Middletown, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Middletown.
Last updated on:
April 03, 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
James W Frazier, Middletown CT
Address: 121 Oakcliff Rd Middletown, CT 06457-5614
Snapshot of U.S. Bankruptcy Proceeding Case 15-30051: "Middletown, CT resident James W Frazier's January 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-13."
James W Frazier — Connecticut
Jr Theodore Roosevelt Freeman, Middletown CT
Address: 616 Long Hill Rd Middletown, CT 06457
Bankruptcy Case 11-30403 Summary: "The bankruptcy record of Jr Theodore Roosevelt Freeman from Middletown, CT, shows a Chapter 7 case filed in 02.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-01."
Jr Theodore Roosevelt Freeman — Connecticut
James C Fritz, Middletown CT
Address: 70 White Rd Middletown, CT 06457-2321
Bankruptcy Case 14-32035 Overview: "In Middletown, CT, James C Fritz filed for Chapter 7 bankruptcy in 10/31/2014. This case, involving liquidating assets to pay off debts, was resolved by January 29, 2015."
James C Fritz — Connecticut
Michael J Fullam, Middletown CT
Address: 72 Roberta Dr Middletown, CT 06457-5510
Brief Overview of Bankruptcy Case 16-31000: "Michael J Fullam's Chapter 7 bankruptcy, filed in Middletown, CT in 06.28.2016, led to asset liquidation, with the case closing in September 26, 2016."
Michael J Fullam — Connecticut
Attila Gabor, Middletown CT
Address: 66 Plaza Dr Middletown, CT 06457
Brief Overview of Bankruptcy Case 10-33023: "In a Chapter 7 bankruptcy case, Attila Gabor from Middletown, CT, saw their proceedings start in 2010-10-05 and complete by 01/12/2011, involving asset liquidation."
Attila Gabor — Connecticut
Tunde Gabor, Middletown CT
Address: 66 Plaza Dr Middletown, CT 06457
Snapshot of U.S. Bankruptcy Proceeding Case 13-30903: "Tunde Gabor's Chapter 7 bankruptcy, filed in Middletown, CT in 05.14.2013, led to asset liquidation, with the case closing in 2013-08-14."
Tunde Gabor — Connecticut
Dorothy Gallitto, Middletown CT
Address: 58 Connery Rd Middletown, CT 06457
Bankruptcy Case 10-30833 Summary: "Dorothy Gallitto's bankruptcy, initiated in 2010-03-25 and concluded by July 11, 2010 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy Gallitto — Connecticut
Lynne Anne Gambell, Middletown CT
Address: 772 Laurel Grove Rd Middletown, CT 06457-4938
Snapshot of U.S. Bankruptcy Proceeding Case 15-31630: "In Middletown, CT, Lynne Anne Gambell filed for Chapter 7 bankruptcy in 2015-09-28. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-27."
Lynne Anne Gambell — Connecticut
Tracy Lee Gambell, Middletown CT
Address: 772 Laurel Grove Rd Middletown, CT 06457-4938
Brief Overview of Bankruptcy Case 15-31630: "In a Chapter 7 bankruptcy case, Tracy Lee Gambell from Middletown, CT, saw their proceedings start in 2015-09-28 and complete by December 2015, involving asset liquidation."
Tracy Lee Gambell — Connecticut
Mark Gamble, Middletown CT
Address: 236 George St Middletown, CT 06457
Snapshot of U.S. Bankruptcy Proceeding Case 12-30744: "Mark Gamble's bankruptcy, initiated in 03/30/2012 and concluded by 2012-07-16 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Gamble — Connecticut
Trevor J Garcia, Middletown CT
Address: 5 Blue Orchard Dr Middletown, CT 06457-5006
Bankruptcy Case 15-30067 Summary: "Middletown, CT resident Trevor J Garcia's 2015-01-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.16.2015."
Trevor J Garcia — Connecticut
Jody Garcia, Middletown CT
Address: 5 Blue Orchard Dr Middletown, CT 06457-5006
Snapshot of U.S. Bankruptcy Proceeding Case 15-30067: "In Middletown, CT, Jody Garcia filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by Apr 16, 2015."
Jody Garcia — Connecticut
Nicky Lavatte Garriques, Middletown CT
Address: 337 Scarborough Ln Middletown, CT 06457-7550
Bankruptcy Case 15-31370 Overview: "In Middletown, CT, Nicky Lavatte Garriques filed for Chapter 7 bankruptcy in 2015-08-14. This case, involving liquidating assets to pay off debts, was resolved by 11/12/2015."
Nicky Lavatte Garriques — Connecticut
Michael Gawlak, Middletown CT
Address: 539 Westfield St Middletown, CT 06457
Brief Overview of Bankruptcy Case 10-31988: "Middletown, CT resident Michael Gawlak's Jun 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/16/2010."
Michael Gawlak — Connecticut
Pamela J Germain, Middletown CT
Address: 565 Newfield St Apt 5 Middletown, CT 06457
Brief Overview of Bankruptcy Case 12-31777: "Pamela J Germain's Chapter 7 bankruptcy, filed in Middletown, CT in 2012-07-31, led to asset liquidation, with the case closing in 2012-10-24."
Pamela J Germain — Connecticut
Anthony L Gioco, Middletown CT
Address: 154 George St Middletown, CT 06457-3516
Snapshot of U.S. Bankruptcy Proceeding Case 16-30127: "Anthony L Gioco's bankruptcy, initiated in 2016-01-29 and concluded by 04.28.2016 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony L Gioco — Connecticut
Jean Pierre Girard, Middletown CT
Address: 494 Newfield St Middletown, CT 06457
Bankruptcy Case 10-32589 Summary: "Jean Pierre Girard's bankruptcy, initiated in August 28, 2010 and concluded by December 14, 2010 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean Pierre Girard — Connecticut
Rhonda L Girard, Middletown CT
Address: 101 Rose Cir Middletown, CT 06457
Bankruptcy Case 12-31254 Summary: "Middletown, CT resident Rhonda L Girard's 05/25/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/10/2012."
Rhonda L Girard — Connecticut
Jeffrey Leon Girt, Middletown CT
Address: 18 Ridgefield Dr Middletown, CT 06457-6509
Concise Description of Bankruptcy Case 15-211237: "Middletown, CT resident Jeffrey Leon Girt's Jun 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-23."
Jeffrey Leon Girt — Connecticut
Agnieszka Giszter, Middletown CT
Address: 186 Plaza Dr Middletown, CT 06457-2561
Brief Overview of Bankruptcy Case 14-22432: "Agnieszka Giszter's Chapter 7 bankruptcy, filed in Middletown, CT in December 22, 2014, led to asset liquidation, with the case closing in 2015-03-22."
Agnieszka Giszter — Connecticut
Lindsey A Gladue, Middletown CT
Address: 11 Robin Ct Middletown, CT 06457
Concise Description of Bankruptcy Case 12-304257: "In a Chapter 7 bankruptcy case, Lindsey A Gladue from Middletown, CT, saw their proceedings start in 02/27/2012 and complete by 06.14.2012, involving asset liquidation."
Lindsey A Gladue — Connecticut
Barbara Gleeson, Middletown CT
Address: 121 Trolley Crossing Ln Middletown, CT 06457-5846
Concise Description of Bankruptcy Case 14-320497: "The bankruptcy record of Barbara Gleeson from Middletown, CT, shows a Chapter 7 case filed in 11.03.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-01."
Barbara Gleeson — Connecticut
Stanley Glemaud, Middletown CT
Address: 50 Saddle Hill Dr Middletown, CT 06457
Concise Description of Bankruptcy Case 09-332017: "The case of Stanley Glemaud in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 11/12/2009 and discharged early 02.16.2010, focusing on asset liquidation to repay creditors."
Stanley Glemaud — Connecticut
Alfredo Gomez, Middletown CT
Address: 607 High St Middletown, CT 06457
Concise Description of Bankruptcy Case 12-306677: "In a Chapter 7 bankruptcy case, Alfredo Gomez from Middletown, CT, saw his proceedings start in 03.23.2012 and complete by Jul 9, 2012, involving asset liquidation."
Alfredo Gomez — Connecticut
Jimmy Gonzalez, Middletown CT
Address: 26 Falmouth Ct Middletown, CT 06457
Concise Description of Bankruptcy Case 09-328937: "The bankruptcy record of Jimmy Gonzalez from Middletown, CT, shows a Chapter 7 case filed in 10/15/2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Jimmy Gonzalez — Connecticut
Arpad Gorog, Middletown CT
Address: 257 Plaza Dr Middletown, CT 06457
Concise Description of Bankruptcy Case 13-303967: "Arpad Gorog's Chapter 7 bankruptcy, filed in Middletown, CT in 03/04/2013, led to asset liquidation, with the case closing in 06.12.2013."
Arpad Gorog — Connecticut
Waldemar Gracia, Middletown CT
Address: 70 Blacksmith Dr Middletown, CT 06457
Concise Description of Bankruptcy Case 10-332707: "In a Chapter 7 bankruptcy case, Waldemar Gracia from Middletown, CT, saw their proceedings start in 2010-10-28 and complete by 02.13.2011, involving asset liquidation."
Waldemar Gracia — Connecticut
Steven W Graham, Middletown CT
Address: 504 East St Middletown, CT 06457
Bankruptcy Case 11-31179 Summary: "The bankruptcy record of Steven W Graham from Middletown, CT, shows a Chapter 7 case filed in 2011-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-19."
Steven W Graham — Connecticut
Terri Grant, Middletown CT
Address: 69 Bow Ln Apt 2 Middletown, CT 06457-4707
Bankruptcy Case 15-30434 Overview: "In a Chapter 7 bankruptcy case, Terri Grant from Middletown, CT, saw her proceedings start in March 2015 and complete by 06/22/2015, involving asset liquidation."
Terri Grant — Connecticut
Angelica Grant, Middletown CT
Address: 181 Rose Cir Middletown, CT 06457
Bankruptcy Case 10-30073 Summary: "Angelica Grant's Chapter 7 bankruptcy, filed in Middletown, CT in January 2010, led to asset liquidation, with the case closing in 04.13.2010."
Angelica Grant — Connecticut
John C Grappone, Middletown CT
Address: 196 Rose Cir Middletown, CT 06457-6466
Snapshot of U.S. Bankruptcy Proceeding Case 15-30529: "John C Grappone's bankruptcy, initiated in Apr 6, 2015 and concluded by 07/05/2015 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John C Grappone — Connecticut
Eric John Greco, Middletown CT
Address: 5 Northwoods Ln Middletown, CT 06457
Bankruptcy Case 13-30048 Overview: "Eric John Greco's Chapter 7 bankruptcy, filed in Middletown, CT in 01/09/2013, led to asset liquidation, with the case closing in 2013-04-15."
Eric John Greco — Connecticut
Sharon Joy Green, Middletown CT
Address: 20 Alicia Ln Middletown, CT 06457
Concise Description of Bankruptcy Case 12-303617: "The bankruptcy filing by Sharon Joy Green, undertaken in 02/17/2012 in Middletown, CT under Chapter 7, concluded with discharge in Jun 4, 2012 after liquidating assets."
Sharon Joy Green — Connecticut
Steven Grey, Middletown CT
Address: 33 Caroldon Rd Middletown, CT 06457
Concise Description of Bankruptcy Case 10-217827: "Steven Grey's bankruptcy, initiated in 05/26/2010 and concluded by 09/11/2010 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Grey — Connecticut
Cynthia L Grimaldi, Middletown CT
Address: 201 Ridgefield Dr Middletown, CT 06457
Bankruptcy Case 11-31570 Summary: "Cynthia L Grimaldi's Chapter 7 bankruptcy, filed in Middletown, CT in June 2011, led to asset liquidation, with the case closing in 09.29.2011."
Cynthia L Grimaldi — Connecticut
Armand C Guimond, Middletown CT
Address: 109 Barbara Rd Middletown, CT 06457
Bankruptcy Case 13-31893 Overview: "The bankruptcy filing by Armand C Guimond, undertaken in 10.03.2013 in Middletown, CT under Chapter 7, concluded with discharge in Jan 7, 2014 after liquidating assets."
Armand C Guimond — Connecticut
Thomas M Guzzi, Middletown CT
Address: 207 George St Apt 103 Middletown, CT 06457-3591
Bankruptcy Case 14-30218 Overview: "Middletown, CT resident Thomas M Guzzi's 02.06.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 7, 2014."
Thomas M Guzzi — Connecticut
Janet Lynn Gyurtis, Middletown CT
Address: 10 Silver St Middletown, CT 06457
Snapshot of U.S. Bankruptcy Proceeding Case 11-30950: "In Middletown, CT, Janet Lynn Gyurtis filed for Chapter 7 bankruptcy in 04.11.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-28."
Janet Lynn Gyurtis — Connecticut
James R Hagerty, Middletown CT
Address: 41 Burgundy Hill Ln Middletown, CT 06457-6332
Bankruptcy Case 15-31277 Overview: "In Middletown, CT, James R Hagerty filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-26."
James R Hagerty — Connecticut
Michael Aaron Hall, Middletown CT
Address: 121 Heritage Blvd Middletown, CT 06457
Bankruptcy Case 11-31496 Overview: "The bankruptcy record of Michael Aaron Hall from Middletown, CT, shows a Chapter 7 case filed in 2011-06-03. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Michael Aaron Hall — Connecticut
Anthony Hall, Middletown CT
Address: 139 Johnson St Middletown, CT 06457
Concise Description of Bankruptcy Case 10-332587: "Middletown, CT resident Anthony Hall's Oct 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/13/2011."
Anthony Hall — Connecticut
Mary L Hamlin, Middletown CT
Address: 36 Arnold St Middletown, CT 06457
Brief Overview of Bankruptcy Case 11-30667: "In Middletown, CT, Mary L Hamlin filed for Chapter 7 bankruptcy in 2011-03-18. This case, involving liquidating assets to pay off debts, was resolved by Jul 4, 2011."
Mary L Hamlin — Connecticut
Robert A Hammer, Middletown CT
Address: 35 Russett Ln Middletown, CT 06457
Bankruptcy Case 13-30421 Overview: "The bankruptcy filing by Robert A Hammer, undertaken in 03.09.2013 in Middletown, CT under Chapter 7, concluded with discharge in Jun 5, 2013 after liquidating assets."
Robert A Hammer — Connecticut
Shane M Hanley, Middletown CT
Address: 216 McCormick Ln Middletown, CT 06457
Brief Overview of Bankruptcy Case 11-31345: "In Middletown, CT, Shane M Hanley filed for Chapter 7 bankruptcy in May 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09/04/2011."
Shane M Hanley — Connecticut
Lisa R Hanson, Middletown CT
Address: 9224 Town Rdg Middletown, CT 06457-6554
Bankruptcy Case 15-31725 Overview: "Lisa R Hanson's Chapter 7 bankruptcy, filed in Middletown, CT in 10/15/2015, led to asset liquidation, with the case closing in 2016-01-13."
Lisa R Hanson — Connecticut
Judy Hanson, Middletown CT
Address: 304 Basswood Dr Middletown, CT 06457-2024
Bankruptcy Case 16-30768 Summary: "The bankruptcy filing by Judy Hanson, undertaken in May 2016 in Middletown, CT under Chapter 7, concluded with discharge in 08.15.2016 after liquidating assets."
Judy Hanson — Connecticut
Carol Hanson, Middletown CT
Address: 52 Summer Hill Rd Middletown, CT 06457
Bankruptcy Case 13-31063 Summary: "The bankruptcy record of Carol Hanson from Middletown, CT, shows a Chapter 7 case filed in 2013-06-06. In this process, assets were liquidated to settle debts, and the case was discharged in 09.10.2013."
Carol Hanson — Connecticut
Cynthia F Hardacker, Middletown CT
Address: 1114 Town Pl Middletown, CT 06457
Concise Description of Bankruptcy Case 12-325367: "The case of Cynthia F Hardacker in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in Nov 15, 2012 and discharged early 2013-02-19, focusing on asset liquidation to repay creditors."
Cynthia F Hardacker — Connecticut
Robert F Harmon, Middletown CT
Address: 434 Westfield St Middletown, CT 06457-1935
Bankruptcy Case 15-20421 Overview: "The bankruptcy filing by Robert F Harmon, undertaken in March 2015 in Middletown, CT under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Robert F Harmon — Connecticut
Tina R Harmon, Middletown CT
Address: 239 Ridgefield Dr Middletown, CT 06457
Snapshot of U.S. Bankruptcy Proceeding Case 12-32618: "Middletown, CT resident Tina R Harmon's 2012-11-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 5, 2013."
Tina R Harmon — Connecticut
Marilyn J Harrington, Middletown CT
Address: 1-1 W Meadow Ln Middletown, CT 06457
Bankruptcy Case 12-31447 Summary: "Marilyn J Harrington's Chapter 7 bankruptcy, filed in Middletown, CT in 2012-06-19, led to asset liquidation, with the case closing in 10.05.2012."
Marilyn J Harrington — Connecticut
Virginia Spear Hart, Middletown CT
Address: 156 Highland Ave Middletown, CT 06457
Brief Overview of Bankruptcy Case 11-31340: "The case of Virginia Spear Hart in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in May 2011 and discharged early Sep 3, 2011, focusing on asset liquidation to repay creditors."
Virginia Spear Hart — Connecticut
Cassandra Harvey, Middletown CT
Address: 4 Traverse Sq Middletown, CT 06457-3211
Bankruptcy Case 15-31675 Summary: "In a Chapter 7 bankruptcy case, Cassandra Harvey from Middletown, CT, saw her proceedings start in 10/01/2015 and complete by December 2015, involving asset liquidation."
Cassandra Harvey — Connecticut
Kenneth A Hatch, Middletown CT
Address: 573 Millbrook Rd Middletown, CT 06457
Concise Description of Bankruptcy Case 11-301727: "Kenneth A Hatch's Chapter 7 bankruptcy, filed in Middletown, CT in January 28, 2011, led to asset liquidation, with the case closing in 2011-04-27."
Kenneth A Hatch — Connecticut
James E Hawes, Middletown CT
Address: 1211 Town Colony Dr Middletown, CT 06457-5927
Brief Overview of Bankruptcy Case 2014-31278: "James E Hawes's Chapter 7 bankruptcy, filed in Middletown, CT in Jul 1, 2014, led to asset liquidation, with the case closing in Sep 29, 2014."
James E Hawes — Connecticut
Jr Ronald Hawkins, Middletown CT
Address: 82 Watch Hill Dr Middletown, CT 06457
Brief Overview of Bankruptcy Case 10-30157: "Jr Ronald Hawkins's bankruptcy, initiated in Jan 21, 2010 and concluded by 04.27.2010 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ronald Hawkins — Connecticut
Christopher M Haynes, Middletown CT
Address: 405 East St Middletown, CT 06457
Bankruptcy Case 11-31369 Summary: "In a Chapter 7 bankruptcy case, Christopher M Haynes from Middletown, CT, saw their proceedings start in 2011-05-20 and complete by 2011-09-05, involving asset liquidation."
Christopher M Haynes — Connecticut
Teresa Helstosky, Middletown CT
Address: 104 Stoneycrest Dr Middletown, CT 06457
Brief Overview of Bankruptcy Case 10-30986: "Teresa Helstosky's Chapter 7 bankruptcy, filed in Middletown, CT in Apr 2, 2010, led to asset liquidation, with the case closing in 07/19/2010."
Teresa Helstosky — Connecticut
Christie Hemingway, Middletown CT
Address: 133 Church St Middletown, CT 06457
Concise Description of Bankruptcy Case 09-332767: "In a Chapter 7 bankruptcy case, Christie Hemingway from Middletown, CT, saw her proceedings start in Nov 20, 2009 and complete by 02.24.2010, involving asset liquidation."
Christie Hemingway — Connecticut
Richard D Hemsley, Middletown CT
Address: 590 Randolph Rd Middletown, CT 06457
Bankruptcy Case 13-30402 Summary: "The case of Richard D Hemsley in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 2013-03-05 and discharged early 06.09.2013, focusing on asset liquidation to repay creditors."
Richard D Hemsley — Connecticut
Hugo S Heron, Middletown CT
Address: 160 Grand St Middletown, CT 06457-2653
Snapshot of U.S. Bankruptcy Proceeding Case 15-30215: "The bankruptcy record of Hugo S Heron from Middletown, CT, shows a Chapter 7 case filed in 02.18.2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Hugo S Heron — Connecticut
Zahra E Hersi, Middletown CT
Address: 309 S Main St Apt B3 Middletown, CT 06457
Brief Overview of Bankruptcy Case 13-30564: "Middletown, CT resident Zahra E Hersi's March 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Zahra E Hersi — Connecticut
Charlene Hill, Middletown CT
Address: 42 Chestnut St Middletown, CT 06457
Bankruptcy Case 10-33207 Overview: "Charlene Hill's Chapter 7 bankruptcy, filed in Middletown, CT in 2010-10-25, led to asset liquidation, with the case closing in January 2011."
Charlene Hill — Connecticut
Shannon Hoadley, Middletown CT
Address: 399 Dekoven Dr Middletown, CT 06457-2761
Bankruptcy Case 2014-31310 Overview: "Middletown, CT resident Shannon Hoadley's 2014-07-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-07."
Shannon Hoadley — Connecticut
Michael Hofher, Middletown CT
Address: 701 S Main St Middletown, CT 06457
Bankruptcy Case 09-33136 Overview: "Michael Hofher's bankruptcy, initiated in 2009-11-04 and concluded by Feb 8, 2010 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Hofher — Connecticut
Devon Holley, Middletown CT
Address: 74 Eastern Dr Middletown, CT 06457
Bankruptcy Case 11-30457 Overview: "The bankruptcy filing by Devon Holley, undertaken in 02.28.2011 in Middletown, CT under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Devon Holley — Connecticut
Mishan Holley, Middletown CT
Address: 81 Eastern Dr Middletown, CT 06457
Bankruptcy Case 11-32990 Summary: "The bankruptcy filing by Mishan Holley, undertaken in 11.30.2011 in Middletown, CT under Chapter 7, concluded with discharge in Feb 24, 2012 after liquidating assets."
Mishan Holley — Connecticut
Carla Hollister, Middletown CT
Address: 3 Russell Ct Middletown, CT 06457
Bankruptcy Case 10-31394 Summary: "Carla Hollister's bankruptcy, initiated in 05/10/2010 and concluded by Aug 10, 2010 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carla Hollister — Connecticut
Theresa M Holloman, Middletown CT
Address: 335 Butternut St Apt 218 Middletown, CT 06457-3047
Snapshot of U.S. Bankruptcy Proceeding Case 15-30829: "In Middletown, CT, Theresa M Holloman filed for Chapter 7 bankruptcy in May 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by August 18, 2015."
Theresa M Holloman — Connecticut
Warren Andrew Holness, Middletown CT
Address: 27 Wall St Middletown, CT 06457-4705
Bankruptcy Case 14-31114 Summary: "In Middletown, CT, Warren Andrew Holness filed for Chapter 7 bankruptcy in 06/10/2014. This case, involving liquidating assets to pay off debts, was resolved by September 8, 2014."
Warren Andrew Holness — Connecticut
April Mae Houle, Middletown CT
Address: 45 Meech Rd Middletown, CT 06457-2535
Bankruptcy Case 15-30289 Overview: "The case of April Mae Houle in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 02/28/2015 and discharged early May 29, 2015, focusing on asset liquidation to repay creditors."
April Mae Houle — Connecticut
Victoria E Hughes, Middletown CT
Address: 76 Maynard St Middletown, CT 06457-4519
Brief Overview of Bankruptcy Case 15-31631: "Victoria E Hughes's Chapter 7 bankruptcy, filed in Middletown, CT in 2015-09-29, led to asset liquidation, with the case closing in Dec 28, 2015."
Victoria E Hughes — Connecticut
Gary Hunter, Middletown CT
Address: 263 Oak Ridge Dr Middletown, CT 06457
Bankruptcy Case 10-31686 Summary: "Gary Hunter's bankruptcy, initiated in 2010-06-04 and concluded by September 2010 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Hunter — Connecticut
Laura D Hyatt, Middletown CT
Address: 10-3 Forest Glen Cir Middletown, CT 06457-6657
Concise Description of Bankruptcy Case 14-311397: "The case of Laura D Hyatt in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in June 2014 and discharged early 2014-09-11, focusing on asset liquidation to repay creditors."
Laura D Hyatt — Connecticut
Joseph Hygysician, Middletown CT
Address: 143 McDowell Rd Middletown, CT 06457
Brief Overview of Bankruptcy Case 10-33655: "In Middletown, CT, Joseph Hygysician filed for Chapter 7 bankruptcy in 12/10/2010. This case, involving liquidating assets to pay off debts, was resolved by 03/09/2011."
Joseph Hygysician — Connecticut
Eugene J Iskra, Middletown CT
Address: PO Box 136 Middletown, CT 06457-0136
Bankruptcy Case 15-30827 Summary: "The bankruptcy filing by Eugene J Iskra, undertaken in 2015-05-20 in Middletown, CT under Chapter 7, concluded with discharge in 2015-08-18 after liquidating assets."
Eugene J Iskra — Connecticut
Sebastian Italia, Middletown CT
Address: 160 Cimarron Rd Middletown, CT 06457
Concise Description of Bankruptcy Case 11-300047: "Sebastian Italia's bankruptcy, initiated in 01/03/2011 and concluded by April 2011 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sebastian Italia — Connecticut
Rehena Iudiciani, Middletown CT
Address: 58 Lucinda Ln Middletown, CT 06457
Brief Overview of Bankruptcy Case 10-31549: "Middletown, CT resident Rehena Iudiciani's May 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.09.2010."
Rehena Iudiciani — Connecticut
Thaddeus Jagoda, Middletown CT
Address: 1150 S Main St Apt 121 Middletown, CT 06457
Bankruptcy Case 13-31337 Overview: "In Middletown, CT, Thaddeus Jagoda filed for Chapter 7 bankruptcy in July 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Thaddeus Jagoda — Connecticut
Paul E James, Middletown CT
Address: 91 Beverly Hts Middletown, CT 06457-3015
Concise Description of Bankruptcy Case 15-308687: "In a Chapter 7 bankruptcy case, Paul E James from Middletown, CT, saw their proceedings start in 05.26.2015 and complete by August 24, 2015, involving asset liquidation."
Paul E James — Connecticut
Michael D Jandreau, Middletown CT
Address: 40 Fairlawn Ave Middletown, CT 06457
Concise Description of Bankruptcy Case 13-315947: "Michael D Jandreau's bankruptcy, initiated in 2013-08-19 and concluded by 2013-11-23 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael D Jandreau — Connecticut
Jacek Jankowski, Middletown CT
Address: 48 Hickory Cir Middletown, CT 06457-2437
Bankruptcy Case 2014-30586 Summary: "In Middletown, CT, Jacek Jankowski filed for Chapter 7 bankruptcy in 03/30/2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 28, 2014."
Jacek Jankowski — Connecticut
Dominic M Jimerson, Middletown CT
Address: 169 Trolley Crossing Ln Middletown, CT 06457
Snapshot of U.S. Bankruptcy Proceeding Case 11-31493: "The bankruptcy record of Dominic M Jimerson from Middletown, CT, shows a Chapter 7 case filed in Jun 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 19, 2011."
Dominic M Jimerson — Connecticut
Elizabeth S Johnson, Middletown CT
Address: 1 Stirling Ct Middletown, CT 06457
Snapshot of U.S. Bankruptcy Proceeding Case 12-32621: "Elizabeth S Johnson's Chapter 7 bankruptcy, filed in Middletown, CT in 11.30.2012, led to asset liquidation, with the case closing in 03/06/2013."
Elizabeth S Johnson — Connecticut
Janet M Johnson, Middletown CT
Address: 352 Newfield St Apt 513 Middletown, CT 06457-6409
Bankruptcy Case 15-31250 Summary: "In a Chapter 7 bankruptcy case, Janet M Johnson from Middletown, CT, saw her proceedings start in 2015-07-23 and complete by October 21, 2015, involving asset liquidation."
Janet M Johnson — Connecticut
Wanda M Johnson, Middletown CT
Address: 55 Inverness Ln Middletown, CT 06457
Bankruptcy Case 11-32188 Overview: "In Middletown, CT, Wanda M Johnson filed for Chapter 7 bankruptcy in 08.23.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-09."
Wanda M Johnson — Connecticut
Miciaus Jones, Middletown CT
Address: 11 E Lake Dr Middletown, CT 06457
Snapshot of U.S. Bankruptcy Proceeding Case 10-33344: "The bankruptcy record of Miciaus Jones from Middletown, CT, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/20/2011."
Miciaus Jones — Connecticut
Garfield Joslyn, Middletown CT
Address: 1160 S Main St Apt 418 Middletown, CT 06457-5037
Bankruptcy Case 14-32072 Summary: "In Middletown, CT, Garfield Joslyn filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by February 5, 2015."
Garfield Joslyn — Connecticut
Patrick D Kaiser, Middletown CT
Address: 309 S Main St Apt A2 Middletown, CT 06457
Snapshot of U.S. Bankruptcy Proceeding Case 12-31057: "In a Chapter 7 bankruptcy case, Patrick D Kaiser from Middletown, CT, saw their proceedings start in May 1, 2012 and complete by August 2012, involving asset liquidation."
Patrick D Kaiser — Connecticut
Tami Jean Kapacziewski, Middletown CT
Address: 493 Highland Ave Middletown, CT 06457-5150
Brief Overview of Bankruptcy Case 15-30475: "The case of Tami Jean Kapacziewski in Middletown, CT, demonstrates a Chapter 7 bankruptcy filed in 03.31.2015 and discharged early June 2015, focusing on asset liquidation to repay creditors."
Tami Jean Kapacziewski — Connecticut
Cindy S Kaplinski, Middletown CT
Address: 60 Ferry St Middletown, CT 06457
Snapshot of U.S. Bankruptcy Proceeding Case 11-33136: "Cindy S Kaplinski's Chapter 7 bankruptcy, filed in Middletown, CT in 2011-12-15, led to asset liquidation, with the case closing in April 2012."
Cindy S Kaplinski — Connecticut
Rebecca Kaplowe, Middletown CT
Address: 7-1 Forest Glen Cir Middletown, CT 06457
Brief Overview of Bankruptcy Case 10-30298: "The bankruptcy record of Rebecca Kaplowe from Middletown, CT, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 6, 2010."
Rebecca Kaplowe — Connecticut
Matthew J Karpel, Middletown CT
Address: 137 Meadowood Dr Middletown, CT 06457
Bankruptcy Case 11-31083 Summary: "Matthew J Karpel's Chapter 7 bankruptcy, filed in Middletown, CT in 2011-04-28, led to asset liquidation, with the case closing in Aug 14, 2011."
Matthew J Karpel — Connecticut
Kathleen M Keane, Middletown CT
Address: 167 Woodbury Cir Middletown, CT 06457-5650
Bankruptcy Case 15-30816 Summary: "The bankruptcy filing by Kathleen M Keane, undertaken in May 19, 2015 in Middletown, CT under Chapter 7, concluded with discharge in 2015-08-17 after liquidating assets."
Kathleen M Keane — Connecticut
Brad A Kelly, Middletown CT
Address: 60 Plaza Dr Middletown, CT 06457-2554
Brief Overview of Bankruptcy Case 14-30920: "In a Chapter 7 bankruptcy case, Brad A Kelly from Middletown, CT, saw his proceedings start in 05.13.2014 and complete by 2014-08-11, involving asset liquidation."
Brad A Kelly — Connecticut
Brad A Kelly, Middletown CT
Address: 60 Plaza Dr Middletown, CT 06457-2554
Snapshot of U.S. Bankruptcy Proceeding Case 2014-30920: "Brad A Kelly's bankruptcy, initiated in 2014-05-13 and concluded by August 2014 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brad A Kelly — Connecticut
Gail E Kemp, Middletown CT
Address: 5233 Town Brooke Middletown, CT 06457
Bankruptcy Case 11-32387 Overview: "The bankruptcy filing by Gail E Kemp, undertaken in September 14, 2011 in Middletown, CT under Chapter 7, concluded with discharge in December 31, 2011 after liquidating assets."
Gail E Kemp — Connecticut
Gururakha Khalsa, Middletown CT
Address: PO Box 1693 Middletown, CT 06457
Concise Description of Bankruptcy Case 10-306427: "The bankruptcy record of Gururakha Khalsa from Middletown, CT, shows a Chapter 7 case filed in Mar 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/21/2010."
Gururakha Khalsa — Connecticut
Andrew J Kiaffas, Middletown CT
Address: 89 Westfield Ter Middletown, CT 06457
Brief Overview of Bankruptcy Case 11-31199: "Andrew J Kiaffas's bankruptcy, initiated in 2011-05-04 and concluded by August 3, 2011 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew J Kiaffas — Connecticut
Elizabeth Kielb, Middletown CT
Address: 1150 S Main St Apt 407 Middletown, CT 06457
Concise Description of Bankruptcy Case 10-324847: "Elizabeth Kielb's bankruptcy, initiated in 2010-08-19 and concluded by 12/05/2010 in Middletown, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Kielb — Connecticut
Explore Free Bankruptcy Records by State