Glastonbury, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Glastonbury.
Last updated on:
March 31, 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
Debra Adams, Glastonbury CT
Address: 904 Manchester Rd Glastonbury, CT 06033
Snapshot of U.S. Bankruptcy Proceeding Case 10-22075: "Glastonbury, CT resident Debra Adams's Jun 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-03."
Debra Adams — Connecticut
Athanasios Agorastos, Glastonbury CT
Address: 43 Crestdale Rd Glastonbury, CT 06033
Bankruptcy Case 10-21005 Summary: "In Glastonbury, CT, Athanasios Agorastos filed for Chapter 7 bankruptcy in Mar 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-15."
Athanasios Agorastos — Connecticut
Roland D Aguas, Glastonbury CT
Address: 102 Juniper Ln Glastonbury, CT 06033
Bankruptcy Case 12-21270 Overview: "Glastonbury, CT resident Roland D Aguas's 05.23.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-08."
Roland D Aguas — Connecticut
Pete Aldrich, Glastonbury CT
Address: 23 Pearl St Glastonbury, CT 06033
Snapshot of U.S. Bankruptcy Proceeding Case 09-23185: "The bankruptcy record of Pete Aldrich from Glastonbury, CT, shows a Chapter 7 case filed in 2009-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Pete Aldrich — Connecticut
Vivian Allen, Glastonbury CT
Address: PO Box 1051 Glastonbury, CT 06033-6051
Brief Overview of Bankruptcy Case 15-22083: "In a Chapter 7 bankruptcy case, Vivian Allen from Glastonbury, CT, saw her proceedings start in 12/02/2015 and complete by 03.01.2016, involving asset liquidation."
Vivian Allen — Connecticut
Sandra Augello, Glastonbury CT
Address: 76 Worthington Rd Glastonbury, CT 06033
Concise Description of Bankruptcy Case 09-236897: "The bankruptcy filing by Sandra Augello, undertaken in 12.18.2009 in Glastonbury, CT under Chapter 7, concluded with discharge in 2010-03-16 after liquidating assets."
Sandra Augello — Connecticut
Heather Bacon, Glastonbury CT
Address: 304 Tall Timbers Rd Glastonbury, CT 06033-3344
Concise Description of Bankruptcy Case 14-224017: "Heather Bacon's bankruptcy, initiated in 2014-12-17 and concluded by March 2015 in Glastonbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Bacon — Connecticut
Lucinda Balsome, Glastonbury CT
Address: 244 Georgetown Dr Glastonbury, CT 06033
Snapshot of U.S. Bankruptcy Proceeding Case 12-22418: "Lucinda Balsome's bankruptcy, initiated in 2012-10-02 and concluded by January 2013 in Glastonbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucinda Balsome — Connecticut
Michelle Bellemare, Glastonbury CT
Address: 148 Forest Ln Glastonbury, CT 06033
Bankruptcy Case 13-20435 Overview: "The bankruptcy filing by Michelle Bellemare, undertaken in Mar 10, 2013 in Glastonbury, CT under Chapter 7, concluded with discharge in 06.14.2013 after liquidating assets."
Michelle Bellemare — Connecticut
Andrea R Bellofiore, Glastonbury CT
Address: 54 Applewood Ln Glastonbury, CT 06033
Brief Overview of Bankruptcy Case 11-20115: "The bankruptcy record of Andrea R Bellofiore from Glastonbury, CT, shows a Chapter 7 case filed in 2011-01-17. In this process, assets were liquidated to settle debts, and the case was discharged in 05.05.2011."
Andrea R Bellofiore — Connecticut
Iii Anthony Berzinskas, Glastonbury CT
Address: 69 Salmon Brook Dr Apt B Glastonbury, CT 06033
Concise Description of Bankruptcy Case 10-236557: "Iii Anthony Berzinskas's Chapter 7 bankruptcy, filed in Glastonbury, CT in Oct 26, 2010, led to asset liquidation, with the case closing in 02.02.2011."
Iii Anthony Berzinskas — Connecticut
Cynthia Linnea Bjork, Glastonbury CT
Address: 48 Nanel Dr Apt C Glastonbury, CT 06033-2261
Bankruptcy Case 14-17973-MER Overview: "Cynthia Linnea Bjork's bankruptcy, initiated in June 6, 2014 and concluded by 2014-10-20 in Glastonbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Linnea Bjork — Connecticut
Dayna E Blanchette, Glastonbury CT
Address: 148 Forest Ln Glastonbury, CT 06033-3920
Brief Overview of Bankruptcy Case 15-20624: "Dayna E Blanchette's bankruptcy, initiated in 2015-04-12 and concluded by 2015-07-11 in Glastonbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dayna E Blanchette — Connecticut
Cano Robin Bloom, Glastonbury CT
Address: 208 Chimney Sweep Hill Rd Glastonbury, CT 06033-3904
Brief Overview of Bankruptcy Case 14-22479: "Cano Robin Bloom's bankruptcy, initiated in December 2014 and concluded by 2015-03-30 in Glastonbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cano Robin Bloom — Connecticut
Cheri Ann Bock, Glastonbury CT
Address: 332 Bell St Glastonbury, CT 06033
Concise Description of Bankruptcy Case 11-224407: "The bankruptcy filing by Cheri Ann Bock, undertaken in 2011-08-18 in Glastonbury, CT under Chapter 7, concluded with discharge in 12/04/2011 after liquidating assets."
Cheri Ann Bock — Connecticut
William J Bouchard, Glastonbury CT
Address: 110 Quarry Rd Glastonbury, CT 06033
Snapshot of U.S. Bankruptcy Proceeding Case 13-21508: "William J Bouchard's bankruptcy, initiated in 2013-07-26 and concluded by 10.30.2013 in Glastonbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William J Bouchard — Connecticut
Kay Ann Bowden, Glastonbury CT
Address: 102 Buttonball Ln Glastonbury, CT 06033
Bankruptcy Case 10-20403 Overview: "Kay Ann Bowden's bankruptcy, initiated in 02/09/2010 and concluded by May 4, 2010 in Glastonbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kay Ann Bowden — Connecticut
William Boyce, Glastonbury CT
Address: 1557 Hebron Ave Glastonbury, CT 06033
Brief Overview of Bankruptcy Case 10-20342: "The bankruptcy record of William Boyce from Glastonbury, CT, shows a Chapter 7 case filed in Feb 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 9, 2010."
William Boyce — Connecticut
David E Breiner, Glastonbury CT
Address: 262 Hubbard St Glastonbury, CT 06033-3060
Concise Description of Bankruptcy Case 14-220307: "The case of David E Breiner in Glastonbury, CT, demonstrates a Chapter 7 bankruptcy filed in 10.14.2014 and discharged early 2015-01-12, focusing on asset liquidation to repay creditors."
David E Breiner — Connecticut
Vincent Brigagliano, Glastonbury CT
Address: 90 Stonepost Rd Glastonbury, CT 06033
Brief Overview of Bankruptcy Case 10-24029: "In a Chapter 7 bankruptcy case, Vincent Brigagliano from Glastonbury, CT, saw his proceedings start in 2010-11-24 and complete by 2011-03-12, involving asset liquidation."
Vincent Brigagliano — Connecticut
Alexander Hamilton Britnell, Glastonbury CT
Address: 64 Addison Rd Apt 213 Glastonbury, CT 06033
Brief Overview of Bankruptcy Case 11-21924: "The bankruptcy record of Alexander Hamilton Britnell from Glastonbury, CT, shows a Chapter 7 case filed in 06.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/15/2011."
Alexander Hamilton Britnell — Connecticut
Jennifer N Brooker, Glastonbury CT
Address: 57 Risley Rd Glastonbury, CT 06033-1146
Bankruptcy Case 15-21549 Overview: "The bankruptcy filing by Jennifer N Brooker, undertaken in 2015-08-31 in Glastonbury, CT under Chapter 7, concluded with discharge in 2015-11-29 after liquidating assets."
Jennifer N Brooker — Connecticut
Brian Brown, Glastonbury CT
Address: 1842 Manchester Rd Glastonbury, CT 06033
Bankruptcy Case 09-23843 Summary: "In a Chapter 7 bankruptcy case, Brian Brown from Glastonbury, CT, saw their proceedings start in Dec 31, 2009 and complete by Mar 30, 2010, involving asset liquidation."
Brian Brown — Connecticut
Walter Brownsword, Glastonbury CT
Address: 29 Cutter Ln Glastonbury, CT 06033
Bankruptcy Case 09-23786 Overview: "Walter Brownsword's Chapter 7 bankruptcy, filed in Glastonbury, CT in December 2009, led to asset liquidation, with the case closing in 03/24/2010."
Walter Brownsword — Connecticut
Thomas R Burr, Glastonbury CT
Address: 33 Mark Dr Glastonbury, CT 06033
Brief Overview of Bankruptcy Case 11-22705: "Glastonbury, CT resident Thomas R Burr's 2011-09-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 1, 2012."
Thomas R Burr — Connecticut
Laura H Button, Glastonbury CT
Address: 12 Salem Ct Apt D Glastonbury, CT 06033
Brief Overview of Bankruptcy Case 12-20762: "The case of Laura H Button in Glastonbury, CT, demonstrates a Chapter 7 bankruptcy filed in 03/30/2012 and discharged early 2012-07-16, focusing on asset liquidation to repay creditors."
Laura H Button — Connecticut
Diulinda Cabral, Glastonbury CT
Address: 76 Harris St Glastonbury, CT 06033-1109
Concise Description of Bankruptcy Case 15-207827: "In Glastonbury, CT, Diulinda Cabral filed for Chapter 7 bankruptcy in 2015-05-04. This case, involving liquidating assets to pay off debts, was resolved by August 2, 2015."
Diulinda Cabral — Connecticut
Gina Calliva, Glastonbury CT
Address: 49 Salmon Brook Dr Apt D Glastonbury, CT 06033
Bankruptcy Case 12-21122 Summary: "The case of Gina Calliva in Glastonbury, CT, demonstrates a Chapter 7 bankruptcy filed in 05/07/2012 and discharged early 08/23/2012, focusing on asset liquidation to repay creditors."
Gina Calliva — Connecticut
Craig Campbell, Glastonbury CT
Address: 94 Hubbard St Glastonbury, CT 06033
Bankruptcy Case 10-20250 Overview: "In a Chapter 7 bankruptcy case, Craig Campbell from Glastonbury, CT, saw his proceedings start in 01/28/2010 and complete by April 2010, involving asset liquidation."
Craig Campbell — Connecticut
George Carabase, Glastonbury CT
Address: 11 Larkspur Ln Glastonbury, CT 06033-4303
Bankruptcy Case 15-20659 Overview: "The bankruptcy filing by George Carabase, undertaken in 2015-04-17 in Glastonbury, CT under Chapter 7, concluded with discharge in Jul 16, 2015 after liquidating assets."
George Carabase — Connecticut
Anthony M Carrozza, Glastonbury CT
Address: 23 Coralberry Ln Glastonbury, CT 06033
Bankruptcy Case 13-21136 Summary: "The bankruptcy filing by Anthony M Carrozza, undertaken in 2013-05-31 in Glastonbury, CT under Chapter 7, concluded with discharge in 2013-09-04 after liquidating assets."
Anthony M Carrozza — Connecticut
Heather L Carter, Glastonbury CT
Address: 24 Stony Brook Dr Apt B6 Glastonbury, CT 06033
Bankruptcy Case 13-20600 Overview: "The case of Heather L Carter in Glastonbury, CT, demonstrates a Chapter 7 bankruptcy filed in Mar 28, 2013 and discharged early June 2013, focusing on asset liquidation to repay creditors."
Heather L Carter — Connecticut
Alex Casinday, Glastonbury CT
Address: 26 Griswold St Glastonbury, CT 06033
Bankruptcy Case 11-20034 Summary: "The case of Alex Casinday in Glastonbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-01-06 and discharged early Apr 24, 2011, focusing on asset liquidation to repay creditors."
Alex Casinday — Connecticut
Linda M Cassells, Glastonbury CT
Address: 185 Cedar Ridge Ter Glastonbury, CT 06033
Brief Overview of Bankruptcy Case 11-20884: "In a Chapter 7 bankruptcy case, Linda M Cassells from Glastonbury, CT, saw her proceedings start in 03/31/2011 and complete by 2011-06-29, involving asset liquidation."
Linda M Cassells — Connecticut
Sherrie Cavana, Glastonbury CT
Address: 34 Hitching Post Ln Glastonbury, CT 06033
Brief Overview of Bankruptcy Case 10-22109: "The bankruptcy record of Sherrie Cavana from Glastonbury, 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 2010."
Sherrie Cavana — Connecticut
Cynthia L Cavar, Glastonbury CT
Address: 249R Hubbard St Glastonbury, CT 06033
Bankruptcy Case 13-22065 Summary: "Cynthia L Cavar's Chapter 7 bankruptcy, filed in Glastonbury, CT in October 2013, led to asset liquidation, with the case closing in 01/11/2014."
Cynthia L Cavar — Connecticut
Joseph S Chaban, Glastonbury CT
Address: 57 Salmon Brook Dr Apt B Glastonbury, CT 06033
Concise Description of Bankruptcy Case 12-204377: "The case of Joseph S Chaban in Glastonbury, CT, demonstrates a Chapter 7 bankruptcy filed in Feb 29, 2012 and discharged early Jun 16, 2012, focusing on asset liquidation to repay creditors."
Joseph S Chaban — Connecticut
Madeline Chiswick, Glastonbury CT
Address: 141 Salmon Brook Dr Apt B Glastonbury, CT 06033-2153
Concise Description of Bankruptcy Case 2014-213717: "In Glastonbury, CT, Madeline Chiswick filed for Chapter 7 bankruptcy in 07.11.2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 9, 2014."
Madeline Chiswick — Connecticut
Jr Mark Steven Chu, Glastonbury CT
Address: 295 Hebron Ave Glastonbury, CT 06033
Concise Description of Bankruptcy Case 12-214337: "Jr Mark Steven Chu's bankruptcy, initiated in June 2012 and concluded by September 2012 in Glastonbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Mark Steven Chu — Connecticut
Robert Clegg, Glastonbury CT
Address: 63 Rosewood Dr Glastonbury, CT 06033
Snapshot of U.S. Bankruptcy Proceeding Case 10-20302: "Robert Clegg's Chapter 7 bankruptcy, filed in Glastonbury, CT in 01.29.2010, led to asset liquidation, with the case closing in May 5, 2010."
Robert Clegg — Connecticut
Stephen J Clinton, Glastonbury CT
Address: 32 Uconn Ave Glastonbury, CT 06033
Bankruptcy Case 13-20289 Overview: "The bankruptcy record of Stephen J Clinton from Glastonbury, CT, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Stephen J Clinton — Connecticut
Dean Charles Coelho, Glastonbury CT
Address: 20 Chestnut Hill Ter Glastonbury, CT 06033-4119
Bankruptcy Case 15-20203 Summary: "The bankruptcy record of Dean Charles Coelho from Glastonbury, CT, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-14."
Dean Charles Coelho — Connecticut
Stacia Nicole Coelho, Glastonbury CT
Address: 20 Chestnut Hill Ter Glastonbury, CT 06033-4119
Bankruptcy Case 15-20203 Summary: "The case of Stacia Nicole Coelho in Glastonbury, CT, demonstrates a Chapter 7 bankruptcy filed in February 2015 and discharged early 2015-05-14, focusing on asset liquidation to repay creditors."
Stacia Nicole Coelho — Connecticut
Mitchell A Cohen, Glastonbury CT
Address: 100 Grandview Dr Glastonbury, CT 06033-3931
Brief Overview of Bankruptcy Case 15-20925: "Mitchell A Cohen's Chapter 7 bankruptcy, filed in Glastonbury, CT in 05.28.2015, led to asset liquidation, with the case closing in 2015-08-26."
Mitchell A Cohen — Connecticut
Ruben Colon, Glastonbury CT
Address: 235 Hubbard St Glastonbury, CT 06033-3061
Concise Description of Bankruptcy Case 15-219837: "Ruben Colon's Chapter 7 bankruptcy, filed in Glastonbury, CT in 11.18.2015, led to asset liquidation, with the case closing in Feb 16, 2016."
Ruben Colon — Connecticut
Lindsey L Colon, Glastonbury CT
Address: 235 Hubbard St Glastonbury, CT 06033-3061
Snapshot of U.S. Bankruptcy Proceeding Case 15-21983: "Glastonbury, CT resident Lindsey L Colon's Nov 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-16."
Lindsey L Colon — Connecticut
Eugenia Contreras, Glastonbury CT
Address: 22 Deming Rd Glastonbury, CT 06033
Brief Overview of Bankruptcy Case 12-20099: "Glastonbury, CT resident Eugenia Contreras's 2012-01-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-10."
Eugenia Contreras — Connecticut
Edward Correa, Glastonbury CT
Address: 66 Harris St Glastonbury, CT 06033
Snapshot of U.S. Bankruptcy Proceeding Case 10-21544: "Edward Correa's Chapter 7 bankruptcy, filed in Glastonbury, CT in May 7, 2010, led to asset liquidation, with the case closing in 08/23/2010."
Edward Correa — Connecticut
Renee Cox, Glastonbury CT
Address: 48 Orchard Ln Glastonbury, CT 06033
Bankruptcy Case 11-20248 Summary: "The bankruptcy filing by Renee Cox, undertaken in 2011-01-31 in Glastonbury, CT under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Renee Cox — Connecticut
Jared A Crouch, Glastonbury CT
Address: 48 Hubbard St Glastonbury, CT 06033
Snapshot of U.S. Bankruptcy Proceeding Case 12-20404: "The bankruptcy filing by Jared A Crouch, undertaken in February 2012 in Glastonbury, CT under Chapter 7, concluded with discharge in June 16, 2012 after liquidating assets."
Jared A Crouch — Connecticut
William J Curry, Glastonbury CT
Address: 222 Williams St E Apt 416 Glastonbury, CT 06033
Concise Description of Bankruptcy Case 11-218737: "William J Curry's bankruptcy, initiated in Jun 22, 2011 and concluded by October 2011 in Glastonbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William J Curry — Connecticut
Erin E Dambruoso, Glastonbury CT
Address: 23 Parker Terrace Ext Glastonbury, CT 06033
Bankruptcy Case 12-20033 Summary: "In Glastonbury, CT, Erin E Dambruoso filed for Chapter 7 bankruptcy in 01/11/2012. This case, involving liquidating assets to pay off debts, was resolved by Apr 28, 2012."
Erin E Dambruoso — Connecticut
Alison Ann Damone, Glastonbury CT
Address: 43 Kingsbury Ln Glastonbury, CT 06033
Bankruptcy Case 13-20390 Summary: "Alison Ann Damone's Chapter 7 bankruptcy, filed in Glastonbury, CT in 03/01/2013, led to asset liquidation, with the case closing in 2013-06-05."
Alison Ann Damone — Connecticut
Susan Napoletano Diaz, Glastonbury CT
Address: 50 Linden St Glastonbury, CT 06033-2231
Brief Overview of Bankruptcy Case 15-20519: "In Glastonbury, CT, Susan Napoletano Diaz filed for Chapter 7 bankruptcy in 03.30.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-28."
Susan Napoletano Diaz — Connecticut
Angel Alexie Diaz, Glastonbury CT
Address: 50 Linden St Glastonbury, CT 06033-2231
Bankruptcy Case 15-20519 Overview: "Glastonbury, CT resident Angel Alexie Diaz's March 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 28, 2015."
Angel Alexie Diaz — Connecticut
Daniel J Dinardo, Glastonbury CT
Address: PO Box 422 Glastonbury, CT 06033-0422
Snapshot of U.S. Bankruptcy Proceeding Case 15-21981: "The bankruptcy filing by Daniel J Dinardo, undertaken in November 18, 2015 in Glastonbury, CT under Chapter 7, concluded with discharge in 02.16.2016 after liquidating assets."
Daniel J Dinardo — Connecticut
Jacqueline Dominguez, Glastonbury CT
Address: 1317 Neipsic Rd Glastonbury, CT 06033
Brief Overview of Bankruptcy Case 13-21265: "Jacqueline Dominguez's Chapter 7 bankruptcy, filed in Glastonbury, CT in Jun 19, 2013, led to asset liquidation, with the case closing in 2013-09-23."
Jacqueline Dominguez — Connecticut
Lonnie R Doros, Glastonbury CT
Address: PO Box 219 Glastonbury, CT 06033
Bankruptcy Case 13-20148 Summary: "In Glastonbury, CT, Lonnie R Doros filed for Chapter 7 bankruptcy in 01/25/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-01."
Lonnie R Doros — Connecticut
Adam Driggs, Glastonbury CT
Address: 176 Lincoln Dr Glastonbury, CT 06033
Brief Overview of Bankruptcy Case 10-23339: "The bankruptcy record of Adam Driggs from Glastonbury, CT, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-15."
Adam Driggs — Connecticut
Elmore Valentina Duarte, Glastonbury CT
Address: 56 Nanel Dr Apt B Glastonbury, CT 06033
Snapshot of U.S. Bankruptcy Proceeding Case 11-22686: "Elmore Valentina Duarte's bankruptcy, initiated in 09.14.2011 and concluded by 12/31/2011 in Glastonbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elmore Valentina Duarte — Connecticut
Katherine Dubreuil, Glastonbury CT
Address: 203 Williams St E Glastonbury, CT 06033
Snapshot of U.S. Bankruptcy Proceeding Case 09-23269: "In Glastonbury, CT, Katherine Dubreuil filed for Chapter 7 bankruptcy in November 11, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/09/2010."
Katherine Dubreuil — Connecticut
Catherine M Edwards, Glastonbury CT
Address: 7 Holmes Rd Glastonbury, CT 06033-2906
Bankruptcy Case 15-21200 Overview: "In a Chapter 7 bankruptcy case, Catherine M Edwards from Glastonbury, CT, saw her proceedings start in July 2015 and complete by 09/30/2015, involving asset liquidation."
Catherine M Edwards — Connecticut
Alma Endaya, Glastonbury CT
Address: 19 Dutton Place Way Glastonbury, CT 06033-2458
Bankruptcy Case 07-30238 Overview: "Alma Endaya, a resident of Glastonbury, CT, entered a Chapter 13 bankruptcy plan in 02.01.2007, culminating in its successful completion by January 10, 2013."
Alma Endaya — Connecticut
Melissa J Faucher, Glastonbury CT
Address: 529 Thompson St Glastonbury, CT 06033
Bankruptcy Case 11-23543 Summary: "The case of Melissa J Faucher in Glastonbury, CT, demonstrates a Chapter 7 bankruptcy filed in December 2011 and discharged early 04/07/2012, focusing on asset liquidation to repay creditors."
Melissa J Faucher — Connecticut
Gino Ferrante, Glastonbury CT
Address: 24 Garland Dr Glastonbury, CT 06033-1250
Snapshot of U.S. Bankruptcy Proceeding Case 14-22269: "The bankruptcy record of Gino Ferrante from Glastonbury, CT, shows a Chapter 7 case filed in Nov 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.23.2015."
Gino Ferrante — Connecticut
Michael Fiori, Glastonbury CT
Address: 1305 Main St Glastonbury, CT 06033
Snapshot of U.S. Bankruptcy Proceeding Case 09-23558: "Michael Fiori's Chapter 7 bankruptcy, filed in Glastonbury, CT in December 2009, led to asset liquidation, with the case closing in 2010-03-09."
Michael Fiori — Connecticut
Edward J Freitag, Glastonbury CT
Address: 388 Hubbard St Unit A6 Glastonbury, CT 06033-5316
Bankruptcy Case 15-21816 Summary: "The case of Edward J Freitag in Glastonbury, CT, demonstrates a Chapter 7 bankruptcy filed in October 2015 and discharged early January 18, 2016, focusing on asset liquidation to repay creditors."
Edward J Freitag — Connecticut
Yanyan Z Freitag, Glastonbury CT
Address: 388 Hubbard St Unit A6 Glastonbury, CT 06033-5316
Bankruptcy Case 15-21816 Summary: "In a Chapter 7 bankruptcy case, Yanyan Z Freitag from Glastonbury, CT, saw their proceedings start in October 2015 and complete by 01.18.2016, involving asset liquidation."
Yanyan Z Freitag — Connecticut
Joel Friedman, Glastonbury CT
Address: 54 Hitching Post Ln Glastonbury, CT 06033
Brief Overview of Bankruptcy Case 11-20936: "Joel Friedman's Chapter 7 bankruptcy, filed in Glastonbury, CT in 2011-04-01, led to asset liquidation, with the case closing in 06/29/2011."
Joel Friedman — Connecticut
Jodie Furness, Glastonbury CT
Address: 24 Stony Brook Dr Apt B8 Glastonbury, CT 06033
Concise Description of Bankruptcy Case 10-225537: "The bankruptcy filing by Jodie Furness, undertaken in Jul 26, 2010 in Glastonbury, CT under Chapter 7, concluded with discharge in 2010-11-11 after liquidating assets."
Jodie Furness — Connecticut
Abigail Gagne, Glastonbury CT
Address: 135 Stevens Ln Glastonbury, CT 06033
Bankruptcy Case 12-20281 Overview: "The bankruptcy filing by Abigail Gagne, undertaken in 2012-02-14 in Glastonbury, CT under Chapter 7, concluded with discharge in Jun 1, 2012 after liquidating assets."
Abigail Gagne — Connecticut
Carmen Garcia, Glastonbury CT
Address: 26 Madison Rd Glastonbury, CT 06033
Snapshot of U.S. Bankruptcy Proceeding Case 09-23112: "Glastonbury, CT resident Carmen Garcia's 2009-10-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 26, 2010."
Carmen Garcia — Connecticut
Michele Gebhardt, Glastonbury CT
Address: 9 Dutton Place Way Glastonbury, CT 06033
Brief Overview of Bankruptcy Case 10-22662: "The bankruptcy record of Michele Gebhardt from Glastonbury, CT, shows a Chapter 7 case filed in July 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 15, 2010."
Michele Gebhardt — Connecticut
Kirby C Gerard, Glastonbury CT
Address: 188 Timrod Trl Glastonbury, CT 06033
Brief Overview of Bankruptcy Case 13-21263: "Glastonbury, CT resident Kirby C Gerard's 06/19/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Kirby C Gerard — Connecticut
Geraldine Janis Gilmore, Glastonbury CT
Address: 2104 Manchester Rd Glastonbury, CT 06033
Bankruptcy Case 12-21076 Summary: "In a Chapter 7 bankruptcy case, Geraldine Janis Gilmore from Glastonbury, CT, saw her proceedings start in April 2012 and complete by 07/25/2012, involving asset liquidation."
Geraldine Janis Gilmore — Connecticut
David Godin, Glastonbury CT
Address: 26 Edgewood Ln Glastonbury, CT 06033
Brief Overview of Bankruptcy Case 11-20544: "In Glastonbury, CT, David Godin filed for Chapter 7 bankruptcy in March 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-01."
David Godin — Connecticut
Shauna Golden, Glastonbury CT
Address: 38 Summersweet Dr Glastonbury, CT 06033-5203
Concise Description of Bankruptcy Case 16-202067: "Glastonbury, CT resident Shauna Golden's 02.11.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.11.2016."
Shauna Golden — Connecticut
D Faith Goodwill, Glastonbury CT
Address: 57 Woodhaven Rd Glastonbury, CT 06033
Brief Overview of Bankruptcy Case 12-21935: "The bankruptcy filing by D Faith Goodwill, undertaken in 2012-08-08 in Glastonbury, CT under Chapter 7, concluded with discharge in 2012-11-24 after liquidating assets."
D Faith Goodwill — Connecticut
Lydia A Grande, Glastonbury CT
Address: PO Box 1362 Glastonbury, CT 06033-6362
Bankruptcy Case 15-20900 Summary: "In Glastonbury, CT, Lydia A Grande filed for Chapter 7 bankruptcy in 2015-05-26. This case, involving liquidating assets to pay off debts, was resolved by 08/24/2015."
Lydia A Grande — Connecticut
Ryan C Grant, Glastonbury CT
Address: 184 Hampshire Dr Glastonbury, CT 06033
Bankruptcy Case 11-21301 Overview: "The bankruptcy filing by Ryan C Grant, undertaken in April 29, 2011 in Glastonbury, CT under Chapter 7, concluded with discharge in August 3, 2011 after liquidating assets."
Ryan C Grant — Connecticut
William B Graves, Glastonbury CT
Address: 20 Lincoln Dr Glastonbury, CT 06033
Bankruptcy Case 13-21214 Overview: "In a Chapter 7 bankruptcy case, William B Graves from Glastonbury, CT, saw their proceedings start in 06.11.2013 and complete by September 15, 2013, involving asset liquidation."
William B Graves — Connecticut
Astrid Griffiths, Glastonbury CT
Address: 82 Margaret Ln Glastonbury, CT 06033
Bankruptcy Case 10-23784 Overview: "The bankruptcy record of Astrid Griffiths from Glastonbury, CT, shows a Chapter 7 case filed in November 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/17/2011."
Astrid Griffiths — Connecticut
Monica Guinn, Glastonbury CT
Address: 44 Conestoga Way Glastonbury, CT 06033
Concise Description of Bankruptcy Case 10-214857: "In a Chapter 7 bankruptcy case, Monica Guinn from Glastonbury, CT, saw her proceedings start in April 2010 and complete by 2010-08-16, involving asset liquidation."
Monica Guinn — Connecticut
Ciro Gutierrez, Glastonbury CT
Address: 59 Wrights Ln Glastonbury, CT 06033
Bankruptcy Case 11-20202 Summary: "The bankruptcy record of Ciro Gutierrez from Glastonbury, CT, shows a Chapter 7 case filed in January 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 27, 2011."
Ciro Gutierrez — Connecticut
Greg Habzda, Glastonbury CT
Address: 44 Northview Dr Glastonbury, CT 06033
Concise Description of Bankruptcy Case 10-207787: "The bankruptcy filing by Greg Habzda, undertaken in 03.12.2010 in Glastonbury, CT under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Greg Habzda — Connecticut
James T Han, Glastonbury CT
Address: 322 Cavan Ln Glastonbury, CT 06033
Concise Description of Bankruptcy Case 12-207747: "James T Han's Chapter 7 bankruptcy, filed in Glastonbury, CT in 03.31.2012, led to asset liquidation, with the case closing in 2012-07-17."
James T Han — Connecticut
Moinul Haque, Glastonbury CT
Address: 1200 Neipsic Rd Glastonbury, CT 06033
Concise Description of Bankruptcy Case 13-204157: "The bankruptcy filing by Moinul Haque, undertaken in Mar 6, 2013 in Glastonbury, CT under Chapter 7, concluded with discharge in 2013-06-10 after liquidating assets."
Moinul Haque — Connecticut
James Harding, Glastonbury CT
Address: 879 Thompson St Glastonbury, CT 06033
Bankruptcy Case 10-24047 Summary: "James Harding's bankruptcy, initiated in 11/29/2010 and concluded by 03/17/2011 in Glastonbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Harding — Connecticut
Kathleen Lynne Haugh, Glastonbury CT
Address: PO Box 808 Glastonbury, CT 06033-0808
Snapshot of U.S. Bankruptcy Proceeding Case 15-21871: "In Glastonbury, CT, Kathleen Lynne Haugh filed for Chapter 7 bankruptcy in Oct 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-27."
Kathleen Lynne Haugh — Connecticut
Sharon Haymond, Glastonbury CT
Address: 248 Georgetown Dr Glastonbury, CT 06033
Concise Description of Bankruptcy Case 10-228697: "Sharon Haymond's bankruptcy, initiated in 2010-08-20 and concluded by 2010-12-06 in Glastonbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Haymond — Connecticut
Cynthia L Henry, Glastonbury CT
Address: 1509 Hebron Ave Glastonbury, CT 06033-2510
Bankruptcy Case 15-20296 Overview: "In Glastonbury, CT, Cynthia L Henry filed for Chapter 7 bankruptcy in 2015-02-27. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Cynthia L Henry — Connecticut
Bernard J Herpst, Glastonbury CT
Address: 1688 Manchester Rd Glastonbury, CT 06033-1837
Bankruptcy Case 14-21036 Overview: "In Glastonbury, CT, Bernard J Herpst filed for Chapter 7 bankruptcy in 2014-05-28. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-26."
Bernard J Herpst — Connecticut
Leila Sue Hewett, Glastonbury CT
Address: 467 Naubuc Ave Glastonbury, CT 06033-1012
Brief Overview of Bankruptcy Case 2014-20797: "The case of Leila Sue Hewett in Glastonbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-04-25 and discharged early Jul 24, 2014, focusing on asset liquidation to repay creditors."
Leila Sue Hewett — Connecticut
Gregory J Hilbert, Glastonbury CT
Address: 1886 Chalker Hl Glastonbury, CT 06033
Brief Overview of Bankruptcy Case 11-20487: "Glastonbury, CT resident Gregory J Hilbert's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Gregory J Hilbert — Connecticut
Robin R Hines, Glastonbury CT
Address: 24 Stony Brook Dr Apt A4 Glastonbury, CT 06033-1621
Snapshot of U.S. Bankruptcy Proceeding Case 14-22241: "Robin R Hines's Chapter 7 bankruptcy, filed in Glastonbury, CT in Nov 21, 2014, led to asset liquidation, with the case closing in 02.19.2015."
Robin R Hines — Connecticut
Anthony Hinkle, Glastonbury CT
Address: 153 Birch Mountain Rd Glastonbury, CT 06033
Snapshot of U.S. Bankruptcy Proceeding Case 11-20099: "The bankruptcy record of Anthony Hinkle from Glastonbury, CT, shows a Chapter 7 case filed in 01/14/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.02.2011."
Anthony Hinkle — Connecticut
Harriette Holmes, Glastonbury CT
Address: PO Box 1473 Glastonbury, CT 06033
Bankruptcy Case 11-31853 Overview: "The bankruptcy record of Harriette Holmes from Glastonbury, CT, shows a Chapter 7 case filed in 07.13.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 29, 2011."
Harriette Holmes — Connecticut
Suk Pyo Hong, Glastonbury CT
Address: 1 Pepperbush Ln Glastonbury, CT 06033
Concise Description of Bankruptcy Case 10-236017: "The bankruptcy record of Suk Pyo Hong from Glastonbury, CT, shows a Chapter 7 case filed in 2010-10-20. In this process, assets were liquidated to settle debts, and the case was discharged in February 5, 2011."
Suk Pyo Hong — Connecticut
Tammy Elizabeth Horan, Glastonbury CT
Address: 346 Manchester Rd Glastonbury, CT 06033-3418
Snapshot of U.S. Bankruptcy Proceeding Case 14-21833: "Glastonbury, CT resident Tammy Elizabeth Horan's 2014-09-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-15."
Tammy Elizabeth Horan — Connecticut
Hartvig Johnson, Glastonbury CT
Address: 126 Granite Rd Glastonbury, CT 06033
Bankruptcy Case 10-22462 Summary: "Hartvig Johnson's bankruptcy, initiated in Jul 17, 2010 and concluded by 11/02/2010 in Glastonbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hartvig Johnson — Connecticut
Explore Free Bankruptcy Records by State