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 John Meyers, Connecticut

Address: 1300 Cambridge Dr Windsor, CT 06095

Concise Description of Bankruptcy Case 10-206307: "John Meyers's bankruptcy, initiated in February 27, 2010 and concluded by 2010-06-15 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Meyers — Connecticut, 10-20630


ᐅ Kari L Millard, Connecticut

Address: 40 Ely Cir Windsor, CT 06095

Snapshot of U.S. Bankruptcy Proceeding Case 13-21353: "Kari L Millard's bankruptcy, initiated in June 2013 and concluded by 2013-09-25 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kari L Millard — Connecticut, 13-21353


ᐅ Jason Miller, Connecticut

Address: 160 Conestoga St Windsor, CT 06095

Brief Overview of Bankruptcy Case 10-21641: "Jason Miller's Chapter 7 bankruptcy, filed in Windsor, CT in May 2010, led to asset liquidation, with the case closing in 2010-08-30."
Jason Miller — Connecticut, 10-21641


ᐅ April Miller, Connecticut

Address: 19 Three Rod Rd Windsor, CT 06095

Snapshot of U.S. Bankruptcy Proceeding Case 10-22405: "The bankruptcy record of April Miller from Windsor, CT, shows a Chapter 7 case filed in 2010-07-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-31."
April Miller — Connecticut, 10-22405


ᐅ Sophia L Miller, Connecticut

Address: 70 Robin Rd Windsor, CT 06095-3250

Snapshot of U.S. Bankruptcy Proceeding Case 15-20149: "The bankruptcy filing by Sophia L Miller, undertaken in 2015-01-30 in Windsor, CT under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Sophia L Miller — Connecticut, 15-20149


ᐅ Annette L Milner, Connecticut

Address: 196 Pine Lane Ext Windsor, CT 06095

Bankruptcy Case 11-23521 Summary: "Windsor, CT resident Annette L Milner's 2011-12-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-05."
Annette L Milner — Connecticut, 11-23521


ᐅ David Milner, Connecticut

Address: PO Box 1094 Windsor, CT 06095

Bankruptcy Case 10-23617 Summary: "The bankruptcy record of David Milner from Windsor, CT, shows a Chapter 7 case filed in 10/21/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.06.2011."
David Milner — Connecticut, 10-23617


ᐅ Larry Eugene Mims, Connecticut

Address: 156 Bloomfield Ave Apt 234 Windsor, CT 06095-2715

Bankruptcy Case 15-21874 Summary: "Windsor, CT resident Larry Eugene Mims's 2015-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.27.2016."
Larry Eugene Mims — Connecticut, 15-21874


ᐅ Dorothy Mitchell, Connecticut

Address: 108 High Path Rd Windsor, CT 06095

Brief Overview of Bankruptcy Case 10-23391: "Windsor, CT resident Dorothy Mitchell's 09.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Dorothy Mitchell — Connecticut, 10-23391


ᐅ Judy A Monroe, Connecticut

Address: 16 Lepage Rd Windsor, CT 06095

Bankruptcy Case 11-21612 Overview: "Judy A Monroe's Chapter 7 bankruptcy, filed in Windsor, CT in 2011-05-27, led to asset liquidation, with the case closing in Aug 31, 2011."
Judy A Monroe — Connecticut, 11-21612


ᐅ Luis Montero, Connecticut

Address: 63 Three Rod Rd Windsor, CT 06095

Snapshot of U.S. Bankruptcy Proceeding Case 10-24106: "The bankruptcy filing by Luis Montero, undertaken in 11/30/2010 in Windsor, CT under Chapter 7, concluded with discharge in Mar 18, 2011 after liquidating assets."
Luis Montero — Connecticut, 10-24106


ᐅ Clive Morales, Connecticut

Address: 89 Winthrop Rd Windsor, CT 06095

Bankruptcy Case 11-22343 Overview: "In Windsor, CT, Clive Morales filed for Chapter 7 bankruptcy in 2011-08-05. This case, involving liquidating assets to pay off debts, was resolved by Nov 21, 2011."
Clive Morales — Connecticut, 11-22343


ᐅ Dennis J Morgan, Connecticut

Address: 315 Beechwood Windsor, CT 06095

Bankruptcy Case 09-22899 Overview: "Dennis J Morgan's bankruptcy, initiated in 10.08.2009 and concluded by January 12, 2010 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis J Morgan — Connecticut, 09-22899


ᐅ Sherene Morrison, Connecticut

Address: 126 High Path Rd Windsor, CT 06095

Bankruptcy Case 09-23295 Overview: "Sherene Morrison's bankruptcy, initiated in 2009-11-12 and concluded by February 2010 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherene Morrison — Connecticut, 09-23295


ᐅ Muhamed Mulalic, Connecticut

Address: 87 Deerfield Rd Windsor, CT 06095

Brief Overview of Bankruptcy Case 11-21162: "In a Chapter 7 bankruptcy case, Muhamed Mulalic from Windsor, CT, saw their proceedings start in Apr 21, 2011 and complete by 08.07.2011, involving asset liquidation."
Muhamed Mulalic — Connecticut, 11-21162


ᐅ Alison Ward Murphy, Connecticut

Address: 4 Batchelder Rd Windsor, CT 06095-3028

Bankruptcy Case 15-20373 Summary: "Windsor, CT resident Alison Ward Murphy's March 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/09/2015."
Alison Ward Murphy — Connecticut, 15-20373


ᐅ Joseph David Murphy, Connecticut

Address: 15 Rood Ave Windsor, CT 06095

Bankruptcy Case 13-21550 Overview: "In a Chapter 7 bankruptcy case, Joseph David Murphy from Windsor, CT, saw his proceedings start in Jul 30, 2013 and complete by 2013-11-03, involving asset liquidation."
Joseph David Murphy — Connecticut, 13-21550


ᐅ Alexander Murray, Connecticut

Address: 50 Surrey Ln Windsor, CT 06095

Snapshot of U.S. Bankruptcy Proceeding Case 10-20446: "The bankruptcy record of Alexander Murray from Windsor, CT, shows a Chapter 7 case filed in February 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2010."
Alexander Murray — Connecticut, 10-20446


ᐅ Lance Nared, Connecticut

Address: 394 Conestoga St Windsor, CT 06095-2205

Brief Overview of Bankruptcy Case 15-21294: "Lance Nared's Chapter 7 bankruptcy, filed in Windsor, CT in 2015-07-23, led to asset liquidation, with the case closing in 10/21/2015."
Lance Nared — Connecticut, 15-21294


ᐅ Mitsuku I Nash, Connecticut

Address: 375 Rood Ave Windsor, CT 06095

Bankruptcy Case 13-21509 Summary: "In Windsor, CT, Mitsuku I Nash filed for Chapter 7 bankruptcy in 07/26/2013. This case, involving liquidating assets to pay off debts, was resolved by October 30, 2013."
Mitsuku I Nash — Connecticut, 13-21509


ᐅ Natoya A Nembhard, Connecticut

Address: 26 Ely Cir Windsor, CT 06095-3901

Snapshot of U.S. Bankruptcy Proceeding Case 15-20505: "Natoya A Nembhard's bankruptcy, initiated in Mar 27, 2015 and concluded by June 2015 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natoya A Nembhard — Connecticut, 15-20505


ᐅ Jasodra Nemdharie, Connecticut

Address: 665 Matianuck Ave Windsor, CT 06095

Brief Overview of Bankruptcy Case 11-20081: "Jasodra Nemdharie's bankruptcy, initiated in 2011-01-13 and concluded by 04.13.2011 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jasodra Nemdharie — Connecticut, 11-20081


ᐅ Tuong B Nguyen, Connecticut

Address: 99 E Wolcott Ave Windsor, CT 06095

Bankruptcy Case 11-23600 Overview: "Tuong B Nguyen's Chapter 7 bankruptcy, filed in Windsor, CT in December 23, 2011, led to asset liquidation, with the case closing in 04/09/2012."
Tuong B Nguyen — Connecticut, 11-23600


ᐅ Connor Thomas F O, Connecticut

Address: 11 Fyler Dr Windsor, CT 06095-3302

Bankruptcy Case 15-20010 Summary: "Connor Thomas F O's Chapter 7 bankruptcy, filed in Windsor, CT in January 5, 2015, led to asset liquidation, with the case closing in 04.05.2015."
Connor Thomas F O — Connecticut, 15-20010


ᐅ Anthony R Obrady, Connecticut

Address: 59 Berrios Hill Rd Windsor, CT 06095

Brief Overview of Bankruptcy Case 11-23579: "The bankruptcy record of Anthony R Obrady from Windsor, CT, shows a Chapter 7 case filed in Dec 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Anthony R Obrady — Connecticut, 11-23579


ᐅ Susan Oliver, Connecticut

Address: PO Box 291 Windsor, CT 06095-0291

Concise Description of Bankruptcy Case 15-222127: "The bankruptcy record of Susan Oliver from Windsor, CT, shows a Chapter 7 case filed in December 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-29."
Susan Oliver — Connecticut, 15-22212


ᐅ Oluremi Oni, Connecticut

Address: 124 Joshua Hl Windsor, CT 06095

Brief Overview of Bankruptcy Case 09-23087: "Oluremi Oni's Chapter 7 bankruptcy, filed in Windsor, CT in October 26, 2009, led to asset liquidation, with the case closing in 2010-01-26."
Oluremi Oni — Connecticut, 09-23087


ᐅ Richard Ortiz, Connecticut

Address: 27 Spencer Dr Windsor, CT 06095

Bankruptcy Case 11-20180 Summary: "In Windsor, CT, Richard Ortiz filed for Chapter 7 bankruptcy in January 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-16."
Richard Ortiz — Connecticut, 11-20180


ᐅ William F Ouimette, Connecticut

Address: 311 Deerfield Rd Windsor, CT 06095

Bankruptcy Case 11-21948 Overview: "In a Chapter 7 bankruptcy case, William F Ouimette from Windsor, CT, saw their proceedings start in 06.29.2011 and complete by October 2011, involving asset liquidation."
William F Ouimette — Connecticut, 11-21948


ᐅ James E Palmer, Connecticut

Address: 1345 Palisado Ave Windsor, CT 06095

Bankruptcy Case 13-20064 Overview: "The bankruptcy record of James E Palmer from Windsor, CT, shows a Chapter 7 case filed in 01/11/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04/17/2013."
James E Palmer — Connecticut, 13-20064


ᐅ Clarence Pasha, Connecticut

Address: 195 Broad St Windsor, CT 06095

Snapshot of U.S. Bankruptcy Proceeding Case 10-24128: "The bankruptcy filing by Clarence Pasha, undertaken in 12.02.2010 in Windsor, CT under Chapter 7, concluded with discharge in 2011-03-20 after liquidating assets."
Clarence Pasha — Connecticut, 10-24128


ᐅ Alice Patterson, Connecticut

Address: 146 Becker Cir Windsor, CT 06095

Concise Description of Bankruptcy Case 10-228487: "Alice Patterson's bankruptcy, initiated in August 18, 2010 and concluded by 2010-12-04 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alice Patterson — Connecticut, 10-22848


ᐅ Winston C Paul, Connecticut

Address: 74 Highland Ave Windsor, CT 06095

Bankruptcy Case 11-20251 Overview: "Windsor, CT resident Winston C Paul's February 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-27."
Winston C Paul — Connecticut, 11-20251


ᐅ Donald J Pelletier, Connecticut

Address: 135 East St Windsor, CT 06095

Brief Overview of Bankruptcy Case 12-20089: "Donald J Pelletier's bankruptcy, initiated in 2012-01-20 and concluded by May 7, 2012 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald J Pelletier — Connecticut, 12-20089


ᐅ Melissa E Perez, Connecticut

Address: 79 Lancaster Dr Windsor, CT 06095

Concise Description of Bankruptcy Case 12-228037: "In a Chapter 7 bankruptcy case, Melissa E Perez from Windsor, CT, saw her proceedings start in 11.28.2012 and complete by 03/04/2013, involving asset liquidation."
Melissa E Perez — Connecticut, 12-22803


ᐅ Edwina Pernell, Connecticut

Address: 16 David Cir Windsor, CT 06095

Bankruptcy Case 10-24306 Overview: "The bankruptcy filing by Edwina Pernell, undertaken in December 2010 in Windsor, CT under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Edwina Pernell — Connecticut, 10-24306


ᐅ Lan Pham, Connecticut

Address: 112 Brook Ln Windsor, CT 06095

Concise Description of Bankruptcy Case 10-205037: "The bankruptcy filing by Lan Pham, undertaken in 2010-02-22 in Windsor, CT under Chapter 7, concluded with discharge in 06.10.2010 after liquidating assets."
Lan Pham — Connecticut, 10-20503


ᐅ Laydon Pierce, Connecticut

Address: 340 Rood Ave Windsor, CT 06095-3523

Bankruptcy Case 14-20423 Overview: "The case of Laydon Pierce in Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laydon Pierce — Connecticut, 14-20423


ᐅ Phyliseta Pierce, Connecticut

Address: 30 Sinclair St Windsor, CT 06095

Snapshot of U.S. Bankruptcy Proceeding Case 10-23734: "Phyliseta Pierce's bankruptcy, initiated in 2010-10-29 and concluded by February 2, 2011 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phyliseta Pierce — Connecticut, 10-23734


ᐅ Zoe A Plair, Connecticut

Address: 73 Pine Ln Windsor, CT 06095

Concise Description of Bankruptcy Case 13-211817: "In Windsor, CT, Zoe A Plair filed for Chapter 7 bankruptcy in June 6, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 10, 2013."
Zoe A Plair — Connecticut, 13-21181


ᐅ Haughton Powell, Connecticut

Address: 9 Bellflower Rd Windsor, CT 06095

Bankruptcy Case 10-20349 Overview: "Haughton Powell's bankruptcy, initiated in 2010-02-03 and concluded by 05.10.2010 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Haughton Powell — Connecticut, 10-20349


ᐅ Sharlene P Powell, Connecticut

Address: 435 Windsor Ave Windsor, CT 06095

Bankruptcy Case 12-21766 Overview: "The case of Sharlene P Powell in Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharlene P Powell — Connecticut, 12-21766


ᐅ Desmond F Primus, Connecticut

Address: 33 Long Hill Rd Windsor, CT 06095

Brief Overview of Bankruptcy Case 11-21381: "Desmond F Primus's bankruptcy, initiated in May 10, 2011 and concluded by 2011-08-26 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Desmond F Primus — Connecticut, 11-21381


ᐅ Zaahid Fayyaz Qureshi, Connecticut

Address: 1055 Palisado Ave Windsor, CT 06095

Concise Description of Bankruptcy Case 11-225137: "The case of Zaahid Fayyaz Qureshi in Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zaahid Fayyaz Qureshi — Connecticut, 11-22513


ᐅ Safia Rahman, Connecticut

Address: 45 Park Ave Windsor, CT 06095

Concise Description of Bankruptcy Case 10-233447: "The case of Safia Rahman in Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Safia Rahman — Connecticut, 10-23344


ᐅ Fakhra A Raja, Connecticut

Address: 10 Jubrey Dr Windsor, CT 06095-2614

Concise Description of Bankruptcy Case 15-201967: "The case of Fakhra A Raja in Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fakhra A Raja — Connecticut, 15-20196


ᐅ Muhammad A Raja, Connecticut

Address: 10 Jubrey Dr Windsor, CT 06095-2614

Snapshot of U.S. Bankruptcy Proceeding Case 15-20196: "In a Chapter 7 bankruptcy case, Muhammad A Raja from Windsor, CT, saw his proceedings start in 02.12.2015 and complete by May 13, 2015, involving asset liquidation."
Muhammad A Raja — Connecticut, 15-20196


ᐅ Matilda Ramos, Connecticut

Address: 448 Kennedy Rd Windsor, CT 06095

Brief Overview of Bankruptcy Case 09-23233: "The bankruptcy filing by Matilda Ramos, undertaken in November 2009 in Windsor, CT under Chapter 7, concluded with discharge in 02/09/2010 after liquidating assets."
Matilda Ramos — Connecticut, 09-23233


ᐅ Cheryle Rauchle, Connecticut

Address: 59 Filley St Windsor, CT 06095

Bankruptcy Case 10-23002 Overview: "In a Chapter 7 bankruptcy case, Cheryle Rauchle from Windsor, CT, saw her proceedings start in August 31, 2010 and complete by December 2010, involving asset liquidation."
Cheryle Rauchle — Connecticut, 10-23002


ᐅ Diondrea Raymond, Connecticut

Address: 31 Bent Rd Windsor, CT 06095

Brief Overview of Bankruptcy Case 12-20030: "The case of Diondrea Raymond in Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diondrea Raymond — Connecticut, 12-20030


ᐅ Perla Recato, Connecticut

Address: 60 Ely Cir Windsor, CT 06095

Snapshot of U.S. Bankruptcy Proceeding Case 10-20041: "The case of Perla Recato in Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Perla Recato — Connecticut, 10-20041


ᐅ Jr Earl Redick, Connecticut

Address: 279 Windsor Ave Windsor, CT 06095

Snapshot of U.S. Bankruptcy Proceeding Case 13-21830: "In a Chapter 7 bankruptcy case, Jr Earl Redick from Windsor, CT, saw his proceedings start in September 4, 2013 and complete by 12/09/2013, involving asset liquidation."
Jr Earl Redick — Connecticut, 13-21830


ᐅ Michael Register, Connecticut

Address: 33 Cook Hill Rd Windsor, CT 06095

Concise Description of Bankruptcy Case 10-220857: "Windsor, CT resident Michael Register's Jun 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/04/2010."
Michael Register — Connecticut, 10-22085


ᐅ Amanda Lee Reimer, Connecticut

Address: 109 Spring St Windsor, CT 06095

Concise Description of Bankruptcy Case 11-164937: "Amanda Lee Reimer's bankruptcy, initiated in 2011-11-30 and concluded by 03/01/2012 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Lee Reimer — Connecticut, 11-16493


ᐅ Michael Restucci, Connecticut

Address: 23 Fyler Dr Windsor, CT 06095-3302

Bankruptcy Case 14-20367 Summary: "The bankruptcy record of Michael Restucci from Windsor, CT, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2014."
Michael Restucci — Connecticut, 14-20367


ᐅ Carter Agnes Rich, Connecticut

Address: 320 Dunfey Ln Windsor, CT 06095

Concise Description of Bankruptcy Case 10-242337: "Carter Agnes Rich's Chapter 7 bankruptcy, filed in Windsor, CT in December 15, 2010, led to asset liquidation, with the case closing in 04/02/2011."
Carter Agnes Rich — Connecticut, 10-24233


ᐅ Darryl A Rich, Connecticut

Address: 256 Conestoga St Windsor, CT 06095

Brief Overview of Bankruptcy Case 11-22443: "Darryl A Rich's bankruptcy, initiated in 08/18/2011 and concluded by 12/04/2011 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darryl A Rich — Connecticut, 11-22443


ᐅ Wayne A Riley, Connecticut

Address: 57 Glenwood Dr Windsor, CT 06095

Concise Description of Bankruptcy Case 12-213037: "Wayne A Riley's Chapter 7 bankruptcy, filed in Windsor, CT in May 28, 2012, led to asset liquidation, with the case closing in 2012-09-13."
Wayne A Riley — Connecticut, 12-21303


ᐅ Jose I Rios, Connecticut

Address: 83 Faneuil St Windsor, CT 06095

Concise Description of Bankruptcy Case 13-212157: "Windsor, CT resident Jose I Rios's Jun 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 11, 2013."
Jose I Rios — Connecticut, 13-21215


ᐅ Jose A Rivera, Connecticut

Address: 245 High Path Rd Windsor, CT 06095

Snapshot of U.S. Bankruptcy Proceeding Case 13-20557: "Jose A Rivera's Chapter 7 bankruptcy, filed in Windsor, CT in Mar 27, 2013, led to asset liquidation, with the case closing in 07/01/2013."
Jose A Rivera — Connecticut, 13-20557


ᐅ Syed Rizvi, Connecticut

Address: 24 Matthew Ln Windsor, CT 06095

Snapshot of U.S. Bankruptcy Proceeding Case 10-23901: "Windsor, CT resident Syed Rizvi's 11.15.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.03.2011."
Syed Rizvi — Connecticut, 10-23901


ᐅ Patricia Annise Robbins, Connecticut

Address: 16 Norman Ave Windsor, CT 06095

Brief Overview of Bankruptcy Case 11-21191: "The bankruptcy filing by Patricia Annise Robbins, undertaken in 04/25/2011 in Windsor, CT under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Patricia Annise Robbins — Connecticut, 11-21191


ᐅ Linda Rodriguez, Connecticut

Address: PO Box 866 Windsor, CT 06095-0866

Bankruptcy Case 14-22404 Summary: "Linda Rodriguez's Chapter 7 bankruptcy, filed in Windsor, CT in December 17, 2014, led to asset liquidation, with the case closing in 03.17.2015."
Linda Rodriguez — Connecticut, 14-22404


ᐅ Cesario Rodriguez, Connecticut

Address: 286 W Wolcott Ave Windsor, CT 06095

Bankruptcy Case 11-23589 Summary: "The bankruptcy filing by Cesario Rodriguez, undertaken in 12.23.2011 in Windsor, CT under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Cesario Rodriguez — Connecticut, 11-23589


ᐅ Efraim O Rodriguez, Connecticut

Address: 802 Matianuck Ave Windsor, CT 06095

Concise Description of Bankruptcy Case 11-212797: "Efraim O Rodriguez's bankruptcy, initiated in 04.29.2011 and concluded by 07.27.2011 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Efraim O Rodriguez — Connecticut, 11-21279


ᐅ Neftali Rodriguez, Connecticut

Address: 34 Violet St Windsor, CT 06095

Bankruptcy Case 11-22756 Summary: "In a Chapter 7 bankruptcy case, Neftali Rodriguez from Windsor, CT, saw their proceedings start in September 2011 and complete by 01/07/2012, involving asset liquidation."
Neftali Rodriguez — Connecticut, 11-22756


ᐅ Gladys Rodriguez, Connecticut

Address: 12 Heritage Dr Apt B Windsor, CT 06095

Snapshot of U.S. Bankruptcy Proceeding Case 12-22816: "Gladys Rodriguez's bankruptcy, initiated in 11/28/2012 and concluded by 03/04/2013 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gladys Rodriguez — Connecticut, 12-22816


ᐅ Iris M Rojas, Connecticut

Address: 234 High Path Rd Windsor, CT 06095

Bankruptcy Case 11-22478 Overview: "In a Chapter 7 bankruptcy case, Iris M Rojas from Windsor, CT, saw her proceedings start in Aug 23, 2011 and complete by December 9, 2011, involving asset liquidation."
Iris M Rojas — Connecticut, 11-22478


ᐅ Jennie Rolon, Connecticut

Address: 25 Mohawk Cir Windsor, CT 06095-2656

Brief Overview of Bankruptcy Case 16-20314: "In a Chapter 7 bankruptcy case, Jennie Rolon from Windsor, CT, saw her proceedings start in 02.29.2016 and complete by 05.29.2016, involving asset liquidation."
Jennie Rolon — Connecticut, 16-20314


ᐅ Valerie Roman, Connecticut

Address: 527 W Wolcott Ave Windsor, CT 06095

Snapshot of U.S. Bankruptcy Proceeding Case 13-21758: "Windsor, CT resident Valerie Roman's Aug 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Valerie Roman — Connecticut, 13-21758


ᐅ Richard Roof, Connecticut

Address: 43 Woodybrook Rd Windsor, CT 06095

Concise Description of Bankruptcy Case 09-235517: "The bankruptcy record of Richard Roof from Windsor, CT, shows a Chapter 7 case filed in 2009-12-05. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Richard Roof — Connecticut, 09-23551


ᐅ Kevin Ross, Connecticut

Address: 143 Colton St Windsor, CT 06095-3431

Brief Overview of Bankruptcy Case 15-21429: "Kevin Ross's Chapter 7 bankruptcy, filed in Windsor, CT in Aug 11, 2015, led to asset liquidation, with the case closing in 11.09.2015."
Kevin Ross — Connecticut, 15-21429


ᐅ Lorna Ross, Connecticut

Address: 143 Colton St Windsor, CT 06095-3431

Snapshot of U.S. Bankruptcy Proceeding Case 15-21429: "Lorna Ross's bankruptcy, initiated in Aug 11, 2015 and concluded by November 2015 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorna Ross — Connecticut, 15-21429


ᐅ Deirdre Fitzsimonds Rossing, Connecticut

Address: 135 Birchwood Rd Windsor, CT 06095-1005

Concise Description of Bankruptcy Case 16-208347: "In a Chapter 7 bankruptcy case, Deirdre Fitzsimonds Rossing from Windsor, CT, saw her proceedings start in May 25, 2016 and complete by 2016-08-23, involving asset liquidation."
Deirdre Fitzsimonds Rossing — Connecticut, 16-20834


ᐅ Anna Russell, Connecticut

Address: 7 Bellflower Rd Windsor, CT 06095

Snapshot of U.S. Bankruptcy Proceeding Case 10-22014: "Windsor, CT resident Anna Russell's 2010-06-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-30."
Anna Russell — Connecticut, 10-22014


ᐅ Azam Sabahat, Connecticut

Address: 49 River St Windsor, CT 06095-1362

Bankruptcy Case 16-20959 Summary: "Windsor, CT resident Azam Sabahat's 06/14/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-12."
Azam Sabahat — Connecticut, 16-20959


ᐅ Joseph Samuels, Connecticut

Address: PO Box 544 Windsor, CT 06095

Bankruptcy Case 11-22167 Overview: "Joseph Samuels's bankruptcy, initiated in 07.21.2011 and concluded by Nov 6, 2011 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Samuels — Connecticut, 11-22167


ᐅ Shanta Samuels, Connecticut

Address: 70 Portman St Windsor, CT 06095

Bankruptcy Case 13-20127 Summary: "In Windsor, CT, Shanta Samuels filed for Chapter 7 bankruptcy in 01/23/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-29."
Shanta Samuels — Connecticut, 13-20127


ᐅ Pamela Jean Sandamena, Connecticut

Address: PO Box 601 Windsor, CT 06095-0601

Bankruptcy Case 15-20886 Overview: "In Windsor, CT, Pamela Jean Sandamena filed for Chapter 7 bankruptcy in 05.21.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-19."
Pamela Jean Sandamena — Connecticut, 15-20886


ᐅ Garfield V Sanderson, Connecticut

Address: 54 Glenwood Dr Windsor, CT 06095-2232

Bankruptcy Case 15-20915 Summary: "Garfield V Sanderson's bankruptcy, initiated in 2015-05-28 and concluded by 2015-08-26 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Garfield V Sanderson — Connecticut, 15-20915


ᐅ Barbara B Sasportas, Connecticut

Address: 148 Deerfield Rd Windsor, CT 06095

Brief Overview of Bankruptcy Case 13-21879: "In a Chapter 7 bankruptcy case, Barbara B Sasportas from Windsor, CT, saw her proceedings start in 2013-09-13 and complete by 12.18.2013, involving asset liquidation."
Barbara B Sasportas — Connecticut, 13-21879


ᐅ Jonathan H Sasportas, Connecticut

Address: 148 Deerfield Rd Windsor, CT 06095

Bankruptcy Case 11-20846 Overview: "Jonathan H Sasportas's bankruptcy, initiated in 03.29.2011 and concluded by Jun 29, 2011 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan H Sasportas — Connecticut, 11-20846


ᐅ Patricia Scott, Connecticut

Address: 127 Columbia Rd Windsor, CT 06095

Snapshot of U.S. Bankruptcy Proceeding Case 10-22941: "Patricia Scott's Chapter 7 bankruptcy, filed in Windsor, CT in August 27, 2010, led to asset liquidation, with the case closing in December 13, 2010."
Patricia Scott — Connecticut, 10-22941


ᐅ Anthony F Serino, Connecticut

Address: 94 Preston St Windsor, CT 06095

Bankruptcy Case 12-21406 Overview: "The case of Anthony F Serino in Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony F Serino — Connecticut, 12-21406


ᐅ Alvin Cordell Sessoms, Connecticut

Address: 19 Merli Rd Windsor, CT 06095-2161

Bankruptcy Case 16-20696 Overview: "The bankruptcy filing by Alvin Cordell Sessoms, undertaken in 2016-04-29 in Windsor, CT under Chapter 7, concluded with discharge in 2016-07-28 after liquidating assets."
Alvin Cordell Sessoms — Connecticut, 16-20696


ᐅ Sheila Sheehan, Connecticut

Address: 895 Delilah Dr Windsor, CT 06095

Bankruptcy Case 10-23249 Summary: "Sheila Sheehan's Chapter 7 bankruptcy, filed in Windsor, CT in 09.22.2010, led to asset liquidation, with the case closing in December 2010."
Sheila Sheehan — Connecticut, 10-23249


ᐅ Thomas Patrick Sherbondy, Connecticut

Address: 12 Box Turtle Ln Windsor, CT 06095-2222

Concise Description of Bankruptcy Case 14-218237: "In a Chapter 7 bankruptcy case, Thomas Patrick Sherbondy from Windsor, CT, saw their proceedings start in September 2014 and complete by 12/14/2014, involving asset liquidation."
Thomas Patrick Sherbondy — Connecticut, 14-21823


ᐅ Gillian Sinclair, Connecticut

Address: 177 Pine Lane Ext Windsor, CT 06095-3549

Snapshot of U.S. Bankruptcy Proceeding Case 15-20967: "The bankruptcy record of Gillian Sinclair from Windsor, CT, shows a Chapter 7 case filed in 2015-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in 08.27.2015."
Gillian Sinclair — Connecticut, 15-20967


ᐅ Beverly M Skyers, Connecticut

Address: 19 Faneuil St Windsor, CT 06095

Bankruptcy Case 13-21384 Summary: "Beverly M Skyers's bankruptcy, initiated in 07/03/2013 and concluded by 2013-10-07 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beverly M Skyers — Connecticut, 13-21384


ᐅ Lennox Nathaniel Small, Connecticut

Address: 40 Henry St Windsor, CT 06095-4233

Bankruptcy Case 15-20304 Overview: "The case of Lennox Nathaniel Small in Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lennox Nathaniel Small — Connecticut, 15-20304


ᐅ Joseph M Smith, Connecticut

Address: 943 High Path Rd Windsor, CT 06095

Concise Description of Bankruptcy Case 12-203267: "In a Chapter 7 bankruptcy case, Joseph M Smith from Windsor, CT, saw their proceedings start in 2012-02-20 and complete by Jun 7, 2012, involving asset liquidation."
Joseph M Smith — Connecticut, 12-20326


ᐅ Dale A Smith, Connecticut

Address: 281 Windsor Ave Windsor, CT 06095

Snapshot of U.S. Bankruptcy Proceeding Case 12-22412: "Windsor, CT resident Dale A Smith's Oct 1, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-05."
Dale A Smith — Connecticut, 12-22412


ᐅ Camille Smith, Connecticut

Address: 260 High Path Rd Windsor, CT 06095

Snapshot of U.S. Bankruptcy Proceeding Case 10-22545: "The bankruptcy record of Camille Smith from Windsor, CT, shows a Chapter 7 case filed in 2010-07-24. In this process, assets were liquidated to settle debts, and the case was discharged in 11.09.2010."
Camille Smith — Connecticut, 10-22545


ᐅ Yvonne C Smith, Connecticut

Address: 1345 Crest Dr Windsor, CT 06095

Bankruptcy Case 13-22477 Overview: "Yvonne C Smith's bankruptcy, initiated in 2013-12-11 and concluded by Mar 17, 2014 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvonne C Smith — Connecticut, 13-22477


ᐅ Timothy C Sokoloski, Connecticut

Address: 302 Capen St Windsor, CT 06095

Bankruptcy Case 12-20582 Summary: "Windsor, CT resident Timothy C Sokoloski's 03.16.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-02."
Timothy C Sokoloski — Connecticut, 12-20582


ᐅ Juan F Sosa, Connecticut

Address: 12 London Rd Windsor, CT 06095

Bankruptcy Case 12-20289 Summary: "In a Chapter 7 bankruptcy case, Juan F Sosa from Windsor, CT, saw their proceedings start in February 15, 2012 and complete by 06/02/2012, involving asset liquidation."
Juan F Sosa — Connecticut, 12-20289


ᐅ Llewellyn E Springer, Connecticut

Address: 16 Peddler Dr Windsor, CT 06095

Bankruptcy Case 11-21845 Overview: "Llewellyn E Springer's Chapter 7 bankruptcy, filed in Windsor, CT in 06.17.2011, led to asset liquidation, with the case closing in 2011-10-03."
Llewellyn E Springer — Connecticut, 11-21845


ᐅ Elizabeth Stanley, Connecticut

Address: 701 Bloomfield Ave Windsor, CT 06095

Concise Description of Bankruptcy Case 09-238107: "The bankruptcy filing by Elizabeth Stanley, undertaken in Dec 30, 2009 in Windsor, CT under Chapter 7, concluded with discharge in Apr 5, 2010 after liquidating assets."
Elizabeth Stanley — Connecticut, 09-23810


ᐅ Tina M Stein, Connecticut

Address: 91 Highland Ave Windsor, CT 06095-4243

Concise Description of Bankruptcy Case 14-208197: "In a Chapter 7 bankruptcy case, Tina M Stein from Windsor, CT, saw her proceedings start in April 30, 2014 and complete by July 29, 2014, involving asset liquidation."
Tina M Stein — Connecticut, 14-20819


ᐅ Tina M Stein, Connecticut

Address: 91 Highland Ave Windsor, CT 06095-4243

Brief Overview of Bankruptcy Case 2014-20819: "In a Chapter 7 bankruptcy case, Tina M Stein from Windsor, CT, saw her proceedings start in April 30, 2014 and complete by 07/29/2014, involving asset liquidation."
Tina M Stein — Connecticut, 2014-20819