personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Vernon, 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 Abigail A Andreoli, Connecticut

Address: 280 Phoenix St Vernon, CT 06066-5326

Brief Overview of Bankruptcy Case 2014-21385: "The bankruptcy record of Abigail A Andreoli from Vernon, CT, shows a Chapter 7 case filed in July 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-13."
Abigail A Andreoli — Connecticut, 2014-21385


ᐅ John Aregood, Connecticut

Address: 429 Lady Bug Ln Vernon, CT 06066-5252

Bankruptcy Case 15-20669 Summary: "Vernon, CT resident John Aregood's 2015-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
John Aregood — Connecticut, 15-20669


ᐅ Veronica M Blaski, Connecticut

Address: 21 Pillsbury Hl Vernon, CT 06066-3535

Snapshot of U.S. Bankruptcy Proceeding Case 16-20498: "Veronica M Blaski's bankruptcy, initiated in Mar 30, 2016 and concluded by 2016-06-28 in Vernon, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica M Blaski — Connecticut, 16-20498


ᐅ Lance L Brooks, Connecticut

Address: 12 Knollwood Dr Vernon, CT 06066-4307

Concise Description of Bankruptcy Case 14-201357: "Vernon, CT resident Lance L Brooks's Jan 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
Lance L Brooks — Connecticut, 14-20135


ᐅ Duarte Jesus Miguel Bruno, Connecticut

Address: 1 Ellington Ave Apt P Vernon, CT 06066-3264

Concise Description of Bankruptcy Case 15-202097: "Duarte Jesus Miguel Bruno's Chapter 7 bankruptcy, filed in Vernon, CT in 2015-02-16, led to asset liquidation, with the case closing in 05.17.2015."
Duarte Jesus Miguel Bruno — Connecticut, 15-20209


ᐅ Linda D Carone, Connecticut

Address: 69 Campbell Ave Vernon, CT 06066

Concise Description of Bankruptcy Case 13-224817: "Linda D Carone's bankruptcy, initiated in 2013-12-11 and concluded by March 17, 2014 in Vernon, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda D Carone — Connecticut, 13-22481


ᐅ Christopher M Carroll, Connecticut

Address: PO Box 542 Vernon, CT 06066-0542

Bankruptcy Case 14-21037 Overview: "Christopher M Carroll's Chapter 7 bankruptcy, filed in Vernon, CT in 2014-05-28, led to asset liquidation, with the case closing in 2014-08-26."
Christopher M Carroll — Connecticut, 14-21037


ᐅ Cristina C Cossette, Connecticut

Address: 130 Vernon Ave Apt 4S Vernon, CT 06066-3698

Concise Description of Bankruptcy Case 16-211127: "The bankruptcy filing by Cristina C Cossette, undertaken in 2016-07-08 in Vernon, CT under Chapter 7, concluded with discharge in 2016-10-06 after liquidating assets."
Cristina C Cossette — Connecticut, 16-21112


ᐅ Richard L Coveney, Connecticut

Address: 201 Regan Rd Apt 2B Vernon, CT 06066-2853

Snapshot of U.S. Bankruptcy Proceeding Case 16-20135: "Richard L Coveney's bankruptcy, initiated in 2016-01-29 and concluded by Apr 28, 2016 in Vernon, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard L Coveney — Connecticut, 16-20135


ᐅ Michael S Crabb, Connecticut

Address: 145 Vernon Ave Vernon, CT 06066

Brief Overview of Bankruptcy Case 13-22048: "The bankruptcy record of Michael S Crabb from Vernon, CT, shows a Chapter 7 case filed in Oct 3, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-07."
Michael S Crabb — Connecticut, 13-22048


ᐅ Margery Dery, Connecticut

Address: 130 Vernon Ave Apt 4R Vernon, CT 06066-3665

Snapshot of U.S. Bankruptcy Proceeding Case 15-21285: "The bankruptcy filing by Margery Dery, undertaken in 07.22.2015 in Vernon, CT under Chapter 7, concluded with discharge in 2015-10-20 after liquidating assets."
Margery Dery — Connecticut, 15-21285


ᐅ Marjorie E Fairclough, Connecticut

Address: 33 Windermere Ave Vernon, CT 06066-2475

Concise Description of Bankruptcy Case 14-204287: "Marjorie E Fairclough's Chapter 7 bankruptcy, filed in Vernon, CT in March 12, 2014, led to asset liquidation, with the case closing in Jun 10, 2014."
Marjorie E Fairclough — Connecticut, 14-20428


ᐅ Charles R Farnham, Connecticut

Address: 224 Taylor St Vernon, CT 06066-5230

Bankruptcy Case 2014-21254 Overview: "The case of Charles R Farnham in Vernon, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles R Farnham — Connecticut, 2014-21254


ᐅ Samantha A Flye, Connecticut

Address: 147 Terrace Dr Vernon, CT 06066-2447

Bankruptcy Case 15-21883 Overview: "Samantha A Flye's Chapter 7 bankruptcy, filed in Vernon, CT in 10/30/2015, led to asset liquidation, with the case closing in 2016-01-28."
Samantha A Flye — Connecticut, 15-21883


ᐅ Allen Martin Fontaine, Connecticut

Address: 35 Elizabeth Ln Vernon, CT 06066-5059

Brief Overview of Bankruptcy Case 16-20777: "The bankruptcy filing by Allen Martin Fontaine, undertaken in May 2016 in Vernon, CT under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Allen Martin Fontaine — Connecticut, 16-20777


ᐅ Holly Ann Fontaine, Connecticut

Address: 35 Elizabeth Ln Vernon, CT 06066-5059

Snapshot of U.S. Bankruptcy Proceeding Case 16-20777: "The bankruptcy filing by Holly Ann Fontaine, undertaken in 05.16.2016 in Vernon, CT under Chapter 7, concluded with discharge in Aug 14, 2016 after liquidating assets."
Holly Ann Fontaine — Connecticut, 16-20777


ᐅ Jonathan Paul Frey, Connecticut

Address: 105 Irene Dr Vernon, CT 06066-4005

Snapshot of U.S. Bankruptcy Proceeding Case 14-21044: "Vernon, CT resident Jonathan Paul Frey's 05/29/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-27."
Jonathan Paul Frey — Connecticut, 14-21044


ᐅ Melissa J Garrett, Connecticut

Address: 30 Pillsbury Hl Vernon, CT 06066-3536

Bankruptcy Case 15-20570 Summary: "The bankruptcy filing by Melissa J Garrett, undertaken in March 2015 in Vernon, CT under Chapter 7, concluded with discharge in 06.29.2015 after liquidating assets."
Melissa J Garrett — Connecticut, 15-20570


ᐅ Warren M Garrett, Connecticut

Address: 30 Pillsbury Hl Vernon, CT 06066-3536

Snapshot of U.S. Bankruptcy Proceeding Case 15-20570: "The case of Warren M Garrett in Vernon, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Warren M Garrett — Connecticut, 15-20570


ᐅ Jr Ralph R Haight, Connecticut

Address: 104 Union St Vernon, CT 06066-3131

Concise Description of Bankruptcy Case 14-200517: "The bankruptcy filing by Jr Ralph R Haight, undertaken in 01/14/2014 in Vernon, CT under Chapter 7, concluded with discharge in April 2014 after liquidating assets."
Jr Ralph R Haight — Connecticut, 14-20051


ᐅ Darren W Hauser, Connecticut

Address: 12 Talcott Ave Vernon, CT 06066-3116

Bankruptcy Case 14-20541 Overview: "The bankruptcy filing by Darren W Hauser, undertaken in 2014-03-24 in Vernon, CT under Chapter 7, concluded with discharge in Jun 22, 2014 after liquidating assets."
Darren W Hauser — Connecticut, 14-20541


ᐅ Lynne P Henderson, Connecticut

Address: 29 Grant St Vernon, CT 06066-3031

Bankruptcy Case 15-20761 Summary: "In a Chapter 7 bankruptcy case, Lynne P Henderson from Vernon, CT, saw her proceedings start in April 2015 and complete by July 2015, involving asset liquidation."
Lynne P Henderson — Connecticut, 15-20761


ᐅ Kei V Huynh, Connecticut

Address: 47 Lawrence St Vernon, CT 06066-3328

Brief Overview of Bankruptcy Case 15-21863: "The bankruptcy filing by Kei V Huynh, undertaken in October 2015 in Vernon, CT under Chapter 7, concluded with discharge in January 27, 2016 after liquidating assets."
Kei V Huynh — Connecticut, 15-21863


ᐅ Geraldine A Jackson, Connecticut

Address: 325 Kelly Rd # 12 Vernon, CT 06066-3939

Snapshot of U.S. Bankruptcy Proceeding Case 16-20361: "The bankruptcy record of Geraldine A Jackson from Vernon, CT, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-05."
Geraldine A Jackson — Connecticut, 16-20361


ᐅ James W Jackson, Connecticut

Address: 325 Kelly Rd # 12 Vernon, CT 06066-3939

Concise Description of Bankruptcy Case 16-203617: "Vernon, CT resident James W Jackson's 2016-03-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 5, 2016."
James W Jackson — Connecticut, 16-20361


ᐅ Robert J Jeffers, Connecticut

Address: 401 Talcottville Rd Vernon, CT 06066

Bankruptcy Case 13-20595 Summary: "Vernon, CT resident Robert J Jeffers's Mar 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/02/2013."
Robert J Jeffers — Connecticut, 13-20595


ᐅ Anita King, Connecticut

Address: 21 East St Vernon, CT 06066-3816

Bankruptcy Case 14-22231 Summary: "The case of Anita King in Vernon, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anita King — Connecticut, 14-22231


ᐅ Kasandra A Lambert, Connecticut

Address: 47 Lawrence St Vernon, CT 06066-3328

Snapshot of U.S. Bankruptcy Proceeding Case 15-21863: "The bankruptcy record of Kasandra A Lambert from Vernon, CT, shows a Chapter 7 case filed in 2015-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in 01.27.2016."
Kasandra A Lambert — Connecticut, 15-21863


ᐅ Scott J Laurito, Connecticut

Address: 15 Hartl Dr Vernon, CT 06066-5218

Bankruptcy Case 14-21633 Overview: "The case of Scott J Laurito in Vernon, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott J Laurito — Connecticut, 14-21633


ᐅ Stacey Lynn Lebrun, Connecticut

Address: 32 Frederick Rd Vernon, CT 06066

Bankruptcy Case 13-22211 Overview: "The bankruptcy filing by Stacey Lynn Lebrun, undertaken in October 30, 2013 in Vernon, CT under Chapter 7, concluded with discharge in 02/03/2014 after liquidating assets."
Stacey Lynn Lebrun — Connecticut, 13-22211


ᐅ Kurt J Leith, Connecticut

Address: 655 Talcottville Rd Apt 207 Vernon, CT 06066

Bankruptcy Case 13-20722 Summary: "The bankruptcy filing by Kurt J Leith, undertaken in April 16, 2013 in Vernon, CT under Chapter 7, concluded with discharge in Jul 21, 2013 after liquidating assets."
Kurt J Leith — Connecticut, 13-20722


ᐅ Charles Alexander Lindee, Connecticut

Address: 85 Talcott Ave Vernon, CT 06066-3117

Bankruptcy Case 15-21490 Summary: "In a Chapter 7 bankruptcy case, Charles Alexander Lindee from Vernon, CT, saw their proceedings start in August 2015 and complete by 2015-11-22, involving asset liquidation."
Charles Alexander Lindee — Connecticut, 15-21490


ᐅ Veneek M Linton, Connecticut

Address: 10 Nye St Apt A Vernon, CT 06066-3402

Brief Overview of Bankruptcy Case 15-20731: "Veneek M Linton's Chapter 7 bankruptcy, filed in Vernon, CT in April 2015, led to asset liquidation, with the case closing in 07.28.2015."
Veneek M Linton — Connecticut, 15-20731


ᐅ Jolynn Marie Loch, Connecticut

Address: 84 Village St Apt 4 Vernon, CT 06066

Concise Description of Bankruptcy Case 13-436107: "In Vernon, CT, Jolynn Marie Loch filed for Chapter 7 bankruptcy in 2013-07-23. This case, involving liquidating assets to pay off debts, was resolved by 10.27.2013."
Jolynn Marie Loch — Connecticut, 13-43610


ᐅ Dianne D Margelony, Connecticut

Address: 38 Campbell Ave Vernon, CT 06066-5404

Concise Description of Bankruptcy Case 14-204047: "The bankruptcy record of Dianne D Margelony from Vernon, CT, shows a Chapter 7 case filed in March 5, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 3, 2014."
Dianne D Margelony — Connecticut, 14-20404


ᐅ Brittany Mikkelson, Connecticut

Address: 70 Old Town Rd Unit 322 Vernon, CT 06066-6417

Concise Description of Bankruptcy Case 16-210127: "The bankruptcy filing by Brittany Mikkelson, undertaken in June 2016 in Vernon, CT under Chapter 7, concluded with discharge in 2016-09-21 after liquidating assets."
Brittany Mikkelson — Connecticut, 16-21012


ᐅ Kelly A Pitney, Connecticut

Address: 203 Terrace Dr Vernon, CT 06066-2422

Concise Description of Bankruptcy Case 2014-213867: "Vernon, CT resident Kelly A Pitney's 2014-07-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-13."
Kelly A Pitney — Connecticut, 2014-21386


ᐅ Sandra M Poirier, Connecticut

Address: 8 Bellevue Ave Vernon, CT 06066-2923

Brief Overview of Bankruptcy Case 15-20030: "Vernon, CT resident Sandra M Poirier's Jan 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/08/2015."
Sandra M Poirier — Connecticut, 15-20030


ᐅ Jack J Poirier, Connecticut

Address: 8 Bellevue Ave Vernon, CT 06066-2923

Concise Description of Bankruptcy Case 15-200307: "In Vernon, CT, Jack J Poirier filed for Chapter 7 bankruptcy in 01/08/2015. This case, involving liquidating assets to pay off debts, was resolved by Apr 8, 2015."
Jack J Poirier — Connecticut, 15-20030


ᐅ Scott Quick, Connecticut

Address: 1 Pine St Apt 1 Vernon, CT 06066

Brief Overview of Bankruptcy Case 13-22466: "Vernon, CT resident Scott Quick's 12/06/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.12.2014."
Scott Quick — Connecticut, 13-22466


ᐅ Michelle Rataic, Connecticut

Address: 14 Highland Ave Apt C4 Vernon, CT 06066-6727

Bankruptcy Case 14-22431 Overview: "The bankruptcy filing by Michelle Rataic, undertaken in 12/20/2014 in Vernon, CT under Chapter 7, concluded with discharge in Mar 20, 2015 after liquidating assets."
Michelle Rataic — Connecticut, 14-22431


ᐅ Michael J Reel, Connecticut

Address: 43 Grove St Vernon, CT 06066-3701

Concise Description of Bankruptcy Case 14-220187: "In a Chapter 7 bankruptcy case, Michael J Reel from Vernon, CT, saw their proceedings start in 2014-10-13 and complete by 2015-01-11, involving asset liquidation."
Michael J Reel — Connecticut, 14-22018


ᐅ Pamela Roberge, Connecticut

Address: 325 Kelly Rd Trlr V25 Vernon, CT 06066-3947

Bankruptcy Case 2014-21249 Summary: "Pamela Roberge's bankruptcy, initiated in Jun 26, 2014 and concluded by 2014-09-24 in Vernon, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Roberge — Connecticut, 2014-21249


ᐅ Claude J Robert, Connecticut

Address: 401 Talcottville Rd Apt 81 Vernon, CT 06066

Bankruptcy Case 13-22438 Summary: "The bankruptcy record of Claude J Robert from Vernon, CT, shows a Chapter 7 case filed in 11.27.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-03."
Claude J Robert — Connecticut, 13-22438


ᐅ Kevin M Royce, Connecticut

Address: 631 Talcottville Rd Apt N31 Vernon, CT 06066-2397

Bankruptcy Case 14-20465 Overview: "Vernon, CT resident Kevin M Royce's 03/14/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.12.2014."
Kevin M Royce — Connecticut, 14-20465


ᐅ Valerie J Senkewitcz, Connecticut

Address: 24 Kenwood Dr Vernon, CT 06066-3909

Concise Description of Bankruptcy Case 16-210427: "In Vernon, CT, Valerie J Senkewitcz filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-24."
Valerie J Senkewitcz — Connecticut, 16-21042


ᐅ Tammy A Shaw, Connecticut

Address: 48 Prospect St Apt 9 Vernon, CT 06066-3236

Brief Overview of Bankruptcy Case 16-20154: "Tammy A Shaw's bankruptcy, initiated in 2016-01-29 and concluded by April 2016 in Vernon, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy A Shaw — Connecticut, 16-20154


ᐅ Sr Joseph Anthony Stango, Connecticut

Address: 41 Brookside Ln Vernon, CT 06066

Snapshot of U.S. Bankruptcy Proceeding Case 13-22448: "In Vernon, CT, Sr Joseph Anthony Stango filed for Chapter 7 bankruptcy in Nov 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 03/06/2014."
Sr Joseph Anthony Stango — Connecticut, 13-22448


ᐅ Chad L Stewart, Connecticut

Address: 70 Old Town Rd Unit 322 Vernon, CT 06066-6417

Bankruptcy Case 16-21013 Overview: "Vernon, CT resident Chad L Stewart's 06.23.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-21."
Chad L Stewart — Connecticut, 16-21013


ᐅ Amy Sue Strait, Connecticut

Address: 155 W Main St Vernon, CT 06066-3541

Bankruptcy Case 2014-20982 Overview: "The bankruptcy record of Amy Sue Strait from Vernon, CT, shows a Chapter 7 case filed in May 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/14/2014."
Amy Sue Strait — Connecticut, 2014-20982


ᐅ Dennis G Strait, Connecticut

Address: 52 Mountain St Vernon, CT 06066-3326

Bankruptcy Case 2014-20982 Summary: "Dennis G Strait's bankruptcy, initiated in May 16, 2014 and concluded by 08/14/2014 in Vernon, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis G Strait — Connecticut, 2014-20982


ᐅ Kelly M Szpak, Connecticut

Address: 71 Loveland Hill Rd Apt 14 Vernon, CT 06066-2379

Brief Overview of Bankruptcy Case 15-20813: "The case of Kelly M Szpak in Vernon, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly M Szpak — Connecticut, 15-20813


ᐅ Michael S Szpak, Connecticut

Address: 71 Loveland Hill Rd Apt 14 Vernon, CT 06066-2379

Bankruptcy Case 15-20813 Summary: "Michael S Szpak's Chapter 7 bankruptcy, filed in Vernon, CT in 05.08.2015, led to asset liquidation, with the case closing in 2015-08-06."
Michael S Szpak — Connecticut, 15-20813


ᐅ Ronald Anthony Szrejna, Connecticut

Address: 90 Campbell Ave Vernon, CT 06066-5404

Concise Description of Bankruptcy Case 16-209737: "Vernon, CT resident Ronald Anthony Szrejna's 2016-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-13."
Ronald Anthony Szrejna — Connecticut, 16-20973


ᐅ Tammy Lynn Szrejna, Connecticut

Address: 90 Campbell Ave Vernon, CT 06066-5404

Snapshot of U.S. Bankruptcy Proceeding Case 16-20973: "The bankruptcy record of Tammy Lynn Szrejna from Vernon, CT, shows a Chapter 7 case filed in 2016-06-15. In this process, assets were liquidated to settle debts, and the case was discharged in 09/13/2016."
Tammy Lynn Szrejna — Connecticut, 16-20973


ᐅ Ralph Edward Townley, Connecticut

Address: 130 Vernon Ave Apt 1H Vernon, CT 06066-3645

Concise Description of Bankruptcy Case 15-204667: "Vernon, CT resident Ralph Edward Townley's 2015-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-21."
Ralph Edward Townley — Connecticut, 15-20466


ᐅ William S Troy, Connecticut

Address: 18 Fernwood Dr Vernon, CT 06066-3907

Bankruptcy Case 14-22438 Summary: "The bankruptcy filing by William S Troy, undertaken in December 22, 2014 in Vernon, CT under Chapter 7, concluded with discharge in 03.22.2015 after liquidating assets."
William S Troy — Connecticut, 14-22438


ᐅ Gary K Tyler, Connecticut

Address: 15 Pleasant St Vernon, CT 06066-3313

Brief Overview of Bankruptcy Case 2014-20783: "The bankruptcy record of Gary K Tyler from Vernon, CT, shows a Chapter 7 case filed in 2014-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-24."
Gary K Tyler — Connecticut, 2014-20783


ᐅ Frances T Valente, Connecticut

Address: 29 Diane Dr Vernon, CT 06066-6205

Bankruptcy Case 15-21656 Overview: "In Vernon, CT, Frances T Valente filed for Chapter 7 bankruptcy in 2015-09-18. This case, involving liquidating assets to pay off debts, was resolved by December 17, 2015."
Frances T Valente — Connecticut, 15-21656


ᐅ Timreck Janet E Von, Connecticut

Address: 33 Windermere Ave Apt 3 Vernon, CT 06066-2476

Snapshot of U.S. Bankruptcy Proceeding Case 16-20460: "Vernon, CT resident Timreck Janet E Von's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 22, 2016."
Timreck Janet E Von — Connecticut, 16-20460


ᐅ Shaina M Wakefield, Connecticut

Address: 130 Vernon Ave Apt 1L Vernon, CT 06066

Concise Description of Bankruptcy Case 13-223757: "Shaina M Wakefield's bankruptcy, initiated in 11/21/2013 and concluded by Feb 25, 2014 in Vernon, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shaina M Wakefield — Connecticut, 13-22375


ᐅ William C Wojnarowski, Connecticut

Address: 187 Talcottville Rd Vernon, CT 06066-4615

Snapshot of U.S. Bankruptcy Proceeding Case 16-20268: "In a Chapter 7 bankruptcy case, William C Wojnarowski from Vernon, CT, saw their proceedings start in 2016-02-24 and complete by May 2016, involving asset liquidation."
William C Wojnarowski — Connecticut, 16-20268