personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Glastonbury, Connecticut - Court Records


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.

Connecticut Bankruptcy Records


ᐅ Vanessa R Johnson, Connecticut

Address: PO Box 534 Glastonbury, CT 06033-0534

Concise Description of Bankruptcy Case 15-213677: "In a Chapter 7 bankruptcy case, Vanessa R Johnson from Glastonbury, CT, saw her proceedings start in 07/31/2015 and complete by 2015-10-29, involving asset liquidation."
Vanessa R Johnson — Connecticut, 15-21367


ᐅ Edith Kagoro, Connecticut

Address: 124 Harris St Glastonbury, CT 06033

Snapshot of U.S. Bankruptcy Proceeding Case 10-24338: "The bankruptcy filing by Edith Kagoro, undertaken in December 23, 2010 in Glastonbury, CT under Chapter 7, concluded with discharge in April 10, 2011 after liquidating assets."
Edith Kagoro — Connecticut, 10-24338


ᐅ Zachary Karp, Connecticut

Address: 16 Winterberry Ln Glastonbury, CT 06033

Bankruptcy Case 09-23409 Summary: "Zachary Karp's bankruptcy, initiated in November 2009 and concluded by 02.24.2010 in Glastonbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zachary Karp — Connecticut, 09-23409


ᐅ Kristen Kataja, Connecticut

Address: 37 Harris St Glastonbury, CT 06033-1106

Bankruptcy Case 2014-20866 Summary: "In a Chapter 7 bankruptcy case, Kristen Kataja from Glastonbury, CT, saw her proceedings start in 05.01.2014 and complete by 2014-07-30, involving asset liquidation."
Kristen Kataja — Connecticut, 2014-20866


ᐅ Kristina Keene, Connecticut

Address: 2 Butternut Dr Glastonbury, CT 06033-1217

Concise Description of Bankruptcy Case 16-210817: "In Glastonbury, CT, Kristina Keene filed for Chapter 7 bankruptcy in 2016-06-30. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Kristina Keene — Connecticut, 16-21081


ᐅ Donna Keller, Connecticut

Address: 1741 Main St Glastonbury, CT 06033

Concise Description of Bankruptcy Case 3:10-bk-04723-JAF7: "The bankruptcy record of Donna Keller from Glastonbury, CT, shows a Chapter 7 case filed in May 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-15."
Donna Keller — Connecticut, 3:10-bk-04723


ᐅ Brenda Kelly, Connecticut

Address: 1530 Main St Glastonbury, CT 06033

Snapshot of U.S. Bankruptcy Proceeding Case 10-22218: "Brenda Kelly's bankruptcy, initiated in June 30, 2010 and concluded by 2010-10-16 in Glastonbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Kelly — Connecticut, 10-22218


ᐅ Elise Klein, Connecticut

Address: 937 Hebron Ave Glastonbury, CT 06033

Brief Overview of Bankruptcy Case 10-22274: "Elise Klein's bankruptcy, initiated in July 2010 and concluded by 10/18/2010 in Glastonbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elise Klein — Connecticut, 10-22274


ᐅ Matthew Krom, Connecticut

Address: 1064 Hillstown Rd Glastonbury, CT 06033

Bankruptcy Case 10-21809 Summary: "Matthew Krom's bankruptcy, initiated in 2010-05-27 and concluded by Sep 12, 2010 in Glastonbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Krom — Connecticut, 10-21809


ᐅ Edward F Lamarre, Connecticut

Address: 150 Stonepost Rd Glastonbury, CT 06033

Snapshot of U.S. Bankruptcy Proceeding Case 13-22530: "Edward F Lamarre's Chapter 7 bankruptcy, filed in Glastonbury, CT in 12/17/2013, led to asset liquidation, with the case closing in 2014-03-23."
Edward F Lamarre — Connecticut, 13-22530


ᐅ Stacyann Lambert, Connecticut

Address: 3 Mulberry Ln Glastonbury, CT 06033

Bankruptcy Case 10-23190 Overview: "In a Chapter 7 bankruptcy case, Stacyann Lambert from Glastonbury, CT, saw their proceedings start in 09.17.2010 and complete by January 2011, involving asset liquidation."
Stacyann Lambert — Connecticut, 10-23190


ᐅ Wendy Lang, Connecticut

Address: 33 Clinton St Glastonbury, CT 06033-2228

Bankruptcy Case 14-20451 Summary: "Wendy Lang's Chapter 7 bankruptcy, filed in Glastonbury, CT in Mar 13, 2014, led to asset liquidation, with the case closing in 2014-06-11."
Wendy Lang — Connecticut, 14-20451


ᐅ Todd Lankton, Connecticut

Address: 750 Thompson St Glastonbury, CT 06033

Bankruptcy Case 10-23950 Summary: "The bankruptcy record of Todd Lankton from Glastonbury, CT, shows a Chapter 7 case filed in 2010-11-18. In this process, assets were liquidated to settle debts, and the case was discharged in 03.06.2011."
Todd Lankton — Connecticut, 10-23950


ᐅ Paul Larosa, Connecticut

Address: 33 Eastbury Hill Rd Glastonbury, CT 06033

Snapshot of U.S. Bankruptcy Proceeding Case 12-21945: "The case of Paul Larosa in Glastonbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Larosa — Connecticut, 12-21945


ᐅ Richard E Larson, Connecticut

Address: 1088 Neipsic Rd Glastonbury, CT 06033

Brief Overview of Bankruptcy Case 12-22349: "In Glastonbury, CT, Richard E Larson filed for Chapter 7 bankruptcy in 09.27.2012. This case, involving liquidating assets to pay off debts, was resolved by 01.01.2013."
Richard E Larson — Connecticut, 12-22349


ᐅ James Lenci, Connecticut

Address: 128 Addison Rd Glastonbury, CT 06033

Concise Description of Bankruptcy Case 13-208857: "James Lenci's bankruptcy, initiated in Apr 30, 2013 and concluded by August 4, 2013 in Glastonbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Lenci — Connecticut, 13-20885


ᐅ Jane Lerz, Connecticut

Address: 72 Olde Stage Rd Glastonbury, CT 06033

Concise Description of Bankruptcy Case 09-230987: "In Glastonbury, CT, Jane Lerz filed for Chapter 7 bankruptcy in 2009-10-27. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-27."
Jane Lerz — Connecticut, 09-23098


ᐅ Mark W Levsky, Connecticut

Address: 207 Partridge Lndg Glastonbury, CT 06033

Bankruptcy Case 13-22421 Overview: "Glastonbury, CT resident Mark W Levsky's 2013-11-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-03."
Mark W Levsky — Connecticut, 13-22421


ᐅ Tanya Little, Connecticut

Address: 38 Rambling Brook Ln Apt C7 Glastonbury, CT 06033

Brief Overview of Bankruptcy Case 10-21845: "Tanya Little's bankruptcy, initiated in May 28, 2010 and concluded by September 2010 in Glastonbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanya Little — Connecticut, 10-21845


ᐅ Donald E Livesey, Connecticut

Address: 31 Madison Rd Glastonbury, CT 06033-1124

Snapshot of U.S. Bankruptcy Proceeding Case 15-20592: "In Glastonbury, CT, Donald E Livesey filed for Chapter 7 bankruptcy in April 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 2, 2015."
Donald E Livesey — Connecticut, 15-20592


ᐅ Joanne H Livesey, Connecticut

Address: 31 Madison Rd Glastonbury, CT 06033-1124

Concise Description of Bankruptcy Case 15-205927: "Joanne H Livesey's bankruptcy, initiated in Apr 3, 2015 and concluded by Jul 2, 2015 in Glastonbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanne H Livesey — Connecticut, 15-20592


ᐅ Jennifer Loscialpo, Connecticut

Address: 75 Chestnut Hill Rd Glastonbury, CT 06033

Brief Overview of Bankruptcy Case 10-24216: "The bankruptcy filing by Jennifer Loscialpo, undertaken in 2010-12-13 in Glastonbury, CT under Chapter 7, concluded with discharge in 03/31/2011 after liquidating assets."
Jennifer Loscialpo — Connecticut, 10-24216


ᐅ Janet B Lovell, Connecticut

Address: 104 Benton Ln Glastonbury, CT 06033-2309

Bankruptcy Case 15-20143 Summary: "The case of Janet B Lovell in Glastonbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet B Lovell — Connecticut, 15-20143


ᐅ Charles B Lundberg, Connecticut

Address: 470R Chestnut Hill Rd Glastonbury, CT 06033-4192

Brief Overview of Bankruptcy Case 15-21577: "In Glastonbury, CT, Charles B Lundberg filed for Chapter 7 bankruptcy in 09/03/2015. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Charles B Lundberg — Connecticut, 15-21577


ᐅ Brian J Mahoney, Connecticut

Address: 491 Chimney Sweep Hill Rd Glastonbury, CT 06033

Brief Overview of Bankruptcy Case 11-20713: "In Glastonbury, CT, Brian J Mahoney filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Brian J Mahoney — Connecticut, 11-20713


ᐅ Jennifer E Malz, Connecticut

Address: 867 Manchester Rd Glastonbury, CT 06033

Bankruptcy Case 11-22566 Overview: "Jennifer E Malz's Chapter 7 bankruptcy, filed in Glastonbury, CT in August 2011, led to asset liquidation, with the case closing in 2011-12-17."
Jennifer E Malz — Connecticut, 11-22566


ᐅ Jr Michael Mancini, Connecticut

Address: 155 Spring St Glastonbury, CT 06033

Snapshot of U.S. Bankruptcy Proceeding Case 10-24219: "Jr Michael Mancini's bankruptcy, initiated in 2010-12-14 and concluded by 2011-04-01 in Glastonbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Michael Mancini — Connecticut, 10-24219


ᐅ Tammy L Marchand, Connecticut

Address: 1056 New London Tpke Glastonbury, CT 06033

Snapshot of U.S. Bankruptcy Proceeding Case 11-20182: "In a Chapter 7 bankruptcy case, Tammy L Marchand from Glastonbury, CT, saw her proceedings start in 01/28/2011 and complete by 2011-04-27, involving asset liquidation."
Tammy L Marchand — Connecticut, 11-20182


ᐅ Salvatore Marino, Connecticut

Address: 330 Forest Ln Glastonbury, CT 06033

Concise Description of Bankruptcy Case 10-236587: "Glastonbury, CT resident Salvatore Marino's 2010-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-11."
Salvatore Marino — Connecticut, 10-23658


ᐅ Erik Martin, Connecticut

Address: 1007 Hillstown Rd Glastonbury, CT 06033

Snapshot of U.S. Bankruptcy Proceeding Case 10-23426: "Erik Martin's bankruptcy, initiated in Oct 5, 2010 and concluded by 2011-01-12 in Glastonbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erik Martin — Connecticut, 10-23426


ᐅ Richard Paul Mcguigan, Connecticut

Address: 184 Fairway Xing Glastonbury, CT 06033-1450

Concise Description of Bankruptcy Case 14-221487: "The bankruptcy filing by Richard Paul Mcguigan, undertaken in Oct 31, 2014 in Glastonbury, CT under Chapter 7, concluded with discharge in Jan 29, 2015 after liquidating assets."
Richard Paul Mcguigan — Connecticut, 14-22148


ᐅ Shirley Ann Mcguigan, Connecticut

Address: 184 Fairway Xing Glastonbury, CT 06033-1450

Brief Overview of Bankruptcy Case 14-22148: "In a Chapter 7 bankruptcy case, Shirley Ann Mcguigan from Glastonbury, CT, saw her proceedings start in 10/31/2014 and complete by Jan 29, 2015, involving asset liquidation."
Shirley Ann Mcguigan — Connecticut, 14-22148


ᐅ Melissa Ann Mcguire, Connecticut

Address: 94 Woodbridge Rd Glastonbury, CT 06033

Brief Overview of Bankruptcy Case 11-20355: "The bankruptcy record of Melissa Ann Mcguire from Glastonbury, CT, shows a Chapter 7 case filed in Feb 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Melissa Ann Mcguire — Connecticut, 11-20355


ᐅ Jr Daniel W Mcnamara, Connecticut

Address: 20 Nanel Dr Apt A Glastonbury, CT 06033

Brief Overview of Bankruptcy Case 11-20641: "In a Chapter 7 bankruptcy case, Jr Daniel W Mcnamara from Glastonbury, CT, saw his proceedings start in 2011-03-12 and complete by June 2011, involving asset liquidation."
Jr Daniel W Mcnamara — Connecticut, 11-20641


ᐅ Steven I Melocowsky, Connecticut

Address: 968 Manchester Rd Glastonbury, CT 06033-2629

Brief Overview of Bankruptcy Case 15-20067: "Glastonbury, CT resident Steven I Melocowsky's 01.15.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-15."
Steven I Melocowsky — Connecticut, 15-20067


ᐅ Ryan A Meneses, Connecticut

Address: 32 Brookfield Dr Glastonbury, CT 06033-3623

Snapshot of U.S. Bankruptcy Proceeding Case 16-20075: "The bankruptcy record of Ryan A Meneses from Glastonbury, CT, shows a Chapter 7 case filed in 01/15/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-14."
Ryan A Meneses — Connecticut, 16-20075


ᐅ Karyn L Meneses, Connecticut

Address: 32 Brookfield Dr Glastonbury, CT 06033

Bankruptcy Case 13-22416 Overview: "In a Chapter 7 bankruptcy case, Karyn L Meneses from Glastonbury, CT, saw her proceedings start in 2013-11-27 and complete by March 3, 2014, involving asset liquidation."
Karyn L Meneses — Connecticut, 13-22416


ᐅ Mark J Meola, Connecticut

Address: 282 Mountain Rd Glastonbury, CT 06033

Concise Description of Bankruptcy Case 12-215367: "The case of Mark J Meola in Glastonbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark J Meola — Connecticut, 12-21536


ᐅ Karen Comeau Midura, Connecticut

Address: 52 Rosewood Dr Glastonbury, CT 06033

Snapshot of U.S. Bankruptcy Proceeding Case 13-22323: "The bankruptcy record of Karen Comeau Midura from Glastonbury, CT, shows a Chapter 7 case filed in 2013-11-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-18."
Karen Comeau Midura — Connecticut, 13-22323


ᐅ Esteban Moline, Connecticut

Address: 69 Deming Rd Glastonbury, CT 06033

Brief Overview of Bankruptcy Case 09-38048-cgm: "In Glastonbury, CT, Esteban Moline filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Esteban Moline — Connecticut, 09-38048


ᐅ Albert T Mollegen, Connecticut

Address: 49 Millstone Rd Glastonbury, CT 06033-2517

Concise Description of Bankruptcy Case 15-212087: "Albert T Mollegen's bankruptcy, initiated in 2015-07-06 and concluded by 2015-10-04 in Glastonbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albert T Mollegen — Connecticut, 15-21208


ᐅ Edilia J Mora, Connecticut

Address: 41 Martin Ter Glastonbury, CT 06033-2707

Bankruptcy Case 15-21253 Summary: "Edilia J Mora's bankruptcy, initiated in July 2015 and concluded by 10.13.2015 in Glastonbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edilia J Mora — Connecticut, 15-21253


ᐅ William R Morande, Connecticut

Address: 20 Towhee Ln Glastonbury, CT 06033-1364

Bankruptcy Case 15-20371 Overview: "Glastonbury, CT resident William R Morande's Mar 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.08.2015."
William R Morande — Connecticut, 15-20371


ᐅ Shannon A Murphy, Connecticut

Address: 1616 Manchester Rd Glastonbury, CT 06033-1837

Bankruptcy Case 15-20590 Summary: "Glastonbury, CT resident Shannon A Murphy's 2015-04-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 1, 2015."
Shannon A Murphy — Connecticut, 15-20590


ᐅ Rica Nicolescu, Connecticut

Address: 186 Griswold St Glastonbury, CT 06033

Concise Description of Bankruptcy Case 12-205947: "Rica Nicolescu's Chapter 7 bankruptcy, filed in Glastonbury, CT in 03.19.2012, led to asset liquidation, with the case closing in July 2012."
Rica Nicolescu — Connecticut, 12-20594


ᐅ Alexander Norris, Connecticut

Address: 546 Naubuc Ave Glastonbury, CT 06033

Concise Description of Bankruptcy Case 10-200387: "The bankruptcy record of Alexander Norris from Glastonbury, CT, shows a Chapter 7 case filed in 01.08.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.14.2010."
Alexander Norris — Connecticut, 10-20038


ᐅ Gerry G Ouellette, Connecticut

Address: 187 Salmon Brook Dr Apt B Glastonbury, CT 06033-2163

Brief Overview of Bankruptcy Case 2014-20618: "In a Chapter 7 bankruptcy case, Gerry G Ouellette from Glastonbury, CT, saw their proceedings start in Mar 31, 2014 and complete by 2014-06-29, involving asset liquidation."
Gerry G Ouellette — Connecticut, 2014-20618


ᐅ Anthony C Palmer, Connecticut

Address: 1404 Main St Glastonbury, CT 06033-3147

Concise Description of Bankruptcy Case 14-209717: "The bankruptcy record of Anthony C Palmer from Glastonbury, CT, shows a Chapter 7 case filed in 2014-05-16. In this process, assets were liquidated to settle debts, and the case was discharged in 08/14/2014."
Anthony C Palmer — Connecticut, 14-20971


ᐅ Anthony C Palmer, Connecticut

Address: 1404 Main St Glastonbury, CT 06033-3147

Bankruptcy Case 2014-20971 Overview: "In Glastonbury, CT, Anthony C Palmer filed for Chapter 7 bankruptcy in 05/16/2014. This case, involving liquidating assets to pay off debts, was resolved by 08/14/2014."
Anthony C Palmer — Connecticut, 2014-20971


ᐅ Patricia Alison Parent, Connecticut

Address: 288 Bell St Glastonbury, CT 06033-1742

Bankruptcy Case 14-21921 Summary: "The bankruptcy filing by Patricia Alison Parent, undertaken in 09/30/2014 in Glastonbury, CT under Chapter 7, concluded with discharge in 2014-12-29 after liquidating assets."
Patricia Alison Parent — Connecticut, 14-21921


ᐅ Kanyarat Parisi, Connecticut

Address: 22 Nanel Dr Apt B Glastonbury, CT 06033-2248

Brief Overview of Bankruptcy Case 14-22209: "The bankruptcy record of Kanyarat Parisi from Glastonbury, CT, shows a Chapter 7 case filed in 2014-11-13. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Kanyarat Parisi — Connecticut, 14-22209


ᐅ Camille Parker, Connecticut

Address: 2842 Main St No 330 Glastonbury, CT 06033

Snapshot of U.S. Bankruptcy Proceeding Case 11-20005: "Camille Parker's bankruptcy, initiated in 2011-01-03 and concluded by 2011-04-21 in Glastonbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Camille Parker — Connecticut, 11-20005


ᐅ Daniel John Patrylak, Connecticut

Address: 187 Salmon Brook Dr Apt A Glastonbury, CT 06033

Bankruptcy Case 2:11-bk-15932-GBN Overview: "Glastonbury, CT resident Daniel John Patrylak's Jun 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/17/2011."
Daniel John Patrylak — Connecticut, 2:11-bk-15932


ᐅ Paul Pehr, Connecticut

Address: 31 Orchard St Glastonbury, CT 06033

Brief Overview of Bankruptcy Case 10-24401: "Paul Pehr's Chapter 7 bankruptcy, filed in Glastonbury, CT in 2010-12-30, led to asset liquidation, with the case closing in 2011-04-17."
Paul Pehr — Connecticut, 10-24401


ᐅ Ferrante Helaine T Pellettier, Connecticut

Address: 24 Garland Dr Glastonbury, CT 06033-1250

Concise Description of Bankruptcy Case 14-222697: "In Glastonbury, CT, Ferrante Helaine T Pellettier filed for Chapter 7 bankruptcy in 2014-11-25. This case, involving liquidating assets to pay off debts, was resolved by 02/23/2015."
Ferrante Helaine T Pellettier — Connecticut, 14-22269


ᐅ George Pfau, Connecticut

Address: 91 Madison Rd Glastonbury, CT 06033

Bankruptcy Case 10-20885 Summary: "In Glastonbury, CT, George Pfau filed for Chapter 7 bankruptcy in Mar 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-08."
George Pfau — Connecticut, 10-20885


ᐅ Cathy A Phelps, Connecticut

Address: 76 Cedar Ridge Ter Glastonbury, CT 06033

Concise Description of Bankruptcy Case 12-206477: "The case of Cathy A Phelps in Glastonbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cathy A Phelps — Connecticut, 12-20647


ᐅ Michael Pierce, Connecticut

Address: 701 Hebron Ave Glastonbury, CT 06033-2489

Snapshot of U.S. Bankruptcy Proceeding Case 15-20532: "The case of Michael Pierce in Glastonbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Pierce — Connecticut, 15-20532


ᐅ Iv Stephen Pierce, Connecticut

Address: 17 Denslow Rd Glastonbury, CT 06033

Snapshot of U.S. Bankruptcy Proceeding Case 10-21422: "Iv Stephen Pierce's Chapter 7 bankruptcy, filed in Glastonbury, CT in 04/30/2010, led to asset liquidation, with the case closing in 08/16/2010."
Iv Stephen Pierce — Connecticut, 10-21422


ᐅ Thomas J Pierro, Connecticut

Address: 134 Woodhaven Rd Glastonbury, CT 06033

Brief Overview of Bankruptcy Case 12-20406: "The case of Thomas J Pierro in Glastonbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas J Pierro — Connecticut, 12-20406


ᐅ Anne M Plaut, Connecticut

Address: 77 Cambridge Dr Glastonbury, CT 06033-1342

Bankruptcy Case 16-20639 Summary: "Anne M Plaut's bankruptcy, initiated in 2016-04-22 and concluded by Jul 21, 2016 in Glastonbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anne M Plaut — Connecticut, 16-20639


ᐅ Marvin G Plaut, Connecticut

Address: 77 Cambridge Dr Glastonbury, CT 06033-1342

Concise Description of Bankruptcy Case 16-206397: "In a Chapter 7 bankruptcy case, Marvin G Plaut from Glastonbury, CT, saw his proceedings start in 04/22/2016 and complete by 07/21/2016, involving asset liquidation."
Marvin G Plaut — Connecticut, 16-20639


ᐅ Mariann Porter, Connecticut

Address: 89 Knox Ln Glastonbury, CT 06033

Bankruptcy Case 10-23408 Overview: "Mariann Porter's Chapter 7 bankruptcy, filed in Glastonbury, CT in 10.01.2010, led to asset liquidation, with the case closing in January 17, 2011."
Mariann Porter — Connecticut, 10-23408


ᐅ Robert J Post, Connecticut

Address: PO Box 1485 Glastonbury, CT 06033-6685

Brief Overview of Bankruptcy Case 16-21111: "The bankruptcy filing by Robert J Post, undertaken in July 8, 2016 in Glastonbury, CT under Chapter 7, concluded with discharge in 10.06.2016 after liquidating assets."
Robert J Post — Connecticut, 16-21111


ᐅ Fuller Laura Pray, Connecticut

Address: 61 Karen Lee Rd Glastonbury, CT 06033

Concise Description of Bankruptcy Case 10-220437: "The bankruptcy filing by Fuller Laura Pray, undertaken in 2010-06-16 in Glastonbury, CT under Chapter 7, concluded with discharge in October 2, 2010 after liquidating assets."
Fuller Laura Pray — Connecticut, 10-22043


ᐅ Michael S Prisco, Connecticut

Address: 110 Millstone Rd Glastonbury, CT 06033-2520

Concise Description of Bankruptcy Case 2014-206107: "Michael S Prisco's bankruptcy, initiated in 2014-03-31 and concluded by June 29, 2014 in Glastonbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael S Prisco — Connecticut, 2014-20610


ᐅ Timothy N Raiche, Connecticut

Address: 80 House St Apt A8 Glastonbury, CT 06033-2100

Brief Overview of Bankruptcy Case 15-21951: "The bankruptcy record of Timothy N Raiche from Glastonbury, CT, shows a Chapter 7 case filed in 2015-11-12. In this process, assets were liquidated to settle debts, and the case was discharged in 02.10.2016."
Timothy N Raiche — Connecticut, 15-21951


ᐅ Elizabeth J Reilly, Connecticut

Address: 27 Meadowrue Dr Glastonbury, CT 06033-1254

Bankruptcy Case 14-20315 Overview: "In Glastonbury, CT, Elizabeth J Reilly filed for Chapter 7 bankruptcy in 02/21/2014. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Elizabeth J Reilly — Connecticut, 14-20315


ᐅ Joann Reinhorn, Connecticut

Address: 220 Chestnut Hill Rd Glastonbury, CT 06033

Snapshot of U.S. Bankruptcy Proceeding Case 10-22084: "In a Chapter 7 bankruptcy case, Joann Reinhorn from Glastonbury, CT, saw her proceedings start in June 2010 and complete by October 2010, involving asset liquidation."
Joann Reinhorn — Connecticut, 10-22084


ᐅ Michael B Rencurrel, Connecticut

Address: 37 Pippin Dr E Glastonbury, CT 06033

Bankruptcy Case 11-21684 Overview: "Michael B Rencurrel's bankruptcy, initiated in 2011-06-01 and concluded by September 17, 2011 in Glastonbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael B Rencurrel — Connecticut, 11-21684


ᐅ Taryn E Richardello, Connecticut

Address: 28 Conestoga Way Glastonbury, CT 06033-3304

Bankruptcy Case 16-21030 Overview: "The bankruptcy filing by Taryn E Richardello, undertaken in June 24, 2016 in Glastonbury, CT under Chapter 7, concluded with discharge in 09.22.2016 after liquidating assets."
Taryn E Richardello — Connecticut, 16-21030


ᐅ Carolyn F Rivard, Connecticut

Address: 343 Three Mile Rd Glastonbury, CT 06033-3836

Bankruptcy Case 15-21612 Overview: "Carolyn F Rivard's Chapter 7 bankruptcy, filed in Glastonbury, CT in Sep 14, 2015, led to asset liquidation, with the case closing in 12/13/2015."
Carolyn F Rivard — Connecticut, 15-21612


ᐅ Willis Rivera, Connecticut

Address: 71 Risley Rd Glastonbury, CT 06033-1146

Brief Overview of Bankruptcy Case 2014-21346: "The case of Willis Rivera in Glastonbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Willis Rivera — Connecticut, 2014-21346


ᐅ Siana Rivera, Connecticut

Address: 69 Risley Rd Glastonbury, CT 06033-1146

Bankruptcy Case 15-20984 Overview: "In a Chapter 7 bankruptcy case, Siana Rivera from Glastonbury, CT, saw their proceedings start in Jun 2, 2015 and complete by 08.31.2015, involving asset liquidation."
Siana Rivera — Connecticut, 15-20984


ᐅ Mary Caterina Rizza, Connecticut

Address: 10 Stonecress Ln Glastonbury, CT 06033

Bankruptcy Case 11-20290 Summary: "In Glastonbury, CT, Mary Caterina Rizza filed for Chapter 7 bankruptcy in February 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-27."
Mary Caterina Rizza — Connecticut, 11-20290


ᐅ Derek P Roche, Connecticut

Address: 15 Brittany Rd Glastonbury, CT 06033

Snapshot of U.S. Bankruptcy Proceeding Case 11-20098: "The bankruptcy record of Derek P Roche from Glastonbury, CT, shows a Chapter 7 case filed in Jan 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Derek P Roche — Connecticut, 11-20098


ᐅ Linda Roggi, Connecticut

Address: 364 Bell St Glastonbury, CT 06033

Bankruptcy Case 10-23647 Summary: "In a Chapter 7 bankruptcy case, Linda Roggi from Glastonbury, CT, saw her proceedings start in October 25, 2010 and complete by 2011-02-10, involving asset liquidation."
Linda Roggi — Connecticut, 10-23647


ᐅ Paul Dean Romaniw, Connecticut

Address: 52 Willow Green Ln Glastonbury, CT 06033

Bankruptcy Case 12-21749 Summary: "In a Chapter 7 bankruptcy case, Paul Dean Romaniw from Glastonbury, CT, saw their proceedings start in 2012-07-19 and complete by November 2012, involving asset liquidation."
Paul Dean Romaniw — Connecticut, 12-21749


ᐅ Matthew D Rosa, Connecticut

Address: 12 Salem Ct Apt B Glastonbury, CT 06033-1150

Snapshot of U.S. Bankruptcy Proceeding Case 15-22189: "Glastonbury, CT resident Matthew D Rosa's Dec 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-22."
Matthew D Rosa — Connecticut, 15-22189


ᐅ Reinaldo Ruiz, Connecticut

Address: 1181 New London Tpke Glastonbury, CT 06033

Concise Description of Bankruptcy Case 10-218087: "The case of Reinaldo Ruiz in Glastonbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reinaldo Ruiz — Connecticut, 10-21808


ᐅ Paula Soroka Rymarzick, Connecticut

Address: 28 Courtney Cir Glastonbury, CT 06033-3058

Concise Description of Bankruptcy Case 15-210847: "In a Chapter 7 bankruptcy case, Paula Soroka Rymarzick from Glastonbury, CT, saw her proceedings start in June 19, 2015 and complete by Sep 17, 2015, involving asset liquidation."
Paula Soroka Rymarzick — Connecticut, 15-21084


ᐅ Robert Alan Rymarzick, Connecticut

Address: 28 Courtney Cir Glastonbury, CT 06033-3058

Bankruptcy Case 15-21084 Overview: "Robert Alan Rymarzick's Chapter 7 bankruptcy, filed in Glastonbury, CT in Jun 19, 2015, led to asset liquidation, with the case closing in 09.17.2015."
Robert Alan Rymarzick — Connecticut, 15-21084


ᐅ Lorie J Sabovik, Connecticut

Address: 1441 Main St Glastonbury, CT 06033

Bankruptcy Case 11-20082 Summary: "The bankruptcy record of Lorie J Sabovik from Glastonbury, CT, shows a Chapter 7 case filed in Jan 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Lorie J Sabovik — Connecticut, 11-20082


ᐅ Jacqueline Salamone, Connecticut

Address: 32 Minnechaug Dr Glastonbury, CT 06033

Bankruptcy Case 10-22591 Summary: "Glastonbury, CT resident Jacqueline Salamone's Jul 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 13, 2010."
Jacqueline Salamone — Connecticut, 10-22591


ᐅ Geoffrey Sampson, Connecticut

Address: 775 Manchester Rd Glastonbury, CT 06033

Bankruptcy Case 10-22278 Overview: "The case of Geoffrey Sampson in Glastonbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Geoffrey Sampson — Connecticut, 10-22278


ᐅ Jennifer A Scanlan, Connecticut

Address: 54 Lexington Rd Glastonbury, CT 06033-1284

Snapshot of U.S. Bankruptcy Proceeding Case 15-20542: "The case of Jennifer A Scanlan in Glastonbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer A Scanlan — Connecticut, 15-20542


ᐅ Marc B Schulman, Connecticut

Address: 45 Balsam Lndg Glastonbury, CT 06033-3379

Snapshot of U.S. Bankruptcy Proceeding Case 14-20957: "The bankruptcy filing by Marc B Schulman, undertaken in 2014-05-15 in Glastonbury, CT under Chapter 7, concluded with discharge in Aug 13, 2014 after liquidating assets."
Marc B Schulman — Connecticut, 14-20957


ᐅ Marc B Schulman, Connecticut

Address: 45 Balsam Lndg Glastonbury, CT 06033-3379

Bankruptcy Case 2014-20957 Summary: "The bankruptcy record of Marc B Schulman from Glastonbury, CT, shows a Chapter 7 case filed in May 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-13."
Marc B Schulman — Connecticut, 2014-20957


ᐅ Tanya Maria Serrao, Connecticut

Address: 80 Cedar Ridge Dr Glastonbury, CT 06033-1814

Bankruptcy Case 15-20461 Overview: "In Glastonbury, CT, Tanya Maria Serrao filed for Chapter 7 bankruptcy in Mar 21, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06/19/2015."
Tanya Maria Serrao — Connecticut, 15-20461


ᐅ Michael Siggins, Connecticut

Address: 20 Nanel Dr Apt D Glastonbury, CT 06033

Snapshot of U.S. Bankruptcy Proceeding Case 10-22834: "Michael Siggins's bankruptcy, initiated in 08.17.2010 and concluded by December 2010 in Glastonbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Siggins — Connecticut, 10-22834


ᐅ Francis J Simpson, Connecticut

Address: 371 Naubuc Ave Glastonbury, CT 06033-1012

Brief Overview of Bankruptcy Case 14-22214: "The bankruptcy record of Francis J Simpson from Glastonbury, CT, shows a Chapter 7 case filed in Nov 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Francis J Simpson — Connecticut, 14-22214


ᐅ James Sirigos, Connecticut

Address: 56 Nanel Dr Apt C Glastonbury, CT 06033-2265

Bankruptcy Case 16-20682 Summary: "James Sirigos's Chapter 7 bankruptcy, filed in Glastonbury, CT in 04/29/2016, led to asset liquidation, with the case closing in 07.28.2016."
James Sirigos — Connecticut, 16-20682


ᐅ Mary Jo Skelly, Connecticut

Address: 400 Hebron Ave Glastonbury, CT 06033

Brief Overview of Bankruptcy Case 11-22325: "Mary Jo Skelly's Chapter 7 bankruptcy, filed in Glastonbury, CT in 08.03.2011, led to asset liquidation, with the case closing in Nov 19, 2011."
Mary Jo Skelly — Connecticut, 11-22325


ᐅ Ramoya Anna Smerdel, Connecticut

Address: 184 Natchaug Dr Glastonbury, CT 06033

Bankruptcy Case 09-23323 Overview: "The bankruptcy filing by Ramoya Anna Smerdel, undertaken in November 14, 2009 in Glastonbury, CT under Chapter 7, concluded with discharge in February 18, 2010 after liquidating assets."
Ramoya Anna Smerdel — Connecticut, 09-23323


ᐅ Katz Gail Spencer, Connecticut

Address: 130 Addison Rd Glastonbury, CT 06033

Concise Description of Bankruptcy Case 12-207867: "Glastonbury, CT resident Katz Gail Spencer's 2012-04-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/20/2012."
Katz Gail Spencer — Connecticut, 12-20786


ᐅ Albert J Sperbeck, Connecticut

Address: 205 Strickland St Glastonbury, CT 06033

Concise Description of Bankruptcy Case 11-227007: "Glastonbury, CT resident Albert J Sperbeck's 2011-09-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-01."
Albert J Sperbeck — Connecticut, 11-22700


ᐅ Brenda Lee Sperry, Connecticut

Address: 25 Tall Timbers Ln Glastonbury, CT 06033-3339

Brief Overview of Bankruptcy Case 14-20524: "The bankruptcy filing by Brenda Lee Sperry, undertaken in 03.21.2014 in Glastonbury, CT under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Brenda Lee Sperry — Connecticut, 14-20524


ᐅ Sue A Spotts, Connecticut

Address: 367 Hubbard St Glastonbury, CT 06033

Concise Description of Bankruptcy Case 11-220127: "The case of Sue A Spotts in Glastonbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sue A Spotts — Connecticut, 11-22012


ᐅ Ernest Luke Squatrito, Connecticut

Address: 78 Strickland St Glastonbury, CT 06033

Bankruptcy Case 11-20334 Summary: "The bankruptcy filing by Ernest Luke Squatrito, undertaken in 02/14/2011 in Glastonbury, CT under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Ernest Luke Squatrito — Connecticut, 11-20334


ᐅ Amand Theresa St, Connecticut

Address: 15 Garland Dr Glastonbury, CT 06033

Snapshot of U.S. Bankruptcy Proceeding Case 10-23358: "Glastonbury, CT resident Amand Theresa St's 09/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-15."
Amand Theresa St — Connecticut, 10-23358