personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Windsor, 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 Luis A Acosta, Connecticut

Address: 114 Corey St Windsor, CT 06095-4519

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21462: "The bankruptcy filing by Luis A Acosta, undertaken in 2014-07-27 in Windsor, CT under Chapter 7, concluded with discharge in 10.25.2014 after liquidating assets."
Luis A Acosta — Connecticut, 2014-21462


ᐅ Winfred Adotey Addo, Connecticut

Address: 16 Long Hill Rd Windsor, CT 06095-2649

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20683: "In a Chapter 7 bankruptcy case, Winfred Adotey Addo from Windsor, CT, saw his proceedings start in 2014-04-09 and complete by July 2014, involving asset liquidation."
Winfred Adotey Addo — Connecticut, 2014-20683


ᐅ Alby Alexander, Connecticut

Address: 35 Dewey Ave Windsor, CT 06095

Brief Overview of Bankruptcy Case 10-23319: "In a Chapter 7 bankruptcy case, Alby Alexander from Windsor, CT, saw their proceedings start in 09/27/2010 and complete by 01.13.2011, involving asset liquidation."
Alby Alexander — Connecticut, 10-23319


ᐅ James Alfonso, Connecticut

Address: 52 Bloomfield Ave Apt 52C Windsor, CT 06095

Bankruptcy Case 13-21645 Overview: "James Alfonso's Chapter 7 bankruptcy, filed in Windsor, CT in 08.13.2013, led to asset liquidation, with the case closing in 2013-11-17."
James Alfonso — Connecticut, 13-21645


ᐅ Jacob L Alvarenga, Connecticut

Address: 30 Rood Ave Windsor, CT 06095

Brief Overview of Bankruptcy Case 12-21804: "In Windsor, CT, Jacob L Alvarenga filed for Chapter 7 bankruptcy in 07/25/2012. This case, involving liquidating assets to pay off debts, was resolved by November 10, 2012."
Jacob L Alvarenga — Connecticut, 12-21804


ᐅ Aresco Sara P Alvarez, Connecticut

Address: 30 Diana Ln Windsor, CT 06095

Bankruptcy Case 11-21201 Overview: "Aresco Sara P Alvarez's Chapter 7 bankruptcy, filed in Windsor, CT in April 2011, led to asset liquidation, with the case closing in 08.12.2011."
Aresco Sara P Alvarez — Connecticut, 11-21201


ᐅ Joshua L Amaro, Connecticut

Address: 153 Conestoga St Windsor, CT 06095

Bankruptcy Case 12-22501 Summary: "The bankruptcy filing by Joshua L Amaro, undertaken in 10.18.2012 in Windsor, CT under Chapter 7, concluded with discharge in 2013-01-22 after liquidating assets."
Joshua L Amaro — Connecticut, 12-22501


ᐅ Coreen E Anderson, Connecticut

Address: 132 Henry St Windsor, CT 06095-3432

Concise Description of Bankruptcy Case 14-221727: "The bankruptcy record of Coreen E Anderson from Windsor, CT, shows a Chapter 7 case filed in 11/04/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 2, 2015."
Coreen E Anderson — Connecticut, 14-22172


ᐅ Judith A Arnold, Connecticut

Address: 17 Lochview Dr Windsor, CT 06095-1553

Bankruptcy Case 15-21268 Summary: "Windsor, CT resident Judith A Arnold's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-15."
Judith A Arnold — Connecticut, 15-21268


ᐅ Andrea Y Atkins, Connecticut

Address: PO Box 192 Windsor, CT 06095-0192

Snapshot of U.S. Bankruptcy Proceeding Case 16-20106: "Andrea Y Atkins's bankruptcy, initiated in 01/22/2016 and concluded by 2016-04-21 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Y Atkins — Connecticut, 16-20106


ᐅ Karen Averill, Connecticut

Address: 141 Colton St Windsor, CT 06095

Bankruptcy Case 10-21616 Overview: "Windsor, CT resident Karen Averill's 05/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Karen Averill — Connecticut, 10-21616


ᐅ Wendy Bailey, Connecticut

Address: 25 Peddler Dr Windsor, CT 06095

Brief Overview of Bankruptcy Case 10-22976: "The bankruptcy filing by Wendy Bailey, undertaken in 08/30/2010 in Windsor, CT under Chapter 7, concluded with discharge in 2010-12-16 after liquidating assets."
Wendy Bailey — Connecticut, 10-22976


ᐅ Luis I Bailey, Connecticut

Address: 172 Portman St Windsor, CT 06095

Brief Overview of Bankruptcy Case 11-22225: "In a Chapter 7 bankruptcy case, Luis I Bailey from Windsor, CT, saw their proceedings start in July 28, 2011 and complete by 11/13/2011, involving asset liquidation."
Luis I Bailey — Connecticut, 11-22225


ᐅ Harris Carol M Baker, Connecticut

Address: 56 Birchwood Rd Windsor, CT 06095

Brief Overview of Bankruptcy Case 13-20099: "Harris Carol M Baker's bankruptcy, initiated in 2013-01-18 and concluded by 2013-04-24 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harris Carol M Baker — Connecticut, 13-20099


ᐅ Dennis L Baldwin, Connecticut

Address: 3 Morello Cir Windsor, CT 06095

Brief Overview of Bankruptcy Case 13-20185: "In Windsor, CT, Dennis L Baldwin filed for Chapter 7 bankruptcy in 2013-01-30. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-06."
Dennis L Baldwin — Connecticut, 13-20185


ᐅ Conrad Barker, Connecticut

Address: 56 Berrios Hill Rd Windsor, CT 06095

Brief Overview of Bankruptcy Case 10-22418: "In a Chapter 7 bankruptcy case, Conrad Barker from Windsor, CT, saw his proceedings start in July 16, 2010 and complete by 2010-11-01, involving asset liquidation."
Conrad Barker — Connecticut, 10-22418


ᐅ Lisa M Barnes, Connecticut

Address: 967 Poquonock Ave Windsor, CT 06095-1826

Bankruptcy Case 2014-20789 Overview: "Lisa M Barnes's Chapter 7 bankruptcy, filed in Windsor, CT in April 2014, led to asset liquidation, with the case closing in 07.24.2014."
Lisa M Barnes — Connecticut, 2014-20789


ᐅ Marianne Baska, Connecticut

Address: 70 Clover St Windsor, CT 06095-3707

Concise Description of Bankruptcy Case 14-224087: "The bankruptcy filing by Marianne Baska, undertaken in 2014-12-17 in Windsor, CT under Chapter 7, concluded with discharge in 03/17/2015 after liquidating assets."
Marianne Baska — Connecticut, 14-22408


ᐅ Rowland Beaulieu, Connecticut

Address: 249 Palisado Ave Windsor, CT 06095

Concise Description of Bankruptcy Case 10-243357: "Rowland Beaulieu's bankruptcy, initiated in 12/23/2010 and concluded by 04.10.2011 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rowland Beaulieu — Connecticut, 10-24335


ᐅ Hazel M Beckford, Connecticut

Address: 246 High Path Rd Windsor, CT 06095

Bankruptcy Case 11-20768 Summary: "The case of Hazel M Beckford in Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hazel M Beckford — Connecticut, 11-20768


ᐅ Jr Michael Beigel, Connecticut

Address: 192 Conestoga St Windsor, CT 06095

Snapshot of U.S. Bankruptcy Proceeding Case 10-22977: "In Windsor, CT, Jr Michael Beigel filed for Chapter 7 bankruptcy in 2010-08-30. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Jr Michael Beigel — Connecticut, 10-22977


ᐅ Camil Bellavance, Connecticut

Address: 24 Spring St Apt 3 Windsor, CT 06095

Brief Overview of Bankruptcy Case 10-23001: "Camil Bellavance's Chapter 7 bankruptcy, filed in Windsor, CT in 08/31/2010, led to asset liquidation, with the case closing in 2010-12-17."
Camil Bellavance — Connecticut, 10-23001


ᐅ Shaknowa Charlisa Bent, Connecticut

Address: 897 Worthy St Windsor, CT 06095

Snapshot of U.S. Bankruptcy Proceeding Case 11-21517: "Shaknowa Charlisa Bent's Chapter 7 bankruptcy, filed in Windsor, CT in May 2011, led to asset liquidation, with the case closing in 2011-09-06."
Shaknowa Charlisa Bent — Connecticut, 11-21517


ᐅ David J Bierut, Connecticut

Address: 119 Deerfield Rd Windsor, CT 06095-4208

Bankruptcy Case 14-22124 Summary: "In a Chapter 7 bankruptcy case, David J Bierut from Windsor, CT, saw his proceedings start in October 2014 and complete by January 28, 2015, involving asset liquidation."
David J Bierut — Connecticut, 14-22124


ᐅ Robert Bilodeau, Connecticut

Address: 62 Marshall St Windsor, CT 06095

Bankruptcy Case 10-20017 Overview: "Robert Bilodeau's Chapter 7 bankruptcy, filed in Windsor, CT in 2010-01-05, led to asset liquidation, with the case closing in 2010-03-30."
Robert Bilodeau — Connecticut, 10-20017


ᐅ Stephen G Birch, Connecticut

Address: 30 Somerset Dr Windsor, CT 06095

Concise Description of Bankruptcy Case 13-223907: "Stephen G Birch's bankruptcy, initiated in November 2013 and concluded by 02/26/2014 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen G Birch — Connecticut, 13-22390


ᐅ William J Bisson, Connecticut

Address: 124 Maple Ave Windsor, CT 06095

Bankruptcy Case 12-21552 Summary: "In a Chapter 7 bankruptcy case, William J Bisson from Windsor, CT, saw their proceedings start in June 25, 2012 and complete by 10.11.2012, involving asset liquidation."
William J Bisson — Connecticut, 12-21552


ᐅ Ruth Bloking, Connecticut

Address: 1178 Poquonock Ave Windsor, CT 06095

Snapshot of U.S. Bankruptcy Proceeding Case 10-23691: "The case of Ruth Bloking in Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruth Bloking — Connecticut, 10-23691


ᐅ Robert Borden, Connecticut

Address: 120 Winterwood Windsor, CT 06095

Bankruptcy Case 11-22385 Summary: "The bankruptcy record of Robert Borden from Windsor, CT, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 27, 2011."
Robert Borden — Connecticut, 11-22385


ᐅ Cynthia Lee Borys, Connecticut

Address: 19 North Cir Windsor, CT 06095-2420

Concise Description of Bankruptcy Case 2014-208707: "The bankruptcy record of Cynthia Lee Borys from Windsor, CT, shows a Chapter 7 case filed in 05.02.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-31."
Cynthia Lee Borys — Connecticut, 2014-20870


ᐅ Janice Bosque, Connecticut

Address: 920 Matianuck Ave Windsor, CT 06095-3237

Concise Description of Bankruptcy Case 15-207147: "In Windsor, CT, Janice Bosque filed for Chapter 7 bankruptcy in Apr 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by 07/27/2015."
Janice Bosque — Connecticut, 15-20714


ᐅ Wyatt D Bostick, Connecticut

Address: 23 Heritage Dr Apt B Windsor, CT 06095-2741

Snapshot of U.S. Bankruptcy Proceeding Case 15-21320: "The case of Wyatt D Bostick in Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wyatt D Bostick — Connecticut, 15-21320


ᐅ Andre Bradford, Connecticut

Address: 23 Ashley Dr Windsor, CT 06095

Brief Overview of Bankruptcy Case 11-21067: "In Windsor, CT, Andre Bradford filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/31/2011."
Andre Bradford — Connecticut, 11-21067


ᐅ Donnamarie W Brown, Connecticut

Address: 280 Deerfield Rd Windsor, CT 06095

Concise Description of Bankruptcy Case 11-211847: "Windsor, CT resident Donnamarie W Brown's April 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 8, 2011."
Donnamarie W Brown — Connecticut, 11-21184


ᐅ Markus L Brown, Connecticut

Address: 21 Milo Peck Ln Windsor, CT 06095-1808

Bankruptcy Case 14-22319 Overview: "Markus L Brown's bankruptcy, initiated in December 2014 and concluded by March 2015 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Markus L Brown — Connecticut, 14-22319


ᐅ Kevin W Burke, Connecticut

Address: 111 East St Windsor, CT 06095-2408

Bankruptcy Case 2014-20839 Overview: "The bankruptcy filing by Kevin W Burke, undertaken in 2014-04-30 in Windsor, CT under Chapter 7, concluded with discharge in Jul 29, 2014 after liquidating assets."
Kevin W Burke — Connecticut, 2014-20839


ᐅ Kristine Burke, Connecticut

Address: 5 Massow Ln Windsor, CT 06095

Snapshot of U.S. Bankruptcy Proceeding Case 10-23594: "The bankruptcy filing by Kristine Burke, undertaken in October 19, 2010 in Windsor, CT under Chapter 7, concluded with discharge in 02/04/2011 after liquidating assets."
Kristine Burke — Connecticut, 10-23594


ᐅ Brandon Burke, Connecticut

Address: 296 Dudley Town Rd Windsor, CT 06095

Bankruptcy Case 10-22677 Summary: "In a Chapter 7 bankruptcy case, Brandon Burke from Windsor, CT, saw their proceedings start in 2010-07-30 and complete by 2010-11-15, involving asset liquidation."
Brandon Burke — Connecticut, 10-22677


ᐅ Thomas M Burns, Connecticut

Address: 900 Windsor Ave Windsor, CT 06095

Bankruptcy Case 09-22843 Overview: "The bankruptcy record of Thomas M Burns from Windsor, CT, shows a Chapter 7 case filed in 10/02/2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Thomas M Burns — Connecticut, 09-22843


ᐅ Jason P Buxton, Connecticut

Address: 335 Dunfey Ln Apt A Windsor, CT 06095

Bankruptcy Case 12-22661 Overview: "Jason P Buxton's Chapter 7 bankruptcy, filed in Windsor, CT in November 8, 2012, led to asset liquidation, with the case closing in Feb 12, 2013."
Jason P Buxton — Connecticut, 12-22661


ᐅ Paulette D Caldwell, Connecticut

Address: 31 Summit Dr Windsor, CT 06095

Bankruptcy Case 11-21557 Summary: "Paulette D Caldwell's bankruptcy, initiated in May 25, 2011 and concluded by September 2011 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paulette D Caldwell — Connecticut, 11-21557


ᐅ Lloyd Campbell, Connecticut

Address: PO Box 651 Windsor, CT 06095

Concise Description of Bankruptcy Case 10-214157: "The bankruptcy record of Lloyd Campbell from Windsor, CT, shows a Chapter 7 case filed in April 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 15, 2010."
Lloyd Campbell — Connecticut, 10-21415


ᐅ Alicia Carpenter, Connecticut

Address: 87 Harvest Ln Windsor, CT 06095-1637

Brief Overview of Bankruptcy Case 15-21168: "Alicia Carpenter's bankruptcy, initiated in 2015-06-30 and concluded by September 28, 2015 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia Carpenter — Connecticut, 15-21168


ᐅ Mildred Vanessa Cartagena, Connecticut

Address: 20 Pepperbush Way Windsor, CT 06095-3235

Snapshot of U.S. Bankruptcy Proceeding Case 15-22055: "The bankruptcy record of Mildred Vanessa Cartagena from Windsor, CT, shows a Chapter 7 case filed in Nov 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-28."
Mildred Vanessa Cartagena — Connecticut, 15-22055


ᐅ Laura M Casinghino, Connecticut

Address: 909 Stone Rd Windsor, CT 06095-1038

Bankruptcy Case 14-20094 Summary: "The case of Laura M Casinghino in Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura M Casinghino — Connecticut, 14-20094


ᐅ Elisabeta Z Celani, Connecticut

Address: 143 Ludlow Rd Windsor, CT 06095-3640

Brief Overview of Bankruptcy Case 16-20957: "The bankruptcy record of Elisabeta Z Celani from Windsor, CT, shows a Chapter 7 case filed in 06/14/2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 12, 2016."
Elisabeta Z Celani — Connecticut, 16-20957


ᐅ Janice A Chamberlain, Connecticut

Address: 46 Capen St Windsor, CT 06095

Concise Description of Bankruptcy Case 13-219207: "Windsor, CT resident Janice A Chamberlain's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 25, 2013."
Janice A Chamberlain — Connecticut, 13-21920


ᐅ Regina Chambers, Connecticut

Address: 20 Clover St Windsor, CT 06095

Bankruptcy Case 10-21774 Summary: "Regina Chambers's bankruptcy, initiated in 05.25.2010 and concluded by September 2010 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Regina Chambers — Connecticut, 10-21774


ᐅ Ismerelda M Changoo, Connecticut

Address: 139 Midian Ave Windsor, CT 06095

Bankruptcy Case 12-21290 Summary: "Ismerelda M Changoo's Chapter 7 bankruptcy, filed in Windsor, CT in May 2012, led to asset liquidation, with the case closing in 2012-09-10."
Ismerelda M Changoo — Connecticut, 12-21290


ᐅ Ali Charfane, Connecticut

Address: 283 High Path Rd Windsor, CT 06095-4118

Snapshot of U.S. Bankruptcy Proceeding Case 15-20103: "Ali Charfane's Chapter 7 bankruptcy, filed in Windsor, CT in Jan 23, 2015, led to asset liquidation, with the case closing in 04.23.2015."
Ali Charfane — Connecticut, 15-20103


ᐅ Mohammed Choudhury, Connecticut

Address: 138 Country Club Dr Windsor, CT 06095-3273

Snapshot of U.S. Bankruptcy Proceeding Case 15-20574: "Mohammed Choudhury's Chapter 7 bankruptcy, filed in Windsor, CT in 03.31.2015, led to asset liquidation, with the case closing in 2015-06-29."
Mohammed Choudhury — Connecticut, 15-20574


ᐅ Estelle Christian, Connecticut

Address: 928 Matianuck Ave Windsor, CT 06095

Bankruptcy Case 10-22575 Summary: "The bankruptcy record of Estelle Christian from Windsor, CT, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-12."
Estelle Christian — Connecticut, 10-22575


ᐅ Roxanne Chukwurah, Connecticut

Address: 64 Tunxis St Windsor, CT 06095

Bankruptcy Case 11-23628 Summary: "Roxanne Chukwurah's Chapter 7 bankruptcy, filed in Windsor, CT in 12/29/2011, led to asset liquidation, with the case closing in Apr 15, 2012."
Roxanne Chukwurah — Connecticut, 11-23628


ᐅ Lisa Ciaffaglione, Connecticut

Address: 58 Brewster Rd Windsor, CT 06095

Snapshot of U.S. Bankruptcy Proceeding Case 10-21106: "Lisa Ciaffaglione's bankruptcy, initiated in 04.02.2010 and concluded by July 2010 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Ciaffaglione — Connecticut, 10-21106


ᐅ Daniel Cirillo, Connecticut

Address: 30 Sheffield Dr Windsor, CT 06095

Concise Description of Bankruptcy Case 10-227677: "In a Chapter 7 bankruptcy case, Daniel Cirillo from Windsor, CT, saw his proceedings start in 08/11/2010 and complete by 2010-11-27, involving asset liquidation."
Daniel Cirillo — Connecticut, 10-22767


ᐅ Christopher Clark, Connecticut

Address: 108 Faneuil St Windsor, CT 06095

Brief Overview of Bankruptcy Case 10-22103: "Christopher Clark's Chapter 7 bankruptcy, filed in Windsor, CT in 06/21/2010, led to asset liquidation, with the case closing in Oct 7, 2010."
Christopher Clark — Connecticut, 10-22103


ᐅ Sophia P Clarke, Connecticut

Address: 81 Brewster Rd Windsor, CT 06095-2620

Bankruptcy Case 14-21819 Overview: "The bankruptcy filing by Sophia P Clarke, undertaken in 2014-09-13 in Windsor, CT under Chapter 7, concluded with discharge in 2014-12-12 after liquidating assets."
Sophia P Clarke — Connecticut, 14-21819


ᐅ Cleveland E Clarke, Connecticut

Address: 81 Brewster Rd Windsor, CT 06095-2620

Brief Overview of Bankruptcy Case 14-21819: "In a Chapter 7 bankruptcy case, Cleveland E Clarke from Windsor, CT, saw his proceedings start in 09/13/2014 and complete by 12/12/2014, involving asset liquidation."
Cleveland E Clarke — Connecticut, 14-21819


ᐅ Sr Roy W Clemons, Connecticut

Address: 114 Winthrop Rd Windsor, CT 06095

Brief Overview of Bankruptcy Case 11-20529: "The bankruptcy filing by Sr Roy W Clemons, undertaken in 2011-03-01 in Windsor, CT under Chapter 7, concluded with discharge in 2011-05-26 after liquidating assets."
Sr Roy W Clemons — Connecticut, 11-20529


ᐅ Michelle A Clue, Connecticut

Address: 27 Wilson Ave Windsor, CT 06095

Snapshot of U.S. Bankruptcy Proceeding Case 12-21233: "Michelle A Clue's Chapter 7 bankruptcy, filed in Windsor, CT in 05/17/2012, led to asset liquidation, with the case closing in 09/02/2012."
Michelle A Clue — Connecticut, 12-21233


ᐅ Gladys J Contreras, Connecticut

Address: 44 Parish Ln Windsor, CT 06095-3516

Snapshot of U.S. Bankruptcy Proceeding Case 15-21219: "Gladys J Contreras's bankruptcy, initiated in July 2015 and concluded by 10/06/2015 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gladys J Contreras — Connecticut, 15-21219


ᐅ Jose M Contreras, Connecticut

Address: 44 Parish Ln Windsor, CT 06095-3516

Bankruptcy Case 15-21219 Overview: "Jose M Contreras's bankruptcy, initiated in July 8, 2015 and concluded by 2015-10-06 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose M Contreras — Connecticut, 15-21219


ᐅ Erin M Cordero, Connecticut

Address: 152 Conestoga St Windsor, CT 06095

Bankruptcy Case 11-21499 Overview: "In Windsor, CT, Erin M Cordero filed for Chapter 7 bankruptcy in 05/20/2011. This case, involving liquidating assets to pay off debts, was resolved by 09.05.2011."
Erin M Cordero — Connecticut, 11-21499


ᐅ Coretta A Creary, Connecticut

Address: 108 Joshua Hl Windsor, CT 06095-3473

Brief Overview of Bankruptcy Case 15-20034: "Coretta A Creary's bankruptcy, initiated in January 9, 2015 and concluded by April 9, 2015 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Coretta A Creary — Connecticut, 15-20034


ᐅ Stephane J Creary, Connecticut

Address: 108 Joshua Hl Windsor, CT 06095

Brief Overview of Bankruptcy Case 13-21328: "The bankruptcy record of Stephane J Creary from Windsor, CT, shows a Chapter 7 case filed in Jun 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-01."
Stephane J Creary — Connecticut, 13-21328


ᐅ Miguel Cuascut, Connecticut

Address: 35 Corey St Windsor, CT 06095

Snapshot of U.S. Bankruptcy Proceeding Case 09-23128: "Miguel Cuascut's Chapter 7 bankruptcy, filed in Windsor, CT in Oct 28, 2009, led to asset liquidation, with the case closing in January 2010."
Miguel Cuascut — Connecticut, 09-23128


ᐅ Christine Cunningham, Connecticut

Address: 30 Pilgrim Dr Windsor, CT 06095

Bankruptcy Case 10-21709 Overview: "Christine Cunningham's bankruptcy, initiated in May 2010 and concluded by 2010-09-05 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Cunningham — Connecticut, 10-21709


ᐅ Clarice A Cutler, Connecticut

Address: 586 Poquonock Ave Windsor, CT 06095-2204

Bankruptcy Case 15-20762 Summary: "In a Chapter 7 bankruptcy case, Clarice A Cutler from Windsor, CT, saw her proceedings start in April 30, 2015 and complete by 07.29.2015, involving asset liquidation."
Clarice A Cutler — Connecticut, 15-20762


ᐅ Mark A Dallaire, Connecticut

Address: 152 Seymour St Windsor, CT 06095

Snapshot of U.S. Bankruptcy Proceeding Case 11-20513: "Mark A Dallaire's Chapter 7 bankruptcy, filed in Windsor, CT in 2011-02-28, led to asset liquidation, with the case closing in 2011-05-25."
Mark A Dallaire — Connecticut, 11-20513


ᐅ Alan G Dalrymple, Connecticut

Address: 30 Morris Dr Windsor, CT 06095

Bankruptcy Case 11-23390 Overview: "The case of Alan G Dalrymple in Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alan G Dalrymple — Connecticut, 11-23390


ᐅ Celestine Daniels, Connecticut

Address: 20 Andrew Ln Windsor, CT 06095-2612

Concise Description of Bankruptcy Case 14-202627: "The case of Celestine Daniels in Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Celestine Daniels — Connecticut, 14-20262


ᐅ Kevin Danner, Connecticut

Address: 16 Greenfield St Windsor, CT 06095-2432

Concise Description of Bankruptcy Case 14-202207: "Kevin Danner's bankruptcy, initiated in 02/04/2014 and concluded by May 5, 2014 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Danner — Connecticut, 14-20220


ᐅ Joan Davis, Connecticut

Address: 1 Birchwood Rd Windsor, CT 06095

Brief Overview of Bankruptcy Case 10-22053: "The case of Joan Davis in Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joan Davis — Connecticut, 10-22053


ᐅ Shirley A Davy, Connecticut

Address: 40 Henry St Apt 16 Windsor, CT 06095-4214

Brief Overview of Bankruptcy Case 15-22069: "In Windsor, CT, Shirley A Davy filed for Chapter 7 bankruptcy in 2015-11-30. This case, involving liquidating assets to pay off debts, was resolved by 02/28/2016."
Shirley A Davy — Connecticut, 15-22069


ᐅ Colleen M Deacon, Connecticut

Address: 19 Woodybrook Rd Windsor, CT 06095-3727

Brief Overview of Bankruptcy Case 2014-21589: "In Windsor, CT, Colleen M Deacon filed for Chapter 7 bankruptcy in 2014-08-08. This case, involving liquidating assets to pay off debts, was resolved by November 6, 2014."
Colleen M Deacon — Connecticut, 2014-21589


ᐅ Gardner Darlene Yvette Deadwyler, Connecticut

Address: 411 Windsor Ave Windsor, CT 06095

Brief Overview of Bankruptcy Case 13-21965: "Gardner Darlene Yvette Deadwyler's Chapter 7 bankruptcy, filed in Windsor, CT in September 2013, led to asset liquidation, with the case closing in Dec 31, 2013."
Gardner Darlene Yvette Deadwyler — Connecticut, 13-21965


ᐅ Charlene M Deangelis, Connecticut

Address: 7 Grande Ave Windsor, CT 06095-3959

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20759: "The bankruptcy filing by Charlene M Deangelis, undertaken in 2014-04-24 in Windsor, CT under Chapter 7, concluded with discharge in July 23, 2014 after liquidating assets."
Charlene M Deangelis — Connecticut, 2014-20759


ᐅ Janice E Debella, Connecticut

Address: 291 High Path Rd Windsor, CT 06095

Brief Overview of Bankruptcy Case 12-20306: "The bankruptcy filing by Janice E Debella, undertaken in February 17, 2012 in Windsor, CT under Chapter 7, concluded with discharge in 2012-06-04 after liquidating assets."
Janice E Debella — Connecticut, 12-20306


ᐅ Marisol Decoo, Connecticut

Address: 75 Hope Cir Windsor, CT 06095

Snapshot of U.S. Bankruptcy Proceeding Case 12-20797: "The bankruptcy record of Marisol Decoo from Windsor, CT, shows a Chapter 7 case filed in Apr 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 20, 2012."
Marisol Decoo — Connecticut, 12-20797


ᐅ Rose Lucinda Ann Degray, Connecticut

Address: PO Box 26 Windsor, CT 06095

Bankruptcy Case 11-21794 Overview: "The case of Rose Lucinda Ann Degray in Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rose Lucinda Ann Degray — Connecticut, 11-21794


ᐅ Irma Dejesus, Connecticut

Address: 24 Faneuil St Windsor, CT 06095

Bankruptcy Case 10-20609 Overview: "The case of Irma Dejesus in Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Irma Dejesus — Connecticut, 10-20609


ᐅ Gisel P Delacruz, Connecticut

Address: 72 Faneuil St Windsor, CT 06095

Concise Description of Bankruptcy Case 11-209637: "Windsor, CT resident Gisel P Delacruz's April 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 23, 2011."
Gisel P Delacruz — Connecticut, 11-20963


ᐅ Peter G Delaney, Connecticut

Address: 6 Old Village Cir Windsor, CT 06095-1253

Bankruptcy Case 10-30517 Summary: "Peter G Delaney, a resident of Windsor, CT, entered a Chapter 13 bankruptcy plan in 01.21.2010, culminating in its successful completion by 2015-04-08."
Peter G Delaney — Connecticut, 10-30517


ᐅ Linda J Delaney, Connecticut

Address: 6 Old Village Cir Windsor, CT 06095-1253

Bankruptcy Case 10-30517 Overview: "Chapter 13 bankruptcy for Linda J Delaney in Windsor, CT began in 01/21/2010, focusing on debt restructuring, concluding with plan fulfillment in 2015-04-08."
Linda J Delaney — Connecticut, 10-30517


ᐅ Michelle Delawrence, Connecticut

Address: 9 Warren Ln Windsor, CT 06095-4456

Brief Overview of Bankruptcy Case 14-22012: "In a Chapter 7 bankruptcy case, Michelle Delawrence from Windsor, CT, saw her proceedings start in 2014-10-09 and complete by January 7, 2015, involving asset liquidation."
Michelle Delawrence — Connecticut, 14-22012


ᐅ Cindy Alice Denmark, Connecticut

Address: 181 Eastview Dr Windsor, CT 06095-1827

Bankruptcy Case 15-22188 Overview: "In a Chapter 7 bankruptcy case, Cindy Alice Denmark from Windsor, CT, saw her proceedings start in Dec 23, 2015 and complete by March 2016, involving asset liquidation."
Cindy Alice Denmark — Connecticut, 15-22188


ᐅ Jean Ann Depastino, Connecticut

Address: 45 Pine Ln Windsor, CT 06095

Snapshot of U.S. Bankruptcy Proceeding Case 11-23530: "The bankruptcy record of Jean Ann Depastino from Windsor, CT, shows a Chapter 7 case filed in 12/20/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-06."
Jean Ann Depastino — Connecticut, 11-23530


ᐅ Melinda N Desagun, Connecticut

Address: 84 Victoria St Windsor, CT 06095-2218

Brief Overview of Bankruptcy Case 15-20022: "Melinda N Desagun's bankruptcy, initiated in 01.08.2015 and concluded by 2015-04-08 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melinda N Desagun — Connecticut, 15-20022


ᐅ Donald J Desrosiers, Connecticut

Address: 112 Becker Cir Windsor, CT 06095-4507

Bankruptcy Case 14-20242 Overview: "Windsor, CT resident Donald J Desrosiers's Feb 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-11."
Donald J Desrosiers — Connecticut, 14-20242


ᐅ Victor Diaz, Connecticut

Address: 34 Olga Ave Windsor, CT 06095

Concise Description of Bankruptcy Case 13-200527: "The bankruptcy record of Victor Diaz from Windsor, CT, shows a Chapter 7 case filed in 2013-01-11. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Victor Diaz — Connecticut, 13-20052


ᐅ Sandra M Dillon, Connecticut

Address: 126 Lovell Ave Windsor, CT 06095-4248

Brief Overview of Bankruptcy Case 14-22123: "In a Chapter 7 bankruptcy case, Sandra M Dillon from Windsor, CT, saw her proceedings start in October 30, 2014 and complete by January 2015, involving asset liquidation."
Sandra M Dillon — Connecticut, 14-22123


ᐅ Timothy P Dillon, Connecticut

Address: 126 Lovell Ave Windsor, CT 06095-4248

Snapshot of U.S. Bankruptcy Proceeding Case 14-22123: "The bankruptcy filing by Timothy P Dillon, undertaken in 2014-10-30 in Windsor, CT under Chapter 7, concluded with discharge in 01.28.2015 after liquidating assets."
Timothy P Dillon — Connecticut, 14-22123


ᐅ Patricia Dixon, Connecticut

Address: 121 Brighton Cir Windsor, CT 06095

Concise Description of Bankruptcy Case 10-240137: "In a Chapter 7 bankruptcy case, Patricia Dixon from Windsor, CT, saw their proceedings start in 2010-11-23 and complete by 2011-03-11, involving asset liquidation."
Patricia Dixon — Connecticut, 10-24013


ᐅ Edwin M Doleo, Connecticut

Address: 25 Midian Ave Windsor, CT 06095

Bankruptcy Case 13-20961 Overview: "In Windsor, CT, Edwin M Doleo filed for Chapter 7 bankruptcy in May 13, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08/17/2013."
Edwin M Doleo — Connecticut, 13-20961


ᐅ Jr Arthur P Donofrio, Connecticut

Address: 636 Rainbow Rd Windsor, CT 06095

Bankruptcy Case 11-20556 Summary: "The bankruptcy filing by Jr Arthur P Donofrio, undertaken in March 2011 in Windsor, CT under Chapter 7, concluded with discharge in June 20, 2011 after liquidating assets."
Jr Arthur P Donofrio — Connecticut, 11-20556


ᐅ Donald Drake, Connecticut

Address: 281 Mountain Rd Windsor, CT 06095

Brief Overview of Bankruptcy Case 10-23469: "The bankruptcy filing by Donald Drake, undertaken in 10/08/2010 in Windsor, CT under Chapter 7, concluded with discharge in 01/12/2011 after liquidating assets."
Donald Drake — Connecticut, 10-23469


ᐅ Barbara Joan Drayton, Connecticut

Address: 30 Holmes Dr Windsor, CT 06095

Snapshot of U.S. Bankruptcy Proceeding Case 11-23524: "In a Chapter 7 bankruptcy case, Barbara Joan Drayton from Windsor, CT, saw her proceedings start in December 2011 and complete by Apr 6, 2012, involving asset liquidation."
Barbara Joan Drayton — Connecticut, 11-23524


ᐅ Randol P Duncan, Connecticut

Address: 82 Seymour St Windsor, CT 06095-3447

Bankruptcy Case 2014-20635 Summary: "In a Chapter 7 bankruptcy case, Randol P Duncan from Windsor, CT, saw their proceedings start in 04/01/2014 and complete by 2014-06-30, involving asset liquidation."
Randol P Duncan — Connecticut, 2014-20635


ᐅ Mabel C Duncan, Connecticut

Address: 82 Seymour St Windsor, CT 06095-3447

Concise Description of Bankruptcy Case 2014-206367: "Windsor, CT resident Mabel C Duncan's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 30, 2014."
Mabel C Duncan — Connecticut, 2014-20636


ᐅ Georgette Dutchin, Connecticut

Address: 57 Ethan Dr Windsor, CT 06095

Snapshot of U.S. Bankruptcy Proceeding Case 10-23765: "The case of Georgette Dutchin in Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Georgette Dutchin — Connecticut, 10-23765