Website Logo

Moosup, Connecticut - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Moosup.

Last updated on: April 02, 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

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