personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Wallingford, 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 Mohammad Choudhry, Connecticut

Address: 28 Woodhouse Ave Wallingford, CT 06492

Brief Overview of Bankruptcy Case 10-32530: "The bankruptcy filing by Mohammad Choudhry, undertaken in 08/25/2010 in Wallingford, CT under Chapter 7, concluded with discharge in 11/24/2010 after liquidating assets."
Mohammad Choudhry — Connecticut, 10-32530


ᐅ Sultana Chowdhury, Connecticut

Address: 14 N Turnpike Rd Apt B2 Wallingford, CT 06492-3042

Bankruptcy Case 15-30174 Summary: "In a Chapter 7 bankruptcy case, Sultana Chowdhury from Wallingford, CT, saw their proceedings start in 2015-02-11 and complete by 05/12/2015, involving asset liquidation."
Sultana Chowdhury — Connecticut, 15-30174


ᐅ Thomas William Chubet, Connecticut

Address: 1268 Old Colony Rd Wallingford, CT 06492

Brief Overview of Bankruptcy Case 12-32774: "Thomas William Chubet's Chapter 7 bankruptcy, filed in Wallingford, CT in 2012-12-28, led to asset liquidation, with the case closing in 2013-04-03."
Thomas William Chubet — Connecticut, 12-32774


ᐅ Anel Cintron, Connecticut

Address: 53 North St Wallingford, CT 06492-3124

Concise Description of Bankruptcy Case 14-302827: "Anel Cintron's Chapter 7 bankruptcy, filed in Wallingford, CT in 02.20.2014, led to asset liquidation, with the case closing in 2014-05-21."
Anel Cintron — Connecticut, 14-30282


ᐅ Jr Ronald B Cislo, Connecticut

Address: 71 Cedar Ln Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 12-30355: "The bankruptcy record of Jr Ronald B Cislo from Wallingford, CT, shows a Chapter 7 case filed in February 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 3, 2012."
Jr Ronald B Cislo — Connecticut, 12-30355


ᐅ Jeffrey Citak, Connecticut

Address: 73 Summit Dr Wallingford, CT 06492

Concise Description of Bankruptcy Case 10-329967: "Wallingford, CT resident Jeffrey Citak's October 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.17.2011."
Jeffrey Citak — Connecticut, 10-32996


ᐅ Henry C Clark, Connecticut

Address: 189 S Orchard St Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 13-31229: "Wallingford, CT resident Henry C Clark's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 2, 2013."
Henry C Clark — Connecticut, 13-31229


ᐅ Gary Clark, Connecticut

Address: 177 Clifton St Wallingford, CT 06492

Brief Overview of Bankruptcy Case 12-30932: "The case of Gary Clark in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Clark — Connecticut, 12-30932


ᐅ George S Clinton, Connecticut

Address: 36 Audette Dr Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 13-30178: "The bankruptcy record of George S Clinton from Wallingford, CT, shows a Chapter 7 case filed in 2013-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-05."
George S Clinton — Connecticut, 13-30178


ᐅ Lisa M Close, Connecticut

Address: 29 Florence Ave Wallingford, CT 06492

Bankruptcy Case 11-30809 Summary: "Wallingford, CT resident Lisa M Close's Mar 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Lisa M Close — Connecticut, 11-30809


ᐅ Andrew Richard Clunan, Connecticut

Address: 33 Northfield Rd Wallingford, CT 06492

Concise Description of Bankruptcy Case 12-314757: "Wallingford, CT resident Andrew Richard Clunan's 06/20/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 6, 2012."
Andrew Richard Clunan — Connecticut, 12-31475


ᐅ Mary Elizabeth Coady, Connecticut

Address: 1 Spice Hill Dr Wallingford, CT 06492-4338

Bankruptcy Case 14-31629 Overview: "In Wallingford, CT, Mary Elizabeth Coady filed for Chapter 7 bankruptcy in 08.28.2014. This case, involving liquidating assets to pay off debts, was resolved by November 26, 2014."
Mary Elizabeth Coady — Connecticut, 14-31629


ᐅ Pauline Cocchiaro, Connecticut

Address: 157 Southwind Dr Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 11-30415: "Pauline Cocchiaro's Chapter 7 bankruptcy, filed in Wallingford, CT in February 25, 2011, led to asset liquidation, with the case closing in June 1, 2011."
Pauline Cocchiaro — Connecticut, 11-30415


ᐅ Brian Cockerham, Connecticut

Address: 49 Hope Hill Rd Wallingford, CT 06492

Bankruptcy Case 10-30546 Summary: "Brian Cockerham's Chapter 7 bankruptcy, filed in Wallingford, CT in Feb 26, 2010, led to asset liquidation, with the case closing in 06.14.2010."
Brian Cockerham — Connecticut, 10-30546


ᐅ June Coe, Connecticut

Address: 440 S Main St Wallingford, CT 06492

Brief Overview of Bankruptcy Case 10-33002: "The case of June Coe in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
June Coe — Connecticut, 10-33002


ᐅ Johanna Cogan, Connecticut

Address: 477 S Main St Wallingford, CT 06492

Concise Description of Bankruptcy Case 10-305257: "The case of Johanna Cogan in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johanna Cogan — Connecticut, 10-30525


ᐅ Angela M Collins, Connecticut

Address: 45 Chapel St Wallingford, CT 06492

Concise Description of Bankruptcy Case 12-311527: "The bankruptcy record of Angela M Collins from Wallingford, CT, shows a Chapter 7 case filed in 2012-05-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-31."
Angela M Collins — Connecticut, 12-31152


ᐅ Nicole L Colonese, Connecticut

Address: 15 Pomeroy Ave # 1 Wallingford, CT 06492-4738

Bankruptcy Case 16-30430 Overview: "The case of Nicole L Colonese in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole L Colonese — Connecticut, 16-30430


ᐅ Hector Concepcion, Connecticut

Address: 398 S Main St Apt 1 Wallingford, CT 06492

Bankruptcy Case 12-32268 Summary: "Hector Concepcion's bankruptcy, initiated in Oct 4, 2012 and concluded by 01.08.2013 in Wallingford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hector Concepcion — Connecticut, 12-32268


ᐅ Gregory J Conklin, Connecticut

Address: 3 Tamarac Rd Wallingford, CT 06492-5527

Bankruptcy Case 15-31232 Overview: "The bankruptcy record of Gregory J Conklin from Wallingford, CT, shows a Chapter 7 case filed in 2015-07-21. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Gregory J Conklin — Connecticut, 15-31232


ᐅ Thomas G Conlon, Connecticut

Address: 123 Pierson Dr Wallingford, CT 06492

Bankruptcy Case 11-31647 Summary: "Thomas G Conlon's Chapter 7 bankruptcy, filed in Wallingford, CT in 06/21/2011, led to asset liquidation, with the case closing in 2011-10-07."
Thomas G Conlon — Connecticut, 11-31647


ᐅ Megan Connors, Connecticut

Address: 35 Robert Ln Wallingford, CT 06492

Brief Overview of Bankruptcy Case 10-30254: "The bankruptcy record of Megan Connors from Wallingford, CT, shows a Chapter 7 case filed in 2010-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-05."
Megan Connors — Connecticut, 10-30254


ᐅ Johnathan P Conrad, Connecticut

Address: 265 N Main St 2 Wallingford, CT 06492

Concise Description of Bankruptcy Case 13-323037: "Johnathan P Conrad's bankruptcy, initiated in 2013-12-09 and concluded by 03.15.2014 in Wallingford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnathan P Conrad — Connecticut, 13-32303


ᐅ Aimee L Conradi, Connecticut

Address: 29 Summit Dr Wallingford, CT 06492-3951

Bankruptcy Case 15-31628 Overview: "Wallingford, CT resident Aimee L Conradi's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/27/2015."
Aimee L Conradi — Connecticut, 15-31628


ᐅ Philip M Cooper, Connecticut

Address: 48 N Turnpike Rd Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 11-31255: "Philip M Cooper's Chapter 7 bankruptcy, filed in Wallingford, CT in 05/09/2011, led to asset liquidation, with the case closing in 08.25.2011."
Philip M Cooper — Connecticut, 11-31255


ᐅ Robert E Coppola, Connecticut

Address: 16 N Turnpike Rd Apt C1 Wallingford, CT 06492

Bankruptcy Case 13-30899 Overview: "The bankruptcy record of Robert E Coppola from Wallingford, CT, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-18."
Robert E Coppola — Connecticut, 13-30899


ᐅ Anthony V Corraro, Connecticut

Address: 32 S Side Ter Wallingford, CT 06492-4822

Brief Overview of Bankruptcy Case 2014-31363: "In Wallingford, CT, Anthony V Corraro filed for Chapter 7 bankruptcy in 2014-07-22. This case, involving liquidating assets to pay off debts, was resolved by Oct 20, 2014."
Anthony V Corraro — Connecticut, 2014-31363


ᐅ Kurt Matthew Cote, Connecticut

Address: 35 Putter Dr # 408 Wallingford, CT 06492-5046

Bankruptcy Case 15-31970 Summary: "Kurt Matthew Cote's Chapter 7 bankruptcy, filed in Wallingford, CT in 11/30/2015, led to asset liquidation, with the case closing in Feb 28, 2016."
Kurt Matthew Cote — Connecticut, 15-31970


ᐅ Daniel P Cote, Connecticut

Address: 82 Bull Ave Wallingford, CT 06492

Concise Description of Bankruptcy Case 12-304377: "In a Chapter 7 bankruptcy case, Daniel P Cote from Wallingford, CT, saw his proceedings start in 2012-02-28 and complete by 2012-06-15, involving asset liquidation."
Daniel P Cote — Connecticut, 12-30437


ᐅ Cheryl A Cotrona, Connecticut

Address: 8 Steven St Wallingford, CT 06492

Concise Description of Bankruptcy Case 13-318967: "In a Chapter 7 bankruptcy case, Cheryl A Cotrona from Wallingford, CT, saw her proceedings start in 10/03/2013 and complete by January 2014, involving asset liquidation."
Cheryl A Cotrona — Connecticut, 13-31896


ᐅ John Coury, Connecticut

Address: 318 S Cherry St Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 10-31872: "The bankruptcy filing by John Coury, undertaken in 06.21.2010 in Wallingford, CT under Chapter 7, concluded with discharge in 10.07.2010 after liquidating assets."
John Coury — Connecticut, 10-31872


ᐅ Charmaine Craggs, Connecticut

Address: 37 N Main St Apt 19 Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 10-32377: "The case of Charmaine Craggs in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charmaine Craggs — Connecticut, 10-32377


ᐅ Debra Crego, Connecticut

Address: 16 Stillwood Rd Wallingford, CT 06492

Bankruptcy Case 10-32110 Overview: "The case of Debra Crego in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Crego — Connecticut, 10-32110


ᐅ Daniel J Crispino, Connecticut

Address: 56 Park Pond Cir Wallingford, CT 06492

Bankruptcy Case 13-32339 Overview: "The bankruptcy record of Daniel J Crispino from Wallingford, CT, shows a Chapter 7 case filed in Dec 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Daniel J Crispino — Connecticut, 13-32339


ᐅ Kowalczyk Robin E Cuhna, Connecticut

Address: 24 Wallace Row Wallingford, CT 06492

Bankruptcy Case 11-30167 Overview: "The bankruptcy record of Kowalczyk Robin E Cuhna from Wallingford, CT, shows a Chapter 7 case filed in Jan 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 27, 2011."
Kowalczyk Robin E Cuhna — Connecticut, 11-30167


ᐅ Lori Cunningham, Connecticut

Address: 12 Lynn Dr Wallingford, CT 06492

Brief Overview of Bankruptcy Case 10-33399: "Lori Cunningham's bankruptcy, initiated in 11/11/2010 and concluded by 02.27.2011 in Wallingford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Cunningham — Connecticut, 10-33399


ᐅ Anna M Cuomo, Connecticut

Address: 24 Jenna Rd Wallingford, CT 06492

Brief Overview of Bankruptcy Case 11-30702: "The bankruptcy filing by Anna M Cuomo, undertaken in March 2011 in Wallingford, CT under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Anna M Cuomo — Connecticut, 11-30702


ᐅ Harriet C Curcio, Connecticut

Address: 27 Tremper Dr Wallingford, CT 06492-4823

Brief Overview of Bankruptcy Case 2014-30699: "Wallingford, CT resident Harriet C Curcio's 2014-04-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 9, 2014."
Harriet C Curcio — Connecticut, 2014-30699


ᐅ Dominic Cusano, Connecticut

Address: 1 Kingsland Ave Wallingford, CT 06492

Bankruptcy Case 10-31505 Summary: "Dominic Cusano's bankruptcy, initiated in 2010-05-19 and concluded by 2010-09-04 in Wallingford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dominic Cusano — Connecticut, 10-31505


ᐅ Jerzy Czelny, Connecticut

Address: 31 Elmwood Rd Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 12-30407: "In Wallingford, CT, Jerzy Czelny filed for Chapter 7 bankruptcy in 2012-02-23. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Jerzy Czelny — Connecticut, 12-30407


ᐅ Amato Francine Michaela D, Connecticut

Address: 32 Lee Ave Wallingford, CT 06492-3610

Bankruptcy Case 16-30182 Overview: "The case of Amato Francine Michaela D in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amato Francine Michaela D — Connecticut, 16-30182


ᐅ Thomas J Dalkin, Connecticut

Address: 4 Highland Dr Wallingford, CT 06492-2110

Bankruptcy Case 14-30975 Overview: "The bankruptcy filing by Thomas J Dalkin, undertaken in 05/21/2014 in Wallingford, CT under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Thomas J Dalkin — Connecticut, 14-30975


ᐅ Thomas J Dalkin, Connecticut

Address: 4 Highland Dr Wallingford, CT 06492-2110

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30975: "The bankruptcy record of Thomas J Dalkin from Wallingford, CT, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.19.2014."
Thomas J Dalkin — Connecticut, 2014-30975


ᐅ Renee Dambrose, Connecticut

Address: 25 Sunrise Cir Wallingford, CT 06492-3253

Snapshot of U.S. Bankruptcy Proceeding Case 15-30087: "Wallingford, CT resident Renee Dambrose's 2015-01-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-22."
Renee Dambrose — Connecticut, 15-30087


ᐅ Anne Damico, Connecticut

Address: 194 N Colony St Wallingford, CT 06492

Bankruptcy Case 10-31869 Summary: "The bankruptcy filing by Anne Damico, undertaken in Jun 21, 2010 in Wallingford, CT under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Anne Damico — Connecticut, 10-31869


ᐅ Maria A Davidson, Connecticut

Address: 230 Main St Trlr 55 Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 11-31757: "The bankruptcy filing by Maria A Davidson, undertaken in June 2011 in Wallingford, CT under Chapter 7, concluded with discharge in 2011-10-16 after liquidating assets."
Maria A Davidson — Connecticut, 11-31757


ᐅ William S Davidson, Connecticut

Address: 2 Blossom Ln Wallingford, CT 06492

Brief Overview of Bankruptcy Case 11-31546: "The bankruptcy filing by William S Davidson, undertaken in 2011-06-09 in Wallingford, CT under Chapter 7, concluded with discharge in 09/25/2011 after liquidating assets."
William S Davidson — Connecticut, 11-31546


ᐅ Earl A Davis, Connecticut

Address: 6 Summerhill Rd Wallingford, CT 06492-3462

Concise Description of Bankruptcy Case 16-207307: "In a Chapter 7 bankruptcy case, Earl A Davis from Wallingford, CT, saw his proceedings start in May 2016 and complete by Aug 1, 2016, involving asset liquidation."
Earl A Davis — Connecticut, 16-20730


ᐅ Cheryl L Davitt, Connecticut

Address: 6 Sorrento Rd Wallingford, CT 06492-4835

Bankruptcy Case 14-31023 Summary: "The bankruptcy filing by Cheryl L Davitt, undertaken in May 28, 2014 in Wallingford, CT under Chapter 7, concluded with discharge in 2014-08-26 after liquidating assets."
Cheryl L Davitt — Connecticut, 14-31023


ᐅ Wells Robin Davitt, Connecticut

Address: 4 Sorrento Rd Wallingford, CT 06492

Brief Overview of Bankruptcy Case 09-33268: "Wells Robin Davitt's Chapter 7 bankruptcy, filed in Wallingford, CT in November 19, 2009, led to asset liquidation, with the case closing in 2010-02-23."
Wells Robin Davitt — Connecticut, 09-33268


ᐅ Tasha M Day, Connecticut

Address: 12 Audette Dr Wallingford, CT 06492-3905

Bankruptcy Case 14-30411 Summary: "The bankruptcy record of Tasha M Day from Wallingford, CT, shows a Chapter 7 case filed in March 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-04."
Tasha M Day — Connecticut, 14-30411


ᐅ Kristine K Decarlo, Connecticut

Address: 1 Ortense Dr Wallingford, CT 06492-3370

Bankruptcy Case 14-30234 Overview: "The bankruptcy filing by Kristine K Decarlo, undertaken in 2014-02-10 in Wallingford, CT under Chapter 7, concluded with discharge in 2014-05-11 after liquidating assets."
Kristine K Decarlo — Connecticut, 14-30234


ᐅ Rachel J Delasota, Connecticut

Address: 3 Fawn Dr Wallingford, CT 06492-3307

Brief Overview of Bankruptcy Case 14-31007: "The bankruptcy record of Rachel J Delasota from Wallingford, CT, shows a Chapter 7 case filed in 2014-05-24. In this process, assets were liquidated to settle debts, and the case was discharged in August 22, 2014."
Rachel J Delasota — Connecticut, 14-31007


ᐅ Rachel J Delasota, Connecticut

Address: 3 Fawn Dr Wallingford, CT 06492-3307

Bankruptcy Case 2014-31007 Summary: "The bankruptcy record of Rachel J Delasota from Wallingford, CT, shows a Chapter 7 case filed in May 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/22/2014."
Rachel J Delasota — Connecticut, 2014-31007


ᐅ Camera Mary Della, Connecticut

Address: 55 Parker St Apt B104 Wallingford, CT 06492

Bankruptcy Case 13-30129 Overview: "The bankruptcy filing by Camera Mary Della, undertaken in 2013-01-22 in Wallingford, CT under Chapter 7, concluded with discharge in 04.28.2013 after liquidating assets."
Camera Mary Della — Connecticut, 13-30129


ᐅ Vivian Delozier, Connecticut

Address: 197 S Airline Rd Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 11-30099: "Wallingford, CT resident Vivian Delozier's Jan 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Vivian Delozier — Connecticut, 11-30099


ᐅ Christine Delsanto, Connecticut

Address: 95 Colonial Hill Dr Wallingford, CT 06492

Concise Description of Bankruptcy Case 10-306567: "In a Chapter 7 bankruptcy case, Christine Delsanto from Wallingford, CT, saw her proceedings start in 03/08/2010 and complete by 06/24/2010, involving asset liquidation."
Christine Delsanto — Connecticut, 10-30656


ᐅ Jesse Delucia, Connecticut

Address: 206 Hall Ave Wallingford, CT 06492

Bankruptcy Case 10-30499 Overview: "The bankruptcy filing by Jesse Delucia, undertaken in February 23, 2010 in Wallingford, CT under Chapter 7, concluded with discharge in 2010-06-11 after liquidating assets."
Jesse Delucia — Connecticut, 10-30499


ᐅ Mark Delvecchio, Connecticut

Address: 42 S Cherry St Apt 436 Wallingford, CT 06492-3599

Snapshot of U.S. Bankruptcy Proceeding Case 15-31283: "In Wallingford, CT, Mark Delvecchio filed for Chapter 7 bankruptcy in 2015-07-29. This case, involving liquidating assets to pay off debts, was resolved by 10/27/2015."
Mark Delvecchio — Connecticut, 15-31283


ᐅ Gregory Dematties, Connecticut

Address: 100 N Turnpike Rd Apt G Wallingford, CT 06492

Brief Overview of Bankruptcy Case 12-31106: "Gregory Dematties's bankruptcy, initiated in 2012-05-08 and concluded by Aug 24, 2012 in Wallingford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Dematties — Connecticut, 12-31106


ᐅ Vincenzo Diano, Connecticut

Address: 54 Chapel St Wallingford, CT 06492

Brief Overview of Bankruptcy Case 11-31140: "In Wallingford, CT, Vincenzo Diano filed for Chapter 7 bankruptcy in 04.29.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-15."
Vincenzo Diano — Connecticut, 11-31140


ᐅ Claudio Dichello, Connecticut

Address: PO Box 4638 Wallingford, CT 06492

Brief Overview of Bankruptcy Case 09-33676: "Wallingford, CT resident Claudio Dichello's 2009-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 6, 2010."
Claudio Dichello — Connecticut, 09-33676


ᐅ Jr Peter Dicostanzo, Connecticut

Address: 115 Church St Wallingford, CT 06492

Bankruptcy Case 11-30391 Overview: "Jr Peter Dicostanzo's Chapter 7 bankruptcy, filed in Wallingford, CT in February 23, 2011, led to asset liquidation, with the case closing in 2011-06-11."
Jr Peter Dicostanzo — Connecticut, 11-30391


ᐅ Sr Michael A Digioia, Connecticut

Address: 118 S Whittlesey Ave Wallingford, CT 06492

Bankruptcy Case 12-30399 Summary: "The bankruptcy record of Sr Michael A Digioia from Wallingford, CT, shows a Chapter 7 case filed in 2012-02-23. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 10, 2012."
Sr Michael A Digioia — Connecticut, 12-30399


ᐅ Jr Anthony Dimonaco, Connecticut

Address: 28 Ridgeland Cir Wallingford, CT 06492

Bankruptcy Case 13-30919 Overview: "In a Chapter 7 bankruptcy case, Jr Anthony Dimonaco from Wallingford, CT, saw their proceedings start in 2013-05-16 and complete by 2013-08-20, involving asset liquidation."
Jr Anthony Dimonaco — Connecticut, 13-30919


ᐅ Barbara C Dionne, Connecticut

Address: 62 Hanover St Wallingford, CT 06492

Concise Description of Bankruptcy Case 13-300947: "In Wallingford, CT, Barbara C Dionne filed for Chapter 7 bankruptcy in 2013-01-16. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Barbara C Dionne — Connecticut, 13-30094


ᐅ Anthony Dipalma, Connecticut

Address: 237 S Cherry St Wallingford, CT 06492

Bankruptcy Case 10-30024 Overview: "The bankruptcy filing by Anthony Dipalma, undertaken in 2010-01-06 in Wallingford, CT under Chapter 7, concluded with discharge in 2010-04-12 after liquidating assets."
Anthony Dipalma — Connecticut, 10-30024


ᐅ Jayme Dominello, Connecticut

Address: 25 Fox Run Dr Wallingford, CT 06492

Brief Overview of Bankruptcy Case 10-30940: "Jayme Dominello's bankruptcy, initiated in Mar 31, 2010 and concluded by 07.17.2010 in Wallingford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jayme Dominello — Connecticut, 10-30940


ᐅ Danielle R Domingue, Connecticut

Address: 74 Bull Ave Fl 2ND Wallingford, CT 06492-3504

Snapshot of U.S. Bankruptcy Proceeding Case 15-32122: "Danielle R Domingue's bankruptcy, initiated in December 2015 and concluded by Mar 30, 2016 in Wallingford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle R Domingue — Connecticut, 15-32122


ᐅ Nathan J Donaldson, Connecticut

Address: 222 Brentwood Dr Wallingford, CT 06492

Concise Description of Bankruptcy Case 12-312297: "The bankruptcy record of Nathan J Donaldson from Wallingford, CT, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 7, 2012."
Nathan J Donaldson — Connecticut, 12-31229


ᐅ Danielle Donfro, Connecticut

Address: 186 East St Wallingford, CT 06492

Bankruptcy Case 10-32584 Overview: "The case of Danielle Donfro in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle Donfro — Connecticut, 10-32584


ᐅ Valerie A Drake, Connecticut

Address: 121 Dudley Ave Wallingford, CT 06492

Bankruptcy Case 11-31403 Summary: "Valerie A Drake's bankruptcy, initiated in 2011-05-25 and concluded by 2011-09-10 in Wallingford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valerie A Drake — Connecticut, 11-31403


ᐅ Joshua Drescher, Connecticut

Address: 51 Evergreene Wallingford, CT 06492

Bankruptcy Case 10-32633 Overview: "The bankruptcy record of Joshua Drescher from Wallingford, CT, shows a Chapter 7 case filed in 08/31/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/17/2010."
Joshua Drescher — Connecticut, 10-32633


ᐅ Christopher Dudek, Connecticut

Address: 12 Douglas Ct Wallingford, CT 06492-3031

Brief Overview of Bankruptcy Case 10-41917-BDL: "Christopher Dudek's Chapter 7 bankruptcy, filed in Wallingford, CT in Mar 14, 2010, led to asset liquidation, with the case closing in June 30, 2010."
Christopher Dudek — Connecticut, 10-41917


ᐅ Diane Duffy, Connecticut

Address: 5 Ice Pond Rd Wallingford, CT 06492

Concise Description of Bankruptcy Case 10-334627: "In Wallingford, CT, Diane Duffy filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by February 16, 2011."
Diane Duffy — Connecticut, 10-33462


ᐅ Angela M Duplessie, Connecticut

Address: 24 Park Pond Cir Wallingford, CT 06492-2152

Brief Overview of Bankruptcy Case 15-30913: "In Wallingford, CT, Angela M Duplessie filed for Chapter 7 bankruptcy in May 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 28, 2015."
Angela M Duplessie — Connecticut, 15-30913


ᐅ Manuel Duque, Connecticut

Address: 116 Brentwood Dr Wallingford, CT 06492-4362

Brief Overview of Bankruptcy Case 15-30320: "In a Chapter 7 bankruptcy case, Manuel Duque from Wallingford, CT, saw his proceedings start in 2015-03-05 and complete by 06/03/2015, involving asset liquidation."
Manuel Duque — Connecticut, 15-30320


ᐅ James Dwyer, Connecticut

Address: 125 Chimney Hill Rd Wallingford, CT 06492

Bankruptcy Case 10-32555 Summary: "James Dwyer's bankruptcy, initiated in August 26, 2010 and concluded by December 12, 2010 in Wallingford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Dwyer — Connecticut, 10-32555


ᐅ Bryan J Eastman, Connecticut

Address: 38 Mallard Ct Wallingford, CT 06492

Concise Description of Bankruptcy Case 12-307717: "Bryan J Eastman's Chapter 7 bankruptcy, filed in Wallingford, CT in March 2012, led to asset liquidation, with the case closing in June 27, 2012."
Bryan J Eastman — Connecticut, 12-30771


ᐅ Cheryl Anne Eberg, Connecticut

Address: 24 Parsons St Apt A2 Wallingford, CT 06492

Concise Description of Bankruptcy Case 12-307227: "The case of Cheryl Anne Eberg in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl Anne Eberg — Connecticut, 12-30722


ᐅ James Mathew Edgar, Connecticut

Address: 39 Concord Ln Wallingford, CT 06492

Brief Overview of Bankruptcy Case 13-30614: "Wallingford, CT resident James Mathew Edgar's Apr 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/17/2013."
James Mathew Edgar — Connecticut, 13-30614


ᐅ Michelle C Erba, Connecticut

Address: 21 Ridge Rd Wallingford, CT 06492-2931

Brief Overview of Bankruptcy Case 2014-30613: "Michelle C Erba's bankruptcy, initiated in March 31, 2014 and concluded by 2014-06-29 in Wallingford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle C Erba — Connecticut, 2014-30613


ᐅ Selim Ergin, Connecticut

Address: 31 East St Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 10-32849: "Selim Ergin's bankruptcy, initiated in Sep 23, 2010 and concluded by 01/09/2011 in Wallingford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Selim Ergin — Connecticut, 10-32849


ᐅ Angelo Espada, Connecticut

Address: 227 Mansion Rd Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 10-32329: "The bankruptcy filing by Angelo Espada, undertaken in 2010-08-02 in Wallingford, CT under Chapter 7, concluded with discharge in Nov 18, 2010 after liquidating assets."
Angelo Espada — Connecticut, 10-32329


ᐅ Zoila E Espinoza, Connecticut

Address: 207 Washington St Wallingford, CT 06492-2323

Snapshot of U.S. Bankruptcy Proceeding Case 14-31693: "The bankruptcy filing by Zoila E Espinoza, undertaken in 2014-09-10 in Wallingford, CT under Chapter 7, concluded with discharge in 2014-12-09 after liquidating assets."
Zoila E Espinoza — Connecticut, 14-31693


ᐅ Robert A Esposito, Connecticut

Address: 21 Sunny Ct Wallingford, CT 06492

Concise Description of Bankruptcy Case 11-301117: "In Wallingford, CT, Robert A Esposito filed for Chapter 7 bankruptcy in 01.20.2011. This case, involving liquidating assets to pay off debts, was resolved by May 8, 2011."
Robert A Esposito — Connecticut, 11-30111


ᐅ Jr Alphonse S Esposito, Connecticut

Address: 18 Walnut Ln Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 11-31891: "The bankruptcy filing by Jr Alphonse S Esposito, undertaken in 2011-07-18 in Wallingford, CT under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Jr Alphonse S Esposito — Connecticut, 11-31891


ᐅ Kerry Esposito, Connecticut

Address: 24 Parkview Rd Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 11-30794: "Kerry Esposito's Chapter 7 bankruptcy, filed in Wallingford, CT in March 2011, led to asset liquidation, with the case closing in 07/15/2011."
Kerry Esposito — Connecticut, 11-30794


ᐅ Michelle L Esposito, Connecticut

Address: 53 Parker St Apt C411 Wallingford, CT 06492

Concise Description of Bankruptcy Case 13-309467: "Wallingford, CT resident Michelle L Esposito's 05/21/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Michelle L Esposito — Connecticut, 13-30946


ᐅ Nancy E Esposito, Connecticut

Address: 19 Signal Hill Rd Wallingford, CT 06492

Bankruptcy Case 13-30659 Overview: "The case of Nancy E Esposito in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy E Esposito — Connecticut, 13-30659


ᐅ Kimberly J Estep, Connecticut

Address: 286 S Elm St Apt 14 Wallingford, CT 06492

Concise Description of Bankruptcy Case 12-312017: "Kimberly J Estep's bankruptcy, initiated in 2012-05-18 and concluded by Sep 3, 2012 in Wallingford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly J Estep — Connecticut, 12-31201


ᐅ Kelly L Falconieri, Connecticut

Address: 67 High St Wallingford, CT 06492

Bankruptcy Case 11-32415 Overview: "The bankruptcy record of Kelly L Falconieri from Wallingford, CT, shows a Chapter 7 case filed in 09/17/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/03/2012."
Kelly L Falconieri — Connecticut, 11-32415


ᐅ Nicholas P Farina, Connecticut

Address: 57 Terrace Gdns Wallingford, CT 06492-5146

Brief Overview of Bankruptcy Case 15-31771: "The case of Nicholas P Farina in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas P Farina — Connecticut, 15-31771


ᐅ Robert Farkas, Connecticut

Address: 1008 New Rock Hill Rd Wallingford, CT 06492

Bankruptcy Case 10-30608 Summary: "In a Chapter 7 bankruptcy case, Robert Farkas from Wallingford, CT, saw their proceedings start in March 2010 and complete by 2010-06-18, involving asset liquidation."
Robert Farkas — Connecticut, 10-30608


ᐅ Richard J Farone, Connecticut

Address: 16 Longview Ln Wallingford, CT 06492-5705

Bankruptcy Case 2014-31368 Overview: "Richard J Farone's bankruptcy, initiated in 2014-07-23 and concluded by October 21, 2014 in Wallingford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard J Farone — Connecticut, 2014-31368


ᐅ Karen Ann Femniak, Connecticut

Address: 38 Seneca Rd Wallingford, CT 06492-2853

Concise Description of Bankruptcy Case 15-318427: "In Wallingford, CT, Karen Ann Femniak filed for Chapter 7 bankruptcy in Nov 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Karen Ann Femniak — Connecticut, 15-31842


ᐅ Peter Andrew Femniak, Connecticut

Address: 38 Seneca Rd Wallingford, CT 06492-2853

Bankruptcy Case 15-31842 Overview: "Peter Andrew Femniak's bankruptcy, initiated in November 2015 and concluded by 2016-02-02 in Wallingford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Andrew Femniak — Connecticut, 15-31842


ᐅ Iii Samuel F Fenn, Connecticut

Address: 4 Pagano Rd Wallingford, CT 06492

Concise Description of Bankruptcy Case 12-327767: "Iii Samuel F Fenn's Chapter 7 bankruptcy, filed in Wallingford, CT in 12.28.2012, led to asset liquidation, with the case closing in Apr 3, 2013."
Iii Samuel F Fenn — Connecticut, 12-32776


ᐅ Shawna G Fenn, Connecticut

Address: 3 Sorrento Rd Wallingford, CT 06492

Brief Overview of Bankruptcy Case 13-32305: "Shawna G Fenn's Chapter 7 bankruptcy, filed in Wallingford, CT in 2013-12-09, led to asset liquidation, with the case closing in 2014-03-15."
Shawna G Fenn — Connecticut, 13-32305


ᐅ Ronald L Fernandes, Connecticut

Address: 64 High St Wallingford, CT 06492

Concise Description of Bankruptcy Case 11-313017: "Wallingford, CT resident Ronald L Fernandes's 05/13/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 29, 2011."
Ronald L Fernandes — Connecticut, 11-31301