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 Jessica Gonzalez, Connecticut

Address: 244 Farmington Ave Plainville, CT 06062

Bankruptcy Case 13-22482 Overview: "In a Chapter 7 bankruptcy case, Jessica Gonzalez from Plainville, CT, saw her proceedings start in December 11, 2013 and complete by 03.17.2014, involving asset liquidation."
Jessica Gonzalez — Connecticut, 13-22482


ᐅ Leona Gosselin, Connecticut

Address: 33 North St Plainville, CT 06062

Bankruptcy Case 10-23290 Summary: "Leona Gosselin's bankruptcy, initiated in 09.24.2010 and concluded by 01.10.2011 in Plainville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leona Gosselin — Connecticut, 10-23290


ᐅ Sherry L Gould, Connecticut

Address: 165 Broad St Plainville, CT 06062

Bankruptcy Case 12-20264 Summary: "In Plainville, CT, Sherry L Gould filed for Chapter 7 bankruptcy in 2012-02-10. This case, involving liquidating assets to pay off debts, was resolved by 05/28/2012."
Sherry L Gould — Connecticut, 12-20264


ᐅ Carolyn C Grady, Connecticut

Address: PO Box 473 Plainville, CT 06062

Bankruptcy Case 11-23550 Summary: "Carolyn C Grady's bankruptcy, initiated in 2011-12-22 and concluded by 04.08.2012 in Plainville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn C Grady — Connecticut, 11-23550


ᐅ Jason Halat, Connecticut

Address: 96 Linden St Plainville, CT 06062

Snapshot of U.S. Bankruptcy Proceeding Case 11-22109: "The bankruptcy filing by Jason Halat, undertaken in Jul 14, 2011 in Plainville, CT under Chapter 7, concluded with discharge in October 30, 2011 after liquidating assets."
Jason Halat — Connecticut, 11-22109


ᐅ David P Hansen, Connecticut

Address: 17 Burnside Ave Plainville, CT 06062-2805

Brief Overview of Bankruptcy Case 2014-20548: "In Plainville, CT, David P Hansen filed for Chapter 7 bankruptcy in 03/26/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-24."
David P Hansen — Connecticut, 2014-20548


ᐅ Kelly Hasson, Connecticut

Address: 236 East St Apt A2 Plainville, CT 06062

Brief Overview of Bankruptcy Case 10-21356: "The bankruptcy record of Kelly Hasson from Plainville, CT, shows a Chapter 7 case filed in 04/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 12, 2010."
Kelly Hasson — Connecticut, 10-21356


ᐅ Sandra Hebert, Connecticut

Address: 11 Grant Ave Plainville, CT 06062-1706

Snapshot of U.S. Bankruptcy Proceeding Case 6:07-bk-04629-CCJ: "Sandra Hebert's Chapter 13 bankruptcy in Plainville, CT started in 2007-09-28. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-11-21."
Sandra Hebert — Connecticut, 6:07-bk-04629


ᐅ Iii Dennis Hite, Connecticut

Address: 171 Tomlinson Ave Plainville, CT 06062

Snapshot of U.S. Bankruptcy Proceeding Case 10-23673: "The case of Iii Dennis Hite in Plainville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Dennis Hite — Connecticut, 10-23673


ᐅ Marie Hodza, Connecticut

Address: 210 S Washington St Plainville, CT 06062

Snapshot of U.S. Bankruptcy Proceeding Case 10-21627: "The case of Marie Hodza in Plainville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marie Hodza — Connecticut, 10-21627


ᐅ Sally Hushak, Connecticut

Address: 67 Beckwith Dr Plainville, CT 06062

Brief Overview of Bankruptcy Case 09-23204: "Sally Hushak's Chapter 7 bankruptcy, filed in Plainville, CT in 2009-11-02, led to asset liquidation, with the case closing in 02.09.2010."
Sally Hushak — Connecticut, 09-23204


ᐅ Frank Iris, Connecticut

Address: 58 Robert St Plainville, CT 06062

Snapshot of U.S. Bankruptcy Proceeding Case 10-21880: "In Plainville, CT, Frank Iris filed for Chapter 7 bankruptcy in 2010-06-01. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Frank Iris — Connecticut, 10-21880


ᐅ Raymond Joseph Jacques, Connecticut

Address: 134 W Main St Apt 22 Plainville, CT 06062-1918

Bankruptcy Case 16-20966 Summary: "Raymond Joseph Jacques's bankruptcy, initiated in June 15, 2016 and concluded by 2016-09-13 in Plainville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Joseph Jacques — Connecticut, 16-20966


ᐅ Arthur J Jalbert, Connecticut

Address: 16 Ben Ct Plainville, CT 06062

Concise Description of Bankruptcy Case 11-216497: "In a Chapter 7 bankruptcy case, Arthur J Jalbert from Plainville, CT, saw his proceedings start in 05/31/2011 and complete by September 16, 2011, involving asset liquidation."
Arthur J Jalbert — Connecticut, 11-21649


ᐅ Claire M Jalbert, Connecticut

Address: 16 Ben Ct Plainville, CT 06062

Brief Overview of Bankruptcy Case 13-22114: "The case of Claire M Jalbert in Plainville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Claire M Jalbert — Connecticut, 13-22114


ᐅ John Francis Ken Jr, Connecticut

Address: 27 Beechwood Rd Plainville, CT 06062

Bankruptcy Case 09-22809 Summary: "Plainville, CT resident John Francis Ken Jr's Sep 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 4, 2010."
John Francis Ken Jr — Connecticut, 09-22809


ᐅ Maurice Jr, Connecticut

Address: 34 Forest St Plainville, CT 06062

Bankruptcy Case 10-21847 Overview: "Plainville, CT resident Maurice Jr's 2010-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/13/2010."
Maurice Jr — Connecticut, 10-21847


ᐅ James Junkins, Connecticut

Address: 56 Pequot Rd Plainville, CT 06062

Bankruptcy Case 09-23286 Overview: "Plainville, CT resident James Junkins's November 12, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.09.2010."
James Junkins — Connecticut, 09-23286


ᐅ Nicole Jurkiewicz, Connecticut

Address: 89 Park St Plainville, CT 06062

Brief Overview of Bankruptcy Case 09-22919: "The bankruptcy filing by Nicole Jurkiewicz, undertaken in October 9, 2009 in Plainville, CT under Chapter 7, concluded with discharge in Jan 12, 2010 after liquidating assets."
Nicole Jurkiewicz — Connecticut, 09-22919


ᐅ Sarah L Kazimierczak, Connecticut

Address: 122 Milford Street Ext Apt A4 Plainville, CT 06062-2482

Bankruptcy Case 15-20824 Overview: "Sarah L Kazimierczak's bankruptcy, initiated in May 11, 2015 and concluded by Aug 9, 2015 in Plainville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah L Kazimierczak — Connecticut, 15-20824


ᐅ Tammy L Keller, Connecticut

Address: 224 East St Plainville, CT 06062

Bankruptcy Case 13-20055 Overview: "Plainville, CT resident Tammy L Keller's 01.11.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-17."
Tammy L Keller — Connecticut, 13-20055


ᐅ Sharon J Kelsey, Connecticut

Address: 69 Northwest Dr Apt 58 Plainville, CT 06062-1248

Bankruptcy Case 16-20330 Summary: "Plainville, CT resident Sharon J Kelsey's 2016-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-31."
Sharon J Kelsey — Connecticut, 16-20330


ᐅ Lawrence F Kendall, Connecticut

Address: 100 Norton Park Rd Apt 1 Plainville, CT 06062

Bankruptcy Case 11-20721 Summary: "The bankruptcy filing by Lawrence F Kendall, undertaken in 03/18/2011 in Plainville, CT under Chapter 7, concluded with discharge in 07/04/2011 after liquidating assets."
Lawrence F Kendall — Connecticut, 11-20721


ᐅ 111 Wiiliam Kensel, Connecticut

Address: 16 1/2 Maple St Plainville, CT 06062

Concise Description of Bankruptcy Case 10-228427: "Plainville, CT resident 111 Wiiliam Kensel's 2010-08-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 3, 2010."
111 Wiiliam Kensel — Connecticut, 10-22842


ᐅ David James Kerfoot, Connecticut

Address: 6 Florence Ln Plainville, CT 06062-1019

Brief Overview of Bankruptcy Case 2014-20549: "Plainville, CT resident David James Kerfoot's 03/26/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.24.2014."
David James Kerfoot — Connecticut, 2014-20549


ᐅ Christopher Knapp, Connecticut

Address: 11 River St Plainville, CT 06062

Snapshot of U.S. Bankruptcy Proceeding Case 10-23091: "The case of Christopher Knapp in Plainville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Knapp — Connecticut, 10-23091


ᐅ Himzo Kokic, Connecticut

Address: 126 New Britain Ave Apt A3 Plainville, CT 06062

Bankruptcy Case 11-22691 Summary: "The case of Himzo Kokic in Plainville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Himzo Kokic — Connecticut, 11-22691


ᐅ Kate Kongkiat, Connecticut

Address: 13 Diamond Ave Plainville, CT 06062

Bankruptcy Case 12-22569 Summary: "In a Chapter 7 bankruptcy case, Kate Kongkiat from Plainville, CT, saw her proceedings start in 2012-10-26 and complete by January 2013, involving asset liquidation."
Kate Kongkiat — Connecticut, 12-22569


ᐅ Sylvia Kratka, Connecticut

Address: 213 Cooke St Plainville, CT 06062

Bankruptcy Case 10-21968 Summary: "Plainville, CT resident Sylvia Kratka's 06/10/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.15.2010."
Sylvia Kratka — Connecticut, 10-21968


ᐅ William Kristoff, Connecticut

Address: 9 Cornell St Plainville, CT 06062

Concise Description of Bankruptcy Case 10-206857: "The bankruptcy record of William Kristoff from Plainville, CT, shows a Chapter 7 case filed in 2010-03-05. In this process, assets were liquidated to settle debts, and the case was discharged in 06.21.2010."
William Kristoff — Connecticut, 10-20685


ᐅ John J Kwasnik, Connecticut

Address: 179 Westwood Ave Plainville, CT 06062-2516

Brief Overview of Bankruptcy Case 14-22486: "The bankruptcy record of John J Kwasnik from Plainville, CT, shows a Chapter 7 case filed in 12/31/2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
John J Kwasnik — Connecticut, 14-22486


ᐅ Gary D Laprise, Connecticut

Address: 53 Metacomet Rd Plainville, CT 06062-1824

Brief Overview of Bankruptcy Case 15-21655: "Gary D Laprise's bankruptcy, initiated in September 2015 and concluded by December 2015 in Plainville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary D Laprise — Connecticut, 15-21655


ᐅ Sr Eddy Lebron, Connecticut

Address: 41 S Canal St Plainville, CT 06062

Brief Overview of Bankruptcy Case 10-22156: "Sr Eddy Lebron's Chapter 7 bankruptcy, filed in Plainville, CT in 06/25/2010, led to asset liquidation, with the case closing in 2010-10-11."
Sr Eddy Lebron — Connecticut, 10-22156


ᐅ Jr Norman Letourneau, Connecticut

Address: 28 School St Plainville, CT 06062

Bankruptcy Case 10-20957 Overview: "In a Chapter 7 bankruptcy case, Jr Norman Letourneau from Plainville, CT, saw their proceedings start in 2010-03-26 and complete by July 2010, involving asset liquidation."
Jr Norman Letourneau — Connecticut, 10-20957


ᐅ Craig H Lewis, Connecticut

Address: 39 Florence Ln Plainville, CT 06062

Bankruptcy Case 13-21455 Overview: "Craig H Lewis's Chapter 7 bankruptcy, filed in Plainville, CT in 2013-07-19, led to asset liquidation, with the case closing in October 2013."
Craig H Lewis — Connecticut, 13-21455


ᐅ Georgiana A Lewis, Connecticut

Address: 92 W Main St Apt 23 Plainville, CT 06062

Bankruptcy Case 12-22630 Overview: "Georgiana A Lewis's Chapter 7 bankruptcy, filed in Plainville, CT in 11/01/2012, led to asset liquidation, with the case closing in 02.05.2013."
Georgiana A Lewis — Connecticut, 12-22630


ᐅ Ryan Libby, Connecticut

Address: 4 Dewey Pl Apt B Plainville, CT 06062

Bankruptcy Case 09-23720 Summary: "The bankruptcy record of Ryan Libby from Plainville, CT, shows a Chapter 7 case filed in December 21, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-27."
Ryan Libby — Connecticut, 09-23720


ᐅ Melissa S Lindsey, Connecticut

Address: 492 East St Apt 38 Plainville, CT 06062

Bankruptcy Case 11-21702 Overview: "The case of Melissa S Lindsey in Plainville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa S Lindsey — Connecticut, 11-21702


ᐅ Sean Lizon, Connecticut

Address: 15 Betsy Rd Plainville, CT 06062-1309

Bankruptcy Case 15-20833 Summary: "In a Chapter 7 bankruptcy case, Sean Lizon from Plainville, CT, saw their proceedings start in 05/12/2015 and complete by August 2015, involving asset liquidation."
Sean Lizon — Connecticut, 15-20833


ᐅ Danielle L Loizou, Connecticut

Address: 4 Canterbury Ln Plainville, CT 06062

Brief Overview of Bankruptcy Case 11-21774: "In Plainville, CT, Danielle L Loizou filed for Chapter 7 bankruptcy in 06.10.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-14."
Danielle L Loizou — Connecticut, 11-21774


ᐅ Pamela Longo, Connecticut

Address: 47 Homestead Ave Plainville, CT 06062

Brief Overview of Bankruptcy Case 10-23728: "Plainville, CT resident Pamela Longo's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.02.2011."
Pamela Longo — Connecticut, 10-23728


ᐅ Javier Luciano, Connecticut

Address: 122 Arcadia Ave Plainville, CT 06062

Bankruptcy Case 13-21191 Summary: "In a Chapter 7 bankruptcy case, Javier Luciano from Plainville, CT, saw his proceedings start in 2013-06-07 and complete by 09/11/2013, involving asset liquidation."
Javier Luciano — Connecticut, 13-21191


ᐅ James Lukaszewski, Connecticut

Address: 30 Maria Rd Plainville, CT 06062

Bankruptcy Case 08-21228 Overview: "Plainville, CT resident James Lukaszewski's Jun 30, 2008 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-20."
James Lukaszewski — Connecticut, 08-21228


ᐅ Richard P Luzietti, Connecticut

Address: 10 Beckwith Dr Plainville, CT 06062

Bankruptcy Case 13-20094 Summary: "In Plainville, CT, Richard P Luzietti filed for Chapter 7 bankruptcy in 2013-01-17. This case, involving liquidating assets to pay off debts, was resolved by April 23, 2013."
Richard P Luzietti — Connecticut, 13-20094


ᐅ Ronald J Manyak, Connecticut

Address: 43 Burnside Ave Plainville, CT 06062-2805

Brief Overview of Bankruptcy Case 14-20919: "The bankruptcy filing by Ronald J Manyak, undertaken in May 2014 in Plainville, CT under Chapter 7, concluded with discharge in 2014-08-07 after liquidating assets."
Ronald J Manyak — Connecticut, 14-20919


ᐅ Ronald J Manyak, Connecticut

Address: 43 Burnside Ave Plainville, CT 06062-2805

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20919: "In Plainville, CT, Ronald J Manyak filed for Chapter 7 bankruptcy in 2014-05-09. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-07."
Ronald J Manyak — Connecticut, 2014-20919


ᐅ Amanda Marks, Connecticut

Address: 34 Burnside Ave Plainville, CT 06062

Brief Overview of Bankruptcy Case 10-22657: "Amanda Marks's Chapter 7 bankruptcy, filed in Plainville, CT in Jul 30, 2010, led to asset liquidation, with the case closing in October 27, 2010."
Amanda Marks — Connecticut, 10-22657


ᐅ Carmen C Marquis, Connecticut

Address: 26 Wayne Dr Plainville, CT 06062

Bankruptcy Case 11-20462 Summary: "The bankruptcy record of Carmen C Marquis from Plainville, CT, shows a Chapter 7 case filed in February 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-25."
Carmen C Marquis — Connecticut, 11-20462


ᐅ David S Martin, Connecticut

Address: 16 Sunrise Ter Plainville, CT 06062

Bankruptcy Case 11-20393 Summary: "In a Chapter 7 bankruptcy case, David S Martin from Plainville, CT, saw his proceedings start in 2011-02-18 and complete by May 18, 2011, involving asset liquidation."
David S Martin — Connecticut, 11-20393


ᐅ Agnieszka Marynowska, Connecticut

Address: 44 Northampton Ln Unit 7 Plainville, CT 06062

Bankruptcy Case 12-20966 Overview: "Agnieszka Marynowska's Chapter 7 bankruptcy, filed in Plainville, CT in 2012-04-23, led to asset liquidation, with the case closing in 2012-08-09."
Agnieszka Marynowska — Connecticut, 12-20966


ᐅ Nicholas P Masi, Connecticut

Address: 70 Northampton Ln Apt 1B Plainville, CT 06062

Brief Overview of Bankruptcy Case 11-23348: "Nicholas P Masi's bankruptcy, initiated in Nov 28, 2011 and concluded by March 15, 2012 in Plainville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas P Masi — Connecticut, 11-23348


ᐅ Joyce M Masse, Connecticut

Address: 56 Grant Ave Plainville, CT 06062

Bankruptcy Case 11-20585 Overview: "Joyce M Masse's Chapter 7 bankruptcy, filed in Plainville, CT in 2011-03-08, led to asset liquidation, with the case closing in Jun 24, 2011."
Joyce M Masse — Connecticut, 11-20585


ᐅ Deirdre D Mates, Connecticut

Address: 18 Johnson Ave Plainville, CT 06062

Bankruptcy Case 12-20705 Summary: "Deirdre D Mates's Chapter 7 bankruptcy, filed in Plainville, CT in Mar 29, 2012, led to asset liquidation, with the case closing in 07/15/2012."
Deirdre D Mates — Connecticut, 12-20705


ᐅ Signe I Mates, Connecticut

Address: 18 Johnson Ave Plainville, CT 06062

Brief Overview of Bankruptcy Case 12-22589: "In a Chapter 7 bankruptcy case, Signe I Mates from Plainville, CT, saw her proceedings start in 10.26.2012 and complete by 2013-01-30, involving asset liquidation."
Signe I Mates — Connecticut, 12-22589


ᐅ Orthneil A Mccooty, Connecticut

Address: 17 Westwood Ave Plainville, CT 06062-2512

Brief Overview of Bankruptcy Case 16-20796: "The case of Orthneil A Mccooty in Plainville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Orthneil A Mccooty — Connecticut, 16-20796


ᐅ Robert Mendez, Connecticut

Address: 72 Whiting St Plainville, CT 06062

Bankruptcy Case 11-22556 Overview: "The case of Robert Mendez in Plainville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Mendez — Connecticut, 11-22556


ᐅ Susan L Miller, Connecticut

Address: 10 Church St Apt B Plainville, CT 06062-2206

Bankruptcy Case 2014-21388 Summary: "Plainville, CT resident Susan L Miller's 07.15.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.13.2014."
Susan L Miller — Connecticut, 2014-21388


ᐅ Bonnie Lee Miller, Connecticut

Address: 330 Cooke St Plainville, CT 06062-1435

Concise Description of Bankruptcy Case 15-203057: "Plainville, CT resident Bonnie Lee Miller's 2015-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 28, 2015."
Bonnie Lee Miller — Connecticut, 15-20305


ᐅ John Anthony Miller, Connecticut

Address: 330 Cooke St Plainville, CT 06062-1435

Brief Overview of Bankruptcy Case 15-20305: "The bankruptcy filing by John Anthony Miller, undertaken in 2015-02-27 in Plainville, CT under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
John Anthony Miller — Connecticut, 15-20305


ᐅ Kelly Ann Miller, Connecticut

Address: 119 Shuttlemeadow Rd Plainville, CT 06062-3248

Bankruptcy Case 16-20798 Summary: "The case of Kelly Ann Miller in Plainville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Ann Miller — Connecticut, 16-20798


ᐅ Ryan Miller, Connecticut

Address: 30 Diamond Ave Unit 6 Plainville, CT 06062

Bankruptcy Case 10-20417 Summary: "Ryan Miller's bankruptcy, initiated in 02/11/2010 and concluded by May 11, 2010 in Plainville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan Miller — Connecticut, 10-20417


ᐅ Donald William Miller, Connecticut

Address: 119 Shuttlemeadow Rd Plainville, CT 06062-3248

Brief Overview of Bankruptcy Case 16-20798: "Plainville, CT resident Donald William Miller's 05/19/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.17.2016."
Donald William Miller — Connecticut, 16-20798


ᐅ Joseph J Monzillo, Connecticut

Address: 42 Hardwood Rd Plainville, CT 06062

Concise Description of Bankruptcy Case 12-226057: "The bankruptcy filing by Joseph J Monzillo, undertaken in Oct 30, 2012 in Plainville, CT under Chapter 7, concluded with discharge in 02.03.2013 after liquidating assets."
Joseph J Monzillo — Connecticut, 12-22605


ᐅ Annamaria C Morello, Connecticut

Address: 51 Broad St Plainville, CT 06062-2234

Concise Description of Bankruptcy Case 14-212427: "In Plainville, CT, Annamaria C Morello filed for Chapter 7 bankruptcy in June 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 23, 2014."
Annamaria C Morello — Connecticut, 14-21242


ᐅ William Morrell, Connecticut

Address: 172 W Main St Plainville, CT 06062-1926

Bankruptcy Case 16-20651 Summary: "The case of William Morrell in Plainville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Morrell — Connecticut, 16-20651


ᐅ John K Mott, Connecticut

Address: 52 Plum Tree Rd Plainville, CT 06062

Bankruptcy Case 11-20430 Summary: "John K Mott's bankruptcy, initiated in February 23, 2011 and concluded by May 18, 2011 in Plainville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John K Mott — Connecticut, 11-20430


ᐅ Thomas J Mudry, Connecticut

Address: 66 Whiting St Apt 1A Plainville, CT 06062-2275

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21307: "Thomas J Mudry's Chapter 7 bankruptcy, filed in Plainville, CT in Jun 30, 2014, led to asset liquidation, with the case closing in 2014-09-28."
Thomas J Mudry — Connecticut, 2014-21307


ᐅ Brian Myers, Connecticut

Address: 126 New Britain Ave Apt R2 Plainville, CT 06062

Bankruptcy Case 10-20516 Summary: "The case of Brian Myers in Plainville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Myers — Connecticut, 10-20516


ᐅ Muriel Nadeau, Connecticut

Address: 111 Stillwell Dr Plainville, CT 06062-2942

Concise Description of Bankruptcy Case 14-203727: "In Plainville, CT, Muriel Nadeau filed for Chapter 7 bankruptcy in 2014-02-28. This case, involving liquidating assets to pay off debts, was resolved by 05.29.2014."
Muriel Nadeau — Connecticut, 14-20372


ᐅ Michaelangelo Nati, Connecticut

Address: 236 East St Apt C5 Plainville, CT 06062

Snapshot of U.S. Bankruptcy Proceeding Case 12-20917: "The case of Michaelangelo Nati in Plainville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michaelangelo Nati — Connecticut, 12-20917


ᐅ Theodore Nicklis, Connecticut

Address: 11 Alderson Ave Plainville, CT 06062

Concise Description of Bankruptcy Case 10-201477: "Plainville, CT resident Theodore Nicklis's 2010-01-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Theodore Nicklis — Connecticut, 10-20147


ᐅ Brian D Niedzwiecki, Connecticut

Address: 54 Tomlinson Ave Plainville, CT 06062

Bankruptcy Case 13-21100 Summary: "Plainville, CT resident Brian D Niedzwiecki's 05/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 3, 2013."
Brian D Niedzwiecki — Connecticut, 13-21100


ᐅ Nelly B Odell, Connecticut

Address: 21 Broad St Apt 2 Plainville, CT 06062

Snapshot of U.S. Bankruptcy Proceeding Case 13-20966: "Nelly B Odell's Chapter 7 bankruptcy, filed in Plainville, CT in May 13, 2013, led to asset liquidation, with the case closing in August 17, 2013."
Nelly B Odell — Connecticut, 13-20966


ᐅ Andrea Wanik Oden, Connecticut

Address: 3 Pequot Rd Plainville, CT 06062

Bankruptcy Case 12-20438 Summary: "The bankruptcy record of Andrea Wanik Oden from Plainville, CT, shows a Chapter 7 case filed in February 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 16, 2012."
Andrea Wanik Oden — Connecticut, 12-20438


ᐅ Marylou S Oshana, Connecticut

Address: 11 Bel Aire Dr Plainville, CT 06062

Snapshot of U.S. Bankruptcy Proceeding Case 12-22391: "Plainville, CT resident Marylou S Oshana's Sep 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Marylou S Oshana — Connecticut, 12-22391


ᐅ Paul Osipowicz, Connecticut

Address: 7 Timber Hill Rd Plainville, CT 06062-1535

Bankruptcy Case 16-20542 Overview: "Paul Osipowicz's bankruptcy, initiated in Apr 1, 2016 and concluded by June 2016 in Plainville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Osipowicz — Connecticut, 16-20542


ᐅ Bryan Ouellette, Connecticut

Address: 7 Garden St Plainville, CT 06062

Concise Description of Bankruptcy Case 10-238447: "In Plainville, CT, Bryan Ouellette filed for Chapter 7 bankruptcy in Nov 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 16, 2011."
Bryan Ouellette — Connecticut, 10-23844


ᐅ Kazimierz Pabisiak, Connecticut

Address: 78 Sunset Ave Plainville, CT 06062

Concise Description of Bankruptcy Case 10-231847: "The bankruptcy filing by Kazimierz Pabisiak, undertaken in September 17, 2010 in Plainville, CT under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Kazimierz Pabisiak — Connecticut, 10-23184


ᐅ Maria Padilla, Connecticut

Address: 21 Diamond Ave Plainville, CT 06062

Bankruptcy Case 10-20976 Summary: "The case of Maria Padilla in Plainville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Padilla — Connecticut, 10-20976


ᐅ Robert J Palys, Connecticut

Address: 18 Cassidy Dr Plainville, CT 06062

Concise Description of Bankruptcy Case 12-219117: "Robert J Palys's bankruptcy, initiated in 08.03.2012 and concluded by November 19, 2012 in Plainville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J Palys — Connecticut, 12-21911


ᐅ Albert J Paradis, Connecticut

Address: 24 Norton Pl Apt 8 Plainville, CT 06062

Bankruptcy Case 12-20743 Overview: "The bankruptcy filing by Albert J Paradis, undertaken in March 30, 2012 in Plainville, CT under Chapter 7, concluded with discharge in 07/16/2012 after liquidating assets."
Albert J Paradis — Connecticut, 12-20743


ᐅ Ronald B Pavano, Connecticut

Address: 12 Testa Dr Plainville, CT 06062-3020

Brief Overview of Bankruptcy Case 14-22475: "The bankruptcy record of Ronald B Pavano from Plainville, CT, shows a Chapter 7 case filed in Dec 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-29."
Ronald B Pavano — Connecticut, 14-22475


ᐅ Sr Steven Perrone, Connecticut

Address: 54 Lewis St Plainville, CT 06062

Bankruptcy Case 10-33403 Overview: "In Plainville, CT, Sr Steven Perrone filed for Chapter 7 bankruptcy in November 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Sr Steven Perrone — Connecticut, 10-33403


ᐅ Joann Peshka, Connecticut

Address: 27 E Broad St Plainville, CT 06062

Concise Description of Bankruptcy Case 13-218297: "Plainville, CT resident Joann Peshka's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 9, 2013."
Joann Peshka — Connecticut, 13-21829


ᐅ Richard Petit, Connecticut

Address: 150 Broad St Plainville, CT 06062

Concise Description of Bankruptcy Case 09-233537: "The bankruptcy filing by Richard Petit, undertaken in 2009-11-17 in Plainville, CT under Chapter 7, concluded with discharge in 02.21.2010 after liquidating assets."
Richard Petit — Connecticut, 09-23353


ᐅ Wendy Phelps, Connecticut

Address: 74 Maria Rd Plainville, CT 06062

Bankruptcy Case 12-21750 Summary: "The case of Wendy Phelps in Plainville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy Phelps — Connecticut, 12-21750


ᐅ Melissa Piers, Connecticut

Address: 139 Red Stone Hl Plainville, CT 06062

Concise Description of Bankruptcy Case 10-231277: "The bankruptcy filing by Melissa Piers, undertaken in 09/13/2010 in Plainville, CT under Chapter 7, concluded with discharge in 2010-12-30 after liquidating assets."
Melissa Piers — Connecticut, 10-23127


ᐅ Albert Piotrowski, Connecticut

Address: 69 Macarthur Rd Plainville, CT 06062-2420

Bankruptcy Case 15-21272 Summary: "Albert Piotrowski's Chapter 7 bankruptcy, filed in Plainville, CT in July 2015, led to asset liquidation, with the case closing in 10.18.2015."
Albert Piotrowski — Connecticut, 15-21272


ᐅ Joanne Piotrowski, Connecticut

Address: 69 Macarthur Rd Plainville, CT 06062-2420

Snapshot of U.S. Bankruptcy Proceeding Case 15-21272: "In Plainville, CT, Joanne Piotrowski filed for Chapter 7 bankruptcy in Jul 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 18, 2015."
Joanne Piotrowski — Connecticut, 15-21272


ᐅ Victor J Pires, Connecticut

Address: 160 Stillwell Dr Plainville, CT 06062-2950

Bankruptcy Case 15-21483 Overview: "In Plainville, CT, Victor J Pires filed for Chapter 7 bankruptcy in 2015-08-21. This case, involving liquidating assets to pay off debts, was resolved by November 19, 2015."
Victor J Pires — Connecticut, 15-21483


ᐅ Nathan C Plourde, Connecticut

Address: 48 Colonial Ct Plainville, CT 06062-2002

Brief Overview of Bankruptcy Case 14-22073: "The bankruptcy filing by Nathan C Plourde, undertaken in Oct 23, 2014 in Plainville, CT under Chapter 7, concluded with discharge in Jan 21, 2015 after liquidating assets."
Nathan C Plourde — Connecticut, 14-22073


ᐅ Teresa Politis, Connecticut

Address: 72 Higgins Ave Plainville, CT 06062

Concise Description of Bankruptcy Case 10-235187: "Teresa Politis's bankruptcy, initiated in 10/14/2010 and concluded by January 30, 2011 in Plainville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Politis — Connecticut, 10-23518


ᐅ Daniel Prigione, Connecticut

Address: 31 Roosevelt St Plainville, CT 06062

Snapshot of U.S. Bankruptcy Proceeding Case 10-24247: "In Plainville, CT, Daniel Prigione filed for Chapter 7 bankruptcy in 12.16.2010. This case, involving liquidating assets to pay off debts, was resolved by 04/03/2011."
Daniel Prigione — Connecticut, 10-24247


ᐅ Jacek Ramotowski, Connecticut

Address: 56 Forestville Ave Plainville, CT 06062-2160

Bankruptcy Case 15-21419 Overview: "Jacek Ramotowski's bankruptcy, initiated in August 10, 2015 and concluded by Nov 8, 2015 in Plainville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacek Ramotowski — Connecticut, 15-21419


ᐅ Anthony John Raucci, Connecticut

Address: 73 Whiting St Plainville, CT 06062

Bankruptcy Case 13-22016 Summary: "In Plainville, CT, Anthony John Raucci filed for Chapter 7 bankruptcy in 2013-09-30. This case, involving liquidating assets to pay off debts, was resolved by Jan 4, 2014."
Anthony John Raucci — Connecticut, 13-22016


ᐅ Michael Raymond, Connecticut

Address: 1 Cassidy Dr Plainville, CT 06062

Bankruptcy Case 09-22888 Summary: "The bankruptcy filing by Michael Raymond, undertaken in October 7, 2009 in Plainville, CT under Chapter 7, concluded with discharge in 2010-01-11 after liquidating assets."
Michael Raymond — Connecticut, 09-22888


ᐅ Craig G Reola, Connecticut

Address: 80 Glenwood Dr Plainville, CT 06062-1022

Bankruptcy Case 14-22466 Summary: "The case of Craig G Reola in Plainville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig G Reola — Connecticut, 14-22466


ᐅ David Rita, Connecticut

Address: 137 Broad St Plainville, CT 06062

Concise Description of Bankruptcy Case 09-238387: "The bankruptcy record of David Rita from Plainville, CT, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/30/2010."
David Rita — Connecticut, 09-23838


ᐅ Michael J Robertson, Connecticut

Address: 12 Woodland St Plainville, CT 06062

Brief Overview of Bankruptcy Case 11-21412: "In a Chapter 7 bankruptcy case, Michael J Robertson from Plainville, CT, saw their proceedings start in May 12, 2011 and complete by 2011-08-28, involving asset liquidation."
Michael J Robertson — Connecticut, 11-21412


ᐅ Jr Charles J Roby, Connecticut

Address: 50 Forshaw Ave Plainville, CT 06062

Snapshot of U.S. Bankruptcy Proceeding Case 12-20855: "Jr Charles J Roby's bankruptcy, initiated in 04/10/2012 and concluded by Jul 27, 2012 in Plainville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Charles J Roby — Connecticut, 12-20855