Moosup, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Moosup.
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
Sandra M Andrews, Moosup CT
Address: 160 River St Moosup, CT 06354
Snapshot of U.S. Bankruptcy Proceeding Case 12-20929: "The case of Sandra M Andrews in Moosup, CT, demonstrates a Chapter 7 bankruptcy filed in 2012-04-19 and discharged early August 5, 2012, focusing on asset liquidation to repay creditors."
Sandra M Andrews — Connecticut
Randy James Barry, Moosup CT
Address: 543 N Main St Moosup, CT 06354
Bankruptcy Case 12-21090 Summary: "In a Chapter 7 bankruptcy case, Randy James Barry from Moosup, CT, saw their proceedings start in 2012-05-01 and complete by 08/17/2012, involving asset liquidation."
Randy James Barry — Connecticut
Alan Bates, Moosup CT
Address: 140 River St Moosup, CT 06354
Brief Overview of Bankruptcy Case 10-23019: "The bankruptcy filing by Alan Bates, undertaken in August 31, 2010 in Moosup, CT under Chapter 7, concluded with discharge in 2010-12-17 after liquidating assets."
Alan Bates — Connecticut
Marshall T Bessette, Moosup CT
Address: 20A Stanley Dr Moosup, CT 06354
Concise Description of Bankruptcy Case 13-213567: "Marshall T Bessette's Chapter 7 bankruptcy, filed in Moosup, CT in Jun 28, 2013, led to asset liquidation, with the case closing in Oct 2, 2013."
Marshall T Bessette — Connecticut
Robert Joseph Blake, Moosup CT
Address: 19 Aldrich Ave Moosup, CT 06354-1601
Concise Description of Bankruptcy Case 14-217877: "The bankruptcy record of Robert Joseph Blake from Moosup, CT, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-07."
Robert Joseph Blake — Connecticut
Diane Blake, Moosup CT
Address: 19 Aldrich Ave Moosup, CT 06354-1601
Concise Description of Bankruptcy Case 14-217877: "Diane Blake's Chapter 7 bankruptcy, filed in Moosup, CT in 2014-09-08, led to asset liquidation, with the case closing in December 2014."
Diane Blake — Connecticut
Starr L Bouchard, Moosup CT
Address: 3 Gorman St Apt D Moosup, CT 06354-1341
Snapshot of U.S. Bankruptcy Proceeding Case 14-21034: "Starr L Bouchard's Chapter 7 bankruptcy, filed in Moosup, CT in 05.27.2014, led to asset liquidation, with the case closing in 08.25.2014."
Starr L Bouchard — Connecticut
Mary L Boyce, Moosup CT
Address: 43 Milner Ave Moosup, CT 06354-1028
Brief Overview of Bankruptcy Case 15-22064: "Mary L Boyce's Chapter 7 bankruptcy, filed in Moosup, CT in 11.30.2015, led to asset liquidation, with the case closing in February 2016."
Mary L Boyce — Connecticut
Daniel Allen Breton, Moosup CT
Address: 2 Brunswick Ave Moosup, CT 06354-1102
Snapshot of U.S. Bankruptcy Proceeding Case 16-20024: "Daniel Allen Breton's bankruptcy, initiated in January 8, 2016 and concluded by April 7, 2016 in Moosup, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Allen Breton — Connecticut
Donna Elizabeth Breton, Moosup CT
Address: 2 Brunswick Ave Moosup, CT 06354-1102
Concise Description of Bankruptcy Case 16-200247: "The bankruptcy filing by Donna Elizabeth Breton, undertaken in 01.08.2016 in Moosup, CT under Chapter 7, concluded with discharge in 04.07.2016 after liquidating assets."
Donna Elizabeth Breton — Connecticut
Alicia Brimeyer, Moosup CT
Address: 377 Squaw Rock Rd Moosup, CT 06354-1721
Snapshot of U.S. Bankruptcy Proceeding Case 14-22418: "The bankruptcy record of Alicia Brimeyer from Moosup, CT, shows a Chapter 7 case filed in 2014-12-18. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Alicia Brimeyer — Connecticut
Daniel Brimeyer, Moosup CT
Address: 377 Squaw Rock Rd Moosup, CT 06354-1721
Bankruptcy Case 14-22418 Summary: "The bankruptcy record of Daniel Brimeyer from Moosup, CT, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Daniel Brimeyer — Connecticut
Cheryl A Brisson, Moosup CT
Address: 18 Victoria Dr Moosup, CT 06354-1128
Concise Description of Bankruptcy Case 16-208727: "Cheryl A Brisson's bankruptcy, initiated in 05.31.2016 and concluded by 08/29/2016 in Moosup, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl A Brisson — Connecticut
Kelly M Brix, Moosup CT
Address: 104 Daggett St Moosup, CT 06354-1229
Bankruptcy Case 15-20715 Overview: "The bankruptcy filing by Kelly M Brix, undertaken in 04.28.2015 in Moosup, CT under Chapter 7, concluded with discharge in 2015-07-27 after liquidating assets."
Kelly M Brix — Connecticut
Jean M Burbank, Moosup CT
Address: 371 N Main St Moosup, CT 06354
Concise Description of Bankruptcy Case 12-214887: "Moosup, CT resident Jean M Burbank's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-05."
Jean M Burbank — Connecticut
Denise E Chartier, Moosup CT
Address: 159 Snake Meadow Rd Moosup, CT 06354-1920
Brief Overview of Bankruptcy Case 15-20981: "The case of Denise E Chartier in Moosup, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-06-02 and discharged early 2015-08-31, focusing on asset liquidation to repay creditors."
Denise E Chartier — Connecticut
Carol Jean Chatelle, Moosup CT
Address: 425 N Main St Moosup, CT 06354
Bankruptcy Case 12-20664 Summary: "Moosup, CT resident Carol Jean Chatelle's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-13."
Carol Jean Chatelle — Connecticut
Donald L Clemenson, Moosup CT
Address: 14 Parent Hill Rd Moosup, CT 06354-1114
Brief Overview of Bankruptcy Case 2014-21454: "The bankruptcy record of Donald L Clemenson from Moosup, CT, shows a Chapter 7 case filed in July 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-23."
Donald L Clemenson — Connecticut
Kelly R Clemenson, Moosup CT
Address: 14 Parent Hill Rd Moosup, CT 06354-1114
Bankruptcy Case 2014-21454 Overview: "Moosup, CT resident Kelly R Clemenson's 2014-07-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.23.2014."
Kelly R Clemenson — Connecticut
Tiffany R Clemenson, Moosup CT
Address: 14 Parent Hill Rd Moosup, CT 06354
Concise Description of Bankruptcy Case 13-206447: "In a Chapter 7 bankruptcy case, Tiffany R Clemenson from Moosup, CT, saw her proceedings start in April 2013 and complete by 07.17.2013, involving asset liquidation."
Tiffany R Clemenson — Connecticut
Mark B Connor, Moosup CT
Address: 158 Pond Hill Rd Moosup, CT 06354-1832
Snapshot of U.S. Bankruptcy Proceeding Case 15-21073: "In Moosup, CT, Mark B Connor filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-16."
Mark B Connor — Connecticut
Susan L Connor, Moosup CT
Address: 158 Pond Hill Rd Moosup, CT 06354-1832
Bankruptcy Case 15-21073 Overview: "In Moosup, CT, Susan L Connor filed for Chapter 7 bankruptcy in June 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by 09.16.2015."
Susan L Connor — Connecticut
Thomas W Corcoran, Moosup CT
Address: 19 High St Moosup, CT 06354-1003
Concise Description of Bankruptcy Case 2014-208507: "In Moosup, CT, Thomas W Corcoran filed for Chapter 7 bankruptcy in Apr 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-29."
Thomas W Corcoran — Connecticut
Dennis J Coutu, Moosup CT
Address: 368 Moosup Pond Rd Moosup, CT 06354-1809
Snapshot of U.S. Bankruptcy Proceeding Case 14-20979: "The case of Dennis J Coutu in Moosup, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-05-16 and discharged early 08/14/2014, focusing on asset liquidation to repay creditors."
Dennis J Coutu — Connecticut
Dennis J Coutu, Moosup CT
Address: 368 Moosup Pond Rd Moosup, CT 06354-1809
Concise Description of Bankruptcy Case 2014-209797: "Moosup, CT resident Dennis J Coutu's 05/16/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 14, 2014."
Dennis J Coutu — Connecticut
Robert Crandall, Moosup CT
Address: 57 Roper Rd Moosup, CT 06354
Snapshot of U.S. Bankruptcy Proceeding Case 10-21802: "Robert Crandall's bankruptcy, initiated in May 27, 2010 and concluded by 09/12/2010 in Moosup, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Crandall — Connecticut
Mary B Crepeau, Moosup CT
Address: 167 Daggett St Moosup, CT 06354
Bankruptcy Case 12-21332 Overview: "In Moosup, CT, Mary B Crepeau filed for Chapter 7 bankruptcy in 2012-05-31. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-16."
Mary B Crepeau — Connecticut
Daniel Crute, Moosup CT
Address: 82 Northern Dr Moosup, CT 06354
Snapshot of U.S. Bankruptcy Proceeding Case 10-23510: "The bankruptcy record of Daniel Crute from Moosup, CT, shows a Chapter 7 case filed in 2010-10-13. In this process, assets were liquidated to settle debts, and the case was discharged in 01/12/2011."
Daniel Crute — Connecticut
Robert Andrew Danna, Moosup CT
Address: 92 Sterling Hill Rd Moosup, CT 06354
Snapshot of U.S. Bankruptcy Proceeding Case 13-20076: "In Moosup, CT, Robert Andrew Danna filed for Chapter 7 bankruptcy in 2013-01-15. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Robert Andrew Danna — Connecticut
Gordon Lee Defosse, Moosup CT
Address: 129 Church St Moosup, CT 06354
Concise Description of Bankruptcy Case 13-213617: "Gordon Lee Defosse's bankruptcy, initiated in 06.29.2013 and concluded by October 2013 in Moosup, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gordon Lee Defosse — Connecticut
Mary Dejorge, Moosup CT
Address: 99 Daggett St Moosup, CT 06354
Concise Description of Bankruptcy Case 11-207247: "Moosup, CT resident Mary Dejorge's Mar 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 15, 2011."
Mary Dejorge — Connecticut
Todd Demaio, Moosup CT
Address: 14 Juniper Ln Moosup, CT 06354
Concise Description of Bankruptcy Case 10-239277: "Todd Demaio's Chapter 7 bankruptcy, filed in Moosup, CT in November 17, 2010, led to asset liquidation, with the case closing in 2011-03-05."
Todd Demaio — Connecticut
Raymond D Demarco, Moosup CT
Address: 159 Snake Meadow Rd Moosup, CT 06354-1920
Bankruptcy Case 15-20981 Summary: "The case of Raymond D Demarco in Moosup, CT, demonstrates a Chapter 7 bankruptcy filed in 2015-06-02 and discharged early 2015-08-31, focusing on asset liquidation to repay creditors."
Raymond D Demarco — Connecticut
Christopher G Denovellis, Moosup CT
Address: 26 Old Greenwich Rd Moosup, CT 06354
Snapshot of U.S. Bankruptcy Proceeding Case 12-21015: "In a Chapter 7 bankruptcy case, Christopher G Denovellis from Moosup, CT, saw their proceedings start in April 2012 and complete by 08.13.2012, involving asset liquidation."
Christopher G Denovellis — Connecticut
Raymond L Deojay, Moosup CT
Address: 633B Ekonk Hill Rd Moosup, CT 06354-2405
Bankruptcy Case 2014-20936 Overview: "In Moosup, CT, Raymond L Deojay filed for Chapter 7 bankruptcy in May 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 10, 2014."
Raymond L Deojay — Connecticut
Sory Diakite, Moosup CT
Address: 11 Daggett St Moosup, CT 06354
Snapshot of U.S. Bankruptcy Proceeding Case 10-22643: "Sory Diakite's bankruptcy, initiated in 07.30.2010 and concluded by November 15, 2010 in Moosup, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sory Diakite — Connecticut
Heloise Dimmock, Moosup CT
Address: PO Box 521 Moosup, CT 06354
Snapshot of U.S. Bankruptcy Proceeding Case 10-21384: "Heloise Dimmock's Chapter 7 bankruptcy, filed in Moosup, CT in 04.27.2010, led to asset liquidation, with the case closing in Aug 13, 2010."
Heloise Dimmock — Connecticut
David M Florio, Moosup CT
Address: 85 S Main St Moosup, CT 06354-1516
Brief Overview of Bankruptcy Case 15-21303: "The bankruptcy filing by David M Florio, undertaken in July 24, 2015 in Moosup, CT under Chapter 7, concluded with discharge in Oct 22, 2015 after liquidating assets."
David M Florio — Connecticut
Tina Fonseca, Moosup CT
Address: PO Box 626 Moosup, CT 06354
Concise Description of Bankruptcy Case 10-205077: "Tina Fonseca's Chapter 7 bankruptcy, filed in Moosup, CT in February 2010, led to asset liquidation, with the case closing in 05.18.2010."
Tina Fonseca — Connecticut
Brian A Fortin, Moosup CT
Address: 94 Collelo Ave Moosup, CT 06354
Bankruptcy Case 11-20895 Overview: "The case of Brian A Fortin in Moosup, CT, demonstrates a Chapter 7 bankruptcy filed in 03/31/2011 and discharged early June 29, 2011, focusing on asset liquidation to repay creditors."
Brian A Fortin — Connecticut
Jamie Frenette, Moosup CT
Address: 320 Prospect St Moosup, CT 06354
Snapshot of U.S. Bankruptcy Proceeding Case 10-22260: "The bankruptcy record of Jamie Frenette from Moosup, CT, shows a Chapter 7 case filed in July 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-17."
Jamie Frenette — Connecticut
Alan Fuhrmann, Moosup CT
Address: 187 Main St Moosup, CT 06354
Bankruptcy Case 10-24057 Summary: "In Moosup, CT, Alan Fuhrmann filed for Chapter 7 bankruptcy in 11.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-18."
Alan Fuhrmann — Connecticut
Gayle F Gallant, Moosup CT
Address: 101 Ward Ave Moosup, CT 06354-1522
Bankruptcy Case 14-22400 Overview: "Gayle F Gallant's bankruptcy, initiated in 12/17/2014 and concluded by Mar 17, 2015 in Moosup, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gayle F Gallant — Connecticut
James Gannon, Moosup CT
Address: 113 S Main St Moosup, CT 06354
Concise Description of Bankruptcy Case 10-237147: "James Gannon's bankruptcy, initiated in 10.29.2010 and concluded by 02.02.2011 in Moosup, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Gannon — Connecticut
Cindy S Gauthier, Moosup CT
Address: 85A High St Moosup, CT 06354-1803
Bankruptcy Case 16-20854 Overview: "The bankruptcy record of Cindy S Gauthier from Moosup, CT, shows a Chapter 7 case filed in May 27, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 25, 2016."
Cindy S Gauthier — Connecticut
Christina M Gibson, Moosup CT
Address: 45 Snake Meadow Hill Rd Moosup, CT 06354
Concise Description of Bankruptcy Case 13-219637: "Christina M Gibson's Chapter 7 bankruptcy, filed in Moosup, CT in 2013-09-26, led to asset liquidation, with the case closing in 12/31/2013."
Christina M Gibson — Connecticut
John A Gillardi, Moosup CT
Address: 42 Lake St Moosup, CT 06354-1108
Snapshot of U.S. Bankruptcy Proceeding Case 15-20283: "In Moosup, CT, John A Gillardi filed for Chapter 7 bankruptcy in February 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2015."
John A Gillardi — Connecticut
Robert E Gogan, Moosup CT
Address: 131 Sterling Hill Rd Moosup, CT 06354
Bankruptcy Case 12-20691 Summary: "The bankruptcy filing by Robert E Gogan, undertaken in 03.29.2012 in Moosup, CT under Chapter 7, concluded with discharge in 2012-07-15 after liquidating assets."
Robert E Gogan — Connecticut
Stephen Graham, Moosup CT
Address: 10 Cottage St Moosup, CT 06354
Snapshot of U.S. Bankruptcy Proceeding Case 10-23122: "Stephen Graham's Chapter 7 bankruptcy, filed in Moosup, CT in 09/13/2010, led to asset liquidation, with the case closing in 2010-12-30."
Stephen Graham — Connecticut
Heidi L Green, Moosup CT
Address: 10 Grove St Moosup, CT 06354
Brief Overview of Bankruptcy Case 11-22570: "The bankruptcy filing by Heidi L Green, undertaken in 2011-08-31 in Moosup, CT under Chapter 7, concluded with discharge in 12/17/2011 after liquidating assets."
Heidi L Green — Connecticut
Kevin Greene, Moosup CT
Address: 162 River St Moosup, CT 06354
Snapshot of U.S. Bankruptcy Proceeding Case 10-23515: "Kevin Greene's Chapter 7 bankruptcy, filed in Moosup, CT in 2010-10-13, led to asset liquidation, with the case closing in January 2011."
Kevin Greene — Connecticut
Nicole J Grenier, Moosup CT
Address: 227 Squaw Rock Rd Moosup, CT 06354-1750
Snapshot of U.S. Bankruptcy Proceeding Case 14-20489: "In Moosup, CT, Nicole J Grenier filed for Chapter 7 bankruptcy in 2014-03-18. This case, involving liquidating assets to pay off debts, was resolved by 06.16.2014."
Nicole J Grenier — Connecticut
Jr Joseph Haggerty, Moosup CT
Address: 82 S Main St Moosup, CT 06354
Snapshot of U.S. Bankruptcy Proceeding Case 10-20262: "Moosup, CT resident Jr Joseph Haggerty's 01.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 27, 2010."
Jr Joseph Haggerty — Connecticut
Victor A Harley, Moosup CT
Address: 119 Ward Ave Moosup, CT 06354-1531
Concise Description of Bankruptcy Case 15-205377: "The bankruptcy filing by Victor A Harley, undertaken in March 2015 in Moosup, CT under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Victor A Harley — Connecticut
Brandy M Hart, Moosup CT
Address: 60 Smith Rd Moosup, CT 06354
Concise Description of Bankruptcy Case 11-209127: "Brandy M Hart's Chapter 7 bankruptcy, filed in Moosup, CT in 03.31.2011, led to asset liquidation, with the case closing in July 2011."
Brandy M Hart — Connecticut
Curt Heon, Moosup CT
Address: 92 Collelo Ave Moosup, CT 06354
Brief Overview of Bankruptcy Case 10-21091: "In Moosup, CT, Curt Heon filed for Chapter 7 bankruptcy in 2010-04-01. This case, involving liquidating assets to pay off debts, was resolved by 07/18/2010."
Curt Heon — Connecticut
Brian D Hewitt, Moosup CT
Address: 56 Gendron Rd Moosup, CT 06354
Brief Overview of Bankruptcy Case 11-23506: "The case of Brian D Hewitt in Moosup, CT, demonstrates a Chapter 7 bankruptcy filed in December 2011 and discharged early Apr 2, 2012, focusing on asset liquidation to repay creditors."
Brian D Hewitt — Connecticut
Patricia Marie Ihloff, Moosup CT
Address: 39 Plainfield Rd Moosup, CT 06354-1614
Brief Overview of Bankruptcy Case 16-20419: "The bankruptcy record of Patricia Marie Ihloff from Moosup, CT, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.15.2016."
Patricia Marie Ihloff — Connecticut
Mark P Jolin, Moosup CT
Address: 24 Arnio Dr Moosup, CT 06354-1901
Snapshot of U.S. Bankruptcy Proceeding Case 14-20980: "In a Chapter 7 bankruptcy case, Mark P Jolin from Moosup, CT, saw their proceedings start in 2014-05-16 and complete by 08/14/2014, involving asset liquidation."
Mark P Jolin — Connecticut
Michelle Jordan, Moosup CT
Address: 503 N Main St Moosup, CT 06354
Bankruptcy Case 10-23169 Overview: "In Moosup, CT, Michelle Jordan filed for Chapter 7 bankruptcy in 2010-09-16. This case, involving liquidating assets to pay off debts, was resolved by 01/02/2011."
Michelle Jordan — Connecticut
Kelly Joten, Moosup CT
Address: 711 Ekonk Hill Rd Moosup, CT 06354
Bankruptcy Case 10-20477 Summary: "In a Chapter 7 bankruptcy case, Kelly Joten from Moosup, CT, saw their proceedings start in 02.18.2010 and complete by 2010-05-14, involving asset liquidation."
Kelly Joten — Connecticut
Dawn M Jubinville, Moosup CT
Address: 54 Green Hollow Rd Moosup, CT 06354-1703
Bankruptcy Case 15-20376 Summary: "In Moosup, CT, Dawn M Jubinville filed for Chapter 7 bankruptcy in March 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-09."
Dawn M Jubinville — Connecticut
Timothy A Kettle, Moosup CT
Address: 93 Salisbury Ave Moosup, CT 06354
Brief Overview of Bankruptcy Case 11-22730: "Moosup, CT resident Timothy A Kettle's September 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.02.2012."
Timothy A Kettle — Connecticut
Farhad P Khaledi, Moosup CT
Address: 60 Winthrop Dr Moosup, CT 06354
Brief Overview of Bankruptcy Case 13-21706: "In a Chapter 7 bankruptcy case, Farhad P Khaledi from Moosup, CT, saw their proceedings start in 08.20.2013 and complete by November 2013, involving asset liquidation."
Farhad P Khaledi — Connecticut
Tabitha F King, Moosup CT
Address: 10 Vosler Dr Moosup, CT 06354-1318
Snapshot of U.S. Bankruptcy Proceeding Case 16-20461: "Tabitha F King's bankruptcy, initiated in 2016-03-24 and concluded by Jun 22, 2016 in Moosup, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tabitha F King — Connecticut
Tammy L Knowlton, Moosup CT
Address: 23 Cottage St Moosup, CT 06354
Brief Overview of Bankruptcy Case 12-20684: "Moosup, CT resident Tammy L Knowlton's 2012-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Tammy L Knowlton — Connecticut
John Korrecta, Moosup CT
Address: 7 Barber Rd Moosup, CT 06354-1138
Bankruptcy Case 14-20351 Summary: "In a Chapter 7 bankruptcy case, John Korrecta from Moosup, CT, saw their proceedings start in 02/28/2014 and complete by 05/29/2014, involving asset liquidation."
John Korrecta — Connecticut
Randy Kudzal, Moosup CT
Address: 10 Gorman St Unit 4E Moosup, CT 06354
Snapshot of U.S. Bankruptcy Proceeding Case 10-24268: "Randy Kudzal's bankruptcy, initiated in 12.17.2010 and concluded by April 2011 in Moosup, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy Kudzal — Connecticut
Richard T Labrie, Moosup CT
Address: 9 Smith Rd Moosup, CT 06354
Snapshot of U.S. Bankruptcy Proceeding Case 12-20639: "In Moosup, CT, Richard T Labrie filed for Chapter 7 bankruptcy in Mar 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 9, 2012."
Richard T Labrie — Connecticut
Shawn Lajeunesse, Moosup CT
Address: 82 Woodland Rd Moosup, CT 06354
Bankruptcy Case 13-22202 Overview: "Shawn Lajeunesse's Chapter 7 bankruptcy, filed in Moosup, CT in 10.29.2013, led to asset liquidation, with the case closing in 2014-02-02."
Shawn Lajeunesse — Connecticut
Joshua Eric Lane, Moosup CT
Address: 33 Winthrop Dr Moosup, CT 06354
Brief Overview of Bankruptcy Case 11-22209: "In Moosup, CT, Joshua Eric Lane filed for Chapter 7 bankruptcy in Jul 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 12, 2011."
Joshua Eric Lane — Connecticut
Henry Langevin, Moosup CT
Address: 175 Church St Moosup, CT 06354
Bankruptcy Case 10-24371 Overview: "The bankruptcy filing by Henry Langevin, undertaken in 2010-12-29 in Moosup, CT under Chapter 7, concluded with discharge in April 16, 2011 after liquidating assets."
Henry Langevin — Connecticut
Michelle L Lapointe, Moosup CT
Address: 410 Porter Pond Rd Moosup, CT 06354
Bankruptcy Case 13-21391 Overview: "Michelle L Lapointe's Chapter 7 bankruptcy, filed in Moosup, CT in July 2013, led to asset liquidation, with the case closing in 2013-10-09."
Michelle L Lapointe — Connecticut
Janet A Lasnier, Moosup CT
Address: 8 Jacques St Moosup, CT 06354-1403
Bankruptcy Case 14-20080 Summary: "Moosup, CT resident Janet A Lasnier's 2014-01-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-17."
Janet A Lasnier — Connecticut
Robert A Leandro, Moosup CT
Address: 17 1/2 Sylvia Dr Moosup, CT 06354-1144
Snapshot of U.S. Bankruptcy Proceeding Case 15-21900: "The bankruptcy record of Robert A Leandro from Moosup, CT, shows a Chapter 7 case filed in 10/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Robert A Leandro — Connecticut
Philip Lecara, Moosup CT
Address: 15 High St Moosup, CT 06354
Concise Description of Bankruptcy Case 10-214527: "Philip Lecara's Chapter 7 bankruptcy, filed in Moosup, CT in April 30, 2010, led to asset liquidation, with the case closing in 08.16.2010."
Philip Lecara — Connecticut
Kyle Linevitch, Moosup CT
Address: 7 Roy St Moosup, CT 06354
Snapshot of U.S. Bankruptcy Proceeding Case 10-21404: "The bankruptcy filing by Kyle Linevitch, undertaken in 04/29/2010 in Moosup, CT under Chapter 7, concluded with discharge in Aug 15, 2010 after liquidating assets."
Kyle Linevitch — Connecticut
Anthony W Lombardy, Moosup CT
Address: 14 Florence St Moosup, CT 06354-1909
Concise Description of Bankruptcy Case 15-213827: "The bankruptcy record of Anthony W Lombardy from Moosup, CT, shows a Chapter 7 case filed in July 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Anthony W Lombardy — Connecticut
Analiza D Magno, Moosup CT
Address: 4 Goshen Rd Moosup, CT 06354-2009
Brief Overview of Bankruptcy Case 15-21385: "In a Chapter 7 bankruptcy case, Analiza D Magno from Moosup, CT, saw their proceedings start in July 2015 and complete by October 29, 2015, involving asset liquidation."
Analiza D Magno — Connecticut
Michael Thomas Mahoney, Moosup CT
Address: 60 Sterling Hill Rd Moosup, CT 06354
Brief Overview of Bankruptcy Case 11-21463: "The case of Michael Thomas Mahoney in Moosup, CT, demonstrates a Chapter 7 bankruptcy filed in 2011-05-17 and discharged early 08/17/2011, focusing on asset liquidation to repay creditors."
Michael Thomas Mahoney — Connecticut
Tai Parker Marsan, Moosup CT
Address: 7A Gorman St Moosup, CT 06354
Bankruptcy Case 12-21192 Overview: "Moosup, CT resident Tai Parker Marsan's May 14, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/15/2012."
Tai Parker Marsan — Connecticut
Matthew D Mccoy, Moosup CT
Address: 8 Vosler Dr Moosup, CT 06354
Bankruptcy Case 11-22256 Overview: "The bankruptcy filing by Matthew D Mccoy, undertaken in 2011-07-29 in Moosup, CT under Chapter 7, concluded with discharge in 11.14.2011 after liquidating assets."
Matthew D Mccoy — Connecticut
Benjamin F Menor, Moosup CT
Address: PO Box 461 Moosup, CT 06354-0461
Bankruptcy Case 09-20631 Overview: "2009-03-19 marked the beginning of Benjamin F Menor's Chapter 13 bankruptcy in Moosup, CT, entailing a structured repayment schedule, completed by Dec 4, 2014."
Benjamin F Menor — Connecticut
Ralph A Metzermacher, Moosup CT
Address: 70 Collelo Ave Moosup, CT 06354-1906
Bankruptcy Case 15-20387 Summary: "Moosup, CT resident Ralph A Metzermacher's 03.12.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-10."
Ralph A Metzermacher — Connecticut
John Mitchell, Moosup CT
Address: 78 Starkweather Rd Moosup, CT 06354
Bankruptcy Case 09-23304 Summary: "The case of John Mitchell in Moosup, CT, demonstrates a Chapter 7 bankruptcy filed in Nov 13, 2009 and discharged early February 2010, focusing on asset liquidation to repay creditors."
John Mitchell — Connecticut
Joshua J Mongeau, Moosup CT
Address: 15 High St Moosup, CT 06354
Bankruptcy Case 13-21812 Overview: "The bankruptcy record of Joshua J Mongeau from Moosup, CT, shows a Chapter 7 case filed in 2013-08-30. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 4, 2013."
Joshua J Mongeau — Connecticut
Kenneth Shawn Nadeau, Moosup CT
Address: 44 Highland Street Ext Moosup, CT 06354
Snapshot of U.S. Bankruptcy Proceeding Case 11-21143: "In a Chapter 7 bankruptcy case, Kenneth Shawn Nadeau from Moosup, CT, saw their proceedings start in Apr 19, 2011 and complete by 08.05.2011, involving asset liquidation."
Kenneth Shawn Nadeau — Connecticut
Todd A Nehrbass, Moosup CT
Address: 59 Winthrop Dr Moosup, CT 06354
Bankruptcy Case 11-20652 Summary: "Todd A Nehrbass's bankruptcy, initiated in 03.14.2011 and concluded by 2011-06-08 in Moosup, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd A Nehrbass — Connecticut
Brett S Nicholson, Moosup CT
Address: 53 Winthrop Dr Moosup, CT 06354-2036
Concise Description of Bankruptcy Case 14-211037: "The bankruptcy filing by Brett S Nicholson, undertaken in May 2014 in Moosup, CT under Chapter 7, concluded with discharge in 08.29.2014 after liquidating assets."
Brett S Nicholson — Connecticut
Paul E Paris, Moosup CT
Address: 20 Champagne St Moosup, CT 06354-1202
Snapshot of U.S. Bankruptcy Proceeding Case 2014-21294: "In a Chapter 7 bankruptcy case, Paul E Paris from Moosup, CT, saw their proceedings start in 06.30.2014 and complete by Sep 28, 2014, involving asset liquidation."
Paul E Paris — Connecticut
Scott P Patchen, Moosup CT
Address: 215 Snake Meadow Rd Moosup, CT 06354
Snapshot of U.S. Bankruptcy Proceeding Case 13-20481: "The bankruptcy filing by Scott P Patchen, undertaken in 03.15.2013 in Moosup, CT under Chapter 7, concluded with discharge in 2013-06-19 after liquidating assets."
Scott P Patchen — Connecticut
Frederick J Payne, Moosup CT
Address: 32 Whip Poor Will Dr Moosup, CT 06354
Bankruptcy Case 12-21887 Summary: "The bankruptcy filing by Frederick J Payne, undertaken in July 2012 in Moosup, CT under Chapter 7, concluded with discharge in 2012-11-16 after liquidating assets."
Frederick J Payne — Connecticut
Jr Ross Alan Perrone, Moosup CT
Address: 108 Daggett St Moosup, CT 06354
Bankruptcy Case 11-22654 Summary: "The case of Jr Ross Alan Perrone in Moosup, CT, demonstrates a Chapter 7 bankruptcy filed in September 11, 2011 and discharged early 2011-12-28, focusing on asset liquidation to repay creditors."
Jr Ross Alan Perrone — Connecticut
Jr Robert R Pezanko, Moosup CT
Address: 17 High St Moosup, CT 06354
Concise Description of Bankruptcy Case 11-235867: "Jr Robert R Pezanko's bankruptcy, initiated in 12.23.2011 and concluded by April 2012 in Moosup, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert R Pezanko — Connecticut
Raymond Phillips, Moosup CT
Address: 137 River St Moosup, CT 06354
Brief Overview of Bankruptcy Case 10-20590: "The bankruptcy record of Raymond Phillips from Moosup, CT, shows a Chapter 7 case filed in 02.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-26."
Raymond Phillips — Connecticut
Haydee Plaza, Moosup CT
Address: 77 Daggett St Moosup, CT 06354
Brief Overview of Bankruptcy Case 12-21174: "In Moosup, CT, Haydee Plaza filed for Chapter 7 bankruptcy in 05.11.2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Haydee Plaza — Connecticut
Garry T Pleasant, Moosup CT
Address: 34 Diane Dr Moosup, CT 06354
Concise Description of Bankruptcy Case 13-200577: "Garry T Pleasant's bankruptcy, initiated in January 2013 and concluded by 2013-04-17 in Moosup, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Garry T Pleasant — Connecticut
Jessie L Rafuese, Moosup CT
Address: 17 Aldrich Ave Moosup, CT 06354
Bankruptcy Case 12-20373 Summary: "Jessie L Rafuese's Chapter 7 bankruptcy, filed in Moosup, CT in 2012-02-24, led to asset liquidation, with the case closing in 06/11/2012."
Jessie L Rafuese — Connecticut
Sr Carson J Riccio, Moosup CT
Address: 27 Northern Dr Moosup, CT 06354
Snapshot of U.S. Bankruptcy Proceeding Case 11-21407: "Moosup, CT resident Sr Carson J Riccio's 2011-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.28.2011."
Sr Carson J Riccio — Connecticut
Christopher P Rioux, Moosup CT
Address: 511 Squaw Rock Rd Moosup, CT 06354-1723
Brief Overview of Bankruptcy Case 14-40562: "The case of Christopher P Rioux in Moosup, CT, demonstrates a Chapter 7 bankruptcy filed in 2014-03-25 and discharged early 2014-06-23, focusing on asset liquidation to repay creditors."
Christopher P Rioux — Connecticut
Explore Free Bankruptcy Records by State