Granby, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Granby.
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
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