Website Logo

Middletown, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Middletown.

Last updated on: April 03, 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

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