personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Vernon Rockville, 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 Jr Richard E Dondero, Connecticut

Address: 177 Hany Ln Vernon Rockville, CT 06066

Brief Overview of Bankruptcy Case 11-22766: "In Vernon Rockville, CT, Jr Richard E Dondero filed for Chapter 7 bankruptcy in 2011-09-22. This case, involving liquidating assets to pay off debts, was resolved by 01.08.2012."
Jr Richard E Dondero — Connecticut, 11-22766


ᐅ Hans A Dorflinger, Connecticut

Address: 29 Vernon Ave Fl 2 Vernon Rockville, CT 06066

Bankruptcy Case 11-21931 Overview: "In a Chapter 7 bankruptcy case, Hans A Dorflinger from Vernon Rockville, CT, saw his proceedings start in June 2011 and complete by 10/15/2011, involving asset liquidation."
Hans A Dorflinger — Connecticut, 11-21931


ᐅ Latasha R Dowdell, Connecticut

Address: 87 Talcott Ave Apt 4 Vernon Rockville, CT 06066

Bankruptcy Case 12-20925 Overview: "The case of Latasha R Dowdell in Vernon Rockville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latasha R Dowdell — Connecticut, 12-20925


ᐅ Patrick P Doyle, Connecticut

Address: 32 Tolland Ave Vernon Rockville, CT 06066

Brief Overview of Bankruptcy Case 11-23484: "Patrick P Doyle's bankruptcy, initiated in 12.14.2011 and concluded by Mar 31, 2012 in Vernon Rockville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick P Doyle — Connecticut, 11-23484


ᐅ David Durrant, Connecticut

Address: 68 Talcott Ave Vernon Rockville, CT 06066

Bankruptcy Case 09-23195 Summary: "In Vernon Rockville, CT, David Durrant filed for Chapter 7 bankruptcy in 10/31/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-03."
David Durrant — Connecticut, 09-23195


ᐅ Thomas J Duva, Connecticut

Address: 345A Valley Falls Rd Vernon Rockville, CT 06066-6011

Snapshot of U.S. Bankruptcy Proceeding Case 14-21018: "The bankruptcy record of Thomas J Duva from Vernon Rockville, CT, shows a Chapter 7 case filed in May 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-21."
Thomas J Duva — Connecticut, 14-21018


ᐅ Thomas J Duva, Connecticut

Address: 345A Valley Falls Rd Vernon Rockville, CT 06066-6011

Brief Overview of Bankruptcy Case 2014-21018: "The case of Thomas J Duva in Vernon Rockville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas J Duva — Connecticut, 2014-21018


ᐅ Jessica Lynn Edwards, Connecticut

Address: 115 Brooklyn St Apt D Vernon Rockville, CT 06066-6706

Snapshot of U.S. Bankruptcy Proceeding Case 15-20223: "Jessica Lynn Edwards's bankruptcy, initiated in 2015-02-19 and concluded by 2015-05-20 in Vernon Rockville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Lynn Edwards — Connecticut, 15-20223


ᐅ Gary Elco, Connecticut

Address: 33 Mount Vernon Dr Apt C Vernon Rockville, CT 06066

Snapshot of U.S. Bankruptcy Proceeding Case 13-21653: "In Vernon Rockville, CT, Gary Elco filed for Chapter 7 bankruptcy in 2013-08-15. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-19."
Gary Elco — Connecticut, 13-21653


ᐅ Paul E Embleton, Connecticut

Address: 161 E Main St Apt 15 Vernon Rockville, CT 06066-3318

Brief Overview of Bankruptcy Case 14-21121: "Paul E Embleton's Chapter 7 bankruptcy, filed in Vernon Rockville, CT in 2014-06-02, led to asset liquidation, with the case closing in 08/31/2014."
Paul E Embleton — Connecticut, 14-21121


ᐅ Stephen A Engman, Connecticut

Address: 77 Hartl Dr Vernon Rockville, CT 06066

Concise Description of Bankruptcy Case 11-227927: "Vernon Rockville, CT resident Stephen A Engman's 2011-09-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.09.2012."
Stephen A Engman — Connecticut, 11-22792


ᐅ Doris C Evangelista, Connecticut

Address: 125 South St Apt 315 Vernon Rockville, CT 06066

Bankruptcy Case 11-21458 Summary: "Doris C Evangelista's Chapter 7 bankruptcy, filed in Vernon Rockville, CT in May 2011, led to asset liquidation, with the case closing in August 2011."
Doris C Evangelista — Connecticut, 11-21458


ᐅ Christopher Fandrewicz, Connecticut

Address: 44 Kevin Dr Vernon Rockville, CT 06066

Snapshot of U.S. Bankruptcy Proceeding Case 12-20755: "The case of Christopher Fandrewicz in Vernon Rockville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Fandrewicz — Connecticut, 12-20755


ᐅ Istvan Farkas, Connecticut

Address: 40 Thomas St Apt 1 Vernon Rockville, CT 06066

Brief Overview of Bankruptcy Case 10-23149: "The case of Istvan Farkas in Vernon Rockville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Istvan Farkas — Connecticut, 10-23149


ᐅ Katherine Farnham, Connecticut

Address: 1238 Hartford Tpke Apt 50 Vernon Rockville, CT 06066-4540

Bankruptcy Case 14-22089 Overview: "Katherine Farnham's Chapter 7 bankruptcy, filed in Vernon Rockville, CT in October 28, 2014, led to asset liquidation, with the case closing in 2015-01-26."
Katherine Farnham — Connecticut, 14-22089


ᐅ Barbara A Fellows, Connecticut

Address: 18 Stonewood Ter Vernon Rockville, CT 06066-4448

Bankruptcy Case 15-20171 Summary: "The case of Barbara A Fellows in Vernon Rockville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara A Fellows — Connecticut, 15-20171


ᐅ Ray K Fellows, Connecticut

Address: 18 Stonewood Ter Vernon Rockville, CT 06066-4448

Bankruptcy Case 15-20171 Overview: "The bankruptcy filing by Ray K Fellows, undertaken in February 2015 in Vernon Rockville, CT under Chapter 7, concluded with discharge in May 7, 2015 after liquidating assets."
Ray K Fellows — Connecticut, 15-20171


ᐅ Robert Filteau, Connecticut

Address: 389 Tunnel Rd Vernon Rockville, CT 06066

Bankruptcy Case 10-23931 Summary: "The case of Robert Filteau in Vernon Rockville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Filteau — Connecticut, 10-23931


ᐅ Cynthia Fischer, Connecticut

Address: 78 Hillcrest Dr Vernon Rockville, CT 06066

Brief Overview of Bankruptcy Case 10-22494: "In a Chapter 7 bankruptcy case, Cynthia Fischer from Vernon Rockville, CT, saw her proceedings start in 2010-07-22 and complete by 11.07.2010, involving asset liquidation."
Cynthia Fischer — Connecticut, 10-22494


ᐅ Jeanne Anne Fisher, Connecticut

Address: 5 East St Vernon Rockville, CT 06066

Brief Overview of Bankruptcy Case 11-22233: "The bankruptcy record of Jeanne Anne Fisher from Vernon Rockville, CT, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-13."
Jeanne Anne Fisher — Connecticut, 11-22233


ᐅ Gail Flood, Connecticut

Address: 135 Hartl Dr Vernon Rockville, CT 06066

Brief Overview of Bankruptcy Case 10-22570: "The case of Gail Flood in Vernon Rockville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gail Flood — Connecticut, 10-22570


ᐅ Lindsay M Fonseca, Connecticut

Address: 47 Ridgewood Dr Vernon Rockville, CT 06066-3440

Bankruptcy Case 16-20459 Overview: "The bankruptcy record of Lindsay M Fonseca from Vernon Rockville, CT, shows a Chapter 7 case filed in 03.24.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/22/2016."
Lindsay M Fonseca — Connecticut, 16-20459


ᐅ Eric L Fonseca, Connecticut

Address: 47 Ridgewood Dr Vernon Rockville, CT 06066-3440

Bankruptcy Case 16-20459 Summary: "Vernon Rockville, CT resident Eric L Fonseca's Mar 24, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-22."
Eric L Fonseca — Connecticut, 16-20459


ᐅ Samantha A Fontana, Connecticut

Address: 45 Michael Dr Vernon Rockville, CT 06066-6215

Snapshot of U.S. Bankruptcy Proceeding Case 14-21903: "Vernon Rockville, CT resident Samantha A Fontana's Sep 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-28."
Samantha A Fontana — Connecticut, 14-21903


ᐅ Shari Lynn Fosberg, Connecticut

Address: 65 Mount Vernon Dr Apt C Vernon Rockville, CT 06066-6565

Bankruptcy Case 15-20302 Overview: "The case of Shari Lynn Fosberg in Vernon Rockville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shari Lynn Fosberg — Connecticut, 15-20302


ᐅ Elaine J Francis, Connecticut

Address: 75 Hockanum Blvd Unit 3123 Vernon Rockville, CT 06066

Snapshot of U.S. Bankruptcy Proceeding Case 11-22537: "In a Chapter 7 bankruptcy case, Elaine J Francis from Vernon Rockville, CT, saw her proceedings start in August 30, 2011 and complete by 2011-12-16, involving asset liquidation."
Elaine J Francis — Connecticut, 11-22537


ᐅ Suzanne C Freniere, Connecticut

Address: 5 River St Vernon Rockville, CT 06066-3425

Bankruptcy Case 14-20875 Summary: "Suzanne C Freniere's Chapter 7 bankruptcy, filed in Vernon Rockville, CT in 2014-05-02, led to asset liquidation, with the case closing in Jul 31, 2014."
Suzanne C Freniere — Connecticut, 14-20875


ᐅ Suzanne C Freniere, Connecticut

Address: 5 River St Vernon Rockville, CT 06066-3425

Brief Overview of Bankruptcy Case 2014-20875: "Suzanne C Freniere's bankruptcy, initiated in May 2, 2014 and concluded by 2014-07-31 in Vernon Rockville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzanne C Freniere — Connecticut, 2014-20875


ᐅ Daniel Frey, Connecticut

Address: 21 Old Town Rd Vernon Rockville, CT 06066

Bankruptcy Case 09-23262 Summary: "In a Chapter 7 bankruptcy case, Daniel Frey from Vernon Rockville, CT, saw his proceedings start in 11.10.2009 and complete by February 2010, involving asset liquidation."
Daniel Frey — Connecticut, 09-23262


ᐅ Bobbs Akilah Fulk, Connecticut

Address: 36 Hammond St Vernon Rockville, CT 06066

Concise Description of Bankruptcy Case 11-221187: "Bobbs Akilah Fulk's Chapter 7 bankruptcy, filed in Vernon Rockville, CT in 2011-07-14, led to asset liquidation, with the case closing in October 30, 2011."
Bobbs Akilah Fulk — Connecticut, 11-22118


ᐅ Ryan J Gagnon, Connecticut

Address: 5 Juniper Ln Vernon Rockville, CT 06066

Concise Description of Bankruptcy Case 11-221977: "In Vernon Rockville, CT, Ryan J Gagnon filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 11.11.2011."
Ryan J Gagnon — Connecticut, 11-22197


ᐅ Andrew William Gallup, Connecticut

Address: 315 South St Vernon Rockville, CT 06066-4212

Concise Description of Bankruptcy Case 15-209037: "Andrew William Gallup's Chapter 7 bankruptcy, filed in Vernon Rockville, CT in May 26, 2015, led to asset liquidation, with the case closing in 2015-08-24."
Andrew William Gallup — Connecticut, 15-20903


ᐅ Jennifer Dawn Gamble, Connecticut

Address: 108 Union St Vernon Rockville, CT 06066

Bankruptcy Case 12-21277 Summary: "The bankruptcy filing by Jennifer Dawn Gamble, undertaken in 05.24.2012 in Vernon Rockville, CT under Chapter 7, concluded with discharge in 2012-09-09 after liquidating assets."
Jennifer Dawn Gamble — Connecticut, 12-21277


ᐅ Kimberly J Garcia, Connecticut

Address: 1170 Hartford Tpke Apt 45 Vernon Rockville, CT 06066-4571

Bankruptcy Case 16-20916 Summary: "The bankruptcy record of Kimberly J Garcia from Vernon Rockville, CT, shows a Chapter 7 case filed in Jun 3, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 1, 2016."
Kimberly J Garcia — Connecticut, 16-20916


ᐅ Susan Garvey, Connecticut

Address: 137 1/2 Vernon Ave Unit E1 Vernon Rockville, CT 06066

Bankruptcy Case 10-22757 Summary: "The bankruptcy filing by Susan Garvey, undertaken in 08/10/2010 in Vernon Rockville, CT under Chapter 7, concluded with discharge in 2010-11-26 after liquidating assets."
Susan Garvey — Connecticut, 10-22757


ᐅ Judy A Gernhard, Connecticut

Address: 164 E Main St Unit 3 Vernon Rockville, CT 06066

Snapshot of U.S. Bankruptcy Proceeding Case 12-21576: "Judy A Gernhard's Chapter 7 bankruptcy, filed in Vernon Rockville, CT in 06.28.2012, led to asset liquidation, with the case closing in 10.14.2012."
Judy A Gernhard — Connecticut, 12-21576


ᐅ Nathan Gladden, Connecticut

Address: 132 Grove St Vernon Rockville, CT 06066

Concise Description of Bankruptcy Case 13-204887: "The bankruptcy record of Nathan Gladden from Vernon Rockville, CT, shows a Chapter 7 case filed in 2013-03-17. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Nathan Gladden — Connecticut, 13-20488


ᐅ Robert T Gold, Connecticut

Address: 95 Hockanum Blvd Unit 5813 Vernon Rockville, CT 06066

Brief Overview of Bankruptcy Case 12-20574: "Vernon Rockville, CT resident Robert T Gold's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-02."
Robert T Gold — Connecticut, 12-20574


ᐅ Ii Andre Gregoire, Connecticut

Address: 20A Progress Ave Vernon Rockville, CT 06066

Brief Overview of Bankruptcy Case 10-21573: "The case of Ii Andre Gregoire in Vernon Rockville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Andre Gregoire — Connecticut, 10-21573


ᐅ Ana Gregory, Connecticut

Address: 631 Talcottville Rd Apt C3 Vernon Rockville, CT 06066

Bankruptcy Case 09-23127 Summary: "Ana Gregory's bankruptcy, initiated in 10.28.2009 and concluded by 01/26/2010 in Vernon Rockville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana Gregory — Connecticut, 09-23127


ᐅ Laurie Griswold, Connecticut

Address: 60 Old Town Rd Unit 105 Vernon Rockville, CT 06066

Concise Description of Bankruptcy Case 11-217957: "The bankruptcy record of Laurie Griswold from Vernon Rockville, CT, shows a Chapter 7 case filed in 06.14.2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 30, 2011."
Laurie Griswold — Connecticut, 11-21795


ᐅ Ann M Gruden, Connecticut

Address: 88 Rollingview Dr Vernon Rockville, CT 06066

Bankruptcy Case 13-21004 Overview: "The case of Ann M Gruden in Vernon Rockville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann M Gruden — Connecticut, 13-21004


ᐅ Malcolm Hadden, Connecticut

Address: 13 Stonewood Ter Vernon Rockville, CT 06066

Bankruptcy Case 10-23455 Overview: "Malcolm Hadden's Chapter 7 bankruptcy, filed in Vernon Rockville, CT in 2010-10-08, led to asset liquidation, with the case closing in January 2011."
Malcolm Hadden — Connecticut, 10-23455


ᐅ Terryl Hamm, Connecticut

Address: 30 Tankeroosen Rd Vernon Rockville, CT 06066

Bankruptcy Case 11-21901 Overview: "The case of Terryl Hamm in Vernon Rockville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terryl Hamm — Connecticut, 11-21901


ᐅ Sophie Handzel, Connecticut

Address: 740 Dart Hill Rd Vernon Rockville, CT 06066

Brief Overview of Bankruptcy Case 11-21987: "The bankruptcy record of Sophie Handzel from Vernon Rockville, 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 10/16/2011."
Sophie Handzel — Connecticut, 11-21987


ᐅ Jeffrey Hansen, Connecticut

Address: 70 Old Town Rd Unit 322 Vernon Rockville, CT 06066

Bankruptcy Case 11-21310 Overview: "Jeffrey Hansen's Chapter 7 bankruptcy, filed in Vernon Rockville, CT in Apr 30, 2011, led to asset liquidation, with the case closing in 08.03.2011."
Jeffrey Hansen — Connecticut, 11-21310


ᐅ Gloria Jean Hargrave, Connecticut

Address: 150 Hany Ln Vernon Rockville, CT 06066-2710

Bankruptcy Case 15-20563 Summary: "In Vernon Rockville, CT, Gloria Jean Hargrave filed for Chapter 7 bankruptcy in 2015-03-31. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2015."
Gloria Jean Hargrave — Connecticut, 15-20563


ᐅ Donna M Harmon, Connecticut

Address: 64 Kenneth Dr Vernon Rockville, CT 06066

Bankruptcy Case 13-21017 Summary: "Donna M Harmon's bankruptcy, initiated in May 17, 2013 and concluded by August 2013 in Vernon Rockville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna M Harmon — Connecticut, 13-21017


ᐅ Iii Adrian Putnam Hart, Connecticut

Address: 31 Chelsea Rdg Vernon Rockville, CT 06066

Bankruptcy Case 13-22070 Overview: "Vernon Rockville, CT resident Iii Adrian Putnam Hart's 2013-10-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.13.2014."
Iii Adrian Putnam Hart — Connecticut, 13-22070


ᐅ Michael L Heavisides, Connecticut

Address: PO Box 3091 Vernon Rockville, CT 06066

Snapshot of U.S. Bankruptcy Proceeding Case 13-20366: "Vernon Rockville, CT resident Michael L Heavisides's February 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/04/2013."
Michael L Heavisides — Connecticut, 13-20366


ᐅ Lisa Henri, Connecticut

Address: 49 South St Vernon Rockville, CT 06066

Bankruptcy Case 10-22942 Overview: "Vernon Rockville, CT resident Lisa Henri's 08.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-13."
Lisa Henri — Connecticut, 10-22942


ᐅ Kim Marie Hirschfeld, Connecticut

Address: 655 Talcottville Rd Apt 128 Vernon Rockville, CT 06066

Brief Overview of Bankruptcy Case 13-21764: "In Vernon Rockville, CT, Kim Marie Hirschfeld filed for Chapter 7 bankruptcy in 2013-08-28. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Kim Marie Hirschfeld — Connecticut, 13-21764


ᐅ Kurt Ryan Hoben, Connecticut

Address: PO Box 1765 Vernon Rockville, CT 06066

Bankruptcy Case 12-20816 Summary: "The case of Kurt Ryan Hoben in Vernon Rockville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kurt Ryan Hoben — Connecticut, 12-20816


ᐅ Christopher J Hodges, Connecticut

Address: 80 Country Ln Apt 7 Vernon Rockville, CT 06066-2864

Bankruptcy Case 2014-21441 Summary: "Vernon Rockville, CT resident Christopher J Hodges's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 22, 2014."
Christopher J Hodges — Connecticut, 2014-21441


ᐅ David Hollister, Connecticut

Address: 43 Reed St Vernon Rockville, CT 06066

Bankruptcy Case 10-21683 Overview: "In Vernon Rockville, CT, David Hollister filed for Chapter 7 bankruptcy in 05.18.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-03."
David Hollister — Connecticut, 10-21683


ᐅ Nicholas C Holmes, Connecticut

Address: 155 W Main St Apt 142 Vernon Rockville, CT 06066-3544

Bankruptcy Case 2014-20756 Summary: "The bankruptcy record of Nicholas C Holmes from Vernon Rockville, CT, shows a Chapter 7 case filed in 04/24/2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 23, 2014."
Nicholas C Holmes — Connecticut, 2014-20756


ᐅ Gordon L Hook, Connecticut

Address: 90 Ravens Croft Rd Vernon Rockville, CT 06066-6015

Snapshot of U.S. Bankruptcy Proceeding Case 14-20413: "Gordon L Hook's Chapter 7 bankruptcy, filed in Vernon Rockville, CT in 2014-03-07, led to asset liquidation, with the case closing in June 2014."
Gordon L Hook — Connecticut, 14-20413


ᐅ A D Sister Mary Hope, Connecticut

Address: 1170 Hartford Tpke Apt F62 Vernon Rockville, CT 06066-4568

Concise Description of Bankruptcy Case 15-212147: "A D Sister Mary Hope's bankruptcy, initiated in 2015-07-07 and concluded by Oct 5, 2015 in Vernon Rockville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
A D Sister Mary Hope — Connecticut, 15-21214


ᐅ Kevin Michael Howard, Connecticut

Address: 17 Hale Street Ext Vernon Rockville, CT 06066

Concise Description of Bankruptcy Case 12-212037: "The case of Kevin Michael Howard in Vernon Rockville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Michael Howard — Connecticut, 12-21203


ᐅ Dennis Howe, Connecticut

Address: 9 Strong Ave Vernon Rockville, CT 06066

Bankruptcy Case 10-20725 Summary: "The case of Dennis Howe in Vernon Rockville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Howe — Connecticut, 10-20725


ᐅ Kelli N Huber, Connecticut

Address: 10 Risley Rd Vernon Rockville, CT 06066

Bankruptcy Case 12-22596 Summary: "In a Chapter 7 bankruptcy case, Kelli N Huber from Vernon Rockville, CT, saw her proceedings start in 2012-10-28 and complete by February 1, 2013, involving asset liquidation."
Kelli N Huber — Connecticut, 12-22596


ᐅ Tara Hurlburt, Connecticut

Address: 100 Dobson Rd Apt 1 Vernon Rockville, CT 06066

Brief Overview of Bankruptcy Case 09-23798: "In a Chapter 7 bankruptcy case, Tara Hurlburt from Vernon Rockville, CT, saw her proceedings start in 2009-12-30 and complete by 2010-03-24, involving asset liquidation."
Tara Hurlburt — Connecticut, 09-23798


ᐅ Beverley J Hyde, Connecticut

Address: 121 W Main St Apt 419 Vernon Rockville, CT 06066-3529

Brief Overview of Bankruptcy Case 14-21174: "Vernon Rockville, CT resident Beverley J Hyde's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-11."
Beverley J Hyde — Connecticut, 14-21174


ᐅ Frank D Jablonecki, Connecticut

Address: 39 Winding Brook Trl Vernon Rockville, CT 06066

Snapshot of U.S. Bankruptcy Proceeding Case 13-21261: "The bankruptcy record of Frank D Jablonecki from Vernon Rockville, CT, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Frank D Jablonecki — Connecticut, 13-21261


ᐅ Barbara Ann Jarrett, Connecticut

Address: 85 Old Town Rd Unit 55 Vernon Rockville, CT 06066

Snapshot of U.S. Bankruptcy Proceeding Case 12-21354: "Barbara Ann Jarrett's bankruptcy, initiated in 05/31/2012 and concluded by 2012-09-16 in Vernon Rockville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Ann Jarrett — Connecticut, 12-21354


ᐅ Sr Generio T Jones, Connecticut

Address: 11 Lawrence St Vernon Rockville, CT 06066

Bankruptcy Case 13-21822 Summary: "Vernon Rockville, CT resident Sr Generio T Jones's August 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 5, 2013."
Sr Generio T Jones — Connecticut, 13-21822


ᐅ Francis J Jurewicz, Connecticut

Address: 75 Duncaster Ln Vernon Rockville, CT 06066-4805

Bankruptcy Case 14-20968 Overview: "The case of Francis J Jurewicz in Vernon Rockville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francis J Jurewicz — Connecticut, 14-20968


ᐅ Francis J Jurewicz, Connecticut

Address: 75 Duncaster Ln Vernon Rockville, CT 06066-4805

Brief Overview of Bankruptcy Case 2014-20968: "Francis J Jurewicz's Chapter 7 bankruptcy, filed in Vernon Rockville, CT in 2014-05-16, led to asset liquidation, with the case closing in 08.14.2014."
Francis J Jurewicz — Connecticut, 2014-20968


ᐅ Eileen J Kapinos, Connecticut

Address: 24 Riverside Dr Vernon Rockville, CT 06066

Concise Description of Bankruptcy Case 13-220597: "The case of Eileen J Kapinos in Vernon Rockville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eileen J Kapinos — Connecticut, 13-22059


ᐅ Geraldine Karamesinis, Connecticut

Address: 20 Lawler Rd Vernon Rockville, CT 06066

Bankruptcy Case 10-20437 Summary: "In Vernon Rockville, CT, Geraldine Karamesinis filed for Chapter 7 bankruptcy in 02/12/2010. This case, involving liquidating assets to pay off debts, was resolved by 05.11.2010."
Geraldine Karamesinis — Connecticut, 10-20437


ᐅ Jason Karkevich, Connecticut

Address: 5 Rambling Rd Vernon Rockville, CT 06066

Bankruptcy Case 11-21009 Summary: "In a Chapter 7 bankruptcy case, Jason Karkevich from Vernon Rockville, CT, saw their proceedings start in April 2011 and complete by July 25, 2011, involving asset liquidation."
Jason Karkevich — Connecticut, 11-21009


ᐅ Marcy Kelly, Connecticut

Address: 28 N Park St Vernon Rockville, CT 06066

Bankruptcy Case 10-24232 Summary: "Vernon Rockville, CT resident Marcy Kelly's 12.15.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-02."
Marcy Kelly — Connecticut, 10-24232


ᐅ Joseph L Kenny, Connecticut

Address: PO Box 1403 Vernon Rockville, CT 06066

Bankruptcy Case 12-20093 Summary: "In a Chapter 7 bankruptcy case, Joseph L Kenny from Vernon Rockville, CT, saw their proceedings start in January 2012 and complete by May 9, 2012, involving asset liquidation."
Joseph L Kenny — Connecticut, 12-20093


ᐅ Shawn P Kenny, Connecticut

Address: 126B Main St Vernon Rockville, CT 06066

Concise Description of Bankruptcy Case 12-205537: "In a Chapter 7 bankruptcy case, Shawn P Kenny from Vernon Rockville, CT, saw their proceedings start in March 14, 2012 and complete by Jun 30, 2012, involving asset liquidation."
Shawn P Kenny — Connecticut, 12-20553


ᐅ Bay Keobapha, Connecticut

Address: 10 Cottage St Vernon Rockville, CT 06066

Brief Overview of Bankruptcy Case 11-21317: "In a Chapter 7 bankruptcy case, Bay Keobapha from Vernon Rockville, CT, saw their proceedings start in 2011-05-02 and complete by August 2011, involving asset liquidation."
Bay Keobapha — Connecticut, 11-21317


ᐅ Daryoush Khalladeh, Connecticut

Address: 401 Talcottville Rd Apt 75 Vernon Rockville, CT 06066

Snapshot of U.S. Bankruptcy Proceeding Case 10-23258: "The bankruptcy filing by Daryoush Khalladeh, undertaken in 2010-09-23 in Vernon Rockville, CT under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Daryoush Khalladeh — Connecticut, 10-23258


ᐅ Parviz Khalladeh, Connecticut

Address: 164 Vernon Ave Apt 29 Vernon Rockville, CT 06066

Concise Description of Bankruptcy Case 10-204867: "The case of Parviz Khalladeh in Vernon Rockville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Parviz Khalladeh — Connecticut, 10-20486


ᐅ Vincent S Kinney, Connecticut

Address: 211 Irene Dr Vernon Rockville, CT 06066

Snapshot of U.S. Bankruptcy Proceeding Case 11-20407: "Vincent S Kinney's Chapter 7 bankruptcy, filed in Vernon Rockville, CT in 2011-02-22, led to asset liquidation, with the case closing in 2011-05-18."
Vincent S Kinney — Connecticut, 11-20407


ᐅ Carl F Klejna, Connecticut

Address: 4 Olson Dr Vernon Rockville, CT 06066

Snapshot of U.S. Bankruptcy Proceeding Case 12-21720: "In a Chapter 7 bankruptcy case, Carl F Klejna from Vernon Rockville, CT, saw their proceedings start in July 16, 2012 and complete by 11.01.2012, involving asset liquidation."
Carl F Klejna — Connecticut, 12-21720


ᐅ Steven Kniffen, Connecticut

Address: 10 Castlewood Dr Vernon Rockville, CT 06066

Snapshot of U.S. Bankruptcy Proceeding Case 10-24325: "In a Chapter 7 bankruptcy case, Steven Kniffen from Vernon Rockville, CT, saw their proceedings start in 2010-12-22 and complete by 2011-04-09, involving asset liquidation."
Steven Kniffen — Connecticut, 10-24325


ᐅ Keisha M Knighton, Connecticut

Address: 62 Thrall Rd Vernon Rockville, CT 06066-3926

Bankruptcy Case 15-20904 Overview: "Keisha M Knighton's Chapter 7 bankruptcy, filed in Vernon Rockville, CT in May 26, 2015, led to asset liquidation, with the case closing in August 24, 2015."
Keisha M Knighton — Connecticut, 15-20904


ᐅ David Kozma, Connecticut

Address: 8 Kevin Dr Vernon Rockville, CT 06066

Snapshot of U.S. Bankruptcy Proceeding Case 10-22700: "Vernon Rockville, CT resident David Kozma's 08/03/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 19, 2010."
David Kozma — Connecticut, 10-22700


ᐅ Roger Kranmas, Connecticut

Address: 15 Hany Ln Vernon Rockville, CT 06066

Brief Overview of Bankruptcy Case 10-23952: "Roger Kranmas's Chapter 7 bankruptcy, filed in Vernon Rockville, CT in 11.18.2010, led to asset liquidation, with the case closing in 2011-03-06."
Roger Kranmas — Connecticut, 10-23952


ᐅ Donald A Krason, Connecticut

Address: 22 Range Hill Dr Vernon Rockville, CT 06066-2816

Bankruptcy Case 15-20771 Summary: "The bankruptcy filing by Donald A Krason, undertaken in 05.01.2015 in Vernon Rockville, CT under Chapter 7, concluded with discharge in 07.30.2015 after liquidating assets."
Donald A Krason — Connecticut, 15-20771


ᐅ Shirley A Krason, Connecticut

Address: 22 Range Hill Dr Vernon Rockville, CT 06066-2816

Bankruptcy Case 15-20771 Summary: "The bankruptcy filing by Shirley A Krason, undertaken in 2015-05-01 in Vernon Rockville, CT under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Shirley A Krason — Connecticut, 15-20771


ᐅ Robin M Krebs, Connecticut

Address: 173 Vernon Ave # 1 Vernon Rockville, CT 06066-4380

Brief Overview of Bankruptcy Case 14-20379: "Robin M Krebs's Chapter 7 bankruptcy, filed in Vernon Rockville, CT in 2014-02-28, led to asset liquidation, with the case closing in May 29, 2014."
Robin M Krebs — Connecticut, 14-20379


ᐅ Marilyn D Krutt, Connecticut

Address: 110 Hublard Dr Vernon Rockville, CT 06066-5302

Snapshot of U.S. Bankruptcy Proceeding Case 15-21626: "In Vernon Rockville, CT, Marilyn D Krutt filed for Chapter 7 bankruptcy in 09/15/2015. This case, involving liquidating assets to pay off debts, was resolved by 12/14/2015."
Marilyn D Krutt — Connecticut, 15-21626


ᐅ Samuel D Krutt, Connecticut

Address: 110 Hublard Dr Vernon Rockville, CT 06066-5302

Bankruptcy Case 15-21626 Overview: "In a Chapter 7 bankruptcy case, Samuel D Krutt from Vernon Rockville, CT, saw his proceedings start in 09/15/2015 and complete by December 2015, involving asset liquidation."
Samuel D Krutt — Connecticut, 15-21626


ᐅ David M Labigalini, Connecticut

Address: 8 Blue Ridge Dr Vernon Rockville, CT 06066

Snapshot of U.S. Bankruptcy Proceeding Case 12-22777: "In a Chapter 7 bankruptcy case, David M Labigalini from Vernon Rockville, CT, saw his proceedings start in 11/21/2012 and complete by February 25, 2013, involving asset liquidation."
David M Labigalini — Connecticut, 12-22777


ᐅ Miguel A Laboy, Connecticut

Address: 73 Village St Apt 2 Vernon Rockville, CT 06066

Concise Description of Bankruptcy Case 11-219647: "Vernon Rockville, CT resident Miguel A Laboy's 2011-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 16, 2011."
Miguel A Laboy — Connecticut, 11-21964


ᐅ Jason Michael Lachniet, Connecticut

Address: 238 Hany Ln Vernon Rockville, CT 06066

Brief Overview of Bankruptcy Case 12-22458: "In a Chapter 7 bankruptcy case, Jason Michael Lachniet from Vernon Rockville, CT, saw their proceedings start in October 2012 and complete by Jan 14, 2013, involving asset liquidation."
Jason Michael Lachniet — Connecticut, 12-22458


ᐅ Joseph D Ladone, Connecticut

Address: 31 Tolland Ave Vernon Rockville, CT 06066

Brief Overview of Bankruptcy Case 12-23010: "In a Chapter 7 bankruptcy case, Joseph D Ladone from Vernon Rockville, CT, saw their proceedings start in December 2012 and complete by March 30, 2013, involving asset liquidation."
Joseph D Ladone — Connecticut, 12-23010


ᐅ Katharine M Lanz, Connecticut

Address: 1245 Hartford Tpke Apt D Vernon Rockville, CT 06066

Concise Description of Bankruptcy Case 11-233217: "The bankruptcy record of Katharine M Lanz from Vernon Rockville, CT, shows a Chapter 7 case filed in November 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-09."
Katharine M Lanz — Connecticut, 11-23321


ᐅ Jennifer Lapine, Connecticut

Address: 169 Vernon Ave Apt 130 Vernon Rockville, CT 06066

Brief Overview of Bankruptcy Case 10-24069: "Vernon Rockville, CT resident Jennifer Lapine's 11/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 18, 2011."
Jennifer Lapine — Connecticut, 10-24069


ᐅ Lori Lawrynowicz, Connecticut

Address: 6 Valley Falls Rd Vernon Rockville, CT 06066

Concise Description of Bankruptcy Case 10-209397: "Vernon Rockville, CT resident Lori Lawrynowicz's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-11."
Lori Lawrynowicz — Connecticut, 10-20939


ᐅ Wallace W Laws, Connecticut

Address: 2 Loveland Hill Rd Apt J3 Vernon Rockville, CT 06066-2357

Bankruptcy Case 15-21299 Overview: "The case of Wallace W Laws in Vernon Rockville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wallace W Laws — Connecticut, 15-21299


ᐅ Dorothy Lee, Connecticut

Address: 60 Old Town Rd Unit 124 Vernon Rockville, CT 06066

Concise Description of Bankruptcy Case 10-234177: "The case of Dorothy Lee in Vernon Rockville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorothy Lee — Connecticut, 10-23417


ᐅ Brette K Lesniak, Connecticut

Address: 30 McLean St Vernon Rockville, CT 06066

Bankruptcy Case 11-22528 Summary: "The bankruptcy record of Brette K Lesniak from Vernon Rockville, CT, shows a Chapter 7 case filed in 2011-08-29. In this process, assets were liquidated to settle debts, and the case was discharged in December 15, 2011."
Brette K Lesniak — Connecticut, 11-22528


ᐅ Denise Rene Letendre, Connecticut

Address: 18 Liberty St # 2 Vernon Rockville, CT 06066

Snapshot of U.S. Bankruptcy Proceeding Case 12-21925: "The bankruptcy filing by Denise Rene Letendre, undertaken in Aug 7, 2012 in Vernon Rockville, CT under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Denise Rene Letendre — Connecticut, 12-21925


ᐅ Wanda D Lewis, Connecticut

Address: 75 Hockanum Blvd Unit 721 Vernon Rockville, CT 06066

Bankruptcy Case 11-21248 Overview: "Wanda D Lewis's bankruptcy, initiated in April 2011 and concluded by August 14, 2011 in Vernon Rockville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wanda D Lewis — Connecticut, 11-21248