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 Beverly J Little, Connecticut

Address: 121 W Main St Vernon Rockville, CT 06066

Bankruptcy Case 12-21125 Summary: "Beverly J Little's bankruptcy, initiated in 05.07.2012 and concluded by 2012-08-23 in Vernon Rockville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beverly J Little — Connecticut, 12-21125


ᐅ Susan R Lovejoy, Connecticut

Address: 74 Phoenix St Vernon Rockville, CT 06066

Bankruptcy Case 13-20901 Overview: "Susan R Lovejoy's bankruptcy, initiated in 2013-05-02 and concluded by 2013-08-06 in Vernon Rockville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan R Lovejoy — Connecticut, 13-20901


ᐅ Jane M Lovett, Connecticut

Address: 155 W Main St Apt 429 Vernon Rockville, CT 06066-3548

Concise Description of Bankruptcy Case 15-214787: "Vernon Rockville, CT resident Jane M Lovett's August 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.19.2015."
Jane M Lovett — Connecticut, 15-21478


ᐅ Jonathon Lozier, Connecticut

Address: 4 Thompson Ct Vernon Rockville, CT 06066

Bankruptcy Case 10-22361 Summary: "Jonathon Lozier's Chapter 7 bankruptcy, filed in Vernon Rockville, CT in 2010-07-12, led to asset liquidation, with the case closing in October 28, 2010."
Jonathon Lozier — Connecticut, 10-22361


ᐅ Sr Thomas J Lucerini, Connecticut

Address: 27 Rosewood Dr Vernon Rockville, CT 06066

Concise Description of Bankruptcy Case 13-200987: "Vernon Rockville, CT resident Sr Thomas J Lucerini's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.23.2013."
Sr Thomas J Lucerini — Connecticut, 13-20098


ᐅ Jr Paul Luczka, Connecticut

Address: 46 Mountain St Vernon Rockville, CT 06066

Brief Overview of Bankruptcy Case 10-22600: "The case of Jr Paul Luczka in Vernon Rockville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Paul Luczka — Connecticut, 10-22600


ᐅ Debra Lynn, Connecticut

Address: 75 Hockanum Blvd Unit 2224 Vernon Rockville, CT 06066

Concise Description of Bankruptcy Case 11-201337: "Debra Lynn's bankruptcy, initiated in January 2011 and concluded by 2011-05-07 in Vernon Rockville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Lynn — Connecticut, 11-20133


ᐅ Bruce B Maclean, Connecticut

Address: 4 Ridgewood Dr Vernon Rockville, CT 06066

Brief Overview of Bankruptcy Case 11-20328: "Bruce B Maclean's bankruptcy, initiated in February 2011 and concluded by May 11, 2011 in Vernon Rockville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce B Maclean — Connecticut, 11-20328


ᐅ James D Macleod, Connecticut

Address: 205 Vernon Ave Apt 215 Vernon Rockville, CT 06066

Bankruptcy Case 12-20551 Overview: "James D Macleod's Chapter 7 bankruptcy, filed in Vernon Rockville, CT in March 2012, led to asset liquidation, with the case closing in 06.30.2012."
James D Macleod — Connecticut, 12-20551


ᐅ Wajahat J Malik, Connecticut

Address: 695 Talcottville Rd Apt 14 Vernon Rockville, CT 06066

Brief Overview of Bankruptcy Case 12-22646: "Wajahat J Malik's Chapter 7 bankruptcy, filed in Vernon Rockville, CT in November 2012, led to asset liquidation, with the case closing in February 2013."
Wajahat J Malik — Connecticut, 12-22646


ᐅ Cheryl Mandigo, Connecticut

Address: 335 Center Rd Apt 12C Vernon Rockville, CT 06066

Brief Overview of Bankruptcy Case 10-22470: "In Vernon Rockville, CT, Cheryl Mandigo filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/04/2010."
Cheryl Mandigo — Connecticut, 10-22470


ᐅ Gregory A Manley, Connecticut

Address: 39 Oakmoor Dr Vernon Rockville, CT 06066

Concise Description of Bankruptcy Case 11-227037: "The bankruptcy record of Gregory A Manley from Vernon Rockville, CT, shows a Chapter 7 case filed in 09/15/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/01/2012."
Gregory A Manley — Connecticut, 11-22703


ᐅ Jr John Manos, Connecticut

Address: 704 Dart Hill Rd Vernon Rockville, CT 06066

Brief Overview of Bankruptcy Case 10-20767: "The bankruptcy record of Jr John Manos from Vernon Rockville, CT, shows a Chapter 7 case filed in 03/12/2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 28, 2010."
Jr John Manos — Connecticut, 10-20767


ᐅ John G Manselle, Connecticut

Address: 125 South St Vernon Rockville, CT 06066

Bankruptcy Case 11-20985 Summary: "The bankruptcy record of John G Manselle from Vernon Rockville, CT, shows a Chapter 7 case filed in 04/08/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-25."
John G Manselle — Connecticut, 11-20985


ᐅ Cynthia J Marcelli, Connecticut

Address: 25R Elm Hill Rd Vernon Rockville, CT 06066-5209

Bankruptcy Case 16-20365 Overview: "The case of Cynthia J Marcelli in Vernon Rockville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia J Marcelli — Connecticut, 16-20365


ᐅ Christine C Marsh, Connecticut

Address: 19 Main St Vernon Rockville, CT 06066

Brief Overview of Bankruptcy Case 12-20320: "In Vernon Rockville, CT, Christine C Marsh filed for Chapter 7 bankruptcy in 2012-02-18. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-16."
Christine C Marsh — Connecticut, 12-20320


ᐅ Gretchen L Martin, Connecticut

Address: 11 Carol Dr Vernon Rockville, CT 06066

Bankruptcy Case 11-22266 Summary: "Gretchen L Martin's Chapter 7 bankruptcy, filed in Vernon Rockville, CT in 07.29.2011, led to asset liquidation, with the case closing in Nov 14, 2011."
Gretchen L Martin — Connecticut, 11-22266


ᐅ Alejandro Martinez, Connecticut

Address: 645 Talcottville Rd Vernon Rockville, CT 06066

Snapshot of U.S. Bankruptcy Proceeding Case 13-22220: "In a Chapter 7 bankruptcy case, Alejandro Martinez from Vernon Rockville, CT, saw his proceedings start in October 31, 2013 and complete by 2014-02-04, involving asset liquidation."
Alejandro Martinez — Connecticut, 13-22220


ᐅ Jose Antonio Martinez, Connecticut

Address: 53 Mount Vernon Dr Apt D Vernon Rockville, CT 06066

Bankruptcy Case 11-21335 Overview: "Jose Antonio Martinez's bankruptcy, initiated in May 4, 2011 and concluded by August 20, 2011 in Vernon Rockville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Antonio Martinez — Connecticut, 11-21335


ᐅ Patricia Marzano, Connecticut

Address: 1238 Hartford Tpke Vernon Rockville, CT 06066-4538

Bankruptcy Case 2014-21395 Overview: "In Vernon Rockville, CT, Patricia Marzano filed for Chapter 7 bankruptcy in Jul 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Patricia Marzano — Connecticut, 2014-21395


ᐅ Michael R Masse, Connecticut

Address: 118 Grove St Vernon Rockville, CT 06066-3740

Brief Overview of Bankruptcy Case 16-20513: "The case of Michael R Masse in Vernon Rockville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael R Masse — Connecticut, 16-20513


ᐅ Rebecca A Masse, Connecticut

Address: 118 Grove St Vernon Rockville, CT 06066-3740

Concise Description of Bankruptcy Case 16-205137: "The case of Rebecca A Masse in Vernon Rockville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca A Masse — Connecticut, 16-20513


ᐅ Judith K Maxwell, Connecticut

Address: 6 Willow Stream Dr Vernon Rockville, CT 06066

Concise Description of Bankruptcy Case 11-211367: "Vernon Rockville, CT resident Judith K Maxwell's April 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 5, 2011."
Judith K Maxwell — Connecticut, 11-21136


ᐅ John Allen Mccollum, Connecticut

Address: 63 Hany Ln Vernon Rockville, CT 06066

Snapshot of U.S. Bankruptcy Proceeding Case 11-20221: "John Allen Mccollum's Chapter 7 bankruptcy, filed in Vernon Rockville, CT in 01.31.2011, led to asset liquidation, with the case closing in April 2011."
John Allen Mccollum — Connecticut, 11-20221


ᐅ Stephen Mcculley, Connecticut

Address: 125 South St Apt 366 Vernon Rockville, CT 06066

Concise Description of Bankruptcy Case 09-230917: "The case of Stephen Mcculley in Vernon Rockville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Mcculley — Connecticut, 09-23091


ᐅ Thomas F Mcdermott, Connecticut

Address: 33 Elizabeth Ln Vernon Rockville, CT 06066

Snapshot of U.S. Bankruptcy Proceeding Case 11-21594: "In a Chapter 7 bankruptcy case, Thomas F Mcdermott from Vernon Rockville, CT, saw their proceedings start in 05/27/2011 and complete by September 12, 2011, involving asset liquidation."
Thomas F Mcdermott — Connecticut, 11-21594


ᐅ Jeffrey A Mcdonald, Connecticut

Address: 436 Bolton Rd Vernon Rockville, CT 06066

Concise Description of Bankruptcy Case 11-213247: "The bankruptcy record of Jeffrey A Mcdonald from Vernon Rockville, CT, shows a Chapter 7 case filed in May 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-03."
Jeffrey A Mcdonald — Connecticut, 11-21324


ᐅ Kristine M Mcdonnell, Connecticut

Address: 14 Highland Ave Apt B5 Vernon Rockville, CT 06066-6906

Bankruptcy Case 14-21838 Summary: "In Vernon Rockville, CT, Kristine M Mcdonnell filed for Chapter 7 bankruptcy in Sep 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12.17.2014."
Kristine M Mcdonnell — Connecticut, 14-21838


ᐅ Dolores Mckinney, Connecticut

Address: 37 Rockledge Dr Vernon Rockville, CT 06066

Snapshot of U.S. Bankruptcy Proceeding Case 10-22620: "Dolores Mckinney's Chapter 7 bankruptcy, filed in Vernon Rockville, CT in Jul 29, 2010, led to asset liquidation, with the case closing in 2010-11-14."
Dolores Mckinney — Connecticut, 10-22620


ᐅ Kathryn Ann Medeiros, Connecticut

Address: 46 Pearl Dr Vernon Rockville, CT 06066-4038

Brief Overview of Bankruptcy Case 14-22354: "The case of Kathryn Ann Medeiros in Vernon Rockville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathryn Ann Medeiros — Connecticut, 14-22354


ᐅ Jason Melendy, Connecticut

Address: 257 Merline Rd Vernon Rockville, CT 06066

Bankruptcy Case 10-23046 Overview: "In Vernon Rockville, CT, Jason Melendy filed for Chapter 7 bankruptcy in 09.02.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-19."
Jason Melendy — Connecticut, 10-23046


ᐅ Cathy A Miceli, Connecticut

Address: 31 Vernon Ave Apt B Vernon Rockville, CT 06066

Bankruptcy Case 12-21826 Summary: "Cathy A Miceli's bankruptcy, initiated in 07.27.2012 and concluded by November 12, 2012 in Vernon Rockville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cathy A Miceli — Connecticut, 12-21826


ᐅ James T Miceli, Connecticut

Address: 155 W Main St Apt 424 Vernon Rockville, CT 06066

Bankruptcy Case 13-21574 Summary: "In Vernon Rockville, CT, James T Miceli filed for Chapter 7 bankruptcy in 2013-07-31. This case, involving liquidating assets to pay off debts, was resolved by 11.04.2013."
James T Miceli — Connecticut, 13-21574


ᐅ Donna C Michael, Connecticut

Address: 44 Kevin Dr Vernon Rockville, CT 06066-3644

Bankruptcy Case 2014-20790 Overview: "In Vernon Rockville, CT, Donna C Michael filed for Chapter 7 bankruptcy in Apr 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 24, 2014."
Donna C Michael — Connecticut, 2014-20790


ᐅ John R Miles, Connecticut

Address: 47 Emily Dr Vernon Rockville, CT 06066

Concise Description of Bankruptcy Case 13-207367: "The case of John R Miles in Vernon Rockville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John R Miles — Connecticut, 13-20736


ᐅ Michael Miller, Connecticut

Address: 52 Neill Rd Vernon Rockville, CT 06066

Snapshot of U.S. Bankruptcy Proceeding Case 10-22718: "Vernon Rockville, CT resident Michael Miller's 08.05.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.21.2010."
Michael Miller — Connecticut, 10-22718


ᐅ Michael J Miner, Connecticut

Address: 20 Rockledge Dr Vernon Rockville, CT 06066

Bankruptcy Case 13-20100 Summary: "Vernon Rockville, CT resident Michael J Miner's 01/18/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Michael J Miner — Connecticut, 13-20100


ᐅ Bruce E Montgomery, Connecticut

Address: 97 Grand Ave Vernon Rockville, CT 06066-3435

Bankruptcy Case 16-20337 Summary: "Vernon Rockville, CT resident Bruce E Montgomery's March 2, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 31, 2016."
Bruce E Montgomery — Connecticut, 16-20337


ᐅ Michael Morey, Connecticut

Address: 7 Robert Rd Vernon Rockville, CT 06066

Bankruptcy Case 13-21750 Overview: "In a Chapter 7 bankruptcy case, Michael Morey from Vernon Rockville, CT, saw their proceedings start in 08/27/2013 and complete by December 1, 2013, involving asset liquidation."
Michael Morey — Connecticut, 13-21750


ᐅ Nancy Lynn Morin, Connecticut

Address: 12 Brent Dr Vernon Rockville, CT 06066-6202

Brief Overview of Bankruptcy Case 16-20914: "The case of Nancy Lynn Morin in Vernon Rockville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Lynn Morin — Connecticut, 16-20914


ᐅ Denis R Morin, Connecticut

Address: 84 Discovery Rd Vernon Rockville, CT 06066

Brief Overview of Bankruptcy Case 12-20924: "Denis R Morin's bankruptcy, initiated in 2012-04-19 and concluded by Aug 5, 2012 in Vernon Rockville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denis R Morin — Connecticut, 12-20924


ᐅ Terri Morin, Connecticut

Address: 14 Elizabeth Ln Vernon Rockville, CT 06066

Concise Description of Bankruptcy Case 13-224247: "In a Chapter 7 bankruptcy case, Terri Morin from Vernon Rockville, CT, saw her proceedings start in 2013-11-27 and complete by March 3, 2014, involving asset liquidation."
Terri Morin — Connecticut, 13-22424


ᐅ Kevin P Morin, Connecticut

Address: 16 Rau Street Ext Vernon Rockville, CT 06066

Concise Description of Bankruptcy Case 11-215627: "In a Chapter 7 bankruptcy case, Kevin P Morin from Vernon Rockville, CT, saw their proceedings start in May 2011 and complete by 09/10/2011, involving asset liquidation."
Kevin P Morin — Connecticut, 11-21562


ᐅ Methyl Morse, Connecticut

Address: 72 Wilson Ln # 2 Vernon Rockville, CT 06066

Brief Overview of Bankruptcy Case 10-21039: "In a Chapter 7 bankruptcy case, Methyl Morse from Vernon Rockville, CT, saw their proceedings start in 03.30.2010 and complete by 07.16.2010, involving asset liquidation."
Methyl Morse — Connecticut, 10-21039


ᐅ Sharyl Morsey, Connecticut

Address: 90 Riverside Dr Vernon Rockville, CT 06066

Brief Overview of Bankruptcy Case 10-21596: "In Vernon Rockville, CT, Sharyl Morsey filed for Chapter 7 bankruptcy in 2010-05-13. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Sharyl Morsey — Connecticut, 10-21596


ᐅ Jr Jerry F Moynihan, Connecticut

Address: 19 Highland Ave Vernon Rockville, CT 06066

Bankruptcy Case 11-22666 Overview: "The case of Jr Jerry F Moynihan in Vernon Rockville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Jerry F Moynihan — Connecticut, 11-22666


ᐅ Hector M Muriel, Connecticut

Address: 1 Reed St Vernon Rockville, CT 06066

Brief Overview of Bankruptcy Case 12-20943: "In Vernon Rockville, CT, Hector M Muriel filed for Chapter 7 bankruptcy in 2012-04-20. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-06."
Hector M Muriel — Connecticut, 12-20943


ᐅ Michael Newman, Connecticut

Address: 70 Prospect St Vernon Rockville, CT 06066

Snapshot of U.S. Bankruptcy Proceeding Case 11-21664: "The bankruptcy filing by Michael Newman, undertaken in May 2011 in Vernon Rockville, CT under Chapter 7, concluded with discharge in 2011-08-31 after liquidating assets."
Michael Newman — Connecticut, 11-21664


ᐅ Michael P Nisyrios, Connecticut

Address: PO Box 3035 Vernon Rockville, CT 06066

Bankruptcy Case 11-21435 Summary: "Vernon Rockville, CT resident Michael P Nisyrios's 05.13.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Michael P Nisyrios — Connecticut, 11-21435


ᐅ Paul Nowinski, Connecticut

Address: PO Box 2003 Vernon Rockville, CT 06066

Bankruptcy Case 10-21432 Overview: "Paul Nowinski's Chapter 7 bankruptcy, filed in Vernon Rockville, CT in Apr 30, 2010, led to asset liquidation, with the case closing in 08/16/2010."
Paul Nowinski — Connecticut, 10-21432


ᐅ Brent Allen Obrien, Connecticut

Address: 119 Main St Vernon Rockville, CT 06066

Brief Overview of Bankruptcy Case 11-20745: "Brent Allen Obrien's Chapter 7 bankruptcy, filed in Vernon Rockville, CT in 2011-03-21, led to asset liquidation, with the case closing in 2011-06-15."
Brent Allen Obrien — Connecticut, 11-20745


ᐅ Daniel Ogrady, Connecticut

Address: 95 Hockanum Blvd Unit 3901 Vernon Rockville, CT 06066

Snapshot of U.S. Bankruptcy Proceeding Case 10-24097: "Vernon Rockville, CT resident Daniel Ogrady's 11/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 18, 2011."
Daniel Ogrady — Connecticut, 10-24097


ᐅ Donald Oldenburg, Connecticut

Address: 90 Discovery Rd Vernon Rockville, CT 06066

Bankruptcy Case 10-20305 Summary: "Donald Oldenburg's Chapter 7 bankruptcy, filed in Vernon Rockville, CT in 01.29.2010, led to asset liquidation, with the case closing in May 5, 2010."
Donald Oldenburg — Connecticut, 10-20305


ᐅ Helen Owen, Connecticut

Address: 6 Pleasant View Dr Vernon Rockville, CT 06066

Bankruptcy Case 10-23463 Summary: "The case of Helen Owen in Vernon Rockville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Helen Owen — Connecticut, 10-23463


ᐅ Samuel Owusu, Connecticut

Address: 117 Overbrook Dr Vernon Rockville, CT 06066

Brief Overview of Bankruptcy Case 10-23917: "The bankruptcy record of Samuel Owusu from Vernon Rockville, CT, shows a Chapter 7 case filed in Nov 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 5, 2011."
Samuel Owusu — Connecticut, 10-23917


ᐅ Leeann Palko, Connecticut

Address: 10 Harlow St Apt G Vernon Rockville, CT 06066

Bankruptcy Case 10-22339 Overview: "In a Chapter 7 bankruptcy case, Leeann Palko from Vernon Rockville, CT, saw her proceedings start in 2010-07-09 and complete by 2010-10-25, involving asset liquidation."
Leeann Palko — Connecticut, 10-22339


ᐅ Michael J Pawlowski, Connecticut

Address: 21 Pearl Dr Vernon Rockville, CT 06066

Brief Overview of Bankruptcy Case 11-21722: "The bankruptcy record of Michael J Pawlowski from Vernon Rockville, CT, shows a Chapter 7 case filed in June 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/23/2011."
Michael J Pawlowski — Connecticut, 11-21722


ᐅ Cindy J Pelletier, Connecticut

Address: 115 Pheasant Run Vernon Rockville, CT 06066-2760

Snapshot of U.S. Bankruptcy Proceeding Case 11-22142: "The bankruptcy record for Cindy J Pelletier from Vernon Rockville, CT, under Chapter 13, filed in Jul 15, 2011, involved setting up a repayment plan, finalized by Oct 14, 2014."
Cindy J Pelletier — Connecticut, 11-22142


ᐅ Donald P Pelletier, Connecticut

Address: 115 Pheasant Run Vernon Rockville, CT 06066-2760

Snapshot of U.S. Bankruptcy Proceeding Case 11-22142: "July 15, 2011 marked the beginning of Donald P Pelletier's Chapter 13 bankruptcy in Vernon Rockville, CT, entailing a structured repayment schedule, completed by 2014-10-14."
Donald P Pelletier — Connecticut, 11-22142


ᐅ Evarista Perez, Connecticut

Address: 71 Loveland Hill Rd Apt 31 Vernon Rockville, CT 06066-2379

Bankruptcy Case 2014-21417 Overview: "The bankruptcy filing by Evarista Perez, undertaken in 07/18/2014 in Vernon Rockville, CT under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Evarista Perez — Connecticut, 2014-21417


ᐅ Robert Perkins, Connecticut

Address: 202 Merline Rd Vernon Rockville, CT 06066

Snapshot of U.S. Bankruptcy Proceeding Case 09-23611: "Vernon Rockville, CT resident Robert Perkins's Dec 11, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-16."
Robert Perkins — Connecticut, 09-23611


ᐅ Brian M Perkins, Connecticut

Address: 60 Old Town Rd Unit 89 Vernon Rockville, CT 06066

Bankruptcy Case 12-23005 Overview: "In a Chapter 7 bankruptcy case, Brian M Perkins from Vernon Rockville, CT, saw their proceedings start in December 2012 and complete by 03.27.2013, involving asset liquidation."
Brian M Perkins — Connecticut, 12-23005


ᐅ Mark Perrone, Connecticut

Address: PO Box 1636 Vernon Rockville, CT 06066

Bankruptcy Case 10-22427 Summary: "In a Chapter 7 bankruptcy case, Mark Perrone from Vernon Rockville, CT, saw their proceedings start in July 2010 and complete by November 2010, involving asset liquidation."
Mark Perrone — Connecticut, 10-22427


ᐅ Maria J Petrella, Connecticut

Address: 2 Bruce Dr Vernon Rockville, CT 06066

Bankruptcy Case 13-20271 Summary: "Vernon Rockville, CT resident Maria J Petrella's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.21.2013."
Maria J Petrella — Connecticut, 13-20271


ᐅ Denise E Petrone, Connecticut

Address: 49 Tankeroosen Rd Vernon Rockville, CT 06066-5421

Snapshot of U.S. Bankruptcy Proceeding Case 15-20293: "Vernon Rockville, CT resident Denise E Petrone's 02/27/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-28."
Denise E Petrone — Connecticut, 15-20293


ᐅ Mark Phelps, Connecticut

Address: 60 Old Town Rd Unit 53 Vernon Rockville, CT 06066

Snapshot of U.S. Bankruptcy Proceeding Case 10-20321: "Mark Phelps's bankruptcy, initiated in January 2010 and concluded by 2010-05-07 in Vernon Rockville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Phelps — Connecticut, 10-20321


ᐅ Thomas W Phelps, Connecticut

Address: 10 Brittany Ln Vernon Rockville, CT 06066-5462

Bankruptcy Case 15-20533 Summary: "In Vernon Rockville, CT, Thomas W Phelps filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 06/29/2015."
Thomas W Phelps — Connecticut, 15-20533


ᐅ Roswitha Phelps, Connecticut

Address: 10 Brittany Ln Vernon Rockville, CT 06066-5462

Concise Description of Bankruptcy Case 15-205337: "In a Chapter 7 bankruptcy case, Roswitha Phelps from Vernon Rockville, CT, saw their proceedings start in March 31, 2015 and complete by Jun 29, 2015, involving asset liquidation."
Roswitha Phelps — Connecticut, 15-20533


ᐅ Frank J Pietlock, Connecticut

Address: PO Box 174 Vernon Rockville, CT 06066

Brief Overview of Bankruptcy Case 11-21586: "The bankruptcy filing by Frank J Pietlock, undertaken in 05/26/2011 in Vernon Rockville, CT under Chapter 7, concluded with discharge in September 11, 2011 after liquidating assets."
Frank J Pietlock — Connecticut, 11-21586


ᐅ Michael David Pinard, Connecticut

Address: 9 Kenwood Dr Vernon Rockville, CT 06066

Snapshot of U.S. Bankruptcy Proceeding Case 11-21421: "The bankruptcy record of Michael David Pinard from Vernon Rockville, CT, shows a Chapter 7 case filed in May 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/28/2011."
Michael David Pinard — Connecticut, 11-21421


ᐅ Jr John J Plossay, Connecticut

Address: PO Box 241 Vernon Rockville, CT 06066-0241

Brief Overview of Bankruptcy Case 14-22454: "The bankruptcy filing by Jr John J Plossay, undertaken in 12/23/2014 in Vernon Rockville, CT under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Jr John J Plossay — Connecticut, 14-22454


ᐅ Joseph Ploszaj, Connecticut

Address: 70 Range Hill Dr Vernon Rockville, CT 06066

Snapshot of U.S. Bankruptcy Proceeding Case 10-20394: "In a Chapter 7 bankruptcy case, Joseph Ploszaj from Vernon Rockville, CT, saw their proceedings start in February 2010 and complete by May 16, 2010, involving asset liquidation."
Joseph Ploszaj — Connecticut, 10-20394


ᐅ Patricia A Plympton, Connecticut

Address: 19 River St Vernon Rockville, CT 06066

Bankruptcy Case 12-20412 Summary: "In Vernon Rockville, CT, Patricia A Plympton filed for Chapter 7 bankruptcy in 02.29.2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Patricia A Plympton — Connecticut, 12-20412


ᐅ Guetin Normand Poulin, Connecticut

Address: 169 Vernon Ave Apt 140B Vernon Rockville, CT 06066

Concise Description of Bankruptcy Case 12-200447: "The case of Guetin Normand Poulin in Vernon Rockville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guetin Normand Poulin — Connecticut, 12-20044


ᐅ Steven Prokop, Connecticut

Address: 63 Grand Ave Vernon Rockville, CT 06066

Bankruptcy Case 10-20144 Summary: "Steven Prokop's Chapter 7 bankruptcy, filed in Vernon Rockville, CT in 01.20.2010, led to asset liquidation, with the case closing in 2010-04-15."
Steven Prokop — Connecticut, 10-20144


ᐅ Joseph A Proulx, Connecticut

Address: 31 Werner Dr Vernon Rockville, CT 06066

Bankruptcy Case 11-23441 Summary: "The bankruptcy record of Joseph A Proulx from Vernon Rockville, CT, shows a Chapter 7 case filed in Dec 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 25, 2012."
Joseph A Proulx — Connecticut, 11-23441


ᐅ Kremly Richard Quiroga, Connecticut

Address: 205 Vernon Ave Apt 185 Vernon Rockville, CT 06066

Brief Overview of Bankruptcy Case 13-21499: "Kremly Richard Quiroga's Chapter 7 bankruptcy, filed in Vernon Rockville, CT in Jul 26, 2013, led to asset liquidation, with the case closing in October 2013."
Kremly Richard Quiroga — Connecticut, 13-21499


ᐅ Robert Raber, Connecticut

Address: 47 Hale Street Ext Vernon Rockville, CT 06066

Bankruptcy Case 10-20542 Overview: "The bankruptcy filing by Robert Raber, undertaken in February 2010 in Vernon Rockville, CT under Chapter 7, concluded with discharge in May 18, 2010 after liquidating assets."
Robert Raber — Connecticut, 10-20542


ᐅ Raymond J Racine, Connecticut

Address: 125 South St Apt 304 Vernon Rockville, CT 06066

Concise Description of Bankruptcy Case 11-234837: "Raymond J Racine's Chapter 7 bankruptcy, filed in Vernon Rockville, CT in 12/14/2011, led to asset liquidation, with the case closing in 2012-03-31."
Raymond J Racine — Connecticut, 11-23483


ᐅ Kimberly A Ramsdell, Connecticut

Address: 9 River St Apt 4 Vernon Rockville, CT 06066-3482

Bankruptcy Case 15-21154 Summary: "Vernon Rockville, CT resident Kimberly A Ramsdell's 06/27/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/25/2015."
Kimberly A Ramsdell — Connecticut, 15-21154


ᐅ Russell S Ramsdell, Connecticut

Address: 9 River St Apt 4 Vernon Rockville, CT 06066-3482

Snapshot of U.S. Bankruptcy Proceeding Case 15-21154: "Russell S Ramsdell's Chapter 7 bankruptcy, filed in Vernon Rockville, CT in 2015-06-27, led to asset liquidation, with the case closing in September 25, 2015."
Russell S Ramsdell — Connecticut, 15-21154


ᐅ Shaban Elizabeth A Reich, Connecticut

Address: 29 Range Hill Dr Vernon Rockville, CT 06066

Bankruptcy Case 13-21154 Overview: "The bankruptcy filing by Shaban Elizabeth A Reich, undertaken in June 2013 in Vernon Rockville, CT under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Shaban Elizabeth A Reich — Connecticut, 13-21154


ᐅ Addicott Michelle Reis, Connecticut

Address: 128 Meadowlark Rd Vernon Rockville, CT 06066

Bankruptcy Case 10-20120 Overview: "The bankruptcy filing by Addicott Michelle Reis, undertaken in 01.18.2010 in Vernon Rockville, CT under Chapter 7, concluded with discharge in April 12, 2010 after liquidating assets."
Addicott Michelle Reis — Connecticut, 10-20120


ᐅ Sandra Rice, Connecticut

Address: 25 Sunset Ter Vernon Rockville, CT 06066

Brief Overview of Bankruptcy Case 10-24399: "The bankruptcy filing by Sandra Rice, undertaken in 12.30.2010 in Vernon Rockville, CT under Chapter 7, concluded with discharge in 2011-04-17 after liquidating assets."
Sandra Rice — Connecticut, 10-24399


ᐅ David Riddel, Connecticut

Address: 7 Kenneth Dr Vernon Rockville, CT 06066

Snapshot of U.S. Bankruptcy Proceeding Case 10-23588: "David Riddel's Chapter 7 bankruptcy, filed in Vernon Rockville, CT in Oct 18, 2010, led to asset liquidation, with the case closing in Feb 3, 2011."
David Riddel — Connecticut, 10-23588


ᐅ Tanisha Rivera, Connecticut

Address: 695 Talcottville Rd Apt 2H Vernon Rockville, CT 06066

Concise Description of Bankruptcy Case 12-206007: "Vernon Rockville, CT resident Tanisha Rivera's Mar 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-06."
Tanisha Rivera — Connecticut, 12-20600


ᐅ Beatrice Constance Rocker, Connecticut

Address: 26 Burke Rd Vernon Rockville, CT 06066-2453

Bankruptcy Case 15-20749 Summary: "Vernon Rockville, CT resident Beatrice Constance Rocker's Apr 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Beatrice Constance Rocker — Connecticut, 15-20749


ᐅ Clay Austin Rocker, Connecticut

Address: 26 Burke Rd Vernon Rockville, CT 06066-2453

Concise Description of Bankruptcy Case 15-207497: "In Vernon Rockville, CT, Clay Austin Rocker filed for Chapter 7 bankruptcy in 04/30/2015. This case, involving liquidating assets to pay off debts, was resolved by 07/29/2015."
Clay Austin Rocker — Connecticut, 15-20749


ᐅ Laylany Rodriguez, Connecticut

Address: 95 Grove St Apt 34 Vernon Rockville, CT 06066

Brief Overview of Bankruptcy Case 10-23554: "The case of Laylany Rodriguez in Vernon Rockville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laylany Rodriguez — Connecticut, 10-23554


ᐅ Terilynn Rogers, Connecticut

Address: 26 White St Vernon Rockville, CT 06066-3725

Brief Overview of Bankruptcy Case 08-20321: "Filing for Chapter 13 bankruptcy in 02/29/2008, Terilynn Rogers from Vernon Rockville, CT, structured a repayment plan, achieving discharge in 08/12/2013."
Terilynn Rogers — Connecticut, 08-20321


ᐅ Joan Roy, Connecticut

Address: 565 Talcottville Rd Apt 2B4 Vernon Rockville, CT 06066

Bankruptcy Case 10-22286 Summary: "Joan Roy's bankruptcy, initiated in July 2010 and concluded by 2010-10-18 in Vernon Rockville, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan Roy — Connecticut, 10-22286


ᐅ Catherine Russell, Connecticut

Address: 25 Summit Rd Vernon Rockville, CT 06066

Bankruptcy Case 10-22363 Summary: "The case of Catherine Russell in Vernon Rockville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine Russell — Connecticut, 10-22363


ᐅ David T Russell, Connecticut

Address: 27 Werner Dr Vernon Rockville, CT 06066-2725

Concise Description of Bankruptcy Case 14-224567: "The case of David T Russell in Vernon Rockville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David T Russell — Connecticut, 14-22456


ᐅ Robert F Saenger, Connecticut

Address: 5 Laurel St Vernon Rockville, CT 06066

Concise Description of Bankruptcy Case 12-227247: "In Vernon Rockville, CT, Robert F Saenger filed for Chapter 7 bankruptcy in November 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by 02/20/2013."
Robert F Saenger — Connecticut, 12-22724


ᐅ Abdul Salam, Connecticut

Address: 201 Regan Rd Apt 14D Vernon Rockville, CT 06066

Snapshot of U.S. Bankruptcy Proceeding Case 09-23628: "In a Chapter 7 bankruptcy case, Abdul Salam from Vernon Rockville, CT, saw his proceedings start in 2009-12-14 and complete by 2010-03-16, involving asset liquidation."
Abdul Salam — Connecticut, 09-23628


ᐅ Melissa A Saline, Connecticut

Address: 33 Burke Rd Vernon Rockville, CT 06066-2455

Bankruptcy Case 14-22428 Summary: "In a Chapter 7 bankruptcy case, Melissa A Saline from Vernon Rockville, CT, saw her proceedings start in Dec 19, 2014 and complete by March 2015, involving asset liquidation."
Melissa A Saline — Connecticut, 14-22428


ᐅ Vincent E Saline, Connecticut

Address: 33 Burke Rd Vernon Rockville, CT 06066-2455

Snapshot of U.S. Bankruptcy Proceeding Case 14-22428: "In a Chapter 7 bankruptcy case, Vincent E Saline from Vernon Rockville, CT, saw his proceedings start in 12.19.2014 and complete by March 19, 2015, involving asset liquidation."
Vincent E Saline — Connecticut, 14-22428


ᐅ Plossay Michele C Salisbury, Connecticut

Address: 169 Vernon Ave Apt 134 Vernon Rockville, CT 06066-4339

Brief Overview of Bankruptcy Case 14-22454: "The case of Plossay Michele C Salisbury in Vernon Rockville, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Plossay Michele C Salisbury — Connecticut, 14-22454


ᐅ Barbara Salvas, Connecticut

Address: 104 Legion Dr Apt 2 Vernon Rockville, CT 06066

Bankruptcy Case 10-21105 Summary: "The bankruptcy record of Barbara Salvas from Vernon Rockville, CT, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.19.2010."
Barbara Salvas — Connecticut, 10-21105


ᐅ Trista Lynn Samuelson, Connecticut

Address: 54 Evergreen Rd Vernon Rockville, CT 06066

Bankruptcy Case 13-22225 Summary: "Vernon Rockville, CT resident Trista Lynn Samuelson's 2013-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/04/2014."
Trista Lynn Samuelson — Connecticut, 13-22225