personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Plainfield, 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 Zulfiqar Ali, Connecticut

Address: 42 Canterbury Rd Apt E Plainfield, CT 06374

Concise Description of Bankruptcy Case 10-203787: "In a Chapter 7 bankruptcy case, Zulfiqar Ali from Plainfield, CT, saw their proceedings start in February 2010 and complete by May 4, 2010, involving asset liquidation."
Zulfiqar Ali — Connecticut, 10-20378


ᐅ Benjamin Anderson, Connecticut

Address: 13 Marie St Plainfield, CT 06374-2209

Snapshot of U.S. Bankruptcy Proceeding Case 14-20487: "The bankruptcy record of Benjamin Anderson from Plainfield, CT, shows a Chapter 7 case filed in Mar 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.16.2014."
Benjamin Anderson — Connecticut, 14-20487


ᐅ Mario A Arriaga, Connecticut

Address: 168 Colonial Rd Plainfield, CT 06374

Bankruptcy Case 11-22120 Summary: "Mario A Arriaga's bankruptcy, initiated in Jul 15, 2011 and concluded by 2011-10-31 in Plainfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mario A Arriaga — Connecticut, 11-22120


ᐅ Glenn Bacon, Connecticut

Address: 34 Easy St Plainfield, CT 06374

Bankruptcy Case 10-20105 Overview: "The bankruptcy record of Glenn Bacon from Plainfield, CT, shows a Chapter 7 case filed in January 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 13, 2010."
Glenn Bacon — Connecticut, 10-20105


ᐅ Shaun M Baker, Connecticut

Address: 63 High Meadow Dr Plainfield, CT 06374-1841

Bankruptcy Case 14-20388 Summary: "Plainfield, CT resident Shaun M Baker's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.29.2014."
Shaun M Baker — Connecticut, 14-20388


ᐅ Sr John J Baldarelli, Connecticut

Address: 29 Bennett St Plainfield, CT 06374

Bankruptcy Case 11-22110 Overview: "The bankruptcy record of Sr John J Baldarelli from Plainfield, CT, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.30.2011."
Sr John J Baldarelli — Connecticut, 11-22110


ᐅ Jr Thomas Beams, Connecticut

Address: 211 Tarbox Rd Plainfield, CT 06374

Snapshot of U.S. Bankruptcy Proceeding Case 10-20548: "In Plainfield, CT, Jr Thomas Beams filed for Chapter 7 bankruptcy in 2010-02-25. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2010."
Jr Thomas Beams — Connecticut, 10-20548


ᐅ Frankie A Beauregard, Connecticut

Address: 543 Norwich Rd Plainfield, CT 06374

Bankruptcy Case 12-21187 Summary: "In a Chapter 7 bankruptcy case, Frankie A Beauregard from Plainfield, CT, saw their proceedings start in May 14, 2012 and complete by August 2012, involving asset liquidation."
Frankie A Beauregard — Connecticut, 12-21187


ᐅ Iv Louis Bellisle, Connecticut

Address: 66 Packerville Rd Plainfield, CT 06374

Concise Description of Bankruptcy Case 12-224817: "Iv Louis Bellisle's Chapter 7 bankruptcy, filed in Plainfield, CT in October 15, 2012, led to asset liquidation, with the case closing in 01/19/2013."
Iv Louis Bellisle — Connecticut, 12-22481


ᐅ Craig William Berard, Connecticut

Address: 45 Main St Apt 203 Plainfield, CT 06374-2219

Bankruptcy Case 16-20465 Overview: "In Plainfield, CT, Craig William Berard filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by 06/23/2016."
Craig William Berard — Connecticut, 16-20465


ᐅ David S Bergeron, Connecticut

Address: 259 Canterbury Rd Plainfield, CT 06374-1505

Brief Overview of Bankruptcy Case 14-21126: "In Plainfield, CT, David S Bergeron filed for Chapter 7 bankruptcy in 06/04/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-02."
David S Bergeron — Connecticut, 14-21126


ᐅ Ann I Bergman, Connecticut

Address: 55 Connecticut Dr Plainfield, CT 06374

Snapshot of U.S. Bankruptcy Proceeding Case 12-21280: "The bankruptcy filing by Ann I Bergman, undertaken in May 24, 2012 in Plainfield, CT under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Ann I Bergman — Connecticut, 12-21280


ᐅ Michael G Bessette, Connecticut

Address: 616 Norwich Rd Apt E Plainfield, CT 06374-1774

Bankruptcy Case 15-21691 Overview: "Michael G Bessette's Chapter 7 bankruptcy, filed in Plainfield, CT in 09/25/2015, led to asset liquidation, with the case closing in Dec 24, 2015."
Michael G Bessette — Connecticut, 15-21691


ᐅ Dorothy B Billings, Connecticut

Address: 132 Colonial Rd Plainfield, CT 06374

Brief Overview of Bankruptcy Case 11-20416: "The case of Dorothy B Billings in Plainfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorothy B Billings — Connecticut, 11-20416


ᐅ Jr Johnathan A Bray, Connecticut

Address: 18 1st St Plainfield, CT 06374

Brief Overview of Bankruptcy Case 11-20144: "Jr Johnathan A Bray's bankruptcy, initiated in 2011-01-21 and concluded by 05/09/2011 in Plainfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Johnathan A Bray — Connecticut, 11-20144


ᐅ Mary Bressette, Connecticut

Address: 1 Linda Ln Plainfield, CT 06374

Snapshot of U.S. Bankruptcy Proceeding Case 10-22829: "Mary Bressette's Chapter 7 bankruptcy, filed in Plainfield, CT in 08/17/2010, led to asset liquidation, with the case closing in Dec 3, 2010."
Mary Bressette — Connecticut, 10-22829


ᐅ Tomy L Brothers, Connecticut

Address: 1 Packerville Rd Plainfield, CT 06374

Snapshot of U.S. Bankruptcy Proceeding Case 11-21599: "The bankruptcy record of Tomy L Brothers from Plainfield, CT, shows a Chapter 7 case filed in May 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 31, 2011."
Tomy L Brothers — Connecticut, 11-21599


ᐅ Diane Bryan, Connecticut

Address: 399 Norwich Rd Plainfield, CT 06374

Brief Overview of Bankruptcy Case 10-22191: "The case of Diane Bryan in Plainfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane Bryan — Connecticut, 10-22191


ᐅ William M Buchert, Connecticut

Address: 9 Canterbury Rd Plainfield, CT 06374-1038

Brief Overview of Bankruptcy Case 15-20451: "William M Buchert's Chapter 7 bankruptcy, filed in Plainfield, CT in 03.20.2015, led to asset liquidation, with the case closing in Jun 18, 2015."
William M Buchert — Connecticut, 15-20451


ᐅ Robert W Buffkin, Connecticut

Address: 473 Norwich Rd Plainfield, CT 06374-1626

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20728: "In Plainfield, CT, Robert W Buffkin filed for Chapter 7 bankruptcy in Apr 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-16."
Robert W Buffkin — Connecticut, 2014-20728


ᐅ Andrew A Carrott, Connecticut

Address: 124 Colonial Rd Plainfield, CT 06374-1811

Brief Overview of Bankruptcy Case 15-21861: "In a Chapter 7 bankruptcy case, Andrew A Carrott from Plainfield, CT, saw their proceedings start in 10/29/2015 and complete by 01.27.2016, involving asset liquidation."
Andrew A Carrott — Connecticut, 15-21861


ᐅ Lisa M Celani, Connecticut

Address: 34 Pleasant St Apt B Plainfield, CT 06374-1057

Bankruptcy Case 14-22381 Summary: "In a Chapter 7 bankruptcy case, Lisa M Celani from Plainfield, CT, saw her proceedings start in 2014-12-12 and complete by 03.12.2015, involving asset liquidation."
Lisa M Celani — Connecticut, 14-22381


ᐅ Mark J Chapman, Connecticut

Address: 11 Bazinet Ln Plainfield, CT 06374-1501

Bankruptcy Case 15-20982 Overview: "In Plainfield, CT, Mark J Chapman filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 31, 2015."
Mark J Chapman — Connecticut, 15-20982


ᐅ Alicia Lyn Cheverie, Connecticut

Address: 390 Spaulding Rd Plainfield, CT 06374

Bankruptcy Case 11-21263 Overview: "Alicia Lyn Cheverie's Chapter 7 bankruptcy, filed in Plainfield, CT in 04.29.2011, led to asset liquidation, with the case closing in July 2011."
Alicia Lyn Cheverie — Connecticut, 11-21263


ᐅ Sr Edwin Clark, Connecticut

Address: 1371 Norwich Rd Plainfield, CT 06374

Bankruptcy Case 10-22096 Overview: "Sr Edwin Clark's bankruptcy, initiated in 06/21/2010 and concluded by 10/07/2010 in Plainfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Edwin Clark — Connecticut, 10-22096


ᐅ Alan D Collier, Connecticut

Address: 251 Canterbury Rd Plainfield, CT 06374-1505

Bankruptcy Case 16-20160 Summary: "Alan D Collier's bankruptcy, initiated in 01.30.2016 and concluded by 2016-04-29 in Plainfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan D Collier — Connecticut, 16-20160


ᐅ Michael J Congdon, Connecticut

Address: 52 Ruth Dr Plainfield, CT 06374-1834

Concise Description of Bankruptcy Case 14-218027: "In a Chapter 7 bankruptcy case, Michael J Congdon from Plainfield, CT, saw their proceedings start in September 2014 and complete by 2014-12-11, involving asset liquidation."
Michael J Congdon — Connecticut, 14-21802


ᐅ Lisa Ann Connolly, Connecticut

Address: 272 Pickett Rd Plainfield, CT 06374

Concise Description of Bankruptcy Case 12-209827: "Lisa Ann Connolly's Chapter 7 bankruptcy, filed in Plainfield, CT in Apr 25, 2012, led to asset liquidation, with the case closing in 2012-08-11."
Lisa Ann Connolly — Connecticut, 12-20982


ᐅ Dana G Cooke, Connecticut

Address: 227 Spaulding Rd Plainfield, CT 06374

Snapshot of U.S. Bankruptcy Proceeding Case 12-22748: "The bankruptcy record of Dana G Cooke from Plainfield, CT, shows a Chapter 7 case filed in 11/19/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.23.2013."
Dana G Cooke — Connecticut, 12-22748


ᐅ Tera E Cooper, Connecticut

Address: 18 Brookside Dr Plainfield, CT 06374-1100

Concise Description of Bankruptcy Case 16-201367: "Plainfield, CT resident Tera E Cooper's January 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-28."
Tera E Cooper — Connecticut, 16-20136


ᐅ Jayme M Cooper, Connecticut

Address: 18 Brookside Dr Plainfield, CT 06374-1100

Bankruptcy Case 16-20136 Overview: "The case of Jayme M Cooper in Plainfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jayme M Cooper — Connecticut, 16-20136


ᐅ Joan Cormier, Connecticut

Address: 1261 Norwich Rd Plainfield, CT 06374

Brief Overview of Bankruptcy Case 11-22669: "Joan Cormier's bankruptcy, initiated in 09/12/2011 and concluded by 12.29.2011 in Plainfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan Cormier — Connecticut, 11-22669


ᐅ Perry C Corvese, Connecticut

Address: 36 Fernwood St Plainfield, CT 06374

Brief Overview of Bankruptcy Case 11-20679: "The bankruptcy record of Perry C Corvese from Plainfield, CT, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 15, 2011."
Perry C Corvese — Connecticut, 11-20679


ᐅ Raymie Cote, Connecticut

Address: 24 Pickett Rd Plainfield, CT 06374

Snapshot of U.S. Bankruptcy Proceeding Case 10-22068: "In a Chapter 7 bankruptcy case, Raymie Cote from Plainfield, CT, saw their proceedings start in June 17, 2010 and complete by October 3, 2010, involving asset liquidation."
Raymie Cote — Connecticut, 10-22068


ᐅ Sr Kris A Cote, Connecticut

Address: 22 2nd St Plainfield, CT 06374-1151

Bankruptcy Case 14-20126 Summary: "In Plainfield, CT, Sr Kris A Cote filed for Chapter 7 bankruptcy in January 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-25."
Sr Kris A Cote — Connecticut, 14-20126


ᐅ Tina Cote, Connecticut

Address: 18 Greene Ave Plainfield, CT 06374-1305

Bankruptcy Case 2014-20708 Summary: "The case of Tina Cote in Plainfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina Cote — Connecticut, 2014-20708


ᐅ Grant A Courchaine, Connecticut

Address: 17 South St Plainfield, CT 06374

Bankruptcy Case 09-22803 Summary: "The bankruptcy record of Grant A Courchaine from Plainfield, CT, shows a Chapter 7 case filed in September 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 4, 2010."
Grant A Courchaine — Connecticut, 09-22803


ᐅ Linda Ann Couture, Connecticut

Address: 118 Dow Rd Plainfield, CT 06374

Bankruptcy Case 12-21140 Summary: "The bankruptcy record of Linda Ann Couture from Plainfield, CT, shows a Chapter 7 case filed in 05.09.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-25."
Linda Ann Couture — Connecticut, 12-21140


ᐅ Therese M Cwynar, Connecticut

Address: 8 Forest St Plainfield, CT 06374

Bankruptcy Case 11-23554 Summary: "The bankruptcy filing by Therese M Cwynar, undertaken in 2011-12-22 in Plainfield, CT under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Therese M Cwynar — Connecticut, 11-23554


ᐅ Denise C Deluca, Connecticut

Address: 45 Main St Apt 305 Plainfield, CT 06374-2220

Snapshot of U.S. Bankruptcy Proceeding Case 14-21858: "The bankruptcy filing by Denise C Deluca, undertaken in 2014-09-22 in Plainfield, CT under Chapter 7, concluded with discharge in 12.21.2014 after liquidating assets."
Denise C Deluca — Connecticut, 14-21858


ᐅ Thomas Delucia, Connecticut

Address: PO Box 96 Plainfield, CT 06374

Snapshot of U.S. Bankruptcy Proceeding Case 10-20737: "Thomas Delucia's Chapter 7 bankruptcy, filed in Plainfield, CT in 03.10.2010, led to asset liquidation, with the case closing in Jun 9, 2010."
Thomas Delucia — Connecticut, 10-20737


ᐅ Kayla Desjardins, Connecticut

Address: 11 Bazinet Ln Plainfield, CT 06374-1501

Bankruptcy Case 15-20983 Summary: "The bankruptcy filing by Kayla Desjardins, undertaken in 2015-06-02 in Plainfield, CT under Chapter 7, concluded with discharge in Aug 31, 2015 after liquidating assets."
Kayla Desjardins — Connecticut, 15-20983


ᐅ Jr Joseph G Dileo, Connecticut

Address: 115 Pickett Rd Plainfield, CT 06374

Bankruptcy Case 11-22134 Summary: "In Plainfield, CT, Jr Joseph G Dileo filed for Chapter 7 bankruptcy in 2011-07-15. This case, involving liquidating assets to pay off debts, was resolved by Oct 12, 2011."
Jr Joseph G Dileo — Connecticut, 11-22134


ᐅ Joel A Dillis, Connecticut

Address: 422 Canterbury Rd Plainfield, CT 06374

Snapshot of U.S. Bankruptcy Proceeding Case 12-22384: "The bankruptcy record of Joel A Dillis from Plainfield, CT, shows a Chapter 7 case filed in 2012-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 2, 2013."
Joel A Dillis — Connecticut, 12-22384


ᐅ Christopher J Dinoto, Connecticut

Address: 31 Fernwood St Plainfield, CT 06374

Brief Overview of Bankruptcy Case 12-20986: "Christopher J Dinoto's bankruptcy, initiated in April 2012 and concluded by August 12, 2012 in Plainfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher J Dinoto — Connecticut, 12-20986


ᐅ John R Downing, Connecticut

Address: 242 Kate Downing Rd Plainfield, CT 06374-2042

Bankruptcy Case 14-21747 Summary: "The case of John R Downing in Plainfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John R Downing — Connecticut, 14-21747


ᐅ Barbara A Downing, Connecticut

Address: 242 Kate Downing Rd Plainfield, CT 06374-2042

Bankruptcy Case 14-21747 Overview: "Barbara A Downing's Chapter 7 bankruptcy, filed in Plainfield, CT in 08/29/2014, led to asset liquidation, with the case closing in 11.27.2014."
Barbara A Downing — Connecticut, 14-21747


ᐅ Wayne Ducharme, Connecticut

Address: 88 Lovers Ln Plainfield, CT 06374

Bankruptcy Case 10-23305 Overview: "The case of Wayne Ducharme in Plainfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wayne Ducharme — Connecticut, 10-23305


ᐅ Brian E Ducharme, Connecticut

Address: PO Box 46 Plainfield, CT 06374-0046

Brief Overview of Bankruptcy Case 15-21075: "Brian E Ducharme's Chapter 7 bankruptcy, filed in Plainfield, CT in June 2015, led to asset liquidation, with the case closing in 2015-09-16."
Brian E Ducharme — Connecticut, 15-21075


ᐅ Patrick E Duggan, Connecticut

Address: 25 High Meadow Dr Plainfield, CT 06374

Concise Description of Bankruptcy Case 12-204247: "Patrick E Duggan's Chapter 7 bankruptcy, filed in Plainfield, CT in 2012-02-29, led to asset liquidation, with the case closing in 06/16/2012."
Patrick E Duggan — Connecticut, 12-20424


ᐅ Philip M Dunn, Connecticut

Address: 45 Oak Dr Plainfield, CT 06374

Snapshot of U.S. Bankruptcy Proceeding Case 12-21970: "The bankruptcy filing by Philip M Dunn, undertaken in 08.10.2012 in Plainfield, CT under Chapter 7, concluded with discharge in 2012-11-26 after liquidating assets."
Philip M Dunn — Connecticut, 12-21970


ᐅ Scott A Eichelberg, Connecticut

Address: 12 Trillium Ct Plainfield, CT 06374

Bankruptcy Case 12-21559 Summary: "Scott A Eichelberg's bankruptcy, initiated in Jun 26, 2012 and concluded by 2012-10-12 in Plainfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott A Eichelberg — Connecticut, 12-21559


ᐅ Daniel Ethier, Connecticut

Address: 49 Beechwood Blvd Plainfield, CT 06374

Bankruptcy Case 13-20349 Overview: "In a Chapter 7 bankruptcy case, Daniel Ethier from Plainfield, CT, saw his proceedings start in 02.26.2013 and complete by 06/02/2013, involving asset liquidation."
Daniel Ethier — Connecticut, 13-20349


ᐅ Jr Francis L Feltenberger, Connecticut

Address: 109 Tarbox Rd Plainfield, CT 06374

Brief Overview of Bankruptcy Case 13-20573: "Plainfield, CT resident Jr Francis L Feltenberger's Mar 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/02/2013."
Jr Francis L Feltenberger — Connecticut, 13-20573


ᐅ Elaine R Finnegan, Connecticut

Address: PO Box 426 Plainfield, CT 06374-0426

Snapshot of U.S. Bankruptcy Proceeding Case 15-20240: "In Plainfield, CT, Elaine R Finnegan filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by 05.21.2015."
Elaine R Finnegan — Connecticut, 15-20240


ᐅ Kimberly K Fitch, Connecticut

Address: 2 1st St Plainfield, CT 06374

Brief Overview of Bankruptcy Case 13-20679: "The bankruptcy record of Kimberly K Fitch from Plainfield, CT, shows a Chapter 7 case filed in April 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-17."
Kimberly K Fitch — Connecticut, 13-20679


ᐅ Alfred A Fontaine, Connecticut

Address: 79 Erin Dr Plainfield, CT 06374

Concise Description of Bankruptcy Case 12-203687: "Plainfield, CT resident Alfred A Fontaine's Feb 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.10.2012."
Alfred A Fontaine — Connecticut, 12-20368


ᐅ Jason John Fontaine, Connecticut

Address: 261 Spaulding Rd Plainfield, CT 06374

Bankruptcy Case 11-23529 Overview: "Jason John Fontaine's bankruptcy, initiated in Dec 20, 2011 and concluded by 2012-04-06 in Plainfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason John Fontaine — Connecticut, 11-23529


ᐅ Jessica Fortin, Connecticut

Address: PO Box 62 Plainfield, CT 06374

Bankruptcy Case 11-20417 Overview: "Plainfield, CT resident Jessica Fortin's Feb 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-18."
Jessica Fortin — Connecticut, 11-20417


ᐅ Edmond C Fournier, Connecticut

Address: PO Box 245 Plainfield, CT 06374

Concise Description of Bankruptcy Case 12-230657: "In Plainfield, CT, Edmond C Fournier filed for Chapter 7 bankruptcy in 12.31.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-06."
Edmond C Fournier — Connecticut, 12-23065


ᐅ Christopher Frenette, Connecticut

Address: 105 Colonial Rd Plainfield, CT 06374

Brief Overview of Bankruptcy Case 10-22195: "Christopher Frenette's bankruptcy, initiated in 2010-06-29 and concluded by October 2010 in Plainfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Frenette — Connecticut, 10-22195


ᐅ Jr Paul J Frenette, Connecticut

Address: 137 Colonial Rd Plainfield, CT 06374

Bankruptcy Case 13-21128 Summary: "In a Chapter 7 bankruptcy case, Jr Paul J Frenette from Plainfield, CT, saw their proceedings start in May 2013 and complete by 2013-08-21, involving asset liquidation."
Jr Paul J Frenette — Connecticut, 13-21128


ᐅ Audrea Lynn Gadwaw, Connecticut

Address: 6 Laurel St Plainfield, CT 06374

Bankruptcy Case 11-20143 Summary: "The bankruptcy filing by Audrea Lynn Gadwaw, undertaken in 01.20.2011 in Plainfield, CT under Chapter 7, concluded with discharge in 05/08/2011 after liquidating assets."
Audrea Lynn Gadwaw — Connecticut, 11-20143


ᐅ Jerrilyn Gagnon, Connecticut

Address: 75 Sachem Dr Plainfield, CT 06374

Bankruptcy Case 10-22786 Overview: "In a Chapter 7 bankruptcy case, Jerrilyn Gagnon from Plainfield, CT, saw their proceedings start in 2010-08-13 and complete by 2010-11-29, involving asset liquidation."
Jerrilyn Gagnon — Connecticut, 10-22786


ᐅ James Gahrman, Connecticut

Address: 206 Packerville Rd Plainfield, CT 06374

Bankruptcy Case 10-20054 Overview: "James Gahrman's bankruptcy, initiated in 2010-01-08 and concluded by 2010-04-06 in Plainfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Gahrman — Connecticut, 10-20054


ᐅ Rodney Gardiner, Connecticut

Address: PO Box 16 Plainfield, CT 06374

Snapshot of U.S. Bankruptcy Proceeding Case 10-21018: "In Plainfield, CT, Rodney Gardiner filed for Chapter 7 bankruptcy in 03.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-16."
Rodney Gardiner — Connecticut, 10-21018


ᐅ Joseph E Gardner, Connecticut

Address: PO Box 426 Plainfield, CT 06374

Snapshot of U.S. Bankruptcy Proceeding Case 12-21885: "Plainfield, CT resident Joseph E Gardner's 2012-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 16, 2012."
Joseph E Gardner — Connecticut, 12-21885


ᐅ Madeline Garner, Connecticut

Address: 188 Black Hill Rd Plainfield, CT 06374

Bankruptcy Case 11-21140 Overview: "Madeline Garner's Chapter 7 bankruptcy, filed in Plainfield, CT in Apr 19, 2011, led to asset liquidation, with the case closing in August 2011."
Madeline Garner — Connecticut, 11-21140


ᐅ Clifford Gay, Connecticut

Address: 21 Church St Plainfield, CT 06374

Bankruptcy Case 10-23628 Overview: "Plainfield, CT resident Clifford Gay's 2010-10-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/26/2011."
Clifford Gay — Connecticut, 10-23628


ᐅ Iii Joseph W Gilbert, Connecticut

Address: 49 Marie St Plainfield, CT 06374

Bankruptcy Case 13-22286 Overview: "The case of Iii Joseph W Gilbert in Plainfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Joseph W Gilbert — Connecticut, 13-22286


ᐅ Laurence D Gluck, Connecticut

Address: 187 Packerville Rd Plainfield, CT 06374

Bankruptcy Case 13-20615 Summary: "Laurence D Gluck's bankruptcy, initiated in Mar 29, 2013 and concluded by 07/03/2013 in Plainfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurence D Gluck — Connecticut, 13-20615


ᐅ Iii Simon E Gonzales, Connecticut

Address: 146 Colonial Rd Plainfield, CT 06374

Concise Description of Bankruptcy Case 11-209067: "Iii Simon E Gonzales's Chapter 7 bankruptcy, filed in Plainfield, CT in 2011-03-31, led to asset liquidation, with the case closing in 07.17.2011."
Iii Simon E Gonzales — Connecticut, 11-20906


ᐅ Erol Gutierrez, Connecticut

Address: 133 Colonial Rd Plainfield, CT 06374

Snapshot of U.S. Bankruptcy Proceeding Case 09-23354: "In Plainfield, CT, Erol Gutierrez filed for Chapter 7 bankruptcy in 2009-11-17. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Erol Gutierrez — Connecticut, 09-23354


ᐅ Adrienne Lois Hammersley, Connecticut

Address: 48 Sachem Dr Plainfield, CT 06374-2228

Concise Description of Bankruptcy Case 14-212117: "Plainfield, CT resident Adrienne Lois Hammersley's 2014-06-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 17, 2014."
Adrienne Lois Hammersley — Connecticut, 14-21211


ᐅ Adele Harrelle, Connecticut

Address: 6 Cedarview Vlg Plainfield, CT 06374

Bankruptcy Case 10-23232 Overview: "In a Chapter 7 bankruptcy case, Adele Harrelle from Plainfield, CT, saw her proceedings start in 2010-09-21 and complete by 2011-01-07, involving asset liquidation."
Adele Harrelle — Connecticut, 10-23232


ᐅ Carol F Heuer, Connecticut

Address: 17 Terry Ln Plainfield, CT 06374

Bankruptcy Case 13-22298 Overview: "Plainfield, CT resident Carol F Heuer's 11.08.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.12.2014."
Carol F Heuer — Connecticut, 13-22298


ᐅ Donna Howard, Connecticut

Address: 340 Lathrop Rd Plainfield, CT 06374

Brief Overview of Bankruptcy Case 10-20844: "Donna Howard's Chapter 7 bankruptcy, filed in Plainfield, CT in 2010-03-18, led to asset liquidation, with the case closing in Jul 4, 2010."
Donna Howard — Connecticut, 10-20844


ᐅ Robert E Jarvis, Connecticut

Address: 57 Major Dr Plainfield, CT 06374-1722

Brief Overview of Bankruptcy Case 15-20582: "Robert E Jarvis's bankruptcy, initiated in April 2015 and concluded by June 30, 2015 in Plainfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert E Jarvis — Connecticut, 15-20582


ᐅ Sharon K Jensen, Connecticut

Address: 49 Canterbury Rd Apt G Plainfield, CT 06374-1000

Brief Overview of Bankruptcy Case 15-21126: "The bankruptcy filing by Sharon K Jensen, undertaken in June 2015 in Plainfield, CT under Chapter 7, concluded with discharge in September 24, 2015 after liquidating assets."
Sharon K Jensen — Connecticut, 15-21126


ᐅ Eleanor Jones, Connecticut

Address: 19 Lori Dr Plainfield, CT 06374-2208

Snapshot of U.S. Bankruptcy Proceeding Case 16-20948: "Eleanor Jones's bankruptcy, initiated in 2016-06-11 and concluded by September 9, 2016 in Plainfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eleanor Jones — Connecticut, 16-20948


ᐅ Jr Albert R Jones, Connecticut

Address: 19 Lori Dr Plainfield, CT 06374

Brief Overview of Bankruptcy Case 12-20425: "The bankruptcy filing by Jr Albert R Jones, undertaken in 2012-02-29 in Plainfield, CT under Chapter 7, concluded with discharge in 2012-06-16 after liquidating assets."
Jr Albert R Jones — Connecticut, 12-20425


ᐅ Kevin Jones, Connecticut

Address: 24 2nd St Plainfield, CT 06374

Brief Overview of Bankruptcy Case 10-20451: "Kevin Jones's Chapter 7 bankruptcy, filed in Plainfield, CT in 02.15.2010, led to asset liquidation, with the case closing in 05/11/2010."
Kevin Jones — Connecticut, 10-20451


ᐅ Albert R Jones, Connecticut

Address: 19 Lori Dr Plainfield, CT 06374-2208

Snapshot of U.S. Bankruptcy Proceeding Case 16-20948: "Albert R Jones's bankruptcy, initiated in June 2016 and concluded by September 9, 2016 in Plainfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albert R Jones — Connecticut, 16-20948


ᐅ Patricia Ann Kelley, Connecticut

Address: 28 Cross Creek Rd Plainfield, CT 06374

Bankruptcy Case 13-21283 Overview: "Patricia Ann Kelley's bankruptcy, initiated in 06.21.2013 and concluded by 2013-09-25 in Plainfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Ann Kelley — Connecticut, 13-21283


ᐅ Daniel A Knowlton, Connecticut

Address: 63 Glebas Rd Plainfield, CT 06374

Bankruptcy Case 12-20648 Summary: "Plainfield, CT resident Daniel A Knowlton's 03/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-09."
Daniel A Knowlton — Connecticut, 12-20648


ᐅ Justine M Knudson, Connecticut

Address: 19 Packerville Rd Plainfield, CT 06374-1015

Brief Overview of Bankruptcy Case 16-20257: "The case of Justine M Knudson in Plainfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justine M Knudson — Connecticut, 16-20257


ᐅ Mark Walter Kochanski, Connecticut

Address: 360 Gendron Rd # 4 Plainfield, CT 06374

Concise Description of Bankruptcy Case 12-210037: "Plainfield, CT resident Mark Walter Kochanski's 04.26.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-12."
Mark Walter Kochanski — Connecticut, 12-21003


ᐅ Blanche Kozak, Connecticut

Address: 12 George St Plainfield, CT 06374

Concise Description of Bankruptcy Case 10-226407: "The case of Blanche Kozak in Plainfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Blanche Kozak — Connecticut, 10-22640


ᐅ Rita Loretta Kulikowski, Connecticut

Address: 344 Tarbox Rd Plainfield, CT 06374

Bankruptcy Case 11-21576 Summary: "The bankruptcy filing by Rita Loretta Kulikowski, undertaken in 05/26/2011 in Plainfield, CT under Chapter 7, concluded with discharge in 09.11.2011 after liquidating assets."
Rita Loretta Kulikowski — Connecticut, 11-21576


ᐅ Thaddeus Ladzinski, Connecticut

Address: 13 7th St Plainfield, CT 06374

Concise Description of Bankruptcy Case 09-235167: "The bankruptcy filing by Thaddeus Ladzinski, undertaken in 2009-12-02 in Plainfield, CT under Chapter 7, concluded with discharge in 2010-03-08 after liquidating assets."
Thaddeus Ladzinski — Connecticut, 09-23516


ᐅ Russell A Laitres, Connecticut

Address: 45 Main St Apt 407 Plainfield, CT 06374

Bankruptcy Case 13-20824 Overview: "Russell A Laitres's Chapter 7 bankruptcy, filed in Plainfield, CT in 2013-04-26, led to asset liquidation, with the case closing in July 2013."
Russell A Laitres — Connecticut, 13-20824


ᐅ Jason P Laprise, Connecticut

Address: 13 Robin Rd Plainfield, CT 06374-1116

Bankruptcy Case 14-22357 Summary: "In Plainfield, CT, Jason P Laprise filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Jason P Laprise — Connecticut, 14-22357


ᐅ Jodie L Laprise, Connecticut

Address: 13 Robin Rd Plainfield, CT 06374-1116

Brief Overview of Bankruptcy Case 14-22357: "The bankruptcy filing by Jodie L Laprise, undertaken in 12/10/2014 in Plainfield, CT under Chapter 7, concluded with discharge in 03/10/2015 after liquidating assets."
Jodie L Laprise — Connecticut, 14-22357


ᐅ Jason A Larocque, Connecticut

Address: 41 Connecticut Dr Plainfield, CT 06374

Concise Description of Bankruptcy Case 13-211197: "Plainfield, CT resident Jason A Larocque's May 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 4, 2013."
Jason A Larocque — Connecticut, 13-21119


ᐅ Waldo E Lawson, Connecticut

Address: 18 Harrington Dr Plainfield, CT 06374-1949

Brief Overview of Bankruptcy Case 16-20855: "Plainfield, CT resident Waldo E Lawson's 05/27/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 25, 2016."
Waldo E Lawson — Connecticut, 16-20855


ᐅ Helen J Lawson, Connecticut

Address: 18 Harrington Dr Plainfield, CT 06374-1949

Snapshot of U.S. Bankruptcy Proceeding Case 16-20855: "In Plainfield, CT, Helen J Lawson filed for Chapter 7 bankruptcy in 2016-05-27. This case, involving liquidating assets to pay off debts, was resolved by August 25, 2016."
Helen J Lawson — Connecticut, 16-20855


ᐅ Joseph P Lebel, Connecticut

Address: 16 S Pine St Plainfield, CT 06374-1121

Bankruptcy Case 14-20352 Summary: "The bankruptcy filing by Joseph P Lebel, undertaken in 2014-02-28 in Plainfield, CT under Chapter 7, concluded with discharge in 2014-05-29 after liquidating assets."
Joseph P Lebel — Connecticut, 14-20352


ᐅ Jr Walter L Leclair, Connecticut

Address: 5 Terrace Dr Plainfield, CT 06374

Snapshot of U.S. Bankruptcy Proceeding Case 11-23647: "In Plainfield, CT, Jr Walter L Leclair filed for Chapter 7 bankruptcy in 2011-12-30. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-16."
Jr Walter L Leclair — Connecticut, 11-23647


ᐅ Diane Patricia Lennon, Connecticut

Address: 54 Connecticut Dr Plainfield, CT 06374-1813

Bankruptcy Case 2014-20946 Summary: "Diane Patricia Lennon's bankruptcy, initiated in May 14, 2014 and concluded by Aug 12, 2014 in Plainfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Patricia Lennon — Connecticut, 2014-20946


ᐅ Curtis Linden, Connecticut

Address: 136 Dow Rd Plainfield, CT 06374

Bankruptcy Case 10-22826 Summary: "The bankruptcy filing by Curtis Linden, undertaken in August 2010 in Plainfield, CT under Chapter 7, concluded with discharge in December 3, 2010 after liquidating assets."
Curtis Linden — Connecticut, 10-22826