personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Southington, 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 Michael Anthony Adamowicz, Connecticut

Address: 160 Flanders Rd Southington, CT 06489

Concise Description of Bankruptcy Case 11-235187: "Southington, CT resident Michael Anthony Adamowicz's 2011-12-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/05/2012."
Michael Anthony Adamowicz — Connecticut, 11-23518


ᐅ Nasim S Ahmed, Connecticut

Address: 68 Vineyard Ln Southington, CT 06489-2751

Concise Description of Bankruptcy Case 14-224497: "Nasim S Ahmed's Chapter 7 bankruptcy, filed in Southington, CT in 12.23.2014, led to asset liquidation, with the case closing in 2015-03-23."
Nasim S Ahmed — Connecticut, 14-22449


ᐅ Paul Albrycht, Connecticut

Address: 152 Stuart Dr Southington, CT 06489

Bankruptcy Case 13-20321 Summary: "Paul Albrycht's bankruptcy, initiated in 02/22/2013 and concluded by May 29, 2013 in Southington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Albrycht — Connecticut, 13-20321


ᐅ Jr Thomas D Aldieri, Connecticut

Address: 548 Main St Southington, CT 06489

Bankruptcy Case 12-21838 Summary: "The case of Jr Thomas D Aldieri in Southington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Thomas D Aldieri — Connecticut, 12-21838


ᐅ Navinbhai Ranuhhodbha Aluria, Connecticut

Address: 183 Macintosh Way Southington, CT 06489

Bankruptcy Case 12-20108 Overview: "Navinbhai Ranuhhodbha Aluria's Chapter 7 bankruptcy, filed in Southington, CT in Jan 24, 2012, led to asset liquidation, with the case closing in 05/11/2012."
Navinbhai Ranuhhodbha Aluria — Connecticut, 12-20108


ᐅ Mark H Anair, Connecticut

Address: 1427 Mount Vernon Rd Southington, CT 06489

Bankruptcy Case 13-20507 Summary: "The bankruptcy filing by Mark H Anair, undertaken in 2013-03-20 in Southington, CT under Chapter 7, concluded with discharge in June 24, 2013 after liquidating assets."
Mark H Anair — Connecticut, 13-20507


ᐅ Juan Arana, Connecticut

Address: 65 Berlin Ave Southington, CT 06489-3221

Concise Description of Bankruptcy Case 15-208097: "Juan Arana's bankruptcy, initiated in 05/08/2015 and concluded by 08/06/2015 in Southington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Arana — Connecticut, 15-20809


ᐅ Katelinn Arana, Connecticut

Address: 65 Berlin Ave Southington, CT 06489-3221

Bankruptcy Case 15-20809 Summary: "Southington, CT resident Katelinn Arana's 05.08.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-06."
Katelinn Arana — Connecticut, 15-20809


ᐅ Melissa Anne Aransky, Connecticut

Address: 371 Flanders St Southington, CT 06489-2004

Snapshot of U.S. Bankruptcy Proceeding Case 16-20504: "Southington, CT resident Melissa Anne Aransky's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-28."
Melissa Anne Aransky — Connecticut, 16-20504


ᐅ Lovina Bailey, Connecticut

Address: 46 John St Southington, CT 06489

Bankruptcy Case 11-22652 Summary: "Southington, CT resident Lovina Bailey's 2011-09-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/26/2011."
Lovina Bailey — Connecticut, 11-22652


ᐅ Peter M Baker, Connecticut

Address: 57 Old Farms Rd Southington, CT 06489

Bankruptcy Case 11-23488 Summary: "The bankruptcy record of Peter M Baker from Southington, CT, shows a Chapter 7 case filed in 2011-12-15. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 1, 2012."
Peter M Baker — Connecticut, 11-23488


ᐅ Julie Balachandar, Connecticut

Address: PO Box 361 Southington, CT 06489-0361

Snapshot of U.S. Bankruptcy Proceeding Case 16-20408: "In a Chapter 7 bankruptcy case, Julie Balachandar from Southington, CT, saw her proceedings start in March 2016 and complete by Jun 14, 2016, involving asset liquidation."
Julie Balachandar — Connecticut, 16-20408


ᐅ Kathryn Balkun, Connecticut

Address: 38 Summit Farms Rd Southington, CT 06489

Concise Description of Bankruptcy Case 13-225377: "The bankruptcy record of Kathryn Balkun from Southington, CT, shows a Chapter 7 case filed in December 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Kathryn Balkun — Connecticut, 13-22537


ᐅ Sr David Balkun, Connecticut

Address: 38 Summit Farms Rd Southington, CT 06489

Snapshot of U.S. Bankruptcy Proceeding Case 10-20804: "Sr David Balkun's Chapter 7 bankruptcy, filed in Southington, CT in March 2010, led to asset liquidation, with the case closing in Jul 2, 2010."
Sr David Balkun — Connecticut, 10-20804


ᐅ Tracie L Barden, Connecticut

Address: 370 Mill St Southington, CT 06489

Bankruptcy Case 12-20070 Overview: "In Southington, CT, Tracie L Barden filed for Chapter 7 bankruptcy in January 18, 2012. This case, involving liquidating assets to pay off debts, was resolved by 05.05.2012."
Tracie L Barden — Connecticut, 12-20070


ᐅ Katelynn Barnes, Connecticut

Address: 18 Garden Dr Southington, CT 06489

Concise Description of Bankruptcy Case 10-231927: "In Southington, CT, Katelynn Barnes filed for Chapter 7 bankruptcy in 2010-09-17. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Katelynn Barnes — Connecticut, 10-23192


ᐅ Luz Adriana Barrera, Connecticut

Address: 45 Melcon Dr Southington, CT 06489

Concise Description of Bankruptcy Case 13-221647: "The case of Luz Adriana Barrera in Southington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luz Adriana Barrera — Connecticut, 13-22164


ᐅ Shalewa S Batchelor, Connecticut

Address: 19 Darling St Apt A Southington, CT 06489-2681

Bankruptcy Case 15-21007 Overview: "Shalewa S Batchelor's bankruptcy, initiated in 06.08.2015 and concluded by September 6, 2015 in Southington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shalewa S Batchelor — Connecticut, 15-21007


ᐅ David W Beale, Connecticut

Address: 9J Queen Ter Southington, CT 06489-1913

Concise Description of Bankruptcy Case 14-308167: "David W Beale's Chapter 7 bankruptcy, filed in Southington, CT in Apr 30, 2014, led to asset liquidation, with the case closing in 2014-07-29."
David W Beale — Connecticut, 14-30816


ᐅ Rodney Beaulieu, Connecticut

Address: 13 Berkley Ave Southington, CT 06489

Snapshot of U.S. Bankruptcy Proceeding Case 09-23113: "In a Chapter 7 bankruptcy case, Rodney Beaulieu from Southington, CT, saw his proceedings start in 10.27.2009 and complete by 2010-01-26, involving asset liquidation."
Rodney Beaulieu — Connecticut, 09-23113


ᐅ Sara Beckham, Connecticut

Address: 1338 Meriden Ave Southington, CT 06489

Bankruptcy Case 11-22145 Summary: "Southington, CT resident Sara Beckham's Jul 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/03/2011."
Sara Beckham — Connecticut, 11-22145


ᐅ Kara L Beharry, Connecticut

Address: 52 Wheeler Village Rd Southington, CT 06489

Bankruptcy Case 12-21096 Overview: "Southington, CT resident Kara L Beharry's May 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Kara L Beharry — Connecticut, 12-21096


ᐅ Ii Ronald Beresford, Connecticut

Address: 85 Minthal Dr Southington, CT 06489

Bankruptcy Case 10-20683 Overview: "The bankruptcy filing by Ii Ronald Beresford, undertaken in 03/05/2010 in Southington, CT under Chapter 7, concluded with discharge in 2010-06-21 after liquidating assets."
Ii Ronald Beresford — Connecticut, 10-20683


ᐅ David Betterman, Connecticut

Address: 39 Summit Farms Rd Southington, CT 06489

Bankruptcy Case 10-22960 Overview: "David Betterman's bankruptcy, initiated in Aug 28, 2010 and concluded by December 14, 2010 in Southington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Betterman — Connecticut, 10-22960


ᐅ Myles E Biardi, Connecticut

Address: 4 Redstone St Southington, CT 06489

Bankruptcy Case 11-21998 Overview: "Southington, CT resident Myles E Biardi's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 16, 2011."
Myles E Biardi — Connecticut, 11-21998


ᐅ John W Biehn, Connecticut

Address: 109 Westwood Rd Southington, CT 06489-1164

Bankruptcy Case 16-21079 Summary: "In a Chapter 7 bankruptcy case, John W Biehn from Southington, CT, saw their proceedings start in 2016-06-30 and complete by September 2016, involving asset liquidation."
John W Biehn — Connecticut, 16-21079


ᐅ Felicia Lynette Bobbett, Connecticut

Address: 410A Queen St # 246 Southington, CT 06489

Bankruptcy Case 13-20654 Summary: "In Southington, CT, Felicia Lynette Bobbett filed for Chapter 7 bankruptcy in 2013-04-03. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Felicia Lynette Bobbett — Connecticut, 13-20654


ᐅ Cindy Marie Bonilla, Connecticut

Address: 10 Center Pl Fl 1ST Southington, CT 06489-3103

Brief Overview of Bankruptcy Case 2014-20771: "The case of Cindy Marie Bonilla in Southington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cindy Marie Bonilla — Connecticut, 2014-20771


ᐅ Darren J Bonner, Connecticut

Address: 71 Hemlock Dr Southington, CT 06489-3917

Snapshot of U.S. Bankruptcy Proceeding Case 14-21106: "The bankruptcy record of Darren J Bonner from Southington, CT, shows a Chapter 7 case filed in May 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.29.2014."
Darren J Bonner — Connecticut, 14-21106


ᐅ Penny Bouchard, Connecticut

Address: 52 Pine Dr Southington, CT 06489

Concise Description of Bankruptcy Case 10-238747: "In a Chapter 7 bankruptcy case, Penny Bouchard from Southington, CT, saw her proceedings start in Nov 12, 2010 and complete by Feb 16, 2011, involving asset liquidation."
Penny Bouchard — Connecticut, 10-23874


ᐅ Dale J Boucher, Connecticut

Address: 11 Darling St Apt B Southington, CT 06489

Snapshot of U.S. Bankruptcy Proceeding Case 12-21141: "Dale J Boucher's Chapter 7 bankruptcy, filed in Southington, CT in May 9, 2012, led to asset liquidation, with the case closing in Aug 25, 2012."
Dale J Boucher — Connecticut, 12-21141


ᐅ Linda Boucher, Connecticut

Address: 22 Whitney Ave Southington, CT 06489

Brief Overview of Bankruptcy Case 10-21794: "Linda Boucher's Chapter 7 bankruptcy, filed in Southington, CT in 05/26/2010, led to asset liquidation, with the case closing in 09.11.2010."
Linda Boucher — Connecticut, 10-21794


ᐅ Chad Robert Boudreau, Connecticut

Address: 80 Birchcrest Dr Southington, CT 06489-3902

Snapshot of U.S. Bankruptcy Proceeding Case 14-21621: "Chad Robert Boudreau's Chapter 7 bankruptcy, filed in Southington, CT in 2014-08-13, led to asset liquidation, with the case closing in 2014-11-11."
Chad Robert Boudreau — Connecticut, 14-21621


ᐅ Lisa Marie Boudreau, Connecticut

Address: 56 Muir Ter Southington, CT 06489-1745

Bankruptcy Case 14-21621 Overview: "In Southington, CT, Lisa Marie Boudreau filed for Chapter 7 bankruptcy in Aug 13, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-11."
Lisa Marie Boudreau — Connecticut, 14-21621


ᐅ Thomas Joseph Boyd, Connecticut

Address: 8 Stoughton Rd Southington, CT 06489

Bankruptcy Case 13-21700 Overview: "The bankruptcy record of Thomas Joseph Boyd from Southington, 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 11.24.2013."
Thomas Joseph Boyd — Connecticut, 13-21700


ᐅ Gerald F Brandino, Connecticut

Address: 58 Craig Ave Southington, CT 06489-4211

Bankruptcy Case 14-22054 Overview: "The case of Gerald F Brandino in Southington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald F Brandino — Connecticut, 14-22054


ᐅ Tracy L Brandino, Connecticut

Address: 58 Craig Ave Southington, CT 06489-4211

Brief Overview of Bankruptcy Case 14-22054: "Tracy L Brandino's bankruptcy, initiated in October 17, 2014 and concluded by 2015-01-15 in Southington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy L Brandino — Connecticut, 14-22054


ᐅ Glenn Brilla, Connecticut

Address: 343 W Center St Southington, CT 06489

Bankruptcy Case 10-20690 Summary: "In Southington, CT, Glenn Brilla filed for Chapter 7 bankruptcy in March 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/21/2010."
Glenn Brilla — Connecticut, 10-20690


ᐅ Daniel Brunetto, Connecticut

Address: 79 Oak St Southington, CT 06489

Bankruptcy Case 09-23820 Overview: "The case of Daniel Brunetto in Southington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Brunetto — Connecticut, 09-23820


ᐅ Elizabeth Bryant, Connecticut

Address: 73 Dogwood Dr Southington, CT 06489

Snapshot of U.S. Bankruptcy Proceeding Case 13-20160: "In Southington, CT, Elizabeth Bryant filed for Chapter 7 bankruptcy in 2013-01-28. This case, involving liquidating assets to pay off debts, was resolved by May 4, 2013."
Elizabeth Bryant — Connecticut, 13-20160


ᐅ Mary Bugbee, Connecticut

Address: 500 Pleasant St Apt 47 Southington, CT 06489

Concise Description of Bankruptcy Case 11-204047: "The bankruptcy filing by Mary Bugbee, undertaken in 02/22/2011 in Southington, CT under Chapter 7, concluded with discharge in May 18, 2011 after liquidating assets."
Mary Bugbee — Connecticut, 11-20404


ᐅ Jordan P Bull, Connecticut

Address: 157 Mountain Edge Dr Southington, CT 06489-4616

Concise Description of Bankruptcy Case 2014-214897: "The case of Jordan P Bull in Southington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jordan P Bull — Connecticut, 2014-21489


ᐅ Sherri M Bull, Connecticut

Address: 157 Mountain Edge Dr Southington, CT 06489-4616

Bankruptcy Case 14-21489 Summary: "The case of Sherri M Bull in Southington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherri M Bull — Connecticut, 14-21489


ᐅ Donnett S Bunting, Connecticut

Address: 32 Evan Rd Southington, CT 06489

Bankruptcy Case 12-21878 Overview: "Southington, CT resident Donnett S Bunting's Jul 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.16.2012."
Donnett S Bunting — Connecticut, 12-21878


ᐅ Sr Gary D Burdette, Connecticut

Address: 105 Old Turnpike Rd Southington, CT 06489

Brief Overview of Bankruptcy Case 13-20345: "The case of Sr Gary D Burdette in Southington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Gary D Burdette — Connecticut, 13-20345


ᐅ Andrew Elward Burnette, Connecticut

Address: 130 Butler Ave Southington, CT 06489-1207

Concise Description of Bankruptcy Case 2014-213607: "The bankruptcy record of Andrew Elward Burnette from Southington, CT, shows a Chapter 7 case filed in 2014-07-10. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Andrew Elward Burnette — Connecticut, 2014-21360


ᐅ Keith Raymond Burns, Connecticut

Address: 56 Muir Ter Southington, CT 06489-1745

Concise Description of Bankruptcy Case 14-222887: "The case of Keith Raymond Burns in Southington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Raymond Burns — Connecticut, 14-22288


ᐅ Jeremy Busa, Connecticut

Address: 131 Foley Dr Southington, CT 06489

Bankruptcy Case 10-20448 Summary: "Jeremy Busa's bankruptcy, initiated in 2010-02-15 and concluded by 05.11.2010 in Southington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Busa — Connecticut, 10-20448


ᐅ Denise Buttie, Connecticut

Address: 597 Meriden Ave Southington, CT 06489

Brief Overview of Bankruptcy Case 10-23189: "In Southington, CT, Denise Buttie filed for Chapter 7 bankruptcy in 2010-09-17. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Denise Buttie — Connecticut, 10-23189


ᐅ Anthony M Califano, Connecticut

Address: 110 Saddlebrook Path Southington, CT 06489

Bankruptcy Case 11-20448 Summary: "The bankruptcy filing by Anthony M Califano, undertaken in 02.24.2011 in Southington, CT under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Anthony M Califano — Connecticut, 11-20448


ᐅ Sheryl Calosso, Connecticut

Address: 550 Darling St Unit 7D Southington, CT 06489-2608

Bankruptcy Case 07-21073 Overview: "Sheryl Calosso, a resident of Southington, CT, entered a Chapter 13 bankruptcy plan in 2007-08-03, culminating in its successful completion by 06.03.2013."
Sheryl Calosso — Connecticut, 07-21073


ᐅ Corrin Legat Campbell, Connecticut

Address: 85 Edgewood Cir Southington, CT 06489-2106

Brief Overview of Bankruptcy Case 14-21774: "The case of Corrin Legat Campbell in Southington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Corrin Legat Campbell — Connecticut, 14-21774


ᐅ Richard Paul Campbell, Connecticut

Address: 85 Edgewood Cir Southington, CT 06489-2106

Bankruptcy Case 14-21774 Summary: "The bankruptcy filing by Richard Paul Campbell, undertaken in Sep 2, 2014 in Southington, CT under Chapter 7, concluded with discharge in Dec 1, 2014 after liquidating assets."
Richard Paul Campbell — Connecticut, 14-21774


ᐅ Marnie L Capobianco, Connecticut

Address: 15 Empress Dr Southington, CT 06489

Brief Overview of Bankruptcy Case 13-22165: "The case of Marnie L Capobianco in Southington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marnie L Capobianco — Connecticut, 13-22165


ᐅ Sr James Anthony Caraglio, Connecticut

Address: 82A Summer St Southington, CT 06489

Snapshot of U.S. Bankruptcy Proceeding Case 11-22217: "The case of Sr James Anthony Caraglio in Southington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr James Anthony Caraglio — Connecticut, 11-22217


ᐅ Jr Lawrence Cardinal, Connecticut

Address: 550 Darling St Unit 4B Southington, CT 06489

Bankruptcy Case 10-20993 Overview: "Jr Lawrence Cardinal's Chapter 7 bankruptcy, filed in Southington, CT in 2010-03-29, led to asset liquidation, with the case closing in 2010-07-15."
Jr Lawrence Cardinal — Connecticut, 10-20993


ᐅ Norine W Cardinal, Connecticut

Address: 97 Old Turnpike Rd Southington, CT 06489

Concise Description of Bankruptcy Case 11-200697: "In Southington, CT, Norine W Cardinal filed for Chapter 7 bankruptcy in 01/11/2011. This case, involving liquidating assets to pay off debts, was resolved by 04.13.2011."
Norine W Cardinal — Connecticut, 11-20069


ᐅ Kimberly E Carlson, Connecticut

Address: 487 Main St Apt 1 Southington, CT 06489-4539

Bankruptcy Case 14-20495 Overview: "In Southington, CT, Kimberly E Carlson filed for Chapter 7 bankruptcy in 03/19/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-17."
Kimberly E Carlson — Connecticut, 14-20495


ᐅ Megan P Carney, Connecticut

Address: 96 Blatchley Ave Southington, CT 06489-4101

Bankruptcy Case 14-20169 Summary: "The case of Megan P Carney in Southington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Megan P Carney — Connecticut, 14-20169


ᐅ Gail B Carr, Connecticut

Address: 24 Pratt St Apt 108 Southington, CT 06489-4246

Concise Description of Bankruptcy Case 14-314437: "In Southington, CT, Gail B Carr filed for Chapter 7 bankruptcy in 2014-07-31. This case, involving liquidating assets to pay off debts, was resolved by Oct 29, 2014."
Gail B Carr — Connecticut, 14-31443


ᐅ Todd Carroll, Connecticut

Address: 1940 Mount Vernon Rd Southington, CT 06489

Snapshot of U.S. Bankruptcy Proceeding Case 10-22559: "The case of Todd Carroll in Southington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd Carroll — Connecticut, 10-22559


ᐅ Peter Carusone, Connecticut

Address: 75 Homesdale Ave Southington, CT 06489

Bankruptcy Case 11-23333 Overview: "The bankruptcy filing by Peter Carusone, undertaken in 2011-11-23 in Southington, CT under Chapter 7, concluded with discharge in 02.16.2012 after liquidating assets."
Peter Carusone — Connecticut, 11-23333


ᐅ Nicole Castrogiovanni, Connecticut

Address: 231 Ciccio Rd Southington, CT 06489

Bankruptcy Case 09-16517-reg Summary: "Nicole Castrogiovanni's Chapter 7 bankruptcy, filed in Southington, CT in October 2009, led to asset liquidation, with the case closing in 02/03/2010."
Nicole Castrogiovanni — Connecticut, 09-16517


ᐅ Donna Catucci, Connecticut

Address: 20 Coolidge St # 1 Southington, CT 06489

Bankruptcy Case 10-23643 Overview: "In Southington, CT, Donna Catucci filed for Chapter 7 bankruptcy in 10.22.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-26."
Donna Catucci — Connecticut, 10-23643


ᐅ Wayne Catucci, Connecticut

Address: 237 Spring Lake Rd Southington, CT 06489

Snapshot of U.S. Bankruptcy Proceeding Case 10-22995: "The bankruptcy filing by Wayne Catucci, undertaken in August 2010 in Southington, CT under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Wayne Catucci — Connecticut, 10-22995


ᐅ Kim M Cerra, Connecticut

Address: 78 Maplewood Rd Southington, CT 06489

Bankruptcy Case 13-21079 Overview: "Southington, CT resident Kim M Cerra's May 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Kim M Cerra — Connecticut, 13-21079


ᐅ Daniel E Chambrello, Connecticut

Address: 15 E Mountain Dr Southington, CT 06489

Bankruptcy Case 12-20662 Summary: "Southington, CT resident Daniel E Chambrello's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Daniel E Chambrello — Connecticut, 12-20662


ᐅ Maryann Charette, Connecticut

Address: 1448 West St Southington, CT 06489

Brief Overview of Bankruptcy Case 13-21786: "The bankruptcy filing by Maryann Charette, undertaken in Aug 30, 2013 in Southington, CT under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Maryann Charette — Connecticut, 13-21786


ᐅ Edward Cleveland, Connecticut

Address: 135 Copper Ridge Rd Southington, CT 06489

Concise Description of Bankruptcy Case 10-243317: "Edward Cleveland's Chapter 7 bankruptcy, filed in Southington, CT in 12/23/2010, led to asset liquidation, with the case closing in 04/10/2011."
Edward Cleveland — Connecticut, 10-24331


ᐅ Ryan J Clynes, Connecticut

Address: 105 Farmstead Rd Apt 33 Southington, CT 06489

Bankruptcy Case 11-21161 Overview: "In Southington, CT, Ryan J Clynes filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by August 7, 2011."
Ryan J Clynes — Connecticut, 11-21161


ᐅ Amanda Coachman, Connecticut

Address: 46 Little Fawn Rd Southington, CT 06489-1734

Snapshot of U.S. Bankruptcy Proceeding Case 14-20134: "Amanda Coachman's Chapter 7 bankruptcy, filed in Southington, CT in 2014-01-27, led to asset liquidation, with the case closing in April 27, 2014."
Amanda Coachman — Connecticut, 14-20134


ᐅ Kevin J Collins, Connecticut

Address: 151 Alder Ln Southington, CT 06489

Snapshot of U.S. Bankruptcy Proceeding Case 11-21106: "The bankruptcy record of Kevin J Collins from Southington, CT, shows a Chapter 7 case filed in April 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.04.2011."
Kevin J Collins — Connecticut, 11-21106


ᐅ Patricia M Colter, Connecticut

Address: 12 W Center St Apt A Southington, CT 06489-3507

Bankruptcy Case 14-20534 Summary: "In a Chapter 7 bankruptcy case, Patricia M Colter from Southington, CT, saw their proceedings start in 03/24/2014 and complete by June 2014, involving asset liquidation."
Patricia M Colter — Connecticut, 14-20534


ᐅ Anna M Coonan, Connecticut

Address: 75 Peters Cir Southington, CT 06489

Brief Overview of Bankruptcy Case 11-23489: "Anna M Coonan's bankruptcy, initiated in December 15, 2011 and concluded by 2012-04-01 in Southington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna M Coonan — Connecticut, 11-23489


ᐅ Jr Robert J Corjulo, Connecticut

Address: 136 Southshire Dr Southington, CT 06489

Brief Overview of Bankruptcy Case 13-20287: "Southington, CT resident Jr Robert J Corjulo's 02.19.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/26/2013."
Jr Robert J Corjulo — Connecticut, 13-20287


ᐅ Barbara Corley, Connecticut

Address: 90 Berlin St Southington, CT 06489

Concise Description of Bankruptcy Case 10-244157: "The bankruptcy record of Barbara Corley from Southington, CT, shows a Chapter 7 case filed in 2010-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in 04.17.2011."
Barbara Corley — Connecticut, 10-24415


ᐅ John P Costello, Connecticut

Address: 1002 Pleasant St Southington, CT 06489

Bankruptcy Case 13-20450 Overview: "In a Chapter 7 bankruptcy case, John P Costello from Southington, CT, saw their proceedings start in Mar 12, 2013 and complete by 06.16.2013, involving asset liquidation."
John P Costello — Connecticut, 13-20450


ᐅ Genevieve Cote, Connecticut

Address: 139 Sunnyslope Dr Southington, CT 06489

Bankruptcy Case 10-21931 Summary: "In Southington, CT, Genevieve Cote filed for Chapter 7 bankruptcy in June 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Genevieve Cote — Connecticut, 10-21931


ᐅ Jason M Crafts, Connecticut

Address: 132 Alder Ln Southington, CT 06489-4347

Brief Overview of Bankruptcy Case 16-20713: "Southington, CT resident Jason M Crafts's Apr 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-28."
Jason M Crafts — Connecticut, 16-20713


ᐅ Marissa Lynn Crafts, Connecticut

Address: 132 Alder Ln Southington, CT 06489-4347

Snapshot of U.S. Bankruptcy Proceeding Case 16-20713: "In Southington, CT, Marissa Lynn Crafts filed for Chapter 7 bankruptcy in Apr 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by July 28, 2016."
Marissa Lynn Crafts — Connecticut, 16-20713


ᐅ Andrew M Crispens, Connecticut

Address: 77 White Oak Dr Southington, CT 06489

Bankruptcy Case 11-20366 Summary: "The case of Andrew M Crispens in Southington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew M Crispens — Connecticut, 11-20366


ᐅ Moses E Cryer, Connecticut

Address: 500 Pleasant St Apt 15 Southington, CT 06489-2730

Concise Description of Bankruptcy Case 16-204537: "Moses E Cryer's Chapter 7 bankruptcy, filed in Southington, CT in 03.23.2016, led to asset liquidation, with the case closing in 2016-06-21."
Moses E Cryer — Connecticut, 16-20453


ᐅ Cheryl Cudnik, Connecticut

Address: 385 Berlin St Southington, CT 06489

Bankruptcy Case 10-24207 Summary: "Cheryl Cudnik's bankruptcy, initiated in 12.13.2010 and concluded by 03.31.2011 in Southington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Cudnik — Connecticut, 10-24207


ᐅ Jason P Cyr, Connecticut

Address: 105 Eden Ave Southington, CT 06489

Bankruptcy Case 09-23000 Summary: "In Southington, CT, Jason P Cyr filed for Chapter 7 bankruptcy in 2009-10-20. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-24."
Jason P Cyr — Connecticut, 09-23000


ᐅ Ryan T Czywczynski, Connecticut

Address: 7 Whippoorwill Rd Southington, CT 06489

Snapshot of U.S. Bankruptcy Proceeding Case 12-21432: "In a Chapter 7 bankruptcy case, Ryan T Czywczynski from Southington, CT, saw their proceedings start in Jun 12, 2012 and complete by 09.28.2012, involving asset liquidation."
Ryan T Czywczynski — Connecticut, 12-21432


ᐅ Andrea Eileen D, Connecticut

Address: 2 Coach Dr Southington, CT 06489-3440

Brief Overview of Bankruptcy Case 15-21252: "In Southington, CT, Andrea Eileen D filed for Chapter 7 bankruptcy in 07.14.2015. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Andrea Eileen D — Connecticut, 15-21252


ᐅ Robert Dandelski, Connecticut

Address: 21 Lacey Rd Southington, CT 06489

Brief Overview of Bankruptcy Case 11-21947: "In Southington, CT, Robert Dandelski filed for Chapter 7 bankruptcy in 06/29/2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Robert Dandelski — Connecticut, 11-21947


ᐅ Melissa Dantonio, Connecticut

Address: 8 Darling St Unit 8E Southington, CT 06489

Bankruptcy Case 13-21595 Overview: "The bankruptcy record of Melissa Dantonio from Southington, CT, shows a Chapter 7 case filed in 08.05.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-09."
Melissa Dantonio — Connecticut, 13-21595


ᐅ Adam Dawidowicz, Connecticut

Address: 44 Vineyard Ln Southington, CT 06489

Bankruptcy Case 09-33187 Summary: "Adam Dawidowicz's bankruptcy, initiated in Nov 11, 2009 and concluded by February 2010 in Southington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Dawidowicz — Connecticut, 09-33187


ᐅ Kirk Dean, Connecticut

Address: 79 Lepage Dr Southington, CT 06489

Concise Description of Bankruptcy Case 10-221307: "Kirk Dean's Chapter 7 bankruptcy, filed in Southington, CT in June 2010, led to asset liquidation, with the case closing in October 9, 2010."
Kirk Dean — Connecticut, 10-22130


ᐅ Jane Decarlo, Connecticut

Address: 279 Mandel Dr Southington, CT 06489

Snapshot of U.S. Bankruptcy Proceeding Case 10-24301: "In Southington, CT, Jane Decarlo filed for Chapter 7 bankruptcy in Dec 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-08."
Jane Decarlo — Connecticut, 10-24301


ᐅ Nicola A Degregorio, Connecticut

Address: 156 Wedgewood Rd Southington, CT 06489

Snapshot of U.S. Bankruptcy Proceeding Case 12-21735: "Nicola A Degregorio's bankruptcy, initiated in 2012-07-17 and concluded by 2012-11-02 in Southington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicola A Degregorio — Connecticut, 12-21735


ᐅ Amy L Degumbia, Connecticut

Address: 275 Spring Lake Rd Southington, CT 06489-4426

Brief Overview of Bankruptcy Case 15-20470: "Southington, CT resident Amy L Degumbia's 2015-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 21, 2015."
Amy L Degumbia — Connecticut, 15-20470


ᐅ John A Degumbia, Connecticut

Address: 275 Spring Lake Rd Southington, CT 06489-4426

Brief Overview of Bankruptcy Case 15-20470: "In a Chapter 7 bankruptcy case, John A Degumbia from Southington, CT, saw their proceedings start in Mar 23, 2015 and complete by 06/21/2015, involving asset liquidation."
John A Degumbia — Connecticut, 15-20470


ᐅ Thomas Delsanto, Connecticut

Address: 70 Southington Ave Southington, CT 06489

Bankruptcy Case 10-22961 Summary: "The bankruptcy record of Thomas Delsanto from Southington, CT, shows a Chapter 7 case filed in August 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 14, 2010."
Thomas Delsanto — Connecticut, 10-22961


ᐅ Nicholas J Deluco, Connecticut

Address: 333 Belleview Ave Southington, CT 06489

Snapshot of U.S. Bankruptcy Proceeding Case 11-21451: "In a Chapter 7 bankruptcy case, Nicholas J Deluco from Southington, CT, saw his proceedings start in 2011-05-16 and complete by Aug 17, 2011, involving asset liquidation."
Nicholas J Deluco — Connecticut, 11-21451


ᐅ Luis Delvalle, Connecticut

Address: 355 Hitchcock Rd Southington, CT 06489

Bankruptcy Case 10-21864 Summary: "The case of Luis Delvalle in Southington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis Delvalle — Connecticut, 10-21864


ᐅ Tyler Demarco, Connecticut

Address: 321 Berlin St Southington, CT 06489-3846

Concise Description of Bankruptcy Case 07-202837: "Chapter 13 bankruptcy for Tyler Demarco in Southington, CT began in 2007-03-05, focusing on debt restructuring, concluding with plan fulfillment in 05.28.2013."
Tyler Demarco — Connecticut, 07-20283


ᐅ John Desorbo, Connecticut

Address: 287 Bristol St Southington, CT 06489

Bankruptcy Case 10-23338 Overview: "John Desorbo's Chapter 7 bankruptcy, filed in Southington, CT in 09.29.2010, led to asset liquidation, with the case closing in January 15, 2011."
John Desorbo — Connecticut, 10-23338


ᐅ Doreen Despierre, Connecticut

Address: 2 Ruy Ln Southington, CT 06489

Snapshot of U.S. Bankruptcy Proceeding Case 10-24088: "The bankruptcy filing by Doreen Despierre, undertaken in 11.30.2010 in Southington, CT under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Doreen Despierre — Connecticut, 10-24088