personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Suffield, 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 Suzann B Almiron, Connecticut

Address: 815 Suffield St Suffield, CT 06078-2223

Concise Description of Bankruptcy Case 15-206127: "Suzann B Almiron's bankruptcy, initiated in Apr 9, 2015 and concluded by 07/08/2015 in Suffield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzann B Almiron — Connecticut, 15-20612


ᐅ Barry Bacon, Connecticut

Address: 81 Sunnyview Dr Suffield, CT 06078

Snapshot of U.S. Bankruptcy Proceeding Case 10-21649: "Barry Bacon's bankruptcy, initiated in May 14, 2010 and concluded by August 30, 2010 in Suffield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barry Bacon — Connecticut, 10-21649


ᐅ Donald A Bacon, Connecticut

Address: 5 Mountain Laurel Way Suffield, CT 06078

Snapshot of U.S. Bankruptcy Proceeding Case 12-21305: "Donald A Bacon's Chapter 7 bankruptcy, filed in Suffield, CT in 05/29/2012, led to asset liquidation, with the case closing in 2012-09-14."
Donald A Bacon — Connecticut, 12-21305


ᐅ Annemarie Theresa Barry, Connecticut

Address: 872 Boston Neck Rd Suffield, CT 06078-2361

Concise Description of Bankruptcy Case 15-214047: "In Suffield, CT, Annemarie Theresa Barry filed for Chapter 7 bankruptcy in 2015-08-06. This case, involving liquidating assets to pay off debts, was resolved by Nov 4, 2015."
Annemarie Theresa Barry — Connecticut, 15-21404


ᐅ David M Bartini, Connecticut

Address: 889 Bridge St Suffield, CT 06078

Bankruptcy Case 11-20243 Overview: "In Suffield, CT, David M Bartini filed for Chapter 7 bankruptcy in 01/31/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-27."
David M Bartini — Connecticut, 11-20243


ᐅ Steven Bauer, Connecticut

Address: 35 Poole Rd Suffield, CT 06078

Bankruptcy Case 10-20125 Summary: "In Suffield, CT, Steven Bauer filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by April 24, 2010."
Steven Bauer — Connecticut, 10-20125


ᐅ Guiseppe Bevilacqua, Connecticut

Address: 585 Thompsonville Rd Apt A Suffield, CT 06078

Bankruptcy Case 12-21555 Overview: "The case of Guiseppe Bevilacqua in Suffield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guiseppe Bevilacqua — Connecticut, 12-21555


ᐅ Edmund P Bielonko, Connecticut

Address: 190 East Street Suffield, CT 6078

Snapshot of U.S. Bankruptcy Proceeding Case 14-22159: "In a Chapter 7 bankruptcy case, Edmund P Bielonko from Suffield, CT, saw his proceedings start in October 2014 and complete by January 29, 2015, involving asset liquidation."
Edmund P Bielonko — Connecticut, 14-22159


ᐅ Maria H Bielonko, Connecticut

Address: 818 Burbank Ave Suffield, CT 06078

Bankruptcy Case 11-21367 Summary: "In a Chapter 7 bankruptcy case, Maria H Bielonko from Suffield, CT, saw their proceedings start in May 6, 2011 and complete by 08.22.2011, involving asset liquidation."
Maria H Bielonko — Connecticut, 11-21367


ᐅ Loretta Jean Billings, Connecticut

Address: 25 Salmon Run Suffield, CT 06078

Concise Description of Bankruptcy Case 11-204617: "In Suffield, CT, Loretta Jean Billings filed for Chapter 7 bankruptcy in 2011-02-25. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-25."
Loretta Jean Billings — Connecticut, 11-20461


ᐅ Amy Bosco, Connecticut

Address: 3 Deer Run Suffield, CT 06078

Snapshot of U.S. Bankruptcy Proceeding Case 09-23153: "In a Chapter 7 bankruptcy case, Amy Bosco from Suffield, CT, saw her proceedings start in October 29, 2009 and complete by 02.02.2010, involving asset liquidation."
Amy Bosco — Connecticut, 09-23153


ᐅ Lorraine G Bouchard, Connecticut

Address: 116 Conservation Rd Suffield, CT 06078

Bankruptcy Case 13-21525 Summary: "Lorraine G Bouchard's Chapter 7 bankruptcy, filed in Suffield, CT in July 26, 2013, led to asset liquidation, with the case closing in 2013-10-30."
Lorraine G Bouchard — Connecticut, 13-21525


ᐅ Jason Boxall, Connecticut

Address: 1000 Suffield St Suffield, CT 06078

Bankruptcy Case 09-23807 Summary: "In a Chapter 7 bankruptcy case, Jason Boxall from Suffield, CT, saw their proceedings start in December 30, 2009 and complete by 03.30.2010, involving asset liquidation."
Jason Boxall — Connecticut, 09-23807


ᐅ Manuel Brac, Connecticut

Address: 98 Brandywine Ln Suffield, CT 06078

Bankruptcy Case 12-21123 Summary: "In Suffield, CT, Manuel Brac filed for Chapter 7 bankruptcy in 05/07/2012. This case, involving liquidating assets to pay off debts, was resolved by 08.23.2012."
Manuel Brac — Connecticut, 12-21123


ᐅ Dale Burns, Connecticut

Address: PO Box 341 Suffield, CT 06078-0341

Concise Description of Bankruptcy Case 15-219937: "Dale Burns's Chapter 7 bankruptcy, filed in Suffield, CT in 2015-11-19, led to asset liquidation, with the case closing in 2016-02-17."
Dale Burns — Connecticut, 15-21993


ᐅ Jill N Caron, Connecticut

Address: 194 Russell Ave Suffield, CT 06078

Bankruptcy Case 11-22776 Summary: "Suffield, CT resident Jill N Caron's 09/22/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-08."
Jill N Caron — Connecticut, 11-22776


ᐅ Kathleen M Carucci, Connecticut

Address: 14 Cherry Brook Ln Suffield, CT 06078-1039

Bankruptcy Case 15-20083 Overview: "Kathleen M Carucci's Chapter 7 bankruptcy, filed in Suffield, CT in 2015-01-21, led to asset liquidation, with the case closing in April 2015."
Kathleen M Carucci — Connecticut, 15-20083


ᐅ Ralph J Carucci, Connecticut

Address: 14 Cherry Brook Ln Suffield, CT 06078-1039

Snapshot of U.S. Bankruptcy Proceeding Case 15-20083: "Ralph J Carucci's bankruptcy, initiated in January 2015 and concluded by 04/21/2015 in Suffield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ralph J Carucci — Connecticut, 15-20083


ᐅ Sr William J Cerri, Connecticut

Address: 1201 Canal Rd Suffield, CT 06078

Bankruptcy Case 11-20653 Summary: "The bankruptcy filing by Sr William J Cerri, undertaken in 2011-03-14 in Suffield, CT under Chapter 7, concluded with discharge in June 15, 2011 after liquidating assets."
Sr William J Cerri — Connecticut, 11-20653


ᐅ Angela Cordi, Connecticut

Address: 1145 North St Suffield, CT 06078

Bankruptcy Case 10-23239 Overview: "In Suffield, CT, Angela Cordi filed for Chapter 7 bankruptcy in 2010-09-21. This case, involving liquidating assets to pay off debts, was resolved by 01.07.2011."
Angela Cordi — Connecticut, 10-23239


ᐅ Marshall Lee Couture, Connecticut

Address: 443 East St N Suffield, CT 06078-1911

Snapshot of U.S. Bankruptcy Proceeding Case 14-20065: "Suffield, CT resident Marshall Lee Couture's 2014-01-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-16."
Marshall Lee Couture — Connecticut, 14-20065


ᐅ Susan N Davidson, Connecticut

Address: 10 Pebblestone Cir Suffield, CT 06078

Brief Overview of Bankruptcy Case 13-21133: "In a Chapter 7 bankruptcy case, Susan N Davidson from Suffield, CT, saw her proceedings start in May 2013 and complete by Aug 28, 2013, involving asset liquidation."
Susan N Davidson — Connecticut, 13-21133


ᐅ Kevin A Davis, Connecticut

Address: 12 Pebblestone Cir Suffield, CT 06078

Bankruptcy Case 11-21942 Summary: "The bankruptcy filing by Kevin A Davis, undertaken in Jun 29, 2011 in Suffield, CT under Chapter 7, concluded with discharge in 2011-10-15 after liquidating assets."
Kevin A Davis — Connecticut, 11-21942


ᐅ James A Decasperis, Connecticut

Address: 1130 River Blvd Suffield, CT 06078-1494

Bankruptcy Case 15-21198 Summary: "The bankruptcy record of James A Decasperis from Suffield, CT, shows a Chapter 7 case filed in 07.01.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09.29.2015."
James A Decasperis — Connecticut, 15-21198


ᐅ Heather M Dibble, Connecticut

Address: 660 East St S Suffield, CT 06078

Bankruptcy Case 11-21592 Overview: "Suffield, CT resident Heather M Dibble's 2011-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-31."
Heather M Dibble — Connecticut, 11-21592


ᐅ William David Dickey, Connecticut

Address: 810 Thompsonville Rd Suffield, CT 06078

Concise Description of Bankruptcy Case 13-211117: "In a Chapter 7 bankruptcy case, William David Dickey from Suffield, CT, saw his proceedings start in 05/31/2013 and complete by September 4, 2013, involving asset liquidation."
William David Dickey — Connecticut, 13-21111


ᐅ Cathleen Donlin, Connecticut

Address: 82 Landing Cir Suffield, CT 06078

Bankruptcy Case 10-20941 Overview: "In a Chapter 7 bankruptcy case, Cathleen Donlin from Suffield, CT, saw her proceedings start in 2010-03-25 and complete by Jul 11, 2010, involving asset liquidation."
Cathleen Donlin — Connecticut, 10-20941


ᐅ Sean Donnelly, Connecticut

Address: 1321 Hill St Suffield, CT 06078

Bankruptcy Case 10-21458 Overview: "The bankruptcy record of Sean Donnelly from Suffield, CT, shows a Chapter 7 case filed in April 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 16, 2010."
Sean Donnelly — Connecticut, 10-21458


ᐅ Jacques Dubois, Connecticut

Address: 492 Thompsonville Rd Suffield, CT 06078-1314

Brief Overview of Bankruptcy Case 15-20763: "In a Chapter 7 bankruptcy case, Jacques Dubois from Suffield, CT, saw his proceedings start in Apr 30, 2015 and complete by 2015-07-29, involving asset liquidation."
Jacques Dubois — Connecticut, 15-20763


ᐅ Carolyn A Dubois, Connecticut

Address: 492 Thompsonville Rd Suffield, CT 06078-1314

Brief Overview of Bankruptcy Case 15-20763: "Carolyn A Dubois's bankruptcy, initiated in Apr 30, 2015 and concluded by 07.29.2015 in Suffield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn A Dubois — Connecticut, 15-20763


ᐅ Steven Eckley, Connecticut

Address: 6 Braintree Ct Suffield, CT 06078

Snapshot of U.S. Bankruptcy Proceeding Case 12-21713: "Steven Eckley's Chapter 7 bankruptcy, filed in Suffield, CT in Jul 13, 2012, led to asset liquidation, with the case closing in 2012-10-29."
Steven Eckley — Connecticut, 12-21713


ᐅ Sandra L Evans, Connecticut

Address: 10 Catherine Ln Suffield, CT 06078

Bankruptcy Case 13-20186 Summary: "Sandra L Evans's Chapter 7 bankruptcy, filed in Suffield, CT in January 30, 2013, led to asset liquidation, with the case closing in May 6, 2013."
Sandra L Evans — Connecticut, 13-20186


ᐅ Angelo Famiglietti, Connecticut

Address: 27 Devine Rd Suffield, CT 06078-2348

Bankruptcy Case 15-21829 Overview: "The case of Angelo Famiglietti in Suffield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angelo Famiglietti — Connecticut, 15-21829


ᐅ Andrea Fazzina, Connecticut

Address: 289 East St N Suffield, CT 06078

Bankruptcy Case 13-22091 Overview: "The bankruptcy record of Andrea Fazzina from Suffield, CT, shows a Chapter 7 case filed in 10/14/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-18."
Andrea Fazzina — Connecticut, 13-22091


ᐅ Robert Finlay, Connecticut

Address: 899 Bridge St Suffield, CT 06078

Brief Overview of Bankruptcy Case 10-24220: "Suffield, CT resident Robert Finlay's 12.14.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Robert Finlay — Connecticut, 10-24220


ᐅ Timothy Ralph Fiore, Connecticut

Address: 31 Lise Cir Suffield, CT 06078-1381

Bankruptcy Case 15-21009 Summary: "Suffield, CT resident Timothy Ralph Fiore's 2015-06-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.06.2015."
Timothy Ralph Fiore — Connecticut, 15-21009


ᐅ Michael Garelli, Connecticut

Address: 14 Grassmere Pond Ln N Suffield, CT 06078

Concise Description of Bankruptcy Case 10-208057: "In Suffield, CT, Michael Garelli filed for Chapter 7 bankruptcy in March 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-02."
Michael Garelli — Connecticut, 10-20805


ᐅ Sr Glen Robert Garrity, Connecticut

Address: 713 Thrall Ave # A Suffield, CT 06078

Bankruptcy Case 11-20504 Summary: "Sr Glen Robert Garrity's Chapter 7 bankruptcy, filed in Suffield, CT in Feb 28, 2011, led to asset liquidation, with the case closing in 2011-05-25."
Sr Glen Robert Garrity — Connecticut, 11-20504


ᐅ Jennifer C George, Connecticut

Address: 72 Landing Cir Suffield, CT 06078-1918

Concise Description of Bankruptcy Case 15-221647: "In Suffield, CT, Jennifer C George filed for Chapter 7 bankruptcy in Dec 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by March 17, 2016."
Jennifer C George — Connecticut, 15-22164


ᐅ Glenn A Gould, Connecticut

Address: 96 Spring Ln Suffield, CT 06078

Concise Description of Bankruptcy Case 09-228377: "In Suffield, CT, Glenn A Gould filed for Chapter 7 bankruptcy in October 2, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-06."
Glenn A Gould — Connecticut, 09-22837


ᐅ Jr Scott M Grenier, Connecticut

Address: 85 Landing Cir Suffield, CT 06078

Brief Overview of Bankruptcy Case 09-22983: "Jr Scott M Grenier's bankruptcy, initiated in 2009-10-16 and concluded by January 2010 in Suffield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Scott M Grenier — Connecticut, 09-22983


ᐅ I Grigoriou, Connecticut

Address: 7 Deer Run Suffield, CT 06078

Brief Overview of Bankruptcy Case 09-23692: "Suffield, CT resident I Grigoriou's 2009-12-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-16."
I Grigoriou — Connecticut, 09-23692


ᐅ Dusto Alison Hillary Hardy, Connecticut

Address: 517 N Main St Suffield, CT 06078

Brief Overview of Bankruptcy Case 13-20010: "Suffield, CT resident Dusto Alison Hillary Hardy's 01.03.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 9, 2013."
Dusto Alison Hillary Hardy — Connecticut, 13-20010


ᐅ Lisa M Holden, Connecticut

Address: 463 S Main St Suffield, CT 06078

Brief Overview of Bankruptcy Case 12-23008: "In a Chapter 7 bankruptcy case, Lisa M Holden from Suffield, CT, saw her proceedings start in December 21, 2012 and complete by 2013-03-27, involving asset liquidation."
Lisa M Holden — Connecticut, 12-23008


ᐅ David Javarauckas, Connecticut

Address: 5 Harmon Dr Apt C Suffield, CT 06078-2185

Bankruptcy Case 14-21222 Summary: "The case of David Javarauckas in Suffield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Javarauckas — Connecticut, 14-21222


ᐅ Eric T Johansen, Connecticut

Address: 375 Hickory St Suffield, CT 06078

Bankruptcy Case 11-21369 Summary: "The bankruptcy record of Eric T Johansen from Suffield, CT, shows a Chapter 7 case filed in 2011-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in August 22, 2011."
Eric T Johansen — Connecticut, 11-21369


ᐅ David Kannen, Connecticut

Address: 231 Quail Run Rd Suffield, CT 06078

Bankruptcy Case 10-22428 Overview: "In Suffield, CT, David Kannen filed for Chapter 7 bankruptcy in 2010-07-16. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
David Kannen — Connecticut, 10-22428


ᐅ Jeffery A Koenigsmark, Connecticut

Address: 81 Bridge St Apt A1 Suffield, CT 06078

Concise Description of Bankruptcy Case 12-201397: "The bankruptcy record of Jeffery A Koenigsmark from Suffield, CT, shows a Chapter 7 case filed in Jan 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-13."
Jeffery A Koenigsmark — Connecticut, 12-20139


ᐅ Margaret S Kopacsy, Connecticut

Address: 61 Sunnyview Dr Suffield, CT 06078

Bankruptcy Case 11-31288 Overview: "Margaret S Kopacsy's Chapter 7 bankruptcy, filed in Suffield, CT in 07/11/2011, led to asset liquidation, with the case closing in October 2011."
Margaret S Kopacsy — Connecticut, 11-31288


ᐅ Amy Laporte, Connecticut

Address: 17 Cheltenham Ct Suffield, CT 06078

Bankruptcy Case 12-21061 Overview: "The bankruptcy filing by Amy Laporte, undertaken in 04/30/2012 in Suffield, CT under Chapter 7, concluded with discharge in 08/16/2012 after liquidating assets."
Amy Laporte — Connecticut, 12-21061


ᐅ Bonnie J Lareau, Connecticut

Address: 66 Landing Cir Suffield, CT 06078

Concise Description of Bankruptcy Case 11-204287: "The case of Bonnie J Lareau in Suffield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bonnie J Lareau — Connecticut, 11-20428


ᐅ Heather A Lavoie, Connecticut

Address: 984 Overhill Dr Suffield, CT 06078

Snapshot of U.S. Bankruptcy Proceeding Case 12-23025: "Heather A Lavoie's bankruptcy, initiated in Dec 27, 2012 and concluded by 04.02.2013 in Suffield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather A Lavoie — Connecticut, 12-23025


ᐅ Anthony J Liquori, Connecticut

Address: 1429 East St N Suffield, CT 06078-1371

Bankruptcy Case 16-20809 Overview: "Suffield, CT resident Anthony J Liquori's 2016-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Anthony J Liquori — Connecticut, 16-20809


ᐅ Nichelle M Liquori, Connecticut

Address: 1429 East St N Suffield, CT 06078-1371

Brief Overview of Bankruptcy Case 16-20809: "Nichelle M Liquori's bankruptcy, initiated in 2016-05-20 and concluded by August 2016 in Suffield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nichelle M Liquori — Connecticut, 16-20809


ᐅ Timothy Lodge, Connecticut

Address: 49 2nd St Suffield, CT 06078

Brief Overview of Bankruptcy Case 10-21643: "The bankruptcy record of Timothy Lodge from Suffield, CT, shows a Chapter 7 case filed in 2010-05-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-30."
Timothy Lodge — Connecticut, 10-21643


ᐅ Daniel Miarecki, Connecticut

Address: 56 Cowan St Suffield, CT 06078

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-06295: "Daniel Miarecki's bankruptcy, initiated in Jun 17, 2010 and concluded by Oct 3, 2010 in Suffield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Miarecki — Connecticut, 1:10-bk-06295


ᐅ Miroslaw Mikolajczuk, Connecticut

Address: 1781 Mapleton Ave Suffield, CT 06078

Bankruptcy Case 11-20786 Overview: "Miroslaw Mikolajczuk's bankruptcy, initiated in 2011-03-24 and concluded by 07/10/2011 in Suffield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miroslaw Mikolajczuk — Connecticut, 11-20786


ᐅ Daniel S Misuraca, Connecticut

Address: 7 Downing Way Suffield, CT 06078

Concise Description of Bankruptcy Case 11-213087: "The bankruptcy record of Daniel S Misuraca from Suffield, CT, shows a Chapter 7 case filed in 2011-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 08.03.2011."
Daniel S Misuraca — Connecticut, 11-21308


ᐅ Matthew P Moselsky, Connecticut

Address: PO Box 391 Suffield, CT 06078

Bankruptcy Case 12-21685 Overview: "The bankruptcy record of Matthew P Moselsky from Suffield, CT, shows a Chapter 7 case filed in July 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 27, 2012."
Matthew P Moselsky — Connecticut, 12-21685


ᐅ John P Murphy, Connecticut

Address: 18 Downing Way Suffield, CT 06078-2071

Bankruptcy Case 14-22345 Overview: "John P Murphy's bankruptcy, initiated in 2014-12-05 and concluded by Mar 5, 2015 in Suffield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John P Murphy — Connecticut, 14-22345


ᐅ Allison Elizabeth Murray, Connecticut

Address: 355 East St N Suffield, CT 06078-1959

Bankruptcy Case 2014-20823 Summary: "The bankruptcy filing by Allison Elizabeth Murray, undertaken in 2014-04-30 in Suffield, CT under Chapter 7, concluded with discharge in 2014-07-29 after liquidating assets."
Allison Elizabeth Murray — Connecticut, 2014-20823


ᐅ Eric Nelsen, Connecticut

Address: 320 Prospect St Suffield, CT 06078

Snapshot of U.S. Bankruptcy Proceeding Case 12-22537: "The case of Eric Nelsen in Suffield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Nelsen — Connecticut, 12-22537


ᐅ John Nieroda, Connecticut

Address: 500 Hale St Suffield, CT 06078

Snapshot of U.S. Bankruptcy Proceeding Case 09-42928-MBK: "John Nieroda's bankruptcy, initiated in Dec 7, 2009 and concluded by 03.13.2010 in Suffield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Nieroda — Connecticut, 09-42928


ᐅ Jennifer Marie Patton, Connecticut

Address: 94 Spring Ln Suffield, CT 06078-1923

Concise Description of Bankruptcy Case 16-210777: "In a Chapter 7 bankruptcy case, Jennifer Marie Patton from Suffield, CT, saw her proceedings start in June 30, 2016 and complete by September 2016, involving asset liquidation."
Jennifer Marie Patton — Connecticut, 16-21077


ᐅ Ann M Pelrine, Connecticut

Address: 86 Brandywine Ln Suffield, CT 06078-2143

Bankruptcy Case 15-21116 Overview: "In Suffield, CT, Ann M Pelrine filed for Chapter 7 bankruptcy in 2015-06-24. This case, involving liquidating assets to pay off debts, was resolved by September 22, 2015."
Ann M Pelrine — Connecticut, 15-21116


ᐅ Paulette P Pillitteri, Connecticut

Address: 41 Shad Row Suffield, CT 06078-1922

Brief Overview of Bankruptcy Case 15-21910: "The case of Paulette P Pillitteri in Suffield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paulette P Pillitteri — Connecticut, 15-21910


ᐅ John Riccio, Connecticut

Address: 815 Burbank Ave Suffield, CT 06078-1403

Bankruptcy Case 2014-20868 Summary: "In Suffield, CT, John Riccio filed for Chapter 7 bankruptcy in 2014-05-01. This case, involving liquidating assets to pay off debts, was resolved by Jul 30, 2014."
John Riccio — Connecticut, 2014-20868


ᐅ Joan Scata, Connecticut

Address: 9 Canborne Way Suffield, CT 06078-2066

Bankruptcy Case 14-22120 Summary: "In Suffield, CT, Joan Scata filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by January 28, 2015."
Joan Scata — Connecticut, 14-22120


ᐅ Jeffrey Sheltra, Connecticut

Address: 1181 East St N Suffield, CT 06078

Bankruptcy Case 10-22387 Summary: "Jeffrey Sheltra's bankruptcy, initiated in 2010-07-14 and concluded by Oct 30, 2010 in Suffield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Sheltra — Connecticut, 10-22387


ᐅ Richard H Sliski, Connecticut

Address: 13 Wisteria Ln Suffield, CT 06078

Bankruptcy Case 12-20649 Summary: "The bankruptcy filing by Richard H Sliski, undertaken in March 23, 2012 in Suffield, CT under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Richard H Sliski — Connecticut, 12-20649


ᐅ Dawn E Stulpin, Connecticut

Address: 7 Harmon Dr Apt D Suffield, CT 06078

Brief Overview of Bankruptcy Case 11-23345: "In Suffield, CT, Dawn E Stulpin filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by March 15, 2012."
Dawn E Stulpin — Connecticut, 11-23345


ᐅ Regina Szczekutek, Connecticut

Address: 1 Greendale Dr Suffield, CT 06078-1993

Snapshot of U.S. Bankruptcy Proceeding Case 15-21026: "The bankruptcy record of Regina Szczekutek from Suffield, CT, shows a Chapter 7 case filed in Jun 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 9, 2015."
Regina Szczekutek — Connecticut, 15-21026


ᐅ Mary Lou Szwed, Connecticut

Address: 1075 Suffield St Suffield, CT 06078

Concise Description of Bankruptcy Case 12-216567: "Suffield, CT resident Mary Lou Szwed's 2012-07-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-22."
Mary Lou Szwed — Connecticut, 12-21656


ᐅ Tracy L Underhill, Connecticut

Address: 1415 Mapleton Ave Suffield, CT 06078

Brief Overview of Bankruptcy Case 12-20524: "Tracy L Underhill's Chapter 7 bankruptcy, filed in Suffield, CT in 2012-03-09, led to asset liquidation, with the case closing in June 25, 2012."
Tracy L Underhill — Connecticut, 12-20524


ᐅ Valerie A Utton, Connecticut

Address: 42 1st St Suffield, CT 06078

Brief Overview of Bankruptcy Case 13-20224: "Valerie A Utton's Chapter 7 bankruptcy, filed in Suffield, CT in 02/04/2013, led to asset liquidation, with the case closing in 2013-05-11."
Valerie A Utton — Connecticut, 13-20224


ᐅ Jr Edward M Varholak, Connecticut

Address: 1523 Hill St Suffield, CT 06078

Snapshot of U.S. Bankruptcy Proceeding Case 11-21226: "Suffield, CT resident Jr Edward M Varholak's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-14."
Jr Edward M Varholak — Connecticut, 11-21226


ᐅ Christopher John Vatouisiou, Connecticut

Address: 94 Spring Ln Suffield, CT 06078-1923

Concise Description of Bankruptcy Case 16-210777: "The bankruptcy filing by Christopher John Vatouisiou, undertaken in Jun 30, 2016 in Suffield, CT under Chapter 7, concluded with discharge in 2016-09-28 after liquidating assets."
Christopher John Vatouisiou — Connecticut, 16-21077


ᐅ John Vigneri, Connecticut

Address: 39 Willow Creek Ave Suffield, CT 06078

Snapshot of U.S. Bankruptcy Proceeding Case 09-23205: "The case of John Vigneri in Suffield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Vigneri — Connecticut, 09-23205


ᐅ Wayne J Waicunas, Connecticut

Address: 145 Marbern Dr Suffield, CT 06078

Concise Description of Bankruptcy Case 11-210137: "Wayne J Waicunas's bankruptcy, initiated in April 8, 2011 and concluded by July 25, 2011 in Suffield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne J Waicunas — Connecticut, 11-21013


ᐅ Ralph Edward Walker, Connecticut

Address: 45 Shad Row Suffield, CT 06078-1922

Concise Description of Bankruptcy Case 15-221247: "Suffield, CT resident Ralph Edward Walker's 12/10/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 9, 2016."
Ralph Edward Walker — Connecticut, 15-22124


ᐅ Susan Greaves Walker, Connecticut

Address: 45 Shad Row Suffield, CT 06078-1922

Brief Overview of Bankruptcy Case 15-22124: "Susan Greaves Walker's Chapter 7 bankruptcy, filed in Suffield, CT in December 2015, led to asset liquidation, with the case closing in 03.09.2016."
Susan Greaves Walker — Connecticut, 15-22124


ᐅ Cassandra Lee Webb, Connecticut

Address: 787 Suffield St Suffield, CT 06078-2221

Bankruptcy Case 15-21142 Summary: "Cassandra Lee Webb's bankruptcy, initiated in 2015-06-26 and concluded by September 24, 2015 in Suffield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cassandra Lee Webb — Connecticut, 15-21142


ᐅ Barbara A Witkins, Connecticut

Address: 133 Bridge St Apt E1 Suffield, CT 06078-2149

Bankruptcy Case 16-20321 Summary: "The bankruptcy filing by Barbara A Witkins, undertaken in February 29, 2016 in Suffield, CT under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Barbara A Witkins — Connecticut, 16-20321