Website Logo

Groton, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Groton.

Last updated on: April 03, 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

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