personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Wethersfield, 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 Naitram Adhin, Connecticut

Address: 114 Dix Rd Wethersfield, CT 06109

Snapshot of U.S. Bankruptcy Proceeding Case 12-21736: "In Wethersfield, CT, Naitram Adhin filed for Chapter 7 bankruptcy in 2012-07-18. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-03."
Naitram Adhin — Connecticut, 12-21736


ᐅ Mary M Alacali, Connecticut

Address: 29 Alison Ln Wethersfield, CT 06109-3823

Bankruptcy Case 14-22349 Summary: "In Wethersfield, CT, Mary M Alacali filed for Chapter 7 bankruptcy in 2014-12-07. This case, involving liquidating assets to pay off debts, was resolved by 03/07/2015."
Mary M Alacali — Connecticut, 14-22349


ᐅ Patricia J Algier, Connecticut

Address: 297 Maple St Wethersfield, CT 06109

Bankruptcy Case 13-21564 Overview: "Wethersfield, CT resident Patricia J Algier's 07.31.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-04."
Patricia J Algier — Connecticut, 13-21564


ᐅ Joseph Amarena, Connecticut

Address: 90 Forest Dr Wethersfield, CT 06109

Snapshot of U.S. Bankruptcy Proceeding Case 09-22943: "The case of Joseph Amarena in Wethersfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Amarena — Connecticut, 09-22943


ᐅ Madeline Amaro, Connecticut

Address: 123 Folly Brook Blvd Apt 4 Wethersfield, CT 06109

Brief Overview of Bankruptcy Case 10-22917: "In Wethersfield, CT, Madeline Amaro filed for Chapter 7 bankruptcy in 08.25.2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Madeline Amaro — Connecticut, 10-22917


ᐅ Rosemarie Elizabeth Amatore, Connecticut

Address: 318 Silas Deane Hwy Wethersfield, CT 06109-1735

Bankruptcy Case 15-21436 Overview: "The case of Rosemarie Elizabeth Amatore in Wethersfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosemarie Elizabeth Amatore — Connecticut, 15-21436


ᐅ Thomas P Amodio, Connecticut

Address: 87 Wheeler Rd Wethersfield, CT 06109

Concise Description of Bankruptcy Case 13-200327: "In a Chapter 7 bankruptcy case, Thomas P Amodio from Wethersfield, CT, saw their proceedings start in January 2013 and complete by 2013-04-13, involving asset liquidation."
Thomas P Amodio — Connecticut, 13-20032


ᐅ Jr Louis R Anselmo, Connecticut

Address: 620 Nott St Wethersfield, CT 06109

Bankruptcy Case 11-20947 Summary: "In a Chapter 7 bankruptcy case, Jr Louis R Anselmo from Wethersfield, CT, saw their proceedings start in 04.05.2011 and complete by July 22, 2011, involving asset liquidation."
Jr Louis R Anselmo — Connecticut, 11-20947


ᐅ Chad D Atwell, Connecticut

Address: 104 Longvue Dr Wethersfield, CT 06109

Concise Description of Bankruptcy Case 13-214907: "In a Chapter 7 bankruptcy case, Chad D Atwell from Wethersfield, CT, saw his proceedings start in 07/26/2013 and complete by 10.30.2013, involving asset liquidation."
Chad D Atwell — Connecticut, 13-21490


ᐅ Ii Frederick C Augsten, Connecticut

Address: PO Box 290903 Wethersfield, CT 06129

Snapshot of U.S. Bankruptcy Proceeding Case 13-21231: "Ii Frederick C Augsten's Chapter 7 bankruptcy, filed in Wethersfield, CT in 2013-06-13, led to asset liquidation, with the case closing in September 2013."
Ii Frederick C Augsten — Connecticut, 13-21231


ᐅ Lisa Balesano, Connecticut

Address: 5 Morrison Ave Wethersfield, CT 06109-2108

Concise Description of Bankruptcy Case 16-206347: "In a Chapter 7 bankruptcy case, Lisa Balesano from Wethersfield, CT, saw her proceedings start in 2016-04-21 and complete by July 2016, involving asset liquidation."
Lisa Balesano — Connecticut, 16-20634


ᐅ Robert T Balesano, Connecticut

Address: 583 Maple St Wethersfield, CT 06109-3732

Snapshot of U.S. Bankruptcy Proceeding Case 15-21017: "Wethersfield, CT resident Robert T Balesano's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.08.2015."
Robert T Balesano — Connecticut, 15-21017


ᐅ Deborah Ball, Connecticut

Address: 204 Jordan Ln Wethersfield, CT 06109-1105

Bankruptcy Case 15-21767 Overview: "Deborah Ball's Chapter 7 bankruptcy, filed in Wethersfield, CT in 10/07/2015, led to asset liquidation, with the case closing in Jan 5, 2016."
Deborah Ball — Connecticut, 15-21767


ᐅ Clemont A Ball, Connecticut

Address: 204 Jordan Ln Wethersfield, CT 06109-1105

Bankruptcy Case 15-21767 Summary: "Wethersfield, CT resident Clemont A Ball's 10/07/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 5, 2016."
Clemont A Ball — Connecticut, 15-21767


ᐅ Marco Barbagallo, Connecticut

Address: 50 Brussels Ave Wethersfield, CT 06109

Concise Description of Bankruptcy Case 13-210807: "In a Chapter 7 bankruptcy case, Marco Barbagallo from Wethersfield, CT, saw his proceedings start in 2013-05-28 and complete by 08.21.2013, involving asset liquidation."
Marco Barbagallo — Connecticut, 13-21080


ᐅ Stephen Bartis, Connecticut

Address: 52 Prospect St Wethersfield, CT 06109

Bankruptcy Case 10-20482 Overview: "Stephen Bartis's Chapter 7 bankruptcy, filed in Wethersfield, CT in February 19, 2010, led to asset liquidation, with the case closing in 05.14.2010."
Stephen Bartis — Connecticut, 10-20482


ᐅ Christopher Belanger, Connecticut

Address: 91 Parkview Dr Wethersfield, CT 06109-1137

Bankruptcy Case 15-22113 Summary: "Christopher Belanger's Chapter 7 bankruptcy, filed in Wethersfield, CT in 2015-12-07, led to asset liquidation, with the case closing in 2016-03-06."
Christopher Belanger — Connecticut, 15-22113


ᐅ Concetta Biello, Connecticut

Address: 275 Church St Wethersfield, CT 06109

Bankruptcy Case 11-22477 Summary: "Wethersfield, CT resident Concetta Biello's 08/22/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/08/2011."
Concetta Biello — Connecticut, 11-22477


ᐅ Jesse T Blardo, Connecticut

Address: 80 Burwood Rd Wethersfield, CT 06109

Bankruptcy Case 12-21447 Overview: "Jesse T Blardo's Chapter 7 bankruptcy, filed in Wethersfield, CT in June 14, 2012, led to asset liquidation, with the case closing in September 30, 2012."
Jesse T Blardo — Connecticut, 12-21447


ᐅ Benjamin Santo Boccaccio, Connecticut

Address: 40 Concord Cir Wethersfield, CT 06109-1410

Bankruptcy Case 15-21845 Summary: "The case of Benjamin Santo Boccaccio in Wethersfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin Santo Boccaccio — Connecticut, 15-21845


ᐅ Walter Borejko, Connecticut

Address: 3 Carson Ave Wethersfield, CT 06109

Bankruptcy Case 09-23306 Summary: "In a Chapter 7 bankruptcy case, Walter Borejko from Wethersfield, CT, saw their proceedings start in Nov 13, 2009 and complete by February 2010, involving asset liquidation."
Walter Borejko — Connecticut, 09-23306


ᐅ Catherine M Boughton, Connecticut

Address: 117 Wells Rd Apt 75 Wethersfield, CT 06109

Snapshot of U.S. Bankruptcy Proceeding Case 12-21780: "The case of Catherine M Boughton in Wethersfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine M Boughton — Connecticut, 12-21780


ᐅ Shari L Bradley, Connecticut

Address: 35 Meadowgate St Wethersfield, CT 06109

Brief Overview of Bankruptcy Case 11-20326: "In Wethersfield, CT, Shari L Bradley filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2011."
Shari L Bradley — Connecticut, 11-20326


ᐅ Jean Marie Braga, Connecticut

Address: 47 Spring St Wethersfield, CT 06109

Brief Overview of Bankruptcy Case 11-21315: "Wethersfield, CT resident Jean Marie Braga's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.18.2011."
Jean Marie Braga — Connecticut, 11-21315


ᐅ Marina Brakefield, Connecticut

Address: 52 Village Dr Apt 213 Wethersfield, CT 06109

Brief Overview of Bankruptcy Case 10-23468: "In a Chapter 7 bankruptcy case, Marina Brakefield from Wethersfield, CT, saw her proceedings start in 10/08/2010 and complete by Jan 12, 2011, involving asset liquidation."
Marina Brakefield — Connecticut, 10-23468


ᐅ John D Brannigan, Connecticut

Address: 166 Bunce Rd Wethersfield, CT 06109

Bankruptcy Case 12-21242 Overview: "The bankruptcy filing by John D Brannigan, undertaken in May 18, 2012 in Wethersfield, CT under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
John D Brannigan — Connecticut, 12-21242


ᐅ Jr Stephen James Broderick, Connecticut

Address: 11 Alison Ln Wethersfield, CT 06109

Concise Description of Bankruptcy Case 09-229387: "The bankruptcy filing by Jr Stephen James Broderick, undertaken in October 2009 in Wethersfield, CT under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Jr Stephen James Broderick — Connecticut, 09-22938


ᐅ Nancy A Brown, Connecticut

Address: 24 Hartford Ave Wethersfield, CT 06109

Bankruptcy Case 11-23575 Summary: "Nancy A Brown's bankruptcy, initiated in 2011-12-22 and concluded by April 8, 2012 in Wethersfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy A Brown — Connecticut, 11-23575


ᐅ Linda Marie Buczynski, Connecticut

Address: 975 Silas Deane Highway C 10 Wethersfield, CT 6109

Brief Overview of Bankruptcy Case 2014-20905: "Linda Marie Buczynski's bankruptcy, initiated in May 7, 2014 and concluded by August 2014 in Wethersfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Marie Buczynski — Connecticut, 2014-20905


ᐅ Charles Burdick, Connecticut

Address: 82 Nott St Wethersfield, CT 06109-1828

Bankruptcy Case 14-20258 Overview: "The case of Charles Burdick in Wethersfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Burdick — Connecticut, 14-20258


ᐅ Ronald Burr, Connecticut

Address: 226 Prospect St Apt 509 Wethersfield, CT 06109

Bankruptcy Case 10-20777 Summary: "In a Chapter 7 bankruptcy case, Ronald Burr from Wethersfield, CT, saw their proceedings start in 2010-03-12 and complete by 06/14/2010, involving asset liquidation."
Ronald Burr — Connecticut, 10-20777


ᐅ Evon Burrell, Connecticut

Address: 58 Cummings Ave Wethersfield, CT 06109

Brief Overview of Bankruptcy Case 12-21396: "In Wethersfield, CT, Evon Burrell filed for Chapter 7 bankruptcy in 06.04.2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Evon Burrell — Connecticut, 12-21396


ᐅ Paula Byczko, Connecticut

Address: 47 Terrace Rd Wethersfield, CT 06109

Snapshot of U.S. Bankruptcy Proceeding Case 10-20972: "The bankruptcy filing by Paula Byczko, undertaken in Mar 26, 2010 in Wethersfield, CT under Chapter 7, concluded with discharge in 2010-07-12 after liquidating assets."
Paula Byczko — Connecticut, 10-20972


ᐅ Sherman Gene Cain, Connecticut

Address: 241 Cumberland Ave Wethersfield, CT 06109

Concise Description of Bankruptcy Case 12-217227: "The case of Sherman Gene Cain in Wethersfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherman Gene Cain — Connecticut, 12-21722


ᐅ Debra Campanello, Connecticut

Address: 41 Lancaster Rd Wethersfield, CT 06109

Bankruptcy Case 10-23164 Summary: "The bankruptcy filing by Debra Campanello, undertaken in September 2010 in Wethersfield, CT under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Debra Campanello — Connecticut, 10-23164


ᐅ Jennifer C Campanello, Connecticut

Address: 41 Lancaster Rd Wethersfield, CT 06109-3340

Snapshot of U.S. Bankruptcy Proceeding Case 15-22134: "The bankruptcy record of Jennifer C Campanello from Wethersfield, CT, shows a Chapter 7 case filed in 2015-12-14. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 13, 2016."
Jennifer C Campanello — Connecticut, 15-22134


ᐅ Michael J Campanello, Connecticut

Address: 41 Lancaster Rd Wethersfield, CT 06109-3340

Bankruptcy Case 15-22134 Overview: "The case of Michael J Campanello in Wethersfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Campanello — Connecticut, 15-22134


ᐅ Sebastiana Capenera, Connecticut

Address: 19 Village Ln Apt 1303 Wethersfield, CT 06109

Concise Description of Bankruptcy Case 09-235897: "Sebastiana Capenera's bankruptcy, initiated in 2009-12-10 and concluded by 2010-03-09 in Wethersfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sebastiana Capenera — Connecticut, 09-23589


ᐅ Sergio J Capobianco, Connecticut

Address: PO Box 290123 Wethersfield, CT 06129-0123

Snapshot of U.S. Bankruptcy Proceeding Case 16-20520: "The case of Sergio J Capobianco in Wethersfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sergio J Capobianco — Connecticut, 16-20520


ᐅ Douglas Rene Carrion, Connecticut

Address: 23 Alison Ln Wethersfield, CT 06109-3823

Bankruptcy Case 16-20884 Summary: "In Wethersfield, CT, Douglas Rene Carrion filed for Chapter 7 bankruptcy in 2016-05-31. This case, involving liquidating assets to pay off debts, was resolved by August 29, 2016."
Douglas Rene Carrion — Connecticut, 16-20884


ᐅ Rachel Casasanta, Connecticut

Address: 465 Nott St Wethersfield, CT 06109

Concise Description of Bankruptcy Case 10-235627: "Rachel Casasanta's bankruptcy, initiated in October 18, 2010 and concluded by 2011-02-03 in Wethersfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel Casasanta — Connecticut, 10-23562


ᐅ Shari Casolo, Connecticut

Address: 219 Middletown Ave Wethersfield, CT 06109-3824

Concise Description of Bankruptcy Case 14-310317: "The bankruptcy filing by Shari Casolo, undertaken in May 29, 2014 in Wethersfield, CT under Chapter 7, concluded with discharge in 2014-08-27 after liquidating assets."
Shari Casolo — Connecticut, 14-31031


ᐅ Andrea T Cavarra, Connecticut

Address: 280 Middletown Ave Wethersfield, CT 06109

Bankruptcy Case 12-21896 Overview: "The case of Andrea T Cavarra in Wethersfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea T Cavarra — Connecticut, 12-21896


ᐅ Kristin L Champagne, Connecticut

Address: 462 Ridge Rd Wethersfield, CT 06109

Bankruptcy Case 12-21479 Overview: "In a Chapter 7 bankruptcy case, Kristin L Champagne from Wethersfield, CT, saw her proceedings start in Jun 18, 2012 and complete by October 2012, involving asset liquidation."
Kristin L Champagne — Connecticut, 12-21479


ᐅ John Chaves, Connecticut

Address: 31 Concord Cir Wethersfield, CT 06109

Snapshot of U.S. Bankruptcy Proceeding Case 10-23016: "In a Chapter 7 bankruptcy case, John Chaves from Wethersfield, CT, saw their proceedings start in 08/31/2010 and complete by 2010-12-17, involving asset liquidation."
John Chaves — Connecticut, 10-23016


ᐅ Bonnie J Cicco, Connecticut

Address: 175 Forest Dr Wethersfield, CT 06109-1432

Brief Overview of Bankruptcy Case 15-20049: "In a Chapter 7 bankruptcy case, Bonnie J Cicco from Wethersfield, CT, saw her proceedings start in Jan 13, 2015 and complete by April 13, 2015, involving asset liquidation."
Bonnie J Cicco — Connecticut, 15-20049


ᐅ Angela Salerno Clang, Connecticut

Address: 104 Fairway Dr Apt C Wethersfield, CT 06109-4413

Snapshot of U.S. Bankruptcy Proceeding Case 15-21175: "Wethersfield, CT resident Angela Salerno Clang's 06/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 28, 2015."
Angela Salerno Clang — Connecticut, 15-21175


ᐅ Joseph Clarizio, Connecticut

Address: 58 Stillwold Dr Wethersfield, CT 06109

Concise Description of Bankruptcy Case 12-214487: "Wethersfield, CT resident Joseph Clarizio's June 14, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.30.2012."
Joseph Clarizio — Connecticut, 12-21448


ᐅ Douglas Cobb, Connecticut

Address: 34 Main St Wethersfield, CT 06109

Bankruptcy Case 10-24144 Summary: "The bankruptcy record of Douglas Cobb from Wethersfield, CT, shows a Chapter 7 case filed in 12.06.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-24."
Douglas Cobb — Connecticut, 10-24144


ᐅ Edward Collagan, Connecticut

Address: 64 Harmund Pl Wethersfield, CT 06109

Concise Description of Bankruptcy Case 10-219607: "The bankruptcy filing by Edward Collagan, undertaken in 2010-06-09 in Wethersfield, CT under Chapter 7, concluded with discharge in Sep 15, 2010 after liquidating assets."
Edward Collagan — Connecticut, 10-21960


ᐅ Gomez Michel Colon, Connecticut

Address: 117 Springdale Rd Wethersfield, CT 06109

Bankruptcy Case 12-23036 Overview: "Gomez Michel Colon's bankruptcy, initiated in 12.28.2012 and concluded by 04/03/2013 in Wethersfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gomez Michel Colon — Connecticut, 12-23036


ᐅ Jacqueline Correia, Connecticut

Address: 34 Holly Ln Wethersfield, CT 06109-2019

Bankruptcy Case 14-20032 Overview: "The bankruptcy filing by Jacqueline Correia, undertaken in 01.09.2014 in Wethersfield, CT under Chapter 7, concluded with discharge in 04/09/2014 after liquidating assets."
Jacqueline Correia — Connecticut, 14-20032


ᐅ Carmen Cortez, Connecticut

Address: 100 Executive Sq Wethersfield, CT 06109

Snapshot of U.S. Bankruptcy Proceeding Case 11-23374: "In a Chapter 7 bankruptcy case, Carmen Cortez from Wethersfield, CT, saw their proceedings start in November 30, 2011 and complete by March 17, 2012, involving asset liquidation."
Carmen Cortez — Connecticut, 11-23374


ᐅ Jay C Cote, Connecticut

Address: 9 McMullen Ave Wethersfield, CT 06109

Snapshot of U.S. Bankruptcy Proceeding Case 11-22685: "The bankruptcy record of Jay C Cote from Wethersfield, CT, shows a Chapter 7 case filed in 09/14/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/31/2011."
Jay C Cote — Connecticut, 11-22685


ᐅ Ginger Crowe, Connecticut

Address: 8 Town House Ln Wethersfield, CT 06109

Concise Description of Bankruptcy Case 10-234167: "The bankruptcy filing by Ginger Crowe, undertaken in 10/04/2010 in Wethersfield, CT under Chapter 7, concluded with discharge in 01.20.2011 after liquidating assets."
Ginger Crowe — Connecticut, 10-23416


ᐅ Danielle Christene Daigle, Connecticut

Address: 49 Linden St Wethersfield, CT 06109

Bankruptcy Case 13-21784 Overview: "Wethersfield, CT resident Danielle Christene Daigle's August 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-04."
Danielle Christene Daigle — Connecticut, 13-21784


ᐅ Vanessa Joy Dalessandro, Connecticut

Address: 81 Fairway Dr Wethersfield, CT 06109

Concise Description of Bankruptcy Case 13-217107: "In a Chapter 7 bankruptcy case, Vanessa Joy Dalessandro from Wethersfield, CT, saw her proceedings start in Aug 21, 2013 and complete by 2013-11-25, involving asset liquidation."
Vanessa Joy Dalessandro — Connecticut, 13-21710


ᐅ Gail A Damelio, Connecticut

Address: 44 Village Dr Apt 125 Wethersfield, CT 06109

Brief Overview of Bankruptcy Case 11-21871: "Gail A Damelio's bankruptcy, initiated in 2011-06-22 and concluded by 10/08/2011 in Wethersfield, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gail A Damelio — Connecticut, 11-21871


ᐅ Madeline P Davis, Connecticut

Address: 100 Executive Sq Apt 609 Wethersfield, CT 06109-3816

Snapshot of U.S. Bankruptcy Proceeding Case 14-20251: "Madeline P Davis's Chapter 7 bankruptcy, filed in Wethersfield, CT in 2014-02-12, led to asset liquidation, with the case closing in May 13, 2014."
Madeline P Davis — Connecticut, 14-20251


ᐅ Lorrie Davis, Connecticut

Address: 53 Wolcott Hill Rd Apt A6 Wethersfield, CT 06109

Snapshot of U.S. Bankruptcy Proceeding Case 10-24310: "In a Chapter 7 bankruptcy case, Lorrie Davis from Wethersfield, CT, saw her proceedings start in 2010-12-22 and complete by April 9, 2011, involving asset liquidation."
Lorrie Davis — Connecticut, 10-24310


ᐅ Geraldine Defelice, Connecticut

Address: 124 Jordan Ln Wethersfield, CT 06109

Bankruptcy Case 10-22474 Summary: "In Wethersfield, CT, Geraldine Defelice filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by November 4, 2010."
Geraldine Defelice — Connecticut, 10-22474


ᐅ Ronald Anthony Dejohn, Connecticut

Address: 554 Silas Deane Hwy Apt C10 Wethersfield, CT 06109-2223

Concise Description of Bankruptcy Case 15-219277: "In a Chapter 7 bankruptcy case, Ronald Anthony Dejohn from Wethersfield, CT, saw their proceedings start in 2015-11-03 and complete by Feb 1, 2016, involving asset liquidation."
Ronald Anthony Dejohn — Connecticut, 15-21927


ᐅ Glenda Delgado, Connecticut

Address: PO Box 290323 Wethersfield, CT 06129

Snapshot of U.S. Bankruptcy Proceeding Case 10-20818: "Glenda Delgado's Chapter 7 bankruptcy, filed in Wethersfield, CT in 03/16/2010, led to asset liquidation, with the case closing in July 2, 2010."
Glenda Delgado — Connecticut, 10-20818


ᐅ Ivan Delgado, Connecticut

Address: 17 Rockland St Wethersfield, CT 06109

Bankruptcy Case 09-22822 Overview: "Wethersfield, CT resident Ivan Delgado's 2009-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-04."
Ivan Delgado — Connecticut, 09-22822


ᐅ Jean Deschenes, Connecticut

Address: 27 Ridge Rd Wethersfield, CT 06109

Brief Overview of Bankruptcy Case 10-24249: "The bankruptcy filing by Jean Deschenes, undertaken in 12.16.2010 in Wethersfield, CT under Chapter 7, concluded with discharge in 04.03.2011 after liquidating assets."
Jean Deschenes — Connecticut, 10-24249


ᐅ Faith E Deweirdt, Connecticut

Address: 63 Village Ln Apt 633 Wethersfield, CT 06109

Brief Overview of Bankruptcy Case 11-20670: "In Wethersfield, CT, Faith E Deweirdt filed for Chapter 7 bankruptcy in 2011-03-15. This case, involving liquidating assets to pay off debts, was resolved by Jun 8, 2011."
Faith E Deweirdt — Connecticut, 11-20670


ᐅ Rit Tony Dibiase, Connecticut

Address: 289 Hartford Ave Wethersfield, CT 06109

Bankruptcy Case 13-20447 Overview: "Rit Tony Dibiase's Chapter 7 bankruptcy, filed in Wethersfield, CT in Mar 12, 2013, led to asset liquidation, with the case closing in June 16, 2013."
Rit Tony Dibiase — Connecticut, 13-20447


ᐅ Lynne M Didonato, Connecticut

Address: 29 Saxon Rd Wethersfield, CT 06109

Bankruptcy Case 11-23301 Summary: "The bankruptcy record of Lynne M Didonato from Wethersfield, CT, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Lynne M Didonato — Connecticut, 11-23301


ᐅ Richard A Didsbury, Connecticut

Address: 283 Prospect St Wethersfield, CT 06109-3655

Concise Description of Bankruptcy Case 14-202817: "Wethersfield, CT resident Richard A Didsbury's 02/18/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-19."
Richard A Didsbury — Connecticut, 14-20281


ᐅ Lynn M Dillon, Connecticut

Address: 4 Penwood Ln Wethersfield, CT 06109

Bankruptcy Case 12-21286 Summary: "In a Chapter 7 bankruptcy case, Lynn M Dillon from Wethersfield, CT, saw their proceedings start in 2012-05-25 and complete by 2012-09-10, involving asset liquidation."
Lynn M Dillon — Connecticut, 12-21286


ᐅ Alana Dimarco, Connecticut

Address: 175 Maple St Wethersfield, CT 06109

Brief Overview of Bankruptcy Case 10-22304: "The bankruptcy filing by Alana Dimarco, undertaken in 2010-07-07 in Wethersfield, CT under Chapter 7, concluded with discharge in 10.23.2010 after liquidating assets."
Alana Dimarco — Connecticut, 10-22304


ᐅ Patricia Dobmeier, Connecticut

Address: 22 Bunce Rd Wethersfield, CT 06109

Brief Overview of Bankruptcy Case 09-23630: "In a Chapter 7 bankruptcy case, Patricia Dobmeier from Wethersfield, CT, saw their proceedings start in Dec 14, 2009 and complete by 2010-03-16, involving asset liquidation."
Patricia Dobmeier — Connecticut, 09-23630


ᐅ Jeanette Dominguez, Connecticut

Address: 127 Folly Brook Blvd Apt 3 Wethersfield, CT 06109

Brief Overview of Bankruptcy Case 12-20825: "The case of Jeanette Dominguez in Wethersfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeanette Dominguez — Connecticut, 12-20825


ᐅ Donna Donza, Connecticut

Address: 88 Fairway Dr Apt A Wethersfield, CT 06109

Snapshot of U.S. Bankruptcy Proceeding Case 10-24119: "In Wethersfield, CT, Donna Donza filed for Chapter 7 bankruptcy in Dec 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 19, 2011."
Donna Donza — Connecticut, 10-24119


ᐅ Rolande Therese Eldridge, Connecticut

Address: 100 Executive Sq Apt 911 Wethersfield, CT 06109-3818

Snapshot of U.S. Bankruptcy Proceeding Case 15-21822: "The bankruptcy filing by Rolande Therese Eldridge, undertaken in 2015-10-21 in Wethersfield, CT under Chapter 7, concluded with discharge in January 19, 2016 after liquidating assets."
Rolande Therese Eldridge — Connecticut, 15-21822


ᐅ Fady Elhachem, Connecticut

Address: 16 Mapleside Dr Wethersfield, CT 06109

Concise Description of Bankruptcy Case 12-224617: "Fady Elhachem's Chapter 7 bankruptcy, filed in Wethersfield, CT in October 11, 2012, led to asset liquidation, with the case closing in 2013-01-15."
Fady Elhachem — Connecticut, 12-22461


ᐅ William Engel, Connecticut

Address: 16 Livingston St Wethersfield, CT 06109

Snapshot of U.S. Bankruptcy Proceeding Case 09-23533: "William Engel's Chapter 7 bankruptcy, filed in Wethersfield, CT in Dec 4, 2009, led to asset liquidation, with the case closing in 03/10/2010."
William Engel — Connecticut, 09-23533


ᐅ Veronica D Esposito, Connecticut

Address: 96 Highland St Wethersfield, CT 06109-4079

Bankruptcy Case 2014-21380 Overview: "The case of Veronica D Esposito in Wethersfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Veronica D Esposito — Connecticut, 2014-21380


ᐅ Quinn Eurich, Connecticut

Address: 20 Hillcrest Ave Wethersfield, CT 06109-2101

Bankruptcy Case 14-20174 Overview: "The case of Quinn Eurich in Wethersfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Quinn Eurich — Connecticut, 14-20174


ᐅ Melissa Faienza, Connecticut

Address: 226 Hang Dog Ln Wethersfield, CT 06109-4043

Snapshot of U.S. Bankruptcy Proceeding Case 14-21818: "In a Chapter 7 bankruptcy case, Melissa Faienza from Wethersfield, CT, saw her proceedings start in 2014-09-13 and complete by 2014-12-12, involving asset liquidation."
Melissa Faienza — Connecticut, 14-21818


ᐅ Christopher Fanelli, Connecticut

Address: 57 Valley Crest Dr Wethersfield, CT 06109

Bankruptcy Case 10-23198 Overview: "In a Chapter 7 bankruptcy case, Christopher Fanelli from Wethersfield, CT, saw their proceedings start in September 17, 2010 and complete by Jan 3, 2011, involving asset liquidation."
Christopher Fanelli — Connecticut, 10-23198


ᐅ Diane Therese Ferreira, Connecticut

Address: 371 Middletown Ave Wethersfield, CT 06109

Bankruptcy Case 11-20952 Summary: "The bankruptcy record of Diane Therese Ferreira from Wethersfield, CT, shows a Chapter 7 case filed in 04.05.2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 22, 2011."
Diane Therese Ferreira — Connecticut, 11-20952


ᐅ Victor M Ferreira, Connecticut

Address: 104 Wolcott Hill Rd Wethersfield, CT 06109-1245

Bankruptcy Case 2014-21547 Overview: "Victor M Ferreira's Chapter 7 bankruptcy, filed in Wethersfield, CT in 07.31.2014, led to asset liquidation, with the case closing in Oct 29, 2014."
Victor M Ferreira — Connecticut, 2014-21547


ᐅ Karen S Field, Connecticut

Address: 60 Belcher Rd Wethersfield, CT 06109-3001

Concise Description of Bankruptcy Case 2014-215037: "Wethersfield, CT resident Karen S Field's July 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-29."
Karen S Field — Connecticut, 2014-21503


ᐅ Denise M Findlay, Connecticut

Address: 3 Village Way Apt 1206 Wethersfield, CT 06109

Concise Description of Bankruptcy Case 13-205417: "In Wethersfield, CT, Denise M Findlay filed for Chapter 7 bankruptcy in Mar 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 26, 2013."
Denise M Findlay — Connecticut, 13-20541


ᐅ Lorraine A Fote, Connecticut

Address: 75 Orchard Hill Dr Wethersfield, CT 06109-2415

Brief Overview of Bankruptcy Case 14-21728: "Wethersfield, CT resident Lorraine A Fote's 2014-08-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 27, 2014."
Lorraine A Fote — Connecticut, 14-21728


ᐅ Daniel Frusciante, Connecticut

Address: 154 Wilmont St Wethersfield, CT 06109

Brief Overview of Bankruptcy Case 10-20416: "Daniel Frusciante's Chapter 7 bankruptcy, filed in Wethersfield, CT in 02.11.2010, led to asset liquidation, with the case closing in 2010-05-18."
Daniel Frusciante — Connecticut, 10-20416


ᐅ Linda Fulton, Connecticut

Address: 95 Jordan Ln Wethersfield, CT 06109

Snapshot of U.S. Bankruptcy Proceeding Case 10-20617: "In Wethersfield, CT, Linda Fulton filed for Chapter 7 bankruptcy in 2010-02-26. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-14."
Linda Fulton — Connecticut, 10-20617


ᐅ Marzena Gap, Connecticut

Address: 358 Harvard St Wethersfield, CT 06109-1914

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20589: "The case of Marzena Gap in Wethersfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marzena Gap — Connecticut, 2014-20589


ᐅ Magdalene Garcia, Connecticut

Address: 106 Stillwold Dr Wethersfield, CT 06109

Bankruptcy Case 10-23330 Overview: "The case of Magdalene Garcia in Wethersfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Magdalene Garcia — Connecticut, 10-23330


ᐅ Cynthia R Gawlik, Connecticut

Address: 130 Valley View Dr Wethersfield, CT 06109-2622

Brief Overview of Bankruptcy Case 15-21888: "Wethersfield, CT resident Cynthia R Gawlik's 2015-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-28."
Cynthia R Gawlik — Connecticut, 15-21888


ᐅ Janice T Gengras, Connecticut

Address: 894 Ridge Rd Wethersfield, CT 06109-2853

Snapshot of U.S. Bankruptcy Proceeding Case 14-22185: "The bankruptcy filing by Janice T Gengras, undertaken in November 6, 2014 in Wethersfield, CT under Chapter 7, concluded with discharge in 02/04/2015 after liquidating assets."
Janice T Gengras — Connecticut, 14-22185


ᐅ Mark Gervais, Connecticut

Address: 268 Goff Rd Wethersfield, CT 06109

Brief Overview of Bankruptcy Case 09-23278: "The bankruptcy record of Mark Gervais from Wethersfield, CT, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.09.2010."
Mark Gervais — Connecticut, 09-23278


ᐅ Cristy Godbout, Connecticut

Address: 38 Lexington St Wethersfield, CT 06109

Bankruptcy Case 10-31000 Summary: "The case of Cristy Godbout in Wethersfield, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cristy Godbout — Connecticut, 10-31000


ᐅ Wioletta Godlewska, Connecticut

Address: 97 Wells Rd Wethersfield, CT 06109-3050

Bankruptcy Case 15-21496 Summary: "In a Chapter 7 bankruptcy case, Wioletta Godlewska from Wethersfield, CT, saw their proceedings start in 08.24.2015 and complete by 11/22/2015, involving asset liquidation."
Wioletta Godlewska — Connecticut, 15-21496


ᐅ Adam Godlewski, Connecticut

Address: 97 Wells Rd Wethersfield, CT 06109-3050

Concise Description of Bankruptcy Case 15-214967: "In Wethersfield, CT, Adam Godlewski filed for Chapter 7 bankruptcy in 08/24/2015. This case, involving liquidating assets to pay off debts, was resolved by 11.22.2015."
Adam Godlewski — Connecticut, 15-21496


ᐅ Martin Gomes, Connecticut

Address: 291 Goff Rd Wethersfield, CT 06109-2406

Concise Description of Bankruptcy Case 15-214137: "In a Chapter 7 bankruptcy case, Martin Gomes from Wethersfield, CT, saw their proceedings start in 2015-08-07 and complete by 2015-11-05, involving asset liquidation."
Martin Gomes — Connecticut, 15-21413


ᐅ Jr David Goodrich, Connecticut

Address: 67 Saxon Rd Wethersfield, CT 06109

Concise Description of Bankruptcy Case 10-232747: "Wethersfield, CT resident Jr David Goodrich's September 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 9, 2011."
Jr David Goodrich — Connecticut, 10-23274


ᐅ Debra F Gould, Connecticut

Address: 65 Griswold Rd Wethersfield, CT 06109-3622

Bankruptcy Case 14-22399 Summary: "The bankruptcy record of Debra F Gould from Wethersfield, CT, shows a Chapter 7 case filed in December 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Debra F Gould — Connecticut, 14-22399


ᐅ Iii Arthur J Grenier, Connecticut

Address: 172 Rutledge Rd Wethersfield, CT 06109

Concise Description of Bankruptcy Case 12-228027: "The bankruptcy record of Iii Arthur J Grenier from Wethersfield, CT, shows a Chapter 7 case filed in November 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.04.2013."
Iii Arthur J Grenier — Connecticut, 12-22802