Website Logo

Groton, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Groton.

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

Sandra E Albaugh, Groton CT

Address: 118 Dewey Ave Groton, CT 06340
Concise Description of Bankruptcy Case 13-200697: "Sandra E Albaugh's Chapter 7 bankruptcy, filed in Groton, CT in January 2013, led to asset liquidation, with the case closing in April 20, 2013."
Sandra E Albaugh — Connecticut

Cynthia L Alina, Groton CT

Address: 100 New London Rd Groton, CT 06340
Brief Overview of Bankruptcy Case 11-20490: "In Groton, CT, Cynthia L Alina filed for Chapter 7 bankruptcy in Feb 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2011."
Cynthia L Alina — Connecticut

Patricia Ameika, Groton CT

Address: 669 Meridian Street Ext Groton, CT 06340
Concise Description of Bankruptcy Case 11-234077: "In a Chapter 7 bankruptcy case, Patricia Ameika from Groton, CT, saw their proceedings start in 12/02/2011 and complete by 03.19.2012, involving asset liquidation."
Patricia Ameika — Connecticut

Sharon K Anderson, Groton CT

Address: 29 Blueberry Hill Rd Groton, CT 06340-4501
Bankruptcy Case 14-21698 Summary: "The case of Sharon K Anderson in Groton, CT, demonstrates a Chapter 7 bankruptcy filed in August 2014 and discharged early November 2014, focusing on asset liquidation to repay creditors."
Sharon K Anderson — Connecticut

Lennie F Anderson, Groton CT

Address: 29 Blueberry Hill Rd Groton, CT 06340-4501
Brief Overview of Bankruptcy Case 14-21698: "In Groton, CT, Lennie F Anderson filed for Chapter 7 bankruptcy in 2014-08-27. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-25."
Lennie F Anderson — Connecticut

Dawn Andrelli, Groton CT

Address: 1042 Poquonnock Rd Lot 44 Groton, CT 06340
Brief Overview of Bankruptcy Case 12-22665: "The bankruptcy record of Dawn Andrelli from Groton, CT, shows a Chapter 7 case filed in 11/09/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 13, 2013."
Dawn Andrelli — Connecticut

Karen Anthony, Groton CT

Address: 1042 Poquonnock Rd Lot 17 Groton, CT 06340
Bankruptcy Case 11-20043 Overview: "Karen Anthony's Chapter 7 bankruptcy, filed in Groton, CT in 2011-01-07, led to asset liquidation, with the case closing in Apr 25, 2011."
Karen Anthony — Connecticut

Peter James Antico, Groton CT

Address: 4 Godfrey St Groton, CT 06340
Bankruptcy Case 13-22021 Summary: "Peter James Antico's bankruptcy, initiated in 09.30.2013 and concluded by January 4, 2014 in Groton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter James Antico — Connecticut

Ronald F Atwood, Groton CT

Address: 422 Gold Star Hwy Groton, CT 06340-6261
Brief Overview of Bankruptcy Case 15-21651: "In Groton, CT, Ronald F Atwood filed for Chapter 7 bankruptcy in 09.18.2015. This case, involving liquidating assets to pay off debts, was resolved by 12/17/2015."
Ronald F Atwood — Connecticut

Rosalin Augmon, Groton CT

Address: 190 Michigan Dr Groton, CT 06340
Snapshot of U.S. Bankruptcy Proceeding Case 12-20826: "Rosalin Augmon's Chapter 7 bankruptcy, filed in Groton, CT in 2012-04-06, led to asset liquidation, with the case closing in 2012-07-23."
Rosalin Augmon — Connecticut

Melissa Avery, Groton CT

Address: 138 Burningtree Dr Groton, CT 06340-3100
Brief Overview of Bankruptcy Case 15-21719: "The bankruptcy filing by Melissa Avery, undertaken in 2015-09-30 in Groton, CT under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Melissa Avery — Connecticut

Shaun Paul A Baerveldt, Groton CT

Address: 600 Meridian Street Ext Apt 508 Groton, CT 06340-4154
Concise Description of Bankruptcy Case 15-207687: "The case of Shaun Paul A Baerveldt in Groton, CT, demonstrates a Chapter 7 bankruptcy filed in May 1, 2015 and discharged early July 30, 2015, focusing on asset liquidation to repay creditors."
Shaun Paul A Baerveldt — Connecticut

Nadar Baker, Groton CT

Address: 259 Hickory Dr Groton, CT 06340-2936
Bankruptcy Case 2014-21023 Overview: "Groton, CT resident Nadar Baker's 2014-05-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 21, 2014."
Nadar Baker — Connecticut

Thomas Balish, Groton CT

Address: 135 Ledgewood Rd Apt 412 Groton, CT 06340
Bankruptcy Case 13-20279 Overview: "Groton, CT resident Thomas Balish's Feb 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 22, 2013."
Thomas Balish — Connecticut

Carolyn Lee Balthis, Groton CT

Address: 249 Charter Oak Dr Groton, CT 06340-2934
Brief Overview of Bankruptcy Case 07-70774: "The bankruptcy record for Carolyn Lee Balthis from Groton, CT, under Chapter 13, filed in 2007-05-15, involved setting up a repayment plan, finalized by Oct 22, 2012."
Carolyn Lee Balthis — Connecticut

Cheryl A Bane, Groton CT

Address: 107 Fairview Ave Groton, CT 06340-3313
Bankruptcy Case 15-21244 Overview: "In Groton, CT, Cheryl A Bane filed for Chapter 7 bankruptcy in July 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-12."
Cheryl A Bane — Connecticut

Joseph Barnaby, Groton CT

Address: 600 Meridian Street Ext Apt 1123 Groton, CT 06340
Bankruptcy Case 09-23581 Summary: "In a Chapter 7 bankruptcy case, Joseph Barnaby from Groton, CT, saw their proceedings start in 2009-12-10 and complete by 2010-03-09, involving asset liquidation."
Joseph Barnaby — Connecticut

Denver R Barnett, Groton CT

Address: PO Box 1664 Groton, CT 06340
Concise Description of Bankruptcy Case 11-203097: "The case of Denver R Barnett in Groton, CT, demonstrates a Chapter 7 bankruptcy filed in February 10, 2011 and discharged early May 11, 2011, focusing on asset liquidation to repay creditors."
Denver R Barnett — Connecticut

Heidi Baron, Groton CT

Address: 510 Thames St Apt 1 Groton, CT 06340
Concise Description of Bankruptcy Case 10-227637: "In a Chapter 7 bankruptcy case, Heidi Baron from Groton, CT, saw her proceedings start in August 2010 and complete by 2010-11-27, involving asset liquidation."
Heidi Baron — Connecticut

Earle C Battle, Groton CT

Address: 191 Brandegee Ave Groton, CT 06340-4560
Snapshot of U.S. Bankruptcy Proceeding Case 15-22210: "Earle C Battle's Chapter 7 bankruptcy, filed in Groton, CT in 12.30.2015, led to asset liquidation, with the case closing in 03/29/2016."
Earle C Battle — Connecticut

Edward Bay, Groton CT

Address: 300 Brandegee Ave Apt 123 Groton, CT 06340
Snapshot of U.S. Bankruptcy Proceeding Case 10-20006: "In Groton, CT, Edward Bay filed for Chapter 7 bankruptcy in January 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/30/2010."
Edward Bay — Connecticut

David J Beaudet, Groton CT

Address: 100 Morse Ave Groton, CT 06340-5145
Snapshot of U.S. Bankruptcy Proceeding Case 14-22135: "The bankruptcy filing by David J Beaudet, undertaken in October 2014 in Groton, CT under Chapter 7, concluded with discharge in 2015-01-29 after liquidating assets."
David J Beaudet — Connecticut

Tracey L Beaudet, Groton CT

Address: 100 Morse Ave Groton, CT 06340-5145
Snapshot of U.S. Bankruptcy Proceeding Case 14-22135: "The bankruptcy filing by Tracey L Beaudet, undertaken in October 31, 2014 in Groton, CT under Chapter 7, concluded with discharge in January 29, 2015 after liquidating assets."
Tracey L Beaudet — Connecticut

Jacqueline L Becker, Groton CT

Address: 425 Drozdyk Dr Groton, CT 06340-4248
Concise Description of Bankruptcy Case 2014-207037: "The case of Jacqueline L Becker in Groton, CT, demonstrates a Chapter 7 bankruptcy filed in 04/11/2014 and discharged early 2014-07-10, focusing on asset liquidation to repay creditors."
Jacqueline L Becker — Connecticut

Holly A Beckwith, Groton CT

Address: 99 Grove Ave Apt B Groton, CT 06340
Bankruptcy Case 13-20632 Overview: "In a Chapter 7 bankruptcy case, Holly A Beckwith from Groton, CT, saw her proceedings start in 03/29/2013 and complete by July 2013, involving asset liquidation."
Holly A Beckwith — Connecticut

Michael N Beebe, Groton CT

Address: 20 Mohegan Rd Groton, CT 06340-5505
Brief Overview of Bankruptcy Case 15-20495: "Groton, CT resident Michael N Beebe's Mar 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-25."
Michael N Beebe — Connecticut

Marianne E Beeson, Groton CT

Address: 18 Cobblestone Dr Groton, CT 06340-3853
Bankruptcy Case 14-22222 Overview: "In a Chapter 7 bankruptcy case, Marianne E Beeson from Groton, CT, saw her proceedings start in 11/18/2014 and complete by February 16, 2015, involving asset liquidation."
Marianne E Beeson — Connecticut

Sr Geoffrey Beeson, Groton CT

Address: 18 Cobblestone Dr Groton, CT 06340
Brief Overview of Bankruptcy Case 09-23608: "Groton, CT resident Sr Geoffrey Beeson's 2009-12-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 16, 2010."
Sr Geoffrey Beeson — Connecticut

Jason Belair, Groton CT

Address: 106 Anchorage Cir Groton, CT 06340
Bankruptcy Case 11-21010 Overview: "The bankruptcy record of Jason Belair from Groton, CT, shows a Chapter 7 case filed in 04/08/2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Jason Belair — Connecticut

Lori J Bellone, Groton CT

Address: 1042 Poquonnock Rd Lot 15 Groton, CT 06340-4222
Brief Overview of Bankruptcy Case 15-20815: "In Groton, CT, Lori J Bellone filed for Chapter 7 bankruptcy in May 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-06."
Lori J Bellone — Connecticut

Julie Bence, Groton CT

Address: 88 Spicer Ave Rear Groton, CT 06340
Brief Overview of Bankruptcy Case 10-20047: "In a Chapter 7 bankruptcy case, Julie Bence from Groton, CT, saw her proceedings start in 2010-01-08 and complete by 04.06.2010, involving asset liquidation."
Julie Bence — Connecticut

Samantha M Bennardo, Groton CT

Address: 16 Skyview Ter Groton, CT 06340-2421
Snapshot of U.S. Bankruptcy Proceeding Case 2014-20573: "The case of Samantha M Bennardo in Groton, CT, demonstrates a Chapter 7 bankruptcy filed in 03.28.2014 and discharged early 06.26.2014, focusing on asset liquidation to repay creditors."
Samantha M Bennardo — Connecticut

Mary A Benson, Groton CT

Address: 161 D St Groton, CT 06340
Brief Overview of Bankruptcy Case 13-20465: "Mary A Benson's Chapter 7 bankruptcy, filed in Groton, CT in 03.14.2013, led to asset liquidation, with the case closing in 06/18/2013."
Mary A Benson — Connecticut

Shannon M Benson, Groton CT

Address: 30 Florida St Groton, CT 06340-6144
Bankruptcy Case 15-20496 Overview: "The case of Shannon M Benson in Groton, CT, demonstrates a Chapter 7 bankruptcy filed in March 27, 2015 and discharged early 2015-06-25, focusing on asset liquidation to repay creditors."
Shannon M Benson — Connecticut

Justin Benton, Groton CT

Address: 140 Dewey Ave Groton, CT 06340-3343
Concise Description of Bankruptcy Case 14-216307: "Justin Benton's Chapter 7 bankruptcy, filed in Groton, CT in Aug 15, 2014, led to asset liquidation, with the case closing in November 13, 2014."
Justin Benton — Connecticut

Jonathan P Bermudez, Groton CT

Address: 31 Paul Revere Rd Groton, CT 06340-6351
Brief Overview of Bankruptcy Case 16-20866: "Jonathan P Bermudez's Chapter 7 bankruptcy, filed in Groton, CT in 2016-05-31, led to asset liquidation, with the case closing in 2016-08-29."
Jonathan P Bermudez — Connecticut

Daniel Ray Beuoy, Groton CT

Address: 220 Route 12 # 5116 Groton, CT 06340
Bankruptcy Case 09-22801 Overview: "Daniel Ray Beuoy's Chapter 7 bankruptcy, filed in Groton, CT in 2009-09-30, led to asset liquidation, with the case closing in Jan 4, 2010."
Daniel Ray Beuoy — Connecticut

Steven Birt, Groton CT

Address: 201 Elm St Apt 2-3 Groton, CT 06340
Bankruptcy Case 10-22535 Summary: "In a Chapter 7 bankruptcy case, Steven Birt from Groton, CT, saw their proceedings start in 2010-07-23 and complete by 11/08/2010, involving asset liquidation."
Steven Birt — Connecticut

Renee Blair, Groton CT

Address: 15 Midway Oval Groton, CT 06340-4830
Snapshot of U.S. Bankruptcy Proceeding Case 15-20064: "The case of Renee Blair in Groton, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-01-15 and discharged early Apr 15, 2015, focusing on asset liquidation to repay creditors."
Renee Blair — Connecticut

Seth Adam Borden, Groton CT

Address: 355 Long Hill Rd Apt 55 Groton, CT 06340
Bankruptcy Case 11-22723 Overview: "Seth Adam Borden's bankruptcy, initiated in 2011-09-16 and concluded by 2012-01-02 in Groton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Seth Adam Borden — Connecticut

Brenda Lee Brainard, Groton CT

Address: 1042 Poquonnock Rd Lot 59 Groton, CT 06340
Brief Overview of Bankruptcy Case 12-21011: "Brenda Lee Brainard's Chapter 7 bankruptcy, filed in Groton, CT in April 27, 2012, led to asset liquidation, with the case closing in August 13, 2012."
Brenda Lee Brainard — Connecticut

Kristen T Breslin, Groton CT

Address: 282 Meridian St Apt 16 Groton, CT 06340-4062
Snapshot of U.S. Bankruptcy Proceeding Case 15-20603: "Kristen T Breslin's bankruptcy, initiated in 2015-04-08 and concluded by 2015-07-07 in Groton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristen T Breslin — Connecticut

Pamela A Brine, Groton CT

Address: 61 Cobblestone Dr Groton, CT 06340-3854
Snapshot of U.S. Bankruptcy Proceeding Case 15-21967: "The bankruptcy record of Pamela A Brine from Groton, CT, shows a Chapter 7 case filed in 2015-11-13. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Pamela A Brine — Connecticut

Allen N Brine, Groton CT

Address: 61 Cobblestone Dr Groton, CT 06340-3854
Brief Overview of Bankruptcy Case 15-21967: "The case of Allen N Brine in Groton, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-11-13 and discharged early 02/11/2016, focusing on asset liquidation to repay creditors."
Allen N Brine — Connecticut

David W Brink, Groton CT

Address: 106 Midway Oval Groton, CT 06340
Brief Overview of Bankruptcy Case 12-21904: "In a Chapter 7 bankruptcy case, David W Brink from Groton, CT, saw his proceedings start in August 2012 and complete by 2012-11-18, involving asset liquidation."
David W Brink — Connecticut

Soeren Brynn, Groton CT

Address: 235 Lestertown Rd Apt G3 Groton, CT 06340
Concise Description of Bankruptcy Case 10-207067: "The case of Soeren Brynn in Groton, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-03-05 and discharged early 2010-06-21, focusing on asset liquidation to repay creditors."
Soeren Brynn — Connecticut

Laureen Buchholz, Groton CT

Address: 600 Meridian Street Ext Apt 211 Groton, CT 06340
Bankruptcy Case 10-23512 Summary: "The bankruptcy filing by Laureen Buchholz, undertaken in 10.13.2010 in Groton, CT under Chapter 7, concluded with discharge in 2011-01-12 after liquidating assets."
Laureen Buchholz — Connecticut

Kenneth J Buckalo, Groton CT

Address: 112 Prospect Hill Rd Groton, CT 06340
Concise Description of Bankruptcy Case 12-208277: "Kenneth J Buckalo's Chapter 7 bankruptcy, filed in Groton, CT in April 6, 2012, led to asset liquidation, with the case closing in 07.23.2012."
Kenneth J Buckalo — Connecticut

Andrea Buie, Groton CT

Address: 33 Chicago Ave Groton, CT 06340
Brief Overview of Bankruptcy Case 10-21127: "The bankruptcy filing by Andrea Buie, undertaken in April 2010 in Groton, CT under Chapter 7, concluded with discharge in 07.23.2010 after liquidating assets."
Andrea Buie — Connecticut

Melissa A Burdo, Groton CT

Address: 134 Litton Ave Groton, CT 06340-4555
Concise Description of Bankruptcy Case 15-216537: "Melissa A Burdo's bankruptcy, initiated in Sep 18, 2015 and concluded by December 17, 2015 in Groton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa A Burdo — Connecticut

Paul Butler, Groton CT

Address: 128 North St Apt 21 Groton, CT 06340-3761
Brief Overview of Bankruptcy Case 2014-21367: "The bankruptcy filing by Paul Butler, undertaken in 07.11.2014 in Groton, CT under Chapter 7, concluded with discharge in 10.09.2014 after liquidating assets."
Paul Butler — Connecticut

Margo Cadorette, Groton CT

Address: 31 Meridian St # B Groton, CT 06340
Brief Overview of Bankruptcy Case 10-20207: "In Groton, CT, Margo Cadorette filed for Chapter 7 bankruptcy in 2010-01-26. This case, involving liquidating assets to pay off debts, was resolved by Apr 27, 2010."
Margo Cadorette — Connecticut

Marie Carmenati, Groton CT

Address: 36 Adams Hts Groton, CT 06340
Snapshot of U.S. Bankruptcy Proceeding Case 10-20863: "In a Chapter 7 bankruptcy case, Marie Carmenati from Groton, CT, saw her proceedings start in March 19, 2010 and complete by 07/05/2010, involving asset liquidation."
Marie Carmenati — Connecticut

Teresita Carreon, Groton CT

Address: 27 Concord Ct Groton, CT 06340
Bankruptcy Case 13-21333 Summary: "The bankruptcy record of Teresita Carreon from Groton, CT, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 2, 2013."
Teresita Carreon — Connecticut

Victoria M Caruso, Groton CT

Address: PO Box 1670 Groton, CT 06340
Concise Description of Bankruptcy Case 11-216467: "Groton, CT resident Victoria M Caruso's 05.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 31, 2011."
Victoria M Caruso — Connecticut

Christopher A Caswell, Groton CT

Address: 19 George Ave Groton, CT 06340
Snapshot of U.S. Bankruptcy Proceeding Case 13-21951: "In Groton, CT, Christopher A Caswell filed for Chapter 7 bankruptcy in 2013-09-25. This case, involving liquidating assets to pay off debts, was resolved by 12.30.2013."
Christopher A Caswell — Connecticut

Christopher Cedrone, Groton CT

Address: 54 Blueberry Hill Rd Groton, CT 06340
Snapshot of U.S. Bankruptcy Proceeding Case 10-21558: "Christopher Cedrone's Chapter 7 bankruptcy, filed in Groton, CT in 2010-05-07, led to asset liquidation, with the case closing in 2010-08-23."
Christopher Cedrone — Connecticut

Randy Centeno, Groton CT

Address: 62 Washington Dr Groton, CT 06340
Snapshot of U.S. Bankruptcy Proceeding Case 10-23078: "Groton, CT resident Randy Centeno's Sep 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Randy Centeno — Connecticut

Sandra L Champion, Groton CT

Address: 251 Drozdyk Dr Apt 304 Groton, CT 06340-4294
Bankruptcy Case 16-20046 Summary: "In Groton, CT, Sandra L Champion filed for Chapter 7 bankruptcy in January 2016. This case, involving liquidating assets to pay off debts, was resolved by April 12, 2016."
Sandra L Champion — Connecticut

Edward Champlin, Groton CT

Address: 259 Gales Ferry Rd Groton, CT 06340
Bankruptcy Case 10-20705 Overview: "Edward Champlin's Chapter 7 bankruptcy, filed in Groton, CT in 2010-03-05, led to asset liquidation, with the case closing in June 21, 2010."
Edward Champlin — Connecticut

James Champlin, Groton CT

Address: 82 Buddington Rd Apt 1 Groton, CT 06340
Bankruptcy Case 10-21126 Overview: "The case of James Champlin in Groton, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-04-06 and discharged early July 23, 2010, focusing on asset liquidation to repay creditors."
James Champlin — Connecticut

Pisarz Sandra Lynn Chapman, Groton CT

Address: 29 Triton Pl Groton, CT 06340
Concise Description of Bankruptcy Case 11-215147: "The case of Pisarz Sandra Lynn Chapman in Groton, CT, demonstrates a Chapter 7 bankruptcy filed in May 21, 2011 and discharged early September 6, 2011, focusing on asset liquidation to repay creditors."
Pisarz Sandra Lynn Chapman — Connecticut

Juan Chavez, Groton CT

Address: 17 Adams Hts Groton, CT 06340
Brief Overview of Bankruptcy Case 11-23564: "Groton, CT resident Juan Chavez's 2011-12-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.08.2012."
Juan Chavez — Connecticut

Randy L Chester, Groton CT

Address: 10 Courtland Dr Groton, CT 06340
Bankruptcy Case 09-22973 Overview: "In a Chapter 7 bankruptcy case, Randy L Chester from Groton, CT, saw their proceedings start in 10.16.2009 and complete by January 20, 2010, involving asset liquidation."
Randy L Chester — Connecticut

Gerald A Clark, Groton CT

Address: 302 Thames St Apt 1 Groton, CT 06340-3945
Concise Description of Bankruptcy Case 14-220257: "Gerald A Clark's bankruptcy, initiated in 10/14/2014 and concluded by Jan 12, 2015 in Groton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald A Clark — Connecticut

Eline S Clark, Groton CT

Address: 302 Thames St Apt 1 Groton, CT 06340-3945
Bankruptcy Case 14-22025 Summary: "In a Chapter 7 bankruptcy case, Eline S Clark from Groton, CT, saw their proceedings start in 2014-10-14 and complete by January 2015, involving asset liquidation."
Eline S Clark — Connecticut

Amanda L Clouse, Groton CT

Address: 101 Thames St Apt 6 Groton, CT 06340
Bankruptcy Case 11-22520 Overview: "In Groton, CT, Amanda L Clouse filed for Chapter 7 bankruptcy in Aug 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-12."
Amanda L Clouse — Connecticut

Timothy E Cockrell, Groton CT

Address: 135 Ledgewood Rd Apt 207 Groton, CT 06340-6609
Bankruptcy Case 16-20889 Overview: "Timothy E Cockrell's Chapter 7 bankruptcy, filed in Groton, CT in May 2016, led to asset liquidation, with the case closing in 08.29.2016."
Timothy E Cockrell — Connecticut

Douglas William Collins, Groton CT

Address: 32 Paul Revere Rd Groton, CT 06340-6334
Bankruptcy Case 2014-21469 Summary: "In Groton, CT, Douglas William Collins filed for Chapter 7 bankruptcy in 2014-07-28. This case, involving liquidating assets to pay off debts, was resolved by 10/26/2014."
Douglas William Collins — Connecticut

Michael Collins, Groton CT

Address: 1209 Poquonnock Rd Groton, CT 06340
Concise Description of Bankruptcy Case 12-209907: "Michael Collins's bankruptcy, initiated in Apr 26, 2012 and concluded by 2012-08-12 in Groton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Collins — Connecticut

Carole J Conley, Groton CT

Address: 79 A St Groton, CT 06340-5354
Bankruptcy Case 14-21703 Overview: "Carole J Conley's bankruptcy, initiated in 08.28.2014 and concluded by 2014-11-26 in Groton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carole J Conley — Connecticut

James Cook, Groton CT

Address: 1042 Poquonnock Rd Lot 44 Groton, CT 06340
Bankruptcy Case 10-21099 Overview: "The bankruptcy filing by James Cook, undertaken in Apr 1, 2010 in Groton, CT under Chapter 7, concluded with discharge in July 18, 2010 after liquidating assets."
James Cook — Connecticut

Rebecca Lee Cormier, Groton CT

Address: 27 Fort Hill Rd Groton, CT 06340-4722
Snapshot of U.S. Bankruptcy Proceeding Case 16-20159: "Rebecca Lee Cormier's Chapter 7 bankruptcy, filed in Groton, CT in 01/29/2016, led to asset liquidation, with the case closing in 04.28.2016."
Rebecca Lee Cormier — Connecticut

Taylor Cossins, Groton CT

Address: 6 Deerwood Dr Groton, CT 06340
Bankruptcy Case 13-22542 Summary: "In a Chapter 7 bankruptcy case, Taylor Cossins from Groton, CT, saw their proceedings start in December 2013 and complete by 2014-03-25, involving asset liquidation."
Taylor Cossins — Connecticut

Joan C Costa, Groton CT

Address: 83 Leafwood Ln Apt 227 Groton, CT 06340
Snapshot of U.S. Bankruptcy Proceeding Case 12-20110: "The bankruptcy filing by Joan C Costa, undertaken in 01.24.2012 in Groton, CT under Chapter 7, concluded with discharge in 05/11/2012 after liquidating assets."
Joan C Costa — Connecticut

Sara A Cothran, Groton CT

Address: 94 Hickory Dr Groton, CT 06340-2935
Snapshot of U.S. Bankruptcy Proceeding Case 16-20100: "Sara A Cothran's Chapter 7 bankruptcy, filed in Groton, CT in Jan 22, 2016, led to asset liquidation, with the case closing in 2016-04-21."
Sara A Cothran — Connecticut

Willie C Cothran, Groton CT

Address: 94 Hickory Dr Groton, CT 06340-2935
Concise Description of Bankruptcy Case 16-201007: "The bankruptcy filing by Willie C Cothran, undertaken in 2016-01-22 in Groton, CT under Chapter 7, concluded with discharge in 04/21/2016 after liquidating assets."
Willie C Cothran — Connecticut

Daniel R Crouch, Groton CT

Address: 127 Crystal Lake Rd # 9 Groton, CT 06340-2402
Brief Overview of Bankruptcy Case 15-21307: "The bankruptcy filing by Daniel R Crouch, undertaken in 07.27.2015 in Groton, CT under Chapter 7, concluded with discharge in Oct 25, 2015 after liquidating assets."
Daniel R Crouch — Connecticut

Tamiko R Cruz, Groton CT

Address: 8 Meryl Ct Groton, CT 06340-4344
Brief Overview of Bankruptcy Case 14-14710-RGM: "In Groton, CT, Tamiko R Cruz filed for Chapter 7 bankruptcy in 2014-12-18. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-18."
Tamiko R Cruz — Connecticut

Lori Curry, Groton CT

Address: 58 W Elderkin Ave Groton, CT 06340
Snapshot of U.S. Bankruptcy Proceeding Case 10-20190: "In a Chapter 7 bankruptcy case, Lori Curry from Groton, CT, saw her proceedings start in Jan 23, 2010 and complete by 2010-04-30, involving asset liquidation."
Lori Curry — Connecticut

Cathy B Dane, Groton CT

Address: 123 Morse Ave Groton, CT 06340
Snapshot of U.S. Bankruptcy Proceeding Case 12-20586: "In a Chapter 7 bankruptcy case, Cathy B Dane from Groton, CT, saw her proceedings start in 03/17/2012 and complete by July 2012, involving asset liquidation."
Cathy B Dane — Connecticut

Emelita K Darag, Groton CT

Address: 8 Depot Rd Groton, CT 06340-4704
Brief Overview of Bankruptcy Case 14-21883: "In a Chapter 7 bankruptcy case, Emelita K Darag from Groton, CT, saw their proceedings start in Sep 25, 2014 and complete by 2014-12-24, involving asset liquidation."
Emelita K Darag — Connecticut

Nancy J Darrow, Groton CT

Address: 91 Buddington Rd Lot 13 Groton, CT 06340-6403
Bankruptcy Case 14-20967 Overview: "The bankruptcy record of Nancy J Darrow from Groton, CT, shows a Chapter 7 case filed in 2014-05-16. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 14, 2014."
Nancy J Darrow — Connecticut

Nancy J Darrow, Groton CT

Address: 91 Buddington Rd Lot 13 Groton, CT 06340-6403
Brief Overview of Bankruptcy Case 2014-20967: "The bankruptcy record of Nancy J Darrow from Groton, CT, shows a Chapter 7 case filed in May 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/14/2014."
Nancy J Darrow — Connecticut

Nicholas Andrew Davis, Groton CT

Address: PO Box 1333 Groton, CT 06340
Snapshot of U.S. Bankruptcy Proceeding Case 13-22418: "Nicholas Andrew Davis's Chapter 7 bankruptcy, filed in Groton, CT in 11/27/2013, led to asset liquidation, with the case closing in Mar 3, 2014."
Nicholas Andrew Davis — Connecticut

Paul M Davis, Groton CT

Address: 600 Meridian Street Ext Apt 102 Groton, CT 06340
Concise Description of Bankruptcy Case 12-200167: "In a Chapter 7 bankruptcy case, Paul M Davis from Groton, CT, saw their proceedings start in January 6, 2012 and complete by April 2012, involving asset liquidation."
Paul M Davis — Connecticut

Rebecca A Deckert, Groton CT

Address: 59 Leafwood Ln Apt 274 Groton, CT 06340-6700
Bankruptcy Case 2014-20613 Summary: "The case of Rebecca A Deckert in Groton, CT, demonstrates a Chapter 7 bankruptcy filed in 03/31/2014 and discharged early Jun 29, 2014, focusing on asset liquidation to repay creditors."
Rebecca A Deckert — Connecticut

Michael James Degrazio, Groton CT

Address: 218 H St Groton, CT 06340
Snapshot of U.S. Bankruptcy Proceeding Case 12-20663: "Groton, CT resident Michael James Degrazio's March 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 13, 2012."
Michael James Degrazio — Connecticut

Karen M Dempsey, Groton CT

Address: 19 Soundview Rd Groton, CT 06340
Bankruptcy Case 13-20620 Summary: "In a Chapter 7 bankruptcy case, Karen M Dempsey from Groton, CT, saw her proceedings start in 03/29/2013 and complete by 07.03.2013, involving asset liquidation."
Karen M Dempsey — Connecticut

Sanford F Desopo, Groton CT

Address: 131 Thames St # A Groton, CT 06340
Concise Description of Bankruptcy Case 12-217887: "Sanford F Desopo's Chapter 7 bankruptcy, filed in Groton, CT in Jul 24, 2012, led to asset liquidation, with the case closing in 2012-11-09."
Sanford F Desopo — Connecticut

Karen J Devirgilio, Groton CT

Address: 72 Cormorant Rd Groton, CT 06340
Snapshot of U.S. Bankruptcy Proceeding Case 13-20621: "The bankruptcy filing by Karen J Devirgilio, undertaken in March 29, 2013 in Groton, CT under Chapter 7, concluded with discharge in 07.03.2013 after liquidating assets."
Karen J Devirgilio — Connecticut

Jr Wilbert Dewaine, Groton CT

Address: 51 Virginia Ave Apt A Groton, CT 06340
Concise Description of Bankruptcy Case 10-221467: "Jr Wilbert Dewaine's Chapter 7 bankruptcy, filed in Groton, CT in Jun 25, 2010, led to asset liquidation, with the case closing in 10/11/2010."
Jr Wilbert Dewaine — Connecticut

Victor M Diaz, Groton CT

Address: 110 Elderkin Ave Groton, CT 06340
Brief Overview of Bankruptcy Case 12-22365: "The bankruptcy record of Victor M Diaz from Groton, CT, shows a Chapter 7 case filed in 2012-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Victor M Diaz — Connecticut

Renee K Dickey, Groton CT

Address: 8 Sycamore Ln Groton, CT 06340-3030
Bankruptcy Case 15-20233 Overview: "Renee K Dickey's bankruptcy, initiated in 02.20.2015 and concluded by 2015-05-21 in Groton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renee K Dickey — Connecticut

Douglas F Dickey, Groton CT

Address: 15 Bayview Ave Groton, CT 06340-5815
Bankruptcy Case 15-20233 Summary: "In Groton, CT, Douglas F Dickey filed for Chapter 7 bankruptcy in 02/20/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-21."
Douglas F Dickey — Connecticut

Mary Anne E Dowd, Groton CT

Address: 278 Meridian St Apt 2 Groton, CT 06340-4058
Snapshot of U.S. Bankruptcy Proceeding Case 2014-21257: "Mary Anne E Dowd's bankruptcy, initiated in Jun 27, 2014 and concluded by September 2014 in Groton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Anne E Dowd — Connecticut

Janeen E Duer, Groton CT

Address: 369 Long Hill Rd Apt 63 Groton, CT 06340-3850
Bankruptcy Case 16-20216 Overview: "The case of Janeen E Duer in Groton, CT, demonstrates a Chapter 7 bankruptcy filed in 02/12/2016 and discharged early 2016-05-12, focusing on asset liquidation to repay creditors."
Janeen E Duer — Connecticut

Domingo Duyan, Groton CT

Address: 29 Maple Dr Groton, CT 06340
Bankruptcy Case 10-23542 Summary: "In Groton, CT, Domingo Duyan filed for Chapter 7 bankruptcy in 2010-10-15. This case, involving liquidating assets to pay off debts, was resolved by 01.31.2011."
Domingo Duyan — Connecticut

Timothy M Enos, Groton CT

Address: 600 Meridian Street Ext Apt 705 Groton, CT 06340
Bankruptcy Case 13-21389 Summary: "Timothy M Enos's bankruptcy, initiated in Jul 3, 2013 and concluded by 10/07/2013 in Groton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy M Enos — Connecticut

Jinky G Estoque, Groton CT

Address: 17 Brookside Ln Groton, CT 06340
Concise Description of Bankruptcy Case 09-229297: "In Groton, CT, Jinky G Estoque filed for Chapter 7 bankruptcy in 2009-10-12. This case, involving liquidating assets to pay off debts, was resolved by 01/16/2010."
Jinky G Estoque — Connecticut

Explore Free Bankruptcy Records by State