personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Plainville, 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 Joyce Abele, Connecticut

Address: PO Box 434 Plainville, CT 06062

Brief Overview of Bankruptcy Case 10-20139: "The bankruptcy record of Joyce Abele from Plainville, CT, shows a Chapter 7 case filed in 2010-01-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-13."
Joyce Abele — Connecticut, 10-20139


ᐅ Susan Abram, Connecticut

Address: 109 Diamond Ave Plainville, CT 06062-2905

Bankruptcy Case 15-20397 Summary: "The bankruptcy filing by Susan Abram, undertaken in 2015-03-13 in Plainville, CT under Chapter 7, concluded with discharge in 06/11/2015 after liquidating assets."
Susan Abram — Connecticut, 15-20397


ᐅ Marc Acevedo, Connecticut

Address: 10 Hardwood Rd Plainville, CT 06062

Brief Overview of Bankruptcy Case 10-23651: "The bankruptcy record of Marc Acevedo from Plainville, CT, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Marc Acevedo — Connecticut, 10-23651


ᐅ Mohammed A Adamu, Connecticut

Address: 122 Milford Street Ext Apt A2 Plainville, CT 06062

Snapshot of U.S. Bankruptcy Proceeding Case 11-21714: "The bankruptcy record of Mohammed A Adamu from Plainville, CT, shows a Chapter 7 case filed in 2011-06-07. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Mohammed A Adamu — Connecticut, 11-21714


ᐅ Sabiha Alagic, Connecticut

Address: 73 E Broad St Plainville, CT 06062-2345

Bankruptcy Case 15-21784 Overview: "The bankruptcy record of Sabiha Alagic from Plainville, CT, shows a Chapter 7 case filed in 10.13.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.11.2016."
Sabiha Alagic — Connecticut, 15-21784


ᐅ Suad Alagic, Connecticut

Address: 73 E Broad St Plainville, CT 06062-2345

Snapshot of U.S. Bankruptcy Proceeding Case 15-21784: "The bankruptcy record of Suad Alagic from Plainville, CT, shows a Chapter 7 case filed in October 13, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/11/2016."
Suad Alagic — Connecticut, 15-21784


ᐅ Gianpaolo Aligata, Connecticut

Address: 3 Testa Dr Plainville, CT 06062

Bankruptcy Case 12-21330 Overview: "In Plainville, CT, Gianpaolo Aligata filed for Chapter 7 bankruptcy in May 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 09/16/2012."
Gianpaolo Aligata — Connecticut, 12-21330


ᐅ Mary R Anaya, Connecticut

Address: 4 Twining St Apt 11 Plainville, CT 06062

Snapshot of U.S. Bankruptcy Proceeding Case 11-22067: "Mary R Anaya's Chapter 7 bankruptcy, filed in Plainville, CT in 07.08.2011, led to asset liquidation, with the case closing in 2011-10-24."
Mary R Anaya — Connecticut, 11-22067


ᐅ Roger Andrews, Connecticut

Address: 63 East St Plainville, CT 06062

Snapshot of U.S. Bankruptcy Proceeding Case 12-20478: "Roger Andrews's bankruptcy, initiated in 2012-03-05 and concluded by 06.21.2012 in Plainville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Andrews — Connecticut, 12-20478


ᐅ Gabrielle A Arigoni, Connecticut

Address: 227 Cooke St Plainville, CT 06062-1402

Brief Overview of Bankruptcy Case 15-20119: "In a Chapter 7 bankruptcy case, Gabrielle A Arigoni from Plainville, CT, saw her proceedings start in January 26, 2015 and complete by 2015-04-26, involving asset liquidation."
Gabrielle A Arigoni — Connecticut, 15-20119


ᐅ Jarrod S Ashe, Connecticut

Address: 180 White Oak Ave Plainville, CT 06062

Concise Description of Bankruptcy Case 12-208227: "Plainville, CT resident Jarrod S Ashe's 2012-04-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/22/2012."
Jarrod S Ashe — Connecticut, 12-20822


ᐅ Jean Louis Barreau, Connecticut

Address: 210 Woodford Ave Plainville, CT 06062

Concise Description of Bankruptcy Case 10-217027: "In a Chapter 7 bankruptcy case, Jean Louis Barreau from Plainville, CT, saw their proceedings start in 05/20/2010 and complete by September 5, 2010, involving asset liquidation."
Jean Louis Barreau — Connecticut, 10-21702


ᐅ Roseann M Barrows, Connecticut

Address: 125 Laurel Ct Plainville, CT 06062

Bankruptcy Case 13-20508 Overview: "The case of Roseann M Barrows in Plainville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roseann M Barrows — Connecticut, 13-20508


ᐅ Howard M Barte, Connecticut

Address: 134 W Main St Apt 20 Plainville, CT 06062

Bankruptcy Case 12-22747 Summary: "The case of Howard M Barte in Plainville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Howard M Barte — Connecticut, 12-22747


ᐅ Adam John Bartolucci, Connecticut

Address: 100 Diamond Ave Plainville, CT 06062

Bankruptcy Case 13-21112 Overview: "Plainville, CT resident Adam John Bartolucci's May 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-04."
Adam John Bartolucci — Connecticut, 13-21112


ᐅ Vincent Bartolucci, Connecticut

Address: 13 Spring St Plainville, CT 06062

Brief Overview of Bankruptcy Case 10-22841: "In Plainville, CT, Vincent Bartolucci filed for Chapter 7 bankruptcy in August 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.03.2010."
Vincent Bartolucci — Connecticut, 10-22841


ᐅ Sr Real J Beaulieu, Connecticut

Address: 41 Wayne Dr Plainville, CT 06062

Bankruptcy Case 13-22524 Overview: "Sr Real J Beaulieu's Chapter 7 bankruptcy, filed in Plainville, CT in 2013-12-16, led to asset liquidation, with the case closing in 03/22/2014."
Sr Real J Beaulieu — Connecticut, 13-22524


ᐅ Paul Bechtold, Connecticut

Address: 56 Dallas Ave Plainville, CT 06062

Concise Description of Bankruptcy Case 09-230897: "Paul Bechtold's Chapter 7 bankruptcy, filed in Plainville, CT in 2009-10-26, led to asset liquidation, with the case closing in Jan 26, 2010."
Paul Bechtold — Connecticut, 09-23089


ᐅ Heather Belanger, Connecticut

Address: 122 Milford Street Ext Apt C6 Plainville, CT 06062-2482

Brief Overview of Bankruptcy Case 2014-20813: "In a Chapter 7 bankruptcy case, Heather Belanger from Plainville, CT, saw her proceedings start in 2014-04-29 and complete by July 2014, involving asset liquidation."
Heather Belanger — Connecticut, 2014-20813


ᐅ Paul E Bell, Connecticut

Address: 234 East St Apt 14 Plainville, CT 06062

Concise Description of Bankruptcy Case 09-228707: "The bankruptcy filing by Paul E Bell, undertaken in Oct 6, 2009 in Plainville, CT under Chapter 7, concluded with discharge in 2010-01-10 after liquidating assets."
Paul E Bell — Connecticut, 09-22870


ᐅ John Bergeron, Connecticut

Address: 179 Red Stone Hl Plainville, CT 06062

Bankruptcy Case 10-21563 Summary: "In Plainville, CT, John Bergeron filed for Chapter 7 bankruptcy in May 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-26."
John Bergeron — Connecticut, 10-21563


ᐅ Lisa Bernacki, Connecticut

Address: 131 Stillwell Dr Plainville, CT 06062

Concise Description of Bankruptcy Case 10-201377: "The bankruptcy filing by Lisa Bernacki, undertaken in January 19, 2010 in Plainville, CT under Chapter 7, concluded with discharge in 04.25.2010 after liquidating assets."
Lisa Bernacki — Connecticut, 10-20137


ᐅ Carl J Bernhardt, Connecticut

Address: 17 Hanson Pl Plainville, CT 06062-3110

Brief Overview of Bankruptcy Case 14-20187: "The bankruptcy record of Carl J Bernhardt from Plainville, CT, shows a Chapter 7 case filed in 2014-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in May 1, 2014."
Carl J Bernhardt — Connecticut, 14-20187


ᐅ Alan R Berube, Connecticut

Address: 60 Prentice St Plainville, CT 06062-2130

Bankruptcy Case 2014-21355 Overview: "Alan R Berube's bankruptcy, initiated in July 2014 and concluded by October 8, 2014 in Plainville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan R Berube — Connecticut, 2014-21355


ᐅ Iii Miguel Angel Betancourt, Connecticut

Address: 7 Pershing Dr Plainville, CT 06062

Brief Overview of Bankruptcy Case 11-21110: "The bankruptcy record of Iii Miguel Angel Betancourt from Plainville, CT, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 4, 2011."
Iii Miguel Angel Betancourt — Connecticut, 11-21110


ᐅ Mountain Ryan Big, Connecticut

Address: 34 Washington St Plainville, CT 06062-2115

Brief Overview of Bankruptcy Case 2014-20684: "In Plainville, CT, Mountain Ryan Big filed for Chapter 7 bankruptcy in 2014-04-09. This case, involving liquidating assets to pay off debts, was resolved by 07/08/2014."
Mountain Ryan Big — Connecticut, 2014-20684


ᐅ Michelle Bilodeau, Connecticut

Address: 17 Farmington Ave Ste 14 Plainville, CT 06062

Concise Description of Bankruptcy Case 10-240247: "Michelle Bilodeau's Chapter 7 bankruptcy, filed in Plainville, CT in 2010-11-24, led to asset liquidation, with the case closing in Mar 2, 2011."
Michelle Bilodeau — Connecticut, 10-24024


ᐅ Rosemary M Bisaillon, Connecticut

Address: 81 Colonial Ct Plainville, CT 06062

Brief Overview of Bankruptcy Case 12-21195: "In a Chapter 7 bankruptcy case, Rosemary M Bisaillon from Plainville, CT, saw her proceedings start in May 2012 and complete by Aug 30, 2012, involving asset liquidation."
Rosemary M Bisaillon — Connecticut, 12-21195


ᐅ Richard A Bloomfield, Connecticut

Address: 118 Shuttlemeadow Rd Plainville, CT 06062

Concise Description of Bankruptcy Case 11-207637: "The case of Richard A Bloomfield in Plainville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard A Bloomfield — Connecticut, 11-20763


ᐅ Cindy A Bolduc, Connecticut

Address: 409 East St Apt 2 Plainville, CT 06062

Bankruptcy Case 13-20473 Overview: "Plainville, CT resident Cindy A Bolduc's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-19."
Cindy A Bolduc — Connecticut, 13-20473


ᐅ Brian A Bonas, Connecticut

Address: 100 Norton Park Rd Apt 3B1 Plainville, CT 06062

Snapshot of U.S. Bankruptcy Proceeding Case 13-22540: "The case of Brian A Bonas in Plainville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian A Bonas — Connecticut, 13-22540


ᐅ Dean Boucher, Connecticut

Address: 24 Forestville Ave Plainville, CT 06062

Snapshot of U.S. Bankruptcy Proceeding Case 10-24300: "The case of Dean Boucher in Plainville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dean Boucher — Connecticut, 10-24300


ᐅ Ioannis John Bourlogiannis, Connecticut

Address: 68 Pequot Rd Plainville, CT 06062

Snapshot of U.S. Bankruptcy Proceeding Case 12-22677: "The case of Ioannis John Bourlogiannis in Plainville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ioannis John Bourlogiannis — Connecticut, 12-22677


ᐅ Vivian Bournival, Connecticut

Address: 57 Shuttlemeadow Rd Plainville, CT 06062

Bankruptcy Case 10-22520 Overview: "In Plainville, CT, Vivian Bournival filed for Chapter 7 bankruptcy in Jul 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-08."
Vivian Bournival — Connecticut, 10-22520


ᐅ Jr Elwood Brewer, Connecticut

Address: 187 N Washington St Plainville, CT 06062

Brief Overview of Bankruptcy Case 11-21159: "In Plainville, CT, Jr Elwood Brewer filed for Chapter 7 bankruptcy in Apr 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.06.2011."
Jr Elwood Brewer — Connecticut, 11-21159


ᐅ Phillippe Brochu, Connecticut

Address: 44 MacArthur Rd Plainville, CT 06062

Bankruptcy Case 10-24235 Summary: "In Plainville, CT, Phillippe Brochu filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.02.2011."
Phillippe Brochu — Connecticut, 10-24235


ᐅ Kelly Broderick, Connecticut

Address: 131 Shuttlemeadow Rd Plainville, CT 06062

Bankruptcy Case 11-20287 Summary: "The case of Kelly Broderick in Plainville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Broderick — Connecticut, 11-20287


ᐅ Randy A Brunelle, Connecticut

Address: 48 W Broad St Plainville, CT 06062

Concise Description of Bankruptcy Case 11-200937: "Plainville, CT resident Randy A Brunelle's 2011-01-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Randy A Brunelle — Connecticut, 11-20093


ᐅ Sandra T Brunet, Connecticut

Address: 20 Church St Fl 2ND Plainville, CT 06062-2206

Brief Overview of Bankruptcy Case 16-20673: "The bankruptcy record of Sandra T Brunet from Plainville, CT, shows a Chapter 7 case filed in 04/28/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/27/2016."
Sandra T Brunet — Connecticut, 16-20673


ᐅ Rachel Buchanan, Connecticut

Address: 15 Pearl St Plainville, CT 06062-2721

Snapshot of U.S. Bankruptcy Proceeding Case 15-20878: "Rachel Buchanan's bankruptcy, initiated in 2015-05-20 and concluded by 08/18/2015 in Plainville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel Buchanan — Connecticut, 15-20878


ᐅ David Buchanan, Connecticut

Address: 15 Pearl St Plainville, CT 06062-2721

Bankruptcy Case 15-20878 Overview: "David Buchanan's bankruptcy, initiated in 2015-05-20 and concluded by Aug 18, 2015 in Plainville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Buchanan — Connecticut, 15-20878


ᐅ Bruce Bull, Connecticut

Address: 11 Ben Ct Plainville, CT 06062

Bankruptcy Case 10-24386 Overview: "Bruce Bull's Chapter 7 bankruptcy, filed in Plainville, CT in December 30, 2010, led to asset liquidation, with the case closing in 04/17/2011."
Bruce Bull — Connecticut, 10-24386


ᐅ James F Burns, Connecticut

Address: 34 Bank St Plainville, CT 06062

Concise Description of Bankruptcy Case 12-216667: "James F Burns's bankruptcy, initiated in 07.09.2012 and concluded by Oct 25, 2012 in Plainville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James F Burns — Connecticut, 12-21666


ᐅ Jr Peter A Cappellino, Connecticut

Address: 232 Trumbull Ave Plainville, CT 06062

Concise Description of Bankruptcy Case 13-206817: "Jr Peter A Cappellino's bankruptcy, initiated in April 8, 2013 and concluded by July 17, 2013 in Plainville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Peter A Cappellino — Connecticut, 13-20681


ᐅ Pauline Caron, Connecticut

Address: 234 East St Apt 56 Plainville, CT 06062

Bankruptcy Case 09-23819 Overview: "The case of Pauline Caron in Plainville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pauline Caron — Connecticut, 09-23819


ᐅ Todd Cello, Connecticut

Address: 12 Usher Ave Plainville, CT 06062

Brief Overview of Bankruptcy Case 10-22393: "Todd Cello's bankruptcy, initiated in 07/14/2010 and concluded by October 2010 in Plainville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Cello — Connecticut, 10-22393


ᐅ Aaron F Charpentier, Connecticut

Address: 140 Whiting St Apt 3 Plainville, CT 06062-2821

Concise Description of Bankruptcy Case 15-201337: "In Plainville, CT, Aaron F Charpentier filed for Chapter 7 bankruptcy in January 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 04.30.2015."
Aaron F Charpentier — Connecticut, 15-20133


ᐅ Sr Ronald Chase, Connecticut

Address: 353 East St Plainville, CT 06062

Brief Overview of Bankruptcy Case 10-22437: "The bankruptcy record of Sr Ronald Chase from Plainville, CT, shows a Chapter 7 case filed in 07/16/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-01."
Sr Ronald Chase — Connecticut, 10-22437


ᐅ Elexis M Cheatham, Connecticut

Address: 2 Wainwright Ave Plainville, CT 06062-2932

Brief Overview of Bankruptcy Case 14-20394: "The case of Elexis M Cheatham in Plainville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elexis M Cheatham — Connecticut, 14-20394


ᐅ Mary Elizabeth Clements, Connecticut

Address: 11 Hemingway St Plainville, CT 06062

Bankruptcy Case 12-21059 Overview: "The bankruptcy record of Mary Elizabeth Clements from Plainville, CT, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-16."
Mary Elizabeth Clements — Connecticut, 12-21059


ᐅ Janice Clouette, Connecticut

Address: PO Box 730 Plainville, CT 06062

Bankruptcy Case 10-20526 Overview: "Plainville, CT resident Janice Clouette's February 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/12/2010."
Janice Clouette — Connecticut, 10-20526


ᐅ Benjamin G Cole, Connecticut

Address: 2 Condale Ln Plainville, CT 06062-2601

Bankruptcy Case 15-21442 Overview: "Plainville, CT resident Benjamin G Cole's August 14, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-12."
Benjamin G Cole — Connecticut, 15-21442


ᐅ Keith J Collin, Connecticut

Address: 1 James Pl Plainville, CT 06062

Brief Overview of Bankruptcy Case 11-22621: "In Plainville, CT, Keith J Collin filed for Chapter 7 bankruptcy in 2011-09-06. This case, involving liquidating assets to pay off debts, was resolved by Dec 23, 2011."
Keith J Collin — Connecticut, 11-22621


ᐅ Robin L Corcoran, Connecticut

Address: 176 Broad St Plainville, CT 06062

Snapshot of U.S. Bankruptcy Proceeding Case 13-22457: "The case of Robin L Corcoran in Plainville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin L Corcoran — Connecticut, 13-22457


ᐅ Joseph Costa, Connecticut

Address: 34 Red Stone Hl Plainville, CT 06062

Brief Overview of Bankruptcy Case 09-23749: "The case of Joseph Costa in Plainville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Costa — Connecticut, 09-23749


ᐅ Mary A Criscuolo, Connecticut

Address: 25 Chester St Plainville, CT 06062-2409

Bankruptcy Case 14-20898 Overview: "Plainville, CT resident Mary A Criscuolo's May 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-04."
Mary A Criscuolo — Connecticut, 14-20898


ᐅ Mary A Criscuolo, Connecticut

Address: 25 Chester St Plainville, CT 06062-2409

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20898: "The case of Mary A Criscuolo in Plainville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary A Criscuolo — Connecticut, 2014-20898


ᐅ David J Cullison, Connecticut

Address: 48 Beckwith Dr Plainville, CT 06062

Bankruptcy Case 12-20928 Overview: "The bankruptcy record of David J Cullison from Plainville, CT, shows a Chapter 7 case filed in April 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/05/2012."
David J Cullison — Connecticut, 12-20928


ᐅ Dawn E Cyr, Connecticut

Address: 2 Park St Apt 1 Plainville, CT 06062-2231

Brief Overview of Bankruptcy Case 16-20476: "In a Chapter 7 bankruptcy case, Dawn E Cyr from Plainville, CT, saw her proceedings start in 2016-03-29 and complete by June 27, 2016, involving asset liquidation."
Dawn E Cyr — Connecticut, 16-20476


ᐅ Jr James D Cyr, Connecticut

Address: 37 Woodland St Plainville, CT 06062

Brief Overview of Bankruptcy Case 12-20756: "In Plainville, CT, Jr James D Cyr filed for Chapter 7 bankruptcy in 03/30/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-16."
Jr James D Cyr — Connecticut, 12-20756


ᐅ Shelley A Cyr, Connecticut

Address: 2 Mel Rd Plainville, CT 06062

Snapshot of U.S. Bankruptcy Proceeding Case 12-21304: "Shelley A Cyr's bankruptcy, initiated in May 28, 2012 and concluded by 2012-09-13 in Plainville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelley A Cyr — Connecticut, 12-21304


ᐅ Jeffrey Dagata, Connecticut

Address: 7 E 4th St Plainville, CT 06062

Brief Overview of Bankruptcy Case 10-22088: "Plainville, CT resident Jeffrey Dagata's 2010-06-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 4, 2010."
Jeffrey Dagata — Connecticut, 10-22088


ᐅ Carl G Danielson, Connecticut

Address: 234 Unionville Ave Plainville, CT 06062

Brief Overview of Bankruptcy Case 13-22548: "Carl G Danielson's Chapter 7 bankruptcy, filed in Plainville, CT in 12.19.2013, led to asset liquidation, with the case closing in 03.25.2014."
Carl G Danielson — Connecticut, 13-22548


ᐅ Jason E Danton, Connecticut

Address: 73 Williams St Plainville, CT 06062-1756

Brief Overview of Bankruptcy Case 15-20096: "In Plainville, CT, Jason E Danton filed for Chapter 7 bankruptcy in 01/23/2015. This case, involving liquidating assets to pay off debts, was resolved by Apr 23, 2015."
Jason E Danton — Connecticut, 15-20096


ᐅ Echo J Day, Connecticut

Address: 69 Northwest Dr Apt 31 Plainville, CT 06062-1240

Bankruptcy Case 2014-20599 Summary: "In a Chapter 7 bankruptcy case, Echo J Day from Plainville, CT, saw her proceedings start in 2014-03-29 and complete by Jun 27, 2014, involving asset liquidation."
Echo J Day — Connecticut, 2014-20599


ᐅ Vincent Deluca, Connecticut

Address: 15 Homestead Ave Plainville, CT 06062-2811

Concise Description of Bankruptcy Case 15-215397: "Vincent Deluca's Chapter 7 bankruptcy, filed in Plainville, CT in Aug 31, 2015, led to asset liquidation, with the case closing in November 29, 2015."
Vincent Deluca — Connecticut, 15-21539


ᐅ Audrey M Deluca, Connecticut

Address: 15 Homestead Ave Plainville, CT 06062-2811

Snapshot of U.S. Bankruptcy Proceeding Case 15-21539: "Audrey M Deluca's Chapter 7 bankruptcy, filed in Plainville, CT in 08/31/2015, led to asset liquidation, with the case closing in November 29, 2015."
Audrey M Deluca — Connecticut, 15-21539


ᐅ Richard E Dennis, Connecticut

Address: 350 Cooke St Plainville, CT 06062-1400

Concise Description of Bankruptcy Case 2014-206097: "Richard E Dennis's Chapter 7 bankruptcy, filed in Plainville, CT in 2014-03-31, led to asset liquidation, with the case closing in 2014-06-29."
Richard E Dennis — Connecticut, 2014-20609


ᐅ Katherine Digiulio, Connecticut

Address: 45 Franklin Ave Plainville, CT 06062

Concise Description of Bankruptcy Case 10-201817: "The bankruptcy filing by Katherine Digiulio, undertaken in January 22, 2010 in Plainville, CT under Chapter 7, concluded with discharge in 2010-04-21 after liquidating assets."
Katherine Digiulio — Connecticut, 10-20181


ᐅ Gerald Dionne, Connecticut

Address: 2 McConnell Dr Plainville, CT 06062

Snapshot of U.S. Bankruptcy Proceeding Case 10-20408: "Gerald Dionne's bankruptcy, initiated in 2010-02-10 and concluded by May 4, 2010 in Plainville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald Dionne — Connecticut, 10-20408


ᐅ Anthony Diorio, Connecticut

Address: 16 Bruce Ave Plainville, CT 06062-1616

Bankruptcy Case 16-20187 Overview: "The bankruptcy filing by Anthony Diorio, undertaken in February 5, 2016 in Plainville, CT under Chapter 7, concluded with discharge in May 5, 2016 after liquidating assets."
Anthony Diorio — Connecticut, 16-20187


ᐅ Jolene A Dlugosz, Connecticut

Address: 179 Westwood Ave Plainville, CT 06062-2516

Bankruptcy Case 14-22487 Summary: "The bankruptcy filing by Jolene A Dlugosz, undertaken in 2014-12-31 in Plainville, CT under Chapter 7, concluded with discharge in 2015-03-31 after liquidating assets."
Jolene A Dlugosz — Connecticut, 14-22487


ᐅ Ernest C Dougherty, Connecticut

Address: 107 Pinnacle Rd Plainville, CT 06062-1427

Bankruptcy Case 16-20027 Summary: "Plainville, CT resident Ernest C Dougherty's 01/08/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.07.2016."
Ernest C Dougherty — Connecticut, 16-20027


ᐅ Michael Drouin, Connecticut

Address: 9 Elm Ct Plainville, CT 06062-1937

Concise Description of Bankruptcy Case 15-220897: "In Plainville, CT, Michael Drouin filed for Chapter 7 bankruptcy in 2015-12-02. This case, involving liquidating assets to pay off debts, was resolved by March 2016."
Michael Drouin — Connecticut, 15-22089


ᐅ Rachael L Dupont, Connecticut

Address: 6 White Oak Ave Plainville, CT 06062

Brief Overview of Bankruptcy Case 12-21660: "In a Chapter 7 bankruptcy case, Rachael L Dupont from Plainville, CT, saw her proceedings start in 07/06/2012 and complete by 2012-10-22, involving asset liquidation."
Rachael L Dupont — Connecticut, 12-21660


ᐅ Philip James Duprey, Connecticut

Address: 99 Woodford Avenue Ext Plainville, CT 06062-2521

Bankruptcy Case 15-20554 Overview: "The case of Philip James Duprey in Plainville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Philip James Duprey — Connecticut, 15-20554


ᐅ Theresa A Duprey, Connecticut

Address: 99 Woodford Avenue Ext Plainville, CT 06062-2521

Bankruptcy Case 15-20554 Overview: "In a Chapter 7 bankruptcy case, Theresa A Duprey from Plainville, CT, saw her proceedings start in March 31, 2015 and complete by Jun 29, 2015, involving asset liquidation."
Theresa A Duprey — Connecticut, 15-20554


ᐅ Jeffrey W Elwood, Connecticut

Address: 191 Tomlinson Ave Plainville, CT 06062-2946

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21381: "The bankruptcy filing by Jeffrey W Elwood, undertaken in 07/14/2014 in Plainville, CT under Chapter 7, concluded with discharge in Oct 12, 2014 after liquidating assets."
Jeffrey W Elwood — Connecticut, 2014-21381


ᐅ Bruce E Fairclough, Connecticut

Address: 409 East St Apt 3 Plainville, CT 06062

Brief Overview of Bankruptcy Case 13-20007: "The bankruptcy record of Bruce E Fairclough from Plainville, CT, shows a Chapter 7 case filed in Jan 3, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04.09.2013."
Bruce E Fairclough — Connecticut, 13-20007


ᐅ Robert Donald Fernance, Connecticut

Address: 122 W Main St Plainville, CT 06062

Brief Overview of Bankruptcy Case 11-20692: "In a Chapter 7 bankruptcy case, Robert Donald Fernance from Plainville, CT, saw their proceedings start in 2011-03-17 and complete by Jun 15, 2011, involving asset liquidation."
Robert Donald Fernance — Connecticut, 11-20692


ᐅ Albert Fiorillo, Connecticut

Address: 17 Milford St Plainville, CT 06062

Bankruptcy Case 10-22302 Overview: "The case of Albert Fiorillo in Plainville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Albert Fiorillo — Connecticut, 10-22302


ᐅ Anne Foglia, Connecticut

Address: 69 Northwest Dr Apt F46 Plainville, CT 06062-1248

Snapshot of U.S. Bankruptcy Proceeding Case 16-20773: "Plainville, CT resident Anne Foglia's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-11."
Anne Foglia — Connecticut, 16-20773


ᐅ Jr Robert V Forbotnick, Connecticut

Address: 16 Grant Ave Plainville, CT 06062

Concise Description of Bankruptcy Case 13-219037: "The bankruptcy record of Jr Robert V Forbotnick from Plainville, CT, shows a Chapter 7 case filed in Sep 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-24."
Jr Robert V Forbotnick — Connecticut, 13-21903


ᐅ Ellen Ford, Connecticut

Address: 26 Norton Pl Apt 3 Plainville, CT 06062

Bankruptcy Case 10-22606 Summary: "In Plainville, CT, Ellen Ford filed for Chapter 7 bankruptcy in Jul 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/14/2010."
Ellen Ford — Connecticut, 10-22606


ᐅ Darren F Fortin, Connecticut

Address: 27 Pershing Dr Plainville, CT 06062

Bankruptcy Case 09-22818 Overview: "The bankruptcy record of Darren F Fortin from Plainville, CT, shows a Chapter 7 case filed in Sep 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Darren F Fortin — Connecticut, 09-22818


ᐅ Doreen Margaret Fraikin, Connecticut

Address: 4 Wayne Dr Plainville, CT 06062-2933

Snapshot of U.S. Bankruptcy Proceeding Case 15-21589: "Doreen Margaret Fraikin's bankruptcy, initiated in 09/08/2015 and concluded by Dec 7, 2015 in Plainville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doreen Margaret Fraikin — Connecticut, 15-21589


ᐅ Marc Louis Fraikin, Connecticut

Address: 4 Wayne Dr Plainville, CT 06062-2933

Concise Description of Bankruptcy Case 15-215897: "The bankruptcy record of Marc Louis Fraikin from Plainville, CT, shows a Chapter 7 case filed in Sep 8, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-07."
Marc Louis Fraikin — Connecticut, 15-21589


ᐅ Sr Richard E Freckleton, Connecticut

Address: 66 Atwood St Apt 12 Plainville, CT 06062

Concise Description of Bankruptcy Case 11-225677: "In Plainville, CT, Sr Richard E Freckleton filed for Chapter 7 bankruptcy in August 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by Dec 17, 2011."
Sr Richard E Freckleton — Connecticut, 11-22567


ᐅ Ronald L Fuller, Connecticut

Address: 52 Woodland St Plainville, CT 06062

Brief Overview of Bankruptcy Case 12-20808: "In Plainville, CT, Ronald L Fuller filed for Chapter 7 bankruptcy in 2012-04-04. This case, involving liquidating assets to pay off debts, was resolved by 07/21/2012."
Ronald L Fuller — Connecticut, 12-20808


ᐅ Wayne Fuller, Connecticut

Address: 306 S Washington St Plainville, CT 06062

Bankruptcy Case 10-22948 Summary: "Plainville, CT resident Wayne Fuller's Aug 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Wayne Fuller — Connecticut, 10-22948


ᐅ Renee Gagnon, Connecticut

Address: 73 Williams St Plainville, CT 06062-1756

Snapshot of U.S. Bankruptcy Proceeding Case 15-20096: "Renee Gagnon's bankruptcy, initiated in Jan 23, 2015 and concluded by Apr 23, 2015 in Plainville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renee Gagnon — Connecticut, 15-20096


ᐅ Susan Gainey, Connecticut

Address: 47 Park St Plainville, CT 06062-2854

Snapshot of U.S. Bankruptcy Proceeding Case 16-20355: "Plainville, CT resident Susan Gainey's Mar 7, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-05."
Susan Gainey — Connecticut, 16-20355


ᐅ Jr Thomas P Gamelin, Connecticut

Address: 33 Ledge Rd Plainville, CT 06062

Snapshot of U.S. Bankruptcy Proceeding Case 12-21658: "The bankruptcy record of Jr Thomas P Gamelin from Plainville, CT, shows a Chapter 7 case filed in 07/06/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.22.2012."
Jr Thomas P Gamelin — Connecticut, 12-21658


ᐅ Elmer D Garrido, Connecticut

Address: 68 Cooke St Trlr 34 Plainville, CT 06062-1837

Snapshot of U.S. Bankruptcy Proceeding Case 16-20245: "Elmer D Garrido's Chapter 7 bankruptcy, filed in Plainville, CT in 2016-02-19, led to asset liquidation, with the case closing in 2016-05-19."
Elmer D Garrido — Connecticut, 16-20245


ᐅ Lena Gawrys, Connecticut

Address: 22 Peace Ct Plainville, CT 06062

Snapshot of U.S. Bankruptcy Proceeding Case 10-20750: "The bankruptcy filing by Lena Gawrys, undertaken in 2010-03-11 in Plainville, CT under Chapter 7, concluded with discharge in June 27, 2010 after liquidating assets."
Lena Gawrys — Connecticut, 10-20750


ᐅ Julie Giancarli, Connecticut

Address: 266 N Washington St Plainville, CT 06062

Bankruptcy Case 10-23324 Summary: "The bankruptcy record of Julie Giancarli from Plainville, CT, shows a Chapter 7 case filed in 2010-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 14, 2011."
Julie Giancarli — Connecticut, 10-23324


ᐅ Edith D Gibson, Connecticut

Address: 234 East St Apt 20 Plainville, CT 06062

Bankruptcy Case 13-21230 Overview: "Edith D Gibson's Chapter 7 bankruptcy, filed in Plainville, CT in 06.13.2013, led to asset liquidation, with the case closing in 09/17/2013."
Edith D Gibson — Connecticut, 13-21230


ᐅ Diane M Giuliani, Connecticut

Address: 190 Tomlinson Ave Apt 9B Plainville, CT 06062

Brief Overview of Bankruptcy Case 12-21539: "Diane M Giuliani's bankruptcy, initiated in 06/25/2012 and concluded by 10.11.2012 in Plainville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane M Giuliani — Connecticut, 12-21539


ᐅ Maria A Giuliano, Connecticut

Address: 395 East St Apt 3 Plainville, CT 06062-3415

Brief Overview of Bankruptcy Case 16-20688: "In a Chapter 7 bankruptcy case, Maria A Giuliano from Plainville, CT, saw their proceedings start in 2016-04-29 and complete by 2016-07-28, involving asset liquidation."
Maria A Giuliano — Connecticut, 16-20688


ᐅ Wesley Golaszewski, Connecticut

Address: 354 Cooke St Plainville, CT 06062

Bankruptcy Case 13-21749 Overview: "The bankruptcy record of Wesley Golaszewski from Plainville, CT, shows a Chapter 7 case filed in 2013-08-27. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 1, 2013."
Wesley Golaszewski — Connecticut, 13-21749