personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Plantsville, 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 Karen Appelle, Connecticut

Address: 788 Old Turnpike Rd Plantsville, CT 06479

Snapshot of U.S. Bankruptcy Proceeding Case 10-24321: "Karen Appelle's bankruptcy, initiated in 2010-12-22 and concluded by 2011-04-09 in Plantsville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Appelle — Connecticut, 10-24321


ᐅ Douglas H Badgley, Connecticut

Address: 1014 Old Turnpike Rd Plantsville, CT 06479

Bankruptcy Case 11-20685 Summary: "Douglas H Badgley's Chapter 7 bankruptcy, filed in Plantsville, CT in Mar 16, 2011, led to asset liquidation, with the case closing in 2011-06-15."
Douglas H Badgley — Connecticut, 11-20685


ᐅ Jr Anthony Balzano, Connecticut

Address: 130 Manor Rd Plantsville, CT 06479

Snapshot of U.S. Bankruptcy Proceeding Case 10-20907: "Plantsville, CT resident Jr Anthony Balzano's 03.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-08."
Jr Anthony Balzano — Connecticut, 10-20907


ᐅ Timothy J Baranski, Connecticut

Address: 119 Fern Dr Plantsville, CT 06479

Snapshot of U.S. Bankruptcy Proceeding Case 11-22018: "In Plantsville, CT, Timothy J Baranski filed for Chapter 7 bankruptcy in 07/01/2011. This case, involving liquidating assets to pay off debts, was resolved by October 17, 2011."
Timothy J Baranski — Connecticut, 11-22018


ᐅ Earl F Barnett, Connecticut

Address: 310 Buckland St Plantsville, CT 06479-1660

Bankruptcy Case 16-20070 Summary: "In Plantsville, CT, Earl F Barnett filed for Chapter 7 bankruptcy in 2016-01-15. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-14."
Earl F Barnett — Connecticut, 16-20070


ᐅ John B Beidler, Connecticut

Address: 333 Prospect St Plantsville, CT 06479-1034

Bankruptcy Case 14-22146 Summary: "The bankruptcy filing by John B Beidler, undertaken in 10.31.2014 in Plantsville, CT under Chapter 7, concluded with discharge in 01.29.2015 after liquidating assets."
John B Beidler — Connecticut, 14-22146


ᐅ Benito Berdecia, Connecticut

Address: 195 Mount Vernon Rd Plantsville, CT 06479

Snapshot of U.S. Bankruptcy Proceeding Case 12-22821: "Plantsville, CT resident Benito Berdecia's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/06/2013."
Benito Berdecia — Connecticut, 12-22821


ᐅ Thomas C Birmingham, Connecticut

Address: 46 Barbara Ln Plantsville, CT 06479

Bankruptcy Case 12-21626 Summary: "The case of Thomas C Birmingham in Plantsville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas C Birmingham — Connecticut, 12-21626


ᐅ Jerry Bleau, Connecticut

Address: 11 Hull Dr Plantsville, CT 06479

Brief Overview of Bankruptcy Case 09-23585: "In a Chapter 7 bankruptcy case, Jerry Bleau from Plantsville, CT, saw their proceedings start in 12/10/2009 and complete by 03.10.2010, involving asset liquidation."
Jerry Bleau — Connecticut, 09-23585


ᐅ Karen N Borgnine, Connecticut

Address: 124 Deer Run Plantsville, CT 06479

Snapshot of U.S. Bankruptcy Proceeding Case 13-22026: "Karen N Borgnine's bankruptcy, initiated in September 30, 2013 and concluded by January 4, 2014 in Plantsville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen N Borgnine — Connecticut, 13-22026


ᐅ Jennifer Erin Bossie, Connecticut

Address: 417 Buckland St Plantsville, CT 06479-1702

Bankruptcy Case 15-21462 Overview: "Jennifer Erin Bossie's Chapter 7 bankruptcy, filed in Plantsville, CT in Aug 18, 2015, led to asset liquidation, with the case closing in 11.16.2015."
Jennifer Erin Bossie — Connecticut, 15-21462


ᐅ Lester Bouchard, Connecticut

Address: 359 Old Turnpike Rd Plantsville, CT 06479

Snapshot of U.S. Bankruptcy Proceeding Case 12-20047: "The bankruptcy filing by Lester Bouchard, undertaken in 2012-01-13 in Plantsville, CT under Chapter 7, concluded with discharge in 2012-04-30 after liquidating assets."
Lester Bouchard — Connecticut, 12-20047


ᐅ Jeffrey W Boudreau, Connecticut

Address: 13 Brooklane Rd Plantsville, CT 06479-1901

Brief Overview of Bankruptcy Case 16-20681: "Plantsville, CT resident Jeffrey W Boudreau's 04/29/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-28."
Jeffrey W Boudreau — Connecticut, 16-20681


ᐅ Ceynnon J Bradley, Connecticut

Address: 12 Whitlock Ave Plantsville, CT 06479

Bankruptcy Case 13-21255 Summary: "The bankruptcy filing by Ceynnon J Bradley, undertaken in 2013-06-17 in Plantsville, CT under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Ceynnon J Bradley — Connecticut, 13-21255


ᐅ Alyson Broekstra, Connecticut

Address: 861 S Main St Apt 2 Plantsville, CT 06479

Bankruptcy Case 10-20550 Summary: "Alyson Broekstra's Chapter 7 bankruptcy, filed in Plantsville, CT in Feb 25, 2010, led to asset liquidation, with the case closing in 06.13.2010."
Alyson Broekstra — Connecticut, 10-20550


ᐅ Cheryl A Brooks, Connecticut

Address: 18 Hillside Ave Plantsville, CT 06479

Bankruptcy Case 11-21375 Summary: "Cheryl A Brooks's Chapter 7 bankruptcy, filed in Plantsville, CT in 2011-05-06, led to asset liquidation, with the case closing in 08/22/2011."
Cheryl A Brooks — Connecticut, 11-21375


ᐅ Benjamin James Brooks, Connecticut

Address: 522 Mulberry St Plantsville, CT 06479

Snapshot of U.S. Bankruptcy Proceeding Case 13-20809: "Benjamin James Brooks's bankruptcy, initiated in Apr 26, 2013 and concluded by July 31, 2013 in Plantsville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin James Brooks — Connecticut, 13-20809


ᐅ Steven A Bull, Connecticut

Address: 197 Manor Rd Plantsville, CT 06479-1363

Concise Description of Bankruptcy Case 15-201507: "The case of Steven A Bull in Plantsville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven A Bull — Connecticut, 15-20150


ᐅ Kathy Buonocore, Connecticut

Address: 1177 Meriden Waterbury Tpke Plantsville, CT 06479

Bankruptcy Case 10-20673 Overview: "In Plantsville, CT, Kathy Buonocore filed for Chapter 7 bankruptcy in 03/03/2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Kathy Buonocore — Connecticut, 10-20673


ᐅ Effie M Cahill, Connecticut

Address: 250 Summit St Plantsville, CT 06479-1167

Bankruptcy Case 14-21721 Summary: "Effie M Cahill's Chapter 7 bankruptcy, filed in Plantsville, CT in 08/28/2014, led to asset liquidation, with the case closing in 2014-11-26."
Effie M Cahill — Connecticut, 14-21721


ᐅ John T Cahill, Connecticut

Address: 250 Summit St Plantsville, CT 06479-1167

Concise Description of Bankruptcy Case 14-217217: "The bankruptcy record of John T Cahill from Plantsville, CT, shows a Chapter 7 case filed in Aug 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/26/2014."
John T Cahill — Connecticut, 14-21721


ᐅ Joanna M Champagne, Connecticut

Address: 150 Burritt St Unit 3G Plantsville, CT 06479

Bankruptcy Case 12-20742 Summary: "Plantsville, CT resident Joanna M Champagne's 2012-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 16, 2012."
Joanna M Champagne — Connecticut, 12-20742


ᐅ Mcdavid Jenifer R Chmura, Connecticut

Address: 861 S Main St Apt 4 Plantsville, CT 06479

Bankruptcy Case 13-22071 Summary: "The bankruptcy record of Mcdavid Jenifer R Chmura from Plantsville, CT, shows a Chapter 7 case filed in 2013-10-09. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Mcdavid Jenifer R Chmura — Connecticut, 13-22071


ᐅ Thomas M Cianciola, Connecticut

Address: 79 Alpine Trl Plantsville, CT 06479

Bankruptcy Case 09-22817 Summary: "The bankruptcy filing by Thomas M Cianciola, undertaken in September 30, 2009 in Plantsville, CT under Chapter 7, concluded with discharge in 2010-01-04 after liquidating assets."
Thomas M Cianciola — Connecticut, 09-22817


ᐅ Irene Cianciolo, Connecticut

Address: 24 De Fashion St Plantsville, CT 06479

Snapshot of U.S. Bankruptcy Proceeding Case 10-23446: "Plantsville, CT resident Irene Cianciolo's 10/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-12."
Irene Cianciolo — Connecticut, 10-23446


ᐅ Jodi L Cirillo, Connecticut

Address: 777 Old Turnpike Rd Plantsville, CT 06479-1715

Concise Description of Bankruptcy Case 15-209937: "The bankruptcy filing by Jodi L Cirillo, undertaken in 06.04.2015 in Plantsville, CT under Chapter 7, concluded with discharge in September 2, 2015 after liquidating assets."
Jodi L Cirillo — Connecticut, 15-20993


ᐅ Jr John J Condelles, Connecticut

Address: 69 W Main St Plantsville, CT 06479

Concise Description of Bankruptcy Case 13-221137: "The bankruptcy filing by Jr John J Condelles, undertaken in 2013-10-17 in Plantsville, CT under Chapter 7, concluded with discharge in 01.21.2014 after liquidating assets."
Jr John J Condelles — Connecticut, 13-22113


ᐅ Jr Kenneth F Condon, Connecticut

Address: 14 Wilbur St Plantsville, CT 06479

Bankruptcy Case 13-22118 Summary: "The case of Jr Kenneth F Condon in Plantsville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Kenneth F Condon — Connecticut, 13-22118


ᐅ Amy Corey, Connecticut

Address: 193 Harvest Ln Plantsville, CT 06479-1022

Bankruptcy Case 15-21820 Overview: "Amy Corey's Chapter 7 bankruptcy, filed in Plantsville, CT in 2015-10-21, led to asset liquidation, with the case closing in 01.19.2016."
Amy Corey — Connecticut, 15-21820


ᐅ Gardner Corey, Connecticut

Address: 193 Harvest Ln Plantsville, CT 06479-1022

Bankruptcy Case 15-21820 Overview: "Gardner Corey's Chapter 7 bankruptcy, filed in Plantsville, CT in 10.21.2015, led to asset liquidation, with the case closing in January 19, 2016."
Gardner Corey — Connecticut, 15-21820


ᐅ William Crasso, Connecticut

Address: 40 Cornerstone Ct Apt 9 Plantsville, CT 06479

Brief Overview of Bankruptcy Case 12-21384: "The bankruptcy record of William Crasso from Plantsville, CT, shows a Chapter 7 case filed in Jun 1, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 17, 2012."
William Crasso — Connecticut, 12-21384


ᐅ Czeslaw Cwik, Connecticut

Address: 49 Ruggles Row Plantsville, CT 06479-1497

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20554: "In Plantsville, CT, Czeslaw Cwik filed for Chapter 7 bankruptcy in 2014-03-26. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-24."
Czeslaw Cwik — Connecticut, 2014-20554


ᐅ Daniel J Czlapinski, Connecticut

Address: PO Box 252 Plantsville, CT 06479-0252

Bankruptcy Case 14-22102 Overview: "Plantsville, CT resident Daniel J Czlapinski's 10.29.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-27."
Daniel J Czlapinski — Connecticut, 14-22102


ᐅ Scott Daddio, Connecticut

Address: 74 Hacienda Cir Plantsville, CT 06479

Bankruptcy Case 13-20990 Overview: "The bankruptcy record of Scott Daddio from Plantsville, CT, shows a Chapter 7 case filed in 05/15/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-19."
Scott Daddio — Connecticut, 13-20990


ᐅ Raymond D Desrochers, Connecticut

Address: 861 S Main St Apt 29 Plantsville, CT 06479-1533

Brief Overview of Bankruptcy Case 2014-20623: "In Plantsville, CT, Raymond D Desrochers filed for Chapter 7 bankruptcy in 2014-03-31. This case, involving liquidating assets to pay off debts, was resolved by 06.29.2014."
Raymond D Desrochers — Connecticut, 2014-20623


ᐅ Joseph Digiandomenico, Connecticut

Address: 94 Westbrook Rd Plantsville, CT 06479

Brief Overview of Bankruptcy Case 10-20999: "Plantsville, CT resident Joseph Digiandomenico's Mar 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 15, 2010."
Joseph Digiandomenico — Connecticut, 10-20999


ᐅ Sharon A Duclos, Connecticut

Address: 81 Elliott Dr Plantsville, CT 06479

Concise Description of Bankruptcy Case 11-211817: "In a Chapter 7 bankruptcy case, Sharon A Duclos from Plantsville, CT, saw her proceedings start in 2011-04-22 and complete by 2011-08-08, involving asset liquidation."
Sharon A Duclos — Connecticut, 11-21181


ᐅ Brian T Dunne, Connecticut

Address: 157 Fern Dr Plantsville, CT 06479

Concise Description of Bankruptcy Case 11-216767: "Brian T Dunne's bankruptcy, initiated in May 31, 2011 and concluded by August 2011 in Plantsville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian T Dunne — Connecticut, 11-21676


ᐅ Elizabeth Ferrer, Connecticut

Address: 630 Main St Plantsville, CT 06479

Bankruptcy Case 10-20135 Summary: "The bankruptcy filing by Elizabeth Ferrer, undertaken in Jan 19, 2010 in Plantsville, CT under Chapter 7, concluded with discharge in April 13, 2010 after liquidating assets."
Elizabeth Ferrer — Connecticut, 10-20135


ᐅ Jr James W Forcade, Connecticut

Address: 180 Lagana Ave Plantsville, CT 06479

Bankruptcy Case 12-20391 Overview: "In Plantsville, CT, Jr James W Forcade filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-15."
Jr James W Forcade — Connecticut, 12-20391


ᐅ Jamie L Gambardella, Connecticut

Address: 1165 Old Turnpike Rd Plantsville, CT 06479

Brief Overview of Bankruptcy Case 13-22258: "Jamie L Gambardella's bankruptcy, initiated in Oct 31, 2013 and concluded by Feb 4, 2014 in Plantsville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie L Gambardella — Connecticut, 13-22258


ᐅ William Gardner, Connecticut

Address: 10 Silo Dr Plantsville, CT 06479

Snapshot of U.S. Bankruptcy Proceeding Case 10-21623: "The case of William Gardner in Plantsville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Gardner — Connecticut, 10-21623


ᐅ Dominic L Giordano, Connecticut

Address: 47 Crescent St Plantsville, CT 06479-1614

Snapshot of U.S. Bankruptcy Proceeding Case 15-20129: "The case of Dominic L Giordano in Plantsville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dominic L Giordano — Connecticut, 15-20129


ᐅ Bradley Goodrich, Connecticut

Address: 208 Mulberry St Plantsville, CT 06479

Brief Overview of Bankruptcy Case 10-23326: "Bradley Goodrich's Chapter 7 bankruptcy, filed in Plantsville, CT in 09/28/2010, led to asset liquidation, with the case closing in January 2011."
Bradley Goodrich — Connecticut, 10-23326


ᐅ Gary C Goulette, Connecticut

Address: 970 S Main St Apt 209 Plantsville, CT 06479-1697

Bankruptcy Case 15-20433 Summary: "Gary C Goulette's Chapter 7 bankruptcy, filed in Plantsville, CT in 2015-03-18, led to asset liquidation, with the case closing in 2015-06-16."
Gary C Goulette — Connecticut, 15-20433


ᐅ Harry Grossman, Connecticut

Address: 157 Burritt St Unit 18 Plantsville, CT 06479

Bankruptcy Case 10-21785 Overview: "In Plantsville, CT, Harry Grossman filed for Chapter 7 bankruptcy in May 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-11."
Harry Grossman — Connecticut, 10-21785


ᐅ Jason R Haberski, Connecticut

Address: 129 Deer Run Plantsville, CT 06479

Brief Overview of Bankruptcy Case 11-20881: "The bankruptcy filing by Jason R Haberski, undertaken in 03/31/2011 in Plantsville, CT under Chapter 7, concluded with discharge in 2011-06-29 after liquidating assets."
Jason R Haberski — Connecticut, 11-20881


ᐅ Sarosh Hamid, Connecticut

Address: 121 Deer Run Plantsville, CT 06479

Snapshot of U.S. Bankruptcy Proceeding Case 10-23331: "The bankruptcy filing by Sarosh Hamid, undertaken in 2010-09-29 in Plantsville, CT under Chapter 7, concluded with discharge in 01/15/2011 after liquidating assets."
Sarosh Hamid — Connecticut, 10-23331


ᐅ Tai A Harden, Connecticut

Address: 27 Nosahogan Dr Plantsville, CT 06479

Concise Description of Bankruptcy Case 11-201007: "Plantsville, CT resident Tai A Harden's 01.14.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2, 2011."
Tai A Harden — Connecticut, 11-20100


ᐅ Megan A Hemingway, Connecticut

Address: 30 Gallant Dr Plantsville, CT 06479-1342

Bankruptcy Case 15-20287 Summary: "The bankruptcy filing by Megan A Hemingway, undertaken in 02.27.2015 in Plantsville, CT under Chapter 7, concluded with discharge in 05.28.2015 after liquidating assets."
Megan A Hemingway — Connecticut, 15-20287


ᐅ Wendy C Hensley, Connecticut

Address: 388 Mulberry St Plantsville, CT 06479

Concise Description of Bankruptcy Case 13-200657: "Wendy C Hensley's bankruptcy, initiated in January 2013 and concluded by 2013-04-17 in Plantsville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy C Hensley — Connecticut, 13-20065


ᐅ Karen Hubeny, Connecticut

Address: 941 Prospect St Plantsville, CT 06479

Bankruptcy Case 10-24397 Summary: "Karen Hubeny's Chapter 7 bankruptcy, filed in Plantsville, CT in Dec 30, 2010, led to asset liquidation, with the case closing in 04/17/2011."
Karen Hubeny — Connecticut, 10-24397


ᐅ Sonia Z Hunt, Connecticut

Address: 7 Spring Glen Rd Plantsville, CT 06479-1321

Concise Description of Bankruptcy Case 15-218247: "In a Chapter 7 bankruptcy case, Sonia Z Hunt from Plantsville, CT, saw her proceedings start in Oct 21, 2015 and complete by 01.19.2016, involving asset liquidation."
Sonia Z Hunt — Connecticut, 15-21824


ᐅ Eddie P Hunt, Connecticut

Address: 7 Spring Glen Rd Plantsville, CT 06479-1321

Bankruptcy Case 15-21824 Summary: "Eddie P Hunt's Chapter 7 bankruptcy, filed in Plantsville, CT in Oct 21, 2015, led to asset liquidation, with the case closing in January 19, 2016."
Eddie P Hunt — Connecticut, 15-21824


ᐅ Jamie Jobbagy, Connecticut

Address: 1048 S Main St Apt 33 Plantsville, CT 06479

Concise Description of Bankruptcy Case 13-216397: "The bankruptcy filing by Jamie Jobbagy, undertaken in Aug 12, 2013 in Plantsville, CT under Chapter 7, concluded with discharge in 2013-11-16 after liquidating assets."
Jamie Jobbagy — Connecticut, 13-21639


ᐅ Diane S Jordan, Connecticut

Address: 319 Marion Ave Plantsville, CT 06479

Bankruptcy Case 11-22180 Summary: "The case of Diane S Jordan in Plantsville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane S Jordan — Connecticut, 11-22180


ᐅ Alex Jutras, Connecticut

Address: 36 Church St Plantsville, CT 06479

Concise Description of Bankruptcy Case 09-233907: "The case of Alex Jutras in Plantsville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alex Jutras — Connecticut, 09-23390


ᐅ Darius Kania, Connecticut

Address: 442 Prospect St Plantsville, CT 06479

Brief Overview of Bankruptcy Case 10-21079: "Darius Kania's Chapter 7 bankruptcy, filed in Plantsville, CT in 03.31.2010, led to asset liquidation, with the case closing in Jul 17, 2010."
Darius Kania — Connecticut, 10-21079


ᐅ Aaron C Kanute, Connecticut

Address: 185 West St Unit 16 Plantsville, CT 06479-1171

Bankruptcy Case 14-20073 Overview: "In Plantsville, CT, Aaron C Kanute filed for Chapter 7 bankruptcy in 2014-01-17. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-17."
Aaron C Kanute — Connecticut, 14-20073


ᐅ Lisa Kauffman, Connecticut

Address: 144 Mulberry St Plantsville, CT 06479

Snapshot of U.S. Bankruptcy Proceeding Case 10-20110: "The case of Lisa Kauffman in Plantsville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Kauffman — Connecticut, 10-20110


ᐅ David J Kelly, Connecticut

Address: 178 Fleetwood Rd Plantsville, CT 06479

Brief Overview of Bankruptcy Case 12-21441: "The bankruptcy record of David J Kelly from Plantsville, CT, shows a Chapter 7 case filed in 2012-06-13. In this process, assets were liquidated to settle debts, and the case was discharged in 09.29.2012."
David J Kelly — Connecticut, 12-21441


ᐅ Jr David Kelly, Connecticut

Address: 40 Savage St Plantsville, CT 06479

Brief Overview of Bankruptcy Case 10-22000: "The case of Jr David Kelly in Plantsville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr David Kelly — Connecticut, 10-22000


ᐅ Bonnie Kizilski, Connecticut

Address: 1314 Meriden Waterbury Tpke # 2 Plantsville, CT 06479

Bankruptcy Case 10-22714 Summary: "Plantsville, CT resident Bonnie Kizilski's 2010-08-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Bonnie Kizilski — Connecticut, 10-22714


ᐅ Michael Kizilski, Connecticut

Address: 170 W Main St Apt 2 Plantsville, CT 06479

Bankruptcy Case 10-23245 Overview: "The bankruptcy record of Michael Kizilski from Plantsville, CT, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-22."
Michael Kizilski — Connecticut, 10-23245


ᐅ Bruce A Kleszcz, Connecticut

Address: 256 Marion Ave Plantsville, CT 06479-1405

Concise Description of Bankruptcy Case 16-200077: "The case of Bruce A Kleszcz in Plantsville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce A Kleszcz — Connecticut, 16-20007


ᐅ Michael P Krampitz, Connecticut

Address: 244 West St Plantsville, CT 06479

Bankruptcy Case 11-22210 Summary: "In Plantsville, CT, Michael P Krampitz filed for Chapter 7 bankruptcy in 2011-07-27. This case, involving liquidating assets to pay off debts, was resolved by Nov 12, 2011."
Michael P Krampitz — Connecticut, 11-22210


ᐅ Shannon Kulas, Connecticut

Address: 33 Silo Dr Plantsville, CT 06479

Bankruptcy Case 09-23671 Summary: "Shannon Kulas's bankruptcy, initiated in December 17, 2009 and concluded by 03.16.2010 in Plantsville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon Kulas — Connecticut, 09-23671


ᐅ Susie M Kulas, Connecticut

Address: 33 Silo Dr Plantsville, CT 06479

Brief Overview of Bankruptcy Case 11-20776: "Susie M Kulas's Chapter 7 bankruptcy, filed in Plantsville, CT in 2011-03-23, led to asset liquidation, with the case closing in 07.09.2011."
Susie M Kulas — Connecticut, 11-20776


ᐅ Walter Kuper, Connecticut

Address: 19 Echo Valley Rd Plantsville, CT 06479

Brief Overview of Bankruptcy Case 13-20719: "The bankruptcy record of Walter Kuper from Plantsville, CT, shows a Chapter 7 case filed in 04.15.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/17/2013."
Walter Kuper — Connecticut, 13-20719


ᐅ Sheila Labonte, Connecticut

Address: 89 Fleetwood Rd Plantsville, CT 06479

Bankruptcy Case 10-22593 Overview: "In a Chapter 7 bankruptcy case, Sheila Labonte from Plantsville, CT, saw her proceedings start in 07.28.2010 and complete by 2010-11-13, involving asset liquidation."
Sheila Labonte — Connecticut, 10-22593


ᐅ Christopher Lamarre, Connecticut

Address: 127 Burritt St Apt 4 Plantsville, CT 06479

Snapshot of U.S. Bankruptcy Proceeding Case 10-20942: "The bankruptcy record of Christopher Lamarre from Plantsville, CT, shows a Chapter 7 case filed in 2010-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in 07.11.2010."
Christopher Lamarre — Connecticut, 10-20942


ᐅ Maureen Larkin, Connecticut

Address: 861 S Main St Apt 6 Plantsville, CT 06479

Bankruptcy Case 13-22153 Overview: "Maureen Larkin's Chapter 7 bankruptcy, filed in Plantsville, CT in October 24, 2013, led to asset liquidation, with the case closing in January 2014."
Maureen Larkin — Connecticut, 13-22153


ᐅ Jessica Larue, Connecticut

Address: 1460 Meriden Waterbury Rd Unit 3 Plantsville, CT 06479-2021

Snapshot of U.S. Bankruptcy Proceeding Case 15-20843: "Jessica Larue's Chapter 7 bankruptcy, filed in Plantsville, CT in 2015-05-14, led to asset liquidation, with the case closing in 2015-08-12."
Jessica Larue — Connecticut, 15-20843


ᐅ Nicole S Lastrina, Connecticut

Address: 1198 Cheshire Rd Apt 1 Plantsville, CT 06479-1709

Brief Overview of Bankruptcy Case 15-22127: "The case of Nicole S Lastrina in Plantsville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole S Lastrina — Connecticut, 15-22127


ᐅ Melinda Manuele, Connecticut

Address: 345 De Fashion St Plantsville, CT 06479

Bankruptcy Case 12-21199 Overview: "The bankruptcy record of Melinda Manuele from Plantsville, CT, shows a Chapter 7 case filed in 05.14.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.30.2012."
Melinda Manuele — Connecticut, 12-21199


ᐅ Jonathan P Mckinstry, Connecticut

Address: 62 Buckland St Plantsville, CT 06479

Bankruptcy Case 11-20130 Summary: "In Plantsville, CT, Jonathan P Mckinstry filed for Chapter 7 bankruptcy in January 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 7, 2011."
Jonathan P Mckinstry — Connecticut, 11-20130


ᐅ Patrick P Mclaughlin, Connecticut

Address: 766 Marion Ave Plantsville, CT 06479

Concise Description of Bankruptcy Case 11-226617: "The bankruptcy filing by Patrick P Mclaughlin, undertaken in September 2011 in Plantsville, CT under Chapter 7, concluded with discharge in 2011-12-29 after liquidating assets."
Patrick P Mclaughlin — Connecticut, 11-22661


ᐅ Jennifer K Mcmahon, Connecticut

Address: 173 Diana Rd Plantsville, CT 06479

Concise Description of Bankruptcy Case 13-305067: "Jennifer K Mcmahon's Chapter 7 bankruptcy, filed in Plantsville, CT in March 21, 2013, led to asset liquidation, with the case closing in 2013-06-25."
Jennifer K Mcmahon — Connecticut, 13-30506


ᐅ Kevin Medeiros, Connecticut

Address: 40 Church St Plantsville, CT 06479-1102

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20782: "Plantsville, CT resident Kevin Medeiros's 04.25.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 24, 2014."
Kevin Medeiros — Connecticut, 2014-20782


ᐅ Steven G Menard, Connecticut

Address: 1091 S Main St Plantsville, CT 06479

Bankruptcy Case 13-21860 Summary: "The bankruptcy record of Steven G Menard from Plantsville, CT, shows a Chapter 7 case filed in 09/11/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/16/2013."
Steven G Menard — Connecticut, 13-21860


ᐅ Kenneth Joseph Michalski, Connecticut

Address: 70 Knowles Ave Plantsville, CT 06479

Snapshot of U.S. Bankruptcy Proceeding Case 12-21956: "Kenneth Joseph Michalski's Chapter 7 bankruptcy, filed in Plantsville, CT in August 9, 2012, led to asset liquidation, with the case closing in 11.25.2012."
Kenneth Joseph Michalski — Connecticut, 12-21956


ᐅ Wendy L Miglietta, Connecticut

Address: 34 Westbrook Rd Plantsville, CT 06479

Concise Description of Bankruptcy Case 12-227297: "Wendy L Miglietta's bankruptcy, initiated in Nov 16, 2012 and concluded by February 20, 2013 in Plantsville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy L Miglietta — Connecticut, 12-22729


ᐅ Jamie P Miller, Connecticut

Address: 2 Parkview Dr # C Plantsville, CT 06479

Snapshot of U.S. Bankruptcy Proceeding Case 12-20953: "In Plantsville, CT, Jamie P Miller filed for Chapter 7 bankruptcy in April 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-07."
Jamie P Miller — Connecticut, 12-20953


ᐅ Daniel Miller, Connecticut

Address: 65 Poplar Dr Plantsville, CT 06479

Bankruptcy Case 10-20160 Overview: "Plantsville, CT resident Daniel Miller's Jan 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 27, 2010."
Daniel Miller — Connecticut, 10-20160


ᐅ Solis Debra Mongillo, Connecticut

Address: 127 Old Mill Rd Plantsville, CT 06479

Bankruptcy Case 10-24060 Overview: "The bankruptcy record of Solis Debra Mongillo from Plantsville, CT, shows a Chapter 7 case filed in Nov 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/18/2011."
Solis Debra Mongillo — Connecticut, 10-24060


ᐅ Merlon L Monson, Connecticut

Address: 118 Deckert Dr Plantsville, CT 06479-1806

Brief Overview of Bankruptcy Case 15-21221: "In Plantsville, CT, Merlon L Monson filed for Chapter 7 bankruptcy in Jul 9, 2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 7, 2015."
Merlon L Monson — Connecticut, 15-21221


ᐅ Sheila G Monson, Connecticut

Address: 118 Deckert Dr Plantsville, CT 06479-1806

Brief Overview of Bankruptcy Case 15-21221: "The bankruptcy record of Sheila G Monson from Plantsville, CT, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 7, 2015."
Sheila G Monson — Connecticut, 15-21221


ᐅ Karen K Mudry, Connecticut

Address: 970 S Main St Apt 203 Plantsville, CT 06479-1697

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21308: "The case of Karen K Mudry in Plantsville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen K Mudry — Connecticut, 2014-21308


ᐅ James E Munterich, Connecticut

Address: 296 Marion Ave Plantsville, CT 06479

Bankruptcy Case 11-20678 Summary: "The case of James E Munterich in Plantsville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James E Munterich — Connecticut, 11-20678


ᐅ Brian T Murray, Connecticut

Address: 72 Parkview Dr Plantsville, CT 06479-1918

Bankruptcy Case 2014-21534 Overview: "The bankruptcy record of Brian T Murray from Plantsville, CT, shows a Chapter 7 case filed in 2014-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 10/29/2014."
Brian T Murray — Connecticut, 2014-21534


ᐅ Thomas Nedjoika, Connecticut

Address: 203 Wonx Spring Rd Plantsville, CT 06479-1445

Concise Description of Bankruptcy Case 14-218397: "The case of Thomas Nedjoika in Plantsville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Nedjoika — Connecticut, 14-21839


ᐅ Karen B Newhart, Connecticut

Address: 76 Mulberry St Plantsville, CT 06479

Concise Description of Bankruptcy Case 12-200237: "In Plantsville, CT, Karen B Newhart filed for Chapter 7 bankruptcy in January 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by April 18, 2012."
Karen B Newhart — Connecticut, 12-20023


ᐅ Jonathan E Nyren, Connecticut

Address: 387 Buckland St Plantsville, CT 06479

Concise Description of Bankruptcy Case 11-201267: "Plantsville, CT resident Jonathan E Nyren's 01.19.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 7, 2011."
Jonathan E Nyren — Connecticut, 11-20126


ᐅ James H Olender, Connecticut

Address: 974 S Main St Plantsville, CT 06479

Snapshot of U.S. Bankruptcy Proceeding Case 13-22479: "The bankruptcy filing by James H Olender, undertaken in 2013-12-11 in Plantsville, CT under Chapter 7, concluded with discharge in 2014-03-17 after liquidating assets."
James H Olender — Connecticut, 13-22479


ᐅ Andrea Patla, Connecticut

Address: 31 Wilbur St Plantsville, CT 06479-1634

Bankruptcy Case 14-22065 Overview: "Andrea Patla's bankruptcy, initiated in 10/21/2014 and concluded by 01/19/2015 in Plantsville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Patla — Connecticut, 14-22065


ᐅ David J Patla, Connecticut

Address: 31 Wilbur St Plantsville, CT 06479-1634

Brief Overview of Bankruptcy Case 14-22065: "David J Patla's Chapter 7 bankruptcy, filed in Plantsville, CT in October 2014, led to asset liquidation, with the case closing in 2015-01-19."
David J Patla — Connecticut, 14-22065


ᐅ Alisha Pavacich, Connecticut

Address: 253 West St Apt 10 Plantsville, CT 06479

Bankruptcy Case 10-22519 Summary: "In Plantsville, CT, Alisha Pavacich filed for Chapter 7 bankruptcy in July 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 8, 2010."
Alisha Pavacich — Connecticut, 10-22519


ᐅ Jeffrey C Pelletier, Connecticut

Address: 962 S Main St Apt 19 Plantsville, CT 06479

Bankruptcy Case 11-20817 Summary: "Jeffrey C Pelletier's bankruptcy, initiated in 03/25/2011 and concluded by Jun 22, 2011 in Plantsville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey C Pelletier — Connecticut, 11-20817


ᐅ Sean Phostole, Connecticut

Address: 231 Diana Rd Plantsville, CT 06479-1358

Concise Description of Bankruptcy Case 14-217817: "In Plantsville, CT, Sean Phostole filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-04."
Sean Phostole — Connecticut, 14-21781


ᐅ Frank Anthony Piccirillo, Connecticut

Address: 584 Old Turnpike Rd Plantsville, CT 06479

Bankruptcy Case 12-21385 Summary: "In a Chapter 7 bankruptcy case, Frank Anthony Piccirillo from Plantsville, CT, saw their proceedings start in June 2012 and complete by Sep 17, 2012, involving asset liquidation."
Frank Anthony Piccirillo — Connecticut, 12-21385