personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

South Windsor, 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 Linda J Addington, Connecticut

Address: 1638 Main St South Windsor, CT 06074

Snapshot of U.S. Bankruptcy Proceeding Case 11-20586: "South Windsor, CT resident Linda J Addington's March 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 24, 2011."
Linda J Addington — Connecticut, 11-20586


ᐅ Conrad Alleano, Connecticut

Address: 1519 Sullivan Ave South Windsor, CT 06074

Bankruptcy Case 10-23181 Overview: "The case of Conrad Alleano in South Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Conrad Alleano — Connecticut, 10-23181


ᐅ John Anthony Alleva, Connecticut

Address: 740 Deming St South Windsor, CT 06074-3804

Bankruptcy Case 14-20193 Summary: "The bankruptcy record of John Anthony Alleva from South Windsor, CT, shows a Chapter 7 case filed in 2014-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
John Anthony Alleva — Connecticut, 14-20193


ᐅ Gloria Arango, Connecticut

Address: 420 Avery St South Windsor, CT 06074-3003

Bankruptcy Case 15-20751 Summary: "In a Chapter 7 bankruptcy case, Gloria Arango from South Windsor, CT, saw her proceedings start in 2015-04-30 and complete by 2015-07-29, involving asset liquidation."
Gloria Arango — Connecticut, 15-20751


ᐅ Alfonso Aristizabal, Connecticut

Address: 1206 Twin Circle Dr South Windsor, CT 06074

Bankruptcy Case 10-22256 Summary: "Alfonso Aristizabal's bankruptcy, initiated in July 1, 2010 and concluded by October 17, 2010 in South Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfonso Aristizabal — Connecticut, 10-22256


ᐅ Bret Arnesen, Connecticut

Address: 32 Clinton Dr South Windsor, CT 06074

Bankruptcy Case 10-21614 Overview: "In a Chapter 7 bankruptcy case, Bret Arnesen from South Windsor, CT, saw his proceedings start in 2010-05-13 and complete by 08.29.2010, involving asset liquidation."
Bret Arnesen — Connecticut, 10-21614


ᐅ William Ayles, Connecticut

Address: PO Box 914 South Windsor, CT 06074

Brief Overview of Bankruptcy Case 09-23688: "In South Windsor, CT, William Ayles filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 16, 2010."
William Ayles — Connecticut, 09-23688


ᐅ Christian W Baer, Connecticut

Address: 1502 Mill Pond Dr South Windsor, CT 06074-3552

Concise Description of Bankruptcy Case 15-517857: "The case of Christian W Baer in South Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christian W Baer — Connecticut, 15-51785


ᐅ Jeffrey R Beauregard, Connecticut

Address: 902 Sand Stone Dr South Windsor, CT 06074-2871

Bankruptcy Case 14-20202 Overview: "South Windsor, CT resident Jeffrey R Beauregard's Jan 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-01."
Jeffrey R Beauregard — Connecticut, 14-20202


ᐅ Lisa M Bengtson, Connecticut

Address: 12 Podunk Cir South Windsor, CT 06074

Concise Description of Bankruptcy Case 13-214467: "The case of Lisa M Bengtson in South Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa M Bengtson — Connecticut, 13-21446


ᐅ Martin Melvyn Bernstein, Connecticut

Address: 63 Hillcrest South Windsor, CT 06074-3105

Bankruptcy Case 09-36229-RBR Overview: "Filing for Chapter 13 bankruptcy in 11.25.2009, Martin Melvyn Bernstein from South Windsor, CT, structured a repayment plan, achieving discharge in 2014-11-25."
Martin Melvyn Bernstein — Connecticut, 09-36229


ᐅ Isudas S Bhatia, Connecticut

Address: 36 Castlewood Dr South Windsor, CT 06074

Bankruptcy Case 12-22765 Overview: "In a Chapter 7 bankruptcy case, Isudas S Bhatia from South Windsor, CT, saw their proceedings start in 11.20.2012 and complete by February 24, 2013, involving asset liquidation."
Isudas S Bhatia — Connecticut, 12-22765


ᐅ Kristine L Bickford, Connecticut

Address: 290 Foster St South Windsor, CT 06074

Concise Description of Bankruptcy Case 11-211027: "The case of Kristine L Bickford in South Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristine L Bickford — Connecticut, 11-21102


ᐅ Timothy Blackwell, Connecticut

Address: 4 Wapping Ave South Windsor, CT 06074

Concise Description of Bankruptcy Case 10-210067: "Timothy Blackwell's Chapter 7 bankruptcy, filed in South Windsor, CT in March 2010, led to asset liquidation, with the case closing in Jul 15, 2010."
Timothy Blackwell — Connecticut, 10-21006


ᐅ Smith Patricia Bonadies, Connecticut

Address: PO Box 1072 South Windsor, CT 06074

Bankruptcy Case 10-24175 Overview: "Smith Patricia Bonadies's Chapter 7 bankruptcy, filed in South Windsor, CT in 12.09.2010, led to asset liquidation, with the case closing in 03.16.2011."
Smith Patricia Bonadies — Connecticut, 10-24175


ᐅ Erin R Boylin, Connecticut

Address: 178 Old Farm Rd South Windsor, CT 06074-1584

Brief Overview of Bankruptcy Case 15-20988: "The bankruptcy record of Erin R Boylin from South Windsor, CT, shows a Chapter 7 case filed in 06/03/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-01."
Erin R Boylin — Connecticut, 15-20988


ᐅ Diana Brandt, Connecticut

Address: 51 Loon Pl South Windsor, CT 06074

Brief Overview of Bankruptcy Case 09-23229: "Diana Brandt's Chapter 7 bankruptcy, filed in South Windsor, CT in 2009-11-04, led to asset liquidation, with the case closing in 02/08/2010."
Diana Brandt — Connecticut, 09-23229


ᐅ George Alan Brandt, Connecticut

Address: 1102 Twin Circle Dr South Windsor, CT 06074

Snapshot of U.S. Bankruptcy Proceeding Case 13-20041: "The bankruptcy filing by George Alan Brandt, undertaken in 01.09.2013 in South Windsor, CT under Chapter 7, concluded with discharge in 04/15/2013 after liquidating assets."
George Alan Brandt — Connecticut, 13-20041


ᐅ Deborah L Broaden, Connecticut

Address: 25 Calla Lily Ln South Windsor, CT 06074

Bankruptcy Case 11-20168 Overview: "Deborah L Broaden's Chapter 7 bankruptcy, filed in South Windsor, CT in 2011-01-26, led to asset liquidation, with the case closing in 05.14.2011."
Deborah L Broaden — Connecticut, 11-20168


ᐅ John Browdy, Connecticut

Address: 601 Sand Stone Dr South Windsor, CT 06074

Bankruptcy Case 10-20752 Summary: "In a Chapter 7 bankruptcy case, John Browdy from South Windsor, CT, saw their proceedings start in 2010-03-11 and complete by Jun 27, 2010, involving asset liquidation."
John Browdy — Connecticut, 10-20752


ᐅ Dorothy Brown, Connecticut

Address: 9 Main St Trlr 40 South Windsor, CT 06074

Bankruptcy Case 10-24385 Overview: "In a Chapter 7 bankruptcy case, Dorothy Brown from South Windsor, CT, saw her proceedings start in December 2010 and complete by 04/17/2011, involving asset liquidation."
Dorothy Brown — Connecticut, 10-24385


ᐅ Lawrence S Brown, Connecticut

Address: 72 Northview Dr South Windsor, CT 06074-3517

Concise Description of Bankruptcy Case 16-205107: "In a Chapter 7 bankruptcy case, Lawrence S Brown from South Windsor, CT, saw their proceedings start in Mar 31, 2016 and complete by 06.29.2016, involving asset liquidation."
Lawrence S Brown — Connecticut, 16-20510


ᐅ Lisa A Bruneau, Connecticut

Address: 50 Cadbury Ln South Windsor, CT 06074

Bankruptcy Case 11-22467 Summary: "The case of Lisa A Bruneau in South Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa A Bruneau — Connecticut, 11-22467


ᐅ David M Bukowy, Connecticut

Address: 620 Avery St South Windsor, CT 06074-3008

Bankruptcy Case 14-21095 Overview: "In South Windsor, CT, David M Bukowy filed for Chapter 7 bankruptcy in 05/30/2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 28, 2014."
David M Bukowy — Connecticut, 14-21095


ᐅ Nancy L Buonopane, Connecticut

Address: PO Box 1611 South Windsor, CT 06074-7611

Snapshot of U.S. Bankruptcy Proceeding Case 15-21613: "The bankruptcy filing by Nancy L Buonopane, undertaken in 09/14/2015 in South Windsor, CT under Chapter 7, concluded with discharge in December 13, 2015 after liquidating assets."
Nancy L Buonopane — Connecticut, 15-21613


ᐅ Mary E Burk, Connecticut

Address: 949 Pleasant Valley Rd Apt 8-10 South Windsor, CT 06074-4233

Bankruptcy Case 14-20120 Summary: "Mary E Burk's Chapter 7 bankruptcy, filed in South Windsor, CT in 2014-01-24, led to asset liquidation, with the case closing in 04.24.2014."
Mary E Burk — Connecticut, 14-20120


ᐅ Wendy L Burnham, Connecticut

Address: 142 Krawski Dr South Windsor, CT 06074

Snapshot of U.S. Bankruptcy Proceeding Case 12-22758: "South Windsor, CT resident Wendy L Burnham's 11.20.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.24.2013."
Wendy L Burnham — Connecticut, 12-22758


ᐅ Bruce Evans Burnham, Connecticut

Address: 1909 Main St South Windsor, CT 06074

Concise Description of Bankruptcy Case 12-214537: "South Windsor, CT resident Bruce Evans Burnham's 2012-06-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 30, 2012."
Bruce Evans Burnham — Connecticut, 12-21453


ᐅ Deborah R Burnham, Connecticut

Address: 90B Ayers Rd South Windsor, CT 06074-2042

Brief Overview of Bankruptcy Case 14-22265: "Deborah R Burnham's Chapter 7 bankruptcy, filed in South Windsor, CT in 11/24/2014, led to asset liquidation, with the case closing in 02/22/2015."
Deborah R Burnham — Connecticut, 14-22265


ᐅ Barbara Caccomo, Connecticut

Address: 202 Mill Pond Dr South Windsor, CT 06074

Concise Description of Bankruptcy Case 10-206277: "South Windsor, CT resident Barbara Caccomo's 2010-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 15, 2010."
Barbara Caccomo — Connecticut, 10-20627


ᐅ Wendy M Calabro, Connecticut

Address: 35 Brian Rd South Windsor, CT 06074

Concise Description of Bankruptcy Case 13-218717: "The bankruptcy filing by Wendy M Calabro, undertaken in 2013-09-12 in South Windsor, CT under Chapter 7, concluded with discharge in 2013-12-17 after liquidating assets."
Wendy M Calabro — Connecticut, 13-21871


ᐅ Joseph C Cammilleri, Connecticut

Address: 42 Lisa Dr South Windsor, CT 06074

Brief Overview of Bankruptcy Case 12-20722: "The bankruptcy filing by Joseph C Cammilleri, undertaken in March 2012 in South Windsor, CT under Chapter 7, concluded with discharge in 07/15/2012 after liquidating assets."
Joseph C Cammilleri — Connecticut, 12-20722


ᐅ Cindy Carbone, Connecticut

Address: 95 Natsisky Farm Rd South Windsor, CT 06074

Concise Description of Bankruptcy Case 10-237037: "South Windsor, CT resident Cindy Carbone's 10.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-14."
Cindy Carbone — Connecticut, 10-23703


ᐅ Margaret W Carchrie, Connecticut

Address: 5 Old Parish Dr South Windsor, CT 06074-1938

Snapshot of U.S. Bankruptcy Proceeding Case 14-22500: "In South Windsor, CT, Margaret W Carchrie filed for Chapter 7 bankruptcy in 2014-12-31. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Margaret W Carchrie — Connecticut, 14-22500


ᐅ Eric N Caroline, Connecticut

Address: 32 Farnham Rd South Windsor, CT 06074

Bankruptcy Case 13-20882 Summary: "In South Windsor, CT, Eric N Caroline filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by July 24, 2013."
Eric N Caroline — Connecticut, 13-20882


ᐅ Herman R Casaol, Connecticut

Address: 20 Fitch Meadow Ln South Windsor, CT 06074-1037

Bankruptcy Case 14-22294 Summary: "The bankruptcy record of Herman R Casaol from South Windsor, CT, shows a Chapter 7 case filed in 2014-11-26. In this process, assets were liquidated to settle debts, and the case was discharged in 02/24/2015."
Herman R Casaol — Connecticut, 14-22294


ᐅ Ellen Catala, Connecticut

Address: 69 Sunset Ter South Windsor, CT 06074

Brief Overview of Bankruptcy Case 10-23825: "South Windsor, CT resident Ellen Catala's November 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 16, 2011."
Ellen Catala — Connecticut, 10-23825


ᐅ Dawna L Cavagnaro, Connecticut

Address: 83 Pine Knob Dr South Windsor, CT 06074

Brief Overview of Bankruptcy Case 13-20747: "South Windsor, CT resident Dawna L Cavagnaro's Apr 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 17, 2013."
Dawna L Cavagnaro — Connecticut, 13-20747


ᐅ Mark A Cavagnaro, Connecticut

Address: 83 Pine Knob Dr South Windsor, CT 06074

Bankruptcy Case 12-20268 Overview: "The case of Mark A Cavagnaro in South Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark A Cavagnaro — Connecticut, 12-20268


ᐅ Jeffrey T Cavalieri, Connecticut

Address: 47 Cornerstone Dr South Windsor, CT 06074

Concise Description of Bankruptcy Case 13-211067: "In a Chapter 7 bankruptcy case, Jeffrey T Cavalieri from South Windsor, CT, saw their proceedings start in May 2013 and complete by September 4, 2013, involving asset liquidation."
Jeffrey T Cavalieri — Connecticut, 13-21106


ᐅ Julie Ann Cavalieri, Connecticut

Address: 47 Cornerstone Dr South Windsor, CT 06074

Snapshot of U.S. Bankruptcy Proceeding Case 13-21552: "The bankruptcy filing by Julie Ann Cavalieri, undertaken in 2013-07-30 in South Windsor, CT under Chapter 7, concluded with discharge in October 30, 2013 after liquidating assets."
Julie Ann Cavalieri — Connecticut, 13-21552


ᐅ Minda Chau, Connecticut

Address: 2580 Ellington Rd South Windsor, CT 06074

Snapshot of U.S. Bankruptcy Proceeding Case 13-20763: "In a Chapter 7 bankruptcy case, Minda Chau from South Windsor, CT, saw her proceedings start in April 19, 2013 and complete by 2013-07-24, involving asset liquidation."
Minda Chau — Connecticut, 13-20763


ᐅ Jennifer A Chesney, Connecticut

Address: 296 Foster St South Windsor, CT 06074-2941

Bankruptcy Case 16-20512 Summary: "In South Windsor, CT, Jennifer A Chesney filed for Chapter 7 bankruptcy in March 31, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 29, 2016."
Jennifer A Chesney — Connecticut, 16-20512


ᐅ Sean R Chesney, Connecticut

Address: 296 Foster St South Windsor, CT 06074-2941

Bankruptcy Case 16-20512 Summary: "The bankruptcy record of Sean R Chesney from South Windsor, CT, shows a Chapter 7 case filed in March 31, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/29/2016."
Sean R Chesney — Connecticut, 16-20512


ᐅ Edward Chmielecki, Connecticut

Address: 27 Ann Rd South Windsor, CT 06074

Brief Overview of Bankruptcy Case 10-23612: "Edward Chmielecki's bankruptcy, initiated in 10.21.2010 and concluded by February 6, 2011 in South Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Chmielecki — Connecticut, 10-23612


ᐅ David M Clymer, Connecticut

Address: 61 Debbie Dr South Windsor, CT 06074

Bankruptcy Case 11-21944 Overview: "The bankruptcy record of David M Clymer from South Windsor, CT, shows a Chapter 7 case filed in 06.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-15."
David M Clymer — Connecticut, 11-21944


ᐅ Jhamari S Copening, Connecticut

Address: 23 Amato Dr Apt J South Windsor, CT 06074

Brief Overview of Bankruptcy Case 12-23042: "South Windsor, CT resident Jhamari S Copening's Dec 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-03."
Jhamari S Copening — Connecticut, 12-23042


ᐅ Nestor Cortes, Connecticut

Address: 420 Avery St South Windsor, CT 06074-3003

Brief Overview of Bankruptcy Case 15-20751: "The bankruptcy filing by Nestor Cortes, undertaken in 04.30.2015 in South Windsor, CT under Chapter 7, concluded with discharge in Jul 29, 2015 after liquidating assets."
Nestor Cortes — Connecticut, 15-20751


ᐅ Brian Covaleski, Connecticut

Address: 49 Ann Rd South Windsor, CT 06074

Bankruptcy Case 10-22709 Overview: "The case of Brian Covaleski in South Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Covaleski — Connecticut, 10-22709


ᐅ Melissa S Cox, Connecticut

Address: 36 Candlewood Dr South Windsor, CT 06074

Brief Overview of Bankruptcy Case 12-21259: "Melissa S Cox's Chapter 7 bankruptcy, filed in South Windsor, CT in 05/22/2012, led to asset liquidation, with the case closing in 09.07.2012."
Melissa S Cox — Connecticut, 12-21259


ᐅ Jesus K Cuizon, Connecticut

Address: 295 Griffin Rd South Windsor, CT 06074-1356

Bankruptcy Case 14-21000 Overview: "Jesus K Cuizon's bankruptcy, initiated in May 19, 2014 and concluded by August 2014 in South Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesus K Cuizon — Connecticut, 14-21000


ᐅ Jesus K Cuizon, Connecticut

Address: 295 Griffin Rd South Windsor, CT 06074-1356

Bankruptcy Case 2014-21000 Overview: "The case of Jesus K Cuizon in South Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesus K Cuizon — Connecticut, 2014-21000


ᐅ Kimberly A Culver, Connecticut

Address: 597 Rye St South Windsor, CT 06074

Bankruptcy Case 11-23395 Overview: "South Windsor, CT resident Kimberly A Culver's November 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-17."
Kimberly A Culver — Connecticut, 11-23395


ᐅ David L Cummings, Connecticut

Address: 2 Amato Dr Apt F South Windsor, CT 06074-3695

Concise Description of Bankruptcy Case 15-219587: "The bankruptcy filing by David L Cummings, undertaken in 11/12/2015 in South Windsor, CT under Chapter 7, concluded with discharge in 2016-02-10 after liquidating assets."
David L Cummings — Connecticut, 15-21958


ᐅ Anzi Linda S D, Connecticut

Address: 68 Berry Patch South Windsor, CT 06074-5521

Brief Overview of Bankruptcy Case 15-21812: "The case of Anzi Linda S D in South Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anzi Linda S D — Connecticut, 15-21812


ᐅ Erik Dabrowski, Connecticut

Address: 56 Farmbrook Ln South Windsor, CT 06074

Brief Overview of Bankruptcy Case 13-21604: "The bankruptcy record of Erik Dabrowski from South Windsor, CT, shows a Chapter 7 case filed in 08.07.2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 11, 2013."
Erik Dabrowski — Connecticut, 13-21604


ᐅ Daniel Dahms, Connecticut

Address: 376 Deming St South Windsor, CT 06074

Bankruptcy Case 10-21607 Overview: "In a Chapter 7 bankruptcy case, Daniel Dahms from South Windsor, CT, saw his proceedings start in 2010-05-13 and complete by Aug 29, 2010, involving asset liquidation."
Daniel Dahms — Connecticut, 10-21607


ᐅ Victoria Daniels, Connecticut

Address: 19 High Tower Rd South Windsor, CT 06074

Brief Overview of Bankruptcy Case 10-20888: "In a Chapter 7 bankruptcy case, Victoria Daniels from South Windsor, CT, saw her proceedings start in Mar 22, 2010 and complete by 07.08.2010, involving asset liquidation."
Victoria Daniels — Connecticut, 10-20888


ᐅ Ibtissam Dbouk, Connecticut

Address: 337 Benedict Dr South Windsor, CT 06074

Bankruptcy Case 13-22032 Summary: "Ibtissam Dbouk's bankruptcy, initiated in 2013-10-01 and concluded by Jan 5, 2014 in South Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ibtissam Dbouk — Connecticut, 13-22032


ᐅ Karen Decasperis, Connecticut

Address: 59 Lake St South Windsor, CT 06074

Bankruptcy Case 13-21775 Overview: "In South Windsor, CT, Karen Decasperis filed for Chapter 7 bankruptcy in 08.29.2013. This case, involving liquidating assets to pay off debts, was resolved by December 3, 2013."
Karen Decasperis — Connecticut, 13-21775


ᐅ Vaishali V Desai, Connecticut

Address: 20 Pintail Cir South Windsor, CT 06074-3579

Bankruptcy Case 14-21932 Summary: "In a Chapter 7 bankruptcy case, Vaishali V Desai from South Windsor, CT, saw their proceedings start in Sep 30, 2014 and complete by December 29, 2014, involving asset liquidation."
Vaishali V Desai — Connecticut, 14-21932


ᐅ Heather Lee Diaz, Connecticut

Address: 1 Amato Dr Apt C South Windsor, CT 06074

Bankruptcy Case 11-20889 Summary: "The bankruptcy filing by Heather Lee Diaz, undertaken in 03.31.2011 in South Windsor, CT under Chapter 7, concluded with discharge in 06/29/2011 after liquidating assets."
Heather Lee Diaz — Connecticut, 11-20889


ᐅ Maryann Dibattista, Connecticut

Address: 115 Berry Patch South Windsor, CT 06074

Concise Description of Bankruptcy Case 10-239727: "In a Chapter 7 bankruptcy case, Maryann Dibattista from South Windsor, CT, saw her proceedings start in 2010-11-19 and complete by 2011-03-07, involving asset liquidation."
Maryann Dibattista — Connecticut, 10-23972


ᐅ Nicole R Dibenedetto, Connecticut

Address: 122 Dogwood Ln South Windsor, CT 06074-2315

Concise Description of Bankruptcy Case 15-214817: "South Windsor, CT resident Nicole R Dibenedetto's 2015-08-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-19."
Nicole R Dibenedetto — Connecticut, 15-21481


ᐅ Brian D Dittmar, Connecticut

Address: 90 Pine Tree Ln South Windsor, CT 06074

Brief Overview of Bankruptcy Case 11-21807: "The bankruptcy filing by Brian D Dittmar, undertaken in June 2011 in South Windsor, CT under Chapter 7, concluded with discharge in 2011-10-02 after liquidating assets."
Brian D Dittmar — Connecticut, 11-21807


ᐅ Madelyn Downey, Connecticut

Address: 1001 Summer Hill Dr South Windsor, CT 06074

Brief Overview of Bankruptcy Case 10-23625: "In South Windsor, CT, Madelyn Downey filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 26, 2011."
Madelyn Downey — Connecticut, 10-23625


ᐅ Pamela J Downs, Connecticut

Address: 7 Ravine Rd South Windsor, CT 06074

Snapshot of U.S. Bankruptcy Proceeding Case 11-23224: "In South Windsor, CT, Pamela J Downs filed for Chapter 7 bankruptcy in Nov 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by February 25, 2012."
Pamela J Downs — Connecticut, 11-23224


ᐅ Jason Doyle, Connecticut

Address: 91 Gordon Dr South Windsor, CT 06074

Bankruptcy Case 10-22981 Overview: "Jason Doyle's bankruptcy, initiated in 2010-08-30 and concluded by 2010-12-16 in South Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Doyle — Connecticut, 10-22981


ᐅ Kendra Card Dugas, Connecticut

Address: 605 Summer Hill Dr South Windsor, CT 06074

Bankruptcy Case 13-22475 Summary: "Kendra Card Dugas's bankruptcy, initiated in 2013-12-11 and concluded by March 2014 in South Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kendra Card Dugas — Connecticut, 13-22475


ᐅ Jonathan Ellingwood, Connecticut

Address: 207 Misty Meadow Ln South Windsor, CT 06074

Bankruptcy Case 10-24287 Summary: "South Windsor, CT resident Jonathan Ellingwood's 12/18/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-05."
Jonathan Ellingwood — Connecticut, 10-24287


ᐅ Sr Lewis R Epstein, Connecticut

Address: 210 Sand Stone Dr South Windsor, CT 06074

Bankruptcy Case 11-22339 Overview: "Sr Lewis R Epstein's bankruptcy, initiated in 08/04/2011 and concluded by 11/20/2011 in South Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Lewis R Epstein — Connecticut, 11-22339


ᐅ Craig L Fenn, Connecticut

Address: 400 Deming St South Windsor, CT 06074-3715

Bankruptcy Case 14-22115 Summary: "In South Windsor, CT, Craig L Fenn filed for Chapter 7 bankruptcy in October 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Craig L Fenn — Connecticut, 14-22115


ᐅ Katheleen M Fenn, Connecticut

Address: 400 Deming St South Windsor, CT 06074-3715

Bankruptcy Case 14-22115 Summary: "The case of Katheleen M Fenn in South Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katheleen M Fenn — Connecticut, 14-22115


ᐅ Christopher A Fisher, Connecticut

Address: 74 Good Hill Rd South Windsor, CT 06074

Brief Overview of Bankruptcy Case 13-21235: "The bankruptcy record of Christopher A Fisher from South Windsor, CT, shows a Chapter 7 case filed in June 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 17, 2013."
Christopher A Fisher — Connecticut, 13-21235


ᐅ Daniel P Fisher, Connecticut

Address: 199 Pine Tree Ln South Windsor, CT 06074

Bankruptcy Case 12-20738 Summary: "South Windsor, CT resident Daniel P Fisher's 2012-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-16."
Daniel P Fisher — Connecticut, 12-20738


ᐅ William Fitzgerald, Connecticut

Address: 26 Allen Dr South Windsor, CT 06074

Brief Overview of Bankruptcy Case 10-20382: "In a Chapter 7 bankruptcy case, William Fitzgerald from South Windsor, CT, saw their proceedings start in Feb 5, 2010 and complete by 2010-05-04, involving asset liquidation."
William Fitzgerald — Connecticut, 10-20382


ᐅ Cathryn L Fitzgerald, Connecticut

Address: 26 Allen Dr South Windsor, CT 06074-3402

Bankruptcy Case 2014-21265 Summary: "In South Windsor, CT, Cathryn L Fitzgerald filed for Chapter 7 bankruptcy in 2014-06-27. This case, involving liquidating assets to pay off debts, was resolved by 09/25/2014."
Cathryn L Fitzgerald — Connecticut, 2014-21265


ᐅ Vicki L Flannery, Connecticut

Address: 110 Pine Tree Ln South Windsor, CT 06074

Concise Description of Bankruptcy Case 12-203317: "In a Chapter 7 bankruptcy case, Vicki L Flannery from South Windsor, CT, saw her proceedings start in February 2012 and complete by June 7, 2012, involving asset liquidation."
Vicki L Flannery — Connecticut, 12-20331


ᐅ Shawn Flint, Connecticut

Address: 117 Bayberry Trl South Windsor, CT 06074

Brief Overview of Bankruptcy Case 10-20851: "South Windsor, CT resident Shawn Flint's 03.18.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 4, 2010."
Shawn Flint — Connecticut, 10-20851


ᐅ Steven M Foley, Connecticut

Address: 17 Deerfield Ln South Windsor, CT 06074

Bankruptcy Case 11-23446 Overview: "The bankruptcy filing by Steven M Foley, undertaken in Dec 9, 2011 in South Windsor, CT under Chapter 7, concluded with discharge in 03/07/2012 after liquidating assets."
Steven M Foley — Connecticut, 11-23446


ᐅ Marlene D Foss, Connecticut

Address: PO Box 445 South Windsor, CT 06074

Bankruptcy Case 12-20270 Overview: "South Windsor, CT resident Marlene D Foss's 02/13/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2012."
Marlene D Foss — Connecticut, 12-20270


ᐅ Eric Fraize, Connecticut

Address: 550 Clark St South Windsor, CT 06074-3602

Snapshot of U.S. Bankruptcy Proceeding Case 14-21040: "Eric Fraize's bankruptcy, initiated in 05/28/2014 and concluded by 2014-08-26 in South Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Fraize — Connecticut, 14-21040


ᐅ Patricia Frasca, Connecticut

Address: 6 Country View Dr South Windsor, CT 06074

Bankruptcy Case 09-23235 Overview: "The bankruptcy filing by Patricia Frasca, undertaken in 2009-11-04 in South Windsor, CT under Chapter 7, concluded with discharge in Feb 9, 2010 after liquidating assets."
Patricia Frasca — Connecticut, 09-23235


ᐅ Marlene G Frost, Connecticut

Address: 1909 Mill Pond Dr South Windsor, CT 06074

Snapshot of U.S. Bankruptcy Proceeding Case 13-22246: "The bankruptcy filing by Marlene G Frost, undertaken in 2013-10-31 in South Windsor, CT under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Marlene G Frost — Connecticut, 13-22246


ᐅ Eric J Gagnon, Connecticut

Address: 53 Farmstead Dr South Windsor, CT 06074-1313

Brief Overview of Bankruptcy Case 14-22077: "Eric J Gagnon's Chapter 7 bankruptcy, filed in South Windsor, CT in 10.23.2014, led to asset liquidation, with the case closing in 2015-01-21."
Eric J Gagnon — Connecticut, 14-22077


ᐅ Aaron J Galligan, Connecticut

Address: P12 Saint Marc Cir South Windsor, CT 06074

Brief Overview of Bankruptcy Case 13-21003: "Aaron J Galligan's bankruptcy, initiated in 05.17.2013 and concluded by August 2013 in South Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron J Galligan — Connecticut, 13-21003


ᐅ Barbara M Gaston, Connecticut

Address: 49 Watson Farm Dr South Windsor, CT 06074-3854

Bankruptcy Case 14-22469 Summary: "South Windsor, CT resident Barbara M Gaston's December 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.27.2015."
Barbara M Gaston — Connecticut, 14-22469


ᐅ Robert Joseph Gawlik, Connecticut

Address: 304 Hilton Dr South Windsor, CT 06074-3459

Bankruptcy Case 15-21888 Summary: "The case of Robert Joseph Gawlik in South Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Joseph Gawlik — Connecticut, 15-21888


ᐅ Brinda Gieras, Connecticut

Address: 48 Beelzebub Rd South Windsor, CT 06074

Bankruptcy Case 10-24171 Summary: "Brinda Gieras's Chapter 7 bankruptcy, filed in South Windsor, CT in 2010-12-08, led to asset liquidation, with the case closing in March 2011."
Brinda Gieras — Connecticut, 10-24171


ᐅ David M Gilbert, Connecticut

Address: 186 Beelzebub Rd South Windsor, CT 06074-2279

Bankruptcy Case 14-21088 Overview: "South Windsor, CT resident David M Gilbert's 2014-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-28."
David M Gilbert — Connecticut, 14-21088


ᐅ Joann S Glanz, Connecticut

Address: 4 Amato Dr Apt B South Windsor, CT 06074

Snapshot of U.S. Bankruptcy Proceeding Case 11-21979: "Joann S Glanz's bankruptcy, initiated in 2011-06-30 and concluded by 2011-10-16 in South Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joann S Glanz — Connecticut, 11-21979


ᐅ Scott A Glanz, Connecticut

Address: 38 Ronda Dr South Windsor, CT 06074

Snapshot of U.S. Bankruptcy Proceeding Case 11-22140: "Scott A Glanz's Chapter 7 bankruptcy, filed in South Windsor, CT in July 2011, led to asset liquidation, with the case closing in October 2011."
Scott A Glanz — Connecticut, 11-22140


ᐅ Brian Gleason, Connecticut

Address: 59 Benedict Dr South Windsor, CT 06074

Brief Overview of Bankruptcy Case 10-23725: "South Windsor, CT resident Brian Gleason's 10/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/03/2011."
Brian Gleason — Connecticut, 10-23725


ᐅ Malgorzata Golas, Connecticut

Address: 694 Sullivan Ave South Windsor, CT 06074-1925

Brief Overview of Bankruptcy Case 16-20549: "Malgorzata Golas's bankruptcy, initiated in 04/04/2016 and concluded by 2016-07-03 in South Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Malgorzata Golas — Connecticut, 16-20549


ᐅ Evan Gold, Connecticut

Address: 101 Quail Run South Windsor, CT 06074

Bankruptcy Case 12-23021 Summary: "The bankruptcy record of Evan Gold from South Windsor, CT, shows a Chapter 7 case filed in December 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04.02.2013."
Evan Gold — Connecticut, 12-23021


ᐅ Joaquin H Gonsalves, Connecticut

Address: 304 Summer Hill Dr South Windsor, CT 06074

Brief Overview of Bankruptcy Case 13-21791: "South Windsor, CT resident Joaquin H Gonsalves's 2013-08-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 4, 2013."
Joaquin H Gonsalves — Connecticut, 13-21791


ᐅ Keith C Goodale, Connecticut

Address: 108 High Tower Rd South Windsor, CT 06074-1150

Bankruptcy Case 14-21662 Summary: "In South Windsor, CT, Keith C Goodale filed for Chapter 7 bankruptcy in Aug 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 18, 2014."
Keith C Goodale — Connecticut, 14-21662


ᐅ Erich S Griebel, Connecticut

Address: 259 Foster St South Windsor, CT 06074

Snapshot of U.S. Bankruptcy Proceeding Case 13-20650: "In a Chapter 7 bankruptcy case, Erich S Griebel from South Windsor, CT, saw his proceedings start in Apr 3, 2013 and complete by 07/17/2013, involving asset liquidation."
Erich S Griebel — Connecticut, 13-20650


ᐅ Donald Griffin, Connecticut

Address: 1109 Mill Pond Dr South Windsor, CT 06074

Bankruptcy Case 10-20032 Summary: "Donald Griffin's bankruptcy, initiated in January 7, 2010 and concluded by 04.06.2010 in South Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Griffin — Connecticut, 10-20032


ᐅ Keith E Gruver, Connecticut

Address: 12 Birch Rd South Windsor, CT 06074-3133

Bankruptcy Case 15-21024 Overview: "Keith E Gruver's Chapter 7 bankruptcy, filed in South Windsor, CT in 2015-06-11, led to asset liquidation, with the case closing in 2015-09-09."
Keith E Gruver — Connecticut, 15-21024