personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Willimantic, 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 Jr Rodney P Alexander, Connecticut

Address: 196 Orchard Hill Ln Willimantic, CT 06226

Concise Description of Bankruptcy Case 11-200617: "In a Chapter 7 bankruptcy case, Jr Rodney P Alexander from Willimantic, CT, saw his proceedings start in Jan 10, 2011 and complete by Apr 28, 2011, involving asset liquidation."
Jr Rodney P Alexander — Connecticut, 11-20061


ᐅ Don R Allen, Connecticut

Address: 90 Lewiston Ave Willimantic, CT 06226-2616

Bankruptcy Case 14-22082 Summary: "In a Chapter 7 bankruptcy case, Don R Allen from Willimantic, CT, saw his proceedings start in 2014-10-24 and complete by 01/22/2015, involving asset liquidation."
Don R Allen — Connecticut, 14-22082


ᐅ Maria C Alvarez, Connecticut

Address: 265 Main St Willimantic, CT 06226-3145

Bankruptcy Case 15-21554 Summary: "Maria C Alvarez's bankruptcy, initiated in 08/31/2015 and concluded by Nov 29, 2015 in Willimantic, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria C Alvarez — Connecticut, 15-21554


ᐅ Alice M Alvarez, Connecticut

Address: 43 Ives St Apt 2 Willimantic, CT 06226-3113

Bankruptcy Case 16-20220 Summary: "Alice M Alvarez's Chapter 7 bankruptcy, filed in Willimantic, CT in Feb 12, 2016, led to asset liquidation, with the case closing in May 2016."
Alice M Alvarez — Connecticut, 16-20220


ᐅ Jannette Antonetty, Connecticut

Address: 466 Ash St Apt 43 Willimantic, CT 06226-1443

Concise Description of Bankruptcy Case 14-204617: "The bankruptcy filing by Jannette Antonetty, undertaken in 2014-03-14 in Willimantic, CT under Chapter 7, concluded with discharge in 2014-06-12 after liquidating assets."
Jannette Antonetty — Connecticut, 14-20461


ᐅ Donald Bagley, Connecticut

Address: 50 Echo Dr Willimantic, CT 06226-1102

Bankruptcy Case 15-21283 Summary: "Donald Bagley's Chapter 7 bankruptcy, filed in Willimantic, CT in July 2015, led to asset liquidation, with the case closing in 10.20.2015."
Donald Bagley — Connecticut, 15-21283


ᐅ William J Bailey, Connecticut

Address: 283 High St Willimantic, CT 06226-1341

Brief Overview of Bankruptcy Case 15-20172: "In a Chapter 7 bankruptcy case, William J Bailey from Willimantic, CT, saw their proceedings start in 2015-02-06 and complete by May 7, 2015, involving asset liquidation."
William J Bailey — Connecticut, 15-20172


ᐅ Kristine L Bailey, Connecticut

Address: 283 High St Willimantic, CT 06226-1341

Bankruptcy Case 15-20172 Overview: "In a Chapter 7 bankruptcy case, Kristine L Bailey from Willimantic, CT, saw her proceedings start in 02.06.2015 and complete by 2015-05-07, involving asset liquidation."
Kristine L Bailey — Connecticut, 15-20172


ᐅ Lenore M Barber, Connecticut

Address: 80 Ashland St Willimantic, CT 06226-1610

Brief Overview of Bankruptcy Case 09-21398: "The bankruptcy record for Lenore M Barber from Willimantic, CT, under Chapter 13, filed in May 2009, involved setting up a repayment plan, finalized by Oct 29, 2014."
Lenore M Barber — Connecticut, 09-21398


ᐅ Thomas H Barber, Connecticut

Address: 80 Ashland St Willimantic, CT 06226-1610

Snapshot of U.S. Bankruptcy Proceeding Case 09-21398: "Filing for Chapter 13 bankruptcy in 05.22.2009, Thomas H Barber from Willimantic, CT, structured a repayment plan, achieving discharge in 2014-10-29."
Thomas H Barber — Connecticut, 09-21398


ᐅ William Beaudry, Connecticut

Address: 295 Jackson St Willimantic, CT 06226

Concise Description of Bankruptcy Case 10-232437: "In a Chapter 7 bankruptcy case, William Beaudry from Willimantic, CT, saw their proceedings start in 09/22/2010 and complete by Jan 8, 2011, involving asset liquidation."
William Beaudry — Connecticut, 10-23243


ᐅ Karl Beckert, Connecticut

Address: 232 Roanoak Ave Willimantic, CT 06226

Bankruptcy Case 11-23474 Overview: "In a Chapter 7 bankruptcy case, Karl Beckert from Willimantic, CT, saw their proceedings start in 12/13/2011 and complete by Mar 30, 2012, involving asset liquidation."
Karl Beckert — Connecticut, 11-23474


ᐅ Lisa J Beebe, Connecticut

Address: 16A Ann St Willimantic, CT 06226-2802

Snapshot of U.S. Bankruptcy Proceeding Case 14-22176: "Willimantic, CT resident Lisa J Beebe's November 5, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-03."
Lisa J Beebe — Connecticut, 14-22176


ᐅ James Vincent Bellano, Connecticut

Address: 62 South St Apt 6 Willimantic, CT 06226-3338

Concise Description of Bankruptcy Case 16-203697: "Willimantic, CT resident James Vincent Bellano's 2016-03-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/07/2016."
James Vincent Bellano — Connecticut, 16-20369


ᐅ Mary S Benedict, Connecticut

Address: 164 Oak St Apt 2 Willimantic, CT 06226

Snapshot of U.S. Bankruptcy Proceeding Case 13-20822: "The bankruptcy filing by Mary S Benedict, undertaken in 04.26.2013 in Willimantic, CT under Chapter 7, concluded with discharge in July 31, 2013 after liquidating assets."
Mary S Benedict — Connecticut, 13-20822


ᐅ April Elaine Bergeron, Connecticut

Address: 64 Gifford Ave Willimantic, CT 06226

Brief Overview of Bankruptcy Case 12-21967: "The case of April Elaine Bergeron in Willimantic, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
April Elaine Bergeron — Connecticut, 12-21967


ᐅ Joseph Robert Berthiaume, Connecticut

Address: 18 Antrim Rd Willimantic, CT 06226

Concise Description of Bankruptcy Case 11-235937: "Joseph Robert Berthiaume's Chapter 7 bankruptcy, filed in Willimantic, CT in 2011-12-23, led to asset liquidation, with the case closing in April 2012."
Joseph Robert Berthiaume — Connecticut, 11-23593


ᐅ Rumaldo Blanco, Connecticut

Address: 106 Echo Dr Willimantic, CT 06226-1137

Concise Description of Bankruptcy Case 14-216467: "The case of Rumaldo Blanco in Willimantic, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rumaldo Blanco — Connecticut, 14-21646


ᐅ Jr Harold V Blantz, Connecticut

Address: 179 Pemberton Rd Willimantic, CT 06226

Bankruptcy Case 13-20303 Overview: "In Willimantic, CT, Jr Harold V Blantz filed for Chapter 7 bankruptcy in 02/21/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-28."
Jr Harold V Blantz — Connecticut, 13-20303


ᐅ Jeffrey A Carr, Connecticut

Address: 29 Kathleen Dr Apt 6A Willimantic, CT 06226

Bankruptcy Case 11-20071 Summary: "Jeffrey A Carr's Chapter 7 bankruptcy, filed in Willimantic, CT in Jan 11, 2011, led to asset liquidation, with the case closing in April 29, 2011."
Jeffrey A Carr — Connecticut, 11-20071


ᐅ Kenneth E Caton, Connecticut

Address: 9 Howard Dr Willimantic, CT 06226

Snapshot of U.S. Bankruptcy Proceeding Case 12-20297: "Kenneth E Caton's bankruptcy, initiated in February 2012 and concluded by 2012-06-03 in Willimantic, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth E Caton — Connecticut, 12-20297


ᐅ Thomas Cavar, Connecticut

Address: 16 Whittemore St Willimantic, CT 06226

Bankruptcy Case 10-20799 Summary: "The bankruptcy record of Thomas Cavar from Willimantic, CT, shows a Chapter 7 case filed in Mar 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-14."
Thomas Cavar — Connecticut, 10-20799


ᐅ Sr Chad R Chaput, Connecticut

Address: 99 South St Willimantic, CT 06226

Bankruptcy Case 13-20823 Overview: "In Willimantic, CT, Sr Chad R Chaput filed for Chapter 7 bankruptcy in 2013-04-26. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-31."
Sr Chad R Chaput — Connecticut, 13-20823


ᐅ Alecio S Colon, Connecticut

Address: 20 Carey St Apt 3 Willimantic, CT 06226

Concise Description of Bankruptcy Case 11-214907: "In Willimantic, CT, Alecio S Colon filed for Chapter 7 bankruptcy in May 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.17.2011."
Alecio S Colon — Connecticut, 11-21490


ᐅ Barbara A Cornell, Connecticut

Address: 129 Walnut St Willimantic, CT 06226

Snapshot of U.S. Bankruptcy Proceeding Case 11-23584: "Barbara A Cornell's Chapter 7 bankruptcy, filed in Willimantic, CT in 12.23.2011, led to asset liquidation, with the case closing in April 2012."
Barbara A Cornell — Connecticut, 11-23584


ᐅ Carmen L Crespo, Connecticut

Address: PO Box 1238 Willimantic, CT 06226-8238

Bankruptcy Case 15-21611 Summary: "The case of Carmen L Crespo in Willimantic, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen L Crespo — Connecticut, 15-21611


ᐅ Carlos Cesar Cruz, Connecticut

Address: 180 Pemberton Rd Willimantic, CT 06226-3770

Brief Overview of Bankruptcy Case 15-21133: "In a Chapter 7 bankruptcy case, Carlos Cesar Cruz from Willimantic, CT, saw his proceedings start in 2015-06-26 and complete by 09/24/2015, involving asset liquidation."
Carlos Cesar Cruz — Connecticut, 15-21133


ᐅ Virgendalis Cruz, Connecticut

Address: 180 Pemberton Rd Willimantic, CT 06226-3770

Bankruptcy Case 15-21133 Summary: "The bankruptcy record of Virgendalis Cruz from Willimantic, CT, shows a Chapter 7 case filed in 06/26/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-24."
Virgendalis Cruz — Connecticut, 15-21133


ᐅ Sahra V Deer, Connecticut

Address: 158 Oak St Willimantic, CT 06226-1613

Concise Description of Bankruptcy Case 14-203137: "In a Chapter 7 bankruptcy case, Sahra V Deer from Willimantic, CT, saw their proceedings start in 2014-02-21 and complete by 05/22/2014, involving asset liquidation."
Sahra V Deer — Connecticut, 14-20313


ᐅ Vivian Dejesus, Connecticut

Address: 189 Orchard Hill Ln Willimantic, CT 06226

Snapshot of U.S. Bankruptcy Proceeding Case 10-21722: "The bankruptcy filing by Vivian Dejesus, undertaken in 05.21.2010 in Willimantic, CT under Chapter 7, concluded with discharge in September 6, 2010 after liquidating assets."
Vivian Dejesus — Connecticut, 10-21722


ᐅ Sr Luis Dejesus, Connecticut

Address: 5 Gifford Ave Willimantic, CT 06226

Concise Description of Bankruptcy Case 10-223627: "The bankruptcy record of Sr Luis Dejesus from Willimantic, CT, shows a Chapter 7 case filed in 07/12/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/28/2010."
Sr Luis Dejesus — Connecticut, 10-22362


ᐅ Carol R Dennis, Connecticut

Address: PO Box 924 Willimantic, CT 06226

Brief Overview of Bankruptcy Case 11-20075: "Carol R Dennis's Chapter 7 bankruptcy, filed in Willimantic, CT in January 2011, led to asset liquidation, with the case closing in Apr 13, 2011."
Carol R Dennis — Connecticut, 11-20075


ᐅ Felix S Diaz, Connecticut

Address: 132 Quarry St Willimantic, CT 06226-1227

Snapshot of U.S. Bankruptcy Proceeding Case 15-22119: "The case of Felix S Diaz in Willimantic, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Felix S Diaz — Connecticut, 15-22119


ᐅ Jackson Dawne Elizabeth Donnell, Connecticut

Address: 152 Church St Willimantic, CT 06226

Bankruptcy Case 13-20073 Overview: "The bankruptcy filing by Jackson Dawne Elizabeth Donnell, undertaken in January 2013 in Willimantic, CT under Chapter 7, concluded with discharge in 2013-04-21 after liquidating assets."
Jackson Dawne Elizabeth Donnell — Connecticut, 13-20073


ᐅ Kim E Donovan, Connecticut

Address: 314 Pleasant St Willimantic, CT 06226-3314

Concise Description of Bankruptcy Case 2014-213797: "The bankruptcy record of Kim E Donovan from Willimantic, CT, shows a Chapter 7 case filed in 2014-07-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-12."
Kim E Donovan — Connecticut, 2014-21379


ᐅ Kevin J Dubois, Connecticut

Address: 5 McClintock St Willimantic, CT 06226

Brief Overview of Bankruptcy Case 11-21834: "Willimantic, CT resident Kevin J Dubois's 2011-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 3, 2011."
Kevin J Dubois — Connecticut, 11-21834


ᐅ Anderson Ducot, Connecticut

Address: 252 Southridge Dr Willimantic, CT 06226

Snapshot of U.S. Bankruptcy Proceeding Case 12-22720: "Anderson Ducot's Chapter 7 bankruptcy, filed in Willimantic, CT in November 2012, led to asset liquidation, with the case closing in 2013-02-19."
Anderson Ducot — Connecticut, 12-22720


ᐅ Gerard Dumas, Connecticut

Address: 526 Jackson St Willimantic, CT 06226-1652

Bankruptcy Case 2014-21513 Summary: "Willimantic, CT resident Gerard Dumas's July 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 29, 2014."
Gerard Dumas — Connecticut, 2014-21513


ᐅ Robert H Dumont, Connecticut

Address: 300 Windham Rd Apt 331 Willimantic, CT 06226

Bankruptcy Case 12-21310 Overview: "The bankruptcy record of Robert H Dumont from Willimantic, CT, shows a Chapter 7 case filed in 05/29/2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Robert H Dumont — Connecticut, 12-21310


ᐅ Lorraine Victoria Duszczynski, Connecticut

Address: 63 Brook St Willimantic, CT 06226

Snapshot of U.S. Bankruptcy Proceeding Case 11-22151: "In Willimantic, CT, Lorraine Victoria Duszczynski filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 11/04/2011."
Lorraine Victoria Duszczynski — Connecticut, 11-22151


ᐅ Sarah Lois Eyre, Connecticut

Address: 166 Oak St Willimantic, CT 06226-1613

Bankruptcy Case 15-12530 Overview: "Sarah Lois Eyre's bankruptcy, initiated in 02/24/2015 and concluded by May 2015 in Willimantic, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Lois Eyre — Connecticut, 15-12530


ᐅ Olga I Garcia, Connecticut

Address: 97 Southridge Dr Willimantic, CT 06226

Bankruptcy Case 12-22443 Overview: "Willimantic, CT resident Olga I Garcia's 10/05/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/09/2013."
Olga I Garcia — Connecticut, 12-22443


ᐅ Mary E Gomez, Connecticut

Address: 200 Cameo Dr Willimantic, CT 06226-1156

Brief Overview of Bankruptcy Case 16-20602: "In a Chapter 7 bankruptcy case, Mary E Gomez from Willimantic, CT, saw her proceedings start in 04.15.2016 and complete by 07/14/2016, involving asset liquidation."
Mary E Gomez — Connecticut, 16-20602


ᐅ Beth A Gonzalez, Connecticut

Address: 10 Cherry Ln Willimantic, CT 06226-3628

Bankruptcy Case 16-20705 Summary: "The bankruptcy filing by Beth A Gonzalez, undertaken in 04/29/2016 in Willimantic, CT under Chapter 7, concluded with discharge in July 28, 2016 after liquidating assets."
Beth A Gonzalez — Connecticut, 16-20705


ᐅ Carmen M Gonzalez, Connecticut

Address: 17 Bolivia St Willimantic, CT 06226-2803

Snapshot of U.S. Bankruptcy Proceeding Case 15-21899: "Carmen M Gonzalez's Chapter 7 bankruptcy, filed in Willimantic, CT in 10.30.2015, led to asset liquidation, with the case closing in January 2016."
Carmen M Gonzalez — Connecticut, 15-21899


ᐅ Lisa A Gould, Connecticut

Address: 78 North St Apt 1 Willimantic, CT 06226-2519

Bankruptcy Case 15-21012 Overview: "The bankruptcy record of Lisa A Gould from Willimantic, 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 09.07.2015."
Lisa A Gould — Connecticut, 15-21012


ᐅ Richard Gould, Connecticut

Address: 78 North St Apt 1 Willimantic, CT 06226-2519

Bankruptcy Case 15-21012 Overview: "The bankruptcy filing by Richard Gould, undertaken in Jun 9, 2015 in Willimantic, CT under Chapter 7, concluded with discharge in 09.07.2015 after liquidating assets."
Richard Gould — Connecticut, 15-21012


ᐅ Hector Luis Gutierrez, Connecticut

Address: 117 Elm St Apt 89 Willimantic, CT 06226

Concise Description of Bankruptcy Case 12-210107: "The case of Hector Luis Gutierrez in Willimantic, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hector Luis Gutierrez — Connecticut, 12-21010


ᐅ William Joseph Harper, Connecticut

Address: 1 Foster Ave Willimantic, CT 06226

Snapshot of U.S. Bankruptcy Proceeding Case 13-20060: "The bankruptcy record of William Joseph Harper from Willimantic, CT, shows a Chapter 7 case filed in January 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-17."
William Joseph Harper — Connecticut, 13-20060


ᐅ Debra L Hill, Connecticut

Address: 340 1/2 Windham Rd Willimantic, CT 06226

Bankruptcy Case 12-20550 Overview: "The bankruptcy record of Debra L Hill from Willimantic, CT, shows a Chapter 7 case filed in Mar 14, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 30, 2012."
Debra L Hill — Connecticut, 12-20550


ᐅ Jamie Lynn Hill, Connecticut

Address: 33 Park St Willimantic, CT 06226-3531

Bankruptcy Case 14-21649 Summary: "In Willimantic, CT, Jamie Lynn Hill filed for Chapter 7 bankruptcy in 08/19/2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 17, 2014."
Jamie Lynn Hill — Connecticut, 14-21649


ᐅ Sharon A Holcombe, Connecticut

Address: 29 Kathleen Dr Apt 5D Willimantic, CT 06226

Bankruptcy Case 11-21186 Summary: "Sharon A Holcombe's Chapter 7 bankruptcy, filed in Willimantic, CT in April 2011, led to asset liquidation, with the case closing in 2011-08-09."
Sharon A Holcombe — Connecticut, 11-21186


ᐅ Jill Marie Holman, Connecticut

Address: 96 Roanoak Ave Willimantic, CT 06226

Brief Overview of Bankruptcy Case 12-22631: "Willimantic, CT resident Jill Marie Holman's 11/01/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.05.2013."
Jill Marie Holman — Connecticut, 12-22631


ᐅ Karvada Monique Hurt, Connecticut

Address: 65 Peru St Willimantic, CT 06226

Snapshot of U.S. Bankruptcy Proceeding Case 12-21191: "Karvada Monique Hurt's Chapter 7 bankruptcy, filed in Willimantic, CT in 05.14.2012, led to asset liquidation, with the case closing in 08.15.2012."
Karvada Monique Hurt — Connecticut, 12-21191


ᐅ Joyce Marquez Indart, Connecticut

Address: PO Box 756 Willimantic, CT 06226-0756

Concise Description of Bankruptcy Case 15-213717: "The bankruptcy filing by Joyce Marquez Indart, undertaken in July 31, 2015 in Willimantic, CT under Chapter 7, concluded with discharge in 2015-10-29 after liquidating assets."
Joyce Marquez Indart — Connecticut, 15-21371


ᐅ Darlene Jay, Connecticut

Address: 222 S Park St Willimantic, CT 06226

Brief Overview of Bankruptcy Case 13-22226: "In a Chapter 7 bankruptcy case, Darlene Jay from Willimantic, CT, saw her proceedings start in 10.31.2013 and complete by February 4, 2014, involving asset liquidation."
Darlene Jay — Connecticut, 13-22226


ᐅ Lance A Jones, Connecticut

Address: 15 Monticello St Willimantic, CT 06226

Concise Description of Bankruptcy Case 11-205717: "Lance A Jones's bankruptcy, initiated in 03.07.2011 and concluded by June 2011 in Willimantic, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lance A Jones — Connecticut, 11-20571


ᐅ Rose Joyner, Connecticut

Address: 36 Windham St Apt D Willimantic, CT 06226

Brief Overview of Bankruptcy Case 10-21757: "Rose Joyner's bankruptcy, initiated in 05.24.2010 and concluded by 09.09.2010 in Willimantic, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rose Joyner — Connecticut, 10-21757


ᐅ Pauline Kissman, Connecticut

Address: 79 Pigeon Rd Willimantic, CT 06226

Brief Overview of Bankruptcy Case 10-21667: "Pauline Kissman's Chapter 7 bankruptcy, filed in Willimantic, CT in May 17, 2010, led to asset liquidation, with the case closing in September 2010."
Pauline Kissman — Connecticut, 10-21667


ᐅ Mark Knapp, Connecticut

Address: 250 Quarry St Willimantic, CT 06226

Bankruptcy Case 10-21592 Overview: "Willimantic, CT resident Mark Knapp's 05/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 29, 2010."
Mark Knapp — Connecticut, 10-21592


ᐅ John G Komery, Connecticut

Address: 17 Godfrey St Willimantic, CT 06226

Bankruptcy Case 11-22097 Overview: "In a Chapter 7 bankruptcy case, John G Komery from Willimantic, CT, saw their proceedings start in Jul 13, 2011 and complete by 2011-10-29, involving asset liquidation."
John G Komery — Connecticut, 11-22097


ᐅ Ramon A Laboy, Connecticut

Address: 108 Mcdermott Ave Willimantic, CT 06226

Concise Description of Bankruptcy Case 13-216337: "The bankruptcy record of Ramon A Laboy from Willimantic, CT, shows a Chapter 7 case filed in 08.09.2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 13, 2013."
Ramon A Laboy — Connecticut, 13-21633


ᐅ Herminio Leon, Connecticut

Address: 100 Brook St Apt 75 Willimantic, CT 06226-2949

Bankruptcy Case 2014-20701 Overview: "In Willimantic, CT, Herminio Leon filed for Chapter 7 bankruptcy in 04/11/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-10."
Herminio Leon — Connecticut, 2014-20701


ᐅ Donald Lockwood, Connecticut

Address: 316 Mountain St Willimantic, CT 06226

Brief Overview of Bankruptcy Case 13-20562: "Willimantic, CT resident Donald Lockwood's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 1, 2013."
Donald Lockwood — Connecticut, 13-20562


ᐅ Wilmer Madera, Connecticut

Address: 15 Lima St Willimantic, CT 06226

Bankruptcy Case 10-20612 Overview: "The case of Wilmer Madera in Willimantic, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilmer Madera — Connecticut, 10-20612


ᐅ Diane Jones Mangum, Connecticut

Address: 29 Kathleen Dr Apt 9B Willimantic, CT 06226-1235

Bankruptcy Case 15-21369 Overview: "The bankruptcy record of Diane Jones Mangum from Willimantic, CT, shows a Chapter 7 case filed in 2015-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in October 29, 2015."
Diane Jones Mangum — Connecticut, 15-21369


ᐅ Fred Allen Mangum, Connecticut

Address: 29 Kathleen Dr Apt 9B Willimantic, CT 06226-1235

Bankruptcy Case 15-21369 Summary: "The case of Fred Allen Mangum in Willimantic, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fred Allen Mangum — Connecticut, 15-21369


ᐅ Hector D Marcial, Connecticut

Address: 261 Roanoak Ave Willimantic, CT 06226

Bankruptcy Case 12-22623 Summary: "The bankruptcy filing by Hector D Marcial, undertaken in October 2012 in Willimantic, CT under Chapter 7, concluded with discharge in 02/04/2013 after liquidating assets."
Hector D Marcial — Connecticut, 12-22623


ᐅ Jr Joseph G Martineau, Connecticut

Address: 81 Wesley Cir Willimantic, CT 06226

Concise Description of Bankruptcy Case 13-222547: "The bankruptcy filing by Jr Joseph G Martineau, undertaken in 2013-10-31 in Willimantic, CT under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Jr Joseph G Martineau — Connecticut, 13-22254


ᐅ David Mason, Connecticut

Address: 330 Jackson St Apt 2 Willimantic, CT 06226

Bankruptcy Case 10-21981 Overview: "In a Chapter 7 bankruptcy case, David Mason from Willimantic, CT, saw his proceedings start in Jun 11, 2010 and complete by 2010-09-27, involving asset liquidation."
David Mason — Connecticut, 10-21981


ᐅ Mary H Mcelhiney, Connecticut

Address: 79 Trapella Rd Willimantic, CT 06226-1121

Brief Overview of Bankruptcy Case 14-21200: "The case of Mary H Mcelhiney in Willimantic, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary H Mcelhiney — Connecticut, 14-21200


ᐅ Donna M Mchenry, Connecticut

Address: 73 Oxbow Dr Willimantic, CT 06226

Concise Description of Bankruptcy Case 11-207267: "The bankruptcy filing by Donna M Mchenry, undertaken in March 18, 2011 in Willimantic, CT under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Donna M Mchenry — Connecticut, 11-20726


ᐅ David D Medeiros, Connecticut

Address: 215 Mountain St Willimantic, CT 06226-3211

Brief Overview of Bankruptcy Case 14-21659: "David D Medeiros's bankruptcy, initiated in 2014-08-20 and concluded by November 18, 2014 in Willimantic, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David D Medeiros — Connecticut, 14-21659


ᐅ Jr Ronald Miclette, Connecticut

Address: 73 Holbrook Ave Willimantic, CT 06226

Snapshot of U.S. Bankruptcy Proceeding Case 09-23294: "The bankruptcy filing by Jr Ronald Miclette, undertaken in 11.12.2009 in Willimantic, CT under Chapter 7, concluded with discharge in 2010-02-09 after liquidating assets."
Jr Ronald Miclette — Connecticut, 09-23294


ᐅ Teofila Miranda, Connecticut

Address: 24 Bellevue St Willimantic, CT 06226

Bankruptcy Case 10-20678 Overview: "Teofila Miranda's Chapter 7 bankruptcy, filed in Willimantic, CT in 2010-03-04, led to asset liquidation, with the case closing in 2010-06-20."
Teofila Miranda — Connecticut, 10-20678


ᐅ Gladys Miranda, Connecticut

Address: 325 Jeffrey Rd Apt D Willimantic, CT 06226

Concise Description of Bankruptcy Case 10-219547: "The bankruptcy record of Gladys Miranda from Willimantic, CT, shows a Chapter 7 case filed in 06/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 15, 2010."
Gladys Miranda — Connecticut, 10-21954


ᐅ Gary Mish, Connecticut

Address: 42 Oxbow Dr Willimantic, CT 06226

Bankruptcy Case 10-20023 Summary: "The bankruptcy record of Gary Mish from Willimantic, CT, shows a Chapter 7 case filed in 01.05.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 11, 2010."
Gary Mish — Connecticut, 10-20023


ᐅ Rene Montalvo, Connecticut

Address: 24 Ives St Willimantic, CT 06226

Bankruptcy Case 12-21821 Overview: "In a Chapter 7 bankruptcy case, Rene Montalvo from Willimantic, CT, saw their proceedings start in Jul 27, 2012 and complete by 11/12/2012, involving asset liquidation."
Rene Montalvo — Connecticut, 12-21821


ᐅ Deborah V Morley, Connecticut

Address: PO Box 1147 Willimantic, CT 06226

Concise Description of Bankruptcy Case 11-215237: "The case of Deborah V Morley in Willimantic, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah V Morley — Connecticut, 11-21523


ᐅ Jr Luis A Negron, Connecticut

Address: 59A Brook St Willimantic, CT 06226

Brief Overview of Bankruptcy Case 12-22387: "The bankruptcy filing by Jr Luis A Negron, undertaken in Sep 28, 2012 in Willimantic, CT under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Jr Luis A Negron — Connecticut, 12-22387


ᐅ Janice Nye, Connecticut

Address: 364 Mansfield Ave Willimantic, CT 06226

Bankruptcy Case 10-23814 Overview: "In Willimantic, CT, Janice Nye filed for Chapter 7 bankruptcy in 11/05/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-16."
Janice Nye — Connecticut, 10-23814


ᐅ Jason R Nye, Connecticut

Address: 175 Lauter Ave Willimantic, CT 06226

Snapshot of U.S. Bankruptcy Proceeding Case 12-22515: "The bankruptcy filing by Jason R Nye, undertaken in 2012-10-19 in Willimantic, CT under Chapter 7, concluded with discharge in Jan 23, 2013 after liquidating assets."
Jason R Nye — Connecticut, 12-22515


ᐅ Crystal Ortiz, Connecticut

Address: PO Box 1237 Willimantic, CT 06226

Snapshot of U.S. Bankruptcy Proceeding Case 10-22572: "The case of Crystal Ortiz in Willimantic, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal Ortiz — Connecticut, 10-22572


ᐅ Dawn F Pepin, Connecticut

Address: 41 Echo Dr Willimantic, CT 06226-1101

Brief Overview of Bankruptcy Case 16-20358: "In a Chapter 7 bankruptcy case, Dawn F Pepin from Willimantic, CT, saw her proceedings start in March 7, 2016 and complete by Jun 5, 2016, involving asset liquidation."
Dawn F Pepin — Connecticut, 16-20358


ᐅ Jose Perez, Connecticut

Address: 430 Pleasant St Apt 3 Willimantic, CT 06226

Brief Overview of Bankruptcy Case 11-20534: "The bankruptcy filing by Jose Perez, undertaken in Mar 2, 2011 in Willimantic, CT under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Jose Perez — Connecticut, 11-20534


ᐅ Sharon A Potter, Connecticut

Address: 255 Prospect St Willimantic, CT 06226-2303

Brief Overview of Bankruptcy Case 15-20891: "Sharon A Potter's Chapter 7 bankruptcy, filed in Willimantic, CT in May 22, 2015, led to asset liquidation, with the case closing in Aug 20, 2015."
Sharon A Potter — Connecticut, 15-20891


ᐅ Amy L Poudrier, Connecticut

Address: 216 Mansfield Ave Willimantic, CT 06226

Bankruptcy Case 13-20037 Overview: "Amy L Poudrier's bankruptcy, initiated in 2013-01-09 and concluded by 04/15/2013 in Willimantic, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy L Poudrier — Connecticut, 13-20037


ᐅ Haydee Raggi, Connecticut

Address: 17 Cherry Ln Willimantic, CT 06226

Bankruptcy Case 13-20009 Summary: "Willimantic, CT resident Haydee Raggi's 2013-01-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-09."
Haydee Raggi — Connecticut, 13-20009


ᐅ Elmo Rentas, Connecticut

Address: PO Box 353 Willimantic, CT 06226

Bankruptcy Case 12-21938 Overview: "The bankruptcy filing by Elmo Rentas, undertaken in August 2012 in Willimantic, CT under Chapter 7, concluded with discharge in 2012-11-24 after liquidating assets."
Elmo Rentas — Connecticut, 12-21938


ᐅ Yaritza Rentas, Connecticut

Address: 314 Jeffrey Rd Apt D Willimantic, CT 06226-1826

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20932: "Willimantic, CT resident Yaritza Rentas's May 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Yaritza Rentas — Connecticut, 2014-20932


ᐅ Angelica Rivera, Connecticut

Address: 57 Maple Ave Apt 2 Willimantic, CT 06226

Brief Overview of Bankruptcy Case 12-23032: "The case of Angelica Rivera in Willimantic, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angelica Rivera — Connecticut, 12-23032


ᐅ Flor Rivera, Connecticut

Address: 125 Orchard Hill Ln Willimantic, CT 06226

Snapshot of U.S. Bankruptcy Proceeding Case 10-24179: "Willimantic, CT resident Flor Rivera's 2010-12-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-16."
Flor Rivera — Connecticut, 10-24179


ᐅ Irma Rodriguez, Connecticut

Address: 159 Cameo Dr Willimantic, CT 06226

Concise Description of Bankruptcy Case 12-210357: "Irma Rodriguez's bankruptcy, initiated in 2012-04-29 and concluded by 08/15/2012 in Willimantic, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irma Rodriguez — Connecticut, 12-21035


ᐅ Kim Denise Roy, Connecticut

Address: 15 Birch St Willimantic, CT 06226

Brief Overview of Bankruptcy Case 13-20012: "Kim Denise Roy's Chapter 7 bankruptcy, filed in Willimantic, CT in 2013-01-03, led to asset liquidation, with the case closing in 2013-04-09."
Kim Denise Roy — Connecticut, 13-20012


ᐅ Valerie D Sakowski, Connecticut

Address: 363 Roanoak Ave Apt B Willimantic, CT 06226

Concise Description of Bankruptcy Case 13-205977: "The bankruptcy record of Valerie D Sakowski from Willimantic, CT, shows a Chapter 7 case filed in March 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.02.2013."
Valerie D Sakowski — Connecticut, 13-20597


ᐅ Mark Owen Salisbury, Connecticut

Address: 63 Lebanon Ave Willimantic, CT 06226-3339

Bankruptcy Case 2014-20567 Overview: "Willimantic, CT resident Mark Owen Salisbury's 03/27/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-25."
Mark Owen Salisbury — Connecticut, 2014-20567


ᐅ Marcelino Sanchez, Connecticut

Address: 97 Mountain St Willimantic, CT 06226-3211

Brief Overview of Bankruptcy Case 14-22109: "The bankruptcy filing by Marcelino Sanchez, undertaken in October 2014 in Willimantic, CT under Chapter 7, concluded with discharge in Jan 28, 2015 after liquidating assets."
Marcelino Sanchez — Connecticut, 14-22109


ᐅ Jr Steven Savage, Connecticut

Address: 360 South St Willimantic, CT 06226-3409

Bankruptcy Case 14-20033 Summary: "In a Chapter 7 bankruptcy case, Jr Steven Savage from Willimantic, CT, saw their proceedings start in January 2014 and complete by 04/10/2014, involving asset liquidation."
Jr Steven Savage — Connecticut, 14-20033


ᐅ Jennifer L Seretny, Connecticut

Address: 28 Greystone St Willimantic, CT 06226-3616

Bankruptcy Case 14-22152 Overview: "In a Chapter 7 bankruptcy case, Jennifer L Seretny from Willimantic, CT, saw her proceedings start in 10.31.2014 and complete by Jan 29, 2015, involving asset liquidation."
Jennifer L Seretny — Connecticut, 14-22152


ᐅ John T Seretny, Connecticut

Address: PO Box 853 Willimantic, CT 06226-0853

Brief Overview of Bankruptcy Case 14-22152: "John T Seretny's bankruptcy, initiated in Oct 31, 2014 and concluded by Jan 29, 2015 in Willimantic, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John T Seretny — Connecticut, 14-22152