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 Panton O Stewart, Connecticut

Address: 135 Midian Ave Windsor, CT 06095-4222

Brief Overview of Bankruptcy Case 14-22496: "Windsor, CT resident Panton O Stewart's 2014-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.31.2015."
Panton O Stewart — Connecticut, 14-22496


ᐅ Sonia K Stewart, Connecticut

Address: 135 Midian Ave Windsor, CT 06095-4222

Bankruptcy Case 14-22496 Overview: "Windsor, CT resident Sonia K Stewart's Dec 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 31, 2015."
Sonia K Stewart — Connecticut, 14-22496


ᐅ Bianca L Storey, Connecticut

Address: 721 Matianuck Ave Windsor, CT 06095-3551

Brief Overview of Bankruptcy Case 16-20258: "In Windsor, CT, Bianca L Storey filed for Chapter 7 bankruptcy in February 19, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 19, 2016."
Bianca L Storey — Connecticut, 16-20258


ᐅ Dagoberto Suarez, Connecticut

Address: PO Box 1035 Windsor, CT 06095-6135

Brief Overview of Bankruptcy Case 14-20103: "The bankruptcy record of Dagoberto Suarez from Windsor, CT, shows a Chapter 7 case filed in 2014-01-21. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
Dagoberto Suarez — Connecticut, 14-20103


ᐅ Don Alphonso Summers, Connecticut

Address: 12 Heritage Dr Apt A Windsor, CT 06095

Bankruptcy Case 12-20316 Overview: "Don Alphonso Summers's Chapter 7 bankruptcy, filed in Windsor, CT in February 17, 2012, led to asset liquidation, with the case closing in June 2012."
Don Alphonso Summers — Connecticut, 12-20316


ᐅ Tamara Sweeney, Connecticut

Address: 885 Windsor Ave Windsor, CT 06095-3423

Concise Description of Bankruptcy Case 14-220627: "The bankruptcy filing by Tamara Sweeney, undertaken in 10/20/2014 in Windsor, CT under Chapter 7, concluded with discharge in 2015-01-18 after liquidating assets."
Tamara Sweeney — Connecticut, 14-22062


ᐅ Alvin Taylor, Connecticut

Address: 77 Abbey Ln Windsor, CT 06095

Bankruptcy Case 10-22669 Overview: "The case of Alvin Taylor in Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alvin Taylor — Connecticut, 10-22669


ᐅ Edana Taylor, Connecticut

Address: 100 Seymour St Windsor, CT 06095

Bankruptcy Case 11-22415 Overview: "The bankruptcy record of Edana Taylor from Windsor, CT, shows a Chapter 7 case filed in 08/12/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-28."
Edana Taylor — Connecticut, 11-22415


ᐅ Gene R Thalman, Connecticut

Address: 19 Maple Ave # B9 Windsor, CT 06095-2923

Bankruptcy Case 15-22151 Overview: "Gene R Thalman's Chapter 7 bankruptcy, filed in Windsor, CT in December 17, 2015, led to asset liquidation, with the case closing in 03/16/2016."
Gene R Thalman — Connecticut, 15-22151


ᐅ Jamie L Thom, Connecticut

Address: 1096 Matianuck Ave Windsor, CT 06095-3211

Brief Overview of Bankruptcy Case 2014-21595: "The case of Jamie L Thom in Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie L Thom — Connecticut, 2014-21595


ᐅ Robert J Thom, Connecticut

Address: 1096 Matianuck Ave Windsor, CT 06095-3211

Concise Description of Bankruptcy Case 15-216807: "The bankruptcy filing by Robert J Thom, undertaken in 2015-09-25 in Windsor, CT under Chapter 7, concluded with discharge in December 24, 2015 after liquidating assets."
Robert J Thom — Connecticut, 15-21680


ᐅ Antone H Thomas, Connecticut

Address: 94 Allen St Windsor, CT 06095-4405

Snapshot of U.S. Bankruptcy Proceeding Case 14-21608: "Windsor, CT resident Antone H Thomas's 08.11.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 9, 2014."
Antone H Thomas — Connecticut, 14-21608


ᐅ Kona M Thomas, Connecticut

Address: 303 Strawberry Cir Windsor, CT 06095-1351

Bankruptcy Case 16-30068 Overview: "Kona M Thomas's Chapter 7 bankruptcy, filed in Windsor, CT in Jan 29, 2016, led to asset liquidation, with the case closing in 2016-04-28."
Kona M Thomas — Connecticut, 16-30068


ᐅ Orlando Thompson, Connecticut

Address: 877 Palisado Ave Windsor, CT 06095-5118

Bankruptcy Case 16-20744 Summary: "Orlando Thompson's Chapter 7 bankruptcy, filed in Windsor, CT in 05.06.2016, led to asset liquidation, with the case closing in 2016-08-04."
Orlando Thompson — Connecticut, 16-20744


ᐅ Jr Melvin Thompson, Connecticut

Address: 377 Dudley Town Rd Windsor, CT 06095-2644

Brief Overview of Bankruptcy Case 14-20129: "The case of Jr Melvin Thompson in Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Melvin Thompson — Connecticut, 14-20129


ᐅ Allison B Thorpe, Connecticut

Address: 181 Giddings Ave Windsor, CT 06095

Brief Overview of Bankruptcy Case 13-22124: "In Windsor, CT, Allison B Thorpe filed for Chapter 7 bankruptcy in 10/18/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-22."
Allison B Thorpe — Connecticut, 13-22124


ᐅ Richard P Tillona, Connecticut

Address: 31 Pilgrim Dr Windsor, CT 06095

Concise Description of Bankruptcy Case 12-206777: "In a Chapter 7 bankruptcy case, Richard P Tillona from Windsor, CT, saw their proceedings start in March 2012 and complete by 07/14/2012, involving asset liquidation."
Richard P Tillona — Connecticut, 12-20677


ᐅ Karen D Timberlake, Connecticut

Address: 43 Colton St Windsor, CT 06095

Bankruptcy Case 11-22423 Summary: "Karen D Timberlake's Chapter 7 bankruptcy, filed in Windsor, CT in 2011-08-15, led to asset liquidation, with the case closing in Dec 1, 2011."
Karen D Timberlake — Connecticut, 11-22423


ᐅ Kelly M Tor, Connecticut

Address: 158 Birchwood Rd Windsor, CT 06095-1006

Bankruptcy Case 16-20316 Summary: "In a Chapter 7 bankruptcy case, Kelly M Tor from Windsor, CT, saw their proceedings start in February 2016 and complete by 2016-05-29, involving asset liquidation."
Kelly M Tor — Connecticut, 16-20316


ᐅ Terrance C Tor, Connecticut

Address: 158 Birchwood Rd Windsor, CT 06095-1006

Bankruptcy Case 16-20316 Summary: "The case of Terrance C Tor in Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terrance C Tor — Connecticut, 16-20316


ᐅ Danielle Turner, Connecticut

Address: 816 Windsor Ave Apt A Windsor, CT 06095

Bankruptcy Case 10-21619 Overview: "Windsor, CT resident Danielle Turner's 05.14.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-30."
Danielle Turner — Connecticut, 10-21619


ᐅ Ranieri Elizabeth Marie Vaca, Connecticut

Address: 976 Windsor Ave Windsor, CT 06095-3424

Bankruptcy Case 2014-18940-TBA Overview: "In Windsor, CT, Ranieri Elizabeth Marie Vaca filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-30."
Ranieri Elizabeth Marie Vaca — Connecticut, 2014-18940


ᐅ Gladys Vargas, Connecticut

Address: 390 Phaeton St Windsor, CT 06095

Brief Overview of Bankruptcy Case 12-20019: "Gladys Vargas's Chapter 7 bankruptcy, filed in Windsor, CT in 01.06.2012, led to asset liquidation, with the case closing in April 2012."
Gladys Vargas — Connecticut, 12-20019


ᐅ Ramon Velez, Connecticut

Address: 49 Green Manor Ave Windsor, CT 06095

Concise Description of Bankruptcy Case 10-208157: "Ramon Velez's Chapter 7 bankruptcy, filed in Windsor, CT in March 2010, led to asset liquidation, with the case closing in 07/02/2010."
Ramon Velez — Connecticut, 10-20815


ᐅ Michelle A Verville, Connecticut

Address: 8 Moore Dr Windsor, CT 06095

Brief Overview of Bankruptcy Case 11-21752: "The bankruptcy record of Michelle A Verville from Windsor, CT, shows a Chapter 7 case filed in 2011-06-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-25."
Michelle A Verville — Connecticut, 11-21752


ᐅ Albert Vidaud, Connecticut

Address: 90 Country Club Dr Windsor, CT 06095

Bankruptcy Case 11-23534 Overview: "In Windsor, CT, Albert Vidaud filed for Chapter 7 bankruptcy in December 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-06."
Albert Vidaud — Connecticut, 11-23534


ᐅ Juan Villafane, Connecticut

Address: 42 Amanda Cir Windsor, CT 06095

Concise Description of Bankruptcy Case 10-241557: "Windsor, CT resident Juan Villafane's 2010-12-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 25, 2011."
Juan Villafane — Connecticut, 10-24155


ᐅ Hollen Nancy F Von, Connecticut

Address: 458 Palisado Ave Windsor, CT 06095-2023

Concise Description of Bankruptcy Case 14-209167: "The bankruptcy filing by Hollen Nancy F Von, undertaken in 05/09/2014 in Windsor, CT under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Hollen Nancy F Von — Connecticut, 14-20916


ᐅ Hollen Nancy F Von, Connecticut

Address: 458 Palisado Ave Windsor, CT 06095-2023

Concise Description of Bankruptcy Case 2014-209167: "In a Chapter 7 bankruptcy case, Hollen Nancy F Von from Windsor, CT, saw her proceedings start in May 2014 and complete by 08.07.2014, involving asset liquidation."
Hollen Nancy F Von — Connecticut, 2014-20916


ᐅ Matthew Walker, Connecticut

Address: 122 Capen St Windsor, CT 06095

Bankruptcy Case 10-22736 Overview: "Matthew Walker's bankruptcy, initiated in August 6, 2010 and concluded by 2010-11-22 in Windsor, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Walker — Connecticut, 10-22736


ᐅ Tyrone T Walters, Connecticut

Address: 79 Lancaster Dr Windsor, CT 06095

Bankruptcy Case 13-20456 Overview: "The case of Tyrone T Walters in Windsor, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tyrone T Walters — Connecticut, 13-20456


ᐅ Harry Edward Walters, Connecticut

Address: 1000 Matianuck Ave Windsor, CT 06095-3207

Concise Description of Bankruptcy Case 15-207507: "Harry Edward Walters's Chapter 7 bankruptcy, filed in Windsor, CT in 2015-04-30, led to asset liquidation, with the case closing in Jul 29, 2015."
Harry Edward Walters — Connecticut, 15-20750


ᐅ Patricia Ward, Connecticut

Address: 70 Sinclair St Windsor, CT 06095

Snapshot of U.S. Bankruptcy Proceeding Case 10-21707: "In Windsor, CT, Patricia Ward filed for Chapter 7 bankruptcy in 2010-05-20. This case, involving liquidating assets to pay off debts, was resolved by Sep 5, 2010."
Patricia Ward — Connecticut, 10-21707


ᐅ Gerald L Washington, Connecticut

Address: 22 Diana Ln Windsor, CT 06095

Concise Description of Bankruptcy Case 11-223737: "Gerald L Washington's Chapter 7 bankruptcy, filed in Windsor, CT in 08/11/2011, led to asset liquidation, with the case closing in 11.27.2011."
Gerald L Washington — Connecticut, 11-22373


ᐅ Johnetta Washington, Connecticut

Address: 94 Pond Rd Windsor, CT 06095

Bankruptcy Case 10-20069 Summary: "In a Chapter 7 bankruptcy case, Johnetta Washington from Windsor, CT, saw her proceedings start in January 11, 2010 and complete by 2010-04-06, involving asset liquidation."
Johnetta Washington — Connecticut, 10-20069


ᐅ Joseph H Whalen, Connecticut

Address: 614 Rainbow Rd Windsor, CT 06095

Snapshot of U.S. Bankruptcy Proceeding Case 12-21739: "Windsor, CT resident Joseph H Whalen's 2012-07-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-03."
Joseph H Whalen — Connecticut, 12-21739


ᐅ Raymond Wheaton, Connecticut

Address: 223 Poquonock Ave Windsor, CT 06095

Snapshot of U.S. Bankruptcy Proceeding Case 10-23864: "In a Chapter 7 bankruptcy case, Raymond Wheaton from Windsor, CT, saw their proceedings start in 11/11/2010 and complete by 2011-02-16, involving asset liquidation."
Raymond Wheaton — Connecticut, 10-23864


ᐅ Bradford Whelan, Connecticut

Address: 430 Pond Bridge Rd Windsor, CT 06095

Bankruptcy Case 10-20657 Summary: "Bradford Whelan's Chapter 7 bankruptcy, filed in Windsor, CT in 2010-03-02, led to asset liquidation, with the case closing in 2010-06-18."
Bradford Whelan — Connecticut, 10-20657


ᐅ James H White, Connecticut

Address: 17 Tamarack Dr Windsor, CT 06095-3851

Brief Overview of Bankruptcy Case 14-22061: "The bankruptcy filing by James H White, undertaken in October 20, 2014 in Windsor, CT under Chapter 7, concluded with discharge in 2015-01-18 after liquidating assets."
James H White — Connecticut, 14-22061


ᐅ David R Wilcox, Connecticut

Address: 546 Kennedy Rd Windsor, CT 06095-2244

Bankruptcy Case 15-20905 Overview: "The bankruptcy filing by David R Wilcox, undertaken in 05.26.2015 in Windsor, CT under Chapter 7, concluded with discharge in 08.24.2015 after liquidating assets."
David R Wilcox — Connecticut, 15-20905


ᐅ Austin C Wilkie, Connecticut

Address: 711 Kennedy Rd Windsor, CT 06095-1905

Brief Overview of Bankruptcy Case 14-21758: "Austin C Wilkie's Chapter 7 bankruptcy, filed in Windsor, CT in August 2014, led to asset liquidation, with the case closing in November 27, 2014."
Austin C Wilkie — Connecticut, 14-21758


ᐅ Betty A Wilkie, Connecticut

Address: 18 Spring St Windsor, CT 06095-2817

Concise Description of Bankruptcy Case 14-217587: "In Windsor, CT, Betty A Wilkie filed for Chapter 7 bankruptcy in Aug 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11.27.2014."
Betty A Wilkie — Connecticut, 14-21758


ᐅ Allison R Wilkins, Connecticut

Address: 12 Country Ln Windsor, CT 06095-3412

Bankruptcy Case 16-20237 Overview: "The bankruptcy record of Allison R Wilkins from Windsor, CT, shows a Chapter 7 case filed in 02/18/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/18/2016."
Allison R Wilkins — Connecticut, 16-20237


ᐅ Bonnie M Williams, Connecticut

Address: 1009 Worthy St Windsor, CT 06095

Brief Overview of Bankruptcy Case 12-20716: "Bonnie M Williams's Chapter 7 bankruptcy, filed in Windsor, CT in 03.29.2012, led to asset liquidation, with the case closing in July 15, 2012."
Bonnie M Williams — Connecticut, 12-20716


ᐅ Robert J Willis, Connecticut

Address: 118 Long Hill Rd Windsor, CT 06095-2665

Concise Description of Bankruptcy Case 15-201787: "The bankruptcy filing by Robert J Willis, undertaken in February 2015 in Windsor, CT under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Robert J Willis — Connecticut, 15-20178


ᐅ Dorothy E Willis, Connecticut

Address: 118 Long Hill Rd Windsor, CT 06095-2665

Snapshot of U.S. Bankruptcy Proceeding Case 15-20178: "The bankruptcy filing by Dorothy E Willis, undertaken in 2015-02-06 in Windsor, CT under Chapter 7, concluded with discharge in 2015-05-07 after liquidating assets."
Dorothy E Willis — Connecticut, 15-20178