Moosup, Connecticut - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Moosup.
Last updated on:
April 02, 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
Jr Ronald Roberts, Moosup CT
Address: 270 Green Hollow Rd Moosup, CT 06354
Brief Overview of Bankruptcy Case 09-23351: "Moosup, CT resident Jr Ronald Roberts's 11/17/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-21."
Jr Ronald Roberts — Connecticut
Jason B Rouillard, Moosup CT
Address: 18 Brunswick Ave Moosup, CT 06354
Brief Overview of Bankruptcy Case 12-21562: "Moosup, CT resident Jason B Rouillard's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-12."
Jason B Rouillard — Connecticut
Cheryl A Scaplen, Moosup CT
Address: 9H Gorman St Moosup, CT 06354
Concise Description of Bankruptcy Case 12-212447: "The bankruptcy record of Cheryl A Scaplen from Moosup, CT, shows a Chapter 7 case filed in 2012-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 3, 2012."
Cheryl A Scaplen — Connecticut
Ricky Selby, Moosup CT
Address: 7 Barber Rd Moosup, CT 06354
Bankruptcy Case 10-22646 Summary: "Ricky Selby's Chapter 7 bankruptcy, filed in Moosup, CT in July 2010, led to asset liquidation, with the case closing in 11/15/2010."
Ricky Selby — Connecticut
Bethany Shaw, Moosup CT
Address: 17 Highland St Moosup, CT 06354
Snapshot of U.S. Bankruptcy Proceeding Case 10-20807: "The case of Bethany Shaw in Moosup, CT, demonstrates a Chapter 7 bankruptcy filed in 2010-03-16 and discharged early July 2010, focusing on asset liquidation to repay creditors."
Bethany Shaw — Connecticut
Jeffrey A Sizer, Moosup CT
Address: 19 Stanley Dr Moosup, CT 06354
Bankruptcy Case 12-20692 Summary: "The bankruptcy record of Jeffrey A Sizer from Moosup, CT, shows a Chapter 7 case filed in Mar 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 15, 2012."
Jeffrey A Sizer — Connecticut
Christine A Slover, Moosup CT
Address: 22 Bitgood Vlg Moosup, CT 06354-1505
Concise Description of Bankruptcy Case 15-202377: "Moosup, CT resident Christine A Slover's 02.20.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 21, 2015."
Christine A Slover — Connecticut
John A Slover, Moosup CT
Address: 22 Bitgood Vlg Moosup, CT 06354-1505
Snapshot of U.S. Bankruptcy Proceeding Case 15-20237: "John A Slover's bankruptcy, initiated in 02/20/2015 and concluded by 05.21.2015 in Moosup, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John A Slover — Connecticut
Correen Smead, Moosup CT
Address: 480 N Main St Moosup, CT 06354-1119
Bankruptcy Case 15-20870 Summary: "In Moosup, CT, Correen Smead filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-17."
Correen Smead — Connecticut
Tammy Louise Stoddard, Moosup CT
Address: 21 Mary Ave Moosup, CT 06354-1406
Concise Description of Bankruptcy Case 15-206287: "In a Chapter 7 bankruptcy case, Tammy Louise Stoddard from Moosup, CT, saw her proceedings start in 04/13/2015 and complete by 07.12.2015, involving asset liquidation."
Tammy Louise Stoddard — Connecticut
Jennifer Tardie, Moosup CT
Address: 74 Prospect St Moosup, CT 06354
Concise Description of Bankruptcy Case 10-222027: "The bankruptcy filing by Jennifer Tardie, undertaken in June 29, 2010 in Moosup, CT under Chapter 7, concluded with discharge in 2010-10-15 after liquidating assets."
Jennifer Tardie — Connecticut
Jefferson Tatro, Moosup CT
Address: 579 Ekonk Hill Rd Moosup, CT 06354-2405
Bankruptcy Case 2014-20844 Overview: "Moosup, CT resident Jefferson Tatro's 04/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-29."
Jefferson Tatro — Connecticut
Vanessa J Taylor, Moosup CT
Address: 22 Stanley Dr Moosup, CT 06354-1825
Bankruptcy Case 16-20877 Summary: "Moosup, CT resident Vanessa J Taylor's May 31, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.29.2016."
Vanessa J Taylor — Connecticut
George J Taylor, Moosup CT
Address: 22 Stanley Dr Moosup, CT 06354-1825
Snapshot of U.S. Bankruptcy Proceeding Case 16-20877: "George J Taylor's bankruptcy, initiated in May 31, 2016 and concluded by August 2016 in Moosup, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George J Taylor — Connecticut
Jonathan E Thomas, Moosup CT
Address: 114 Goshen Rd Moosup, CT 06354
Snapshot of U.S. Bankruptcy Proceeding Case 11-21282: "The bankruptcy filing by Jonathan E Thomas, undertaken in Apr 29, 2011 in Moosup, CT under Chapter 7, concluded with discharge in 07.27.2011 after liquidating assets."
Jonathan E Thomas — Connecticut
Stacia L Webber, Moosup CT
Address: 14B Main St Moosup, CT 06354
Snapshot of U.S. Bankruptcy Proceeding Case 11-20473: "The bankruptcy record of Stacia L Webber from Moosup, CT, shows a Chapter 7 case filed in 02/25/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.25.2011."
Stacia L Webber — Connecticut
Brenda M Winton, Moosup CT
Address: 221 Lake St Moosup, CT 06354-1912
Brief Overview of Bankruptcy Case 16-20477: "In a Chapter 7 bankruptcy case, Brenda M Winton from Moosup, CT, saw her proceedings start in 2016-03-29 and complete by Jun 27, 2016, involving asset liquidation."
Brenda M Winton — Connecticut
Jr Mark S Wucik, Moosup CT
Address: 14 Mary Ave Moosup, CT 06354
Bankruptcy Case 13-20108 Summary: "In a Chapter 7 bankruptcy case, Jr Mark S Wucik from Moosup, CT, saw their proceedings start in 2013-01-18 and complete by 2013-04-24, involving asset liquidation."
Jr Mark S Wucik — Connecticut
Carol Jean Wyatt, Moosup CT
Address: 39 Salisbury Ave Moosup, CT 06354-1414
Brief Overview of Bankruptcy Case 14-21788: "Moosup, CT resident Carol Jean Wyatt's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Carol Jean Wyatt — Connecticut
James Albert Wyatt, Moosup CT
Address: 39 Salisbury Ave Moosup, CT 06354-1414
Bankruptcy Case 14-21788 Summary: "The bankruptcy record of James Albert Wyatt 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 December 2014."
James Albert Wyatt — Connecticut
Explore Free Bankruptcy Records by State