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 Bonnie Myers, Connecticut

Address: 990 Yale Ave Apt H7 Wallingford, CT 06492

Concise Description of Bankruptcy Case 10-325597: "In Wallingford, CT, Bonnie Myers filed for Chapter 7 bankruptcy in 2010-08-26. This case, involving liquidating assets to pay off debts, was resolved by 12/12/2010."
Bonnie Myers — Connecticut, 10-32559


ᐅ Daniel Nadeau, Connecticut

Address: 171 E Main St Wallingford, CT 06492

Bankruptcy Case 11-31154 Overview: "Daniel Nadeau's Chapter 7 bankruptcy, filed in Wallingford, CT in April 2011, led to asset liquidation, with the case closing in August 2011."
Daniel Nadeau — Connecticut, 11-31154


ᐅ Andrea J Nation, Connecticut

Address: 42 Johnson Rd Wallingford, CT 06492-2113

Snapshot of U.S. Bankruptcy Proceeding Case 15-31420: "In Wallingford, CT, Andrea J Nation filed for Chapter 7 bankruptcy in August 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-22."
Andrea J Nation — Connecticut, 15-31420


ᐅ Roger Nations, Connecticut

Address: 84 Ridgewood Rd Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 10-30020: "Wallingford, CT resident Roger Nations's January 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/13/2010."
Roger Nations — Connecticut, 10-30020


ᐅ Iii Peter T Nelson, Connecticut

Address: 45 Elika Rd Wallingford, CT 06492

Bankruptcy Case 11-31037 Summary: "The bankruptcy record of Iii Peter T Nelson from Wallingford, CT, shows a Chapter 7 case filed in April 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-06."
Iii Peter T Nelson — Connecticut, 11-31037


ᐅ Jeffrey S Nemeth, Connecticut

Address: 1266 Durham Rd Wallingford, CT 06492

Bankruptcy Case 13-30751 Summary: "Jeffrey S Nemeth's Chapter 7 bankruptcy, filed in Wallingford, CT in 04.24.2013, led to asset liquidation, with the case closing in Jul 31, 2013."
Jeffrey S Nemeth — Connecticut, 13-30751


ᐅ Jacquelyn Marie Nesdale, Connecticut

Address: 62 Putter Dr Wallingford, CT 06492-5047

Bankruptcy Case 2014-30888 Overview: "Wallingford, CT resident Jacquelyn Marie Nesdale's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Jacquelyn Marie Nesdale — Connecticut, 2014-30888


ᐅ Jr Sebastian Nettis, Connecticut

Address: PO Box 4252 Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 10-31735: "In Wallingford, CT, Jr Sebastian Nettis filed for Chapter 7 bankruptcy in 2010-06-09. This case, involving liquidating assets to pay off debts, was resolved by 09/25/2010."
Jr Sebastian Nettis — Connecticut, 10-31735


ᐅ Sheryl Newton, Connecticut

Address: 53 Parker St Apt C301 Wallingford, CT 06492

Brief Overview of Bankruptcy Case 09-33680: "The bankruptcy filing by Sheryl Newton, undertaken in 12.31.2009 in Wallingford, CT under Chapter 7, concluded with discharge in 04/06/2010 after liquidating assets."
Sheryl Newton — Connecticut, 09-33680


ᐅ Bethany D Nicholson, Connecticut

Address: 140 Parker Farms Rd Wallingford, CT 06492

Brief Overview of Bankruptcy Case 12-32427: "The case of Bethany D Nicholson in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bethany D Nicholson — Connecticut, 12-32427


ᐅ Patrick J Nicholson, Connecticut

Address: 110 Bull Ave Wallingford, CT 06492

Brief Overview of Bankruptcy Case 12-30569: "In Wallingford, CT, Patrick J Nicholson filed for Chapter 7 bankruptcy in Mar 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Patrick J Nicholson — Connecticut, 12-30569


ᐅ Karisma Lee Nieves, Connecticut

Address: 114 S Ridgeland Rd Wallingford, CT 06492-2923

Snapshot of U.S. Bankruptcy Proceeding Case 15-30025: "In Wallingford, CT, Karisma Lee Nieves filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Karisma Lee Nieves — Connecticut, 15-30025


ᐅ Gloria M Niland, Connecticut

Address: 120 Bull Ave Wallingford, CT 06492-3591

Bankruptcy Case 16-30038 Overview: "Wallingford, CT resident Gloria M Niland's Jan 12, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.11.2016."
Gloria M Niland — Connecticut, 16-30038


ᐅ Craig T Nolan, Connecticut

Address: 172 S Airline Rd Wallingford, CT 06492

Concise Description of Bankruptcy Case 11-331247: "The bankruptcy filing by Craig T Nolan, undertaken in 12.14.2011 in Wallingford, CT under Chapter 7, concluded with discharge in March 31, 2012 after liquidating assets."
Craig T Nolan — Connecticut, 11-33124


ᐅ Michele H Nosal, Connecticut

Address: 21 Sorrento Rd Wallingford, CT 06492-4857

Brief Overview of Bankruptcy Case 14-30270: "The bankruptcy filing by Michele H Nosal, undertaken in Feb 19, 2014 in Wallingford, CT under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Michele H Nosal — Connecticut, 14-30270


ᐅ Robert J Nowak, Connecticut

Address: 19 Osage Dr Wallingford, CT 06492-2811

Snapshot of U.S. Bankruptcy Proceeding Case 16-30418: "The bankruptcy record of Robert J Nowak from Wallingford, CT, shows a Chapter 7 case filed in 03/24/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-22."
Robert J Nowak — Connecticut, 16-30418


ᐅ Lynn Nugent, Connecticut

Address: 100 Christian St # 1 Wallingford, CT 06492

Bankruptcy Case 10-30229 Overview: "In a Chapter 7 bankruptcy case, Lynn Nugent from Wallingford, CT, saw their proceedings start in 01.27.2010 and complete by 05.03.2010, involving asset liquidation."
Lynn Nugent — Connecticut, 10-30229


ᐅ Juan Nunez, Connecticut

Address: 553 Pilgrim Hbr Wallingford, CT 06492

Concise Description of Bankruptcy Case 13-303907: "The bankruptcy record of Juan Nunez from Wallingford, CT, shows a Chapter 7 case filed in 2013-03-01. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2013."
Juan Nunez — Connecticut, 13-30390


ᐅ Robert P Obrien, Connecticut

Address: 22 North Ln Wallingford, CT 06492

Brief Overview of Bankruptcy Case 11-33031: "The case of Robert P Obrien in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert P Obrien — Connecticut, 11-33031


ᐅ Nelson Olivera, Connecticut

Address: 74 N Whittlesey Ave Wallingford, CT 06492-3653

Snapshot of U.S. Bankruptcy Proceeding Case 15-31965: "In Wallingford, CT, Nelson Olivera filed for Chapter 7 bankruptcy in November 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by 02/27/2016."
Nelson Olivera — Connecticut, 15-31965


ᐅ Erik W Olmstead, Connecticut

Address: 5 Ridgeland Cir Wallingford, CT 06492-2161

Bankruptcy Case 15-31819 Overview: "In a Chapter 7 bankruptcy case, Erik W Olmstead from Wallingford, CT, saw his proceedings start in 2015-10-30 and complete by 2016-01-28, involving asset liquidation."
Erik W Olmstead — Connecticut, 15-31819


ᐅ Liza Olmstead, Connecticut

Address: 5 Ridgeland Cir Wallingford, CT 06492-2161

Bankruptcy Case 15-30218 Summary: "The case of Liza Olmstead in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Liza Olmstead — Connecticut, 15-30218


ᐅ Thomas B Olson, Connecticut

Address: 125 N Orchard St Wallingford, CT 06492

Bankruptcy Case 11-31167 Overview: "Thomas B Olson's Chapter 7 bankruptcy, filed in Wallingford, CT in 05/02/2011, led to asset liquidation, with the case closing in August 18, 2011."
Thomas B Olson — Connecticut, 11-31167


ᐅ Jordan J Ostrofsky, Connecticut

Address: 19 North St Wallingford, CT 06492-3122

Snapshot of U.S. Bankruptcy Proceeding Case 15-31797: "Wallingford, CT resident Jordan J Ostrofsky's 2015-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 26, 2016."
Jordan J Ostrofsky — Connecticut, 15-31797


ᐅ Jr Philip Ottochian, Connecticut

Address: 9 Ascoli Dr Wallingford, CT 06492

Concise Description of Bankruptcy Case 10-319257: "The case of Jr Philip Ottochian in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Philip Ottochian — Connecticut, 10-31925


ᐅ Pamela J Ouellette, Connecticut

Address: 65 Spring St Wallingford, CT 06492-4136

Bankruptcy Case 16-30235 Summary: "The case of Pamela J Ouellette in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela J Ouellette — Connecticut, 16-30235


ᐅ Luis Ricardo Pagan, Connecticut

Address: 25 Knollwood Dr Wallingford, CT 06492

Bankruptcy Case 11-30329 Overview: "In a Chapter 7 bankruptcy case, Luis Ricardo Pagan from Wallingford, CT, saw his proceedings start in 02.16.2011 and complete by May 18, 2011, involving asset liquidation."
Luis Ricardo Pagan — Connecticut, 11-30329


ᐅ Susan W Page, Connecticut

Address: 403 Pilgrim Hbr Wallingford, CT 06492

Bankruptcy Case 11-30960 Overview: "Wallingford, CT resident Susan W Page's April 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.28.2011."
Susan W Page — Connecticut, 11-30960


ᐅ John E Palumbo, Connecticut

Address: 9 Sorrento Rd Wallingford, CT 06492

Bankruptcy Case 12-31782 Summary: "John E Palumbo's bankruptcy, initiated in August 1, 2012 and concluded by November 2012 in Wallingford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John E Palumbo — Connecticut, 12-31782


ᐅ Vincenzo Palumbo, Connecticut

Address: 1 Bertini Ln Wallingford, CT 06492

Concise Description of Bankruptcy Case 12-301467: "Wallingford, CT resident Vincenzo Palumbo's 2012-01-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/12/2012."
Vincenzo Palumbo — Connecticut, 12-30146


ᐅ Joseph Paolella, Connecticut

Address: 72 Tremper Dr Wallingford, CT 06492

Brief Overview of Bankruptcy Case 10-32202: "In a Chapter 7 bankruptcy case, Joseph Paolella from Wallingford, CT, saw their proceedings start in 2010-07-22 and complete by 11/07/2010, involving asset liquidation."
Joseph Paolella — Connecticut, 10-32202


ᐅ Christina Marie Paolillo, Connecticut

Address: 57 Parker St Apt A203 Wallingford, CT 06492-5814

Bankruptcy Case 15-30920 Summary: "The bankruptcy record of Christina Marie Paolillo from Wallingford, CT, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-01."
Christina Marie Paolillo — Connecticut, 15-30920


ᐅ Debra A Papeika, Connecticut

Address: 31 Spice Hill Dr Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 13-31119: "In Wallingford, CT, Debra A Papeika filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-17."
Debra A Papeika — Connecticut, 13-31119


ᐅ Jr Gerald J Parrott, Connecticut

Address: 12 Beechwood Dr Wallingford, CT 06492

Bankruptcy Case 13-31817 Overview: "The bankruptcy record of Jr Gerald J Parrott from Wallingford, CT, shows a Chapter 7 case filed in September 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-29."
Jr Gerald J Parrott — Connecticut, 13-31817


ᐅ Maria Parsons, Connecticut

Address: 56 School House Rd Wallingford, CT 06492-3455

Concise Description of Bankruptcy Case 2014-312757: "The bankruptcy record of Maria Parsons from Wallingford, CT, shows a Chapter 7 case filed in July 1, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-29."
Maria Parsons — Connecticut, 2014-31275


ᐅ Thomas J Parsons, Connecticut

Address: 192 Clifton St Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 11-30923: "Thomas J Parsons's bankruptcy, initiated in 04/08/2011 and concluded by 2011-07-25 in Wallingford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas J Parsons — Connecticut, 11-30923


ᐅ Jeffrey D Passante, Connecticut

Address: 1 Peach Hill Dr Wallingford, CT 06492

Brief Overview of Bankruptcy Case 12-31413: "In Wallingford, CT, Jeffrey D Passante filed for Chapter 7 bankruptcy in June 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 29, 2012."
Jeffrey D Passante — Connecticut, 12-31413


ᐅ Rakesh Patel, Connecticut

Address: 11 Terrell Farms Way Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 10-30030: "Rakesh Patel's bankruptcy, initiated in 01/06/2010 and concluded by April 2010 in Wallingford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rakesh Patel — Connecticut, 10-30030


ᐅ Anjali S Patel, Connecticut

Address: 18 Promontory Dr Wallingford, CT 06492-6009

Brief Overview of Bankruptcy Case 14-32263: "In a Chapter 7 bankruptcy case, Anjali S Patel from Wallingford, CT, saw their proceedings start in December 2014 and complete by 2015-03-11, involving asset liquidation."
Anjali S Patel — Connecticut, 14-32263


ᐅ Sohil S Patel, Connecticut

Address: 18 Promontory Dr Wallingford, CT 06492-6009

Brief Overview of Bankruptcy Case 15-31877: "The bankruptcy filing by Sohil S Patel, undertaken in 2015-11-13 in Wallingford, CT under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Sohil S Patel — Connecticut, 15-31877


ᐅ Nitaben S Patel, Connecticut

Address: 18 Promontory Dr Wallingford, CT 06492

Bankruptcy Case 13-31266 Summary: "Nitaben S Patel's bankruptcy, initiated in 2013-07-01 and concluded by 2013-10-05 in Wallingford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nitaben S Patel — Connecticut, 13-31266


ᐅ Patricia Marie Pattison, Connecticut

Address: 923 N Colony Rd Wallingford, CT 06492-2437

Snapshot of U.S. Bankruptcy Proceeding Case 16-30689: "In a Chapter 7 bankruptcy case, Patricia Marie Pattison from Wallingford, CT, saw her proceedings start in April 30, 2016 and complete by July 2016, involving asset liquidation."
Patricia Marie Pattison — Connecticut, 16-30689


ᐅ Robert Pauley, Connecticut

Address: 12 Blossom Ln Wallingford, CT 06492

Concise Description of Bankruptcy Case 11-332407: "The bankruptcy record of Robert Pauley from Wallingford, CT, shows a Chapter 7 case filed in Dec 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-16."
Robert Pauley — Connecticut, 11-33240


ᐅ Eric Pavitt, Connecticut

Address: 42 S Cherry St Apt 114 Wallingford, CT 06492

Concise Description of Bankruptcy Case 10-335837: "The case of Eric Pavitt in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Pavitt — Connecticut, 10-33583


ᐅ Craig M Pawloski, Connecticut

Address: 17 Ridgefield Rd Wallingford, CT 06492

Concise Description of Bankruptcy Case 11-314607: "The bankruptcy filing by Craig M Pawloski, undertaken in May 2011 in Wallingford, CT under Chapter 7, concluded with discharge in 2011-09-16 after liquidating assets."
Craig M Pawloski — Connecticut, 11-31460


ᐅ Gregory F Pawlowicz, Connecticut

Address: 30 Bayberry Dr Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 12-32433: "The bankruptcy record of Gregory F Pawlowicz from Wallingford, CT, shows a Chapter 7 case filed in October 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02/02/2013."
Gregory F Pawlowicz — Connecticut, 12-32433


ᐅ Sandra B Peckman, Connecticut

Address: 656 Center St Apt B405 Wallingford, CT 06492-3846

Snapshot of U.S. Bankruptcy Proceeding Case 15-30099: "Sandra B Peckman's Chapter 7 bankruptcy, filed in Wallingford, CT in 2015-01-26, led to asset liquidation, with the case closing in 04/26/2015."
Sandra B Peckman — Connecticut, 15-30099


ᐅ Sr Andrew Penna, Connecticut

Address: 47 S Elm St Wallingford, CT 06492

Bankruptcy Case 10-30249 Overview: "In a Chapter 7 bankruptcy case, Sr Andrew Penna from Wallingford, CT, saw their proceedings start in 2010-01-29 and complete by 05.05.2010, involving asset liquidation."
Sr Andrew Penna — Connecticut, 10-30249


ᐅ John P Pepper, Connecticut

Address: 19 Grandview Ave Wallingford, CT 06492

Bankruptcy Case 12-31696 Overview: "The bankruptcy filing by John P Pepper, undertaken in July 2012 in Wallingford, CT under Chapter 7, concluded with discharge in 11.06.2012 after liquidating assets."
John P Pepper — Connecticut, 12-31696


ᐅ Gil A Perez, Connecticut

Address: 1121 Yale Ave Wallingford, CT 06492-1831

Brief Overview of Bankruptcy Case 15-31089: "Gil A Perez's bankruptcy, initiated in 2015-06-29 and concluded by 2015-09-27 in Wallingford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gil A Perez — Connecticut, 15-31089


ᐅ John Perez, Connecticut

Address: 11 Templeton Rd Wallingford, CT 06492

Concise Description of Bankruptcy Case 10-336797: "In a Chapter 7 bankruptcy case, John Perez from Wallingford, CT, saw their proceedings start in Dec 15, 2010 and complete by 03.14.2011, involving asset liquidation."
John Perez — Connecticut, 10-33679


ᐅ William M Perkins, Connecticut

Address: 11 Sharon Dr Wallingford, CT 06492

Brief Overview of Bankruptcy Case 11-31439: "In a Chapter 7 bankruptcy case, William M Perkins from Wallingford, CT, saw their proceedings start in 2011-05-27 and complete by 09.12.2011, involving asset liquidation."
William M Perkins — Connecticut, 11-31439


ᐅ Jacqueline A Perrotti, Connecticut

Address: 140 N Whittlesey Ave Wallingford, CT 06492-3622

Bankruptcy Case 16-30814 Summary: "The bankruptcy filing by Jacqueline A Perrotti, undertaken in 05/27/2016 in Wallingford, CT under Chapter 7, concluded with discharge in 08/25/2016 after liquidating assets."
Jacqueline A Perrotti — Connecticut, 16-30814


ᐅ Krista Perry, Connecticut

Address: 29 N Whittlesey Ave # 1A Wallingford, CT 06492

Concise Description of Bankruptcy Case 10-300417: "The bankruptcy filing by Krista Perry, undertaken in January 2010 in Wallingford, CT under Chapter 7, concluded with discharge in 04.13.2010 after liquidating assets."
Krista Perry — Connecticut, 10-30041


ᐅ Stephen Pesta, Connecticut

Address: 25 Martin Ave Wallingford, CT 06492

Bankruptcy Case 10-30699 Overview: "In a Chapter 7 bankruptcy case, Stephen Pesta from Wallingford, CT, saw their proceedings start in 03.11.2010 and complete by June 27, 2010, involving asset liquidation."
Stephen Pesta — Connecticut, 10-30699


ᐅ Daniel Petrillo, Connecticut

Address: 11 Grove St Wallingford, CT 06492

Bankruptcy Case 10-31892 Summary: "Wallingford, CT resident Daniel Petrillo's 06/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 9, 2010."
Daniel Petrillo — Connecticut, 10-31892


ᐅ Daniel P Petrillo, Connecticut

Address: 11 Grove St Wallingford, CT 06492

Bankruptcy Case 13-31349 Summary: "The case of Daniel P Petrillo in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel P Petrillo — Connecticut, 13-31349


ᐅ Carolyn J Pierce, Connecticut

Address: 22 Mountain View Rd Wallingford, CT 06492-1648

Brief Overview of Bankruptcy Case 15-31931: "The case of Carolyn J Pierce in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn J Pierce — Connecticut, 15-31931


ᐅ Albert P Pierce, Connecticut

Address: 22 Mountain View Rd Wallingford, CT 06492-1648

Bankruptcy Case 15-31931 Overview: "The bankruptcy record of Albert P Pierce from Wallingford, CT, shows a Chapter 7 case filed in November 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-21."
Albert P Pierce — Connecticut, 15-31931


ᐅ Eric Pinsonneault, Connecticut

Address: 101 Hanover St Wallingford, CT 06492

Bankruptcy Case 11-30682 Summary: "In Wallingford, CT, Eric Pinsonneault filed for Chapter 7 bankruptcy in 2011-03-20. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-06."
Eric Pinsonneault — Connecticut, 11-30682


ᐅ Anton Pipenbacher, Connecticut

Address: 16 Terrell Farms Way Wallingford, CT 06492

Bankruptcy Case 10-31287 Summary: "Anton Pipenbacher's Chapter 7 bankruptcy, filed in Wallingford, CT in 2010-04-29, led to asset liquidation, with the case closing in 08/15/2010."
Anton Pipenbacher — Connecticut, 10-31287


ᐅ Carmen P Pisanelli, Connecticut

Address: 25 Dana Blvd Wallingford, CT 06492

Concise Description of Bankruptcy Case 11-312397: "Wallingford, CT resident Carmen P Pisanelli's 05/06/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-22."
Carmen P Pisanelli — Connecticut, 11-31239


ᐅ Gregory Plover, Connecticut

Address: 14 Rolling Meadow Dr Wallingford, CT 06492

Brief Overview of Bankruptcy Case 10-32019: "The bankruptcy record of Gregory Plover from Wallingford, CT, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Gregory Plover — Connecticut, 10-32019


ᐅ Aaron J Podgorski, Connecticut

Address: 40 Elm Hill Dr Wallingford, CT 06492

Bankruptcy Case 12-30160 Summary: "Aaron J Podgorski's Chapter 7 bankruptcy, filed in Wallingford, CT in 01.26.2012, led to asset liquidation, with the case closing in May 13, 2012."
Aaron J Podgorski — Connecticut, 12-30160


ᐅ Todd Podoloff, Connecticut

Address: 1063 Durham Rd Wallingford, CT 06492

Concise Description of Bankruptcy Case 10-313787: "In Wallingford, CT, Todd Podoloff filed for Chapter 7 bankruptcy in 2010-05-07. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-23."
Todd Podoloff — Connecticut, 10-31378


ᐅ Fausto Ponce, Connecticut

Address: 352 S Cherry St Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 10-33415: "In a Chapter 7 bankruptcy case, Fausto Ponce from Wallingford, CT, saw his proceedings start in November 2010 and complete by 02/28/2011, involving asset liquidation."
Fausto Ponce — Connecticut, 10-33415


ᐅ Dawn M Porter, Connecticut

Address: 101 Parker Farms Rd Wallingford, CT 06492

Bankruptcy Case 11-31510 Overview: "Wallingford, CT resident Dawn M Porter's 2011-06-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 22, 2011."
Dawn M Porter — Connecticut, 11-31510


ᐅ Kristin Prete, Connecticut

Address: 132 Clifton St Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 09-33537: "In Wallingford, CT, Kristin Prete filed for Chapter 7 bankruptcy in 2009-12-16. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-22."
Kristin Prete — Connecticut, 09-33537


ᐅ Robert Priest, Connecticut

Address: 38 Evanwood Dr Wallingford, CT 06492

Bankruptcy Case 09-33655 Summary: "Robert Priest's Chapter 7 bankruptcy, filed in Wallingford, CT in 2009-12-30, led to asset liquidation, with the case closing in 2010-04-05."
Robert Priest — Connecticut, 09-33655


ᐅ Adam J Prosco, Connecticut

Address: 109 Country Club Ln Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 13-32107: "Adam J Prosco's bankruptcy, initiated in 2013-10-31 and concluded by February 2014 in Wallingford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam J Prosco — Connecticut, 13-32107


ᐅ Tara Puccino, Connecticut

Address: 62 Saw Mill Dr Wallingford, CT 06492

Bankruptcy Case 10-32116 Summary: "In a Chapter 7 bankruptcy case, Tara Puccino from Wallingford, CT, saw her proceedings start in Jul 13, 2010 and complete by 2010-10-29, involving asset liquidation."
Tara Puccino — Connecticut, 10-32116


ᐅ Christa Puzycki, Connecticut

Address: 70 Anderson Rd Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 10-33104: "The bankruptcy filing by Christa Puzycki, undertaken in Oct 15, 2010 in Wallingford, CT under Chapter 7, concluded with discharge in 01/12/2011 after liquidating assets."
Christa Puzycki — Connecticut, 10-33104


ᐅ Nancy A Quigley, Connecticut

Address: 99 Brentwood Dr Wallingford, CT 06492-4363

Snapshot of U.S. Bankruptcy Proceeding Case 16-30315: "Wallingford, CT resident Nancy A Quigley's March 4, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 2, 2016."
Nancy A Quigley — Connecticut, 16-30315


ᐅ James H Quinn, Connecticut

Address: 60 Lee Ave Wallingford, CT 06492

Brief Overview of Bankruptcy Case 13-31332: "James H Quinn's Chapter 7 bankruptcy, filed in Wallingford, CT in July 2013, led to asset liquidation, with the case closing in Oct 14, 2013."
James H Quinn — Connecticut, 13-31332


ᐅ Robert O Ramadei, Connecticut

Address: 376 Ward St Wallingford, CT 06492

Bankruptcy Case 12-32328 Summary: "Robert O Ramadei's Chapter 7 bankruptcy, filed in Wallingford, CT in 2012-10-16, led to asset liquidation, with the case closing in 2013-01-20."
Robert O Ramadei — Connecticut, 12-32328


ᐅ Marie Ramos, Connecticut

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

Bankruptcy Case 09-33263 Summary: "Wallingford, CT resident Marie Ramos's 2009-11-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-23."
Marie Ramos — Connecticut, 09-33263


ᐅ Donna Randolph, Connecticut

Address: 39 Evergreene Wallingford, CT 06492

Bankruptcy Case 10-33631 Overview: "In Wallingford, CT, Donna Randolph filed for Chapter 7 bankruptcy in 12.08.2010. This case, involving liquidating assets to pay off debts, was resolved by 03/26/2011."
Donna Randolph — Connecticut, 10-33631


ᐅ Sr Salvatore Rascati, Connecticut

Address: 32 Twin Oak Farm Rd Wallingford, CT 06492

Brief Overview of Bankruptcy Case 10-31734: "Sr Salvatore Rascati's Chapter 7 bankruptcy, filed in Wallingford, CT in 06.09.2010, led to asset liquidation, with the case closing in September 2010."
Sr Salvatore Rascati — Connecticut, 10-31734


ᐅ Michael R Raymond, Connecticut

Address: 38 King St Wallingford, CT 06492-2940

Bankruptcy Case 14-31762 Summary: "The bankruptcy record of Michael R Raymond from Wallingford, CT, shows a Chapter 7 case filed in 09/23/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 22, 2014."
Michael R Raymond — Connecticut, 14-31762


ᐅ William Reddy, Connecticut

Address: 252 Brentwood Dr Wallingford, CT 06492

Bankruptcy Case 11-30287 Summary: "William Reddy's Chapter 7 bankruptcy, filed in Wallingford, CT in February 11, 2011, led to asset liquidation, with the case closing in May 2011."
William Reddy — Connecticut, 11-30287


ᐅ Jr John L Rega, Connecticut

Address: 46 S Cherry St Apt 429 Wallingford, CT 06492

Snapshot of U.S. Bankruptcy Proceeding Case 13-30732: "Jr John L Rega's Chapter 7 bankruptcy, filed in Wallingford, CT in April 23, 2013, led to asset liquidation, with the case closing in July 2013."
Jr John L Rega — Connecticut, 13-30732


ᐅ Ladonna L Reynolds, Connecticut

Address: 19 Summerhill Rd Unit 19 Wallingford, CT 06492-3463

Snapshot of U.S. Bankruptcy Proceeding Case 15-31745: "In a Chapter 7 bankruptcy case, Ladonna L Reynolds from Wallingford, CT, saw her proceedings start in 10/19/2015 and complete by January 17, 2016, involving asset liquidation."
Ladonna L Reynolds — Connecticut, 15-31745


ᐅ Justine E Reynolds, Connecticut

Address: 33 Colonial Ln Wallingford, CT 06492

Concise Description of Bankruptcy Case 12-323327: "Wallingford, CT resident Justine E Reynolds's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.20.2013."
Justine E Reynolds — Connecticut, 12-32332


ᐅ Joseph Riccitelli, Connecticut

Address: 17 Quigley Rd Wallingford, CT 06492

Bankruptcy Case 13-31544 Overview: "The case of Joseph Riccitelli in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Riccitelli — Connecticut, 13-31544


ᐅ Donna Frances Rice, Connecticut

Address: 167 S Colony St Wallingford, CT 06492-4123

Snapshot of U.S. Bankruptcy Proceeding Case 15-32126: "In a Chapter 7 bankruptcy case, Donna Frances Rice from Wallingford, CT, saw her proceedings start in 2015-12-31 and complete by March 30, 2016, involving asset liquidation."
Donna Frances Rice — Connecticut, 15-32126


ᐅ Barry Rice, Connecticut

Address: 2 Arbor Ln Wallingford, CT 06492-3903

Concise Description of Bankruptcy Case 15-319827: "Wallingford, CT resident Barry Rice's December 1, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-29."
Barry Rice — Connecticut, 15-31982


ᐅ Karen Rich, Connecticut

Address: 669 N Elm St Wallingford, CT 06492

Bankruptcy Case 10-33537 Summary: "Karen Rich's bankruptcy, initiated in November 2010 and concluded by February 2011 in Wallingford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Rich — Connecticut, 10-33537


ᐅ Heather Richard, Connecticut

Address: 289 Cook Hill Rd Wallingford, CT 06492-3329

Bankruptcy Case 2014-30906 Overview: "The bankruptcy filing by Heather Richard, undertaken in May 12, 2014 in Wallingford, CT under Chapter 7, concluded with discharge in 2014-08-10 after liquidating assets."
Heather Richard — Connecticut, 2014-30906


ᐅ Dale A Richards, Connecticut

Address: 288 Thorpe Ave Wallingford, CT 06492-1917

Bankruptcy Case 15-30843 Summary: "The case of Dale A Richards in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dale A Richards — Connecticut, 15-30843


ᐅ June L Richards, Connecticut

Address: 288 Thorpe Ave Wallingford, CT 06492-1917

Bankruptcy Case 15-30843 Summary: "The case of June L Richards in Wallingford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
June L Richards — Connecticut, 15-30843


ᐅ William Ridley, Connecticut

Address: 14 S Whittlesey Ave Wallingford, CT 06492

Brief Overview of Bankruptcy Case 11-30202: "William Ridley's Chapter 7 bankruptcy, filed in Wallingford, CT in January 31, 2011, led to asset liquidation, with the case closing in May 4, 2011."
William Ridley — Connecticut, 11-30202


ᐅ Hisham S Rihan, Connecticut

Address: 6 Compass Rock Ln Wallingford, CT 06492

Bankruptcy Case 12-30687 Overview: "In a Chapter 7 bankruptcy case, Hisham S Rihan from Wallingford, CT, saw their proceedings start in 03/23/2012 and complete by July 2012, involving asset liquidation."
Hisham S Rihan — Connecticut, 12-30687


ᐅ Joel Riley, Connecticut

Address: 1286 Durham Rd Wallingford, CT 06492

Bankruptcy Case 10-33000 Overview: "Joel Riley's Chapter 7 bankruptcy, filed in Wallingford, CT in 2010-10-01, led to asset liquidation, with the case closing in January 2011."
Joel Riley — Connecticut, 10-33000


ᐅ Julie Ann Riso, Connecticut

Address: 230 Main St Trlr 31 Wallingford, CT 06492

Bankruptcy Case 10-30296 Summary: "The bankruptcy record of Julie Ann Riso from Wallingford, CT, shows a Chapter 7 case filed in 01/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.06.2010."
Julie Ann Riso — Connecticut, 10-30296


ᐅ Laurie L Ritchie, Connecticut

Address: 1525 Tuttle Ave Wallingford, CT 06492

Brief Overview of Bankruptcy Case 13-31689: "The bankruptcy filing by Laurie L Ritchie, undertaken in 2013-09-03 in Wallingford, CT under Chapter 7, concluded with discharge in December 8, 2013 after liquidating assets."
Laurie L Ritchie — Connecticut, 13-31689


ᐅ Cesar Rivaben, Connecticut

Address: PO Box 4669 Wallingford, CT 06492

Bankruptcy Case 10-30847 Summary: "In a Chapter 7 bankruptcy case, Cesar Rivaben from Wallingford, CT, saw his proceedings start in 2010-03-25 and complete by Jul 11, 2010, involving asset liquidation."
Cesar Rivaben — Connecticut, 10-30847


ᐅ Jr David G Roberts, Connecticut

Address: 95 Brentwood Dr Wallingford, CT 06492

Bankruptcy Case 13-30842 Summary: "Wallingford, CT resident Jr David G Roberts's 2013-05-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 14, 2013."
Jr David G Roberts — Connecticut, 13-30842


ᐅ Wendy A Robinson, Connecticut

Address: 17 Donat Dr Wallingford, CT 06492-2101

Concise Description of Bankruptcy Case 2014-307377: "The bankruptcy record of Wendy A Robinson from Wallingford, CT, shows a Chapter 7 case filed in 2014-04-17. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Wendy A Robinson — Connecticut, 2014-30737


ᐅ Mark Robinson, Connecticut

Address: 12 Terrace Gdns Wallingford, CT 06492

Concise Description of Bankruptcy Case 13-317477: "Mark Robinson's Chapter 7 bankruptcy, filed in Wallingford, CT in Sep 13, 2013, led to asset liquidation, with the case closing in December 2013."
Mark Robinson — Connecticut, 13-31747


ᐅ Morgan Robinson, Connecticut

Address: 142 Parker Farms Rd Wallingford, CT 06492

Brief Overview of Bankruptcy Case 10-30962: "The bankruptcy record of Morgan Robinson from Wallingford, CT, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Morgan Robinson — Connecticut, 10-30962