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 Kelly M Shepard, Connecticut

Address: 214 Manners Ave Willimantic, CT 06226-3553

Brief Overview of Bankruptcy Case 16-21069: "Kelly M Shepard's Chapter 7 bankruptcy, filed in Willimantic, CT in 2016-06-30, led to asset liquidation, with the case closing in 09/28/2016."
Kelly M Shepard — Connecticut, 16-21069


ᐅ Milagros Sierra, Connecticut

Address: 329 Roanoak Ave Apt C Willimantic, CT 06226

Bankruptcy Case 13-21886 Overview: "Milagros Sierra's Chapter 7 bankruptcy, filed in Willimantic, CT in September 16, 2013, led to asset liquidation, with the case closing in 12.21.2013."
Milagros Sierra — Connecticut, 13-21886


ᐅ Ashley M Smith, Connecticut

Address: 204 Scott Rd Apt D Willimantic, CT 06226-1858

Concise Description of Bankruptcy Case 14-211057: "The bankruptcy record of Ashley M Smith from Willimantic, CT, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/29/2014."
Ashley M Smith — Connecticut, 14-21105


ᐅ Sharon Smith, Connecticut

Address: 317 Roanoak Ave Apt D Willimantic, CT 06226

Concise Description of Bankruptcy Case 10-242317: "The bankruptcy record of Sharon Smith from Willimantic, CT, shows a Chapter 7 case filed in 2010-12-15. In this process, assets were liquidated to settle debts, and the case was discharged in 04.02.2011."
Sharon Smith — Connecticut, 10-24231


ᐅ Drake T Smith, Connecticut

Address: 1486 Main St Willimantic, CT 06226

Bankruptcy Case 12-21033 Overview: "The case of Drake T Smith in Willimantic, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Drake T Smith — Connecticut, 12-21033


ᐅ Raymond Stoltz, Connecticut

Address: 281 Walnut St Willimantic, CT 06226

Bankruptcy Case 10-22853 Summary: "Raymond Stoltz's bankruptcy, initiated in August 2010 and concluded by 2010-12-04 in Willimantic, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Stoltz — Connecticut, 10-22853


ᐅ Sr David L Stoney, Connecticut

Address: 24 Gifford Ave Willimantic, CT 06226

Bankruptcy Case 11-21376 Summary: "The bankruptcy filing by Sr David L Stoney, undertaken in May 2011 in Willimantic, CT under Chapter 7, concluded with discharge in 08/22/2011 after liquidating assets."
Sr David L Stoney — Connecticut, 11-21376


ᐅ Michael Strand, Connecticut

Address: 257 Walnut St Willimantic, CT 06226

Concise Description of Bankruptcy Case 10-204027: "Michael Strand's bankruptcy, initiated in 02/09/2010 and concluded by 2010-05-10 in Willimantic, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Strand — Connecticut, 10-20402


ᐅ Samuel Richard Taylor, Connecticut

Address: 166 Oak St Willimantic, CT 06226-1613

Bankruptcy Case 15-12530 Summary: "In Willimantic, CT, Samuel Richard Taylor filed for Chapter 7 bankruptcy in 02.24.2015. This case, involving liquidating assets to pay off debts, was resolved by 05.25.2015."
Samuel Richard Taylor — Connecticut, 15-12530


ᐅ Haralambos Toromanidis, Connecticut

Address: 270 S Windham Rd Apt 64 Willimantic, CT 06226

Snapshot of U.S. Bankruptcy Proceeding Case 13-20669: "In a Chapter 7 bankruptcy case, Haralambos Toromanidis from Willimantic, CT, saw their proceedings start in 2013-04-05 and complete by 07/17/2013, involving asset liquidation."
Haralambos Toromanidis — Connecticut, 13-20669


ᐅ Kathryn Torres, Connecticut

Address: 44 S Park St Willimantic, CT 06226

Bankruptcy Case 09-23514 Overview: "The bankruptcy filing by Kathryn Torres, undertaken in December 2009 in Willimantic, CT under Chapter 7, concluded with discharge in March 8, 2010 after liquidating assets."
Kathryn Torres — Connecticut, 09-23514


ᐅ Brenda Torres, Connecticut

Address: 49 Park St Willimantic, CT 06226

Snapshot of U.S. Bankruptcy Proceeding Case 10-21023: "Brenda Torres's Chapter 7 bankruptcy, filed in Willimantic, CT in 03/30/2010, led to asset liquidation, with the case closing in 2010-07-16."
Brenda Torres — Connecticut, 10-21023


ᐅ Christine K Trombino, Connecticut

Address: 197 Manners Ave Willimantic, CT 06226

Bankruptcy Case 12-20494 Summary: "The case of Christine K Trombino in Willimantic, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine K Trombino — Connecticut, 12-20494


ᐅ Karen Tuccitto, Connecticut

Address: 88 Hayden St Unit A Willimantic, CT 06226

Bankruptcy Case 09-23105 Summary: "The case of Karen Tuccitto in Willimantic, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Tuccitto — Connecticut, 09-23105


ᐅ Noel J Underwood, Connecticut

Address: 76 Bellevue St Willimantic, CT 06226

Brief Overview of Bankruptcy Case 11-20977: "In Willimantic, CT, Noel J Underwood filed for Chapter 7 bankruptcy in 2011-04-07. This case, involving liquidating assets to pay off debts, was resolved by Jul 24, 2011."
Noel J Underwood — Connecticut, 11-20977


ᐅ Theodore Valentin, Connecticut

Address: 36 Windham St Apt D Willimantic, CT 06226-2230

Snapshot of U.S. Bankruptcy Proceeding Case 15-21547: "The bankruptcy record of Theodore Valentin from Willimantic, CT, shows a Chapter 7 case filed in Aug 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-29."
Theodore Valentin — Connecticut, 15-21547


ᐅ Eugenio Valentin, Connecticut

Address: 36 Windham St Apt H Willimantic, CT 06226

Bankruptcy Case 10-23683 Summary: "Eugenio Valentin's Chapter 7 bankruptcy, filed in Willimantic, CT in 10/28/2010, led to asset liquidation, with the case closing in 02/02/2011."
Eugenio Valentin — Connecticut, 10-23683


ᐅ Kenneth Valliere, Connecticut

Address: 67 Pigeon Rd Willimantic, CT 06226

Bankruptcy Case 10-20726 Overview: "The bankruptcy record of Kenneth Valliere from Willimantic, CT, shows a Chapter 7 case filed in 2010-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in 06.25.2010."
Kenneth Valliere — Connecticut, 10-20726


ᐅ David F Vargas, Connecticut

Address: 15 Russ Rd Willimantic, CT 06226

Bankruptcy Case 12-22839 Summary: "The case of David F Vargas in Willimantic, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David F Vargas — Connecticut, 12-22839


ᐅ Jacqueline Velazquez, Connecticut

Address: PO Box 1241 Willimantic, CT 06226-8241

Concise Description of Bankruptcy Case 15-36077-cgm7: "The bankruptcy record of Jacqueline Velazquez from Willimantic, CT, shows a Chapter 7 case filed in June 12, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-10."
Jacqueline Velazquez — Connecticut, 15-36077