personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Guilford, 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 Jessica D Accardi, Connecticut

Address: 312 Lake Dr Guilford, CT 06437

Snapshot of U.S. Bankruptcy Proceeding Case 12-31445: "Guilford, CT resident Jessica D Accardi's 06.19.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 5, 2012."
Jessica D Accardi — Connecticut, 12-31445


ᐅ Jr Christopher Aceto, Connecticut

Address: 243 S Union St Guilford, CT 06437

Brief Overview of Bankruptcy Case 10-31491: "Jr Christopher Aceto's bankruptcy, initiated in 05/18/2010 and concluded by 2010-09-03 in Guilford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Christopher Aceto — Connecticut, 10-31491


ᐅ Barbie Albert, Connecticut

Address: 112 Bill Rogers Dr Guilford, CT 06437

Concise Description of Bankruptcy Case 10-332767: "Barbie Albert's bankruptcy, initiated in 10.29.2010 and concluded by 2011-02-02 in Guilford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbie Albert — Connecticut, 10-33276


ᐅ Elaine A Andrews, Connecticut

Address: 46 Meadow St Guilford, CT 06437

Brief Overview of Bankruptcy Case 13-30680: "Guilford, CT resident Elaine A Andrews's 2013-04-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/17/2013."
Elaine A Andrews — Connecticut, 13-30680


ᐅ Myung Hee Arabolos, Connecticut

Address: 138 Russett Dr Guilford, CT 06437

Snapshot of U.S. Bankruptcy Proceeding Case 13-31655: "Guilford, CT resident Myung Hee Arabolos's August 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 1, 2013."
Myung Hee Arabolos — Connecticut, 13-31655


ᐅ Rosemary Arbuckle, Connecticut

Address: 135 Lake Dr Guilford, CT 06437-1114

Snapshot of U.S. Bankruptcy Proceeding Case 16-30826: "The bankruptcy record of Rosemary Arbuckle from Guilford, CT, shows a Chapter 7 case filed in May 27, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.25.2016."
Rosemary Arbuckle — Connecticut, 16-30826


ᐅ Courtney L Ardito, Connecticut

Address: 159 Marvel Rd Guilford, CT 06437

Bankruptcy Case 11-30922 Summary: "Courtney L Ardito's bankruptcy, initiated in 2011-04-08 and concluded by 2011-07-25 in Guilford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Courtney L Ardito — Connecticut, 11-30922


ᐅ Scott Bacher, Connecticut

Address: 8 Wauwinet Ct Guilford, CT 06437

Bankruptcy Case 10-30657 Overview: "Scott Bacher's bankruptcy, initiated in March 8, 2010 and concluded by 2010-06-24 in Guilford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Bacher — Connecticut, 10-30657


ᐅ Tricia A Bailey, Connecticut

Address: 90 Brookridge Ln Guilford, CT 06437

Concise Description of Bankruptcy Case 11-310937: "Tricia A Bailey's Chapter 7 bankruptcy, filed in Guilford, CT in 04/28/2011, led to asset liquidation, with the case closing in 2011-08-14."
Tricia A Bailey — Connecticut, 11-31093


ᐅ Jr John L Barbetti, Connecticut

Address: 68 Michelle Ln Guilford, CT 06437-2905

Bankruptcy Case 2014-31455 Summary: "Jr John L Barbetti's Chapter 7 bankruptcy, filed in Guilford, CT in August 2014, led to asset liquidation, with the case closing in October 2014."
Jr John L Barbetti — Connecticut, 2014-31455


ᐅ Marguerite H Barbetti, Connecticut

Address: 68 Michelle Ln Guilford, CT 06437-2905

Brief Overview of Bankruptcy Case 14-31455: "Marguerite H Barbetti's bankruptcy, initiated in August 2014 and concluded by October 2014 in Guilford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marguerite H Barbetti — Connecticut, 14-31455


ᐅ Christel Beaumont, Connecticut

Address: 138 Northwood Dr Guilford, CT 06437-1151

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30700: "The case of Christel Beaumont in Guilford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christel Beaumont — Connecticut, 2014-30700


ᐅ Rene A Beckwith, Connecticut

Address: 188 Sachem Head Rd Guilford, CT 06437

Concise Description of Bankruptcy Case 11-319927: "The bankruptcy filing by Rene A Beckwith, undertaken in 07/29/2011 in Guilford, CT under Chapter 7, concluded with discharge in Nov 14, 2011 after liquidating assets."
Rene A Beckwith — Connecticut, 11-31992


ᐅ Diane C Bergeron, Connecticut

Address: 6 Boston Ter Guilford, CT 06437-2833

Concise Description of Bankruptcy Case 15-318877: "The bankruptcy record of Diane C Bergeron from Guilford, CT, shows a Chapter 7 case filed in 2015-11-16. In this process, assets were liquidated to settle debts, and the case was discharged in 02/14/2016."
Diane C Bergeron — Connecticut, 15-31887


ᐅ G Danielle Berhel, Connecticut

Address: 36 Mohawk Trl Guilford, CT 06437

Bankruptcy Case 12-31137 Overview: "G Danielle Berhel's bankruptcy, initiated in May 2012 and concluded by 08.30.2012 in Guilford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
G Danielle Berhel — Connecticut, 12-31137


ᐅ Michael J Berube, Connecticut

Address: 88 Tanner Marsh Rd Guilford, CT 06437

Snapshot of U.S. Bankruptcy Proceeding Case 11-31902: "The bankruptcy filing by Michael J Berube, undertaken in July 2011 in Guilford, CT under Chapter 7, concluded with discharge in Nov 4, 2011 after liquidating assets."
Michael J Berube — Connecticut, 11-31902


ᐅ Dustin M Betzner, Connecticut

Address: 3 Wauwinet Ct Guilford, CT 06437-1101

Snapshot of U.S. Bankruptcy Proceeding Case 15-31622: "Guilford, CT resident Dustin M Betzner's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-27."
Dustin M Betzner — Connecticut, 15-31622


ᐅ Joshua C Blau, Connecticut

Address: 4429 Durham Rd Guilford, CT 06437

Concise Description of Bankruptcy Case 13-310197: "The case of Joshua C Blau in Guilford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua C Blau — Connecticut, 13-31019


ᐅ Lisa A Bousquet, Connecticut

Address: PO Box 225 Guilford, CT 06437-0225

Snapshot of U.S. Bankruptcy Proceeding Case 14-31759: "Guilford, CT resident Lisa A Bousquet's 2014-09-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-21."
Lisa A Bousquet — Connecticut, 14-31759


ᐅ Kathleen Burr, Connecticut

Address: 70 Cedar Hill Rd Guilford, CT 06437

Brief Overview of Bankruptcy Case 10-33658: "In Guilford, CT, Kathleen Burr filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by March 11, 2011."
Kathleen Burr — Connecticut, 10-33658


ᐅ Lawrence Bye, Connecticut

Address: 118 Briarwood Dr Guilford, CT 06437

Concise Description of Bankruptcy Case 10-323567: "In a Chapter 7 bankruptcy case, Lawrence Bye from Guilford, CT, saw their proceedings start in 2010-08-06 and complete by 11.22.2010, involving asset liquidation."
Lawrence Bye — Connecticut, 10-32356


ᐅ Kerry B Carroll, Connecticut

Address: 200 Boston St Apt 4 Guilford, CT 06437-2810

Concise Description of Bankruptcy Case 14-309697: "In a Chapter 7 bankruptcy case, Kerry B Carroll from Guilford, CT, saw their proceedings start in 05/20/2014 and complete by Aug 18, 2014, involving asset liquidation."
Kerry B Carroll — Connecticut, 14-30969


ᐅ Kerry B Carroll, Connecticut

Address: 200 Boston St Apt 4 Guilford, CT 06437-2810

Concise Description of Bankruptcy Case 2014-309697: "The case of Kerry B Carroll in Guilford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kerry B Carroll — Connecticut, 2014-30969


ᐅ Rebecca A Carruthers, Connecticut

Address: 637 Little Meadow Rd Guilford, CT 06437

Concise Description of Bankruptcy Case 09-329587: "The bankruptcy record of Rebecca A Carruthers from Guilford, CT, shows a Chapter 7 case filed in 2009-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 25, 2010."
Rebecca A Carruthers — Connecticut, 09-32958


ᐅ Scott A Chasney, Connecticut

Address: 795 Leetes Island Rd Guilford, CT 06437

Concise Description of Bankruptcy Case 11-322327: "The bankruptcy filing by Scott A Chasney, undertaken in Aug 26, 2011 in Guilford, CT under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Scott A Chasney — Connecticut, 11-32232


ᐅ Sr Francis Civitello, Connecticut

Address: 1371 West St Guilford, CT 06437

Brief Overview of Bankruptcy Case 10-32693: "Sr Francis Civitello's Chapter 7 bankruptcy, filed in Guilford, CT in 09.04.2010, led to asset liquidation, with the case closing in 12.21.2010."
Sr Francis Civitello — Connecticut, 10-32693


ᐅ Christopher Claussen, Connecticut

Address: 153 Flat Iron Rd Guilford, CT 06437

Concise Description of Bankruptcy Case 10-310017: "Christopher Claussen's Chapter 7 bankruptcy, filed in Guilford, CT in 2010-04-05, led to asset liquidation, with the case closing in 2010-07-22."
Christopher Claussen — Connecticut, 10-31001


ᐅ Thomas J Clementi, Connecticut

Address: 1716 Long Hill Rd Guilford, CT 06437-1572

Bankruptcy Case 16-30877 Overview: "Thomas J Clementi's bankruptcy, initiated in 06/08/2016 and concluded by 09.06.2016 in Guilford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas J Clementi — Connecticut, 16-30877


ᐅ Lorraine R Cofrances, Connecticut

Address: 4 River Colony Guilford, CT 06437-2559

Snapshot of U.S. Bankruptcy Proceeding Case 14-32274: "Guilford, CT resident Lorraine R Cofrances's 12/12/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 12, 2015."
Lorraine R Cofrances — Connecticut, 14-32274


ᐅ Andrew Corpuel, Connecticut

Address: 93 Joseph Dr Guilford, CT 06437

Bankruptcy Case 10-32515 Overview: "Guilford, CT resident Andrew Corpuel's Aug 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Andrew Corpuel — Connecticut, 10-32515


ᐅ Sandra Corso, Connecticut

Address: 97 Stepstone Hill Rd Guilford, CT 06437

Concise Description of Bankruptcy Case 10-317277: "Sandra Corso's bankruptcy, initiated in 06/08/2010 and concluded by September 14, 2010 in Guilford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Corso — Connecticut, 10-31727


ᐅ Marco Umberto Costantini, Connecticut

Address: 568 Northwood Dr Guilford, CT 06437

Bankruptcy Case 13-31155 Overview: "Marco Umberto Costantini's Chapter 7 bankruptcy, filed in Guilford, CT in 06/18/2013, led to asset liquidation, with the case closing in 2013-09-22."
Marco Umberto Costantini — Connecticut, 13-31155


ᐅ Deborah Crampton, Connecticut

Address: PO Box 633 Guilford, CT 06437

Bankruptcy Case 10-32008 Overview: "Deborah Crampton's Chapter 7 bankruptcy, filed in Guilford, CT in 2010-06-30, led to asset liquidation, with the case closing in 10/16/2010."
Deborah Crampton — Connecticut, 10-32008


ᐅ Kelly A Criscuolo, Connecticut

Address: 13 North St Guilford, CT 06437-2405

Brief Overview of Bankruptcy Case 2014-31293: "The bankruptcy record of Kelly A Criscuolo from Guilford, CT, shows a Chapter 7 case filed in July 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 1, 2014."
Kelly A Criscuolo — Connecticut, 2014-31293


ᐅ Martin Cunningham, Connecticut

Address: 70 Point Arrowhead Rd Guilford, CT 06437

Concise Description of Bankruptcy Case 10-308737: "Martin Cunningham's Chapter 7 bankruptcy, filed in Guilford, CT in 2010-03-26, led to asset liquidation, with the case closing in 07.12.2010."
Martin Cunningham — Connecticut, 10-30873


ᐅ Gabriel Cusanelli, Connecticut

Address: 157 Schoolside Ln Guilford, CT 06437

Brief Overview of Bankruptcy Case 10-33756: "The case of Gabriel Cusanelli in Guilford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gabriel Cusanelli — Connecticut, 10-33756


ᐅ Anna Frank A D, Connecticut

Address: 73 Maplecrest Dr Guilford, CT 06437-1409

Brief Overview of Bankruptcy Case 2014-31480: "The case of Anna Frank A D in Guilford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna Frank A D — Connecticut, 2014-31480


ᐅ Neal D Damato, Connecticut

Address: 40 Quidnet Ct Guilford, CT 06437

Snapshot of U.S. Bankruptcy Proceeding Case 13-31246: "In Guilford, CT, Neal D Damato filed for Chapter 7 bankruptcy in 06/28/2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Neal D Damato — Connecticut, 13-31246


ᐅ Grace P Davis, Connecticut

Address: 73 Indian Cove Rd Guilford, CT 06437

Brief Overview of Bankruptcy Case 11-31966: "Grace P Davis's bankruptcy, initiated in 2011-07-27 and concluded by Nov 12, 2011 in Guilford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Grace P Davis — Connecticut, 11-31966


ᐅ Diane L Decaprio, Connecticut

Address: 68 Stepstone Hill Rd Guilford, CT 06437

Bankruptcy Case 11-30753 Summary: "The bankruptcy filing by Diane L Decaprio, undertaken in March 25, 2011 in Guilford, CT under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Diane L Decaprio — Connecticut, 11-30753


ᐅ Gina Defonzo, Connecticut

Address: 230 Alden Dr Guilford, CT 06437

Brief Overview of Bankruptcy Case 10-31966: "In a Chapter 7 bankruptcy case, Gina Defonzo from Guilford, CT, saw her proceedings start in June 29, 2010 and complete by 2010-10-15, involving asset liquidation."
Gina Defonzo — Connecticut, 10-31966


ᐅ Paul C Defonzo, Connecticut

Address: 800 Village Walk # 138 Guilford, CT 06437

Concise Description of Bankruptcy Case 13-315837: "The case of Paul C Defonzo in Guilford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul C Defonzo — Connecticut, 13-31583


ᐅ Craig S Defrancesco, Connecticut

Address: 619 Maple Hill Rd Guilford, CT 06437

Bankruptcy Case 12-31641 Overview: "The bankruptcy filing by Craig S Defrancesco, undertaken in Jul 13, 2012 in Guilford, CT under Chapter 7, concluded with discharge in 10.29.2012 after liquidating assets."
Craig S Defrancesco — Connecticut, 12-31641


ᐅ Jr Robert L Demars, Connecticut

Address: 647 N Madison Rd Guilford, CT 06437

Concise Description of Bankruptcy Case 12-326047: "In a Chapter 7 bankruptcy case, Jr Robert L Demars from Guilford, CT, saw their proceedings start in November 2012 and complete by 2013-03-05, involving asset liquidation."
Jr Robert L Demars — Connecticut, 12-32604


ᐅ Michael Depalma, Connecticut

Address: 1428 Little Meadow Rd Guilford, CT 06437

Brief Overview of Bankruptcy Case 10-32513: "Michael Depalma's Chapter 7 bankruptcy, filed in Guilford, CT in August 2010, led to asset liquidation, with the case closing in December 2010."
Michael Depalma — Connecticut, 10-32513


ᐅ Robin L Dierrico, Connecticut

Address: 38 Mohawk Trl Guilford, CT 06437

Snapshot of U.S. Bankruptcy Proceeding Case 11-30758: "Robin L Dierrico's Chapter 7 bankruptcy, filed in Guilford, CT in 03/25/2011, led to asset liquidation, with the case closing in 07/11/2011."
Robin L Dierrico — Connecticut, 11-30758


ᐅ Zuk Lauren J Distasio, Connecticut

Address: 917 Little Meadow Rd Guilford, CT 06437

Bankruptcy Case 13-31213 Summary: "Zuk Lauren J Distasio's Chapter 7 bankruptcy, filed in Guilford, CT in 06.26.2013, led to asset liquidation, with the case closing in September 30, 2013."
Zuk Lauren J Distasio — Connecticut, 13-31213


ᐅ Paul L Dubrel, Connecticut

Address: 1250 Boston Post Rd Apt 110 Guilford, CT 06437

Bankruptcy Case 11-31062 Summary: "Paul L Dubrel's bankruptcy, initiated in 04/26/2011 and concluded by Aug 12, 2011 in Guilford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul L Dubrel — Connecticut, 11-31062


ᐅ Jacqueline A Dudley, Connecticut

Address: 370 Vineyard Point Rd Guilford, CT 06437-3255

Bankruptcy Case 16-30980 Summary: "In Guilford, CT, Jacqueline A Dudley filed for Chapter 7 bankruptcy in 06/24/2016. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Jacqueline A Dudley — Connecticut, 16-30980


ᐅ Regina M Durazzo, Connecticut

Address: 75 Bittersweet Cir Guilford, CT 06437-1431

Bankruptcy Case 15-31651 Overview: "In a Chapter 7 bankruptcy case, Regina M Durazzo from Guilford, CT, saw her proceedings start in 09.30.2015 and complete by December 2015, involving asset liquidation."
Regina M Durazzo — Connecticut, 15-31651


ᐅ Joan L Fain, Connecticut

Address: 46 Christopher Ln Guilford, CT 06437-1585

Snapshot of U.S. Bankruptcy Proceeding Case 14-32340: "In Guilford, CT, Joan L Fain filed for Chapter 7 bankruptcy in December 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by 03/23/2015."
Joan L Fain — Connecticut, 14-32340


ᐅ Jr Richard D Falcone, Connecticut

Address: 7 Covered Bridge Dr Guilford, CT 06437

Snapshot of U.S. Bankruptcy Proceeding Case 13-31432: "The bankruptcy filing by Jr Richard D Falcone, undertaken in July 26, 2013 in Guilford, CT under Chapter 7, concluded with discharge in 2013-10-30 after liquidating assets."
Jr Richard D Falcone — Connecticut, 13-31432


ᐅ Jr Robert Fee, Connecticut

Address: 559 Saw Mill Rd Guilford, CT 06437

Bankruptcy Case 10-32149 Summary: "The bankruptcy record of Jr Robert Fee from Guilford, CT, shows a Chapter 7 case filed in 2010-07-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-01."
Jr Robert Fee — Connecticut, 10-32149


ᐅ Jr Joseph J Ferraro, Connecticut

Address: 56 Granite Rd Guilford, CT 06437

Bankruptcy Case 11-30805 Summary: "Jr Joseph J Ferraro's bankruptcy, initiated in 03.30.2011 and concluded by 2011-07-16 in Guilford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Joseph J Ferraro — Connecticut, 11-30805


ᐅ James F Filley, Connecticut

Address: 408 Old Whitfield St Guilford, CT 06437

Bankruptcy Case 11-30756 Overview: "James F Filley's bankruptcy, initiated in March 25, 2011 and concluded by July 2011 in Guilford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James F Filley — Connecticut, 11-30756


ᐅ Lisa Forrest, Connecticut

Address: 35 Joyce St Guilford, CT 06437

Concise Description of Bankruptcy Case 10-336607: "The case of Lisa Forrest in Guilford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Forrest — Connecticut, 10-33660


ᐅ Henry Fox, Connecticut

Address: 767 Leetes Island Rd Guilford, CT 06437

Bankruptcy Case 13-31889 Overview: "The bankruptcy record of Henry Fox from Guilford, CT, shows a Chapter 7 case filed in 10/03/2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Henry Fox — Connecticut, 13-31889


ᐅ Wilton J Fulton, Connecticut

Address: 81 Redcoat Ln Guilford, CT 06437

Concise Description of Bankruptcy Case 11-312587: "The case of Wilton J Fulton in Guilford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilton J Fulton — Connecticut, 11-31258


ᐅ Jr Roger L Gabriel, Connecticut

Address: 1300 Little Meadow Rd Guilford, CT 06437

Brief Overview of Bankruptcy Case 12-31574: "Jr Roger L Gabriel's bankruptcy, initiated in Jun 29, 2012 and concluded by Oct 15, 2012 in Guilford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Roger L Gabriel — Connecticut, 12-31574


ᐅ Carol Gabriele, Connecticut

Address: 348 S Hoop Pole Rd Guilford, CT 06437

Snapshot of U.S. Bankruptcy Proceeding Case 09-32714: "The case of Carol Gabriele in Guilford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Gabriele — Connecticut, 09-32714


ᐅ Michael J Gagliardi, Connecticut

Address: 88 Granite Rd Guilford, CT 06437-2369

Bankruptcy Case 16-30448 Summary: "The bankruptcy filing by Michael J Gagliardi, undertaken in Mar 28, 2016 in Guilford, CT under Chapter 7, concluded with discharge in June 26, 2016 after liquidating assets."
Michael J Gagliardi — Connecticut, 16-30448


ᐅ Norman J Gehrlein, Connecticut

Address: 229 Shore Dr Guilford, CT 06437

Snapshot of U.S. Bankruptcy Proceeding Case 13-30769: "The bankruptcy filing by Norman J Gehrlein, undertaken in April 26, 2013 in Guilford, CT under Chapter 7, concluded with discharge in 07.31.2013 after liquidating assets."
Norman J Gehrlein — Connecticut, 13-30769


ᐅ Maria R Genovese, Connecticut

Address: 1285 Moose Hill Rd Guilford, CT 06437-2336

Bankruptcy Case 15-30421 Summary: "In a Chapter 7 bankruptcy case, Maria R Genovese from Guilford, CT, saw their proceedings start in 03/23/2015 and complete by 2015-06-21, involving asset liquidation."
Maria R Genovese — Connecticut, 15-30421


ᐅ David T Gilhuly, Connecticut

Address: 15 Stonewall Ln Guilford, CT 06437

Concise Description of Bankruptcy Case 11-323747: "In a Chapter 7 bankruptcy case, David T Gilhuly from Guilford, CT, saw his proceedings start in 09.14.2011 and complete by 2011-12-31, involving asset liquidation."
David T Gilhuly — Connecticut, 11-32374


ᐅ Christopher William Goetsch, Connecticut

Address: 61 Broad Street Ext Guilford, CT 06437-2716

Bankruptcy Case 14-32357 Overview: "The case of Christopher William Goetsch in Guilford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher William Goetsch — Connecticut, 14-32357


ᐅ Susannah Rosemond Goetsch, Connecticut

Address: 61 Broad Street Ext Guilford, CT 06437-2716

Snapshot of U.S. Bankruptcy Proceeding Case 14-32357: "The bankruptcy record of Susannah Rosemond Goetsch from Guilford, CT, shows a Chapter 7 case filed in Dec 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-30."
Susannah Rosemond Goetsch — Connecticut, 14-32357


ᐅ Andrea C Goins, Connecticut

Address: 545 Nortontown Rd Guilford, CT 06437

Brief Overview of Bankruptcy Case 11-31098: "In a Chapter 7 bankruptcy case, Andrea C Goins from Guilford, CT, saw their proceedings start in 04/28/2011 and complete by Aug 14, 2011, involving asset liquidation."
Andrea C Goins — Connecticut, 11-31098


ᐅ Melodie A Golinowski, Connecticut

Address: 85 Riverview Dr Guilford, CT 06437

Concise Description of Bankruptcy Case 11-330557: "In a Chapter 7 bankruptcy case, Melodie A Golinowski from Guilford, CT, saw her proceedings start in Dec 7, 2011 and complete by 03.24.2012, involving asset liquidation."
Melodie A Golinowski — Connecticut, 11-33055


ᐅ Peter A Guarino, Connecticut

Address: 2710 Boston Post Rd Guilford, CT 06437-1358

Bankruptcy Case 2014-30763 Summary: "The case of Peter A Guarino in Guilford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter A Guarino — Connecticut, 2014-30763


ᐅ Charles E Hart, Connecticut

Address: 99 Flat Iron Rd Guilford, CT 06437

Bankruptcy Case 12-30680 Summary: "Guilford, CT resident Charles E Hart's 2012-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.09.2012."
Charles E Hart — Connecticut, 12-30680


ᐅ Jr Kirby Hawkes, Connecticut

Address: 209 Durham Rd Guilford, CT 06437

Brief Overview of Bankruptcy Case 09-33607: "Jr Kirby Hawkes's bankruptcy, initiated in 12.23.2009 and concluded by March 29, 2010 in Guilford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Kirby Hawkes — Connecticut, 09-33607


ᐅ Albert Heinrich, Connecticut

Address: 129 Alden Dr Guilford, CT 06437

Concise Description of Bankruptcy Case 10-328027: "Albert Heinrich's Chapter 7 bankruptcy, filed in Guilford, CT in 09.18.2010, led to asset liquidation, with the case closing in 2011-01-04."
Albert Heinrich — Connecticut, 10-32802


ᐅ Cassie Helland, Connecticut

Address: 653 Long Hill Rd Guilford, CT 06437

Bankruptcy Case 10-30491 Overview: "In Guilford, CT, Cassie Helland filed for Chapter 7 bankruptcy in Feb 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-10."
Cassie Helland — Connecticut, 10-30491


ᐅ Dianne C Higginson, Connecticut

Address: 274 Church St Apt 11A Guilford, CT 06437

Brief Overview of Bankruptcy Case 13-32010: "The bankruptcy record of Dianne C Higginson from Guilford, CT, shows a Chapter 7 case filed in 10.22.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/26/2014."
Dianne C Higginson — Connecticut, 13-32010


ᐅ Jr Gerald N Hodgkinson, Connecticut

Address: 2514 Boston Post Rd Ste 1R Guilford, CT 06437

Bankruptcy Case 11-31444 Overview: "Jr Gerald N Hodgkinson's bankruptcy, initiated in 05/28/2011 and concluded by September 13, 2011 in Guilford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Gerald N Hodgkinson — Connecticut, 11-31444


ᐅ Betsy Hodgson, Connecticut

Address: 100 Wauwinet Trl Guilford, CT 06437-1152

Bankruptcy Case 14-31558 Summary: "In Guilford, CT, Betsy Hodgson filed for Chapter 7 bankruptcy in Aug 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-18."
Betsy Hodgson — Connecticut, 14-31558


ᐅ Jeffry Alan Jackson, Connecticut

Address: 434 Long Hill Rd Guilford, CT 06437-1887

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30537: "Jeffry Alan Jackson's Chapter 7 bankruptcy, filed in Guilford, CT in March 26, 2014, led to asset liquidation, with the case closing in 2014-06-24."
Jeffry Alan Jackson — Connecticut, 2014-30537


ᐅ Tracey A Johnson, Connecticut

Address: 409 Willow Rd Guilford, CT 06437-1777

Snapshot of U.S. Bankruptcy Proceeding Case 15-30648: "Tracey A Johnson's bankruptcy, initiated in April 2015 and concluded by July 2015 in Guilford, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracey A Johnson — Connecticut, 15-30648


ᐅ Charles Jones, Connecticut

Address: 1674 Moose Hill Rd Guilford, CT 06437

Concise Description of Bankruptcy Case 11-317597: "In Guilford, CT, Charles Jones filed for Chapter 7 bankruptcy in June 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-16."
Charles Jones — Connecticut, 11-31759


ᐅ Cristin L Jordan, Connecticut

Address: 23 Echo Point Rd Guilford, CT 06437

Bankruptcy Case 13-31587 Summary: "In a Chapter 7 bankruptcy case, Cristin L Jordan from Guilford, CT, saw her proceedings start in 08.16.2013 and complete by 2013-11-20, involving asset liquidation."
Cristin L Jordan — Connecticut, 13-31587


ᐅ Andrew P Kaplan, Connecticut

Address: 444 Northwood Dr Guilford, CT 06437

Concise Description of Bankruptcy Case 12-317197: "The bankruptcy record of Andrew P Kaplan from Guilford, CT, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11.10.2012."
Andrew P Kaplan — Connecticut, 12-31719


ᐅ Betsy M Kaplan, Connecticut

Address: 311 Chaffinch Island Rd # A Guilford, CT 06437-3206

Snapshot of U.S. Bankruptcy Proceeding Case 14-30844: "Guilford, CT resident Betsy M Kaplan's April 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 29, 2014."
Betsy M Kaplan — Connecticut, 14-30844


ᐅ Brian J Knight, Connecticut

Address: 20 Little Harbor Rd Guilford, CT 06437

Bankruptcy Case 11-31814 Summary: "The bankruptcy filing by Brian J Knight, undertaken in July 2011 in Guilford, CT under Chapter 7, concluded with discharge in 2011-10-23 after liquidating assets."
Brian J Knight — Connecticut, 11-31814


ᐅ Goran Kostic, Connecticut

Address: 274 Church St Apt 3E Guilford, CT 06437

Bankruptcy Case 09-33672 Overview: "Goran Kostic's Chapter 7 bankruptcy, filed in Guilford, CT in Dec 31, 2009, led to asset liquidation, with the case closing in 04/06/2010."
Goran Kostic — Connecticut, 09-33672


ᐅ Gary L Kovacs, Connecticut

Address: 76 Kimberly Dr Guilford, CT 06437-1313

Brief Overview of Bankruptcy Case 14-30061: "The case of Gary L Kovacs in Guilford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary L Kovacs — Connecticut, 14-30061


ᐅ Daniel P Koval, Connecticut

Address: 19 Oak Ave Guilford, CT 06437

Snapshot of U.S. Bankruptcy Proceeding Case 12-32729: "In Guilford, CT, Daniel P Koval filed for Chapter 7 bankruptcy in December 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Daniel P Koval — Connecticut, 12-32729


ᐅ Josh C Kroop, Connecticut

Address: 310 County Rd Guilford, CT 06437-1056

Brief Overview of Bankruptcy Case 2014-30588: "In Guilford, CT, Josh C Kroop filed for Chapter 7 bankruptcy in March 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06.29.2014."
Josh C Kroop — Connecticut, 2014-30588


ᐅ Jeffrey S Landon, Connecticut

Address: 130 Ironwood Rd Guilford, CT 06437

Brief Overview of Bankruptcy Case 09-32686: "In Guilford, CT, Jeffrey S Landon filed for Chapter 7 bankruptcy in Sep 28, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-02."
Jeffrey S Landon — Connecticut, 09-32686


ᐅ Renee A Landry, Connecticut

Address: 50 Harbor View Rd Guilford, CT 06437

Brief Overview of Bankruptcy Case 11-32910: "Guilford, CT resident Renee A Landry's Nov 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 5, 2012."
Renee A Landry — Connecticut, 11-32910


ᐅ Cindy Lea, Connecticut

Address: 2 Greenwood Ln Guilford, CT 06437-2541

Concise Description of Bankruptcy Case 14-321587: "Guilford, CT resident Cindy Lea's 11/24/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-22."
Cindy Lea — Connecticut, 14-32158


ᐅ Mark Lender, Connecticut

Address: 51 Pearl St Apt B Guilford, CT 06437

Snapshot of U.S. Bankruptcy Proceeding Case 09-33168: "Mark Lender's Chapter 7 bankruptcy, filed in Guilford, CT in 11/07/2009, led to asset liquidation, with the case closing in 2010-02-11."
Mark Lender — Connecticut, 09-33168


ᐅ Melissa Anne Lent, Connecticut

Address: 186 Durham Rd Guilford, CT 06437-2060

Snapshot of U.S. Bankruptcy Proceeding Case 14-35226-cgm: "In Guilford, CT, Melissa Anne Lent filed for Chapter 7 bankruptcy in 02.10.2014. This case, involving liquidating assets to pay off debts, was resolved by 05/11/2014."
Melissa Anne Lent — Connecticut, 14-35226


ᐅ Laurie L Leone, Connecticut

Address: 34 Raymond Rd Guilford, CT 06437

Bankruptcy Case 12-32273 Overview: "Guilford, CT resident Laurie L Leone's 2012-10-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-09."
Laurie L Leone — Connecticut, 12-32273


ᐅ Cheryl Ann Leslie, Connecticut

Address: 24 Meadow St Guilford, CT 06437-2858

Brief Overview of Bankruptcy Case 16-30006: "The case of Cheryl Ann Leslie in Guilford, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl Ann Leslie — Connecticut, 16-30006


ᐅ Gary G Levasseur, Connecticut

Address: 46 Wauwinet Ct Guilford, CT 06437

Bankruptcy Case 13-31557 Overview: "In Guilford, CT, Gary G Levasseur filed for Chapter 7 bankruptcy in Aug 13, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11/17/2013."
Gary G Levasseur — Connecticut, 13-31557


ᐅ Gary G Levasseur, Connecticut

Address: 46 Wauwinet Ct Guilford, CT 06437-1101

Concise Description of Bankruptcy Case 14-323107: "In Guilford, CT, Gary G Levasseur filed for Chapter 7 bankruptcy in 12/17/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-17."
Gary G Levasseur — Connecticut, 14-32310


ᐅ Michael T Levett, Connecticut

Address: 103 Shore Dr Guilford, CT 06437

Bankruptcy Case 12-32404 Summary: "In a Chapter 7 bankruptcy case, Michael T Levett from Guilford, CT, saw their proceedings start in Oct 27, 2012 and complete by 2013-01-31, involving asset liquidation."
Michael T Levett — Connecticut, 12-32404


ᐅ Michelle D Liedtke, Connecticut

Address: 25 Blanks Blvd Guilford, CT 06437-1166

Bankruptcy Case 15-30149 Summary: "In a Chapter 7 bankruptcy case, Michelle D Liedtke from Guilford, CT, saw her proceedings start in 2015-02-06 and complete by May 7, 2015, involving asset liquidation."
Michelle D Liedtke — Connecticut, 15-30149


ᐅ Giuseppe F Liguori, Connecticut

Address: 38 Grey Ledge Dr Guilford, CT 06437-2346

Brief Overview of Bankruptcy Case 16-30865: "Guilford, CT resident Giuseppe F Liguori's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-01."
Giuseppe F Liguori — Connecticut, 16-30865


ᐅ Sr Charles Lindahl, Connecticut

Address: 35 Boston Post Rd Guilford, CT 06437

Snapshot of U.S. Bankruptcy Proceeding Case 10-31588: "Guilford, CT resident Sr Charles Lindahl's 05.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Sr Charles Lindahl — Connecticut, 10-31588