Groton, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Groton.
Last updated on:
April 03, 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
Nancy B Tapley, Groton CT
Address: 101 Spyglass Cir Groton, CT 06340-6212
Bankruptcy Case 14-21737 Summary: "Nancy B Tapley's Chapter 7 bankruptcy, filed in Groton, CT in 08.29.2014, led to asset liquidation, with the case closing in 2014-11-27."
Nancy B Tapley — Connecticut
Kristin Teague, Groton CT
Address: 258 Route 12 Groton, CT 06340
Brief Overview of Bankruptcy Case 10-20002: "Groton, CT resident Kristin Teague's Jan 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-09."
Kristin Teague — Connecticut
Jennifer L Tevepaugh, Groton CT
Address: 705 Poquonnock Rd Groton, CT 06340-4532
Concise Description of Bankruptcy Case 15-202807: "Jennifer L Tevepaugh's Chapter 7 bankruptcy, filed in Groton, CT in 02.27.2015, led to asset liquidation, with the case closing in May 28, 2015."
Jennifer L Tevepaugh — Connecticut
Jean Roosevelt Thomas, Groton CT
Address: 355 Long Hill Rd Apt 43 Groton, CT 06340
Bankruptcy Case 09-23021 Summary: "In Groton, CT, Jean Roosevelt Thomas filed for Chapter 7 bankruptcy in October 21, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Jean Roosevelt Thomas — Connecticut
Anne P Thompson, Groton CT
Address: 627 Shennecossett Rd Groton, CT 06340-6000
Bankruptcy Case 14-58774-mhm Summary: "In Groton, CT, Anne P Thompson filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 1, 2014."
Anne P Thompson — Connecticut
Franklin Donald Thompson, Groton CT
Address: 425 Burningtree Dr Groton, CT 06340-3109
Brief Overview of Bankruptcy Case 15-20386: "The case of Franklin Donald Thompson in Groton, CT, demonstrates a Chapter 7 bankruptcy filed in March 12, 2015 and discharged early June 10, 2015, focusing on asset liquidation to repay creditors."
Franklin Donald Thompson — Connecticut
Jonathan D Tobey, Groton CT
Address: 22 Warner St Groton, CT 06340
Brief Overview of Bankruptcy Case 11-22382: "The bankruptcy record of Jonathan D Tobey from Groton, CT, shows a Chapter 7 case filed in August 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 27, 2011."
Jonathan D Tobey — Connecticut
Laurie A Tolles, Groton CT
Address: 23 Lake St Groton, CT 06340
Brief Overview of Bankruptcy Case 13-21050: "Groton, CT resident Laurie A Tolles's May 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.28.2013."
Laurie A Tolles — Connecticut
Shirley A Tooker, Groton CT
Address: 425 Drozdyk Dr Apt 318 Groton, CT 06340
Brief Overview of Bankruptcy Case 12-22989: "Shirley A Tooker's Chapter 7 bankruptcy, filed in Groton, CT in 2012-12-21, led to asset liquidation, with the case closing in 2013-03-27."
Shirley A Tooker — Connecticut
Juan Torrellas, Groton CT
Address: 20 Latham St Groton, CT 06340
Brief Overview of Bankruptcy Case 10-20185: "The case of Juan Torrellas in Groton, CT, demonstrates a Chapter 7 bankruptcy filed in January 23, 2010 and discharged early Apr 29, 2010, focusing on asset liquidation to repay creditors."
Juan Torrellas — Connecticut
Sr Dwight Towner, Groton CT
Address: 326 Ring Dr Groton, CT 06340
Brief Overview of Bankruptcy Case 10-21346: "Sr Dwight Towner's Chapter 7 bankruptcy, filed in Groton, CT in 04.24.2010, led to asset liquidation, with the case closing in 2010-08-10."
Sr Dwight Towner — Connecticut
Debra I Tracy, Groton CT
Address: 378 Meridian Street Ext Apt 30 Groton, CT 06340-4142
Brief Overview of Bankruptcy Case 08-25504-RBR: "Debra I Tracy, a resident of Groton, CT, entered a Chapter 13 bankruptcy plan in 2008-10-17, culminating in its successful completion by 12/11/2013."
Debra I Tracy — Connecticut
Stayley Trask, Groton CT
Address: 208 Hickory Dr Groton, CT 06340
Brief Overview of Bankruptcy Case 10-24166: "Stayley Trask's bankruptcy, initiated in 12.08.2010 and concluded by 2011-03-26 in Groton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stayley Trask — Connecticut
Judy Twitty, Groton CT
Address: 58 Russ Sim Hts Groton, CT 06340
Bankruptcy Case 11-20738 Overview: "The bankruptcy filing by Judy Twitty, undertaken in March 21, 2011 in Groton, CT under Chapter 7, concluded with discharge in 06/15/2011 after liquidating assets."
Judy Twitty — Connecticut
Sujeen Vansant, Groton CT
Address: 30 Ironwood Ln Groton, CT 06340
Brief Overview of Bankruptcy Case 11-21417: "Sujeen Vansant's bankruptcy, initiated in May 12, 2011 and concluded by 08.28.2011 in Groton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sujeen Vansant — Connecticut
Thomas Venditti, Groton CT
Address: 376 Poquonnock Rd Groton, CT 06340
Concise Description of Bankruptcy Case 13-208067: "The bankruptcy record of Thomas Venditti from Groton, CT, shows a Chapter 7 case filed in 04.26.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-31."
Thomas Venditti — Connecticut
Ann Marie Vertefeuille, Groton CT
Address: 228 Lestertown Rd Groton, CT 06340
Bankruptcy Case 13-20623 Overview: "In Groton, CT, Ann Marie Vertefeuille filed for Chapter 7 bankruptcy in 2013-03-29. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Ann Marie Vertefeuille — Connecticut
Anthony G Viggiano, Groton CT
Address: 5 Peck St Groton, CT 06340-8835
Bankruptcy Case 14-21795 Summary: "The bankruptcy record of Anthony G Viggiano from Groton, CT, shows a Chapter 7 case filed in 09/10/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12/09/2014."
Anthony G Viggiano — Connecticut
Czbas James M Vincent, Groton CT
Address: 220 Route 12 Ste 5210 Groton, CT 06340-3414
Bankruptcy Case 14-20922 Summary: "The bankruptcy record of Czbas James M Vincent from Groton, CT, shows a Chapter 7 case filed in May 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Czbas James M Vincent — Connecticut
Czbas James M Vincent, Groton CT
Address: 220 Route 12 Ste 5 # 210 Groton, CT 06340-3414
Snapshot of U.S. Bankruptcy Proceeding Case 2014-20922: "The bankruptcy record of Czbas James M Vincent from Groton, CT, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.07.2014."
Czbas James M Vincent — Connecticut
Brett W Vondeck, Groton CT
Address: 126 Broad St # 2 Groton, CT 06340
Snapshot of U.S. Bankruptcy Proceeding Case 13-20754: "Groton, CT resident Brett W Vondeck's 04.19.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Brett W Vondeck — Connecticut
Eric Voytko, Groton CT
Address: 65 Jefferson Dr Groton, CT 06340
Concise Description of Bankruptcy Case 10-206667: "In a Chapter 7 bankruptcy case, Eric Voytko from Groton, CT, saw their proceedings start in 03.03.2010 and complete by June 2010, involving asset liquidation."
Eric Voytko — Connecticut
Gregg W Wagman, Groton CT
Address: 32 Mosher St Groton, CT 06340-5623
Bankruptcy Case 14-22447 Overview: "The bankruptcy record of Gregg W Wagman from Groton, CT, shows a Chapter 7 case filed in 2014-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-23."
Gregg W Wagman — Connecticut
Karen M Walker, Groton CT
Address: 1A Maxson Rd Groton, CT 06340-4110
Snapshot of U.S. Bankruptcy Proceeding Case 16-20063: "Groton, CT resident Karen M Walker's Jan 15, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/14/2016."
Karen M Walker — Connecticut
Edward R Welch, Groton CT
Address: 33 Waco Ct Groton, CT 06340
Bankruptcy Case 11-22397 Summary: "Groton, CT resident Edward R Welch's Aug 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 28, 2011."
Edward R Welch — Connecticut
Heidi Wilkins, Groton CT
Address: 78 Country Club Rd Groton, CT 06340
Concise Description of Bankruptcy Case 10-209627: "In Groton, CT, Heidi Wilkins filed for Chapter 7 bankruptcy in 2010-03-26. This case, involving liquidating assets to pay off debts, was resolved by 07/12/2010."
Heidi Wilkins — Connecticut
Heidi L Williams, Groton CT
Address: 126 Dewey Ave Groton, CT 06340-3343
Snapshot of U.S. Bankruptcy Proceeding Case 14-22363: "The case of Heidi L Williams in Groton, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-12-11 and discharged early 03/11/2015, focusing on asset liquidation to repay creditors."
Heidi L Williams — Connecticut
Neanie W Williams, Groton CT
Address: 75 Michigan Dr Groton, CT 06340-6126
Snapshot of U.S. Bankruptcy Proceeding Case 15-20658: "The bankruptcy record of Neanie W Williams from Groton, 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 Jul 16, 2015."
Neanie W Williams — Connecticut
Gwendolyn Williams, Groton CT
Address: 75 Michigan Dr Groton, CT 06340-6126
Concise Description of Bankruptcy Case 15-206587: "In Groton, CT, Gwendolyn Williams filed for Chapter 7 bankruptcy in 04.17.2015. This case, involving liquidating assets to pay off debts, was resolved by 07.16.2015."
Gwendolyn Williams — Connecticut
Julia Mae Willis, Groton CT
Address: 22 Governors Cir Groton, CT 06340
Snapshot of U.S. Bankruptcy Proceeding Case 12-21919: "The bankruptcy record of Julia Mae Willis from Groton, CT, shows a Chapter 7 case filed in 08.06.2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 22, 2012."
Julia Mae Willis — Connecticut
Jessica L Wilson, Groton CT
Address: 85 Morse Ave Groton, CT 06340-5112
Concise Description of Bankruptcy Case 15-205367: "Jessica L Wilson's bankruptcy, initiated in March 31, 2015 and concluded by Jun 29, 2015 in Groton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica L Wilson — Connecticut
Jason P Withrow, Groton CT
Address: 220 Proteus Ave Groton, CT 06340-2868
Brief Overview of Bankruptcy Case 14-20087: "Jason P Withrow's bankruptcy, initiated in 01/20/2014 and concluded by 2014-04-20 in Groton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason P Withrow — Connecticut
Donald W Wood, Groton CT
Address: 298 Meridian St Apt J Groton, CT 06340
Bankruptcy Case 11-23338 Overview: "The case of Donald W Wood in Groton, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-11-23 and discharged early 2012-02-15, focusing on asset liquidation to repay creditors."
Donald W Wood — Connecticut
Iii James Woodhall, Groton CT
Address: 89 Blueberry Hill Rd Groton, CT 06340
Bankruptcy Case 10-22989 Summary: "In Groton, CT, Iii James Woodhall filed for Chapter 7 bankruptcy in 2010-08-30. This case, involving liquidating assets to pay off debts, was resolved by Dec 16, 2010."
Iii James Woodhall — Connecticut
Ann E Wratchford, Groton CT
Address: 8 Heartwell Dr Groton, CT 06340-2873
Concise Description of Bankruptcy Case 16-205877: "In Groton, CT, Ann E Wratchford filed for Chapter 7 bankruptcy in 2016-04-12. This case, involving liquidating assets to pay off debts, was resolved by 07.11.2016."
Ann E Wratchford — Connecticut
John D Yates, Groton CT
Address: 136 High Rock Rd Groton, CT 06340-5304
Snapshot of U.S. Bankruptcy Proceeding Case 16-20182: "The case of John D Yates in Groton, CT, demonstrates a Chapter 7 bankruptcy filed in 2016-02-05 and discharged early 2016-05-05, focusing on asset liquidation to repay creditors."
John D Yates — Connecticut
Jr Ross Zeldes, Groton CT
Address: 30 Flint Ct Groton, CT 06340
Concise Description of Bankruptcy Case 13-200067: "The case of Jr Ross Zeldes in Groton, CT, demonstrates a Chapter 7 bankruptcy filed in 01.03.2013 and discharged early April 2013, focusing on asset liquidation to repay creditors."
Jr Ross Zeldes — Connecticut
Explore Free Bankruptcy Records by State