personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

South 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 Akbar Afghaine, Connecticut

Address: 217 Old Farms Rd South Glastonbury, CT 06073

Concise Description of Bankruptcy Case 10-232977: "Akbar Afghaine's bankruptcy, initiated in Sep 24, 2010 and concluded by January 2011 in South Glastonbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Akbar Afghaine — Connecticut, 10-23297


ᐅ Dean R Anderson, Connecticut

Address: 558 Woodland St South Glastonbury, CT 06073

Concise Description of Bankruptcy Case 12-217657: "Dean R Anderson's Chapter 7 bankruptcy, filed in South Glastonbury, CT in July 20, 2012, led to asset liquidation, with the case closing in Nov 5, 2012."
Dean R Anderson — Connecticut, 12-21765


ᐅ Eduardo G Casanova, Connecticut

Address: 76 Water St South Glastonbury, CT 06073-2226

Bankruptcy Case 14-22228 Summary: "Eduardo G Casanova's Chapter 7 bankruptcy, filed in South Glastonbury, CT in Nov 19, 2014, led to asset liquidation, with the case closing in February 2015."
Eduardo G Casanova — Connecticut, 14-22228


ᐅ Doreen Chapman, Connecticut

Address: PO Box 75 South Glastonbury, CT 06073

Brief Overview of Bankruptcy Case 10-20998: "In a Chapter 7 bankruptcy case, Doreen Chapman from South Glastonbury, CT, saw her proceedings start in March 2010 and complete by Jul 15, 2010, involving asset liquidation."
Doreen Chapman — Connecticut, 10-20998


ᐅ William Edward Conklin, Connecticut

Address: 32 S Mill Dr South Glastonbury, CT 06073

Concise Description of Bankruptcy Case 11-222387: "William Edward Conklin's Chapter 7 bankruptcy, filed in South Glastonbury, CT in July 2011, led to asset liquidation, with the case closing in 2011-11-14."
William Edward Conklin — Connecticut, 11-22238


ᐅ Patricia A Coppeto, Connecticut

Address: 21 Southgate Dr South Glastonbury, CT 06073-2101

Concise Description of Bankruptcy Case 15-215517: "Patricia A Coppeto's bankruptcy, initiated in 2015-08-31 and concluded by Nov 29, 2015 in South Glastonbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia A Coppeto — Connecticut, 15-21551


ᐅ Sr Thomas Cordier, Connecticut

Address: 595 Main St South Glastonbury, CT 06073

Bankruptcy Case 10-24012 Summary: "Sr Thomas Cordier's bankruptcy, initiated in Nov 23, 2010 and concluded by 03/11/2011 in South Glastonbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Thomas Cordier — Connecticut, 10-24012


ᐅ Patricia A Cubberly, Connecticut

Address: 815 Hopewell Rd South Glastonbury, CT 06073

Snapshot of U.S. Bankruptcy Proceeding Case 12-20832: "The bankruptcy filing by Patricia A Cubberly, undertaken in April 6, 2012 in South Glastonbury, CT under Chapter 7, concluded with discharge in July 23, 2012 after liquidating assets."
Patricia A Cubberly — Connecticut, 12-20832


ᐅ Jorge M Cunha, Connecticut

Address: 1111 Main St South Glastonbury, CT 06073

Bankruptcy Case 11-21978 Overview: "In a Chapter 7 bankruptcy case, Jorge M Cunha from South Glastonbury, CT, saw his proceedings start in Jun 30, 2011 and complete by 2011-10-16, involving asset liquidation."
Jorge M Cunha — Connecticut, 11-21978


ᐅ David R Edwards, Connecticut

Address: 326 Dug Rd South Glastonbury, CT 06073-2003

Bankruptcy Case 15-21200 Summary: "The bankruptcy record of David R Edwards from South Glastonbury, CT, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09/30/2015."
David R Edwards — Connecticut, 15-21200


ᐅ Jeffrey Elston, Connecticut

Address: 62 High Wood Dr South Glastonbury, CT 06073

Concise Description of Bankruptcy Case 12-218097: "In South Glastonbury, CT, Jeffrey Elston filed for Chapter 7 bankruptcy in July 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 10, 2012."
Jeffrey Elston — Connecticut, 12-21809


ᐅ Tammy L Emrich, Connecticut

Address: 194 Main St South Glastonbury, CT 06073

Brief Overview of Bankruptcy Case 13-21804: "Tammy L Emrich's bankruptcy, initiated in August 2013 and concluded by December 4, 2013 in South Glastonbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy L Emrich — Connecticut, 13-21804


ᐅ Matthew James Fernandez, Connecticut

Address: 26 Great Pond Rd South Glastonbury, CT 06073

Concise Description of Bankruptcy Case 11-227547: "Matthew James Fernandez's bankruptcy, initiated in Sep 21, 2011 and concluded by January 7, 2012 in South Glastonbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew James Fernandez — Connecticut, 11-22754


ᐅ Gary Giannelli, Connecticut

Address: 522 Woodland St South Glastonbury, CT 06073

Bankruptcy Case 10-24014 Overview: "In South Glastonbury, CT, Gary Giannelli filed for Chapter 7 bankruptcy in 2010-11-23. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-11."
Gary Giannelli — Connecticut, 10-24014


ᐅ Mark T Kinne, Connecticut

Address: 72 Tryon St South Glastonbury, CT 06073

Bankruptcy Case 13-21343 Overview: "In a Chapter 7 bankruptcy case, Mark T Kinne from South Glastonbury, CT, saw their proceedings start in 2013-06-28 and complete by Sep 25, 2013, involving asset liquidation."
Mark T Kinne — Connecticut, 13-21343


ᐅ Kevin David Levesque, Connecticut

Address: 88 Echo Ln South Glastonbury, CT 06073-2500

Concise Description of Bankruptcy Case 14-200967: "Kevin David Levesque's bankruptcy, initiated in Jan 21, 2014 and concluded by April 2014 in South Glastonbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin David Levesque — Connecticut, 14-20096


ᐅ Lemiska Sandra Metropolis, Connecticut

Address: 37 Redwood Ln South Glastonbury, CT 06073-2911

Concise Description of Bankruptcy Case 16-200427: "Lemiska Sandra Metropolis's Chapter 7 bankruptcy, filed in South Glastonbury, CT in 2016-01-12, led to asset liquidation, with the case closing in 2016-04-11."
Lemiska Sandra Metropolis — Connecticut, 16-20042


ᐅ Marion Mohrman, Connecticut

Address: 187 Hopewell Rd South Glastonbury, CT 06073

Brief Overview of Bankruptcy Case 09-23103: "The bankruptcy record of Marion Mohrman from South Glastonbury, CT, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-26."
Marion Mohrman — Connecticut, 09-23103


ᐅ Sheila Lynn Percival, Connecticut

Address: 14 Tryon St South Glastonbury, CT 06073

Snapshot of U.S. Bankruptcy Proceeding Case 12-21000: "Sheila Lynn Percival's Chapter 7 bankruptcy, filed in South Glastonbury, CT in April 26, 2012, led to asset liquidation, with the case closing in 08/12/2012."
Sheila Lynn Percival — Connecticut, 12-21000


ᐅ Henry Poprawa, Connecticut

Address: PO Box 57 South Glastonbury, CT 06073

Snapshot of U.S. Bankruptcy Proceeding Case 09-23648: "The case of Henry Poprawa in South Glastonbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Henry Poprawa — Connecticut, 09-23648


ᐅ Christopher Rasmussen, Connecticut

Address: 806 Hopewell Rd South Glastonbury, CT 06073

Brief Overview of Bankruptcy Case 10-23722: "In a Chapter 7 bankruptcy case, Christopher Rasmussen from South Glastonbury, CT, saw their proceedings start in October 2010 and complete by 02.02.2011, involving asset liquidation."
Christopher Rasmussen — Connecticut, 10-23722


ᐅ Thomas D Renison, Connecticut

Address: 58 Old Farms Rd South Glastonbury, CT 06073-3714

Snapshot of U.S. Bankruptcy Proceeding Case 15-21813: "In South Glastonbury, CT, Thomas D Renison filed for Chapter 7 bankruptcy in 2015-10-20. This case, involving liquidating assets to pay off debts, was resolved by 01.18.2016."
Thomas D Renison — Connecticut, 15-21813


ᐅ Cary L Roming, Connecticut

Address: 1111 Main St South Glastonbury, CT 06073-2111

Bankruptcy Case 14-20183 Overview: "Cary L Roming's bankruptcy, initiated in 01.31.2014 and concluded by 2014-05-01 in South Glastonbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cary L Roming — Connecticut, 14-20183


ᐅ John J Stratton, Connecticut

Address: 85 Hickory Dr South Glastonbury, CT 06073

Bankruptcy Case 11-21634 Overview: "South Glastonbury, CT resident John J Stratton's May 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-31."
John J Stratton — Connecticut, 11-21634


ᐅ Bruce Thomas, Connecticut

Address: 201 Toll Gate Rd South Glastonbury, CT 06073

Concise Description of Bankruptcy Case 10-206257: "The case of Bruce Thomas in South Glastonbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce Thomas — Connecticut, 10-20625


ᐅ Susan Marie Tryon, Connecticut

Address: 46 Pease Ln South Glastonbury, CT 06073-2015

Bankruptcy Case 14-20392 Overview: "The bankruptcy filing by Susan Marie Tryon, undertaken in March 1, 2014 in South Glastonbury, CT under Chapter 7, concluded with discharge in May 30, 2014 after liquidating assets."
Susan Marie Tryon — Connecticut, 14-20392


ᐅ Gary V Voerg, Connecticut

Address: 756 Hopewell Rd South Glastonbury, CT 06073-2417

Brief Overview of Bankruptcy Case 2014-21396: "South Glastonbury, CT resident Gary V Voerg's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 14, 2014."
Gary V Voerg — Connecticut, 2014-21396