personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Uncasville, 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 Robert Lisle, Connecticut

Address: 5 Orchard Dr Uncasville, CT 06382

Brief Overview of Bankruptcy Case 09-23314: "The bankruptcy record of Robert Lisle from Uncasville, CT, shows a Chapter 7 case filed in 2009-11-13. In this process, assets were liquidated to settle debts, and the case was discharged in February 9, 2010."
Robert Lisle — Connecticut, 09-23314


ᐅ James Joseph Loosemore, Connecticut

Address: 52 Pollys Ln Uncasville, CT 06382

Bankruptcy Case 12-21937 Overview: "The case of James Joseph Loosemore in Uncasville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Joseph Loosemore — Connecticut, 12-21937


ᐅ Curtis Nathan Lutyen, Connecticut

Address: 147 Cottonwood Ln Uncasville, CT 06382-2052

Brief Overview of Bankruptcy Case 16-20119: "In a Chapter 7 bankruptcy case, Curtis Nathan Lutyen from Uncasville, CT, saw his proceedings start in Jan 27, 2016 and complete by April 2016, involving asset liquidation."
Curtis Nathan Lutyen — Connecticut, 16-20119


ᐅ Tanya Marie Lutyen, Connecticut

Address: 147 Cottonwood Ln Uncasville, CT 06382-2052

Bankruptcy Case 16-20119 Summary: "The case of Tanya Marie Lutyen in Uncasville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tanya Marie Lutyen — Connecticut, 16-20119


ᐅ Verhoosky Jessica Maciver, Connecticut

Address: 5 Fielding Dr Uncasville, CT 06382

Brief Overview of Bankruptcy Case 11-21015: "In Uncasville, CT, Verhoosky Jessica Maciver filed for Chapter 7 bankruptcy in 04.08.2011. This case, involving liquidating assets to pay off debts, was resolved by July 25, 2011."
Verhoosky Jessica Maciver — Connecticut, 11-21015


ᐅ Christopher Scott Mackay, Connecticut

Address: 28 Cedar Ln Uncasville, CT 06382

Snapshot of U.S. Bankruptcy Proceeding Case 13-20668: "In Uncasville, CT, Christopher Scott Mackay filed for Chapter 7 bankruptcy in 2013-04-05. This case, involving liquidating assets to pay off debts, was resolved by 07.17.2013."
Christopher Scott Mackay — Connecticut, 13-20668


ᐅ John J Mann, Connecticut

Address: 60 Richard Brown Dr Uncasville, CT 06382-1135

Bankruptcy Case 14-20031 Overview: "Uncasville, CT resident John J Mann's 2014-01-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-09."
John J Mann — Connecticut, 14-20031


ᐅ Kevin Paul Manso, Connecticut

Address: PO Box 383 Uncasville, CT 06382

Brief Overview of Bankruptcy Case 11-22165: "Uncasville, CT resident Kevin Paul Manso's 2011-07-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-06."
Kevin Paul Manso — Connecticut, 11-22165


ᐅ Gail Marshall, Connecticut

Address: 32 Teecomwas Dr Uncasville, CT 06382

Bankruptcy Case 10-21100 Overview: "In Uncasville, CT, Gail Marshall filed for Chapter 7 bankruptcy in 04/01/2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Gail Marshall — Connecticut, 10-21100


ᐅ Bruce W Martell, Connecticut

Address: 11 Platoz Dr Apt G Uncasville, CT 06382

Concise Description of Bankruptcy Case 11-204917: "The bankruptcy filing by Bruce W Martell, undertaken in 2011-02-28 in Uncasville, CT under Chapter 7, concluded with discharge in 2011-05-25 after liquidating assets."
Bruce W Martell — Connecticut, 11-20491


ᐅ Dana Lorraine Martinez, Connecticut

Address: 60 Sunny Hill Dr Apt C6 Uncasville, CT 06382

Bankruptcy Case 13-20497 Overview: "The bankruptcy record of Dana Lorraine Martinez from Uncasville, CT, shows a Chapter 7 case filed in Mar 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.12.2013."
Dana Lorraine Martinez — Connecticut, 13-20497


ᐅ Lessard Cheryl L Morris, Connecticut

Address: 20 Park Ave Uncasville, CT 06382-1727

Bankruptcy Case 14-21809 Overview: "The bankruptcy filing by Lessard Cheryl L Morris, undertaken in 2014-09-12 in Uncasville, CT under Chapter 7, concluded with discharge in 2014-12-11 after liquidating assets."
Lessard Cheryl L Morris — Connecticut, 14-21809


ᐅ Jane Ann Mueller, Connecticut

Address: 19 Jacop Dr Uncasville, CT 06382

Snapshot of U.S. Bankruptcy Proceeding Case 13-22464: "The case of Jane Ann Mueller in Uncasville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jane Ann Mueller — Connecticut, 13-22464


ᐅ Meagan J Muriel, Connecticut

Address: 28 Comstock Ave Uncasville, CT 06382-2604

Brief Overview of Bankruptcy Case 14-22064: "The bankruptcy record of Meagan J Muriel from Uncasville, CT, shows a Chapter 7 case filed in October 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/18/2015."
Meagan J Muriel — Connecticut, 14-22064


ᐅ Heather Diane Murphy, Connecticut

Address: 43 Holly Hill Dr Uncasville, CT 06382-1103

Brief Overview of Bankruptcy Case 2014-20822: "The bankruptcy record of Heather Diane Murphy from Uncasville, CT, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Heather Diane Murphy — Connecticut, 2014-20822


ᐅ Michael F Niedojadlo, Connecticut

Address: 6 Milefski Dr Uncasville, CT 06382

Bankruptcy Case 11-21185 Overview: "The bankruptcy filing by Michael F Niedojadlo, undertaken in April 23, 2011 in Uncasville, CT under Chapter 7, concluded with discharge in 2011-08-09 after liquidating assets."
Michael F Niedojadlo — Connecticut, 11-21185


ᐅ Wayne Nogler, Connecticut

Address: 32 Podurgiel Ln Uncasville, CT 06382

Snapshot of U.S. Bankruptcy Proceeding Case 13-21588: "Wayne Nogler's Chapter 7 bankruptcy, filed in Uncasville, CT in 2013-08-02, led to asset liquidation, with the case closing in 2013-11-06."
Wayne Nogler — Connecticut, 13-21588


ᐅ Kimberly A Novakowski, Connecticut

Address: 91 Leffingwell Rd Apt K4 Uncasville, CT 06382-1042

Snapshot of U.S. Bankruptcy Proceeding Case 15-20339: "Kimberly A Novakowski's Chapter 7 bankruptcy, filed in Uncasville, CT in March 6, 2015, led to asset liquidation, with the case closing in June 2015."
Kimberly A Novakowski — Connecticut, 15-20339


ᐅ Paola Y Nunez, Connecticut

Address: 79 Fort Shantok Rd Uncasville, CT 06382-1301

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21285: "In a Chapter 7 bankruptcy case, Paola Y Nunez from Uncasville, CT, saw her proceedings start in 2014-06-30 and complete by 09/28/2014, involving asset liquidation."
Paola Y Nunez — Connecticut, 2014-21285


ᐅ Bruno F Nunez, Connecticut

Address: 79 Fort Shantok Rd Uncasville, CT 06382-1301

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21285: "The bankruptcy record of Bruno F Nunez from Uncasville, CT, shows a Chapter 7 case filed in 2014-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-28."
Bruno F Nunez — Connecticut, 2014-21285


ᐅ Brien Tracy A O, Connecticut

Address: 50 Old Fitch Hill Rd Uncasville, CT 06382-1046

Brief Overview of Bankruptcy Case 14-22223: "The bankruptcy record of Brien Tracy A O from Uncasville, CT, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Brien Tracy A O — Connecticut, 14-22223


ᐅ Jr Henry Olander, Connecticut

Address: 19 Power House Rd Uncasville, CT 06382

Snapshot of U.S. Bankruptcy Proceeding Case 10-20967: "In Uncasville, CT, Jr Henry Olander filed for Chapter 7 bankruptcy in 2010-03-26. This case, involving liquidating assets to pay off debts, was resolved by 07/12/2010."
Jr Henry Olander — Connecticut, 10-20967


ᐅ Craig W Olsen, Connecticut

Address: 11 Meadow Ln Uncasville, CT 06382-1215

Bankruptcy Case 15-21808 Overview: "The case of Craig W Olsen in Uncasville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig W Olsen — Connecticut, 15-21808


ᐅ Jeannette Olsen, Connecticut

Address: 11 Meadow Ln Uncasville, CT 06382-1215

Snapshot of U.S. Bankruptcy Proceeding Case 14-60990-6-dd: "In Uncasville, CT, Jeannette Olsen filed for Chapter 7 bankruptcy in 06/10/2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 8, 2014."
Jeannette Olsen — Connecticut, 14-60990-6-dd


ᐅ Michelle I Orbe, Connecticut

Address: 19 Dock Rd Uncasville, CT 06382

Bankruptcy Case 13-20088 Overview: "Michelle I Orbe's Chapter 7 bankruptcy, filed in Uncasville, CT in Jan 17, 2013, led to asset liquidation, with the case closing in 04/23/2013."
Michelle I Orbe — Connecticut, 13-20088


ᐅ Charles Orr, Connecticut

Address: 59 Sharp Hill Rd Uncasville, CT 06382

Bankruptcy Case 10-23536 Overview: "The bankruptcy record of Charles Orr from Uncasville, CT, shows a Chapter 7 case filed in Oct 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.31.2011."
Charles Orr — Connecticut, 10-23536


ᐅ Kenneth S Passan, Connecticut

Address: 33 Teecomwas Dr Uncasville, CT 06382

Brief Overview of Bankruptcy Case 11-22439: "In a Chapter 7 bankruptcy case, Kenneth S Passan from Uncasville, CT, saw their proceedings start in 2011-08-18 and complete by 2011-12-04, involving asset liquidation."
Kenneth S Passan — Connecticut, 11-22439


ᐅ George A Patterson, Connecticut

Address: 245 Moxley Rd Uncasville, CT 06382-2322

Bankruptcy Case 2014-20608 Overview: "George A Patterson's bankruptcy, initiated in 2014-03-31 and concluded by 06.29.2014 in Uncasville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George A Patterson — Connecticut, 2014-20608


ᐅ Jr Ausberto Perez, Connecticut

Address: 7 Jacop Dr Uncasville, CT 06382

Brief Overview of Bankruptcy Case 10-23385: "The bankruptcy filing by Jr Ausberto Perez, undertaken in 09/30/2010 in Uncasville, CT under Chapter 7, concluded with discharge in 01/16/2011 after liquidating assets."
Jr Ausberto Perez — Connecticut, 10-23385


ᐅ Luben K Petrov, Connecticut

Address: 82 Jerome Rd Uncasville, CT 06382-2326

Bankruptcy Case 15-21514 Summary: "Luben K Petrov's bankruptcy, initiated in 2015-08-27 and concluded by 2015-11-25 in Uncasville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luben K Petrov — Connecticut, 15-21514


ᐅ Theresa Pilcher, Connecticut

Address: 403 Old Colchester Rd Uncasville, CT 06382

Bankruptcy Case 10-24253 Summary: "In a Chapter 7 bankruptcy case, Theresa Pilcher from Uncasville, CT, saw her proceedings start in 2010-12-16 and complete by April 3, 2011, involving asset liquidation."
Theresa Pilcher — Connecticut, 10-24253


ᐅ Mark L Piscitelli, Connecticut

Address: 231 Norwich New London Tpke Uncasville, CT 06382

Snapshot of U.S. Bankruptcy Proceeding Case 12-20346: "The case of Mark L Piscitelli in Uncasville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark L Piscitelli — Connecticut, 12-20346


ᐅ Pamela M Polippo, Connecticut

Address: 98 Moxley Rd Uncasville, CT 06382

Concise Description of Bankruptcy Case 12-224397: "In a Chapter 7 bankruptcy case, Pamela M Polippo from Uncasville, CT, saw her proceedings start in 10/05/2012 and complete by 01.09.2013, involving asset liquidation."
Pamela M Polippo — Connecticut, 12-22439


ᐅ Heather L Randeau, Connecticut

Address: 364 Maple Ave Uncasville, CT 06382-2057

Concise Description of Bankruptcy Case 14-223627: "The bankruptcy record of Heather L Randeau from Uncasville, CT, shows a Chapter 7 case filed in 2014-12-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-11."
Heather L Randeau — Connecticut, 14-22362


ᐅ Fernando E Rodriguez, Connecticut

Address: 45 Hewitt Dr Uncasville, CT 06382-2607

Bankruptcy Case 15-21925 Overview: "Fernando E Rodriguez's Chapter 7 bankruptcy, filed in Uncasville, CT in 11.02.2015, led to asset liquidation, with the case closing in 2016-01-31."
Fernando E Rodriguez — Connecticut, 15-21925


ᐅ Scott Alan Rodriguez, Connecticut

Address: 54 Cottonwood Ln Uncasville, CT 06382-2051

Bankruptcy Case 15-21469 Summary: "The case of Scott Alan Rodriguez in Uncasville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Alan Rodriguez — Connecticut, 15-21469


ᐅ Pamela J Romagna, Connecticut

Address: 48 Fowler Dr Uncasville, CT 06382-1812

Concise Description of Bankruptcy Case 14-222257: "Pamela J Romagna's bankruptcy, initiated in 2014-11-19 and concluded by 02.17.2015 in Uncasville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela J Romagna — Connecticut, 14-22225


ᐅ Debra I Rosstad, Connecticut

Address: 120 Woodland Dr Apt C Uncasville, CT 06382

Bankruptcy Case 13-21914 Overview: "In a Chapter 7 bankruptcy case, Debra I Rosstad from Uncasville, CT, saw her proceedings start in September 2013 and complete by 12/25/2013, involving asset liquidation."
Debra I Rosstad — Connecticut, 13-21914


ᐅ Armand Rotkowitz, Connecticut

Address: 272 Fitch Hill Rd Uncasville, CT 06382

Bankruptcy Case 11-21881 Summary: "Armand Rotkowitz's bankruptcy, initiated in 06/23/2011 and concluded by October 9, 2011 in Uncasville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Armand Rotkowitz — Connecticut, 11-21881


ᐅ Barry Rudolph, Connecticut

Address: 9 Azalea Ln Uncasville, CT 06382

Bankruptcy Case 10-20936 Overview: "The bankruptcy record of Barry Rudolph from Uncasville, CT, shows a Chapter 7 case filed in 03.25.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-11."
Barry Rudolph — Connecticut, 10-20936


ᐅ Chad I Saunders, Connecticut

Address: 41 Sunny Hill Dr Apt A4 Uncasville, CT 06382

Snapshot of U.S. Bankruptcy Proceeding Case 11-21180: "Chad I Saunders's bankruptcy, initiated in April 22, 2011 and concluded by 08/08/2011 in Uncasville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad I Saunders — Connecticut, 11-21180


ᐅ Eric S Sesty, Connecticut

Address: 39 Rankin Ct Uncasville, CT 06382

Bankruptcy Case 11-20807 Summary: "The bankruptcy record of Eric S Sesty from Uncasville, CT, shows a Chapter 7 case filed in March 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.22.2011."
Eric S Sesty — Connecticut, 11-20807


ᐅ Joseph R Sheflott, Connecticut

Address: 116 Sharp Hill Rd Uncasville, CT 06382

Bankruptcy Case 11-23337 Summary: "In Uncasville, CT, Joseph R Sheflott filed for Chapter 7 bankruptcy in 2011-11-23. This case, involving liquidating assets to pay off debts, was resolved by 02/15/2012."
Joseph R Sheflott — Connecticut, 11-23337


ᐅ Ancelmo German Siguencia, Connecticut

Address: 77 Richard Brown Dr Uncasville, CT 06382

Bankruptcy Case 11-22163 Overview: "In a Chapter 7 bankruptcy case, Ancelmo German Siguencia from Uncasville, CT, saw his proceedings start in 07.21.2011 and complete by November 2011, involving asset liquidation."
Ancelmo German Siguencia — Connecticut, 11-22163


ᐅ Steven I Siow, Connecticut

Address: 5 Glen Crag Pl Uncasville, CT 06382-1400

Brief Overview of Bankruptcy Case 2014-20801: "In Uncasville, CT, Steven I Siow filed for Chapter 7 bankruptcy in 04.28.2014. This case, involving liquidating assets to pay off debts, was resolved by 07/27/2014."
Steven I Siow — Connecticut, 2014-20801


ᐅ Sr Alex G Smith, Connecticut

Address: 62 Massapeag Rd Uncasville, CT 06382

Concise Description of Bankruptcy Case 11-211747: "In Uncasville, CT, Sr Alex G Smith filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by August 7, 2011."
Sr Alex G Smith — Connecticut, 11-21174


ᐅ Frankie D Smith, Connecticut

Address: 12 Dock Rd Uncasville, CT 06382-2410

Brief Overview of Bankruptcy Case 15-22125: "Frankie D Smith's Chapter 7 bankruptcy, filed in Uncasville, CT in 2015-12-11, led to asset liquidation, with the case closing in 2016-03-10."
Frankie D Smith — Connecticut, 15-22125


ᐅ Charlie A Smith, Connecticut

Address: 24 Cove Rd Apt 3 Uncasville, CT 06382-2231

Concise Description of Bankruptcy Case 2014-212617: "Charlie A Smith's bankruptcy, initiated in Jun 27, 2014 and concluded by 09.25.2014 in Uncasville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlie A Smith — Connecticut, 2014-21261


ᐅ Kristina M Smith, Connecticut

Address: 12 Dock Rd Uncasville, CT 06382-2410

Concise Description of Bankruptcy Case 15-221257: "The case of Kristina M Smith in Uncasville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristina M Smith — Connecticut, 15-22125


ᐅ Eric R Smith, Connecticut

Address: 609 Old Colchester Rd Uncasville, CT 06382

Concise Description of Bankruptcy Case 11-216727: "Eric R Smith's bankruptcy, initiated in 2011-05-31 and concluded by 08/31/2011 in Uncasville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric R Smith — Connecticut, 11-21672


ᐅ Sokny Sok, Connecticut

Address: 58 Woodland Dr Uncasville, CT 06382-1635

Brief Overview of Bankruptcy Case 15-21356: "In a Chapter 7 bankruptcy case, Sokny Sok from Uncasville, CT, saw their proceedings start in July 2015 and complete by 10.29.2015, involving asset liquidation."
Sokny Sok — Connecticut, 15-21356


ᐅ John H Sok, Connecticut

Address: 58 Woodland Dr Uncasville, CT 06382-1635

Snapshot of U.S. Bankruptcy Proceeding Case 15-21356: "The bankruptcy filing by John H Sok, undertaken in Jul 31, 2015 in Uncasville, CT under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
John H Sok — Connecticut, 15-21356


ᐅ Michael Ross Stands, Connecticut

Address: 35 Woodland Dr Uncasville, CT 06382

Snapshot of U.S. Bankruptcy Proceeding Case 11-22361: "Uncasville, CT resident Michael Ross Stands's Aug 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-25."
Michael Ross Stands — Connecticut, 11-22361


ᐅ Sandra Stepanian, Connecticut

Address: 185 Route 163 Uncasville, CT 06382

Bankruptcy Case 09-23366 Overview: "Uncasville, CT resident Sandra Stepanian's 11.18.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-22."
Sandra Stepanian — Connecticut, 09-23366


ᐅ Morris Todd Arthur Stiles, Connecticut

Address: 20 Park Ave Uncasville, CT 06382

Brief Overview of Bankruptcy Case 09-23079: "The bankruptcy record of Morris Todd Arthur Stiles from Uncasville, CT, shows a Chapter 7 case filed in Oct 23, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-27."
Morris Todd Arthur Stiles — Connecticut, 09-23079


ᐅ Brandi Lee Suslovic, Connecticut

Address: 349B Maple Ave Uncasville, CT 06382

Snapshot of U.S. Bankruptcy Proceeding Case 11-21681: "Uncasville, CT resident Brandi Lee Suslovic's 06.01.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 17, 2011."
Brandi Lee Suslovic — Connecticut, 11-21681


ᐅ Shane E Sutherland, Connecticut

Address: 8 Hewitt Dr Uncasville, CT 06382-2608

Bankruptcy Case 15-21583 Overview: "Uncasville, CT resident Shane E Sutherland's September 4, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 3, 2015."
Shane E Sutherland — Connecticut, 15-21583


ᐅ Melissa A Tanner, Connecticut

Address: 73 Lathrop Rd Uncasville, CT 06382-2614

Brief Overview of Bankruptcy Case 15-20500: "The bankruptcy filing by Melissa A Tanner, undertaken in 2015-03-27 in Uncasville, CT under Chapter 7, concluded with discharge in 06/25/2015 after liquidating assets."
Melissa A Tanner — Connecticut, 15-20500


ᐅ Andrea J Tate, Connecticut

Address: 64 Park Avenue Ext Uncasville, CT 06382

Concise Description of Bankruptcy Case 13-208157: "The bankruptcy record of Andrea J Tate from Uncasville, CT, shows a Chapter 7 case filed in 2013-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in 07.24.2013."
Andrea J Tate — Connecticut, 13-20815


ᐅ Gary L Tedford, Connecticut

Address: 494 Kitemaug Rd Uncasville, CT 06382

Bankruptcy Case 11-23620 Overview: "Gary L Tedford's bankruptcy, initiated in December 2011 and concluded by Apr 14, 2012 in Uncasville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary L Tedford — Connecticut, 11-23620


ᐅ Steven R Thompson, Connecticut

Address: 12 Greening Pl Uncasville, CT 06382

Bankruptcy Case 13-21915 Overview: "Uncasville, CT resident Steven R Thompson's 09.20.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/25/2013."
Steven R Thompson — Connecticut, 13-21915


ᐅ Wayne J Thompson, Connecticut

Address: 17 Desjardins Dr Uncasville, CT 06382

Bankruptcy Case 13-21419 Summary: "In Uncasville, CT, Wayne J Thompson filed for Chapter 7 bankruptcy in Jul 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-16."
Wayne J Thompson — Connecticut, 13-21419


ᐅ Brian S Tobey, Connecticut

Address: PO Box 53 Uncasville, CT 06382

Snapshot of U.S. Bankruptcy Proceeding Case 11-22614: "In a Chapter 7 bankruptcy case, Brian S Tobey from Uncasville, CT, saw their proceedings start in 09/02/2011 and complete by 2011-12-19, involving asset liquidation."
Brian S Tobey — Connecticut, 11-22614


ᐅ Jeffrey C Toohey, Connecticut

Address: 101 Orchard Dr Uncasville, CT 06382-2242

Brief Overview of Bankruptcy Case 15-20220: "Uncasville, CT resident Jeffrey C Toohey's 2015-02-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-20."
Jeffrey C Toohey — Connecticut, 15-20220


ᐅ Nancy A Toohey, Connecticut

Address: 101 Orchard Dr Uncasville, CT 06382-2242

Bankruptcy Case 15-20220 Summary: "Nancy A Toohey's bankruptcy, initiated in 02.19.2015 and concluded by 2015-05-20 in Uncasville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy A Toohey — Connecticut, 15-20220


ᐅ Eveliz Valentin, Connecticut

Address: 11 Power House Rd Uncasville, CT 06382

Concise Description of Bankruptcy Case 11-202477: "In a Chapter 7 bankruptcy case, Eveliz Valentin from Uncasville, CT, saw their proceedings start in 01/31/2011 and complete by Apr 27, 2011, involving asset liquidation."
Eveliz Valentin — Connecticut, 11-20247


ᐅ Jr Joseph P Vasington, Connecticut

Address: 357 Maple Ave Uncasville, CT 06382

Bankruptcy Case 12-20878 Summary: "The bankruptcy record of Jr Joseph P Vasington from Uncasville, CT, shows a Chapter 7 case filed in 2012-04-12. In this process, assets were liquidated to settle debts, and the case was discharged in July 29, 2012."
Jr Joseph P Vasington — Connecticut, 12-20878


ᐅ Melinda Venett, Connecticut

Address: 493 Old Colchester Rd Uncasville, CT 06382

Bankruptcy Case 11-20281 Summary: "Melinda Venett's bankruptcy, initiated in 02.07.2011 and concluded by May 4, 2011 in Uncasville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melinda Venett — Connecticut, 11-20281


ᐅ Robert L Walenczyk, Connecticut

Address: 203 Maple Ave Uncasville, CT 06382

Brief Overview of Bankruptcy Case 11-21699: "In a Chapter 7 bankruptcy case, Robert L Walenczyk from Uncasville, CT, saw their proceedings start in 2011-06-02 and complete by 09.18.2011, involving asset liquidation."
Robert L Walenczyk — Connecticut, 11-21699


ᐅ Robert Christopher Ward, Connecticut

Address: PO Box 220 Uncasville, CT 06382

Brief Overview of Bankruptcy Case 12-20049: "The bankruptcy record of Robert Christopher Ward from Uncasville, CT, shows a Chapter 7 case filed in Jan 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04.18.2012."
Robert Christopher Ward — Connecticut, 12-20049


ᐅ Shawn Wenzel, Connecticut

Address: 14 Sharp Hill Rd Uncasville, CT 06382

Bankruptcy Case 10-20948 Overview: "The bankruptcy filing by Shawn Wenzel, undertaken in Mar 25, 2010 in Uncasville, CT under Chapter 7, concluded with discharge in 07.11.2010 after liquidating assets."
Shawn Wenzel — Connecticut, 10-20948


ᐅ Cheryl L Wheeler, Connecticut

Address: 235 Massapeag Rd Uncasville, CT 06382

Brief Overview of Bankruptcy Case 13-20784: "The bankruptcy record of Cheryl L Wheeler from Uncasville, CT, shows a Chapter 7 case filed in April 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-29."
Cheryl L Wheeler — Connecticut, 13-20784


ᐅ Frederick Wilkerson, Connecticut

Address: 61 Dydo Dr Uncasville, CT 06382

Bankruptcy Case 10-22776 Overview: "Frederick Wilkerson's bankruptcy, initiated in August 12, 2010 and concluded by November 2010 in Uncasville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederick Wilkerson — Connecticut, 10-22776


ᐅ Bruce Williams, Connecticut

Address: 229 Moxley Rd Uncasville, CT 06382

Concise Description of Bankruptcy Case 10-219847: "In a Chapter 7 bankruptcy case, Bruce Williams from Uncasville, CT, saw his proceedings start in 2010-06-11 and complete by Sep 27, 2010, involving asset liquidation."
Bruce Williams — Connecticut, 10-21984


ᐅ Tammy Winter, Connecticut

Address: 168 Woodland Dr # A Uncasville, CT 06382

Snapshot of U.S. Bankruptcy Proceeding Case 10-22283: "Uncasville, CT resident Tammy Winter's Jul 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 18, 2010."
Tammy Winter — Connecticut, 10-22283


ᐅ Cara A Wisniewski, Connecticut

Address: 149 Kitemaug Rd Uncasville, CT 06382-2203

Concise Description of Bankruptcy Case 15-203607: "In Uncasville, CT, Cara A Wisniewski filed for Chapter 7 bankruptcy in Mar 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Cara A Wisniewski — Connecticut, 15-20360


ᐅ Elizabeth Wrightington, Connecticut

Address: 724 Old Colchester Rd Uncasville, CT 06382

Brief Overview of Bankruptcy Case 10-24167: "Elizabeth Wrightington's Chapter 7 bankruptcy, filed in Uncasville, CT in 12/08/2010, led to asset liquidation, with the case closing in Mar 16, 2011."
Elizabeth Wrightington — Connecticut, 10-24167


ᐅ Jr Laurel Leslie Young, Connecticut

Address: 575 Old Colchester Rd Uncasville, CT 06382

Snapshot of U.S. Bankruptcy Proceeding Case 11-22056: "Jr Laurel Leslie Young's Chapter 7 bankruptcy, filed in Uncasville, CT in July 7, 2011, led to asset liquidation, with the case closing in 10.23.2011."
Jr Laurel Leslie Young — Connecticut, 11-22056