personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Groton, 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 Sandra E Albaugh, Connecticut

Address: 118 Dewey Ave Groton, CT 06340

Bankruptcy Case 13-20069 Summary: "Sandra E Albaugh's Chapter 7 bankruptcy, filed in Groton, CT in January 2013, led to asset liquidation, with the case closing in April 20, 2013."
Sandra E Albaugh — Connecticut, 13-20069


ᐅ Cynthia L Alina, Connecticut

Address: 100 New London Rd Groton, CT 06340

Snapshot of U.S. Bankruptcy Proceeding Case 11-20490: "In Groton, CT, Cynthia L Alina filed for Chapter 7 bankruptcy in Feb 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2011."
Cynthia L Alina — Connecticut, 11-20490


ᐅ Patricia Ameika, Connecticut

Address: 669 Meridian Street Ext Groton, CT 06340

Brief Overview of Bankruptcy Case 11-23407: "In a Chapter 7 bankruptcy case, Patricia Ameika from Groton, CT, saw their proceedings start in 12/02/2011 and complete by 03.19.2012, involving asset liquidation."
Patricia Ameika — Connecticut, 11-23407


ᐅ Sharon K Anderson, Connecticut

Address: 29 Blueberry Hill Rd Groton, CT 06340-4501

Snapshot of U.S. Bankruptcy Proceeding Case 14-21698: "The case of Sharon K Anderson in Groton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon K Anderson — Connecticut, 14-21698


ᐅ Lennie F Anderson, Connecticut

Address: 29 Blueberry Hill Rd Groton, CT 06340-4501

Snapshot of U.S. Bankruptcy Proceeding Case 14-21698: "In Groton, CT, Lennie F Anderson filed for Chapter 7 bankruptcy in 2014-08-27. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-25."
Lennie F Anderson — Connecticut, 14-21698


ᐅ Dawn Andrelli, Connecticut

Address: 1042 Poquonnock Rd Lot 44 Groton, CT 06340

Snapshot of U.S. Bankruptcy Proceeding Case 12-22665: "The bankruptcy record of Dawn Andrelli from Groton, CT, shows a Chapter 7 case filed in 11/09/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 13, 2013."
Dawn Andrelli — Connecticut, 12-22665


ᐅ Karen Anthony, Connecticut

Address: 1042 Poquonnock Rd Lot 17 Groton, CT 06340

Concise Description of Bankruptcy Case 11-200437: "Karen Anthony's Chapter 7 bankruptcy, filed in Groton, CT in 2011-01-07, led to asset liquidation, with the case closing in Apr 25, 2011."
Karen Anthony — Connecticut, 11-20043


ᐅ Peter James Antico, Connecticut

Address: 4 Godfrey St Groton, CT 06340

Bankruptcy Case 13-22021 Overview: "Peter James Antico's bankruptcy, initiated in 09.30.2013 and concluded by January 4, 2014 in Groton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter James Antico — Connecticut, 13-22021


ᐅ Ronald F Atwood, Connecticut

Address: 422 Gold Star Hwy Groton, CT 06340-6261

Snapshot of U.S. Bankruptcy Proceeding Case 15-21651: "In Groton, CT, Ronald F Atwood filed for Chapter 7 bankruptcy in 09.18.2015. This case, involving liquidating assets to pay off debts, was resolved by 12/17/2015."
Ronald F Atwood — Connecticut, 15-21651


ᐅ Rosalin Augmon, Connecticut

Address: 190 Michigan Dr Groton, CT 06340

Bankruptcy Case 12-20826 Summary: "Rosalin Augmon's Chapter 7 bankruptcy, filed in Groton, CT in 2012-04-06, led to asset liquidation, with the case closing in 2012-07-23."
Rosalin Augmon — Connecticut, 12-20826


ᐅ Melissa Avery, Connecticut

Address: 138 Burningtree Dr Groton, CT 06340-3100

Bankruptcy Case 15-21719 Summary: "The bankruptcy filing by Melissa Avery, undertaken in 2015-09-30 in Groton, CT under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Melissa Avery — Connecticut, 15-21719


ᐅ Shaun Paul A Baerveldt, Connecticut

Address: 600 Meridian Street Ext Apt 508 Groton, CT 06340-4154

Brief Overview of Bankruptcy Case 15-20768: "The case of Shaun Paul A Baerveldt in Groton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shaun Paul A Baerveldt — Connecticut, 15-20768


ᐅ Nadar Baker, Connecticut

Address: 259 Hickory Dr Groton, CT 06340-2936

Brief Overview of Bankruptcy Case 2014-21023: "Groton, CT resident Nadar Baker's 2014-05-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 21, 2014."
Nadar Baker — Connecticut, 2014-21023


ᐅ Thomas Balish, Connecticut

Address: 135 Ledgewood Rd Apt 412 Groton, CT 06340

Bankruptcy Case 13-20279 Summary: "Groton, CT resident Thomas Balish's Feb 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 22, 2013."
Thomas Balish — Connecticut, 13-20279


ᐅ Carolyn Lee Balthis, Connecticut

Address: 249 Charter Oak Dr Groton, CT 06340-2934

Brief Overview of Bankruptcy Case 07-70774: "The bankruptcy record for Carolyn Lee Balthis from Groton, CT, under Chapter 13, filed in 2007-05-15, involved setting up a repayment plan, finalized by Oct 22, 2012."
Carolyn Lee Balthis — Connecticut, 07-70774


ᐅ Cheryl A Bane, Connecticut

Address: 107 Fairview Ave Groton, CT 06340-3313

Bankruptcy Case 15-21244 Summary: "In Groton, CT, Cheryl A Bane filed for Chapter 7 bankruptcy in July 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-12."
Cheryl A Bane — Connecticut, 15-21244


ᐅ Joseph Barnaby, Connecticut

Address: 600 Meridian Street Ext Apt 1123 Groton, CT 06340

Brief Overview of Bankruptcy Case 09-23581: "In a Chapter 7 bankruptcy case, Joseph Barnaby from Groton, CT, saw their proceedings start in 2009-12-10 and complete by 2010-03-09, involving asset liquidation."
Joseph Barnaby — Connecticut, 09-23581


ᐅ Denver R Barnett, Connecticut

Address: PO Box 1664 Groton, CT 06340

Snapshot of U.S. Bankruptcy Proceeding Case 11-20309: "The case of Denver R Barnett in Groton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denver R Barnett — Connecticut, 11-20309


ᐅ Heidi Baron, Connecticut

Address: 510 Thames St Apt 1 Groton, CT 06340

Bankruptcy Case 10-22763 Overview: "In a Chapter 7 bankruptcy case, Heidi Baron from Groton, CT, saw her proceedings start in August 2010 and complete by 2010-11-27, involving asset liquidation."
Heidi Baron — Connecticut, 10-22763


ᐅ Earle C Battle, Connecticut

Address: 191 Brandegee Ave Groton, CT 06340-4560

Snapshot of U.S. Bankruptcy Proceeding Case 15-22210: "Earle C Battle's Chapter 7 bankruptcy, filed in Groton, CT in 12.30.2015, led to asset liquidation, with the case closing in 03/29/2016."
Earle C Battle — Connecticut, 15-22210


ᐅ Edward Bay, Connecticut

Address: 300 Brandegee Ave Apt 123 Groton, CT 06340

Concise Description of Bankruptcy Case 10-200067: "In Groton, CT, Edward Bay filed for Chapter 7 bankruptcy in January 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/30/2010."
Edward Bay — Connecticut, 10-20006


ᐅ David J Beaudet, Connecticut

Address: 100 Morse Ave Groton, CT 06340-5145

Bankruptcy Case 14-22135 Summary: "The bankruptcy filing by David J Beaudet, undertaken in October 2014 in Groton, CT under Chapter 7, concluded with discharge in 2015-01-29 after liquidating assets."
David J Beaudet — Connecticut, 14-22135


ᐅ Tracey L Beaudet, Connecticut

Address: 100 Morse Ave Groton, CT 06340-5145

Bankruptcy Case 14-22135 Summary: "The bankruptcy filing by Tracey L Beaudet, undertaken in October 31, 2014 in Groton, CT under Chapter 7, concluded with discharge in January 29, 2015 after liquidating assets."
Tracey L Beaudet — Connecticut, 14-22135


ᐅ Jacqueline L Becker, Connecticut

Address: 425 Drozdyk Dr Groton, CT 06340-4248

Bankruptcy Case 2014-20703 Overview: "The case of Jacqueline L Becker in Groton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline L Becker — Connecticut, 2014-20703


ᐅ Holly A Beckwith, Connecticut

Address: 99 Grove Ave Apt B Groton, CT 06340

Brief Overview of Bankruptcy Case 13-20632: "In a Chapter 7 bankruptcy case, Holly A Beckwith from Groton, CT, saw her proceedings start in 03/29/2013 and complete by July 2013, involving asset liquidation."
Holly A Beckwith — Connecticut, 13-20632


ᐅ Michael N Beebe, Connecticut

Address: 20 Mohegan Rd Groton, CT 06340-5505

Concise Description of Bankruptcy Case 15-204957: "Groton, CT resident Michael N Beebe's Mar 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-25."
Michael N Beebe — Connecticut, 15-20495


ᐅ Marianne E Beeson, Connecticut

Address: 18 Cobblestone Dr Groton, CT 06340-3853

Bankruptcy Case 14-22222 Overview: "In a Chapter 7 bankruptcy case, Marianne E Beeson from Groton, CT, saw her proceedings start in 11/18/2014 and complete by February 16, 2015, involving asset liquidation."
Marianne E Beeson — Connecticut, 14-22222


ᐅ Sr Geoffrey Beeson, Connecticut

Address: 18 Cobblestone Dr Groton, CT 06340

Bankruptcy Case 09-23608 Overview: "Groton, CT resident Sr Geoffrey Beeson's 2009-12-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 16, 2010."
Sr Geoffrey Beeson — Connecticut, 09-23608


ᐅ Jason Belair, Connecticut

Address: 106 Anchorage Cir Groton, CT 06340

Snapshot of U.S. Bankruptcy Proceeding Case 11-21010: "The bankruptcy record of Jason Belair from Groton, CT, shows a Chapter 7 case filed in 04/08/2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Jason Belair — Connecticut, 11-21010


ᐅ Lori J Bellone, Connecticut

Address: 1042 Poquonnock Rd Lot 15 Groton, CT 06340-4222

Brief Overview of Bankruptcy Case 15-20815: "In Groton, CT, Lori J Bellone filed for Chapter 7 bankruptcy in May 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-06."
Lori J Bellone — Connecticut, 15-20815


ᐅ Julie Bence, Connecticut

Address: 88 Spicer Ave Rear Groton, CT 06340

Concise Description of Bankruptcy Case 10-200477: "In a Chapter 7 bankruptcy case, Julie Bence from Groton, CT, saw her proceedings start in 2010-01-08 and complete by 04.06.2010, involving asset liquidation."
Julie Bence — Connecticut, 10-20047


ᐅ Samantha M Bennardo, Connecticut

Address: 16 Skyview Ter Groton, CT 06340-2421

Bankruptcy Case 2014-20573 Summary: "The case of Samantha M Bennardo in Groton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samantha M Bennardo — Connecticut, 2014-20573


ᐅ Mary A Benson, Connecticut

Address: 161 D St Groton, CT 06340

Concise Description of Bankruptcy Case 13-204657: "Mary A Benson's Chapter 7 bankruptcy, filed in Groton, CT in 03.14.2013, led to asset liquidation, with the case closing in 06/18/2013."
Mary A Benson — Connecticut, 13-20465


ᐅ Shannon M Benson, Connecticut

Address: 30 Florida St Groton, CT 06340-6144

Bankruptcy Case 15-20496 Overview: "The case of Shannon M Benson in Groton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon M Benson — Connecticut, 15-20496


ᐅ Justin Benton, Connecticut

Address: 140 Dewey Ave Groton, CT 06340-3343

Snapshot of U.S. Bankruptcy Proceeding Case 14-21630: "Justin Benton's Chapter 7 bankruptcy, filed in Groton, CT in Aug 15, 2014, led to asset liquidation, with the case closing in November 13, 2014."
Justin Benton — Connecticut, 14-21630


ᐅ Jonathan P Bermudez, Connecticut

Address: 31 Paul Revere Rd Groton, CT 06340-6351

Snapshot of U.S. Bankruptcy Proceeding Case 16-20866: "Jonathan P Bermudez's Chapter 7 bankruptcy, filed in Groton, CT in 2016-05-31, led to asset liquidation, with the case closing in 2016-08-29."
Jonathan P Bermudez — Connecticut, 16-20866


ᐅ Daniel Ray Beuoy, Connecticut

Address: 220 Route 12 # 5116 Groton, CT 06340

Snapshot of U.S. Bankruptcy Proceeding Case 09-22801: "Daniel Ray Beuoy's Chapter 7 bankruptcy, filed in Groton, CT in 2009-09-30, led to asset liquidation, with the case closing in Jan 4, 2010."
Daniel Ray Beuoy — Connecticut, 09-22801


ᐅ Steven Birt, Connecticut

Address: 201 Elm St Apt 2-3 Groton, CT 06340

Bankruptcy Case 10-22535 Overview: "In a Chapter 7 bankruptcy case, Steven Birt from Groton, CT, saw their proceedings start in 2010-07-23 and complete by 11/08/2010, involving asset liquidation."
Steven Birt — Connecticut, 10-22535


ᐅ Renee Blair, Connecticut

Address: 15 Midway Oval Groton, CT 06340-4830

Bankruptcy Case 15-20064 Summary: "The case of Renee Blair in Groton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renee Blair — Connecticut, 15-20064


ᐅ Seth Adam Borden, Connecticut

Address: 355 Long Hill Rd Apt 55 Groton, CT 06340

Bankruptcy Case 11-22723 Summary: "Seth Adam Borden's bankruptcy, initiated in 2011-09-16 and concluded by 2012-01-02 in Groton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Seth Adam Borden — Connecticut, 11-22723


ᐅ Brenda Lee Brainard, Connecticut

Address: 1042 Poquonnock Rd Lot 59 Groton, CT 06340

Bankruptcy Case 12-21011 Overview: "Brenda Lee Brainard's Chapter 7 bankruptcy, filed in Groton, CT in April 27, 2012, led to asset liquidation, with the case closing in August 13, 2012."
Brenda Lee Brainard — Connecticut, 12-21011


ᐅ Kristen T Breslin, Connecticut

Address: 282 Meridian St Apt 16 Groton, CT 06340-4062

Snapshot of U.S. Bankruptcy Proceeding Case 15-20603: "Kristen T Breslin's bankruptcy, initiated in 2015-04-08 and concluded by 2015-07-07 in Groton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristen T Breslin — Connecticut, 15-20603


ᐅ Pamela A Brine, Connecticut

Address: 61 Cobblestone Dr Groton, CT 06340-3854

Bankruptcy Case 15-21967 Summary: "The bankruptcy record of Pamela A Brine from Groton, CT, shows a Chapter 7 case filed in 2015-11-13. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Pamela A Brine — Connecticut, 15-21967


ᐅ Allen N Brine, Connecticut

Address: 61 Cobblestone Dr Groton, CT 06340-3854

Bankruptcy Case 15-21967 Overview: "The case of Allen N Brine in Groton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allen N Brine — Connecticut, 15-21967


ᐅ David W Brink, Connecticut

Address: 106 Midway Oval Groton, CT 06340

Brief Overview of Bankruptcy Case 12-21904: "In a Chapter 7 bankruptcy case, David W Brink from Groton, CT, saw his proceedings start in August 2012 and complete by 2012-11-18, involving asset liquidation."
David W Brink — Connecticut, 12-21904


ᐅ Soeren Brynn, Connecticut

Address: 235 Lestertown Rd Apt G3 Groton, CT 06340

Bankruptcy Case 10-20706 Summary: "The case of Soeren Brynn in Groton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Soeren Brynn — Connecticut, 10-20706


ᐅ Laureen Buchholz, Connecticut

Address: 600 Meridian Street Ext Apt 211 Groton, CT 06340

Snapshot of U.S. Bankruptcy Proceeding Case 10-23512: "The bankruptcy filing by Laureen Buchholz, undertaken in 10.13.2010 in Groton, CT under Chapter 7, concluded with discharge in 2011-01-12 after liquidating assets."
Laureen Buchholz — Connecticut, 10-23512


ᐅ Kenneth J Buckalo, Connecticut

Address: 112 Prospect Hill Rd Groton, CT 06340

Snapshot of U.S. Bankruptcy Proceeding Case 12-20827: "Kenneth J Buckalo's Chapter 7 bankruptcy, filed in Groton, CT in April 6, 2012, led to asset liquidation, with the case closing in 07.23.2012."
Kenneth J Buckalo — Connecticut, 12-20827


ᐅ Andrea Buie, Connecticut

Address: 33 Chicago Ave Groton, CT 06340

Snapshot of U.S. Bankruptcy Proceeding Case 10-21127: "The bankruptcy filing by Andrea Buie, undertaken in April 2010 in Groton, CT under Chapter 7, concluded with discharge in 07.23.2010 after liquidating assets."
Andrea Buie — Connecticut, 10-21127


ᐅ Melissa A Burdo, Connecticut

Address: 134 Litton Ave Groton, CT 06340-4555

Bankruptcy Case 15-21653 Overview: "Melissa A Burdo's bankruptcy, initiated in Sep 18, 2015 and concluded by December 17, 2015 in Groton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa A Burdo — Connecticut, 15-21653


ᐅ Paul Butler, Connecticut

Address: 128 North St Apt 21 Groton, CT 06340-3761

Brief Overview of Bankruptcy Case 2014-21367: "The bankruptcy filing by Paul Butler, undertaken in 07.11.2014 in Groton, CT under Chapter 7, concluded with discharge in 10.09.2014 after liquidating assets."
Paul Butler — Connecticut, 2014-21367


ᐅ Margo Cadorette, Connecticut

Address: 31 Meridian St # B Groton, CT 06340

Snapshot of U.S. Bankruptcy Proceeding Case 10-20207: "In Groton, CT, Margo Cadorette filed for Chapter 7 bankruptcy in 2010-01-26. This case, involving liquidating assets to pay off debts, was resolved by Apr 27, 2010."
Margo Cadorette — Connecticut, 10-20207


ᐅ Marie Carmenati, Connecticut

Address: 36 Adams Hts Groton, CT 06340

Snapshot of U.S. Bankruptcy Proceeding Case 10-20863: "In a Chapter 7 bankruptcy case, Marie Carmenati from Groton, CT, saw her proceedings start in March 19, 2010 and complete by 07/05/2010, involving asset liquidation."
Marie Carmenati — Connecticut, 10-20863


ᐅ Teresita Carreon, Connecticut

Address: 27 Concord Ct Groton, CT 06340

Snapshot of U.S. Bankruptcy Proceeding Case 13-21333: "The bankruptcy record of Teresita Carreon from Groton, CT, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 2, 2013."
Teresita Carreon — Connecticut, 13-21333


ᐅ Victoria M Caruso, Connecticut

Address: PO Box 1670 Groton, CT 06340

Bankruptcy Case 11-21646 Summary: "Groton, CT resident Victoria M Caruso's 05.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 31, 2011."
Victoria M Caruso — Connecticut, 11-21646


ᐅ Christopher A Caswell, Connecticut

Address: 19 George Ave Groton, CT 06340

Brief Overview of Bankruptcy Case 13-21951: "In Groton, CT, Christopher A Caswell filed for Chapter 7 bankruptcy in 2013-09-25. This case, involving liquidating assets to pay off debts, was resolved by 12.30.2013."
Christopher A Caswell — Connecticut, 13-21951


ᐅ Christopher Cedrone, Connecticut

Address: 54 Blueberry Hill Rd Groton, CT 06340

Bankruptcy Case 10-21558 Overview: "Christopher Cedrone's Chapter 7 bankruptcy, filed in Groton, CT in 2010-05-07, led to asset liquidation, with the case closing in 2010-08-23."
Christopher Cedrone — Connecticut, 10-21558


ᐅ Randy Centeno, Connecticut

Address: 62 Washington Dr Groton, CT 06340

Brief Overview of Bankruptcy Case 10-23078: "Groton, CT resident Randy Centeno's Sep 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Randy Centeno — Connecticut, 10-23078


ᐅ Sandra L Champion, Connecticut

Address: 251 Drozdyk Dr Apt 304 Groton, CT 06340-4294

Brief Overview of Bankruptcy Case 16-20046: "In Groton, CT, Sandra L Champion filed for Chapter 7 bankruptcy in January 2016. This case, involving liquidating assets to pay off debts, was resolved by April 12, 2016."
Sandra L Champion — Connecticut, 16-20046


ᐅ Edward Champlin, Connecticut

Address: 259 Gales Ferry Rd Groton, CT 06340

Bankruptcy Case 10-20705 Overview: "Edward Champlin's Chapter 7 bankruptcy, filed in Groton, CT in 2010-03-05, led to asset liquidation, with the case closing in June 21, 2010."
Edward Champlin — Connecticut, 10-20705


ᐅ James Champlin, Connecticut

Address: 82 Buddington Rd Apt 1 Groton, CT 06340

Snapshot of U.S. Bankruptcy Proceeding Case 10-21126: "The case of James Champlin in Groton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Champlin — Connecticut, 10-21126


ᐅ Pisarz Sandra Lynn Chapman, Connecticut

Address: 29 Triton Pl Groton, CT 06340

Concise Description of Bankruptcy Case 11-215147: "The case of Pisarz Sandra Lynn Chapman in Groton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pisarz Sandra Lynn Chapman — Connecticut, 11-21514


ᐅ Juan Chavez, Connecticut

Address: 17 Adams Hts Groton, CT 06340

Snapshot of U.S. Bankruptcy Proceeding Case 11-23564: "Groton, CT resident Juan Chavez's 2011-12-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.08.2012."
Juan Chavez — Connecticut, 11-23564


ᐅ Randy L Chester, Connecticut

Address: 10 Courtland Dr Groton, CT 06340

Snapshot of U.S. Bankruptcy Proceeding Case 09-22973: "In a Chapter 7 bankruptcy case, Randy L Chester from Groton, CT, saw their proceedings start in 10.16.2009 and complete by January 20, 2010, involving asset liquidation."
Randy L Chester — Connecticut, 09-22973


ᐅ Gerald A Clark, Connecticut

Address: 302 Thames St Apt 1 Groton, CT 06340-3945

Concise Description of Bankruptcy Case 14-220257: "Gerald A Clark's bankruptcy, initiated in 10/14/2014 and concluded by Jan 12, 2015 in Groton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald A Clark — Connecticut, 14-22025


ᐅ Eline S Clark, Connecticut

Address: 302 Thames St Apt 1 Groton, CT 06340-3945

Bankruptcy Case 14-22025 Overview: "In a Chapter 7 bankruptcy case, Eline S Clark from Groton, CT, saw their proceedings start in 2014-10-14 and complete by January 2015, involving asset liquidation."
Eline S Clark — Connecticut, 14-22025


ᐅ Amanda L Clouse, Connecticut

Address: 101 Thames St Apt 6 Groton, CT 06340

Snapshot of U.S. Bankruptcy Proceeding Case 11-22520: "In Groton, CT, Amanda L Clouse filed for Chapter 7 bankruptcy in Aug 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-12."
Amanda L Clouse — Connecticut, 11-22520


ᐅ Timothy E Cockrell, Connecticut

Address: 135 Ledgewood Rd Apt 207 Groton, CT 06340-6609

Brief Overview of Bankruptcy Case 16-20889: "Timothy E Cockrell's Chapter 7 bankruptcy, filed in Groton, CT in May 2016, led to asset liquidation, with the case closing in 08.29.2016."
Timothy E Cockrell — Connecticut, 16-20889


ᐅ Douglas William Collins, Connecticut

Address: 32 Paul Revere Rd Groton, CT 06340-6334

Concise Description of Bankruptcy Case 2014-214697: "In Groton, CT, Douglas William Collins filed for Chapter 7 bankruptcy in 2014-07-28. This case, involving liquidating assets to pay off debts, was resolved by 10/26/2014."
Douglas William Collins — Connecticut, 2014-21469


ᐅ Michael Collins, Connecticut

Address: 1209 Poquonnock Rd Groton, CT 06340

Bankruptcy Case 12-20990 Overview: "Michael Collins's bankruptcy, initiated in Apr 26, 2012 and concluded by 2012-08-12 in Groton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Collins — Connecticut, 12-20990


ᐅ Carole J Conley, Connecticut

Address: 79 A St Groton, CT 06340-5354

Bankruptcy Case 14-21703 Overview: "Carole J Conley's bankruptcy, initiated in 08.28.2014 and concluded by 2014-11-26 in Groton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carole J Conley — Connecticut, 14-21703


ᐅ James Cook, Connecticut

Address: 1042 Poquonnock Rd Lot 44 Groton, CT 06340

Snapshot of U.S. Bankruptcy Proceeding Case 10-21099: "The bankruptcy filing by James Cook, undertaken in Apr 1, 2010 in Groton, CT under Chapter 7, concluded with discharge in July 18, 2010 after liquidating assets."
James Cook — Connecticut, 10-21099


ᐅ Rebecca Lee Cormier, Connecticut

Address: 27 Fort Hill Rd Groton, CT 06340-4722

Bankruptcy Case 16-20159 Summary: "Rebecca Lee Cormier's Chapter 7 bankruptcy, filed in Groton, CT in 01/29/2016, led to asset liquidation, with the case closing in 04.28.2016."
Rebecca Lee Cormier — Connecticut, 16-20159


ᐅ Taylor Cossins, Connecticut

Address: 6 Deerwood Dr Groton, CT 06340

Bankruptcy Case 13-22542 Summary: "In a Chapter 7 bankruptcy case, Taylor Cossins from Groton, CT, saw their proceedings start in December 2013 and complete by 2014-03-25, involving asset liquidation."
Taylor Cossins — Connecticut, 13-22542


ᐅ Joan C Costa, Connecticut

Address: 83 Leafwood Ln Apt 227 Groton, CT 06340

Bankruptcy Case 12-20110 Overview: "The bankruptcy filing by Joan C Costa, undertaken in 01.24.2012 in Groton, CT under Chapter 7, concluded with discharge in 05/11/2012 after liquidating assets."
Joan C Costa — Connecticut, 12-20110


ᐅ Sara A Cothran, Connecticut

Address: 94 Hickory Dr Groton, CT 06340-2935

Snapshot of U.S. Bankruptcy Proceeding Case 16-20100: "Sara A Cothran's Chapter 7 bankruptcy, filed in Groton, CT in Jan 22, 2016, led to asset liquidation, with the case closing in 2016-04-21."
Sara A Cothran — Connecticut, 16-20100


ᐅ Willie C Cothran, Connecticut

Address: 94 Hickory Dr Groton, CT 06340-2935

Bankruptcy Case 16-20100 Summary: "The bankruptcy filing by Willie C Cothran, undertaken in 2016-01-22 in Groton, CT under Chapter 7, concluded with discharge in 04/21/2016 after liquidating assets."
Willie C Cothran — Connecticut, 16-20100


ᐅ Daniel R Crouch, Connecticut

Address: 127 Crystal Lake Rd # 9 Groton, CT 06340-2402

Snapshot of U.S. Bankruptcy Proceeding Case 15-21307: "The bankruptcy filing by Daniel R Crouch, undertaken in 07.27.2015 in Groton, CT under Chapter 7, concluded with discharge in Oct 25, 2015 after liquidating assets."
Daniel R Crouch — Connecticut, 15-21307


ᐅ Tamiko R Cruz, Connecticut

Address: 8 Meryl Ct Groton, CT 06340-4344

Brief Overview of Bankruptcy Case 14-14710-RGM: "In Groton, CT, Tamiko R Cruz filed for Chapter 7 bankruptcy in 2014-12-18. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-18."
Tamiko R Cruz — Connecticut, 14-14710


ᐅ Lori Curry, Connecticut

Address: 58 W Elderkin Ave Groton, CT 06340

Brief Overview of Bankruptcy Case 10-20190: "In a Chapter 7 bankruptcy case, Lori Curry from Groton, CT, saw her proceedings start in Jan 23, 2010 and complete by 2010-04-30, involving asset liquidation."
Lori Curry — Connecticut, 10-20190


ᐅ Cathy B Dane, Connecticut

Address: 123 Morse Ave Groton, CT 06340

Bankruptcy Case 12-20586 Overview: "In a Chapter 7 bankruptcy case, Cathy B Dane from Groton, CT, saw her proceedings start in 03/17/2012 and complete by July 2012, involving asset liquidation."
Cathy B Dane — Connecticut, 12-20586


ᐅ Emelita K Darag, Connecticut

Address: 8 Depot Rd Groton, CT 06340-4704

Concise Description of Bankruptcy Case 14-218837: "In a Chapter 7 bankruptcy case, Emelita K Darag from Groton, CT, saw their proceedings start in Sep 25, 2014 and complete by 2014-12-24, involving asset liquidation."
Emelita K Darag — Connecticut, 14-21883


ᐅ Nancy J Darrow, Connecticut

Address: 91 Buddington Rd Lot 13 Groton, CT 06340-6403

Concise Description of Bankruptcy Case 14-209677: "The bankruptcy record of Nancy J Darrow from Groton, 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 Aug 14, 2014."
Nancy J Darrow — Connecticut, 14-20967


ᐅ Nancy J Darrow, Connecticut

Address: 91 Buddington Rd Lot 13 Groton, CT 06340-6403

Bankruptcy Case 2014-20967 Summary: "The bankruptcy record of Nancy J Darrow from Groton, CT, shows a Chapter 7 case filed in May 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/14/2014."
Nancy J Darrow — Connecticut, 2014-20967


ᐅ Nicholas Andrew Davis, Connecticut

Address: PO Box 1333 Groton, CT 06340

Bankruptcy Case 13-22418 Summary: "Nicholas Andrew Davis's Chapter 7 bankruptcy, filed in Groton, CT in 11/27/2013, led to asset liquidation, with the case closing in Mar 3, 2014."
Nicholas Andrew Davis — Connecticut, 13-22418


ᐅ Paul M Davis, Connecticut

Address: 600 Meridian Street Ext Apt 102 Groton, CT 06340

Concise Description of Bankruptcy Case 12-200167: "In a Chapter 7 bankruptcy case, Paul M Davis from Groton, CT, saw their proceedings start in January 6, 2012 and complete by April 2012, involving asset liquidation."
Paul M Davis — Connecticut, 12-20016


ᐅ Rebecca A Deckert, Connecticut

Address: 59 Leafwood Ln Apt 274 Groton, CT 06340-6700

Bankruptcy Case 2014-20613 Overview: "The case of Rebecca A Deckert in Groton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca A Deckert — Connecticut, 2014-20613


ᐅ Michael James Degrazio, Connecticut

Address: 218 H St Groton, CT 06340

Snapshot of U.S. Bankruptcy Proceeding Case 12-20663: "Groton, CT resident Michael James Degrazio's March 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 13, 2012."
Michael James Degrazio — Connecticut, 12-20663


ᐅ Karen M Dempsey, Connecticut

Address: 19 Soundview Rd Groton, CT 06340

Bankruptcy Case 13-20620 Summary: "In a Chapter 7 bankruptcy case, Karen M Dempsey from Groton, CT, saw her proceedings start in 03/29/2013 and complete by 07.03.2013, involving asset liquidation."
Karen M Dempsey — Connecticut, 13-20620


ᐅ Sanford F Desopo, Connecticut

Address: 131 Thames St # A Groton, CT 06340

Bankruptcy Case 12-21788 Summary: "Sanford F Desopo's Chapter 7 bankruptcy, filed in Groton, CT in Jul 24, 2012, led to asset liquidation, with the case closing in 2012-11-09."
Sanford F Desopo — Connecticut, 12-21788


ᐅ Karen J Devirgilio, Connecticut

Address: 72 Cormorant Rd Groton, CT 06340

Brief Overview of Bankruptcy Case 13-20621: "The bankruptcy filing by Karen J Devirgilio, undertaken in March 29, 2013 in Groton, CT under Chapter 7, concluded with discharge in 07.03.2013 after liquidating assets."
Karen J Devirgilio — Connecticut, 13-20621


ᐅ Jr Wilbert Dewaine, Connecticut

Address: 51 Virginia Ave Apt A Groton, CT 06340

Brief Overview of Bankruptcy Case 10-22146: "Jr Wilbert Dewaine's Chapter 7 bankruptcy, filed in Groton, CT in Jun 25, 2010, led to asset liquidation, with the case closing in 10/11/2010."
Jr Wilbert Dewaine — Connecticut, 10-22146


ᐅ Victor M Diaz, Connecticut

Address: 110 Elderkin Ave Groton, CT 06340

Concise Description of Bankruptcy Case 12-223657: "The bankruptcy record of Victor M Diaz from Groton, CT, shows a Chapter 7 case filed in 2012-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Victor M Diaz — Connecticut, 12-22365


ᐅ Renee K Dickey, Connecticut

Address: 8 Sycamore Ln Groton, CT 06340-3030

Concise Description of Bankruptcy Case 15-202337: "Renee K Dickey's bankruptcy, initiated in 02.20.2015 and concluded by 2015-05-21 in Groton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renee K Dickey — Connecticut, 15-20233


ᐅ Douglas F Dickey, Connecticut

Address: 15 Bayview Ave Groton, CT 06340-5815

Brief Overview of Bankruptcy Case 15-20233: "In Groton, CT, Douglas F Dickey filed for Chapter 7 bankruptcy in 02/20/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-21."
Douglas F Dickey — Connecticut, 15-20233


ᐅ Mary Anne E Dowd, Connecticut

Address: 278 Meridian St Apt 2 Groton, CT 06340-4058

Snapshot of U.S. Bankruptcy Proceeding Case 2014-21257: "Mary Anne E Dowd's bankruptcy, initiated in Jun 27, 2014 and concluded by September 2014 in Groton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Anne E Dowd — Connecticut, 2014-21257


ᐅ Janeen E Duer, Connecticut

Address: 369 Long Hill Rd Apt 63 Groton, CT 06340-3850

Brief Overview of Bankruptcy Case 16-20216: "The case of Janeen E Duer in Groton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janeen E Duer — Connecticut, 16-20216


ᐅ Domingo Duyan, Connecticut

Address: 29 Maple Dr Groton, CT 06340

Bankruptcy Case 10-23542 Overview: "In Groton, CT, Domingo Duyan filed for Chapter 7 bankruptcy in 2010-10-15. This case, involving liquidating assets to pay off debts, was resolved by 01.31.2011."
Domingo Duyan — Connecticut, 10-23542


ᐅ Timothy M Enos, Connecticut

Address: 600 Meridian Street Ext Apt 705 Groton, CT 06340

Bankruptcy Case 13-21389 Overview: "Timothy M Enos's bankruptcy, initiated in Jul 3, 2013 and concluded by 10/07/2013 in Groton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy M Enos — Connecticut, 13-21389


ᐅ Jinky G Estoque, Connecticut

Address: 17 Brookside Ln Groton, CT 06340

Bankruptcy Case 09-22929 Overview: "In Groton, CT, Jinky G Estoque filed for Chapter 7 bankruptcy in 2009-10-12. This case, involving liquidating assets to pay off debts, was resolved by 01/16/2010."
Jinky G Estoque — Connecticut, 09-22929