personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Windham, 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 Marjorie Irene Aston, Connecticut

Address: 140 Plains Rd Apt 53 Windham, CT 06280-1318

Bankruptcy Case 14-22301 Summary: "Marjorie Irene Aston's Chapter 7 bankruptcy, filed in Windham, CT in 11/26/2014, led to asset liquidation, with the case closing in Feb 24, 2015."
Marjorie Irene Aston — Connecticut, 14-22301


ᐅ Daniel F Aurand, Connecticut

Address: 140 Plains Rd Apt 65 Windham, CT 06280

Snapshot of U.S. Bankruptcy Proceeding Case 11-21089: "In a Chapter 7 bankruptcy case, Daniel F Aurand from Windham, CT, saw his proceedings start in Apr 15, 2011 and complete by August 1, 2011, involving asset liquidation."
Daniel F Aurand — Connecticut, 11-21089


ᐅ Sheila Colon, Connecticut

Address: 140 Plains Rd Apt 85 Windham, CT 06280

Concise Description of Bankruptcy Case 10-222007: "The bankruptcy record of Sheila Colon from Windham, CT, shows a Chapter 7 case filed in 2010-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Sheila Colon — Connecticut, 10-22200


ᐅ Elsie Craven, Connecticut

Address: 140 Plains Rd Apt 48 Windham, CT 06280

Snapshot of U.S. Bankruptcy Proceeding Case 11-21636: "In a Chapter 7 bankruptcy case, Elsie Craven from Windham, CT, saw her proceedings start in 05/29/2011 and complete by Aug 31, 2011, involving asset liquidation."
Elsie Craven — Connecticut, 11-21636


ᐅ Anibal Crespo, Connecticut

Address: 94 N Windham Rd Windham, CT 06280

Snapshot of U.S. Bankruptcy Proceeding Case 12-20828: "Anibal Crespo's Chapter 7 bankruptcy, filed in Windham, CT in April 2012, led to asset liquidation, with the case closing in 07.23.2012."
Anibal Crespo — Connecticut, 12-20828


ᐅ Craig A Currier, Connecticut

Address: 82 Beacon Rd Windham, CT 06280-1105

Brief Overview of Bankruptcy Case 15-20121: "In a Chapter 7 bankruptcy case, Craig A Currier from Windham, CT, saw his proceedings start in January 26, 2015 and complete by April 2015, involving asset liquidation."
Craig A Currier — Connecticut, 15-20121


ᐅ Susan L Decker, Connecticut

Address: 20 George St Windham, CT 06280-1114

Brief Overview of Bankruptcy Case 14-22491: "The bankruptcy record of Susan L Decker from Windham, CT, shows a Chapter 7 case filed in 2014-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in 03/31/2015."
Susan L Decker — Connecticut, 14-22491


ᐅ Alexis A Escarraman, Connecticut

Address: PO Box 353 Windham, CT 06280

Bankruptcy Case 11-22781 Overview: "Alexis A Escarraman's Chapter 7 bankruptcy, filed in Windham, CT in Sep 22, 2011, led to asset liquidation, with the case closing in January 2012."
Alexis A Escarraman — Connecticut, 11-22781


ᐅ Nancy S Hoffmann, Connecticut

Address: 10 Hampshire Rd Windham, CT 06280-1025

Bankruptcy Case 14-21906 Overview: "Windham, CT resident Nancy S Hoffmann's 2014-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/28/2014."
Nancy S Hoffmann — Connecticut, 14-21906


ᐅ Joseph Marotta, Connecticut

Address: 74 Oakwood Dr Windham, CT 06280

Bankruptcy Case 13-22301 Overview: "Joseph Marotta's Chapter 7 bankruptcy, filed in Windham, CT in November 2013, led to asset liquidation, with the case closing in February 2014."
Joseph Marotta — Connecticut, 13-22301


ᐅ Kevin Meakem, Connecticut

Address: 140 Plains Rd Apt 14 Windham, CT 06280

Concise Description of Bankruptcy Case 13-201997: "Kevin Meakem's Chapter 7 bankruptcy, filed in Windham, CT in 2013-01-31, led to asset liquidation, with the case closing in 05.07.2013."
Kevin Meakem — Connecticut, 13-20199


ᐅ Wendy A Merchant, Connecticut

Address: 242 Back Rd Windham, CT 06280-1206

Snapshot of U.S. Bankruptcy Proceeding Case 14-20450: "In a Chapter 7 bankruptcy case, Wendy A Merchant from Windham, CT, saw her proceedings start in March 2014 and complete by 2014-06-11, involving asset liquidation."
Wendy A Merchant — Connecticut, 14-20450


ᐅ Jodi Corrine Mills, Connecticut

Address: 69 Brick Top Rd Windham, CT 06280-1112

Bankruptcy Case 15-57337-crm Summary: "Windham, CT resident Jodi Corrine Mills's April 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Jodi Corrine Mills — Connecticut, 15-57337


ᐅ Lisa A Moore, Connecticut

Address: 55 Windham Center Rd Windham, CT 06280-1342

Concise Description of Bankruptcy Case 2014-206907: "The bankruptcy record of Lisa A Moore from Windham, CT, shows a Chapter 7 case filed in 2014-04-10. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Lisa A Moore — Connecticut, 2014-20690


ᐅ Gregory Morrill, Connecticut

Address: 140 Plains Rd Apt 78 Windham, CT 06280

Brief Overview of Bankruptcy Case 10-23584: "In Windham, CT, Gregory Morrill filed for Chapter 7 bankruptcy in 2010-10-18. This case, involving liquidating assets to pay off debts, was resolved by 02.03.2011."
Gregory Morrill — Connecticut, 10-23584


ᐅ William J Niarhakos, Connecticut

Address: 23 Scotland Rd Windham, CT 06280

Brief Overview of Bankruptcy Case 12-20537: "William J Niarhakos's bankruptcy, initiated in 03/12/2012 and concluded by 06/28/2012 in Windham, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William J Niarhakos — Connecticut, 12-20537


ᐅ Roy Oshima, Connecticut

Address: 20 Sundale Dr Windham, CT 06280

Concise Description of Bankruptcy Case 10-218217: "In a Chapter 7 bankruptcy case, Roy Oshima from Windham, CT, saw their proceedings start in May 27, 2010 and complete by 2010-09-12, involving asset liquidation."
Roy Oshima — Connecticut, 10-21821


ᐅ Matthew J Pendleton, Connecticut

Address: 178 Back Rd Windham, CT 06280-1204

Brief Overview of Bankruptcy Case 16-21041: "The bankruptcy filing by Matthew J Pendleton, undertaken in 06/25/2016 in Windham, CT under Chapter 7, concluded with discharge in September 23, 2016 after liquidating assets."
Matthew J Pendleton — Connecticut, 16-21041


ᐅ Jr Benjamin Perez, Connecticut

Address: PO Box 66 Windham, CT 06280

Brief Overview of Bankruptcy Case 11-20519: "Jr Benjamin Perez's bankruptcy, initiated in 02/28/2011 and concluded by 05.25.2011 in Windham, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Benjamin Perez — Connecticut, 11-20519


ᐅ Dennis Adelard Provencal, Connecticut

Address: 140 Plains Rd Apt 80 Windham, CT 06280-1313

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20859: "The bankruptcy filing by Dennis Adelard Provencal, undertaken in 04.30.2014 in Windham, CT under Chapter 7, concluded with discharge in 2014-07-29 after liquidating assets."
Dennis Adelard Provencal — Connecticut, 2014-20859


ᐅ Javier Rodriguez, Connecticut

Address: 140 Plains Rd Apt 24 Windham, CT 06280-1316

Brief Overview of Bankruptcy Case 16-20532: "In a Chapter 7 bankruptcy case, Javier Rodriguez from Windham, CT, saw his proceedings start in March 31, 2016 and complete by 06.29.2016, involving asset liquidation."
Javier Rodriguez — Connecticut, 16-20532


ᐅ Ivan Rule, Connecticut

Address: 104 Plains Rd Windham, CT 06280

Brief Overview of Bankruptcy Case 09-23367: "In Windham, CT, Ivan Rule filed for Chapter 7 bankruptcy in November 18, 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 22, 2010."
Ivan Rule — Connecticut, 09-23367


ᐅ Woodrow Schlehofer, Connecticut

Address: 15 Earl Dr Windham, CT 06280

Concise Description of Bankruptcy Case 10-241937: "The bankruptcy record of Woodrow Schlehofer from Windham, CT, shows a Chapter 7 case filed in 2010-12-10. In this process, assets were liquidated to settle debts, and the case was discharged in 03/16/2011."
Woodrow Schlehofer — Connecticut, 10-24193


ᐅ Gregory Todd Siege, Connecticut

Address: 200 Lovers Ln Windham, CT 06280

Bankruptcy Case 12-23016 Summary: "Windham, CT resident Gregory Todd Siege's 12/26/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 1, 2013."
Gregory Todd Siege — Connecticut, 12-23016


ᐅ Michael Steven Sikoski, Connecticut

Address: 132 Bass Rd Windham, CT 06280

Snapshot of U.S. Bankruptcy Proceeding Case 13-20240: "The case of Michael Steven Sikoski in Windham, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Steven Sikoski — Connecticut, 13-20240


ᐅ Linda L Starr, Connecticut

Address: 140 Plains Rd Apt 44 Windham, CT 06280

Brief Overview of Bankruptcy Case 11-20605: "In a Chapter 7 bankruptcy case, Linda L Starr from Windham, CT, saw her proceedings start in 2011-03-10 and complete by June 2011, involving asset liquidation."
Linda L Starr — Connecticut, 11-20605


ᐅ Ronald R Stockton, Connecticut

Address: PO Box 127 Windham, CT 06280

Brief Overview of Bankruptcy Case 11-21502: "The bankruptcy filing by Ronald R Stockton, undertaken in 2011-05-20 in Windham, CT under Chapter 7, concluded with discharge in August 17, 2011 after liquidating assets."
Ronald R Stockton — Connecticut, 11-21502


ᐅ Pamela J Surridge, Connecticut

Address: 10 Union Ave Windham, CT 06280

Snapshot of U.S. Bankruptcy Proceeding Case 09-22965: "In Windham, CT, Pamela J Surridge filed for Chapter 7 bankruptcy in Oct 15, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-19."
Pamela J Surridge — Connecticut, 09-22965


ᐅ John Anthony Thibeault, Connecticut

Address: 5 Insalaco Dr Windham, CT 06280

Bankruptcy Case 12-22548 Summary: "In a Chapter 7 bankruptcy case, John Anthony Thibeault from Windham, CT, saw their proceedings start in Oct 24, 2012 and complete by January 28, 2013, involving asset liquidation."
John Anthony Thibeault — Connecticut, 12-22548


ᐅ Brian E Vertefeuille, Connecticut

Address: 107 Plains Rd Windham, CT 06280

Concise Description of Bankruptcy Case 13-223527: "Windham, CT resident Brian E Vertefeuille's 2013-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.22.2014."
Brian E Vertefeuille — Connecticut, 13-22352


ᐅ Peter Vertefuille, Connecticut

Address: 95 Mullen Hill Rd Windham, CT 06280

Snapshot of U.S. Bankruptcy Proceeding Case 12-22485: "In a Chapter 7 bankruptcy case, Peter Vertefuille from Windham, CT, saw his proceedings start in 10.15.2012 and complete by 2013-01-19, involving asset liquidation."
Peter Vertefuille — Connecticut, 12-22485


ᐅ Mark S Wilson, Connecticut

Address: 219 Indian Hollow Rd Windham, CT 06280

Brief Overview of Bankruptcy Case 13-21130: "Mark S Wilson's bankruptcy, initiated in 2013-05-31 and concluded by August 21, 2013 in Windham, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark S Wilson — Connecticut, 13-21130