Website Logo

Glastonbury, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Glastonbury.

Last updated on: March 31, 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

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