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 Abel Rodriguez, Connecticut

Address: 3 Duval Ln Plainville, CT 06062-2723

Concise Description of Bankruptcy Case 14-203087: "The bankruptcy record of Abel Rodriguez from Plainville, CT, shows a Chapter 7 case filed in 02.21.2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Abel Rodriguez — Connecticut, 14-20308


ᐅ Anthony Rollo, Connecticut

Address: 240 Unionville Ave Plainville, CT 06062

Bankruptcy Case 13-21699 Summary: "The bankruptcy record of Anthony Rollo from Plainville, CT, shows a Chapter 7 case filed in 08.20.2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 24, 2013."
Anthony Rollo — Connecticut, 13-21699


ᐅ Glenn Romano, Connecticut

Address: 44 Reliance Rd Plainville, CT 06062

Concise Description of Bankruptcy Case 10-203577: "The case of Glenn Romano in Plainville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenn Romano — Connecticut, 10-20357


ᐅ Annette B Rouze, Connecticut

Address: 132 Rockwell Ave Plainville, CT 06062

Brief Overview of Bankruptcy Case 13-22356: "The bankruptcy record of Annette B Rouze from Plainville, CT, shows a Chapter 7 case filed in 2013-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in February 23, 2014."
Annette B Rouze — Connecticut, 13-22356


ᐅ Steven Rowe, Connecticut

Address: 8 Terra Rd Plainville, CT 06062

Snapshot of U.S. Bankruptcy Proceeding Case 10-22080: "In Plainville, CT, Steven Rowe filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/03/2010."
Steven Rowe — Connecticut, 10-22080


ᐅ Michael P Roy, Connecticut

Address: 6 Hemingway St Plainville, CT 06062-2619

Brief Overview of Bankruptcy Case 14-20493: "The bankruptcy filing by Michael P Roy, undertaken in 03/19/2014 in Plainville, CT under Chapter 7, concluded with discharge in June 17, 2014 after liquidating assets."
Michael P Roy — Connecticut, 14-20493


ᐅ Robert Steven Rudzinski, Connecticut

Address: 307 Farmington Ave Plainville, CT 06062-1319

Bankruptcy Case 15-22211 Overview: "Robert Steven Rudzinski's bankruptcy, initiated in Dec 30, 2015 and concluded by 03.29.2016 in Plainville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Steven Rudzinski — Connecticut, 15-22211


ᐅ Steven R Rusczek, Connecticut

Address: 27 Maiden Ln Plainville, CT 06062

Brief Overview of Bankruptcy Case 13-21538: "The case of Steven R Rusczek in Plainville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven R Rusczek — Connecticut, 13-21538


ᐅ Donald Ruta, Connecticut

Address: 6 Prior Ave Plainville, CT 06062

Concise Description of Bankruptcy Case 10-239557: "The bankruptcy record of Donald Ruta from Plainville, CT, shows a Chapter 7 case filed in 11.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-07."
Donald Ruta — Connecticut, 10-23955


ᐅ Jason D Rutovich, Connecticut

Address: PO Box 7023 Plainville, CT 06062

Bankruptcy Case 11-20124 Overview: "The bankruptcy record of Jason D Rutovich from Plainville, CT, shows a Chapter 7 case filed in 01.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-07."
Jason D Rutovich — Connecticut, 11-20124


ᐅ Mehdi Sadiku, Connecticut

Address: 131 Arcadia Ave Plainville, CT 06062

Snapshot of U.S. Bankruptcy Proceeding Case 13-22274: "In a Chapter 7 bankruptcy case, Mehdi Sadiku from Plainville, CT, saw their proceedings start in Nov 2, 2013 and complete by 2014-02-06, involving asset liquidation."
Mehdi Sadiku — Connecticut, 13-22274


ᐅ Tanya Santana, Connecticut

Address: 22 Bradley St # 3 Plainville, CT 06062

Brief Overview of Bankruptcy Case 09-23114: "The case of Tanya Santana in Plainville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tanya Santana — Connecticut, 09-23114


ᐅ Wanda G Santana, Connecticut

Address: 19 Cody Ave # B7 Plainville, CT 06062

Bankruptcy Case 13-20567 Overview: "In a Chapter 7 bankruptcy case, Wanda G Santana from Plainville, CT, saw her proceedings start in 03.27.2013 and complete by Jul 1, 2013, involving asset liquidation."
Wanda G Santana — Connecticut, 13-20567


ᐅ Kristen Sastri, Connecticut

Address: 33 Spring St Apt B2 Plainville, CT 06062

Brief Overview of Bankruptcy Case 13-22443: "Kristen Sastri's Chapter 7 bankruptcy, filed in Plainville, CT in November 27, 2013, led to asset liquidation, with the case closing in 2014-03-03."
Kristen Sastri — Connecticut, 13-22443


ᐅ Jason M Schaffrick, Connecticut

Address: 35 Lincoln St Plainville, CT 06062

Bankruptcy Case 11-20864 Overview: "Jason M Schaffrick's bankruptcy, initiated in 03/30/2011 and concluded by Jun 29, 2011 in Plainville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason M Schaffrick — Connecticut, 11-20864


ᐅ Theda A Scheidel, Connecticut

Address: 212 East St Plainville, CT 06062

Bankruptcy Case 12-20107 Summary: "Theda A Scheidel's bankruptcy, initiated in Jan 24, 2012 and concluded by May 11, 2012 in Plainville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theda A Scheidel — Connecticut, 12-20107


ᐅ Christian H Schnaufer, Connecticut

Address: 33 Spring St Plainville, CT 06062

Bankruptcy Case 11-21919 Summary: "The bankruptcy filing by Christian H Schnaufer, undertaken in June 2011 in Plainville, CT under Chapter 7, concluded with discharge in 09/22/2011 after liquidating assets."
Christian H Schnaufer — Connecticut, 11-21919


ᐅ Jeffery J Schneider, Connecticut

Address: 25 Belmont Pl Plainville, CT 06062-2407

Bankruptcy Case 15-20118 Overview: "Plainville, CT resident Jeffery J Schneider's 2015-01-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-26."
Jeffery J Schneider — Connecticut, 15-20118


ᐅ Jr Erwin Schultz, Connecticut

Address: 3 Park Ave Plainville, CT 06062

Bankruptcy Case 11-20401 Overview: "In a Chapter 7 bankruptcy case, Jr Erwin Schultz from Plainville, CT, saw his proceedings start in 02/21/2011 and complete by May 17, 2011, involving asset liquidation."
Jr Erwin Schultz — Connecticut, 11-20401


ᐅ Iv Leonard Schumann, Connecticut

Address: 15 Glenwood Dr Plainville, CT 06062

Brief Overview of Bankruptcy Case 10-22317: "In a Chapter 7 bankruptcy case, Iv Leonard Schumann from Plainville, CT, saw his proceedings start in 07/08/2010 and complete by 10.24.2010, involving asset liquidation."
Iv Leonard Schumann — Connecticut, 10-22317


ᐅ David R Sgro, Connecticut

Address: 2 Black Birch Rd Plainville, CT 06062

Concise Description of Bankruptcy Case 11-227897: "Plainville, CT resident David R Sgro's Sep 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.09.2012."
David R Sgro — Connecticut, 11-22789


ᐅ Maisie Shannon, Connecticut

Address: 11 Overlook Dr Plainville, CT 06062-1512

Bankruptcy Case 14-21913 Summary: "Maisie Shannon's Chapter 7 bankruptcy, filed in Plainville, CT in 09.30.2014, led to asset liquidation, with the case closing in 12/29/2014."
Maisie Shannon — Connecticut, 14-21913


ᐅ Dale Sharp, Connecticut

Address: 7 Park Ave Plainville, CT 06062

Bankruptcy Case 10-20549 Overview: "The bankruptcy filing by Dale Sharp, undertaken in February 25, 2010 in Plainville, CT under Chapter 7, concluded with discharge in 05.25.2010 after liquidating assets."
Dale Sharp — Connecticut, 10-20549


ᐅ Timothy Lee Shields, Connecticut

Address: 10 Cianci Ave Apt 11 Plainville, CT 06062

Bankruptcy Case 13-22273 Summary: "Timothy Lee Shields's Chapter 7 bankruptcy, filed in Plainville, CT in Nov 2, 2013, led to asset liquidation, with the case closing in 02.06.2014."
Timothy Lee Shields — Connecticut, 13-22273


ᐅ Shawn P Simons, Connecticut

Address: 37 Basswood St Plainville, CT 06062

Brief Overview of Bankruptcy Case 11-22558: "The bankruptcy filing by Shawn P Simons, undertaken in August 2011 in Plainville, CT under Chapter 7, concluded with discharge in December 17, 2011 after liquidating assets."
Shawn P Simons — Connecticut, 11-22558


ᐅ Denise M Sirois, Connecticut

Address: 10 W Pine Way Unit B5 Plainville, CT 06062

Bankruptcy Case 11-21037 Summary: "The case of Denise M Sirois in Plainville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise M Sirois — Connecticut, 11-21037


ᐅ Paul J Sirois, Connecticut

Address: 25 Mohawk Rd Plainville, CT 06062

Brief Overview of Bankruptcy Case 13-21612: "The case of Paul J Sirois in Plainville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul J Sirois — Connecticut, 13-21612


ᐅ Sandra Theresa Smagler, Connecticut

Address: 6 Hittleman Ct Plainville, CT 06062-1112

Bankruptcy Case 14-21959 Summary: "In a Chapter 7 bankruptcy case, Sandra Theresa Smagler from Plainville, CT, saw her proceedings start in 2014-10-01 and complete by December 30, 2014, involving asset liquidation."
Sandra Theresa Smagler — Connecticut, 14-21959


ᐅ Patricia N Small, Connecticut

Address: 152 Camp St Plainville, CT 06062

Bankruptcy Case 09-22865 Overview: "Patricia N Small's bankruptcy, initiated in 2009-10-05 and concluded by 2010-01-09 in Plainville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia N Small — Connecticut, 09-22865


ᐅ Jeffrey Smith, Connecticut

Address: 190 Tomlinson Ave Apt 4F Plainville, CT 06062

Brief Overview of Bankruptcy Case 10-21700: "In Plainville, CT, Jeffrey Smith filed for Chapter 7 bankruptcy in May 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-05."
Jeffrey Smith — Connecticut, 10-21700


ᐅ Donna E Smith, Connecticut

Address: 55 Pershing Dr Plainville, CT 06062

Brief Overview of Bankruptcy Case 12-21049: "The bankruptcy filing by Donna E Smith, undertaken in 04.30.2012 in Plainville, CT under Chapter 7, concluded with discharge in July 25, 2012 after liquidating assets."
Donna E Smith — Connecticut, 12-21049


ᐅ Robert Sofron, Connecticut

Address: 50 Pierce St Apt 52 Plainville, CT 06062

Snapshot of U.S. Bankruptcy Proceeding Case 10-21445: "Robert Sofron's bankruptcy, initiated in 2010-04-30 and concluded by 2010-08-16 in Plainville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Sofron — Connecticut, 10-21445


ᐅ Roger J Soucie, Connecticut

Address: 21 Riverview Dr Plainville, CT 06062

Concise Description of Bankruptcy Case 11-200727: "Roger J Soucie's bankruptcy, initiated in Jan 11, 2011 and concluded by 04/13/2011 in Plainville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger J Soucie — Connecticut, 11-20072


ᐅ Pierre Paul St, Connecticut

Address: 5 Colton Ave Plainville, CT 06062

Bankruptcy Case 10-20092 Overview: "In a Chapter 7 bankruptcy case, Pierre Paul St from Plainville, CT, saw his proceedings start in 01/15/2010 and complete by Apr 12, 2010, involving asset liquidation."
Pierre Paul St — Connecticut, 10-20092


ᐅ Amand Marie St, Connecticut

Address: 48 Hughes St Plainville, CT 06062

Snapshot of U.S. Bankruptcy Proceeding Case 10-23742: "The case of Amand Marie St in Plainville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amand Marie St — Connecticut, 10-23742


ᐅ Maberry Stanley, Connecticut

Address: 27 Hough St # 3 Plainville, CT 06062

Concise Description of Bankruptcy Case 12-213227: "The bankruptcy filing by Maberry Stanley, undertaken in May 30, 2012 in Plainville, CT under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Maberry Stanley — Connecticut, 12-21322


ᐅ Jules A Staples, Connecticut

Address: 4 Meadowlark Ln Plainville, CT 06062

Concise Description of Bankruptcy Case 11-203947: "Plainville, CT resident Jules A Staples's 02/18/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/18/2011."
Jules A Staples — Connecticut, 11-20394


ᐅ Dina M Stavola, Connecticut

Address: 6 Colonial Ct Plainville, CT 06062-2002

Bankruptcy Case 15-20418 Overview: "The bankruptcy filing by Dina M Stavola, undertaken in 2015-03-16 in Plainville, CT under Chapter 7, concluded with discharge in 2015-06-14 after liquidating assets."
Dina M Stavola — Connecticut, 15-20418


ᐅ Cheryl A Stebbins, Connecticut

Address: 126 New Britain Ave Apt N1 Plainville, CT 06062-2035

Brief Overview of Bankruptcy Case 15-20935: "In a Chapter 7 bankruptcy case, Cheryl A Stebbins from Plainville, CT, saw her proceedings start in 05/29/2015 and complete by 08.27.2015, involving asset liquidation."
Cheryl A Stebbins — Connecticut, 15-20935


ᐅ Jay A Steeves, Connecticut

Address: 7 Dickman Rd Plainville, CT 06062-1109

Bankruptcy Case 2014-21416 Summary: "In Plainville, CT, Jay A Steeves filed for Chapter 7 bankruptcy in July 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-16."
Jay A Steeves — Connecticut, 2014-21416


ᐅ Gary C Stevens, Connecticut

Address: 118 Broad St Apt 5 Plainville, CT 06062

Concise Description of Bankruptcy Case 11-210807: "The case of Gary C Stevens in Plainville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary C Stevens — Connecticut, 11-21080


ᐅ Sandra M Sylvester, Connecticut

Address: 4 Bushel Rd Unit 23 Plainville, CT 06062-1565

Bankruptcy Case 14-22376 Overview: "In a Chapter 7 bankruptcy case, Sandra M Sylvester from Plainville, CT, saw her proceedings start in December 2014 and complete by 03/12/2015, involving asset liquidation."
Sandra M Sylvester — Connecticut, 14-22376


ᐅ Jonathan P Sylvester, Connecticut

Address: 4 Bushel Rd Unit 23 Plainville, CT 06062-1565

Bankruptcy Case 14-22376 Summary: "Plainville, CT resident Jonathan P Sylvester's 12/12/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.12.2015."
Jonathan P Sylvester — Connecticut, 14-22376


ᐅ Kordek Katarzyna Sztajnic, Connecticut

Address: 61 Birch Tree Rd Plainville, CT 06062-1301

Brief Overview of Bankruptcy Case 16-20715: "Plainville, CT resident Kordek Katarzyna Sztajnic's 2016-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 28, 2016."
Kordek Katarzyna Sztajnic — Connecticut, 16-20715


ᐅ Anthony M Szymanski, Connecticut

Address: 100 Norton Park Rd Apt 1F2 Plainville, CT 06062

Bankruptcy Case 12-21413 Overview: "Plainville, CT resident Anthony M Szymanski's June 8, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-24."
Anthony M Szymanski — Connecticut, 12-21413


ᐅ Bonnie Taricani, Connecticut

Address: 4 Summer St Plainville, CT 06062-2330

Concise Description of Bankruptcy Case 16-206257: "The bankruptcy record of Bonnie Taricani from Plainville, CT, shows a Chapter 7 case filed in 04.20.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-19."
Bonnie Taricani — Connecticut, 16-20625


ᐅ Sr Michael Taricani, Connecticut

Address: 5 Beckwith Dr Plainville, CT 06062

Concise Description of Bankruptcy Case 10-229197: "Sr Michael Taricani's bankruptcy, initiated in 2010-08-25 and concluded by December 11, 2010 in Plainville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Michael Taricani — Connecticut, 10-22919


ᐅ Kenneth K Tartici, Connecticut

Address: 86 Twining St Plainville, CT 06062

Brief Overview of Bankruptcy Case 13-20001: "The bankruptcy record of Kenneth K Tartici from Plainville, CT, shows a Chapter 7 case filed in January 2, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-08."
Kenneth K Tartici — Connecticut, 13-20001


ᐅ Timothy M Termini, Connecticut

Address: 37 School St Plainville, CT 06062-2325

Concise Description of Bankruptcy Case 15-203417: "The bankruptcy filing by Timothy M Termini, undertaken in 2015-03-06 in Plainville, CT under Chapter 7, concluded with discharge in June 4, 2015 after liquidating assets."
Timothy M Termini — Connecticut, 15-20341


ᐅ Teddy Joseph Theriault, Connecticut

Address: 1 Town Line Rd Ste 7 Plainville, CT 06062-2750

Brief Overview of Bankruptcy Case 15-21346: "The case of Teddy Joseph Theriault in Plainville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teddy Joseph Theriault — Connecticut, 15-21346


ᐅ Michael E Therriault, Connecticut

Address: 167 Cooke St Plainville, CT 06062

Snapshot of U.S. Bankruptcy Proceeding Case 12-22786: "In a Chapter 7 bankruptcy case, Michael E Therriault from Plainville, CT, saw their proceedings start in 2012-11-25 and complete by 03.01.2013, involving asset liquidation."
Michael E Therriault — Connecticut, 12-22786


ᐅ Sr James R Thieringer, Connecticut

Address: 29 Provencher Dr Plainville, CT 06062

Bankruptcy Case 11-21732 Overview: "Sr James R Thieringer's bankruptcy, initiated in 2011-06-08 and concluded by 09.24.2011 in Plainville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr James R Thieringer — Connecticut, 11-21732


ᐅ Kimberly D Thompson, Connecticut

Address: 4 Summer St Plainville, CT 06062

Brief Overview of Bankruptcy Case 13-21023: "Kimberly D Thompson's Chapter 7 bankruptcy, filed in Plainville, CT in 2013-05-18, led to asset liquidation, with the case closing in 2013-08-22."
Kimberly D Thompson — Connecticut, 13-21023


ᐅ Wanda M Thompson, Connecticut

Address: 29 Washington St Plainville, CT 06062-2138

Brief Overview of Bankruptcy Case 15-20016: "In Plainville, CT, Wanda M Thompson filed for Chapter 7 bankruptcy in 2015-01-06. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-06."
Wanda M Thompson — Connecticut, 15-20016


ᐅ Richard A Thompson, Connecticut

Address: 123 Diamond Ave Plainville, CT 06062

Snapshot of U.S. Bankruptcy Proceeding Case 11-22261: "The bankruptcy filing by Richard A Thompson, undertaken in 07/29/2011 in Plainville, CT under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Richard A Thompson — Connecticut, 11-22261


ᐅ Theresa E Tierpack, Connecticut

Address: 175 Tomlinson Ave Plainville, CT 06062

Brief Overview of Bankruptcy Case 11-22598: "In Plainville, CT, Theresa E Tierpack filed for Chapter 7 bankruptcy in Sep 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Theresa E Tierpack — Connecticut, 11-22598


ᐅ Jr Ronald A Tiscia, Connecticut

Address: 100 Northampton Ln Apt D29 Plainville, CT 06062-1252

Bankruptcy Case 14-21076 Summary: "Jr Ronald A Tiscia's Chapter 7 bankruptcy, filed in Plainville, CT in May 30, 2014, led to asset liquidation, with the case closing in Aug 28, 2014."
Jr Ronald A Tiscia — Connecticut, 14-21076


ᐅ Jacqueline V Tomalczyk, Connecticut

Address: 123 Diamond Ave Plainville, CT 06062-2905

Snapshot of U.S. Bankruptcy Proceeding Case 16-21047: "In a Chapter 7 bankruptcy case, Jacqueline V Tomalczyk from Plainville, CT, saw her proceedings start in 06/28/2016 and complete by September 2016, involving asset liquidation."
Jacqueline V Tomalczyk — Connecticut, 16-21047


ᐅ Peter Toschi, Connecticut

Address: 18 Church St Plainville, CT 06062

Snapshot of U.S. Bankruptcy Proceeding Case 10-21639: "Peter Toschi's Chapter 7 bankruptcy, filed in Plainville, CT in 05/14/2010, led to asset liquidation, with the case closing in 2010-08-30."
Peter Toschi — Connecticut, 10-21639


ᐅ John Tracanna, Connecticut

Address: 4 Raffi Dr Plainville, CT 06062

Bankruptcy Case 10-20455 Overview: "John Tracanna's Chapter 7 bankruptcy, filed in Plainville, CT in February 2010, led to asset liquidation, with the case closing in June 4, 2010."
John Tracanna — Connecticut, 10-20455


ᐅ Jr Jerry L Tracey, Connecticut

Address: 15 Pine St Plainville, CT 06062

Concise Description of Bankruptcy Case 13-214457: "In Plainville, CT, Jr Jerry L Tracey filed for Chapter 7 bankruptcy in 07.17.2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Jr Jerry L Tracey — Connecticut, 13-21445


ᐅ John H Tracz, Connecticut

Address: 21 Wayne Dr Plainville, CT 06062-2956

Bankruptcy Case 14-22039 Summary: "The case of John H Tracz in Plainville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John H Tracz — Connecticut, 14-22039


ᐅ Norma M Tracz, Connecticut

Address: 21 Wayne Dr Plainville, CT 06062-2956

Bankruptcy Case 14-22039 Summary: "The bankruptcy record of Norma M Tracz from Plainville, CT, shows a Chapter 7 case filed in Oct 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 15, 2015."
Norma M Tracz — Connecticut, 14-22039


ᐅ Jacek Tuczapski, Connecticut

Address: 50 Julie Rd Plainville, CT 06062

Bankruptcy Case 11-23629 Overview: "In a Chapter 7 bankruptcy case, Jacek Tuczapski from Plainville, CT, saw their proceedings start in 2011-12-29 and complete by 2012-04-15, involving asset liquidation."
Jacek Tuczapski — Connecticut, 11-23629


ᐅ Deborah A Urso, Connecticut

Address: 17 Peach Orchard Hl Plainville, CT 06062-1542

Brief Overview of Bankruptcy Case 15-20746: "The bankruptcy record of Deborah A Urso from Plainville, CT, shows a Chapter 7 case filed in 04.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-29."
Deborah A Urso — Connecticut, 15-20746


ᐅ Robert P Urso, Connecticut

Address: 17 Peach Orchard Hl Plainville, CT 06062-1542

Bankruptcy Case 15-20746 Overview: "In Plainville, CT, Robert P Urso filed for Chapter 7 bankruptcy in 2015-04-30. This case, involving liquidating assets to pay off debts, was resolved by July 29, 2015."
Robert P Urso — Connecticut, 15-20746


ᐅ Lon P Visathep, Connecticut

Address: 209 Trumbull Ave Plainville, CT 06062-1314

Snapshot of U.S. Bankruptcy Proceeding Case 16-20374: "Lon P Visathep's Chapter 7 bankruptcy, filed in Plainville, CT in 2016-03-09, led to asset liquidation, with the case closing in 2016-06-07."
Lon P Visathep — Connecticut, 16-20374


ᐅ Ann Voisine, Connecticut

Address: 41 Burnside Ave Plainville, CT 06062

Concise Description of Bankruptcy Case 10-244147: "The bankruptcy record of Ann Voisine from Plainville, CT, shows a Chapter 7 case filed in Dec 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-17."
Ann Voisine — Connecticut, 10-24414


ᐅ Robert J Voisine, Connecticut

Address: 119 Diamond Ave Plainville, CT 06062-2905

Bankruptcy Case 16-20125 Overview: "Robert J Voisine's Chapter 7 bankruptcy, filed in Plainville, CT in January 28, 2016, led to asset liquidation, with the case closing in 2016-04-27."
Robert J Voisine — Connecticut, 16-20125


ᐅ Toni Nichole A Voitkevics, Connecticut

Address: 47 Reliance Rd Plainville, CT 06062

Snapshot of U.S. Bankruptcy Proceeding Case 13-20235: "In a Chapter 7 bankruptcy case, Toni Nichole A Voitkevics from Plainville, CT, saw her proceedings start in Feb 6, 2013 and complete by 2013-05-13, involving asset liquidation."
Toni Nichole A Voitkevics — Connecticut, 13-20235


ᐅ Jane Vossen, Connecticut

Address: 126 New Britain Ave Apt T2 Plainville, CT 06062

Bankruptcy Case 09-23569 Overview: "Jane Vossen's Chapter 7 bankruptcy, filed in Plainville, CT in 12.09.2009, led to asset liquidation, with the case closing in March 9, 2010."
Jane Vossen — Connecticut, 09-23569


ᐅ Trisha Wadowski, Connecticut

Address: 30 Fairbanks St Plainville, CT 06062

Bankruptcy Case 09-23287 Summary: "Trisha Wadowski's Chapter 7 bankruptcy, filed in Plainville, CT in Nov 12, 2009, led to asset liquidation, with the case closing in 02/09/2010."
Trisha Wadowski — Connecticut, 09-23287


ᐅ William Cordell Walker, Connecticut

Address: 126 New Britain Ave # Ki Plainville, CT 06062

Bankruptcy Case 12-21228 Overview: "William Cordell Walker's Chapter 7 bankruptcy, filed in Plainville, CT in 2012-05-17, led to asset liquidation, with the case closing in 09.02.2012."
William Cordell Walker — Connecticut, 12-21228


ᐅ Adam Wallace, Connecticut

Address: 311 East St Unit E Plainville, CT 06062-3200

Bankruptcy Case 15-20565 Summary: "Adam Wallace's bankruptcy, initiated in March 31, 2015 and concluded by Jun 29, 2015 in Plainville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Wallace — Connecticut, 15-20565


ᐅ Carol L Watson, Connecticut

Address: 10 Weatherstone Ridge Rd Plainville, CT 06062

Snapshot of U.S. Bankruptcy Proceeding Case 11-21138: "Plainville, CT resident Carol L Watson's 2011-04-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/05/2011."
Carol L Watson — Connecticut, 11-21138


ᐅ Jason Welch, Connecticut

Address: 24 Prentice St Plainville, CT 06062-2130

Concise Description of Bankruptcy Case 15-210427: "Jason Welch's bankruptcy, initiated in June 12, 2015 and concluded by Sep 10, 2015 in Plainville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Welch — Connecticut, 15-21042


ᐅ Shirley Welch, Connecticut

Address: 24 Prentice St Plainville, CT 06062-2130

Bankruptcy Case 15-21042 Overview: "The case of Shirley Welch in Plainville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley Welch — Connecticut, 15-21042


ᐅ Norman E Wight, Connecticut

Address: 102 Arcadia Ave Plainville, CT 06062

Concise Description of Bankruptcy Case 11-219667: "Plainville, CT resident Norman E Wight's 2011-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.16.2011."
Norman E Wight — Connecticut, 11-21966


ᐅ Jason Wolfahrt, Connecticut

Address: 34 Provencher Dr Plainville, CT 06062

Bankruptcy Case 10-23009 Overview: "The case of Jason Wolfahrt in Plainville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Wolfahrt — Connecticut, 10-23009


ᐅ Betty Woodard, Connecticut

Address: 395 East St Apt 1 Plainville, CT 06062

Brief Overview of Bankruptcy Case 10-21871: "The bankruptcy record of Betty Woodard from Plainville, CT, shows a Chapter 7 case filed in 05/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 14, 2010."
Betty Woodard — Connecticut, 10-21871


ᐅ Steven E Woods, Connecticut

Address: 2 Whiting St Apt 13 Plainville, CT 06062

Concise Description of Bankruptcy Case 12-223647: "Steven E Woods's bankruptcy, initiated in Sep 28, 2012 and concluded by 01/02/2013 in Plainville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven E Woods — Connecticut, 12-22364


ᐅ Gregory M Wright, Connecticut

Address: 16 Whiting St Apt 27 Plainville, CT 06062

Bankruptcy Case 11-21701 Overview: "The bankruptcy record of Gregory M Wright from Plainville, CT, shows a Chapter 7 case filed in 2011-06-02. In this process, assets were liquidated to settle debts, and the case was discharged in 09.18.2011."
Gregory M Wright — Connecticut, 11-21701


ᐅ Matt D Wrobel, Connecticut

Address: 9 Hemingway St Plainville, CT 06062-2618

Bankruptcy Case 15-21538 Summary: "In a Chapter 7 bankruptcy case, Matt D Wrobel from Plainville, CT, saw his proceedings start in 2015-08-31 and complete by 11/29/2015, involving asset liquidation."
Matt D Wrobel — Connecticut, 15-21538


ᐅ Tatum P Wrobel, Connecticut

Address: 9 Hemingway St Plainville, CT 06062-2618

Bankruptcy Case 15-21538 Summary: "In Plainville, CT, Tatum P Wrobel filed for Chapter 7 bankruptcy in 2015-08-31. This case, involving liquidating assets to pay off debts, was resolved by Nov 29, 2015."
Tatum P Wrobel — Connecticut, 15-21538


ᐅ Barbara Yanok, Connecticut

Address: 260 East St Apt 9 Plainville, CT 06062

Brief Overview of Bankruptcy Case 10-20132: "In a Chapter 7 bankruptcy case, Barbara Yanok from Plainville, CT, saw her proceedings start in January 19, 2010 and complete by 04/13/2010, involving asset liquidation."
Barbara Yanok — Connecticut, 10-20132