Griswold, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Griswold.
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
Michael William Anzalone, Griswold CT
Address: 41 S Main St Apt 19 Griswold, CT 06351
Concise Description of Bankruptcy Case 13-206737: "Michael William Anzalone's Chapter 7 bankruptcy, filed in Griswold, CT in April 5, 2013, led to asset liquidation, with the case closing in 2013-07-17."
Michael William Anzalone — Connecticut
Dante Jonathan Chartrand, Griswold CT
Address: 43 Bow Ln Griswold, CT 06351-1406
Snapshot of U.S. Bankruptcy Proceeding Case 14-20482: "In a Chapter 7 bankruptcy case, Dante Jonathan Chartrand from Griswold, CT, saw his proceedings start in 2014-03-17 and complete by 2014-06-15, involving asset liquidation."
Dante Jonathan Chartrand — Connecticut
Jesse S Doak, Griswold CT
Address: 733 Hopeville Rd Griswold, CT 06351
Bankruptcy Case 13-20798 Summary: "Jesse S Doak's Chapter 7 bankruptcy, filed in Griswold, CT in 2013-04-25, led to asset liquidation, with the case closing in July 2013."
Jesse S Doak — Connecticut
Armand L Dupuis, Griswold CT
Address: 33 Spring Rd Griswold, CT 06351-1042
Brief Overview of Bankruptcy Case 14-22369: "Armand L Dupuis's Chapter 7 bankruptcy, filed in Griswold, CT in December 12, 2014, led to asset liquidation, with the case closing in March 2015."
Armand L Dupuis — Connecticut
Kevin J Fogarty, Griswold CT
Address: 74 Coal Pit Hill Rd Griswold, CT 06351-9108
Concise Description of Bankruptcy Case 15-206557: "Kevin J Fogarty's Chapter 7 bankruptcy, filed in Griswold, CT in 04.17.2015, led to asset liquidation, with the case closing in July 16, 2015."
Kevin J Fogarty — Connecticut
Sheri L Fogarty, Griswold CT
Address: 74 Coal Pit Hill Rd Griswold, CT 06351-9108
Bankruptcy Case 15-20655 Summary: "The bankruptcy record of Sheri L Fogarty from Griswold, CT, shows a Chapter 7 case filed in 04/17/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/16/2015."
Sheri L Fogarty — Connecticut
Joanne M Gernhard, Griswold CT
Address: 212 Lake Rd Griswold, CT 06351-1317
Bankruptcy Case 14-21021 Summary: "The bankruptcy filing by Joanne M Gernhard, undertaken in May 2014 in Griswold, CT under Chapter 7, concluded with discharge in Aug 21, 2014 after liquidating assets."
Joanne M Gernhard — Connecticut
Joanne M Gernhard, Griswold CT
Address: 212 Lake Rd Griswold, CT 06351-1317
Brief Overview of Bankruptcy Case 2014-21021: "Joanne M Gernhard's bankruptcy, initiated in May 23, 2014 and concluded by 08.21.2014 in Griswold, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanne M Gernhard — Connecticut
Joel Raymond Kist, Griswold CT
Address: 1 Lisa Ave Griswold, CT 06351-1535
Concise Description of Bankruptcy Case 14-203387: "The bankruptcy filing by Joel Raymond Kist, undertaken in 02/27/2014 in Griswold, CT under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Joel Raymond Kist — Connecticut
Beverly J Noble, Griswold CT
Address: 1531 Glasgo Rd Lot 114 Griswold, CT 06351
Bankruptcy Case 13-21874 Summary: "In Griswold, CT, Beverly J Noble filed for Chapter 7 bankruptcy in September 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.17.2013."
Beverly J Noble — Connecticut
Patrick J Perkins, Griswold CT
Address: 32 Lee Ave Griswold, CT 06351-3422
Bankruptcy Case 16-20399 Summary: "Patrick J Perkins's bankruptcy, initiated in March 2016 and concluded by 2016-06-12 in Griswold, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick J Perkins — Connecticut
Sabrina N Plew, Griswold CT
Address: 28 Tift St Griswold, CT 06351-1822
Concise Description of Bankruptcy Case 14-223587: "In a Chapter 7 bankruptcy case, Sabrina N Plew from Griswold, CT, saw her proceedings start in 12/10/2014 and complete by March 10, 2015, involving asset liquidation."
Sabrina N Plew — Connecticut
Ronald Rivera, Griswold CT
Address: 9 Robert Dr Griswold, CT 06351-2637
Bankruptcy Case 15-21667 Overview: "In Griswold, CT, Ronald Rivera filed for Chapter 7 bankruptcy in Sep 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by 12/22/2015."
Ronald Rivera — Connecticut
Monique L Synakorn, Griswold CT
Address: 16 Gill Dr Griswold, CT 06351
Bankruptcy Case 13-21875 Overview: "The case of Monique L Synakorn in Griswold, CT, demonstrates a Chapter 7 bankruptcy filed in September 2013 and discharged early 12.17.2013, focusing on asset liquidation to repay creditors."
Monique L Synakorn — Connecticut
Steffany Rene Willert, Griswold CT
Address: 334 Bitgood Rd Griswold, CT 06351-1506
Snapshot of U.S. Bankruptcy Proceeding Case 14-22427: "The bankruptcy filing by Steffany Rene Willert, undertaken in 12.19.2014 in Griswold, CT under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Steffany Rene Willert — Connecticut
Explore Free Bankruptcy Records by State