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 John Andrew Roundtree, Connecticut

Address: 495 Laurel Hill Rd Apt 21A Norwich, CT 06360-7224

Snapshot of U.S. Bankruptcy Proceeding Case 10-60624-EJC: "Chapter 13 bankruptcy for John Andrew Roundtree in Norwich, CT began in 07/15/2010, focusing on debt restructuring, concluding with plan fulfillment in 2015-11-16."
John Andrew Roundtree — Connecticut, 10-60624


ᐅ Joyce Roy, Connecticut

Address: 34 Happy St Norwich, CT 06360

Brief Overview of Bankruptcy Case 10-21645: "Joyce Roy's Chapter 7 bankruptcy, filed in Norwich, CT in May 2010, led to asset liquidation, with the case closing in 2010-08-30."
Joyce Roy — Connecticut, 10-21645


ᐅ Antoine D Russell, Connecticut

Address: 192 Hansen Rd Norwich, CT 06360

Concise Description of Bankruptcy Case 13-217897: "The bankruptcy filing by Antoine D Russell, undertaken in Aug 30, 2013 in Norwich, CT under Chapter 7, concluded with discharge in December 4, 2013 after liquidating assets."
Antoine D Russell — Connecticut, 13-21789


ᐅ Brenda J Ruutel, Connecticut

Address: 162 Spruce St Norwich, CT 06360-6331

Bankruptcy Case 2014-21362 Summary: "The bankruptcy record of Brenda J Ruutel from Norwich, CT, shows a Chapter 7 case filed in July 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/08/2014."
Brenda J Ruutel — Connecticut, 2014-21362


ᐅ David A Rybarick, Connecticut

Address: 35 Sturtevant Ave Norwich, CT 06360

Snapshot of U.S. Bankruptcy Proceeding Case 09-22887: "The bankruptcy filing by David A Rybarick, undertaken in 10.07.2009 in Norwich, CT under Chapter 7, concluded with discharge in 2010-01-11 after liquidating assets."
David A Rybarick — Connecticut, 09-22887


ᐅ Vil Bendrix Saint, Connecticut

Address: 208 Laurel Hill Ave Norwich, CT 06360-6311

Bankruptcy Case 15-20657 Overview: "Norwich, CT resident Vil Bendrix Saint's 04/17/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 16, 2015."
Vil Bendrix Saint — Connecticut, 15-20657


ᐅ James Sajkowicz, Connecticut

Address: General Delivery Norwich, CT 06360

Brief Overview of Bankruptcy Case 10-21007: "In a Chapter 7 bankruptcy case, James Sajkowicz from Norwich, CT, saw their proceedings start in 03/29/2010 and complete by 07/15/2010, involving asset liquidation."
James Sajkowicz — Connecticut, 10-21007


ᐅ Jr James E Salls, Connecticut

Address: 6 Fruitwood Dr Norwich, CT 06360

Brief Overview of Bankruptcy Case 11-20320: "In a Chapter 7 bankruptcy case, Jr James E Salls from Norwich, CT, saw their proceedings start in 02/11/2011 and complete by May 4, 2011, involving asset liquidation."
Jr James E Salls — Connecticut, 11-20320


ᐅ Roy S Saluk, Connecticut

Address: 1 North St Apt 3 Norwich, CT 06360

Concise Description of Bankruptcy Case 12-211467: "Roy S Saluk's Chapter 7 bankruptcy, filed in Norwich, CT in 2012-05-09, led to asset liquidation, with the case closing in August 25, 2012."
Roy S Saluk — Connecticut, 12-21146


ᐅ Joseph Salvemini, Connecticut

Address: 6 Asylum St Norwich, CT 06360

Brief Overview of Bankruptcy Case 10-21681: "Joseph Salvemini's Chapter 7 bankruptcy, filed in Norwich, CT in May 18, 2010, led to asset liquidation, with the case closing in 09/03/2010."
Joseph Salvemini — Connecticut, 10-21681


ᐅ Jr Dominick John Salvino, Connecticut

Address: 74 Prospect St Norwich, CT 06360

Bankruptcy Case 09-23012 Summary: "The bankruptcy record of Jr Dominick John Salvino from Norwich, CT, shows a Chapter 7 case filed in 10/20/2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Jr Dominick John Salvino — Connecticut, 09-23012


ᐅ Tracy Noyes Sanborn, Connecticut

Address: 2 Stetson St Norwich, CT 06360

Snapshot of U.S. Bankruptcy Proceeding Case 13-21405: "The bankruptcy record of Tracy Noyes Sanborn from Norwich, CT, shows a Chapter 7 case filed in 2013-07-10. In this process, assets were liquidated to settle debts, and the case was discharged in 10.14.2013."
Tracy Noyes Sanborn — Connecticut, 13-21405


ᐅ Meredith R Sanborn, Connecticut

Address: 213 W Town St Unit E Norwich, CT 06360

Bankruptcy Case 12-20051 Summary: "The bankruptcy filing by Meredith R Sanborn, undertaken in Jan 13, 2012 in Norwich, CT under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Meredith R Sanborn — Connecticut, 12-20051


ᐅ Ledia C Sanchez, Connecticut

Address: 6 Traders Ct Norwich, CT 06360-7018

Snapshot of U.S. Bankruptcy Proceeding Case 15-20414: "Ledia C Sanchez's Chapter 7 bankruptcy, filed in Norwich, CT in Mar 16, 2015, led to asset liquidation, with the case closing in June 2015."
Ledia C Sanchez — Connecticut, 15-20414


ᐅ David A Sanchez, Connecticut

Address: 6 Traders Ct Norwich, CT 06360-7018

Concise Description of Bankruptcy Case 15-204147: "The bankruptcy record of David A Sanchez from Norwich, CT, shows a Chapter 7 case filed in March 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
David A Sanchez — Connecticut, 15-20414


ᐅ Eddie Santana, Connecticut

Address: 180 Boswell Ave Apt 2 Norwich, CT 06360

Concise Description of Bankruptcy Case 10-204937: "In Norwich, CT, Eddie Santana filed for Chapter 7 bankruptcy in February 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 14, 2010."
Eddie Santana — Connecticut, 10-20493


ᐅ Yeni Santiago, Connecticut

Address: 135 Hickory St Norwich, CT 06360-4634

Concise Description of Bankruptcy Case 16-205537: "In Norwich, CT, Yeni Santiago filed for Chapter 7 bankruptcy in 2016-04-05. This case, involving liquidating assets to pay off debts, was resolved by 07.04.2016."
Yeni Santiago — Connecticut, 16-20553


ᐅ Sandra Savankham, Connecticut

Address: 22B Plumtree Dr Norwich, CT 06360

Bankruptcy Case 10-23252 Overview: "Sandra Savankham's bankruptcy, initiated in Sep 23, 2010 and concluded by 01/09/2011 in Norwich, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Savankham — Connecticut, 10-23252


ᐅ Iii Leonard Scaniffe, Connecticut

Address: 188 Hickory St Norwich, CT 06360

Snapshot of U.S. Bankruptcy Proceeding Case 10-21478: "In a Chapter 7 bankruptcy case, Iii Leonard Scaniffe from Norwich, CT, saw his proceedings start in 04/30/2010 and complete by 2010-08-16, involving asset liquidation."
Iii Leonard Scaniffe — Connecticut, 10-21478


ᐅ Elizabeth A Scepanski, Connecticut

Address: 116 Laurel Hill Ave Apt 4 Norwich, CT 06360-6352

Bankruptcy Case 2014-20965 Summary: "The case of Elizabeth A Scepanski in Norwich, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth A Scepanski — Connecticut, 2014-20965


ᐅ Steven Adam Schlechter, Connecticut

Address: 10 Glenwood Ave Norwich, CT 06360

Bankruptcy Case 11-20975 Summary: "The bankruptcy record of Steven Adam Schlechter from Norwich, CT, shows a Chapter 7 case filed in 04/07/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-24."
Steven Adam Schlechter — Connecticut, 11-20975


ᐅ Norma J Schlough, Connecticut

Address: 22 Hammond Ave Norwich, CT 06360

Brief Overview of Bankruptcy Case 12-21939: "In a Chapter 7 bankruptcy case, Norma J Schlough from Norwich, CT, saw her proceedings start in August 8, 2012 and complete by 2012-11-24, involving asset liquidation."
Norma J Schlough — Connecticut, 12-21939


ᐅ Steven J Schroeder, Connecticut

Address: 427 Plain Hill Rd Apt B Norwich, CT 06360

Snapshot of U.S. Bankruptcy Proceeding Case 11-22102: "In a Chapter 7 bankruptcy case, Steven J Schroeder from Norwich, CT, saw their proceedings start in July 2011 and complete by October 30, 2011, involving asset liquidation."
Steven J Schroeder — Connecticut, 11-22102


ᐅ Greg V Scott, Connecticut

Address: 99 Roath St Apt 1 Norwich, CT 06360-5136

Snapshot of U.S. Bankruptcy Proceeding Case 15-20725: "Norwich, CT resident Greg V Scott's Apr 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-28."
Greg V Scott — Connecticut, 15-20725


ᐅ Michael Scott, Connecticut

Address: 6 Pacemaker Ave Norwich, CT 06360

Bankruptcy Case 10-21507 Overview: "Michael Scott's bankruptcy, initiated in 05.05.2010 and concluded by 08/21/2010 in Norwich, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Scott — Connecticut, 10-21507


ᐅ Karen Scott, Connecticut

Address: 95 Prospect St Norwich, CT 06360

Brief Overview of Bankruptcy Case 10-20214: "Karen Scott's Chapter 7 bankruptcy, filed in Norwich, CT in Jan 27, 2010, led to asset liquidation, with the case closing in 2010-04-27."
Karen Scott — Connecticut, 10-20214


ᐅ Marie L Scott, Connecticut

Address: 99 Roath St Apt 1 Norwich, CT 06360-5136

Brief Overview of Bankruptcy Case 15-20725: "In a Chapter 7 bankruptcy case, Marie L Scott from Norwich, CT, saw her proceedings start in Apr 29, 2015 and complete by Jul 28, 2015, involving asset liquidation."
Marie L Scott — Connecticut, 15-20725


ᐅ Valerie J Sebastian, Connecticut

Address: 92 Sherwood Ln Norwich, CT 06360

Concise Description of Bankruptcy Case 12-223597: "Norwich, CT resident Valerie J Sebastian's Sep 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Valerie J Sebastian — Connecticut, 12-22359


ᐅ Chay H See, Connecticut

Address: 226 Laura Blvd Norwich, CT 06360-6414

Brief Overview of Bankruptcy Case 15-20849: "In a Chapter 7 bankruptcy case, Chay H See from Norwich, CT, saw their proceedings start in 2015-05-15 and complete by 08/13/2015, involving asset liquidation."
Chay H See — Connecticut, 15-20849


ᐅ Janet Sevigny, Connecticut

Address: 117 Taftville Occum Rd Norwich, CT 06360

Bankruptcy Case 10-23585 Summary: "In Norwich, CT, Janet Sevigny filed for Chapter 7 bankruptcy in October 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 3, 2011."
Janet Sevigny — Connecticut, 10-23585


ᐅ Robert L Shank, Connecticut

Address: 42 Perkins Ave Norwich, CT 06360

Brief Overview of Bankruptcy Case 11-20451: "The bankruptcy filing by Robert L Shank, undertaken in Feb 25, 2011 in Norwich, CT under Chapter 7, concluded with discharge in May 25, 2011 after liquidating assets."
Robert L Shank — Connecticut, 11-20451


ᐅ Joann Shaw, Connecticut

Address: 258 Taftville Occum Rd Norwich, CT 06360-1383

Brief Overview of Bankruptcy Case 2014-21507: "Joann Shaw's Chapter 7 bankruptcy, filed in Norwich, CT in July 2014, led to asset liquidation, with the case closing in October 29, 2014."
Joann Shaw — Connecticut, 2014-21507


ᐅ Diane Shea, Connecticut

Address: 88 Union St # 2 Norwich, CT 06360

Bankruptcy Case 10-21470 Summary: "Diane Shea's bankruptcy, initiated in April 2010 and concluded by 2010-08-16 in Norwich, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Shea — Connecticut, 10-21470


ᐅ Darrick D Shelby, Connecticut

Address: 360 N Main St Apt 1ST Norwich, CT 06360-4752

Snapshot of U.S. Bankruptcy Proceeding Case 14-22343: "The bankruptcy record of Darrick D Shelby 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 March 5, 2015."
Darrick D Shelby — Connecticut, 14-22343


ᐅ Remington R Shu, Connecticut

Address: PO Box 1101 Norwich, CT 06360-1101

Bankruptcy Case 16-20388 Overview: "The case of Remington R Shu in Norwich, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Remington R Shu — Connecticut, 16-20388


ᐅ James J Shutt, Connecticut

Address: 579 Old Laurel Hill Rd Norwich, CT 06360-7323

Brief Overview of Bankruptcy Case 15-21028: "In Norwich, CT, James J Shutt filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
James J Shutt — Connecticut, 15-21028


ᐅ William F Siener, Connecticut

Address: 125 Sandy Ln Norwich, CT 06360

Brief Overview of Bankruptcy Case 11-21719: "In Norwich, CT, William F Siener filed for Chapter 7 bankruptcy in Jun 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.23.2011."
William F Siener — Connecticut, 11-21719


ᐅ Jr John Silva, Connecticut

Address: 54 Roath St Apt 2 Norwich, CT 06360

Concise Description of Bankruptcy Case 10-207547: "In a Chapter 7 bankruptcy case, Jr John Silva from Norwich, CT, saw their proceedings start in 03.11.2010 and complete by June 2010, involving asset liquidation."
Jr John Silva — Connecticut, 10-20754


ᐅ Sooksavad Simmalavong, Connecticut

Address: 29 Woods Dr Norwich, CT 06360

Bankruptcy Case 11-22573 Overview: "In a Chapter 7 bankruptcy case, Sooksavad Simmalavong from Norwich, CT, saw their proceedings start in Aug 31, 2011 and complete by 12.17.2011, involving asset liquidation."
Sooksavad Simmalavong — Connecticut, 11-22573


ᐅ Jeanne Simmons, Connecticut

Address: 45 Nashua St Norwich, CT 06360

Bankruptcy Case 09-23404 Overview: "The bankruptcy record of Jeanne Simmons from Norwich, CT, shows a Chapter 7 case filed in 2009-11-20. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Jeanne Simmons — Connecticut, 09-23404


ᐅ Steven I Siow, Connecticut

Address: 41 Palmer St Unit 32 Norwich, CT 06360-7800

Bankruptcy Case 14-20801 Summary: "The bankruptcy filing by Steven I Siow, undertaken in 2014-04-28 in Norwich, CT under Chapter 7, concluded with discharge in 07.27.2014 after liquidating assets."
Steven I Siow — Connecticut, 14-20801


ᐅ Michelle L Sistare, Connecticut

Address: 19 Fairview Ave Norwich, CT 06360

Bankruptcy Case 12-22681 Summary: "The case of Michelle L Sistare in Norwich, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle L Sistare — Connecticut, 12-22681


ᐅ Patricia M Smead, Connecticut

Address: 326 Central Ave Apt 3 Norwich, CT 06360

Concise Description of Bankruptcy Case 11-227677: "Norwich, CT resident Patricia M Smead's 09/22/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Patricia M Smead — Connecticut, 11-22767


ᐅ Anthony L Snurkowski, Connecticut

Address: 40 Surrey Ln Norwich, CT 06360-6543

Bankruptcy Case 15-20549 Summary: "The bankruptcy filing by Anthony L Snurkowski, undertaken in 03/31/2015 in Norwich, CT under Chapter 7, concluded with discharge in June 29, 2015 after liquidating assets."
Anthony L Snurkowski — Connecticut, 15-20549


ᐅ David P Special, Connecticut

Address: 30 Cuprak Rd Norwich, CT 06360

Bankruptcy Case 11-20810 Summary: "The case of David P Special in Norwich, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David P Special — Connecticut, 11-20810


ᐅ Bruce Speedy, Connecticut

Address: 127 Baltic St Norwich, CT 06360

Snapshot of U.S. Bankruptcy Proceeding Case 10-21527: "Bruce Speedy's bankruptcy, initiated in 2010-05-06 and concluded by Aug 22, 2010 in Norwich, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce Speedy — Connecticut, 10-21527


ᐅ Sheri Speer, Connecticut

Address: 151 Talman St Norwich, CT 06360-5947

Bankruptcy Case 2014-21007 Overview: "In a Chapter 7 bankruptcy case, Sheri Speer from Norwich, CT, saw her proceedings start in May 20, 2014 and complete by 08/18/2014, involving asset liquidation."
Sheri Speer — Connecticut, 2014-21007


ᐅ Robert Sperry, Connecticut

Address: 61 Peck St Norwich, CT 06360

Concise Description of Bankruptcy Case 09-233767: "The case of Robert Sperry in Norwich, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Sperry — Connecticut, 09-23376


ᐅ Barbara Sterry, Connecticut

Address: 31 Evergreen St Norwich, CT 06360

Brief Overview of Bankruptcy Case 09-23827: "The bankruptcy filing by Barbara Sterry, undertaken in 12.31.2009 in Norwich, CT under Chapter 7, concluded with discharge in 2010-03-30 after liquidating assets."
Barbara Sterry — Connecticut, 09-23827


ᐅ Ronald W Stirling, Connecticut

Address: 20 Huntington Pl Apt B Norwich, CT 06360-4415

Brief Overview of Bankruptcy Case 2014-20774: "In Norwich, CT, Ronald W Stirling filed for Chapter 7 bankruptcy in Apr 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07/24/2014."
Ronald W Stirling — Connecticut, 2014-20774


ᐅ Sr Timothy Antonio Stoute, Connecticut

Address: 16 West Ave Norwich, CT 06360

Bankruptcy Case 13-21889 Overview: "The bankruptcy record of Sr Timothy Antonio Stoute from Norwich, CT, shows a Chapter 7 case filed in 09.16.2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Sr Timothy Antonio Stoute — Connecticut, 13-21889


ᐅ Daly Sydonie Swan, Connecticut

Address: 42 Woods Dr Norwich, CT 06360

Concise Description of Bankruptcy Case 11-213737: "In a Chapter 7 bankruptcy case, Daly Sydonie Swan from Norwich, CT, saw their proceedings start in 05.06.2011 and complete by August 2011, involving asset liquidation."
Daly Sydonie Swan — Connecticut, 11-21373


ᐅ Donald M Swarr, Connecticut

Address: 86 Otrobando Ave Unit 5 Norwich, CT 06360-2260

Concise Description of Bankruptcy Case 15-210987: "Donald M Swarr's Chapter 7 bankruptcy, filed in Norwich, CT in Jun 23, 2015, led to asset liquidation, with the case closing in 09/21/2015."
Donald M Swarr — Connecticut, 15-21098


ᐅ Matthew R Swift, Connecticut

Address: 50 Caribou Dr Norwich, CT 06360

Concise Description of Bankruptcy Case 11-203907: "In a Chapter 7 bankruptcy case, Matthew R Swift from Norwich, CT, saw their proceedings start in 2011-02-18 and complete by May 18, 2011, involving asset liquidation."
Matthew R Swift — Connecticut, 11-20390


ᐅ Thomas P Swistak, Connecticut

Address: 150 Browning Rd Norwich, CT 06360

Bankruptcy Case 11-21926 Summary: "Thomas P Swistak's Chapter 7 bankruptcy, filed in Norwich, CT in 2011-06-29, led to asset liquidation, with the case closing in October 2011."
Thomas P Swistak — Connecticut, 11-21926


ᐅ Iii Norman Sylvia, Connecticut

Address: 13C Plumtree Dr Norwich, CT 06360

Bankruptcy Case 10-21494 Overview: "In a Chapter 7 bankruptcy case, Iii Norman Sylvia from Norwich, CT, saw their proceedings start in May 3, 2010 and complete by August 2010, involving asset liquidation."
Iii Norman Sylvia — Connecticut, 10-21494


ᐅ Aimee L Tabulina, Connecticut

Address: 475 N Main St # 2 Norwich, CT 06360

Concise Description of Bankruptcy Case 11-235577: "In Norwich, CT, Aimee L Tabulina filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Aimee L Tabulina — Connecticut, 11-23557


ᐅ Tello Luis Taipe, Connecticut

Address: 61 Sandy Ln Norwich, CT 06360

Snapshot of U.S. Bankruptcy Proceeding Case 11-22405: "In Norwich, CT, Tello Luis Taipe filed for Chapter 7 bankruptcy in 2011-08-12. This case, involving liquidating assets to pay off debts, was resolved by 11/28/2011."
Tello Luis Taipe — Connecticut, 11-22405


ᐅ Daniel D Tamborra, Connecticut

Address: 8 Tetreault Ave Norwich, CT 06360

Concise Description of Bankruptcy Case 13-223877: "The bankruptcy filing by Daniel D Tamborra, undertaken in Nov 22, 2013 in Norwich, CT under Chapter 7, concluded with discharge in February 26, 2014 after liquidating assets."
Daniel D Tamborra — Connecticut, 13-22387


ᐅ Muoi Tang, Connecticut

Address: 54 Surrey Ln Norwich, CT 06360

Snapshot of U.S. Bankruptcy Proceeding Case 13-21385: "Muoi Tang's bankruptcy, initiated in July 2013 and concluded by Oct 7, 2013 in Norwich, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Muoi Tang — Connecticut, 13-21385


ᐅ Kathy M Tarryk, Connecticut

Address: 2 Nemczuk Dr Norwich, CT 06360

Bankruptcy Case 11-21940 Overview: "In a Chapter 7 bankruptcy case, Kathy M Tarryk from Norwich, CT, saw her proceedings start in June 29, 2011 and complete by 2011-10-15, involving asset liquidation."
Kathy M Tarryk — Connecticut, 11-21940


ᐅ Jr Daniel Taylor, Connecticut

Address: 238 Yantic St # A Norwich, CT 06360

Brief Overview of Bankruptcy Case 09-22930: "Jr Daniel Taylor's bankruptcy, initiated in 10/12/2009 and concluded by Jan 16, 2010 in Norwich, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Daniel Taylor — Connecticut, 09-22930


ᐅ Dorothy M Taylor, Connecticut

Address: 40 Surrey Ln Norwich, CT 06360-6543

Brief Overview of Bankruptcy Case 14-20348: "The bankruptcy record of Dorothy M Taylor from Norwich, CT, shows a Chapter 7 case filed in 02.27.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-28."
Dorothy M Taylor — Connecticut, 14-20348


ᐅ Jr Myron Techlowec, Connecticut

Address: 23 Wawecus Hill Rd Norwich, CT 06360

Concise Description of Bankruptcy Case 10-227887: "Jr Myron Techlowec's bankruptcy, initiated in 2010-08-13 and concluded by 11.29.2010 in Norwich, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Myron Techlowec — Connecticut, 10-22788


ᐅ Kenneth Tedford, Connecticut

Address: 369 Laurel Hill Ave Norwich, CT 06360

Bankruptcy Case 11-23225 Overview: "The bankruptcy filing by Kenneth Tedford, undertaken in 11.09.2011 in Norwich, CT under Chapter 7, concluded with discharge in 2012-02-25 after liquidating assets."
Kenneth Tedford — Connecticut, 11-23225


ᐅ Kathleen Tennant, Connecticut

Address: 16 Monroe St Norwich, CT 06360

Bankruptcy Case 10-20217 Overview: "The bankruptcy filing by Kathleen Tennant, undertaken in 01.27.2010 in Norwich, CT under Chapter 7, concluded with discharge in Apr 27, 2010 after liquidating assets."
Kathleen Tennant — Connecticut, 10-20217


ᐅ Jr William Tewksbury, Connecticut

Address: 27 Manwaring Rd Norwich, CT 06360

Brief Overview of Bankruptcy Case 11-22412: "Jr William Tewksbury's bankruptcy, initiated in 2011-08-12 and concluded by 2011-11-28 in Norwich, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William Tewksbury — Connecticut, 11-22412


ᐅ Daniel Thole, Connecticut

Address: 495 Laurel Hill Rd Apt 20G Norwich, CT 06360

Bankruptcy Case 09-23352 Overview: "The bankruptcy filing by Daniel Thole, undertaken in 2009-11-17 in Norwich, CT under Chapter 7, concluded with discharge in February 21, 2010 after liquidating assets."
Daniel Thole — Connecticut, 09-23352


ᐅ Wayne Thomas, Connecticut

Address: 333 W Thames St Norwich, CT 06360

Concise Description of Bankruptcy Case 10-227417: "The bankruptcy record of Wayne Thomas from Norwich, CT, shows a Chapter 7 case filed in 2010-08-06. In this process, assets were liquidated to settle debts, and the case was discharged in 11.22.2010."
Wayne Thomas — Connecticut, 10-22741


ᐅ Doris Todd, Connecticut

Address: 50 Palmer St Apt 9 Norwich, CT 06360

Bankruptcy Case 09-23313 Summary: "Norwich, CT resident Doris Todd's 2009-11-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-17."
Doris Todd — Connecticut, 09-23313


ᐅ Mat Torres, Connecticut

Address: 28 Western Ave Norwich, CT 06360

Bankruptcy Case 13-20946 Overview: "The bankruptcy filing by Mat Torres, undertaken in 2013-05-10 in Norwich, CT under Chapter 7, concluded with discharge in 2013-08-14 after liquidating assets."
Mat Torres — Connecticut, 13-20946


ᐅ Nancy Trimble, Connecticut

Address: 257 Boswell Ave Norwich, CT 06360

Concise Description of Bankruptcy Case 10-208037: "The bankruptcy filing by Nancy Trimble, undertaken in March 2010 in Norwich, CT under Chapter 7, concluded with discharge in 2010-07-02 after liquidating assets."
Nancy Trimble — Connecticut, 10-20803


ᐅ Jr Albert J Trombley, Connecticut

Address: 11 Tanner Ave Norwich, CT 06360

Concise Description of Bankruptcy Case 13-204257: "Jr Albert J Trombley's bankruptcy, initiated in 03.07.2013 and concluded by Jun 11, 2013 in Norwich, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Albert J Trombley — Connecticut, 13-20425


ᐅ Cindy Jean Tryon, Connecticut

Address: 9 Briar Ln Norwich, CT 06360

Snapshot of U.S. Bankruptcy Proceeding Case 12-21210: "Cindy Jean Tryon's bankruptcy, initiated in 2012-05-15 and concluded by 2012-08-15 in Norwich, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy Jean Tryon — Connecticut, 12-21210


ᐅ Delphine M Turbarge, Connecticut

Address: 24 Elmwood Ave Norwich, CT 06360

Snapshot of U.S. Bankruptcy Proceeding Case 13-22045: "The case of Delphine M Turbarge in Norwich, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Delphine M Turbarge — Connecticut, 13-22045


ᐅ Jenny Lynn Turbarge, Connecticut

Address: 252 Old Canterbury Tpke Lot 57 Norwich, CT 06360

Bankruptcy Case 12-20671 Summary: "The bankruptcy record of Jenny Lynn Turbarge from Norwich, CT, shows a Chapter 7 case filed in 2012-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Jenny Lynn Turbarge — Connecticut, 12-20671


ᐅ George Vartenigian, Connecticut

Address: 176 Harland Rd Norwich, CT 06360

Bankruptcy Case 11-23270 Summary: "The bankruptcy filing by George Vartenigian, undertaken in 11/15/2011 in Norwich, CT under Chapter 7, concluded with discharge in 03.02.2012 after liquidating assets."
George Vartenigian — Connecticut, 11-23270


ᐅ Jeffrey Alan Vasington, Connecticut

Address: 14 Taylor Dr Norwich, CT 06360-4235

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20990: "Norwich, CT resident Jeffrey Alan Vasington's 05.17.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-15."
Jeffrey Alan Vasington — Connecticut, 2014-20990


ᐅ Matthew B Velte, Connecticut

Address: 123 Geer Ave Norwich, CT 06360

Bankruptcy Case 13-20021 Summary: "In Norwich, CT, Matthew B Velte filed for Chapter 7 bankruptcy in 2013-01-04. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-10."
Matthew B Velte — Connecticut, 13-20021


ᐅ Donna Venditto, Connecticut

Address: 26 Royal Oaks Dr Norwich, CT 06360

Brief Overview of Bankruptcy Case 10-20694: "The bankruptcy filing by Donna Venditto, undertaken in Mar 5, 2010 in Norwich, CT under Chapter 7, concluded with discharge in 2010-06-21 after liquidating assets."
Donna Venditto — Connecticut, 10-20694


ᐅ Lisa Vidou, Connecticut

Address: 86 Oakridge St Apt 1 Norwich, CT 06360

Brief Overview of Bankruptcy Case 12-21879: "In Norwich, CT, Lisa Vidou filed for Chapter 7 bankruptcy in 07.31.2012. This case, involving liquidating assets to pay off debts, was resolved by 11.16.2012."
Lisa Vidou — Connecticut, 12-21879


ᐅ Johanne R Vincent, Connecticut

Address: 8 Pacemaker Ave Norwich, CT 06360-9785

Concise Description of Bankruptcy Case 15-205387: "In a Chapter 7 bankruptcy case, Johanne R Vincent from Norwich, CT, saw her proceedings start in 2015-03-31 and complete by 2015-06-29, involving asset liquidation."
Johanne R Vincent — Connecticut, 15-20538


ᐅ Jeffery W Vrooman, Connecticut

Address: 3 Nelson Pl Norwich, CT 06360-6211

Concise Description of Bankruptcy Case 14-224747: "Norwich, CT resident Jeffery W Vrooman's Dec 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 29, 2015."
Jeffery W Vrooman — Connecticut, 14-22474


ᐅ Marites P Vrooman, Connecticut

Address: 495 Laurel Hill Rd Apt 5B Norwich, CT 06360-7219

Brief Overview of Bankruptcy Case 14-22474: "In a Chapter 7 bankruptcy case, Marites P Vrooman from Norwich, CT, saw their proceedings start in 2014-12-29 and complete by March 2015, involving asset liquidation."
Marites P Vrooman — Connecticut, 14-22474


ᐅ Deborah Ann Walmsley, Connecticut

Address: 42 Church St Apt B Norwich, CT 06360-5016

Bankruptcy Case 15-20739 Summary: "The bankruptcy record of Deborah Ann Walmsley from Norwich, CT, shows a Chapter 7 case filed in 2015-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-29."
Deborah Ann Walmsley — Connecticut, 15-20739


ᐅ Jr Richard L Walski, Connecticut

Address: 31 Saint Regis Ave Norwich, CT 06360

Bankruptcy Case 11-22207 Summary: "In Norwich, CT, Jr Richard L Walski filed for Chapter 7 bankruptcy in Jul 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Jr Richard L Walski — Connecticut, 11-22207


ᐅ Paul T Warbin, Connecticut

Address: 46 Michele Dr Norwich, CT 06360

Bankruptcy Case 12-21829 Overview: "The case of Paul T Warbin in Norwich, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul T Warbin — Connecticut, 12-21829


ᐅ Letesha M Washington, Connecticut

Address: 16A Plumtree Dr Norwich, CT 06360-1582

Bankruptcy Case 08-24010-pp Overview: "In their Chapter 13 bankruptcy case filed in 2008-04-18, Norwich, CT's Letesha M Washington agreed to a debt repayment plan, which was successfully completed by 10.18.2012."
Letesha M Washington — Connecticut, 08-24010-pp


ᐅ Gregory Jonathan Wasik, Connecticut

Address: PO Box 1111 Norwich, CT 06360

Concise Description of Bankruptcy Case 12-225717: "In Norwich, CT, Gregory Jonathan Wasik filed for Chapter 7 bankruptcy in 2012-10-26. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-30."
Gregory Jonathan Wasik — Connecticut, 12-22571


ᐅ Sheryl A Wasilewski, Connecticut

Address: 66 Warren St Norwich, CT 06360-3648

Concise Description of Bankruptcy Case 14-222987: "In Norwich, CT, Sheryl A Wasilewski filed for Chapter 7 bankruptcy in 11.26.2014. This case, involving liquidating assets to pay off debts, was resolved by February 24, 2015."
Sheryl A Wasilewski — Connecticut, 14-22298


ᐅ Robin Mary Watkins, Connecticut

Address: 39 Pine St Norwich, CT 06360

Brief Overview of Bankruptcy Case 12-21590: "Robin Mary Watkins's Chapter 7 bankruptcy, filed in Norwich, CT in Jun 29, 2012, led to asset liquidation, with the case closing in October 2012."
Robin Mary Watkins — Connecticut, 12-21590


ᐅ Bruce Watt, Connecticut

Address: 62 Oneco St Norwich, CT 06360

Bankruptcy Case 10-22765 Summary: "In a Chapter 7 bankruptcy case, Bruce Watt from Norwich, CT, saw his proceedings start in 08/11/2010 and complete by November 2010, involving asset liquidation."
Bruce Watt — Connecticut, 10-22765


ᐅ Irving Weber, Connecticut

Address: 31 Stony Ridge Rd Norwich, CT 06360-5221

Bankruptcy Case 2014-21444 Overview: "Irving Weber's Chapter 7 bankruptcy, filed in Norwich, CT in 07/24/2014, led to asset liquidation, with the case closing in October 22, 2014."
Irving Weber — Connecticut, 2014-21444


ᐅ Kenneth C Weimert, Connecticut

Address: 537 E Main St Norwich, CT 06360

Bankruptcy Case 13-20429 Overview: "In a Chapter 7 bankruptcy case, Kenneth C Weimert from Norwich, CT, saw their proceedings start in March 2013 and complete by 2013-06-05, involving asset liquidation."
Kenneth C Weimert — Connecticut, 13-20429


ᐅ Nathan C Wert, Connecticut

Address: 10 Carter Ave # 3 Norwich, CT 06360-5902

Bankruptcy Case 15-20180 Summary: "The bankruptcy filing by Nathan C Wert, undertaken in 02.09.2015 in Norwich, CT under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Nathan C Wert — Connecticut, 15-20180


ᐅ Jr James R West, Connecticut

Address: 163 Hunters Rd Norwich, CT 06360

Concise Description of Bankruptcy Case 12-203077: "In a Chapter 7 bankruptcy case, Jr James R West from Norwich, CT, saw their proceedings start in 02/17/2012 and complete by June 2012, involving asset liquidation."
Jr James R West — Connecticut, 12-20307


ᐅ Michael W Wetherby, Connecticut

Address: 25 Friendship St Norwich, CT 06360

Concise Description of Bankruptcy Case 13-207347: "The bankruptcy record of Michael W Wetherby from Norwich, CT, shows a Chapter 7 case filed in 04/17/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.22.2013."
Michael W Wetherby — Connecticut, 13-20734


ᐅ Tina Louise Whitford, Connecticut

Address: 8 Sandy Ln Norwich, CT 06360

Bankruptcy Case 11-21697 Summary: "The bankruptcy record of Tina Louise Whitford from Norwich, CT, shows a Chapter 7 case filed in 2011-06-02. In this process, assets were liquidated to settle debts, and the case was discharged in September 18, 2011."
Tina Louise Whitford — Connecticut, 11-21697


ᐅ Sherri M Wilds, Connecticut

Address: 18 Summitwoods Dr Norwich, CT 06360

Bankruptcy Case 11-20954 Overview: "The bankruptcy record of Sherri M Wilds from Norwich, CT, shows a Chapter 7 case filed in 2011-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in 07.22.2011."
Sherri M Wilds — Connecticut, 11-20954


ᐅ Steven Girard Williams, Connecticut

Address: 57 Reynolds Street Ext Norwich, CT 06360

Concise Description of Bankruptcy Case 11-226117: "The bankruptcy filing by Steven Girard Williams, undertaken in 09/02/2011 in Norwich, CT under Chapter 7, concluded with discharge in Dec 19, 2011 after liquidating assets."
Steven Girard Williams — Connecticut, 11-22611