personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Quaker Hill, 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 Carmen Acevedo, Connecticut

Address: 14 Rosemary Ln Quaker Hill, CT 06375-1225

Snapshot of U.S. Bankruptcy Proceeding Case 15-21054: "In a Chapter 7 bankruptcy case, Carmen Acevedo from Quaker Hill, CT, saw their proceedings start in 2015-06-15 and complete by 2015-09-13, involving asset liquidation."
Carmen Acevedo — Connecticut, 15-21054


ᐅ Alisa Bobinski, Connecticut

Address: 520 Mohegan Avenue Pkwy Quaker Hill, CT 06375

Snapshot of U.S. Bankruptcy Proceeding Case 10-23540: "In Quaker Hill, CT, Alisa Bobinski filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by January 31, 2011."
Alisa Bobinski — Connecticut, 10-23540


ᐅ Iii John Bodnar, Connecticut

Address: 17 James Ave Quaker Hill, CT 06375

Brief Overview of Bankruptcy Case 09-23315: "The case of Iii John Bodnar in Quaker Hill, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii John Bodnar — Connecticut, 09-23315


ᐅ Vickie A Carter, Connecticut

Address: 49 Wintergreen Dr Quaker Hill, CT 06375-1437

Concise Description of Bankruptcy Case 14-211257: "Vickie A Carter's Chapter 7 bankruptcy, filed in Quaker Hill, CT in 2014-06-04, led to asset liquidation, with the case closing in September 2, 2014."
Vickie A Carter — Connecticut, 14-21125


ᐅ Jr Alan Boyd Chapman, Connecticut

Address: 2 Ladley Rd Quaker Hill, CT 06375

Bankruptcy Case 11-21733 Overview: "In Quaker Hill, CT, Jr Alan Boyd Chapman filed for Chapter 7 bankruptcy in June 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Jr Alan Boyd Chapman — Connecticut, 11-21733


ᐅ Frederick John Cole, Connecticut

Address: PO Box 30 Quaker Hill, CT 06375

Concise Description of Bankruptcy Case 12-206667: "Frederick John Cole's bankruptcy, initiated in 2012-03-27 and concluded by 2012-07-13 in Quaker Hill, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederick John Cole — Connecticut, 12-20666


ᐅ Marc Connelly, Connecticut

Address: 1 Green Hills Rd Quaker Hill, CT 06375

Bankruptcy Case 10-22797 Summary: "Quaker Hill, CT resident Marc Connelly's Aug 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Marc Connelly — Connecticut, 10-22797


ᐅ Robert Demarco, Connecticut

Address: PO Box 472 Quaker Hill, CT 06375

Bankruptcy Case 10-23626 Summary: "The bankruptcy record of Robert Demarco from Quaker Hill, CT, shows a Chapter 7 case filed in 10.22.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-26."
Robert Demarco — Connecticut, 10-23626


ᐅ Todd E Dewolf, Connecticut

Address: 7 Sunshine Rd Quaker Hill, CT 06375

Bankruptcy Case 12-21258 Overview: "Quaker Hill, CT resident Todd E Dewolf's 05/22/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/07/2012."
Todd E Dewolf — Connecticut, 12-21258


ᐅ Nelson Donastorg, Connecticut

Address: 452 Mohegan Avenue Pkwy Quaker Hill, CT 06375

Bankruptcy Case 10-23120 Summary: "The case of Nelson Donastorg in Quaker Hill, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nelson Donastorg — Connecticut, 10-23120


ᐅ Joseph C Feeney, Connecticut

Address: 5 Rainbow Ct Quaker Hill, CT 06375

Bankruptcy Case 12-21401 Overview: "In Quaker Hill, CT, Joseph C Feeney filed for Chapter 7 bankruptcy in Jun 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Joseph C Feeney — Connecticut, 12-21401


ᐅ Jr James Harmon Fisher, Connecticut

Address: 52 Norwich Rd Quaker Hill, CT 06375

Concise Description of Bankruptcy Case 11-225007: "Jr James Harmon Fisher's Chapter 7 bankruptcy, filed in Quaker Hill, CT in 2011-08-24, led to asset liquidation, with the case closing in December 10, 2011."
Jr James Harmon Fisher — Connecticut, 11-22500


ᐅ Dennis Joseph Gagnier, Connecticut

Address: 60 Old Colchester Rd Quaker Hill, CT 06375-1022

Bankruptcy Case 16-20430 Overview: "Dennis Joseph Gagnier's bankruptcy, initiated in 2016-03-18 and concluded by 2016-06-16 in Quaker Hill, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Joseph Gagnier — Connecticut, 16-20430


ᐅ Elaine P Gagnier, Connecticut

Address: 60 Old Colchester Rd Quaker Hill, CT 06375-1022

Bankruptcy Case 16-20430 Overview: "The bankruptcy record of Elaine P Gagnier from Quaker Hill, CT, shows a Chapter 7 case filed in 2016-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-16."
Elaine P Gagnier — Connecticut, 16-20430


ᐅ Rafaela Guzman, Connecticut

Address: 52 Bloomingdale Rd Quaker Hill, CT 06375-1335

Snapshot of U.S. Bankruptcy Proceeding Case 14-22425: "In Quaker Hill, CT, Rafaela Guzman filed for Chapter 7 bankruptcy in 2014-12-19. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-19."
Rafaela Guzman — Connecticut, 14-22425


ᐅ Ellen Hammen, Connecticut

Address: 202F Bloomingdale Rd Quaker Hill, CT 06375

Concise Description of Bankruptcy Case 10-240507: "Quaker Hill, CT resident Ellen Hammen's 11.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 17, 2011."
Ellen Hammen — Connecticut, 10-24050


ᐅ Karine Michelle Heard, Connecticut

Address: 9 S Bartlett Rd Quaker Hill, CT 06375-1103

Bankruptcy Case 15-21511 Overview: "Karine Michelle Heard's bankruptcy, initiated in 08/27/2015 and concluded by November 2015 in Quaker Hill, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karine Michelle Heard — Connecticut, 15-21511


ᐅ Leo J Henault, Connecticut

Address: 64 Bloomingdale Rd Quaker Hill, CT 06375-1336

Brief Overview of Bankruptcy Case 15-21802: "In Quaker Hill, CT, Leo J Henault filed for Chapter 7 bankruptcy in 10.19.2015. This case, involving liquidating assets to pay off debts, was resolved by 01/17/2016."
Leo J Henault — Connecticut, 15-21802


ᐅ Kelly A Howser, Connecticut

Address: 9 Faulkner Dr Quaker Hill, CT 06375-1005

Bankruptcy Case 14-22398 Overview: "In a Chapter 7 bankruptcy case, Kelly A Howser from Quaker Hill, CT, saw their proceedings start in 12/16/2014 and complete by March 16, 2015, involving asset liquidation."
Kelly A Howser — Connecticut, 14-22398


ᐅ Robert C Howser, Connecticut

Address: 9 Faulkner Dr Quaker Hill, CT 06375-1005

Brief Overview of Bankruptcy Case 14-22398: "The case of Robert C Howser in Quaker Hill, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert C Howser — Connecticut, 14-22398


ᐅ Arthur Jones, Connecticut

Address: PO Box 402 Quaker Hill, CT 06375

Brief Overview of Bankruptcy Case 10-22531: "Quaker Hill, CT resident Arthur Jones's 07.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/08/2010."
Arthur Jones — Connecticut, 10-22531


ᐅ Charles Knaperek, Connecticut

Address: 20 Scotch Cap Rd Quaker Hill, CT 06375

Snapshot of U.S. Bankruptcy Proceeding Case 12-20293: "Charles Knaperek's bankruptcy, initiated in 2012-02-15 and concluded by June 2, 2012 in Quaker Hill, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Knaperek — Connecticut, 12-20293


ᐅ Carmen Liranzo, Connecticut

Address: 9 Clark Pl Quaker Hill, CT 06375-1205

Bankruptcy Case 16-20636 Summary: "The bankruptcy filing by Carmen Liranzo, undertaken in 04/21/2016 in Quaker Hill, CT under Chapter 7, concluded with discharge in Jul 20, 2016 after liquidating assets."
Carmen Liranzo — Connecticut, 16-20636


ᐅ Jason S Maddox, Connecticut

Address: PO Box 318 Quaker Hill, CT 06375

Snapshot of U.S. Bankruptcy Proceeding Case 12-20998: "The bankruptcy record of Jason S Maddox from Quaker Hill, CT, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 12, 2012."
Jason S Maddox — Connecticut, 12-20998


ᐅ Duane Mckay, Connecticut

Address: 848 Vauxhall Street Ext Quaker Hill, CT 06375-1031

Snapshot of U.S. Bankruptcy Proceeding Case 14-21695: "In Quaker Hill, CT, Duane Mckay filed for Chapter 7 bankruptcy in August 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 25, 2014."
Duane Mckay — Connecticut, 14-21695


ᐅ Kenneth C Mcneil, Connecticut

Address: 840 Vauxhall Street Ext Quaker Hill, CT 06375

Concise Description of Bankruptcy Case 12-215297: "The case of Kenneth C Mcneil in Quaker Hill, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth C Mcneil — Connecticut, 12-21529


ᐅ Andrew Mellisy, Connecticut

Address: PO Box 436 Quaker Hill, CT 06375

Brief Overview of Bankruptcy Case 10-20370: "The bankruptcy filing by Andrew Mellisy, undertaken in 02/05/2010 in Quaker Hill, CT under Chapter 7, concluded with discharge in 05.04.2010 after liquidating assets."
Andrew Mellisy — Connecticut, 10-20370


ᐅ Alan Messier, Connecticut

Address: 18 Best View Rd Quaker Hill, CT 06375

Bankruptcy Case 10-23679 Overview: "The case of Alan Messier in Quaker Hill, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alan Messier — Connecticut, 10-23679


ᐅ Burhan Baig Mirza, Connecticut

Address: 6 Norwich Rd Quaker Hill, CT 06375

Brief Overview of Bankruptcy Case 11-22363: "Burhan Baig Mirza's bankruptcy, initiated in 08.09.2011 and concluded by 2011-11-25 in Quaker Hill, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Burhan Baig Mirza — Connecticut, 11-22363


ᐅ Saira B Mirza, Connecticut

Address: 6 Norwich Rd Quaker Hill, CT 06375-1123

Bankruptcy Case 14-20483 Overview: "Quaker Hill, CT resident Saira B Mirza's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/15/2014."
Saira B Mirza — Connecticut, 14-20483


ᐅ Yecenia M Nowak, Connecticut

Address: 868 Vauxhall Street Ext Quaker Hill, CT 06375

Bankruptcy Case 11-22681 Overview: "Yecenia M Nowak's bankruptcy, initiated in 09/13/2011 and concluded by 2011-12-14 in Quaker Hill, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yecenia M Nowak — Connecticut, 11-22681


ᐅ Christine Margaret Pelka, Connecticut

Address: 7 Tyler Pl Quaker Hill, CT 06375

Concise Description of Bankruptcy Case 11-227267: "The bankruptcy filing by Christine Margaret Pelka, undertaken in September 2011 in Quaker Hill, CT under Chapter 7, concluded with discharge in 2012-01-02 after liquidating assets."
Christine Margaret Pelka — Connecticut, 11-22726


ᐅ Oscar Abelardo Pena, Connecticut

Address: 52 Bloomingdale Rd Quaker Hill, CT 06375-1335

Bankruptcy Case 14-22425 Summary: "The bankruptcy record of Oscar Abelardo Pena from Quaker Hill, CT, shows a Chapter 7 case filed in 12.19.2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 19, 2015."
Oscar Abelardo Pena — Connecticut, 14-22425


ᐅ Lawrence E Perkins, Connecticut

Address: 62 Old Colchester Rd Quaker Hill, CT 06375-1022

Brief Overview of Bankruptcy Case 15-20047: "Lawrence E Perkins's Chapter 7 bankruptcy, filed in Quaker Hill, CT in 2015-01-12, led to asset liquidation, with the case closing in 04.12.2015."
Lawrence E Perkins — Connecticut, 15-20047


ᐅ James Vincent Piccione, Connecticut

Address: 4 Burlake Rd Quaker Hill, CT 06375

Bankruptcy Case 13-20903 Summary: "The case of James Vincent Piccione in Quaker Hill, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Vincent Piccione — Connecticut, 13-20903


ᐅ Louis P Racicot, Connecticut

Address: 117 Bloomingdale Rd # R Quaker Hill, CT 06375

Snapshot of U.S. Bankruptcy Proceeding Case 11-21938: "The case of Louis P Racicot in Quaker Hill, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louis P Racicot — Connecticut, 11-21938


ᐅ Jason R Randeau, Connecticut

Address: 114 Bloomingdale Rd Quaker Hill, CT 06375-1336

Concise Description of Bankruptcy Case 14-223627: "The bankruptcy record of Jason R Randeau from Quaker Hill, CT, shows a Chapter 7 case filed in 2014-12-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-11."
Jason R Randeau — Connecticut, 14-22362


ᐅ Shea A Sanders, Connecticut

Address: 17 Dunbar Rd Quaker Hill, CT 06375-1312

Snapshot of U.S. Bankruptcy Proceeding Case 16-21003: "The case of Shea A Sanders in Quaker Hill, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shea A Sanders — Connecticut, 16-21003


ᐅ Jr Jesse W Smith, Connecticut

Address: 24 S Bartlett Rd Quaker Hill, CT 06375

Bankruptcy Case 11-20319 Overview: "The bankruptcy filing by Jr Jesse W Smith, undertaken in 02/11/2011 in Quaker Hill, CT under Chapter 7, concluded with discharge in May 4, 2011 after liquidating assets."
Jr Jesse W Smith — Connecticut, 11-20319


ᐅ Becky C Stotts, Connecticut

Address: 31 Old Colchester Rd Quaker Hill, CT 06375-1021

Concise Description of Bankruptcy Case 16-209827: "Quaker Hill, CT resident Becky C Stotts's 06.17.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-15."
Becky C Stotts — Connecticut, 16-20982


ᐅ Freddy A Taveras, Connecticut

Address: 12 Clark Pl Quaker Hill, CT 06375

Concise Description of Bankruptcy Case 11-221997: "Freddy A Taveras's Chapter 7 bankruptcy, filed in Quaker Hill, CT in 2011-07-26, led to asset liquidation, with the case closing in Nov 11, 2011."
Freddy A Taveras — Connecticut, 11-22199


ᐅ Lorraine Frances Taylor, Connecticut

Address: 101 Old Colchester Rd Quaker Hill, CT 06375-1024

Brief Overview of Bankruptcy Case 15-21569: "The bankruptcy filing by Lorraine Frances Taylor, undertaken in 09.02.2015 in Quaker Hill, CT under Chapter 7, concluded with discharge in Dec 1, 2015 after liquidating assets."
Lorraine Frances Taylor — Connecticut, 15-21569


ᐅ Ronald Craig Taylor, Connecticut

Address: 101 Old Colchester Rd Quaker Hill, CT 06375-1024

Snapshot of U.S. Bankruptcy Proceeding Case 15-21569: "Ronald Craig Taylor's bankruptcy, initiated in 2015-09-02 and concluded by 2015-12-01 in Quaker Hill, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Craig Taylor — Connecticut, 15-21569


ᐅ Howard Vincent, Connecticut

Address: 19 Dunbar Rd Quaker Hill, CT 06375

Concise Description of Bankruptcy Case 09-233657: "The case of Howard Vincent in Quaker Hill, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Howard Vincent — Connecticut, 09-23365


ᐅ Kathryn Alyce Vine, Connecticut

Address: 452 Mohegan Avenue Pkwy Quaker Hill, CT 06375

Concise Description of Bankruptcy Case 13-203277: "In Quaker Hill, CT, Kathryn Alyce Vine filed for Chapter 7 bankruptcy in 2013-02-22. This case, involving liquidating assets to pay off debts, was resolved by 05/29/2013."
Kathryn Alyce Vine — Connecticut, 13-20327