personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Willington, 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 William J Aforismo, Connecticut

Address: 372 Tolland Tpke Willington, CT 06279-1519

Concise Description of Bankruptcy Case 15-217867: "The bankruptcy filing by William J Aforismo, undertaken in October 13, 2015 in Willington, CT under Chapter 7, concluded with discharge in 01.11.2016 after liquidating assets."
William J Aforismo — Connecticut, 15-21786


ᐅ Timothy James Bailey, Connecticut

Address: 126 Lohse Rd Willington, CT 06279

Bankruptcy Case 12-21371 Summary: "Willington, CT resident Timothy James Bailey's May 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 16, 2012."
Timothy James Bailey — Connecticut, 12-21371


ᐅ Sally A Barone, Connecticut

Address: 65 Pinney Hill Rd Willington, CT 06279

Bankruptcy Case 11-21240 Overview: "The bankruptcy record of Sally A Barone from Willington, CT, shows a Chapter 7 case filed in April 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 14, 2011."
Sally A Barone — Connecticut, 11-21240


ᐅ Heather Barth, Connecticut

Address: 137 Village Hill Rd Willington, CT 06279

Brief Overview of Bankruptcy Case 10-22309: "The bankruptcy filing by Heather Barth, undertaken in July 7, 2010 in Willington, CT under Chapter 7, concluded with discharge in 10/23/2010 after liquidating assets."
Heather Barth — Connecticut, 10-22309


ᐅ Robert Beering, Connecticut

Address: 43 Nipmuck Rd Willington, CT 06279

Bankruptcy Case 10-22475 Overview: "In a Chapter 7 bankruptcy case, Robert Beering from Willington, CT, saw their proceedings start in 07.19.2010 and complete by November 2010, involving asset liquidation."
Robert Beering — Connecticut, 10-22475


ᐅ Catherine J Britschock, Connecticut

Address: 56 Fermier Rd Willington, CT 06279

Brief Overview of Bankruptcy Case 12-20927: "Catherine J Britschock's Chapter 7 bankruptcy, filed in Willington, CT in 04/19/2012, led to asset liquidation, with the case closing in 08.05.2012."
Catherine J Britschock — Connecticut, 12-20927


ᐅ Linnea A Bugnacki, Connecticut

Address: 29 Mirtl Rd Willington, CT 06279-1717

Snapshot of U.S. Bankruptcy Proceeding Case 15-21734: "The case of Linnea A Bugnacki in Willington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linnea A Bugnacki — Connecticut, 15-21734


ᐅ Jeremy J Chartier, Connecticut

Address: 12 Mason Rd Willington, CT 06279-1712

Concise Description of Bankruptcy Case 14-200797: "The bankruptcy filing by Jeremy J Chartier, undertaken in 2014-01-17 in Willington, CT under Chapter 7, concluded with discharge in 04.17.2014 after liquidating assets."
Jeremy J Chartier — Connecticut, 14-20079


ᐅ Ronald Lee Cramer, Connecticut

Address: 86 Willington Hill Rd Willington, CT 06279

Concise Description of Bankruptcy Case 11-226907: "In a Chapter 7 bankruptcy case, Ronald Lee Cramer from Willington, CT, saw their proceedings start in 09.14.2011 and complete by 12.31.2011, involving asset liquidation."
Ronald Lee Cramer — Connecticut, 11-22690


ᐅ Agata Edward A D, Connecticut

Address: 160 Willington Hill Rd Willington, CT 06279-1729

Bankruptcy Case 15-21183 Overview: "In Willington, CT, Agata Edward A D filed for Chapter 7 bankruptcy in 06/30/2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Agata Edward A D — Connecticut, 15-21183


ᐅ Robert Dean, Connecticut

Address: 25 Lucerne Dr Willington, CT 06279-2201

Snapshot of U.S. Bankruptcy Proceeding Case 15-21823: "The bankruptcy filing by Robert Dean, undertaken in 10.21.2015 in Willington, CT under Chapter 7, concluded with discharge in Jan 19, 2016 after liquidating assets."
Robert Dean — Connecticut, 15-21823


ᐅ Victoria Demorit, Connecticut

Address: 63 Schofield Rd Apt 30 Willington, CT 06279

Snapshot of U.S. Bankruptcy Proceeding Case 12-22454: "In Willington, CT, Victoria Demorit filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-14."
Victoria Demorit — Connecticut, 12-22454


ᐅ John W Digby, Connecticut

Address: 725 River Rd Willington, CT 06279-2233

Snapshot of U.S. Bankruptcy Proceeding Case 15-20358: "The bankruptcy filing by John W Digby, undertaken in 03.10.2015 in Willington, CT under Chapter 7, concluded with discharge in Jun 8, 2015 after liquidating assets."
John W Digby — Connecticut, 15-20358


ᐅ Christina Digby, Connecticut

Address: 725 River Rd Willington, CT 06279-2233

Snapshot of U.S. Bankruptcy Proceeding Case 15-20358: "Christina Digby's Chapter 7 bankruptcy, filed in Willington, CT in 03/10/2015, led to asset liquidation, with the case closing in June 8, 2015."
Christina Digby — Connecticut, 15-20358


ᐅ Mary E Dorantes, Connecticut

Address: 18 Clint Eldredge Rd Willington, CT 06279-1701

Bankruptcy Case 14-20382 Summary: "The bankruptcy record of Mary E Dorantes from Willington, CT, shows a Chapter 7 case filed in 2014-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2014."
Mary E Dorantes — Connecticut, 14-20382


ᐅ Dagata Drinda E Dupuis, Connecticut

Address: 160 Willington Hill Rd Willington, CT 06279

Bankruptcy Case 13-21203 Overview: "Dagata Drinda E Dupuis's bankruptcy, initiated in Jun 8, 2013 and concluded by September 2013 in Willington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dagata Drinda E Dupuis — Connecticut, 13-21203


ᐅ Jacqueline M Duquette, Connecticut

Address: 29 Lucerne Dr Willington, CT 06279-2201

Bankruptcy Case 16-20703 Overview: "In a Chapter 7 bankruptcy case, Jacqueline M Duquette from Willington, CT, saw her proceedings start in 04/29/2016 and complete by July 28, 2016, involving asset liquidation."
Jacqueline M Duquette — Connecticut, 16-20703


ᐅ Heather M Forbes, Connecticut

Address: 72 Marsh Rd Apt 7 Willington, CT 06279

Snapshot of U.S. Bankruptcy Proceeding Case 12-22532: "The bankruptcy filing by Heather M Forbes, undertaken in 10.23.2012 in Willington, CT under Chapter 7, concluded with discharge in Jan 27, 2013 after liquidating assets."
Heather M Forbes — Connecticut, 12-22532


ᐅ Dana M Gifford, Connecticut

Address: 106 Clint Eldredge Rd Willington, CT 06279-1734

Snapshot of U.S. Bankruptcy Proceeding Case 14-20390: "In Willington, CT, Dana M Gifford filed for Chapter 7 bankruptcy in Feb 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2014."
Dana M Gifford — Connecticut, 14-20390


ᐅ Ann Marie Grimason, Connecticut

Address: 75 Krivanec Rd Willington, CT 06279

Bankruptcy Case 13-21872 Overview: "Ann Marie Grimason's Chapter 7 bankruptcy, filed in Willington, CT in 09/12/2013, led to asset liquidation, with the case closing in 2013-12-17."
Ann Marie Grimason — Connecticut, 13-21872


ᐅ Clyde H Hall, Connecticut

Address: 45 Cosgrove Rd Willington, CT 06279

Brief Overview of Bankruptcy Case 12-20987: "The case of Clyde H Hall in Willington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clyde H Hall — Connecticut, 12-20987


ᐅ Lindsey Albano Hart, Connecticut

Address: 26 Blair Rd Willington, CT 06279-2225

Brief Overview of Bankruptcy Case 16-20352: "The case of Lindsey Albano Hart in Willington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lindsey Albano Hart — Connecticut, 16-20352


ᐅ Carol Hery, Connecticut

Address: 16 Old County Rd Willington, CT 06279

Bankruptcy Case 13-22057 Overview: "Carol Hery's bankruptcy, initiated in 2013-10-04 and concluded by January 8, 2014 in Willington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Hery — Connecticut, 13-22057


ᐅ Dorothy Howlett, Connecticut

Address: 48 Willington Hill Rd Willington, CT 06279

Bankruptcy Case 09-23837 Summary: "The bankruptcy record of Dorothy Howlett from Willington, CT, shows a Chapter 7 case filed in 2009-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in 03.30.2010."
Dorothy Howlett — Connecticut, 09-23837


ᐅ Randy Ingle, Connecticut

Address: 87 Luchon Rd Willington, CT 06279

Snapshot of U.S. Bankruptcy Proceeding Case 10-23342: "The bankruptcy filing by Randy Ingle, undertaken in 09/29/2010 in Willington, CT under Chapter 7, concluded with discharge in 2011-01-15 after liquidating assets."
Randy Ingle — Connecticut, 10-23342


ᐅ David R Kelly, Connecticut

Address: PO Box 312 Willington, CT 06279

Bankruptcy Case 09-22914 Overview: "David R Kelly's Chapter 7 bankruptcy, filed in Willington, CT in 10.09.2009, led to asset liquidation, with the case closing in Jan 12, 2010."
David R Kelly — Connecticut, 09-22914


ᐅ Holly A Ladd, Connecticut

Address: 112 Clint Eldredge Rd Willington, CT 06279

Brief Overview of Bankruptcy Case 11-20798: "Holly A Ladd's Chapter 7 bankruptcy, filed in Willington, CT in 2011-03-24, led to asset liquidation, with the case closing in 2011-07-10."
Holly A Ladd — Connecticut, 11-20798


ᐅ Dorothy M Lamot, Connecticut

Address: 13 Saint Moritz Cir Willington, CT 06279

Bankruptcy Case 11-20742 Summary: "In a Chapter 7 bankruptcy case, Dorothy M Lamot from Willington, CT, saw her proceedings start in 2011-03-21 and complete by July 2011, involving asset liquidation."
Dorothy M Lamot — Connecticut, 11-20742


ᐅ Leonard A Lichanec, Connecticut

Address: 182 Village Hill Rd Willington, CT 06279-2221

Concise Description of Bankruptcy Case 14-224937: "The bankruptcy record of Leonard A Lichanec from Willington, CT, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-31."
Leonard A Lichanec — Connecticut, 14-22493


ᐅ Kenwyn Loefflad, Connecticut

Address: 47 Eldredge Mills Rd Willington, CT 06279

Brief Overview of Bankruptcy Case 10-20663: "The bankruptcy filing by Kenwyn Loefflad, undertaken in 03/02/2010 in Willington, CT under Chapter 7, concluded with discharge in 2010-06-18 after liquidating assets."
Kenwyn Loefflad — Connecticut, 10-20663


ᐅ Sharon L Marquis, Connecticut

Address: 25 Ridgewood Rd Willington, CT 06279

Brief Overview of Bankruptcy Case 09-22872: "The case of Sharon L Marquis in Willington, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon L Marquis — Connecticut, 09-22872


ᐅ Matthew Millix, Connecticut

Address: 276 Village Hill Rd Willington, CT 06279

Brief Overview of Bankruptcy Case 10-23386: "Matthew Millix's Chapter 7 bankruptcy, filed in Willington, CT in 2010-09-30, led to asset liquidation, with the case closing in Jan 16, 2011."
Matthew Millix — Connecticut, 10-23386


ᐅ Didier A Moncion, Connecticut

Address: PO Box 427 Willington, CT 06279

Concise Description of Bankruptcy Case 11-224247: "The bankruptcy filing by Didier A Moncion, undertaken in August 2011 in Willington, CT under Chapter 7, concluded with discharge in December 1, 2011 after liquidating assets."
Didier A Moncion — Connecticut, 11-22424


ᐅ Carrie A Patruno, Connecticut

Address: 50 Burt Latham Rd Willington, CT 06279

Bankruptcy Case 12-20299 Summary: "The bankruptcy record of Carrie A Patruno from Willington, CT, shows a Chapter 7 case filed in 02.16.2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 3, 2012."
Carrie A Patruno — Connecticut, 12-20299


ᐅ David Pike, Connecticut

Address: 16 Old Town Rd Willington, CT 06279

Brief Overview of Bankruptcy Case 10-20513: "In Willington, CT, David Pike filed for Chapter 7 bankruptcy in Feb 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-21."
David Pike — Connecticut, 10-20513


ᐅ Jennifer L Schilling, Connecticut

Address: 19 Lucerne Dr Willington, CT 06279-2201

Bankruptcy Case 2:16-bk-04794-PS Summary: "In a Chapter 7 bankruptcy case, Jennifer L Schilling from Willington, CT, saw her proceedings start in 2016-04-29 and complete by Aug 16, 2016, involving asset liquidation."
Jennifer L Schilling — Connecticut, 2:16-bk-04794-PS


ᐅ Deborah Secondo, Connecticut

Address: 2 Mason Rd Willington, CT 06279

Snapshot of U.S. Bankruptcy Proceeding Case 10-22655: "In Willington, CT, Deborah Secondo filed for Chapter 7 bankruptcy in Jul 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-27."
Deborah Secondo — Connecticut, 10-22655


ᐅ John Sifuentes, Connecticut

Address: 41 Mirtl Rd # B Willington, CT 06279

Concise Description of Bankruptcy Case 10-207837: "The bankruptcy filing by John Sifuentes, undertaken in 2010-03-12 in Willington, CT under Chapter 7, concluded with discharge in 2010-06-14 after liquidating assets."
John Sifuentes — Connecticut, 10-20783


ᐅ Iii Jack R Smith, Connecticut

Address: 43 Hall Hill Rd Willington, CT 06279-1812

Snapshot of U.S. Bankruptcy Proceeding Case 07-20727: "The bankruptcy record for Iii Jack R Smith from Willington, CT, under Chapter 13, filed in June 3, 2007, involved setting up a repayment plan, finalized by Feb 1, 2013."
Iii Jack R Smith — Connecticut, 07-20727


ᐅ Jason A Spulick, Connecticut

Address: PO Box 172 Willington, CT 06279-0172

Bankruptcy Case 15-20584 Summary: "In Willington, CT, Jason A Spulick filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by June 30, 2015."
Jason A Spulick — Connecticut, 15-20584


ᐅ Jennifer R Spulick, Connecticut

Address: PO Box 172 Willington, CT 06279-0172

Bankruptcy Case 15-20584 Summary: "Jennifer R Spulick's Chapter 7 bankruptcy, filed in Willington, CT in April 1, 2015, led to asset liquidation, with the case closing in June 30, 2015."
Jennifer R Spulick — Connecticut, 15-20584


ᐅ Christine Stetson, Connecticut

Address: 45 Parker Rd Willington, CT 06279

Bankruptcy Case 10-21999 Summary: "Christine Stetson's bankruptcy, initiated in June 11, 2010 and concluded by 09.27.2010 in Willington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Stetson — Connecticut, 10-21999


ᐅ Jennifer M Strong, Connecticut

Address: 380 Daleville Rd Apt 120 Willington, CT 06279-2021

Concise Description of Bankruptcy Case 15-219067: "In a Chapter 7 bankruptcy case, Jennifer M Strong from Willington, CT, saw her proceedings start in Oct 30, 2015 and complete by January 28, 2016, involving asset liquidation."
Jennifer M Strong — Connecticut, 15-21906


ᐅ John Tone, Connecticut

Address: 16 Pinney Hill Rd Willington, CT 06279

Concise Description of Bankruptcy Case 10-238067: "In a Chapter 7 bankruptcy case, John Tone from Willington, CT, saw their proceedings start in Nov 4, 2010 and complete by February 20, 2011, involving asset liquidation."
John Tone — Connecticut, 10-23806


ᐅ Vincent A Tougas, Connecticut

Address: 14 Timber Ln Willington, CT 06279

Bankruptcy Case 13-20604 Overview: "The bankruptcy record of Vincent A Tougas from Willington, CT, shows a Chapter 7 case filed in 2013-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-26."
Vincent A Tougas — Connecticut, 13-20604


ᐅ Katherine Viveiros, Connecticut

Address: 121 Daleville School Rd Willington, CT 06279

Bankruptcy Case 10-23097 Summary: "The bankruptcy filing by Katherine Viveiros, undertaken in September 10, 2010 in Willington, CT under Chapter 7, concluded with discharge in December 27, 2010 after liquidating assets."
Katherine Viveiros — Connecticut, 10-23097


ᐅ Lance W Voboril, Connecticut

Address: 17 Battye Rd Willington, CT 06279-1802

Bankruptcy Case 15-20378 Overview: "Lance W Voboril's bankruptcy, initiated in 03/11/2015 and concluded by 2015-06-09 in Willington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lance W Voboril — Connecticut, 15-20378


ᐅ Edmund V Vogler, Connecticut

Address: 500 Tolland Tpke Willington, CT 06279

Bankruptcy Case 13-21137 Overview: "In a Chapter 7 bankruptcy case, Edmund V Vogler from Willington, CT, saw his proceedings start in May 31, 2013 and complete by Sep 4, 2013, involving asset liquidation."
Edmund V Vogler — Connecticut, 13-21137


ᐅ Jeremy R Waite, Connecticut

Address: PO Box 404 Willington, CT 06279

Brief Overview of Bankruptcy Case 12-20711: "Willington, CT resident Jeremy R Waite's 2012-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.15.2012."
Jeremy R Waite — Connecticut, 12-20711


ᐅ Jeffrey Lloyd Wallen, Connecticut

Address: 67 Mihaliak Rd Willington, CT 06279-2409

Bankruptcy Case 15-22058 Overview: "In a Chapter 7 bankruptcy case, Jeffrey Lloyd Wallen from Willington, CT, saw his proceedings start in November 30, 2015 and complete by 02/28/2016, involving asset liquidation."
Jeffrey Lloyd Wallen — Connecticut, 15-22058


ᐅ Lora J Wasilefsky, Connecticut

Address: 16 Latham Rd Willington, CT 06279-1914

Brief Overview of Bankruptcy Case 16-20962: "The bankruptcy record of Lora J Wasilefsky from Willington, CT, shows a Chapter 7 case filed in 06.15.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/13/2016."
Lora J Wasilefsky — Connecticut, 16-20962


ᐅ Iii Thaddeus Earl Wilkerson, Connecticut

Address: 16 Laurel Dr Willington, CT 06279

Concise Description of Bankruptcy Case 12-209337: "In Willington, CT, Iii Thaddeus Earl Wilkerson filed for Chapter 7 bankruptcy in Apr 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 5, 2012."
Iii Thaddeus Earl Wilkerson — Connecticut, 12-20933


ᐅ David R Wright, Connecticut

Address: PO Box 208 Willington, CT 06279

Bankruptcy Case 12-21927 Overview: "The bankruptcy record of David R Wright from Willington, CT, shows a Chapter 7 case filed in 08.07.2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 23, 2012."
David R Wright — Connecticut, 12-21927


ᐅ Joy Wrona, Connecticut

Address: 163 Ruby Rd Willington, CT 06279

Bankruptcy Case 10-20199 Summary: "The bankruptcy filing by Joy Wrona, undertaken in 01/25/2010 in Willington, CT under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Joy Wrona — Connecticut, 10-20199


ᐅ Linda C Yau, Connecticut

Address: 30 Cosgrove Rd Willington, CT 06279

Bankruptcy Case 12-21859 Summary: "The bankruptcy filing by Linda C Yau, undertaken in 2012-07-30 in Willington, CT under Chapter 7, concluded with discharge in 2012-11-15 after liquidating assets."
Linda C Yau — Connecticut, 12-21859