personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Wolcott, 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 Mayra Aleman, Connecticut

Address: 4 Pleasant St Wolcott, CT 06716-2814

Snapshot of U.S. Bankruptcy Proceeding Case 14-31976: "Mayra Aleman's Chapter 7 bankruptcy, filed in Wolcott, CT in Oct 25, 2014, led to asset liquidation, with the case closing in 01.23.2015."
Mayra Aleman — Connecticut, 14-31976


ᐅ Flori M Ali, Connecticut

Address: 40 Dale Ave Wolcott, CT 06716-3235

Brief Overview of Bankruptcy Case 14-31615: "The case of Flori M Ali in Wolcott, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Flori M Ali — Connecticut, 14-31615


ᐅ Thomas P Allegrini, Connecticut

Address: 31 Chesterfield Ave Wolcott, CT 06716

Snapshot of U.S. Bankruptcy Proceeding Case 11-30326: "Wolcott, CT resident Thomas P Allegrini's 2011-02-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 4, 2011."
Thomas P Allegrini — Connecticut, 11-30326


ᐅ David Amato, Connecticut

Address: 49 Kalko Dr Wolcott, CT 06716

Bankruptcy Case 13-32353 Summary: "David Amato's Chapter 7 bankruptcy, filed in Wolcott, CT in 2013-12-17, led to asset liquidation, with the case closing in 03/23/2014."
David Amato — Connecticut, 13-32353


ᐅ Iran Aquino, Connecticut

Address: 22 Devonshire Rd Wolcott, CT 06716-2648

Snapshot of U.S. Bankruptcy Proceeding Case 15-31825: "The bankruptcy filing by Iran Aquino, undertaken in 2015-11-02 in Wolcott, CT under Chapter 7, concluded with discharge in 01/31/2016 after liquidating assets."
Iran Aquino — Connecticut, 15-31825


ᐅ Jennifer Aquino, Connecticut

Address: 22 Devonshire Rd Wolcott, CT 06716

Bankruptcy Case 11-30988 Summary: "Jennifer Aquino's bankruptcy, initiated in April 14, 2011 and concluded by 07.31.2011 in Wolcott, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Aquino — Connecticut, 11-30988


ᐅ Michael Arsenault, Connecticut

Address: 67 White Oak Ln Wolcott, CT 06716

Snapshot of U.S. Bankruptcy Proceeding Case 09-33243: "In Wolcott, CT, Michael Arsenault filed for Chapter 7 bankruptcy in 11/16/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-20."
Michael Arsenault — Connecticut, 09-33243


ᐅ Jr William Barrieau, Connecticut

Address: 849 Spindle Hill Rd Wolcott, CT 06716

Snapshot of U.S. Bankruptcy Proceeding Case 10-32056: "Jr William Barrieau's bankruptcy, initiated in July 7, 2010 and concluded by 10/23/2010 in Wolcott, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William Barrieau — Connecticut, 10-32056


ᐅ Anthony M Barros, Connecticut

Address: 264 Lyman Rd Apt 1-7 Wolcott, CT 06716

Brief Overview of Bankruptcy Case 13-30304: "The case of Anthony M Barros in Wolcott, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony M Barros — Connecticut, 13-30304


ᐅ Sherri Anne E Basile, Connecticut

Address: 81 Cedar Ave Wolcott, CT 06716

Bankruptcy Case 13-31949 Summary: "Sherri Anne E Basile's bankruptcy, initiated in Oct 11, 2013 and concluded by January 15, 2014 in Wolcott, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherri Anne E Basile — Connecticut, 13-31949


ᐅ Allen L Bellemare, Connecticut

Address: 1161 Wolcott Rd Wolcott, CT 06716-1552

Brief Overview of Bankruptcy Case 2014-31232: "The bankruptcy filing by Allen L Bellemare, undertaken in 06/27/2014 in Wolcott, CT under Chapter 7, concluded with discharge in 2014-09-25 after liquidating assets."
Allen L Bellemare — Connecticut, 2014-31232


ᐅ Cindy Benson, Connecticut

Address: 492 Beecher Rd Wolcott, CT 06716

Snapshot of U.S. Bankruptcy Proceeding Case 12-30026: "The bankruptcy record of Cindy Benson from Wolcott, CT, shows a Chapter 7 case filed in 01/06/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-23."
Cindy Benson — Connecticut, 12-30026


ᐅ Gary W Benson, Connecticut

Address: 17 Lyman Rd Apt 4 Wolcott, CT 06716-2336

Brief Overview of Bankruptcy Case 14-30406: "The case of Gary W Benson in Wolcott, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary W Benson — Connecticut, 14-30406


ᐅ Daniel Benwell, Connecticut

Address: 411 Central Ave Wolcott, CT 06716-2922

Brief Overview of Bankruptcy Case 15-30177: "In Wolcott, CT, Daniel Benwell filed for Chapter 7 bankruptcy in Feb 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by 05/12/2015."
Daniel Benwell — Connecticut, 15-30177


ᐅ Timothy J Benwell, Connecticut

Address: 8 Hillcrest Dr Wolcott, CT 06716

Snapshot of U.S. Bankruptcy Proceeding Case 11-30278: "The case of Timothy J Benwell in Wolcott, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy J Benwell — Connecticut, 11-30278


ᐅ Frank Bianchini, Connecticut

Address: 2 Executive Hill Rd Wolcott, CT 06716-2340

Bankruptcy Case 15-30340 Overview: "Frank Bianchini's Chapter 7 bankruptcy, filed in Wolcott, CT in Mar 10, 2015, led to asset liquidation, with the case closing in June 8, 2015."
Frank Bianchini — Connecticut, 15-30340


ᐅ Pamela M Bisaillon, Connecticut

Address: 49 Kalko Dr Wolcott, CT 06716

Brief Overview of Bankruptcy Case 13-31400: "In Wolcott, CT, Pamela M Bisaillon filed for Chapter 7 bankruptcy in 2013-07-22. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Pamela M Bisaillon — Connecticut, 13-31400


ᐅ Annie M Blacker, Connecticut

Address: 66 Chesterfield Ave Wolcott, CT 06716-3225

Brief Overview of Bankruptcy Case 15-30392: "Annie M Blacker's bankruptcy, initiated in March 18, 2015 and concluded by June 16, 2015 in Wolcott, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annie M Blacker — Connecticut, 15-30392


ᐅ Steven Bosco, Connecticut

Address: 202 Lyman Rd Wolcott, CT 06716

Bankruptcy Case 13-30592 Summary: "Steven Bosco's bankruptcy, initiated in 2013-04-03 and concluded by July 2013 in Wolcott, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Bosco — Connecticut, 13-30592


ᐅ Richard Bourassa, Connecticut

Address: 258 Woodtick Rd Wolcott, CT 06716

Snapshot of U.S. Bankruptcy Proceeding Case 10-33072: "The bankruptcy filing by Richard Bourassa, undertaken in 2010-10-12 in Wolcott, CT under Chapter 7, concluded with discharge in 01.12.2011 after liquidating assets."
Richard Bourassa — Connecticut, 10-33072


ᐅ Wesley E Brandt, Connecticut

Address: 757 Woodtick Rd Wolcott, CT 06716

Snapshot of U.S. Bankruptcy Proceeding Case 13-31939: "The bankruptcy filing by Wesley E Brandt, undertaken in 2013-10-10 in Wolcott, CT under Chapter 7, concluded with discharge in 01.14.2014 after liquidating assets."
Wesley E Brandt — Connecticut, 13-31939


ᐅ Jennifer L Bresson, Connecticut

Address: 3 George St Wolcott, CT 06716

Concise Description of Bankruptcy Case 13-303887: "In a Chapter 7 bankruptcy case, Jennifer L Bresson from Wolcott, CT, saw her proceedings start in 2013-03-01 and complete by May 2013, involving asset liquidation."
Jennifer L Bresson — Connecticut, 13-30388


ᐅ Amanda Brodeur, Connecticut

Address: 12 Barclare Ln Wolcott, CT 06716

Snapshot of U.S. Bankruptcy Proceeding Case 10-30441: "The bankruptcy filing by Amanda Brodeur, undertaken in 2010-02-17 in Wolcott, CT under Chapter 7, concluded with discharge in 2010-06-05 after liquidating assets."
Amanda Brodeur — Connecticut, 10-30441


ᐅ Jr George R Brown, Connecticut

Address: 39 Chicory Dr Wolcott, CT 06716

Snapshot of U.S. Bankruptcy Proceeding Case 12-32481: "In Wolcott, CT, Jr George R Brown filed for Chapter 7 bankruptcy in Nov 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 11, 2013."
Jr George R Brown — Connecticut, 12-32481


ᐅ Robert E Bruni, Connecticut

Address: 51 Sunrise Rd Wolcott, CT 06716

Bankruptcy Case 13-31605 Overview: "Wolcott, CT resident Robert E Bruni's 2013-08-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 25, 2013."
Robert E Bruni — Connecticut, 13-31605


ᐅ Marion Bullis, Connecticut

Address: 141 Longmeadow Dr Wolcott, CT 06716

Snapshot of U.S. Bankruptcy Proceeding Case 09-33023: "In Wolcott, CT, Marion Bullis filed for Chapter 7 bankruptcy in 2009-10-27. This case, involving liquidating assets to pay off debts, was resolved by Feb 2, 2010."
Marion Bullis — Connecticut, 09-33023


ᐅ Daniel Bullock, Connecticut

Address: 1761 Meriden Rd Wolcott, CT 06716

Concise Description of Bankruptcy Case 10-323327: "The bankruptcy record of Daniel Bullock from Wolcott, CT, shows a Chapter 7 case filed in 2010-08-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-19."
Daniel Bullock — Connecticut, 10-32332


ᐅ Richard Burdick, Connecticut

Address: 25 Overvale Rd Wolcott, CT 06716

Snapshot of U.S. Bankruptcy Proceeding Case 10-30093: "The bankruptcy filing by Richard Burdick, undertaken in January 2010 in Wolcott, CT under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Richard Burdick — Connecticut, 10-30093


ᐅ Melissa Burns, Connecticut

Address: 20 Center St Wolcott, CT 06716

Brief Overview of Bankruptcy Case 12-32356: "In a Chapter 7 bankruptcy case, Melissa Burns from Wolcott, CT, saw her proceedings start in 2012-10-21 and complete by Jan 25, 2013, involving asset liquidation."
Melissa Burns — Connecticut, 12-32356


ᐅ Joan S Burns, Connecticut

Address: 53 Buckland Dr Wolcott, CT 06716

Concise Description of Bankruptcy Case 11-312577: "The bankruptcy filing by Joan S Burns, undertaken in May 2011 in Wolcott, CT under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Joan S Burns — Connecticut, 11-31257


ᐅ Steven Butler, Connecticut

Address: 33 Mountain View Dr Wolcott, CT 06716

Bankruptcy Case 10-30557 Overview: "In Wolcott, CT, Steven Butler filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by June 14, 2010."
Steven Butler — Connecticut, 10-30557


ᐅ Francis M Calabro, Connecticut

Address: 38 Sunrise Rd Wolcott, CT 06716-2638

Concise Description of Bankruptcy Case 15-317127: "The bankruptcy filing by Francis M Calabro, undertaken in Oct 13, 2015 in Wolcott, CT under Chapter 7, concluded with discharge in January 11, 2016 after liquidating assets."
Francis M Calabro — Connecticut, 15-31712


ᐅ Ryan S Campagna, Connecticut

Address: 25 Blansfield Ln Wolcott, CT 06716

Brief Overview of Bankruptcy Case 13-32186: "The case of Ryan S Campagna in Wolcott, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan S Campagna — Connecticut, 13-32186


ᐅ Sean Campagna, Connecticut

Address: 4 Hess Dr Wolcott, CT 06716

Brief Overview of Bankruptcy Case 10-33035: "Sean Campagna's bankruptcy, initiated in 10.07.2010 and concluded by Jan 12, 2011 in Wolcott, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean Campagna — Connecticut, 10-33035


ᐅ Michael Candal, Connecticut

Address: 17 Pleasant St Wolcott, CT 06716

Bankruptcy Case 13-31296 Summary: "The bankruptcy record of Michael Candal from Wolcott, CT, shows a Chapter 7 case filed in 2013-07-07. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Michael Candal — Connecticut, 13-31296


ᐅ Peter Carey, Connecticut

Address: 1299 Spindle Hill Rd Wolcott, CT 06716

Bankruptcy Case 10-32506 Overview: "The case of Peter Carey in Wolcott, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Carey — Connecticut, 10-32506


ᐅ Linda Catalina, Connecticut

Address: 204 Spindle Hill Rd Wolcott, CT 06716

Bankruptcy Case 09-33576 Overview: "In Wolcott, CT, Linda Catalina filed for Chapter 7 bankruptcy in December 22, 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 28, 2010."
Linda Catalina — Connecticut, 09-33576


ᐅ Sheila D Cavanaugh, Connecticut

Address: 12 Deepwood Dr Wolcott, CT 06716

Concise Description of Bankruptcy Case 11-315067: "In a Chapter 7 bankruptcy case, Sheila D Cavanaugh from Wolcott, CT, saw her proceedings start in June 6, 2011 and complete by September 22, 2011, involving asset liquidation."
Sheila D Cavanaugh — Connecticut, 11-31506


ᐅ Sandra B Charbonneau, Connecticut

Address: 831 Woodtick Rd Wolcott, CT 06716

Bankruptcy Case 11-31584 Summary: "In a Chapter 7 bankruptcy case, Sandra B Charbonneau from Wolcott, CT, saw her proceedings start in Jun 14, 2011 and complete by September 2011, involving asset liquidation."
Sandra B Charbonneau — Connecticut, 11-31584


ᐅ Giulio Chiaravalloti, Connecticut

Address: 60 Sky Hill Dr Wolcott, CT 06716

Snapshot of U.S. Bankruptcy Proceeding Case 13-31648: "In Wolcott, CT, Giulio Chiaravalloti filed for Chapter 7 bankruptcy in 2013-08-26. This case, involving liquidating assets to pay off debts, was resolved by 11/30/2013."
Giulio Chiaravalloti — Connecticut, 13-31648


ᐅ Charles R Ciampi, Connecticut

Address: 33 Brentwood Dr Wolcott, CT 06716

Bankruptcy Case 11-32137 Overview: "Charles R Ciampi's Chapter 7 bankruptcy, filed in Wolcott, CT in Aug 17, 2011, led to asset liquidation, with the case closing in December 3, 2011."
Charles R Ciampi — Connecticut, 11-32137


ᐅ Michael A Ciarlo, Connecticut

Address: 1 Michael Ter Wolcott, CT 06716

Snapshot of U.S. Bankruptcy Proceeding Case 12-32491: "Michael A Ciarlo's bankruptcy, initiated in 11.09.2012 and concluded by February 13, 2013 in Wolcott, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Ciarlo — Connecticut, 12-32491


ᐅ Thomas Ciarlo, Connecticut

Address: 12 Spindle Hill Rd Apt 4E Wolcott, CT 06716

Concise Description of Bankruptcy Case 09-331457: "In a Chapter 7 bankruptcy case, Thomas Ciarlo from Wolcott, CT, saw their proceedings start in 2009-11-06 and complete by 2010-02-09, involving asset liquidation."
Thomas Ciarlo — Connecticut, 09-33145


ᐅ Tammy L Cohen, Connecticut

Address: 107 Knollwood Dr Wolcott, CT 06716

Concise Description of Bankruptcy Case 12-306237: "The bankruptcy record of Tammy L Cohen from Wolcott, CT, shows a Chapter 7 case filed in Mar 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.03.2012."
Tammy L Cohen — Connecticut, 12-30623


ᐅ Bobby J Collins, Connecticut

Address: 111 Kilmartin Ave Wolcott, CT 06716

Snapshot of U.S. Bankruptcy Proceeding Case 12-30808: "Bobby J Collins's Chapter 7 bankruptcy, filed in Wolcott, CT in 04/04/2012, led to asset liquidation, with the case closing in July 2012."
Bobby J Collins — Connecticut, 12-30808


ᐅ Linda M Cooper, Connecticut

Address: 12 Devonshire Rd Wolcott, CT 06716

Bankruptcy Case 11-31508 Overview: "In a Chapter 7 bankruptcy case, Linda M Cooper from Wolcott, CT, saw her proceedings start in June 6, 2011 and complete by 2011-09-22, involving asset liquidation."
Linda M Cooper — Connecticut, 11-31508


ᐅ Deborah Copeland, Connecticut

Address: 45 Hemple Dr Wolcott, CT 06716

Concise Description of Bankruptcy Case 12-310717: "The case of Deborah Copeland in Wolcott, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Copeland — Connecticut, 12-31071


ᐅ Jacqueline M Cosmos, Connecticut

Address: 54 Deepwood Dr Wolcott, CT 06716-1930

Bankruptcy Case 14-30821 Summary: "In a Chapter 7 bankruptcy case, Jacqueline M Cosmos from Wolcott, CT, saw her proceedings start in 2014-04-30 and complete by July 29, 2014, involving asset liquidation."
Jacqueline M Cosmos — Connecticut, 14-30821


ᐅ Jacqueline M Cosmos, Connecticut

Address: 54 Deepwood Dr Wolcott, CT 06716-1930

Concise Description of Bankruptcy Case 2014-308217: "The bankruptcy record of Jacqueline M Cosmos from Wolcott, CT, shows a Chapter 7 case filed in April 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-29."
Jacqueline M Cosmos — Connecticut, 2014-30821


ᐅ George J Cote, Connecticut

Address: 188 1/2 Potuccos Ring Rd Wolcott, CT 06716-2435

Bankruptcy Case 14-30302 Summary: "George J Cote's Chapter 7 bankruptcy, filed in Wolcott, CT in February 2014, led to asset liquidation, with the case closing in May 2014."
George J Cote — Connecticut, 14-30302


ᐅ Sr Daniel Crockett, Connecticut

Address: 133 Wolcott Rd Wolcott, CT 06716

Bankruptcy Case 10-32648 Overview: "The case of Sr Daniel Crockett in Wolcott, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Daniel Crockett — Connecticut, 10-32648


ᐅ Richard Cronin, Connecticut

Address: 53 Nichols Rd Wolcott, CT 06716

Bankruptcy Case 09-33401 Overview: "Wolcott, CT resident Richard Cronin's 12/04/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.10.2010."
Richard Cronin — Connecticut, 09-33401


ᐅ Christoper Crounse, Connecticut

Address: 27 Fenton Ave Wolcott, CT 06716

Snapshot of U.S. Bankruptcy Proceeding Case 10-31599: "Wolcott, CT resident Christoper Crounse's 2010-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.12.2010."
Christoper Crounse — Connecticut, 10-31599


ᐅ Lisa M Cyr, Connecticut

Address: 33 Jacqueline Dr Wolcott, CT 06716

Bankruptcy Case 11-31299 Overview: "Wolcott, CT resident Lisa M Cyr's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-29."
Lisa M Cyr — Connecticut, 11-31299


ᐅ Jr Domenick M Daddona, Connecticut

Address: 101 Lyman Rd Wolcott, CT 06716

Concise Description of Bankruptcy Case 11-313727: "Jr Domenick M Daddona's Chapter 7 bankruptcy, filed in Wolcott, CT in 05.20.2011, led to asset liquidation, with the case closing in 2011-09-05."
Jr Domenick M Daddona — Connecticut, 11-31372


ᐅ Elizabeth L Daloia, Connecticut

Address: 128 Lyman Rd Unit 5 Wolcott, CT 06716

Concise Description of Bankruptcy Case 13-305467: "Elizabeth L Daloia's Chapter 7 bankruptcy, filed in Wolcott, CT in Mar 28, 2013, led to asset liquidation, with the case closing in 2013-07-02."
Elizabeth L Daloia — Connecticut, 13-30546


ᐅ John A Damico, Connecticut

Address: 3 George St Wolcott, CT 06716

Snapshot of U.S. Bankruptcy Proceeding Case 13-30389: "The bankruptcy record of John A Damico from Wolcott, CT, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.29.2013."
John A Damico — Connecticut, 13-30389


ᐅ Stephanie Daniele, Connecticut

Address: 14 Long Swamp Rd Wolcott, CT 06716

Brief Overview of Bankruptcy Case 10-31325: "The bankruptcy record of Stephanie Daniele from Wolcott, CT, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/16/2010."
Stephanie Daniele — Connecticut, 10-31325


ᐅ Eran Troy Danner, Connecticut

Address: 92 Long Swamp Rd Wolcott, CT 06716

Bankruptcy Case 13-31990 Summary: "The case of Eran Troy Danner in Wolcott, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eran Troy Danner — Connecticut, 13-31990


ᐅ Eileen S Dean, Connecticut

Address: 130 Potuccos Ring Rd Wolcott, CT 06716-2431

Concise Description of Bankruptcy Case 14-315547: "The bankruptcy filing by Eileen S Dean, undertaken in August 2014 in Wolcott, CT under Chapter 7, concluded with discharge in 11.17.2014 after liquidating assets."
Eileen S Dean — Connecticut, 14-31554


ᐅ Dennis R Dean, Connecticut

Address: 130 Potuccos Ring Rd Wolcott, CT 06716-2431

Brief Overview of Bankruptcy Case 14-31554: "In Wolcott, CT, Dennis R Dean filed for Chapter 7 bankruptcy in Aug 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 17, 2014."
Dennis R Dean — Connecticut, 14-31554


ᐅ Tamara Defeo, Connecticut

Address: 59 Beach Rd Wolcott, CT 06716

Snapshot of U.S. Bankruptcy Proceeding Case 09-33539: "In a Chapter 7 bankruptcy case, Tamara Defeo from Wolcott, CT, saw her proceedings start in December 16, 2009 and complete by 03/22/2010, involving asset liquidation."
Tamara Defeo — Connecticut, 09-33539


ᐅ Kimberly Degrazia, Connecticut

Address: 13 Hunters Rdg Wolcott, CT 06716

Brief Overview of Bankruptcy Case 10-32379: "The case of Kimberly Degrazia in Wolcott, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Degrazia — Connecticut, 10-32379


ᐅ Katherine A Delage, Connecticut

Address: 31 Klan Dr Wolcott, CT 06716

Snapshot of U.S. Bankruptcy Proceeding Case 12-32525: "Katherine A Delage's Chapter 7 bankruptcy, filed in Wolcott, CT in November 14, 2012, led to asset liquidation, with the case closing in 02/18/2013."
Katherine A Delage — Connecticut, 12-32525


ᐅ Jr Robert P Deleo, Connecticut

Address: 36 Blansfield Ln Wolcott, CT 06716

Bankruptcy Case 12-30431 Overview: "Jr Robert P Deleo's Chapter 7 bankruptcy, filed in Wolcott, CT in Feb 28, 2012, led to asset liquidation, with the case closing in June 2012."
Jr Robert P Deleo — Connecticut, 12-30431


ᐅ Michael Phillip Deleo, Connecticut

Address: 31 Bergin Ct Wolcott, CT 06716

Bankruptcy Case 13-31228 Overview: "The case of Michael Phillip Deleo in Wolcott, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Phillip Deleo — Connecticut, 13-31228


ᐅ Christine A Dellavecchia, Connecticut

Address: 31 Alma Ave Wolcott, CT 06716

Bankruptcy Case 12-31107 Overview: "The case of Christine A Dellavecchia in Wolcott, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine A Dellavecchia — Connecticut, 12-31107


ᐅ Robert Delucia, Connecticut

Address: 89 Beach Rd Wolcott, CT 06716

Brief Overview of Bankruptcy Case 10-33156: "Robert Delucia's bankruptcy, initiated in October 22, 2010 and concluded by 2011-01-19 in Wolcott, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Delucia — Connecticut, 10-33156


ᐅ James Demicco, Connecticut

Address: 34 Allentown Rd Wolcott, CT 06716

Brief Overview of Bankruptcy Case 10-31944: "The bankruptcy record of James Demicco from Wolcott, CT, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 13, 2010."
James Demicco — Connecticut, 10-31944


ᐅ Paul Desocio, Connecticut

Address: 976 Wolcott Rd Wolcott, CT 06716-1925

Bankruptcy Case 14-30105 Overview: "The bankruptcy filing by Paul Desocio, undertaken in Jan 22, 2014 in Wolcott, CT under Chapter 7, concluded with discharge in 04.22.2014 after liquidating assets."
Paul Desocio — Connecticut, 14-30105


ᐅ Bree P Devino, Connecticut

Address: 83 Chestnut Hill Rd Wolcott, CT 06716-2303

Brief Overview of Bankruptcy Case 16-31089: "Bree P Devino's bankruptcy, initiated in 2016-07-09 and concluded by 10.07.2016 in Wolcott, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bree P Devino — Connecticut, 16-31089


ᐅ Merenchige Dharmasena, Connecticut

Address: 677 Woodtick Rd Wolcott, CT 06716

Bankruptcy Case 10-32276 Summary: "The case of Merenchige Dharmasena in Wolcott, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Merenchige Dharmasena — Connecticut, 10-32276


ᐅ Donald Dimartino, Connecticut

Address: 26 Lake St Wolcott, CT 06716

Bankruptcy Case 10-30226 Summary: "Wolcott, CT resident Donald Dimartino's Jan 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 3, 2010."
Donald Dimartino — Connecticut, 10-30226


ᐅ Thomas R Disantis, Connecticut

Address: 81 Tosun Rd Wolcott, CT 06716

Bankruptcy Case 11-31670 Overview: "The bankruptcy filing by Thomas R Disantis, undertaken in Jun 22, 2011 in Wolcott, CT under Chapter 7, concluded with discharge in 10.08.2011 after liquidating assets."
Thomas R Disantis — Connecticut, 11-31670


ᐅ Sr Gerald Donorfio, Connecticut

Address: 161 Andrews Rd Wolcott, CT 06716

Snapshot of U.S. Bankruptcy Proceeding Case 12-30492: "Sr Gerald Donorfio's Chapter 7 bankruptcy, filed in Wolcott, CT in 03/02/2012, led to asset liquidation, with the case closing in June 18, 2012."
Sr Gerald Donorfio — Connecticut, 12-30492


ᐅ Duane Dubois, Connecticut

Address: 235 Woodtick Rd Wolcott, CT 06716

Snapshot of U.S. Bankruptcy Proceeding Case 10-50163: "The bankruptcy filing by Duane Dubois, undertaken in 01.26.2010 in Wolcott, CT under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Duane Dubois — Connecticut, 10-50163


ᐅ Christy L Duffy, Connecticut

Address: 123 Brooks Hill Rd Wolcott, CT 06716

Bankruptcy Case 11-32265 Overview: "The bankruptcy filing by Christy L Duffy, undertaken in 2011-08-31 in Wolcott, CT under Chapter 7, concluded with discharge in 2011-12-17 after liquidating assets."
Christy L Duffy — Connecticut, 11-32265


ᐅ Jason Dufour, Connecticut

Address: 74 Cedar Ave Wolcott, CT 06716

Concise Description of Bankruptcy Case 10-332567: "In Wolcott, CT, Jason Dufour filed for Chapter 7 bankruptcy in 10/28/2010. This case, involving liquidating assets to pay off debts, was resolved by 02.02.2011."
Jason Dufour — Connecticut, 10-33256


ᐅ Walter F Dunham, Connecticut

Address: 27 Bayview Cir Wolcott, CT 06716-1005

Bankruptcy Case 2014-30548 Overview: "Walter F Dunham's bankruptcy, initiated in Mar 27, 2014 and concluded by June 2014 in Wolcott, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter F Dunham — Connecticut, 2014-30548


ᐅ Kimberly J Erdely, Connecticut

Address: 285 Beach Rd Wolcott, CT 06716-1627

Concise Description of Bankruptcy Case 15-313247: "The case of Kimberly J Erdely in Wolcott, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly J Erdely — Connecticut, 15-31324


ᐅ Alan Eterginio, Connecticut

Address: 25 Alma Ave # A Wolcott, CT 06716

Bankruptcy Case 11-30037 Summary: "The case of Alan Eterginio in Wolcott, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alan Eterginio — Connecticut, 11-30037


ᐅ Jr Michael L Falcone, Connecticut

Address: 42 Bilby Dr Wolcott, CT 06716

Brief Overview of Bankruptcy Case 11-31347: "The bankruptcy record of Jr Michael L Falcone from Wolcott, CT, shows a Chapter 7 case filed in 05.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 4, 2011."
Jr Michael L Falcone — Connecticut, 11-31347


ᐅ Luz E Feliciano, Connecticut

Address: 342 Woodtick Rd Wolcott, CT 06716

Snapshot of U.S. Bankruptcy Proceeding Case 11-31875: "Luz E Feliciano's Chapter 7 bankruptcy, filed in Wolcott, CT in 2011-07-15, led to asset liquidation, with the case closing in Oct 31, 2011."
Luz E Feliciano — Connecticut, 11-31875


ᐅ Jr Filiberto Ferreira, Connecticut

Address: 1623 Wolcott Rd Wolcott, CT 06716-1326

Brief Overview of Bankruptcy Case 14-31073: "Wolcott, CT resident Jr Filiberto Ferreira's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-29."
Jr Filiberto Ferreira — Connecticut, 14-31073


ᐅ Jr Steven J Flaherty, Connecticut

Address: 76 Ransom Hall Rd Wolcott, CT 06716

Snapshot of U.S. Bankruptcy Proceeding Case 12-30030: "In a Chapter 7 bankruptcy case, Jr Steven J Flaherty from Wolcott, CT, saw their proceedings start in January 2012 and complete by April 2012, involving asset liquidation."
Jr Steven J Flaherty — Connecticut, 12-30030


ᐅ John Fost, Connecticut

Address: 264 Lyman Rd Apt 3-13 Wolcott, CT 06716

Bankruptcy Case 12-31342 Summary: "John Fost's Chapter 7 bankruptcy, filed in Wolcott, CT in 2012-06-04, led to asset liquidation, with the case closing in 2012-09-20."
John Fost — Connecticut, 12-31342


ᐅ James A Frageau, Connecticut

Address: 314 Central Ave Wolcott, CT 06716

Brief Overview of Bankruptcy Case 12-31458: "The bankruptcy filing by James A Frageau, undertaken in June 19, 2012 in Wolcott, CT under Chapter 7, concluded with discharge in 10.05.2012 after liquidating assets."
James A Frageau — Connecticut, 12-31458


ᐅ Cristina Francisco, Connecticut

Address: 52 Colby Ln Wolcott, CT 06716

Bankruptcy Case 13-30177 Summary: "In a Chapter 7 bankruptcy case, Cristina Francisco from Wolcott, CT, saw her proceedings start in Jan 28, 2013 and complete by May 2013, involving asset liquidation."
Cristina Francisco — Connecticut, 13-30177


ᐅ Jr Joseph J Franco, Connecticut

Address: 11 Orchard Ln Wolcott, CT 06716-2011

Bankruptcy Case 14-31045 Summary: "The case of Jr Joseph J Franco in Wolcott, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Joseph J Franco — Connecticut, 14-31045


ᐅ Gregory John Frederick, Connecticut

Address: 74 Forest Ln Wolcott, CT 06716-2802

Brief Overview of Bankruptcy Case 14-30187: "Wolcott, CT resident Gregory John Frederick's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-01."
Gregory John Frederick — Connecticut, 14-30187


ᐅ Gretchen C Fredericks, Connecticut

Address: 99 Garrigus Ct Wolcott, CT 06716-3138

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31454: "Gretchen C Fredericks's bankruptcy, initiated in Aug 1, 2014 and concluded by 2014-10-30 in Wolcott, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gretchen C Fredericks — Connecticut, 2014-31454


ᐅ William A Fredericks, Connecticut

Address: 99 Garrigus Ct Wolcott, CT 06716-3138

Brief Overview of Bankruptcy Case 2014-31454: "The case of William A Fredericks in Wolcott, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William A Fredericks — Connecticut, 2014-31454


ᐅ Brian Fuegen, Connecticut

Address: 28 Longmeadow Dr Wolcott, CT 06716

Bankruptcy Case 10-30526 Overview: "The bankruptcy filing by Brian Fuegen, undertaken in 2010-02-26 in Wolcott, CT under Chapter 7, concluded with discharge in Jun 14, 2010 after liquidating assets."
Brian Fuegen — Connecticut, 10-30526


ᐅ John Gagain, Connecticut

Address: 51 Sandy Ln Wolcott, CT 06716

Bankruptcy Case 12-30824 Overview: "John Gagain's bankruptcy, initiated in Apr 7, 2012 and concluded by 2012-07-24 in Wolcott, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Gagain — Connecticut, 12-30824


ᐅ Vincent A Galanti, Connecticut

Address: 110 Bayview Cir Wolcott, CT 06716

Brief Overview of Bankruptcy Case 11-31898: "Vincent A Galanti's Chapter 7 bankruptcy, filed in Wolcott, CT in July 2011, led to asset liquidation, with the case closing in November 2011."
Vincent A Galanti — Connecticut, 11-31898


ᐅ Sharon A Gallagher, Connecticut

Address: 1 Diamond Rock Rd Wolcott, CT 06716

Snapshot of U.S. Bankruptcy Proceeding Case 11-32084: "Sharon A Gallagher's Chapter 7 bankruptcy, filed in Wolcott, CT in 08.10.2011, led to asset liquidation, with the case closing in November 2011."
Sharon A Gallagher — Connecticut, 11-32084


ᐅ Tina M Ganser, Connecticut

Address: 72 Tosun Rd # 2 Wolcott, CT 06716-2606

Bankruptcy Case 15-30879 Overview: "Tina M Ganser's bankruptcy, initiated in May 27, 2015 and concluded by Aug 25, 2015 in Wolcott, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina M Ganser — Connecticut, 15-30879


ᐅ Roberto Garcia, Connecticut

Address: 70 Farview Ave Wolcott, CT 06716

Bankruptcy Case 10-31298 Summary: "The bankruptcy record of Roberto Garcia from Wolcott, 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 08.15.2010."
Roberto Garcia — Connecticut, 10-31298


ᐅ Jr Anthony D Gardino, Connecticut

Address: 32 Cambridge Dr Wolcott, CT 06716

Bankruptcy Case 13-30146 Summary: "Jr Anthony D Gardino's bankruptcy, initiated in January 2013 and concluded by 2013-04-30 in Wolcott, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Anthony D Gardino — Connecticut, 13-30146


ᐅ Jr Louis Gelinas, Connecticut

Address: 82 Hemple Dr Wolcott, CT 06716

Concise Description of Bankruptcy Case 10-326007: "Wolcott, CT resident Jr Louis Gelinas's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-15."
Jr Louis Gelinas — Connecticut, 10-32600