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 Laurent James J St, Connecticut

Address: 335 Spring Street Ext Glastonbury, CT 06033-1239

Snapshot of U.S. Bankruptcy Proceeding Case 2014-20762: "Laurent James J St's bankruptcy, initiated in April 24, 2014 and concluded by July 2014 in Glastonbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurent James J St — Connecticut, 2014-20762


ᐅ Diane M Stahlheber, Connecticut

Address: 171 Overlook Rd Glastonbury, CT 06033

Concise Description of Bankruptcy Case 12-213437: "The bankruptcy record of Diane M Stahlheber from Glastonbury, CT, shows a Chapter 7 case filed in May 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-16."
Diane M Stahlheber — Connecticut, 12-21343


ᐅ Michael T Staron, Connecticut

Address: 22 Stonecress Ln Glastonbury, CT 06033

Brief Overview of Bankruptcy Case 11-21385: "The bankruptcy record of Michael T Staron from Glastonbury, CT, shows a Chapter 7 case filed in 2011-05-10. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 26, 2011."
Michael T Staron — Connecticut, 11-21385


ᐅ Michael Edward Steady, Connecticut

Address: 44 Rosewood Dr Glastonbury, CT 06033

Bankruptcy Case 13-22550 Overview: "The bankruptcy filing by Michael Edward Steady, undertaken in Dec 19, 2013 in Glastonbury, CT under Chapter 7, concluded with discharge in 03/25/2014 after liquidating assets."
Michael Edward Steady — Connecticut, 13-22550


ᐅ John A Stefanich, Connecticut

Address: 179 Lincoln Dr Glastonbury, CT 06033

Concise Description of Bankruptcy Case 13-212227: "In Glastonbury, CT, John A Stefanich filed for Chapter 7 bankruptcy in 06.12.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-16."
John A Stefanich — Connecticut, 13-21222


ᐅ Robert M Stein, Connecticut

Address: 398 Great Swamp Rd Glastonbury, CT 06033-1426

Bankruptcy Case 14-22113 Overview: "Robert M Stein's bankruptcy, initiated in 10/30/2014 and concluded by 01.28.2015 in Glastonbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert M Stein — Connecticut, 14-22113


ᐅ Mark Thomas Stuart, Connecticut

Address: 831 Thompson St Glastonbury, CT 06033-4012

Brief Overview of Bankruptcy Case 15-22110: "The bankruptcy filing by Mark Thomas Stuart, undertaken in December 4, 2015 in Glastonbury, CT under Chapter 7, concluded with discharge in Mar 3, 2016 after liquidating assets."
Mark Thomas Stuart — Connecticut, 15-22110


ᐅ Liana Sukasame, Connecticut

Address: 54 Brookhaven Dr Glastonbury, CT 06033

Bankruptcy Case 12-20025 Overview: "In a Chapter 7 bankruptcy case, Liana Sukasame from Glastonbury, CT, saw her proceedings start in Jan 9, 2012 and complete by Apr 18, 2012, involving asset liquidation."
Liana Sukasame — Connecticut, 12-20025


ᐅ Jr Edward Sutton, Connecticut

Address: 18 Pebble Bch Glastonbury, CT 06033

Bankruptcy Case 10-22791 Overview: "In a Chapter 7 bankruptcy case, Jr Edward Sutton from Glastonbury, CT, saw their proceedings start in August 13, 2010 and complete by 2010-11-29, involving asset liquidation."
Jr Edward Sutton — Connecticut, 10-22791


ᐅ Nils E Swanson, Connecticut

Address: 300 Chestnut Hill Rd Glastonbury, CT 06033-4153

Brief Overview of Bankruptcy Case 14-20364: "Nils E Swanson's bankruptcy, initiated in February 2014 and concluded by 05/29/2014 in Glastonbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nils E Swanson — Connecticut, 14-20364


ᐅ Diane Swingle, Connecticut

Address: 29 Lazy Valley Rd Glastonbury, CT 06033

Brief Overview of Bankruptcy Case 10-22794: "Diane Swingle's Chapter 7 bankruptcy, filed in Glastonbury, CT in 08/13/2010, led to asset liquidation, with the case closing in 11.29.2010."
Diane Swingle — Connecticut, 10-22794


ᐅ Denise Sylvestre, Connecticut

Address: 746 Thompson St Glastonbury, CT 06033

Snapshot of U.S. Bankruptcy Proceeding Case 09-23535: "The case of Denise Sylvestre in Glastonbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Sylvestre — Connecticut, 09-23535


ᐅ Brian M Tavano, Connecticut

Address: 405 Weir St Glastonbury, CT 06033-3520

Bankruptcy Case 15-21728 Overview: "Brian M Tavano's bankruptcy, initiated in September 30, 2015 and concluded by 2015-12-29 in Glastonbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian M Tavano — Connecticut, 15-21728


ᐅ Kimberly Thompson, Connecticut

Address: 60 Rambling Brook Ln Apt B5 Glastonbury, CT 06033-1627

Snapshot of U.S. Bankruptcy Proceeding Case 14-21147: "The bankruptcy filing by Kimberly Thompson, undertaken in Jun 9, 2014 in Glastonbury, CT under Chapter 7, concluded with discharge in 09.07.2014 after liquidating assets."
Kimberly Thompson — Connecticut, 14-21147


ᐅ Simpson Maria C Totten, Connecticut

Address: 371 Naubuc Ave Glastonbury, CT 06033-1012

Concise Description of Bankruptcy Case 14-222147: "In Glastonbury, CT, Simpson Maria C Totten filed for Chapter 7 bankruptcy in Nov 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-15."
Simpson Maria C Totten — Connecticut, 14-22214


ᐅ Jennifer Jay Tow, Connecticut

Address: PO Box 1252 Glastonbury, CT 06033

Snapshot of U.S. Bankruptcy Proceeding Case 13-20667: "The bankruptcy record of Jennifer Jay Tow from Glastonbury, CT, shows a Chapter 7 case filed in 2013-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Jennifer Jay Tow — Connecticut, 13-20667


ᐅ Kim M Trela, Connecticut

Address: 142 Hollister Way S Glastonbury, CT 06033

Snapshot of U.S. Bankruptcy Proceeding Case 13-20713: "In Glastonbury, CT, Kim M Trela filed for Chapter 7 bankruptcy in 04/15/2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Kim M Trela — Connecticut, 13-20713


ᐅ Len Turpin, Connecticut

Address: PO Box 91 Glastonbury, CT 06033-0091

Snapshot of U.S. Bankruptcy Proceeding Case 15-20508: "Glastonbury, CT resident Len Turpin's 2015-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-25."
Len Turpin — Connecticut, 15-20508


ᐅ Douglas G Twele, Connecticut

Address: 73 Cart Rd Glastonbury, CT 06033

Bankruptcy Case 11-20432 Summary: "The bankruptcy record of Douglas G Twele from Glastonbury, CT, shows a Chapter 7 case filed in Feb 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Douglas G Twele — Connecticut, 11-20432


ᐅ Keith Underwood, Connecticut

Address: 123 Lancaster Rd Glastonbury, CT 06033

Bankruptcy Case 12-22641 Summary: "Keith Underwood's Chapter 7 bankruptcy, filed in Glastonbury, CT in Nov 5, 2012, led to asset liquidation, with the case closing in 2013-02-09."
Keith Underwood — Connecticut, 12-22641


ᐅ Kimberly H Uscilla, Connecticut

Address: 35 Brewster Rd Apt D Glastonbury, CT 06033-1044

Brief Overview of Bankruptcy Case 16-20444: "In a Chapter 7 bankruptcy case, Kimberly H Uscilla from Glastonbury, CT, saw her proceedings start in 03.21.2016 and complete by June 2016, involving asset liquidation."
Kimberly H Uscilla — Connecticut, 16-20444


ᐅ Diane Vazquez, Connecticut

Address: 2 Pepperbush Ln Glastonbury, CT 06033

Bankruptcy Case 10-21594 Summary: "The bankruptcy record of Diane Vazquez from Glastonbury, CT, shows a Chapter 7 case filed in May 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/29/2010."
Diane Vazquez — Connecticut, 10-21594


ᐅ Emily Vazzano, Connecticut

Address: 352 Monaco Ln Glastonbury, CT 06033

Brief Overview of Bankruptcy Case 11-22747: "Glastonbury, CT resident Emily Vazzano's 09.20.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.06.2012."
Emily Vazzano — Connecticut, 11-22747


ᐅ Robert W Veale, Connecticut

Address: 201 Minnechaug Dr Glastonbury, CT 06033

Bankruptcy Case 12-20496 Summary: "Robert W Veale's Chapter 7 bankruptcy, filed in Glastonbury, CT in March 7, 2012, led to asset liquidation, with the case closing in Jun 23, 2012."
Robert W Veale — Connecticut, 12-20496


ᐅ Jose L Velasquez, Connecticut

Address: 60 Woodbridge Rd Glastonbury, CT 06033

Bankruptcy Case 12-20356 Summary: "Jose L Velasquez's Chapter 7 bankruptcy, filed in Glastonbury, CT in 2012-02-22, led to asset liquidation, with the case closing in June 2012."
Jose L Velasquez — Connecticut, 12-20356


ᐅ Esther Waldman, Connecticut

Address: 4 Newberry Ln Glastonbury, CT 06033

Bankruptcy Case 10-23868 Summary: "In a Chapter 7 bankruptcy case, Esther Waldman from Glastonbury, CT, saw her proceedings start in 2010-11-11 and complete by Feb 27, 2011, involving asset liquidation."
Esther Waldman — Connecticut, 10-23868


ᐅ Linda M Webber, Connecticut

Address: 3 Candlewood Rd Glastonbury, CT 06033

Bankruptcy Case 12-20999 Summary: "The bankruptcy record of Linda M Webber from Glastonbury, CT, shows a Chapter 7 case filed in Apr 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 12, 2012."
Linda M Webber — Connecticut, 12-20999


ᐅ Robert Werst, Connecticut

Address: 130 Spring St Glastonbury, CT 06033

Brief Overview of Bankruptcy Case 10-22913: "Robert Werst's Chapter 7 bankruptcy, filed in Glastonbury, CT in 2010-08-25, led to asset liquidation, with the case closing in December 2010."
Robert Werst — Connecticut, 10-22913


ᐅ Michael G Wiggins, Connecticut

Address: 8 Somerset Rd Glastonbury, CT 06033

Concise Description of Bankruptcy Case 11-219357: "In a Chapter 7 bankruptcy case, Michael G Wiggins from Glastonbury, CT, saw their proceedings start in Jun 29, 2011 and complete by 2011-10-15, involving asset liquidation."
Michael G Wiggins — Connecticut, 11-21935


ᐅ Matthew Wojtarowicz, Connecticut

Address: 103 Spring St Glastonbury, CT 06033

Brief Overview of Bankruptcy Case 10-22211: "Matthew Wojtarowicz's bankruptcy, initiated in Jun 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."
Matthew Wojtarowicz — Connecticut, 10-22211


ᐅ Debrorah Ann Young, Connecticut

Address: 23 Salem Ct Apt D Glastonbury, CT 06033-1155

Snapshot of U.S. Bankruptcy Proceeding Case 14-21113: "In a Chapter 7 bankruptcy case, Debrorah Ann Young from Glastonbury, CT, saw her proceedings start in May 31, 2014 and complete by 2014-08-29, involving asset liquidation."
Debrorah Ann Young — Connecticut, 14-21113


ᐅ Zina Zabulis, Connecticut

Address: 43 Opal Dr Glastonbury, CT 06033

Bankruptcy Case 11-21478 Summary: "The case of Zina Zabulis in Glastonbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zina Zabulis — Connecticut, 11-21478


ᐅ Robert Zaches, Connecticut

Address: 44 Woodbridge Rd Glastonbury, CT 06033

Concise Description of Bankruptcy Case 10-209597: "The bankruptcy record of Robert Zaches from Glastonbury, CT, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/12/2010."
Robert Zaches — Connecticut, 10-20959


ᐅ Alan Zawistowski, Connecticut

Address: PO Box 83 Glastonbury, CT 06033

Snapshot of U.S. Bankruptcy Proceeding Case 10-22540: "Alan Zawistowski's bankruptcy, initiated in 2010-07-23 and concluded by 11.08.2010 in Glastonbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan Zawistowski — Connecticut, 10-22540


ᐅ Kara S Zdrojeski, Connecticut

Address: 188 Farmcliff Dr Glastonbury, CT 06033

Bankruptcy Case 09-22819 Overview: "The case of Kara S Zdrojeski in Glastonbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kara S Zdrojeski — Connecticut, 09-22819