Website Logo

Moosup, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Moosup.

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 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