personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Windsor Locks, 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 Jennifer A Abare, Connecticut

Address: 49 Spring St Windsor Locks, CT 06096-2328

Bankruptcy Case 14-20836 Summary: "The bankruptcy filing by Jennifer A Abare, undertaken in April 30, 2014 in Windsor Locks, CT under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Jennifer A Abare — Connecticut, 14-20836


ᐅ Jennifer A Abare, Connecticut

Address: 49 Spring St Windsor Locks, CT 06096-2328

Bankruptcy Case 2014-20836 Overview: "The bankruptcy record of Jennifer A Abare from Windsor Locks, CT, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 29, 2014."
Jennifer A Abare — Connecticut, 2014-20836


ᐅ Shane Allen, Connecticut

Address: 74 Center St Windsor Locks, CT 06096

Bankruptcy Case 10-20215 Summary: "Windsor Locks, CT resident Shane Allen's 2010-01-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 27, 2010."
Shane Allen — Connecticut, 10-20215


ᐅ Mary A Ball, Connecticut

Address: 83 Deborah Rd Windsor Locks, CT 06096-1132

Brief Overview of Bankruptcy Case 16-20280: "The bankruptcy record of Mary A Ball from Windsor Locks, CT, shows a Chapter 7 case filed in Feb 25, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 25, 2016."
Mary A Ball — Connecticut, 16-20280


ᐅ John Banas, Connecticut

Address: 252 Old County Rd Windsor Locks, CT 06096

Bankruptcy Case 10-24263 Overview: "John Banas's Chapter 7 bankruptcy, filed in Windsor Locks, CT in 12.17.2010, led to asset liquidation, with the case closing in 2011-04-04."
John Banas — Connecticut, 10-24263


ᐅ Jeffrey Banks, Connecticut

Address: 279 Elm St Apt B5 Windsor Locks, CT 06096

Brief Overview of Bankruptcy Case 10-22052: "In Windsor Locks, CT, Jeffrey Banks filed for Chapter 7 bankruptcy in 2010-06-17. This case, involving liquidating assets to pay off debts, was resolved by October 3, 2010."
Jeffrey Banks — Connecticut, 10-22052


ᐅ Joseph Barile, Connecticut

Address: 11 Stevens St Windsor Locks, CT 06096

Concise Description of Bankruptcy Case 12-210877: "Windsor Locks, CT resident Joseph Barile's May 1, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Joseph Barile — Connecticut, 12-21087


ᐅ Lupe Barile, Connecticut

Address: 20 Walnut Cir Windsor Locks, CT 06096

Bankruptcy Case 10-20563 Overview: "Lupe Barile's Chapter 7 bankruptcy, filed in Windsor Locks, CT in February 2010, led to asset liquidation, with the case closing in May 25, 2010."
Lupe Barile — Connecticut, 10-20563


ᐅ Richard Berlin, Connecticut

Address: 30 Leslie St Windsor Locks, CT 06096

Concise Description of Bankruptcy Case 09-231907: "Richard Berlin's bankruptcy, initiated in 2009-10-30 and concluded by Feb 3, 2010 in Windsor Locks, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Berlin — Connecticut, 09-23190


ᐅ Gary B Bessette, Connecticut

Address: 14 Marion St Windsor Locks, CT 06096

Concise Description of Bankruptcy Case 13-221017: "Gary B Bessette's Chapter 7 bankruptcy, filed in Windsor Locks, CT in 2013-10-15, led to asset liquidation, with the case closing in 2014-01-19."
Gary B Bessette — Connecticut, 13-22101


ᐅ Shamim K Bhatti, Connecticut

Address: 492 Ash Dr Windsor Locks, CT 06096

Brief Overview of Bankruptcy Case 11-21587: "In a Chapter 7 bankruptcy case, Shamim K Bhatti from Windsor Locks, CT, saw their proceedings start in 2011-05-26 and complete by September 2011, involving asset liquidation."
Shamim K Bhatti — Connecticut, 11-21587


ᐅ George Boesch, Connecticut

Address: 166 Grove St Windsor Locks, CT 06096

Concise Description of Bankruptcy Case 10-202547: "The bankruptcy record of George Boesch from Windsor Locks, CT, shows a Chapter 7 case filed in 2010-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 27, 2010."
George Boesch — Connecticut, 10-20254


ᐅ Timothy Bonesteel, Connecticut

Address: 5 Graves St Windsor Locks, CT 06096

Concise Description of Bankruptcy Case 12-214977: "In Windsor Locks, CT, Timothy Bonesteel filed for Chapter 7 bankruptcy in 2012-06-19. This case, involving liquidating assets to pay off debts, was resolved by 10/05/2012."
Timothy Bonesteel — Connecticut, 12-21497


ᐅ Lorraine M Booth, Connecticut

Address: 52 Pershing Rd Windsor Locks, CT 06096

Concise Description of Bankruptcy Case 13-205907: "Lorraine M Booth's Chapter 7 bankruptcy, filed in Windsor Locks, CT in March 2013, led to asset liquidation, with the case closing in 07.02.2013."
Lorraine M Booth — Connecticut, 13-20590


ᐅ Jr Brian A Brito, Connecticut

Address: 131 Old County Rd Apt 175 Windsor Locks, CT 06096-1590

Bankruptcy Case 08-20927 Summary: "Chapter 13 bankruptcy for Jr Brian A Brito in Windsor Locks, CT began in May 22, 2008, focusing on debt restructuring, concluding with plan fulfillment in January 2013."
Jr Brian A Brito — Connecticut, 08-20927


ᐅ David J Brown, Connecticut

Address: 111 Southwest Ave Windsor Locks, CT 06096-2143

Concise Description of Bankruptcy Case 2014-215417: "The bankruptcy filing by David J Brown, undertaken in July 31, 2014 in Windsor Locks, CT under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
David J Brown — Connecticut, 2014-21541


ᐅ Alex Brown, Connecticut

Address: 32 Linsal St Windsor Locks, CT 06096

Bankruptcy Case 13-21426 Summary: "Alex Brown's bankruptcy, initiated in 2013-07-12 and concluded by 2013-10-16 in Windsor Locks, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alex Brown — Connecticut, 13-21426


ᐅ Jennifer L Brown, Connecticut

Address: 111 Southwest Ave Windsor Locks, CT 06096-2143

Snapshot of U.S. Bankruptcy Proceeding Case 14-21541: "Jennifer L Brown's Chapter 7 bankruptcy, filed in Windsor Locks, CT in 07.31.2014, led to asset liquidation, with the case closing in 2014-10-29."
Jennifer L Brown — Connecticut, 14-21541


ᐅ Robert W Buckland, Connecticut

Address: 300 Southwest Ave Unit 7 Windsor Locks, CT 06096

Concise Description of Bankruptcy Case 12-226907: "Robert W Buckland's bankruptcy, initiated in Nov 12, 2012 and concluded by 02/16/2013 in Windsor Locks, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert W Buckland — Connecticut, 12-22690


ᐅ Debra A Bursztyn, Connecticut

Address: 4 Tinker Dr Windsor Locks, CT 06096

Snapshot of U.S. Bankruptcy Proceeding Case 11-21559: "Debra A Bursztyn's Chapter 7 bankruptcy, filed in Windsor Locks, CT in May 25, 2011, led to asset liquidation, with the case closing in Sep 10, 2011."
Debra A Bursztyn — Connecticut, 11-21559


ᐅ Elizabeth K Cameron, Connecticut

Address: 423 Elm St Windsor Locks, CT 06096

Brief Overview of Bankruptcy Case 11-20834: "Elizabeth K Cameron's Chapter 7 bankruptcy, filed in Windsor Locks, CT in March 2011, led to asset liquidation, with the case closing in 2011-06-22."
Elizabeth K Cameron — Connecticut, 11-20834


ᐅ Lloyd Van Campbell, Connecticut

Address: 3 Concorde Way Unit B4 Windsor Locks, CT 06096

Concise Description of Bankruptcy Case 11-233207: "Lloyd Van Campbell's Chapter 7 bankruptcy, filed in Windsor Locks, CT in 11.22.2011, led to asset liquidation, with the case closing in Mar 9, 2012."
Lloyd Van Campbell — Connecticut, 11-23320


ᐅ Robert L Cappiello, Connecticut

Address: 46 Glendale Cir Windsor Locks, CT 06096-1739

Bankruptcy Case 16-21086 Summary: "The case of Robert L Cappiello in Windsor Locks, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert L Cappiello — Connecticut, 16-21086


ᐅ Janet Caraballo, Connecticut

Address: 50 Elm Cors Windsor Locks, CT 06096

Brief Overview of Bankruptcy Case 10-23740: "Janet Caraballo's bankruptcy, initiated in 10.29.2010 and concluded by Feb 14, 2011 in Windsor Locks, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet Caraballo — Connecticut, 10-23740


ᐅ Ronald D Chapman, Connecticut

Address: 67 Spring St Apt 2 Windsor Locks, CT 06096

Brief Overview of Bankruptcy Case 12-21876: "In Windsor Locks, CT, Ronald D Chapman filed for Chapter 7 bankruptcy in Jul 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 16, 2012."
Ronald D Chapman — Connecticut, 12-21876


ᐅ John Ching, Connecticut

Address: 3 Townline Rd Windsor Locks, CT 06096

Bankruptcy Case 10-23862 Summary: "The bankruptcy filing by John Ching, undertaken in 2010-11-10 in Windsor Locks, CT under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
John Ching — Connecticut, 10-23862


ᐅ Jean M Ciollaro, Connecticut

Address: 91 Paul Dr Windsor Locks, CT 06096-2431

Concise Description of Bankruptcy Case 14-221217: "Windsor Locks, CT resident Jean M Ciollaro's 2014-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-28."
Jean M Ciollaro — Connecticut, 14-22121


ᐅ Robert Edward Clark, Connecticut

Address: PO Box 46 Windsor Locks, CT 06096

Snapshot of U.S. Bankruptcy Proceeding Case 11-21560: "Robert Edward Clark's Chapter 7 bankruptcy, filed in Windsor Locks, CT in May 25, 2011, led to asset liquidation, with the case closing in 09.10.2011."
Robert Edward Clark — Connecticut, 11-21560


ᐅ Edward Irving Colson, Connecticut

Address: 237 Green Manor Ter Windsor Locks, CT 06096

Snapshot of U.S. Bankruptcy Proceeding Case 11-20857: "The case of Edward Irving Colson in Windsor Locks, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Irving Colson — Connecticut, 11-20857


ᐅ Sandra Concepcion, Connecticut

Address: 272 S Center St Windsor Locks, CT 06096-2830

Concise Description of Bankruptcy Case 14-224367: "In a Chapter 7 bankruptcy case, Sandra Concepcion from Windsor Locks, CT, saw her proceedings start in 2014-12-22 and complete by March 2015, involving asset liquidation."
Sandra Concepcion — Connecticut, 14-22436


ᐅ Kevin Connor, Connecticut

Address: 93 West St Windsor Locks, CT 06096

Concise Description of Bankruptcy Case 13-207247: "In a Chapter 7 bankruptcy case, Kevin Connor from Windsor Locks, CT, saw their proceedings start in 04/16/2013 and complete by July 2013, involving asset liquidation."
Kevin Connor — Connecticut, 13-20724


ᐅ Mark C Conroy, Connecticut

Address: 40 Southwest Ave Windsor Locks, CT 06096

Bankruptcy Case 12-21874 Overview: "Mark C Conroy's bankruptcy, initiated in 2012-07-31 and concluded by Nov 16, 2012 in Windsor Locks, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark C Conroy — Connecticut, 12-21874


ᐅ Bethzaida Courtney, Connecticut

Address: 19 Hughes Ln Windsor Locks, CT 06096

Concise Description of Bankruptcy Case 13-224707: "Bethzaida Courtney's bankruptcy, initiated in 12.09.2013 and concluded by 2014-03-15 in Windsor Locks, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bethzaida Courtney — Connecticut, 13-22470


ᐅ Donald E Cox, Connecticut

Address: 262 S Center St Windsor Locks, CT 06096

Snapshot of U.S. Bankruptcy Proceeding Case 11-20922: "Windsor Locks, CT resident Donald E Cox's Apr 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 18, 2011."
Donald E Cox — Connecticut, 11-20922


ᐅ John J Crispina, Connecticut

Address: 43 Suffield St Windsor Locks, CT 06096-1348

Brief Overview of Bankruptcy Case 16-20686: "In Windsor Locks, CT, John J Crispina filed for Chapter 7 bankruptcy in Apr 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07.28.2016."
John J Crispina — Connecticut, 16-20686


ᐅ Kimberly A Crispina, Connecticut

Address: 43 Suffield St Windsor Locks, CT 06096-1348

Brief Overview of Bankruptcy Case 16-20686: "Kimberly A Crispina's bankruptcy, initiated in 04.29.2016 and concluded by Jul 28, 2016 in Windsor Locks, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly A Crispina — Connecticut, 16-20686


ᐅ Jr William W Daly, Connecticut

Address: 54 Gaylord Rd Windsor Locks, CT 06096

Bankruptcy Case 11-22392 Summary: "Jr William W Daly's bankruptcy, initiated in Aug 12, 2011 and concluded by November 28, 2011 in Windsor Locks, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William W Daly — Connecticut, 11-22392


ᐅ Tammy S Danforth, Connecticut

Address: 47 Glendale Cir Windsor Locks, CT 06096

Bankruptcy Case 11-21686 Overview: "The bankruptcy record of Tammy S Danforth from Windsor Locks, CT, shows a Chapter 7 case filed in 2011-06-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-17."
Tammy S Danforth — Connecticut, 11-21686


ᐅ Robert W Davis, Connecticut

Address: 162 Grove St Windsor Locks, CT 06096-1826

Bankruptcy Case 15-20069 Overview: "The bankruptcy filing by Robert W Davis, undertaken in 2015-01-15 in Windsor Locks, CT under Chapter 7, concluded with discharge in 2015-04-15 after liquidating assets."
Robert W Davis — Connecticut, 15-20069


ᐅ Gail M Davis, Connecticut

Address: 162 Grove St Windsor Locks, CT 06096-1826

Brief Overview of Bankruptcy Case 15-20069: "In Windsor Locks, CT, Gail M Davis filed for Chapter 7 bankruptcy in 01/15/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-15."
Gail M Davis — Connecticut, 15-20069


ᐅ Audrey Day, Connecticut

Address: 5 Concorde Way Unit B5 Windsor Locks, CT 06096

Brief Overview of Bankruptcy Case 10-20920: "The bankruptcy filing by Audrey Day, undertaken in March 24, 2010 in Windsor Locks, CT under Chapter 7, concluded with discharge in 2010-07-10 after liquidating assets."
Audrey Day — Connecticut, 10-20920


ᐅ Jason Delvillano, Connecticut

Address: 53 Bristol Rd Windsor Locks, CT 06096

Bankruptcy Case 13-60803-6-dd Overview: "The case of Jason Delvillano in Windsor Locks, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Delvillano — Connecticut, 13-60803-6-dd


ᐅ Michelle Ann Desouza, Connecticut

Address: 58 N Main St Windsor Locks, CT 06096

Bankruptcy Case 12-20687 Overview: "In Windsor Locks, CT, Michelle Ann Desouza filed for Chapter 7 bankruptcy in March 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Michelle Ann Desouza — Connecticut, 12-20687


ᐅ Heather Marie Desrosiers, Connecticut

Address: 9 Concorde Way Unit B4 Windsor Locks, CT 06096-1586

Concise Description of Bankruptcy Case 2014-206297: "In a Chapter 7 bankruptcy case, Heather Marie Desrosiers from Windsor Locks, CT, saw her proceedings start in March 31, 2014 and complete by 06.29.2014, involving asset liquidation."
Heather Marie Desrosiers — Connecticut, 2014-20629


ᐅ Deborah A Dixon, Connecticut

Address: 208 Elm St Windsor Locks, CT 06096

Bankruptcy Case 12-21474 Overview: "Deborah A Dixon's bankruptcy, initiated in June 2012 and concluded by October 2012 in Windsor Locks, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah A Dixon — Connecticut, 12-21474


ᐅ Angela M Dixon, Connecticut

Address: 12 Whiton St Windsor Locks, CT 06096-1815

Snapshot of U.S. Bankruptcy Proceeding Case 16-20488: "Angela M Dixon's Chapter 7 bankruptcy, filed in Windsor Locks, CT in 03.30.2016, led to asset liquidation, with the case closing in 2016-06-28."
Angela M Dixon — Connecticut, 16-20488


ᐅ Nicole Dowd, Connecticut

Address: 102 Raymond Rd Windsor Locks, CT 06096

Concise Description of Bankruptcy Case 10-222287: "Nicole Dowd's Chapter 7 bankruptcy, filed in Windsor Locks, CT in June 30, 2010, led to asset liquidation, with the case closing in Oct 16, 2010."
Nicole Dowd — Connecticut, 10-22228


ᐅ Renee L Dupuis, Connecticut

Address: 31 S Main St # 1 Windsor Locks, CT 06096

Brief Overview of Bankruptcy Case 13-20813: "Renee L Dupuis's bankruptcy, initiated in 04.26.2013 and concluded by July 31, 2013 in Windsor Locks, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renee L Dupuis — Connecticut, 13-20813


ᐅ Karen Dymersky, Connecticut

Address: 5 Fox Hollow Dr Windsor Locks, CT 06096

Bankruptcy Case 12-20136 Overview: "In Windsor Locks, CT, Karen Dymersky filed for Chapter 7 bankruptcy in January 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-13."
Karen Dymersky — Connecticut, 12-20136


ᐅ Catherine D Edward, Connecticut

Address: 287 Elm St Windsor Locks, CT 06096

Brief Overview of Bankruptcy Case 11-20376: "The bankruptcy filing by Catherine D Edward, undertaken in 02.17.2011 in Windsor Locks, CT under Chapter 7, concluded with discharge in Jun 5, 2011 after liquidating assets."
Catherine D Edward — Connecticut, 11-20376


ᐅ Adorno Claribel Estrella, Connecticut

Address: 50 Chestnut St Apt 205 Windsor Locks, CT 06096

Concise Description of Bankruptcy Case 13-224177: "The case of Adorno Claribel Estrella in Windsor Locks, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adorno Claribel Estrella — Connecticut, 13-22417


ᐅ Dominick Fernandez, Connecticut

Address: 10 Elm Cors Windsor Locks, CT 06096

Bankruptcy Case 10-22758 Overview: "The case of Dominick Fernandez in Windsor Locks, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dominick Fernandez — Connecticut, 10-22758


ᐅ Charlene Ferrari, Connecticut

Address: 124 Southwest Ave Apt N2 Windsor Locks, CT 06096

Brief Overview of Bankruptcy Case 10-20293: "The case of Charlene Ferrari in Windsor Locks, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlene Ferrari — Connecticut, 10-20293


ᐅ Michael Fitzpatrick, Connecticut

Address: 12 Jubrey Ln Windsor Locks, CT 06096

Bankruptcy Case 10-21524 Overview: "Michael Fitzpatrick's Chapter 7 bankruptcy, filed in Windsor Locks, CT in May 2010, led to asset liquidation, with the case closing in 08.22.2010."
Michael Fitzpatrick — Connecticut, 10-21524


ᐅ David N Fitzsimmons, Connecticut

Address: 44 Thomas St Windsor Locks, CT 06096

Snapshot of U.S. Bankruptcy Proceeding Case 13-22098: "In a Chapter 7 bankruptcy case, David N Fitzsimmons from Windsor Locks, CT, saw his proceedings start in 2013-10-15 and complete by January 19, 2014, involving asset liquidation."
David N Fitzsimmons — Connecticut, 13-22098


ᐅ Liane Flynn, Connecticut

Address: 77 Center St Windsor Locks, CT 06096-1837

Snapshot of U.S. Bankruptcy Proceeding Case 15-20515: "In a Chapter 7 bankruptcy case, Liane Flynn from Windsor Locks, CT, saw her proceedings start in Mar 30, 2015 and complete by 2015-06-28, involving asset liquidation."
Liane Flynn — Connecticut, 15-20515


ᐅ Thomas Foy, Connecticut

Address: 9 Burnap Rd Windsor Locks, CT 06096

Brief Overview of Bankruptcy Case 10-21804: "Thomas Foy's Chapter 7 bankruptcy, filed in Windsor Locks, CT in May 2010, led to asset liquidation, with the case closing in 2010-09-12."
Thomas Foy — Connecticut, 10-21804


ᐅ John A Fraser, Connecticut

Address: 7 Elm Cors Windsor Locks, CT 06096

Bankruptcy Case 11-22772 Summary: "In a Chapter 7 bankruptcy case, John A Fraser from Windsor Locks, CT, saw their proceedings start in September 22, 2011 and complete by Jan 8, 2012, involving asset liquidation."
John A Fraser — Connecticut, 11-22772


ᐅ Gabrielle C Gagner, Connecticut

Address: 10 S Elm St Apt A5 Windsor Locks, CT 06096

Brief Overview of Bankruptcy Case 13-22253: "Gabrielle C Gagner's Chapter 7 bankruptcy, filed in Windsor Locks, CT in Oct 31, 2013, led to asset liquidation, with the case closing in 02.04.2014."
Gabrielle C Gagner — Connecticut, 13-22253


ᐅ Roy Gagner, Connecticut

Address: 13 Fern St Windsor Locks, CT 06096

Bankruptcy Case 13-20839 Summary: "Roy Gagner's bankruptcy, initiated in 04/29/2013 and concluded by 2013-08-03 in Windsor Locks, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roy Gagner — Connecticut, 13-20839


ᐅ Glen T Gagnon, Connecticut

Address: 34 Lownds Dr Windsor Locks, CT 06096

Concise Description of Bankruptcy Case 12-213387: "The case of Glen T Gagnon in Windsor Locks, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glen T Gagnon — Connecticut, 12-21338


ᐅ Stephanie Garofalo, Connecticut

Address: 16 Birge Ave Windsor Locks, CT 06096

Brief Overview of Bankruptcy Case 10-20607: "The bankruptcy record of Stephanie Garofalo from Windsor Locks, CT, shows a Chapter 7 case filed in 02/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-14."
Stephanie Garofalo — Connecticut, 10-20607


ᐅ Ethel B Giana, Connecticut

Address: 429 Litchfield Dr Windsor Locks, CT 06096

Brief Overview of Bankruptcy Case 11-20961: "In a Chapter 7 bankruptcy case, Ethel B Giana from Windsor Locks, CT, saw her proceedings start in Apr 6, 2011 and complete by Jul 23, 2011, involving asset liquidation."
Ethel B Giana — Connecticut, 11-20961


ᐅ Nancy Gomez, Connecticut

Address: 5 Concorde Way Unit A2 Windsor Locks, CT 06096-1582

Bankruptcy Case 14-20373 Summary: "The bankruptcy filing by Nancy Gomez, undertaken in 2014-02-28 in Windsor Locks, CT under Chapter 7, concluded with discharge in 05.29.2014 after liquidating assets."
Nancy Gomez — Connecticut, 14-20373


ᐅ Donald M Gould, Connecticut

Address: 19 Smith St Windsor Locks, CT 06096-1427

Brief Overview of Bankruptcy Case 15-21505: "The bankruptcy filing by Donald M Gould, undertaken in August 2015 in Windsor Locks, CT under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Donald M Gould — Connecticut, 15-21505


ᐅ Robert K Goulet, Connecticut

Address: 285 Elm St Apt A1 Windsor Locks, CT 06096

Bankruptcy Case 12-21301 Overview: "The case of Robert K Goulet in Windsor Locks, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert K Goulet — Connecticut, 12-21301


ᐅ Kevin M Grace, Connecticut

Address: 48 Oak Ridge Dr Windsor Locks, CT 06096

Snapshot of U.S. Bankruptcy Proceeding Case 13-22413: "The bankruptcy record of Kevin M Grace from Windsor Locks, CT, shows a Chapter 7 case filed in 2013-11-27. In this process, assets were liquidated to settle debts, and the case was discharged in March 3, 2014."
Kevin M Grace — Connecticut, 13-22413


ᐅ Sr Richard Nicholas Granata, Connecticut

Address: 80 Spring St Windsor Locks, CT 06096

Brief Overview of Bankruptcy Case 09-22830: "In a Chapter 7 bankruptcy case, Sr Richard Nicholas Granata from Windsor Locks, CT, saw his proceedings start in 2009-10-01 and complete by 01/05/2010, involving asset liquidation."
Sr Richard Nicholas Granata — Connecticut, 09-22830


ᐅ Jeffrey Greenwood, Connecticut

Address: 44 Grove St Windsor Locks, CT 06096

Bankruptcy Case 12-23023 Summary: "The bankruptcy filing by Jeffrey Greenwood, undertaken in Dec 27, 2012 in Windsor Locks, CT under Chapter 7, concluded with discharge in 2013-04-02 after liquidating assets."
Jeffrey Greenwood — Connecticut, 12-23023


ᐅ Donna Gunther, Connecticut

Address: 8 Concorde Way Unit B6 Windsor Locks, CT 06096

Bankruptcy Case 10-23700 Overview: "Donna Gunther's Chapter 7 bankruptcy, filed in Windsor Locks, CT in 10/28/2010, led to asset liquidation, with the case closing in Feb 13, 2011."
Donna Gunther — Connecticut, 10-23700


ᐅ William A Hall, Connecticut

Address: 5 Greenwood Rd Windsor Locks, CT 06096-2629

Bankruptcy Case 15-21477 Overview: "The bankruptcy filing by William A Hall, undertaken in 2015-08-21 in Windsor Locks, CT under Chapter 7, concluded with discharge in 11.19.2015 after liquidating assets."
William A Hall — Connecticut, 15-21477


ᐅ Linda L Hellyar, Connecticut

Address: 20 Fairfield Dr Windsor Locks, CT 06096-2016

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21405: "Linda L Hellyar's Chapter 7 bankruptcy, filed in Windsor Locks, CT in July 17, 2014, led to asset liquidation, with the case closing in 10.15.2014."
Linda L Hellyar — Connecticut, 2014-21405


ᐅ Shawn T Hernandez, Connecticut

Address: 199 Green Manor Ter Windsor Locks, CT 06096

Bankruptcy Case 12-20269 Overview: "In Windsor Locks, CT, Shawn T Hernandez filed for Chapter 7 bankruptcy in February 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by 05.31.2012."
Shawn T Hernandez — Connecticut, 12-20269


ᐅ Mark Hibbard, Connecticut

Address: 43 S Main St Windsor Locks, CT 06096-2530

Snapshot of U.S. Bankruptcy Proceeding Case 16-21073: "In Windsor Locks, CT, Mark Hibbard filed for Chapter 7 bankruptcy in 06.30.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-28."
Mark Hibbard — Connecticut, 16-21073


ᐅ Teresa Marie Hitchcock, Connecticut

Address: 270 S Center St Windsor Locks, CT 06096-2830

Bankruptcy Case 15-21702 Summary: "Windsor Locks, CT resident Teresa Marie Hitchcock's Sep 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 27, 2015."
Teresa Marie Hitchcock — Connecticut, 15-21702


ᐅ Mary Ann Holmes, Connecticut

Address: 8A Elm Cors Windsor Locks, CT 06096-2163

Brief Overview of Bankruptcy Case 14-20523: "In Windsor Locks, CT, Mary Ann Holmes filed for Chapter 7 bankruptcy in March 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 19, 2014."
Mary Ann Holmes — Connecticut, 14-20523


ᐅ Nelda P Holoway, Connecticut

Address: 42 Greenwood Rd Windsor Locks, CT 06096

Snapshot of U.S. Bankruptcy Proceeding Case 09-23082: "Nelda P Holoway's Chapter 7 bankruptcy, filed in Windsor Locks, CT in Oct 24, 2009, led to asset liquidation, with the case closing in 01/28/2010."
Nelda P Holoway — Connecticut, 09-23082


ᐅ Stephanie Eva Elisabeth Holtman, Connecticut

Address: 49 Grove St Windsor Locks, CT 06096-1829

Bankruptcy Case 07-20896 Overview: "The bankruptcy record for Stephanie Eva Elisabeth Holtman from Windsor Locks, CT, under Chapter 13, filed in 2007-07-05, involved setting up a repayment plan, finalized by 05.23.2013."
Stephanie Eva Elisabeth Holtman — Connecticut, 07-20896


ᐅ Eric Matthew Hoss, Connecticut

Address: 3 Saint Marys Dr Windsor Locks, CT 06096

Snapshot of U.S. Bankruptcy Proceeding Case 11-20784: "The case of Eric Matthew Hoss in Windsor Locks, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Matthew Hoss — Connecticut, 11-20784


ᐅ Edward R Hoyt, Connecticut

Address: 443 North St Windsor Locks, CT 06096

Concise Description of Bankruptcy Case 12-230177: "Windsor Locks, CT resident Edward R Hoyt's 12/26/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-01."
Edward R Hoyt — Connecticut, 12-23017


ᐅ Garrett Hurrle, Connecticut

Address: 52 Pershing Rd Windsor Locks, CT 06096

Brief Overview of Bankruptcy Case 10-24150: "Windsor Locks, CT resident Garrett Hurrle's 12/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 25, 2011."
Garrett Hurrle — Connecticut, 10-24150


ᐅ Jr Richard Johns, Connecticut

Address: 56 Belaire Cir Windsor Locks, CT 06096

Bankruptcy Case 10-23171 Overview: "The bankruptcy record of Jr Richard Johns from Windsor Locks, CT, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-02."
Jr Richard Johns — Connecticut, 10-23171


ᐅ Melissa A Johnson, Connecticut

Address: 15 N Main St Windsor Locks, CT 06096

Brief Overview of Bankruptcy Case 11-21618: "The bankruptcy filing by Melissa A Johnson, undertaken in May 27, 2011 in Windsor Locks, CT under Chapter 7, concluded with discharge in 09/12/2011 after liquidating assets."
Melissa A Johnson — Connecticut, 11-21618


ᐅ Edwin J Kamay, Connecticut

Address: PO Box 795 Windsor Locks, CT 06096-0795

Bankruptcy Case 14-22437 Overview: "Edwin J Kamay's bankruptcy, initiated in Dec 22, 2014 and concluded by 2015-03-22 in Windsor Locks, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwin J Kamay — Connecticut, 14-22437


ᐅ Jonathan Karas, Connecticut

Address: 78 N Main St Windsor Locks, CT 06096-1448

Snapshot of U.S. Bankruptcy Proceeding Case 14-22100: "In Windsor Locks, CT, Jonathan Karas filed for Chapter 7 bankruptcy in 10/29/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-27."
Jonathan Karas — Connecticut, 14-22100


ᐅ James D Kazmaier, Connecticut

Address: 85 Stevens St Windsor Locks, CT 06096-2117

Bankruptcy Case 15-11643-JMD Summary: "Windsor Locks, CT resident James D Kazmaier's 2015-10-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/21/2016."
James D Kazmaier — Connecticut, 15-11643


ᐅ John Kerick, Connecticut

Address: 96 Center St Windsor Locks, CT 06096

Bankruptcy Case 10-21776 Summary: "The bankruptcy record of John Kerick from Windsor Locks, CT, shows a Chapter 7 case filed in 2010-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in September 10, 2010."
John Kerick — Connecticut, 10-21776


ᐅ Marjorie A Kirk, Connecticut

Address: PO Box 751 Windsor Locks, CT 06096

Snapshot of U.S. Bankruptcy Proceeding Case 11-20236: "Marjorie A Kirk's bankruptcy, initiated in 2011-01-31 and concluded by 04/27/2011 in Windsor Locks, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marjorie A Kirk — Connecticut, 11-20236


ᐅ Keelan Kirkbride, Connecticut

Address: 40 N Main St Windsor Locks, CT 06096

Concise Description of Bankruptcy Case 10-242157: "Windsor Locks, CT resident Keelan Kirkbride's 2010-12-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 31, 2011."
Keelan Kirkbride — Connecticut, 10-24215


ᐅ James Arthur Knecht, Connecticut

Address: 81 Bristol Rd Windsor Locks, CT 06096

Snapshot of U.S. Bankruptcy Proceeding Case 11-21886: "James Arthur Knecht's bankruptcy, initiated in 2011-06-23 and concluded by October 2011 in Windsor Locks, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Arthur Knecht — Connecticut, 11-21886


ᐅ Kimberly S Knowles, Connecticut

Address: 38 Fairfield Dr Windsor Locks, CT 06096-2016

Bankruptcy Case 15-22235 Summary: "The case of Kimberly S Knowles in Windsor Locks, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly S Knowles — Connecticut, 15-22235


ᐅ Teresa Koziol, Connecticut

Address: 502 Ash Dr Windsor Locks, CT 06096

Bankruptcy Case 10-22277 Summary: "The bankruptcy record of Teresa Koziol from Windsor Locks, CT, shows a Chapter 7 case filed in 2010-07-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-18."
Teresa Koziol — Connecticut, 10-22277


ᐅ John A Krajewski, Connecticut

Address: PO Box 4034 Windsor Locks, CT 06096-4034

Bankruptcy Case 16-20605 Overview: "The bankruptcy filing by John A Krajewski, undertaken in April 15, 2016 in Windsor Locks, CT under Chapter 7, concluded with discharge in 2016-07-14 after liquidating assets."
John A Krajewski — Connecticut, 16-20605


ᐅ Susanne Kulungian, Connecticut

Address: 383 North St Windsor Locks, CT 06096

Snapshot of U.S. Bankruptcy Proceeding Case 12-21710: "Susanne Kulungian's Chapter 7 bankruptcy, filed in Windsor Locks, CT in 07/13/2012, led to asset liquidation, with the case closing in 2012-10-29."
Susanne Kulungian — Connecticut, 12-21710


ᐅ Thomas Lajoie, Connecticut

Address: 8 Maple Ave Windsor Locks, CT 06096

Brief Overview of Bankruptcy Case 10-22233: "The bankruptcy record of Thomas Lajoie from Windsor Locks, CT, shows a Chapter 7 case filed in 2010-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in October 16, 2010."
Thomas Lajoie — Connecticut, 10-22233


ᐅ Beverly Joyce Landers, Connecticut

Address: 414 Spring St Windsor Locks, CT 06096-1743

Concise Description of Bankruptcy Case 2014-208627: "In a Chapter 7 bankruptcy case, Beverly Joyce Landers from Windsor Locks, CT, saw her proceedings start in April 2014 and complete by 07/29/2014, involving asset liquidation."
Beverly Joyce Landers — Connecticut, 2014-20862


ᐅ Tabatha Lapalme, Connecticut

Address: 48 Midland Rd Windsor Locks, CT 06096-1712

Bankruptcy Case 16-20475 Summary: "In a Chapter 7 bankruptcy case, Tabatha Lapalme from Windsor Locks, CT, saw her proceedings start in March 29, 2016 and complete by June 27, 2016, involving asset liquidation."
Tabatha Lapalme — Connecticut, 16-20475


ᐅ Nicholas Larusso, Connecticut

Address: 12 Fairview St Windsor Locks, CT 06096

Bankruptcy Case 13-20921 Summary: "The bankruptcy record of Nicholas Larusso from Windsor Locks, CT, shows a Chapter 7 case filed in May 6, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.10.2013."
Nicholas Larusso — Connecticut, 13-20921


ᐅ Ni The Le, Connecticut

Address: 68 Main St Apt B2 Windsor Locks, CT 06096

Brief Overview of Bankruptcy Case 11-20762: "Ni The Le's bankruptcy, initiated in March 2011 and concluded by July 8, 2011 in Windsor Locks, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ni The Le — Connecticut, 11-20762


ᐅ Gary Emile Lemay, Connecticut

Address: 3 Vadnais Dr Windsor Locks, CT 06096

Bankruptcy Case 13-20634 Summary: "The bankruptcy record of Gary Emile Lemay from Windsor Locks, CT, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-26."
Gary Emile Lemay — Connecticut, 13-20634