Website Logo

Ellington, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Ellington.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

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