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 Ania M Kijewski, Connecticut

Address: 8 Lynn Dr Wallingford, CT 06492-2802

Bankruptcy Case 16-30617 Overview: "In Wallingford, CT, Ania M Kijewski filed for Chapter 7 bankruptcy in April 21, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 20, 2016."
Ania M Kijewski — Connecticut, 16-30617


ᐅ Chester A Kijewski, Connecticut

Address: 8 Lynn Dr Wallingford, CT 06492-2802

Brief Overview of Bankruptcy Case 16-30617: "The case of Chester A Kijewski in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chester A Kijewski — Connecticut, 16-30617


ᐅ Richard J Kiley, Connecticut

Address: 329 S Cherry St Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 12-31261: "Richard J Kiley's bankruptcy, initiated in 05/25/2012 and concluded by 09/10/2012 in Wallingford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard J Kiley — Connecticut, 12-31261


ᐅ Mark T Kinard, Connecticut

Address: 40 Evergreene Wallingford, CT 06492

Bankruptcy Case 11-30647 Overview: "The bankruptcy record of Mark T Kinard from Wallingford, CT, shows a Chapter 7 case filed in 2011-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-02."
Mark T Kinard — Connecticut, 11-30647


ᐅ Kimberly A Klaverkamp, Connecticut

Address: 129 Cook Hill Rd Wallingford, CT 06492-3406

Concise Description of Bankruptcy Case 14-317557: "The case of Kimberly A Klaverkamp in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly A Klaverkamp — Connecticut, 14-31755


ᐅ Audra Maria Knope, Connecticut

Address: 8 Wayne Rd Wallingford, CT 06492-3032

Snapshot of U.S. Bankruptcy Proceeding Case 15-31667: "Audra Maria Knope's bankruptcy, initiated in Sep 30, 2015 and concluded by December 29, 2015 in Wallingford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Audra Maria Knope — Connecticut, 15-31667


ᐅ Alison Koons, Connecticut

Address: 11 Summerhill Rd Wallingford, CT 06492

Bankruptcy Case 12-30009 Summary: "In Wallingford, CT, Alison Koons filed for Chapter 7 bankruptcy in 2012-01-03. This case, involving liquidating assets to pay off debts, was resolved by 04.20.2012."
Alison Koons — Connecticut, 12-30009


ᐅ Joseph M Koontz, Connecticut

Address: 10 Wall St Wallingford, CT 06492

Concise Description of Bankruptcy Case 12-307237: "In Wallingford, CT, Joseph M Koontz filed for Chapter 7 bankruptcy in Mar 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 14, 2012."
Joseph M Koontz — Connecticut, 12-30723


ᐅ Angela Kopylec, Connecticut

Address: 9 Preston Dr Wallingford, CT 06492-1666

Bankruptcy Case 15-31436 Overview: "Wallingford, CT resident Angela Kopylec's 2015-08-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.24.2015."
Angela Kopylec — Connecticut, 15-31436


ᐅ Peter Kopylec, Connecticut

Address: 9 Preston Dr Wallingford, CT 06492-1666

Concise Description of Bankruptcy Case 15-314367: "In Wallingford, CT, Peter Kopylec filed for Chapter 7 bankruptcy in 08.26.2015. This case, involving liquidating assets to pay off debts, was resolved by Nov 24, 2015."
Peter Kopylec — Connecticut, 15-31436


ᐅ Robert A Koza, Connecticut

Address: 227 Brentwood Dr Wallingford, CT 06492-4354

Concise Description of Bankruptcy Case 14-308297: "The case of Robert A Koza in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert A Koza — Connecticut, 14-30829


ᐅ Robert A Koza, Connecticut

Address: 227 Brentwood Dr Wallingford, CT 06492-4354

Concise Description of Bankruptcy Case 2014-308297: "The bankruptcy record of Robert A Koza from Wallingford, CT, shows a Chapter 7 case filed in 04.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/29/2014."
Robert A Koza — Connecticut, 2014-30829


ᐅ Janice C Kuzub, Connecticut

Address: 129 S Whittlesey Ave Wallingford, CT 06492

Bankruptcy Case 09-32946 Summary: "Wallingford, CT resident Janice C Kuzub's October 20, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.24.2010."
Janice C Kuzub — Connecticut, 09-32946


ᐅ Lydia M Kynik, Connecticut

Address: 48 Long Hill Rd Wallingford, CT 06492-4933

Concise Description of Bankruptcy Case 15-313417: "The bankruptcy filing by Lydia M Kynik, undertaken in 08.10.2015 in Wallingford, CT under Chapter 7, concluded with discharge in 11.08.2015 after liquidating assets."
Lydia M Kynik — Connecticut, 15-31341


ᐅ George A Lacoske, Connecticut

Address: 3 Brown St Wallingford, CT 06492-3906

Bankruptcy Case 14-31760 Overview: "The bankruptcy filing by George A Lacoske, undertaken in 2014-09-22 in Wallingford, CT under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
George A Lacoske — Connecticut, 14-31760


ᐅ Dominique Lacy, Connecticut

Address: 16 Jobs Rd Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 13-31219: "The bankruptcy record of Dominique Lacy from Wallingford, CT, shows a Chapter 7 case filed in 2013-06-26. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 30, 2013."
Dominique Lacy — Connecticut, 13-31219


ᐅ Jamie Lacy, Connecticut

Address: PO Box 524 Wallingford, CT 06492

Bankruptcy Case 10-32704 Overview: "Jamie Lacy's Chapter 7 bankruptcy, filed in Wallingford, CT in 09.07.2010, led to asset liquidation, with the case closing in 12/24/2010."
Jamie Lacy — Connecticut, 10-32704


ᐅ James Lagace, Connecticut

Address: 449 N Branford Rd Wallingford, CT 06492-2718

Snapshot of U.S. Bankruptcy Proceeding Case 15-31565: "James Lagace's bankruptcy, initiated in 2015-09-18 and concluded by 12.17.2015 in Wallingford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Lagace — Connecticut, 15-31565


ᐅ Michelle L Lamberti, Connecticut

Address: 19 Mettler Dr Wallingford, CT 06492-3422

Bankruptcy Case 15-30237 Summary: "Michelle L Lamberti's bankruptcy, initiated in Feb 20, 2015 and concluded by 05/21/2015 in Wallingford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle L Lamberti — Connecticut, 15-30237


ᐅ Alexander W Landry, Connecticut

Address: 26 Laurel Vw Wallingford, CT 06492

Concise Description of Bankruptcy Case 12-300117: "Wallingford, CT resident Alexander W Landry's 2012-01-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.20.2012."
Alexander W Landry — Connecticut, 12-30011


ᐅ John M Lane, Connecticut

Address: 123 Simpson Ave Wallingford, CT 06492

Bankruptcy Case 13-31833 Summary: "Wallingford, CT resident John M Lane's September 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 31, 2013."
John M Lane — Connecticut, 13-31833


ᐅ Joseph E Laskowski, Connecticut

Address: 875 E Center St Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 13-32132: "Joseph E Laskowski's Chapter 7 bankruptcy, filed in Wallingford, CT in 11.06.2013, led to asset liquidation, with the case closing in Feb 10, 2014."
Joseph E Laskowski — Connecticut, 13-32132


ᐅ Hao Le, Connecticut

Address: 21 Partridge Run Wallingford, CT 06492

Brief Overview of Bankruptcy Case 10-30043: "Hao Le's Chapter 7 bankruptcy, filed in Wallingford, CT in 01.08.2010, led to asset liquidation, with the case closing in 04.13.2010."
Hao Le — Connecticut, 10-30043


ᐅ Deborah A Leahy, Connecticut

Address: 34 Hill Ave # 2 Wallingford, CT 06492-2247

Bankruptcy Case 15-21920 Overview: "The bankruptcy record of Deborah A Leahy from Wallingford, CT, shows a Chapter 7 case filed in 11/02/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 31, 2016."
Deborah A Leahy — Connecticut, 15-21920


ᐅ Mary Legrand, Connecticut

Address: 12 Park Ln Wallingford, CT 06492

Concise Description of Bankruptcy Case 10-302327: "Mary Legrand's Chapter 7 bankruptcy, filed in Wallingford, CT in January 2010, led to asset liquidation, with the case closing in 05/03/2010."
Mary Legrand — Connecticut, 10-30232


ᐅ Anthony R Lemme, Connecticut

Address: 34 Cooke Rd Wallingford, CT 06492

Bankruptcy Case 11-31935 Overview: "The case of Anthony R Lemme in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony R Lemme — Connecticut, 11-31935


ᐅ Jeanmarie Lemoine, Connecticut

Address: 2 Bull Ave Apt 1 Wallingford, CT 06492-6514

Concise Description of Bankruptcy Case 14-301087: "The bankruptcy filing by Jeanmarie Lemoine, undertaken in Jan 23, 2014 in Wallingford, CT under Chapter 7, concluded with discharge in 04.23.2014 after liquidating assets."
Jeanmarie Lemoine — Connecticut, 14-30108


ᐅ Michelle R Letourneau, Connecticut

Address: 530 Center St Apt A4 Wallingford, CT 06492-3878

Bankruptcy Case 14-30873 Summary: "Michelle R Letourneau's Chapter 7 bankruptcy, filed in Wallingford, CT in 2014-05-05, led to asset liquidation, with the case closing in 2014-08-03."
Michelle R Letourneau — Connecticut, 14-30873


ᐅ Michelle R Letourneau, Connecticut

Address: 530 Center St Apt A4 Wallingford, CT 06492-3878

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30873: "In a Chapter 7 bankruptcy case, Michelle R Letourneau from Wallingford, CT, saw her proceedings start in 2014-05-05 and complete by 08/03/2014, involving asset liquidation."
Michelle R Letourneau — Connecticut, 2014-30873


ᐅ Bruce W Leuzzi, Connecticut

Address: 93 Summerhill Rd Wallingford, CT 06492

Bankruptcy Case 12-32562 Summary: "The case of Bruce W Leuzzi in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce W Leuzzi — Connecticut, 12-32562


ᐅ Peter Limosani, Connecticut

Address: 2 Wood Edge Cir Wallingford, CT 06492

Bankruptcy Case 10-30174 Summary: "The case of Peter Limosani in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Limosani — Connecticut, 10-30174


ᐅ Francesca B Livia, Connecticut

Address: PO Box 4454 Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 11-32274: "In a Chapter 7 bankruptcy case, Francesca B Livia from Wallingford, CT, saw her proceedings start in 2011-08-31 and complete by December 2011, involving asset liquidation."
Francesca B Livia — Connecticut, 11-32274


ᐅ Ann M Loller, Connecticut

Address: 328 N Colony St Wallingford, CT 06492

Bankruptcy Case 12-30595 Overview: "Ann M Loller's Chapter 7 bankruptcy, filed in Wallingford, CT in March 2012, led to asset liquidation, with the case closing in 2012-07-01."
Ann M Loller — Connecticut, 12-30595


ᐅ Susanna Lombardi, Connecticut

Address: 76 Staffordshire Commons Dr Wallingford, CT 06492

Bankruptcy Case 13-30332 Summary: "The case of Susanna Lombardi in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susanna Lombardi — Connecticut, 13-30332


ᐅ Luisa Lopes, Connecticut

Address: 76 Putter Dr Wallingford, CT 06492-5047

Snapshot of U.S. Bankruptcy Proceeding Case 14-31764: "Wallingford, CT resident Luisa Lopes's 09.23.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 22, 2014."
Luisa Lopes — Connecticut, 14-31764


ᐅ Manuel J Lopes, Connecticut

Address: 136 North St Wallingford, CT 06492-3150

Bankruptcy Case 14-31764 Summary: "Wallingford, CT resident Manuel J Lopes's 2014-09-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Manuel J Lopes — Connecticut, 14-31764


ᐅ Alma A Lopez, Connecticut

Address: 124 Bull Ave Wallingford, CT 06492-3591

Concise Description of Bankruptcy Case 2014-312577: "The case of Alma A Lopez in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alma A Lopez — Connecticut, 2014-31257


ᐅ Alicia M Luba, Connecticut

Address: 11 Circle Dr Wallingford, CT 06492-1701

Brief Overview of Bankruptcy Case 16-30374: "The bankruptcy record of Alicia M Luba from Wallingford, 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 2016-06-13."
Alicia M Luba — Connecticut, 16-30374


ᐅ Jr Wesley S Lubee, Connecticut

Address: 15 Montowese Trl Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 12-31794: "The bankruptcy filing by Jr Wesley S Lubee, undertaken in August 3, 2012 in Wallingford, CT under Chapter 7, concluded with discharge in 2012-11-19 after liquidating assets."
Jr Wesley S Lubee — Connecticut, 12-31794


ᐅ Michael Luongo, Connecticut

Address: 124 Cooke Rd Wallingford, CT 06492-5506

Bankruptcy Case 16-30550 Overview: "The case of Michael Luongo in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Luongo — Connecticut, 16-30550


ᐅ Jr Salvatore D Lupo, Connecticut

Address: 128 Parker Farms Rd Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 12-30713: "The bankruptcy filing by Jr Salvatore D Lupo, undertaken in 03/28/2012 in Wallingford, CT under Chapter 7, concluded with discharge in July 14, 2012 after liquidating assets."
Jr Salvatore D Lupo — Connecticut, 12-30713


ᐅ Ruth R Lupo, Connecticut

Address: 895 E Center St Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 13-31728: "The bankruptcy filing by Ruth R Lupo, undertaken in 09.10.2013 in Wallingford, CT under Chapter 7, concluded with discharge in 2013-12-15 after liquidating assets."
Ruth R Lupo — Connecticut, 13-31728


ᐅ Agnes Lynch, Connecticut

Address: 7 Jenna Rd Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 10-30571: "The case of Agnes Lynch in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Agnes Lynch — Connecticut, 10-30571


ᐅ Gary W Lynch, Connecticut

Address: 15 East St Wallingford, CT 06492-4005

Brief Overview of Bankruptcy Case 15-30964: "Gary W Lynch's Chapter 7 bankruptcy, filed in Wallingford, CT in 06/09/2015, led to asset liquidation, with the case closing in Sep 7, 2015."
Gary W Lynch — Connecticut, 15-30964


ᐅ Cynthia J Lynch, Connecticut

Address: 15 East St Wallingford, CT 06492-4005

Bankruptcy Case 15-30964 Overview: "The bankruptcy record of Cynthia J Lynch from Wallingford, CT, shows a Chapter 7 case filed in 06/09/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-07."
Cynthia J Lynch — Connecticut, 15-30964


ᐅ Eric D Maack, Connecticut

Address: 21 Ridgeland Rd Wallingford, CT 06492

Bankruptcy Case 12-30530 Overview: "The case of Eric D Maack in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric D Maack — Connecticut, 12-30530


ᐅ Cynthia Mabry, Connecticut

Address: 208 S Cherry St Wallingford, CT 06492

Brief Overview of Bankruptcy Case 10-31749: "Wallingford, CT resident Cynthia Mabry's 2010-06-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-15."
Cynthia Mabry — Connecticut, 10-31749


ᐅ Jr Samuel R Macdonald, Connecticut

Address: 175 N Branford Rd Wallingford, CT 06492

Concise Description of Bankruptcy Case 12-324267: "In Wallingford, CT, Jr Samuel R Macdonald filed for Chapter 7 bankruptcy in October 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Jr Samuel R Macdonald — Connecticut, 12-32426


ᐅ John J Maciejko, Connecticut

Address: 55 Pierson Dr Wallingford, CT 06492

Brief Overview of Bankruptcy Case 13-30754: "The bankruptcy record of John J Maciejko from Wallingford, CT, shows a Chapter 7 case filed in 04.24.2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
John J Maciejko — Connecticut, 13-30754


ᐅ William Mack, Connecticut

Address: 54 School House Rd Wallingford, CT 06492

Bankruptcy Case 10-30251 Overview: "The case of William Mack in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Mack — Connecticut, 10-30251


ᐅ Susan M Madonna, Connecticut

Address: 108 Southwind Dr Wallingford, CT 06492-5039

Brief Overview of Bankruptcy Case 15-31422: "In Wallingford, CT, Susan M Madonna filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by 11/23/2015."
Susan M Madonna — Connecticut, 15-31422


ᐅ Deborah M Malavasi, Connecticut

Address: 23 Twin Oak Farm Rd Wallingford, CT 06492-5338

Brief Overview of Bankruptcy Case 2014-30786: "Wallingford, CT resident Deborah M Malavasi's Apr 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Deborah M Malavasi — Connecticut, 2014-30786


ᐅ Mobashar Malik, Connecticut

Address: 319 S Elm St Wallingford, CT 06492

Bankruptcy Case 10-32081 Overview: "The case of Mobashar Malik in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mobashar Malik — Connecticut, 10-32081


ᐅ Imran Malik, Connecticut

Address: 129 Knollwood Dr Wallingford, CT 06492

Brief Overview of Bankruptcy Case 13-30327: "Imran Malik's bankruptcy, initiated in 2013-02-21 and concluded by 05/28/2013 in Wallingford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Imran Malik — Connecticut, 13-30327


ᐅ Melissa Mallia, Connecticut

Address: 10 Mary Ann Ln Wallingford, CT 06492

Bankruptcy Case 10-31457 Overview: "Wallingford, CT resident Melissa Mallia's 2010-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 30, 2010."
Melissa Mallia — Connecticut, 10-31457


ᐅ Paul F Maloney, Connecticut

Address: 50 Cooper Ave Wallingford, CT 06492

Bankruptcy Case 11-31886 Overview: "The bankruptcy record of Paul F Maloney from Wallingford, CT, shows a Chapter 7 case filed in 07.18.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/03/2011."
Paul F Maloney — Connecticut, 11-31886


ᐅ Kimberly Mangini, Connecticut

Address: 93 Mohawk Dr Wallingford, CT 06492

Brief Overview of Bankruptcy Case 10-31729: "The case of Kimberly Mangini in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Mangini — Connecticut, 10-31729


ᐅ Steven Marak, Connecticut

Address: 55 School House Rd Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 13-30293: "In a Chapter 7 bankruptcy case, Steven Marak from Wallingford, CT, saw their proceedings start in 2013-02-15 and complete by 2013-05-22, involving asset liquidation."
Steven Marak — Connecticut, 13-30293


ᐅ Charles A Marchand, Connecticut

Address: 50 N Elm St Wallingford, CT 06492

Brief Overview of Bankruptcy Case 11-31878: "In a Chapter 7 bankruptcy case, Charles A Marchand from Wallingford, CT, saw their proceedings start in 07/15/2011 and complete by October 31, 2011, involving asset liquidation."
Charles A Marchand — Connecticut, 11-31878


ᐅ Debra P Marcus, Connecticut

Address: 416 Main St Unit 5 Wallingford, CT 06492-6219

Bankruptcy Case 16-30331 Overview: "Debra P Marcus's bankruptcy, initiated in 2016-03-07 and concluded by June 2016 in Wallingford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra P Marcus — Connecticut, 16-30331


ᐅ Brent L Marinelli, Connecticut

Address: 80 S Orchard St Wallingford, CT 06492

Bankruptcy Case 13-31291 Summary: "In Wallingford, CT, Brent L Marinelli filed for Chapter 7 bankruptcy in 2013-07-05. This case, involving liquidating assets to pay off debts, was resolved by Oct 9, 2013."
Brent L Marinelli — Connecticut, 13-31291


ᐅ Patricia N Marks, Connecticut

Address: 64 Brentwood Dr Wallingford, CT 06492-4360

Bankruptcy Case 15-30418 Overview: "The case of Patricia N Marks in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia N Marks — Connecticut, 15-30418


ᐅ Daniel Maroney, Connecticut

Address: 119 Highland Ave Wallingford, CT 06492

Bankruptcy Case 10-32142 Summary: "In Wallingford, CT, Daniel Maroney filed for Chapter 7 bankruptcy in 07/15/2010. This case, involving liquidating assets to pay off debts, was resolved by October 31, 2010."
Daniel Maroney — Connecticut, 10-32142


ᐅ Jr Lawrence A Marotta, Connecticut

Address: 66 Dutton St Wallingford, CT 06492

Bankruptcy Case 13-32240 Summary: "Jr Lawrence A Marotta's bankruptcy, initiated in Nov 27, 2013 and concluded by 03.03.2014 in Wallingford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Lawrence A Marotta — Connecticut, 13-32240


ᐅ Victor M Martinez, Connecticut

Address: 5 Templeton Rd Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 12-30546: "The case of Victor M Martinez in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor M Martinez — Connecticut, 12-30546


ᐅ Christopher Marzullo, Connecticut

Address: 120 Constitution St Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 10-31714: "In a Chapter 7 bankruptcy case, Christopher Marzullo from Wallingford, CT, saw their proceedings start in 2010-06-07 and complete by 2010-09-23, involving asset liquidation."
Christopher Marzullo — Connecticut, 10-31714


ᐅ Michael A Masciangioli, Connecticut

Address: PO Box 731 Wallingford, CT 06492

Concise Description of Bankruptcy Case 12-322447: "In a Chapter 7 bankruptcy case, Michael A Masciangioli from Wallingford, CT, saw their proceedings start in October 1, 2012 and complete by 01.05.2013, involving asset liquidation."
Michael A Masciangioli — Connecticut, 12-32244


ᐅ Whitney E Massey, Connecticut

Address: 61 North Industrial Plains Road # 122 Wallingford, CT 6492

Bankruptcy Case 14-31753 Summary: "In a Chapter 7 bankruptcy case, Whitney E Massey from Wallingford, CT, saw their proceedings start in Sep 19, 2014 and complete by 12/18/2014, involving asset liquidation."
Whitney E Massey — Connecticut, 14-31753


ᐅ Brian Jeffrey Matthews, Connecticut

Address: 511 Center St # 2 Wallingford, CT 06492-3882

Bankruptcy Case 16-30233 Overview: "Wallingford, CT resident Brian Jeffrey Matthews's 2016-02-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.20.2016."
Brian Jeffrey Matthews — Connecticut, 16-30233


ᐅ Robert J Mccarthy, Connecticut

Address: 30 Twin Oak Farm Rd Wallingford, CT 06492

Bankruptcy Case 09-32960 Overview: "The bankruptcy record of Robert J Mccarthy from Wallingford, CT, shows a Chapter 7 case filed in Oct 21, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 25, 2010."
Robert J Mccarthy — Connecticut, 09-32960


ᐅ Juan C Melendez, Connecticut

Address: 75 Sigwin Dr Wallingford, CT 06492

Bankruptcy Case 12-31059 Summary: "The bankruptcy filing by Juan C Melendez, undertaken in May 1, 2012 in Wallingford, CT under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Juan C Melendez — Connecticut, 12-31059


ᐅ Marilyn Melendez, Connecticut

Address: 52 Sigwin Cir Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 12-30404: "Marilyn Melendez's Chapter 7 bankruptcy, filed in Wallingford, CT in Feb 23, 2012, led to asset liquidation, with the case closing in 2012-06-10."
Marilyn Melendez — Connecticut, 12-30404


ᐅ Keri Mello, Connecticut

Address: 1319 Durham Rd Wallingford, CT 06492

Concise Description of Bankruptcy Case 10-329427: "The bankruptcy filing by Keri Mello, undertaken in 2010-09-29 in Wallingford, CT under Chapter 7, concluded with discharge in 2011-01-15 after liquidating assets."
Keri Mello — Connecticut, 10-32942


ᐅ Kristyn N Meloy, Connecticut

Address: 851 E Center St Apt 2 Wallingford, CT 06492-5036

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31282: "The case of Kristyn N Meloy in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristyn N Meloy — Connecticut, 2014-31282


ᐅ Maria Mendes, Connecticut

Address: 18 Terrace Gdns Wallingford, CT 06492

Concise Description of Bankruptcy Case 09-335927: "In a Chapter 7 bankruptcy case, Maria Mendes from Wallingford, CT, saw their proceedings start in 12/23/2009 and complete by March 2010, involving asset liquidation."
Maria Mendes — Connecticut, 09-33592


ᐅ Keira Merrill, Connecticut

Address: 33 Apple St Wallingford, CT 06492

Bankruptcy Case 09-33179 Overview: "The bankruptcy record of Keira Merrill from Wallingford, CT, shows a Chapter 7 case filed in November 10, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-14."
Keira Merrill — Connecticut, 09-33179


ᐅ Melissa Ann Merwin, Connecticut

Address: 76 Circle Dr Wallingford, CT 06492

Bankruptcy Case 13-32377 Overview: "In Wallingford, CT, Melissa Ann Merwin filed for Chapter 7 bankruptcy in 12/23/2013. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Melissa Ann Merwin — Connecticut, 13-32377


ᐅ Ann Mezei, Connecticut

Address: 401 Ward St # 1 Wallingford, CT 06492

Brief Overview of Bankruptcy Case 10-32712: "The bankruptcy filing by Ann Mezei, undertaken in 2010-09-08 in Wallingford, CT under Chapter 7, concluded with discharge in 12/25/2010 after liquidating assets."
Ann Mezei — Connecticut, 10-32712


ᐅ Jessica Elizabeth Mezzanotte, Connecticut

Address: 1015 N Main Street Ext Apt N9 Wallingford, CT 06492

Concise Description of Bankruptcy Case 12-317817: "The bankruptcy record of Jessica Elizabeth Mezzanotte from Wallingford, CT, shows a Chapter 7 case filed in Aug 1, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 17, 2012."
Jessica Elizabeth Mezzanotte — Connecticut, 12-31781


ᐅ Louise A Milici, Connecticut

Address: PO Box 6118 Wallingford, CT 06492-0118

Bankruptcy Case 2014-30584 Overview: "In Wallingford, CT, Louise A Milici filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 06.28.2014."
Louise A Milici — Connecticut, 2014-30584


ᐅ David A Miller, Connecticut

Address: 53 Parker St Apt C102 Wallingford, CT 06492-5816

Bankruptcy Case 14-32314 Overview: "The bankruptcy filing by David A Miller, undertaken in 12.18.2014 in Wallingford, CT under Chapter 7, concluded with discharge in 03/18/2015 after liquidating assets."
David A Miller — Connecticut, 14-32314


ᐅ Deborah A Miller, Connecticut

Address: 60 Evergreene Wallingford, CT 06492

Bankruptcy Case 13-31756 Summary: "Wallingford, CT resident Deborah A Miller's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/19/2013."
Deborah A Miller — Connecticut, 13-31756


ᐅ Wanda M Mills, Connecticut

Address: 4 Little Ct Wallingford, CT 06492

Bankruptcy Case 11-30953 Summary: "In a Chapter 7 bankruptcy case, Wanda M Mills from Wallingford, CT, saw her proceedings start in 04.11.2011 and complete by 2011-07-28, involving asset liquidation."
Wanda M Mills — Connecticut, 11-30953


ᐅ Michael Mitchell, Connecticut

Address: 100 Christian St # 1 Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 10-32336: "In a Chapter 7 bankruptcy case, Michael Mitchell from Wallingford, CT, saw their proceedings start in August 2010 and complete by 11/19/2010, involving asset liquidation."
Michael Mitchell — Connecticut, 10-32336


ᐅ Geoffrey W Mongillo, Connecticut

Address: 14 Catlin Dr Wallingford, CT 06492

Bankruptcy Case 09-32814 Summary: "The bankruptcy record of Geoffrey W Mongillo from Wallingford, CT, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.10.2010."
Geoffrey W Mongillo — Connecticut, 09-32814


ᐅ Marissa K Monocchi, Connecticut

Address: 75 White Tail Ln Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 12-30918: "In Wallingford, CT, Marissa K Monocchi filed for Chapter 7 bankruptcy in 2012-04-18. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-04."
Marissa K Monocchi — Connecticut, 12-30918


ᐅ Richard J Monocchi, Connecticut

Address: 15 Calhoun Rd Wallingford, CT 06492

Concise Description of Bankruptcy Case 12-315127: "In a Chapter 7 bankruptcy case, Richard J Monocchi from Wallingford, CT, saw their proceedings start in 2012-06-25 and complete by October 2012, involving asset liquidation."
Richard J Monocchi — Connecticut, 12-31512


ᐅ Maura Mooney, Connecticut

Address: 82 Summerhill Rd Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 09-33620: "In a Chapter 7 bankruptcy case, Maura Mooney from Wallingford, CT, saw her proceedings start in 2009-12-28 and complete by 04/03/2010, involving asset liquidation."
Maura Mooney — Connecticut, 09-33620


ᐅ David J Moore, Connecticut

Address: 926 N Farms Rd Wallingford, CT 06492-1808

Bankruptcy Case 07-30352 Overview: "Chapter 13 bankruptcy for David J Moore in Wallingford, CT began in 02.16.2007, focusing on debt restructuring, concluding with plan fulfillment in 02.07.2013."
David J Moore — Connecticut, 07-30352


ᐅ Stephanie Moran, Connecticut

Address: 15 Deme Rd Wallingford, CT 06492

Brief Overview of Bankruptcy Case 13-31444: "In Wallingford, CT, Stephanie Moran filed for Chapter 7 bankruptcy in 2013-07-29. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Stephanie Moran — Connecticut, 13-31444


ᐅ Kathleen More, Connecticut

Address: 15 S Side Ter Wallingford, CT 06492

Bankruptcy Case 13-30853 Overview: "In a Chapter 7 bankruptcy case, Kathleen More from Wallingford, CT, saw her proceedings start in 2013-05-06 and complete by 08/14/2013, involving asset liquidation."
Kathleen More — Connecticut, 13-30853


ᐅ Nancy L Morin, Connecticut

Address: 177 Southwind Dr Wallingford, CT 06492

Brief Overview of Bankruptcy Case 11-31748: "The bankruptcy filing by Nancy L Morin, undertaken in 2011-06-30 in Wallingford, CT under Chapter 7, concluded with discharge in Oct 16, 2011 after liquidating assets."
Nancy L Morin — Connecticut, 11-31748


ᐅ Deann M Morin, Connecticut

Address: 11 Columbia St Wallingford, CT 06492

Bankruptcy Case 13-30999 Summary: "In Wallingford, CT, Deann M Morin filed for Chapter 7 bankruptcy in 05.30.2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Deann M Morin — Connecticut, 13-30999


ᐅ Harry J Morrow, Connecticut

Address: 1038 Durham Rd Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 11-31392: "The case of Harry J Morrow in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harry J Morrow — Connecticut, 11-31392


ᐅ Pasqualina Mosca, Connecticut

Address: 18 Fawn Dr Wallingford, CT 06492-3308

Bankruptcy Case 15-31266 Summary: "Pasqualina Mosca's Chapter 7 bankruptcy, filed in Wallingford, CT in 07.27.2015, led to asset liquidation, with the case closing in 10/25/2015."
Pasqualina Mosca — Connecticut, 15-31266


ᐅ Roberto Mosca, Connecticut

Address: 18 Fawn Dr Wallingford, CT 06492-3308

Bankruptcy Case 15-31266 Overview: "The bankruptcy filing by Roberto Mosca, undertaken in July 27, 2015 in Wallingford, CT under Chapter 7, concluded with discharge in Oct 25, 2015 after liquidating assets."
Roberto Mosca — Connecticut, 15-31266


ᐅ Jennifer D Mucha, Connecticut

Address: 2 Fern Ave Wallingford, CT 06492

Bankruptcy Case 12-32768 Overview: "Wallingford, CT resident Jennifer D Mucha's 12.26.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.01.2013."
Jennifer D Mucha — Connecticut, 12-32768


ᐅ Abdul Mumit, Connecticut

Address: 196 Clifton St Wallingford, CT 06492

Bankruptcy Case 12-31650 Overview: "The bankruptcy record of Abdul Mumit from Wallingford, CT, shows a Chapter 7 case filed in Jul 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 10, 2012."
Abdul Mumit — Connecticut, 12-31650


ᐅ Louis William Musso, Connecticut

Address: 68 Farm Hill Rd Wallingford, CT 06492

Concise Description of Bankruptcy Case 13-307337: "The bankruptcy filing by Louis William Musso, undertaken in 2013-04-23 in Wallingford, CT under Chapter 7, concluded with discharge in 07/28/2013 after liquidating assets."
Louis William Musso — Connecticut, 13-30733


ᐅ Theodore Muszynski, Connecticut

Address: 12 Fairlawn Dr Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 10-30790: "The case of Theodore Muszynski in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theodore Muszynski — Connecticut, 10-30790