personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Stafford Springs, 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 Marie Elena Messier, Connecticut

Address: 4 Tietz Rd Stafford Springs, CT 06076-3203

Brief Overview of Bankruptcy Case 15-20642: "The bankruptcy record of Marie Elena Messier from Stafford Springs, CT, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Marie Elena Messier — Connecticut, 15-20642


ᐅ Jean Marie Michaud, Connecticut

Address: 91 West St Apt 67 Stafford Springs, CT 06076-1354

Snapshot of U.S. Bankruptcy Proceeding Case 15-21274: "Jean Marie Michaud's bankruptcy, initiated in 07/21/2015 and concluded by Oct 19, 2015 in Stafford Springs, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean Marie Michaud — Connecticut, 15-21274


ᐅ James J Mitchell, Connecticut

Address: 1 Burbank Rd Stafford Springs, CT 06076-4123

Bankruptcy Case 15-20938 Overview: "James J Mitchell's Chapter 7 bankruptcy, filed in Stafford Springs, CT in May 29, 2015, led to asset liquidation, with the case closing in 08/27/2015."
James J Mitchell — Connecticut, 15-20938


ᐅ Daniel P Mitta, Connecticut

Address: 7 Harvey Ln Stafford Springs, CT 06076-4012

Bankruptcy Case 16-20920 Summary: "Stafford Springs, CT resident Daniel P Mitta's 06.03.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-01."
Daniel P Mitta — Connecticut, 16-20920


ᐅ Donald Molitoris, Connecticut

Address: 200 Diamond Ledge Rd Stafford Springs, CT 06076

Brief Overview of Bankruptcy Case 09-23556: "The bankruptcy filing by Donald Molitoris, undertaken in 2009-12-07 in Stafford Springs, CT under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Donald Molitoris — Connecticut, 09-23556


ᐅ Faith Montaperto, Connecticut

Address: 2 River Rd Unit 308 Stafford Springs, CT 06076

Concise Description of Bankruptcy Case 10-239897: "The case of Faith Montaperto in Stafford Springs, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Faith Montaperto — Connecticut, 10-23989


ᐅ Timothy Paul Mooney, Connecticut

Address: 34 Center St Apt 16 Stafford Springs, CT 06076

Bankruptcy Case 13-20583 Overview: "The case of Timothy Paul Mooney in Stafford Springs, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Paul Mooney — Connecticut, 13-20583


ᐅ Candice A Mordasky, Connecticut

Address: 4 Ramlo Rd Stafford Springs, CT 06076-3710

Bankruptcy Case 15-21745 Overview: "Candice A Mordasky's Chapter 7 bankruptcy, filed in Stafford Springs, CT in September 30, 2015, led to asset liquidation, with the case closing in 12/29/2015."
Candice A Mordasky — Connecticut, 15-21745


ᐅ Kent B Mordasky, Connecticut

Address: 153 Hydeville Rd Stafford Springs, CT 06076

Snapshot of U.S. Bankruptcy Proceeding Case 12-20890: "The bankruptcy record of Kent B Mordasky from Stafford Springs, CT, shows a Chapter 7 case filed in 04/13/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.30.2012."
Kent B Mordasky — Connecticut, 12-20890


ᐅ Dennis Moua, Connecticut

Address: 5 Church St Apt 7 Stafford Springs, CT 06076

Concise Description of Bankruptcy Case 10-209687: "In a Chapter 7 bankruptcy case, Dennis Moua from Stafford Springs, CT, saw their proceedings start in 2010-03-26 and complete by July 2010, involving asset liquidation."
Dennis Moua — Connecticut, 10-20968


ᐅ Mitchell A Muzio, Connecticut

Address: 5 Village Hill Rd Stafford Springs, CT 06076-1635

Bankruptcy Case 14-22455 Summary: "In Stafford Springs, CT, Mitchell A Muzio filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-23."
Mitchell A Muzio — Connecticut, 14-22455


ᐅ Ronald Nagy, Connecticut

Address: 34 Center St Apt 12 Stafford Springs, CT 06076

Bankruptcy Case 10-21741 Overview: "The bankruptcy filing by Ronald Nagy, undertaken in May 24, 2010 in Stafford Springs, CT under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Ronald Nagy — Connecticut, 10-21741


ᐅ Charles Lewis Newman, Connecticut

Address: PO Box 383 Stafford Springs, CT 06076-0383

Concise Description of Bankruptcy Case 16-202077: "Stafford Springs, CT resident Charles Lewis Newman's February 11, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-11."
Charles Lewis Newman — Connecticut, 16-20207


ᐅ Justin Oswell, Connecticut

Address: 4 Clearwater Dr Stafford Springs, CT 06076

Brief Overview of Bankruptcy Case 10-20858: "In Stafford Springs, CT, Justin Oswell filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-05."
Justin Oswell — Connecticut, 10-20858


ᐅ Leon C Ouellette, Connecticut

Address: 9 Arnold Ln Stafford Springs, CT 06076-1201

Bankruptcy Case 16-21015 Summary: "Leon C Ouellette's bankruptcy, initiated in Jun 23, 2016 and concluded by 2016-09-21 in Stafford Springs, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leon C Ouellette — Connecticut, 16-21015


ᐅ Lee A Palardy, Connecticut

Address: 5 Orcuttville Rd Stafford Springs, CT 06076-3633

Bankruptcy Case 15-20035 Summary: "In Stafford Springs, CT, Lee A Palardy filed for Chapter 7 bankruptcy in 2015-01-09. This case, involving liquidating assets to pay off debts, was resolved by 04/09/2015."
Lee A Palardy — Connecticut, 15-20035


ᐅ Cathlin H Palmer, Connecticut

Address: 8 Hemlock Cir Stafford Springs, CT 06076

Concise Description of Bankruptcy Case 11-214447: "In a Chapter 7 bankruptcy case, Cathlin H Palmer from Stafford Springs, CT, saw their proceedings start in May 13, 2011 and complete by August 29, 2011, involving asset liquidation."
Cathlin H Palmer — Connecticut, 11-21444


ᐅ Dorothy Panciera, Connecticut

Address: 161 Leonard Rd Stafford Springs, CT 06076

Snapshot of U.S. Bankruptcy Proceeding Case 10-23346: "In a Chapter 7 bankruptcy case, Dorothy Panciera from Stafford Springs, CT, saw her proceedings start in 2010-09-29 and complete by 01/15/2011, involving asset liquidation."
Dorothy Panciera — Connecticut, 10-23346


ᐅ Christopher J Paris, Connecticut

Address: 22 West St Apt 1 Stafford Springs, CT 06076

Concise Description of Bankruptcy Case 12-227807: "Christopher J Paris's bankruptcy, initiated in 11.21.2012 and concluded by 02.25.2013 in Stafford Springs, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher J Paris — Connecticut, 12-22780


ᐅ Jeffrey F Patsun, Connecticut

Address: 20 Whispering Pines Rd Stafford Springs, CT 06076

Snapshot of U.S. Bankruptcy Proceeding Case 11-22596: "In a Chapter 7 bankruptcy case, Jeffrey F Patsun from Stafford Springs, CT, saw their proceedings start in 2011-09-01 and complete by Dec 18, 2011, involving asset liquidation."
Jeffrey F Patsun — Connecticut, 11-22596


ᐅ Jr Daniel Perrier, Connecticut

Address: 1 W End St Stafford Springs, CT 06076

Snapshot of U.S. Bankruptcy Proceeding Case 10-22425: "In a Chapter 7 bankruptcy case, Jr Daniel Perrier from Stafford Springs, CT, saw his proceedings start in 2010-07-16 and complete by Nov 1, 2010, involving asset liquidation."
Jr Daniel Perrier — Connecticut, 10-22425


ᐅ Iii Angelo C Petrone, Connecticut

Address: 16 East St Stafford Springs, CT 06076-1242

Concise Description of Bankruptcy Case 15-209347: "The bankruptcy record of Iii Angelo C Petrone from Stafford Springs, CT, shows a Chapter 7 case filed in 2015-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in 08.27.2015."
Iii Angelo C Petrone — Connecticut, 15-20934


ᐅ Justine Marie Pisciotta, Connecticut

Address: 4 Meadow Ln Stafford Springs, CT 06076

Bankruptcy Case 12-20347 Overview: "Justine Marie Pisciotta's Chapter 7 bankruptcy, filed in Stafford Springs, CT in February 22, 2012, led to asset liquidation, with the case closing in June 2012."
Justine Marie Pisciotta — Connecticut, 12-20347


ᐅ Sandie A Prentiss, Connecticut

Address: 17 Deepwood Rd Stafford Springs, CT 06076-3706

Bankruptcy Case 15-21994 Summary: "In Stafford Springs, CT, Sandie A Prentiss filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by February 17, 2016."
Sandie A Prentiss — Connecticut, 15-21994


ᐅ Joel P Reeves, Connecticut

Address: 119 Sunset Ridge Rd Stafford Springs, CT 06076-3703

Brief Overview of Bankruptcy Case 2014-21293: "The bankruptcy filing by Joel P Reeves, undertaken in June 2014 in Stafford Springs, CT under Chapter 7, concluded with discharge in September 28, 2014 after liquidating assets."
Joel P Reeves — Connecticut, 2014-21293


ᐅ Judy A Reynolds, Connecticut

Address: 8 W End St Stafford Springs, CT 06076

Brief Overview of Bankruptcy Case 13-21911: "The bankruptcy record of Judy A Reynolds from Stafford Springs, CT, shows a Chapter 7 case filed in 09.19.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-24."
Judy A Reynolds — Connecticut, 13-21911


ᐅ Melissa Reynolds, Connecticut

Address: 147 Stafford St Stafford Springs, CT 06076-4321

Brief Overview of Bankruptcy Case 2014-21313: "In a Chapter 7 bankruptcy case, Melissa Reynolds from Stafford Springs, CT, saw her proceedings start in 2014-07-01 and complete by Sep 29, 2014, involving asset liquidation."
Melissa Reynolds — Connecticut, 2014-21313


ᐅ Richard S Rice, Connecticut

Address: 9 Park St Apt 21 Stafford Springs, CT 06076-1380

Concise Description of Bankruptcy Case 15-211417: "Richard S Rice's bankruptcy, initiated in June 26, 2015 and concluded by 2015-09-24 in Stafford Springs, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard S Rice — Connecticut, 15-21141


ᐅ Natalie M Rice, Connecticut

Address: 9 Park St Apt 21 Stafford Springs, CT 06076-1380

Bankruptcy Case 15-21141 Overview: "Natalie M Rice's Chapter 7 bankruptcy, filed in Stafford Springs, CT in 2015-06-26, led to asset liquidation, with the case closing in 2015-09-24."
Natalie M Rice — Connecticut, 15-21141


ᐅ Christopher H Richards, Connecticut

Address: 58B Willington Ave Stafford Springs, CT 06076

Brief Overview of Bankruptcy Case 13-22359: "In a Chapter 7 bankruptcy case, Christopher H Richards from Stafford Springs, CT, saw their proceedings start in 2013-11-20 and complete by 2014-02-24, involving asset liquidation."
Christopher H Richards — Connecticut, 13-22359


ᐅ Stephen Riley, Connecticut

Address: 273 East St Stafford Springs, CT 06076

Bankruptcy Case 12-22475 Overview: "The case of Stephen Riley in Stafford Springs, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Riley — Connecticut, 12-22475


ᐅ Jr Angel M Rios, Connecticut

Address: 31 Stafford Hts Stafford Springs, CT 06076

Brief Overview of Bankruptcy Case 11-21954: "In Stafford Springs, CT, Jr Angel M Rios filed for Chapter 7 bankruptcy in June 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 15, 2011."
Jr Angel M Rios — Connecticut, 11-21954


ᐅ Susan Roberts, Connecticut

Address: 11 Charter Rd Stafford Springs, CT 06076

Snapshot of U.S. Bankruptcy Proceeding Case 10-20028: "Susan Roberts's Chapter 7 bankruptcy, filed in Stafford Springs, CT in January 2010, led to asset liquidation, with the case closing in 04.01.2010."
Susan Roberts — Connecticut, 10-20028


ᐅ Melina Rodriguez, Connecticut

Address: 43 E Main St Apt E Stafford Springs, CT 06076

Snapshot of U.S. Bankruptcy Proceeding Case 10-23906: "The bankruptcy filing by Melina Rodriguez, undertaken in Nov 16, 2010 in Stafford Springs, CT under Chapter 7, concluded with discharge in 02.16.2011 after liquidating assets."
Melina Rodriguez — Connecticut, 10-23906


ᐅ Robin A Rodriguez, Connecticut

Address: 43 High St Stafford Springs, CT 06076-1429

Brief Overview of Bankruptcy Case 2014-21527: "In Stafford Springs, CT, Robin A Rodriguez filed for Chapter 7 bankruptcy in 07.31.2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 29, 2014."
Robin A Rodriguez — Connecticut, 2014-21527


ᐅ Nicholas A Roman, Connecticut

Address: 20 Ash St Stafford Springs, CT 06076

Bankruptcy Case 09-22981 Summary: "Stafford Springs, CT resident Nicholas A Roman's 2009-10-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Nicholas A Roman — Connecticut, 09-22981


ᐅ Gerard Rondeau, Connecticut

Address: 6 Orcuttville Rd Stafford Springs, CT 06076

Bankruptcy Case 10-20303 Summary: "The case of Gerard Rondeau in Stafford Springs, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerard Rondeau — Connecticut, 10-20303


ᐅ Christopher T Santochristo, Connecticut

Address: 7 School St Stafford Springs, CT 06076

Concise Description of Bankruptcy Case 12-208447: "Christopher T Santochristo's Chapter 7 bankruptcy, filed in Stafford Springs, CT in 04.09.2012, led to asset liquidation, with the case closing in Jul 26, 2012."
Christopher T Santochristo — Connecticut, 12-20844


ᐅ David Sauermann, Connecticut

Address: 155 Conklin Rd Stafford Springs, CT 06076

Brief Overview of Bankruptcy Case 10-21064: "In Stafford Springs, CT, David Sauermann filed for Chapter 7 bankruptcy in Mar 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/17/2010."
David Sauermann — Connecticut, 10-21064


ᐅ Ashley Sayles, Connecticut

Address: 190 W Stafford Rd Apt C Stafford Springs, CT 06076

Brief Overview of Bankruptcy Case 09-23183: "Stafford Springs, CT resident Ashley Sayles's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 2, 2010."
Ashley Sayles — Connecticut, 09-23183


ᐅ Mark Christopher Seddon, Connecticut

Address: 49 Delphi Rd Stafford Springs, CT 06076

Concise Description of Bankruptcy Case 13-205447: "The bankruptcy record of Mark Christopher Seddon from Stafford Springs, CT, shows a Chapter 7 case filed in March 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 29, 2013."
Mark Christopher Seddon — Connecticut, 13-20544


ᐅ Charles E Seder, Connecticut

Address: 80 Conklin Rd Stafford Springs, CT 06076

Brief Overview of Bankruptcy Case 11-20118: "Charles E Seder's bankruptcy, initiated in 2011-01-17 and concluded by May 5, 2011 in Stafford Springs, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles E Seder — Connecticut, 11-20118


ᐅ Jennifer Jean Shea, Connecticut

Address: 66 Tolland Ave Stafford Springs, CT 06076

Concise Description of Bankruptcy Case 13-208417: "The bankruptcy filing by Jennifer Jean Shea, undertaken in 2013-04-29 in Stafford Springs, CT under Chapter 7, concluded with discharge in August 3, 2013 after liquidating assets."
Jennifer Jean Shea — Connecticut, 13-20841


ᐅ Jason R Small, Connecticut

Address: 99 W Stafford Rd Stafford Springs, CT 06076-1015

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21326: "Stafford Springs, CT resident Jason R Small's 2014-07-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.30.2014."
Jason R Small — Connecticut, 2014-21326


ᐅ Linda Ann Spanswick, Connecticut

Address: 46 Edgewood St Apt 26 Stafford Springs, CT 06076-1255

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20944: "Linda Ann Spanswick's Chapter 7 bankruptcy, filed in Stafford Springs, CT in May 13, 2014, led to asset liquidation, with the case closing in 2014-08-11."
Linda Ann Spanswick — Connecticut, 2014-20944


ᐅ Michael Arthur Spielmann, Connecticut

Address: 5 Church St Apt 9 Stafford Springs, CT 06076

Concise Description of Bankruptcy Case 13-207977: "The case of Michael Arthur Spielmann in Stafford Springs, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Arthur Spielmann — Connecticut, 13-20797


ᐅ John Ellen J St, Connecticut

Address: 31 Lake View Ter Stafford Springs, CT 06076

Snapshot of U.S. Bankruptcy Proceeding Case 11-21456: "John Ellen J St's Chapter 7 bankruptcy, filed in Stafford Springs, CT in 2011-05-16, led to asset liquidation, with the case closing in September 1, 2011."
John Ellen J St — Connecticut, 11-21456


ᐅ Ronald Szafir, Connecticut

Address: 2 Fox Run Stafford Springs, CT 06076

Snapshot of U.S. Bankruptcy Proceeding Case 10-23591: "Ronald Szafir's Chapter 7 bankruptcy, filed in Stafford Springs, CT in 10/19/2010, led to asset liquidation, with the case closing in Feb 4, 2011."
Ronald Szafir — Connecticut, 10-23591


ᐅ Clint J Talbot, Connecticut

Address: 54 West St # B Stafford Springs, CT 06076

Bankruptcy Case 13-20909 Summary: "Clint J Talbot's Chapter 7 bankruptcy, filed in Stafford Springs, CT in 05/03/2013, led to asset liquidation, with the case closing in 2013-08-14."
Clint J Talbot — Connecticut, 13-20909


ᐅ James Taylor, Connecticut

Address: 9 W End St Stafford Springs, CT 06076

Bankruptcy Case 10-23082 Summary: "The bankruptcy filing by James Taylor, undertaken in 2010-09-09 in Stafford Springs, CT under Chapter 7, concluded with discharge in 12.26.2010 after liquidating assets."
James Taylor — Connecticut, 10-23082


ᐅ Richard J Toney, Connecticut

Address: 54 E Main St Stafford Springs, CT 06076

Bankruptcy Case 11-20331 Overview: "Stafford Springs, CT resident Richard J Toney's 02/14/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/11/2011."
Richard J Toney — Connecticut, 11-20331


ᐅ Timothy Patrick Toomey, Connecticut

Address: 212 Old Monson Rd Stafford Springs, CT 06076

Snapshot of U.S. Bankruptcy Proceeding Case 11-22399: "The bankruptcy filing by Timothy Patrick Toomey, undertaken in 2011-08-12 in Stafford Springs, CT under Chapter 7, concluded with discharge in 2011-11-28 after liquidating assets."
Timothy Patrick Toomey — Connecticut, 11-22399


ᐅ Lauri R Truman, Connecticut

Address: 3 Clinton St Stafford Springs, CT 06076

Bankruptcy Case 12-21726 Overview: "Lauri R Truman's Chapter 7 bankruptcy, filed in Stafford Springs, CT in Jul 16, 2012, led to asset liquidation, with the case closing in November 2012."
Lauri R Truman — Connecticut, 12-21726


ᐅ Shirley Ann Tyler, Connecticut

Address: 3 Harvey Ln Stafford Springs, CT 06076-4012

Brief Overview of Bankruptcy Case 15-20520: "Stafford Springs, CT resident Shirley Ann Tyler's 03.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-28."
Shirley Ann Tyler — Connecticut, 15-20520


ᐅ Colleen Vaiciulis, Connecticut

Address: 41 Crow Hill Rd Stafford Springs, CT 06076

Concise Description of Bankruptcy Case 10-236757: "Stafford Springs, CT resident Colleen Vaiciulis's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/12/2011."
Colleen Vaiciulis — Connecticut, 10-23675


ᐅ Karen M Vaiciulis, Connecticut

Address: 75 Rockwell Rd Stafford Springs, CT 06076-4513

Bankruptcy Case 16-20311 Summary: "The case of Karen M Vaiciulis in Stafford Springs, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen M Vaiciulis — Connecticut, 16-20311


ᐅ Kurt Anthony Vail, Connecticut

Address: 4 W End St Stafford Springs, CT 06076

Snapshot of U.S. Bankruptcy Proceeding Case 13-21380: "The bankruptcy record of Kurt Anthony Vail from Stafford Springs, CT, shows a Chapter 7 case filed in 2013-07-02. In this process, assets were liquidated to settle debts, and the case was discharged in 10/06/2013."
Kurt Anthony Vail — Connecticut, 13-21380


ᐅ Kristina Louise Verny, Connecticut

Address: 33 Hydeville Rd Unit B Stafford Springs, CT 06076-4330

Bankruptcy Case 16-20742 Overview: "The bankruptcy record of Kristina Louise Verny from Stafford Springs, CT, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-03."
Kristina Louise Verny — Connecticut, 16-20742


ᐅ Michael Thomas Verny, Connecticut

Address: 33 Hydeville Rd Unit B Stafford Springs, CT 06076-4330

Bankruptcy Case 16-20742 Overview: "Stafford Springs, CT resident Michael Thomas Verny's 2016-05-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.03.2016."
Michael Thomas Verny — Connecticut, 16-20742


ᐅ Diane P Wadsworth, Connecticut

Address: 75 Boyer Rd Stafford Springs, CT 06076-4104

Bankruptcy Case 15-20760 Summary: "Diane P Wadsworth's Chapter 7 bankruptcy, filed in Stafford Springs, CT in Apr 30, 2015, led to asset liquidation, with the case closing in 07.29.2015."
Diane P Wadsworth — Connecticut, 15-20760


ᐅ James W Wadsworth, Connecticut

Address: 75 Boyer Rd Stafford Springs, CT 06076-4104

Concise Description of Bankruptcy Case 15-207607: "Stafford Springs, CT resident James W Wadsworth's April 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/29/2015."
James W Wadsworth — Connecticut, 15-20760


ᐅ Brian Walsh, Connecticut

Address: 749 Buckley Hwy Stafford Springs, CT 06076

Brief Overview of Bankruptcy Case 10-21024: "Brian Walsh's bankruptcy, initiated in March 30, 2010 and concluded by 07.16.2010 in Stafford Springs, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Walsh — Connecticut, 10-21024


ᐅ Michelle M Walsh, Connecticut

Address: 157 Conklin Rd Stafford Springs, CT 06076-4210

Snapshot of U.S. Bankruptcy Proceeding Case 15-21192: "The case of Michelle M Walsh in Stafford Springs, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle M Walsh — Connecticut, 15-21192


ᐅ Peter Wood, Connecticut

Address: 14 Conklin Rd Stafford Springs, CT 06076

Bankruptcy Case 11-21738 Summary: "The case of Peter Wood in Stafford Springs, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Wood — Connecticut, 11-21738


ᐅ Michelle May Woodward, Connecticut

Address: 13 Sunset Ridge Rd Stafford Springs, CT 06076

Brief Overview of Bankruptcy Case 13-21515: "Stafford Springs, CT resident Michelle May Woodward's July 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-30."
Michelle May Woodward — Connecticut, 13-21515


ᐅ Andrew John Wrobel, Connecticut

Address: 35 Village Hill Rd Stafford Springs, CT 06076

Concise Description of Bankruptcy Case 11-211137: "The bankruptcy record of Andrew John Wrobel from Stafford Springs, CT, shows a Chapter 7 case filed in April 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Andrew John Wrobel — Connecticut, 11-21113


ᐅ Waying Yang, Connecticut

Address: 86 Tolland Ave Stafford Springs, CT 06076

Bankruptcy Case 10-20524 Overview: "The bankruptcy record of Waying Yang from Stafford Springs, CT, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.18.2010."
Waying Yang — Connecticut, 10-20524


ᐅ Steven Zajaczkowski, Connecticut

Address: 106 Hampden Rd Stafford Springs, CT 06076-3101

Brief Overview of Bankruptcy Case 14-21130: "Stafford Springs, CT resident Steven Zajaczkowski's 2014-06-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2, 2014."
Steven Zajaczkowski — Connecticut, 14-21130


ᐅ James Kenneth Zevetchin, Connecticut

Address: 41 Chestnut Hill Rd Stafford Springs, CT 06076

Bankruptcy Case 12-21272 Overview: "James Kenneth Zevetchin's Chapter 7 bankruptcy, filed in Stafford Springs, CT in May 23, 2012, led to asset liquidation, with the case closing in 2012-09-08."
James Kenneth Zevetchin — Connecticut, 12-21272


ᐅ Mark Ziemak, Connecticut

Address: 7 Hemlock Cir Stafford Springs, CT 06076

Snapshot of U.S. Bankruptcy Proceeding Case 10-21053: "In a Chapter 7 bankruptcy case, Mark Ziemak from Stafford Springs, CT, saw their proceedings start in 03/31/2010 and complete by 07.17.2010, involving asset liquidation."
Mark Ziemak — Connecticut, 10-21053


ᐅ Amy Rose Zimmerman, Connecticut

Address: 76 Crystal Lake Rd Stafford Springs, CT 06076-4027

Concise Description of Bankruptcy Case 14-205137: "The case of Amy Rose Zimmerman in Stafford Springs, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Rose Zimmerman — Connecticut, 14-20513