankruptcy Proceeding Case 11-21815: "Norwich, CT resident Michelle Jenkins's 2011-06-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.02.2011."
Michelle Jenkins — Connecticut, 11-21815


ᐅ Iii Daniel D Jenkins, Connecticut

Address: 16 Lester Ave Norwich, CT 06360

Concise Description of Bankruptcy Case 11-232677: "Iii Daniel D Jenkins's Chapter 7 bankruptcy, filed in Norwich, CT in 11.14.2011, led to asset liquidation, with the case closing in 03.01.2012."
Iii Daniel D Jenkins — Connecticut, 11-23267


ᐅ Robert Paul Jones, Connecticut

Address: 4 Deepwood Dr Norwich, CT 06360

Snapshot of U.S. Bankruptcy Proceeding Case 11-21264: "Norwich, CT resident Robert Paul Jones's 04/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.27.2011."
Robert Paul Jones — Connecticut, 11-21264


ᐅ Mark Kalinowski, Connecticut

Address: 18 Evergreen St Norwich, CT 06360

Bankruptcy Case 10-22954 Summary: "Norwich, CT resident Mark Kalinowski's 2010-08-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Mark Kalinowski — Connecticut, 10-22954


ᐅ Beg Elizabeth Kasem, Connecticut

Address: 30 Oxford Dr Norwich, CT 06360

Snapshot of U.S. Bankruptcy Proceeding Case 12-20011: "In Norwich, CT, Beg Elizabeth Kasem filed for Chapter 7 bankruptcy in January 6, 2012. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Beg Elizabeth Kasem — Connecticut, 12-20011


ᐅ Charlotte Patricia Kelley, Connecticut

Address: 296 Boswell Ave Norwich, CT 06360

Bankruptcy Case 13-22208 Overview: "Norwich, CT resident Charlotte Patricia Kelley's 10/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.03.2014."
Charlotte Patricia Kelley — Connecticut, 13-22208


ᐅ William P Kenny, Connecticut

Address: 17 Lincoln Ave Norwich, CT 06360

Bankruptcy Case 12-22960 Summary: "William P Kenny's Chapter 7 bankruptcy, filed in Norwich, CT in Dec 18, 2012, led to asset liquidation, with the case closing in Mar 13, 2013."
William P Kenny — Connecticut, 12-22960


ᐅ Iii David John Kerr, Connecticut

Address: 25 Fairground Cir Norwich, CT 06360

Concise Description of Bankruptcy Case 13-215627: "Iii David John Kerr's Chapter 7 bankruptcy, filed in Norwich, CT in 07/31/2013, led to asset liquidation, with the case closing in November 2013."
Iii David John Kerr — Connecticut, 13-21562


ᐅ Robert Kessel, Connecticut

Address: 35 Chestnut St Apt 415 Norwich, CT 06360

Brief Overview of Bankruptcy Case 10-21971: "In a Chapter 7 bankruptcy case, Robert Kessel from Norwich, CT, saw their proceedings start in June 2010 and complete by September 15, 2010, involving asset liquidation."
Robert Kessel — Connecticut, 10-21971


ᐅ Louis Kievits, Connecticut

Address: 88 Central Ave Norwich, CT 06360

Snapshot of U.S. Bankruptcy Proceeding Case 12-22513: "The case of Louis Kievits in Norwich, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louis Kievits — Connecticut, 12-22513


ᐅ Philemon Levin King, Connecticut

Address: 306 Salem Tpke Unit 1 Norwich, CT 06360-6489

Snapshot of U.S. Bankruptcy Proceeding Case 14-21912: "In a Chapter 7 bankruptcy case, Philemon Levin King from Norwich, CT, saw their proceedings start in 2014-09-30 and complete by December 29, 2014, involving asset liquidation."
Philemon Levin King — Connecticut, 14-21912


ᐅ Jr Patrick H Knowles, Connecticut

Address: 15 Weber Farm Rd Norwich, CT 06360

Concise Description of Bankruptcy Case 09-229257: "Norwich, CT resident Jr Patrick H Knowles's 2009-10-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-12."
Jr Patrick H Knowles — Connecticut, 09-22925


ᐅ Brian Koitz, Connecticut

Address: 19 Oxford Dr Norwich, CT 06360

Concise Description of Bankruptcy Case 10-214497: "The case of Brian Koitz in Norwich, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Koitz — Connecticut, 10-21449


ᐅ Michele Laura Koji, Connecticut

Address: 55 Manwaring Rd Norwich, CT 06360

Bankruptcy Case 13-20950 Summary: "Michele Laura Koji's Chapter 7 bankruptcy, filed in Norwich, CT in May 10, 2013, led to asset liquidation, with the case closing in 08/14/2013."
Michele Laura Koji — Connecticut, 13-20950


ᐅ Aleksandra M Kolodziejczak, Connecticut

Address: 579 Scotland Rd Norwich, CT 06360-9405

Bankruptcy Case 14-22342 Overview: "The bankruptcy record of Aleksandra M Kolodziejczak from Norwich, CT, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-05."
Aleksandra M Kolodziejczak — Connecticut, 14-22342


ᐅ Susan Anne Koniecko, Connecticut

Address: 174 Old Canterbury Tpke Norwich, CT 06360

Concise Description of Bankruptcy Case 12-218467: "The bankruptcy filing by Susan Anne Koniecko, undertaken in 2012-07-30 in Norwich, CT under Chapter 7, concluded with discharge in 11.15.2012 after liquidating assets."
Susan Anne Koniecko — Connecticut, 12-21846


ᐅ Stanley Kowalczyk, Connecticut

Address: 47 Oneco St # 1 Norwich, CT 06360

Concise Description of Bankruptcy Case 10-200487: "In a Chapter 7 bankruptcy case, Stanley Kowalczyk from Norwich, CT, saw his proceedings start in 01.08.2010 and complete by April 2010, involving asset liquidation."
Stanley Kowalczyk — Connecticut, 10-20048


ᐅ Michelle Marie Labbe, Connecticut

Address: 99 Geer Ave Norwich, CT 06360

Bankruptcy Case 12-21440 Overview: "The case of Michelle Marie Labbe in Norwich, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Marie Labbe — Connecticut, 12-21440


ᐅ Patricia Labreck, Connecticut

Address: 13 Robbins Ct Norwich, CT 06360

Concise Description of Bankruptcy Case 10-235417: "In Norwich, CT, Patricia Labreck filed for Chapter 7 bankruptcy in 10.15.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-31."
Patricia Labreck — Connecticut, 10-23541


ᐅ Timothy Lake, Connecticut

Address: 13 Oxford Dr Norwich, CT 06360

Bankruptcy Case 10-20633 Overview: "The bankruptcy filing by Timothy Lake, undertaken in February 28, 2010 in Norwich, CT under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Timothy Lake — Connecticut, 10-20633


ᐅ Paula Jean Lamarre, Connecticut

Address: 270 Laura Blvd Norwich, CT 06360-6482

Concise Description of Bankruptcy Case 16-200267: "The bankruptcy record of Paula Jean Lamarre from Norwich, CT, shows a Chapter 7 case filed in 01/08/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 7, 2016."
Paula Jean Lamarre — Connecticut, 16-20026


ᐅ John N Lamons, Connecticut

Address: 42 Saint Regis Ave Norwich, CT 06360

Concise Description of Bankruptcy Case 11-233507: "Norwich, CT resident John N Lamons's Nov 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-15."
John N Lamons — Connecticut, 11-23350


ᐅ Kristen Landen, Connecticut

Address: 4 Settlers Dr Norwich, CT 06360

Snapshot of U.S. Bankruptcy Proceeding Case 09-33632: "In a Chapter 7 bankruptcy case, Kristen Landen from Norwich, CT, saw her proceedings start in 12/29/2009 and complete by 04/04/2010, involving asset liquidation."
Kristen Landen — Connecticut, 09-33632


ᐅ Joseph R Lanoue, Connecticut

Address: 153 Otrobando Ave Norwich, CT 06360

Brief Overview of Bankruptcy Case 13-21853: "In Norwich, CT, Joseph R Lanoue filed for Chapter 7 bankruptcy in 09.10.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-15."
Joseph R Lanoue — Connecticut, 13-21853


ᐅ Jr Gibert P Lapointe, Connecticut

Address: 29 Lornadale Dr Norwich, CT 06360

Snapshot of U.S. Bankruptcy Proceeding Case 13-20575: "Norwich, CT resident Jr Gibert P Lapointe's 2013-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-02."
Jr Gibert P Lapointe — Connecticut, 13-20575


ᐅ Linda Larsen, Connecticut

Address: 465 E Main St Norwich, CT 06360

Concise Description of Bankruptcy Case 10-234107: "Norwich, CT resident Linda Larsen's 2010-10-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Linda Larsen — Connecticut, 10-23410


ᐅ Jr George R Laughlin, Connecticut

Address: 54 Division St Norwich, CT 06360

Bankruptcy Case 11-21000 Overview: "Jr George R Laughlin's Chapter 7 bankruptcy, filed in Norwich, CT in 2011-04-08, led to asset liquidation, with the case closing in Jul 25, 2011."
Jr George R Laughlin — Connecticut, 11-21000


ᐅ Raymond A Lecara, Connecticut

Address: 495 Laurel Hill Rd Apt 20K Norwich, CT 06360-7223

Concise Description of Bankruptcy Case 15-210607: "The bankruptcy filing by Raymond A Lecara, undertaken in 06.16.2015 in Norwich, CT under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Raymond A Lecara — Connecticut, 15-21060


ᐅ Peter S Lennon, Connecticut

Address: 36 Clifton Pl Norwich, CT 06360

Bankruptcy Case 11-23241 Overview: "The bankruptcy record of Peter S Lennon from Norwich, CT, shows a Chapter 7 case filed in 11.11.2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Peter S Lennon — Connecticut, 11-23241


ᐅ Samuel Leon, Connecticut

Address: 178 Sheraton Ln Norwich, CT 06360

Bankruptcy Case 11-20909 Overview: "Norwich, CT resident Samuel Leon's 03.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-29."
Samuel Leon — Connecticut, 11-20909


ᐅ Shirley Leung, Connecticut

Address: 527 W Thames St Unit 19 Norwich, CT 06360

Bankruptcy Case 12-21097 Overview: "The case of Shirley Leung in Norwich, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley Leung — Connecticut, 12-21097


ᐅ Michael Leung, Connecticut

Address: 527 W Thames St Unit 19 Norwich, CT 06360

Bankruptcy Case 09-23763 Overview: "The bankruptcy record of Michael Leung from Norwich, CT, shows a Chapter 7 case filed in 2009-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in 03/23/2010."
Michael Leung — Connecticut, 09-23763


ᐅ Rose Lewis, Connecticut

Address: 38 Ward St # 1 Norwich, CT 06360-6118

Brief Overview of Bankruptcy Case 16-20574: "In Norwich, CT, Rose Lewis filed for Chapter 7 bankruptcy in 04.08.2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Rose Lewis — Connecticut, 16-20574


ᐅ Robert Lewis, Connecticut

Address: 38 Ward St # 1 Norwich, CT 06360-6118

Bankruptcy Case 16-20574 Overview: "The bankruptcy filing by Robert Lewis, undertaken in Apr 8, 2016 in Norwich, CT under Chapter 7, concluded with discharge in 07.07.2016 after liquidating assets."
Robert Lewis — Connecticut, 16-20574


ᐅ Christopher S Lin, Connecticut

Address: 422 Asylum St Norwich, CT 06360

Bankruptcy Case 11-21760 Summary: "Christopher S Lin's Chapter 7 bankruptcy, filed in Norwich, CT in June 10, 2011, led to asset liquidation, with the case closing in 09.14.2011."
Christopher S Lin — Connecticut, 11-21760


ᐅ Marion Louise Livramento, Connecticut

Address: 85 Norman Rd Apt 221 Norwich, CT 06360

Bankruptcy Case 11-21516 Overview: "The bankruptcy filing by Marion Louise Livramento, undertaken in May 2011 in Norwich, CT under Chapter 7, concluded with discharge in September 6, 2011 after liquidating assets."
Marion Louise Livramento — Connecticut, 11-21516


ᐅ Thomas Arthur Logan, Connecticut

Address: 9 Ford Ave Norwich, CT 06360

Snapshot of U.S. Bankruptcy Proceeding Case 12-22955: "The bankruptcy record of Thomas Arthur Logan from Norwich, CT, shows a Chapter 7 case filed in 2012-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-23."
Thomas Arthur Logan — Connecticut, 12-22955


ᐅ Jeremy W Loiselle, Connecticut

Address: 36 Saint Regis Ave Norwich, CT 06360-2529

Snapshot of U.S. Bankruptcy Proceeding Case 14-22217: "Jeremy W Loiselle's Chapter 7 bankruptcy, filed in Norwich, CT in 11/17/2014, led to asset liquidation, with the case closing in 2015-02-15."
Jeremy W Loiselle — Connecticut, 14-22217


ᐅ Tererro Julio C Lora, Connecticut

Address: 495 Laurel Hill Rd Apt 16F Norwich, CT 06360-7223

Bankruptcy Case 14-22361 Summary: "Norwich, CT resident Tererro Julio C Lora's 12/11/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Tererro Julio C Lora — Connecticut, 14-22361


ᐅ Jessica Lord, Connecticut

Address: 11 Coit St Norwich, CT 06360

Bankruptcy Case 10-23165 Summary: "The case of Jessica Lord in Norwich, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Lord — Connecticut, 10-23165


ᐅ Steven G Loveless, Connecticut

Address: 9 Elijah St Norwich, CT 06360

Bankruptcy Case 11-22113 Summary: "Steven G Loveless's bankruptcy, initiated in July 14, 2011 and concluded by 10/30/2011 in Norwich, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven G Loveless — Connecticut, 11-22113


ᐅ Linda Jean Lubszewicz, Connecticut

Address: 150 Yantic St Unit 101 Norwich, CT 06360-4243

Brief Overview of Bankruptcy Case 2014-21353: "The bankruptcy filing by Linda Jean Lubszewicz, undertaken in 07.09.2014 in Norwich, CT under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Linda Jean Lubszewicz — Connecticut, 2014-21353


ᐅ Raymond Lucas, Connecticut

Address: 303 Mohegan Park Rd Lot 64 Norwich, CT 06360

Snapshot of U.S. Bankruptcy Proceeding Case 10-21682: "The bankruptcy record of Raymond Lucas from Norwich, CT, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Raymond Lucas — Connecticut, 10-21682


ᐅ Daniel Lynch, Connecticut

Address: 107 Lawler Ln Norwich, CT 06360

Concise Description of Bankruptcy Case 10-200457: "Norwich, CT resident Daniel Lynch's 01/08/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 6, 2010."
Daniel Lynch — Connecticut, 10-20045


ᐅ Karen Ann Maat, Connecticut

Address: 14 Church St Apt A Norwich, CT 06360

Concise Description of Bankruptcy Case 11-201597: "In Norwich, CT, Karen Ann Maat filed for Chapter 7 bankruptcy in January 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-13."
Karen Ann Maat — Connecticut, 11-20159


ᐅ Cara Macdougall, Connecticut

Address: 40 Lee Ave Norwich, CT 06360

Bankruptcy Case 13-22471 Summary: "The bankruptcy filing by Cara Macdougall, undertaken in Dec 9, 2013 in Norwich, CT under Chapter 7, concluded with discharge in 2014-03-15 after liquidating assets."
Cara Macdougall — Connecticut, 13-22471


ᐅ Rosa A Macy, Connecticut

Address: 29 Roath St Apt 1 Norwich, CT 06360-5125

Bankruptcy Case 14-21161 Overview: "In a Chapter 7 bankruptcy case, Rosa A Macy from Norwich, CT, saw her proceedings start in 06.11.2014 and complete by 09/09/2014, involving asset liquidation."
Rosa A Macy — Connecticut, 14-21161


ᐅ Yesenia C Macy, Connecticut

Address: 52 Donahue Dr Norwich, CT 06360

Snapshot of U.S. Bankruptcy Proceeding Case 13-20412: "The bankruptcy record of Yesenia C Macy from Norwich, CT, shows a Chapter 7 case filed in March 6, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/10/2013."
Yesenia C Macy — Connecticut, 13-20412


ᐅ Jr Edwin Madera, Connecticut

Address: 17 Kinney Ave Norwich, CT 06360

Concise Description of Bankruptcy Case 10-241317: "In Norwich, CT, Jr Edwin Madera filed for Chapter 7 bankruptcy in Dec 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03.20.2011."
Jr Edwin Madera — Connecticut, 10-24131


ᐅ Christianna Marie Maher, Connecticut

Address: 86 Otrobando Ave Unit 15 Norwich, CT 06360

Bankruptcy Case 11-22557 Summary: "Christianna Marie Maher's Chapter 7 bankruptcy, filed in Norwich, CT in 08/31/2011, led to asset liquidation, with the case closing in December 2011."
Christianna Marie Maher — Connecticut, 11-22557


ᐅ Jagdish Maini, Connecticut

Address: 213 Dunham St Norwich, CT 06360-6133

Concise Description of Bankruptcy Case 15-208307: "Jagdish Maini's bankruptcy, initiated in 2015-05-12 and concluded by 2015-08-10 in Norwich, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jagdish Maini — Connecticut, 15-20830


ᐅ Dennis R Mainville, Connecticut

Address: 138 Yantic Ln Norwich, CT 06360

Bankruptcy Case 11-20249 Overview: "In Norwich, CT, Dennis R Mainville filed for Chapter 7 bankruptcy in 2011-01-31. This case, involving liquidating assets to pay off debts, was resolved by 05.19.2011."
Dennis R Mainville — Connecticut, 11-20249


ᐅ William J Majewski, Connecticut

Address: 92 Ox Hill Rd Norwich, CT 06360-2015

Snapshot of U.S. Bankruptcy Proceeding Case 14-20150: "In Norwich, CT, William J Majewski filed for Chapter 7 bankruptcy in 01/28/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-28."
William J Majewski — Connecticut, 14-20150


ᐅ Daniel G Malchman, Connecticut

Address: 45 Royal Oaks Dr Norwich, CT 06360-1617

Bankruptcy Case 15-21348 Overview: "Norwich, CT resident Daniel G Malchman's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-28."
Daniel G Malchman — Connecticut, 15-21348


ᐅ Nicole R Manfredi, Connecticut

Address: 262 Laura Blvd Norwich, CT 06360-6482

Bankruptcy Case 16-20221 Overview: "Norwich, CT resident Nicole R Manfredi's 02/12/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.12.2016."
Nicole R Manfredi — Connecticut, 16-20221


ᐅ Robert K Manfredi, Connecticut

Address: 262 Laura Blvd Norwich, CT 06360-6482

Bankruptcy Case 16-20221 Summary: "Norwich, CT resident Robert K Manfredi's 2016-02-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 12, 2016."
Robert K Manfredi — Connecticut, 16-20221


ᐅ William Nicolas Marin, Connecticut

Address: PO Box 933 Norwich, CT 06360

Brief Overview of Bankruptcy Case 11-22579: "Norwich, CT resident William Nicolas Marin's 08.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-17."
William Nicolas Marin — Connecticut, 11-22579


ᐅ Jr Louis Marino, Connecticut

Address: 488 W Main St Norwich, CT 06360

Snapshot of U.S. Bankruptcy Proceeding Case 10-20225: "Jr Louis Marino's bankruptcy, initiated in Jan 28, 2010 and concluded by April 2010 in Norwich, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Louis Marino — Connecticut, 10-20225


ᐅ Jr Daniel Marshall, Connecticut

Address: 85 Dudley St Norwich, CT 06360

Brief Overview of Bankruptcy Case 10-21927: "Jr Daniel Marshall's Chapter 7 bankruptcy, filed in Norwich, CT in 2010-06-04, led to asset liquidation, with the case closing in 2010-09-20."
Jr Daniel Marshall — Connecticut, 10-21927


ᐅ Jodi L Martin, Connecticut

Address: 64 Roosevelt Ave Apt 2 Norwich, CT 06360-3325

Bankruptcy Case 15-21849 Overview: "Jodi L Martin's bankruptcy, initiated in 2015-10-26 and concluded by 01.24.2016 in Norwich, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jodi L Martin — Connecticut, 15-21849


ᐅ Krystal Martin, Connecticut

Address: 88 Otrobando Ave Apt 2 Norwich, CT 06360

Bankruptcy Case 12-20364 Summary: "Norwich, CT resident Krystal Martin's 2012-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.10.2012."
Krystal Martin — Connecticut, 12-20364


ᐅ Jessica L Martin, Connecticut

Address: 129 Summit St Apt 1 Norwich, CT 06360

Brief Overview of Bankruptcy Case 11-21179: "Jessica L Martin's Chapter 7 bankruptcy, filed in Norwich, CT in April 2011, led to asset liquidation, with the case closing in 2011-08-08."
Jessica L Martin — Connecticut, 11-21179


ᐅ Juan Martinez, Connecticut

Address: 474 Canterbury Tpke Norwich, CT 06360-1372

Bankruptcy Case 15-21130 Summary: "In Norwich, CT, Juan Martinez filed for Chapter 7 bankruptcy in June 26, 2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 24, 2015."
Juan Martinez — Connecticut, 15-21130


ᐅ Eudo Martins, Connecticut

Address: 101 McKinley Ave Norwich, CT 06360

Bankruptcy Case 09-23580 Overview: "The bankruptcy record of Eudo Martins from Norwich, CT, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/10/2010."
Eudo Martins — Connecticut, 09-23580