Ellington, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Ellington.
Last updated on:
March 30, 2025
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.
Comprehensive Reports on Background, Contacts
Gerald Adams, Ellington CT
Address: 51 Meadow Brook Rd Apt 3 Ellington, CT 06029
Bankruptcy Case 10-23340 Summary: "The case of Gerald Adams in Ellington, CT, demonstrates a Chapter 7 bankruptcy filed in September 2010 and discharged early 2011-01-15, focusing on asset liquidation to repay creditors."
Gerald Adams — Connecticut
Julie A Amadore, Ellington CT
Address: 26 Pinney St Apt 59 Ellington, CT 06029
Brief Overview of Bankruptcy Case 11-21027: "The bankruptcy filing by Julie A Amadore, undertaken in April 11, 2011 in Ellington, CT under Chapter 7, concluded with discharge in 2011-07-28 after liquidating assets."
Julie A Amadore — Connecticut
Todd Anderson, Ellington CT
Address: 115 West Rd Apt 1604 Ellington, CT 06029-3785
Concise Description of Bankruptcy Case 14-205277: "Todd Anderson's bankruptcy, initiated in 03/21/2014 and concluded by 2014-06-19 in Ellington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Anderson — Connecticut
Lisa A Anderson, Ellington CT
Address: 20 Blueberry Cir Ellington, CT 06029-2503
Bankruptcy Case 15-21586 Overview: "The bankruptcy record of Lisa A Anderson from Ellington, CT, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 3, 2015."
Lisa A Anderson — Connecticut
William C Anderson, Ellington CT
Address: 20 Blueberry Cir Ellington, CT 06029-2503
Concise Description of Bankruptcy Case 15-215867: "The bankruptcy record of William C Anderson from Ellington, CT, shows a Chapter 7 case filed in 09/04/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-03."
William C Anderson — Connecticut
Albina G Andreyeva, Ellington CT
Address: 60 Pinney St Apt 101 Ellington, CT 06029
Snapshot of U.S. Bankruptcy Proceeding Case 12-20408: "Albina G Andreyeva's Chapter 7 bankruptcy, filed in Ellington, CT in 2012-02-29, led to asset liquidation, with the case closing in Jun 16, 2012."
Albina G Andreyeva — Connecticut
Miguel Antunes, Ellington CT
Address: 27 Hillsdale Dr Ellington, CT 06029
Bankruptcy Case 09-23531 Overview: "In Ellington, CT, Miguel Antunes filed for Chapter 7 bankruptcy in 12.04.2009. This case, involving liquidating assets to pay off debts, was resolved by March 10, 2010."
Miguel Antunes — Connecticut
John M Aubin, Ellington CT
Address: 53 School House Rd Ellington, CT 06029
Bankruptcy Case 11-22298 Summary: "Ellington, CT resident John M Aubin's 07/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-26."
John M Aubin — Connecticut
Keith Ballasy, Ellington CT
Address: 298 Somers Rd Ellington, CT 06029
Concise Description of Bankruptcy Case 10-202917: "In Ellington, CT, Keith Ballasy filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by 04/28/2010."
Keith Ballasy — Connecticut
Allene Barnard, Ellington CT
Address: 9 White Rd Ellington, CT 06029
Brief Overview of Bankruptcy Case 10-23150: "The case of Allene Barnard in Ellington, CT, demonstrates a Chapter 7 bankruptcy filed in 09.15.2010 and discharged early Jan 1, 2011, focusing on asset liquidation to repay creditors."
Allene Barnard — Connecticut
Olson Dara L Bartolucci, Ellington CT
Address: 8 Tyler Dr Ellington, CT 06029-4326
Snapshot of U.S. Bankruptcy Proceeding Case 15-21935: "Olson Dara L Bartolucci's bankruptcy, initiated in 11.05.2015 and concluded by 2016-02-03 in Ellington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Olson Dara L Bartolucci — Connecticut
Lori L Bates, Ellington CT
Address: 6 Hughes Cir Ellington, CT 06029-4232
Bankruptcy Case 15-20381 Overview: "The bankruptcy record of Lori L Bates from Ellington, CT, shows a Chapter 7 case filed in 03.12.2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 10, 2015."
Lori L Bates — Connecticut
Jefferey A Beaudry, Ellington CT
Address: 14 Pinney St # H32 Ellington, CT 06029
Snapshot of U.S. Bankruptcy Proceeding Case 12-21392: "Jefferey A Beaudry's Chapter 7 bankruptcy, filed in Ellington, CT in 06.04.2012, led to asset liquidation, with the case closing in September 2012."
Jefferey A Beaudry — Connecticut
David G Bell, Ellington CT
Address: 11 Skinner Rd Ellington, CT 06029
Bankruptcy Case 11-21043 Overview: "The bankruptcy record of David G Bell from Ellington, CT, shows a Chapter 7 case filed in Apr 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-29."
David G Bell — Connecticut
Heather L Benjamin, Ellington CT
Address: 68 Sandy Beach Rd Ellington, CT 06029
Bankruptcy Case 11-21780 Overview: "The bankruptcy record of Heather L Benjamin from Ellington, CT, shows a Chapter 7 case filed in 2011-06-13. In this process, assets were liquidated to settle debts, and the case was discharged in September 14, 2011."
Heather L Benjamin — Connecticut
Susan M Berube, Ellington CT
Address: 1 Abbott Rd Unit 151 Ellington, CT 06029-3869
Bankruptcy Case 15-21892 Overview: "Susan M Berube's Chapter 7 bankruptcy, filed in Ellington, CT in Oct 30, 2015, led to asset liquidation, with the case closing in 01.28.2016."
Susan M Berube — Connecticut
Steven T Bidwell, Ellington CT
Address: 6 Lee Ln Ellington, CT 06029
Brief Overview of Bankruptcy Case 12-22708: "The bankruptcy filing by Steven T Bidwell, undertaken in 11/14/2012 in Ellington, CT under Chapter 7, concluded with discharge in 2013-02-18 after liquidating assets."
Steven T Bidwell — Connecticut
Sandor Tavis Binkley, Ellington CT
Address: 155 Windermere Ave Unit 2006 Ellington, CT 06029
Bankruptcy Case 11-22592 Summary: "In a Chapter 7 bankruptcy case, Sandor Tavis Binkley from Ellington, CT, saw their proceedings start in 2011-09-01 and complete by December 2011, involving asset liquidation."
Sandor Tavis Binkley — Connecticut
Susan J Bishop, Ellington CT
Address: 110 Jobs Hill Rd Apt 94 Ellington, CT 06029
Bankruptcy Case 11-21127 Summary: "In a Chapter 7 bankruptcy case, Susan J Bishop from Ellington, CT, saw her proceedings start in 2011-04-19 and complete by 2011-08-05, involving asset liquidation."
Susan J Bishop — Connecticut
Gregory S Bokan, Ellington CT
Address: 60 Pinney St Apt 158 Ellington, CT 06029-3879
Bankruptcy Case 14-20302 Overview: "In Ellington, CT, Gregory S Bokan filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-21."
Gregory S Bokan — Connecticut
Jamison Boucher, Ellington CT
Address: 319 Somers Rd Ellington, CT 06029
Brief Overview of Bankruptcy Case 10-24347: "The case of Jamison Boucher in Ellington, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-12-23 and discharged early 2011-04-10, focusing on asset liquidation to repay creditors."
Jamison Boucher — Connecticut
Michelle M Bowman, Ellington CT
Address: 39 Florence Ave Ellington, CT 06029-4119
Brief Overview of Bankruptcy Case 14-21661: "The case of Michelle M Bowman in Ellington, CT, demonstrates a Chapter 7 bankruptcy filed in August 20, 2014 and discharged early 2014-11-18, focusing on asset liquidation to repay creditors."
Michelle M Bowman — Connecticut
Joseph A Bowman, Ellington CT
Address: 39 Florence Ave Ellington, CT 06029-4119
Bankruptcy Case 14-21661 Overview: "Ellington, CT resident Joseph A Bowman's 2014-08-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Joseph A Bowman — Connecticut
Jean Brady, Ellington CT
Address: PO Box 172 Ellington, CT 06029
Bankruptcy Case 10-24355 Overview: "The bankruptcy record of Jean Brady from Ellington, CT, shows a Chapter 7 case filed in 2010-12-24. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 11, 2011."
Jean Brady — Connecticut
Timothy Braunstein, Ellington CT
Address: 41 Cider Mill Rd Ellington, CT 06029
Bankruptcy Case 09-22786 Overview: "Timothy Braunstein's Chapter 7 bankruptcy, filed in Ellington, CT in 2009-09-29, led to asset liquidation, with the case closing in 2010-05-20."
Timothy Braunstein — Connecticut
Jr Joseph H Britz, Ellington CT
Address: 41 Webster Rd Ellington, CT 06029
Bankruptcy Case 13-22563 Overview: "The case of Jr Joseph H Britz in Ellington, CT, demonstrates a Chapter 7 bankruptcy filed in 12/23/2013 and discharged early 2014-03-29, focusing on asset liquidation to repay creditors."
Jr Joseph H Britz — Connecticut
Michael Brunelle, Ellington CT
Address: 40 Ridgeview Dr Ellington, CT 06029
Concise Description of Bankruptcy Case 10-233027: "Michael Brunelle's Chapter 7 bankruptcy, filed in Ellington, CT in 2010-09-24, led to asset liquidation, with the case closing in 01/10/2011."
Michael Brunelle — Connecticut
Jr Brian J Burke, Ellington CT
Address: 51 Meadow Brook Rd Apt 35 Ellington, CT 06029-2227
Concise Description of Bankruptcy Case 14-211927: "In a Chapter 7 bankruptcy case, Jr Brian J Burke from Ellington, CT, saw their proceedings start in 2014-06-16 and complete by September 14, 2014, involving asset liquidation."
Jr Brian J Burke — Connecticut
Joshua E Burnham, Ellington CT
Address: 21 Middle Butcher Rd Ellington, CT 06029-4157
Bankruptcy Case 16-20014 Overview: "The bankruptcy filing by Joshua E Burnham, undertaken in 2016-01-06 in Ellington, CT under Chapter 7, concluded with discharge in 2016-04-05 after liquidating assets."
Joshua E Burnham — Connecticut
Stacy L Burnham, Ellington CT
Address: 21 Middle Butcher Rd Ellington, CT 06029-4157
Concise Description of Bankruptcy Case 16-200147: "In Ellington, CT, Stacy L Burnham filed for Chapter 7 bankruptcy in January 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-05."
Stacy L Burnham — Connecticut
Stephen W Cain, Ellington CT
Address: 35 Windmill Rd Ellington, CT 06029
Bankruptcy Case 11-22007 Summary: "Ellington, CT resident Stephen W Cain's 06.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.16.2011."
Stephen W Cain — Connecticut
Amy L Cappadora, Ellington CT
Address: 46 Windmill Rd Ellington, CT 06029
Bankruptcy Case 13-21960 Overview: "Amy L Cappadora's bankruptcy, initiated in September 2013 and concluded by 12.31.2013 in Ellington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy L Cappadora — Connecticut
Karen Carcia, Ellington CT
Address: 224 Windsorville Rd Ellington, CT 06029
Bankruptcy Case 09-23623 Overview: "Ellington, CT resident Karen Carcia's 2009-12-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 16, 2010."
Karen Carcia — Connecticut
Jeffrey Casati, Ellington CT
Address: 14 Crystal St Ellington, CT 06029
Bankruptcy Case 10-21615 Summary: "Ellington, CT resident Jeffrey Casati's 05/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.29.2010."
Jeffrey Casati — Connecticut
Damian Cassell, Ellington CT
Address: 115 West Rd Apt 1601 Ellington, CT 06029
Brief Overview of Bankruptcy Case 11-23401: "In Ellington, CT, Damian Cassell filed for Chapter 7 bankruptcy in 11/30/2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Damian Cassell — Connecticut
Jessica Cavallaro, Ellington CT
Address: 29 Middle Rd Ellington, CT 06029
Snapshot of U.S. Bankruptcy Proceeding Case 11-23614: "In Ellington, CT, Jessica Cavallaro filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Jessica Cavallaro — Connecticut
Lisa A Chase, Ellington CT
Address: PO Box 284 Ellington, CT 06029
Snapshot of U.S. Bankruptcy Proceeding Case 09-21900: "In a Chapter 7 bankruptcy case, Lisa A Chase from Ellington, CT, saw her proceedings start in 07.09.2009 and complete by 2010-03-04, involving asset liquidation."
Lisa A Chase — Connecticut
Marc Chaves, Ellington CT
Address: 27 Wapping Wood Rd Ellington, CT 06029
Snapshot of U.S. Bankruptcy Proceeding Case 10-20237: "Ellington, CT resident Marc Chaves's 01.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-04."
Marc Chaves — Connecticut
Marc L Chevalier, Ellington CT
Address: 44 Buff Cap Rd Ellington, CT 06029-3100
Brief Overview of Bankruptcy Case 2014-21301: "Marc L Chevalier's Chapter 7 bankruptcy, filed in Ellington, CT in Jun 30, 2014, led to asset liquidation, with the case closing in 09.28.2014."
Marc L Chevalier — Connecticut
Sr Steven Chmielorz, Ellington CT
Address: 110 Jobs Hill Rd Apt 69 Ellington, CT 06029
Brief Overview of Bankruptcy Case 10-21611: "The case of Sr Steven Chmielorz in Ellington, CT, demonstrates a Chapter 7 bankruptcy filed in 05/13/2010 and discharged early 2010-08-29, focusing on asset liquidation to repay creditors."
Sr Steven Chmielorz — Connecticut
Linda M Clough, Ellington CT
Address: 20 Main St Apt 20 Ellington, CT 06029-3323
Bankruptcy Case 15-22003 Overview: "The bankruptcy filing by Linda M Clough, undertaken in 11/23/2015 in Ellington, CT under Chapter 7, concluded with discharge in 2016-02-21 after liquidating assets."
Linda M Clough — Connecticut
Patricia Clynch, Ellington CT
Address: 261 Pinney St Ellington, CT 06029
Bankruptcy Case 10-20615 Overview: "In a Chapter 7 bankruptcy case, Patricia Clynch from Ellington, CT, saw their proceedings start in 02.26.2010 and complete by June 14, 2010, involving asset liquidation."
Patricia Clynch — Connecticut
Jr Kenneth A Covert, Ellington CT
Address: 19 Lanz Ln Ellington, CT 06029
Bankruptcy Case 12-21128 Summary: "The case of Jr Kenneth A Covert in Ellington, CT, demonstrates a Chapter 7 bankruptcy filed in May 2012 and discharged early Aug 23, 2012, focusing on asset liquidation to repay creditors."
Jr Kenneth A Covert — Connecticut
Susanne P Croteau, Ellington CT
Address: 1 Abbott Rd Unit 67 Ellington, CT 06029
Bankruptcy Case 13-20685 Summary: "The bankruptcy record of Susanne P Croteau from Ellington, CT, shows a Chapter 7 case filed in 04.10.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-15."
Susanne P Croteau — Connecticut
Marie Daigle, Ellington CT
Address: 210 Pinney St Ellington, CT 06029
Snapshot of U.S. Bankruptcy Proceeding Case 10-20981: "The case of Marie Daigle in Ellington, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-03-26 and discharged early July 12, 2010, focusing on asset liquidation to repay creditors."
Marie Daigle — Connecticut
Raymond Earl Danchunk, Ellington CT
Address: 16 South Rd Ellington, CT 06029-3028
Snapshot of U.S. Bankruptcy Proceeding Case 07-20823: "In his Chapter 13 bankruptcy case filed in Jun 22, 2007, Ellington, CT's Raymond Earl Danchunk agreed to a debt repayment plan, which was successfully completed by June 2013."
Raymond Earl Danchunk — Connecticut
Jr Richard G Day, Ellington CT
Address: 2 Lewis Cir Ellington, CT 06029
Brief Overview of Bankruptcy Case 12-21512: "In Ellington, CT, Jr Richard G Day filed for Chapter 7 bankruptcy in 06/20/2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Jr Richard G Day — Connecticut
Christopher M Dipietro, Ellington CT
Address: 276 Skinner Rd Ellington, CT 06029
Brief Overview of Bankruptcy Case 12-20498: "The bankruptcy record of Christopher M Dipietro from Ellington, CT, shows a Chapter 7 case filed in 2012-03-07. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Christopher M Dipietro — Connecticut
Daniel J Dixon, Ellington CT
Address: 23 Hoffman Rd Ellington, CT 06029
Bankruptcy Case 13-20758 Summary: "Daniel J Dixon's Chapter 7 bankruptcy, filed in Ellington, CT in April 2013, led to asset liquidation, with the case closing in 07.31.2013."
Daniel J Dixon — Connecticut
Jared A Doughty, Ellington CT
Address: 93 White Rd Ellington, CT 06029-3036
Concise Description of Bankruptcy Case 14-205047: "Ellington, CT resident Jared A Doughty's 2014-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 17, 2014."
Jared A Doughty — Connecticut
Patricia A Durant, Ellington CT
Address: 1 Maple St Unit 23 Ellington, CT 06029-3337
Bankruptcy Case 15-21059 Summary: "Ellington, CT resident Patricia A Durant's 06.16.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 14, 2015."
Patricia A Durant — Connecticut
Scott Fabrycki, Ellington CT
Address: 3 Geraldine Dr S Ellington, CT 06029
Brief Overview of Bankruptcy Case 11-21326: "The bankruptcy record of Scott Fabrycki from Ellington, CT, shows a Chapter 7 case filed in 05.03.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-03."
Scott Fabrycki — Connecticut
Joseph W Firetto, Ellington CT
Address: 33 Hoffman Rd Ellington, CT 06029-2219
Bankruptcy Case 15-20720 Overview: "Joseph W Firetto's bankruptcy, initiated in April 28, 2015 and concluded by Jul 27, 2015 in Ellington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph W Firetto — Connecticut
Teri M Firetto, Ellington CT
Address: 33 Hoffman Rd Ellington, CT 06029-2219
Bankruptcy Case 15-20720 Summary: "In Ellington, CT, Teri M Firetto filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by July 27, 2015."
Teri M Firetto — Connecticut
Bryan S Flint, Ellington CT
Address: 4 Longview St Ellington, CT 06029
Concise Description of Bankruptcy Case 13-218087: "The bankruptcy filing by Bryan S Flint, undertaken in August 30, 2013 in Ellington, CT under Chapter 7, concluded with discharge in 12.04.2013 after liquidating assets."
Bryan S Flint — Connecticut
Ralph B Fogg, Ellington CT
Address: 34 Hayes Ave Ellington, CT 06029
Bankruptcy Case 11-20920 Summary: "The bankruptcy filing by Ralph B Fogg, undertaken in 2011-04-01 in Ellington, CT under Chapter 7, concluded with discharge in July 18, 2011 after liquidating assets."
Ralph B Fogg — Connecticut
Jeffrey Foley, Ellington CT
Address: 155 Windermere Ave Unit 2202 Ellington, CT 06029
Brief Overview of Bankruptcy Case 11-20645: "The case of Jeffrey Foley in Ellington, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-03-14 and discharged early 2011-06-30, focusing on asset liquidation to repay creditors."
Jeffrey Foley — Connecticut
Peter J Fongemie, Ellington CT
Address: 37 Upper Butcher Rd Ellington, CT 06029
Bankruptcy Case 11-21378 Summary: "Ellington, CT resident Peter J Fongemie's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 25, 2011."
Peter J Fongemie — Connecticut
Joel D Fornal, Ellington CT
Address: 13 Lanz Ln Ellington, CT 06029
Concise Description of Bankruptcy Case 11-220777: "In Ellington, CT, Joel D Fornal filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 10/27/2011."
Joel D Fornal — Connecticut
Daniel Fraro, Ellington CT
Address: 94 West Rd Ellington, CT 06029
Bankruptcy Case 10-22999 Overview: "Daniel Fraro's Chapter 7 bankruptcy, filed in Ellington, CT in Aug 31, 2010, led to asset liquidation, with the case closing in December 17, 2010."
Daniel Fraro — Connecticut
Louann Frost, Ellington CT
Address: 1 Abbott Rd Unit 77 Ellington, CT 06029
Bankruptcy Case 13-21776 Overview: "Ellington, CT resident Louann Frost's August 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-03."
Louann Frost — Connecticut
Renee Gardner, Ellington CT
Address: 208 Pinney St Ellington, CT 06029
Snapshot of U.S. Bankruptcy Proceeding Case 10-21744: "In a Chapter 7 bankruptcy case, Renee Gardner from Ellington, CT, saw her proceedings start in 2010-05-24 and complete by 09.09.2010, involving asset liquidation."
Renee Gardner — Connecticut
Nancy A Gardner, Ellington CT
Address: 115 West Rd Apt 3301 Ellington, CT 06029-3793
Snapshot of U.S. Bankruptcy Proceeding Case 2014-21482: "In Ellington, CT, Nancy A Gardner filed for Chapter 7 bankruptcy in 07.29.2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Nancy A Gardner — Connecticut
Ronald P Gay, Ellington CT
Address: 14 Overhill Rd Ellington, CT 06029
Bankruptcy Case 11-21619 Summary: "Ronald P Gay's Chapter 7 bankruptcy, filed in Ellington, CT in 05/27/2011, led to asset liquidation, with the case closing in 2011-09-12."
Ronald P Gay — Connecticut
Lori Geilich, Ellington CT
Address: 18 Lyons St Ellington, CT 06029
Bankruptcy Case 10-23695 Overview: "Lori Geilich's Chapter 7 bankruptcy, filed in Ellington, CT in 10.28.2010, led to asset liquidation, with the case closing in Feb 2, 2011."
Lori Geilich — Connecticut
Catherine B Geoghegan, Ellington CT
Address: 69 Maple St Apt 4 Ellington, CT 06029-3356
Brief Overview of Bankruptcy Case 15-20778: "Ellington, CT resident Catherine B Geoghegan's May 1, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-30."
Catherine B Geoghegan — Connecticut
Louise Gerber, Ellington CT
Address: 17 Middle Butcher Rd Ellington, CT 06029
Snapshot of U.S. Bankruptcy Proceeding Case 10-24299: "The case of Louise Gerber in Ellington, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-12-21 and discharged early 04.08.2011, focusing on asset liquidation to repay creditors."
Louise Gerber — Connecticut
Anna L Gillespie, Ellington CT
Address: 20A West Rd Ellington, CT 06029-4200
Snapshot of U.S. Bankruptcy Proceeding Case 15-21331: "In Ellington, CT, Anna L Gillespie filed for Chapter 7 bankruptcy in July 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-28."
Anna L Gillespie — Connecticut
Jr Walter Glomb, Ellington CT
Address: 1 Oakwood Cir Ellington, CT 06029
Snapshot of U.S. Bankruptcy Proceeding Case 11-20020: "The bankruptcy record of Jr Walter Glomb from Ellington, CT, shows a Chapter 7 case filed in 01.04.2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 22, 2011."
Jr Walter Glomb — Connecticut
Todd S Gregory, Ellington CT
Address: 60 Pinney St Apt 110 Ellington, CT 06029-3831
Bankruptcy Case 15-21772 Summary: "Todd S Gregory's Chapter 7 bankruptcy, filed in Ellington, CT in 10/08/2015, led to asset liquidation, with the case closing in 2016-01-06."
Todd S Gregory — Connecticut
Michael I Hadaway, Ellington CT
Address: 155 Porter Rd Ellington, CT 06029-2621
Concise Description of Bankruptcy Case 14-216477: "Michael I Hadaway's bankruptcy, initiated in 08.19.2014 and concluded by Nov 17, 2014 in Ellington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael I Hadaway — Connecticut
Eric Hansen, Ellington CT
Address: 44 Cindy Rd Ellington, CT 06029
Snapshot of U.S. Bankruptcy Proceeding Case 11-23583: "Eric Hansen's bankruptcy, initiated in Dec 23, 2011 and concluded by 04.09.2012 in Ellington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Hansen — Connecticut
Kimberly E Harris, Ellington CT
Address: 60 Pinney St Apt 163 Ellington, CT 06029-3833
Snapshot of U.S. Bankruptcy Proceeding Case 14-21622: "Ellington, CT resident Kimberly E Harris's 08/14/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-12."
Kimberly E Harris — Connecticut
Lionel M Hatten, Ellington CT
Address: 56 Ellington Ave Unit 1 Ellington, CT 06029-4127
Bankruptcy Case 16-20289 Summary: "Lionel M Hatten's Chapter 7 bankruptcy, filed in Ellington, CT in 2016-02-26, led to asset liquidation, with the case closing in 05.26.2016."
Lionel M Hatten — Connecticut
Danielle S Hatten, Ellington CT
Address: 56 Ellington Ave Unit 1 Ellington, CT 06029-4127
Snapshot of U.S. Bankruptcy Proceeding Case 16-20289: "The case of Danielle S Hatten in Ellington, CT, demonstrates a Chapter 7 bankruptcy filed in 02/26/2016 and discharged early May 26, 2016, focusing on asset liquidation to repay creditors."
Danielle S Hatten — Connecticut
Michael R Helbig, Ellington CT
Address: 205 Mountain St Ellington, CT 06029
Snapshot of U.S. Bankruptcy Proceeding Case 11-23326: "Ellington, CT resident Michael R Helbig's November 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/10/2012."
Michael R Helbig — Connecticut
Tara Henderson, Ellington CT
Address: 123 Jobs Hill Rd Apt A Ellington, CT 06029
Brief Overview of Bankruptcy Case 10-20249: "The bankruptcy filing by Tara Henderson, undertaken in 2010-01-28 in Ellington, CT under Chapter 7, concluded with discharge in 04/27/2010 after liquidating assets."
Tara Henderson — Connecticut
Gretchen Michelle Hendrick, Ellington CT
Address: 17 Dogwood Ln Ellington, CT 06029-2204
Bankruptcy Case 16-20499 Overview: "The bankruptcy record of Gretchen Michelle Hendrick from Ellington, CT, shows a Chapter 7 case filed in 03/30/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-28."
Gretchen Michelle Hendrick — Connecticut
Gregory Hladky, Ellington CT
Address: 110 Jobs Hill Rd Apt 4 Ellington, CT 06029
Brief Overview of Bankruptcy Case 10-23313: "The bankruptcy filing by Gregory Hladky, undertaken in Sep 27, 2010 in Ellington, CT under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Gregory Hladky — Connecticut
Joan D Hunt, Ellington CT
Address: 10 Penfield Ave Ellington, CT 06029-4003
Bankruptcy Case 16-21016 Overview: "In a Chapter 7 bankruptcy case, Joan D Hunt from Ellington, CT, saw their proceedings start in 06.23.2016 and complete by 2016-09-21, involving asset liquidation."
Joan D Hunt — Connecticut
Alison L Hyjek, Ellington CT
Address: 110 Jobs Hill Rd Apt 30 Ellington, CT 06029-3310
Snapshot of U.S. Bankruptcy Proceeding Case 14-20286: "Ellington, CT resident Alison L Hyjek's Feb 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-20."
Alison L Hyjek — Connecticut
Salvadore A Jardin, Ellington CT
Address: 19 Aborn Rd Ellington, CT 06029-3116
Concise Description of Bankruptcy Case 08-216967: "The bankruptcy record for Salvadore A Jardin from Ellington, CT, under Chapter 13, filed in 2008-09-06, involved setting up a repayment plan, finalized by 2014-10-29."
Salvadore A Jardin — Connecticut
Christian M Jezouit, Ellington CT
Address: 35 Arbor Way Apt 10 Ellington, CT 06029
Brief Overview of Bankruptcy Case 13-22439: "In a Chapter 7 bankruptcy case, Christian M Jezouit from Ellington, CT, saw their proceedings start in November 2013 and complete by March 2014, involving asset liquidation."
Christian M Jezouit — Connecticut
Domenic Anthony Johnson, Ellington CT
Address: 121 Hoffman Rd Ellington, CT 06029
Concise Description of Bankruptcy Case 12-213317: "In Ellington, CT, Domenic Anthony Johnson filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 09.16.2012."
Domenic Anthony Johnson — Connecticut
Raymond E Jones, Ellington CT
Address: 60 Pinney St Apt 49 Ellington, CT 06029-3830
Snapshot of U.S. Bankruptcy Proceeding Case 15-20566: "The case of Raymond E Jones in Ellington, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-03-31 and discharged early June 29, 2015, focusing on asset liquidation to repay creditors."
Raymond E Jones — Connecticut
Kathleen A Jones, Ellington CT
Address: 60 Pinney St Apt 49 Ellington, CT 06029-3830
Brief Overview of Bankruptcy Case 15-20566: "Kathleen A Jones's Chapter 7 bankruptcy, filed in Ellington, CT in March 2015, led to asset liquidation, with the case closing in 06/29/2015."
Kathleen A Jones — Connecticut
Judith Jordan, Ellington CT
Address: 107 Main St Apt 2 Ellington, CT 06029
Bankruptcy Case 10-24058 Summary: "Judith Jordan's bankruptcy, initiated in November 30, 2010 and concluded by March 18, 2011 in Ellington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith Jordan — Connecticut
Joan T Kelly, Ellington CT
Address: 12 Hillside Dr Ellington, CT 06029-2412
Concise Description of Bankruptcy Case 14-209507: "The case of Joan T Kelly in Ellington, CT, demonstrates a Chapter 7 bankruptcy filed in 05/14/2014 and discharged early 2014-08-12, focusing on asset liquidation to repay creditors."
Joan T Kelly — Connecticut
Joan T Kelly, Ellington CT
Address: 12 Hillside Dr Ellington, CT 06029-2412
Concise Description of Bankruptcy Case 2014-209507: "In Ellington, CT, Joan T Kelly filed for Chapter 7 bankruptcy in 2014-05-14. This case, involving liquidating assets to pay off debts, was resolved by 08.12.2014."
Joan T Kelly — Connecticut
Marissa W Kennan, Ellington CT
Address: 15 Elizabeth St Ellington, CT 06029
Concise Description of Bankruptcy Case 13-215397: "Marissa W Kennan's bankruptcy, initiated in 07.29.2013 and concluded by 11/02/2013 in Ellington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marissa W Kennan — Connecticut
Richard E Kloter, Ellington CT
Address: PO Box 467 Ellington, CT 06029
Bankruptcy Case 12-22706 Overview: "The bankruptcy filing by Richard E Kloter, undertaken in November 14, 2012 in Ellington, CT under Chapter 7, concluded with discharge in Feb 18, 2013 after liquidating assets."
Richard E Kloter — Connecticut
Bernadette D Kosinski, Ellington CT
Address: 115 West Rd Apt 3826 Ellington, CT 06029-5714
Brief Overview of Bankruptcy Case 16-20689: "Bernadette D Kosinski's Chapter 7 bankruptcy, filed in Ellington, CT in April 29, 2016, led to asset liquidation, with the case closing in July 2016."
Bernadette D Kosinski — Connecticut
Nicole M Kruzyk, Ellington CT
Address: 200 West Rd Apt 24 Ellington, CT 06029-3751
Bankruptcy Case 14-20542 Summary: "The bankruptcy record of Nicole M Kruzyk from Ellington, CT, shows a Chapter 7 case filed in 2014-03-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-22."
Nicole M Kruzyk — Connecticut
Lynn S Lallier, Ellington CT
Address: 17 Fairview Avenue Ext Ellington, CT 06029-4169
Brief Overview of Bankruptcy Case 15-21153: "In a Chapter 7 bankruptcy case, Lynn S Lallier from Ellington, CT, saw their proceedings start in 06/27/2015 and complete by Sep 25, 2015, involving asset liquidation."
Lynn S Lallier — Connecticut
Jr Richard J Lane, Ellington CT
Address: 51 Meadow Brook Rd Apt 2 Ellington, CT 06029
Brief Overview of Bankruptcy Case 11-20496: "The bankruptcy filing by Jr Richard J Lane, undertaken in 02/28/2011 in Ellington, CT under Chapter 7, concluded with discharge in 05/26/2011 after liquidating assets."
Jr Richard J Lane — Connecticut
Joseph P Lavigne, Ellington CT
Address: 20 Main St Apt 23 Ellington, CT 06029
Bankruptcy Case 13-21148 Summary: "The bankruptcy record of Joseph P Lavigne from Ellington, CT, shows a Chapter 7 case filed in June 3, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-07."
Joseph P Lavigne — Connecticut
Jerold Levitan, Ellington CT
Address: 1 Abbott Rd Apt 22 Ellington, CT 06029
Bankruptcy Case 10-21650 Summary: "In a Chapter 7 bankruptcy case, Jerold Levitan from Ellington, CT, saw his proceedings start in 2010-05-14 and complete by Aug 30, 2010, involving asset liquidation."
Jerold Levitan — Connecticut
James G Lewis, Ellington CT
Address: 171 Windsorville Rd Ellington, CT 06029
Bankruptcy Case 13-21228 Summary: "James G Lewis's bankruptcy, initiated in 06.12.2013 and concluded by September 16, 2013 in Ellington, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James G Lewis — Connecticut
Maryann Libby, Ellington CT
Address: 79 W Shore Rd Ellington, CT 06029-2917
Bankruptcy Case 15-21398 Overview: "In a Chapter 7 bankruptcy case, Maryann Libby from Ellington, CT, saw her proceedings start in 2015-08-04 and complete by November 2015, involving asset liquidation."
Maryann Libby — Connecticut
Scott A Limberger, Ellington CT
Address: 324 Somers Rd Ellington, CT 06029-2627
Brief Overview of Bankruptcy Case 14-22220: "In a Chapter 7 bankruptcy case, Scott A Limberger from Ellington, CT, saw their proceedings start in 2014-11-18 and complete by February 2015, involving asset liquidation."
Scott A Limberger — Connecticut
Explore Free Bankruptcy Records by State