Website Logo

Granby, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Granby.

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

Derek Aldrich, Granby CT

Address: 14 Danielle Rd Granby, CT 06035
Concise Description of Bankruptcy Case 13-218577: "Derek Aldrich's Chapter 7 bankruptcy, filed in Granby, CT in September 10, 2013, led to asset liquidation, with the case closing in 2013-12-15."
Derek Aldrich — Connecticut

Daniel E Alkas, Granby CT

Address: PO Box 808 Granby, CT 06035
Bankruptcy Case 09-22917 Overview: "The bankruptcy filing by Daniel E Alkas, undertaken in 10/09/2009 in Granby, CT under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Daniel E Alkas — Connecticut

Ruth Ann Backhaus, Granby CT

Address: 398 Salmon Brook St Granby, CT 06035-1802
Snapshot of U.S. Bankruptcy Proceeding Case 14-20380: "In a Chapter 7 bankruptcy case, Ruth Ann Backhaus from Granby, CT, saw her proceedings start in 02.28.2014 and complete by May 2014, involving asset liquidation."
Ruth Ann Backhaus — Connecticut

John D Baggott, Granby CT

Address: 87 Notch Rd Granby, CT 06035
Brief Overview of Bankruptcy Case 13-21287: "In a Chapter 7 bankruptcy case, John D Baggott from Granby, CT, saw their proceedings start in 2013-06-21 and complete by Sep 25, 2013, involving asset liquidation."
John D Baggott — Connecticut

Michael Balboni, Granby CT

Address: 16 Quarry Rd Granby, CT 06035
Bankruptcy Case 10-23697 Overview: "The bankruptcy filing by Michael Balboni, undertaken in 10/28/2010 in Granby, CT under Chapter 7, concluded with discharge in February 2, 2011 after liquidating assets."
Michael Balboni — Connecticut

Lisa Benson, Granby CT

Address: 16 Pendleton Rd Granby, CT 06035
Snapshot of U.S. Bankruptcy Proceeding Case 10-20710: "Lisa Benson's bankruptcy, initiated in 03.07.2010 and concluded by June 23, 2010 in Granby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Benson — Connecticut

Beverly M Bligh, Granby CT

Address: 475 Salmon Brook St Granby, CT 06035-1405
Brief Overview of Bankruptcy Case 15-21235: "In Granby, CT, Beverly M Bligh filed for Chapter 7 bankruptcy in July 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-11."
Beverly M Bligh — Connecticut

Thomas Bligh, Granby CT

Address: 475 Salmon Brook St Granby, CT 06035-1405
Concise Description of Bankruptcy Case 15-212357: "In Granby, CT, Thomas Bligh filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-11."
Thomas Bligh — Connecticut

Leonard Bourbeau, Granby CT

Address: 123 Notch Rd Granby, CT 06035
Bankruptcy Case 10-22985 Summary: "The bankruptcy record of Leonard Bourbeau from Granby, CT, shows a Chapter 7 case filed in 08/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-16."
Leonard Bourbeau — Connecticut

Adrienne T Brown, Granby CT

Address: 491 Salmon Brook St Granby, CT 06035
Concise Description of Bankruptcy Case 13-212137: "The bankruptcy filing by Adrienne T Brown, undertaken in 06.11.2013 in Granby, CT under Chapter 7, concluded with discharge in September 15, 2013 after liquidating assets."
Adrienne T Brown — Connecticut

Bruce Edward Burke, Granby CT

Address: 10 Chatsworth Rd Granby, CT 06035
Concise Description of Bankruptcy Case 11-214487: "The bankruptcy record of Bruce Edward Burke from Granby, CT, shows a Chapter 7 case filed in 05.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.17.2011."
Bruce Edward Burke — Connecticut

Patrick R Burke, Granby CT

Address: 16 Byron Dr Granby, CT 06035-2521
Snapshot of U.S. Bankruptcy Proceeding Case 14-20249: "The bankruptcy record of Patrick R Burke from Granby, CT, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.12.2014."
Patrick R Burke — Connecticut

Noel M Cabral, Granby CT

Address: PO Box 711 Granby, CT 06035
Brief Overview of Bankruptcy Case 11-21607: "Noel M Cabral's bankruptcy, initiated in 2011-05-27 and concluded by Aug 31, 2011 in Granby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Noel M Cabral — Connecticut

Joan T Caesar, Granby CT

Address: PO Box 774 Granby, CT 06035
Brief Overview of Bankruptcy Case 13-20359: "Joan T Caesar's bankruptcy, initiated in 02.27.2013 and concluded by 06/03/2013 in Granby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan T Caesar — Connecticut

Ronald H Canty, Granby CT

Address: 21 Ridge Rd Granby, CT 06035
Concise Description of Bankruptcy Case 11-203367: "The bankruptcy record of Ronald H Canty from Granby, CT, shows a Chapter 7 case filed in 2011-02-14. In this process, assets were liquidated to settle debts, and the case was discharged in 05/11/2011."
Ronald H Canty — Connecticut

Anthony M Cerra, Granby CT

Address: 20 Rushford Meade Granby, CT 06035
Bankruptcy Case 11-23391 Summary: "In Granby, CT, Anthony M Cerra filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Anthony M Cerra — Connecticut

Ronald Champagne, Granby CT

Address: 594 Salmon Brook St Granby, CT 06035
Bankruptcy Case 10-21824 Overview: "The bankruptcy filing by Ronald Champagne, undertaken in 2010-05-28 in Granby, CT under Chapter 7, concluded with discharge in Sep 13, 2010 after liquidating assets."
Ronald Champagne — Connecticut

Norman Chase, Granby CT

Address: 187 N Granby Rd Granby, CT 06035
Snapshot of U.S. Bankruptcy Proceeding Case 10-23873: "In a Chapter 7 bankruptcy case, Norman Chase from Granby, CT, saw their proceedings start in November 12, 2010 and complete by February 16, 2011, involving asset liquidation."
Norman Chase — Connecticut

Eav Sim Chou, Granby CT

Address: 4 Windmill Spgs Granby, CT 06035-2315
Bankruptcy Case 2014-20860 Summary: "The bankruptcy record of Eav Sim Chou from Granby, CT, shows a Chapter 7 case filed in Apr 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.29.2014."
Eav Sim Chou — Connecticut

Yung H Chung, Granby CT

Address: 16 Rushford Meade Granby, CT 06035
Bankruptcy Case 13-21232 Summary: "Granby, CT resident Yung H Chung's Jun 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 17, 2013."
Yung H Chung — Connecticut

Noreen Collins, Granby CT

Address: 287 Salmon Brook St Apt C11 Granby, CT 06035
Bankruptcy Case 10-23372 Summary: "The case of Noreen Collins in Granby, CT, demonstrates a Chapter 7 bankruptcy filed in Sep 30, 2010 and discharged early 01.16.2011, focusing on asset liquidation to repay creditors."
Noreen Collins — Connecticut

Thomas R Crose, Granby CT

Address: 41 Old Stagecoach Rd Granby, CT 06035-1503
Bankruptcy Case 15-20082 Overview: "Thomas R Crose's bankruptcy, initiated in 01.21.2015 and concluded by Apr 21, 2015 in Granby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas R Crose — Connecticut

John Lawrence Daggerhart, Granby CT

Address: 32 Hartford Ave Granby, CT 06035-2339
Bankruptcy Case 16-10485-RGM Overview: "In Granby, CT, John Lawrence Daggerhart filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
John Lawrence Daggerhart — Connecticut

Mark D Delorenzo, Granby CT

Address: 172 W Granby Rd Granby, CT 06035
Brief Overview of Bankruptcy Case 12-20278: "The case of Mark D Delorenzo in Granby, CT, demonstrates a Chapter 7 bankruptcy filed in 02/14/2012 and discharged early June 1, 2012, focusing on asset liquidation to repay creditors."
Mark D Delorenzo — Connecticut

Michael Denno, Granby CT

Address: 16 Rolling Green Dr Granby, CT 06035
Bankruptcy Case 10-21818 Overview: "The bankruptcy record of Michael Denno from Granby, CT, shows a Chapter 7 case filed in 05/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-12."
Michael Denno — Connecticut

Sharon A Dery, Granby CT

Address: 8 Orchard Hill Dr Granby, CT 06035
Snapshot of U.S. Bankruptcy Proceeding Case 13-20184: "The bankruptcy record of Sharon A Dery from Granby, CT, shows a Chapter 7 case filed in January 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.06.2013."
Sharon A Dery — Connecticut

Gerard T Douville, Granby CT

Address: 5 Zimmer Rd Granby, CT 06035-1110
Concise Description of Bankruptcy Case 15-217437: "The case of Gerard T Douville in Granby, CT, demonstrates a Chapter 7 bankruptcy filed in September 2015 and discharged early Dec 29, 2015, focusing on asset liquidation to repay creditors."
Gerard T Douville — Connecticut

James Escudero, Granby CT

Address: 10 Stardust Dr Granby, CT 06035
Bankruptcy Case 09-23642 Overview: "James Escudero's Chapter 7 bankruptcy, filed in Granby, CT in 2009-12-15, led to asset liquidation, with the case closing in March 2010."
James Escudero — Connecticut

Thomas Gangi, Granby CT

Address: PO Box 563 Granby, CT 06035
Concise Description of Bankruptcy Case 10-501877: "Thomas Gangi's bankruptcy, initiated in 2010-01-28 and concluded by 05/04/2010 in Granby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Gangi — Connecticut

Blake C Gibson, Granby CT

Address: PO Box 393 Granby, CT 06035-0393
Concise Description of Bankruptcy Case 2014-207537: "The bankruptcy filing by Blake C Gibson, undertaken in April 24, 2014 in Granby, CT under Chapter 7, concluded with discharge in 2014-07-23 after liquidating assets."
Blake C Gibson — Connecticut

Jacques R Heon, Granby CT

Address: 306 Salmon Brook St Granby, CT 06035
Brief Overview of Bankruptcy Case 11-22240: "The case of Jacques R Heon in Granby, CT, demonstrates a Chapter 7 bankruptcy filed in July 2011 and discharged early Nov 14, 2011, focusing on asset liquidation to repay creditors."
Jacques R Heon — Connecticut

Kenneth R Herbert, Granby CT

Address: 32 Sawmill Rd Granby, CT 06035
Brief Overview of Bankruptcy Case 12-20464: "Granby, CT resident Kenneth R Herbert's March 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 18, 2012."
Kenneth R Herbert — Connecticut

Roger A Hernsdorf, Granby CT

Address: 58 Barn Door Hills Rd Granby, CT 06035-2913
Bankruptcy Case 16-21050 Summary: "Roger A Hernsdorf's Chapter 7 bankruptcy, filed in Granby, CT in 06/28/2016, led to asset liquidation, with the case closing in 2016-09-26."
Roger A Hernsdorf — Connecticut

Philip M Janes, Granby CT

Address: 16 E Granby Rd Granby, CT 06035
Snapshot of U.S. Bankruptcy Proceeding Case 13-21478: "Philip M Janes's Chapter 7 bankruptcy, filed in Granby, CT in 2013-07-23, led to asset liquidation, with the case closing in October 16, 2013."
Philip M Janes — Connecticut

Gina Jennings, Granby CT

Address: 7 Dogwood Ct Granby, CT 06035
Bankruptcy Case 10-23881 Overview: "Gina Jennings's Chapter 7 bankruptcy, filed in Granby, CT in Nov 12, 2010, led to asset liquidation, with the case closing in 02.16.2011."
Gina Jennings — Connecticut

Eric T Jones, Granby CT

Address: 20 Pine Woods Rd Granby, CT 06035-2010
Bankruptcy Case 14-21812 Summary: "Eric T Jones's Chapter 7 bankruptcy, filed in Granby, CT in Sep 12, 2014, led to asset liquidation, with the case closing in December 2014."
Eric T Jones — Connecticut

Jennifer A Jones, Granby CT

Address: 20 Pine Woods Rd Granby, CT 06035-2010
Bankruptcy Case 14-21812 Overview: "In Granby, CT, Jennifer A Jones filed for Chapter 7 bankruptcy in 09.12.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-11."
Jennifer A Jones — Connecticut

Sophia Kioukis, Granby CT

Address: 134 Notch Rd Granby, CT 06035
Snapshot of U.S. Bankruptcy Proceeding Case 10-20820: "The case of Sophia Kioukis in Granby, CT, demonstrates a Chapter 7 bankruptcy filed in 03.17.2010 and discharged early 07.03.2010, focusing on asset liquidation to repay creditors."
Sophia Kioukis — Connecticut

Peter Kniffin, Granby CT

Address: PO Box 773 Granby, CT 06035
Snapshot of U.S. Bankruptcy Proceeding Case 10-24228: "In Granby, CT, Peter Kniffin filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-01."
Peter Kniffin — Connecticut

Charles Robert Knight, Granby CT

Address: 26 Ice Pond Rd Granby, CT 06035
Snapshot of U.S. Bankruptcy Proceeding Case 12-21445: "Charles Robert Knight's Chapter 7 bankruptcy, filed in Granby, CT in June 14, 2012, led to asset liquidation, with the case closing in Sep 30, 2012."
Charles Robert Knight — Connecticut

Gwendolyn M Kopf, Granby CT

Address: 7 Old Stagecoach Rd Granby, CT 06035-1502
Concise Description of Bankruptcy Case 16-204957: "The bankruptcy filing by Gwendolyn M Kopf, undertaken in March 2016 in Granby, CT under Chapter 7, concluded with discharge in 06.28.2016 after liquidating assets."
Gwendolyn M Kopf — Connecticut

Christine Larsen, Granby CT

Address: 20 Windmill Spgs Granby, CT 06035
Snapshot of U.S. Bankruptcy Proceeding Case 09-23629: "In Granby, CT, Christine Larsen filed for Chapter 7 bankruptcy in 2009-12-14. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Christine Larsen — Connecticut

Janina M Larson, Granby CT

Address: 287 Salmon Brook St Apt C5 Granby, CT 06035
Bankruptcy Case 12-22371 Summary: "The bankruptcy record of Janina M Larson from Granby, CT, shows a Chapter 7 case filed in Sep 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-02."
Janina M Larson — Connecticut

Robert Lavitt, Granby CT

Address: 5 Whitman Dr Granby, CT 06035
Snapshot of U.S. Bankruptcy Proceeding Case 09-23524: "The bankruptcy record of Robert Lavitt from Granby, CT, shows a Chapter 7 case filed in 2009-12-03. In this process, assets were liquidated to settle debts, and the case was discharged in 03.09.2010."
Robert Lavitt — Connecticut

Camille Denise Mattingly, Granby CT

Address: 130 Day St Granby, CT 06035
Concise Description of Bankruptcy Case 13-222287: "Camille Denise Mattingly's Chapter 7 bankruptcy, filed in Granby, CT in October 2013, led to asset liquidation, with the case closing in 2014-02-04."
Camille Denise Mattingly — Connecticut

Debra Mcdonald, Granby CT

Address: 85 Notch Rd Granby, CT 06035
Concise Description of Bankruptcy Case 09-235347: "The bankruptcy record of Debra Mcdonald from Granby, CT, shows a Chapter 7 case filed in December 4, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Debra Mcdonald — Connecticut

John F Mcnaughton, Granby CT

Address: PO Box 137 Granby, CT 06035-0137
Brief Overview of Bankruptcy Case 2014-21538: "The bankruptcy record of John F Mcnaughton from Granby, CT, shows a Chapter 7 case filed in 2014-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-29."
John F Mcnaughton — Connecticut

Shannon E Mcnaughton, Granby CT

Address: PO Box 646 Granby, CT 06035-0646
Concise Description of Bankruptcy Case 14-215387: "The case of Shannon E Mcnaughton in Granby, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-07-31 and discharged early October 2014, focusing on asset liquidation to repay creditors."
Shannon E Mcnaughton — Connecticut

Debra Kay Mele, Granby CT

Address: PO Box 301 Granby, CT 06035
Bankruptcy Case 11-22071 Summary: "Debra Kay Mele's bankruptcy, initiated in Jul 8, 2011 and concluded by October 24, 2011 in Granby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Kay Mele — Connecticut

Julie Miller, Granby CT

Address: PO Box 345 Granby, CT 06035
Concise Description of Bankruptcy Case 10-200597: "Julie Miller's bankruptcy, initiated in January 2010 and concluded by 2010-04-06 in Granby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Miller — Connecticut

Gay Ellen Mullen, Granby CT

Address: 129 Wells Rd Granby, CT 06035
Brief Overview of Bankruptcy Case 13-22123: "In Granby, CT, Gay Ellen Mullen filed for Chapter 7 bankruptcy in October 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01/22/2014."
Gay Ellen Mullen — Connecticut

Ellen Nichols, Granby CT

Address: 29 Byron Dr Granby, CT 06035
Snapshot of U.S. Bankruptcy Proceeding Case 13-20389: "The case of Ellen Nichols in Granby, CT, demonstrates a Chapter 7 bankruptcy filed in 03.01.2013 and discharged early 2013-06-05, focusing on asset liquidation to repay creditors."
Ellen Nichols — Connecticut

Charles A Oliver, Granby CT

Address: 28 Chatsworth Rd Granby, CT 06035
Brief Overview of Bankruptcy Case 11-20150: "Charles A Oliver's bankruptcy, initiated in 01.23.2011 and concluded by 2011-05-11 in Granby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles A Oliver — Connecticut

Clinton R Pare, Granby CT

Address: 15 Oakwood Dr Granby, CT 06035-2820
Bankruptcy Case 2014-21297 Overview: "In a Chapter 7 bankruptcy case, Clinton R Pare from Granby, CT, saw his proceedings start in 2014-06-30 and complete by 2014-09-28, involving asset liquidation."
Clinton R Pare — Connecticut

Francis Phillips, Granby CT

Address: 120 Old Stagecoach Rd Granby, CT 06035
Bankruptcy Case 11-22773 Summary: "Granby, CT resident Francis Phillips's 2011-09-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 8, 2012."
Francis Phillips — Connecticut

James M Pistritto, Granby CT

Address: PO Box 511 Granby, CT 06035
Bankruptcy Case 12-20414 Overview: "The case of James M Pistritto in Granby, CT, demonstrates a Chapter 7 bankruptcy filed in Feb 29, 2012 and discharged early Jun 16, 2012, focusing on asset liquidation to repay creditors."
James M Pistritto — Connecticut

Noel K Posson, Granby CT

Address: 80 Canal Rd Apt 2R Granby, CT 06035-2220
Snapshot of U.S. Bankruptcy Proceeding Case 15-20822: "Noel K Posson's bankruptcy, initiated in 2015-05-11 and concluded by 2015-08-09 in Granby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Noel K Posson — Connecticut

Steven L Prevo, Granby CT

Address: 13 Windcrest Dr Granby, CT 06035-2425
Concise Description of Bankruptcy Case 2014-213837: "In Granby, CT, Steven L Prevo filed for Chapter 7 bankruptcy in Jul 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 12, 2014."
Steven L Prevo — Connecticut

Peter J Prey, Granby CT

Address: 76 Wells Rd Granby, CT 06035
Bankruptcy Case 11-21570 Overview: "The case of Peter J Prey in Granby, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-05-26 and discharged early 2011-09-11, focusing on asset liquidation to repay creditors."
Peter J Prey — Connecticut

Gloria E Seery, Granby CT

Address: PO Box 871 Granby, CT 06035
Concise Description of Bankruptcy Case 11-223197: "Gloria E Seery's bankruptcy, initiated in 2011-08-03 and concluded by November 2011 in Granby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria E Seery — Connecticut

Jr Henry W Shepski, Granby CT

Address: 4 Birch Rd Granby, CT 06035
Brief Overview of Bankruptcy Case 12-21648: "Jr Henry W Shepski's Chapter 7 bankruptcy, filed in Granby, CT in 07.05.2012, led to asset liquidation, with the case closing in October 21, 2012."
Jr Henry W Shepski — Connecticut

Monica Simmons, Granby CT

Address: 28 Salmon Brook St Granby, CT 06035
Snapshot of U.S. Bankruptcy Proceeding Case 10-20551: "Monica Simmons's bankruptcy, initiated in 02.25.2010 and concluded by 2010-05-27 in Granby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica Simmons — Connecticut

Albert Soddano, Granby CT

Address: 46 Hemlock Rd Granby, CT 06035
Snapshot of U.S. Bankruptcy Proceeding Case 11-22347: "Albert Soddano's Chapter 7 bankruptcy, filed in Granby, CT in 08/05/2011, led to asset liquidation, with the case closing in November 21, 2011."
Albert Soddano — Connecticut

Matthew Spera, Granby CT

Address: 15 Sullivan Dr Apt 1A Granby, CT 06035
Snapshot of U.S. Bankruptcy Proceeding Case 09-23541: "The bankruptcy record of Matthew Spera from Granby, CT, shows a Chapter 7 case filed in Dec 4, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 10, 2010."
Matthew Spera — Connecticut

Lawrence R Steinberg, Granby CT

Address: 131 Wells Rd Granby, CT 06035
Bankruptcy Case 13-22368 Summary: "In a Chapter 7 bankruptcy case, Lawrence R Steinberg from Granby, CT, saw their proceedings start in 11.20.2013 and complete by February 2014, involving asset liquidation."
Lawrence R Steinberg — Connecticut

Lance Tidwell, Granby CT

Address: 32 East St Granby, CT 06035
Bankruptcy Case 10-21047 Summary: "Lance Tidwell's Chapter 7 bankruptcy, filed in Granby, CT in 2010-03-31, led to asset liquidation, with the case closing in July 17, 2010."
Lance Tidwell — Connecticut

Erik W Wagner, Granby CT

Address: 15 Deerwood Dr Granby, CT 06035
Bankruptcy Case 13-20836 Overview: "Erik W Wagner's bankruptcy, initiated in 2013-04-29 and concluded by Aug 3, 2013 in Granby, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erik W Wagner — Connecticut

Allyson J Wicander, Granby CT

Address: 12 Old Simsbury Rd Granby, CT 06035-2819
Brief Overview of Bankruptcy Case 14-21009: "The bankruptcy filing by Allyson J Wicander, undertaken in May 20, 2014 in Granby, CT under Chapter 7, concluded with discharge in August 18, 2014 after liquidating assets."
Allyson J Wicander — Connecticut

Allyson J Wicander, Granby CT

Address: 12 Old Simsbury Rd Granby, CT 06035-2819
Bankruptcy Case 2014-21009 Summary: "Allyson J Wicander's Chapter 7 bankruptcy, filed in Granby, CT in May 20, 2014, led to asset liquidation, with the case closing in Aug 18, 2014."
Allyson J Wicander — Connecticut

Explore Free Bankruptcy Records by State