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 William P Lawrence, Connecticut

Address: 3 Center Dr Southington, CT 06489-1412

Bankruptcy Case 15-21600 Summary: "In Southington, CT, William P Lawrence filed for Chapter 7 bankruptcy in September 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by December 9, 2015."
William P Lawrence — Connecticut, 15-21600


ᐅ Nicole M Lebel, Connecticut

Address: 18 Vermont Ct Southington, CT 06489

Bankruptcy Case 12-21819 Overview: "The bankruptcy record of Nicole M Lebel from Southington, CT, shows a Chapter 7 case filed in 2012-07-26. In this process, assets were liquidated to settle debts, and the case was discharged in 11.11.2012."
Nicole M Lebel — Connecticut, 12-21819


ᐅ Henry J Lenkiewicz, Connecticut

Address: 357 River St Southington, CT 06489-1256

Snapshot of U.S. Bankruptcy Proceeding Case 14-21107: "In Southington, CT, Henry J Lenkiewicz filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 29, 2014."
Henry J Lenkiewicz — Connecticut, 14-21107


ᐅ Ellen Lewitt, Connecticut

Address: 142 Berlin Ave Southington, CT 06489

Concise Description of Bankruptcy Case 10-201417: "Ellen Lewitt's Chapter 7 bankruptcy, filed in Southington, CT in January 20, 2010, led to asset liquidation, with the case closing in April 13, 2010."
Ellen Lewitt — Connecticut, 10-20141


ᐅ Jenny Lindsay, Connecticut

Address: 15 Burwell Ave Southington, CT 06489

Bankruptcy Case 10-21685 Summary: "The bankruptcy filing by Jenny Lindsay, undertaken in 05.19.2010 in Southington, CT under Chapter 7, concluded with discharge in 2010-09-04 after liquidating assets."
Jenny Lindsay — Connecticut, 10-21685


ᐅ Jr John J Logus, Connecticut

Address: 1461 Meriden Ave Southington, CT 06489

Brief Overview of Bankruptcy Case 13-20829: "Southington, CT resident Jr John J Logus's 2013-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 24, 2013."
Jr John J Logus — Connecticut, 13-20829


ᐅ John C Longo, Connecticut

Address: 500 Pleasant St Apt 21 Southington, CT 06489-2730

Concise Description of Bankruptcy Case 15-219317: "In Southington, CT, John C Longo filed for Chapter 7 bankruptcy in 11/04/2015. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
John C Longo — Connecticut, 15-21931


ᐅ Lori Loveland, Connecticut

Address: 1459 Mount Vernon Rd Southington, CT 06489

Snapshot of U.S. Bankruptcy Proceeding Case 11-20008: "The bankruptcy record of Lori Loveland from Southington, CT, shows a Chapter 7 case filed in 2011-01-03. In this process, assets were liquidated to settle debts, and the case was discharged in 04.21.2011."
Lori Loveland — Connecticut, 11-20008


ᐅ Kimberly Lynch, Connecticut

Address: 630 West St Southington, CT 06489

Snapshot of U.S. Bankruptcy Proceeding Case 10-20911: "In a Chapter 7 bankruptcy case, Kimberly Lynch from Southington, CT, saw her proceedings start in 2010-03-23 and complete by 2010-07-09, involving asset liquidation."
Kimberly Lynch — Connecticut, 10-20911


ᐅ Robert Mabe, Connecticut

Address: 912 Meriden Ave Southington, CT 06489

Snapshot of U.S. Bankruptcy Proceeding Case 10-21351: "Robert Mabe's Chapter 7 bankruptcy, filed in Southington, CT in 04/25/2010, led to asset liquidation, with the case closing in August 2010."
Robert Mabe — Connecticut, 10-21351


ᐅ Maria T Machado, Connecticut

Address: 10 Queen Ter # J Southington, CT 06489

Concise Description of Bankruptcy Case 13-201117: "In a Chapter 7 bankruptcy case, Maria T Machado from Southington, CT, saw their proceedings start in Jan 18, 2013 and complete by 04/24/2013, involving asset liquidation."
Maria T Machado — Connecticut, 13-20111


ᐅ Matthew Maerz, Connecticut

Address: 173 Meriden Ave Southington, CT 06489

Concise Description of Bankruptcy Case 13-209597: "In Southington, CT, Matthew Maerz filed for Chapter 7 bankruptcy in 2013-05-11. This case, involving liquidating assets to pay off debts, was resolved by August 14, 2013."
Matthew Maerz — Connecticut, 13-20959


ᐅ Francine Magnano, Connecticut

Address: 55 Eastview Rd Southington, CT 06489

Brief Overview of Bankruptcy Case 11-22786: "The case of Francine Magnano in Southington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francine Magnano — Connecticut, 11-22786


ᐅ James A Magri, Connecticut

Address: 148 Liberty St Southington, CT 06489

Snapshot of U.S. Bankruptcy Proceeding Case 09-22906: "The case of James A Magri in Southington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James A Magri — Connecticut, 09-22906


ᐅ Francis L Maia, Connecticut

Address: 82 East St Southington, CT 06489-3910

Snapshot of U.S. Bankruptcy Proceeding Case 15-21804: "Southington, CT resident Francis L Maia's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-17."
Francis L Maia — Connecticut, 15-21804


ᐅ Nazir Makhdoom, Connecticut

Address: 233 Mountain Pond Rd Southington, CT 06489

Bankruptcy Case 12-22826 Summary: "Nazir Makhdoom's Chapter 7 bankruptcy, filed in Southington, CT in 11.30.2012, led to asset liquidation, with the case closing in 03/06/2013."
Nazir Makhdoom — Connecticut, 12-22826


ᐅ Lisa Marando, Connecticut

Address: 96 Berlin Ave Southington, CT 06489

Bankruptcy Case 11-22221 Overview: "Lisa Marando's bankruptcy, initiated in 07.28.2011 and concluded by November 2011 in Southington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Marando — Connecticut, 11-22221


ᐅ Jean F Marquis, Connecticut

Address: 44 Berlin St Southington, CT 06489

Concise Description of Bankruptcy Case 13-215847: "Southington, CT resident Jean F Marquis's 08/02/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 6, 2013."
Jean F Marquis — Connecticut, 13-21584


ᐅ Brenda M Martin, Connecticut

Address: 122 Plum Orchard Rd Southington, CT 06489

Bankruptcy Case 12-21839 Summary: "Southington, CT resident Brenda M Martin's 07/28/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Brenda M Martin — Connecticut, 12-21839


ᐅ Silva Luis Martinez, Connecticut

Address: 298 Meriden Ave Southington, CT 06489

Brief Overview of Bankruptcy Case 10-20582: "Silva Luis Martinez's bankruptcy, initiated in 2010-02-26 and concluded by May 2010 in Southington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Silva Luis Martinez — Connecticut, 10-20582


ᐅ Margaret O Maruzo, Connecticut

Address: 10 Quaker Ln Southington, CT 06489-3955

Bankruptcy Case 2014-21557 Overview: "In Southington, CT, Margaret O Maruzo filed for Chapter 7 bankruptcy in August 1, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-30."
Margaret O Maruzo — Connecticut, 2014-21557


ᐅ Angela K Marziarz, Connecticut

Address: 522 Pleasant St Southington, CT 06489-2712

Snapshot of U.S. Bankruptcy Proceeding Case 14-22219: "The case of Angela K Marziarz in Southington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela K Marziarz — Connecticut, 14-22219


ᐅ William P Marziarz, Connecticut

Address: 522 Pleasant St Southington, CT 06489-2712

Concise Description of Bankruptcy Case 14-222197: "In a Chapter 7 bankruptcy case, William P Marziarz from Southington, CT, saw their proceedings start in 11.18.2014 and complete by 02.16.2015, involving asset liquidation."
William P Marziarz — Connecticut, 14-22219


ᐅ Ellen Masterson, Connecticut

Address: 15 Laurel Ln Southington, CT 06489

Snapshot of U.S. Bankruptcy Proceeding Case 11-21749: "Southington, CT resident Ellen Masterson's 2011-06-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.25.2011."
Ellen Masterson — Connecticut, 11-21749


ᐅ Mark W Matta, Connecticut

Address: 6 Upson Dr Southington, CT 06489-1509

Concise Description of Bankruptcy Case 2014-209547: "The bankruptcy filing by Mark W Matta, undertaken in 2014-05-15 in Southington, CT under Chapter 7, concluded with discharge in 2014-08-13 after liquidating assets."
Mark W Matta — Connecticut, 2014-20954


ᐅ Ronald W Mcclellan, Connecticut

Address: 21 Hemlock Rd Southington, CT 06489-1468

Bankruptcy Case 15-21362 Summary: "The bankruptcy record of Ronald W Mcclellan from Southington, 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 2015."
Ronald W Mcclellan — Connecticut, 15-21362


ᐅ Barbara E Mcclellan, Connecticut

Address: 21 Hemlock Rd Southington, CT 06489-1468

Bankruptcy Case 15-21362 Overview: "The bankruptcy filing by Barbara E Mcclellan, undertaken in July 31, 2015 in Southington, CT under Chapter 7, concluded with discharge in Oct 29, 2015 after liquidating assets."
Barbara E Mcclellan — Connecticut, 15-21362


ᐅ Stephen C Mcclure, Connecticut

Address: 13 Homesdale Ave Southington, CT 06489

Bankruptcy Case 11-20737 Overview: "The bankruptcy filing by Stephen C Mcclure, undertaken in 03.21.2011 in Southington, CT under Chapter 7, concluded with discharge in 07.07.2011 after liquidating assets."
Stephen C Mcclure — Connecticut, 11-20737


ᐅ Michael Mcdonough, Connecticut

Address: PO Box 843 Southington, CT 06489

Concise Description of Bankruptcy Case 10-218767: "Michael Mcdonough's Chapter 7 bankruptcy, filed in Southington, CT in 05/31/2010, led to asset liquidation, with the case closing in Sep 16, 2010."
Michael Mcdonough — Connecticut, 10-21876


ᐅ Jr Richard Mcdougall, Connecticut

Address: PO Box 48 Southington, CT 06489

Concise Description of Bankruptcy Case 09-232097: "Jr Richard Mcdougall's Chapter 7 bankruptcy, filed in Southington, CT in 11/02/2009, led to asset liquidation, with the case closing in 2010-02-06."
Jr Richard Mcdougall — Connecticut, 09-23209


ᐅ Mark Mcgibbon, Connecticut

Address: 35A North Rd Southington, CT 06489-1834

Brief Overview of Bankruptcy Case 15-21665: "The bankruptcy record of Mark Mcgibbon from Southington, CT, shows a Chapter 7 case filed in 2015-09-22. In this process, assets were liquidated to settle debts, and the case was discharged in 12/21/2015."
Mark Mcgibbon — Connecticut, 15-21665


ᐅ Roxanne Mcmahon, Connecticut

Address: 341 Mill St Southington, CT 06489

Bankruptcy Case 10-20177 Summary: "Southington, CT resident Roxanne Mcmahon's January 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.21.2010."
Roxanne Mcmahon — Connecticut, 10-20177


ᐅ James J Mcmahon, Connecticut

Address: 404 Loper St Southington, CT 06489

Bankruptcy Case 11-23482 Overview: "Southington, CT resident James J Mcmahon's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-31."
James J Mcmahon — Connecticut, 11-23482


ᐅ Noreen Maura Messer, Connecticut

Address: 476 Pleasant St Southington, CT 06489

Concise Description of Bankruptcy Case 09-229707: "The case of Noreen Maura Messer in Southington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Noreen Maura Messer — Connecticut, 09-22970


ᐅ Mark Adam Miglietta, Connecticut

Address: 10 Kane St Southington, CT 06489

Bankruptcy Case 12-20567 Summary: "The bankruptcy filing by Mark Adam Miglietta, undertaken in March 15, 2012 in Southington, CT under Chapter 7, concluded with discharge in Jul 1, 2012 after liquidating assets."
Mark Adam Miglietta — Connecticut, 12-20567


ᐅ Chelle Miklos, Connecticut

Address: 14 Brookside Dr Southington, CT 06489-1108

Concise Description of Bankruptcy Case 15-502847: "The bankruptcy record of Chelle Miklos from Southington, CT, shows a Chapter 7 case filed in March 4, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 2, 2015."
Chelle Miklos — Connecticut, 15-50284


ᐅ Susan Denise Militariu, Connecticut

Address: 48 Beecher St Apt 1 Southington, CT 06489

Brief Overview of Bankruptcy Case 11-20250: "In Southington, CT, Susan Denise Militariu filed for Chapter 7 bankruptcy in 2011-02-01. This case, involving liquidating assets to pay off debts, was resolved by 04.27.2011."
Susan Denise Militariu — Connecticut, 11-20250


ᐅ Sandra A Mindek, Connecticut

Address: 43 Academy St Apt 306 Southington, CT 06489-3259

Bankruptcy Case 15-20929 Summary: "Sandra A Mindek's bankruptcy, initiated in 2015-05-29 and concluded by August 27, 2015 in Southington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra A Mindek — Connecticut, 15-20929


ᐅ Renee L Mitchell, Connecticut

Address: 103 Lawncrest Dr Southington, CT 06489-3935

Bankruptcy Case 14-20828 Summary: "The bankruptcy record of Renee L Mitchell from Southington, CT, shows a Chapter 7 case filed in 04.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 29, 2014."
Renee L Mitchell — Connecticut, 14-20828


ᐅ Renee L Mitchell, Connecticut

Address: 103 Lawncrest Dr Southington, CT 06489-3935

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20828: "In a Chapter 7 bankruptcy case, Renee L Mitchell from Southington, CT, saw her proceedings start in April 30, 2014 and complete by 07.29.2014, involving asset liquidation."
Renee L Mitchell — Connecticut, 2014-20828


ᐅ Helen P Mocko, Connecticut

Address: 53 Oak St Southington, CT 06489

Snapshot of U.S. Bankruptcy Proceeding Case 12-20256: "In Southington, CT, Helen P Mocko filed for Chapter 7 bankruptcy in 02/10/2012. This case, involving liquidating assets to pay off debts, was resolved by 05.28.2012."
Helen P Mocko — Connecticut, 12-20256


ᐅ Michael Monson, Connecticut

Address: 112 Sunnyslope Dr Southington, CT 06489

Snapshot of U.S. Bankruptcy Proceeding Case 09-23668: "Michael Monson's bankruptcy, initiated in Dec 17, 2009 and concluded by March 16, 2010 in Southington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Monson — Connecticut, 09-23668


ᐅ Steve Montano, Connecticut

Address: 32A Darling St Apt A Southington, CT 06489-2631

Bankruptcy Case 16-20368 Summary: "The bankruptcy filing by Steve Montano, undertaken in March 9, 2016 in Southington, CT under Chapter 7, concluded with discharge in 06.07.2016 after liquidating assets."
Steve Montano — Connecticut, 16-20368


ᐅ Timothy Paul Mooney, Connecticut

Address: 245 Berlin Ave Apt 2 Southington, CT 06489

Bankruptcy Case 13-20583 Summary: "Timothy Paul Mooney's Chapter 7 bankruptcy, filed in Southington, CT in 03.28.2013, led to asset liquidation, with the case closing in 2013-07-02."
Timothy Paul Mooney — Connecticut, 13-20583


ᐅ Shirley A Moore, Connecticut

Address: 36 Village Rd Southington, CT 06489

Snapshot of U.S. Bankruptcy Proceeding Case 13-21757: "Shirley A Moore's Chapter 7 bankruptcy, filed in Southington, CT in August 27, 2013, led to asset liquidation, with the case closing in 2013-12-01."
Shirley A Moore — Connecticut, 13-21757


ᐅ Alicia O Moore, Connecticut

Address: 128 Peters Cir Southington, CT 06489-3700

Snapshot of U.S. Bankruptcy Proceeding Case 15-22026: "Alicia O Moore's Chapter 7 bankruptcy, filed in Southington, CT in 11.24.2015, led to asset liquidation, with the case closing in 02.22.2016."
Alicia O Moore — Connecticut, 15-22026


ᐅ Glenn J Morelli, Connecticut

Address: 75 Eden Ave Southington, CT 06489

Bankruptcy Case 11-23499 Summary: "The bankruptcy filing by Glenn J Morelli, undertaken in 12/15/2011 in Southington, CT under Chapter 7, concluded with discharge in 2012-04-01 after liquidating assets."
Glenn J Morelli — Connecticut, 11-23499


ᐅ Darlene Morey, Connecticut

Address: 1752 Mount Vernon Rd Southington, CT 06489

Bankruptcy Case 12-21113 Summary: "The bankruptcy record of Darlene Morey from Southington, CT, shows a Chapter 7 case filed in 05.04.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-20."
Darlene Morey — Connecticut, 12-21113


ᐅ Michael J Moskal, Connecticut

Address: 130 Sunset Ridge Dr Southington, CT 06489

Bankruptcy Case 13-21145 Summary: "The case of Michael J Moskal in Southington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Moskal — Connecticut, 13-21145


ᐅ Maureen A Mulvey, Connecticut

Address: 22 Hawthorne Dr Southington, CT 06489

Bankruptcy Case 11-22536 Summary: "The bankruptcy filing by Maureen A Mulvey, undertaken in 2011-08-30 in Southington, CT under Chapter 7, concluded with discharge in 12.16.2011 after liquidating assets."
Maureen A Mulvey — Connecticut, 11-22536


ᐅ Sharyn M Murphy, Connecticut

Address: 82 Beecher St Southington, CT 06489

Concise Description of Bankruptcy Case 13-222717: "The case of Sharyn M Murphy in Southington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharyn M Murphy — Connecticut, 13-22271


ᐅ Joseph M Mushrall, Connecticut

Address: 60 Visconti Ave Southington, CT 06489-3651

Brief Overview of Bankruptcy Case 14-20896: "In Southington, CT, Joseph M Mushrall filed for Chapter 7 bankruptcy in 2014-05-06. This case, involving liquidating assets to pay off debts, was resolved by Aug 4, 2014."
Joseph M Mushrall — Connecticut, 14-20896


ᐅ Joseph M Mushrall, Connecticut

Address: 60 Visconti Ave Southington, CT 06489-3651

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20896: "Joseph M Mushrall's Chapter 7 bankruptcy, filed in Southington, CT in May 6, 2014, led to asset liquidation, with the case closing in August 4, 2014."
Joseph M Mushrall — Connecticut, 2014-20896


ᐅ Richard A Nash, Connecticut

Address: 37A North Rd Southington, CT 06489-1834

Brief Overview of Bankruptcy Case 2014-21495: "Southington, CT resident Richard A Nash's 2014-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Richard A Nash — Connecticut, 2014-21495


ᐅ Robert Nemit, Connecticut

Address: 4 Pine Grove Rd Southington, CT 06489

Brief Overview of Bankruptcy Case 09-23344: "The bankruptcy record of Robert Nemit from Southington, CT, shows a Chapter 7 case filed in 11/16/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-20."
Robert Nemit — Connecticut, 09-23344


ᐅ David A Neupaver, Connecticut

Address: 6 Queen Ter # H Southington, CT 06489

Brief Overview of Bankruptcy Case 13-20457: "In Southington, CT, David A Neupaver filed for Chapter 7 bankruptcy in 2013-03-13. This case, involving liquidating assets to pay off debts, was resolved by 06.17.2013."
David A Neupaver — Connecticut, 13-20457


ᐅ Jr Luis F Nieves, Connecticut

Address: 1271 Pleasant St Southington, CT 06489

Bankruptcy Case 11-20790 Summary: "The bankruptcy filing by Jr Luis F Nieves, undertaken in 2011-03-24 in Southington, CT under Chapter 7, concluded with discharge in July 10, 2011 after liquidating assets."
Jr Luis F Nieves — Connecticut, 11-20790


ᐅ Martha E Nilsson, Connecticut

Address: 374 Hart St Southington, CT 06489

Bankruptcy Case 13-20242 Overview: "Martha E Nilsson's bankruptcy, initiated in 02/07/2013 and concluded by May 14, 2013 in Southington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha E Nilsson — Connecticut, 13-20242


ᐅ Elba Nunez, Connecticut

Address: 186 Walnut St Southington, CT 06489-2334

Brief Overview of Bankruptcy Case 14-22503: "The case of Elba Nunez in Southington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elba Nunez — Connecticut, 14-22503


ᐅ Alma L Olsen, Connecticut

Address: 134 N Summit St Southington, CT 06489-3045

Brief Overview of Bankruptcy Case 15-21193: "The bankruptcy record of Alma L Olsen from Southington, CT, shows a Chapter 7 case filed in 06.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-28."
Alma L Olsen — Connecticut, 15-21193


ᐅ Theresa M Palmieri, Connecticut

Address: 148 Meriden Ave # 1 Southington, CT 06489-3213

Snapshot of U.S. Bankruptcy Proceeding Case 15-20745: "The bankruptcy record of Theresa M Palmieri from Southington, CT, shows a Chapter 7 case filed in 2015-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 07.29.2015."
Theresa M Palmieri — Connecticut, 15-20745


ᐅ Richard Boysen Panek, Connecticut

Address: 88 Cathy Dr Southington, CT 06489-4401

Concise Description of Bankruptcy Case 16-206547: "Richard Boysen Panek's bankruptcy, initiated in 2016-04-26 and concluded by 07/25/2016 in Southington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Boysen Panek — Connecticut, 16-20654


ᐅ Stephen Pannone, Connecticut

Address: 6 Wolcott St Southington, CT 06489

Bankruptcy Case 09-23677 Summary: "Stephen Pannone's Chapter 7 bankruptcy, filed in Southington, CT in Dec 17, 2009, led to asset liquidation, with the case closing in 2010-03-16."
Stephen Pannone — Connecticut, 09-23677


ᐅ Thomas A Paranzino, Connecticut

Address: 131 Rethal St Southington, CT 06489-1239

Bankruptcy Case 16-20835 Overview: "Thomas A Paranzino's bankruptcy, initiated in 05.25.2016 and concluded by 2016-08-23 in Southington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas A Paranzino — Connecticut, 16-20835


ᐅ Sophia Pare, Connecticut

Address: 172 Valley View Ct Southington, CT 06489

Brief Overview of Bankruptcy Case 09-23197: "Sophia Pare's bankruptcy, initiated in 11/01/2009 and concluded by February 5, 2010 in Southington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sophia Pare — Connecticut, 09-23197


ᐅ Antoinette M Pasquini, Connecticut

Address: 41 Water St Southington, CT 06489

Concise Description of Bankruptcy Case 13-203547: "The bankruptcy filing by Antoinette M Pasquini, undertaken in Feb 27, 2013 in Southington, CT under Chapter 7, concluded with discharge in 06.03.2013 after liquidating assets."
Antoinette M Pasquini — Connecticut, 13-20354


ᐅ April R Pastor, Connecticut

Address: 162 Berlin Ave Southington, CT 06489-3222

Bankruptcy Case 15-21149 Overview: "April R Pastor's Chapter 7 bankruptcy, filed in Southington, CT in 2015-06-26, led to asset liquidation, with the case closing in Sep 24, 2015."
April R Pastor — Connecticut, 15-21149


ᐅ Erika Pazos, Connecticut

Address: 77 Knollwood Rd Southington, CT 06489-1729

Bankruptcy Case 16-20537 Summary: "The bankruptcy record of Erika Pazos from Southington, 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 June 2016."
Erika Pazos — Connecticut, 16-20537


ᐅ Gary Pederson, Connecticut

Address: 331 Curtiss St Southington, CT 06489

Bankruptcy Case 10-21819 Overview: "The case of Gary Pederson in Southington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Pederson — Connecticut, 10-21819


ᐅ Dorothy L Pelletier, Connecticut

Address: 50 Kuhr Dr Southington, CT 06489

Snapshot of U.S. Bankruptcy Proceeding Case 13-22465: "The bankruptcy record of Dorothy L Pelletier from Southington, CT, shows a Chapter 7 case filed in 2013-12-06. In this process, assets were liquidated to settle debts, and the case was discharged in 03/12/2014."
Dorothy L Pelletier — Connecticut, 13-22465


ᐅ Colleen A Perone, Connecticut

Address: 78 Laning St Bldg 1A Southington, CT 06489

Brief Overview of Bankruptcy Case 12-20852: "The bankruptcy record of Colleen A Perone from Southington, CT, shows a Chapter 7 case filed in 2012-04-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-26."
Colleen A Perone — Connecticut, 12-20852


ᐅ Paul G Pierson, Connecticut

Address: 175 Berlin Ave Apt 67 Southington, CT 06489-3267

Brief Overview of Bankruptcy Case 15-22173: "The bankruptcy filing by Paul G Pierson, undertaken in 2015-12-21 in Southington, CT under Chapter 7, concluded with discharge in 2016-03-20 after liquidating assets."
Paul G Pierson — Connecticut, 15-22173


ᐅ Pamela L Pietro, Connecticut

Address: 580 West St Southington, CT 06489-2348

Bankruptcy Case 15-20073 Summary: "The bankruptcy filing by Pamela L Pietro, undertaken in January 2015 in Southington, CT under Chapter 7, concluded with discharge in 04/16/2015 after liquidating assets."
Pamela L Pietro — Connecticut, 15-20073


ᐅ Christine P Plourde, Connecticut

Address: 17 Alyssa Ct Southington, CT 06489-2771

Brief Overview of Bankruptcy Case 14-22073: "The bankruptcy filing by Christine P Plourde, undertaken in 10/23/2014 in Southington, CT under Chapter 7, concluded with discharge in 01.21.2015 after liquidating assets."
Christine P Plourde — Connecticut, 14-22073


ᐅ Deborah Polydys, Connecticut

Address: 37 Desorbo Dr Southington, CT 06489

Concise Description of Bankruptcy Case 13-203187: "Deborah Polydys's Chapter 7 bankruptcy, filed in Southington, CT in 2013-02-22, led to asset liquidation, with the case closing in May 29, 2013."
Deborah Polydys — Connecticut, 13-20318


ᐅ Jr Raymond C Porydzy, Connecticut

Address: 40 Orchard Ln Southington, CT 06489

Bankruptcy Case 13-22264 Summary: "Southington, CT resident Jr Raymond C Porydzy's 11.01.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/05/2014."
Jr Raymond C Porydzy — Connecticut, 13-22264


ᐅ Keith Potter, Connecticut

Address: 677 Meriden Waterbury Tpke Southington, CT 06489

Bankruptcy Case 10-20986 Overview: "The case of Keith Potter in Southington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Potter — Connecticut, 10-20986


ᐅ Paul A Prisco, Connecticut

Address: 37 Pine Dr Southington, CT 06489

Brief Overview of Bankruptcy Case 11-22719: "Southington, CT resident Paul A Prisco's 09.16.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2, 2012."
Paul A Prisco — Connecticut, 11-22719


ᐅ Elzbieta Przeworska, Connecticut

Address: 1985 West St Unit 47 Southington, CT 06489-6004

Concise Description of Bankruptcy Case 2014-207757: "The bankruptcy filing by Elzbieta Przeworska, undertaken in April 25, 2014 in Southington, CT under Chapter 7, concluded with discharge in July 24, 2014 after liquidating assets."
Elzbieta Przeworska — Connecticut, 2014-20775


ᐅ Robert Pszczola, Connecticut

Address: 192 Pratt St Southington, CT 06489

Bankruptcy Case 10-21115 Summary: "In Southington, CT, Robert Pszczola filed for Chapter 7 bankruptcy in 04/05/2010. This case, involving liquidating assets to pay off debts, was resolved by July 22, 2010."
Robert Pszczola — Connecticut, 10-21115


ᐅ Robert J Pudlinski, Connecticut

Address: 273 Queen St Apt 5C Southington, CT 06489

Snapshot of U.S. Bankruptcy Proceeding Case 13-20020: "The case of Robert J Pudlinski in Southington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert J Pudlinski — Connecticut, 13-20020


ᐅ Allana C Punska, Connecticut

Address: 1 Hemlock Rd Southington, CT 06489

Snapshot of U.S. Bankruptcy Proceeding Case 11-20455: "In Southington, CT, Allana C Punska filed for Chapter 7 bankruptcy in 02/25/2011. This case, involving liquidating assets to pay off debts, was resolved by 05/25/2011."
Allana C Punska — Connecticut, 11-20455


ᐅ Ryan Howard Quadrato, Connecticut

Address: 407 Curtiss St Southington, CT 06489-1708

Bankruptcy Case 14-21062 Summary: "In Southington, CT, Ryan Howard Quadrato filed for Chapter 7 bankruptcy in May 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-28."
Ryan Howard Quadrato — Connecticut, 14-21062


ᐅ Beth Rady, Connecticut

Address: 146 Butternut Ln Southington, CT 06489

Concise Description of Bankruptcy Case 10-511007: "In a Chapter 7 bankruptcy case, Beth Rady from Southington, CT, saw her proceedings start in May 14, 2010 and complete by 08.30.2010, involving asset liquidation."
Beth Rady — Connecticut, 10-51100


ᐅ Jonathan P Rappi, Connecticut

Address: 1574 Flanders Rd Southington, CT 06489

Brief Overview of Bankruptcy Case 13-21761: "Southington, CT resident Jonathan P Rappi's 2013-08-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-02."
Jonathan P Rappi — Connecticut, 13-21761


ᐅ Luigi Michael Renzi, Connecticut

Address: 44 Michael Dr Southington, CT 06489-3364

Bankruptcy Case 14-21223 Overview: "Southington, CT resident Luigi Michael Renzi's 06.20.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.18.2014."
Luigi Michael Renzi — Connecticut, 14-21223


ᐅ Juan Reyes, Connecticut

Address: 643 Savage St Southington, CT 06489

Bankruptcy Case 09-23550 Summary: "Southington, CT resident Juan Reyes's December 5, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.11.2010."
Juan Reyes — Connecticut, 09-23550


ᐅ June Ridolfi, Connecticut

Address: 10 Christine Dr Southington, CT 06489

Bankruptcy Case 10-50737 Overview: "June Ridolfi's bankruptcy, initiated in 03.31.2010 and concluded by 07.17.2010 in Southington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
June Ridolfi — Connecticut, 10-50737


ᐅ Richard S Riera, Connecticut

Address: 93 Berlin Ave Southington, CT 06489-3221

Concise Description of Bankruptcy Case 15-200177: "Southington, CT resident Richard S Riera's 01.06.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-06."
Richard S Riera — Connecticut, 15-20017


ᐅ John David Ritchie, Connecticut

Address: 21 Belleview Ave Southington, CT 06489

Snapshot of U.S. Bankruptcy Proceeding Case 11-21756: "John David Ritchie's Chapter 7 bankruptcy, filed in Southington, CT in 2011-06-09, led to asset liquidation, with the case closing in 09.25.2011."
John David Ritchie — Connecticut, 11-21756


ᐅ Sandra E Rizzo, Connecticut

Address: 440 Pleasant St Southington, CT 06489

Concise Description of Bankruptcy Case 11-236317: "The bankruptcy filing by Sandra E Rizzo, undertaken in December 2011 in Southington, CT under Chapter 7, concluded with discharge in 04.15.2012 after liquidating assets."
Sandra E Rizzo — Connecticut, 11-23631


ᐅ Dawn L Robare, Connecticut

Address: 79 S End Rd Southington, CT 06489

Bankruptcy Case 13-20642 Summary: "Southington, CT resident Dawn L Robare's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 10, 2013."
Dawn L Robare — Connecticut, 13-20642


ᐅ Scott Corey Roberts, Connecticut

Address: 391 W Center St Southington, CT 06489

Bankruptcy Case 13-20745 Overview: "The bankruptcy filing by Scott Corey Roberts, undertaken in April 18, 2013 in Southington, CT under Chapter 7, concluded with discharge in Jul 17, 2013 after liquidating assets."
Scott Corey Roberts — Connecticut, 13-20745


ᐅ Lewellyn Robinson, Connecticut

Address: 68 Blatchley Ave Southington, CT 06489

Bankruptcy Case 10-21773 Overview: "The bankruptcy filing by Lewellyn Robinson, undertaken in May 2010 in Southington, CT under Chapter 7, concluded with discharge in 09/10/2010 after liquidating assets."
Lewellyn Robinson — Connecticut, 10-21773


ᐅ Naiomi Rodriguez, Connecticut

Address: 273 Queen St Apt 4D Southington, CT 06489-1928

Brief Overview of Bankruptcy Case 14-20545: "Southington, CT resident Naiomi Rodriguez's 03.25.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Naiomi Rodriguez — Connecticut, 14-20545


ᐅ Cynthia L Rook, Connecticut

Address: 574 Laning St Southington, CT 06489

Bankruptcy Case 12-21053 Summary: "In a Chapter 7 bankruptcy case, Cynthia L Rook from Southington, CT, saw her proceedings start in 04/30/2012 and complete by July 25, 2012, involving asset liquidation."
Cynthia L Rook — Connecticut, 12-21053


ᐅ Ronald Joseph Rudolph, Connecticut

Address: PO Box 774 Southington, CT 06489-0774

Brief Overview of Bankruptcy Case 15-21694: "In Southington, CT, Ronald Joseph Rudolph filed for Chapter 7 bankruptcy in 2015-09-25. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-24."
Ronald Joseph Rudolph — Connecticut, 15-21694


ᐅ Jr John Ryan, Connecticut

Address: 62 Cianci Dr Southington, CT 06489

Bankruptcy Case 10-21034 Overview: "Jr John Ryan's bankruptcy, initiated in March 2010 and concluded by Jul 16, 2010 in Southington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John Ryan — Connecticut, 10-21034


ᐅ Jr William V Ryan, Connecticut

Address: 9 Eastview Rd Southington, CT 06489

Snapshot of U.S. Bankruptcy Proceeding Case 11-21980: "The bankruptcy record of Jr William V Ryan from Southington, CT, shows a Chapter 7 case filed in 06/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 16, 2011."
Jr William V Ryan — Connecticut, 11-21980


ᐅ Christopher R Saccoccio, Connecticut

Address: 217 Dunham St Trlr 15 Southington, CT 06489-1221

Bankruptcy Case 14-20141 Overview: "The case of Christopher R Saccoccio in Southington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher R Saccoccio — Connecticut, 14-20141