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 Charles Joseph Dzurenka, Connecticut

Address: 70 Clover St Windsor, CT 06095-3707

Bankruptcy Case 14-22409 Overview: "The case of Charles Joseph Dzurenka in Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Joseph Dzurenka — Connecticut, 14-22409


ᐅ Michael P Eaton, Connecticut

Address: 84 Victoria St Windsor, CT 06095-2218

Snapshot of U.S. Bankruptcy Proceeding Case 14-22470: "In Windsor, CT, Michael P Eaton filed for Chapter 7 bankruptcy in 2014-12-29. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-29."
Michael P Eaton — Connecticut, 14-22470


ᐅ Debbie Ann K Ellington, Connecticut

Address: 34 Ford Rd Windsor, CT 06095-3904

Bankruptcy Case 14-20231 Summary: "Windsor, CT resident Debbie Ann K Ellington's 02.06.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.07.2014."
Debbie Ann K Ellington — Connecticut, 14-20231


ᐅ Gail V Ellis, Connecticut

Address: 8 Donna Ln Windsor, CT 06095-3201

Brief Overview of Bankruptcy Case 14-21901: "In a Chapter 7 bankruptcy case, Gail V Ellis from Windsor, CT, saw their proceedings start in 09/29/2014 and complete by Dec 28, 2014, involving asset liquidation."
Gail V Ellis — Connecticut, 14-21901


ᐅ Jamina Engram, Connecticut

Address: 755 Matianuck Ave Windsor, CT 06095

Snapshot of U.S. Bankruptcy Proceeding Case 10-21640: "The bankruptcy record of Jamina Engram from Windsor, CT, shows a Chapter 7 case filed in 05/14/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 30, 2010."
Jamina Engram — Connecticut, 10-21640


ᐅ Peter A Faulk, Connecticut

Address: PO Box 72 Windsor, CT 06095

Concise Description of Bankruptcy Case 13-201407: "The bankruptcy record of Peter A Faulk from Windsor, CT, shows a Chapter 7 case filed in 01/25/2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 1, 2013."
Peter A Faulk — Connecticut, 13-20140


ᐅ James F Fisher, Connecticut

Address: 60 Filley St Windsor, CT 06095-2920

Concise Description of Bankruptcy Case 16-202797: "James F Fisher's bankruptcy, initiated in Feb 25, 2016 and concluded by 05.25.2016 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James F Fisher — Connecticut, 16-20279


ᐅ Rickey Flagg, Connecticut

Address: 54 Joshua Hl Windsor, CT 06095

Snapshot of U.S. Bankruptcy Proceeding Case 10-22207: "In a Chapter 7 bankruptcy case, Rickey Flagg from Windsor, CT, saw his proceedings start in June 30, 2010 and complete by 2010-10-16, involving asset liquidation."
Rickey Flagg — Connecticut, 10-22207


ᐅ Andrew Flowers, Connecticut

Address: 15 Colonial Dr Windsor, CT 06095-2350

Snapshot of U.S. Bankruptcy Proceeding Case 16-20976: "Windsor, CT resident Andrew Flowers's June 16, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/14/2016."
Andrew Flowers — Connecticut, 16-20976


ᐅ Lionel G Fongemie, Connecticut

Address: 1935 Logans Way Windsor, CT 06095

Bankruptcy Case 11-20292 Overview: "Lionel G Fongemie's Chapter 7 bankruptcy, filed in Windsor, CT in February 2011, led to asset liquidation, with the case closing in 05.04.2011."
Lionel G Fongemie — Connecticut, 11-20292


ᐅ Wynter Jacqueline A Foung, Connecticut

Address: 4 Attawanot St Windsor, CT 06095

Bankruptcy Case 11-23601 Overview: "The bankruptcy filing by Wynter Jacqueline A Foung, undertaken in December 2011 in Windsor, CT under Chapter 7, concluded with discharge in 04/09/2012 after liquidating assets."
Wynter Jacqueline A Foung — Connecticut, 11-23601


ᐅ Novia C Foy, Connecticut

Address: 6 Woodduck Farms Rd Windsor, CT 06095-1542

Snapshot of U.S. Bankruptcy Proceeding Case 16-20393: "The bankruptcy filing by Novia C Foy, undertaken in 03/11/2016 in Windsor, CT under Chapter 7, concluded with discharge in 06/09/2016 after liquidating assets."
Novia C Foy — Connecticut, 16-20393


ᐅ Recardo A Foy, Connecticut

Address: 6 Woodduck Farms Rd Windsor, CT 06095-1542

Snapshot of U.S. Bankruptcy Proceeding Case 16-20393: "Windsor, CT resident Recardo A Foy's 2016-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 9, 2016."
Recardo A Foy — Connecticut, 16-20393


ᐅ Maureen J Furze, Connecticut

Address: 81 Robin Rd Windsor, CT 06095

Snapshot of U.S. Bankruptcy Proceeding Case 11-22484: "In a Chapter 7 bankruptcy case, Maureen J Furze from Windsor, CT, saw her proceedings start in 08/23/2011 and complete by Dec 9, 2011, involving asset liquidation."
Maureen J Furze — Connecticut, 11-22484


ᐅ Jr Victor C Fusco, Connecticut

Address: 267 Poquonock Ave Windsor, CT 06095

Brief Overview of Bankruptcy Case 13-20569: "Jr Victor C Fusco's bankruptcy, initiated in 03/27/2013 and concluded by 07.01.2013 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Victor C Fusco — Connecticut, 13-20569


ᐅ Steve A Gallimore, Connecticut

Address: 49 Arrowbrook Rd Windsor, CT 06095-3900

Concise Description of Bankruptcy Case 15-201247: "Steve A Gallimore's bankruptcy, initiated in 2015-01-28 and concluded by April 2015 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steve A Gallimore — Connecticut, 15-20124


ᐅ George M Gamble, Connecticut

Address: 470 Park Ave Windsor, CT 06095-3289

Snapshot of U.S. Bankruptcy Proceeding Case 15-21400: "The case of George M Gamble in Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George M Gamble — Connecticut, 15-21400


ᐅ Milagros Garcia, Connecticut

Address: 84 Southwood Dr Windsor, CT 06095

Concise Description of Bankruptcy Case 13-219277: "The case of Milagros Garcia in Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Milagros Garcia — Connecticut, 13-21927


ᐅ Sandra Gardner, Connecticut

Address: 259 Deerfield Rd Windsor, CT 06095-4228

Bankruptcy Case 16-20400 Summary: "In Windsor, CT, Sandra Gardner filed for Chapter 7 bankruptcy in 2016-03-14. This case, involving liquidating assets to pay off debts, was resolved by June 12, 2016."
Sandra Gardner — Connecticut, 16-20400


ᐅ Ida Mae Gaston, Connecticut

Address: 103 Woodland St Windsor, CT 06095-3453

Brief Overview of Bankruptcy Case 16-21082: "Windsor, CT resident Ida Mae Gaston's June 30, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/28/2016."
Ida Mae Gaston — Connecticut, 16-21082


ᐅ Jacqueline M Gaston, Connecticut

Address: 64 Abbey Ln Windsor, CT 06095-3803

Snapshot of U.S. Bankruptcy Proceeding Case 16-20490: "The bankruptcy filing by Jacqueline M Gaston, undertaken in 03.30.2016 in Windsor, CT under Chapter 7, concluded with discharge in Jun 28, 2016 after liquidating assets."
Jacqueline M Gaston — Connecticut, 16-20490


ᐅ Deborah A Gaudet, Connecticut

Address: 18 Stinson Pl Windsor, CT 06095

Snapshot of U.S. Bankruptcy Proceeding Case 12-22651: "The bankruptcy record of Deborah A Gaudet from Windsor, CT, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02/11/2013."
Deborah A Gaudet — Connecticut, 12-22651


ᐅ Raymond J Gembala, Connecticut

Address: 23 Winthrop Rd Windsor, CT 06095

Bankruptcy Case 13-21793 Overview: "Raymond J Gembala's bankruptcy, initiated in August 30, 2013 and concluded by 2013-12-04 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond J Gembala — Connecticut, 13-21793


ᐅ Francis C Getty, Connecticut

Address: 134 Mack St Apt 2 Windsor, CT 06095-2793

Bankruptcy Case 14-21094 Overview: "Windsor, CT resident Francis C Getty's 2014-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 28, 2014."
Francis C Getty — Connecticut, 14-21094


ᐅ Conrod E Gilling, Connecticut

Address: 7 Diana Ln Windsor, CT 06095-3246

Brief Overview of Bankruptcy Case 16-20041: "The bankruptcy filing by Conrod E Gilling, undertaken in 01.12.2016 in Windsor, CT under Chapter 7, concluded with discharge in 2016-04-11 after liquidating assets."
Conrod E Gilling — Connecticut, 16-20041


ᐅ Sharon Lee D Gooden, Connecticut

Address: 22 E Wolcott Ave Windsor, CT 06095

Brief Overview of Bankruptcy Case 13-20659: "In a Chapter 7 bankruptcy case, Sharon Lee D Gooden from Windsor, CT, saw her proceedings start in April 4, 2013 and complete by 2013-07-17, involving asset liquidation."
Sharon Lee D Gooden — Connecticut, 13-20659


ᐅ Sylvester Gordon, Connecticut

Address: 92 High Path Rd Windsor, CT 06095

Bankruptcy Case 10-24064 Summary: "The bankruptcy filing by Sylvester Gordon, undertaken in Nov 30, 2010 in Windsor, CT under Chapter 7, concluded with discharge in Mar 18, 2011 after liquidating assets."
Sylvester Gordon — Connecticut, 10-24064


ᐅ Margaret Goupil, Connecticut

Address: PO Box 671 Windsor, CT 06095

Bankruptcy Case 10-22423 Summary: "The bankruptcy filing by Margaret Goupil, undertaken in 2010-07-16 in Windsor, CT under Chapter 7, concluded with discharge in 11/01/2010 after liquidating assets."
Margaret Goupil — Connecticut, 10-22423


ᐅ Tomaca L Govan, Connecticut

Address: PO Box 804 Windsor, CT 06095

Bankruptcy Case 11-30867 Overview: "In Windsor, CT, Tomaca L Govan filed for Chapter 7 bankruptcy in May 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-12."
Tomaca L Govan — Connecticut, 11-30867


ᐅ Jr Richard Granata, Connecticut

Address: 240 Ethan Dr Windsor, CT 06095

Snapshot of U.S. Bankruptcy Proceeding Case 09-23396: "In Windsor, CT, Jr Richard Granata filed for Chapter 7 bankruptcy in 2009-11-20. This case, involving liquidating assets to pay off debts, was resolved by 02/24/2010."
Jr Richard Granata — Connecticut, 09-23396


ᐅ Andre Everton Grant, Connecticut

Address: 44 Barber St Windsor, CT 06095-4501

Brief Overview of Bankruptcy Case 15-20330: "The bankruptcy filing by Andre Everton Grant, undertaken in March 2015 in Windsor, CT under Chapter 7, concluded with discharge in 2015-06-02 after liquidating assets."
Andre Everton Grant — Connecticut, 15-20330


ᐅ Kobie Green, Connecticut

Address: 564 Bloomfield Ave Windsor, CT 06095

Brief Overview of Bankruptcy Case 10-23743: "The case of Kobie Green in Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kobie Green — Connecticut, 10-23743


ᐅ Tracy Green, Connecticut

Address: 481 Broad St Windsor, CT 06095

Snapshot of U.S. Bankruptcy Proceeding Case 10-23760: "The case of Tracy Green in Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy Green — Connecticut, 10-23760


ᐅ Michael L Greene, Connecticut

Address: 618 Thoreau Cir Windsor, CT 06095-4711

Concise Description of Bankruptcy Case 16-203427: "Michael L Greene's Chapter 7 bankruptcy, filed in Windsor, CT in 03/03/2016, led to asset liquidation, with the case closing in June 1, 2016."
Michael L Greene — Connecticut, 16-20342


ᐅ Michael J Grzybowski, Connecticut

Address: 58 Sunnyfield Dr Windsor, CT 06095

Snapshot of U.S. Bankruptcy Proceeding Case 11-22276: "In a Chapter 7 bankruptcy case, Michael J Grzybowski from Windsor, CT, saw their proceedings start in 2011-07-29 and complete by November 2011, involving asset liquidation."
Michael J Grzybowski — Connecticut, 11-22276


ᐅ Olivia S Guess, Connecticut

Address: 742 Windsor Ave Windsor, CT 06095

Snapshot of U.S. Bankruptcy Proceeding Case 13-22184: "Olivia S Guess's bankruptcy, initiated in Oct 28, 2013 and concluded by 02/01/2014 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Olivia S Guess — Connecticut, 13-22184


ᐅ Thomas M Hahn, Connecticut

Address: 1083 Windsor Ave Windsor, CT 06095

Bankruptcy Case 11-20157 Overview: "The bankruptcy record of Thomas M Hahn from Windsor, CT, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 13, 2011."
Thomas M Hahn — Connecticut, 11-20157


ᐅ Tinesha Hall, Connecticut

Address: 10 Jonathan Cir Windsor, CT 06095

Brief Overview of Bankruptcy Case 10-24108: "The bankruptcy record of Tinesha Hall from Windsor, CT, shows a Chapter 7 case filed in November 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-18."
Tinesha Hall — Connecticut, 10-24108


ᐅ Elizabeth H Harmon, Connecticut

Address: 94 Colton St Windsor, CT 06095

Bankruptcy Case 11-22310 Overview: "The case of Elizabeth H Harmon in Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth H Harmon — Connecticut, 11-22310


ᐅ Shadane M Harris, Connecticut

Address: 71 Timothy Ter Windsor, CT 06095-1653

Concise Description of Bankruptcy Case 16-201647: "The case of Shadane M Harris in Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shadane M Harris — Connecticut, 16-20164


ᐅ John A Harris, Connecticut

Address: 712 Park Ave Windsor, CT 06095-3229

Bankruptcy Case 16-21078 Overview: "Windsor, CT resident John A Harris's 2016-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-28."
John A Harris — Connecticut, 16-21078


ᐅ Derek Harrison, Connecticut

Address: 24 Greenfield St Windsor, CT 06095

Bankruptcy Case 11-20014 Summary: "The case of Derek Harrison in Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derek Harrison — Connecticut, 11-20014


ᐅ Joan Hart, Connecticut

Address: 80 Ford Rd Windsor, CT 06095

Bankruptcy Case 10-22073 Overview: "Joan Hart's bankruptcy, initiated in 06.17.2010 and concluded by 2010-10-03 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan Hart — Connecticut, 10-22073


ᐅ Andrea Henderson, Connecticut

Address: PO Box 372 Windsor, CT 06095

Bankruptcy Case 10-22496 Overview: "Windsor, CT resident Andrea Henderson's Jul 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.07.2010."
Andrea Henderson — Connecticut, 10-22496


ᐅ Anthony P Henry, Connecticut

Address: 19 Aramamet St Windsor, CT 06095

Bankruptcy Case 11-20901 Overview: "Anthony P Henry's Chapter 7 bankruptcy, filed in Windsor, CT in 03.31.2011, led to asset liquidation, with the case closing in 06.29.2011."
Anthony P Henry — Connecticut, 11-20901


ᐅ Wayne Hicks, Connecticut

Address: 96 Tobey Ave Windsor, CT 06095

Concise Description of Bankruptcy Case 10-231517: "In Windsor, CT, Wayne Hicks filed for Chapter 7 bankruptcy in Sep 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Wayne Hicks — Connecticut, 10-23151


ᐅ James Avery Holmes, Connecticut

Address: 106 Park Ave Windsor, CT 06095-3321

Concise Description of Bankruptcy Case 15-215927: "The bankruptcy filing by James Avery Holmes, undertaken in 2015-09-08 in Windsor, CT under Chapter 7, concluded with discharge in 12.07.2015 after liquidating assets."
James Avery Holmes — Connecticut, 15-21592


ᐅ Marcus K Hudson, Connecticut

Address: 59 Farmstead Ln Windsor, CT 06095

Brief Overview of Bankruptcy Case 13-22259: "The bankruptcy filing by Marcus K Hudson, undertaken in Oct 31, 2013 in Windsor, CT under Chapter 7, concluded with discharge in 2014-02-04 after liquidating assets."
Marcus K Hudson — Connecticut, 13-22259


ᐅ Iii Robert J Hulsart, Connecticut

Address: 17 Matthew Ln Windsor, CT 06095

Bankruptcy Case 11-23304 Summary: "Iii Robert J Hulsart's bankruptcy, initiated in 2011-11-18 and concluded by 2012-03-05 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Robert J Hulsart — Connecticut, 11-23304


ᐅ Lisa P Ibsen, Connecticut

Address: 16 Sunnyside Cir Windsor, CT 06095-3257

Concise Description of Bankruptcy Case 15-217527: "The case of Lisa P Ibsen in Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa P Ibsen — Connecticut, 15-21752


ᐅ Wilfredo Irizarry, Connecticut

Address: 31 Sunnyfield Dr Windsor, CT 06095

Brief Overview of Bankruptcy Case 10-24129: "The case of Wilfredo Irizarry in Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilfredo Irizarry — Connecticut, 10-24129


ᐅ Cynthia Jackmauh, Connecticut

Address: 129 Long Hill Rd Windsor, CT 06095-2650

Brief Overview of Bankruptcy Case 14-20204: "Cynthia Jackmauh's Chapter 7 bankruptcy, filed in Windsor, CT in January 31, 2014, led to asset liquidation, with the case closing in May 2014."
Cynthia Jackmauh — Connecticut, 14-20204


ᐅ Sandra C Jackson, Connecticut

Address: 575 Palisado Ave Windsor, CT 06095

Bankruptcy Case 11-21569 Overview: "The case of Sandra C Jackson in Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra C Jackson — Connecticut, 11-21569


ᐅ Sanderson Lorna E James, Connecticut

Address: 54 Glenwood Dr Windsor, CT 06095-2232

Snapshot of U.S. Bankruptcy Proceeding Case 15-20915: "Sanderson Lorna E James's Chapter 7 bankruptcy, filed in Windsor, CT in 2015-05-28, led to asset liquidation, with the case closing in 08/26/2015."
Sanderson Lorna E James — Connecticut, 15-20915


ᐅ Edward Richard Janczak, Connecticut

Address: 654 Bloomfield Ave Windsor, CT 06095

Bankruptcy Case 11-23622 Overview: "The bankruptcy record of Edward Richard Janczak from Windsor, CT, shows a Chapter 7 case filed in 2011-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in 04.14.2012."
Edward Richard Janczak — Connecticut, 11-23622


ᐅ Kimberly Janssen, Connecticut

Address: 968 Palisado Ave Windsor, CT 06095

Brief Overview of Bankruptcy Case 10-21483: "Kimberly Janssen's Chapter 7 bankruptcy, filed in Windsor, CT in Apr 30, 2010, led to asset liquidation, with the case closing in 08.16.2010."
Kimberly Janssen — Connecticut, 10-21483


ᐅ Donovan Jarrett, Connecticut

Address: 161 Bloomfield Ave Windsor, CT 06095

Bankruptcy Case 12-21898 Overview: "The bankruptcy record of Donovan Jarrett from Windsor, CT, shows a Chapter 7 case filed in 2012-08-01. In this process, assets were liquidated to settle debts, and the case was discharged in 11/17/2012."
Donovan Jarrett — Connecticut, 12-21898


ᐅ Kerry Jedziniak, Connecticut

Address: 1171 Matianuck Ave Windsor, CT 06095

Snapshot of U.S. Bankruptcy Proceeding Case 11-23423: "Kerry Jedziniak's bankruptcy, initiated in 2011-12-05 and concluded by Mar 22, 2012 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kerry Jedziniak — Connecticut, 11-23423


ᐅ Jr George F Jeffers, Connecticut

Address: 32 Clover St Windsor, CT 06095

Bankruptcy Case 13-22428 Summary: "The bankruptcy record of Jr George F Jeffers from Windsor, CT, shows a Chapter 7 case filed in November 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 3, 2014."
Jr George F Jeffers — Connecticut, 13-22428


ᐅ Joseph L Jennings, Connecticut

Address: 103 Clover St Windsor, CT 06095

Brief Overview of Bankruptcy Case 12-21153: "Joseph L Jennings's Chapter 7 bankruptcy, filed in Windsor, CT in May 10, 2012, led to asset liquidation, with the case closing in 08/26/2012."
Joseph L Jennings — Connecticut, 12-21153


ᐅ Kathleen Jennings, Connecticut

Address: 74 Milo Peck Ln Windsor, CT 06095

Brief Overview of Bankruptcy Case 10-23197: "The bankruptcy filing by Kathleen Jennings, undertaken in Sep 17, 2010 in Windsor, CT under Chapter 7, concluded with discharge in 01.03.2011 after liquidating assets."
Kathleen Jennings — Connecticut, 10-23197


ᐅ James T Jeudy, Connecticut

Address: 27 Bent Rd Windsor, CT 06095

Bankruptcy Case 13-20589 Overview: "James T Jeudy's bankruptcy, initiated in March 28, 2013 and concluded by 07/02/2013 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James T Jeudy — Connecticut, 13-20589


ᐅ Trina L Johnson, Connecticut

Address: 80 Capen St Windsor, CT 06095

Bankruptcy Case 13-20857 Overview: "Windsor, CT resident Trina L Johnson's Apr 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/03/2013."
Trina L Johnson — Connecticut, 13-20857


ᐅ Gallimore Latanya Monique Jones, Connecticut

Address: 49 Arrowbrook Rd Windsor, CT 06095

Bankruptcy Case 12-21086 Overview: "Gallimore Latanya Monique Jones's bankruptcy, initiated in May 2012 and concluded by 2012-08-17 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gallimore Latanya Monique Jones — Connecticut, 12-21086


ᐅ Essie Jones, Connecticut

Address: 354 Windsor Ave Windsor, CT 06095

Bankruptcy Case 10-21905 Summary: "In Windsor, CT, Essie Jones filed for Chapter 7 bankruptcy in 06/03/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-19."
Essie Jones — Connecticut, 10-21905


ᐅ Terry Jones, Connecticut

Address: 40 Dudley Town Rd Windsor, CT 06095

Bankruptcy Case 10-20676 Overview: "The bankruptcy record of Terry Jones from Windsor, CT, shows a Chapter 7 case filed in 2010-03-04. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 20, 2010."
Terry Jones — Connecticut, 10-20676


ᐅ Pauline Jones, Connecticut

Address: 217 Deerfield Rd Windsor, CT 06095

Bankruptcy Case 10-20899 Summary: "The bankruptcy filing by Pauline Jones, undertaken in March 2010 in Windsor, CT under Chapter 7, concluded with discharge in 07.08.2010 after liquidating assets."
Pauline Jones — Connecticut, 10-20899


ᐅ Sr Samuel A Kelsey, Connecticut

Address: 935 Poquonock Ave Windsor, CT 06095

Concise Description of Bankruptcy Case 11-203847: "The case of Sr Samuel A Kelsey in Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Samuel A Kelsey — Connecticut, 11-20384


ᐅ Christina A Knauber, Connecticut

Address: 524 Kennedy Rd Windsor, CT 06095-2242

Bankruptcy Case 16-21017 Summary: "The bankruptcy record of Christina A Knauber from Windsor, CT, shows a Chapter 7 case filed in 06.23.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-21."
Christina A Knauber — Connecticut, 16-21017


ᐅ Steven A Knauber, Connecticut

Address: 524 Kennedy Rd Windsor, CT 06095-2242

Brief Overview of Bankruptcy Case 16-21017: "In Windsor, CT, Steven A Knauber filed for Chapter 7 bankruptcy in Jun 23, 2016. This case, involving liquidating assets to pay off debts, was resolved by 09.21.2016."
Steven A Knauber — Connecticut, 16-21017


ᐅ Christopher Kubick, Connecticut

Address: 427 Conestoga St Windsor, CT 06095

Brief Overview of Bankruptcy Case 12-21025: "The bankruptcy filing by Christopher Kubick, undertaken in 2012-04-27 in Windsor, CT under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Christopher Kubick — Connecticut, 12-21025


ᐅ Jr Joseph Bertrand Lagasse, Connecticut

Address: 14 Sage Park Rd Windsor, CT 06095

Brief Overview of Bankruptcy Case 13-22060: "The bankruptcy filing by Jr Joseph Bertrand Lagasse, undertaken in October 2013 in Windsor, CT under Chapter 7, concluded with discharge in 01.09.2014 after liquidating assets."
Jr Joseph Bertrand Lagasse — Connecticut, 13-22060


ᐅ Pennycooke Loretta Yvonne Lanier, Connecticut

Address: 62 Wilson Ave Windsor, CT 06095

Bankruptcy Case 11-21095 Overview: "Windsor, CT resident Pennycooke Loretta Yvonne Lanier's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-01."
Pennycooke Loretta Yvonne Lanier — Connecticut, 11-21095


ᐅ Carolyn L Lawrence, Connecticut

Address: 31 Robin Rd Windsor, CT 06095

Brief Overview of Bankruptcy Case 11-20933: "In Windsor, CT, Carolyn L Lawrence filed for Chapter 7 bankruptcy in 04/01/2011. This case, involving liquidating assets to pay off debts, was resolved by 07.18.2011."
Carolyn L Lawrence — Connecticut, 11-20933


ᐅ Denese L Lee, Connecticut

Address: 94 Milo Peck Ln Windsor, CT 06095

Snapshot of U.S. Bankruptcy Proceeding Case 12-20560: "Windsor, CT resident Denese L Lee's 2012-03-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/30/2012."
Denese L Lee — Connecticut, 12-20560


ᐅ Doris Leggett, Connecticut

Address: 36 Prospect St Windsor, CT 06095

Snapshot of U.S. Bankruptcy Proceeding Case 11-21783: "Windsor, CT resident Doris Leggett's 06/13/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/14/2011."
Doris Leggett — Connecticut, 11-21783


ᐅ John Levitt, Connecticut

Address: 19 Cook Hill Rd Windsor, CT 06095

Brief Overview of Bankruptcy Case 09-23230: "In a Chapter 7 bankruptcy case, John Levitt from Windsor, CT, saw their proceedings start in 2009-11-04 and complete by 2010-02-09, involving asset liquidation."
John Levitt — Connecticut, 09-23230


ᐅ Charisse D Lewis, Connecticut

Address: 95 Midian Ave Windsor, CT 06095

Snapshot of U.S. Bankruptcy Proceeding Case 12-20441: "The bankruptcy record of Charisse D Lewis from Windsor, CT, shows a Chapter 7 case filed in 2012-02-29. In this process, assets were liquidated to settle debts, and the case was discharged in 06.16.2012."
Charisse D Lewis — Connecticut, 12-20441


ᐅ Fenton J Lewis, Connecticut

Address: 26 Ludlow Rd Windsor, CT 06095-3634

Bankruptcy Case 16-20294 Overview: "The bankruptcy filing by Fenton J Lewis, undertaken in February 2016 in Windsor, CT under Chapter 7, concluded with discharge in 2016-05-26 after liquidating assets."
Fenton J Lewis — Connecticut, 16-20294


ᐅ Marion T Lewis, Connecticut

Address: 26 Ludlow Rd Windsor, CT 06095-3634

Brief Overview of Bankruptcy Case 16-20294: "The bankruptcy filing by Marion T Lewis, undertaken in 2016-02-26 in Windsor, CT under Chapter 7, concluded with discharge in May 26, 2016 after liquidating assets."
Marion T Lewis — Connecticut, 16-20294


ᐅ Petra U Lewis, Connecticut

Address: 22 Heritage Dr Apt D Windsor, CT 06095

Snapshot of U.S. Bankruptcy Proceeding Case 11-20470: "The bankruptcy record of Petra U Lewis from Windsor, CT, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 25, 2011."
Petra U Lewis — Connecticut, 11-20470


ᐅ Stephanie D Littlejohn, Connecticut

Address: 21 Mary Catherine Cir Windsor, CT 06095

Bankruptcy Case 13-21733 Summary: "The case of Stephanie D Littlejohn in Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie D Littlejohn — Connecticut, 13-21733


ᐅ Leslie C Logan, Connecticut

Address: 96 High Path Rd Windsor, CT 06095-4110

Snapshot of U.S. Bankruptcy Proceeding Case 14-22411: "The bankruptcy filing by Leslie C Logan, undertaken in 2014-12-18 in Windsor, CT under Chapter 7, concluded with discharge in 2015-03-18 after liquidating assets."
Leslie C Logan — Connecticut, 14-22411


ᐅ Cathleen C Long, Connecticut

Address: 26 Lochview Dr Windsor, CT 06095

Bankruptcy Case 11-22417 Summary: "Cathleen C Long's bankruptcy, initiated in August 12, 2011 and concluded by 2011-11-28 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cathleen C Long — Connecticut, 11-22417


ᐅ John Andrade Loura, Connecticut

Address: 306 Dunfey Ln Windsor, CT 06095

Bankruptcy Case 09-23026 Summary: "John Andrade Loura's bankruptcy, initiated in 2009-10-21 and concluded by January 2010 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Andrade Loura — Connecticut, 09-23026


ᐅ Sharon Love, Connecticut

Address: 27 Highland Ave Windsor, CT 06095

Snapshot of U.S. Bankruptcy Proceeding Case 10-23496: "Sharon Love's Chapter 7 bankruptcy, filed in Windsor, CT in 2010-10-12, led to asset liquidation, with the case closing in Jan 12, 2011."
Sharon Love — Connecticut, 10-23496


ᐅ Charlene T Manson, Connecticut

Address: 196 Pine Lane Ext Windsor, CT 06095-3566

Concise Description of Bankruptcy Case 2014-214677: "In a Chapter 7 bankruptcy case, Charlene T Manson from Windsor, CT, saw her proceedings start in July 28, 2014 and complete by 10/26/2014, involving asset liquidation."
Charlene T Manson — Connecticut, 2014-21467


ᐅ Dornet V Marshall, Connecticut

Address: 657 Matianuck Ave Windsor, CT 06095

Bankruptcy Case 13-21126 Overview: "In a Chapter 7 bankruptcy case, Dornet V Marshall from Windsor, CT, saw their proceedings start in 2013-05-31 and complete by August 28, 2013, involving asset liquidation."
Dornet V Marshall — Connecticut, 13-21126


ᐅ Sylvia C Mateo, Connecticut

Address: 360 Phaeton St Windsor, CT 06095

Bankruptcy Case 11-21723 Summary: "The bankruptcy record of Sylvia C Mateo from Windsor, CT, shows a Chapter 7 case filed in 06.07.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-23."
Sylvia C Mateo — Connecticut, 11-21723


ᐅ Steven T Mattarazzo, Connecticut

Address: 81 Grove St Windsor, CT 06095

Concise Description of Bankruptcy Case 11-215537: "In Windsor, CT, Steven T Mattarazzo filed for Chapter 7 bankruptcy in 2011-05-25. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-10."
Steven T Mattarazzo — Connecticut, 11-21553


ᐅ David M Mccarthy, Connecticut

Address: 118 Rainbow Rd Windsor, CT 06095-1164

Bankruptcy Case 2014-21024 Summary: "In Windsor, CT, David M Mccarthy filed for Chapter 7 bankruptcy in 2014-05-23. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-21."
David M Mccarthy — Connecticut, 2014-21024


ᐅ Mark T Mccarty, Connecticut

Address: 60 E Granby Rd Windsor, CT 06095

Bankruptcy Case 11-21268 Summary: "Mark T Mccarty's Chapter 7 bankruptcy, filed in Windsor, CT in April 2011, led to asset liquidation, with the case closing in July 2011."
Mark T Mccarty — Connecticut, 11-21268


ᐅ Angela Dinene Mccrorey, Connecticut

Address: 67 Woodland St Windsor, CT 06095-4253

Bankruptcy Case 14-21478 Overview: "In a Chapter 7 bankruptcy case, Angela Dinene Mccrorey from Windsor, CT, saw her proceedings start in 07/29/2014 and complete by October 2014, involving asset liquidation."
Angela Dinene Mccrorey — Connecticut, 14-21478


ᐅ Eric Henry Mccrorey, Connecticut

Address: 67 Woodland St Windsor, CT 06095-4253

Concise Description of Bankruptcy Case 2014-214787: "Windsor, CT resident Eric Henry Mccrorey's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-27."
Eric Henry Mccrorey — Connecticut, 2014-21478


ᐅ Jr Joseph K Mccusker, Connecticut

Address: 356 Deerfield Rd Windsor, CT 06095-3406

Bankruptcy Case 07-20597 Overview: "Filing for Chapter 13 bankruptcy in May 9, 2007, Jr Joseph K Mccusker from Windsor, CT, structured a repayment plan, achieving discharge in April 2013."
Jr Joseph K Mccusker — Connecticut, 07-20597


ᐅ Gloria J Mcgarrah, Connecticut

Address: 120 Conestoga St Windsor, CT 06095-2201

Bankruptcy Case 15-21061 Summary: "Windsor, CT resident Gloria J Mcgarrah's 2015-06-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-14."
Gloria J Mcgarrah — Connecticut, 15-21061


ᐅ Luke Mcgee, Connecticut

Address: 96 Pierce Blvd Windsor, CT 06095

Bankruptcy Case 10-23021 Overview: "The bankruptcy filing by Luke Mcgee, undertaken in August 2010 in Windsor, CT under Chapter 7, concluded with discharge in December 17, 2010 after liquidating assets."
Luke Mcgee — Connecticut, 10-23021


ᐅ Kasinda G Mckenzie, Connecticut

Address: 1020 Windsor Ave Windsor, CT 06095

Concise Description of Bankruptcy Case 11-208317: "The bankruptcy record of Kasinda G Mckenzie from Windsor, CT, shows a Chapter 7 case filed in 2011-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in 07/14/2011."
Kasinda G Mckenzie — Connecticut, 11-20831


ᐅ Marie J Mcleod, Connecticut

Address: 34 Remington Rd Windsor, CT 06095-3141

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21526: "The bankruptcy filing by Marie J Mcleod, undertaken in July 31, 2014 in Windsor, CT under Chapter 7, concluded with discharge in October 29, 2014 after liquidating assets."
Marie J Mcleod — Connecticut, 2014-21526


ᐅ Rienzi Mercado, Connecticut

Address: 55 Custer Dr Windsor, CT 06095

Snapshot of U.S. Bankruptcy Proceeding Case 10-24417: "The case of Rienzi Mercado in Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rienzi Mercado — Connecticut, 10-24417