Website Logo

Canterbury, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Canterbury.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

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