Canterbury, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Canterbury.
Last updated on:
March 30, 2025
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.
Comprehensive Reports on Background, Contacts
Erin M Abrahamson, Canterbury CT
Address: 103 Bates Pond Rd Canterbury, CT 06331-1702
Bankruptcy Case 16-21051 Overview: "Erin M Abrahamson's bankruptcy, initiated in June 2016 and concluded by 2016-09-26 in Canterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erin M Abrahamson — Connecticut
Frank E Abreu, Canterbury CT
Address: 625 S Canterbury Rd Canterbury, CT 06331
Snapshot of U.S. Bankruptcy Proceeding Case 13-21504: "Canterbury, CT resident Frank E Abreu's 2013-07-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-30."
Frank E Abreu — Connecticut
Scott A Adams, Canterbury CT
Address: 42 Gay Head Rd Canterbury, CT 06331-1309
Brief Overview of Bankruptcy Case 14-22068: "Scott A Adams's Chapter 7 bankruptcy, filed in Canterbury, CT in 2014-10-21, led to asset liquidation, with the case closing in 01.19.2015."
Scott A Adams — Connecticut
Charlene M Adams, Canterbury CT
Address: 42 Gay Head Rd Canterbury, CT 06331-1309
Bankruptcy Case 14-22068 Overview: "The bankruptcy record of Charlene M Adams from Canterbury, CT, shows a Chapter 7 case filed in 10/21/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 19, 2015."
Charlene M Adams — Connecticut
Rachelle K Baker, Canterbury CT
Address: 26 Campbell Dr Canterbury, CT 06331
Snapshot of U.S. Bankruptcy Proceeding Case 13-20313: "In a Chapter 7 bankruptcy case, Rachelle K Baker from Canterbury, CT, saw her proceedings start in 2013-02-21 and complete by May 29, 2013, involving asset liquidation."
Rachelle K Baker — Connecticut
Walter R Baum, Canterbury CT
Address: 192 Bingham Rd Canterbury, CT 06331
Concise Description of Bankruptcy Case 13-216797: "Canterbury, CT resident Walter R Baum's 2013-08-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-20."
Walter R Baum — Connecticut
Michael Behrle, Canterbury CT
Address: 87 Gooseneck Hill Rd Canterbury, CT 06331
Bankruptcy Case 09-23723 Summary: "The case of Michael Behrle in Canterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 12/21/2009 and discharged early March 2010, focusing on asset liquidation to repay creditors."
Michael Behrle — Connecticut
Stephen Belliveau, Canterbury CT
Address: 210 N Canterbury Rd Canterbury, CT 06331
Snapshot of U.S. Bankruptcy Proceeding Case 10-20471: "Stephen Belliveau's Chapter 7 bankruptcy, filed in Canterbury, CT in 02/18/2010, led to asset liquidation, with the case closing in 2010-06-06."
Stephen Belliveau — Connecticut
Ann L Bennett, Canterbury CT
Address: 136 Buck Hill Rd Canterbury, CT 06331
Bankruptcy Case 13-21269 Overview: "The bankruptcy filing by Ann L Bennett, undertaken in 06/20/2013 in Canterbury, CT under Chapter 7, concluded with discharge in 09.24.2013 after liquidating assets."
Ann L Bennett — Connecticut
Gregory Botello, Canterbury CT
Address: 48 Wright Rd Canterbury, CT 06331
Brief Overview of Bankruptcy Case 10-20734: "Canterbury, CT resident Gregory Botello's 03/10/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/26/2010."
Gregory Botello — Connecticut
Julie Brelsford, Canterbury CT
Address: 29 Bingham Rd Canterbury, CT 06331
Bankruptcy Case 09-23275 Overview: "The bankruptcy record of Julie Brelsford from Canterbury, CT, shows a Chapter 7 case filed in 2009-11-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-09."
Julie Brelsford — Connecticut
Celena A Brown, Canterbury CT
Address: 15 Howe Rd Canterbury, CT 06331-1920
Bankruptcy Case 16-20377 Overview: "Celena A Brown's bankruptcy, initiated in March 10, 2016 and concluded by 2016-06-08 in Canterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Celena A Brown — Connecticut
Randy A Brown, Canterbury CT
Address: 15 Howe Rd Canterbury, CT 06331-1920
Snapshot of U.S. Bankruptcy Proceeding Case 16-20377: "In Canterbury, CT, Randy A Brown filed for Chapter 7 bankruptcy in Mar 10, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-08."
Randy A Brown — Connecticut
Karen M Campagnone, Canterbury CT
Address: 162 Wright Pond Rd Canterbury, CT 06331-1132
Bankruptcy Case 2014-20646 Summary: "Karen M Campagnone's Chapter 7 bankruptcy, filed in Canterbury, CT in 2014-04-03, led to asset liquidation, with the case closing in July 2, 2014."
Karen M Campagnone — Connecticut
Mark S Campbell, Canterbury CT
Address: 611 Westminster Rd Canterbury, CT 06331-1327
Bankruptcy Case 11-21990 Summary: "Chapter 13 bankruptcy for Mark S Campbell in Canterbury, CT began in June 2011, focusing on debt restructuring, concluding with plan fulfillment in December 2014."
Mark S Campbell — Connecticut
Ginnyann K Campbell, Canterbury CT
Address: 611 Westminster Rd Canterbury, CT 06331-1327
Snapshot of U.S. Bankruptcy Proceeding Case 11-21990: "Ginnyann K Campbell's Canterbury, CT bankruptcy under Chapter 13 in 06/30/2011 led to a structured repayment plan, successfully discharged in December 2014."
Ginnyann K Campbell — Connecticut
Tara Carpenter, Canterbury CT
Address: 47 Marion Ln Apt 8 Canterbury, CT 06331
Brief Overview of Bankruptcy Case 10-20544: "Canterbury, CT resident Tara Carpenter's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/25/2010."
Tara Carpenter — Connecticut
Judith Chapman, Canterbury CT
Address: 435 S Canterbury Rd Canterbury, CT 06331
Bankruptcy Case 10-23007 Overview: "The bankruptcy filing by Judith Chapman, undertaken in 08/31/2010 in Canterbury, CT under Chapter 7, concluded with discharge in 2010-12-17 after liquidating assets."
Judith Chapman — Connecticut
Robert Cote, Canterbury CT
Address: 121 Cemetery Rd Canterbury, CT 06331
Bankruptcy Case 10-23366 Summary: "Robert Cote's Chapter 7 bankruptcy, filed in Canterbury, CT in 09/30/2010, led to asset liquidation, with the case closing in Jan 16, 2011."
Robert Cote — Connecticut
Kimi Lynne Coutu, Canterbury CT
Address: 41 Little River Ln Canterbury, CT 06331
Bankruptcy Case 12-23020 Summary: "Kimi Lynne Coutu's bankruptcy, initiated in 2012-12-27 and concluded by 04/02/2013 in Canterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimi Lynne Coutu — Connecticut
Gary A Currier, Canterbury CT
Address: 45 Douglas Dr Canterbury, CT 06331
Concise Description of Bankruptcy Case 11-222737: "Canterbury, CT resident Gary A Currier's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-14."
Gary A Currier — Connecticut
Doreen Demeyer, Canterbury CT
Address: PO Box 281 Canterbury, CT 06331
Bankruptcy Case 10-22560 Overview: "Canterbury, CT resident Doreen Demeyer's 07/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/11/2010."
Doreen Demeyer — Connecticut
Lynne J Denning, Canterbury CT
Address: PO Box 112 Canterbury, CT 06331
Concise Description of Bankruptcy Case 11-224227: "Lynne J Denning's Chapter 7 bankruptcy, filed in Canterbury, CT in 2011-08-13, led to asset liquidation, with the case closing in 11.29.2011."
Lynne J Denning — Connecticut
Wayne T Durocher, Canterbury CT
Address: 222 Butts Bridge Rd Canterbury, CT 06331
Snapshot of U.S. Bankruptcy Proceeding Case 13-20188: "Wayne T Durocher's bankruptcy, initiated in 01.30.2013 and concluded by 2013-05-06 in Canterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne T Durocher — Connecticut
Eileen M Eldridge, Canterbury CT
Address: 64 Lisbon Rd Canterbury, CT 06331
Concise Description of Bankruptcy Case 13-208787: "The bankruptcy record of Eileen M Eldridge from Canterbury, CT, shows a Chapter 7 case filed in April 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.04.2013."
Eileen M Eldridge — Connecticut
Janice Frechette, Canterbury CT
Address: 55 John Brook Rd Canterbury, CT 06331
Brief Overview of Bankruptcy Case 10-24322: "The bankruptcy record of Janice Frechette from Canterbury, CT, shows a Chapter 7 case filed in Dec 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 9, 2011."
Janice Frechette — Connecticut
Robert A Frizell, Canterbury CT
Address: 73 Kitt Rd Canterbury, CT 06331-1122
Bankruptcy Case 15-20727 Summary: "Robert A Frizell's Chapter 7 bankruptcy, filed in Canterbury, CT in 2015-04-29, led to asset liquidation, with the case closing in July 28, 2015."
Robert A Frizell — Connecticut
Elizabeth A Gagne, Canterbury CT
Address: PO Box 96 Canterbury, CT 06331
Bankruptcy Case 11-23306 Summary: "In Canterbury, CT, Elizabeth A Gagne filed for Chapter 7 bankruptcy in 11/18/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-05."
Elizabeth A Gagne — Connecticut
Anthony Thomas Gagnon, Canterbury CT
Address: 105 Cemetery Rd Canterbury, CT 06331-1341
Snapshot of U.S. Bankruptcy Proceeding Case 15-20134: "Anthony Thomas Gagnon's Chapter 7 bankruptcy, filed in Canterbury, CT in January 2015, led to asset liquidation, with the case closing in 2015-04-30."
Anthony Thomas Gagnon — Connecticut
Michael Deo Gaudette, Canterbury CT
Address: 46 Willowbrook Ln Canterbury, CT 06331-1128
Snapshot of U.S. Bankruptcy Proceeding Case 15-21134: "Canterbury, CT resident Michael Deo Gaudette's 2015-06-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Michael Deo Gaudette — Connecticut
Patrick William Glennon, Canterbury CT
Address: 232 N Canterbury Rd Canterbury, CT 06331-1232
Concise Description of Bankruptcy Case 2014-209247: "In Canterbury, CT, Patrick William Glennon filed for Chapter 7 bankruptcy in May 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-07."
Patrick William Glennon — Connecticut
Holly Jnell Grace, Canterbury CT
Address: PO Box 328 Canterbury, CT 06331
Concise Description of Bankruptcy Case 11-224067: "In Canterbury, CT, Holly Jnell Grace filed for Chapter 7 bankruptcy in 08/12/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-28."
Holly Jnell Grace — Connecticut
Jr Donald Hanks, Canterbury CT
Address: 199 Cemetery Rd Canterbury, CT 06331
Brief Overview of Bankruptcy Case 10-22635: "The case of Jr Donald Hanks in Canterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-07-30 and discharged early 2010-11-15, focusing on asset liquidation to repay creditors."
Jr Donald Hanks — Connecticut
Sarah L Harriott, Canterbury CT
Address: 291 Bingham Rd Apt 4 Canterbury, CT 06331
Brief Overview of Bankruptcy Case 12-21621: "Sarah L Harriott's bankruptcy, initiated in June 2012 and concluded by September 2012 in Canterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah L Harriott — Connecticut
Jr Romeo Hart, Canterbury CT
Address: 29 Depot Rd Canterbury, CT 06331
Bankruptcy Case 10-22226 Summary: "The case of Jr Romeo Hart in Canterbury, CT, demonstrates a Chapter 7 bankruptcy filed in June 30, 2010 and discharged early October 2010, focusing on asset liquidation to repay creditors."
Jr Romeo Hart — Connecticut
Jaselyn A Hinojos, Canterbury CT
Address: 166 N Society Rd Canterbury, CT 06331
Brief Overview of Bankruptcy Case 13-21141: "The case of Jaselyn A Hinojos in Canterbury, CT, demonstrates a Chapter 7 bankruptcy filed in May 31, 2013 and discharged early August 2013, focusing on asset liquidation to repay creditors."
Jaselyn A Hinojos — Connecticut
Brad Jerard, Canterbury CT
Address: 462 Westminster Rd Canterbury, CT 06331
Snapshot of U.S. Bankruptcy Proceeding Case 10-23718: "In Canterbury, CT, Brad Jerard filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 2, 2011."
Brad Jerard — Connecticut
Jr Charles L Johnson, Canterbury CT
Address: 491 Westminster Rd Canterbury, CT 06331
Bankruptcy Case 11-21823 Overview: "The bankruptcy filing by Jr Charles L Johnson, undertaken in 06/16/2011 in Canterbury, CT under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Jr Charles L Johnson — Connecticut
Rose Anne Keegan, Canterbury CT
Address: 291 Bingham Rd Apt 10 Canterbury, CT 06331
Brief Overview of Bankruptcy Case 10-23629: "Canterbury, CT resident Rose Anne Keegan's October 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-26."
Rose Anne Keegan — Connecticut
Laila L Kokkala, Canterbury CT
Address: 215 Westminster Rd Canterbury, CT 06331
Bankruptcy Case 13-22561 Overview: "Laila L Kokkala's Chapter 7 bankruptcy, filed in Canterbury, CT in 2013-12-20, led to asset liquidation, with the case closing in 2014-03-26."
Laila L Kokkala — Connecticut
Danielle Laguerre, Canterbury CT
Address: 32 John Brook Rd Canterbury, CT 06331-1605
Bankruptcy Case 16-20053 Overview: "Danielle Laguerre's bankruptcy, initiated in 01.14.2016 and concluded by Apr 13, 2016 in Canterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle Laguerre — Connecticut
Ronald Lambert, Canterbury CT
Address: 416 N Society Rd Canterbury, CT 06331
Bankruptcy Case 10-20398 Summary: "The bankruptcy filing by Ronald Lambert, undertaken in 02/09/2010 in Canterbury, CT under Chapter 7, concluded with discharge in 05/04/2010 after liquidating assets."
Ronald Lambert — Connecticut
Brian Thomas Lane, Canterbury CT
Address: 153 Water St Canterbury, CT 06331
Bankruptcy Case 11-20370 Overview: "The bankruptcy record of Brian Thomas Lane from Canterbury, CT, shows a Chapter 7 case filed in 2011-02-16. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Brian Thomas Lane — Connecticut
Sr Paul F Laroux, Canterbury CT
Address: 180 N Society Rd Canterbury, CT 06331
Concise Description of Bankruptcy Case 11-214187: "In Canterbury, CT, Sr Paul F Laroux filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Sr Paul F Laroux — Connecticut
Richard W Latham, Canterbury CT
Address: 309 Westminster Rd Canterbury, CT 06331-1421
Brief Overview of Bankruptcy Case 14-20981: "Richard W Latham's Chapter 7 bankruptcy, filed in Canterbury, CT in 2014-05-16, led to asset liquidation, with the case closing in 2014-08-14."
Richard W Latham — Connecticut
Richard W Latham, Canterbury CT
Address: 309 Westminster Rd Canterbury, CT 06331-1421
Bankruptcy Case 2014-20981 Overview: "The bankruptcy filing by Richard W Latham, undertaken in 2014-05-16 in Canterbury, CT under Chapter 7, concluded with discharge in 2014-08-14 after liquidating assets."
Richard W Latham — Connecticut
Sr Richard Lemieux, Canterbury CT
Address: 47 Marion Ln Apt 50 Canterbury, CT 06331
Concise Description of Bankruptcy Case 10-228277: "Sr Richard Lemieux's Chapter 7 bankruptcy, filed in Canterbury, CT in 08.17.2010, led to asset liquidation, with the case closing in December 3, 2010."
Sr Richard Lemieux — Connecticut
Judith Ann Lepage, Canterbury CT
Address: 237 Lisbon Rd Canterbury, CT 06331
Brief Overview of Bankruptcy Case 12-21327: "Judith Ann Lepage's Chapter 7 bankruptcy, filed in Canterbury, CT in May 2012, led to asset liquidation, with the case closing in September 15, 2012."
Judith Ann Lepage — Connecticut
Karen C G Manuel, Canterbury CT
Address: PO Box 201 Canterbury, CT 06331-0201
Concise Description of Bankruptcy Case 14-224457: "The case of Karen C G Manuel in Canterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 12/22/2014 and discharged early 03/22/2015, focusing on asset liquidation to repay creditors."
Karen C G Manuel — Connecticut
Rica J Mcculley, Canterbury CT
Address: 636 Water St Canterbury, CT 06331
Concise Description of Bankruptcy Case 11-203567: "The case of Rica J Mcculley in Canterbury, CT, demonstrates a Chapter 7 bankruptcy filed in February 2011 and discharged early May 11, 2011, focusing on asset liquidation to repay creditors."
Rica J Mcculley — Connecticut
James B Mcshane, Canterbury CT
Address: 314 Westminster Rd Canterbury, CT 06331
Snapshot of U.S. Bankruptcy Proceeding Case 11-21141: "The bankruptcy filing by James B Mcshane, undertaken in 2011-04-19 in Canterbury, CT under Chapter 7, concluded with discharge in Aug 5, 2011 after liquidating assets."
James B Mcshane — Connecticut
Ii Marion Thomas Mershon, Canterbury CT
Address: 142D Gooseneck Hill Rd Canterbury, CT 06331
Bankruptcy Case 11-20913 Overview: "In Canterbury, CT, Ii Marion Thomas Mershon filed for Chapter 7 bankruptcy in 03.31.2011. This case, involving liquidating assets to pay off debts, was resolved by 07.17.2011."
Ii Marion Thomas Mershon — Connecticut
Susan F Montpelier, Canterbury CT
Address: 423 N Society Rd Canterbury, CT 06331-1241
Brief Overview of Bankruptcy Case 15-21926: "The case of Susan F Montpelier in Canterbury, CT, demonstrates a Chapter 7 bankruptcy filed in November 2015 and discharged early 2016-01-31, focusing on asset liquidation to repay creditors."
Susan F Montpelier — Connecticut
Robert S Morris, Canterbury CT
Address: PO Box 53 Canterbury, CT 06331
Bankruptcy Case 11-23307 Overview: "Canterbury, CT resident Robert S Morris's Nov 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-05."
Robert S Morris — Connecticut
Sr James Muttart, Canterbury CT
Address: 215 Westminster Rd Canterbury, CT 06331
Brief Overview of Bankruptcy Case 10-23896: "The bankruptcy record of Sr James Muttart from Canterbury, CT, shows a Chapter 7 case filed in 2010-11-15. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 3, 2011."
Sr James Muttart — Connecticut
Carrie L Nedrick, Canterbury CT
Address: 94 Baldwin Brook Rd Canterbury, CT 06331-1805
Concise Description of Bankruptcy Case 14-210777: "Carrie L Nedrick's bankruptcy, initiated in May 2014 and concluded by August 28, 2014 in Canterbury, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carrie L Nedrick — Connecticut
Richard Newell, Canterbury CT
Address: 173 Buck Hill Rd Canterbury, CT 06331
Bankruptcy Case 10-23757 Overview: "In a Chapter 7 bankruptcy case, Richard Newell from Canterbury, CT, saw their proceedings start in 10/29/2010 and complete by February 2011, involving asset liquidation."
Richard Newell — Connecticut
Jr Raymond Noyce, Canterbury CT
Address: 25 Bingham Rd Canterbury, CT 06331
Bankruptcy Case 10-20497 Overview: "Canterbury, CT resident Jr Raymond Noyce's 02.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 14, 2010."
Jr Raymond Noyce — Connecticut
Jennifer L Parent, Canterbury CT
Address: 169 Wright Pond Rd Canterbury, CT 06331-1133
Bankruptcy Case 2014-20628 Overview: "The bankruptcy record of Jennifer L Parent from Canterbury, CT, shows a Chapter 7 case filed in 2014-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in June 29, 2014."
Jennifer L Parent — Connecticut
Linda A Pellechia, Canterbury CT
Address: 187 S Canterbury Rd Canterbury, CT 06331-1534
Bankruptcy Case 14-21785 Overview: "The bankruptcy record of Linda A Pellechia from Canterbury, CT, shows a Chapter 7 case filed in Sep 8, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.07.2014."
Linda A Pellechia — Connecticut
Robin L Piercy, Canterbury CT
Address: 171 Barstow Rd Canterbury, CT 06331
Brief Overview of Bankruptcy Case 13-20753: "The bankruptcy filing by Robin L Piercy, undertaken in April 2013 in Canterbury, CT under Chapter 7, concluded with discharge in Jul 31, 2013 after liquidating assets."
Robin L Piercy — Connecticut
Keith Prospert, Canterbury CT
Address: 20 Mudhole Rd Canterbury, CT 06331
Concise Description of Bankruptcy Case 09-237007: "The case of Keith Prospert in Canterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2009-12-18 and discharged early March 16, 2010, focusing on asset liquidation to repay creditors."
Keith Prospert — Connecticut
Steven M Rathbun, Canterbury CT
Address: 47 Marion Ln Apt 38 Canterbury, CT 06331-1946
Bankruptcy Case 14-22226 Overview: "The case of Steven M Rathbun in Canterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 11.19.2014 and discharged early 02.17.2015, focusing on asset liquidation to repay creditors."
Steven M Rathbun — Connecticut
Edmund K Reed, Canterbury CT
Address: PO Box 531 Canterbury, CT 06331-0531
Concise Description of Bankruptcy Case 15-216887: "Canterbury, CT resident Edmund K Reed's 2015-09-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 24, 2015."
Edmund K Reed — Connecticut
Hoover Donna Marie Reeves, Canterbury CT
Address: 68 Campbell Dr Canterbury, CT 06331
Bankruptcy Case 13-22422 Overview: "The case of Hoover Donna Marie Reeves in Canterbury, CT, demonstrates a Chapter 7 bankruptcy filed in Nov 27, 2013 and discharged early 2014-03-03, focusing on asset liquidation to repay creditors."
Hoover Donna Marie Reeves — Connecticut
Kelly Lynn Rego, Canterbury CT
Address: 517 S Canterbury Rd Canterbury, CT 06331
Bankruptcy Case 11-21894 Summary: "The bankruptcy record of Kelly Lynn Rego from Canterbury, CT, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 10, 2011."
Kelly Lynn Rego — Connecticut
Timothy G Riley, Canterbury CT
Address: 291 Bingham Rd Apt 11 Canterbury, CT 06331-1336
Brief Overview of Bankruptcy Case 15-21103: "The bankruptcy filing by Timothy G Riley, undertaken in 06/23/2015 in Canterbury, CT under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Timothy G Riley — Connecticut
Julie A Rivera, Canterbury CT
Address: 10 Old Plainfield Rd # A Canterbury, CT 06331
Snapshot of U.S. Bankruptcy Proceeding Case 11-20719: "In Canterbury, CT, Julie A Rivera filed for Chapter 7 bankruptcy in 03/18/2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 15, 2011."
Julie A Rivera — Connecticut
Jeanette L Rouillard, Canterbury CT
Address: 47 Marion Ln Apt 52 Canterbury, CT 06331-1948
Bankruptcy Case 16-20069 Overview: "The case of Jeanette L Rouillard in Canterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2016-01-15 and discharged early 2016-04-14, focusing on asset liquidation to repay creditors."
Jeanette L Rouillard — Connecticut
Kim H Sajkowicz, Canterbury CT
Address: 69 John Brook Rd Canterbury, CT 06331-1606
Concise Description of Bankruptcy Case 16-208767: "In a Chapter 7 bankruptcy case, Kim H Sajkowicz from Canterbury, CT, saw their proceedings start in 05/31/2016 and complete by 08/29/2016, involving asset liquidation."
Kim H Sajkowicz — Connecticut
Thomas K Sherman, Canterbury CT
Address: 46 Barstow Rd Canterbury, CT 06331-1103
Concise Description of Bankruptcy Case 15-205447: "Canterbury, CT resident Thomas K Sherman's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-29."
Thomas K Sherman — Connecticut
Barry F Slotnick, Canterbury CT
Address: 124 Bingham Rd Canterbury, CT 06331
Bankruptcy Case 13-21485 Summary: "In a Chapter 7 bankruptcy case, Barry F Slotnick from Canterbury, CT, saw his proceedings start in 07/26/2013 and complete by 2013-10-30, involving asset liquidation."
Barry F Slotnick — Connecticut
Rose M Stephan, Canterbury CT
Address: 57 Marion Ln Canterbury, CT 06331
Concise Description of Bankruptcy Case 12-204537: "In Canterbury, CT, Rose M Stephan filed for Chapter 7 bankruptcy in 2012-03-01. This case, involving liquidating assets to pay off debts, was resolved by 06.17.2012."
Rose M Stephan — Connecticut
Tina M Taylor, Canterbury CT
Address: 190 Cemetery Rd Canterbury, CT 06331
Brief Overview of Bankruptcy Case 13-21523: "Canterbury, CT resident Tina M Taylor's 2013-07-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Tina M Taylor — Connecticut
Troy Thetreault, Canterbury CT
Address: 94 Buntz Rd Canterbury, CT 06331
Bankruptcy Case 10-23085 Overview: "Troy Thetreault's Chapter 7 bankruptcy, filed in Canterbury, CT in 09.09.2010, led to asset liquidation, with the case closing in 2010-12-26."
Troy Thetreault — Connecticut
Daniel Lawrence Trehy, Canterbury CT
Address: 147 Bingham Rd Canterbury, CT 06331
Brief Overview of Bankruptcy Case 13-22157: "In a Chapter 7 bankruptcy case, Daniel Lawrence Trehy from Canterbury, CT, saw his proceedings start in 10/24/2013 and complete by 2014-01-28, involving asset liquidation."
Daniel Lawrence Trehy — Connecticut
Scott W Tucker, Canterbury CT
Address: PO Box 116 Canterbury, CT 06331
Concise Description of Bankruptcy Case 12-202957: "Scott W Tucker's Chapter 7 bankruptcy, filed in Canterbury, CT in 2012-02-15, led to asset liquidation, with the case closing in Jun 2, 2012."
Scott W Tucker — Connecticut
Sr Danny Vandergrift, Canterbury CT
Address: 324 N Society Rd Canterbury, CT 06331
Brief Overview of Bankruptcy Case 10-23634: "The bankruptcy filing by Sr Danny Vandergrift, undertaken in October 2010 in Canterbury, CT under Chapter 7, concluded with discharge in 2011-01-26 after liquidating assets."
Sr Danny Vandergrift — Connecticut
Glenn Francis Vargas, Canterbury CT
Address: 40 Creasy Rd Canterbury, CT 06331
Snapshot of U.S. Bankruptcy Proceeding Case 13-21620: "The bankruptcy filing by Glenn Francis Vargas, undertaken in 08.08.2013 in Canterbury, CT under Chapter 7, concluded with discharge in 2013-11-12 after liquidating assets."
Glenn Francis Vargas — Connecticut
Andrew J Veloce, Canterbury CT
Address: 196 Bennett Pond Rd Canterbury, CT 06331-1527
Concise Description of Bankruptcy Case 2014-215507: "In Canterbury, CT, Andrew J Veloce filed for Chapter 7 bankruptcy in 08.01.2014. This case, involving liquidating assets to pay off debts, was resolved by 10.30.2014."
Andrew J Veloce — Connecticut
Ralph J Wagner, Canterbury CT
Address: 38 Elmdale Rd Canterbury, CT 06331
Snapshot of U.S. Bankruptcy Proceeding Case 11-22218: "The case of Ralph J Wagner in Canterbury, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-07-28 and discharged early Nov 13, 2011, focusing on asset liquidation to repay creditors."
Ralph J Wagner — Connecticut
Jason J Williamson, Canterbury CT
Address: 22 Douglas Dr Canterbury, CT 06331-1916
Concise Description of Bankruptcy Case 14-222917: "The bankruptcy record of Jason J Williamson from Canterbury, CT, shows a Chapter 7 case filed in 2014-11-26. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Jason J Williamson — Connecticut
Jennifer L Williamson, Canterbury CT
Address: 22 Douglas Dr Canterbury, CT 06331-1916
Brief Overview of Bankruptcy Case 14-22291: "Jennifer L Williamson's Chapter 7 bankruptcy, filed in Canterbury, CT in November 2014, led to asset liquidation, with the case closing in 02.24.2015."
Jennifer L Williamson — Connecticut
Juli Anne Winters, Canterbury CT
Address: 224 Butts Bridge Rd Canterbury, CT 06331
Bankruptcy Case 13-21052 Summary: "Canterbury, CT resident Juli Anne Winters's May 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-28."
Juli Anne Winters — Connecticut
Mary L Wisniewski, Canterbury CT
Address: 1 Gay Head Rd Canterbury, CT 06331-1310
Bankruptcy Case 15-20957 Summary: "The bankruptcy record of Mary L Wisniewski from Canterbury, CT, shows a Chapter 7 case filed in 05.29.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.27.2015."
Mary L Wisniewski — Connecticut
Susan A Wyatt, Canterbury CT
Address: 103 Bates Pond Rd Canterbury, CT 06331
Brief Overview of Bankruptcy Case 12-20028: "In Canterbury, CT, Susan A Wyatt filed for Chapter 7 bankruptcy in 2012-01-10. This case, involving liquidating assets to pay off debts, was resolved by 04/12/2012."
Susan A Wyatt — Connecticut
Wayne Yaworski, Canterbury CT
Address: 28 Maple Ln Canterbury, CT 06331
Snapshot of U.S. Bankruptcy Proceeding Case 13-20881: "Wayne Yaworski's Chapter 7 bankruptcy, filed in Canterbury, CT in Apr 30, 2013, led to asset liquidation, with the case closing in 2013-08-04."
Wayne Yaworski — Connecticut
Explore Free Bankruptcy Records by State